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