Category: Reformed Church Cemetery, Germantown, New York

Categories: Columbia County, New York, Cemeteries | Germantown, New York

Name: Reformed Church Cemetery
(also known as Germantown Reformed Cemetery, Viewmont)
Location:Category: Germantown, New York
Address:Main St (Co Rd 8), Germantown, Columbia, New York 12526
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:64633 map
BillionGraves:69936
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:Reformed Church Cemetery, Germantown, New York]] .

See also:


Person Profiles (81)

A

03 Aug 1892 Schodack, Rensselaer, New York, United States - 30 Apr 1967 photo

C

01 Sep 1796 - 03 Feb 1869
10 Dec 1842 Elizaville, Columbia, New York, United States - 16 Feb 1929
03 Dec 1843 - 29 Sep 1906
1870 Clermont, Columbia, New York, United States - 1959
31 Jan 1892 Germantown, Columbia, New York, United States - Nov 1973
abt 1886 Germantown, Columbia, New York, United States - abt 1967
24 Feb 1875 Germantown, Columbia, New York, United States - 07 May 1882
1881 - 1965
1880 Germantown, Columbia, New York, United States - 1950
16 Sep 1882 Germantown, Columbia, New York, United States - Dec 1973
24 Jun 1846 Clermont, Columbia, New York, USA - 17 May 1884

F

03 Aug 1904 Germantown, Columbia, New York, United States - Aug 1983
28 Jun 1853 Germantown, Columbia, New York, United States - 28 Dec 1933
abt 27 Jun 1891 Germantown, Columbia, New York, United States - 01 Nov 1938

H

abt 1781 - 09 Jul 1861
12 Nov 1830 - 18 Jan 1918
10 Mar 1848 Clermont, Columbia, New York, United States - abt 1935
24 Sep 1806 Columbia, New York, United States - 17 Apr 1852

K

13 Jul 1816 Germantown, Columbia, New York, United States - 14 Aug 1911

L

1821 - 1899
18 Nov 1849 - 20 Feb 1850
1854 Germantown, Columbia, New York, USA - 1937
20 Aug 1879 Germantown, Columbia, New York, United States - 1964
04 Sep 1815 Germantown, Columbia, New York, United States - 30 Jun 1870
14 Apr 1870 - 1946
1836 - 10 Nov 1876

L cont.

1873 - 1950
19 Sep 1790 - 08 Jan 1830
1841 Germantown, Columbia, New York, USA - 1915
30 Jun 1815 New York, USA - 20 Mar 1875
23 May 1784 New York, United States - 19 Apr 1860
12 Apr 1857 - 09 Apr 1884
14 Aug 1817 - 06 May 1905
1867 - 1940
1835 - 01 Nov 1874
12 Dec 1825 - 20 May 1894
04 May 1793 - 08 Jan 1866
abt 14 Apr 1765 Rhinebeck, Dutchess, New York Colony - abt 14 Feb 1827

M

19 Jan 1857 - 13 Feb 1915
1818 Germantown, Columbia, New York, USA - 13 Sep 1893
05 Jun 1830 - 02 Jan 1913

P

14 Apr 1849 New York, United States - 27 Feb 1921

R

25 Apr 1826 - 22 Oct 1909
14 Dec 1809 Germantown, Columbia, New York, USA - 09 Aug 1892
1885 - 29 Mar 1913
23 Dec 1818 Germantown, Columbia, New York, USA - 23 Jul 1898
17 Aug 1843
04 Jun 1840 Germantown, Columbia, New York, USA - 26 Jul 1918
1896 - 1960
27 Aug 1874 Germantown, Columbia, New York, USA - 15 Mar 1929

R cont.

1856 - 1936
1844 - 04 Apr 1860
23 Mar 1810 Germantown, Columbia, New York, USA - 12 Apr 1873
20 Apr 1846 Germantown, Columbia, New York, USA - 14 Feb 1928
1779 New York, United States - 06 Jan 1831
17 Jan 1814 Germantown, Columbia, New York, USA - 17 Oct 1874
25 Sep 1850 - 28 Jun 1925
1842 - 1913
28 Jun 1839 - 01 Mar 1906
1881 - 1952
14 Dec 1811 Germantown, Columbia, New York, USA - 29 Dec 1886
1786 - 17 Mar 1863
1836 - 06 May 1881
04 Sep 1807 Germantown, Columbia, New York, USA - 10 Nov 1863
1875 - 1942
1868 - 29 Sep 1868
1851 - 23 Sep 1911

S

1871 - 1953

T

20 Dec 1808 Clermont, Columbia, New York, USA - 30 Mar 1899
11 Mar 1851 - 13 Apr 1932
14 Dec 1817 - 06 Dec 1898

W

11 Sep 1873 Saugerties, Ulster, New York, United States - 24 Jul 1931
Jul 1862 New York, United States - 28 Apr 1935




This page was last modified 16:27, 21 June 2020. This page has been accessed 220 times.