Elijah FARR

Elijah FARR

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Elijah FARR [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. Februar 1840 Litchfield, Kennebec, Maine, USA nach diesem Ort suchen [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]
Bestattung West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [23]
Tod 26. Juni 1922 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [24] [25]
Wohnen 1860 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [26]
Wohnen 1. Juli 1863 Winthrop, Kennebec, Maine, USA nach diesem Ort suchen [27]
Wohnen 1900 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [28]
Wohnen 1910 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [29]
Wohnen 1920 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [30]
Wohnen 1850 Litchfield, Kennebec, Maine, USA nach diesem Ort suchen [31]
Wohnen 1870 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [32]
Wohnen 1880 West Gardiner, Kennebec, Maine, USA nach diesem Ort suchen [33]
Heirat 1. Januar 1898 Manchester, Kennebec, Maine, USA nach diesem Ort suchen [34] [35]
Heirat 7. September 1869 Lewiston, Androscoggin, Maine, USA nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
1. Januar 1898
Manchester, Kennebec, Maine, USA
Florence Addie SPEAR
Heirat Ehepartner Kinder
7. September 1869
Lewiston, Androscoggin, Maine, USA
Caroline W WILSON

Quellenangaben

1 1880 USA Federal Census, Year: 1880; Census Place: West Gardiner, Kennebec, Maine; Roll: 482; Family History Film: 1254482; Page: 515A; Enumeration District: 110; Image: 0350
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
2 1870 USA Federal Census, Year: 1870; Census Place: West Gardiner, Kennebec, Maine; Roll: M593_547; Page: 618A; Image: 416181; Family History Library Film: 552046
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
3 1850 USA Federal Census, Year: 1850; Census Place: Litchfield, Kennebec, Maine; Roll: M432_257; Page: 361A; Image: 211
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
4 Maine, Death Records, 1617-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
5 1920 USA Federal Census, Year: 1920; Census Place: West Gardiner, Kennebec, Maine; Roll: T625_644; Page: 5B; Enumeration District: 82; Image: 435
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
6 U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
7 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
8 1910 USA Federal Census, Year: 1910; Census Place: West Gardiner, Kennebec, Maine; Roll: T624_542; Page: 1B; Enumeration District: 0128; FHL microfilm: 1374555
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
9 1900 USA Federal Census, Year: 1900; Census Place: West Gardiner, Kennebec, Maine; Roll: 594; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240594
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
10 1860 USA Federal Census, Year: 1860; Census Place: West Gardiner, Kennebec, Maine; Roll: M653_439; Page: 487; Family History Library Film: 803439
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
11 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;
12 1880 USA Federal Census, Year: 1880; Census Place: West Gardiner, Kennebec, Maine; Roll: 482; Family History Film: 1254482; Page: 515A; Enumeration District: 110; Image: 0350
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
13 1870 USA Federal Census, Year: 1870; Census Place: West Gardiner, Kennebec, Maine; Roll: M593_547; Page: 618A; Image: 416181; Family History Library Film: 552046
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
14 1850 USA Federal Census, Year: 1850; Census Place: Litchfield, Kennebec, Maine; Roll: M432_257; Page: 361A; Image: 211
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
15 Maine, Death Records, 1617-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
16 1920 USA Federal Census, Year: 1920; Census Place: West Gardiner, Kennebec, Maine; Roll: T625_644; Page: 5B; Enumeration District: 82; Image: 435
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
17 U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
18 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
19 1910 USA Federal Census, Year: 1910; Census Place: West Gardiner, Kennebec, Maine; Roll: T624_542; Page: 1B; Enumeration District: 0128; FHL microfilm: 1374555
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
20 1900 USA Federal Census, Year: 1900; Census Place: West Gardiner, Kennebec, Maine; Roll: 594; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240594
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
21 1860 USA Federal Census, Year: 1860; Census Place: West Gardiner, Kennebec, Maine; Roll: M653_439; Page: 487; Family History Library Film: 803439
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
22 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;
23 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;
24 Maine, Death Records, 1617-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
25 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;
26 1860 USA Federal Census, Year: 1860; Census Place: West Gardiner, Kennebec, Maine; Roll: M653_439; Page: 487; Family History Library Film: 803439
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
27 U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marsha
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
28 1900 USA Federal Census, Year: 1900; Census Place: West Gardiner, Kennebec, Maine; Roll: 594; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240594
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
29 1910 USA Federal Census, Year: 1910; Census Place: West Gardiner, Kennebec, Maine; Roll: T624_542; Page: 1B; Enumeration District: 0128; FHL microfilm: 1374555
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
30 1920 USA Federal Census, Year: 1920; Census Place: West Gardiner, Kennebec, Maine; Roll: T625_644; Page: 5B; Enumeration District: 82; Image: 435
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
31 1850 USA Federal Census, Year: 1850; Census Place: Litchfield, Kennebec, Maine; Roll: M432_257; Page: 361A; Image: 211
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
32 1870 USA Federal Census, Year: 1870; Census Place: West Gardiner, Kennebec, Maine; Roll: M593_547; Page: 618A; Image: 416181; Family History Library Film: 552046
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
33 1880 USA Federal Census, Year: 1880; Census Place: West Gardiner, Kennebec, Maine; Roll: 482; Family History Film: 1254482; Page: 515A; Enumeration District: 110; Image: 0350
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
34 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
35 Maine, Marriage Records, 1713-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1892-1907 Vital Records; Roll Number: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;

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