David Henry Gilbert BEECHER

Characteristics

Type Value Date Place Sources
name David Henry Gilbert BEECHER
[3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16]
name David H. G. BEACHER
[3]
name David Henry Gilbert BUCHER
[17]

Events

Type Date Place Sources
death 21. December 1930
York, York, Pennsylvania, United States Find persons in this place
[7] [14]
baptism 26. October 1848
Arendtsville: Arendtsville Union Church (Zion Lutheran and Trinity Reformed; Arents Church), Adams, Pennsylvania, United States Find persons in this place
[17]
residence 16. June 1908
York, York, Pennsylvania, United States Find persons in this place
[18]
residence 21. June 1910
York, York, Pennsylvania, United States Find persons in this place
[10]
residence 17. September 1926
York, York, Pennsylvania, United States Find persons in this place
[19]
residence 21. December 1930
York, York, Pennsylvania, United States Find persons in this place
[7]
burial 24. December 1930
York: Mount Rose Cemetery, York, Pennsylvania, United States Find persons in this place
[7] [14]
birth 16. September 1848
Bendersville, Adams, Pennsylvania, United States Find persons in this place
[3] [20] [17] [4] [21] [7] [14]
census 1850
Butler Township, Adams, Pennsylvania, United States Find persons in this place
[4]
census 1860
Butler Township, Adams, Pennsylvania, United States Find persons in this place
[5]
census 1870
Franklin Township, Adams, Pennsylvania, United States Find persons in this place
[22]
census 1880
Spring Garden Township, York, Pennsylvania, United States Find persons in this place
[20]
census 1900
York, York, Pennsylvania, United States Find persons in this place
[21]
census 1910
York, York, Pennsylvania, United States Find persons in this place
[23]
census 1920
York, York, Pennsylvania, United States Find persons in this place
[24]
census 1930
York, York, Pennsylvania, United States Find persons in this place
[25]
Alt. Birth 21. September 1848
Bendersville, Adams, Pennsylvania, United States Find persons in this place
[3] [20] [17] [4] [26]
Book 1886
[27]
Newspaper 27. December 1899
York, York, Pennsylvania, United States Find persons in this place
[28]
Newspaper 2. June 1905
Reading, Berks, Pennsylvania, United States Find persons in this place
[29]
Newspaper 20. February 1907
York, York, Pennsylvania, United States Find persons in this place
[30]
Newspaper 20. February 1907
York, York, Pennsylvania, United States Find persons in this place
[31]
Newspaper 19. October 1908
York, York, Pennsylvania, United States Find persons in this place
[32]
Newspaper 20. September 1916
York, York, Pennsylvania, United States Find persons in this place
[33]
Newspaper 12. December 1922
Harrisburg, Dauphin, Pennsylvania, United States Find persons in this place
[34]
Newspaper 12. December 1922
York, York, Pennsylvania, United States Find persons in this place
[15]
Cause of Death 21. December 1930
York, York, Pennsylvania, United States Find persons in this place
[7]
Newspaper 27. April 1935
York, York, Pennsylvania, United States Find persons in this place
[35]
Newspaper 16. August 1939
York, York, Pennsylvania, United States Find persons in this place
[36]
marriage 8. December 1872
York: Green Hill Evangelical Church, York, Pennsylvania, United States Find persons in this place
[3] [6] [15]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
8. December 1872
York: Green Hill Evangelical Church, York, Pennsylvania, United States
Catherine DRUCK

Sources

1 International Genealogical Index (R), Batch #: C503961, Sheet #: 00, Source Call #: 0824351, Prin
Author: The Church of Jesus Christ of Latter-day Saints
Publication: Copyright (c) 1980, 2002, data as of November 13, 2005
Abbreviation: International Genealogical Index (R)
 
2 Records of Sharon Swope
Publication: http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?db=nickol
Abbreviation: Records of Sharon Swope
 
3 1910 United States Census, Pennsylvania, York County, Roll 1435 Book 2, Page 177b (
Abbreviation: 1910 United States Census
 
4 1850 United States Census, Pennsylvania, Adams County, Butler Township, Series: Series
Abbreviation: 1850 United States Census
 
5 1860 United States Census, Pennsylvania, Adams County, Butler Township, Series: M653 R
Abbreviation: 1860 United States Census
 
6 Billet and Related Families of York, Lancaster and Dauphin Counties, Pennsylvania 1751-1997
Author: Billet, Donald F.
Publication: Gateway Press, Inc., 1998, Baltimore, ISBN 0-9638721-1-7.
Abbreviation: Billet and Related Families of York, Lancaster and Dauphin Counties, Pennsylvania 1751-1997
 
