Auf den Spuren meiner Ahnen

Entdecken Sie die Wurzeln meiner europäischen, amerikanischen und hawaiianischen Verwandten!

Tod


Treffer 1,101 bis 1,150 von 1,185   » Galerie zeigen   » Diaschau

  «Zurück «1 ... 19 20 21 22 23 24 Vorwärts»

 #   Vorschaubild   Beschreibung   Info   Verknüpft mit 
1101
Mainz, Deutschland, Sterberegister, 1876-1950
Mainz, Deutschland, Sterberegister, 1876-1950
 
1102
Mainz, Germany, Deaths, 1876-1950
Mainz, Germany, Deaths, 1876-1950
 
1103
Mannheim, Germany, Death Records, 1870-1950
Mannheim, Germany, Death Records, 1870-1950
 
1104
Mannheim, Germany, Death Records, 1870-1950 - Georg Waibel
Mannheim, Germany, Death Records, 1870-1950 - Georg Waibel
Datum: 03/04/2021 11:32:22
 
1105
Mannheim, Germany, Death Records, 1870-1950 - Heinrich August Eckert
Mannheim, Germany, Death Records, 1870-1950 - Heinrich August Eckert

Weitere Verknüpfungen 
1106
Margarethe Amalie Klein (1867) Death Record
Margarethe Amalie Klein (1867) Death Record
 
1107
Maria Katharine Pfeiffer (1809) Death Record
Maria Katharine Pfeiffer (1809) Death Record
 
1108
Marie Braun Death Record
Marie Braun Death Record
 
1109
Mary  Mero Welt DC
Mary Mero Welt DC
Death Certificate
Datum: 27 Oct 1926
 
1110
Mary Ann Lewis Death Certificate
Mary Ann Lewis Death Certificate
 
1111
Mary Frances Mills Death Certificate
Mary Frances Mills Death Certificate
 
1112
Mary Schweitzer Death Certificate
Mary Schweitzer Death Certificate
 
1113
Myrtle Straman Certificate of Death
Myrtle Straman Certificate of Death
 
1114
New York, New York, Death Index, 1949-1965
New York, New York, Death Index, 1949-1965
 
1115
NEWS - Green, Gustave K - Death Notice - Green Bay Semi-Weekly Gazette 10-07-1899
NEWS - Green, Gustave K - Death Notice - Green Bay Semi-Weekly Gazette 10-07-1899
Datum: 07 Oct 1899
 
1116
Nienburg, Germany, Deaths, 1874-1974
Nienburg, Germany, Deaths, 1874-1974
Stadt- und Kreisarchiv Nienburg; Nienburg, Deutschland; Personenstandsregister Sterberegister; Bestand: Hoy S; Laufendenummer: 012
 
1117
Obit George Frederick Porter-The_Republican_Journal_1915_03_04_3
Obit George Frederick Porter-The_Republican_Journal_1915_03_04_3
George Frederick Porter, who died in Camden Feb. 17th, was born in Lincolnville, Oct. 30, 1848, the son of John A. and Betsey Jane Dunton Porter. He attended the town schools and afterward was graduated from the State Normal school at Castine. He taught for several years and then went to Camden. He was employed at the Camden grist mill for twelve…
Datum: 09.07.2025 20:32:46
 
1118
Obit Herbert A. Hilt-Portland_Press_Herald_1952_12_20_2
Obit Herbert A. Hilt-Portland_Press_Herald_1952_12_20_2
Recent Deaths And Funerals Herbert A. Hilt East Union, Dec. 19. Word was received here today of the death Friday morning in East Natick. Mass.. of Herbert A. Hilt. age 71, native of Union and formerly a chaffeur. Mr. Hilt was born at East Union, son c of William E. and Ella Bowley Hilt. Besides the widow Adelyn Rand, he leaves three sons; Robert…
 
