Vivian Christine JOHNSON

Vivian Christine JOHNSON

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Vivian Christine JOHNSON [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 24. Juni 1922 [13]
Geburt 18. Juni 1921 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [14] [15] [16] [17] [18] [19]
Bestattung South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen
Tod 24. Dezember 2014 Brevard, Transylvania, North Carolina, USA nach diesem Ort suchen [20] [21]
Wohnen zu einem Zeitpunkt zwischen 1998 und 2002 Pisgah Forest, Transylvania, North Carolina, USA nach diesem Ort suchen [22]
Wohnen 1995 Pisgah Forest, Transylvania, North Carolina, USA nach diesem Ort suchen [23]
Wohnen 1997 Brevard, Transylvania, North Carolina, USA nach diesem Ort suchen [24]
Wohnen 1930 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1. April 1940 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [26]
Wohnen 1935 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [27]
Wohnen Pisgah Forest, Transylvania, North Carolina, USA nach diesem Ort suchen [28]
Wohnen 1961 Manchester, Hartford, Connecticut, USA nach diesem Ort suchen [29]
Wohnen Pisgah Forest, Transylvania, North Carolina, USA nach diesem Ort suchen [30]
Heirat 28. Juni 1941 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [31] [32]

Ehepartner und Kinder

Heirat Ehepartner Kinder
28. Juni 1941
East Hartford, Hartford, Connecticut, USA
Carl Marvin WILD

Notizen zu dieser Person

Name Vivian Christine Wild Maiden Name Johnson Gender Female Child Marvin Leonard Wild Johnathan B. Wild Katherine Elizabeth Wild Nancy Wild Davis Peter A. Wild Household Members Marvin Leonard Wild (husband) Ronni Ellis (wife of Marvin Leonard Wild) Karen Wild Lisa Wild Cornell

Quellenangaben

1 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 USA Obituary Collection, Publication Date: 9 Jan 2015; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 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.;
6 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 1B; Enumeration District: 2-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
7 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 14A; Enumeration District: 0123; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
8 U.S. Phone and Address Directories, 1993-2002, City: Brevard; State: North Carolina; Year(s): 1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;
9 U.S. Phone and Address Directories, 1993-2002, City: Pisgah Forest; State: North Carolina; Year(s): 1998-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;
10 U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1946, Archives of the Evangelical Lutheran Church in America; Elk Grove Village, IL, USA; Parish: Emanuel Lutheran Church; ELCA Film Number: S144(2); SSIRC Film Number: S-144
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
11 U.S., Obituary Collection, 1930-2017, Publication Date: 12/ Dec/ 2014; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
12 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;
13 U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1946, Archives of the Evangelical Lutheran Church in America; Elk Grove Village, IL, USA; Parish: Emanuel Lutheran Church; ELCA Film Number: S144(2); SSIRC Film Number: S-144
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
14 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 USA Obituary Collection, Publication Date: 9 Jan 2015; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 1B; Enumeration District: 2-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 14A; Enumeration District: 0123; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
19 U.S., Evangelical Lutheran Church in America, Swedish American Church Records, 1800-1946, Archives of the Evangelical Lutheran Church in America; Elk Grove Village, IL, USA; Parish: Emanuel Lutheran Church; ELCA Film Number: S144(2); SSIRC Film Number: S-144
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
20 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 USA Obituary Collection, Publication Date: 9 Jan 2015; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 U.S. Phone and Address Directories, 1993-2002, City: Pisgah Forest; State: North Carolina; Year(s): 1998-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;
23 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 U.S. Phone and Address Directories, 1993-2002, City: Brevard; State: North Carolina; Year(s): 1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;
25 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 14A; Enumeration District: 0123; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
26 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 1B; Enumeration District: 2-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
27 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 1B; Enumeration District: 2-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 USA Obituary Collection, Publication Date: 9 Jan 2015; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
29 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 USA Obituary Collection, Publication Date: 9 Jan 2015; Publication Place: North Carolina, USA
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
31 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;
32 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;

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