Richard Reid ROGERS

Characteristics

Type Value Date Place Sources
name Richard Reid ROGERS
[2] [3] [4] [5] [6] [7]
occupation US-Gouverneur

Events

Type Date Place Sources
death 10. November 1949
New York, New York, USA Find persons in this place
[4] [6]
residence 1910
Precinct 3, Washington, District of Columbia, USA Find persons in this place
[2]
residence 12. August 1914
New York, New York Find persons in this place
[3]
burial 1949
Mount Sterling, Montgomery County, Kentucky, United States of America Find persons in this place
[4]
birth 4. December 1868
Bourbon Co., Kentucky (Sunnyside Farm) Find persons in this place
[2] [3] [4] [5] [6] [7]
Departure 1926
[7]
Arrival 27. September 1926
New York, New York, USA Find persons in this place
[7]
marriage 25. June 1891
Madison County, Tennessee, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
25. June 1891
Madison County, Tennessee, USA
Sarah Eunice TOMLIN

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 1910 United States Federal Census, Year: 1910; Census Place: Precinct 3, Washington, District of Columbia; Roll: T624_150; Page: 3B; Enumeration District: 0057; FHL microfilm: 1374163
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
 
3 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Volume #: Volume 174: Germany
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2007.Ursprüngliche Daten - Passport Applications, 1795-1905; (National Archives Microfilm Publication M1372, 694 rolls); General Records of the Department of State, Record Group 59; N
 
4 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 New York, New York, Death Index, 1949-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 New York Passenger Lists, 1820-1957, Year: 1926; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 20; Page Number: 26
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
 

files

Title Weule-Woile-Datenbank 2022
Description
Id 62203
Upload date 2022-02-13 20:53:23.0
Submitter user's avatar Reinhard Weule visit the user's profile page
email reinhard.weule@t-online.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person