William Taylor RISNER

Characteristics

Type Value Date Place Sources
name William Taylor RISNER
[11] [12] [13] [14] [15] [16]

Events

Type Date Place Sources
death 8. March 1973
Floyd County, Kentucky, USA Find persons in this place
[12] [15] [16]
residence 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[14]
residence 1910
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[17]
residence 1920
Middle Creek, Floyd, Kentucky, USA Find persons in this place
[18]
residence 1930
Ridge, Wyandot County, Ohio, USA Find persons in this place
[13]
residence 1935
Hardin County, Ohio, USA Find persons in this place
[11]
residence 1940
Stokes, Logan County, Ohio, USA Find persons in this place
[11]
residence 16. February 1942
Lakeview, Logan County, Ohio Find persons in this place
[19]
residence 1. March 1973
Floyd County, Kentucky, USA Find persons in this place
[12]
burial
Floyd County, Kentucky, USA Find persons in this place
[15]
birth 1. March 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[11] [12] [13] [14] [15] [16]
marriage about 1927

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
about 1927
Bessie Dixie DYER

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 USA, Einberufungskarten junger Männer im 2. Weltkrieg, 1940–1947, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Aufzeichnungsgruppe: Records of the Selective Service System, 147; Archiv: 1208
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 1940 United States Federal Census, Year: 1940; Census Place: Stokes, Logan, Ohio; Roll: m-t0627-03100; Page: 9A; Enumeration District: 46-37
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 1920 United States Federal Census, Jahr: 1920; Gebiet der Volkszählung: Middle Creek, Floyd, Kentucky; Rolle: T625_569; Seite: 6B; Zählungsdistrikt: 3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1930 United States Federal Census, Year: 1930; Census Place: Ridge, Wyandot, Ohio; Page: 2A; Enumeration District: 0018; FHL microfilm: 2341623
Author: Ancestry.com
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, Jahr: 1910; Gebiet der Volkszählung: Magisterial District 2, Floyd, Kentucky; Rolle: T624_475; Seite: 5A; Zählungsdistrikt: 0051; FHL-Mikrofilm: 1374488
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 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 1940 United States Federal Census, Year: 1940; Census Place: Stokes, Logan, Ohio; Roll: m-t0627-03100; Page: 9A; Enumeration District: 46-37
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 1930 United States Federal Census, Year: 1930; Census Place: Ridge, Wyandot, Ohio; Page: 2A; Enumeration District: 0018; FHL microfilm: 2341623
Author: Ancestry.com
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 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1910 United States Federal Census, Jahr: 1910; Gebiet der Volkszählung: Magisterial District 2, Floyd, Kentucky; Rolle: T624_475; Seite: 5A; Zählungsdistrikt: 0051; FHL-Mikrofilm: 1374488
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 1920 United States Federal Census, Jahr: 1920; Gebiet der Volkszählung: Middle Creek, Floyd, Kentucky; Rolle: T625_569; Seite: 6B; Zählungsdistrikt: 3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 USA, Einberufungskarten junger Männer im 2. Weltkrieg, 1940–1947, National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Ohio, 10/16/1940-03/31/1947; Aufzeichnungsgruppe: Records of the Selective Service System, 147; Archiv: 1208
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