Matches 1 to 50 of 79
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Bell, Ketchel |
17 Jul 1724 | Stanford, Fairfield, Connecticut, United States | I60130 |
2 |
Philbrick, Eben |
17 Jul 1779 | Atkinson Twp, Rockingham, New Hampshire | I10204 |
3 |
Ingersoll, Abigail |
17 Jul 1790 | Saratoga County, New York, USA | I79479 |
4 |
Russell, Jesse Hyacinthe |
17 Jul 1799 | St-Roch-L'Achigan, Quebec, Canada | I77771 |
5 |
Fitch, Ahira |
17 Jul 1810 | Richland Twp, Oswego County, New York | I58131 |
6 |
Brooks, Sarah |
17 Jul 1814 | Redfield, Oswego City, New York, United States | I45973 |
7 |
Lloyd, Samuel |
17 Jul 1819 | I52961 | |
8 |
Wells, Jehiel G. |
17 Jul 1820 | New York | I71059 |
9 |
Wilcox, Minerva |
17 Jul 1820 | Rupert, Bennington Co., VT | I18064 |
10 |
Clark, Charles A. |
17 Jul 1823 | Unadilla, Otsego, New York, USA | I20797 |
11 |
Brown, Gustavus Alonzo |
17 Jul 1826 | Pulaski, Oswego, New York | I68801 |
12 |
Shultz, Rebecca Ellen |
17 Jul 1829 | Richmond, Virginia, USA | I83672 |
13 |
Fellows, Julia A. |
17 Jul 1830 | Baltimore, Maryland | I55065 |
14 |
Bass, James R. |
17 Jul 1836 | I81038 | |
15 |
Mathewson, John E. |
17 Jul 1840 | I43941 | |
16 |
Lago, Felicite Sophie |
17 Jul 1841 | St. Hypolyte Parish, County Beauharnois, Quebec | I50551 |
17 |
Lago, Emérentienne Miranda |
17 Jul 1842 | St. Hypolyte Parish, County Beauharnois, Quebec | I49285 |
18 |
Conant, Adin P |
17 Jul 1844 | I55588 | |
19 |
Schram, Isaac Newton |
17 Jul 1845 | I52836 | |
20 |
Sharp, William Hart |
17 Jul 1849 | I28303 | |
21 |
Look, Eleanor R. |
17 Jul 1852 | Town of Amboy, NY | I22640 |
22 |
Sampson, George Hayden |
17 Jul 1860 | New York | I30509 |
23 |
Hubbs, Eva |
17 Jul 1861 | Kirkville, Onondaga, New York, United States | I63160 |
24 |
Hildebrant, Albertina W. |
17 Jul 1862 | Germany | I34907 |
25 |
Wilson, Alfred |
17 Jul 1864 | I22376 | |
26 |
Mandigo, Elida A. |
17 Jul 1866 | Albion, Oswego, New York, United States | I18437 |
27 |
Sills, Marian Edith |
17 Jul 1869 | New York | I35133 |
28 |
Crouse, Charles Walter Nolde |
17 Jul 1870 | Wilkes-Barre, Luzerne, Pennsylvania, United States | I78164 |
29 |
Donahue, Julia Anna |
17 Jul 1875 | Oswego, Oswego County, New York | I50268 |
30 |
Grant, William Oliver |
17 Jul 1876 | Redfield Twp., Oswego County, New York | I6246 |
31 |
Pride, Harriet M. |
17 Jul 1879 | I69363 | |
32 |
Bonner, Willard Henry |
17 Jul 1880 | I54325 | |
33 |
Potter, W. Scott |
17 Jul 1880 | Orwell, Oswego, New York | I22742 |
34 |
Johnson, Maude Rosella |
17 Jul 1881 | Williamstown, Oswego, New York, USA | I58290 |
35 |
Tryon, Perle James |
17 Jul 1881 | I81246 | |
36 |
Stacy, Bertha May |
17 Jul 1887 | Holmesville, New York | I22480 |
37 |
Dougherty, John |
17 Jul 1889 | Wilkes-Barre, Pennsylvania, USA | I74506 |
38 |
Unknown, Lena M. |
17 Jul 1889 | I14214 | |
39 |
Hilton, Leonard James |
17 Jul 1890 | Orwell, Oswego County, New York | I73668 |
40 |
Flagg, Martha Jeanette |
17 Jul 1891 | Redfield Twp., Oswego County, New York | I25267 |
41 |
Cronk, Viola Bell |
17 Jul 1893 | Belluvue, Canada | I36756 |
