Person:Gerhard Toensing (7)

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. 25 Oct 1866
Facts and Events
Name[1][2][3] Gerhard Heinrich Toensing
Alt Name[4] Gerhard Heinrich Tönsing
Alt Name[5] Garhard Henry Tonsing
Alt Name[6][7] Gerhard H Tonsing
Gender Male
Birth[8][4] 22 Aug 1835 Brockhausen, , Lower Saxony, Germany
Christening[4] 30 Aug 1835 Lower Saxony, Germany
Confirmation[12] 14 Apr 1850 Brockhausen, , Lower Saxony, Germany
Immigration[10][9] Sep 1857
Natualization[9][34] 1 Nov 1857
Natualization[9][35] 1 Nov 1860
Occupation[13][14] 1861 161 Water, Cleveland, Cuyahoga County, OH, USAa clerk
Residence[13] 1861 Paine, Cleveland, Cuyahoga County, OH, USA
Residence[14] 1863 97 Penn, Cleveland, Cuyahoga County, OH, USA
Natualization[8][36] 13 Oct 1863
Occupation[15][16] 1864 101 Superior, Cleveland, Cuyahoga County, OH, USAa salesman
Residence[15] 1864 Jersey St, Cleveland, Cuyahoga County, OH, USA
Residence[6] From 1865 to 1866 43 Mechanic, Cleveland, Cuyahoga County, OH, USA
Marriage 25 Oct 1866 Trinity Evangelical Lutheran Church, 2049 W. 30th St, south of Lorain Ave, Cleveland, Cuyahoga County, OH, USAto Mrs Anna Maria Hoecker
Occupation[17][18] 1867 a clerk
Residence[18][17] From 1867 to 1868 Penn near Chatham, Cleveland, Cuyahoga County, OH, USA
Occupation[21][22][19] From 1869 to 1898 a salesman
Residence[19][20][21] From 1869 to 1871 149 Chatham St, Cleveland, Cuyahoga County, OH, USA
Occupation[23][24][25] From 1872 to 1888 Root, Whitelaw & Co., 120 Bank, Cleveland, Cuyahoga County, OH, USAa clerk in in a leather goods store
Residence[26][27][28] From 1872 to 1895 149 Chatham St, Cleveland, Cuyahoga County, OH, USA
Occupation[29][30] From 1893 to 1894 Whitelaw & Beswick, , Cleveland, Cuyahoga County, OH, USAa salesman
Other[31][32][33] Abt 1895 Illness
Residence[21] From 1896 to 1898 149 Chatham St, Cleveland, Cuyahoga County, OH, USA
Death[7][9][10][11][33] 21 May 1899 149 Chatham St, Cleveland, Cuyahoga County, OH, USA
Burial[10][7][11] Monroe Street Cemetery, 3207 Monroe, Cleveland, Cuyahoga County, OH, USA
References
  1. Estate of Ernest Henry Toensing, Url: www.scribd.com/doc/11551841/234-ernest-toensing-estate, Volume: Probate. (4 June 1870)
    Petition for Letters of Administration.
  2. Probate Court of Cuyahoga County, Url: probate.cuyahogacounty.us/ml/pa.urd/mliw1000
    volume 13 p. 146.
  3. Ancestry.com. Baltimore Passenger and Immigration Lists, 1820-1872, Record Type: database online, Location: Provo, Utah, Url. (2004)
    1857 > September > Blucker > 1.
  4. 4.0 4.1 4.2 Kirchenbuchduplikat, 1806-1874, Geburten 1806-1827 Geburten, Heiraten,Tote 1808-1812 Taufen, Heiraten, Tote, K
    film 1272917, section 1, 30 August 1835, 55.
  5. Estate of Ernest Henry Toensing, Url: www.scribd.com/doc/11551841/234-ernest-toensing-estate, Volume: Probate. (4 June 1870)
    Will.
  6. 6.0 6.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1866-7 p. 261.
  7. 7.0 7.1 7.2 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, Gerhard, Date: 1899, Source: Cemetery record.
  8. 8.0 8.1 Gerhard Tonsing Naturalization, Cuyahoga County Probate Court, Volume: NB Vol. 2 460. (13 Oct 1863).
  9. 9.0 9.1 9.2 9.3 Linn, Dorothy Joan. "Dorothy Joan Linn (P.O. Box 109, Edmond, OK 73083-1091, dotdot006.at.yahoo.com) to Richard Tonsing". Held by
    21 November 2000, Descendants of: __ Toensing, p. 18.
  10. 10.0 10.1 10.2 Siek, Carl F. "Carl F. Siek (3625 Earnscliff Place 14, San Diego, CA 92111-4158, carlsiek.at.pacbell.net) to Richard Tonsing.
  11. 11.0 11.1 Monroe Street Cemetery (3207 Monroe, Cleveland, Ohio); Richard Tonsing, 7 July 2002, Record Type: Tombstone, R. (7 July 2002)
    Gerhard, Celia, and Anna Tonsing Monument.
  12. Kirchenbuchduplikat, 1806-1874, Geburten 1806-1827 Geburten, Heiraten,Tote 1808-1812 Taufen, Heiraten, Tote, K
    film 1272917, section 2, 14 April 1850, 36.
  13. 13.0 13.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1861-2 p. 154.
  14. 14.0 14.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1863-4 p. 193.
  15. 15.0 15.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1864-5 p. 229.
  16. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1865-6 p. 242.
  17. 17.0 17.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1867-8 p. 267.
  18. 18.0 18.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 1 of 6--city directory for 1868-9 p. 306.
  19. 19.0 19.1 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 2 of 6--city directory for 1869-70 p. 290.
  20. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. III reel 1 of 15 1882-1883 p. 567.
  21. 21.0 21.1 21.2 Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 3 reel 12 of 15 1898-1899 p. 1076.
  22. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 2 of 6--city directory for 1870-71 p. 282.
  23. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 3 reel 4 of 15 1888-1889 p. 737.
  24. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 3 reel 1 of 15 1883-1884 p. 624.
  25. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 2 reel 2 of 6 1872-3 p. 477.
  26. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 2 reel 3 of 6--city directory for 1872-73 p. 477.
  27. United States. 1880 U.S. Census Population Schedule, Cuyahoga County, Ohio, National Archives and Records Admi. (1880)
    reel 1007 ward 11 p. 242B.
  28. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment 3 reel 9 of 15--city directory for 1895-96 p. 961.
  29. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 3 reel 7 of 15 1893-1894 p. 946.
  30. Cleveland, Ohio. (Research Publications, New Haven, Connecticut, 198-)
    segment. 3 reel 8 of 15 1894-1895 p. 959.
  31. Chaky, Rebecca (Rebecca Carol), and Ruth (Ruth Mellenbruch) Martin. Ruth Martin Family Tree 1995: Brown, Challiss, Earhart, Harres, Martin, Mellenbruch, Milbank, Tonsing, Walker. (Friendswood, Texas: Never Done Press, 1995)
    82-117.
  32. Martin, Ruth Margaret Mellenbruch. Family tree--Challis Harres Martin Tonsing Otis. (Fort Worth, Texas, USA: Paul Martin Tonsing, 1979)
    54.
  33. 33.0 33.1 pneumonia
  34. Declaration of Intention
  35. Declaration of Aliens, Vol. 1-110
  36. Certificate of Naturalization