Isolde DROEMER

Isolde DROEMER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Isolde DROEMER [2] [3] [4] [5] [6] [7]

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 user's avatar Reinhard Weule
E-Mail reinhard.weule@t-online.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person