John Tanner's Family Home Page
Tillapaugh Family Journal

Descendants of John and Theodocia Kilbourn Tanner


Table of Contents


Blakeslee, Crossman, Fulcher, Hall, Handy, Kilbourne, Lahah, McKee, Miller, Sutter, Tanner, Williams


First Generation

1. John1 Tanner was born New York State 30 SEP 1790.(1) John died 18 NOV 1861 in Annsville, Oneida, New York, at 71 years of age.(2) His body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery.(3)

He married Theodocia Kilbourne in Rome, Oneida, New York, 12 FEB 1815. Theodocia was born New York State 10 MAR 1790.(4) Theodocia was the daughter of Aruna Kilbourne and Sarah Stone. Theodocia died 28 MAY 1862 in Annsville, Oneida, New York, at 72 years of age.(5) Her body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery.(6)

John Tanner and Theodocia Kilbourne had the following children:

child 2 i. Charlotte2 Tanner. She married Gilbert O. Smith.(7)

child 3 ii. Phoebe Tanner was born New York State about 1820.(8) She married Myron Hibbard about 1860. Myron was born about 1835.(9)

child + 4 iii. Julia Ann Tanner was born 15 MAR 1821.

child + 5 iv. Theodocia Tanner was born about 1823.

child + 6 v. Mary E. Tanner was born NOV 1824.

child + 7 vi. John Tanner (Jr.) was born 10 APR 1827.

child + 8 vii. Eunice Tanner was born SEP 1830.

child + 9 viii. David Tanner was born about 1833.

child 10 ix. George Tanner was born in Annsville, Oneida, New York 1836.(10) George died AUG 1903 in Guthrie, Logan, Oklahoma, at 67 years of age.(11) He married unnamed in Constantia, Oswego, New York, 1858.(12)

Second Generation

4. Julia Ann2 Tanner (John1) was born in Camden, Oneida, New York 15 MAR 1821.(13) Julia died 10 SEP 1900 at 79 years of age.(14) Her body was interred in Courtland Cemetery, Michigan, Courtland Cemetery.(15)

She married Aaron Blakeslee 1842.(16) Aaron was born 10 NOV 1818. Aaron died 29 MAY 1896 in Michigan, at 77 years of age.

Julia Ann Tanner and Aaron Blakeslee had the following children:

child 11 i. son3 Blakeslee (living status unknown).

child 12 ii. Emily Blakeslee was born 1845. She married ? Root.

child 13 iii. Sarah Blakeslee was born 1847. She married James Milton.

child 14 iv. Lois Adelle Blakeslee was born 1854. She married C. B. Holden.

child 15 v. Julia Blakeslee was born 1859. She married Herman Smith.

5. Theodocia2 Tanner (John1) was born in Annsville, Oneida, New York about 1823.(17)

She married Tobius VanBuren Hall about 1845.(18) Tobius was born about 1807.(19)

Theodocia Tanner and Tobius VanBuren Hall had the following child:

child + 16 i. Alfred Tobius3 Hall was born about 1848.

6. Mary E.2 Tanner (John1) was born in Annsville, Oneida, New York NOV 1824.(20) Mary died 20 JUL 1908 in Syracuse, Onondaga, New York, at 83 years of age.(21) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(22)

She married Elisha W. Handy 1845.(23) Elisha was born New York State NOV 1819.(24) Elisha died 2 MAY 1904 in Annsville, Oneida, New York, at 84 years of age.(25) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(26)

Mary E. Tanner and Elisha W. Handy had the following children:

child + 17 i. George W.3 Handy was born 13 MAY 1846.

child 18 ii. Josephene Handy was born in Annsville, Oneida, New York 09 DEC 1846.(27) Josephene died 20 AUG 1855 in Annsville, Oneida, New York, at 8 years of age.(28) Her body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery.(29)

child 19 iii. Maria L. Handy was born in Annsville, Oneida, New York 30 MAR 1853.(30) Maria died 20 JUL 1855 in Annsville, Oneida, New York, at 2 years of age.(31) Her body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery.(32)

child 20 iv. Charles Handy was born in Annsville, Oneida, New York about 1857.(33)

child 21 v. Emma J. Handy was born in Annsville, Oneida, New York 23 MAR 1861.(34) Emma died 16 NOV 1862 in Annsville, Oneida, New York, at 1 year of age.(35) Her body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery.(36)

child 22 vi. Franklin W. Handy was born in Annsville, Oneida, New York 27 NOV 1865.(37) Franklin died 13 FEB 1947 in Utica, Oneida, New York, at 81 years of age.(38) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(39) He married Hattie S. Smith in Camden, Oneida, New York, 27 NOV 1888.(40) Hattie was born 1868.(41) Hattie died 1955 at 87 years of age.(42) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(43)

7. John2 Tanner (Jr.) (John1) was born in Annsville, Oneida, New York 10 APR 1827.(44) John died 22 DEC 1907 in Annsville, Oneida, New York, at 80 years of age.(45) His body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(46)

He married twice. He married Betsy Daniels about 1847. Betsy was born New York State 12 SEP 1822. Betsy was the daughter of James Daniels and Mahalia. Betsy died about 1870.(47) Her body was interred in Village of Taberg, Town of Annsville, Oneida County, New York, Old Taberg Cemetery. He married Elmira about 1871.(48) Elmira was born DEC 1827.(49) Elmira died 14 JAN 1915 in Rome, Oneida, New York, at 87 years of age.(50)

John Tanner (Jr.) and Betsy Daniels had the following children:

child + 23 i. Cordelia Maria3 Tanner was born 07 APR 1849.

child + 24 ii. John Tanner(III) was born 29 JAN 1859.

child + 25 iii. Alfred E. Tanner was born 20 MAR 1862.

8. Eunice2 Tanner (John1) was born in Annsville, Oneida, New York SEP 1830.(51) Eunice died 1 FEB 1901 in Annsville, Oneida, New York, at 70 years of age.(52) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.

She married Wentworth Kilbourne about 1850.(53) Wentworth was born in Annsville, Oneida, New York AUG 1830.(54) Wentworth was the son of Aruna Kilbourne Jr. and (Mary) Polly Tanner. Wentworth died 8 MAR 1905 in Annsville, Oneida, New York, at 74 years of age.(55) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(56)

Eunice Tanner and Wentworth Kilbourne had the following children:

child 26 i. George E.3 Kilbourne was born DEC 1853.(57) George died 16 JUN 1908 in Rome, Oneida, New York, at 54 years of age.(58)

child 27 ii. Rosetta Kilbourne was born about 1856.(59) Rosetta died before 1880.(60)

9. David2 Tanner (John1) was born in Annsville, Oneida, New York about 1833.(61) David died before 1862.(62)

He married Mary about 1856.(63) Mary was born about 1842.(64)

David Tanner and Mary had the following children:

child 28 i. Edgar3 Tanner was born in Annsville, Oneida, New York about 1857.(65) Edgar died 1864 at 7 years of age.(66)

child 29 ii. William H. Tanner was born in Annsville, Oneida, New York about 1859.(67) William died 1864 at 5 years of age.(68)

Third Generation

16. Alfred Tobius3 Hall (Theodocia2 Tanner, John1) was born about 1848.(69)

He married Ella Leslie.

Alfred Tobius Hall and Ella Leslie had the following child:

child 30 i. Frederick Alfred Leslie4 Hall was born in West Union, Iowa. Frederick died 1956 in Gerber, California. He married Gertrude Berdette Hoyer in West Union, Iowa, 1 OCT 1890.

