James Henry RISNER

Characteristics

Type Value Date Place Sources
name James Henry RISNER
[13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]

Events

Type Date Place Sources
death 27. July 1948
Morgan County, Kentucky, USA Find persons in this place
[13] [16] [17] [21]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[20]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[18]
residence 1930
District 2, Morgan County, Kentucky, USA Find persons in this place
[19]
residence 1935
Wrigley, Morgan County, Kentucky, USA Find persons in this place
[15]
residence 1940
3 Magisterial District, Morgan County, Kentucky, USA Find persons in this place
[15]
residence 16. February 1942
Mize, Morgan County, Kentucky, USA Find persons in this place
[14]
residence 1. July 1948
Morgan County, Kentucky, USA Find persons in this place
[16]
burial
Hazel Green, Wolfe County, Kentucky, USA Find persons in this place
[21]
birth 25. September 1900
Magoffin County, Kentucky, USA Find persons in this place
[13] [14] [15] [16] [18] [19] [20] [21]
marriage 19. July 1921
Morgan County, Kentucky, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
19. July 1921
Morgan County, Kentucky, USA
Opal Francis STAMPER

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. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 539
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1940 United States Federal Census, Year: 1940; Census Place: Morgan, Kentucky; Roll: m-t0627-01343; Page: 1B; Enumeration District: 88-14
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 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
 
7 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 9B; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 1930 United States Federal Census, Year: 1930; Census Place: District 2, Morgan, Kentucky; Page: 1B; Enumeration District: 0010; FHL microfilm: 2340506
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 11B; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 U.S., Find A Grave Index, 1600s-Current
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 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 539
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 1940 United States Federal Census, Year: 1940; Census Place: Morgan, Kentucky; Roll: m-t0627-01343; Page: 1B; Enumeration District: 88-14
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 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
 
18 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 9B; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 1930 United States Federal Census, Year: 1930; Census Place: District 2, Morgan, Kentucky; Page: 1B; Enumeration District: 0010; FHL microfilm: 2340506
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
20 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 11B; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
21 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Ohio, County Marriage Records, 1774-1993
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