Charles Edward FRYE

Characteristics

Type Value Date Place Sources
name Charles Edward FRYE
[16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29]

Events

Type Date Place Sources
death 25. January 1945
Rochester, Beaver, Pennsylvania, USA Find persons in this place
[19] [20] [26] [27] [29]
residence 1900
Covington, Kenton, Kentucky, USA Find persons in this place
[24]
residence 1906
Newport, Campbell, Kentucky, USA Find persons in this place
[18]
residence 1910
Covington, Kenton, Kentucky, USA Find persons in this place
[25]
residence between 1917 and 1918
Covington, Kenton, Kentucky, USA Find persons in this place
[23]
residence 1920
Covington, Kenton, Kentucky, USA Find persons in this place
[21]
residence 1930
Covington, Kenton, Kentucky, USA Find persons in this place
[22]
residence 1935
Russell, Greenup, Kentucky, USA Find persons in this place
[17]
residence 1940
Russell, Greenup, Kentucky, USA Find persons in this place
[17]
residence 1942
Russell County, Kentucky, USA Find persons in this place
[16]
burial 1949
Woodlawn, Baltimore, Maryland, USA Find persons in this place
[27]
birth 6. May 1886
Hinton, Rockingham, Virginia, USA Find persons in this place
[16] [17] [19] [21] [22] [23] [24] [25] [26] [27] [28] [29]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Sources

1 U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 079
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
2 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 U.S. City Directories, 1821-1989
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 Ohio, Deaths, 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
 
6 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
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, U.S., County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 U.S., Newspapers.com Obituary Index, 1800s-current
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 U.S., World War II Draft Registration Cards, 1942, The National Archives At St. Louis; St. Louis, Missouri; World War Ii Draft Cards (Fourth Registration) For the State of Kentucky; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Box or Roll Number: 079
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
17 1940 United States Federal Census, Year: 1940; Census Place: Russell, Greenup, Kentucky; Roll: m-t0627-01311; Page: 10A; Enumeration District: 45-15
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 U.S. City Directories, 1821-1989
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Pennsylvania, Death Certificates, 1906-1963, Pennsylvania Historic and Museum Commission; Harrisburg, PA; Pennsylvania (State). Death Certificates, 1906-1968; Certificate Number Range: 000001-001200
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Ohio, Deaths, 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
 
21 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T625_583; Page: 3A; Enumeration District: 110; Image: 1111
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
22 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Roll: 761; Page: 16A; Enumeration District: 8; Image: 733.0; FHL microfilm: 2340496
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
23 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Kenton
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
24 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: 535; Page: 5; Enumeration District: 0105; FHL microfilm: 1240535
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
25 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 5, Kenton, Kentucky; Roll: T624_488; Page: 4A; Enumeration District: 0104; FHL microfilm: 1374501
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
26 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
27 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
28 Kentucky, U.S., County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
29 Geneanet Community Trees Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Kovermann 2024-03-30
Description
Id 60368
Upload date 2024-03-30 18:22:21.0
Submitter user's avatar Andreas Kovermann visit the user's profile page
email kovermann@freenet.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person