Georg SCHICKER

Georg SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Georg SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]
Beruf baker, grocer

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. Juni 1850 Kupferberg, Kulmbach, Bayern, Germany nach diesem Ort suchen [11] [12] [13] [14] [15] [16]
Bestattung Rochester, Monroe, New York, USA nach diesem Ort suchen [17] [18]
Tod 22. Juli 1911 Rochester, Monroe, New York, USA nach diesem Ort suchen [19] [20] [21] [22]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [23]
Wohnen 1880 Rochester, Monroe, New York, USA nach diesem Ort suchen [24]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [25]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [26]
Departure Bremen, Germany nach diesem Ort suchen [27]
Arrival 25. Juni 1874 New York, New York, USA nach diesem Ort suchen [28] [29]
Ethnicity/Relig. [30]
Heirat 1875 [31] [32]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1875
Margareta HOFFMAN

Quellenangaben

1 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 8B; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 303B; Enumeration District: 105; Image: 0428
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
7 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
9 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
10 New York, Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 391; Line: 28; List Number: 666
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
11 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996 Records of bapt of children in Holy Redeemer Ch records say from Bavaria
12 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
13 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 8B; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
14 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 303B; Enumeration District: 105; Image: 0428
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 New York, Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 391; Line: 28; List Number: 666
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
17 Gravestones in Holy Sepulchre Cemetery on Lake Ave, Rochester NY seen Sep 1982
18 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
19 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 Register of Death, Monroe Co NY Office of Vital Records (#38) Smith/Knights/Schicker Family Bible (1873), belonged to Arvilla Schicker Everingham (#8) Note: Admin record 1911-794, Monroe Co, NY, Surrgate Court, Rochester NY says died of Jul 15 1911
21 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
22 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
23 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 1880 USA Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 303B; Enumeration District: 105; Image: 0428
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 8B; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 New York, Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 391; Line: 28; List Number: 666
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
28 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 8B; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
29 New York, Passenger Lists, 1820-1957, Year: 1874; Arrival: New York, New York; Microfilm Serial: M237, 1820-1897; Microfilm Roll: Roll 391; Line: 28; List Number: 666
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
30 Golden Jubilee Souvenir Book, Holy Redeemer Church, 1917, from Rundel Library,Rochester NY
31 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 1900 US Census, NY, Monroe Co, Rochester, Ward 8, ED63, sheet 7B

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person