Helena Mary MIDDENDORF

Helena Mary MIDDENDORF

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Helena Mary MIDDENDORF [15] [16] [17] [18] [19] [20] [21] [22]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 28. Mai 1869 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [23] [24] [25] [26] [27] [28]
Bestattung 1937 Mother Of God Cemetery, Kenton Vale, Kenton, Kentucky, USA nach diesem Ort suchen [29]
Tod 22. Februar 1937 Kenton, Kentucky, USA nach diesem Ort suchen [30] [31] [32]
Wohnen 1870 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [33]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [34]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [35]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [36]
Wohnen 1930 Fort Mitchell, Fort Mitchell, Kenton, Kentucky, USA nach diesem Ort suchen [37]
Wohnen 1931 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [38]
Heirat 1894 [39]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1894
Phillip J. SCHILLING

Quellenangaben

1 Kentucky, U.S., Birth Records, 1847-1911
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 Kentucky, U.S., 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., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Kentucky, U.S., Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T625_583; Page: 1B; Enumeration District: 98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1930 United States Federal Census, Year: 1930; Census Place: Fort Mitchell, Kenton, Kentucky; Page: 1B; Enumeration District: 0042; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 231A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 1900 United States Federal Census, Year: 1900; Census Place: Covington , Kenton, Kentucky; Roll: 534; Page: 17; Enumeration District: 0089; FHL microfilm: 1240534
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0095; FHL microfilm: 1374501
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 23 Feb 1937; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103016875/?article=c565f529-2e8b-4c60-870f-b89a39aa0f77&focus=0.24990264,0.48692262,0.3679666,0.6981133&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 231A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1900 United States Federal Census, Year: 1900; Census Place: Covington , Kenton, Kentucky; Roll: 534; Page: 17; Enumeration District: 0089; FHL microfilm: 1240534
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0095; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 23 Feb 1937; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103016875/?article=c565f529-2e8b-4c60-870f-b89a39aa0f77&focus=0.24990264,0.48692262,0.3679666,0.6981133&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 231A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 1900 United States Federal Census, Year: 1900; Census Place: Covington , Kenton, Kentucky; Roll: 534; Page: 17; Enumeration District: 0089; FHL microfilm: 1240534
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0095; FHL microfilm: 1374501
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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 23 Feb 1937; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103016875/?article=c565f529-2e8b-4c60-870f-b89a39aa0f77&focus=0.24990264,0.48692262,0.3679666,0.6981133&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 23 Feb 1937; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103016875/?article=c565f529-2e8b-4c60-870f-b89a39aa0f77&focus=0.24990264,0.48692262,0.3679666,0.6981133&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 231A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 1900 United States Federal Census, Year: 1900; Census Place: Covington , Kenton, Kentucky; Roll: 534; Page: 17; Enumeration District: 0089; FHL microfilm: 1240534
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0095; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 3, Kenton, Kentucky; Roll: T625_583; Page: 1B; Enumeration District: 98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1930 United States Federal Census, Year: 1930; Census Place: Fort Mitchell, Kenton, Kentucky; Page: 1B; Enumeration District: 0042; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 1900 United States Federal Census, Year: 1900; Census Place: Covington , Kenton, Kentucky; Roll: 534; Page: 17; Enumeration District: 0089; FHL microfilm: 1240534
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