Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cadwell-276 H |
abbreviation New York, United States |
Evangeline Paritta Cadwell | 23 Apr 1871 Watertown, Jefferson Co., NY | 20 Feb 1955 Watertown, Jefferson Co., NY | Female | Orphan | ||||
Calkins-4485 H |
abbreviation New York, United States |
Kirkland James Calkins | 27 Oct 1840 Watertown, Jefferson Co., NY | 14 Feb 1920 | Male | Orphan | ||||
Taft-285 H |
abbreviation New York, United States |
Lurancy Lynette Woodard (Taft) | certain 20 Mar 1832 Watertown, Jefferson Co., NY, | certain 9 Jan 1906 Chicago, Cook Co., IL | Female | Orphan | ||||
Reed-3465 H |
abbreviation New York, United States |
Lewis Edwin Reed | 25 Jun 1827 Watertown, Jefferson County, NY | Male | Orphan | |||||
Richardson-25785 H |
abbreviation New York, United States |
Perkins Richardson | certain 18 Nov 1832 Watertown, Jefferson, NY | certain 8 Feb 1907 San Antonio, Bexar, Texas, United States | Male | Orphan | ||||
Lago-9 H |
abbreviation New York, United States |
Adaline Lago | Jun 1855 Watertown, N.Y. | 16 Feb 1906 New York, United States | Female | Orphan | ||||
Dewey-1074 H |
abbreviation New York, United States |
Paul Wilson Dewey | 7 Sep 1872 Watertown, NY | 30 May 1893 Watertown NY | Male | Orphan | ||||
Dewey-1077 H |
abbreviation New York, United States |
Ada C. Dewey | 1875 Watertown, NY | Female | Orphan | |||||
Ledger-116 H |
abbreviation New York, United States |
Frank Ledger | 1841 Watertown, NY | 1927 Ogdensburg, NY | Male | Orphan | ||||
Pachin-1 H |
abbreviation New York, United States |
Delbert Pachin | 1872 Watertown, NY | 22 Apr 1931 Ogdensburg, NY | Male | Orphan | ||||
Peterson-8789 H |
abbreviation New York, United States |
Charles Fremont Peterson | 3 Sep 1856 Watertown, NY | 27 Jul 1946 Postville, IA | Male | Orphan | ||||
Soule-1797 H |
abbreviation New York, United States |
Calista Showerman (Soule) | 25 Jan 1830 Watertown, NY | 4 Jul 1924 | Female | Orphan | ||||
Wilson-38355 H |
abbreviation New York, United States |
Abi L. Dewey (Wilson) | 18 Dec 1850 Watertown, NY | 24 Dec 1931 Watertown NY | Female | Orphan | ||||
Wilson-38406 H |
abbreviation New York, United States |
Ada Clark Wilson | 4 Aug 1853 Watertown, NY | 27 Jul 1883 | Female | Orphan | ||||
Wilson-38469 H |
abbreviation New York, United States |
Ida Jane Wilson | 7 Mar 1859 Watertown, NY | 30 Jan 1861 Watertown NY | Female | Orphan | ||||
Woodard-938 H |
abbreviation New York, United States |
Priscilla Tillie Flavilla Woodard | certain 23 Aug 1862 Watertown, NY | certain 15 Oct 1902 Tunnel City, WI. | Female | Orphan | ||||
Woodard-939 H |
abbreviation New York, United States |
Annis Lettie Violetta Woodard | certain 19 Oct 1864 Watertown, NY | certain 4 May 1940 Poss. LaGrange Twp., Monroe Co., WI. | Female | Orphan | ||||
Stowers-254 H |
abbreviation New York, United States |
W M Stowers | certain 2 Nov 1808 Watertown, NY, USA | certain 13 Jul 1879 Scranton, PA, USA | Male | Orphan | ||||
Brady-1000 H |
abbreviation New York, United States |
Edward E Brady | uncertain 1868 Waterville, NY | 20 Jun 1920 Rome, NY | Male | Orphan | ||||
Sabey-94 H |
abbreviation United States |
George Sabey | 1840 Watervliet Albany County New York U.S.A. | 23 Nov 1910 Colonie Albany New York USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
McCann-175 H |
abbreviation New York, United States |
Charles McCann | 4 Mar 1895 Watervliet, NY | 24 Feb 1924 Albany, NY | Male | Orphan | ||||
Warner-5905 H |
abbreviation New York, United States |
Angelina May Carvill (Warner) | certain 9 Oct 1881 Watervliet, NY | certain 22 May 1948 Colonie, NY | Female | Orphan | ||||
Warner-5906 H |
abbreviation New York, United States |
Alfred Lorenzo Warner | 1857 Watervliet, NY | 1944 Watervliet, NY | Male | Orphan | ||||
Congdon-267 H |
abbreviation New York, United States |
Bessie Smith (Congdon) | certain 17 Mar 1879 Watkins Glen, Schyler, NY, USA | certain 6 May 1940 Geneva, Ontario, NY, USA | Female | Orphan | ||||
Merry-230 H |
abbreviation New York, United States |
Clarence L Merry | 10 Jun 1899 Watson, Lewis, NY | 30 Nov 1975 Lowville, Lewis, NY | Male | Orphan | ||||
Merry-245 H |
abbreviation New York, United States |
Leroy Merry | 1890 Watson, Lewis, NY | Male | Orphan | |||||
Merry-248 H |
abbreviation New York, United States |
Sherman J Merry | 25 Jan 1882 Watson, Lewis, NY | 5 Jan 1924 New Bremen, Lewis, NY | Male | Orphan | ||||
Olley-25 H |
abbreviation New York, United States |
Oscar Henry Olley | 22 Apr 1896 Watson, Lewis, NY | 22 Feb 1930 Lewis Co., NY | Male | Orphan | ||||
Olley-26 H |
abbreviation New York, United States |
George Agustus Olley | 3 Dec 1894 Watson, Lewis, NY | 22 Apr 1923 Lowville, Lewis, New York | Male | Orphan | ||||
Olley-27 H |
abbreviation New York, United States |
Flora E. Olley | Sep 1892 Watson, Lewis, NY | Female | Orphan | |||||
Snyder-2997 H |
abbreviation New York, United States |
Julia M Snyder | 15 Aug 1862 Watson, Lewis, NY | 6 Feb 1948 Croghan, Lewis, NY | Female | Orphan | ||||
Montross-213 H |
abbreviation New York, United States |
Emma Montross | uncertain 1860 Wawarsing, Ulster Co., NY | after 1904 | Female | Orphan | ||||
Mehlenbacher-3 H |
abbreviation New York, United States |
Wilhemina Marie Ess (Mehlenbacher) | certain 1 May 1855 Wayland, Steuben, NY | certain 19 Jun 1904 Tuscarora, Livingston, NY | Female | Orphan | ||||
Mitchell-282 H |
abbreviation New York, United States |
Zachary T Poster Mitchell | uncertain 1846 Wayland, Steuben, NY, USA | Mar 1865 | Male | Orphan | ||||
Atteberry-529 H |
abbreviation Illinois, United States |
Arthur Newton Atteberry | 10 Dec 1882 Wayne Co, IL | Oct 1973 New York | Male | Orphan | ||||
Harrison-10256 H |
abbreviation New York, United States |
