Wilhelm "William G" STAIB
♂ Wilhelm "William G" STAIB
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Wilhelm "William G" STAIB | [3] [4] [5] [6] [7] [8] [9] [10] | ||
Name | Vela STAIB |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 5. März 1870 | Bissingen an der Teck, Esslingen, Baden-Württemberg, Germany nach diesem Ort suchen | [11] [12] [13] [14] [15] [16] [17] [18] |
Geburt | etwa 1870 | Connecticut nach diesem Ort suchen | |
Tod | 9. Oktober 1960 | Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen | [19] |
Wohnen | Danbury, Fairfield, Connecticut nach diesem Ort suchen | [20] | |
Wohnen | 1930 | Bethel, Fairfield, Connecticut nach diesem Ort suchen | [21] |
Wohnen | 1910 | Bethel, Fairfield, Connecticut, USA nach diesem Ort suchen | [22] |
Wohnen | 1900 | Bethel, Fairfield, Connecticut, USA nach diesem Ort suchen | [23] |
Wohnen | Bethel, Connecticut nach diesem Ort suchen | [24] | |
Wohnen | 1880 | Bethel, Fairfield, Connecticut, USA nach diesem Ort suchen | |
Departure | Bremen, Germany and Southampton, England nach diesem Ort suchen | [25] | |
Arrival | 6. Mai 1874 | New York, New York nach diesem Ort suchen | [26] |
STAIB William G - Obituary, Bridgeport Post, Mon 10 Oct 1960, | 10. Oktober 1960 | Bridgeport, Connecticut nach diesem Ort suchen | [27] |
Heirat | 1895 | [28] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
1895 |
Julia A STAIB |
|
Quellenangaben
1 | , Ancestry Family Tree |
2 | 1880 United States Federal Census, Year: 1880; Census Place: Bethel, Fairfield, Connecticut; Roll: 94; Family History Film: 1254094; Page: 175A; Enumeration District: 114; Image: 0352 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. 1880 U.S. Census Index provided by The Church of Jesus Christ of Latter-day Saints © Copyright 1999 Intellectual Reserve, Inc. All rights reserved. All use is subject to the limite |
3 | U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 404; Volume #: Roll 404 - 01 Mar 1893-15 Apr 1893 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
4 | 1900 United States Federal Census, Year: 1900; Census Place: Bethel, Fairfield, Connecticut; Roll: 131; Page: 15A; Enumeration District: 0002; FHL microfilm: 1240131 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, |
5 | 1910 United States Federal Census, Year: 1910; Census Place: Bethel, Fairfield, Connecticut; Roll: T624_127; Page: 7B; Enumeration District: 0002; FHL microfilm: 1374140 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit |
6 | 1930 United States Federal Census, Year: 1930; Census Place: Bethel, Fairfield, Connecticut; Roll: 253; Page: 21A; Enumeration District: 0098; Image: 43.0; FHL microfilm: 2339988 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626 |
7 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | 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 |
9 | New York Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 389; Line: 7; List Number: 417 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Rec |
10 | Wuerttemberg, Germany Emigration Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 404; Volume #: Roll 404 - 01 Mar 1893-15 Apr 1893 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | 1900 United States Federal Census, Year: 1900; Census Place: Bethel, Fairfield, Connecticut; Roll: 131; Page: 15A; Enumeration District: 0002; FHL microfilm: 1240131 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, |
13 | 1910 United States Federal Census, Year: 1910; Census Place: Bethel, Fairfield, Connecticut; Roll: T624_127; Page: 7B; Enumeration District: 0002; FHL microfilm: 1374140 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit |
14 | 1930 United States Federal Census, Year: 1930; Census Place: Bethel, Fairfield, Connecticut; Roll: 253; Page: 21A; Enumeration District: 0098; Image: 43.0; FHL microfilm: 2339988 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626 |
15 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | 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 |
17 | New York Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 389; Line: 7; List Number: 417 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Rec |
18 | Wuerttemberg, Germany Emigration Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | 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 |
20 | 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 |
21 | 1930 United States Federal Census, Year: 1930; Census Place: Bethel, Fairfield, Connecticut; Roll: 253; Page: 21A; Enumeration District: 0098; Image: 43.0; FHL microfilm: 2339988 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626 |
22 | 1910 United States Federal Census, Year: 1910; Census Place: Bethel, Fairfield, Connecticut; Roll: T624_127; Page: 7B; Enumeration District: 0002; FHL microfilm: 1374140 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit |
23 | 1900 United States Federal Census, Year: 1900; Census Place: Bethel, Fairfield, Connecticut; Roll: 131; Page: 15A; Enumeration District: 0002; FHL microfilm: 1240131 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, |
24 | U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, 1795-1905; Roll #: 404; Volume #: Roll 404 - 01 Mar 1893-15 Apr 1893 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | New York Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 389; Line: 7; List Number: 417 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Rec |
26 | New York Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 389; Line: 7; List Number: 417 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Rec |
27 | Newspapers.com - The Bridgeport Post - 10 Oct 1960, STAIB William G - Obituary, Bridgeport Post, Mon 10 Oct 1960, p28 10 Oct 1960 Angaben zur Veröffentlichung: The Bridgeport Post |
28 | 1900 United States Federal Census, Year: 1900; Census Place: Bethel, Fairfield, Connecticut; Roll: 131; Page: 15A; Enumeration District: 0002; FHL microfilm: 1240131 Autor: Ancestry.com Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, |
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 | Lincoln Lowery |
lincoln5775@aol.com | |
Zeige alle Personen dieser Datenbank |