Frank "Franklin" RISNER

Characteristics

Type Value Date Place Sources
name Frank "Franklin" RISNER
[15] [16] [17] [18] [19] [20] [21] [22] [23] [24]
name Franklin "Frank" RISNER
[25] [17] [18] [26] [19] [20] [21] [27] [28] [22] [29]

Events

Type Date Place Sources
death 29. October 1964
Magoffin County, Kentucky, USA Find persons in this place
[18] [22]
residence 1880
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[21]
residence 1880
River, Morgan County, Kentucky, USA Find persons in this place
residence 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[27]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[28]
residence between 1917 and 1918
Magoffin County, Kentucky, USA Find persons in this place
[20]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[26]
residence 1930
Gifford and Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[19]
residence 1935
Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1940
Mag Dist No 1, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1. October 1964
Magoffin County, Kentucky, USA Find persons in this place
[18]
burial
Magoffin County, Kentucky, USA Find persons in this place
[22]
birth 6. August 1879
Magoffin County, Kentucky, USA Find persons in this place
[15] [17] [18] [19] [20] [21] [22]
birth 8. August 1878
Magoffin County, Kentucky, USA Find persons in this place
[15] [17] [18] [26] [19] [20] [21] [27] [28] [22]
marriage 1. November 1902
Magoffin County, Kentucky, USA Find persons in this place
[30]
marriage 1. November 1902

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
1. November 1902
Magoffin County, Kentucky, USA
Lucinda "Beaulah, Sena, Lena, Cenia" WHITLEY

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 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; 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: 539
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: 3A; Enumeration District: 77-3
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: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 6A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 14A; Enumeration District: 0003; 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 County
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
10 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
12 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Kentucky, County Marriage Records, 1783-1965
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 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; 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: 539
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 3A; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 14A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
20 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
 
21 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
22 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
24 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
25 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
26 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 6A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
27 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
28 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
29 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
30 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