A Digital Library of The USGenWeb Archives Project

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

clark-harrietc.txt           Harriet C. Clark                   2  Aug 1999  Dominick DiMunno
clark-jeremiah.txt           Jeremiah Clark                     3  Sep 1999  Dominick DiMunno
greatorex-carl.txt           Carl Greatorex, 1918               1  Aug 2004  Mike Greatorex
greatorex-florenceann.txt    Florence Ann Greatorex, 1901       2  Oct 2004  Mike Greatorex
greatorex-george.txt         George Greatorex, 1910             2  Oct 2004  Mike Greatorex
greatorex-johnc.txt          John Charles Greatorex, 1919       1  Aug 2004  Mike Greatorex
lewis-louella.txt            Louella Lewis, 1942                2  Oct 2004  Mike Greatorex
quicksell-markstephan.txt    Mark Stephan Quicksell, 1958       2  Oct 2006  Cassandra Hopwood
quicksell-maryelizabeth.txt  Mary Elizabeth Quicksell, 1945     2  Oct 2006  Cassandra Hopwood
regan-lavinia.txt            Lavinia Regan, 1927                2  Oct 2004  Mike Greatorex
volkringer-sarahl.txt        Sarah Lillian Volkringer, 1928     2  Oct 2004  Mike Greatorex
A HREF="http://files.usgwarchives.net/ny/orange/obits/s/swan1211gob.txt">swan1211gob.txt     M. C. Swan, 1865     1   Jun 2023  Donald Buncie

Times Herald-Record
2005: Jan | Feb | Mar | Apr | May | Jun | Jul | Aug |
Return to
The NYGenWeb Project

The Orange County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links