Frederick William SCHULZE

Frederick William SCHULZE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frederick William SCHULZE [1] [2] [3] [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Mai 1889 Connecticut nach diesem Ort suchen [7] [8] [9] [10] [11] [12]
Tod 12. November 1965 Newtown, Fairfield, Connecticut, USA nach diesem Ort suchen [13] [14]
Wohnen 1930 Danbury, Fairfield, Connecticut nach diesem Ort suchen [15]
Wohnen Newtown, Fairfield, Connecticut nach diesem Ort suchen [16]
Wohnen 1942 Newtown, Connecticut, USA nach diesem Ort suchen [17]
Wohnen 1910 Danbury Ward 4, Fairfield, Connecticut, USA nach diesem Ort suchen [18]
Wohnen 1900 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [19]
SCHULZE Frederick - Obituary, Bridgeport Tele, Sat 13 Nov 1965, 13. November 1965 Bridgeport, Connecticut nach diesem Ort suchen [20]

Quellenangaben

1 1900 United States Federal Census, Year: 1900; Census Place: Danbury, Fairfield, Connecticut; Roll: 133; Page: 14B; Enumeration District: 0064; FHL microfilm: 1240133
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,
2 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 18B; Enumeration District: 0071; FHL microfilm: 1374142
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
3 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Connecticut, 04/27/1942 - 04/27/1942; NAI Number: 2555449; Record Group Title: Records o
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
4 Social Security Death Index, Number: 040-12-0593; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
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 1930 United States Federal Census, Year: 1930; Census Place: Danbury, Fairfield, Connecticut; Roll: 257; Page: 10B; Enumeration District: 0112; Image: 430.0; FHL microfilm: 2339992
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 1900 United States Federal Census, Year: 1900; Census Place: Danbury, Fairfield, Connecticut; Roll: 133; Page: 14B; Enumeration District: 0064; FHL microfilm: 1240133
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,
8 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 18B; Enumeration District: 0071; FHL microfilm: 1374142
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
9 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Connecticut, 04/27/1942 - 04/27/1942; NAI Number: 2555449; Record Group Title: Records o
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
10 Social Security Death Index, Number: 040-12-0593; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 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
12 1930 United States Federal Census, Year: 1930; Census Place: Danbury, Fairfield, Connecticut; Roll: 257; Page: 10B; Enumeration District: 0112; Image: 430.0; FHL microfilm: 2339992
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
13 Social Security Death Index, Number: 040-12-0593; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 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
15 1930 United States Federal Census, Year: 1930; Census Place: Danbury, Fairfield, Connecticut; Roll: 257; Page: 10B; Enumeration District: 0112; Image: 430.0; FHL microfilm: 2339992
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
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 U.S. World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for Connecticut, 04/27/1942 - 04/27/1942; NAI Number: 2555449; Record Group Title: Records o
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
18 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 18B; Enumeration District: 0071; FHL microfilm: 1374142
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
19 1900 United States Federal Census, Year: 1900; Census Place: Danbury, Fairfield, Connecticut; Roll: 133; Page: 14B; Enumeration District: 0064; FHL microfilm: 1240133
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,
20 Newspapers.com - The Bridgeport Telegram - 13 Nov 1965, SCHULZE Frederick - Obituary, Bridgeport Tele, Sat 13 Nov 1965, p24 13 Nov 1965
Angaben zur Veröffentlichung: The Bridgeport Telegram

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