Virgia RISNER + ELAM

Characteristics

Type Value Date Place Sources
name Virgia RISNER + ELAM
[9] [10] [11] [12] [13] [14] [15]

Events

Type Date Place Sources
death 1. August 1991
Hazel Green, Wolfe, Kentucky, USA Find persons in this place
[10] [14]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[11]
residence 1930
Middletown, Butler County, Ohio, USA Find persons in this place
[12]
residence 1935
Caney, Cannel City, Morgan County, Kentucky, USA Find persons in this place
[9]
residence 1940
Mag Dis 1, Caney, Cannel City, Morgan County, Kentucky, USA Find persons in this place
[9]
residence 1. July 1991
Morgan County, Kentucky, USA Find persons in this place
[10]
birth 4. March 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[9] [10] [11] [12] [13] [14] [15]

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: Morgan, Kentucky; Roll: m-t0627-01343; Page: 17A; Enumeration District: 88-4
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 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.
 
5 1930 United States Federal Census, Year: 1930; Census Place: Middletown, Butler, Ohio; Page: 5B; Enumeration District: 0036; FHL microfilm: 2341489
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 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
 
7 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 1940 United States Federal Census, Year: 1940; Census Place: Morgan, Kentucky; Roll: m-t0627-01343; Page: 17A; Enumeration District: 88-4
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 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.
 
12 1930 United States Federal Census, Year: 1930; Census Place: Middletown, Butler, Ohio; Page: 5B; Enumeration District: 0036; FHL microfilm: 2341489
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 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
 
14 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 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