Page 1
Charles M Bath
1864 – 20 Dec 1944Rome, Oneida County, New York, USA
Plot info: S-12
Dora Dust Bath
1854 – 1936Rome, Oneida County, New York, USA
Plot info: S-12
Edith M Bath
29 Nov 1896 – 20 Jul 1966Rome, Oneida County, New York, USA
Plot info: S
Fred BenSnyder
unknown – 3 Mar 1930Rome, Oneida County, New York, USA
Plot info: Sect H Lot 38
John BenSnyder
1829 – 4 Dec 1913Rome, Oneida County, New York, USA
Plot info: Section H Lot 38
John BenSnyder Jr.
24 Apr 1869 – 1 Apr 1888Rome, Oneida County, New York, USA
Plot info: Section H Lot 38
Della A Krumm Bronson
27 May 1891 – 15 Aug 1968Rome, Oneida County, New York, USA
Edna Pauline Morgan Bronson
6 Oct 1888 – 17 Aug 1970Rome, Oneida County, New York, USA
Edward Stevens Bronson Jr.
31 Aug 1895 – 23 Aug 1974Rome, Oneida County, New York, USA
Plot info: Lot 92; Sec K
Edward Stevens Bronson Sr.
4 May 1853 – 20 Jan 1914Saugerties, Ulster County, New York, USA
Jay Trumpbour Bronson
15 Aug 1884 – 6 Jul 1955Rome, Oneida County, New York, USA
Martha Jane “Jennie” Trumpbour Bronson
27 Oct 1857 – 7 Aug 1927Saugerties, Ulster County, New York, USA
Cora Krum Butler Flowers have been left.
1909 – 1989Corinth, Saratoga County, New York, USA
Walter J Butler
12 Oct 1906 – 18 Mar 2000Corinth, Saratoga County, New York, USA
Carolyn Louise Trumpbour Byam
Sep 1871 – 1953Rome, Oneida County, New York, USA
Rose D Byam
1900 – 1974Rome, Oneida County, New York, USA
Willis Winfield Byam
21 Sep 1898 – 13 Nov 1956Rome, Oneida County, New York, USA
Willis Winfield Byam
2 Jul 1873 – 1 Feb 1957Rome, Oneida County, New York, USA
Alton B. Carr
20 Aug 1893 – 9 Nov 1908Buffalo, Erie County, New York, USA
Plot info: Section 31, Lot 16
Earnestine Matilda Carr
Apr 1907 – 22 Jul 1908Buffalo, Erie County, New York, USA