John Lindsey BANKS

John Lindsey BANKS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name John Lindsey BANKS [12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 19. Oktober 1867 Taylor, Kentucky, USA nach diesem Ort suchen [22] [23] [24] [25] [26] [27] [28] [29]
Bestattung 1947 Highland Cemetery, Fort Mitchell, Kenton, Kentucky, USA nach diesem Ort suchen [30]
Tod 7. Juni 1947 Batavia, Clermont, Ohio, USA nach diesem Ort suchen [31] [32]
Wohnen 1870 Ireland, Campbellsville, Taylor, Kentucky, USA nach diesem Ort suchen [33]
Wohnen 1880 Ireland, Taylor, Kentucky, USA nach diesem Ort suchen [34]
Wohnen 1900 Spurlington, Taylor, Kentucky, USA nach diesem Ort suchen [35]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [36]
Wohnen 1920 Elkhorn, Taylor, Kentucky, USA nach diesem Ort suchen [37]
Wohnen 1930 Adair, Kentucky, USA nach diesem Ort suchen [38]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Notizen zu dieser Person

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 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1880 United States Federal Census, Year: 1880; Census Place: Ireland, Taylor, Kentucky; Roll: 442; Page: 45C; Enumeration District: 222
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1870 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
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: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
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 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1880 United States Federal Census, Year: 1880; Census Place: Ireland, Taylor, Kentucky; Roll: 442; Page: 45C; Enumeration District: 222
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
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: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1880 United States Federal Census, Year: 1880; Census Place: Ireland, Taylor, Kentucky; Roll: 442; Page: 45C; Enumeration District: 222
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 U.S., Find A Grave Index, 1600s-Current
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 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 1870 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 1880 United States Federal Census, Year: 1880; Census Place: Ireland, Taylor, Kentucky; Roll: 442; Page: 45C; Enumeration District: 222
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
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