Max Johannan Joseph Sr. MUNSCH

Max Johannan Joseph Sr. MUNSCH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Max Johannan Joseph Sr. MUNSCH [1] [2] [3] [4] [5]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 17. August 1879 Dusseldorf, Nordrhein-Westfalen, Germany nach diesem Ort suchen [6] [7] [8] [9] [10]
Tod 20. Dezember 1955 New London, Connecticut nach diesem Ort suchen [11]
Wohnen 1921 Connecticut nach diesem Ort suchen [12]
Wohnen 1920 New London Ward 1, New London, Connecticut nach diesem Ort suchen [13]
Wohnen 20. Dezember 1955 New London, New London, Connecticut nach diesem Ort suchen [14]
Wohnen 1942 New London, Connecticut nach diesem Ort suchen [15]
Wohnen 1930 New London, New London, Connecticut nach diesem Ort suchen [16]
Arrival 1901 [17]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Mary Gertrude DAYS

Quellenangaben

1 1930 United States Federal Census, Year: 1930; Census Place: New London, New London, Connecticut; Roll: 282; Page: 15A; Enumeration District: 32; Image: 550.0.
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
2 U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283408; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
3 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
4 1920 United States Federal Census, Year: 1920; Census Place: New London Ward 1, New London, Connecticut; Roll: T625_197; Page: 9A; Enumeration District: 258; Image: .
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
5 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Illinois State Genealogical SocietyPolish Genealogical So
6 1930 United States Federal Census, Year: 1930; Census Place: New London, New London, Connecticut; Roll: 282; Page: 15A; Enumeration District: 32; Image: 550.0.
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
7 U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283408; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
8 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
9 1920 United States Federal Census, Year: 1920; Census Place: New London Ward 1, New London, Connecticut; Roll: T625_197; Page: 9A; Enumeration District: 258; Image: .
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 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Illinois State Genealogical SocietyPolish Genealogical So
11 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
12 Selected U.S. Naturalization Record Indexes, 1791-1966 (Indexed in World Archives Project)
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010. This collection was indexed by Ancestry World Archives Project contributors in partnership with the following organizations: Illinois State Genealogical SocietyPolish Genealogical So
13 1920 United States Federal Census, Year: 1920; Census Place: New London Ward 1, New London, Connecticut; Roll: T625_197; Page: 9A; Enumeration District: 258; Image: .
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
14 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
15 U.S. World War II Draft Registration Cards, 1942, Roll: WW2_2283408; Local board: New London , Connecticut.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2007.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l
16 1930 United States Federal Census, Year: 1930; Census Place: New London, New London, Connecticut; Roll: 282; Page: 15A; Enumeration District: 32; Image: 550.0.
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
17 1920 United States Federal Census, Year: 1920; Census Place: New London Ward 1, New London, Connecticut; Roll: T625_197; Page: 9A; Enumeration District: 258; Image: .
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

Datenbank

Titel Lowery, Lincoln - 2020 Tree
Beschreibung Family of Lincoln Lowery, Pittsburgh PA. Updated as of 25 Jun 2020.
Hochgeladen 2020-06-25 18:29:13.0
Einsender user's avatar Lincoln Lowery
E-Mail lincoln5775@aol.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person