Andrew Frank SCHICKER

Andrew Frank SCHICKER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Andrew Frank SCHICKER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 10. August 1885 Rochester, Monroe, New York, USA nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27]
Tod 14. Januar 1957 Rochester, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen zu einem Zeitpunkt zwischen 1917 und 1918 Rochester, Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [32]
Wohnen 1948 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1942 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Wohnen 1928 [41]
Comment 1

Quellenangaben

1 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 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
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 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
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 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;
6 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 15A; Enumeration District: 65-360
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 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;
10 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
11 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 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.;
14 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
15 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 1900 US Census, NY, Monroe Co, Rochester, Ward 17 p 191A, 153 Alphonse St
17 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
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 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
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: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 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;
21 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 15A; Enumeration District: 65-360
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 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;
25 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
28 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
29 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 23
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 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;
31 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Rochester Ward 22; : Monroe; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
32 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
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 4A; Enumeration District: 0109; FHL microfilm: 1241076
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 15A; Enumeration District: 65-360
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 15A; Enumeration District: 65-360
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
39 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;
40 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
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
41 Monroe Co NY Surrogate Court Record #1928-1142, Catherine Schicker

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