Ursula Celia DIPPOLD

Ursula Celia DIPPOLD

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Ursula Celia DIPPOLD [1] [2] [3] [4] [5] [6] [7] [8] [9]
Name CECILIA

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. Februar 1854 Freienfels, Bayreuth, Bayern, Germany nach diesem Ort suchen [10] [11] [12] [13]
Bestattung 1. Juni 1903 Rochester, Monroe, New York, USA nach diesem Ort suchen [14]
Tod 29. Mai 1903 Rochester, Monroe, New York, USA nach diesem Ort suchen [15] [16] [17]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [18]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [19]
Arrival 1881 [20]
Comment 1 [21]
Comment 2 [22]
Comment 3 [23]
Heirat Bamberg, Bayern, Germany nach diesem Ort suchen
Heirat 8. Januar 1877 Bamberg, Bayern, Germany nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder

Bamberg, Bayern, Germany
Josef SCHICKER

Notizen zu dieser Person

Quellenangaben

1 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 International Genealogical Index(R), downloaded 8 Mar 2007
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
6 International Genealogical Index(R), downloaded 8 Mar 2007
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
7 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
8 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21656
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
9 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
10 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
11 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996
12 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
14 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 Deaths, Holy Redeemer Church Records, Diocese of Rochester microfilm at Nazareth College Library, Roll 6, Item 22, p 59
17 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21656
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
18 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; County: Monroe; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
19 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library
22 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library, 1889, #167
23 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 1, Diocese of Rochester records at Nazareth College Library, 1892 #46

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