302
1920-1930 Chemung County Newspapers Obituaries © Copyright 2012 by CCLD All Rights Reserved 1 Last Name First Name MI Date of Death Date Listed Abbey Alide 5/4/1924 5/7/1924 Abbey Helen P. 2/10/1928 2/12/1928 Abbey James 7/20/1922 7/22/1922 Abbey Norman 4/28/1922 5/1/1922 Abbey Tyler H. 10/11/1922 10/12/1922 Abbot Herbert F 2/7/1920 2/9/1920 Abbott (Mrs. Duane) 6/4/1926 6/6/1926 Abbott Nellie W. 9/14/1930 9/21/1930 Abbott Rhoda 7/5/1927 7/10/1927 Abbott Sarah E. 6/2/1921 6/3/1921 Abbott Stephen P. 1/9/1928 1/15/1928 Abel Jennie E. 3/12/1930 3/16/1930 Abell Flavel L. 5/2/1922 5/4/1922 Aber (Mrs. A. H.) 2/25/1921 2/27/1921 Aber (Mrs. Charles) 4/8/1927 4/10/1927 Aber (Mrs. Samuel F.) 5/3/1921 5/3/1921 Aber Adelia 10/6/1922 10/6/1922 Aber Ferris F. 6/1/1922 6/2/1922 Aber George 6/23/1923 6/25/1923 Aber Rose M. 6/30/1924 Abernathy Joseph W. 1/19/1926 1/24/1926 Abplanalp Andrew 12/11/1922 12/13/1922 Abraham Robert 8/28/1924 8/29/1924 Acker Charles M. 1/19/1927 1/23/1927 Acker George W 3/13/1920 3/29/1920 Acker Milo M. 8/11/1922 8/12/1922 Ackerman Frank W. 12/9/1929 12/15/1929 Ackerman Robert H. 10/24/1922 10/24/1922 Ackermann Sarah M. 1/15/1922 1/16/1922 Ackley (Mrs. Alfred) 8/18/1929 Ackley J. W. 7/13/1925 7/19/1925 Ackley Mary C. 12/23/1930 12/28/1930 Ackley Minerva 11/22/1922 11/24/1922 Ackley Samuel S. 7/9/1926 7/11/1926 Acla Hannah 9/4/1920 9/4/1920 Adabbo Grace 8/24/1924 08/25,26/1924 Adair John 7/26/1924 7/28/1924 Adair William E. 7/5/1925 7/5/1925 Adams (Mrs. George W.) 12/30/1924 1/4/1925 Adams Allen O. 11/7/1929 11/10/1929 Adams Charles J. 5/20/1922 5/23/1922 Adams Edward L. 11/18/1928 Adams Edward L. 10/13/1929 Adams Edward, Jr. L. 7/1/1929 7/7/1929

Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

  • Upload
    others

  • View
    13

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 1

Last Name First Name MI Date of Death Date ListedAbbey Alide 5/4/1924 5/7/1924Abbey Helen P. 2/10/1928 2/12/1928Abbey James 7/20/1922 7/22/1922Abbey Norman 4/28/1922 5/1/1922Abbey Tyler H. 10/11/1922 10/12/1922Abbot Herbert F 2/7/1920 2/9/1920Abbott (Mrs. Duane) 6/4/1926 6/6/1926Abbott Nellie W. 9/14/1930 9/21/1930Abbott Rhoda 7/5/1927 7/10/1927Abbott Sarah E. 6/2/1921 6/3/1921Abbott Stephen P. 1/9/1928 1/15/1928Abel Jennie E. 3/12/1930 3/16/1930Abell Flavel L. 5/2/1922 5/4/1922Aber (Mrs. A. H.) 2/25/1921 2/27/1921Aber (Mrs. Charles) 4/8/1927 4/10/1927Aber (Mrs. Samuel F.) 5/3/1921 5/3/1921Aber Adelia 10/6/1922 10/6/1922Aber Ferris F. 6/1/1922 6/2/1922Aber George 6/23/1923 6/25/1923Aber Rose M. 6/30/1924Abernathy Joseph W. 1/19/1926 1/24/1926Abplanalp Andrew 12/11/1922 12/13/1922Abraham Robert 8/28/1924 8/29/1924Acker Charles M. 1/19/1927 1/23/1927Acker George W 3/13/1920 3/29/1920Acker Milo M. 8/11/1922 8/12/1922Ackerman Frank W. 12/9/1929 12/15/1929Ackerman Robert H. 10/24/1922 10/24/1922Ackermann Sarah M. 1/15/1922 1/16/1922Ackley (Mrs. Alfred) 8/18/1929Ackley J. W. 7/13/1925 7/19/1925Ackley Mary C. 12/23/1930 12/28/1930Ackley Minerva 11/22/1922 11/24/1922Ackley Samuel S. 7/9/1926 7/11/1926Acla Hannah 9/4/1920 9/4/1920Adabbo Grace 8/24/1924 08/25,26/1924Adair John 7/26/1924 7/28/1924Adair William E. 7/5/1925 7/5/1925Adams (Mrs. George W.) 12/30/1924 1/4/1925Adams Allen O. 11/7/1929 11/10/1929Adams Charles J. 5/20/1922 5/23/1922Adams Edward L. 11/18/1928Adams Edward L. 10/13/1929Adams Edward, Jr. L. 7/1/1929 7/7/1929

Page 2: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 2

Last Name First Name MI Date of Death Date ListedAdams Electa 3/15/1929 3/17/1929Adams Elizabeth M. 6/15/1928 6/17/1928Adams Fanny E. 2/17/1922 2/18/1922Adams Grace E. 6/10/1928 6/17/1928Adams Guy 4/4/1920 4/5/1920Adams Henry L 2/12/1920 2/12/1920Adams James A. 12/28/1921 12/29, 31/1921Adams James 2/22/1929 2/24/1929Adams Joseph 3/17/1925 3/18/1925Adams Julius T. 3/26/1922 3/27/1922Adams Leroy J. 8/14/1921 8/15/1921Adams Louisa C. 3/25/1925 3/25/1925Adams S H 11/17/1920 11/19/1920Adams Sarah 2/22/1924 2/23/1924Adams William B. 3/24/1930 3/30/1930Adamska Clara 2/21/1927 2/27/1927Adamson Eleanor 8/20/1924 8/22/1924Addabbo Philip 1/9/1925 1/11/1925Addabbo Philip 8/10/1929 8/11/1929Addison Sarah 6/5/1930 6/8/1930Addison Washington 6/5/1930 6/8/1930Aderhold John, Jr. W. 12/11/1929 12/15/1929Agar Nellie E. 10/21/1928 10/28/1928Aguilar Salvador 11/19/1920 11/20/1920Ahart Frederick 5/13/1921Aiken George L. 5/29/1922 6/2/1922Aikens Oscar 11/15/1920 11/17/1920Ainsworth George R 12/30/1920 12/31/1920Aird Donald H. 2/14/1930 2/16/1930Albee (Mrs. Ezra E.) 5/21/1921 5/23/1921Albee Daniel S. 10/5/1927 10/9/1927Albee Ezra E. 1/3/1930 1/5/1930Albee George E. 3/14/1923 3/15/1923Albert Harry 10/13/1922 10/14/1922Albert Irene M. 11/20/1922 11/21/1922Albertson Charles W. 9/8/1928 9/9/1928Albertson John V. 2/3/1925 2/8/1925Albrecht Axel 1/31/1924 2/1/1924Albro (Mrs. Carlton) 4/9/1925 4/15/1925Albro Lorinda H. 9/13/1921 9/23/1921Aldred Edgar R. 7/28/1927 7/31/1927Aldrich (Mrs. Hervey C.) 11/26/1922 11/27/1922Aldrich Alice C 10/17/1920 10/18/1920Aldrich Harriet S. 4/24/1930 4/27/1930

Page 3: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 3

Last Name First Name MI Date of Death Date ListedAldrich Helena 2/6/1928 2/12/1928Aldrich Oscar E. 4/17/1924 4/18/1924Aldrich Sallie 11/11/1928Aldrich Seward B. 12/10/1922 12/11/1922Aldridge Dr. Belle V. 8/6/1923 8/7/1923Aldridge Franklin F. 12/4/1923 12/9/1923Alexander Elbert F 5/11/1920 5/12/1920Alexander Lloyd H. 3/1/1924 3/3/1924Alexander Miner 9/30/1920 9/30/1920Alexander Robert S 2/8/1920 2/9/1920Alexander Robert 1/27/1921 1/27/1921Aley Frank H. 9/22/1926 9/26/1926Alice Sister M. Raymond 3/28/1927 4/3/1927Allegaretta Carmilla 1/15/1920 1/17/1920Allen (Mrs. Harry) 7/20/1922 7/21/1922Allen (Mrs. William) 3/20/1922 3/22/1922Allen Addie 6/22/1927 6/26/1927Allen Alice A. 4/23/1928 4/29/1928Allen Anna B. 12/5/1930 12/7/1930Allen Anna H. 4/12/1930 4/13/1930Allen Charles M. 3/24/1930 3/30/1930Allen Charles O. 4/26/1921 4/27/1921Allen Daniel W. 3/25/1922 3/28/1922Allen Deloris 12/10/1926 12/12/1926Allen Emma J 3/16/1920 3/17/1920Allen Floyd M. 8/19/1923 8/20/1923Allen Frank E. 6/17/1925 6/21/1925Allen Frank R 12/8/1920 12/9/1920Allen George E. 3/12/1923 3/15/1923Allen George M. 5/22/1922 5/24/1922Allen George 5/15/1929 5/19/1929Allen Helen M. 2/13/1928 2/19/1928Allen Ida 5/17/1921 5/18/1921Allen Isaac S. 7/28/1926 8/1/1926Allen Johanna 5/16/1930 5/18/1930Allen John L. 1/21/1927 1/23/1927Allen Louise 5/15/1920 5/17/1920Allen Lucena S. 8/16/1924 8/21/1924Allen Martha C. 7/18/1930 7/20/1930Allen Mina E. 4/8/1921 4/8/1921Allen Morah 3/5/1925 3/6/1925Allen Mrs Albert 2/19/1920 2/19/1920Allen Mrs John L 7/3/1920 7/6/1920Allen Richard 2/17/1920 2/18/1920

Page 4: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 4

Last Name First Name MI Date of Death Date ListedAllen Richard 10/25/1923 10/25/1923Allen Riley P. 2/17/1923 2/19/1923Allen Ruth G. 5/24/1923 5/25/1923Allen Vienna 3/5/1920 3/5/1920Allerton Frank H. 10/3/1923 10/3/1923Allington Blanche L. 9/26/1925 9/27/1925Allington Fred 8/29/1926 9/5/1926Allington Hannah 4/9/1924 4/10/1924Allington Harriett 6/18/1924 6/19/1924Allington John J. 5/5/1923 5/5/1923Allington John R. 6/10/1923 6/11/1923Allington Lilliam J. 12/15/1927 12/18/1927Allington Losia 3/17/1926 3/21/1926Allington Mary 5/27/1923 5/28/1923Allison Frank W. 6/26/1922Allison Mortimer 8/1/1922 8/2/1922Allyn Media 10/19/1924 10/20/1924Almy (Mrs. Charles) 3/21/1921 03/21, 27/1921Alof Katherine S. 1/11/1922 1/11/1922Alpert Abraham 7/24/1920 7/28/1920Alredge Barbara V. 9/12/1921 9/13/1921Alstin Hazel V. 7/29/1926 8/1/1926Altemeir Augustus, Jr. 7/30/1922 7/31/1922Altilio Theresa M. 7/19/1928 7/22/1928Amada Northrop H 12/29/1919 1/3/1920Amann Emma T. 8/16/1922 8/17/1922Amaticus Sister M. 5/9/1921 5/9/1921Amberg Alta V. 3/15/1927 3/20/1927Amberg Mrs Charles G 3/31/1920 4/1/1920Amberg Willis 12/22/1929 12/22/1929Ambrose David 5/9/1925 5/10/1925Ameigh Julius 1/10/1921 1/13/1921Ameigh Richard 5/10/1924 5/12/1924Ameigh Sarah 1/30/1924 1/31/1924Amelia Stage 1/1/1926 1/3/1926Amenio Alphonso R. 3/23/1925 3/23/1925Ames Ida 4/7/1920 4/7/1920Ames Lloyd 10/9/1920 10/11/1920Ames Mary H. 4/2/1926 4/4/1926Amey Alma 7/25/1926 7/25/1926Ammerman Elizabeth 4/8/1927 4/10/1927Amy Ethel 1/8/1924Anders Sophie 7/7/1926 7/25/1926Anderson Anna E. 6/12/1928 6/17/1928

Page 5: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 5

Last Name First Name MI Date of Death Date ListedAnderson Arthur A. 12/7/1924 12/7/1924Anderson Ivonne J. 2/12/1926 2/14/1926Anderson Jacqueline 4/15/1926 4/18/1926Anderson John E. 3/18/1926 3/21/1926Anderson Laura A. 4/22/1922 4/24/1922Anderson Louis 12/25/1923 12/26/1923Anderson Martin 9/7/1922 9/7/1922Anderson Mary S. 10/29/1923 11/1/1923Anderson Patricia M. 9/24/1927 9/25/1927Anderson Theodore W. 3/13/1929 3/17/1929Anderson Willis 2/2/1923 2/3/1923Andress Lula B 7/3/1920 7/6/1920Andrews Alden 8/18/1921 8/20/1921Andrews Angela I 9/29/1920Andrews Annie 4/20/1923 4/24/1923Andrews George E. 7/20/1924 7/21/1924Andrews Layfayette 5/1/1927 5/8/1927Andrews Lucretia 10/7/1921 10/8/1921Andrews Mary E. 8/25/1927 8/28/1927Andrews Percy L. 10/30/1930 11/2/1930Andrews William S. 4/18/1923 4/24/1923Andrews Willis 12/2/1920Andrus (Mrs. Earl) 2/19/1921Andrus Celia 12/22/1929 12/29/1929Andrus Martha M. 12/5/1928 12/9/1928Andrus Meryl D. 1/3/1924 1/4/1924Andrzejczak Constance A. 9/11/1921 9/12/1921Angell (Mrs. John) 5/7/1928 5/13/1928Anna Jane C. 10/5/1923 10/6/1923Ansorage Morris 9/1/1924 9/3/1924Antes (Infant) 1/31/1924 2/1/1924Antes Elizabeth 1/22/1921 1/24/1921Antes Helen 2/10/1929Antes James, Sr. M. 8/23/1924Anthony John 1/5/1923 1/8/1923Anthony Sophie 8/19/1924 8/20/1924Antonucci Domenico 12/9/1920 12/10/1920Antuzzi Joseph 7/20/1924 7/21/1924Aparil Margaret 9/4/1929 9/8/1929Apenowich (Infant daughter) 6/17/1925 6/21/1925Apenowich Anthony 3/12/1923 3/13/1923Apenowich Josephine 4/29/1923 4/30/1923Aplin Charlotte M. 4/29/1925 4/29/1925Aplin Charlotte R. 4/29/1925 5/3/1925

Page 6: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 6

Last Name First Name MI Date of Death Date ListedApostol Peter 1/21/1924Appleton Mary 6/1/1924 6/2/1924Applin Mary A. 1/26/1922 1/28/1922Arburton Rev. M. F. 8/26/1924 8/28/1924Archer Harry H. 8/15/1924 8/15/1924Ardiduini Frank 7/23/1922 7/24/1922Argetsinger Alice M. 3/22/1922 3/23/1922Argyle Manley B. 10/21/1921 10/21/1921Argyle William H. 5/3/1924 5/5/1924Arman Eileen 3/26/1924Armitage Lucy A. 2/17/1924 2/18/1924Armstrong (Mrs. Stewart) 1/13/1922 1/14/1922Armstrong Delmar 1/25/1923 1/26/1923Armstrong Edwin J. 1/21/1925 1/25/1925Armstrong Erwin 3/10/1925 3/13/1925Armstrong Fred A. 4/18/1930 4/20/1930Armstrong Ida 5/23/1930 5/25/1930Armstrong James L. 12/20/1924 12/21/1924Armstrong James 8/21/1930 8/24/1930Armstrong Marguerite 2/21/1929 3/3/1929Armstrong Mary 1/1/1930 1/5/1930Armstrong Seth L. 7/29/1924 8/1/1924Armstrong William 2/1/1925 2/1/1925Arnold Catherine 6/24/1929 6/30/1929Arnold Charles E. 6/10/1922 6/10/1922Arnold Geraldine E. 3/14/1926 3/14/1926Arnold Helen J. 9/27/1924 9/29/1924Arnold James E. 6/8/1921 6/9/1921Arnold Jennie A. 5/2/1923 5/3/1923Arnold John H. 12/22/1926 12/26/1926Arnold Lewis 10/10/1929 10/13/1929Arnold Water 7/13/1930 7/20/1930Arnout James E. 10/16/1921 10/19/1921Arnts Lester F. 1/10/1926 1/10/1926Arnwine Mary 3/31/1926 4/4/1926Aronson Bessie 3/30/1925 4/1/1925Arrigan James T. 5/22/1930 5/25/1930Arwin John 10/8/1921 10/12/1921Ash Grover 5/30/1922 5/31/1922Ashdown Charlotte A. 3/30/1924 3/31/1924Ashdown Mary 1/12/1922 1/13/1922Ashenden Richard E. 3/27/1923 3/28/1923Aspinwall Harriett A. 5/17/1925 5/24/1925Aswad Freda R. 9/16/1925 9/20/1925

Page 7: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 7

Last Name First Name MI Date of Death Date ListedAswad Joseph S. 1/9/1930 1/12/1930Atherton Lester E. 1/11/1925 1/11/1925Atkinson Alma 3/19/1925 3/25/1925Atkinson Harold B. 12/6/1921 12/7/1921Attenboro George T. 4/15/1923 4/16/1923Atwater Burton W. 9/30/1925 10/4/1925Atwater Edward S. 3/31/1922 3/31/1922Atwater Mary H. 10/11/1924 10/12/1924Atwater Rev. Allen E. 2/7/1921 2/8/1921Auble James M. 3/16/1922 3/17/1922Aughinbaugh (Mrs. A.F.) 11/12/1922 11/13/1922Auld George 10/13/1920 10/14/1920Aumick Florence E. 4/24/1926 4/25/1926Aumiller Jessie 9/3/1927 9/4/1927Austin A. B. 7/6/1924 7/8/1924Austin Belle F. 1/21/1928 1/22/1928Austin Caroline 5/3/1924 5/5/1924Austin George 10/9/1924 10/10/1924Austin Hattie C. 7/19/1930 7/27/1930Austin Helen 3/18/1925 3/19/1925Austin Ida B. 3/12/1925 3/18/1925Austin Mary P. 12/10/1929 12/15/1929Austin Orin E. 6/5/1928 6/10/1928Austin Palmer 10/15/1925 10/18/1925Austin Patience C. 9/6/1922 9/7/1922Austin William C. 1/5/1925 1/11/1925Austin William 3/3/1923 3/3/1923Auten Alford 6/12/1929 6/16/1929Auyer William H. 6/30/1922 7/1/1922Averell Helen T. 4/9/1925 4/11/1925Averill E P 1/22/1920 1/23/1920Averill Edward 8/12/1922 8/15/1922Avery Ansel F. 1/29/1921 1/31/1921Avery Betty J. 11/6/1922 1/7/1922Avery Charles S. 1/10/1926 1/10/1926Avery Frances D. 10/14/1921 10/14/1921Avery George H. 9/9/1927 9/11/1927Avery Gladys R. 8/23/1929 8/25/1929Avery Harold 3/23/1925 3/23/1925Avery Henrietta 12/14/1921 12/16/1921Avery Jeannette 7/20/1929 10/13/1929Avery Martha N. 3/29/1928 4/1/1928Avery Menzo 4/9/1929 4/14/1929Axtell (Mrs. Clifford) 4/11/1922 4/11/1922

Page 8: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 8

Last Name First Name MI Date of Death Date ListedAxtell (Mrs. Jefferson) 5/13/1924 5/14/1924Axtell Jefferson 5/12/1922 5/13/1922Axtell Lenora A 12/1/1920 12/3/1920Axtell Robert F. 12/26/1921 12/27/1921Axtell Sarah A 2/24/1920 2/29/1920Ayen Mary 7/12/1920 7/13/1920Ayer Ethel M. 4/17/1923 4/18/1923Ayer Frank W. 12/8/1930 12/14/1930Ayer Nellie J. 6/15/1929 6/16/1929Ayers 08/ra 7/20/1920 7/22/1920Ayers Alden W. 5/9/1926 5/16/1926Ayers Bessie P. 11/20/1927Ayers Casad 10/6/1927 10/9/1927Ayers Charles S. 10/22/1923 10/23/1923Ayers Eleanor W. 8/14/1923 8/15/1923Ayers Frank 1/3/1930 1/5/1930Ayers Joanna 12/6/1930 12/7/1930Ayers John A. 7/2/1927 7/3/1927Ayers Martha A. 7/5/1927 7/10/1927Ayers Mary E 5/13/1920 5/14/1920Ayers Robert C. 8/6/1924 8/7/1924Ayres Frederick S. 9/13/1925 9/20/1925Ayres Henry 8/29/1930 8/31/1930Ayres John 3/28/1922 3/29/1922Ayres Lou E 2/3/1920 2/4/1920Ayres Lynn 2/20/1920 2/21/1920Babcock Ethel M. 10/13/1922 10/14/1922Babcock George D. 10/2/1924 10/4/1924Babcock George 2/6/1920 2/7/1920Bach Margaret 6/8/1923 6/9/1923Backer Anna 8/18/1926 8/22/1926Backer Catherine 10/10/1921 10/10/1921Backer Elmer R 9/7/1920 11/20/1920Backer Emeline R. 2/9/1923 2/10/1923Backer Estelle S. 3/15/1926 3/21/1926Backer Julie 12/7/1920 12/7/1920Backer Morgan B. 9/4/1922 9/6/1922Backer Nellie 3/3/1923 3/6/1923Backer Orrin J. 6/15/1925 6/21/1925Bacon Arthur R. 10/15/1929 10/20/1929Bacon Augustus D. 3/31/1927 4/3/1927Bacon Charles J. 11/19/1928 11/25/1928Bacon John C. 9/5/1927 9/11/1927Bacon John L. 11/24/1922 11/25/1922

Page 9: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 9

Last Name First Name MI Date of Death Date ListedBacon Levi D. 2/16/1925 2/22/1925Bacorn Ezra G. 5/30/1930 6/1/1930Bacorn Harriett 6/9/1921 6/9/1921Badger Jennie R. 6/27/1921Badger Samuel W. 9/27/1921 9/29/1921Badgero Lura M. 3/19/1926 3/21/1926Baer Louisa 9/7/1922Bagerly Viola 5/23/1926 5/23/1926Bagley Eleanor 9/15/1926 9/19/1926Bahan Anna M. 3/16/1925 3/16/1925Bahyak Andy 7/9/1922 7/10/1922Bailey (Mrs. David) 8/11/1922 8/14/1922Bailey Charles 11/18/1926 11/21/1926Bailey Delevan 2/23/1928 2/26/1928Bailey Delia 4/9/1928 4/15/1928Bailey Dora L. 1/24/1929 1/27/1929Bailey Elmer 2/2/1921 2/3/1921Bailey Elvira 12/25/1924 1/4/1925Bailey Esther R. 4/8/1923 4/9/1923Bailey Flora 5/8/1922 5/8/1922Bailey Florence 1/9/1926 1/10/1926Bailey Fred C. 1/11/1922 1/12/1922Bailey Frederick H. 7/29/1924 7/31/1924Bailey Harold D. 12/17/1925 12/20/1925Bailey Hattie 9/13/1924 9/15/1924Bailey Henry J. 8/1/1922 8/3/1922Bailey Irma H. 8/14/1927 8/21/1927Bailey Isadore I. 12/31/1923 12/31/1923Bailey Isadore I. 1/2/1924 1/2/1924Bailey James B. 10/26/1924 10/28/1924Bailey James D. 9/24/1923 9/26/1923Bailey James J. 3/30/1924 3/31/1924Bailey James 8/14/1923 8/14/1923Bailey Jay 3/25/1925 3/28/1925Bailey Jennie 1/21/1923 1/22/1923Bailey Lee 11/25/1930 11/30/1930Bailey Lillian C. 5/8/1925 5/10/1925Bailey Nancy 8/1/1920 8/2/1920Bailey Phyllis M. 3/8/1929 3/10/1929Bailey Samuel 3/21/1928 3/25/1928Bailey Sarah E. 6/5/1930 6/8/1930Bailey Sarah E. 12/8/1930 12/14/1930Bailey Sarah 4/13/1930 4/20/1930Bailey Stephen B. 5/24/1923 5/25/1923

Page 10: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 10

Last Name First Name MI Date of Death Date ListedBailey Susan 3/17/1920 3/18/1920Bailey Theresa 9/24/1923 9/24/1923Bailey Williamz 3/18/1925 3/19/1925Bair Ella R. 11/15/1922 11/17/1922Baird Elizabeth 2/11/1926 2/14/1926Baker Alice 11/11/1929 11/17/1929Baker Amanda J. 4/13/1921 4/14/1921Baker Amelia E. 8/14/1930 8/17/1930Baker Anna E 6/11/1920 6/12/1920Baker Anna 3/3/1929 3/10/1929Baker Archie F. 6/23/1922 6/24/1922Baker Charles W. 1/1/1930 1/5/1930Baker Clara B. 2/3/1929

Baker Cpl. Hiram D. 01/30, 07/23/1921

Baker De Forest A. 7/12/1924 7/14/1924Baker Edgar D. 6/11/1929 6/16/1929Baker Edith E. 11/27/1926 11/28/1926Baker Eliza 5/5/1926 5/9/1926Baker Elizabeth 9/14/1927 9/18/1927Baker Emma E. 3/30/1922 4/1/1922Baker Ethel L. 9/29/1921 9/30/1921Baker Francis 7/11/1927 7/17/1927Baker George W. 11/1/1923 11/04, 09/1923Baker Hollis C. 12/3/1926 12/5/1926Baker Horace D 7/11/1920 7/12/1920Baker Horace D 7/14/1920Baker Howard 6/14/1928 6/17/1928Baker Jacob 8/1/1925 8/2/1925Baker James F. 12/18/1924 12/21/1924Baker James T. 11/30/1923 12/2/1923Baker Jennie M. 7/1/1929 7/7/1929Baker John A. 10/18/1929 10/20/1929Baker Lester 10/9/1929 10/13/1929Baker Louise 12/16/1924 12/21/1924Baker Lyman S. 7/25/1928 7/29/1928Baker Margaret C. 10/14/1926 10/17/1926Baker Margaret H. 3/20/1925 3/21/1925Baker Martha 3/9/1920 3/9/1920Baker Robert W. 11/17/1925 11/22/1925Baker Robert W. 8/19/1929 8/25/1929Baker Rose A. 10/5/1928 10/7/1928Baker Ruth G. 10/21/1924 10/28/1924Baker Ruth 2/9/1925 2/15/1925

Page 11: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 11

Last Name First Name MI Date of Death Date ListedBaker Thomas C. 2/27/1921 2/28/1921Baker Verda A. 4/1/1925 4/2/1925Baker William R. 1/10/1922 1/11/1922Baker Willis 9/11/1923 09/11, 25/1923Balcerak Adelbert 2/7/1924 2/8/1924Balcerak Mary J. 9/30/1930 10/5/1930Balcom Lydia 1/1/1926 1/3/1926Baldusky Bob 7/9/1922 7/10/1922Baldwin Charles C. 12/17/1922 12/18/1922Baldwin Charles J. 9/14/1928 9/16/1928Baldwin Charles T. 4/26/1929 4/28/1929Baldwin Etta M 10/16/1920 10/16/1920Baldwin Francis M. 5/20/1922 5/20/1922Baldwin George E. 4/14/1923 4/16/1923Baldwin Gilbert E. 11/22/1929 11/24/1929Baldwin Helen 6/28/1928 7/1/1928Baldwin Henry 6/3/1921 6/3/1921Baldwin J S 10/17/1920 10/18/1920Baldwin Josephine 6/9/1924 6/10/1924Baldwin Laura S. 12/15/1923 12/17/1923Baldwin Leona A. 12/23/1928 12/30/1928Baldwin Lilla I. 2/7/1926 2/14/1926Baldwin Mary U 3/30/1920 3/31/1920Baldwin Maude E. 5/2/1930 5/4/1930Baldwin Merton 8/3/1923 8/3/1923Baldwin Pearl 12/13/1922 12/13/1922Baldwin Rose 6/19/1929 6/23/1929Bales Addie A. 2/12/1926 2/14/1926Balinski Mary 9/26/1926 9/26/1926Ball George W. 8/23/1922 8/24/1922Ball James A. 12/2/1922 12/4/1922Ball William 2/7/1923 2/7/1923Ball Julia 8/24/1922 8/26/1922Ballard (Mrs. J.R.) 3/4/1922 3/6/1922Ballard Augusta E. 7/25/1926 7/25/1926Ballard Clara G. 8/12/1922Ballard Francis R. 7/21/1930 7/27/1930Ballard Isaac M. 9/18/1927 9/25/1927Ballard Julia L. 7/8/1927 7/10/1927Ballard Mary B. 1/1/1926 1/3/1926Ballard Robert A. 11/18/1922 11/18/1922Ballard RobertJr A 5/20/1920 5/21/1920Ballou Ransom R. 1/1/1922 1/3/1922Ballou Ransom R. 11/9/1923 11/11/1923

Page 12: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 12

Last Name First Name MI Date of Death Date ListedBally (Mrs. John) 6/1/1921 6/2/1921Bally Lewis F. 11/27/1922 11/29/1922Balmer Lena B. 12/3/1922 12/4/1922Balmer Martha 5/5/1924Balski Sophie 8/28/1923 8/29/1923Baltimore Lillian 4/8/1921 4/8/1921Baltz Lucy A 12/29/1919 1/6/1920Bambury George A. 12/7/1930 12/14/1930Bambury George S. 3/24/1929Bambury George 2/7/1922 2/8/1922Bamford Kenneth D. 8/11/1921 8/16/1921Bancroft Dennis M. 8/21/1924 8/22/1924Banfield Anna F. 7/20/1928 7/22/1928Banfield Horton L 1/22/1920 1/23/1920Bangard Bront B. 11/22/1926 11/28/1926Banks Anna P. 10/30/1928 11/4/1928Banks Arthur W. 5/18/1926 5/23/1926Banks Charles H. 11/14/1922 11/15/1922Banks David T. 12/7/1930Banks Deanna 2/25/1923 2/26/1923Banks Edwin 10/7/1923 10/8/1923Banks Frederick W. 3/2/1923 3/3/1923Banks Hiram 8/18/1921 8/19/1921Banks Leon V. 12/16/1922 12/18/1922Banks Mary E. 3/28/1926 4/4/1926Banks Samuel 2/1/1923 2/1/1923Bannister Elithu 11/17/1930 11/23/1930Banta Alonza H. 5/3/1926 5/9/1926Bantley Barbara 10/6/1925 10/11/1925Barber (Mrs.Levi) 5/7/1928 5/13/1928Barber Bert G. 8/3/1922 8/3/1922Barber Clarence E. 5/4/1928 5/6/1928Barber Evelyn 11/24/1925 11/29/1925Barber Francis M. 1/30/1922 1/30/1922Barber Levi S. 5/10/1923 5/11/1923Barber Miles E. 5/15/1923 5/16/1923Barber Roy 7/1/1923 7/3/1923Barber Sara 3/30/1929 3/31/1929Barber Viola F. 5/19/1927 5/22/1927Barber Willard E. 10/8/1922 10/9/1922Barbieri (Infant Son) 3/25/1930 3/30/1930Barbour Martha A. 9/26/1921 9/27/1921Barbour Stella E. 12/21/1923 12/21/1923Barchet (Mrs. George) 3/28/1921 3/28/1921

Page 13: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 13

Last Name First Name MI Date of Death Date ListedBardeen Sibyl 6/10/1920 6/11/1920Barden Charles 12/7/1923 12/9/1923Barden Lewis C. 1/21/1928 1/22/1928Bardwell Alfred 9/13/1922 9/14/1922Bardwell Hiram E. 4/30/1922 5/1/1922Bardwell Joel W. 11/16/1925 11/22/1925Bardwell Theodore 3/28/1925 3/28/1925Bardwell Willis H. 4/8/1925 4/8/1925Barfield Earl 5/26/1922 5/26/1922Barker Lewis, Jr. 11/18/1921 11/18/1921Barker T. V. 4/11/1925 4/15/1925Barker Thomas 4/26/1920 4/26/1920Barkus Olga 1/19/1920 1/19/1920Barlow Adelia J 6/3/1920 6/3/1920Barlow Martha 5/21/1920 5/22/1920Barnes Adeline W. 4/6/1922 4/7/1922Barnes Allen F 3/25/1920 3/26/1920Barnes Elizabeth 12/4/1920 12/4/1920Barnes Elnora S. 5/7/1928 5/13/1928Barnes Emma T. 1/10/1926 1/17/1926Barnes Eva S. 6/1/1921 6/2/1921Barnes Floyd A. 11/26/1922 11/27/1922Barnes Frederika E. 4/15/1928 4/22/1928Barnes George 5/22/1922 5/23/1922Barnes Hulda 6/4/1930 6/8/1930Barnes John M. 4/11/1924Barnes Merritt H. 6/9/1921 6/9/1921Barnes Sarah 3/23/1926 3/28/1926Barnes William 4/27/1923 5/11/1923Barneston Edward D. 7/22/1922 7/24/1922Barnett Sidney 7/15/1922 7/15/1922Barney (Mrs. Luther L.) 3/4/1925 3/6/1925Barney Joseph H. 10/24/1921 10/25/1921Barney Luther L. 3/4/1925 3/5/1925Barney Mae 8/31/1926 9/5/1926Barnhardt Joseph L. 7/31/1921 8/5/1921Barnhart Max 11/12/1926 11/14/1926Barns W. Hawley 4/26/1921 4/29/1921Barnum Edward 10/10/1930 10/12/1930Barnum Emilia M. 5/20/1922 5/20/1922Barnum Miriam 8/23/1924 8/28/1924Barnum Walter B. 10/8/1926 10/10/1926Barr Caroline E. 4/13/1930 4/20/1930Barr Charles N. 9/13/1926 9/19/1926

Page 14: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 14

Last Name First Name MI Date of Death Date ListedBarr Delphine A. 8/11/1929Barr Jane B 7/25/1920 7/28/1920Barrett Anne S. 8/8/1927 8/14/1927Barrett Caroline 8/23/1922 8/26/1922Barrett Daniel 2/10/1924 2/12/1924Barrett Esther E. 4/2/1926 4/4/1926Barrett Floyd L. 6/17/1924 6/18/1924Barrett Georgianna W. 3/22/1929 3/24/1929Barrett Grace 11/22/1925 11/29/1925Barrett Leon F. 12/9/1921 12/10/1921Barrett Lucinda 5/17/1921 5/18/1921Barringer Susan M. 2/25/1922 2/25/1922Barron Joseph H. 1/9/1921 1/11/1921Barron Mary 4/11/1929 4/14/1929Barron Ronald E. 10/13/1930 10/19/1930Barron Thomas O. 7/29/1921 7/29/1921Barrow Henry F. 9/22/1922 9/23/1922Barrows Minnie 6/9/1923 6/12/1923Barrows Richard I. 3/27/1930 3/30/1930Barrows William S. 4/21/1924Barry Michael H 2/13/1920 2/13/1920Barse Sarah F. 8/6/1929 8/11/1929Bartholf Ella S. 9/25/1922 9/25/1922Bartholf Henrietta 11/13/1922 11/13/1922Bartholomew Della B 3/5/1920 3/6/1920Bartholomew Karl L. 12/18/1922Bartle Gertrude E 7/23/1920 7/23/1920Bartlet Franc I. 1/3/1927 1/9/1927Bartlett (Mrs. Clark) 9/23/1924 9/24/1924Bartlett Amanda 10/25/1920 10/25/1920Bartlett Bessie C 2/12/1920 2/13/1920Bartlett Dora B. 12/20/1922Bartlett George 12/10/1922 12/11/1922Bartlett William J. 7/29/1926 8/1/1926Bartley Luther H. 5/31/1925 5/31/1925Barton Charles G. 10/6/1924 10/07,08/1924Barton Ferdinand 5/27/1930 6/1/1930Barton George W. 2/20/1930 2/23/1930Barton Helen L. 4/15/1922 4/17/1922Barton James T. 9/19/1923 9/20/1923Barton MrsJames T 7/7/1920 7/8/1920Barton Ruth S. 4/17/1930 4/20/1930Bartz Nellie C. 1/24/1921 1/25/1921Basal Peter 7/7/1930 7/13/1930

Page 15: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 15

Last Name First Name MI Date of Death Date ListedBasil (Mrs. Christian) 10/24/1922 10/24/1922Basset Charles A 12/9/1920 12/10/1920Bassett Amos, Sr. E. 10/26/1930 11/2/1930Bassett Andrew B. 7/9/1923 7/9/1923Bassett Benjamin C. 10/10/1922 10/14/1922Bassett Levi 1/1/1922 1/6/1922Bassett Viola S. 2/28/1924 2/29/1924Bastable Catherine 2/17/1927 2/20/1927Batchelder (Mrs. Myron) 2/7/1922 2/8/1922Bateman (Mrs.Thomas) 1/1/1922 1/3/1922Bateman John J. 9/19/1921 9/20/1921Bater John 2/21/1920 2/21/1920Bates (Mrs. John) 1/16/1925 1/18/1925Bates Glenn 4/18/1928 4/22/1928Bates James B. 10/14/1927 10/16/1927Bates Warren 1/28/1927 1/30/1927Batromey Monsure 6/18/1924 6/19/1924Batsford Clement T. 8/31/1926 9/5/1926Batterson George H. 8/10/1927 8/14/1927Batterson Louis E. 3/23/1921 3/24/1921Batterson Lucy 1/26/1929 1/27/1929Batty Emma 9/21/1930 9/28/1930Batty Susan 1/29/1922 2/1/1922Baty Jennie 5/1/1922Bauer Anna 2/28/1923 3/1/1923Bauer John J. 5/3/1928 5/6/1928Baughn Chauncey W. 7/12/1930 7/13/1930Bauman Charles, Jr. 5/9/1928 5/13/1928Bauman Herman, Sr. 5/14/1930 5/18/1930Bauman Louis 9/13/1922 9/14/1922Baumann David 1/26/1925 2/1/1925Baumartner Otis 3/19/1920 3/19/1920Baumeister Lewis 7/6/1921 7/7/1921Bausch Mary C. 6/11/1929 6/16/1929Bauter Minerva 4/13/1925 4/14/1925Baxter (Mrs. Irving) 1/25/1925 2/1/1925Baxter Archie E. 10/6/1925 10/11/1925Baxter Calvin S. 4/15/1921 4/28/1921Baxter Ezra 10/4/1921 10/5/1921Baxter Lt. Leon 7/28/1921Baxter Maria A. 3/27/1925 3/28/1925Baxter Robert 2/28/1925 3/13/1925Baylor Charles H. 1/5/1926 1/10/1926Bazonne Mary 4/26/1920 4/27/1920

Page 16: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 16

Last Name First Name MI Date of Death Date ListedBazyk John 8/19/1923 8/20/1923Bazyk Joseph 4/20/1923 4/20/1923Beach Alice M. 9/22/1923 9/22/1923Beach Cordelia 9/19/1923 9/19/1923Beach Flora D. 4/20/1925 4/28/1925Beach John S. 2/21/1921 2/27/1921Beach Lucy A. 4/15/1921 04/16, 17/1921Beach Marie S. 9/5/1922 9/5/1922Beach Philip L. 4/30/1922 5/2/1922Beanhall Herbert R. 4/1/1926 4/4/1926Beard Cynthia M 2/17/1920 2/18/1920Beard George 5/1/1920 5/3/1920Beard Lewis C. 8/8/1923 8/9/1923Beardslee Floyd T. 6/10/1921 6/10/1921Beardsley (Mrs. Augusta) 9/15/1924 9/20/1924Beardsley Charlotte 7/3/1924 7/7/1924Beardsley Ella M. 10/17/1926 10/17/1926Beardsley Frederick 6/29/1927 7/3/1927Beardsley Harry 3/3/1922 3/3/1922Beardsley Josephine E. 1/5/1922 1/5/1922Beardsley Lutishia 2/19/1929 2/24/1929Beardsley Robert D. 6/5/1930 6/8/1930Beatty Fred 9/15/1920 9/16/1920Beaubien (Mrs.Charles) 3/18/1926 3/21/1926Beauharnois John 8/29/1922 8/30/1922Bechtol Elizabeth 5/28/1922 5/29/1922Bechtol Helen 2/22/1923 2/23/1923Beck Charles D. 7/12/1921 7/12/1921Beck Jane A. 1/21/1927 1/23/1927Beck Nettie V. 10/1/1929 10/6/1929Beck Robert 8/29/1922 8/30/1922Becker (Mrs. James) 7/27/1921 7/29/1921Becker (Mrs. Joseph) 11/28/1927 12/4/1927Becker Charles 1/20/1928 1/22/1928Becker Donald E. 8/5/1930 8/10/1930Becker Mamie L. 5/13/1927 5/15/1927Becker Richard W. 1/22/1925 1/25/1925Becker Vera M. 8/9/1930 8/10/1930Beckhorn Lydia 3/11/1925 3/11/1925Beckhorn Nicholas C. 3/14/1925 3/14/1925Beckley Henry 10/3/1926 10/10/1926Beckman Mary A. 3/10/1926 3/14/1926Beckwith Abbey A 2/3/1920 2/4/1920Beckwith Bettie B. 1/22/1929 1/27/1929

Page 17: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 17

Last Name First Name MI Date of Death Date ListedBeckwith Charles B. 2/14/1929 2/17/1929Beckwith Guy 11/16/1926 11/21/1926Beckwith Harry 3/22/1926 3/28/1926Becorn Otis 4/2/1928 4/8/1928Bedardi Nicholas 6/1/1922 6/2/1922Bedrosian Milan 4/27/1930 5/4/1930Beebe Charles F. 8/13/1924 8/14/1924

Beebe Genevieve C. 1/31/1921 01/31, 02/10/1921

Beebe Helen C. 2/18/1925 2/22/1925Beebe Mary A 1/4/1920Beebe Sarah F. 4/19/1927 4/24/1927Beecher Robert E 3/28/1920 3/29/1920Beecher Susan M. 1/4/1922 1/5/1922Beeman Albert J 12/29/1920 12/31/1920Beeman James 1/31/1922 2/3/1922Beeman John 5/10/1926 5/16/1926Beers Adelphia 4/29/1926 5/2/1926Beers Antoinette L. 12/23/1921 12/23/1921Beers Belle 4/19/1930 4/20/1930Beers Frances A. 12/7/1924 12/7/1924Beers Harry 10/11/1920 10/12/1920Beers Joseph 12/2/1921 12/03, 08/1921Beers Lester H. 10/24/1923 10/25/1923Beers Sarah F. 6/7/1924 6/9/1924Beers Schuyler 3/9/1921 3/10/1921Beger Jennie 4/21/1924 4/22/1924Beidelman James F 4/7/1920 4/8/1920Belczyk Mary 1/24/1923 1/25/1923Belknap Ada 2/24/1923 2/24/1923Belknap Cora 11/26/1921 11/26, Belknap Harrison 8/10/1925 8/16/1925Belknap Justin C. 2/15/1921 2/15/1921Belknap Leon C. 1/3/1922 1/5/1922Belknap Sarah 4/3/1925 4/4/1925Belknap Willis E. 1/20/1928 1/22/1928Bell Elizabeth 5/24/1926 5/30/1926Bell Harry 3/4/1923 3/5/1923Bell James 11/13/1922 11/15/1922Bell Lewis 6/5/1922 6/5/1922Bell Marie 3/12/1928 3/18/1928Bellinger Margaret J 11/14/1920 11/18/1920Bellows John 7/17/1924Bement (Mrs.Emmett) 1/17/1921 1/17/1921

Page 18: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 18

Last Name First Name MI Date of Death Date ListedBement Adella 1/25/1929 1/27/1929Bement Charles H. 7/1/1924 7/2/1924Bement Fred 11/10/1928 11/11/1928Bement Lyman 1/27/1924 1/28/1924Benedict (Mrs. Hovey) 6/18/1921 6/20/1921Benedict Anna 9/19/1923 9/22/1923Benedict Carrie E. 8/29/1930 8/31/1930Benedict Charles E 1/29/1920 1/29/1920Benedict Charles E. 3/10/1925 3/10/1925Benedict Elizabeth 11/6/1925 11/8/1925Benedict John L 5/23/1920 5/24/1920Benedict Julius T. 3/12/1930 3/16/1930Benedict Lucinda C. 6/8/1928 6/10/1928Benedict Matilda A 1/13/1920 1/13/1920Benedict Mrs Ralph J 2/6/1920 2/7/1920Benedict Reginald J. 10/7/1927 10/9/1927Benedict Ronald 4/2/1930 4/6/1930Benedict William A. 6/12/1924 6/13/1924Benedict William H. 4/7/1926 4/11/1926Benedict William S. 3/3/1922 3/4/1922Benjamin Alvin 1/2/1920Benjamin Archie 3/6/1923 3/10/1923Benjamin David 10/23/1925 10/25/1925Benjamin Ella 7/6/1929 7/7/1929Benjamin Estella 2/11/1930 2/16/1930Benjamin Flora B. 5/30/1923 5/31/1923Benjamin Fred L. 1/6/1922 1/7/1922Benjamin Louis 4/4/1928 4/8/1928Benjamin Minnie L. 3/11/1925 3/11/1925Benjamin Sylvia M 8/27/1920 8/27/1920Benjamin Virgil W. 1/29/1922 1/31/1922Bennett (Mrs. Comfort) 7/31/1924 8/1/1924Bennett (Mrs. Henry) 5/26/1922 5/27/1922Bennett (Mrs. James D.) 11/14/1926Bennett (Mrs. Thomas) 10/4/1924 10/7/1924Bennett (Mrs. William) 9/5/1924 9/6/1924Bennett Anastasia 7/1/1923 7/2/1923Bennett Carlton 4/27/1923Bennett Charles E. 4/16/1923 4/16/1923Bennett Charles J. 3/12/1921 3/12/1921Bennett Dell 6/14/1922 6/16/1922Bennett Edwin 6/24/1922 6/26/1922Bennett Ella S. 3/5/1928 3/11/1928Bennett Enos 4/18/1920 4/19/1920

Page 19: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 19

Last Name First Name MI Date of Death Date ListedBennett Fannie S. 3/28/1922 3/28/1922Bennett Florence 11/9/1920 11/12/1920Bennett Flossie I. 3/10/1921 3/11/1921Bennett Fred L. 10/16/1922 10/16/1922Bennett George W. 7/1/1927 7/3/1927Bennett Hiram K. 2/4/1923 2/5/1923Bennett Ira 4/15/1924 4/18/1924Bennett Irwin E. 11/6/1922 11/7/1922Bennett Isaac 8/25/1924 8/28/1924Bennett James W. 6/30/1924Bennett Jennie 5/8/1930 5/11/1930Bennett Jesse M. 4/11/1926 4/11/1926Bennett John N. 4/12/1925 4/13/1925Bennett John 7/22/1927 7/24/1927Bennett Kathryn M. 12/8/1928 12/9/1928Bennett Mary E 5/17/1920 5/19/1920Bennett Merritt 6/3/1928Bennett Minnie 5/15/1927 5/22/1927Bennett Morris 11/3/1921 11/4/1921Bennett Olive G. 4/1/1929 4/7/1929Bennett Pvt. Bert C. 7/18/1921Bennett Ruth E. 3/7/1926Bennett William R. 1/9/1924 1/16/1924Bensley Jay, Jr. W. 9/3/1921 9/6/1921Benson Abbie C. 2/3/1927 2/6/1927Benson D E 10/15/1920 10/16/1920Benson Dr. Frank L. 1/27/1929 2/3/1929Benson Emma J. 4/21/1925 4/22/1925Benson Ernest H. 9/23/1926 9/26/1926Benson George 11/11/1920 11/12/1920Benson Georgiana 12/5/1924 12/7/1924Benson Harriet C. 8/13/1924 8/14/1924Benson Janet E. 11/30/1925 12/6/1925Benson John J. 4/30/1927 5/1/1927Benson Lavene 4/14/1929 4/21/1929Benson Martha L. 9/5/1925 9/13/1925Benson Mary E. 9/20/1923 9/21/1923Benson William W 7/8/1920 7/10/1920Benson York 7/15/1924 7/16/1924Bentley (Mrs. Percy) 3/22/1925 3/23/1925Bentley Charity 3/28/1920 3/29/1920Bentley Eugene N. 2/27/1921 3/12/1921Bentley John D. 4/28/1925 4/29/1925Bentley Leland 1/26/1929 1/27/1929

Page 20: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 20

Last Name First Name MI Date of Death Date ListedBentley Lt. Harry B. 04/10,17,18/19Bentley Melissa 1/1/1929 1/6/1929Bentley Thurston 7/27/1929 7/28/1929Bently Lewis 9/23/1926 9/26/1926Benton Alice M. 4/7/1921 4/7/1921Benton Emogene 5/16/1926 5/23/1926Berbary Daniel 10/22/1920 10/23/1920Berger Jacob C. 12/14/1930 12/21/1930Berggren June M. 3/11/1923 3/12/1923Bergman Britta 11/18/1921 11/18/1921Bergmiller Lillie J. 9/12/1927 9/18/1927Bergner (Mrs. Albert J.) 3/16/1926 3/21/1926Berhalter Conrad 7/27/1924 8/5/1924Berhalter Jacob 4/25/1925 4/27/1925Berhalter Jacob 4/26/1925 5/3/1925Berinstein (Mrs. William) 1/23/1924 1/24/1924Berinstein Pauline 11/29/1926 12/5/1926Berk Ella R. 10/4/1928 10/7/1928Berk Harry 6/23/1923 6/25/1923Berman (Mrs. David) 1/13/1921 1/13/1921Bermingham Mary 12/12/1927 12/18/1927Bermingham Thomas F 1/13/1920 1/14/1920Bermingham Timothy 1/8/1923Bernans John J. 1/7/1928 1/8/1928Bernardi Thomas G. 9/20/1928 9/23/1928Bernas Samuel 3/1/1927 3/6/1927Bernet J. Fred 6/1/1922 6/2/1922Bernstein Anna 2/18/1926 2/21/1926Bernstein Hyman 8/1/1922 8/1/1922Berry Estelle 12/22/1925 12/27/1925Berry Eva G. 4/7/1924Berry George 1/3/1920 1/3/1920Berry Ira L. 4/1/1921Berry Isabel 12/3/1921 12/5/1921Berry Lee M. 5/20/1930 5/25/1930Berry Lena 9/27/1922 9/28/1922Berry Lena 2/5/1930 2/9/1930Berry Merle 1/25/1930 1/26/1930Berry William P. 1/19/1929 1/20/1929Berthold Mary F. 11/9/1921 11/10/1921Berthold Mary 12/11/1928 12/16/1928Bertholf (Mrs. Edward) 7/22/1924 7/25/1924Bertholf Henry 12/23/1926 12/26/1926Besanceney Allen J. 10/17/1927 10/23/1927

Page 21: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 21

Last Name First Name MI Date of Death Date ListedBesemer Seward T. 3/30/1930 4/6/1930Besley Eva A. 3/8/1922 3/8/1922Besley John 1/21/1927 1/23/1927Besley May 4/25/1921 4/26/1921Bess August A. 7/3/1921 7/5/1921Bessey Elbridge 4/12/1923 4/13/1923Bethlehem (Mrs. John) 7/27/1924 7/28/1924Bethlehem Rev. John 7/27/1924 7/28/1924Betrouney Helen 7/10/1925 7/12/1925Betson Elizabeth 10/17/1926 10/17/1926Bevan Frederick J. 5/4/1923 5/5/1923Beven Estella A. 8/24/1923 8/24/1923Bevens Belle P. 3/9/1922 3/11/1922Beyea Julia 8/15/1922 8/17/1922Beyler Francis H. 8/20/1927 8/21/1927Beyler Mary 7/30/1927 7/31/1927Bezanson Frank 5/21/1922 5/22/1922Bezanson John 5/21/1922 5/22/1922Bianculli Dominico 1/16/1922 1/16/1922Bice Emma J. 10/11/1925 10/18/1925Biddle F. Russell 7/20/1926 7/25/1926Biddle Fanny R 12/8/1920 12/10/1920Bien Edward M. 9/6/1925 9/13/1925Bierweiler Caroline M. 6/21/1929 6/23/1929Bierwiler George J. 5/17/1925 5/24/1925Biggin Eva R. 6/28/1930 6/29/1930Bigley (Mrs. John) 6/10/1921 6/11/1921Biller William B. 7/10/1922 7/10/1922Billings (Mrs. John) 2/19/1928Billings Edwin 9/29/1926 10/3/1926Billings Frederick A. 10/13/1923 10/16/1923Billings Mary A. 12/13/1929 12/15/1929Bilson Mary H. 3/22/1924 3/24/1924Bilzar Joseph 9/17/1922 9/18/1922Bimberg (Mrs. Nathan) 5/1/1928 5/6/1928Bingham Mary A. 4/15/1925 4/18/1925Birch Ellen 10/18/1925 10/18/1925Birchard Anson D. 4/23/1926 4/25/1926Bird Charles W. 1/9/1921 1/10/1921Birge Beatrice E. 4/26/1930 4/27/1930Birmingham Ellen 12/23/1924 12/28/1924Birmingham Susan 2/13/1921 2/15/1921Birney Eliza 7/29/1924 7/31/1924Bisbee Angela A. 8/22/1922 8/23/1922

Page 22: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 22

Last Name First Name MI Date of Death Date ListedBishop (Mrs. Thomas) 8/29/1922 8/31/1922Bishop Julius A. 12/13/1921 12/13/1921Bishop Mary H. 5/6/1926 5/9/1926Bishop Philip 2/27/1924 2/28/1924Bissell William D 9/13/1920 9/14/1920Bixby Ernest 1/28/1924 1/30/1924Bixby Horace 11/9/1921 11/10/1921Bixby Lionel E. 10/15/1929 10/20/1929Bixby Robert E. 12/30/1926 1/2/1927Bixby Simon E. 6/11/1924 6/12/1924Bixby William 11/8/1920 11/10/1920Black Cornelia 12/20/1926 12/26/1926Black Henry N. 12/16/1930 12/21/1930Blackmer Milo 10/29/1923 10/30/1923Blackmon Susie 11/19/1923 11/23/1923Blackmore Louise L. 12/5/1929 12/8/1929Blackwell (Mrs. Kenneth) 11/4/1922 11/4/1922Blades Stella M. 5/21/1929 5/26/1929Blaine Minnie 3/22/1920 3/26/1920Blaine MrsFrank 1/8/1920 1/9/1920Blair Francis 5/28/1924 5/29/1924Blair Jennie E. 8/22/1923 8/22/1923Blake Amanda 3/28/1922 3/29/1922Blake Anson 12/21/1930 12/28/1930Blake Genevieve 9/3/1925 9/6/1925Blake John 11/21/1923 11/24/193Blake Joseph H. 2/15/1922 2/15/1922Blake Mae 2/20/1928 2/26/1928Blampied Sarah 6/27/1920 6/28/1920Blanchard Candace A. 8/5/1927 8/5/1927Blanchard Ralph H. 9/1/1921 9/6/1921Blandford Helen A. 10/12/1923 10/13/1923Blandford Mary H. 1/12/1924 1/14/1924Blant Rose M. 1/19/1926 1/24/1926Blaszczynski Paul 2/25/1921 2/27/1921Blauvelt Archie J. 6/11/1930 6/15/1930Blauvelt Fannie M. 12/21/1926 12/26/1926Blauvelt Jennie F 3/25/1920 3/26/1920Blauvelt Jonas D. 5/14/1924 5/15/1924Blauvelt Nancy M. 2/13/1927 2/20/1927Blauvelt Sarah 1/31/1926 2/7/1926Blazinski Roman 10/8/1930 10/12/1930Blencowe Thomas 6/3/1922 6/5/1922Blend (Mrs. Emery) 7/22/1924 7/22/1924

Page 23: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 23

Last Name First Name MI Date of Death Date ListedBlennan (Mrs. James) 9/18/1922 9/18/1922Blick Robert L. 12/23/1929 12/29/1929Blight Matilda H. 9/2/1921 9/2/1921Blinn Eli R. 11/13/1926 11/14/1926Bliss (Mrs. George) 8/5/1924Bliss C C 3/2/1920 3/3/1920Bliss John 9/22/1924 9/29/1924Blodgett Case W. 4/15/1922 4/17/1922Blodgett Harriett E. 11/4/1921 11/8/1921Blodgett John D. 6/7/1924Blodgett Myron C. 10/17/1922 10/17/1922Blood Harriet A. 1/11/1924 1/12/1924Blood Henry L. 9/22/1929Bloom Alden D. 12/12/1926 12/19/1926Bloom Earl M. 12/10/1925 12/13/1925Bloom Loretta M. 1/14/1925 1/18/1925Bloom Mary R. 3/3/1921 3/9/1921Bloss Louise M. 6/7/1925 6/14/1925Blum Amelia K. 5/7/1929 5/12/1929Blumenthal Issac K 8/12/1920 8/13/1920Bly (Mrs. Olin) 10/14/1922 10/14/1922Bly Nellie 1/27/1922 1/27/1922Blye Harry C. 2/23/1922Boardman Charles 8/25/1923 8/27/1923Bober Joseph 1/19/1929 1/20/1929Bock George F. 10/27/1928 10/28/1928Bockstahler Ruth 7/30/1922 8/1/1922Bockus Louise M. 1/8/1925 1/11/1925Bockus Mary 6/22/1927 6/26/1927Bodewes Jacob 5/1/1921 5/2/1921Bodine Dayton E. 6/13/1922 6/13/1922Bodine Freeman, Jr. T. 4/13/1921 4/13/1921Bodine Harriett M. 12/10/1927 12/11/1927Bodine Libbie 4/21/1921 4/21/1921Bodle Ambrose W. 11/29/1927 12/4/1927Boehlke 08/ 2/24/1920Boehm (Mrs. C.) 1/14/1930 1/19/1930Boeitaker Luther 6/5/1928 6/10/1928Bogardus Alice A. 12/9/1925 12/13/1925Bogardus Alice 8/30/1928 9/2/1928Bogardus Alvira F. 9/21/1928 9/23/1928Bogardus Calvin J. 5/23/1927 5/29/1927Bogardus Charles J. 12/8/1926 12/12/1926Bogardus Floyd L. 11/14/1929 11/17/1929

Page 24: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 24

Last Name First Name MI Date of Death Date ListedBogardus Henry W. 6/26/1925 6/28/1925Bogardus Isabelle 7/28/1920 7/29/1920Bogardus Mary 7/18/1926 7/25/1926Bogardus William H 2/9/1920 2/9/1920Bogart (Mrs. George W.) 1/21/1926 1/24/1926Bogart Albert 9/24/1925 9/27/1925Bogart Mary E. 1/31/1921 1/31/1921Bogart Raymond H. 9/25/1921 9/26/1921Bogordus John D. 12/29/1924 1/4/1925Bohall MrsH A 11/9/1920 11/11/1920Bohlke (Mrs. Emil G.) 1/26/1921 1/27/1921Bohlke Emma B. 10/12/1924 10/13/1924Bohlke John 8/18/1920 8/19/1920Bohlke Mary 6/13/1929 6/16/1929Bohman Charles 6/11/1923 6/16/1923Boileau Helen W. 2/15/1927 2/20/1927Bois Evelyn 1/3/1930 1/5/1930Boisvert Alfonso 6/4/1929 6/9/1929Bojanowski Anthony 4/26/1922 4/26/1922Bolak Julia 7/28/1924 7/29/1924Bold Delaphine 2/16/1923 2/16/1923Bolder George 6/1/1920 6/2/1920Bolger Rev. Thomas J. 12/25/1923 12/26, 30/1923Bolling (Mrs.) William H. 11/21/1925 11/22/1925Bolt Harriet 3/3/1929 3/10/1929Bolton (Infant Son) 8/7/1930 8/10/1930Bolton (Mrs. Patrick) 9/19/1928 9/23/1928Bolton Chauncey 12/7/1924 12/14/1924Bolton Patrick 12/12/1927 12/18/1927Bonady James 8/14/1922 8/14/1922Bond Eliza 6/5/1924 6/7/1924Bond Lillian M. 10/22/1921 10/24/1921Bond Raymond 4/20/1930Bonham (Mrs. L.A.) 8/17/1921 8/17/1921Bonham Charles F. 11/23/1925 11/29/1925Bonham Clayton R. 3/13/1923 3/14/1923Bonnell Dayton T. 3/23/1928 3/25/1928Bonnell Elizabeth J. 12/19/1921 12/19/1921Bonsignore Concettina 4/11/1922 4/11/1922BonSignore Michael 5/14/1921 5/14/1921Book Luta 2/23/1928 2/26/1928Boone Clara L. 7/1/1930 7/6/1930Booth Cornelius 7/19/1930 7/27/1930Booth Elijah S. 3/23/1923 3/23/1923

Page 25: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 25

Last Name First Name MI Date of Death Date ListedBooth Esther W. 3/20/1921 3/21/1921Booth Isaac M. 3/6/1921 3/7/1921Booth Kate 6/8/1927 6/12/1927Booth Myra A. 3/11/1930 3/16/1930Borck Julius 11/30/1920 11/30/1920Borden (Mrs. John) 1/20/1929Borden Cynthia B. 10/17/1924 10/22/1924Borden Eva S 12/8/1920 12/9/1920Borden J. J. 1/22/1925 1/25/1925Borel Robert 4/1/1922 4/4/1922Borrows Willis 3/20/1924 3/25/1924Borst Fred 5/26/1922 5/27/1922Borst Georgiana D 7/1/1920 7/2/1920Bortel Caleb 11/19/1929 11/24/1929Borvick A S 2/24/1920Bosard Jennie C. 2/3/1925 2/8/1925Bosley Helena A. 12/17/1929 12/22/1929Bost (Mrs. Alvers) 1/22/1922 1/23/1922Bostelmann Monroe 5/4/1920 5/9/1920Bostwick Agnes 10/6/1924 10/8/1924Bosworth (Mrs. Jacob) 4/26/1924 4/27/1924Bosworth Ada 8/3/1929 8/4/1929Bosworth Cloie M 6/5/1920 6/7/1920Bosworth Dorothy 3/27/1924 3/29/1924Bosworth Earl F. 5/13/1928 5/20/1928Bosworth Mary 12/11/1929 12/15/1929Botnick Edward 7/4/1923 7/5/1923Botnick Jacob 3/31/1921 4/3/1921Botsford W. J. 8/7/1923 8/8/1923Bott Irene 4/1/1922 4/3/1922Bottin Joseph 10/3/1930 10/5/1930Bottle (Mrs. B.W.) 11/1/1921 11/3/1921Bottle Edward K. 12/28/1930Boughton (Mrs. Henry) 3/10/1925 3/11/1925Boughton Lewis 1/14/1922 1/16/1922Boughton Mary J 3/9/1920 3/10/1920Boughton Sarah 2/18/1925 2/22/1925Bouille Mary 1/19/1926 1/24/1926Bourne Barbara 3/4/1924Bovier Emma M. 4/13/1925 4/13/1925Bowen Anna M. 7/21/1922 7/25/1922Bowen Annie M. 6/15/1923 6/15/1923Bowen Helen 5/5/1928 5/6/1928Bowen Julia 10/15/1923 10/15/1923

Page 26: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 26

Last Name First Name MI Date of Death Date ListedBowen Mary E. 2/5/1928Bowen Nelson P. 8/17/1928 8/19/1928Bowenbark Willam 4/24/1922Bower Catherine 3/19/1925 3/20/1925Bower Charles E. 1/18/1925 1/25/1925Bower Edward 8/8/1926 8/15/1926Bower Eva 1/17/1927 1/23/1927Bower Helen 3/21/1922 3/21/1922Bower Jennie 1/16/1923 1/17/1923Bower L H 7/1/1920 11/20/1920Bower Mary S. 1/30/1921 1/31/1921Bower Robert 8/25/1921 8/25/1921Bower William H. 1/6/1930 1/12/1930Bowers Mary A. 11/16/1923 11/16/1923Bowers Sylvester H. 1/3/1927 1/9/1927Bowes Polly 7/26/1922 7/26/1922Bowlby DrFredrick T 12/9/1920 12/29/1920Bowman Arthur 3/30/1923 3/31/1923Bowman Betty 7/3/1923 7/3/1923Bowman Charles L. 8/14/1925 8/16/1925Bowman Charles M. 11/4/1930 11/9/1930Bowman Cora M. 8/9/1926 8/15/1926Bowman Elizabeth D. 10/10/1929 10/13/1929Bowman Emily L. 4/11/1923 4/12/1923Bowman Fuller 6/4/1922 6/5/1922Bowman Harry 1/25/1924 1/26/1924Bowman Henry T. 1/2/1928 1/8/1928Bowman Ida E. 2/26/1924 2/27/1924Bowman M. E. 11/30/1930 12/7/1930Bowman Minta M. 2/25/1924 2/26/1924Bowman Orsa A 10/30/1920 11/1/1920Bowman Rev. Mark E. 5/13/1930 5/18/1930Bowman Rosa A. 3/14/1926 3/21/1926Boyce (Mrs. Edward) 4/18/1925 4/21/1925Boyce Charles E. 10/23/1928 10/28/1928Boyce Daniel 10/12/1922 10/14/1922Boyce Maize W. 5/30/1922 6/2/1922Boyce Myron 9/28/1930Boyd Elizabeth R 10/2/1920 10/2/1920Boyd Ida 8/28/1920 8/30/1920Boyd John A 1/27/1920 1/28/1920Boyd Levi W. 9/14/1923 9/15/1923Boyd Wilbur G. 11/3/1925 11/8/1925Boyer (Mrs. John) 11/15/1929 11/17/1929

Page 27: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 27

Last Name First Name MI Date of Death Date ListedBoyer Joseph H. 6/14/1929 6/16/1929Boylan Josephine 1/20/1926 1/24/1926Boyle Harriett 7/25/1922 7/26/1922Bozzard Emma 5/19/1922 5/20/1922Brabrook Eli 9/17/1922 9/20/1922Brabrook Samuel 9/25/1920 9/27/1920Brace Edson M. 11/26/1923 11/27/1923Brace Frank 11/5/1924 11/9/1924Brace George 1/13/1920 1/13/1920Brace Helen E. 8/19/1927 8/21/1927Brace William J. 2/14/1922 2/15/1922Bradbury Henrietta P. 11/7/1924 11/9/1924Braddock John W. 12/14/1922 12/15/1922Bradford Fred D. 11/30/1929 12/1/1929Bradford Joseph K. 4/15/1925 04/15, 16/1925Bradford William H 4/28/1920 4/29/1920Bradford William H. 10/3/1924 10/4/1924Bradley Abida 7/27/1928 7/29/1928Bradley Georgianna 8/9/1927 8/14/1927Bradley MrsJohn J 9/6/1920 9/7/1920Bradshaw Ann 11/14/1925 11/15/1925Bradt Howard M. 4/23/1926 4/25/1926Brady Dernard 8/31/1929 9/1/1929Brady Ida E. 7/20/1921 7/12/1921Brady Mary P 7/22/1920 7/23/1920Brady Mary 2/26/1922 3/7/1922Brady Rose A. 10/12/1930 10/19/1930Brady William H. 11/7/1929 11/10/1929Brady William J. 4/26/1925 5/3/1925Brady William, Jr. J. 4/25/1925 4/27/1925Braid David 9/20/1920 9/21/1920Braman Bert C. 9/23/1923 10/20/1923Bramble Roy 6/15/1930 6/15/1930Branch Anna E. 3/7/1925 3/10/1925Brande Henry J. 12/6/1922 12/7/1922Brandow Lewis S. 3/13/1923 3/13/1923Brandow Lewis S. 10/19/1930 10/26/1930Brandt George W 2/7/1920 2/7/1920Brandt John 11/16/1925 11/22/1925Brann Edward 2/11/1922 2/13/1922Brann Mary A. 1/24/1927 1/30/1927Brann Michael J. 6/18/1929 6/23/1929Brant Melissa A. 3/18/1925 3/18/1925Brant Nora 10/26/1928 10/28/1928

Page 28: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 28

Last Name First Name MI Date of Death Date ListedBrassi Mary 11/9/1928 11/11/1928Braun Julia M. 5/6/1927 5/8/1927Brayton (Mrs. Bascom) 10/8/1924 10/13/1924Breese Carrie C. 11/30/1924 12/7/1924Breese Catherine 10/21/1925 10/25/1925Breese Donald V. 6/29/1926 7/4/1926Breese Elizabeth 12/24/1925 1/3/1926Breese Frank L. 9/3/1928 9/9/1928Breese Frank M. 2/5/1923 2/6/1923Breese George H. 2/1/1926 2/7/1926Breese Lewis N. 7/30/1928 8/5/1928Breese Mary F. 4/23/1921 4/24, 25/1921Breese Matilda A. 8/29/1921Breese Pearl E. 8/5/1923 8/7/1923Breese Wallace W. 1/30/1927 2/6/1927Breiting Elizabeth 8/28/1923 8/29/1923Brennan Catherine 11/6/1923 11/7/1923Brennan Genevieve 6/14/1920 6/17/1920Brennan Johanna 4/3/1925 4/4/1925Breon Robert T. 5/22/1929 5/26/1929Bretstein Bertha 11/6/1922 11/11/1922Bretz Helen 10/16/1923 10/17/1923Brewer Arrianna G. 12/12/1924 12/14/1924Brewer Charlotte 1/16/1922 1/17/1922Brewer Edith H. 12/7/1922Brewer Edith 12/4/1925 12/6/1925Brewer Levi 6/14/1926 6/20/1926Brewer Norman E 11/16/1920 11/16/1920Brewer Sarah 6/25/1920 6/27/1920Brewer Wealtha A. 5/20/1929 5/26/1929Brewer Willard 1/29/1930 2/2/1930Brewer William H. 7/18/1926 7/25/1926Brewer William H. 9/17/1929 9/22/1929Brewer Willis 7/13/1928 7/15/1928Brewin Ella C. 12/7/1923 12/9/1923Brick Frances P. 8/27/1922 8/28/1922Brickwedde Anna M. 11/3/1930 11/9/1930Brickwedde Elizabeth 5/3/1922 5/2/1922Bride Catherine 4/29/1925 4/30/1925Bridenbacker Jacob 1/12/1928 1/15/1928Bridge Susan 1/1/1930 1/5/1930Bridgeman Louise N. 11/6/1923 11/11/1923Bridgewater Frank E. 1/28/1924 1/31/1924Brietwise Lyman 4/26/1925 4/27/1925

Page 29: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 29

Last Name First Name MI Date of Death Date ListedBriggs Emma J. 6/11/1921 06/13, 16/1921Briggs Fannie C. 11/7/1928 11/11/1928Briggs Helen M 1/19/1920 1/19/1920Briggs John B. 4/25/1921 4/27/1921Briggs M. J. 2/23/1923 2/23/1923Briggs Margaret L. 6/1/1927 6/5/1927Briggs Sarah 7/24/1922 7/25/1922Briggs Sylvester 5/4/1927 5/8/1927Bright Frederick 7/31/1925 8/9/1925Bright Samuel 1/23/1925 1/25/1925Brink (Mrs. Charles) 12/5/1922 12/6/1922Brink (Mrs. Louie G.) 4/28/1925 4/28/1925Brink Adelia 2/26/1925 2/26/1925Brink Albert 2/11/1923 2/12/1923Brink Albert 12/5/1923 12/9/1923Brink Clarence 3/15/1927 3/20/1927Brink John R 11/23/1920 11/24/1920Brink Louie G. 4/28/1925 5/3/1925Brink Marietta 3/31/1920 4/1/1920Brink Mary 5/6/1930 5/11/1930Brink Raymond 4/5/1928 4/8/1928Brink Versa L. 6/13/1923 6/13/1923Brink W B 12/20/1920 12/21/1920Brink William 2/4/1924 2/5/1924Brinzo Mark 6/3/1924 6/4/1924Bristow Henry E. 3/16/1926 3/21/1926Britenbacker Fred 3/13/1927 3/20/1927Britton Frederick 11/8/1926 11/14/1926Broadhurst Philip B. 3/12/1921 3/15/1921Broadley Irene 8/17/1930 8/24/1930Brock Arthur H. 10/3/1926 10/3/1926Brock Charles W. 3/26/1926 2/28/1926Brock Chauncey 11/10/1920 11/11/1920Brock Florence C. 7/19/1927 7/24/1927Brock John C. 5/6/1928 5/13/1928Brockway Z R 10/21/1920 10/22/1920Brockway Zebulon R 10/21/1920 11/3/1920Broderick Kate 10/3/1924 10/9/1924Brody Lew 4/25/1922 4/25/1922Brogue (Infant) 03/051927 3/6/1927Brokaw Myra H. 9/20/1926 9/26/1926Bromley Merrill 4/1/1928 4/8/1928Bronson Ebenezer 11/13/1920 11/18/1920Bronson Frank M. 2/27/1927 3/6/1927

Page 30: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 30

Last Name First Name MI Date of Death Date ListedBronson Fred S. 5/13/1928Bronson Irving 4/9/1920 11/20/1920Bronson Irving 4/10/1920 12/12/1920Bronson Lucy 8/4/1924 8/5/1924Bronson Rosana B 8/21/1920 8/23/1920Brook Cassandra B. 4/22/1924 4/23/1924Brook Henry S. 6/18/1929 6/23/1929Brook Jennie B. 8/8/1922 8/9/1922Brook W. W. 5/18/1928 5/20/1928Brookman Anna 6/2/1930 6/8/1930Brookman Charles M. 6/6/1926 6/13/1926Brookman Lucy D 1/21/1920 1/22/1920Brookman Mary 9/6/1925 9/13/1925Brookman Nicholas V. 5/4/1929 5/5/1929Brookman Nicholas 10/25/1927 10/30/1927Brookman William 8/9/1924 8/11/1924Brookman William 1/14/1929 1/20/1929Brooks (Mrs. Franc) A. 1/7/1924 1/8/1924Brooks Alice F. 5/13/1927 5/15/1927Brooks Bessie L. 10/27/1922 10/30/1922Brooks Delma J. 9/6/1922 9/7/1922Brooks Edith E. 6/16/1923 6/16/1923Brooks Elma L. 5/4/1927 5/8/1927Brooks Harry S. 6/9/1924 6/10/1924Brooks Helen M. 1/16/1923 1/17/1923Brooks J. V. 9/8/1922 9/9/1922Brooks James R. 6/8/1927 6/12/1927Brooks Kate C. 3/21/1925 3/21/1925Brooks Lucretia M 3/13/1920 3/15/1920Brooks Lucy J. 5/26/1925 5/31/1925Brooks Mrs George B 3/31/1920 3/31/1920Brooks Mrs J B 9/14/1920 9/16/1920Brooks Porter D. 3/5/1926 3/7/1926Brooks Sally A. 11/7/1924 11/9/1924Brooks Solon 1/7/1924 1/13/1924Brophy John 10/4/1921Broughton Mary H. 6/8/1922Brown (Mrs. Claude) 1/16/1924 1/20/1924Brown (Mrs. Gardner) 12/15/1921 12/15/1921Brown (Mrs. George) 2/20/1925 2/22/1925Brown (Mrs. James) 2/22/1926 2/28/1926Brown (Mrs. Levi) 6/18/1924Brown (Mrs.C.W) 1/11/1921 1/11/1921Brown Albert 5/13/1922 5/13/1922

Page 31: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 31

Last Name First Name MI Date of Death Date ListedBrown Alberta J. 12/6/1930 12/7/1930Brown Alberta L. 4/3/1923 4/4/1923Brown Alletta 11/3/1930 11/9/1930Brown Almeda M. 12/21/1929 12/22/1929Brown Amanda 9/12/1926 9/12/1926Brown Andrew J. 9/19/1921 9/19/1921Brown Ann 12/2/1930 12/7/1930Brown Anna A. 4/17/1923 4/18/1923Brown Antoinette M. 2/7/1925 3/18/1925Brown Augusta 8/30/1927 9/4/1927Brown Cassie 11/23/1921 11/23/1921Brown Catherine 9/13/1922 9/13/1922Brown Catherine 4/30/1923 4/30/1923Brown Cattie M. 3/20/1923 3/21/1923Brown Charles J. 8/9/1924 8/11/1924Brown Charles W. 7/25/1930 8/3/1930Brown Charles 5/30/1926 5/30/1926Brown Clarence P. 3/1/1922 3/2/1922Brown Clayton 9/6/1929 9/8/1929Brown Cora M. 10/25/1921 10/26/1921Brown Cordelia M. 8/30/1929 9/1/1929Brown Daniel H. 10/6/1926 10/10/1926Brown E. Lyman 8/14/1922 8/15/1922Brown Edna L. 2/16/1922 2/17/1922Brown Edward E. 10/31/1924 9/2/1924Brown Elizabeth 5/14/1922 5/15/1922Brown Emma 4/2/1927 4/3/1927Brown Ferris E. 3/19/1924 3/21/1924Brown Francis M. 7/13/1927 7/17/1927Brown Frank L. 10/21/1923 10/22/1923Brown Frank 4/27/1920 4/28/1920Brown George 2/10/1924 2/11/1924Brown Gladys C. 9/25/1927 10/2/1927Brown Guy 10/19/1924 10/20/1924Brown Hannah 2/27/1923 3/20/1923Brown Harriet C 6/26/1920 10/2/1920Brown Harvey 4/20/1921 4/21/1921Brown Henry L. 8/9/1929 8/11/1929Brown Ida 12/1/1926 12/5/1926Brown James 8/5/1923 8/7/1923Brown Jennie L. 11/21/1930 11/23/1930Brown Jennie 6/14/1924 6/16/1924Brown Jessie D. 9/11/1922 09/12,14 15/1922Brown Johanna 11/8/1920 11/8/1920

Page 32: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 32

Last Name First Name MI Date of Death Date ListedBrown John H. 2/12/1922 2/13/1922Brown John H. 3/3/1924 3/4/1924Brown John H. 12/19/1925 12/20/1925Brown John S. 11/2/1928 11/4/1928Brown Joseph B. 6/24/1922 6/29/1922Brown Joseph E. 9/29/1923 9/29/1923Brown Joseph K. 4/7/1924 4/8/1924Brown Joseph L. 6/14/1924 6/16/1924Brown Julia 2/6/1923 2/7/1923Brown Kate 6/11/1926 6/13/1926Brown L. L. 2/19/1928Brown Lawrence H. 11/6/1922 11/7/1922Brown Lena M. 2/5/1922 2/6/1922Brown Lillian 6/5/1926 6/6/1926Brown Lorenzo D. 4/14/1921 4/15/1921Brown Louis 11/29/1920 11/30/1920Brown M. Alice 12/20/1924 1/4/1925Brown Margaret A. 1/1/1922 1/3/1922Brown Margaret H. 5/3/1928 5/6/1928Brown Mary A. 7/24/1923 7/24/1923Brown Mary B. 1/3/1926 1/10/1926Brown Mary F. 11/29/1922 12/1/1922Brown Mary J 5/26/1920 5/27/1920Brown Mary J. 5/8/1925 5/10/1925Brown Melissa 3/6/1929 3/10/1929Brown Michael 4/25/1921 4/25/1921Brown Mildred E. 4/6/1926 4/11/1926Brown Mrs Paul T 5/21/1920 5/21/1920Brown Myra 8/1/1927 8/7/1927Brown Nellie 6/27/1928 7/1/1928Brown Oscar M. 9/11/1928 9/16/1928Brown Pheobe G 10/6/1920 10/7/1920Brown Raymond J. 8/9/1926 8/15/1926Brown Richard A. 1/29/1926 1/31/1926Brown Roselma G. 12/23/1922Brown Ruben 11/17/1930 11/23/1930Brown Samuel 11/9/1921 11/11/1921Brown Sanford D. 11/1/1923 11/4/1923Brown Sarah J. 1/24/1929 1/27/1929Brown Sgt. Job 7/3/1921 7/9/1921Brown Stella R. 5/6/1925 5/10/1925Brown Stephen 7/26/1920 7/27/1920Brown Theodore R. 4/28/1926 5/2/1926Brown Thurber A. 0/1/07/1927 1/9/1927

Page 33: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 33

Last Name First Name MI Date of Death Date ListedBrown Vivian L 8/5/1920 8/7/1920Brown Walter R. 1/24/1927 1/30/1927Brown Wilhelmina M. 8/20/1927 8/21/1927Brown William H. 2/5/1923 2/6/1923Brown William 9/26/1924 9/30/1924Browne Walter 1/24/1930 1/26/1930Brownell Charles E. 8/30/1928 9/2/1928Brownell Charles 6/7/1922 6/9/1922Brownell Ella J. 9/9/1925 9/13/1925Brownell Philip T. 11/23/1922 11/27/1922Brownlow William J. 5/15/1929 5/19/1929Brownson Louise M. 8/19/1922Bruce Martha P. 1/28/1922 1/28/1922Brudick Henry E. 4/15/1922 4/17/1922Bruey John P. 6/24/1922 6/29/1922Brumbaugh Thomas 9/3/1920 9/14/1920Brundage Clifford 5/9/1923 5/10/1923Brundage James 3/31/1924 4/3/1924Brundage Richard B. 6/19/1929 6/23/1929Brundidge Allen 1/30/1927 2/6/1927Brundidge Spencer A. 1/12/1926 1/17/1926Brunner Melvin D. 4/13/1930 4/20/1930Bruno Josephine 4/10/1928 4/15/1928Brunozzi (Infant son) 3/10/1921 3/11/1921Bruns Anna 4/23/1926 4/25/1926Brusso Matilda M. 3/31/1922 4/1/1922Brusso Ronald L. 10/3/1924 10/4/1924Bryam Caroline S. 1/27/1929 2/3/1929Bryan (Mrs. Fred) 3/14/1925 3/21/1925Bryan Anna 7/30/1922 8/7/1922Bryan Henry C. 8/28/1922 8/29/1922Bryan Rev. J. C. 4/18/1930 4/20/1930Bryant Charles W. 6/19/1921 6/20/1921Bryant Eugene 10/10/1929 10/13/1929Bryant Francis F. 7/15/1924 7/16/1924Bryant Harry E. 10/4/1928 10/7/1928Bryant Nathan J. 4/21/1926 4/25/1926Bubcaz Dorothy M. 5/24/1926 5/30/1926Bucalew Edward 4/19/1922 4/21/1922Bucciantonia Nichollina 4/5/1926 4/11/1926Buchanan (Mrs. Alfred) 4/14/1925 4/14/1925Buchanan Alfred 11/16/1930 11/23/1930Buchanan Mrs William C 1/17/1920 1/17/1920Buchanan Newman P. 12/5/1921 12/5/1921

Page 34: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 34

Last Name First Name MI Date of Death Date ListedBuchanan Theodore R. 4/21/1925 5/10/1925Buck Alic D. 11/18/1921 11/19/1921Buck Leland W. 6/2/1930 6/8/1930Buck Marion 5/8/1924 5/9/1924Buck William 5/26/1922 5/26/1922Buckbee Clara F. 11/23/1924 11/23/1924Buckholtz Pvt. Charles E. 04/10, 17/1921Buckhout Julia C. 4/28/1924 4/30/1924Buckhultz Caroline 7/18/1920 7/19/1920Buckingham (Mrs. Christian) A. 10/18/1926 10/24/1926Buckley (Mrs. Arthur) A. 12/29/1924 1/4/1925Buckley Albert 10/27/1921 10/27, 31/1921Buckley James G. 6/7/1925 6/7/1925Buckley James 12/8/1920 12/10/1920Buckley Julius C. 1/13/1925 1/18/1925Buckley Mrs M D 10/15/1920 10/16/1920Budd Charles 2/15/1928 2/19/1928Budd Lillian 4/24/1925 4/27/1925Budnar John 9/4/1922 9/5/1922Budnick (Infant son) 4/8/1921 4/17/1921Budnick Frank 3/8/1927 3/13/1927Budnick Lena 5/21/1922 5/22/1922Budzikowski Mackall 5/20/1924 5/21/1924Buell Charlotte 5/16/1922 5/17/1922Bugbee Edgar H. 6/23/1922 6/24/1922Bugbee George 11/6/1924 11/9/1924Buhmann Claus H. 9/13/1925 9/13/1925Buick E. B. 2/6/1925 2/15/1925Bulkley Ada 9/18/1926 9/19/1926Bulknap Elizabeth A 6/5/1920 6/7/1920Bullard Jennie G. 2/26/1924 2/27/1924Bullard Mary F. 12/2/1922 12/4/1922Bullock C. E. 4/8/1923 4/10/1923Bullock Dorothy 11/28/1922 11/28/1922Bullock Gerald C. 3/15/1928 3/18/1928Bullock Jesse 1/27/1922 1/27/1922Bulow Frank G. 8/12/1924 8/13/1924Bump Laverne F. 3/12/1921 3/14/1921Bump Willis 9/20/1929 9/22/1929Bunce Hawley R. 2/5/1925 2/8/1925Bundy Herman S. 1/19/1926 1/24/1926Bundy John M. 12/4/1922 12/8/1922Bundy Julia B. 12/22/1922 12/21/1922Bundy Katherine 1/6/1929 1/13/1929

Page 35: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 35

Last Name First Name MI Date of Death Date ListedBundy Lois 8/17/1921 8/17/1921Bundy Mary W. 8/25/1921 8/25/1921Bunker Nellie 12/19/1920 12/21/1920Bunne Effie 10/18/1920 10/19/1920Bunnell Caroline M. 10/8/1926 10/10/1926Bunnell Emma L 5/30/1920 6/2/1920Bunnell John L. 3/1/1925 3/3/1925Bunting Frank 3/11/1929 3/17/1929Burbank Harold 9/20/1921 9/21/1921Burch Anna 6/25/1922 6/26/1922Burch George 3/28/1925 4/4/1925Burchenal John A. 12/18/1922 12/19/1922Burchill A. B. 12/12/1923 12/13/1923Burck Joseph 5/14/1923 5/14/1923Burdic Alexander 4/7/1929Burdick Anna 6/11/1930 6/15/1930Burdick Catherine M 7/28/1920 7/30/1920Burdick Charles A. 11/15/1923 11/16/1923Burdick Earl L. 3/16/1926 3/21/1926Burdick Flora 8/10/1927 8/14/1927Burdick James S. 3/30/1924 3/31/1924Burdick Josephine 8/9/1922 8/10/1922Burdick Kenneth 8/13/1924 8/13/1924Burge Katherine 3/3/1920 3/3/1920Burgen David 7/1/1928 7/8/1928Burgess Charles A. 5/7/1924 5/9/1924Burgess Cora L 12/31/1920 12/31/1920Burgess Cora L. 1/3/1921Burgess Edwin 3/15/1924Burgess Frederick D. 3/2/1926 3/7/1926Burgess Henrietta C. 6/30/1921 7/1/1921Burgess Madge E. 9/13/1921 9/13/1921Burgess Millard F. 4/21/1924 4/22/1924Burgess Ruth E. 11/26/1930 11/30/1930Burgett Carrie S. 6/10/1930 6/15/1930Burke (Infant) 2/27/1927 3/6/1927Burke John A. 8/14/1924 8/14/1924Burke John J. 3/15/1922 3/16/1922Burke Richard J 10/30/1920 9/27/1920Burlew Archie L. 6/6/1924 6/7/1924Burlew Charlotte 4/20/1921 04/21, 22/1921Burley Ellen 2/8/1921 02/10, 13/1921Burley Louise 2/20/1921 02/21, 27/1921Burley Ray L. 7/26/1927 7/31/1927

Page 36: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 36

Last Name First Name MI Date of Death Date ListedBurling Maria 11/22/1920 11/22/1920Burlingame (Mrs. Roy T.) 8/21/1922Burlingame (Mrs. William C.) 10/28/1924 10/30/1924Burlingame Edgar 3/3/1927 3/6/1927Burlingame Frances E. 3/9/1926 3/21/1926Burlingame Frank H. 3/3/1924 3/4/1924Burlingame Mary E. 3/28/1926 4/4/1926Burnaby Alexander T. 9/28/1922 9/29/1922Burnett Sarah 10/22/1921Burnett Wallace P. 6/6/1923 6/9/1923Burney James G. 12/27/1922 12/28/1922Burnham (Mrs. A.R.) 11/7/1921 11/8/1921Burnham Florence J. 4/7/1925 4/8/1925Burnham Frank 9/13/1926 9/19/1926Burnham Harold W. 12/1/1922 12/2/1922Burnham James 7/20/1930Burnham Josie F. 7/13/1922 7/14/1922Burnham Mrs George 11/7/1920 11/9/1920Burnham Theodore 10/10/1930 10/12/1930Burns (Mrs. Anthony J.) 5/18/1930 5/25/1930Burns (Mrs. Frank) 11/6/1925 11/8/1925Burns Addie 4/3/1922 4/4/1922Burns Frank 4/1/1925 4/3/1925Burns Harriet 9/2/1924 9/3/1924Burns John 8/18/1928 8/19/1928Burns Margaret 4/28/1925 4/29/1925Burns Mary F. 12/17/1930 12/21/1930Burns Mary 10/24/1926Burns Michael 5/10/1922 5/11/1922Burns Rosilla 11/29/1921 11/30/1921Burns Thomas, Jr. B. 2/15/1929 2/17/1929Burriett Walter L. 2/1/1923 2/13/1923Burrill Orrin I. 7/25/1924 7/28/1924Burris Catherine E. 9/5/1929 9/8/1929Burris Harry 1/10/1921 1/11/1921Burroughs Henrietta 12/27/1921 12/31/1921Burroughs Richard E. 5/15/1924 5/16/1924Burrows Clyde R. 3/28/1924 3/29/1924Burrows Harry 12/29/1921 12/30/1921Burt Alpha R. 4/21/1926 4/25/1926Burt Ella G. 1/30/1923 1/30/1923Burt Eugene 2/3/1929 2/10/1929Burt Frances A. 11/30/1929 12/1/1929Burt Frank E 9/23/1920 9/24/1920

Page 37: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 37

Last Name First Name MI Date of Death Date ListedBurt Harry C. 12/5/1921Burt Mary F. 11/22/1923 11/22/1923Burt Samuel H. 4/27/1930 4/27/1930Burt William H. 7/28/1924 7/29/1924Burton Ferdie 9/27/1924 9/27/1924Bush Alfred L. 3/8/1928 3/11/1928Bush Elizabeth A. 11/21/1924 11/23/1924Bush Elma J. 6/7/1926 6/13/1926Bush Estella V. 2/11/1924Bush Fannie B. 6/25/1928 7/1/1928Bush Fred L. 3/12/1925 3/12/1925Bush Justice B 4/9/1920 4/10/1920Bush Laretta A. 10/6/1925 10/11/1925Bush Minnie 8/2/1927 8/7/1927Bush Thomas W. 2/15/1925 2/15/1925Bush W. H. 5/10/1929 5/12/1929Bush W. W. 12/14/1923 12/28/1923Bush William H. 2/15/1925 2/15/1925Buski Edward W. 4/14/1930 4/20/1930Butcher (Mrs. Milo) 12/17/1923 12/23/1923Butcher Flora L. 12/24/1930 12/28/1930Butcher George 11/9/1925 11/15/1925Butler (Mrs. Edward) 7/8/1927 7/10/1927Butler (Mrs. Frank) 5/6/1922 5/6/1922Butler Catharine 3/27/1927 4/3/1927Butler Emmanuel J. 4/7/1925 4/7/1925Butler Emmett 9/14/1925 9/20/1925Butler Eugene 2/6/1922 2/6/1922Butler Francis 1/1/1922 1/3/1922Butler Franklin M. 7/31/1926 8/1/1926Butler Irving E. 9/12/1924 9/12/1924Butler James R. 12/23/1922Butler James 1/5/1922 1/5/1922Butler Katherine 3/7/1928 3/11/1928Butler Leon A. 9/30/1930 10/5/1930Butler Lydia B. 3/8/1925 3/13/1925Butler Phoebe 3/5/1921 3/7/1921Butler Ralph E. 10/1/1926 10/3/1926Butler Raymond 10/13/1928 10/14/1928Butman Abby 8/31/1921 9/1/1921Butman Irene F. 9/6/1929 9/8/1929Butterfuss (Mrs. Jacob) 4/4/1927 4/10/1927Butters William 7/3/1928 7/8/1928Button (Mrs. Percy) 1/11/1926 1/17/1926

