Updated 14 Nov 2007

A Digital Library of The USGenWeb Archives Project

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

Death Notices:
New York Herald
26jun1865.txt       26 June 1865 death notices      15  Feb 2003  Sharyl Ferrall
morrison-john.txt   John Morrison, 1805              2  Dec 2005  Joseph Cercy

New York Times
alford-henriettaw.txt    Henrietta Wells Alford, 1911        1  Dec 2004  Kim Schmidt
anderson-henryjames.txt  Henry James Anderson, 1911          1  Dec 2004  Kim Schmidt
archer1012gob.txt  William Henry Archer, 1894          1          9 May 2011 Gladys Ripley
bergman-michael.txt      Michael Bergman, 1911               1  Dec 2004  Kim Schmidt
block-henrys.txt         Henry S. Block, 1911                1  Dec 2004  Kim Schmidt
carrington-doraellen.txt Dora Ellen Carrington, 1911         1  Dec 2004  Kim Schmidt
chaffee-miriamj.txt      Miriam J. Chaffee, 1913             1  Dec 2004  Kim Schmidt
ewer-sophiam.txt         Sophia M. Ewer, 1911                1  Dec 2004  Kim Schmidt
gorham-georgeraymond.txt George Raymond Gorham, 1911         1  Dec 2004  Kim Schmidt
herman-martin.txt        Martin Herman, 1911                 1  Dec 2004  Kim Schmidt
herzstein-dora.txt       Dora Herzstein, 1911                1  Dec 2004  Kim Schmidt
jones1190gob.txt       Addison Jones, 1864                1  May 2023           Donald Buncie
livingston-susanb.txt    Susan Bard Livingston, 1911         1  Dec 2004  Kim Schmidt
loewenthal-jacob.txt     Jacob Loewenthal, 1913              1  Dec 2004  Kim Schmidt
mckennell-edithm.txt     Edith May McKennell, 1913           1  Dec 2004  Kim Schmidt
parmelee-georgef.txt     George Fowler Parmelee, 1911        1  Dec 2004  Kim Schmidt
stanton-elizabethrm.txt  Elizabeth Romaine M. Stanton, 1911  1  Dec 2004  Kim Schmidt
vanderpoelah.txt         Augustus H. Vanderpoel, 1911        1  Dec 2004  Kim Schmidt
white-jane.txt           Jane White, 1911                    1  Dec 2004  Kim Schmidt

Obituaries:
Out of Town Newspapers
rooney-pat.txt      Pat Rooney, 1892                 1  Aug 2005  W D Samuelsen

Military Obituaries
abbate696gob.txt     Nicholas Guseppe Abbate, 1917     2  Nov 2007  Joy Fisher
alicke703gob.txt     Rudolph Alicke, 1918              2  Nov 2007  Joy Fisher
antosch604gob.txt    Walter Antosch, 1918              2  Oct 2007  Joy Fisher
arnold605gob.txt     Conroy H. Arnold, 1917            2  Oct 2007  Joy Fisher
avard714gob.txt      Percy Leo Avard, 1918             2  Nov 2007  Joy Fisher
baird716gob.txt      William Mathew Baird, 1918        2  Nov 2007  Joy Fisher
bappler722gob.txt    George Lawrence Bappler, 1918     2  Nov 2007  Joy Fisher
barmore725gob.txt    Don Walton Barmore, 1918          2  Nov 2007  Joy Fisher
bate607gob.txt       Albert John Bate, 1918            2  Oct 2007  Joy Fisher
begen739gob.txt  Francis Michael Begen          2          20 Nov 2007 Joy Fisher
blakely609gob.txt    Frank Durham Blakely, 1918        2  Oct 2007  Joy Fisher
bohan758gob.txt       Edward Arthur Bohan       2  6 Dec 2007 Joy Fisher
bonnor759gob.txt     Arthur Joseph Bonnor     2  6 Dec 2007 Joy Fisher
bruns616gob.txt      Christopher Leslie Bruns, 1918    2  Oct 2007  Joy Fisher
crank624gob.txt      Robert Kyle Crank, 1918           2  Oct 2007  Joy Fisher
cunningh625gob.txt   Bertram Leo Cunningham, 1918      2  Oct 2007  Joy Fisher
elliott632gob.txt    Richard McC. Elliott, 1918        2  Oct 2007  Joy Fisher
fallon635gob.txt     Harry Aloysius Fallon, 1918       2  Oct 2007  Joy Fisher
frank638gob.txt      Myles Aloysius Frank, 1918        2  Oct 2007  Joy Fisher
gehrig639gob.txt     Edmund Gehrig, 1918               2  Oct 2007  Joy Fisher
lancashi653gob.txt   Ammi Wright Lancashire, 1918      2  Oct 2007  Joy Fisher
leitch654gob.txt     John Bowman Leitch, 1918          2  Oct 2007  Joy Fisher
lichtens656gob.txt   Herbert A. Lichtenstein, 1918     2  Oct 2007  Joy Fisher
mcgrath661gob.txt    George A. P. Mc Grath, 1918       2  Oct 2007  Joy Fisher
morris666gob.txt     Hugh Joseph Morris, 1918          2  Oct 2007  Joy Fisher
olsen669gob.txt      Herbert Ernest Olsen, 1920        2  Oct 2007  Joy Fisher
peterson671gob.txt   Chester William Peterson, 1918    2  Nov 2007  Joy Fisher
poolsen672gob.txt    Carl Martin Poolsen, 1918         2  Nov 2007  Joy Fisher
power674gob.txt      Jackson Power, 1918               2  Nov 2007  Joy Fisher
read677gob.txt       Curtis S. Read, 1918              2  Nov 2007  Joy Fisher
selwood681gob.txt    Thomas Frank Selwood, 1918        2  Nov 2007  Joy Fisher
tyson686gob.txt      Charles McGhee Tyson, 1918        2  Nov 2007  Joy Fisher
venable687gob.txt    Joseph Evans Venable, 1918        2  Nov 2007  Joy Fisher
williams695gob.txt   William P. Williamson, 1918       2  Nov 2007  Joy Fisher

New York Times

Return to
The NYGenWeb Project

The New York (Manhattan) County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links