Eunice Wheeler HERRICK

Eunice Wheeler HERRICK

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Eunice Wheeler HERRICK [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. November 1916 New York, New York nach diesem Ort suchen [12] [13] [14] [15] [16] [17] [18] [19]
Tod 14. April 2007 Bloomfield, Hartford, Connecticut nach diesem Ort suchen [20] [21] [22] [23]
Wohnen 1920 Manhattan Assembly District 15, New York, New York, USA nach diesem Ort suchen [24]
Wohnen 1930 Manhattan, New York, New York, USA nach diesem Ort suchen [25]
Wohnen 1935 New York, New York, New York nach diesem Ort suchen [26]
Wohnen 1940 New York, New York, New York, USA nach diesem Ort suchen [27]
Wohnen zu einem Zeitpunkt zwischen 1997 und 2002 Sharon, Connecticut, USA nach diesem Ort suchen [28]
Wohnen 2007 Bloomfield, Hartford, Connecticut nach diesem Ort suchen [29]
Wohnen Main St. nach diesem Ort suchen [30]
Departure 1934 Cherbourg, France nach diesem Ort suchen [31]
Arrival 9. August 1934 New York, New York nach diesem Ort suchen [32]
Heirat 4. September 1939 Sharon, Litchfield, Connecticut nach diesem Ort suchen [33] [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
4. September 1939
Sharon, Litchfield, Connecticut
Thomas R TROWBRIDGE

Quellenangaben

1 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 New York Passenger Lists, 1820-1957, Year: 1934; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5526; Line: 11; Page Number: 23
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
3 The Weiser family : a genealogy of the family of John Conrad Weiser, the elder (d. 1746)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1940 United States Federal Census (Beta), Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02655; Page: 1A; Enumeration District: 31-1325
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
5 Social Security Death Index, Issue State: New York; Issue Date: 1963
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.
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 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 7B; Enumeration District: 1050
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
8 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Page: 3A; Enumeration District: 0540; FHL microfilm: 2341301
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
9 U.S. Phone and Address Directories, 1993-2002, City: Sharon; State: Connecticut; Year(s): 1997-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 24/ Apr/ 2007; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/244046143/?article=6740d81c-d085-4818-925e-9e47d6cfe7dc&focus=0.33806935,0.42643848,0.49847
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 New York Passenger Lists, 1820-1957, Year: 1934; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5526; Line: 11; Page Number: 23
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
14 1940 United States Federal Census (Beta), Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02655; Page: 1A; Enumeration District: 31-1325
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
15 Social Security Death Index, Issue State: New York; Issue Date: 1963
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.
16 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
17 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 7B; Enumeration District: 1050
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
18 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Page: 3A; Enumeration District: 0540; FHL microfilm: 2341301
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
19 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 24/ Apr/ 2007; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/244046143/?article=6740d81c-d085-4818-925e-9e47d6cfe7dc&focus=0.33806935,0.42643848,0.49847
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Social Security Death Index, Issue State: New York; Issue Date: 1963
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.
22 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
23 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 24/ Apr/ 2007; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/244046143/?article=6740d81c-d085-4818-925e-9e47d6cfe7dc&focus=0.33806935,0.42643848,0.49847
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1212; Page: 7B; Enumeration District: 1050
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
25 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Page: 3A; Enumeration District: 0540; FHL microfilm: 2341301
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
26 1940 United States Federal Census (Beta), Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02655; Page: 1A; Enumeration District: 31-1325
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
27 1940 United States Federal Census (Beta), Year: 1940; Census Place: New York, New York, New York; Roll: m-t0627-02655; Page: 1A; Enumeration District: 31-1325
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
28 U.S. Phone and Address Directories, 1993-2002, City: Sharon; State: Connecticut; Year(s): 1997-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 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
30 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 24/ Apr/ 2007; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/244046143/?article=6740d81c-d085-4818-925e-9e47d6cfe7dc&focus=0.33806935,0.42643848,0.49847
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 New York Passenger Lists, 1820-1957, Year: 1934; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5526; Line: 11; Page Number: 23
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
32 New York Passenger Lists, 1820-1957, Year: 1934; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5526; Line: 11; Page Number: 23
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
33 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 24/ Apr/ 2007; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/244046143/?article=6740d81c-d085-4818-925e-9e47d6cfe7dc&focus=0.33806935,0.42643848,0.49847
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
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