Francis Xavier BEZOLD

Francis Xavier BEZOLD

Eigenschaften

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

Ereignisse

Art Datum Ort Quellenangaben
Geburt 8. Januar 1854 Petersville, Campbell County, Kentucky, USA nach diesem Ort suchen [35] [36] [37] [38] [39] [40] [41] [42] [43] [44] [45]
Bestattung 9. Juni 1941 Gubser Mill, Campbell, Kentucky, USA nach diesem Ort suchen [46] [47]
Tod 5. Juni 1941 California, Campbell, Kentucky, USA nach diesem Ort suchen [48] [49] [50] [51] [52]
Wohnen 1870 Gupsers Mill, Campbell, Kentucky, USA nach diesem Ort suchen [53]
Wohnen 16. August 1900 Kohler, Campbell, Kentucky, USA nach diesem Ort suchen [54] [55]
Wohnen 1. Juli 1903 Campbell, Perry, Kentucky, USA nach diesem Ort suchen [56]
Wohnen 1910 Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [57]
Wohnen 1920 California, Campbell, Kentucky, USA nach diesem Ort suchen [58]
Wohnen 1930 Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [59]
Wohnen 1935 Gubser Mill, Kohler, Mentor, Campbell, Kentucky nach diesem Ort suchen [60]
Wohnen 1940 Mag Dist 6, Gubser, Campbell, Kentucky, USA nach diesem Ort suchen [61]
Heirat 21. September 1880 St. Peter & Paul Church, California, Campbell, Kentucky, USA nach diesem Ort suchen [62] [63]

Ehepartner und Kinder

Heirat Ehepartner Kinder
21. September 1880
St. Peter & Paul Church, California, Campbell, Kentucky, USA
Victoria SCHMIDT

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 U.S., Appointments of U. S. Postmasters, 1832-1971, National Archives and Records Administration (NARA); Washington, D.C.; Record of Appointment of Postmasters, 1832-Sept. 30, 1971; Roll #: 44; Archive Publication #: M841
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: 17B; Enumeration District: 19-92
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 U.S., Register of Civil, Military, and Naval Service, 1863-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Kentucky Death Index, 1911-2000
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: Gubser, Campbell, Kentucky; Page: 1A; Enumeration District: 0052; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1870 United States Federal Census, Year: 1870; Census Place: Gupsers Mill, Campbell, Kentucky; Roll: M593_453; Page: 261B
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 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 6 Jan 1928; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103010234/?article=03a2e3e4-7276-4003-9581-c44773bd0b0f&focus=0.86516327,0.32686082,0.99059576,0.52058935&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jun 1941; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100456754/?article=a4774760-eec8-4aea-93d5-c57fe596d52b&focus=0.38858804,0.5861305,0.508349,0.6159858&xid=3355
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 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 U.S., Appointments of U. S. Postmasters, 1832-1971, National Archives and Records Administration (NARA); Washington, D.C.; Record of Appointment of Postmasters, 1832-Sept. 30, 1971; Roll #: 44; Archive Publication #: M841
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: 17B; Enumeration District: 19-92
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S., Register of Civil, Military, and Naval Service, 1863-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 Kentucky Death Index, 1911-2000
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: Gubser, Campbell, Kentucky; Page: 1A; Enumeration District: 0052; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1870 United States Federal Census, Year: 1870; Census Place: Gupsers Mill, Campbell, Kentucky; Roll: M593_453; Page: 261B
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 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 6 Jan 1928; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103010234/?article=03a2e3e4-7276-4003-9581-c44773bd0b0f&focus=0.86516327,0.32686082,0.99059576,0.52058935&xid=335
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jun 1941; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100456754/?article=a4774760-eec8-4aea-93d5-c57fe596d52b&focus=0.38858804,0.5861305,0.508349,0.6159858&xid=3355
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 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 17B; Enumeration District: 19-92
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 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
39 1930 United States Federal Census, Year: 1930; Census Place: Gubser, Campbell, Kentucky; Page: 1A; Enumeration District: 0052; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 1870 United States Federal Census, Year: 1870; Census Place: Gupsers Mill, Campbell, Kentucky; Roll: M593_453; Page: 261B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 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
42 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
43 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jun 1941; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100456754/?article=a4774760-eec8-4aea-93d5-c57fe596d52b&focus=0.38858804,0.5861305,0.508349,0.6159858&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
45 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jun 1941; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100456754/?article=a4774760-eec8-4aea-93d5-c57fe596d52b&focus=0.38858804,0.5861305,0.508349,0.6159858&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 Kentucky Death Index, 1911-2000
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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 8 Jun 1941; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100456754/?article=a4774760-eec8-4aea-93d5-c57fe596d52b&focus=0.38858804,0.5861305,0.508349,0.6159858&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 1870 United States Federal Census, Year: 1870; Census Place: Gupsers Mill, Campbell, Kentucky; Roll: M593_453; Page: 261B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 U.S., Appointments of U. S. Postmasters, 1832-1971, National Archives and Records Administration (NARA); Washington, D.C.; Record of Appointment of Postmasters, 1832-Sept. 30, 1971; Roll #: 44; Archive Publication #: M841
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
55 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
56 U.S., Register of Civil, Military, and Naval Service, 1863-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
57 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
58 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
59 1930 United States Federal Census, Year: 1930; Census Place: Gubser, Campbell, Kentucky; Page: 1A; Enumeration District: 0052; FHL microfilm: 2340473
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
60 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 17B; Enumeration District: 19-92
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
61 1940 United States Federal Census, Year: 1940; Census Place: Campbell, Kentucky; Roll: m-t0627-01290; Page: 17B; Enumeration District: 19-92
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
62 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
63 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