updated 6 Jan 2008
broken link fixed -- --- 2008

A Digital Library of The USGenWeb Archives Project

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

B
babcock-nathan.txt     Nathan Babcock 1879                 4     May 1998     Anonymous
bardeen-emmajw.txt     Emma Jean (Webster) Bardeen, 1952   3     Apr 2003     Scott Coon
C coolbaugh-johnw.txt John W. Coolbaugh, 1925 3 Apr 2003 Scott Coon coolbaugh-stanley.txt Stanley Coolbaugh, 1942 3 Apr 2003 Scott Coon coon-dellaa.txt Della (Andrews) Coon, 1943 3 Apr 2003 Scott Coon D
dillistin-harriet.txt Harriet Dillistin 2 Mar 1999 Susan Rockwell Austin
durham829gb.txt Thomas M. Durham 2 Jan 2008 Judy Banja E
ellerington-cord.txt Cordelia Ellerington 2 Feb 2000 Kevin Curtis eyrich-phyllism.txt Phyllis M. Eyrich, 1944 2 Apr 2003 Scott Coon F
florance-celinda.txt Celinda Florance 3 Mar 1999 Susan Rockwell Austin
florance-elizabeth.txt Elizabeth Florance 4 Mar 1999 Susan Rockwell Austin
florance-ernest.txt Ernest Florance 3 Mar 1999 Susan Rockwell Austin
florence-william.txt William Florance 3 Mar 1999 Susan Rockwell Austin
florence-violaemma.txt Viola Emma Florence 5 Feb 2000 Susan Rockwell Austin foltz-annam.txt Anna M. Foltz, 1969 2 Apr 2003 Scott Coon fultz-iraj.txt Ira James Fultz, 1944 2 Apr 2003 Scott Coon G
gilbert-florapett.txt Flora Pettingill Gilbert 2 Mar 1999 Susan Rockwell Austin goundry-lucyh.txt Lucy H. Goundry, 1957 2 Apr 2003 Scott Coon gray-cordeliah.txt Cordelia (Hoagland) Gray, 1943 3 Apr 2003 Scott Coon H handy-marycoon.txt Mary Coon Handy, 1891 2 Nov 2004 Patricia Martin haskell-thelma.txt Thelma Haskell, 1937 2 Apr 2003 Scott Coon L lord-george-eliza.txt George & Eliza Lord 1878 & 1917 8 Jan 1999 Bonnie Bunce M mullette-jesse.txt Rev. Jesse Mullette (no date) 2 Apr 2003 Scott Coon murphy-daniell.txt Daniel L. Murphy, 1946 3 Apr 2003 Scott Coon P peters-royl.txt Roy Lane Peters, 1917 2 Apr 2003 Scott Coon prior-jeannetted.txt Jeannette (Deal) Prior, 1941 3 Apr 2003 Scott Coon
R
rose-mertonc.txt Merton C. Rose 2 Feb 2000 Susan Rockwell Austin
S scutt-martinv.txt Martin V. Scutt, 1904 2 Apr 2003 Scott Coon smith-barbara.txt Belinda Smith 3 Mar 1999 Susan Rockwell Austin star-elsie.txt Mrs. Elsie Starr 2 Apr 2003 Scott Coon
struble-morgan.txt Morgan Struble 3 Mar 1999 Susan Rockwell Austin struble-nancy.txt Nancy Struble 3 Mar 1999 Susan Rockwell Austin sworts-maryjane.txt Mary Jane Sworts 3 Mar 1999 Susan Rockwell Austin T townsend-andrew.txt Andrew Townsend, 1915 2 Apr 2003 Scott Coon turner-phoenix-mrs.txt Mrs. Phoenix Turner, 1939 2 Apr 2003 Scott Coon W weaver-charlesh.txt Charles H. Weaver, 1937 2 Apr 2003 Scott Coon wheeler-nina.txt Nina Wheeler 2 Mar 1999 Susan Rockwell Austin windnagle-twarner.txt T. Warner Windnagle, 1941 2 Apr 2003 Scott Coon

Return to
| The NYGenWeb Project | The Yates County NYGenWeb | The USGenWeb Archives Project |
| The NYGenWeb Archives | The USGenWeb Project | Report Broken Links |

Table of Contents maintained by: W. David Samuelsen

Web Space provided by Rootsweb