Burial Records
of the Rochester Orphan Asylum
(1838 - 1905)

line

monument

Monument in Section O of Mt. Hope Cemetery.

These burial records came from a register that is in the Rare Books and Manuscripts Department of Rush Rhees Library at the University of Rochester (U. of R. volume #13). This register and many others were given to U. of R. in by Hillside Children's Center (the current name of the organization).

The Rochester Orphan Asylum began in 1837 with just 9 orphans in residence. The 1850 census shows that there are about 75 children living at the orphanage. It is a sad fact that even with good care that the diseases of the 19th century would take their toll. These records show those children that died at the Asylum.

This register was compiled in 1873 by Mrs. William N. Sage from other records of the Ayslum. She states in the front of the register that the records are:

Compiled from a careful search of the records of the Institution, and of the Mt. Hope Burial Registers for a period of thirty two years. The graves are numbered – the first row beginning at the the north and numbering to the south – the second row numbering back to the north. The numbers and names in the book correspond with the graves on the lot. Names not numbered in the book, are those of children who have died at the Asylum but are not buried on the Asylum lot.

The register was added to after 1873 and used until 1905. Note that there are five rows of graves in the ROA lot that is located in Section O of Mt. Hope Cemetery.

There was a horrible fire at the Asylum on 8 Jan. 1901. Twenty-eight children and three employees died in the fire and few other children were injured. Buried places of those that died are at the bottom of this page.

Do not assume that just because the children were in the Asylum that both parents had died. More often, a single parent had died and the other parent put them into the Asylum to be cared for.

line

First row of Graves, beginning at the North

No. Names Date of Death Age Cause of Death
1 Cornell, William March 15, 1838 4 Consumption
2 Scott, Eliza July 14, 1838 3 Dysentery
3 McDowell, Sarah Dec. 4, 1838 3 Inflammation of Brain
4 Clark, Caroline Dec. 26, 1839   Consumption
5 Doran, Mary Ann April 15, 1840 7 Consumption
6 Leonard, Alexander April 26, 1840 3 Not stated
7 Squires, Margaret June 18, 1840 5 Not stated
8 McNor, Ann March 4, 1841 5 Consumption
9 Davy, Mary Ann March 5, 1841   Abuse from an intemperate mother
10 Perkins, Francis A. May 11, 1842 5 Grief for her mother's death
11 Perkins, William Wallace Sept.. 30, 1842 7 Inflammation of Brain
12 Enos, Henry Feb. 4, 1843 9 Inflammation of Brain
13 Tiff, Joseph Oct.. 13, 1843 2 Croup
14 Finley, Edward Oct.. 15, 1844 4 Whooping Cough
15 Falls, Alonzo March 24, 1845   Effects from a fall
16 Hunter, William Henry May 24, 1845 4 Inflammation of Brain
17 Sullivan, Grace Aug.. 5, 1845 Consumption
18 Burrell, Jane Sept.. 11, 1846 15 Consumption
19 Miner, Charles Henry June 13, 1848 7 Inflammation of Bowels
20 Unknown      
21 Unknown      
22 Unknown      
23 Barnes, Joseph G. July 1, 1849 2 Measles & Whooping Cough
24 Walker, George Aug.. 2, 1849 2 Measles & Whooping Cough
25 Ware, Alexander Aug.. 3, 1849 3 Measles & Whooping Cough
26 Unknown      
27 Unknown baby Aug.. 14, 1852   Cholera
28 Lacy, Mary Ann Aug.. 14, 1852 3 Cholera
29 Jones, William Otho Aug.. 12, 1852 3 Cholera
30 Splain, John Sept.. 20, 1852 6 Cholera
31 Child, Charles Oct.. 1852 14 Scrofula
32 Leffingwell, Julia June 6, 1854 14 yrs. Spinal Disease
33 Morrison, William James June 12, 1855 5 yrs. Inflammation of the Lungs
34 Gordinier, Norman Sept.. 7, 1855 10 yrs. Typhoid Fever
35 Durand, Ellen Sept.. 13, 1855 6 yrs. Typhoid Fever
36 Porter, George Dec. 4, 1855 5 yrs. Dropsy on the Brain
37 O'Niel, George June 13, 1856 11 yrs. Congestion of the Lungs
38 Predmore, Thomas June 20, 1857 4 yrs. Croup
39 Kelly, Mary Ann July 1, 1857 14 yrs. Spinal Disease
40 Jackson, Ether (sic.) Celia Aug.. 1, 1857 9 yrs. Marasmus
41 Scoville, Franklin Pierce July 31, 1859 7 yrs. Consumption

 

Second Row of Graves — Commencing at the South.

