Martin RISNER

Characteristics

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

Events

Type Date Place Sources
death 1. June 1920
Magoffin County, Kentucky, USA Find persons in this place
[17] [21] [23]
residence 1. February 1857
Floyd, Pulaski County, Kentucky, USA Find persons in this place
[13]
residence 1880
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 1920
Atkinson, Magoffin County, Kentucky, USA Find persons in this place
[18]
burial
Magoffin County, Kentucky, United States of America Find persons in this place
[21]
birth 2. March 1835
Magoffin County, Kentucky, USA Find persons in this place
[13] [15] [17] [18] [19] [20] [21] [23]
birth 2. March 1835
Floyd County, Kentucky, USA Find persons in this place
marriage 26. February 1857
Floyd, Pulaski County, Kentucky, USA Find persons in this place
[24]
marriage 1894

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
26. February 1857
Floyd, Pulaski County, Kentucky, USA
Cynthia Ann 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, Marriage Records, 1852-1914
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 Kentucky, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 Kentucky, Land Grants, 1782-1924, Collection: The Kentucky Land Grants; Volume Number: 1; Part: 2; Title: Chapter X. Grants In The County Court Orders (1836-1924); Section: The Counties of Kentucky; Source Page Number: 1636
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 609B; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
9 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 1A; 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 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1943; Roll: 13
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Kentucky, Marriage Records, 1852-1914
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
14 Kentucky, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 Kentucky, Land Grants, 1782-1924, Collection: The Kentucky Land Grants; Volume Number: 1; Part: 2; Title: Chapter X. Grants In The County Court Orders (1836-1924); Section: The Counties of Kentucky; Source Page Number: 1636
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
18 1920 United States Federal Census, Year: 1920; Census Place: Atkinson, Magoffin, Kentucky; Roll: T625_589; Page: 2A; Enumeration District: 80
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 609B; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
20 1910 United States Federal Census, Year: 1910; Census Place: Atkinson, Magoffin, Kentucky; Roll: T624_494; Page: 1A; 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 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1943; Roll: 13
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
24 Kentucky, Marriage Records, 1852-1914
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