A Digital Library of The USGenWeb Archives Project

Chenango County New York
Obituaries Table of Contents
Return to Chenango County TOC

Column 1 = File Name
Column 2 = Description
Column 3 = File Size
Column 4 = Date Filed
Column 5 = Submitter (email addresses are listed on the files)

ackerman584gob.txt     Charles H Ackerman, 2007     2     May 2007     John B King
blood-addiej.txt     Addie J. Blood     2     Mar 1999     Mary Gilmore
bly757gob.txt     Earl Bly, 1917    1     Dec 2007     Joy Fisher
burgess-bernicem.txt     Bernice M. Burgess     2     Apr 1999     Mary Gilmore
bowers-marthaa.txt     Martha A. Bowers     1     Aug 1999     Mary Gilmore
cleveland-george.txt     George Cleveland     3     Oct 1999     Mary Gilmore
davis-annieem.txt     Annie E. (McNitt) Davis     2     Jan 1999     Mary Gilmore
fern-emmam.txt     Emma (McNitt) Fern     2     Apr 1999     Mary Gilmore
hoffman-ernestinelm.txt     Ernestine Lillian (McNitt) Hoffman     2     Mar 1999     Mary Gilmore
loomis-maryh.txt     Mary Hunt Loomis     2     Jan 2002     Mary Gilmore
macintyre-lydiam.txt     Lydia (McLagan) MacIntyre     3     Apr 1999     Mary Gilmore
mclagan-jamess.txt     James S. McLagan     2     Mar 1999     Mary Gilmore
mclagan-kasson.txt     Kasson McLagan     3     Aug 1999     Mary Gilmore
mcnitt-dorothyt.txt     Dorothy Tinman McNitt     2     Oct 1999     Mary Gilmore
mcnitt-charlese.txt     Charles E.  McNitt     2     Aug 1999     Mary Gilmore
mcnitt-jessiek.txt     Jessie (Knott) McNitt     3     Aug 1999     Mary Gilmore
mcnitt-hattiels.txt     Hattie L. (Smith) McNitt     2     Aug 1999     Mary Gilmore
mcnitt-lorenab.txt     Lorena (Bean) McNitt     2     Oct 1999     Mary Gilmore
mcnitt-ninad.txt     Nina Dedrick McNitt     2     Oct 1999     Mary Gilmore
mcnitt-wilburd.txt     Wilbur D. McNitt     2     Oct 1999     Mary Gilmore
moses-maudem.txt     Maude MacLagan Moses     2     Mar 1999     Mary Gilmore
moss-helenvm.txt     Helen V. (McLagan) Moss     3     Jan 1999     Mary Gilmore
deathnotice01.txt     3 death notices     5     Mar 2002     Melissa Robards
pike599gob.txt     Harry L Pike, 2007     3     Sep 2007     John B King    
perkins944gob.txt     Marinda Greene Perkins, 1920     2     Dec 2010    Ronnie Aungst
sherman-marianm.txt     Marian (McLagan) Sherman     3     Jan 1999     Mary Gilmore
smith-sidney.txt     Dr. Sidney Smith     6     Aug 1999     Mary Gilmore
stone-gracem.txt     Grace (McNitt) Stone     3     Apr 1999     Mary Gilmore
totman-ellenc.txt     Ellen (Crandall) Totman     4     Mar 2002     Melissa Robards
totman-alexander.txt     Alexander Totman     2     Mar 2002     Melissa Robards
throop1185gob.txt     Simon Gager Throop, 1875     4    Apr 2022    Donald Buncie

Death Notices:
deathnotices01.txt    Carpenter, 1901; Lewis, 1901; Corbin, 1904     1    2002    Melissa Robards

Return to
The NYGenWeb Project

The Chenango County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links