Nikolaus "Nick" KREUTZJANS

Nikolaus "Nick" KREUTZJANS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Nikolaus "Nick" KREUTZJANS [10] [11] [12] [13] [14] [15] [16] [17]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 16. Oktober 1917 Lorup, Esterwegen, Emsland, Niedersachsen, Deutschland nach diesem Ort suchen [18] [19] [20] [21] [22] [23]
Bestattung 19 Mar Fort Mitchell, Kenton County, Kentucky, United States of America nach diesem Ort suchen [24] [25]
Tod 15. März 1991 Fort Wright, Kenton, Kentucky, USA nach diesem Ort suchen [26] [27] [28] [29] [30]
Wohnen 1951 Kentucky nach diesem Ort suchen [31]
Wohnen zu einem Zeitpunkt zwischen 1993 und 1998 Covington, Kentucky, USA nach diesem Ort suchen [32]
Wohnen Ft. Wright, KY. nach diesem Ort suchen [33]
Wohnen Kenton nach diesem Ort suchen [34]
Arrival 21. Dezember 1951 New York, New York, USA nach diesem Ort suchen [35]
NaturalizationCertificate 17. März 1958 Covington, Kentucky, USA nach diesem Ort suchen [36]
Departure Hamburg, Germany nach diesem Ort suchen [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Maria TOEBBEN

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2 Kentucky, Naturalization Records, 1906-1991, The National Archives at Atlanta; Atlanta, Georgia; Petitions for Naturalization, compiled 1910 - 1991; NAI: 1944204; Record Group Title: Records of District Courts of the United States; Record Group Number: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
4 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2009.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D
5 U.S. Phone and Address Directories, 1993-2002, City: Covington; State: Kentucky; Year(s): 1993-1998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
6 New York Passenger Lists, 1820-1957, Year: 1951; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 11; Page Number: 315
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006.Original data - 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, R
7 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 Kentucky, Naturalization Records, 1906-1991, The National Archives at Atlanta; Atlanta, Georgia; Petitions for Naturalization, compiled 1910 - 1991; NAI: 1944204; Record Group Title: Records of District Courts of the United States; Record Group Number: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
12 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2009.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D
13 U.S. Phone and Address Directories, 1993-2002, City: Covington; State: Kentucky; Year(s): 1993-1998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
14 New York Passenger Lists, 1820-1957, Year: 1951; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 11; Page Number: 315
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006.Original data - 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, R
15 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
18 Kentucky, Naturalization Records, 1906-1991, The National Archives at Atlanta; Atlanta, Georgia; Petitions for Naturalization, compiled 1910 - 1991; NAI: 1944204; Record Group Title: Records of District Courts of the United States; Record Group Number: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
20 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2009.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D
21 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
27 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2009.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D
28 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2009.Original data - Social Security Administration. Social Security Death Index, Master File. Social Security Administration.Original data: Social Security Administration. Social Security D
32 U.S. Phone and Address Directories, 1993-2002, City: Covington; State: Kentucky; Year(s): 1993-1998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2005.Original data - 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.Original data: 1993-2002 White Pages. Little Rock, AR, USA: Acxiom Corporation.
33 Beta: Newspapers.com Obituary Index, 1940-1955, The Cincinnati Enquirer; Publication Date: 17/ Mar/ 1991; Publication Place: Cincinnati, Ohio, United States of America; URL: https://www.newspapers.com/image/102120144/?article=d583c1d5-3e28-4e36-aedd-61d13ab65f2b&focus=0.5934976,0.34241495,0.6884
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2000.Original data - Commonwealth of Kentucky, Health Data Branch, Divisision of Epidemiology and Health Planning. Kentucky Death Index, 1911-present. Frankfort, KY, USA: Kentucky Department
35 New York Passenger Lists, 1820-1957, Year: 1951; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 11; Page Number: 315
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006.Original data - 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, R
36 Kentucky, Naturalization Records, 1906-1991, The National Archives at Atlanta; Atlanta, Georgia; Petitions for Naturalization, compiled 1910 - 1991; NAI: 1944204; Record Group Title: Records of District Courts of the United States; Record Group Number: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 New York Passenger Lists, 1820-1957, Year: 1951; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 11; Page Number: 315
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006.Original data - 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, R

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-28 08:13:13.0
Einsender user's avatar Annie Schuman Gegan
E-Mail annegegan3042@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person