Day Family Genealogy
You are currently anonymous Log In
 

Rome, Oneida County, NY



 


Latitude: 43.2128473, Longitude: -75.4557303


Birth

Matches 1 to 50 of 201

1 2 3 4 5 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wright, Peter Bice  21 Jan 1776Rome, Oneida County, NY I436146
2 Wright, Jonathan Calkins  29 Nov 1808Rome, Oneida County, NY I436138
3 Worthington, Sarah  1816Rome, Oneida County, NY I403198
4 Worthington, Elizabeth Eunice  1809Rome, Oneida County, NY I403194
5 Worthington, Abigail  1814Rome, Oneida County, NY I403196
6 Wharram, Edwin Paul  1928Rome, Oneida County, NY I581596
7 Walker, William  24 May 1802Rome, Oneida County, NY I251834
8 Vaughan, Ray Garrat  1849Rome, Oneida County, NY I474970
9 Vaughan, Mary Anne  17 May 1847Rome, Oneida County, NY I474969
10 Vaughan, Marcia Garrat  16 Sep 1855Rome, Oneida County, NY I474973
11 Vaughan, Lucy Marcia  30 Jan 1838Rome, Oneida County, NY I474964
12 Vaughan, Katherine Garrat  4 Dec 1840Rome, Oneida County, NY I474967
13 Vaughan, James William  31 Dec 1845Rome, Oneida County, NY I474968
14 Vaughan, Helen  27 Apr 1839Rome, Oneida County, NY I474965
15 Vaughan, Emma Lois  1852Rome, Oneida County, NY I474972
16 Vaughan, Charles Sydney  1851Rome, Oneida County, NY I474971
17 Van Patten, Woodman Kimball  1855Rome, Oneida County, NY I385559
18 Van Patten, Oliver  1847Rome, Oneida County, NY I385551
19 Van Patten, Julia Anna  19 Apr 1846Rome, Oneida County, NY I191118
20 Van Patten, Henry B.  July 1843Rome, Oneida County, NY I385546
21 Van Patten, Henrietta Nettie B.  July 1843Rome, Oneida County, NY I385547
22 Van Patten, Edgar S.  1856Rome, Oneida County, NY I385561
23 Van Patten, Charles Adrian  16 Nov 1840Rome, Oneida County, NY I385545
24 Van Patten, Amelia Melissa  1848Rome, Oneida County, NY I385555
25 Van Patten, Colonel Albert Eugene  10 Nov 1839Rome, Oneida County, NY I385541
26 Van Patten, Addison  1838Rome, Oneida County, NY I385540
27 Tuttle, Sidney Wyatt  23 Nov 1886Rome, Oneida County, NY I191122
28 Tuttle, Nellie  23 Jul 1883Rome, Oneida County, NY I191121
29 Tousley, Marian Avis  6 Dec 1886Rome, Oneida County, NY I200979
30 Tiffany, Thankful Arlette  20 Jan 1854Rome, Oneida County, NY I326059
31 Tibbets, Rubie  Rome, Oneida County, NY I153196
32 Strong, Elizabeth  17 Nov 1795Rome, Oneida County, NY I516090
33 Stephens, Marjorie Adella  5 Sep 1902Rome, Oneida County, NY I276650
34 Southworth, Silas  Oct 1776Rome, Oneida County, NY I355440
35 Southworth, Mary  1784Rome, Oneida County, NY I355439
36 Southworth, Joseph  1778Rome, Oneida County, NY I355437
37 Smith, Rosalia Maria  31 Jan 1847Rome, Oneida County, NY I228978
38 Smith, Pamela  Abt 1785Rome, Oneida County, NY I420282
39 Sherman, Robert DeWitt  22 Sep 1813Rome, Oneida County, NY I430678
40 Sherman, Richard Jahaziel  19 Jan 1818Rome, Oneida County, NY I167335
41 Sherman, Martha Ann Eliza  29 Jul 1807Rome, Oneida County, NY I430674
42 Sherman, Jane Sophia  16 Jan 1812Rome, Oneida County, NY I430677
43 Sherman, James Day  23 Jul 1810Rome, Oneida County, NY I430676
44 Sherman, Helen Louise  27 Jul 1819Rome, Oneida County, NY I430679
45 Sherman, Frances Maria  6 Jan 1809Rome, Oneida County, NY I430675
46 Sherman, Benjamin Franklin  29 Apr 1815Rome, Oneida County, NY I167324
47 Secor, William Sylvester  14 Jun 1842Rome, Oneida County, NY I188484
48 Secor, John  1844Rome, Oneida County, NY I188483
49 Salisbury, Clotilda Madison  3 Nov 1786Rome, Oneida County, NY I350660
50 Rowland, Eugene A.  Rome, Oneida County, NY I615692

