Our Family Genealogy Pages

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


Last Name:



Utica, New York, USA



 


City/Town : Latitude: 43.100903, Longitude: -75.232664

Latitude: 43.100903, Longitude: -75.232664


Media

Census
1880 US Census
1880 US Census
Utica, Oneida County, New York
1880 US Census
1880 US Census
St. Luke's Hospital and Home
Utica, Oneida County, New York
1880 US Census
1880 US Census
Faxton Hospital and Home for Old Men
Utica, Oneida County, New York
1900 US Census
1900 US Census
Utica, Oneida County, New York
1940 US Census
1940 US Census
Utica, New York
1940 US Census
1940 US Census
Utica, New York
1940 US Census
1940 US Census
Masonic Home and Hospital
Utica, New York

Landmarks
Masonic Home and Hospital, Utica, New York
Masonic Home and Hospital, Utica, New York
The administration building of the large complex, built in 1892 was demolished in 1965 to be replaced by a new, more efficient structure.

Welshbush Road & Bleeker Street, Utica
Faxton Hospital and Home for Old Men, Utica, New York
Faxton Hospital and Home for Old Men, Utica, New York
Faxton Hospital was built through the generosity of Hon. Theodore S. Faxton on Sunset Ave in 1874. It operated in the original buildings until 1941, when a new structure was constructed.

Sunset Avenue & Burrstone Road, Utica
St. Luke's Hospital and Home, Utica, New York
St. Luke's Hospital and Home, Utica, New York
Mr. and Mrs. Fredrick Proctor financed the construction of the St. Luke’s Home and Hospital on Whitesboro St., which started in 1869.

Whitesboro Street & Harper Street, Utica

Birth

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Birth    Person ID 
1 Aquado, Mary  12 Feb 1929Utica, New York, USA I26177
2 Dashnaw, Elizabeth Mary  20 Jan 1935Utica, New York, USA I1730
3 Farnsworth, Lewis Hamlin  9 Apr 1850Utica, New York, USA I27863
4 Finney, Ruth  9 Jul 1911Utica, New York, USA I26799
5 Higgins, James  1836Utica, New York, USA I27704
6 Higgins, Justin  1826Utica, New York, USA I27700
7 Perham, Gretchen Ann  31 Dec 1990Utica, New York, USA I1759
8 Raefle, Dorothy  22 Dec 1908Utica, New York, USA I26795
9 Randall, Henry Wilbur  4 Apr 1912Utica, New York, USA I26800

Died

Matches 1 to 10 of 10

   Last Name, Given Name(s)    Died    Person ID 
1 Banning, Irene  Utica, New York, USA I05596
2 Banning, Nellie Lucetta  25 Sep 1921Utica, New York, USA I07209
3 Files, Howard Nelson  1 Oct 1962Utica, New York, USA I1704
4 Finney, Guy Warren  12 Feb 1955Utica, New York, USA I26686
5 Fox, Harry F.  15 Jan 2008Utica, New York, USA I28907
6 Hill, William P.  9 Jan 1945Utica, New York, USA I07412
7 Lee, Stewart Fayette  7 Aug 2017Utica, New York, USA I26753
8 Moody, William C.  26 Jul 1976Utica, New York, USA I31754
9 Plumley, Wallace Riley  8 Mar 1915Utica, New York, USA I08550
10 Worden, George Fred  25 Mar 1981Utica, New York, USA I08476

Married

Matches 1 to 4 of 4

   Family    Married    Family ID 
1 Beckwith / Banning  1788Utica, New York, USA F1875
2 Finney / Blair  2 Jun 1897Utica, New York, USA F13079
3 Robinson / Miller  15 Jan 1913Utica, New York, USA F15674
4 Worden / Aquado  27 Oct 1951Utica, New York, USA F12757