New York State and Town Death Certificates
Register #
20
Town of Hunter
Date of Death
December 6, 1916
Date of Birth
March 1, 1843
NAME OF DECEASED: Mary
J. Fisher
Age
73 years
Color or Race
White
Sex
Female
Married
Occupation
Housewife
Birthplace
Ashland
Father’s Name and Birthplace
Alfred Waterman
New York State
Mother’s Name and Birthplace
Cynthia Garrison
New York State
Place of Burial
Maplewood Cemetery Hunter, NY
Medical Attendant M.
A. Hubroff
Cause of Death
Pneumonia
Contributed by Melanie Fisher -Citty
Register #
24
Town of Hunter
Date of Death
January 16, 1920
Date of Birth
July 26, 1841
NAME OF DECEASED: EARL
W. FISHER
Age
78 years
Color or Race
White
Sex
Male
Married
Occupation
Gardener
Birthplace
Columbia County
Father’s Name and Birthplace
Daniel Fisher
New York State
Mother’s Name and Birthplace
Margaret Sickels
New York State
Place of Burial
Maplewood Cemetery Hunter, NY
Medical Attendant Sidney
L. Ford
Cause of Death
Lobar Pneumonia
Contributed by Doug Leary
Town of Catskill: Registered # 665
Name of deceased: David C. Mower
Date of death: 2/24/1905
Married
Age: 68
Occupation: carpenter
Place of birth: Town of Catskill NY
Father: John J Mower
Mother: Caroline E. Cole
Place of death: Catskill NY
Cause of death: dis paralysis
Med attendant: S.A. Holcomb
Place of burial: Jefferson Rural Cemetery, Catskill NY
Town of Catskill: Registered # 2200
Name of deceased: Jane Mower
Date of death: 3/12/1912
Widowed
Age: 75
Place of birth: Town of Catskill NY
Father: Frederick Lasher
Mother: Margaret Eligh
Place of death: Village of Catskill NY
Cause of death: Cerebral hemorrhage
Med attendant: L.B. Honeyford
Place of burial: Jefferson Rural Cemetery, Catskill NY
(she is the wife of David C Mower)
Contributed by Ed
Hillicoss
(Corrections and clarifications in brackets)
Town of Greenville, County of Greene, State of New York Death Certificate
Information:
Name of Deceased: John H. Reed
Sex: Male
Date of Death: July 12, 1922
Register No: 18
Place of Death: Greenville
Martial Status: Married
Age: Years 71 Months 8 Days 2
Occupation: Farmer
Birthplace: Schoharie County, NY
Father's Name: Jeramiah Reed
Mother's Maiden Name: Eliza Brand
Cause of Death: Cancer of Prostrate
Name of Attending Physician: W. A. Wasson
Place of Burial: King Hill Cemetery
Also his wife's Death Certificate:
Town of Greenville, County of Greene, State of New York:
Name of Deceased: Julia Ann Reed
Sex: Female
Date of Death: Oct 4, 1937
Register No: 13
Place of Death: Greenville
Martial Status: Widowed
Age: Years 90 Months 8 Days 16
Occupation: Retired Housewife
Birthplace: Schoharie County, NY
Father's Name: Joseph Brand
Mother's Maiden Name: Patty Bear
Cause of Death: Bronco Pneumonia
Name of Attending Physician: K. F. Bott
Place of Burial: Potter Hollow Cemetery
Date of Issue: March 11, 1942
Registered No: 18
Full Name: William N. Deyo (William Nicholas Deyo, II)
Residence: State: NY County: Greene Town: Cairo
Sex: Male
Color or Race: White
Martial Status: Married (2nd marriage)
Husband of: Julia Osenbruck
Date of Birth: Oct 12, 1861
Age: Years: 80 Months: 4 Days: 27
Birthplace: Catskill, NY
Father Name: Nicholas Deyo (William Nicholas Deyo, I)
Father Birthplace: Catskill, NY (Gilboa, Schoharie County, NY)
Mother Maiden Name: Cathrine Kisselburgh (Catharine E. Kisselbreck)
Mother Birthplace: Sweden (Clermont, Columbia County, NY)
Place of Burial: Riverside Cemetery, Coxsackie, NY
Date of Burial: March 12, 1942
Undertaker: William E. Brady License No 3960
Undertaker's Address: Coxsackie, NY
Medical Certificate of Death:
Date of Death: March 9, 1942
Cause of Death: Coronary Sclerosis
Doctor: N S Cooper
Date: Mar 9, 1942
Address: Athens, NY
His wife:
Date of Issue: Nov 8 1934
Registered No: 36
Full Name: Mary Jane Deyo
Residence: Earlton, NY
Length of Residence: 33 years
Sex: Female
Color or Race: White
Martial Status: Married
Name of Husband: William N. Deyo
Date of Birth: Mar 11, 1861
Age: Years: 72 Months: 7 Days: 25
Birthplace: Saugerties, NY
Father's Name: Samuel Curtis
Father's Birthplace: Saugerties, NY
Mother's Name: Rebecca Cahoon (Rebecca Calhoun)
Mother's Birthplace: Highland, Ulster Co, NY
Place of Burial: Riverside Cemetery, Coxsackie
Date of Burial: Nov 10, 1934
Undertaker: W. C. Brady and Sons
License No: 3960
Undertakers Address: Coxsackie
Medical Certificate of Death:
Date of Death: Nov 6, 1934
Cause of Death: Carcinoma of Pancreas
Doctor: T Carl McQuade
Date: Nov 7, 1934
Address: Coxsackie
Contributed by Patricia
Morrow
Death certificates for sisters Dama L.
