Catharina BRAUN

Catharina BRAUN

Eigenschaften

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

Ereignisse

Art Datum Ort Quellenangaben
Geburt 25. Februar 1856 Stockem, Bitburg-Prum, Rheinland-Pfalz, Germany nach diesem Ort suchen [12] [13] [14] [15] [16] [17] [18] [19] [20] [21]
Tod 26. Januar 1928 Rochester, Monroe, New York, USA nach diesem Ort suchen [22] [23]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [24]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [25]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [26]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [27]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [30]
Arrival 1882 [31] [32]
Fact 5 1928 [33]
Arrival 1870 [34]
Heirat 1878 Kupferberg, Kulmbach, Bayern, Germany nach diesem Ort suchen [35] [36] [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1878
Kupferberg, Kulmbach, Bayern, Germany
Johann SCHICKER

Quellenangaben

1 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 Germany, Select Births and Baptisms, 1558-1898
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 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.;
10 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
11 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;
12 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
13 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 1900 US Census, NY, Monroe Co, Rochester, Ward 17 p 191A, 153 Alphonse St
16 International Genealogical Index(R), citing microfilm 0936292 (1850 - 1867) for batch C968703, d ownloaded 2 Aug 2007
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
17 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 Germany, Select Births and Baptisms, 1558-1898
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker
23 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;
24 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
33 Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker
34 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 17, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 Most Holy Redeemer Church, Marriages, Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library, 1882 #10
36 "FamilySearch," database, FamilySearch ?, accessed 19 Feb 2011), entry for John SCHICKER, person ID K 8CF-2JZ.
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: (http://new.familysearch.org);
37 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;

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