1119
Obit William Charles Wilde
Obit William Charles Wilde
Obituary of William Charles Wilde William “Chuck” Wilde passed peacefully at his home on Tuesday, August 27th, 2019 with his wife Jeannie by his side. Chuck was preceded in death and is now reunited with his mother and father, Lillian “Beth” and James “Jim” Wilde. Chuck is survived by his wife and partner in adventure Jeannie Wilde,…
Datum: 28.04.2020 16:08:30
 
1120
Obituary for Neil Hilt
Obituary for Neil Hilt
Surfside Beach Neil B. Hilt, Sr., age 82, died on April 11, 2015 at National Health Care, Garden City, SC. Born in Union, ME, he was the son of the late Benjamin and Beulah Hilt. Mr. Hilt retired from Mass Mutual Life Insurance Company after 34 years. He was a member of St. Michael Catholic Church and Newton Masonic Lodge in Wilbraham, MA where he…
Datum: 24.06.2025 05:31:44
 
1121
Ohio, Deaths, 1908-1932, 1938-2007 - Heinrich (Henry) Schweitzer
Ohio, Deaths, 1908-1932, 1938-2007 - Heinrich (Henry) Schweitzer
 
1122
Ohio, USA, Sterberegister, 1908-1932, 1938-2018
Ohio, USA, Sterberegister, 1908-1932, 1938-2018
Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
 
1123
Ohio, USA, Sterberegister, 1908-1932, 1938-2018
Ohio, USA, Sterberegister, 1908-1932, 1938-2018
Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
 
1124
Ostprignitz-Ruppin, Germany, Deaths, 1874-1971 - Auguste Sophie Henriette Klemann
Ostprignitz-Ruppin, Germany, Deaths, 1874-1971 - Auguste Sophie Henriette Klemann
Kreisarchiv des Landkreises Ostprignitz-Ruppin; Neuruppin, Deutschland; Personenstandsregister Landkreis Ostprignitz-Ruppin
Datum: 10/22/2023 14:34:18
 
1125
Ostprignitz-Ruppin, Germany, Deaths, 1874-1971 - Elfriede Keil
Ostprignitz-Ruppin, Germany, Deaths, 1874-1971 - Elfriede Keil
Kreisarchiv des Landkreises Ostprignitz-Ruppin; Neuruppin, Deutschland; Personenstandsregister Landkreis Ostprignitz-Ruppin
Datum: 01/07/2022 07:40:06

Weitere Verknüpfungen 
1126
Paul Otto Valdix Death 10001
Paul Otto Valdix Death 10001
 
1127
Paul Otto Valdix Death 10002
Paul Otto Valdix Death 10002
Obituary of Paul Otto Valdix
Datum: 18 Dec 1931
 
1128
Pauline M Wagner Death Certificate
Pauline M Wagner Death Certificate
 
1129
Pennsylvania Deaths and Burials, 1720-1999, database, FamilySearch  Jost Klein, 1889.
Pennsylvania Deaths and Burials, 1720-1999, database, FamilySearch Jost Klein, 1889.
"Pennsylvania Deaths and Burials, 1720-1999", database, FamilySearch (https://www.familysearch.org/ark:/61903/1:1:H56P-C42M : 9 July 2020), Jost Klein, 1889.
Datum: 1899
 
1130
Pennsylvania, Death Certificates, 1906-1964 - Dorothy Gilliland
Pennsylvania, Death Certificates, 1906-1964 - Dorothy Gilliland
 
1131
Pennsylvania, Death Certificates, 1906-1967
Pennsylvania, Death Certificates, 1906-1967
Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 003001-005700
 
1132
Pennsylvania, Death Certificates, 1906-1967
Pennsylvania, Death Certificates, 1906-1967
Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Box Number: 2549; Certificate Number Range: 122551-125451
 
1133
Pennsylvania, Death Certificates, 1906-1967 - Sarah Pfeiffer
Pennsylvania, Death Certificates, 1906-1967 - Sarah Pfeiffer
Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 094001-097000
Datum: 11/07/2019 13:02:24