Fenton and Emma L. Fenton, both of whom were born in Windham and died in North
Collins, Erie County, NY. I have omitted questions where no answer was given.
Register of Deaths in the Village of No. Collins, County of Erie,
State of New York
Registered No. 15
Full Name Dama L. Fenton
Length of residence in town 12 yrs 9 mos.
Personal and Statistical Particulars
Sex female
Color or Race White
Single, Married, Widowed, or Divorced (Write the word) Single
Date of Birth Jan. 12, 1831
Age 90 Yrs. 10 Mos. 24 Ds.
Occupation - Trade, profession or particular kind of work Domestic
Birthplace (State or country) Windom, N. Y. [Windham, Greene County]
Parents
Name of Father Thomas Fenton
Birthplace of Father (State or country) Cambridge, N. Y. [Washington
County]
Maiden Name of Mother Euphame Matthews
Birthplace of Mother (State or country) Conn.
The above is true to the best of my knowledge (Informant) - E. G. Fenton
[Elbridge G. Fenton, Dama's brother]
(Address) N. Collins
Filed Dec 10, 1921, L. B. Ward Registrar
Medical Certificate of Death
Date of Death Dec. 7th, 1921
I hereby certify, That I attended deceased from Nov 26, 1921, to Dec
7th, 1921, that I last saw her alive on Dec 7, 1921, and
that death occurred, on the date stated above, at 8:45 P.M. The cause
of death was as follows: Apoplexy
(Signed) Wilford L. Odell, M.D.
Dec 8, 1921 (Address) No. Collins
Place of burial or removal No. Collins
Undertaker L. J. Gier Address N. Collins
Date of Burial Dec 10, 1921
Burial or transit permit issued by L. B. Ward
Date of issue Dec 10, 1921
New York State Department of Health
Division of Vital Statistics
Standard Certificate of Death
State of New York
Registered No. 14
Place of Death (Dist. No. 1434)
County Erie
Village No. Collins
Full Name Emma L. Fenton
Length of residence in city or town where death occurred 15 yrs.
Personal and Statistical Particulars
Sex female
Color or Race white
Single, Married, Widowed, or Divorced (Write the word) single
Date of Birth Mch. 6th, 1841
Age 82 Years 5 Months 13 Days
Occupation - Trade, profession or particular kind of work Housewife
Birthplace (City or Town) Windom [Windham, Greene County] (State or
Country) N. Y.
Parents
Name of Father Thomas Fenton
Birthplace of Father (City or Town) unknown (State or Country) N. Y.
Maiden Name of Mother Euphame Matthews
Birthplace of Mother (City or Town) unknown (State or country) Conn.
The above is true to the best of my knowledge (Informant) - E. G. Fenton
[Elbridge G. Fenton, Emma's brother]
(Address) No. Collins
Filed Aug 22, 1923, L. B. Ward Registrar
Medical Certificate of Death
Date of Death Aug. 19, 1923
I hereby certify, That I attended deceased from Aug 19, 1923, to Aug
19, 1923, that I last saw her alive on Aug 19, 1923, and
that death occurred on the date stated above, at 3 A.M. The cause of
death was as follows: Mitral Insufficiency (Duration) 2 yrs.
Contributory (Secondary) Acute Indigestion (Duration) 1 ds.
Did an operation precede death? No
Was there an autopsy? No
(Signed) Worthington C. Ward, M. D. [uncertain of last name]
Aug 22, 1923 (Address) No. Collins
Place of burial, cremation or removal No. Col. Cemtry, No. Collins N. Y.
