Charles Edward FRYE

Charles Edward FRYE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Charles Edward FRYE [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 6. Mai 1886 Hinton, Rockingham, Virginia, USA nach diesem Ort suchen [30] [31] [32] [33] [34] [35] [36] [37] [38] [39] [40] [41]
Bestattung 1949 Woodlawn, Baltimore, Maryland, USA nach diesem Ort suchen [42]
Tod 25. Januar 1945 Rochester, Beaver, Pennsylvania, USA nach diesem Ort suchen [43] [44] [45] [46] [47]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [48]
Wohnen 1906 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [49]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [51]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [52]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53]
Wohnen 1935 Russell, Greenup, Kentucky, USA nach diesem Ort suchen [54]
Wohnen 1940 Russell, Greenup, Kentucky, USA nach diesem Ort suchen [55]
Wohnen 1942 Russell County, Kentucky, USA nach diesem Ort suchen [56]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 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: 079
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Ohio, Deaths, 1908-1932, 1938-2007, 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: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 U.S., Newspapers.com Obituary Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 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: 079
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 Ohio, Deaths, 1908-1932, 1938-2007, 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: Ancestry.com Operations Inc
21 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 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: 079
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
43 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 Ohio, Deaths, 1908-1932, 1938-2007, 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: Ancestry.com Operations Inc
45 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
54 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
55 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
56 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: 079
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Kovermann 2024-03-30
Beschreibung
Hochgeladen 2024-03-30 18:22:21.0
Einsender user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person