Elizabeth SPRAUER
♀ Elizabeth SPRAUER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Elizabeth SPRAUER | [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 10. September 1866 | Alexandria, Campbell, Kentucky, USA nach diesem Ort suchen | [24] [25] [26] [27] [28] [29] [30] [31] |
Bestattung | 1960 | Saints Peter and Paul Church Cemetery, Gubser, Campbell, Kentucky, USA nach diesem Ort suchen | [32] |
Tod | 16. Februar 1960 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [33] [34] [35] [36] [37] |
Wohnen | 1900 | Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen | [38] |
Wohnen | 1910 | Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen | [39] |
Wohnen | 1920 | Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen | [40] |
Wohnen | 1930 | Grants Lick, Campbell, Kentucky, USA nach diesem Ort suchen | [41] |
Heirat | 5. März 1889 | Campbell, Kentucky, USA nach diesem Ort suchen | [42] [43] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
5. März 1889 Campbell, Kentucky, USA |
Eugene MEYER |
|
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 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
3 | 1920 United States Federal Census, Year: 1920; Census Place: Grants Lick, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 60 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
4 | 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 2A; Enumeration District: 0053; FHL microfilm: 2340473 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
5 | 1900 United States Federal Census, Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: 513; Page: 15; Enumeration District: 0039; FHL microfilm: 1240513 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | 1910 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
7 | Indiana, Marriages, 1810-2001 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | Kentucky, U.S., County Marriage Records, 1783-1965 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
11 | Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 18 Feb 1960; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103709386/?article=38936c95-b96e-4c5c-8fbf-6eb6f706826c&focus=0.12967905,0.8220427,0.23387119,0.8659135&xid=3355 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
12 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
14 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | 1920 United States Federal Census, Year: 1920; Census Place: Grants Lick, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 60 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
16 | 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 2A; Enumeration District: 0053; FHL microfilm: 2340473 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | 1900 United States Federal Census, Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: 513; Page: 15; Enumeration District: 0039; FHL microfilm: 1240513 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | Indiana, Marriages, 1810-2001 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 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | Kentucky, U.S., County Marriage Records, 1783-1965 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 18 Feb 1960; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103709386/?article=38936c95-b96e-4c5c-8fbf-6eb6f706826c&focus=0.12967905,0.8220427,0.23387119,0.8659135&xid=3355 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
23 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
24 | Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
25 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
26 | 1920 United States Federal Census, Year: 1920; Census Place: Grants Lick, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 60 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
27 | 1930 United States Federal Census, Year: 1930; Census Place: Grants Lick, Campbell, Kentucky; Page: 2A; Enumeration District: 0053; FHL microfilm: 2340473 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | 1900 United States Federal Census, Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: 513; Page: 15; Enumeration District: 0039; FHL microfilm: 1240513 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
30 | Kentucky, U.S., County Marriage Records, 1783-1965 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | Geneanet Community Trees Index 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 | Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
34 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
35 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
36 | Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 18 Feb 1960; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103709386/?article=38936c95-b96e-4c5c-8fbf-6eb6f706826c&focus=0.12967905,0.8220427,0.23387119,0.8659135&xid=3355 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
37 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
38 | 1900 United States Federal Census, Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: 513; Page: 15; Enumeration District: 0039; FHL microfilm: 1240513 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
39 | 1910 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
40 | 1920 United States Federal Census, Year: 1920; Census Place: Grants Lick, Campbell, Kentucky; Roll: T625_564; Page: 9B; Enumeration District: 60 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: 2A; Enumeration District: 0053; FHL microfilm: 2340473 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
42 | 1900 United States Federal Census, Year: 1900; Census Place: Grants Lick, Campbell, Kentucky; Roll: 513; Page: 15; Enumeration District: 0039; FHL microfilm: 1240513 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
43 | Kentucky, U.S., County Marriage Records, 1783-1965 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 |