Date of Burial Aug 22, 1923
Undertaker L. J. Gier Address No. Collins, N. Y.
Burial or transit permit issued by L. B. Ward
Date of issue Aug 22, 1923
Permit returned by Registrar
Thomas W. Fenton, son of Benjamin and Anna (Wells) Fenton, died on March 26,
1875, in Collins, Erie County, NY, at the age of 69. Euphame Matthews,
daughter of Heman and Lydia (maiden name unknown) Matthews, died on June 1,
1842, probably in Windham, Greene County, NY, at the age of 32. She was buried
beside her mother in Pleasant Valley Cemetery, Ashland, Greene County, NY.
Submitted by Sylvia Hasenkopf
District# 1953
Registration # 708
Full Name of Deceased: Abraham Brandow
Date of Death: 11/23/1905
Age: 69
Place of Birth: Leeds, New York
Single, Married, Widowed: Married
Wife's Name: Henrietta Brandow
Maiden Name of Mother: Martha Hollenbeck
Mother's Place of Birth: Unknown
Name of Father: Amos Brandow
Father's Place of Birth: Kiskatom, New York
Deceased Occupation: Stone Cutter
Date Filed: November 23rd, 1905
Chief Cause of Death: Heart Disease, Bright's Disease
Medical Attendant: J.B. Rouse
Place of Burial: Jefferson Rural Cem.
Submitted by Sylvia Hasenkopf
District: 902
Place of Death: Village of Woodstock, Town of Cairo, Greene County
Full Name: Henrietta Brandow
Length of residence in city or town where death occurred: 10 days
Sex: Female
Color: White
Single, Married, Widowed: Widow
Name of Husband: Abram Brandow
Date of Birth: September 15, 1842
Age at death: 82y6m21d
Birthplace: Gayhead, NY
Name of Father: Levi Blaisdell
Father's Place of Birth: Gayhead, NY
Maiden Name of Mother: Martha Blaisdell (should be Finch - SH)
Birthplace of mother: Gayhead, NY
Informant: Mrs. Abram Felter (Elizabeth Blaisdell, her daughter - SH), Cairo,
NY
Filed: April 7, 1925
Date of death: April 5, 1925
Cause of death: Cardiac hy__ertrophy, general artero sclerosis, senility
Place of Burial: Jefferson Cemetery
Date of Burial: April 8, 1925
Submitted by Karen McCoy
NYS Death Cert. #1596
Coxsackie, Greene Co., NY
Marcus W. Saxe
male, white, married
born: 1845 died: January 10 1910, age
64
years birth place: Wolcolt, NY
cause of death: Heart Disease
buried: Riverside Cemetery on Jan 12, 1910
occupation: Merchant; clothing & shoes
father: William Sax, born Cairo, NY
mother: Margaret White, born Cairo, NY
signed: Wm. G(?) Sax NYS
Death Cert. #70616
Catskill, Greene, NY
Edgar Saxe,
male, white, widowed
residence: Palenville, NY
born: April 18, 1853
died: Nov 1, 1926
Age: 73y 6m 13d
birthplace: Katsbaan, NY
cause of death: (unreadable)
buried: Jefferson Rural Cem., Catskill, NY on Nov 4, 1926
occupation: retired farmer
wife: Ella E. Casper
father: Adam Saxe, born Katsbaan, NY
mother: Harriet Teal, born Saxton, NY
signed: Egbert A. Saxe, Catskill, NY
NYS Death Cert.#14938
Catskill, Greene, NY
Addie May Saxe
female, white, infant,
age 1m 3d
born: Feb 27, 1914
died Mar 30 1914
cause of death: Pneumonia, contributory: Malnutrition (rest
unreadable)
birthplace: Catskill, NY
father: Ernest Saxe, born Catskill, NY
mother: Addie May (Whitback ?) very hard to read
born: Cairo
buried: Jefferson Rural Cem., Catskill, NY
signed: Ernest Saxe, Catskill, NY
NYS Death Cert.# 48770
Kingston, Ulster
Rhoda Ann Saxe
white, widow
Died: Dec 24, 1899
age: 71-5-15
occupation: Lady
birthplace: Catskill, NY
Resident of Kingston about 7 years
father: Benjamin Eckler, born Catskill, NY
mother: Margaret Rowe, born Catskill, NY
Place of death: 100 Pearl St.