Diantha Harrison | certain 29 Jan 1829 Wayne Co. NY | 13 Jul 1908 Walworth co. Wisconsin | Female | Orphan | ||||
Shaft-24 H |
abbreviation New York, United States |
Harriet Shaft | 1833 Wayne Co. NY | not living | Female | Orphan | ||||
Calkins-3029 H |
abbreviation New York, United States |
Phebe Jane Calkins | 4 Feb 1836 Wayne Co., NY | 1896 | Female | Orphan | ||||
Calkins-3053 H |
abbreviation New York, United States |
Alfreda Latecia Calkins | 10 Oct 1849 Wayne Co., NY | uncertain 1949 | Female | Orphan | ||||
Crouch-1720 H |
abbreviation New York, United States |
William T. Crouch | 21 Jun 1840 Wayne Co., NY | 8 Jan 1909 Wayne Co., Michigan | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Denise-115 H |
abbreviation New York, United States |
William Denise | uncertain 1830 Wayne Co., NY | not living | Male | Orphan | ||||||||||||
Denise-118 H |
abbreviation New York, United States |
David H. Denise | uncertain 1840 Wayne Co., NY | not living | Male | Orphan | ||||||||||||
Hopkins-2304 H |
abbreviation New York, United States |
James Hopkins | 3 Apr 1835 Wayne Co., NY | 25 Aug 1864 Libby Prison, Richmond, VA | Male | Orphan | ||||||||||||
Hopkins-2305 H |
abbreviation New York, United States |
Onias Hopkins | 11 Jun 1838 Wayne Co., NY | 1 May 1887 Pekin, Tazewell Co., IL. | Male | Orphan | ||||||||||||
Hopkins-2307 H |
abbreviation New York, United States |
Nathaniel Parker Hopkins | 28 Mar 1841 Wayne Co., NY | 14 Jun 1917 Mayfield, Grand Traverse Co., MI | Male | Orphan | ||||||||||||
Merrill-1790 H |
abbreviation New York, United States |
Isabel F. Merrill | 22 Mar 1852 Wayne Co., NY | uncertain May 1886 Red Willow Co., NE | Female | Orphan | ||||||||||||
Van Duessen-5 H |
abbreviation New York, United States |
Edwin R. Van Duesen (Van Duessen) | certain 5 Feb 1867 Wayne Co., NY | Male | Orphan | |||||||||||||
Van Duessen-6 H |
abbreviation New York, United States |
Benjamin B. Van Duesen (Van Duessen) | certain 14 Sep 1872 Wayne Co., NY | Male | Orphan | |||||||||||||
Aurand-111 H |
abbreviation New York, United States |
Benjamin Aurand | certain 1815 Wayne County, N.Y. | certain 1901 Clyde, Wayne Co. NY | Male | Orphan | ||||||||||||
Foss-55 H |
abbreviation New York, United States |
Leonard P. Foss | certain Mar 1863 Wayne County, NY | certain Jun 1953 Kalamazoo County, MI | Male | Orphan | ||||||||||||
Ramige-7 H |
abbreviation New York, United States |
Frederick Ramige | 5 Apr 1832 Wayne County, NY | 11 Oct 1913 Groveland, Tazewell, IL | Male | Orphan | ||||||||||||
Storer-115 H |
abbreviation New York, United States |
Cornelia Vesse Losey (Storer) | 3 Dec 1833 Wayne County, NY | 16 May 1906 Chicago, IL | Female | Orphan | ||||||||||||
VanWinkle-285 H |
abbreviation New York, United States |
Hannah Austin VanWinkle | Oct 1833 Wayne County, NY | 26 Apr 1902 Knoxville, Tioga, PA | Female | Orphan | ||||||||||||
Frary-192 H |
abbreviation New York, United States |
Robert Frary | certain 1823 Wayne, NY | certain 1 Jun 1917 NY | Male | Orphan | ||||||||||||
Taylor-28343 H |
abbreviation New York, United States |
Emily Clemons (Taylor) | uncertain 1820 Wayne, NY | not living Wisconsin | Female | Orphan | ||||||||||||
Collins-17885 H |
abbreviation New York, United States |
Hiram Nelson Collins | 10 Oct 1826 Wayne, NY | 18 May 1896 Nankin, Wayne, Michigan | Male | Orphan | ||||||||||||
Butler-15143 H |
abbreviation New York, United States |
Mart Bishop (Butler) | certain 24 Jan 1848 Weedsport, NY | certain 1 Jan 1886 Emporia, KS | Female | Orphan | ||||||||||||
Maltbie-269 H |
abbreviation New York, United States |
Lucius Harvey Maltbie | uncertain 1827 Weedsport, NY | Male | Orphan | |||||||||||||
| ||||||||||||||||||
Fischler-5 H |
abbreviation Pennsylvania, United States |
Frank Lewis Fischler | certain 15 Mar 1877 Wellsboro, Tioga, PA, USA | certain 1 Oct 1955 Wellsboro, Tioga, PA, USA | Male | Orphan | ||||||||||||
Norman-5163 H |
abbreviation New York, United States |
Elizabeth Palmer Bishop (Norman) | certain 29 Sep 1892 Wellsborough, Essex Co., NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Mellefont-3 H |
abbreviation New York, United States |
Mary M. Frankhouse (Mellefont) aka Oldfield | certain 24 Dec 1881 Wellsville, Allegany County, NY | certain 14 Jun 1964 Ecorse, Wayne county | Female | Orphan | ||||
Mellefont-4 H |
abbreviation New York, United States |
PVT Thomas Carl Mellefont | 16 Mar 1879 Wellsville, Allegany County, NY | certain Dec 1965 Buffalo, Erie County, New York | Male | Orphan | ||||
Mellefont-5 H |
abbreviation New York, United States |
Robert Arthur Mellefont | certain 21 Mar 1876 Wellsville, Allegany County, NY | certain 23 Apr 1964 Arlington, Virginia | Male | Orphan | ||||
Slocum-657 H |
abbreviation New York, United States |
Solomon Slocum | certain 30 Jan 1852 Wellsville, Allegany, NY | certain 27 Jul 1862 | Male | Orphan | ||||
Royce-227 H |
abbreviation New York, United States |
Weighty Bunnell (Royce) | 23 Jul 1832 West Almond, Allegany, NY | 5 Sep 1906 Scio, Allegany, NY | Female | Orphan | ||||
Decker-2301 H |
abbreviation New York, United States |
Sarah Humphrey (Decker) | certain 9 Aug 1837 certain West Bloomfield, NY | certain 4 Dec 1913 | Female | Orphan | ||||
Handy-444 H |
abbreviation New York, United States |
James Birchard Handy | 1821 West Bloomfield, Ontario, NY, USA | Male | Orphan | |||||
Goodell-520 H |
abbreviation Massachusetts, United States |
James Monroe Goodell 7thGen | 13 Jul 1819 West Boylston, MA | 2 May 1901 Union Spring, NY | Male | Orphan | ||||
Spencer-9542 H |
abbreviation New York, United States |
Andrew Jackson J Spencer | 13 Aug 1840 West Burlington, Otsego, NY | certain 8 May 1935 Oneonata, Otsego, NY | Male | Orphan | ||||
Wescott-182 H |
