Category: Saint John's Lutheran Church Cemetery, Manorton, New York

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

Name: Saint John's Lutheran Church Cemetery
(also known as Saint John's Lutheran Cemetery)
Location:Category: Manorton, New York
Address:Co Rd 8 & Manorton Church Rd, Manorton, Columbia, New York 12523
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:2179565 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:Saint John's Lutheran Church Cemetery, Manorton, New York]] .

See also:


Person Profiles (62)

A

20 Jul 1844 Taghkanic, Columbia, New York, United States - 07 Apr 1895

B

1814 New York, United States - 1887
10 Mar 1770 Columbia, New York - 01 Oct 1843

C

23 Jul 1830 Columbia County, New York, USA
14 Jul 1813 - 15 Mar 1890
03 Nov 1820 Elizaville, Columbia, New York, United States - 25 Jun 1856
11 Jun 1898 Columbia, New York, United States - 24 May 1988
09 Oct 1825 Elizaville, Columbia, New York, United States - 02 Nov 1908
09 Nov 1816 Germantown, Columbia County, New York - 02 Oct 1862
23 Sep 1825 New York, Champaign, Ohio, United States - 06 Dec 1898
bef 27 Sep 1772 Columbia, New York - 29 Jan 1857
abt 1858 Ancram, Columbia, New York, United States - 24 Jul 1864
30 Dec 1826 - 16 Jul 1910

D

11 Feb 1780 - 14 Feb 1825
06 Feb 1831 Churchtown, Columbia, New York, United States - abt 1915
May 1810 - 03 Nov 1856
abt 1795 Livingston, New York, United States - 19 Jun 1850
1770 - 26 Jan 1838

E

15 Oct 1769 Manorton, Columbia, New York - 26 May 1843

F

18 Jan 1821 Red Hook, Dutchess, New York, United States - 04 Dec 1886
abt 1847 Gallatinville, Gallatin, Columbia, New York, United States - 13 Oct 1850
15 Jun 1845 Clermont, Columbia, New York, United States - 07 Feb 1884

F cont.

25 Sep 1861 Columbia, New York, United States - 23 Dec 1884
14 Sep 1823 Germantown, Columbia, New York, United States - 19 Apr 1896
19 Aug 1854 Columbia, New York, United States - abt 1935
13 Jun 1849 Livingston, Columbia, New York, United States - abt 1928
28 Sep 1864 Columbia, New York, United States - abt 1949
20 May 1867 Columbia, New York, United States - abt 1937
1850 - aft 25 Apr 1872
04 Dec 1779 - 05 Sep 1850

H

26 Oct 1788 Dutchess, New York, United States - 27 Mar 1864
abt 1776 Columbia, New York, United States - 11 Oct 1854
03 Sep 1874 Gallatinville, Gallatin, Columbia, New York, United States - 27 Nov 1887
abt 1800 - 16 Oct 1843
1803 Dutchess County, New York, United States - 25 May 1849

J

abt 1833 New York, USA

L

1766 - 08 Jun 1841
13 Jun 1861 West Taghkanic, Columbia, New York, United States - 08 Jun 1938

M

1765 - 23 Mar 1832
11 Apr 1795 New London, Connecticut, United States - 1849
abt 12 Apr 1835 - 11 May 1857

N

02 Jan 1825 Dutchess, New York, United States - 07 Sep 1850

P

P cont.

05 Nov 1824 - 24 Sep 1899
10 May 1855 Livingston, Columbia, New York, USA - 07 Mar 1915

R

27 Jul 1798 Columbia, New York, United States - 04 Aug 1889

S

1861 Columbia, New York, United States - 18 Dec 1952
26 Oct 1826 Taghkanic, Columbia, New York, United States - 10 May 1889
May 1872 Livingston, Columbia, New York, United States - 1928
1869 - 1952
1874 Livingston, Columbia, New York, United States - 04 Sep 1898
1840 - 1936
1819 - 03 May 1876
28 Mar 1835 New York, United States - 01 May 1918
15 Oct 1851 Nevis, Clermont, Columbia, New York, United States - abt 1938

U

1823 - 19 Feb 1888
1835 - 25 Feb 1865

V

23 Nov 1810 Woodstock, Ulster, New York, United States - 07 Jun 1866
14 Sep 1818 Red Hook, Dutchess, New York, United States - 18 Jun 1893
22 Jun 1869 Livingston, Columbia, New York, United States - 1932
1829 Red Hook, Dutchess, New York, United States - 12 Jul 1889




This page was last modified 15:14, 11 July 2020. This page has been accessed 148 times.