Walter George CRAMER

Walter George CRAMER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Walter George CRAMER [1] [2] [3] [4] [5] [6] [7] [8] [9]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 24. Februar 1891 New Orleans, Orleans, Louisiana, USA nach diesem Ort suchen [10] [11] [12] [13] [14] [15] [16] [17]
Tod Mai 1972 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [18]
Wohnen 1930 East Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [19]
Wohnen 1935 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [20] [21]
Wohnen 1920 Hartford Ward 3, Hartford, Connecticut, USA nach diesem Ort suchen [22]
Wohnen 1942 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [23]
Wohnen 1. April 1940 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1900 New Orleans Ward 4, Orleans, Louisiana, USA nach diesem Ort suchen [25]
Unspecified etwa 1917 Hartford City, USA nach diesem Ort suchen [26]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Catherine COMBS - CRAMER

Quellenangaben

1 1900 United States Federal Census, Year: 1900; Census Place: New Orleans Ward 4, Orleans, Louisiana; Roll: 571; Page: 3B; Enumeration District: 0038; FHL microfilm: 1240571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1
2 New Orleans, Louisiana Birth Records Index, 1790-1899, New Orleans, Louisiana Birth Records Index, 1790-1899; Volume: 91; Page #: 476
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Social Security Death Index, Number: 048-07-6292; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1940 United States Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_534; Page: 3A; Enumeration District: 10-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
5 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford; Roll: 1561895; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 U.S., World War II Draft Registration Cards, 1942, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1920 United States Federal Census, Year: 1920; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T625_182; Page: 1B; Enumeration District: 71; Image: 538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Ursprüngliche Daten - Un
8 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1930 United States Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 3B; Enumeration District: 114; Image: 53.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
10 1900 United States Federal Census, Year: 1900; Census Place: New Orleans Ward 4, Orleans, Louisiana; Roll: 571; Page: 3B; Enumeration District: 0038; FHL microfilm: 1240571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1
11 New Orleans, Louisiana Birth Records Index, 1790-1899, New Orleans, Louisiana Birth Records Index, 1790-1899; Volume: 91; Page #: 476
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 Social Security Death Index, Number: 048-07-6292; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1940 United States Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_534; Page: 3A; Enumeration District: 10-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
14 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford; Roll: 1561895; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S., World War II Draft Registration Cards, 1942, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 1920 United States Federal Census, Year: 1920; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T625_182; Page: 1B; Enumeration District: 71; Image: 538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Ursprüngliche Daten - Un
17 1930 United States Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 3B; Enumeration District: 114; Image: 53.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
18 Social Security Death Index, Number: 048-07-6292; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1930 United States Federal Census, Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Roll: 262; Page: 3B; Enumeration District: 114; Image: 53.0; FHL microfilm: 2339997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
20 1940 United States Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_534; Page: 3A; Enumeration District: 10-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
21 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1920 United States Federal Census, Year: 1920; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T625_182; Page: 1B; Enumeration District: 71; Image: 538
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Ursprüngliche Daten - Un
23 U.S., World War II Draft Registration Cards, 1942, National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 1940 United States Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_534; Page: 3A; Enumeration District: 10-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
25 1900 United States Federal Census, Year: 1900; Census Place: New Orleans Ward 4, Orleans, Louisiana; Roll: 571; Page: 3B; Enumeration District: 0038; FHL microfilm: 1240571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2004.Ursprüngliche Daten - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1
26 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford; Roll: 1561895; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Erweiterte Familienforschung Semmling, Vorfahren: Semmling, Sommer, Laurisch, Wettstein usw., usw.
Beschreibung
Hochgeladen 2014-03-27 14:38:21.0
Einsender user's avatar Horst Semmling
E-Mail horst.semmling@web.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person