Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPPeter Allen Cramer 1830 – 1915 – Genealogical Records
Birth Date: abt 1830
Birth Location: New York
Death Date: 16 Sep 1915
Death Location: New York
Father: Jacob Cramer
Mother: Maranda Dorn
Spouse(s): Laura Pooler, Davida C
Children(s): Oresta Cramer, Marcellus Cramer, Mary Cramer
Peter Allen Cramer was born in New York in 1830, to Jacob Cramer and Maranda or Amanda CRAMER Dorn. Later in life, Peter Allen Cramer married Laura Ann "Lany"? Pooler and Davida C; among their children were Oresta Cramer, Marcellus M. Cramer and Mary A. PHELPS Cramer. Peter Allen Cramer died in New York, 1915.
Find more search results for Peter CramerFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 23 Apr 1829
Event Place: Palatine township, Montgomery, New York, USA
Record Source: 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, New York, State Census, 1865, New York, State Census, 1875, New York, State Census, 1892, New York, State Census, 1905, New York, State Census, 1915, New York, State Censuses, 1880, 1892, 1905, U.S., Civil War Draft Registrations Records, 1863-1865, U.S., Find A Grave Index, 1700s-Current, Web: New York, Find A Grave Index, 1660-2012, National Archives and Records Administration (NARA); Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marshal General', New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Whitestown; County: Oneida; Page: 10, Year: 1880; Census Place: Ephratah, Fulton, New York; Roll: 834; Family History Film: 1254834; Page: 48D; Enumeration District: 004; Image: 0507., Year: 1880; Census Place: Russia, Herkimer, New York; Roll: 838; Family History Film: 1254838; Page: 341B; Enumeration District: 036; Image: 0064, Year: 1870; Census Place: Ohio, Herkimer, New York; Roll: M593_943; Page: 366B; Image: 143; Family History Library Film: 552442, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 03 E.D. 04; City: Schodack; County: Rensselaer; Page: 2, Year: 1900; Census Place: Ephratah, Fulton, New York; Roll: 1036; Page: B; Enumeration District: 0004; FHL microfilm: 1241036, Year: 1860; Census Place: Oppenheim, Fulton, New York; Roll: M653_755; Page: 68; Image: 68; Family History Library Film: 803755, Year: 1910; Census Place: La Salle, Monroe, Michigan; Roll: T624_664; Page: 7B; Enumeration District: 0097; FHL microfilm: 1374677
Genealogy Event 2
Event Type: Birth
Event Year: abt 1830
Event Place: New York
Genealogy Event 3
Event Type: Residence
Event Year: 1850
Event Place: Oppenheim, Fulton, New York
Genealogy Event 4
Event Type: Residence
Event Year: 1850
Event Place: Oppenheim, Fulton, New York
Genealogy Event 5
Event Type: Residence
Event Year: 1855
Event Place: Ephratah, Fulton, New York, USA
Genealogy Event 6
Event Type: Residence
Event Year: 1860
Event Place: Oppenheim, Fulton, New York, United States
Record Source: 1860 United States Federal Census, New York Census, 1790-1890, Year: 1860; Census Place: Oppenheim, Fulton, New York; Roll: M653_755; Page: 68; Image: 68; Family History Library Film: 803755
Genealogy Event 7
Event Type: Residence
Event Year: 1860
Event Place: Oppenheim, Fulton, New York, United States
Genealogy Event 8
Event Type: Residence
Event Year: 1 July 1863
Event Place: Russia, Herkimer, New York, USA
Record Source: U.S., Civil War Draft Registrations Records, 1863-1865, National Archives and Records Administration (NARA); Consolidated Lists of Civil War Draft Registration Records (Provost Marshal General's Bureau; Consolidated Enrollment Lists, 1863-1865); Record Group: 110, Records of the Provost Marshal General'
Genealogy Event 9
Event Type: Residence
Event Year: 1865
Event Place: Ohio, Herkimer, New York, USA
Record Source: New York, State Census, 1865
Genealogy Event 10
Event Type: Residence
Event Year: 1870
Event Place: Ohio, Herkimer, New York, United States
Genealogy Event 11
Event Type: Residence
Event Year: 1870
Event Place: Oppenheim, Fulton, New York, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Ephratah, Fulton, New York; Roll: 834; Family History Film: 1254834; Page: 48D; Enumeration District: 004; Image: 0507.
