David Henry Gilbert BEECHER
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | David Henry Gilbert BEECHER | |||
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 |
|
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 |
|
birth | 16. September 1848 | Bendersville, Adams, Pennsylvania, United States
Find persons in this place |
|
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 |
|
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 |
??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 |
![]() |
jonathan@searchtrees.com | |
??show-persons-in-database_en_US?? |
Download
The submitter does not allow this file to be downloaded.