George Washington "Tiny George" RISNER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | George Washington "Tiny George" RISNER |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 19. March 1977 | Grand Rapids, Kent County, Michigan, USA
Find persons in this place |
|
death | 19. March 1977 | East Grnd Rapids, Kent County, Michigan, USA
Find persons in this place |
|
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 |
|
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 | Michigan, USA
Find persons in this place |
[51]
|
residence | 1. March 1977 | Coldwater
Find persons in this place |
[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 |
|
birth | 9. October 1894 | Saylersville, Magoffin County,Kentucky, USA
Find persons in this place |
|
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 |
![]() |
reussner.bo@gmail.com | |
??show-persons-in-database_en_US?? |