Richard C. SCHICKER
♂ Richard C. SCHICKER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Richard C. SCHICKER | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 30. Mai 1923 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [13] [14] [15] [16] [17] [18] [19] |
Tod | 18. Juli 2012 | Greece, Monroe, New York, USA nach diesem Ort suchen | [20] [21] |
Wohnen | 2002 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [22] |
Wohnen | 1957 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [23] |
Wohnen | 1. Juni 1925 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [24] |
Wohnen | Monroe, New York, USA nach diesem Ort suchen | [25] | |
Wohnen | 1993 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [26] |
Wohnen | 1935 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [27] |
Wohnen | 1. April 1940 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [28] |
Wohnen | 1930 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [29] |
Heirat | 23. August 1952 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [30] [31] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
23. August 1952 Rochester, Monroe, New York, USA |
Evelyn Vaun FISH |
Notizen zu dieser Person
Greece: Jul 18, 2012 at age 89 after fighting a courageous battle with cancer with a never-ending sense of humor. Predeceased by his wife of 52 years, Evelyn (Fish), 3/12/05. Also by parents, Paul G. and Theresa and brother, Paul F. Survived by 2 daughters and their husbands, Susan (Dr. Richard F.) Wurtz and Lynne (Arthur) Morales; 6 grandchildren, Lynne Morales, Dr. Richard P. (Sarah), Dr. Joseph (Megan), Thomas (Kate), Kristen, Theresa (fiance Mark Payton) Wurtz; 11 great-grandchildren; 4 nephews; 3 nieces; special friends, Ted Braley (who called daily), Kathy Neerbasch, Cheri Hill and Roy Navik. Veteran of the US Army Air Force during WWII, member of American Legion Greece Post #468 and DAV Monroe Powers Post #15, retired after 38 years at Kodak Park, was a member of the Kodak Musical Notes for 20 years, served as Business Manager for 10 years and had a starring role in their Lil Abner Production. Richard was one of life's true gentleman and will be sadly missed by all whose lives he touched. Family and friends are invited to call Wednesday Jul 25, 6-8 PM at New Comer Funeral Home, 2636 Ridgeway Avenue. His Funeral Service will be held Thursday at 10 AM at the funeral home. Entombment, Riverside Cemetery. In lieu of flowers, contributions can be made to the American Cancer Society or American Diabetes Association . To share a special memory, please visit: New Comer Funeral Home 2636 Ridgeway Avenue Rochester, NY 14626 585-453-9550
Quellenangaben
1 | U.S. World War II Army Enlistment Records, 1938-1946 Autor: National Archives and Records Administration Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
2 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
3 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1452; Page: 3A; Enumeration District: 0129; Image: 518.0; FHL microfilm: 2341187 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
4 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 16A; Enumeration District: 65-240 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
5 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
6 | U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
7 | U.S. Public Records Index, Volume 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
8 | 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.; |
9 | U.S., Obituary Collection, 1930-2017, Publication Date: 07/ 22/ 2012; Publication Place: Rochester, New York, USA; URL: http://www.legacy.com/obituaries/democratandchronicle/obituary.aspx?n=richard-c-schicker-dick&pid=158646861 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006; |
10 | New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018; |
11 | U.S. Phone and Address Directories, 1993-2002, City: Rochester; State: New York; Year(s): 2002 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; |
12 | New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
13 | U.S. World War II Army Enlistment Records, 1938-1946 Autor: National Archives and Records Administration Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
14 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1452; Page: 3A; Enumeration District: 0129; Image: 518.0; FHL microfilm: 2341187 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
15 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 16A; Enumeration District: 65-240 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: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
17 | U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
18 | U.S. Public Records Index, Volume 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
19 | New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018; |
20 | U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
21 | U.S., Obituary Collection, 1930-2017, Publication Date: 07/ 22/ 2012; Publication Place: Rochester, New York, USA; URL: http://www.legacy.com/obituaries/democratandchronicle/obituary.aspx?n=richard-c-schicker-dick&pid=158646861 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006; |
22 | U.S. Phone and Address Directories, 1993-2002, City: Rochester; State: New York; Year(s): 2002 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005; |
23 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
24 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 16; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 27 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
25 | U.S. World War II Army Enlistment Records, 1938-1946 Autor: National Archives and Records Administration Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
26 | U.S. Public Records Index, Volume 1 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
27 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 16A; Enumeration District: 65-240 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
28 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 16A; Enumeration District: 65-240 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
29 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1452; Page: 3A; Enumeration District: 0129; Image: 518.0; FHL microfilm: 2341187 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
30 | New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
31 | New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
Datenbank
Titel | Family Grimes Stammbaum |
Beschreibung | |
Hochgeladen | 2019-08-30 07:34:24.0 |
Einsender | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |