Rose Josephine CRAMER

Rose Josephine CRAMER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Rose Josephine CRAMER [2] [3] [4] [5]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 2. April 1897 Rome, Oneida County, New York, USA nach diesem Ort suchen [6] [7] [8] [9]
Tod 23. November 1972
Wohnen 1. Juni 1915 Whitestown, Oneida, New York, United States nach diesem Ort suchen [10]
Wohnen 1920 Whitestown, Oneida, New York, USA nach diesem Ort suchen [11]
Wohnen 1900 Whitestown, Oneida, New York, USA nach diesem Ort suchen [12]
Wohnen 1910 Whitestown, Oneida, New York, USA nach diesem Ort suchen [13]

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 1910 United States Federal Census, Year: 1910; Census Place: Whitestown, Oneida, New York; Roll: T624_1053; Page: 3A; Enumeration District: 0181; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1900 United States Federal Census, Year: 1900; Census Place: Whitestown, Oneida, New York; Page: 7; Enumeration District: 0100; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1920 United States Federal Census, Year: 1920; Census Place: Whitestown, Oneida, New York; Roll: T625_1245; Page: 6A; Enumeration District: 204
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Whitestown; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1910 United States Federal Census, Year: 1910; Census Place: Whitestown, Oneida, New York; Roll: T624_1053; Page: 3A; Enumeration District: 0181; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1900 United States Federal Census, Year: 1900; Census Place: Whitestown, Oneida, New York; Page: 7; Enumeration District: 0100; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1920 United States Federal Census, Year: 1920; Census Place: Whitestown, Oneida, New York; Roll: T625_1245; Page: 6A; Enumeration District: 204
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Whitestown; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: Whitestown; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 1920 United States Federal Census, Year: 1920; Census Place: Whitestown, Oneida, New York; Roll: T625_1245; Page: 6A; Enumeration District: 204
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 1900 United States Federal Census, Year: 1900; Census Place: Whitestown, Oneida, New York; Page: 7; Enumeration District: 0100; FHL microfilm: 1241134
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1910 United States Federal Census, Year: 1910; Census Place: Whitestown, Oneida, New York; Roll: T624_1053; Page: 3A; Enumeration District: 0181; FHL microfilm: 1375066
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