1. | Heath, Margaret Eloise 3 APR 1916 Emerson E. Palmer home, Glenmont, Albany, New York, -USA ( Heath, William Herber Palmer, Elvira Margaret); 25 JUL 2005291 Wemple Rd, Glenmont, Albany, New York, -USA; 29 JUL 2005Elmwood Cemetery, Selkirk, Albany, New York, -USA, 42.568889,-73.803333. Margaret Thayer, Richard James 14 JUN 1941the First Reformed Church of Bethlehem with Reverend O. Vernon Nagle officiating, Selkirk, Albany, New York, -USA. Richard ( Thayer, James Houghton Goodnow, Eloise Amanda) 26 AUG 1914 Thayer Homestead bought in 1883 by John Gale Thayer, Guilford Center, Windham, Vermont, -USA, 42.795252,-72.624171; 22 MAR 2009St. Peter's Hospital, Albany, Albany, New York, -USA; 25 MAR 2009Elmwood Cemetery, Selkirk, Albany, New York, -USA. [] [] :
|
2. | Heath, William Herber 6 SEP 1891 at the Herber home, Feura Bush, Albany, New York, -USA ( Heath, Alfred Huested Herber, Dorothee Elizabeth); 22 DEC 1987Saint Peters Hospital, Albany, Albany, New York, -USA, 42.656389,-73.803611; 26 DEC 1987Elmwood Cemetery, Selkirk, Albany, New York, -USA, 42.583889,-73.801667. William Palmer, Elvira Margaret 20 SEP 1911the Palmer home, Glenmont, Albany, New York, -USA. Elvira ( Palmer, Emerson Edward Brenn, Magdalina) 11 JUL 1891 the house opposite Abbey Hotel, Glenmont, Albany, New York, -USA; 11 JUL 1966Glenmont, Albany, New York, -USA; 13 JUL 1966Elmwood Cemetery, Route 9W, Selkirk, Albany, New York, -USA. [] [] |
3. | Palmer, Elvira Margaret 11 JUL 1891 the house opposite Abbey Hotel, Glenmont, Albany, New York, -USA ( Palmer, Emerson Edward Brenn, Magdalina); 11 JUL 1966Glenmont, Albany, New York, -USA; 13 JUL 1966Elmwood Cemetery, Route 9W, Selkirk, Albany, New York, -USA.
|
4. | Heath, Alfred Huested 29 MAR 1860 Bristol, Grafton, New Hampshire, -USA ( Heath, Levi Nelson Gordon, Susanna Chase); 12 JUN 1908Bristol, Grafton, New Hampshire, -USA; 16 JUN 1908Plot: Sec. 18W, Lot 15, Grave 1, Homeland Cemetery, Bristol, Grafton, New Hampshire, -USA, 43.588611,-71.748611. Alfred Herber, Dorothee Elizabeth 5 APR 1888Canterbury, Merrimack, New Hampshire, -USA, 43.336944,-71.565833. Dorothee ( Herber, Johann Christoph Greß, Sophia) 19 FEB 1853 Kaspriches, Vadenrod, Gries, Hesse-Darmstadt, Germany; 26 JAN 1929the Heath home, Glenmont, Albany, New York, -USA; AFT 26 JAN 1929Plot: Sec. 16W, Lot 15, Grave 6, Homeland Cemetery, Bristol, Grafton, New Hampshire, -USA, 43.587500,-71.750278. [] [] |
5. | Herber, Dorothee Elizabeth 19 FEB 1853 Kaspriches, Vadenrod, Gries, Hesse-Darmstadt, Germany ( Herber, Johann Christoph Greß, Sophia); 26 JAN 1929the Heath home, Glenmont, Albany, New York, -USA; AFT 26 JAN 1929Plot: Sec. 16W, Lot 15, Grave 6, Homeland Cemetery, Bristol, Grafton, New Hampshire, -USA, 43.587500,-71.750278.
