Ashbel GILMAN
♂ Ashbel GILMAN
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Ashbel GILMAN | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 1823 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [11] [12] [13] [14] [15] [16] [17] |
Bestattung | East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [18] [19] | |
Taufe | 1824 | East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [20] |
Tod | 26. März 1909 | Connecticut, USA nach diesem Ort suchen | [21] [22] [23] [24] |
Wohnen | 1860 | Harwinton, Litchfield, Connecticut, USA nach diesem Ort suchen | [25] |
Wohnen | 1900 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [26] |
Wohnen | 1880 | East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [27] |
Wohnen | 1850 | East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [28] |
Heirat | 13. Mai 1846 |
Eltern
Edward GILMAN | Ann ABBE |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
13. Mai 1846 |
Celia BISSELL |
|
Quellenangaben
1 | "FamilySearch," database, FamilySearch ?, accessed 2 Feb 2011), entry for Ann Abbe, person ID 273Q-VW K. Autor: The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: (http://new.familysearch.org); |
2 | Connecticut, Deaths and Burials Index, 1650-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
3 | 1850 USA Federal Census, Year: 1850; Census Place: East Hartford, Hartford, Connecticut; Roll: M432_41; Page: 362A; Image: 464 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
4 | U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 291; SAR Membership Number: 58073 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
5 | Connecticut, Hale Cemetery Inscriptions, 1675-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
6 | 1880 USA Federal Census, Year: 1880; Census Place: East Hartford, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 436C; Enumeration District: 049; Image: 0872 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
7 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 19, Monroe, New York; Roll: 1077; Page: 3A; Enumeration District: 0116; FHL microfilm: 1241077 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
8 | 1860 USA Federal Census, Year: 1860; Census Place: Harwinton, Litchfield, Connecticut; Roll: M653_82; Page: 637; Image: 52; Family History Library Film: 803082 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
9 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
10 | Ancestry Family Trees, Ancestry Family Tree Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.; |
11 | Connecticut, Deaths and Burials Index, 1650-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
12 | 1850 USA Federal Census, Year: 1850; Census Place: East Hartford, Hartford, Connecticut; Roll: M432_41; Page: 362A; Image: 464 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
13 | U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 291; SAR Membership Number: 58073 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
14 | Connecticut, Hale Cemetery Inscriptions, 1675-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
15 | 1880 USA Federal Census, Year: 1880; Census Place: East Hartford, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 436C; Enumeration District: 049; Image: 0872 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
16 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 19, Monroe, New York; Roll: 1077; Page: 3A; Enumeration District: 0116; FHL microfilm: 1241077 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
17 | 1860 USA Federal Census, Year: 1860; Census Place: Harwinton, Litchfield, Connecticut; Roll: M653_82; Page: 637; Image: 52; Family History Library Film: 803082 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
18 | Connecticut, Deaths and Burials Index, 1650-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
19 | Connecticut, Hale Cemetery Inscriptions, 1675-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
20 | "FamilySearch," database, FamilySearch ?, accessed 2 Feb 2011), entry for Ann Abbe, person ID 273Q-VW K. Autor: The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: (http://new.familysearch.org); |
21 | Connecticut, Deaths and Burials Index, 1650-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
22 | U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 291; SAR Membership Number: 58073 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
23 | Connecticut, Hale Cemetery Inscriptions, 1675-1934 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
24 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
25 | 1860 USA Federal Census, Year: 1860; Census Place: Harwinton, Litchfield, Connecticut; Roll: M653_82; Page: 637; Image: 52; Family History Library Film: 803082 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
26 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 19, Monroe, New York; Roll: 1077; Page: 3A; Enumeration District: 0116; FHL microfilm: 1241077 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
27 | 1880 USA Federal Census, Year: 1880; Census Place: East Hartford, Hartford, Connecticut; Roll: 99; Family History Film: 1254099; Page: 436C; Enumeration District: 049; Image: 0872 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
28 | 1850 USA Federal Census, Year: 1850; Census Place: East Hartford, Hartford, Connecticut; Roll: M432_41; Page: 362A; Image: 464 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
Datenbank
Titel | Family Grimes Stammbaum |
Beschreibung | |
Hochgeladen | 2019-08-30 07:34:24.0 |
Einsender | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |