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 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