Ernest Ford NÖLTING

Characteristics

Type Value Date Place Sources
name Ernest Ford NÖLTING
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Events

Type Date Place Sources
death 28. February 1948
Lompoc, Santa Barbara County, California, United States of America Find persons in this place
[3] [6] [10]
residence 1910
Berkely, Alameda, California, USA Find persons in this place
[8]
residence 1930
Beaumont, Riverside, California, USA Find persons in this place
[9]
residence 1935
Pasadena, Los Angeles, California Find persons in this place
[4]
residence 1940
Pasadena, Los Angeles, California, USA Find persons in this place
[4]
residence
Boston, Massachusetts Find persons in this place
[5]
residence
[10]
burial 1948
San Jose, Santa Clara County, California, United States of America Find persons in this place
[3] [10]
birth 27. November 1890
San Jose, California Find persons in this place
[3] [4] [5] [6] [7] [8] [9] [10] [11]
Departure 1919
[11]
Arrival 13. March 1919
New York, New York, USA Find persons in this place
[11]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Emma SMOOT

Sources

1 Beta: Newspapers.com Obituary Index, 1940-1955, The Los Angeles Times; Publication Date: 21/ Mar/ 1947; Publication Place: Los Angeles, California, USA; URL: https://www.newspapers.com/image/380848512/?article=01dd7301-f15e-47d4-ade9-9a9f52459402&focus=0.4864236,0.046679705,0.602839,0.2335966&xi
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
2 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 1940 United States Federal Census, Year: 1940; Census Place: Pasadena, Los Angeles, California; Roll: m-t0627-00244; Page: 3A; Enumeration District: 19-531
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 958; Volume #: Roll 0958 - Certificates: 130000-130375, 20 Oct 1919-21 Oct 1919
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2007.Ursprüngliche Daten - Passport Applications, 1795-1905; (National Archives Microfilm Publication M1372, 694 rolls); General Records of the Department of State, Record Group 59; N
 
6 California Death Index, 1940-1997, Date: 1948-02-28
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: The Generations Network, Inc., 2000.Ursprüngliche Daten - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics
 
7 California, County Birth, Marriage, and Death Records, 1849-1980, California Department of Public Health, courtesy of www.vitalsearch-worldwide.com. Digital Images.
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 1910 United States Federal Census, Year: 1910; Census Place: Berkely, Alameda, California; Roll: T624_72; Page: 7A; Enumeration District: 0047; FHL microfilm: 1374085
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Ursprüngliche Daten - United States of America, Bureau of the Census. Thirteenth Census of
 
9 1930 United States Federal Census, Year: 1930; Census Place: Beaumont, Riverside, California; Page: 5B; Enumeration District: 0002; FHL microfilm: 2339918
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Ursprüngliche Daten - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1
 
10 Beta: Newspapers.com Obituary Index, 1940-1955, Pasadena Independent; Publication Date: 2/ Mar/ 1948; Publication Place: Pasadena, California, United States of America; URL: https://www.newspapers.com/image/619345396/?article=22e71fea-9960-4c63-ab47-7775c78550ba&focus=0.57490677,0.25744867,0.747
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
11 New York Passenger Lists, 1820-1957, Year: 1919; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 2; Page Number: 86
Author: Ancestry.com
Publication: Online-Veröffentlichung - Provo, UT, USA: Ancestry.com Operations, Inc., 2006.Ursprüngliche Daten - 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
 

files

Title Weule-Woile-Datenbank 2022
Description
Id 62203
Upload date 2022-02-13 20:53:23.0
Submitter user's avatar Reinhard Weule visit the user's profile page
email reinhard.weule@t-online.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person