No. Names Date of Death Age Cause of Death
42 O'Hara, Michael Feb. 26, 1860 4 yrs. Croup
43 McDermott, Lucretia March 14, 1860 7 yrs. Consumption
44 Barron, Millard Fillmore April 20, 1860 3 yrs, 5 mo. Diptheria
45 Macy, James May 2, 1860 5 yrs., 4 mo. Diptheria
46 Barsdale, Melissa May 17, 1860 8 yrs. Inflammation of the Lungs
47 McGauphie, Sarah J. March 29, 1863 16 yrs. Spinal Disease
48 Sherman, Henry Aug.. 1, 1863 14 yrs. Run over by Street Car
49 Rice, Laura Aug.. 13, 1864 3 yrs. Dysentery
50 Cornell, Mary July 9, 1867 10 weeks Cholera Infantum
51 Sullivan, Mary Ann Sept.. 17, 1867 2 yrs. Convulsions
52 Crombie (More), Annie Sept.. 20, 1867 11 mos. Marasmus
Pinnacle Mack, John Oct.. 1867   Buried at the Pinnacle
53 Bushnell, William Oct.. 30, 1867 7 mos. Spinal Disease
54 Walton, Henry May 2, 1868 6 yrs. Scarlet Fever
55 McNaughton, John May 3, 1868 2 yrs., 6 mo. Inflammation of the Bowels after Scarlet Fever
56 Melmer, Rebecca May 19, 1868 5 yrs. Scarlet Fever
57 Melmer, Edward 1868   Run over by the the Cars at Erie, PA
58 Brown, Freddie May 19, 1868 7 yrs. Pneumonia following Scarlet Fever
Out of Town McGuire, George July 29, 1868   Cholera Infantum; buried out of town
59 Myers, Freddie Dec. 25, 1868 7 mo. Inflammation of the Brain
Pub. Lot Swanton, Elias March 27, 1869   Marasmus; buried in Pub. Lot
Hebrew Lot Frauts, Reuben A. July 17, 1869 2 yrs., 4 mos. Scrofula; buried in Hebrew Lot
Pub. Lot Bunce, Nellie Aug.. 14, 1869 6 weeks Cholera Infantum; buried in Pub. Lot
Hebrew Cem. Goralsky, Jacob Sept.. 30, 1869 18 mos. Inherited Syphilis
Private Gordinier, Henry Jan. 1, 1870 2½ yrs. Convulsions
60 Stalker, Arthur May 9, 1870 14 mo. Congestion of brain
61 Smith, Grace Ingreham March 14, 1871 2 mo. Marasmus
Pub. Lot VanConant, Walter May 20, 1871 2½ mo. Chronic Hydrocepralous
Pub. Lot Simpson, Freddie Sept.. 29, 1871 6 mo. Marasmus
62 Brown, Gracie July 20, 1872 5 mo. Cholera Infantum
63 Burlingame, Robert Oct.. 7, 1872 10 mo. Marasmus
64 Buckley, James Dec. 5, 1872 2½ yrs. Poisoned by Candanum which he took during the temporary absence.
Holy Sep. Tobin, Frank Jan. 13, 1873 4½ yrs. Measles complicated with Pneumonia
65 Cass, Mary Jan. 24, 1873 13 mo. Measles & diphtheria
66 Clark, Frank Feb. 1, 1873 2 yrs., 4 mo. Tubercular Meningitis
67 Prentice, Henrietta March 5, 1873 3 yrs. Chronic Diarrhea
68 Graham, Susan June 20, 1873 17 yrs., 6 mo. Spinal & Heart Disease
69 Furman, Lucy Aug.. 26, 1873 6 mo. Cholera Infantum
70 Ross, John Frederick Dec. 15, 1873 10 weeks Tubercular Meningitis
71 Wilder, Charles Dec. 27, 1873 2 yrs., 10 mo. Pneumonia
Holy Sep. Keneally, Julia Jan. 8, 1874 14 mo. Whooping Cough
Holy Sep. Beha, Frank March 8, 1874 18 mo. Tubercles on the Brain
Pub. Lot Kellogg, Eugene April 13, 1874 6 weeks Bronchitis
Private Baker, Esther Ann July 24, 1874 4 mo. Cholera Infantum
Private Gray, Albert July 30, 1874 6 yrs. Scarlet Fever
Private Cox, Ella Aug.. 30, 1874 6 mo. Marasmus
Private Platt, William Sept.. 9, 1874 8 yrs. Scarlet Fever
72 Miller, Fannie (colored) Jan. 26, 1875 13 mo. Water on Brain after Scarlet Fever
73 Harkswell, Elizabeth March 5, 1875 3 yrs. Disease of the Kidneys after Scarlet Fever
Holy Sep. Prince, Elizabeth March 22, 1875 2 yrs., 8 mo. Gastric Enteritis
Private Myers, George April 1, 1875 5 yrs. Dropsy of the Lungs after Scarlet Fever
Private Smith, William H. April 13, 1875 3 yrs. Dropsy of the Lungs after Scarlet Fever
74 Steele, Clara April 27, 1875 1 yr. Bronchitis
Private Schlechter, Henry July 3, 1875 2 mo., 4 da. Marasmus
Private Schlechter, John; twin of above July 11, 1875 2 mo., 12 da. Marasmus
75 Brown, James L. July 22, 1875 8 mo. Scrofula
76 Bradley, John July 23, 1875 6 mo. Marasmus
77 Rochester, Nellie July 24, 1875 14 mo. Cholera Infantum
Private Matthews, Della Sept.. 6, 1875 2 yrs. Disease of the Brain
78 Randall, Jessie Oct.. 26, 1875 20 mo. Membranous Croup
Holy Sep. Powell (or Lee), Elizabeth Jan. 19, 1876 7 mo. Membranous Croup
79 Elmore, Nellie Jan. 21, 1876 14 mo. Capillary Bronchitis after measles
Private Ebel, Christie; buried with her mother Feb. 20, 1876 13 mo. Diptheretic Croup – measles
Private Hill, Amos; at Mt. Hope with mother Feb. 25, 1876 2 yrs. Whooping Cough and measles
Private Ebel, Alfred; at Mt. Hope with mother March 29, 1876 3½ yrs. Diptheretic Croup after measles
80 Young, Helen March 30, 1876 8 mo. Membranous Croup after measles
Holy Sep. Morgan, Emmet Sept.. 1, 1876 18 mo. Whooping Cough & Dysentery
81 Palmer, Freddie Sept.. 10, 1876 18 mo. Whooping Cough after measles

