Person:Frederick Tonsing (19)

Watchers
m. 26 Nov 1829
  1. Johann Heinrich Tönsing1830 - 1890
  2. Marie Clara Tönsing1833 -
  3. John TonsingEst 1834 -
  4. Gerhard Heinrich Toensing1835 - 1899
  5. Marie Eleonore Tönsing1838 -
  6. Frederick Heinrich Tonsing1841 - 1918
  7. Jobst Heinrich Tönsing1846 - 1929
m. 6 Apr 1865
Facts and Events
Name[1][2][3][4] Frederick Heinrich Tonsing
Alt Name[1][5] Fred H Tonsing
Alt Name[6][3] Frederick H Toensing
Alt Name[7][8] Henry Frederick Tonsing
Alt Name[9][10] Heinrich Friedrich Tönsing
Alt Name[11] Friedrich Heinrich Toensing
Gender Male
Birth[9][12][4] 19 Apr 1841 Brockhausen, , Lower Saxony, Germany
Christening? 2 May 1841 Lower Saxony, Germany
Immigration[12][14][15] Sep 1857 Baltimore, Baltimore City, MD, USA
Other[1][3][18][34] 22 Aug 1862 Cleveland, Cuyahoga County, OH, USAMilit-Beg
Other[3][35] 9 Sep 1862 camp, , Cleveland, Cuyahoga County, OH, USAMilit-Beg
Occupation[16][17][3][14] From 1862 to 1913 a laborer
Other[1][3][19][36] 1 Jul 1863 Gettysburg, Adams County, PA, USAIllness
Residence[3] Bet 25 Jul 1863 and 30 Sep 1863 U. S. A. Hospital, Camp Letterman, Gettysburg, Adams County, PA, USA
Residence[3] Bet 1 Oct 1863 and Feb 1864 U. S. A. Hospital, 65th and Vine St, Philadelphia, Philadelphia County, PA, USA
Residence[3] Bet Mar 1864 and Jul 1864 U. S. A. Military Hospital, Christian St, Philadelphia, Philadelphia County, PA, USA
Physical Description[3] 6 Jul 1864 Age 29 years; height 5 feet 11 inches. Complexion light Eyes black; hair sandy
Other[18][1][3] 15 Jul 1864 U. S. A. Military Hospital, Christian St, Philadelphia, Philadelphia County, PA, USAMilit-End
Physical Description[3] 15 Jul 1864 Age 21 years; height 5 feet 11 inches. Complexion light Eyes black; hair sandy
Residence[1][20] Bet 15 Jul 1864 and 1867 15 Willard St, Cleveland, Cuyahoga County, OH, USA
Other[3][37] Bet Jul 1864 and Aug 1864 U. S. A. Military Hospital, Christian St, Philadelphia, Philadelphia County, PA, USAMilit-End
Marriage 6 Apr 1865 Trinity Evangelical Lutheran Church, 2049 W. 30th St, south of Lorain Ave, Cleveland, Cuyahoga County, OH, USAto Mary Elizabeth Hille
Other[3][38] 10 Jul 1865 Charleston, Charleston County, SC, USAMilit-End
Occupation[20][21][22] Bet 1866 and 1874 a pail maker
Census[21] 1 Jun 1870 eleventh ward, , Cleveland, Cuyahoga County, OH, USA
Residence[1][15][23][24][25] From 1870 to 2 Nov 1918 3701 (was 146) Chatham Ave. SW, Cleveland, Cuyahoga County, OH, USA
Occupation[26][27] From 1878 to 1881 184 Lorain, Cleveland, Cuyahoga County, OH, USAa sold cigars and tobacco
Census[6] 1 Jun 1880 3701 (was 146) Chatham Ave. SW, Cleveland, Cuyahoga County, OH, USA
Occupation[28][29] From 1883 to 1886 a bridge tender
Census[18] 1 Jun 1890 Cleveland, Cuyahoga County, OH, USA
Retirement[30][31][15] From 1890 to 1910
Census[14] 1 Jun 1900 3701 (was 146) Chatham Ave. SW, Cleveland, Cuyahoga County, OH, USA
Natualization[12][39] 25 Oct 1905 Cleveland, Cuyahoga County, OH, USA
Census[15] 15 Apr 1910 3701 (was 146) Chatham Ave. SW, Cleveland, Cuyahoga County, OH, USA
Death[1][8][4][32] 2 Nov 1918 3701 (was 146) Chatham Ave. SW, Cleveland, Cuyahoga County, OH, USA
Burial[4][13][8][11][33] 5 Nov 1918 Lutheran Cemetery, 4566 Pearl Rd, Cleveland, Cuyahoga County, OH, USA
References
  1. 1.0 1.1 1.2 1.3 1.4 1.5 1.6 1.7 Pension Application File, Subject: Frederick Heinrich Tonsing (2181), Record Group: 15, File Number: SC 33198.
  2. Ohio Historical Society. Ohio Historical Society Online Death Index, Record Type: database online, Location: Ohio, Url: http:/www.ohioh
    Volume Number: 2763 Certificate Number: 74453.
  3. 3.00 3.01 3.02 3.03 3.04 3.05 3.06 3.07 3.08 3.09 3.10 3.11 3.12 3.13 Union Military Service Record, 107 Ohio Infantry, Subject: Toensing, Frederick H, Film: file 1972.