Page 38: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 38

Last Name First Name MI Date of Death Date ListedButton Irving A. 5/10/1921 5/10/1921Button Laomer E. 10/23/1921 10/25/1921Butts Donald 9/6/1923 9/7/1923Butts Elizabeth 9/28/1921 9/29/1921Butts John F. 10/2/1924Buzzard Bertha 8/21/1927 8/28/1927Buzzerd Henry H. 6/3/1922 6/6/1922Byington Charles A. 1/22/1921 1/25/1921Byles Hannah 7/25/1923 7/25/1923Byrne Justin S. 2/26/1924Byrne Mary C. 4/28/1926 5/2/1926Byrne Mary O. 10/20/1921 10/20/1921Byrne Thomas G. 12/19/1924 12/21/1924Bystrom John A. 10/19/1921 10/20/1921Cacutti John 10/31/1923 11/4/1923Caddigan Thomas 1/13/1928 1/15/1928Cadek Arthur 8/23/1929 8/25/1929Cadek Mary C. 10/1/1930 10/5/1930Cadek Minnie L. 8/18/1921 8/19/1921Cadigan Bartholomew 2/5/1926 2/7/1926Cadigan Bartholomew 10/31/1926Cadigan John J 3/25/1920 3/26/1920Cadigan John 8/30/1925 9/6/1925Cadoo Clara M. 2/20/1926 2/21/1926Cadoo James H. 2/25/1927 2/27/1927Cadoo William 12/1/1922 12/2/1922Cady (Mrs. Clarence) 3/15/1925 3/20/1925Cady Alice 7/28/1922 7/29/1922Cady Frank 12/2/1928 12/9/1928Cady Vera E. 7/30/1924 7/31/1924Cahill Catherine 8/20/1920 8/23/1920Cahill Elizabeth 11/6/1925 11/8/1925Cahill Ellen 9/26/1929 9/29/1929Cahill Eugene 10/1/1930 10/5/1930Cahill James H. 6/7/1922 6/8/1922Cahill James 9/9/1928Cahill John H. 4/6/1925 4/6/1925Cahill John 5/6/1920 5/7/1920Cahill Mary 3/18/1928 3/25/1928Cahill Matthew J. 7/14/1922 7/14/1922Cahn Edward 4/10/1925 4/14/1925Cain Ann 9/6/1922 9/8/1922Cain Dr. William S. 6/12/1928 6/17/1928Cain James W. 5/5/1923 5/5/1923

Page 39: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 39

Last Name First Name MI Date of Death Date ListedCain John T. 12/30/1924 1/4/1925Cain Julia 11/9/1929 11/10/1929Cain Loretta 1/8/1921Cain Margaret E. 3/4/1930 3/9/1930Cain Mary E. 9/9/1924 9/16/1924Cain Mary S. 8/22/1925 8/23/1925Cain Mary 1/16/1920 1/18/1920Cain Mary 1/19/1920 1/7/1920Caird Caroline LB 11/27/1920 12/1/1920Cairns John E. 7/28/1921 7/30/1921Caitlin Ralph L 7/21/1920 7/23/1920Caldarelli (Mrs. Nicholas) 8/10/1927 8/14/1927Caldwell Edward 7/7/1922 7/7/1922Caldwell Emeline 3/14/1926 3/14/1926Caldwell Louis D. 8/19/1922Caldwell Luther S 3/15/1926 3/21/1926Caldwell William A. 7/22/1922 7/24/1922Cale (Mrs. John) 1/23/1927 1/30/1927Calhoun Elizabeth 10/26/1929 10/27/1929Calicchio Emilio 5/24/1925 5/31/1925Califf (Mrs. P.L.) 7/24/1922Calkins Alice R. 2/13/1922 2/16/1922Calkins Alma C. 1/4/1925 1/11/1925Calkins Almon B 2/17/1920 3/12/1920Calkins Bert A. 11/29/1924 11/30/1924Calkins Carrie M. 10/12/1929 10/13/1929Calkins Edwin B. 12/18/1921 12/19/1921Calkins George N. 8/28/1930 8/31/1930Call Chauncey L. 3/24/1926 3/28/1926Callahan (Mrs. John L.) 1/11/1922 1/14/1922Callahan Anna C. 10/16/1922 10/17/1922Callahan Catherine 12/8/1925 12/13/1925Callahan J. G. 1/11/1922 1/11/1922Callahan John 1/13/1926 1/17/1926Callahan Margaret 3/9/1927 3/13/1927Callahan Mary R. 7/19/1925 7/19/1925Callahan Nellie I. 5/26/1922 5/31/1922Callear (Mrs. Arthur) 5/3/1925 5/3/1925Callear Mary J. 6/14/1927 6/19/1927Calthrop Richard G. 4/19/1922 4/19/1922Calvin Reine 4/14/1924 4/15/1924Camahan George 9/23/1930 9/28/1930Cameron Daniel 8/18/1927 8/21/1927Cameron Helen E. 3/4/1922 3/4/1922

Page 40: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 40

Last Name First Name MI Date of Death Date ListedCamp (Mrs. George) 3/18/1925 3/18/1925Camp Charles F. 2/28/1928 3/4/1928Camp Ronlyn 10/13/1921 10/17/1921Campanelli Daniel 3/16/1926 3/21/1926Campanelli Louise 5/20/1924 5/21/1924Campbell Addie M. 11/24/1925 11/29/1925Campbell Adelbert E. 10/28/1922 10/28/1922Campbell Anna M. 8/7/1930 8/10/1930Campbell Archibald 6/22/1927 6/26/1927Campbell Arthur, Jr. S. 9/21/1923 9/21/1923Campbell Benjamin F. 12/20/1926 12/26/1926Campbell Beverly 3/22/1924Campbell Charles E. 2/23/1924 2/25/1924Campbell Charles 7/21/1922 7/22/1922Campbell Clarence 6/19/1922 6/21/1922Campbell Clifford 4/8/1923 4/9/1923Campbell Collin S. 7/26/1925 8/2/1925Campbell Cora 4/6/1928 4/8/1928Campbell Dollie B 4/5/1920 4/6/1920Campbell Dorothy M. 10/29/1921 10/31/1921Campbell Edgar 1/20/1926 1/24/1926Campbell Edward 3/3/1926 3/7/1926Campbell Edwin 6/12/1922 6/13/1922Campbell Elizabeth 1/30/1925 2/1/1925Campbell Ella 8/27/1930 8/31/1930Campbell Emory J. 7/31/1924 7/31/1924Campbell Flora 2/8/1926 2/14/1926Campbell Frank 6/2/1928 6/3/1928Campbell Frederick 5/14/1927 5/15/1927Campbell George H. 12/28/1930Campbell Harriett L. 3/16/1930 3/23/1930Campbell Harry L. 8/27/1921 9/2/1921Campbell John A 2/20/1920 2/20/1920Campbell John M. 4/5/1922 4/6/1922Campbell John 11/16/1920 11/7/1920Campbell John 9/11/1924Campbell Leonard J. 2/18/1925 2/22/1925Campbell Louis 3/11/1920 3/12/1920Campbell Margaret 5/1/1925 5/3/1925Campbell Margaret 10/25/1927 10/30/1927Campbell Martha M. 1/31/1921 2/1/1921Campbell Mary J 7/4/1920 7/7/1920Campbell Mary R. 1/25/1929 1/27/1929Campbell Maryette 5/29/1920 5/29/1920

Page 41: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 41

Last Name First Name MI Date of Death Date ListedCampbell Maude 3/21/1921 3/21/1921Campbell May M. 3/16/1930 12/28/1930Campbell Orwin 1/22/1927 1/23/1927Campbell Robert E. 4/16/1921 4/25/1921Campbell Samuel 6/20/1922 6/24/1922Campbell Sterling K. 5/23/1930 5/25/1930Campbell T. C. 9/22/1927 9/25/1927Campbell Thomas 4/20/1924 4/23/1924Campbell William A 2/7/1920 2/8/1920Campbell William A. 8/14/1927 8/21/1927Campbell William 12/11/1925 12/13/1925Cando Mrs Melo M 3/12/1920 3/12/1920Canedy Alice M. 5/6/1921 05/06, 14/1921Canfield Clara J. 12/11/1926 12/12/1926Canfield Florence G. 3/23/1921 03/23, 27/1921Canfield Frank 12/23/1923 12/24/1923Canfield George M. 9/20/1924 9/22/1924Canfield George 4/5/1920 4/6/1920Canfield Laura E. 5/30/1923 5/31/1923Canfield Robert E. 5/22/1929 5/26/1929Canfield William A. 4/16/1930 4/20/1930Cannan Mark J. 4/23/1926 4/25/1926Cannan Mary 9/12/1923 9/12/1923Cannon Clinton B. 8/6/1922 8/7/1922Cannon Patrick J. 5/31/1922 5/31/1922Cantlin Anna 10/2/1927 10/9/1927Cantlin Thomas 8/20/1924Cantone (Mrs. Anthony) 9/19/1928 9/23/1928Capozzi Cosimo 2/12/1928 2/19/1928Capozzi Marianno 11/21/1921 11/21/1921Cappucci (Infant Son) 1/17/1924 1/18/1924Card Harry 10/29/1922 10/30/1922Card Helena M. 9/15/1926 9/19/1926Card Homer B. 6/28/1921 6/28/1921Card J. B. 3/16/1927 3/20/1927Card Louise E 3/17/1920 3/18/1920Card Marie B. 5/17/1927 5/22/1927Cardillo Sussie 1/14/1922 1/16/1922Cardinale Pasqualine 3/11/1926 3/14/1926Cardone Vendura 12/19/1930 12/21/1930Carey Anna 9/9/1926 9/12/1926Carey Belle 2/1/1924 2/2/1924Carey Dr. Chauncey S. 6/28/1927 7/3/1927Carey Florilla 1/27/1929 2/3/1929

Page 42: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 42

Last Name First Name MI Date of Death Date ListedCarey Frank H. 3/15/1926 3/21/1926Carey Harriet B. 11/10/1928 11/11/1928Carey Helen M. 2/7/1922 2/8/1922Carey John B. 3/31/1924 4/1/1924Carey John 7/31/1922 8/1/1922Carey Joseph 7/25/1924 7/26/1924Carey Mary 12/1/1929 12/8/1929Carey Thomas F. 12/9/1926 12/12/1926Carey Wesley 9/28/1920 9/29/1920Carey William H. 8/19/1929 8/25/1929Carey William S. 11/5/1927 11/6/1927Carey William 6/13/1920 6/14/1920Carey William 12/17/1925 12/20/1925Cargill William 12/15/1929Carl (Mrs. William S.) S. 7/7/1921 7/13/1921Carl Ida M. 1/6/1926 1/10/1926Carl Pauline R 2/28/1920 2/28/1920Carlson Alexander 11/16/1923 11/16/1923Carlson Anna C. 5/6/1929 5/12/1929Carlson Robert 8/24/1930 8/31/1930Carlton Richard 10/25/1925 10/25/1925Carman Robert 4/15/1920 4/16/1920Carmel Norman 8/16/1922 8/16/1922Carmody Edward 2/11/1923 2/12/1923Carmody John A. 11/2/1927 11/6/1927Carmody Margaret 7/25/1926Carmody Patrick T. 5/27/1927 5/29/1927Carmody Mary A. 11/1/1923 11/04,08/1923Carmohorsky (Mrs. Frank) 1/12/1926 1/17/1926Carner Elsie 1/24/1921 1/25/1921Carner H. B. 11/14/1930 11/16/1930Carnody Cornelius 4/20/1922 4/20/1922Carnrike Charles 12/15/1924 12/21/1924Carnrike Frances 8/27/1923 8/31/1923Carothers Helen 8/30/1922 8/31/1922Carozzo Adam 7/7/1929 7/14/1929Carozzo Daniel 1/10/1924Carpenter (Mrs. George) 5/11/1921 5/12/1921Carpenter Anna M 2/8/1920 2/10/1920Carpenter Carrie M. 3/30/1929 3/31/1929Carpenter Dorothy B. 6/1/1926 6/6/1926Carpenter E. C. 7/30/1927 7/31/1927Carpenter Emma C. 10/4/1922 10/5/1922Carpenter Emma 7/12/1920 7/13/1920

Page 43: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 43

Last Name First Name MI Date of Death Date ListedCarpenter Emma 11/6/1925 11/8/1925Carpenter Frank 11/23/1930 11/30/1930Carpenter Frederick 5/15/1927 5/15/1927Carpenter Harriet 5/12/1927 5/15/1927Carpenter Harry 3/4/1929 3/10/1929Carpenter Ida M. 3/12/1925 3/12/1925Carpenter John L 11/29/1920 11/29/1920Carpenter Luther M. 2/4/1930 2/9/1930Carpenter Marquis D. 3/28/1922 3/28/1922Carpenter Mary D 7/28/1920 7/28/1920Carpenter Mary 5/21/1921 5/23/1921Carpenter Mary 9/2/1928Carpenter Maude 2/7/1922 2/8/1922Carpenter Milton G. 2/20/1925 2/22/1925Carpenter Phoebe J. 5/16/1928 5/20/1928Carpenter Phoebe W. 1/22/1921 1/24/1921Carpenter Porter B. 3/24/1929Carpenter Robert 10/17/1925 10/25/1925Carpenter William L 4/28/1920 4/30/1920Carpenter Zenus 10/4/1922 10/4/1922Carr (Mrs. Edwin) 12/20/1925 12/27/1925Carr (Mrs. Thomas) 5/13/1924 5/13/1924Carr Cornella H. 1/1/1921 1/3/1921Carr Dr Henry A 6/25/1920 6/28/1920Carr Eliza 3/20/1920 3/22/1920Carr Ella F. 11/24/1923 11/24/1923Carr Emmons W. 1/30/1930 2/2/1930Carr Le Grand 7/9/1923 7/10/1923Carr Lettie S. 6/19/1929 6/23/1929Carr Lewis B 2/28/1920 2/29/1920Carr Lillian 11/24/1925 11/29/1925Carr Mary 5/26/1925 5/31/1925Carr William R. 3/2/1923 3/2/1923Carrier Courtland F. 9/27/1923 9/27/1923Carrier Julia M. 3/21/1923 3/22/1923Carrier William R. 2/11/1923 2/15/1923Carrigan Catherine 9/7/1925 9/13/1925Carrigan Thomas 4/17/1923 4/18/1923Carrington Ellen M. 7/27/1922Carrington William S. 7/16/1922 7/17/1922Carroll Aaron T. 10/7/1929 10/13/1929Carroll Charles C. 8/23/1929 8/25/1929Carroll Charles H 1/30/1920 1/30/1920Carroll Charlotte F. 11/4/1924 11/9/1924

Page 44: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 44

Last Name First Name MI Date of Death Date ListedCarroll Clara B. 7/21/1924 7/24/1924Carroll Katherine 5/27/1924 5/29/1924Carroll Margaret 12/2/1929 12/8/1929Carroll Maria H. 5/17/1922 5/18/1922Carrozza Peter, Jr. 10/24/1928 10/28/1928Carruthers Mary 10/26/1921 10/26/1921Carson J. G. 12/6/1925 12/13/1925Carson John 3/25/1925 3/25/1925Carter Adelaide V. 5/4/1929 5/5/1929Carter Clara A 1/17/1920 1/21/1920Carter Doris M. 10/20/1925 10/25/1925Carter Francis D. 10/18/1924 10/18/1924Carter Jennie 5/27/1920 5/27/1920Carter Julia H. 11/28/1929 12/1/1929Carter Loring B. 8/23/1923 8/28/1923Carter Lucy V. 8/25/1927 8/28/1927Carter Rev. George C. 1/31/1923 2/1/1923Cartledge James C. 3/7/1924Cartledge Mary A. 6/20/1930 6/29/1930Cartledge William C. 3/11/1921 3/12/1921Cary John 4/23/1925 4/23/1925Cary Oliver A 7/7/1920 7/10/1920Casady Charles 11/28/1924 11/30/1924Cascio Anthony 1/6/1926 1/10/1926Case C. W. 4/20/1922 4/21/1922Case Charles J. 8/6/1922 8/8/1922Case Charles T. 9/29/1922 09/29,10/03/1922Case Cornelius 4/27/1925 4/28/1925Case Eunice L. 5/26/1922 5/29/1922Case Frank A. 8/7/1929 8/11/1929Case Fred A 3/4/1920 3/5/1920Case Harriet A. 4/9/1928 4/15/1928Case Harry C. 8/16/1928 8/19/1928Case Helen B. 10/22/1923 10/24/1923Case Henry J. 8/31/1924 9/2/1924Case Nancy M. 5/13/1922 5/13/1922Case Sarah E. 6/18/1924 6/19/1924Casey Frank L 1/15/1920 1/15/1920Casey Frank L 1/18/1920 1/18/1920Casey Jennie 4/27/1923 4/27/1923Casey Michael G. 9/1/1926 9/5/1926Casler Myron D. 9/10/1922 9/11/1922Cassada Frances B. 3/7/1922 3/9/1922Cassada Frank J. 1/10/1929 1/13/1929

Page 45: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 45

Last Name First Name MI Date of Death Date ListedCassada Mary T. 5/23/1922 5/23/1922Cassetta Frank 1/4/1921Cassetta Paul J. 12/22/1929 12/22/1929Cassidy John P. 3/23/1925 3/24/1925Casson Mordecai, Sr. 3/17/1923 3/20/1923Casterline (Mrs. Ira) 4/16/1924 4/19/1924Casterline Benjamin J. 12/24/1921 12/27/1921Casterline Ira 1/25/1925 2/1/1925Casterline John L. 4/16/1928 4/22/1928Casterline Pvt. Charles S. 9/28/1921 3/20/1921Casterling DeWitt C. 2/2/1922 2/3/1922Castin Frank J. 9/11/1925 9/13/1925Castle John 8/7/1920 8/9/1920Castner Anna E. 9/10/1924 9/11/1924Castner John M. 3/20/1928 3/25/1928Catchim Douglas S. 5/15/1923 5/18/1923Catchpole Edward 6/18/1923 6/19/1923Catchpole Lena A. 12/20/1929 12/22/1929Catlin Minnie I. 4/30/1922 5/1/1922Caton Crete 7/6/1924 7/8/1924Caton Nancy E. 7/28/1921 7/29/1921Causch John J. 9/27/1930 9/28/1930Causer Joseph 6/23/1922 6/23/1922Causer Joseph 7/12/1925 7/19/1925Cavaluzzi Nicholas 11/5/1926 11/7/1926Cavanaugh Mary J. 3/7/1929 3/10/1929Caverly James L 4/9/1920 4/11/1920Caverly Robert J. 9/7/1925 9/13/1925Cawley Martin J. 8/11/1924 8/13/1924Caywood Emily L. 3/2/1924 3/3/1924Caywood James 1/27/1920 1/28/1920Caywood Lena B. 8/16/1929 8/18/1929Cease Charles 9/29/1924 10/1/1924Cease Leroy J. 3/16/1923 3/16/1923Cerio Pasquale 3/28/1923 3/29/1923Chace Richard J. 8/24/1930 8/31/1930Chadbourne Mary 3/19/1922 3/21/1922Chadwick (Mrs. Earl) 12/6/1922 12/6/1922Chadwick Earl 12/4/1927 12/11/1927Chaffe Ferris 3/5/1925 3/6/1925Chaffee (Mrs. David) 4/17/1921 04/19, 21/1921Chaffee William E. 8/1/1929 8/4/1929Chaloux Rev. L. V. 7/24/1929 7/28/1929Chamberlain (Mrs. H. G) 2/2/1921 02/03, 06/1921

Page 46: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 46

Last Name First Name MI Date of Death Date ListedChamberlain Burton S. 6/1/1930 6/8/1930Chamberlain Henry C 11/6/1920 11/8/1920Chamberlain Julia C. 1/11/1929 1/13/1929Chamberlain Mary E. 5/4/1926 5/9/1926Chamberlain Mary E. 12/28/1930Chamberlain Nancy 6/21/1924 6/23/1924Chambers Ellen 11/16/1926 11/21/1926Chambers Katherine A. 7/11/1928 7/15/1928Chambers Mary A. 1/14/1929 1/20/1929Chambers Susie A. 5/7/1929 5/12/1929Champion Addie 7/4/1930 7/6/1930Chaney Mary F. 12/10/1921 12/10/1921Channel Elizabeth F 4/21/1920 4/23/1920Chapin Carrie 10/4/1927 10/6/1927Chapin Frederick E. 5/11/1928 5/13/1928Chapin Zachariah 3/21/1926 3/28/1926Chapman Almira 8/31/1922Chapman Elisha 10/17/1929 10/20/1929Chapman Elizabeth 3/25/1922 3/27/1922Chapman Elmer 3/14/1930 3/16/1930Chapman Gertrude M. 6/26/1926 6/27/1926Chapman Henry E. 1/6/1927 1/9/1927Chapman Mrs W P 5/12/1920 5/13/1920Chapman Samuel 12/13/1923 12/17/1923Chapman Sara E 6/11/1920 6/11/1920Chappell Ruth G. 2/3/1923 2/3/1923Charles Albert J. 10/3/1921 10/6/1921Charles Anna S. 2/16/1923 2/21/1923Chase (Mrs. Theodore) 12/13/1922 12/14/1922Chase Esther M. 1/12/1921 1/13/1921Chase Floyd 5/26/1922 5/27/1922Chase Laura 9/24/1921 9/28/1921Chase Mrs Harry 2/19/1920 2/19/1920Chase W. D. 5/30/1924 5/31/1924Chase Wallace 3/25/1925 3/28/1925Chatfield Maj. Richard S. 7/2/1922 7/5/1922Check Eva 6/30/1928 7/1/1928Cheetham Josephine M. 1/6/1921 1/6/1921Cheney Virginia E 9/15/1920 9/18/1920Cherry (Mrs. Leonard) 7/10/1928 7/15/1928Cherry John 3/15/1927 3/20/1927Cherry Thomas 6/5/1920 9/7/1920Chidsey Caroline B 2/6/1920 2/6/1920Chidsey Herbert L. 8/17/1930 8/24/1930

Page 47: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 47

Last Name First Name MI Date of Death Date ListedChilds Edith M. 4/9/1921 4/12/1921Childs James L. 10/21/1924 10/22/1924Childs James W. 3/16/1922 3/17/1922Childs Paulina L. 12/24/1922 12/26/1922Chilson (Mrs. Hiram) 9/28/1924 9/29/1924Chilson Dr. Rufus R. 7/19/1929 7/21/1929Chilson Hiram 11/2/1928 11/4/1928Chilson Horace W. 12/4/1930 12/7/1930Chilson John B. 3/18/1924 3/19/1924Chilson Mary E. 3/4/1921 3/4/1921Chilson Mary 3/7/1921Chilson Robert 11/21/1923 11/21/1923Chilson Walter E. 10/16/1927 10/23/1927Chilson William E. 6/19/1923 6/20/1923Chisholm E. W. 9/22/1921 9/23/1921Chivers Harry 8/17/1920Cholmeley R. G. 2/21/1922 2/21/1922Christastie John T. 7/27/1930 8/3/1930Christastle John, Sr. 9/9/1921 9/9/1921Christen Joseph 9/2/1924 9/3/1924Christian Henry C. 10/21/1925 10/25/1925Christian Maria 1/24/1921 1/24/1921Christian Mary L. 11/18/1922 11/20/1922Christie Emeline H. 5/8/1929 5/12/1929Christler Leonard J. 10/28/1922 10/28/1922Christopher William 5/1/1922 5/2/1922Chu Henry 12/16/1922Chubbuck Louise D. 1/20/1923 1/23/1923Chubbuck Manley T. 3/25/1922 3/29/1922Chuchman Paul 2/4/1926 2/7/1926Churcher Amelia 8/16/1923 8/16/1923Churcher Etta 3/26/1922 3/27/1922Churchill Betty J. 5/28/1928 6/3/1928Cicconi Joseph 2/28/1922 3/1/1922Cicconi Rosa 11/13/1922 11/13/1922Cicconi Rosa 11/15/1922 11/15/1922Cichaczewski Andrew C. 1/12/1922 1/13/1922Cieri Josephine 9/7/1920 9/8/1920Cimpko Vira 7/29/1921 7/29/1921Ciomei Cesarino 4/10/1922 4/11/1922Cirulli Angelo 12/20/1925 1/24/1926Ciscoe Milton S. 11/29/1929 12/1/1929Ciserene (Infant daughter) 4/6/1925 4/7/1925Ciufolli Rose B. 3/3/1927 3/6/1927

Page 48: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 48

Last Name First Name MI Date of Death Date ListedClaiborne Annie 6/22/1920Clair Leon 1/6/1926 1/10/1926Clancy Bridget M. 4/9/1923 4/10/1923Clancy Mary 11/3/1921 11/3/1921Clapp Cora E. 10/7/1929 10/13/1929Clapp Lucretia 5/10/1920 5/16/1920Clark (Mrs. Edward) 3/19/1921 3/21/1921Clark (Mrs. Eugene) 1/23/1921 1/24/1921Clark (Mrs. H. Lee) 9/29/1924 10/1/1924Clark (Mrs. Harrison) 3/25/1921 3/26/1921Clark (Mrs. Leon) 2/14/1927 2/20/1927Clark (Mrs. M.) 1/31/1924 2/1/1924Clark (Mrs. William) 11/2/1928 11/4/1928Clark Ada 3/11/1922 3/13/1922Clark Alexander 11/16/1923 11/17/1923Clark Calvin D. 3/25/1925 3/30/1925Clark Caroline 2/29/1920 3/1/1920Clark Catherine J. 3/20/1923 3/20/1923Clark Charles S. 3/17/1927 3/20/1927Clark Clara F. 2/17/1924 2/18/1924Clark Clara M. 3/9/1921 3/10/1921Clark Della A. 6/30/1923 7/6/1923Clark Edgar D. 5/2/1921 5/3/1921Clark Eleazer 1/26/1928 1/29/1928Clark Elizabeth 11/25/1922 11/28/1922Clark Esther 4/21/1921 4/21/1921Clark Eugene B. 1/18/1923 1/18/1923Clark Fannie 7/12/1922 7/13/1922Clark Frances E. 1/20/1928 1/22/1928Clark Frank A. 8/16/1924 8/16/1924Clark George W. 8/12/1925 8/16/1925Clark Gilbert 4/1/1920 4/4/1920Clark Harriett F. 2/17/1924 2/19/1924Clark Harrison 8/2/1924 8/2/1924Clark Henry 3/7/1920 3/8/1920Clark Hollis L. 1/3/1922 1/5/1922Clark Irwin B. 5/5/1924 5/7/1924Clark Isabelle 11/27/1922 11/28/1922Clark J. M. 6/26/1923 7/2/1923Clark J. W. 3/16/1930 3/23/1930Clark James H. 5/19/1925 5/24/1925Clark James J. 6/29/1928 7/1/1928Clark Josephine 8/29/1921Clark Josephine 6/16/1929

Page 49: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 49

Last Name First Name MI Date of Death Date ListedClark Lawrence E. 4/23/1927 4/24/1927Clark Louise 12/15/1929 12/22/1929Clark Mark A. 3/25/1930 3/30/1930Clark Martha M 11/10/1920 11/10/1920Clark Mary G. 4/6/1929 4/7/1929Clark Mary 9/30/1922 10/2/1922Clark Mary 12/27/1923 12/28/1923Clark Mary 12/14/1925 12/20/1925Clark Menzo D. 1/4/1927 1/9/1927Clark Merritt 12/28/1920 12/29/1920Clark Merritt 1/23/1922 1/23/1922Clark Nancy 12/13/1924 12/14/1924Clark Nellie S. 11/23/1922 11/24/1922Clark Otis 3/4/1923 3/5/1923Clark Owen S. 4/15/1922 4/19/1922Clark Robert 7/1/1928 7/8/1928Clark Ruth K. 8/7/1924 8/7/1924Clark Samuel J. 5/14/1923 5/15/1923Clark Stanley W. 10/3/1930 10/5/1930Clark Susan S. 2/8/1927 2/13/1927Clark Sylvester J. 2/24/1930 3/2/1930Clark W W 12/27/1920 12/27/1920Clark William M. 12/4/1929 12/8/1929Clark William M. 9/29/1930 10/5/1930Clark William W 12/28/1920Clarke Edgar B. 12/1/1922 12/1/1922Clarke Fanny G. 10/31/1930 11/2/1930Clarke Harriett D. 9/26/1929 9/29/1929Clarke Horace P. 10/6/1921 10/6/1921Clarke Jackson J. 4/14/1921 4/21/1921Clarke Lenna K. 8/29/1927 9/4/1927Clarke W. R. 2/2/1924 2/4/1924Clarke William T. 2/17/1922 2/18/1922Clarkson (Infant Daughter) 10/9/1929 10/13/1929Clarkson Elmer H. 11/19/1924 11/23/1924Clarkson Sarah 6/20/1923 6/21/1923Clate Joseph 1/25/1927 1/30/1927Clate Josephine 3/10/1922 3/11/1922Clawson L L 1/1/1920 1/2/1920Clawson Sarah G 2/16/1920 2/23/1920Clay Thomas 11/18/1927 11/20/1927Clearwater (Mrs. Frank) 10/19/1927 10/23/1927Clearwater Alice 12/11/1929 12/15/1929Clearwater Milford 1/8/1922 1/9/1922

Page 50: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 50

Last Name First Name MI Date of Death Date ListedClearwater Wilburt N. 1/9/1927 1/16/1927Cleary (Mrs. George) 9/17/1924 9/18/1924Cleary John F. 1/7/1930 1/12/1930Cleary Michael 12/13/1923 12/13/1923Cleary Thomas F. 12/26/1926 1/2/1927Cleaver (Mrs. Isaac) N. 4/28/1924 4/30/1924Clemence Rose 2/25/1924Clemens (Infant daughter) 10/11/1925 10/11/1925Clemens Augusta 1/10/1927 1/16/1927Clemens Robert F. 5/20/1928 5/27/1928Clemons Alice J. 3/16/1930 3/23/1930Clemons William H. 3/7/1925 3/9/1925Clendening Abram 9/21/1922 9/25/1922Clendening Bruce 9/23/1922 9/25/1922Clendening Hazel 9/20/1922 9/25/1922Clendening Joseph 9/30/1922 10/3/1922Cleveland (Mrs. E.J.) 4/4/1925 04/06,07,08/1925Cleveland Arthur S. 12/15/1921 12/16/1921Cleveland Ella 3/29/1925 4/3/1925Cleveland Elsie J 8/17/1920 8/19/1920Cleveland Emma R. 12/22/1922 12/29/1922Cleveland Jessie E. 11/17/1930 11/23/1930Cleveland S. A. 2/8/1922 2/13/1922Clifford John J. 7/5/1922 7/7/1922Clifford Manley 3/15/1921 3/17/1921Cline Dora 1/3/1928 1/8/1928Cline Mary O. 7/20/1921 7/21/1921Clinton Adelaide R. 3/31/1927 4/3/1927Clinton Austin 11/2/1920 11/3/1920Clinton Charles D. 6/6/1925 6/7/1925Clinton Effie S. 1/9/1923 1/9/1923Clinton Ida L. 3/26/1922 3/30/1922Clinton Mary 2/8/1928 2/12/1928Clisham Elizabeth 6/25/1922 6/26/1922Clisham Stephen T. 4/23/1924 4/24/1924Clohessy Michael J. 12/3/1923 12/4/1923Clooney Andrew E. 12/18/1925 12/20/1925Close Charles 2/21/1929 2/24/1929Close George A. 7/1/1928 7/8/1928Closson Roy 9/30/1924 10/2/1924Cloud Rev. R.M. 4/2/1921 4/12/1921Clough Zaddock K. 2/1/1929 2/3/1929Cluery John 3/19/1923 3/19/1923Clute Mrs George 3/23/1920 3/23/1920

Page 51: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 51

Last Name First Name MI Date of Death Date ListedClute William C. 3/25/1926 3/28/1926Clyne William 6/7/1922 6/8/1922Coakley Eleanor R. 2/25/1923 2/26/1923Coakley John 10/18/1929 10/20/1929Coates John A. 10/4/1922 10/5/1922Cobb George E. 1/24/1924 1/25/1924Coburn (Mrs. Edward) 3/19/1922 3/21/1922Coburn Charles W. 4/13/1930 4/20/1930Coburn Emily T. 7/30/1924 7/31/1924Coburn Margaret R. 8/16/1923 8/16/1923Coburn Rebekah J. 4/7/1926 4/11/1926Cockshutte Brooks M. 9/7/1921 9/8/1921Coddington Leonard L. 2/10/1928 2/12/1928Cody Joseph 6/1/1923 6/2/1923Coe Charles H. 6/14/1923 6/15/1923Coe Hiram V. 8/24/1927 8/28/1927Coe Rubin T. 5/13/1929 5/19/1929Coe Scott 1/11/1923 1/11/1923Coe Walter S. 9/23/1927 10/2/1927Coffey Edward 2/8/1922 2/9/1922Coffey Ella 1/14/1927 1/16/1927Coffey Mary A. 2/9/1929 2/10/1929Coffin William B. 8/3/1921 8/12/1921Cohan Clara 5/16/1930 5/18/1930Coil Hattie 1/8/1921 1/8/1921Coisman Richard 1/10/1929 1/13/1929Colbath Mrs Harry 5/12/1920 5/17/1920Colburn James K. 3/6/1925 3/7/1925Colburn Mary J. 5/2/1929 5/5/1929Colby John R. 5/27/1926 5/30/1926Cole Agnes B. 12/9/1923 12/10/1923Cole Clara W. 1/11/1921 1/11/1921Cole Delia 6/7/1920 6/8/1920Cole Emma J. 8/12/1930 8/17/1930Cole Evaline 12/4/1922Cole Grace E. 6/6/1927 6/12/1927Cole Harriet M. 4/8/1923 4/9/1923Cole Ira B. 6/20/1922 6/21/1922Cole J. P. 8/29/1925 9/6/1925Cole Jacob 10/20/1920 10/30/1920Cole Jennie 4/23/1922 4/24/1922Cole Lee M. 4/7/1926 4/11/1926Cole Mary 10/16/1930 10/19/1930Cole Merton 10/14/1927 10/16/1927

Page 52: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 52

Last Name First Name MI Date of Death Date ListedCole Ransom L. 3/20/1923 3/20/1923Cole Richard E. 5/19/1924Cole Robert H. 11/6/1925 11/8/1925Cole Samantha 5/24/1922 5/26/1922Cole Sarah 4/6/1927 4/10/1927Cole Thomas E. 2/9/1921 2/10/1921Cole Webster 4/29/1928 5/6/1928Colegrove J. Edward 8/4/1924 8/5/1924Coleman James 1/2/1930 1/5/1930Coleman Joseph F. 7/3/1922Coleman Lafayette 7/1/1925 7/5/1925Coleman Mary E. 7/28/1925 8/2/1925Coleman Nellie 5/4/1925 5/10/1925Coleman William T. 2/10/1924 2/11/1924Colestock Martha 9/10/1926 9/12/1926Coletta Filamena 7/29/1923 7/30/1923Coletta James 5/20/1922 5/20/1922Colgrove LeVerne C. 7/4/1923 7/5/1923Collier Frederick M. 3/1/1924 3/3/1924Collier Hazel E. 1/28/1922 1/30/1922Colligan Bridget 5/30/1926 5/30/1926Collins (Infant son) 6/22/1925 6/28/1925Collins Annah 1/28/1929 2/3/1929Collins Bridget 1/22/1922 1/23/1922Collins Catherine 2/11/1920 2/12/1920Collins Clayton N. 12/22/1927 12/25/1927Collins Cornelius 3/20/1924 3/22/1924Collins Ellen M. 12/16/1923 12/17/1923Collins Ellen 2/17/1929 2/24/1929Collins Francis G. 7/24/1925 7/26/1925Collins Francis R. 2/14/1930 2/16/1930Collins George 11/28/1920 11/29/1920Collins Hannah 12/3/1921Collins Hattie 5/16/1927 5/22/1927Collins Isaac 4/6/1925 4/6/1925Collins James W. 2/27/1930 3/2/1930Collins Jared N. 9/8/1930 9/14/1930Collins Jeremiah M. 7/22/1924 7/24/1924Collins John B. 3/6/1929 3/10/1929Collins John E 8/9/1920 8/10/1920Collins John W. 5/8/1922Collins John 4/14/1924 4/15/1924Collins Louise D. 1/14/1924 1/16/1924Collins Mabel 6/5/1920 6/7/1920

Page 53: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 53

Last Name First Name MI Date of Death Date ListedCollins Mary 2/7/1920 2/7/1920Collins Mary 9/10/1926 9/12/1926Collins Mrs Luther 11/2/1920 11/2/1920Collins Richard F. 6/13/1929 6/16/1929Collins Thelma 11/10/1923 11/12/1923Collins Thomas F. 5/14/1928 5/20/1928Collins Thomas 3/11/1923 3/12/1923Collins Timothy J. 12/27/1922 12/28/1922Collins Timothy 2/8/1928 2/12/1928Collins William A. 3/13/1925 3/16/1925Collins William J. 5/3/1922 5/4/1922Collozzi Pasquale 12/7/1928 2/10/1929Collson Abner M. 8/15/1921 8/16/1921Collson Bettie E. 8/30/1922 8/30/1922Collson Jane C. 4/10/1922 4/11/1922Collson Mary E. 12/2/1926 12/5/1926Colton Marie A. 8/21/1924 8/22/1924Columbine Ida M. 4/4/1930 4/6/1930Columbine Pearl 4/11/1930 4/13/1930Colvin William P. 4/22/1923 4/23/1923Colwell Amelia L. 1/7/1924Colwell Elsie A. 2/23/1922 2/23/1922Colwell Ernest 6/13/1920 6/19/1920Colwell Fannie M. 5/17/1928 5/20/1928Combs Almira T. 10/26/1928 10/28/1928Combs Joseph 3/23/1923 3/24/1923Combs Joseph 11/19/1928 11/25/1928Comfort (Infant Son) 6/30/1924 7/1/1924Comfort (Infant) 10/7/1922 10/7/1922Comfort Fidelia 1/1/1930 1/5/1930Comfort Jacob J. 2/1/1925 2/8/1925Comfort James E. 7/24/1924 7/25/1924Comfort Lemira B. 5/9/1929 5/12/1929Comfort Lloyd D. 6/4/1923 6/4/1923Comfort Ola B. 2/21/1924Comfort Patrick 1/14/1929 1/20/1929Comfort Robert B. 10/13/1923 10/15/1923Comfort Susannah 4/13/1925Comfort William M. 4/2/1923 4/7/1923Compton Duane E. 11/22/1929 11/24/1929Compton John W. 4/21/1930 4/27/1930Compton Mary L. 10/27/1922 10/31/1922Compton Sara H. 1/10/1921 1/11/1921Compton Zera 12/9/1920 12/10/1920

Page 54: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 54

Last Name First Name MI Date of Death Date ListedComstock Beatrice C 9/21/1920 9/22/1920Comstock Oscar E. 10/27/1922 10/31/1922Comstock Purley B. 8/23/1922Comstock Roy M. 1/23/1922 1/24/1922Conable Fabra 10/12/1924 10/13/1924Conderman (Mrs. Jay) 2/7/1922 2/9/1922Condit Lewis J. 9/22/1923 9/25/1923Condon (Mrs. M.E.) 5/16/1922 5/16/1922Condon Charles B. 9/27/1921Condon John R. 6/14/1928 6/17/1928Condon Maurice 8/3/1920 8/4/1920Coneely Clarence 3/13/1926 3/21/1926Conevery Carol E. 10/30/1923 11/4/1923Conevery James 9/2/1926 9/5/1926Conevery Jane E. 5/9/1922 5/10/1922Congalton Elizabeth 10/14/1929 10/20/1929Congdon (Mrs. Bert) 4/9/1925 4/10/1925Congdon Anna 4/19/1921 04/19, 21/1921Congdon Elwyn 11/1/1923 11/2/1923Congdon John E. 7/30/1923 7/30/1923Congdon Katherine E. 5/17/1924 5/19/1924Conger Ben 2/28/1922 2/28/1922Conine Adelle S. 12/28/1928 12/30/1928Conklin (Mrs. Michael) 6/2/1922 6/3/1922Conklin (Mrs.Jacob) 1/11/1921 1/12/1921Conklin Alice 2/11/1930 2/16/1930Conklin Asa C. 8/26/1924 8/28/1924Conklin Barney J. 6/2/1930 6/8/1930Conklin Benjamin 9/19/1927 9/25/1927Conklin Clara L. 4/18/1930 4/20/1930Conklin Claude 6/26/1927 7/3/1927Conklin Dewitt C. 4/22/1924 4/24/1924Conklin Elizabeth 11/12/1925 11/15/1925Conklin Etta 9/5/1930 9/7/1930Conklin Francis M. 9/1/1921 9/3/1921Conklin Fred 2/12/1928Conklin Jane 12/10/1920 12/10/1920Conklin Jane 12/13/1920Conklin Janette H. 11/22/1929 11/24/1929Conklin Jennie M. 10/15/1922 10/28/1922Conklin John T. 11/25/1921 11/25/1921Conklin Livinia 6/20/1922 6/23/1922Conklin Mable 2/28/1930 3/2/1930Conklin Mary J. 3/26/1930 3/30/1930

Page 55: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 55

Last Name First Name MI Date of Death Date ListedConklin Mary 1/24/1921 1/24/1921Conklin Mary 3/27/1929 3/31/1929Conklin Melvin M. 5/6/1923 5/7/1923Conklin Nellie R. 10/17/1926 10/24/1926Conklin Robert 4/7/1930 4/13/1930Conklin Sarah 8/28/1922 8/29/1922Conklin Sarah 2/29/1924 3/1/1924Conkling Helen M. 2/7/1925 2/8/1925Conkright Clara B. 1/27/1921 1/27/1921Conkrite Guy 2/5/1921 2/5/1921Conkrite Serena 8/17/1923 8/18/1923Conley Catherine 7/30/1929 8/4/1929Conley Joseph 1/16/1927 1/23/1927Conley William H. 1/16/1926 1/17/1926Conlon Carrie M. 1/15/1929 1/20/1929Conlon Helen C. 5/30/1928 6/3/1928Conlon John C. 3/30/1930 4/6/1930Conlon Thomas W. 5/2/1921Conlon William G. 3/19/1926 3/21/1926Conneely Clarence 3/13/1926 3/14/1926Connell Catherine P. 1/20/1930 1/26/1930Connell Dolores W. 1/23/1921 1/24/1921Connell J. S. 1/31/1923 1/31/1923Connelly (Mrs. Frank) 11/17/1929Connelly (Mrs. John A.) 4/1/1925 4/2/1925Connelly Anna T. 1/30/1923 1/30/1923Connelly Cornelius E. 6/10/1924 6/11/1924Connelly Daniel 4/28/1923 4/30/1923Connelly Daniel 10/1/1929 10/6/1929Connelly Francis L. 9/19/1923 9/20/1923Connelly James 4/27/1920 4/27/1920Connelly Jeremiah 9/22/1923 9/22/1923Connelly Johanna 4/16/1923 4/16/1923Connelly John S. 5/29/1921 5/31/1921Connelly Margaret 7/3/1920 7/6/1920Connelly Mary G. 6/11/1926 6/13/1926Connelly Mary 1/12/1921 1/12/1921Connelly Mary 8/10/1921 8/11/1921Connelly Mary 5/1/1924 5/2/1924Connelly Mary 9/6/1925 9/13/1925Connelly Michael 2/3/1926 2/7/1926Connelly Peter D 2/17/1920 2/18/1920Connelly Shirley 2/8/1925 2/8/1925Connelly Theresa G. 5/10/1923 5/11/1923

Page 56: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 56

Last Name First Name MI Date of Death Date ListedConnelly Thomas S. 7/25/1929 7/28/1929Connelly Timothy J. 12/15/1923 12/16/1923Conner Theodore W. 2/1/1925 2/8/1925Connors Daniel E. 10/21/1923 10/22/1923Connors Margaret T. 5/29/1930 6/1/1930Conover Evelyn M. 4/5/1921 4/5/1921Conrad Mary E. 9/22/1927 9/25/1927Conroy John J. 10/12/1923 10/13/1923Conroy John 4/18/1923 4/19/1923Conroy Joseph P. 10/11/1923 10/12/1923Conroy Libby 6/8/1924 6/10/1924Conroy Mary 3/27/1922 3/27/1922Conroy Mrs John 11/4/1920Conroy Thomas M. 5/14/1926 5/16/1926Considine Daniel 12/24/1922 12/26/1922Considine Marie 1/8/1930 1/12/1930Considine Nellie 5/6/1930 5/11/1930Conway Anna 7/5/1922 7/5/1922Conway Mary 3/14/1926 3/21/1926Conway Patrick 8/18/1921 8/19/1921Cook (Mrs. Charles) 9/2/1928Cook Alcesta M. 4/17/1921 4/18/1921Cook Annis 8/16/1921 8/17/1921Cook Ermina M. 3/4/1923 3/5/1923Cook Eugene F. 4/7/1926 4/11/1926Cook Frank 9/1/1929 9/8/1929Cook Gamaliel J 2/20/1920 2/26/1920Cook Harry 4/19/1927 4/24/1927Cook Helene F. 9/1/1928 9/2/1928Cook Henrietta L. 6/21/1921 6/21/1921Cook Jeannette 4/28/1922 4/29/1922Cook Jennie 6/28/1923 6/29/1923Cook Lucinda M 2/24/1920 2/24/1920Cook Mary A. 10/20/1923 10/20/1923Cook Mildred I. 3/29/1921 3/31/1921Cook Minta W. 10/30/1924 10/30/1924Cook Silas 4/8/1922 4/10/1922Cooke Sarah E. 11/16/1921 11/17/1921Cooklin Frederick T. 4/20/1921 4/20/1921Cookson Alfred W 1/11/1920 1/12/1920Coolbaugh Emily 8/10/1922 8/10/1922Coolbaugh Lyman R. 6/9/1922 6/12/1922Cooley Minnie 5/6/1923 5/7/1923Cooley Polly A. 1/19/1921 1/20/1921

Page 57: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 57

Last Name First Name MI Date of Death Date ListedCoon Elanor 9/12/1929 9/15/1929Coon John M 12/13/1920 12/13/1920Coon Maretta 11/15/1927 11/20/1927Coon Mary A. 7/24/1923 7/25/1923Coon Ora 9/9/1924 9/11/1924Coon Paul H. 4/27/1926 5/2/1926Cooney Andrew E. 12/18/1925 12/20/1925Cooney James 12/9/1925 12/13/1925Coons Erma M. 3/6/1927 3/13/1927Coons Merton B. 3/7/1929 3/10/1929Cooper (Mrs. Frank) 8/2/1922 8/7/1922Cooper Alice L. 2/2/1927 2/6/1927Cooper Celestia S. 11/23/1926 11/28/1926Cooper Cynthia 1/17/1923 1/17/1923Cooper Edward D. 8/9/1928 8/12/1928Cooper Elizabeth F. 10/2/1922 10/3/1922Cooper Ellen F. 6/9/1924 6/10/1924Cooper Fannie 10/29/1924 10/30/1924Cooper George P. 6/30/1924Cooper Glen 12/10/1922 12/11/1922Cooper Harry M. 5/26/1926 5/30/1926Cooper Harvey 12/18/1923 12/19/1923Cooper Herbert 7/8/1923 7/9/1923Cooper John R. 8/30/1926 9/5/1926Cooper Lewis 1/19/1929 1/20/1929Cooper Lillian C 12/25/1920 12/27/1920Cooper Milton E. 2/7/1926 2/14/1926Cooper Minnie S. 3/3/1926 3/7/1926Cooper Morgan 10/22/1930 10/26/1930Cooper Nehemiah H. 8/23/1928 9/2/1928Cooper William, Jr. 9/23/1923 9/24/1923Cooperman Abe 3/15/1928 3/18/1928Cooperman Solomon 7/21/1923 7/21/1923Copeland Woodford J. 8/10/1929 8/11/1929Copley Sarah P. 4/23/1921 4/25/1921Copp Hattie C. 10/11/1921 10/11/1921Coppola Frances 9/12/1922 9/13/1922Coppola Frances 12/9/1925 12/13/1925Corcoran (Mrs. Timothy) 3/11/1921 3/12/1921Corey Anna L. 2/1/1926 2/7/1926Corey Caroline 1/6/1926 1/10/1926Corey Denzil A. 9/11/1925 9/13/1925Corey Effie W. 6/16/1930 6/22/1930Corey Harriett L. 11/17/1923 11/17/1923

Page 58: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 58

Last Name First Name MI Date of Death Date ListedCorey Henry B. 3/3/1924 3/6/1924Corey Lena 10/6/1921 10/6/1921Corey Lepha 2/27/1920 2/28/1920Corey Mark R. 9/14/1922 9/14/1922Corey William 1/28/1929 2/3/1929Corkery Johanna 10/15/1922 10/16/1922Cornelius Charles H. 8/21/1924 8/22/1924Cornell Charles 2/13/1925 2/22/1925Cornell Elizabeth A. 6/14/1927 6/19/1927Cornell Esther M. 4/26/1929 4/28/1929Cornell Harry 1/31/1922 2/2/1922Cornell Jesse J. 11/14/1923 11/22/1923Cornell John A. 3/20/1924 3/21/1924Cornell Lucille 10/23/1928 10/28/1928Cornell Myrtle 7/4/1922 7/5/1922Cornell Ransom K. 4/27/1925 4/28/1925Cornell Sarah E. 12/9/1923 12/11/1923Cornell Sarah J. 4/20/1922 4/21/1922Corner Harry L. 10/21/1929 10/27/1929Corning Roland 8/31/1923 9/1/1923Cornish Betty L. 12/19/1922Cornish Helen L. 1/27/1930 2/2/1930Cornish Richard L. 6/29/1930 7/6/1930Cornish Walter 12/20/1928 12/23/1928Cornwell George R. 10/4/1924 10/6/1924Corsi Rosaro 12/26/1928 12/30/1928Corson Richard 1/26/1929 1/27/1929Cort Antonia 6/30/1925 7/5/1925Cort Lottie M. 6/22/1925 6/28/1925Corter Norma R. 1/17/1926 1/17/1926Cortright Abbie A. 11/15/1925 11/22/1925Cortright Albert A. 2/1/1924 2/4/1924Cortright Charles B. 9/7/1922 9/7/1922Cortright Charles E. 3/30/1927 4/3/1927Cortright Charles H. 2/13/1930 2/16/1930Cortright Clifford 2/5/1930 2/9/1930Cortright Fitch W. 10/4/1928 10/7/1928Cortright John E. 10/19/1922 10/21/1922Corwin Carl C. 1/22/1921 1/29/1921Corwin Matilda 9/26/1924 9/26/1924Corwin William 8/26/1920 8/27/1920Cory Jane 10/9/1922 10/10/1922Corzette Mariah A. 1/28/1921 1/29/1921Cosper Shepard S. 3/30/1923 3/30/1923

Page 59: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 59

Last Name First Name MI Date of Death Date ListedCostello (Mrs. Timothy) 1/23/1926 1/24/1926Costello Bridget 10/1/1930 10/5/1930Costello Catherine 10/2/1920 10/4/1920Costello Gertrude 1/7/1927 1/9/1927Costello Jane 8/3/1926 8/8/1926Costello John B. 11/5/1923Costello John 12/31/1921 1/3/1922Costello Martin 10/25/1926 10/31/1926Costello Patrick 10/28/1921 10/28/1921Costley Maude 6/8/1927 6/12/1927Cotter Richard 6/10/1924 6/11/1924Cotto Jack 3/16/1928 3/18/1928Cotton Andrew J. 1/23/1922 1/24/1922Cotton Lloyd E. 2/24/1929 3/3/1929Cotton William H. 1/15/1926 1/17/1926Cottrell Frank M 3/3/1920 3/3/1920Couch Hattie 11/10/1929 11/17/1929Coughlin Libbie C. 1/17/1927 1/23/1927Coulson Charles E. 10/17/1924 10/20/1924Coulter Malinda A. 8/26/1922 8/26/1922Councilman Frank D. 12/9/1927 12/11/1927Coursen John B 9/8/1920 9/10/1920Courtright Earl E 3/1/1920 3/2/1920Courtright Elizabeth J. 10/29/1923 11/4/1923Courtright Jacob H. 12/26/1924 12/28/1924Courtright Louis 9/25/1927 10/2/1927Courtright Mary H. 5/24/1926 5/30/1926Couvo Anna R 12/3/1920 12/4/1920Covell Clara 2/9/1926 2/14/1926Covell Frances 3/26/1921 3/26/1921Covell Henry C 7/17/1920 7/20/1920Covell Lovinia 4/2/1924Covell Marion A. 6/8/1929 6/9/1929Covell Platt 8/30/1922 8/31/1922Coveney Elizabeth 7/18/1925 7/19/1925Covert Pheobe M. 6/6/1924 6/7/1924Covert Samuel T. 4/21/1921 4/21/1921Covey George C. 2/14/1928 2/19/1928Cowan George A. 6/4/1921 6/6/1921Cowan Grant 6/1/1930 7/6/1930Cowan MrsIda 3/2/1920 3/3/1920Cowan Sarah B. 5/28/1924 5/29/1924Cowell Ruth M. 4/16/1924 4/18/1924Cowen Sarah C 8/31/1920 9/3/1920

Page 60: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 60

Last Name First Name MI Date of Death Date ListedCowl William A. 1/9/1930 1/12/1930Cowles Hazel M 1/23/1920 1/25/1920Cowles Mary E. 6/29/1922 6/29/1922Cowlich Michael 1/31/1928 2/5/1928Cox Alfred F. 10/1/1922 10/2/1922Cox Bertha A. 1/24/1922 1/25/1922Cox Francis 11/15/1927 11/20/1927Cox John L. 11/14/1921 11/14/1921Cox John 12/23/1925 12/27/1925Cox Margaret 3/24/1928 3/25/1928Cox Perry D. 11/14/1925 11/15/1925Cox Thomas 2/26/1922 2/27/1922Coykendall Emeline E. 12/24/1929 12/29/1929Coykendall Mary 6/17/1924 6/18/1924Coyle John 8/17/1925 8/23/1925Craft George H. 10/8/1924 10/14/1924Cragan (Mrs. Joseph W.) 9/17/1927 9/18/1927Craig James M. 2/10/1921Craig Laura 8/24/1922 8/24/1922Craig Robert 11/26/1922 11/28/1922Cramer George 9/3/1922 9/6/1922Cramer Jane 7/26/1922 7/28/1922Crammer Arabelle P. 4/15/1929 4/21/1929Crandal Erastus N. 3/2/1928 3/4/1928Crandal Fanny B. 12/6/1925 12/13/1925Crandall (Mrs. Fred) 1/16/1925 1/18/1925Crandall Amos W. 1/30/1926 1/31/1926Crandall Edna M. 3/15/1928 3/18/1928Crandall Elma S. 1/23/1930 1/26/1930Crandall Grace 7/29/1923 7/30/1923Crandall Ira S. 3/25/1922 3/27/1922Crandall M. D. 3/3/1923 3/5/1923Crandall Rose R. 12/22/1928 12/23/1928Crandall Thomas M. 9/12/1930 9/14/1930Crandell Justice L 5/10/1920 5/10/1920Crandell Lydia D. 1/16/1923 3/13/1923Crandle Jesse A. 3/29/1924 3/31/1924Crane Bela B. 10/14/1921 10/14/1921Crane Ella D. 4/8/1923 4/9/1923Crane Emma 5/8/1930 5/11/1930Crane Harold 12/18/1922 12/19/1922Crane Leslie 11/7/1920 11/9/1920Crane Lewis 10/12/1924 10/14/1924Crane Millicent 10/13/1928 10/14/1928

Page 61: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 61

Last Name First Name MI Date of Death Date ListedCrane Phebe A. 12/15/1928 12/16/1928Crane Pheobe 5/17/1923 5/18/1923Crane Susan L. 8/29/1924 8/30/1924Crans Anna E 2/1/1920 2/2/1920Cranse Albert T. 9/28/1921 9/30/1921Crants (Mrs. Albert) 9/13/1924 9/15/1924Crants Cornelius 3/17/1922 3/23/1922Crapo Ruben 10/2/1928 10/7/1928Crapo William H. 9/21/1926 9/26/1926Crary Mary A. 10/23/1927 10/30/1927Craugh (Mrs. John) 7/31/1925 8/2/1925Craugh John J. 8/26/1926 8/29/1926Craugh Thomas 7/23/1923 7/26/1923Craver Lewis F. 8/20/1926 8/22/1926Crawford Claude M. 7/2/1930 7/6/1930Crawford Clayton C. 8/28/1926 9/5/1926Crawford D 12/3/1920 12/4/1920Crawford Eugene 3/29/1922 3/30/1922Crawford Hugh 3/11/1925Crawford J. P. 5/10/1929 5/12/1929Crawford Lucy 10/17/1922 10/18/1922Crawford Mary 10/18/1924 10/20/1924Crawford Mrs William 3/26/1920 3/26/1920Crawford Stella A. 4/11/1922 4/12/1922Crawford William H. 4/6/1927 4/10/1927Creelman Connie F. 2/7/1925 2/8/1925Creelman John 1/9/1928 1/15/1928Creighton Alexander 7/2/1921 7/5/1921Creighton Michael 10/11/1922 10/12/1922Crigley Frances 10/10/1922 10/11/1922Crippen Ada A. 7/13/1923 7/14/1923Crippen Jule 8/6/1922 8/7/1922Crippen Palaski 6/12/1922 6/12/1922Crise Peter 4/22/1925 4/22/1925Criss Estella 12/20/1922 12/21/1922Criss Melvin D. 2/19/1926 2/21/1926Criss Miles 5/22/1922 5/22/1922Crittenden Judd 4/23/1930 4/27/1930Croak (Mrs. John F.) 2/28/1925 3/2/1925Croasdale Blanche C. 6/3/1923 6/4/1923Crocker Mrs David 7/22/1920 7/23/1920Croffuth John 11/25/1920 11/27/1920Croft Ellen 3/1/1920 3/2/1920Croft Julia M. 7/28/1925 8/2/1925

Page 62: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 62

Last Name First Name MI Date of Death Date ListedCrofutt George C. 12/24/1922 12/28/1922Cromwell James S. 5/28/1921 5/28/1921Cromwell Jane L. 1/3/1921 1/3/1921Cronin Daniel 7/7/1929 7/14/1929Cronin James J. 5/18/1925 5/24/1925Cronin Jane 9/30/1922 9/30/1922Cronin John 10/3/1920 10/4/1920Cronin Mrs Timothy L 3/3/1920 3/3/1920Cronk Elizabeth 1/11/1927 1/16/1927Cronk Warren 5/3/1924 5/5/1924Cronk William 1/14/1922 1/17/1922Crooker James H. 1/28/1926 1/31/1926Crooley Arthur 9/9/1929 9/15/1929Croop Carrie G. 9/23/1926 9/26/1926Crosby James 10/30/1924 10/31/1924Cross Curtis 4/30/1922 5/1/1922Cross David E. 10/31/1926Cross Nelson 11/6/1921 11/7/1921Cross William J. 3/11/1921 3/12/1921Crossed Joseph M. 8/1/1930 8/3/1930Crotty Mary 5/21/1930 5/25/1930Crouch Fred D. 6/5/1922 6/6/1922Crouch Silas T. 5/5/1930 5/11/1930Crouch William 4/19/1922 4/20/1922Crowe Bridget 10/25/1923 10/26/1923Crowe Catherine 1/2/1924 1/3/1924Crowe Patrick 5/25/1922 5/26/1922Crowe Stephen J. 2/24/1922 2/25/1922Crowell J. B. 2/13/1921 2/14/1921Crowl (Mrs. Lou) 7/6/1926 7/11/1926Crowl Andrew L. 3/8/1922 3/8/1922Crowl Harold L. 1/10/1924Crowley John P. 2/2/1927 2/6/1927Crowley John T. 3/10/1922 3/13/1922Crowley Margaret B. 5/8/1930 5/11/1930Crowley Rita 1/18/1928 1/22/1928Crowley Robert 12/4/1927 12/11/1927Crowley Susie 5/18/1926 5/23/1926Crowley William 8/16/1926 8/22/1926Crownshield Jonas 6/16/1929 6/23/1929Crumb Byron 9/21/1924 09/22,24/1924Crumb Filinda 1/31/1921 1/31/1921Crumloff (Mrs.) 8/6/1922 8/9/1922Crumm (Infant daughter) 9/7/1924 9/11/1924

Page 63: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 63

Last Name First Name MI Date of Death Date ListedCruros Mary 9/23/1923 9/24/1923Cryder Elizabeth 9/16/1923 9/17/1923Cubrsky Joseph 11/25/1926 11/28/1926Cuddeback Augustus T. 6/29/1922Cuer Emma J 5/17/1920 5/19/1920Cuffney Margaret 12/30/1922 12/30/1922Culkeen Catherine 8/16/1927 8/21/1927Cullen Archie T. 12/1/1926 12/5/1926Cullen Edith M. 5/31/1926 6/6/1926Cullen George A. 8/14/1922 8/15/1922Cullen Mary 7/27/1922 7/28/1922Cullen Michael 8/7/1922 8/9/1922Cullkee Patrick 12/29/1920Culp John 9/16/1926 9/19/1926Culver Carrie S. 12/11/1922 12/11/1922Culver Lewis P. 9/11/1924 9/15/1924Culver Viola S 12/22/1920 12/22/1920Cummings A. L. 3/6/1926 3/21/1926Cummings Grace 3/25/1925 3/27/1925Cummings James 3/13/1928 3/18/1928

Cummings John C. 3/27/1921 03/28, 04/03/1921

Cummings Katherine 12/20/1926 12/26/1926Cummings Minnie 2/18/1920 2/18/1920Cummings Moses 2/29/1924 3/5/1924Cummings Orlando 6/4/1924 6/5/1924Cummins Thomas C. 10/26/1930 11/2/1930Cunningham (Mrs. James F.) 3/8/1926 3/14/1926Cunningham (Mrs. Patrick) 6/14/1930 6/22/1930Cunningham Catherine 8/15/1921 8/16/1921Cunningham Eileen 4/8/1925 4/9/1925Cunningham Elizabeth M. 3/18/1922 3/20/1922Cunningham Emily 6/1/1920 6/1/1920Cunningham Frank 5/28/1929 6/2/1929Cunningham James J. 1/22/1926 1/24/1926Cunningham James 2/10/1920Cunningham John C. 8/22/1930 8/24/1930Cunningham Patrick 12/7/1924 12/14/1924Cunningham Raymond D. 5/25/1926 5/30/1926Cunningham Thomas 11/23/1925 11/29/1925Cupp Newton H. 10/24/1929 10/27/1929Curran (Mrs. John C.) 10/18/1922 10/19/1922Curran Catherine 4/16/1928 4/22/1928Curran Johanna 8/30/1929 9/1/1929

Page 64: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 64

Last Name First Name MI Date of Death Date ListedCurran Lanson D. 5/10/1926 5/16/1926Curran Mary 9/27/1926 10/3/1926Curren Earl H. 4/12/1924 4/14/1924Curren Ellen 3/11/1922 3/11/1922Curren J. W. 5/13/1924 5/14/1924Curren Levi 9/16/1923 9/20/1923Curren Mrs David 4/1/1920 4/4/1920Curren Nora 11/10/1923 11/11/1923Curren Samuel 6/27/1921 6/28/1921Curren Wilhelmina L. 9/10/1928 9/16/1928Curren William 5/4/1924 5/5/1924Curren William 3/1/1929 3/3/1929Currier Maria 5/24/1926 5/30/1926Curry (Mrs. George) 3/5/1924 3/5/1924Curry Eugene 10/10/1924 10/15/1924Curry Hugh J. 10/5/1928 10/7/1928Curry Mayland 11/26/1922 11/28/1922Curtain Daniel E. 8/9/1923 8/10/1923Curtin Andrew 12/23/1920 12/23/1920Curtin Ellen R. 10/16/1922 10/16/1922Curtin John J. 5/5/1925 5/10/1925Curtin Katherine D. 12/9/1929 12/15/1929Curtin Mary E. 7/29/1926 8/1/1926Curtis Hannah M. 3/16/1929 3/17/1929Curtis Harry L. 8/22/1926Curtis James L. 12/2/1929 12/15/1929Curtis Jonathan D. 8/8/1926 8/15/1926Curtis Katherine E. 8/10/1922 8/11/1922Curtis Lydia M. 8/16/1924 8/19/1924Curtis May L. 6/16/1927 6/19/1927Curtis William L 8/2/1920 8/3/1920Cushing John 1/4/1922 1/5/1922Cushing John 10/24/1923 10/25/1923Cushing Michael 7/16/1922 7/20/1922Cushing Sarah E. 2/20/1930 2/23/1930Cusick John E. 8/31/1927 9/4/1927Cuthbert Luella C. 9/7/1922 9/7/1922Cuthbert William G. 7/5/1925 7/12/1925Cutler Elizabeth B. 5/9/1930 5/11/1930Cuyler (Mrs. Jessie) 6/28/1922 6/29/1922Czekalski Margaret 11/22/1928 11/25/1928D’Agostina Letizia 4/27/1928 4/29/1928D’Agostine Daniel 3/25/1921 3/26/1921D’Augustine Joseph 12/26/1926 1/2/1927

Page 65: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 65

Last Name First Name MI Date of Death Date ListedD’Onofrio Antonio 8/2/1929 8/4/1929Dabelstein (Mrs. Henry) 3/18/1925 3/20/1925Dablestein Henry F 7/19/1920 7/21/1920Daggett Charles 11/24/1920 11/24/1920Daggett Herbert M. 11/18/1923 11/19/1923Daggett Margaret 3/23/1921 3/24/1921Daggett Richard W. 11/9/1922 11/10/1922Daggett Wells L. 9/8/1921 9/13/1921Dagostinl Alfonso 10/1/1926 10/3/1926Dailey (Mrs. David) 8/11/1922 8/11/1922Dailey Alonzo L. 5/29/1922 5/31/1922Dailey Emma C. 3/11/1922 3/11/1922Dailey Helen 11/1/1930 11/2/1930Dailey Susan 8/2/1922 8/3/1922Daines Stephen C. 5/23/1922 5/24/1922Dake (Mrs. Charles) 4/27/1922 4/27/1922Dale Hattie C. 12/12/1928 12/16/1928Dale John G. 5/2/1929 5/5/1929Dale Laura A. 7/14/1926 7/18/1926Dale William E. 3/22/1922 3/22/1922Daley John 12/28/1922Dalrymple Abraham W 3/10/1920 3/11/1920Dalrymple Emily 6/19/1927 6/26/1927Dalrymple Hannah 1/9/1923 1/9/1923Dalrymple Jesse E. 1/20/1926 1/24/1926Dalrymple Myra L. 1/11/1921 1/11/1921Dalton Catherine 10/22/1921 10/24/1921Dalton Della 10/23/1923 10/24/1923Daly (Mrs. Robert) 8/17/1925 8/23/1925Daly Dr. J. E. 2/10/1927 2/13/1927Daly Margaret 1/13/1928 1/15/1928Dalzell Lloyd H. 4/14/1925 4/21/1925Damaino Julia 4/11/1922 4/11/1922Damiano Angelo 5/6/1927 5/8/1927Damiano Marie 1/29/1929 2/3/1929Danaher Julia 3/29/1926 4/4/1926Danaher Mary A. 3/1/1928 3/4/1928Danahy Alfred J. 4/12/1921 4/13/1921Dandrea Maria 10/28/1930 11/2/1930Dandrea Michael 2/22/1923 2/22/1923Dandrea Thomas 12/22/1920 12/23/1920Daniel Horatio M. 7/28/1922 7/29/1922Daniels Charles H. 6/1/1924 6/2/1924Daniels George R. 11/18/1923 11/19/1923

Page 66: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 66

Last Name First Name MI Date of Death Date ListedDaniels Janette A. 10/21/1926 10/24/1926Daniels Stewart C. 6/4/1930 6/8/1930Daniels Evelyn D. 11/3/1923 11/4/1923Danks Gordon L. 3/13/1928 3/18/1928Danks Hattie R. 7/20/1923 7/21/1923Dann Angeline 10/19/1922 10/20/1922Dann Benjamin L. 8/22/1930 8/24/1930Dann Clayton S. 3/15/1929 3/17/1929Dann E., Jr. P. 11/19/1923 11/26/1923Dann John R. 1/11/1928 1/15/1928Dann R. H. 1/20/1924 1/21/1924Dann Ralph 9/4/1924 9/6/1924Dannis (Infant) 12/1/1926 12/5/1926Dapp Matthias 6/9/1921Darby George W. 3/29/1921 3/31/1921Darkhouse Frank 9/15/1922 9/15/1922Darling James 7/5/1922 7/7/1922Darling Viola G. 1/27/1929 2/3/1929Darrin Dorothy W. 12/11/1923 12/16/1923Darrow Frank E. 11/26/1922 11/27/1922Darrow Grant 3/17/1928 3/18/1928Darrow Henry F. 9/22/1922 9/22/1922Dart Allen K 3/20/1920 3/22/1920Dartt Carrie M. 1/26/1929 1/27/1929Dartt Rosa L. 7/17/1928 7/22/1928Dates Lee A. 12/17/1921 12/17/1921Dates William S 10/25/1920 10/26/1920Daumann Frank H. 1/8/1929 1/13/1929Davener William J. 5/20/1926 5/23/1926Davenport Anna 12/10/1927 12/11/1927Davenport Daniel 4/14/1924 4/15/1924Davenport Eva M. 11/1/1921 11/3/1921Davenport Judith 3/18/1924 3/19/1924Davenport Lillian 10/3/1924 10/3/1924Davenport Nellie 1/26/1923 2/6/1923Davenport Sherman 5/13/1927 5/15/1927Davenport William J. 7/15/1923 7/16/1923Davey Alice E. 3/4/1924 3/5/1924Davey Edward M. 10/8/1930 10/12/1930David Anna L. 8/29/1926 9/5/1926Davidson (Mrs. William) 9/15/1926 9/19/1926Davidson Alice M. 7/28/1921 7/29/1921Davidson Edward D 2/20/1920 2/21/1920Davidson Ezekial 3/21/1921 3/22/1921

Page 67: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 67

Last Name First Name MI Date of Death Date ListedDavidson Robert B. 1/2/1921 1/3/1921Davies David H. 4/7/1923 4/9/1923Davies Elizabeth 9/2/1922 9/11/1922Davies Matilda 3/22/1921 3/22/1921Davies Sarah E. 1/5/1924 1/5/1924Davis (Mrs. Albert J.) 12/15/1922 12/15/1922Davis (Mrs. Edward) 7/27/1925 8/2/1925Davis (Mrs. Lewis) 3/4/1925 3/6/1925Davis (Mrs. William E.) 9/12/1930 9/14/1930Davis Amelia 2/20/1928 2/26/1928Davis Anna 3/4/1925 3/7/1925Davis Bridget 4/9/1920 4/10/1920Davis Caroline 7/28/1922 7/29/1922Davis Carrie 2/15/1930 2/16/1930Davis Catherine 2/13/1921 2/14/1921Davis Catherine 4/5/1926 4/11/1926Davis Catherine 2/23/1928 2/26/1928Davis Charles L. 8/18/1926 8/22/1926Davis Della O. 6/11/1929 6/16/1929Davis Edgar 3/27/1925 3/28/1925Davis Ellen 3/27/1920 3/30/1920Davis Ellen 12/23/1925 12/27/1925Davis Etna H. 7/20/1923 7/21/1923Davis Florence M. 11/30/1925 12/6/1925Davis Frank M. 2/15/1923 2/15/1923Davis Frank 9/30/1928 10/7/1928Davis George 2/10/1928 2/12/1928Davis Irene M. 12/17/1921 12/19/1921Davis J. Harry 6/15/1922 6/15/1922Davis Jerome S. 9/12/1922 9/13/1922Davis John F. 1/5/1924Davis John M. 5/10/1923 5/11/1923Davis Joshia L. 5/2/1930 5/4/1930Davis Leonard L 7/21/1921Davis Levannah E 7/21/1920 7/22/1920Davis Lewis 11/6/1921 11/8/1921Davis Lillian 3/21/1927 3/27/1927Davis Mae 12/10/1928 12/16/1928Davis Manfred H. 2/24/1923 2/26/1923Davis Manfred H. 11/4/1926 11/7/1926Davis Margaret 8/2/1922 8/3/1922Davis Martha J. 2/21/1922 2/23/1922Davis Mary 8/7/1922 8/7/1922Davis Nathan F 12/16/1920 12/16/1920

Page 68: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 68

Last Name First Name MI Date of Death Date ListedDavis Nathan F. 4/4/1926 4/4/1926Davis Pauline 7/14/1924 7/16/1924Davis Robert B 2/9/1920 2/12/1920Davis Russell H 11/7/1920 11/8/1920Davis Sarah M. 2/27/1930 3/2/1930Davis Stella 3/29/1926 4/4/1926Davis Thomas 6/6/1930 6/8/1930Davis Wells 1/13/1926 1/17/1926Davis William E. 8/23/1923 8/24/1923Davis William E. 10/23/1930 10/26/1930Davis William H. 11/13/1924 11/16/1924Davison Henry P. 5/6/1922 5/6/1922Davison Lorin C. 7/5/1923 7/6/1923Davitt (Mrs. Charles) 8/17/1922Dawes Edward C. 7/12/1929 7/14/1929Dawes Thomas F 5/5/1920 5/6/1920Dawes William H. 1/12/1921 1/13/1921Dawson Orlando 3/5/1921 3/7/1921Day (Mrs. E.A.) 3/3/1922 3/3/1922Day Dr J W 11/15/1920 11/18/1920Day Luther B. 7/21/1925 7/26/1925Day Wilson P. 12/17/1926 12/19/1926Daykin Louie R. 1/12/1927 1/16/1927Daykin Sophia S. 12/7/1929 12/8/1929Dayton Nancy C. 8/7/1926 8/15/1926Dayton Nannie C. 8/7/1926 8/8/1926Dayton William E. 2/9/1921 2/10/1921De Camp Rev. Allen F. 12/27/1928 12/30/1928De Groff Thomas M. 9/23/1925 9/27/1925De Lauaro Antoinette 1/16/1929 1/20/1929De Mun William H. 10/10/1924 10/12/1924De Paul Lucy 4/12/1922 4/13/1922De Prima Rose 3/12/1927 3/13/1927De Pumpo Michael 10/20/1924 10/24/1924De Vaney Raymond 1/2/1925 4/3/1925De Witt (Mrs. Sutherland) 7/14/1926 7/18/1926De Witt William F. 4/23/1922 4/24/1922De Zee John 1/28/1924 1/31/1924Dean (Mrs. Lewis) 6/4/1922 6/5/1922Dean (Mrs. Thomas) 3/4/1922 3/4/1922Dean (Mrs. William) H. 3/28/1926 3/28/1926Dean Caroline M. 2/7/1925 2/8/1925Dean Catherine M 8/6/1920 8/6/1920Dean Frederick F. 3/13/1925 3/13/1925

Page 69: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 69

Last Name First Name MI Date of Death Date ListedDean Grace 2/7/1924 2/8/1924Dean Harold 6/4/1922 6/5/1922Dean John 7/13/1924 7/14/1924Dean John 8/22/1924 8/25/1924Dean Margaret 8/7/1923 8/8/1923Dean Marie 4/30/1922 5/2/1922Dean Mrs George 5/2/1920 5/3/1920Dean Samuel R. 7/8/1926 7/11/1926Dean Thomas D 8/17/1920 8/18/1920Dean Thomas 3/29/1929 3/31/1929Dean (Mrs.William H.) 4/3/1926 4/4/1926Dean Thelma 6/4/1922 6/5/1922Deane Cecil A. 4/24/1925Deane Charles W. 11/11/1926 11/14/1926Deats Mary H. 12/31/1921DeBoeser Richard W. 10/3/1922 10/4/1922Decatur Kathleen 5/21/1929 5/26/1929Decker (Mrs. Charles H.) 4/12/1924 4/14/1924Decker Abram C. 10/28/1922 10/30/1922Decker Alice A. 2/9/1928 2/12/1928Decker Amos V. 10/23/1926 10/24/1926Decker Anna C. 8/15/1922 8/16/1922Decker Charles M 8/28/1920 9/1/1920Decker Charles 12/31/1925 1/3/1926Decker Dewitt C. 11/19/1928 11/25/1928Decker Elects A. 10/9/1924 10/9/1924Decker Ella 3/25/1922 3/27/1922Decker Flora M. 7/19/1926 7/25/1926Decker Florence 1/13/1922 1/16/1922Decker Frances D. 1/8/1927 1/16/1927Decker Frank 10/14/1930 10/19/1930Decker Furman 9/9/1930 9/14/1930Decker George W. 12/16/1930 12/21/1930Decker Gertrude S. 7/2/1924 7/3/1924Decker Harold C. 3/4/1923 3/6/1923Decker Harry L. 11/23/1928 11/25/1928Decker Hovey J. 11/13/1926 11/14/1926Decker Jacob 4/9/1921 4/9/1921Decker John M. 6/8/1929 6/9/1929Decker Josephine 9/23/1927 9/25/1927Decker Katherine E. 3/2/1925 3/12/1925Decker Leonora 3/3/1922 3/3/1922Decker Mary E 2/18/1920 2/19/1920Decker Mary E. 12/22/1922 12/23/1922

Page 70: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 70

Last Name First Name MI Date of Death Date ListedDecker Mrs William E 3/5/1920 3/6/1920Decker Nydia C. 12/8/1927 12/11/1927Decker Robert 2/18/1922 2/20/1922Decker Rozanna 12/14/1928 12/16/1928Decker Sarah 10/28/1922 10/30/1922Decker Tillie 11/1/1920 11/2/1920Decker Torinda 4/2/1924 4/3/1924Decker Ulilla L. 3/11/1928 3/18/1928Decker Wilfred 1/11/1928 1/15/1928Decker Willis C. 10/12/1930 10/19/1930Decker Chester 5/3/1922 5/6/1922DeCoursey Margaret A. 1/4/1929 1/6/1929Dee Grace T. 10/4/1927 10/9/1927Dee Mary 4/22/1927 4/24/1927Deegan John F. 5/17/1928 5/20/1928Deery George 8/12/1921 8/12/1921Deery Edward 7/31/1922 8/1/1922DeFilippo Benedetta 12/4/1929 12/8/1929Degrall Charles 1/30/1922 1/30/1922DeGraw (Infant Daughter) 11/24/1928 11/25/1928DeGraw Margaret 5/12/1923 5/14/1923Deiseroth August 7/2/1928 7/8/1928Deister Catherine 6/21/1927 6/26/1927Deister Elizabeth D. 11/24/1921 11/25/1921Deister Mary 1/20/1930 1/26/1930Deister Matthew 2/8/1921 02/10, 13/1921Deitrich (Mrs. Lou) 9/20/1922 9/20/1922Deitz C. L. 1/31/1924 2/5/1924Dekay Maude E. 7/20/1927 7/24/1927Del Gilbert Charles 1/26/1926 1/31/1926DeLamarter Abbie 10/25/1926 10/31/1926DeLancy Albert 1/11/1924 1/12/1924Deland Myrtle B. 12/2/1925 12/6/1925Delaney Dorothy E. 9/25/1923 9/25/1923Delaney Elizabeth 3/14/1923 3/15/1923DeLaney Harriett W. 6/8/1921 6/9/1921Delaney John 4/3/1925 4/3/1925Delaney Julia K. 12/6/1922 12/7/1922Delaney Lilla H. 3/12/1926 3/14/1926DeLaney Mary E. 10/9/1930 10/12/1930Delaney Mrs John 8/28/1920 8/30/1920Delaney William T. 7/12/1922 7/12/1922DeLapp Ralph E. 4/16/1929 4/21/1929Delhanty Michael 9/2/1924 9/3/1924

Page 71: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 71

Last Name First Name MI Date of Death Date ListedDell Addie 1/26/1926 1/31/1926Dellinger Abbie 9/23/1923 9/25/1923DeLong Frank H 10/1/1920 10/1/1920DelPapa Vincenzo 9/3/1920DeLuce Joseph 6/29/1922 6/29/1922Demarest John l. 8/29/1924 8/29/1924Demarest Woodman 5/30/1923 5/31/1923Demark Hattie V. 9/15/1927 9/18/1927Demers Vena H 3/23/1920 3/24/1920Demery A. R. 5/21/1925 6/7/1925Deming Clara 3/2/1922 3/3/1922Deming Frederica A. 12/9/1922 12/9/1922Deming Irene E. 5/6/1924 5/7/1924Deming Myrna T. 3/5/1926 3/7/1926Deming Nettie M. 2/1/1923 2/6/1923Demmick Henry 2/18/1922 2/20/1922Demorest Emma A. 4/30/1925 4/30/1925Dempsey Agnes 1/14/1926 1/17/1926Dempsey Ellen 6/6/1923 6/6/1923Dempsey Frank D. 11/7/1925 11/8/1925Dempsey John E 4/8/1920 4/9/1920Dempsey John E 4/8/1920 11/20/1920Dempsey Margaret E. 5/31/1927 6/5/1927Dempsey Margaret 4/9/1920 6/6/1920Dempsey Patrick 4/21/1922 4/24/1922Dempsey Patrick 3/17/1929 3/24/1929Dempsey Timothy 3/10/1926 3/14/1926DeNeve Robert S. 7/26/1922 8/1/1922Denmark Harriet 2/11/1930 2/16/1930Denmark Laura 4/17/1922 4/18/1922Denn Edward 2/5/1923 2/6/1923Dennis Ella J. 5/18/1930 5/18/1930Denniston Henry M. 5/25/1922Dense George W. 11/6/1923 11/11/1923Dense Jean 4/14/1920 4/16/1920Dense William E 3/9/1920 3/10/1920Denslow William H. 12/25/1921 12/27/1921Denson Albert L. 5/12/1929 5/19/1929Denson Curwood J. 9/12/1927 9/18/1927Denson George E. 11/19/1927 11/20/1927Denson Harry W. 10/12/1922 10/13/1922Denson Leighton 6/28/1925 7/5/1925Denson Minnie 10/19/1926 10/24/1926Denson Sibyl A. 10/25/1923 10/25/1923

Page 72: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 72

Last Name First Name MI Date of Death Date ListedDenson Worter P. 3/31/1930 4/6/1930Denton Frances 12/23/1929 12/29/1929DeNunzio Filomena 5/21/1928 5/27/1928DePaul 1/3/1920 1/3/1920Depew Willis E. 8/25/1922 8/28/1922DePue Edna M. 1/18/1929 1/20/1929Derby Charles S 4/19/1920 4/20/1920Derbyshire (Mrs. Frank) 12/6/1922 12/7/1922Derosette Elizabeth B. 9/1/1926 9/5/1926Derr Franklin C. 11/14/1922 11/15/1922Derr Raymond, Jr. 3/8/1930 3/9/1930Derrick (Mrs. David) 5/20/1922 5/22/1922Derry Charles L. 3/13/1923 3/14/1923Derry William A. 1/15/1922 1/16/1922Derwish Michael 3/1/1925 3/2/1925DeSanto Delores 6/22/1930 6/29/1930Descenza Dominic 10/6/1929 10/13/1929Desilva William E. 4/23/1930 4/27/1930Desjardines Edgar J. 7/29/1928 8/5/1928Desjardins Robert F. 11/28/1926 12/5/1926Desky Isaac 6/18/1928 6/24/1928Desmond Daniel 11/28/1926Detrick Alma 9/12/1927 9/18/1927Detrick William 11/2/1924 11/9/1924Dettmer Augustus G. 1/16/1921 1/17/1921Deuel Delmore 10/6/1929Deuel James F. 12/10/1921 12/12/1921Deuel James 8/4/1926 8/8/1926Devaney Ellen 3/26/1925 3/28/1925DeVed Grant H. 9/16/1929 9/22/1929Devenport Peter P. 1/16/1925 1/25/1925Devere Myrtle M. 8/12/1922Devine (Mrs. Robert) 7/12/1922 7/13/1922Devine Anna 3/26/1925 3/27/1925Devine Charles 12/13/1928 12/16/1928Devine Edward L. 3/31/1925 4/1/1925Devinsky Wolf 2/20/1922 2/20/1922Devitt John 10/17/1926 10/24/1926Devitt Patrick 12/18/1925 12/20/1925Devlin Frank 8/4/1923 8/11/1923Devlin Margaret 4/16/1922 4/17/1922DeVoe Nelson 5/6/1930 5/11/1930Devore Ernest V. 8/20/1925 8/23/1925Dewesit Michael 3/2/1925 3/2/1925

Page 73: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 73

Last Name First Name MI Date of Death Date ListedDewey Annie 8/3/1922 8/4/1922Dewey Charles 4/19/1925 4/23/1925Dewey Cora I 11/19/1920 11/20/1920Dewey Floyd H. 8/2/1929 8/11/1929Dewey Hannah 11/13/1929 11/17/1929Dewey Leona W. 12/24/1923 12/30/1923Dewey Sarah E 1/30/1920 1/31/1920Dewey Wallace L. 2/27/1925 3/2/1925Dewey Willard 2/13/1924Dewitt Edgar L. 6/12/1923 6/12/1923Dewitt Estelle 12/16/1922 12/18/1922Dewitt Eva G. 11/5/1926 11/7/1926Dewitt Richard 4/29/1922 5/1/1922Dexter Eleanor W. 4/24/1925 4/25/1925Dexter Luin E. 12/24/1923 12/24/1923Dexter Mary D. 1/9/1923 1/10/1923Dey Frederic 4/28/1922 4/28/1922Deyo Abram 10/31/1923 11/4/1923Deyo Charles W. 12/11/1923 12/12/1923Deyo Elizabeth 10/28/1928 11/4/1928Deyoe Ida 7/7/1924 7/9/1924Di Iorio (Infant) 3/10/1924 3/10/1924Dibble Amasa P. 3/22/1926 3/28/1926Dibble Amasa P. 11/30/1927 12/11/1927Dibble C. O. 5/15/1927 5/22/1927Dibble C. S. 10/18/1929 10/20/1929Dibble Frank L. 12/11/1928 12/16/1928Dibble Ira M. 6/19/1922 6/21/1922Dibble Mary F. 12/20/1921 12/20/1921Dibble Sidney L. 8/19/1923 8/20/1923Dibble Volney J. 1/31/1927 2/6/1927Dibble William C. 12/6/1924 12/14/1924Dickens William A. 10/27/1924 10/28/1924Dickens William 8/16/1928 8/19/1928Dickenson Rebecca J. 4/6/1927 4/10/1927Dickerson Charles 5/3/1922 5/4/1922Dickerson Daniel O. 7/8/1922 7/10/1922Dickey Glenn 8/19/1924 8/20/1924Dickey James 10/4/1924 10/6/1924Dickinson Aubrey B. 4/13/1927 5/1/1927Dickinson E. C. 3/26/1923 3/27/1923Dickson Bridget 12/7/1928 12/9/1928Dickson Carrie T. 10/26/1928 10/28/1928Dickson Richard L. 1/31/1927 2/6/1927

Page 74: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 74

Last Name First Name MI Date of Death Date ListedDiehl Charles E 10/31/1920 11/3/1920Diehl Nicholas G. 11/3/1926 11/7/1926Dietrick Esther 3/28/1927 4/3/1927Dietzel Benton M. 1/5/1930 1/12/1930Digby James B. 6/2/1928 6/3/1928Digby Jean E. 2/15/1922 2/16/1922Dildine (Mrs. Fred A.) 1/30/1930 2/2/1930Dildine Frances 3/20/1922 3/20/1922Dill Joseph E. 3/23/1925 3/23/1925Dillenbeck (Mrs. D.) 10/30/1922 10/30/1922Dillenbeck Charles 7/13/1921Dillenbeck Flora 4/21/1923 4/23/1923Dillings Joseph 12/2/1920 12/4/1920Dillon Andrew 1/17/1921 1/17/1921Dillon Daniel W. 5/31/1921Dillon Daniel 9/14/1930 9/21/1930Dillon John 10/21/1928 10/28/1928Dilly James D. 2/10/1928 2/12/1928Dilmore Thomas 1/21/1930 1/26/1930Dilts (Mrs. Godfrey R.) 7/25/1925 8/2/1925Diltz Letitia 10/17/1926 10/24/1926Dimmick Edna H. 4/22/1927 4/24/1927Dimmick Orville H. 6/7/1922 6/10/1922Dimon Harriett 9/11/1922 9/12/1922Dimond Margaret 1/25/1922 1/28/1922Dinardo Angelo 8/23/1926 8/29/1926Dingman Vilett R. 3/14/1923 3/14/1923Dinniny Elizabeth 4/19/1922 4/21/1922Dinsmore Ella A. 3/19/1925 4/7/1925Disbro Eva N. 5/1/1927 5/8/1927Disbrow (Mrs. George) 4/20/1922 4/24/1922Disbrow Arthur P. 10/18/1930 10/26/1930Disbrow Ella 12/10/1920 12/17/1920Disbrow Lettie 3/31/1925 4/2/1925Disinski Albert 3/17/1922 3/18/1922Disney (Mrs. Thomas) 9/3/1929 9/8/1929Disney Thomas 3/7/1920 3/8/1920Ditchburn Genevieve 4/9/1927 4/10/1927Diven (Mrs. John M.) 1/23/1921 1/24/1921Diven Alden B. 11/27/1922 11/27/1922Diven Eugenia L. 2/3/1921 2/6/1921Diven Eunice E. 7/3/1922 7/6/1922Diven John M. 1/4/1925 1/11/1925

Page 75: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 75

Last Name First Name MI Date of Death Date ListedDixon Bertha B. 10/16/1925 10/18/1925Doane A. A. 7/13/1923 7/14/1923Doane Arthur L. 3/12/1927 3/13/1927Doane Bessie J. 3/10/1922 3/11/1922Doane Carrie W. 12/10/1927 12/11/1927Doane Josephine B 5/8/1920 5/9/1920Doane Madison 12/30/1922 12/30/1922Doane Royal 4/3/1920 4/3/1920Dobberstein Augustus F. 10/22/1926 10/24/1926Dobbs Issac E 8/9/1920 8/10/1920Dobbs Sarah E. 2/1/1930 2/2/1930Dobek John 9/12/1923 9/12/1923DoBell Percy C. 5/13/1921 5/16/1921Dobell Raymond 2/28/1926 2/28/1926Doble Charles P. 6/1/1922 6/3/1922Dobney (Mrs. John) T. 7/3/1924 7/5/1924Dockstader Arthur H. 4/27/1927 5/1/1927Dockstader Otis 2/25/1929 3/3/1929Dodd Edward K. 3/11/1923 3/12/1923Dodd Jane 6/10/1928 6/10/1928Dodge Ella A. 2/17/1927 2/20/1927Dodge Emma L. 5/20/1928 5/27/1928Dodson Mary 8/13/1929 8/18/1929Doheny John E 12/7/1920 12/9/1920Doherty Mary 3/24/1922 3/24/1922Doherty Richard 5/17/1925 5/24/1925Dohoney (Mrs. John) 7/9/1930 7/13/1930Dolan John 1/19/1924 1/26/1924Dolan Patrick 3/6/1922 3/8/1922Doland Laura 2/17/1928 2/19/1928Donahoe Mary L. 7/12/1925 7/12/1925Donahue (Mrs. Joseph T.) T. 5/17/1922 5/18/1922Donahue Elizabeth 8/14/1921 8/15/1921Donahue James J. 7/17/1921 7/22/1921Donahue Kathryn E. 11/3/1923 11/4/1923Donahue Mary 8/7/1924 8/7/1924Donahue Mary 10/8/1924 10/9/1924Donahue Mary 10/17/1926 10/24/1926Donahue Michael H. 4/9/1929 4/14/1929Donahue Patrick J. 8/28/1927 9/4/1927Donahue Regina 4/28/1925 4/29/1925Donahue Robert B. 12/22/1923 12/24/1923Donaldson Eva M. 4/11/1924 4/14/1924Donavan Mary 6/16/1920 6/17/1920

