Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Syracuse, New York, USA



 


City/Town : Latitude: 43.0481221, Longitude: -76.14742439999998

Latitude: 43.0481221, Longitude: -76.14742439999999


Media

Census
1870 US Census
1870 US Census
Syracuse, Onondaga County, New York
1880 US Census
1880 US Census
Syracuse, Onondaga County, New York
1880 US Census
1880 US Census
Syracuse, Onondaga County, New York
1900 US Census
1900 US Census
Syracuse, Onondaga County, New York
1930 US Census
1930 US Census
Syracuse, New York
1940 US Census
1940 US Census
Syracuse, New York
At least one living or private individual is linked to this item - Details withheld.
1940 US Census
1940 US Census
Syracuse, New York

Birth

Matches 1 to 48 of 48

   Last Name, Given Name(s)    Birth    Person ID 
1 Wiley, Frederick Lyon  4 Mar 1912Syracuse, New York, USA I07069
2 Wilcox, William  1960Syracuse, New York, USA I26708
3 Whitcomb, Arthur Eugene  23 Oct 1906Syracuse, New York, USA I27949
4 Tracey, Anna Ellen  26 Aug 1891Syracuse, New York, USA I1942
5 Tondeur, Leonard Henry  27 Dec 1929Syracuse, New York, USA I1928
6 Simson, Muriel Claramae  1 Oct 1932Syracuse, New York, USA I26965
7 Price, James Edward  25 May 1935Syracuse, New York, USA I1922
8 Price, Floyd Walter  16 Jun 1926Syracuse, New York, USA I1883
9 Price, Edward William  1957Syracuse, New York, USA I1892
10 Price, Carl Joseph  16 Jul 1935Syracuse, New York, USA I1885
11 Phair, Mildred G.  27 Jul 1911Syracuse, New York, USA I1761
12 Pepper, Alice L.  23 Aug 1924Syracuse, New York, USA I1889
13 Paninski, Mary Ellen  8 Mar 1920Syracuse, New York, USA I1921
14 Paninski, John Edward  10 Aug 1916Syracuse, New York, USA I1888
15 Owens, James E.  11 Feb 1915Syracuse, New York, USA I26827
16 Lee, Stewart Fayette  3 Nov 1919Syracuse, New York, USA I26753
17 Lancette, Donald George  21 Jan 1927Syracuse, New York, USA I1931
18 Kirton, Kenneth M.  31 Dec 1907Syracuse, New York, USA I28966
19 King, Harvey Louis  25 Jun 1879Syracuse, New York, USA I28788
20 King, Harvey Edward  19 Jan 1903Syracuse, New York, USA I28789
21 Keleher, Francis B.  20 Dec 1929Syracuse, New York, USA I1645
22 Kearns, James Wray  29 Mar 1915Syracuse, New York, USA I05796
23 Hughes, Charles  8 Feb 1917Syracuse, New York, USA I26822
24 Gardner, Carolyn Marie  11 Mar 1939Syracuse, New York, USA I26992
25 Finney, Robert A.  23 Nov 1928Syracuse, New York, USA I26702
26 Finney, Henry William  31 Aug 1896Syracuse, New York, USA I26700
27 Finney, Ada Josephine  25 Jan 1921Syracuse, New York, USA I26821
28 Eggleston, Clara M.  30 Jul 1908Syracuse, New York, USA I26776
29 Cullen, Scott Patrick  1958Syracuse, New York, USA I1910
30 Cullen, Robert Francis  1 Aug 1927Syracuse, New York, USA I1909
31 Cullen, Jeffrey P.  22 Dec 1956Syracuse, New York, USA I1919
32 Crozier, Richard Chollar  16 Feb 1917Syracuse, New York, USA I28808
33 Cromp, Winona Winifred  3 Jul 1927Syracuse, New York, USA I4266
34 Coman, Margaret Eileen  17 Aug 1931Syracuse, New York, USA I1904
35 Chollar, Walter Edward  28 Aug 1890Syracuse, New York, USA I28785
36 Chollar, Robert G.  10 Feb 1914Syracuse, New York, USA I28793
37 Chollar, Lucinette Anne  14 Dec 1886Syracuse, New York, USA I28786
38 Chollar, John Sandford  30 Jun 1911Syracuse, New York, USA I28792
39 Chollar, Bessie  1877Syracuse, New York, USA I28784
40 Chollar, Baby  9 Jul 1895Syracuse, New York, USA I28783
41 Chamberlain, Urana Nash  7 Aug 1919Syracuse, New York, USA I26878
42 Butts, Dorothy Alberta  28 Feb 1914Syracuse, New York, USA I26987
43 Boland, Ronald  1942Syracuse, New York, USA I26765
44 Bice, Lorraine Sadie  17 Aug 1928Syracuse, New York, USA I1658
45 Becker, Henry Adam  21 Sep 1926Syracuse, New York, USA I26703
46 Barnes, Robert Harvey  17 Feb 1931Syracuse, New York, USA I1932
47 Bailey, William George  16 Jun 1935Syracuse, New York, USA I26780
48 Ayerst, Lester James  1 May 1957Syracuse, New York, USA I4267

