Patrick H RISNER

Characteristics

Type Value Date Place Sources
name Patrick H RISNER
[15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 9. December 1956
Paintsville, Johnson County, Kentucky, USA Find persons in this place
[21]
residence 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[16]
residence 1910
Ivyton, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1920
Ivyton, Magoffin, Kentucky, USA Find persons in this place
[15]
residence 1942
Burning Fork, Kentucky, USA Find persons in this place
[22]
burial
Leander, Johnson County, Kentucky, United States of America Find persons in this place
[23]
birth 22. February 1888
Magoffin County, Kentucky, USA Find persons in this place
[15] [16] [17] [21]
marriage 12. October 1910
Magoffin County, Kentucky, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
12. October 1910
Magoffin County, Kentucky, USA
Floraetta "Flossie" MAY

Sources

1 US-amerikanische Einzugsregistrierungskarten 2. Weltkrieg, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Titel des Aufzeichnungssatzes: Records of the Selective Service System; Nummer des Aufzeichnungssatzes: 147; Schachte
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
2 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
3 Kentucky, USA, Sterberegister, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 USA-Städteverzeichnisse, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1920 United States Federal Census, Year: 1920; Census Place: Ivyton, Magoffin, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 78
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 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
 
7 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
 
8 Indiana, Marriages, 1810-2001
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 USA, Find A Grave-Index, 1600-heute
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 USA, Sozialversicherungsindex, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, USA, Register von Heiraten im Landkreis, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 1920 United States Federal Census, Year: 1920; Census Place: Ivyton, Magoffin, Kentucky; Roll: T625_589; Page: 2B; Enumeration District: 78
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 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
 
17 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
 
18 Indiana, Marriages, 1810-2001
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 US-amerikanische Einzugsregistrierungskarten 2. Weltkrieg, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Titel des Aufzeichnungssatzes: Records of the Selective Service System; Nummer des Aufzeichnungssatzes: 147; Schachte
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 USA, Find A Grave-Index, 1600-heute
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