Sebastian Michael SCHICKER

Sebastian Michael SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Sebastian Michael SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14]
Name Bess SCHICKER
Beruf saloon keeper, hotel keeper [15]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 31. Mai 1885 [16]
Geburt 28. Mai 1885 Rochester, Monroe, New York, USA nach diesem Ort suchen [17] [18] [19] [20] [21] [22] [23] [24] [25]
Bestattung Rochester, Monroe, New York, USA nach diesem Ort suchen [26] [27]
Tod 11. Januar 1919 Rochester, Monroe, New York, USA nach diesem Ort suchen [28] [29] [30] [31]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [32] [33]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Comment 1 [38]
Comment 2
Ethnicity/Relig.
Heirat 4. August 1909 Rochester, Monroe, New York, USA nach diesem Ort suchen [39] [40] [41] [42]

Ehepartner und Kinder

Heirat Ehepartner Kinder
4. August 1909
Rochester, Monroe, New York, USA
Gertrude Louisa ENGLERT

Notizen zu dieser Person

"Rochester Democrat & Chronicle." 12 Jan 1919. pg. 18: "Schicker-Sebastian M. Schicker. Saturday, January 11, 1919 at St. Mary's Hospital, aged 33 years. He is survived by his wife, Mrs. Gertrude Englert Schicker, one child Beatrice Schicker, his mother, Mrs. Margaret Schicker; three brothers, Martin, George and John Schicker, three sisters Mrs. Michael Storandt, Mrs. Gertrude Warth and Mrs. Christopher Barry. Funeral Wednesday, January 13, 1919 at 8:30, from 410 Bernard street, and 9 o'clock from Holy Redeemer Church. Interment at Holy Sepulchre cemetery" married gertrude schicker

Quellenangaben

1 U.S. City Directories, 1941
Autor: Ancestry.com
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 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 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.;
5 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;
6 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 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;
8 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
11 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
12 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;
13 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;
14 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;
15 Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker Register of Death, Monroe Co Office of Vital Records, Rochester NY, 1919 #156
16 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 12, Diocese of Rochester records at Nazareth College Library, 1885, #70
17 Most Holy Redeemer Church Bapt Rec, Roll 6, Item 12, Dioc of Rochester records at Nazareth College Library, 1885, #70. 1900 US Census, NY, Monroe Co, Rochester, Ward 8, ED63, sheet 7B
18 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;
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 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;
21 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
25 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;
26 Register of Death, Office of Vital Records, Rochester NY, 1919 #156
27 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;
28 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 Obit, Sebastian M. Schicker, Roch Democrat & Chroncile, Jan 12, 1919, 29:4 Monroe Co Surrogate Court Record #1919-942 Sebastian Schicker Register of Death, Monroe Co Office of Vital Records, Rochester, NY, 1919 #156
30 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;
31 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;
32 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 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;
35 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
37 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;
38 Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker
39 St Francis Xavier Marriages, Roll 6, Item 20, Diocese of Rochester records at Nazareth College Library, 1909, p21 #9
40 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
41 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;
42 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;

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