Margaret J. SCHICKER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Margaret J. SCHICKER |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 6. September 1961 | Fairport, Monroe, New York, USA
Find persons in this place |
|
residence | Fairport, Monroe, New York, USA
Find persons in this place |
[13]
|
|
residence | 1900 | Rochester, Monroe, New York, USA
Find persons in this place |
|
residence | 1. June 1925 | Perinton, Monroe, New York, USA
Find persons in this place |
[7]
|
residence | 1905 | Rochester, Monroe, New York, USA
Find persons in this place |
[5]
|
residence | 1910 | Rochester, Monroe, New York, USA
Find persons in this place |
[12]
|
residence | 1930 | Perinton, Monroe, New York, USA
Find persons in this place |
[6]
|
residence | 1935 |
[9]
|
|
residence | 1. April 1940 | Perinton, Monroe, New York, USA
Find persons in this place |
[9]
|
residence | 1920 | Fairport, Monroe, New York, USA
Find persons in this place |
[8]
|
residence |
[14]
|
||
burial | 13. September 1961 | Spencerport, Monroe, New York, USA
Find persons in this place |
[10]
|
birth | 21. March 1879 | Nürnberg, Bayern, Germany
Find persons in this place |
|
Arrival | 1882 | ||
Arrival | 1895 |
[6]
|
|
marriage | 3. August 1910 | Perinton, Monroe, New York, USA
Find persons in this place |
Parents
Johann SCHICKER | Catharina BRAUN |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
3. August 1910
Perinton, Monroe, New York, USA |
Elmer Ellsworth SHARP |
|
Notes for this person
Birth: 1879Death: Sep. 6, 1961 Daughter of John & Katherine (Brown) Schicker (marriage record) Second wife of Elmer E. Sharp. Fairport Herald, Wed. Sep. 13, 1961 Margaret S. Sharp, Funeral services for Margaret Schicker Sharp of 19 Roselawn Avenue were held from the Root Funeral Home Friday afternoon with Rev. Dallas F. Adler officiating. Mrs. Sharp died in a Rochester hospital after a prolonged illness. She is survived by two sons; Oliver, Fairport, Ralph of Hilton; two daughters, Mrs. Leona Spike, Penfield, Mrs. David (Evelyn) prong, Fairport; two step-sons, Elmer Ellsworth Sharp, Fishers; Percy Cromwell, Spencerport; one step-daughter, Mrs. Robert (Pearl) Smith, Rochester; one sister, Mrs. Charles Shroeder, Rochester; eleven grandchildren; also great- grand children, nieces and nephews. Interment was in Fairfield Cemetery, Spencerport. (dates from NYS Dept of Health
Sources
1 | U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
2 | Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
|
3 | 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
4 | 1900 USA Federal Census, Year: 1900; Census Place: Greece, Monroe, New York; Roll: 1072; Page: 2B; Enumeration District: 0009; FHL microfilm: 1241072
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
5 | New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 05; City: Rochester Ward 17; : Monroe; Page: 10
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
6 | 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Author: Ancestry.com
Publication: 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: 07; Assembly District: 01; City: Perinton; : Monroe; Page: 19
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
8 | 1920 USA Federal Census, Year: 1920; Census Place: Fairport, Monroe, New York; Roll: T625_1120; Page: 9A; Enumeration District: 101; Image: 216
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
9 | 1940 USA Federal Census, Year: 1940; Census Place: Perinton, Monroe, New York; Roll: T627_2680; Page: 13B; Enumeration District: 28-78
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
10 | U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
11 | New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
|
12 | 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 22, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0210; FHL microfilm: 1375005
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
|
13 | New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
|
14 | Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker |
15 | 1900 US Census, NY, Monroe Co, Rochester, Ward 17 p 191A, 153 Alphonse St |
files
Title | Family Grimes Stammbaum |
Description | |
Id | 57289 |
Upload date | 2019-08-30 07:34:24.0 |
Submitter |
![]() |
oneofmanyangels@gmail.com | |
??show-persons-in-database_en_US?? |
Download
The submitter does not allow this file to be downloaded.