Conesus, Livingston Co., New York, USA
City/Town : Latitude: 42.7189532, Longitude: -77.6763859
Birth
Matches 51 to 100 of 241
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
51 | Scott, Mary | ca 1837 | Conesus, Livingston Co., New York, USA | I37073 |
52 | Webster, Mary Ann | 11 Jan 1837 | Conesus, Livingston Co., New York, USA | I37239 |
53 | Sliker, Alfred | 1 Jun 1837 | Conesus, Livingston Co., New York, USA | I37001 |
54 | Gray, Absalom | 3 Jul 1837 | Conesus, Livingston Co., New York, USA | I6020 |
55 | Coleman, Matilda | Abt 1838 | Conesus, Livingston Co., New York, USA | I6001 |
56 | Crego, John | ca 1838 | Conesus, Livingston Co., New York, USA | I37062 |
57 | Guldner, Mary Ann | 1838 | Conesus, Livingston Co., New York, USA | I36747 |
58 | Guldner, Maryette | 1838 | Conesus, Livingston Co., New York, USA | I36748 |
59 | Morris, Davenport | ca 1838 | Conesus, Livingston Co., New York, USA | I36957 |
60 | Pickle, Sergeant Alexander Matthias | 1838 | Conesus, Livingston Co., New York, USA | I6041 |
61 | Thomas, Evan Jr. | ca 1838 | Conesus, Livingston Co., New York, USA | I36638 |
62 | Clark, Edward P. | 12 Mar 1838 | Conesus, Livingston Co., New York, USA | I37331 |
63 | Scott, Emma | ca 1839 | Conesus, Livingston Co., New York, USA | I37074 |
64 | Sliker, John | 1839 | Conesus, Livingston Co., New York, USA | I37005 |
65 | Gray, Rebecca | 23 Feb 1839 | Conesus, Livingston Co., New York, USA | I6033 |
66 | Roberts, Sarah J. | 12 May 1839 | Conesus, Livingston Co., New York, USA | I11112 |
67 | Crego, Elizabeth | 1840 | Conesus, Livingston Co., New York, USA | I37064 |
68 | Morris, Joseph | Est 1840 | Conesus, Livingston Co., New York, USA | I36942 |
69 | Roberts, Maria J. | 1840 | Conesus, Livingston Co., New York, USA | I11109 |
70 | Timbrooks, Henry | 1840 | Conesus, Livingston Co., New York, USA | I37277 |
71 | Guldner, Martin VanBuren | 20 Apr 1840 | Conesus, Livingston Co., New York, USA | I36749 |
72 | Coleman, Harrison | May 1840 | Conesus, Livingston Co., New York, USA | I6003 |
73 | Daniels, Electa M. | 24 May 1840 | Conesus, Livingston Co., New York, USA | I37089 |
74 | Gray, William H. | 3 Nov 1840 | Conesus, Livingston Co., New York, USA | I10175 |
75 | Clemons, Clark | ca 1841 | Conesus, Livingston Co., New York, USA | I37259 |
76 | Scott, Henry | ca 1841 | Conesus, Livingston Co., New York, USA | I37075 |
77 | Thomas, Harriet | ca 1841 | Conesus, Livingston Co., New York, USA | I34855 |
78 | Clark, Matilda W. | 10 May 1841 | Conesus, Livingston Co., New York, USA | I37295 |
79 | Alger, Sarah | Sep 1841 | Conesus, Livingston Co., New York, USA | I36929 |
80 | Coleman, Mary J. | Abt 1842 | Conesus, Livingston Co., New York, USA | I6006 |
81 | Daniels, Mary Ann | ca 1842 | Conesus, Livingston Co., New York, USA | I37086 |
82 | Morris, Pheobe S. | 1842 | Conesus, Livingston Co., New York, USA | I36964 |
83 | Timbrooks, Emma | ca 1842 | Conesus, Livingston Co., New York, USA | I37278 |
