Our Family Genealogy Pages

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


Last Name:



Bath, New York, USA



 


City/Town : Latitude: 42.3370164, Longitude: -77.31775770000002

Latitude: 42.3370164, Longitude: -77.31775770000002


Media

Census
1860 US Census
1860 US Census
Bath, Steuben County, New York
1870 US Census
1870 US Census
Bath, Steuben County, New York
1880 US Census
1880 US Census
Bath, Steuben County, New York
1880 US Census
1880 US Census
Bath, Steuben County, New York
1900 US Census
1900 US Census
Bath, Steuben County, New York
1900 US Census
1900 US Census
Bath, Steuben County, New York
1900 US Census
1900 US Census
Bath, Steuben County, New York
1940 US Census
1940 US Census
Bath, New York
1920 US Census
1920 US Census
Bath, New York
1930 US Census
1930 US Census
Bath, New York
1940 US Census
1940 US Census
Bath, New York
1940 US Census
1940 US Census
Bath, New York
1940 US Census
1940 US Census
Bath, New York
1940 US Census
1940 US Census
Bath, New York
1930 US Census
1930 US Census
Bath, New York
1930 US Census
1930 US Census
Bath, New York
1930 US Census
1930 US Census
Bath, New York
At least one living or private individual is linked to this item - Details withheld.
1910 US Census
1910 US Census
Bath, New York
1940 US Census
1940 US Census
Bath, New York
1920 US Census
1920 US Census
Bath, New York
1880 US Census
1880 US Census
Bath, New York
1910 US Census
1910 US Census
Bath, New York

Birth

Matches 1 to 27 of 27

   Last Name, Given Name(s)    Birth    Person ID 
1 Look, Winfield Scott  28 Aug 1873Bath, New York, USA I15744
2 Overhiser, Frank Marsh  15 May 1885Bath, New York, USA I310
3 Hewlett, Emery Clark  23 Jun 1897Bath, New York, USA I15953
4 Hewlett, Laura M.  16 Nov 1898Bath, New York, USA I15954
5 Hewlett, Lester Nobles  20 Jan 1900Bath, New York, USA I15955
6 Hewlett, John Howard  15 Sep 1902Bath, New York, USA I15956
7 Hewlett, Lawrence Ambrose  31 Jul 1906Bath, New York, USA I15957
8 Watkins, Winifred K.  10 Oct 1909Bath, New York, USA I225
9 Overhiser, Owen Robert  13 Nov 1913Bath, New York, USA I311
10 Eckler, Hildreth William  28 Apr 1917Bath, New York, USA I354
11 Miller, Walter Samuel  4 Nov 1921Bath, New York, USA I243
12 Hann, Mary Celia  28 Feb 1924Bath, New York, USA I614
13 Havens, Leon Duane  6 Jun 1924Bath, New York, USA I372
14 Lewis, Loren J.  10 Jan 1925Bath, New York, USA I314
15 Shaut, Anna W.  15 Oct 1925Bath, New York, USA I296
16 Lewis, Paul Monroe  4 Jun 1926Bath, New York, USA I345
17 Braisted, Ruth Elizabeth  23 Aug 1927Bath, New York, USA I271
18 Lewis, Erwin Chester  11 Mar 1928Bath, New York, USA I317
19 Lewis, Carl H.  7 Dec 1928Bath, New York, USA I346
20 Morrow, Fay M.  1 Apr 1930Bath, New York, USA I246
21 Havens, Harold Lee  8 Sep 1930Bath, New York, USA I294
22 Melnyk, Mary Ann  17 Jan 1931Bath, New York, USA I350
23 Lewis, Zella Elizabeth  5 Apr 1931Bath, New York, USA I315
24 Feeley, James Edward  11 Aug 1935Bath, New York, USA I338
25 Lewis, Reta Anne  19 Dec 1935Bath, New York, USA I316
26 Lewis, Betty L.  2 Mar 1938Bath, New York, USA I318
27 Covell, Joyce J.  28 Apr 1939Bath, New York, USA I340

Died

Matches 1 to 18 of 18

   Last Name, Given Name(s)    Died    Person ID 
1 Snyder, Peter  25 Feb 1790Bath, New York, USA I61
2 Cleland, Anna May  28 Feb 1925Bath, New York, USA I228
3 Clark, Adoniram Judson  23 Mar 1926Bath, New York, USA I15937
4 Clark, Eugene Kincade  3 Oct 1927Bath, New York, USA I15938
5 Walker, Rose Margaret  12 Mar 1942Bath, New York, USA I252
6 Miller, Emma L.  26 Feb 1950Bath, New York, USA I344
7 LaFlair, Harvey N.  3 Sep 1953Bath, New York, USA I04265
8 Dygert, Woodrow Healey  15 Jan 1965Bath, New York, USA I656
9 Clark, Erie Nelson  16 Mar 1987Bath, New York, USA I392
10 Jimerson, Clarence Eugene  20 Apr 1992Bath, New York, USA I339
11 Lewis, Hildreth E.  18 May 1993Bath, New York, USA I286
12 Shaut, Adeline Laura  21 Jul 2006Bath, New York, USA I307
13 Clark, Leland Leverne  19 Mar 2013Bath, New York, USA I395
14 Wilson, Lois A.  21 Mar 2015Bath, New York, USA I623
15 Hann, Mary Celia  10 Mar 2016Bath, New York, USA I614
16 Lewis, Carl H.  26 Dec 2016Bath, New York, USA I346
17 Hobbs, Gerald R.  25 Oct 2017Bath, New York, USA I253
18 Clark, Arthur Wardner  6 Mar 2019Bath, New York, USA I393

Married

Matches 1 to 10 of 10

   Family    Married    Family ID 
1 Hewlett / Clark  16 Sep 1896Bath, New York, USA F15215
2 Lewis / Miller  6 Dec 1916Bath, New York, USA F140
3 Hewlett / Watkins  1 Jun 1940Bath, New York, USA F87
4 Townsend / Miller  30 Apr 1943Bath, New York, USA F95
5 Miller / Adams  9 Feb 1946Bath, New York, USA F92
6 Havens / Jackson  6 Nov 1949Bath, New York, USA F114
7 Lewis / Melnyk  2 Aug 1952Bath, New York, USA F144
8 Putnam / Keeler  2 Jan 1954Bath, New York, USA F108
9 Swift / Borhman  13 Jan 1955Bath, New York, USA F118
10 Feeley / Covell  2 Sep 1955Bath, New York, USA F137

Divorced

Matches 1 to 1 of 1

   Family    Divorced    Family ID 
1 Kingkade / Clark  21 Jan 1911Bath, New York, USA F15214