Greenwade "Green" RISNER

Characteristics

Type Value Date Place Sources
name Greenwade "Green" RISNER
[14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 28. November 1946
Boyd, Kentucky, USA Find persons in this place
[14] [19]
residence 1870
Precinct 5, Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1880
Meadows, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1900
Magisterial District 2, Floyd County, Kentucky, USA Find persons in this place
[18]
residence 1920
Ivyton, Magoffin, Kentucky, USA Find persons in this place
[22]
residence 1944
Ashland, Boyd County, Kentucky, USA Find persons in this place
[15]
residence
[23]
burial
Ashland, Boyd County, Kentucky, United States of America Find persons in this place
[19]
birth 7. February 1870
Magoffin County, Kentucky, USA Find persons in this place
[14] [16] [17] [18] [19] [21]
marriage 8. October 1891
[24]
marriage 8. October 1891
Floyd, Kentucky, USA Find persons in this place
[25] [26]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
8. October 1891
Kentucky, USA
Dora Ellen HICKS

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 Kentucky, USA, Sterberegister, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 Kentucky, USA, Sterbeindex, 1911–2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 1920 United States Federal Census, Jahr: 1920; Gebiet der Volkszählung: Ivyton, Magoffin, Kentucky; Rolle: T625_589; Seite: 5B; Zählungsdistrikt: 78
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 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
 
8 1870 United States Federal Census, Year: 1870; Census Place: Precinct 5, Magoffin, Kentucky; Roll: M593_484; Page: 381B; Family History Library Film: 545983
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 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
 
10 USA, Find A Grave-Index, 1600-heute
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 Kentucky, USA, Register von Heiraten im Landkreis, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 Stammbaumindex der Geneanet-Gemeinschaft
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 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
 
17 1870 United States Federal Census, Year: 1870; Census Place: Precinct 5, Magoffin, Kentucky; Roll: M593_484; Page: 381B; Family History Library Film: 545983
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 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
 
19 USA, Find A Grave-Index, 1600-heute
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 Stammbaumindex der Geneanet-Gemeinschaft
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 1920 United States Federal Census, Jahr: 1920; Gebiet der Volkszählung: Ivyton, Magoffin, Kentucky; Rolle: T625_589; Seite: 5B; Zählungsdistrikt: 78
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Kentucky, USA, Sterbeindex, 1911–2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
24 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
 
25 Stammbaumindex der Geneanet-Gemeinschaft
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
26 Stammbaumindex der Geneanet-Gemeinschaft
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