Carl Marvin WILD

Carl Marvin WILD

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Carl Marvin WILD [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 3. Februar 1918 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21] [22]
Bestattung Brevard, Transylvania, North Carolina, USA nach diesem Ort suchen [23]
Tod 23. März 2010 Brevard, Transylvania, North Carolina, USA nach diesem Ort suchen [24] [25] [26]
Wohnen zu einem Zeitpunkt zwischen 1998 und 2002 Pisgah Forest, Transylvania, North Carolina, USA nach diesem Ort suchen [27]
Wohnen 1. April 1940 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28] [29]
Wohnen 1961 Manchester, Hartford, Connecticut, USA nach diesem Ort suchen [30]
Wohnen 1997 Brevard, Transylvania, North Carolina, USA nach diesem Ort suchen [31]
Wohnen 1978 South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1935 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [33]
Wohnen 1930 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [34]
Wohnen 1920 Hartford, Connecticut, USA nach diesem Ort suchen [35]
Heirat 28. Juni 1941 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [36] [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder
28. Juni 1941
East Hartford, Hartford, Connecticut, USA
Vivian Christine JOHNSON

Notizen zu dieser Person

Quellenangaben

1 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 Source Citation: Year: 1920;Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 15B; Enumeration District: 127; Image: 536
3 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 15B; Enumeration District: 127; Image: 537
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 11A; Enumeration District: 0114; Image: 68.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 8A; Enumeration District: 2-54
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 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.;
9 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
10 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 440
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
11 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
12 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;
13 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;
14 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;
15 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 Source Citation: Year: 1920;Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 15B; Enumeration District: 127; Image: 536
17 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 15B; Enumeration District: 127; Image: 537
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 11A; Enumeration District: 0114; Image: 68.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 8A; Enumeration District: 2-54
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
22 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 440
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
23 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
26 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
27 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;
28 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 8A; Enumeration District: 2-54
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 440
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
30 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 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;
32 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 1940 USA Federal Census, Year: 1940; Census Place: East Hartford, Hartford, Connecticut; Roll: T627_502; Page: 8A; Enumeration District: 2-54
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 1930 USA Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 11A; Enumeration District: 0114; Image: 68.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
35 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 10, Hartford, Connecticut; Roll: T625_184; Page: 15B; Enumeration District: 127; Image: 537
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 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;
37 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