Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 101 to 150 of 1226

«Prev 1 2 3 4 5 6 7 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Upham, Charles  New York City, New York County, NY I467305
102 Upham, Albert  New York City, New York County, NY I467304
103 Tyson, Henry Blair  Abt 1897New York City, New York County, NY I330176
104 Tweed, Mary Winthrop  19 Nov 1895New York City, New York County, NY I696419
105 Tweed, Katherine Winthrop  16 Jan 1920New York City, New York County, NY I696408
106 Tweed, Helen  25 Oct 1883New York City, New York County, NY I696399
107 Tweed, Eleanor  31 Dec 1915New York City, New York County, NY I696407
108 Tweed, Charles Harrison Jr.  18 Oct 1885New York City, New York County, NY I696405
109 Tweed, Barbette  Nov 1943New York City, New York County, NY I696412
110 Tuttle, Olive Natalie  7 May 1892New York City, New York County, NY I496948
111 Tuttle, Nellie Armstrong  7 Jun 1890New York City, New York County, NY I496945
112 Tuttle, John Henry  19 Jun 1821New York City, New York County, NY I433595
113 Tuttle, Elizabeth (Eliza) Jane  6 Sep 1823New York City, New York County, NY I485371
114 Tuttle, Edward Mowbray  23 Mar 1889New York City, New York County, NY I342012
115 Tuthill, Luther  19 Nov 1754New York City, New York County, NY I433622
116 Turlay, William Wickham  23 Feb 1858New York City, New York County, NY I253081
117 Turlay, Esther Mary  23 Sep 1862New York City, New York County, NY I253082
118 Tuckerman, Benjamin  New York City, New York County, NY I147706
119 Tredway, Alfred  12 Aug 1817New York City, New York County, NY I589159
120 Townsend, Sanford Coley  27 Jan 1855New York City, New York County, NY I237237
121 Townsend, Robert Cooper  1 Apr 1897New York City, New York County, NY I237235
122 Townsend, Robert Cooper  9 Apr 1869New York City, New York County, NY I230911
123 Townsend, John Titus  9 Jun 1823New York City, New York County, NY I237252
124 Townsend, John Joseph  8 May 1825New York City, New York County, NY I237253
125 Townsend, Ingersoll Day  28 May 1895New York City, New York County, NY I230913
126 Townsend, Edward Mitchell  7 Oct 1829New York City, New York County, NY I230912
127 Tillinghast, Charles  1748New York City, New York County, NY I577571
128 Tileston, George Mortimer  1 Jul 1831New York City, New York County, NY I640732
129 Tietsort, Ariaantje  1696New York City, New York County, NY I626337
130 Thompson, Alexander Ramsay  16 Oct 1822New York City, New York County, NY I253249
131 Thomas, Laura Peters  15 Jul 1815New York City, New York County, NY I537322
132 Thayer, Sarah W.  Abt 1845New York City, New York County, NY I430471
133 Thacher, Thomas Day  10 Sep 1881New York City, New York County, NY I213650
134 Thacher, Thomas LL.B .  3 May 1850New York City, New York County, NY I213558
135 Thacher, Sarah Booth  7 Oct 1908New York City, New York County, NY I213653
136 Thacher, Sarah  25 Mar 1887New York City, New York County, NY I296381
137 Thacher, Louisa Green  17 Oct 1882New York City, New York County, NY I296380
138 Thacher, Josephine Longworth Anderson  19 Dec 1912New York City, New York County, NY I441179
139 Thacher, John Seymour  5 Sep 1904New York City, New York County, NY I440708
140 Thacher, Henry Clarke Jr.  8 Aug 1918New York City, New York County, NY I441180
141 Thacher, Frances Lake  1908New York City, New York County, NY I440709
142 Thacher, Elizabeth  21 Jun 1893New York City, New York County, NY I296382
143 Terry, Ruth  2 Dec 1752New York City, New York County, NY I376955
144 Terry, Roderick  Abt 1875New York City, New York County, NY I340379
145 Terry, John Taylor  9 Sep 1822New York City, New York County, NY I237556
146 Terry, Eunice  Abt 1873New York City, New York County, NY I340378
147 Terry, Elmira  5 Nov 1835New York City, New York County, NY I455561
148 Taylor, Margharita  7 Feb 1872New York City, New York County, NY I537340
149 Taylor, Jennet  30 Dec 1794New York City, New York County, NY I479802
150 Taylor, Henry Osborne  5 Dec 1856New York City, New York County, NY I519970

