Warren "Warnie" RISNER

Characteristics

Type Value Date Place Sources
name Warren "Warnie" RISNER
[11] [12] [13] [14] [15] [16] [17] [18] [19]

Events

Type Date Place Sources
death 1. February 1966
Scioto County, Ohio, USA Find persons in this place
residence 1900
Bloomington, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1910
Flat Fork, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1920
Flat Fork, Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 1930
Bloom, Scioto County, Ohio, USA Find persons in this place
[14]
residence 1960
Portsmouth, Ohio, USA Find persons in this place
[11]
residence
[12]
residence
Magoffin County, Kentucky, USA Find persons in this place
[15]
birth 25. January 1893
Rockhouse Creek, Magoffin County, Kentucky, USA Find persons in this place
[13] [14] [15] [16] [17]
marriage 26. June 1913
Magoffin County, Kentucky, USA Find persons in this place
[20]
marriage
Magoffin, Kentucky, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
26. June 1913
Magoffin County, Kentucky, USA
Nolda ROARK

Lora Dove RIGSBY

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
2 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
 
4 1920 United States Federal Census, Year: 1920; Census Place: Flat Fork, Magoffin, Kentucky; Roll: T625_589; Page: 12A; Enumeration District: 72
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1930 United States Federal Census, Year: 1930; Census Place: Bloom, Scioto, Ohio; Page: 16B; Enumeration District: 0002; FHL microfilm: 2341600
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin; Roll: 1653655
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1900 United States Federal Census, Year: 1900; Census Place: Bloomington, Magoffin, Kentucky; Page: 9; Enumeration District: 0054; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 1910 United States Federal Census, Year: 1910; Census Place: Flat Fork, Magoffin, Kentucky; Roll: T624_494; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; Record Group Title: Records of the Department of Veterans Affairs, 1773 - 2007; Record Group Number: 15; Series Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
 
13 1920 United States Federal Census, Year: 1920; Census Place: Flat Fork, Magoffin, Kentucky; Roll: T625_589; Page: 12A; Enumeration District: 72
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 1930 United States Federal Census, Year: 1930; Census Place: Bloom, Scioto, Ohio; Page: 16B; Enumeration District: 0002; FHL microfilm: 2341600
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin; Roll: 1653655
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 1900 United States Federal Census, Year: 1900; Census Place: Bloomington, Magoffin, Kentucky; Page: 9; Enumeration District: 0054; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 1910 United States Federal Census, Year: 1910; Census Place: Flat Fork, Magoffin, Kentucky; Roll: T624_494; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Reußner weltweit
Description

alle Reußner, Reussner, Reusner, Reißner, Reissner, usw.

Id 67076
Upload date 2024-12-14 13:10:25.0
Submitter user's avatar Karl-Heinz Reußner visit the user's profile page
email reussner.bo@gmail.com
??show-persons-in-database_en_US??

Comments

Views for this person