Ignatz ZIPFEL

Ignatz ZIPFEL

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Ignatz ZIPFEL [2] [3] [4] [5] [6] [7]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. Oktober 1877 Gundershoffen, Kreis Hagenau, Elsaß, Germany nach diesem Ort suchen [8] [9] [10] [11] [12] [13]
Tod vor 1937 Hartford, Connecticut, USA nach diesem Ort suchen
Wohnen 20. Oktober 1900 Connecticut nach diesem Ort suchen [14]
Wohnen 1910 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [15]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 New London, Connecticut nach diesem Ort suchen [16]
Wohnen 1920 Lebanon, New London, Connecticut nach diesem Ort suchen [17]
Wohnen 1930 Hartford, Hartford, Connecticut nach diesem Ort suchen [18]
Arrival 4. September 1893 New York, New York nach diesem Ort suchen [19]
Departure vor 4. September 1893 Le Havre, France nach diesem Ort suchen [20]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Lulu A.

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Trees
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 New York Passenger Lists, 1820-1957, Year: 1893; Arrival: , ; Microfilm serial: M237; Microfilm roll: M237_617; Line: 21; List number: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, R
3 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570297; Draft Board: 11.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admini
4 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
5 1920 United States Federal Census, Year: 1920; Census Place: Lebanon, New London, Connecticut; Roll: T625_196; Page: 2A; Enumeration District: 251; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Reco
6 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical SocietyCalifornia State Genealogic
7 1930 United States Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 27A; Enumeration District: 68; Image: 321.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626,
8 New York Passenger Lists, 1820-1957, Year: 1893; Arrival: , ; Microfilm serial: M237; Microfilm roll: M237_617; Line: 21; List number: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, R
9 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570297; Draft Board: 11.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admini
10 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
11 1920 United States Federal Census, Year: 1920; Census Place: Lebanon, New London, Connecticut; Roll: T625_196; Page: 2A; Enumeration District: 251; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Reco
12 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical SocietyCalifornia State Genealogic
13 1930 United States Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 27A; Enumeration District: 68; Image: 321.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626,
14 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Anchorage Genealogical SocietyCalifornia State Genealogic
15 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
16 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570297; Draft Board: 11.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admini
17 1920 United States Federal Census, Year: 1920; Census Place: Lebanon, New London, Connecticut; Roll: T625_196; Page: 2A; Enumeration District: 251; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Reco
18 1930 United States Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 27A; Enumeration District: 68; Image: 321.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626,
19 New York Passenger Lists, 1820-1957, Year: 1893; Arrival: , ; Microfilm serial: M237; Microfilm roll: M237_617; Line: 21; List number: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, R
20 New York Passenger Lists, 1820-1957, Year: 1893; Arrival: , ; Microfilm serial: M237; Microfilm roll: M237_617; Line: 21; List number: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, R

Datenbank

Titel Zipfel Antoine, Auswanderer (1871) von Schweighouse-sur-Moder, Bas-Rhin, Alsace nach St. Louis, Missouri
Beschreibung Antoine "Anton" Zipfel von Schweighouse-sur-Moder ist ein direkter Vorfahr des Bischofs Paul Zipfel von Bismarck, North Dakota, USA
Hochgeladen 2022-10-28 09:55:30.0
Einsender user's avatar Andreas Zipfel-Waag
E-Mail andreas.waag@web.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person