John J. EISENHUTH

John J. EISENHUTH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name John J. EISENHUTH [1] [2] [3] [4]
Name John EISENHUTH [5]
Name John EISENHUTTS [6]
Name John EISENHUTH [7]
Name John ELSENHUTH [8]
Name John J EISENHUTH [9]
Name John EISENHUTH [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 23. August 1860 Utica, New York nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Geburt August 1861 New York nach diesem Ort suchen [18]
Geburt etwa 1863 New York nach diesem Ort suchen [19]
Geburt etwa 1863 New York nach diesem Ort suchen [20]
Geburt etwa 1860 New York nach diesem Ort suchen [21]
Geburt etwa 1861 United States nach diesem Ort suchen [22]
Geburt etwa 1863 United States nach diesem Ort suchen [23]
Bestattung 8. Mai 1935 Utica, NY From the Vault nach diesem Ort suchen
Tod 29. Dezember 1934 Utica, New York, USA nach diesem Ort suchen [24] [25]
Wohnen 1900 Deerfield, Oneida, New York, USA nach diesem Ort suchen [26] [27] [28]
Wohnen 1920 Utica Ward 16, Oneida, New York, USA nach diesem Ort suchen [29]
Wohnen 1910 Deerfield, Oneida, New York, USA nach diesem Ort suchen [30]
Wohnen 1930 Utica, Oneida, New York, USA nach diesem Ort suchen [31]
Wohnen 1. Juni 1925 Utica Ward 16, Oneida, New York, United States nach diesem Ort suchen [32]
Wohnen 1. Juni 1915 Deerfield, Oneida, New York, United States nach diesem Ort suchen [33]
Race [34] [35] [36] [37] [38] [39] [40] [41]
Heirat 22. Mai 1883 Utica, New York nach diesem Ort suchen [42] [43] [44] [45]

Ehepartner und Kinder

Heirat Ehepartner Kinder
22. Mai 1883
Utica, New York
Elizabeth Katherine HAHN

Notizen zu dieser Person

John was born in Utica but his parents came from Germany. He was educated in St. Joseph's School. In 1892 he went to work for the D.L. & W. Railroad and had been in its employ ever since. He worked as a brakeman and then as a switching engine in the yard. Later he went on the road and eventually became a conductor, first on freight trains and then on passenger trains. February 12, 1923 he was made conductor on the milk train which runs between Utica and Binghamton. In 1926 he retired. He was a member of Kincald Division, Order of Railway Conductors, and he was also a member of the Railroad Veterans Association. He was a life long member of St. Joseph's Church, Utica, NY.

Quellenangaben

1 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
2 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
3 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
4 New York, County Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
5 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
6 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
7 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
8 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
9 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
10 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
11 obituary
12 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
13 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
14 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
15 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
16 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
17 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
18 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
19 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
20 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
21 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
22 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
24 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
25 obituary
26 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
27 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
28 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
29 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
30 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
31 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
32 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
33 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
34 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
35 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 16, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 184; Image: 571
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
36 1910 United States Federal Census, Year: 1910; Census Place: Deerfield, Oneida, New York; Roll: T624_1051; Page: 4B; Enumeration District: 0054; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
37 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 16B; Enumeration District: 0148; Image: 322.0; FHL microfilm: 2341357
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
38 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 03; City: Utica Ward 16; County: Oneida; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
39 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 03; City: Deerfield; County: Oneida; Page: 09
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
40 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
41 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
42 50th wedding anniversary announcement Utica paper
43 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
44 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
45 1900 United States Federal Census, Year: 1900; Census Place: Deerfield, Oneida, New York; Roll: 1131; Page: 3A; Enumeration District: 0013; FHL microfilm: 1241131
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations 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