no image
Privacy Level: Open (White)

Otto Gustav Litz (1890 - 1960)

Otto Gustav Litz
Born in Wirsitz, Prussia,Germanymap
Son of [father unknown] and [mother unknown]
[sibling(s) unknown]
Husband of — married 1911 [location unknown]
Father of and
Died at age 69 in Vernon, Tolland, Connecticut, USAmap
Problems/Questions Profile manager: Bruce Hewitt private message [send private message]
Profile last modified | Created 24 Jan 2018
This page has been accessed 262 times.

Biography

Otto Gustav Litz. [1][2][3][4][5][6][7][8][9][10][11]

Arthur Litz. [12][13] Found multiple versions of name. Using Otto Gustav Litz.

Born 6 Jan 1890. Wirsitz, Prussia,Germany. [14][15][16][17][18][19][20][21][22] abt 1890. Germany[23][24] Found multiple copies of birth date. Using 6 Jan 1890

Died 3 Jan 1960. Vernon, Tolland, Connecticut, USA. [25][26][27][28]

Buried 1960 Grove Hill Cemetery, Rockville, Tolland County, Connecticut. [29][30]

Residence Marital Status: SingleRelation to Head of House: Son. 1900 Greenwich, Fairfield, Connecticut, USA. [31] Marital Status: SingleRelation to Head of House: Son. 1910 Rockville Ward 3, Tolland, Connecticut, USA. [32] 1935 Vernon, Tolland, Connecticut. [33] Marital Status: MarriedRelation to Head of House: Head. He lived with his wife Johanna and daughters Ruth and Ethel on 19 Hammond Street. His father August, brother Harry and sister Frieda lived in the same house. 1 Apr 1940. Vernon, Tolland, Connecticut, USA. [34][35] 1917-1918 Tolland, Connecticut. [36] Marital Status: MarriedRelation to Head of House: Head. 1930 Rockville, Tolland, Connecticut, USA. [37] 1942 Tolland, Connecticut, USA. [38] Marital Status: WidowedMarital Status: WidowRelation to Head of House: Son. 1920 Rockville Ward 3, Tolland, Connecticut, USA. [39] Per city directory, Otto, Johanna & Ruth live on 19 Hammond Street. 1952 Rockville, Tolland, Connectiuct. He lived with his parents, brothers (Charles, Harry, Frederick & William) and sisters (Bertha & Emelia). 1900 Greenwich, Fairfield, Connecticut, USA. He lived with his parents and 8 siblings (Charles, Bertha, Harry, Frederick, William, Amelia, Elsie and Freda) on 19 Hammond Street. He was a Spinner at a woolen mill. 1910 Rockville, Ward 3, Tolland, Connecticut.

Event: Arrival 1892[40][41][42][43] He lived on 19 Hammond Street. Age 52. Employed by MT Stevens & Co. Place of Employment: American Mill. Signed his name: Otto G. Litz. U.S. World War II Draft Registration Cards. 1942 Rockville, Tolland, Connectiuct. His wife Flora died at age 26. Flora Berthel Litz died. 23 Sep 1918. Rockville Vernon, Tolland County, Connecticut.

Census: He lived with his second wife Johanna, their daughter Etheland Ruth and Helen (his children with first wife Flora) on Woodland Street. He worked as a Spinner at a Woolen mill. 1930 Rockville, Tolland County, Connecticut. Marital Status: Widowed. He lived with his father, brothers (Harry, Fred & William) and sisters (Emelia, Elsie & Freda) on 19 Hammond St. In 1920, his daughters Ruth and Helen lived with his sister-in-law Anna (Berthel) Wanegar & her family. 1920 Rockville Ward 3, Tolland, Connecticut, USA.

Immigration: He immigrated with his family (parents, brother Charles & sister Bertha) on a ship named EMS which sailed from Bremen & Southampton and arrived in New York. Last place of residence: Wirsitz. Name: Otto Lietz. 29 Mar 1892. New York, New York, USA.

Military Service: WW I Registration. He lived at 102 High St and was employed as a Spinner at J.J. Regan Mfg Woolen Mill in Rockville. He was married with two children. He was described as tall, slender build, blue eyes & light hair. Signed his name Otto G. Lietz. 5 June 1917. Rockville, Tolland County, Connecticut, USA.

Marriage Husband August Lietz. Wife Alvina Schmok. Child: Charles William Litz. Child: Otto Gustav Litz. Child: Bertha Litz. Child: Harry Litz. Child: Frederick August Litz. Child: William Ernest Litz. Child: Emilie Litz. Child: Elsie Litz. Child: Frieda Litz. Marriage 1885[44] Marriage about 1885.

