Category: Evergreen Cemetery, Cazenovia, New York

Categories: Madison County, New York, Cemeteries | Cazenovia, New York

Name: Evergreen Cemetery
Location:Category: Cazenovia, New York
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:64466 map
Cemeteries Map:OPS Map WT+ Map
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Cemeterist
See also:Ask questions in G2G using the tags Cemeteries and Categorization

Profiles are placed in this category with this text [[Category:Evergreen Cemetery, Cazenovia, New York]] .


Person Profiles (84)

A

11 Dec 1815 Madison, New York, United States - 16 Aug 1821
26 Aug 1819 Madison, New York, United States - 25 Aug 1821
1854 - 28 Feb 1897

B

21 Sep 1800 Plainfield, Windham, Connecticut, United States - 05 Jan 1849
08 Oct 1789 Lyme, New London, Connecticut, United States - 08 Aug 1870
21 Oct 1753 Lyme, Connecticut - 02 Feb 1836
abt 1892 - abt 24 Aug 1966
30 Jun 1828 Norwich, New London, Connecticut, United States - 04 Sep 1897
10 Aug 1860 Augusta, Oneida, New York, United States - 13 Mar 1945
12 Aug 1780 Union, Tolland, Connecticut Colony - 01 Apr 1839

C

1814 New York, United States - 31 Jan 1895
02 Jul 1876 Brooklyn, New York City, New York, United States - 21 Jan 1953
1789 Connecticut, United States - 25 Dec 1852
1827 - 20 Mar 1908
1762 - 12 Aug 1852
16 Jan 1802 Cazenovia, Madison, New York, United States - 02 Feb 1849
14 Nov 1776 Woodstock, Windham, Connecticut Colony - 14 Dec 1857 photo
22 May 1783 - 05 Jul 1846
abt 1851 New York City, New York County, New York, United States - 20 Jan 1923

D

1755 Lyme, New London, Connecticut Colony - 16 Apr 1834
04 Dec 1841 Jersey City, Hudson, New Jersey, USA - 18 Apr 1925
19 Oct 1807 Charlton, Saratoga, New York, USA - 13 Apr 1885

G

11 Jun 1796 Granville, Hampden, Massachusetts, United States - 28 Mar 1858 photo
1838 New York, United States - 16 Jan 1918

H

24 Feb 1812 Waterville, Sangerfield, Oneida, New York, United States - 07 May 1885
Apr 1843 New York, USA. - 17 Feb 1923
abt 1800 Massachusetts or New York - 23 Jul 1832
Dec 1856 Fenner, Madison, New York, USA - 28 Sep 1929

J

Jul 1854 Herkimer County, New York, United States - 12 Sep 1922

J cont.

Nov 1856 Fenner, Madison, New York, USA - 04 May 1929
18 Oct 1830 Deerfield, Franklin, Massachusetts, USA - 18 Feb 1900
Mar 1850 Fenner, Madison, New York, United States - 19 Feb 1914
abt 1851 Fenner, Madison, New York, United States - 26 Mar 1888
03 Apr 1793 New York, United States - 05 Oct 1853
abt 1829 Pennsylvania, United States - 18 Oct 1887

K

06 Dec 1861 Cazenovia, Madison, New York, United States - 10 Sep 1895

L

22 Sep 1865 Cazenovia, Madison County, New York, United States - 21 Jun 1941
Nov 1842 New York, United States - 1918
24 Apr 1769 - 20 Oct 1854

M

1768 Tiverton, Newport, Rhode Island - 16 Feb 1860
28 Sep 1846 East Halton, Lincolnshire, England - 16 Apr 1935
05 May 1795 Pownal, Bennington, Vermont, United States - 02 Jan 1878
09 Feb 1794 Schaghticoke, Rensselaer, New York, USA - 05 May 1871

P

25 Jun 1803 Pownal, Bennington Co. VT - 30 Mar 1897
08 Apr 1855 Connecticut, United States - 08 Mar 1895
22 Sep 1764 Dartmouth, Bristol, Massachusetts Bay - 30 Oct 1851

R

29 Sep 1820 Middlebury, Addison, Vermont, United States - 21 Jan 1902
abt 08 Aug 1844 Cazenovia, Madison, New York, United States - 20 May 1911
28 Mar 1841 North Brookfield, Madison, New York, United States - 27 Jan 1907
26 Oct 1825 Hammondsport, Steuben County, New York, United States - 16 Oct 1890
1853 - 20 Mar 1931
1885 - 15 Jul 1945
Jan 1822 - 06 Aug 1823
1828 New York, United States - 05 Oct 1889
1803 - 17 Apr 1827
22 Dec 1899 - 27 Sep 1974
Jan 1887 Cazenovia, Cazenovia, Madison, New York, United States - 02 Feb 1896

R cont.

1857 - 13 Nov 1929
1860 - 20 Sep 1941
1838 - 1844
26 Apr 1800 Otsego, New York, United States - 12 Nov 1873
1826 Cazenovia, Cazenovia, Madison, New York, United States - 1827
1831 New York, United States - 1849
1840 - 04 May 1885
30 Sep 1825 New York, United States - 28 Dec 1893

S

23 Jun 1789 Williamstown, Berkshire, Massachusetts, USA - 25 Mar 1873
15 May 1862 Cazenovia, Madison, New York, United States - 19 Nov 1952
1859 Cazenovia, Madison, New York, United States - 26 Nov 1860
1863 Cazenovia, Madison, New York, USA - 09 Sep 1883
1861 Cazenovia, Madison, New York, USA - 20 Nov 1888
Mar 1875 Cazenovia, Madison, New York, United States - 02 Dec 1875
Nov 1834 Maryland, USA - 14 Oct 1914
abt 1866 Cazenovia, Madison, New York, United States - 26 May 1881
20 Jun 1914 Syracuse, Onondaga, New York, USA - 01 Mar 1958
25 May 1823 Rensselaer, New York, United States - 28 Nov 1887

V

12 Mar 1843 Canandaigua, Ontario, New York, USA - Dec 1948

W

abt 1788 Hampshire, Massachusetts, United States - 12 Jul 1845
12 Feb 1883 Union Springs, Cayuga, New York, United States - 21 Apr 1907
26 Mar 1852 Nelson, Madison Co., New York, USA - 08 Jul 1917
1848 Georgetown, Madison Co., New York, USA - 01 May 1906
17 Nov 1802 Stratford, Fairfield, Connecticut, USA - 21 Aug 1882
31 Mar 1913 Cazenovia, Madison, New York - 27 Sep 1977
25 Nov 1832 Fenner, Madison, New York, United States - 01 Jan 1912

Z

16 Sep 1893 Onondaga, New York, United States - 16 Aug 1988




This page was last modified 23:23, 29 September 2022. This page has been accessed 358 times.