Lenora Myrtle TOZIER

Lenora Myrtle TOZIER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Lenora Myrtle TOZIER [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 3. Juni 1897 Hudson, Maine nach diesem Ort suchen [14] [15] [16] [17] [18]
Tod 22. März 1957 San Francisco, California nach diesem Ort suchen [19] [20]
Wohnen 1900 Hudson, Penobscot, Maine, USA nach diesem Ort suchen [21]
Wohnen 1920 Detroit, Somerset, Maine nach diesem Ort suchen [22]
Wohnen 1930 Yarmouth, Cumberland, Maine nach diesem Ort suchen [23]
Wohnen 1942 San Francisco, California, USA nach diesem Ort suchen [24]
Heirat 1920

Ehepartner und Kinder

Heirat Ehepartner Kinder
1920
Henry H. COOKSON

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Trees
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 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
3 California Death Index, 1940-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2000.Original data - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.Original d
4 1920 United States Federal Census, Year: 1920; Census Place: Detroit, Somerset, Maine; Roll: T625_648; Page: 3B; Enumeration District: 102; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
5 1930 United States Federal Census, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
6 1900 United States Federal Census, Year: 1900; Census Place: Hudson, Penobscot, Maine; Roll: 597; Page: 11B; Enumeration District: 0069; FHL microfilm: 1240597
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
7 U.S. Veterans Gravesites, ca.1775-2006
Autor: National Cemetery Administration
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - National Cemetery Administration. Nationwide Gravesite Locator.Original data: National Cemetery Administration. Nationwide Gravesite Locator
8 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
9 California Death Index, 1940-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2000.Original data - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.Original d
10 1920 United States Federal Census, Year: 1920; Census Place: Detroit, Somerset, Maine; Roll: T625_648; Page: 3B; Enumeration District: 102; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
11 1930 United States Federal Census, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
12 1900 United States Federal Census, Year: 1900; Census Place: Hudson, Penobscot, Maine; Roll: 597; Page: 11B; Enumeration District: 0069; FHL microfilm: 1240597
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
13 U.S. Veterans Gravesites, ca.1775-2006
Autor: National Cemetery Administration
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - National Cemetery Administration. Nationwide Gravesite Locator.Original data: National Cemetery Administration. Nationwide Gravesite Locator
14 California Death Index, 1940-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2000.Original data - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.Original d
15 1920 United States Federal Census, Year: 1920; Census Place: Detroit, Somerset, Maine; Roll: T625_648; Page: 3B; Enumeration District: 102; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
16 1930 United States Federal Census, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
17 1900 United States Federal Census, Year: 1900; Census Place: Hudson, Penobscot, Maine; Roll: 597; Page: 11B; Enumeration District: 0069; FHL microfilm: 1240597
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
18 U.S. Veterans Gravesites, ca.1775-2006
Autor: National Cemetery Administration
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - National Cemetery Administration. Nationwide Gravesite Locator.Original data: National Cemetery Administration. Nationwide Gravesite Locator
19 California Death Index, 1940-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2000.Original data - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.Original d
20 U.S. Veterans Gravesites, ca.1775-2006
Autor: National Cemetery Administration
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - National Cemetery Administration. Nationwide Gravesite Locator.Original data: National Cemetery Administration. Nationwide Gravesite Locator
21 1900 United States Federal Census, Year: 1900; Census Place: Hudson, Penobscot, Maine; Roll: 597; Page: 11B; Enumeration District: 0069; FHL microfilm: 1240597
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
22 1920 United States Federal Census, Year: 1920; Census Place: Detroit, Somerset, Maine; Roll: T625_648; Page: 3B; Enumeration District: 102; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
23 1930 United States Federal Census, Year: 1930; Census Place: Yarmouth, Cumberland, Maine; Roll: ; Page: ; Enumeration District: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
24 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

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-28 08:13:13.0
Einsender user's avatar Annie Schuman Gegan
E-Mail annegegan3042@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person