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

Died

Matches 1 to 18 of 18

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

Married

Matches 1 to 10 of 10

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

Divorced

Matches 1 to 1 of 1

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