Frederick Alden MATHER

Frederick Alden MATHER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frederick Alden MATHER [1] [2] [3] [4]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 13. Juli 1888 East Lyme, Connecticut, USA nach diesem Ort suchen [5] [6] [7] [8]
Tod 26. September 1958 New London, New London, Connecticut nach diesem Ort suchen [9]
Wohnen New London, Connecticut nach diesem Ort suchen [10]
Wohnen 1920 Groton, New London, Connecticut nach diesem Ort suchen [11]
Wohnen New London, Connecticut nach diesem Ort suchen [12]
Wohnen 26. September 1958 Groton, New London, Connecticut nach diesem Ort suchen [13]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Lillian Mae JONES

Quellenangaben

1 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
2 U.S. World War II Draft Registration Cards, 1942, Roll: ; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
3 1920 United States Federal Census, Year: 1920; Census Place: Groton, New London, Connecticut; Roll: T625_196; Page: 5B; Enumeration District: 246; Image: .
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
4 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570139; Draft Board: 9.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admi
5 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
6 U.S. World War II Draft Registration Cards, 1942, Roll: ; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
7 1920 United States Federal Census, Year: 1920; Census Place: Groton, New London, Connecticut; Roll: T625_196; Page: 5B; Enumeration District: 246; Image: .
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
8 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570139; Draft Board: 9.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admi
9 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
10 World War I Draft Registration Cards, 1917-1918, Registration Location: New London County, Connecticut; Roll: 1570139; Draft Board: 9.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005.Original data - United States, Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. Washington, D.C.: National Archives and Records Admi
11 1920 United States Federal Census, Year: 1920; Census Place: Groton, New London, Connecticut; Roll: T625_196; Page: 5B; Enumeration District: 246; Image: .
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 U.S. World War II Draft Registration Cards, 1942, Roll: ; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
13 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal

Datenbank

Titel Lowery, Lincoln - 2020 Tree
Beschreibung Family of Lincoln Lowery, Pittsburgh PA. Updated as of 25 Jun 2020.
Hochgeladen 2020-06-25 18:29:13.0
Einsender user's avatar Lincoln Lowery
E-Mail lincoln5775@aol.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person