Frank Grant WADSWORTH

Frank Grant WADSWORTH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frank Grant WADSWORTH [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19]

Ereignisse

Art Datum Ort Quellenangaben
Geburt Mai 1865 Washington Mills, Oneida, New York, USA nach diesem Ort suchen [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32]
Bestattung New Hartford, Oneida, New York, USA nach diesem Ort suchen [33]
Tod 10. April 1913 Utica, Oneida, New York, USA nach diesem Ort suchen [34]
Wohnen 1865 Frankfort, Herkimer, New York, USA nach diesem Ort suchen [35]
Wohnen 1. Juni 1875 New Hartford, Oneida, New York, USA nach diesem Ort suchen [36]
Wohnen 1870 New Hartford, Oneida, New York, USA nach diesem Ort suchen [37]
Wohnen 1880 New Hartford, Oneida, New York, USA nach diesem Ort suchen [38]
Wohnen 1900 New Hartford, Oneida, New York, USA nach diesem Ort suchen [39]
Departure Bermuda nach diesem Ort suchen [40]
Arrival 31. Januar 1912 New York, New York, USA nach diesem Ort suchen [41]
Heirat 13. September 1888 Sauquoit, Oneida, New York, USA nach diesem Ort suchen [42] [43] [44] [45]

Ehepartner und Kinder

Heirat Ehepartner Kinder
13. September 1888
Sauquoit, Oneida, New York, USA
Cora E. CURTISS

Notizen zu dieser Person

Burial: East Hill Cemetery New Hartford Oneida New York, USA No dates on stone

Quellenangaben

1 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Roll: 1132; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 The Wadsworth Family in America 1632-1985 Book one, 155
Autor: Mary Jane Wadsworth page 66 ABBR The Wadsworth Family in America 1632-1985 Book one
7 Source, 155
8 International Genealogical Index (R)
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2000, data as of Jan 2000 ABBR International Genealogical Index (R);
9 Source
10 #3 ABBR #3TITL #3 Source Media Type: Book, Batch #: T000005, Sheet #: , Source Call #: AR REC
11 Source, Batch #: T000005, Sheet #: , Source Call #: AR REC
12 The Wadsworth Family in America 1632-1985 Book one, 155
Autor: Mary Jane Wadsworth page 66
13 International Genealogical Index (R)
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2000, data as of Jan 2000;
14 #3 Source Media Type: Book, Batch #: T000005, Sheet #: , Source Call #: AR REC
15 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.;
16 New York, Passenger Lists, 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1801; Line: 11; Page Number: 71
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
19 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
20 International Genealogical Index(R), downloaded 13 Mar 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
21 International Genealogical Index(R), downloaded 13 Mar 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002 MEDI IndexABBR International Genealogical Index(R)DATE 23 Feb 2005;
22 Source, downloaded 13 Mar 2005
23 International Genealogical Index(R), citing book AR REC for batch T000005, sheet 00, downloade d 13 Mar 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
24 International Genealogical Index(R), citing book AR REC for batch T000005, sheet 00, downloade d 13 Mar 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002 MEDI IndexABBR International Genealogical Index(R)DATE 23 Feb 2005;
25 Source, citing book AR REC for batch T000005, sheet 00, downloade d 13 Mar 2005
26 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Roll: 1132; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 New York, Passenger Lists, 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1801; Line: 11; Page Number: 71
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
32 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
33 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
34 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
35 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1870 USA Federal Census, Year: 1870; Census Place: New Hartford, Oneida, New York; Roll: M593_1059; Page: 467A; Image: 252; Family History Library Film: 552558
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 1880 USA Federal Census, Year: 1880; Census Place: New Hartford, Oneida, New York
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Roll: 1132; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 New York, Passenger Lists, 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1801; Line: 11; Page Number: 71
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
41 New York, Passenger Lists, 1820-1957, Year: 1912; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1801; Line: 11; Page Number: 71
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
42 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Roll: 1132; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241132
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
43 1900; Census Place: New Hartford, Oneida, New York; Roll: T623 1132; Page: 8B; Enumeration District: 28
44 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
45 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
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