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

Ehepartner und Kinder

Heirat Ehepartner Kinder

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 user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person