abbreviation New York, United States |
Salley Ann Humphrey (Wescott) | certain 18 Sep 1821 West Chester Co, N Y | certain 11 Dec 1851 Locke, Cayuga, N Y | Female | Orphan | ||||
Darrow-273 H |
abbreviation New York, United States |
George Frederick Darrow | 18 Jun 1854 West Eaton, Madison Co., NY | 7 Sep 1924 Ogdensburg, St. Lawrence Co., NY | Male | Orphan | ||||
Depuy-88 H |
abbreviation New York, United States |
Francois Depuy | uncertain 1860 West Farms, NY | Male | Orphan | |||||
Corsa-45 H |
abbreviation New York, United States |
William Pinkney Corsa | 6 Jul 1842 West Farms, Westchester Co., NY | 3 Sep 1904 Washington, DC | Male | Orphan | ||||
Corsa-92 H |
abbreviation New York, United States |
Andrew Corsa | 1838 West Farms, Westchester Co., NY | Male | Orphan | |||||
Corsa-93 H |
abbreviation New York, United States |
Henry Clay Corsa | 10 Nov 1844 West Farms, Westchester Co., NY | Plainfield, Union Co., NJ | Male | Orphan | ||||
Corsa-94 H |
abbreviation New York, United States |
Charles Corsa | 10 Apr 1847 West Farms, Westchester Co., NY | Male | Orphan | |||||
Corsa-115 H |
abbreviation New York, United States |
James W. Corsa | 1855 West Farms, Westchester Co., NY | Rahway, Union Co., NJ | Male | Orphan | ||||
White-44322 H |
abbreviation Connecticut, United States |
Bishop White | certain 14 Oct 1885 West Hartford, CT | certain 27 Oct 1918 | Male | Orphan | ||||
Guile-190 H |
abbreviation New York, United States |
Roger Guile | 30 Jun 1804 West Hoosick, Rensselaer County, NY | 7 Mar 1889 West Hoosick, Rensselaer County, NY | Male | Orphan | ||||
Urtz-2 H |
abbreviation New York, United States |
Barbara Welter (Urtz) aka Urts | certain 25 Oct 1863 West Leyden, Lewis County, NY | certain 10 Feb 1935 Utica, New York | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Montross-171 H |
abbreviation New Jersey, United States |
Ellsworth J. Montross | 6 Nov 1868 West Milford, NJ | 15 Jul 1873 Warwick, Orange, New York | Male | Orphan | ||||
Stewart-8636 H |
abbreviation South Carolina, United States |
Ralph Berry Stewart | 27 May 1894 West Pelzer, SC | 21 Feb 1966 | Male | Orphan | ||||
Bartlett-7319 H |
abbreviation New York, United States |
William Bartlett | 2 Jun 1839 West Point, NY | Male | Orphan | |||||
Bartlett-7320 H |
abbreviation New York, United States |
Neva Bartlett | 12 Oct 1840 West Point, NY | Female | Orphan | |||||
Bartlett-7321 H |
abbreviation New York, United States |
Samuel Bartlett | 5 Sep 1849 West Point, NY | Male | Orphan | |||||
Calkins-492 H |
abbreviation New York, United States |
Annis E. Calkins | uncertain 1836 West Sparta, Livingston Co., NY | Female | Orphan | |||||
Calkins-493 H |
abbreviation New York, United States |
Henry Calkins | 1838 West Sparta, Livingston Co., NY | Male | Orphan | |||||
Calkins-494 H |
abbreviation New York, United States |
John Calkins | 1841 West Sparta, Livingston Co., NY | Male | Orphan | |||||
Calkins-495 H |
abbreviation New York, United States |
Ellen Calkins | Mar 1855 uncertain West Sparta, Livingston Co., NY | 1864 West Sparta, Livingston Co., NY | Female | Orphan | ||||
Folsom-752 H |
abbreviation New York, United States |
Elmer Folsom | 1863 West Stockholm, NY | 1867 West Stockholm, NY | Male | Orphan | ||||
Parker-15074 H |
abbreviation New York, United States |
Hannah J. Parker | uncertain Feb 1872 West Troy, Albany, NY | 29 Aug 1872 West Troy, Albany, NY | Female | Orphan | ||||
Parker-15065 H |
abbreviation New York, United States |
Ann E Parker | uncertain 1847 West Troy, NY | 14 Feb 1864 West Troy, NY | Female | Orphan | ||||
Parker-15066 H |
abbreviation New York, United States |
Daniel Parker | uncertain 1852 West Troy, NY | 16 Feb 1864 West Troy, NY | Male | Orphan | ||||
Parker-15067 H |
abbreviation New York, United States |
Harriet Parker | 1 Jul 1854 West Troy, NY | 23 Feb 1864 West Troy, NY | Female | Orphan | ||||
Parker-15068 H |
abbreviation New York, United States |
Orplia F. Parker | 28 Feb 1858 West Troy, NY | 23 Feb 1864 West Troy, NY | Female | Orphan | ||||
Parker-15069 H |
abbreviation New York, United States |
John F. Parker | uncertain Apr 1860 West Troy, NY | before 1866 | Male | Orphan | ||||
Parker-15071 H |
abbreviation New York, United States |
John E. Parker Jr | uncertain Mar 1866 West Troy, NY | 17 May 1905 Gloversville, NY | Male | Orphan | ||||
Parker-15073 H |
abbreviation New York, United States |
Ulysses S.Grant Parker | uncertain Feb 1870 West Troy, NY | Male | Orphan | |||||
Barney-2046 H |
abbreviation New York, United States |
Dr. Herbert R. Barney | certain 1 Dec 1865 West Union, NY | certain 15 Mar 1907 | Male | Orphan | ||||
Erskine-386 H |
abbreviation New York, United States |
Sally Ann Erskine | 4 Feb 1831 West Union, Steuben Co., NY | 28 Apr 1898 Hemlock, Richland twp., Saginaw Co., MI | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Peck-4792 H |
abbreviation New York, United States |
Caroline Armstrong (Peck) | 22 Aug 1816 West Winfield, Columbia, NY | 6 Apr 1907 New York | Female | Orphan | ||||
Lynt-2 H |
abbreviation New York, United States |
Isaac Lynt | uncertain 1829 Westchester Co., NY | 22 Apr 1888 Greenburgh, Westchester Co., NY | Male | Orphan | ||||
Lynt-3 H |
abbreviation New York, United States |
William Lynt | Apr 1860 Westchester Co., NY | uncertain 1890 | Male | Orphan | ||||
Millner-10 H |
abbreviation New York, United States |
Harriet Pettibone (Millner) | uncertain Sep 1802 Westchester Co., NY | certain 20 Oct 1882 Hartsville, NY. | Female | Orphan | ||||
Seiss-1 H |
abbreviation New York, United States |
Elizabeth Lynt (Seiss) | Oct 1862 Westchester Co., NY | after 1920 New Jersey | Female | Orphan | ||||
Corsa-38 H |
abbreviation New York, United States |
