Mary Lincoln BAXTER
♀ Mary Lincoln BAXTER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Mary Lincoln BAXTER | [10] [11] [12] [13] [14] [15] [16] [17] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 11. April 1901 | 128 North St, Bath, Maine nach diesem Ort suchen | [18] [19] [20] [21] [22] [23] |
Tod | 4. April 2002 | Freeport, Cumberland, Maine nach diesem Ort suchen | [24] |
Wohnen | 1910 | Bath Ward 5, Sagadahoc, Maine nach diesem Ort suchen | [25] |
Wohnen | 1920 | Bath Ward 7, Sagadahoc, Maine nach diesem Ort suchen | [26] |
Wohnen | Februar 1923 | Bath, ME nach diesem Ort suchen | [27] |
Wohnen | 1930 | Topsham, Sagadahoc, Maine nach diesem Ort suchen | [28] [29] |
Wohnen | 1935 | Topsham, Sagadahoc, Maine nach diesem Ort suchen | [30] |
Wohnen | 1. April 1940 | Topsham, Sagadahoc, Maine, United States nach diesem Ort suchen | [31] |
Heirat | 19. Mai 1923 | Bath, Sagadahoc, Maine nach diesem Ort suchen | [32] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
19. Mai 1923 Bath, Sagadahoc, Maine |
Bruce Hugh Miller WHITE |
|
Quellenangaben
1 | Ancestry Family Trees, Ancestry Family Tree Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members. |
2 | Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27 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 |
4 | U.S. City Directories, 1821-1989 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
5 | Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286 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 |
7 | 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; 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 |
8 | Maine, Marriages, 1892-1996 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
9 | 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558 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 | Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
11 | 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27 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 |
12 | U.S. City Directories, 1821-1989 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
14 | 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286 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 |
15 | 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; 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 |
16 | Maine, Marriages, 1892-1996 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558 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 |
18 | Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll #: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
19 | 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27 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 |
20 | Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
21 | 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286 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 |
22 | 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; 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 |
23 | 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558 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 |
24 | Social Security Death Index, Number: 007-30-9490; Issue State: Maine; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
25 | 1910 United States Federal Census, Year: 1910; Census Place: Bath Ward 5, Sagadahoc, Maine; Roll: T624_545; Page: 10B; Enumeration District: 0213; FHL microfilm: 1374558 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 |
26 | 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 7, Sagadahoc, Maine; Roll: T625_649; Page: 1A; Enumeration District: 140; Image: 286 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 | Maine, Marriages, 1892-1996 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | U.S. City Directories, 1821-1989 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
29 | 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; 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 |
30 | 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27 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 |
31 | 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27 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 |
32 | 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 | Annie Schuman Gegan |
annegegan3042@gmail.com | |
Zeige alle Personen dieser Datenbank |