Page 76: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 76

Last Name First Name MI Date of Death Date ListedDoney George 1/7/1924 1/10/1924Donland Emma R. 2/12/1930 2/16/1930Donley Elizabeth F. 11/3/1922 11/10/1922Donnelly Emma J. 11/26/1929 12/1/1929Donnelly Luke L. 1/31/1921 1/31/1921Donnelly Luke 2/5/1921 2/6/1921Donnelly Margaret 4/2/1926 4/4/1926Donnelly Thomas 7/18/1921 7/19/1921Donohue Catherine 12/21/1921 12/22, 24/1921Donohue Mary E. 6/15/1923 6/16/1923Donohue P. J. 6/15/1923 6/15/1923Donovan Daniel P. 3/23/1923 3/27/1923Donovan James H. 11/2/1926 11/7/1926Donovan James P. 9/10/1927 9/11/1927Donovan James 12/12/1923 12/12/1923Donovan Jeremiah F. 3/18/1923 3/19/1923Donovan John D. 8/12/1926 8/15/1926Donovan Michael 9/15/1930 9/21/1930Donovan Nellie 9/18/1927 9/25/1927Donovan Patrick G. 12/2/1926 12/5/1926Donovan Daniel 7/19/1921 7/19/1921Dooley Beatrice 10/17/1924 10/18/1924Doolittle Amos 2/12/1924Doolittle Benjamin F. 4/10/1923 4/10/1923Doolittle Jay 11/20/1921 11/21/1921Doolittle Lucy I. 11/15/1921 11/15/1921Doolittle Mary D. 9/19/1923 9/19/1923Dopp Milo 3/2/1922Doran Anthony P. 4/20/1925 4/21/1925Doran James J. 5/16/1923 5/16/1923Doran James P 12/10/1920 12/11/1920Doran John B. 12/17/1926 12/19/1926Doran John 9/30/1925 10/4/1925Doran Katherine 2/29/1928 3/4/1928Doran Patrick W. 3/5/1925Doran Veronica 11/24/1929 12/1/1929Doran Waldo 5/6/1928 5/13/1928Dormady Margaret D. 2/10/1921 2/11/1921Dorn Calvin 1/4/1922 1/5/1922Dorothea Sister M. 5/16/1928 5/20/1928Dorr (Mrs. John) 4/14/1925 4/20/1925Dorr Charles S. 8/18/1924 8/24/1924Dorretta Adelia L. 4/6/1925 4/7/1925Dorsch (Mrs. Charles) 3/14/1925 3/14/1925

Page 77: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 77

Last Name First Name MI Date of Death Date ListedDorsey Arthur S. 10/5/1929 10/6/1929Dorsey Edward L. 3/28/1930 3/30/1930Dospiva (Mrs. Joseph) 9/7/1929 9/15/1929Doss Jesse 10/7/1928 10/14/1928

Dost Sgt. Franklin L. 6/18/1918 08/31, 09/10/1921

Doty Cordelia 5/18/1926 5/23/1926Doud George A. 1/21/1927 1/23/1927Dougherty Anna L. 6/19/1923 6/20/1923Douglas Anthony C. 7/3/1922 7/3/1922Douglas James 4/10/1924Douglass Charles F. 4/15/1923 4/16/1923Douglass Josiah B. 11/10/1929 11/17/1929Dounce Fred N. 6/20/1928 6/24/1928Dounce Helen L. 1/5/1929 1/6/1929Dove Annabelle 10/21/1929 10/27/1929Dowd Louella 5/15/1930 5/25/1930Dowd Lucien H. 11/20/1927 11/27/1927Dowling Alice 7/31/1924 8/1/1924Downey Cornelius J. 12/25/1921 12/27, 28/1921Downing Lee Jr 9/21/1920 9/21/1920Downs Elizabeth 7/5/1924 7/7/1924Downs Fannie 7/20/1930 7/27/1930Downs Jay C. 2/19/1929 2/24/1929Downs John 8/8/1926Downs Walter F. 4/26/1922 4/26/1922Doxey Nicholas D. 9/30/1927 10/2/1927Doyle Margaret 5/15/1923 5/16/1923Doyle Michael 4/17/1925Drabinski (Mrs. Walter) 5/3/1927 5/8/1927Drabinski Walter J. 3/4/1930 3/9/1930Draht Elizabeth 12/1/1929 12/8/1929Drake Alta 10/21/1923 10/23/1923Drake Catherine 12/12/1920 12/13/1920Drake Charles W. 5/8/1923 5/9/1923Drake Charles 8/17/1928 8/19/1928Drake Elizabeth 8/7/1930 8/10/1930Drake Francis L. 9/4/1922 9/6/1922Drake Frank 8/1/1928 8/5/1928Drake Fred M. 10/30/1922 10/30/1922Drake Gertrude 7/13/1925 7/19/1925Drake Grace 3/17/1926 3/21/1926Drake Herbert E. 5/13/1922 5/16/1922Drake Holten B. 1/10/1926 1/10/1926

Page 78: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 78

Last Name First Name MI Date of Death Date ListedDrake Homer 3/14/1923 3/15/1923Drake Isabelle S. 11/5/1929 11/10/1929Drake Lovica A. 6/15/1929 6/16/1929Drake Marshall F. 1/16/1930 1/19/1930Drake Mary 12/7/1930Drake Myer C. 1/11/1929 1/13/1929Drake Nathan 5/4/1922 5/6/1922Drake Nellie B 10/22/1920 10/23/1920Drake Otis E. 8/9/1923 8/10/1923Drake Rebecca 5/30/1923 5/31/1923Drake Robert H. 5/3/1922 5/6/1922Drake Ruth C. 4/22/1921 4/22/1921Drake Sarah B. 5/23/1930 5/25/1930Drake Sarah 7/28/1924 7/29/1924Drake Sarah 7/26/1929 7/28/1929Drake Whitfield, Jr. 3/4/1930 3/9/1930Drake William B. 4/7/1922 4/10/1922Drake William T. 10/11/1924 10/14/1924Drake William 7/13/1925 7/19/1925Draper Herbert L. 2/12/1921 2/12/1921Draper Jane J. 12/12/1927 12/18/1927Drapper Ettie D. 1/10/1930 1/12/1930Draund James 4/21/1925 4/24/1925Drennan Sheldon 9/5/1922 9/7/1922Drew Evelyn F. 9/19/1926 9/19/1926Drew Isabella F. 9/16/1925 9/20/1925Dreyer Frank A. 9/24/1921 9/28/1921Driscoll Florence 2/26/1928 3/4/1928Driscoll Irene 7/25/1922 7/25/1922Driscoll John A. 4/1/1925 4/2/1925Driscoll Josephine E. 2/24/1928 2/26/1928Drolesky Frances 1/24/1927 1/30/1927Drolesky Martha V. 2/26/1923 2/27/1923Drooney Catherine 5/14/1921 5/16/1921Drost Martin 5/3/1923 5/4/1923Drum (Mrs. Isaac) 10/29/1922 10/30/1922Drum Amanda 4/6/1928 4/8/1928Drumater Malvina 3/8/1928 3/11/1928Drzewiscki Andrew 5/5/1923 5/7/1923Dubendorfer Cassie L. 3/29/1923 3/30/1923Dubert Regina 4/13/1928 4/15/1928Dubois (Mrs. George) 2/28/1924 3/2/1924DuBois Bernard 6/10/1925 6/14/1925Dubois Edith 11/15/1929 11/17/1929

Page 79: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 79

Last Name First Name MI Date of Death Date ListedDuBois Louis 11/15/1930 11/16/1930Dubois M. Helen 8/12/1926 8/15/1926Dubzricke Michael 11/16/1920 11/17/1920Dudley Fred E 10/3/1920 10/4/1920Dudra Alexander 1/30/1922 1/30/1922Duff Harry L. 12/17/1926 12/19/1926Duffy Bernard 12/11/1928 12/16/1928Duffy Christina 10/19/1924 10/22/1924Duffy Elizabeth G. 6/27/1929 6/30/1929Duffy John J. 5/13/1923 5/14/1923Duffy Patricia A. 11/21/1929 11/24/1929Duggan (Mrs. David) 2/28/1924 2/28/1924Duggan Daniel 4/17/1929 4/21/1929Duggan David 10/14/1926 10/17/1926Duhl Noram S. 5/1/1930 5/4/1930Dumars James H. 12/19/1926 12/26/1926Dumars Robert 8/7/1929 8/11/1929Dunbar Bertha 6/28/1922 7/1/1922Dunbar Lucy A. 5/11/1928 5/13/1928Dunbar Mary 2/23/1927 2/27/1927Dunbar O. G. 8/27/1924 8/29/1924Dunbar Robert 9/21/1930 9/28/1930Duncan George W. 5/21/1926 5/23/1926Duncan Gertrude B. 3/2/1927 3/6/1927Duncan Mary 10/14/1923 10/15/1923Duncan William R. 1/14/1926 1/17/1926Dunfee James 2/8/1925 2/15/1925Dunham (Mrs. Lehie) 6/26/1922 6/26/1922Dunham Beatrice M. 6/7/1923 6/7/1923Dunham Bridget 3/5/1923 3/6/1923Dunham E. M. 9/10/1924 9/12/1924Dunham Emily E. 9/14/1925 9/20/1925Dunham Irving 10/22/1924 10/24/1924Dunham Marshall 11/29/1921Dunkle (Mrs. Henry) 7/27/1926 8/1/1926Dunkle Henry 9/24/1927 9/25/1927Dunlap Millard 6/19/1928 6/24/1928Dunlop John 7/3/1920 7/9/1920Dunn Edward J. 3/7/1925 3/9/1925Dunn Eliza T. 10/16/1924Dunn Elizabeth 5/8/1922 5/8/1922Dunn Franklin J. 8/1/1925 8/2/1925Dunn Fred J. 7/11/1930 7/13/1930Dunn George B. 4/21/1924 4/22/1924

Page 80: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 80

Last Name First Name MI Date of Death Date ListedDunn George G 2/13/1920 2/26/1920Dunn Harry L. 6/2/1925 7/5/1925Dunn Margaret 9/21/1924 9/22/1924Dunn Mary M. 8/13/1929 8/18/1929Dunn Owen 10/12/1926 10/17/1926Dunn Rev. Michael H. 8/8/1923 8/8/1923Dunn Thomas J. 3/9/1921 3/9/1921Dunn Verna 3/24/1926 3/28/1926Dunning David R. 7/24/1930 7/27/1930Dunning Dorothy M. 7/24/1930 7/27/1930Durand Frank W. 3/30/1924 3/31/1924Durbon Augusta 5/10/1923 5/11/1923Durfey Harry 3/30/1930 4/13/1930Durfey John L. 12/24/1923 12/30/1923Durham Flora 11/20/1922Durham Lettie 6/26/1922 6/27/1922Durrant Ruth J. 10/1/1921 10/26/1921Duruz Augustus 4/11/1927 4/17/1927Duruz Charles 12/11/1920 12/13/1920Duryea Walter J. 12/26/1921 12/27/1921Duryea Walter 4/8/1923 4/9/1923Dutenhoefer Carrie 6/18/1928 6/24/1928Duvall William 8/30/1929 9/1/1929Duvall Willie 8/30/1929 9/1/1929Duyrkach John 10/28/1920 10/28/1920Dwyer Mary J. 5/11/1923 5/14/1923Dye A. D. 4/14/1925 4/14/1925Dye Mary F. 7/10/1929 7/14/1929Dyer Hester Y. 5/17/1921 6/7/1921Dyer LaFrone 5/21/1921 5/23/1921Dyer Morgan C. 5/12/1929Dygas Helen L 2/19/1920 2/20/1920Dygert Charles A. 10/12/1921 10/13/1921Dygert Percy E. 10/13/1922 10/13/1922Dygert William H. 8/23/1922 8/24/1922Dykes Harold C 2/11/1920 2/15/1920Dykes Lwella 9/5/1926 9/12/1926Dykins Arthur C. 9/24/1921 9/26/1921Eacker (Mrs. William R.) 7/14/1922 7/15/1922Eade Claude M. 4/13/1922Eagleson John 10/28/1927 10/30/1927Eames Clarence E 10/4/1920 10/5/1920Eames Mary S. 10/20/1924 10/21/1924Eames Percy F 8/17/1920 8/20/1920

Page 81: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 81

Last Name First Name MI Date of Death Date ListedEarl John H. 8/24/1924Earl Lewis C. 1/13/1929 1/20/1929Earl Mary J. 5/12/1927 5/15/1927Earle Frederica A. 10/20/1925 10/25/1925Earle Nan C. 3/8/1924 3/10/1924Earley Lydia 10/21/1922 10/24/1922Earley William 7/24/1922 7/27/1922Earnest Maud C 1/15/1920 1/15/1920Easterbrook Arthur 9/10/1923 9/10/1923Easterbrook Francis E. 7/23/1922 7/24/1922Easterbrook Jasper R. 1/22/1921 1/25/1921Easterbrook Viola M. 4/27/1922 4/28/1922Easterfield Hamilton 4/11/1922 4/11/1922Eastham Samuel 6/6/1922 6/8/1922Eastman Carl T 11/10/1920 11/11/1920Eastman Esther E. 6/9/1928 6/10/1928Eastman Julia C. 12/11/1921 12/12/1921Eastman Mary G. 7/10/1922 7/13/1922Eastman Nellie E. 6/27/1930 6/29/1930Eastman Nettie A. 4/21/1921 4/21/1921Easton Cora M. 4/2/1923 4/3/1923Easton Doris E. 6/26/1922 6/26/1922Easton Florabelle 3/17/1923 3/19/1923Easton John L. 6/13/1924 6/14/1924Easton Leon E. 9/26/1929 9/29/1929Easton Percy P 12/16/1920 12/18/1920Eaton Albert 5/14/1926 5/16/1926Eaton Leetta N. 5/29/1922Eaton Lillie M. 5/15/1929 5/19/1929Eaton Parmelia E. 2/8/1927 2/13/1927Eaton William M. 3/23/1925 3/23/1925Eavns Rose M. 1/16/1924 1/17/1924Eccleston James H. 1/8/1921 1/10/1921Eccleston William J. 2/13/1927 2/20/1927Eckenberger Haman 6/1/1920 6/2/1920Eckenberger Parmelia 11/1/1929 11/3/1929Eckol Frank 8/24/1926 8/29/1926Eddy (Mrs. James) 11/28/1921Eddy Emily 4/7/1924 4/8/1924Eddy Grace E 11/3/1920 11/3/1920Eddy James, Jr. M. 7/28/1921 7/29/1921Eddy Mary P. 9/11/1923 10/8/1923Edgar Newton 6/9/1922 6/10/1922Edgecomb Ella B. 10/24/1922 10/24/1922

Page 82: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 82

Last Name First Name MI Date of Death Date ListedEdger Joseph P 4/24/1920 4/24/1920Edgerton Anna 7/16/1928 7/22/1928Edgerton Grant G 9/5/1920 9/13/1920Edgerton Gustin 9/5/1920 9/7/1920Edgerton Hiram H. 6/18/1922 6/19/1922Edgett Herbert W. 10/4/1921 10/6/1921Edgleson Pvt. William J. 4/10/1922Edinger Priscilla G. 9/27/1927 10/2/1927Edminster Hellen M 8/5/1920 8/6/1920Edmunds Fred 1/8/1928 1/15/1928Edwards Addie 11/26/1929 12/1/1929Edwards Adelaide 11/10/1926 11/14/1926Edwards Anna M. 5/20/1921 5/24/1921Edwards Ella B. 8/11/1930 8/17/1930Edwards Georgianna 2/7/1924 2/8/1924Edwards Harry 11/4/1923 11/11/1923Edwards Ida A. 3/28/1926 4/4/1926Edwards James H. 7/31/1922 8/1/1922Edwards Joseph 4/3/1928 4/8/1928Edwards Kenneth 3/23/1928 3/25/1928Edwards Lewis 12/31/1923 1/3/1924Edwards Rev. John 8/30/1922 8/31/1922Edwards Sarah 5/14/1924 5/15/1924Egan Elizabeth 1/7/1928 1/8/1928Egan Joseph M. 5/12/1923 5/14/1923Egan Mary 1/7/1925 1/11/1925Egan Michael C. 10/1/1921 10/1/1921Egbert Charles R. 3/5/1924Egbert Charles 6/23/1920 6/24/1920Egbert Harriet 10/4/1929 10/6/1929Egbert Mary W. 6/12/1922 6/13/1922Egerton Mercy S. 4/1/1928 4/8/1928Eggert George 1/31/1921 1/31/1921Ehresman John J. 12/12/1923Eiffert Ezra C. 8/21/1928 8/26/1928Eighmey Clara M. 1/8/1922 1/9/1922Eisenacher Arthur B. 9/11/1922 9/11/1922Eisenhart Alice C. 8/4/1926 8/8/1926Eisenhart Gilbert O. 8/30/1923 8/31/1923Eisenhart Richard C 10/27/1920 10/28/1920Eisert George 5/25/1922 5/26/1922Elaine Grace 8/12/1930 8/17/1930Elaine Marilyn 8/13/1930 8/17/1930Eldredge Edward O. 12/17/1928 12/23/1928

Page 83: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 83

Last Name First Name MI Date of Death Date ListedEldridge Charles W. 10/5/1925 10/11/1925Eldridge Clara 8/11/1928 8/12/1928Eldridge Mary 1/6/1929 1/13/1929Elias Effie 8/25/1922 8/25/1922Eline Jeremiah O. 7/21/1928 7/22/1928Ellersick (Mrs. Henry) 5/13/1926 5/30/1926Ellett Will Y. 12/4/1929 12/8/1929Ellett William M. 6/18/1922 6/19/1922Elliassof (Mrs. Harry M.) M. 5/13/1925 5/17/1925Ellick Mary 5/22/1922 5/24/1922Elliot Adam Jr W 8/2/1920 8/3/1920Elliot Betty J. 10/5/1925 10/11/1925Elliot Catherine 8/25/1921 8/26/1921Elliot Fred W. 3/28/1926 4/4/1926Elliot Lisetta 10/28/1924 10/28/1924Elliot William P. 10/24/1924 10/25/1924Elliott Arville 4/7/1924Elliott Charles E. 5/23/1922 5/24/1922Elliott Charles L. 1/2/1929 1/6/1929Elliott Elizabeth 5/10/1928 5/13/1928Elliott Frank 5/11/1922 5/11/1922Elliott Harriet 2/13/1921 2/18/1921Elliott James E. 6/14/1929 6/16/1929Elliott James S. 7/8/1923 7/9/1923Elliott Louise 7/18/1922Elliott Mary H 11/14/1920 11/22/1920Elliott Mary L. 7/11/1922 7/12/1922Ellis Adah 5/20/1921 5/20/1921Ellis Almira G. 12/13/1923 12/14/1923Ellis Carrie H. 6/15/1927 6/19/1927Ellis Catherine A. 12/26/1924 12/28/1924Ellis Catherine A. 12/28/1924 1/4/1925Ellis Charles W. 4/22/1925Ellis Clifford 9/23/1927 9/25/1927Ellis Daniel J. 5/19/1923 5/21/1923Ellis Harriet 3/23/1927 3/27/1927Ellis Harry 10/3/1923 10/3/1923Ellis James D 10/11/1920 10/12/1920Ellis Lamon E. 3/12/1922 3/13/1922Ellis Peter B. 11/4/1927 11/6/1927Ellis Shirley A. 12/29/1924 1/4/1925Ellis Stephen T. 9/24/1923 9/24/1923Ellis Thaddeus 4/8/1925Ellis William H 4/3/1920 4/4/1920

Page 84: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 84

Last Name First Name MI Date of Death Date ListedEllison Annie 1/11/1928 1/15/1928Ellison James H. 2/1/1924 2/2/1924Ellison Nathaniel H 3/17/1920Ellison Nina 7/24/1928 7/29/1928Ellison William H. 5/2/1927 5/8/1927Ellithrope George T 11/27/1920 12/7/1920Ells James B. 10/12/1927 10/16/1927Ellsworth Elizabeth P. 1/23/1927 1/30/1927Ellsworth Helen 11/30/1922 12/2/1922Elmendorf Vitruvius 8/15/1922 8/15/1922Elmore Orville D 12/31/1920 12/31/1920Elmore Orville D. 1/3/1921Elster (Mrs. Ferdinand) 3/23/1930 4/20/1930Elston Anna 9/6/1929 9/8/1929Elston Edmund F. 4/27/1922 4/27/1922Elston Eugene L. 10/24/1926 10/31/1926Elston Eugene 4/13/1923 4/13/1923Elston John 12/24/1928 12/30/1928Elwood James C. 5/12/1926 5/16/1926Elwood James R. 7/21/1921 07/22, 23/1921Ely Emil 5/9/1928 5/13/1928Ely Frances L. 4/29/1922 5/2/1922Ely Wilber E. 7/21/1929 7/28/1929Emanual Mary 7/17/1929 7/21/1929Emanuel Joseph 6/1/1924 6/2/1924Emblen Amanda V. 5/3/1926 5/9/1926Emerson Alfred 4/18/1925 4/21/1925Emerson Lois S. 5/24/1925 5/31/1925Emery George H. 12/13/1925 12/20/1925Emery Lydia M. 4/21/1924 4/22/1924Emery Myra 6/15/1927 6/19/1927Emery Sybil 1/3/1930 1/5/1930Emick Lucy E 2/19/1920 2/20/1920Emmons Emma G. 10/25/1921 10/26/1921Empey (Mrs. James R.) 3/23/1925 3/23/1925Empey James R. 1/4/1928 1/8/1928Engelbert (Mrs. Albert) 10/26/1924 10/28/1924Engle (Mrs. John) 5/27/1925 5/31/1925Engle William S. 12/6/1927 12/11/1927Engler Archie W. 3/11/1927 3/13/1927Engler Gordon T 12/22/1920 12/29/1920English Grace M. 6/21/1926 6/27/1926English Harry D. 6/21/1924 6/24/1924English Saddie 11/12/1925 11/15/1925

Page 85: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 85

Last Name First Name MI Date of Death Date ListedEnnis (Mrs. Alfred) 1/4/1930 1/5/1930Ennis Belle 12/21/1927 12/25/1927Ennis Charles, Jr. 3/9/1923 3/10/1923Ennis Fred S. 7/23/1930 7/27/1930Ennis Hattie 1/27/1922 1/28/1922Ennis Homer 2/15/1922 2/16/1922Ennis Lowell 10/25/1924 10/27/1924Ennis Mary A. 3/19/1928 3/25/1928Ennis Mary 7/16/1923 7/17/1923Ensign Fredrick V 10/11/1920 10/12/1920Enspe Bertha E. 6/30/1922 6/30/1922Enyedy George P. 10/28/1929 11/3/1929Eppler Hannah H. 7/21/1927 7/24/1927Eppler Mae L 8/20/1920 8/21/1920Eppler Mae L 8/23/1920 8/24/1920Epstein Rachel 10/26/1927 10/30/1927Erickson Andrew 2/19/1924 2/21/1924Ervin Robert J. 4/17/1924 4/18/1924Erway Amos 5/19/1922Erwin William B. 9/12/1922 9/14/1922Escheburg Eliza D 5/13/1920 5/14/1920Esler Eris E 11/5/1920 11/5/1920Espey (Mrs. John) 1/16/1922 1/16/1922Espey Dorothy M. 8/16/1924 8/18/1924Espey Irving 1/15/1921 1/15/1921Espey Margaret K. 6/23/1923 6/25/1923Espey Mary E. 10/8/1928 10/14/1928Espey Mary J. 10/7/1930 10/12/1930Espey Robert K. 11/11/1926 11/14/1926Espey Thomas 7/10/1924 7/11/1924Espey William J 7/9/1920 7/10/1920Espostio Josephine E. 2/18/1926 2/21/1926Esselstein Robert 4/15/1923 4/17/1923Essman Karl W. 9/6/1927 9/11/1927Estelle Harry 4/20/1930Estep Mary 9/8/1927 9/11/1927Estes Isaac G. 2/26/1923 3/2/1923Ettelson Isaac 12/15/1923Ettenberger George 1/12/1923 1/12/1923Eustace Mark 9/22/1922 9/28/1922Evans (Mrs. Arthur) 3/29/1925 3/30/1925Evans (Mrs. Charles) 10/24/1924 10/30/1924Evans Ellroy 4/20/1928 4/22/1928Evans Evangeline 8/23/1927 8/28/1927

Page 86: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 86

Last Name First Name MI Date of Death Date ListedEvans Gusta 8/6/1926 8/8/1926Evans John 4/21/1925 4/27/1925Evans L. B. 9/9/1927 9/11/1927Evans Mae J. 3/18/1926 3/21/1926Evans Margaret C. 3/25/1929 3/31/1929Evans Margaret C. 3/28/1929 3/31/1929Evans Maria 4/8/1927 4/10/1927Evans Nelson H. 8/19/1928 8/26/1928Evans Rose F. 9/6/1921 9/8/1921Evans Rose M. 1/16/1924 1/20/1924Evans Thomas H. 12/26/1922 12/26/1922Evans W. H. 7/29/1924Evans William 3/18/1922 3/20/1922Evarts Andrew 9/27/1924 9/29/1924Eveland Frank 10/24/1924 10/24/1924Evelyn Alford 11/25/1921 11/29/1921Even Archie M. 10/26/1921 10/27/1921Evenden Jennie 5/7/1926 5/9/1926Evens Edgar F. 3/17/1929 3/24/1929Everett Edna 12/13/1922 12/14/1922Everett Eldred E. 8/23/1922 8/24/1922Everett Harry 9/15/1927 9/18/1927Everett Helen O. 9/1/1926 9/5/1926Everett Lewis H. 8/7/1921 8/12/1921Everett Mary P. 1/17/1930 1/19/1930Everett Milton R. 11/5/1930 11/9/1930Everett Phoebe 2/6/1921 2/7/1921Everetts Edward J. 7/5/1924Everhardt Earl C 12/7/1920 12/7/1920Everhart Geraldine 7/17/1922 7/19/1922Everhart Margaret A. 3/15/1921 3/16/1921Everts Frances T. 11/6/1923 11/11/1923Everts Lawson F. 12/3/1925 12/6/1925Everts Mary 12/5/1924 12/7/1924Everts Willis L. 12/31/1926 1/2/1927Evertts Olney W. 6/2/1921 6/3/1921Evertts Orrie F. 8/2/1923 8/3/1923Ewall mary 10/1/1924 10/2/1924Ewing Effie P 1/24/1920 1/25/1920Ewing Harry O. 2/5/1924 2/6/1924Eyck Belle T. 9/14/1930 9/21/1930Eyer Lulu M. 3/4/1926 3/7/1926Eyres Charles W. 7/19/1925 7/19/1925Eyres John B. 11/29/1926 12/5/1926

Page 87: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 87

Last Name First Name MI Date of Death Date ListedEyres Joseph L. 6/20/1923 6/21/1923Fabbioli Henry 3/21/1927 3/27/1927Fabian Sebastian 8/7/1928 8/12/1928Fabinski (Mrs. Frank) 10/22/1921 10/24/1921Fabinski Kathryn 2/4/1928 2/5/1928Fabinski Mary C. 2/25/1923 2/26/1923Fagan Edward D. 3/17/1927 3/20/1927Fagnano Frances 10/5/1926 10/10/1926Fahs Charles P. 4/2/1929 4/7/1929Fahs Jacob K. 12/4/1927 12/4/1927Fahs Katherine 10/9/1921 10/10/1921Fairbanks Alvrida 7/30/1930 8/3/1930Fairlee Julia P. 7/9/1921 7/13/1921Falconer Rev. William C. 11/30/1923 12/11/1923Falk Benjamin 8/7/1927 8/14/1927Falsey (Mrs. John) 8/10/1922 8/12/1922Falsey Ellen 4/25/1930 4/27/1930Falsey George D. 11/16/1928 11/18/1928Falsey Margaret 7/27/1922 7/27/1922Falsey Nicholas 9/14/1924 9/15/1924Fanning (Mrs. CM.) 4/24/1927 5/1/1927Fanning Geraldine 3/6/1923 3/6/1923Fanning John M. 6/1/1926 6/6/1926Fanning John R. 10/17/1924 10/18/1924Fanning Rev. C. M. 2/7/1922 2/7/1922Fanning Sgt. John 10/24/1918 9/15/1921Fanning Winifred 2/18/1924 2/19/1924Faracein Grace 10/21/1921 10/22/1921Fario Rachel 8/27/1929 9/1/1929Farley Bridget 8/21/1924 8/22/1924Farley John 8/8/1923 8/8/1923Farley Mary A. 5/15/1925 5/17/1925Farmer (Mrs. William) 4/26/1922 4/26/1922Farmer Alice D. 2/16/1922 2/16/1922Farmer Ethel C. 7/1/1923 7/2/1923Farnham A. M. 7/20/1922 8/3/1922Farnham Arthur L. 8/12/1924Farnham George A. 6/23/1922Farnham Nora A. 4/11/1922 4/13/1922Farnsworth (Mrs. George, Sr.) 10/26/1924 10/28/1924Farnsworth Clarence E. 6/8/1923 6/9/1923Farnsworth Ella 1/7/1924Farnsworth William 5/30/1920 6/1/1920Farnsworth William 12/7/1930

Page 88: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 88

Last Name First Name MI Date of Death Date ListedFarnum Caroline R. 2/16/1929 2/24/1929Farnum Mary I 1/12/1920 1/12/1920Farnum Mary I 1/12/1920 1/18/1920Farr Angie 5/13/1922 5/16/1922Farr Emaline 5/14/1922 5/15/1922Farr Fred R. 11/4/1922 11/6/1922Farr Henry 9/3/1920 9/3/1920Farr Jane E. 6/13/1924 6/14/1924Farr John V. 1/26/1925 2/8/1925Farr Lafayette 3/13/1920 3/13/1920Farr Samuel 5/18/1928 5/20/1928Farr Pvt. William F. 3/1/1918 6/18/1921Farrar Francis 8/8/1926 8/15/1926Farrar Margaret 12/9/1929 12/15/1929Farrell Anna 2/1/1929 2/3/1929Farrell Harold 4/25/1920 4/26/1920Farrell John F. 8/11/1926 8/15/1926Farrell Nettie V. 5/24/1926 5/30/1926Farrell Richard 1/6/1924 1/7/1924Farrington Estella G. 6/5/1921 6/6/1921Farrington Infant Child 1/13/1920 1/13/1920Fash (Mrs. George W.) 3/2/1921 3/4/1921Fassett (Mrs. Wheaton D.) 3/6/1925 3/9/1925Fassett Benjamin P. 3/19/1923 3/19/1923Fassett Edwin, Sr. F. 5/19/1921Fassett J. S. 4/28/1924Fatis Mary 5/23/1929 5/26/1929Faulkner John 9/16/1922Faulkner Letitia G. 1/26/1922 1/27/1922Faulkner Stephen M. 4/14/1925 4/14/1925Faulkner Stephen 7/16/1928 7/22/1928Faulkner William, Jr. 5/20/1921 5/23/1921Faussett Edwin F. 5/21/1921Fay Flora M. 8/21/1926 8/22/1926Fay John E. 5/20/1929 5/26/1929Fay John 12/6/1927 12/11/1927Fay Sarah E. 10/2/1921 10/3/1921Fazinario (Infant) 6/2/1926 6/6/1926Fean Anna 10/28/1926 10/31/1926Fean Catherine 8/12/1922 8/12/1922Fean William 9/5/1920 9/7/1920Featherman Anna 5/27/1925 5/31/1925Featherman Hulda V. 9/25/1929 9/29/1929Featherman Jacob 9/18/1928 9/23/1928

Page 89: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 89

Last Name First Name MI Date of Death Date ListedFechner Martin 7/2/1924 7/3/1924Feeney (Mrs. John) J. 1/19/1921 1/19/1921Feeney Grace E. 1/2/1927 1/2/1927Feeney Mary E. 4/15/1930 4/20/1930Feeney Michael J. 3/2/1923 3/3/1923Felix Harry 4/27/1930 4/27/1930Fellows Martin L. 4/24/1926 4/25/1926Felt (Mrs. Ollie) 3/31/1925 4/2/1925Felter (Mrs. William H.) 6/30/1922 7/1/1922Felter Catherine 6/18/1925 6/21/1925Felter Stella F. 7/6/1923 7/7/1923Fenmore John 9/30/1921 10/1/1921Fennell Cornelius 10/13/1928 10/14/1928Fennell Francis E. 6/11/1926 6/13/1926Fenner Wilbur N. 3/14/1925 3/16/1925Fenney Patrick H. 4/9/1925 4/9/1925Fenster Julius 4/14/1929 4/21/1929Fenton Arnold J. 8/5/1927 8/7/1927Fenton Edward 9/12/1922 9/14/1922Ferenbaugh (Mrs. J.C.) 12/19/1921 12/20/1921Ferguson (Mrs. W.H.) 12/23/1921Ferguson Alexander 6/26/1923 6/26/1923Ferguson Amarilla 4/15/1924 4/16/1924Ferguson Andrew 1/31/1922 2/1/1922Ferguson Anna 11/18/1920 11/18/1920Ferguson Bert 3/27/1925 3/27/1925Ferguson Clarence W. 8/30/1921Ferguson Cynthia J. 5/25/1929 5/26/1929Ferguson Eva L. 9/26/1921 9/26/1921Ferguson Frank E. 9/27/1924 9/29/1924Ferguson Grant 11/13/1925 11/15/1925Ferguson Harriett A. 6/24/1927 6/26/1927Ferguson Helen 9/14/1924 9/16/1924Ferguson Jennie L. 3/28/1927 4/3/1927Ferguson John C. 10/13/1927 10/16/1927Ferguson Lee 2/5/1924 2/8/1924Ferguson Lottie A. 6/21/1925 6/28/1925Ferguson Uriah 3/5/1921 3/5/1921Ferguson William H. 1/22/1923 1/22/1923Fernquist Lenora I. 2/2/1924 2/4/1924Fero (Mrs. Charles) 9/12/1924 9/18/1924Fero Glen D. 12/17/1922 12/18/1922Ferrand Henry C 6/10/1920 6/10/1920Ferrin Jacob 9/27/1920 9/28/1920

Page 90: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 90

Last Name First Name MI Date of Death Date ListedFerris Edward U. 12/24/1930 12/28/1930Ferris Fred 5/15/1926 5/16/1926Ferris Hannah J 2/8/1920 2/9/1920Ferris Judson B. 9/9/1923 9/10/1923Ferris Marie G. 1/6/1923 1/8/1923Ferris Thad V. 7/15/1921 10/13/1921Ferry John 9/21/1922 9/23/1922Ferry Lillian M. 3/31/1922 4/3/1922Fess (Mrs. Jacob) 8/2/1924Festag Frederick 6/29/1926 7/4/1926Festag Wilamena 8/27/1924 8/27/1924Fetner John M. 3/10/1925 3/10/1925Feuchtwanger Jacob 1/1/1928 1/8/1928Fhulenberg (Infant daughter) 10/29/1924 10/29/1924Fidelman Joseph 10/31/1928 11/4/1928Fidinger Sara M. 3/10/1921 3/15/1921Field George R. 5/1/1922 5/2/1922Field Harry L. 11/2/1922 11/3/1922Field Rex E 11/7/1920 11/12/1920Fields Clarence 11/1/1929 11/3/1929Fields E. M. 9/30/1921 10/1/1921Fiester Charles I. 5/4/1922 5/4/1922Fiester Henry 9/13/1925 9/13/1925Fife Violet E. 7/26/1923 7/26/1923Filkins Frances C. 5/12/1923 5/14/1923Fillman Nettie L. 12/25/1925 1/3/1926Fillman Phillip 1/10/1928 1/15/1928Fiman (Mrs. Lawrence) 1/7/1929 1/13/1929Fiman Lawrence D. 1/11/1929 1/13/1929Finder Anthony P. 10/28/1924 10/29/1924Fingar Gertrude 10/2/1928 10/7/1928Fingar Roger E 10/11/1920 10/12/1920Fink Leona G. 5/17/1926 5/23/1926Finlan Winifred 12/11/1921 12/16/1921Finlan(d) James T. 11/26/1922 11/28/1922Finley Nancy A. 12/2/1927 12/4/1927Finnegan Katherine G 1/1/1920 1/2/1920Finnegan Sarah W. 4/9/1921 4/9/1921Finnell Helen E. 5/30/1925 5/31/1925Finnell Margaret 5/26/1923 5/26/1923Finnerty Bartholomew 1/22/1924 1/24/1924Fiola Josephine 6/26/1920 6/28/1920Firman Emma C. 3/14/1928 3/18/1928Fischer Emily F. 6/8/1930 6/15/1930

Page 91: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 91

Last Name First Name MI Date of Death Date ListedFish Amanda 3/9/1920 3/10/1920Fish Arvilla 7/21/1922 7/22/1922Fish Clarinda C 2/17/1920 2/18/1920Fish Hattie A. 12/11/1921 12/12, 16/1921Fish Helen E. 6/5/1922 6/7/1922Fish Lucy 3/21/1920 3/23/1920Fish Mary A 2/13/1920 2/13/1920Fish Mrs Wilbur W 4/5/1920 4/5/1920Fish Robert J. 12/11/1926 12/12/1926Fisher Albert 11/1/1929 11/3/1929Fisher Alonzo 12/8/1921 12/9/1921Fisher Amelia A. 2/15/1928 2/19/1928Fisher Anna 3/19/1921 3/21/1921Fisher Frank 3/26/1922 3/28/1922Fisher Frank 7/14/1924 8/2/1924Fisher Samuel S. 4/15/1929 4/21/1929Fisher William H. 9/3/1930 9/7/1930Fisher H 7/11/1920 7/12/1920Fishler Elizabeth W. 11/23/1921 11/25/1921Fishler Sarah A. 11/23/1927 11/27/1927Fisk Amelia 3/28/1926 3/28/1926Fisk Mary E. 6/23/1921 6/24/1921Fiske John 2/17/1922 2/20/1922Fitch Hester 4/13/1924 4/16/1924Fitch James W 11/2/1920 11/4/1920Fitch Jennie B. 3/2/1925 3/3/1925Fitch Jennie 10/28/1926 10/31/1926Fitch John 3/11/1925 3/17/1925Fitch Lora 8/20/1928 8/26/1928Fitch Lyman M. 7/6/1929 7/14/1929Fitch Margaret 2/2/1921 2/3, 6/1921Fitch Mary 3/2/1930 3/9/1930Fitch Maude 8/7/1924Fitch Rev William A 2/6/1920 2/6/1920Fitch Townsend B. 3/1/1923 3/2/1923Fitch William P. 11/15/1922 11/15/1922Fitzgerald (Mrs. Michael) 3/11/1924 3/12/1924Fitzgerald (Mrs. Thomas B.) 10/28/1922 10/28/1922Fitzgerald Charles L. 8/15/1923 8/15/1923Fitzgerald Frank M. 3/3/1921 3/3/1921Fitzgerald Helen M. 7/4/1922 7/5/1922Fitzgerald Honora 12/9/1925 12/13/1925Fitzgerald Mary C. 3/24/1924 3/25/1924Fitzgerald Mary 4/10/1923 4/11/1923

Page 92: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 92

Last Name First Name MI Date of Death Date ListedFitzgerald Michael J. 1/13/1929 1/20/1929Fitzgerald Mrs Thomas 8/29/1920 8/30/1920Fitzgerald Nancy A. 11/10/1926 11/14/1926Fitzgibbons Margaret 7/13/1920 7/14/1920Fitzharris John 10/11/1921 10/12/1921FitzMartin Lucile S. 3/16/1926 3/21/1926Fitzmartin Michael F. 9/24/1927 9/25/1927Fitzpatrick (Mrs. Frank) 12/17/1922 12/18/1922Fitzpatrick Amelia 9/4/1926 9/5/1926Fitzpatrick Charles F. 10/14/1927 10/16/1927Fitzpatrick Frank 11/22/1923 11/25/1933Fitzpatrick George 6/19/1926 6/20/1926Fitzpatrick Helen 7/5/1920 7/6/1920Fitzpatrick James B. 6/14/1924 6/16/1924Fitzpatrick John J 7/16/1920 7/16/1920Fitzpatrick John 2/19/1921 02/19, 21/1921Fitzpatrick John 6/27/1930 6/29/1930Fitzpatrick Joseph A. 3/19/1930 3/23/1930Fitzpatrick Mary 7/23/1928 7/29/1928Fitzpatrick Michael J. 3/3/1926 3/7/1926Fitzpatrick Michael 9/21/1929 9/22/1929Fitzpatrick Patrick 8/17/1923 8/18/1923Fitzpatrick Thomas A. 1/4/1924 1/5/1924Fitzsimmons Walter 8/15/1921 8/18/1921Fivid (Infant Son) 11/14/1928 11/18/1928Fivie George 6/30/1920 7/1/1920Fix George A. 10/15/1930 10/19/1930Flaherty Mrs James 6/9/1920 6/20/1920Flahie Laura 8/7/1922Flahive Mary J. 10/27/1930 11/2/1930Flahive Patrick J. 6/10/1929 6/16/1929Flanagan Phyllis M 10/17/1920 10/18/1920Flanders Frederick L. 5/27/1928 6/3/1928Flanders Nellie 10/26/1924 10/27/1924Flannery James C. 9/1/1925 9/6/1925Flasphaler Richard E. 5/18/1930 5/25/1930Fleet Melissa D 11/7/1920 11/9/1920Fleishman Lorraine M. 8/2/1927 8/7/1927Fleitz Venna D. 2/28/1928 3/4/1928Fleming Howard E. 12/17/1921 12/19/1921Fleming Mary E. 11/19/1930 11/23/1930Fleming Sheridan 11/28/1928 12/2/1928Fleming William 2/4/1924Fleschut Eugene 4/20/1927 4/24/1927

Page 93: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 93

Last Name First Name MI Date of Death Date ListedFlesh John E. 5/25/1921Fletcher Esther 10/31/1923 10/31/1923Fletcher George 2/2/1924 2/5/1924Fletcher Rosada M. 2/3/1924 2/5/1924Flett (Mrs. Edgar R.) 9/15/1929Flick (Mrs. A.W.) 9/14/1922 9/14/1922Flick Tracey B. 3/16/1928 3/18/1928Flinsbach Gottlieb 1/7/1920 1/8/1920Flood Josephine B. 11/27/1925 11/29/1925Florence (Mrs. William) 8/19/1924 8/19/1924Floyd Albert, Jr. 1/16/1927 1/16/1927Floyd Edwin 8/2/1928 8/5/1928Floyd Robert H. 1/12/1925 1/18/1925Flynn Albert, Jr. R. 5/12/1923 5/14/1923Flynn Ann 8/24/1924 8/24/1924Flynn Anna E. 1/21/1930 1/26/1930Flynn Augusta D. 4/25/1921 4/25/1921Flynn Catherine M. 5/17/1930 5/18/1930Flynn Catherine 10/25/1923 10/25/1923Flynn David 8/20/1920 8/21/1920Flynn Edward W. 12/25/1921 12/27/1921Flynn Eugene F. 1/26/1929 1/27/1929Flynn John E. 1/25/1925 1/25/1925Flynn Leo X. 5/29/1930 6/1/1930Flynn Michael T. 1/14/1926 1/17/1926Flynn William J. 12/19/1927 12/25/1927Foagy (Mrs. Jerome) 5/22/1929 5/26/1929Foagy Frank 2/9/1924 2/11/1924Fogarty (Mrs. Winifred) C. 3/31/1921 4/2/1921Foley Johanna 2/13/1922 2/13/1922Foley John R. 6/9/1928 6/17/1928Foley Thomas F. 8/21/1927 8/28/1927Foley Willard 2/23/1922 2/24/1922Foley William 2/16/1921 2/18/1921Fonda Bernice N. 2/9/1930 2/16/1930Foody (Mrs. William) 1/12/1922 1/13/1922Foote (Mrs. Elroy) 5/11/1922 5/12/1922Foote Leland E. 9/15/1923 9/17/1923Foran Charles 2/28/1920 2/28/1920Foran James P. 12/19/1928 12/23/1928Foran Margaret A. 1/25/1922 1/25/1922Forbes Henry 11/27/1920 11/30/1920Forbes John F. 9/12/1924 9/12/1924Force (Infant Daughter) 2/23/1927 2/27/1927

Page 94: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 94

Last Name First Name MI Date of Death Date ListedForce Alva 9/16/1930 9/21/1930Force Archie M. 12/8/1925 12/13/1925Force Edwin H. 1/17/1921 1/17/1921Ford (Mrs. Martin) 4/27/1924 4/28/1924Ford Edwin J. 4/12/1923 4/13/1923Ford Eliza R 3/16/1920 3/16/1920Ford Eva 3/15/1929 3/17/1929Ford Frank 6/18/1927 6/19/1927Ford Guy M 9/16/1920 9/17/1920Ford Harry H. 12/25/1921 12/27/1921Ford Ida 5/11/1929 5/12/1929Ford John 1/14/1924 1/15/1924Ford John 11/29/1929 12/1/1929Ford Joseph K. 3/24/1928 3/25/1928Ford Julius E. 3/18/1925 3/18/1925Ford Richard P. 7/1/1929 7/7/1929Ford Robert W. 1/17/1921 1/20/1921Fordham (Mrs. Dewitt) 11/8/1922 11/9/1922Forest Mertie 10/1/1930 10/5/1930Forrest Ellen I 2/21/1920 2/22/1920Forrest Martha W. 4/14/1925 4/15/1925Forsyth Doris R. 1/5/1927 1/9/1927Forsythe Charles G. 4/27/1923 4/27/1923Forsythe Dorothy H. 8/15/1925 8/23/1925Forsythe Grace S. 7/22/1922 7/22/1922Forsythe Harry W. 2/1/1929 2/3/1929Forsythe Stella 2/8/1924 2/9/1924Forte (Infant Son) 2/20/1924 2/21/1924Fosburg Lillie 4/5/1924 4/7/1924Foster (Mrs. Grant) 9/23/1922 9/23/1922Foster Anna 8/11/1923 8/13/1923Foster Christine V. 2/24/1923 2/26/1923Foster Clara 1/11/1924 1/12/1924Foster Deborah E. 5/13/1927 5/15/1927Foster Emily S. 4/2/1923 4/5/1923Foster Ervin B. 3/10/1921 3/10/1921Foster F. H. 1/25/1925 2/1/1925Foster J. Murray 5/17/1922 5/17/1922Foster Larry W. 3/10/1925 3/10/1925Foster Luther C. 12/15/1926 12/19/1926Foster Oneida L. 1/21/1923 1/22/1923Foster Ruth M. 9/13/1928 9/16/1928Foster Simeon E 4/10/1920 4/12/1920Foster W. C. 12/14/1924 12/21/1924

Page 95: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 95

Last Name First Name MI Date of Death Date ListedFoulke George W. 3/14/1925 3/14/1925Foultz Earl 5/26/1922 5/26/1922Fountain James H. 4/30/1922 5/2/1922Fowler Catherine 3/19/1925 3/19/1925Fowler George H. 4/8/1925 4/10/1925Fowler Richard H. 1/29/1925 2/1/1925Fowler Theodore D. 5/20/1922 5/22/1922Fowler Timothy H. 12/24/1922 12/26/1922Fowler Willard K 9/17/1920 9/18/1920Fowler Willard K. 8/13/1928 8/19/1928Fox Caroline 9/16/1928 9/23/1928Fox John 9/14/1924 9/15/1924Fox Mary A. 9/13/1921 9/15/1921Fox Philena 4/12/1922 4/14/1922Fraley Susan 1/29/1922 1/31/1922Frampton John R. 3/11/1930 3/16/1930France Ella 10/28/1930 11/2/1930Francis (Mrs. William) 6/10/1922 6/13/1922Francis Martha C. 9/5/1922 9/8/1922Francis Robert 11/28/1920 12/2/1920Frandelle Margaret H. 2/4/1925 2/8/1925Frank Abraham 1/13/1926 1/17/1926Frank Edward H. 10/2/1924Frank William 5/28/1921 6/2/1921Frankenfield (Mrs. Albert) 7/14/1922 7/14/1922Franklin Richard, Jr. W. 1/2/1928 1/8/1928Frantz Alvin 10/25/1928 10/28/1928Fraser Dean L. 2/9/1928 2/12/1928Fraser Henry L. 1/29/1922 1/30/1922Frawley Catherine 4/2/1927 4/3/1927Frawley Margaret 2/27/1928 3/4/1928Frawley Mary A. 2/16/1923 2/22/1923Fredenberg Bessie 2/3/1928 2/5/1928Fredenberg Charles K. 9/19/1921Frederick Ada (Anastaisia) 2/1/1921 02/03, 06/1921Frederick Joseph J. 11/16/1928 11/18/1928Freeborn Isabelle 12/27/1930 12/28/1930Freedman Philip 6/24/1923 6/25/1923Freeland (Mrs. Lester) 1/17/1930 1/19/1930Freeland Helen F. 2/11/1928 2/12/1928Freeland Lena 12/24/1925 12/27/1925Freeman (Mrs. Robert) 9/30/1928Freeman Augustus H. 6/10/1928 6/17/1928Freeman George P. 11/14/1926 11/14/1926

Page 96: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 96

Last Name First Name MI Date of Death Date ListedFreeman Imogene K. 10/2/1921 10/4/1921Freeman James A. 8/21/1930 8/24/1930Freeman Margaret C 7/30/1920 7/31/1920Freeman Paul C. 8/17/1928 8/19/1928Freeman Russell L. 3/10/1925 3/12/1925Freeman Virginia M. 5/18/1921 5/18/1921Freeman Watson L. 5/25/1925 5/31/1925Freeman Watson 4/3/1925Frenc Marie 7/7/1922 7/7/1922French (Mrs. Mark J.) 3/14/1925 3/14/1925French (Mrs. Smith) 9/29/1921 10/1/1921French Anna B. 3/8/1922 3/8/1922French Anna EB 2/15/1920 2/16/1920French Anna EB 2/15/1920 2/22/1920French Cora 10/18/1924 10/20/1924French Edmund L. 8/31/1922 8/31/1922French Edwin I. 3/13/1928 3/18/1928French Ernestine 6/19/1920 6/19/1920French Freeman W. 11/17/1921 11/17/1921French Gerald M. 1/10/1930 1/12/1930French Jason 9/14/1928 9/16/1928French John E. 2/12/1925 2/15/1925French Louise M. 10/31/1922French Mark S. 7/28/1924 7/29/1924French Mary F. 11/5/1929 11/10/1929French Norman B. 10/13/1924 10/14/1924French Peter P. 6/12/1921 6/13/1921French Richmond L. 2/2/1930French Sara M. 10/24/1928 10/28/1928French Sylvester B. 6/18/1923 6/19/1923French Willard L. 6/15/1923 7/6/1923French Zetta 12/1/1926 12/5/1926Freudenheim Harry W. 5/15/1924 5/16/1924Freudenheim Martha 3/8/1928 3/11/1928Freudenheim Morris 3/24/1922 3/25/1922Frey Rosalie B. 10/31/1923 11/4, 08/1923Friedman Herbert 1/26/1922 1/27/1922Friend Elizabeth M 3/31/1920 4/1/1920Friend John F. 5/8/1921 5/9/1921Friendburg Ida T. 2/13/1925 2/15/1925Friendly Sarah G. 5/18/1924 5/19/1924Friends Elizabeth 7/17/1929 7/21/1929Friends Ellen 1/2/1922 1/3/1922Friends Florence R. 10/12/1924 10/14/1924

Page 97: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 97

Last Name First Name MI Date of Death Date ListedFriends Lewis 8/24/1923 8/25/1923Friends Martin T 2/23/1920 2/24/1920Friends Ruth 10/12/1924 10/24/1924Friends Willis 5/14/1924 5/15/1924Frier William 8/4/1920 8/5/1920Fries Abraham 1/7/1925 1/11/1925Fries Douglas A. 3/8/1929 3/10/1929Fries Walter 10/20/1929 10/27/1929Frisbie (Mrs. J.A.) 1/21/1921 1/22/1921Frisbie Carrie 7/14/1925 7/19/1925Frisbie Mary J. 11/18/1929 11/24/1929Frisbie Ralph M. 8/28/1924 8/29/1924Frisbie Sarah O. 2/7/1922 2/14/1922Frischette Edmund 12/23/1921 12/24/1921Frisk Anna 9/26/1926 9/26/1926Frisk Anno A. 6/15/1923 6/20/1923Frisk Frank 5/1/1922 5/2/1922Fritz Daniel 7/20/1922 7/20/1922Frost Fillmore 6/6/1926 6/6/1926Frost Jennie T. 3/23/1922 3/24/1922Frost Mrs James A 2/14/1920 2/14/1920Frumberg Rachel 9/15/1924 9/17/1924Frydenborg Caroline 6/6/1925 6/7/1925Frydenborg Henry L. 3/23/1929 3/24/1929Frye Mary E. 11/10/1927 11/13/1927Fudge (Mrs. Harrison W.) 9/8/1922 9/9/1922Fudge James R. 1/11/1923 1/11/1923Fuhrman Martin 1/27/1925 2/1/1925Fulford Charles 11/3/1923 11/5/1923Fulford Evaline R. 5/17/1927 5/22/1927Fulford Katherine L. 8/1/1927 8/7/1927Fulkerson Mollia 11/22/1922 12/1/1922Fullagar Arthur G 1/30/1920 1/31/1920Fuller Norma J. 11/1/1922 11/2/1922Fuller Beakes 3/23/1928 3/25/1928Fuller Columbus 9/4/1922 9/5/1922Fuller Cornelius H. 6/21/1928 6/24/1928Fuller David 9/1/1922 9/8/1922Fuller Delia M. 3/27/1927 4/3/1927Fuller Emery B. 12/4/1929 12/8/1929Fuller Floyd 1/9/1928 1/15/1928Fuller Fred 4/21/1930 4/27/1930Fuller J. R. 3/5/1926 3/7/1926Fuller James H. 5/17/1921 5/18/1921

Page 98: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 98

Last Name First Name MI Date of Death Date ListedFuller Jeannette M. 11/2/1929 11/3/1929Fuller La Mont D. 9/12/1921 9/12/1921Fuller Lucy B. 2/24/1928 2/26/1928Fuller Mary E. 7/10/1922 7/11/1922Fuller Millicent A 6/6/1920 6/10/1920Fuller Oscar A. 1/4/1922 1/4/1922Fuller Rodney C. 10/11/1925 10/11/1925Fuller William B. 6/14/1929 6/16/1929Fuller William E. 10/28/1923 11/4/1923Fullo (Infant Son) 11/16/1927 11/20/1927Fundurulic Mary V. 1/16/1926 1/17/1926Fundurulic Stephen 1/17/1921 1/17/1921Funduvulic Stella 10/23/1924 10/24/1924Furey Bridget 3/8/1921 3/9/1921Furey Daniel J. 8/3/1924 8/4/1924Furey Emma 1/1/1930 1/5/1930Furey James 5/27/1922 5/27/1922Furkay Mae E. 1/4/1929 1/6/1929Furman Anson H. 8/7/1922 8/7/1922Furman Charles W. 6/11/1925 6/14/1925Furman Julia A 7/11/1920 7/13/1920Furman Nellie 12/5/1920 12/7/1920Furman Orrin J 2/7/1920 2/9/1920Furman William D. 8/16/1924 8/22/1924Furney Charles 10/23/1924 10/25/1924Furrer Clifford T. 8/12/1922 8/12/1922Fursman Carrie 2/18/1923 2/19/1923Fusare Leonard 2/20/1923 2/21/1923Fusare Robert 5/31/1926 6/6/1926Fusaro Elizabeth 5/23/1928 5/27/1928Fusaro Joseph 6/10/1922 6/12/1922Fybush Theresa 9/30/1928 10/7/1928Gabrial Joseph F. 4/2/1929 4/7/1929Gabriel Abigal S. 9/8/1921 9/9/1921Gabriel Catherine M. 12/4/1922 12/5/1922Gabriel Infant 3/10/1926 3/14/1926Gaffney William 6/25/1922 6/26/1922Gage (Mrs. Eugene) 3/31/1922 4/3/1922Gage Homer H. 10/26/1930 11/2/1930Gage Sarah D. 12/27/1925 1/3/1926Gahan Madeline 8/18/1926 8/22/1926Gahan Margaret 9/29/1922 9/30/1922Gaige (Mrs. Wilson) 6/18/1925 6/21/1925Galatian John A. 9/24/1929 9/29/1929

Page 99: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 99

Last Name First Name MI Date of Death Date ListedGalivan Mrs Edward 4/28/1920 4/29/1920Gallagher James 5/17/1922Gallagher Mary 8/4/1928 8/5/1928Gallagher Michael 7/11/1926 7/18/1926Gallagher William H. 5/13/1921 5/13/1921Gallahan Lucian D 2/21/1920 2/21/1920Gallavan James 8/4/1920 8/5/1920Gallavan Nora 2/2/1929 2/3/1929Gallegher John 6/25/1922 6/26/1922Galligan Verna 6/18/1923 6/19/1923Gallivan Matthew 10/25/1921 10/25/1921Gallow Mary E. 3/24/1925 3/27/1925Gallup Delos 4/14/1924 4/15/1924Gallup Russell L 11/11/1920 11/12/1920Galser (Infant Son) 6/23/1929 6/23/1929Galusha Joseph 9/11/1922 9/12/1922Gamble Henry T. 3/30/1923 4/5/1923Gamble William D. 8/17/1924 8/18/1924Gamer Bertha W 12/18/1920 12/18/1920Gamer William F. 1/15/1923 1/16/1923Gamlin Augusta 2/19/1928 2/26/1928Gamper Henry 8/1/1924 8/6/1924Ganger Ella M. 6/24/1922 6/24/1922Gannan Catherine A. 4/11/1922 4/12/1922Gannett Margaret B. 1/27/1922 2/1/1922Gannett Maria B. 9/24/1923 9/24/1923Gannis Ainsley L. 12/1/1929 12/8/1929Gannon Francis J. 4/5/1923 4/5/1923Gantert Ellen 3/28/1926 4/4/1926Ganung Frank A. 12/7/1929 12/8/1929Garbarino Charles 6/16/1923 6/16/1923Garbarino Mary 4/8/1930 4/13/1930Garbey Joseph 11/18/1925 11/22/1925Garboni Marguerite 6/3/1928 6/10/1928Garby (Mrs. Robert) 11/24/1923 11/25/1923Garby Atanina 11/24/1923 11/24/1923Garcia (Mrs. Samuel O.) 3/2/1925 3/2/1925Garcia Adeline M. 7/16/1928 7/22/1928Garcia William A. 2/25/1922 2/27/1922Garczynski Elizabeth 7/1/1922 7/1/1922Gardiner Andrew 5/22/1929 5/26/1929Gardinier Mary A. 8/8/1923 8/8/1923Gardinier Thomas W. 1/9/1924 1/10/1924Gardner Almira A. 1/13/1927 1/16/1927

Page 100: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 100

Last Name First Name MI Date of Death Date ListedGardner Belle B. 1/22/1925 1/25/1925Gardner Catherine 11/26/1923 11/26/1923Gardner Catherine 11/15/1928 11/18/1928Gardner Edward B. 6/2/1921 6/2/1921Gardner Edward C. 11/18/1922 11/18/1922Gardner Edward 2/26/1925 2/26/1925Gardner Frederick 12/10/1922 12/11/1922Gardner Harold A. 5/8/1923 5/9/1923Gardner Harold 1/22/1921 1/24/1921Gardner Hazel M. 4/13/1924 4/14/1924Gardner Henry 2/23/1929 2/24/1929Gardner John B. 8/4/1924 8/5/1924Gardner Julia 11/15/1921 11/16/1921Gardner Leona M. 5/15/1922 5/15/1922Gardner Luella A. 11/9/1924 11/9/1924Gardner Mary L. 11/12/1925 11/15/1925Gardner Mildred 4/17/1923 4/17/1923Gardner Mitchell 2/26/1920 3/24/1920Gardner Peter 3/30/1920 3/30/1920Gardner Ranthus H. 1/15/1925 1/18/1925Gardner Robert L. 2/17/1923 2/19/1923Garey (Mrs. Seaymour) S. 6/18/1926 6/20/1926Garey James 5/30/1922 6/2/1922Garey Mary M. 11/10/1923 11/12/1923Garey Michael 10/17/1922 10/18/1922Garigan Bridget 11/3/1923 11/4/1923Garlick Charles H. 9/11/1924 9/11/1924Garlinger Charles A 6/10/1920 6/11/1920Garlock Charles F. 1/25/1923 1/25/1923Garlock Ella 11/28/1929 12/1/1929Garr W. S. 12/25/1930 12/28/1930Garrabrant Ella 1/3/1920 1/3/1920Garrabrant Laverne 6/19/1926 6/27/1926Garrabrant William E. 7/20/1924 7/21/1924Garrison Caroline 4/17/1924 4/18/1924Garrison Charles B. 10/26/1925 11/1/1925Garrison Dean W. 7/14/1922 7/15/1922Garrison Lew W. 1/2/1921 1/4/1921Garrison Lew W. 7/27/1922 7/28/1922Garrison Lita W. 2/26/1927 2/27/1927Garrison Mahala B. 4/28/1925 4/29/1925Garrison Robert R. 9/23/1924 9/24/1924Garrison Sarah A. 1/17/1924 1/18/1924Garritt Mary A. 11/25/1929 12/1/1929

Page 101: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 101

Last Name First Name MI Date of Death Date ListedGarrity Catherine M. 2/9/1930 2/16/1930Garrity James F. 10/14/1924Gartenschlager Carl A. 11/28/1921 11/28/1921Garthwaite Irving L. 2/11/1928 2/12/1928Gartland Anna B 5/21/1920 5/21/1920Gartland Elizabeth F. 10/27/1929 11/3/1929Gartland Nellie 5/5/1927 5/8/1927Garvey John P. 10/16/1930 10/19/1930Garvey William J. 7/10/1921 7/11/1921Gary Anna S. 11/6/1924 11/9/1924Gary Nathan 9/19/1930 9/21/1930Gascoigne Samuel D. 5/11/1923 5/14/1923Gaskill F. A. 1/17/1925 1/18/1925Gatens Josephine H. 1/6/1927 1/9/1927Gatens Thomas 3/11/1930 3/16/1930Gates (Mrs. James) D. 3/29/1924 4/1/1924Gates Donald E. 11/8/1923 11/21/1923Gates F. H. 12/23/1926 12/26/1926Gates Fred A. 4/3/1926 4/4/1926Gates George L. 7/17/1922 7/20/1922Gates Henry P. 6/28/1927 7/3/1927Gates Sarah J. 9/5/1930 9/7/1930Gates Thomas 12/24/1922 12/28/1922Gates (Mrs. David) 1/20/1921 1/21/1921Gavette Ephraim 12/10/1924 12/14/1924Gavigan Bridget 11/10/1923 11/12/1923Gavin John 12/22/1922 12/23/1922Gay Charles 3/23/1922 3/23/1922Gay Charles 8/23/1922 8/24/1922Gaylord John 4/24/1929 4/28/1929Gaynor Lawrence J. 11/2/1930Geary John 2/8/1922 2/9/1922Gebbie John 3/3/1920Geddes Hartley H. 11/22/1921 11/22/1921Gee Dorothy M. 9/17/1927 9/18/1927Gee Irene A. 4/10/1930 4/13/1930Gee Robert G 9/8/1920 9/9/1920Geer (Mrs. Charles) 1/26/1930Geer Glenn L. 1/11/1924 1/13/1924Gehrit Frank 12/17/1921Gehrke Harriett W. 12/8/1928 12/9/1928Geib Carl 8/19/1925 8/23/1925Geiger Elizabeth 5/7/1921 5/7/1921Geiger Louise 7/14/1929 7/21/1929

Page 102: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 102

Last Name First Name MI Date of Death Date ListedGeisa August 9/30/1921 10/1/1921Geisenger Samuel D. 3/19/1922 3/20/1922Geisenhoff Joseph G. 7/1/1921 7/1/1921Gell Max 12/18/1929 12/22/1929Gelthner Albert L. 11/5/1926 11/7/1926Genewich Joseph M. 9/3/1922 9/5/1922Genger (Mrs. Francis) 1/20/1921 1/20/1921Genger (Mrs. Francis, Jr.) 6/26/1922Genger Frank S. 2/19/1924 2/21/1924Gentile Lugi 3/19/1922 3/20/1922Genung Arthur F. 5/28/1929 6/2/1929Genung George, Jr. H. 9/26/1930 9/28/1930Genwich Mary H. 4/24/1929 4/28/1929George Charles W. 7/25/1924 7/26/1924George Clara H. 10/17/1929 10/20/1929George Esther 6/7/1926 6/13/1926George Jeremiah J. 5/21/1921 5/21/1921George Mary C. 1/30/1927George Matilda 3/13/1926 3/14/1926George Nomie 2/26/1922 2/27/1922George Nomie 3/15/1923 3/15/1923George Thomas 7/29/1921 7/30/1921Georgia (Mrs. D.L.) 10/24/1921 10/25/1921Georgia Ada E. 1/7/1921 1/8/1921Georgia D. L. 5/27/1924 5/29/1924Georgia Fred 4/25/1926 4/25/1926Georgia Lawrence C. 6/1/1925 6/7/1925Gerard Anthony 2/9/1923 2/10/1923Gerard Charlie 8/2/1922 8/2/1922Gerard Jacob 11/8/1926 11/14/1926Gerardi Pasqualine 7/12/1925 7/19/1925Gerber Charles, Sr. 2/15/1923 2/16/1923Gere Mary J 11/14/1920 11/15/1920German J. R. 1/3/1927 1/9/1927Gernert (Mrs. Henry C.) 6/27/1924Gernert Sarah G. 6/30/1924 7/2/1924Gernet William 10/7/1920 10/9/1920Gernett Charles H. 1/18/1929 1/20/1929Gerould Ella 10/22/1920 10/23/1920Gerow Fred G. 6/19/1930 6/22/1930Gerow Gardner A 10/29/1920 10/29/1920Gerrity James 10/7/1924 10/9/1924Gervais William 5/30/1921 6/1/1921Getchell Elizabeth 6/20/1923 6/28/1923

Page 103: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 103

Last Name First Name MI Date of Death Date ListedGetkin Elizabeth 10/10/1930 10/12/1930Getman Leroy 9/3/1930 9/7/1930Getman Mary 6/30/1921 7/5/1921Getman Rose A. 3/21/1930 3/23/1930Getz Lillian 8/1/1922 8/1/1922Ghen Emma J 12/25/1920 12/27/1920Giamcristofaro Domemico 8/31/1923 8/31/1923Gibbons Bridget 11/1/1930 11/2/1930Gibbons Della 12/24/1922 12/26/1922Gibbons Helen 12/24/1930 12/28/1930Gibbons Walter H. 3/17/1926 3/21/1926Gibbs Adelia F. 6/10/1923 6/11/1923Gibbs James E. 8/7/1921 8/8/1921Gibbs Mary T. 4/23/1926 4/25/1926Gibbs Myra F. 10/3/1925 10/4/1925Gibbs Thomas OS 6/14/1920 6/15/1920Gibbs Thomas OS 6/14/1920 11/20/1920Gibbs Veda 6/11/1920 6/12/1920Gibson David 12/16/1922 12/19/1922Gibson Genevieve 3/14/1924 3/15/1924Gibson Hannah J. 10/30/1922 10/31/1922Gieremer Friedman 8/22/1922 8/23/1922Gifford Charles H. 8/28/1922 8/29/1922Gilbert Elias A. 12/19/1923 12/20/1923Gilbert Frederick R. 1/19/1922 1/19/1922Gilbert George G 7/31/1920 8/2/1920Gilbert Hattie B. 6/28/1929 6/30/1929Gilbert Herman T. 3/24/1927 3/27/1927Gilbert Hiram P. 4/7/1921 4/21/1921Gilbert Julia E. 9/15/1923 9/17/1923Gilbert Louise N 8/10/1920 8/11/1920Gilbert Philander 2/24/1929 3/3/1929Gilbert Roselma 12/20/1922 12/21/1922Gilbert Wallace W. 2/15/1929 2/17/1929Gilday Elizabeth 5/12/1929 5/19/1929Gilday Francis W. 12/4/1930 12/7/1930Gildea Mary A. 12/15/1930 12/21/1930Gile Juliette C. 11/17/1921 11/18/1921Gile Wayne 10/12/1925 10/18/1925Giles Charles D. 1/16/1923 1/17/1923Giles Mary 8/23/1928 8/26/1928Giles Sara A. 7/12/1928 7/15/1928Giles William E. 2/4/1928 2/5/1928Gilford Jesse A. 7/13/1929 7/14/1929

Page 104: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 104

Last Name First Name MI Date of Death Date ListedGill William C. 7/31/1924 7/31/1924Gill Thomas 8/22/1922 8/23/1922Gillan William 1/2/1920 1/3/1920Gillespie Gene R. 3/25/1921 3/27/1921Gillete Walter T 3/12/1920 3/14/1920Gillett Cevellon L. 12/4/1930 12/7/1930Gillett Florence N 5/1/1920 5/1/1920Gillett Mrs. Solomon (Katherine) L. 2/9/1923 2/10/1923Gillette Ida M. 12/14/1928 12/16/1928Gillette Nelson 4/23/1920 4/24/1920Gillette Susan M. 5/28/1930 6/1/1930Gilligan Anna 4/20/1925 4/21/1925Gilligan Leo A. 8/13/1930 8/17/1930Gilliland Earl 8/25/1922 8/25/1922Gillis Lenore B. 5/14/1924 5/15/1924Gilmore Hiram 6/10/1930 6/15/1930Gilmore John J. 5/26/1922 5/26/1922Gilmore Lewis C. 12/22/1925 12/27/1925Gilmore Mary A. 9/16/1929 9/22/1929Gilmore Robert E. 5/13/1930 5/18/1930Gilmore Robert H 3/16/1920 3/18/1920Gilmore Rocelia 12/14/1930 12/21/1930Gilmour (Infant) 5/14/1929 5/19/1929Gilner Ellen 12/21/1922 12/21/1922Gilner Fred J. 8/1/1923 8/1/1923Gilpatrick J. W. 9/30/1924Gilsdorf Barbara 2/29/1920 3/1/1920Ginardi Rosa 8/19/1929 9/8/1929Ginnane Mary 6/12/1927 6/12/1927Ginsburg Bella R. 3/12/1926 3/14/1926Gitchell Lydia H. 12/29/1925 1/3/1926Givnor Lillian 4/25/1922 4/25/1922Gizzi (Infant) 2/1/1923 2/2/1923Gizzi Nicholas 1/13/1921 1/13/1921Gladding Albert F. 5/29/1922 6/2/1922Gladke (Mrs. Morris J.) 12/24/1925 12/27/1925Glasby J. S. 2/1/1925 2/8/1925Glasby William H 9/14/1920 9/15/1920Glazier Mary J. 10/18/1925 10/18/1925Gleason (Infant Daughter) 11/19/1927 11/20/1927Gleason (Mrs. Winifred) 10/15/1930 10/19/1930Gleason Dr. Adele A. 10/7/1930 10/12/1930Gleason Ethel 10/31/1929 11/3/1929Gleason James F. 3/5/1925

Page 105: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 105

Last Name First Name MI Date of Death Date ListedGleason Lemmuel 2/21/1925 2/22/1925Gleason William 1/19/1922 1/23/1922Glecker Mrs Henry 10/12/1920 10/12/1920Gleckler Henry 10/31/1923 10/31/1923Glickstein Anna 4/14/1922 4/14/1922Glover Emeline 3/22/1926 3/28/1926Glover Myron 4/26/1925 4/28/1925Goble Frances C. 2/1/1921 02/03, 06/1921Goddard Mary E. 6/8/1923 6/8/1923Godden Sarah A 3/2/1920 3/8/1920Godfrey (Mrs. William F.) 1/27/1921 1/27/1921Godley Daniel 12/9/1927 12/11/1927Godley Mary A. 7/24/1923 7/25/1923Goetchius Mary L. 2/29/1928 3/4/1928Goetz Andrew 8/7/1922 8/7/1922Goewey William L. 8/25/1922 8/26/1922Goff (Mrs. O.B.) 9/18/1922 9/18/1922Goff Abram 8/9/1923 8/9/1923Goff Emily S. 12/12/1922Goff Gustavus 5/13/1920 5/13/1920Goff Henry J. 9/2/1930 9/7/1930Goff Kate 2/3/1921 2/4/1921Goff Mary J. 9/26/1921 9/28/1921Goglia Francisco 5/7/1920 5/7/1920Gohring Sarah P. 5/7/1923 5/9/1923Goldbeck (Mrs. Robert) 12/29/1921 12/29/1921Goldberg Hyman 9/30/1923 10/1/1923Golden John 11/7/1925 11/15/1925Golden Mary C. 6/18/1922 6/19/1922Golden Charles 11/12/1926 11/14/1926Goldmyer Letitia F. 6/21/1930 6/29/1930Goldner (Mrs. Samuel) 4/19/1928 4/22/1928Goldner Samuel 4/19/1929 4/21/1929Goldsmith (Mrs. William) 2/4/1924 2/5/1924Goldsmith James T. 8/14/1922 8/15/1922Goldsmith Minerva J. 8/22/1923 8/23/1923Goldsmith Richard H. 8/20/1925 8/23/1925Golos Nathan 7/21/1922 7/24/1922Golos Solomon 10/15/1929 10/20/1929Goltry Rhoda 3/16/1925 3/21/1925Gondoso Mary 11/11/1925 11/15/1925Gonser Elizabeth 3/3/1930 3/9/1930Gonser John 2/7/1921 2/7/1921Gonware Idella 2/22/1924 2/23/1924

Page 106: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 106

Last Name First Name MI Date of Death Date ListedGonware Tourney H. 9/3/1927 9/4/1927Good Johnathan 3/26/1923 3/27/1923Good Timothy F. 3/17/1927 3/20/1927Gooding Lucien F. 9/18/1924 9/19/1924Goodman (Mrs. Herbert) 10/14/1922 10/14/1922Goodno Sherman H. 9/24/1929 9/29/1929Goodrich Alpheus A. 3/4/1923 3/6/1923Goodrich Alvin 7/24/1922 7/25/1922Goodrich Dwight A. 2/27/1927 3/6/1927Goodrich Frank 4/6/1921 4/14/1921Goodrich Josie M. 11/4/1924 11/9/1924Goodrich Mary E. 3/4/1923 3/7/1923Goodrich William 3/26/1926 3/28/1926Goodsell Mrs Albert J 2/6/1920 2/6/1920Goodspeed Rose H. 8/27/1921 8/29/1921Goodwin Carmelita 6/27/1923 6/28/1923Goodwin Edna R. 7/5/1924 7/7/1924Goodwin Granville B. 12/30/1922 12/30/1922Goodwin Hattie L. 2/6/1925 2/8/1925Goodwin Jean E. 8/4/1930 8/10/1930Goodwin Mabel 7/15/1927 7/17/1927Goodwin Rachel C. 11/16/1923 11/24/1923Goodwin Sanford 4/12/1925 4/13/1925Goodwin Susannah E. 2/11/1924 2/12/1924Goodyear Mary 2/23/1921 2/27/1921Goodyear Orman 5/11/1920 5/12/1920Gorder Jennie V. 4/19/1923 4/20/1923Gordon Charles E. 6/5/1922 6/6/1922Gordon Charles H. 4/17/1925 4/18/1925Gordon Emer J. 4/21/1924 4/23/1924Gordon John 5/18/1925 5/24/1925Gordon Kathryn 11/16/1927 11/20/1927Gordon Lina 2/8/1929 2/10/1929Gordon Robert 5/21/1928 5/27/1928Gordon Samuel J. 12/5/1927 12/11/1927Gore Adolph K. 9/30/1921Gorick Charles P 4/7/1920 4/15/1920Gorman Ellen 3/3/1921 3/4/1921Gorman James 6/21/1927 6/26/1927Gorman John T. 8/21/1922 8/23/1922Gorman Mary E. 1/1/1926 1/2/1927Gorman Mary E. 4/4/1929 4/7/1929Gorman MrsJohn 11/23/1920 11/23/1920Gorman Patrick J. 12/6/1921 12/7/1921

Page 107: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 107

Last Name First Name MI Date of Death Date ListedGorman Patrick 5/31/1926 6/6/1926Gormon John J. 10/15/1927 10/16/1927Gorr William 9/29/1927 10/2/1927Gorton Silas 10/10/1930 10/12/1930Gorton Therista 9/2/1924 9/3/1924Gorzycki Rosalie 10/27/1920 10/27/1920Gosper Belle 6/19/1925 6/21/1925Gosper Marea L. 2/24/1926 2/28/1926Gosper William S. 7/6/1922 7/7/1922Gottry Samuel H. 3/14/1922 3/20/1922Gotwald F. H. 2/4/1926 2/7/1926Gould Alta C. 2/24/1923 2/26/1923Gould Beulah E. 9/3/1927 9/4/1927Gould Charlotte E. 10/29/1929 11/3/1929Gould David H. 1/14/1922 1/16/1922Gould Emma 8/31/1922 9/1/1922Gould Frank K. 7/1/1927 7/13/1927Gould Jennie R. 12/12/1930 12/14/1930Gould Lafayette 5/23/1921 5/24/1921Gould Mary M. 11/17/1923 11/19/1923Gould Richard A. 7/6/1922 7/7/1922Goundry John D. 7/31/1924 8/1/1924Grace (Mrs. John) 11/28/1922Grace Ambrose 12/2/1922 12/5/1922Grace Edward C. 5/30/1922 5/31/1922Grace Marguerite 12/14/1924 12/14/1924Gracie (Mrs. Archibald M.) 7/23/1921 7/23, 26/1921Gracie Archibald M. 3/28/1925 3/30/1925Gradwell Robert 9/27/1923 9/27/1923Grady Helen E. 6/21/1922 6/21/1922Grady Jack 1/24/1926 1/31/1926Grady Lillian R. 3/24/1921Grady Margaret 9/20/1920 9/21/1920Grady Rose 12/4/1920 12/6/1920Grady Thomas J. 10/26/1930 11/2/1930Graham Alonzo D. 5/6/1924Graham Helen 9/22/1921 9/22, 29/1921Graham Lyman E. 8/7/1928 8/12/1928Graham Mrs William 3/13/1920 3/17/1920Graham William H. 1/22/1923 1/23/1923Grainger Rose 4/30/1922 5/1/1922Graner Charles H. 9/18/1922 9/19/1922Graner John L. 8/24/1924 8/25/1924Granger Burt 1/1/1926 1/3/1926

Page 108: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 108

Last Name First Name MI Date of Death Date ListedGranger Chester 2/4/1924Granger Elida 5/13/1930 5/18/1930Granger Hiram 9/4/1922 9/5/1922Granger Oliver E. 3/27/1925 3/27/1925Granger Rose D. 8/10/1921 8/11/1921Granger William A. 9/10/1922 9/11/1922Grannis Clayton H. 3/21/1930 3/23/1930Grannis Edwin 12/3/1929 12/8/1929Grant (Mrs. Carrie) 4/9/1925 4/13/1925Grant (Mrs. George) 9/21/1924 9/22/1924Grant Frank E. 5/24/1922 5/24/1922Granteer LaSalle 4/14/1930 4/20/1930Grantier George 4/27/1920 4/27/1920Grase Frederick 8/30/1922 8/31/1922Graser Rosetta A. 4/6/1921 4/7/1921Graves Bert L 4/17/1920 4/19/1920Graves Clara M. 2/16/1925 2/22/1925Graves Harry S. 2/14/1930 2/16/1930Graves Henry A. 3/20/1922 3/21/1922Graves Hiram P. 5/18/1924 5/19/1924Graves Jessie 6/14/1924 6/17/1924Graves Mae E. 2/17/1924 2/18/1924Graves Margaret 1/31/1929 2/3/1929Graves Mary S. 1/29/1921 1/31/1921Graves Pauline 6/19/1930 6/22/1930Graves Sarepta M. 2/5/1928 2/12/1928Gray (Mrs. Mulvaney E.) 8/30/1922 8/30/1922Gray Edwin S. 11/28/1921 11/28/1921Gray Emma 11/21/1921 11/21/1921Gray Georgianna J. 7/15/1922 7/17/1922Gray Harry C. 8/3/1922 8/3/1922Gray Ida H. 12/28/1928 12/30/1928Gray James E. 12/16/1923 12/17/1923Gray John B. 9/17/1925 9/20/1925Gray Julia 2/20/1930 2/23/1930Gray Maud A. 6/23/1930 6/29/1930Gray Truman D. 7/20/1921Greatsinger Cyntha M. 11/20/1929 11/24/1929Greatsinger John W. 4/3/1922 4/5/1922Greatsinger John 9/2/1921 9/7/1921Greek Anna L. 7/20/1925 7/26/1925Greek William 1/5/1922 1/6/1922Green (Mrs. Alvin) 4/4/1925 4/9/1925Green Bessie J. 1/26/1926 1/31/1926

Page 109: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 109

Last Name First Name MI Date of Death Date ListedGreen Bridget 8/30/1924 9/4/1924Green Carl S. 3/28/1921 3/29/1921Green Charles D. 11/5/1922 11/9/1922Green Clara 12/10/1924 12/14/1924Green Daniel B. 6/10/1925 6/14/1925Green Dorothea I. 12/13/1927 12/18/1927Green Ellen 1/2/1920Green Emma 8/20/1921 8/20/1921Green Eva L 12/13/1920 12/13/1920Green Francis J. 4/25/1921 4/27/1921Green George W. 5/29/1921 6/2/1921Green George W. 10/17/1923 10/18/1923Green Hattie O. 6/27/1927 7/3/1927Green Ida L. 6/14/1928 6/17/1928Green Jane 10/29/1922 10/30/1922Green John W. 6/19/1923 6/21/1923Green John 5/21/1922 5/22/1922Green Josephine 10/11/1930 10/12/1930Green Mary E. 9/17/1930 9/21/1930Green Matilda 8/1/1924 8/2/1924Green Patrick J. 5/31/1924 6/2/1924Green Rev. Dr. Theron R. 7/22/1923 7/23/1923Green Riley D. 2/5/1929 2/10/1929Greene Adeline 11/30/1925 12/6/1925Greene Chancey H. 3/29/1922 4/1/1922Greene George W. 11/11/1930 11/16/1930Greene Martha 4/24/1925 4/24/1925Greene Peter W. 3/5/1928 3/11/1928Greene Richard V 5/4/1920 5/6/1920Greene Stephen W. 9/11/1926 9/12/1926Greener Jacob 12/5/1924 12/7/1924Greener Sophie 6/10/1929 6/16/1929Greenleaf Lee 9/18/1924 9/19/1924Greenman Louis 3/14/1926 3/14/1926Greenman Percy M. 10/21/1924 10/22/1924Greenwalt Anna B. 1/21/1923 1/22/1923Greenway Shirley M. 10/1/1929 10/6/1929Greenwood Joseph R. 8/29/1923 8/30/1923Greenwood Robert 7/18/1930 7/20/1930Greff Kate 3/20/1922 3/20/1922Gregg A. E. 10/10/1925 10/11/1925Gregg Andrew K. 4/8/1921 4/19/1921Gregg Charles L. 10/12/1928 10/14/1928Gregg Fannie C. 10/17/1921 10/19/1921

Page 110: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 110

Last Name First Name MI Date of Death Date ListedGregory Alfred 10/11/1929 10/13/1929Gregory Bruce L. 3/13/1921 3/14/1921Gregory Elihu R. 12/30/1925 1/3/1926Gregory J. S. 1/14/1926 1/17/1926Gregory Leander L 4/21/1920 4/21/1920Gregory MaDelle L. 8/30/1930 8/31/1930Gregory Mary E. 8/25/1926 8/29/1926Gregory Mary 12/18/1920 12/18/1920Gregory Mrs J E 9/2/1920 9/3/1920Gregory Oscar A. 11/18/1921 11/19/1921Gregory Theodore M 11/18/1920 11/19/1920Gregory Velma 9/2/1920 9/3/1920Greig Thomas M. 9/5/1929 9/8/1929Gressel Josephine 8/14/1929 8/18/1929Gribbin Henry 7/26/1922 7/27/1922Gribbin Margaret 4/4/1930 4/6/1930Gribbin Sadie 9/12/1930 9/14/1930Gridley Charles H. 10/15/1925 10/18/1925Gridley Haines 1/12/1922 1/13/1922Grier Lola A. 10/2/1921 10/4/1921Griffen Patrick C. 9/5/1924 9/5/1924Griffeth R. Ella V. 8/11/1923 8/13/1923Griffin Anthony M. 7/21/1929 7/28/1929Griffin Bridget 12/19/1922 12/19/1922Griffin Harry E. 10/11/1922 10/16/1922Griffin John G. 10/31/1929 11/3/1929Griffin John M 2/14/1920 2/16/1920Griffin Josephine M. 8/16/1929 8/18/1929Griffin Louise O. 9/5/1929 9/8/1929Griffin Margaret 9/17/1924 9/19/1924Griffin Patrick C. 11/10/1924 11/16/1924Griffin Patrick 4/7/1921 4/8/1921Griffin Robert 8/21/1930 8/24/1930Griffis Ella R. 10/3/1929 10/6/1929Griffis John W. 6/26/1924 6/27/1924Griffis Lizzie 10/9/1927 10/16/1927Griffis Lottie M. 7/8/1921 7/8/1921Griffith David H. 5/13/1921 5/13/1921Griffith Elizabeth 9/7/1921 9/7/1921Griffith H. M. 1/7/1924 1/9/1924Griffith John M. 10/14/1921 10/17/1921Griffith Vernon F. 5/21/1921 5/23/1921Grimes E J 11/20/1920 11/20/1920Grimes John W. 11/16/1926 11/21/1926

Page 111: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 111

Last Name First Name MI Date of Death Date ListedGrimes John W. 9/5/1927 9/11/1927Grimes John 7/27/1922 7/28/1922Grimes Lewis B. 6/15/1921 6/16/1921Grismer Joseph R. 3/4/1922 3/4/1922Grissler Frank G. 8/6/1926 8/8/1926Grist Allison 9/7/1930 9/14/1930Griswold (Mrs. Clayton H.) 9/19/1922 9/20/1922Griswold (Mrs. Donald E.) 3/1/1927 3/6/1927Griswold (Mrs.T. Johnson) 10/5/1922Griswold Albert 8/17/1920 8/18/1920Griswold Anna R. 7/19/1922 7/20/1922Griswold Austin S. 1/9/1921 1/9/1921Griswold Bert C. 4/12/1921 4/13/1921Griswold Clayton H. 2/29/1924 3/1/1924Griswold Edgar 2/17/1920 2/17/1920Griswold Edmund 2/6/1923 2/7/1923Griswold Elizabeth 6/20/1923 6/21/1923Griswold Emma 2/13/1922 2/13/1922Griswold Erastus L. 10/27/1925 11/1/1925Griswold Grace E. 7/2/1929 8/11/1929Griswold Lemuel E. 5/12/1921 5/13/1921Grogan James L. 8/17/1924 8/19/1924Groom Alvin 9/25/1920 10/2/1920Groom Mrs Ezra 2/18/1920 2/21/1920Gross Frances S. 8/5/1930 8/10/1930Gross Leo, Jr. F. 8/9/1930 8/10/1930Grotevant Susan B 2/6/1920 2/6/1920Grover Clara D. 12/17/1921 12/17/1921Grover Delos S. 4/23/1922 4/25/1922Grover Evelyn 12/5/1921 12/7/1921Grover Gladys 11/24/1922 11/25/1922Grover Julia E. 11/14/1929 11/17/1929Grover Mary 8/7/1926 8/15/1926Grover Verna 6/11/1925 6/14/1925Groves William 5/26/1923 6/5/1923Grow George 1/18/1920 1/19/1920Gruber J. Frederick 12/27/1922 12/28/1922Gruber Luther E. 10/8/1923 10/9/1923Gruber Margaret 11/14/1930 11/16/1930Grumme Cora L. 2/15/1928 2/19/1928Grumme Ransom B. 7/12/1921Gruver Bernita 4/27/1928 4/29/1928Grygarowicz Wasil 3/5/1928 3/11/1928Guard Catherine F. 1/22/1924 1/25/1924

Page 112: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 112

Last Name First Name MI Date of Death Date ListedGuernsey Mary J. 4/18/1924 4/19/1924Guidus Michael 8/12/1920 8/13/1920Guiffrida Josephine 7/21/1929 7/28/1929Guild Mary A. 1/19/1921 1/19/1921Guild Mary M. 6/20/1927 6/26/1927Guile Perry 4/29/1922 5/1/1922Guiles Mae 4/10/1929 4/14/1929Guiles William D. 6/21/1929 6/23/1929Guilford Obrin J 5/12/1920 5/13/1920Guilfoyle Mary 5/18/1922 5/22/1922Guinane John J. 1/22/1924 1/23/1924Guinane Mary 11/26/1923 11/26/1923Guinnip Adaline 12/19/1921 12/20/1921Guinnip Morgan A. 7/25/1927 7/31/1927Guion Cornelia F. 3/14/1929 3/17/1929Guion Richard L. 1/22/1922 1/23/1922Gulick Mary E. 12/27/1923 12/27/1923Gulick Mary E. 1/2/1924Gulliver Clark D. 4/4/1921 4/5/1921Gulliver Maria L. 4/28/1924 4/29/1924Gumowski Joseph 11/3/1921 11/4/1921Gunderman Herold C. 3/4/1928 3/11/1928Gunderman James H. 4/17/1926 4/25/1926Gunshaw Arleen F. 6/17/1926 6/20/1926Gurnett John W 12/3/1920 12/4/1920Gustin Maria H. 3/12/1922 3/14/1922Gustin Pvt. Gilbert L. 5/11/1921Gutherie Michael 10/14/1930 10/19/1930Guthrie Hiram 6/23/1923 6/25/1923H(a)ermon Hannah 5/8/1921 5/10/1921Haas Clara 6/20/1928 6/24/1928Haas Frank J. 4/20/1926 4/25/1926Haase Ferdinand 5/17/1924 5/19/1924Haase Henry J. 5/11/1930 5/11/1930Haback Dorothy 4/8/1920 4/9/1920Habeck August 6/13/1924 6/14/1924Habeck Cpl. Charles 8/31/1921Habeck Hannah M. 3/18/1930 3/23/1930Habeeb Paul 11/10/1921 11/14/1921Haber Pauline M. 10/9/1928 10/14/1928Hable Lena C. 8/17/1923 8/17/1923Hackett Earl 2/16/1921 2/17/1921Hackett George 12/29/1926 1/2/1927Hackett Sarah C. 2/9/1928 2/12/1928

Page 113: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 113

Last Name First Name MI Date of Death Date ListedHackett Sarah E. 5/30/1923 5/31/1923Hackett Sylvia C. 12/21/1925 12/27/1925Hackley Cornelia H. 1/25/1928 1/29/1928Hadley Benjamin F. 6/1/1926 6/6/1926Hadley Benjamin F. 6/3/1926 6/6/1926Hadley Judson A. 10/6/1923 10/6/1923Hadley Mable 9/13/1927 9/18/1927Hadlock Putnam J. 5/16/1923 5/16/1923Hafer Mabel W. 2/11/1930 2/16/1930Haff (Infant Daughter) 7/25/1928 7/29/1928Haff (Infant Son) 3/4/1930 3/9/1930Haff Etta F. 2/22/1927 2/27/1927Hafflet William 6/5/1925 6/7/1925Hafflett Althenia 5/28/1927 5/29/1927Haflett Guy P. 9/8/1922 9/9/1922Haflett William D. 9/19/1926 9/26/1926Haflett William H. 1/17/1922 1/17/1922Hagadorn David E 3/6/1920 3/6/1920Hagadorn Frances 11/18/1922 11/20/1922Hagar Mary 8/13/1928 8/19/1928Hagberg Thora A. 11/19/1925 11/22/1925Hagen Cora 12/21/1927 12/25/1927Hagen Joseph 2/20/1923 2/20/1923Hager (Mrs. Wallace) 11/19/1921 11/21/1921Hager Pauline 12/30/1920 12/30/1920Haggerty Hannah 11/25/1930 11/30/1930Haggerty Joseph 3/3/1922 3/4/1922Haggerty Patrick 2/5/1928Hagin James R. 4/4/1923 4/5/1923Hahn George 3/13/1925 3/16/1925Hahnel Charles A. 3/12/1922 3/13/1922Haigh John L. 11/6/1921 11/9/1921Haight Addie L. 12/1/1927 12/4/1927Haight Frances 7/20/1927 7/24/1927Haight George H. 12/13/1928 12/23/1928Haight Joab 8/10/1928 8/12/1928Haight Joanna 4/21/1923 4/21/1923Haight O. T. 3/11/1923 3/14/1923Haight William L. 12/16/1922 12/18/1922Hainer William B 10/12/1920 10/14/1920Haines Louis T. 9/15/1924 9/17/1924Hainsworth Charlotte 12/9/1923 12/10/1923Haire John 3/17/1920 3/18/1920Hakes Arthur E. 6/26/1922