Mr. Solomon Corsa | certain 9 Apr 1800 certain Westchester County, NY | certain 21 Mar 1892 certain Yonkers, Westchester Co., NY | Male | Orphan | ||||
Corsa-43 H |
abbreviation New York, United States |
Amelia Oliver (Corsa) | certain 2 Mar 1818 certain Westchester County, NY | certain 20 May 1887 certain Yonkers, New York | Female | Orphan | ||||
Mitchell-6978 H |
abbreviation New York, United States |
William Mitchell | 25 Sep 1858 Westchester County, NY | 24 Feb 1896 Empire City, Kansas | Male | Orphan | ||||
Verian-1 H |
abbreviation New York, United States |
Dorcas Corsa (Verian) aka Verrian Varian Farian | certain 21 May 1804 Westchester County, NY | certain 2 Jul 1870 West Farms, Westchester Co., NY | Female | Orphan | ||||
Haight-446 H |
abbreviation New York, United States |
Rebecca Haight | certain 1803 Westchester NY | certain 1820 Sparta, St. Thomas, Ontario, Canada | Female | Orphan | ||||
Haight-447 H |
abbreviation New York, United States |
Esther Haight | certain 1805 Westchester NY | certain 1839 Sparta, St. Thomas, Ontario, Canada | Female | Orphan | ||||
Cornell-1788 H |
abbreviation New York, United States |
Edward H. Cornell | 17 Jun 1816 Westchester, Ny | Male | Orphan | |||||
Cornell-1789 H |
abbreviation New York, United States |
David B. Cornell | 27 Jul 1818 Westchester, Ny | Male | Orphan | |||||
Edebohls-1 H |
abbreviation New York, United States |
Mary Edebohls | Jan 1854 Westchester, NY | Female | Orphan | |||||
Farrington-8143 H |
abbreviation New York, United States |
Leonard Farrington Jr. | 6 Oct 1849 Westchester, NY | 25 Nov 1902 Bridgeport, Fairfield, Connecticut | Male | Orphan | ||||
Ryer-26 H |
abbreviation New York, United States |
David Gray Ryer | uncertain 1835 Westchester, NY | uncertain 1899 | Male | Orphan | ||||
Ryer-27 H |
abbreviation New York, United States |
Thomas C. Ryer | uncertain 1843 Westchester, NY | Male | Orphan | |||||
Ryer-28 H |
abbreviation New York, United States |
Albert Ryer | uncertain 1845 Westchester, NY | Male | Orphan | |||||
Ryer-29 H |
abbreviation New York, United States |
Robert Ryer | uncertain 1850 Westchester, NY | Male | Orphan | |||||
Ryer-35 H |
abbreviation New York, United States |
Samuel Ryer | Nov 1883 Westchester, NY | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Ryer-37 H |
abbreviation New York, United States |
Stilborn Ryer | uncertain 1886 Westchester, NY | uncertain 1886 Westchester, NY | Female | Orphan | ||||
Ryer-38 H |
abbreviation New York, United States |
Mabel Ryer | Jun 1888 Westchester, NY | Female | Orphan | |||||
Ryer-39 H |
abbreviation New York, United States |
Irving Ryer | Jan 1890 Westchester, NY | Male | Orphan | |||||
Ryer-40 H |
abbreviation New York, United States |
Ethel Ryer | Jul 1891 Westchester, NY | Female | Orphan | |||||
Ryer-41 H |
abbreviation New York, United States |
Alfred Ryer | Aug 1893 Westchester, NY | Male | Orphan | |||||
Schuh-10 H |
abbreviation New York, United States |
Maria Isabella Schuh | 24 Jul 1879 Westchester, NY | 27 Sep 1879 Westchester, NY | Female | Orphan | ||||
Schuh-11 H |
abbreviation New York, United States |
William Frederic Schuh | 26 Sep 1880 Westchester, NY | 10 Oct 1967 Westchester, NY | Male | Orphan | ||||
Nelson-7508 H |
abbreviation New York, United States |
Miriam Nelson | 16 May 1837 Westerlo, Albany Co., NY. | Female | Orphan | |||||
Nelson-7510 H |
abbreviation New York, United States |
Thomas Nelson | 17 Jan 1830 Westerlo, Albany Co., NY. | Male | Orphan | |||||
Brewster-1010 H |
abbreviation New York, United States |
William Brewster | uncertain 1800 uncertain Westernville, NY | Male | Orphan | |||||
Emhof-11 H |
abbreviation New York, United States |
Rosa L. Hart (Emhof) | 31 Dec 1885 Westernville, Oneida, NY | 31 Jan 1942 Utica, Oneida, NY | Female | Orphan | ||||
Emhoff-6 H |
abbreviation New York, United States |
William John Emhoff | 29 Oct 1890 Westernville, Oneida, NY | 14 Feb 1985 Eaton, Madison, NY | Male | Orphan | ||||
Brewster-1007 H |
abbreviation New York, United States |
Dr. Oliver Brewster | 17 May 1802 Westerville NY. | Male | Orphan | |||||
Granger-926 H |
abbreviation Massachusetts, United States |
Martin Granger | certain 26 Oct 1821 Westfield, Mass | not living | Male | Orphan | ||||
Bliss-1129 H |
abbreviation New York, United States |
Warren Chaffee Bliss | 12 Jun 1838 Westfield, NY | 18 Dec 1865 | Male | Orphan | ||||
Chapman-8893 H |
abbreviation New York, United States |
Norman E. Chapman | 22 Sep 1851 Westfield, NY | 17 Nov 1922 | Male | Orphan | ||||
Newcomb-1554 H |
abbreviation New York, United States |
Henry Martyn Newcomb | 5 May 1831 Westfield, NY | 1918 | Male | Orphan | ||||
Ogden-2991 H |
abbreviation New York, United States |
Ralph B. Ogden | certain 21 May 1894 Westfield, NY, USA | certain 14 Sep 1899 | Male | Orphan | ||||
Simpson-5041 H |
abbreviation New York, United States |
Harriett Simpson | uncertain Jun 1876 Westfield, Sullivan Co., NY | uncertain 1920 | Female | Orphan | ||||
Towne-384 H |
abbreviation New York, United States |
Lucinda Towne | 12 Feb 1811 Westford, NY | 29 Mar 1907 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Gilmore-1336 H |
abbreviation New York, United States |
Emeline Gilmore | 14 Jun 1824 Westmoreland, Oneida, NY | New York, United States | Female | Orphan | ||||
Halbert-173 H |
abbreviation New York, United States |
Horatio Bur Halbert | 19 Mar 1809 Westmoreland, Oneida, NY | 20 Sep 1889 Westmoreland, Oneida, NY | Male | Orphan | ||||
Banchett-1 H |
abbreviation New York, United States |
Annis L. Banchett | uncertain 1841 Westport, Essex Co., NY | uncertain 1895 | Female | Orphan | ||||
Storrs-123 H |
abbreviation New York, United States |
