1827 - 1828 Obituaries
NAMEPLACENEWSPAPER DATE
Alcock, Jane Geneva NY 8 Aug 1827
Aldrich, David Town of Hopewell NY 9 Jan 1828
Allen, Theophilus Bristol NY 13 Feb 1828
Arnold, Isaac - daughter of Macedon NY 6 Aug 1828
Austin, Mrs. Jemima North Junius NY 5 Nov 1828
Axtell, Mrs. Hiram Canandaigua NY 12 Nov 1828
Aylsworth, Levi - son of Town of Phelps NY28 Nov 1827
Babcock, Mrs. Phebe Geneva NY 28 Mar 1827
Babcock, Samuel - son of Geneva NY 28 Feb 1827
Backenstose, Henry - son of Geneva NY 5 Sep 1827
Backenstose, Olive Geneva NY 11 July 1827
Badgley, Ichabod Town of Phelps NY9 May 1827
Baker, E. Richmond NY 25 Aug 1827
Baker, Eliza C. Canandaigua NY 12 Sep 1827
Ballard, Elizabeth Town of Seneca NY 4 June 1828
Barden, Mrs. Olive Town of Seneca NY 14 Nov 1827
Barkley, Melvin Geneva NY 6 June 1827
Barlow, Mrs. Mary Canandaigua NY 22 Oct 1828
Barnes, Mrs. David Town of Seneca NY 2 Apr 1828
Barnes, James Sr. Town of Seneca NY 17 Oct 1827
Bates, Mrs. Phineas Canandaigua NY 11 June 1828
Beach, Abner Hopewell NY 16 Apr 1828
Bean, Mrs. George Town of Phelps NY23 July 1828
Bean, William
21 Feb 1827
Belding, Clarissa Gorham NY 27 June 1827
Belding, William Town of Seneca NY 28 Mar 1827
Beldon, Elizabeth Gorham NY 6 June 1827
Benham, Mrs. Mary Hopewell NY 8 Aug 1827
Bennet, Matthew Geneva NY 1827 16 May 1827
Bennett, James Town of Junius NY 16 May 1827
Berry, Mrs. William Town of Seneca NY 28 Mar 1827
Black, John
1 Oct 1828
Bogert, S. V. R. - son ofGeneva NY 27 Aug 1828
Boughton, Enos Town of Victor NY 24 Oct 1827
Brigham, Mary Hopewell NY 16 Apr 1828
Brockway, George Orleans NY 10 Jan 1827
Brown, Mrs. John M. Town of Seneca NY 4 June 1828
Bruce, Arthur Geneva NY 11 July 1827
Bryant, George Waterloo NY 11 June 1828
Buck, James - child of Waterloo NY 13 Aug 1828
Buckbee, John Penn Yan NY 13 June 1827
Burrall, Erastus W. Palmyra NY 6 Aug 1828
Burtch, Mrs. Malcolm Town of Junius NY 1 Oct 1828
Camp, George Avery Geneva NY 11 July 1827
Carpenter, Mrs. George Hopewell NY 12 Nov 1828
Carson, Peter - daughter of Canandaigua NY8 Aug 1827
Cassody, Quintilian Waterloo NY 30 Apr 1828
Chapman, Josiah B. Ovid NY 28 Mar 1827
Chapman, Nathan Geneva NY 11 Apr 1827
Chase, Philip Waterloo NY 23 Apr 1828
Chesebro, Charles Canandaigua NY 13 June 1827
Childs, Gardner - son of Waterloo NY 31 Dec 1828
Clark, Benjamin Town of Naples NY 9 May 1827
Clark, Jesse - son of Waterloo NY 30 July 1828
Clary, John Geneva NY 12 Sep 1827
Codding, George Town of Bristol NY 11 July 1827
Cole, Sarah Canandaigua NY 23 May 1827
Compton, Mrs. Jane Fayetteville NY 15 Aug 1827
Cook, Nathaniel - child of Canandaigua NY1 Oct 1828
Cook, Mrs. Rebecca Geneva NY 27 Feb 1828
Corwin, Isaac
15 Oct 1828
Crooks, Levert Richmond NY 12 Sep 1827
Daily, William - daughter of Farmington NY 15 Aug 1827
Davidson, Sarah Geneva NY 9 May 1827
Davis, Hannah Canandaigua NY 28 Nov 1827
Davison, Robert Hopewell NY 22 Aug 1827
DeMott, Abraham - son of Town of Lodi NY 24 Jan 1827
Dey, Mrs. Jane Romulus NY 29 Aug 1827
Dickerson, Mrs. Lyman Gorham NY 2 Jan 1828
Dickinson, Samuel Lyons NY 3 Oct 1827
Dillon, John A. Town of Farmington NY 24 Apr 1827
Doty, John - child of Ovid NY 13 Aug 1828
Douglass, Daniel Town of Ontario NY 20 June 1827
Ebert, Mrs. Caroline Waterloo NY6 Aug 1828
Ebert, John H. Waterloo NY 28 Nov 1827
Edwards, Mrs. Jeremiah Town of Benton NY 28 Nov 1827
