Chester A. RISNER

Characteristics

Type Value Date Place Sources
name Chester A. RISNER
[15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27]

Events

Type Date Place Sources
death 13. September 1976
Lexington, Fayette County, Kentucky, USA Find persons in this place
[17] [19] [24]
residence 1900
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[23]
residence between 1917 and 1918
Breathitt County, Kentucky, USA Find persons in this place
[22]
residence 1920
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[20]
residence 1930
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[21]
residence 1935
Press, Breathitt County, Kentucky, USA Find persons in this place
[18]
residence 1940
Precinct 13, Breathitt County, Kentucky, USA Find persons in this place
[18]
residence 1950
Breathitt County, Kentucky, USA Find persons in this place
[27]
burial
Jackson, Breathitt County, Kentucky, USA Find persons in this place
[17] [24]
birth 9. February 1891
Breathitt County, Kentucky, USA Find persons in this place
[16] [17] [18] [20] [21] [22] [23] [24] [25] [27]
marriage 6. September 1916
Bays, Breathitt County, Kentucky, USA Find persons in this place
[28]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
6. September 1916
Bays, Breathitt County, Kentucky, USA
Elizabeth "Lizzie" W WALTERS

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 Musterungslisten des U.S. Marine Corps, 1798-1958, The National Archives at Washington, DC. USA; National Archives Publication: Navy Muster Rolls, 1939-1949; Record Group Title: Records of the Bureau of Naval Personnel; Record Group Number: 24
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 U.S. Army, Register of Enlistments, 1798-1914
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1940 United States Federal Census, Year: 1940; Census Place: Breathitt, Kentucky; Roll: m-t0627-01285; Page: 6B; Enumeration District: 13-15
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: Elliotsville, Breathitt, Kentucky; Roll: T625_559; Page: 6A; Enumeration District: 56
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 22B; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Breathitt County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 1900 United States Federal Census, Year: 1900; Census Place: Elliotsville, Breathitt, Kentucky; Page: 4; Enumeration District: 0008; FHL microfilm: 1240510
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Newspapers.com Obituary Index, 1800s-current, Dayton Daily News; Publication Date: 21 Jun 1999; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/410273809/?article=5abb2a0c-5c45-4f98-b5ca-be5bdc2518ed&focus=0.59476304,0.06782023,0.78200734,0.23526101&xid=3355
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 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: Breathitt, K
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 Musterungslisten des U.S. Marine Corps, 1798-1958, The National Archives at Washington, DC. USA; National Archives Publication: Navy Muster Rolls, 1939-1949; Record Group Title: Records of the Bureau of Naval Personnel; Record Group Number: 24
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 U.S. Army, Register of Enlistments, 1798-1914
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 1940 United States Federal Census, Year: 1940; Census Place: Breathitt, Kentucky; Roll: m-t0627-01285; Page: 6B; Enumeration District: 13-15
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 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
 
20 1920 United States Federal Census, Year: 1920; Census Place: Elliotsville, Breathitt, Kentucky; Roll: T625_559; Page: 6A; Enumeration District: 56
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 22B; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Breathitt County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
23 1900 United States Federal Census, Year: 1900; Census Place: Elliotsville, Breathitt, Kentucky; Page: 4; Enumeration District: 0008; FHL microfilm: 1240510
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
24 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
25 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
26 Newspapers.com Obituary Index, 1800s-current, Dayton Daily News; Publication Date: 21 Jun 1999; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/410273809/?article=5abb2a0c-5c45-4f98-b5ca-be5bdc2518ed&focus=0.59476304,0.06782023,0.78200734,0.23526101&xid=3355
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
27 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: Breathitt, K
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
28 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