7 Pennsylvania, Death Certificates, 1906-1963, Death Certificate 119461. David Henry Gilbert Beecher. Fath
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
 
8 Pennsylvania, Death Certificates, 1906-1963, Death Certificate 100646. Franklin M. Beecher. Father Davi
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 Pennsylvania, Death Certificates, 1906-1963, Death Certificate 102355. Katie I. Nockol. Father David Bee
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
 
10 Altoona Tribune, 21 Jun 1910, page 9. Obituary of Mrs. Sarah A. Beecher.
Publication: Altoona, Blair, Pennsylvania.
Abbreviation: Altoona Tribune
 
11 The York Daily, 8 Apr 1892, page 1. Death of Harry D. Beecher.
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
12 York Daily Record, 18 Apr 1972, page 8. Obituary of Mrs. John H. Paules.
Publication: York, York County, Pennsylvania
Abbreviation: York Daily Record
 
13 U.S., Social Security Applications and Claims Index, 1936-2007, Frankln Moses Beecher
Author: Ancestry.com
Publication: Original data: Social Security Applications and Claims, 1936-2007.
Abbreviation: U.S., Social Security Applications and Claims Index, 1936-2007
 
14 Find A Grave, https://www.findagrave.com/memorial/175382615
Abbreviation: Find A Grave
 
15 York County History Center, Newspaper clipping in library's Beecher surname folder, nam
Publication: 250 E Market St, York, PA 17403 https://www.yorkhistorycenter.org/
Abbreviation: York County History Center
 
16 The York Daily, 6 Mar 1917, page 6. Paules-Beecher wedding
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
17 Arendtsville Union Church (Zion Lutheran and Trinity Reformed; Arents Church), Adams County, Pennsylvania
Abbreviation: Arendtsville Union Church (Zion Lutheran and Trinity Reformed; Arents Church)
 
18 The York Daily, 18 Jun 1908, page 5. Beecher - Brown Wedding.
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
19 Pennsylvania, Death Certificates, 1906-1963, Death Certificate 96865. Catharine Beecher. Father George D
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
 
20 1880 United States Census, FHL Film 1255207; National Archives Film T9-1207; Page 225B
Abbreviation: 1880 United States Census
 
21 1900 United States Census, Pennsylvania, York County, York Ward 12, Series: T623 Roll
Abbreviation: 1900 United States Census
 
22 1870 United States Census, Pennsylvania, Adams County, Franklin Township, Series: M59
Abbreviation: 1870 United States Census
 
23 1910 United States Census, Pennsylvania, York County, Roll 1435 Book 2, Page 177b
Abbreviation: 1910 United States Census
 
24 1920 United States Census, https://familysearch.org/pal:/MM9.1.1/MNM7-KL2 David H G Be
Abbreviation: 1920 United States Census
 
25 1930 United States Census, https://familysearch.org/pal:/MM9.1.1/XHCF-6GX Herman T Fra
Abbreviation: 1930 United States Census
 
26 Pennsylvania Births and Christenings, 1709-1950, https://familysearch.org/ark:/61903/1:1:V2F5-QGV David Hen
Author: FamilySearch.org
Abbreviation: Pennsylvania Births and Christenings, 1709-1950
 
27 Biographical History of York Co. PA, Part II, Biographical Sketches, Spring Garden Township, Pag
Author: Gibson, John
Publication: Chicago: F. A. Battey Publishing Co., 1886.
Abbreviation: Biographical History of York Co. PA
 
28 The Gazette and Daily (York, PA), 27 Dec 1899, page 1.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
 
29 Reading Times, 2 Jun 1905, page 3.
Publication: Reading, Berks, Pernnsylvania.
Abbreviation: Reading Times
 
30 The York Daily, 20 Feb 1907, page 1.
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
31 York Daily Record, 20 Feb 1907, page 1.
Publication: York, York County, Pennsylvania
Abbreviation: York Daily Record
 
32 The York Daily, 19 Oct 1908, page 1.
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
33 The York Daily, 20 Sep 1916, page 5.
Publication: York, York, Pennsylvania.
Abbreviation: The York Daily
 
34 Harrisburg Evening News, Harrisburg, PA, 12 Dec 1922, page 9.
Abbreviation: Harrisburg Evening News, Harrisburg, PA
 
35 The Gazette and Daily (York, PA), 27 Apr 1935, page 15.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
 
36 The Gazette and Daily (York, PA), 16 Aug 1939, page 4.
Publication: York, York, Pennsylvania.
Abbreviation: The Gazette and Daily (York, PA)
 

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