Christina Dorothea LOTZ

Christina Dorothea LOTZ

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Christina Dorothea LOTZ [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 8. August 1862 Germany nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20]
Bestattung Winsted, Litchfield County, Connecticut, United States of America nach diesem Ort suchen [21]
Tod 11. Juni 1918 [22]
Wohnen 1910 Bedford, Westchester, New York, USA nach diesem Ort suchen [23]
Wohnen New York nach diesem Ort suchen [24]
Wohnen 1905 Halfmoon, Saratoga, New York, USA nach diesem Ort suchen [25]
Wohnen 1. Juni 1915 Bedford, Westchester, New York, United States nach diesem Ort suchen [26]
Wohnen 1900 Halfmoon, Saratoga, New York, USA nach diesem Ort suchen [27]
Arrival 1886 [28]
Departure Bremen nach diesem Ort suchen [29]
Arrival 17. September 1912 New York, New York nach diesem Ort suchen [30]
Departure Bremen, Germany nach diesem Ort suchen [31]
Arrival Juli 1870 Baltimore, Maryland nach diesem Ort suchen [32]
Arrival 1887 [33]
Heirat 9. Oktober 1885 Langen, Offenbach, Hessen nach diesem Ort suchen [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
9. Oktober 1885
Langen, Offenbach, Hessen
Jacob SPAAR

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 Hesse, Germany, Marriages, 1849-1930, Hessisches Hauptstaatsarchiv; Wiesbaden, Deutschland; Bestand: 917; Laufende Nummer: 464
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Hesse, Germany, Marriages, 1849-1930, Hessisches Hauptstaatsarchiv; Wiesbaden, Deutschland; Bestand: 917; Laufende Nummer: 464
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17
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: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101
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 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 04; City: Bedford; County: Westchester; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1910 United States Federal Census, Year: 1910; Census Place: Bedford, Westchester, New York; Roll: T624_1088; Page: 1B; Enumeration District: 0004; FHL microfilm: 1375101
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: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46
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: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1936; Line: 29; Page Number: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 Baltimore, Passenger Lists, 1820-1964, The National Archives at Washington, D.C.; Washington, D.C.; Records of the US Customs Service, RG36; NAI Number: 2655153; Record Group Title: Records of the Immigration and Naturalization Service, 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
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