Florence FIRSCHING

Florence FIRSCHING

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Florence FIRSCHING [1] [2] [3]
Name Florence FURSHING [4]
Name Florence L FIRSCHING [5]
Name Florence L FIRSCHING [6]
Name Florence L. FIRSCHING [7]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 18. Oktober 1905 Utica, New York nach diesem Ort suchen [8] [9]
Geburt etwa 1906 New York nach diesem Ort suchen [10]
Geburt etwa 1906 United States nach diesem Ort suchen [11]
Geburt etwa 1906 New York nach diesem Ort suchen [12]
Geburt 18. Oktober 1905 Utica, Oneida County, New York, USA nach diesem Ort suchen [13]
Geburt etwa 1906 New York nach diesem Ort suchen [14]
Geburt etwa 1905 New York nach diesem Ort suchen [15]
Bestattung 24. November 1948 Utica, New York nach diesem Ort suchen [16]
Bestattung Yorkville, Oneida County, New York, USA nach diesem Ort suchen [17]
Tod 14. November 1948 Rome, New York nach diesem Ort suchen [18] [19]
Tod 22. November 1948 Utica, Oneida County, New York, USA nach diesem Ort suchen [20]
Wohnen 1930 Utica, Oneida, New York nach diesem Ort suchen [21]
Wohnen 1920 Utica Ward 14, Oneida, New York, USA nach diesem Ort suchen [22]
Wohnen 1. Juni 1915 Utica Ward 14, Oneida, New York, United States nach diesem Ort suchen [23]
Wohnen 1935 Utica, Oneida, New York nach diesem Ort suchen [24]
Wohnen 1. April 1940 Utica, Oneida, New York, United States nach diesem Ort suchen [25]
Wohnen 1910 Utica Ward 14, Oneida, New York, USA nach diesem Ort suchen [26]
Race [27] [28] [29] [30]
Arrival 30. Oktober 1939 New York, New York nach diesem Ort suchen [31]
Departure New York, New York nach diesem Ort suchen [32]

Notizen zu dieser Person

Rome Sentinel - November 23, 1948 Skull Fracture Caused Woman's Death This announcement, by Chief James C. Dunn today, followed Cox's statement last night that the death of Miss Florence L. Firsching, 43, whose body was found yesterday in the living room of her neat E. Domninick St., apartment, was caused by a fracture of the left frontal region of the skull. Clarence J. Garry, 49, 111 E. Dominick St., who was found hanging from a kitchen closet door knob a few feet from Miss Firsching, an electric light cord around his neck, died of strangulation, Cox said. Cox made his statement after post-mortem examinations were completed last night. Assistant District Attorney, Dominick J. Parry is aiding local police in the investigation. A small piece broken from a living room curtain rod fixture and several slashed light cords around the three-room apartment led police to the theory that Garry, after accidently killing Miss Firsching, frantically sought a means of hanging himself. Police reports conjecture that after locating a suitable cord, Garry first tried the curtain rod, over a door between the kitchen and living room. When he found that this would not support him, he employed the door knob. This theory is supported by a small pice of the curtain rod holder that was found on the floor. Chief Dunn said this morning that police had uncovered no "blunt instrument" that might have been used in the tragedy. The pair was found yesterday morning by Detectives Frank J. O'Brien and Bernard O. Besenfelder after Peter Domenico, an employee of the fruit store under Miss Firsching's apartment, told them he had not seen the GAFB typist in some time. The apartment is located at 136 E. Dominick Street. Cards and letters found in the Firsching apartment and in Garry's room indicated that the two had been acquainted since 1947. Miss Firsching came to Rome in 1942 to take employment at the Air Base. She has worked there, in the criminal investigations office, since that time, except for a period last summer when she was employed at the Edward Comstock Lumber Company. She returned to the base earlier this fall. Florence has been raised in Utica and attended Utica schools.

Quellenangaben

1 1930 United States Federal Census, Database online. Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 139; Image: 65.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
2 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 14, Oneida, New York; Roll: T624_1053; Page: 2A; Enumeration District: 0158; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
3 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6414; Line: 28; Page Number: 5
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
4 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 5A; Enumeration District: 177; Image: 658
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 62B; Enumeration District: 67-85A
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 St. Joseph's Cemetery
9 obituary
10 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 5A; Enumeration District: 177; Image: 658
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
11 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
12 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 62B; Enumeration District: 67-85A
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 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 14, Oneida, New York; Roll: T624_1053; Page: 2A; Enumeration District: 0158; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
15 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6414; Line: 28; Page Number: 5
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
16 obituary
17 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;
18 St. Joseph's Cemetery
19 obituary
20 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;
21 1930 United States Federal Census, Database online. Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1623; Page: 11A; Enumeration District: 139; Image: 65.0.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2002;
22 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 5A; Enumeration District: 177; Image: 658
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
23 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 04
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: Utica, Oneida, New York; Roll: T627_2862; Page: 62B; Enumeration District: 67-85A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 62B; Enumeration District: 67-85A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
26 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 14, Oneida, New York; Roll: T624_1053; Page: 2A; Enumeration District: 0158; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
27 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 5A; Enumeration District: 177; Image: 658
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2005;
28 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: T627_2862; Page: 62B; Enumeration District: 67-85A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
30 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 14, Oneida, New York; Roll: T624_1053; Page: 2A; Enumeration District: 0158; FHL microfilm: 1375066
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
31 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6414; Line: 28; Page Number: 5
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
32 New York Passenger Lists, 1820-1957, Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6414; Line: 28; Page Number: 5
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;

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