Elizabeth Katherine HAHN

Elizabeth Katherine HAHN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Elizabeth Katherine HAHN [1] [2] [3] [4] [5] [6]
Name Elizabeth HAHN [7]
Name Elizabeth EISENHUTH [8]
Name Elizabeth EISENHUTTS [9]
Name Elizabeth HAHN [10]
Name Elizabeth Katherine EISENHUTH [11]
Name Elizabeth EISENHUTH [12]
Name Elizabeth ELSENHUTH [13]
Name Elizabeth EISENHUTH [14]
Name Elizabeth C EISENHUTH [15]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 22. September 1862 Deerfield, New York nach diesem Ort suchen [16] [17] [18] [19] [20] [21] [22] [23] [24] [25]
Geburt 1862 New York nach diesem Ort suchen [26]
Geburt etwa 1863 New York nach diesem Ort suchen [27]
Geburt etwa 1862 [28]
Geburt etwa 1863 New York nach diesem Ort suchen [29]
Geburt etwa 1862 New York nach diesem Ort suchen [30]
Geburt etwa 1863 United States nach diesem Ort suchen [31]
Geburt etwa 1863 United States nach diesem Ort suchen [32]
Bestattung 8. Mai 1935 Utica, NY From the Vault nach diesem Ort suchen
Bestattung Utica, Oneida County, New York, USA nach diesem Ort suchen [33]
Tod 2. Januar 1935 Utica, New York nach diesem Ort suchen [34] [35]
Wohnen 1870 Deerfield, Oneida, New York, United States nach diesem Ort suchen [36]
Wohnen 1900 Deerfield, Oneida, New York, USA nach diesem Ort suchen [37]
Wohnen 1920 Utica Ward 16, Oneida, New York, USA nach diesem Ort suchen [38]
Wohnen 1865 Deerfield, Oneida, New York, USA nach diesem Ort suchen [39]
Wohnen 1910 Deerfield, Oneida, New York, USA nach diesem Ort suchen [40]
Wohnen 1930 Utica, Oneida, New York, USA nach diesem Ort suchen [41]
Wohnen 1. Juni 1925 Utica Ward 16, Oneida, New York, United States nach diesem Ort suchen [42]
Wohnen 1. Juni 1915 Deerfield, Oneida, New York, United States nach diesem Ort suchen [43]
Wohnen 1900 Deerfield, Oneida, New York, USA nach diesem Ort suchen [44]
Wohnen 1900 Deerfield, Oneida, New York, USA nach diesem Ort suchen [45]
Wohnen 1865 Deerfield, Oneida, New York, USA nach diesem Ort suchen [46]
Wohnen 1870 Deerfield, Deerfield, Oneida, New York, USA nach diesem Ort suchen [47]
Wohnen 1865 Deerfield, Oneida, New York, USA nach diesem Ort suchen [48]
Race [49] [50] [51] [52] [53] [54] [55] [56] [57]
Heirat 22. Mai 1883 Utica, New York nach diesem Ort suchen [58] [59] [60] [61]

Ehepartner und Kinder

Heirat Ehepartner Kinder
22. Mai 1883
Utica, New York
John J. EISENHUTH

Notizen zu dieser Person

Died of Stomach Cancer. Ill for some time. Followed her husbnad in death withing a few days. Died at her home on Herkimer Road, Utica, NY. Member of the Church of the Redeemer and the Ladies Auxillary, Order of Railway Conductors and Bacon Women's Relief Corps 24.

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, County Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
4 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
5 1870 United States Federal Census, Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_1058; Page: 203B; Family History Library Film: 552557
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
6 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
7 1870 United States Federal Census, Database online. Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
8 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;
9 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;
10 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
11 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;
12 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;
13 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;
14 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;
15 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;
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 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;
18 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;
19 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;
20 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;
21 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;
22 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;
23 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
24 1870 United States Federal Census, Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_1058; Page: 203B; Family History Library Film: 552557
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
25 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
26 1870 United States Federal Census, Database online. Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
27 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;
28 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
29 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;
30 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;
31 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;
32 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;
33 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;
34 obituary, Obituary, Utica Observer Dispatch, Utica, New York, September 24, 1987, page 6A
35 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;
36 1870 United States Federal Census, Database online. Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_; Page: ; Image: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
37 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;
38 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;
39 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
40 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;
41 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;
42 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;
43 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;
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;
46 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
47 1870 United States Federal Census, Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_1058; Page: 203B; Family History Library Film: 552557
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
48 New York, State Census, 1865
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
49 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;
50 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;
51 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;
52 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;
53 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;
54 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;
55 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;
56 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;
57 1870 United States Federal Census, Year: 1870; Census Place: Deerfield, Oneida, New York; Roll: M593_1058; Page: 203B; Family History Library Film: 552557
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2003;
58 50th wedding anniversary announcement Utica paper
59 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;
60 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;
61 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