Eleanor S TIETTMEYER

Eleanor S TIETTMEYER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Eleanor S TIETTMEYER [11] [12] [13] [14] [15] [16] [17] [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 25. Oktober 1926 Ohio, USA nach diesem Ort suchen [19] [20] [21] [22] [23]
Bestattung 23. November 2018 Fort Mitchell, Kenton, Kentucky, USA nach diesem Ort suchen [24] [25]
Tod 19. November 2018 [26] [27]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [28]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [29]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [30]
Wohnen 1950 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [31]
Wohnen 1980 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [32]
Wohnen 1993 Fort Wright, Kenton, Kentucky, USA nach diesem Ort suchen [33]
Wohnen 2018 Fort Wright, Kenton, Kentucky, USA nach diesem Ort suchen [34]
Race [35]

Ehepartner und Kinder

Heirat Ehepartner Kinder

John Carl GREFER

Quellenangaben

1 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
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: 1A; Enumeration District: 59-32
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Ohio, Birth Index, 1908-1964, Ohio Department of Health, Index to Annual Births, 1968-1998; Ohio Department of Health, State Vital Statistics Unit; Columbus, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 24B; Enumeration District: 0023; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 U.S., Obituary Collection, 1930-Current, Publication Date: 2/ Dec/ 2008; Publication Place: Covington, Kentucky, USA; URL: http://www.kypost.com/content/obituaries/story.aspx?content_id=bb434c14-08f5-452c-a17a-758d030f0dae
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 U.S., Obituary Collection, 1930-2015, Publication Date: 22/ Nov/ 2018; Publication Place: Cincinnati, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 6 Apr 1955; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103307487/?article=548a0616-47bd-47e1-9885-f050c117cbb1&focus=0.7426591,0.17735393,0.85827774,0.30549607&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Kentucky Birth Index, 1911-1999
11 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 Ohio, Birth Index, 1908-1964, Ohio Department of Health, Index to Annual Births, 1968-1998; Ohio Department of Health, State Vital Statistics Unit; Columbus, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 24B; Enumeration District: 0023; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 U.S., Obituary Collection, 1930-Current, Publication Date: 2/ Dec/ 2008; Publication Place: Covington, Kentucky, USA; URL: http://www.kypost.com/content/obituaries/story.aspx?content_id=bb434c14-08f5-452c-a17a-758d030f0dae
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S., Obituary Collection, 1930-2015, Publication Date: 22/ Nov/ 2018; Publication Place: Cincinnati, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 6 Apr 1955; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103307487/?article=548a0616-47bd-47e1-9885-f050c117cbb1&focus=0.7426591,0.17735393,0.85827774,0.30549607&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Kentucky Birth Index, 1911-1999
19 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 Ohio, Birth Index, 1908-1964, Ohio Department of Health, Index to Annual Births, 1968-1998; Ohio Department of Health, State Vital Statistics Unit; Columbus, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 24B; Enumeration District: 0023; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 U.S., Obituary Collection, 1930-2015, Publication Date: 22/ Nov/ 2018; Publication Place: Cincinnati, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S., Obituary Collection, 1930-2015, Publication Date: 22/ Nov/ 2018; Publication Place: Cincinnati, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 U.S., Obituary Collection, 1930-2015, Publication Date: 22/ Nov/ 2018; Publication Place: Cincinnati, OH, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 24B; Enumeration District: 0023; FHL microfilm: 2340497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 1A; Enumeration District: 59-32
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 1A; Enumeration District: 59-32
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 U.S. Cemetery and Funeral Home Collection, Publication Date: 21/ Nov/ 2018; Publication Place: Elsmere, KY, USA; URL: https://catchen.com/tribute/details/1839/Eleanor-Grefer/obituary.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 24B; Enumeration District: 0023; FHL microfilm: 2340497
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