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