Paul George SCHICKER

Paul George SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Paul George SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18]

Ereignisse

Art Datum Ort Quellenangaben
Taufe 6. November 1889 [19]
Geburt 25. Oktober 1889 Rochester, Monroe, New York, USA nach diesem Ort suchen [20] [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32]
Bestattung 13. Oktober 1972 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Tod 10. Oktober 1972 Rochester, Monroe, New York, USA nach diesem Ort suchen [34] [35] [36]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1942 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1. Juni 1915 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 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [42]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [43]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [44]
Wohnen 1923 Rochester, Monroe, New York, USA nach diesem Ort suchen [45]
Wohnen 1951 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 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [49]
Heirat 23. Mai 1911 Rochester, Monroe, New York, USA nach diesem Ort suchen [50] [51] [52]

Ehepartner und Kinder

Heirat Ehepartner Kinder
23. Mai 1911
Rochester, Monroe, New York, USA
Theresa B. SCHMIRL

Notizen zu dieser Person

Quellenangaben

1 U.S., Social Security Death Index, 1935-Current, Number: 073-03-7267; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Rochester Ward 08; : Monroe; Page: 25
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 213; Image: 1008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818810; Draft Board: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 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;
8 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 08; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 20
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
11 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.;
12 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.;
13 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 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.;
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 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
19 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 12, Diocese of Rochester records at Nazareth College Library, 1889, #167
20 U.S., Social Security Death Index, 1935-Current, Number: 073-03-7267; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Rochester Ward 08; : Monroe; Page: 25
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 213; Image: 1008
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: 1818810; Draft Board: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 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;
26 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 08; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 20
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 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.;
29 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 12, Diocese of Rochester records at Nazareth College Library, 1889, #167
32 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
33 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996
35 U.S., Social Security Death Index, 1935-Current, Number: 073-03-7267; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
38 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
39 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.;
40 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 08; Assembly District: 02; City: Rochester Ward 18; : Monroe; Page: 20
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: 1818810; Draft Board: 7
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
42 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Rochester Ward 08; : Monroe; Page: 25
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
43 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.;
44 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.;
45 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
46 U.S. City Directories, 1941
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: 1452; Page: 3A; Enumeration District: 0129; Image: 518.0; FHL microfilm: 2341187
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
48 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 18, Monroe, New York; Roll: T625_1124; Page: 8A; Enumeration District: 213; Image: 1008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
49 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 14B; Enumeration District: 0063; FHL microfilm: 1241074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
50 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996
51 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
52 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