Heath, Margaret Eloise

Heath, Margaret Eloise

1916 - 2005  (89 )

:         |       |       |       |       |       |       |       |    PDF

: 1

  1. 1.  Heath, Margaret EloiseHeath, 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. [] []

    :
    1. Thayer, Ronald William 10 AUG 1944 Brady Maternity Hospital, Albany, Albany, New York, -USA; 5 DEC 2019Robert Wood Johnson University Hospital, 1 Robert Wood Johnson Place, New Brunswick, Middlesex, New Jersey, -USA.

: 2

  1. 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. [] []


  2. 3.  Palmer, Elvira MargaretPalmer, 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.
    :
    1. Heath, Aileen Palmer 20 OCT 1912 the Heath home, Guilford, Windham, Vermont, -USA; 18 APR 1970the Hawblitz home, Little Meadows, Susquehanna, Pennsylvania, -USA; 20 APR 1970Elmwood Cemetery, Selkirk, Albany, New York, -USA, 42.583889,-73.801667.
    2. Heath, Jerold Alfred 9 JUN 1914 Lestershire (now Johnson City), Broome, New York, -USA; 22 DEC 2004St. Peter's Hospital, Albany, Albany, New York, -USA; 24 DEC 2004Elmwood Cemetery, Selkirk, Albany, New York, -USA.
    3. 1. Heath, Margaret Eloise 3 APR 1916 Emerson E. Palmer home, Glenmont, Albany, New York, -USA; 25 JUL 2005291 Wemple Rd, Glenmont, Albany, New York, -USA; 29 JUL 2005Elmwood Cemetery, Selkirk, Albany, New York, -USA, 42.568889,-73.803333.
    4. Heath, Frank ABT 1918 Town of Bethlehem, Albany, New York, -USA; BET 15 JAN 1920 20 SEP 1921.
    5. Heath, William Lorraine 24 SEP 1924 Heath home, Glenmont, Albany, New York, -USA; 1 JUN 201711 Mitchell Avenue, Binghamton, Broome, New York, -USA.


: 3

  1. 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. [] []


  2. 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.
    :
    1. Heath, Mary Elizabeth 8 SEP 1889 Bristol, Grafton, New Hampshire, -USA; 4 AUG 1941Yonkers, Westchester, New York, -USA.
    2. 2. Heath, William Herber 6 SEP 1891 at the Herber home, Feura Bush, Albany, New York, -USA; 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.

  3. 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. [] []


  4. 7.  Brenn, MagdalinaBrenn, 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.
    :
    1. 3. Palmer, Elvira Margaret 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.
    2. Palmer, Ethel Nancy 5 MAR 1893 Glenmont, Albany, New York, -USA; 19 FEB 1978.
    3. Palmer, Mabel Louise 26 FEB 1895 Glenmont, Albany, New York, -USA; 14 AUG 1973Albany Medical Center Hospital, Albany, Albany, New York, -USA; 16 AUG 1973St. Matthews Cemetery, Glenmont, Albany, New York, -USA, 42.598889,-73.788611.
    4. Palmer, Emerson Edward Jr. 29 JUL 1904 Glenmont, Albany, New York, -USA; 1944; Bethlehem Cemetery, Elsemere, Albany, New York, -USA, 42.619444,-73.822222.


: 4

  1. 8.  Heath, Levi NelsonHeath, 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. [] []


  2. 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.
    :
    1. Heath, Annie Abbie 17 DEC 1851 Bristol, Grafton, New Hampshire, -USA.
    2. Heath, Ida Gertrude 4 DEC 1853 Bristol, Grafton, New Hampshire, -USA; JUL 1915; Blossom Hill Cemetery, Concord, Merrimack, New Hampshire, -USA.
    3. Heath, Jane Naomi 31 MAY 1856 Bristol, Grafton, New Hampshire, -USA; 6 JUL 1932Strafford, Strafford, New Hampshire, -USA; 9 JUL 1932Blossom Hill Cemetery, Concord, Merrimack, New Hampshire, -USA.
    4. Heath, Edwin Gordon 31 JAN 1858 Bristol, Grafton, New Hampshire, -USA; 11 APR 1942Colby Farm, East Pleasant Street, Franklin, Merrimack, New Hampshire, -USA; 14 APR 1942Park Cemetery, Tilton, Merrimack, New Hampshire, -USA.
    5. 4. Heath, Alfred Huested 29 MAR 1860 Bristol, Grafton, New Hampshire, -USA; 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.
    6. Heath, Nellie Emogene 26 MAY 1863 Bristol, Grafton, New Hampshire, -USA; 2 AUG 1899Concord, Merrimack, New Hampshire, -USA; Blossom Hill Cemetery, Concord, Merrimack, New Hampshire, -USA.
    7. Heath, Emma Carrie 19 JUN 1865 Bristol, Grafton, New Hampshire, -USA; 11 MAY 1895Sutton, Caledonia, Vermont, -USA; 14 MAY 1895Sutton Village Cemetery, Sutton, Caledonia, Vermont, -USA.

