|
Tree: CHS Genealogy
Latitude: 43.1053475, Longitude: -75.29127779999999
DiedMatches 1 to 7 of 7
|
Last Name, Given Name(s) |
Died |
Person ID |
Tree |
1 |
Alexander, John | 13 May 1875 | New York Mills, Oneida, New York | I1968 | CHS Genealogy |
2 |
Chisholm, Mary E. | 22 Mar 1930 | New York Mills, Oneida, New York | I3497 | CHS Genealogy |
3 |
Delahunt, Anna | 7 Jun 1902 | New York Mills, Oneida, New York | I3592 | CHS Genealogy |
4 |
Lansing, Edgar Eugene | 21 Mar 1906 | New York Mills, Oneida, New York | I2615 | CHS Genealogy |
5 |
Magdelene, Magdalean | 28 Mar 1914 | New York Mills, Oneida, New York | I2274 | CHS Genealogy |
6 |
Ripka, Frederick G. | 27 May 1947 | New York Mills, Oneida, New York | I4058 | CHS Genealogy |
7 |
Schuler, Mary Ann | 31 May 1950 | New York Mills, Oneida, New York | I4057 | CHS Genealogy |
ResidenceMatches 1 to 3 of 3
|
Last Name, Given Name(s) |
Residence |
Person ID |
Tree |
1 |
Alexander, John | After 1865 | New York Mills, Oneida, New York | I1968 | CHS Genealogy |
2 |
Chisholm, Mary E. | 1930 | New York Mills, Oneida, New York | I3497 | CHS Genealogy |
3 |
Stark, Deacon Joseph | 1840 | New York Mills, Oneida, New York | I4148 | CHS Genealogy |
|