Peter DOERHOEFER

Peter DOERHOEFER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Peter DOERHOEFER [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 16. Februar 1816 Germany nach diesem Ort suchen [14] [15] [16] [17] [18] [19]
Bestattung Louisville, Jefferson County, Kentucky, USA nach diesem Ort suchen [20]
Tod 18. September 1902 Louisville, Jefferson, Kentucky, United States nach diesem Ort suchen [21] [22]
Wohnen 1860 New Albany Ward 1, Floyd, Indiana, United States nach diesem Ort suchen [23]
Wohnen 1870 New Albany Ward 1, Floyd, Indiana, United States nach diesem Ort suchen [24]
Wohnen 1900 Louisville city, Jefferson, Kentucky nach diesem Ort suchen [25]
Wohnen Indiana nach diesem Ort suchen [26]
Arrival 1851 [27]
Heirat 1847 [28] [29]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1847
Katharina SEIBEL

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 Kentucky Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
3 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors.Original data - Alphabetical Index to Declarations of Intention of the U.S. District Court for the Souther
4 1870 United States Federal Census, Year: 1870; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - 1870. United States. Ninth Census of the United States, 1870. Washington, D.C. National Archives and Records Administration. M593, RG29, 1,761 rolls.Minnesota. Minnesota
5 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,
6 1860 United States Federal Census, Year: 1860; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: ; Page: 178; Image: 182.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C.: National Archives and Records Administration, 1860. M653, 1,4
7 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Kentucky Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
9 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors.Original data - Alphabetical Index to Declarations of Intention of the U.S. District Court for the Souther
10 1870 United States Federal Census, Year: 1870; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - 1870. United States. Ninth Census of the United States, 1870. Washington, D.C. National Archives and Records Administration. M593, RG29, 1,761 rolls.Minnesota. Minnesota
11 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,
12 1860 United States Federal Census, Year: 1860; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: ; Page: 178; Image: 182.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C.: National Archives and Records Administration, 1860. M653, 1,4
13 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 Kentucky Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
15 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors.Original data - Alphabetical Index to Declarations of Intention of the U.S. District Court for the Souther
16 1870 United States Federal Census, Year: 1870; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - 1870. United States. Ninth Census of the United States, 1870. Washington, D.C. National Archives and Records Administration. M593, RG29, 1,761 rolls.Minnesota. Minnesota
17 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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 1860 United States Federal Census, Year: 1860; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: ; Page: 178; Image: 182.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C.: National Archives and Records Administration, 1860. M653, 1,4
19 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Kentucky Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2007.Original data - Kentucky. Kentucky Birth, Marriage and Death Records – Microfilm (1852-1910). Microfilm rolls #994027-994058. Kentucky Department for Libraries and Archives, Frankfort,
22 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 1860 United States Federal Census, Year: 1860; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: ; Page: 178; Image: 182.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2004.Original data - United States of America, Bureau of the Census. Eighth Census of the United States, 1860. Washington, D.C.: National Archives and Records Administration, 1860. M653, 1,4
24 1870 United States Federal Census, Year: 1870; Census Place: New Albany Ward 1, Floyd, Indiana; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2003.Original data - 1870. United States. Ninth Census of the United States, 1870. Washington, D.C. National Archives and Records Administration. M593, RG29, 1,761 rolls.Minnesota. Minnesota
25 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,
26 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors.Original data - Alphabetical Index to Declarations of Intention of the U.S. District Court for the Souther
27 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,
28 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,
29 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T623_533; Page: 24B; Enumeration District: 141.
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,

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-02 03:54:18.0
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