Lester Jay CREASER

Lester Jay CREASER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Lester Jay CREASER [1] [2] [3]
Name Lester J. CREASER
Name Lester J CREASER [4]
Name Lester CREASER [5]
Name Lester CREASER [6]
Name Lester CONNOR [7]
Name Kenneth CONNOR [8]
Name Lester CREASER [9]
Beruf Manager [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 27. August 1899 New York State nach diesem Ort suchen [11] [12] [13] [14] [15]
Geburt 27. August 1899 Utica, New York, USA nach diesem Ort suchen [16]
Geburt etwa 1899 New York nach diesem Ort suchen [17]
Geburt etwa 1900 New York nach diesem Ort suchen [18]
Geburt etwa 1905 New York nach diesem Ort suchen [19]
Geburt etwa 1900 United States nach diesem Ort suchen [20]
Tod 19. November 1955 Ossining, NY nach diesem Ort suchen [21] [22] [23]
Tod 19. November 1955 [24]
Wohnen West Newton, Massachusetts, USA nach diesem Ort suchen [25]
Wohnen 1910 New Hartford, Oneida, New York, USA nach diesem Ort suchen [26]
Wohnen 1900 Utica Ward 9, Oneida, New York, USA nach diesem Ort suchen [27]
Wohnen 1920 New Hartford, Oneida, New York, USA nach diesem Ort suchen [28]
Wohnen 1920 New Hartford, Oneida, New York, USA nach diesem Ort suchen [29]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, United States nach diesem Ort suchen [30]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Oneida, New York nach diesem Ort suchen [31]
Race [32] [33] [34] [35]
Heirat 14. Oktober 1925 Utica, New York nach diesem Ort suchen [36]

Ehepartner und Kinder

Heirat Ehepartner Kinder
14. Oktober 1925
Utica, New York
Elizabeth Marion PATTON

Notizen zu dieser Person

Lester lived in Waltham, Mass. in 1942.

Quellenangaben

1 Massachusetts, Mason Membership Cards, 1733-1990
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
2 World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Oneida; Roll: 1818606; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
3 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
4 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
5 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;
6 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;
7 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
8 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
9 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;
10 Massachusetts, Mason Membership Cards, 1733-1990
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
11 Footnote: 1925 Utica 15th ward
12 1900, Utica, 9th Ward
13 Kate Hagan
14 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;
15 World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Oneida; Roll: 1818606; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
16 Massachusetts, Mason Membership Cards, 1733-1990
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
17 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;
18 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
19 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
20 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;
21 Kate Hagan
22 birth announcement
23 U.S. City Directories, 1821-1989 (Beta)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
24 Massachusetts, Mason Membership Cards, 1733-1990
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
25 Massachusetts, Mason Membership Cards, 1733-1990
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
26 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;
27 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;
28 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
29 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
30 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;
31 World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Oneida; Roll: 1818606; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
32 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;
33 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;
34 1920 United States Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 1B; Enumeration District: 81; Image: 182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
35 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;
36 New York State, Marriage Index, 1881-1967, at Ancestry.com
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;

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