U.S.A.
New York
Southampton
Wodehouse, Pelham Grenville  b. 15 Oct 1881, d. 14 Feb 1975
Spring Valley
Berg, Charles
Berg, Eleanor  b. 1925, d. 20 Aug 2002
Berg, Samuel  b. 1892, d. 1962
Bozeat, Laura  b. 29 Apr 1958
Brzezinski, Roman Gabriel  b. 11 Oct 1950
Ghijitzky, Helene  b. 7 Jan 1896, d. 6 Jan 1992
Greenberg, Mary Ella  d. 1925
Isakov, Anna  b. 15 Dec 1895, d. 20 Jan 1991
Myers, Bridget
Pastenkos, Peter  b. 21 Aug 1958
Remsen, Elizabeth Eckerson  b. 1819, d. 22 Mar 1893
Weiss, Saul J.  b. 1857, d. 1939
Springport
Bush, Timothy  b. c 1735, d. c 1815
House, Deborah  b. 6 Apr 1742, d. c 1819
St. Albans
Mella, Bruce William  b. 15 Jul 1956, d. 19 Oct 1956
St. Lawrence County
Long Sault Island
Finnie, Elizabeth Lottie  b. 5 Mar 1895, d. 24 Sep 1990
Finnie, Ethel Ann  b. 21 Mar 1891, d. 1 Oct 1966
Finnie, Leslie Ernest  b. 7 May 1893, d. 21 Jan 1961
Miller, Seraphina Agnes  b. 3 Sep 1869, d. 15 Apr 1956
Louisville
Finnie, John William  b. 13 Nov 1865, d. 29 Jun 1948
Finnie, Thomas Hamilton  b. 22 Sep 1871, d. 19 Dec 1945
Ogdensburg
Averell, William J.
Finnie, William Earl  b. 6 Dec 1889, d. 30 Aug 1964
Staten Island
New Brighton
Shaw, Mabel  b. 1876, d. 1939
New Dorp
Vanderbilt, George Washington II  b. 14 Nov 1862, d. 6 Mar 1914
Sterlington
Bowman, Amanda Caroline  b. 30 Dec 1946
Steuben
Harmon, Carlton Rogers  b. 30 Mar 1842
Harmon, Homer  b. 1 Jan 1847
Harmon, Wilford  b. 10 Aug 1838
Steuben County
Hammondsport
Johnstone, Peter O.  b. 23 Aug 1929, d. 16 Sep 2010
Hornell
Hornelleville
Harmon, Emma Cornelia  b. 12 Nov 1841, d. 25 Dec 1915
Harmon, Helen  b. 11 Aug 1844
Huddleston, Thomas Roderick
Hornellsville
Harmon, Frances  b. c 1837
Harmon, Helen  b. 11 Aug 1844
Rogers, Ruth Haywood  b. 12 May 1809, d. 6 Mar 1887
Studdert, John
Stockbridge
Simonds, Frederick William  b. 3 Mar 1819, d. 27 Aug 1896
Suffern
Brzezinski, Michael Alexander  b. 23 Mar 1948
Pastenkos, Adrana Alexis  b. 23 Feb 1974
Pastenkos, Jacqueline Ann  b. 23 Sep 1990
Pastenkos, Nora Ann  b. 4 Apr 1975
Pastenkos, Peter  b. 23 Aug 1994
Smyth, Noreen  b. 23 Oct 1947
Suffolk County
Babylon
Sloane, William Douglas  b. 23 Jun 1882, d. 17 Jun 1884
Bridgehampton
Kirwan-Taylor, Peter Robin  b. 18 Jan 1930, d. 1 Mar 2014
Brookhaven
Becher, Annie Louise  b. 16 Nov 1869, d. 27 Feb 1934
Center Meriches
Bishop, Laura  d. 14 Nov 1895
Centerport
Kelley, Peter John Dormer  b. 24 Apr 1943
Cold Spring Harbor
Burr, Susan Long  b. 29 Dec 1949
Haggie, Michael Robin  b. 10 Oct 1948
Lethbridge, Ann  b. Feb 1930
Lockwood, Grace Stackpole  d. Jun 1971
Cutchoque
Horton, Hannah  b. 1677, d. 1715
East Hampton
Bouvier, John Vernou III  b. 19 May 1891, d. 2 Aug 1957
Bucknell, Howard III
Di Falco, Carole Ann
Gerard, Anthony Robert Hugo, 5th Baron Gerard of Bryn  b. 3 Dec 1949
Hamlin, Harry Leon
Hewitt, Lucy  b. 27 Jul 1899, d. 25 Aug 1934
Lee, Janet Norton  b. 3 Dec 1907, d. 22 Jul 1989
Radziwill, Antoni  b. 4 Aug 1959, d. 1999
Tyler, Gardiner (David)  b. 12 Jul 1846, d. 1 Sep 1927
Fisher's Island
Campbell, Rolla, Jr.
