Category: Jefferson County, New York

Categories: New York

Name: Jefferson County, New York
Timeframe:(1805 - )
Wikipedia/WikiData:English wikipedia Q115227
Web page:County Website
Map:OpenStreetMap Google
Project / Team:New York
See also:Ask questions in G2G using the tags New York and Categorization
This is a mid-level category. Profiles should be added to the narrowest category possible, but
may be placed here when further information is not known. See How to Categorize.

Jefferson County is named after Thomas Jefferson, third President of the United States of America, and president at the time the county was created in 1805. Its county seat is Watertown. It is adjacent to Lake Ontario, southeast from the Canadian border of Ontario.

Subcategories (77)


Pages (4)


Person Profiles (186)

A

28 Dec 1840 Jefferson, New York, United States - 23 Nov 1901

B

28 Sep 1791 Deerfield, Franklin, Massachusetts, United States - 30 Jan 1856
11 Jan 1815 Theresa, Jefferson County, New York, United States - 29 Jul 1894

C

17 Jan 1852 Jefferson County, New York, United States - 1936
01 Oct 1805 New York, United States - 1868
26 Jul 1838 Alexandria, Jefferson County, New York, USA - 09 Sep 1892
1826 Jefferson County, New York, United States - 20 Nov 1903
25 Aug 1811 Granville, Washington, New York, United States - 27 Aug 1899
10 Apr 1841 Brownsville, Jefferson, New York, United States - 27 Jun 1905
abt 1818 England
06 Aug 1835 Wilna, Jefferson, New York, USA - 17 Oct 1863
Jan 1862 Ireland - 09 Apr 1932
25 Apr 1842 Jefferson County, New York, USA - 06 Apr 1862
abt 1883 Wilna, Jefferson, New York, United States - abt 1937
28 Jan 1849 Wilna, Jefferson, New York, United States - abt 1915
24 Apr 1822 Diana, Lewis, New York, United States - 13 Jan 1865
abt 1879 Villa San Giuseppe, Calabria, Italy - abt 1952
abt 1885 Italy - abt 1950

D

1820 Vermont, United States - 04 Sep 1892
20 Jan 1806 Grafton, Windham, Vermont, United States - 12 May 1846
abt 1879 New York, USA - abt 1953
23 Nov 1775 Vermont - 23 Jun 1851
05 Apr 1842 Henderson, Jefferson County, New York, USA - 1926
14 Oct 1799 West Herkimer, Herkimer, New York, USA - 05 Sep 1871
08 Nov 1878 Smithville, Jefferson County. New York, USA - Mar 1969
Mar 1859 New York, United States - 21 Jan 1920
12 May 1897 Redwood, Jefferson County, New York, USA - 22 Jan 1969
1828 New York, United States - 23 Nov 1880
1776 France - 1849
10 Nov 1960 Watertown, Jefferson, New York, United States - 17 Jun 1989
1879 - 08 Dec 1900

E

14 Apr 1800 Jefferson County, New York, United States - 23 Jun 1883
abt Apr 1858 Watertown, Jefferson, New York, USA - abt 1925

F

22 May 1822 Jefferson County, New York, United States - 31 Mar 1864
02 Jan 1875 Jefferson, New York, United States - 24 Nov 1961
abt 1830 Jefferson County, New York, United States - 1903
13 Sep 1792 Londonderry, Windham, Vermont, United States - 15 Nov 1851
abt 1844 Jefferson, New York, United States
1835 Jefferson, New York, United States
abt 1804 Massachusetts, United States - 24 Oct 1870
abt 1833 Jefferson, New York, United States
abt 1841 Jefferson, New York, United States

G

1801 Canada
1835 New York, United States - 16 Apr 1915
1810 Haunsfield, Jefferson County, New York, United States - 1841
15 Feb 1792 Washington, New York, United States - 08 Sep 1875

H

abt 1762 Province of Massachusetts Bay - 07 Sep 1850
1841 Ireland - 25 Aug 1918
28 Feb 1938 Watertown, Jefferson, New York, United States - 12 Oct 1996
09 Aug 1880 Richland, Oswego, New York, United States - 25 Apr 1973
abt 10 Oct 1897 Natural Bridge, Jefferson, New York, United States - 31 Mar 1963
abt Aug 1890 New York, United States
10 Jul 1893 Natural Bridge, Jefferson, New York, United States
abt Jan 1892 Canada
abt 1869 Bastard, Leeds, Ontario, Canada
16 Apr 1819 Jefferson County, New York, United States - 26 Mar 1887
abt 29 Aug 1871 Ellisburg, Jefferson, New York, United States - 01 Jan 1955
1881 - 1954

J

28 Dec 1853 Jefferson, New York, United States

K

1819 Jefferson County, New York, United States - 29 Jul 1863
14 Jul 1811 Jefferson County, New York, United States - 14 Sep 1845

K cont.

