Cyril Frank CUNI

Cyril Frank CUNI

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Cyril Frank CUNI [12] [13] [14] [15] [16] [17] [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 9. Februar 1911 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [19] [20] [21] [22] [23]
Tod 3. September 1960 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [24] [25]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [26]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [27]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [28]
Wohnen 1936 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [29]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [30] [31]
Wohnen 1943 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [32]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 157
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: 2B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 Kentucky, U.S., Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 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
8 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
9 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
10 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1987; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101847190/?article=a0e1b593-8609-4321-b5f3-c1e4401bf569&focus=0.5947749,0.30320528,0.6872807,0.4077821&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 2B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 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
15 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
16 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
17 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1987; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101847190/?article=a0e1b593-8609-4321-b5f3-c1e4401bf569&focus=0.5947749,0.30320528,0.6872807,0.4077821&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 2B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 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
22 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
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 Geneanet Community Trees Index
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: 10B; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 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
28 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 2B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 157
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 2B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 U.S., City Directories, 1822-1995
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