  4. 4.0 4.1 4.2 4.3 Death Certificate for Frederick H. Tonsing, 4 November 1918, 74453, Family History Library, 35 North West Temp. (4 November 1918).
  5. Cleveland Necrology File, Record Type: database online, Url: http:/dxsrv4.cpl.org/WebZ/Authorize sessionid 0 n. (1850-1975)
    downloaded 3 April 2001, Name: Tonsing, Fred H., Date: Nov 5 1918.
  6. 6.0 6.1 United States. 1880 U.S. Census Population Schedule, Cuyahoga County, Ohio, National Archives and Records Admi. (1880)
    reel 1007 ward 11 p. 242A.
  7. Estate of Ernest Henry Toensing, Url: www.scribd.com/doc/11551841/234-ernest-toensing-estate, Volume: Probate. (4 June 1870)
    Will.
  8. 8.0 8.1 8.2 Lutheran Cemetery Association. "Lutheran Cemetery Association (4566 Pearl Rd., Cleveland, Ohio 44109-4896, 216-351-1308) to Richard Tonsing".
    letter dated 27 July 2002.
  9. 9.0 9.1 Kirchenbuchduplikat, 1806-1874, Geburten 1806-1827 Geburten, Heiraten,Tote 1808-1812 Taufen, Heiraten, Tote, K
    film 1272917, section 1, 2 May 1841, 35.
  10. Ancestry.com. Baltimore Passenger and Immigration Lists, 1820-1872, Record Type: database online, Location: Provo, Utah, Url. (2004)
    1857 > September > Blucker > 1.
  11. 11.0 11.1 Find A Grave
    Memorial# 5597506.
  12. 12.0 12.1 12.2 Naturalization Records 1818-1931, Record Type: database online, Location: Cuyahoga County, Ohio, Url: http:/ww. (1818-1931)
    Vol. 7, Pet. No. 2721 Court of CommonPleas, Cuyahoga County, Cleveland, Ohio.
  13. Lutheran Cemetery (4566 Pearl Rd., Cleveland, Ohio 44109-4896, 216-351-1308); Richard Tonsing, 11 Jul 2002, Re. (11 Jul 2002)
    Fred'k H. and Marie E. Tonsing Tombstone.
  14. 14.0 14.1 14.2 United States. 1900 U.S. Census Population Schedule, Cuyahoga County, Ohio, National Archives and Records Admi (3). (1900)
    Frederick Tonsing household, ED 168, p. 8A, dwelling 119, family 115.
  15. 15.0 15.1 15.2 15.3 United States. 1910 U.S. Census Population Schedule, Cuyahoga County, Ohio, National Archives and Records Admi (3). (1910)
    Frederick H Tonsing household, ED 100, p. 63A, dwelling 61, family 87.
  16. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. IV reel 12 1913-1914 p. 1643.
  17. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 2 reel 2 of 6 1874-5 p. 625.
  18. 18.0 18.1 18.2 United States. 1890 U.S. Census Special Schedule of the Eleventh Census Enumerating Union Veterans and Widows. (1890)
    Frederick H Tonsing household, ED 129, p. 2, dwelling 269, family 348.
  19. United States Pension Bureau. List of Pensioners on the Roll January 1, 1883: Giving the Name of Each Pensioner, the Cause for which Pension. (Government Printing Office, 1883)
    http://www.google.com/books?id=2bUWAAAAYAAJ&pg=PA484&dq=tonsing&lr=&ei=KeT0SJnqOJKSM_HD9dcI.
  20. 20.0 20.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1866-7 p. 261.
  21. 21.0 21.1 United States. 1870 U.S. Census Population Schedule, Cuyahoga County, Ohio, National Archives and Records Admi. (1870)
    reel 1192 ward 11 p. 81.
  22. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 2 reel 3 of 6 1873-74 p. 526.
  23. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment III reel 2 of 15 1884 p. 610.
  24. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment IV reel 17 1918-1919 p. 1833.
  25. Cleveland, Ohio 1900 City Directory, Record Type: database online, Url: http:/www.distantcousin.com/directorie
    http://www.distantcousin.com/directories/oh/cleveland/1900/Pages.asp?Pages=1100.
  26. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 2 reel 5 of 6 1878-79 p. 559.
  27. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment II reel 6 of 6 1880-81 p. 524.
  28. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment III reel 1 of 15 1883-84 p. 624.
  29. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment III reel 2 of 15 1885-86 p. 609.
  30. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment III reel 5 of 15 1890-91 p. 831.
  31. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. IV reel 5 1906-1907 p. 1756.
  32. chronic intnephritis with arteriosclerosis
  33. section K lot 42
  34. Private, Company B, 107th Regiment, Ohio Infantry
  35. company muster-in roll
  36. received a gunshot wound, right leg at battle of Gettyburg July 1st 1863 resulting in amputation right thigh lower third
  37. hospital muster roll
  38. Appears on Co. muster-out roll. Discharged for disability at Philadelphia PA July 15 63. By order of Gen. comdg dept. (No of order not know) Was wounded at Gettysburg PA and had leg amputated in consequence so on roll.
  39. Vol. 7, Pet. No. 2721 Court of Common Pleas, Cuyahoga County, Cleveland, Ohio