17. George W.3 Handy (Mary E.2 Tanner, John1) was born in Annsville, Oneida, New York 13 MAY 1846.(70) George died 14 OCT 1926 in Camden, Oneida, New York, at 80 years of age.(71) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(72)

He married four times. He married Charlotte M. Hourne about 1870.(73) Charlotte was born about 1853.(74) Charlotte died 23 JUL 1871 at 18 years of age.(75) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(76) He married Adella Palms about 1872. Adella was born about 1849.(77) Adella died 29 JUL 1893 at 44 years of age.(78) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(79) He married ? Rowland. ? was born 1866. ? died 2 JAN 1899 in Camden, Oneida, New York, at 32 years of age. Her body was interred in Camden, Oneida, New York, Forest Park Cemetery. He married Emogene Dibble Williams in Taberg, Annsville, New York, 15 JUN 1899.(80)

George W. Handy and Adella Palms had the following children:

child 31 i. Levi E.4 Handy was born FEB 1873.(81) Levi died 06 AUG 1873 at less than one year of age.(82) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(83)

child + 32 ii. Jay S. Handy was born 06 FEB 1874.

child 33 iii. Hattie E. Handy was born about 1876.(84) Hattie died 03 JUL 1894 at 18 years of age.(85) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(86)

child + 34 iv. Lottie May Handy was born 19 JUL 1879.

child 35 v. Charles Handy was born APR 1882.(87)

child + 36 vi. Emogene Handy was born 10 SEP 1885.

child 37 vii. Flora Belle Handy was born SEP 1888.(88) Flora died 20 AUG 1904 in Utica, Oneida, New York, at 15 years of age.(89) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(90)

23. Cordelia Maria3 Tanner (John2, John1) was born in Annsville, Oneida, New York 07 APR 1849.(91) Cordelia died 16 NOV 1931 in Camden, Oneida, New York, at 82 years of age.(92) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(93)

She married William Wallace Miller in Annsville, Oneida, New York, 7 JAN 1867.(94) William was born in Lee, Oneida, New York 19 FEB 1837.(95) William was the son of Phillip P. Miller and Leah Ann. William died 28 FEB 1929 in Camden, Oneida, New York, at 92 years of age.(96) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(97)

Cordelia Maria Tanner and William Wallace Miller had the following children:

child + 38 i. Cyrus Jay4 Miller was born 04 DEC 1868.

child 39 ii. Willard Henry Miller was born in Annsville, Oneida, New York 10 SEP 1871.(98) Willard died 17 JUN 1948 in Rome, Oneida, New York, at 76 years of age.(99) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(100)

child + 40 iii. Ida May Miller was born 15 JUN 1873.

child + 41 iv. George H. Miller was born 24 NOV 1875.

child + 42 v. Elburton Miller was born 16 OCT 1877.

child 43 vi. Leah Miller was born in Camden, Oneida, New York 30 NOV 1882.(101) Leah died 17 JUL 1895 in Camden, Oneida, New York, at 12 years of age.(102) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(103)

child + 44 vii. Wallace W. Miller was born 24 JUL 1885.

child 45 viii. Benjamin J. Miller was born in Camden, Oneida, New York SEP 1888. Benjamin died 14 APR 1947 in Syracuse, Onondaga, New York, at 58 years of age.(104) His body was interred in Syracuse, Onondaga, New York, Onondaga Valley Cemetery. He married Lillian Lees 31 OCT 1931.

child + 46 ix. Mary Ann Miller was born 18 OCT 1892.

24. John3 Tanner (III) (John2, John1) was born in Annsville, Oneida, New York 29 JAN 1859.(105) John died 02 JUL 1925 in Annsville, Oneida, New York, at 66 years of age.(106) His body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(107)

He married Flora Rosa in Camden, Oneida, New York, 25 OCT 1883.(108) Flora was born in Blenis Corners, Oneida, New York 14 JUL 1860.(109) Flora was the daughter of Moses Rosa and Cynthia Ketchum. Flora died 5 OCT 1933 in Camden, Oneida, New York, at 73 years of age.(110) Her body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(111)

John Tanner(III) and Flora Rosa had the following children:

child + 47 i. Lulu May4 Tanner was born 29 MAR 1886.

child + 48 ii. Chester A. Tanner was born 19 FEB 1890.

child + 49 iii. Eva J. Tanner was born 01 MAY 1891.

child 50 iv. Viola Belle Tanner was born in Annsville, Oneida, New York 24 OCT 1892.(112) Viola died 22 JAN 1908 in Annsville, Oneida, New York, at 15 years of age.(113) Her body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(114)

child + 51 v. Leon W. Tanner was born 14 NOV 1906.

25. Alfred E.3 Tanner (John2, John1) was born in Annsville, Oneida, New York 20 MAR 1862.(115) Alfred died 4 MAR 1931 in Rome, Oneida, New York, at 68 years of age.(116) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(117)

He married Emogene J. Passinger in Camden, Oneida, New York, 19 FEB 1889.(118) Emogene was born in Camden, Oneida, New York 09 MAR 1871.(119) Emogene was the daughter of John S. Passinger and Margaret LaBastion. Emogene died 14 JUL 1954 in Rome, Oneida, New York, at 83 years of age.(120) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(121)

Alfred E. Tanner and Emogene J. Passinger had the following child:

child + 52 i. Sylvia M.4 Tanner was born 04 OCT 1897.

Fourth Generation

32. Jay S.4 Handy (George W.3, Mary E.2 Tanner, John1) was born in Annsville, Oneida, New York 06 FEB 1874.(122) Jay died 19 NOV 1945 in Camden, Oneida, New York, at 71 years of age.(123) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(124)

He married twice. He married Jean Bronson about 1900.(125) Jean was born AUG 1879.(126) He married Henrietta Wilmott in Camden, Oneida, New York, 7 NOV 1906.(127) Henrietta was born 1872.(128) Henrietta was the daughter of Emerson Wilmott and Margaret Chase. Henrietta died 16 APR 1957 in Ypsilanti, Michigan, at 84 years of age.(129) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(130)

Jay S. Handy and Jean Bronson had the following child:

child 53 i. Roy5 Handy (living status unknown).

34. Lottie May4 Handy (George W.3, Mary E.2 Tanner, John1) was born in Annsville, Oneida, New York 19 JUL 1879.(131) Lottie died 16 DEC 1926 at 47 years of age.(132)

She married twice. She married Franklyn Lewis Miller. Franklyn was born about 1859.(133) Franklyn was the son of William Wallace Miller and Mary Ann Franklin. Franklyn died 24 SEP 1947 in Portsmouth, Ohio, at 88 years of age.(134) His body was interred in West Monroe, New York.(135) She married L. O. Brown 27 JAN 1917.(136)

Lottie May Handy and Franklyn Lewis Miller had the following children:

child 54 i. Mabel E.5 Miller was born in Utica, Oneida, New York 30 MAR 1902.(137) Mabel died 4 FEB 1980 in Annsville, Oneida, New York, at 77 years of age.(138) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(139) She married George L. Willson in Camden, Oneida, New York, 14 JAN 1920.(140) George was born in Annsville, Oneida, New York 27 AUG 1891.(141) George was the son of George E. Willson and Rhetta Osborne. George died 15 NOV 1962 in Camden, Oneida, New York, at 71 years of age.(142) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(143)

child 55 ii. Walter G. Miller was born in Utica, Oneida, New York 27 JUN 1905.(144) Walter died 09 SEP 1974 in Rome, Oneida, New York, at 69 years of age.(145) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(146) He married Irla M. McCarthy in Canandaigua, New York, 6 FEB 1928.(147) Irla was born 1906.(148)

child 56 iii. Howard Miller was born 24 MAY 1907. Howard died.(149) He married Lillian Bulson.(150)

36. Emogene4 Handy (George W.3, Mary E.2 Tanner, John1) was born 10 SEP 1885.(151) Emogene died 4 SEP 1928 in Camden, Oneida, New York, at 42 years of age.(152) Her body was interred in Camden, Oneida, New York, Forest Park cemetery.(153)

She married Charles E. Fulcher 18 NOV 1903. Charles was born 1884.(154) Charles was the son of Albert Fulcher and Eva Grimm. Charles died 1954 at 70 years of age.(155) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(156)

Emogene Handy and Charles E. Fulcher had the following child:

child 57 i. Howard5 Fulcher (living status unknown).