 

Third Row of Graves — Commencing at the North

No. Names Date of Death Age Cause of Death
1 Sullivan, John Sept.. 15, 1876 2 yrs., 2 mo. Whooping Cough after measles
2 Lee, Henry R. Jan. 19, 1877 1 yr. Marasmus
Heb. Lot Levi, Silas March 8, 1877 7 weeks Gastric Enteritis
3 Park, Frank Hubbell Aug.. 9, 1877 3 mo. Marasmus
4 Smith, Ida Aug.. 28, 1877 18 mo.  
5 Crook, Almond Sept.. 23, 1877 8 mo. Infantile Dysentery
6 Rennie, Maggie May 13, 1878   Tubercles on the Brain
7 Mooney, Willie March 9, 1879 8 mo. Scrofula following Scarlet Fever
8 Quayle, Willie March 28, 1880 14 mo. Phthisis Pulmonitis
9 Roper, Walter Reginald June 16, 1880 4 mo. Erysipelas
10 Gannon, Willie July 10, 1880 9 mo. Summer Diarrhea
11 Kennedy, Grace Aug.. 30, 1880 10 mo. Gastric Enteritis
12 Davenport, Herbert Sept.. 8, 1880 2 mo. Neaming(?) in extreme hot weather
13 Stiffler, Freddie Aug.. 10, 1881 1 yr. Cholera Infantum
14 Thompson, Carrie Sept.. 27, 1881 10 yrs. Peritonitis
15 Restor, Jennie Oct.. 3, 1881 13 mo. Pulmonary Tuberculosis
16 Houghton, Howard Nov. 29, 1881 17 mo. Tuberculosis & Whooping Cough
17 Riddell, Allen April 22, 1882 2 mo. Scrofula
18 Sampson, Frank June 1, 1882 2 yrs. Bronchitis
19 Wolfschlager, Mary March 13, 1883 16 mo. Convulsions
20 Willow, Edward (colored) March 31, 1883 9 yrs. Organic Heart Disease
21 DePuy, Maud April 18, 1883 4 mo. Scrofula
Private Ockenden, Carrie Aug.. 10, 1883 4 mo. Cholera Infantum
22 Hickey, James Aug.. 18, 1883 10 mo. Cholera Infantum
23 Nesser, John (headstone) Dec. 4, 1883 3½ yrs. Heminatisis ?
24 Black, Joseph Dec. 17, 1883 2 mo. Consumption of the Bowels ?
25 Lee, Harry Feb. 7, 1884 13 mo. Pneumonia
26 (no surname), Maggie E. (headstone)     No record in our books or at Mt. Hope
27 Estes, Frederick Feb. 10, 1884 21 mo. Measles
Private Darley, William Feb. 16, 1884 22 mo. Blood Poison after Measles
28 Thompson, James May 5, 1884 3 yrs. Scalded in Bath Room
29 Graf, Anna June 5, 1884 8 yrs. Organic Heart Disease
34 Miller, Henry July 27, 1884 2 yrs. Inherited Syphilis
35 Schermerhorn, Ray Aug.. 17, 1884 3 mo. Marasmus
36 Hayes, Mary (blind) Sept.. 19, 1884 6 mo. Marasmus
37 Harper, Freddie Oct.. 19, 1884 11 weeks Marasmus; received from City Hospital; died in 24 hours
38 Bell, George Dec. 16, 1884 2 yrs. Meningitis
Pub. Lot Lawson, Edward Dec. 26, 1884 14 mo. Brain Disease from teething; no tooth though
39 Bowers, Laura Jan. 18, 1885 3 mo. Marasmus
40 VanExem, Abram Jan. 26, 1885 13 yrs. Consumption
Holy Sep. Whalen, Alonzo Feb. 5, 1885 3 mo. Pneumonia
Private Knower, Elizabeth Dorothea March 20, 1885 5 weeks Consumption
