Hiram BEECHER

Characteristics

Type Value Date Place Sources
name Hiram BEECHER
[2] [3] [4] [5] [6] [7]
name Hyle BEACHER
[8]
name Hiram BECHER
[9]
name Hirman BEECHER
[10]
occupation 5. June 1908
, Northumberland, Pennsylvania, United States Find persons in this place

Events

Type Date Place Sources
death 26. February 1923
Visalia, Tulare, California, United States Find persons in this place
[11] [7] [12]
baptism 28. September 1853
Pottsville: Trinity Lutheran Church, Schuylkill, Pennsylvania, United States Find persons in this place
[6]
residence 31. August 1894
Mahanoy City, Schuylkill, Pennsylvania, United States Find persons in this place
[13]
residence 1916
Visalia, Tulare, California, United States Find persons in this place
[14]
burial 28. February 1923
Fresno, Fresno, California, United States Find persons in this place
[12]
birth 22. February 1842
Bellefonte, Centre, Pennsylvania, United States Find persons in this place
[6]
census 1850
Pottsville, Schuylkill, Pennsylvania, United States Find persons in this place
[15]
census 1860
New Castle Township, Schuylkill, Pennsylvania, United States Find persons in this place
[16]
census 1870
Shenandoah, Schuylkill, Pennsylvania, United States Find persons in this place
[17]
census 1880
Shenandoah, Schuylkill, Pennsylvania, United States Find persons in this place
[9]
census 1900
Mount Carmel Township, Northumberland, Pennsylvania, United States Find persons in this place
[3]
census 4. May 1910
Tulare, Tulare, California, United States Find persons in this place
[18]
census 1920
Visalia, Tulare, California, United States Find persons in this place
[19]
Fact 7. March 1877
Shenandoah, Schuylkill, Pennsylvania, United States Find persons in this place
[20]
Newspaper 26. April 1905
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[21]
Newspaper 13. April 1906
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[22]
Newspaper 22. October 1907
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[23]
Newspaper 3. June 1908
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[24]
Newspaper 4. June 1908
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[25]
Newspaper 5. June 1908
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[26]
Newspaper 31. July 1908
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[27]
Newspaper 28. February 1910
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[28]
Newspaper 5. April 1910
Mount Carmel, Northumberland, Pennsylvania, United States Find persons in this place
[29]
Newspaper 14. April 1910
Mount Carmel Township, Northumberland, Pennsylvania, United States Find persons in this place
[30]
LifeSketch
Death Certificate 26. February 1923
Visalia, Tulare, California, United States Find persons in this place
[12]
Book 1970
[8]
marriage 1867
, , Pennsylvania, United States Find persons in this place
[3]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
1867
, , Pennsylvania, United States
Henrietta JACOBS

Sources

1 1910 United States Census, Pennsylvania, Northumberland County, Milton Ward 2, Series
Abbreviation: 1910 United States Census
 
2 Beau-Chere, The Beacher Family Newsletter, 1 Mar 1979
Author: Beacher, Bruce Franklin
Abbreviation: Beau-Chere Beacher Family Newsletter
 
3 1900 United States Census, Pennsylvania, Northumberland County, Roll 1449 Book 2, Pag
Abbreviation: 1900 United States Census
 
4 California Vital Records, California Death Index record for Lillian Mayflower Lindenm
Abbreviation: California Vital Records
 
5 California Vital Records, California Death Index record for Sarah Jane McConnell.
Abbreviation: California Vital Records
 
6 Pennsylvania Church and Town Records, 1708-1985, Image 36
Publication: http://www.Ancestry.com. Original from Historical Society of Pennsylvania, Historic Pennsylvania Church and Town Records.
Abbreviation: Pennsylvania Church and Town Records, 1708-1985
 
7 California, Death Index, 1905-1939, 1905-1929, Surnames A-E, printed page 707, online image 180
Author: Ancestry.com
Publication: State of California. California Death Index, 1905-1939. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.
Abbreviation: California, Death Index, 1905-1939 - Ancestry.com
 
8 History of the Beacher Family
Author: Miller, Hazel Horrox and Horn, Ruth Beacher
Publication: 1970, typewritten pages, self published.
Abbreviation: History of the Beacher Family
 
