Sarah Elizabeth KNOWLSON
♀ Sarah Elizabeth KNOWLSON
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Sarah Elizabeth KNOWLSON | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 11. Februar 1860 | Albany, New York, USA nach diesem Ort suchen | [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] |
Tod | 22. Mai 1948 | Grand Rapids,Michigan,USA nach diesem Ort suchen | |
Wohnen | 1875 | Royalton, Niagara, New York nach diesem Ort suchen | |
Wohnen | 1. April 1940 | Grand Rapids, Kent, Michigan, United States nach diesem Ort suchen | [24] |
Wohnen | 1910 | Grand Rapids Ward 4, Kent, Michigan nach diesem Ort suchen | [25] |
Wohnen | 1920 | Grand Rapids Ward 2, Kent, Michigan nach diesem Ort suchen | [26] |
Wohnen | 1930 | Grand Rapids, Kent, Michigan nach diesem Ort suchen | [27] |
Wohnen | 1880 | Gasport/Royalton, Niagara, New York, United States nach diesem Ort suchen | [28] |
Wohnen | 1900 | Grand Rapids Ward 4, Kent, Michigan nach diesem Ort suchen | [29] |
Wohnen | 1870 | Royalton, Niagara, New York nach diesem Ort suchen | [30] |
Wohnen | 11. Februar 1860 | Albany Ward 8, Albany, New York nach diesem Ort suchen | [31] |
Arrival | 1939 (ermittelt aus der ursprünglichen Angabe "1922 and 1938 and 1939") | [32] [33] [34] | |
Heirat | 12. August 1884 | Grand Rapids, Kent, Michigan nach diesem Ort suchen |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
12. August 1884 Grand Rapids, Kent, Michigan |
Joseph HORNER SR |
|
Quellenangaben
1 | 1870 United States Federal Census, Year: 1870; Census Place: , , ; Roll: M593 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
2 | 1900 United States Federal Census, Year: 1900; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: T623 722; Page: 23B; Enumeration District: 58. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
3 | 1860 United States Federal Census, Year: 1860; Census Place: Albany Ward 8, Albany, New York; Roll: M653_720; Page: 60; Image: 62. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
4 | 1880 United States Federal Census, Year: 1880; Census Place: Gasport, Niagara, New York; Roll: T9_901; Family History Film: 1254901; Page: 315.3000; Enumeration District: 190; Image: 0211. Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
5 | 1930 United States Federal Census, Year: 1930; Census Place: Grand Rapids, Kent, Michigan; Roll: 1004; Page: 3B; Enumeration District: 100; Image: 385.0. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | U.S., Border Crossings from Canada to U.S., 1895-1956 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | New York, Passenger Lists, 1820-1957, Year: 1939; Arrival: , ; Microfilm serial: T715; Microfilm roll: T715_6281; Line: ; List number: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | New Orleans, Passenger Lists, 1813-1963 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | 1920 United States Federal Census, Year: 1920; Census Place: Grand Rapids Ward 2, Kent, Michigan; Roll: T625_777; Page: 1B; Enumeration District: 51; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | 1910 United States Federal Census, Year: 1910; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: ; Page: ; Enumeration District: ; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | 1940 United States Federal Census, Year: 1940; Census Place: Grand Rapids, Kent, Michigan; Roll: T627_1902; Page: 1A; Enumeration District: 86-176A. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | Web: Kent County, Michigan, Marriage Index, 1842-1929 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | 1870 United States Federal Census, Year: 1870; Census Place: , , ; Roll: M593 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | 1900 United States Federal Census, Year: 1900; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: T623 722; Page: 23B; Enumeration District: 58. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | 1860 United States Federal Census, Year: 1860; Census Place: Albany Ward 8, Albany, New York; Roll: M653_720; Page: 60; Image: 62. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | 1880 United States Federal Census, Year: 1880; Census Place: Gasport, Niagara, New York; Roll: T9_901; Family History Film: 1254901; Page: 315.3000; Enumeration District: 190; Image: 0211. Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | 1930 United States Federal Census, Year: 1930; Census Place: Grand Rapids, Kent, Michigan; Roll: 1004; Page: 3B; Enumeration District: 100; Image: 385.0. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | U.S., Border Crossings from Canada to U.S., 1895-1956 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
19 | New York, Passenger Lists, 1820-1957, Year: 1939; Arrival: , ; Microfilm serial: T715; Microfilm roll: T715_6281; Line: ; List number: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
20 | New Orleans, Passenger Lists, 1813-1963 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | 1920 United States Federal Census, Year: 1920; Census Place: Grand Rapids Ward 2, Kent, Michigan; Roll: T625_777; Page: 1B; Enumeration District: 51; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | 1910 United States Federal Census, Year: 1910; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: ; Page: ; Enumeration District: ; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
23 | 1940 United States Federal Census, Year: 1940; Census Place: Grand Rapids, Kent, Michigan; Roll: T627_1902; Page: 1A; Enumeration District: 86-176A. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
24 | 1940 United States Federal Census, Year: 1940; Census Place: Grand Rapids, Kent, Michigan; Roll: T627_1902; Page: 1A; Enumeration District: 86-176A. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | 1910 United States Federal Census, Year: 1910; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: ; Page: ; Enumeration District: ; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
26 | 1920 United States Federal Census, Year: 1920; Census Place: Grand Rapids Ward 2, Kent, Michigan; Roll: T625_777; Page: 1B; Enumeration District: 51; Image: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | 1930 United States Federal Census, Year: 1930; Census Place: Grand Rapids, Kent, Michigan; Roll: 1004; Page: 3B; Enumeration District: 100; Image: 385.0. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | 1880 United States Federal Census, Year: 1880; Census Place: Gasport, Niagara, New York; Roll: T9_901; Family History Film: 1254901; Page: 315.3000; Enumeration District: 190; Image: 0211. Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | 1900 United States Federal Census, Year: 1900; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: T623 722; Page: 23B; Enumeration District: 58. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | 1870 United States Federal Census, Year: 1870; Census Place: , , ; Roll: M593 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | 1860 United States Federal Census, Year: 1860; Census Place: Albany Ward 8, Albany, New York; Roll: M653_720; Page: 60; Image: 62. Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
32 | U.S., Border Crossings from Canada to U.S., 1895-1956 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
33 | New York, Passenger Lists, 1820-1957, Year: 1939; Arrival: , ; Microfilm serial: T715; Microfilm roll: T715_6281; Line: ; List number: . Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
34 | New Orleans, Passenger Lists, 1813-1963 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
Datenbank
Titel | Horner Kaftan family tree |
Beschreibung | Family names Horner, Weise, Findeisn, Maier, Holtzknecht, Kaftan, Cach, Wysuph, Cherney, Blatterbauer, Stary, Linke, Laufer |
Hochgeladen | 2018-04-15 14:28:39.0 |
Einsender | Laura K. |
laamka@yahoo.com | |
Zeige alle Personen dieser Datenbank |