Dora Francis GRISSOM

Dora Francis GRISSOM

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Dora Francis GRISSOM [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35]

Ereignisse

Art Datum Ort Quellenangaben
Geburt August 1878 Harrison, Kentucky, USA nach diesem Ort suchen [36] [37] [38] [39] [40] [41] [42] [43] [44] [45]
Tod 22. Juni 1943 Kenton, Kentucky, USA nach diesem Ort suchen [46] [47]
Wohnen 1900 Grassy, Lewis, Kentucky, USA nach diesem Ort suchen [48]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [51]
Wohnen 1931 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [52]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53]
Wohnen 1940 Alexandria, Campbell, Kentucky, USA nach diesem Ort suchen [54]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 Kentucky, Marriage Records, 1852-1914, Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910); Roll: 994043
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Kentucky, U.S., Birth Records, 1847-1911
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 Kentucky, U.S., Death Records, 1852-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 6A; Enumeration District: 19-86
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 8A; Enumeration District: 127
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 16B; Enumeration District: 0012; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1900 United States Federal Census, Year: 1900; Census Place: Grassy, Lewis, Kentucky; Roll: 538; Page: 4; Enumeration District: 0085; FHL microfilm: 1240538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 1910 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Indiana, Select Marriages, 1780-1992
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Mar 1932; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103005018/?article=97501729-6676-4f10-a914-7f50a76e6578&focus=0.7364761,0.7843168,0.85602015,0.8875784&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 Newspapers.com Marriage Index, 1800s-1999, Dayton Daily News; Publication Date: 16/ Aug/ 1970; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/397428723/?article=814c6dc7-a7d3-4b6b-a6dc-a5c8232765d8&focus=0.27741626,0.22506359,0.39334396,0.39434835&xid=3398
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 One World Tree
20 Kentucky, Marriage Records, 1852-1914, Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910); Roll: 994043
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 6A; Enumeration District: 19-86
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 8A; Enumeration District: 127
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 16B; Enumeration District: 0012; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1900 United States Federal Census, Year: 1900; Census Place: Grassy, Lewis, Kentucky; Roll: 538; Page: 4; Enumeration District: 0085; FHL microfilm: 1240538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 Indiana, Select Marriages, 1780-1992
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc
30 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Mar 1932; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103005018/?article=97501729-6676-4f10-a914-7f50a76e6578&focus=0.7364761,0.7843168,0.85602015,0.8875784&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Newspapers.com Marriage Index, 1800s-1999, Dayton Daily News; Publication Date: 16/ Aug/ 1970; Publication Place: Dayton, Ohio, USA; URL: https://www.newspapers.com/image/397428723/?article=814c6dc7-a7d3-4b6b-a6dc-a5c8232765d8&focus=0.27741626,0.22506359,0.39334396,0.39434835&xid=3398
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 One World Tree
36 Kentucky, Marriage Records, 1852-1914, Kentucky Department For Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910); Roll: 994043
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 6A; Enumeration District: 19-86
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 8A; Enumeration District: 127
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 16B; Enumeration District: 0012; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 1900 United States Federal Census, Year: 1900; Census Place: Grassy, Lewis, Kentucky; Roll: 538; Page: 4; Enumeration District: 0085; FHL microfilm: 1240538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 One World Tree
46 Kentucky Death Index, 1911-2000
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: Grassy, Lewis, Kentucky; Roll: 538; Page: 4; Enumeration District: 0085; FHL microfilm: 1240538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 1910 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
50 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 8A; Enumeration District: 127
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 16B; Enumeration District: 0012; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 6A; Enumeration District: 19-86
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 6A; Enumeration District: 19-86
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