Anna Lee MAYER

Anna Lee MAYER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Anna Lee MAYER [5] [6] [7]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 28. Januar 1916 Louisville, Kentucky nach diesem Ort suchen [8] [9] [10]
Tod 21. Dezember 1973 Louisville, Kentucky nach diesem Ort suchen
Wohnen 1920 Louisville Ward 12, Jefferson, Kentucky, USA nach diesem Ort suchen [11]
Wohnen 1930 Louisville, Jefferson, Kentucky, USA nach diesem Ort suchen [12]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Thomas Viella WHEATLEY

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 1B; Enumeration District: 226; Image: 791
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
3 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6A; Enumeration District: 0050; Image: 1063.0; FHL microfilm: 2340489
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
4 Kentucky Birth Index, 1911-1999
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries a
5 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 1B; Enumeration District: 226; Image: 791
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
6 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6A; Enumeration District: 0050; Image: 1063.0; FHL microfilm: 2340489
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
7 Kentucky Birth Index, 1911-1999
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries a
8 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 1B; Enumeration District: 226; Image: 791
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
9 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6A; Enumeration District: 0050; Image: 1063.0; FHL microfilm: 2340489
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
10 Kentucky Birth Index, 1911-1999
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Kentucky Department for Libraries and Archives. Kentucky Birth, Marriage, and Death Databases: Births 1911-1999. Frankfort, Kentucky: Kentucky Department for Libraries a
11 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 1B; Enumeration District: 226; Image: 791
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
12 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6A; Enumeration District: 0050; Image: 1063.0; FHL microfilm: 2340489
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

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