Calloway Webster JACKSON

Characteristics

Type Value Date Place Sources
name Calloway Webster JACKSON
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Events

Type Date Place Sources
death 10. December 1944
Saylersville, Magoffin County, Kentucky, USA Find persons in this place
[12] [14] [18]
residence between 1917 and 1918
Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1920
Patrick, Magoffin County, Kentucky, USA Find persons in this place
[15]
residence 1930
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[16]
residence 1935
Breathitt County, Kentucky, USA Find persons in this place
[13]
residence 1940
Breathitt County, Kentucky, USA Find persons in this place
[13]
residence 1. December 1944
Breathitt County, Kentucky, USA Find persons in this place
[14]
burial
Guage, Breathitt County, Kentucky, USA Find persons in this place
[18]
birth 21. August 1884
Magoffin County, Kentucky, USA Find persons in this place
[12] [13] [14] [15] [16] [17] [18] [20]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Sola Elizabeth "Solie" RISNER

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: Breathitt, Kentucky; Roll: m-t0627-01285; Page: 4A; Enumeration District: 13-14
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 1920 United States Federal Census, Year: 1920; Census Place: Patrick, Magoffin, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 77
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 13A; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 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
 
8 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1994; Roll: 07
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 Kentucky, County Marriage Records, 1783-1965
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: Breathitt, Kentucky; Roll: m-t0627-01285; Page: 4A; Enumeration District: 13-14
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Kentucky, Death Index, 1911-2000
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 1920 United States Federal Census, Year: 1920; Census Place: Patrick, Magoffin, Kentucky; Roll: T625_589; Page: 6B; Enumeration District: 77
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 13A; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 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
 
18 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1994; Roll: 07
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
21 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