Emma Jean (Gene) RISNER + DAYTON

Characteristics

Type Value Date Place Sources
name Emma Jean (Gene) RISNER + DAYTON
[8] [9] [10] [11] [12] [13]

Events

Type Date Place Sources
death 3. November 1978
Massillon, Stark County, Ohio, USA Find persons in this place
[8] [12]
residence 1920
Allen, Floyd County, Kentucky, USA Find persons in this place
[9]
residence 1930
District 7, Floyd, Kentucky, USA Find persons in this place
[10]
residence October 1978
Stark County, Ohio, USA Find persons in this place
[8]
burial
Wilmot, Stark County, Ohio, USA Find persons in this place
[12]
birth 26. December 1917
Langley, Floyd County, Kentucky, USA Find persons in this place
[8] [9] [10] [11] [12] [13]

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 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
 
3 1920 United States Federal Census, Year: 1920; Census Place: Allen, Floyd, Kentucky; Roll: T625_569; Page: 10A; Enumeration District: 13
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1930 United States Federal Census, Year: 1930; Census Place: District 7, Floyd, Kentucky; Page: 6B; Enumeration District: 0026; FHL microfilm: 2340480
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 Kentucky, Birth Index, 1911-1999
Author: Ancestry.com
Publication: Ancestry.com Operations Inc.
 
6 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 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
 
9 1920 United States Federal Census, Year: 1920; Census Place: Allen, Floyd, Kentucky; Roll: T625_569; Page: 10A; Enumeration District: 13
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 1930 United States Federal Census, Year: 1930; Census Place: District 7, Floyd, Kentucky; Page: 6B; Enumeration District: 0026; FHL microfilm: 2340480
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 Kentucky, Birth Index, 1911-1999
Author: Ancestry.com
Publication: Ancestry.com Operations Inc.
 
12 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 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