Sebastian Michael SCHICKER

Characteristics

Type Value Date Place Sources
name Sebastian Michael SCHICKER
[1] [2] [3] [4] [5] [6] [7] [8] [9] [9] [10] [11] [12] [13]
name Bess SCHICKER
occupation saloon keeper, hotel keeper
[14]

Events

Type Date Place Sources
baptism 31. May 1885
[15]
death 11. January 1919
Rochester, Monroe, New York, USA Find persons in this place
[3] [16] [11] [12]
residence 1892
Rochester, Monroe, New York, USA Find persons in this place
[9] [9]
residence between 1917 and 1918
Rochester, Monroe, New York, USA Find persons in this place
[7]
residence 1. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[6]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[8]
residence 1900
Rochester, Monroe, New York, USA Find persons in this place
[5]
burial
Rochester, Monroe, New York, USA Find persons in this place
[17] [11]
birth 28. May 1885
Rochester, Monroe, New York, USA Find persons in this place
[18] [5] [6] [7] [8] [9] [9] [10] [11]
Comment 1
[19]
Comment 2
Ethnicity/Relig.
marriage 4. August 1909
Rochester, Monroe, New York, USA Find persons in this place
[20] [10] [13] [21]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
4. August 1909
Rochester, Monroe, New York, USA
Gertrude Louisa ENGLERT

Notes for this 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

Sources

1 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
2 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
3 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=12483
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
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
9 New York, State Census, 1892
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
10 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 
11 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 
12 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
 
13 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
 
14 Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker Register of Death, Monroe Co Office of Vital Records, Rochester NY, 1919 #156
 
15 Most Holy Redeemer Baptisms (1867-1918), Roll 6, Item 12, Diocese of Rochester records at Nazareth College Library, 1885, #70
 
16 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
 
17 Register of Death, Office of Vital Records, Rochester NY, 1919 #156
 
18 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
 
19 Monroe Co NY Surrogate Court Record #1919-942, Sebastian Schicker
 
20 St Francis Xavier Marriages, Roll 6, Item 20, Diocese of Rochester records at Nazareth College Library, 1909, p21 #9
 
21 New York, County Marriage Records, 1847-1849, 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 

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