Herman John WESSELS

Characteristics

Type Value Date Place Sources
name Herman John WESSELS
[9] [10] [11] [12] [13] [14] [15] [16]

Events

Type Date Place Sources
death 8. March 1936
Louisville, Jefferson County, Kentucky, USA Find persons in this place
[10] [12] [16]
residence 1910
Louisville Ward 12, Jefferson, Kentucky Find persons in this place
[15]
residence 1920
Louisville Ward 12, Jefferson, Kentucky Find persons in this place
[13]
residence 1930
Louisville, Jefferson, Kentucky Find persons in this place
[14]
residence 1934
Louisville, Kentucky, USA Find persons in this place
[11]
residence
[12]
burial
Louisville, Jefferson County, Kentucky, USA Find persons in this place
[16]
birth 20. May 1903
Louisville, Jefferson, Kentucky, USA Find persons in this place
[9] [10] [12] [13] [14] [15] [16]
marriage about 1932

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
about 1932
Kentucky
Marie Louise MCFARLAND

Sources

1 Kentucky Birth Records, 1852-1910
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
 
2 Kentucky, Death Records, 1852-1953
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
 
4 Kentucky Death Index, 1911-2000
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
 
5 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
 
6 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
 
7 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
 
8 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Kentucky Birth Records, 1852-1910
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
 
10 Kentucky, Death Records, 1852-1953
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
 
12 Kentucky Death Index, 1911-2000
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
 
13 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
 
14 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
 
15 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
 
16 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Schuman Gegan Bründermann Schirrmacher Rittmeyer - Nov 2024
Description
Id 65149
Upload date 2025-05-15 09:42:26.0
Submitter user's avatar Annie Schuman Gegan visit the user's profile page
email annegegan3042@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person