Zouve Jerome WADSWORTH

Zouve Jerome WADSWORTH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Zouve Jerome WADSWORTH [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20]

Ereignisse

Art Datum Ort Quellenangaben
Geburt März 1859 Washington Mills, Oneida, New York, USA nach diesem Ort suchen [21] [22] [23] [24] [25] [26] [27] [28] [29]
Bestattung New Hartford, Oneida, New York, USA nach diesem Ort suchen [30]
Tod 14. Januar 1923 New Hartford, Oneida, New York, USA nach diesem Ort suchen [31]
Wohnen 1865 Frankfort, Herkimer, New York, USA nach diesem Ort suchen [32]
Wohnen 1900 New Hartford, Oneida, New York, USA nach diesem Ort suchen [33]
Wohnen 1. Juni 1875 New Hartford, Oneida, New York, USA nach diesem Ort suchen [34]
Wohnen 1920 New Hartford, Oneida, New York, USA nach diesem Ort suchen [35]
Wohnen 1860 Frankfort, Herkimer, New York, USA nach diesem Ort suchen [36]
Wohnen 1870 New Hartford, Oneida, New York, USA nach diesem Ort suchen [37]
Wohnen 1880 New Hartford, Oneida, New York, USA nach diesem Ort suchen [38]
Wohnen 1910 New Hartford, Oneida, New York, USA nach diesem Ort suchen [39]
Heirat 1881 [40] [41]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1881
Elizabeth

Notizen zu dieser Person

Occupation: Laborer Note: no dates on stone Burial: East Hill Cemetery New Hartford Oneida New York, USA

Quellenangaben

1 1910 USA Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 7A; Enumeration District: 0071; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 1860 USA Federal Census, Year: 1860; Census Place: Frankfort, Herkimer, New York; Roll: M653_760; Page: 666; Image: 79; Family History Library Film: 803760
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1920 USA Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 6A; Enumeration District: 82; Image: 195
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 The Wadsworth Family in America 1632-1985 Book one, 155
Autor: Mary Jane Wadsworth page 66 ABBR The Wadsworth Family in America 1632-1985 Book one
8 Source, 155
9 International Genealogical Index (R)
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2000, data as of Jan 2000 ABBR International Genealogical Index (R);
10 Source
11 #5 ABBR #5TITL #5 Source Media Type: Film, Film #: 458244, Page #: , Ordinance #:
12 Source, Film #: 458244, Page #: , Ordinance #:
13 The Wadsworth Family in America 1632-1985 Book one, 155
Autor: Mary Jane Wadsworth page 66
14 International Genealogical Index (R)
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2000, data as of Jan 2000;
15 #5 Source Media Type: Film, Film #: 458244, Page #: , Ordinance #:
16 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
17 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
18 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 5; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
19 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
20 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 1910 USA Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 7A; Enumeration District: 0071; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 1860 USA Federal Census, Year: 1860; Census Place: Frankfort, Herkimer, New York; Roll: M653_760; Page: 666; Image: 79; Family History Library Film: 803760
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 1920 USA Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 6A; Enumeration District: 82; Image: 195
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
28 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 5; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
29 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
30 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
31 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
32 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
33 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 5; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
34 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 1920 USA Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 6A; Enumeration District: 82; Image: 195
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 1860 USA Federal Census, Year: 1860; Census Place: Frankfort, Herkimer, New York; Roll: M653_760; Page: 666; Image: 79; Family History Library Film: 803760
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 1910 USA Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 7A; Enumeration District: 0071; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 5; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
41 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 5; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person