Norman Elias Storrs | 1834 Westport, Essex Co., NY | 7 Jul 1914 Marion, Linn Co., Iowa | Male | Orphan | ||||
Durfee-526 H |
abbreviation New York, United States |
Henry Dennison Durfee | certain 6 Sep 1833 Westport, Essex, NY | certain 14 Apr 1916 Almo, Cassia, ID | Male | Orphan | ||||
Wetherell-78 H |
abbreviation New York, United States |
Jonathan Berry Wetherell | certain 15 Jan 1827 Westville, NY | not living | Male | Orphan | ||||
Benedict-459 H |
abbreviation New York, United States |
Helen Marion McElwain (Benedict) | 27 Sep 1842 Wethersfield Springs NY. | Female | Orphan | |||||
Lewis-21183 H |
abbreviation New York, United States |
Phebe Elizabeth Campau (Lewis) | 12 Jul 1828 Wethersfield Springs Wyoming County, NY | 11 Feb 1907 Bowne Township, Kent, Michigan, United States | Female | Orphan | ||||
Clark-17833 H |
abbreviation New York, United States |
Herbert Darcy Clark | certain 20 May 1899 Whallonsburgh, NY | uncertain Jun 1976 Plattsburgh, NY | Male | Orphan | ||||
Proefrock-5 H |
abbreviation New York, United States |
Edward A. Proefrock | 4 Apr 1890 Wheatfield, Niagara, NY | Male | Orphan | |||||
Proefrock-3 H |
abbreviation New York, United States |
Henry Wilhelm Proefrock | Sep 1884 Wheatfield, Niagara, NY, USA | Male | Orphan | |||||
Payne-4372 H |
abbreviation New York, United States |
Marion Cady Payne | 12 Jun 1817 Wheatland, Monroe Co., NY | 4 Aug 1817 NY | Female | Orphan | ||||
Payne-4374 H |
abbreviation New York, United States |
Edwin Ebenezer Payne | 25 Oct 1820 Wheatland, Monroe Co., NY | 1 Aug 1889 Rochester, Olmsted, Minnesota, United States | Male | Orphan | ||||
Wilson-54897 H |
abbreviation New York, United States |
Warren J. Wilson | 5 Mar 1838 Wheatland, Monroe Co., NY | Male | Orphan | |||||
Carpenter-10009 H |
abbreviation New York, United States |
Charles F Carpenter | 3 Jul 1809 Wheatland, Monroe, NY | 1896 Michigan | Male | Orphan | ||||
Rogers-28706 H |
abbreviation New York, United States |
Daniel Erial Rogers | 17 Jan 1811 Wheatland, Monroe, NY | after 1901 uncertain Scottsville, Monroe, NY | Male | Orphan | ||||
Mudge-256 H |
abbreviation New York, United States |
Cornelia Smith (Mudge) | uncertain 1831 Wheatland, NY | certain 1908 Caledonia, NY | Female | Orphan | ||||
Pitcher-141 H |
abbreviation New York, United States |
Joseph Jasper Pitcher | 7 Oct 1833 Wheatland, Ontario County, NY | 17 Nov 1875 Cora, Smith County, Kansas | Male | Orphan | ||||
Burgess-657 H |
abbreviation New York, United States |
Jane A Gould (Burgess) | certain 17 Oct 1818 certain White Creek, Washington, NY., USA | certain 1908 certain | Female | Orphan | ||||
Burgess-660 H |
abbreviation New York, United States |
Mary Ann Story (Burgess) | certain 23 Dec 1824 certain White Creek, Washington, NY., USA | certain 23 Dec 1907 uncertain Wallingford, Rutland, Vermont, USA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Burgess-661 H |
abbreviation New York, United States |
Mr. Merrett Burgess | certain 22 Mar 1827 certain White Creek, Washington, NY., USA | certain 28 Nov 1907 uncertain Oswego County, New York, USA | Male | Orphan | ||||
Pinckney-406 H |
abbreviation New York, United States |
William H. Pinckney | 18 Mar 1822 White Plains, Westchester Co., NY | 21 Jan 1901 Lansing, Ingham Co., MI | Male | Orphan | ||||
Blauvelt-261 H |
abbreviation New York, United States |
Charles A Blauvelt | 18 Apr 1869 White Plains, Westchester, NY, USA | 14 Jun 1962 Nyack, Rockland, NY, USA | Male | Orphan | ||||
Stewart-4271 H |
abbreviation New York, United States |
Ella Clara Allen (Stewart) | uncertain 14 Mar 1881 certain Whitehall, NY | certain 6 Jun 1980 certain Glens Falls, NY | Female | Orphan | ||||
Van Benthuysen-108 H |
abbreviation New York, United States |
James Ripley Van Benthuysen | 12 Apr 1824 Whitehall, NY | 9 Nov 1889 | Male | Orphan | ||||
Van Benthuysen-109 H |
abbreviation New York, United States |
William Henry Van Benthuysen | 23 Jan 1826 Whitehall, NY | Male | Orphan | |||||
Fairchild-751 H |
abbreviation New York, United States |
Mary Ann DeBardeleben (Fairchild) | 20 Jan 1805 Whitehall, Washington, NY | 19 Aug 1872 Prattville, Autauga Co. Alabama, USA | Female | Orphan | ||||
Britt-876 H |
abbreviation New York, United States |
John Britt | 31 May 1878 Whitesboro, Oneida, NY | 18 Apr 1947 Whitesboro, Oneida, NY | Male | Orphan | ||||
McKee-1632 H |
abbreviation New York, United States |
David McKee | 22 Sep 1813 Whitestown, NY | 1 Jul 1901 Sackets Harbor, NY | Male | Orphan | ||||
Steves-38 H |
abbreviation New York, United States |
Seth J. Steves | 8 Nov 1831 Whitestown, Oneida County, NY | 22 Dec 1869 Marengo, McHenry County, Illinois | Male | Orphan | ||||
Oldice-1 H |
abbreviation New York, United States |
Eleanor Oldice | certain 1816 Whitestown, Oneida, NY | Female | Orphan | |||||
Tichnor-9 H |
abbreviation New York, United States |
Hannah Tichnor | certain 1816 Whitestown, Oneida, NY | Female | Orphan | |||||
Clark-8413 H |
abbreviation Wisconsin, United States |
Anna Bell Burch (Clark) aka Clarke | 28 Jul 1879 WI. | Female | Orphan | |||||
Holquist-14 H |
abbreviation Pennsylvania, United States |
Anna Holquist | 21 Jun 1877 Wilcox PA | 24 May 1898 Jamestown NY | Female | Orphan | ||||
Hillman-389 H |
abbreviation Pennsylvania, United States |
Edward Darling Hillman | 1874 Wilkes-Barre, Luzeerne, PA | Male | Orphan | |||||
Kerr-11656 H |
abbreviation New Brunswick, Canada |
Josephine Ethel Kerr | 22 May 1878 Williamsburg, York, NB, Canada | 30 Aug 1952 Nashwaak Bridge, York County, New Brunswick, | Female | Orphan | ||||
Thompson-43905 H |
abbreviation New York, United States |
Floyd C. Thompson | certain 13 Aug 1876 Williamson, NY | Male | Orphan | |||||
Peper-11 H |
abbreviation New York, United States |
