Sibylle Catherina 'Kate' UHL
♀ Sibylle Catherina 'Kate' UHL
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Sibylle Catherina 'Kate' UHL | [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 30. Januar 1838 | Hahnlein, Starkenburg, Darmstadt, Hessen, Germany nach diesem Ort suchen | [13] [14] [15] [16] [17] [18] [19] [20] |
Bestattung | Louisville, Jefferson County, Kentucky, United States of America nach diesem Ort suchen | [21] | |
Tod | 11. August 1925 | Louisville, Jefferson County, Kentucky, United States of America nach diesem Ort suchen | [22] [23] [24] |
Wohnen | Auerbach nach diesem Ort suchen | [25] | |
Wohnen | 1878 | Cincinnati, Ohio, USA nach diesem Ort suchen | [26] |
Wohnen | 1910 | Connersville Ward 2, Fayette, Indiana, USA nach diesem Ort suchen | [27] |
Wohnen | 1880 | Louisville, Jefferson, Kentucky, USA nach diesem Ort suchen | [28] |
Wohnen | 1900 | Louisville Ward 1, Jefferson, Kentucky, USA nach diesem Ort suchen | [29] |
Wohnen | 1870 | Louisville Ward 6, Jefferson, Kentucky, USA nach diesem Ort suchen | [30] |
Departure | Rotterdam nach diesem Ort suchen | [31] | |
Arrival | 21. Oktober 1892 | New York, New York nach diesem Ort suchen | [32] |
Heirat | 14. Februar 1858 | Cincinnatti, Hamilton, Ohio, United States nach diesem Ort suchen | [33] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
14. Februar 1858 Cincinnatti, Hamilton, Ohio, United States |
Francis Thomas John MORAT |
|
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 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | 1870 United States Federal Census, Year: 1870; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: M593_474; Page: 625B; Family History Library Film: 545973 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
4 | 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 1, Jefferson, Kentucky; Page: 19; Enumeration District: 0013; FHL microfilm: 1240529 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
5 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | Kentucky, Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
7 | 1880 United States Federal Census, Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Page: 427B; Enumeration District: 125 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
8 | Ohio, County Marriage Records, 1774-1993 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1952; Roll: 03 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | 1910 United States Federal Census, Year: 1910; Census Place: Connersville Ward 2, Fayette, Indiana; Roll: T624_348; Page: 2A; Enumeration District: 0022; FHL microfilm: 1374361 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1892; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 599; Line: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | 1870 United States Federal Census, Year: 1870; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: M593_474; Page: 625B; Family History Library Film: 545973 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
15 | 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 1, Jefferson, Kentucky; Page: 19; Enumeration District: 0013; FHL microfilm: 1240529 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
16 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | Kentucky, Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | 1880 United States Federal Census, Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Page: 427B; Enumeration District: 125 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | 1910 United States Federal Census, Year: 1910; Census Place: Connersville Ward 2, Fayette, Indiana; Roll: T624_348; Page: 2A; Enumeration District: 0022; FHL microfilm: 1374361 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
20 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1892; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 599; Line: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
23 | Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
24 | Kentucky, Death Index, 1911-2000 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
25 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1892; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 599; Line: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
26 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | 1910 United States Federal Census, Year: 1910; Census Place: Connersville Ward 2, Fayette, Indiana; Roll: T624_348; Page: 2A; Enumeration District: 0022; FHL microfilm: 1374361 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | 1880 United States Federal Census, Year: 1880; Census Place: Louisville, Jefferson, Kentucky; Roll: 423; Page: 427B; Enumeration District: 125 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 1, Jefferson, Kentucky; Page: 19; Enumeration District: 0013; FHL microfilm: 1240529 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | 1870 United States Federal Census, Year: 1870; Census Place: Louisville Ward 6, Jefferson, Kentucky; Roll: M593_474; Page: 625B; Family History Library Film: 545973 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1892; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 599; Line: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
32 | New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1892; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 599; Line: 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
33 | Ohio, County Marriage Records, 1774-1993 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 | Regina McAnally |
rmcana64@gmail.com | |
Zeige alle Personen dieser Datenbank |