Page 114: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 114

Last Name First Name MI Date of Death Date ListedHakes Frank 11/19/1926 11/21/1926Hakes Hiram Z. 11/15/1921 11/17/1921Hakes Theodore B. 10/20/1921 10/20/1921Hakes William F 12/31/1919 1/2/1920Hale Arthur 9/8/1924 9/12/1924Hale Mary A. 1/2/1929 1/6/1929Haley Edward C. 3/24/1929Hall (Mrs. Charles O.) 4/21/1924 4/21/1924Hall (Mrs. R.C.) 10/8/1929 10/13/1929Hall Ada J. 12/15/1926 12/19/1926Hall Alice 12/9/1923 12/11/1923Hall Andrew P. 7/7/1928 7/8/1928Hall Anna 12/19/1925 12/27/1925Hall Bradley M. 6/27/1930 6/29/1930Hall Charles 3/18/1922 3/21/1922Hall Florence M. 4/10/1922 4/11/1922Hall George E. 2/26/1921 3/2/1921Hall George S. 6/5/1923 6/5/1923Hall Helen M. 11/25/1929 12/1/1929Hall Henry F. 7/25/1930 7/27/1930Hall Irene 4/10/1922 4/12/1922Hall Llewellyn D. 1/20/1921 1/20/1921Hall Mary A. 4/14/1924 4/17/1924Hall Mary F. 9/9/1922 9/9/1922Hall Mary J. 4/15/1922 4/18/1922Hall Mildred I. 8/10/1925 8/16/1925Hall Rita S. 3/26/1925Hall Susan T. 2/28/1930 3/2/1930Hall William 5/3/1924 5/6/1924Hall Grange M. 5/21/1926 5/23/1926Hall Sarah F. 8/19/1926 8/22/1926Hallahan Mary 3/11/1923 3/12/1923Hallahan Mrs William L 11/6/1920 11/9/1920Hallam James H. 9/5/1926 9/12/1926Haller Lena 4/9/1922 4/10/1922Hallett Elizabeth B. 8/20/1924 8/23/1924Halliday Anna N. 3/31/1928 4/1/1928Halliday Cora E 12/11/1920 12/11/1920Halliday Harry L. 5/24/1924 5/26/1924Halliday Jesse 7/10/1930 7/13/1930Halliday Martha 4/6/1925 4/7/1925Halliday Selah 2/2/1923 2/3/1923Halliday William H. 4/3/1927 4/3/1927Halliday William H. 10/29/1928 11/4/1928

Page 115: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 115

Last Name First Name MI Date of Death Date ListedHallock Edward 3/31/1924 4/2/1924Hallock Freeman C. 5/19/1929Halloran Elnora 3/25/1921 3/26/1921Halloran Eugene 5/8/1927 5/15/1927Halloran John H 4/26/1920 4/26/1920Halloran John H 4/26/1920 5/2/1920Hallstead Libbie 4/26/1930 4/27/1930Hallstead Willis J. 1/9/1923 1/10/1923Halpin Sylvester C. 5/9/1924 5/14/1924Halstead (Mrs. Charles E. ) 2/15/1924 2/16/1924Halstead Ahira 4/16/1928 4/22/1928Halstead Delphine 10/1/1927 10/2/1927Halstead William 3/23/1920 3/24/1920Ham Evelyn J. 3/19/1928 3/25/1928Ham John C. 1/28/1922 1/28/1922Ham Melva E. 6/5/1921 6/6/1921Hamer Charles 9/10/1922 9/11/1922Hamer James H. 3/28/1925Hamer Mary 4/23/1924 4/24/1924Hamilton Allen 12/12/1930 12/14/1930Hamilton Arthur, Jr. E. 8/21/1928 8/26/1928Hamilton Carrie V. 5/1/1927 5/8/1927Hamilton Charles G. 4/2/1926 4/4/1926Hamilton George H. 11/3/1926 11/7/1926Hamilton Henry 1/3/1922 1/4/1922Hamilton Hiram B 1/17/1920 1/17/1920Hamilton Jacob 6/25/1929 6/30/1929Hamilton Leslie 9/5/1930 9/7/1930Hamilton Luella 6/26/1921 6/27/1921Hamilton Mary A. 12/18/1925 12/20/1925Hamilton Mary E. 6/17/1925 6/21/1925Hamilton Rev Burdett W 2/23/1920 2/24/1920Hamilton Robert 11/18/1926 11/21/1926Hamilton Samuel 4/15/1925 4/18/1925Hamilton Susan 10/16/1929 10/20/1929Hamilton William J. 1/5/1929 1/6/1929Hamlin Albert D. 2/15/1924 2/16/1924Hamlin Gertrude 4/19/1925 4/20/1925Hamlin Hilton M. 10/25/1930 11/2/1930Hamlon Stirton F. 1/16/1926 1/17/1926Hamm Chauncey G. 3/8/1926 3/14/1926Hamm Mertie B. 5/9/1926 5/9/1926Hamm Minnie 8/29/1923 8/30/1923Hamm Theresa 6/30/1920 6/30/1920

Page 116: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 116

Last Name First Name MI Date of Death Date ListedHammer John 7/12/1922 7/13/1922Hammond Charles N. 6/27/1926 7/4/1926Hammond Edgar 1/26/1920 1/28/1920Hammond Edward P. 3/16/1924 3/19/1924Hammond Emily J. 10/28/1925 11/1/1925Hammond Eva S. 9/28/1923 9/29/1923Hammond Forrest E. 1/16/1930 1/26/1930Hammond Frances E. 4/9/1925 4/10/1925Hammond Francis 5/4/1928 5/6/1928Hammond Frank R 1/31/1920 2/1/1920Hammond Harriet D. 6/17/1923 6/18/1923Hammond Helen C. 2/16/1929 2/17/1929Hammond Leslie V. 10/3/1927 10/9/1927Hammond Margaret 3/15/1927 3/20/1927Hammond Nellie E. 3/12/1926 3/14/1926Hammond Robert C. 5/29/1929 6/2/1929Hammond Stephen 6/20/1921 6/20/1921Hammond Charles 5/19/1922 5/20/1922Hample Abraham 6/15/1923 6/16/1923Hample Jeane E. 11/14/1921 11/14/1921Hanafin Margaret 2/28/1920 3/2/1920Hanchett Erma 5/1/1922 5/2/1922Hand Lyda 7/12/1922 7/13/1922Hand William 12/24/1921 1/17/1921Handran Mrs John J 02/181920 2/19/1920Handy Alma J. 12/26/1921 12/27/1921Handy Francis 3/9/1926 3/14/1926Hanes Claire G. 1/2/1922 1/2/1922Hanford Edwin S 9/30/1920 10/1/1920Hanford George 8/7/1929 8/11/1929Hanford Morris 8/24/1922Hanford Mrs Edwin S 9/30/1920 10/1/1920Hanley Gladys E. 8/24/1927 8/28/1927Hanley Margaret 8/24/1924 8/24/1924Hanlon (Mrs. Charles E.) 8/10/1924 8/11/1924Hanlon Andrew M. 4/2/1927 4/3/1927Hanlon Raymond S. 8/13/1926 8/15/1926Hanmer Albert L. 6/30/1923 6/30/1923Hanmer George A. 4/2/1922 4/4/1922Hanmer George W. 11/7/1926 11/14/1926Hanmer Richard 12/4/1922 12/6/1922Hanmore Cora V. 6/26/1925 6/28/1925Hanmore Luzerne, Jr. 12/5/1928 12/9/1928Hanna Frank 7/7/1924 7/9/1924

Page 117: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 117

Last Name First Name MI Date of Death Date ListedHanna Mary 4/3/1930 4/6/1930Hanover Katherine 8/25/1922 8/26/1922Hanrahan Charles E. 12/14/1927 12/18/1927Hanrahan Daniel L. 11/19/1929 11/24/1929Hanrahan Hannah 9/12/1924 9/13/1924Hanrahan James 6/29/1929 6/30/1929Hanrahan John A. 11/2/1922 11/3/1922Hanrahan John 1/2/1929 1/6/1929Hanrahan John 6/6/1930 6/8/1930Hanrahan Mary A. 6/9/1925 6/14/1925Hanrahan Michael F. 1/27/1927 1/30/1927Hanrahan Michael 10/18/1929 10/20/1929Hanrahan Mrs M J 7/9/1920 7/10/1920Hanrahan Thomas 4/1/1923 4/2/1923Hansen Gunder 11/29/1923 12/13/1923Hanson William 9/24/1925 9/27/1925Hanville Mark 9/1/1929 9/8/1929Hanyen Jennie E. 3/29/1923 3/30/1923Hanyen Mary L. 9/29/1927 10/2/1927Hapeman Charles H. 4/16/1921 4/18/1921Hapeman Peter J. 5/7/1923 5/8/1923Harbot Sally 2/5/1923 2/6/1923Harden Benjamin 2/6/1920 2/6/1920Hardenberg Emma 1/8/1923 1/9/1923Harder John T. 8/17/1922 8/18/1922Hardiman Margaret 4/29/1926 5/2/1926Hardiman Margaret 5/6/1926 5/9/1926Harding (Mrs. H.T.) 5/14/1924 5/15/1924Harding Bertha E. 3/30/1922 4/1/1922Harding Edwin S 10/4/1920 10/4/1920Harding Emily 3/25/1927 3/27/1927Harding Frank 2/23/1928 2/26/1928Harding Gertrude 11/17/1930 11/23/1930Harding Helen 2/21/1924 2/22/1924Harding Mary 9/5/1927 9/11/1927Harding Percy 7/11/1929 7/14/1929Hardt Anton 1/9/1923Hare Bernard 12/1/1920 12/2/1920Harer Charles F. 11/21/1930 11/23/1930Hargrave Daun M. 8/19/1928 8/26/1928Hargrave Mary 1/8/1924 1/13/1924Hargraves James B. 4/13/1925 4/14/1925Haring Ella 1/21/1925 2/1/1925Harkness B. B. 9/12/1923 9/13/1923

Page 118: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 118

Last Name First Name MI Date of Death Date ListedHarkness Edison B. 3/12/1923 3/12/1923Harkness Mary P. 9/10/1925 9/13/1925Harlew Laura E. 10/25/1922 10/25/1922Harlos Walter 1/15/1922 1/16/1922Harnden Benjamin 2/1/1920 11/20/1920Harner George W. 10/6/1921 10/6/1921Harnit Fannie 9/24/1924 9/24/1924Harper Alexander, Sr. B. 1/23/1927 1/23/1927Harper Arthur 10/6/1922 10/7/1922Harper Helen L. 1/23/1925 1/25/1925Harper James B. 5/18/1925 5/24/1925Harrigan Orson F. 8/7/1928 8/12/1928Harrington Almira 1/5/1927 1/9/1927Harrington Hannah 6/28/1925 7/5/1925Harrington Helen H. 1/25/1921 1/26/1921Harrington Jerry 6/10/1922 6/10/1922Harrington John P. 12/15/1925 12/20/1925Harrington Leon C. 7/17/1921 7/18/1921Harrington Lettie 3/4/1920 3/5/1920Harrington Maj. Michael C. 11/1/1930 11/2/1930Harrington Mary P. 9/25/1923 9/26/1923Harrington Morris H. 8/15/1930 8/17/1930Harrington Phenia E. 1/18/1927 1/23/1927Harrington Polly A. 2/9/1921 2/10/1921Harrington Thomas J. 5/1/1930 5/4/1930Harrington Timothy W. 12/29/1926 1/2/1927Harrington William C. 12/12/1922 12/13/1922Harris (Mrs. John E.) 3/10/1924Harris A. H. 2/17/1928 2/19/1928Harris Abraham 4/22/1930 4/27/1930Harris Ann J. 2/28/1926 2/28/1926Harris Anna E. 8/18/1921 8/18/1921Harris Beatrice 12/17/1928 12/23/1928Harris Catherine G. 9/8/1926 9/12/1926Harris Dr. Ella I. 5/1/1923 5/2/1923Harris Flora I. 1/25/1921 1/25/1921Harris Florence 10/28/1926 10/31/1926Harris George W. 10/18/1923 10/18/1923Harris George 1/24/1920 1/26/1920Harris George 7/26/1924 8/18/1924Harris H. A. 6/10/1924 6/11/1924Harris Joseph 5/9/1922 5/10/1922Harris Mary H. 12/12/1925 12/13/1925Harris Philip 9/24/1921 9/28/1921

Page 119: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 119

Last Name First Name MI Date of Death Date ListedHarris Sarah B. 3/29/1922 3/30/1922Harris Tracy A. 4/20/1924 4/22/1924Harrison Edward C. 3/24/1928 3/25/1928Harrison Edward 12/1/1922 12/5/1922Harrison Hugh P. 8/21/1924 8/22/1924Harrison Jessie F. 7/24/1921 7/26/1921Harrison John 6/29/1920 6/30/1920Harrison Lewis W. 11/26/1922 11/28/1922Harrison Louise B. 1/20/1923 1/22/1923Harrison Rosella 4/25/1924 4/26/1924Harrison The(o)adore 3/1/1924 03/02,03/1924Harrison William H. 8/4/1922 8/5/1922Harrow Lucy 7/7/1924Harrower Harry N. 11/25/1928Hart (Mrs. Charles) 1/17/1924 1/17/1924Hart Charles F. 5/2/1924 5/4/1924Hart Charles W. 10/1/1923 10/2/1923Hart Dr. Charles F. 10/12/1922 10/13/1922Hart Edward, Jr. 1/19/1929 1/20/1929Hart Esther J. 3/13/1921 3/14/1921Hart Frank P. 1/20/1927 1/23/1927Hart John 10/8/1929 10/13/1929Hart Margaret 1/10/1922 1/11/1922Hart Margaret 4/29/1925 4/30/1925Hart Robert E. 5/2/1923 5/2/1923Hart William 3/14/1923 3/15/1923Harter Adeline 6/27/1923 6/27/1923Harter Lewis 12/22/1923 12/24/1923Hartgrove Mary 7/21/1927 7/24/1927Hartigan James H. 12/2/1921 12/2/1921Hartman Carrie 4/10/1929 4/14/1929Hartman George J. 3/17/1922 3/18/1922Hartman Jeanette 10/20/1930 10/26/1930Hartmann Lois M. 3/27/1925 3/27/1925Hartmann Margaret 12/13/1925 12/20/1925Hartsock Senath 9/24/1929 9/29/1929Hartzog Anna F. 10/2/1924 10/8/1924Harvey Amelia 4/25/1929 4/28/1929Harvey Elain M. 2/13/1926 2/14/1926Harvey Elizabeth 4/9/1925 4/20/1925Harvey Ida A. 12/27/1921 12/27/1921Harvey Lucy A. 2/11/1923 2/12/1923Harvey Robert 3/23/1930 3/30/1930Harvey Rosia M. 1/19/1927 1/23/1927

Page 120: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 120

Last Name First Name MI Date of Death Date ListedHarzinski Mary 10/30/1927 11/6/1927Hasbrouck Mahlon C 2/16/1920 2/16/1920Haskell Myron C 5/20/1920 5/20/1920Haskett (Mrs. William) 3/7/1922 3/8/1922Haskins Elizabeth 6/12/1921 6/13/1921Haskins Ella 6/30/1929Haskins Fredrick H 11/11/1920 11/11/1920Haskins Mary H. 5/1/1921 5/2/1921Haskins Mary J. 7/29/1922 7/31/1922Hassett (Mrs. J.J.) 3/14/1928 3/18/1928Hassett Austin S. 5/13/1928 5/20/1928Hastings Alta T. 12/5/1922 12/6/1922Hastings Benjamin A. 9/6/1929 9/8/1929Hatcher William 3/17/1925 3/19/1925Hatfield Ida M. 7/4/1923 7/5/1923Hathaway (Mrs. Collins L.) 2/18/1926 2/21/1926Hathaway Edgar 1/16/1922 1/16/1922Hathaway Mary 12/19/1921 12/20/1921Hathaway Olive 9/24/1924Hathaway William W. 1/24/1923 1/24/1923Hathorn Anna M. 12/17/1925 12/20/1925Hathorn Laura E. 10/3/1927 10/9/1927Hauenstein Delia B. 1/20/1930 1/26/1930Hauenstein Julia 5/4/1926 5/9/1926Haughawout John 2/16/1925 2/22/1925Haughout William P. 7/22/1923 7/23/1923Haughwout Rebecca A. 5/13/1929 5/19/1929Haunstein Charles A 3/2/1920 3/2/1920Haupt Ernestine 12/9/1924 12/14/1924Haupt Eugene 4/3/1928 4/8/1928Haupt George 9/10/1923 9/11/1923Hause Alice 6/3/1920 6/5/1920Hause William B. 3/24/1929Hauver Charles W. 8/30/1924 9/2/1924Hauver Martha 8/1/1929 8/4/1929Havens (Mrs. James) 10/17/1922 10/18/1922Havens Ada 2/1/1925 2/8/1925Havens Alice 3/28/1930 3/30/1930Havens Dora 5/8/1921 5/9/1921Havens Edward V 8/28/1920 8/30/1920Havens Ezra 11/6/1922Havens Frank 1/4/1926 1/10/1926Havens Harry G. 2/16/1926 2/21/1926Havens Jane A. 4/20/1926 4/25/1926

Page 121: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 121

Last Name First Name MI Date of Death Date ListedHavens Josiah 12/2/1921 12/3/1921Havens Lucy A. 8/27/1928 9/2/1928Havens Lydia 10/16/1922 10/16/1922Havens Minnie E 9/8/1920 9/8/1920Haviland Henry L 6/19/1920 6/19/1920Haviland Melissa 6/15/1927 6/19/1927Haviland William 10/31/1923 11/4/1923Haviland William 9/25/1925 9/27/1925Haw Margaret I. 9/24/1927 9/25/1927Hawk Jeremiah D. 1/27/1921 1/31/1921Hawkes Carlton H. 4/18/1922 4/18/1922Hawkins Alice A. 1/25/1930 1/26/1930Hawkins Margaret 2/25/1922 2/27/1922Hawkins Sarah A. 1/19/1929 1/20/1929Hawley Aureath G. 7/18/1924Hawley Henry J. 10/9/1930 10/12/1930Hawley Mabelle 12/8/1922 12/9/1922Hawley Maria J. 2/8/1928 2/12/1928Hawthorne Olive R. 8/11/1923 8/13/1923Hawver Water J. 6/1/1930 6/8/1930Haxton Jennie 6/22/1928 6/24/1928Haxton Merton C. 3/15/1925 3/16/1925Hayard (Mrs. Charles) 1/26/1924 1/27/1924Haycook Irene A. 3/1/1928 3/4/1928Hayden Charlotte B. 6/3/1925 6/7/1925Hayden William P 4/16/1920 4/17/1920Hayduk Michael 9/3/1927 9/4/1927Hayes (Mrs. John) 10/14/1922 10/14/1922Hayes (Mrs. Michael) 4/22/1925 4/23/1925Hayes Anna 9/23/1929 9/29/1929Hayes Cecil E. 4/20/1926 4/25/1926Hayes Clyde E. 11/25/1923 11/26/1923Hayes Eliza J. 1/26/1923 1/26/1923Hayes Henry O. 10/7/1927 10/9/1927Hayes John 3/3/1923 3/5/1923Hayes Leneta 2/17/1920 2/17/1920Hayes Lovina A 12/31/1920 12/31/1920Hayes Mary O. 5/8/1925 5/10/1925Hayes Mary 11/20/1921 11/22/1921Hayes Michael 4/11/1921 04/11,12,17/19Hayes Nellie 8/13/1929 8/18/1929Hayner Bertram 3/22/1923 3/22/1923Hayner James L. 1/6/1921 1/6/1921Haynes Alvina S. 10/7/1923 10/8/1923

Page 122: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 122

Last Name First Name MI Date of Death Date ListedHaynes Catherine 11/3/1921 11/4/1921Haynes Kemp W. 6/20/1929 6/23/1929Haynes Vincent E. 6/3/1929 6/9/1929Hayt F. W. 6/26/1925 6/28/1925Hayton Huldah 3/21/1921 3/23/1921Hayward Charles H. 8/21/1926 8/22/1926Hayzuk Catherine 8/20/1924 8/20/1924Hazard Josiah 11/27/1924 11/30/1924Hazard Sarah 9/19/1923 9/19/1923Hazel Mrs George 1/3/1920 1/3/1920Hazelton Mathew 11/2/1923 11/4, 10/1923Hazen Burt 10/3/1920 10/4/1920Hazen Edward J. 5/13/1926 5/16/1926Hazen Oliver J. 3/28/1922 3/29/1922Hazlett Emma B. 5/18/1922 5/18/1922Hazlett J. E. 4/27/1929 4/28/1929Hazzard Eliza 5/16/1926 5/23/1926Head Cora K. 3/13/1921 3/15/1921Heald Horace H. 5/8/1927 5/8/1927Healey Betty L. 1/25/1924 1/27/1924Healey Catherine 2/22/1930 2/23/1930Healey James 7/22/1923 7/23/1923Healey Lorena N. 9/12/1924 9/12/1924Healey Margaret 9/28/1926 10/3/1926Healey Mary 5/12/1921 5/12/1921Healey Pauline 10/14/1924 10/15/1924Healy Jeremiah J 7/30/1920 7/31/1920Healy John F. 11/8/1924 11/9/1924Heater Nelson 2/5/1929 2/10/1929Heath (Infant son) 7/12/1921Heath Lillian W. 5/2/1924 5/3/1924Heath Margorie L. 10/24/1929 10/27/1929Heavey John B. 4/3/1929 4/7/1929Hebbe William 12/26/1925 12/27/1925Hebe Frank 4/26/1920 4/26/1920Hebe Maria 9/19/1927 9/25/1927Hecht Bejamin 10/1/1930 10/5/1930Hecker Clarence P. 9/2/1922 9/6/1922Heckert Harry S. 3/14/1922 3/14/1922Hedgepath Mary M. 1/27/1929 2/3/1929Heebner Laura M. 4/30/1927 5/1/1927Heeman (Infant Son) 2/17/1930 2/23/1930Heffler David 7/17/1921 7/18/1921Heggie Lyman 11/21/1922

Page 123: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 123

Last Name First Name MI Date of Death Date ListedHehle Frank 9/11/1928 9/16/1928Heib Charles 9/22/1922 9/25/1922Heist Emma C. 7/8/1925 7/12/1925Heister William 12/17/1921 12/21/1921Heivly Henry 7/6/1922 7/7/1922Heivly William H. 7/18/1926 7/25/1926Heller Enoch 5/16/1927 5/22/1927Heller George A. 11/21/1921 11/21, 23/1921Heller Imri G. 5/21/1930 5/25/1930Heller Ira G. 2/24/1927 2/27/1927Heller Marjorie A. 1/11/1924 1/12/1924Helleron Mary 5/16/1925 5/24/1925Helmn William O. 9/15/1928 9/16/1928Heman Lovica 1/30/1930 2/2/1930Hemenway Charles 1/17/1924 1/18/1924Hemenway Frank 1/12/1926 1/24/1926Hemingway Leo W. 3/17/1925 3/17/1925Hemingway Sarah M. 3/24/1929Hemphill Elverton M. 5/7/1925 5/10/1925Henderson Amelia D. 5/15/1928 5/20/1928Henderson James 10/27/1927 10/30/1927Henderson James 7/14/1928 7/15/1928Henderson Rose S. 8/7/1923 8/9/1923Hendricks Charles 1/30/1924Hendrickson Charles 8/8/1922Hendrix Elizabeth 2/29/1920 3/1/1920Hendy Mat 7/20/1925 7/26/1925Hennessy (Mrs. Edward) 3/16/1926 3/21/1926Hennessy Edward 9/28/1929 9/29/1929Hennessy James 8/25/1926 8/29/1926Hennessy Martin 4/23/1930 4/27/1930Henniger Mrs Samuel 3/31/1920 3/31/1920Henninger Margaret E. 3/26/1922 3/28/1922Henry Charlotte 12/17/1921 12/19/1921Henry Claude J. 6/11/1921 6/11/1921Henry Helen F. 2/6/1922 2/6/1922Henry Katherine 10/22/1929 10/27/1929Henry Ruth 1/11/1924 1/12/1924Hepburn Helen E. 10/1/1924 10/1/1924Hepman Frederick 11/26/1929 12/1/1929Herbert (Mrs. James) 4/2/1922 4/3/1922Herbert Keith 10/15/1922 10/18/1922Herbert Nina 7/10/1923 7/11/1923Herchiskel (Mrs. Joseph) E. 8/18/1921 8/18/1921

Page 124: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 124

Last Name First Name MI Date of Death Date ListedHerda Theodore 4/15/1925 4/16/1925Herforth Frank G. 11/16/1927 11/20/1927Hergenberg Ellen M. 9/13/1926 9/19/1926Herman Louis 8/8/1925 8/9/1925Herold Agnes W. 5/6/1930 5/11/1930Herold Catherine 12/27/1923 12/28/1923Herold William B. 12/11/1924 12/14/1924Herrick Ella 5/25/1927 5/29/1927Herrick Fred D. 6/22/1926 6/27/1926Herrick Ida M 9/15/1920 9/15/1920Herrick June V. 7/8/1922 7/15/1922Herrick Sophia S. 3/16/1927 3/20/1927Herrick Whitting M. 1/19/1922 1/24/1922Herrick William 3/12/1922 3/13/1922Herring Willis 8/29/1927 9/4/1927Herrington Aaron T. 4/5/1923 4/7/1923Herrington Hannah M. 1/22/1930 1/26/1930Herrington Harry E. 4/15/1925 4/15/1925Herrington Phoebe 7/18/1920 7/19/1920Herrington Zedina 3/16/1927 3/20/1927Herritt Juliett 9/3/1924 9/3/1924Herrmann William 8/7/1926 8/15/1926Herron (Mrs. James) 4/23/1922 4/24/1922Hess Cory I. 11/5/1925 11/8/1925Hess J. Whitney 11/8/1921 11/10/1921Hess Mrs Charles 2/17/1920 2/18/1920Hess Ralph D. 4/8/1925 4/10/1925Hesselson Sarah 12/24/1930 12/28/1930Hesser Lena B. 10/29/1924 10/29/1924Hetherington Grace B 10/22/1920 10/23/1920Hetherington Leon J. 9/29/1929 10/6/1929Hetrick Margaret 7/14/1929 7/21/1929Hewes Cecilia F 9/14/1920 9/14/1920Hewitt Edith 12/28/1923 12/29/1923Hewitt Eliza 2/7/1924Hewitt Emma C. 3/16/1924 3/18/1924Hewitt J. Durrell 12/17/1926 12/19/1926Hewitt Melvine J. 3/29/1924 3/31/1924Hewitt Oscar 3/20/1922 3/21/1922Hewitt William 1/29/1923 1/30/1923Heydtmann Albert W. 1/16/1922 1/18/1922Heyler Eva B. 8/19/1924Hibrard Lydia K. 10/30/1923 10/31/1923Hichman Harold J. 7/24/1922 7/25/1922

Page 125: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 125

Last Name First Name MI Date of Death Date ListedHickey Helen 4/19/1923 4/20/1923Hickey L D 6/29/1920 6/30/1920Hickey Margaret 12/31/1919 1/2/1920Hickey Michael J. 4/20/1925 4/23/1925Hickley Matthew 3/11/1924 3/13/1924Hicks George W. 3/31/1924 4/2/1924Higgins Ada A. 2/11/1924 2/12/1924Higgins Catherine 10/17/1926 10/24/1926Higgins Charles 1/4/1926 1/10/1926Higgins Dr. Willaim 8/20/1924 8/21/1924Higgins Ida 10/15/1921 10/17/1921Higgins Lloyd S. 4/30/1929 5/5/1929Higgins Lyman 5/11/1924 5/12/1924Higgins Mary E. 11/18/1922 11/20/1922Higgins Michael 11/7/1925 11/8/1925Higgins Russell 5/1/1922 5/3/1922Higgins William 11/23/1922 11/23/1922High Harriet G 6/20/1920 6/26/1920Hildreth Caroline 6/27/1923 6/28/1923Hildreth Etta A. 10/2/1925 10/4/1925Hildreth Helen L. 2/4/1922 2/4/1922Hildreth Julia A. 2/3/1925 2/8/1925Hildreth Paul R. 1/12/1926 1/17/1926Hildreth Reuben 10/18/1929 10/20/1929Hildreth Willard 5/29/1920 6/2/1920Hill Alice L. 4/19/1921 4/21/1921Hill Anna A. 4/2/1924 4/3/1924Hill Celia P 8/29/1920 8/30/1920Hill Chauncey 2/1/1928 2/5/1928Hill Clara 12/30/1925 1/3/1926Hill Edwin A. 6/13/1927 6/19/1927Hill Elthea R. 7/5/1924 7/7/1924Hill Frances R. 11/21/1924 11/23/1924Hill Harriett 6/25/1921 7/2/1921Hill Harry A 9/8/1920 9/8/1920Hill Henry 4/2/1923 4/5/1923Hill Lydia 12/28/1926 1/2/1927Hill Mary 7/15/1930 7/20/1930Hill Matilda G 2/13/1920 2/13/1920Hill Millie 9/3/1929 9/8/1929Hill Moses B. 1/24/1924 1/25/1924Hill Nancy P. 1/28/1922 1/30/1922Hill Seymour D 2/28/1920 2/28/1920Hill Sherman H. 1/11/1927 1/16/1927

Page 126: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 126

Last Name First Name MI Date of Death Date ListedHill Thelma D. 9/19/1928 9/23/1928Hill Virginia K. 9/14/1930 9/21/1930Hill William T. 12/27/1929 12/29/1929Hillabrant Dr. Cora L. 7/24/1927 7/31/1927Hilliker Lettie 8/3/1920Hillis Anna 11/26/1923 11/26/1923Hillman Abner W. 12/14/1926 12/19/1926Hillman Frances 1/2/1920Hillman Versa 2/21/1927 2/27/1927Hillman William H. 2/12/1930 2/16/1930Hills Clarence 12/16/1927 12/18/1927Hills Francis 10/30/1926 11/7/1926Hills Horton L. 4/13/1928 4/15/1928Hilton J. H. 3/22/1926 3/28/1926Hilton Mary 6/22/1923 6/23/1923Hincher S. A. 5/24/1926 5/30/1926Hinckle (Mrs. John M.) 8/11/1922 8/12/1922Hinds Stella D. 3/3/1927 3/6/1927Hine(d)s Anna J. 10/23/1921 10/24, 25/1921Hines Edward M. 2/11/1930 2/16/1930Hinkelman Charles 2/25/1928 2/26/1928Hinman (Mrs. Eugene) 12/24/1922 12/26/1922Hinman Ellen L 12/2/1920 12/3/1920Hinman Ida M. 2/25/1923 2/26/1923Hinman Jacob 2/17/1924 2/18/1924Hinshelwood Pearl 4/16/1922 4/19/1922Hipkins Catherine 2/12/1924 2/16/1924Hires Theodore 9/28/1924 10/3/1924Hitchcock George S. 11/17/1921 11/17/1921Hitchcock Helen 5/21/1922 5/22/1922Hitchcock Louesa 4/6/1922 4/7/1922Hitt Myer 3/14/1925 3/16/1925Hixon John 10/3/1923 10/3/1923Hnatho Pauline 10/7/1927 10/9/1927Ho(a)yciw Sophie 9/28/1922 9/29/1922Hoagland Charles O. 5/8/1922 5/8/1922Hoagland Fred B. 7/7/1924 7/8/1924Hoagland Frederick 2/2/1923 02/03//1923Hoagland John C. 1/30/1922 1/31/1922Hoagland Lucy 10/21/1922 10/23/1922Hoagland Susie 8/18/1922Hobart Allen L. 10/25/1924 10/25/1924Hobart George W. 10/4/1922 10/6/1922Hockstaff Catherine 4/15/1929 4/21/1929

Page 127: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 127

Last Name First Name MI Date of Death Date ListedHodge (Mrs. John) 5/26/1922 5/27/1922Hodge Adelbert P. 9/18/1928 9/23/1928Hodge Amy C. 1/17/1924 1/18/1924Hodge Donald E. 7/7/1929 7/14/1929Hodge Joseph 5/30/1922 5/31/1922Hodge Joseph 7/9/1924Hodge Peter B. 8/15/1922 8/15/1922Hodge Phillip P. 1/27/1922 1/27/1922Hodge Thomas 5/30/1922 5/31/1922Hoefler Eugene 9/4/1923 9/6/1923Hoffman George H. 10/8/1923 10/9/1923Hoffman Harry N. 4/18/1923 4/18/1923Hoffman Jacob B. 3/4/1923 3/5/1923Hoffman James J. 3/7/1928 3/11/1928Hoffman Julia H. 1/13/1928 1/15/1928Hoffman Martha 3/31/1926 4/4/1926Hoffman Sarah 1/31/1920 2/2/1920Hoffman William H. 4/21/1923 4/21/1923Hofmann George 4/22/1928 5/13/1928Hofstetter (Mrs. Joseph) 7/24/1922 7/25/1922Hoftrup Cecilia 7/24/1928 7/29/1928Hoftrup Kerstien 9/16/1924 9/16/1924Hogaboom Mahala D. 11/8/1929 11/10/1929Hogan Bertha 9/17/1921Hogan Ella 11/4/1925 11/8/1925Hogan John C. 3/11/1929 3/17/1929Hogan Katherine 11/23/1921 11/23/1921Hogan Kathryn 1/10/1929 1/13/1929Hogan Mathew 2/3/1924 2/4/1924Hogan Michael 6/8/1921 6/10/1921Hogancamp Lydia J. 3/11/1925 3/11/1925Hogencamp (Mrs. George) 6/10/1921 6/11/1921Hogencamp Eleazor 2/4/1924 2/5/1924Hogerson Harry 4/26/1930 4/27/1930Hogg Fred L. 2/17/1926 2/21/1926Hoig Cook W. 6/7/1927 6/12/1927Hoke A. R. 10/27/1921 10/27/1921Holbert Barbara B. 12/26/1926 1/2/1927Holbert Charles 4/27/1929 4/28/1929Holbert Judd 4/21/1930 4/27/1930Holbert Sayer 7/12/1930 7/20/1930Holcomb John 10/28/1924 10/29/1924Holcomb Kingsley O. 6/3/1926 6/6/1926Holcomb Myra 4/24/1925 4/24/1925

Page 128: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 128

Last Name First Name MI Date of Death Date ListedHolden Ellis S. 8/29/1923 8/30/1923Holden Laura A. 5/23/1929 5/26/1929Holden O F 4/24/1920 4/24/1920Holdren Joseph B. 7/12/1922 7/13/1922Holdridge Charles 4/19/1927 4/24/1927Holiday Van Buren 3/6/1924 3/8/1924Hollander George 6/28/1922 6/28/1922Hollatz Amelia 12/9/1924 12/14/1924Hollenback (Infant Son) 12/27/1928 12/30/1928Hollenback John W. 6/19/1923 6/20/1923Hollenback Newell 1/5/1921 1/8/1921Hollenbeck Albert 12/28/1923 12/29/1923Hollenbeck Albert 1/2/1924Hollenbeck Arminda J. 10/27/1924 10/28/1924Hollenbeck Cecile 11/15/1930 11/16/1930Hollenbeck Charles H. 4/30/1924 5/2/1924Hollenbeck Chauncey 10/23/1921 10/24/1921Hollenbeck Chauncey 4/29/1924 4/30/1924Hollenbeck Chauncey 5/9/1929 5/12/1929Hollenbeck D. L. 2/13/1922 2/13/1922Hollenbeck Eliza 2/23/1923 2/24/1923Hollenbeck Esther 3/9/1923 3/10/1923Hollenbeck Janet E. 4/29/1924 5/1/1924Hollenbeck John W. 5/8/1924 5/9/1924Hollenbeck Lauren 5/24/1925 5/24/1925Hollenbeck Nellie 10/14/1929 10/20/1929Hollenbeck Ruth B. 10/4/1927 10/9/1927Hollenbeck William 2/4/1921 2/4/1921Holleran Bridget 10/31/1923 10/31/1923Holleran Catherine 2/18/1928 2/19/1928Holleran John 2/27/1924 2/28/1924Holleran Margaret D. 12/8/1925 12/13/1925Holleran Mary 11/28/1921 11/29/1921Holleran Mary 6/22/1929 6/23/1929Holleran Mary 10/26/1929 10/27/1929Holleran Michael J. 3/5/1929 3/10/1929Holleran Patrick 12/13/1927 12/18/1927Holleran Stephen M. 8/31/1923 8/31/1923Holley Elizabeth 1/25/1927 1/30/1927Holley George 10/4/1920 10/5/1920Holley Hannah 11/6/1922 11/7/1922Holley Seth E. 2/2/1925 2/8/1925Hollister Charles J. 8/3/1922 8/5/1922Hollister Mary J. 10/21/1927 10/23/1927

Page 129: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 129

Last Name First Name MI Date of Death Date ListedHolly Frank M. 1/22/1927 1/30/1927Holly Joseph J. 9/7/1927 9/11/1927Holman Martha J. 9/17/1928 9/23/1928Holmes (Mrs. Laurence) 4/18/1922 4/18/1922Holmes Clark A. 5/30/1923 5/31/1923Holmes Edmund 7/4/1930 7/6/1930Holmes Fenton, Jr. F. 5/11/1921 5/13/1921Holmes Ford V. 5/13/1923 5/15/1923Holmes John J. 7/5/1929 7/7/1929Holmes Katherine 3/5/1921 3/7/1921Holmes Lemuel T. 7/21/1927 7/24/1927Holmes Wesley L. 8/7/1923 8/8/1923Holmquist Carl J 6/15/1920 6/18/1920Holsinger I. E. 7/20/1928 7/22/1928Holt Dr. Joseph 8/23/1922 8/24/1922Holt Mary E. 9/29/1923 9/29/1923Holton (Infant Son) 9/25/1930 9/28/1930Holton Anna 7/26/1930 7/27/1930Holton Eugene 9/13/1929 9/15/1929Holton James 9/29/1929 10/6/1929Holton Joseph T. 3/31/1924 4/1/1924Holtz Richard M. 12/28/1923 12/28/1923Holtzapple Barbara M. 1/23/1929 1/27/1929Holtzapple Emma 5/2/1930 5/4/1930Holtzapple Samuel 9/20/1930 9/21/1930Holzheimer (Mrs. L.) 2/1/1929 2/3/1929Homes Lula 10/25/1929 10/27/1929Hommell Catherine 10/30/1924 10/31/1924Homor Elsie O. 2/13/1928 2/19/1928Honan John W. 7/28/1928 7/29/1928Honeywell Mary R. 1/24/1926 1/24/1926Hood Mary O. 6/5/1926 6/13/1926Hooey Frank W. 7/12/1927 7/17/1927Hooker George 8/9/1924 8/12/1924Hooker Julia 10/15/1923 10/16/1923Hooker Oscar 10/20/1923 10/20/1923Hooker William 2/24/1920 2/25/1920Hooley John J. 3/16/1929 3/17/1929Hooper Alice L. 11/15/1930 11/16/1930Hooper Horace E. 6/14/1922 6/15/1922Hooper Warren 9/8/1928 9/16/1928Hope Thomas 7/29/1926 8/1/1926Hopkins Clara B. 1/11/1930 1/12/1930Hopkins Clara C. 4/2/1923 4/3/1923

Page 130: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 130

Last Name First Name MI Date of Death Date ListedHopkins George N. 12/16/1924 12/21/1924Hopkins Linnie J. 3/3/1926 3/7/1926Hopkins Patricia A. 11/7/1926 11/7/1926Hopkins Willard 10/5/1921 10/6/1921Hopkins William 11/30/1922 12/1/1922Hoppe Bertha 4/12/1923 4/12/1923Hoppe Morris 3/27/1929 3/31/1929Hoppe Nathan 1/24/1920 1/26/1920Hoppock Peter 4/6/1923 4/7/1923Hopson George 8/21/1929 8/25/1929Hopwood Elizabeth E. 3/8/1928 3/11/1928Horgan John D. 1/9/1921 1/10/1921Horgan John G. 6/25/1921 7/2/1921Horigan Thomas 4/26/1920 4/27/1920Horigan Timothy J. 4/11/1930 4/13/1930Hornbeck Flora A. 7/27/1927 7/31/1927Hornby Martha 3/4/1930 3/9/1930Horning Ellen J. 7/18/1921 7/19/1921Horning Emma 4/1/1923 4/2/1923Horning Giles E. 6/23/1921 6/25/1921Horning Thomas 8/2/1921 8/3/1921Horrocks Joshua 5/1/1923 5/2/1923Horton Alberta M 12/11/1920 12/11/1920Horton Charles E. 8/4/1924 8/5/1924Horton Daniel S. 3/4/1921 3/4/1921Horton Dulcia A. 10/6/1923 10/8/1923Horton Emily K. 12/13/1922 12/14/1922Horton Frank L. 3/6/1929 3/10/1929Horton George W. 4/2/1922 4/3/1922Horton Isaac C. 6/22/1926 6/27/1926Horton John E. 2/16/1921 2/17/1921Horton John 4/22/1926 4/25/1926Horton Mary E. 1/8/1928 1/15/1928Horton Orson W. 11/27/1927 12/4/1927Horton Peter A. 2/23/1926 2/28/1926Horton Roie 8/9/1923 8/10/1923Horton Theodore 3/8/1925 3/9/1925Horton Virginia 2/12/1928Horton William C. 2/19/1928Horton Bishop 6/4/1922 6/6/1922Horvath Wesley 4/6/1924 4/8/1924Hoskins Mark M. 2/21/1924 2/22/1924Hosley Marion 1/11/1922 1/11/1922Hosmer Virginia 7/25/1926 7/25/1926

Page 131: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 131

Last Name First Name MI Date of Death Date ListedHotalen Emma 8/8/1920 8/9/1920Hotchkiss Viola P. 5/18/1921 5/18/1921Houck (Mrs. Edward S.) 4/25/1925 4/25/1925Houck S. C. 5/21/1922 5/22/1922Houd John M. 2/28/1925 3/3/1925Hough (Mrs. John) 12/18/1921 12/19/1921Hough John A. 4/3/1923 4/3/1923Hough John 5/6/1922 5/6/1922Houghtalen Ida M. 6/6/1930 6/8/1930Houghtaling Byron 6/28/1924Houghtaling Hattie C. 4/8/1927 4/10/1927Houghtaling Lovinia B. 6/7/1923 6/8/1923Houghtaling Lucy E. 10/1/1925 10/4/1925Houghton (Mrs. Sherman) 1/26/1927 1/30/1927Houghton Alexander 1/25/1928 1/29/1928Houghton Elucius L. 10/10/1923 10/10/1923Houlden John B. 7/16/1926 7/18/1926Hourihan Anna 3/4/1924Hourihan Cornelius 5/14/1921 5/14/1921House (Mrs. George A.) 8/20/1922 8/21/1922House Oakley 2/28/1926 2/28/1926Houston (Mrs. Nelson) 7/14/1929Houston Albert 11/3/1923 11/4/1923Houts Frank E. 6/6/1923 6/6/1923Houy (Mrs. Joseph) 11/16/1922 11/18/1922Hovencamp Carrie 2/12/1927 2/13/1927Hovencamp Esther 10/17/1920 10/18/1920Hovencamp Martin, Sr. 4/12/1926 4/18/1926Howard Aseneth 1/13/1926 1/17/1926Howard Blanche 10/14/1923 10/18/1923Howard Emma 12/25/1924 12/28/1924Howard Emma 12/28/1924 1/4/1925Howard Georgianna W. 11/11/1923 11/12/1923Howard John J. 6/22/1922 6/22/1922Howard Mary E. 3/5/1924Howard Nettie 9/11/1922 9/11/1922Howard Philip 5/24/1925 5/31/1925Howard Richard 8/9/1921 8/9/1921Howe (Infant Daughter) 5/12/1930 5/18/1930Howe Anna J. 8/18/1921 8/19/1921Howe Frances 4/5/1927 4/10/1927Howe Helen 10/1/1926 10/3/1926Howe Ida M. 4/24/1930 4/27/1930Howe Mary J. 3/19/1928 3/25/1928

Page 132: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 132

Last Name First Name MI Date of Death Date ListedHowe Mary L. 1/20/1922 1/21/1922Howe Maude V. 4/6/1922 4/7/1922Howe Raymond 4/1/1924 4/2/1924Howe Smith J 6/2/1920 6/3/1920Howe Stella 4/15/1927 4/17/1927Howe William 3/29/1923 4/5/1923Howell Addie R. 12/17/1927 12/18/1927Howell Clara 10/16/1924 10/17/1924Howell Daniel 5/6/1924Howell Elsie F. 8/17/1928 8/19/1928Howell Esther N. 6/18/1924 6/30/1924Howell Ezra 1/29/1921 1/31/1921Howell Ruth 2/5/1924Howes Winifred C. 3/20/1927 3/27/1927Howland Lena B. 1/26/1924 1/28/1924Hoxsie James T. 9/24/1925 9/27/1925Hoy Hugh 4/18/1924 4/19/1924Hoy Lewis 2/21/1930 2/23/1930Hoyle Sevellian S. 5/1/1927 5/8/1927Hoyt (Mrs. Burr) 1/13/1924 1/20/1924Hoyt Elizabeth 6/1/1930 6/8/1930Hoyt Emory J. 8/3/1924 8/4/1924Hoyt Mary E 3/15/1920 3/15/1920Hoyt Ralph W 11/3/1920 11/3/1920Hryciw John 1/4/1929 1/6/1929Hryschkanich Olga 4/8/1922 4/10/1922Hrzebenak John 2/15/1920 2/16/1920Hubbard Clarence 10/16/1929 10/20/1929Hubbard Lydia K. 10/30/1923 11/4/1923Hubbard Olive F. 8/28/1930 8/31/1930Hubbell (Mrs. George) 8/14/1924 8/16/1924Hubbell Charles B. 5/26/1926 5/30/1926Hubbell Mary H 2/14/1920 2/16/1920Huber Henry H. 8/27/1921 8/29/1921Huber Theresa 6/11/1926 6/13/1926Hubers Mary 10/21/1925 10/25/1925Huckell Rosetta F. 11/22/1924 12/7/1924Hudinski Phyllis E. 1/2/1926 1/3/1926Hudson Adelbert 4/25/1923 4/26/1923Hudson Alonzo J. 11/2/1924 11/9/1924Hudson Edward 3/15/1925 3/16/1925Hudson George H. 9/15/1921 9/24/1921Hudson Martha E. 3/24/1929Hudson Susie L. 12/22/1926 12/26/1926

Page 133: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 133

Last Name First Name MI Date of Death Date ListedHudzinski Marie 4/14/1929 4/21/1929Hudzinski Phyllis E. 12/24/1925 12/27/1925Huey Adeline S 6/28/1920 6/29/1920Huff Ada M. 11/8/1930 11/9/1930Huff Charles P. 11/22/1924 11/30/1924Huff Sophia 8/21/1924 8/22/1924Hufford Deborah A. 12/7/1923 12/8/1923Hufford Lena 11/19/1926 11/21/1926Hugg (Mrs. Harry) 2/12/1927 2/13/1927Hugg Harry 2/7/1927 2/13/1927Hugg Marian 10/17/1927 10/23/1927Hugg William 2/25/1924 2/27/1924Huggins Clarence M. 10/28/1922 10/28/1922Hughes Andrew J 2/16/1920 2/16/1920Hughes Andrew 9/8/1924 9/10/1924Hughes Anna D 5/20/1920 5/20/1920Hughes Calvin S 2/18/1920 2/18/1920Hughes Daniel J. 8/18/1928 8/19/1928Hughes Doris J. 10/17/1929 10/20/1929Hughes Edward, Jr. 1/13/1928 1/15/1928Hughes Elizabeth 3/28/1923 3/28/1923Hughes Ellen M. 12/3/1922 12/4/1922Hughes H. L. 5/24/1924 5/26/1924Hughes Henry B. 7/15/1929 7/21/1929Hughes James 9/8/1924 9/10/1924Hughes Joseph 11/23/1923 11/23/1923Hughes Michael H. 4/14/1925Hughes Patrick 5/6/1921 5/6/1921Hughes Rev Matthew S 4/4/1920 4/6/1920Hughes Sister St. Andrew 12/1/1922 12/2/1922Hughes Thomas 11/15/1920 11/15/1920Hughey (Mrs. Samuel J.) 7/23/1924 7/29/1924Hughson Susan B. 5/26/1922 5/27/1922Hulbert Margaret E. 10/14/1921 10/17/1921Hulett Eliza B. 6/20/1929 6/23/1929Hulett Joseph B. 1/30/1924 1/31/1924Hulin (Mrs. Arthur W.) 1/6/1922 1/6/1922Hull Byron O. 2/1/1923 2/2/1923Hull Charles R. 1/28/1929 2/3/1929Hull Elmer E. 12/24/1930 12/28/1930Hull Francis G. 9/30/1921 10/1/1921Hull Francis W. 11/17/1921 11/17/1921Hull Helen 9/1/1922 9/5/1922Hull Lawrence 6/27/1922

Page 134: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 134

Last Name First Name MI Date of Death Date ListedHull Nora 3/5/1928 3/11/1928Hull Thomas G. 7/29/1925 8/2/1925Hull Walter G. 2/10/1924 2/12/1924Hulslander Belle C. 11/26/1923 11/26/1923Hulslander Benjamin F. 5/24/1926 5/30/1926Hulslander Marian 9/9/1926 9/12/1926Hultz (Infant Son) 5/28/1927 5/29/1927Hultz Alice 5/8/1929 5/12/1929Hultz Lloyd M. 9/6/1924 9/9/1924Humiston Louise 4/6/1923 4/7/1923Hummer Irene 9/17/1921 9/20/1921Hummer Nettie 9/13/1929 9/15/1929Hummer W. A. 12/23/1923 12/24/1923Humphrey Dr. Wilmot G. 9/18/1922 9/19/1922Humphrey John N. 2/14/1926Humphrey Mary K 6/5/1920 6/6/1920Humphry Helen E. 12/21/1922 12/22/1922Hungerford Alice L. 1/17/1921 1/17/1921Hungerford Charles K. 11/7/1924 11/9/1924Hungerford Eugene 11/18/1921 11/18/1921Hungerford Grace G. 3/19/1923 3/23/1923Hungerford Kate Y. 11/25/1922 11/25/1922Hunn Albert 12/30,1919 1/4/1920Hunsinger Jay W. 4/30/1929 5/5/1929Hunsinger Smith L. 12/26/1928 12/30/1928Hunt Charles D. 7/19/1922 7/20/1922Hunt Eliza A. 5/29/1922 5/29/1922Hunt Frank C. 5/6/1922 5/6/1922Hunt Ira J. 6/13/1927 6/19/1927Hunt Katherine M. 3/18/1926 3/21/1926Hunt Rebecca F. 6/7/1927 6/12/1927Hunt William R. 3/6/1923 3/8/1923Hunter (Mrs. Frank S.) 4/1/1922 4/1/1922Hunter (Mrs. Judson) 4/10/1925 4/11/1925Hunter Charles 3/29/1926 4/4/1926Hunter John 8/24/1930 8/31/1930Huntington Herbert 9/15/1922Huntington Lillie 5/24/1921 5/25/1921Huntley Ellan 4/7/1925 4/7/1925Huntley Howard C. 2/3/1928 2/5/1928Huntley Mary E. 3/26/1926 3/28/1926Huntley Sarah A. 11/24/1924 11/30/1924Hupe Charles J. 6/19/1922 6/19/1922Hurd (Infant Son) 3/29/1927 4/3/1927

Page 135: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 135

Last Name First Name MI Date of Death Date ListedHurd Byron L. 5/3/1921 5/3/1921Hurd Edna M. 9/20/1923 9/20/1923Hurd Leo 7/18/1922 7/19/1922Hurlburt Byron 4/22/1925 4/25/1925Hurlbut Iva P. 3/24/1923 4/5/1923Hurley (Mrs. Dennis) 5/16/1921 5/17/1921Hurley (Mrs. Richard) 1/15/1922 1/16/1922Hurley Daniel J. 7/30/1924Hurley Fred W. 10/5/1927 10/9/1927Hurley James 1/13/1922 1/13/1922Hurley John F. 6/5/1930 6/8/1930Hurley Julia 5/13/1930 5/18/1930Hurley Margaret 9/24/1926 9/26/1926Hurley Mary L. 9/26/1922 9/27/1922Hurley Mary 6/11/1920 6/12/1920Hurley Timothy 1/29/1922 1/30/1922Hurley Walter C. 12/1/1929 12/8/1929Hurst Bruce 2/14/1920 2/16/1920Hurst Louisa 8/28/1923 8/29/1923Hurst William R. 5/6/1922 5/6/1922Husinger Mary C. 12/25/1924 12/28/1924Hussey John B. 3/5/1927 3/13/1927Husted Elisabeth 8/1/1924 8/2/1924Husted Franklin W. 8/16/1922 8/17/1922Husted Reed E. 7/18/1928 7/22/1928Hutchenson James S. 11/2/1926 11/7/1926Hutcheson David 4/14/1922 4/17/1922Hutcheson Esther M. 11/9/1921Hutchings George E. 11/25/1922 11/27/1922Hutchins Irving C. 4/22/1922 4/24/1922Hutchinson Catherine 2/16/1923 2/17/1923Hutchinson Hazel 8/8/1921 8/9/1921Hutchinson John W. 9/10/1930 9/14/1930Hutchinson Margaret M. 5/21/1926 5/23/1926Hyde Edward F. 2/19/1928Hyde Mary P 9/25/1920 9/25/1920Hyde Mattie 10/14/1922Hyde Zelma 9/5/1924 9/5/1924Hyland Anne 7/31/1920 8/2/1920Hylen Kate C. 9/3/1923 9/5/1923Hyman Eva 8/5/1930 8/17/1930Hyman Reba N. 12/8/1922Hyman Richard W 5/4/1920 5/4/1920Hyna Hattie 8/27/1926 8/29/1926

Page 136: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 136

Last Name First Name MI Date of Death Date ListedHyrshkanich John 2/25/1923 2/26/1923Ilardi Catherine 7/4/1928 7/8/1928Imhof George A. 2/26/1922 2/27/1922Imke William 12/15/1930 12/21/1930Impson Catherine H. 3/25/1926 3/28/1926Impson Elisha C. 2/16/1923 2/16/1923Impson Ivan, Jr. E. 1/13/1928 1/15/1928Impson Matilda 8/4/1925 8/9/1925Impson Murray R. 2/2/1923 2/3/1923Impson William H. 4/6/1925 4/6/1925Impson William 11/8/1920Ingalls Charles 2/21/1923 2/22/1923Ingalls Mabel L. 8/11/1926 8/15/1926Ingalls Sarah 8/15/1922 8/15/1922Ingals Sophia 1/26/1929 1/27/1929Ingerick Joyce M. 12/23/1922Ingersoll Charles W. 11/23/1924 11/30/1924Ingersoll Mary 8/31/1924 9/2/1924Ingersoll William D. 9/2/1925 9/20/1925Ingham Ansel G. 2/9/1930 2/16/1930Ingham Isabella M. 11/30/1926 12/5/1926Ingham Nancy P. 5/16/1921 5/17/1921Ingraham Helen M. 6/24/1922 7/15/1922Inman L. E. 5/20/1924Inman Sarah P. 5/5/1921 05/05, 06/1921Inscho Clara B. 7/15/1928Inscho Dorothy E. 3/21/1921 03/21, 27/1921Inscho Jesse P. 3/10/1926 3/14/1926Inscho John L 2/14/1920 2/16/1920Ireland Ellen 11/16/1930 11/23/1930Irion Lillian L. 8/19/1925 8/23/1925Irish John P. 5/17/1922 5/17/1922Irvin Emery O. 8/30/1923 8/31/1923Irvine May 7/31/1927 8/7/1927Irwin Mary 8/1/1920 8/2/1920Isabelle Lillian 2/25/1929 3/3/1929Iszard Davis 2/18/1926 2/21/1926Ivone Partholemo 4/4/1929 4/7/1929Jablonski Rose 1/28/1923 1/29/1923Jachles Abraham H. 7/6/1922 7/8/1922Jack Virgie S. 8/28/1923 8/28/1923Jacklin Joanna 1/25/1926 1/31/1926Jackson (Mrs. David) 1/24/1930 1/26/1930Jackson (Mrs. Lyman) 11/19/1922 11/21/1922

Page 137: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 137

Last Name First Name MI Date of Death Date ListedJackson (Mrs. Richard) 8/19/1926 8/22/1926Jackson Agnes 6/7/1924 6/9/1924Jackson Almeda R. 4/16/1921 4/21/1921Jackson Clarissa 1/6/1924 1/7/1924Jackson David R. 5/13/1922 5/15/1922Jackson Douglas 8/26/1921Jackson Ella 5/13/1925 5/17/1925Jackson Eva 2/24/1930 3/2/1930Jackson Fred M. 2/4/1928 2/5/1928Jackson James H 2/16/1920 2/16/1920Jackson Job H. 8/21/1923 8/22/1923Jackson Louis T. 11/7/1922 11/8/1922Jackson Louise 4/18/1924 4/19/1924Jackson Mary P. 4/14/1925 4/14/1925Jackson Nancy P 5/11/1920 5/12/1920Jackson Nettie H 5/17/1920 5/21/1920Jackson Thadduis P. 1/17/1923 1/18/1923Jacob Christina P. 11/25/1926 11/28/1926Jacobs Agnes B. 5/11/1925 5/17/1925Jacobus George W. 7/16/1922 7/17/1922Jacobus John H. 4/18/1928 4/22/1928Jacobus Obadiah 1/2/1924 1/3/1924Jacque Horace F. 6/24/1926 6/27/1926Jakeway Ethan Z. 5/31/1926 6/6/1926Jakeway Imogene C. 7/20/1924 7/21/1924James Estella 6/19/1922 6/20/1922James Gertrude 10/17/1923 10/17/1923James Harry 3/27/1922 3/28/1922James John F. 8/17/1924 8/18/1924James Margaret A. 9/3/1928 9/9/1928James Mary 12/4/1930 12/7/1930James Oscar 2/1/1922 2/2/1922Jamieson John E. 7/16/1926 7/18/1926Jamieson Pearl 7/13/1928 7/15/1928Janey Teresa L. 12/24/1930 12/28/1930Jankowski Edmund J. 6/28/1928 7/1/1928Jankowski Rosella 4/4/1922 4/4/1922Janowski Daniel 2/28/1920 2/28/1920Janowski Emma 9/30/1927 10/2/1927Janowski George 1/28/1924 1/30/1924Janowski Michael 2/15/1920 2/16/1920Janowski Secunda 1/4/1927 1/9/1927Janowski Walter 4/25/1924 4/26/1924Janowski William 10/27/1926 10/31/1926

Page 138: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 138

Last Name First Name MI Date of Death Date ListedJanowsky John F. 5/20/1921 5/20/1921Janowsky Louise G. 8/30/1929 9/1/1929Japhet Mary E. 7/9/1929 7/14/1929Jarvis Annie E 1/31/1920 2/4/1920Jarvis H. B. 8/14/1927 8/21/1927Jayne George F. 9/19/1922 9/20/1922Jayne William S. 7/6/1927 7/10/1927Jaynes Edna S 5/25/1920 5/25/1920Jeack Margaret 5/23/1929 5/26/1929Jeffers Bessie A. 2/27/1922 2/27/1922Jeffers S G 3/21/1920 4/4/1920Jefferson Hattie 1/4/1929 1/6/1929Jelliff (Mrs. George) 8/7/1925 8/9/1925Jenkins (Mrs. Edward S.) 7/7/1921Jenkins Alfred 3/2/1924 3/3/1924Jenkins August A. 6/4/1923 6/5/1923Jenkins Bessie 2/12/1926 2/14/1926Jenkins Charles R. 1/29/1926 1/31/1926Jenkins Fullmer 10/28/1924 10/30/1924Jenkins Ira C. 5/28/1926 5/30/1926Jenkins J. H. 8/10/1922 8/14/1922Jenkins James 2/12/1922 2/13/1922Jenkins Laura 9/5/1927 9/11/1927Jenkins Lizzie M 10/2/1920 10/4/1920Jenkins Lyman F. 9/19/1927 9/25/1927Jenkins Samuel 1/8/1924 1/9/1924Jenkins Sarah 3/13/1930 3/16/1930Jenkins Sibyl E. 9/14/1921 9/15/1921Jenkins Thomas 2/16/1926 2/21/1926Jenkins Vera 10/5/1924 10/6/1924Jenkins William H. 9/5/1927 9/11/1927Jenkins William 12/11/1922Jenks Arthur 3/24/1926 3/28/1926Jenks Charles W. 5/28/1930 6/1/1930Jenks Frank B 7/18/1920 7/21/1920Jenks Nellie I. 1/27/1926 1/31/1926Jenner Hattie 1/8/1922 1/9/1922Jenner Martin S 9/29/1920 9/29/1920Jennings (Mrs. Charles) 10/30/1930 11/2/1930Jennings (Mrs. Nelson T.) 9/23/1924Jennings Charles E. 7/3/1930 7/6/1930Jennings Dr. William H. 2/14/1929 2/17/1929Jennings Emma 12/17/1922 12/19/1922Jennings Fred L. 5/18/1922 5/19/1922

Page 139: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 139

Last Name First Name MI Date of Death Date ListedJennings Fred L. 5/20/1926 5/23/1926Jennings Raymond S. 7/6/1924 7/7/1924Jennings Robert, Jr. G. 7/16/1930 7/20/1930Jennings Roy M. 10/29/1926 10/31/1926Jennison Leslie W. 10/24/1930 10/26/1930Jennison Wesley L. 8/18/1928 8/19/1928Jensen Edwin L. 4/18/1929 4/21/1929Jensen Infant 11/1/1923 11/7/1923Jerram Charles F. 12/6/1928 12/9/1928Jerram Sarah 12/28/1926 1/2/1927Jessop William S. 12/3/1923 12/6/1923Jessup Anna A 9/7/1920 9/8/1920Jessup Harold B. 9/10/1925 9/13/1925Jessup Roland 5/13/1928 5/20/1928Jessup Sarah 7/23/1923 7/23/1923Jewell Cyrus 5/7/1923 5/8/1923Jewell Frederick 3/22/1926 3/28/1926Jewell Mary E. 3/23/1922 3/23/1922Jewett Frank N. 1/4/1922 1/5/1922Jewett William A. 1/22/1924 1/23/1924Jezorski Leon B. 12/8/1923 12/9/1923Jimpson Louisia 8/31/1928 9/2/1928Joch Laddias 7/29/1922Johns Aaron 6/4/1925 6/7/1925Johnson (Mrs. Andrew) 3/5/1924 3/6/1924Johnson (Mrs. Cornelius) 5/28/1922 5/29/1922Johnson (Mrs. James) 1/9/1922 1/9/1922Johnson (Mrs. Richard) 5/27/1924 5/28/1924Johnson Abbie 4/14/1921 4/15/1921Johnson Abe 5/26/1922 5/27/1922Johnson Abel P 4/13/1920 4/18/1920Johnson Albert 2/11/1924 2/14/1924Johnson Alfred F. 7/1/1927 7/13/1927Johnson Anna E. 2/25/1926 2/28/1926Johnson Arlene 6/29/1930 6/29/1930Johnson Bertha V. 5/30/1926 6/6/1926Johnson Boswell J. 1/10/1929 1/13/1929Johnson Carl J. 9/7/1926 9/12/1926Johnson Charles A 12/24/1920 12/28/1920Johnson Charles E 3/7/1920 3/8/1920Johnson Charles E. 9/13/1930 9/14/1930Johnson Charles P. 10/20/1926 10/24/1926Johnson Charlotte 12/6/1923 12/9/1923Johnson Chauncey 12/13/1921 12/14/1921

Page 140: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 140

Last Name First Name MI Date of Death Date ListedJohnson David M. 8/11/1924 8/12/1924Johnson Edwin E. 7/9/1922 7/11/1922Johnson Eileen 6/29/1930 6/29/1930Johnson Elizabeth D. 7/10/1923 7/10/1923Johnson Ella J. 9/28/1929 9/29/1929Johnson Ella S. 10/12/1929 10/13/1929Johnson Ernest D. 10/13/1925 10/18/1925Johnson Esther M. 6/1/1924 6/2/1924Johnson Frances D. 3/9/1922 3/23/1922Johnson Frank J. 1/5/1921 1/5/1921Johnson Frank W. 1/13/1922 1/14/1922Johnson Frank 4/11/1930 4/13/1930Johnson George H. 2/20/1922Johnson Harriet E. 9/25/1926 10/3/1926Johnson Harrison D. 8/6/1923 8/10/1923Johnson Harry B. 6/9/1923 6/11/1923Johnson Harry N. 7/18/1926 7/25/1926Johnson Henry 1/13/1926 1/17/1926Johnson Hildur V. 7/3/1928 7/8/1928

Johnson James K. 3/21/1922 03/24, 05/20/1922

Johnson James 6/22/1925 6/28/1925Johnson Jennie 11/2/1926 11/7/1926Johnson Jennie 11/25/1929 12/1/1929Johnson Johanna 3/4/1924 3/8/1924Johnson Julius R. 9/30/1925 10/4/1925Johnson Katherine L. 10/14/1921 10/15/1921Johnson Lafayette 12/1/1921 12/2/1921Johnson Lawrence 9/24/1924 9/26/1924Johnson Leo E. 8/3/1922Johnson Lewis A. 7/11/1926 7/18/1926Johnson Lizzie 1/4/1922 1/5/1922Johnson Lloyd H. 2/12/1921 2/14/1921Johnson Louise 5/19/1925 5/24/1925Johnson Lyman A. 1/23/1922 1/24/1922Johnson Marvin H. 1/19/1922 1/20/1922Johnson Mary 11/10/1920 11/18/1920Johnson Mary 8/2/1922 8/3/1922Johnson Olivette 1/13/1922 1/14/1922Johnson Peter 3/31/1924 4/2/1924Johnson Ralph A. 4/6/1925 4/7/1925Johnson Rosalia 6/6/1924 6/7/1924Johnson Ruth 6/15/1926 6/20/1926Johnson Susan 8/16/1928 8/19/1928

Page 141: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 141

Last Name First Name MI Date of Death Date ListedJohnson Viola T. 11/30/1925 12/6/1925Johnson Wilhemnia 6/19/1920 6/19/1920Johnson William A 3/12/1920 3/13/1920Johnson William 8/13/1924 8/14/1924Johnson William 4/17/1930 4/20/1930Johnson Winifred V. 7/22/1921 7/26/1921Johnston Gertrude E 10/14/1920 10/15/1920Johnston Hector M. 9/29/1924 9/29/1924Johnston Lydia A. 12/20/1929 12/22/1929Johnston Maryland 8/14/1924 8/16/1924Johnston Sarah F. 9/23/1925 9/27/1925Jolley Carlton S. 6/17/1922Jolley Hattie M. 6/30/1927 7/3/1927Jones (Infant Son) 10/2/1928 10/7/1928Jones (Mrs. Ira R.) 6/26/1922 6/27/1922Jones (Mrs. John) 8/13/1927 8/14/1927Jones Albert E. 6/13/1929 6/16/1929Jones Amelia S. 5/16/1927 5/22/1927Jones Amy 4/6/1923 4/7/1923Jones Anna F. 3/6/1922 3/6/1922Jones Archibald 7/30/1922 8/3/1922Jones Carrie S. 3/26/1921 3/26/1921Jones Clara A. 8/17/1927 8/21/1927Jones Edward F. 12/12/1928 12/16/1928Jones Edward 7/15/1927 7/17/1927Jones Eleazer 7/23/1924 7/26/1924Jones Elizabeth K 8/26/1920 8/28/1920Jones Emma H. 11/21/1927 11/27/1927Jones Esther 4/8/1925 4/9/1925Jones Eva M. 8/2/1921 8/6/1921Jones Francis O. 5/25/1921 5/25/1921Jones Frank P. 1/28/1921 1/30/1921Jones G. Strait 12/31/1921 1/3/1921Jones George 9/25/1930 11/2/1930Jones Harriet C 4/5/1920 4/7/1920Jones Henry B 9/4/1920 9/4/1920Jones Homer A. 8/10/1929 9/8/1929Jones James S. 9/22/1927 9/25/1927Jones James W. 3/4/1925 3/4/1925Jones Jane 1/22/1930 1/26/1930Jones Jeanette W. 3/30/1922 4/1/1922Jones Jennie M. 1/19/1921 1/20/1921Jones John A. 8/20/1925 8/23/1925Jones John E. 7/17/1928 7/22/1928

Page 142: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 142

Last Name First Name MI Date of Death Date ListedJones Katherine 11/19/1929 11/24/1929Jones Leonard W. 1/31/1923 2/3/1923Jones Lewis 3/18/1921 3/22/1921Jones Lottie L. 4/11/1921 4/13/1921Jones Lovina E. 6/29/1922 7/5/1922Jones Lt. Walter S. 9/26/1918 7/30/1921Jones Lucinda 12/17/1922 12/19/1922Jones Ludovic 9/2/1922 9/2/1922Jones Mary J. 9/9/1929 9/15/1929Jones Mary E. 12/11/1926 12/12/1926Jones Matilda 10/2/1921 10/3/1921Jones Merrick 3/29/1925 3/30/1925Jones Peter C. 3/22/1922 3/22/1922Jones Ranson 7/5/1922 7/6/1922Jones Rubert K. 7/5/1929 7/7/1929Jones Samuel D. 5/31/1922 6/1/1922Jones Thomas D. 4/27/1926 5/2/1926Jones Wanda A. 6/20/1926 6/20/1926Jones Warren L. 11/14/1921 11/19/1921Jones William E. 9/12/1926 9/19/1926Jones William J. 11/17/1926 11/21/1926Jones William M. 12/23/1930 12/28/1930Joralemon (Mrs. J. Douglas) 6/9/1926 6/13/1926Joralemon Edward W. 6/11/1928 6/17/1928Joralemon Jean H. 5/22/1925 5/24/1925Joralomen Gladys 12/11/1922 12/11/1922Jordan (Mrs. Fred E.) 9/16/1925 9/20/1925Jordan Carrie 12/16/1930 12/21/1930Jordan Charles 6/14/1921 6/17/1921Jordan Marcus M 2/16/1920 2/17/1920Jordan Mary A. 4/7/1922 4/8/1922Jordan Norman W. 8/18/1922Jordan Royal W. 5/1/1923 5/2/1923Jorgensen Margaret 7/11/1922 7/13/1922Joseph (Infant daughter) 12/21/1921 12/21/1921Joseph BabyGirl 4/22/1920 4/23/1920Joslyn Mary P. 3/31/1927 4/3/1927Judd Charles P. 1/31/1922 2/1/1922Judd Chester H. 6/20/1929 6/23/1929Judd Edith 11/24/1923Judd Paul C 8/24/1920 8/25/1920Judd Virginia F. 2/9/1924 2/11/1924Judge Thomas H. 1/7/1922 1/13/1922Judson (Mrs. George) 11/13/1921 11/16/1921

Page 143: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 143

Last Name First Name MI Date of Death Date ListedJudson (Mrs. Mark) 2/9/1922 2/10/1922Judson Faye 10/8/1928 10/14/1928Judson Isadora 1/31/1929 2/3/1929Judson Sarah F. 8/9/1923June Charles 3/11/1927 3/13/1927June Frank D 12/28/1920Jurucz Alizabeth 3/16/1920 3/16/1920Kaier Rev. X.A. 3/24/1921 3/31/1921Kain Catherine 2/4/1921 2/5/1921Kain Francis E. 5/31/1926 6/6/1926Kakiewicz Eva 12/12/1923 12/12/1923Kakritz Freedom 3/17/1927 3/20/1927Kakritz Robert 10/24/1920 10/25/1920Kakritz Wilhelmina 1/8/1924 1/10/1924Kakritz William A 2/7/1920 2/7/1920Kalec Stanley, Jr. 5/26/1930 6/1/1930Kamas Andrew 10/15/1921 10/15/1921Kamas Minie 12/9/1922Kamp Lena J. 4/30/1926 5/2/1926Kane Elizabeth C. 1/8/1928 1/15/1928Kane Franklin 6/6/1930 6/8/1930Kane Hannah 5/30/1924 5/31/1924Kane Hubert 9/16/1924 9/16/1924Kane John C. 5/8/1922 5/8/1922Kane Joseph 3/21/1926 3/21/1926Kane Nellie L 7/2/1920 7/7/1920Kane Patrick B. 5/1/1924 5/2/1924Kannane Catherine 4/5/1923 4/5/1923Karlinchal Helen 7/27/1923 7/28/1923Karney James R. 2/18/1926 2/21/1926Karolencrak George 9/9/1927 9/11/1927Kase Henry 6/12/1929 6/16/1929Katz Bertha 7/26/1922 7/26/1922Katzmaier Emma 3/4/1925 3/4/1925Katzmaier John 9/14/1924 9/15/1924Katzmaier Mrs H M 12/20/1920 12/20/1920

Kaufman Mary E. 3/5/1921 03/07, 04/18/1921

Kavanaugh Henry M. 1/7/1923 1/8/1923Kawulch John 6/29/1920 6/30/1920Kay Betty A. 1/13/1922 1/13/1922Keach Harriett E. 9/4/1923 9/4/1923Keane Michael J. 11/21/1921 11/22/1921Keane Patrick 4/30/1925 5/3/1925

Page 144: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 144

Last Name First Name MI Date of Death Date ListedKeane Thomas 6/9/1921 6/9/1921Keating F. 4/28/1924 5/1/1924Keating Mary 1/30/1924Keavin John 8/29/1926 9/5/1926Keck Amelia K. 2/26/1928 3/4/1928Keck Michael 1/19/1923 1/20/1923Keefe (Mrs. Thomas) 9/26/1927 10/2/1927Keefe Arthur J. 1/17/1923 1/17/1923Keefe Catherine 4/21/1922 4/24/1922Keefe Catherine 2/28/1924 2/29/1924Keefe Elizabeth 2/26/1925 2/27/1925Keefe Ella M 9/21/1920 9/22/1920Keefe Helen M. 9/15/1924 9/16/1924Keefe John J. 9/27/1921 9/28/1921Keefe Matt 1/24/1920 1/31/1920Keefe Thomas F. 6/14/1929 6/16/1929Keefe Thomas W. 2/14/1928 2/19/1928Keefer Stella 12/6/1929 12/8/1929Keeler Benjamin H. 3/22/1924Keeler John B. 2/17/1924 2/19/1924Keeler Polly 10/2/1924 10/03,04/1924Keenan Michael 9/6/1922 9/6/1922Keene Carrie 5/17/1926 5/23/1926Keene Catherine L. 10/21/1924 10/25/1924Keene Henry L. 9/30/1928 10/7/1928Keene Raymond 11/30/1922 12/1/1922Keener Daniel H. 5/21/1929 5/26/1929Keeney Clarence A. 4/17/1928 4/22/1928Keeton (Mrs. Frank A.) 7/29/1921 7/30/1921Keeton Frank M. 11/20/1927 11/27/1927Keeton Robert E. 3/13/1921 3/20/1921Keiffer Regina 4/9/1925 4/10/1925Keith Alfred P. 4/1/1922 4/18/1922Keith Donald J. 11/24/1922 11/24/1922Keith Francis 12/13/1926 12/19/1926Kellberg Christina S. 3/14/1921 3/15/1921Keller (Mrs. John) 11/18/1928Keller Augusta 1/1/1929 1/6/1929Keller Bertha 2/21/1928 2/26/1928Keller Osyman E. 7/20/1930 7/20/1930Kelley (Mrs. Arthur) 3/12/1925 3/14/1925Kelley Arabelle 4/25/1924 4/26/1924Kelley Emma 6/20/1926 6/20/1926Kelley Hollis 7/5/1930 7/6/1930

Page 145: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 145

Last Name First Name MI Date of Death Date ListedKelley Merrill 9/30/1924 10/2/1924Kelloch Charles 10/20/1926 10/24/1926Kellogg Edith 10/7/1927 10/9/1927Kellogg John W. 12/12/1926 12/19/1926Kellogg Nettie S. 1/2/1921 1/4/1921Kellogg Susan M 11/12/1920 11/12/1920Kelly (Mrs. Edgar) 6/18/1925 6/21/1925Kelly (Mrs. Michael) 9/10/1921 9/12/1921Kelly (Mrs. Thomas) 10/25/1924 10/27/1924Kelly Adelaide 4/10/1930 4/13/1930Kelly Anna 3/6/1928 3/11/1928Kelly Bertha 1/30/1930 2/2/1930Kelly Catherine 2/20/1929 2/24/1929Kelly Charles B 9/22/1920 9/24/1920Kelly Edgar J. 4/16/1924 4/19/1924Kelly Edna 8/31/1923 8/31/1923Kelly Elizabeth J. 8/4/1929 8/11/1929Kelly Emma J. 6/17/1927 6/19/1927Kelly Frances C. 11/17/1930 11/23/1930Kelly Harold 2/21/1929 2/24/1929Kelly Harry 2/4/1922 2/4/1922Kelly Ida B. 1/23/1921 1/24/1921Kelly Irene 12/16/1930 12/21/1930Kelly James 6/20/1926 6/27/1926

Kelly Jesse S. 2/17/1921 02/17, 05/13/1921

Kelly John H. 4/22/1922 4/24/1922Kelly John M. 5/24/1922 5/25/1922Kelly John W. 12/29/1923 12/30/1923Kelly John W. 1/2/1924Kelly John 12/31/1921 12/31/1921Kelly Joseph 2/9/1924 2/11/1924Kelly Joseph 11/15/1928 11/18/1928Kelly Leamon 8/7/1927 8/14/1927Kelly Lewis 7/25/1930 8/3/1930Kelly Margaret 4/22/1925 4/25/1925Kelly Margaret 12/26/1925 12/27/1925Kelly Marie A. 11/12/1924 11/16/1924Kelly Marie 6/7/1921 6/8/1921Kelly Mary 8/22/1926 8/29/1926Kelly Mary 3/21/1930 3/23/1930Kelly Michael 10/13/1924 10/13/1924Kelly Nellie 10/25/1922 10/26/1922Kelly Patrick J. 9/15/1922 9/16/1922

Page 146: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 146

Last Name First Name MI Date of Death Date ListedKelly Patrick 4/22/1921 4/28/1921Kelly Peter 7/13/1923 7/13/1923Kelly Ruth E. 8/2/1923 8/3/1923Kelly Thomas D. 8/13/1928 8/19/1928Kelly William F 12/4/1920 12/6/1920Kelly Worden 5/1/1922 5/2/1922Kelsey Elmer E. 6/14/1930 6/15/1930Kelsey Felix 5/13/1922 5/17/1922Kelsey Josiah 2/11/1923 2/12/1923Kelsey Olin 9/27/1922 9/28/1922Kelsey Robert 9/28/1930 10/5/1930Kelsh Jane E. 4/2/1927 4/3/1927Kelts E. G. 8/12/1924 8/12/1924Kelts Horace 11/27/1920 12/4/1920Kelts Kenneth H. 6/21/1921 6/22/1921Keltz Samuel A. 3/6/1924 3/8/1924Kemp E. B. 1/12/1924 1/16/1924Kemp Mary E. 5/10/1925 5/10/1925Kemp Milner 7/18/1920 7/20/1920Kemport (Mrs. John A.) 6/21/1927 6/26/1927Kempton Gilbert 3/30/1925 3/31/1925Kendall Horace S. 8/8/1922 8/9/1922Kendall Melissa 7/20/1924 7/21/1924Kendrick Mary 9/18/1921 9/19/1921Kendrick Michael 11/28/1926 12/5/1926Kennedy David 5/30/1922 6/1/1922Kennedy Edward J. 8/19/1924 8/20/1924Kennedy Edward 3/29/1922 3/29/1922Kennedy Gladys C. 2/10/1923 2/13/1923Kennedy Hallock 12/14/1921 12/19/1921Kennedy John C. 8/2/1925 8/9/1925Kennedy Julia 3/3/1922 3/3/1922Kennedy LaBelle 9/18/1924 9/19/1924Kennedy Lida B. 3/28/1921 3/29/1921Kennedy Lucy A 7/18/1927 7/24/1927Kennedy Margaret C. 3/14/1922Kennedy Mrs Ray 2/17/1920 2/18/1920Kennedy Nellie 1/5/1927 1/9/1927Kennedy Ray 10/24/1922 10/23/1922Kennedy Rev. Justin E. 9/6/1922 9/7/1922Kennedy Richard W. 11/20/1923 11/21/1923Kennedy Stephen D. 5/12/1930 5/18/1930Kennelly Dennis N. 12/20/1922 12/20/1922Kent Elizabeth J. 12/19/1930 12/21/1930

Page 147: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 147

Last Name First Name MI Date of Death Date ListedKent Johnathan 2/23/1928 2/26/1928Kent Minnie B. 10/25/1926 10/31/1926Kent Ned B. 3/13/1923 3/15/1923Kent Raymond E. 2/16/1929 2/17/1929Kent Sophie M. 11/30/1924 12/14/1924Kenyon Harry B. 1/23/1921 1/24/1921Kenyon Martha 11/8/1930 11/9/1930Kenyon William N 3/6/1920 4/24/1920Keough Mary 1/31/1920 1/31/1920Keough Michael J. 9/25/1921 9/26/1921Keough Patrick 5/5/1927 5/8/1927Ker Mary E. 10/11/1925 10/18/1925Kern Walter 7/21/1922 7/21/1922Kerns Mary 12/2/1925 12/6/1925Kerr Margaret 8/6/1926 8/8/1926Kerr Robert V. 10/6/1930 10/12/1930Kerr Robert, Jr. 2/12/1923 2/12/1923Kerwan Thomas 11/17/1928 12/9/1928Ketcham Alvin D. 12/30/1929 1/5/1930Ketcham Martha 7/7/1924 7/8/1924Ketchin Lucina 8/14/1930 8/17/1930Ketchum Charles O. 2/14/1921 02/14, 15/1921Ketchum Verda 3/7/1922 3/8/1922Ketley Helen H. 6/16/1928 6/17/1928Ketter Joseph W. 11/21/1930 11/23/1930Ketter Rita M. 10/9/1929 10/13/1929Kettle Carrie S. 12/31/1924 1/4/1925Keyer Laura M 5/9/1920 6/22/1920Keyes Elmer E. 7/21/1924 7/22/1924Keyes Laura M 5/11/1920 5/9/1920Keyes Leon J. 3/31/1923 4/5/1923Kiefer John H. 2/20/1930 2/23/1930Kiemle Edith M. 2/4/1922 2/4/1922Kies Charles B. 10/9/1930 10/12/1930Kies Frederick W. 7/12/1928 7/15/1928Kies George W. 10/27/1930 11/2/1930Kies Jennie L. 2/19/1928Kies Lucy A. 2/1/1928 2/5/1928Kijowski Joseph 10/1/1923Kilburn Irline M. 3/15/1926 3/21/1926Kilbury John 10/15/1922 10/16/1922Kilbury Robert S. 2/15/1922 2/16/1922Kilea John J. 3/5/1925 3/5/1925Kilgore Leona E. 8/29/1928 9/2/1928

Page 148: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 148

Last Name First Name MI Date of Death Date ListedKilgore Martha A. 12/22/1926 12/26/1926Kilkelly James J. 4/14/1929 4/21/1929Killea Margaret 9/23/1927 10/2/1927Killea Patrick J. 12/25/1921 12/27/1921Killeen Mary R. 11/19/1921 11/19/1921Killeen Mary 12/21/1925 12/27/1925Kilmare Sarah E. 1/31/1925 2/1/1925Kilmer (Mrs. Joseph) 10/26/1928 10/28/1928Kilmer John F. 3/26/1923 3/27/1923Kilmer Leslie A. 3/22/1922 3/23/1922Kilmer Sarah E. 7/5/1928 7/8/1928Kilpatrick Charles A. 3/17/1926 3/21/1926Kilpatrick Mary 5/15/1922 5/16/1922Kilpatrick Mary 4/9/1929 4/14/1929Kimball Anna E. 12/25/1925 12/27/1925Kimball Caroline K. 9/8/1925 9/13/1925Kimball Charles 12/8/1921 12/9/1921Kimball Henry G. 3/1/1928 3/4/1928Kimball Leland H. 11/14/1926 11/21/1926Kimball Noah H. 11/22/1924 11/23/1924Kimball Noah H. 9/5/1926 9/12/1926Kimber Frank D. 8/11/1929 8/18/1929Kimble Charles 2/8/1924 2/11/1924Kimble Ervin 8/17/1927 8/21/1927Kimble Sarah 6/25/1928 7/1/1928Kimmich J. G. 9/4/1921 9/6/1921King (Mrs. Martin) 10/20/1929 10/27/1929King Eliza 8/28/1930 9/7/1930King Florence E. 4/11/1923 4/11/1923King Frances 2/4/1920 2/6/1920King George G. 3/30/1922 3/31/1922King Grace V. 12/16/1927 12/18/1927King Harry 7/18/1927 7/24/1927King John R 5/20/1927 5/22/1927King John 8/10/1923 8/10/1923King Laney 3/1/1928 3/4/1928King Laura E. 10/3/1926 10/3/1926King Leonard C. 12/13/1922 12/13/1922King Mary M. 4/4/1928 4/8/1928King Mary N. 9/5/1927 9/11/1927King Sylvester 3/5/1929 3/10/1929King William B. 8/18/1929King William H. 6/22/1925 6/28/1925King William 10/1/1923 10/1/1923

Page 149: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 149

Last Name First Name MI Date of Death Date ListedKingsbury A. H. 2/2/1921 02/03, 06/1921Kingsbury Harriet 5/21/1926 5/23/1926Kingsbury Mary A. 10/13/1925 10/18/1925Kingsbury Mary M. 9/26/1923 9/26/1923Kingsbury Phebe E. 4/5/1926 4/11/1926Kingsland John C. 7/28/1927 8/7/1927Kingsnorth Anna M. 5/21/1929 5/26/1929Kingston George J. 8/12/1925 8/16/1925Kinley Andrew 1/18/1928 1/22/1928Kinley Charlotte 5/8/1923 5/8/1923Kinne George K. 3/14/1923 3/20/1923Kinner (Infant) 8/25/1927 8/28/1927Kinner Alice D. 12/11/1929 12/15/1929Kinner Guy M. 6/3/1928 6/10/1928Kinner H. B. 3/7/1923 3/8/1923Kinner Lucy A. 8/9/1921 8/10/1921Kinner Lydia D. 4/27/1923 4/27/1923Kinner Wilson D. 10/26/1928 10/28/1928Kinney Bertha 8/7/1930 8/10/1930Kinney Claire B. 1/20/1924 1/24/1924Kinney Emma 11/26/1923 11/27/1923Kinney Ernest M. 5/21/1922 5/22/1922Kinney Minnie A. 2/26/1927 3/6/1927Kinney Oley L. 9/12/1923 9/19/1923Kinney Rose P. 8/18/1927 8/21/1927Kinney William P. 3/7/1922 3/16/1922Kinsella Sgt. William 5/1/1922 5/3/1922Kinsley George 11/2/1923 11/4/1923Kinsman Clarence 12/19/1929 12/22/1929Kinsman David B. 12/5/1926 1/30/1927Kinsman Emma L. 7/17/1924 7/18/1924Kinsman Frank W. 8/13/1927 8/14/1927Kinsman Merritt 6/29/1922 6/29/1922Kinsman Sarah G. 7/21/1926 7/25/1926Kinyon Frank P. 10/15/1922 10/17/1922Kinyon Stephen 4/10/1920 4/12/1920Kipp Elizabeth 5/18/1922 5/19/1922Kirk Anna 12/22/1921 12/22/1921Kirk William M. 11/17/1923 11/19/1923Kirkendall Almeron 3/5/1923 3/5/1923Kirkendall Pratt 1/20/1925 1/25/1925Kirsh Frank 3/10/1926 3/14/1926Kiser Eleanor 7/17/1922 7/18/1922Kiser George 7/14/1924

Page 150: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 150

Last Name First Name MI Date of Death Date ListedKiszeuski (Mrs. Sylvester) 8/22/1924 8/23/1924Kitchin Arthur L. 4/15/1922 4/15/1922Kittle Adelbert E. 5/10/1929 5/12/1929Kizer Edwin F. 12/19/1923 12/21/1923Kjelgaard Julia E. 10/7/1928Klapproth Charles 12/10/1922 12/11/1922Klapproth Emma M. 10/13/1929 10/20/1929Kleckler Joan L. 11/20/1930 11/23/1930Kleiber (Mrs. John) 11/25/1922 12/2/1922Kleitz Bartley F 3/9/1920 3/14/1920Klem William A. 2/1/1923 2/3/1923Klemtz Carl 12/6/1920 12/6/1920Klice Henry 3/11/1922 3/14/1922Kline (Infant Son) 2/19/1924Kline Ada 8/7/1922 8/8/1922Kline Adam L. 4/27/1929 4/28/1929Kline Adam 8/18/1930 8/24/1930Kline Charles 7/21/1927 7/24/1927Kline Elizabeth 3/27/1922 3/27/1922Kline Irving T. 7/1/1925 7/5/1925Kline Rose A. 5/12/1929 5/19/1929Klinedinst Ann 12/8/1924 12/14/1924Klippenstein Charles E. 4/4/1923 4/5/1923Klos (Mrs. Charles) 1/22/1924 1/27/1924Klosterman Mrs Walter 2/6/1920 2/6/1920Kluga Clement 9/23/1927 10/2/1927Kluge Fredrick 10/8/1921 10/8/1921Knapp Angeline S. 1/13/1927 1/16/1927Knapp Charles E. 6/29/1928 7/1/1928Knapp Esther B. 6/2/1925 6/7/1925Knapp Fordyce R. 10/23/1927 10/30/1927Knapp Frances E. 12/26/1925 12/27/1925Knapp Jennie 9/13/1922 9/14/1922Knapp Leman C. 3/15/1929 3/17/1929Knapp Marris H. 10/29/1929 11/3/1929Knapp Martha 7/13/1929 7/14/1929Knapp Mary A. 9/25/1929 9/29/1929Knapp Nancy 2/10/1926 2/14/1926Knapp Nolan 9/23/1922 9/25/1922Knapp Pearl 2/24/1924 2/25/1924Knapp Tracey 9/7/1922 9/7/1922Kneale Frances M 10/10/1920 10/11/1920Kneale Marion J 7/29/1920 7/31/1920Kneale Stephen L. 6/1/1924 6/2/1924

Page 151: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 151

Last Name First Name MI Date of Death Date ListedKneller Martha M. 2/7/1923 2/7/1923Knettles Emma 2/21/1921 2/27/1921Knickerbocker (Mrs. E.) 8/10/1924 8/15/1924Knickerbocker Helen 1/30/1922 1/31/1922Kniffin Doran J. 4/20/1930Kniffin Maria E. 1/22/1929 1/27/1929Kniffin Martha E. 3/19/1924 3/21/1924Knight Amanda C. 5/26/1930 6/1/1930Knight Erastus C. 9/3/1923 9/5/1923Knight Ernest 2/21/1925 2/22/1925Knight Frank 8/7/1922 8/8/1922Knight George T 9/1/1920 9/2/1920Knights (Mrs. George) 10/19/1922 10/20/1922Knights Grace A. 2/16/1929 2/17/1929Knipp Katherine E. 3/9/1925 3/10/1925Knopke (Mrs. William) 11/22/1921 12/13/1921Knott Claire G. 11/15/1921 11/16/1921Knowlan Mary S. 11/11/1922 11/13/1922Knowlden Anna R 2/18/1920 2/19/1920Knowlton Alice E. 7/18/1921 7/19/1921Knox Burtis 10/11/1929 10/13/1929Knox Edward 11/12/1928 11/18/1928Knox G. H. 4/25/1922 4/28/1922Knox Morris H. 6/19/1929 6/23/1929Kobbie Fred C. 11/7/1928 11/11/1928Koch Jacob 4/17/1926 4/18/1926Koch William 2/11/1923 2/12/1923Kocorick Joseph 9/9/1925 9/13/1925Kohena Gerald 2/11/1927 2/13/1927Kohn Helen 11/4/1920 11/4/1920Kolanda Minnie 4/2/1925 4/2/1925Kolb (Mrs.Thomas) 1/12/1921 1/13/1921Kolb Cecelia B. 1/25/1930 1/26/1930Kolb Jacob 9/19/1926 9/26/1926Kolln Anna L. 3/3/1926 3/7/1926Kolynich Mary 5/13/1920 5/14/1920Kolynych Anna 5/18/1922 5/19/1922Kolynych Frank 5/18/1922 5/19/1922Konieczny Albertine 1/10/1926 1/10/1926Konkoloski Edward J. 3/16/1926 3/21/1926Konkolowski Thomas 5/28/1923 5/28/1923Konray Harriett J. 8/13/1930 8/17/1930Koon Isaac P. 4/12/1922 4/12/1922Koons Ora 9/10/1924 9/12/1924

