Leo Stephen CUNI

Leo Stephen CUNI

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Leo Stephen CUNI [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 5. September 1886 Wabash, Indiana, USA nach diesem Ort suchen [35] [36] [37] [38] [39] [40] [41] [42] [43] [44] [45] [46] [47] [48]
Bestattung 1957 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]
Tod 19. Juni 1957 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50] [51] [52]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [54]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [55]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [56]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [57]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [58]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [59]
Wohnen 1942 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [60]
Wohnen 1950 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [61]
Wohnen 1951 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [62] [63]
Heirat 24. September 1907 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [64]

Ehepartner und Kinder

Heirat Ehepartner Kinder
24. September 1907
Covington, Kenton, Kentucky, USA
Agatha DRESSMANN

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: 054
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Kentucky, 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, 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: m-t0627-01324; Page: 3B; Enumeration District: 59-43
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 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 10B; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 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
10 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
11 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 15; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 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
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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 20 Jun 1957; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103475042/?article=befa02b9-57bb-4170-9c7d-0724b0ad709d&focus=0.74023515,0.04604976,0.8558904,0.27285957&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 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: 054
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Kentucky, 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
20 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 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.
22 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 10B; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 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
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 4, Kenton, Kentucky; Roll: 535; Page: 15; Enumeration District: 0098; 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 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 20 Jun 1957; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103475042/?article=befa02b9-57bb-4170-9c7d-0724b0ad709d&focus=0.74023515,0.04604976,0.8558904,0.27285957&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 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: 054
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 Kentucky, 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
37 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.
38 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 10B; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 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
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 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 15; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 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
44 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 20 Jun 1957; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103475042/?article=befa02b9-57bb-4170-9c7d-0724b0ad709d&focus=0.74023515,0.04604976,0.8558904,0.27285957&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 20 Jun 1957; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103475042/?article=befa02b9-57bb-4170-9c7d-0724b0ad709d&focus=0.74023515,0.04604976,0.8558904,0.27285957&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
50 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 20 Jun 1957; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103475042/?article=befa02b9-57bb-4170-9c7d-0724b0ad709d&focus=0.74023515,0.04604976,0.8558904,0.27285957&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 15; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
54 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
55 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
56 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 10B; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
57 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
58 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.
59 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.
60 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: 054
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
61 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
62 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
63 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
64 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