1 2 3 4 5 Next»



Died

Matches 1 to 50 of 134

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Wright, Ebenezer  21 Sep 1818Rome, Oneida County, NY I348502
2 Worthington, Elijah  1880Rome, Oneida County, NY I403087
3 Worth, Edna  7 Jul 1972Rome, Oneida County, NY I515321
4 Williamson, Mary  12 Jun 1888Rome, Oneida County, NY I514042
5 Williams, Solomon  6 Jul 1852Rome, Oneida County, NY I564738
6 Williams, John  11 Sep 1848Rome, Oneida County, NY I564740
7 Williams, David  20 May 1837Rome, Oneida County, NY I564736
8 Vaughan, James Daniel  14 Jan 1864Rome, Oneida County, NY I337667
9 Upson, Anna  2 Apr 1862Rome, Oneida County, NY I182432
10 Treadway, John  5 May 1847Rome, Oneida County, NY I588965
11 Taft, Adelia Adeline  18 Jun 1851Rome, Oneida County, NY I450356
12 Stone, James Truman  Aft 1920Rome, Oneida County, NY I447665
13 Stephens, Marjorie Adella  13 May 1981Rome, Oneida County, NY I276650
14 Starr, Benjamin John  19 Aug 1852Rome, Oneida County, NY I348475
15 Starks, Mary  24 Feb 1836Rome, Oneida County, NY I569469
16 Sowter, Florence B.  1903Rome, Oneida County, NY I83453
17 Sherman, James  1823Rome, Oneida County, NY I2893
18 Selden, Thomas  Mar 1828Rome, Oneida County, NY I415658
19 Selden, Thomas  2 Feb 1819Rome, Oneida County, NY I320588
20 Seely, Sally Weed  17 Dec 1906Rome, Oneida County, NY I643262
21 Savery, Louisa H.  14 May 1914Rome, Oneida County, NY I276535
22 Rude, Bessie Hope  9 Jan 1968Rome, Oneida County, NY I515619
23 Resseguie, Betsey  13 Aug 1886Rome, Oneida County, NY I186831
24 Pratt, Daniel  5 Sep 1862Rome, Oneida County, NY I130502
25 Potter, Frank Maxson  1950Rome, Oneida County, NY I499581
26 Pierce, Oliver Beale  5 Jun 1865Rome, Oneida County, NY I177599
27 Phillips, Mercy Phelps  1856Rome, Oneida County, NY I325609
28 Phelps, Silas  1816Rome, Oneida County, NY I62056
29 Peck, Anne  26 Feb 1779Rome, Oneida County, NY I368828
30 Olmsted, Alice  5 Feb 1813Rome, Oneida County, NY I452647
31 Olmsted, Alice  5 Feb 1813Rome, Oneida County, NY I694623
32 Murphy, George W.  16 Nov 1929Rome, Oneida County, NY I428262
33 Mudge, Nathaniel  Feb 1821Rome, Oneida County, NY I303300
34 Martin, Lyman Alfred  22 Jan 1922Rome, Oneida County, NY I514045
35 Martin, Adeline M.  1 Jan 1912Rome, Oneida County, NY I514070
36 Loveland, Lucy  Abt 1853Rome, Oneida County, NY I207273
37 Livingston, Gilbert James  7 Apr 1833Rome, Oneida County, NY I113988
38 LeClear, Lydia  24 Feb 1875Rome, Oneida County, NY I673637
39 LeClear, Joanna  25 Jan 1824Rome, Oneida County, NY I673634
40 LeClear, Jane  27 Sep 1841Rome, Oneida County, NY I673640
41 Knight, Susannah  28 Aug 1851Rome, Oneida County, NY I623504
42 Knight, Sarah Caroline  4 Dec 1926Rome, Oneida County, NY I636833
43 Knight, Amy  11 Nov 1848Rome, Oneida County, NY I623508
44 Kinne, Sarah Jane  15 Dec 1858Rome, Oneida County, NY I343380
45 Kilbourn, Oliver C  10 Apr 1882Rome, Oneida County, NY I673651
46 Kilbourn, Israel Holmes  4 Oct 1855Rome, Oneida County, NY I673654
47 Kent, Eli  1822Rome, Oneida County, NY I166117
48 Johnston, Mary (Mame) Burns  26 Mar 1926Rome, Oneida County, NY I276638
49 Johnson, Eleanor  9 Nov 1878Rome, Oneida County, NY I636771
50 Isham, Martha  8 May 1822Rome, Oneida County, NY I2856

