Albert Harry MASCHMEYER

Albert Harry MASCHMEYER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Albert Harry MASCHMEYER [11] [12] [13] [14] [15] [16] [17] [18] [19]

Ereignisse

Art Datum Ort Quellenangaben
Geburt April 1876 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [20] [21] [22] [23] [24] [25]
Tod 28. August 1909 Kenton, Kentucky, USA nach diesem Ort suchen [26] [27] [28] [29]
Wohnen 1880 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [30]
Wohnen 1898 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [31]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [32]
Wohnen 1909 Kenton, Kentucky, USA nach diesem Ort suchen [33]
Heirat 27. August 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
27. August 1900
Covington, Kenton, Kentucky, USA
Rose DRESSMANN

Quellenangaben

1 Kentucky, U.S., Birth Records, 1847-1911
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 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1880 United States Federal Census, Year: 1880; Census Place: Covington, Kenton, Kentucky; Roll: 426; Page: 506C; Enumeration District: 125
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 16; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Newspapers.com Marriage Index, 1800s-1999, The Cincinnati Enquirer; Publication Date: 27/ Apr/ 1975; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101524348/?article=c909cecb-6b83-4410-b5c0-103a768079ba&focus=0.64421934,0.055592295,0.7598973,0.2787665&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1880 United States Federal Census, Year: 1880; Census Place: Covington, Kenton, Kentucky; Roll: 426; Page: 506C; Enumeration District: 125
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 16; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Newspapers.com Marriage Index, 1800s-1999, The Cincinnati Enquirer; Publication Date: 27/ Apr/ 1975; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101524348/?article=c909cecb-6b83-4410-b5c0-103a768079ba&focus=0.64421934,0.055592295,0.7598973,0.2787665&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 Kentucky, U.S., Birth Records, 1847-1911
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1880 United States Federal Census, Year: 1880; Census Place: Covington, Kenton, Kentucky; Roll: 426; Page: 506C; Enumeration District: 125
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 16; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 1880 United States Federal Census, Year: 1880; Census Place: Covington, Kenton, Kentucky; Roll: 426; Page: 506C; Enumeration District: 125
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 16; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 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