Familienforschung der Familie Fritz

Genealogie der Familien Fritz / Dost / Domin / Templin und viele mehr.

Rochester, Monroe County, New York, USA



 


Geographische Breite: 43.1565779, Geographische Länge: -77.6088465


Geburt

Treffer 1 bis 50 von 279

1 2 3 4 5 ... Vorwärts»

   Nachname, Taufnamen    Geburt    Personen-Kennung 
1 Gertrude M.  1885Rochester, Monroe County, New York, USA I135238
2 Ackerman, Arthur J. R.  26 Mrz 1889Rochester, Monroe County, New York, USA I135225
3 Ackerman, Barbara Ann  26 Nov 1944Rochester, Monroe County, New York, USA I177155
4 Ackerman, Frank Joseph  17 Jan 1887Rochester, Monroe County, New York, USA I135228
5 Ackerman, Merton A.  20 Jun 1915Rochester, Monroe County, New York, USA I135232
6 Ackerman, Rita L.  4 Mai 1920Rochester, Monroe County, New York, USA I135230
7 Ambrose, Hariett Meryl  18 Feb 1883Rochester, Monroe County, New York, USA I245408
8 Bailey, William Mann  21 Mrz 1910Rochester, Monroe County, New York, USA I60352
9 Baller, William J.  1933Rochester, Monroe County, New York, USA I251653
10 Barker, Dolores Carolyn  9 Apr 1910Rochester, Monroe County, New York, USA I152198
11 Barker, Lillian A.  1907Rochester, Monroe County, New York, USA I152199
12 Bartram, Frederick H.  13 Aug 1917Rochester, Monroe County, New York, USA I135222
13 Bates, Edward E. Jr.  18 Jul 1925Rochester, Monroe County, New York, USA I177150
14 Bates, Shirley A.  2 Sep 1928Rochester, Monroe County, New York, USA I177149
15 Brown, Henry  14 Feb 1837Rochester, Monroe County, New York, USA I186674
16 Buell, Olive  Apr 1846Rochester, Monroe County, New York, USA I177144
17 Buell, William R. S.  1835Rochester, Monroe County, New York, USA I135261
18 Burandt, George Frederick  10 Sep 1897Rochester, Monroe County, New York, USA I60393
19 Butler, Baby Boy  20 Okt 1918Rochester, Monroe County, New York, USA I148278
20 Butler, Barry N.  19 Mrz 1943Rochester, Monroe County, New York, USA I148292
21 Butler, David Lynn  3 Jun 1940Rochester, Monroe County, New York, USA I148287
22 Butler, Kenneth William  22 Okt 1911Rochester, Monroe County, New York, USA I148281
23 Butler, Mary Jane  30 Jan 1932Rochester, Monroe County, New York, USA I234814
24 Cooper, Andrew  Nov 1849Rochester, Monroe County, New York, USA I252026
25 Cooper, Anna  1867Rochester, Monroe County, New York, USA I252027
26 Cooper, Barbara  Okt 1859Rochester, Monroe County, New York, USA I252001
27 Cooper, Catherine T.  Jan 1898Rochester, Monroe County, New York, USA I252049
28 Cooper, Celia  1903Rochester, Monroe County, New York, USA I252036
29 Cooper, Charles M.  Jul 1872Rochester, Monroe County, New York, USA I252024
30 Cooper, Florence Elizabeth  1898Rochester, Monroe County, New York, USA I252047
31 Cooper, George  1862Rochester, Monroe County, New York, USA I252029
32 Cooper, John  1870Rochester, Monroe County, New York, USA I252025
33 Cooper, Joseph Andrew  30 Jan 1875Rochester, Monroe County, New York, USA I252023
34 Cooper, Mary  1867Rochester, Monroe County, New York, USA I252028
35 Cooper, Mary Ann  Nov 1865Rochester, Monroe County, New York, USA I252050
36 Cooper, Rose M.  Mai 1900Rochester, Monroe County, New York, USA I252038
37 Cooper, Theressa  1862Rochester, Monroe County, New York, USA I252030
38 Crandall, Ann Lois  4 Nov 1941Rochester, Monroe County, New York, USA I251626
39 Crandall, Thomas  21 Mai 1945Rochester, Monroe County, New York, USA I251628
40 Cutwa, John Anthony  13 Jun 1903Rochester, Monroe County, New York, USA I60332
41 Dana, Martin Van Buren  26 Jan 1835Rochester, Monroe County, New York, USA I240476
42 Deffner, George Charles  29 Jun 1878Rochester, Monroe County, New York, USA I135091
43 Deffner, Nelson George  28 Jul 1916Rochester, Monroe County, New York, USA I135092
44 Diel, June Belle  1 Nov 1921Rochester, Monroe County, New York, USA I135040
45 Doebereiner, Anna A.  Nov 1886Rochester, Monroe County, New York, USA I252058
46 Durand, Frederick B.  1853Rochester, Monroe County, New York, USA I169043
47 Durand, John Ewing  5 Feb 1856Rochester, Monroe County, New York, USA I169042
48 Elmes, Richard F.  16 Sep 1893Rochester, Monroe County, New York, USA I152898
49 Elter, Dorothy  25 Apr 1900Rochester, Monroe County, New York, USA I134986
50 Elter, Julia Maria  29 Dez 1886Rochester, Monroe County, New York, USA I135002