Sources

  1. Source: #S865895040
  2. Source: #S865895044
  3. Source: #S865895042 Year: 1940; Census Place: Vernon, Tolland, Connecticut; Roll: T627_527; Page: 6B; Enumeration District: 7-28
  4. Source: #S865895038 Year: 1920; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T625_198; Page: 15B; Enumeration District: 323; Image: 487
  5. Source: #S865895064
  6. Source: #S865895068 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
  7. Source: #S865895078
  8. Source: #S865895039 Year: 1930; Census Place: Rockville, Tolland, Connecticut; Roll: 284; Page: 8A; Enumeration District: 0019; Image: 441.0; FHL microfilm: 2340019
  9. Source: #S865895057 Registration State: Connecticut; Registration County: Tolland; Roll: 1570619; Draft Board: 23
  10. Source: #S865895041
  11. Source: #S865895041
  12. Source: #S865895054 Year: 1910; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0565; FHL microfilm: 1374156
  13. Source: #S865895051 Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Roll: 133; Page: 33B; Enumeration District: 0072; FHL microfilm: 1240133
  14. Source: #S865895040
  15. Source: #S865895044
  16. Source: #S865895042 Year: 1940; Census Place: Vernon, Tolland, Connecticut; Roll: T627_527; Page: 6B; Enumeration District: 7-28
  17. Source: #S865895038 Year: 1920; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T625_198; Page: 15B; Enumeration District: 323; Image: 487
  18. Source: #S865895064
  19. Source: #S865895068 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
  20. Source: #S865895078
  21. Source: #S865895039 Year: 1930; Census Place: Rockville, Tolland, Connecticut; Roll: 284; Page: 8A; Enumeration District: 0019; Image: 441.0; FHL microfilm: 2340019
  22. Source: #S865895057 Registration State: Connecticut; Registration County: Tolland; Roll: 1570619; Draft Board: 23
  23. Source: #S865895054 Year: 1910; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0565; FHL microfilm: 1374156
  24. Source: #S865895051 Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Roll: 133; Page: 33B; Enumeration District: 0072; FHL microfilm: 1240133
  25. Source: #S865895040
  26. Source: #S865895044
  27. Source: #S865895078
  28. Source: #S865895041
  29. Source: #S865895040
  30. Source: #S865895078
  31. Source: #S865895051 Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Roll: 133; Page: 33B; Enumeration District: 0072; FHL microfilm: 1240133
  32. Source: #S865895054 Year: 1910; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0565; FHL microfilm: 1374156
  33. Source: #S865895042 Year: 1940; Census Place: Vernon, Tolland, Connecticut; Roll: T627_527; Page: 6B; Enumeration District: 7-28
  34. Source: #S865895042 Year: 1940; Census Place: Vernon, Tolland, Connecticut; Roll: T627_527; Page: 6B; Enumeration District: 7-28
  35. Source: #S865895041
  36. Source: #S865895057 Registration State: Connecticut; Registration County: Tolland; Roll: 1570619; Draft Board: 23
  37. Source: #S865895039 Year: 1930; Census Place: Rockville, Tolland, Connecticut; Roll: 284; Page: 8A; Enumeration District: 0019; Image: 441.0; FHL microfilm: 2340019
  38. Source: #S865895068 The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
  39. Source: #S865895038 Year: 1920; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T625_198; Page: 15B; Enumeration District: 323; Image: 487
  40. Source: #S865895038 Year: 1920; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T625_198; Page: 15B; Enumeration District: 323; Image: 487
  41. Source: #S865895039 Year: 1930; Census Place: Rockville, Tolland, Connecticut; Roll: 284; Page: 8A; Enumeration District: 0019; Image: 441.0; FHL microfilm: 2340019
  42. Source: #S865895054 Year: 1910; Census Place: Rockville Ward 3, Tolland, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0565; FHL microfilm: 1374156
  43. Source: #S865895051 Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Roll: 133; Page: 33B; Enumeration District: 0072; FHL microfilm: 1240133
  44. Source: #S865895051 Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Roll: 133; Page: 33B; Enumeration District: 0072; FHL microfilm: 1240133
  • Source: S865895038 Repository: #R850919472 1920 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc
  • Repository: R850919472 Ancestry.com
  • Source: S865895039 Repository: #R850919472 1930 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc
  • Source: S865895040 Repository: #R850919472 U.S., Find A Grave Index, 1600s-Current Ancestry.com Publication: Ancestry.com Operations, Inc.
  • Source: S865895041 Repository: #R850919472 U.S. City Directories, 1821-1989 Ancestry.com Publication: Ancestry.com Operations, Inc.
  • Source: S865895042 Repository: #R850919472 1940 United States Federal Census Ancestry.com Publication: Ancestry.com Operations, Inc.
  • Source: S865895044 Repository: #R850919472 Connecticut Death Index, 1949-2001 Connecticut Department of Health Publication: Ancestry.com Operations Inc
  • Source: S865895051 Repository: #R850919472 1900 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc
  • Source: S865895054 Repository: #R850919472 1910 United States Federal Census Ancestry.com Publication: Ancestry.com Operations Inc
  • Source: S865895057 Repository: #R850919472 U.S., World War I Draft Registration Cards, 1917-1918 Ancestry.com Publication: Ancestry.com Operations Inc
  • Source: S865895064 Repository: #R850919472 U.S., Social Security Applications and Claims Index, 1936-2007 Ancestry.com Publication: Ancestry.com Operations, Inc.
  • Source: S865895068 Repository: #R850919472 U.S., World War II Draft Registration Cards, 1942 Ancestry.com Publication: Ancestry.com Operations, Inc.
  • Source: S865895078 Repository: #R850919472 Web: Connecticut, Find A Grave Index, 1636-2013 Ancestry.com Publication: Ancestry.com Operations, Inc.




Is Otto your ancestor? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Sponsored Search by Ancestry.com

DNA
No known carriers of Otto's DNA have taken a DNA test.

Have you taken a DNA test? If so, login to add it. If not, see our friends at Ancestry DNA.



Comments

Leave a message for others who see this profile.
There are no comments yet.
Login to post a comment.

L  >  Litz  >  Otto Gustav Litz