last Residence: Kingston, NY
Cause of death: Pneumonia and heart failure
buried: Kiskatom Cemetery on Dec 27 1899
Contributed by Peggy,
great grandchild of James and Mary
County of: Greene
Town of: Hunter
38887 [printed at top right]
Registered No. 432 [number handwritten]
Date: Sept 29 1899
Full Name: James Dolan
Age, in years, months, and days: 75 yrs 5 months
Color: White
Single, Married, or Widowed: Married
Occupation: Farmer
Birthplace: Ireland
How long in U.S. if foreign born: 50 years [sic]
How long resident here: 50 years
Father's name: M. Dolan
Father's Birthplace: Ireland
Mother's name: Dolan
Mother's Birthplace: Ireland
Place of Death: Hunter NY
Last Place of Residence: Hunter NY
Direct cause of Death: Chronic Diarrhea
Duration of Disease: 1 month
Indirect cause of Death: Old age
Date of Record: Oct 26th 1899
Place of Burial: Tannersville Cemetery
Date of Burial: Oct 1 1899
Undertaker: Baldwin
Residence: Hunter
Signed: George Hanes, M.D.
Residence: Tannersville NY
County of: Greene
25369 [printed at top right]
61 [handwritten in box, upper right]
Full Name of Deceased: Mary E. Dolan
Age: 70 [months & days have a line]
Sex: Female
Color: White
Single, Married, Widowed [1st 2 crossed out]
Occupation: Housekeeper
Birthplace: Ulster Co. NY
Father's Name and Birthplace: David Miller
Mother's Name and Birthplace: Not Known
Place of Death: Hunter Village
How long resident here: 1 Year
Date and Hour of Death: 6th day of July 1902 at about 3 p.m.
Informant: M[ichael] B[uddington] Dolan
Cause of Death: Dysentary
Duration: Three Days
Signed: 7 July 1902 Rudolph Bisth, M.D.
Residence: Hunter NY
Burial: Elka Park
Date: July 8(?) 1902
Undertaker: Baldwin
Submitted by Karen McCoy
Submitted by Karen
McCoy
Mary Etta Saxe - NYS Death Certificate #17587
Submitted by Colleen
Maresca
Village/Town of Athens, NY Death Record for Alice Church
Name: Alice CHURCH
Birthdate: 1 May 1891
Birthplace: Athens, Greene Co., NY
Deathdate: 5 Aug 1897
Place of Death: Athens, Greene Co., NY
Cause of Death: Internal Hemorrhage-Tonsillitis
Burial Place: Mt. Hope Cemetery, Athens, NY
Father’s Name: William E. CHURCH
Mother’s Name: Alice Kipp
Information obtained from Village of
Athens Town Clerk: Pat Hollman
Submitted by Colleen
Maresca
The following is a verified transcript
from the Register of Deaths in the Village of Athens, Greene County, New York.
Date of Death: May 13, 1919 Registered
No. 20
Place of Death: Village of Athens
Name of Deceased: Leonard KIPP
Age: 83 Years, 8 Months, 16 Days
Sex: Male Color or Race White
Single, Married, Widowed or Divorced: Widowed
Full Name of Husband or Wife: blank (known to be Anna J. Burly)
Date of Birth: Aug. 17, 1835 Birthplace: Freehold, NY
Occupation: Retired Boatman
Father’s Name: Nathan Kipp
Mother’s Maiden Name: blank (known to be Lydia Wright)
Cause of Death: Immediate Cause Atheroma (Arteris Sclerosis)
Medical Attendant or other Attestant: A.B. Daley, MD
Place of Burial: Mt. Hope Cemetery
Undertaker: W.C. Brady
I hereby Solemnly Attest, That this is
a true Transcript from the Public Register of Death as kept in the Village
of Athens, 2 First Street, Athens, NY 12015
County of Greene , State of New York
Dated at Athens , NY
The 28th day of November 1994
(Signed) Patricia Hollman
Official Title Deputy Registrar of Vital Statistics
Submitted by Colleen Maresca
Death Transcript: William E. CHURCH
Transcript of Death Record from Village of Athens:
Name of Deceased: William E. CHURCH
Died : May 3, 1907
Occupation: House Painter
Father’s name & Birthplace- Warren Church-Athens
Mother’s name & Birthplace- Catherine Van Vleck-N.Y.
Place of Death- Athens, N.Y.
Cause of Death- Urinic Convulsions
Time from attack till death- 4 months
Medical Attendant- E.C. Van Dusen, M.D.
