Dominic Mathias BEZOLD

Dominic Mathias BEZOLD

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Dominic Mathias BEZOLD [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. April 1891 Kohler, Campbell, Kentucky, USA nach diesem Ort suchen [35] [36] [37] [38] [39] [40] [41] [42] [43] [44] [45] [46] [47] [48] [49]
Bestattung 1963 Saints Peter and Paul Church Cemetery, Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [50]
Tod 7. Januar 1963 Campbell, Kentucky, USA nach diesem Ort suchen [51] [52] [53] [54] [55] [56] [57]
Wohnen 1900 Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [58]
Wohnen 1910 Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [59]
Wohnen 1918 (ermittelt aus der ursprünglichen Angabe "Bet. 1917–1918") Campbell, Kentucky, USA nach diesem Ort suchen [60]
Wohnen 1918 Kohler, Campbell, Kentucky, USA nach diesem Ort suchen [61]
Wohnen 1920 California, Campbell, Kentucky, USA nach diesem Ort suchen [62]
Wohnen 1930 Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen [63]
Wohnen 1935 Kohler, Campbell, Kentucky, USA nach diesem Ort suchen [64]
Wohnen 1940 Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen [65]
Wohnen 1942 Kohler, Campbell, Kentucky, USA nach diesem Ort suchen [66]
Wohnen 1950 Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen [67]
Wohnen 1951 Kentucky, USA nach diesem Ort suchen [68]
Departure 2. November 1918 New York City, New York, USA nach diesem Ort suchen [69]
Heirat 13. April 1921 St. Peter & Paul Church, California, Campbell, Kentucky, USA nach diesem Ort suchen [70] [71]

Ehepartner und Kinder

Heirat Ehepartner Kinder
13. April 1921
St. Peter & Paul Church, California, Campbell, Kentucky, USA
Christine Elizabeth MEYER

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: 018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 8A; Enumeration District: 19-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: California, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 58
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 4B; Enumeration District: 0053; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell County
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1900 United States Federal Census, Year: 1900; Census Place: Gubser, Campbell, Kentucky; Roll: 513; Page: 20; Enumeration District: 0038; FHL microfilm: 1240513
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1910 United States Federal Census, Year: 1910; Census Place: Gubser, Campbell, Kentucky; Roll: T624_467; Page: 2A; Enumeration District: 0055; FHL microfilm: 1374480
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Social Security Applications and Claims Index, 1936-2007
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: 378
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1963; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104616782/?article=be1d29e7-1905-4468-9044-9072ca1cce17&focus=0.37680677,0.05044232,0.61231565,0.122644246&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 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Grants Lick, Campbell, Kentucky; Roll: 3474; Page: 22; Enumeration District: 19-101
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 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: 018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 8A; Enumeration District: 19-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1920 United States Federal Census, Year: 1920; Census Place: California, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 58
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 4B; Enumeration District: 0053; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell County
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1900 United States Federal Census, Year: 1900; Census Place: Gubser, Campbell, Kentucky; Roll: 513; Page: 20; Enumeration District: 0038; FHL microfilm: 1240513
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1910 United States Federal Census, Year: 1910; Census Place: Gubser, Campbell, Kentucky; Roll: T624_467; Page: 2A; Enumeration District: 0055; FHL microfilm: 1374480
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 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: 378
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1963; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104616782/?article=be1d29e7-1905-4468-9044-9072ca1cce17&focus=0.37680677,0.05044232,0.61231565,0.122644246&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Grants Lick, Campbell, Kentucky; Roll: 3474; Page: 22; Enumeration District: 19-101
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., 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: 018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 8A; Enumeration District: 19-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 1920 United States Federal Census, Year: 1920; Census Place: California, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 58
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 4B; Enumeration District: 0053; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell County
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1900 United States Federal Census, Year: 1900; Census Place: Gubser, Campbell, Kentucky; Roll: 513; Page: 20; Enumeration District: 0038; FHL microfilm: 1240513
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 1910 United States Federal Census, Year: 1910; Census Place: Gubser, Campbell, Kentucky; Roll: T624_467; Page: 2A; Enumeration District: 0055; FHL microfilm: 1374480
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
45 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1963; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104616782/?article=be1d29e7-1905-4468-9044-9072ca1cce17&focus=0.37680677,0.05044232,0.61231565,0.122644246&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Grants Lick, Campbell, Kentucky; Roll: 3474; Page: 22; Enumeration District: 19-101
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
51 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
54 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
55 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jan 1963; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104616782/?article=be1d29e7-1905-4468-9044-9072ca1cce17&focus=0.37680677,0.05044232,0.61231565,0.122644246&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
56 U.S., Veterans Administration Master Index, 1917-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
57 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
58 1900 United States Federal Census, Year: 1900; Census Place: Gubser, Campbell, Kentucky; Roll: 513; Page: 20; Enumeration District: 0038; FHL microfilm: 1240513
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
59 1910 United States Federal Census, Year: 1910; Census Place: Gubser, Campbell, Kentucky; Roll: T624_467; Page: 2A; Enumeration District: 0055; FHL microfilm: 1374480
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
60 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell County
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
61 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: 378
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
62 1920 United States Federal Census, Year: 1920; Census Place: California, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 58
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
63 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 4B; Enumeration District: 0053; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
64 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 8A; Enumeration District: 19-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
65 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 8A; Enumeration District: 19-93
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
66 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: 018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
67 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Grants Lick, Campbell, Kentucky; Roll: 3474; Page: 22; Enumeration District: 19-101
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
68 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
69 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: 378
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
70 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
71 Geneanet Community Trees Index
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