Clara Maria EVA von FORCKENBECK

Clara Maria EVA von FORCKENBECK

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Clara Maria EVA von FORCKENBECK [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 13. Juli 1894 Cottbus nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Tod 23. November 1973 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [18] [19] [20]
Wohnen 1930 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [21]
Wohnen 1935 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [22]
Wohnen 1. April 1940 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [23]
Wohnen 1973 Greenwich, Fairfield, Connecticut nach diesem Ort suchen [24]
Arrival 24. Dezember 1921 New York nach diesem Ort suchen [25] [26]
NaturalizationPetition 20. Januar 1926 Bridgeport, Fairfield, Connecticut nach diesem Ort suchen [27]
Departure 9. September 1938 Bremen nach diesem Ort suchen [28]
Arrival 15. September 1938 New York, New York nach diesem Ort suchen [29]
Heirat 20. Februar 1924 New York nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
20. Februar 1924
New York
Ewald Heinrich (Henry) SCHNIEWIND

Quellenangaben

1
2 Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 12/1893 - 9/1906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 Social Security Death Index, Number: 124-20-6316; Issue State: New York; 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.
4 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: 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
5 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
6 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Roll: 257; Page: 3B; Enumeration District: 0134; Image: 740.0; FHL microfilm: 2339992
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
7 1940 United States Federal Census (Beta), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: T627_496; Page: 15B; Enumeration District: 1-56
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
8 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6217; Line: 5; Page Number: 47
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 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 12/1893 - 9/1906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Social Security Death Index, Number: 124-20-6316; Issue State: New York; 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.
13 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: 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
14 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Roll: 257; Page: 3B; Enumeration District: 0134; Image: 740.0; FHL microfilm: 2339992
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
15 1940 United States Federal Census (Beta), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: T627_496; Page: 15B; Enumeration District: 1-56
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
16 New York Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6217; Line: 5; Page Number: 47
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 Web: Netherlands, GenealogieOnline Trees Index, 1000-2015
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Social Security Death Index, Number: 124-20-6316; Issue State: New York; 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.
19 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: 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
20 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
21 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Roll: 257; Page: 3B; Enumeration District: 0134; Image: 740.0; FHL microfilm: 2339992
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
22 1940 United States Federal Census (Beta), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: T627_496; Page: 15B; Enumeration District: 1-56
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
23 1940 United States Federal Census (Beta), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: T627_496; Page: 15B; Enumeration District: 1-56
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 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: 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
25 Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 12/1893 - 9/1906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Roll: 257; Page: 3B; Enumeration District: 0134; Image: 740.0; FHL microfilm: 2339992
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
27 Connecticut, Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 12/1893 - 9/1906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 New York Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6217; Line: 5; Page Number: 47
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: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6217; Line: 5; Page Number: 47
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