Page 152: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 152

Last Name First Name MI Date of Death Date ListedKoop Henry 10/5/1924 10/6/1924Kopp George H. 8/12/1930 8/17/1930Kosko (Mrs. Joseph) 9/7/1925 9/13/1925Kosloski Cpl. John V. 9/7/1921Kosloski Leonard 4/13/1921 4/13/1921Koslowski Mrs A 12/24/1920 12/27/1920Kotescki Catherine 9/2/1927 9/4/1927Kouber Jesse E. 1/9/1929 1/13/1929Kowall Joseph W. 5/28/1922 5/29/1922Kowilich John C. 2/6/1924 2/7/1924Kozak Pauline 8/14/1922 8/15/1922Kraft Peter 8/12/1924 8/13/1924Kramer W. O. 1/29/1924 1/31/1924Kraszewski Edward W. 1/6/1928 1/8/1928Kraszewski John S. 12/16/1929 12/22/1929Krause Frank E. 8/4/1922Kreager William 7/26/1927 7/31/1927Krebe Clyde 5/26/1922 5/26/1922Krebs Adelbert P. 7/17/1923 7/17/1923Krelie Catherine C. 7/24/1928 7/29/1928Krelie John L. 5/31/1923 5/31/1923Kremer Ellen S. 4/14/1925 4/15/1925Kreming Louis F. 9/13/1929 9/22/1929Kresge Charles B. 8/28/1930 8/31/1930Kresser Caroline 6/12/1925 6/14/1925Krieger Frank 7/1/1922 7/1/1922Krisler Elsie 3/11/1923 3/12/1923Kristof Michael 1/25/1922 1/25/1922Krome Marjorie 6/22/1930 6/29/1930Kromer Mary E. 5/8/1929 5/12/1929Kromer William E. 11/20/1926 11/21/1926Kroop Joseph K. 9/23/1922 9/23/1922Krotzer Priscilla A. 3/3/1922 3/8/1922Krouse Louise A. 5/4/1930 5/11/1930Krowl Abraham 4/1/1920 4/3/1920Krowl Charles 12/30/1929 1/5/1930Krowl George W. 5/3/1923 5/4/1923Krug (Mrs. Albert) 7/29/1928 8/5/1928Krug Albert 7/9/1928 7/15/1928Kruger Beatrice 3/10/1923 3/12/1923Krumloff James 8/6/1922 8/7/1922Krumloxx Emily J. 8/14/1926 8/15/1926Kubinski Joseph, Jr. 10/8/1930 10/12/1930Kubinski Victoria 9/14/1922 9/14/1922

Page 153: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 153

Last Name First Name MI Date of Death Date ListedKuhl E. A. 3/27/1923 3/28/1923Kuhl Ivan 1/13/1922 1/13/1922Kuhn Helen 11/4/1920 11/4/1920Kuhn William 11/16/1925 11/22/1925Kujath William 10/31/1929 11/3/1929Kurchura Louis 1/12/1922 1/13/1922Kurowicz Mary 11/2/1928 11/4/1928Kuster John 6/6/1927 6/12/1927Kuttner Roy E 3/25/1920 3/26/1920Kwasney Roman 7/15/1930 7/20/1930La Bert Florence 11/26/1929 12/1/1929La Comb Leo P. 6/22/1924 6/23/1924La Grange Florence A. 8/16/1921 8/18/1921La Ment Grace K. 6/6/1924 6/7/1924La Mont Lewis 3/3/1922 3/4/1922La Valle Sister Cecelia 9/26/1926 10/3/1926LaBree Leon 7/8/1922 7/13/1922Lacey Ellen G. 4/18/1929 4/21/1929LaDue Edward W. 3/15/1925 3/16/1925LaDue Mortimer E. 3/26/1922 3/27/1922LaDuew Ruth M. 2/12/1922 2/13/1922Laferty William 5/26/1922 5/27/1922Lafevre Sophia 10/10/1921 10/10/1921Lafferty Edward D. 9/21/1921 9/21/1921LaForce Augusta J. 7/27/1928 7/29/1928LaFrance (Mrs. Fred) 5/15/1922 5/19/1922LaFrance Emma H. 6/16/1930 6/22/1930LaFrance Harriett 12/7/1925 12/13/1925Lago Nicholas 8/28/1923 8/29/1923Lagonegro Carmelita M. 5/13/1930 5/18/1930Lagonegro Julius E. 2/27/1922 2/27/1922Lagonegro Julius 1/22/1926 1/24/1926Lagonegro Mrs Ralph 9/11/1920 9/11/1920Laidlaw Pvt. Rollin W. 8/29/1921Laidlaw Sarah 10/20/1920 10/21/1920Lain Elvira 10/13/1921 10/13/1921Lain Horton B. 8/30/1923 9/5/1923Laing Sarah 5/23/1923 5/24/1923Lake George M. 6/14/1922 6/15/1922Lake Luther S. 3/25/1925 3/25/1925Lake Melissa L. 7/28/1922 7/29/1922Lalley Joseph P. 9/3/1928 9/16/1928Lamb (Mrs. John) 6/17/1921 6/18/1921Lamb Charles L. 6/16/1924 6/20/1924

Page 154: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 154

Last Name First Name MI Date of Death Date ListedLamb D. Hadley 9/8/1922 09/09, 12/1922Lamb Howard E. 9/23/1924 10/2/1924Lamb Robert E. 6/5/1924 6/6/1924Lambert Harriet M. 5/18/1922 5/20/1922Lambert Louise 12/8/1922 12/11/1922Lamkin Josephine B. 1/28/1924 1/29/1924LaMont Minnie 10/31/1930 11/2/1930Lamont Mrs Henry 7/23/1920 7/27/1920Lamont Volney 8/1/1923 8/2/1923Lamoreaux Anna H. 3/21/1930 3/23/1930LaMoreaux Ross C. 5/4/1927 5/8/1927L'Amoureaux Lucy 5/25/1926 5/30/1926Lamparter Charles 6/23/1921 6/24/1921Lampham Florence 3/3/1929 3/10/1929Lamphier Alonzo 7/21/1923 7/23/1923Lamphier Margaret 5/15/1923 5/16/1923Lamphier Nellie 10/8/1924 10/9/1924Lamphier Ursula D. 6/6/1927 6/12/1927Lampman Anna B. 6/28/1921 6/30/1921Lampman George W. 4/5/1922 4/7/1922Lampman Shirley L. 2/3/1929 2/10/1929Landers Ophelia 10/24/1925 11/1/1925Landon Cecelia E. 11/30/1928 12/2/1928Landon Ellery M. 3/20/1921 3/21/1921Landon F. Loomis 3/25/1925 3/27/1925Landon Fred R. 1/16/1928 1/22/1928Landon Joseph I. 2/26/1930 3/2/1930Landon Lavilla D. 4/27/1925 4/28/1925Landon Lucille H. 6/6/1929 6/9/1929Landon Merton 11/9/1920 11/10/1920Landon Rose M 5/1/1920 5/1/1920Landy Sarah E. 11/18/1928 11/25/1928Lane (Mrs. Charles W.) 12/22/1921 12/24/1921Lane Bertha H. 11/17/1924 11/23/1924Lane Catherine 2/20/1930 2/23/1930Lane Clarence J. 1/2/1928 1/8/1928Lane Gerald L. 10/12/1921 10/14/1921Lane Mary 1/6/1923 1/8/1923Lane Melville H 9/21/1920 9/22/1920Lang Jeremiah 1/11/1924 1/14/1924Lang Walter 5/1/1922 5/1/1922Langford Myra A. 5/10/1921 5/10/1921Langley Tracy J. 10/14/1925 10/18/1925Langstine (Mrs. John H.) H. 1/1/1925 1/4/1925

Page 155: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 155

Last Name First Name MI Date of Death Date ListedLangstine Alice 4/21/1923 4/23/1923Lanning Henry L. 5/18/1923 5/19/1923Lant Martin 1/17/1930 1/19/1930Lanterman Daniel P. 1/12/1924 1/17/1924Lanterman Frances M. 9/9/1922 9/9/1922Lanterman Hattie M. 7/11/1926 7/11/1926Lanza Carlo 4/25/1922 4/26/1922Lapkowski Frank 11/2/1930 11/9/1930Larabee Sylvia M. 3/20/1923 3/20/1923Larcom Mary D. 2/9/1923 2/10/1923Larison Fred D. 8/23/1922 8/24/1922Larison Mary J. 2/14/1923 2/16/1923Larkin (Mrs. Orrin) 11/9/1922Larkin John E. 6/6/1924 6/7/1924Larkin John 2/7/1922 2/8/1922Larkin Rachel S. 10/9/1930 10/12/1930Larkin Silas 11/4/1926 11/7/1926Larnard Belle R. 9/16/1924 9/17/1924LaRock Genevieve E 7/2/1920 7/6/1920Larrabee Wilson W. 11/17/1929 11/24/1929Larrison Levi 4/25/1921 4/25/1921Larsen (Mrs. John) 4/24/1922 4/26/1922LaRue James B. 2/11/1922 2/13/1922Laskaris Alice 6/1/1921 6/2/1921Laskaris Helen W. 10/11/1930 10/12/1930Latham Mattie R. 9/12/1927 9/18/1927Latham Wallace W 1/18/1920 1/25/1920Latham William W 1/17/1920 1/18/1920Lathrop Daniel B. 1/5/1921 1/5/1921Lathrop Harry E. 8/6/1923 8/9/1923Latimer J. C. 8/30/1921 8/30/1921Latin Rebecca 1/11/1921 1/14/1921Latterell Lucy A. 4/28/1921 4/29/1921Latterman Catherine 9/16/1928Lattimer Mary 9/10/1924 9/19/1924Lattimer Sarah 12/11/1925 12/13/1925Lattimer Thomas 12/29/1925 1/3/1926Lattin Anna 2/8/1925 2/15/1925Lattin George 6/13/1927 6/19/1927Laubs Elizabeth 2/27/1928 3/4/1928Laudenflager Edmund J. 10/4/1925 10/11/1925Lauer James C. 1/28/1923 1/29/1923Laughhead Dell 3/15/1923 3/15/1923Laughhead Nellie 6/27/1929 6/30/1929

Page 156: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 156

Last Name First Name MI Date of Death Date ListedLaughlin George F. 8/23/1921 8/24/1921Laughlin Robert 8/25/1921 8/26/1921Laughlin William 12/11/1926 12/12/1926Lauter Ralph 5/5/1928 5/6/1928Lauterborn Jane 10/12/1925 10/18/1925Lavazolli Dominick 10/23/1927 10/30/1927Lavelle James H. 3/23/1925 3/24/1925Lavo Vincent 3/18/1922 3/18/1922Lawes Harry L. 10/18/1925 10/18/1925Lawes Harry L. 7/22/1930 7/27/1930Lawes John L. 11/26/1927 11/27/1927Lawes Matilda J. 2/26/1928 3/4/1928Lawes Matilda 3/12/1923 3/13/1923Lawhead Harriett E. 7/11/1927 7/17/1927Lawler (Mrs. Thomas) 4/6/1924 4/8/1924Lawler Hannah C. 3/5/1921 3/5/1921Lawless Charlotte 2/1/1928 2/5/1928Lawlor Clair A. 11/9/1928 11/11/1928Lawrence Benjamin B. 1/21/1921 1/22/1921Lawrence C. W. 7/24/1924 7/25/1924Lawrence Edward B. 2/10/1929Lawrence Frank 10/14/1922 10/17/1922Lawrence Harold 2/6/1923 2/7/1923Lawrence John C. 1/27/1925 2/1/1925Lawrence Katherine 7/23/1922 7/25/1922Lawrence Leroy A 6/17/1920 6/17/1920Lawrence Leroy A 6/17/1920 6/18/1920Lawrence William R 11/13/1920 11/15/1920Lawton Carrie C. 11/7/1928 11/11/1928Layton Julia N. 4/4/1927 4/10/1927Lazarus Martha 4/22/1930 4/27/1930Lazenby William L. 2/23/1925 5/24/1925Lazuder Perry 5/13/1922 5/15/1922Le Barre Frances S. 7/14/1923 7/18/1923Le Claire Max 6/8/1922 6/10/1922Leach Albert 9/18/1924 9/19/1924Leach Mrs A R 8/1/1920 8/2/1920Leach Stella W 3/25/1920 3/26/1920Leader Sabina 2/19/1929 2/24/1929Leahy (Mrs. Cornelius) 8/1/1927 8/7/1927Leahy David J. 11/27/1925 11/29/1925Leahy Joseph 10/1/1922 10/9/1922Leahy Margaret 11/3/1924 11/9/1924Leahy Margaret 4/3/1930 4/6/1930

Page 157: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 157

Last Name First Name MI Date of Death Date ListedLeahy Thomas J. 5/8/1925 5/10/1925Learned Daniel V. 8/30/1923 8/31/1923Leary Arthur 1/5/1929 1/6/1929Leary Emma 5/19/1927 5/22/1927Leary John 1/29/1926 1/31/1926Leary Joseph 3/4/1924 3/6/1924Leary Mary 3/25/1928 4/1/1928Leary Mattie S. 6/10/1930 6/15/1930Leary Michael J. 1/31/1921 2/1/1921Leary Theresa M. 2/19/1929 2/24/1929Leary Warren B. 4/2/1923 4/7/1923Leary William F. 8/28/1926 8/29/1926Leask John 12/19/1921 12/20/1921Leavens Margaret 10/24/1925 10/25/1925Leavenworth R. D. 11/20/1926 11/21/1926Leavitt Charles 8/21/1923 8/22/1923Leavitt Lura S. 5/27/1926 5/30/1926Leavitt Martha A. 7/24/1922 7/25/1922Leavitt Viola D. 5/10/1921 5/11/1921Leba Mary 6/3/1924 6/4/1924LeBarr Katheryn 12/13/1922 12/14/1922Lee (Mrs. Frank) 10/19/1922 10/20/1922Lee (Mrs. Harry) 10/2/1928 10/7/1928Lee (Mrs. Hester M.) 12/7/1925 12/13/1925Lee (Mrs. J.W.) 1/1/1924 1/2/1924Lee Alida J. 9/10/1922 9/11/1922Lee Evelyn J. 9/16/1928 9/23/1928Lee Frances M. 9/19/1924 9/20/1924Lee Frederick H. 10/16/1926 10/24/1926Lee Helen F. 10/11/1922Lee Helen 4/19/1925 4/20/1925Lee Ida 7/4/1929 7/7/1929Lee Irene B. 3/1/1923 3/3/1923Lee Kenneth W. 2/17/1923 2/19/1923Lee Lorenzo 9/28/1920 11/12/1920Lee Lorenzo 9/30/1920 9/30/1920Lee Mabel B 6/28/1920 6/29/1920Lee R. Porter 10/28/1924 10/29/1924Leese Ambrose 10/29/1920 10/29/1920Leese Fannie A. 10/11/1927 10/16/1927Leese Henry A. 7/12/1924 7/14/1924Leet Precila 12/23/1923 12/24/1923Lefler Herold E. 9/13/1929 9/15/1929Lefler Mildred I. 6/30/1923 7/3/1923

Page 158: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 158

Last Name First Name MI Date of Death Date ListedLeFrois Elizabeth 4/4/1922 4/5/1922Lehhett Anthony 4/5/1924 4/8/1924Lehman Harry P. 1/14/1927 1/16/1927Lehman Meyer 3/10/1922 3/10/1922Lehmann John L. 7/1/1926 7/4/1926Leiby Charles 3/23/1925 3/24/1925Leishear Frank N. 1/19/1924 1/21/1924Leishear Lena 6/3/1930 6/8/1930Leljadal John A. 3/8/1925 3/13/1925Leljedal Molly M. 2/12/1926 2/14/1926Lembeck Thomas A. 6/25/1929 6/30/1929LeMieux Walter J. 9/19/1928 9/23/1928Lemoncelli (Infant son) 9/8/1923 9/10/1923Lemoncelli (Infant) 10/18/1925 10/18/1925Lemunyan Ida N 8/2/1930 8/3/1930Lemunyan Jay 6/5/1930 6/8/1930Lenan Patrick J. 4/9/1929 4/14/1929Lennon Catherine 12/6/1920 12/6/1920Lennon Frank B. 11/21/1929 11/24/1929Lennon Harry 1/3/1928 1/8/1928Lennon Margaret 8/28/1920 9/1/1920Lenox Hannah J. 4/10/1929 4/14/1929Lenox James G. 6/19/1922 6/20/1922Lenox Juliet F 4/13/1920 4/13/1920Lent Albert A 9/3/1920 9/3/1920Lent Wellington Jr 6/27/1920 6/28/1920Lentz Frederick C. 12/12/1922 12/12/1922Lentz Matilda 4/24/1921 4/25/1921Leonard Alice A. 2/3/1922 2/3/1922Leonard Alonzo 5/22/1929 5/26/1929Leonard Annie S. 10/3/1929 10/6/1929Leonard Aston 7/20/1922 7/21/1922Leonard Becker 3/19/1923 3/27/1923Leonard Betty J. 6/7/1928 6/10/1928Leonard C E 10/8/1920 10/16/1920Leonard Charles J. 4/23/1924 4/24/1924Leonard David C 10/9/1920 10/12/1920Leonard Elliott L. 12/21/1928 12/23/1928Leonard Faythe A. 8/5/1922 8/5/1922Leonard Frank S. 8/28/1927 9/4/1927Leonard George B. 3/14/1923 3/15/1923Leonard James H. 6/17/1923 6/18/1923Leonard James 1/18/1929 1/20/1929Leonard John C 5/11/1920 5/12/1920

Page 159: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 159

Last Name First Name MI Date of Death Date ListedLeonard Lydia A. 1/4/1922 1/5/1922Leonard Margaret O. 3/13/1922 3/14/1922Leonard Mark L. 1/1/1927 1/9/1927Leonard Martha E. 5/27/1923 5/28/1923Leonard Solomon 11/10/1929 11/17/1929Leonard Thomas F. 2/8/1922 2/8/1922Leonard William 3/16/1928 3/18/1928Leonard Wilmot B. 4/19/1929 4/21/1929Leone Charles 6/12/1927 6/19/1927Leone Henry 6/9/1922 6/10/1922Lepa Antoinetta 4/22/1930 4/27/1930Lepa Frank 8/17/1930 8/24/1930Lepkowski Anastasia M. 2/8/1929 2/10/1929Lepkowski John 11/5/1926 11/7/1926Lepkowski Stanislaus R. 4/19/1922 4/19/1922Lepkowski Walter F. 4/18/1925 4/18/1925Lepros Grace 5/7/1920 5/7/1920Leroy Baker 12/27/1930 12/28/1930Lesser Robert 6/21/1922 6/22/1922Lester Ava 8/11/1927 8/14/1927Lester Norman J 4/18/1920 4/19/1920Lester Ross R. 10/2/1923 10/2/1923Letch Louis 12/11/1923 12/12/1923Letterman George 7/11/1922 7/12/1922Letts Reuben 5/5/1922 5/6/1922Leupelt Gustave, Sr. 11/15/1930 11/16/1930Levandowski Joseph 10/25/1921 10/25/1921Levandowski Mary M. 11/19/1930 11/23/1930Levegood Melvia G. 12/18/1927 12/25/1927Leverich Mary 12/5/1920 12/6/1920Leverich Mrs Samuel 12/14/1920 12/15/1920Leverich Simeon B. 11/10/1926 11/14/1926Levey William 1/18/1929 1/20/1929Levine Barney 3/2/1922 3/9/1922Levine Jacob 3/29/1923 3/31/1923Levine Reuben 3/27/1922 3/27/1922Levine Samuel 3/27/1922 3/27/1922Levo Edwin R. 3/12/1930 3/16/1930Levy Alexander 10/19/1926 10/24/1926Levy Sandra 1/15/1930 1/19/1930Lewis (Mrs. George) 3/18/1924 3/20/1924Lewis (Mrs. Howell P.) 4/7/1921 4/8/1921Lewis Abram 12/13/1928 12/16/1928Lewis California F. 12/13/1926 12/19/1926

Page 160: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 160

Last Name First Name MI Date of Death Date ListedLewis David W. 8/2/1928 8/5/1928Lewis Della 12/11/1928 12/16/1928Lewis Doniphan F. 12/7/1930Lewis Earl E. 1/21/1928 1/22/1928Lewis Edward R. 9/5/1929 9/8/1929Lewis Eli 8/27/1922 8/29/1922Lewis Elizabeth E. 1/9/1924 1/16/1924Lewis Ella J. 9/23/1924 9/24/1924Lewis Eloise M. 4/6/1922 4/7/1922Lewis Elsie J. 10/28/1926 10/31/1926Lewis Emma 5/23/1923 5/24/1923Lewis Emmy E. 4/2/1926 4/4/1926Lewis Eveline E. 9/22/1922 9/22/1922Lewis Florence M. 10/24/1926Lewis Frederick B. 11/13/1925 11/15/1925Lewis H. J. 9/24/1924 9/27/1924Lewis Harold M. 2/15/1929 2/17/1929Lewis Harry 1/17/1930 1/19/1930Lewis Herman 2/25/1920 2/27/1920Lewis Herman 2/25/1920 3/23/1920Lewis Hiram 11/21/1930 11/23/1930Lewis Horace 4/3/1922 4/5/1922Lewis Jane M. 4/6/1924 4/7/1924Lewis Jansen B 6/14/1920 6/15/1920Lewis Jessie L. 5/17/1921 5/18/1921Lewis John 5/23/1921 5/28/1921Lewis Joseph 2/22/1928 2/26/1928Lewis Joyce E. 4/21/1924 4/22/1924Lewis Laura M 7/1/1920 7/2/1920Lewis Lizzie D. 3/30/1924 4/1/1924Lewis Lorenzo D 2/5/1920 2/6/1920Lewis Mable 7/7/1923 7/9/1923Lewis Margaret J 6/13/1920 6/14/1920Lewis Marion E. 5/8/1924 5/10/1924Lewis Mary C. 3/13/1927 3/20/1927Lewis Mary I. 11/23/1922 11/23/1922Lewis Mary 9/15/1920 9/16/1920Lewis Nelson 3/11/1926 3/14/1926Lewis Nora D. 1/18/1924 1/19/1924Lewis Norman 12/8/1926 12/12/1926Lewis Rev. Daniel M. 9/22/1929 9/29/1929Lewis Robert B. 12/20/1922 12/23/1922Lewis Roberta A. 2/22/1924 2/23/1924Lewis Sarah A. 2/21/1924 2/22/1924

Page 161: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 161

Last Name First Name MI Date of Death Date ListedLewis Stephen 3/26/1927 3/27/1927Lewis Susan 10/28/1923 11/4/1923Lewis Viola 1/6/1922 1/6/1922Lewis Wanda H. 1/5/1927 1/9/1927Lewis Warren 4/21/1925 4/23/1925Lewis William C. 12/23/1922 12/28/1922Lewis William 1/11/1922 1/12/1922Leyden Michael 8/16/1921 8/17/1921Leyden Michael 1/31/1927 2/6/1927L'Hommedieu Edith M. 4/15/1925 4/15/1925Libby RevI K 11/10/1920 11/12/1920Liberatore Frank K. 5/9/1927 5/15/1927Liberatore Theresa 12/30/1928 1/6/1929Libolt Abram M. 1/17/1921 1/19/1921Libolt Charles H. 3/22/1922 3/23/1922Libolt Colla M. 7/8/1929 7/14/1929Libolt Emma J. 11/8/1930 11/9/1930Liddy (Mrs. J.) 10/30/1928 11/4/1928Liddy Leo V. 12/2/1923 12/3/1923Liddy Michael J. 3/20/1924 3/21/1924Liddy Ruth G. 1/7/1921 1/8/1921Lidick Howard M. 2/15/1929 2/17/1929Lienhardt Casper 6/24/1925 7/19/1925Lightizer Alvin W. 9/3/1925 9/6/1925Liguori Camillo 9/1/1922 9/2/1922Lilley Albert T. 2/12/1922 2/14/1922Lilley Elizabeth J. 12/2/1921 12/3/1921Lillo George 4/21/1927 4/24/1927Limner Ellen 6/27/1929 6/30/1929Limner John 5/11/1928 5/13/1928Lincoln Elizabeth 4/14/1930 4/20/1930Lindeburg Ralph E. 3/29/1926 4/4/1926Linder Anna 7/10/1921 7/12/1921Linderman Mrs James M 9/30/1920 9/30/1920Lindner Walter L. 2/23/1928 2/26/1928Lindsay Emma 5/18/1920 5/18/1920Lindsay Harriet E. 9/23/1921 9/23/1921Lindsey Edward 9/21/1923 9/21/1923Lingle Daisy E. 2/27/1923 2/27/1923Linhares John E 9/10/1920 9/10/1920Link Miriam Q. 1/18/1928 1/22/1928Linneen Michael F. 10/12/1923 10/13/1923Linneen Michael 5/20/1930 5/25/1930Linnen John F. 9/18/1921 9/19/1921

Page 162: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 162

Last Name First Name MI Date of Death Date ListedLintz Joseph 5/9/1928 5/13/1928Lintz Mary E 8/3/1920 8/4/1920Lipps Emma K. 9/22/1922 9/23/1922Lipps Louise E. 10/15/1923 10/15/1923Liquori (Infant) 9/25/1925 9/27/1925Liriotakis Anastasios 6/6/1930 6/8/1930Lis Constance 9/27/1930 9/28/1930Liskovec Marie A. 8/3/1927 8/7/1927Liszczewski Felix 6/13/1929 6/16/1929Little Alice 1/15/1929 1/20/1929Little Clarence 3/18/1924 3/19/1924Little Emma 4/16/1922 4/19/1922Little Emma 9/9/1926 9/12/1926Little Enoch M. 11/26/1925 11/29/1925Little Frances 11/17/1921 11/19/1921Little Helen G. 5/3/1929 5/5/1929Little James 3/31/1922 4/4/1922Little Judd 2/20/1925 2/22/1925Little Louise M. 8/12/1930 8/17/1930Little Mabel 5/11/1927 5/15/1927Litzelman John 7/7/1923 7/9/1923Litzelman John 4/28/1925 4/29/1925Livens John 3/27/1921 3/28/1921Livesay Edward 4/27/1922 4/28/1922Livingston Howard S. 9/7/1924 9/8/1924Livingston N. 10/21/1923 10/22/1923Lizallk Anthony 4/20/1930Lloyd H. Frank 12/9/1921 12/10/1921Lloyd Mary J 2/7/1920 2/9/1920Lloyd Rachel 12/19/1928 12/23/1928Lloyd Reese 2/1/1922 2/8/1922Lobkowski Lena 7/25/1920 7/26/1920Lockard Edward E. 3/19/1925 3/20/1925Locke Charles T. 2/2/1923 2/5/1923Locke Harriet 2/3/1929Locke Marletta 3/16/1922 3/16/1922Locke Philip A. 10/8/1930 10/12/1930Locke Wallace W. 11/29/1921 11/30/1921Lockner Amelia K. 6/26/1925 6/28/1925Lockner Anna 12/29/1925 1/3/1926Lockner George 11/20/1928 11/25/1928Lockner Marion G. 4/12/1925 4/13/1925Lockwood Abbie 5/29/1923 5/31/1923Lockwood Charles L. 12/9/1924 12/14/1924

Page 163: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 163

Last Name First Name MI Date of Death Date ListedLockwood James H. 1/14/1929 1/20/1929Lockwood Marian 3/25/1928 4/1/1928Lockwood Matt 9/11/1924 9/11/1924Logan Charles S. 11/19/1924 11/30/1924Logan Frances E. 10/22/1924 10/23/1924Logan M. G. 11/6/1924 11/16/1924Logan Robert 4/23/1926 4/25/1926Loghry Charles 3/21/1926 3/21/1926Logie Elizabeth A. 11/18/1923 11/20/1923Loid Mrs Henry 1/30/1920 1/30/1920Loll Robert F. 5/29/1929 6/2/1929Lombard Marie G 6/27/1920 6/28/1920Lombardi Angelo E. 6/26/1927 7/3/1927Lombardi Saveria 11/20/1927 11/27/1927London Bertha 9/2/1930 9/7/1930Lonergan John 7/30/1921 7/30/1921Lonergan Mary E. 9/15/1924 9/16/1924Lonergan Nellie W. 9/12/1928 9/16/1928Long Fanny M. 12/20/1922Long Lewis H. 10/18/1921 10/19/1921Long Mary C. 9/15/1924 9/16/1924Long Raymond D 4/12/1920 4/12/1920Long Veronica 2/9/1920 2/10/1920Longcoy Byron 10/19/1929 10/20/1929Longcoy Martha J. 3/16/1930 3/23/1930Longcoy Mary 4/22/1922 4/24/1922Longmate Walter E. 2/3/1923 2/3/1923Longwell (Mrs. Clarence) 11/7/1930 11/9/1930Longwell (Mrs. Roboson) 12/20/1922Longwell Dr. John P. 4/13/1930 4/20/1930Longwell John 11/10/1922 11/11/1922Longwell Mary E. 10/20/1923 10/20/1923Longwell Matthew 1/26/1927 1/30/1927Longwell Rufus 10/8/1920 10/9/1920Longwell Sarah E. 3/17/1923 3/19/1923Lonsbery Hazel B. 1/3/1927 1/9/1927Loohn John E. 4/6/1925 4/6/1925Look Silas H. 4/8/1925 4/11/1925Lookword John M 3/31/1920 4/1/1920Loomis (Mrs. Edward A.) 4/12/1925 4/13/1925Loomis Edgar C. 7/23/1929 7/28/1929Loomis Emma J 1/27/1920 1/28/1920Loomis Reuben 3/21/1922 3/22/1922Loomis Sarah C. 10/21/1928 10/28/1928

Page 164: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 164

Last Name First Name MI Date of Death Date ListedLooney Frank 8/22/1926 8/29/1926Looney Margaret 8/13/1924 8/14/1924Loop Anna J. 7/2/1925 7/5/1925Loop Arthur 1/21/1929 1/27/1929Loop Emma 1/19/1920 1/20/1920Loop Hattie 3/12/1930 3/16/1930Loop Margaret 10/22/1929 10/27/1929Loop William A. 1/19/1927 1/23/1927Lorch David 2/17/1920 2/17/1920Lord Elton O. 9/20/1929 9/22/1929Lord Ida U. 3/26/1925 3/28/1925Lord Mary E. 7/6/1929 7/7/1929Lord William A. 10/12/1921 10/12/1921Lorden Michael F. 2/2/1927 2/6/1927Loresch Joseph 12/16/1920 12/18/1920Lormor Ella S. 3/28/1928 4/1/1928Losey Harry L 4/1/1920 4/1/1920Losey Jerome N. 8/26/1923 8/27/1923Losey Rev. Leon A. 7/8/1923 7/13/1923Losey Sarah L. 5/13/1929 5/19/1929Losie Louie B. 7/18/1923 7/18/1923Lott Agard 12/22/1929 12/29/1929Louck Asa G. 11/12/1922 11/16/1922Loucks Emma C. 7/10/1923 7/12/1923Loucks Kady 4/8/1925 4/8/1925Louden Fred 5/26/1922 5/27/1922Lough (Mrs. Harvey L.) 5/1/1924 5/4/1924Lougher William 6/29/1929 6/30/1929Loughhead Walter H 4/14/1920 4/15/1920Loughran Charles W. 11/15/1921 11/16/1921Loughridge Kate 4/15/1928 4/22/1928Lounsbury George N. 3/18/1924 3/21/1924Lounsbury Mary E. 4/13/1926 4/18/1926Love Frances L. 6/18/1924 6/22/1924Love Lercy 7/10/1920 7/14/1920Love Stella L. 3/13/1925 3/19/1925Lovejoy Henry M. 1/30/1922 2/1/1922Lovejoy Willard A. 5/17/1926 5/23/1926Loveland (Mrs. Harley) 8/17/1924 8/18/1924Loveland Elizabeth 1/29/1924 2/1/1924Loveless Cyrus 11/11/1927 11/13/1927Lovell Dorcas M. 9/28/1925 10/4/1925Lovell Dorothy J. 6/12/1925 6/14/1925Lovell Emmett J 7/8/1920 7/9/1920

Page 165: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 165

Last Name First Name MI Date of Death Date ListedLovell Frances A. 1/30/1925 2/1/1925Lovell Harriett E. 3/5/1923 3/5/1923Lovell Hiram G. 4/4/1922 4/4/1922Lovell John M. 10/13/1929 10/20/1929Lovell Joyce E. 3/9/1923 3/10/1923Lovell Martha A. 8/18/1930 8/24/1930Lovell Mary H. 3/6/1923 3/6/1923Lovell Mary 9/23/1927 10/2/1927Lovell Mrs H M 10/11/1920 10/14/1920Lowe John C. 1/27/1928 1/29/1928Lowman Charles W. 1/8/1929 1/13/1929Lowman James V. 8/31/1924 9/4/1924Lowman Mary J. 4/29/1922 4/29/1922Lowman Raivenal M 10/17/1920 10/18/1920Lown Cynthia 4/12/1922 4/12/1922Lown Eugene A. 5/14/1929 5/19/1929Lown John E. 7/20/1924 7/21/1924Lown Lena 9/16/1923 9/17/1923Lown Mary A. 5/9/1923 5/9/1923Lownsbury Sarah J. 7/21/1924 7/24/1924Lowrey (Mrs. Frank V.) 3/10/1926 3/14/1926Lowrey Frank J. 7/6/1923 7/10/1923Lowrey Matilda 6/27/1923 6/27/1923Loyd William M. 3/29/1923 3/30/1923Lucas (Mrs. Alonzo) 4/6/1925 4/20/1925Lucas Edward F. 1/4/1923 1/8/1923Luce (Mrs. J.D.) 4/21/1925Luce George 3/13/1923 3/15/1923Luce Ira 1/21/1927 1/23/1927Luch Katherine 5/9/1924Luchko Max 12/23/1928 12/30/1928Lucia Grace 2/7/1924 2/8/1924Luciano (Infant Son) 5/6/1924 5/7/1924Luckey Julia A. 9/17/1924 9/17/1924Luddy (Mrs. George H.) 6/14/1924 6/16/1924Ludlam John L. 4/29/1922 5/2/1922Ludlawn Edith 8/15/1922 8/15/1922Ludwig Emanuel 5/15/1927 5/22/1927Ludwig John H. 8/24/1921Ludy George H. 6/7/1925 6/14/1925Luhrig Henry F. 3/5/1929 3/10/1929Lumbard Edith F. 4/10/1921 4/12/1921Lumbard James M. 11/6/1922 11/6/1922Lumholtz Carl 5/6/1922 5/13/1922

Page 166: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 166

Last Name First Name MI Date of Death Date ListedLundergan (Mrs. John) 3/27/1921 3/28/1921Lundergan James 1/26/1922 1/28/1922Lundergan Margaret 4/25/1923 4/26/1923Lundrigan Daniel 7/19/1922 7/20/1922Lundrigan Jeremiah 6/14/1922 6/15/1922Lundt Rudolph 5/9/1929 5/12/1929Lundy Otto 6/10/1926 6/13/1926Lunger (Mrs. Harry) 12/29/1922 12/29/1922Lunn John W. 5/21/1922 5/22/1922Lunner James A. 3/13/1928 3/18/1928Lupton Henry 9/6/1923 9/7/1923Lupton Jeanette A. 12/6/1922 12/7/1922Lutes James R. 5/24/1926 5/30/1926Lutes John D. 5/24/1926 5/30/1926Lutes Katherine G. 2/10/1924 2/11/1924Lutz Ann T. 2/2/1927 2/6/1927Lutz Peter J. 11/28/1925 11/29/1925Lux Magdelena 9/7/1925 9/27/1925Lydon Fred 6/24/1920 6/24/1920Lydon Margaret 2/24/1927 2/27/1927Lydon Michael 3/29/1924 4/1/1924Lyford Frederick, Sr. E. 10/19,21/1922Lyle Ada H. 9/5/1922 9/6/1922Lynch (Mrs. Richard) 9/25/1929 9/29/1929Lynch Barbara 1/31/1923 1/31/1923Lynch Catherine 1/14/1925 1/18/1925Lynch Charles P. 3/13/1923 3/14/1923Lynch Daniel 2/22/1926 2/28/1926Lynch Fred 8/6/1923 8/7/1923Lynch Ida M. 5/17/1924 5/19/1924Lynch James H. 4/8/1926 4/11/1926Lynch James 3/26/1925 3/27/1925Lynch Jennie D. 7/10/1929 7/14/1929Lynch John F. 4/20/1921 4/20/1921Lynch John H. 4/19/1924 4/21/1924Lynch John J. 3/1/1921 3/1/1921Lynch John T. 8/1/1929 8/4/1929Lynch John 11/12/1929 11/17/1929Lynch Jonna 2/26/1923 2/26/1923Lynch Joseph J. 4/20/1930 4/27/1930Lynch Martin S. 8/9/1924Lynch Mary A. 9/16/1921 9/17/1921Lynch Mary A. 1/17/1926 1/17/1926Lynch Mary A. 4/29/1929 5/5/1929

Page 167: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 167

Last Name First Name MI Date of Death Date ListedLynch Michael J 9/26/1920 10/2/1920Lynch Michael 5/16/1928 5/20/1928Lynch Patrick 3/27/1927 4/3/1927Lynch Rita 3/19/1926 3/21/1926Lynch Thomas 11/14/1922 11/15/1922Lynch William H. 11/8/1927 11/13/1927Lynch William 3/8/1922 3/8/1922Lynett Thomas 3/16/1926 3/21/1926Lynett Thomas 1/3/1928 1/8/1928Lynn Benjamin B. 10/8/1929 10/13/1929Lynn Bert B. 6/20/1924 6/21/1924Lynn Dr. Russell B. 8/5/1927 8/7/1927Lynn Eliza 4/11/1927 4/17/1927Lynn George 8/18/1929 8/25/1929Lynn Rosia L 9/24/1920 9/25/1920Lynn William H. 4/26/1922 4/29/1922Lynott Genevieve 12/1/1922 12/1/1922Lynott John J. 2/9/1924 2/11/1924Lynott Libbie 6/24/1924 6/27/1924Lyon Charles E. 2/4/1929 2/10/1929Lyon Charles T. 12/17/1921 12/17, 19/1921Lyon Henrietta B. 12/17/1922 12/19/1922Lyon Henry W. 11/22/1921 11/23/1921Lyon Hiram M. 12/8/1927 12/11/1927Lyon John 7/13/1922 7/14/1922Lyon Lena A. 3/22/1929 3/24/1929Lyon Louise M. 11/25/1928 12/2/1928Lyon Mary F. 10/9/1928 10/14/1928Lyon Robert C. 7/13/1927 7/17/1927Lyons Ella C. 10/12/1929 10/13/1929Lyons Frederick, Jr. 12/4/1928 12/9/1928Lyons Harry 8/7/1924 8/7/1924Lyons Ira 9/25/1922 9/27/1922Lyons James J. 5/25/1927 5/29/1927Lyons Mark E. 3/15/1930 3/16/1930Lyons Martin E. 9/23/1927 10/2/1927Lyons Peter 1/28/1927 1/30/1927Lyons Tracey 7/30/1922 7/31/1922Lytle Jennie 4/14/1920 4/15/1920Mabee Ralph, Jr. 11/8/1927 11/13/1927Macale Silvio 1/24/1926 1/24/1926MacBlane David 4/6/1930 4/13/1930MacCarrick Henry E 6/5/1920 6/5/1920MacCarrick Louise S. 6/15/1926 6/20/1926

Page 168: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 168

Last Name First Name MI Date of Death Date ListedMacCrea (Mrs. John) 4/3/1930 4/6/1930MacDonald (Mrs. Thomas) 3/5/1929 3/10/1929MacDonald Charles M. 3/25/1928 4/1/1928MacDonald John 8/4/1924MacDonald Juliette 7/29/1923 7/30/1923MacDougall Phileteous O. 4/16/1922 4/19/1922MacDowell Eugene K. 6/7/1929 6/9/1929Mace Earl W. 7/4/1929 7/7/1929Mace Laura 4/23/1920 4/28/1920Macekura Helen 10/17/1922 10/17/1922MacElroy (Mrs. Jumel M.) 11/8/1927 11/13/1927MacEwan Matthew 10/6/1929MacFarland Andrew 6/4/1920 6/5/1920MacFarland Harriet 3/13/1926 3/14/1926MacFeiggan Jane W. 8/16/1928 8/19/1928MacIlyain Josephine 1/15/1929 1/20/1929MacInerney Catherine 7/30/1930 8/3/1930Mack (Mrs. Michael) F. 4/1/1924 4/3/1924Mack Anna L. 4/26/1925 5/3/1925Mack Anna 10/5/1925 10/11/1925Mack Anna 11/21/1925 11/22/1925Mack Delia 11/20/1922 11/21/1922Mack James 12/23/1920 12/23/1920Mack John 3/9/1930Mack Josephine 5/23/1926 5/23/1926Mack Kathryn M. 5/13/1921 5/14/1921Mack Marian H. 10/27/1929 11/3/1929Mack Michael 12/6/1920 12/8/1920Mack Rose 10/17/1924 10/18/1924Mack Simon J. 9/30/1928 10/7/1928Mack Thomas W. 10/10/1927 10/16/1927Mack William H. 5/2/1930 5/4/1930Mackay Donald C. 2/8/1921 2/9/1921MacKenzie Catherine 5/14/1923 5/15/1923Mackenzie Charles 12/8/1921 12/9/1921Mackey Daniel M. 1/20/1921 1/21/1921MacLafferty Minnie C. 11/22/1929 11/24/1929MacMahon Arthur J. 11/15/1925 11/22/1925MacMillan Richard J. 10/14/1923 10/15/1923MacNamee Mary 5/28/1921 5/31/1921MacNeal James 11/21/1925 11/22/1925MacNeil Fanny L. 6/27/1929 7/14/1929MacNish Josiah B. 10/28/1929 11/3/1929MacNish Mary A. 4/5/1927 4/10/1927

Page 169: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 169

Last Name First Name MI Date of Death Date ListedMadden Caroline 7/2/1930 7/6/1930Madden Catherine 6/18/1923 6/19/1923Madden Timothy 2/19/1926 2/21/1926Madigan (Mrs. John) 4/13/1921 4/14/1921Madigan Estella B. 1/17/1928 1/22/1928Madigan Frank W. 2/5/1924 2/6/1924Madigan Honorah 2/27/1921 2/28/1921Madigan James M. 4/4/1925 4/4/1925Madigan Jeaneen M 2/27/1920 2/28/1920Madigan Margaret 12/14/1926 12/19/1926Madul Louis 4/19/1922 4/19/1922Magee Eleanor 11/26/1928 12/2/1928Magee Philip W. 7/22/1922 7/24/1922Magee Rosena F. 4/19/1921 4/21/1921Magno Jessie H. 1/22/1925 1/25/1925Maguire Henry W 1/17/1920 1/19/1920Mahaffey Issac J 9/9/1920 9/10/1920Mahan George 2/26/1920 2/28/1920Mahaney (Mrs. Paul) 12/18/1925 12/20/1925Mahaney William J. 3/1/1925 3/20/1925Maher Catherine 10/2/1923 10/2/1923Maher Eleanor K. 10/9/1930 10/12/1930Maher Hannah 2/22/1923 2/22/1923Maher John J. 2/20/1929 2/24/1929Maher Mary 1/11/1924 1/12/1924Maher Patrick 6/23/1920 6/23/1920Maher William 10/31/1926Mahoney Anna 4/13/1925Mahoney Catherine 8/30/1924 9/2/1924Mahoney Frank 10/9/1924 10/9/1924Mahoney Patrick 10/16/1924 10/18/1924Major (Infant Son) 6/25/1928 7/1/1928Major John 6/29/1922 6/29/1922Makres George A. 6/17/1921 6/18/1921Malanoski Michael 4/29/1929 5/5/1929Malcolm Charles M. 2/17/1930 2/23/1930Malcom Mary 10/29/1927 11/6/1927Maley Patrick 8/20/1920 8/23/1920Mallon John 2/25/1925 2/26/1925Mallory Charles 9/16/1925 9/20/1925Mallory Chester H. 1/6/1922 1/6/1922Mallory Eunice 10/2/1924 10/2/1924Mallory George W. 10/17/1930 10/19/1930Mallory John 7/28/1922

Page 170: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 170

Last Name First Name MI Date of Death Date ListedMalloy Mary 3/26/1924 3/27/1924Malone Catherine F. 3/13/1921 3/14/1921Malone Jennie 4/26/1926 5/2/1926Malone Marian 11/13/1928 11/18/1928Malone Thomas J. 5/24/1922 5/24/1922Maloney Bridget 2/10/1923 2/10/1923Maloney Catherine 4/25/1924Maloney Dathne 7/24/1923 7/24/1923Maloney Frances 12/11/1925 12/13/1925Maloney John P. 8/23/1922Maloney Margaret 5/12/1923 5/12/1923Maloney Mary 5/31/1922 5/31/1922Maloney Mary 10/9/1922 10/10/1922Maloney Mary 10/27/1924 10/27/1924Maloney Michael 11/11/1926 11/14/1926Maloney Stephen 12/8/1926 12/12/1926Maloney Thomas F. 1/23/1923 1/23/1923Maloney Thomas 7/3/1928 7/8/1928Maltby Tibetha C. 1/8/1928 1/15/1928Manberg Hilda C. 7/1/1924 7/2/1924Mance William 11/25/1930 11/30/1930Manchester Alfred 8/28/1924 8/29/1924Manchester Roland 8/28/1924 8/28/1924Mander Carrie D. 1/23/1929 1/27/1929Mander Mary E. 3/31/1928 4/1/1928Mandeville Donald 8/3/1922 8/4/1922Mandeville William, Jr. H. 12/7/1928 12/9/1928Mangan John J. 9/16/1929 9/22/1929Mangan John 6/9/1922 6/9/1922Mangan John 12/25/1923 12/26/1923Mangan Martin 7/13/1925 7/19/1925Mangan Mary 2/2/1930 2/9/1930Manley Esther 5/2/1920 5/5/1920Manley Lucy A. 1/23/1924 1/24/1924Manley Richard 10/6/1922 10/7/1922Mann Anna K. 9/22/1921 9/23/1921Mann Boardman 3/15/1925 3/16/1925Mann Elizabeth 8/13/1921 8/13/1921Mann Martha 12/16/1921 12/17/1921Manning Anna 2/8/1928 2/12/1928Manning Arthur B. 4/8/1923 4/9/1923Manning Calvin I. 9/21/1922 9/22/1922Manning Chapin S. 5/3/1921 5/5/1921Manning Comfort B. 12/26/1921 12/27/1921

Page 171: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 171

Last Name First Name MI Date of Death Date ListedManning Francis M. 6/10/1926 6/13/1926Manning Frank 4/11/1927 4/17/1927Manning Mary A. 4/22/1923 4/23/1923Manning Mary C 5/3/1920 5/5/1920Manning Mary E. 3/18/1926 3/21/1926Manning Mary H. 11/19/1922 11/20/1922Manning Minnie A. 5/16/1923 5/16/1923Manning Parasade R. 4/11/1922 4/13/1922Mannix Michael 9/2/1927 9/4/1927Mannix Sylvester 5/18/1921 5/18/1921Mansey M. M. 3/8/1925 3/9/1925Mansfield Cora E. 8/5/1925 8/16/1925Mansfield Josephine 4/1/1928 4/8/1928Mansfield Mary 2/15/1924 2/16/1924Manske John 6/15/1924 6/16/1924Mansuy Charles J. 9/3/1925 9/6/1925Manvo Josephine 10/1/1927 10/2/1927Manwaring (Mrs. Leroy) 3/8/1924 3/10/1924Manwaring (Mrs. Sydney A.) 11/4/1925 11/8/1925Manwaring Carrie 7/24/1930 7/27/1930Manwaring Loraine 9/16/1930 9/21/1930Manworing Leon 9/9/1923 9/10/1923Manzo Manco 8/19/1929 8/25/1929Mapes Claude A. 9/6/1928 9/9/1928Mapes Harriet 9/5/1921 9/7/1921Mapes Prudence 2/23/1924 2/25/1924Maratelli Phillip 9/26/1920 9/27/1920Marble Minnie 6/27/1924Marcantonio Michelina 4/11/1922 4/11/1922Marceau Theodore C. 6/22/1922 6/24/1922Marcellus Eunice E. 9/11/1922 9/12/1922Marcellus Judd 2/18/1928 2/19/1928Marcentonio (Infant son) 8/6/1925 8/9/1925March Eva 10/29/1924 10/31/1924Marchisheck Anna 10/23/1928 10/28/1928Marcini Josephine 3/30/1922 3/30/1922Marclay Mary B. 9/10/1923 9/11/1923Marcy (Mrs. Ernest) 6/6/1922 6/7/1922Marcy William 4/10/1927 4/17/1927Margeson Mary E. 11/24/1922 11/28/1922Margraff Luke 1/20/1929Margura Michael 3 3/27/1921 3/28/1921Maricle Emma 1/22/1930 1/26/1930Marinan (Infant daughter) 3/4/1921 3/4/1921

Page 172: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 172

Last Name First Name MI Date of Death Date ListedMarinan James H. 12/2/1928 12/9/1928Marinan Mary A. 7/18/1926 7/25/1926Marinan Mary 11/5/1923 11/11/1923Marinan William 4/4/1930 4/6/1930Markell Oliver J. 3/9/1923 3/10/1923Markham William G. 5/16/1922 5/17/1922Markle Frank H. 12/10/1929 12/15/1929Markle Lafayette 8/24/1923 8/24/1923Markle Mary 7/16/1928 7/22/1928Marks Minnie 11/23/1925 11/29/1925Marks Robert J. 9/23/1927 9/25/1927Markson Linda 12/20/1925 12/27/1925Marmor (Mrs. Clarence) 9/8/1928 9/9/1928Marmor Clarence 9/8/1928 9/16/1928Marsh Anna 3/7/1928 3/11/1928Marsh Laura 6/14/1927 6/19/1927Marsh Willis J. 8/16/1922 8/17/1922Marsh Fred C. 9/7/1922 9/8/1922Marshall Charles 11/19/1925 11/22/1925Marshall Elizabeth J. 12/11/1923 12/11, 16/1923Marshall Frances H. 11/12/1921 11/12, 14/1921Marshall Freeman M. 9/27/1921 9/29/1921Marshall James H. 3/10/1924 3/11/1924Marshall Laura S 11/14/1920 11/15/1920Marshall Lillian 4/28/1924 5/3/1924Martin Adella C. 11/19/1927 11/20/1927Martin Burton E. 6/2/1930 6/8/1930Martin Carl E. 5/15/1924 5/17/1924Martin Fred B. 12/19/1927 12/25/1927Martin Hannah 6/13/1921Martin Henry 5/13/1927 5/15/1927Martin Hildreth 5/24/1922 5/29/1922Martin James 10/4/1921 10/6/1921Martin John P 9/28/1920 9/30/1920Martin Mary J. 11/19/1930 11/23/1930Martin Maude 3/15/1926 3/21/1926Martin William I. 12/16/1926 12/19/1926Martin William J 12/25/1920 12/27/1920Marvin David F. 10/10/1923 10/11/1923Marvin Jeanette 4/7/1920 4/7/1920Marvin Mary J. 2/18/1929 2/24/1929Mary Cahill 7/28/1920 7/30/1920Mason Bessie O. 4/20/1928 4/22/1928Mason Charles H. 9/27/1926 10/3/1926

Page 173: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 173

Last Name First Name MI Date of Death Date ListedMason Charles 5/24/1923 5/25/1923Mason Clothilda 10/30/1926 11/7/1926Mason Emma A. 2/27/1921 2/28/1921Mason Harriet 6/15/1928 6/17/1928Mason Jennie F. 5/13/1928 5/20/1928Mason Judson H. 3/22/1926 3/28/1926Mason Mabel A. 4/28/1928 4/29/1928Mason Mary J 7/15/1920 7/16/1920Mason Myra L. 2/17/1928 2/19/1928Mason Samuel F 4/5/1920 4/6/1920Mason Walter 5/4/1927 5/8/1927Masone Consetta 8/28/1928 9/2/1928Masone Joewan 12/11/1920 12/11/1920Masten Emily D. 9/25/1923 9/27/1923Masterman Albert L. 2/9/1929 2/10/1929Masterson William O. 3/17/1926 3/21/1926Mastin Willard 8/10/1924 8/12/1924Matern Jacob 10/8/1924 10/8/1924Materne John J. 5/3/1927 5/8/1927Mather (Mrs. J.W.) 9/28/1924 10/2/1924Mather Joseph E. 3/5/1924 3/7/1924Mather Sophronia M. 12/26/1928 12/30/1928Mathern Ada 8/9/1924 08/09,13/1924Mathews Charles S. 12/27/1923 12/28/1923Mathews Guy L. 1/5/1926 1/10/1926Mathews Howard D. 3/28/1925 03/28, 30/1925Mathews Isaac B. 10/4/1922 10/19/1922Mathews Margaret 3/30/1925 3/31/1925Mathews Nicholas 12/20/1921 12/20/1921Mathews Ruth E. 4/11/1928 4/15/1928Mathews Susan R. 2/9/1922 2/10/1922Mathews Viola D. 7/24/1924 7/26/1924Mathews Walter B. 4/9/1925 04/09,10/1925Mathews Walter W. 8/30/1930 8/31/1930Mathewson (Mrs. Watson) 4/21/1929 4/28/1929Matkowski Adam 8/17/1924 8/18/1924Matkowski Eva 8/17/1924 8/18/1924Matkowski Helen 8/17/1924 8/18/1924Matson Herman 4/8/1923 4/9/1923Mattern Eleanor C. 4/5/1927 4/10/1927Mattern Jacob 10/9/1924Matteson Jesse 1/18/1924 1/19/1924Matteson Theodore F. 6/3/1924Matteson William E. 3/22/1926 3/28/1926

Page 174: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 174

Last Name First Name MI Date of Death Date ListedMatthews Bettie I. 3/13/1921 3/15/1921Matthews Emma L. 10/6/1926 10/10/1926Matthews Harriett 5/25/1922 5/26/1922Matthews Lester 11/8/1927 11/13/1927Matthews Saville 11/2/1924 11/9/1924Matthews Tracy B. 4/26/1928 4/29/1928Mattice Leonard 8/20/1922 8/22/1922Mattison (Infant Son) 12/25/1930 12/28/1930Mattison Adelaide 3/6/1929 3/10/1929Mattison J. B. 7/26/1922 7/26/1922Mattoon Virgil W. 2/20/1926 3/7/1926Mauger Mame E. 6/25/1929 6/30/1929Maurer Elsie 8/16/1923 8/18/1923Maurer William 6/30/1930 7/13/1930Maxcy Nora 12/23/1927 12/25/1927Maxon Maud C. 8/14/1928 8/19/1928Maxson Hattie M. 8/19/1925 8/23/1925Maxwell (Mrs. Joseph) 10/10/1922 10/12/1922Maxwell David J. 6/30/1929 7/7/1929Maxwell Foster A. 10/29/1929 11/3/1929Maxwell Sarah E 11/29/1920 11/30/1920May Clara B. 11/18/1930 11/23/1930May Leland B. 1/11/1922 1/13/1922May Martha 9/11/1929 9/15/1929May Phyllis I. 3/10/1930 3/16/1930Maycumber Adelbert B. 3/17/1930 3/23/1930Maycumber Harriett 10/20/1925 10/25/1925Maycumber Lawrence 3/19/1926 3/21/1926Mayham Dorothea H. 1/15/1927 1/16, 23/1927Maynard Catherine R. 8/10/1922 8/11/1922Maynard Freal C. 2/18/1923 2/20/1923Maynard Layton N. 6/27/1930 6/29/1930Maynard William R. 5/13/1926 5/16/1926Mayo Catherine E. 11/20/1929 11/24/1929Mays Virgil E. 7/12/1927 1/17/1927Mays Wanda F. 6/6/1927 6/12/1927Mazer Wassel 7/30/1929 8/4/1929Mazur Anna 8/11/1921 8/12/1921Mazur Ephrain F. 4/3/1928 4/8/1928Mazur John 2/21/1922 2/22/1922McAfee Edith B. 3/28/1927 4/3/1927McAlbee Benjamin 4/8/1923 4/9/1923McAllister Charles 9/27/1922 9/30/1922McAllister Melvina D. 9/2/1922 9/5/1922

Page 175: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 175

Last Name First Name MI Date of Death Date ListedMcAlpin (Mrs. William D.) 4/19/1922 4/20/1922McAlpin William D. 12/3/1930 12/7/1930McAlpine Jeanette 3/4/1925 3/4/1925McAnarney John H. 4/23/1922 4/24/1922McArdle Philip 3/4/1930 3/9/1930McAtee Bertha M. 1/10/1923 1/11/1923McAtee Sarah 3/10/1923 3/12/1923McAulliffe Florence 11/30/1928 12/2/1928McBride James H. 10/8/1924 10/9/1924McBride James 10/8/1924 10/9/1924McBride Robert, Jr. L. 6/12/1930 6/15/1930McCabe Catherine 4/21/1925 4/23/1925McCabe Mary 10/27/1924 10/29/1924McCabe Sarah 9/13/1930 9/21/1930McCabe Thomas 3/15/1924 3/17/1924McCaffery Edward 3/17/1921 3/20/1921McCaffery Mary 6/2/1926 6/6/1926McCall William J. 11/16/1928 11/18/1928McCann Arthur F. 12/17/1929 12/22/1929McCann Catherine E. 3/6/1929 3/10/1929McCann Elsie 5/6/1928 5/13/1928McCann Emma 2/3/1925 2/8/1925McCann Francis 4/29/1920 4/30/1920McCann Jennie H. 9/24/1925 9/27/1925McCann John H. 9/21/1921 9/21/1921McCann John 1/26/1928 1/29/1928McCann John 7/31/1929 8/4/1929McCann Joseph P. 3/26/1923 3/28/1923McCann Joseph 5/1/1922 5/2/1922McCann Mildred M. 3/3/1922 3/4/1922McCann Nora R. 1/22/1923 1/22/1923McCann Robert E. 9/26/1927 10/2/1927McCann Viola T. 3/21/1928 3/25/1928McCann Wesley R. 5/18/1926 5/23/1926McCanna Ella 9/8/1929 9/15/1929McCanna James P. 10/29/1923 10/30/1923McCarrick Arthur W. 1/16/1921 1/23/1921McCarrick Charles W. 10/13/1921 10/13/1921McCarrick Franklin P. 12/3/1930 12/7/1930McCarrick Frederick C. 2/18/1926 2/21/1926McCarrick George W. 3/11/1924 3/12/1924McCarrick Nila 5/22/1930 5/25/1930McCarrick Sophia 10/19/1920 10/20/1920McCarrick William 7/6/1922

Page 176: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 176

Last Name First Name MI Date of Death Date ListedMcCarthy Cecilia 4/4/1926 4/4/1926McCarthy Charles S. 5/27/1926 5/30/1926McCarthy Charles 12/6/1925 12/13/1925McCarthy Dennis J. 5/30/1930 6/1/1930McCarthy Elizabeth 8/11/1923 8/13/1923McCarthy Ellen 12/25/1928 12/30/1928McCarthy Err N 3/4/1920 3/5/1920McCarthy Florence 10/29/1927 11/6/1927McCarthy George T. 6/20/1926 6/27/1926McCarthy James 3/31/1920 3/31/1920McCarthy Jeremiah 1/1/1924 1/2/1924McCarthy Jeremiah 3/28/1926 3/28/1926McCarthy Julia 4/10/1930 4/13/1930McCarthy Katherine 1/30/1926 1/31/1926McCarthy Kathryn J. 9/28/1930 10/5/1930McCarthy Mary 12/17/1921 12/19/1921McCarthy Mary 8/10/1922 8/11/1922McCarthy Mary 7/14/1925 7/19/1925McCarthy Thomas 8/4/1925 8/9/1925McCarthy Timothy B. 3/19/1930 3/23/1930McCarthy William 12/16/1927 12/18/1927McCarthy William 9/17/1930 9/21/1930McCarty J. Francis 4/13/1925 4/14/1925McCaslin Catherine 3/15/1926 3/21/1926McCathy John 4/27/1923 5/1/1923McCaulen Edward F. 3/29/1930 3/30/1930McCauley James H. 3/16/1926 3/21/1926McCauley John 8/15/1928 8/19/1928McCauley Julia 9/25/1920McClain Clark 2/19/1922 2/20/1922McClarey (Mrs. Ferdinand D.) 5/27/1927 5/29/1927McClary Betsy 10/9/1925 10/11/1925McClatchie Dorothy 6/17/1922 6/24/1922McCleary Joseph H 2/29/1920 3/1/1920McClease DeWitt C. 12/7/1922McClelland Alvin H. 4/21/1928 4/22/1928McClelland Arthur E. 6/7/1923 6/8/1923McClelland Elizabeth 6/10/1924 6/11/1924McClelland George W. 8/10/1923 8/11/1923McClelland William H. 8/11/1926 8/15/1926McClure (Mrs. Sheff) 3/2/1925 3/3/1925McClure Electa 9/10/1923 9/10/1923McClure Sarah A. 5/3/1929 5/5/1929McClure Sheff 5/18/1930 5/25/1930

Page 177: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 177

Last Name First Name MI Date of Death Date ListedMcCollum May 8/2/1928 8/5/1928McConnell Charles E. 4/5/1922 4/5/1922McConnell Drusilla A. 5/5/1924 5/6/1924McConnell Edward H. 3/27/1925McConnell Hugh 11/8/1920 11/9/1920McConnell J. B. 1/21/1927 1/23/1927McConnell John 10/6/1921 10/7/1921McConnell Mary B. 5/20/1925 5/24/1925McConnell William H 12/26,1919 1/6/1920McCormick Mrs James 5/12/1920 5/14/1920McCormick Samuel 11/16/1927 11/20/1927McCovey Elizabeth 2/22/1922 2/23/1922McCowan George S. 10/9/1924 10/13/1924McCoy Laura J. 3/30/1923 3/30/1923McCracken Charles E. 10/4/1924 10/6/1924McCracken John R. 11/24/1921 11/25/1921McCrone Eva L. 8/23/1927 8/28/1927McCrone Marjorie K. 5/14/1930 5/18/1930McCullough (Mrs. Frederick) 4/9/1928 4/15/1928McDaniel (Mrs.William E.) 9/21/1921 9/21/1921McDaniels Charles W. 9/19/1922 9/20/1922McDaniels William E. 10/24/1922 10/24/1922McDermott Henry 10/30/1927 11/6/1927McDermott Isabelle 11/13/1922 11/15/1922McDermott Mary 6/10/1925 6/14/1925McDermott Myrtle L. 9/19/1930 9/21/1930McDermott Thomas 3/8/1921 3/8/1921McDonald Frances B. 4/18/1925 4/22/1925McDonald John E. 5/6/1924 5/8/1924McDonald John S. 12/29/1921McDonald John 9/1/1920 9/2/1920McDonald Robert 8/9/1922 8/9/1922McDougall Edwin 12/5/1930 12/7/1930McDowell Carrie P. 4/6/1928 4/8/1928McDowell Elizabeth 5/13/1924 5/14/1924McDowell George 6/27/1924McDowell Kittie M. 6/3/1922 6/5/1922McDowell Lillian M. 5/1/1922 5/2/1922McDowell Rebecca RE 3/1/1920 3/10/1920McDowell Robert 9/15/1925 9/20/1925McDowell Sanford 8/18/1921 8/19/1921McElevey Anna 11/1/1921 11/1/1921McElligot Michael 5/8/1922 5/9/1922McElligott (Mrs. Edward) 5/5/1925 5/10/1925

Page 178: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 178

Last Name First Name MI Date of Death Date ListedMcElligott Julia 10/3/1927 11/6/1927McElligott Margaret G. 11/25/1926 11/28/1926McElligott Michael 12/27/1930 12/28/1930McElligott Timothy 1/18/1928 1/22/1928McElroy George 11/11/1922 11/13/1922McElroy James C. 11/5/1927 11/6/1927McElroy John 12/16/1927 12/18/1927McEwan James 9/4/1923 9/13/1923McFail Herman 1/2/1925 1/4/1925McFarland Francis 7/6/1928 7/8/1928McGahan James J. 6/4/1922 6/5/1922McGayhey Robert J. 8/17/1925 8/23/1925McGill Nelson N. 2/20/1922 2/21/1922McGilley Elizabeth 4/2/1922 4/3/1922McGinty Margaret F. 2/16/1921 2/17/1921McGlenn George S. 10/1/1923 10/1/1923McGough Anna M. 6/30/1927 7/3/1927McGough Margaret 7/5/1928 7/8/1928McGough Patrick W. 5/21/1927 5/22/1927McGough Peter 11/16/1927 11/20/1927McGovern Hugh B. 5/18/1922 5/19/1922McGovern Nellie 3/18/1929 3/24/1929McGovern Philip 6/5/1928 6/10/1928McGrain Nabiha 6/10/1929 6/16/1929McGrath Edwin 5/21/1922 5/22/1922McGrath Hugh F. 10/9/1922 10/9/1922McGrath John 11/13/1930 11/16/1930McGrath Thomas E. 10/17/1930 10/19/1930McGrath William H. 11/8/1923 11/9/1923McGraw Edward 11/1/1923 11/4,08,11/1923McGraw John 11/21/1923 11/23/1923McGraw Julia 3/16/1929 3/17/1929McGraw Katherine 4/30/1920 5/1/1920McGraw Thomas G. 4/13/1930McGuigan John 8/22/1921 8/24/1921McGuire (Mrs. M.T.) 2/22/1928 2/26/1928McGuire Anna B. 1/7/1927 1/9/1927McGuire Michael 10/14/1920 10/14/1920McGuire Thomas 4/4/1930 4/6/1930McGulggan James 8/21/1928 8/26/1928McHamon Martin 6/21/1920 6/22/1920McHenry Edmund M. 11/28/1929 12/1/1929McHenry John 6/16/1928 6/17/1928

Page 179: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 179

Last Name First Name MI Date of Death Date ListedMcHenry Julia 8/8/1926McHenry Sarah F 6/28/1920 6/29/1920McIlwain Leon D. 1/4/1929 1/6/1929McInerney Cornelius J. 5/13/1926 5/16/1926McInerney Henry 10/20/1921 10/24/1921McInerney Joseph 2/11/1927 2/13/1927McInerney Julia 1/12/1921 1/13/1921McInerney Margaret 2/5/1921 2/7/1921McInerney Mary 10/2/1923 10/3/1923McInerney Mary 11/10/1930 11/16/1930McInerney Nellie L. 5/20/1927 5/22/1927McInerney Susan 9/23/1925 9/27/1925McInerney Thomas 7/31/1926 8/1/1926McInerny Mary 1/13/1926 1/17/1926McInerny William 9/14/1924 9/16/1924McInroy Alice V. 8/11/1924 8/14/1924McIntosh Alice 5/30/1926 6/6/1926McIntosh Ida O. 5/10/1927 5/15/1927McIntyre Amanda E. 7/18/1924 7/19/1924McIntyre Annie J. 4/25/1922 4/26/1922McIntyre Henry 3/17/1925 3/18/1925McIntyre Mary E. 2/7/1922 2/8/1922McIntyre Nora M. 10/21/1930 10/26/1930McIntyre Patrick 7/20/1928 7/22/1928McIntyre William G 3/15/1920 3/16/1920McKay Hugh 9/29/1925 10/4/1925McKay John E. 2/17/1921 2/17/1921McKean (Mrs. H.S.) 2/16/1929 2/17/1929McKee John A. 9/2/1928McKeeby Belle M. 6/26/1926 6/27/1926McKeel A. M. 8/21/1923 8/22/1923McKendry Mary 10/16/1922McKeown Floral M. 8/12/1922 8/14/1922McKernav John 4/13/1929 4/21/1929McKibbin Harriett J. 10/19/1925 10/25/1925McKibbin Myrtle C. 8/1/1921 8/1/1921McKinley Pvt. Ansel G. 7/28/1921McKinney Calvin 1/14/1922 1/16/1922McKinney Caroline 2/5/1926 2/7/1926McKinney Pvt. Elmer E. 9/26/1918 4/12/1922McKinnis Doris J. 6/11/1928 6/17/1928McKlevis Paul 2/28/1920 11/4/1920McKlevis Paul 11/3/1920McLain Charlotte 3/23/1930 3/30/1930

Page 180: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 180

Last Name First Name MI Date of Death Date ListedMcLane David C. 6/22/1925 6/28/1925McLane Robert 6/22/1923 06//22/1923McLaughlin May L. 6/19/1928 6/24/1928McLaughlin Thomas 4/18/1925 4/20/1925McLean Eugenia A. 5/2/1927 5/8/1927McLoughlin Charles 6/19/1922 6/19/1922McLoughlin Patrick J. 1/14/1930 1/19/1930McMahon Bernard 4/4/1922 4/4/1922McMahon Bridget 1/7/1923 1/8/1923McMahon Edward H. 7/5/1923 7/6/1923McMahon Ella J 3/26/1920 3/29/1920McMahon John H. 4/2/1921 4/2/1921McMahon John J. 1/7/1926 1/10/1926McMahon Julia L. 10/8/1930 10/12/1930McMahon Margaret 11/28/1920 11/29/1920McMahon Margaret 6/2/1926 6/6/1926McMahon Mary A. 10/8/1925 10/11/1925McMahon Mary 9/18/1930 9/21/1930McMahon Michael J. 12/24/1928 12/30/1928McMahon Patrick J. 9/5/1923 9/5/1923McMahon Patrick 3/4/1923 3/5/1923McMahon Timothy 6/27/1921 6/28/1921McMannis Gladys B. 5/17/1930 5/18/1930McManus John 1/14/1920 1/14/1920McManus Samuel H. 12/14/1922 12/15/1922McManus William D 2/29/1920 3/1/1920McMillan John M 9/26/1920 10/1/1920McMillan John 5/27/1922 5/27/1922McMillan Julia T. 12/9/1928 12/16/1928McMullen Albion 1/3/1921 1/4/1921McMullen Clarissa 3/8/1925 3/13/1925McMurray James 8/18/1923 8/18/1923McNamara John B. 8/23/1925 8/23/1925McNamara Michael F. 10/13/1924 10/15/1924McNamara William H. 11/27/1927 12/4/1927McNamroy William 4/30/1927 5/8/1927McNaney Frank 10/4/1925 10/11/1925McNaney John 3/30/1923 3/31/1923McNaney Thomas 3/24/1926 3/28/1926McNeary Johanna 7/29/1922McNeil Minnie 4/22/1923 4/23/1923McNeil Sarah 7/18/1920 7/20/1920McNerney (Mrs. John) 3/28/1926McNerney Nora 1/15/1920 1/16/1920

Page 181: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 181

Last Name First Name MI Date of Death Date ListedMcNett Eli L. 9/17/1928 9/23/1928McNevin Anna 5/23/1926 5/30/1926McNish Kate S 12/1/1920 12/2/1920McNulty John B. 7/11/1921 7/13/1921McPeek Elizabeth 1/6/1928 1/8/1928McPherson Anna B. 2/16/1930 2/23/1930McQuiston Lester 1/30/1930 2/2/1930McReynolds Sarah 7/7/1926 7/11/1926McSweeney Dennis M 10/4/1920 10/4/1920McTadden Rev. Stephen 7/23/1924 7/24/1924McWhinney Edith P. 1/31/1922McWhorter Emma T 2/29/1920 3/2/1920McWhorter Eva L 4/4/1920 4/5/1920McWhorter Mabel 2/4/1925 2/8/1925McWhorter Mary L. 11/12/1926 11/14/1926McWhorter Nellie 4/27/1930 5/4/1930Mead (Mrs. Charles F.) 2/3/1925 2/8/1925Mead Avis 12/9/1920 12/10/1920Mead Caleb 6/11/1923 6/12/1923Meade (Mrs. Joseph) 10/28/1924Meade (Mrs. Martin) 6/12/1928 6/17/1928Meade Charles W. 12/19/1926 12/26/1926Meade Helen G. 11/13/1921 11/14, 15/1921Meade John J. 1/10/1928 1/15/1928Meade Seymour H. 12/8/1921 12/8/1921Meagher Elizabeth J. 2/18/1924 2/21/1924Meagher William G. 3/15/1926 3/21/1926Meagher William 9/17/1925 9/20/1925Meaker Eva M. 12/6/1929 12/8/1929Mecon Julia A. 7/28/1921 7/29/1921Mecum Charles W. 5/25/1926 5/30/1926Meddaugh Clara S 4/19/1920 4/20/1920Meddaugh Donald O. 1/8/1925 1/11/1925Meddaugh John F. 5/5/1930 5/11/1930Meddaugh Orin 2/19/1920 2/21/1920Meddick John C. 8/8/1930 8/10/1930Meeker Clara 12/5/1923 12/6/1923Meeker Ernest H. 12/5/1923 12/9/1923Meeker Ernest W. 11/3/1925 11/8/1925Meeker George E. 8/5/1930 8/10/1930Meeker Kitty M. 11/16/1929 11/17/1929Megie E. W. 4/1/1925 4/3/1925Meissel Emma E. 3/30/1924 4/2/1924Meissner (Mrs. Augusta) 11/5/1921 11/7/1921

Page 182: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 182

Last Name First Name MI Date of Death Date ListedMeissner Carl 11/3/1921 11/3, 8/1921Mekeel Arthur M. 8/16/1923 8/18/1923Melead George R. 8/27/1923 8/28/1923Melnick Anna 10/15/1930 10/19/1930Melville John C. 11/23/1921 11/23/1921Melvin (Mrs. Morgan) 4/2/1921 4/4/1921Mencing Fredrick W 8/12/1920 8/13/1920Mencing Margaret 1/5/1924Mendel (Mrs. G. E.) 8/25/1926 8/29/1926Mendrick Joseph 6/30/1930 7/6/1930Meneir Stanton L. 7/2/1930 7/6/1930Mengee Clarence 4/10/1925 4/16/1925Mengler Charles J 9/28/1920 9/28/1920Merchant Mary E. 1/21/1929 1/27/1929Merchant Ward H. 12/16/1922 12/18/1922Merchant William H. 12/24/1924 12/28/1924Merdt Mrs Richard 3/21/1920 3/22/1920Meres W. F. 10/20/1923 10/22/1923Merle-Smith Dr. Wilton 10/3/1923 10/3/1923Merriam Amos C. 10/14/1924 10/14,15/1924Merrick Dr. Daniel O. 11/30/1930 12/7/1930Merrick Frances 8/31/1924 9/2/1924Merrick Norma J. 10/21/1929 10/27/1929Merrill Elizabeth R. 5/6/1922 5/8/1922Merrill Leland L. 3/21/1921 03/22, 30/1921Merrill Margaret A. 9/19/1928 9/23/1928Merrill Mary L. 11/23/1921 11/23/1921Merrill Mary 9/28/1924 10/2/1924Merrill Mary 3/31/1927 4/3/1927Merring Westbrook 1/26/1925 2/1/1925Merritt Anna 1/13/1921 1/13/1921Merritt George E. 12/16/1922Merritt Graham, Jr. B. 11/8/1930 11/23/1930Merritt Zenas 3/28/1922 3/29/1922Merz Helen 2/27/1928 3/4/1928Meserve Mary 12/25/1922 12/28/1922Messenger Dale 2/21/1927 2/27/1927Messenger Robert 12/21/1924 12/28/1924Messina Anthony 4/24/1922 4/25/1922Messing Ella 8/23/1923 8/23/1923Metelsky William 2/7/1922 2/8/1922Metzger Bernadine A 11/26/1920 11/30/1920Metzger Charles D. 12/2/1925 12/6/1925Metzger Isidore B. 3/8/1927 3/13/1927

Page 183: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 183

Last Name First Name MI Date of Death Date ListedMetzger Jacob 6/17/1929 6/23/1929Metzger John S. 9/5/1922 9/6/1922Metzger Mildred B. 5/10/1928 5/13/1928Meyer Dora 1/30/1923 1/30/1923Meyer Martin 5/1/1924 5/8/1924Meyers Idella 4/26/1929 4/28/1929Meyers Josephine 9/22/1927 9/25/1927M'Govern Frederick 11/12/1926 11/14/1926Michael Myrtle E. 5/24/1929 5/26/1929Michalas Mildred L. 5/7/1926 5/9/1926Michalke August R. 8/16/1928 8/19/1928Michalke Robert 4/23/1926 4/25/1926Michue Raymond I. 8/21/1921 8/22/1921Mickle Emma 8/3/1922 8/5/1922Mickle Estelle M. 9/10/1929 9/15/1929Middaugh (Infant Daughter) 10/29/1930 11/2/1930Middaugh Appelus W. 9/30/1928 10/7/1928Middaugh Ida 9/19/1923 9/20/1923Middaugh Joseph 2/25/1922 3/1/1922Middaugh Kathlyn 5/2/1923 5/3/1923Middaugh Shirley A. 2/5/1924Middaugh William G. 1/28/1922 2/2/1922Miedle Emma C. 7/7/1926 7/11/1926Mielke Caroline 11/16/1928 11/18/1928Mikolojczak Loretta M. 8/25/1927 8/28/1927Milan Martin F. 1/18/1923 1/19/1923Miles Addie M. 6/8/1921 6/20/1921Miles Edith M. 12/12/1927 12/18/1927Miliken (Mrs. Charles) 4/27/1924 4/29/1924Millard Ida W. 6/21/1928 6/24/1928Millard Mary A. 11/7/1922 11/11/1922Millard Myles H. 8/29/1929 9/1/1929Mille (Mrs. Frank L.) 8/26/1922Miller (Mrs. Frank B.) 2/7/1926 2/7/1926Miller (Mrs. Jacob) 4/23/1925Miller (Mrs. John D.) 12/4/1922 12/11/1922Miller (Mrs. Mandane) 2/16/1922 2/18/1922Miller Albert A. 6/27/1924Miller Albert G 1/31/1920 2/2/1920Miller Alexander 12/27/1930 12/28/1930Miller Alfred L. 4/1/1926 4/4/1926Miller Alice 11/18/1929 11/24/1929Miller Annie E. 2/19/1930 2/23/1930Miller Beatrice 6/4/1922 6/5/1922

Page 184: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 184

Last Name First Name MI Date of Death Date ListedMiller Burt E. 2/6/1929 2/10/1929Miller Carrie 7/6/1922 7/8/1922Miller Catherine 10/20/1922 10/20/1922Miller Catherine 5/6/1928 5/13/1928Miller Charles A. 6/4/1925 6/7/1925Miller Charles 3/13/1924 3/14/1924Miller Charles 3/24/1928 3/25/1928Miller Christiana 2/8/1927 2/13/1927Miller Christina 6/6/1922Miller Decatur S. 3/24/1929Miller Donald 12/20/1925 12/20/1925Miller Earl 12/20/1928 12/23/1928Miller Elias 11/24/1921 11/25/1921Miller Elizabeth A 9/22/1920 9/23/1920Miller Elizabeth P. 4/8/1926 4/18/1926Miller Elizabeth 10/19/1927 10/23/1927Miller Ella M. 1/10/1922 1/11/1922Miller Emmanuel 7/20/1921 7/21/1921Miller Eva G. 11/28/1929 12/1/1929Miller Fayne A. 7/13/1926 7/18/1926Miller Frank B. 7/3/1924 7/5/1924Miller Frank L. 5/17/1923 5/19/1923Miller Frank V. 9/13/1924 9/15/1924Miller Frank W. 11/20/1926 11/21/1926Miller George 5/29/1924 5/31/1924Miller George 7/11/1926 7/18/1926Miller George A. 6/30/1922 6/30/1922Miller Guy 4/29/1926 5/2/1926Miller H. Samuel 2/13/1921 2/15/1921Miller Harry W. 2/9/1924 2/11/1924Miller Jacob 2/1/1925 2/8/1925Miller James C. 12/23/1925 12/27/1925Miller James K. 4/8/1921 4/9/1921Miller Janet E. 5/3/1924 5/5/1924Miller Jeanette 3/29/1929 3/31/1929Miller Jennie B. 9/1/1922 9/2/1922Miller John C. 12/31/1925 1/3/1926Miller John F. 9/1/1921 9/2/1921Miller John W. 2/13/1924 2/16/1924Miller Lafayette 8/19/1930 8/24/1930Miller Lewis 7/20/1925 7/26/1925Miller Louis P 9/24/1920 9/24/1920Miller Louise 2/20/1928 2/26/1928Miller Lucy 5/30/1920 6/3/1920

Page 185: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 185

Last Name First Name MI Date of Death Date ListedMiller Margaret E. 2/23/1930 3/2/1930Miller Martha L. 10/23/1923 10/23/1923Miller Martha 2/17/1920 2/18/1920Miller Nancy C. 5/20/1921 5/23/1921Miller Nellie W. 8/12/1922 8/14/1922Miller Pauline M. 6/22/1922 6/24/1922Miller Pvt. Floyd 04/10, 17/1921Miller Ralph E 4/15/1920 4/15/1920Miller Ransom 10/27/1922 10/30/1922Miller Rebecca J. 7/4/1923 7/10/1923Miller Rhoda 9/11/1924 9/12/1924Miller Rose 8/5/1930 8/10/1930Miller Roy 7/6/1920 7/7/1920Miller Ruth C. 3/13/1923 3/13/1923Miller Sterling F. 12/30/1929 1/5/1930Miller Vladimer 10/12/1927 10/16/1927Miller Wellie J 12/28/1920 12/29/1920Miller William B. 7/9/1922 7/10/1922Miller William D. 1/31/1923 2/1/1923Miller William F. 1/22/1924 1/26/1924Miller William H. 1/10/1922 1/11/1922Miller William H. 1/20/1929 1/27/1929Milliken John E. 11/23/1928 11/25/1928Milliken John H. 6/3/1924 6/7/1924Mills (Infant son) 12/27/1921 12/28/1921Mills Emeline 2/26/1928 3/4/1928Mills Frank H. 3/11/1926 3/14/1926Mills George 3/24/1927 3/27/1927Mills Helen E. 11/2/1929 11/3/1929Mills Helen 4/12/1920 4/13/1920Mills James C. 11/19/1922 11/20/1922Mills Joseph 5/31/1924Mills Katherine W. 11/21/1929 11/24/1929Mills Lina A. 8/4/1924 8/5/1924Mills Mary J. 2/16/1926 2/21/1926Mills Rev. John M. 2/17/1923 2/19/1923Mills Robert S 1/24/1920 1/25/1920Mills Theodore 4/15/1922 4/15/1922Millspaugh Elizabeth P. 7/17/1928 7/22/1928Millspaugh Frank 2/17/1926 2/21/1926Millspaugh Genevieve E. 1/2/1921 1/3/1921Millspaugh George 7/31/1928 8/5/1928Millspaugh Giles 1/27/1926 1/31/1926Millspaugh John 3/7/1920 3/8/1920

Page 186: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 186

Last Name First Name MI Date of Death Date ListedMillspaugh William H. 5/24/1927 5/29/1927Minar Henry P. 2/28/1926 2/28/1926Minar Libbie 8/15/1924 8/18/1924Minch Caroline S. 9/14/1923 9/14/1923Minch Charles J. 8/27/1927 9/11/1927Minch Margaret M. 7/25/1930 7/27/1930Miner Bertha 9/16/1929 9/22/1929Miner George 6/6/1922 6/7/1922Mines Leonore 6/3/1926 6/6/1926Mingos John S. 8/16/1921 8/18/1921Mingos Theodore A. 6/19/1930 6/22/1930Minier Samuel J. 4/29/1925 4/30/1925Minier William H. 3/11/1930 3/16/1930Minkler Charles E 2/12/1920 2/13/1920Minogue Nora 7/11/1930 7/13/1930Mintaugea Susan S. 8/8/1922 8/9/1922Minturn John H. 2/23/1923 2/24/1923Minturn Martha A. 6/13/1929 6/16/1929Minus Evelyn M. 8/22/1926 9/5/1926Misner (Mrs. John) 5/8/1922 5/12/1922Misner Melvin M. 10/27/1924 10/27,28/1924Misnor Cornelius C. 11/12/1924 11/16/1924Mitchell (Mrs. Boyd W.) 10/11/1924 10/13/1924Mitchell (Mrs. John C.) 1/10/1927 1/16/1927Mitchell Alice 12/20/1929 12/22/1929Mitchell Andrew B. 3/25/1928 4/1/1928Mitchell Andrew 11/20/1920 11/26/1920Mitchell Anna E. 7/4/1921 7/5/1921Mitchell Anna R. 1/6/1921 1/8/1921Mitchell Charles L. 8/5/1925 8/9/1925Mitchell Charles 9/23/1929 9/29/1929Mitchell Effie 1/29/1922 1/30/1922Mitchell Ella 2/8/1925 2/8/1925Mitchell Emily T. 10/23/1922 10/24/1922Mitchell Florence C. 3/16/1922 3/16/1922Mitchell Foster 9/7/1922 9/8/1922Mitchell Francis 2/26/1924 3/1/1924Mitchell Garry V. 1/24/1924 1/25/1924Mitchell James R. 5/10/1929 5/12/1929Mitchell Jean G. 8/4/1922 8/8/1922Mitchell John C. 3/23/1929 3/24/1929Mitchell Joseph 9/14/1922Mitchell Maria C. 9/20/1921 10/1/1921Mitchell Martha R. 11/25/1923 11/26/1923

Page 187: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 187

Last Name First Name MI Date of Death Date ListedMitchell Mary 9/3/1925 9/6/1925Mitchell Ross A. 1/5/1924 1/7/1924Mitchell Sam 10/16/1925 10/18/1925Mitchell Sarah 7/14/1927 7/17/1927Mitchell Susan B. 1/17/1922 1/18/1922Mitchell Sylvia F. 1/31/1926 1/31/1926Mitstifer Sadie 8/23/1930 8/24/1930Mix Alice E. 10/19/1926 10/24/1926Mix Chester 3/29/1925 3/31/1925Mix Eliza C. 8/24/1930 8/31/1930Mix Emerson D. 1/31/1930 2/2/1930Mix William T. 5/7/1927 5/8/1927Mochrie Frank S. 10/28/1930 11/2/1930Mochrie Lorraine E. 9/4/1928 9/9/1928Mochrie Mary J. 5/18/1925 5/24/1925Moderhak Minnie W. 4/28/1930 5/4/1930Moell Arthur 1/25/1922 1/25/1922Moffett Mary A. 3/13/1928 3/18/1928Mogros Gerald R. 1/12/1928 1/15/1928Mola Concenttina L 9/26/1920 9/27/1920Mola Dann 2/10/1922 2/10/1922Mold (Mrs. Edward F.) 1/13/1924 1/20/1924Mold Charlotte 10/12/1921 10/13/1921Mold Gertrude T. 4/23/1923 4/24/1923Moleneux Rose 11/17/1922 11/18/1922Molloy John J. 4/10/1924Molynaux Benjamin 3/18/1925 3/18/1925Monahan Daniel 5/11/1925 5/17/1925Monahan James F 7/7/1920 7/8/1920Monahan James M. 12/31/1921Mondell Carrie 7/5/1923 7/5/1923Mondella Luccili 4/24/1921 4/25/1921Monks Ellen 3/24/1928 3/25/1928Monks Harriett J. 3/5/1923 3/5/1923Monnell Frank G. 3/24/1926 3/28/1926Monnell George I. 2/7/1928 2/12/1928Monohan Catherine 9/26/1922 9/26/1922Monroe (Infant Son) 7/31/1927 8/7/1927Monroe (Mrs. Charles) 4/18/1925 4/23/1925Monroe (Mrs. George) 8/27/1929 9/1/1929Monroe Alma 2/14/1930 2/16/1930Monroe Caroline P. 11/7/1929 11/10/1929Monroe James R. 2/3/1929Monroe Jennie H. 1/27/1925 2/1/1925

Page 188: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 188

Last Name First Name MI Date of Death Date ListedMonroe Luella 8/28/1922 8/29/1922Monroe Luke 10/19/1927 10/23/1927Monroe Mary E. 7/16/1926 7/18/1926Monroe Rosalene 9/9/1928Monroe Rueben 1/23/1924 1/24/1924Monroe William O. 4/16/1922 4/17/1922Montague Louise N. 11/27/1926 11/28/1926Montague Truman 9/12/1924 9/13/1924Montanye Maria E. 3/12/1930 3/16/1930Montgomery (Mrs. A.R.) 7/31/1922 8/1/1922Montgomery (Mrs. C.E.) 10/16/1921 10/17/1921Montgomery Kate 11/20/1928 11/25/1928Moody Lewis H. 11/26/1927 11/27/1927Moonan James, Sr. 12/8/1927 12/11/1927Moonan Katherine M. 5/30/1930 6/1/1930Mooney Agnes 8/4/1924 8/5/1924Mooney Daniel 1/14/1927 1/16/1927Mooney Eliza 1/29/1927 1/30/1927Mooney Margaret 12/16/1921 12/16/1921Moore Aaron 11/23/1921 11/25, 29/1921Moore Barton 7/25/1921 7/25/1921Moore C E 10/4/1920 10/4/1920Moore C E 10/11/1920 10/13/1920Moore Carrie 7/26/1927 7/31/1927Moore Catherine 5/11/1930Moore Clifford 5/27/1924Moore Cynthia 7/28/1925 8/2/1925Moore David M. 5/13/1922 5/15/1922Moore Emma S. 3/14/1926 3/21/1926Moore Freda M. 12/5/1929 12/8/1929Moore George C. 11/20/1924 11/23/1924Moore John C. 9/11/1924 9/11/1924Moore Joseph C. 9/11/1924 9/11/1924Moore Lettie N. 4/29/1924 4/30/1924Moore Loretta 9/13/1928 9/16/1928Moore Lucy t. 11/22/1922 11/23/1922Moore Mary E. 8/10/1928 8/12/1928Moore Mary O. 3/9/1928 3/11/1928Moore Mary 10/13/1930 10/19/1930Moore Maurice 5/26/1922 5/26/1922Moore Orman L. 4/24/1925 4/24/1925Moore Pvt. Wayne F. 5/14/1921Moore Ralph C 8/18/1920 8/19/1920Moore Sarah A. 1/1/1928 1/8/1928

Page 189: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 189

Last Name First Name MI Date of Death Date ListedMoore Sarah E. 7/28/1922 7/29/1922Moore Sarah L. 12/5/1921 12/6/1921Moore Simeon E. 12/18/1924 12/21/1924Moore Walter J. 5/31/1926 6/6/1926Moore William 10/22/1926 10/24/1926Moran Agnes 4/12/1926 4/18/1926Moran Alice 4/25/1930 4/27/1930Moran Frank 10/23/1930 10/26/1930Moran John Jr 11/19/1920 11/20/1920Moran Patrick 10/29/1928 11/4/1928Morehouse Edith 7/6/1923 7/7/1923Morehouse Harriett A. 11/16/1922 11/17/1922Moreland Laura 4/3/1927 4/10/1927Morelli Salvotore 1/28/1922 1/28/1922Moretti Angela 9/26/1922 9/26/1922Morey Andrew B. 4/4/1927 4/10/1927Morey Helen E. 5/15/1929 5/19/1929Morey Sarah A. 3/19/1928 3/25/1928Morga (Infant Son) 1/11/1924 1/11/1924Morga Adamo M. 5/6/1923 5/7/1923Morgan (Infant) 7/11/1923 7/12/1923Morgan (Mrs. Charles) 9/6/1929 9/8/1929Morgan (Mrs. Henry W.) W. 6/26/1922 6/27/1922Morgan (Mrs. Milden H.) 8/18/1924 8/24/1924Morgan (Mrs. William) 5/7/1925 5/10/1925Morgan Arthur H. 7/3/1928 7/8/1928Morgan Carrie 2/9/1921 2/10/1921Morgan Charles 11/9/1923 11/12/1923Morgan Err L. 7/25/1926 8/1/1926Morgan Frances E. 10/1/1922 10/2/1922Morgan Guy B. 1/19/1923 1/19/1923Morgan Jennie D. 11/17/1924 11/23/1924Morgan Julia A. 3/6/1922 3/6/1922Morgan Newton C. 7/11/1922 7/14/1922Morgan Robert 8/22/1928 8/26/1928Morgensturn Lewis W. 7/26/1926 8/1/1926Moriarty (Mrs. Michael) 9/8/1927 9/11/1927Moriarty Catherine E. 3/25/1921 3/27/1921Moriarty Michael 5/4/1928 5/6/1928Moriarty Patrick 5/14/1928 5/20/1928Morich Metro 1/29/1927 1/30/1927Morich William 2/6/1924Morine Mary 7/16/1930 7/20/1930Morine William 5/11/1927 5/15/1927

