Advertisement

Advertisement

Anna Blake Beckwith Suter

Birth
Beaumont, City of Carlisle, Cumbria, England
Death
11 Nov 1902 (aged 74–75)
Emeryville, Alameda County, California, USA
Burial
San Francisco, San Francisco County, California, USA Add to Map
Memorial ID
View Source
1861 Canada census: Esquesing Township, Halton County, Ontario, Canada. Religion: Church of England.
1870 U. S. census: Ward 8, Detroit, Wayne County, Michigan, USA.
1880 U. S. census: 109 Fifth Street, Ward 10, San Francisco, San Francisco County, California, USA.
1900 U. S. census: Emeryville, Oakland Township, Alameda County, California, USA. Immigrated in 1886.

MARRIAGE INFORMATION:

Marriage to James Suter on April 10, 1894 in Alameda County, Book R, Page 302.

DEATH INFORMATION:

From the California, Wills and Probate Records, 1850-1953 for Anna Suter, Case Number 8235:

The names, ages and residences of the heirs of the deceased, so far as your petitioner can ascertain, are: Mrs. Isabella Dungan, Sacramento; Mrs. Nellie Sullivan, San Francisco and Mrs. Hattie Johnson, and your petitioner (Millie Alvord).

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Friday, November 14, 1902, page 6, column 6:

A SMALL ESTATE.

Millie Alvord has applied for letters of administration on the estate of Anna Suter, deceased, who died November 11, leaving property valued at $1,000.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, January 15, 1903, page 7, column 4:

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, January 29, 1903, page 5, column 2

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, February 5, 1903, page 5, column 3:

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

OTHER INFORMATION:

From the Oakland-Tribune (Oakland, Alameda County, California, USA) on Tuesday, November 7, 1899, page 6, column 6:

MORTGAGES
Nov 3, 99 - Jas and Anna Suter to Norris O'Neil, Okd Tp, lot 9 blk 36, Beaudry and Pekadeau ppay, 1 year 9 per cent, $200.
1861 Canada census: Esquesing Township, Halton County, Ontario, Canada. Religion: Church of England.
1870 U. S. census: Ward 8, Detroit, Wayne County, Michigan, USA.
1880 U. S. census: 109 Fifth Street, Ward 10, San Francisco, San Francisco County, California, USA.
1900 U. S. census: Emeryville, Oakland Township, Alameda County, California, USA. Immigrated in 1886.

MARRIAGE INFORMATION:

Marriage to James Suter on April 10, 1894 in Alameda County, Book R, Page 302.

DEATH INFORMATION:

From the California, Wills and Probate Records, 1850-1953 for Anna Suter, Case Number 8235:

The names, ages and residences of the heirs of the deceased, so far as your petitioner can ascertain, are: Mrs. Isabella Dungan, Sacramento; Mrs. Nellie Sullivan, San Francisco and Mrs. Hattie Johnson, and your petitioner (Millie Alvord).

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Friday, November 14, 1902, page 6, column 6:

A SMALL ESTATE.

Millie Alvord has applied for letters of administration on the estate of Anna Suter, deceased, who died November 11, leaving property valued at $1,000.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, January 15, 1903, page 7, column 4:

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, January 29, 1903, page 5, column 2

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

Obituary from the Oakland - Tribune (Oakland, Alameda County, California, USA) on Thursday, February 5, 1903, page 5, column 3:

NOTICE TO CREDITORS.

Estate of Anna Suter, deceased.
Notice is hereby given by the undersigned Administratrix of the estate of Anna Suter, deceased, to the creditors of and all having claims against the said deceased, to exhibit them with the necessary vouchers within four months after the first publication of this notice to the said Administratrix at the office of Fuller and Chappel, 906 Broadway, Room 80 which said office the undersigned selects as her place of business in all matters connected with said estate of Anna Suter, deceased.
MRS. MILLIE ASLVORD
Administratrix of the estate of Anna Suter, deceased.
Dated, Oakland, January 7, 1903.

OTHER INFORMATION:

From the Oakland-Tribune (Oakland, Alameda County, California, USA) on Tuesday, November 7, 1899, page 6, column 6:

MORTGAGES
Nov 3, 99 - Jas and Anna Suter to Norris O'Neil, Okd Tp, lot 9 blk 36, Beaudry and Pekadeau ppay, 1 year 9 per cent, $200.


Sponsored by Ancestry

Advertisement

See more Suter or Beckwith memorials in:

Flower Delivery Sponsor and Remove Ads

Advertisement