Weitere Verknüpfungen 
1134
Phillipina Schultheiss Death Record
Phillipina Schultheiss Death Record
 
1135
Prenzlau, Germany, Deaths, 1874-1950
Prenzlau, Germany, Deaths, 1874-1950
 
1136
Prenzlau, Germany, Deaths, 1874-1950
Prenzlau, Germany, Deaths, 1874-1950
 
1137
Randbermerkung Sterbeurkunde Marie Rosine Sophie Hammer 1891
Randbermerkung Sterbeurkunde Marie Rosine Sophie Hammer 1891
Seit 7/7 89 verh. II Ehe Kinderlos ohne Testament Nachlaß unter 150 Mrk. - bezog Armenunterstützung 4 minderjährige Enkel KLEPZIG Kinder der Anzeigenden
Datum: 18.04.2018 09:29:47
 
1138
Raymond M Beagle Death Record
Raymond M Beagle Death Record
 
1139
Registration of Death
Registration of Death
 
1140
Reinhold Becker (1853) Death Record
Reinhold Becker (1853) Death Record
 
1141
Reinhold Wilhelm Karl Hartmann (1847) Death Record
Reinhold Wilhelm Karl Hartmann (1847) Death Record
 
1142
Rhode Island US, Death Registrations and Records, 1852-1946 - Sgt Lorenzo V Ludwig
Rhode Island US, Death Registrations and Records, 1852-1946 - Sgt Lorenzo V Ludwig
Rhode Island Department of State; Rhode Island, USA; Rhode Island Death and Burials at State Institutions
Datum: 06/14/2025 06:28:03
 
1143
Roland_Varno_in_Scared_to_Death
Roland_Varno_in_Scared_to_Death
Datum: 04.08.2023 05:32:23
 
1144
Rudolph Becker (1858) Death Record
Rudolph Becker (1858) Death Record
 
1145
Samuel L Smith Death Certificate 1910
Samuel L Smith Death Certificate 1910
Datum: March 18, 1910
 
1146
Schmidt Erna Sterbeanzeige
Schmidt Erna Sterbeanzeige
 
1147
Sterbe Maria Dorothea Frömmig 1809 Naundorf - P1350554
Mindestens eine geschützte Person ist mit diesem Medium verknüpft - Details werden aus Datenschutzgründen nicht angezeigt.
Datum: 15.08.2012 11:17:23
 
1148
Sterbe Rosemarie Orlik 1947 Halle-00051
Sterbe Rosemarie Orlik 1947 Halle-00051
Datum: 27.01.2019 11:55:13
 
1149
Sterbeeintrag Willy Petri 1979
Sterbeeintrag Willy Petri 1979
 
1150
Sterbefaelle Hamburg 1978-1983 FN Landgraf
Sterbefaelle Hamburg 1978-1983 FN Landgraf
 

  «Zurück «1 ... 19 20 21 22 23 24 Vorwärts»


Diese Website läuft mit The Next Generation of Genealogy Sitebuilding v. 15.0.3, programmiert von Darrin Lythgoe © 2001-2025.

Auf den Spuren meiner Ahnen - erstellt und betreut von Michael Klein Copyright © 2005-2025 Alle Rechte vorbehalten. | Datenschutzerklärung.

WICHTIGER HINWEIS: Sie sind nicht berechtigt, diese Seite oder Bilder von dieser Seite zu Ancestry.com oder anderen kommerziellen Websites hinzuzufügen, ohne mein Urheberrecht und einen URL-Link zu meiner Website anzugeben.
Genealogie-Daten können sich jederzeit ändern, wenn neue Fakten gefunden werden.

IMPORTANT NOTICE: You are not authorized to add this page or any images from this page to Ancestry.com or any other commercial sites without including my copyright and a URL link to my web site.
Genealogy data can always be changing as new facts are found.