Died

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Wood, Shirley Ann  7 Feb 2021Syracuse, New York, USA I1867
2 Walton, Ruth Virginia  5 Jul 1976Syracuse, New York, USA I00872
3 Tracey, Anna Ellen  18 Jan 1932Syracuse, New York, USA I1942
4 Stock, Grace C.  1 Oct 1997Syracuse, New York, USA I10201
5 Sollars, Ronald K.  3 Mar 2009Syracuse, New York, USA I26958
6 Sollars, Robin K.  2 Oct 2006Syracuse, New York, USA I26981
7 Sheeley, James W.  30 Jan 1954Syracuse, New York, USA I10249
8 Selfridge, Robert Stanley  1 Jun 1972Syracuse, New York, USA I00723
9 Sandford, Mary Jane  15 Feb 1908Syracuse, New York, USA I28780
10 Ruf, Catherine  1962Syracuse, New York, USA I26698
11 Price, Katherine Hattie  26 Nov 1988Syracuse, New York, USA I1881
12 Price, James Edward  25 Sep 1947Syracuse, New York, USA I1594
13 Price, Donald  6 Mar 1996Syracuse, New York, USA I1884
14 Price, Carl Joseph  15 Mar 1982Syracuse, New York, USA I1885
15 Price, Bertha May  13 Sep 1943Syracuse, New York, USA I1585
16 Price, Arthur Lincoln  22 Nov 1969Syracuse, New York, USA I1604
17 Powell, Florence L.  25 Jan 1970Syracuse, New York, USA I1602
18 Phillips, Dorothy May  27 Aug 2021Syracuse, New York, USA I1819
19 Phair, Mildred G.  7 Dec 1983Syracuse, New York, USA I1761
20 Owens, James E.  30 Oct 2010Syracuse, New York, USA I26827
21 O'Neill, John Edward  7 Jul 1947Syracuse, New York, USA I1598
22 O'Neil, Margaret Mary  26 Apr 2007Syracuse, New York, USA I26823
23 Mead, Elizabeth Ann  7 Feb 2012Syracuse, New York, USA I27003
24 McGlen, Lyle F.  18 Nov 1987Syracuse, New York, USA I27009
25 Lighthall, Edna M.  13 Nov 1938Syracuse, New York, USA I15777
26 Lee, Stewart Chase  21 Nov 1975Syracuse, New York, USA I26751
27 Laventure, Ruth Helen  24 Dec 2005Syracuse, New York, USA I26767
28 Hutchinson, Clara E.  12 Aug 1922Syracuse, New York, USA I26746
29 Hellinger, Justin John  11 Mar 2010Syracuse, New York, USA I1548
30 Grover, Frank Bruce  19 Nov 1980Syracuse, New York, USA I07066
31 Fleming, Maxwell Joseph  23 Dec 2013Syracuse, New York, USA I4265
32 Finney, Raymond Thomas  6 Feb 1947Syracuse, New York, USA I26694
33 Finney, Henry William  21 Mar 1958Syracuse, New York, USA I26700
34 Finney, George Elmer  22 Mar 1922Syracuse, New York, USA I26690
35 Finney, Augustus  12 Mar 1929Syracuse, New York, USA I26689
36 Files, Charles Wilbert  21 Mar 1994Syracuse, New York, USA I1702
37 Fagnan, Charles H.  25 Mar 1993Syracuse, New York, USA I14691
38 Downey, Edmund L.  17 Jul 1971Syracuse, New York, USA I26860
39 Curcie, Mary  29 Jun 1959Syracuse, New York, USA I5863
40 Cromp, Winona Winifred  22 May 2002Syracuse, New York, USA I4266
41 Coman, Margaret Eileen  2 Dec 2000Syracuse, New York, USA I1904
42 Chollar, Baby  9 Jul 1895Syracuse, New York, USA I28783
43 Cates, Robert Addison  3 Aug 1959Syracuse, New York, USA I08426
44 Boyer, Samuel  27 Nov 1945Syracuse, New York, USA I04152
45 Boyer, Samuel  1 May 1935Syracuse, New York, USA I04155
46 Bice, Irma Irene  27 May 1991Syracuse, New York, USA I1660
47 Bernhardt, Catherine  1997Syracuse, New York, USA I04166
48 Banning, Walter Edgar  11 Jan 1917Syracuse, New York, USA I28775
49 Bailey, Claude Lower  17 Sep 1959Syracuse, New York, USA I26754
50 Ayerst, Lester James  1 May 1957Syracuse, New York, USA I4267

