Margareta "Margot" HAMMER

Margareta "Margot" HAMMER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Margareta "Margot" HAMMER
Name Margarita Margaret Margrett Margareta Margot HAMMER [3] [4] [5] [6] [7] [8] [9]
Name Margot HAMMER

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. April 1898 Trinidad and Tobago nach diesem Ort suchen [10] [11] [12] [13]
Tod 6. September 1953 Los Angeles, California, USA nach diesem Ort suchen [14]
Wohnen 1920 Richmond Assembly District 2, Richmond, New York nach diesem Ort suchen [15]
Wohnen 1. Juni 1925 New York, Richmond, New York nach diesem Ort suchen [16]
Wohnen 1930 Richmond, Richmond, New York nach diesem Ort suchen [17]
Wohnen Germany nach diesem Ort suchen [18]
Arrival 1913 [19]
Arrival 20. Dezember 1913 New York, New York nach diesem Ort suchen [20]
NaturalizationDeclaration 29. Oktober 1947 Los Angeles, California, USA nach diesem Ort suchen
Departure Hamburg nach diesem Ort suchen [21]
Heirat 12. November 1928 Richmond, New York, USA nach diesem Ort suchen [22]

Ehepartner und Kinder

Heirat Ehepartner Kinder
12. November 1928
Richmond, New York, USA
Hermann Hinrich "Henry-Harry-Harold" BRECKWOLDT

Quellenangaben

1 New York, New York, Marriage Indexes 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2
3 1920 United States Federal Census, Year: 1920; Census Place: Richmond Assembly District 2, Richmond, New York; Roll: T625_1239; Page: 1A; Enumeration District: 1593; Image: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
4 New York Passenger Lists, 1820-1957, Year: 1955; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8552; Line: 18; Page Number: 73
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
5 1930 United States Federal Census, Year: 1930; Census Place: Richmond, Richmond, New York; Roll: 1614; Page: 8A; Enumeration District: 0169; Image: 433.0; FHL microfilm: 2341348
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
6 California Death Index, 1940-1997, Date: 1953-09-06
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics
7 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 09; Assembly District: 02; City: New York; County: Richmond; Page: 14
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
8 California, Naturalization Records, 1940-1991, National Archives at Riverside; Riverside, California; NAI Number: 618171; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 New York, New York, Marriage Indexes 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 1930 United States Federal Census, Year: 1930; Census Place: Richmond, Richmond, New York; Roll: 1614; Page: 8A; Enumeration District: 0169; Image: 433.0; FHL microfilm: 2341348
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
11 California Death Index, 1940-1997, Date: 1953-09-06
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics
12 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 09; Assembly District: 02; City: New York; County: Richmond; Page: 14
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
13 California, Naturalization Records, 1940-1991, National Archives at Riverside; Riverside, California; NAI Number: 618171; Record Group Title: 21; Record Group Number: Records of District Courts of the United States, 1685-2009
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 California Death Index, 1940-1997, Date: 1953-09-06
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics
15 1920 United States Federal Census, Year: 1920; Census Place: Richmond Assembly District 2, Richmond, New York; Roll: T625_1239; Page: 1A; Enumeration District: 1593; Image: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
16 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 09; Assembly District: 02; City: New York; County: Richmond; Page: 14
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
17 1930 United States Federal Census, Year: 1930; Census Place: Richmond, Richmond, New York; Roll: 1614; Page: 8A; Enumeration District: 0169; Image: 433.0; FHL microfilm: 2341348
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
18 New York Passenger Lists, 1820-1957, Year: 1955; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8552; Line: 18; Page Number: 73
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
19 1920 United States Federal Census, Year: 1920; Census Place: Richmond Assembly District 2, Richmond, New York; Roll: T625_1239; Page: 1A; Enumeration District: 1593; Image: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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
20 New York Passenger Lists, 1820-1957, Year: 1955; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8552; Line: 18; Page Number: 73
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
21 New York Passenger Lists, 1820-1957, Year: 1955; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 8552; Line: 18; Page Number: 73
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
22 New York, New York, Marriage Indexes 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

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