Josef SCHICKER

Josef SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Josef SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17]
Beruf shoemaker, shipping clerk [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 20. September 1853 Kupferberg, Kulmbach, Bayern, Germany nach diesem Ort suchen [19] [20] [21] [22] [23] [24] [25] [26] [27] [28]
Bestattung Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Tod 10. Januar 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [30] [31]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [32]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1938 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1936 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Departure [41]
Comment 1 [42]
Comment 2 [43]
Ethnicity/Relig.
Arrival 3. April 1882 New York, New York, USA nach diesem Ort suchen [44] [45] [46]
Heirat Bamberg, Bayern, Germany nach diesem Ort suchen
Heirat 8. Januar 1877 Bamberg, Bayern, Germany nach diesem Ort suchen
Heirat 25. Juni 1907 Rochester, Monroe, New York, USA nach diesem Ort suchen [47]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Bamberg, Bayern, Germany
Ursula Celia DIPPOLD
Heirat Ehepartner Kinder
25. Juni 1907
Rochester, Monroe, New York, USA
Anna M. REIDER

Notizen zu dieser Person

Stadt Archive Bamberg letter cites immigration as Jul 1881 vice the passenger list below. New York Passenger Lists, 1820-1957 Name: Josef Schicker Arrival Date: 3 Apr 1882 Estimated birth year: abt 1854 Age: 28 Gender: Male Port of Departure: Bremen, Germany and Southampton, England Destination: New York Place of Origin: Bavaria;Germany Ship Name: Neckar

Quellenangaben

1 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 28
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 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1449; Page: 8A; Enumeration District: 37; Image: 746.0; FHL microfilm: 2341184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 8A; Enumeration District: 0089; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 New York, Passenger Lists, 1820-1957, Year: 1882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 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.;
8 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 U.S., Find A Grave Index, 1700s-Current
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, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 International Genealogical Index(R), downloaded 8 Mar 2007
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
15 International Genealogical Index(R), downloaded 8 Mar 2007
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
16 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;
17 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.;
18 1900 US Census, NY, Monroe Co, Rochester, Ward 8, at 15 Mark St Register of Marriage, Holy Redeemer Ch, from Dioc of Roch microfilm at Nazareth Coll Lib, Roll 6, Item 19, p404 #21
19 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 28
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 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1449; Page: 8A; Enumeration District: 37; Image: 746.0; FHL microfilm: 2341184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 8A; Enumeration District: 0089; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 New York, Passenger Lists, 1820-1957, Year: 1882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 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.;
26 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 15
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996
29 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 Charts from Richard Schicker, sent to me by Martin and Gladys Schicker, 1996
32 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 04; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 15
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. 04; City: Rochester Ward 08; : Monroe; Page: 25
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 02; City: Rochester Ward 08; : Monroe; Page: 28
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 1900 US Census, NY, Monroe Co, Rochester, Ward 8, at 15 Mark St
37 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;
38 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
39 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 8A; Enumeration District: 0089; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1449; Page: 8A; Enumeration District: 37; Image: 746.0; FHL microfilm: 2341184
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
41 New York, Passenger Lists, 1820-1957, Year: 1882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
42 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library, 1889, #167
43 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 19, Diocese of Rochester records at Nazareth College Library
44 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
45 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 8, Monroe, New York; Roll: T624_991; Page: 8A; Enumeration District: 0089; FHL microfilm: 1375004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
46 New York, Passenger Lists, 1820-1957, Year: 1882
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
47 Diocese of Rochester records on microfilm at Nazareth College Library, Roll, 6, Item 19, Most Holy Redeemer Church, Marriages, p404 #21

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