Nora Anna BEECHER

Characteristics

Type Value Date Place Sources
name Nora Anna BEECHER
[2] [3] [4] [5]
name Annie BEECHER
[6] [7] [8]

Events

Type Date Place Sources
death 25. August 1951
York, York, Pennsylvania, United States Find persons in this place
[9] [2]
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
[2] [11]
burial 28. August 1951
York: Prospect Hill Cemetery, York, Pennsylvania, United States Find persons in this place
[9] [2] [11]
birth 2. April 1873
McKnightstown, Adams, Pennsylvania, United States Find persons in this place
[6] [9] [2] [11]
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 user's avatar Jonathan Beacher visit the user's profile page
email jonathan@searchtrees.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person