Caroline JOHNSON
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Caroline JOHNSON | |||
name | Caroline JOHNSON |
|
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 2. June 1926 | Middle Creek, Floyd County, Kentucky, USA
Find persons in this place |
[16]
|
residence | 1880 | Meadows, Magoffin County, Kentucky, USA
Find persons in this place |
[13]
|
residence | 6. May 1886 | Kentucky, USA
Find persons in this place |
[12]
|
residence | 1900 | Magisterial District 2, Floyd County, Kentucky, USA
Find persons in this place |
[14]
|
residence | 1910 | Ivyton, Magoffin County, Kentucky, USA
Find persons in this place |
[15]
|
birth | March 1853 | Caney Fork of Middle Creek, Floyd County, Kentucky, USA
Find persons in this place |
|
birth | about 1853 | Kentucky
Find persons in this place |
|
marriage | 15. December 1870 | Floyd County, Kentucky, USA
Find persons in this place |
[17]
|
marriage | 1872 |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
15. December 1870
Floyd County, Kentucky, USA |
Wilson 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, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
3 | Kentucky, USA, Sterberegister, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
4 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
5 | U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Recor
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
|
6 | 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
|
7 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
8 | 1910 United States Federal Census, Year: 1910; Census Place: Ivyton, Magoffin, Kentucky; Roll: T624_494; Page: 1A; Enumeration District: 0103; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
9 | Kentucky, Wills and Probate Records, 1774-1989, Author: Floyd County (Kentucky). Clerk of the County Court; Probate Place: Floyd, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
10 | Kentucky, Birth Records, 1847-1911
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
11 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
12 | U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Recor
Author: National Archives and Records Administration
Publication: Ancestry.com Operations Inc
|
13 | 1880 United States Federal Census, Year: 1880; Census Place: Meadows, Magoffin, Kentucky; Roll: 431; Page: 608C; Enumeration District: 125
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
|
14 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
15 | 1910 United States Federal Census, Year: 1910; Census Place: Ivyton, Magoffin, Kentucky; Roll: T624_494; Page: 1A; Enumeration District: 0103; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
16 | Kentucky, Wills and Probate Records, 1774-1989, Author: Floyd County (Kentucky). Clerk of the County Court; Probate Place: Floyd, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
17 | 1900 United States Federal Census, Year: 1900; Census Place: Magisterial District 2, Floyd, Kentucky; Page: 13; Enumeration District: 0031; FHL microfilm: 1240520
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?? |