41 Felsinger, Adolphus May 6, 1885 4 mo. Buried in the same casket with her mother who died in a few hours after her baby.
Holy Sep. McDermott, John June 8, 1885 9 mos. Dropsy of Brain; mother insane
42 White, Garfield Aug.. 6, 1885 21 mos. Infantile Convulsions

 

Fourth Row beginning at the South.

No. Names Date of Death Age Cause of Death
1 White, Garfield Aug.. 6, 1885 21 mos. Infantile Convulsions
2 Rogers, Carrie Aug.. 11, 1885 7 weeks Marasmus
Cath. Cem. Kelly, Ann Jane Aug.. 1885 6 mos. Infantile Convulsions
Private Warren, Ella Oct.. 22, 1885 4 mos. Tubercular Meningitis
3 Robinson, Loretta Dec. 3, 1885 11 mos. Congestion of the lungs
4 Harper, Harry March 3, 1886 10 weeks Marasmus
Private Hayden, Howard June 8, 1886 6 mos. Water on the brain
5 Mepstead, Carrie Irene June 14, 1886 2 yrs. Membranous Croup & Whooping Cough
Sec. O, 38 Brownell, Carrie or Lulu July 7, 1886 3 mos. Whooping Cough
Private Brown, John Erastus Aug.. 2, 1886 1 yr. Croup with Whooping Cough
6 DeVernee, Mary Aug.. 4, 1886 10 yrs. Cardiac Rheumatism
7 McDowell, Mary Agnes Aug.. 16, 1886 10 weeks Marasmus
8 Hackett, Charles Aug.. 16, 1886 15 mos. Marasmus
9 Steichels, Clara (headstone) Aug.. 28, 1886   No record at Asylum or Mt. Hope
10 Cole, Frank Nov. 10, 1886 6 mos. Whooping Cough & Croup
11 Phenix, Freddie Nov. 17, 1886 8 mos. Marasmus
Sec. O Williams, William March 14, 1887 5 mos. Capillary Bronchitis
12 Lunny, Harry June 16, 1887 2 yrs. Peritonitis
Private Willard, Grace July 5, 1887 5 mos. Cholera Infantum
13 Juski, Sophia July 8, 1887 10 weeks Cholera Infantum
14 Cummings, Charles July 13, 1887 10 mos. Cholera Infantum
15 "Bobby" Oct.. 16, 1887 8 weeks Apparently starved and drugged to death; brought to us in a dying condition from the notorious McDonald "baby farm"
16 "Smithy" Oct.. 17, 1887 3 mos. Apparently starved and drugged to death; brought to us in a dying condition from the notorious McDonald "baby farm"
17 "Carrie" (headstone)     No record
18 Hawes, Nellie Oct.. 17, 1887 3 mos. Typhoid tuberculous contracted from her mother
19 Hall, Lois White Jan. 8, 1888 2 mos. Inanition
20 Dalton, Stella Jan. 31, 1888 2 yrs. Inherited Consumption
Private Graham, Bruce April 20, 1888 6 mos. Teething Convulsions
Pittsford Dozer, George William May 1888 6 mos. Pneumonia
21 "Baby Tommy" July 29, 1888 7 weeks Summer Diarrhea
Private Bascom, Clarence Aug.. 7, 1888 17 mos. Meningitis (Infants Hospital)
22 Hudstead, Ray Aug.. 10, 1888 11 mos. Cholera Infantum
23 Fritz, Charlie Aug.. 13, 1888 7 mos. Cholera Infantum
24 "Freddie"     No record

