Mt. Pleasant Cemetery http://www.rootsweb.com/~nycayuga/cem/cem117.htm (Town of Mentz) #117 Town of Mentz, Cayuga County, New York Located in Village of Port Byron Copied in 1964 by Daniells & Crosby GILLESPIE Harriett SISSON d Feb 24, 1868 ae 68y 5mo 5da GILLESPIE Job d Sept 30, 1847 ae 65y 7mo 5da Sarah, w of " d Sept 8, 1842 ae 58 yrs Lovina C., dau d July 18, 1842 ae 16y 3mo GILLESPIE Rachel d Jan 22, 1862 ae 81y7mo20da "I have finished my work, dear sister I come" -------------------------- CHESTNUT HILL CATHOLIC CEMETERY Town of Springport - Cemetery 214 http://www.rootsweb.com/~nycayuga/cem/cem214.htm GILLESPIE, JAMES 1850 - 1926 Bridget Boland w of " 1852 - 1910 Thomas H. son 1881 - 1910 Joseph F. son 1885 - 1910 James L. son 1886 - 1910 Bernard A. son 1889 - 1910 GILLESPIE, THOMAS d. July 22, 1892 age 76 yrs. Ann Riley w of " d. April 5. 1883 age 53 yrs. Peter d. October 15, 1879 age 19 yrs. 8mos. 3d. Bernard d. November 5, 1879 age 6 yrs. 2mos. 15d. GILLESPIE see DALY DALY, JOHN 1843 - 1928 Ellen Gillespie w of " 1855 - 1925 Agnes C. 1896 - 1911 Anna J. 1880 - 1917 Joseph Roger 1914 - 1917 Eugene P. 1889 - 1953 ---------------------- Fort Hill Cemetery 19 Fort Street Auburn, New York 13021 http://www.rootsweb.com/~nycayuga/cem/cem1_G.htmLocated in the City of Auburn These records were obtained directly from the Fort Hill Cemetery Association in a digital format in February 1998. Last First Date of Death Nativity Section Lot Grave Place of Death Gillespie Elizabeth 08 19 1880 Auburn,N.Y. Sunnyside 38 Auburn,N.Y. Gillespie Lucy 04 17 1915 Auburn,N.Y. Laurel Hill 45 Throop, NY Gillespie Mary 05 15 1923 Auburn,N.Y. Sunnyside 38 Auburn,N.Y. Gillespie William 08 22 1874 Auburn,N.Y. Sunnyside 38 Auburn,N.Y. ---------------------------------------------- North Street Cemetery City of Auburn, NY Cayuga County http://www.rootsweb.com/~nycayuga/cem/cem3.htm 2 46 GILLESPIE, E.A. D. JULY 21, 1884 AE 32 YRS. --------------------------------------------- St. Joseph's Cemetery Lake Avenue Auburn, New York 13021 Located just outside the City of Auburn in the Town of Fleming These records were obtained directly from St. Joseph's Cemetery in a digital format in May of 1997. Last Name First Name Date of death Nativity Section Lot Grave Place of Death Cause of Death Gillespie Etta 04/06/1946 25 154 1-N Gillespie Margaret 11/06/1919 Syracuse,N.Y. 20 49 2-NE Coytesville,NJ Burned to death Gillespie Mary 12/21/1912 Ireland 25 154 2-SE Auburn,N.Y. Heart disease Gillespie MaryAnn 03/02/1918 Auburn,N.Y. 20 49 3-NE Hoosick Fls.,NY Bright's disease Gillespie William 03/09/1927 Auburn,N.Y. 25 154 2-NE Auburn,N.Y. Congested liver --------------------------- Scipio Rural Cemetery http://www.rootsweb.com/~nycayuga/cem/cem165.htm Town of Scipio) #165 Lot # New 67 Gillespie, Polly J., w. of Wm. Coulson 1847-1928 Gillespie, Homer J. Herson 1876-1919 VR - d. 12-20-1919 ae 43y 8mo 12 da; son of Wm. Gillespie & Polly Jane -------------------------------------- Soule Cemetery http://www.rootsweb.com/~nycayuga/cem/cem195.htm PHELPS Cinderrilla d July 16, 1849 ae 53 yrs Electa GILLESPIE, dau of E. & S. PHELPS d Oct 2, 1851 b Dec 23, 1788 ------------------------------------------------------------ Vital Records Town of Scipio 1882-1943 http://www.rootsweb.com/~nycayuga/scipd.htm Vital Records copied from the Town Clerk's Office at Scipio Center, State of N.Y. by Flora P. Daniells, Auburn N.Y. Transcribed for the NYGenWeb Project August 1997 by Kathleen Shaw Decker. DEATH RECORDS GILLESPIE, Homer 12-20-1919 43 y 8 m 12 d Son of William Gillespie of Scotland and Polly Jane of England --------------------- St Patrick�s Cemetery Aurora, NY http://www.rootsweb.com/~nycayuga/cem/cem101.htm Last Name, First Name Dates Notes HEFFERNAN JOHN d 26 JUL 1930; b 1 JAN 1850 GILLESPIE MARY ANN wife of John d 6 FEB 1938 b 20AUG1851 ELIZABETH R d 15 JUN 1960 b 16 NOV 1879 THOMAS A d 10 MAR 1940 b 6 MAR 1881 ---------------------------- REGISTER OF DEATHS IN THE TOWN OF MONTEZUMA 1882-1913 1914-1933 http://www.rootsweb.com/~nycayuga/modeath.htm This transcription is an abstract of the Register of Deaths. The original also included marital status, Occupation, how long a resident, parent's place of birth, cause of death, attendent, and place of burial. Name Date of death Age Birthplace Father Mother Gillespie, Margaret Jan 31, 1858 Apr 6, 1926 68-2-6 Ireland Thomas Gillespie Ann Dunne - ------------------------------ Saint Mary's Church in Auburn, New York index to marriages from August 15, 1868 to and including November 27, 1913 http://www.rootsweb.com/~nycayuga/church/st_marys/1868-1913/marriage/g.htm Gillespie, John married 1900 page 123 --------------------------------------------- The State Street Cemetery http://www.rootsweb.com/~nycayuga/cem/cem4/g.htm Surname First Born Death Age Location of grave Remarks Gillespie, Bernard s/o Thomas & Eliza 1852 1857 SE On Ground Under Tree Richard S. No Dates ------------------------ Head Of Household Name Index for the New York State 1892 Census Election District # 1 Section Town of Ledyard Cayuga County, New York http://www.rootsweb.com/~nycayuga/census/1892/1892led1.htm#G Surname, First Name Page # Gillespie James 1