Frederik Selden EATON

Frederik Selden EATON

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frederik Selden EATON [2] [3] [4] [5] [6] [7] [8] [9]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. Juli 1900 New Haven, Connecticut nach diesem Ort suchen [10] [11] [12] [13] [14] [15] [16] [17]
Bestattung 1981 New Haven, New Haven, Connecticut nach diesem Ort suchen [18]
Tod 6. August 1981 New Haven, New Haven, Connecticut nach diesem Ort suchen [19] [20]
Wohnen 1910 New Haven Ward 9, New Haven, Connecticut, USA nach diesem Ort suchen [21]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 New Haven, New Haven, Connecticut nach diesem Ort suchen [22]
Wohnen 1920 New Haven Ward 9, New Haven, Connecticut, USA nach diesem Ort suchen [23]
Wohnen 1930 New Haven, New Haven, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1935 Hamden, New Haven, Connecticut nach diesem Ort suchen [25]
Wohnen 1. April 1940 Hamden, New Haven, Connecticut nach diesem Ort suchen [26]
Wohnen 1981 Wallingford, New Haven, Connecticut nach diesem Ort suchen [27]
Departure 1928 Le Havre, France nach diesem Ort suchen [28]
Arrival 4. September 1928 New York, New York nach diesem Ort suchen [29]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Mary BEAN

Quellenangaben

1
2 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
3 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
4 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
5 1940 United States Federal Census (Beta), Year: 1940; Census Place: Hamden, New Haven, Connecticut; Roll: T627_516; Page: 6B; Enumeration District: 5-71
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
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven; Roll: 1561925; Draft Board: 6
Angaben zur Veröffentlichung: Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
7 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 12; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
8 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
9 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
11 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
12 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
13 1940 United States Federal Census (Beta), Year: 1940; Census Place: Hamden, New Haven, Connecticut; Roll: T627_516; Page: 6B; Enumeration District: 5-71
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
14 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven; Roll: 1561925; Draft Board: 6
Angaben zur Veröffentlichung: Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
15 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 12; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
16 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
17 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
20 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 20B; Enumeration District: 0414; FHL microfilm: 1374153
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven; Roll: 1561925; Draft Board: 6
Angaben zur Veröffentlichung: Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005.
23 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T625_191; Page: 7A; Enumeration District: 359; Image: 124
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
24 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 24A; Enumeration District: 0061; Image: 803.0; FHL microfilm: 2340011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
25 1940 United States Federal Census (Beta), Year: 1940; Census Place: Hamden, New Haven, Connecticut; Roll: T627_516; Page: 6B; Enumeration District: 5-71
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
26 1940 United States Federal Census (Beta), Year: 1940; Census Place: Hamden, New Haven, Connecticut; Roll: T627_516; Page: 6B; Enumeration District: 5-71
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
27 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
28 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 12; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs
29 New York Passenger Lists, 1820-1957, Year: 1928; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4334; Line: 12; Page Number: 178
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs

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