YourRoots Logo JOIN

Wilma C Thornton 1910 – 2001 – Genealogical Records

Birth Date: abt 1910

Birth Location: Kentucky

Death Date: 1 Sep 2001

Death Location: Dayton, Montgomery, Ohio, USA

Father: George Carter

Mother: Joanna Carter

Spouse(s): Coleman Cetinski, Cohnan Cetinske

Children(s):

Find more search results for Wilma Thornton
WT

Family tree

Parents

George Carter
1886 –
Birth Location: Kentucky
GC
Joanna Carter
1886 –
Birth Location: Kentucky
JC

Spouses(s)

Coleman Cetinski
1900 – 1985
Birth Location: Hungary
CC
Cohnan Cetinske
Birth Location: –
CC

Children(s)

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: abt 1910
    Event Place: Kentucky
    Record Source: 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, Ohio, Death Records, 1908-1932, 1938-2007, Ohio, Marriage Abstracts, 1970, 1972-2007, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., Social Security Death Index, 1935-2014, Web: Obituary Daily Times Index, 1995-2012, Ohio Department of Health; Columbus, Ohio; Ohio Marriage Index, 1970 and 1972-2007, Number: 292-01-0680; Issue State: Ohio; Issue Date: Before 1951, Certificate: 087600; Volume: 25058, Certificate: 085450; Volume: 33035, Year: 1920; Census Place: Chaplin, Nelson, Kentucky; Roll: T625_593; Page: 8A; Enumeration District: 120, Year: 1930; Census Place: Dayton, Montgomery, Ohio; Page: 6A; Enumeration District: 0129; FHL microfilm: 2341589, Year: 1910; Census Place: Magisterial District 5, Nelson, Kentucky; Roll: T624_497; Page: 8A; Enumeration District: 0114; FHL microfilm: 1374510

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1910
    Event Place: Magisterial District 5, Nelson, Kentucky, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Magisterial District 5, Nelson, Kentucky; Roll: T624_497; Page: 8A; Enumeration District: 0114; FHL microfilm: 1374510

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1920
    Event Place: Chaplin, Nelson, Kentucky, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Chaplin, Nelson, Kentucky; Roll: T625_593; Page: 8A; Enumeration District: 120

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1930
    Event Place: Dayton, Montgomery, Ohio, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Dayton, Montgomery, Ohio; Page: 6A; Enumeration District: 0129; FHL microfilm: 2341589

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1942
    Event Place: Dayton, Ohio, USA
    Record Source: U.S. City Directories, 1822-1995

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1993
    Event Place: Dayton, OH
    Record Source: U.S. Public Records Index, 1950-1993, Volume 1

    Genealogy Event 7
    Event Type: Residence
    Event Place: Kettering, Montgomery, Ohio, United States
    Record Source: Ohio, Death Records, 1908-1932, 1938-2007, Certificate: 085450; Volume: 33035

    Genealogy Event 8
    Event Type: Residence
    Event Place: Ohio, United States
    Record Source: Ohio, Marriage Abstracts, 1970, 1972-2007, Ohio Department of Health; Columbus, Ohio; Ohio Marriage Index, 1970 and 1972-2007

    Genealogy Event 9
    Event Type: Death
    Event Year: 1 Sep 2001
    Event Place: Dayton, Montgomery, Ohio, USA
    Record Source: Ohio, Death Records, 1908-1932, 1938-2007, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., Social Security Death Index, 1935-2014, Web: Obituary Daily Times Index, 1995-2012, Number: 292-01-0680; Issue State: Ohio; Issue Date: Before 1951, Certificate: 087600; Volume: 25058, Certificate: 085450; Volume: 33035