Genealogy Event 12
Event Type: Residence
Event Year: 29 Jul 1870
Event Place: Ohio, Herkimer, New York, United States
Record Source: 1870 United States Federal Census, Selected U.S. Federal Census Non-Population Schedules, 1850-1880, Census Year: 1870; Census Place: Ephratah, Fulton, New York; Archive Collection Number: A23; Roll: 23; Page: 3; Line: 10; Schedule Type: Agriculture, Year: 1870; Census Place: Ohio, Herkimer, New York; Roll: M593_943; Page: 366B; Image: 143; Family History Library Film: 552442
Genealogy Event 13
Event Type: Residence
Event Year: 1 June 1875
Event Place: Russia, Herkimer, New York, USA
Record Source: New York, State Census, 1875
Genealogy Event 14
Event Type: Residence
Event Year: 1880
Event Place: Ephratah, Fulton, New York, United States
Genealogy Event 15
Event Type: Residence
Event Year: 1880
Event Place: Russia, Herkimer, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Ephratah, Fulton, New York; Roll: 834; Family History Film: 1254834; Page: 48D; Enumeration District: 004; Image: 0507., Year: 1880; Census Place: Russia, Herkimer, New York; Roll: 838; Family History Film: 1254838; Page: 341B; Enumeration District: 036; Image: 0064
Genealogy Event 16
Event Type: Residence
Event Year: 1892
Event Place: Russia, Herkimer, New York
Record Source: New York, State Census, 1892, New York, State Censuses, 1880, 1892, 1905
Genealogy Event 17
Event Type: Residence
Event Year: 1900
Event Place: Ephratah, Fulton, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Ephratah, Fulton, New York; Roll: 1036; Page: B; Enumeration District: 0004; FHL microfilm: 1241036
Genealogy Event 18
Event Type: Residence
Event Year: 1905
Event Place: Schodack, Rensselaer, New York, USA
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 03 E.D. 04; City: Schodack; County: Rensselaer; Page: 2
Genealogy Event 19
Event Type: Residence
Event Year: 1910
Event Place: Ephratah, Fulton, New York
Record Source: 1860 United States Federal Census, 1870 United States Federal Census, 1880 United States Federal Census, 1900 United States Federal Census, 1910 United States Federal Census, Web: New York, Find A Grave Index, 1664-2011, Year: 1880; Census Place: Ephratah, Fulton, New York; Roll: 834; Family History Film: 1254834; Page: 48D; Enumeration District: 004; Image: 0507., Year: 1870; Census Place: Ohio, Herkimer, New York; Roll: M593_943; Page: 366B; Image: 143; Family History Library Film: 552442, Year: 1900; Census Place: Ephratah, Fulton, New York; Roll: 1036; Page: B; Enumeration District: 0004; FHL microfilm: 1241036, Year: 1860; Census Place: Oppenheim, Fulton, New York; Roll: M653_755; Page: 68; Image: 68; Family History Library Film: 803755, Year: 1910; Census Place: La Salle, Monroe, Michigan; Roll: T624_664; Page: 7B; Enumeration District: 0097; FHL microfilm: 1374677
Genealogy Event 20
Event Type: Residence
Event Year: 1910
Event Place: La Salle, Monroe, Michigan
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: La Salle, Monroe, Michigan; Roll: T624_664; Page: 7B; Enumeration District: 0097; FHL microfilm: 1374677
Genealogy Event 21
Event Type: Residence
Event Year: 1910
Event Place: La Salle, Monroe, Michigan, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: La Salle, Monroe, Michigan; Roll: T624_664; Page: 7B; Enumeration District: 0097; FHL microfilm: 1374677
Genealogy Event 22
Event Type: Residence
Event Year: 1 June 1915
Event Place: Whitestown, Oneida, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 02; City: Whitestown; County: Oneida; Page: 10
Genealogy Event 23
Event Type: Death
Event Year: 16 Sep 1915
Event Place: Ephratah, Fulton, New York, United States
Record Source: New York, Death Index, 1880-1956, U.S., Find A Grave Index, 1700s-Current, Web: New York, Find A Grave Index, 1660-2012, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 24
Event Type: Death
Event Year: 16 Sep 1915
Event Place: Ephratah, Fulton County, New York
Genealogy Event 25
Event Type: Death
Event Year: 16 Sep 1915
Event Place: New York
Genealogy Event 26
Event Type: Burial
Event Place: Lassellsville, Fulton County, New York, USA
Record Source: U.S., Find A Grave Index, 1700s-Current, Web: New York, Find A Grave Index, 1660-2012