Robert C DRESSMAN

Robert C DRESSMAN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Robert C DRESSMAN [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Juni 1883 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [24] [25] [26] [27] [28] [29] [30] [31] [32]
Bestattung 29. Mai 1945 [33]
Tod 26. Mai 1945 Kenton, Kentucky, USA nach diesem Ort suchen [34] [35] [36] [37] [38]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [39]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [40]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [41]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [42]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [43]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [44]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [45]
Wohnen 1942 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [46]
Wohnen 1945 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [47]

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: 064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 3B; Enumeration District: 59-43
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 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 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 8A; Enumeration District: 0028; 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 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; 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 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 27 May 1945; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100574712/?article=e2ac933f-bf8d-422e-b89a-3062ca6e3440&focus=0.122286245,0.779611,0.24248913,0.8068705&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
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 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 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
19 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
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: 27 May 1945; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100574712/?article=e2ac933f-bf8d-422e-b89a-3062ca6e3440&focus=0.122286245,0.779611,0.24248913,0.8068705&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
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 Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 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
28 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 27 May 1945; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100574712/?article=e2ac933f-bf8d-422e-b89a-3062ca6e3440&focus=0.122286245,0.779611,0.24248913,0.8068705&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 27 May 1945; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100574712/?article=e2ac933f-bf8d-422e-b89a-3062ca6e3440&focus=0.122286245,0.779611,0.24248913,0.8068705&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 27 May 1945; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100574712/?article=e2ac933f-bf8d-422e-b89a-3062ca6e3440&focus=0.122286245,0.779611,0.24248913,0.8068705&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 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
42 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 8A; Enumeration District: 0028; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 3B; Enumeration District: 59-43
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 3B; Enumeration District: 59-43
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 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: 064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 U.S. City Directories, 1821-1989
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