Anna Marie Pauline SCHULZE

Anna Marie Pauline SCHULZE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Anna Marie Pauline SCHULZE [2] [3] [4] [5] [6] [7] [8]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 22. Februar 1886 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [9] [10] [11] [12] [13]
Tod 26. August 1970 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [14]
Wohnen 1. April 1940 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [15]
Wohnen 1935 Danbury, Fairfield, Connecticut nach diesem Ort suchen [16]
Wohnen Danbury, Fairfield, Connecticut nach diesem Ort suchen [17]
Wohnen 1920 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [18]
Wohnen 1910 Danbury Ward 4, Fairfield, Connecticut, USA nach diesem Ort suchen [19]
Wohnen 1900 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [20]
RUOPP, Anne Marie Pauline (Schulze) - Death notice 28. August 1970 Bridgeport, Fairfield, Connecticut nach diesem Ort suchen [21]
Heirat 27. August 1908 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
27. August 1908
Danbury, Fairfield, Connecticut, USA
John George RUOPP

Quellenangaben

1 , Ancestry Family Tree
2 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,
3 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 1B; Enumeration District: 0072; 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
4 1920 United States Federal Census, Year: 1920; Census Place: Danbury, Fairfield, Connecticut; Roll: T625_174; Page: 8B; Enumeration District: 95; Image: 144
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
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 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: T627_494; Page: 63A; Enumeration District: 1-26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
7 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 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,
10 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 1B; Enumeration District: 0072; 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
11 1920 United States Federal Census, Year: 1920; Census Place: Danbury, Fairfield, Connecticut; Roll: T625_174; Page: 8B; Enumeration District: 95; Image: 144
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 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
13 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: T627_494; Page: 63A; Enumeration District: 1-26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
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 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: T627_494; Page: 63A; Enumeration District: 1-26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
16 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: T627_494; Page: 63A; Enumeration District: 1-26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
17 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
18 1920 United States Federal Census, Year: 1920; Census Place: Danbury, Fairfield, Connecticut; Roll: T625_174; Page: 8B; Enumeration District: 95; Image: 144
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
19 1910 United States Federal Census, Year: 1910; Census Place: Danbury Ward 4, Fairfield, Connecticut; Roll: T624_129; Page: 1B; Enumeration District: 0072; 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
20 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,
21 Newspapers.com - The Bridgeport Post - 28 Aug 1970 - Page Page 56, RUOPP, Anne Marie Pauline (Schulze) - Death notice 28 Aug 1970
Angaben zur Veröffentlichung: The Bridgeport Post

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