 

Fifth Row beginning at the north next to a large tree

No. Names Date of Death Age Cause of Death
1 Waverly, Topsy (colored) Sept.. 1, 1888 6 weeks Marasmus
2 Farber, Mary Dec. 7, 1888 1 yr. Winter Dysentery
Greece Schutte, Lewis Dec. 1888 7 mos. Typhoid Tuberculous, contracted from his mother. Died at City Hospital.
3 Alvord, Erie Jan. 7, 1889 5 yrs. Cardiac Rheumatism
4 Hoffman, George May 9, 1889 2 mos. Inanition
Private McCarthy, Nellie July 7, 1889 4 weeks Inanition
5 Hackett, James July 24, 1889 3 mos. Marasmus
Sec. O Young, James R. July 24, 1889 5 mos. Cholera Infantum
Private Northrop, Bert Sept.. 13, 1889 11 mos. Cholera Infantum
6 Nichols, Lucy Sept.. 16, 1889 6 weeks Atrophy
7 Flinn, James W. Sept.. 6, 1889 5 weeks Cholera Infantum
Jew. Cem. Riga, Blanche Sept.. 23, 1889 7 weeks Atrophy
8 Deuble, Ida (headstone) Oct.. 9, 1889 15 mos. Bronchial Pneumonia
9 Simpson, Susie Oct.. 1889 5 mos. Pneumonia
Cath. Cem. Curley, Theodore March 14, 1890 10 yrs. Inflammatory Rheumatism
10 Gregor, Emma July 21, 1890 8 mos. Cholera Infantum
11 Bailey, Jesse July 22, 1890 13 mos. Cholera Infantum
12 Buck, Wesley July 22, 1890 6 weeks Cholera Infantum
13 Alexander, Clarence July 25, 1890 16 mos. Pneumonia
Private Snow, Norman July 30, 1890 17 mos. Died at City Hospital after a surgical operation on the foot.
Private Wood, Edwina Aug.. 5, 1890 14 mos. Cholera Infantum
Private Shook, Julia May Aug.. 19, 1890 3 weeks Cholera Infantum
Private Quinn, Walter Dec. 26, 1890 13 mos. Diphtheria following Pneumonia
Private Luin, Emma Jan. 14, 1891 15 mos. Croup with Pneumonia
14 Sager, Jennie Feb. 8, 1891 3 yrs. Diphtheretic Croup
Private Gallipo, Henry George Feb. 8, 1891   Diphtheria with Pneumonia
15 Smith, Ethel Feb. 8, 1891 20 mos. Diphtheretic Croup
Private Pethke, Wilhelmina H. Aug.. 8, 1891 8 weeks Cholera Infantum
Private Pethke, Evalina A. Aug.. 10, 1891 8 weeks Cholera Infantum
Cath. Cem. Carey, Sarah Margaret Sept.. 30, 1891 8 mos. Tubercular Meningitis
16 Clement, William March 19, 1892 2 yrs. Pneumonia following Whooping Cough
Private Twambusch, Frederick April 14, 1892 5 mos. Marasmus
Private Schield, John Henry May 7, 1892 4 weeks Tubercular Meningitis
17 Reid, Mary July 10, 1892 2 mos. Tuberculosis
18 Tickgraff, Joseph July 28, 1892 8 mos. Cholera Infantum
Fairport Boggis, Walter July 28, 1892 2 mos. Cholera Infantum
19 Brown, Lottie (colored) Aug.. 11, 1892 9 mos. Scrofula
Private Lang, Aug.. Sept.. 17, 1893 2 yrs. Meningitis
20 Middleton, Charles F. March 13, 1895 16 mos. Pneumonia
Private Caxon, Mary Jane July 25, 1895 1 yr. Entero Colitis; died at Infants Hospital, Charlotte
Private Deacoul, Samuel Aug.. 28, 1896 5 mos.  
Private Knab, Harry B. June 28, 1897   Acute gastritis, later convulsions
Private Levinson, David Oct.. 4, 1897   Acute Meningitis
Private Zelauf, Arthur Frederick March 29, 1898   Consumption
R.O.A. Lot Davis, William Sept.. 25, 1898   Bronchial Pneumonia following Whooping Cough
R.O.A. Bieder, Francis O. Aug.. 21, 1899   Diphtheria; first in new lot

