Ranie "Goldia" RISNER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Ranie "Goldia" RISNER |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 1. November 1921 |
[12]
|
|
residence | 1910 | Middle Fork, Magoffin County, Kentucky, USA
Find persons in this place |
[11]
|
residence | 1920 | Gifford, Magoffin County, Kentucky, USA
Find persons in this place |
[9]
|
residence | 1930 | Gifford and Middlefork, Magoffin County, Kentucky, USA
Find persons in this place |
[10]
|
residence | 1935 | Magoffin County, Kentucky, USA
Find persons in this place |
[8]
|
residence | 1940 | Mag Dist No 1, Magoffin County, Kentucky, USA
Find persons in this place |
[8]
|
burial | Elsie, Magoffin County, Kentucky, USA
Find persons in this place |
[12]
|
|
birth | 1. November 1901 | Kentucky, USA
Find persons in this place |
|
marriage | 15. December 1917 | Magoffin County, Kentucky, USA
Find persons in this place |
[14]
|
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
15. December 1917
Magoffin County, Kentucky, USA |
Green Forrest FANNIN |
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 | 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 1B; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
3 | 1920 United States Federal Census, Year: 1920; Census Place: Gifford, Magoffin, Kentucky; Roll: T625_589; Page: 5B; Enumeration District: 70
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
4 | 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 3A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
5 | 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 3A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
6 | U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
7 | Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
8 | 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 1B; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
9 | 1920 United States Federal Census, Year: 1920; Census Place: Gifford, Magoffin, Kentucky; Roll: T625_589; Page: 5B; Enumeration District: 70
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
10 | 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 3A; Enumeration District: 0003; FHL microfilm: 2340502
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: 3A; 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 | Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
14 | 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 |
![]() |
reussner.bo@gmail.com | |
??show-persons-in-database_en_US?? |