Louisa „Lulu“ BÄHR

Characteristics

Type Value Date Place Sources
name Louisa „Lulu“ BÄHR
[2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Events

Type Date Place Sources
death 18. January 1952
[4] [10] [11]
residence 1870
Louisville Ward 9, Jefferson, Kentucky, USA Find persons in this place
[3]
residence 1880
Louisville, Jefferson, Kentucky, USA Find persons in this place
[2]
residence 1910
Berkely, Alameda, California, USA Find persons in this place
[8]
residence 1920
Berkeley, Alameda, California, USA Find persons in this place
[5]
residence 1930
Berkeley, Alameda, California, USA Find persons in this place
[9]
residence 1935
Berkeley, Alameda, California Find persons in this place
[7]
residence 1940
Berkeley, Alameda, California, USA Find persons in this place
[7]
residence
[10]
burial
El Cerrito, Contra Costa County, California, United States of America Find persons in this place
[11]
birth 14. February 1866
[2] [3] [4] [5] [7] [8] [9] [10] [11]
marriage 30. April 1890
Hamilton, Ohio, USA Find persons in this place
[12]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
30. April 1890
Hamilton, Ohio, USA
George Theodore WAITE

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
2 1880 United States Federal Census, Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Page: 295C; Enumeration District: 118
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
 
3 1870 United States Federal Census, Year: 1870; Census Place: Louisville Ward 9, Jefferson, Kentucky; Roll: M593_475; Page: 162A; Family History Library Film: 545974
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 California, Death Index, 1940-1997, Date: 1952-01-18
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 1920 United States Federal Census, Year: 1920; Census Place: Berkeley, Alameda, California; Roll: T625_92; Page: 8A; Enumeration District: 175
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 1940 United States Federal Census, Year: 1940; Census Place: Berkeley, Alameda, California; Roll: m-t0627-00188; Page: 64B; Enumeration District: 1-104
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 1910 United States Federal Census, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 2A; Enumeration District: 0055; FHL microfilm: 1374085
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 1930 United States Federal Census, Year: 1930; Census Place: Berkeley, Alameda, California; Page: 9B; Enumeration District: 0294; FHL microfilm: 2339846
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
10 Newspapers.com Obituary Index, 1800s-current, Oakland Tribune; Publication Date: 20/ Jan/ 1952; Publication Place: Oakland, California, United States of America; URL: https://www.newspapers.com/image/245426217/?article=6ee9b531-8426-4d05-8b5a-561d3b6af096&focus=0.13819294,0.6977112,0.25936592,
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Ohio, County Marriage Records, 1774-1993
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Ahnen
Description

Für Ergänzungen und Berichtigungen bin ich sehr dankbar. Bitte unter: rebecca.mert@gmx.de

Id 62575
Upload date 17. December. 2023
Submitter user's avatar Rebecca Mert visit the user's profile page
email rebecca.mert@gmx.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Metadaten zur Person

GEDCOM XREF in der Originaldatei I282207806634
Zuerst bei GEDBAS hochgeladen
Zuletzt geändert 17. December. 2023
Views for this person