John Philipp FRANXMANN

John Philipp FRANXMANN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name John Philipp FRANXMANN [17] [18] [19] [20] [21] [22] [23] [24] [25] [26]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. Oktober 1893 Kentucky, USA nach diesem Ort suchen [27] [28] [29] [30] [31] [32] [33] [34]
Bestattung 1965 Mother of God Cem, Covington, Kenton, Kentucky, USA nach diesem Ort suchen [35] [36]
Tod 15. Januar 1965 Cincinnati, Hamilton, Ohio, USA nach diesem Ort suchen [37] [38] [39] [40] [41] [42]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [43]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [44]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [45]
Wohnen 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [46]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [47]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [48]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50]
Wohnen 1942 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [51]
Wohnen vor 1951 Ohio, USA nach diesem Ort suchen [52]
Wohnen 1957 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53]
Departure 8. September 1918 Hoboken, Hudson, New Jersey, USA nach diesem Ort suchen [54]

Quellenangaben

1 U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 078
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
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: 15B; Enumeration District: 59-42
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., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 Ohio, U.S., Death Records, 1908-1932, 1938-2018, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 14A; Enumeration District: 0027; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6B; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 10B; Enumeration District: 0121; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939, The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 17 Jan 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100320714/?article=164c33cb-16e0-4041-bf70-60be56c1130a&focus=0.49726918,0.39523956,0.60427356,0.45500958&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 15B; Enumeration District: 59-42
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Ohio, U.S., Death Records, 1908-1932, 1938-2018, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6B; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939, The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 17 Jan 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100320714/?article=164c33cb-16e0-4041-bf70-60be56c1130a&focus=0.49726918,0.39523956,0.60427356,0.45500958&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
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: 15B; Enumeration District: 59-42
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Ohio, U.S., Death Records, 1908-1932, 1938-2018, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6B; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 U.S., Veterans Administration Master Index, 1917-1940
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 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 U.S., Headstone Applications for Military Veterans, 1925-1963, National Archives at St. Louis, MO; St. Louis, MO, USA; Applications for Headstones, 1/1/1925 - 6/30/1970; NAID: NAID 596118; Record Group Number: 92; Record Group Title: Records of the Office of the Quartermaster General
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 Ohio, U.S., Death Records, 1908-1932, 1938-2018, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 17 Jan 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100320714/?article=164c33cb-16e0-4041-bf70-60be56c1130a&focus=0.49726918,0.39523956,0.60427356,0.45500958&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
43 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6B; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 10B; Enumeration District: 0121; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
45 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939, The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 1920 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 14A; Enumeration District: 0027; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 15B; Enumeration District: 59-42
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 15B; Enumeration District: 59-42
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
51 U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 078
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
52 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 U.S., Army Transport Service Arriving and Departing Passenger Lists, 1910-1939, The National Archives at College Park; College Park, Maryland; Record Group Title: Records of the Office of the Quartermaster General, 1774-1985; Record Group Number: 92; Roll or Box Number: 489
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