Gordon George EKLUND

Gordon George EKLUND

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Gordon George EKLUND [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 22. Februar 1920 South Dakota nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Bestattung 1983 Ansonia, New Haven, Connecticut nach diesem Ort suchen [18]
Tod 13. Februar 1983 Prospect, Jefferson, Kentucky nach diesem Ort suchen [19] [20] [21]
Wohnen 1930 Ansonia, New Haven, Connecticut nach diesem Ort suchen [22]
Wohnen 1935 Ansonia, New Haven, Connecticut nach diesem Ort suchen [23]
Wohnen 1. April 1940 Ansonia, New Haven, Connecticut nach diesem Ort suchen [24]
Wohnen 1945 Ansonia; Derby; Shelton; Seymour, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1947 Ansonia, New Haven, Connecticut nach diesem Ort suchen [26]
Wohnen 1971 Louisville, KY nach diesem Ort suchen [27]
Departure 1945 Le Havre, France nach diesem Ort suchen [28]
Arrival 18. Oktober 1945 New York, New York nach diesem Ort suchen [29]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Florence J POWE

Quellenangaben

1
2 1930 United States Federal Census, Year: 1930; Census Place: Ansonia, New Haven, Connecticut; Roll: 272; Page: 8B; Enumeration District: 0114; Image: 394.0; FHL microfilm: 2340007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
3 1940 United States Federal Census (Beta), Year: 1940; Census Place: Ansonia, New Haven, Connecticut; Roll: T627_514; Page: 3B; Enumeration District: 5-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
4 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 Social Security Death Index, Number: 044-07-6325; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
6 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
7 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
8 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
9 New York Passenger Lists, 1820-1957, Year: 1945; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7018; Line: 33; Page Number: 233
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - 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
10 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 1930 United States Federal Census, Year: 1930; Census Place: Ansonia, New Haven, Connecticut; Roll: 272; Page: 8B; Enumeration District: 0114; Image: 394.0; FHL microfilm: 2340007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
12 1940 United States Federal Census (Beta), Year: 1940; Census Place: Ansonia, New Haven, Connecticut; Roll: T627_514; Page: 3B; Enumeration District: 5-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
13 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 Social Security Death Index, Number: 044-07-6325; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
15 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
16 New York Passenger Lists, 1820-1957, Year: 1945; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7018; Line: 33; Page Number: 233
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - 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
17 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 Social Security Death Index, Number: 044-07-6325; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2010.Ursprüngliche Daten - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Ursprüngliche Daten: Social Security Administration.
21 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1930 United States Federal Census, Year: 1930; Census Place: Ansonia, New Haven, Connecticut; Roll: 272; Page: 8B; Enumeration District: 0114; Image: 394.0; FHL microfilm: 2340007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
23 1940 United States Federal Census (Beta), Year: 1940; Census Place: Ansonia, New Haven, Connecticut; Roll: T627_514; Page: 3B; Enumeration District: 5-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
24 1940 United States Federal Census (Beta), Year: 1940; Census Place: Ansonia, New Haven, Connecticut; Roll: T627_514; Page: 3B; Enumeration District: 5-2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
25 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
26 U.S. City Directories (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
27 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Merlin Data Publishing Corporation, comp. Voter Registration Lists, Public Record Filings, Historical Residential Records, and Other Household Database List
28 New York Passenger Lists, 1820-1957, Year: 1945; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7018; Line: 33; Page Number: 233
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - 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
29 New York Passenger Lists, 1820-1957, Year: 1945; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7018; Line: 33; Page Number: 233
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - 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

Datenbank

Titel Weule-Woile-Datenbank 2022
Beschreibung
Hochgeladen 2022-02-13 20:53:23.0
Einsender user's avatar Reinhard Weule
E-Mail reinhard.weule@t-online.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person