38. Cyrus Jay4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Annsville, Oneida, New York 04 DEC 1868.(157) Cyrus died 08 DEC 1957 in Camden, Oneida, New York, at 89 years of age.(158) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(159)

He married Victoria Ingraham 05 NOV 1888.(160) Victoria was born in Ohio 02 DEC 1870.(161) Victoria was the daughter of Albert Ingraham and Mary A. Wells. Victoria died 01 MAR 1946 in Camden, Oneida, New York, at 75 years of age.(162) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(163)

Cyrus Jay Miller and Victoria Ingraham had the following children:

child 58 i. Leah5 Miller (living status unknown).

child 59 ii. Lorraine Miller (living status unknown).

child 60 iii. George Miller was born FEB 1890.(164)

child 61 iv. Eva Lena Miller was born JAN 1894.(165) Eva died 1955 at 61 years of age.(166) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(167) She married Homer Frye 7 SEP 1912.(168)

child 62 v. Emerson Miller (living status unknown).

40. Ida May4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Annsville, Oneida, New York 15 JUN 1873.(169) Ida died 1960 at 87 years of age. Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(170)

She married John W. McKee in Camden, Oneida, New York, 20 DEC 1893.(171) John was born in Annsville, Oneida, New York 19 OCT 1870.(172) John was the son of Richard D. McKee and Eliza Chapman. John died 26 JAN 1921 in Syracuse, Onondaga, New York, at 50 years of age.(173) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(174)

Ida May Miller and John W. McKee had the following children:

child 63 i. C. Harold5 McKee (living status unknown).

child 64 ii. Lester M. McKee was born 1905.(175) Lester died 15 FEB 1920 at 14 years of age.(176) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(177)

41. George H.4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Lee, Oneida, New York 24 NOV 1875.(178) George died 14 MAR 1972 in Rome, Oneida, New York, at 96 years of age.(179) His body was interred in Camden, Oneida, New York, Forest Park Cemetery.(180)

He married twice. He married Nellie Suits.(181) Nellie was born 1876.(182) Nellie died 13 AUG 1911 at 35 years of age.(183) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(184) He married Elizabeth Reafel in Camden, Oneida, New York, 16 OCT 1912.(185) Elizabeth was born in Florence, Oneida, New York 21 JAN 1878.(186) Elizabeth was the daughter of Enos Reafel and Margaret Snyder. Elizabeth died 10 JAN 1952 in Camden, Oneida, New York, at 73 years of age.(187) Her body was interred in Camden, Oneida, New York, Forest Park Cemetery.(188)

George H. Miller and Nellie Suits had the following children:

child 65 i. John5 Miller (living status unknown).

child 66 ii. Milo Miller (living status unknown).

George H. Miller and Elizabeth Reafel had the following child:

child 67 iii. Roy Miller (living status unknown).

42. Elburton4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Camden, Oneida, New York 16 OCT 1877.(189) Elburton died 1959 at 81 years of age.

He married Katherine McQuade.

Elburton Miller and Katherine McQuade had the following children:

child 68 i. Edward5 Miller (living status unknown).

child 69 ii. Pearl Miller (living status unknown).

child 70 iii. William R. Miller (living status unknown).

child 71 iv. Walter Miller (living status unknown).

44. Wallace W.4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Camden, Oneida, New York 24 JUL 1885.(190) Wallace died 30 JAN 1942 in Camden, Oneida, New York, at 56 years of age.(191) His body was interred in Williamstown, Oneida, New York, Fairview Cemetery.(192)

He married Jennie Williams in Camden, Oneida, New York, 13 SEP 1911.(193) Jennie was born in Steuben, Oneida, New York 31 MAR 1888.(194) Jennie was the daughter of John C. Williams and Clara Blasier. Jennie died 14 FEB 1965 in Utica, Oneida, New York, at 76 years of age.(195) Her body was interred in Williamstown, Oneida, New York, Fairview Cemetery.(196)

Wallace W. Miller and Jennie Williams had the following children:

child 72 i. Blanche5 Miller (living status unknown).

child 73 ii. Lloyd Miller (living status unknown).

child 74 iii. Mildred Miller (living status unknown).

child 75 iv. Clarence Miller was born 15 JUL 1921.(197) Clarence died 8 AUG 1937 in Lee (West Branch), Oneida, New York, at 16 years of age.(198) His body was interred in Williamstown, Oneida, New York.(199)

child 76 v. Clara C. Miller (living status unknown).

child 77 vi. Edwin Miller was born 19 MAY 1934.(200) Edwin died 8 AUG 1937 in Lee (West Branch), Oneida, New York, at 3 years of age.(201) His body was interred in Williamstown, Oneida, New York.(202)

46. Mary Ann4 Miller (Cordelia Maria3 Tanner, John2, John1) was born in Camden, Oneida, New York 18 OCT 1892.(203) Mary died 1972 at 79 years of age.

She married twice. She married Henry J. Lahah 04 SEP 1915. Henry was born in Boonville, Oneida, New York 02 MAY 1898.(204) Henry was the son of George Lahah. Henry died 23 DEC 1918 in Camden, Oneida, New York, at 20 years of age.(205) His body was interred in Boonville,Oneida, New York.(206) She married Henry D. Lahah in Camden, Oneida, New York, 5 JAN 1920.(207) Henry was the son of Francis Lahah and Sarah J. Moss.

Mary Ann Miller and Henry D. Lahah had the following child:

child 78 i. Theda Ruth5 Lahah (living status unknown).

47. Lulu May4 Tanner (John3, John2, John1) was born in Annsville, Oneida, New York 29 MAR 1886.(208) Lulu died 01 DEC 1957 in Syracuse, Onondaga, New York, at 71 years of age.(209) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(210)

She married Elmer D. Williams in Camden, Oneida, New York, 21 SEP 1903.(211) Elmer was born in Camden, Oneida, New York 24 JAN 1880.(212) Elmer was the son of Walter D. Williams and Adell Meeker. Elmer died 02 JUN 1954 in Camden, Oneida, New York, at 74 years of age.(213) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(214)

Lulu May Tanner and Elmer D. Williams had the following children:

child 79 i. Harold W.5 Williams was born in Florence, Oneida, New York 22 DEC 1906.(215) Harold died 08 FEB 1976 in Rome, Oneida, New York, at 69 years of age.(216) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(217) He married Elvira M. Dale in Camden, Oneida, New York, 24 DEC 1928.(218) Elvira was born in Camden, Oneida, New York 15 JUL 1907.(219) Elvira was the daughter of Louis J. Dale and Clara B. Hillock. Elvira died 26 NOV 1997 in Rome, Oneida, New York, at 90 years of age.(220) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(221)

child 80 ii. Hazel M. Williams was born in Florence, Oneida, New York 17 SEP 1909.(222) Hazel died 14 AUG 1998 in Rome, Oneida, New York, at 88 years of age.(223) Her body was interred in Camden, Oneida, New York.(224) She married twice. She married ? Zimmerman. She married O'Neil J. Emper in Sayre, Pennsylvania, 29 JUL 1951.(225) O'Neil was born in Clarence, Pennsylvania 03 JUL 1911.(226) O'Neil was the son of Francesco P. Emper and Christina C Mecome. O'Neil died 27 JAN 1988 in Camden, Oneida, New York, at 76 years of age.(227) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(228)

child 81 iii. Genevieve Williams was born in Florence, Oneida, New York 21 NOV 1910.(229) Genevieve died 23 NOV 1959 in Camden, Oneida, New York, at 49 years of age.(230) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(231) She married Otis H. Cagwin in Camden, Oneida, New York, 28 MAR 1936.(232) Otis was born in Newville 17 DEC 1898.(233) Otis was the son of Chester Cagwin and Maude Weatherwax. Otis died 7 JUN 1959 in Rome, Oneida, New York, at 60 years of age.(234) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(235)

child 82 iv. Eleanor Williams was born in Camden, Oneida, New York 15 NOV 1923.(236) Eleanor died 05 FEB 1975 in Rome, Oneida, New York, at 51 years of age.(237) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(238) She married Jay Ischia in Florence, Oneida, New York, 26 NOV 1942.(239) Jay is the son of Martin Ischia and Lottie Bridenbecker.

child 83 v. Norma Williams (living status unknown).

