Christina Dorothea LOTZ
♀ Christina Dorothea LOTZ
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Christina Dorothea LOTZ | [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 8. August 1862 | Germany nach diesem Ort suchen | [13] [14] [15] [16] [17] [18] [19] [20] |
Bestattung | Winsted, Litchfield County, Connecticut, United States of America nach diesem Ort suchen | [21] | |
Tod | 11. Juni 1918 | [22] | |
Wohnen | 1910 | Bedford, Westchester, New York, USA nach diesem Ort suchen | [23] |
Wohnen | New York nach diesem Ort suchen | [24] | |
Wohnen | 1905 | Halfmoon, Saratoga, New York, USA nach diesem Ort suchen | [25] |
Wohnen | 1. Juni 1915 | Bedford, Westchester, New York, United States nach diesem Ort suchen | [26] |
Wohnen | 1900 | Halfmoon, Saratoga, New York, USA nach diesem Ort suchen | [27] |
Arrival | 1886 | [28] | |
Departure | Bremen nach diesem Ort suchen | [29] | |
Arrival | 17. September 1912 | New York, New York nach diesem Ort suchen | [30] |
Departure | Bremen, Germany nach diesem Ort suchen | [31] | |
Arrival | Juli 1870 | Baltimore, Maryland nach diesem Ort suchen | [32] |
Arrival | 1887 | [33] | |
Heirat | 9. Oktober 1885 | Langen, Offenbach, Hessen nach diesem Ort suchen | [34] |
Eltern
Georg Peter LOTZ | Margaretha HAASS |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
9. Oktober 1885 Langen, Offenbach, Hessen |
Jacob SPAAR |
|
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 | Hesse, Germany, Marriages, 1849-1930, Hessisches Hauptstaatsarchiv; Wiesbaden, Deutschland; Bestand: 917; Laufende Nummer: 464 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
4 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
5 | Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
6 | New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | New York, County Marriage Records, 1847-1849, 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
13 | Hesse, Germany, Marriages, 1849-1930, Hessisches Hauptstaatsarchiv; Wiesbaden, Deutschland; Bestand: 917; Laufende Nummer: 464 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
17 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
18 | Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
20 | 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
21 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
23 | 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
24 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
26 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
30 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
32 | Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
33 | 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
34 | 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
Datenbank
Titel | Schmidt |
Beschreibung | My family tree of the Odenwald region as of July 2020. Still a work in progress |
Hochgeladen | 2020-07-11 10:31:34.0 |
Einsender | Regina McAnally |
rmcana64@gmail.com | |
Zeige alle Personen dieser Datenbank |