Walter Tolbert FITZWATER
♂ Walter Tolbert FITZWATER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Walter Tolbert FITZWATER | [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 22. September 1891 | Bracken, Kentucky, USA nach diesem Ort suchen | [25] [26] [27] [28] [29] [30] [31] [32] |
Bestattung | 1933 | Linden Grove Cemetery, Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [33] |
Tod | 24. Dezember 1933 | Newport, Campbell, Kentucky, USA nach diesem Ort suchen | [34] [35] [36] [37] |
Wohnen | 1900 | Magisterial District 1, Nicholas, Kentucky, USA nach diesem Ort suchen | [38] |
Wohnen | 1910 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [39] |
Wohnen | zu einem Zeitpunkt zwischen 1917 und 1918 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [40] |
Wohnen | 1920 | Huntington Ward 3, Cabell, West Virginia, USA nach diesem Ort suchen | [41] |
Wohnen | 1930 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [42] |
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 | Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007 Autor: Ancestry.com and Ohio Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
5 | 1920 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 1B; Enumeration District: 0019; FHL microfilm: 2340497 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
7 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
8 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 1, Nicholas, Kentucky; Roll: 546; Page: 15; Enumeration District: 0102; FHL microfilm: 1240546 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
9 | 1910 United States Federal Census, Year: 1910; Census Place: Covington , Kenton, Kentucky; Roll: T624_488; Page: 7A; Enumeration District: 0081; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
10 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
11 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 3 Jun 1967; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100678431/?article=f0addee7-df9b-470a-85eb-2c500f91e7ef&focus=0.7263751,0.5780067,0.8329772,0.6318886&xid=3355 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
13 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | U.S. City Directories, 1821-1989 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007 Autor: Ancestry.com and Ohio Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 1B; Enumeration District: 0019; FHL microfilm: 2340497 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
20 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 1, Nicholas, Kentucky; Roll: 546; Page: 15; Enumeration District: 0102; FHL microfilm: 1240546 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
21 | 1910 United States Federal Census, Year: 1910; Census Place: Covington , Kenton, Kentucky; Roll: T624_488; Page: 7A; Enumeration District: 0081; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
22 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
23 | Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 3 Jun 1967; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/100678431/?article=f0addee7-df9b-470a-85eb-2c500f91e7ef&focus=0.7263751,0.5780067,0.8329772,0.6318886&xid=3355 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
24 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
26 | Kentucky Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
27 | 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 1B; Enumeration District: 0019; FHL microfilm: 2340497 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 1, Nicholas, Kentucky; Roll: 546; Page: 15; Enumeration District: 0102; FHL microfilm: 1240546 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | 1910 United States Federal Census, Year: 1910; Census Place: Covington , Kenton, Kentucky; Roll: T624_488; Page: 7A; Enumeration District: 0081; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
31 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
32 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
33 | U.S., Find A Grave Index, 1600s-Current 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 | Ohio, Deaths, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007 Autor: Ancestry.com and Ohio Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
36 | U.S., Find A Grave Index, 1600s-Current 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: Magisterial District 1, Nicholas, Kentucky; Roll: 546; Page: 15; Enumeration District: 0102; FHL microfilm: 1240546 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
39 | 1910 United States Federal Census, Year: 1910; Census Place: Covington , Kenton, Kentucky; Roll: T624_488; Page: 7A; Enumeration District: 0081; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
40 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
41 | 1920 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
42 | 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 1B; Enumeration District: 0019; FHL microfilm: 2340497 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 |