Sources |
- [S1131] 1855 - New York State Census, New York, Jefferson, (Digital images. Church of Jesus Christ of Latter Day Saints. \i FamilySearch\i0 . http://familysearch.org : 2014), Cape Vincent, dwelling 209, family 225, line 35, John Slick; (http://familysearch.org : accessed Oct 2, 2016); citing county clerk offices, New York; FHL microfilm 895,241. (Reliability: 3), 2 Oct 2016.
Name:
 |
John Sixbury 1855 State Census - Jefferson County NY |
 |
Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5321-63?cc=1849782&wc=MX62-VZ9:165729201 |
 |
Duchese D' Orleans, passenger manifest (page 1), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (page 1), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-6066-53?cc=1849782&wc=MX62-VZ9:165729201 |
 |
Duchese D' Orleans, passenger manifest (page 3), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (page 3), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5168-50?cc=1849782&wc=MX62-VZ9:165729201 |
 |
John Slick & family, 1855 Census, Cape Vincent, Jefferson County, New York John Slick & family, 1855 Census, Cape Vincent, Jefferson County, New York
Source: https://familysearch.org/ark:/61903/1:1:K6Q2-HV4 |
- [S102] State Census Jeff Co. NY 1855, (State of New York, 1855 Census
Records by town:
A-E, reel 0895241
E-P, reel 0895242
P-W, reel 0895243), LDS Microfilm Reel Number: 0895241 First Election District Town of Cape Vincent Page 27 Dwelling Number: 209 (Reliability: 3).
- [S1131] 1855 - New York State Census, New York, Jefferson, (Digital images. Church of Jesus Christ of Latter Day Saints. \i FamilySearch\i0 . http://familysearch.org : 2014), Cape Vincent, dwelling 209, family 225, line 35, John Slick; (http://familysearch.org : accessed Oct 2, 2016); citing county clerk offices, New York; FHL microfilm 895,241. (Reliability: 3), 2 Oct 2016.
Name:
- [S102] State Census Jeff Co. NY 1855, (State of New York, 1855 Census
Records by town:
A-E, reel 0895241
E-P, reel 0895242
P-W, reel 0895243), LDS Microfilm Reel Number: 0895241 First Election District Town of Cape Vincent Page 27 Dwelling Number: 209 (Reliability: 3).
- [S255] US Census 1850 - Jefferson County, New York - Roll 514, National Archives and Records Administration, (The National Archives, The National Archives And Records Service, General Services Administration, Washington: 1963), M432, Roll 514., M432, Roll 514, Page 403 (Reliability: 4), 12 Nov 2005.
Name: John Slick
Age: 42
Sex: m
Occupation: farmer
Value of property: 900
Place of birth: Germany
Name: Fanny Slick
Age: 23
Sex: f
Place of birth: Germany
Name: Michael Slick
Age: 12
Sex: m
Place of birth: Germany
Name: Mary Ann Slick
Age: 8/12 (8 months)
Sex: f
Place of birth: US
Name: Jacob Slick
Age: 72
Sex: m
Place of birth: Germany
Name:Ann Marie Slick
Age: 71
Sex: f
Place of birth: Germany
- [S1131] 1855 - New York State Census, New York, Jefferson, (Digital images. Church of Jesus Christ of Latter Day Saints. \i FamilySearch\i0 . http://familysearch.org : 2014), Cape Vincent, dwelling 209, family 225, line 35, John Slick; (http://familysearch.org : accessed Oct 2, 2016); citing county clerk offices, New York; FHL microfilm 895,241. (Reliability: 3), 2 Oct 2016.
Name:
 |
Silas Hoover 1855 State Census
LeRay, Jefferson County, NY |
 |
John Slick & family, 1855 Census, Cape Vincent, Jefferson County, New York John Slick & family, 1855 Census, Cape Vincent, Jefferson County, New York
Source: https://familysearch.org/ark:/61903/1:1:K6Q2-HV4 |
- [S843] 1855 New York State Census Abstracts, The Genealogy Group, ((http://freepages.genealogy.rootsweb.ancestry.com/~aliecor/1855_NYS_census/1855_new_york_state_census_index.htm : 2003 - 2005)), accessed Nov 11, 2012), Entry for John Slick and family; Citing NYS 1855 Census abstract; http://freepages.genealogy.rootsweb.ancestry.com/~aliecor/1855_NYS_census/1855_CA/pg_25_ca_55.htm. (Reliability: 3), 11 Nov 2012.
