Gisela Benita Maximiliane WARBURG

Characteristics

Type Value Date Place Sources
name Gisela Benita Maximiliane WARBURG
[2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28]

Events

Type Date Place Sources
death 4. July 1991
Cambridge, Middlesex, Massachusetts Find persons in this place
[3] [7] [15]
residence 1933
[12]
residence 1935
[2]
residence 1939
[23] [24]
residence 1. April 1940
New York, New York, New York, USA Find persons in this place
[2]
residence 7. September 1943
[22]
residence 1944
Cambridge, Middlesex, Massachusetts Find persons in this place
[17]
residence 1947
Boston, Massachusetts Find persons in this place
[20]
residence 1948
Boston, Massachusetts Find persons in this place
[21]
residence 1953
Boston, Massachusetts Find persons in this place
[19]
residence 1956
Boston, Massachusetts Find persons in this place
[5]
residence 1957
Boston, Massachusetts Find persons in this place
[13]
residence 1959
Boston, Massachusetts Find persons in this place
[14]
residence 1960
Boston, Massachusetts Find persons in this place
[18]
residence 1989
Cambridge, Middlesex, Massachusetts Find persons in this place
[4]
birth 5. May 1912
[2] [3] [4] [6] [7] [8] [9] [10] [11] [12] [15] [22] [23] [24] [25] [26] [27] [28]
Departure 1933
Cherbourg, France Find persons in this place
[12]
Arrival 14. November 1933
New York, New York Find persons in this place
[12]
Departure 1938
Southampton, England Find persons in this place
[25]
Arrival 5. September 1938
New York, New York Find persons in this place
[25]
Arrival 20. November 1938
Buffalo, Erie, New York Find persons in this place
[9]
Departure 1939
New York, New York Find persons in this place
[8]
Departure 1939
Southampton, England Find persons in this place
[23] [24]
Arrival 10. July 1939
Southampton, England Find persons in this place
[8] [23]
Departure 23. October 1939
Southampton, England Find persons in this place
[11]
Arrival 1. November 1939
New York, New York Find persons in this place
[24]
Departure 1947
Southampton, England Find persons in this place
[6]
Arrival 7. April 1947
New York, New York Find persons in this place
[6]
Departure 1948
Cherbourg, France Find persons in this place
[26]
Arrival 20. April 1948
New York, New York Find persons in this place
[26]
Departure 1950
[27]
Arrival 11. April 1950
New York, New York to Southampton, England Find persons in this place
[27]
Departure 1953
Southampton, England Find persons in this place
[28]
Arrival 4. September 1953
New York, New York Find persons in this place
[28]
marriage 30. July 1943
New York, New York Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
30. July 1943
New York, New York
Charles Edward WYZANSKI

Sources

1
 
2 1940 United States Federal Census (Beta), Year: 1940; Census Place: New York, New York, New York; Roll: T627_2657; Page: 8A; Enumeration District: 31-1388
Author: Ancestry.com
Publication: 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
 
3 Massachusetts Death Index, 1970-2003
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Ursprüngliche Daten - State of Massachusetts. Massachusetts Death Index, 1970-2003. Boston, MA, USA: Commonwealth of Massachusetts Department of Health Services, 2005.Ursprüngliche
 
4 U.S. Public Records Index, Volume 1
Author: Ancestry.com
Publication: 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
 
5 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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 New York Passenger Lists, 1820-1957, Year: 1947; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7319; Line: 14; Page Number: 21
Author: Ancestry.com
Publication: 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
 
7 Social Security Death Index, Number: 010-36-6565; Issue State: Massachusetts; Issue Date: 1962
Author: Ancestry.com
Publication: 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.
 
8 UK Incoming Passenger Lists, 1878-1960, Class: BT26; Piece: 1185; Item: 43
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
9 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Alien Arrivals at Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954; National Archives Microfilm Publication: M1480; Record Group Title: Records of th
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration. See Full Source Citations.Ursp
 
10 The Boston Jewish Advocate Index to Obituary Notices, 1905-2007
Author: David Rosen, comp
Publication: Ancestry.com Operations Inc
 
11 UK, Outward Passenger Lists, 1890-1960
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 New York Passenger Lists, 1820-1957, Year: 1933; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5416; Line: 2; Page Number: 109
Author: Ancestry.com
Publication: 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
 
13 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
15 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
16 The Boston Jewish Advocate Wedding Announcements, 1905-2007
Author: David Rosen, comp
Publication: Ancestry.com Operations Inc
 
17 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
18 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
19 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
20 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
21 U.S. City Directories (Beta)
Author: Ancestry.com
Publication: 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
 
22 U.S. Naturalization Records Indexes, 1794-1995, National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions and Records of the U.S. District Court, 1906-1966, and the U.S. Circuit Court, 1906-1911, for the District of Massachusetts; Microfilm Serial
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2007.Ursprüngliche Daten - National Archives and Records Administration (NARA) Microfilm Publications; Records of District Courts of the United States, Record Group 21; National Archi
 
23 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6349; Line: 9; Page Number: 55
Author: Ancestry.com
Publication: 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
 
24 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6415; Line: 23; Page Number: 205
Author: Ancestry.com
Publication: 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
 
25 New York Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6211; Line: 1; Page Number: 8
Author: Ancestry.com
Publication: 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
 
26 New York Passenger Lists, 1820-1957, Year: 1948; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7581; Line: 14; Page Number: 168
Author: Ancestry.com
Publication: 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
 
27 New York Passenger Lists, 1820-1957, Year: 1950; Arrival: New York, New York to Southampton, England; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7816; Line: 10; Page Number: 82
Author: Ancestry.com
Publication: 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
 
28 New York Passenger Lists, 1820-1957, Year: 1953; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8359; Line: 8; Page Number: 130
Author: Ancestry.com
Publication: 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
 

files

Title Weule-Woile-Datenbank 2022
Description
Id 62203
Upload date 2022-02-13 20:53:23.0
Submitter user's avatar Reinhard Weule visit the user's profile page
email reinhard.weule@t-online.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person