John HEISS
♂ John HEISS
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | John HEISS | [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 20. März 1887 | Berlin, Germany nach diesem Ort suchen | [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35] |
Tod | 19. Dezember 1974 | New York, New York, New York, USA nach diesem Ort suchen | [36] [37] [38] |
Wohnen | 1892 | Brooklyn, Kings, New York nach diesem Ort suchen | [39] |
Wohnen | 1900 | Brooklyn Ward 28, Kings, New York, USA nach diesem Ort suchen | [40] |
Wohnen | 1910 | Brooklyn Ward 27, Kings, New York, USA nach diesem Ort suchen | [41] |
Wohnen | 1. Juni 1915 | New York, Kings, New York, United States nach diesem Ort suchen | [42] |
Wohnen | 1. Juni 1925 | New York, Queens, New York, United States nach diesem Ort suchen | [43] |
Wohnen | 1930 | Queens, Queens, New York, USA nach diesem Ort suchen | [44] |
Wohnen | 1935 | Athens, Greene, New York nach diesem Ort suchen | [45] |
Wohnen | 1940 | Athens, Greene, New York, USA nach diesem Ort suchen | [46] |
Wohnen | 1950 | Athens, Greene, New York, USA nach diesem Ort suchen | [47] |
Wohnen | 1969 | New York City nach diesem Ort suchen | |
Wohnen | Athens, Greene, New York nach diesem Ort suchen | [48] | |
Wohnen | New York, USA nach diesem Ort suchen | [49] | |
Arrival | 24. Februar 1888 | Port of New York, New York, United States nach diesem Ort suchen | [50] [51] [52] [53] [54] |
Heiss Corp | 18. Mai 1922 | New York, New York nach diesem Ort suchen | [55] |
Heiss | 7. November 1923 | Brooklyn, New York nach diesem Ort suchen | [56] |
Heiss (cont) | 7. November 1923 | Brooklyn, New York nach diesem Ort suchen | [57] |
Heiss | 14. Juni 1924 | Brooklyn, New York nach diesem Ort suchen | [58] |
Spiritualist | 14. Juni 1924 | Brooklyn, New York nach diesem Ort suchen | [59] |
Dr John Heiss & Dr Emmy Heiss | 20. Dezember 1924 | Brooklyn, New York nach diesem Ort suchen | [60] |
Heiss | 20. Dezember 1924 | Brooklyn, New York nach diesem Ort suchen | [61] |
John Heiss and Houdini | 2. November 1926 | Brooklyn, New York nach diesem Ort suchen | [62] |
Heiss | 28. September 1930 | Brooklyn, New York nach diesem Ort suchen | [63] |
John Heiss | 28. September 1930 | Brooklyn, Kings, New York nach diesem Ort suchen | [64] |
John Heiss | 28. September 1930 | Brooklyn, New York nach diesem Ort suchen | [65] |
John Heiss - President of the General Assembly of Spiritualists | 28. September 1930 | Brooklyn, New York nach diesem Ort suchen | [66] |
Dr John Heiss | 21. Mai 1950 | Rochester, Monroe, New York, United States of America nach diesem Ort suchen | [67] |
Rev John Heiss | 19. Juni 1953 | Elmira, Chemung, New York, United States of America nach diesem Ort suchen | [68] |
Rev John Heiss | 31. Mai 1958 | Elmira, New York, United States of America nach diesem Ort suchen | [69] |
John Heiss | 7. Mai 1960 | Rochester, Monroe, New York, United States of America nach diesem Ort suchen | [70] |
Rev John Heiss | 12. Mai 1960 | Rochester, Monroe, New York, United States of America nach diesem Ort suchen | [71] |
Death Notice | 24. Dezember 1974 | New York, New York, United States of America nach diesem Ort suchen | [72] |
Departure | Bremen, Germany nach diesem Ort suchen | [73] | |
Heirat | 16. November 1949 | Stamford, Connecticut, USA nach diesem Ort suchen | [74] |
Heirat | 23. August 1963 | Stamford, Fairfield, Connecticut, USA nach diesem Ort suchen | [75] [76] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
16. November 1949 Stamford, Connecticut, USA |
Cora STONE |
|
Heirat | Ehepartner | Kinder |
23. August 1963 Stamford, Fairfield, Connecticut, USA |
Cynthia HOLLINGSWORTH |
|
Heirat | Ehepartner | Kinder |
Ethel HEISS |
|
|
Heirat | Ehepartner | Kinder |
Emma A NELSON |
|
Quellenangaben
1 | Newspapers.com - Democrat and Chronicle - 17 Jun 1928 - Page Page 9, 17 Jun 1928 Angaben zur Veröffentlichung: Democrat and Chronicle |
2 | New York Port, Ship Images, 1851-1891 |
3 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
4 | Berlin, Germany, Births, 1874-1899, Landesarchiv Berlin; Berlin, Deutschland; Laufendenummer: 735 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
5 | 1940 United States Federal Census, Year: 1940; Census Place: Athens, Greene, New York; Roll: m-t0627-02540; Page: 6B; Enumeration District: 20-4 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
6 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 61; Assembly District: 06; City: New York; County: Queens; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 17; Assembly District: 05; City: New York; County: Kings; Page: 05 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
8 | 1900 United States Federal Census, Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 1; Enumeration District: 0533 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
9 | 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn Ward 27, Kings, New York; Roll: T624_979; Page: 10A; Enumeration District: 0820; FHL microfilm: 1374992 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
