Elizabeth Marie BOBERG
♀ Elizabeth Marie BOBERG
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Elizabeth Marie BOBERG | [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 4. März 1894 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [28] [29] [30] [31] [32] [33] [34] [35] [36] [37] |
Tod | 9. Mai 1982 | St Joseph, Berrien, Michigan, USA nach diesem Ort suchen | [38] [39] [40] [41] |
Wohnen | 1900 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [42] |
Wohnen | 1910 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [43] |
Wohnen | 1920 | Covington, Kenton, Kentucky, USA nach diesem Ort suchen | [44] [45] |
Wohnen | 1930 | White Plains, Westchester, New York, USA nach diesem Ort suchen | [46] |
Wohnen | 1935 | White Plains, Westchester, New York, USA nach diesem Ort suchen | [47] |
Wohnen | 1. April 1940 | White Plains, Westchester, New York, USA nach diesem Ort suchen | [48] |
Wohnen | 1950 | White Plains, Westchester, New York, USA nach diesem Ort suchen | [49] |
Race |
Quellenangaben
1 | 1940 United States Federal Census, Year: 1940; Census Place: White Plains, Westchester, New York; Roll: T627_2814; Page: 2A; Enumeration District: 60-367 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
2 | Michigan Deaths, 1971-1996 Autor: Michigan Department of Vital and Health Records Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
3 | Social Security Death Index, Number: 124-20-8500; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
4 | California, Death Index, 1940-1997, Date: 1994-01-30 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
5 | 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 13A; Enumeration District: 130; Image: 511 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
6 | 1930 United States Federal Census, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 10B; Enumeration District: 0371; FHL microfilm: 2341400 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
7 | 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 8B; Enumeration District: 0114; FHL microfilm: 1240535 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
8 | 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 11B; Enumeration District: 0118; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
9 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | Newspapers.com Obituary Index, 1800s-current, The Herald-Palladium; Publication Date: 10 May 1982; Publication Place: Saint Joseph, Michigan, USA; URL: https://www.newspapers.com/image/365872096/?article=5d3835cc-3dd0-40bd-8d2e-812afa105ec7&focus=0.6244438,0.314255,0.74159116,0.47013375&xid=33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | 1950 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | One World Tree |
15 | 1920 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
16 | 1940 United States Federal Census, Year: 1940; Census Place: White Plains, Westchester, New York; Roll: T627_2814; Page: 2A; Enumeration District: 60-367 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
17 | Michigan Deaths, 1971-1996 Autor: Michigan Department of Vital and Health Records Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | Social Security Death Index, Number: 124-20-8500; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | California, Death Index, 1940-1997, Date: 1994-01-30 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
20 | 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 13A; Enumeration District: 130; Image: 511 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
21 | 1930 United States Federal Census, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 10B; Enumeration District: 0371; FHL microfilm: 2341400 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
22 | 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 8B; Enumeration District: 0114; FHL microfilm: 1240535 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
23 | 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 11B; Enumeration District: 0118; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
24 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | Newspapers.com Obituary Index, 1800s-current, The Herald-Palladium; Publication Date: 10 May 1982; Publication Place: Saint Joseph, Michigan, USA; URL: https://www.newspapers.com/image/365872096/?article=5d3835cc-3dd0-40bd-8d2e-812afa105ec7&focus=0.6244438,0.314255,0.74159116,0.47013375&xid=33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
26 | WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | One World Tree |
28 | 1940 United States Federal Census, Year: 1940; Census Place: White Plains, Westchester, New York; Roll: T627_2814; Page: 2A; Enumeration District: 60-367 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
29 | Michigan Deaths, 1971-1996 Autor: Michigan Department of Vital and Health Records Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | Social Security Death Index, Number: 124-20-8500; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
31 | 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 13A; Enumeration District: 130; Image: 511 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
32 | 1930 United States Federal Census, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 10B; Enumeration District: 0371; FHL microfilm: 2341400 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
33 | 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 8B; Enumeration District: 0114; FHL microfilm: 1240535 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
34 | 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 11B; Enumeration District: 0118; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
35 | Newspapers.com Obituary Index, 1800s-current, The Herald-Palladium; Publication Date: 10 May 1982; Publication Place: Saint Joseph, Michigan, USA; URL: https://www.newspapers.com/image/365872096/?article=5d3835cc-3dd0-40bd-8d2e-812afa105ec7&focus=0.6244438,0.314255,0.74159116,0.47013375&xid=33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
36 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
37 | One World Tree |
38 | Michigan Deaths, 1971-1996 Autor: Michigan Department of Vital and Health Records Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
39 | Social Security Death Index, Number: 124-20-8500; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
40 | Newspapers.com Obituary Index, 1800s-current, The Herald-Palladium; Publication Date: 10 May 1982; Publication Place: Saint Joseph, Michigan, USA; URL: https://www.newspapers.com/image/365872096/?article=5d3835cc-3dd0-40bd-8d2e-812afa105ec7&focus=0.6244438,0.314255,0.74159116,0.47013375&xid=33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
41 | One World Tree |
42 | 1900 United States Federal Census, Year: 1900; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: 535; Page: 8B; Enumeration District: 0114; FHL microfilm: 1240535 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
43 | 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 11B; Enumeration District: 0118; FHL microfilm: 1374501 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
44 | 1920 United States Federal Census, Year: 1920; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T625_584; Page: 13A; Enumeration District: 130; Image: 511 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
45 | 1920 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
46 | 1930 United States Federal Census, Year: 1930; Census Place: White Plains, Westchester, New York; Page: 10B; Enumeration District: 0371; FHL microfilm: 2341400 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
47 | 1940 United States Federal Census, Year: 1940; Census Place: White Plains, Westchester, New York; Roll: T627_2814; Page: 2A; Enumeration District: 60-367 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
48 | 1940 United States Federal Census, Year: 1940; Census Place: White Plains, Westchester, New York; Roll: T627_2814; Page: 2A; Enumeration District: 60-367 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
49 | 1950 United States Federal Census Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
Datenbank
Titel | Kovermann 2024-03-30 |
Beschreibung | |
Hochgeladen | 2024-03-30 18:22:21.0 |
Einsender | Andreas Kovermann |
kovermann@freenet.de | |
Zeige alle Personen dieser Datenbank |