Evelyn C SCHICKER

Evelyn C SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Evelyn C SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. September 1906 Rochester, Monroe, New York, USA nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22]
Bestattung 9. April 1988 Rochester, Monroe County, New York, USA nach diesem Ort suchen [23]
Tod 6. April 1988 Rochester, Monroe, New York, USA nach diesem Ort suchen [24] [25]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [26]
Wohnen 1. Juni 1925 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 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [29] [30]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [32]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Heirat 1. Juni 1927 Rochester, Monroe, New York, USA nach diesem Ort suchen [34] [35] [36] [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1. Juni 1927
Rochester, Monroe, New York, USA
Earl William ENGELS

Notizen zu dieser Person

1910 USA Federal Census about Evelyn C Schicker Name: Evelyn C Schicker Age in 1910: 3 Estimated birth year: abt 1907 Birthplace: New York Relation to Head of House: Daughter Father's name: Frnak H Father's Birth Place: Germany Mother's name: Caroline Mother's Birth Place: New York Home in 1910: Rochester Ward 17, Monroe, New York Marital Status: Single Race: White Gender: Female Neighbors: View others on page Household Members: Name Age Frnak H Schicker 33 Caroline Schicker 33 Joseph F Schicker 12 Loretta E Schicker 8 Lillian M Schicker 5 Evelyn C Schicker 3 Rose C Schicker 11/12 1920 USA Federal Census about Evelyn Schicker Name: Evelyn Schicker Home in 1920: Rochester Ward 8, Monroe, New York Age: 13 years Estimated birth year: abt 1907 Birthplace: New York Relation to Head of House: Daughter Father's name: Frank Father's Birth Place: Germany Mother's name: Caroline Mother's Birth Place: New York Marital Status: Single Race: White Sex: Female Able to read: Yes Able to Write: Yes Image: 702 Neighbors: View others on page Household Members: Name Age Frank Schicker 42 Caroline Schicker 42 Joseph Schicker 22 Lillian Schicker 15 Evelyn Schicker 13 Rose Schicker 11 Louis Johnsoe 22

Quellenangaben

1 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 U.S., Social Security Death Index, 1935-Current, Number: 057-38-1931; Issue State: New York; Issue Date: 1963
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 U.S. Public Records Index, Volume 2
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: 1455; Page: 21A; Enumeration District: 0186; Image: 279.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 6B; Enumeration District: 65-347
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 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
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 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;
13 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;
14 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 U.S., Social Security Death Index, 1935-Current, Number: 057-38-1931; Issue State: New York; Issue Date: 1963
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 21A; Enumeration District: 0186; Image: 279.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 6B; Enumeration District: 65-347
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
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 U.S., Social Security Death Index, 1935-Current, Number: 057-38-1931; Issue State: New York; Issue Date: 1963
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
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 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 6B; Enumeration District: 65-347
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 18
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: 07; Assembly District: 03; City: Rochester Ward 08; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 6B; Enumeration District: 65-347
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 21A; Enumeration District: 0186; Image: 279.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 8B; Enumeration District: 89; Image: 705
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
33 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 17, Monroe, New York; Roll: T624_992; Page: 2B; Enumeration District: 0168; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
34 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
35 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;
36 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
37 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