Richard DROYE

Richard DROYE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Richard DROYE [1] [2] [3] [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 3. Juni 1877 Germany nach diesem Ort suchen [7] [8] [9] [10] [11] [12] [13]
Bestattung Utica, Oneida County, New York, United States of America nach diesem Ort suchen [14]
Tod 31. Juli 1962 Utica , New York nach diesem Ort suchen [15] [16] [17]
Wohnen 1942 Utica, New York, USA nach diesem Ort suchen [18] [19]
Wohnen 1935 Utica, Oneida, New York nach diesem Ort suchen [20]
Wohnen 1940 , Utica, Oneida, New York, USA nach diesem Ort suchen [21]
Wohnen 1930 Utica, Utica, Oneida, New York, USA nach diesem Ort suchen [22]
Race [23] [24] [25]
Arrival 1885 [26]
Heirat 8. Oktober 1924 Utica, New York nach diesem Ort suchen
Heirat 8. Oktober 1924 Oneida, New York, USA nach diesem Ort suchen [27]

Ehepartner und Kinder

Heirat Ehepartner Kinder
8. Oktober 1924
Utica, New York
Antoinette Isabel GEIERSBACK

Notizen zu dieser Person

Came to US at age 8. Occupation - trucking in 1925

Quellenangaben

1 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
2 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
3 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 165
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2007;
4 New York, County Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
5 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11A; Enumeration District: 67-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2A; Enumeration District: 0117; FHL microfilm: 2341356
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
7 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 165
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2007;
8 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
9 1925 Utica, 10th ward
10 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
11 New York, County Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
12 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11A; Enumeration District: 67-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2A; Enumeration District: 0117; FHL microfilm: 2341356
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
14 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
15 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 Death announcement Utica paper
17 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
18 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 165
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2007;
19 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
20 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11A; Enumeration District: 67-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11A; Enumeration District: 67-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
22 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2A; Enumeration District: 0117; FHL microfilm: 2341356
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
23 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 165
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2007;
24 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02861; Page: 11A; Enumeration District: 67-50
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2A; Enumeration District: 0117; FHL microfilm: 2341356
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
26 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 2A; Enumeration District: 0117; FHL microfilm: 2341356
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
27 New York, County Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;

Datenbank

Titel Bowman Family Tree
Beschreibung Bowman Family Tree has the following German ancestors surnames listed; Bauman, Cohammer, Hahn, Sippel, Berge, Schmid, Fischer, Schroeder, Lief, Seifert
Hochgeladen 2021-02-17 14:11:05.0
Einsender user's avatar Karen Dwyer
E-Mail karensdwyer@yahoo.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person