42 |
Vanwormer, Blanche M |
17 Jul 1893 | Watertown, Jefferson, New York, USA | I71271 |
43 |
Lawyer, Emma |
17 Jul 1897 | I52447 | |
44 |
Youngs, Alice |
17 Jul 1902 | Richland Twp., Oswego County, New York | I29471 |
45 |
Killam, Julia Eunice |
17 Jul 1903 | Pulaski, Richalnd Twp., Oswego County, New York | I82597 |
46 |
Hocking, Lois Marie |
17 Jul 1907 | I22435 | |
47 |
Lavar, Andy L. |
17 Jul 1908 | Redfield Twp., Oswego County, New York | I50340 |
48 |
Castor, Waldo D. |
17 Jul 1911 | Greenboro, Redfield Twp., Oswego County, New York | I50189 |
49 |
Last, James Albert |
17 Jul 1911 | I29979 | |
50 |
Joyner, Elizabeth |
17 Jul 1912 | I21937 |
Matches 1 to 50 of 73
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Bateman, Sarah |
17 Jul 1664 | Chelmsford, Middlesex, Massachusetts, United States | I17578 |
2 |
Munnings, Edmund |
Bef 18 Jul 1667 | Denge, Co Essex, England | I43793 |
3 |
Randall, John |
17 Jul 1720 | Stonington, Connecticut | I42538 |
4 |
Church, Samuel |
17 Jul 1728 | Voluntown, New London, Connecticut, USA | I80897 |
5 |
Weaver, Mary |
17 Jul 1752 | I11839 | |
6 |
Spaulding, Leonard |
17 Jul 1788 | Dummerston, Vermont | I14152 |
7 |
Fox, Bethiah |
17 Jul 1789 | I6809 | |
8 |
Bellinger, Lany Magdalena |
17 Jul 1821 | I80863 | |
9 |
Skinner, Timothy |
17 Jul 1845 | Westmoreland, Cheshire, New Hampshire, United States | I55220 |
10 |
Lalonde, Joseph |
17 Jul 1861 | Saint-Zotique, Vaudrueil-Soulanges, QC, Canada-Uni | I77246 |
11 |
Mosher, Inocent I |
17 Jul 1865 | Sandy Creek, Oswego, NY | I71006 |
12 |
Goodson, Robert |
17 Jul 1869 | Waterloo, Seneca, New York, USA | I60225 |
13 |
Look, Lovina |
17 Jul 1873 | I45892 | |
14 |
Bentley, Stephen |
17 Jul 1878 | Sandy Creek, Oswego Co, NY | I72184 |
15 |
Fitch, William H. |
17 Jul 1878 | Oswego, Oswego County, New York | I58070 |
16 |
Allen, Alexander |
17 Jul 1879 | Petersburgh, Rensselaer, NY | I22734 |
17 |
Crook, Perpetua |
17 Jul 1879 | I25623 | |
18 |
Frary, Orange |
17 Jul 1879 | Colosse, Mexico Twp., Oswego County, New York | I6100 |
19 |
Goit, Olive |
17 Jul 1883 | Three Oaks, Michigan | I27272 |
20 |
Martin, Mary Magdaline |
17 Jul 1887 | Oswego, New York | I81550 |
21 |
Skinner, Albert Gallatin |
17 Jul 1891 | Youngstown, Niagara, New York, USA | I55251 |
22 |
Hubbs, Cornelius Conrad |
17 Jul 1898 | I63220 | |
23 |
Youngs, Allie E. |
17 Jul 1902 | I21665 | |
24 |
Lataille, Narcisse |
17 Jul 1904 | Providence, Providence Co., Rhode Island | I61926 |
25 |
Hotaling, George |
17 Jul 1910 | Pompey, New York | I22840 |
26 |
Horr, Walter A |
17 Jul 1913 | I1474 | |
27 |
Babcock, Minnie Belle |
17 Jul 1918 | Central Square, Oswego, New York, United States | I34312 |
28 |
Dillenbeck, Henry Frank |
17 Jul 1923 | I51331 | |
29 |
Scott, Frank Clark |
17 Jul 1926 | Pulaski, Oswego, New York, Usa | I51369 |
30 |
Babcock, Charles Ray |
17 Jul 1928 | Syracuse, Onandaga, New York | I34332 |
31 |
Hurd, Franklin Eugene |
17 Jul 1930 | Montour Falls, Schuyler, New York, USA | I82842 |
32 |
Connell, Thomas C |
