Lillian Adeline Eisenhuth Knittel CREEDON

Lillian Adeline Eisenhuth Knittel CREEDON

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Lillian Adeline Eisenhuth Knittel CREEDON [1]
Name Lillian A KNITTEL [2]
Name Lillian KNITTEL [3]
Name Lillian A EISENHUTH [4]
Name Lillian A KNITTEL [5]
Name Lillian CREEDON [6]
Name Lillian A KNITTEL [7]
Name Lillian EISENHUTH [8]
Name Lillian A KNITTEL [9]
Name Lillian Q EISENHUTH [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 26. September 1896 Utica, New York nach diesem Ort suchen [11] [12] [13] [14] [15]
Geburt etwa 1897 New York nach diesem Ort suchen [16]
Geburt etwa 1897 New York nach diesem Ort suchen [17]
Geburt 27. September 1896 [18]
Geburt etwa 1897 New York nach diesem Ort suchen [19]
Geburt etwa 1897 New York nach diesem Ort suchen [20]
Geburt etwa 1897 New York nach diesem Ort suchen [21]
Geburt etwa 1897 United States nach diesem Ort suchen [22]
Bestattung 10. November 1982 Utica, New York nach diesem Ort suchen
Tod 8. November 1982 Utica, New York nach diesem Ort suchen [23]
Tod November 1982 Utica, Oneida, New York, USA nach diesem Ort suchen [24]
Wohnen 1930 Utica, Oneida, New York, USA nach diesem Ort suchen [25] [26]
Wohnen 1935 Utica, Oneida, New York nach diesem Ort suchen [27]
Wohnen 1. April 1940 Utica, Oneida, New York, USA nach diesem Ort suchen [28]
Wohnen 1900 Deerfield, Oneida, New York, USA nach diesem Ort suchen [29]
Wohnen 1938 Utica, New York, USA nach diesem Ort suchen [30]
Wohnen 1920 Utica Ward 16, Oneida, New York, USA nach diesem Ort suchen [31]
Wohnen 1910 Deerfield, Oneida, New York, USA nach diesem Ort suchen [32]
Wohnen 1. Juni 1915 Deerfield, Oneida, New York, United States nach diesem Ort suchen [33]
Race [34] [35] [36] [37] [38] [39] [40]
Heirat 17. Februar 1919 Utica , New York nach diesem Ort suchen [41]
Heirat 12. September 1942 St. Peter's Church, Utica, New York nach diesem Ort suchen [42]

Ehepartner und Kinder

Heirat Ehepartner Kinder
17. Februar 1919
Utica , New York
William Tobias KNITTEL
Heirat Ehepartner Kinder
12. September 1942
St. Peter's Church, Utica, New York
James Joseph CREEDON

Notizen zu dieser Person

Died at Broadacres. Home address 460 Trenton Ave., Utica, NY. Member of St. Paul's Episcopal Church.

Quellenangaben

1 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;
2 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
3 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 2A; Enumeration District: 67-96
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
4 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
5 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;
6 Social Security Death Index, Number: 092-12-6925; 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;
7 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
8 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
9 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
10 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
11 obituary, Obituary, Utica Observer Dispatch, Utica, New York, September 24, 1987, page 6A
12 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
13 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
14 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
15 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;
16 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
17 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 2A; Enumeration District: 67-96
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 Social Security Death Index, Number: 092-12-6925; 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;
19 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
20 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
21 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
22 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 obituary, Obituary, Utica Observer Dispatch, Utica, New York, September 24, 1987, page 6A
24 Social Security Death Index, Number: 092-12-6925; 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;
25 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
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; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
27 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 2A; Enumeration District: 67-96
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: Utica, Oneida, New York; Roll: T627_2862; Page: 2A; Enumeration District: 67-96
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
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 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
32 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
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: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
34 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
35 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 2A; Enumeration District: 67-96
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
36 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
37 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
38 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
39 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
40 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
41 New York, County Marriages, 1908-1935, At Familysearch.org
42 Wedding announcement

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