New Horizons Genealogy

Transcribed and submitted by Lynn Tooley

Birth Records
Town of Fairfield
Herkimer County, New York

Home | Vital Records | New York State Vital Records | 1847 - 1849 Fairfield, NY - Birth Records


Try our genealogy search engine


1847 Fairfield, NY Birth Records

Number of Births in the Town of Fairfield and County of Herkimer during the year ending 31st December, 1847.

Date of
Birth
Name of ChildGenderNames of Parents
January 14 Lucy Ann f Matthew and Mary Helmer
January 15 Ada Virginia f Charles W. and Theresa Willard
February 13 - m Daniel R. and Lydia Wood
February 28 Alice G. f Roswell D. and Elvira Brown
March 3 Louisa f Wm. F. and Lavina Baldwin
March 29 Thomas P. m Parley and Sarah Arnold
March 29 George F. m Wm. and Rosinah Sheldon
April 15 Michael D. m Michael and Hannah Nichols
April 15 Francis f Wm. and Eliza Ford
April 21 Charles M. m Stephen M. and Julia Bodge
May 5 Olin m George S. and Sarah Buell
May 7 Alace f George S. and Sarah Bixby
June 6 - f Bartley Heffen (Illegitimate)
June 10 - f Cadwallader F. Lloyd
July 14 Marion E. f Sedenius and Sarah A. Teall
July 15 Mary Ellen m Martin and Ellen O'Connell
August 7 Ellen f (colored) James and Candace Baird
August 7 - m David H. and Elsie A. Morey
August 7 Herman m Wm. and Electa Lobdell
August 25 - m Enoch P. and Sarah Stickney
August 28 Harriet S. f Henry M. and Lousia Barnes
September 3 Ellen J. f James and Elizabeth Seaman
September 15 Eugene E. m Alanson and Sarah Raynor
October 8 George m John and Phobe Van Slyke
October 18 Merritt A. m Henry K. and Ann A. Griffin
October 24 - m Silas E. and Sally Arnold
October 28 - m Truman B. and Elyce Beull
October 10 Charles J. m Jaririer and Eliza J. Mather
October 16 - m Hiram B. and Mary Ellis
November 10 Charles f George H. and Mary Sponenberg
November 24 - f Joseph W. and Lydia Lawton
December 11 Susan f Wm. W. and Olive C. Wood
December 19 - f Selas S. and Mary Arnold

1848 Fairfield, NY Birth Records

Number of Births in the Town of Fairfield and County of Herkimer during the year ending 31st December, 1848.

Date of
Birth
Name of ChildGenderNames of Parents
March 21 C. Parkhurst f Henry and Caroline Parkhurst
April 22 John A. S. Mather m William and Mary Mather
April 30 Duane Cole m Gilbert and Mary Cole
May 1 Monroe Cole m David and Sarah Cole
June 3 Charles George m (colored) Thomas and Anne Hill (colored)
June 19 Edgar Avery m William and Drusilla Avery
June 15 Not Named m Peter and Sarah Russall
July 5 Lavinid F. Chatfield f Chester and Margaret Chatfield
August Infant m Henry and Polly Thorton
August 20 Smith M. Thayre m Edwin and Susan Thayre
September 25 Elizabeth West f Harry and Nancy West
October 8 Not Known m Daniel and Lydia Wood
October 9 Benjamin Franklin m Robert and Margaret Petrie
October 16 Frank Wesley Wood m John and Julietta Wood
October 18 Not Named m Henry and Martha Coy
October 30 Not Named f Lathrop L. and Mary E. Kelsey
October 15 Harriet E. f Alexander H. and Harrit E. Bull
November 1 Not Known f Leman Crisman
November 21 Helen Augusta f Henry and Eliza Stevens
November 26 Not Named f Erastus and Jane Potter
December 17 John Henderson m William and Henderson
January 9 Medorah Pickert f Emelius and Phebe Pickert
September 10 Adaline and Emiline Zuller 2f Abram and Pezia P. Zuller
February 14 Seymour Peller m Levi and Anna Peller
May 7 Jacob H. Nellis m Elijah and Jane Nellis

1849 Fairfield, NY Birth Records

Number of Births in the Town of Fairfield and County of Herkimer during the year ending 31st December, 1849.

Date of
Birth
Name of ChildGenderNames of Parents
January 11 Frances f Joseph Kelley and Elizibeth
August 23 Martha f Edward and Ellin Pruns
October 7 No Name f Yorrwell and Theresa Wood
November 30 - m Leonard and Sarah Ford
March 21 - f Daniel and Caroline Woodworth
February 20 Helen Laura f John P. and Laura Wood
April 1 Helen Laura f Johnathan and Lucina Banes
June 15 Charles Dwight m Mason and Eliza Morey
September 26 William Alexander m George and Mary Sponenburgh
November 30 Assa f Vanalstine and Amy Darlin
December 17 Mary f Nelson and Ester Parkhurst
June 25 Gertrude f William and Eliza Ann Ford
June 25 Charles C. m Soloman and Palona Davis
December 8 - f John and Caroline Griffith
January 12 Catharine f James and Bridget Nevan
May 20 - f Roswell and Elvira Brown
January 14 Marion H. m John and Phoebe Vanslyke
July 6 - f Henry and Betsy Nelson
September 26 Alvira B. m Sevvil and Mary Harris
July 23 William Franklin m Lewis and Lucinda Christman
August 2 Nathan Philo m Mather and Mary Helmer
September 18 Susan Margaret f Simon and Catharine Heart
October 17 Susan Jane f Conrad and Betsy Falines
October 29 Ellen f Daniel and Lydia Wood
December 25 Martha Maria f Warren and Laura Buck
February 28 Emma f Abial and Hannah Nichols
December 24 Isaac Newton m Charles W. and Theresa Ann Willard
August 28 Charles William m Caleb R. and Abigal M. Nichols

Home | Vital Records | New York State Vital Records | 1847 - 1849 Fairfield, NY - Birth Records