Luce, Henry III  b. c 1925, d. 8 Sep 2005
Gardiners Island
Gardiner, Julia  b. 4 May 1820, d. 10 Jul 1889
Huntington
Burr, Susan Long  b. 29 Dec 1949
Islip
Breese, William Lawrence  b. 1856, d. 7 Dec 1888
Lewis
Booth, Charles  b. 1663, d. 3 Dec 1700
Booth, John  b. 1657, d. 31 Jan 1707
Livingston
Bayard, Maria  b. 1789, d. 25 Oct 1875
Booth, Daniel  b. 1697, d. 7 Oct 1775
Southampton
Bouvier, Caroline Lee  b. 3 Mar 1933, d. 15 Feb 2019
Bouvier, Jacqueline Lee  b. 28 Jul 1929, d. 19 May 1994
Boysen, Algernon
Clafin, Arthur
Edwards, Olin M.
Farkas, Maritza  b. 6 Aug 1929, d. 1996
Gale, Thomas
Mellon, Andrew William  b. 24 Mar 1855, d. 27 Aug 1937
Preußen, Alfred Friedrich Ernst Heinrich Conrad Prinz von  b. 17 Aug 1924, d. 3 Jun 2013
Silver, Sharon Helene
Stirling, Archibald Hugh of Keir  b. 18 Sep 1941
Southold
Booth, Bethiah  b. 13 Oct 1765
Booth, Charles  b. 11 Jul 1769, d. 26 May 1834
Booth, Daniel  d. 16 Sep 1876
Booth, Daniel Holliock  b. 20 Aug 1797
Booth, Daniel II  b. 1735, d. 17 Nov 1812
Booth, Hamutal  b. 12 Jul 1799
Booth, Hannah  b. 1702, d. 18 Nov 1734
Booth, Hannah  b. 1733, d. 1788
Booth, Hannah  b. 6 Feb 1758
Booth, Henry Wells  b. 4 Aug 1793, d. 1842
Booth, James Wheelock  b. 2 Apr 1742, d. 6 Dec 1824
Booth, John  b. 1623, d. 15 Aug 1689
Booth, John  b. 1638, d. 15 Aug 1689
Booth, John  b. 1687, d. 17 Dec 1705
Booth, John  b. 1727, d. 3 Apr 1728
Booth, John Henry  b. 30 Aug 1760, d. 3 Apr 1828
Booth, Mehitable  b. 1686
Booth, Obadiah  b. 1692, d. 2 Feb 1718
Booth, Obadiah  b. 7 Feb 1762, d. 4 Aug 1820
Booth, Peter  b. 11 Apr 1771
Booth, Ruth  b. 4 Sep 1776
Booth, Samuel Terry  b. 8 Apr 1759, d. 5 Dec 1813
Booth, Sarah  b. 8 Jan 1764
Booth, Thomas  b. 1656, d. Feb 1706
Booth, William  d. 16 Aug 1891
Booth, William  b. 1659, d. 11 Mar 1723
Holloway, Rose  b. 2 May 1704
Horton, Hannah  b. 1677, d. 1715
Terry, Ruth  b. 1734, d. 11 Apr 1807
Stony Brook
Ayshford Sanford, Rita Joan  b. 1 Apr 1994
Emmet, Thomas Addis
Hallock, Amutal  b. 1772
Hallock, Henry  b. 11 Nov 1755, d. 6 Aug 1824
Hallock, Sarah  b. 3 Feb 1777, d. 5 Mar 1839
Sullivan County
Suspension Bridge
Rensseler, Jan Taylor van  b. 12 Apr 1861, d. 5 Nov 1944
Switzer
MacIntyre, James  b. 24 Jan 1864, d. 26 Jun 1946
Syosset
Syracuse
Jerome, Leonard  b. 3 Nov 1817, d. 3 Mar 1891
Tappan
André, John  b. 1751, d. 2 Oct 1780
Ticonderoga
Stewart, George  d. 1758
Tioga County
