Margaret J. SCHICKER

Characteristics

Type Value Date Place Sources
name Margaret J. SCHICKER
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Events

Type Date Place Sources
death 6. September 1961
Fairport, Monroe, New York, USA Find persons in this place
[10] [13]
residence
Fairport, Monroe, New York, USA Find persons in this place
[13]
residence 1900
Rochester, Monroe, New York, USA Find persons in this place
[3] [4]
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
[3] [4] [15] [5] [6] [7] [8] [9] [10] [11] [12] [13]
Arrival 1882
[3] [12]
Arrival 1895
[6]
marriage 3. August 1910
Perinton, Monroe, New York, USA Find persons in this place
[11] [11]

??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 user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person