Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeLeonard Gerard Schmidt 1895 – 1954 – Genealogical Records
Birth Date: abt 1895
Birth Location: Indiana
Death Date: 4 Dec 1954
Death Location: Ft. Thomas, Campbell, Kentucky, USA
Father: Harry Schmidt
Mother: Louisa Firsch
Spouse(s): Marie Boschert
Children(s): Dorothy Schmidt, Virginia Schmidt, Raymond Schmidt
The story of Leonard Gerard Schmidt began in 1895 in Indiana. In 1900, Leonard Gerard Schmidt resided in Covington Ward 4, Kenton, Kentucky, USA. Leonard Gerard Schmidt married Marie Anna Boschert, and had children including Dorothy M Schmidt, Virginia L Schmidt, Raymond Schmidt. Leonard Gerard Schmidt passed away in 1954 in Ft. Thomas, Campbell, Kentucky, USA.
Find more search results for Leonard SchmidtReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Leonard Gerard Schmidt began in 1895 in Indiana.
- In 1900, Leonard Gerard Schmidt resided in Covington Ward 4, Kenton, Kentucky, USA.
- Leonard Gerard Schmidt married Marie Anna Boschert, and had children including Dorothy M Schmidt, Virginia L Schmidt, Raymond Schmidt.
- Leonard Gerard Schmidt passed away in 1954 in Ft. Thomas, Campbell, Kentucky, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Leonard Schmidt's Ancestors
Leonard Schmidt's Descendants
-
1. Dorothy (M) Schmidt (14 Jul 1923 – ) m. Robert (E) Phirman (18 Feb 1922 – 13 Sep 1973)
-
2. Virginia (L) Schmidt (abt 1926 – )
-
3. Raymond Schmidt (abt 1933 – )
Leonard Schmidt's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 19 Apr 1894
Event Place: Covington, Kentucky, USA
Record Source:
[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, 1926-1975; Record Group Number: 147; Box or Roll Number: 201
[2] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[3] Kentucky Death Index, 1911-2000
[4] 1920 United States Federal Census, Year: 1920; Census Place: Dayton Ward 3, Campbell, Kentucky; Roll: T625_564; Page: 5B; Enumeration District: 47
[5] 1930 United States Federal Census, Year: 1930; Census Place: Dayton, Campbell, Kentucky; Page: 14B; Enumeration District: 0024; FHL microfilm: 2340473
[6] World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1644098
[7] 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Page: 6; Enumeration District: 0103; FHL microfilm: 1240535
[8] MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dayton Ward 1, Campbell, Kentucky; Roll: T624_467; Page: 10B; Enumeration District: 0042; FHL microfilm: 1374480
[9] U.S., Find A Grave Index, 1600s-Current
[10] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 2
Event Type: Birth
Event Date: abt 1895
Event Place: Indiana
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Dayton, Campbell, Kentucky; Roll: m-t0627-01290; Page: 16B; Enumeration District: 19-48
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Covington Ward 4, Kenton, Kentucky, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Page: 6; Enumeration District: 0103; FHL microfilm: 1240535
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Dayton Ward 1, Campbell, Kentucky, USA
Record Source: MISSING for Stephen Jones: 1910 United States Federal Census, Year: 1910; Census Place: Dayton Ward 1, Campbell, Kentucky; Roll: T624_467; Page: 10B; Enumeration District: 0042; FHL microfilm: 1374480
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Dayton Ward 3, Campbell, Kentucky, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Dayton Ward 3, Campbell, Kentucky; Roll: T625_564; Page: 5B; Enumeration District: 47
Genealogy Event 6
Event Type: Residence
Event Date: 1930
Event Place: Dayton, Campbell, Kentucky, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Dayton, Campbell, Kentucky; Page: 14B; Enumeration District: 0024; FHL microfilm: 2340473
Genealogy Event 7
Event Type: Residence
Event Date: 1935
Event Place: Dayton, Campbell, Kentucky
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Dayton, Campbell, Kentucky; Roll: m-t0627-01290; Page: 16B; Enumeration District: 19-48
Genealogy Event 8
Event Type: Residence
Event Date: 1940
Event Place: Dayton, Campbell, Kentucky, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Dayton, Campbell, Kentucky; Roll: m-t0627-01290; Page: 16B; Enumeration District: 19-48
Genealogy Event 9
Event Type: Residence
Event Date: 1942
Event Place: Dayton, Kentucky
Record Source: 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, 1926-1975; Record Group Number: 147; Box or Roll Number: 201
Genealogy Event 10
Event Type: Custom Event
Event Date: 1954
Event Place: Fort Thomas, Campbell County, Kentucky, USA
Record Source: Findagrave, Leonard G. Schmidt 1954
Genealogy Event 11
Event Type: Residence
Event Place: Campbell
Record Source: Kentucky Death Index, 1911-2000
Genealogy Event 12
Event Type: Residence
Event Place: Campbell, Kentucky, USA
Record Source: World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Campbell; Roll: 1644098
Genealogy Event 13
Event Type: Death
Event Date: 4 Dec 1954
Event Place: Ft. Thomas, Campbell, Kentucky, USA
Record Source:
[1] Kentucky, Death Records, 1852-1964, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
[2] Kentucky Death Index, 1911-2000
[3] U.S., Find A Grave Index, 1600s-Current
[4] U.S., Social Security Applications and Claims Index, 1936-2007
Genealogy Event 14
Event Type: Burial
Event Place: Fort Thomas, Campbell County, Kentucky, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current