1829 Jefferson County, New York, United States - 20 May 1864
abt 1868 Watertown, Jefferson, New York, USA - abt 1930
28 Jun 1844 Theresa, Jefferson, New York, United States - aft 08 May 1918
1841 Jefferson County, New York, United States - aft 1880

L

Apr 1848 Adams, Jefferson, New York, United States - 26 May 1916 photo

M

21 May 1789 Windham, Windham, Vermont Republic - 27 Sep 1854
Mar 1798 Windham, Windham, Vermont - 22 Apr 1843
1796 Windham, Windham, Vermont, United States - 27 Mar 1865
abt 1785 Mayo, Éire - abt 1865
12 Apr 1848 Jefferson County, New York, United States - 07 Mar 1896
1837 New York, United States - 27 Aug 1868
29 Sep 1837 Sackets Harbor, Jefferson, New York, United States - 16 Mar 1905
abt 1810 England - abt 1878
1920 Washington, District of Columbia - 29 Oct 1942
28 Dec 1834 Jefferson County, New York, United States - 12 Aug 1887

N

25 Mar 1851 Jefferson County, New York, United States - 19 Apr 1935
1803 Herkimer, New York, United States - 25 Dec 1883
abt 1843 Three Mile Bay, Lyme, Jefferson, New York, United States - abt 1916
31 Oct 1837 New York, United States - 11 Apr 1868
abt 1813 Alexandria, Jefferson, New York, United States - abt 1874
01 Apr 1836 Alexandria, Jefferson, New York, United States - 18 Dec 1907

O

1836 Athens, Windham, Vermont, United States - 1860
1835 Jefferson County, New York, United States - 1904
27 Sep 1803 Athens, Windham, Vermont, United States - 1862
1825 Jefferson County, New York, United States - 12 Jan 1862
14 Jun 1846 New York, New York, United States - 30 Nov 1876 photo
07 Mar 1830 New York, United States - 12 Oct 1908 photo

P

06 Oct 1797 Dorset, England - 03 May 1844
abt 1842 Ernestown, Addington, Upper Canada - abt 1868
abt 11 Feb 1851 Saint-Polycarpe, Soulanges, Canada East - 12 Nov 1942

R

abt 1801 Herkimer, New York, United States - abt 1897
17 Mar 1894 Three Mile Bay, Lyme, Jefferson, New York, United States - 13 Feb 1984
abt Sep 1885 Lyme, Jefferson, New York, United States - 23 Oct 1910
17 Mar 1849 Baden, Germany - 01 May 1923 photo
25 Jun 1944 Lorraine, Jefferson, New York, United States - 13 Jun 2012
18 Nov 1800 Jefferson County, New York, United States - 05 Sep 1875
10 Feb 1822 Connecticut, United States - 17 Nov 1862
04 May 1839 Jefferson County, New York, United States - 17 Jul 1921
31 Mar 1831 Jefferson County, New York, United States - 16 Oct 1867

S

06 Sep 1733 Glocester, Providence, Rhode Island - 29 Mar 1829
02 Apr 1762 Rhode Island - 10 Dec 1833
03 Jul 1861 New York, USA - 16 Sep 1929
1846 New York, United States - 10 Apr 1892
1805 New York, United States - 19 Dec 1891
03 Jan 1816 Keene, Cheshire, New Hampshire, United States - 1896
27 Sep 1803 Lowville, Lewis, New York, United States - 01 Mar 1885
21 Feb 1807 Herkimer County, New York, United States - 31 Aug 1876
abt 1784 Smithfield, Providence County, Rhode Island - bef 21 Aug 1858 photo
02 Aug 1827 Saint Lawrence, Cape Vincent, Jefferson, New York, United States - 21 Oct 1902
16 Mar 1785 - 01 Dec 1821
28 Mar 1763 Tolland County, Connecticut - 26 Oct 1853
Jan 1853 Jefferson County, New York, United States - 1929
22 Mar 1775 Cambridge, Washington County, New York - 16 Jul 1813
abt 1814 Alexandria, Jefferson, New York, United States - abt 1880
1833 Hounsfield, Jefferson, New York, United States - aft 03 Apr 1923 photo
abt Oct 1844 Hounsfield, Jefferson, New York, United States - Sep 1900
17 Sep 1837 Hounsfield, Jefferson Co. New York - 03 Mar 1911 photo
abt 1830 Jefferson County, New York, United States
14 Oct 1827 Jefferson County, New York - 18 Jul 1893 photo
12 Jan 1759 St Ours, Quebec, Canada - 20 May 1845 photo

T

abt 1824 Jefferson County, New York, USA - 24 Mar 1904
1838 Jefferson County, New York, United States - 12 Apr 1862

T cont.

