Alden Grover SMITH

Alden Grover SMITH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Alden Grover SMITH [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Januar 1904 Illinois nach diesem Ort suchen [23] [24] [25] [26] [27] [28] [29] [30] [31]
Bestattung Leland, Leelanau County, Michigan, USA nach diesem Ort suchen [32]
Tod 14. Oktober 1991 Glynn, Georgia nach diesem Ort suchen [33] [34] [35]
Wohnen 1910 Oak Park, Cook, Illinois nach diesem Ort suchen [36]
Wohnen 1920 Oak Park Precinct 3, Cook, Illinois nach diesem Ort suchen [37]
Wohnen 1925 Oak Park, IL nach diesem Ort suchen [38]
Wohnen 1930 Bath, Sagadahoc, Maine nach diesem Ort suchen [39]
Wohnen 1936 Bath, Maine, USA nach diesem Ort suchen [40]
Wohnen Bath, ME nach diesem Ort suchen [41]
Wohnen Glynn nach diesem Ort suchen [42]
Wohnen United States nach diesem Ort suchen [43]
Arrival 30. Juli 1911 Quebec, Canada nach diesem Ort suchen [44]
Arrival 5. Juli 1934 New York, New York nach diesem Ort suchen [45]
Arrival 16. März 1952 San Francisco, California, United States nach diesem Ort suchen [46]
Departure Glasgow, Scotland nach diesem Ort suchen [47]
Departure Hamilton, Bermuda nach diesem Ort suchen [48]
Departure Hong Kong, China nach diesem Ort suchen [49]
Heirat 30. Juni 1926 Maine, USA nach diesem Ort suchen [50]
Heirat 24. Februar 1942 Maine, USA nach diesem Ort suchen [51]

Ehepartner und Kinder

Heirat Ehepartner Kinder
30. Juni 1926
Maine, USA
Lydia McLellan BAXTER
Heirat Ehepartner Kinder
24. Februar 1942
Maine, USA
Alice APPLEGATE

Quellenangaben

1 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
2 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 Georgia Deaths, 1919-98, Certificate number: 041001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
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
6 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; 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
7 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 New York, Passenger Lists, 1820-1957, Year: 1934
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
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 California Passenger and Crew Lists, 1893-1957
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
11 Web: Michigan, Find A Grave Index, 1805-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
13 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 Georgia Deaths, 1919-98, Certificate number: 041001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
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
17 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; 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
18 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 New York, Passenger Lists, 1820-1957, Year: 1934
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
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
21 California Passenger and Crew Lists, 1893-1957
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
22 Web: Michigan, Find A Grave Index, 1805-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
24 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 Georgia Deaths, 1919-98, Certificate number: 041001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
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 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; 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
28 New York, Passenger Lists, 1820-1957, Year: 1934
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
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
30 California Passenger and Crew Lists, 1893-1957
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
31 Web: Michigan, Find A Grave Index, 1805-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Web: Michigan, Find A Grave Index, 1805-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Georgia Deaths, 1919-98, Certificate number: 041001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 Web: Michigan, Find A Grave Index, 1805-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
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
37 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
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
38 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; 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
40 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 Georgia Deaths, 1919-98, Certificate number: 041001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
44 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
45 New York, Passenger Lists, 1820-1957, Year: 1934
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 California Passenger and Crew Lists, 1893-1957
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
47 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
48 New York, Passenger Lists, 1820-1957, Year: 1934
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 California Passenger and Crew Lists, 1893-1957
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
50 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 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 2024-05-28 08:13:13.0
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