Lola GUTMANN

Characteristics

Type Value Date Place Sources
name Lola GUTMANN
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Events

Type Date Place Sources
death 24. December 1986
New Canaan, Fairfield, Connecticut Find persons in this place
[7] [9]
residence 1905
Schenectady Ward 4, Schenectady, New York Find persons in this place
[3]
residence 1910
Schenectady Ward 4, Schenectady, New York Find persons in this place
[2]
residence 1913
Schenectady, New York Find persons in this place
[12]
residence 1. June 1915
Schenectady Ward 2, Schenectady, New York Find persons in this place
[5]
residence 1920
Schenectady Ward 2, Schenectady, New York Find persons in this place
[1]
residence 17. May 1920
Schenectady, New York Find persons in this place
[6]
residence 8. April 1921
[10]
residence 1923
Ithaca, New York, USA Find persons in this place
[13]
residence 1. June 1925
Schenectady Ward 12, Schenectady, New York, United States Find persons in this place
[4]
residence 1930
Washington City, District of Columbia Find persons in this place
[8]
residence 1986
New Canaan, Fairfield, Connecticut Find persons in this place
[9]
birth 16. May 1903
Schenectady, New York Find persons in this place
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]
Arrival 1913
Cuxhaven; Southampton; Cherbourg; New York Find persons in this place
[12]
Departure 7. January 1913
[12]
Departure 1921
[11]
Arrival 22. September 1921
New York, New York Find persons in this place
[11]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Robert W HORTON

Sources

1 1920 United States Federal Census, Year: 1920; Census Place: Schenectady Ward 2, Schenectady, New York; Roll: T625_1262; Page: 1B; Enumeration District: 132; Image: 845
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2009. Images reproduced by FamilySearch. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chic
 
2 1910 United States Federal Census, Year: 1910; Census Place: Schenectady Ward 4, Schenectady, New York; Roll: T624_1077; Page: 10A; Enumeration District: 0185; FHL microfilm: 1375090
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
 
3 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Schenectady Ward 04; County: Schenectady; Page: 31
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Schenectady Ward 12; County: Schenectady; Page: 4
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - State population census schedules, 1925. Albany, New York: New York State Archives.Original data: State population census schedules, 1925. Albany, New York: New York S
 
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Schenectady Ward 02; County: Schenectady; Page: 17
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - State population census schedules, 1915. Albany, New York: New York State Archives.Original data: State population census schedules, 1915. Albany, New York: New York S
 
6 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 1213; Volume #: Roll 1213 - Certificates: 36376-36749, 17 May 1920-17 May 1920
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2007.Ursprüngliche Daten - Passport Applications, 1795-1905; (National Archives Microfilm Publication M1372, 694 rolls); General Records of the Department of State, Record Group 59; N
 
7 Social Security Death Index, Number: 578-07-7346; Issue State: District of Columbia; Issue Date: Before 1951
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 1930 United States Federal Census, Year: 1930; Census Place: Washington, Washington, District of Columbia; Roll: 293; Page: 1A; Enumeration District: 0052; Image: 514.0; FHL microfilm: 2340028
Author: Ancestry.com
Publication: 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
 
9 Connecticut Death Index, 1949-2001
Author: Connecticut Department of Health
Publication: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D
 
10 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Applications for Certicate of Identity U.S. Citizens in Germany; Box #: 4795; Volume #: Volume 001: Jun 1920-Apr 1921
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2007.Ursprüngliche Daten - Passport Applications, 1795-1905; (National Archives Microfilm Publication M1372, 694 rolls); General Records of the Department of State, Record Group 59; N
 
11 New York Passenger Lists, 1820-1957, Year: 1921; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3026; Line: 25; Page Number: 15
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
 
12 Hamburg Passenger Lists, 1850-1934, Staatsarchiv Hamburg; Hamburg, Deutschland; Hamburger Passagierlisten; Microfilm No.: K_1827
Author: Staatsarchiv Hamburg
Publication: Ancestry.com Operations Inc
 
13 U.S. School Yearbooks
Publication: Ancestry.com. U.S. School Yearbooks [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
 

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