Michael Frank STORANDT

Michael Frank STORANDT

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Michael Frank STORANDT [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19]
Beruf worked at post office [20]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 28. Dezember 1874 Rochester, Monroe, New York, USA nach diesem Ort suchen [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33]
Bestattung 13. August 1956 Rochester, Monroe, New York, USA nach diesem Ort suchen [34] [35]
Tod 9. August 1956 Rochester, Monroe, New York, USA nach diesem Ort suchen [36] [37]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [41]
Wohnen 1948 Rochester, Monroe, New York, USA nach diesem Ort suchen [42]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [43]
Wohnen 1880 Rochester, Monroe, New York, USA nach diesem Ort suchen [44]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [45]
Wohnen 1919 Rochester, Monroe, New York, USA nach diesem Ort suchen [46]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [47]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [48]
Wohnen 1929 Rochester, Monroe, New York, USA nach diesem Ort suchen [49]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [50]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [51]
Comment 1
Ethnicity/Relig. [52]
Heirat 3. September 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [53]

Ehepartner und Kinder

Heirat Ehepartner Kinder
3. September 1900
Rochester, Monroe, New York, USA
Anna Maria SCHICKER

Quellenangaben

1 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 3B; Enumeration District: 255; Image: 882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 11B; Enumeration District: 0190; Image: 492.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 4A; Enumeration District: 65-361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 3A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 288D; Enumeration District: 105; Image: 0398
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 18B; Enumeration District: 0108; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
10 Holy Sepulchre Cemetery Record, Online Grave Listing
Autor: Holy Sepulchre Cemetery
11 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
19 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 08; : Monroe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
20 Letter from Arvilla Everingham Jan 1 1997
21 Diocese of Rochester records on microfilm at Nazareth College Library, Roll, 6, Item 19, Most Holy Redeemer Church, Marriages, p268, #27
22 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 3B; Enumeration District: 255; Image: 882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 11B; Enumeration District: 0190; Image: 492.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 4A; Enumeration District: 65-361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 3A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 288D; Enumeration District: 105; Image: 0398
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
29 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 18B; Enumeration District: 0108; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
30 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
31 Holy Sepulchre Cemetery Record, Online Grave Listing
Autor: Holy Sepulchre Cemetery
32 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 08; : Monroe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
34 Holy Sepulchre Cemetery Record, Online Grave Listing
Autor: Holy Sepulchre Cemetery
35 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
36 Holy Sepulchre Cemetery Record, Online Grave Listing
Autor: Holy Sepulchre Cemetery
37 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
38 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 08; : Monroe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
40 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
41 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 9
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
42 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
43 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 18B; Enumeration District: 0108; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
44 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 288D; Enumeration District: 105; Image: 0398
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
45 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 3A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
46 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
47 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 4A; Enumeration District: 65-361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
48 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 4A; Enumeration District: 65-361
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
49 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
50 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 11B; Enumeration District: 0190; Image: 492.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
51 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 3B; Enumeration District: 255; Image: 882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
52 Golden Jubilee Souvenir Book, Holy Redeemer Church, 1917, from Rundel Library,Rochester NY
53 Diocese of Rochester records on microfilm at Nazareth College Library, Roll, 6, Item 19, Most Holy Redeemer Church, Marriages, p268, #27

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person