9 1880 United States Census, FHL Film 1255192; National Archives Film T9-1192; Page 501A
Abbreviation: 1880 United States Census
  Extract: 1880 United States Census Census Place: Shenandoah, Schuylkill, Pennsylvania Source: FHL Film 1255192; National Archives Film T9-1192; Page 501A Household: Rel Sex Marr Race Age Birthplace Hiram BECHER Self Male M W 38 PA. Occ: Coal Miner Fa: PA. Mo: PA. Henrietta BECHER Wife Female M W 31 PA. Occ: Keeping House Fa: PA. Mo: PA. Lilly May BECHER Dau Female S W 12 PA. Occ: At School Fa: PA. Mo: PA. Sarah Jane BECHER Dau Female S W 10 PA. Occ: At School Fa: PA. Mo: PA. Edith BECHER Dau Female S W 7 PA. Occ: At School Fa: PA. Mo: PA. Willie BECHER Son Male S W 5 PA. Fa: PA. Mo: PA.
10 Pennsylvania Birth Certificate, Delayed birth certificate of William Jacob Beecher Sr. (187
Author: Commonwealth of Pennsylvania Dept. of Health
Publication: http://www.dsf.health.state.pa.us/health/cwp/view.asp?a=168&Q=229939 Pennsylvania Division of Vital Records 101 South Mercer Street PO Box 1528 New Castle, PA 16101 (724) 656-3100
Abbreviation: Pennsylvania Birth Certificate
 
11 California Vital Records, California Death Index, 1905-1929. His File is 10149.
Abbreviation: California Vital Records
 
12 California Death Certificate, Death Certificate in Tulare County for Herman [sic] Beecher
Publication: California Death Certificate
Abbreviation: California Death Certificate
 
13 Pennsylvania, County Marriages, 1885 - 1950, https://familysearch.org/pal:/MM9.1.1/KMC5-QQ8 Lewis Jay Hi
Author: FamilySearch.org
Abbreviation: Pennsylvania, County Marriages, 1885 - 1950
 
14 California, Voter Registrations, 1900-1968, Willow Precinct, online image 173.
Author: Ancestry.com
Publication: Original data: State of California, United States. Great Register of Voters. Sacramento, California: California State Library.
Abbreviation: California, Voter Registrations, 1900-1968
 
15 1850 United States Census, Pennsylvania, Schuylkill County, Pottsville South Ward, Ser
Abbreviation: 1850 United States Census
 
16 1860 United States Census, Pennsylvania, Schuylkill County, New Castle Township, Serie
Abbreviation: 1860 United States Census
 
17 1870 United States Census, Pennsylvania, Schuylkill County, Shenandoah, Series M593, R
Abbreviation: 1870 United States Census
 
18 1910 United States Census, California, Tulare County, Tulare Ward 2, Series: T624 Roll
Abbreviation: 1910 United States Census
 
19 1920 United States Census, California, Tulare County, Visalia Township, Roll 153 Boo
Abbreviation: 1920 United States Census
 
20 Congressional Series of United States Public Documents, Page 1182. http://books.google.com/books?id=FFNHAQAAIAAJ&dq
Author: U. S. Government Printing Office
Publication: Washington, D.C. 1877
Abbreviation: Congressional Series of United States Public Documents
 
21 Mount Carmel Daily News, 26 Apr 1905, page 4.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
22 Mount Carmel Daily News, 13 Apr 1906, page 1.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
23 Mount Carmel Daily News, 22 Oct 1907, page 1. Visitor Dies of Typhoid Fever.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
24 Mount Carmel Item, 3 Jun 1908, page 1.
Publication: Mount Carmel, Northumberland, Pennsylvania.
Abbreviation: Mount Carmel Item
 
25 Mount Carmel Daily News, 4 Jun 1908, page 1.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
26 Mount Carmel Item, 5 Jun 1908, page 1.
Publication: Mount Carmel, Northumberland, Pennsylvania.
Abbreviation: Mount Carmel Item
 
27 Mount Carmel Daily News, 31 Jul 1908, page 1. Mr. Beecher Home.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
28 Mount Carmel Item, 28 Feb 1910, page 4.
Publication: Mount Carmel, Northumberland, Pennsylvania.
Abbreviation: Mount Carmel Item
 
29 Mount Carmel Daily News, 5 Apr 1910, page 4.
Publication: Mount Carmel, Northumberland, Pennsylvania
Abbreviation: Mount Carmel Daily News
 
30 Mount Carmel Item, 14 Apr 1910, page 1. To California.
Publication: Mount Carmel, Northumberland, Pennsylvania.
Abbreviation: Mount Carmel Item
 

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