Janet Louise MIDDLETON

Janet Louise MIDDLETON

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Janet Louise MIDDLETON [1] [2] [3] [4] [5] [6] [7] [8]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Mai 1927 Brooklyn, Kings, New York, USA nach diesem Ort suchen [9] [10] [11] [12] [13] [14] [15]
Tod 13. August 2013 New London, Merrimack, New Hampshire, USA nach diesem Ort suchen [16]
Wohnen New London, Merrimack, New Hampshire, USA nach diesem Ort suchen [17]
Wohnen 1989 New London, Merrimack, New Hampshire, USA nach diesem Ort suchen [18]
Wohnen 1935 [19]
Wohnen 1940 Greenwich, Fairfield, Connecticut, USA nach diesem Ort suchen [20]
Wohnen 1930 Greenwich, Fairfield, Connecticut, USA nach diesem Ort suchen [21]
Departure Cherbourg, Manche, Basse-Normandie, France nach diesem Ort suchen [22]
Arrival 4. August 1938 New York, New York, USA nach diesem Ort suchen [23]
Heirat 25. April 1949 New York, New York, USA nach diesem Ort suchen [24] [25]

Ehepartner und Kinder

Heirat Ehepartner Kinder
25. April 1949
New York, New York, USA
Richard Brainard LEWIS

Notizen zu dieser Person

Spouse Richard Brainard Lewis Parent Cornelius Walworth Middleton Children Sharon (David) Gaffey of Simsbury, CT; Charlotte (Julian) Hankus of Derry, New Hampshire; Richard (Dale) Lewis of Yarmouth, Maine and Neil (Jen) Lewis of Ft. Collins, Colorado Sibling William, Donald, and Richard Birth 21 May 1927 Brooklyn, Kings, New York, USA Death 13 Aug 2013

Quellenangaben

1 1930 USA Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 28A; Enumeration District: 0132; FHL microfilm: 2339992
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
2 U.S., Cemetery and Funeral Home Collection, 1847-2017, Publication Date: 08/ 16/ 2013; Publication Place: New London, New Hampshire, USA; URL: http://www.meaningfulfunerals.net/fh/obituaries/obituary.cfm?o_id=2195721&fh_id=12966&s_id=
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2011;
3 1940 USA Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00495; Page: 8A; Enumeration District: 1-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
4 New York, New York, Births, 1910-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
5 New York City, Marriage Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
6 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
7 New York, Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6192; Line: 30; Page Number: 91
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
8 U.S. Public Records Index, 1950-1993, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
9 1930 USA Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 28A; Enumeration District: 0132; FHL microfilm: 2339992
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
10 U.S., Cemetery and Funeral Home Collection, 1847-2017, Publication Date: 08/ 16/ 2013; Publication Place: New London, New Hampshire, USA; URL: http://www.meaningfulfunerals.net/fh/obituaries/obituary.cfm?o_id=2195721&fh_id=12966&s_id=
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2011;
11 1940 USA Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00495; Page: 8A; Enumeration District: 1-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
12 New York, New York, Births, 1910-1965
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
13 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
14 New York, Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6192; Line: 30; Page Number: 91
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
15 U.S. Public Records Index, 1950-1993, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
16 U.S., Cemetery and Funeral Home Collection, 1847-2017, Publication Date: 08/ 16/ 2013; Publication Place: New London, New Hampshire, USA; URL: http://www.meaningfulfunerals.net/fh/obituaries/obituary.cfm?o_id=2195721&fh_id=12966&s_id=
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2011;
17 U.S. Public Records Index, 1950-1993, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
18 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
19 1940 USA Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00495; Page: 8A; Enumeration District: 1-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 1940 USA Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00495; Page: 8A; Enumeration District: 1-52
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 1930 USA Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 28A; Enumeration District: 0132; FHL microfilm: 2339992
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
22 New York, Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6192; Line: 30; Page Number: 91
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
23 New York, Passenger Lists, 1820-1957, Year: 1938; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6192; Line: 30; Page Number: 91
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
24 New York City, Marriage Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
25 New York City, Marriage Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person