Charles Frederick STIELOW

Charles Frederick STIELOW

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Charles Frederick STIELOW [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 9. Oktober 1878 Berlin, Germany nach diesem Ort suchen [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30]
Bestattung Erie, New York, USA nach diesem Ort suchen [31] [32]
Tod 9. August 1942 Medina, Orleans, New York, USA nach diesem Ort suchen [33] [34]
Wohnen 1905 Hartland, Niagara, New York, USA nach diesem Ort suchen [35]
Wohnen 1919 Buffalo, Erie, New York, USA nach diesem Ort suchen [36]
Wohnen 1920 Buffalo, Erie, New York, USA nach diesem Ort suchen [37] [38]
Wohnen 1942 Medina, Orleans, New York, USA nach diesem Ort suchen [39]
Wohnen 1. Juni 1915 Albion, Orleans, New York, USA nach diesem Ort suchen [40]
Wohnen Buffalo, Erie, New York, USA nach diesem Ort suchen [41]
Wohnen 1900 Royalton, Niagara, New York, USA nach diesem Ort suchen [42]
Wohnen 1910 Royalton, Niagara, New York, USA nach diesem Ort suchen [43]
Wohnen 1935 Medina, Orleans, New York, USA nach diesem Ort suchen [44]
Wohnen 1. April 1940 Medina, Orleans, New York, USA nach diesem Ort suchen [45]
Incarceration Juli 1915 Albion, Orleans, New York, USA nach diesem Ort suchen
Arrival 1894 [46]
Heirat 1902

Ehepartner und Kinder

Heirat Ehepartner Kinder
1902
Laura C. GREENE

Notizen zu dieser Person

CHARLES S. STIELOW (1879 - 9 Aug 1942)Newspaper: Medina Daily Journal and Medina Register: Monday 10 Aug 1942 - page 1 Surnames: STIELOW, BRAUM, BRANER, ALSKI, LUCKMAN Charles S. STIELOW, 63, died at his home, 515 Church Street,(Medina) Sunday morning after a lingering illness. Funeral services will be held from his late home tomorrow afternoon at 3 o'clock, with burial at Hunt's Corners near Akron,(N.Y.) with Rev. R. E. Malte officiating. Surviving besides his wife, Laura, are three daughters, Mrs. Norman BRAUM, of Middleport; Mrs. Harold BRANER of Buffalo and Miss Alice STIELOW of Buffalo; two sons, Edward of Medina; and Roy of Williamsville; a brother, August of Lockport and two sisters, Mrs. Edward ALSKI of Buffalo and Mrs. Pauline LUCKMAN of Wolcottsville, and four grandchildren. (NOTE: Hunt’s Corners Cemetery is right next to the First Baptist Church of Clarence (formerly known as Hunt’s Corners Church). Charles is buried down the road, in Pioneer Cemetery on Hunt’s Corners Road along with his wife, son and in-laws.) Posted by: Orleans Genweb staff, 21 Oct 2009

Quellenangaben

1 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 1920 USA Federal Census, Year: 1920; Census Place: Buffalo Ward 22, Erie, New York; Roll: T625_1107; Page: 18A; Enumeration District: 200; Image: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Erie; Roll: 1712242; Draft Board: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 7A; Enumeration District: 37-23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Albion; : Orleans; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 New York, Sing Sing Prison Admission Registers, 1865-1939, New York State Archives; Albany, New York; Sing Sing Prison, 1852-1938; Box: 24; Volume: 59
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 02; City: Hartland; : Niagara; Page: 1
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 1910 USA Federal Census, Year: 1910; Census Place: Royalton, Niagara, New York; Roll: T624_1050; Page: 5A; Enumeration District: 0134; FHL microfilm: 1375063
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
10 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;
11 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
12 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 591
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
13 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
14 1900 USA Federal Census, Year: 1900; Census Place: Royalton, Niagara, New York; Roll: 1130; Page: 18B; Enumeration District: 0087; FHL microfilm: 1241130
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
15 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
16 New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
17 New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
18 New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
19 New York, Executive Orders for Commutations, Pardons, Restorations and Respites, 1845-1931
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
20 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 1920 USA Federal Census, Year: 1920; Census Place: Buffalo Ward 22, Erie, New York; Roll: T625_1107; Page: 18A; Enumeration District: 200; Image: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Erie; Roll: 1712242; Draft Board: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 7A; Enumeration District: 37-23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Albion; : Orleans; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 New York, Sing Sing Prison Admission Registers, 1865-1939, New York State Archives; Albany, New York; Sing Sing Prison, 1852-1938; Box: 24; Volume: 59
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 02; City: Hartland; : Niagara; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 1910 USA Federal Census, Year: 1910; Census Place: Royalton, Niagara, New York; Roll: T624_1050; Page: 5A; Enumeration District: 0134; FHL microfilm: 1375063
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
28 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;
29 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 591
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
30 1900 USA Federal Census, Year: 1900; Census Place: Royalton, Niagara, New York; Roll: 1130; Page: 18B; Enumeration District: 0087; FHL microfilm: 1241130
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
31 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
32 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;
33 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 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;
35 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 02 E.D. 02; City: Hartland; : Niagara; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
37 1920 USA Federal Census, Year: 1920; Census Place: Buffalo Ward 22, Erie, New York; Roll: T625_1107; Page: 18A; Enumeration District: 200; Image: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
38 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
39 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 591
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
40 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Albion; : Orleans; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
41 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Erie; Roll: 1712242; Draft Board: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
42 1900 USA Federal Census, Year: 1900; Census Place: Royalton, Niagara, New York; Roll: 1130; Page: 18B; Enumeration District: 0087; FHL microfilm: 1241130
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
43 1910 USA Federal Census, Year: 1910; Census Place: Royalton, Niagara, New York; Roll: T624_1050; Page: 5A; Enumeration District: 0134; FHL microfilm: 1375063
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
44 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 7A; Enumeration District: 37-23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
45 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 7A; Enumeration District: 37-23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
46 1900 USA Federal Census, Year: 1900; Census Place: Royalton, Niagara, New York; Roll: 1130; Page: 18B; Enumeration District: 0087; FHL microfilm: 1241130
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