Sebastian Michael SCHICKER
♂ Sebastian Michael SCHICKER
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Sebastian Michael SCHICKER | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] | ||
Name | Bess SCHICKER | |||
Beruf | saloon keeper, hotel keeper | [15] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Taufe | 31. Mai 1885 | [16] | |
Geburt | 28. Mai 1885 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [17] [18] [19] [20] [21] [22] [23] [24] [25] |
Bestattung | Rochester, Monroe, New York, USA nach diesem Ort suchen | [26] [27] | |
Tod | 11. Januar 1919 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [28] [29] [30] [31] |
Wohnen | 1892 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [32] [33] |
Wohnen | zu einem Zeitpunkt zwischen 1917 und 1918 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [34] |
Wohnen | 1. Juni 1915 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [35] |
Wohnen | 1910 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [36] |
Wohnen | 1900 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [37] |
Comment 1 | [38] | ||
Comment 2 | |||
Ethnicity/Relig. | |||
Heirat | 4. August 1909 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [39] [40] [41] [42] |
Eltern
Georg SCHICKER | Margareta HOFFMAN |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
4. August 1909 Rochester, Monroe, New York, USA |
Gertrude Louisa ENGLERT |
|
Notizen zu dieser Person
"Rochester Democrat & Chronicle." 12 Jan 1919. pg. 18: "Schicker-Sebastian M. Schicker. Saturday, January 11, 1919 at St. Mary's Hospital, aged 33 years. He is survived by his wife, Mrs. Gertrude Englert Schicker, one child Beatrice Schicker, his mother, Mrs. Margaret Schicker; three brothers, Martin, George and John Schicker, three sisters Mrs. Michael Storandt, Mrs. Gertrude Warth and Mrs. Christopher Barry. Funeral Wednesday, January 13, 1919 at 8:30, from 410 Bernard street, and 9 o'clock from Holy Redeemer Church. Interment at Holy Sepulchre cemetery" married gertrude schicker
Quellenangaben
1 | U.S. City Directories, 1941 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 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
4 | 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.; |
5 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
6 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
7 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
8 | 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
9 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
10 | New York, State Census, 1892 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 | 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; |
13 | 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; |
14 | 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; |
15 | Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker Register of Death, Monroe Co Office of Vital Records, Rochester NY, 1919 #156 |
16 | Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 12, Diocese of Rochester records at Nazareth College Library, 1885, #70 |
17 | Most Holy Redeemer Church Bapt Rec, Roll 6, Item 12, Dioc of Rochester records at Nazareth College Library, 1885, #70. 1900 US Census, NY, Monroe Co, Rochester, Ward 8, ED63, sheet 7B |
18 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
19 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
20 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
21 | 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
22 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
23 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
24 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
25 | 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; |
26 | Register of Death, Office of Vital Records, Rochester NY, 1919 #156 |
27 | 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; |
28 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
29 | Obit, Sebastian M. Schicker, Roch Democrat & Chroncile, Jan 12, 1919, 29:4 Monroe Co Surrogate Court Record #1919-942 Sebastian Schicker Register of Death, Monroe Co Office of Vital Records, Rochester, NY, 1919 #156 |
30 | 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; |
31 | 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; |
32 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
33 | New York, State Census, 1892 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
34 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818805; Draft Board: 4 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
35 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 09; Assembly District: 02; City: Rochester Ward 17; : Monroe; Page: 46 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
36 | 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 12B; Enumeration District: 0167; FHL microfilm: 1375005 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
37 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 8, Monroe, New York; Roll: 1074; Page: 7B; Enumeration District: 0063; FHL microfilm: 1241074 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
38 | Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker |
39 | St Francis Xavier Marriages, Roll 6, Item 20, Diocese of Rochester records at Nazareth College Library, 1909, p21 #9 |
40 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
41 | 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; |
42 | New York, County Marriage Records, 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 |