Goldie May RISNER + WALTERS

Characteristics

Type Value Date Place Sources
name Goldie May RISNER + WALTERS
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 12. January 1986
Fritz, Magoffin County, Kentucky, USA Find persons in this place
[13] [14] [19]
residence 1900
Johnson Fork, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[18]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[15]
residence 1930
Gifford and Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1935
Magoffin County, Kentucky, USA Find persons in this place
[12]
residence 1940
Mag Dist No 1, Magoffin County, Kentucky, USA Find persons in this place
[12]
residence 1950
Magoffin, Kentucky, USA Find persons in this place
[21]
residence 1963
[14]
residence 1. January 1986
Magoffin County, Kentucky, USA Find persons in this place
[13]
burial
Seitz, Magoffin County, Kentucky, USA Find persons in this place
[19]
birth 6. June 1897
Magoffin County, Kentucky, USA Find persons in this place
[12] [13] [14] [15] [16] [17] [18] [19] [21]

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 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 8A; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 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
 
5 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 4A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 9A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 21; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 5A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Magoffin, Ke
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 8A; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 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
 
15 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 4A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 9A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 21; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 5A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Magoffin, Ke
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