Everingham, James - son of Canandaigua NY 24 Apr 1827
Fanning, James Gorham NY 20 June 1827
Faribault, Joseph N. Plattsburgh NY 12 Sep 1827
Finn, Ananias Town of Phelps NY9 May 1827
Fisher, Henry Ontario Co. NY 1 Oct 1828
Fisher, Samuel Gorham NY 11 July 1827
Flagler, Mrs. Ruth Fayette NY 3 Oct 1827
Fosket, Emeline Town of Hopewell NY 25 Apr 1827
Frasier, Joel - daughter of Geneva NY 30 May 1827
Gardner, Mrs. Mary Town of Farmington NY 26 Sep 1827
Gilbert, William Lyons NY 14 Mar 1827
Godley, Rebecca Ovid NY 15 Oct 1828
Gray, William OH 22 Oct 1828
Guest, Mrs. Richard Town of Junius NY 19 Mar 1828
Hall, Amos Bloomfield NY 2 Jan 1828
Hall, Mrs. Clarissa Wayne Co. NY 25 July 1827
Hall, Mrs. Jane Town of Seneca NY 11 Apr 1827
Halsted, Catharine Waterloo NY 29 Aug 1827
Hammond, Charles G. - child of Canandaigua NY 19 Sep 1827
Harwood, John Hopewell NY 13 Feb 1828
Hart, Hadasha Town of Junius NY 25 Apr 1827
Hart, Selah - son of Town of Seneca NY 25 Apr 1827
Haskins, Leonard
18 July 1827
Hawley, Mary Canandaigua NY 1 Oct 1828
Hawley, Olive Bloomfield NY 4 July 1827
Hendricks, Jesse Fayette NY 18 July 1827
Henry, John Geneva NY 25 July 1827
Hertell, Mrs. Lorinda Waterloo NY 29 Aug 1827
Hicks, Jacob Fayette NY 19 Sep 1827
Hill, Charles Waterloo NY 13 Aug 1828
Hills, David Geneva NY 10 Jan 1827
Hood, Benjamin - daughter of Geneva NY 19 Sep 1827
Hoskins, Mrs. Sophia Fayette NY 1 Oct 1828
Hotchkiss, Leman Newark NY 3 Jan 1827
Hubbard, Mrs. Maria Town of Junius NY 1 Oct 1828
Hudson, Henry - child of Geneva NY 31 Oct 1827
Hulbert, J. W. - daughter of Auburn NY 9 Jan 1828
Humphrey, John - daughter of Geneva NY 22 Aug 1827
Hunt, Joseph Fayette NY 19 Sep 1827
Huntington, Eliphalet West Bloomfield NY 22 Oct 1828
Hurd, Mrs. Phebe Romulus NY 26 Sep 1827
Johnson, Gilbert Geneva NY 3 Sep 1828
Judd, Porter Geneva NY 4 Apr 1827
Kellogg, Mr. Canandaigua NY 26 Dec 1827
Kellogg, Joel East Bloomfield NY 10 Sep 1828
Keyser, Mr. and Mrs. Jacob Pulteney NY 11 Apr 1827
Kibbe, Emily R. Town of Canandaigua NY 25 Apr 1827
Kilbourne, Curtis Lyons NY 14 Mar 1827
King, Barzillai Covert NY 5 Dec 1827
King, Selden Manchester NY 6 Aug 1828
Knight, Quartus Waterloo NY 1 Aug 1827
Lacy, Henry - child of Waterloo NY 19 Mar 1828
Laing, Mrs. Sarah Town of Junius NY 23 July 1828
Larzelere, Julia Ann Town of Junius NY 11 June 1828
Lawson, Robert Cattaraugus Co. NY 23 July 1828
Lee, Benjamin Bristol NY 26 Dec 1827
Lewis, Mary Victor NY 17 Oct 1827
Lucas, Consider Canandaigua NY 31 Dec 1828
Lutz, John Geneva NY 7 May 1828
Magee, Mrs. John Geneva NY 28 May 1828
Magown, Mrs. Grace Town of Junius NY 1 Oct 1828
Mason, Mrs. F. Bristol NY 13 Feb 1828
Mason, J. Manchester NY 28 Nov 1827
McCarroll, John
28 Nov 1827
McCloud, Aaron V. Geneva NY 24 Apr 1827
McCloud, James Hopewell NY 4 June 1828
McClung, Mrs. Jane Town of Fayette NY 5 Sep 1827
McDonald, Rev. Daniel Geneva NY 2 Apr 1828
McKinzy, Isaac Geneva NY 9 Jan 1828
McLeod, Aaron Geneva NY 25 Apr 1827
McMaster, James W. - son of Benton NY 2 May 1827
Merrill, Aaron Town of Seneca NY 5 Mar 1828
Merrill, William Town of Seneca NY 13 Feb 1828
Miller, Samuel Ontario Co. NY 12 Nov 1828
Mix, Daniel Town of Seneca NY 15 Oct 1828
Mount, Richard - daughter of Geneva NY 28 Feb 1827
Mower, Mrs. Peter A. Canandaigua NY 19 Nov 1828
Mudge, Mrs. Mary Bloomfield NY 22 Aug 1827
