Christian PETERSEN

Christian PETERSEN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Christian PETERSEN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 9. Mai 1866 Hojer, Sonderjylland, Denmark nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Bestattung West Cumberland, Cumberland County, Maine, United States of America nach diesem Ort suchen [18]
Tod April 1936 Cumberland County, Maine, USA nach diesem Ort suchen [19]
Wohnen 1930 Cumberland, Cumberland, Maine, USA nach diesem Ort suchen [20]
Wohnen 1920 Cumberland, Cumberland, Maine, USA nach diesem Ort suchen [21]
Wohnen 1900 Cumberland, Cumberland, Maine, USA nach diesem Ort suchen [22]
Wohnen 1910 Cumberland, Cumberland, Maine, USA nach diesem Ort suchen [23]
Arrival 1888 [24] [25]
Arrival 1886 [26]
Arrival 1887 [27]
Heirat 1893 Portsmouth, Rockingham, New Hampshire nach diesem Ort suchen [28] [29] [30]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1893
Portsmouth, Rockingham, New Hampshire
Annie Brackett SAWYER

Quellenangaben

1 1910 United States Federal Census, Year: 1910; Census Place: Cumberland, Cumberland, Maine; Roll: T624_538; Page: 4B; Enumeration District: 0049; FHL microfilm: 1374551
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 53
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 1920 United States Federal Census, Year: 1920; Census Place: Cumberland, Cumberland, Maine; Roll: T625_639; Page: 6B; Enumeration District: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 New Hampshire, Marriage Records Index, 1637-1947
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1930 United States Federal Census, Year: 1930; Census Place: Cumberland, Cumberland, Maine; Roll: 830; Page: 4B; Enumeration District: 0011; FHL microfilm: 2340565
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 Maine, Birth Records, 1715-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire; New Hampshire, Marriage and Divorce Records, 1659–1947
Autor: Ancestry,com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 53
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 1910 United States Federal Census, Year: 1910; Census Place: Cumberland, Cumberland, Maine; Roll: T624_538; Page: 4B; Enumeration District: 0049; FHL microfilm: 1374551
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1920 United States Federal Census, Year: 1920; Census Place: Cumberland, Cumberland, Maine; Roll: T625_639; Page: 6B; Enumeration District: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 New Hampshire, Marriage Records Index, 1637-1947
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 1930 United States Federal Census, Year: 1930; Census Place: Cumberland, Cumberland, Maine; Roll: 830; Page: 4B; Enumeration District: 0011; FHL microfilm: 2340565
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire; New Hampshire, Marriage and Divorce Records, 1659–1947
Autor: Ancestry,com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1930 United States Federal Census, Year: 1930; Census Place: Cumberland, Cumberland, Maine; Roll: 830; Page: 4B; Enumeration District: 0011; FHL microfilm: 2340565
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 1920 United States Federal Census, Year: 1920; Census Place: Cumberland, Cumberland, Maine; Roll: T625_639; Page: 6B; Enumeration District: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1910 United States Federal Census, Year: 1910; Census Place: Cumberland, Cumberland, Maine; Roll: T624_538; Page: 4B; Enumeration District: 0049; FHL microfilm: 1374551
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1920 United States Federal Census, Year: 1920; Census Place: Cumberland, Cumberland, Maine; Roll: T625_639; Page: 6B; Enumeration District: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 1930 United States Federal Census, Year: 1930; Census Place: Cumberland, Cumberland, Maine; Roll: 830; Page: 4B; Enumeration District: 0011; FHL microfilm: 2340565
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1910 United States Federal Census, Year: 1910; Census Place: Cumberland, Cumberland, Maine; Roll: T624_538; Page: 4B; Enumeration District: 0049; FHL microfilm: 1374551
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 New Hampshire, Marriage Records Index, 1637-1947
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire; New Hampshire, Marriage and Divorce Records, 1659–1947
Autor: Ancestry,com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Richard Saggau Family Tree
Beschreibung
Hochgeladen 2019-08-13 03:41:11.0
Einsender user's avatar Richard Saggau
E-Mail rasaggau@saggauchiropractic.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person