Vermilya, Joseph  b. 29 Nov 1853
Tompkins County
Etna
Groton
Stark, Elizabeth  b. c 1658
Ithaca
Anderson, Richard Benedict O'Gorman  b. 26 Aug 1936
Beauclerk, Thomas Wentworth Sydney  b. 21 Mar 1847, d. 29 Jan 1938
Bush, James Smith  b. 15 Jun 1825, d. 11 Nov 1889
Clifford, George Winthrop Burr  b. 28 Mar 1979
Clifford, Henry Frazer Sinclair  b. 2 Mar 1977
Cotter, Harry Norman Rogerson  b. 11 Jun 1922
Dobbs, William Boone  b. 18 Jun 1954
Dorrien-Smith, Teona Judith  b. 29 Nov 1946
Elmhirst, Leonard Knight  b. 1893
Grant, Jesse Root  b. 6 Feb 1858, d. 8 Jun 1934
Grubb, George Cambridge  b. 1923
Hawks, Howard Winchester  b. 30 May 1896, d. 26 Dec 1977
Hawks, Kenneth Neil  b. 12 Aug 1898, d. 2 Jan 1930
Horsfield, Andrew Piers  b. 17 Mar 1963
Johnsen, William Martin  b. 20 Nov 1947
Kades, Charles Louis  b. 12 Mar 1906, d. 18 Jun 1996
MacDermot, Alan David  b. 1 Mar 1950
Macneil, Ian Roderick, 26th of Barra  b. 20 Jun 1929
Mogilevsky, Anton de Beauharnais  b. 14 Feb 1960
Murray, Keith Anderson Hope, Baron Murray of Newhaven  b. 28 Jul 1903, d. 10 Oct 1993
Nightingale, Lionel Grenelle  b. 28 Feb 1881, d. 1932
Paget, Richard Berkeley  b. 22 Dec 1928, d. 6 Aug 1991
Powell, John Marmion Anthony  b. 11 Jan 1946
Rorthays, Isabelle Egle Victoire Marie de  b. 7 May 1945
Straight, Williard Dickerman  b. 1880, d. 1918
Tata, Ratan Naval  b. 28 Dec 1937
Tone, Frank Jerome  b. 1868, d. 1944
Tone, Stanislas Pascal Franchot  b. 27 Feb 1905, d. 18 Sep 1968
Torre, Albert de la
Waller, Roland Edgar, 8th Bt.  b. 11 Jan 1892, d. 20 May 1958
Wedgwood, Ralph Nicholas, 4th Bt.  b. 10 Dec 1964
Weil, Richard  b. 1876, d. 17 Nov 1917
Yates, Elizabeth Porter  d. 13 Jul 1911
Tribes Hill
Troy
Becher, Mary Rose  b. 29 Jun 1941
Becher, Peter Lamb  b. 27 Feb 1947
Becher, Stephen Alexander  b. 15 Feb 1946
Lamb, Sarah Ann
Lewis, Susannah  b. 25 Mar 1761, d. 27 Jul 1822
Livingston, Gilbert James  b. 14 Oct 1758, d. 7 Apr 1833
Orr, Seth Alexander
Ulster County
Esopus
Livingston, James  b. 29 Mar 1728, d. 2 Jun 1790
Gardiner
Butler, Richard Percy  b. 14 Dec 1944
Highland
Kingston
Beekman, Cornelia  b. 18 Jun 1693, d. 24 Jun 1742
Livingston, Gilbert H.  b. 3 Mar 1689/90, d. 25 Apr 1746
Stone Ridge
Leggett, Frances Howard  b. 30 Nov 1896, d. Feb 1977
Sturges, Hollister  b. 14 Jun 1879, d. 28 Jun 1935
Woodstock
Sturges, Hollister  b. 10 Apr 1910, d. Oct 1978
University Heights
