George Wesley CREASER

George Wesley CREASER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name George Wesley CREASER
Name George CRESTER [1]
Name George W CREASER [2]
Name George W CREASER [3]
Name George CREASER [4]
Name George W CREASER [5]
Name George Whesley CREASER [6]
Name George CREASER [7]
Name George CREASER [8]
Name George CREASER [9]
Name George W. CREASER [10]
Name George CONNOR [11]
Name George CREASER [12]
Beruf Teamster [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 30. August 1869 Plattsburg, New York nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20]
Geburt etwa 1869 New York nach diesem Ort suchen [21]
Geburt etwa 1869 New York nach diesem Ort suchen [22]
Geburt etwa 1870 New York nach diesem Ort suchen [23]
Geburt etwa 1869 New York nach diesem Ort suchen [24]
Geburt etwa 1870 Ethenburg, NY nach diesem Ort suchen [25]
Geburt etwa 1870 New York nach diesem Ort suchen [26]
Geburt etwa 1872 United States nach diesem Ort suchen [27]
Geburt August 1870 New York nach diesem Ort suchen [28]
Geburt etwa 1870 New York nach diesem Ort suchen [29]
Geburt etwa 1870 New York nach diesem Ort suchen [30]
Geburt etwa 1870 United States nach diesem Ort suchen [31]
Tod 2. Dezember 1942 Clinton, New York nach diesem Ort suchen [32] [33]
Wohnen 1. April 1940 Kirkland, Oneida, New York, USA nach diesem Ort suchen [34]
Wohnen 1935 Kirkland, Oneida, New York nach diesem Ort suchen [35]
Wohnen 1930 Utica, Oneida, New York, USA nach diesem Ort suchen [36]
Wohnen 1. Juni 1885 Lowell, Marshall, Dakota Territory nach diesem Ort suchen [37]
Wohnen 1870 Ellenburg, Clinton, New York, United States nach diesem Ort suchen [38]
Wohnen 1925 Utica, New York, USA nach diesem Ort suchen [39]
Wohnen 1910 New Hartford, Oneida, New York, USA nach diesem Ort suchen [40]
Wohnen 1. Juni 1925 New Hartford, Oneida, New York, United States nach diesem Ort suchen [41]
Wohnen 1900 Utica Ward 9, Oneida, New York, USA nach diesem Ort suchen [42]
Wohnen 1880 Bath, Clinton, Michigan, USA nach diesem Ort suchen [43]
Wohnen 1920 New Hartford, Oneida, New York, USA nach diesem Ort suchen [44]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, United States nach diesem Ort suchen [45]
Race [46] [47] [48] [49] [50] [51] [52] [53] [54] [55]
Heirat 15. September 1897 Utica, New York nach diesem Ort suchen
Heirat 28. Mai 1925 Welland, Ontario, Canada nach diesem Ort suchen [56]
Heirat 1924 [57]
Heirat 28. Mai 1925 [58]

Ehepartner und Kinder

Heirat Ehepartner Kinder
15. September 1897
Utica, New York
Minneta (Minnie) WOLFF
Heirat Ehepartner Kinder
28. Mai 1925
Welland, Ontario, Canada

Notizen zu dieser Person

George was listed as a dairyman in the 1900 Utica 9th Ward Census. He had lived in New Hartford for ten years where he had been employed by the village. He had lived in the Town of Kirkland for the last ten years and operated a farm in Upper Post St. for four years. He was a member of the Clinton Grange.

