Paul JOHNS

Paul JOHNS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Paul JOHNS [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35] [36] [37]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Juli 1885 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [38] [39] [40] [41] [42] [43] [44] [45] [46] [47] [48] [49] [50] [51]
Bestattung 1956 Cleves, Hamilton, Ohio, USA nach diesem Ort suchen [52]
Tod 29. Dezember 1956 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53] [54] [55] [56] [57]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [58]
Wohnen 1917 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [59]
Wohnen 6. Dezember 1919 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [60]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [61] [62]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [63]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [64]
Wohnen 1. April 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [65]
Wohnen 1942 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [66]
Wohnen 1951 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [67]
Wohnen 1956 Kenton, Kentucky, USA nach diesem Ort suchen [68]
Heirat 2. August 1911 Kenton, Kentucky, USA nach diesem Ort suchen [69]

Ehepartner und Kinder

Heirat Ehepartner Kinder
2. August 1911
Kenton, Kentucky, USA
Magdelena POHLESTER

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: 119
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: T627_1323; Page: 1B; Enumeration District: 59-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1920 United States Federal Census, Year: 1920; Census Place: Covington , Kenton, Kentucky; Roll: T625_584; Page: 2B; Enumeration District: 87; Image: 630
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 21A; Enumeration District: 11; Image: 807.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton; Roll: 1653349; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 7B; Enumeration District: 0112; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 2001; Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Ohio, U.S., County Marriage Records, 1774-1993
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Pennsylvania, U.S., Marriages, 1852-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 31 Dec 1956; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103419787/?article=dd59e59a-d7aa-4e23-b3e2-62bb5df73a7f&focus=0.37785086,0.1382857,0.49552956,0.25257823&xid=335
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 Web: Ohio, Find A Grave Index, 1787-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 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: 119
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: T627_1323; Page: 1B; Enumeration District: 59-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1920 United States Federal Census, Year: 1920; Census Place: Covington , Kenton, Kentucky; Roll: T625_584; Page: 2B; Enumeration District: 87; Image: 630
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 21A; Enumeration District: 11; Image: 807.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton; Roll: 1653349; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 7B; Enumeration District: 0112; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 2001; Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 Ohio, U.S., County Marriage Records, 1774-1993
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 31 Dec 1956; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103419787/?article=dd59e59a-d7aa-4e23-b3e2-62bb5df73a7f&focus=0.37785086,0.1382857,0.49552956,0.25257823&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Web: Ohio, Find A Grave Index, 1787-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 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: 119
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: T627_1323; Page: 1B; Enumeration District: 59-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1920 United States Federal Census, Year: 1920; Census Place: Covington , Kenton, Kentucky; Roll: T625_584; Page: 2B; Enumeration District: 87; Image: 630
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
45 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 21A; Enumeration District: 11; Image: 807.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton; Roll: 1653349; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 7B; Enumeration District: 0112; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
51 Web: Ohio, Find A Grave Index, 1787-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
52 Web: Ohio, Find A Grave Index, 1787-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
54 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
55 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 31 Dec 1956; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103419787/?article=dd59e59a-d7aa-4e23-b3e2-62bb5df73a7f&focus=0.37785086,0.1382857,0.49552956,0.25257823&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
56 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
57 Web: Ohio, Find A Grave Index, 1787-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
58 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 7B; Enumeration District: 0112; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
59 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton; Roll: 1653349; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
60 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, January 2, 1906 - March 31, 1925; Collection Number: ARC Identifier 583830 / MLR Number A1 534; NARA Series: M1490; Roll #: 1002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
61 1920 United States Federal Census, Year: 1920; Census Place: Covington , Kenton, Kentucky; Roll: T625_584; Page: 2B; Enumeration District: 87; Image: 630
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
62 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
63 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 21A; Enumeration District: 11; Image: 807.0; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
64 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: T627_1323; Page: 1B; Enumeration District: 59-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
65 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: T627_1323; Page: 1B; Enumeration District: 59-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
66 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: 119
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
67 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
68 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
69 Kentucky, U.S., County Marriage Records, 1783-1965
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