Isolde DROEMER
♀ Isolde DROEMER
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 26. April 1931 | Tandjong Morawa, Sumatra, Neth East Indies nach diesem Ort suchen | [8] [9] [10] [11] [12] |
Tod | 20. November 2001 | Derby, New Haven, Connecticut nach diesem Ort suchen | [13] [14] |
Wohnen | 1940 | Sumatra nach diesem Ort suchen | [15] |
Wohnen | zu einem Zeitpunkt zwischen 1996 und 2001 | Stamford, Fairfield, Connecticut nach diesem Ort suchen | [16] |
Wohnen | 2001 | Shelton, Fairfield, Connecticut nach diesem Ort suchen | [17] |
Departure | 1940 | Belawan, Indonesia nach diesem Ort suchen | [18] |
Arrival | 26. April 1940 | New York, New York nach diesem Ort suchen | [19] |
Arrival | 9. März 1948 | Niagara Falls, New York nach diesem Ort suchen | [20] [21] |
NaturalizationPetition | 9. Juni 1954 | Chicago, Cook, Illinois nach diesem Ort suchen | [22] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
Rodman Armistead SAVOYE |
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 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | Border Crossings: From Canada to U.S., 1895-1956, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals at Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration. See Full Source Citations.Ursp |
4 | Connecticut Death Index, 1949-2001 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D |
5 | Illinois, Federal Naturalization Records, 1856-1991, National Archives at Chicago; Chicago, Illinois; ARC Title: Illinois, Petitions for Naturalization, 1906-1991; NAI Number: 593882; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
6 | U.S. Phone and Address Directories, 1993-2002, City: Stamford; State: Connecticut; Year(s): 1996-2002 Angaben zur Veröffentlichung: Ancestry.com. U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. |
7 | New York Passenger Lists, 1820-1957, Year: 1940; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6462; Line: 4; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs |
8 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | Border Crossings: From Canada to U.S., 1895-1956, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals at Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration. See Full Source Citations.Ursp |
10 | Connecticut Death Index, 1949-2001 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D |
11 | Illinois, Federal Naturalization Records, 1856-1991, National Archives at Chicago; Chicago, Illinois; ARC Title: Illinois, Petitions for Naturalization, 1906-1991; NAI Number: 593882; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | New York Passenger Lists, 1820-1957, Year: 1940; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6462; Line: 4; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs |
13 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | Connecticut Death Index, 1949-2001 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D |
15 | New York Passenger Lists, 1820-1957, Year: 1940; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6462; Line: 4; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs |
16 | U.S. Phone and Address Directories, 1993-2002, City: Stamford; State: Connecticut; Year(s): 1996-2002 Angaben zur Veröffentlichung: Ancestry.com. U.S. Phone and Address Directories, 1993-2002 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2005. |
17 | Connecticut Death Index, 1949-2001 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2003.Ursprüngliche Daten - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Ursprüngliche Daten: Connecticut D |
18 | New York Passenger Lists, 1820-1957, Year: 1940; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6462; Line: 4; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs |
19 | New York Passenger Lists, 1820-1957, Year: 1940; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6462; Line: 4; Page Number: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs |
20 | Border Crossings: From Canada to U.S., 1895-1956, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Alien Arrivals at Buffalo, Lewiston, Niagara Falls, and Rochester, New York, 1902-1954; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004 Autor: Ancestry.com Angaben zur Veröffentlichung: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Ursprüngliche Daten - Records of the Immigration and Naturalization Service, RG 85. Washington, D.C.: National Archives and Records Administration. See Full Source Citations.Ursp |
21 | Illinois, Federal Naturalization Records, 1856-1991, National Archives at Chicago; Chicago, Illinois; ARC Title: Illinois, Petitions for Naturalization, 1906-1991; NAI Number: 593882; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | Illinois, Federal Naturalization Records, 1856-1991, National Archives at Chicago; Chicago, Illinois; ARC Title: Illinois, Petitions for Naturalization, 1906-1991; NAI Number: 593882; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
Datenbank
Titel | Weule-Woile-Datenbank 2022 |
Beschreibung | |
Hochgeladen | 2022-02-13 20:53:23.0 |
Einsender | Reinhard Weule |
reinhard.weule@t-online.de | |
Zeige alle Personen dieser Datenbank |