Elizabeth "Betty" ALSEPT
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Elizabeth "Betty" ALSEPT |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 6. February 1948 | Mouth Puncheon, Magoffin County, Kentucky, USA
Find persons in this place |
|
residence | 1900 | Johnson Fork, Magoffin County, Kentucky, USA
Find persons in this place |
[10]
|
residence | 1930 | Gifford and Middlefork, Magoffin County, Kentucky, USA
Find persons in this place |
[9]
|
burial | Harold, Floyd County, Kentucky, USA
Find persons in this place |
[11]
|
|
birth | 16. February 1865 | Seitz, Magoffin County, Kentucky, USA
Find persons in this place |
|
marriage | 1886 | Magoffin County, Kentucky, USA
Find persons in this place |
[15]
|
marriage | 1889 | Magoffin Co, KY, USA
Find persons in this place |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
1886
Magoffin County, Kentucky, USA |
Elijah M RISNER |
|
Sources
1 | Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
|
2 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
3 | 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 8B; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
4 | 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 25; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
5 | U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
6 | Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
7 | U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
8 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
9 | 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 8B; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
10 | 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 25; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
11 | U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
12 | Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
13 | U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
14 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
15 | 1900 United States Federal Census, Year: 1900; Census Place: Johnson Fork, Magoffin, Kentucky; Page: 25; Enumeration District: 0055; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
files
Title | Reußner weltweit |
Description | alle Reußner, Reussner, Reusner, Reißner, Reissner, usw. |
Id | 67076 |
Upload date | 2024-12-14 13:10:25.0 |
Submitter |
![]() |
reussner.bo@gmail.com | |
??show-persons-in-database_en_US?? |