Nicholas Henry BRAKE

Characteristics

Type Value Date Place Sources
name Nicholas Henry BRAKE
[9] [10] [11] [12]

Events

Type Date Place Sources
death 16. February 1961
Cincinnati, Hamilton, Ohio, USA Find persons in this place
residence 1900
Covington Ward 4, Kenton, Kentucky, USA Find persons in this place
[12]
residence between 1917 and 1918
Covington, Kenton, Kentucky, USA Find persons in this place
[13]
residence 1920
Covington Ward 4, Kenton, Kentucky, USA Find persons in this place
[11]
residence 1940
Covington, Kenton, Kentucky, USA Find persons in this place
[10]
residence
Covington, Kenton, Kentucky Find persons in this place
[10]
burial
Fort Mitchell, Kenton County, Kentucky, United States of America Find persons in this place
[14]
birth 22. March 1900
Covington, Kenton, Kentucky, USA Find persons in this place
[9] [10] [11] [12]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Margaret Mary MEYERS

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
 
2 Kentucky, U.S., Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 Kentucky Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
 
4 1940 United States Federal Census (Beta), Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 3B; Enumeration District: 59-28
Author: Ancestry.com
Publication: 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
 
5 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: T625_583; Page: 12A; Enumeration District: 105
Author: Ancestry.com
Publication: 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 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Page: 11; Enumeration District: 0101; FHL microfilm: 1240535
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
 
8 U.S., Find a Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Kentucky Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
 
10 1940 United States Federal Census (Beta), Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 3B; Enumeration District: 59-28
Author: Ancestry.com
Publication: 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
 
11 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: T625_583; Page: 12A; Enumeration District: 105
Author: Ancestry.com
Publication: 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 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Page: 11; Enumeration District: 0101; FHL microfilm: 1240535
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
 
13 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 U.S., Find a Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Schuman Gegan Bründermann Schirrmacher Rittmeyer - Nov 2024
Description
Id 65149
Upload date 2025-06-10 05:22:49.0
Submitter user's avatar Annie Schuman Gegan visit the user's profile page
email annegegan3042@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person