48. Chester A.4 Tanner (John3, John2, John1) was born in Annsville, Oneida, New York 19 FEB 1890.(240) Chester died 05 AUG 1974 in Syracuse, Onondaga, New York, at 84 years of age.(241) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(242)

He married Lena Ammann in Osceola, New York, 23 JUL 1921.(243) Lena was born in Berne, Switzerland 16 JUN 1886.(244) Lena was the daughter of Charles Ammann and Magdalena Wuthrich. Lena died 22 SEP 1958 in Osceola, New York, at 72 years of age.(245) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(246)

Chester A. Tanner and Lena Ammann had the following children:

child 84 i. Leslie5 Tanner (living status unknown).

child 85 ii. Lloyd Tanner (living status unknown).

49. Eva J.4 Tanner (John3, John2, John1) was born in Annsville, Oneida, New York 01 MAY 1891.(247) Eva died 18 NOV 1961 at 70 years of age.(248) Her body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(249)

She married Ervin J. Sutter 17 APR 1923.(250) Ervin was born in Annsville, Oneida, New York 15 NOV 1885.(251) Ervin was the son of George Sutter and Ella Graham. Ervin died 08 NOV 1968 in Oneida, Madison, New York, at 82 years of age.(252) His body was interred in Taberg, Oneida, New York, Maple Hill Cemetery.(253)

Eva J. Tanner and Ervin J. Sutter had the following children:

child 86 i. Lucille June5 Sutter (living status unknown).

child 87 ii. Flora Sutter (living status unknown).

child 88 iii. Marion Sutter (living status unknown).

child 89 iv. Irene Sutter (living status unknown).

child 90 v. George J. Sutter (living status unknown).

child 91 vi. Arthur E. Sutter was born in Annsville, Oneida, New York 12 MAY 1925.(254) Arthur died 20 MAR 1945 in Germany, at 19 years of age.(255) His body was interred in Germany.(256)

51. Leon W.4 Tanner (John3, John2, John1) was born in Annsville, Oneida, New York 14 NOV 1906.(257) Leon died 24 OCT 1967 in Rome, Oneida, New York, at 60 years of age.(258) His body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(259)

He married Ethel M. Sutter in Annsville, Oneida, New York, 24 SEP 1930.(260) Ethel was born in Annsville, Oneida, New York 16 SEP 1912. Ethel was the daughter of Ervin J. Sutter and Nellie Mae Fenton. Ethel died 19 MAY 1996 in Syracuse, Onondaga, New York, at 83 years of age.(261) Her body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York, McConnellsville Cemetery.(262)

Leon W. Tanner and Ethel M. Sutter had the following children:

child 92 i. Joyce M.5 Tanner was born in Camden, Oneida, New York 12 JUL 1934.(263) Joyce died 25 JUN 1990 at 55 years of age.(264) Her body was interred in Village of McConnellsville, Town of Annsville, Oneida County, New York.(265) She married Ronald Crouch in Camden, Oneida, New York, 8 JUN 1957.(266)

child 93 ii. Darlene Joan Tanner (living status unknown).

child 94 iii. Jane Marilyn Tanner (living status unknown).

52. Sylvia M.4 Tanner (Alfred E.3, John2, John1) was born in Vienna, Oneida, New York 04 OCT 1897.(267) Sylvia died 17 OCT 1985 in Rome, Oneida, New York, at 88 years of age.(268) Her body was interred in Rome, Oneida, New York, Rome Cemetery.(269)

She married Arthur E. Crossman in Rome, Oneida, New York, 08 SEP 1915.(270) Arthur was born in Rome, Oneida, New York 08 SEP 1892.(271) Arthur was the son of Curtis Eugene Crossman and Mary Elizabeth Cook. Arthur died in Rome, Oneida, New York.(272) His body was interred in Rome, Oneida, New York, Rome Cemetery.

Sylvia M. Tanner and Arthur E. Crossman had the following children:

child 95 i. Alfred5 Crossman was born 08 MAY 1917.(273) Alfred died 15 MAY 1973 in Camden, Oneida, New York, at 56 years of age.(274) His body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(275) He married twice. He married Evangeline Landry in Rome, Oneida, New York, 28 AUG 1948.(276) Evangeline is the daughter of Henry J. Landry and Lucy M. Theriault. He married Rose Semaniuk in Westchester, Virginia, 9 JUL 1958.(277) Rose was born in Rome, Oneida, New York 27 DEC 1924.(278) Rose was the daughter of Samuel Semaniuk and Mary Brestowicz. Rose died 22 JAN 1995 in Rome, Oneida, New York, at 70 years of age.(279) Her body was interred in Camden, Oneida, New York, Forest Lawn Cemetery.(280)

child 96 ii. Marguerite Elizabeth Crossman was born in Rome, Oneida, New York 27 JUN 1919.(281) Marguerite died 13 SEP 1992 in Lee, Oneida, New York, at 73 years of age.(282) Her body was interred in Stokes, Oneida, New York, Evergreen Cemetery.(283) She married Leland William Last in Perryville, New York, 20 JUL 1939.(284) Leland was born in Albion, Oswego, New York 30 SEP 1916.(285) Leland was the son of William Albert Last and Pansy Alice Tanner. Leland died 22 OCT 1994 in Lee, Oneida, New York, at 78 years of age.(286) His body was interred in Stokes, Oneida, New York, Evergreen Cemetery.(287)


