Leona Catherine MATTINGLY

Leona Catherine MATTINGLY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Leona Catherine MATTINGLY [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 3. August 1902 Breckinridge, Kentucky, United States nach diesem Ort suchen [14] [15] [16] [17] [18] [19]
Bestattung Cloverport, Breckinridge County, Kentucky, USA nach diesem Ort suchen [20]
Tod 20. April 1976 Hardinsburg, Breckinridge, Kentucky, United States nach diesem Ort suchen [21] [22] [23]
Wohnen 1910 Tell City Ward 2, Perry, Indiana nach diesem Ort suchen [24]
Wohnen 1920 Owensboro Ward 3, Daviess, Kentucky nach diesem Ort suchen [25]
Wohnen 1935 Rural, Breckinridge, Kentucky nach diesem Ort suchen [26]
Wohnen 1. April 1940 Cloverport, Breckinridge, Kentucky, United States nach diesem Ort suchen [27]
Wohnen Breckinridge nach diesem Ort suchen [28]
Heirat 1928 Kentucky, United States nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
1928
Kentucky, United States
Harry Edward MCCOY

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 1940 United States Federal Census (Beta), Year: 1940; Census Place: Cloverport, Breckinridge, Kentucky; Roll: T627_1286; Page: 2B; Enumeration District: 14-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
3 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 Social Security Death Index, Number: 402-78-3176; Issue State: Kentucky; Issue Date: 1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1920 United States Federal Census, Year: 1920; Census Place: Owensboro Ward 3, Daviess, Kentucky; Roll: T625_567; Page: 8B; Enumeration District: 38; Image: 281
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
6 1910 United States Federal Census, Year: 1910; Census Place: Tell City Ward 2, Perry, Indiana; Roll: T624_374; Page: 24B; Enumeration District: 0136; FHL microfilm: 1374387
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
7 Web: Kentucky, Find A Grave Index, 1776-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 1940 United States Federal Census (Beta), Year: 1940; Census Place: Cloverport, Breckinridge, Kentucky; Roll: T627_1286; Page: 2B; Enumeration District: 14-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
9 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Social Security Death Index, Number: 402-78-3176; Issue State: Kentucky; Issue Date: 1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 1920 United States Federal Census, Year: 1920; Census Place: Owensboro Ward 3, Daviess, Kentucky; Roll: T625_567; Page: 8B; Enumeration District: 38; Image: 281
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
12 1910 United States Federal Census, Year: 1910; Census Place: Tell City Ward 2, Perry, Indiana; Roll: T624_374; Page: 24B; Enumeration District: 0136; FHL microfilm: 1374387
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
13 Web: Kentucky, Find A Grave Index, 1776-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 1940 United States Federal Census (Beta), Year: 1940; Census Place: Cloverport, Breckinridge, Kentucky; Roll: T627_1286; Page: 2B; Enumeration District: 14-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
15 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Social Security Death Index, Number: 402-78-3176; Issue State: Kentucky; Issue Date: 1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1920 United States Federal Census, Year: 1920; Census Place: Owensboro Ward 3, Daviess, Kentucky; Roll: T625_567; Page: 8B; Enumeration District: 38; Image: 281
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
18 1910 United States Federal Census, Year: 1910; Census Place: Tell City Ward 2, Perry, Indiana; Roll: T624_374; Page: 24B; Enumeration District: 0136; FHL microfilm: 1374387
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
19 Web: Kentucky, Find A Grave Index, 1776-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 Web: Kentucky, Find A Grave Index, 1776-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Social Security Death Index, Number: 402-78-3176; Issue State: Kentucky; Issue Date: 1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 Web: Kentucky, Find A Grave Index, 1776-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 1910 United States Federal Census, Year: 1910; Census Place: Tell City Ward 2, Perry, Indiana; Roll: T624_374; Page: 24B; Enumeration District: 0136; FHL microfilm: 1374387
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
25 1920 United States Federal Census, Year: 1920; Census Place: Owensboro Ward 3, Daviess, Kentucky; Roll: T625_567; Page: 8B; Enumeration District: 38; Image: 281
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
26 1940 United States Federal Census (Beta), Year: 1940; Census Place: Cloverport, Breckinridge, Kentucky; Roll: T627_1286; Page: 2B; Enumeration District: 14-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
27 1940 United States Federal Census (Beta), Year: 1940; Census Place: Cloverport, Breckinridge, Kentucky; Roll: T627_1286; Page: 2B; Enumeration District: 14-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
28 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-28 08:13:13.0
Einsender user's avatar Annie Schuman Gegan
E-Mail annegegan3042@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person