Mark Raymond KETTENACKER

Mark Raymond KETTENACKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mark Raymond KETTENACKER [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. Juli 1916 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [33] [34] [35] [36] [37] [38] [39] [40] [41] [42] [43] [44] [45]
Bestattung 1995 Saint Stephen Cemetery, Fort Thomas, Campbell, Kentucky, USA nach diesem Ort suchen [46]
Tod 3. April 1995 Clermont County, Ohio, USA nach diesem Ort suchen [47] [48] [49] [50]
Wohnen 1920 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [51]
Wohnen 1930 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [52]
Wohnen 1933 Newport High, Newport, Campbell, Kentucky, USA nach diesem Ort suchen [53] [54]
Wohnen 1935 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [55]
Wohnen 1940 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [56] [57] [58]
Wohnen 1950 Fort Thomas, Campbell, Kentucky, USA nach diesem Ort suchen [59]
Wohnen vor 1951 Kentucky, USA nach diesem Ort suchen [60]
Wohnen 1958 Newport, Campbell, Kentucky, USA nach diesem Ort suchen [61]
Wohnen 1992 Cincinnati, Hamilton, Ohio, USA nach diesem Ort suchen [62]
Wohnen 1995 Cincinnati, Hamilton, Ohio, USA nach diesem Ort suchen [63]
Wohnen Cincinnati, Hamilton, Ohio, USA nach diesem Ort suchen [64]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 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: 361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 1940 United States Federal Census, Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: m-t0627-01289; Page: 15B; Enumeration District: 19-3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 Ohio, U.S., Death Records, 1908-1932, 1938-2018, 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
9 1920 United States Federal Census, Year: 1920; Census Place: Newport Ward 3, Campbell, Kentucky; Roll: T625_563; Page: 8A; Enumeration District: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1930 United States Federal Census, Year: 1930; Census Place: Newport, Campbell, Kentucky; Page: 2A; Enumeration District: 0002; FHL microfilm: 2340472
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., World War II Army Enlistment Records, 1938-1946, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 U.S., Newspapers.com™ Obituary Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S., Newspapers.com™ Marriage Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1950 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 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: 361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1940 United States Federal Census, Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: m-t0627-01289; Page: 15B; Enumeration District: 19-3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 Ohio, U.S., Death Records, 1908-1932, 1938-2018, 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
25 1920 United States Federal Census, Year: 1920; Census Place: Newport Ward 3, Campbell, Kentucky; Roll: T625_563; Page: 8A; Enumeration District: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1930 United States Federal Census, Year: 1930; Census Place: Newport, Campbell, Kentucky; Page: 2A; Enumeration District: 0002; FHL microfilm: 2340472
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 U.S., World War II Army Enlistment Records, 1938-1946, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 U.S., Newspapers.com™ Obituary Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 U.S., Newspapers.com™ Marriage Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 1950 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 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: 361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 1940 United States Federal Census, Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: m-t0627-01289; Page: 15B; Enumeration District: 19-3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 Ohio, U.S., Death Records, 1908-1932, 1938-2018, 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
40 1920 United States Federal Census, Year: 1920; Census Place: Newport Ward 3, Campbell, Kentucky; Roll: T625_563; Page: 8A; Enumeration District: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 1930 United States Federal Census, Year: 1930; Census Place: Newport, Campbell, Kentucky; Page: 2A; Enumeration District: 0002; FHL microfilm: 2340472
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 U.S., World War II Army Enlistment Records, 1938-1946, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; B
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1950 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
48 Ohio, U.S., Death Records, 1908-1932, 1938-2018, 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
49 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
51 1920 United States Federal Census, Year: 1920; Census Place: Newport Ward 3, Campbell, Kentucky; Roll: T625_563; Page: 8A; Enumeration District: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
52 1930 United States Federal Census, Year: 1930; Census Place: Newport, Campbell, Kentucky; Page: 2A; Enumeration District: 0002; FHL microfilm: 2340472
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 U.S., School Yearbooks, 1900-2016, "U.S., School Yearbooks, 1880-2012"; School Name: Newport High; Year: 1933
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
55 1940 United States Federal Census, Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: m-t0627-01289; Page: 15B; Enumeration District: 19-3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
56 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: 361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
57 1940 United States Federal Census, Year: 1940; Census Place: Newport, Campbell, Kentucky; Roll: m-t0627-01289; Page: 15B; Enumeration District: 19-3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
58 U.S., World War II Army Enlistment Records, 1938-1946, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
59 1950 United States Federal Census
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
60 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
61 U.S., City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
62 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
63 U.S., Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
64 U.S., Public Records Index, 1950-1993, Volume 1
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