1 2 3 Next»



Buried

Matches 1 to 12 of 12

   Last Name, Given Name(s)    Buried    Person ID 
1 Webster, Emma Lorena  10 Apr 1974Rome, Oneida County, NY I179538
2 Van Patten, Julia Anna  1904Rome, Oneida County, NY I191118
3 Turner, Elizabeth  Rome, Oneida County, NY I299884
4 Pierce, Oliver Beale  Rome, Oneida County, NY I177599
5 Phillips, Mercy Phelps  1856Rome, Oneida County, NY I325609
6 Murphy, George W.  Rome, Oneida County, NY I428262
7 Law, Maria  Rome, Oneida County, NY I577723
8 Corwin, Sophie C.  15 Dec 1886Rome, Oneida County, NY I200978
9 Chesebro, Alida Elizabeth  25 Jun 1920Rome, Oneida County, NY I428263
10 Carpenter, Welcome Lawrence  Rome, Oneida County, NY I428259
11 Carpenter, Elnora O.  Rome, Oneida County, NY I428257
12 Bloomfield, John Wood  Rome, Oneida County, NY I308069

Birth

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Birth    Person ID 
1 Vaughan, Adda C.  6 Oct 1842Rome, Oneida County, NY I337635
2 Smith, Anna M.  16 Jan 1803Rome, Oneida County, NY I2876
3 Sherman, Richard Jahaziel  Dec 1818Rome, Oneida County, NY I167335
4 Day, William Albert  15 Oct 1868Rome, Oneida County, NY I3017
5 Day, Anna Jane  21 May 1857Rome, Oneida County, NY I3012
6 Carpenter, Harriet  13 Dec 1814Rome, Oneida County, NY I3372
7 Carpenter, Harmon  1788Rome, Oneida County, NY I3381
8 Anderson, Phoebe H.  1841Rome, Oneida County, NY I3375
9 Anderson, Mott C.  20 Jul 1874Rome, Oneida County, NY I3408
10 Anderson, Betsey Ann  16 Sep 1841Rome, Oneida County, NY I3011
11 Anderson, Betsey Ann  16 Sep 1838Rome, Oneida County, NY I3011
12 Anderson, Abram Jackson  9 Oct 1838Rome, Oneida County, NY I3374
13 Anderson, Abram Jackson  9 Oct 1837Rome, Oneida County, NY I3374

