Lucinda "Beaulah, Sena, Lena, Cenia" WHITLEY

Characteristics

Type Value Date Place Sources
name Lucinda "Beaulah, Sena, Lena, Cenia" WHITLEY
[11] [12] [13] [14] [15] [16] [17] [18] [19]
name Lucinda "Sena" WHITLEY
[20] [12] [17] [21] [22]

Events

Type Date Place Sources
death 10. July 1969
Magoffin County, Kentucky, USA Find persons in this place
[17]
residence 1910
Middle Fork, Magoffin County, Kentucky, USA Find persons in this place
[16]
residence 1920
Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[13]
residence 1930
Gifford and Middlefork, Magoffin County, Kentucky, USA Find persons in this place
[14]
residence 1935
Magoffin County, Kentucky, USA Find persons in this place
[12]
residence 1940
Mag Dist No 1, Magoffin County, Kentucky, USA Find persons in this place
[12]
burial
Magoffin County, Kentucky, USA Find persons in this place
[17]
birth 12. October 1884
Magoffin County, Kentucky, USA Find persons in this place
[20] [12] [13] [14] [16] [17]
marriage 1. November 1902
Magoffin County, Kentucky, USA Find persons in this place
[23]
marriage 1. November 1902

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
1. November 1902
Magoffin County, Kentucky, USA
Frank "Franklin" 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, 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: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 3A; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 6A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 14A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
6 U.S., World War I Draft Registration Cards, 1917-1918
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Kentucky, County Marriage Records, 1783-1965
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 1940 United States Federal Census, Year: 1940; Census Place: Magoffin, Kentucky; Roll: m-t0627-01337; Page: 3A; Enumeration District: 77-3
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
13 1920 United States Federal Census, Year: 1920; Census Place: Middlefork, Magoffin, Kentucky; Roll: T625_589; Page: 6A; Enumeration District: 69
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 1930 United States Federal Census, Year: 1930; Census Place: Gifford and Middlefork, Magoffin, Kentucky; Page: 14A; Enumeration District: 0003; FHL microfilm: 2340502
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 U.S., World War I Draft Registration Cards, 1917-1918
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 1910 United States Federal Census, Year: 1910; Census Place: Middle Fork, Magoffin, Kentucky; Roll: T624_494; Page: 9A; Enumeration District: 0107; FHL microfilm: 1374507
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
17 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
18 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
19 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
21 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
22 Kentucky, County Marriage Records, 1783-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Kentucky, County Marriage Records, 1783-1965
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