1879 - 1963 (83 years)
-
Name |
Weiler, Bertha [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15] |
Born |
11 Nov 1879 |
Oldenberg, Germany [2, 3, 4, 5, 6, 9, 11, 16, 17, 18, 19, 20, 21] |
Gender |
Female |
Died |
3 Feb 1963 |
Bryn Mawr Park, Westchester, New York, USA [1, 9, 22, 23] |
Buried |
Mount Hebron Cemetery, Flushing, Queens, New York, USA [1, 24, 25] |
Person ID |
I16092 |
Our Family |
Last Modified |
7 Dec 2022 |
Father |
Weiler, Nathan, b. 8 Dec 1840, Tarel, Oldenberg, Germany , d. 7 Aug 1902, Manhattan, New York, New York, USA (Age 61 years) |
Mother |
Westheimer, Caroline, b. 21 Nov 1850, Grosseicholzheim, Neckar-Odenwald-Kreis, Karlsruhe, Baden-Württemberg, Germany , d. 28 Jan 1955, New York, USA (Age 104 years) |
Married |
20 Mar 1870 |
Manhattan, New York, New York, USA [2, 26] |
Family ID |
F5353 |
Group Sheet | Family Chart |
Family |
Ehrlich, Louis, b. 12 Mar 1883, Rheinland-Pfalz, Germany , d. 29 Jul 1967 (Age 84 years) |
Married |
14 Mar 1909 |
Manhattan, New York, New York, USA [7, 27, 28] |
Children |
+ | 1. Ehrlich, Jeanette, b. 11 Feb 1910, New York, New York, New York, USA , d. Abt 7 Jun 1976 (Age 66 years) |
+ | 2. Ehrlich, Frank, b. 5 Mar 1917, New York, New York, New York, USA , d. 21 Jun 1998, Hackensack, Bergen, New Jersey, USA (Age 81 years) |
+ | 3. Ehrlich, Eleanor, b. 26 Dec 1911, New York, New York, New York, USA , d. 2 Jan 1984, Fort Lee, Bergen, New Jersey, USA (Age 72 years) |
|
Last Modified |
7 Dec 2022 |
Family ID |
F4866 |
Group Sheet | Family Chart |
-
-
Sources |
- [S1155] U.S., Find A Grave Index, 1700s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S800] 1900 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations 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, 1;), Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1122; Page: 9A; Enumeration District: 0915; FHL microfilm: 1241122.
- [S526] New York, State Census, 1925, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 46; Assembly District: 23; City: New York; County: New York; Page: 68.
- [S361] 1930 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations 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,;), Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1580; Page: 17B; Enumeration District: 1117; Image: 529.0; FHL microfilm: 2341315.
- [S195] 1940 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), Year: 1940; Census Place: New York, New York, New York; Roll: T627_2673; Page: 7A; Enumeration District: 31-2010.
- [S527] 1920 United States Federal Census, Ancestry.com, (Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Rec;), Year: 1920; Census Place: Manhattan Assembly District 9, New York, New York; Roll: T625_1201; Page: 15B; Enumeration District: 687; Image: 994.
- [S140] New York, New York, Marriage Index 1866-1937, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S22] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S1434] New York State, Death Index, 1957-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), New York State Department of Health; Albany, NY, USA; New York State Death Index.
- [S858] Original Import into Legacy.
- [S474] New York, Passenger Lists, 1820-1957, Ancestry.com, (Name: Ancestry.com Operations, Inc.;), Year: 1888; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 515; Line: 34; List Number: 64.
- [S3661] Original Import into Legacy.
- [S239] Original Import into Legacy.
- [S3182] Newspapers.com - Pike County Dispatch - 9 Feb 1950 - Page 1, (Name: Pike County Dispatch;), Emil Weiler - Obituary.
- [S359] New York Municipal Archives, Harry Cohen, Eleanor Ehrlich - Marriage, #22043, Manhattan, 1936.
- [S548] Tombstone Photo.
- [S2039] New York Petitions for Naturalization, Ancestry.com, (Name: Provo, UT, USA: MyFamily.com, Inc., 2004;).
- [S3798] New York Petitions for Naturalization, Ancestry.com, (Name: Provo, UT, USA: MyFamily.com, Inc., 2004;).
- [S3716] Tombstone Photo.
- [S1665] New York Petitions for Naturalization, Ancestry.com, (Name: Provo, UT, USA: MyFamily.com, Inc., 2004;).
- [S317] Tombstone Photo.
- [S3667] New York, Death Index, location inferred (Reliability: 3).
- Details: location inferred (Reliability: 3).
- [S3663] Cemetery Records.
- [S117] Cemetery Records, for Michael.
- [S824] New York, New York, Marriage Indexes 1866-1937, Ancestry.com, (Name: Ancestry.com Operations, Inc.;).
- [S955] LDS.
middle initial
- [S4479] LDS.
|
|