|
6. | Palmer, Emerson Edward 1850 Coxsackie Township, Greene, New York, -USA ( Palmer, Copeland Drew, Nancy); 19 AUG 1932Glenmont, Albany, New York, -USA, 42.604722,-73.770000; Saint Matthews Cemetery, Glenmont, Albany, New York, -USA, 42.598889,-73.788611. Emerson Brenn, Magdalina 26 JAN 1890Catskill, New York, -USA. Magdalina ( Brenn, Carl Kasper Syre, Magdalena) 18 DEC 1868 Catskill, Greene, New HYork, -USA; 18 FEB 1923Glenmont, Albany, New York, -USA; 21 FEB 1923Saint Matthew's Cemetery, Glenmont, Albany, New York, -USA, 42.598889,-73.788611. [] [] |
7. | Brenn, Magdalina 18 DEC 1868 Catskill, Greene, New HYork, -USA ( Brenn, Carl Kasper Syre, Magdalena); 18 FEB 1923Glenmont, Albany, New York, -USA; 21 FEB 1923Saint Matthew's Cemetery, Glenmont, Albany, New York, -USA, 42.598889,-73.788611.
|
8. | Heath, Levi Nelson 3 MAR 1829 Bristol, Grafton, New Hampshire, -USA ( Heath, Robert Nelson, Hannah); 11 MAY 1904Briar Hill Farm, Peaked Hill Road, Bristol, Grafton, New Hampshire, -USA; 13 MAY 1904Homeland Cemetery, Sec. 10E, Lot 8, Grave 7, Bristol, Grafton, New Hampshire, -USA, 43.587500,-71.750278. Levi Gordon, Susanna Chase 20 FEB 1851. Susanna ( Gordon, John Dow, Nancy) 29 JUN 1832 New Hampton, Belknap, New Hampshire, -USA; 11 JUN 1875Bristol, Grafton, New Hampshire, -USA; Homeland Cemetery, Bristol, Grafton, New Hampshire, -USA. [] [] |
9. | Gordon, Susanna Chase 29 JUN 1832 New Hampton, Belknap, New Hampshire, -USA ( Gordon, John Dow, Nancy); 11 JUN 1875Bristol, Grafton, New Hampshire, -USA; Homeland Cemetery, Bristol, Grafton, New Hampshire, -USA.
|
10. | Herber, Johann Christoph 31 JUL 1823 Vadenrod, Gries, Hesse-Darmstadt, Germany ( Herber, Johann Christoph Kröllin, Anna Catharina); 2 JAN 1917home (the former Moak home) on Long Lane, Feura Bush, Albany, New York, -USA; Plot: Lot 133, Jerusalem Cemetery, Feura Bush, Albany, New York, -USA. Johann Greß, Sophia 5 MAY 1853"Branch" church, Vadenrod, Gries, Hesse-Darmstadt, Germany. Sophia ( Hahn, Martin Greß, Katherina) 28 JUN 1830; 6 MAR 1916at home, Feura Bush, Albany, New York, -USA. [] [] |
11. | Greß, Sophia 28 JUN 1830 ( Hahn, Martin Greß, Katherina); 6 MAR 1916at home, Feura Bush, Albany, New York, -USA.
|
12. | Palmer, Copeland 28 MAY 1803 ( Palmer, Silas Clarke, Nancy); 28 JUL 1870Medway, Greene, New York, -USA, 42.383333,-73.883333; Medway Cemetery, Medway, Greene, New York, -USA, 42.350000,-73.950000. Copeland Drew, Nancy. Nancy 6 JUN 1807; 28 OCT 1897Medway, New York, -USA; Medway Cemetery, Medway, Greene, New York, -USA. [] [] |
13. | Drew, Nancy 6 JUN 1807; 28 OCT 1897Medway, New York, -USA; Medway Cemetery, Medway, Greene, New York, -USA.
|
14. | Brenn, Carl Kasper 31 MAR 1830 Hesse Cassle, Deutschland; 13 JUN 1908Catskill, Greene, New York, -USA; Jefferson Rural Cemetery, Catskill, Greene, New York, -USA, 42,421. Carl Syre, Magdalena. Magdalena ( Syre, Francis) 3 DEC 1837 Herzogthum, Nassau, Deutschland; 29 AUG 1890Catskill, Greene, New York, -USA; Jefferson Rural Cemetery, Catskill, Greene, New York, -USA, 42,421. [] [] |
15. | Syre, Magdalena 3 DEC 1837 Herzogthum, Nassau, Deutschland ( Syre, Francis); 29 AUG 1890Catskill, Greene, New York, -USA; Jefferson Rural Cemetery, Catskill, Greene, New York, -USA, 42,421.
|
The Next Generation of Genealogy Sitebuilding v. 14.0.3, Darrin Lythgoe © 2001-2024.