Sophia Marie DIES

Sophia Marie DIES

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Sophia Marie DIES
Name Sophia SCHMIDT [1]
Name Sophia SCHMIDT [2]
Name Sophia SCHMIDT [3]
Name Sophia M SCHMIDT [4]
Name Sophia M SCHMIDT [5]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 9. Februar 1872 Fish Creek, NY nach diesem Ort suchen [6] [7]
Geburt 1872 New York nach diesem Ort suchen [8]
Geburt 1872 New York nach diesem Ort suchen [9]
Geburt Februar 1872 New York nach diesem Ort suchen [10]
Geburt New York nach diesem Ort suchen [11]
Geburt etwa 1872 United States nach diesem Ort suchen [12]
Geburt etwa 1872 New York nach diesem Ort suchen [13]
Bestattung Februar 1957 Utica, New York nach diesem Ort suchen [14] [15]
Tod 30. Januar 1957 Soldiers and Sailors Memorial Hospital, Utica, NY nach diesem Ort suchen [16]
Wohnen 1910 Utica Ward 9, Oneida, New York nach diesem Ort suchen [17]
Wohnen 1920 Utica Ward 9, Oneida, New York nach diesem Ort suchen [18]
Wohnen 1900 Utica Ward 9, Oneida, New York nach diesem Ort suchen [19]
Wohnen 1880 Lewis, Lewis, New York, United States nach diesem Ort suchen [20]
Wohnen 1. Juni 1915 Utica Ward 09, Oneida, New York, United States nach diesem Ort suchen [21]
Wohnen 1935 Utica, New York nach diesem Ort suchen [22]
Wohnen 1. April 1940 Deerfield, Oneida, New York, USA nach diesem Ort suchen [23]
Race [24] [25]
Heirat 12. Dezember 1893 St. Luke's Rectory, Utica, NY nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
12. Dezember 1893
St. Luke's Rectory, Utica, NY
John Philippey SCHMIDT

Notizen zu dieser Person

Sophie was from Mohawk Hill, NY. She was a member of Zion Lutheran Church and its Ladies Aid Society.

Quellenangaben

1 1910 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll T624_1053, part , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
2 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 525.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
3 1900 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Utica Ward 09; County: Oneida; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
5 1940 United States Federal Census, Year: 1940; Census Place: Deerfield, Oneida, New York; Roll: T627_2700; Page: 7A; Enumeration District: 33-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1920 Utica, 9th Ward
7 obituary
8 1910 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll T624_1053, part , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
9 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 525.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
10 1900 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
11 1930 United States Federal Census, Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2127; Page: 7B; Enumeration District: 0157; Image: 340.0; FHL microfilm: 2341861
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
12 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Utica Ward 09; County: Oneida; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 1940 United States Federal Census, Year: 1940; Census Place: Deerfield, Oneida, New York; Roll: T627_2700; Page: 7A; Enumeration District: 33-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
14 Katherine Schmidt
15 obituary
16 obituary
17 1910 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll T624_1053, part , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
18 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 525.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
19 1900 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
20 1880 United States Federal Census, Database online. Year: 1880; Census Place: Lewis, Lewis, New York; Roll: 858; Family History Film: 1254858; Page: 133B; Enumeration District: 165; Image: 0048.
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
21 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Utica Ward 09; County: Oneida; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
22 1940 United States Federal Census, Year: 1940; Census Place: Deerfield, Oneida, New York; Roll: T627_2700; Page: 7A; Enumeration District: 33-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 1940 United States Federal Census, Year: 1940; Census Place: Deerfield, Oneida, New York; Roll: T627_2700; Page: 7A; Enumeration District: 33-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
24 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Utica Ward 09; County: Oneida; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 1940 United States Federal Census, Year: 1940; Census Place: Deerfield, Oneida, New York; Roll: T627_2700; Page: 7A; Enumeration District: 33-15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;

Datenbank

Titel Bowman Family Tree
Beschreibung Bowman Family Tree has the following German ancestors surnames listed; Bauman, Cohammer, Hahn, Sippel, Berge, Schmid, Fischer, Schroeder, Lief, Seifert
Hochgeladen 2021-02-17 14:11:05.0
Einsender user's avatar Karen Dwyer
E-Mail karensdwyer@yahoo.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person