1 2 3 4 5 ... Vorwärts»



Tod

Treffer 1 bis 50 von 368

1 2 3 4 5 ... Vorwärts»

   Nachname, Taufnamen    Tod    Personen-Kennung 
1 Edna  1966Rochester, Monroe County, New York, USA I60327
2 Gertrude M.  19 Sep 1957Rochester, Monroe County, New York, USA I135238
3 Norrine E.  6 Mai 1974Rochester, Monroe County, New York, USA I135215
4 Virginia C.  7 Jan 2017Rochester, Monroe County, New York, USA I101201
5 Ackerman, Barbara Ann  12 Jul 2018Rochester, Monroe County, New York, USA I177155
6 Ackerman, Conrad B.  2 Mrz 1933Rochester, Monroe County, New York, USA I135226
7 Ackerman, Frank Joseph  14 Jul 1947Rochester, Monroe County, New York, USA I135228
8 Ackerman, Merton A.  3 Jan 1973Rochester, Monroe County, New York, USA I135232
9 Adams, Barbara Lucille  8 Dez 2002Rochester, Monroe County, New York, USA I195896
10 Albrick, Teresa  1887Rochester, Monroe County, New York, USA I252022
11 Ambrose, Hariett Meryl  26 Mrz 1974Rochester, Monroe County, New York, USA I245408
12 Ambrose, William Frederick  3 Dez 1948Rochester, Monroe County, New York, USA I251672
13 Arnone, Joseph L.  12 Feb 2003Rochester, Monroe County, New York, USA I101198
14 Arnone, Maria Francesca  28 Jun 1931Rochester, Monroe County, New York, USA I101199
15 Arnone, Ralph M.  19 Jan 2005Rochester, Monroe County, New York, USA I101200
16 Arnone, Salvatore A.  19 Okt 1985Rochester, Monroe County, New York, USA I101195
17 Ayers, Robert Eugene  6 Mai 2003Rochester, Monroe County, New York, USA I215763
18 Bailey, Evelyn Eugenia  10 Nov 1981Rochester, Monroe County, New York, USA I245324
19 Barker, Dolores Carolyn  25 Jan 1993Rochester, Monroe County, New York, USA I152198
20 Barnard, Laura Grace  15 Nov 1962Rochester, Monroe County, New York, USA I156900
21 Bartram, Frederick H.  11 Jan 1989Rochester, Monroe County, New York, USA I135222
22 Bartram, Harold R.  24 Sep 1978Rochester, Monroe County, New York, USA I135221
23 Bates, Edward E. Jr.  1 Sep 1970Rochester, Monroe County, New York, USA I177150
24 Bates, Edward E. Sr.  2 Mai 1987Rochester, Monroe County, New York, USA I135242
25 Bates, Shirley A.  26 Sep 2011Rochester, Monroe County, New York, USA I177149
26 Betsch, Anna Marie  15 Apr 1917Rochester, Monroe County, New York, USA I135202