Notes and References


1. John Tanner, Tombstone inscription, Old Taberg Cemetery, Upper Main St., Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as John Tanner, Tombstone).
2. Ibid.; and John Tanner, Probate File No. 3646, Surrogate Court, County Court House, (hereafter cited as Probate File).
3. John Tanner, Tombstone.
4. Theodosia Tanner, Tombstone inscription, Old Taberg Cemetery, Upper Main St., Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Theodosia Tanner, Tombstone).
5. Ibid.
6. Ibid.
7. Probate File.
8. Federal Census, 1860, Annsville, Oneida County, New York., (hereafter cited as U.S.Census).
9. Ibid., Federal Census, 1860 and 1870, Annsville, Oneida County, New York.
10. Ibid., Federal Census 1850 and 1860, Annsville, Oneida County, New York.
11. George Tanner; Civil War Pension File #838173; National Archives, Washington, DC; (hereafter cited as George Tanner, Pension File).
12. Ibid.
13. Obituary of Julia Ann Tanner Blakeslee, (hereafter cited as Julia Ann Tanner Blakeslee, Obituary).
14. Ibid.
15. Ibid.
16. Probate File; and Obituary of Julia Ann Tanner Blakeslee, (hereafter cited as Julia Ann Tanner Blakeslee, Obituary).
17. U.S.Census, Federal Census, 1850, Annsville, Oneida, New York.
18. Probate File; and Federal Census, 1840 & 1850, Annsville, Oneida, New York., (hereafter cited as U.S.Census).
19. U.S.Census, Federal Census, 1840 & 1850, Annsville, Oneida, New York.
20. Obituary of Mary Tanner Handy, Rome Sentinel, Rome, New York (July 27, 1908), (hereafter cited as Mary E. Tanner, Obituary); and Federal Census 1850, 1860, 1870, and 1900 Annsville, Oneida County, New York, (hereafter cited as U.S.Census).
21. Mary Tanner Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Mary Tanner Handy, Tombstone); and Mary E. Tanner, Obituary.
22. Mary Tanner Handy, Tombstone.
23. Mary E. Tanner, Obituary; and Federal Census, 1900, Annsville, Oneida County, New York., (hereafter cited as U.S.Census).
24. U.S.Census, Federal Census for 1850, 1860, 1870, and 1900 Annsville, Oneida County, New York.
25. Elisha W. Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Elisha W. Handy, Tombstone); and Obituary of Elisha U. Handy, Rome Sentinel, Rome, New York (May 3, 1904), (hereafter cited as Elisha Handy, Obituary).
26. Elisha W. Handy, Tombstone.
27. U.S.Census, Federal Census 1850, Annsville, Oneida County, New York.
28. Josephene Handy, Tombstone inscription, Old Taberg Cemetery, Upper Main Street, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Josephene Handy, Tombstone).
29. Ibid.
30. Maria L. Handy, Tombstone inscription, Old Taberg Cemetery, Upper Main Street, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Maria L. Handy, Tombstone).
31. Ibid.
32. Ibid.
33. U.S.Census, Federal Census 1860 and 1870, Annsville, Oneida County, New York.
34. Emma J. Handy, Tombstone inscription, Old Taberg Cemetery, Upper Main Street, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Emma J. Handy, Tombstone).
35. Ibid.
36. Ibid.
37. Frank W. Handy (hereafter cited as Newspaper Clipping).
38. Ibid., Frank W. Handy.
39. Franklyn W. Handy, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Frank W. Handy, Tombstone).
40. Newspaper Clipping, Frank W. Handy.
41. Hattie S. Smith Handy, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Hattie S. Smith, Tombstone).
42. Ibid.
43. Ibid.
44. Newspaper Clipping, John Tanner Jr.
45. Ibid., John Tanner Jr.
46. Ibid., John Tanner Jr.
47. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
48. Ibid., Federal Census, 1880 and 1900, Annsville, Oneida County, New York.
49. Ibid., Federal Census, 1900, Annsville, Oneida County, New York.
50. Elmira Tanner, Death Certificate #3343, Rome, Jan. 14, 1915, NY State Bureau of Vital Statistics, Albany, New York (hereafter cited as Elmira Tanner, Death Certificate); and Marie Turner (hereafter cited as Newspaper Clipping).
51. U.S.Census, Federal Census 1850, 1860, 1870, and 1900 Annsville, Oneida County, New York.
52. Obituary of Eunice Tanner Kilbourn, Rome Sentinel, Rome, New York (February 5, 1901), (hereafter cited as Eunice Tanner, Obituary).
53. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
54. Ibid., Federal Census, 1860, 1870,and 1900, Annsville, Oneida County, New York.
55. Obituary of Wentworth Kilbourn, Rome Sentinel, Rome,New York (March 9, 1905), (hereafter cited as Wentworth Kilbourn, Obituary).
56. Ibid.
57. U.S.Census, Federal Census, 1860, 1870, and 1900, Annsville, Oneida County, New York.
58. George E. Kilbourn, Death Certificate #26696, Rome, June 16, 1908, NY State Bureau of Vital Statistics, Albany, New York (hereafter cited as George E. Kilbourn, Death Certificate); and Newspaper Clipping, George E. Kilbourne.
59. U.S.Census, Federal Census, 1870, Annsville, Oneida County, New York.
60. Ibid., Federal Census, 1900, Annsville, Oneida County, New York.
61. Ibid., 1850 Federal Census, Annsville, Oneida County, New York.
62. Probate File.
63. U.S.Census, Federal Census, 1860, Annsville, Oneida County, New York.
64. Ibid., 1860 Federal Census, Annsville, Oneida County, New York.
65. Ibid., Federal Census, 1860, Annsville, Oneida County, New York, pg. 5.
66. Probate File.
67. 1860 U.S.Census, Lee, County of Oneida, State of New York, pg. 5, (hereafter cited as 1860, U.S.Census).
68. Probate File.
69. U.S.Census, Federal Census, 1850, Annsville, Oneida County, New York.
70. Newspaper Clipping, George W. Handy.
71. Ibid., George W. Handy.
72. George W. Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as George W. Handy, Tombstone).
73. U.S.Census, Federal Census 1870, Annsville, Oneida County, New York pg. 37.
74. Charlotte M. Hourne Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Charlotte Hourne Handy, Tombstone).
75. Ibid.
76. Ibid.
77. Adella Palms, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Adella Palms, Tombstone).
78. Ibid.
79. Ibid.
80. George W. Hand & Emogene Dibble Williams, Marriage, June 15, 1899, Taberg Presbyterian Church, (hereafter cited as Handy-Dibble, Marriage).
81. Levi E. Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Levi E. Handy, Tombstone).
82. Ibid.
83. Ibid.
84. Hattie E. Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Hattie E. Handy, Tombstone).
85. Ibid.
86. Ibid.
87. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
88. Ibid., Federal Census, 1900, Annsville, Oneida County, New York.
89. Flora Belle Handy, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Flora Belle Handy, Tombstone); and Flora Bell Handy obituary, Rome Sentinel, Rome, New York (August 23, 1904), (hereafter cited as Flora Bell Handy, Obituary).
90. Flora Belle Handy, Tombstone.
91. Newspaper Clipping, Cordelia Tanner Miller.
92. Ibid., Cordelia Tanner Miller.
93. Cordelia Tanner Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Cordelia Miller, Tombstone); and Newspaper Clipping, Cordelia Tanner Miller.
94. Newspaper Clipping, Cordelia Tanner Miller.
95. Ibid., William Wallace Miller.
96. Ibid., William Wallace Miller.
97. William Wallace Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as William W.Miller, Tombstone).
98. Newspaper Clipping, Willard Miller.
99. Ibid., Willard Miller.
100. Willard H. Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Willard H. Miller, Tombstone).
101. Newspaper Clipping, Cordelia Tanner Miller.
102. Ibid., Cordelia Tanner Miller.
103. Leah Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read by Kathleen Last on April 4, 1998 (hereafter cited as Leah Miller, Tombstone).
104. Newspaper Clipping, Benjamin J. Miller.
105. Ibid., John Tanner III.
106. John Tanner, III, Death Certificate #42943, Annsville, July 2, 1925, NY State Bureau of Vital Statistics, Albany, New York (hereafter cited as John Tanner III, Death Certificate); and Newspaper Clipping, John Tanner III.
107. John Tanner III, Tombstone inscription, McConnellsville Cemetery, Rte 13, McConnellsville, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as John Tanner III, Tombstone).
108. Newspaper Clipping, Flora Rosa Tanner; and [SO661: John Tanner:SO].
109. Newspaper Clipping, Flora Rosa Tanner.
110. Ibid., Flora Rosa Tanner.
111. Flora Rosa Tanner, Tombstone inscription, McConnellsville Cemetery, Rte. 13, McConnellsville, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Flora Rosa Tanner, Tombstone).
112. Newspaper Clipping, Viola Belle Tanner.
113. Flora Belle Tanner, Tombstone inscription, McConnellsville Cemetery, Rte 13, McConnellsville, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Flora Belle Tanner, Tombstone); and Newspaper Clipping, Viola Belle Tanner.
114. Flora Belle Tanner, Tombstone.
115. Newspaper Clipping, Alfred E. Tanner.
116. Ibid., Alfred E. Tanner.
117. Alfred E. Tanner, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Alfred E. Tanner, Tombstone).
118. Newspaper Clipping, Alfred E. Tanner; and [SO275: Emogene Passinger Tanner:SO].
119. Newspaper Clipping, Emogene Passinger Tanner.
120. Ibid., Emogene Passinger Tanner.
121. Emogene Passinger Tanner, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Emogene Tanner, Tombstone); and Newspaper Clipping, Emogene Passinger Tanner.
122. Newspaper Clipping, Jay S. Handy.
123. Ibid., Jay S. Handy.
124. Jay S. Handy, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Jay S. Handy, Tombstone).
125. Newspaper Clipping, Jay S. Handy.
126. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
127. Newspaper Clipping, Jay S. Handy; and [SO557: Henrietta Wilmot Handy:SO].
128. Henrietta Wilmot Handy, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Henrietta Wilmot, Tombstone).
129. Newspaper Clipping, Henrietta Wilmot Handy.
130. Henrietta Wilmot, Tombstone; and Newspaper Clipping, Henrietta Wilmott Handy.
131. Newspaper Clipping, Lottie Handy Miller Brown.
132. Ibid., Lottie May Handy Miller Brown.
133. U.S.Census, Federal Census, 1870, Annsville, Oneida County, New York.
134. Newspaper Clipping, Frank Miller.
135. Ibid., Frank Miller.
136. Ibid., Lottie May Handy Miller Brown.
137. Ibid., Mabel E. Miller Willson.
138. Ibid., Mabel E. Miller Willson.
139. Mabel Miller Willson, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Mabel Miller, Tombstone); and Newspaper Clipping, Mabel E. Miller Willson.
140. Newspaper Clipping, Mabel E. Miller Willson; and [SO788: George L. Willson:SO].
141. Newspaper Clipping, George L. Willson.
142. Ibid., Mabel E. Miller Willson; and [SO789: George L. Willson:SO].
143. George L. Willson, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as George L. Willson, Tombstone); and Newspaper Clipping, George L. Willson.
144. Newspaper Clipping, Walter G. Miller.
145. Ibid., Walter G. Miller.