Elizabeth C. Peper | 14 Sep 1841 Williamson, Wayne Co., NY | Female | Orphan | |||||
Rayner-578 H |
abbreviation New York, United States |
Eliza J. Rayner | 9 Dec 1843 Williamson, Wayne Co., NY | 8 Apr 1922 Bethel, Wood Co., WI | Female | Orphan | ||||
Humphreys-852 H |
abbreviation Kentucky, United States |
Mary Angeline Wyckoff (Humphreys) | certain 7 May 1835 certain Williamstown, Grant, KY | certain 1921 certain Elmwood, Peoria, IL | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Kuhn-1233 H |
abbreviation New York, United States |
George B Kuhn | 7 Jul 1871 Williamsville, Erie Co., NY | 1948 | Male | Orphan | ||||
Dyrmeyer-1 H |
abbreviation New York, United States |
Magdalena Dyrmeyer | 3 Mar 1849 Williamsville, NY | 5 Jan 1928 WilloughbyOntario, Canada | Female | Orphan | ||||
Magrum-14 H |
abbreviation New York, United States |
Alfred William Magrum | 29 Jan 1890 Williamsville, NY | 11 Jun 1948 | Male | Orphan | ||||
Chandler-1949 H |
abbreviation New York, United States |
Amanda M Chandler | 1856 Willings, Allegany Co., NY | Female | Orphan | |||||
Chandler-1952 H |
abbreviation New York, United States |
Andrew H. Chandler | 1859 Willings, Allegany Co., NY | 1893 Windham Twp., PA | Male | Orphan | ||||
Chandler-2032 H |
abbreviation New York, United States |
Lucinda M. Chandler | 1850 Willings, Allegany Co., NY | Female | Orphan | |||||
Chandler-2054 H |
abbreviation New York, United States |
Sarah S Chandler | 1847 Willings, Allegany Co., NY | Female | Orphan | |||||
Chandler-2064 H |
abbreviation New York, United States |
William H Chandler | 1855 Willings, Allegany Co., NY | Male | Orphan | |||||
Prothero-54 H |
abbreviation New York, United States |
Martha Prothero | 25 May 1878 Willowemoc, SULLIVAN, NY | 1 May 1963 Glens Falls, WARREN, NY | Female | Orphan | ||||
Calkins-3369 H |
abbreviation New York, United States |
Merle M. Calkins | uncertain 1876 Willsboro, Essex Co., NY | uncertain 1943 Willsboro, Essex Co., NY | Male | Orphan | ||||
Calkins-3370 H |
abbreviation New York, United States |
Leslie E. Calkins | uncertain 1878 Willsboro, Essex Co., NY | 1945 Willsboro, Essex Co., NY | Male | Orphan | ||||
Calkins-3371 H |
abbreviation New York, United States |
Grover Guy Calkins | 18 Mar 1884 Willsboro, Essex Co., NY | 15 Mar 1933 Willsboro, Essex Co., NY | Male | Orphan | ||||
Calkins-3374 H |
abbreviation New York, United States |
Amy Belle Calkins | 10 Jun 1888 Willsboro, Essex Co., NY | uncertain 1950 | Female | Orphan | ||||
Calkins-5265 H |
abbreviation New York, United States |
Seth Allen Calkins | 10 May 1897 Willsboro, Essex Co., NY | 14 Oct 1945 | Male | Orphan | ||||
Currier-604 H |
abbreviation New York, United States |
Ruth Currier | 21 Aug 1851 Willsboro, Essex Co., NY | 7 Mar 1925 Willsboro, Essex Co., NY | Female | Orphan | ||||
Drew-313 H |
abbreviation New York, United States |
Mary J. Drew | 15 Aug 1839 Willsboro, Essex, NY | 18 Jul 1908 Willsboro, Essex, NY | Female | Orphan | ||||
Higby-39 H |
abbreviation New York, United States |
Sarah Jane Higby | 15 May 1825 Willsboro, Essex, NY | 3 Jul 1899 Elisabeth, NJ | Female | Orphan | ||||
Richardson-2348 H |
abbreviation New York, United States |
Sarah Richardson | 1867 Willsboro, Essex, NY | 1916 Willsboro, Essex, NY | Female | Orphan | ||||
Stower-13 H |
abbreviation New York, United States |
William H. Stower | 1842 Willsboro, Essex, NY | 1926 Willsboro, Essex, NY | Male | Orphan | ||||
Cratsenberg-2 H |
abbreviation New York, United States |
Mary Amelia Brownell (Cratsenberg) | 7 Aug 1866 Wilna Township, Jefferson CO, NY, USA | 14 Nov 1956 Carthage, Jefferson Co., NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Calkins-869 H |
abbreviation New York, United States |
John Calkins | uncertain 1824 Wilna, Jefferson Co., NY | uncertain 1880 | Male | Orphan | ||||
Calkins-871 H |
abbreviation New York, United States |
Thomas Calkins | uncertain 1827 Wilna, Jefferson Co., NY | uncertain 1880 | Male | Orphan | ||||
Calkins-874 H |
abbreviation New York, United States |
Andrew Calkins | uncertain 1832 Wilna, Jefferson Co., NY | uncertain 1880 | Male | Orphan | ||||
Calkins-877 H |
abbreviation New York, United States |
Ann Calkins | uncertain 1834 Wilna, Jefferson Co., NY | uncertain 1890 | Female | Orphan | ||||
Winslow-1081 H |
abbreviation New York, United States |
Ruth Winslow | certain 8 Dec 1828 Wilson, Niagra, NY | certain 1900 Watts Flats, Chautauqua, NY | Female | Orphan | ||||
Calkins-3109 H |
abbreviation New York, United States |
Electa Calkins | uncertain 1810 Wilton, Saratoga Co., NY | 2 Jul 1881 Schuylerville, Saratoga Co., NY | Female | Orphan | ||||
Calkins-3111 H |
abbreviation New York, United States |
Seth Eli Calkins | uncertain 1815 Wilton, Saratoga Co., NY | 20 Oct 1852 Cambridge, Crawford Co., PA | Male | Orphan | ||||
Calkins-3130 H |
abbreviation New York, United States |
Jane Calkins | 17 Nov 1820 Wilton, Saratoga Co., NY | 15 Oct 1897 | Female | Orphan | ||||
Calkins-3131 H |
abbreviation New York, United States |
John Calkins | 1 Jan 1821 Wilton, Saratoga Co., NY | uncertain 1890 | Male | Orphan | ||||
Calkins-3151 H |
abbreviation New York, United States |
Joseph R. Calkins | 7 Oct 1823 Wilton, Saratoga Co., NY | 5 Mar 1896 Cass Co., IA | Male | Orphan | ||||
Calkins-3163 H |
abbreviation New York, United States |
Stafford Carr Calkins | uncertain 1827 Wilton, Saratoga Co., NY | 4 Oct 1895 Elton, Langlade Co., WI | Male | Orphan | ||||
Gilbert-4500 H |
abbreviation New York, United States |
Joseph H. Gilbert | 27 Jul 1848 Wilton, Saratoga, NY | 4 Aug 1916 Wilton, Saratoga County, New York | Male | Orphan | ||||
Brandow-50 H |
abbreviation New York, United States |
SARah A. Brandow | 13 Mar 1825 Windham Greene County NY | Oct 1908 Canton, Barron Co., Wisconsin | Female | Orphan | ||||
