Caroline JOHNSON

Characteristics

Type Value Date Place Sources
name Caroline JOHNSON
[10] [11] [12] [13] [14] [15] [16]
name Caroline JOHNSON

Events

Type Date Place Sources
death 2. June 1926
Middle Creek, Floyd County, Kentucky, USA Find persons in this place
[16]
residence 1880
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 6. May 1886
[12]
residence 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[14]
residence 1910
Ivyton, Magoffin County, Kentucky, USA Find persons in this place
[15]
birth March 1853
Caney Fork of Middle Creek, Floyd County, Kentucky, USA Find persons in this place
[13] [14] [15]
birth about 1853
marriage 15. December 1870
Floyd County, Kentucky, USA Find persons in this place
[17]
marriage 1872

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
15. December 1870
Floyd County, Kentucky, USA
Wilson RISNER

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, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 Kentucky, USA, Sterberegister, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Recor
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
 
6 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
7 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 1910 United States Federal Census, Year: 1910; Census Place: Ivyton, Magoffin, Kentucky; Roll: T624_494; Page: 1A; Enumeration District: 0103; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 Kentucky, Wills and Probate Records, 1774-1989, Author: Floyd County (Kentucky). Clerk of the County Court; Probate Place: Floyd, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Kentucky, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
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.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Recor
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
 
13 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
14 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 1910 United States Federal Census, Year: 1910; Census Place: Ivyton, Magoffin, Kentucky; Roll: T624_494; Page: 1A; Enumeration District: 0103; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 Kentucky, Wills and Probate Records, 1774-1989, Author: Floyd County (Kentucky). Clerk of the County Court; Probate Place: Floyd, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
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