Frank DRESSMANN

Frank DRESSMANN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frank DRESSMANN [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29]

Ereignisse

Art Datum Ort Quellenangaben
Geburt Juli 1852 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [30] [31] [32] [33] [34] [35] [36] [37] [38] [39]
Bestattung 1923 Mother Of God Cemetery, Kenton Vale, Kenton, Kentucky, USA nach diesem Ort suchen [40]
Tod 24. März 1923 Kentucky, USA nach diesem Ort suchen [41] [42] [43] [44]
Wohnen 1860 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [45]
Wohnen 1870 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [46]
Wohnen 1880 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [47]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [48]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50]
Wohnen 1921 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [51]

Ehepartner und Kinder

Heirat Ehepartner Kinder

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. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1880 United States Federal Census
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 236B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Covington Ward 4, Kenton, Kentucky; Roll: M653_379; Page: 698; Family His
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
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 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Ohio, U.S., County Marriage Records, 1774-1993
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 12 Feb 1928; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100593258/?article=0cc4a025-05a0-43a5-bec1-aa9d5ac1c40c&focus=0.26285103,0.50983423,0.38423783,0.54898965&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 236B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Covington Ward 4, Kenton, Kentucky; Roll: M653_379; Page: 698; Family His
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 Ohio, U.S., County Marriage Records, 1774-1993
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 12 Feb 1928; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100593258/?article=0cc4a025-05a0-43a5-bec1-aa9d5ac1c40c&focus=0.26285103,0.50983423,0.38423783,0.54898965&xid=33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 236B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Covington Ward 4, Kenton, Kentucky; Roll: M653_379; Page: 698; Family His
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
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 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1860 United States Federal Census, The National Archives in Washington D.C.; Record Group: Records of the Bureau of the Census; Record Group Number: 29; Series Number: M653; Residence Date: 1860; Home in 1860: Covington Ward 4, Kenton, Kentucky; Roll: M653_379; Page: 698; Family His
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 1870 United States Federal Census, Year: 1870; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: M593_478; Page: 236B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 1880 United States Federal Census
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 6; Enumeration District: 0111; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 9A; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
50 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 16A; Enumeration District: 120
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 Kentucky, U.S., Wills and Probate Records, 1774-1989, Will Books, 1858-1924; Indexes, 1858-1939; Author: Kenton County (Kentucky). Clerk of the County Court; Probate Place: Kenton, Kentucky
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