Minneta (Minnie) WOLFF

Minneta (Minnie) WOLFF

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Minneta (Minnie) WOLFF
Name Mary WOLF [1]
Name Minnie CREASER [2]
Name Minnie CREASER [3]
Name Minnie CREASER [4]
Name Minnie THAYER [5]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 8. Januar 1873 St. Joseph's Church, Utica, NY nach diesem Ort suchen [6]
Geburt 2. Januar 1873 Utica, New York nach diesem Ort suchen [7] [8] [9] [10] [11]
Geburt 1873 New York nach diesem Ort suchen [12]
Geburt etwa 1874 New York nach diesem Ort suchen [13]
Geburt etwa 1873 United States nach diesem Ort suchen [14]
Geburt etwa 1873 New York nach diesem Ort suchen [15]
Bestattung Januar 1960 Kirkland, New York nach diesem Ort suchen [16]
Tod 21. Januar 1960 Utica, New York nach diesem Ort suchen [17] [18]
Wohnen 1880 Utica, Oneida, New York, United States nach diesem Ort suchen [19]
Wohnen 1910 New Hartford, Oneida, New York, USA nach diesem Ort suchen [20]
Wohnen 1900 Utica Ward 9, Oneida, New York, USA nach diesem Ort suchen [21]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, United States nach diesem Ort suchen [22]
Wohnen 1935 Augusta, Oneida, New York nach diesem Ort suchen [23]
Wohnen 1. April 1940 Augusta, Oneida, New York, USA nach diesem Ort suchen [24]
Race [25] [26] [27] [28]
Heirat 1934 [29]
Heirat 15. September 1897 Utica, New York nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
1934
Charles Sidney THAYER
Heirat Ehepartner Kinder
15. September 1897
Utica, New York
George Wesley CREASER
Heirat Ehepartner Kinder

Notizen zu dieser Person

Minnie is buried in Crown Hill Memorial Park, Kirkland, NY. Minnie lived in Washington Mills in 1921 at time of mother's death. She was married to a Creaser in 1923 at time of father's death. She married Charles Thayer in 1934. She had been educated in Utica Schools. She attended St. George's Episcopal Church, Chadwicks, NY.

Quellenangaben

1 1880 United States Federal Census, Database online. Year: 1880; Census Place: Utica, Oneida, New York; Roll: 905; Family History Film: 1254905; Page: 275D; Enumeration District: 139; Image: 0011.
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;
2 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
3 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
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: 02; City: New Hartford; County: Oneida; Page: 16
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: Augusta, Oneida, New York; Roll: T627_2700; Page: 12A; Enumeration District: 33-4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 Kate Hagan
7 Footnote: 1925 Utica 15th ward
8 1900, Utica, 9th Ward
9 Kate Hagan
10 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
11 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
12 1880 United States Federal Census, Database online. Year: 1880; Census Place: Utica, Oneida, New York; Roll: 905; Family History Film: 1254905; Page: 275D; Enumeration District: 139; Image: 0011.
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;
13 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
14 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
15 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Oneida, New York; Roll: T627_2700; Page: 12A; Enumeration District: 33-4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 Kate Hagan
17 Kate Hagan
18 obituary
19 1880 United States Federal Census, Database online. Year: 1880; Census Place: Utica, Oneida, New York; Roll: 905; Family History Film: 1254905; Page: 275D; Enumeration District: 139; Image: 0011.
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;
20 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
21 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
22 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
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: Augusta, Oneida, New York; Roll: T627_2700; Page: 12A; Enumeration District: 33-4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
24 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Oneida, New York; Roll: T627_2700; Page: 12A; Enumeration District: 33-4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
26 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;
27 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 1940 United States Federal Census, Year: 1940; Census Place: Augusta, Oneida, New York; Roll: T627_2700; Page: 12A; Enumeration District: 33-4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 13A; Enumeration District: 0072; FHL microfilm: 1241133
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2004;

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