Lillian Margaret SCHICKER

Lillian Margaret SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Lillian Margaret SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]
Name Lillian Marie CULVER [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 26. Oktober 1904 Rochester, Monroe, New York, USA nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26]
Tod 19. Juni 2000 Okeechobee, Okeechobee, Florida, USA nach diesem Ort suchen [27] [28] [29]
Wohnen zu einem Zeitpunkt zwischen 1935 und 1993 Hollywood, Broward, Florida, USA nach diesem Ort suchen [30] [31]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [32] [33]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Heirat 17. Mai 1923 Rochester, Monroe, New York, USA nach diesem Ort suchen [40] [41]

Ehepartner und Kinder

Heirat Ehepartner Kinder
17. Mai 1923
Rochester, Monroe, New York, USA
Frederick Elmer CULVER

Notizen zu dieser Person

1910 USA Federal Census about Lillian M Schicker Name: Lillian M Schicker Age in 1910: 5 Estimated birth year: abt 1905 Birthplace: New York Relation to Head of House: Daughter Father's name: Frnak H Father's Birth Place: Germany Mother's name: Caroline Mother's Birth Place: New York Home in 1910: Rochester Ward 17, Monroe, New York Marital Status: Single Race: White Gender: Female Neighbors: View others on page Household Members: Name Age Frnak H Schicker 33 Caroline Schicker 33 Joseph F Schicker 12 Loretta E Schicker 8 Lillian M Schicker 5 Evelyn C Schicker 3 Rose C Schicker 11/12 1920 USA Federal Census about Lillian Schicker Name: Lillian Schicker Home in 1920: Rochester Ward 8, Monroe, New York Age: 15 years Estimated birth year: abt 1905 Birthplace: New York Relation to Head of House: Daughter Father's name: Frank Father's Birth Place: Germany Mother's name: Caroline Mother's Birth Place: New York Marital Status: Single Race: White Sex: Female Able to read: Yes Able to Write: Yes Image: 702 Neighbors: View others on page Household Members: Name Age Frank Schicker 42 Caroline Schicker 42 Joseph Schicker 22 Lillian Schicker 15 Evelyn Schicker 13 Rose Schicker 11 Louis Johnsoe 22

Quellenangaben

1 New York, State Census, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 U.S., Social Security Death Index, 1935-Current, Number: 068-20-9036; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 17A; Enumeration District: 0084; Image: 464.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 5B; Enumeration District: 65-167
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 Web: Obituary Daily Times Index, 1995-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 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.;
10 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
11 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
12 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
14 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 New York, State Census, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 U.S., Social Security Death Index, 1935-Current, Number: 068-20-9036; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 17A; Enumeration District: 0084; Image: 464.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 5B; Enumeration District: 65-167
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 Web: Obituary Daily Times Index, 1995-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 U.S., Social Security Death Index, 1935-Current, Number: 068-20-9036; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 Web: Obituary Daily Times Index, 1995-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 5B; Enumeration District: 65-167
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
32 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
34 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 5B; Enumeration District: 65-167
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 17A; Enumeration District: 0084; Image: 464.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
37 New York, State Census, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
41 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;

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