10 | 1930 United States Federal Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1597; Page: 1A; Enumeration District: 0333; FHL microfilm: 2341332 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | New York, Passenger Lists, 1820-1957, Year: 1888; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 516; Line: 7; List Number: 231 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
12 | U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
13 | U.S., Social Security Death Index, 1935-2014, Number: 099-01-3713; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
14 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Kings; Roll: 1754599; Draft Board: 71 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | Connecticut, Marriage Index, 1959-2012 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
16 | 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. |
17 | Newspapers.com Obituary Index, 1800s-current, Daily News; Publication Date: 24/ Dec/ 1974; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/395808341/?article=b61813a7-eebb-4e21-a19b-8f7e657dd500&focus=0.63265157,0.2160192,0.80286205,0.2490 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
18 | Newspapers.com Obituary Index, 1800s-current, Daily News; Publication Date: 24 Dec 1974; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/464406045/?article=ea869a26-0906-4fc2-984c-a980c870f996&focus=0.6036837,0.22652578,0.776811,0.2584505& Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
19 | 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. |
20 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Athens, Gree Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | New York Port, Ship Images, 1851-1891 |
22 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
23 | Berlin, Germany, Births, 1874-1899, Landesarchiv Berlin; Berlin, Deutschland; Laufendenummer: 735 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
24 | 1940 United States Federal Census, Year: 1940; Census Place: Athens, Greene, New York; Roll: m-t0627-02540; Page: 6B; Enumeration District: 20-4 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 61; Assembly District: 06; City: New York; County: Queens; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
26 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 17; Assembly District: 05; City: New York; County: Kings; Page: 05 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
27 | 1900 United States Federal Census, Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 1; Enumeration District: 0533 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
28 | 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn Ward 27, Kings, New York; Roll: T624_979; Page: 10A; Enumeration District: 0820; FHL microfilm: 1374992 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | 1930 United States Federal Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1597; Page: 1A; Enumeration District: 0333; FHL microfilm: 2341332 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | New York, Passenger Lists, 1820-1957, Year: 1888; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 516; Line: 7; List Number: 231 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
31 | U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
32 | U.S., Social Security Death Index, 1935-2014, Number: 099-01-3713; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
33 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Kings; Roll: 1754599; Draft Board: 71 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
34 | Connecticut, Marriage Index, 1959-2012 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
35 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Athens, Gree Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
36 | U.S., Social Security Death Index, 1935-2014, Number: 099-01-3713; Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
37 | Newspapers.com Obituary Index, 1800s-current, Daily News; Publication Date: 24/ Dec/ 1974; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/395808341/?article=b61813a7-eebb-4e21-a19b-8f7e657dd500&focus=0.63265157,0.2160192,0.80286205,0.2490 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
38 | Newspapers.com Obituary Index, 1800s-current, Daily News; Publication Date: 24 Dec 1974; Publication Place: New York, New York, United States of America; URL: https://www.newspapers.com/image/464406045/?article=ea869a26-0906-4fc2-984c-a980c870f996&focus=0.6036837,0.22652578,0.776811,0.2584505& Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
39 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
40 | 1900 United States Federal Census, Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 1; Enumeration District: 0533 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
41 | 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn Ward 27, Kings, New York; Roll: T624_979; Page: 10A; Enumeration District: 0820; FHL microfilm: 1374992 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
42 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 17; Assembly District: 05; City: New York; County: Kings; Page: 05 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