Death

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Death    Person ID 
1 Smith, Anna M.  C 1835Rome, Oneida County, NY I2876
2 Kent, Noah  February 1813Rome, Oneida County, NY I471435
3 Brewster, William  19 Jul 1821Rome, Oneida County, NY I160681
4 Anderson, Levi  1854Rome, Oneida County, NY I3371

Will

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Will    Person ID 
1 Carpenter, Harmon  3 Dec 1857Rome, Oneida County, NY I3381

Married

Matches 1 to 41 of 41

   Family    Married    Family ID 
1 Wright / Shedd  1 Jun 1800Rome, Oneida County, NY F156079
2 Tracy / Huntington  19 Jan 1800Rome, Oneida County, NY F226225
3 Talcott / Van Patten  17 Oct 1850Rome, Oneida County, NY F138504
4 Starr / Ely  16 Sep 1804Rome, Oneida County, NY F124448
5 Sherman / Day  8 Feb 1806Rome, Oneida County, NY F854
6 Sheldon / Waters  6 Jun 1855Rome, Oneida County, NY F88475
7 Secor / Comstock  1841Rome, Oneida County, NY F64833
8 Rawles / Oakes  26 Apr 1865Rome, Oneida County, NY F87573
9 Parker / Taft  4 Oct 1827Rome, Oneida County, NY F161740
10 Nolton / Day  12 Jan 1876Rome, Oneida County, NY F888
11 Martin / Bowman  22 Dec 1858Rome, Oneida County, NY F185771
12 Lynch / Foster  4 Jun 1848Rome, Oneida County, NY F153377
13 Lane / McGuire  19 Apr 1854Rome, Oneida County, NY F88950
14 Johnson / Randall  22 Aug 1862Rome, Oneida County, NY F35747
15 Johnson / Adams  1 Mar 1838Rome, Oneida County, NY F88678
16 Irons / Martin  31 May 1899Rome, Oneida County, NY F185770
17 Howland / Loomis  2 Apr 1887Rome, Oneida County, NY F95874
18 Greenwood / Johnson  1829Rome, Oneida County, NY F115090
19 Greenwood / Braley  Abt 1804Rome, Oneida County, NY F115091
20 Graves / Penfield  Abt 1840Rome, Oneida County, NY F115069
21 Gardner / Wiggins  29 Aug 1833Rome, Oneida County, NY F57535
22 Frost / Bancroft  18 Nov 1847Rome, Oneida County, NY F121328
23 French / Howland  18 Aug 1915Rome, Oneida County, NY F95877
24 Foster / Sherman  29 Jul 1824Rome, Oneida County, NY F153302
25 Draper / Lathrop  24 Dec 1794Rome, Oneida County, NY F157164
26 Day / Smith  Abt 1824Rome, Oneida County, NY F852
27 Day / Maiers  1881Rome, Oneida County, NY F186287
28 Day / Anderson  1856Rome, Oneida County, NY F887
29 Cook / Penfield  6 Apr 1830Rome, Oneida County, NY F115086
30 Colfax / Sherman  2 Mar 1846Rome, Oneida County, NY F153307
31 Cocagne / Cocagne)  Abt 1836Rome, Oneida County, NY F184681
32 Cleveland / Tibbets  1817Rome, Oneida County, NY F53107
33 Chrisman / Carpenter  Abt 1830Rome, Oneida County, NY F39117
34 Champney / Kilbourn  9 Mar 1809Rome, Oneida County, NY F241598
35 Carpenter / Gardner  Aft 1880Rome, Oneida County, NY F57521
36 Brown / Lewis  1 Jan 1810Rome, Oneida County, NY F63947
37 Brainerd / Knight  1 Oct 1874Rome, Oneida County, NY F230251
38 Boardman / Foster  8 Jun 1848Rome, Oneida County, NY F153374
39 Bissell / Van Patten  1864Rome, Oneida County, NY F138510
40 Anderson / Carpenter  26 Aug 1837Rome, Oneida County, NY F1008
41 Allen / Penfield  1836Rome, Oneida County, NY F115068