William F GRIMM

William F GRIMM

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name William F GRIMM [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 19. Dezember 1893 Kentucky nach diesem Ort suchen [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27]
Bestattung Southgate, Campbell County, Kentucky, United States of America nach diesem Ort suchen [28]
Tod 10. Juni 1971 Campbell, Kentucky nach diesem Ort suchen [29] [30] [31] [32] [33]
Wohnen 1900 Newport Ward 6, Campbell, Kentucky nach diesem Ort suchen [34]
Wohnen 1910 Newport Ward 6, Campbell, Kentucky nach diesem Ort suchen [35]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Newport, Campbell, Kentucky nach diesem Ort suchen [36]
Wohnen 1920 Clifton, Campbell, Kentucky nach diesem Ort suchen [37]
Wohnen 1930 Southgate, Campbell, Kentucky nach diesem Ort suchen [38]
Wohnen 1935 McCracken, Kentucky nach diesem Ort suchen [39]
Wohnen 1. April 1940 McCracken, Kentucky, USA nach diesem Ort suchen [40]
Wohnen 203 W. Walnut St., Southqate nach diesem Ort suchen [41]
Wohnen Campbell nach diesem Ort suchen [42]
Wohnen Southgate, Kentucky, USA nach diesem Ort suchen [43]
Heirat 8. August 1917 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [44]

Ehepartner und Kinder

Heirat Ehepartner Kinder
8. August 1917
Newport, Campbell, Kentucky, USA
Henrietta STEIN
Heirat Ehepartner Kinder

Georgia Martha HAENDEL

Quellenangaben

1 Ancestry-Familienstammbäume, Ancestry-Familienstammbäume
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc. Ursprüngliche Daten: Von Ancestry-Mitgliedern eingereichte Familienstammbaumdateien.
2 1910 United States Federal Census, Year: 1910; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T624_466; Page: 11A; Enumeration District: 0031; Image: ; FHL microfilm: 1374479.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
3 1900 United States Federal Census, Year: 1900; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T623_31077_4118900; Page: 4A; Enumeration District: 0027; FHL microfilm: 1240512.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 190
4 1920 United States Federal Census, Year: 1920; Census Place: Clifton, Campbell, Kentucky; Roll: T625_564; Page: 9A; Enumeration District: 13; Image: 60.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
5 1930 United States Federal Census, Year: 1930; Census Place: Southgate, Campbell, Kentucky; Roll: 738; Page: 13B; Enumeration District: 16; Image: 94.0; FHL microfilm: 2340473.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
6 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentuc
7 Social Security Death Index, Number: 402-44-6126; Issue State: Kentucky; Issue Date: 1951
Angaben zur Veröffentlichung: Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1653662
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1940 United States Federal Census, Year: 1940; Census Place: McCracken, Kentucky; Roll: T627_1335; Page: 1B; Enumeration District: 73-30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Ursprüngliche Daten - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration,
10 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 13/ Jun/ 1971; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/101005359/?article=97b76bfe-6736-44d7-979b-5c1ba82688c2&focus=0.44066933,0.35421976,0.548
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 089
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Ursprüngliche Daten - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration
14 Ohio, Deaths, 1908-1932, 1938-1944, & 1958-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Oh
15 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 1910 United States Federal Census, Year: 1910; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T624_466; Page: 11A; Enumeration District: 0031; Image: ; FHL microfilm: 1374479.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
17 1900 United States Federal Census, Year: 1900; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T623_31077_4118900; Page: 4A; Enumeration District: 0027; FHL microfilm: 1240512.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 190
18 1920 United States Federal Census, Year: 1920; Census Place: Clifton, Campbell, Kentucky; Roll: T625_564; Page: 9A; Enumeration District: 13; Image: 60.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
19 1930 United States Federal Census, Year: 1930; Census Place: Southgate, Campbell, Kentucky; Roll: 738; Page: 13B; Enumeration District: 16; Image: 94.0; FHL microfilm: 2340473.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
20 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentuc
21 Social Security Death Index, Number: 402-44-6126; Issue State: Kentucky; Issue Date: 1951
Angaben zur Veröffentlichung: Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1653662
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1940 United States Federal Census, Year: 1940; Census Place: McCracken, Kentucky; Roll: T627_1335; Page: 1B; Enumeration District: 73-30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Ursprüngliche Daten - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration,
24 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 13/ Jun/ 1971; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/101005359/?article=97b76bfe-6736-44d7-979b-5c1ba82688c2&focus=0.44066933,0.35421976,0.548
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 089
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Ursprüngliche Daten - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration
27 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentuc
30 Social Security Death Index, Number: 402-44-6126; Issue State: Kentucky; Issue Date: 1951
Angaben zur Veröffentlichung: Ancestry.com. Social Security Death Index [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2011.
31 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 13/ Jun/ 1971; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/101005359/?article=97b76bfe-6736-44d7-979b-5c1ba82688c2&focus=0.44066933,0.35421976,0.548
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 Ohio, Deaths, 1908-1932, 1938-1944, & 1958-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Ohio. Division of Vital Statistics. Death Certificates and Index, December 20, 1908-December 31, 1953. State Archives Series 3094. Ohio Historical Society, Oh
34 1900 United States Federal Census, Year: 1900; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T623_31077_4118900; Page: 4A; Enumeration District: 0027; FHL microfilm: 1240512.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 190
35 1910 United States Federal Census, Year: 1910; Census Place: Newport Ward 6, Campbell, Kentucky; Roll: T624_466; Page: 11A; Enumeration District: 0031; Image: ; FHL microfilm: 1374479.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
36 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1653662
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1920 United States Federal Census, Year: 1920; Census Place: Clifton, Campbell, Kentucky; Roll: T625_564; Page: 9A; Enumeration District: 13; Image: 60.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
38 1930 United States Federal Census, Year: 1930; Census Place: Southgate, Campbell, Kentucky; Roll: 738; Page: 13B; Enumeration District: 16; Image: 94.0; FHL microfilm: 2340473.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
39 1940 United States Federal Census, Year: 1940; Census Place: McCracken, Kentucky; Roll: T627_1335; Page: 1B; Enumeration District: 73-30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Ursprüngliche Daten - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration,
40 1940 United States Federal Census, Year: 1940; Census Place: McCracken, Kentucky; Roll: T627_1335; Page: 1B; Enumeration District: 73-30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Ursprüngliche Daten - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration,
41 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 13/ Jun/ 1971; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/101005359/?article=97b76bfe-6736-44d7-979b-5c1ba82688c2&focus=0.44066933,0.35421976,0.548
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentuc
43 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 089
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Ursprüngliche Daten - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration
44 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Dechert - Oesterschmidt
Beschreibung
Hochgeladen 2022-03-31 14:56:05.0
Einsender user's avatar Volker Dechert
E-Mail evelyn@volkerdechert.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person