Bruce Hugh Miller WHITE

Bruce Hugh Miller WHITE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Bruce Hugh Miller WHITE [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 7. Oktober 1900 Nelson, British Columbia nach diesem Ort suchen [24] [25] [26] [27] [28] [29] [30] [31] [32]
Tod 16. Dezember 1983 Brunswick, Maine nach diesem Ort suchen [33] [34]
Wohnen 1910 Skowhegan, Somerset, Maine nach diesem Ort suchen [35]
Wohnen 1917 Somerset, Maine nach diesem Ort suchen [36]
Wohnen 1920 Skowhegan, Somerset, Maine nach diesem Ort suchen [37]
Wohnen Februar 1923 Brunswick, ME nach diesem Ort suchen [38]
Wohnen 1930 Topsham, Sagadahoc, Maine nach diesem Ort suchen [39] [40]
Wohnen 1935 Topsham, Sagadahoc, Maine nach diesem Ort suchen [41]
Wohnen 1. April 1940 Topsham, Sagadahoc, Maine, United States nach diesem Ort suchen [42]
Wohnen Canada nach diesem Ort suchen [43]
Arrival 13. Juni 1914 Quebec, Canada nach diesem Ort suchen [44]
Civil Maine nach diesem Ort suchen [45]
Heirat 19. Mai 1923 Bath, Sagadahoc, Maine nach diesem Ort suchen [46]

Ehepartner und Kinder

Heirat Ehepartner Kinder
19. Mai 1923
Bath, Sagadahoc, Maine
Mary Lincoln BAXTER

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5474
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf
3 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
4 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Social Security Death Index, Number: 004-09-6963; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1920 United States Federal Census, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120; Image: 1092
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
7 British Columbia, Canada, Birth Index, 1872-1903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
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
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Maine; Registration County: Somerset; Roll: 1654018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Maine Death Index, 1960-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
12 1910 United States Federal Census, Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 13A; Enumeration District: 0237; FHL microfilm: 1374559
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
13 Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5474
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf
14 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
15 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 Social Security Death Index, Number: 004-09-6963; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1920 United States Federal Census, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120; Image: 1092
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 British Columbia, Canada, Birth Index, 1872-1903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
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
20 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Maine; Registration County: Somerset; Roll: 1654018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 Maine Death Index, 1960-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1910 United States Federal Census, Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 13A; Enumeration District: 0237; FHL microfilm: 1374559
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
24 Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5474
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf
25 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
26 Social Security Death Index, Number: 004-09-6963; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1920 United States Federal Census, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120; Image: 1092
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 British Columbia, Canada, Birth Index, 1872-1903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
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
30 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Maine; Registration County: Somerset; Roll: 1654018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 Maine Death Index, 1960-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 1910 United States Federal Census, Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 13A; Enumeration District: 0237; FHL microfilm: 1374559
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
33 Social Security Death Index, Number: 004-09-6963; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Maine Death Index, 1960-1997
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 1910 United States Federal Census, Year: 1910; Census Place: Skowhegan, Somerset, Maine; Roll: T624_546; Page: 13A; Enumeration District: 0237; FHL microfilm: 1374559
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
36 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Maine; Registration County: Somerset; Roll: 1654018
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 1920 United States Federal Census, Year: 1920; Census Place: Skowhegan, Somerset, Maine; Roll: T625_648; Page: 8A; Enumeration District: 120; Image: 1092
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
38 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
39 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 1930 United States Federal Census, Year: 1930; Census Place: Topsham, Sagadahoc, Maine; Roll: 839; Page: 17B; Enumeration District: 15; Image: 212.0; FHL microfilm: 2340574
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
41 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
42 1940 United States Federal Census (Beta), Year: 1940; Census Place: Topsham, Sagadahoc, Maine; Roll: T627_1490; Page: 5A; Enumeration District: 12-27
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
43 Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5474
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf
44 Border Crossings: From U.S. to Canada, 1908-1935, Library and Archives Canada; 1908-1935 Border Entries; Roll: T-5474
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf
45 Social Security Death Index, Number: 004-09-6963; Issue State: Maine; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 Maine, Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

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