Lillian M RISNER + SPURLOCK + MILLER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Lillian M RISNER + SPURLOCK + MILLER |
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 |
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 |
![]() |
reussner.bo@gmail.com | |
??show-persons-in-database_en_US?? |