Martin John SCHICKER

Martin John SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Martin John SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17]
Beruf plumber, teamster, maintenance man

Ereignisse

Art Datum Ort Quellenangaben
Taufe 30. Januar 1876 [18]
Geburt 27. Januar 1876 Rochester, Monroe, New York, USA nach diesem Ort suchen [19] [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32]
Bestattung 16. April 1947 Rochester, Monroe, New York, USA nach diesem Ort suchen [33] [34]
Tod 13. April 1947 Rochester, Monroe, New York, USA nach diesem Ort suchen [35] [36] [37] [38]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Rochester, Monroe, New York, USA nach diesem Ort suchen [41]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [42]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [43]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [44]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [45]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [46]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [47]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [48]
Wohnen 1880 Rochester, Monroe, New York, USA nach diesem Ort suchen [49]
Wohnen
Comment 1
Comment 2
Event 4 [50]
Heirat 22. März 1909 Rochester, Monroe, New York, USA nach diesem Ort suchen [51] [52] [53] [54] [55]
Marriage Fact 18. November 1938

Ehepartner und Kinder

Heirat Ehepartner Kinder
22. März 1909
Rochester, Monroe, New York, USA
Arvilla Jennie KNIGHTS

Notizen zu dieser Person

(Medical):Heart disease

Quellenangaben

1 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;
2 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 13A; Enumeration District: 257; Image: 940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 88
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: 1454; Page: 14A; Enumeration District: 0119; Image: 367.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 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;
7 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2848; Page: 4A; Enumeration District: 65-225
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 1A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
11 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 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.;
14 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;
15 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
16 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;
17 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;
18 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library, 1876, #12
19 Registration of Birth, Monroe Co NY Office of Vital Statistics Most Holy Redeemer Church, Record of Baptisms, Diocese of Rochester Records Roll 6, Item 12, 1876, #12 1900 US Census, NY, Monroe Co, Rochester, Ward 8, ED63, sheet 7B
20 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;
21 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 13A; Enumeration District: 257; Image: 940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 88
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 14A; Enumeration District: 0119; Image: 367.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 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;
26 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2848; Page: 4A; Enumeration District: 65-225
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 1A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 1
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 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
32 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;
33 Gravestone in Holy Sepulcre Cem, Rochester NY Cert of Death, NYS Dept of Health, filed in Rochester NY Dist 2701, #1237
34 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;
35 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 8 Smith/Knights/Schicker Family Bible (1873), belonged to Arvilla Schicker Everingham Cert of Death, NY State Dept of Health, filed at Rochester NY, District 2701, #1237
37 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;
38 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;
39 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
40 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
41 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
42 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 88
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
43 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 1A; Enumeration District: 0090; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
44 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2848; Page: 4A; Enumeration District: 65-225
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
45 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2848; Page: 4A; Enumeration District: 65-225
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
46 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;
47 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 14A; Enumeration District: 0119; Image: 367.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
48 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 13A; Enumeration District: 257; Image: 940
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
49 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;
50 Gravestones in Holy Sepulchre Cemetery on Lake Ave, Rochester NY seen Sep 1982
51 Rec of Mgs, Rochester, microfilm Rundel Libr & Concordia Luth Ch, microfilm #5, p14, #13. Smith/Knights/Schicker Bible (1873), owned by Arvilla Schicker Everingham in 1983 Schicker/Knights Bible (1886), owned by Trudy Schicker Rowe in 1996
52 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
53 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;
54 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
55 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