Walter Dennis BEECHER

Characteristics

Type Value Date Place Sources
name Walter Dennis BEECHER
[1] [2] [3] [4]
occupation 9. September 1918
New York, New York, New York, United States Find persons in this place
[5]
occupation 21. February 1923
New York, New York, New York, United States Find persons in this place
[2]

Events

Type Date Place Sources
death 21. February 1923
New York, New York, New York, United States Find persons in this place
[6] [2]
residence 1904
Saint Louis, St. Louis, Missouri, United States Find persons in this place
[7]
residence 12. September 1918
New York, New York, New York, United States Find persons in this place
[5]
residence 21. February 1923
New York, New York, New York, United States Find persons in this place
[2]
burial 22. February 1923
Hastings-on-Hudson: Mount Hope Cemetery, Westchester, New York, United States Find persons in this place
[2]
birth 24. September 1885
, , Missouri, United States Find persons in this place
[8] [5] [4]
census 1900
Saint Louis, St. Louis, Missouri, United States Find persons in this place
[8]
census 1910
Catedral, , San Juan, Puerto Rico Find persons in this place
[9]
census 1920
New York, New York, New York, United States Find persons in this place
[10]
Travel 2. April 1914
New York, New York, New York, United States Find persons in this place
[11] [12]
Travel 27. April 1916
New York, New York, New York, United States Find persons in this place
[11] [13]
marriage 7. July 1909
San Juan, , San Juan, Puerto Rico Find persons in this place
[3]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
7. July 1909
San Juan, , San Juan, Puerto Rico
Eva Mary Brooke LYTLE

Sources

1 Find A Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=64367
Abbreviation: Find A Grave
 
2 New York, New York City Municipal Deaths, 1795-1949, https://familysearch.org/ark:/61903/1:1:2W1L-VHH Walter Den
Author: FamilySearch.org
Publication: New York, New York
Abbreviation: New York, New York City Municipal Deaths, 1795-1949
 
3 Puerto Rico, Registro Civil, 1805-2001, https://familysearch.org/ark:/61903/1:1:QVJ7-RLFR Walter De
Author: FamilySearch.org
Publication: San Juan, Puerto Rico, oficinas del ciudad, Puerto Rico
Abbreviation: Puerto Rico, Registro Civil, 1805-2001
 
4 Genealogy and biographical notes of John Parker of Lexington and his descendants, Page 431, family of James M. Beecher
Author: Parker, Theodore
Publication: 1893, Press of Charles Hamilton, Worchester, Massachusetts. Online at https://archive.org/stream/genealogybiograp00park
Abbreviation: Genealogy and biographical notes of John Parker of Lexington and his descendants
 
5 United States World War I Draft Registration Cards, 1917-1918, https://familysearch.org/pal:/MM9.1.1/K6JW-5CD Walter Denni
Abbreviation: United States World War I Draft Registration Cards, 1917-1918
 
6 U.S. City Directories, 1822-1995, 1925 New York City Directory, printed page 375, online imag
Author: Ancestry.com
Abbreviation: U.S. City Directories, 1822-1995
 
7 U.S. City Directories, 1822-1995, 1904 Gould's St. Louis Directory. Page 186. Online image 93
Author: Ancestry.com
Abbreviation: U.S. City Directories, 1822-1995
 
8 1900 United States Census, Missouri, St. Louis, St. Louis Ward 14, Series: T623 Roll
Abbreviation: 1900 United States Census
 
9 1910 United States Census, https://familysearch.org/pal:/MM9.1.1/VWK8-3HJ Walter Denni
Abbreviation: 1910 United States Census
 
10 1920 United States Census, New York, New York County, New York Ward 23, Series: T625 R
Abbreviation: 1920 United States Census
 
11 New York, Passenger Lists, 1820-1957, Year: 1916; Arrival: New York, New York; Microfilm Serial
Author: Ancestry.com
Publication: Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, Record Group 36; National Archives, Washington, D.C. Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957; (National Archives Microfilm Publication T715, 8892 rolls); Records of the Immigration and Naturalization Service; National Archives, Washington, D.C. Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887 - 1952; (National Archives Microfilm Publication A3461, 21 rolls); RG 85, Records of the Immigration and Naturalization Service, 1787 - 2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Abbreviation: New York, Passenger Lists, 1820-1957
 
12 Ellis Island Passenger Lists, Apr 02, 1914, Walter D. Beecher, age 29, Eva Beecher, age 3
Publication: Ellis Island Foundation, Inc. http://www.ellisislandrecords.org
Abbreviation: Ellis Island Passenger Lists
 
13 Ellis Island Passenger Lists, Apr 02, 1914, Walter D. Beecher, age 31, Eva Beecher, age 3
Publication: Ellis Island Foundation, Inc. http://www.ellisislandrecords.org
Abbreviation: Ellis Island Passenger Lists
 

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