Lilly (Lillie) RISNER

Characteristics

Type Value Date Place Sources
name Lilly (Lillie) RISNER
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 11. April 1997
Fostoria, Seneca County, Ohio, USA Find persons in this place
[14] [15] [19] [20]
residence 1910
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1920
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1922
Fostoria, Ohio, USA Find persons in this place
[13]
residence 1935
Gapville, Magoffin County, Kentucky, USA Find persons in this place
[12]
residence 1940
Magisterial Dist No 5, Magoffin County, Kentucky, USA Find persons in this place
[12]
residence between 1956 and 1957
[14]
burial
Arcadia, Hancock County, Ohio, USA Find persons in this place
[19]
birth 1. June 1903
Magoffin County, Kentucky, USA Find persons in this place
[12] [14] [15] [16] [17] [18] [19] [20] [21]
marriage 10. January 1921
Magoffin County, Kentucky, USA Find persons in this place
marriage 13. December 1969
Dickenson, Virginia, USA Find persons in this place
[22]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
10. January 1921
Magoffin County, Kentucky, USA
Luther LEWIS
13. December 1969
Dickenson, Virginia, USA
Jefferson Taylor TILLMAN

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 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 7A; Enumeration District: 77-12A
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 Ohio, Death Records, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Author: Ancestry.com and Ohio Department of Health
Publication: Ancestry.com Operations Inc
 
6 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 3A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 3B; Enumeration District: 0111; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101144234
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 7A; Enumeration District: 77-12A
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 Ohio, Death Records, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Author: Ancestry.com and Ohio Department of Health
Publication: Ancestry.com Operations Inc
 
16 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 3A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 3B; Enumeration District: 0111; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101144234
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101144234
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