Burch, Mary Cyrene  b. 16 Aug 1826, d. 8 Oct 1907
Van Hornesville
Whitmey, Esther Sarah  b. 1906, d. 1978
Young, Philip  b. 9 May 1910, d. 15 Jan 1987
Waccabuc
Warrender, Sarah Jane  b. 4 Jun 1952
Waddington
Finnie, John Everette  b. 9 Oct 1910, d. 1 Mar 1982
Ward Island
Robinson, Anna  b. c 1870, d. 4 Oct 1917
Warren County
Glens Falls
Potter, Kimberly Blake  b. 25 Dec 1970
Luzerne
Cross, Phebe  b. 29 Sep 1798, d. c 1878
Smith, Ansel  b. 1 Oct 1793, d. 22 Jan 1873
Smith, Lewis D.  b. 16 Jul 1818, d. 13 Jun 1888
Washington County
Cambridge
Smith, Harriet  b. 12 May 1800, d. 21 Jun 1867
Whipple, Priscilla  b. c 1763, d. 26 Aug 1838
East Greenwich
Hartford
Smith, Ansel  b. 1 Oct 1793, d. 22 Jan 1873
Washingtonville
Pastenkos, Gabrielle  b. 16 Sep 1982
Waterford
Butler, Samuel Herrick  b. 12 Feb 1785, d. 13 Dec 1851
Livingston, Judith  b. 4 Sep 1785, d. 28 Feb 1858
Waterloo
Demarest, John Tallman  b. 5 Feb 1812, d. 1 Oct 1884
Marconi, Anthony
Remsen, Elizabeth Eckerson  b. 1819, d. 22 Mar 1893
Watertown
Copley, Ruth Antoinette  b. 17 Dec 1895
Wayne County
Macedon
Baker, Anna  b. 27 May 1761, d. 28 Dec 1813
Wilcox, David (Reverend)  b. 10 Jan 1762, d. 23 Aug 1829
Marion
Warbeke, John Martyn  b. 28 May 1879, d. 21 May 1950
Ontario
Ryder, Anthea Daphne  b. 15 May 1940
Palmyra
Hall, Clarissa  b. 16 Jul 1825, d. 2 Apr 1895
Wilcox, Clarissa  b. 10 Sep 1796, d. 17 Jul 1827
Williamson
Livingston, John  b. Apr 1714, d. 1786
West Bloomfield
West Hempstead
Levy, Lee  b. 22 Sep 1922
West Point
Byrne, Bernard Abert  b. 13 Oct 1898
Byrne, Charles Artaud  b. 7 Sep 1923
Clark, Asa Alan IV  b. 15 Jan 1944
Grant, Frederick Dent  b. 30 May 1850, d. 11 Apr 1912
Grant, Hiram Ulysses Simpson  b. 27 Apr 1822, d. 23 Jul 1885
Grant, Ulysses S. III  b. 4 Jul 1881, d. 29 Aug 1968
Kilpatrick, Hugh Judson  b. 14 Jan 1836, d. 4 Dec 1881
Vidal, Eugene Luther  b. 1895, d. 1969
Vidal, Eugene Luther, Jr.  b. 3 Oct 1925, d. 31 Jul 2012
Whistler, George Washington  b. 19 May 1800, d. 7 Apr 1849
Wilde, Helm George (Lt.-Col.)  b. 8 Oct 1907, d. 18 Jun 1998
Westbury
Lambert, John Giles Henry  b. 24 Jul 1878, d. 12 Dec 1963
Westchester County
Amawalk
Ludlam, Sarah  b. 10 Jul 1737, d. 8 Feb 1823
Bedford
Bedford Village
Bronxville
Auchincloss, Janet Jennings  b. 13 Jun 1945, d. 13 Mar 1985
Bennett, Virginia Joan  b. 9 Sep 1936
Goodbody, John Collett  b. 15 May 1915
Humphreys, G. A.