Page 190: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 190

Last Name First Name MI Date of Death Date ListedMorley Dwight 12/3/1925 12/6/1925Morley William 3/5/1924 3/6/1924Morrell (Mrs. Edward F.) 4/27/1925Morrell (Mrs. Frank O.) 4/4/1927 4/10/1927Morrell Earl F 2/12/1920 2/13/1920Morrell Edna A. 3/15/1925 3/16/1925Morrell Mary 11/17/1922 11/24/1922Morrell Mrs Earl 2/2/1920 2/4/1920Morrell Peter F. 1/1/1926 1/2/1927Morretti Joseph 10/22/1930 10/26/1930Morris Betty M. 5/3/1923 5/4/1923Morris Dela M. 10/1/1926 10/3/1926Morris John A. 5/24/1926 5/30/1926Morris Loreta E. 8/6/1921 8/8/1921Morris Mary L. 4/2/1922 4/3/1922Morris Seward B. 11/18/1926 11/21/1926Morrisey (Mrs. James H.) 7/30/1927 7/31/1927Morrisey John T. 5/3/1921 5/3/1921Morrisey Margaret A. 2/8/1924 2/9/1924Morrison Dora 6/2/1922 6/2/1922Morrissey Julia 11/30/1925 12/6/1925Morrissey Patrick 8/19/1923 8/20/1923Morse Anna 6/14/1922 6/16/1922Morse Charles 4/29/1926 5/2/1926Morse Dexter R. 9/24/1922 9/25/1922Morse Ella L. 2/25/1930 3/2/1930Morse George B. 4/10/1922 4/11/1922Morse George W. 5/24/1922 5/29/1922Morse George W. 2/10/1930 2/16/1930Morse Henry C. 10/8/1930 11/2/1930Morse Ida B. 12/2/1929 12/8/1929Morse Ida 7/21/1924 7/22/1924Morse Mary D. 12/3/1922 12/4/1922Morse Maude M. 3/27/1921 3/28/1921Morse Mrs Richard R 6/7/1920 6/8/1920Morse Roscius 5/11/1922 5/12/1922Morseman Leon A. 2/22/1930 2/23/1930Morseman Mrs Charles 10/14/1920 10/15/1920Morter Rose B. 4/21/1925 4/23/1925Mortimer Ione 4/15/1929 4/21/1929Mortimer John P. 8/30/1930 8/31/1930Morton (Mrs. Welthy) 4/1/1921 4/2/1921Moscarelli Assuntino 6/27/1924 6/28/1924Mosch Anna 1/24/1928 1/29/1928

Page 191: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 191

Last Name First Name MI Date of Death Date ListedMosch Walter, Jr. 1/23/1921 1/24/1921Moser George 1/26/1924 1/27/1924Moses Geraldine R. 1/15/1928 1/22/1928Moses Jacob 5/16/1920 5/17/1920Moseson Mrs Jacob 11/14/1920 11/15/1920Mosher (Mrs. Fred R.) 10/11/1922 10/11/1922Mosher Edward T 7/30/1920 8/2/1920Mosher Frank R. 11/20/1922 11/20/1922Mosher Hiram 6/28/1925 6/28/1925Mosher James E. 8/13/1926 8/15/1926Mosher James E. 10/4/1927 10/9/1927Mosher James E. 1/30/1930 2/2/1930Mosher John 10/12/1923 10/24/1923Mosher Josephine P. 10/14/1924 10/15/1924Mosher Jud W. 8/6/1926 8/8/1926Mosher Katherine K. 6/30/1926 7/4/1926Mosher Lewis 12/22/1923 12/23/1923Mosher Louis, Jr. J. 6/1/1921 6/1/1921Mosher Lucy M. 9/6/1923 9/7/1923Mosher Martha 10/16/1923 10/17/1923Mosher Maude M. 4/28/1926 5/2/1926Mosher Pheobe M. 7/28/1923 7/28/1923Mosher Sarah O. 12/21/1923 12/22/1923Mosher William H. 9/11/1925 9/13/1925Mosher William H. 3/29/1927 4/3/1927Moshier William D. 5/9/1926 5/16/1926Moshier William H. 2/8/1925 2/8/1925Mosier Alanson E. 6/11/1928 6/17/1928Mospan John 12/23/1925 12/27/1925Moss Mary E. 11/9/1923 11/11/1923Moss Rosewell 5/11/1928 5/13/1928Motchman Lena 5/15/1929 5/19/1929Mott Charles E. 6/13/1929 6/16/1929Mott William H. 8/22/1922 8/24/1922Motto Frank 11/10/1922 11/11/1922Motz Otto W. 1/19/1922 1/20/1922Moulder Adam 2/8/1922 2/9/1922Moulter Leslie G. 10/5/1923 10/5/1923Mourey Allen 3/5/1925 3/6/1925Mourhess Carrie C. 2/22/1922Mowrey Daniel 11/21/1926Mowrey Francis C. 12/11/1923 12/12/1923Mowry George H 6/26/1927Moxley (Mrs. Richard J.) 3/3/1926 3/7/1926

Page 192: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 192

Last Name First Name MI Date of Death Date ListedMoxley Richard 4/1/1922 4/3/1922Moxley Robert J. 4/12/1922 4/12/1922Moy Evelyn H. 9/28/1928 9/30/1928Moyer Betty J. 8/3/1930 8/10/1930Moylan Bryan W. 8/31/1927 9/4/1927Mruk John 1/1/1926 1/2/1927Muccigrosso John, Jr. 4/4/1927 4/10/1927Muccigrosso Nicolina 4/6/1926 4/11/1926Muckey Orgen 6/23/1930 6/29/1930Mudge Alice F. 10/19/1924 10/22/1924Mudgett Lisette 7/30/1929 8/4/1929Mueller Robert O. 5/16/1926 5/23/1926Mulcahy Catherine 8/16/1928 8/19/1928Mulcahy Daniel F. 5/29/1924 5/29/1924Mulcahy Jane P. 6/21/1921 6/21/1921Mulchay Mary 9/16/1928Muldoon Frank 10/15/1924 10/16/1924Mulford Estella 7/22/1924 7/23/1924Mulford George L. 11/9/1929 11/10/1929Mulka (Infant son) 11/30/1922 12/1/1922Mullaley William 12/20/1922 12/21/1922Mullan(en) Mercy A. 1/9/1921 1/12/1921Mullen John 9/21/1921 9/24/1921Mullen Mary 10/9/1928 10/14/1928Mullen Thomas 3/19/1921 3/21/1921Mullin James 9/20/1928 9/23/1928Mullin Leo M. 1/6/1929 1/13/1929Mullin William V. 5/18/1929 5/19/1929Mullock Coe 6/28/1929 6/30/1929Mullock Margaret 8/17/1922 8/18/1922Mulnix Donald 12/1/1926 12/5/1926Mulready John A. 11/17/1929 11/24/1929Mulready John 4/2/1927 4/3/1927Mulzihill Nancy 8/19/1924 8/24/1924Mumsey W. A. 1/28/1922 1/30/1922Munger Ella 11/23/1923Mungovan Honora 6/16/1922 6/17/1922Munro Isaac H. 2/28/1922 3/2/1922Munsell Alice J. 8/13/1923 8/15/1923Munsell Charles C 4/24/1920 4/26/1920Munsell Charles 4/24/1920 4/25/1920Munsey Louis E. 2/7/1929 2/10/1929Munson Emeline 10/29/1921 10/29/1921Munson Hokam O. 4/18/1921 4/18/1921

Page 193: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 193

Last Name First Name MI Date of Death Date ListedMurdoch Augustus 5/6/1921 5/7/1921Murdock Jane 9/11/1924 9/12/1924Murdock John 9/11/1930 9/14/1930Murp(e)hy Fred 2/7/1924 02/07,10/1924Murphey Arthur H. 2/6/1922 2/7/1922Murphey Frank 3/26/1923 3/29/1923Murphey Harry 9/5/1920 9/7/1920Murphey Marjory J. 7/28/1923 7/28/1923Murphey Patrick D. 10/9/1925 10/11/1925Murphey Thomas 10/15/1925 10/18/1925Murphey William M. 2/4/1922 2/6/1922Murphy (Mrs. John J.) 12/15/1923 12/16/1923Murphy (Mrs. John M.) 7/19/1926 7/25/1926Murphy (Mrs. Michael D.) 1/10/1924 1/11/1924Murphy (Mrs. William) 6/7/1927 6/12/1927Murphy Anna C. 8/20/1928 8/26/1928Murphy Anna M. 12/12/1922 12/13/1922Murphy Anna 7/21/1924 7/22/1924Murphy Catherine E. 11/11/1927 11/13/1927Murphy Catherine 4/12/1922 4/13/1922Murphy Charles A. 4/20/1929 4/21/1929Murphy Daniel S. 4/8/1922 4/8/1922Murphy Dennis A. 6/14/1922 6/14/1922Murphy Dr Daniel DP 8/17/1920 8/18/1920Murphy Elizabeth 5/4/1922 5/4/1922Murphy Ella C. 11/9/1926 11/14/1926Murphy Francis D. 2/20/1925 4/16/1925Murphy George H. 1/16/1923 1/16/1923Murphy Henry F. 10/1/1928 10/7/1928Murphy James 5/19/1926 5/23/1926Murphy John D. 10/16/1929 10/20/1929Murphy John E. 11/26/1923 11/26/1923Murphy John E. 6/30/1925 7/5/1925Murphy John J. 11/12/1926 11/14/1926Murphy John J. 2/6/1930 2/9/1930Murphy John 3/5/1921 3/7/1921Murphy Joseph H. 11/19/1925 11/22/1925Murphy Marie E. 11/21/1924 11/23/1924Murphy Mary A. 7/29/1924 07/30,08/01/1924Murphy Mary E. 8/18/1926 8/22/1926Murphy Mary R. 6/9/1930 6/15/1930Murphy Mary 10/1/1921 10/1/1921Murphy Mary 1/25/1929 1/27/1929Murphy Michael D. 3/12/1923 3/12/1923

Page 194: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 194

Last Name First Name MI Date of Death Date ListedMurphy Michael 9/6/1926 9/12/1926Murphy Patrick 3/29/1922 3/30/1922Murphy Peter C. 1/8/1930 1/12/1930Murphy Rose 7/28/1926 8/1/1926Murphy Simon T. 2/21/1921 2/27/1921Murphy Sister Mary Eileen 4/25/1930 4/27/1930Murphy Thomas F. 4/22/1929 4/28/1929Murphy Timothy 11/16/1922Murphy William 6/19/1930 6/22/1930Murphy Catherine 4/16/1925 4/17/1925Murray Carrie L. 3/5/1923 3/8/1923Murray Catherine L. 3/26/1922 3/27/1922Murray Charles 4/27/1924 5/1/1924Murray Elizabeth 3/15/1922 3/18/1922Murray Harold 4/5/1925 4/17/1925Murray Henry N. 9/8/1926 9/12/1926Murray Hyland B. 4/7/1926 4/11/1926Murray James J. 12/20/1926 12/26/1926Murray Jennie 3/15/1923 3/15/1923Murray John J. 2/19/1924 2/21/1924Murray John J. 3/12/1925 3/13/1925Murray John 3/28/1924 3/29/1924Murray Mary L. 3/20/1924 3/22/1924Murray Mary 6/4/1922 6/5/1922Murray Mary 1/12/1923 1/12/1923Murray Nellie M. 3/13/1928 3/25/1928Murray Robert A. 12/15/1923 12/15/1923Murray Sally 8/15/1922Murray William H. 1/15/1921Murtaugh (Mrs. Peter J.) 4/16/1925 4/18/1925Murtaugh Mariah 8/30/1924 9/2/1924Murtaugh Mary 4/17/1924 4/18/1924Mustica Dominico 5/17/1925 5/17/1925Musto Frank 2/18/1923 2/19/1923Mutchman Charles 5/18/1920 5/19/1920Mutschler Margaret 3/7/1920 3/9/1920Mutschler Maud E. 1/28/1924 2/3/1924Myer John A. 2/22/1923 2/22/1923Myer William 10/26/1923 11/1/1923Myers Albert 2/26/1923 2/26/1923Myers Charles E. 7/29/1926 8/1/1926Myers Elizabeth 1/30/1926 1/31/1926Myers Harry 8/20/1925 8/23/1925Myers John 5/16/1924 5/17/1924

Page 195: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 195

Last Name First Name MI Date of Death Date ListedMyers Margaret 5/20/1924Myers Mary 5/7/1925 5/10/1925Myers Melissa E. 5/4/1929 5/5/1929Myers Thaddeus W. 7/21/1927 7/24/1927Myers Thaddius, Jr. W. 9/10/1921 9/12/1921Myers Thursa 7/3/1922 7/3/1922Myers Walter H. 6/20/1928 6/24/1928Myers William 2/20/1930 2/23/1930Myslik Charles 8/8/1921 8/9/1921Naegely Magdaline 9/26/1924 9/26/1924Nafe James H. 12/13/1924 12/14/1924Nagle Frederick 2/4/1929 2/10/1929Nalan John W. 10/24/1926 10/31/1926Napier Mrs Samuel T 6/5/1920 6/5/1920Napier Samuel T. 1/15/1922 1/16/1922Napieralla Frances J. 2/28/1929 3/3/1929Nash Herman 2/4/1926 2/7/1926Nash Margaret 5/26/1923 05/26/1823Nash Seward W. 4/4/1924 4/7/1924Nash William A. 8/30/1922 8/31/1922Natgo Joseph 9/12/1925 9/13/1925Nazur John 2/11/1920 2/13/1920Neagle Mary A. 11/25/1923 11/26/1923Neagle Patrick J 9/29/1920 9/29/1920Neal Albert M. 2/1/1926 2/7/1926Neaves (Mrs. E.J.) 10/2/1924 10/3/1924Neder Aziv G. 12/31/1921 12/31/1921Neidhart (Mrs. A.E.) 2/2/1921 2/3/1921Neighbor (Mrs. James H.) 8/19/1922 8/21/1922Neilitz August 11/10/1926 11/14/1926Neilitz Mary 10/16/1920 10/18/1920Neily John A. 8/20/1926 8/22/1926Neily Nancy E. 1/23/1926 1/24/1926Neish Sarah L. 9/8/1930 9/14/1930Nelan Marjory R. 8/27/1922 8/28/1922Nelson Emily 5/23/1926Nelson Frank J. 9/30/1924 10/1/1924Nelson Grant W. 12/16/1923 12/17/1923Nelson James W. 9/29/1927 10/2/1927Nelson Margaret 3/14/1926 3/21/1926Nelson Myron 3/17/1925 3/18/1925Nelson Theodore H. 6/29/1924 6/30/1924Neri Albert 5/28/1924 5/29/1924Neri Luigi 8/1/1927 8/7/1927

Page 196: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 196

Last Name First Name MI Date of Death Date ListedNerio Louis D. 10/9/1923 10/10/1923Nervick Jacob 5/23/1930 5/25/1930Nesson Joseph 7/23/1925 7/26/1925Netarfonzo Frances 12/17/1924 12/21/1924Neuer Charles L. 2/21/1924Neuer John F. 4/23/1927 4/24/1927Neurse Elisabeth 9/14/1922 9/14/1922Newberry Laura A. 12/31/1925 1/3/1926Newberry Mary 8/9/1925 8/16/1925Newberry William H. 12/3/1928 12/9/1928Newberry William, Jr. E. 10/17/1923 10/18/1923Newcomb (Mrs. Joseph) 9/28/1924 9/30/1924Newcomb Margaret 10/31/1928 11/4/1928Newcomb William J. 1/10/1927 1/16/1927Newcomer Myrtle F. 3/4/1922 3/4/1922Newell (Infant) 6/5/1930 6/8/1930Newell Anna 12/1/1922 12/2/1922Newell Baker 5/28/1929 6/2/1929Newell Celestia 8/24/1928 8/26/1928Newell Henry A. 11/23/1926 11/28/1926Newell Jennie 10/12/1928 10/14/1928Newell Robert E. 12/18/1921 12/19/1921Newell Susie A. 7/22/1922 7/24/1922Newhall Sarah A. 1/12/1926 1/17/1926Newkirk Amanda 5/16/1927 5/22/1927Newkirk Ethel P. 5/14/1930 5/18/1930Newlands Elizabeth 10/11/1922 10/12/1922Newman (Mrs. William H.) 1/7/1930 1/12/1930Newman Margaret 7/14/1930 7/20/1930Newman Mary A. 12/20/1925 12/27/1925Newton Annabelle 3/12/1928 3/18/1928Newton Charles F. 9/1/1922 9/2/1922Newton Dr. Harry D. 3/28/1921 3/29/1921Newton Sarah F. 5/28/1926 5/30/1926Newton Walter 4/3/1923 4/4/1923Nicewonger Lester A. 5/13/1922 5/13/1922Nicholas Adah M. 5/23/1924 5/24/1924Nichols (Mrs. John J.) 8/11/1924 8/11/1924Nichols Alooretta J. 12/18/1922 12/19/1922Nichols Anna W. 1/17/1925 1/18/1925Nichols Caroline 7/3/1923 7/3/1923Nichols Eliza F. 10/7/1924 10/9/1924Nichols Elizabeth 8/19/1925 8/23/1925Nichols George C. 1/10/1926 1/10/1926

Page 197: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 197

Last Name First Name MI Date of Death Date ListedNichols H. R. 11/30/1930 12/7/1930Nichols Hiram B. 12/27/1922 12/28/1922Nichols Howard S. 11/27/1929 12/1/1929Nichols Jay L. 5/28/1928 6/3/1928Nichols Jesse R. 11/27/1927 12/4/1927Nichols John J. 3/14/1927 3/20/1927Nichols Laura A. 8/13/1922 8/14/1922Nichols Lucy J. 2/1/1930 2/2/1930Nichols Mary 5/5/1921 5/6/1921Nichols Sarah L. 11/23/1929 11/24/1929Nichols Susan A. 3/27/1930 3/30/1930Nicholson (Mrs. Patrick H.) 3/17/1921 3/17/1921Nicholson Mary 12/11/1922 12/11/1922Nichols-Smith Minnie E. 7/9/1922 7/10/1922Nick Arlene F. 11/27/1928 12/2/1928Nickel Wilhelmina 5/5/1929 5/12/1929Nickerson Agnes V. 6/11/1926 6/13/1926Nickerson Eugene 3/22/1924 3/24/1924Nickerson Floyd 12/2/1927 12/4/1927Nickerson Frank J. 8/18/1927 8/21/1927Nickerson Frederick C. 8/19/1922 8/21/1922Nicol Jessie R. 5/4/1930 5/11/1930Nicol Robert A. 4/20/1927 4/24/1927Nicolas Ida H. 8/26/1930 8/31/1930Nicolo Dominico 5/2/1920 5/3/1920Niles Arthur 4/12/1925 4/16/1925Niles Polly 11/19/1929 11/24/1929Nimtz Amelia 6/17/1922 6/17/1922Nimtz Charles 5/13/1924Nimtz Fred 4/27/1926 5/2/1926Nimtz Wilhelmia 2/22/1926 2/28/1926Niver Elizabeth K. 10/25/1929 10/27/1929Niver George 4/14/1929 4/21/1929Nivison Francis S. 2/28/1929 3/3/1929Nixon Francis J. 3/14/1926 3/14/1926Nixon James 8/13/1928 8/19/1928Nixon Margaret 10/3/1930 10/5/1930Nixon Margaret 9/30/1928Nixon Mary C 1/14/1920 1/14/1920Nixon Patrick H. 1/29/1924Nixon Thomas E 2/13/1920 2/14/1920Nixon Thomas 4/27/1920 4/27/1920Nixon Veronica R. 8/24/1921 8/24/1921Noble (Mrs. John O.) 10/26/1924 10/27/1924

Page 198: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 198

Last Name First Name MI Date of Death Date ListedNoble (Mrs. Stafford D.) 7/25/1922 7/26/1922Noble Adelaide W. 6/20/1930 6/22/1930Noble Alonzo P. 6/15/1928 6/17/1928Noble Helen 3/13/1920 3/15/1920Noble John D. 3/2/1922 3/3/1922Noble Kenneth 10/19/1930 10/26/1930Noble Mary E. 12/19/1922 12/20/1922Noble Mrs Alonzo P 3/22/1920 3/23/1920Nobles Esther 6/27/1928 7/1/1928Nolan (Mrs. Arthur) 1/21/1924 1/27/1924Nolan John 7/21/1920 7/24/1920Noonan Anna 9/25/1924 9/26/1924Noonan John H. 3/22/1922 3/22/1922Noonan Margaret J. 7/28/1924 7/29/1924Noonan Margaret 12/12/1927 12/18/1927Noonon Jeremiah 1/29/1920 1/30/1920Norman Frank 11/26/1930 11/30/1930Norman Mary E. 9/30/1928 10/7/1928Norris Isabella 3/7/1926 3/14/1926Norris John M. 5/17/1926 5/23/1926Norris Joseph R 12/28/1919 1/4/1920Norris Mary A. 12/27/1922 12/29/1922Norris Rosalia A. 5/30/1923 5/31/1923Norris Warren E. 9/11/1925 9/13/1925Northrop Armand J. 7/10/1925 7/12/1925Northrop Lillian 6/18/1922 6/20/1922Northrup Alice F. 1/22/1921 1/23/1921Northrup Glenn 10/22/1924 10/24/1924Northrup Jane B 6/29/1920 6/30/1920Northrup Ruth 7/25/1924Northway Mary J. 12/18/1929 12/22/1929Norton A. W. 7/17/1925 8/2/1925Norton A. W. 11/22/1927 12/4/1927Norton Arthur 6/15/1922 6/16/1922Norton Emily K. 12/18/1922Norton Frances K. 3/24/1929Norton Lee H. 12/4/1929 12/8/1929Norton Mary E. 1/17/1922 1/17/1922Norton William 8/9/1927 8/14/1927Norwood Clarence W. 1/31/1924 2/1/1924Norwood Claretta 4/9/1922 4/10/1922Norwood Etta P. 1/25/1924 1/26/1924Notarfoncu Anotnetta 9/25/1920 9/25/1920Notarfonzo (Infant Son) 2/8/1929 2/10/1929

Page 199: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 199

Last Name First Name MI Date of Death Date ListedNovick Anthony 10/3/1920 10/4/1920Novitski Micheal 2/9/1920 2/10/1920Novitzke John 7/2/1921 7/2/1921Nowak John 1/17/1930 1/19/1930Nowlan Eleanor H. 4/4/1929 4/7/1929Nugent James E. 4/24/1928 4/29/1928Nugent Margaret 6/26/1930 6/29/1930Nunzio James D. 9/27/1923 9/27/1923Nurss Lovina L. 9/15/1929 9/22/1929Nurss Marcia E. 3/30/1924 4/1/1924Nuss Mary E. 11/10/1928 11/11/1928Nye Sylvaine J. 7/3/1924 7/5/1924Nysnk Catherine 2/8/1929 2/10/1929O’Bellows Mary 4/29/1927 5/1/1927O’Brien Anna 9/7/1922 9/8/1922O’Brien Branch 4/12/1922 4/13/1922O’Brien Elizabeth 4/9/1921 4/9/1921O’Brien Elizabeth 11/7/1923 11/11/1923O’Brien Frances 2/11/1923 2/12/1923O’Brien Helen 4/26/1930 4/27/1930O’Brien Humphrey 3/5/1930 3/9/1930O’Brien James N. 7/29/1921 7/29/1921O’Brien Julia 6/10/1920 6/11/1920O’Brien Katherine 3/15/1921 3/16/1921O’Brien Mary 1/3/1927 1/9/1927O’Brien Mrs Henry 5/12/1920 5/12/1920O’Connell Catherine 5/11/1929 5/12/1929O’Connell Daniel 1/10/1929 1/13/1929O’Connell Ella F. 3/31/1923 4/2/1923O’Connell Jennie 2/28/1923 3/1/1923O’Connell Thomas A. 12/25/1923 12/26/1923O’Connell William 3/22/1927 3/27/1927O’Connor Catherine 3/20/1927 3/27/1927O’Connor Charles 1/21/1921 1/27/1921O’Connor James K. 2/13/1922 2/14/1922O’Connor Johanna 12/29/1921 12/30/1921O’Connor Johanna 2/8/1929 2/10/1929O’Connor Johanna 9/1/1930 9/7/1930O’Connor John W. 12/17/1930 12/21/1930O’Connor John 4/3/1927 4/10/1927O’Connor Kenneth 1/9/1930 1/12/1930O’Connor L. T. 12/10/1924 12/14/1924O’Connor Matt 11/17/1928 12/9/1928O’Connor Michael 1/19/1928 1/22/1928

Page 200: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 200

Last Name First Name MI Date of Death Date ListedO’Connor William 7/7/1921 4/28/1922O’Daniels Marie R. 8/10/1927 8/14/1927O’Dea Mary 8/15/1921 8/15/1921O’Dea Mary 12/7/1927 12/11/1927O’Dea Mary 6/1/1928 6/3/1928O’Dell John W. 12/1/1929 12/8/1929O’Donnell Anna F. 5/21/1929 5/26/1929O’Donnell Jeremiah 4/17/1920 4/17/1920O’Donnell Mathew 12/30/1923 12/31/1923O’Donnell Maurice J. 2/2/1930 2/9/1930O’Donnell Thomas 6/7/1929 6/9/1929O’Donnell William 7/19/1921 7/20/1921O’Donnell William 8/9/1922 8/9/1922O’Grady Richard 8/31/1920 9/1/1920O’Hanlon (Mrs. Charles) 1/16/1929 1/20/1929O’Hara William 4/8/1921 4/9/1921O’Haran Patrick 5/18/1928 5/20/1928O’Hare Ellen T. 6/23/1927 6/26/1927O’Hare Margaret 7/21/1928 7/22/1928O’Hern Bartholomew 5/28/1920 5/28/1920O’Hern William C. 9/17/1923 9/18/1923O’Hern William 11/21/1928 11/25/1928O’Herron Baby Boy 8/10/1920 8/12/1920O’Herron James L. 2/1/1921 2/1/1921O’Laughlin Hanora 8/25/1921 8/31/1921O’Leary Helen 2/18/1922 2/18/1922O’Leary John C. 2/16/1922 2/17/1922O’Leary Mary 5/11/1930 5/11/1930O’Leary Ray L. 4/14/1930 4/20/1930O’Leary Thomas D. 3/14/1922 3/14/1922O’Leary Timothy 11/8/1921 11/10/1921O’Neil Bartholomew 9/3/1929 9/8/1929O’Neil Jeremiah 12/4/1929 12/8/1929O’Neil John 4/13/1927 4/17/1927O’Neil Mary A. 6/15/1923 6/15/1923O’Neil Michael 3/5/1922 3/6/1922O’Neill Anna D. 7/24/1922 7/25/1922O’Neill Elizabeth 1/24/1927 1/30/1927O’Neill Thomas F. 4/15/1923 4/16/1923O’Regan Ellen 1/18/1922 1/19/1922O’Rourke James 7/2/1923 7/2/1923O’Shaughnessy Patrick 3/28/1922 3/28/1922O’Shea Cornelius W. 10/24/1928 10/28/1928

Page 201: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 201

Last Name First Name MI Date of Death Date ListedO’Shea Edward P. 1/14/1930 1/19/1930O’Shea Helena 4/1/1928 4/8/1928O’Shea John B. 5/31/1930 6/1/1930O’Shea Mary J. 11/14/1928 11/18/1928O’Sullivan Mary R. 7/3/1928 7/8/1928O’Toole Rev John 6/12/1920 6/17/1920Oakley Ida M. 12/29/1925 1/3/1926Obalek John 3/8/1930 3/9/1930Oberg Charles O. 2/14/1928 2/19/1928Oberholsen Ella M. 5/27/1921 5/31/1921O'Brien Catherine 9/30/1922 9/30/1922O'Brien Dennis 3/15/1924 3/17/1924O'Brien Helen 5/11/1924 5/12/1924O'Brien James 9/18/1922 9/18/1922O'Brien Michael J. 8/26/1921O'Brien P. J. 7/7/1924 7/8/1924O'Brien William J. 11/5/1922 11/6/1922Ochab Andrew 6/4/1925 6/7/1925O'Connell Henry 3/31/1925 4/4/1925O'Connell John 8/12/1925 8/16/1925O'Connell Mary 3/15/1926 3/21/1926O'Connor Edward 6/25/1926 6/27/1926O'Connor Matthew 3/3/1926 3/7/1926O'Connor Michael 6/1/1926 6/6/1926O'Connor Richard 3/31/1924 4/3/1924Oconozonich Eliza 4/19/1922 4/19/1922O'Dea Jane 10/22/1926 10/24/1926Odell Catherine E. 6/27/1924Odell Emmett L. 3/5/1921 3/5/1921Odell Martha 2/3/1929 2/10/1929O'Donnell Mathew 1/2/1924Odun Enoch 9/26/1930 9/28/1930O'Farrell Catherine 2/5/1924 2/6/1924Ogden Frank C. 7/11/1930 7/13/1930Ogden Julia D. 4/28/1928 4/29/1928Ogden Mary A. 7/11/1925 7/12/1925Ogden William H 10/26/1920 10/27/1920O'hara Dennis 9/9/1921O'Hara Marjorie 10/25/1922 10/25/1922O'Hare Jerome 2/7/1924 2/8/1924O'Herron James, Jr. 9/25/1922 9/26/1922Okomiewski Albert 2/15/1924 2/16/1924Olcott Festus K. 6/25/1923 6/26/1923Oldfield Emily 5/28/1922 5/29/1922

Page 202: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 202

Last Name First Name MI Date of Death Date ListedOldfield William 9/14/1928 9/16/1928Oldham John B. 5/12/1925 5/17/1925Oldroyd Grace 12/17/1921 12/19/1921Oldroyd Judson 11/25/1924 11/30/1924Oldroyd Terrence 4/26/1920 4/27/1920O'Leary Ellen 5/20/1924 5/22/1924O'Leary William D. 5/17/1925 5/24/1925Olin Henry A. 11/8/1928 11/11/1928Oliver Aaron J. 10/20/1921 10/21/1921Oliver Allen D. 7/6/1921 7/7/1921Oliver Lydia E. 12/26/1924 12/28/1924Olivey John 5/2/1920 5/4/1920Olmstead Curtis 4/5/1925 4/6/1925Olmstead I. A. 10/28/1922Olmstead Laurel L. 12/24/1922 12/28/1922Olmstead Mary G. 6/5/1928 6/10/1928Olmstead Myra 12/3/1924 12/7/1924Olmsted Henry C. 9/15/1923 9/17/1923Olney Mary 8/29/1924 8/30/1924Olson Andrew G. 2/14/1924 2/15/1924Olszwski Anna M. 3/16/1924 3/18/1924Olthof Frederick C. 8/18/1926 8/22/1926Olthof Theodore D. 12/14/1921 12/15/1921Olyer Phillip 9/11/1920 9/15/1920Omans William A 3/11/1920 3/11/1920O'Neill Daniel J. 12/23/1926 12/26/1926O'Neill Eleanor 5/10/1926 5/16/1926O'Neill Patrick 10/8/1922 10/9/1922Or(ine)m Susan M. 1/29/1921 1/30/1921Orcutt Amelia A. 5/1/1927 5/8/1927Orden John W. 6/14/1923 6/15/1923Order Stanley V. 10/9/1923 10/9/1923Ordiway Charles H. 9/12/1922 9/13/1922O'Reilly Elizabeth 3/14/1926 3/21/1926Orem Mary L 7/17/1920 7/20/1920Ormiston Frank J. 10/5/1922 10/6/1922Ormiston James 3/26/1920 3/27/1920Ormsby Amy C. 4/5/1926 4/11/1926Orr Edwin S. 8/6/1924 8/6/1924Orr Harry M. 5/7/1925 5/10/1925Orr Levi 5/4/1928 5/13/1928Orsley Ellen 10/16/1930 10/19/1930Orsley Mary 4/28/1928 4/29/1928Ortell Mary 9/13/1929 9/15/1929

Page 203: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 203

Last Name First Name MI Date of Death Date ListedOrton Dr. George E. 4/5/1930 4/6/1930Orton Emma 1/26/1920 1/27/1920Osborn Henry B. 1/7/1926 1/10/1926Osborn John E. 12/24/1921 12/27/1921Osborn Mary J. 5/21/1923 5/24/1923Osborne Amanda 12/26/1930 12/28/1930Osborne Antoinette D. 12/10/1923 12/10/1923Osborne Benjamin U. 12/26/1926 1/2/1927Osborne Isabella 4/9/1926 4/11/1926Osborne Mary 1/17/1929 1/20/1929Osborne Mrs Claude L 3/17/1920 3/18/1920Osborne Rodney D. 10/21/1925 10/25/1925Osborne Rolland S. 8/7/1921 8/9/1921Osborne William 6/4/1925 6/7/1925Osgood (Mrs. Charles G.) 6/22/1922 6/28/1922Osgood Benjamin H. 1/16/1923 1/17/1923Osgood George 1/14/1926 1/17/1926Osgood Henry W. 1/31/1922 2/1/1922Osgood Ida 7/1/1929 7/7/1929Osmun Bertha D 8/1/1920 8/2/1920Osmun Ida L. 12/18/1923 12/18/1923Ostashekl Steve 1/7/1921 1/8/1921Osterhout Raymond 10/13/1924 10/13/1924Ostrander Edward C. 5/7/1922 5/8/1922Ostrander Elizabeth 7/9/1923 7/9/1923Ostrander Frank L. 12/19/1922Ostrander Peter 7/28/1924 7/28/1924Ostrander Western 8/6/1926 8/8/1926Ostrich Miriam 7/3/1922 7/3/1922Ottenmiller Joseph C. 5/5/1923 5/10/1923Ottman Henry A. 7/11/1921 7/12/1921Outterson James A. 5/6/1922 5/6/1922Overton Harriet 1/16/1928 1/22/1928Owen Abner W 1/17/1920 1/18/1920Owen Abner W. 11/27/1930 11/30/1930Owen Charles N. 3/24/1929Owen Coe S. 12/26/1921 12/27/1921Owen Emily B. 2/22/1924 2/23/1924Owen Harriet 4/15/1930 4/20/1930Owen Hattie C. 5/27/1927 5/29/1927Owen Henrietta E. 7/31/1927 8/7/1927Owen Lanah A. 2/11/1923 2/12/1923Owen Lucinda J 4/24/1920 4/24/1920Owen Mabel S 10/13/1920 10/14/1920

Page 204: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 204

Last Name First Name MI Date of Death Date ListedOwen Margaret E. 5/21/1923 5/21/1923Owen Mary 11/27/1926 11/28/1926Owen Vincent 3/16/1929 3/17/1929Owen William N 2/11/1920 2/12/1920Owens (Infant Daughter) 3/9/1928 3/11/1928Owens Helen 8/12/1920 8/13/1920Owens James 6/19/1927 6/19/1927Owens William 6/5/1922 6/5/1922Owlett Eva R. 5/17/1926 5/23/1926Owlett Julia R. 5/16/1922 5/16/1922Oxnard Henry T. 6/8/1922 6/10/1922Oxx Ripley C. 4/17/1922 4/19/1922Pabis Joseph 9/25/1922 9/26/1922Pack (Mrs. Robert) 1/16/1930 1/26/1930Pack Caroline R 10/22/1920 10/23/1920Pack Hazel W. 3/2/1924 03/03,09/1924Packard Albert F. 3/16/1926 3/21/1926Packard Elizabeth W. 3/25/1927 3/27/1927Packard Lena M. 10/18/1926 10/24/1926Packard Mattie M. 2/17/1926 2/21/1926Packard Mrs. William F. 2/4/1921 2/12/1921Packard Rose M. 3/30/1928 4/1/1928Packard Wanda J. 8/12/1926 8/15/1926Packard William B. 2/20/1923 2/23/1923Packer Claude E 10/27/1920 10/27/1920Packer Ellery J. 5/31/1923 5/31/1923Packer Helen 5/1/1921 5/9/1921Packer James H. 6/11/1924 6/12/1924Packer Mary A. 7/1/1929 7/7/1929Padden John M. 7/19/1925 7/26/1925Padden Sr Euphrasia 2/27/1920 3/3/1920Page Marantha E. 6/20/1923 6/28/1923Page Robert F. 4/3/1925 4/4/1925Page Walter O. 4/14/1926 4/18/1926Page William 5/24/1921 5/24/1921Pagett Anna E. 10/30/1922 11/1/1922Paige Charles S. 11/8/1922 11/9/1922Paine Henry H 3/13/1920 3/13/1920Painter Idahmae 8/13/1930 8/17/1930Painter Rose 11/27/1922Painter William A. 3/6/1929 3/10/1929Painton Ernest H 3/21/1920 3/22/1920Painton George 3/27/1921 3/28/1921Painton William E. 8/22/1925 8/23/1925

Page 205: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 205

Last Name First Name MI Date of Death Date ListedPaisley Cora 9/23/1927 9/25/1927Paisley George H. 7/16/1930 7/20/1930Palange Biaso J. 6/29/1922 6/30/1922Palmer (Mrs. George) 6/18/1928 6/24/1928Palmer Anna M. 5/18/1922 5/19/1922Palmer Arzila M. 4/19/1930 4/20/1930Palmer Bertha 3/20/1926 3/21/1926Palmer Carrie 3/13/1925 3/13/1925Palmer Catherine A. 11/9/1922 11/9/1922Palmer Charles J. 10/26/1923 10/27/1923Palmer Charles W. 12/18/1921 12/19/1921Palmer Dr William A 4/30/1920 4/30/1920Palmer Emma 11/12/1925 11/15/1925Palmer Enos 7/14/1930 7/20/1930Palmer Fannie 6/21/1924 6/23/1924Palmer Fred D 2/18/1920 2/18/1920Palmer George E. 5/27/1924Palmer Griffin D. 2/9/1927 2/13/1927Palmer Hope E. 4/12/1929 4/14/1929Palmer J D 10/8/1920 10/9/1920Palmer Joseph A. 2/20/1930 2/23/1930Palmer Manley S. 1/30/1924 2/1/1924Palmer Martha 8/12/1929 8/18/1929Palmer Owaissa R. 3/30/1929 3/31/1929Palmer Phebe N. 3/12/1925 3/12/1925Palmer Richard S. 8/28/1924 8/29/1924Palmer Sarah 3/22/1923 3/22/1923Palmer Smith 4/3/1925 04/04, 06/1925Palmer Sylvia A. 5/31/1922 5/31/1922Palmer Taylor A. 11/12/1922 11/14/1922Palmer Wilhelminna 6/29/1925 7/5/1925Palmer William C. 1/21/1929 1/27/1929Palmer Winifred 8/25/1922 8/25/1922Palmieri Philomena 7/22/1929 7/28/1929Palmieri Ulanda 3/22/1926 3/28/1926Palmiter Charles A. 12/8/1926 12/12/1926Paluskiewicz (Infant son) 10/10/1924 10/12/1924Paluszkiewicz John T. 6/17/1928 6/24/1928Paluszkiewicz Mary J. 1/2/1929 1/6/1929Pangborne E. H. 5/29/1922 6/1/1922Pankau Herman, Jr. W. 6/17/1926 6/20/1926Pant Catherine J. 3/12/1925 3/13/1925Panyla William F. 3/29/1930 3/30/1930Papinski Stella 4/15/1925 4/16/1925

Page 206: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 206

Last Name First Name MI Date of Death Date ListedPardoe Thomas 7/29/1922 7/31/1922Paris Ward 9/13/1924 9/13/1924Park Albert E. 11/15/1923 11/16/1923Park Charles G. 2/13/1924 2/15/1924Park Clark W. 4/16/1922 4/18/1922Park Etta 12/2/1925 12/6/1925Park George H. 8/12/1923 8/14/1923Park Harry T. 10/16/1922Park Helen 9/5/1922 9/6/1922Park John W. 1/12/1922 1/13/1922Park Joseph F. 5/23/1926 5/23/1926Park Joseph G. 10/10/1921 10/11/1921Park Marianna 8/31/1929 9/1/1929Park Thomas R. 9/25/1928 9/30/1928Park William J. 7/9/1929 7/14/1929Parke Allan F. 3/30/1923 3/30/1923Parke J. Jackson 4/21/1921 4/22/1921Parker (Mrs. George) 12/7/1922 12/7/1922Parker (Mrs. James) 12/14/1925 12/20/1925Parker Charles M. 10/28/1924 10/28/1924Parker Edward V. 11/22/1922 11/23/1922Parker Francis R. 5/14/1926 5/16/1926Parker Margaret A. 9/22/1924 9/23/1924Parker Mary F. 1/9/1922 1/9/1922Parker Phebe J. 12/31/1926 1/2/1927Parkhurst Dr.G. H. 1/29/1921 2/4/1921Parkhurst Mary S. 5/27/1927 5/29/1927Parks Dorothy 9/3/1922 9/5/1922Parks Elisha 9/2/1920 9/4/1920Parks Emma L. 3/3/1924 3/5/1924Parmalee (Mrs. Charles H.) 9/4/1924 9/6/1924Parmenter Burnett 12/8/1924 12/14/1924Parmenter George W. 5/3/1924Parmenter James M. 12/27/1922 12/27/1922Parmenter Pvt. Floyd H. 10/24/1921 2/6/1921Parmenter Pvt. Russell J. 04/10, 17/1921Parmerter Mary C. 4/8/1922 4/10/1922Parmerter Mary J. 3/11/1923 3/12/1923Parnell Sarah E. 12/27/1929 12/29/1929Parnussie Marclo 12/15/1922 12/19/1922Parrot Jerred 8/22/1926 8/29/1926Parrott Lee 10/18/1924 10/18/1924Parrott Leonard 2/24/1920 2/25/1920Parrow John C. 5/29/1930 6/1/1930

Page 207: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 207

Last Name First Name MI Date of Death Date ListedParry Frank J. 5/23/1922 5/23/1922Parshall (Mrs. Wesley) 11/27/1922 11/28/1922Parshall Mary D. 10/8/1924 10/9/1924Parsons Arden R. 8/20/1926 8/22/1926Parsons Caroline 5/20/1927 5/22/1927Parsons Charles R. 7/29/1928 8/5/1928Parsons Emma S. 9/3/1923 9/4/1923Parsons Emma 8/14/1920Parsons Frederick K. 2/16/1922 2/16/1922Parsons Harriet 6/12/1922 6/17/1922Parsons Ira 5/9/1923 5/10/1923Parsons Jennette 3/8/1920 3/9/1920Parsons John A. 4/3/1925 4/4/1925Parsons Loretta H. 11/4/1922 11/6/1922Parsons Margaret E. 10/21/1922 10/25/1922Parsons Marguerite A. 12/28/1928 12/30/1928Parsons Minnie W. 2/17/1928 2/19/1928Parsons Murray B. 7/31/1925 8/2/1925Partiridge Gertrude 10/15/1920 10/16/1920Partridge Harriett A 1/2/1920 1/11/1920Partridge Melvina 7/4/1923 7/5/1923Pass Minnie 1/29/1927 1/30/1927Passmore Frannie 1/27/1925 2/1/1925Passmore Hannah R. 8/11/1921 8/11/1921Passmore James B. 2/15/1923 2/15/1923Passmore Prudence 10/19/1925 10/25/1925Pastuzak (Infant Son) 2/24/1928 2/26/1928Patelumas Leona A. 8/21/1928 8/26/1928Pattengill Evan I 8/16/1920 8/17/1920Patterson (Mrs. James) 6/30/1928 7/1/1928Patterson (Mrs. Orlo D.) 8/1/1924 8/2/1924Patterson Abram H. 1/27/1922 1/27/1922Patterson Abram H. 1/8/1923 1/9/1923Patterson Arthur M. 4/6/1923 4/7/1923Patterson Ella 12/2/1927 12/4/1927Patterson Florence A. 8/4/1921 8/5/1921Patterson Florence F. 11/7/1924 11/9/1924Patterson George H. 3/17/1930 3/23/1930Patterson Grace N. 9/8/1929 9/15/1929Patterson Henry S. 4/26/1928 4/29/1928Patterson Isaac 2/9/1923 2/10/1923Patterson J. Frank 10/29/1924 10/31/1924Patterson James 3/27/1925 3/28/1925Patterson Julia 3/29/1922 3/29/1922

Page 208: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 208

Last Name First Name MI Date of Death Date ListedPatterson Marion P. 10/30/1930 11/2/1930Patterson Marjorie 8/1/1924 8/2/1924Patterson Orlo D. 8/1/1924 8/2/1924Patterson Robert J. 10/21/1924 10/21/1924Patterson Sarah L. 1/7/1921 1/8/1921Patterson Walter J. 1/19/1926 1/24/1926Pattison Orvill 6/17/1926 6/20/1926Patton (Mrs. Earl) 8/18/1922Patucek John 12/25/1923 12/26/1923Paul Daniel 1/5/1920 1/11/1920Paul Henry C 3/2/1920 3/2/1920Paul Henry C 3/2/1920 3/6/1920Paul Martha M. 1/30/1924 1/31/1924Pautz Albert O 12/19/1920 12/20/1920Pautz Emilie 5/30/1923 5/31/1923Pautz Lewis 11/12/1927 11/13/1927Pawlak Joseph 3/26/1929 3/31/1929Paxon Clara J. 11/8/1924 11/9/1924Paxson W. G. 4/25/1923 4/26/1923Payne Addie P. 6/7/1921 6/10/1921Payne Benjamin W. 2/9/1922 2/11/1922Payne Clifton W. 6/27/1925 6/28/1925Payne David W. 3/9/1921Payne Elizabeth 10/8/1926 10/10/1926Payne Everett J. 12/9/1927 12/11/1927Payne Florence E 2/2/1920 2/4/1920Payne George B 5/26/1920 5/26/1920Payne George C 12/19/1920 12/20/1920Payne Ira B. 12/5/1930 12/7/1930Payne Jane 5/10/1920 5/11/1920Payne Jennie L. 4/8/1927 4/10/1927Payne Martin 11/17/1923 11/19/1923Payne Mary T 2/24/1920 2/25/1920Payne Mrs Frank 4/19/1920 4/19/1920Payson Fannie B. 1/10/1921 1/13/1921Peake Alonzo H. 11/18/1926 11/21/1926Peake Nettie J. 4/4/1928 4/8/1928Pearce Theresa 1/13/1926 1/17/1926Pearce William D. 4/19/1924 4/22/1924Pearsall Harry P. 12/29/1923 12/30/1923Pearsall Harry R. 1/3/1924Peart Dinah 7/7/1920 7/8/1920Peartree Margaret 9/26/1928 9/30/1928Pease (Mrs. Henry W.) 7/27/1925 8/2/1925

Page 209: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 209

Last Name First Name MI Date of Death Date ListedPease Adeline 10/23/1927 10/30/1927Pease Celia B. 9/20/1928 9/23/1928Pease Clifford L. 9/27/1930 9/28/1930Pease Helen 3/1/1924 3/3/1924Pease Lena B. 6/7/1927 6/12/1927Pease Louis M. 1/20/1928 1/22/1928Pease William E. 12/27/1929 12/29/1929Pecchio (Infant son) 3/16/1926 3/21/1926Pecchio Anorina 3/18/1926 3/21/1926Peck (Mrs. Charles) 9/5/1924 9/6/1924Peck Amy 7/9/1930 7/13/1930Peck Anne L. 2/7/1926 2/7/1926Peck Bradford C. 6/26/1921 6/28/1921Peck Daniel K. 1/26/1929 1/27/1929Peck Herdic P. 9/27/1922 9/29/1922Peck John W. 1/3/1929 1/6/1929Peck Martha E. 7/21/1927 7/24/1927Peck Mary F. 12/15/1923 12/16/1923Peck Mary 2/13/1921 2/14/1921Peck Rosa L 3/12/1920 3/13/1920Peck Sadie 3/14/1925 3/16/1925Peckens Robert W. 2/4/1929 2/10/1929Peckens Sarah W. 3/28/1921 3/28/1921Peckham Cynthia G. 9/15/1921 9/17/1921Pedelty (Mrs. Thomas) 10/22/1924 10/24/1924Pedrick Ella R. 12/2/1929 12/8/1929Pedrick Mary E. 1/14/1921 1/14/1921Pedrick Max J. 10/6/1928 10/7/1928Peer Paul L. 2/19/1930 2/23/1930Peet Earl 9/11/1921 9/12/1921Peet Edgar C. 11/26/1926 11/28/1926Pelbrough Delie 1/25/1928 1/29/1928Pelbrough Gaymer S. 6/6/1928 6/10/1928Pelone Raffate P 2/17/1920 2/18/1920Pendell George E. 10/2/1924 10/3/1924Pendergast William 5/12/1926 5/16/1926Pendergrast Anna 12/23/1922Peppe Ida 4/26/1922 4/27/1922Perakari William 3/19/1922 3/21/1922Perkins Bert 10/5/1922 10/6/1922Perkins Catherine S. 5/9/1930 5/11/1930Perkins Charles M. 4/26/1924 5/9/1924Perkins Gladys M. 11/27/1923 11/28/1923Perkins Jacob D. 6/7/1923 6/8/1923

Page 210: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 210

Last Name First Name MI Date of Death Date ListedPerkins Mary 3/21/1930 3/23/1930Perogola Eleanor 10/1/1930 10/5/1930Perrin George E. 6/25/1922 6/26/1922Perrin George H. 6/25/1922 6/26/1922Perrin Mary A. 6/25/1922 6/26/1922Perry Charles E. 3/26/1928 4/1/1928Perry Charles 8/28/1922 8/29/1922Perry Ezekiel 10/16/1925 10/18/1925Perry Fred 6/8/1922 6/9/1922Perry Guy W. 8/24/1924 8/25/1924Perry Leslie 4/10/1922 4/11/1922Perry Lucy 3/29/1925 3/31/1925Perry May 10/13/1928 10/14/1928Perry Phoebe M. 6/13/1922 6/15/1922Perry Sarah A. 6/1/1922 6/3/1922Perry William S. 8/25/1921 8/25/1921Perry William S. 9/26/1921 9/26/1921Personeus Horace W. 1/6/1924 1/7/1924Personious Mary 8/5/1921 8/6/1921Personius (Mrs. Floyd B.) 10/29/1922 10/30,31/1922Personius Charles R. 7/27/1926 8/1/1926Personius David T. 11/9/1927 12/11/1927Personius Lawrence A. 7/19/1922 7/20/1922Personius Oliver D. 8/10/1925 8/16/1925Personius Thomas, Jr. M. 8/18/1924 8/24/1924Personius William V. 8/31/1928 9/2/1928Peter Floyd 10/1/1924 10/1/1924Peter William H 12/28/1920 12/29/1920Peterman Hiram H. 8/20/1924 8/21/1924Peters Clarence 5/15/1922 5/22/1922Peters Elizabeth C. 2/9/1929 2/10/1929Peters Leon 7/15/1930 7/20/1930Peters Louise M 8/27/1920 8/28/1920Peterson Harold 5/4/1929 5/5/1929Peterson (Mrs. George H.) 5/9/1930 5/11/1930Peterson Alice E. 4/25/1921 4/25/1921Peterson Charles H. 4/8/1923 4/9/1923Peterson Charles H. 1/17/1927 1/23/1927Peterson Charles 12/14/1922Peterson Criss 12/19/1930 12/21/1930Peterson Edward J. 8/2/1929 8/4/1929Peterson Emma E. 9/20/1923 9/21/1923Peterson Fred W. 7/8/1923 7/10/1923Peterson Frederick N. 10/16/1923 10/16/1923

Page 211: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 211

Last Name First Name MI Date of Death Date ListedPeterson George B. 7/25/1921 7/25/1921Peterson Gertrude 12/25/1922 12/26/1922Peterson Hans 4/18/1927 4/24/1927Peterson James M. 4/4/1925 4/6/1925Peterson John L. 10/14/1929 10/20/1929Peterson La Grande 4/25/1922 4/26/1922Peterson Le Grand 1/12/1924 1/14/1924Peterson Marjorie D. 7/29/1930 8/3/1930Peterson Niles 5/17/1921 5/17/1921Peterson Olive 3/22/1922 3/22/1922Peterson Peter 12/15/1924 12/21/1924Peterson Ralph E. 7/2/1924 7/3/1924Peterson Samuel 4/15/1924Peterson Simon 3/11/1926 3/14/1926Petrie William F. 6/18/1922 6/19/1922Petrochino John 8/30/1927 9/4/1927Petroni Joseph 1/6/1925 1/11/1925Petrucelli Michael 8/24/1923 8/24/1923Pettegrew Esther B. 4/6/1924 4/8/1924Pettengill Sarah M 11/19/1920 11/23/1920Petti Sisto 4/25/1926 5/2/1926Petticrew Wilma G. 2/26/1929 3/3/1929Pettingill Sidney 1/30/1922 2/1/1922Petty James T. 4/18/1923 4/20/1923Petty Mary A. 4/8/1921 4/9/1921Peyton Ruth A. 6/4/1921 6/8/1921Pfiffer Anna C. 4/12/1924 4/14/1924Pfiffer Charles W. 10/16/1927 10/23/1927Pfiffer Raymond 3/22/1926 3/28/1926Pfiffer Sarah O. 1/29/1924 1/30/1924Phair (Mrs. William) 5/21/1921 5/23/1921Phair William 7/23/1921Phalin (Mrs. Ambah) R. 2/3/1924 2/6/1924Phelan Michael J. 5/23/1922 5/23/1922Phelps Edwin G. 11/19/1923 11/20/1923Phelps Fred H. 7/19/1925 7/26/1925Phelps Jared L. 1/9/1925 1/11/1925Phelps Mary B. 7/8/1923 7/10/1923Phelps Mary T. 9/6/1924Phelps Nellie B. 1/12/1929 1/13/1929Phelps Wellman E. 12/23/1927 12/25/1927Phesay Ellen 10/10/1925 10/11/1925Phesay Frances 3/14/1930 3/16/1930Phesay John W. 8/1/1928 8/5/1928

Page 212: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 212

Last Name First Name MI Date of Death Date ListedPhilbin James 3/28/1922 3/28/1922Philbrick C. E. 3/4/1924 3/18/1924Philips Fannie F. 2/15/1926 2/21/1926Phillipo Joseph 11/12/1920 11/13/1920Phillips (Mrs. Oliver) 10/14/1922 10/14/1922Phillips (Mrs.Herbert) 7/23/1930 7/27/1930Phillips Alice I. 10/31/1927 11/6/1927Phillips Bertha 4/23/1920 4/26/1920Phillips Celinda A. 12/17/1922 12/18/1922Phillips Edna F 5/13/1920 5/14/1920Phillips Ellen M 8/27/1920 8/28/1920Phillips Fannie 8/16/1929 8/18/1929Phillips Frank B 12/8/1920 12/8/1920Phillips George R 1/20/1920 1/21/1920Phillips Gertrude E. 3/27/1927Phillips John H. 8/10/1927 8/14/1927Phillips John W. 3/11/1925 3/13/1925Phillips Julius A. 9/9/1924 9/9/1924Phillips Laura V. 4/9/1922 4/10/1922Phillips Lucy J. 3/26/1924 3/27/1924Phillips Thomas J. 3/13/1921 3/14/1921Phillips William 2/4/1921 2/5/1921Phillips William 6/21/1929 6/23/1929Phoenix Clyde 9/4/1922 9/5/1922Picard Clara 11/9/1922 11/10/1922Pickarski-Baker A. J. 10/23/1921 10/25/1921Pickering William E. 6/13/1925 7/12/1925Pickett Martha 4/20/1920 4/21/1920Pickney Catherine 1/31/1924Piecuch Frank 9/13/1927 9/18/1927Piecuch John 1/14/1930 1/19/1930Piecuch Mary 9/14/1924 9/15/1924Piecuch Stanley 12/21/1925 12/27/1925Piecuth Mary 2/16/1921Piekarski Mary A. 8/11/1928 8/12/1928Pierce Anna M. 11/8/1923 11/9/1923Pierce Bertha P. 12/22/1922 12/22/1922Pierce Caroline H. 8/2/1924 8/4/1924Pierce Charlotte P 10/5/1920 10/5/1920Pierce Donald A. 3/23/1925 3/23/1925Pierce George D. 1/15/1925 1/18/1925Pierce Gertrude 4/18/1930 4/20/1930Pierce Harvey 9/27/1921Pierce Jay W. 5/25/1923 5/26/1923

Page 213: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 213

Last Name First Name MI Date of Death Date ListedPierce Martha D. 12/19/1928 12/23/1928Pierce Mary 2/1/1921 2/1/1921Pierce Mary 9/30/1921 10/1/1921Pierce Moses 3/5/1926 3/7/1926Pierce Robert C. 9/10/1925 9/13/1925Pierce Walter 9/27/1929 9/29/1929Pierson Joseph B. 11/21/1923 11/21/1923Pierson Mary E. 1/27/1922 1/30/1922Pigot John 3/27/1922 3/27/1922Pike (Mrs. William) 9/14/1930 9/21/1930Pike George 10/19/1923 10/19/1923Pike George 6/12/1929 6/16/1929Pike Lorenzo A. 3/8/1929 3/10/1929Pincus Charles 10/31/1920 11/3/1920Pinkney William 10/31/1921 10/31/1921Pinney Louise 11/9/1920Piper Joseph 11/25/1928 12/2/1928Pipher Evelyn 4/18/1925 4/20/1925Pipher Nellie A 6/13/1920 6/14/1920Pisall Clara D. 3/13/1923 3/13/1923Pistello Gerardo 6/24/1923 6/25/1923Pitcher William 3/24/1925 3/25/1925Pitkin Elizabeth M. 2/7/1930 2/9/1930Pitt Hannah O. 3/8/1921 3/9/1921Pitt Irene C. 10/7/1923 10/8/1923Pitt Thomas T 8/20/1920 8/27/1920Pitts Cecilia 2/16/1920 2/17/1920Pitts Charles H. 5/11/1922 5/12/1922Pitts Sarah J. 1/16/1923 1/16/1923Pixley Frank E. 4/16/1923 4/17/1923Pixley Lena 3/13/1923 3/13/1923Pixley Mary E. 4/25/1927 5/1/1927Pizzo Samuel 1/31/1929 2/3/1929Place Ruth G 8/12/1920 8/14/1920Plaisted (Mrs. C.R.) 11/27/1922 11/29/1922Plaisted Irene F. 9/23/1930 9/28/1930Plaisted Robert A. 10/4/1929 10/6/1929Plank James M. 1/12/1929 1/13/1929Plants Milton H. 8/19/1921 8/20/1921Plass Fannie 1/11/1923 1/12/1923Plate James L. 6/20/1926 6/20/1926Platou Donald R. 6/29/1929 6/30/1929Platt Mary C. 4/17/1922 4/17/1922

Page 214: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 214

Last Name First Name MI Date of Death Date ListedPlatt Sarah C 9/6/1920 9/7/1920Playford Mary 9/21/1927 9/25/1927Plowman Sarah A. 2/7/1928 2/12/1928Plum John E. 7/15/1930 7/20/1930Plummer Fannie F. 5/10/1922 5/11/1922Plummer James A 6/28/1920 6/30/1920Plunkett Edward F. 8/23/1922 8/24/1922Poley George W. 2/11/1923 2/12/1923Polhamus (Mrs. Henry L.) 1/26/1926 1/31/1926Polhamus Charles 10/12/1926 10/17/1926Polhamus Cornelia M. 11/13/1925 11/15/1925Pollen Luella 7/9/1929 7/14/1929Polley William J. 10/22/1930 10/26/1930Pollick Agnes 2/15/1928 2/19/1928Pollock Henrietta 11/12/1922 11/13/1922Pollock John 5/19/1924 6/2/1924Pollock William 4/14/1928 4/15/1928Polmateer (Mrs. Henry) 8/18/1924 8/20/1924Pomeroy (Mrs. Donald E.) 11/21/1930 11/23/1930Pond Minnie S. 11/7/1922 11/9/1922Ponzo Grace 8/30/1921Pope Laura T. 12/18/1922 12/21/1922Popplewell Lottie J 5/20/1920 5/21/1920Porcello Mary 12/4/1930 12/7/1930Porter A. T. 10/14/1925 10/18/1925Porter Augustus 10/14/1921 10/15, 18/1921Porter Charles H. 7/2/1921 7/5/1921Porter Delilah R. 3/17/1922 3/18/1922Porter Della A. 9/25/1925 9/27/1925Porter Elizabeth F. 7/5/1924 7/9/1924Porter Etta A. 10/26/1923 10/27/1923Porter Eugene H. 10/4/1922 10/5/1922Porter Helen S. 5/30/1927 6/5/1927Porter Julia C. 10/27/1927 10/30/1927Porter La Vern 2/5/1927 2/6/1927Porter Mary W. 2/19/1930 2/23/1930Porter Robert M. 9/3/1928 9/9/1928Porter William B. 6/23/1924 6/24/1924Possinger Ruth 12/8/1920 12/9/1920Post Susan M 11/28/1920 11/29/1920Potter (Mrs. Chill W.) 9/1/1922 9/5/1922Potter (Mrs. Emory) 5/22/1922 5/24/1922Potter Cecelia F. 11/30/1924 12/7/1924Potter Cecelia L. 8/16/1922 8/19/1922

Page 215: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 215

Last Name First Name MI Date of Death Date ListedPotter Dewitt C. 12/9/1922 12/9/1922Potter Donald 11/12/1929 11/17/1929Potter Edson 11/11/1920 11/11/1920Potter Ella M. 8/1/1922 8/2/1922Potter George F. 12/27/1921 12/29/1921Potter James 2/21/1930 2/23/1930Potter John E. 10/11/1924 10/13/1924Potter John E. 3/14/1926 3/14/1926Potter Julia S. 8/24/1928 8/26/1928Potter Mary 5/21/1925 5/24/1925Potter Robert F. 1/13/1921 1/14/1921Pottinger William 5/12/1929 5/19/1929Potts Evelyn C. 11/30/1930 12/7/1930Potts Sarah J. 2/2/1926 2/7/1926Pound Francis R. 2/6/1921 2/7/1921Powell Catherine D. 2/26/1930 3/2/1930Powell Charles 8/10/1928 8/12/1928Powell John G. 3/4/1924Powell John M. 5/13/1921Powell Martin E. 1/22/1930 1/26/1930Powell Martin L. 7/26/1928 7/29/1928Powell Mary S. 4/30/1926 5/2/1926Powell Patrick H. 4/27/1930 4/27/1930Powell Samuel C. 4/28/1930 5/4/1930Powell Thomas S. 6/10/1927 6/12/1927Power Adlida M. 5/19/1927 5/22/1927Powers (Mrs. Lawrence) 2/26/1925 2/27/1925Powers Alonzo 1/8/1922 1/9/1922Powers Elizabeth 4/24/1922 4/25/1922Powers Ellen H 5/1/1920 5/4/1920Powers Harold, Jr. 10/24/1930 10/26/1930Powers Mary E. 2/14/1921 2/15/1921Powers Mary 7/13/1925 7/19/1925Powers Patrick J. 6/29/1926 7/4/1926Powers Robert J. 12/11/1927 12/18/1927Prall Eva S. 1/3/1921 1/3/1921Pratt (Mrs. John M.) 5/8/1921 5/9/1921Pratt (Mrs. Timothy S.) 6/13/1926 6/13/1926Pratt Carolina 11/6/1920 11/6/1920Pratt Charles M. 2/15/1922 2/16/1922Pratt David S 1/28/1920 1/30/1920Pratt Jane E. 6/15/1929 6/16/1929Pratt John R. 9/22/1926 9/26/1926Pratt Kate M. 2/8/1921 02/09, 13/1921

Page 216: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 216

Last Name First Name MI Date of Death Date ListedPratt L. A. 9/6/1924Pratt Mrs George H 5/26/1920 5/28/1920Pratt Raymond, Jr. B. 4/29/1923 5/2/1923Pratt Samuel 2/15/1922 2/25/1922Pratt Timothy S. 6/7/1923 6/8/1923Prechtl Henry A. 2/8/1928 2/12/1928Precit Albert 12/12/1922Prendergast (Mrs. Richard) 4/5/1922 4/6/1922Prentice Bessie 9/26/1922 9/27/1922Prentice Harvey 12/12/1923 12/13/1923Prentice Malcolm U. 4/25/1927 5/1/1927Prentice William A. 7/14/1929 7/21/1929Prescott Charles W. 4/2/1927 4/10/1927Prescott H. L. 3/20/1923 3/22/1923Pressler Paula E. 3/7/1921 3/8/1921Presto Julia G. 6/24/1928 7/1/1928Preston Burt E. 2/13/1926 2/21/1926Preston Cecil A. 10/9/1922 10/10/1922Preston Dr. Byron I. 1/12/1929 1/13/1929Preston Fannie 5/8/1923 5/9/1923Preston Frank G. 5/25/1927 8/28/1927Preston Frederick 4/3/1930 4/6/1930Preston John W. 6/3/1923 6/4/1923Preston Norman L. 11/16/1926 11/21/1926Preston Rose 11/30/1929 12/1/1929Preston Sarah F. 7/16/1926 7/18/1926Preston Sarah M. 2/11/1921 2/12/1921Preston William 3/1/1923 3/2/1923Preswick Evelyn 4/14/1923 4/16/1923Price Anna 7/13/1922 7/13/1922Price Elmer E 8/23/1920 8/24/1920Price James D. 9/19/1923 9/20/1923Price Ruth 10/5/1923 10/6/1923Price Verna M. 3/31/1926 4/4/1926Pride Deborah J 9/20/1920 9/30/1920Priest Augusta 2/21/1923 2/22/1923Primmer Charles J. 6/21/1928 6/24/1928Prince Eugene M. 11/5/1924 11/9/1924Prince Ira W. 4/24/1928 4/29/1928Prindle Farrand C. 3/20/1925 3/23/1925Pringle Jennie 10/4/1929 10/6/1929Pritchard B V 9/27/1920 9/28/1920Pritchard Clyde M. 7/19/1925 8/2/1925Pritchard Rhea H. 7/2/1923 7/12/1923

Page 217: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 217

Last Name First Name MI Date of Death Date ListedPrsydrya Antonina 12/2/1920 12/3/1920Prutsman Damon D. 7/2/1924 7/3/1924Prutsman Frank 8/6/1920 8/7/1920Pruyne Donald W. 2/11/1924 2/11/1924Pruyne N. A. 12/5/1923 12/7/1923Pryor John B. 6/18/1930 6/22/1930Przydryga Sadie 3/29/1923 3/30/1923Przygoda John 12/21/1921 12/24/1921Przymusik Clementina A. 9/17/1928 9/23/1928Pugh Ezra R. 4/6/1921 4/10/1921Pugh Ida M. 11/11/1926 11/14/1926Pulaski Alexander 12/19/1926 12/26/1926Pulford (Mrs.Charles) 11/3/1923 11/4/1923Pullen Joyce E 11/26/1920 11/29/1920Pulos Theodore N. 10/17/1924 10/18/1924Pulver George W. 5/21/1922 5/22/1922Punzo Mary D. 3/23/1923 3/24/1923Purcell (Mrs. Stephen V.) 6/1/1921Purcell Harry V. 9/18/1924 9/18/1924Purcell Viola J. 4/14/1928 4/15/1928Purcell William 4/2/1922 4/4/1922Purdy Amelia 4/9/1925 4/11/1925Purdy Frances 12/16/1922Purdy George 12/13/1922 12/14/1922Purdy Henry L. 3/25/1925 3/26/1925Purdy John 11/21/1923 11/22/1923Purtell Catherine 12/16/1921 12/17/1921Purtell Edmund J. 2/27/1925 3/2/1925Purtell John R. 6/17/1926 6/20/1926Purvis Charles 9/17/1923 9/18/1923Purvis Jane 2/27/1922 3/1/1922Putman Orville T. 5/15/1921 5/19/1921Putnam Chester L. 4/12/1925 4/14/1925Putney Etta M. 11/17/1923 11/19/1923Quackenbush Claude 8/26/1926 8/29/1926Quant Sara 5/2/1930 5/4/1930Queal James H 1/23/1920Queal James 3/30/1926 4/4/1926Queal Mary M. 5/19/1926 5/30/1926Quick Carl S. 3/12/1924 3/14/1924Quigley John 9/15/1924 10/1/1924Quigley Mary 1/13/1929 1/20/1929Quigley Rev. Daniel P. 9/23/1922 9/23/1922Quigley Robert F 12/4/1920 12/7/1920

Page 218: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 218

Last Name First Name MI Date of Death Date ListedQuimby Frances E. 3/12/1925 3/13/1925Quinlan John 6/29/1930 6/29/1930Quinn Frank C. 7/28/1925 8/2/1925Raatz William 5/27/1930 6/1/1930Race Emma 4/1/1921 04/02, 03/1921Rach(ck)el Louise 7/24/1921 7/25/1921Rachell Adolph H 5/24/1920 5/24/1920Rachford Pearl 1/4/1930 1/5/1930Rachreanz Johanna 10/31/1921 11/2/1921Rackett Emma 4/7/1925 4/8/1925Radcliffe Frank W. 12/31/1925 1/3/1926Radeker Almina 4/27/1927 5/1/1927Radeker Elwood H. 1/5/1922 1/6/1922Rader Earl S. 1/23/1925 2/1/1925Rader Isabella 7/23/1925 7/26/1925Radford (Mrs. Eugene) 4/28/1927 5/1/1927Radin Joseph 11/30/1930 12/7/1930Rae Sarah B. 12/11/1927 12/18/1927Raesley Mary B 11/30/1920 12/2/1920Rafferty Delell 1/9/1922 1/10/1922Rahall Astoreda 4/14/1923 4/16/1923Rainey Charles E 9/13/1920 9/14/1920Ralyea William H. 5/4/1922 5/4/1922Ramey Marie A 11/14/1920 11/18/1920Ramires Mercedes 9/1/1922 9/1/1922Ramsdell Catherine M. 7/10/1928 7/15/1928Ramsell Jennie 12/17/1924 12/21/1924Ranck (Mrs. John C.) 9/25/1921 9/28/1921Ranck James C. 8/21/1928 8/26/1928Randall Albert F. 5/15/1929 5/19/1929Randall Edgar Jr W 11/30/1920 12/1/1920Randall Elizabeth K 12/13/1920 12/13/1920Randall Jessie H. 12/3/1925 12/6/1925Randall Marion 5/25/1920 5/25/1920Randall Mildred 5/27/1929 6/2/1929Randall William E. 6/7/1929 6/9/1929Randall William H. 1/23/1923 1/24/1923Randell Virginia A. 3/29/1926 4/4/1926Range Harry 2/8/1920 2/9/1920Ranger Fannie G. 12/4/1929 12/8/1929Ranich Resoluna 4/2/1926 4/4/1926Ranwick Gordon A. 2/24/1928 2/26/1928Rapelyea Charles E. 12/18/1923 12/18/1923Raschke Anna 10/23/1928 10/28/1928

Page 219: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 219

Last Name First Name MI Date of Death Date ListedRathbone Mary 11/11/1922 11/16/1922Rathbun Edward F. 6/2/1929 6/9/1929Rathbun Lester C. 2/12/1927 2/13/1927Rathbun Robert W. 7/25/1923 7/26/1923Rathburn Elizabeth P. 12/20/1929 12/22/1929Rathgeber George S. 9/18/1918 7/25/1921Rathrun (Mrs. Isaac R.) 9/15/1922 9/18/1922Rau John 2/13/1920 2/14/1920Raub Patricia J. 1/22/1924 1/23/1924Raupers George L. 7/4/1924 7/5/1924Rawling Albert W. 5/12/1925 5/17/1925Rawlings (Mrs. Richard) 9/17/1924 9/18/1924Ray David H. 6/23/1921 6/24/1921Raycraft William T. 4/30/1922 5/4/1922Raylea Hiram 11/16/1926 11/21/1926Raymond (Mrs. Eugene) 2/5/1924 2/7/1924Raymond David M 3/4/1920 3/5/1920Raymond Elder J. 4/2/1924Raymond George H. 6/7/1922 6/9/1922Raymond Robert L. 11/5/1923 11/6/1923Raynor Samuel 4/18/1930 4/20/1930Razey Charles F. 4/14/1925 4/14/1925Razey M. Amand 2/16/1922 2/17/1922Rea William 4/14/1930 4/20/1930Read Jerome C. 5/17/1921 5/17/1921Ready Daniel 11/21/1920 11/22/1920Reagan Frank 4/1/1925Reagan Jeremiah J. 9/24/1926 9/26/1926Reagan Margaret 10/21/1925 10/25/1925Reagan Michael 4/12/1930 4/13/1930Reagan William H. 4/9/1925 4/9/1925Reardon Anna E. 1/23/1924 1/24/1924Reardon Joseph 9/24/1922 9/25/1922Reardon Mrs Daniel 2/28/1920 2/29/1920Reardon Patrick 12/5/1921 12/6/1921Reasor Clifford J. 3/15/1922 3/16/1922Reasor Fred S 3/22/1926 3/28/1926Reasor May 10/8/1927 10/9/1927Reay (Mrs. Robert) 4/14/1925 4/15/1925Reazor Earl N. 1/26/1924 1/31/1924Reazor Lillie M. 6/22/1925 6/28/1925Reazor William N. 11/1/1922 11/2/1922Rebak (Mrs. Jacob) 1/27/1929 2/3/1929Recker Charles 7/7/1924 7/8/1924

Page 220: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 220

Last Name First Name MI Date of Death Date ListedRedding Mary 5/21/1925 5/24/1925Redek Michael 6/10/1921Redfield Hiram S. 7/13/1921 7/14/1921Redfield Levi W. 6/18/1921 6/21/1921Redfield Susan 7/29/1924 7/30/1924Redmond (Mrs. Daniel) 4/21/1925 4/23/1925Redner S. H. 9/27/1921 9/28/1921Redner Virgil 4/24/1923 4/24/1923Reed (Mrs. Elbridge G.) 7/14/1924 7/15/1924Reed Bernice H. 2/19/1926 2/21/1926Reed Elbridge G. 12/20/1924 12/21/1924Reed Elmer C. 11/12/1930 11/16/1930Reed Fred W. 2/8/1922 2/9/1922Reed George E. 2/3/1921 2/7/1921Reed Jermina P. 2/7/1926 2/7/1926Reed Smith W. 11/3/1925 11/8/1925Reed William 3/3/1922Reedy George E. 7/14/1928 7/15/1928Reep Betty A. 9/27/1925 10/4/1925Reep Peter 1/7/1924 1/9/1924Rees Harris 10/27/1924 10/28/1924Rees William H 6/10/1920 6/11/1920Rees William H 6/10/1920 11/20/1920Reese Boyd 10/27/1918 10/1/1920Reese Charles W. 8/5/1923 8/7/1923Reese Edward 10/25/1927 10/30/1927Reese George C. 1/12/1926 1/17/1926Reese Louise A. 11/28/1927 12/4/1927Reeser James O. 8/14/1927 8/21/1927Reeve Ettie L. 5/17/1923 5/19/1923Reeves Alton 12/3/1922 12/4/1922Reevs Robert 11/18/1930 11/23/1930Refucci Theodore 6/18/1921 6/20/1921Regan (Mrs. Frank) 9/29/1924 10/1/1924Regan George 12/10/1922 12/11/1922Regan Mary 10/11/1925 10/18/1925Regan Mary 12/24/1930 12/28/1930Reger Thomas E. 7/18/1924 7/22/1924Reggio Theressa 7/16/1922 7/17/1922Rehwinkle George 8/2/1923 8/2/1923Reich Karl A 10/21/1920 10/21/1920Reid James B 10/17/1920 10/18/1920Reidy (Mrs. Charles) 3/2/1921 3/2/1921Reidy (Mrs. Patrick) 12/9/1925 12/13/1925

Page 221: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 221

Last Name First Name MI Date of Death Date ListedReidy Bridget 6/20/1921 6/20/1921Reidy Genevieve 8/18/1930 8/24/1930Reidy James 5/29/1929 6/2/1929Reidy Margaret 1/8/1921Reidy Mary E. 9/24/1929 9/29/1929Reidy Michael J. 1/7/1928 1/8/1928Reidy Sarah 7/3/1930 7/6/1930Reidy Thomas 3/11/1920 3/13/1920Reidy Thomas 6/27/1922 6/27/1922Reidy Thomas 10/1/1925 10/4/1925Reilly Francis, Sr. 11/14/1922 11/14/1922Rein Frederick J. 12/16/1927 12/18/1927Reinhardt (Infant Son) 6/7/1929 6/9/1929Reischmann George M. 2/8/1922Reitmeyer George 3/22/1924 3/22/1924Relyea Ruah J. 7/25/1926 7/25/1926Remington (Mrs. Frances W.) 7/10/1926 7/18/1926Remington Catherine 8/6/1928 8/12/1928Remington Lucy L. 1/25/1926 1/31/1926Remphrey Ethel E. 7/1/1926 7/4/1926Reniss Byron E. 11/7/1924 11/9/1924Rennie Hugh 1/21/1920 1/23/1920Reno Arthur T. 9/1/1922 9/1/1922Reno Michael J 10/16/1920 10/16/1920Rensel Anna K. 3/26/1924 3/27/1924Renz Jane 1/17/1927 1/23/1927Reppard William 3/9/1927 3/13/1927Retan (Mrs. Olney A.) 12/12/1922 12/13/1922Reul Andrew C. 3/15/1929 3/17/1929Reul Frederick 9/27/1924 9/29/1924Reul Louise H. 3/22/1926 3/28/1926Reuss Edward 8/15/1930 8/17/1930Reuss Magdalene 1/13/1920 1/13/1920Revoir Percy E 2/12/1920 2/13/1920Rew Samuel B. 11/26/1922 11/27/1922Rexford Charles H 7/21/1920Reynolds (Mrs. George H.) 7/3/1922 7/20/1922Reynolds Charles C. 4/20/1930Reynolds Cornelius F. 1/16/1922 1/17/1922Reynolds Ellen 4/28/1925 4/29/1925Reynolds Harry 11/12/1922 11/14/1922Reynolds Jennie B. 8/23/1923 8/24/1923Reynolds Jennie P. 9/26/1930 9/28/1930Reynolds Jennie 12/28/1924 1/4/1925

Page 222: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 222

Last Name First Name MI Date of Death Date ListedReynolds Lora A. 1/24/1922 1/27/1922Reynolds Lottie E. 8/7/1922 8/8/1922Reynolds Mary E. 2/24/1923 2/23/1923Reynolds Mary D. 7/23/1926 7/25/1926Reynolds Mrs John A 5/9/1920 5/10/1920Reynolds Reuben D. 11/6/1923 11/6/1923Reynolds Rev. Artemus W. 6/15/1929 6/16/1929Reynolds Sophia S. 10/1/1922 10/2/1922Reynolds Wesley A. 5/8/1922 5/10/1922Reysan Nicholas 10/11/1924Rheinhart Philip J. 10/17/1926 10/17/1926Rhinebold Mary 10/13/1924 10/14/1924Rhinevault Margaret 2/27/1922 3/1/1922Rhoades Almond G. 7/10/1925 7/12/1925Rhoades Christian G. 1/26/1930 2/2/1930Rhoades Nathaniel, Jr. 9/10/1922 9/11/1922Rhode Eleanor 12/4/1921 12/05, 07/1921Rhode Elizabeth 12/1/1921 12/1/1921Rhode Joseph 3/5/1923 3/6/1923Rhode Laverne 11/18/1923 11/19/1923Rhode Walter J. 2/22/1924 2/23/1924Rhodes Amelia A 2/11/1920 2/13/1920Rhodes Benjamin 5/19/1920 5/19/1920Rhodes Malvina 3/25/1922 3/27/1922Rhodes Nancy D. 2/19/1923 2/20/1923Rhodes Thomas F 2/14/1920 2/14/1920Rhodes Thomas H 1/12/1920 1/18/1920Rhodes Thomas H 1/12/1920 11/20/1920Rhodimer Carolyn M. 5/19/1923 5/21/1923Rhymer Helen J. 12/27/1922 12/27/1922Rhymer Hiram B. 10/31/1930 11/2/1930Ribble Emily D. 8/27/1923 8/27/1923Ribble Emma 8/10/1929 8/11/1929Ribble Eugene H. 11/13/1927 11/20/1927Ribble Ruth 2/25/1924 2/27/1924Rice Addie 3/12/1922 3/13/1922Rice Alice 10/23/1928 10/28/1928Rice Anna B. 5/20/1924 5/22/1924Rice Clyde 10/25/1924 10/29/1924Rice Donald 12/31/1929 1/5/1930Rice Dorothy M. 10/26/1923 10/27/1923Rice Edgar H. 3/11/1926 3/14/1926Rice Edwin W. 10/9/1930 10/12/1930Rice Frances I. 8/21/1928 8/26/1928

Page 223: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 223

Last Name First Name MI Date of Death Date ListedRice Fred 11/26/1922 11/27/1922Rice George L. 11/25/1930 11/30/1930Rice Henrietta 7/16/1923 7/17/1923Rice Henry 7/13/1923 7/14/1923Rice Homer 5/11/1921Rice Lawrence J. 2/11/1928 2/12, 19/1928Rice Leonora C. 5/10/1924 5/13/1924Rice Nettie 6/1/1928 6/3/1928Rice William H 4/21/1920 4/22/1920Rich Amelia D. 5/2/1922 5/3/1922Rich Louis M. 7/11/1923 7/13/1923Richar Baby Boy 11/3/1920 11/6/1920Richards Fred 2/5/1926 2/7/1926Richards Josias H. 9/4/1925 9/6/1925Richards Mable A. 6/1/1922 6/1/1922Richards Simeon D. 4/9/1926 4/11/1926Richardson (InfantDaughter) 6/8/1928 6/10/1928Richardson (Mrs. William J.) 12/12/1922 12/12/1922Richardson Bruce A. 3/7/1928 3/11/1928Richardson Carrie G. 9/6/1924 9/11/1924Richardson Darwin L. 12/31/1925 1/3/1926Richardson Luella M. 3/16/1928 3/18/1928Richardson Margaret 1/28/1924 1/31/1924Richardson Marjorie 1/6/1930 1/12/1930Richardson Nehemiah P. 4/28/1927 5/1/1927Richardson Walter M 8/14/1920 8/17/1920Richardson Warren J. 6/28/1924Richart Harriet 6/17/1921 6/18/1921Richers Margaret 8/2/1929 8/4/1929Richers Peter 8/2/1929 8/4/1929Richie Charles H. 2/22/1928 2/26/1928Rickard Daniel P. 8/11/1923 8/13/1923Rickey Charlotte 1/9/1926 1/10/1926Rickey Hulda T. 6/5/1925 6/7/1925Rickolt Clement J. 5/6/1922 5/8/1922Ricth H. H. 4/27/1922 4/28/1922Riddle Ella 12/9/1921 12/10/1921Riddle Emily F 8/19/1920 8/20/1920Ridgeway Martha F. 12/6/1925 12/13/1925Riebe Angela P. 4/12/1925 4/15/1925Riebel Anna 3/29/1928 4/1/1928Riebel Jacob J. 4/30/1925 4/30/1925Riebell Henry 9/28/1926 10/3/1926Riedinger Philip 3/24/1930 3/30/1930

Page 224: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 224

Last Name First Name MI Date of Death Date ListedRiegel Philip H. 5/13/1925 5/17/1925Riesch Christian 8/15/1922 8/17/1922Riffe Fred E. 3/19/1926 3/21/1926Riffe Helen 6/22/1925 6/28/1925Riffe Henry M. 5/7/1921 5/7/1921Riffe Henry 4/10/1929 4/14/1929Riffe Mary 2/12/1925 2/15/1925Riffe Patrick 8/23/1924 8/25/1924Rigby Samuel 9/15/1924 9/30/1924Riggs Charles 2/26/1925 2/27/1925Riggs Ella C. 2/4/1927 2/6/1927Riggs Lois P. 3/22/1928 3/25/1928Righter George S. 10/22/1927 10/23/1927Rightmier John H. 2/27/1922 3/2/1922Rightmire George 5/26/1924 5/27/1924Rikeldifer Lewis H. 1/7/1927 1/9/1927Riker Samuel 3/15/1929 3/17/1929Riley Amanda E. 12/17/1927 12/18/1927Riley Charles F. 4/18/1922 4/19/1922Riley Elmore 3/11/1922 3/14/1922Riley Howard S 10/22/1920 10/29/1920Riley James K. 5/15/1924Riley John J 2/1/1920 2/2/1920Riley Joseph 8/8/1927 8/14/1927Riley Louise 10/31/1928 11/4/1928Riley Michael 2/12/1922 2/13/1922Riley Sylvester L. 6/2/1928 6/3/1928Riley Thomas J. 5/6/1928 5/13/1928Riley William E. 3/18/1926 3/21/1926Rill Willard A. 8/19/1922 8/22/1922Rilling Phillip Jr J Nov-18 11/11/1920Rinebold Lester, Jr. E. 1/4/1929 1/6/1929Ring Frederick 3/10/1923 3/10/1923Riopka Timothy 2/9/1925 2/15/1925Risdon Jennie C. 5/1/1930 5/4/1930Rishell Ray H. 9/19/1929 9/22/1929Risk John 3/30/1930 4/6/1930Risley Bertha I. 6/18/1924 6/19/1924Risley Mary B. 4/11/1926 4/11/1926Ritchmeyer Charles E. 8/3/1922Ritter Caroline 9/4/1924 9/6/1924Ritter Katherine A. 4/20/1929 4/21/1929Roach Richard 4/13/1927 4/17/1927Roat Ruth A. 8/8/1927 8/14/1927

Page 225: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 225

Last Name First Name MI Date of Death Date ListedRobbins (Infant) 3/25/1925 3/25/1925Robbins A. R. 6/26/1921 6/27/1921Robbins David L. 6/6/1927 6/12/1927Robbins Frank E. 5/31/1925 6/7/1925Robbins Ida B. 7/23/1922 7/24/1922Robbins John M. 10/31/1922Robbins Lucinda A. 12/13/1928 12/16/1928Robenolt James H. 3/6/1921 3/10/1921Robenolt Reuben 6/25/1929 6/30/1929Robert Burton L. 9/10/1924 9/11/1924Robert John I. 11/24/1923 11/24/1923Roberts A B 3/28/1920 3/31/1920Roberts Adaline 8/3/1928 8/5/1928Roberts Alpha 2/21/1923 2/21/1923Roberts Byron 11/17/1923 11/19/1923Roberts Chester J. 4/23/1930 4/27/1930Roberts Edward M. 12/9/1925 12/13/1925Roberts Frank D. 6/15/1926 6/20/1926Roberts Harriett M. 3/27/1923 3/27/1923Roberts Harriett 8/17/1922 8/18/1922Roberts Hester 12/16/1926 12/19/1926Roberts Howard H. 9/15/1922 9/15/1922Roberts James H 5/10/1920 5/11/1920Roberts John I. 11/24/1923 11/25/1923Roberts John W. 5/10/1924Roberts Julia S. 4/2/1926 4/4/1926Roberts Lena 9/30/1927 10/2/1927Roberts Lizzie M. 3/24/1921 3/27/1921Roberts Lottie O. 9/5/1924 9/5/1924Roberts M. H. 4/17/1929 4/21/1929Roberts Mahala E. 1/11/1928 1/15/1928Roberts Margaret E. 11/14/1930 11/16/1930Roberts Susan A. 9/17/1924 9/23/1924Robertshaw John H. 9/11/1924 9/11/1924Robertson Harry J. 4/2/1926 4/4/1926Robertson Jason 2/9/1922 2/10/1922Robertson William 10/22/1922 10/24/1922Robinson (Mrs. William H.) 11/16/1921 11/17/1921Robinson Burnett C. 1/23/1922 1/25/1922Robinson Carl S. 3/23/1923 3/28/1923Robinson Charles B. 6/20/1928 6/24/1928Robinson Charles H 7/12/1920 7/15/1920Robinson Donald 12/7/1928 12/9/1928Robinson Edna L. 1/6/1930 1/12/1930

Page 226: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 226

Last Name First Name MI Date of Death Date ListedRobinson Elisha E. 10/18/1929 10/20/1929Robinson Elizabeth 3/19/1928 3/25/1928Robinson Emma D 12/27/1920 12/27/1920Robinson Frances M. 1/22/1922 1/23/1922Robinson Frank P. 6/8/1927 6/12/1927Robinson Frank 11/20/1924 11/23/1924Robinson Frank 12/23/1927 12/25/1927Robinson Fred 3/1/1920 3/3/1920Robinson Girard 5/4/1920 5/6/1920Robinson Isabel L. 7/1/1930 7/6/1930Robinson John A. 10/2/1924 10/2/1924Robinson John A. 5/24/1926 5/30/1926Robinson Joyce M. 7/19/1926 7/25/1926Robinson Lavina B. 10/11/1927 10/16/1927Robinson Lawrence J. 3/21/1923 03.21/1923Robinson Lester H. 2/11/1930 2/16/1930Robinson Lile 5/22/1924 5/23/1924Robinson Lorenzo 11/9/1926 11/14/1926Robinson Lt. Harry W. 04/10, 17/1921Robinson Lyman W. 12/13/1927 12/18/1927Robinson Major James C 12/16/1920 12/15/1920Robinson Maria E. 12/16/1929 12/22/1929Robinson Mary J. 3/15/1923 3/15/1923Robinson May D. 1/24/1927 1/30/1927Robinson Millicent S 2/8/1920 2/10/1920Robinson Mrs Harry 1/17/1920 1/17/1920Robinson Nellie E. 9/11/1927 9/18/1927Robinson Richard 3/21/1920 3/22/1920Robinson Rose 5/28/1922 5/29/1922Robinson Rufus M 6/10/1920 6/10/1920Robinson Sereph V. 10/21/1921 10/22/1921Roblyer Anna 8/28/1930 8/31/1930Roblyer Charles 6/20/1923 6/21/1923Roby Louise 8/24/1921 8/26/1921Roche John T. 12/13/1929 12/15/1929Roche Patricia M. 6/17/1930 6/22/1930Roche Thomas F. 2/12/1928 2/19/1928Rockey William B. 4/8/1925 4/9/1925Rockman Max 12/23/1924 12/28/1924Rockwell (Mrs. A.B.) 6/14/1922 6/15/1922Rockwell (Mrs. M. Augusta) 5/3/1921 5/4/1921Rockwell Alma L. 2/19/1928 2/19/1928Rockwell Dana L. 8/13/1921 8/15/1921Rockwell Edna 7/16/1922 7/17/1922

Page 227: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 227

Last Name First Name MI Date of Death Date ListedRockwell Gamage A. 4/11/1922 4/11/1922Rockwell Henry H. 11/27/1929 12/1/1929Rockwell Henry 1/5/1923 1/8/1923Rockwell Homer 8/31/1922 9/1/1922Rockwell Isabelle 3/6/1923 3/7/1923Rockwell Joseph L. 5/12/1923 5/14/1923Rockwell Margaret 1/28/1926 1/31/1926Rockwell Mark L. 9/30/1928Rockwell Martha E 5/26/1920 5/27/1920Rockwell Mary A. 2/18/1926 2/21/1926Rockwell Mertie S. 4/14/1925 4/15/1925Rockwell Reuben R. 11/22/1923 11/22/1923Rockwell S. W. 10/15/1929 10/20/1929Rockwell Samuel B. 9/17/1923 9/18/1923Rockwell Selina S. 10/1/1926 10/3/1926Rockwell Walter 4/3/1926 4/4/1926Rockwell Wealtha A. 4/5/1926 4/11/1926Rodbourn Edgar L. 1/14/1922 1/16/1922Rodgers Alva J. 7/15/1924 7/16/1924Rodgers Laura A. 6/10/1922 6/10/1922Rodgers Mary 6/21/1925 6/28/1925Rodney Elizabeth L. 5/29/1924 5/31/1924Rodondo Florence K. 1/12/1925 1/18/1925Rodrick John C 12/27/1920Roe Charles F 10/4/1920 10/4/1920Roe Elmer 11/27/1930 11/30/1930Roe Ethel 2/16/1927 2/20/1927Roe Eugene 10/16/1929 10/20/1929Roe Glenn F. 7/23/1922 7/25/1922Roe John C. 11/8/1923 11/9/1923Roe Louise C. 4/27/1922 4/28/1922Roe William H. 11/21/1930 11/23/1930Roehrer Joseph G. 4/2/1922 4/3/1922Roemelt Anna 7/25/1930 8/3/1930Roff Charles C. 4/3/1930 4/6/1930Rogers (Mrs. William) 6/6/1922 6/8/1922Rogers Alice J. 1/13/1927 1/16/1927Rogers Edward W. 8/22/1922 8/22/1922Rogers Ellen 12/12,14/1927 12/18/1927Rogers Forrest M. 12/8/1925 12/13/1925Rogers George H. 3/13/1924 3/14/1924Rogers Jerome D. 4/30/1925 4/30/1925Rogers Joseph C. 10/26/1924 10/27/1924Rogers Lawrence 10/3/1921 10/5/1921

