Charles C SCHUMACHER

Charles C SCHUMACHER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Charles C SCHUMACHER [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 19. März 1879 Spencer, Indiana nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25]
Bestattung Rockport, Spencer County, Indiana, United States of America nach diesem Ort suchen [26]
Tod 27. November 1958 Owensboro, Daviess, Kentucky, USA nach diesem Ort suchen [27] [28] [29]
Heirat 10. März 1912 Spencer nach diesem Ort suchen
Wohnen Indiana nach diesem Ort suchen [30]
Wohnen 1910 Grass, Spencer, Indiana, USA nach diesem Ort suchen [31]
Wohnen Spencer, Indiana, USA nach diesem Ort suchen [32]
Wohnen 1942 Spencer, Indiana, USA nach diesem Ort suchen [33]
Wohnen 1935 Rockport, Spencer, Indiana nach diesem Ort suchen [34]
Wohnen 1940 Rockport, Spencer, Indiana, USA nach diesem Ort suchen [35]
Wohnen 1920 Rockport Ward 1, Spencer, Indiana, USA nach diesem Ort suchen [36]
Wohnen Spencer, Indiana nach diesem Ort suchen [37]
Wohnen 1900 Grass, Spencer, Indiana, USA nach diesem Ort suchen [38]
Heirat 8. März 1912 Spencer, Indiana, United States nach diesem Ort suchen [39] [40]

Ehepartner und Kinder

Heirat Ehepartner Kinder
8. März 1912
Spencer, Indiana, United States
Martha BEASLEY

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 1900 United States Federal Census, Year: 1900; Census Place: Grass, Spencer, Indiana; Page: 10; Enumeration District: 0060; FHL microfilm: 1240403
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1920 United States Federal Census, Year: 1920; Census Place: Rockport Ward 1, Spencer, Indiana; Roll: T625_465; Page: 4A; Enumeration District: 85
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1940 United States Federal Census, Year: 1940; Census Place: Rockport, Spencer, Indiana; Roll: m-t0627-01095; Page: 3A; Enumeration District: 74-15A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Indiana, Birth Certificates, 1907-1940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 U.S., Obituary Collection, 1930-Current, Publication Date: 13/ Aug/ 2012; Publication Place: Evansville, Indiana, USA; URL: http://www.legacy.com/obituaries/courierpress/obituary.aspx?n=george-schumacher&pid=159151274
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Indiana, Marriage Index, 1800-1941, Spencer County, Indiana; Index to Marriage Record 1850 - 1920 Inclusive Vol, Original Record Located: County Clerk's Office Roc; Book: 17; Page: 527
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Indiana; Registration County: Spencer; Roll: 1653192
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1910 United States Federal Census, Year: 1910; Census Place: Grass, Spencer, Indiana; Roll: T624_380; Page: 11A; Enumeration District: 0068; FHL microfilm: 1374393
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 Kentucky, Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 1900 United States Federal Census, Year: 1900; Census Place: Grass, Spencer, Indiana; Page: 10; Enumeration District: 0060; FHL microfilm: 1240403
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 1920 United States Federal Census, Year: 1920; Census Place: Rockport Ward 1, Spencer, Indiana; Roll: T625_465; Page: 4A; Enumeration District: 85
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1940 United States Federal Census, Year: 1940; Census Place: Rockport, Spencer, Indiana; Roll: m-t0627-01095; Page: 3A; Enumeration District: 74-15A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Indiana, Marriage Index, 1800-1941, Spencer County, Indiana; Index to Marriage Record 1850 - 1920 Inclusive Vol, Original Record Located: County Clerk's Office Roc; Book: 17; Page: 527
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Indiana; Registration County: Spencer; Roll: 1653192
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 1910 United States Federal Census, Year: 1910; Census Place: Grass, Spencer, Indiana; Roll: T624_380; Page: 11A; Enumeration District: 0068; FHL microfilm: 1374393
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 Kentucky, Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 Kentucky, Death Records, 1852-1965, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 Global, Find A Grave Index for Burials at Sea and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 Kentucky, Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 Kentucky, Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 1910 United States Federal Census, Year: 1910; Census Place: Grass, Spencer, Indiana; Roll: T624_380; Page: 11A; Enumeration District: 0068; FHL microfilm: 1374393
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Indiana; Registration County: Spencer; Roll: 1653192
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Record Group Title: Records of the Selective Service System; Record Group Number: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 1940 United States Federal Census, Year: 1940; Census Place: Rockport, Spencer, Indiana; Roll: m-t0627-01095; Page: 3A; Enumeration District: 74-15A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 1940 United States Federal Census, Year: 1940; Census Place: Rockport, Spencer, Indiana; Roll: m-t0627-01095; Page: 3A; Enumeration District: 74-15A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 1920 United States Federal Census, Year: 1920; Census Place: Rockport Ward 1, Spencer, Indiana; Roll: T625_465; Page: 4A; Enumeration District: 85
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 1900 United States Federal Census, Year: 1900; Census Place: Grass, Spencer, Indiana; Page: 10; Enumeration District: 0060; FHL microfilm: 1240403
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 Indiana, Marriages, 1810-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 Indiana, Marriage Index, 1800-1941, Spencer County, Indiana; Index to Marriage Record 1850 - 1920 Inclusive Vol, Original Record Located: County Clerk's Office Roc; Book: 17; Page: 527
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Schmidt
Beschreibung My family tree of the Odenwald region as of July 2020. Still a work in progress
Hochgeladen 2020-07-11 10:31:34.0
Einsender user's avatar Regina McAnally
E-Mail rmcana64@gmail.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person