Christian PETERSEN

Characteristics

Type Value Date Place Sources
name Christian PETERSEN
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Events

Type Date Place Sources
death April 1936
Cumberland County, Maine, USA Find persons in this place
[10]
residence 1930
Cumberland, Cumberland, Maine, USA Find persons in this place
[6]
residence 1920
Cumberland, Cumberland, Maine, USA Find persons in this place
[4]
residence 1900
Cumberland, Cumberland, Maine, USA Find persons in this place
[2]
residence 1910
Cumberland, Cumberland, Maine, USA Find persons in this place
[1]
burial
West Cumberland, Cumberland County, Maine, United States of America Find persons in this place
[10]
birth 9. May 1866
Hojer, Sonderjylland, Denmark Find persons in this place
[1] [2] [4] [5] [6] [8] [10]
Arrival 1888
[4] [6]
Arrival 1886
[2]
Arrival 1887
[1]
marriage 1893
Portsmouth, Rockingham, New Hampshire Find persons in this place
[2] [5] [8]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
1893
Portsmouth, Rockingham, New Hampshire
Annie Brackett SAWYER

Sources

1 1910 United States Federal Census, Year: 1910; Census Place: Cumberland, Cumberland, Maine; Roll: T624_538; Page: 4B; Enumeration District: 0049; FHL microfilm: 1374551
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
2 1900 United States Federal Census, Year: 1900; Census Place: Cumberland, Cumberland, Maine; Roll: 590; Page: 13A; Enumeration District: 0040; FHL microfilm: 1240590
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
3 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 53
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1920 United States Federal Census, Year: 1920; Census Place: Cumberland, Cumberland, Maine; Roll: T625_639; Page: 6B; Enumeration District: 11
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 New Hampshire, Marriage Records Index, 1637-1947
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1930 United States Federal Census, Year: 1930; Census Place: Cumberland, Cumberland, Maine; Roll: 830; Page: 4B; Enumeration District: 0011; FHL microfilm: 2340565
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
7 Maine, Birth Records, 1715-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 45
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 New Hampshire, Marriage and Divorce Records, 1659-1947, New England Historical Genealogical Society; New Hampshire Bureau of Vital Records, Concord, New Hampshire; New Hampshire, Marriage and Divorce Records, 1659–1947
Author: Ancestry,com
Publication: Ancestry.com Operations, Inc.
 
9 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 53
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

files

Title Richard Saggau Family Tree
Description
Id 53526
Upload date 2019-08-13 03:41:11.0
Submitter user's avatar Richard Saggau visit the user's profile page
email rasaggau@saggauchiropractic.com
??show-persons-in-database_en_US??

Comments

Views for this person