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

Died

Matches 1 to 50 of 54

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Chollar, Baby  9 Jul 1895Syracuse, New York, USA I28783
2 Sandford, Mary Jane  15 Feb 1908Syracuse, New York, USA I28780
3 Banning, Walter Edgar  11 Jan 1917Syracuse, New York, USA I28775
4 Finney, George Elmer  22 Mar 1922Syracuse, New York, USA I26690
5 Hutchinson, Clara E.  12 Aug 1922Syracuse, New York, USA I26746
6 Finney, Augustus  12 Mar 1929Syracuse, New York, USA I26689
7 Tracey, Anna Ellen  18 Jan 1932Syracuse, New York, USA I1942
8 Boyer, Samuel  1 May 1935Syracuse, New York, USA I04155
9 Agley, William Michael  17 Jan 1936Syracuse, New York, USA I1887
10 Lighthall, Edna M.  13 Nov 1938Syracuse, New York, USA I15777
11 Price, Bertha May  13 Sep 1943Syracuse, New York, USA I1585
12 Boyer, Samuel  27 Nov 1945Syracuse, New York, USA I04152
13 Finney, Raymond Thomas  6 Feb 1947Syracuse, New York, USA I26694
14 O'Neill, John Edward  7 Jul 1947Syracuse, New York, USA I1598
15 Price, James Edward  25 Sep 1947Syracuse, New York, USA I1594
16 Sheeley, James W.  30 Jan 1954Syracuse, New York, USA I10249
17 Ayerst, Lester James  14 Sep 1956Syracuse, New York, USA I4261
18 Ayerst, Lester James  1 May 1957Syracuse, New York, USA I4267
19 Finney, Henry William  21 Mar 1958Syracuse, New York, USA I26700
20 Curcie, Mary  29 Jun 1959Syracuse, New York, USA I5863
21 Cates, Robert Addison  3 Aug 1959Syracuse, New York, USA I08426
22 Bailey, Claude Lower  17 Sep 1959Syracuse, New York, USA I26754
23 Ruf, Catherine  1962Syracuse, New York, USA I26698
24 Price, Arthur Lincoln  22 Nov 1969Syracuse, New York, USA I1604
25 Powell, Florence L.  25 Jan 1970Syracuse, New York, USA I1602
26 Downey, Edmund L.  17 Jul 1971Syracuse, New York, USA I26860
27 Selfridge, Robert Stanley  1 Jun 1972Syracuse, New York, USA I00723
28 Lee, Stewart Chase  21 Nov 1975Syracuse, New York, USA I26751
29 Walton, Ruth Virginia  5 Jul 1976Syracuse, New York, USA I00872
30 Grover, Frank Bruce  19 Nov 1980Syracuse, New York, USA I07066
31 Price, Carl Joseph  15 Mar 1982Syracuse, New York, USA I1885
32 Phair, Mildred G.  7 Dec 1983Syracuse, New York, USA I1761
33 McGlen, Lyle F.  18 Nov 1987Syracuse, New York, USA I27009
34 Price, Katherine Hattie  26 Nov 1988Syracuse, New York, USA I1881
35 Bice, Irma Irene  27 May 1991Syracuse, New York, USA I1660
36 Fagnan, Charles H.  25 Mar 1993Syracuse, New York, USA I14691
37 Files, Charles Wilbert  21 Mar 1994Syracuse, New York, USA I1702
38 Price, Donald  6 Mar 1996Syracuse, New York, USA I1884
39 Bernhardt, Catherine  1997Syracuse, New York, USA I04166
40 Stock, Grace C.  1 Oct 1997Syracuse, New York, USA I10201
41 Coman, Margaret Eileen  2 Dec 2000Syracuse, New York, USA I1904
42 Cromp, Winona Winifred  22 May 2002Syracuse, New York, USA I4266
43 Laventure, Ruth Helen  24 Dec 2005Syracuse, New York, USA I26767
44 Sollars, Robin K.  2 Oct 2006Syracuse, New York, USA I26981
45 O'Neil, Margaret Mary  26 Apr 2007Syracuse, New York, USA I26823
46 Agley, William Edward  28 May 2008Syracuse, New York, USA I1902
47 Sollars, Ronald K.  3 Mar 2009Syracuse, New York, USA I26958
48 Hellinger, Justin John  11 Mar 2010Syracuse, New York, USA I1548
49 Owens, James E.  30 Oct 2010Syracuse, New York, USA I26827
50 Mead, Elizabeth Ann  7 Feb 2012Syracuse, New York, USA I27003

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

Divorced

Matches 1 to 1 of 1

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