146. Ibid., Walter G. Miller; and [SO2605:Walter G. Miller, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998:SO].
147. Newspaper Clipping, Walter G. Miller.
148. Irla McCarthy Miller, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Irla M. McCarthy, Tombstone).
149. Newspaper Clipping, Howard Miller.
150. Ibid., Howard Miller.
151. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
152. Emogene Handy Fulcher, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Emogene Handy, Tombstone).
153. Ibid.
154. Charles E. Fulcher, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Charles E. Fulcher, Tombstone).
155. Ibid.
156. Ibid.
157. Newspaper Clipping, Cyrus J. Miller.
158. Ibid., Cyrus J. Miller.
159. Cyrus J. Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Cyrus J. Miller, Tombstone); and Newspaper Clipping, Cyrus J. Miller.
160. Newspaper Clipping, Cyrus J. Miller.
161. Ibid., Mrs. Cyrus Miller.
162. Ibid., Mrs. Cyrus Miller; and [SO562: Cyrus J. Miller:SO].
163. Victoria Ingraham Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Victoria Ingraham, Tombstone).
164. U.S.Census, Federal Census, 1900, Camden, Oneida County, New York.
165. Ibid., Federal Census, 1900, Camden, Oneida County, New York.
166. Eva Miller Frey, Tombstone inscription, Forest Lawn Cemetery, Rte 13, Camden, New York; Read by Kathleen Last on April 4, 1998 (hereafter cited as Eva Miller, Tombstone).
167. Ibid.
168. Marriage of Homer Frye & Eva Lena Miller, Rome Sentinel, Rome, New York (September 9, 1912), (hereafter cited as Frye/Miller, Marriage).
169. U.S.Census, Federal Census, 1880 and 1900, Camden, Oneida County, New York.
170. Ida Miller McKee, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Ida Miller McKee, Tombstone).
171. Newspaper Clipping, John C. McKee.
172. Ibid., John W. McKee.
173. Ibid., John C. McKee.
174. John W. McKee, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as John McKee, Tombstone).
175. Lester M. McKee, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, New York; Read by Kathleen Last on April 4, 1998 (hereafter cited as Lester M. McKee, Tombstone).
176. Ibid.
177. Ibid.
178. Newspaper Clipping, George H. Miller.
179. Ibid., George H. Miller; and [SO910: Funeral Card - George H.Miller:SO].
180. George H. Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as George H. Miller, Tombstone); and Newspaper Clipping, George H. Miller.
181. Newspaper Clipping, George H. Miller.
182. Nellie Suits Miller, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Nellie Suits, Tombstone).
183. Newspaper Clipping, George H. Miller.
184. Nellie Suits, Tombstone.
185. Newspaper Clipping, Elizabeth Reafel Miller.
186. Ibid., Elizabeth Reafel Miller.
187. Ibid., Elizabeth Reafel Miller.
188. Elizabeth Reafel, Tombstone inscription, Forest Park Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Elizabeth Raefel, Tombstone); and Newspaper Clipping, Elizabeth Reafel Miller.
189. U.S.Census, Federal Census, 1880, Camden, Oneida County, New York.
190. Newspaper Clipping.
191. Ibid.
192. Wallace W. Miller, Tombstone inscription, Fairview Cemetery, Rte. 13, Williamstown, Oswego, New York; Read and photographed by Kathleen Last on July 15, 1998 (hereafter cited as Wallace Miller, Tombstone); and Newspaper Clipping, William W. Miller.
193. Newspaper Clipping, Jennie Williams Miller.
194. Ibid., Jennie Willaims Miller & Funeral Card.
195. Ibid., Jennie Williams Miller & Funeral Card.
196. Jennie Williams, Tombstone inscription, Fairview Cemetery, Rte. 13, Williamstown, Oswego, New York; Read and photographed by Kathleen Last on July 15, 1998 (hereafter cited as Jennie Williams, Tombstone).
197. Rome Sentinel, Aug. 9, 1937 (hereafter cited as Newspaper clipping).
198. Ibid., Rome Sentinel, Aug. 9, 1937.
199. Clarence Miller, Tombstone inscription, Fairview Cemetery, Rte. 13, Williamstown, Oswego, New York; Read and photographed by Kathleen Last on July 15, 1998 (hereafter cited as Clarence Miller, Tombstone).
200. Newspaper Clipping, Edwin Miller.
201. Rome Sentinel, August 9, 1937
202. Edwin Miller, Tombstone inscription, Fairview Cemetery, Rte. 13, Williamstown, Oswego, New York; Read and photographed by Kathleen Last on July 15, 1998 (hereafter cited as Edwin Miller, Tombstone).
203. U.S.Census, Federal Census, 1900, Camden, Oneida County, New York.
204. Newspaper Clipping, Henry J. Lahah.
205. Ibid., Henry L. Lahah.
206. Ibid., Henry J. Lahah.
207. Newspaper clipping, Lahah-Lahah Marriage.
208. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.; and Lulu Tanner Williams (hereafter cited as Newspaper Clipping).
209. Newspaper Clipping, Lulu Tanner Williams.
210. Lulu May Tanner Williams, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, New York; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Lulu May Tanner, Tombstone); and Newspaper Clipping, Lulu Tanner Williams.
211. Newspaper clipping, Williams-Tanner marriage; [SO270: Elmer D. Williams:SO]; and Lulu Tanner Williams (hereafter cited as Newspaper Clipping); and [SO601: Lulu Tanner Williams:SO].
212. Newspaper Clipping, Elmer D. Williams.
213. Ibid., Elmer D. Williams.
214. Elmer D. Williams, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, New York; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Elmer D. Williams, Tombstone).
215. Newspaper Clipping, Harold W. Williams.
216. Ibid., Harold W. Williams.
217. Harold W. Williams, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, New York; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Harold W. Williams, Tombstone); and Newspaper Clipping, Harold W. Williams.
218. Newspaper Clipping, Harold W. Williams.
219. Elvira M. Dale Williams, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Elvira Dale, Tombstone).
220. Ibid.
221. Ibid.
222. Hazel M. Williams Emper obituary, Rome Sentinel, Rome, New York (August 15, 1998), (hereafter cited as Hazel M. Emper, Obituary).
223. Ibid.
224. Ibid.
225. Newspaper Clipping, O'Neil J. Emper.
226. Ibid., O'Neil J. Emper.
227. Ibid., O'Neil J. Emper.
228. O'Neil J. Emper, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as O'Neil J. Emper, Tombstone); and Newspaper Clipping, O'Neil J. Emper.
229. Newspaper Clipping, Genevieve Williams Cagwin.
230. Ibid., Genevieve Williams Cagwin.
231. Genevieve Williams Cagwin, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Genevieve Williams, Tombstone); and Newspaper Clipping, Genevieve Williams Cagwin.
232. Newspaper Clipping, Genevieve Williams Cagwin.
233. Ibid., Otis H. Cagwin.
234. Ibid., Genevieve Williams Cagwin.
235. Ibid., Otis H. Cagwin; and [SO2191:Otis H. Cagwin, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998:SO].
236. Newspaper Clipping, Eleanor V. Williams Ischia.
237. Ibid., Eleanor V. Williams Ischia.
238. Eleanor Williams Ischia, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, New York; Read and photographed April 4, 1998 (hereafter cited as Eleanor Williams, Tombstone); and Newspaper Clipping, Eleanor V. Williams Ischia.
239. Newspaper Clipping, Eleanor V. Williams Ischia.
240. U.S.Census, Federal Census, 1900, Annsville, Oneida, New York.; and Chester A. Tanner (hereafter cited as Newspaper Clipping).
241. Newspaper Clipping, Chester A. Tanner; and [SO911: Funeral Card - Chester A. Tanner:SO].
242. Chester A. Tanner, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Chester A. Tanner, Tombstone); and Newspaper Clipping, Chester A. Tanner.
243. Newspaper Clipping, Lena Ammann Tanner; and [SO607: Chester A. Tanner:SO].
244. Newspaper Clipping, Lena Ammann Tanner.
245. Ibid., Lena Ammann Tanner.
246. Lena Ammann Tanner, Tombstone inscription, Forest Lawn Cemetery, Rte. 13, Camden, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Lena Ammann, Tombstone); and Newspaper Clipping, Lena Ammann Tanner.
247. U.S.Census, Federal Census, 1900, Annsville, Oneida County, New York.
248. Newspaper Clipping, Ervin J. Sutter.
249. Eva J. Tanner Sutter, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Eva J. Tanner Sutter, Tombstone).
250. Newspaper Clipping, Ervin J. Sutter.
251. Ibid., Ervin J. Sutter.
252. Ibid., Ervin J. Sutter; and [SO908: Funeral Card - Ervin J. Sutter:SO].
253. Ervin J. Sutter, Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Ervin J. Sutter, Tombstone); and Newspaper Clipping, Ervin J. Sutter.
254. Newspaper Clipping, Arthur E. Sutter.
255. Ibid., Arthur E. Sutter.
256. Arthur E. Sutter, Memorial Tombstone inscription, Maple Hill Cemetery, Coal Hill Road, Taberg, New York; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Arthur E. Sutter, Tombstone).
257. Newspaper Clipping, Leon W. Tanner.
258. Ibid., Leon W. Tanner.
259. Leon W. Tanner, Tombstone inscription, McConnellsville Cemetery, Rte 13, McConnellsville, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Leon W. Tanner, Tombstone); and Newspaper Clipping, Leon W. Tanner.
260. Newspaper clipping, Tanner-Sutter marriage; and [SO572: Leon W. Tanner:SO].
261. Ethel Sutter Tanner, Tombstone inscription, McConnellsville Cemetery, Rte. 13, McConnellsville, NY; Read and photographed by Kathleen Last on March 30, 1998 (hereafter cited as Ethel Sutter Tanner, Tombstone).
262. Ibid.
263. Newspaper Clipping, Joyce A. Tanner Crouch.
264. Ibid., Joyce A. Tanner Crouch.
265. Joyce Tanner Crouch, Tombstone inscription, McConnellsville Cemetery, Rte 13, McConnellsville, NY; Read and photographed by Kathleen Last on April 4, 1998 (hereafter cited as Joyce Tanner Crouch, Tombstone); and Newspaper Clipping, Joyce A. Tanner Crouch.
266. Newspaper Clipping, Joyce A. Tanner Crouch.
267. Certificate No. 43863, (hereafter cited as Sylvia M. Tanner, Birth Certificate).
268. Newspaper Clipping, Sylvia Tanner Crossman.
269. Sylvia Tanner Crossman, Tombstone inscription, Rome Cemetery, Jervis Ave, Rome, New York; Read and photographed by Kathleen Last on April 30, 1998 (hereafter cited as Sylvia Tanner, Tombstone).
270. Newspaper Clipping, Arthur E. Crossman.
271. Certifcate No. 2708, (hereafter cited as Arthur Eugene Crossman, Birth Certificate).
272. Newspaper Clipping, Arthur E. Crossman.
273. Ibid., Alfred Crossman.
274. Ibid., Alfred Crossman.
275. Ibid., Alfred Crossman.
276. Newspaper clipping, Crossman-Laundry marriage.
277. Newspaper Clipping, Alfred Crossman.
278. Ibid., Rose Crossman.
279. Ibid., Rose Crossman.
280. Ibid., Rose Crossman.
281. Ibid., Marguerite Crossman Last.
282. Ibid., Marguerite Crossman Last.
283. Ibid., Marguerite Crossman Last.
284. Ibid., Marguerite Crossman Last.
285. Last Family Bible, Holy Bible, Holman's Edition. (A. J. Holman & Co.); (hereafter cited as Last, Family Bible); and Leland W. Last (hereafter cited as Newspaper Clipping).
286. Newspaper Clipping, Leland W. Last.
287. Ibid., Leland W. Last.


