Boyd RISNER

Characteristics

Type Value Date Place Sources
name Boyd RISNER
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 25. February 2001
Magoffin County, Kentucky, USA Find persons in this place
[14] [17]
residence 1930
District 3, Magoffin County, Kentucky, USA Find persons in this place
[15]
residence 1935
Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 1940
Magisterial District #3, Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 1950
Dayton, Montgomery County, Ohio, USA Find persons in this place
[21]
residence between 1994 and 1998
Salyersville, Magoffin County, Kentucky, USA Find persons in this place
[16]
burial
Bath County, Kentucky, USA Find persons in this place
[17]
birth 18. January 1910
Magoffin County, Kentucky, USA Find persons in this place
[12] [13] [15] [17] [18] [21]
marriage 24. December 1934
Magoffin County, Kentucky, USA Find persons in this place
[22]
marriage 6. January 1938
Maggofin County, Kentucky, USA Find persons in this place
[23]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
24. December 1934
Magoffin County, Kentucky, USA
Eve Jean Marie WHITELY
6. January 1938
Maggofin County, Kentucky, USA
Ethel Mae WALTERS

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 1940 United States Federal Census, Year: 1940; Census Place: Bath, Kentucky; Roll: m-t0627-01278; Page: 10A; Enumeration District: 6-10
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 Ohio, Death Records, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Author: Ancestry.com and Ohio Department of Health
Publication: Ancestry.com Operations Inc
 
5 1930 United States Federal Census, Year: 1930; Census Place: District 3, Magoffin, Kentucky; Enumeration District: 0008; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 U.S. Phone and Address Directories, 1993-2002, City: Salyersville; State: Kentucky; Year(s): 1994-1998
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Newspapers.com Obituary Index, 1800s-current, Dayton Daily News; Publication Date: 2 Apr 1995; Publication Place: Dayton, Ohio, United States of America; URL: https://www.newspapers.com/image/408691988/?article=2da04bdc-def4-4053-afc3-43fc82d01d5d&focus=0.7465387,0.26657465,0.84871364,0.474734
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Dayton, Mont
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 1940 United States Federal Census, Year: 1940; Census Place: Bath, Kentucky; Roll: m-t0627-01278; Page: 10A; Enumeration District: 6-10
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Ohio, Death Records, 1908-1932, 1938-2007, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Author: Ancestry.com and Ohio Department of Health
Publication: Ancestry.com Operations Inc
 
15 1930 United States Federal Census, Year: 1930; Census Place: District 3, Magoffin, Kentucky; Enumeration District: 0008; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 U.S. Phone and Address Directories, 1993-2002, City: Salyersville; State: Kentucky; Year(s): 1994-1998
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 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Newspapers.com Obituary Index, 1800s-current, Dayton Daily News; Publication Date: 2 Apr 1995; Publication Place: Dayton, Ohio, United States of America; URL: https://www.newspapers.com/image/408691988/?article=2da04bdc-def4-4053-afc3-43fc82d01d5d&focus=0.7465387,0.26657465,0.84871364,0.474734
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
21 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Dayton, Mont
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 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