Eva Mary Brooke LYTLE

Eva Mary Brooke LYTLE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Eva Mary Brooke LYTLE [1] [2] [3]
Name Eva Mary LUTLEY [4] [5]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 1881 Chorlton-on-Medlock, , Lancashire, England nach diesem Ort suchen [6] [7]
Volkszählung 1881 Chorlton-on-Medlock, , Lancashire, England nach diesem Ort suchen [8]
Volkszählung 1900 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [9]
Volkszählung 1910 Catedral, , San Juan, Puerto Rico nach diesem Ort suchen [10]
Volkszählung 1920 New York, New York, New York, United States nach diesem Ort suchen [11]
Volkszählung 1925 New York, New York, New York, United States nach diesem Ort suchen [12]
Volkszählung 1930 New York, New York, New York, United States nach diesem Ort suchen [13]
Tod
Einwanderung 14. September 1886 New York, New York, New York, United States nach diesem Ort suchen [14]
Wohnen 1925 New York, New York, New York, United States nach diesem Ort suchen [15]
Travel 2. April 1914 New York, New York, New York, United States nach diesem Ort suchen [16] [17]
Travel 21. Juli 1930 Liverpool, , Lancashire, England nach diesem Ort suchen [18]
Travel 26. August 1930 New York, New York, New York, United States nach diesem Ort suchen [19]
Heirat 7. Juli 1909 San Juan, , San Juan, Puerto Rico nach diesem Ort suchen [20]

Ehepartner und Kinder

Heirat Ehepartner Kinder
7. Juli 1909
San Juan, , San Juan, Puerto Rico
Walter Dennis BEECHER

Quellenangaben

1 New York, Passenger Lists, 1820-1957, Year: 1886; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
2 Puerto Rico, Registro Civil, 1805-2001, https://familysearch.org/ark:/61903/1:1:QVJ7-RLFR Walter De
Autor: FamilySearch.org
Angaben zur Veröffentlichung: San Juan, Puerto Rico, oficinas del ciudad, Puerto Rico
Kurztitel: Puerto Rico, Registro Civil, 1805-2001
3 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
4 1920 United States Census, New York, New York County, New York Ward 23, Series: T625 R
Kurztitel: 1920 United States Census
5 1910 United States Census, https://familysearch.org/pal:/MM9.1.1/VWK8-3HJ Walter Denni
Kurztitel: 1910 United States Census
6 1920 United States Census, New York, New York County, New York Ward 23, Series: T625 R
Kurztitel: 1920 United States Census
7 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
8 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
9 1900 United States Census, https://familysearch.org/ark:/61903/1:1:M3WH-6LY Joseph Lyt
Kurztitel: 1900 United States Census
10 1910 United States Census, https://familysearch.org/pal:/MM9.1.1/VWK8-3HJ Walter Denni
Kurztitel: 1910 United States Census
11 1920 United States Census, New York, New York County, New York Ward 23, Series: T625 R
Kurztitel: 1920 United States Census
12 New York, State Census, 1925, New York State Archives; Albany, New York; State Populatio
Kurztitel: New York, State Census, 1925
13 1930 United States Census, https://familysearch.org/pal:/MM9.1.1/X42F-NSJ Eva M Beeche
Kurztitel: 1930 United States Census
14 New York, Passenger Lists, 1820-1957, Year: 1886; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
15 U.S. City Directories, 1822-1995, 1925 New York City Directory, printed page 375, online imag
Autor: Ancestry.com
Kurztitel: U.S. City Directories, 1822-1995
16 New York, Passenger Lists, 1820-1957, Year: 1916; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
17 Ellis Island Passenger Lists, Apr 02, 1914, Walter D. Beecher, age 29, Eva Beecher, age 3
Angaben zur Veröffentlichung: Ellis Island Foundation, Inc. http://www.ellisislandrecords.org
Kurztitel: Ellis Island Passenger Lists
18 UK, Incoming Passenger Lists, 1878-1960
Autor: Ancestry.com
Kurztitel: UK, Incoming Passenger Lists, 1878-1960
19 New York, Passenger Lists, 1820-1957, Year: 1930; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
20 Puerto Rico, Registro Civil, 1805-2001, https://familysearch.org/ark:/61903/1:1:QVJ7-RLFR Walter De
Autor: FamilySearch.org
Angaben zur Veröffentlichung: San Juan, Puerto Rico, oficinas del ciudad, Puerto Rico
Kurztitel: Puerto Rico, Registro Civil, 1805-2001

Datenbank

Titel Beecher Beacher Bicher Bucher
Beschreibung Ancestors in Pennsylvania, USA whose families immigrated from Europe. The authors family surname is Beacher or Beecher but descended from original surname Bücher.
Hochgeladen 2018-02-18 13:26:15.0
Einsender user's avatar Jonathan Beacher
E-Mail jonathan@searchtrees.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person