George Aloyisus WAGMAN

Characteristics

Type Value Date Place Sources
name George Aloyisus WAGMAN
[1] [2] [3] [4] [5] [6]
occupation 10. August 1952
Dallastown, York, Pennsylvania, United States Find persons in this place
[5]

Events

Type Date Place Sources
death 10. August 1952
Dallastown, York, Pennsylvania, United States Find persons in this place
[3] [5] [6]
residence 10. August 1952
Dallastown, York, Pennsylvania, United States Find persons in this place
[5]
burial 14. August 1952
Dallastown: St. Joseph's Cemetery, York, Pennsylvania, United States Find persons in this place
[3] [5]
birth 1. November 1881
Dallastown, York, Pennsylvania, United States Find persons in this place
[1] [3] [5]
census 1930
Dallastown, York, Pennsylvania, United States Find persons in this place
[1]
Cause of Death 10. August 1952
York, York, Pennsylvania, United States Find persons in this place
[5]
Newspaper 11. August 1952
York, York, Pennsylvania, United States Find persons in this place
[6]
marriage 14. November 1905
Wrightsville, York, Pennsylvania, United States Find persons in this place
[7]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
14. November 1905
Wrightsville, York, Pennsylvania, United States
Susan Cecelia BAKER

Sources

1 1930 United States Census, https://familysearch.org/pal:/MM9.1.1/XHCC-M2F George A Wag
Abbreviation: 1930 United States Census
 
2 United States World War II Draft Registration Cards, 1942, https://familysearch.org/pal:/MM9.1.1/VQNX-7X3 George Aloyi
Author: FamilySearch.org
Abbreviation: United States World War II Draft Registration Cards, 1942
 
3 Find A Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gr&GRid=41093
Abbreviation: Find A Grave
 
4 The Gazette and Daily (York, PA), 7 Jan 1950, page 12.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
 
5 Pennsylvania, Death Certificates, 1906-1963, Certificate 74309 George A. Wagman, father Frederick M. Wag
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
 
6 York County History Center, Beecher surname file. Newspaper not cited.
Publication: 250 E Market St, York, PA 17403 https://www.yorkhistorycenter.org/
Abbreviation: York County History Center
 
7 Pennsylvania, County Marriages, 1885 - 1950, https://familysearch.org/pal:/MM9.1.1/VFSL-4Q9 George A. Wa
Author: FamilySearch.org
Abbreviation: Pennsylvania, County Marriages, 1885 - 1950
 

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