Christopher Brand CHAPMAN

Christopher Brand CHAPMAN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Christopher Brand CHAPMAN [1] [2] [3] [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 7. Februar 1932 Connecticut nach diesem Ort suchen [7] [8] [9] [10] [11]
Tod 5. November 1997 Groton, New London, Connecticut, USA nach diesem Ort suchen [12] [13] [14]
Wohnen 1935 Groton, New London, Connecticut nach diesem Ort suchen [15]
Wohnen 1. April 1940 Groton, New London, Connecticut, USA nach diesem Ort suchen [16]
Wohnen Groton, New London, Connecticut nach diesem Ort suchen [17]
Wohnen 1995 (ermittelt aus der ursprünglichen Angabe "1993 1994 1995") Groton, Connecticut nach diesem Ort suchen [18]
Wohnen 5. November 1997 Groton, New London, Connecticut nach diesem Ort suchen [19]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 Social Security Death Index, Number: 042-28-8366; Issue State: Connecticut; Issue Date: 1952.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security
2 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
3 U.S. Phone and Address Directories, 1993-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
4 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
5 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1940 United States Federal Census (Beta), Year: 1940; Census Place: Groton, New London, Connecticut; Roll: T627_523; Page: 7A; Enumeration District: 6-15
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
7 Social Security Death Index, Number: 042-28-8366; Issue State: Connecticut; Issue Date: 1952.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security
8 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
9 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
10 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 1940 United States Federal Census (Beta), Year: 1940; Census Place: Groton, New London, Connecticut; Roll: T627_523; Page: 7A; Enumeration District: 6-15
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
12 Social Security Death Index, Number: 042-28-8366; Issue State: Connecticut; Issue Date: 1952.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security
13 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 1940 United States Federal Census (Beta), Year: 1940; Census Place: Groton, New London, Connecticut; Roll: T627_523; Page: 7A; Enumeration District: 6-15
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
16 1940 United States Federal Census (Beta), Year: 1940; Census Place: Groton, New London, Connecticut; Roll: T627_523; Page: 7A; Enumeration District: 6-15
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
17 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
18 U.S. Phone and Address Directories, 1993-2002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
19 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal

Datenbank

Titel Lowery, Lincoln - 2020 Tree
Beschreibung Family of Lincoln Lowery, Pittsburgh PA. Updated as of 25 Jun 2020.
Hochgeladen 2020-06-25 18:29:13.0
Einsender user's avatar Lincoln Lowery
E-Mail lincoln5775@aol.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person