Doane-809 H |
abbreviation Pennsylvania, United States |
Nathaniel Doane | certain 10 Oct 1818 Windham Center, Bradford Co., PA | certain 11 Sep 1886 Elmira, Chemung, NY, USA | Male | Orphan | ||||
Gates-1704 H |
abbreviation Pennsylvania, United States |
Nancy Marie Gates | certain 31 Jan 1873 certain Windham Twn. Bradford Co., PA | uncertain 1948 certain Burdett, NY | Female | Orphan | ||||
Axford-54 H |
abbreviation Ontario, Canada |
Sarah Ann Axford | 1835 Windham Twp, Norfolk Co., ON | 16 Apr 1922 | Female | Orphan | ||||
Glover-1327 H |
abbreviation Ontario, Canada |
Ethel Cecelia Glover | 23 Jul 1874 Windham, Norfolk, ON | 2 Dec 1979 Buffalo, New York | Female | Orphan | ||||
Watrous-114 H |
abbreviation New York, United States |
Jane Jennie Wood (Watrous) | certain 28 Jan 1844 Windsor, Broome, NY, USA | certain 21 Dec 1895 Westfield, Tioga, PA, USA | Female | Orphan | ||||
Watrous-115 H |
abbreviation New York, United States |
Francis Frank Elwin Watrous | certain 4 Apr 1851 Windsor, Broome, NY, USA | certain 10 Jul 1923 | Male | Orphan | ||||
Bishop-9963 H |
abbreviation New York, United States |
Estella Eliza Bishop | certain 3 Aug 1853 Windsor, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Humiston-149 H |
abbreviation New York, United States |
William Humiston | uncertain 2 Apr 1853 Windsor, NY | Male | Orphan | |||||
Lebaron-105 H |
abbreviation New York, United States |
Aully Lebaron | 18 May 1846 Windsor, NY | uncertain 1877 | Female | Orphan | ||||
Dewey-2069 H |
abbreviation New York, United States |
James Nelson Dewey | certain 27 Apr 1804 Winfield, NY | certain 6 Sep 1858 | Male | Orphan | ||||
Dewey-2070 H |
abbreviation New York, United States |
Sarah Dewey | certain 31 Jan 1807 Winfield, NY | certain 9 Feb 1809 Winfield, NY | Female | Orphan | ||||
Dewey-2071 H |
abbreviation New York, United States |
Olive G. Dickinson (Dewey) | certain 6 Sep 1809 Winfield, NY | not living | Female | Orphan | ||||
Dewey-2072 H |
abbreviation New York, United States |
Clarinda M. Tillinghast (Dewey) | certain 21 Jul 1811 Winfield, NY | not living | Female | Orphan | ||||
Dewey-2073 H |
abbreviation New York, United States |
Marcia Brown (Dewey) | certain 22 Sep 1813 Winfield, NY | Female | Orphan | |||||
Dewey-2074 H |
abbreviation New York, United States |
Jezaniah Harrison Dewey | certain 24 Sep 1816 Winfield, NY | certain 22 Jun 1835 | Male | Orphan | ||||
Gates-4325 H |
abbreviation New York, United States |
Betsey Holmes (Gates) | certain 7 Jan 1801 Winfield, NY | certain 25 May 1835 Winfield, NY | Female | Orphan | ||||
Holmes-11422 H |
abbreviation New York, United States |
Hartley Holmes | certain 7 Mar 1802 Winfield, NY | certain 5 Nov 1880 Homer, IL | Male | Orphan | ||||
Hayden-1860 H |
abbreviation New York, United States |
Alfred W. Hayden | uncertain 4 Feb 1871 Wirt, Allegany County, NY | certain 1 Jan 1950 Olean, Cattaraugus County, NY | Male | Orphan | ||||
Hayden-1861 H |
abbreviation New York, United States |
Alice H. Baker (Hayden) | certain 21 Sep 1895 Wirt, Allegany County, NY | certain 27 Oct 1991 Cuba, Allegany County, NY | Female | Orphan | ||||
Fanning-1166 H |
abbreviation New York, United States |
Joel Fanning | certain 18 Jun 1855 Wolcott, NY | Male | Orphan | |||||
Calkins-3032 H |
abbreviation New York, United States |
Franklin Merrill Calkins | 1 Aug 1868 Wolcott, Wayne Co., NY | 4 Jul 1938 Orange Co., CA | Male | Orphan | ||||
Staerker-1 H |
abbreviation New York, United States |
Magdalena Elizabeth Bender (Staerker) aka Lehning, Blanck | uncertain Jun 1872 Wolcottsburgh Niagara NY | uncertain 1965 certain Boston, Erie, NY | Female | Orphan | ||||
Bishop-10360 H |
abbreviation Connecticut, United States |
Joseph Edwin Bishop | certain 23 Sep 1837 Woodbury, CT | certain 13 Apr 1906 North Haven, CT | Male | Orphan | ||||
Moody-4923 H |
abbreviation Connecticut, United States |
Mary Ann Bishop (Moody) | certain 13 Mar 1802 Woodbury, CT | certain 15 Apr 1868 Northumberland, NY | Female | Orphan | ||||
Leavenworth-88 H |
abbreviation Vermont, United States |
Wolcott Leavenworth | 20 Oct 1821 Woodbury, Washington Co., vt | 20 Jun 1857 Chatham, IL | Male | Orphan | ||||
Veidt-2 H |
abbreviation New York, United States |
Dora H Veidt | 14 May 1857 Woodhaven, Queens, NY, USA | 1941 Waterbury, Connecticut, USA | Female | Orphan | ||||
Calkins-2110 H |
abbreviation New York, United States |
Josephine Dell Calkins | 24 Sep 1885 Woodhull, Steuben Co., NY | 8 Feb 1972 Bath, Steuben Co., NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cross-2992 H |
abbreviation New York, United States |
Asa Cross | 26 Nov 1842 Woodhull, Steuben Co., NY | uncertain 1880 | Male | Orphan | ||||
Joy-1316 H |
abbreviation New York, United States |
Sarah Margaret Joy | 5 Oct 1837 Woodstock, Ulster Co., NY | Female | Orphan | |||||
Joy-1320 H |
abbreviation New York, United States |
Louisa Catharine Joy | 17 Aug 1833 Woodstock, Ulster Co., NY | Nov 1856 Poughkeepsie, Dutchess, New York, USA | Female | Orphan | ||||
Elliott-2437 H |
abbreviation New York, United States |
Lucy Ann Smith (Elliott) | 26 Sep 1819 Woodstock, Ulster, NY | Green-Wood Cem, Brooklyn, Kings, NY | Female | Orphan | ||||
Slayton-671 H |
abbreviation Vermont, United States |
Leonard Kendall Slayton | certain 16 Sep 1847 Woodstock, Windsor, VT | Male | Orphan | |||||
Brown-45875 H |
abbreviation New York, United States |
Mary E Pogue (Brown) | certain 9 Mar 1847 Woodville, NY | certain certain Fond du Lac, Wis. | Female | Orphan | ||||
Houek-1 H |
abbreviation New York, United States |
Catherine Ives (Houek) | certain 26 Jun 1817 Worcester, otsego county, NY, United States | 14 Mar 1901 | Female | Orphan | ||||
