George Washington "Tiny George" RISNER

Characteristics

Type Value Date Place Sources
name George Washington "Tiny George" RISNER
[30] [31] [32] [33] [34] [35] [36] [37] [38] [39] [40] [41] [42] [43] [44] [45] [46] [47] [48] [49] [50]

Events

Type Date Place Sources
death 19. March 1977
Grand Rapids, Kent County, Michigan, USA Find persons in this place
[51] [36] [47] [52]
death 19. March 1977
East Grnd Rapids, Kent County, Michigan, USA Find persons in this place
[35] [47]
residence 1900
Johnson Fork, Magoffin, Kentucky, USA Find persons in this place
[53]
residence 1910
Johnsons Fork, Magoffin County, Kentucky, USA Find persons in this place
[41]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[54]
residence between 1917 and 1918
Hardin County, Ohio, USA Find persons in this place
[39]
residence between 1917 and 1918
Magoffin County, Kentucky, USA Find persons in this place
[55]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[56]
residence 1930
Gifford and Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[37] [38]
residence 1935
Burlington, Calhoun County, Michigan, USA Find persons in this place
[34]
residence 1940
Burlington, Calhoun County, Michigan, USA Find persons in this place
[34]
residence before 1951
[51]
residence 1. March 1977
[52]
residence 1. March 1977
Wayland, Allegan County, Michigan, USA Find persons in this place
[35]
burial
Orangeville, Barry County, Michigan, USA Find persons in this place
[47]
birth 9. October 1894
Magoffin County, Kentucky, USA Find persons in this place
[30] [34] [35] [37] [38] [39] [41] [47] [57]
birth 9. October 1894
Saylersville, Magoffin County,Kentucky, USA Find persons in this place
[51] [56] [55] [53] [54] [47] [52]
marriage 14. April 1911
Magoffin County Kentucky, by Lee Conley, Baptist. Wit: Joe Howard & Wiley Arnett Find persons in this place
marriage 28. March 1918
Patton, Magoffin County, Kentucky, USA Find persons in this place
marriage 14. April 1911
Magoffin County, Kentucky, USA Find persons in this place
[58]
marriage 4. September 1930
Huron County, Ohio, USA Find persons in this place
marriage 2. November 1935
Magoffin County, Kentucky, USA Find persons in this place
[59]
marriage 1950February 21, 1950
Hardin, Ohio, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
14. April 1911
Magoffin County Kentucky, by Lee Conley, Baptist. Wit: Joe Howard & Wiley Arnett
Della LYKENS
14. April 1911
Magoffin County, Kentucky, USA
Stella E DAVIS
4. September 1930
Huron County, Ohio, USA
Pocahontas "Polkie" HOWARD
2. November 1935
Magoffin County, Kentucky, USA
Lena Mae RISNER (WWE. HOWARD)

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 U.S., Cemetery and Funeral Home Collection, 1847-Current, Publication Date: 29/ Mar/ 2012; Publication Place: Mitchell, Indiana, USA; URL: http://www.funeralplan.com/hansonneely/obituaries?id=236678
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 U.S., Cemetery and Funeral Home Collection, 1847-Current, Publication Date: 6/ Apr/ 2015; Publication Place: Saranac, Michigan, USA; URL: http://www.meaningfulfunerals.net/fh/obituaries/obituary.cfm?o_id=3024187&fh_id=12676&s_id=
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1002
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1940 United States Federal Census, Year: 1940; Census Place: Burlington, Calhoun, Michigan; Roll: m-t0627-01737; Page: 5A; Enumeration District: 13-51
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 Michigan, Death Index, 1971-1996
Author: Michigan Department of Vital and Health Records
Publication: Ancestry.com Operations Inc
 