84 | Payne, Harriet Etolia | 12 May 1842 | Conesus, Livingston Co., New York, USA | I47477 |
85 | Scott, John Duane | ca 1843 | Conesus, Livingston Co., New York, USA | I37077 |
86 | Gray, Andrew J. | 24 Sep 1843 | Conesus, Livingston Co., New York, USA | I12627 |
87 | Gray, Thomas J. | 24 Sep 1843 | Conesus, Livingston Co., New York, USA | I10176 |
88 | Daniels, Elizabeth | ca 1844 | Conesus, Livingston Co., New York, USA | I37088 |
89 | Guldner, Norman | 1844 | Conesus, Livingston Co., New York, USA | I36750 |
90 | Kuder, Caroline | ca 1844 | Conesus, Livingston Co., New York, USA | I37736 |
91 | Sliker, Catherine | 1844 | Conesus, Livingston Co., New York, USA | I37006 |
92 | Thomas, Minerva H. | ca 1844 | Conesus, Livingston Co., New York, USA | I34859 |
93 | Alger, Elizabeth | Est 1845 | Conesus, Livingston Co., New York, USA | I36648 |
94 | Daniels, Abial S. | 1845 | Conesus, Livingston Co., New York, USA | I37090 |
95 | Timbrooks, Allen Charles | 24 Feb 1845 | Conesus, Livingston Co., New York, USA | I37279 |
96 | Roberts, Edward E. | 03 Sep 1845 | Conesus, Livingston Co., New York, USA | I11110 |
97 | Bayles, Emma | ca 1846 | Conesus, Livingston Co., New York, USA | I36659 |
98 | Coleman, Delight A. | Abt 1846 | Conesus, Livingston Co., New York, USA | I6010 |
99 | Coleman, Wealthy A. | Abt 1846 | Conesus, Livingston Co., New York, USA | I6008 |
100 | Timbrooks, Frances | ca 1846 | Conesus, Livingston Co., New York, USA | I37280 |
Death
Matches 51 to 100 of 147
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
51 | Sweary, Jemina | 10 Jan 1858 | Conesus, Livingston Co., New York, USA | I46275 |
52 | Hannah | 12 Mar 1858 | Conesus, Livingston Co., New York, USA | I16367 |
53 | Clark, John Adams | 28 Jul 1858 | Conesus, Livingston Co., New York, USA | I37292 |
54 | Alger, Davenport | 29 Sep 1859 | Conesus, Livingston Co., New York, USA | I36674 |
55 | Cole, Allen | 13 Oct 1859 | Conesus, Livingston Co., New York, USA | I37117 |
56 | Stevens, Ashabel | 21 Mar 1861 | Conesus, Livingston Co., New York, USA | I37018 |
57 | Erwin, Mary | 17 Oct 1861 | Conesus, Livingston Co., New York, USA | I37128 |
58 | Erwin, Jasper | 17 Dec 1861 | Conesus, Livingston Co., New York, USA | I37142 |
59 | Sanford, Coratilda | 5 Jan 1862 | Conesus, Livingston Co., New York, USA | I5962 |
60 | Pickle, Nicholas Searle | 26 May 1862 | Conesus, Livingston Co., New York, USA | I6039 |
61 | Allen, Jane | 11 Mar 1863 | Conesus, Livingston Co., New York, USA | I36984 |
62 | Erwin, Henry | 22 May 1863 | Conesus, Livingston Co., New York, USA | I37141 |
63 | Sanford, Berthia | 1 Jul 1863 | Conesus, Livingston Co., New York, USA | I5959 |
64 | Thomas, J. Watson | 10 Nov 1863 | Conesus, Livingston Co., New York, USA | I34518 |
65 | Amsden, Abigail | 3 Dec 1863 | Conesus, Livingston Co., New York, USA | I36960 |
66 | Thomas, Evan | 13 Dec 1863 | Conesus, Livingston Co., New York, USA | I16446 |
