Hermann Joseph WESSELS

Hermann Joseph WESSELS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Hermann Joseph WESSELS [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 20. Dezember 1864 Scharrel, Cloppenburg, Niedersachen, Deutschland nach diesem Ort suchen
Geburt 19. Dezember 1864 Scharrel, Cloppenburg, Niedersachen, Deutschland nach diesem Ort suchen [31] [32] [33] [34] [35] [36] [37] [38] [39] [40] [41]
Bestattung Louisville, Jefferson County, Kentucky, USA nach diesem Ort suchen [42]
Tod 20. Oktober 1958 New Albany, Floyd, Indiana, USA nach diesem Ort suchen [43] [44]
Wohnen Juni 1900 Louisville Ward 12, Jefferson, Kentucky nach diesem Ort suchen [45]
Wohnen 1910 Louisville Ward 12, Jefferson, Kentucky nach diesem Ort suchen [46]
Wohnen 1920 Louisville Ward 12, Jefferson, Kentucky nach diesem Ort suchen [47]
Wohnen 1930 Louisville, Jefferson, Kentucky nach diesem Ort suchen [48]
Wohnen 1935 Louisville, Jefferson, Kentucky nach diesem Ort suchen [49]
Wohnen 1. April 1940 Louisville, Jefferson, Kentucky, United States nach diesem Ort suchen [50]
Wohnen 1941 Louisville, Kentucky, USA nach diesem Ort suchen [51]
Wohnen 1946 Louisville, Kentucky, USA nach diesem Ort suchen [52]
Arrival 1884 (ermittelt aus der ursprünglichen Angabe "7 Sept 1884") New York, NY nach diesem Ort suchen [53] [54] [55] [56]
Naturalization 5. Oktober 1920 Louisville, Kentucky, United States nach diesem Ort suchen [57]
NaturalizationPetition 5. Oktober 1920 Louisville, Kentucky, USA nach diesem Ort suchen [58]
Heirat 13. Oktober 1890 Decatur, Indiana, United States nach diesem Ort suchen [59]
Heirat 9. Oktober 1900 Louisville, Jefferson, Kentucky, USA nach diesem Ort suchen [60]

Ehepartner und Kinder

Heirat Ehepartner Kinder
13. Oktober 1890
Decatur, Indiana, United States
Rosa Clara SCHROEDER
Heirat Ehepartner Kinder
9. Oktober 1900
Louisville, Jefferson, Kentucky, USA
Maria Gertrud NEEKAMP "NIEKAMP"

Quellenangaben

1 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, 1795-1905; Collection Number: ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #: 632
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Kentucky Birth Records, 1852-1910
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 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,
4 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1374; Page: 7B; Enumeration District: 121-282A
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
5 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
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
8 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
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
9 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
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,
10 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
11 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, 1795-1905; Collection Number: ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #: 632
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Kentucky Birth Records, 1852-1910
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,
18 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,
19 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1374; Page: 7B; Enumeration District: 121-282A
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
20 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
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: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
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 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
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,
25 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
26 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Passport Applications, 1795-1905; Collection Number: ARC Identifier 566612 / MLR Number A1 508; NARA Series: M1372; Roll #: 632
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Kentucky Birth Records, 1852-1910
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,
33 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,
34 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1374; Page: 7B; Enumeration District: 121-282A
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
35 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
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
37 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
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
38 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
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,
39 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
40 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
43 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1958; Roll: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
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,
46 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
47 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
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
48 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
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
49 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1374; Page: 7B; Enumeration District: 121-282A
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
50 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1374; Page: 7B; Enumeration District: 121-282A
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
51 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
52 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
53 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
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
55 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 758; Page: 10A; Enumeration District: 144; Image: 636.0; FHL microfilm: 2340493
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
56 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T624_487; Page: 4A; Enumeration District: 0212; FHL microfilm: 1374500
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
57 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
58 Kentucky, Naturalization Records, 1906-1991
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
59 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
60 Kentucky, County Marriages, 1783-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

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