43 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 61; Assembly District: 06; City: New York; County: Queens; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
44 | 1930 United States Federal Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1597; Page: 1A; Enumeration District: 0333; FHL microfilm: 2341332 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
45 | 1940 United States Federal Census, Year: 1940; Census Place: Athens, Greene, New York; Roll: m-t0627-02540; Page: 6B; Enumeration District: 20-4 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
46 | 1940 United States Federal Census, Year: 1940; Census Place: Athens, Greene, New York; Roll: m-t0627-02540; Page: 6B; Enumeration District: 20-4 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
47 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Athens, Gree Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
48 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Athens, Gree Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
49 | Connecticut, Marriage Index, 1959-2012 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
50 | New York Port, Ship Images, 1851-1891 |
51 | 1900 United States Federal Census, Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 1; Enumeration District: 0533 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
52 | 1910 United States Federal Census, Year: 1910; Census Place: Brooklyn Ward 27, Kings, New York; Roll: T624_979; Page: 10A; Enumeration District: 0820; FHL microfilm: 1374992 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
53 | 1930 United States Federal Census, Year: 1930; Census Place: Queens, Queens, New York; Roll: 1597; Page: 1A; Enumeration District: 0333; FHL microfilm: 2341332 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
54 | New York, Passenger Lists, 1820-1957, Year: 1888; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 516; Line: 7; List Number: 231 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
55 | Newspapers.com - Daily News - 18 May 1922 - Page 23, 18 May 1922 Angaben zur Veröffentlichung: Daily News |
56 | Newspapers.com - The Brooklyn Daily Eagle - 7 Nov 1923 - Page 1, 7 Nov 1923 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
57 | Newspapers.com - The Brooklyn Daily Eagle - 7 Nov 1923 - Page 3, 7 Nov 1923 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
58 | Newspapers.com - The Brooklyn Daily Eagle - 14 Jun 1924 - Page 24, 14 Jun 1924 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
59 | Newspapers.com - The Brooklyn Daily Eagle - 14 Jun 1924 - Page 24, 14 Jun 1924 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
60 | Newspapers.com - The Brooklyn Daily Eagle - 20 Dec 1924 - Page 29, Dr John Heiss & Dr Emmy Heiss 20 Dec 1924 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
61 | Newspapers.com - The Brooklyn Daily Eagle - 20 Dec 1924 - Page 29, 20 Dec 1924 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
62 | Newspapers.com - The Brooklyn Daily Eagle - 2 Nov 1926 - Page 2, John Heiss & Houdini 2 Nov 1926 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
63 | Newspapers.com - The Brooklyn Daily Eagle - 28 Sep 1930 - Page 77, 28 Sep 1930 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
64 | Newspapers.com - The Brooklyn Daily Eagle - 28 Sep 1930 - Page Page 77, John Heiss 28 Sep 1930 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
65 | Newspapers.com - The Brooklyn Daily Eagle - 28 Sep 1930 - Page 77, John Heiss 28 Sep 1930 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
66 | Newspapers.com - The Brooklyn Daily Eagle - 28 Sep 1930 - Page 77, John Heiss - President of the General Assembly of Spiritualists of the State of New York 28 Sep 1930 Angaben zur Veröffentlichung: The Brooklyn Daily Eagle |
67 | Newspapers.com - Democrat and Chronicle - 21 May 1950 - Page Page 23, 21 May 1950 Angaben zur Veröffentlichung: Democrat and Chronicle |
68 | Newspapers.com - Star-Gazette - 19 Jun 1953 - Page 11, 19 Jun 1953 Angaben zur Veröffentlichung: Star-Gazette |
69 | Newspapers.com - Elmira Advertiser - 31 May 1958 - Page 3, 31 May 1958 Angaben zur Veröffentlichung: Elmira Advertiser |
70 | Newspapers.com - Democrat and Chronicle - 7 May 1960 - Page Page 3, 7 May 1960 Angaben zur Veröffentlichung: Democrat and Chronicle |
71 | Newspapers.com - Democrat and Chronicle - 12 May 1960 - Page Page 44, 12 May 1960 Angaben zur Veröffentlichung: Democrat and Chronicle |
72 | Newspapers.com - Daily News - 24 Dec 1974 - Page 57, 24 Dec 1974 Angaben zur Veröffentlichung: Daily News |
73 | New York Port, Ship Images, 1851-1891 |
74 | 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. |
75 | Connecticut, Marriage Index, 1959-2012 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
76 | 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. |
Datenbank
Titel | Adams Family Ancestry |
Beschreibung | |
Hochgeladen | 2023-12-13 17:28:32.0 |
Einsender | Ellen De Carlo |
ellendecarlo1@gmail.com | |
Zeige alle Personen dieser Datenbank |