Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPLeonard 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
Leonard Gerard Schmidt was born in Indiana in 1895, to Harry Schmidt and Louisa C Firsch. Later in life, Leonard Gerard Schmidt married Marie Anna Boschert; among their children were Dorothy M Schmidt, Virginia L Schmidt and Raymond Schmidt. Leonard Gerard Schmidt died in Ft. Thomas, Campbell, Kentucky, USA, 1954.
Find more search results for Leonard SchmidtFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 19 Apr 1894
Event Place: Covington, Kentucky, USA
Record Source: 1900 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, MISSING for Stephen Jones: 1910 United States Federal Census, U.S. World War II Draft Registration Cards, 1942, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, World War I Draft Registration Cards, 1917-1918, 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, Kentucky Department for Libraries and Archives; Frankfort, Kentucky, Year: 1920; Census Place: Dayton Ward 3, Campbell, Kentucky; Roll: T625_564; Page: 5B; Enumeration District: 47, Year: 1930; Census Place: Dayton, Campbell, Kentucky; Page: 14B; Enumeration District: 0024; FHL microfilm: 2340473, Registration State: Kentucky; Registration County: Campbell; Roll: 1644098, Year: 1900; Census Place: Covington Ward 4, Kenton, Kentucky; Page: 6; Enumeration District: 0103; FHL microfilm: 1240535, Year: 1910; Census Place: Dayton Ward 1, Campbell, Kentucky; Roll: T624_467; Page: 10B; Enumeration District: 0042; FHL microfilm: 1374480
Genealogy Event 2
Event Type: Birth
Event Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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 Year: 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
Genealogy Event 10
Event Type: Custom Event
Event Year: 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 Year: 4 Dec 1954
Event Place: Ft. Thomas, Campbell, Kentucky, USA
Record Source: Kentucky Death Index, 1911-2000, Kentucky, Death Records, 1852-1964, U.S., Find A Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
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