Page 228: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 228

Last Name First Name MI Date of Death Date ListedRogers Lorenzo 12/5/1921 12/5/1921Rogers Mary 1/12/1925 1/18/1925Rogers Nancy A. 3/23/1927 3/27/1927Rogers Rose D. 11/7/1925 11/8/1925Rogers Vernon 12/10/1930 12/14/1930Roggara (Infant ) 1/28/1924Rohan John J. 10/13/1926 10/17/1926Rohan John J. 4/23/1927 4/24/1927Rohan Joseph A. 4/11/1927 4/17/1927Rohde Lawrence 8/3/1925 8/9/1925Rohde Mary B. 8/19/1928 8/26/1928Rohrbasser Eva 3/1/1929 3/3/1929Rohrer Lillian M 9/18/1920 9/20/1920Rohver Henry J. 3/9/1924 3/10/1924Rolason Henrietta 4/3/1929 4/7/1929Rolason John G. 8/26/1924 8/28/1924Rolfe Furman 8/29/1921 8/31/1921Rolfe Mary E. 4/25/1922 4/28/1922Rolison Ellen 7/20/1924 7/25/1924Roller Kenneth J. 3/1/1927 3/6/1927Rolles Emma E. 3/7/1926 3/14/1926Rollett Arthur W. 11/17/1930 11/23/1930Rollo Peter 3/25/1920 3/26/1920Roloson Charles 9/23/1923 9/25/1923Roma John 3/31/1924 4/1/1924Romane Anna 5/24/1926 5/30/1926Romaniuk Joseph 12/2/1922 12/2/1922Romanskiw (Mrs. John) 5/29/1928 6/3/1928Romas Frank A. 12/31/1925 1/3/1926Ronan Catherine M. 3/5/1922 3/6/1922Ronan Frances E. 10/11/1929 10/13/1929Ronan Mrs John 3/10/1920 3/10/1920Ronan William 1/1/1929 1/6/1929Ronk Harry A. 7/4/1930 7/6/1930Ronk Harry 1/19/1923 1/19/1923Roof Catherine 7/14/1921 7/14/1921Roof Harry J. 3/28/1922 3/29/1922Roof John W. 4/19/1927 4/24/1927Rooker Margaret J 6/6/1920 6/7/1920Rooker William W 11/12/1920 11/12/1920Roosa Anna L. 11/30/1924 11/30/1924Roosa James 8/20/1927 8/21/1927Roosa John C. 1/3/1922 1/3/1922Roosa Lydia A. 7/20/1924 7/21/1924

Page 229: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 229

Last Name First Name MI Date of Death Date ListedRoosa William P. 6/8/1923 6/9/1923Roose Frank 5/12/1922Roosevelt Robert B. 4/1/1922 4/1/1922Root Eugene 1/2/1922 1/3/1922Root Ira 2/5/1923 2/5/1923Root James P. 7/29/1927 7/31/1927Root John C. 8/21/1924Root Nettie 12/29/1922 12/29/1922Root Phoebe A. 1/26/1923 1/30/1923Roper (Mrs. Edwin K.) 1/16/1925 1/18/1925Roper Merritt J. 1/11/1924 1/12/1924Rorick Minerva 10/24/1929 10/27/1929Rorick Rubin 3/23/1921 3/24/1921Rosar (Mrs. Jacob J.) 12/29/1922 12/30/1922Rosar John P. 1/25/1921Rosar Peter 7/24/1928 7/29/1928Rose (Mrs. Theodore C.) 11/14/1925 11/22/1925Rose Andrew J. 10/18/1923 10/19/1923Rose Eva M. 4/25/1927 5/1/1927Rose Theodore C. 12/31/1921 1/3/1922Rose William J. 3/1/1926 3/7/1926Rosebrook (Mrs. Frank) 1/31/1924 2/4/1924Rosebrook Sumner F. 8/2/1924 8/4/1924Rosecrans Warren J. 1/19/1922 1/20/1922Rosekrans Jane 5/12/1923 5/14/1923Rosekrans Rose M. 8/14/1923 8/14/1923Roseman Abram 4/30/1925 4/30/1925Rosenbaum (Mrs. Henry L.) 8/12/1928 8/19/1928Rosenbaum (Mrs. Martin) 3/14/1922 3/16/1922Rosenbaum Henry L. 4/13/1925 4/14/1925Rosenbaum Merle 10/2/1922 10/3/1922Rosenblatt Charles 2/23/1920Rosenblatt David 6/9/1925 6/14/1925Rosenblatt Harry 5/26/1927 5/29/1927Rosenbrook Alton B. 8/4/1929 8/11/1929Rosengrant Ervilla 9/29/1923 9/29/1923Rosenthal Alexander S. 1/24/1922 1/25/1922Rosi(cki)nski Frank E. 12/15/1921 12/15, 17/1921Rosicki Anna 3/3/1924 3/4/1924Rosinski John 6/21/1925 6/28/1925Rosinski Lucy M. 5/30/1929 6/2/1929Rosinski Mary 4/14/1921 4/14/1921Rosploch Helen R. 12/23/1922 12/26/1922Ross Addie B. 10/20/1927 10/23/1927

Page 230: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 230

Last Name First Name MI Date of Death Date ListedRoss Alonzo D. 12/3/1923 12/5/1923Ross Anna F. 5/16/1929 5/19/1929Ross Anna 2/14/1922 2/14/1922Ross Bert 8/22/1928 8/26/1928Ross Dr. Frank W. 4/21/1923 4/21/1923Ross Edward M. 12/10/1922 12/11/1922Ross Ellen 7/5/1924 7/7/1924Ross George W. 7/30/1922 7/31/1922Ross George 4/10/1924 4/12/1924Ross Hyatt F. 2/9/1927 2/13/1927Ross John 8/5/1922 8/5/1922Ross Meta 3/30/1924 3/31/1924Ross Milton L. 11/8/1926 11/14/1926Ross Sloan K. 2/1/1923 2/2/1923Ross Stanley 12/17/1928 12/23/1928Ross Thomas 1/22/1923 1/23/1923Ross William J. 4/4/1927 4/10/1927Ross William 1/19/1923 1/19/1923Rossi Angeline 9/25/1929 9/29/1929Rossi Henry 7/12/1921 7/12/1921Rossi Nicholas 9/13/1921 9/13/1921Rossi Nicola 4/26/1921 04/27, 29/1921Rossi Phillip 10/6/1920 10/6/1920Rothwell (Mrs. James) 2/3/1929 2/10/1929Rothwell Charles 3/23/1924 3/26/1924Rothwell Nellie 10/20/1920 10/21/1920Rothwell Thomas 5/18/1924 5/19/1924Rottsted Ollie D. 12/18/1928 12/23/1928Rottsted Estelle L. 6/16/1927 6/19/1927Roughan Brigid 8/30/1926 9/5/1926Rounds Martin S 10/23/1920 10/26/1920Rounsville Margaret 10/4/1927 10/9/1927Rouse Rose M. 4/2/1926 4/4/1926Roushey Alice B. 5/8/1927 5/8/1927Roushy Miles B. 8/25/1928 8/26/1928Rowan John T. 4/6/1928 4/8/1928Rowan John 4/27/1925 4/28/1925Rowan Mary A. 10/29/1925 11/1/1925Rowan Mildred B. 4/13/1922 4/13/1922Rowe (Mrs. Joseph) 6/24/1922 6/26/1922Rowe George E. 8/18/1923 8/20/1923Rowe Mary A. 10/21/1930 10/26/1930Rowe Rachel 7/5/1921 7/7/1921Rowe Sidney J. 5/24/1923 5/25/1923

Page 231: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 231

Last Name First Name MI Date of Death Date ListedRowell John 6/3/1921 6/4/1921Rowland Eleanor 4/17/1928 4/22/1928Rowland Jane C. 7/29/1924 7/29/1924Rowland Jane 12/27/1930 12/28/1930Rowland James F. 11/9/1926 11/14/1926Rowley Eunice A. 9/2/1930 9/7/1930Rowley Frank 1/9/1923 1/9/1923Rowley J. W. 2/20/1923 2/22/1923Rowley W. O. 2/8/1928 2/12/1928Rox Catherine C. 1/28/1923 1/29/1923Roy Albert W. 1/14/1926 1/17/1926Roy Clara D. 2/14/1930 2/16/1930Roy Clara M. 10/1/1929 10/6/1929Roy Cora L. 11/15/1922 11/15/1922Roy George W. 2/1/1926 2/7/1926Roys Celestia S. 10/20/1921 10/20/1921Rozell Benjamin 6/24/1922 6/26/1922Rozell Harriet 5/12/1930 5/18/1930Rozell Joseph 8/21/1920 8/23/1920Rozelle Anna B. 6/8/1928 6/10/1928Rozelle Charles W. 9/21/1928 9/23/1928Rubin Celia 12/16/1927 12/18/1927Ruby Rev. Joseph J. 7/11/1929 7/14/1929Rudd Charles E 6/29/1920 6/30/1920Ruddick Ella 3/12/1920 3/13/1920Ruddy Rosanna 2/4/1925 2/8/1925Rudnick Leon F. 4/6/1930 4/13/1930Rudy Charles 11/29/1921 11/30/1921Rudy May 7/10/1924 7/11/1924Ruff Anna L. 4/22/1928 4/29/1928Ruggiaro (Mrs. Grazio) 2/1/1924 2/3/1924Ruggles Archibald 1/4/1922 1/5/1922Ruggles Richard S. 3/8/1925 3/10/1925Ruhndorf J. A. 3/8/1923 3/8/1923Rulapaugh Sarah J. 7/8/1923 7/9/1923Rulapaugh W. Richard 9/13/1924 9/13/1924Rule Marie 2/5/1924 2/6/1924Rumsey (Mrs. Jesse) 7/8/1927 7/10/1927Rumsey Alfred H. 9/16/1921 9/17/1921Rumsey Brayton 8/15/1923 8/16/1923Rumsey Dr. Clarence E. 1/25/1921 1/27/1921Rumsey Electa 5/3/1920 5/4/1920Rumsey Ella M. 1/19/1925 1/25/1925Rumsey Ellensworth G 1/17/1920 1/19/1920

Page 232: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 232

Last Name First Name MI Date of Death Date ListedRumsey George W. 2/18/1922 2/20/1922Rumsey Leonora 5/31/1924 6/3/1924Rumsey Martha L. 8/6/1925 8/9/1925Rumsey Mary I 9/3/1920 9/4/1920Rumsey Mary I 9/3/1920 9/7/1920Rumsey Mary 10/23/1925 10/25/1925Rumsey Sarah J. 8/14/1923 8/15/1923Rundall Kate 1/22/1928 1/29/1928Rundel Eva M. 3/28/1924 3/29/1924Rundell Edward F. 3/28/1921 3/28/1921Rundell Julia M. 11/26/1922 11/27/1922Rundle (Mrs. Charlie) 6/2/1922Runge Alice E. 6/28/1924 6/30/1924Runion Sophia M. 3/7/1928 3/11/1928Runner George B. 3/26/1922 3/29/1922Rusby (Mrs. Robert) 5/30/1922 5/31/1922Rusco Belle 8/1/1920 8/7/1920Rush Ella M. 10/22/1922 10/23/1922Rush Joseph F 12/31/1919 1/2/1920Russel Donald 1/10/1921 1/15/1921Russell (Mrs. Frances) 7/16/1922 7/17/1922Russell (Mrs. John) 12/6/1922 12/7/1922Russell C. C. 6/25/1927 6/26/1927Russell Constance I 5/8/1920 5/10/1920Russell Edward N. 8/16/1928 8/19/1928Russell Edwin 8/29/1928 9/2/1928Russell Frank N. 11/12/1925 11/15/1925Russell Fred E. 4/30/1930 5/4/1930Russell Sarah M. 1/18/1928 1/22/1928Rutan Archie N. 11/23/1924 11/30/1924Rutan David C. 11/23/1922 11/23/1922Rutan Enos W. 10/8/1921 10/08, 12/1921Rutan Joel 6/1/1929 6/2/1929Rutan Nellie E. 4/8/1923 4/9/1923Rutan Wilber R. 5/19/1922 5/19/1922Rutledge Ellen 2/17/1920 2/18/1920Rutledge Saloma 9/25/1925 9/27/1925Rutski Agnes 3/22/1926 3/28/1926Ruttenberg Eva 2/14/1929 2/17/1929Rutton Arthur 8/23/1922 8/24/1922Rutty Clara 12/13/1924 12/14/1924Rutty Martha E. 12/4/1928 12/9/1928Ryan Bridget 5/20/1925 5/24/1925Ryan Catherine 10/8/1929 10/13/1929

Page 233: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 233

Last Name First Name MI Date of Death Date ListedRyan Catherine 5/25/1930Ryan Charles 10/20/1924 10/21/1924Ryan Christine 10/24/1928 10/28/1928Ryan Daniel 7/7/1925 7/12/1925Ryan Edward T. 11/15/1925 11/22/1925Ryan Elizabeth 10/15/1921 10/15/1921Ryan Ellen 1/4/1924Ryan Frank W. 4/6/1923 4/7/1923Ryan Henry 2/23/1927 2/27/1927Ryan James H. 2/25/1929 3/3/1929Ryan James M. 10/29/1921 10/31/1921Ryan James 2/13/1924 2/14/1924Ryan James 11/17/1929Ryan Jennie E. 3/25/1925 3/25/1925Ryan Johanna 8/1/1920 8/2/1920Ryan John 8/8/1920 8/10/1920Ryan John 5/9/1922 5/9/1922Ryan Joseph 2/8/1926 2/14/1926Ryan Justin 5/30/1920 6/1/1920Ryan L J 1/2/1920Ryan Loretta A. 2/18/1922 2/18/1922Ryan Margaret 6/7/1930 6/8/1930Ryan Mary P. 4/23/1922 4/24/1922Ryan Michael J. 1/2/1922 1/3/1922Ryan Michael 5/14/1920 5/15/1920Ryan Mrs. Michael (Bridget) E 1/29/1920 1/30/1920Ryan Nora 12/5/1925 12/6/1925Ryan Robert E. 1/10/1922 1/10/1922Rybak (Infant) 9/10/1929 9/15/1929Rybak Frank 4/25/1924 4/26/1924Rybeck Valentine 4/3/1922 4/3/1922Ryder Harriett 3/2/1922 3/2/1922Ryon Cora G. 1/8/1926 1/10/1926Ryon Elizabeth G. 11/23/1924 11/23/1924Ryon John 7/15/1922 7/17/1922Ryon Maria 3/21/1925 3/30/1925Ryther Merrill H. 12/14/1924 12/21/1924Sabin Mae H. 3/9/1921 3/10/1921Sackett Augusta J. 8/21/1925 8/23/1925Sackett Emma B. 8/25/1930 8/31/1930Sackett Lucy K. 6/9/1922 6/13/1922Sadler Harriett L. 4/30/1930 5/4/1930Safford Rachel A. 5/1/1924 5/7/1924Safieck Pariska 10/30/1925 11/1/1925

Page 234: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 234

Last Name First Name MI Date of Death Date ListedSage Dr. Thomas 2/25/1929 4/21/1929Sage Ella L. 8/30/1929 9/1/1929Sage Higram G. 7/24/1921 7/25/1921Sage Pheobe T. 3/14/1922 3/16/1922Sager Helen 6/25/1922 6/27/1922Sager Percy W. 5/15/1925 5/24/1925Saginario Alfred 4/4/1926 4/4/1926Saginario Genevieve 5/8/1920 5/8/1920Saginario James J. 9/9/1930 9/14/1930Saginario Victor 11/13/1927 11/20/1927Saia Julia 6/5/1924 6/6/1924Saia Rudolf 4/29/1929 5/5/1929Said Walter B. 5/31/1922 6/1/1922Saik Albert 9/23/1925 9/27/1925Saindon Louise 3/26/1925 3/28/1925Salaman Robert 5/3/1922 5/4/1922Sales Alanson 7/9/1923 7/10/1923Salinger Herbert L. 8/3/1922 8/5/1922Salinski Joseph 3/4/1925 3/4/1925Salisbury William V. 11/8/1921 11/08, 11/1921Sallada Harriet L. 9/2/1924 9/2/1924Sallada Mary W. 8/28/1929 9/1/1929Salley James J. 7/12/1924 7/17/1924Salmon Clark 1/24/1923 1/29/1923Salmon Infant 2/25/1926 2/28/1926Salomito John 12/1/1926 12/5/1926Salsey John 8/10/1922 8/11/1922Saltsman Robert G. 4/14/1924 4/15/1924Salvatore (Infant) 7/12/1925 7/19/1925Sammet S. 9/30/1927 10/2/1927Sample George 8/15/1926Sample Helen L. 7/21/1921 7/21/1921Sampson Jane 12/20/1924 12/28/1924Samuel (Mrs. Aaron) 11/25/1929 12/1/1929Samuel Aaron 10/31/1929 11/3/1929Samuels Josef 7/22/1922 7/22/1922Samuels Yetta 12/22/1923 12/22/1923Sanborne George G. 8/21/1930 8/24/1930Sandbach Mary 9/21/1924 9/26/1924Sanders Charles R. 10/17/1922 10/19/1922Sanderson George 10/12/1924 10/15/1924Sanderson Katherine E. 7/15/1930 7/20/1930Sanderson Robert 7/11/1922 7/13/1922Sandford K. Isabelle 2/16/1923 2/17/1923

Page 235: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 235

Last Name First Name MI Date of Death Date ListedSandford Martha B. 7/4/1930 7/6/1930Sandore Marguerite 8/3/1920 8/4/1920Sandore Thomas 7/2/1926 7/4/1926Sandrock Hulda 7/29/1922 7/31/1922Sands Frank 10/7/1924 10/12/1924Sandwick Kathryn H. 10/15/1927 10/16/1927Sanford Cpt. Henry 5/11/1922 5/13/1922Sanford George M. 12/9/1922 12/9/1922Sanford Gladys S. 1/8/1922 1/11/1922Sanford Margaret C. 4/15/1923 4/17/1923Sanford Samuel F. 10/21/1925 10/25/1925Santucci Aquilina 1/19/1923 1/19/1923Santulli (Infant) 9/27/1924 9/27/1924Santulli Florence 9/27/1924 9/27/1924Sapanic John 8/30/1922 8/31/1922Saphar William W. 12/27/1922 12/28/1922Saracani Corace 4/4/1925 04/06, 08/1925Sargant Henry W. 7/6/1921 7/7/1921Sargent Carl 11/28/1929 12/1/1929Sargent Margaret 3/30/1929 3/31/1929Sarvey Arthur L. 7/12/1930 7/13/1930Sarvey Dalton V. 7/1/1927 7/3/1927Sarvey Elizabeth K 4/6/1920 4/6/1920Sasce (Mrs. Roger) 8/13/1930 8/17/1930Sassano (Infant daughter) 3/5/1923 3/5/1923Satterlee Albert S. 11/4/1922 11/6/1922Satterlee Beulah 11/28/1921 11/29/1921Satterlee Charles A. 4/18/1925 4/18/1925Satterlee Daniel L. 7/12/1925 7/12/1925Satterlee Darrell 10/14/1920 10/19/1920Satterlee Edgar, Jr. B. 11/8/1927 11/13/1927Satterlee George A. 10/3/1924 10/4/1924Satterlee Grace B. 1/16/1927 1/23/1927Saunders (Mrs. D.J.) 9/8/1922Saunders C. J. 5/25/1925 5/31/1925Saunders Eliza S. 10/20/1924 10/21/1924Saunders Harry L 3/16/1920 3/16/1920Saunders Henry 9/25/1921 9/26/1921Saunders J. C. 2/9/1925 2/22/1925Saunders Martha S. 8/29/1928 9/2/1928Saunders Simeon T. 11/18/1926 11/21/1926Savercool William 10/20/1924 10/31/1924Savey Erma L. 6/2/1924 6/17/1924Savey Lewis 6/17/1922 6/19/1922

Page 236: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 236

Last Name First Name MI Date of Death Date ListedSawatcke M. W. 3/15/1926 3/21/1926Sawdey Catherine 2/24/1928 02/05, 26/1928Sawdey Harry 5/13/1924 5/14/1924Sawdey Harry 5/20/1928 5/27/1928Sawdey Hazel 10/2/1923 10/3/1923Sawyer Alice L. 4/19/1922 4/20/1922Sawyer Alice M. 2/10/1926 2/14/1926Sawyer Carrie 9/10/1922 9/25/1922Sawyer Harry J. 7/6/1929 7/7/1929Sawyer Lizzetta 10/5/1922 10/6/1922Sawyer Walter 10/23/1923 10/27/1923Saxbury Eugene A. 2/25/1926 2/28/1926Saxton (Mrs. A.G.) 11/15/1922Saxton Alvah 6/22/1930 6/22/1930Saxton Ida 4/13/1924 4/14/1924Saxton Nellie M. 3/8/1926 3/14/1926Saxton Rettie M. 4/15/1929 4/21/1929Saxton Rose A. 2/4/1921 2/4/1921Saxton William 2/9/1930 2/16/1930Sayers Harold 6/4/1922 6/5/1922Sayles Albert R. 7/23/1921 7/25/1921Sayles Jennie 3/23/1925 3/24/1925Sayles Lottie 8/21/1928 8/26/1928Sayles Phoebe 5/22/1921 05/23, 26/1921Saylor Kittie 1/20/1927 1/23/1927Sayre Earl, Jr. 6/7/1928 6/10/1928Sayre Elouisa B. 11/4/1921 11/4/1921Sayre Jonas S. 10/28/1925 11/1/1925Sayre Oliver E. 6/15/1921Sbedico Frank 11/25/1922 12/14/1922Sbedico Joseph 10/26/1922 10/26/1922Sbedico Julius 1/27/1924 1/28/1924Sbedico Lillian 6/26/1929 6/30/1929Scarborough Douglass M. 2/28/1926 2/28/1926Scareveski Anna 3/3/1927 3/6/1927Scarveske Frank 6/2/1929 6/9/1929Scase James R. 10/20/1927 10/23/1927Schaefer Christina 8/23/1920Schalter Howard F. 4/20/1930Schanley Catherine C. 5/23/1930 5/25/1930Scharf Edward W 12/1/1920 12/1/1920Schatzle Minnie E. 8/2/1924 8/2/1924Scheerens Mary A. 1/12/1926 1/17/1926Scheidt Mary 3/31/1928 4/1/1928

Page 237: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 237

Last Name First Name MI Date of Death Date ListedSchell Fredrick 6/12/1920 6/14/1920Schenck Sarah 4/5/1930 4/6/1930Schick Alice L. 9/12/1921 9/13/1921Schiefen Peter 9/30/1921 10/1/1921Schill John H. 9/1/1924 9/2/1924Schilling Roy 2/26/1921 2/26/1921Schleif Mary A 9/27/1920 9/27/1920Schlick Jacob 3/7/1920 3/9/1920Schlick Mary F. 10/11/1929 10/13/1929Schlick Rudolph W. 5/20/1928 5/27/1928Schlief Jane 8/28/1930 8/31/1930Schloss William 11/22/1922 11/23/1922Schmalenberg Frank, Jr. 11/27/1930 11/30/1930Schmidt Anna 5/20/1924 5/21/1924Schmidt Christian A. 3/21/1925 3/21/1925Schmidt Harold L. 3/21/1923 3/21/1923Schmidt Jessie T. 9/26/1922 9/26/1922Schmucker Joseph C 2/15/1920 2/16/1920Schmucker Mary 10/23/1926 10/24/1926Schneider (Mrs. Peter) 4/4/1927 4/10/1927Schneider Anna A. 12/9/1921 12/09, 14/1921Schneider Clarence 6/14/1922 6/15/1922Schneider Jacob 6/16/1923 6/18/1923Schneider Lewis J. 8/10/1924 08/11,13/1924Schneider Peter J. 7/13/1924 7/14/1924Schofield Isabella 12/10/1920 12/10/1920Scholes (Mrs. Lloyd) 4/10/1924 4/10/1924Scholes Margaret 1/13/1920 1/14/1920Schollard Thomas E. 11/12/1928 11/18/1928Schoneman Louis 6/12/1923 6/13/1923Schoneman Minnie 10/9/1920 10/9/1920Schoonover Bartley 3/20/1924 3/26/1924Schoonover Elizabeth A. 10/14/1926 10/17/1926Schornstheimer (Mrs. Peter) 3/3/1924 3/9/1924Schornstheimer Charles C. 3/12/1927 3/13/1927Schroeder William H. 5/10/1925 5/17/1925Schuester Luella 12/27/1923 12/28/1923Schulenburg Charles 2/21/1922 2/22/1922Schulman Max 7/30/1921 8/1/1921Schultz (Mrs. Henry) 11/21/1922Schultz Walter W 11/2/1920 11/4/1920Schumann Michael F. 2/22/1923 2/27/1923Schummern Frederick F. 9/2/1928 9/9/1928Schunk Mollie 1/13/1925 1/18/1925

Page 238: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 238

Last Name First Name MI Date of Death Date ListedSchusler Amelia G. 1/15/1929 1/20/1929Schusler Amy D. 2/1/1923 2/2/1923Schusler William J 2/25/1920 2/26/1920Schuster Anthony 3/4/1924Schutt Alice J. 12/30/1923 1/3/1924Schuyler Mrs William 8/27/1920 8/27/1920Schwab Joseph E. 2/17/1922 2/18/1922Schwartz Charles 10/24/1924 10/25/1924Schwartz Theresa 8/2/1925 8/2/1925Schweiger (Mrs. Rudolph) 1/17/1924 1/20/1924Schwenk Henry J. 3/29/1926 4/4/1926Schweppe Frederick J. 4/12/1923 4/13/1923Schweppe Marjorie M. 1/7/1928 1/8/1928Scobey Benjamin W. 5/13/1922 5/15/1922Scofield William W. 4/11/1923 4/11/1923Scoon James S. 5/26/1923 5/28/1923Scopes Charles N. 6/21/1930 6/22/1930Scopes Ellen M. 12/2/1923 12/3/1923Scott Ambrose L 8/23/1920 8/24/1920Scott Carrie B. 4/18/1922 4/19/1922Scott Carrie 10/19/1920 10/19/1920Scott Debrah L. 9/28/1924 9/29/1924Scott Elizabeth 8/13/1927 8/14/1927Scott Esther 7/11/1926 7/11/1926Scott George B. 4/23/1926 4/25/1926Scott Harriett 3/29/1923 3/31/1923Scott Hattie 4/4/1925Scott Henry D. 10/9/1929 10/13/1929Scott James M. 2/27/1922 2/28/1922Scott Leo 8/18/1926 8/22/1926Scott Lewis D. 12/15/1924 12/21/1924Scott Lorenzo 1/5/1925 1/11/1925Scott Marsden G. 3/3/1923 3/5/1923Scott Martha B. 3/13/1922 3/29/1922Scott Mary 6/8/1922Scott Philemon 11/8/1927 11/13/1927Scott Roland 4/26/1924 4/28/1924Scott Sarah 11/18/1922 11/18/1922Scott Serena 4/21/1925 4/22/1925Scott Sina 5/5/1921 5/7/1921Scott Walter 8/15/1922 8/15/1922Scott Zana 5/31/1927 6/12/1927Scowlins Thomas 1/23/1927 1/23/1927Scudder James D. 12/22/1927 12/25/1927

Page 239: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 239

Last Name First Name MI Date of Death Date ListedScudder Jennie 7/6/1922 7/6/1922Scudder Joseph 11/22/1929 11/24/1929Scudder Sarah J. 11/2/1924 11/9/1924Scully W. H. 12/21/1921 12/27/1921Seafuse Dr. Merton E. 5/9/1929 5/12/1929Seaman Charles R 3/14/1920 3/15/1920Seaman Charles 6/23/1921 6/25/1921Seaman Francis J. 1/17/1926 1/17/1926Seaman Hattie 2/16/1924 2/18/1924Seaman Mary 7/13/1922 7/14/1922Seaman Robert A. 3/15/1927 3/20/1927Seamans Charles R. 6/30/1927 7/3/1927Seamon (Mrs. Judson) 1/19/1921 1/20/1921Searles Frank V 10/27/1920 10/27/1920Searles John A. 3/26/1926 3/28/1926Sears George W 10/14/1920 10/15/1920Sears Josephine 8/9/1924 8/12/1924Sease Daniel A. 3/27/1925 3/30/1925Sebest Philip 9/12/1929 9/15/1929Sechrist Doris 9/10/1930 9/14/1930Sechrist William H. 5/15/1923 5/15/1923Secor Charles A. 8/11/1924 8/12/1924Secor Gertrude 1/23/1922 1/23/1922Secor Jabin A. 3/24/1927 3/27/1927Secor W. O. 11/3/1925 11/15/1925Secord Fred 10/24/1925 10/25/1925Sedgwich Georgianna 12/9/1930 12/14/1930Sedinger Joseph B. 1/21/1927 1/23/1927Sedinger Joseph L. 2/13/1922 2/14/1922Seealt Roy C. 3/21/1926 3/21/1926Seeley Alice M. 12/29/1925 1/3/1926Seeley Charles W. 3/7/1925 3/9/1925Seeley Edith M. 6/30/1930 7/6/1930Seeley Frank G 5/5/1920 5/6/1920Seeley Fred S. 10/5/1922 11/4/1922Seeley Joseph E. 1/14/1927 1/16/1927Seeley Mary H. 10/22/1921 10/22/1921Seeley Nancy E. 11/12/1927 11/13/1927Seeley Nellie G. 12/28/1924 12/28/1924Seeley Nellie G. 12/30/1924 1/4/1925Seeley Rollin S. 7/12/1926 7/18/1926Seeley Rollin S. 4/19/1928 4/22/1928Seeley Vera 12/13/1929 12/15/1929Seely Jack T. 6/17/1922 6/19/1922

Page 240: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 240

Last Name First Name MI Date of Death Date ListedSeely Jennie M. 8/26/1926 8/29/1926Seely Mary A. 9/22/1928 9/23/1928Seem James W. 1/29/1929 2/10/1929Sefcik George 10/6/1924 10/7/1924Segar Fred 6/8/1928 6/10/1928Segur Jennie 7/28/1929 8/4/1929Segur Tracey E. 3/24/1929Sehmitt Henry G. 5/19/1923 5/21/1923Seiger Matthias J. 2/1/1927 2/6/1927Sekella (Infant son) 12/13/1925 12/20/1925Sekella Anna 12/16/1928 12/23/1928Sekella Matthew 3/27/1927 4/3/1927Sekella Thomas 12/10/1929 12/15/1929Sekella Wassel 12/8/1925 12/13/1925Selanskey William D. 1/15/1926 1/17/1926Selewach Florence 6/24/1921Selewach John 7/28/1925 8/2/1925Seligberg S. J. 3/11/1922 3/11/1922Sellard James M. 4/23/1925 4/24/1925Sellard Ramson 4/7/1924Sellers Ella J. 9/1/1929 9/8/1929Selley Hosy D. 11/14/1922 11/14/1922Selner James E. 1/7/1926 1/10/1926Sempski Anthony 8/9/1922 8/10/1922Sempski Victor 10/26/1922 10/26/1922Sennott James 4/28/1922 4/28/1922Sensabaugh Mr. 8/4/1922 8/4/1922Sergeant Alice E. 2/22/1926 2/28/1926Sergeant Ellen 9/15/1926 9/19/1926Sergeant Laura J. 2/9/1926 2/14/1926Sergeant Stephan B 10/11/1920 10/11/1920Sess (Mrs. Jacob) 7/31/1924 8/1/1924Settle Lucy 5/5/1928 5/6/1928Settle Tracy 10/30/1926 10/31/1926Sewalt Martha M. 1/20/1928 1/22/1928Sexton (Mrs. T.M.) 11/15/1928 11/18/1928Seymour Charles H. 9/29/1921 10/3/1921Seymour Conrad 5/2/1922 5/3/1922Seymour Harry, Sr. C. 3/14/1925 3/14/1925Seymour Marion L. 2/28/1926 3/7/1926Seymour Mrs Ida 5/20/1920 5/20/1920Seymour William W. 7/1/1927 7/3/1927Seymour William 3/26/1923 3/28/1923Seyter Mary C. 2/2/1921 2/3/1921

Page 241: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 241

Last Name First Name MI Date of Death Date ListedShade James O. 7/27/1923 7/28/1923Shaff Effie S. 4/13/1928 4/15/1928Shaffer Anna T. 4/23/1927 4/24/1927Shaffer Mary 4/7/1930 4/13/1930Shakespeare Jennie 1/17/1926 1/17/1926Shalko Eva 8/17/1930 8/24/1930Shanley Charles 3/30/1923 3/31/1923Shanley James L. 12/13/1922 12/14/1922Shanley Mary 3/30/1925 3/31/1925Shannon Albert 10/3/1922 10/6/1922Shannon Ellen 6/15/1924 6/17/1924Shannon Emeline 6/3/1923 6/4/1923Shannon John S. 10/30/1930 11/2/1930Shannon Mary 4/6/1921 4/6/1921Shappee Fannie J. 1/4/1927 1/9/1927Shappee George C. 6/20/1921Shappee George H. 1/18/1922 1/19/1922Shappee Henry L. 10/5/1930 10/12/1930Shappee May M. 3/7/1927 3/13/1927Share Eleanor 6/7/1920 6/8/1920Sharp (Mrs. Vern A.) 11/15/1921 11/16/1921Sharp Ann 9/8/1922 9/9/1922Sharp Charles F. 3/2/1922 3/3/1922Sharp(e) (Mrs. James M.) 8/2/1921 8/2/1921Sharpe Ida D. 12/8/1922 12/9/1922Sharpe Matilda 1/25/1925 2/1/1925Shartle Sarah 10/21/1921 10/21/1921Shauers Joseph 3/25/1922 3/25/1922Shaul (Mrs. Benjamin) 4/26/1924 4/28/1924Shaver (Mrs. Michael) 8/7/1924 8/8/1924Shaw Albert C. 12/8/1930 12/14/1930Shaw Alexander 1/16/1921 1/17/1921Shaw Ann 11/3/1920 11/4/1920Shaw Ann 11/3/1920 11/4/1920Shaw Burt C. 5/19/1922 5/19/1922Shaw Charles B. 10/21/1921 10/22/1921Shaw Charles B. 4/19/1922 4/19/1922Shaw Charles D. 8/15/1922 8/15/1922Shaw Charlotte 8/18/1924 8/18/1924Shaw Eleanor 9/26/1924 10/2/1924Shaw George 4/16/1925 4/17/1925Shaw H. Z. 11/28/1924 11/30/1924Shaw Harriet D. 8/8/1924 8/9/1924Shaw Harry J. 9/21/1923 9/21/1923

Page 242: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 242

Last Name First Name MI Date of Death Date ListedShaw James B. 4/18/1925 4/20/1925Shaw James R. 2/20/1922Shaw Marion F. 7/12/1924Shaw Roania 10/23/1924 10/25/1924Shay (Mrs. James P.) 10/31/1922 11/1/1922Shay Louise C. 10/23/1929 10/27/1929Shay Maria 11/19/1921 11/21/1921Shay Robert M. 6/19/1930 6/22/1930Shay Robert R 4/14/1920 4/15/1920Shay Sarah E. 10/4/1921Shaylor Florence L. 12/14/1923 12/15/1923Shays Emma 8/10/1923 8/11/1923Shea Anna B. 12/3/1925 12/6/1925Shea Dennis 8/16/1924 8/18/1924Shea Frank L. 4/7/1923 4/10/1923Shea James P. 1/5/1925 1/11/1925Shea John L. 3/2/1923 3/3/1923Shea Margaret 10/30/1926 10/31/1926Sheahan (Mrs. P.H.) 11/17/1929 11/24/1929Sheahan Ellen 8/8/1921 8/9/1921Sheahan Patrick H. 6/7/1921 6/7/1921Sheahan Thomas H. 11/4/1928 11/11/1928Shealy Rev. Terence J. 9/5/1922 9/6/1922Shearer (Mrs. H.M.) 7/19/1922 7/20/1922Shearer Alexander E. 3/30/1921 3/31/1921Shearer H. M. 7/19/1922 7/20/1922Shearer John H. 3/10/1929Shearer Thomas J. 2/18/1925 2/22/1925Shearer Vance C 3/28/1920 3/29/1920Sheedy Catherine 11/7/1921 11/8/1921Sheedy Hanora C 5/11/1920 5/12/1920Sheehan (Mrs. John) 1/11/1924 1/11/1924Sheehan Alice D. 12/16/1925 12/20/1925Sheehan Clara R 4/5/1920 4/5/1920Sheehan Elizabeth A. 3/17/1926 3/21/1926Sheehan Nettie K. 8/30/1924 9/4/1924Sheehan William 3/28/1923 3/29/1923Sheehe (Mrs. Joseph) 2/3/1922 2/3/1922Sheehe Joseph 9/1/1927 9/4/1927Sheely John C. 11/18/1926 11/21/1926Sheely Mary E. 1/16/1929 1/20/1929Sheen Erwin J. 9/13/1925 9/20/1925Sheerer Elizabeth H. 6/28/1928 7/1/1928Sheerer Floyd 2/4/1926 2/7/1926

Page 243: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 243

Last Name First Name MI Date of Death Date ListedSheffield Emma C. 11/27/1926 11/28/1926Sheive Alice M. 9/30/1925 10/4/1925Sheive Fanny A. 3/20/1927 3/27/1927Sheives Charles H. 4/25/1927 5/1/1927Sheldon Annabelle S. 6/29/1927 7/3/1927Sheldon Dorothy M. 8/22/1924 8/22/1924Sheldon George A 12/13/1920 12/14/1920Sheldon Grace C. 8/22/1921 8/24/1921Sheldon Mary E 12/1/1920 12/1/1920Sheldon Mary E 12/2/1920Shelford Alexander H. 6/26/1922 6/28/1922Shelley Barbara E. 8/4/1928 8/5/1928Shelliday Burt H. 5/23/1930 5/25/1930Shelton Roland L. 1/9/1923 1/10/1923Shemoin (Infant Son) 11/26/1929 12/1/1929Shepard (Mrs. L.) 4/5/1925 4/8/1925Shepard Angeline 12/3/1920 12/4/1920Shepard Clara S. 9/17/1921 9/17/1921Shepard Ethlyn 4/7/1925 4/7/1925Shepard H. H. 4/12/1922 4/13/1922Shepard Irene 6/14/1920 6/14/1920Shepard LaGrange 3/25/1922 3/29/1922Shepard Louise 3/1/1925 3/3/1925Shepard Margaret L. 4/18/1925 4/24/1925Shepard Miles F. 6/3/1924Shepardson Daureen J. 4/13/1929 4/14/1929Shepardson Hattie 10/15/1926 10/17/1926Shepherd Carrie E. 11/22/1930 11/30/1930Shepherd George A. 11/29/1929 12/1/1929Shepherd George 11/2/1921 11/5/1921Shepherd William E. 1/27/1925 2/1/1925Sheppard Mary E. 9/25/1930 9/28/1930Sherman (Mrs. Theodore) 3/23/1921 3/24/1921Sherman Asnas N. 12/12/1926 12/19/1926Sherman Caroline 7/30/1923 8/3/1923Sherman Della 5/26/1925 5/31/1925Sherman Dudley S. 9/29/1924 9/30/1924Sherman Freda 4/21/1925 4/22/1925Sherman George R. 1/17/1924 1/19/1924Sherman Gladys 10/8/1922 10/10/1922Sherman Hiram G. 1/16/1924 1/17/1924Sherman Laura 2/26/1922 2/27/1922Sherman Mary S. 4/28/1922 5/2/1922Sherman Reuben 11/12/1921 11/12/1921

Page 244: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 244

Last Name First Name MI Date of Death Date ListedSherman Robert L. 6/12/1927 6/12/1927Sherman W. W. 1/29/1927 1/30/1927Sherman William T. 7/12/1928 7/15/1928Sherwood (Mrs. Ward L.) 4/21/1922 4/22/1922Sherwood Edward W. 6/24/1922 6/26/1922Sherwood Hattie 6/3/1922 6/5/1922Sherwood Olive 7/26/1922 8/2/1922Shiedweiler John F. 5/31/1921Shields Ella 2/29/1920 3/2/1920Shields William P. 10/28/1928 11/4/1928Shiner Jennie 10/11/1921 10/11/1921Shipman (Mrs. Myron) 1/11/1921 1/13/1921Shipman Charles 8/15/1924 8/18/1924Shipman Chauncey N. 4/5/1921 4/6/1921Shipman George H. 4/27/1922 4/29/1922Shirley Dura B. 1/28/1928 1/29/1928Shirley Minnie 11/28/1922 12/1/1922Shirner William H. 11/15/1927 11/20/1927Shoemaker (Mrs.) 9/13/1924Shoemaker C A 11/26/1920 11/26/1920Shoemaker Edwin 12/2/1924 12/7/1924Shoemaker Etta M. 12/31/1926 1/2/1927Shoemaker Grace J. 2/15/1924 2/18/1924Shoemaker Harry J. 5/26/1927 5/29/1927Shoemaker Myra J. 3/21/1930 3/23/1930Shoemaker Susie M. 9/16/1923 9/17/1923Shoemaker Thomas 4/24/1922 4/25/1922Shook Beebe J. 11/14/1930 11/16/1930Shook Benjamin F 3/23/1920 3/23/1920Shook Carroll C. 9/4/1923 9/5/1923Shook Minnie 11/3/1927 11/6/1927Shook Phoebe J. 3/18/1930 3/23/1930Short Anthony 6/13/1920 6/17/1920Short Walter 10/24/1921 11/3/1921Shortsleeves Robert 11/4/1923 11/5/1923Shotwell John 11/5/1929 11/10/1929Shotwell Mariana B. 9/5/1930 9/7/1930Shrauger Libbie 9/7/1922 9/8/1922Shreffler Mary E. 8/27/1921 8/29/1921Shreibman Louis 11/17/1929 11/24/1929Shriner Arthur D. 10/25/1922 10/26/1922Shriner Myron 11/19/1923Shriver Marie 7/13/1926 7/18/1926Shuart Mary E. 3/27/1923 3/27/1923

Page 245: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 245

Last Name First Name MI Date of Death Date ListedShull Charles L. 9/20/1922 9/20/1922Shultz Mary M 4/10/1920 4/10/1920Shultz Truman B. 12/19/1923 12/20/1923Shumway Isabelle 2/13/1924Shumway William 4/29/1922 5/1/1922Shutt Willis A. 12/1/1925 12/6/1925Sickler James 8/21/1924 8/22/1924Sickles Eliza 6/21/1928 6/24/1928Sickles Harriett H. 2/8/1928 2/12/1928Sickles J. G. 12/2/1929 12/8/1929Sickles Price 12/8/1921 12/8/1921Sickles Sarah E 4/6/1927 4/10/1927Sickner Hattie 1/12/1923 1/12/1923Siffon Ivan 2/6/1930 2/9/1930Sigel Franz 2/21/1922 2/21/1922Sigison Jacob R. 1/13/1928 1/15/1928Sigison Mary C. 5/29/1923 5/31/1923Sigsbee Jay F. 10/28/1928 11/4/1928Sigsbee Ross 11/22/1928 11/25/1928Silcox Ada B. 2/20/1923 2/22/1923Sill Mary J. 2/8/1922 2/14/1922Silsbee Alonzo E. 8/26/1923 8/27/1923Silvernail William F. 3/12/1925 3/13/1925Simbaliski Eva 8/28/1930 9/7/1930Simcoe Freelove W. 4/30/1922 5/2/1922Simcoe Howard H. 11/22/1921 11/22/1921Simcoe Martha W. 1/3/1926 1/10/1926Simcoe Mary J. 1/1/1926 1/3/1926Simmons Cornelius 12/10/1924 12/14/1924Simmons William H. 5/17/1922 5/17/1922Simms Sarah E 3/24/1920 3/30/1920Simone George W. 4/23/1921 4/25/1921Simons Lyndon W. 9/18/1924 9/19/1924Simons Mary A. 8/13/1921 8/13/1921Simons Rebecca 1/7/1927 1/9/1927Simons Tillie 9/27/1927 10/2/1927Simpson (Mrs. Charles H.) 12/23/1928 12/30/1928Simpson (Mrs. Norman T.) 10/9/1922 10/9/1922Simpson Ada 7/16/1920 7/17/1920Simpson Bertha H. 12/26/1926 1/2/1927Simpson Charles H. 12/23/1928 12/30/1928Simpson Christopher P 1/8/1920 1/9/1920Simpson John A. 8/13/1922 8/14/1922Simpson Robert T. 4/24/1921 4/25/1921

Page 246: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 246

Last Name First Name MI Date of Death Date ListedSims Parthenia 3/17/1923 3/19/1923Sims Susie 2/3/1927 2/6/1927Simson Charles 3/17/1925Sinclair Alfred B 9/30/1920 10/1/1920Sine John T. 12/29/1922 12/30/1922Sinsabaugh (Mrs. George, Sr.) 3/29/1925 3/30/1925Sinsabaugh Alonzo M. 7/31/1926 8/8/1926Sipley Marietta 12/16/1922 12/20/1922Siskin Abraham 5/26/1928 5/27/1928Siskin Jacob I. 10/21/1930 10/26/1930Sisson (Mrs. Jay) 12/5/1925 12/6/1925Sisson James 5/3/1924Sittenfield Joseph 10/27/1920 10/28/1920Sittenfield Joseph 7/2/1923 7/2/1923Sittenfield Leah P. 7/22/1930 7/27/1930Skakel Francis 4/29/1924 4/30/1924Skeahan Edward F. 10/14/1921 10/14, 17/1921Skeahan James H. 7/4/1921 7/5/1921Skeahan Katherine E. 5/28/1929 6/2/1929Skebey Edward T 1/12/1920 1/12/1920Skehan Henry F. 12/15/1926 12/19/1926Skelly Peter 6/8/1929 6/9/1929Skidmore J. H. 9/16/1929 9/22/1929Skidmore Kathryn 2/10/1924 2/11/1924Skiff Myron 5/25/1922 5/27/1922Skinkle Charles S. 6/10/1927 6/12/1927Skinkle Richard M. 9/24/1921 9/26/1921Sklarkowski Michael 6/29/1930 6/29/1930Skuse Frank 4/5/1925 4/6/1925Slack Julia 10/21/1922 10/23/1922Slade Emma P. 5/24/1926 5/30/1926Slade Wilfred J. 10/1/1923 10/2/1923Slarkowski Loretta 6/3/1922 6/3/1922Slater (Mrs. Millson P.) 6/14/1929 6/16/1929Slater Austin 8/15/1930 8/17/1930Slater Elma 8/12/1926 8/15/1926Slater Frank 12/19/1924 12/21/1924Slater Lorenzo 9/30/1926 10/3/1926Slater Mary E. 7/26/1922 7/27/1922Slatsman Mildred 8/11/1929Slattery Orilla 7/16/1922 7/17/1922Slaughter Horace 9/24/1925 9/27/1925Slavin John 5/25/1921 5/26/1921Slawson Elizabeth B. 6/8/1922 6/8/1922

Page 247: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 247

Last Name First Name MI Date of Death Date ListedSlayton Robert R. 2/10/1928 2/12/1928Sliney Emmett 12/8/1922Slingerland Bessie M. 3/9/1929 3/10/1929Slingerland Ellen M. 2/23/1924 2/25/1924Slingerland Jasper C. 12/5/1929 12/8/1929Slingerland Kate C. 5/14/1928 5/20/1928Slingerland Raymond, Jr. 4/24/1929 4/28/1929Slingerland Walter D. 3/18/1928 3/25/1928Sliter Lucy M. 11/7/1921 11/08, 09/1921Sliwa John 8/6/1925 8/9/1925Sloat Nettie 4/3/1927 4/10/1927Sloat Ransom S. 6/10/1922 6/12/1922Slocum A. Gaylord 10/15/1924 10/18/1924Slocum Edward 9/17/1930 9/21/1930Slocum Frances M. 1/10/1926 1/17/1926Slocum Guy B. 10/13/1928 10/14/1928Slocum Martha A. 2/12/1924 2/13/1924Slutters Samuel 4/3/1925 4/4/1925Sluyter Sarah M. 2/3/1927 2/6/1927Smalka William 11/4/1923 11/11,12/1923Small (Mrs. Len) 6/26/1922 6/26/1922Small Pvt. Charles W. 10/10/1918 8/3/1921Smalley (Mrs. Charles) 2/23/1924Smargiassa Santi 12/10/1929 12/15/1929Smart William B. 12/9/1924 12/14/1924Smedes Lucy M. 8/6/1924 8/7/1924Smeltzer John M. 4/11/1922 4/12/1922Smith (Mrs. Charles) 1/19/1921 1/20/1921Smith (Mrs. Charles) 10/1/1924 10/2/1924Smith (Mrs. Elmer) 11/4/1922 11/6/1922Smith (Mrs. Emerson) 7/6/1921 7/7/1921Smith (Mrs. Frank H.) 11/26/1922 11/27/1922Smith (Mrs. Frank) 5/23/1929 5/26/1929Smith (Mrs. George) 1/17/1926 1/24/1926Smith (Mrs. Hamilton W.) 4/4/1927 4/10/1927Smith (Mrs. Harry) 9/8/1924 9/9/1924Smith (Mrs. Lorenzo D.) 3/26/1925 3/28/1925Smith (Mrs. Maurice) 8/28/1924Smith (Mrs. Percis E.) 8/23/1921 8/24/1921Smith (Mrs. William H.) 9/27/1925 9/27/1925Smith Abijah 8/16/1922 8/16/1922Smith Abner G. 4/7/1923 4/9/1923Smith Addison 2/27/1924 2/28/1924Smith Adele W. 4/21/1924 4/22/1924

Page 248: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 248

Last Name First Name MI Date of Death Date ListedSmith Adeline 2/9/1922 2/9/1922Smith Albert E. 9/29/1922 9/30/1922Smith Albert M. 7/10/1929 7/14/1929Smith Alice M. 12/11/1930 12/14/1930Smith Alice P. 1/10/1921 1/11/1921Smith Alice 9/16/1928 9/23/1928Smith Alton C. 11/20/1929 11/24/1929Smith Amy J. 10/7/1926 10/10/1926Smith Anna B. 9/29/1925 10/4/1925Smith Anna S. 8/23/1928 9/2/1928Smith Anna 3/16/1920 3/17/1920Smith Anna 10/12/1924 10/14/1924Smith Anna 12/26/1924 12/28/1924Smith Bernice E. 3/17/1923 3/19/1923Smith Bertha 4/11/1920 4/12/1920Smith Bertram N. 10/1/1928 10/7/1928Smith Bessie 1/3/1922 1/4/1922Smith Betty J. 4/10/1930 4/13/1930Smith Burkhardt 12/18/1920 12/18/1920Smith Burt G. 7/10/1928 7/15/1928Smith Carl E. 10/15/1923 10/17/1923Smith Caroline 5/13/1920 5/13/1920Smith Caroline 1/11/1923 1/12/1923Smith Caroline 3/8/1924 3/10/1924Smith Carrie O. 5/7/1923 5/8/1923Smith Charles D. 10/26/1922 10/26/1922Smith Charles D. 2/19/1924 2/21/1924Smith Charles S. 8/13/1926 8/15/1926Smith Clara M. 1/17/1924 1/18/1924Smith Clayton A. 1/6/1926 1/10/1926Smith Clayton B. 3/24/1930 3/30/1930Smith Clinton B. 10/29/1923 10/30/1923Smith Cynthia H. 3/23/1926 3/28/1926Smith Daniel B. 8/14/1927 8/14/1927Smith Daniel B. 8/5/1926 8/8/1926Smith David W. 7/3/1923 7/3/1923Smith Della E. 7/7/1928 7/8/1928Smith Dix W. 3/4/1923 3/5/1923Smith Dorothy 11/27/1923 11/27/1923Smith Dorris 4/28/1922 4/28/1922Smith Dr. Stephen 8/26/1922 8/26/1922Smith Duane 5/13/1924 5/15/1924Smith Edgar B. 11/5/1924 11/9/1924Smith Edna L. 12/9/1922

Page 249: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 249

Last Name First Name MI Date of Death Date ListedSmith Edna 9/13/1920 9/13/1920Smith Edward 7/3/1923 7/3/1923Smith Eliza J. 7/28/1927 7/31/1927Smith Eliza 7/21/1925 7/26/1925Smith Elizabeth M 7/28/1920 7/29/1920Smith Elizabeth 4/2/1925 4/3/1925Smith Elnora 6/23/1925 7/5/1925Smith Emily R. 11/15/1929 11/17/1929Smith Emma 6/18/1924 6/19/1924Smith Emmanuel 7/17/1925 7/19/1925Smith Emory S. 7/30/1926 8/1/1926Smith Ernest 12/20/1922 12/20/1922Smith Ethel M. 12/14/1928 12/16/1928Smith Evelyn 4/8/1926 4/11/1926Smith Florence A. 4/4/1928 4/8/1928Smith Florence 12/4/1922Smith Frances E 6/1/1920 6/2/1920Smith Frances 8/20/1930 8/24/1930Smith Francis P. 8/18/1923 8/20/1923Smith Frank D. 1/20/1928 1/22/1928Smith Frank H. 9/30/1922 9/30/1922Smith Frank M 6/2/1920 6/5/1920Smith Frank T. 7/23/1929 7/28/1929Smith Frank W. 1/30/1922 1/30/1922Smith Franklin B. 7/15/1923 7/18/1923Smith Fred E 9/30/1920 10/1/1920Smith Fritz 12/28/1923 12/28/1923Smith George F. 12/11/1928 12/16/1928Smith George H. 12/19/1924 12/21/1924Smith George R. 5/14/1929 5/19/1929Smith George W. 9/1/1924 9/2/1924Smith George W. 11/15/1930 11/16/1930Smith Gladys 11/2/1930Smith Glenn E 10/12/1920 10/15/1920Smith Grant L. 3/4/1927 3/6/1927Smith Gregor 7/11/1922 7/17/1922Smith Harriet 4/22/1922 4/25/1922Smith Harry C. 3/18/1928 3/25/1928Smith Harry M. 3/7/1922 3/7/1922Smith Helen A. 8/13/1926 8/15/1926Smith Helen C. 3/22/1926 3/28/1926Smith Helen 4/28/1922 4/28/1922Smith Henrietta 5/14/1923 5/15/1923Smith Henrietta 6/15/1929 6/16/1929

Page 250: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 250

Last Name First Name MI Date of Death Date ListedSmith Henry W. 12/1/1928 12/2/1928Smith Henry 4/8/1925 4/9/1925Smith Herbert 8/31/1922 9/1/1922Smith Herschel G. 4/5/1925 4/6/1925Smith Hiram W. 10/30/1923 10/30/1923Smith Howard 9/15/1924 9/16/1924Smith Ida A. 2/20/1923 2/21/1923Smith Ida C. 4/6/1929 4/7/1929Smith Ida M. 10/4/1929 10/6/1929Smith Infant Daughter 1/9/1920 1/12/1920Smith Ira 6/12/1927 6/12/1927Smith J K 12/6/1920 12/21/1920Smith James A. 6/14/1924 6/16/1924Smith James A. 10/26/1928 10/28/1928Smith James M. 9/6/1922 9/7/1922Smith James R. 8/19/1924 8/19/1924Smith Jennie 1/19/1924 1/25/1924Smith Jerome H. 12/17/1922 12/20/1922Smith Jerome 5/16/1924 5/17/1924Smith Jesse M 3/28/1920 3/29/1920Smith John M. 10/7/1929 10/13/1929Smith John T. 4/2/1929 4/7/1929Smith John W. 5/19/1925 5/24/1925Smith Joseph 1/6/1926 1/10/1926Smith Joseph 1/11/1927 1/16/1927Smith Josephine L. 3/14/1925 3/18/1925Smith Judd 10/5/1921 10/6/1921Smith Julia B. 2/25/1926 2/28/1926Smith Julia E. 2/16/1921 2/16/1921Smith Kate 10/17/1922 10/18/1922Smith Laura 9/2/1924 9/4/1924Smith Leon R. 7/22/1930 7/27/1930Smith Lizzie A. 3/17/1929 3/24/1929Smith Lois M. 8/5/1924 8/6/1924Smith Louise 9/17/1924 9/18/1924Smith Louise 11/2/1926 11/7/1926Smith Lucelia B. 9/26/1922 9/27/1922Smith Margaret G. 8/5/1922Smith Marian A. 3/21/1921 3/22/1921Smith Marie 3/8/1928 3/11/1928Smith Mary A. 5/2/1922 5/2/1922Smith Mary E. 5/30/1926 6/6/1926Smith Mary E. 3/4/1930 3/9/1930Smith Mary F. 6/2/1930 6/8/1930

Page 251: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 251

Last Name First Name MI Date of Death Date ListedSmith Mary J. 3/20/1921 3/21/1921Smith Mary J. 5/26/1929 6/2/1929Smith Mary L. 7/6/1922 7/8/1922Smith Mary 10/25/1920 10/25/1920Smith Mary 11/13/1922 11/13/1922Smith Mattie 11/16/1920 11/17/1920Smith Merritt W. 5/6/1925 5/10/1925Smith Mina C. 8/1/1927 8/7/1927Smith Minerva 12/28/1920 12/28/1920Smith Mordecai 12/29/1928 12/30/1928Smith Mrs Fred E 9/30/1920 10/1/1920Smith Mrs Harry J 10/27/1920 10/28/1920Smith Nicholas C. 1/31/1923 1/31/1923Smith Oliver 7/4/1921 7/5/1921Smith Oscar A 2/11/1920 2/13/1920Smith Ovid 7/11/1923 7/11/1923Smith Perry W 11/29/1920 12/1/1920Smith Ray 4/28/1922 4/28/1922Smith Rebecca 10/11/1929 10/13/1929Smith Richard H. 6/6/1922 6/9/1922Smith Robert J. 1/3/1924 1/5/1924Smith Robert 9/6/1922 9/6/1922Smith Rose D. 1/13/1930 1/19/1930Smith S. H. 10/27/1927 10/30/1927Smith Sabrina 2/9/1924 2/11/1924Smith Sally A. 5/16/1924 5/17/1924Smith Sarah C. 4/25/1923 4/27/1923Smith Sarah J. 7/21/1922 7/24/1922Smith Sarah W. 10/29/1922 11/1/1922Smith Sevaly 12/15/1928 12/16/1928Smith Stuart 12/24/1922 12/27/1922Smith Thomas (Daniel) S. 8/30/1921 8/31/1921Smith Tuder W 6/30/1920 7/7/1920Smith Virginia 5/3/1921 5/3/1921Smith Virginia 10/18/1925 10/18/1925Smith W A 2/12/1920 2/13/1920Smith W H 7/19/1920Smith Will E. 5/4/1925 5/10/1925Smith William D. 11/15/1928 11/18/1928Smith William F. 5/28/1922 5/29/1922Smith William H. 5/13/1922 5/13/1922Smith William P. 3/18/1924 3/20/1924Smith William S. 10/16/1922 10/17/1922Smith William 12/4/1920 12/6/1920

Page 252: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 252

Last Name First Name MI Date of Death Date ListedSmith William 12/13/1920 12/14/1920Smith William 8/7/1921 8/11/1921Smith Pvt. Lewis 04/10, 17/1921Smithers Frederick T. 8/28/1927Smoka Maria F. 6/13/1930 6/15/1930Smolka Carl L. 5/22/1922 5/23/1922Sneck William P. 12/30/1927 1/8/1928Snediker Hannah L. 6/10/1923 6/12/1923Snell Baldwin 4/4/1926 4/4/1926Snell Catherine 10/23/1922 10/24/1922Snell Cornelia D. 6/10/1927 6/12/1927Snell William C. 6/13/1928 6/17/1928Snook (Mrs. A.L.) 8/7/1924Snowden Francis G. 12/8/1930 12/14/1930Snyder Aloyse 12/15/1930 12/21/1930Snyder Anna M. 4/29/1922 5/1/1922Snyder Bertie C. 8/11/1921 8/11/1921Snyder Betty F 9/18/1920 9/21/1920Snyder Charles E. 7/9/1926 7/11/1926Snyder Charles 8/14/1920 8/16/1920Snyder Doris 6/27/1921Snyder Dorothy 4/13/1929 4/14/1929Snyder E. Edward 9/13/1922 9/14/1922Snyder Francis M. 9/20/1924 9/22/1924Snyder Frank D. 2/21/1928 2/26/1928Snyder Fred 5/1/1929 5/5/1929Snyder George W. 9/4/1930 9/7/1930Snyder Hattie 12/10/1929 12/15/1929Snyder Jennie A. 10/17/1921 10/19/1921Snyder Juanita L. 9/22/1926 9/26/1926Snyder Lena 8/6/1925 8/9/1925Snyder Louis A. 3/16/1929 3/17/1929Snyder Mark C. 4/23/1927 5/1/1927Snyder Susie 7/13/1920Sobkowiak Vincent 2/22/1920 2/23/1920Sobkowski Edward 5/28/1929 6/2/1929Sobkowski Lena 7/28/1920Sobkowski Mary 3/31/1928 4/1/1928Sobkowski Theressa 7/13/1920 7/14/1920Soble Marjorie 5/3/1930 5/4/1930Solometo Mary 3/18/1926 3/21/1926Solometo Minnie 9/11/1929 9/15/1929Soper (Mrs. Ernest ) 10/23/1925 10/25/1925Soper (Mrs. Frederick) 10/30/1922 10/30/1922

Page 253: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 253

Last Name First Name MI Date of Death Date ListedSoper Ada 4/30/1923 5/3/1923Soper Adeline 6/27/1925 7/5/1925Soper Alva E. 11/28/1929 12/1/1929Soper Charles J. 11/24/1928 11/25/1928Soper Charles K. 5/8/1925 5/10/1925Soper Emma 5/6/1926 5/9/1926Soper Florence N. 9/29/1926 10/3/1926Soper Frank E. 12/11/1922 12/12/1922Soper Fred 11/5/1924 11/9/1924Soper George M. 9/26/1922Soper Harry J 9/6/1920 9/7/1920Soper Nancy 11/6/1924 11/9/1924Soper Sarah E. 3/17/1922 3/18/1922Sornberger Cyrus M. 2/6/1929 2/10/1929Sosine (Infant Daughter) 4/8/1928 4/15/1928Soules (Mrs. Leroy) E. 6/17/1922 6/19/1922Sours Doris U. 3/2/1926 3/7/1926Sours Emma M. 10/7/1925 10/11/1925Sours Howard L. 5/26/1923 5/26/1923Southard Ida B. 6/29/1923 6/30/1923Southard John L. 5/20/1927 5/22/1927Southerland Charles H 1/26/1920 1/26/1920Southerland Helen 3/8/1920 3/8/1920Southwell Harriet J. 5/5/1928 5/6/1928Soverign Oliver M. 1/13/1930 1/19/1930Sowa (Infant) 3/12/1923 3/13/1923Sowa Joseph 8/8/1920 8/9/1920Space Dr T A 11/12/1920 11/13/1920Spalding Mary J. 2/15/1925 2/22/1925Spallone Grace M. 4/10/1927 4/17/1927Spangle (Mrs. W.G.) 10/4/1921 10/5/1921Spanglo Mary 6/15/1930 6/22/1930Sparks Joseph 11/29/1920 12/1/1920Sparling Isaac G. 8/11/1925 8/16/1925Spaulding Annie 2/8/1921 2/9/1921Spaulding Electa L. 2/9/1926 2/14/1926Spaulding George E. 2/6/1921 02/07, 11/1921Spaulding Harriett B 9/29/1920 9/30/1920Spaulding Henry S. 5/7/1921 5/9/1921Spaulding Julian F. 12/8/1929 12/15/1929Spaulding Mary V. 2/10/1924 2/11/1924Spaulding Rosanna 11/20/1924 11/23/1924Spaulding Smith 5/26/1922 5/27/1922Spaulding Virgina 5/1/1923 5/2/1923

Page 254: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 254

Last Name First Name MI Date of Death Date ListedSpaulding Volney 3/3/1925 3/3/1925Spaulding William 12/13/1920 12/14/1920Spavini (Infant Son) 1/21/1928 1/22/1928Spear Eva C. 8/2/1925 8/2/1925Spear Sabra R. 12/23/1921 1/15/1921Speer Jennie T. 9/18/1923 9/18/1923Speh (Mrs. Charles) 3/11/1925Spellecy Thomas 12/26/1922Spellecy William 6/11/1922 6/14/1922Spence David 12/9/1922Spence George S. 2/23/1925Spence Ida J. 6/30/1927 7/3/1927Spence Thomas 8/1/1923 8/2/1923Spencer (Mrs. Abraham D.) D. 1/1/1926 1/3/1926Spencer (Mrs. Andrew J.) 1/28/1926 1/31/1926Spencer Alice 6/14/1927 6/19/1927Spencer Burdett 5/17/1928 5/20/1928Spencer Charles L. 1/4/1928 1/8/1928Spencer Doris M. 5/17/1925 5/24/1925Spencer Ellen E. 1/11/1922 1/12/1922Spencer Fred R. 8/29/1926 9/5/1926Spencer Fred 12/22/1924 12/28/1924Spencer Hattie 1/30/1921 1/31/1921Spencer John 5/6/1922 5/8/1922Spencer Joseph 10/22/1928 10/28/1928Spencer Lena 6/19/1924 6/21/1924Spencer Lewis M. 1/11/1923 1/17/1923Spencer Malinda 10/28/1921 10/31/1921Spencer Massinielo 4/7/1928 4/29/1928Spencer Vera L. 9/13/1927 9/18/1927Spencer William H. 5/6/1924 5/7/1924Sperl (Mrs. William) 10/9/1921 10/10/1921Sperry Carrie B. 1/31/1922Sperry Francesca 9/11/1922 9/13/1922Spicer Cornelius 3/14/1926 3/21/1926Spicer Della M. 2/6/1921 2/13/1921Spicer Helen 5/2/1922 5/3/1922Spiegel (Infant Son) 6/2/1929 6/9/1929Spiegel Wolf M. 6/7/1927 6/12/1927Spillane William 6/12/1922 6/13/1922Spink Anna O. 4/20/1925 4/21/1925Spink Ella A. 8/5/1929 8/11/1929Spirawk Peter 8/15/1930 8/17/1930Spizarri Orlando 10/23/1924 10/24/1924

Page 255: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 255

Last Name First Name MI Date of Death Date ListedSplann Anna L 4/28/1920 4/29/1920Splann James J. 5/24/1929 5/26/1929Splann Paul 10/18/1929 10/20/1929Spohn Julia 3/26/1921 3/28/1921Spooner L. D. 10/7/1924 10/8/1924Sprague Gilbert D. 5/4/1929 5/5/1929Sprague Martha A. 10/25/1922 10/26/1922Sprague Matilda 4/22/1925 4/23/1925Sprague Verda 5/5/1922 5/10/1922Springstead Russell G. 12/17/1921 12/21/1921Springstead Sabrina A. 11/5/1921 11/8/1921Spuck Pauline S. 3/27/1923 3/28/1923Squire Henry M. 3/8/1924 3/10/1924Squires A. E. 4/11/1928 4/15/1928Squires Charles W. 8/18/1927 8/21/1927Squires Dr. Charles L. 2/9/1928 2/12/1928Squires Emma 7/11/1930 7/13/1930Squires G. B. 12/29/1922 12/30/1922St. John Mary 9/9/1924 9/12/1924Stabel Charles W. 10/25/1930 10/26/1930Stabel Marie M. 6/26/1930 6/29/1930Stacey (Mrs. Albert E.) 3/1/1925 3/12/1925Stachowski Celia 5/11/1926 5/16/1926Stackhouse Mabel C. 10/23/1922 10/24/1922Stacy Herbert P. 2/13/1925 2/15/1925Stadelmaier Herman 11/7/1922 11/7/1922Stafford Harriet L. 3/28/1924 3/29/1924Stafford Harry G. 6/20/1926 6/20/1926Stafford Theodore 10/9/1930 10/12/1930Stage Alice C. 1/19/1926 1/24/1926Stage Charles 3/11/1927 3/13/1927Stage Clarence 6/19/1923 6/19/1923Stage Converse 2/23/1920 2/23/1920Stage Curtis R. 4/30/1925 4/30/1925Stage Harry 9/10/1925 9/13/1925Stage Helen L. 8/18/1924 8/19/1924Stage Isaac 8/18/1928 8/19/1928Stage J E 2/23/1920 2/24/1920Stage Lewis 3/26/1923 3/27/1923Stage Viola B. 8/16/1921 8/16/1921Stagg (Mrs. Charles E.) 4/6/1928 4/8/1928Stagg Charles E. 3/31/1929 4/7/1929Stagg Virginia G. 3/9/1925 3/10/1925Stagg William E. 3/13/1922 3/13/1922

Page 256: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 256

Last Name First Name MI Date of Death Date ListedStakes Ethel 4/11/1925Stalker Alice A. 3/12/1926 3/14/1926Stalker Oscar F. 3/28/1925 3/30/1925Stalter Irving H. 12/21/1927 12/25/1927Stamp Anna 7/31/1930 8/3/1930Stamp Elizabeth 12/24/1920 12/27/1920Stamp Milton 7/16/1921 7/16/1921Stampp Adam 7/1/1926 7/4/1926Stanchorn Paul 1/18/1927 1/23/1927Stancliff (Mrs. Edwin E.) 12/20/1925 12/20/1925Stancliff Edwin E. 7/1/1926 7/4/1926Stancliff Edwin R. 2/24/1923 2/26/1923Stanek Mary 12/9/1920 12/11/1920Stanley James J. 11/16/1924 11/23/1924Stanley James 1/28/1926 1/31/1926Stannard Antoinette 7/20/1925 7/26/1925Stannard Frank E. 11/20/1922 11/21/1922Stanton Della 7/18/1926 7/25/1926Stanton Elmyra 11/20/1930 11/23/1930Stanton Jerome 3/27/1927Stanton Marvin F. 8/19/1927 8/21/1927Stanton Sophia E 3/30/1920 4/9/1920Staples Fred 12/12/1921 12/12/1921Staples George B. 4/13/1930 4/20/1930Staples George C 6/1/1920 6/2/1920Staples Howard 1/29/1922 1/31/1922Staples Joshua 2/2/1923 2/3/1923Staples Marjorie D. 3/11/1926 3/14/1926Staples Sarah H. 10/27/1930 11/2/1930Stapleton Catherine D. 5/27/1921 5/27/1921Stapleton William E. 9/10/1923 9/11/1923Starbuck Emma 6/6/1928 6/10/1928Starbuck Mary A. 2/9/1929 2/10/1929Stark Anna 7/31/1929 8/4/1929Stark Dana F. 4/9/1925 4/18/1925Stark Edna M. 8/23/1928 9/2/1928Stark Edward V. 12/11/1922 12/11/1922Stark William 3/26/1924 3/27/1924Starkey Florence M 3/11/1920 3/13/1920Starkey George W. 10/5/1923 10/5/1923Starr Ellen H 5/22/1920 5/25/1920Starr George W. 12/27/1922 12/28/1922Staskiewicz Frances 9/15/1925 9/20/1925States Mary E. 4/26/1927 5/1/1927

Page 257: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 257

Last Name First Name MI Date of Death Date ListedStauch Cora W. 1/21/1928 1/22/1928Stauch Margaret E. 3/29/1925 3/30/1925Staunton Edwin C. 5/19/1930 5/25/1930Steadman Emma J. 12/17/1923 12/17/1923Stearns (Mrs. Harry N.) 10/8/1930 10/12/1930Stearns Jay D. 2/20/1929 2/24/1929Stearns Josiah J. 7/10/1928 7/15/1928Stearns Rev. Warren J. 10/8/1930 10/12/1930Stearns Rhea F 1/25/1920 1/26/1920Stearns Ruth A 2/2/1920 2/4/1920Stedge Lillian G. 1/16/1922 1/18/1922Steege August 1/19/1922 1/21/1922Steege Otto 4/29/1926 5/2/1926Steele Adelaide A. 1/18/1923 1/18/1923Steele Daniel B. 10/10/1925 10/11/1925Steele Eva L. 5/4/1926 5/9/1926Steele George W. 7/12/1922 7/13/1922Steele William H. 2/21/1927 2/27/1927Steen Agnes G. 10/30/1921 10/31/1921Steen Stogdill S. 12/1/1922 12/2/1922Steffen Carl F. 2/14/1930 2/16/1930Steffen Herman W. 4/8/1925 4/8/1925Steigel John 1/19/1926 1/24/1926Steiger William 1/5/1922 1/6/1922Steigmeier Frederick 8/10/1923 8/11/1923Steigmeier Mary 6/9/1920 6/10/1920Stein Harry E. 11/20/1922 11/20/1922Stein Walter J. 5/20/1929 5/26/1929Steinberger Catherine 5/8/1924 5/9/1924Steinberger George 8/21/1921 8/22/1921Stempfle Belle 6/5/1928 6/10/1928Stempfle John D. 11/1/1927 11/6/1927Stempfle Marion 1/16/1926 1/17/1926Stenson (Mrs. James P.) 10/13/1922 10/14/1922Stepfield Carlista 8/5/1924 8/6/1924Stephens Dawn D. 1/22/1921 1/22/1921Stephens George O. 12/12/1926Stephens Mrs William H 7/22/1920 7/23/1920Stephens Nellie F. 2/24/1928 2/26/1928Sterling Anna 1/11/1925 1/18/1925Sterling Charles H. 2/22/1922 2/22/1922Sterling Chauncey C. 3/5/1923 3/6/1923Sterling Daniel A 10/22/1920 10/22/1920Sterling Emma 3/13/1929 3/17/1929

Page 258: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 258

Last Name First Name MI Date of Death Date ListedSterling Fred J. 1/29/1927 1/30/1927Sterling John 2/7/1924Stermer Frank 12/15/1925 12/20/1925Stermer Robert R. 4/24/1927 5/1/1927Stern Constance D. 1/18/1926 1/24/1926Sternberg Bernard 5/27/1926 5/30/1926Stevens Addison 3/12/1920 3/14/1920Stevens Betsy T. 11/25/1922Stevens Cyrene S. 5/9/1921 5/9/1921Stevens Dr. Charles F. 12/29/1928 12/30/1928Stevens Edward C. 3/23/1922 3/24/1922Stevens Elizabeth 3/11/1925Stevens George W. 7/23/1930 7/27/1930Stevens Hattie L. 4/9/1922 4/10/1922Stevens Hattie 2/2/1923 2/3/1923Stevens J R 12/10/1920 12/11/1920Stevens James 1/31/1926 2/7/1926Stevens Jennie 10/28/1930 11/2/1930Stevens Oscar L. 11/30/1930 11/30/1930Stevens William E. 7/5/1925 7/12/1925Stevens William H. 6/23/1927 6/26/1927Stevenson Collis 9/15/1924Stevenson Francis M. 3/23/1924 3/24/1924Stevenson Helen M. 10/5/1921 10/7/1921Stevenson W. W. 12/10/1921 12/14/1921Stever Edward F. 4/23/1922 4/27/1922Stewart Amanda 7/13/1927 7/17/1927Stewart Charles 5/13/1930 5/18/1930Stewart Elizabeth A. 1/20/1929 1/27/1929Stewart Floyd 10/31/1926Stewart Frances 5/25/1925 5/31/1925Stewart George W. 1/8/1929 1/13/1929Stewart Loretta M. 3/6/1925 3/10/1925Stewart Mary E. 10/21/1926 10/24/1926Stewart Nathan 3/17/1924 3/19/1924Stewart William J. 3/1/1929 3/3/1929Stickler Albert E. 11/9/1927 11/13/1927Stickler Bower 3/7/1921 3/9/1921Stickler Claude 7/7/1930 7/13/1930Stickler Karl 1/18/1926 1/24/1926Stickler Kathryn M. 2/9/1929 2/10/1929Stickler Kenneth L. 1/14/1924Stickler Leroy 7/20/1925 7/26/1925Stickney Minerva 10/24/1921 10/25/1921

Page 259: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 259

Last Name First Name MI Date of Death Date ListedStickney Thoburn W. 6/30/1924Stiles Bessie M. 11/25/1921 11/26/1921Stiles Frank 5/15/1921 5/16/1921Stiles Jane M. 2/22/1926 2/28/1926Stiles Milton D. 5/3/1926 5/9/1926Stiles Pharil 6/24/1927 6/26/1927Stiles R. E. 6/29/1924 7/1/1924Stillwell Frank 2/27/1928 3/4/1928Stirling Sarah A 11/14/1920 11/15/1920Stirton Miriam 8/21/1921 8/23/1921Stishak Michael 10/3/1924 10/3/1924Stitchen (Mrs. James) 7/26/1924 7/28/1924StJohn Sarah J 12/30/1920 12/31/1920Stockley Moses 7/25/1922Stoddard Abigail 1/2/1925 1/4/1925Stokie Elizabeth 5/15/1922 5/18/1922Stoll (Mrs. J.M.) 6/28/1924 6/30/1924Stoll Abram 11/7/1926 11/14/1926Stoll Donlevey 11/30/1926 12/5/1926Stoll Henry A. 5/15/1923 5/16/1923Stoll Louise M. 8/14/1921 8/15/1921Stoll Sarah E. 7/11/1927 7/17/1927Stolliker Abraham 4/14/1925 4/14/1925Stone (Mrs. C.H.) 9/7/1922 9/11/1922Stone (Mrs. Charles) 3/26/1925 3/26/1925Stone Cynthia L. 1/30/1924 2/1/1924Stone Diana L. 10/22/1922 10/23/1922Stone Dorothy M. 1/21/1929 1/27/1929Stone Emily M. 11/28/1929 12/1/1929Stone Ernest C 2/19/1920 2/20/1920Stone Gordon L. 6/7/1925 6/14/1925Stone Helen J. 9/24/1930 9/28/1930Stone Israel G 11/4/1920 11/6/1920Stone Leon 9/4/1922 9/5/1922Stone Lorain J. 8/4/1922 8/4/1922Stone Mary E. 3/26/1928 4/1/1928Stone Mrs Myron C 11/16/1920 11/17/1920Stone Myron C. 6/24/1930 6/29/1930Stone Rollin L. 9/8/1922 9/8/1922Stone Russell O. 10/1/1924Stonemetz Charles W. 1/15/1929 1/20/1929Stonemetz Jeanette I. 9/27/1923 9/28/1923Stooks Henry 2/21/1924Storch Frederick H. 3/8/1922 3/8/1922

Page 260: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 260

Last Name First Name MI Date of Death Date ListedStorer Edward 12/10/1922 12/11/1922Storer Lola 8/13/1930 8/17/1930Stork Laura J. 10/20/1923 10/24/1923Storm Dr. George M. 3/14/1929 3/17/1929Storm Evangeline 1/2/1924 1/4/1924Storm Olive 8/28/1922 9/1/1922Storms Albert 10/23/1927 10/30/1927Storms Fred H. 2/27/1925 2/27/1925Storms Gertrude 9/29/1922 9/30/1922Storms Margaret 10/11/1929 10/13/1929Storms Martin H. 7/12/1929 7/14/1929Storms Vada 11/25/1929 12/1/1929Stoup Josephus 10/14/1924 10/15/1924Stout Josephus 10/14/1924 10/24/1924Stow Deloraine F 4/11/1920 4/12/1920Stow F. A. 9/17/1928 9/23/1928Stow William J. 12/18/1923 12/19/1923Stowe Gertrude 1/19/1924 1/22/1924Stowell Alice W. 3/26/1925 3/27/1925Stowell Eva L. 12/30/1925 1/3/1926Stowell Helen 3/14/1925 3/17/1925Stowell John E. 4/5/1922 4/6/1922Stowell Lula 9/10/1927 9/11/1927Strachen (Mrs. Robert L.) 10/24/1924 10/24/1924Strader Frances E. 7/29/1930 8/3/1930Strader Jane L. 8/23/1924Strait Breese V. 11/12/1922 11/23/1922Strait Carl C. 10/19/1926 10/24/1926Strait Erastus M. 3/26/1930 3/30/1930Strait Sarah 10/3/1920 10/4/1920Strait William 4/26/1921 4/28/1921Straney James 6/9/1920 6/9/1920Strang Frances T. 2/9/1922 2/18/1922Strang Henry W. 4/30/1923 4/30/1923Strange Laura 9/3/1927 9/4/1927Strasburg Edward D. 2/17/1930 2/23/1930Stratton Abram B 12/29/1919 1/6/1920Stratton Celina 10/27/1930 11/2/1930Stratton Frank 5/13/1925 5/17/1925Stratton Harry H 1/26/1920 1/27/1920Stratton Jennie T. 9/8/1922 9/8/1922Stratton Lucretia H 8/20/1920 8/23/1920Strauss Mary R. 6/24/1924 6/29/1924Strauss Max B. 11/14/1930 11/16/1930

Page 261: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 261

Last Name First Name MI Date of Death Date ListedStrauss Mrs Nathan 6/10/1920 6/16/1920Stremovihtz George 4/6/1929 4/7/1929Stroman Mary E. 4/2/1924 4/2/1924Stroman Mary S. 10/6/1929 10/6/1929Strong Alice L. 3/27/1922 3/27/1922Strong Charles E. 1/30/1925 2/1/1925Strong John E. 6/13/1923 6/13/1923Strong Lewis 3/29/1924 3/31/1924Strope Eugene 6/18/1927 6/19/1927Stroud Frances M. 5/8/1927 5/8/1927Stroud Grace F. 10/12/1927 10/16/1927Stroup John 2/10/1926 2/14/1926Strouse Dorothy L 5/21/1920Strouse Jacob 3/3/1924 3/4/1924Strouse John 3/10/1927 3/13/1927Struble Charles D 1/16/1920 1/17/1920Struble Edna M. 7/3/1923 7/3/1923Struble Harriett 4/8/1927 4/10/1927Struble Nancy 12/27/1920 12/27/1920Stryker Eliza 7/18/1924 7/22/1924Stryker Esther W. 2/7/1921 2/7/1921Stuart (Mrs. Charles B.) 1/11/1927 1/16/1927Stuart Mary A. 8/31/1922 9/1/1922Stuart Mary 5/17/1927 5/22/1927Stuart Shirley S. 5/22/1924 5/24/1924Stubbs John 5/14/1926 5/16/1926Stuck Mary 9/16/1924 9/17/1924Stull Harry G. 6/25/1930 6/29/1930Stull Lillian J. 5/27/1924 5/28/1924Sturdevant Andrew 9/5/1924 9/11/1924Sturdevant Charles T. 7/8/1924 7/10/1924Sturdevant Harriett 5/30/1923 5/31/1923Stutchbury W. H. 4/30/1923 5/1/1923Stutzke Julius 1/15/1930 1/19/1930Styles Joseph 7/9/1924 7/10/1924Styres John 6/3/1923 6/5/1923Suess Sophia 7/1/1929 7/7/1929Suffern (Mrs. J.E.) 5/3/1921 5/3/1921Suffern Catherine 5/4/1923 5/5/1923Suffern James E. 9/11/1921 9/12/1921Suffern John S. 2/20/1927 2/27/1927Suitor Earl 6/22/1922 6/23/1922Sulimowicz Josephine 12/3/1922 12/4/1922Sullivan (Infant son) 8/7/1921 8/9/1921

Page 262: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 262

Last Name First Name MI Date of Death Date ListedSullivan (Mrs. John) W. 4/1/1924 4/1/1924Sullivan (Mrs. P.C.) 8/23/1922 8/24/1922Sullivan (Mrs. Patrick H.) 6/20/1927 6/26/1927Sullivan (Mrs. Terrence) C. 2/18/1927 2/20/1927Sullivan Bridget 8/30/1927 9/4/1927Sullivan Brigid 11/22/1927 11/27/1927Sullivan Catherine 3/10/1923 3/12/1923Sullivan Catherine 2/18/1927 2/20/1927Sullivan Cornelius J. 6/27/1923 6/28/1923Sullivan Daniel W 5/4/1920 5/10/1920Sullivan Daniel W. 4/10/1927 4/17/1927Sullivan Daniel 1/21/1926 1/24/1926Sullivan Dennis 9/14/1926 9/19/1926Sullivan Edward J. 7/29/1921 7/29/1921Sullivan Eleanor 6/18/1925 6/21/1925Sullivan Elizabeth 8/14/1928 8/19/1928Sullivan Florence 4/11/1926 4/11/1926Sullivan Hanora 11/2/1922 11/3/1922Sullivan James A. 3/14/1930 3/16/1930Sullivan James H. 1/13/1928 1/15/1928Sullivan Jeremiah 12/26/1921 12/27/1921Sullivan Johanna 4/11/1929 4/14/1929Sullivan John C 5/23/1920 5/24/1920Sullivan John F. 5/15/1921 5/16/1921Sullivan John T. 12/16/1925 12/20/1925Sullivan John W. 12/12/1928 12/16/1928Sullivan John J. 2/5/1922 2/13/1922Sullivan Margaret 6/30/1923 7/2/1923Sullivan Mark S. 5/23/1923 5/28/1923Sullivan Martha A. 3/4/1927 3/6/1927Sullivan Mary A. 9/13/1930 9/14/1930Sullivan Mary G. 4/2/1926 4/4/1926Sullivan Mary R. 7/26/1921 8/2/1921Sullivan Mary 11/5/1923 11/11/1923Sullivan Mary 5/13/1925 5/17/1925Sullivan Mary 6/19/1926 6/20/1926Sullivan Mary 7/28/1926 8/1/1926Sullivan Mary 2/8/1930 2/9/1930Sullivan Michael T. 10/6/1924 10/6/1924Sullivan Michael W. 12/28/1923 1/3/1924Sullivan Michael 4/7/1926 4/11/1926Sullivan Patrick H. 6/6/1930 6/8/1930Sullivan Patrick K. 3/13/1928 3/18/1928Sullivan Rev Patrick 9/24/1920 9/24/1920

Page 263: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 263

Last Name First Name MI Date of Death Date ListedSullivan Rose E. 9/14/1929 9/15/1929Sullivan Thomas J. 2/3/1928 2/5/1928Sullivan Timothy J. 11/22/1928 11/25/1928Sullivan Timothy 7/9/1924 7/10/1924Sullivan W. P. 4/17/1922 4/18/1922Sullivan William J. 1/14/1921 1/14/1921Sullivan William 10/19/1929 10/20/1929Sullivan John J. 7/6/1922 7/7/1922Sullivan-Smith Frank 11/16/1920Summers Henry 2/27/1920 2/28/1920Summers Sarah C. 5/27/1924 5/28/1924Summerson Day 5/26/1922 5/26/1922Sunderlin Roswell E. 1/30/1922 1/31/1922Supple James 1/20/1924 1/21/1924Supple Nora 4/19/1927 4/24/1927Susemihl Herman 5/25/1930 6/1/1930Suter John J. 1/21/1927 1/23/1927Sutfin James H. 9/20/1925 9/27/1925Sutfin Mary 5/28/1922 5/31/1922Sutherland Nellie M 12/30/1920 12/30/1920Sutherland Nellie M. 1/3/1921Sutkowski John 2/2/1921 2/6/1921Sutphen (Mrs. Peter) O. 1/2/1924 1/3/1924Sutton (Mrs. James F.) 5/23/1922 5/25/1922Sutton Anna 5/12/1923 5/12/1923Sutton Lottie 8/1/1920 8/2/1920Sutton Mary G 9/21/1920 9/21/1920Sutton Richard 2/27/1924 2/28/1924Sutton William 6/17/1922 6/17/1922Sutton William 8/30/1924 8/30/1924Svynanski Andrew 9/14/1929 9/15/1929Swain (Mrs. William) 10/20/1922 10/21/1922Swain Albina 11/18/1920 11/19/1920Swain Charles B 9/19/1920 9/20/1920Swain Joseph 2/11/1930 2/16/1930Swain Wilson 8/8/1929 8/11/1929Swan (Mrs. George) 4/21/1925 4/27/1925Swan Abbie 6/5/1924 6/6/1924Swan Charles C. 11/17/1928 11/18/1928Swan Charles R. 10/18/1926 10/24/1926Swan Elias 9/22/1920 9/23/1920Swan Elisha S. 1/16/1921 1/17/1921Swan Mason C. 5/8/1922 5/9/1922Swan Raymond 9/7/1923 9/13/1923

Page 264: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 264

Last Name First Name MI Date of Death Date ListedSwan Rebecca F. 1/3/1930 1/5/1930Swarthout Arthur M. 9/26/1926 9/26/1926Swarthout Isola 9/9/1924 9/12/1924Swarthout John W. 10/21/1924 10/22/1924Swartout Lydia A. 5/13/1921 5/14/1921Swartwood Grace 8/16/1922 8/18/1922Swartwood James E. 8/10/1926 8/15/1926Swartwood Marinda 10/29/1922 10/30/1922Swartwood Pauline 7/16/1922 7/17/1922Swartz (Mrs. Horton W.) 10/15/1925 10/18/1925Swayse John L 8/12/1922 8/14/1922Swayze Cashaby 6/27/1921 6/28/1921Swayze Gresham 6/1/1924 6/3/1924Swayze John M. 3/26/1925 4/1/1925Swayze Virginia 8/22/1921 8/22/1921Swazey Robert 8/24/1920 8/25/1920Sweazy Eliza A. 8/7/1922 8/9/1922Sweeley Jane C. 3/6/1930 3/9/1930Sweeney (Mrs. Daniel) Honora 5/9/1929 5/12/1929Sweeney Daniel J. 12/18/1922 12/19/1922Sweeney Daniel 12/17/1925 12/20/1925Sweeney Ellen 9/6/1920 9/9/1920Sweeney Margaret O. 6/5/1925 6/7/1925Sweeney Mary 10/8/1930 10/12/1930Sweeney Patrick 11/22/1929 11/24/1929Sweet Clarence 12/22/1928 12/23/1928Sweet Dorothy 2/18/1926 2/21/1926Sweet Ella N. 10/31/1924 11/2/1924Sweet Emma L. 12/13/1921 12/15/1921Sweet Ernest M. 10/19/1926 10/24/1926Sweet Helen F. 4/27/1928 4/29/1928Sweet John 5/8/1922 5/8/1922Sweet Marjorie 11/8/1927 11/13/1927Sweet Wilfred A. 6/23/1923 6/25/1923Sweetlove Henrietta 4/28/1925 4/28/1925Swimelar Jennie 1/3/1921 1/3/1921Swingle Orcelia 8/3/1920 8/12/1920Sworts Delia 1/1/1926 1/3/1926Sworts William C. 8/29/1922 8/31/1922Sydney Mary E. 9/13/1925 9/20/1925Sykes Baxton W. 3/9/1923 3/10/1923Sykes Hersey 6/7/1928 6/10/1928Sylvester Charles H. 5/2/1926 5/2/1926Symonds Alonzo D. 11/7/1928 11/11/1928

