Meredith RISNER

Characteristics

Type Value Date Place Sources
name Meredith RISNER
[11] [12] [13] [14] [15] [16] [17] [18] [19]

Events

Type Date Place Sources
death 24. November 1948
Hardin County, Ohio, USA Find persons in this place
[12] [17] [19]
residence 1880
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[14]
residence 1900
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[15]
residence 1910
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1935
Marion, Hardin County, Ohio, USA Find persons in this place
[13]
residence 1940
Marion, Hardin County, Ohio, USA Find persons in this place
[13]
burial
Alger, Hardin County, Ohio, United States of America Find persons in this place
[17]
birth 20. September 1875
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[11] [13] [14] [15] [16] [17] [19]
marriage 1892
[20]
marriage 1897

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
1892
Sarah Ellen HOWARD (WWE MARSHALL)

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
2 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1940 United States Federal Census, Year: 1940; Census Place: Marion, Hardin, Ohio; Roll: m-t0627-03082; Page: 3B; Enumeration District: 33-29
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 607B; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
6 1900 United States Federal Census, Year: 1900; Census Place: Meadows, Magoffin, Kentucky; Page: 15; Enumeration District: 0056; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 3B; Enumeration District: 0111; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 01
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
12 Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 1940 United States Federal Census, Year: 1940; Census Place: Marion, Hardin, Ohio; Roll: m-t0627-03082; Page: 3B; Enumeration District: 33-29
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 607B; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
15 1900 United States Federal Census, Year: 1900; Census Place: Meadows, Magoffin, Kentucky; Page: 15; Enumeration District: 0056; FHL microfilm: 1240541
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 3B; Enumeration District: 0111; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 01
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 1900 United States Federal Census, Year: 1900; Census Place: Meadows, Magoffin, Kentucky; Page: 15; Enumeration District: 0056; FHL microfilm: 1240541
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