Lillian M. SPERRY

Lillian M. SPERRY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Lillian M. SPERRY [1] [2] [3] [4] [5] [6] [7] [8]

Ereignisse

Art Datum Ort Quellenangaben
Geburt Juli 1872 Connecticut, USA nach diesem Ort suchen [9] [10] [11] [12] [13] [14]
Wohnen 1910 Knox, Albany, New York, USA nach diesem Ort suchen [15]
Wohnen 1952 Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen [16]
Wohnen 1920 Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen [17]
Wohnen 1935 Stratford, Fairfield, Connecticut, USA nach diesem Ort suchen [18]
Wohnen 1940 Stratford, Fairfield, Connecticut, USA nach diesem Ort suchen [19]
Wohnen 1930 Stratford, Fairfield, Connecticut, USA nach diesem Ort suchen [20]
Wohnen 1900 Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen [21]
Wohnen 1880 Wallingford, New Haven, Connecticut, USA nach diesem Ort suchen [22]
Heirat 1895 [23] [24]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1895
Frank W ORELUP

Quellenangaben

1 1880 USA Federal Census, Year: 1880; Census Place: Wallingford, New Haven, Connecticut; Roll: 104; Page: 45A; Enumeration District: 061
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2010;
2 1900 USA Federal Census, Year: 1900; Census Place: Bridgeport, Fairfield, Connecticut; Page: 2; Enumeration District: 0046; FHL microfilm: 1240132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
3 1930 USA Federal Census, Year: 1930; Census Place: Stratford, Fairfield, Connecticut; Page: 6A; Enumeration District: 0212; FHL microfilm: 2339995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
4 1940 USA Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 16B; Enumeration District: 1-199
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
5 1920 USA Federal Census, Year: 1920; Census Place: Bridgeport Ward 9, Fairfield, Connecticut; Roll: T625_176; Page: 2B; Enumeration District: 66
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
6 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
7 1910 USA Federal Census, Year: 1910; Census Place: Knox, Albany, New York; Roll: T624_922; Page: 4A; Enumeration District: 0141; FHL microfilm: 1374935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
8 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
9 1880 USA Federal Census, Year: 1880; Census Place: Wallingford, New Haven, Connecticut; Roll: 104; Page: 45A; Enumeration District: 061
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2010;
10 1900 USA Federal Census, Year: 1900; Census Place: Bridgeport, Fairfield, Connecticut; Page: 2; Enumeration District: 0046; FHL microfilm: 1240132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
11 1930 USA Federal Census, Year: 1930; Census Place: Stratford, Fairfield, Connecticut; Page: 6A; Enumeration District: 0212; FHL microfilm: 2339995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
12 1940 USA Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 16B; Enumeration District: 1-199
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 1920 USA Federal Census, Year: 1920; Census Place: Bridgeport Ward 9, Fairfield, Connecticut; Roll: T625_176; Page: 2B; Enumeration District: 66
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
14 1910 USA Federal Census, Year: 1910; Census Place: Knox, Albany, New York; Roll: T624_922; Page: 4A; Enumeration District: 0141; FHL microfilm: 1374935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
15 1910 USA Federal Census, Year: 1910; Census Place: Knox, Albany, New York; Roll: T624_922; Page: 4A; Enumeration District: 0141; FHL microfilm: 1374935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
16 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
17 1920 USA Federal Census, Year: 1920; Census Place: Bridgeport Ward 9, Fairfield, Connecticut; Roll: T625_176; Page: 2B; Enumeration District: 66
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
18 1940 USA Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 16B; Enumeration District: 1-199
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
19 1940 USA Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 16B; Enumeration District: 1-199
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 1930 USA Federal Census, Year: 1930; Census Place: Stratford, Fairfield, Connecticut; Page: 6A; Enumeration District: 0212; FHL microfilm: 2339995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
21 1900 USA Federal Census, Year: 1900; Census Place: Bridgeport, Fairfield, Connecticut; Page: 2; Enumeration District: 0046; FHL microfilm: 1240132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
22 1880 USA Federal Census, Year: 1880; Census Place: Wallingford, New Haven, Connecticut; Roll: 104; Page: 45A; Enumeration District: 061
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2010;
23 1900 USA Federal Census, Year: 1900; Census Place: Bridgeport, Fairfield, Connecticut; Page: 2; Enumeration District: 0046; FHL microfilm: 1240132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
24 1900 USA Federal Census, Year: 1900; Census Place: Bridgeport, Fairfield, Connecticut; Page: 2; Enumeration District: 0046; FHL microfilm: 1240132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;

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