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 | Andreas Kovermann |
kovermann@freenet.de | |
Zeige alle Personen dieser Datenbank |