27 Birecree, Ruth  13 Jan 2005Rochester, Monroe County, New York, USA I134991
28 Blodgett, Howard Spencer  9 Mai 1993Rochester, Monroe County, New York, USA I151140
29 Blodgett, Walter James  24 Mrz 1951Rochester, Monroe County, New York, USA I152121
30 Braun, Bertha Clare  1 Jun 1964Rochester, Monroe County, New York, USA I245424
31 Braun, Helene  25 Nov 2001Rochester, Monroe County, New York, USA I169098
32 Brethen, Thomas Albert  20 Jan 1942Rochester, Monroe County, New York, USA I60364
33 Brokaw, Bernard R.  11 Dez 2003Rochester, Monroe County, New York, USA I73942
34 Brokaw, Leona R.  13 Dez 1995Rochester, Monroe County, New York, USA I73947
35 Bueilstine, Anna (Hanna) Ida /Billstein  1920Rochester, Monroe County, New York, USA I152148
36 Buell, Alice  9 Mai 1966Rochester, Monroe County, New York, USA I135252
37 Buell, Olive  Jun 1846Rochester, Monroe County, New York, USA I177144
38 Buell, William R. S.  1839Rochester, Monroe County, New York, USA I135261
39 Buell, William Sherwood  20 Jan 1865Rochester, Monroe County, New York, USA I135259
40 Burandt, George Frederick  16 Okt 1968Rochester, Monroe County, New York, USA I60393
41 Burandt, Violetta A.  3 Aug 1990Rochester, Monroe County, New York, USA I150929
42 Burandt, Walter A.  17 Aug 1965Rochester, Monroe County, New York, USA I150931
43 Burandt, William G.  6 Jun 1958Rochester, Monroe County, New York, USA I150927
44 Butler, Baby Boy  20 Okt 1918Rochester, Monroe County, New York, USA I148278
45 Butler, Cecil C.  Jun 1974Rochester, Monroe County, New York, USA I148313
46 Butler, Earl Walton  30 Mrz 1954Rochester, Monroe County, New York, USA I148328
47 Butler, Frederick C.  6 Feb 1911Rochester, Monroe County, New York, USA I148312
48 Butler, Glenn Wallace  20 Okt 1918Rochester, Monroe County, New York, USA I148277
49 Butler, Harry N.  23 Mai 1964Rochester, Monroe County, New York, USA I148290
50 Butler, Kenneth William  28 Aug 1995Rochester, Monroe County, New York, USA I148281

1 2 3 4 5 ... Vorwärts»



Tod

Treffer 1 bis 1 von 1

   Nachname, Taufnamen    Tod    Personen-Kennung 
1 Hill, Henrietta Elizabeth  20 Dez 1969Rochester, Monroe County, New York, USA I152140

Eheschließung

Treffer 1 bis 50 von 63

1 2 Vorwärts»

