Carl Jacob BREUER

Characteristics

Type Value Date Place Sources
name Carl Jacob BREUER
[2] [3]

Events

Type Date Place Sources
death 4. January 1997
Naugatuck, New Haven, Connecticut, USA Find persons in this place
[4]
residence 1935
Waterbury, New Haven, Connecticut, USA Find persons in this place
[2]
residence 1940
Waterbury, New Haven, Connecticut, USA Find persons in this place
[2]
residence 1944
Waterbury, New Haven, Connecticut, USA Find persons in this place
[5]
residence 1945
Waterbury, New Haven, Connecticut, USA Find persons in this place
[6]
residence Before 1951
[7]
residence 1990
Naugatuck, New Haven, Connecticut Find persons in this place
[8]
residence
[9]
residence
[10]
birth 6. March 1926
Köln, North Rhine-Westphalia, Deutschland Find persons in this place
[4]
birth about 1926
[2]
marriage 1951
Arrival 11. March 1929
[10]
Departure
[10]
marriage 8. September 1951
Oxford, New Haven, Connecticut, USA Find persons in this place
[11]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
8. September 1951
Oxford, New Haven, Connecticut, USA
Helen Marie SULLIVAN

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
 
2 1940 United States Federal Census
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
4 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
5 U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 47
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 U.S., City Directories, 1822-1995
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 Connecticut Death Index, 1949-2012
Author: Connecticut Department of Health
Publication: Ancestry.com Operations, Inc.
 
9 Connecticut, U.S., Divorce Index, 1968-1997
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1929; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 24; Page Number: 178
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
11 WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 

Unique identifier(s)

GEDCOM provides the ability to assign a globally unique identifier to individuals. This allows you to find and link them across family trees. This is also the safest way to create a permanent link that will survive any updates to the file.

files

Title Stammfuß, Kruse, Natzke
Description
Id 65821
Upload date 2024-01-18 12:21:24.0
Submitter user's avatar Korinna Brümmel-Kruse visit the user's profile page
email genealogie-kruse@web.de
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person