Johann Evangelist GUGGENBILLER
♂ Johann Evangelist GUGGENBILLER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Johann Evangelist GUGGENBILLER | [15] [16] [17] [18] [19] [20] [21] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 10. Dezember 1826 | Bavaria, Germany nach diesem Ort suchen | [22] [23] [24] [25] |
Bestattung | 1922 | Saint Wendelin Cemetery, Saint Joseph, Mercer, Ohio, USA nach diesem Ort suchen | [26] |
Tod | 29. März 1922 | Saint Joseph, Mercer, Ohio, USA nach diesem Ort suchen | [27] [28] |
Wohnen | 1860 | Gibson, Recovery, Mercer, Ohio, USA nach diesem Ort suchen | [29] |
Wohnen | 1. Juli 1863 | Gibson, Mercer, Ohio, United States nach diesem Ort suchen | [30] |
Wohnen | 1870 | Gibson, Mercer, Ohio, USA nach diesem Ort suchen | [31] |
Wohnen | 1880 | Gibson, Mercer, Ohio, USA nach diesem Ort suchen | [32] |
Wohnen | 1888 | Granville, Mercer, Ohio, USA nach diesem Ort suchen | [33] |
Wohnen | 1910 | Granville, Mercer, Ohio, USA nach diesem Ort suchen | [34] |
Wohnen | 1916 | Mercer, Ohio, USA nach diesem Ort suchen | [35] |
Wohnen | 1920 | Recovery, Mercer, Ohio, USA nach diesem Ort suchen | [36] |
Arrival | 30. Mai 1855 | New York, New York, USA nach diesem Ort suchen | [37] |
Departure | vor 30. Mai 1855 | Bremen, Bremen, Germany nach diesem Ort suchen | [38] |
Quellenangaben
1 | U.S., Indexed County Land Ownership Maps, 1860-1918, Collection Number: G&M_33; Roll Number: 33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
2 | U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
3 | Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
4 | Ohio and Florida, City Directories, 1902-1960, Directory Title: The Farm Journal Illustrated Directory of Mercer County; Year Range: 1916; Page #: 82; Publisher: Wilmer Atkinson Company; Publication Year: 1915 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
5 | Ohio, Births and Christenings Index, 1774-1973 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
6 | 1920 United States Federal Census, Year: 1920; Census Place: Recovery, Mercer, Ohio; Roll: T625_1418; Page: 4A; Enumeration District: 143 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
7 | 1880 United States Federal Census, Year: 1880; Census Place: Gibson, Mercer, Ohio; Roll: 1048; Page: 404D; Enumeration District: 184 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
8 | 1870 United States Federal Census, Year: 1870; Census Place: Gibson, Mercer, Ohio; Roll: M593_1243; Page: 89B Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | New York, Passenger Lists, 1820-1957, Year: 1855; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 49; List Number: 418 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
10 | 1860 United States Federal Census, Year: 1860; Census Place: Gibson, Mercer, Ohio; Roll: M653_1009; Page: 370; Family History Library Film: 805009 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
11 | 1910 United States Federal Census, Year: 1910; Census Place: Granville, Mercer, Ohio; Roll: T624_1214; Page: 22A; Enumeration District: 0114; FHL microfilm: 1375227 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
12 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | Ohio, U.S., County Marriage Records, 1774-1993 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
14 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
15 | U.S., Indexed County Land Ownership Maps, 1860-1918, Collection Number: G&M_33; Roll Number: 33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | Ohio and Florida, City Directories, 1902-1960, Directory Title: The Farm Journal Illustrated Directory of Mercer County; Year Range: 1916; Page #: 82; Publisher: Wilmer Atkinson Company; Publication Year: 1915 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
17 | Ohio, Births and Christenings Index, 1774-1973 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
18 | 1870 United States Federal Census, Year: 1870; Census Place: Gibson, Mercer, Ohio; Roll: M593_1243; Page: 89B Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
19 | New York, Passenger Lists, 1820-1957, Year: 1855; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 49; List Number: 418 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
20 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | 1870 United States Federal Census, Year: 1870; Census Place: Gibson, Mercer, Ohio; Roll: M593_1243; Page: 89B Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
23 | New York, Passenger Lists, 1820-1957, Year: 1855; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 49; List Number: 418 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
24 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
26 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | U.S., Find A Grave Index, 1600s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
28 | Geneanet Community Trees Index Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
29 | 1860 United States Federal Census, Year: 1860; Census Place: Gibson, Mercer, Ohio; Roll: M653_1009; Page: 370; Family History Library Film: 805009 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
30 | U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Washington, D.C.; Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provos Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | 1870 United States Federal Census, Year: 1870; Census Place: Gibson, Mercer, Ohio; Roll: M593_1243; Page: 89B Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
32 | 1880 United States Federal Census, Year: 1880; Census Place: Gibson, Mercer, Ohio; Roll: 1048; Page: 404D; Enumeration District: 184 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
33 | U.S., Indexed County Land Ownership Maps, 1860-1918, Collection Number: G&M_33; Roll Number: 33 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
34 | 1910 United States Federal Census, Year: 1910; Census Place: Granville, Mercer, Ohio; Roll: T624_1214; Page: 22A; Enumeration District: 0114; FHL microfilm: 1375227 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
35 | Ohio and Florida, City Directories, 1902-1960, Directory Title: The Farm Journal Illustrated Directory of Mercer County; Year Range: 1916; Page #: 82; Publisher: Wilmer Atkinson Company; Publication Year: 1915 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
36 | 1920 United States Federal Census, Year: 1920; Census Place: Recovery, Mercer, Ohio; Roll: T625_1418; Page: 4A; Enumeration District: 143 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
37 | New York, Passenger Lists, 1820-1957, Year: 1855; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 49; List Number: 418 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
38 | New York, Passenger Lists, 1820-1957, Year: 1855; Arrival: New York, New York, USA; Microfilm Serial: M237, 1820-1897; Line: 49; List Number: 418 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 |