John Benjamin O'CONNOR

John Benjamin O'CONNOR

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name John Benjamin O'CONNOR [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 22. Januar 1880 Erlanger, Kenton, Kentucky, USA nach diesem Ort suchen [30] [31] [32] [33] [34] [35] [36] [37] [38] [39]
Bestattung 15. März 1961 Mother Of God Cemetery, Kenton Vale, Kenton, Kentucky, USA nach diesem Ort suchen [40] [41]
Tod 13. März 1961 Falmouth, Pendleton, Kentucky, USA nach diesem Ort suchen [42] [43] [44] [45]
Wohnen 1880 Independence, Kenton, Kentucky, USA nach diesem Ort suchen [46]
Wohnen 1900 Sanfordstown, Kenton, Kentucky, USA nach diesem Ort suchen [47]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [48]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [50]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [51]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [52]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [53]
Wohnen 1942 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [54]
Wohnen 1945 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [55]
Wohnen 1950 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [56]

Ehepartner und Kinder

Heirat Ehepartner Kinder

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: 047
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 U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Kentucky, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 8B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 Kentucky, U.S., Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 6A; Enumeration District: 131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 2A; Enumeration District: 0034; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 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
10 1880 United States Federal Census, Year: 1880; Census Place: Independence, Kenton, Kentucky; Roll: 426; Page: 641C; Enumeration District: 128
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1900 United States Federal Census, Year: 1900; Census Place: Sanfordstown, Kenton, Kentucky; Roll: 535; Page: 11; Enumeration District: 0124; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 14 Mar 1961; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104496257/?article=94ec04b3-b346-4db0-9ca3-bd5ab7063ae1&focus=0.5144247,0.8678607,0.63010657,0.92973924&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Geneanet Community Trees Index
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: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 8B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 6A; Enumeration District: 131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 2A; Enumeration District: 0034; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0115; FHL microfilm: 1374501
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 14 Mar 1961; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104496257/?article=94ec04b3-b346-4db0-9ca3-bd5ab7063ae1&focus=0.5144247,0.8678607,0.63010657,0.92973924&xid=3355
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 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 8B; Enumeration District: 59-50
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: 6A; Enumeration District: 131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 2A; Enumeration District: 0034; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 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
35 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 14 Mar 1961; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104496257/?article=94ec04b3-b346-4db0-9ca3-bd5ab7063ae1&focus=0.5144247,0.8678607,0.63010657,0.92973924&xid=3355
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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 14 Mar 1961; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104496257/?article=94ec04b3-b346-4db0-9ca3-bd5ab7063ae1&focus=0.5144247,0.8678607,0.63010657,0.92973924&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, 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 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 14 Mar 1961; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104496257/?article=94ec04b3-b346-4db0-9ca3-bd5ab7063ae1&focus=0.5144247,0.8678607,0.63010657,0.92973924&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 1880 United States Federal Census, Year: 1880; Census Place: Independence, Kenton, Kentucky; Roll: 426; Page: 641C; Enumeration District: 128
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 1900 United States Federal Census, Year: 1900; Census Place: Sanfordstown, Kenton, Kentucky; Roll: 535; Page: 11; Enumeration District: 0124; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 1B; Enumeration District: 0115; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 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
50 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 6A; Enumeration District: 131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 2A; Enumeration District: 0034; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 8B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 8B; Enumeration District: 59-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 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: 047
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
55 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
56 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
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