   Familie    Eheschließung    Familien-Kennung 
1 Ambrose / Short  8 Okt 1877Rochester, Monroe County, New York, USA F93122
2 Arnone / Volanti  2 Jun 1917Rochester, Monroe County, New York, USA F32699
3 Bailey / Neubauer  1935Rochester, Monroe County, New York, USA F18563
4 Bailey / Popp  1923Rochester, Monroe County, New York, USA F90405
5 Brethen / Wilczewski  15 Jun 1920Rochester, Monroe County, New York, USA F18567
6 Cutwa / Wilczewski-Schiffler  22 Jun 1940Rochester, Monroe County, New York, USA F18559
7 Deffner / Betsch  3 Sep 1868Rochester, Monroe County, New York, USA F45712
8 Deffner / Huss  20 Apr 1915Rochester, Monroe County, New York, USA F45669
9 Deffner / Kowalewski  29 Jun 1940Rochester, Monroe County, New York, USA F45670
10 Elter / Epping  29 Jan 1884Rochester, Monroe County, New York, USA F45631
11 French Hoare / Grabenstetter  20 Sep 1932Rochester, Monroe County, New York, USA F93100
12 Gartner / Wilczewski  15 Mai 1887Rochester, Monroe County, New York, USA F18560
13 Grabenstetter / Cooper  21 Aug 1882Rochester, Monroe County, New York, USA F93266
14 Grabenstetter / Harned  1941Rochester, Monroe County, New York, USA F90442
15 Grabenstetter / Schulhafer  29 Mai 1915Rochester, Monroe County, New York, USA F93270
16 Grapensteter / Braun  17 Sep 1909Rochester, Monroe County, New York, USA F90434
17 Grapensteter / Grabenstetter  19 Sep 1941Rochester, Monroe County, New York, USA F90430
18 Grapenstetter / Ambrose  22 Okt 1909Rochester, Monroe County, New York, USA F90431
19 Grapenstetter / Fromm  1901Rochester, Monroe County, New York, USA F90433
20 Harned / Dean  25 Nov 1896Rochester, Monroe County, New York, USA F93108
21 Heath / Furst  6 Aug 1955Rochester, Monroe County, New York, USA F24121
22 Heiligman / Hopper  25 Nov 1954Rochester, Monroe County, New York, USA F93113
23 Heiligman / Schafer  4 Jun 1932Rochester, Monroe County, New York, USA F93114
24 Hertweck / Ziesler  24 Feb 1873Rochester, Monroe County, New York, USA F45643
25 Hoeppner / Wilczewski  12 Aug 1886Rochester, Monroe County, New York, USA F18561
26 Holland / Wilczewski  15 Aug 1931Rochester, Monroe County, New York, USA F18570
27 Huss / Gawer  12 Mai 1945Rochester, Monroe County, New York, USA F45654
28 Huss / Latten  5 Mai 1900Rochester, Monroe County, New York, USA F45663
29 Huss / Ridley  27 Nov 1947Rochester, Monroe County, New York, USA F45641
30 Huss / Stein  1917Rochester, Monroe County, New York, USA F45652
31 Huss / Streuerwald  Rochester, Monroe County, New York, USA F45665
32 Jackson / Marshall  1951Rochester, Monroe County, New York, USA F93282
33 Kastner / Wozniak  16 Jul 1932Rochester, Monroe County, New York, USA F93263
34 Kohlman / Elter  6 Feb 1924Rochester, Monroe County, New York, USA F45632
35 Kohlman / Klemm  14 Okt 1880Rochester, Monroe County, New York, USA F45633
36 Kowalewski / Jozwiak  23 Jan 1912Rochester, Monroe County, New York, USA F59492
37 Lindgren / Wilczewski  1920Rochester, Monroe County, New York, USA F18568
38 Mariano / Grapenstetter  1939Rochester, Monroe County, New York, USA F93117
39 Meisenzahl / Stephany  21 Mai 1878Rochester, Monroe County, New York, USA F45650
40 Phillips / Connolly  24 Feb 1928Rochester, Monroe County, New York, USA F45658
41 Phillips / Huss  17 Feb 1892Rochester, Monroe County, New York, USA F45657
42 Ridley / Elter  14 Sep 1916Rochester, Monroe County, New York, USA F45639
43 Schneider / Endter  21 Dez 1929Rochester, Monroe County, New York, USA F90455
44 Schnieder / Wilczewski  1895Rochester, Monroe County, New York, USA F18575
45 Schroth / Betsch  19 Nov 1854Rochester, Monroe County, New York, USA F45713
46 Schroth / Schuman  17 Nov 1886Rochester, Monroe County, New York, USA F45714
47 Shwamle / Kowalewski  11 Jul 1936Rochester, Monroe County, New York, USA F59493
48 Shwamle (Schwaemmle) / Braun  3 Aug 1931Rochester, Monroe County, New York, USA F59498
49 Staunton / Holloway  10 Jun 1947Rochester, Monroe County, New York, USA F52536
50 Vahue / Myers  21 Sep 1856Rochester, Monroe County, New York, USA F52529

1 2 Vorwärts»