8 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
 
9 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
 
10 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 10B; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 1930 United States Federal Census, Year: 1930; Census Place: New Haven, Huron, Ohio; Page: 4A; Enumeration District: 0016; FHL microfilm: 2341557
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
12 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 13A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Ohio; Registration County: Hardin County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 U.S., Obituary Collection, 1930-Current, Publication Date: 23/ May/ 2015; Publication Place: City, Tennessee, USA; URL: http://www.tributes.com/obituary/print_selections/101493741?type=1
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 U.S., Obituary Collection, 1930-Current, URL: http://www.carlsonlillemoen.com/tribute/details/378/Dorothy_Stomberg/obituary.html
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 18; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 1910 United States Federal Census, Year: 1910; Census Place: Johnsons Fork, Magoffin, Kentucky; Roll: T624_494; Page: 4B; Enumeration District: 0106; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 8A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
20 Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 31; Film Title: 13 Calhoun 22563-14 Cass 2309; Film Description: Calhoun (1952)-Cass (1946)
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 151; Film Title: 55 Menominee 2480-5769; Film Description: Menominee (1934-1946)
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: 101173200
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101173376
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
24 Indiana, Marriages, 1810-2001
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
25 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
26 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
27 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
28 Newspapers.com Obituary Index, 1800s-current, Battle Creek Enquirer; Publication Date: 15 Aug 1969; Publication Place: Battle Creek, Michigan, USA; URL: https://www.newspapers.com/image/204555716/?article=478cef5f-d219-40fe-ba82-7d479749c96c&focus=0.49114603,0.4891287,0.60638416,0.5717573&xid=
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
29 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
30 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
31 U.S., Cemetery and Funeral Home Collection, 1847-Current, Publication Date: 29/ Mar/ 2012; Publication Place: Mitchell, Indiana, USA; URL: http://www.funeralplan.com/hansonneely/obituaries?id=236678
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
32 U.S., Cemetery and Funeral Home Collection, 1847-Current, Publication Date: 6/ Apr/ 2015; Publication Place: Saranac, Michigan, USA; URL: http://www.meaningfulfunerals.net/fh/obituaries/obituary.cfm?o_id=3024187&fh_id=12676&s_id=
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
33 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Michigan, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 1002
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
34 1940 United States Federal Census, Year: 1940; Census Place: Burlington, Calhoun, Michigan; Roll: m-t0627-01737; Page: 5A; Enumeration District: 13-51
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
35 Michigan, Death Index, 1971-1996
Author: Michigan Department of Vital and Health Records
Publication: Ancestry.com Operations Inc
 
36 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
 
37 1930 United States Federal Census, Year: 1930; Census Place: New Haven, Huron, Ohio; Page: 4A; Enumeration District: 0016; FHL microfilm: 2341557
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
38 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 13A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
39 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Ohio; Registration County: Hardin County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
40 U.S., Obituary Collection, 1930-Current, Publication Date: 23/ May/ 2015; Publication Place: City, Tennessee, USA; URL: http://www.tributes.com/obituary/print_selections/101493741?type=1
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
41 1910 United States Federal Census, Year: 1910; Census Place: Johnsons Fork, Magoffin, Kentucky; Roll: T624_494; Page: 4B; Enumeration District: 0106; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
42 Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 31; Film Title: 13 Calhoun 22563-14 Cass 2309; Film Description: Calhoun (1952)-Cass (1946)
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
43 Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 151; Film Title: 55 Menominee 2480-5769; Film Description: Menominee (1934-1946)
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
44 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101173200
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
45 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101173376
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
46 Indiana, Marriages, 1810-2001
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
47 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
48 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
49 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
50 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
51 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
 
52 Newspapers.com Obituary Index, 1800s-current, Battle Creek Enquirer; Publication Date: 15 Aug 1969; Publication Place: Battle Creek, Michigan, USA; URL: https://www.newspapers.com/image/204555716/?article=478cef5f-d219-40fe-ba82-7d479749c96c&focus=0.49114603,0.4891287,0.60638416,0.5717573&xid=
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
53 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 18; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
54 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 8A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
55 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
56 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 10B; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
57 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
58 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
59 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