Page 265: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 265

Last Name First Name MI Date of Death Date ListedSymonds Alonzo E 9/19/1920 9/20/1920Szerszen Joseph E. 8/14/1926 8/15/1926Taber Emma B. 7/26/1921 7/27/1921Taber Frank L. 1/4/1927 1/9/1927Taber Howard A. 12/4/1927 12/11/1927Taber Howard 3/4/1922 3/4/1922Tabor George 12/2/1923 12/4/1923Tackman Custer Y 2/4/1920 2/6/1920Tafelsky Joseph 5/10/1925 5/10/1925Taft Charles 8/26/1924 8/28/1924Taft George R 3/16/1920 3/17/1920Taft William 9/21/1920 9/24/1920Taggert (Mrs. Frank) 4/11/1922 4/11/1922Tahany Luke 12/26/1921 12/27/1921Takamine Dr. Jokiehl 7/22/1922 7/22/1922Talada Florence 9/24/1928 9/30/1928Talada Guy K 6/19/1920 6/19/1920Talada Mary J. 6/14/1924 6/16/1924Taladay Charles B 12/23/1920 12/29/1920Talasleian Ruth 6/18/1924 6/19/1924Talbot Maude 9/29/1924 10/2/1924Talladay Nancy 9/4/1923 9/6/1923Tallman Rexford 4/11/1921 4/24/1921Talmadge Byron 3/6/1925 3/10/1925Tanaka Hannah 10/30/1923 10/31/1923Tangorre Mary 5/16/1925 5/24/1925Tanner (Mrs. Jessie K.) 1/27/1924 2/3/1924Tanner Anna 11/1/1929 11/3/1929Tanner Daisy T. 9/8/1927 9/11/1927Tanner Dayton P 12/17/1920 12/18/1920Tanner Mildred L. 2/9/1924 2/11/1924Tarantino Mary 1/24/1927 1/30/1927Tarmarie (Mrs. Charles H.) 9/4/1924 9/5/1924Tarshus (Mrs. David) 10/30/1925 11/1/1925Tate George E. 12/6/1924 12/14/1924Tate J. E. 8/28/1928 9/2/1928Tatelumas William 4/6/1926 4/11/1926Tator H. D. 9/14/1924 9/16/1924Tatro George E. 11/22/1927 11/27/1927Taylor Albert G. 1/27/1928 1/29/1928Taylor Albert 8/17/1920Taylor Alfred D. 3/15/1924 3/17/1924Taylor Arthur 8/8/1923 8/8/1923Taylor Benjamin U. 7/21/1923 7/26/1923

Page 266: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 266

Last Name First Name MI Date of Death Date ListedTaylor Catherine M. 11/13/1926 11/14/1926Taylor Charles A. 6/17/1921 6/18/1921Taylor Clayton M. 6/10/1923 6/11/1923Taylor Cornelia 2/11/1923 2/12/1923Taylor David A. 10/17/1927 10/23/1927Taylor Donald 1/1/1926 1/3/1926Taylor Eugene 5/1/1928 5/6/1928Taylor Florence M. 11/15/1927 11/20/1927Taylor Fred K. 6/1/1925 6/7/1925Taylor George S. 7/29/1930 8/3/1930Taylor George 10/14/1923 10/16/1923Taylor Helen 6/26/1927 7/3/1927Taylor Howard H. 4/13/1927 4/17/1927Taylor Jennie 6/20/1928 6/24/1928Taylor Josephine 5/1/1920 5/3/1920Taylor Julia 1/7/1920 1/7/1920Taylor Leon R. 2/8/1930 2/9/1930Taylor Margaret E. 10/11/1926 10/17/1926Taylor Margaret S. 1/24/1923 1/31/1923Taylor Mary E. 4/10/1923 4/10/1923Taylor Mary L. 3/6/1925 3/9/1925Taylor Miami M. 8/8/1927 8/14/1927Taylor Minnie M. 2/14/1924 2/16/1924Taylor Robert L. 1/1/1926 1/2/1927Taylor Rood I. 12/2/1921 12/2/1921Taylor Susan E. 1/3/1926 1/3/1926Taylor Walter D. 8/24/1922 8/25/1922Taylor Walter E. 9/24/1923 9/25/1923Taylor Wesley J. 8/6/1924 8/7/1924Taylor William B. 7/22/1926 7/25/1926Taylor William E. 11/1/1918 12/5/1921Taylor Willis L. 3/27/1927 4/3/1927Taylor Willis 1/17/1924 1/19/1924Taynton Frances E. 7/9/1922 7/11/1922Taynton Mary 11/17/1920 11/18/1920Tears Malinda L. 2/28/1924 3/1/1924Teasdale Mary E. 11/28/1921 11/28/1921Teed Andrew 4/20/1923 4/21/1923Teed Elizabeth A. 12/18/1921 12/19/1921Teed Eugene S. 3/7/1930 3/9/1930Teed Isabella S. 2/1/1923 2/2/1923Teed Marvin E. 10/19/1924 10/20/1924Teed Utley 6/16/1920 6/19/1920Teeter Charles 12/18/1924 12/21/1924

Page 267: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 267

Last Name First Name MI Date of Death Date ListedTeeter Jerome B. 4/3/1928 4/8/1928Teeter Polly 5/27/1922 5/29/1922Temens Rose 7/29/1922 8/1/1922Temmerman (Mrs.) 4/21/1923 4/27/1923Templar Cornelia 6/26/1922 7/1/1922Templeton Elizabeth 10/31/1921 11/2/1921Ten Broeck George B. 4/20/1922 4/22/1922Ten Broueck Charlotte B. 4/26/1922 4/26/1922Ten Eyck George 8/25/1922 8/25/1922Tenbroeck Leon W. 8/18/1922 8/18/1922Tenbrooks Henry C. 6/14/1930 6/15/1930Tennies Christopher 4/22/1922 4/24/1922Tenure John H. 11/7/1927 11/13/1927Teresi Anthony 8/9/1925 8/16/1925Terhune Mary V. 6/2/1922 6/3/1922Terrell James S. 6/22/1921 6/22/1921Terrill Katherine B. 1/14/1928 1/15/1928Terry Charles F. 4/21/1924 4/22/1924Terry Dr. E. C. 2/16/1921Terry Marshall 11/21/1924 11/23/1924Terry William E. 5/21/1927 5/22/1927Terwilliger Arthur B. 11/16/1929 11/17/1929Terwilliger Edward H. 4/9/1922 4/13/1922Terwilliger Frank R. 12/10/1923 12/11/1923Terwilliger Hannah 3/23/1923Terwilliger Isaac C. 1/9/1927 1/16/1927Terwilliger Richard C. 1/2/1928 1/8/1928Terwilliger Wyatt C. 9/15/1930 9/21/1930Tesch Emma F. 1/5/1929 1/6/1929Tharp Clarence G. 9/16/1924 9/16/1924Tharp Cynthia 6/29/1923 6/29/1923Thatcher Louise 10/22/1925 10/25/1925Thatcher Robert 4/24/1926 4/25/1926Thayer Eli 5/8/1929 5/12/1929Thayer Frederick 11/1/1922 11/1/1922Thayer Harry S. 7/25/1927 7/31/1927Thayer Mary J. 11/17/1923 11/19/1923Thayer Richard M. 11/3/1921 11/3/1921Thayer Thomas H. 2/27/1927 3/6/1927Thayer William D. 8/5/1929 8/11/1929Thayer James W. 8/21/1926 8/22/1926Theetge Charlotte 5/4/1928 5/6/1928Theetge Electa 8/1/1926 8/8/1926Theetge Robert 5/3/1925 5/3/1925

Page 268: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 268

Last Name First Name MI Date of Death Date ListedTheno Vincent 11/3/1924 11/9/1924Theophilis George 1/7/1930 1/12/1930Thiele Sophie 4/19/1923 4/20/1923Thoburn James M. 11/28/1922 11/28/1922Thomas (Mrs. Arthur P.) 10/23/1921 10/26/1921Thomas (Mrs. Henry C.) 2/15/1922 2/15/1922Thomas Albert F. 3/6/1926 3/7/1926Thomas Anna B. 9/23/1926 9/26/1926Thomas Arthur 4/24/1925 4/24/1925Thomas Bolivar P. 11/19/1922 11/21/1922Thomas C. M. 3/26/1930 3/30/1930Thomas David D. 7/2/1930 7/6/1930Thomas Ellen 4/13/1920 4/13/1920Thomas Emma A. 9/14/1928 9/16/1928Thomas Ernest A. 7/31/1926 8/1/1926Thomas Ezra H. 7/11/1922 7/13/1922Thomas Frank D. 6/21/1924Thomas Frank 10/29/1924 10/30/1924Thomas George W. 5/21/1922 5/22/1922Thomas Henry 9/30/1929 10/6/1929Thomas Horace S. 4/8/1929 4/14/1929Thomas Howard C. 2/4/1923 2/7/1923Thomas Ida L. 7/12/1930 7/13/1930Thomas Jacob 10/1/1924 10/2/1924Thomas Joa C. 10/29/1922 11/1/1922Thomas Joseph H. 3/24/1921 3/28/1921Thomas Laura A 2/2/1920 2/4/1920Thomas Leigh S. 4/1/1927 4/3/1927Thomas Margaret 3/15/1927 3/20/1927Thomas Minnie D. 9/27/1921 9/27/1921Thomas Richard 7/25/1926Thomas Sydney B. 9/22/1921 9/24/1921Thomas Thomas L. 8/11/1926 8/15/1926Thomas William A. 3/1/1924 3/3/1924Thomas William B. 3/15/1926 3/21/1926Thompson Addie 8/28/1929 9/1/1929Thompson Alanson P. 9/19/1921 9/22/1921Thompson Alexander R. 7/3/1922Thompson Alonzo 2/18/1922 2/20/1922Thompson Bertha M. 9/22/1921 9/23/1921Thompson Delia 1/2/1921 1/3/1921Thompson Deverne 9/5/1924Thompson Diantha 5/12/1921 5/18/1921Thompson Elmer, Sr. F. 9/2/1930 9/7/1930

Page 269: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 269

Last Name First Name MI Date of Death Date ListedThompson Emily J. 11/21/1928 11/25/1928Thompson Eugene B. 5/27/1927 5/29/1927Thompson Frederick A. 11/6/1922Thompson George S. 11/21/1923 11/21/1923Thompson Howard S. 12/12/1926 12/19/1926Thompson I. N. 3/30/1925 4/7/1925Thompson James H. 2/2/1925 2/8/1925Thompson John W 12/17/1920 12/18/1920Thompson John W. 1/28/1926 1/31/1926Thompson Kathryn A. 3/18/1921 3/19/1921Thompson Lemuel 5/20/1925 5/24/1925Thompson Louisa 6/7/1920 6/8/1920Thompson Martha M. 7/5/1922 7/6/1922Thompson Mary E. 3/17/1923 3/19/1923Thompson Mary 11/18/1925 11/22/1925Thompson Minnie F. 3/28/1925 3/28/1925Thompson Mrs Edson B 4/27/1920 4/28/1920Thompson Nellie 1/2/1929 1/6/1929Thompson Nora B. 6/17/1922 6/19/1922Thompson Orpha W. 2/15/1925 2/22/1925Thompson Oscar 1/19/1921 1/20/1921Thompson Sarah A. 4/8/1921 4/9/1921Thompson Sarah 8/21/1921 8/22/1921Thompson Thomas C. 2/7/1928 2/12/1928Thompson Tyler P. 12/1/1921 12/1/1921Thorn John 8/23/1928 8/26/1928Thorne Cornelia L. 3/22/1928 3/25/1928Thorne Dr. Sarah E. 10/5/1928 10/7/1928Thorne Hattie 1/2/1929 2/3/1929Thorne Julia A. 10/13/1924 10/31/1924Thorne Neta 3/29/1925 3/30/1925Thornton Chauncey G. 8/4/1929 8/11/1929Thornton Ellison E. 5/26/1923 5/26/1923Thornwalson (Mrs. Leo) 4/19/1927 4/24/1927Thorp Edwin 11/2/1924 11/9/1924Thorp Harold 6/15/1927 6/19/1927Thorton W. A. 12/12/1922Thousand Dorothy R. 3/16/1927 3/20/1927Thrall Irving 3/10/1924Thrawl Elizabeth 10/29/1922 10/30/1922Throop Dora 1/2/1922 1/3/1922Thurber Benjamin H. 2/25/1923 2/26/1923Thurber Burr N. 11/26/1926 11/28/1926Thurston (Mrs. Charles P.) P. 11/26/1925 11/29/1925

Page 270: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 270

Last Name First Name MI Date of Death Date ListedThurston Lewis S. 4/3/1923 4/3/1923Thurston William H. 8/22/1927 8/28/1927Thurston-Post Jessie A. 5/10/1926 5/16/1926Tibbits Charles E. 8/19/1924 8/20/1924Tice (Mrs. T.E.) 7/13/1922 7/14/1922Tice Charles 9/20/1920 9/25/1920Tice Fanny 5/28/1926 5/30/1926Tice Henry W. 12/10/1921 12/12/1921Tice Joseph M. 2/20/1925 2/22/1925Tice Mildred R. 9/5/1925 9/6/1925Tickle Jean B. 7/17/1922Tidd Clara K 3/28/1926Tidd Edward K. 5/8/1922 5/8/1922Tidd Grant N. 8/17/1927 8/21/1927Tierney William T. 3/26/1928 4/1/1928Tifft Arnold G. 6/6/1924 6/7/1924Tifft Charles E. 6/9/1924 6/10/1924Tifft Harvey M. 8/11/1929Tifft Matthew H. 1/29/1927 1/30/1927Tigue Martin 4/10/1925 4/11/1925Tigue Thomas 10/4/1926 10/10/1926Tilden (Mrs. Arthur) 1/22/1929 1/27/1929Tilden Henry A. 12/22/1930 2/16/1930Tillinghast (Mrs. H.F) 3/23/1926 3/28/1926Tillinghast (Mrs. Melvin) 2/16/1928 2/19/1928Tillinghast Fannie 8/31/1920 9/1/1920Tillinghast Maria 11/13/1920 11/13/1920Tillinghast Matthew 3/9/1924 3/12/1924Tillinghast Viola 9/18/1920 9/20/1920Tindle Goldie V. 10/13/1922 10/13/1922Tingley Frank J. 1/8/1922 1/9/1922Tingley Minta 8/30/1929 9/1/1929Tinkler William 1/22/1930 1/26/1930Tinney Lewis C. 1/19/1924 1/21/1924Tinney Myra A. 10/13/1923 10/15/1923Tinsman Emma L. 7/17/1924 7/19/1924Tipple Clifton 8/8/1926 8/15/1926Tischler Sol 12/5/1930 12/7/1930Titsworth Laura E. 7/11/1930 7/13/1930Titsworth Louise 3/30/1924 3/31/1924Titus Anna 2/1/1930 2/2/1930Titus David 4/27/1925 4/28/1925Titus Elizabeth N. 2/23/1922 2/24/1922Titus Hattie E. 11/4/1922 11/6/1922

Page 271: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 271

Last Name First Name MI Date of Death Date ListedTitus Jennie E. 5/8/1929 5/12/1929Toal Charlotte E. 11/17/1926 11/21/1926Tobey Barillous A. 8/8/1927 8/14/1927Tobey Eva S. 3/12/1922 3/13/1922Tobey Frank A. 3/9/1925 3/10/1925Tobey Iva 12/4/1924 12/14/1924Tobey Martin A 2/22/1920 2/23/1920Tobey Olive 4/8/1921 4/9/1921Tobey Olive 6/6/1922 6/7/1922Tobey Preston 1/21/1922 1/23/1922Tobias Felix K. 2/19/1921 2/27/1921Tobias Jennie 10/7/1929 10/13/1929Tobias Solomon 6/23/1921 6/24/1921Tobin Patrick M. 6/16/1921Todd Amy M. 5/24/1928 5/27/1928Todd Myrtilla A. 2/17/1921 2/18/1921Todtman (Mrs. Myer) 7/10/1925 7/12/1925Todtman Irving H. 2/21/1925 2/22/1925Todtman Myer 12/19/1923 12/19/1923Tolbert Emma 10/9/1930 10/12/1930Toles Dr. Louise 2/12/1921 2/12/1921Toles Gertrude M. 9/14/1924 9/15/1924Toman Rudolph 9/12/1921 9/13/1921Tomer C. Frank 4/3/1925 4/11/1925Tomkins George E. 12/15/1923 12/24/1923Tomlinson Charles 9/9/1922 9/9/1922Tomlinson Ernest 1/27/1929 2/3/1929Tomlinson Inez 12/3/1921 12/3/1921Tomlinson James O. 9/13/1924 9/15/1924Tomlinson Milford A. 5/19/1925 5/24/1925Tompkins Caroline 3/10/1926 3/14/1926Tompkins Edna 12/8/1920 12/8/1920Tompkins Emma J. 4/14/1923 4/16/1923Tompkins Helen C. 8/28/1926 8/29/1926Tompkins Mary E. 9/20/1925 9/27/1925Tompkins William W. 3/23/1925 3/23/1925Tong Eli 9/27/1922 9/28/1922Tong William 4/29/1925 04/29, 30/1925Tongue Mary M. 4/18/1928 4/22/1928Tongue William 10/11/1922 10/11/1922Tooker Emma J. 2/19/1921 02/21, 27/1921Tooker Harriett A. 2/20/1923 2/21/1923Toole Mary 2/12/1920 2/13/1920Topping Benjamin W. 8/18/1928 8/19/1928

Page 272: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 272

Last Name First Name MI Date of Death Date ListedTopping Lydia A. 9/25/1929 9/29/1929Torey William 9/18/1925 9/20/1925Tormey Thomas V. 4/14/1925Tornari Josephine 11/8/1925 11/8/1925Torrence Lawrence 4/20/1922 4/21/1922Torrey C. W. 11/30/1922 12/1/1922Torrey Charles B. 1/10/1926 1/17/1926Touhey Julia 5/4/1922 5/4/1922Tournour Joseph 8/11/1921 8/11/1921Tousey Chester A. 10/23/1924 10/29/1924Tower W. J. 5/9/1922 5/12/1922Towne Benjamin F. 8/8/1930 8/10/1930Towner (Mrs. Levi) 1/1/1925 1/4/1925Towner Annie A. 2/2/1922 2/16/1922Towner Augustus P. 2/29/1924 3/1/1924Towner Charles F. 1/10/1923 1/11/1923Towner Edwin, Sr. 5/11/1921 5/12/1921Towner Frank B 1/10/1920 1/13/1920Towner Frank B 1/12/1920 1/12/1920Towner Orrin F. 9/4/1927 9/11/1927Townsend Armanda 7/12/1924 7/14/1924Townsend George W. 5/23/1925 5/31/1925Townsend Hezekiah 12/11/1927 12/18/1927Townsend Joel 12/29/1928 12/30/1928Townsend John T. 2/6/1922 2/7/1922Townsend Julia 12/30/1921 12/30/1921Townsend Kathryn M. 11/2/1929 11/3/1929Townsend Lucy 8/27/1923 8/28/1923Townsend Martin 10/5/1928 10/7/1928Townsend Mary L. 10/10/1924 10/12/1924Townsend Perry E. 12/24/1924 12/28/1924Townsend Roselle E 5/26/1920 5/27/1920Tozer Fannie L 5/11/1920 5/14/1920Tozer Ira 2/5/1923 2/7/1923Tozer James B. 10/27/1924 10/28/1924Tozer Julius 4/17/1921 04/19, 21/1921Tracey E L 1/17/1920 1/18/1920Tracey E L 1/17/1920 1/19/1920Tracey Harriett 1/8/1924 1/9/1924Tracey Roxanna 4/22/1925Tracy Edward P. 2/20/1923 2/21/1923Tracy Eva M. 1/8/1925 1/11/1925Tracy Nellie 4/11/1922 4/11/1922Tracy Pvt. George F. 5/8/1922

Page 273: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 273

Last Name First Name MI Date of Death Date ListedTrahey John 3/22/1926 3/28/1926Trainor Mary C. 5/17/1926 5/23/1926Trainor Owen 7/8/1928 7/15/1928Traub Henry 11/5/1923 11/6/1923Traver John 11/20/1925 11/22/1925Traver Susan 2/16/1927 2/20/1927Traver William 11/17/1930 11/23/1930Travis Dorothy M. 6/5/1930 6/8/1930Trayer Mary J. 11/9/1923 11/11/1923Treat Charles S. 10/21/1924 10/22/1924Treat David 3/19/1923 3/20/1923Treat Dr. Ernest G. 8/26/1927 8/28/1927Treat Homer 9/26/1930 9/28/1930Treat Lorenzo 2/10/1922 2/10/1922Treat Russell S 6/29/1920 6/30/1920Tremain J. S. 10/16/1927 10/23/1927Trembley Ella G. 2/27/1925 3/2/1925Trembley Ella 2/1/1922 2/1/1922Trenzo Carmela 7/2/1925 7/5/1925Tressler Floyd B. 7/30/1929 8/4/1929Trim Jane H. 5/23/1927 8/28/1927Trimble Mrs Thomas C 12/11/1920 12/14/1920Tripp Edward C. 12/5/1927 12/11/1927Tripp Harry M. 2/2/1922 2/3/1922Tripp Henry 3/26/1926 3/28/1926Tripp Joseph 4/7/1925 4/9/1925Tripp Nettie H. 12/15/1924 12/21/1924Tripp Pearl 11/11/1927 11/13/1927Trost Louise C. 3/26/1927 3/27/1927Trotter William 7/13/1920 7/14/1920Trout Clyde W. 11/9/1921 11/10/1921Trout Isaac L. 8/28/1924 8/29/1924Trowbridge (Infant son) 3/18/1923 3/22/1923Troy Timothy W. 12/3/1924 12/7/1924Troy Valborg 6/28/1926 7/4/1926Truesdale Charles 12/17/1925 12/20/1925Truesdale Harry M. 4/27/1929 4/28/1929Truesdall Shirley 7/6/1920 7/8/1920Truman Charles F. 2/27/1922 3/1/1922Truman William S. 11/14/1922 11/15/1922Tubberty Martin 1/25/1926 1/31/1926Tubbs (Mrs. Andrew) 10/13/1922 10/19/1922Tubbs Carrie 5/11/1922 5/11/1922Tubbs Harriett K. 2/7/1929 2/10/1929

Page 274: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 274

Last Name First Name MI Date of Death Date ListedTubbs Harrison K. 2/9/1930 2/16/1930Tubbs Jennie L. 6/5/1925 6/7/1925Tubbs Rosamond B. 3/11/1923 3/12/1923Tubbs Serena 4/19/1926 4/25/1926Tubbs Sylvina B. 10/4/1922 10/5/1922Tubbs William 12/3/1922 12/4/1922Tuberty Margaret 6/22/1921 6/22/1921Tucker William J. 1/7/1927 1/9/1927Tuell William M 11/2/1920 11/4/1920Tully Josephine 12/10/1923 12/11/1923Tumpowsky Max 12/22/1924 12/28/1924Tunis Hannah A. 10/17/1922 10/19/1922Tunison Ellsworth 6/8/1927 6/12/1927Tunney Mary A. 5/12/1922 5/15/1922Tunney Thomas 9/11/1923 9/12/1923Tunnicliff S. S. 7/15/1929 7/21/1929Tupiezak Helen 12/12/1926 12/19/1926Tupper Louise M. 2/19/1922 2/20/1922Turck Joseph H. 1/21/1926 1/24/1926Turk James E. 1/30/1929 2/3/1929Turk L. E. 12/20/1924 12/21/1924Turner Albert 2/15/1925 2/15/1925Turner Amanda 10/7/1924 10/7/1924Turner Edward M. 11/3/1930 11/9/1930Turner Eva 8/6/1920 8/9/1920Turner George 10/5/1920 10/6/1920Turner Harry R. 5/12/1922 5/12/1922Turner John 3/14/1930 3/16/1930Turner Lawrence A. 11/27/1924 11/30/1924Turner Robert E. 4/2/1922 4/3/1922Tuska Jennie 3/30/1925 3/31/1925Tuthill Clark A. 4/16/1922 4/17/1922Tuthill Theodore R. 12/14/1922 12/14/1922Tuton Edmund M. 6/16/1921 06/17, 18/1921Tuttle Ellen 3/29/1928 4/1/1928Tuttle Emily F. 5/1/1922 5/1/1922Tuttle Henry 7/26/1922 8/2/1922Tuttle John, Jr. R. 4/26/1925 4/27/1925Tuttle Minnie 8/21/1927 8/28/1927Tuttle Phlina D. 4/13/1930Tuttle Sarah E. 8/1/1923 8/2/1923Tuttle William, Jr. E. 2/11/1923 2/12/1923Tuttle William, Sr. E. 9/28/1921 9/28/1921Twiss George W. 7/31/1923 7/31/1923

Page 275: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 275

Last Name First Name MI Date of Death Date ListedTwist Wayne H. 10/4/1923 10/5/1923Twomey John 7/29/1924 7/30/1924Twomey Margaret 5/7/1928 5/13/1928Tyneson Fannie 8/10/1928 8/12/1928Tyra Harry 8/1/1920 8/2/1920Tyra John 3/7/1923 3/8/1923Tyrell Thomas 10/17/1921 10/17/1921Uhl Anna T. 2/17/1923 2/19/1923Uhl Fredrick 11/6/1921 11/7/1921Uhl Henry J. 8/7/1927 8/14/1927Ulman L. M. 6/15/1923 6/15/1923Underhill (Mrs. John) 11/5/1922 11/6/1922Underhill Albert W. 8/14/1922 8/15/1922Underwood Frank G. 9/4/1927 9/11/1927Underwood Helen 5/2/1923 5/5/1923Underwood John A. 3/20/1925 3/20/1925UP de Graff Ella A. 6/28/1923 6/29/1923Up de Graff Mary G. 4/26/1926 5/2/1926Updegraff (Mrs. Thad, Jr.) 8/20/1926 9/26/1926Updegraff Thomas 2/27/1927 3/6/1927Updike Adaline 10/7/1928 10/14/1928Updike Emily 6/29/1926 7/4/1926Updike Eva J. 2/27/1924 2/28/1924Updike Mariah O. 9/30/1924 10/1/1924Updike Nettie 10/30/1929 11/3/1929Updike Welby A. 8/19/1924 8/19/1924Updike William F. 9/5/1921 9/6/1921Updyke Julia A. 2/5/1925 2/8/1925Updyke Walter 5/18/1922 5/25/1922Upson Harry J. 5/14/1921 5/16/1921Upson Minnie H. 9/8/1922 9/8/1922Ure Josephine E. 10/7/1921 10/8/1921Urell Eva S. 4/14/1928 4/15/1928Usher Anne 3/17/1925 3/18/1925Utley Merritt O. 7/29/1927 7/31/1927Utley Milo 2/23/1923 2/23/1923Utter Edward 3/22/1929 3/24/1929Utter Joseph E. 4/7/1926 4/11/1926Vail Amanda 5/26/1920 5/26/1920Vail Edwin R. 6/25/1922 6/26/1922Vail Nora C. 1/30/1929 2/3/1929Vaillancourt Octave J. 8/20/1924 8/21/1924Valanto Peter 6/2/1922 6/3/1922Valentine George E. 3/4/1928 3/11/1928

Page 276: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 276

Last Name First Name MI Date of Death Date ListedValentino Peter 6/5/1922Valle Louie 5/15/1929 5/19/1929Vallely Arthur J. 12/6/1922 12/7/1922Vallely Robert J. 9/28/1928 10/7/1928Valois Grace W. 2/20/1923 2/21/1923Valois Julia B. 3/11/1925 3/20/1925Van Aken Helen M. 9/19/1921 9/19/1921Van Allen Cornelius J. 12/24/1921 12/24/1921Van Allen Theron T. 12/22/1928 12/23/1928Van Amberg Charles G. 10/18/1929 10/20/1929Van Arman Charles W. 9/4/1927 9/11/1927Van Atta Jacob W. 8/17/1929 8/18/1929Van Auken Edgar L. 12/3/1928 12/9/1928Van Auken Joel D. 7/16/1922 7/17/1922Van Auken Kennie B. 12/15/1924 12/21/1924Van Bencoten Bradley 1/3/1928 1/8/1928Van Boskirk Dora S. 7/11/1921 7/12/1921Van Brunt John W. 4/20/1922 4/21/1922Van Buren Alice M. 10/6/1925 10/11/1925Van Buren Charles H. 6/13/1922 6/14/1922Van Buren William H. 1/27/1929 2/3/1929Van Buskirk Emma R. 8/10/1927 8/14/1927Van Cleas Margaret 8/30/1922Van Demark Hattie N. 3/3/1929 3/10/1929Van Demark Mary E. 11/3/1924 11/9/1924Van Demark Sabin H. 7/17/1928 7/22/1928Van Derzee Clara E. 1/5/1930 1/12/1930Van Dine Sylvia L. 9/22/1926 9/26/1926Van Duyne Charles H. 10/31/1924 10/31/1924Van Duzen William 2/7/1926 2/7/1926Van Duzer William 12/7/1924 12/7/1924Van Dyke Alice 5/20/1922 5/20/1922Van Dyne Edward E. 6/21/1922 6/22/1922Van Gaasbeck Charles H. 10/2/1923 10/2/1923Van Gelder Cora 1/1/1930 1/5/1930Van Gelder John R. 11/21/1925 11/29/1925Van Gelder Mary 11/8/1925 11/8/1925Van Gorder Bertha L. 11/10/1922 11/10/1922Van Gorder Eleanor L. 4/26/1922 4/26/1922Van Gorder H. S. 8/17/1922 8/17/1922Van Gorder Leverne 7/7/1927 7/10/1927Van Gorder Maria 3/12/1926 3/14/1926Van Gorder Sarah 1/12/1926 1/17/1926Van Horn Alfred S. 4/18/1924 4/21/1924

Page 277: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 277

Last Name First Name MI Date of Death Date ListedVan Horn Alice C. 7/20/1927 7/24/1927Van Horn Cecil W. 9/24/1926 9/26/1926Van Horn Henry 4/8/1925Van Horn Jemima J. 4/23/1929 4/28/1929Van Horn Lester G. 11/10/1928 11/11/1928Van Houten Aaron H. 10/14/1922 10/14/1922Van Houten Helen 9/1/1928 9/2/1928Van Houten Myron H. 1/12/1924 1/14/1924Van Keuren Arthur J. 9/10/1927 9/18/1927Van Kirk (Mrs. Willard) 2/8/1928 2/12/1928Van Kirk Alina 3/14/1926 3/21/1926Van Marter Raymond 1/14/1929 1/20/1929Van Ness Isabelle H. 8/4/1926 8/8/1926Van Orden Eliza W. 4/26/1924 4/28/1924Van Order Isaac F. 5/19/1925 5/24/1925Van Order Nellie D. 11/20/1921 11/21, 26/1921Van Orman Duren T. 9/4/1921 9/6/1921Van Orsdale (Mrs. John) 6/23/1922 6/23/1922Van Sice Dennis F. 1/28/1924 1/31/1924Van Syckel Robert E. 10/13/1922 10/14/1922Van Tassell Mary J. 11/21/1929 11/24/1929Van Tuyl Byron C. 3/9/1923 3/10/1923Van Valkner Elmer E. 8/20/1923 8/21/1923Van Vleet Harriet E. 9/5/1926 9/12/1926Van Vleet Pardon G. 5/23/1926 5/30/1926Van Vleite Wilfred S. 12/28/1921 12/28/1921Van Vliet Mary J. 4/6/1930 4/13/1930Van Wert Mary J. 1/19/1924 1/20/1924Van Wert William H. 8/1/1927 8/7/1927Van Wie Joseph B. 9/12/1928 9/16/1928Van Wie Julian A. 1/24/1923 1/25/1923Van Wormer Nellie 4/5/1930 4/6/1930Van Wyck Augustus 6/8/1922 6/9/1922VanAtta Mary E. 10/3/1922 10/3/1922VanAtta Sarah A 12/1/1920 12/2/1920VanAuken Katherine M 12/26/1920 12/27/1920VanBoskark Robert 10/10/1920 10/12/1920VanBuskirk Andrew 9/16/1928 9/23/1928VanBuskirk Catherine 6/15/1925 6/21/1925Vance John 5/13/1921 5/13/1921Vance Mary 11/16/1928 11/25/1928VanDelinder Harold E. 10/25/1929 10/27/1929Vandergrift Charles W. 1/4/1924Vanderhoef Martha J. 3/14/1930 3/16/1930

Page 278: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 278

Last Name First Name MI Date of Death Date ListedVanderhof Pearl J. 4/5/1928 4/8/1928Vanderhoof Jacob W. 12/11/1921 12/14/1921Vanderlip Phineas 1/1/1929 1/6/1929Vanderpool Samuel 7/7/1927 7/10/1927VanDeventer Eugene J. 7/12/1922 7/13/1922Vandiver Frank M. 4/18/1925 4/21/1925VanDoren Nathaniel G 1/12/1920 1/16/1920VanDyne Mary E. 11/26/1922 11/27/1922Vanek Frank 12/15/1920 12/20/1920VanGelder (Mrs. George) 6/23/1921 6/24/1921VanGelder Mrs Clinton 11/2/1920 11/3/1920VanGorder Fred 4/13/1930 4/20/1930VanGorder George E. 3/15/1928 3/18/1928VanGorder Mary 5/18/1920 5/19/1920VanGordner Levi 4/29/1920 4/30/1920VanGordon Phineas 12/16/1920 12/17/1920VanGorner Amanda M 12/15/1920 12/15/1920VanHouton J. Sanford 6/24/1921 6/24/1921VanKuren Chark P 12/28/1920 12/29/1920VanLeer Jacob 1/11/1922 1/13/1922Vann (Mrs. George) 4/5/1922 4/7/1922VanNess Henry P. 12/7/1930Vannest Betty J. 6/16/1923 6/16/1923Vannest James H. 5/9/1921 5/10/1921VanNortwick Giles 9/30/1920 10/1/1920VanNoy Marguerite G 2/29/1920 3/1/1920VanOrder Mrs R N 11/10/1920 11/11/1920VanOrsdale Libbie 2/24/1920 2/25/1920VanOver Cora A. 10/27/1930 11/2/1930VanPutten Edward, Jr. R. 11/26/1929 12/1/1929VanSice Abram M 5/26/1920 5/26/1920VanSickle Reuben A 4/29/1920 5/1/1920VanValkenburg Romaine 5/28/1920 6/1/1920VanVleet Cyrus W 8/26/1920 8/28/1920VanVleet Cyrus 8/26/1920 8/30/1920Vanwert Mary J. 1/19/1924 1/21/1924VanWie Harry L. 9/18/1928 9/23/1928VanWormer Clara E. 10/11/1927 10/16/1927Vargeson Carl E. 3/25/1921 3/26/1921Vargeson Wesley M. 7/9/1929 7/14/1929Varian Ella M. 12/28/1922 12/28/1922Varien Huldah 4/27/1926 5/2/1926Varney J. H. 9/7/1923 9/8/1923Varney Ogden 10/24/1923 10/26/1923

Page 279: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 279

Last Name First Name MI Date of Death Date ListedVasey Clara W. 12/22/1921 12/24/1921Vaughn (Mrs. Charles E.) 12/23/1927 12/25/1927Vaughn Charles 3/6/1923 3/7/1923Vaughn Edward M. 11/16/1926 11/21/1926Vaughn Festus M. 9/27/1924 9/29/1924Veazie Docelia 8/2/1920 8/6/1920Veazie Mary J. 8/11/1926 8/22/1926Veazle Rocella 8/2/1920 8/16/1920Vegard James T. 9/18/1921 9/19/1921VenDemark Emmett S. 4/1/1921 4/2/1921Ver Nooy Minnie A. 9/4/1923 9/4/1923Verbanic Bessie 1/23/1929 1/27/1929Vergallitto Mary C. 3/16/1925 3/16/1925Verguson Clarence 4/19/1924Verguson Seth J. 9/19/1922Vernier Elida E. 7/19/1923 7/20/1923Vernooy James E. 11/25/1923 11/26/1923VerNoy (Mrs. Alfred) 1/7/1927 1/9/1927Vester Frederick 3/24/1924Vetter Lawrence 6/5/1928 6/10/1928Vetter Melchior 1/15/1930 1/19/1930Vicari Rose 4/1/1925 4/2/1925Viele Laura B. 11/9/1921 11/10/1921Viele Margaret A. 9/21/1921 9/21/1921Viele Nicholas V. 10/12/1923 10/12/1923Viele Ralph G. 12/12/1929 12/15/1929Viele Victor 4/29/1922 5/1/1922Vincent (Mrs. Maurice) 3/31/1925 4/4/1925Vincent (Mrs. James R.) 12/26/1923 12/30/1923Viola F. T. 12/17/1927 12/18/1927Vitucci (Mrs. Michael) 3/26/1921 3/26/1921Vitucci Michael 6/24/1921 6/25/1921Vogt Andrew W. 10/1/1923 10/2/1923Vogt Arthur 1/6/1922 1/7/1922Voight August C. 10/9/1927 10/16/1927Voight Hammond 12/12/1923 12/16/1923Voight Morris F. 11/13/1921 11/14/1921Voigt Andrew H. 4/23/1929 4/28/1929Voigt Ruth 12/12/1923 12/12/1923Volino Josephine 5/7/1921 5/9/1921Volker Henry C. 7/20/1926 7/25/1926Vollbrecht Charles 8/9/1930 8/10/1930Vollbrecht Herman J. 6/19/1927Volter Dorothea M. 9/6/1921 9/7/1921

Page 280: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 280

Last Name First Name MI Date of Death Date ListedVoorhees Bessie 4/14/1922 4/15/1922Voorhees Emily J. 5/22/1921 5/24/1921Voorhesse Miss Nett 4/6/1920 4/17/1920Voorhies Jennie M. 12/9/1925 12/13/1925Voorhis Alice 1/30/1923 1/31/1923Voorhis Clarence 3/12/1923 3/13/1923Voorhis Judd 7/2/1923 7/3/1923Voorhis Mary L. 10/29/1923 10/30/1923Vorhess Ellis J. 3/29/1922 3/30/1922Vorhis Carrie S. 4/8/1922 4/8/1922Vosburg Dr. H. P. 8/18/1922 8/22/1922Vosburg Ella 8/29/1922 9/2/1922Vosburg Mary A. 10/10/1925 10/11/1925Vosburgh Dell 12/9/1929 12/15/1929Vosburgh Kaye 8/27/1926 8/29/1926Vossler (Mrs. Paul C.) 4/21/1922 4/24/1922Vreeland John W. 2/18/1921 2/18/1921Vroman Dwight 6/4/1926 6/6/1926Vrooman (Infant) 6/1/1930 6/8/1930Vrooman Harold 1/15/1922 1/16/1922Vrooman William 1/3/1922 1/5/1922Vunk (Mrs. Frank) 5/27/1923 5/28/1923Vutcher Lester 11/22/1922 11/23/1922Wack George 1/5/1922 1/5/1922Wackenhuth William 7/21/1928 7/29/1928Waddell Robert D. 5/30/1930 6/1/1930Wade (Mrs. Bradley N.) 12/25/1921 12/27/1921Wade Claude A. 10/19/1922 10/20/1922Wade Mary M. 1/24/1928 1/29/1928Wade Walter 11/18/1926 11/21/1926Wader E. A. 3/29/1929 4/7/1929Wadlington Oliver L. 9/6/1929 9/8/1929Wadsworth David 8/17/1922Wager Joshua (Joseph) 6/29/1921 6/30/1921Wagner Anna K. 8/5/1928 8/12/1928Wagner Dr. Charles G. 11/6/1923 11/8/1923Wagner Elizabeth 12/22/1922 12/23/1922Wagner Frances, Jr. H. 12/16/1927 12/18/1927Wagner George A. 7/16/1922 7/17/1922Wagner Mary B. 12/25/1930 12/28/1930Wagner Walter J. 11/6/1925 11/8/1925Wagner William 9/8/1923 9/10/1923Wainright (Mrs. Hester) 12/27/1922

Page 281: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 281

Last Name First Name MI Date of Death Date ListedWainwright Elida 7/8/1920 7/9/1920Waisehart Charles H. 7/15/1925 7/19/1925Waite Edna 2/3/1924 2/5/1924Waite Nelson 5/26/1922 5/27/1922Wakley James G. 1/3/1927 1/9/1927Walcot Delbert 2/21/1920 2/24/1920Walden Lawrence 10/6/1924 10/8/1924Walden William W. 12/8/1923 12/11/1923Waldo Fannie C. 6/16/1924 6/17/1924Waldorf George 12/15/1922 12/16/1922Waldron (Mrs. Thomas) 4/30/1921 5/5/1921Waldron Charles 8/28/1922 8/30/1922Waldron Clara 2/28/1922 2/28/1922Waldron ella 3/18/1925 3/21/1925Walega Mary 2/3/1923 2/5/1923Wales Joseph W. 1/8/1929 1/13/1929Walitt Mary 2/26/1927 2/27/1927Walker Alice 1/4/1927 1/9/1927Walker Anson J. 6/23/1923 6/26/1923Walker Charles D. 1/30/1924Walker Charles H. 6/3/1930 6/8/1930Walker Edward M. 5/30/1922 5/31/1922Walker Effie V. 3/24/1927 3/27/1927Walker Fergus 5/6/1920 5/7/1920Walker George R. 2/1/1924 2/2/1924Walker Harry B. 5/12/1926 5/16/1926Walker Hattie C. 6/10/1926 6/13/1926Walker Henry 3/30/1921 4/2/1921Walker Horace 11/29/1921Walker Jennie E. 12/31/1925 1/3/1926Walker Jennie M. 2/20/1929 2/24/1929Walker John A. 7/4/1930 7/6/1930Walker John C. 11/21/1926 11/28/1926Walker John 12/12/1920 12/13/1920Walker John 11/15/1921 11/15/1921Walker Mary 1/25/1923 1/25/1923Walker Nora 12/10/1930 12/14/1930Walker Rebea A 2/12/1920 2/13/1920Walker Robert H. 12/20/1927 12/25/1927Walker Thomas 3/8/1928 3/11/1928Walker William 9/16/1925 9/20/1925Wall (Mrs. John) 7/17/1921 7/18/1921Wall Michael W. 08/15, 16/1921Wall Rebecca J. 12/25/1926 1/2/1927

Page 282: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 282

Last Name First Name MI Date of Death Date ListedWallace Andrew 11/2/1930Wallace Arthur T. 7/19/1922 7/22/1922Wallace Berintha C. 9/19/1928 9/23/1928Wallace George J. 3/29/1923 3/31/1923Wallace J. F. 1/18/1930 1/19/1930Wallace Minnie 8/11/1927 8/14/1927Wallace Nellie H. 9/8/1921 9/10/1921Wallis Alice C. 12/22/1929 12/29/1929Wallis John W. 9/21/1925 9/27/1925Wallis Lucy C. 3/21/1927 3/27/1927Wallitt Baltasar 6/14/1930 6/15/1930Wallitt Kathryn 3/5/1927 3/6/1927Walschager Caroline 11/5/1921 11/7, 8/1921Walsh (Mrs. Henry) 12/8/1922 12/8/1922Walsh (Mrs. John) 11/15/1922 11/16/1922Walsh (Mrs. Thomas) 10/16/1921 10/22/1921Walsh Daniel 3/13/1921 3/16/1921Walsh James J 2/1/1920 2/2/1920Walsh Katherine 1/2/1930 1/5/1930Walsh Martin A. 4/23/1921 04/24, 25/1921Walsh Mary 1/16/1921 1/17/1921Walsh Mary 2/21/1923 2/21/1923Walsh Michael J. 11/25/1928 12/2/1928Walsh Nellie R. 3/2/1928 3/4/1928Walsh Patrick H. 8/23/1924 8/23/1924Walsh Patrick 2/21/1922 2/22/1922Walsh Rev. William E. 10/29/1921 10/31/1921Walster Conrad C. 11/9/1927 11/13/1927Walston Whoode 10/6/1922 12/30/1922Walter Florence S. 2/1/1922 2/2/1922Walter William H. 8/3/1924 8/6/1924Walters (Infant Son) 2/16/1924 2/18/1924Walters (Mrs. John) 7/22/1922 7/24/1922Walters Mattie 4/9/1925 4/21/1925Walters Orson E. 4/21/1924 4/22/1924Walters R. F. 7/9/1922 7/15/1922Walthall Lillian M. 8/18/1929 8/25/1929Walton Clifford F. 9/26/1930 9/28/1930Walton Clifford, Jr. F. 6/6/1927 6/12/1927Walwrath Frank H. 10/12/1923 10/13/1923Walzer Mary A. 7/8/1924 7/9/1924Wanamaker Jennie J. 7/16/1928 7/22/1928Wanck Sarah E. 2/16/1921 2/17/1921Wantuch (Mrs. Stanley) 1/6/1929 1/13/1929

Page 283: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 283

Last Name First Name MI Date of Death Date ListedWaples Mabelle P. 5/3/1927 5/8/1927Ward (Mrs. John J.) 5/19/1922 5/20/1922Ward Anna 5/8/1924 5/9/1924Ward C. J. 1/8/1922 1/9/1922Ward Charles B. 4/26/1923 4/27/1923Ward Clara 8/9/1921 8/10/1921Ward Elizabeth 4/9/1923 4/10/1923Ward Emma C. 2/26/1923 2/27/1923Ward Frances 10/25/1929 10/27/1929Ward Francis J Sep-18 10/11/1920Ward George W. 5/2/1928 5/6/1928Ward James N 11/15/1920 11/16/1920Ward John 2/11/1920 2/12/1920Ward Lillian C. 6/24/1928 7/1/1928Ward Matthew H. 6/17/1921 6/18/1921Ward Nicholas 7/3/1922 7/6/1922Ward Patrick F. 4/11/1927 4/13/1927Ward Rosanna 5/29/1924 5/31/1924Ward Sidney W 2/26/1920 3/5/1920Ward Temperance 2/26/1930 3/2/1930Ward Thomas Jr H 8/26/1920 8/28/1920Ward William H. 1/20/1927 1/23/1927Ware (Infant son) 1/19/1926 1/24/1926Ware Bert 11/29/1920 12/3/1920Ware George C. 11/10/1923 11/11/1923Warner (Mrs. Edwin A.) 5/12/1924 5/13/1924Warner A. B. 6/23/1924Warner Augustus J. 12/15/1927 12/18/1927Warner Bernica 11/21/1925 11/29/1925Warner Bernice 3/13/1923 3/14/1923Warner Charles E. 3/6/1924 3/7/1924Warner Florence M. 4/8/1925 4/9/1925Warner Francis 2/27/1927 2/27/1927Warner Frank 11/23/1926 11/28/1926Warner George E. 12/25/1922 12/27/1922Warner Gladys 1/9/1921 1/10/1921Warner Hebbie D. 11/22/1928 11/25/1928Warner James 1/10/1922 1/13/1922Warner Louise B. 10/8/1922 10/9/1922Warner Margaret 3/10/1923 3/10/1923Warner Mary J. 3/18/1923 3/19/1923Warner Walter S. 2/1/1930 2/2/1930Warnock Nancy T. 4/20/1921 4/20/1921Warren (Mrs. James) 7/8/1927 7/10/1927

Page 284: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 284

Last Name First Name MI Date of Death Date ListedWarren (Mrs. John H.) 5/13/1922 5/13/1922Warren Adelbert 2/18/1930 2/23/1930Warren George H. 1/1/1926 1/3/1926Warren Leon A. 10/6/1930 10/12/1930Warren Mina B. 7/22/1930 7/27/1930Warren Rev. J. D. 10/9/1929 10/13/1929Warren Robert D. 9/5/1924 9/6/1924Warren Smith 11/22/1922 11/23/1922Warters John M. 4/23/1924 4/24/1924Warthers Robert L. 5/27/1925 5/31/1925Waseck Irene 5/6/1923 5/7/1923Washburn Charles H. 4/17/1922 5/2/1922Washburn Levant A 9/20/1920 9/20/1920Washington Anna M. 2/6/1924 2/7/1924Washington George 4/10/1924 4/11/1924Washington Henry 2/22/1927 2/27/1927Wassal Masko 1/31/1920 1/31/1920Waterbury Carl A. 2/4/1927 2/6/1927Waterford Charles 10/23/1923 10/24/1923Waterman Guy A. 7/7/1924 7/8/1924Waterman Guy E. 1/2/1924 1/3/1924Waters Charles A. 7/21/1928 7/29/1928Waters Charles R. 3/10/1927 3/13/1927Waters Delia 6/27/1927 7/13/1927Waters Emma 12/6/1928 12/9/1928Waters Helen M. 9/23/1921 09/24, 26/1921Waters Rebecca 9/1/1924 9/2/1924Waters Sarah S. 4/10/1924Waters Thomas 12/27/1921 12/28/1921Watkins (Mrs. Eugene) 8/16/1922 8/18/1922Watkins Benjamin T. 12/19/1925 12/20/1925Watkins Christina 9/2/1922 9/5/1922Watkins Cora 7/22/1927 7/24/1927Watkins Eugene 12/8/1922 12/9/1922Watkins Frank R 2/4/1920 2/7/1920Watkins Fred O. 12/14/1928 12/16/1928Watkins Frederick J. 12/11/1928 12/16/1928Watkins Jessie W. 3/26/1926 3/28/1926Watkins Julia M. 12/24/1921 12/24/1921Watkins Mary S. 5/31/1929 6/2/1929Watkins Mary 7/21/1930 7/27/1930Watkins Rachel 10/6/1924 10/7/1924Watkins Russell W. 11/22/1930 11/30/1930Watkins Susan D. 9/24/1929 9/29/1929

Page 285: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 285

Last Name First Name MI Date of Death Date ListedWatkins Walter 10/8/1922 10/10/1922Watkins William 4/25/1922 4/25/1922Watson Abner W. 2/27/1924 2/29/1924Watson Charles P. 4/28/1924 4/29/1924Watson Esther 2/2/1927 2/6/1927Watson John J 11/15/1920 11/16/1920Watson Mrs John 4/5/1920 4/6/1920Watson Rev. J. L. 11/6/1921 11/15/1921Watts Christina 2/4/1929 2/10/1929Watts Cornelia 11/20/1924 11/23/1924Watts Frances A 1/6/1920 1/7/1920Watts John T. 12/25/1930 12/28/1930Watts Lloyd E. 7/14/1922 7/15/1922Watts Margaret H. 1/27/1922 1/27/1922Watts Mary F. 2/13/1930 2/16/1930Watts Robin 7/2/1923 7/3/1923Wattson Mary 3/7/1928 3/11/1928Waugh George 5/1/1923 5/5/1923Waxman Mary 2/7/1928 2/12/1928Way Augusta 2/27/1928 3/4/1928Way Louise H. 11/21/1929 11/24/1929Weatherby Elizabeth 5/12/1922 5/15/1922Weatherell Elizabeth 7/25/1920 7/28/1920Weatherell James S. 9/18/1921 9/21/1921Weaver (Mrs. F.C.) 10/18/1922 10/19/1922Weaver Adell 6/24/1927 6/26/1927Weaver Alphonso V. 1/30/1925 2/1/1925Weaver Edward J. 4/7/1924 4/8/1924Weaver Emily A. 5/5/1928 5/6/1928Weaver Emma 8/21/1923 8/23/1923Weaver Jeremiah 3/15/1928 3/18/1928

Weaver John 1/27/1921 01/31, 02/06/1921

Weaver Martin W. 10/8/1922 10/11/1922Weaver Melissa L. 9/6/1929 9/8/1929Weaver Stephen E. 6/5/1926 6/13/1926Webb Arthur J. 3/11/1926 3/14/1926Webb Eli 5/10/1924 5/13/1924Webb Emma 4/14/1922 4/15/1922Webb Henry A. 3/25/1927 3/27/1927Webb Isabell F. 11/17/1929 11/24/1929Webb Richard M 2/18/1920 2/18/1920Webb Sarah R. 2/15/1924 2/16/1924Webb William E 6/2/1920 6/2/1920

Page 286: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 286

Last Name First Name MI Date of Death Date ListedWebber (Mrs. George) 2/8/1922 2/9/1922Webber John 7/14/1928 7/15/1928Webber Julia T. 9/23/1925 10/25/1925Webber Mary L. 6/7/1922 6/7/1922Webber George 2/8/1922 2/9/1922Webster (Mrs. G. F.) 12/26/1926Webster Augustus S. 2/21/1921 2/27/1921Webster Bulah G. 10/6/1923 10/8/1923Webster Catherine M. 1/22/1924 1/25/1924Webster Fanny E. 4/26/1927 5/1/1927Webster Francis E. 8/22/1929 8/25/1929Webster James B. 1/6/1924 1/7/1924Webster Jerome 3/14/1924 3/15/1924Webster John M. 6/19/1921 6/20/1921Webster Laura 6/16/1929Webster Martha 6/24/1926 6/27/1926Weed Della V. 5/5/1923 5/5/1923Weed Ellen 7/28/1924 7/31/1924Weed Jessie 8/13/1929 8/18/1929Weed William J. 4/30/1925 4/30/1925Weeks (Mrs. Frank W.) 12/27/1929 12/29/1929Weeks (Mrs. James) 3/26/1928 4/1/1928Weeks (Mrs. John) 6/26/1921 7/1/1921Weeks (Mrs. Willis B.) 1/8/1921Weeks Frank 2/14/1923 2/15/1923Weeks James H. 9/30/1929 10/6/1929Weeks Josephine 8/17/1930 8/24/1930Weeks William B 9/14/1920 9/14/1920Weese Catherine 6/18/1925 6/21/1925Wegman August 4/9/1925 4/11/1925Wegner August 10/17/1922 10/19/1922Weigle John G. 1/18/1923 1/19/1923Weigle Raymond 2/5/1924 2/6/1924Weiksop Ollen E. 12/7/1921 12/12/1921Weil Henry L. 1/17/1928 1/22/1928Weiland John E. 5/19/1922 5/20/1922Weiland Marie 3/4/1928 3/11/1928Weimer George R. 7/26/1925 8/2/1925Weinberger Emil 6/7/1923 6/7/1923Weiner Stephen G. 6/3/1930 6/8/1930Weinhauer Henry 6/17/1922 6/20/1922Weinstein Hannah 3/25/1920 3/25/1920Weise Hulda 1/22/1925 1/25/1925Weishop John 4/28/1921 4/29/1921

Page 287: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 287

Last Name First Name MI Date of Death Date ListedWeiskop Elmer D. 7/21/1924 7/22/1924Weiss Frank 1/1/1930 1/5/1930Weissberg Ida 8/1/1922 8/1/1922Welch Anna J. 7/27/1928 7/29/1928Welch Dorothy R. 2/3/1921 2/4/1921Welch Ellen 9/8/1924 9/8/1924Welch Gilbert N. 3/10/1928 3/11/1928Welch H. F. 8/9/1929 8/11/1929Welch Lillian M. 3/25/1927 3/27/1927Welch Mary E. 2/6/1923 2/7/1923Welch Samuel 1/25/1924 1/26/1924Weller Frances 4/8/1921 04/10, 12/1921Weller Frank A. 10/6/1927 10/9/1927Weller Kenneth W. 6/17/1921 6/18/1921Weller Selma 8/21/1922Weller William H. 11/15/1922Welles (Mrs. George M.) 5/18/1922 5/18/1922Welles John C 3/2/1920 3/4/1920Welles Victoria L. 11/25/1924 11/30/1924Wellever Mary E. 11/21/1924 11/23/1924Welling John L. 1/14/1926 1/17/1926Welling John L. 8/25/1928 8/26/1928Welliver Wilmot H. 12/6/1927 12/11/1927Wells (Mrs. Charles) 10/18/1925 10/18/1925Wells (Mrs. John) 7/15/1925 7/19/1925Wells Alice S. 2/3/1929Wells Arthur J. 11/26/1924 11/30/1924Wells Beatrice M. 9/16/1927 9/18/1927Wells Charles 9/1/1929 9/8/1929Wells Escourt C. 12/18/1926 12/26/1926Wells George 4/11/1922 4/12/1922Wells James F. 12/14/1924 12/14/1924Wells Lewis E. 10/3/1930 10/5/1930Wells Mary A. 5/6/1923 5/7/1923Wells Otis L 1/25/1920Wells William C. 1/26/1924 1/28/1924Wellson Georgianna 4/11/1923 4/12/1923Welsh (Mrs. Joseph S.) 7/14/1921 7/14/1921Welsh James 2/28/1923 3/1/1923Welsing Catherine 3/9/1920 3/9/1920Welter Ezerian 9/11/1922Welton Eugene E. 9/20/1928 9/23/1928Welts Sarah J. 9/7/1925 9/13/1925Wemmer David 2/8/1928 2/12/1928

Page 288: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 288

Last Name First Name MI Date of Death Date ListedWenban Henry 11/23/1922 11/25/1922Wendell James A. 5/10/1922 5/10/1922Wengo John 8/13/1922 8/14/1922Wentz Charles F. 7/4/1922 7/5/1922Wentz Edgar C 10/4/1920 10/4/1920Wentz William F. 4/12/1930 4/13/1930Wenz Martha 6/24/1926 6/27/1926Wenzel (Mrs. Peter) 2/12/1927 2/20/1927Wenzel Peter 12/1/1927 12/4/1927Werbozach Katherine 1/17/1920 1/17/1920Werdenberg Andrew F. 1/16/1930 1/19, 4/20/1930Wesolowski Catherine 1/10/1923 1/11/1923West Eliza A. 9/12/1923 9/13/1923West Erwin 11/12/1921 11/12/1921West Jakiel J. 8/23/1929 9/8/1929West James B. 8/3/1930 8/10/1930West John E. 5/5/1923 5/5/1923West L. H. 10/31/1921 11/1/1921West Lula D. 2/3/1924 2/4/1924West Nathan 12/6/1927 12/11/1927West Willard 10/27/1920 10/28/1920West William A. 9/8/1929 9/15/1929Westbrook Adelbert 5/19/1927 5/22/1927Westbrook Arthur L. 9/14/1929 9/15/1929Westbrook Joshua 4/7/1924 4/8/1924Westbrook Laura 4/1/1930 4/6/1930Westbrook Margaret C. 4/22/1926 4/25/1926Westbrook Willis H. 11/10/1929 11/17/1929Westcott Bailey S 5/26/1920 5/26/1920Westcott Martin R. 4/2/1923 4/5/1923Westcott May E. 6/4/1923 6/5/1923Westervelt Elizabeth B. 10/31/1922 11/2/1922Westervelt Leslie 6/24/1920 6/25/1920Westervelt Lina A. 12/10/1927 12/11/1927Westfall Kenneth 1/3/1926 1/10/1926Westfall Louis 10/4/1922 10/5/1922Westfall William D. 5/18/1930 5/25/1930Westlake (Mrs. Charles) 8/30/1924 9/2/1924Westlake Adella F. 12/6/1928 12/9/1928Westlake Catherine C. 7/4/1926 7/11/1926Westlake Emory W. 7/2/1925 7/5/1925Westlake Helen M. 7/1/1921 7/1/1921Westlake Samuel D. 7/7/1928 7/8/1928Weston Arthur F 6/26/1920 6/27/1920

Page 289: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 289

Last Name First Name MI Date of Death Date ListedWetmore Warren 5/23/1924 5/24/1924Wetz Lois A. 8/10/1927 8/14/1927Weyer (Mrs. J. Phillip) 4/3/1921

Weyer Albertina 1/29/1921 01/31, 03/28/1921

Weyer Dora 9/25/1924 9/27/1924Whalen (Mrs. Bartholomew) 1/29/1926 1/31/1926Whalen (Mrs. William) 1/12/1921 1/13/1921Whalen Almira 6/9/1923 6/12/1923Whalen Anna C. 11/26/1930 11/30/1930Whalen Edgar 6/19/1925 6/21/1925Whalen Grace 10/30/1921 10/31/1921Whalen Johnnie 12/25/1920 12/28/1920Whalen William J. 3/22/1923 3/29/1923Whaley Sophia L. 4/25/1926 5/2/1926Wheadon Irene G. 10/4/1929 10/6/1929Wheat (Mrs. George) 3/9/1925 3/10/1925Wheat Benjamin L. 1/17/1921 1/20/1921Wheat Charles 6/21/1925 6/28/1925Wheat Cyrus 11/12/1926 11/14/1926Wheat Evelyn 9/29/1929 10/6/1929Wheat George D. 10/23/1927 10/30/1927Wheat Mary 11/24/1928 11/25/1928Wheat Sarah E. 12/1/1922 12/1/1922Wheat William J. 12/5/1924 12/7/1924Wheaton Abbie 9/6/1930 9/7/1930Wheaton Calvin S. 5/11/1922 5/12/1922Wheaton Frances 7/29/1920 7/31/1920Wheaton Francis 1/13/1921 1/14/1921Wheaton Isaac 4/8/1925 4/11/1925Wheaton Ivan 5/26/1922 5/26/1922Wheaton Mary 11/6/1928 11/11/1928Wheaton Mrs Charles 2/10/1920 2/11/1920Wheaton Norma J. 11/24/1923 12/2/1923Wheaton Phyllis 1/22/1930 1/26/1930Wheeland Mary 3/16/1922 3/16/1922Wheeler (Mrs. Luie F.) 5/11/1924 5/13/1924Wheeler Addison 6/24/1923 6/25/1923Wheeler Adeline M. 7/24/1924 7/30/1924Wheeler Cynthia A. 11/12/1927 11/13/1927Wheeler E. W. 5/30/1923 6/2/1923Wheeler Emerson 5/19/1924 5/20/1924Wheeler Emily J. 11/13/1930 11/16/1930Wheeler Franc 6/17/1927 6/19/1927

Page 290: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 290

Last Name First Name MI Date of Death Date ListedWheeler Frank 11/21/1920 11/22/1920Wheeler Henry 6/24/1922 6/29/1922Wheeler Hiram E. 4/16/1930 4/20/1930Wheeler Ida N. 6/26/1929 6/30/1929Wheeler Margaret M. 4/5/1927 4/10/1927Wheeler Mrs Hiram 2/6/1920 2/7/1920Wheeler Roy 8/7/1923 8/9/1923Wheeler Susan C. 1/29/1929 2/3/1929Wheeler William G. 12/24/1921 12/28/1921Wheeler William 10/22/1924 10/30/1924Wheeler David 4/2/1926 4/4/1926Whipple (Mrs. Clarence) 7/27/1924 7/28/1924Whipple A. Bryon 10/1/1922 10/2/1922Whipple Albert G. 1/23/1929 1/27/1929Whipple Charlie 12/13/1930 12/14/1930Whipple Raymond 8/30/1924 8/30/1924Whippy Amanda G. 10/13/1924 10/14/1924Whispell Frederick 4/2/1925 4/4/1925Whitback Samuel M. 8/10/1922 8/11/1922Whitcomb Alonzo 3/9/1920 3/10/1920Whitcomb James M. 5/24/1927 5/29/1927White (Mrs. William) 3/21/1922 3/21/1922White Alice 4/24/1924White Charles W. 3/25/1921 3/26/1921White Clementina 3/5/1930 3/9/1930White David 9/1/1924 9/3/1924White Emily L. 6/11/1930 6/15/1930White Estelle M. 4/1/1925 4/2/1925White Frank G. 8/12/1924 8/13/1924White Frederick 10/18/1927 10/23/1927White George R. 3/26/1922 3/27/1922White George 11/9/1923 11/11/1923White Hannah 8/5/1925 8/9/1925White Helen 5/28/1926 5/30/1926White Herman 10/16/1926 10/17/1926White Hiram E. 10/13/1924 10/15/1924White Ira 11/26/1929 12/1/1929White J. H. 10/7/1928 10/14/1928White John F. 1/26/1930 2/2/1930White John 8/17/1927 8/21/1927White Josephine M. 10/24/1923 10/25/1923White LaVern A. 12/14/1924 12/21/1924White Leon J. 9/2/1923 9/4/1923White Lewis 9/28/1924 9/29/1924

Page 291: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 291

Last Name First Name MI Date of Death Date ListedWhite Margaret 11/15/1925 11/22/1925White Mary A. 4/19/1929 4/21/1929White Mary G. 12/27/1922White Mary S. 7/12/1922 7/12/1922White Nora 2/15/1921 2/16/1921White Peter D. 12/7/1921White Rachel 5/9/1928 5/13/1928White Roswell 10/15/1924 10/16/1924White Susan R. 7/27/1922 7/29/1922White Thomas F. 4/24/1925 4/24/1925Whitehead (Mrs. Ambrose) 4/2/1922 4/4/1922Whitehead (Mrs. E.E.) 11/6/1922Whitehead Catherine 9/10/1922 9/16/1922Whitehead Celtus M. 7/4/1929 7/7/1929Whitehead Charles 12/1/1922 12/2/1922Whitehead Edward D. 4/1/1921 4/5/1921Whitehead Ellen 4/23/1922 4/24/1922Whitehead Harriett A. 11/28/1924 11/30/1924Whitehead Lewis E. 6/28/1922 6/28/1922Whitehouse Charles 6/8/1922 6/8/1922Whiting (Mrs. M.P.) 9/2/1922 9/5/1922Whiting Charles C. 5/30/1923 5/31/1923Whiting David 3/6/1922 3/15/1922Whiting Edward J. 4/9/1930 4/13/1930Whiting John N. 8/12/1930 8/17/1930Whitley Cpl. Ellsworth 10/17/1918 3/20/1921Whitley Judson M. 10/3/1921 10/4/1921Whitley W. S. 9/13/1930 9/21/1930Whitlock Leonard M 3/28/1920 3/30/1920Whitmarsh Arlie E. 3/27/1928 4/1/1928Whitmarsh William D. 10/1/1929 10/6/1929Whitmore Calvin 8/12/1920Whitmore Perry 7/19/1922 7/20/1922Whitney Elias 8/1/1926 8/1/1926Whitney Frank A. 10/14/1924 10/14/1924Whitney Margaret 6/21/1922Whitney Sarah J. 10/1/1925 10/4/1925Whitney William O. 4/14/1923 4/18/1923Whitson Bessie 3/9/1925 3/10/1925Whitson Daniel F. 9/22/1924 9/22/1924Whitson John J. 6/27/1924Whitson Stella K. 10/2/1925 10/4/1925Whittaker Amanda 12/25/1920 12/27/1920Whittaker Cora 2/25/1928 2/26/1928

Page 292: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 292

Last Name First Name MI Date of Death Date ListedWhittaker Judson C. 4/11/1930 4/13/1930Whittaker Leroy 2/18/1920 2/19/1920Whittemore Frank 7/4/1928 7/8/1928Whittenhall Chester 8/5/1923 8/6/1923Whittier Leonard S. 5/30/1928 6/3/1928Whitton Mrs Stephen 10/12/1920 10/15/1920Wich John 3/10/1922 3/11/1922Wich Lillian H. 7/25/1930 8/3/1930Wich Matilda 9/5/1920 9/7/1920Wich(k) Alexander 10/15/1921 10/17, 21/1921Wickham (Mrs. William) 4/21/1922 4/21/1922Wickham John 6/9/1925 6/14/1925Wickwire Newell 12/21/1922 12/22/1922Wickwire Pvt. John H. 08/13, 16/1921Widemer Gregory A. 6/4/1924 6/5/1924Wiegand Charles C. 4/11/1930 4/13/1930Wiesen Julia 5/17/1921 5/18/1921Wigden George 4/8/1925 4/8/1925Wight Emma C. 7/28/1924 8/1/1924Wight Giles H 4/13/1920 4/14/1920Wigsten Mary J. 1/8/1926 1/10/1926Wilbee Clarence A 2/20/1920 2/20/1920Wilber Edwin E. 10/14/1924 10/15/1924Wilber Louis E. 2/23/1923 2/24/1923Wilbur (Mrs. Ross) 2/9/1921 2/9/1921Wilbur Baby 7/12/1920Wilbur Birdie 4/15/1921 4/19/1921Wilbur Harry 7/8/1926 7/11/1926Wilbur Lewis H. 9/20/1927 9/25/1927Wilbur Mary A. 12/1/1923 12/3/1923Wilbur Roy L. 4/1/1925 4/2/1925Wilbur Ruth E 11/27/1920 11/27/1920Wilcott Susan J. 5/22/1925 5/24/1925Wilcox (Mrs. Emery B.) 1/7/1925 1/11/1925Wilcox (Mrs. F.B.) 5/24/1929 5/26/1929Wilcox (Mrs. John) 9/6/1928 9/9/1928Wilcox (Mrs. Verne) 3/19/1922 3/20/1922Wilcox Almonta 12/21/1922 12/23/1922Wilcox Asa 7/20/1924 7/21/1924Wilcox Carrie 7/27/1924 7/29/1924Wilcox Charles S 11/1/1920 11/2/1920Wilcox Clayton 12/19/1929 12/22/1929Wilcox Elizabeth 8/19/1922Wilcox Frances M. 7/19/1928 7/22/1928

Page 293: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 293

Last Name First Name MI Date of Death Date ListedWilcox Homer R. 10/25/1929 10/27/1929Wilcox Jane 12/1/1922 12/4/1922Wilcox John 8/2/1924Wilcox Joseph S. 3/3/1923 3/3/1923Wilcox Kittie E. 12/8/1924 12/14/1924Wilcox Lewis 12/12/1921 12/13/1921Wilcox Mary S. 11/16/1924 11/23/1924Wilder Harriet L 8/22/1920 8/25/1920Wiley Edna 3/28/1921 3/29/1921Wilkes Addie E. 6/8/1924 6/10/1924Wilkes Cortland J. 10/23/1928 10/28/1928Wilkes Mrs James 2/9/1920 2/9/1920Wilkin Ann 2/23/1921 2/27/1921Wilkins Clarinda 6/19/1926 6/27/1926Wilkins Jane A. 12/17/1924 12/21/1924Wilkins Lewis J. 12/20/1921 12/21/1921Wilkins Mary L. 12/5/1930 12/7/1930Wilkinson Bertha 12/12/1928 12/16/1928Wilkinson Gertrude W. 9/28/1924 10/2/1924Willett Clara 10/14/1927 10/16/1927William Grant 12/16/1923 12/23/1923Williams (Mrs. J.E.) 3/25/1922 4/1/1922Williams Adele 2/24/1924 2/25/1924Williams Albert S. 11/18/1921 11/18/1921Williams Allen 9/25/1924 9/27/1924Williams Anna L 12/20/1925 12/27/1925Williams Benton 9/27/1922 9/28/1922Williams Carrie F. 9/18/1930 9/21/1930Williams Charles H. 1/27/1929 2/3/1929Williams Clifford F. 8/12/1928 8/19/1928Williams Daniel F. 4/5/1921 04/07, 10/1921Williams Daniel 10/4/1925 10/11/1925Williams DeVere 8/9/1920 8/10/1920Williams Elizabeth F. 6/30/1925 7/5/1925Williams Elizabeth 2/10/1921 2/10/1921Williams Elizabeth 9/19/1926 9/26/1926Williams Elizabeth 9/5/1922Williams Emma 3/16/1930 3/23/1930Williams Ernest B. 3/9/1925 3/12/1925Williams Ernestine B. 3/10/1927 3/13/1927Williams Esther B. 1/9/1927 1/16/1927Williams Frank C. 3/22/1926 3/28/1926Williams Frederick D. 11/13/1922 11/14,15/1922Williams G. S. 3/4/1923 3/5/1923

Page 294: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 294

Last Name First Name MI Date of Death Date ListedWilliams Grace E. 9/25/1925 9/27/1925Williams Hattie 4/23/1925 4/23/1925Williams Henry F 7/25/1920 7/31/1920Williams Herbert 8/16/1922 8/17/1922Williams Herbert 12/23/1921Williams Isabelle 3/12/1927 3/13/1927Williams J. B. 10/21/1925 10/25/1925Williams James D. 9/6/1922 9/7/1922Williams James G. 3/1/1925 3/2/1925Williams James R. 10/18/1930 10/19/1930Williams Jane M. 4/5/1926 4/11/1926Williams Jennie 10/18/1930 10/19/1930Williams John C 10/30/1920 10/30/1920Williams John D. 9/8/1925 9/13/1925Williams John 6/22/1922 6/23/1922Williams John 9/21/1924 9/22/1924Williams Julia 1/26/1922 1/27/1922Williams Laura T. 2/21/1923 2/23/1923Williams Lena M. 6/24/1927 6/26/1927Williams Nealey 3/3/1923 3/5/1923Williams Olive 4/25/1922 4/26/1922Williams Pauline T. 8/11/1924 08/12,13/1924Williams Phoebe 12/28/1923 12/29/1923Williams Phoebe 1/2/1924Williams Rose 3/11/1922 3/13/1922Williams Shadrach 8/16/1923 8/17/1923Williams Sophia 7/5/1920 7/7/1920Williams William J. 7/15/1921 7/29/1921Williamson Nellie 5/23/1930 5/25/1930Williamson O. S. 7/11/1924Williamson William W. 7/14/1922 7/17/1922Williman Johanna K. 2/6/1929 2/10/1929Willis Charles 9/19/1921 9/20/1921Willis Mary 7/9/1924 7/10/1924Willis Robert 4/1/1925 4/2/1925Willoughby Jemima M. 9/1/1929 9/8/1929Willsey Leon M. 10/26/1923 10/27/1923Willson Frances M. 1/5/1930 1/12/1930Willys Lydia M. 6/16/1929Wilmot Elizabeth 8/29/1926 9/5/1926Wilmot Emanuel P. 9/24/1923 9/28/1923Wilson Anna 7/16/1924 7/17/1924Wilson Charles C. 7/14/1921 7/14/1921Wilson Deronda E. 2/18/1923 2/19/1923

Page 295: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 295

Last Name First Name MI Date of Death Date ListedWilson Duane O. 9/13/1930 9/14/1930Wilson Elizabeth 7/28/1926 8/1/1926Wilson Emma L. 4/14/1925 4/15/1925Wilson Ethel K. 5/20/1926 5/23/1926Wilson Fannie C. 3/20/1924 3/21/1924Wilson Florence 3/7/1920 3/8/1920Wilson Florence 11/12/1926 11/14/1926Wilson George M. 12/6/1927 12/11/1927Wilson Henry 2/25/1920 2/26/1920Wilson Jay 1/19/1925 1/25/1925Wilson John H. 6/6/1926 7/11/1926Wilson Joseph H. 11/28/1925 11/29/1925Wilson Joseph 5/5/1923 5/5/1923Wilson Lawrence B. 11/14/1924 11/16/1924Wilson Maria 7/23/1922 7/26/1922Wilson Maria 11/19/1923Wilson Marinda 11/1/1922 11/1/1922Wilson Marjorie 7/28/1924 7/31/1924Wilson Mary Y. 10/27/1923 10/27/1923Wilson Pvt. Wallace 6/21/1918 8/5/1921Wilson Roscoe C. 1/18/1925 1/25/1925Wilson Samuel F. 2/15/1925 2/15/1925Wilson Sarah 4/11/1925 4/15/1925Wilson Stewart 2/10/1922 2/11/1922Wilson Thomas 2/23/1923 2/23/1923Wilson Thomas 2/25/1930 3/2/1930Wiltse (Mrs. Ward) 12/10/1922 12/12/1922Winans (Mrs. Fred) 3/6/1922 3/7/1922Winans John J. 2/6/1930 2/9/1930Winant Jesse G. 9/29/1922 9/29/1922Windnagle William J. 1/29/1929 2/3/1929Wines (Mrs. James) 3/23/1928 3/25/1928Wines Stella M. 7/22/1924 7/23/1924Wing Angeline B. 10/9/1925 10/11/1925Wing Elmer A. 10/14/1922 10/17/1922Wing George L 6/19/1920 6/21/1920Wing Ray 11/12/1920 11/12/1920Wingatz Robert 12/11/1928 12/16/1928Wingrave Mary 4/11/1927 4/24/1927Winiecki Enoch 4/21/1922 4/21/1922Winnie Irving P. 1/26/1924 1/28/1924Winslow W. A. 1/21/1926 1/24/1926Winter (Mrs. Frances B.) 1/21/1922 1/24/1922Winters George J. 3/16/1926 3/21/1926

Page 296: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 296

Last Name First Name MI Date of Death Date ListedWirth Colin A. 11/10/1921 11/12/1921Wise D. Webster 8/31/1921 9/1/1921Wise James T. 1/20/1927 1/23/1927Wise William 5/22/1925 5/24/1925Wisehart William E. 11/14/1928 11/18/1928Wiseman Harriett B. 3/26/1923 3/27/1923Wisemantle Joseph 3/20/1922 3/21/1922Wiser George F. 12/31/1924 1/4/1925Wispert Laura C. 10/30/1930 11/2/1930Withey (Mrs. Ryan) 3/27/1925Withey Allen 10/27/1928 10/28/1928Wittenberg Samuel B. 4/27/1930 4/27/1930Wittgrefe Frederick 3/17/1923 3/19/1923Wittkofsky Max 3/7/1922 3/7/1922Witucki Antonina 7/9/1925 7/12/1925Witucki Gertrude 5/24/1922 5/24/1922Witucki Mary 12/17/1929 12/22/1929Witzel Mary F. 1/9/1928 1/15/1928Wixon Albert T. 2/18/1923 2/19/1923Wixon Alice R. 4/4/1923 4/4/1923Wixon Caroline 5/2/1922 5/3/1922Wixon Carrie A. 5/24/1921 5/26/1921Wixon Frank E. 9/21/1924 9/22/1924Wixson Clarence 10/3/1928 10/7/1928Wixson Elizabeth 3/9/1925 3/17/1925Wixted Henry J. 11/13/1927 11/20/1927Wladis Bertha 5/16/1930 5/18/1930Wladis George 2/5/1921 2/7/1921Wladis Louis 11/4/1928 11/11/1928Woelfling Joseph 8/16/1922 8/17/1922Wolcott Leonora M. 3/29/1929 3/31/1929Wolcott Raymond P. 10/26/1924 10/28/1924Wolf Adda H. 11/26/1921 11/28/1921Wolf Frank L. 7/31/1922 7/31/1922Wolf Ilene 4/7/1925 4/8/1925Wolf John 6/28/1922 6/29/1922Wolfe Adeline 12/20/1920 12/20/1920Wolfe E. J. 6/1/1923 6/2/1923Wolfe Effa M. 6/2/1925 6/7/1925Wolfe Ellen J. 4/15/1930 4/20/1930Wolfe James J. 5/1/1930 5/4/1930Wolfe John 10/23/1928 10/28/1928Wolfe John, Jr. 12/16/1930 12/21/1930Wolfe Lucy L. 8/9/1924 8/9/1924

Page 297: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 297

Last Name First Name MI Date of Death Date ListedWolfe Minnie E. 9/25/1925 9/27/1925Wolfe Rasmus E. 9/29/1921Wolfgram Estella 12/9/1922 12/11/1922Wolfgram Theresa W. 7/7/1921Wolfstein Louise 2/6/1924 2/7/1924Wolppel Matilda G. 4/11/1927 4/17/1927Wolverton Eunice 9/5/1929 9/8/1929Wombough Emma C. 5/9/1930 5/11/1930Wombough Johnson K. 1/12/1926 1/17/1926Wood (Mrs. Inez R.) 3/28/1924 3/29/1924Wood (Mrs. Jesse ) 4/9/1926 4/11/1926Wood (Mrs. John W.) 3/10/1925 3/11/1925Wood Abel 1/10/1922 1/12/1922Wood Alma 12/21/1925 12/27/1925Wood Arba J. 4/27/1922 4/28/1922Wood Arthur W. 8/19/1930 8/24/1930Wood Augusta 8/10/1925 8/16/1925Wood Axacha J. 12/23/1923 12/24/1923Wood Clara A. 11/8/1928 11/11/1928Wood Collin 4/18/1925 4/18/1925Wood Elizabeth E. 10/4/1922 10/6/1922Wood Emma 12/14/1922 12/14/1922Wood Emma 10/22/1924Wood Fred E. 12/7/1922 12/9/1922Wood George L. 1/7/1928 1/8/1928Wood George M. 6/29/1927 7/3/1927Wood George 6/30/1920 6/30/1920Wood George 1/27/1930 2/2/1930Wood Girden 11/30/1925 12/6/1925Wood Gladys M. 10/18/1926 10/24/1926Wood Grace M. 1/12/1926 1/17/1926Wood Harriett E. 2/16/1925 2/22/1925Wood Henry I. 4/13/1922 4/28/1922Wood Horace W. 7/5/1927 7/10/1927Wood Howard 7/7/1928 7/8/1928Wood Irving 10/18/1929 10/20/1929Wood J. S. 1/30/1922 1/31/1922Wood James 11/10/1922 11/11/1922Wood Joseph 1/24/1930 1/26/1930Wood Julia 1/5/1922 1/11/1922Wood Lena D. 8/4/1923 8/6/1923Wood Leslie A. 12/29/1928 12/30/1928Wood Low B. 8/12/1929 8/18/1929Wood Margaret H. 11/23/1923 11/23/1923

Page 298: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 298

Last Name First Name MI Date of Death Date ListedWood Mary E. 10/20/1929 10/27/1929Wood Mary 9/23/1922 9/25/1922Wood Minerva 8/24/1930 8/31/1930Wood Sarah 3/9/1922 3/10/1922Wood Sylvia 8/6/1922 8/8/1922Wood Thomas 4/20/1920 4/20/1920Wood William L. 12/8/1921 12/12/1921Wood William W 1/15/1920 1/16/1920Wood William 4/24/1923 4/24/1923Wood William 6/16/1927 6/19/1927Woodard Dorothy E. 9/3/1921 9/7/1921Woodard Edith J. 4/8/1923 4/9/1923Woodard Emeretta 7/9/1926 7/18/1926Woodard Martha 10/13/1924 10/16/1924Woodard Nancy 10/19/1922 10/20/1922Woodard Richard L. 12/13/1928 12/16/1928Woodard Rodney C. 4/9/1925 4/9/1925Woodard Stella 9/9/1922 9/11/1922Woodeca Frank 6/5/1923 6/6/1923Woodford James F. 5/9/1922 5/10/1922Woodford Jane D. 2/21/1922 2/22/1922Woodford Jasper W. 1/18/1921 1/20/1921Woodford Martha J. 4/25/1922 4/27/1922Woodford Mary E. 3/5/1928 3/11/1928Woodhouse Calvin R. 4/5/1921 4/6/1921Woodhouse Force D. 2/1/1928 2/5/1928Woodhouse George W. 5/25/1926 5/30/1926Woodhouse Guy 6/10/1922Woodhouse Irlene 5/31/1926 6/6/1926Woodhouse John B 1/16/1920 1/17/1920Woodhouse John 7/7/1922Woodhouse Lorinda 3/19/1921 3/21/1921Woodhouse Mabie H. 5/22/1923 5/24/1923Woodhouse Nile 11/8/1924 11/9/1924Woodhouse Wallace 9/18/1920 9/20/1920Woodmansee Aurelia 10/2/1925 10/4/1925Woodruff (Mrs. William) 1/25/1930 1/26/1930Woodruff Augustus H. 10/10/1924 10/4/1924Woodruff Bert 9/22/1922 9/23/1922Woodruff E. Z. 9/17/1924 9/18/1924Woodruff Edward, Jr. E. 10/8/1923 10/8/1923Woodruff Harold L. 12/19/1924 12/21/1924Woodruff Irene M. 4/25/1922 4/26/1922Woodruff James A. 3/21/1927 3/27/1927

Page 299: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 299

Last Name First Name MI Date of Death Date ListedWoodruff Jerome A. 10/22/1930 10/26/1930Woodruff Mary 9/16/1924 9/16/1924Woodruff Sarah E. 4/6/1923 4/7/1923Woods Mary E. 4/29/1926 5/2/1926Woods Walter 5/16/1922 5/17/1922Woodside Marjorie 10/27/1921 10/27/1921Woodward (Mrs. E.G.) 5/22/1922 5/22/1922Woodward Alida L. 6/24/1928 7/1/1928Woodward Amanda 3/28/1927 4/3/1927Woodward Anna E. 11/10/1921 11/10/1921Woodward Arthur C. 1/16/1921 1/17/1921Woodward Charlotte M. 4/3/1921 4/13/1921Woodward Clyde E. 7/9/1923 7/9/1923Woodward Harry J. 1/9/1925 1/11/1925Woodward John B. 11/14/1930 11/16/1930Woodward Laura 3/3/1920 3/3/1920Woodward Midge 9/27/1930 9/28/1930Woodward Viola 9/27/1930 9/28/1930Woodward William S. 10/24/1927 10/30/1927Woodward William 11/27/1920 11/27/1920Woodworth Abram M. 1/3/1922 1/4/1922Woodworth Grace 2/25/1930 3/2/1930Woodworth Shube 10/26/1924 10/27/1924Wooleiver Lydia 6/3/1924 6/6/1924Woolf Edwin J. 6/1/1922 6/1/1922Woolf Emma 7/11/1927 7/17/1927Woolfe (Mrs. A.G.) 7/19/1929 7/21/1929Wooster Cora A. 5/27/1921 5/28/1921Worden David 8/5/1922 8/8/1922Worden Jerushe 6/8/1924 6/10/1924Worden William H. 7/27/1927 7/31/1927Worster Katherine 3/18/1927 3/20/1927Worster Kieth, Jr. 2/25/1928 2/26/1928Worth Ora 5/26/1922 5/27/1922Woughter Rosanna 6/21/1920 6/22/1920Woznick John E 10/25/1920 10/25/1920Wray (Mrs. Edward M.) 1/17/1926 1/24/1926Wray Edward M. 11/11/1929 11/17/1929Wray Mildred 8/23/1922 8/25/1922Wrezesinski Catherine M. 12/16/1925 12/20/1925Wright (Infant Son) 12/26/1928 12/30/1928Wright (Mrs. Elias) 3/14/1922 3/21/1922Wright (Mrs. Robert) 7/3/1930 7/6/1930Wright A. M. 8/5/1925 8/9/1925

Page 300: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 300

Last Name First Name MI Date of Death Date ListedWright Amos S. 10/11/1923 10/12/1923Wright Anna V. 10/17/1929 10/20/1929Wright Bertha B. 3/2/1926 3/7/1926Wright Charles 6/11/1925 6/14/1925Wright Edna 9/21/1929 9/22/1929Wright Emerson 7/27/1921 7/28/1921Wright Frances 2/17/1928 2/19/1928Wright Grace T. 11/15/1926 11/21/1926Wright Henry 2/3/1925 2/8/1925Wright J. R. 10/1/1924 10/15/1924Wright Jane L. 2/13/1922 2/13/1922Wright Lester A. 4/1/1921 4/2/1921Wright Mary 9/3/1924 9/4/1924Wright Paulia 6/23/1927 6/26/1927Wrigley Robert I. 9/18/1927 9/25/1927Wrzensinski Stephen 9/20/1928 9/23/1928Wulff Anna 10/19/1920 10/19/1920Wyatt Mary E. 7/22/1921 7/23/1921Wyckoff Alice B. 5/16/1930 5/18/1930Wyckoff Arcalous 8/23/1923 8/23/1923Wyckoff Ellen C. 6/7/1928 6/10/1928Wyckoff Robinson 2/25/1922 2/25/1922Wyckoff Sibyl W. 5/6/1926 5/9/1926Wycoff George W. 5/9/1922 5/9/1922Wylie Charles C. 2/5/1924 2/6/1924Wynans Charles E. 5/19/1929Wynkoop Sayer 4/14/1924 4/15/1924Wynne (Mrs. John H.) 11/27/1922 11/28/1922Yager Walter 8/9/1925 8/9/1925Yale John 9/2/1930 9/7/1930Yamelski Anna 7/3/1929 7/7/1929Yanczyk George 5/15/1927Yaple Albert W. 5/26/1923 5/28/1923Yates (Mrs. John) 4/28/1922 4/29/1922Yates (Mrs. William P.) P. 7/14/1925 7/19/1925Yawger Capatoleci 9/18/1926 9/19/1926Yeager Charles H 2/4/1920 2/4/1920Yeisley John 3/1/1925 3/2/1925Yeisley Walter C 12/29/1919 1/4/1920Yenger Bertram J. 7/4/1921 7/5/1921Yenger Bertram 6/26/1922Yenger Ellen K. 2/3/1923 2/3/1923Yenger Sadie B. 5/1/1926 5/9/1926Yeska Albertina O. 3/6/1927 3/6/1927

Page 301: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 301

Last Name First Name MI Date of Death Date ListedYohe Ursula 4/20/1924 4/22/1924Yohn Ella E. 11/3/1925 11/8/1925Yomni Blase 2/4/1929 2/10/1929York Willard 4/14/1924 4/17/1924Yorke Jennie G. 11/12/1923 11/13/1923Yost Louis 10/2/1927 10/9/1927Youmans Doris M. 12/16/1929 12/22/1929Youmans Edward A. 11/6/1924 11/9/1924Youmans Frances C. 2/20/1925 2/22/1925Youmans Levi A. 6/10/1927 6/12/1927Youmans Lorena 7/13/1926 7/18/1926Youmans Mary J. 1/20/1924 1/22/1924Young Austin C. 10/19/1921 10/19/1921Young Charles A. 5/5/1928 5/6/1928Young Charles H. 2/21/1930 2/23/1930Young Claire L. 3/6/1924 3/7/1924Young Edward J 2/18/1920 2/19/1920Young Edward 9/16/1924 9/17/1924Young Elizabeth 1/12/1924 1/14/1924Young Fred D 10/13/1920 10/14/1920Young George, Jr. 12/3/1928 12/9/1928Young Ida 9/28/1928 9/30/1928Young Isabel 3/30/1925 3/31/1925Young James A. 3/6/1929 3/10/1929Young James Jr 3/24/1920 3/25/1920Young James Jr 3/24/1920 3/31/1920Young John B. 4/20/1929 4/21/1929Young John G. 7/12/1929 7/14/1929Young Joseph N. 12/31/1929 1/5/1930Young Mary A. 3/11/1926 3/14/1926Young Mary 7/8/1923 7/9/1923Young Minnie 3/7/1924 3/8/1924Young Oscar D. 1/30/1921 1/31/1921Young Philip E. 2/26/1926 2/28/1926Young Richard D. 9/26/1929 9/29/1929Young Samuel 1/25/1923 1/25/1923Young Sarah J. 2/22/1923 2/23/1923Young Wilson B. 6/19/1923 6/19/1923Young Betsy 11/15/1922Young George W. 10/7/1922 10/7/1922Youngs (Mrs. Willard) 1/5/1930 1/12/1930Youngs George B. 11/15/1927 11/20/1927Youngs William 4/4/1929 4/7/1929Youngstrom Mary 7/21/1927 7/24/1927

Page 302: Chemung County Newspapers Obituaries Last Name First Name ...ccld.lib.ny.us/wp-content/uploads/2017/01/1920_1930obits.pdf · Allison Mortimer 8/1/1922; 8/2/1922. Allyn. Media. 10/19/1924;

1920-1930Chemung County Newspapers Obituaries

© Copyright 2012 by CCLD All Rights Reserved 302

Last Name First Name MI Date of Death Date ListedYudkowski A 1/28/1920 1/29/1920Yudkowsky (Mrs. Aaron) 1/26/1928 1/29/1928Yunce Mrs George 3/28/1920 3/29/1920Yungstrum Andrew 2/13/1928 2/19/1928Zaback Theresa 12/8/1925 12/13/1925Zabriskie John C. 6/15/1930 6/22/1930Zahiewiez John 4/9/1922 4/10/1922Zakiewicz Altta 6/8/1926 6/13/1926Zakiewicz Joseph 7/18/1924 7/19/1924Zakiewicz Mary 6/8/1926 6/13/1926Zakiwicz Alexander J. 8/29/1921Zaparynto Edward 3/16/1929 3/17/1929Zbikowski Leoma 1/2/1925 1/4/1925Zeaman Rose 7/31/1922Zeigler Carl H 2/10/1920 2/10/1920Zeigler Henry 8/1/1920 8/2/1920Zelmanowicz Samuel 1/4/1925 1/11/1925Zepp Charles W. 6/1/1924 6/2/1924Zimberg Bertha 10/4/1921 10/6/1921Zimdahl August 10/19/1929 10/20/1929Zimmer Amelia A. 4/13/1928 4/15/1928Zimmer Edward D. 3/21/1923 3/21/1923Zimmerman Burnetta E. 2/12/1925 2/15/1925Zimmerman Fanchon E. 9/3/1924 9/3/1924Zimmerman John C. 1/7/1930 1/12/1930Zimmerman Josephine K. 12/22/1927 12/25/1927Zimmerman Mrs Joseph S 8/12/1920 8/13/1920Zimmerman Peter 9/7/1924 9/8/1924Zimmerman Wilhelmina 6/30/1926 7/4/1926Zimmers Ella A. 12/11/1927 12/18/1927Zinberg Alexander 7/5/1922 7/7/1922Zink Anna 8/15/1927 8/21/1927Zink Joseph 2/9/1927 2/13/1927Zito Angelo 7/24/1923 7/24/1923Zoch Emile 4/28/1924 4/30/1924Zubrecki Lewis 3/24/1922 3/25/1922Zuris Bernard 12/21/1920 12/22/1920Zwilling Frank 7/13/1929 7/14/1929Zylonis John J. 2/3/1929Zywicki Chester E. 9/16/1923 9/17/1923Zywicki Theodora 6/6/1922 6/7/1922TRUE Louise T. 4/20/1922 4/21/1922