Anthony Herman CLEPHAS

Anthony Herman CLEPHAS

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Anthony Herman CLEPHAS [12] [13] [14] [15] [16] [17] [18] [19] [20] [21]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 25. Oktober 1881 Louisville, Jefferson, Kentucky, United States nach diesem Ort suchen [22] [23] [24] [25] [26] [27] [28] [29] [30]
Tod 8. September 1942 Louisville, Jefferson, Kentucky, United States nach diesem Ort suchen [31] [32]
Heirat 2. Juni 1904 Jefferson, Kentucky nach diesem Ort suchen [33]
Wohnen 1900 Louisville Ward 3, Jefferson, Kentucky nach diesem Ort suchen [34]
Wohnen 1910 Louisville Ward 2, Jefferson, Kentucky nach diesem Ort suchen [35] [36]
Wohnen 1917 Louisville, Jefferson, Kentucky nach diesem Ort suchen [37]
Wohnen 1920 Louisville Ward 3, Jefferson, Kentucky nach diesem Ort suchen [38]
Wohnen 1930 Louisville, Jefferson, Kentucky nach diesem Ort suchen [39]
Wohnen 1935 Louisville, Jefferson, Kentucky nach diesem Ort suchen [40]
Wohnen 1. April 1940 Louisville, Jefferson, Kentucky, United States nach diesem Ort suchen [41]
Wohnen Jefferson nach diesem Ort suchen [42]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Agatha M. BRODBECK

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, Marriage Records, 1852-1914
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 Kentucky, Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1366; Page: 14B; Enumeration District: 121-60
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
5 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 Kentucky 1910 Miracode Index
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T625_579; Page: 3B; Enumeration District: 73; Image: 729
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
8 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6B; Enumeration District: 51; Image: 1108.0; FHL microfilm: 2340489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653505; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: 529; Page: 3B; Enumeration District: 0031; FHL microfilm: 1240529
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
11 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 2, Jefferson, Kentucky; Roll: T624_484; Page: 7A; Enumeration District: 0055; FHL microfilm: 1374497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
12 Kentucky, Marriage Records, 1852-1914
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Kentucky, Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1366; Page: 14B; Enumeration District: 121-60
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
15 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 Kentucky 1910 Miracode Index
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T625_579; Page: 3B; Enumeration District: 73; Image: 729
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
18 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6B; Enumeration District: 51; Image: 1108.0; FHL microfilm: 2340489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
19 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653505; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: 529; Page: 3B; Enumeration District: 0031; FHL microfilm: 1240529
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
21 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 2, Jefferson, Kentucky; Roll: T624_484; Page: 7A; Enumeration District: 0055; FHL microfilm: 1374497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
22 Kentucky, Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1366; Page: 14B; Enumeration District: 121-60
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
24 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 Kentucky 1910 Miracode Index
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T625_579; Page: 3B; Enumeration District: 73; Image: 729
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
27 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6B; Enumeration District: 51; Image: 1108.0; FHL microfilm: 2340489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
28 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653505; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: 529; Page: 3B; Enumeration District: 0031; FHL microfilm: 1240529
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
30 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 2, Jefferson, Kentucky; Roll: T624_484; Page: 7A; Enumeration District: 0055; FHL microfilm: 1374497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
31 Kentucky, Death Records, 1852-1953
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Kentucky, Marriage Records, 1852-1914
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 1900 United States Federal Census, Year: 1900; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: 529; Page: 3B; Enumeration District: 0031; FHL microfilm: 1240529
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2004.Original data - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623,
35 Kentucky 1910 Miracode Index
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 1910 United States Federal Census, Year: 1910; Census Place: Louisville Ward 2, Jefferson, Kentucky; Roll: T624_484; Page: 7A; Enumeration District: 0055; FHL microfilm: 1374497
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
37 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Kentucky; Registration County: Jefferson; Roll: 1653505; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 1920 United States Federal Census, Year: 1920; Census Place: Louisville Ward 3, Jefferson, Kentucky; Roll: T625_579; Page: 3B; Enumeration District: 73; Image: 729
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
39 1930 United States Federal Census, Year: 1930; Census Place: Louisville, Jefferson, Kentucky; Roll: 754; Page: 6B; Enumeration District: 51; Image: 1108.0; FHL microfilm: 2340489
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
40 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1366; Page: 14B; Enumeration District: 121-60
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
41 1940 United States Federal Census (Beta), Year: 1940; Census Place: Louisville, Jefferson, Kentucky; Roll: T627_1366; Page: 14B; Enumeration District: 121-60
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
42 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Schuman Gegan Bründermann Schirrmacher Rittmeyer - Apr 2024
Beschreibung
Hochgeladen 2024-05-02 03:54:18.0
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