17 Jul 1931 | Newtown, Luzerne County, Pennsylvania | I82248 |
33 |
Mead, Dee P. |
17 Jul 1931 | Boylston, Oswego, New York, United States | I63929 |
34 |
Walker, Charles Joseph |
17 Jul 1932 | Parishville, Saint Lawrence, New York, USA | I5709 |
35 |
Lago, Malinda |
17 Jul 1935 | Oswego, Oswego County, New York | I26938 |
36 |
Webb, Alice |
17 Jul 1943 | Orange, California, United States | I31245 |
37 |
Sprake, Edward Thomas |
17 Jul 1946 | Kingston, Luzerne, Pennsylvania, USA | I74579 |
38 |
Austin, Alice Harriet |
17 Jul 1947 | I31440 | |
39 |
Cleveland, Harriett Clorinda |
17 Jul 1948 | Richland Township, Oswego County, New York | I53614 |
40 |
Dyer, Ronald Stanley |
17 Jul 1950 | Cortland, Cortland County, New York | I8271 |
41 |
Towne, Emma Jane |
17 Jul 1951 | I28185 | |
42 |
Bruce, Lester Cumbee |
17 Jul 1954 | Bridgeport, Fairfield, Connecticut | I35927 |
43 |
Vickery, Milo Milton |
17 Jul 1954 | I14394 | |
44 |
Balcom, Alice Allie V. |
17 Jul 1956 | I8329 | |
45 |
White, Flora Merietta |
17 Jul 1957 | I71948 | |
46 |
Russell, Thomas Lester |
17 Jul 1959 | Innisfail, Red Deer, Alberta, Canada | I66793 |
47 |
Moon, John Herman |
17 Jul 1963 | Petersburgh, , Rensselaer, NY | I59163 |
48 |
Bellinger, Luella Mae |
17 Jul 1965 | I20079 | |
49 |
Hollis, Fred Henry |
17 Jul 1965 | I24029 | |
50 |
Kenyon, Carrie |
17 Jul 1966 | I47315 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
Bateman, Sarah |
17 Jul 1664 | Stow, Middlesex, Massachusetts | I17578 |
2 |
Potter, Isaac J. |
17 Jul 1941 | Myrtle Cem., Redfield, Oswego County, New York | I53903 |
3 |
Ballou, Dorothy Thelma |
17 Jul 1964 | Greenlawn Memorial Park, Warner's, Onondaga County, New York | I18361 |
Matches 1 to 14 of 14
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Marion, Issac |
I4493 | ||
2 |
Noyes, George
Curtis, Martha |
17 Jul 1804 | Canaan, Litchfield, Connecticut, USA | I57210 I57412 |
3 |
Andrews, William Royal
Bliss, Irene Carolyn |
17 Jul 1895 | Bristol, Ontario, New York, USA | I44959 I21446 |
4 |
Brownell, Frank N.
Jincks, Ruby B |
17 Jul 1914 | Steuben, New York, USA | I52559 I52600 |
5 |
Taber, Lawrence Earl
Tottingham, Beulah Ida Belle |
17 Jul 1916 | Saginaw, Saginaw, Michigan | I14338 I14506 |
6 |
Armstrong, Robert Earl
Finster, Ruth F. |
17 Jul 1918 | I79072 I79100 | |
7 |
Hollis, Harwood Leroy
Wart, Mary Jeannette |
17 Jul 1920 | I31919 I24047 | |
8 |
Murtha, Robert Amos
King, Mary Eleanor |
17 Jul 1942 | Potsdam, New York | I9443 I41019 |
9 |
Cleveland, James Nathan
Shaw, Marjorie Ruth |
17 Jul 1948 | Pulaski, Oswego, New York | I69420 I47627 |
10 |
Czarniawski, Walter
Matteson, Freda Ruth |
17 Jul 1948 | Sauquoit, Oneida County, New York | I5623 I73085 |
11 |
Moody, George H.
Dwyer, Arlene I |
17 Jul 1950 | Pennsylvania | I51338 I51347 |
12 |
Thibault, George Ralph
Stewart, Ella May Joanne |
17 Jul 1954 | Syracuse, New York, USA | I70893 I70095 |
13 |
Reynolds, Orlando Francis
Sargent, Charlotte Joanne |
17 Jul 1959 | I61063 I63071 | |
14 |
Fox, Michael Henry
Joss, Terry Linda |
17 Jul 1971 | Pulaski, Oswego, New York | I41204 I41115 |