27 35 209 Log 10 225 Slick John 45 M Germany X 11 Farmer X X 35
27 36 Margrette 28 F Wife Germany X 2 36
27 37 Michael 17 M Son Germany 11 Laborer 37
27 38 Mary D 6 F Daughter 38
27 39 Sophrona 3 F Daughter 39
Column 13: Years in this country
- [S379] US Census 1860 - Jefferson County, NY, National Archives and Records Administration, (National Archives and Records Administration, Washington D.C.), Source Citation: Year: 1860; Census Place: Cape Vincent, Jefferson, New York; Roll: M653_762; Page: 162; Image: 166. (Reliability: 3), 6 Oct 2006.
Name: John Slick
Age: 35
Sex: m
Occupation: farmer
Real estate: 2000
Personal property: 400
Place of birth: Rhinebeck
Name: Margaret "
Age: 33
Sex: f
Place of birth: Hessian
Name: Mike "
Age: 22
Sex: m
Occupation: farm hand
Place of birth: Hessian
Name: Mary "
Age: 10
Sex: f
Place of birth: New York
Name: Sophronia "
Age: 7
Sex: f
Place of birth: New York
Name: John "
Age: 2
Sex: m
Place of birth: New York
Name: George "
Age: 1
Sex: m
Place of birth: New York
- [S1223] Passenger Lists of Vessels Arriving at New York, New York, 1820-1897, (Church of Jesus Christ of Latter Day Saints. \i FamilySearch\i0 . http://familysearch.org : 2014), "New York, Passenger Lists, 1820-1891" (http://familysearch.org : accessed 13 Dec 2014), manifest, \i Duchese D' Orleans\i0, April 22, 1843, Entries for the Schlick family (Reliability: 3), 13 Dec 2014.
Duchese D' Orleans
April 22, 1843
New York City
Passenger manifest
lines 33 through 40:
Johan Schlick
"New York, Passenger Lists, 1820-1891," index and images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5168-50?cc=1849782&wc=MX62-VZ9:165729201 : accessed 14 December 2014), 051 - 26 Oct 1842-15 Jun 1843 > image 595 of 1206; citing Reel 051, NARA microfilm publication M237, National Archives and Records Administration, Washington D.C.
 |
Ship Charles, passenger manifest, number 350 (cover page), arrived New York City, May 21, 1836 Ship Charles, passenger manifest, (page ), arrived New York City, May 21, 1836
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16941-45127-42?cc=1849782&wc=MX62-GWL:165728801 |
 |
Ship Charles, passenger manifest, (affidavit page), arrived New York City, May 21, 1836 Ship Charles, passenger manifest, (affidavit page), arrived New York City, May 21, 1836
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16941-45859-31?cc=1849782&wc=MX62-GWL:165728801 |
 |
Ship Charles, passenger manifest, (page 1), arrived New York City, May 21, 1836 Ship Charles, passenger manifest, (page 1), arrived New York City, May 21, 1836
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16941-45809-43?cc=1849782&wc=MX62-GWL:165728801 |
 |
Ship Charles, passenger manifest, (page 2), arrived New York City, May 21, 1836 Ship Charles, passenger manifest, (page 2), arrived New York City, May 21, 1836
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16941-46396-27?cc=1849782&wc=MX62-GWL:165728801 |
 |
Ship Charles, passenger manifest, (page 3), arrived New York City, May 21, 1836 Ship Charles, passenger manifest, (page 3), arrived New York City, May 21, 1836
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16941-45171-42?cc=1849782&wc=MX62-GWL:165728801 |
 |
Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (cover page), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5321-63?cc=1849782&wc=MX62-VZ9:165729201 |
 |
Duchese D' Orleans, passenger manifest (page 1), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (page 1), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-6066-53?cc=1849782&wc=MX62-VZ9:165729201 |
 |
Duchese D' Orleans, passenger manifest (page 3), arrival in New York City, April 22, 1843 Duchese D' Orleans, passenger manifest (page 3), arrival in New York City, April 22, 1843
Image source: https://familysearch.org/pal:/MM9.3.1/TH-1-16935-5168-50?cc=1849782&wc=MX62-VZ9:165729201 |
|