Liselotte Franziska "Lilo" ERLANGER

Liselotte Franziska "Lilo" ERLANGER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Liselotte Franziska "Lilo" ERLANGER [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 12. Juni 1915 München, Oberbayern nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22]
Tod 15. Oktober 2005 Mendocino County, California, USA nach diesem Ort suchen [23] [24]
Wohnen 6. Juni 1936 München, Oberbayern nach diesem Ort suchen [25]
Wohnen 15. Oktober 1942 New York, USA nach diesem Ort suchen [26]
Wohnen 1951 Fresno, Fresno, California, USA nach diesem Ort suchen [27]
Wohnen 1951 (ermittelt aus der ursprünglichen Angabe "Before 1951") New York nach diesem Ort suchen [28]
Wohnen Mendocino, England, Berkeley, California, Nazi nach diesem Ort suchen [29]
Arrival 26. Mai 1938 New York, New York nach diesem Ort suchen [30] [31] [32]
NaturalizationDeclaration Juli 1938 New York nach diesem Ort suchen [33]
NaturalizationPetition 15. Oktober 1942 New York, New York nach diesem Ort suchen [34]
NaturalizationPetition New York, USA nach diesem Ort suchen [35]
Heirat 28. September 1940 New York City, New York, USA nach diesem Ort suchen [36] [37]
Heirat 7. April 1956 Alameda County, California, USA nach diesem Ort suchen [38] [39]

Ehepartner und Kinder

Heirat Ehepartner Kinder
28. September 1940
New York City, New York, USA
Joseph Francesco "Fred" MANFREDI
Heirat Ehepartner Kinder
7. April 1956
Alameda County, California, USA
William Kenniston "Bill Glozer", "Rampal Dorje" GLOZER

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 New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940, New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses; Borough: Manhattan; Year: 1940
Autor: Ancestry.com
3 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 1419
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 California, Marriage Index, 1949-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 U.S., Obituary Collection, 1930-2017, Fort Bragg Advocate-News; Publication Date: 21/ Oct/ 2005; Publication Place: Fort Bragg, California, USA; URL: http://www.advocate-news.com/Stories/0,1413,95~3980~3099422,00.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
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 California, Marriage Index, 1949-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Europe, Registration of Foreigners and German Persecutees, 1939-1947, Arolsen Archives, Digital Archive; Bad Arolsen, Germany; Lists of Persecutees 2.1.1.1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 New York, Naturalization Petitions, 1794-1906, National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 New York City, Marriage License Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S. WWII Draft Cards Young Men, 1898-1929, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for New York City, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - WWII Registration Draft Cards. 414 boxes. Records of the Selective Service System, 1926–1975, RG 147. The National Archives at Atlanta, Atlanta, Georgia..Original data
13 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
14 New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940, New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses; Borough: Manhattan; Year: 1940
Autor: Ancestry.com
15 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 1419
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 California, Marriage Index, 1949-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., Obituary Collection, 1930-2017, Fort Bragg Advocate-News; Publication Date: 21/ Oct/ 2005; Publication Place: Fort Bragg, California, USA; URL: http://www.advocate-news.com/Stories/0,1413,95~3980~3099422,00.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
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.
20 California, Marriage Index, 1949-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Europe, Registration of Foreigners and German Persecutees, 1939-1947, Arolsen Archives, Digital Archive; Bad Arolsen, Germany; Lists of Persecutees 2.1.1.1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 New York, Naturalization Petitions, 1794-1906, National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., Obituary Collection, 1930-2017, Fort Bragg Advocate-News; Publication Date: 21/ Oct/ 2005; Publication Place: Fort Bragg, California, USA; URL: http://www.advocate-news.com/Stories/0,1413,95~3980~3099422,00.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
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 Europe, Registration of Foreigners and German Persecutees, 1939-1947, Arolsen Archives, Digital Archive; Bad Arolsen, Germany; Lists of Persecutees 2.1.1.1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 1419
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 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
28 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
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.
29 U.S., Obituary Collection, 1930-2017, Fort Bragg Advocate-News; Publication Date: 21/ Oct/ 2005; Publication Place: Fort Bragg, California, USA; URL: http://www.advocate-news.com/Stories/0,1413,95~3980~3099422,00.html
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 1419
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 New York, Naturalization Petitions, 1794-1906, National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 1419
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 New York, Naturalization Petitions, 1794-1906, National Archives and Records Administration; Washington, DC; NAI Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 New York, New York, Index to Marriage Licenses, 1908-1910, 1938-1940, New York City Department of Records & Information Services; New York City, New York; New York City Marriage Licenses; Borough: Manhattan; Year: 1940
Autor: Ancestry.com
37 New York City, Marriage License Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 California, Marriage Index, 1949-1959
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 California, Marriage Index, 1949-1959
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