Margaret J. SCHICKER

Margaret J. SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Margaret J. SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 21. März 1879 Nürnberg, Bayern, Germany nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25]
Bestattung 13. September 1961 Spencerport, Monroe, New York, USA nach diesem Ort suchen [26]
Tod 6. September 1961 Fairport, Monroe, New York, USA nach diesem Ort suchen [27] [28]
Wohnen Fairport, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [30] [31]
Wohnen 1. Juni 1925 Perinton, Monroe, New York, USA nach diesem Ort suchen [32]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1930 Perinton, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1935 [36]
Wohnen 1. April 1940 Perinton, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1920 Fairport, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen [39]
Arrival 1882 [40] [41]
Arrival 1895 [42]
Heirat 3. August 1910 Perinton, Monroe, New York, USA nach diesem Ort suchen [43] [44]

Ehepartner und Kinder

Heirat Ehepartner Kinder
3. August 1910
Perinton, Monroe, New York, USA
Elmer Ellsworth SHARP

Notizen zu dieser Person

Birth: 1879Death: Sep. 6, 1961 Daughter of John & Katherine (Brown) Schicker (marriage record) Second wife of Elmer E. Sharp. Fairport Herald, Wed. Sep. 13, 1961 Margaret S. Sharp, Funeral services for Margaret Schicker Sharp of 19 Roselawn Avenue were held from the Root Funeral Home Friday afternoon with Rev. Dallas F. Adler officiating. Mrs. Sharp died in a Rochester hospital after a prolonged illness. She is survived by two sons; Oliver, Fairport, Ralph of Hilton; two daughters, Mrs. Leona Spike, Penfield, Mrs. David (Evelyn) prong, Fairport; two step-sons, Elmer Ellsworth Sharp, Fishers; Percy Cromwell, Spencerport; one step-daughter, Mrs. Robert (Pearl) Smith, Rochester; one sister, Mrs. Charles Shroeder, Rochester; eleven grandchildren; also great- grand children, nieces and nephews. Interment was in Fairfield Cemetery, Spencerport. (dates from NYS Dept of Health

Quellenangaben

1 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 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.;
3 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1900 USA Federal Census, Year: 1900; Census Place: Greece, Monroe, New York; Roll: 1072; Page: 2B; Enumeration District: 0009; FHL microfilm: 1241072
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 01; City: Perinton; : Monroe; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 1920 USA Federal Census, Year: 1920; Census Place: Fairport, Monroe, New York; Roll: T625_1120; Page: 9A; Enumeration District: 101; Image: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 1940 USA Federal Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 13B; Enumeration District: 28-78
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 U.S., Find A Grave Index, 1700s-Current
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 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
13 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
14 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 1900 USA Federal Census, Year: 1900; Census Place: Greece, Monroe, New York; Roll: 1072; Page: 2B; Enumeration District: 0009; FHL microfilm: 1241072
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 1900 US Census, NY, Monroe Co, Rochester, Ward 17 p 191A, 153 Alphonse St
17 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 01; City: Perinton; : Monroe; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 1920 USA Federal Census, Year: 1920; Census Place: Fairport, Monroe, New York; Roll: T625_1120; Page: 9A; Enumeration District: 101; Image: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 1940 USA Federal Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 13B; Enumeration District: 28-78
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 U.S., Find A Grave Index, 1700s-Current
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.; Location: Lehi, UT, USA; Date: 2016;
24 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
25 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
26 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
29 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
30 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
31 1900 USA Federal Census, Year: 1900; Census Place: Greece, Monroe, New York; Roll: 1072; Page: 2B; Enumeration District: 0009; FHL microfilm: 1241072
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: 07; Assembly District: 01; City: Perinton; : Monroe; Page: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
35 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 1940 USA Federal Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 13B; Enumeration District: 28-78
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1940 USA Federal Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 13B; Enumeration District: 28-78
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 1920 USA Federal Census, Year: 1920; Census Place: Fairport, Monroe, New York; Roll: T625_1120; Page: 9A; Enumeration District: 101; Image: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker
40 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
41 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
42 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
43 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
44 New York, Marriages, 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