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 | Jonathan Beacher |
jonathan@searchtrees.com | |
Zeige alle Personen dieser Datenbank |