Category: Mount Pleasant Cemetery, New Salem, New York

Categories: Albany County, New York, Cemeteries | New Scotland, New York

Name: Mount Pleasant Cemetery
Location:Category: New Scotland, New York
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:65365 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:Mount Pleasant Cemetery, New Salem, New York]] .


Person Profiles (136)

A

17 Mar 1871 New Scotland, Albany, New York, USA - 29 Jan 1929
30 Mar 1864 New Scotland, Albany, New York, United States - 08 Apr 1934
10 Mar 1858 New Scotland, Albany, New York, United States - 06 Apr 1931
22 Feb 1862 New Scotland, Albany, New York, United States - 1882
11 Jan 1797 New Scotland, Albany, New York, United States - 21 Jan 1888
01 Jul 1852 New Scotland, Albany, New York, United States - 21 Mar 1914
28 Mar 1822 New Scotland, Albany, New York, United States - 13 Dec 1902
30 Sep 1873 New Scotland, Albany, New York, USA - 21 Feb 1960
08 Feb 1821 New Scotland, Albany, New York, USA - 03 Mar 1899
26 Feb 1860 New Scotland, Albany, New York, United States - 12 Jun 1952
03 Sep 1815 New York - 15 Nov 1889

B

19 Feb 1777 Falfield, Gloucestershire, England - 12 Mar 1813
25 Mar 1760 - 16 May 1841
abt 1811 Bethlehem, Albany, New York, United States - 12 Dec 1898
25 Dec 1761 Albany, Albany, New York Colony - 18 Jun 1849
27 Mar 1789 Albany, New York, United States - 26 Aug 1854 photo
17 Jan 1820 New Scotland, Albany, New York, United States - 1907
21 May 1756 Albany, Albany, New York - 27 Mar 1848 photo
09 Aug 1864 Plainville, Lysander, Onondaga, New York, United States - 23 Aug 1936
19 Sep 1884 Albany, Albany, New York, United States - 24 May 1960

C

12 Aug 1880 Albany, Albany, New York, United States - 25 Nov 1920
22 Aug 1855 Guilderland, Albany, New York, United States - 01 Feb 1947
15 Sep 1905 Albany, New York, United States - 08 Mar 1966
07 Mar 1907 Rome, Oneida, New York, United States - 27 May 1962
08 Oct 1841 Guilderland, Albany, New York, United States - 1915
23 Sep 1876 Albany, New York, United States - 07 Mar 1967

F

1822 Berne, Albany, New York, United States - 29 Jun 1895
16 Apr 1787 Albany, Albany, New York - 31 Aug 1878 photo
16 Jan 1816 Berne, Albany, New York, United States - 16 Dec 1876 photo
15 Nov 1815 New York, United States - 27 Oct 1887
10 Dec 1817 Berne, Albany, New York, United States - 12 May 1837
21 Mar 1796 New Scotland, Albany, New York, United States - 08 Aug 1828

G

17 Feb 1896 Castleton-on-Hudson, Schodack, Rensselaer, New York, United States - 15 Aug 1968
abt 1865 New York, United States - abt 1948
Feb 1856 Albany, New York, United States - 20 Apr 1910
1880s - 1980s Privacy Level: Private with Public Biography and Family Tree (Yellow)

H

03 Apr 1817 New Salem, New Scotland, Albany, New York, United States - 16 May 1901
22 May 1828 Unionville, New Scotland, Albany, New York, United States - 22 Feb 1915
1834 - 1910
15 Jul 1795 - 17 Aug 1865
1869 New Scotland, Albany, New York, United States - 1924
1864 - 1865
10 Aug 1777 Albany, New York, United States - 25 Oct 1862
1818 New Scotland, Albany, New York, United States - 1908
1839 Albany, Albany, New York, United States - abt 1915
15 Jun 1792 Albany, Albany, New York, United States - 28 Jan 1868 photo

H cont.

27 Jan 1781 Albany, Albany, New York, United States - 16 Jun 1852
31 Oct 1798 East Berne, Berne, Albany, New York, United States - 20 Jul 1860
18 May 1826 Berne, Albany, New York, United States - 1895
19 Jul 1815 Berne, Albany, New York, United States - 11 Apr 1895
27 Jun 1856 East Berne, Albany, New York, USA - 20 Sep 1933 photo
26 Jan 1824 Berne, Albany, New York, United States - 28 Feb 1862
1862 New York City, New York, United States - 1940
03 Jun 1797 - 29 Aug 1883

J

28 Feb 1865 Daviess, Indiana, United States - 12 Nov 1917
abt Apr 1823 Albany, New York, United States - abt 22 Mar 1913

K

28 Jul 1870 Paw Paw, Van Buren, Michigan, United States - 30 Mar 1936

L

1850 Albany, Albany, New York, United States - 18 Jan 1919
23 Oct 1783 New York, United States - 11 Sep 1865
18 Dec 1839 New Salem, Albany, New York, United States - 23 May 1922

