Blanche L. SCHMIDT

Blanche L. SCHMIDT

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Blanche L. SCHMIDT
Name Blanche L. GREEN [1]
Name Blanche GREEN [2]
Name Blanche L GREEN [3]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 19. November 1906 Boonville, NY nach diesem Ort suchen [4]
Geburt 9. November 1906 [5]
Geburt New York nach diesem Ort suchen [6]
Geburt etwa 1907 New York nach diesem Ort suchen [7]
Geburt New York nach diesem Ort suchen [8]
Geburt etwa 1907 New York nach diesem Ort suchen [9]
Bestattung 30. November 2001 Whitesboro, New York nach diesem Ort suchen [10]
Tod 25. November 2001 Eden Park Nursing Home, Utica, NY nach diesem Ort suchen [11]
Tod 25. November 2001 Utica, Oneida, New York, USA nach diesem Ort suchen [12]
Wohnen 1910 Deerfield, Oneida, New York nach diesem Ort suchen [13]
Wohnen 1920 Utica Ward 6, Oneida, New York nach diesem Ort suchen [14]
Wohnen 1935 Whitesboro, Oneida, New York nach diesem Ort suchen [15]
Wohnen 1. April 1940 Whitesboro, Oneida, New York, USA nach diesem Ort suchen [16]
Wohnen 1930 Whitestown, Oneida, New York, USA nach diesem Ort suchen [17]
Race [18] [19]
Heirat 25. November 1925 St. Patrick's Church, Utica NY nach diesem Ort suchen [20]

Ehepartner und Kinder

Heirat Ehepartner Kinder
25. November 1925
St. Patrick's Church, Utica NY
John E. GREEN

Notizen zu dieser Person

Blanche attended Kernan School in Utica. She had been employed at General Electric Co. She was a member of St. Paul's Church, Whitesboro and the Whitestown Senior Citizens. She had 20 grandchildren, 40 great grandchildren and one great-great granddaughter.

Quellenangaben

1 Social Security Death Index, Number: 071-18-6429; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
2 1940 United States Federal Census, Year: 1940; Census Place: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
3 1930 United States Federal Census, Year: 1930; Census Place: Whitestown, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 0172; Image: 820.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
4 obituary
5 Social Security Death Index, Number: 071-18-6429; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
6 1940 United States Federal Census, Year: 1940; Census Place: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
7 1940 United States Federal Census, Year: 1940; Census Place: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 1930 United States Federal Census, Year: 1930; Census Place: Whitestown, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 0172; Image: 820.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
9 1930 United States Federal Census, Year: 1930; Census Place: Whitestown, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 0172; Image: 820.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
10 obituary
11 obituary
12 Social Security Death Index, Number: 071-18-6429; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
13 1910 United States Federal Census, Database online. Deerfield, Oneida, New York, ED , roll T624_1051, part , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
14 1920 United States Federal Census, Database online. Utica Ward 6, Oneida, New York, ED , roll , page , image 367.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
15 1940 United States Federal Census, Year: 1940; Census Place: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
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: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
17 1930 United States Federal Census, Year: 1930; Census Place: Whitestown, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 0172; Image: 820.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
18 1940 United States Federal Census, Year: 1940; Census Place: Whitesboro, Oneida, New York; Roll: T627_2702; Page: 61B; Enumeration District: 33-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
19 1930 United States Federal Census, Year: 1930; Census Place: Whitestown, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 0172; Image: 820.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
20 Familysearch.org County marriages, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:KZMT-MBB : accessed 6 April 2016), John J Green and Blanche L Schmidt, 23 Nov 1925; citing county clerk’s office, Oneida, New York, United States; FHL microfilm 384,888.

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