Benedict-702 H |
abbreviation New York, United States |
Annetta A. Case (Benedict) | certain 14 Aug 1841 certain Wurtsboro, Sullivan Co., NY | certain 24 Oct 1926 certain Cuddebackville, Orange County, New York | Female | Orphan | ||||
Benedict-721 H |
abbreviation New York, United States |
John Wesley Benedict | certain 3 Feb 1819 certain Wurtsboro, Sullivan County, NY | certain 11 Feb 1844 certain Wurtsboro, Sullivan County, NY | Male | Orphan | ||||
Benedict-722 H |
abbreviation New York, United States |
Emily Benedict | 18 Jun 1827 Wurtsboro, Sullivan County, NY | 17 Jan 1868 Wurtsboro, Sullivan County, NY | Female | Orphan | ||||
Newkirk-154 H |
abbreviation New York, United States |
Samuel Dimmick Newkirk | 18 Nov 1820 Wurtsboro, Sullivan County, NY | 24 Apr 1901 Wurtsboro, Sullivan County, NY | Male | Orphan | ||||
Torrey-424 H |
abbreviation New York, United States |
Charles A Torrey | 1857 Wyn, NY | 1 Apr 1911 | Male | Orphan | ||||
Torrey-428 H |
abbreviation New York, United States |
Sophia Torrey | 1873 Wyn, NY | Female | Orphan | |||||
Hofmister-1 H |
abbreviation New York, United States |
Katie Hofmister | certain 10 Mar 1862 Wynantskill, NY | certain 15 Dec 1900 | Female | Orphan | ||||
Herrick-234 H |
abbreviation New York, United States |
Emily Rosette Herrick | 14 Sep 1853 Wyoming Co. NY. | 10 Oct 1854 Dale NY. | Female | Orphan | ||||
Bettis-102 H |
abbreviation New York, United States |
Martha Alley (Bettis) | 1810 Wyoming, Wyoming Co., NY | 1859 Cincinnati, Hamilton Co., OH | Female | Orphan | ||||
Mack-1031 H |
abbreviation New York, United States |
Erastus Mack | 27 Mar 1838 Yates County, NY, USA | 10 Jul 1911 Middlesex, Yates County, NY, USA | Male | Orphan | ||||
Mack-1032 H |
abbreviation New York, United States |
Martha Submit Mack | 25 Jun 1835 Yates County, NY, USA | 7 Jul 1911 | Female | Orphan | ||||
Bishop-2709 H |
abbreviation New York, United States |
Harriet D Westcott (Bishop) | uncertain 1834 Yates, NY | Female | Orphan | |||||
Mack-1029 H |
abbreviation New York, United States |
Marvin M Mack | uncertain 1842 Yates, NY, USA | 10 Jul 1864 Washington, DC, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cooney-472 H |
abbreviation New York, United States |
Alexander Cooney | Nov 1889 Yonkers, NY | Male | Orphan | |||||
Cooney-473 H |
abbreviation New York, United States |
John Paul Paul Cooney | Jul 1897 Yonkers, NY | Male | Orphan | |||||
Fox-7638 H |
abbreviation New York, United States |
Daniel Penhollow Fox | certain 7 Sep 1892 Yonkers, NY | certain Sep 1975 Philadelphia, Pennsylvania | Male | Orphan | ||||
Schiffer-86 H |
abbreviation New York, United States |
Jacob Henry Schiffer | certain 26 Oct 1848 Yonkers, NY | certain 6 Mar 1933 Utica, NY | Male | Orphan | ||||
Flynn-1550 H |
abbreviation New York, United States |
Katherine Katie Helmick (Flynn) | uncertain 16 Nov 1862 Yonkers, NY, USA | certain 16 Sep 1902 Tucker County, WV, USA | Female | Orphan | ||||
Smyth-961 H |
abbreviation New York, United States |
Gabriella Tyson (Smyth) | certain 26 Apr 1876 Yonkers, NY, USA | not living | Female | Orphan | ||||
Lynch-1036 H |
abbreviation New York, United States |
John Lynch | 1855 Yonkers, Westchester Co., NY | Male | Orphan | |||||
Lynch-1038 H |
abbreviation New York, United States |
John Lynch | 1881 Yonkers, Westchester Co., NY | Jul 1943 Yonkers, Westchester Co., NY | Male | Orphan | ||||
Lynch-1039 H |
abbreviation New York, United States |
Patrick Lynch | uncertain 1885 Yonkers, Westchester Co., NY | Male | Orphan | |||||
Calkins-3308 H |
abbreviation New York, United States |
Emily H. Calkins | 11 Dec 1832 Yonkers, Westchester, NY | 11 Dec 1877 Manly, Cass Co., NE | Female | Orphan | ||||
Chrisfield-14 H |
abbreviation New York, United States |
Harvey Edgar Chrisfield | 25 Jul 1888 Yonkers, Westchester, NY, USA | 23 Mar 1938 Yonkers, Westchester, NY, USA | Male | Orphan | ||||
Moorcroft-70 H |
abbreviation New Brunswick, Canada |
Mary Jane Hood (Moorcroft) aka Morecraft | certain 27 Oct 1872 York, NB, Canada | certain 1947 | Female | Orphan | ||||
Wagner-5992 H |
abbreviation Pennsylvania, United States |
Johanna Margaretha Elisabeth Bissell (Wagner) aka Schmuker, Smith, Winslow, Barker, Bissell | certain 21 Mar 1878 certain York, PA | certain Sep 1967 certain New York, NY | Female | Orphan | ||||
Guild-154 H |
abbreviation New York, United States |
Frank Albert Guild | 3 May 1871 Yorkshire NY. | Male | Orphan | |||||
Mullan-111 H |
abbreviation New York, United States |
Peter Mullan aka Mullen | certain 6 Jun 1839 Yorktown, NY | certain 9 Nov 1931 Tarrytown, Westchester, New York, USA | Male | Orphan | ||||
Montross-228 H |
abbreviation New York, United States |
Henry Montross | 31 May 1816 Yorktown, Westchester Co., NY | after 1890 | Male | Orphan | ||||
Field-183 H |
abbreviation New York, United States |
Abigail Field | 24 May 1808 Yorktown, Westchester County, NY | 4 Nov 1874 | Female | Orphan | ||||
Field-184 H |
abbreviation New York, United States |
Susan Field | 17 Oct 1809 Yorktown, Westchester County, NY | 5 Oct 1830 | Female | Orphan | ||||
Field-185 H |
abbreviation New York, United States |
Phoebe Ann Field | 11 Sep 1811 Yorktown, Westchester County, NY | 15 Oct 1874 | Female | Orphan | ||||
Field-187 H |
abbreviation New York, United States |
Joseph Bailey Field | 22 Feb 1818 Yorktown, Westchester County, NY | 16 Jul 1840 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Vredenburgh-19 H |
abbreviation New York, United States |
Frances Vredenburgh | 7 Jan 1818 Yorktown, Westchester County, NY | 1821 | Female | Orphan | ||||
Printz-202 H |
abbreviation Pennsylvania, United States |
David Abraham Printz | uncertain 1874 Youngstown, PA | Male | Orphan |