  3. 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. [] []


  4. 11.  Greß, Sophia 28 JUN 1830 ( Hahn, Martin Greß, Katherina); 6 MAR 1916at home, Feura Bush, Albany, New York, -USA.
    :
    1. 5. Herber, Dorothee Elizabeth 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.
    2. Herber, Mary AUG 1854 Albany, New York, -USA; 24 JAN 1923; 11 APR 1923Graceland Cemetery, 680 Delaware Avenue, Albany, Albany, New York, -USA, 42.634608,-73.794717.
    3. Herber, Caroline MAY 1857 Albany, New York, -USA; OCT 1925Feura Bush, Albany, New York, -USA; OCT 1925Feura Bush Cemetery, Feura Bush, Albany, New York, -USA.
    4. Herber, Lewis AUG 1859; 1898.
    5. Herber, John 1861 Clapper Road, Selkirk, Albany, New York, -USA; 17 OCT 19406 Herber Avenue, Elsemere, Albany, New York, -USA.
    6. Herber, Katherine JUN 1864 Albany, New York, -USA; 17 FEB 1925.
    7. Herber, Henry ABT 1866; ABT 1867Rotterdam, Schenectady, New York, -USA.
    8. Herber, William 20 APR 1869 Rotterdam, Schenectady, New York, -USA, 42.786944,-73.971389; 28 DEC 1961; 31 DEC 1961Jerusalem Cemetery, Fuera Bush, Albany, New York, -USA.

  5. 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. [] []


  6. 13.  Drew, Nancy 6 JUN 1807; 28 OCT 1897Medway, New York, -USA; Medway Cemetery, Medway, Greene, New York, -USA.
    :
    1. Palmer, Alva 25 MAR 1828.
    2. Palmer, Sally Ann 21 JAN 1830; 29 AUG 1831.
    3. Palmer, Ambrose 28 APR 1831.
    4. Palmer, Sarah Ann 1 NOV 1832; 16 MAR 1895.
    5. Palmer, Louysa 4 AUG 1834; 27 FEB 1870.
    6. Palmer, Alfred 6 JUL 1836; 8 DEC 1870.
    7. Palmer, Elbert 6 SEP 1838; 1906Glenmont, Albany, New York, -USA.
    8. Palmer, Alvin 8 JUL 1840.
    9. Palmer, Emily Ann 4 JUL 1842; 1918.
    10. Palmer, Purline 25 MAR 1844; 1879.
    11. Palmer, Emeline 2 MAY 1846; 11 OCT 1862.
    12. Palmer, Charles 3 OCT 1848.
    13. 6. Palmer, Emerson Edward 1850 Coxsackie Township, Greene, New York, -USA; 19 AUG 1932Glenmont, Albany, New York, -USA, 42.604722,-73.770000; Saint Matthews Cemetery, Glenmont, Albany, New York, -USA, 42.598889,-73.788611.

  7. 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. [] []


  8. 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.
    :
    1. Brenn, Charles F. 20 NOV 1861.
    2. Brenn, Louisa 5 JUL 1863.
    3. Brenn, Josephine 30 APR 1866.
    4. Brenn, George 19 DEC 1867.
    5. 7. Brenn, Magdalina 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.
    6. Brenn, Frederick 31 MAR 1870.
    7. Brenn, Frank 20 DEC 1871.
    8. Brenn, Elvira 10 MAY 1873; 2 MAY 1951Westerlo, Albany, New York, -USA, 42.515000,-74.045833; 5 MAY 1951Jefferson Rural Cemetery, near Catskill, Greene, New York, -USA, 42,421.
    9. Brenn, Benjamin 20 JUN 1875; 1903.
    10. Brenn, Mary 20 JUL 1877.
    11. Brenn, William ABT 1879.



The Next Generation of Genealogy Sitebuilding v. 14.0.3, Darrin Lythgoe © 2001-2024.

James Loren Thayer.