A Digital Library of The USGenWeb Archives Project

Herkimer County New York
Obituaries & Death Notices Table of Contents
Return to Herkimer County Main 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)

Multiple Obituaries
steele.txt                Daniel H. & Emily Brooks Steele, Ilion  7  Jun 1999  Judy Hiller
woolever.txt              Woolever Surname                        3  Jan 2001  Stewart J. A. Woolever, Jr.
Single Obituaries
brown-herman.txt          Herman Brown, Mohawk, 1933              2  Nov 2002  Judi Boniface
cave-charles.txt          Charles Cave, Cold Brook, 1933          3  Nov 2002  Judi Boniface
crofoot-mrshenrya.txt     Mrs. Henry A. Crofoot, 1937             3  Feb 2003  Judi Boniface
davis-clarissas.txt       Clarissa Saterlee Davis, Newport        3  Nov 1998  Deborah Lacy
davis-nathaniel.txt       Nathaniel B. Davis, Newport             2  Nov 1998  Deborah Lacy
longstaff-retamae.txt     Reta Mae Longstaff, Herkimer, 1930      3  Nov 2002  Judi Boniface
murphy-johnf-sr.txt       John F. Murphy, Sr, 1946                2  Aug 2005  Karen Harder-Sittel
rankin-lilyh.txt          Lily (Hewes) Rankin, Herkimer, 1937     3  Nov 2002  Judi Boniface
woodrick-francesc.txt     Frances (Crogan) Woodrick, 1933         3  Feb 2003  Judi Boniface
walrad-annien.txt         Annie (Nabinger) Walrad, 1933           3  Feb 2003  Judi Boniface
Return to
The NYGenWeb Project

The Herkimer County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links