Ernest Earnie RISNER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Ernest Earnie RISNER |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 19. September 1934 | Letcher, Letcher County, Kentucky, USA
Find persons in this place |
|
residence | 1900 | Spring Fork, Breathitt County, Kentucky, USA
Find persons in this place |
[13]
|
residence | 1930 | Millstone, Letcher, Kentucky, USA
Find persons in this place |
[11]
|
birth | 11. March 1900 | Spring Fork, Breathitt County, Kentucky, USA
Find persons in this place |
|
marriage | 23. December 1920 | Letcher, Letcher, Kentucky, USA
Find persons in this place |
Parents
Leck Howard RISNER | Roselia BROWN |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
23. December 1920
Letcher, Letcher, Kentucky, USA |
Sarah Belle "Nannie" STIDHAM |
|
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 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
3 | Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
4 | 1930 United States Federal Census, Year: 1930; Census Place: Millstone, Letcher, Kentucky; Page: 5A; Enumeration District: 0025; FHL microfilm: 2340501
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
5 | 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
|
6 | 1900 United States Federal Census, Year: 1900; Census Place: Spring Fork, Breathitt, Kentucky; Page: 3; Enumeration District: 0007; FHL microfilm: 1240510
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
7 | Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
8 | U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
9 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
10 | Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
11 | 1930 United States Federal Census, Year: 1930; Census Place: Millstone, Letcher, Kentucky; Page: 5A; Enumeration District: 0025; FHL microfilm: 2340501
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
12 | 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
|
13 | 1900 United States Federal Census, Year: 1900; Census Place: Spring Fork, Breathitt, Kentucky; Page: 3; Enumeration District: 0007; FHL microfilm: 1240510
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
14 | Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
15 | U.S., Social Security Applications and Claims Index, 1936-2007
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 |
![]() |
reussner.bo@gmail.com | |
??show-persons-in-database_en_US?? |