67 | Erwin, Lillie C. | 28 Sep 1864 | Conesus, Livingston Co., New York, USA | I37143 |
68 | Scott, Helen | 14 Nov 1864 | Conesus, Livingston Co., New York, USA | I37076 |
69 | Erwin, Sarah | 18 Dec 1864 | Conesus, Livingston Co., New York, USA | I37140 |
70 | Pickle, Frederick | 1865 | Conesus, Livingston Co., New York, USA | I36915 |
71 | Morris, Reverand Sylvester | 9 Apr 1865 | Conesus, Livingston Co., New York, USA | I36946 |
72 | Sanford, Lydia | 25 Apr 1865 | Conesus, Livingston Co., New York, USA | I5963 |
73 | Coleman, Azel | 18 May 1865 | Conesus, Livingston Co., New York, USA | I6015 |
74 | Carpenter, Ruth | 5 Jul 1865 | Conesus, Livingston Co., New York, USA | I5875 |
75 | Morris, Darius | 1866 | Conesus, Livingston Co., New York, USA | I36952 |
76 | Hart, Celia A. | 7 Sep 1868 | Conesus, Livingston Co., New York, USA | I37344 |
77 | Cole, Nathaniel | 21 Oct 1868 | Conesus, Livingston Co., New York, USA | I37114 |
78 | Bayles, Robert | 7 Feb 1870 | Conesus, Livingston Co., New York, USA | I40420 |
79 | Sliker, Elizabeth | 06 Jan 1871 | Conesus, Livingston Co., New York, USA | I5996 |
80 | Clark, Justin | 30 May 1871 | Conesus, Livingston Co., New York, USA | I37339 |
81 | Sliker, Gabriel | 4 Aug 1871 | Conesus, Livingston Co., New York, USA | I37003 |
82 | Cole, Nathaniel | 14 Apr 1872 | Conesus, Livingston Co., New York, USA | I36924 |
83 | Daniels, Abial S. | 23 Apr 1872 | Conesus, Livingston Co., New York, USA | I37090 |
84 | Anna Maria | 7 May 1872 | Conesus, Livingston Co., New York, USA | I37015 |
85 | Havens, Sarah | 13 Jun 1872 | Conesus, Livingston Co., New York, USA | I34517 |
86 | Gray, Jesse | 24 Apr 1873 | Conesus, Livingston Co., New York, USA | I2406 |
87 | Cornelia A. | 18 Apr 1874 | Conesus, Livingston Co., New York, USA | I37133 |
88 | Sanford, Edna Diantha | 25 Aug 1874 | Conesus, Livingston Co., New York, USA | I6504 |
89 | Gray, Helen | 18 Aug 1875 | Conesus, Livingston Co., New York, USA | I2427 |
90 | Gray, Elizabeth | 02 Jan 1876 | Conesus, Livingston Co., New York, USA | I2408 |
91 | Daniels, Garrett J. | 10 Feb 1876 | Conesus, Livingston Co., New York, USA | I37083 |
92 | Coleman, Archibald | 09 Dec 1876 | Conesus, Livingston Co., New York, USA | I32163 |
93 | Morris, Reverand Sylvester Jr. | 14 Feb 1877 | Conesus, Livingston Co., New York, USA | I36941 |
94 | Wolverton, Caroline | 26 Dec 1877 | Conesus, Livingston Co., New York, USA | I37000 |
95 | Sanford, Moris | 5 May 1878 | Conesus, Livingston Co., New York, USA | I6505 |
96 | Gray, William | 23 Nov 1878 | Conesus, Livingston Co., New York, USA | I6052 |
97 | McNinch, Mary | 15 Oct 1879 | Conesus, Livingston Co., New York, USA | I36988 |
98 | Coleman, Mary J. | 14 Sep 1880 | Conesus, Livingston Co., New York, USA | I6006 |
99 | Adams, Mary Ann | 10 May 1881 | Conesus, Livingston Co., New York, USA | I37288 |
100 | Cole, Ephraim | 1882 | Conesus, Livingston Co., New York, USA | I37121 |