Edward John WESSELS

Edward John WESSELS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Edward John WESSELS [8] [9] [10] [11] [12] [13] [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 3. August 1895 Kentucky nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21]
Bestattung Lexington, Fayette County, Kentucky, USA nach diesem Ort suchen [22]
Tod 5. November 1957 Lexington-Fayette, Fayette County, Kentucky, USA nach diesem Ort suchen [23] [24]
Wohnen 1900 Louisville Ward 12, Jefferson, Kentucky nach diesem Ort suchen [25]
Wohnen 1917 Louisville, Jefferson, Kentucky nach diesem Ort suchen [26]
Wohnen 1920 Louisville Ward 12, Jefferson, Kentucky nach diesem Ort suchen [27]
Wohnen 1930 Louisville, Jefferson, Kentucky nach diesem Ort suchen [28]
Wohnen 1935 Lewisville, Jefferson, Kentucky nach diesem Ort suchen [29]
Wohnen 1. April 1940 Lexington, Fayette, Kentucky, United States nach diesem Ort suchen [30]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Susan HAGAN

Quellenangaben

1 1940 United States Federal Census (Beta), Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: T627_1302; Page: 1B; Enumeration District: 34-21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
2 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
4 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 760; Page: 12A; Enumeration District: 175; Image: 332.0; FHL microfilm: 2340495
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
5 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653649; Draft Board: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
7 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 1940 United States Federal Census (Beta), Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: T627_1302; Page: 1B; Enumeration District: 34-21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
9 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
11 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 760; Page: 12A; Enumeration District: 175; Image: 332.0; FHL microfilm: 2340495
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
12 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653649; Draft Board: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
14 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 1940 United States Federal Census (Beta), Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: T627_1302; Page: 1B; Enumeration District: 34-21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
16 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
18 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 760; Page: 12A; Enumeration District: 175; Image: 332.0; FHL microfilm: 2340495
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
19 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653649; Draft Board: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
21 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: 533; Page: 2A; Enumeration District: 0135; FHL microfilm: 1240533
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
26 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653649; Draft Board: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 12, Jefferson, Kentucky; Roll: T625_582; Page: 3B; Enumeration District: 217; Image: 418
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
28 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 760; Page: 12A; Enumeration District: 175; Image: 332.0; FHL microfilm: 2340495
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
29 1940 United States Federal Census (Beta), Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: T627_1302; Page: 1B; Enumeration District: 34-21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
30 1940 United States Federal Census (Beta), Year: 1940; Census Place: Lexington, Fayette, Kentucky; Roll: T627_1302; Page: 1B; Enumeration District: 34-21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-28 08:13:13.0
Einsender user's avatar Annie Schuman Gegan
E-Mail annegegan3042@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person