Margaret P. UERZ

Margaret P. UERZ

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Margaret P. UERZ
Name Margaret P SCHMITT [1]
Name John F NERZ [2]
Name Margaret SCHMITT [3]
Name Margaret P SCHMITT [4]
Name Margeret P SCHMITT [5]
Name Margaret P SCHMITT [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 9. Januar 1898 Utica, New York nach diesem Ort suchen [7]
Geburt 1899 New York nach diesem Ort suchen [8]
Geburt 1900 New York nach diesem Ort suchen [9]
Geburt etwa 1898 New York nach diesem Ort suchen [10]
Geburt etwa 1899 New York nach diesem Ort suchen [11]
Geburt etwa 1898 United States nach diesem Ort suchen [12]
Bestattung August 1969 Utica, New York nach diesem Ort suchen
Bestattung Yorkville, Oneida County, New York, USA nach diesem Ort suchen [13]
Tod 8. August 1969 St. Elizabeth Hospital, Utica, New York nach diesem Ort suchen [14] [15]
Wohnen 1920 Utica Ward 9, Oneida, New York, USA nach diesem Ort suchen [16] [17]
Wohnen 1920 Utica Ward 9, Oneida, New York nach diesem Ort suchen [18]
Wohnen 1930 Utica, Oneida, New York nach diesem Ort suchen [19]
Wohnen 1935 Utica, Oneida, New York nach diesem Ort suchen [20]
Wohnen 1. April 1940 Utica, Oneida, New York, USA nach diesem Ort suchen [21]
Wohnen 1. Juni 1925 Utica Ward 11, Oneida, New York, United States nach diesem Ort suchen [22]
Race [23] [24] [25]
Heirat 25. September 1917 Utica, New York nach diesem Ort suchen [26]

Ehepartner und Kinder

Heirat Ehepartner Kinder
25. September 1917
Utica, New York
Joseph Anthony SCHMITT

Notizen zu dieser Person

Margaret was a member of St. Joseph's - St. Patrick's Church and it's Alter Rosary Society and the Third Order of St. Francis.

Quellenangaben

1 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
2 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
3 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2861; Page: 4B; Enumeration District: 67-46A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
4 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
5 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 9, Oneida, New York; Roll: T625_1245; Page: 2B; Enumeration District: 157; Image: 541
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
6 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Utica Ward 11; County: Oneida; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
7 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
9 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
10 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2861; Page: 4B; Enumeration District: 67-46A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
11 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 9, Oneida, New York; Roll: T625_1245; Page: 2B; Enumeration District: 157; Image: 541
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
12 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Utica Ward 11; County: Oneida; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
14 obituary
15 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 9, Oneida, New York; Roll: T625_1245; Page: 2B; Enumeration District: 157; Image: 541
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
17 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
18 1920 United States Federal Census, Database online. Utica Ward 9, Oneida, New York, ED , roll , page , image 538.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
19 1930 United States Federal Census, Database online. Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1622; Page: 7A; Enumeration District: 112; Image: 409.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
20 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2861; Page: 4B; Enumeration District: 67-46A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2861; Page: 4B; Enumeration District: 67-46A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
22 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Utica Ward 11; County: Oneida; Page: 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: Utica, Oneida, New York; Roll: T627_2861; Page: 4B; Enumeration District: 67-46A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
24 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 9, Oneida, New York; Roll: T625_1245; Page: 2B; Enumeration District: 157; Image: 541
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
25 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Utica Ward 11; County: Oneida; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
26 Familysearch.org County marriages, "New York, County Marriages, 1847-1848; 1908-1936," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:XVP2-WY7 : accessed 30 March 2016), Joseph Schmitt and Margaret Uerz, 25 Sep 1917; citing county clerk’s office, , New York, United States; FHL microfilm 381,750.

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