Place of Burial- Athens, N. Y. – Mt. Hope Cemetery
Signed: Lillian Salvino
Registrar of Vital Statistics
Submitted by Kristy Grunden
Gauis(Gaius) Palmer Wasson, age 64 yrs. 11 mo. 27 days / date of
birth
10/31/1851
Born in Ohio (not verified),
Date of death: October 28, 1916
Parents: Bateman Wasson and Ann Palmer
Place of death: Village of Catskill, NY
Place of burial: Jefferson Rural Cemetery, Catskill, NY
Ann Muriah (Maria) Wasson, age 63
Born: Greene County, NY
Date of death: March 11, 1883
Parents: transcript states Matthias Palmer and Elizabeth Palmer. (Matthias
was her brother. Gideon Palmer and Therza (Theresa) Hannah Collins were her
parents.)
Place of death: Village of Catskill, NY
Place of burial: Jefferson Rural Cemetery, Catskill, NY
Submitted by April Saccoccio:
This
is from Certificate and Record of Death #22750 Reg. No. 681
DATE OF DEATH May 25 1899
FULL NAME Russell Cole
COLOR White
SINGLE, MARRIED, OR WIDOWED Widowed
OCCUPATION Farmer
BIRTHPLACE Durham NY
HOW LONG RESIDENT HERE 60 years
FATHERS NAME Harvey Cole
FATHER BIRTHPLACE Cairo, NY
MOTHERS NAME Nancy Taylor
MOTHERS BIRTHPLACE Cairo, NY
PLACE OF DEATH Cairo NY
DIRECT CAUSE OF DEATH Cerebral hemorrhage
PLACE OF BURIAL Cairo, NY
DATE OF BURIAL May 28 1899
UNDERTAKER C. H. Cole
RESIDENCE Cairo, NY
Submitted by Charlotte
Chesbrough
Material in brackets added by submitter.
State of New York
Standard Certificate of Death #54085
Place of Death
County: Greene
Town: Hunter
Village: Tannersville
Full Name: Margaret M. Taylor
Sex: Female
Color or Race: White
Single, Married, Widow, Divorced: Widow
Date of Birth: July 14th, 1835
Age: 84 years.
Occupation: Housewife
Birthplace: New York State. (Saugerties, Ulster Co.,N.Y.)
Name of Father: Edward Hommel
Birthplace of Father: N. Y. State
Name of Mother: (Sarah Catharine Schoonmaker)
Birthplace of Mother: (Saugerties, Ulster Co.,N.Y.)
Informant: Mrs. Andrew Hill. (Alice M. (Taylor) Hill, dau. of Margaret)
Date of Death: September 29th, 1919
I hereby certify that I attended the deceased from Jan. 1914 to Sept. 29. 1919.
I last saw her alive on September 29, 1919 and that death
occurred on the date stated above at 1 P.M. The cause of
death was as follows: Chronic valvular Disease of heart.
Duration: 20 yrs. Contributory Arteriosclerosis, duration 30 yrs.
Signed: Horace G. Baldwin, MD., Sept. 29, 1919.
Address: Tannersville, N.Y.
Place of Burial: Asbury, Ulster Co. (Methodist Church Yard, in Saugerties)
Date of Burial: October 2, 1919
Undertaker: ? W. Baldwin, Address: Hunter, N.Y.
Registrar: Bergen Howard
Comment at bottom of page; “one at burial ground to rec.
permit is the reason none is issued”.
Submitted by Charlotte Chesbrough
State of New York - Bureau of Vital Statistics
Certificate and Record of Death #00812
County of Ulster
Town of Saugerties
Full Name of Deceased: Orrin Taylor
I hereby certify that I attended the deceased from First of Jan. 1880,
That I saw him alive on the; about the third day of Jan. 1901 that he died On
the 5th. day of Jan. 1901, about 1P.M., and that to the best of my
knowledge and belief, the cause of his death was as hereunder written.
Cause: Pulmonary Consumption
Sanitary Obearvations: (None given)
Witness my hand this 7th day of Jan. 1901. Signature Charles D.
DeWitt, M.D.
Place of burial: Asbury Cemetery (Ulster Co.,NY)
Date of burial: January 8th
Undertaker: John H. Shultis.
Date of death: year 1901, month 1., day 5.
Age at death: 68 years, 3 months, 9 days.
Sex: Male
Married, Single, Widowed, Divorced: Married
Occupation: Quarryman
Birthplace Duram (Durham), Greene Co.
Place of Death: Quarryville;
How long resident here: 35 years
Permanent Residence: Quarryville, (Ulster Co.,N.Y.)
Father's Name: John Taylor
Birthplace: Durham, Greene Co.
Mother's Name: Amelia Hornbeck
Birthplace: Durham Greene Co.,N.Y.