Mary Francisca FRANXMAN

Mary Francisca FRANXMAN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mary Francisca FRANXMAN [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 17. Oktober 1879 Kentucky, USA nach diesem Ort suchen [27] [28] [29] [30] [31] [32] [33] [34] [35]
Bestattung 1965 Mother Of God Cemetery, Kenton Vale, Kenton, Kentucky, USA nach diesem Ort suchen [36]
Tod 15. August 1965 South Fort Mitchell, Kenton, Kentucky, USA nach diesem Ort suchen [37] [38] [39] [40]
Wohnen 1900 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [41] [42]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [43]
Wohnen 1912 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [44]
Wohnen 1920 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [45]
Wohnen 1930 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [46]
Wohnen 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [47]
Wohnen 1940 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [48]
Wohnen 1950 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [49]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky; Certificate Range: 22501-25000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 21A; Enumeration District: 59-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Kentucky, U.S., Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 18; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 2; Enumeration District: 0114; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5A; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 16 Aug 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104674621/?article=5541e406-8fa1-4490-a713-d84757eb2f3a&focus=0.5873325,0.8612224,0.6919909,0.9318349&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 18; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 2; Enumeration District: 0114; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5A; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 16 Aug 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104674621/?article=5541e406-8fa1-4490-a713-d84757eb2f3a&focus=0.5873325,0.8612224,0.6919909,0.9318349&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 Kentucky, Birth Records, 1847-1911, Kentucky Department of Libraries and Archives; Frankfort, Kentucky; Kentucky Birth, Marriage and Death Records - Microfilm (1852-1910)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 18; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 2; Enumeration District: 0114; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5A; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 Kentucky, U.S., County Marriage Records, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Kentucky, U.S., Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky; Certificate Range: 22501-25000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 16 Aug 1965; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/104674621/?article=5541e406-8fa1-4490-a713-d84757eb2f3a&focus=0.5873325,0.8612224,0.6919909,0.9318349&xid=3355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
40 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Roll: 535; Page: 18; Enumeration District: 0098; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 2; Enumeration District: 0114; FHL microfilm: 1240535
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 5A; Enumeration District: 0120; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 1B; Enumeration District: 123
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 1930 United States Federal Census, Year: 1930; Census Place: Covington, Kenton, Kentucky; Page: 10B; Enumeration District: 0036; FHL microfilm: 2340496
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 21A; Enumeration District: 59-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 1940 United States Federal Census, Year: 1940; Census Place: Covington, Kenton, Kentucky; Roll: m-t0627-01324; Page: 21A; Enumeration District: 59-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Covington, K
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Kovermann 2024-03-30
Beschreibung
Hochgeladen 2024-03-30 18:22:21.0
Einsender user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person