Ben RISNER

Characteristics

Type Value Date Place Sources
name Ben RISNER
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 30. July 1971
Lexington, Fayette County, Kentucky, USA Find persons in this place
[15] [21]
residence 1900
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[19]
residence 1914
Magoffin County, Kentucky, USA Find persons in this place
[18]
residence 1920
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1930
District 5, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1935
Gapville, Magoffin County, Kentucky, USA Find persons in this place
[14]
residence 1940
Magisterial Dist No 5, Magoffin County, Kentucky, USA Find persons in this place
[14]
residence 1941
Gypsy, Magoffin County, Kentucky, USA Find persons in this place
[12]
residence 1. July 1971
Magoffin County, Kentucky, USA Find persons in this place
[15]
birth 20. January 1894
Magoffin County, Kentucky, USA Find persons in this place
[12] [14] [15] [16] [17] [18] [19] [21]
marriage 26. February 1916
Magoffin County, Kentucky, USA Find persons in this place
[22]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
26. February 1916
Magoffin County, Kentucky, USA
Minnie ARNETT

Sources

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: 192
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
2 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
3 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 9A; Enumeration District: 77-12A
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 1A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 1930 United States Federal Census, Year: 1930; Census Place: District 5, Magoffin, Kentucky; Enumeration District: 0011; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin; Roll: 1653655
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 1900 United States Federal Census, Year: 1900; Census Place: Meadows, Magoffin, Kentucky; Page: 16; Enumeration District: 0056; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 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: 192
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 9A; Enumeration District: 77-12A
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 1A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1930 United States Federal Census, Year: 1930; Census Place: District 5, Magoffin, Kentucky; Enumeration District: 0011; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin; Roll: 1653655
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 1900 United States Federal Census, Year: 1900; Census Place: Meadows, Magoffin, Kentucky; Page: 16; Enumeration District: 0056; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
20 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Reußner weltweit
Description

alle Reußner, Reussner, Reusner, Reißner, Reissner, usw.

Id 67076
Upload date 2024-12-14 13:10:25.0
Submitter user's avatar Karl-Heinz Reußner visit the user's profile page
email reussner.bo@gmail.com
??show-persons-in-database_en_US??

Comments

Views for this person