Georg Karl Heinrich MEYER

Georg Karl Heinrich MEYER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Georg Karl Heinrich MEYER [2] [3] [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 13. Februar 1898 Hannover, Hannover, Deutschland nach diesem Ort suchen [7]
Geburt 6. November 1897 Uelzen, Hannover, Lower Saxony, Germany nach diesem Ort suchen [8] [9] [10] [11]
Bestattung 15. Mai 1941 MT Olivet Cem nach diesem Ort suchen [12]
Tod 13. Mai 1941 New York City, New York, USA nach diesem Ort suchen [13]
Wohnen New York nach diesem Ort suchen [14]
Arrival 6. Mai 1929 New York, New York, USA nach diesem Ort suchen [15]
NaturalizationDeclaration 15. Februar 1932 New York nach diesem Ort suchen [16]
Heirat 1. Februar 1932 New York City, New York, USA nach diesem Ort suchen [17]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1. Februar 1932
New York City, New York, USA
Rose KANTOR

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 New York City, Marriage Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 Bremen, Germany, Military Lists, 1712-1914
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 New York, State and Federal Naturalization Records, 1794-1940, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1941
Autor: Ancestry.com
7 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Germany, Lutheran Baptisms, Marriages, and Burials, 1519-1969
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Bremen, Germany, Military Lists, 1712-1914
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 New York, State and Federal Naturalization Records, 1794-1940, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1941
Autor: Ancestry.com
12 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1941
Autor: Ancestry.com
13 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1941
Autor: Ancestry.com
14 New York, New York, Index to Death Certificates, 1862-1948, New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1941
Autor: Ancestry.com
15 New York, State and Federal Naturalization Records, 1794-1940, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 New York, State and Federal Naturalization Records, 1794-1940, The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Re
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 New York City, Marriage Indexes, 1907-1995, New York City Municipal Archives; New York, New York; Borough: Manhattan; Volume Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel 7-2022
Beschreibung
Hochgeladen 2022-07-10 13:42:05.0
Einsender user's avatar Egmont Jürgen Giese
E-Mail egmont.giese@ewetel.net
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person