07 Feb 1858 Felts Mills, Jefferson Co., New York - 12 Jun 1939 photo
28 Jun 1822 Adams, Jefferson County, New York, USA - 26 Jun 1862 photo
22 Aug 1893 Derby, Erie, New York, USA - 04 Mar 1976
abt 21 Sep 1861 Pennsylvania, United States - 23 Apr 1914
Living Tryon
30 Apr 1909 Sandy Creek, Oswego, New York, United States - 12 May 1982
abt Aug 1859 North Crosby Township, Leeds Co., Ontario, Canada
10 Apr 1920 Watertown, Jefferson, New York, United States - 09 Nov 2002
abt 30 Mar 1900 Watertown, Jefferson, New York, United States - 07 Sep 1979
abt 1896 New York, United States
11 Feb 1930 Belleville, Jefferson, New York, United States - 17 Oct 2004
19 Jul 1874 North Crosby, Leeds and Grenville, Ontario - aft 1940
17 Mar 1879 Sodus, Wayne, New York, United States - 12 Feb 1954
12 Nov 1912 Sandy Creek, Oswego, New York, United States - 31 Jan 1960
17 Apr 1830 New York, United States - 05 Apr 1895
abt 11 Dec 1780 Sunderland, Franklin, Massachusetts, United States - 22 Jan 1865
03 Nov 1833 Jefferson, New York, United States - 10 Jun 1896
abt 04 Jul 1815 New Brunswick - abt 23 Jan 1842
31 Oct 1787 Middletown, Middlesex, Connecticut, United States - 18 Feb 1853
May 1841 Jefferson County, New York, USA

U

abt 1809 Rhode Island
1802 Germany - 29 Mar 1883

V

02 Jul 1879 Adams, Jefferson, New York, United States - 07 Jan 1958
23 Jan 1815 Jefferson County, New York, United States - 16 Jan 1894
Dec 1841 - 23 Jan 1907

W

25 Apr 1847 Orleans, Jefferson, New York, United States - 30 Aug 1864
Aug 1793 Vermont - 10 Jun 1872
02 Jul 1804 Calais, Washington, Vermont, United States - 01 Feb 1892
09 Feb 1818 Cape Vincent, Jefferson, New York, USA - 14 Jan 1895
1835 Jefferson, New York, United States - 1903
1829 Cape Vincent, Jefferson, New York, USA - 10 May 1864 photo
04 Oct 1784 Mendon, Worcester, Massachusetts, United States - 19 Apr 1850
22 Dec 1832 Cape Vincent, Jefferson, New York, United States - 24 Dec 1902
01 Mar 1801 Tyringham, Berkshire, Massachusetts, United States - 28 Jan 1871
1784 Charlton City, Charlton, Worcester, Massachusetts, United States - 24 Feb 1858
25 Apr 1809 Cape Vincent, Jefferson, New York, USA - 22 Feb 1894
28 Feb 1813 Henderson, Jefferson, New York, United States - 11 Oct 1894
19 Apr 1833 Watertown, Jefferson, New York, United States - 02 Aug 1909
abt 1837 - abt Mar 1837
1839 Mannsville, Jefferson, New York, United States - 1905
1820 Orwell, Oswego, New York, United States - 08 Dec 1883
29 Jun 1783 Shrewsbury, Worcester, Massachusetts, United States - 11 Aug 1849
23 Oct 1826 Cape Vincent, Jefferson, New York, USA - 1852
abt 1807 Massachusetts, United States - 17 Aug 1849
01 Oct 1835 Cape Vincent, Jefferson, New York, USA - 07 Nov 1912
abt 1801 - 24 Jul 1844
25 Jan 1812 Worcester, Massachusetts, United States - 23 Dec 1891
abt 1805 Jefferson, New York, United States - bef 20 Aug 1865
06 Sep 1830 Lyme, Jefferson, New York, USA - 15 Jun 1891
abt 1803 Jefferson County, New York, United States - 19 Apr 1889
28 Dec 1766 Uxbridge, Worcester, Massachusetts Bay - 1802
03 Mar 1814 New Hampshire, United States - 01 Dec 1891
22 Jun 1840 Cape Vincent, Jefferson, New York, USA
1827 Jefferson County, New York, United States - 24 Oct 1885
abt 1826 Jefferson, New York, United States - 1902
05 Nov 1823 Cape Vincent, Jefferson, New York, USA
03 Nov 1776 Mendon, Worcester, Massachusetts, United States
01 May 1897 Bergen, New Jersey, United States - 03 Aug 1965
07 Jun 1735 Windsor, Hartford, Connecticut - 28 Feb 1812

Y

17 Apr 1838 Jefferson County, New York, USA - 10 Dec 1910




This page was last modified 13:01, 7 October 2023. This page has been accessed 734 times.