Lillian M RISNER + SPURLOCK + MILLER

Characteristics

Type Value Date Place Sources
name Lillian M RISNER + SPURLOCK + MILLER
[9] [10] [11] [12] [13] [14]

Events

Type Date Place Sources
death 1. February 1988
Portsmouth, Scioto, Ohio, USA Find persons in this place
[14]
residence 1910
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[12]
residence 1930
Elliotsville, Breathitt County, Kentucky, USA Find persons in this place
[11]
residence 1935
Louisville, Jefferson County, Kentucky, USA Find persons in this place
[10]
residence 1940
Louisville, Jefferson County, Kentucky, USA Find persons in this place
[10]
residence 1944
Portsmouth, Scioto, Ohio, USA Find persons in this place
[15]
birth 28. January 1908
Breathitt County, Kentucky, USA Find persons in this place
[9] [10] [11] [12] [14]

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: Louisville, Jefferson, Kentucky; Roll: m-t0627-01368; Page: 2B; Enumeration District: 121-118
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 USA-Städteverzeichnisse, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 10A; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 1910 United States Federal Census, Year: 1910; Census Place: Elliottville, Breathitt, Kentucky; Roll: T624_466; Page: 1A; Enumeration District: 0015; FHL microfilm: 1374479
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 Virginia, Heiratsregister, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101168894
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 1940 United States Federal Census, Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: m-t0627-01368; Page: 2B; Enumeration District: 121-118
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 1930 United States Federal Census, Year: 1930; Census Place: Elliotsville, Breathitt, Kentucky; Page: 10A; Enumeration District: 0013; FHL microfilm: 2340471
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
12 1910 United States Federal Census, Year: 1910; Census Place: Elliottville, Breathitt, Kentucky; Roll: T624_466; Page: 1A; Enumeration District: 0015; FHL microfilm: 1374479
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
13 Virginia, Heiratsregister, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101168894
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
15 USA-Städteverzeichnisse, 1822-1995
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