Ida Wilma KNOP
♀ Ida Wilma KNOP
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Ida Wilma KNOP | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 16. Mai 1891 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [14] [15] [16] [17] [18] [19] |
Bestattung | 23. Dezember 1948 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [20] [21] |
Tod | 20. Dezember 1948 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [22] [23] [24] |
Wohnen | 1892 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [25] |
Wohnen | 1930 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [26] |
Wohnen | 1935 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [27] |
Wohnen | 1. Juni 1915 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [28] |
Wohnen | 1. April 1940 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [29] |
Wohnen | 1920 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [30] |
Wohnen | 1900 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [31] |
Wohnen | 1924 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [32] |
Wohnen | 1928 | [33] | |
Comment 1 | [34] | ||
Comment 2 | |||
Comment 3 | |||
Heirat | 19. September 1912 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [35] [36] [37] [38] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
19. September 1912 Rochester, Monroe, New York, USA |
Charles Fred SCHICKER |
|
Quellenangaben
1 | 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 17; : Monroe; Page: 04 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 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 8B; Enumeration District: 0110; FHL microfilm: 1241076 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
4 | 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 9A; Enumeration District: 256; Image: 912 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
5 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 8A; Enumeration District: 65-352A Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
6 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
7 | Concordia Lutheran Church Records, microfilm at Rundel Library, Rochester NY #5, Marriage #210, Death p405 |
8 | 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.; |
9 | 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; |
10 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
11 | 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; |
12 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 19A; Enumeration District: 0188; FHL microfilm: 2341190 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
13 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
14 | U.S., Social Security Applications and Claims Index, 1936-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
15 | 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; |
16 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
17 | 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; |
18 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 19A; Enumeration District: 0188; FHL microfilm: 2341190 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
19 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
20 | Concordia Lutheran Church Records, microfilm at Rundel Library, Rochester NY #5, Deaths p405 |
21 | 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; |
22 | Concordia Lutheran Church Records, microfilm at Rundel Library, Rochester NY #5, Deaths p405 |
23 | 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; |
24 | 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; |
25 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
26 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 19A; Enumeration District: 0188; FHL microfilm: 2341190 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
27 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 8A; Enumeration District: 65-352A Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
28 | 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 17; : Monroe; Page: 04 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
29 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 8A; Enumeration District: 65-352A Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
30 | 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York; Roll: T625_1125; Page: 9A; Enumeration District: 256; Image: 912 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
31 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 8B; Enumeration District: 0110; FHL microfilm: 1241076 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
32 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
33 | Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker |
34 | Monroe Co NY Surrogate Court Record #1923-1142, Catherine Schicker |
35 | International Genealogical Index(R), downloaded 10 Sep 2007 Autor: The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002; |
36 | Concordia Lutheran Church Records, microfilm at Rundel Library, Rochester NY #5, Marriage #210 |
37 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
38 | 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 | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |