Caroline Elizabeth BERTHEAU

Caroline Elizabeth BERTHEAU

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Caroline Elizabeth BERTHEAU [1] [2]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 23. Februar 1867 Meldorf nach diesem Ort suchen [3] [4]
Bestattung 15. Januar 1944 St Michaels Cemetery nach diesem Ort suchen [5]
Tod 12. Januar 1944 New York City, New York nach diesem Ort suchen [6]
Wohnen 1890 Meldorf, Dithmarschen nach diesem Ort suchen
Wohnen 1944 New York nach diesem Ort suchen [7]
Arrival 26. Oktober 1894 New York, New York, USA nach diesem Ort suchen [8]
NaturalizationDeclaration 30. Juli 1931 New York nach diesem Ort suchen [9]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Axsel ARNESEN

Quellenangaben

1 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1944
Autor: Ancestry.com
2 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1944
Autor: Ancestry.com
4 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1944
Autor: Ancestry.com
6 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1944
Autor: Ancestry.com
7 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1944
Autor: Ancestry.com
8 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York, Naturalization Petitions, 1794-1906, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

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