Kennedy, Edward Moore  b. 22 Feb 1932, d. 25 Aug 2009
Kennedy, Kara Ann  b. 27 Feb 1960
Leeds, Nancy Helen Marie  b. 25 Feb 1925, d. 7 Jun 2006
Lundy, Darryl Roger  b. 14 Apr 1966
Miller zu Aichholz, Gottfried Ritter von  b. 1933
Mitchell-Clyde, James Dorman  b. 24 Mar 1963
Murphy, Fred P.
Reid, Howard
Smith, Constance Gorham  b. 16 Sep 1960
Wallop, Carolyn Walker  b. 7 Jul 1939
Chappaqua
Croton-on-Hudson
Hayes, Scott Russell  b. 8 Feb 1871, d. 6 May 1923
Dobbs Ferry
Barnes, Rosemary Eva  b. 9 Jul 1925
Mellon, Rachel  b. 8 Jan 1899, d. 2 Mar 2006
East Chester
Marbury, Ann  b. 20 Jul 1591, d. 20 Aug 1643
Hartsdale
Hammerstein, Oscar Greely Clendenning II  b. 12 Jul 1895, d. 23 Aug 1960
Phelps, Julie  d. 6 Feb 2000
Revson, Douglas  d. 1967
Revson, Peter Jeffrey  b. 27 Feb 1939, d. 22 Mar 1974
Hawthorne
Nast, Condé Montrose  b. 26 Mar 1873, d. 19 Sep 1942
Irvington-on-Hudson
Aberson, Anton Ledewyk
Cooksey, George Borwick  b. 3 Dec 1851, d. 17 May 1922
Dows, Linda  b. 25 Aug 1854, d. 7 Mar 1903
Jenkins, Annis Dunbar  b. 2 Jun 1880, d. 31 May 1960
Snedeker, Leonard Nicholson  b. 15 Jun 1881, d. 14 Oct 1943
Larchmont
Mamoroneck
Warren, Daniel  d. 16 Sep 1931
Mount Kisco
Arthur, Ellen Herndon  b. 21 Nov 1871, d. 6 Sep 1915
Canfield, Cass
Male, W. H.
Pinkerton, Charles  b. 2 Jul 1871, d. 31 Jan 1974
Mount Vernon
Burrowes, Richard William  b. 3 Sep 1819, d. 12 May 1897
Henighan, Thomas A.
Taylor, Jane Arlene  b. 1961
New Bedford
Crawford, Malcolm Nicoll  b. 1907, d. 1993
New Rochelle
Emmet, Christopher Temple  b. 8 Jul 1868
Grenville-Grey, Wilfrid Ernest  b. 27 May 1930
Jacobs, Mary Phelps  b. 20 Apr 1891, d. 24 Jan 1970
Luze, Charles Henri de  b. 26 Mar 1822, d. 3 Nov 1900
Manville, Thomas Franklyn, Jr.  d. 8 Oct 1967
Moore, William Arthur
Rosenwald, Joseph Sanger
Peekskill
Field, William Hazard  b. 5 Aug 1833, d. 3 Feb 1888
Pelham
Pleasantville
Bernadotte, Folke, Count Bernadotte  b. 8 Feb 1931
Manville, Estelle  b. 26 Sep 1904, d. 28 May 1984
Oxboel, Eric Henry
Pound Ridge
Bryan, Michael Neely  b. 9 Aug 1916, d. 20 Aug 1972
Mountbatten, Iris Victoria Beatrice Grace  b. 13 Jan 1920, d. 1 Sep 1982