Nora Anna BEECHER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Nora Anna BEECHER | |||
name | Annie BEECHER |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 25. August 1951 | York, York, Pennsylvania, United States
Find persons in this place |
|
residence | 23. July 1910 | York, York, Pennsylvania, United States
Find persons in this place |
[10]
|
residence | 11. May 1939 | York, York, Pennsylvania, United States
Find persons in this place |
[4]
|
residence | 1. March 1950 | York, York, Pennsylvania, United States
Find persons in this place |
[3]
|
residence | 25. August 1951 | York, York, Pennsylvania, United States
Find persons in this place |
|
burial | 28. August 1951 | York: Prospect Hill Cemetery, York, Pennsylvania, United States
Find persons in this place |
|
birth | 2. April 1873 | McKnightstown, Adams, Pennsylvania, United States
Find persons in this place |
|
census | 1880 | Franklin Township, Adams, Pennsylvania, United States
Find persons in this place |
[6]
|
census | 1900 | York, York, Pennsylvania, United States
Find persons in this place |
[12]
|
census | 1920 | York, York, Pennsylvania, United States
Find persons in this place |
[13]
|
census | 1930 | York, York, Pennsylvania, United States
Find persons in this place |
[14]
|
Newspaper | 3. July 1936 | York, York, Pennsylvania, United States
Find persons in this place |
[15]
|
Newspaper | 11. September 1948 | York, York, Pennsylvania, United States
Find persons in this place |
[16]
|
Cause of Death | 25. August 1951 | York, York, Pennsylvania, United States
Find persons in this place |
[2]
|
Obituary | 27. August 1951 | York, York, Pennsylvania, United States
Find persons in this place |
[11]
|
marriage | 20. August 1891 | York, York, Pennsylvania, United States
Find persons in this place |
[7]
|
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
20. August 1891
York, York, Pennsylvania, United States |
Purd Allen GEESEY |
|
Sources
1 | Records of Sharon Swope
Publication: http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?db=nickol
Abbreviation: Records of Sharon Swope
|
2 | Pennsylvania, Death Certificates, 1906-1963, Death Certificate 72246. Nora Anna Geesey. Father Calvin Be
Author: Ancestry.com
Publication: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Abbreviation: Pennsylvania, Death Certificates, 1906-1963
|
3 | The Gazette and Daily (York, PA), 2 Mar 1950, page 35. Death of Dr. George N. Beecher.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
|
4 | Gettysburg Times (Gettysburg, PA), 13 May 1939, page 2. Obituary of Mrs. Martha S. Beecher.
Abbreviation: Gettysburg Times (Gettysburg, PA)
|
5 | The Gazette and Daily (York, PA), 3 Jan 1950, page 26. Funeral of Purd Allan Geesey.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
|
6 | 1880 United States Census, Pennsylvania, Adams County, Franklin Township, Family Histo
Abbreviation: 1880 United States Census
|
7 | Pennsylvania, County Marriages, 1885 - 1950, https://familysearch.org/pal:/MM9.1.1/VFMK-M8S Purd A. Gees
Author: FamilySearch.org
Abbreviation: Pennsylvania, County Marriages, 1885 - 1950
|
8 | Pennsylvania, Death Certificates, 1906-1963, Certificate 32290. Martha Rebecca Geesey. Father Purd A. Ge
Author: Ancestry.com
Publication: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Abbreviation: Pennsylvania, Death Certificates, 1906-1963
|
9 | Find A Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=10015
Abbreviation: Find A Grave
|
10 | Pennsylvania, Death Certificates, 1906-1963, Certificate 72468. Claude L. Geesey. Father Purd A. Geesey
Author: Ancestry.com
Publication: Original data: Pennsylvania (State). Death certificates, 1906–1963. Series 11.90 (1,905 cartons). Records of the Pennsylvania Department of Health, Record Group 11. Pennsylvania Historical and Museum Commission, Harrisburg, Pennsylvania.
Abbreviation: Pennsylvania, Death Certificates, 1906-1963
|
11 | York County History Center, Newpaper clipping for Mrs. Nora A Geesey found in library'
Publication: 250 E Market St, York, PA 17403 https://www.yorkhistorycenter.org/
Abbreviation: York County History Center
|
12 | 1900 United States Census, https://familysearch.org/ark:/61903/1:1:M3HH-N89 A. Purd Ge
Abbreviation: 1900 United States Census
|
13 | 1920 United States Census, Year: 1920; Census Place: York Ward 10, York, Pennsylvania
Abbreviation: 1920 United States Census
|
14 | 1930 United States Census, Year: 1930; Census Place: York, York, Pennsylvania; Roll: 2
Abbreviation: 1930 United States Census
|
15 | The Gazette and Daily (York, PA), 3 Jul 1936, page 2.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
|
16 | York County History Center, Newpaper photo and clipping of Mr. and Mrs. Purd A Geesey 5
Publication: 250 E Market St, York, PA 17403 https://www.yorkhistorycenter.org/
Abbreviation: York County History Center
|
Unique identifier(s)
GEDCOM provides the ability to assign a globally unique identifier to individuals. This allows you to find and link them across family trees. This is also the safest way to create a permanent link that will survive any updates to the file.
files
Title | Beecher Beacher Bicher Bucher |
Description | Ancestors in Pennsylvania, USA whose families immigrated from Europe. The authors family surname is Beacher or Beecher but descended from original surname Bücher. |
Id | 43933 |
Upload date | 2018-02-18 13:26:15.0 |
Submitter |
![]() |
jonathan@searchtrees.com | |
??show-persons-in-database_en_US?? |
Download
The submitter does not allow this file to be downloaded.