Eileen SOUSA

Eileen SOUSA

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Eileen SOUSA [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]
Name Eileen A SOUSA [12]
Name Eileen BEAUCHAMP [13]
Name Eillen SOUSA [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 12. Januar 1907 New York nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21]
Wohnen 1932 San Diego, California, USA nach diesem Ort suchen [22]
Wohnen 1. Juni 1915 New York, New York, New York, United States nach diesem Ort suchen [23]
Wohnen 1910 Manhattan Ward 12, New York, New York, USA nach diesem Ort suchen [24]
Wohnen New York, New York nach diesem Ort suchen [25]
Wohnen 1920 Manhattan Assembly District 15, New York, New York, USA nach diesem Ort suchen [26]
Wohnen 1946 Manhattan, New York, USA nach diesem Ort suchen [27]
Wohnen 1930 San Diego, San Diego, California, USA nach diesem Ort suchen [28]
Departure Cherbourg, France nach diesem Ort suchen [29]
Arrival 23. Dezember 1926 New York, New York nach diesem Ort suchen [30]
Heirat 5. September 1933 Manhattan, New York, USA nach diesem Ort suchen [31] [32] [33]

Ehepartner und Kinder

Heirat Ehepartner Kinder
5. September 1933
Manhattan, New York, USA
Deronda Daniel 'D.D.' BEAUCHAMP

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 1930 United States Federal Census, Year: 1930; Census Place: San Diego, San Diego, California; Page: 6B; Enumeration District: 0224; FHL microfilm: 2339925
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 13A; Enumeration District: 1085
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Montana, Divorce Records, 1943-1986, Montana Department of Public Health and Human Services; Helena, Montana; Montana State Divorce Records, 1943-1986; Roll Number: 5; Certificate Number Range: LC 1 - LC 1705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 2636; Volume #: Roll 2636 - Certificates: 475350-475849, 15 Sep 1924-16 Sep 1924
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1028; Page: 19B; Enumeration District: 0736; FHL microfilm: 1375041
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 New York, New York, Extracted Marriage Index, 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3984; Line: 24; Page Number: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 New York, New York, Extracted Birth Index, 1878-1909
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 New York, New York, Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Brooklyn; Volume Number: 8
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 California, Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Montana, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Box
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 19; Assembly District: 29; City: New York; County: New York; Page: 39
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 1930 United States Federal Census, Year: 1930; Census Place: San Diego, San Diego, California; Page: 6B; Enumeration District: 0224; FHL microfilm: 2339925
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 13A; Enumeration District: 1085
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 2636; Volume #: Roll 2636 - Certificates: 475350-475849, 15 Sep 1924-16 Sep 1924
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1028; Page: 19B; Enumeration District: 0736; FHL microfilm: 1375041
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3984; Line: 24; Page Number: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 19; Assembly District: 29; City: New York; County: New York; Page: 39
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 New York, New York, Extracted Birth Index, 1878-1909
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 California, Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 19; Assembly District: 29; City: New York; County: New York; Page: 39
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 1910 United States Federal Census, Year: 1910; Census Place: Manhattan Ward 12, New York, New York; Roll: T624_1028; Page: 19B; Enumeration District: 0736; FHL microfilm: 1375041
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 2636; Volume #: Roll 2636 - Certificates: 475350-475849, 15 Sep 1924-16 Sep 1924
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 13A; Enumeration District: 1085
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 1930 United States Federal Census, Year: 1930; Census Place: San Diego, San Diego, California; Page: 6B; Enumeration District: 0224; FHL microfilm: 2339925
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3984; Line: 24; Page Number: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3984; Line: 24; Page Number: 141
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 Montana, Divorce Records, 1943-1986, Montana Department of Public Health and Human Services; Helena, Montana; Montana State Divorce Records, 1943-1986; Roll Number: 5; Certificate Number Range: LC 1 - LC 1705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 New York, New York, Extracted Marriage Index, 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 New York, New York, Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Brooklyn; Volume Number: 8
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Schmidt
Beschreibung My family tree of the Odenwald region as of July 2020. Still a work in progress
Hochgeladen 2020-07-11 10:31:34.0
Einsender user's avatar Regina McAnally
E-Mail rmcana64@gmail.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person