Index

Ammann

Ammann, Lena (marriage to Chester A. Tanner) (i502), b.1886-d.1958

Blakeslee

Blakeslee, Aaron (marriage to Julia Ann Tanner) (i733), b.1818-d.1896
Blakeslee, Emily (i1453), b.1845-
Blakeslee, Julia (i1457), b.1859-
Blakeslee, Lois Adelle (i1459), b.1854-
Blakeslee, Sarah (i1455), b.1847-
Blakeslee, son (i1461) (living status unknown)

Bronson

Bronson, Jean (marriage to Jay S. Handy) (i281), b.1879-

Brown

Brown, L. O. (marriage to Lottie May Handy) (i537)

Bulson

Bulson, Lillian (marriage to Howard Miller) (i557)

Cagwin

Cagwin, Otis H. (marriage to Genevieve Williams) (i231), b.1898-d.1959

Crossman

Crossman, Alfred (i234), b.1917-d.1973
Crossman, Arthur E. (marriage to Sylvia M. Tanner) (i54), b.1892-
Crossman, Marguerite Elizabeth (i159), b.1919-d.1992

Crouch

Crouch, Ronald (marriage to Joyce M. Tanner) (i561)

Dale

Dale, Elvira M. (marriage to Harold W. Williams) (i520), b.1907-d.1997

Daniels

Daniels, Betsy (marriage to John Tanner (Jr.)) (i4), b.1822-d.1870

(-----)

Elmira (marriage to John Tanner (Jr.)) (i592), b.1827-d.1915

Emper

Emper, O'Neil J. (marriage to Hazel M. Williams) (i229), b.1911-d.1988

Frye

Frye, Homer (marriage to Eva Lena Miller) (i1062) (living status unknown)

Fulcher

Fulcher, Charles E. (marriage to Emogene Handy) (i259), b.1884-d.1954
Fulcher, Howard (i1889) (living status unknown)

Hall

Hall, Alfred Tobius (i749), b.1848-
Hall, Frederick Alfred Leslie (i1874), d.1956
Hall, Tobius VanBuren (marriage to Theodocia Tanner) (i725), b.1807-

Handy

Handy, Charles (i261), b.1882-
Handy, Charles (i283), b.1857-
Handy, Elisha W. (marriage to Mary E. Tanner) (i14), b.1819-d.1904
Handy, Emma J. (i968), b.1861-d.1862
Handy, Emogene (i258), b.1885-d.1928
Handy, Flora Belle (i257), b.1888-d.1904
Handy, Franklin W. (i23), b.1865-d.1947
Handy, George W. (i22), b.1846-d.1926
Handy, Hattie E. (i450), b.1876-d.1894
Handy, Jay S. (i260), b.1874-d.1945
Handy, Josephene (i370), b.1846-d.1855
Handy, Levi E. (i969), b.1873-d.1873
Handy, Lottie May (i254), b.1879-d.1926
Handy, Maria L. (i967), b.1853-d.1855
Handy, Roy (i378) (living status unknown)

Hibbard

Hibbard, Myron (marriage to Phoebe Tanner) (i11), b.1835-

Holden

Holden, C. B. (marriage to Lois Adelle Blakeslee) (i1460) (living status unknown)

