Nellie Catherine PETERSEN
♀ Nellie Catherine PETERSEN
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Nellie Catherine PETERSEN | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 3. April 1898 | Cumberland County, Maine, USA nach diesem Ort suchen | [11] [12] [13] [14] [15] [16] [17] |
Tod | 4. März 1978 | Portland, Cumberland, Maine, USA nach diesem Ort suchen | [18] |
Wohnen | 1920 | Buxton, York, Maine, USA nach diesem Ort suchen | [19] |
Wohnen | 1900 | Cumberland, Cumberland, Maine, USA nach diesem Ort suchen | [20] |
Wohnen | 1910 | Cumberland, Cumberland, Maine, USA nach diesem Ort suchen | [21] |
Wohnen | 1930 | Portland, Cumberland, Maine, USA nach diesem Ort suchen | [22] |
Wohnen | 1935 | Portland, Cumberland, Maine nach diesem Ort suchen | [23] |
Wohnen | 1. April 1940 | Portland, Cumberland, Maine, USA nach diesem Ort suchen | [24] |
Heirat | 9. Januar 1917 | Portland, York, Maine, USA nach diesem Ort suchen | [25] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
9. Januar 1917 Portland, York, Maine, USA |
Wallace Harrison SPILLER |
|
Quellenangaben
1 | U.S., Social Security Death Index, 1935-2014, Number: 007-12-7549; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
2 | 1940 United States Federal Census, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: T627_1476; Page: 6B; Enumeration District: 3-104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | 1930 United States Federal Census, Year: 1930; Census Place: Portland, Cumberland, Maine; Roll: 831; Page: 5B; Enumeration District: 0080; FHL microfilm: 2340566 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
4 | 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 |
5 | 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 |
6 | 1920 United States Federal Census, Year: 1920; Census Place: Buxton, York, Maine; Roll: T625_650; Page: 5A; Enumeration District: 104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | 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. |
9 | Maine, Birth Records, 1715-1922, 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., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
11 | U.S., Social Security Death Index, 1935-2014, Number: 007-12-7549; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
12 | 1940 United States Federal Census, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: T627_1476; Page: 6B; Enumeration District: 3-104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | 1930 United States Federal Census, Year: 1930; Census Place: Portland, Cumberland, Maine; Roll: 831; Page: 5B; Enumeration District: 0080; FHL microfilm: 2340566 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
14 | 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 |
15 | 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 |
16 | 1920 United States Federal Census, Year: 1920; Census Place: Buxton, York, Maine; Roll: T625_650; Page: 5A; Enumeration District: 104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
17 | 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. |
18 | U.S., Social Security Death Index, 1935-2014, Number: 007-12-7549; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | 1920 United States Federal Census, Year: 1920; Census Place: Buxton, York, Maine; Roll: T625_650; Page: 5A; Enumeration District: 104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
20 | 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 |
21 | 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 |
22 | 1930 United States Federal Census, Year: 1930; Census Place: Portland, Cumberland, Maine; Roll: 831; Page: 5B; Enumeration District: 0080; FHL microfilm: 2340566 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
23 | 1940 United States Federal Census, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: T627_1476; Page: 6B; Enumeration District: 3-104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
24 | 1940 United States Federal Census, Year: 1940; Census Place: Portland, Cumberland, Maine; Roll: T627_1476; Page: 6B; Enumeration District: 3-104 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | 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. |
Datenbank
Titel | Richard Saggau Family Tree |
Beschreibung | |
Hochgeladen | 2019-08-13 03:41:11.0 |
Einsender | Richard Saggau |
rasaggau@saggauchiropractic.com | |
Zeige alle Personen dieser Datenbank |