Renilda B KNUST

Renilda B KNUST

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Renilda B KNUST [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 1. Juni 1901 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [24] [25] [26] [27] [28] [29] [30]
Bestattung 1983 Mother Of God Cemetery, Kenton Vale, Kenton, Kentucky, USA nach diesem Ort suchen [31]
Tod 10. Januar 1983 Kenton, Kentucky, USA nach diesem Ort suchen [32] [33] [34]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [35]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [36]
Wohnen 17. Mai 1925 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [37]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [38]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [39]
Wohnen 1936 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [40]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [41]
Wohnen 1950 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [42]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Herbert Frederick BOGENSCHUTZ

Quellenangaben

1 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
2 1940 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5B; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 Kentucky, U.S., Newspapers.com™ Stories and Events Index, 1800's-current, The Kentucky Post; Publication Date: 17/ May/ 1925; Publication Place: Covington, Kentucky, USA; URL: https://www.newspapers.com/image/760833036/?article=975e94be-eaa4-49ca-8628-c3e5218ba2c8&xid=5505&terms=Miss_Renilda_Knust
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 16 Aug 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104674621/?article=5541e406-8fa1-4490-a713-d84757eb2f3a&focus=0.5873325,0.8612224,0.6919909,0.9318349&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 7 Nov 1978; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101026583/?article=211bc85b-4256-4cf1-b0fa-1e9c1d5aff3f&focus=0.1647266,0.1753997,0.25607884,0.2693497&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 1950 United States Federal Census
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, 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
15 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5B; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 Kentucky, U.S., Newspapers.com™ Stories and Events Index, 1800's-current, The Kentucky Post; Publication Date: 17/ May/ 1925; Publication Place: Covington, Kentucky, USA; URL: https://www.newspapers.com/image/760833036/?article=975e94be-eaa4-49ca-8628-c3e5218ba2c8&xid=5505&terms=Miss_Renilda_Knust
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 16 Aug 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104674621/?article=5541e406-8fa1-4490-a713-d84757eb2f3a&focus=0.5873325,0.8612224,0.6919909,0.9318349&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 7 Nov 1978; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/101026583/?article=211bc85b-4256-4cf1-b0fa-1e9c1d5aff3f&focus=0.1647266,0.1753997,0.25607884,0.2693497&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, 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
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: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5B; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 U.S., Find A Grave Index, 1600s-Current
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 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5B; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 Kentucky, U.S., Newspapers.com™ Stories and Events Index, 1800's-current, The Kentucky Post; Publication Date: 17/ May/ 1925; Publication Place: Covington, Kentucky, USA; URL: https://www.newspapers.com/image/760833036/?article=975e94be-eaa4-49ca-8628-c3e5218ba2c8&xid=5505&terms=Miss_Renilda_Knust
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 1940 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 1940 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 1950 United States Federal Census
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