Emma L GOODALE

Emma L GOODALE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Emma L GOODALE [1] [2] [3] [4] [5] [6] [7] [8]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 20. September 1889 Utica, Oneida, New York, USA nach diesem Ort suchen [9] [10] [11] [12] [13] [14] [15] [16]
Tod 18. September 1946 Utica, Oneida, New York, USA nach diesem Ort suchen [17] [18]
Wohnen 1. Juni 1915 Utica, Oneida, New York, USA nach diesem Ort suchen [19]
Wohnen 1. Juni 1925 Utica, Oneida, New York, USA nach diesem Ort suchen [20]
Wohnen 1900 Utica, Oneida, New York, USA nach diesem Ort suchen [21]
Wohnen 1935 Utica, Oneida, New York, USA nach diesem Ort suchen [22]
Wohnen 1940 Utica, Oneida, New York, USA nach diesem Ort suchen [23]
Wohnen 1930 Utica, Oneida, New York, USA nach diesem Ort suchen [24]
Wohnen 1920 Utica, Oneida, New York, USA nach diesem Ort suchen [25]

Quellenangaben

1 1900 USA Federal Census, Year: 1900; Census Place: Utica Ward 15, Oneida, New York; Roll: 1134; Page: 9B; Enumeration District: 0087; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
3 1920 USA Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3A; Enumeration District: 184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
4 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;
5 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1930 USA Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2B; Enumeration District: 0073; FHL microfilm: 2341355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
7 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Utica Ward 07; County: Oneida; Page: 28
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 1940 USA Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 61A; Enumeration District: 67-97
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
9 1900 USA Federal Census, Year: 1900; Census Place: Utica Ward 15, Oneida, New York; Roll: 1134; Page: 9B; Enumeration District: 0087; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
10 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
11 1920 USA Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3A; Enumeration District: 184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
12 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;
13 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
14 1930 USA Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2B; Enumeration District: 0073; FHL microfilm: 2341355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
15 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Utica Ward 07; County: Oneida; Page: 28
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 1940 USA Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 61A; Enumeration District: 67-97
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
17 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
18 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;
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 02; City: Utica Ward 07; County: Oneida; Page: 28
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 11
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 1900 USA Federal Census, Year: 1900; Census Place: Utica Ward 15, Oneida, New York; Roll: 1134; Page: 9B; Enumeration District: 0087; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 1940 USA Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 61A; Enumeration District: 67-97
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 1940 USA Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 61A; Enumeration District: 67-97
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
24 1930 USA Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2B; Enumeration District: 0073; FHL microfilm: 2341355
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
25 1920 USA Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3A; Enumeration District: 184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, 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