George Peter SPAAR

George Peter SPAAR

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name George Peter SPAAR [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 13. April 1888 Hamilton, New York nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22]
Bestattung Litchfield, Litchfield County, Connecticut, United States of America nach diesem Ort suchen [23] [24]
Tod April 1984 Connecticut, USA nach diesem Ort suchen [25] [26]
Wohnen 1917 Winsted, Connecticut nach diesem Ort suchen [27]
Wohnen Litchfield, Connecticut, USA nach diesem Ort suchen [28]
Wohnen 1942 Torrington, Connecticut, USA nach diesem Ort suchen [29]
Wohnen Vestal, N.Y. nach diesem Ort suchen [30]
Wohnen 1920 Winsted, Litchfield, Connecticut, USA nach diesem Ort suchen [31]
Wohnen 1930 Torrington, Litchfield, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1905 Halfmoon, Saratoga, New York, USA nach diesem Ort suchen [33]
Wohnen 1900 Halfmoon, Saratoga, New York, USA nach diesem Ort suchen [34]
Heirat 11. September 1943 Litchfield, Connecticut, USA nach diesem Ort suchen [35]
Heirat 5. August 1914 Westfield, Hampden, Massachusetts, USA nach diesem Ort suchen [36]

Ehepartner und Kinder

Heirat Ehepartner Kinder
11. September 1943
Litchfield, Connecticut, USA
Harriet Wells HUBBARD
Heirat Ehepartner Kinder
5. August 1914
Westfield, Hampden, Massachusetts, USA
Mildred S SEYMOUR

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: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 626
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 11B; Enumeration District: 0030; FHL microfilm: 2340005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1920 United States Federal Census, Year: 1920; Census Place: Winsted, Litchfield, Connecticut; Roll: T625_187; Page: 8B; Enumeration District: 230
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Massachusetts, Marriage Index, 1901-1955 and 1966-1970
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 13/ Apr/ 1984; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/368893686/?article=0bf92f71-3d11-4176-89df-
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; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System; Recor
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield; Roll: 1570490; Draft Board: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915; Volume: 626
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 11B; Enumeration District: 0030; FHL microfilm: 2340005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 1920 United States Federal Census, Year: 1920; Census Place: Winsted, Litchfield, Connecticut; Roll: T625_187; Page: 8B; Enumeration District: 230
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System; Recor
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield; Roll: 1570490; Draft Board: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 13/ Apr/ 1984; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/368893686/?article=0bf92f71-3d11-4176-89df-
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 13/ Apr/ 1984; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/368893686/?article=0bf92f71-3d11-4176-89df-
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield; Roll: 1570490; Draft Board: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System; Recor
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 13/ Apr/ 1984; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/368893686/?article=0bf92f71-3d11-4176-89df-
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 1920 United States Federal Census, Year: 1920; Census Place: Winsted, Litchfield, Connecticut; Roll: T625_187; Page: 8B; Enumeration District: 230
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 11B; Enumeration District: 0030; FHL microfilm: 2340005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 01 E.D. 05; City: Halfmoon; County: Saratoga; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 1900 United States Federal Census, Year: 1900; Census Place: Halfmoon, Saratoga, New York; Page: 11; Enumeration District: 0117; FHL microfilm: 1241158
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 Massachusetts, Marriage Index, 1901-1955 and 1966-1970
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