 

Burials in 1901 and after. (also contains information from a list by Mrs. Dinehart which was on a separate sheet of paper in the back of the burial book.)

Burial Place Names Date of Death Cause of Death
Canisteo, NY Brad, Miss Mary   (Adult) (Nurse) Result of the dreadful fire
Warkworth, Ont. Gillies, Miss Martha   (Adult) (Caretaker in Boys' Dept.) Result of the dreadful fire
Asylum Lot, Mt. Hope Gordan, Mrs. Maria   (Adult) (Cook) Result of the dreadful fire
Asylum Lot, Mt. Hope Toner, Gertrude Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Hill, Gladys Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Hall, Bertha Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Stuck, Violet Jan. 8, 1901 Result of the dreadful fire
Waad Hakolel on Stone Road, Greece, NY (O.B.A. Grave Mt.) Stone, Lillian Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Slocum, Mildred Jan. 8, 1901 Result of the dreadful fire
Falls Cem., Ridge Road, Greece Alexander, Mary (or Mildred) Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Hamilton, Helen Jan. 8, 1901 Result of the dreadful fire
Macedon, NY Murray, Hazel Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Tiffany, Minnie Jan. 8, 1901 Result of the dreadful fire
East ½ 459, Range 1, Mt. Hope Patterson, Myrtle Jan. 8, 1901 Result of the dreadful fire
Lot 118, Section G, Holy Sep. Marthage, Isabel Jan. 8, 1901 Result of the dreadful fire
N.E. Pt. 255, Range 2, Mt. Hope McCaw, Gertrude Jan. 8, 1901 Result of the dreadful fire
N.E. Pt. 255, Range 2, Mt. Hope McCaw, Mary Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Owen, Lorena Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Benham, Charles Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Connell, Rhea Jan. 8, 1901 Result of the dreadful fire
Single Gr. 8, Row 61, Mt. Hope Potter, Bertha Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Wright, Mildred Jan. 8, 1901 Result of the dreadful fire
Hilton, NY Skinner, Minnie Jan. 8, 1901 Result of the dreadful fire
Single Gr. 6, Row 61, Mt. Hope Kane, Mary Jan. 8, 1901 Result of the dreadful fire
Single Gr. 8, Row 61, Mt. Hope Potter, Cora Jan. 8, 1901 Result of the dreadful fire
N.W. ¼, 499 Range 1, Mt. Hope Bryant, Charlotte Jan. 8, 1901 Result of the dreadful fire
K. 2, 34, Riverside Carey, Bushnell Jan. 8, 1901 Result of the dreadful fire
K. 2, 34, Riverside Carey, Evangeline Jan. 8, 1901 Result of the dreadful fire
E. 3, 243, Riverside Bellmore, Allen Jan. 8, 1901 Result of the dreadful fire
Poor Sec., Waad Hakolel on Stone Rd., Greece, NY Saperstone, Hyman Jan. 8, 1901 Result of the dreadful fire
Asylum Lot, Mt. Hope Kelly, Arthur Jan. 8, 1901 Result of the dreadful fire
Private Saperstone, Lilly June 18, 1901 Diphtheria and Acute Bright's Disease
Private Ganne, Lanell May 25, 1903 Bright's Disease and measles
Private Holihan, Leon Nov. 26, 1903 Scarlet fever
Private Randall, Clara Dec. 18, 1903 Bright's Disease and Scarlet fever
Private Johnston, Hugh L. July 25, 1904 At Infants Summer Hospital
R.O.A. Lot
Wayne Co. papers
Fox, Margaret Sept.. 23, 1904 Congenital Heart Disease
Private Mahoney, Mary Aug.. 7, 1905  

line

Back

home Go to GenWeb of Monroe Co. page.

line

© Richard T. Halsey, 2010