Wiley D RISNER

Characteristics

Type Value Date Place Sources
name Wiley D RISNER
[13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]

Events

Type Date Place Sources
death 29. June 1968
Findlay, Hancock County, Ohio, USA Find persons in this place
[21]
residence 1900
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[19]
residence 1910
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[20]
residence between 1917 and 1918
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
Big Spring, Seneca County, Ohio, USA Find persons in this place
[17]
residence 1935
Rural, Seneca County, Ohio, USA Find persons in this place
[15]
residence 1940
Crawford, Wyandot County, Ohio, USA Find persons in this place
[15]
burial
Carey, Wyandot County, Ohio, USA Find persons in this place
[21]
birth 7. November 1882
Salyersville, Magoffin County, Kentucky, USA Find persons in this place
[13] [15] [16] [17] [18] [19] [20] [21] [22]
marriage 2. March 1905
Magoffin County, Kentucky, USA Find persons in this place
[24]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
2. March 1905
Magoffin County, Kentucky, USA
Bertha M WHITAKER

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: Crawford, Wyandot, Ohio; Roll: m-t0627-03172; Page: 1A; Enumeration District: 88-6
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 4A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1930 United States Federal Census, Year: 1930; Census Place: Big Spring, Seneca, Ohio; Page: 1B; Enumeration District: 0004; FHL microfilm: 2341602
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Magoffin County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 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
 
9 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
 
10 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, County Marriage Records, 1783-1965
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 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.
 
15 1940 United States Federal Census, Year: 1940; Census Place: Crawford, Wyandot, Ohio; Roll: m-t0627-03172; Page: 1A; Enumeration District: 88-6
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: 4A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1930 United States Federal Census, Year: 1930; Census Place: Big Spring, Seneca, Ohio; Page: 1B; Enumeration District: 0004; FHL microfilm: 2341602
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 County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 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
 
20 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
 
21 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
24 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