Richard Lawrence EATON

Richard Lawrence EATON

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Richard Lawrence EATON [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 17. April 1906 New Haven, Connecticut nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22]
Tod 17. Dezember 1996 Old Saybrook, Middlesex, Connecticut nach diesem Ort suchen [23] [24]
Wohnen 1910 New Haven Ward 9, New Haven, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1920 New Haven Ward 9, New Haven, Connecticut, USA nach diesem Ort suchen [26]
Wohnen 1930 New Haven, New Haven, Connecticut, USA nach diesem Ort suchen [27]
Wohnen 1993 (ermittelt aus der ursprünglichen Angabe "Bet. 1935–1993") Old Lyme, New London, Connecticut nach diesem Ort suchen [28]
Wohnen 1960 Groton, New London, Connecticut nach diesem Ort suchen [29] [30]
Wohnen 1964 Groton, New London, Connecticut nach diesem Ort suchen [31]
Wohnen 1965 Groton, New London, Connecticut nach diesem Ort suchen [32]
Wohnen 1966 Old Lyme, New London, Connecticut nach diesem Ort suchen [33]
Wohnen 1977 Ledyard, CT nach diesem Ort suchen [34]
Departure 1928 Le Havre, France nach diesem Ort suchen [35]
Arrival 4. September 1928 New York, New York nach diesem Ort suchen [36]
Heirat 10. Juni 1960 Ledyard, New London, Connecticut nach diesem Ort suchen [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder
10. Juni 1960
Ledyard, New London, Connecticut
Corinne KUDLICH

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 Connecticut, Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
4 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
5 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
6 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
7 Social Security Death Index, Number: 043-14-3045; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
8 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
10 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 13; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
11 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
12 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
13 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
14 Connecticut, Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
16 Social Security Death Index, Number: 043-14-3045; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
17 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
19 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 13; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
20 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
21 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
22 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
23 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
24 Social Security Death Index, Number: 043-14-3045; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
25 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
26 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
27 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
28 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Connecticut, Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
31 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
32 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
33 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
34 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
35 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 13; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
36 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 13; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
37 Connecticut, Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Weule-Woile-Datenbank 2022
Beschreibung
Hochgeladen 2022-02-13 20:53:23.0
Einsender user's avatar Reinhard Weule
E-Mail reinhard.weule@t-online.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person