Category: Fairlawn Cemetery, Scio, New York

Categories: Allegany County, New York, Cemeteries | Scio, New York

Name: Fairlawn Cemetery
Location:Category: Scio, New York
Address:Washington St (NY 19), Scio, New York 14880
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:64485 map
BillionGraves:69804
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:Fairlawn Cemetery, Scio, New York]] .


Person Profiles (93)

A

27 Aug 1877 West Union, Steuben, New York, United States - 16 Nov 1943

B

13 Feb 1837 Pharsalia, Chenango, New York, United States - 18 Dec 1869
abt 1816 New York, USA - 31 Aug 1898
18 Apr 1878 Reese, Tuscola, Michigan, United States - 28 Jul 1962
01 Jun 1935 Wellsville, Allegany, New York, USA - 30 Aug 1998
abt 1795 East Haddam, Middlesex County, Connecticut, USA - 25 Jan 1863
11 Dec 1846 Elsdon, Northumberland, England, United Kingdom - 18 Dec 1878
07 Oct 1888 Hume, Wyoming, New York, USA - 16 Nov 1933
30 Nov 1903 Wellsville, Allegany, New York, USA - 28 Dec 1984
22 Mar 1878 Wyoming, New York, USA - 13 Oct 1937
14 Jun 1928 Wellsville, Allegany, New York, USA - 17 Jul 2009
17 Jan 1927 Wellsville, Allegany, New York, USA - Feb 2011
23 Dec 1922 Allegany, New York, United States - 24 Mar 2014
1930s - 2010s Privacy Level: Private with Public Biography and Family Tree (Yellow)

C

27 Nov 1898 - 20 Feb 1949 photo
13 May 1873 Town of Ward, Allegany County, New York - 10 Nov 1963 photo
17 Jan 1779 New Canaan, Fairfield, Connecticut, USA - 10 Apr 1879 photo
29 Mar 1890 New York, United States - 22 Jan 1994
23 Mar 1936 Wellsville, Allegany, New York, USA - 01 Jul 2017

D

15 Mar 1919 Wellsville, Allegany, New York, USA - 24 May 2014

E

28 Jun 1772 Ireland - 28 Apr 1864
abt 1782 Danbury, Fairfield, Connecticut Colony - 15 Aug 1865
09 Jul 1814 Truxton, Cortland, New York, United States - 30 Sep 1884

F

31 Aug 1916 New York City, New York, United States - 16 Apr 1995
12 Aug 1915 - Dec 1969
1857 Allegany County, New York, United States - 20 Jul 1918
09 Apr 1927 Belmont, Amity, Allegany, New York, United States - 04 Sep 1993
29 Oct 1889 Scio, Allegany, New York, United States - 1934
29 Aug 1829 Middletown, Orange, New York, USA - 16 Jun 1884
1854 Allegany County, New York, United States - 09 Dec 1935

G

13 Oct 1866 Canada - 26 May 1901

G cont.

16 Jul 1864 Allegany County, New York, USA - Oct 1960

H

14 Sep 1829 Allegany County, New York, USA - 08 Apr 1911
26 May 1824 Allegany County, New York, USA - Dec 1902
1882 - 1929
23 Nov 1878 Inavale, Wirt, Allegany, New York, United States - 31 Oct 1950
23 Nov 1800 Vermont - 12 Nov 1881
1869 New York, United States - 1943
11 Nov 1823 New York, United States - 14 Jun 1899 photo
17 Mar 1858 Humphrey, Cattaraugus County, New York, United States - 22 Dec 1905

J

1829 Pennsylvania, United States - 1891

L

19 Nov 1793 Saratoga County, New York, USA - 11 Jun 1862
abt 1835 Scio, Allegany County, New York, USA - 17 Jun 1905
1845 New York, United States - 1913
24 Sep 1918 Ward, Allegany, New York, USA - 25 Nov 2010
1892 Wellsville, Allegany County, New York, USA - 1978

M

13 Jul 1797 Wallkill, Ulster, New York, United States - 30 Nov 1880
1871 New York, United States - 17 Dec 1872
1811 Onondaga, New York, United States - 1891
1835 Spafford, Onondaga, New York, United States - Mar 1876
24 Nov 1823 New York, United States - 17 Nov 1895
23 Oct 1893 - 09 Nov 1971
24 Jan 1852 Jasper, Steuben, New York, United States - 23 Oct 1922 photo
11 Apr 1927 Black Springs, Montgomery, Arkansas, USA - 27 Apr 1999
1857 - 13 Jul 1928

N

09 May 1926 Alpin, Wood, Wisconsin, USA - 04 Jan 2007
13 Aug 1871 West Almond, Allegany, New York, United States - 05 Jan 1950

O

29 May 1910 New York, United States - 28 Oct 2001

P

13 Apr 1874 Amity, Allegany, New York, United States - 10 Oct 1944
19 Nov 1872 Amity, Allegany, New York, United States - 27 May 1957
08 Sep 1878 Amity, Allegany, New York, United States - 18 Aug 1962
06 May 1903 New York, United States - 28 Aug 1959

P cont.

17 Jan 1840 Amity, Allegany, New York, United States - 19 Mar 1904
21 Dec 1841 Amity, Allegany County, New York - 15 Dec 1923
1867 Allegany, New York, United States - 1927
14 Feb 1866 Amity, Allegany, New York, United States - 15 Nov 1939
Oct 1893 New York, United States - abt 1961
04 Apr 1844 Brockway, Jefferson, Pennsylvania, United States - 02 Nov 1936
11 Sep 1918 Westfield, Chautauqua, New York, USA - 09 Oct 2010
abt 1815 New Hampshire, United States - 13 Apr 1876

R

abt 1848 North Dansville, Livingston, New York, United States - 29 Jan 1913
21 Jan 1893 Almond, Allegany, New York, United States - 10 May 1957
11 Aug 1925 Wellsville, Allegany, New York, USA - 26 Nov 1986

S

05 Dec 1884 Pennsylvania, United States - 15 Oct 1950
01 Feb 1924 Pawtucket, Providence, Rhode Island, United States - 14 Aug 2013
27 Jun 1792 Monmouth County, New Jersey - 30 Sep 1863
10 Mar 1836 Lockport, Niagara, New York, United States - 07 Jan 1896
abt 1838 Allegany County, New York - 28 Sep 1891

T

11 Nov 1840 Petersburg, Rensselaer County, New York - abt 1913
20 Jun 1778 Charlestown, Washington County, Rhode Island, United States - 08 May 1859
abt 01 Jan 1856 Alfred, NY - abt 01 Jan 1931

W

26 Feb 1848 Jasper, Steuben, New York, United States - 21 Mar 1925
1816 Allegany, New York, United States - 1864
06 May 1871 Town of Ward, Allegany County, New York - 17 Dec 1968 photo
02 Jun 1840 Springwater, Livingston, New York, United States - 15 Sep 1910
26 May 1891 Ohio, United States - 18 Dec 1975
1869 - 10 Jul 1934
abt 1835 New York - abt 1916
01 Oct 1879 Phillips Creek, Ward, Allegany, New York, United States - 24 Oct 1956

Y

1839 Allegany, New York, United States - 01 Sep 1862
08 Jul 1843 Scio, Allegany, New York, United States - 19 Jan 1859
1841 Allegany, New York, United States - 17 May 1864




This page was last modified 18:12, 23 August 2022. This page has been accessed 177 times.