A Digital Library of The USGenWeb Archives Project

Washington County New York

Return to Washington County Main TOC

Obituaries & Death Notices Table of Contents

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)

arnott-francis.txt         Francis Arnott                     3  Jan 2000  Michelle McKenzie
beveridge-andrew.txt       Rev. Andrew M. Beveridge           2  Jan 2000  Michelle McKenzie
coulter-henry.txt          Henry Coulter                      6  Jan 2000  Michelle McKenzie
hill-james.txt             James Hill                         2  Jan 2000  Michelle McKenzie
johnson-fredm.txt          Fred M. Johnson, 1944              2  Mar 2004  Karen Griffin
killmer-archibald.txt      Archibald Killmer                  4  Dec 2002  Rene DH Bartolome
killmer-catheriner.txt     Catherine (Rice) Killmer           3  Dec 2002  Rene DH Bartolome
mcfadden-maryfb.txt        Mary F. (Beebe) McFadden, 1944     2  Mar 2004  Karen Griffin
nichols-ruth.txt           Ruth Nichols, 1915                 2  Jun 2006  Jan Jordan
oviatt-alexander.txt       Alexander Oviatt                   3  Jan 2000  Michelle McKenzie
sisson-dyerp.txt           Dyer P. Sisson                     2  Jan 2000  Michelle McKenzie
spofford-almira.txt        Almira Spofford                    2  Jan 2000  Michelle McKenzie
telford-marion.txt         Marion Telford                     2  Jan 2000  Michelle McKenzie


Military obituaries
macnaugh662gob.txt         Leslie M. MacNaughton, 1918        2  Nov 2007  Joy Fisher
Return to
The NYGenWeb Project

The Washington County NYGenWeb

The USGenWeb Archives Project

The NYGenWeb Archives

The USGenWeb Project

Report Broken Links