Vera TOZIER

Vera TOZIER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Vera TOZIER [4] [5] [6]

Ereignisse

Art Datum Ort Quellenangaben
Geburt etwa 1904 Maine nach diesem Ort suchen [7] [8]
Wohnen 1920 Bath Ward 3, Sagadahoc, Maine, USA nach diesem Ort suchen [9]
Wohnen Bath, ME nach diesem Ort suchen [10]
Civil Wiscasset, Lincoln, Maine, USA nach diesem Ort suchen [11]
Heirat 6. Juni 1920 Wiscasset, Maine, USA nach diesem Ort suchen [12] [13]

Ehepartner und Kinder

Heirat Ehepartner Kinder
6. Juni 1920
Wiscasset, Maine, USA
Joseph LEVESQUE

Quellenangaben

1 Maine, Marriage Records, 1713-1937, Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 3, Sagadahoc, Maine
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
3 Maine Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, htt
4 Maine, Marriage Records, 1713-1937, Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 3, Sagadahoc, Maine
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
6 Maine Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, htt
7 Maine, Marriage Records, 1713-1937, Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 3, Sagadahoc, Maine
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
9 1920 United States Federal Census, Year: 1920; Census Place: Bath Ward 3, Sagadahoc, Maine
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
10 Maine Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, htt
11 Maine, Marriage Records, 1713-1937, Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Maine, Marriage Records, 1713-1937, Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 Maine Marriages, 1892-1996
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Maine State Archives. Maine Marriages 1892-1996 (except 1967 to 1976). Maine. Index obtained from Maine Department of the Secretary of State, Maine State Archives, htt

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-02 03:54:18.0
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