1 2 Next»



Buried

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Buried    Person ID 
1 Cullen, Jeffrey P.  Syracuse, New York, USA I1919

Married

Matches 1 to 20 of 20

   Family    Married    Family ID 
1 Veley / Hallenbeck  23 Jun 1945Syracuse, New York, USA F5117
2 Tondeur / Price  11 May 1956Syracuse, New York, USA F668
3 Sawyer / Price  18 Feb 1953Syracuse, New York, USA F667
4 Paninski / Price  11 Feb 1937Syracuse, New York, USA F654
5 King / Chollar  22 Jul 1901Syracuse, New York, USA F14042
6 Kearns / Walton  17 Dec 1937Syracuse, New York, USA F1939
7 Hughes / Finney  29 Sep 1939Syracuse, New York, USA F13096
8 Heitman / Engler  19 Sep 2015Syracuse, New York, USA F13751
9 Goodenough / Hickox  27 Jun 1929Syracuse, New York, USA F13146
10 Files / Phair  28 Nov 1935Syracuse, New York, USA F611
11 Erwin / Finney  14 Aug 1954Syracuse, New York, USA F13073
12 Crozier / Chollar  15 Sep 1914Syracuse, New York, USA F14054
13 Benn / Walton  10 Mar 1944Syracuse, New York, USA F15320
14 Barnes / Price  20 Jan 1951Syracuse, New York, USA F670
15 Banning / Caldwell  17 Mar 1898Syracuse, New York, USA F2476
16 Bailey / Finney  8 Sep 1932Syracuse, New York, USA F13063
17 Ayerst / Cromp  8 May 1954Syracuse, New York, USA F16347
18 Arendos / Finney  22 Feb 1936Syracuse, New York, USA F13098
19 Agley / Price  30 Jul 1931Syracuse, New York, USA F614
20 Agley / Coman  15 Sep 1956Syracuse, New York, USA F662

Divorced

Matches 1 to 1 of 1

   Family    Divorced    Family ID 
1 Price / LaBrake  11 Aug 1920Syracuse, New York, USA F562