Mumford, George Geneva NY 11 July 1827
Munson, Mary Ann Wolcott NY 27 Feb 1828
Murphy, Daniel Town of Junius NY 17 Oct 1827
Needham, John Junius NY 22 Aug 1827
Nevins, Mrs. Minerva Penn Yan NY 16 May 1827
North, Mrs. Israel - children of Bloomfield NY22 Aug 1827
Norton, Aaron East Bloomfield NY 17 Dec 1828
Norton, Alfred Bloomfield NY 29 Aug 1827
Obdell, David Jr. Town of Junius NY 1 Aug 1827
Oliver, Amos S. Town of Junius NY 25 July 1827
Orcutt, Moses Town of Richmond NY 14 Mar 1827
Ottley, Deborah Town of Phelps NY9 Apr 1828
Patterson, Mrs. Cynthia Romulus NY 11 June 1828
Pease, Mrs. Ammi Town of Junius NY 30 Apr 1828
Persons, Mr. Waterloo NY 18 July 1827
Pierce, Sarah Town of Canandaigua NY 30 May 1827
Pipher, Henry Montezuma NY 12 Sep 1827
Prior, Wells Geneva NY 28 Feb 1827
Rash, Jacob Town of Seneca NY 5 Mar 1828
Reading, George Town of Junius NY 10 Sep 1828
Reed, Mrs. Martha Gorham NY 17 Oct 1827
Ringer, John Town of Seneca NY 11 July 1827
Roberts, James Victor NY 17 Oct 1827
Rodney, Jane Geneva NY 28 Mar 1827
Roff, Frederick Canandaigua NY 21 May 1828
Rox, Mary R. Victor NY 27 June 1827
Runyan, Franklin Geneva NY 11 Apr 1827
Schuyler, Mrs. Peter Town of Seneca NY 3 Dec 1828
Scudder, Elial Geneva NY 11 July 1827
Shaw, Benjamin Town of Benton NY 11 Apr 1827
Short, Leonard Manchester NY 8 Aug 1827
Shutterly, Michael Romulus NY 16 July 1828
Simpson, Henry - child of Ovid NY26 Sep 1827
Smith, Elizabeth Town of Seneca NY 1 Oct 1828
Smith, Mrs. Henry Town of Seneca NY 5 Dec 1827
Smith, John Geneva NY 9 Jan 1828
Snow, Sally Town of Phelps NY4 July 1827
Spaulding, Thomas Geneva NY 21 Nov 1827
Squier, Maria Geneva NY 7 Mar 1827
Stanley, Mrs. Salma Town of Seneca NY 23 Apr 1828
Starks, Elijah Waterloo NY 11 Mar 1828
Stearns, Royal Gorham NY 26 Dec 1827
Stevens, Phineas - son of Canandaigua NY 26 Dec 1827
Stevenson, Dorothy Town of Seneca NY 3 Sep 1828
Sweeney, Mrs. Elizabeth Geneva NY 1 Oct 1828
Swift, Mrs. Hetty Waterloo NY 7 Feb 1827
Taylor, Horace Geneva NY 1 Oct 1828
Thacher, Thomas - daughter of Williamson NY 30 Apr 1828
Thompson, John Town of Victor NY 30 July 1828
Thompson, William - child of Ovid NY 13 Aug 1828
Toll, Philip - child of Ovid NY 9 Apr 1828
Torrance, Ezra B. Town of Seneca NY 1 Oct 1828
Torrey, Mrs. Olive Gorham NY 29 Aug 1827
Townsend, Hezekiah Milo NY 28 Nov 1827
Underhill, Charlotte Orleans NY 27 Feb 1828
Van Scoy, Cornelius Milo NY 2 May 1827
Vosburgh, Abraham P. Penn Yan NY 7 Mar 1827
Walbridge, Cornelia Geneva NY 11 Apr 1827
Ward, Smith Town of Junius NY 23 Apr 1828
Waters, Benjamin Geneva NY 18 July 1827
Waters, Eber Geneva NY 18 July 1827
Welch, Daniel Ontario NY 19 Sep 1827
Welch, Ebenezer Canandaigua NY 20 June 1827
Welch, Stephen Town of Seneca NY 2 May 1827
Whaley, Catharine Canandaigua NY 15 Aug 1827
Wheeler, Eliza K. Bloomfield NY 27 June 1827
Wheeler, Noah Town of Junius NY 11 June 1828
Whipple, Charles - son of Geneva NY 25 June 1828
White, Edward Geneva NY 29 Aug 1827
White, Job - children of Waterloo NY 11 Mar 1828
Whitney, John S. Hopewell NY 19 Sep 1827
Willis, Theodore Geneva NY 12 Sep 1827
Wood, Elizabeth Town of Waterloo NY 26 Sep 1827
Wood, Henry Ovid NY 30 Jan 1828
Wood, Welcome Lyons NY 6 Aug 1828
Wright, Solomon Lyons NY 14 Mar 1827
Wynkoop, Peter Town of Seneca NY 20 Aug 1828


Back to Homepage-Index