Christine "Christa" Marie RUOPP

Christine "Christa" Marie RUOPP

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Christine "Christa" Marie RUOPP [2] [3] [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 2. August 1909 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [7] [8] [9] [10]
Tod 13. Oktober 2000 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [11]
Wohnen 1935 Danbury, Fairfield, Connecticut nach diesem Ort suchen [12]
Wohnen 1940 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [13]
Wohnen Brookfield, Fairfield, Connecticut nach diesem Ort suchen [14]
Wohnen 1920 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [15]
Wohnen 1910 Danbury Ward 4, Fairfield, Connecticut, USA nach diesem Ort suchen [16]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Albert Paul LANG

Notizen zu dieser Person

Mrs Christa M Lang, 91Obituaries
News-Times, The (Danbury, CT) - Monday, October 16, 2000
Christa M. Lang, 91, of 56 N. Lakeshore Drive, Candlewood Shores, Brookfield and a former resident of Spruce Mountain Road, Danbury, died October 13, 2000 at Danbury Hospital.

Mrs. Lang was born in Danbury August 2, 1909, a daughter of the late J. George and Anna Marie Pauline Schulze Ruopp. She had been a lifelong area resident.

Mrs. Lang was a lifelong member of the Immanuel Lutheran Church and had served with the Altar Guild, the Choir and as a Church School teacher for many years.

She began a career in the hatting industry and had worked for the former Tweedy Silk Mill and later worked as an electronic assembler concluding employment at the Gavagan Employment Company.

She married her husband, the late Albert P. Lang in 1932 and his death occurred in 1968.

She is survived by a son Albert P. Lang Jr. and a daughter Carol Lang, with whom she made her home; four brothers, Martin Ruopp of Bridgewater, Theodore Ruopp of Newtown and Paul and Frederick Ruopp of Danbury; two sisters, Mrs. Charles Bardo and Helen Ruopp, both of Danbury; and a sister-in-law, Mrs. Edward Ruopp of Brookfield; three grandchildren, Paul Lang of Torrington, Grace Lang of Hudson, FL and Linda Goggins of New Port Richie, FL; 7 great-grandchildren; and several nieces and nephews.

Besides her husband, she was predeceased by her sister, Dorothea Grube and three brothers, Ernest, Edward and Walter Ruopp.

A funeral will be held at the Tomlinson Homestead, 336 Main St., Danbury on Tuesday at 11 a.m. Friends will be received at the Homestead Monday evening from 6 to 9 p.m.

Memorial contributions to the Step of Faith Fund at Immanuel Lutheran Church, 32 West St., Danbury, CT 06810 will be appreciated.

News-Times, The (Danbury, CT) - Monday, October 16, 2000

Quellenangaben

1 , Ancestry Family Tree
2 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
3 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
4 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
5 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: m-t0627-00494; Page: 6A; Enumeration District: 1-28
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
6 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Record Group: Records of the Selective Service System, 147; Box: 232
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 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
8 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
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 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: m-t0627-00494; Page: 6A; Enumeration District: 1-28
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
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 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: m-t0627-00494; Page: 6A; Enumeration District: 1-28
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
13 1940 United States Federal Census (Beta), Year: 1940; Census Place: Danbury, Fairfield, Connecticut; Roll: m-t0627-00494; Page: 6A; Enumeration District: 1-28
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 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
16 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

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