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 user's avatar Lincoln Lowery
E-Mail lincoln5775@aol.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person