Wilhelm Albert Carl BURCHARD

Wilhelm Albert Carl BURCHARD

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Wilhelm Albert Carl BURCHARD [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 10. August 1879 Uelzen, Hannover, Deutschland nach diesem Ort suchen [12]
Geburt 25. Mai 1879 Uelzen, Hannover, Deutschland nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20] [21]
Bestattung 21. April 1937 Mount Oliver Cemetery nach diesem Ort suchen [22]
Tod 18. April 1937 Queens, new york nach diesem Ort suchen [23]
Wohnen 1. Juni 1915 New York, New York, New York, United States nach diesem Ort suchen [24]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Manhattan, New York, New York nach diesem Ort suchen [25]
Wohnen 1920 Manhattan Assembly District 16, New York, New York, USA nach diesem Ort suchen [26]
Wohnen 1. Juni 1925 New York, New York, New York, United States nach diesem Ort suchen [27]
Wohnen 1930 Manhattan, New York, New York, USA nach diesem Ort suchen [28]
Arrival 1889 [29] [30]
Arrival 6. April 1898 New York nach diesem Ort suchen [31] [32]
NaturalizationPetition New York, USA nach diesem Ort suchen [33]
Heirat 8. September 1901 Manhattan, New York, USA nach diesem Ort suchen [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
8. September 1901
Manhattan, New York, USA
Marie S JAHN

Notizen zu dieser Person

ausgewandert nach Amerika mit Familie,
Foto aus New York 402 E, 71 St. Fa. Zaklasnik

walsh + dolan family
daly family
booher/terpack family

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 22; City: New York; County: New York; Page: 30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1568; Page: 4A; Enumeration District: 1239; Image: 606.0; FHL microfilm: 2341303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 16, New York, New York; Roll: T625_1214; Page: 3A; Enumeration District: 1123; Image: 861
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 236
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: New York; Roll: 1786675; Draft Board: 142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 New York, New York, Marriage Index 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York, State and Federal Naturalization Records, 1794-1940, National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 16; City: New York; County: New York; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1937
Autor: Ancestry.com
12 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 22; City: New York; County: New York; Page: 30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1568; Page: 4A; Enumeration District: 1239; Image: 606.0; FHL microfilm: 2341303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 16, New York, New York; Roll: T625_1214; Page: 3A; Enumeration District: 1123; Image: 861
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 236
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: New York; Roll: 1786675; Draft Board: 142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 New York, State and Federal Naturalization Records, 1794-1940, National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 16; City: New York; County: New York; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1937
Autor: Ancestry.com
22 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1937
Autor: Ancestry.com
23 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Queens; Year: 1937
Autor: Ancestry.com
24 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 22; City: New York; County: New York; Page: 30
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: New York; Roll: 1786675; Draft Board: 142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 16, New York, New York; Roll: T625_1214; Page: 3A; Enumeration District: 1123; Image: 861
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 16; City: New York; County: New York; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1568; Page: 4A; Enumeration District: 1239; Image: 606.0; FHL microfilm: 2341303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1930 United States Federal Census, Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1568; Page: 4A; Enumeration District: 1239; Image: 606.0; FHL microfilm: 2341303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 1920 United States Federal Census, Year: 1920; Census Place: Manhattan Assembly District 16, New York, New York; Roll: T625_1214; Page: 3A; Enumeration District: 1123; Image: 861
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 New York, Naturalization Records, 1882-1944, The National Archives and Records Administration; Washington, D.C.; Petitions for Naturalization from the U.S. District Court for the Southern District of New York, 1897-1944; Series: M1972; Roll: 236
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 New York, State and Federal Naturalization Records, 1794-1940, National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
33 New York, State and Federal Naturalization Records, 1794-1940, National Archives and Records Administration; Washington, DC; ARC Title: Index to Petitions for Naturalizations Filed in Federal, State, and Local Courts in New York City, 1792-1906; NAI Number: 5700802; Record Group Title: Records of District Cour
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 New York, New York, Marriage Index 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel 7-2022
Beschreibung
Hochgeladen 2022-07-10 13:42:05.0
Einsender user's avatar Egmont Jürgen Giese
E-Mail egmont.giese@ewetel.net
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person