George Anthony SCHICKER

George Anthony SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name George Anthony SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 26. Mai 1916 Rochester, Monroe, New York, USA nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20] [21]
Tod 6. April 2005 Hilton, Monroe, New York, USA nach diesem Ort suchen [22] [23]
Wohnen 1941 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [24]
Wohnen 1992 Rochester, Monroe, New York, USA nach diesem Ort suchen [25]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [26]
Wohnen 1930 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [27]
Wohnen 1. April 1940 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1935 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [31]
Heirat 5. August 1939 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [32] [33]

Ehepartner und Kinder

Heirat Ehepartner Kinder
5. August 1939
Irondequoit, Monroe, New York, USA
Lillian G. LIBERTY

Notizen zu dieser Person

U.S. World War II Army Enlistment Records, 1938-1946 Recordinfo about George A Schicker Name: George A Schicker Birth Year: 1916 Race: White, citizen Nativity State or Country: New York State: New York or City: Monroe Enlistment Date: 17 Apr 1944 Enlistment State: New Jersey Enlistment City: Fort Dix Branch: No branch assignment Branch Code: No branch assignment Grade: Private Grade Code: Private Term of Enlistment: Enlistment for the duration of the War or other emerge ncy, plus six months, subject to the discretion of the President or otherw ise according to law Component: Selectees (Enlisted Men) Source: Civil Life Education: 4 years of high school Civil Occupation: Machine Operator Marital Status: Married Height: 00 Weight: 000 Social Security Death Index Recordinfo about George A. Schicker Name: George A. Schicker SSN: 104-07-4615 Last Residence: 14468 Hilton, Monroe, New York Born: 26 May 1916 Died: 6 Apr 2005 State (Year) SSN issued: New Y

Quellenangaben

1 U.S. World War II Army Enlistment Records, 1938-1946
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1940 USA Federal Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: T627_2679; Page: 13A; Enumeration District: 28-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 26B; Enumeration District: 0222; Image: 274.0; FHL microfilm: 2341182
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: 04; Assembly District: 01; City: Rochester Ward 17; : Monroe; Page: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 15A; Enumeration District: 88; Image: 680
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 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.;
10 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;
11 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
12 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
13 U.S. World War II Army Enlistment Records, 1938-1946
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
14 U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 1940 USA Federal Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: T627_2679; Page: 13A; Enumeration District: 28-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 26B; Enumeration District: 0222; Image: 274.0; FHL microfilm: 2341182
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: 04; Assembly District: 01; City: Rochester Ward 17; : Monroe; Page: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 15A; Enumeration District: 88; Image: 680
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
22 U.S., Social Security Death Index, 1935-Current, Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
25 U.S. Public Records Index, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 15A; Enumeration District: 88; Image: 680
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 26B; Enumeration District: 0222; Image: 274.0; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 1940 USA Federal Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: T627_2679; Page: 13A; Enumeration District: 28-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Rochester Ward 17; : Monroe; Page: 13
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 U.S. World War II Army Enlistment Records, 1938-1946
Autor: National Archives and Records Administration
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
31 1940 USA Federal Census, Year: 1940; Census Place: Irondequoit, Monroe, New York; Roll: T627_2679; Page: 13A; Enumeration District: 28-45
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
32 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;
33 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