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] |
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 | Andreas Kovermann |
kovermann@freenet.de | |
Zeige alle Personen dieser Datenbank |