Mary Lincoln BAXTER

Mary Lincoln BAXTER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mary Lincoln BAXTER [10] [11] [12] [13] [14] [15] [16] [17]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. April 1901 128 North St, Bath, Maine nach diesem Ort suchen [18] [19] [20] [21] [22] [23]
Tod 4. April 2002 Freeport, Cumberland, Maine nach diesem Ort suchen [24]
Wohnen 1910 Bath Ward 5, Sagadahoc, Maine nach diesem Ort suchen [25]
Wohnen 1920 Bath Ward 7, Sagadahoc, Maine nach diesem Ort suchen [26]
Wohnen Februar 1923 Bath, ME nach diesem Ort suchen [27]
Wohnen 1930 Topsham, Sagadahoc, Maine nach diesem Ort suchen [28] [29]
Wohnen 1935 Topsham, Sagadahoc, Maine nach diesem Ort suchen [30]
Wohnen 1. April 1940 Topsham, Sagadahoc, Maine, United States nach diesem Ort suchen [31]
Heirat 19. Mai 1923 Bath, Sagadahoc, Maine nach diesem Ort suchen [32]

Ehepartner und Kinder

Heirat Ehepartner Kinder
19. Mai 1923
Bath, Sagadahoc, Maine
Bruce Hugh Miller WHITE

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
4 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
7 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
8 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
10 Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
12 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
15 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
16 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
18 Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
20 Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
22 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
23 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
24 Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
26 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
27 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
30 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
31 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
32 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-02 03:54:18.0
Einsender user's avatar Annie Schuman Gegan
E-Mail annegegan3042@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person