Hourne

Hourne, Charlotte M. (marriage to George W. Handy) (i253), b.1853-d.1871

Hoyer

Hoyer, Gertrude Berdette (marriage to Frederick Alfred Leslie Hall) (i1875) (living status unknown)

Ingraham

Ingraham, Victoria (marriage to Cyrus Jay Miller) (i80), b.1870-d.1946

Ischia

Ischia, Jay (marriage to Eleanor Williams) (i225) (living status unknown)

Kilbourne

Kilbourne, George E. (i372), b.1853-d.1908
Kilbourne, Rosetta (i373), b.1856-d.1880
Kilbourne, Theodocia (marriage to John Tanner) (i2), b.1790-d.1862
Kilbourne, Wentworth (marriage to Eunice Tanner) (i9), b.1830-d.1905

Lahah

Lahah, Henry D. (marriage to Mary Ann Miller) (i555)
Lahah, Henry J. (marriage to Mary Ann Miller) (i51), b.1898-d.1918
Lahah, Theda Ruth (i597) (living status unknown)

Landry

Landry, Evangeline (marriage to Alfred Crossman) (i351) (living status unknown)

Last

Last, Leland William (marriage to Marguerite Elizabeth Crossman) (i158), b.1916-d.1994

Lees

Lees, Lillian (marriage to Benjamin J. Miller) (i251)

Leslie

Leslie, Ella (marriage to Alfred Tobius Hall) (i1873) (living status unknown)

(-----)

Mary (marriage to David Tanner) (i6), b.1842-

McCarthy

McCarthy, Irla M. (marriage to Walter G. Miller) (i519) (living status unknown)

McKee

McKee, C. Harold (i64) (living status unknown)
McKee, John W. (marriage to Ida May Miller) (i45), b.1870-d.1921
McKee, Lester M. (i63), b.1905-d.1920

McQuade

McQuade, Katherine (marriage to Elburton Miller) (i82) (living status unknown)

Miller

Miller, Benjamin J. (i49), b.1888-d.1947
Miller, Blanche (i70) (living status unknown)
Miller, Clara C. (i77) (living status unknown)
Miller, Clarence (i76), b.1921-d.1937
Miller, Cyrus Jay (i41), b.1868-d.1957
Miller, Edward (i83) (living status unknown)
Miller, Edwin (i79), b.1934-d.1937
Miller, Elburton (i46), b.1877-d.1959
Miller, Emerson (i501) (living status unknown)
Miller, Eva Lena (i600), b.1894-d.1955
Miller, Franklyn Lewis (marriage to Lottie May Handy) (i238), b.1859-d.1947
Miller, George (i81), b.1890-
Miller, George H. (i42), b.1875-d.1972
Miller, Howard (i556), b.1907-
Miller, Ida May (i44), b.1873-d.1960
Miller, John (i66) (living status unknown)
Miller, Leah (i47), b.1882-d.1895
Miller, Leah (i245) (living status unknown)
Miller, Lloyd (i72) (living status unknown)
Miller, Lorraine (i246) (living status unknown)
Miller, Mabel E. (i523), b.1902-d.1980
Miller, Mary Ann (i50), b.1892-d.1972
Miller, Mildred (i74) (living status unknown)
Miller, Milo (i67) (living status unknown)
Miller, Pearl (i84) (living status unknown)
Miller, Roy (i68) (living status unknown)
Miller, Wallace W. (i48), b.1885-d.1942
Miller, Walter (i250) (living status unknown)
Miller, Walter G. (i518), b.1905-d.1974
Miller, Willard Henry (i43), b.1871-d.1948
Miller, William R. (i249) (living status unknown)
Miller, William Wallace (marriage to Cordelia Maria Tanner) (i17), b.1837-d.1929

Milton

Milton, James (marriage to Sarah Blakeslee) (i1456) (living status unknown)

Palms

Palms, Adella (marriage to George W. Handy) (i377), b.1849-d.1893

Passinger

Passinger, Emogene J. (marriage to Alfred E. Tanner) (i21), b.1871-d.1954

Reafel

Reafel, Elizabeth (marriage to George H. Miller) (i65), b.1878-d.1952

Root

Root, ? (marriage to Emily Blakeslee) (i1454) (living status unknown)

Rosa

Rosa, Flora (marriage to John Tanner(III)) (i19), b.1860-d.1933

Rowland

Rowland, ? (marriage to George W. Handy) (i1888), b.1866-d.1899

Semaniuk

Semaniuk, Rose (marriage to Alfred Crossman) (i352), b.1924-d.1995

Smith

Smith, Gilbert O. (marriage to Charlotte Tanner) (i735)
Smith, Hattie S. (marriage to Franklin W. Handy) (i496), b.1868-d.1955
Smith, Herman (marriage to Julia Blakeslee) (i1458) (living status unknown)

Suits

Suits, Nellie (marriage to George H. Miller) (i247), b.1876-d.1911

Sutter

Sutter, Arthur E. (i358), b.1925-d.1945
Sutter, Ervin J. (marriage to Eva J. Tanner) (i57), b.1885-d.1968
Sutter, Ethel M. (marriage to Leon W. Tanner) (i364), b.1912-d.1996
Sutter, Flora (i360) (living status unknown)
Sutter, George J. (i355) (living status unknown)
Sutter, Irene (i362) (living status unknown)
Sutter, Lucille June (i359) (living status unknown)
Sutter, Marion (i361) (living status unknown)

Tanner

Tanner, Alfred E. (i20), b.1862-d.1931
Tanner, Charlotte (i734)
Tanner, Chester A. (i55), b.1890-d.1974
Tanner, Cordelia Maria (i16), b.1849-d.1931
Tanner, Darlene Joan (i740) (living status unknown)
Tanner, David (i5), b.1833-d.1862
Tanner, Edgar (i255), b.1857-d.1864
Tanner, Eunice (i8), b.1830-d.1901
Tanner, Eva J. (i56), b.1891-d.1961
Tanner, George (i15), b.1836-d.1903
Tanner, Jane Marilyn (i608) (living status unknown)
Tanner, John (i1), b.1790-d.1861
Tanner, John, (III) (i18), b.1859-d.1925
Tanner, John, (Jr.) (i3), b.1827-d.1907
Tanner, Joyce M. (i560), b.1934-d.1990
Tanner, Julia Ann (i732), b.1821-d.1900
Tanner, Leon W. (i61), b.1906-d.1967
Tanner, Leslie (i506) (living status unknown)
Tanner, Lloyd (i507) (living status unknown)
Tanner, Lulu May (i59), b.1886-d.1957
Tanner, Mary E. (i13), b.1824-d.1908
Tanner, Phoebe (i10), b.1820-
Tanner, Sylvia M. (i53), b.1897-d.1985
Tanner, Theodocia (i12), b.1823-
Tanner, Viola Belle (i58), b.1892-d.1908
Tanner, William H. (i256), b.1859-d.1864

(-----)

unnamed (marriage to George Tanner) (i1876) (living status unknown)

Williams

Williams, Eleanor (i224), b.1923-d.1975
Williams, Elmer D. (marriage to Lulu May Tanner) (i60), b.1880-d.1954
Williams, Emogene Dibble (marriage to George W. Handy) (i376) (living status unknown)
Williams, Genevieve (i230), b.1910-d.1959
Williams, Harold W. (i232), b.1906-d.1976
Williams, Hazel M. (i228), b.1909-d.1998
Williams, Jennie (marriage to Wallace W. Miller) (i69), b.1888-d.1965
Williams, Norma (i226) (living status unknown)

Willson

Willson, George L. (marriage to Mabel E. Miller) (i524), b.1891-d.1962

Wilmott

Wilmott, Henrietta (marriage to Jay S. Handy) (i282), b.1872-d.1957

Zimmerman

Zimmerman, ? (marriage to Hazel M. Williams) (i847) (living status unknown)

Table of Contents graphic Return to Table of Contents

Tanner Home Page Site Index

This page created May 16, 2001
last updated March 21, 2007
Kathleen L. Last © 2000 - 2007, all rights reserved