M

1850 - 1902
abt 1840 New York, United States - 1902
27 Jul 1815 New Scotland, Albany, New York, United States - 01 Dec 1872
12 Feb 1810 New Scotland, Albany, New York, United States - 1881
23 Jun 1803 New Scotland, Albany, New York, United States - 1875
17 Jul 1808 New Scotland, Albany, New York, United States - 1893
25 Aug 1806 New Scotland, Albany, New York, United States - 23 Dec 1864
15 Sep 1807 New Scotland, Albany, New York, United States - 10 Jul 1889

O

1840 Berne, Albany, New York, United States - 09 Oct 1906
15 Jun 1863 New Scotland, Albany, New York, United States - 06 Jul 1937

P

18 Dec 1956 Juneau, Anchorage, Anchorage Borough, Alaska, USA - 30 Apr 2006

R

29 Jul 1793 East Berne, Berne, Albany, New York, United States - 18 Sep 1863 photo
15 Apr 1782 New York, United States - 27 Oct 1848
20 May 1759 Hempstead, Nassau, New York - 02 Feb 1842
09 Sep 1801 - 10 Oct 1868

S

abt 1836 New York, United States - abt 1903
30 Mar 1823 Albany, New York, United States - 1916
31 Jan 1795 Bethlehem, Albany, New York, United States - 19 Mar 1859
30 Dec 1830 Albany, New York, United States - 1915
1836 Albany, New York, United States - 1869
12 Nov 1826 Albany, New York, United States - 29 Jul 1910
12 Aug 1809 New Salem, New Scotland, Albany, New York, United States - 08 May 1881
1863 - abt 1937
04 Nov 1804 - 29 Dec 1885
24 Dec 1782 Albany, New York, United States - 28 Feb 1845
1900s - 1970s Privacy Level: Private (Red)
1930s - 1980s Privacy Level: Private (Red)
09 Feb 1800 Berne, Albany, New York, USA - 19 Apr 1875
03 Mar 1808 New Salem, New Scotland, Albany, New York, United States - 12 Jul 1871
01 Feb 1802 - 08 Jan 1882
15 Aug 1796 Bethlehem, Albany, New York, United States - 22 Nov 1873

T

abt 1814 New Salem, New Scotland, Albany, New York, United States - Feb 1891
27 Mar 1819 New Salem, Albany, New York, United States - abt 06 Feb 1910
bef 09 Apr 1775 Albany, Albany, New York - 20 Mar 1844
1900s - 2000s Privacy Level: Private (Red)

U

V

21 Mar 1806 Knox, Albany County, New York - 01 Oct 1901
abt 1831 Albany County, New York, United States - 09 Nov 1890
Nov 1854 New Scotland, Albany, New York, United States - 23 May 1933
31 Oct 1854 New York, United States - 21 May 1934
abt 1884 Berne, Albany, New York, United States - abt 20 Jun 1946 photo
07 Oct 1824 East Berne, Albany, New York, United States - 27 Oct 1904
abt 1860 New York, United States - abt 1945
abt Jan 1837 Schenectady, New York, United States - 13 Aug 1913
10 Mar 1872 New Scotland, Albany, New York, United States - 08 Jun 1960
10 Jul 1829 New York, United States - 24 Feb 1907
Apr 1864 New Scotland, Albany, New York, United States - 19 Jun 1940
1873 Albany County, New York, United States - Oct 1875
26 Jun 1870 New Scotland, Albany, New York, United States - 17 Jul 1899
23 Oct 1751 Rockland County, New York - 26 Nov 1833
20 Mar 1838 Westerlo, Albany, New York, United States - 06 Nov 1879 photo
abt 1867 Virginia, United States - abt 10 May 1939
Sep 1843 Berne, Albany, New York, United States - 1914
02 Sep 1801 New Scotland, Albany, New York, United States - 24 Nov 1883
15 Sep 1793 Coxsackie, Greene, New York, United States - 14 Sep 1864
Apr 1822 Albany, New York, United States - 1904
11 Jan 1790 Albany, New York, United States - 1849

W

04 Feb 1810 New York, United States - 14 Feb 1853
23 Nov 1882 - 1948
01 Jul 1787 Albany, New York Colony - 1869
1759 Katsbaan, Ulster, New York - 28 Feb 1841
1837 New Scotland, Albany, New York, United States - 1881
18 Apr 1826 New Salem, New Scotland Town, Albany, New York, United States - 1891
03 Feb 1793 New Scotland, Albany, New York, United States - 01 Feb 1882
1847 New Scotland, Albany, New York, United States - 1929
03 Nov 1816 New Salem, New Scotland Town, Albany, New York, United States - 1908
1843 Knox, Albany, New York, United States - 02 Apr 1918
31 Jul 1825 New Salem, New Scotland Town, Albany, New York, United States - 1898
abt 1807 Albany, New York, United States - abt 07 Feb 1888
abt 1842 New York, United States - 1932
1866 - 1935
22 Jul 1791 Albany, Albany, New York, United States - 27 Dec 1861

Y

12 Sep 1784 Catskill, Greene, New York, United States - 28 Apr 1855
16 Mar 1812 New Scotland, Albany, New York, United States - 08 Apr 1884
19 Apr 1778 Catskill, Greene, New York, United States - 12 Jun 1864

Z

16 Sep 1843 Berne, Albany, New York, United States - 04 Jan 1898




This page was last modified 17:38, 8 September 2022. This page has been accessed 227 times.