Emma G. RIVERS

Emma G. RIVERS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Emma G. RIVERS [1] [2] [3]
Name RIVERS [4]
Name Emma G SEIFERT [5]
Name Emma RIVERS [6]
Name Emma SEIFERT [7]
Name Emma SEIFERT [8]
Name Emma SEIFERT [9]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. Juni 1867 Troy, NY nach diesem Ort suchen [10] [11]
Geburt etwa 1868 New York nach diesem Ort suchen [12]
Geburt New York nach diesem Ort suchen [13]
Geburt etwa 1867 New York nach diesem Ort suchen [14]
Geburt etwa 1868 United States nach diesem Ort suchen [15]
Geburt etwa 1868 New York nach diesem Ort suchen [16]
Geburt etwa 1868 United States nach diesem Ort suchen [17]
Bestattung 25. Januar 1947 Rome, New York nach diesem Ort suchen [18]
Tod 22. Januar 1947 Oneida County Hospital, Rome, NY nach diesem Ort suchen [19] [20]
Wohnen 1920 Rome, Oneida, New York nach diesem Ort suchen [21]
Wohnen 1930 Rome, Oneida, New York nach diesem Ort suchen [22]
Wohnen 1910 Lee, Oneida, New York, USA nach diesem Ort suchen [23]
Wohnen West Troy, Albany, New York nach diesem Ort suchen [24]
Wohnen 1870 West Troy, Albany, New York, United States nach diesem Ort suchen [25]
Wohnen 1. Juni 1915 Rome Ward 04, Oneida, New York, United States nach diesem Ort suchen [26]
Wohnen 1935 Rome, Oneida, New York nach diesem Ort suchen [27]
Wohnen 1. April 1940 Rome, Oneida, New York, United States nach diesem Ort suchen [28]
Wohnen 1. Juni 1925 Rome Ward 03, Oneida, New York, United States nach diesem Ort suchen [29]
Wohnen 1940 Rome, New York, USA nach diesem Ort suchen [30]
Race [31] [32] [33] [34] [35]
Heirat 3. Juli 1884 Delta, New York nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
3. Juli 1884
Delta, New York
Charles August SEIFERT

Notizen zu dieser Person

Death certificate #3737. Death notice in Rome paper - Funeral from home of grandaughter Mrs. Ivan Joanis, 414 N. George St., Rome, NY. The Rev. Kenneth Farnell, paster of Lee Center Methodist Church officiated. Emma died of cerebral hemorrhage, cardiovascular disease, diabetes mellitus. She had been hospitlized for 5 days prior to her death. She had been ailing for 3 years. Emma lived in the Point Rock vacinity until 32 years ago when she moved to Rome about 1914. She lived there in various places thru 1941. In the 1915 Census she lived with four of her children at 302 W. Dominick St., Rome, NY. Burton, Mary, Lena, and Edward. She was a member of the Point Rock Methodist Church. Her death certificate said she had been in Rome for 32 years, 6 monthsand 5 days. Lived at 117 W. Fox St., Rome, NY at time of her death.

Quellenangaben

1 Footnote: Maiden name found in Lewis Co. directory 1895-96.
2 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl;
3 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;
4 California Death Index, 1940-1997, Database online. Place: ; Date: ; Social Security: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2000;
5 1910 United States Federal Census, Year: 1910; Census Place: Lee, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0064; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
6 1870 United States Federal Census, Year: 1870; Census Place: West Troy, Albany, New York; Roll: M593_903; Page: 176A; Image: 361; Family History Library Film: 552402
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
7 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Rome Ward 04; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 1940 United States Federal Census, Year: 1940; Census Place: Rome, Oneida, New York; Roll: T627_2701; Page: 3B; Enumeration District: 33-67
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
9 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 03; City: Rome Ward 03; County: Oneida; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
10 1875 Census, City of Utica 7th ward W
11 Footnote: death certificsate
12 1910 United States Federal Census, Year: 1910; Census Place: Lee, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0064; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
13 1910 United States Federal Census, Year: 1910; Census Place: Lee, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0064; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
14 1870 United States Federal Census, Year: 1870; Census Place: West Troy, Albany, New York; Roll: M593_903; Page: 176A; Image: 361; Family History Library Film: 552402
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
15 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Rome Ward 04; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 1940 United States Federal Census, Year: 1940; Census Place: Rome, Oneida, New York; Roll: T627_2701; Page: 3B; Enumeration District: 33-67
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
17 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 03; City: Rome Ward 03; County: Oneida; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 Death certificate
19 Footnote: Rome City Directories.
20 Vital Records Albany
21 1920 United States Federal Census, Database online. Rome, Oneida, New York, ED , roll , page , image 887.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
22 1930 United States Federal Census, Database online. Rome, Oneida, New York, ED 60, roll 1621, page , image 316.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
23 1910 United States Federal Census, Year: 1910; Census Place: Lee, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0064; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
24 1870 United States Federal Census, Year: 1870; Census Place: West Troy, Albany, New York; Roll: M593_903; Page: 176A; Image: 361; Family History Library Film: 552402
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
25 1870 United States Federal Census, Year: 1870; Census Place: West Troy, Albany, New York; Roll: M593_903; Page: 176A; Image: 361; Family History Library Film: 552402
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
26 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Rome Ward 04; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
27 1940 United States Federal Census, Year: 1940; Census Place: Rome, Oneida, New York; Roll: T627_2701; Page: 3B; Enumeration District: 33-67
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 1940 United States Federal Census, Year: 1940; Census Place: Rome, Oneida, New York; Roll: T627_2701; Page: 3B; Enumeration District: 33-67
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 03; City: Rome Ward 03; County: Oneida; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
30 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl;
31 1910 United States Federal Census, Year: 1910; Census Place: Lee, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0064; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
32 1870 United States Federal Census, Year: 1870; Census Place: West Troy, Albany, New York; Roll: M593_903; Page: 176A; Image: 361; Family History Library Film: 552402
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
33 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Rome Ward 04; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
34 1940 United States Federal Census, Year: 1940; Census Place: Rome, Oneida, New York; Roll: T627_2701; Page: 3B; Enumeration District: 33-67
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
35 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 03; City: Rome Ward 03; County: Oneida; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;

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