Quellenangaben

1 1940 United States Federal Census, Year: 1940; Census Place: Kirkland, Oneida, New York; Roll: T627_2700; Page: 5A; Enumeration District: 33-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
2 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 9A; Enumeration District: 0149; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
3 South Dakota, Territorial Census, 1885
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
4 1870 United States Federal Census, Year: 1870; Census Place: Ellenburg, Clinton, New York; Roll: M593_918; Page: 338B; Image: 689; Family History Library Film: 552417
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
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 Ontario, Canada Marriages, 1801-1928, Archives of Ontario; Series: MS932; Reel: 734
Autor: Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Ontario, Canada. Registrations of Marriages, 1869-1928. MS932, Reels 1-833, 850-880. Archives of Ontario, Toronto.Ontario, Canada. Marriage License Books, 1907-1910. M;
7 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; 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;
8 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 02; City: New Hartford; County: Oneida; Page: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
9 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
10 1880 United States Federal Census, Year: 1880; Census Place: Bath, Clinton, Michigan; Roll: 576; Family History Film: 1254576; Page: 264C; Enumeration District: 042; Image: 0536
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
11 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
12 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 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;
14 1900, Utica, 9th Ward
15 Kate Hagan
16 obituary
17 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 9A; Enumeration District: 0149; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
18 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; 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;
19 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
20 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
21 1940 United States Federal Census, Year: 1940; Census Place: Kirkland, Oneida, New York; Roll: T627_2700; Page: 5A; Enumeration District: 33-24
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; Roll: 1623; Page: 9A; Enumeration District: 0149; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
23 South Dakota, Territorial Census, 1885
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
24 1870 United States Federal Census, Year: 1870; Census Place: Ellenburg, Clinton, New York; Roll: M593_918; Page: 338B; Image: 689; Family History Library Film: 552417
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
25 Ontario, Canada Marriages, 1801-1928, Archives of Ontario; Series: MS932; Reel: 734
Autor: Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Ontario, Canada. Registrations of Marriages, 1869-1928. MS932, Reels 1-833, 850-880. Archives of Ontario, Toronto.Ontario, Canada. Marriage License Books, 1907-1910. M;
26 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; 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;
27 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 02; City: New Hartford; County: Oneida; Page: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
29 1880 United States Federal Census, Year: 1880; Census Place: Bath, Clinton, Michigan; Roll: 576; Family History Film: 1254576; Page: 264C; Enumeration District: 042; Image: 0536
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
30 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
31 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
32 Kate Hagan
33 obituary
34 1940 United States Federal Census, Year: 1940; Census Place: Kirkland, Oneida, New York; Roll: T627_2700; Page: 5A; Enumeration District: 33-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
35 1940 United States Federal Census, Year: 1940; Census Place: Kirkland, Oneida, New York; Roll: T627_2700; Page: 5A; Enumeration District: 33-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
36 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 9A; Enumeration District: 0149; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
37 South Dakota, Territorial Census, 1885
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
38 1870 United States Federal Census, Year: 1870; Census Place: Ellenburg, Clinton, New York; Roll: M593_918; Page: 338B; Image: 689; Family History Library Film: 552417
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
39 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;
40 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; 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;
41 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 02; City: New Hartford; County: Oneida; Page: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
42 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
43 1880 United States Federal Census, Year: 1880; Census Place: Bath, Clinton, Michigan; Roll: 576; Family History Film: 1254576; Page: 264C; Enumeration District: 042; Image: 0536
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
44 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
45 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
46 1940 United States Federal Census, Year: 1940; Census Place: Kirkland, Oneida, New York; Roll: T627_2700; Page: 5A; Enumeration District: 33-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
47 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 9A; Enumeration District: 0149; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
48 South Dakota, Territorial Census, 1885
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
49 1870 United States Federal Census, Year: 1870; Census Place: Ellenburg, Clinton, New York; Roll: M593_918; Page: 338B; Image: 689; Family History Library Film: 552417
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
50 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; 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;
51 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 02; City: New Hartford; County: Oneida; Page: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
52 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
53 1880 United States Federal Census, Year: 1880; Census Place: Bath, Clinton, Michigan; Roll: 576; Family History Film: 1254576; Page: 264C; Enumeration District: 042; Image: 0536
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
54 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
55 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
56 Ontario, Canada Marriages, 1801-1928, Archives of Ontario; Series: MS932; Reel: 734
Autor: Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Ontario, Canada. Registrations of Marriages, 1869-1928. MS932, Reels 1-833, 850-880. Archives of Ontario, Toronto.Ontario, Canada. Marriage License Books, 1907-1910. M;
57 obituary
58 Ontario, Canada Marriages, 1801-1928, Archives of Ontario; Series: MS932; Reel: 734
Autor: Ancestry.com and Genealogical Research Library (Brampton, Ontario, Canada)
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Ontario, Canada. Registrations of Marriages, 1869-1928. MS932, Reels 1-833, 850-880. Archives of Ontario, Toronto.Ontario, Canada. Marriage License Books, 1907-1910. M;

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