Joseph LYTLE

Joseph LYTLE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Joseph LYTLE [1] [2] [3] [4]
Beruf 21. Februar 1929 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [5]

Ereignisse

Art Datum Ort Quellenangaben
Geburt etwa 1851 Maghera, Londonderry, Northern Ireland, United Kingdom nach diesem Ort suchen [6] [7]
Volkszählung 1881 Chorlton-on-Medlock, , Lancashire, England nach diesem Ort suchen [8]
Volkszählung 1900 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [9]
Volkszählung 1910 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [10]
Tod 21. Februar 1929 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [11] [12]
Einwanderung 14. September 1886 New York, New York, New York, United States nach diesem Ort suchen [13]
Einbürgerung 25. Februar 1891 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [14]
Wohnen 1917 , , , Ireland nach diesem Ort suchen
Wohnen 1919 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [15]
Wohnen 21. Februar 1929 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [16]
Cause of Death 21. Februar 1929 Philadelphia, Philadelphia, Pennsylvania, United States nach diesem Ort suchen [17]
Heirat 22. April 1878 Saint Mary, Marlborough, Wiltshire, England nach diesem Ort suchen [18] [19]

Ehepartner und Kinder

Heirat Ehepartner Kinder
22. April 1878
Saint Mary, Marlborough, Wiltshire, England
Francis Louisa BROOKE

Quellenangaben

1 New York, Passenger Lists, 1820-1957, Year: 1886; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
2 Puerto Rico, Registro Civil, 1805-2001, https://familysearch.org/ark:/61903/1:1:QVJ7-RLFR Walter De
Autor: FamilySearch.org
Angaben zur Veröffentlichung: San Juan, Puerto Rico, oficinas del ciudad, Puerto Rico
Kurztitel: Puerto Rico, Registro Civil, 1805-2001
3 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
4 England & Wales Christening Records, 1530-1906, Burbage, Wiltshire, England; Film Number: 1279365. France
Autor: Ancestry.com
Kurztitel: England & Wales Christening Records, 1530-1906
5 Pennsylvania, Death Certificates, 1906-1963, Certificate 25899. Joseph Lytle. Father Jame Lytle. Mothe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Kurztitel: Pennsylvania, Death Certificates, 1906-1963
6 New York, Passenger Lists, 1820-1957, Year: 1886; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
7 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
8 1881 England Census, Chorlton on Medlock, Lancashire, England Class: RG11; Piece
Autor: Ancestry.com
Angaben zur Veröffentlichung: Census Returns of England and Wales, 1881. Kew, Surrey, England: The National Archives, 1881.).
Kurztitel: 1881 England Census
9 1900 United States Census, https://familysearch.org/ark:/61903/1:1:M3WH-6LY Joseph Lyt
Kurztitel: 1900 United States Census
10 1910 United States Census, https://familysearch.org/ark:/61903/1:1:MGHQ-XM9 Joseph Lyt
Kurztitel: 1910 United States Census
11 England & Wales Christening Records, 1530-1906, Burbage, Wiltshire, England; Film Number: 1279365. France
Autor: Ancestry.com
Kurztitel: England & Wales Christening Records, 1530-1906
12 Pennsylvania, Death Certificates, 1906-1963, Certificate 25899. Joseph Lytle. Father Jame Lytle. Mothe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Kurztitel: Pennsylvania, Death Certificates, 1906-1963
13 New York, Passenger Lists, 1820-1957, Year: 1886; Arrival: New York, New York; Microfilm Serial
Autor: Ancestry.com
Angaben zur Veröffentlichung: 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 Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Kurztitel: New York, Passenger Lists, 1820-1957
14 England & Wales Christening Records, 1530-1906, Burbage, Wiltshire, England; Film Number: 1279365. France
Autor: Ancestry.com
Kurztitel: England & Wales Christening Records, 1530-1906
15 U.S. Passport Applications, 1795-1925, Issued 29 Nov 1919. Charles James Lytle.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
Kurztitel: U.S. Passport Applications, 1795-1925
16 Pennsylvania, Death Certificates, 1906-1963, Certificate 25899. Joseph Lytle. Father Jame Lytle. Mothe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Kurztitel: Pennsylvania, Death Certificates, 1906-1963
17 Pennsylvania, Death Certificates, 1906-1963, Certificate 25899. Joseph Lytle. Father Jame Lytle. Mothe
Autor: Ancestry.com
Angaben zur Veröffentlichung: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Kurztitel: Pennsylvania, Death Certificates, 1906-1963
18 England Marriages, 1538–1973, https://familysearch.org/pal:/MM9.1.1/NLDZ-2J2 Joseph Lytl
Autor: FamilySearch.org
Kurztitel: England Marriages, 1538–1973
19 U.S. Passport Applications, 1795-1925, Application 183620 Frances Louisa Lytle.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
Kurztitel: U.S. Passport Applications, 1795-1925

Datenbank

Titel Beecher Beacher Bicher Bucher
Beschreibung Ancestors in Pennsylvania, USA whose families immigrated from Europe. The authors family surname is Beacher or Beecher but descended from original surname Bücher.
Hochgeladen 2018-02-18 13:26:15.0
Einsender user's avatar Jonathan Beacher
E-Mail jonathan@searchtrees.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person