«Prev 1 2 3 4 5 6 7 ... 25» Next»



Died

Matches 101 to 150 of 753

«Prev 1 2 3 4 5 6 7 ... 16» Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Tanner, Fidelia  Aft 1860New York City, New York County, NY I339933
102 Talmadge, Jacob  16 Feb 1824New York City, New York County, NY I471697
103 Tallman, Samuel  5 Jul 1811New York City, New York County, NY I403345
104 Tallman, James Townsend  1858New York City, New York County, NY I403347
105 Taggart, Philip Stanhope  16 Mar 1901New York City, New York County, NY I569253
106 Taggart, Isabel Robinson  23 Jul 1859New York City, New York County, NY I569256
107 Taft, Silas  7 Aug 1812New York City, New York County, NY I176563
108 Taft, Phila Philena  Bef 1814New York City, New York County, NY I448772
109 Swift, Charles  31 Mar 1830New York City, New York County, NY I528480
110 Strong, Eleanor  9 Jul 1863New York City, New York County, NY I366416
111 Strange, Josephine Marie Louise  8 Jul 1954New York City, New York County, NY I537365
112 Stockwell, Lavinia "Vinnie" Elizabeth  Jan 1929New York City, New York County, NY I34991
113 Stevenson, Miles  29 Jan 1859New York City, New York County, NY I56059
114 Stevens), Ann (Mrs.  Aft 1850New York City, New York County, NY I334265
115 Stevens, Nicholas H.  13 Jul 1849New York City, New York County, NY I334264
116 Stevens, Lucy Wells  New York City, New York County, NY I256336
117 Stevens, Calvin  Mar 1877New York City, New York County, NY I321353
118 Stegma, Lewis R.  New York City, New York County, NY I249110
119 Steele, Mitee  1844New York City, New York County, NY I314839
120 Steel, Catherine  22 Apr 1822New York City, New York County, NY I79439
121 Steel, Caroline Lydia  New York City, New York County, NY I251835
122 Stebbins, John  16 Sep 1834New York City, New York County, NY I2810
123 Stebbins, Heman Oscar  20 Feb 1896New York City, New York County, NY I181948
124 Stebbins, Frances  New York City, New York County, NY I252348
125 Stebbins, Emily Antoinette  New York City, New York County, NY I253027
126 Stebbins, Emery  28 Dec 1891New York City, New York County, NY I181849
127 Stebbins, Edwin Robinson  7 Feb 1864New York City, New York County, NY I252998
128 Stebbins, Edwin  14 Feb 1845New York City, New York County, NY I252922
129 Stebbins, Charles Joseph  New York City, New York County, NY I252997
130 Spooner, John Coit  11 Jun 1919New York City, New York County, NY I183790
131 Spelman, Harvey Buel  20 Oct 1881New York City, New York County, NY I585317
132 Smith, Samuel James  11 Jan 1892New York City, New York County, NY I451046
133 Smith, Mary  Abt 1816New York City, New York County, NY I106400
134 Smith, Lucia M.  15 Jul 1853New York City, New York County, NY I232217
135 Smith, Daniel Clarence  1 Jul 1929New York City, New York County, NY I116238
136 Slosson, Clark  31 Dec 1872New York City, New York County, NY I675823
137 Sloat, John Lounsberrie  26 Apr 1844New York City, New York County, NY I437674
138 Slauson, Andrew Jackson  18 Feb 1891New York City, New York County, NY I641227
139 Slason, Cornelia  25 Nov 1878New York City, New York County, NY I640693
140 Slason, Betsey Ann  15 Feb 1835New York City, New York County, NY I640690
141 Slason, Betsey Ann  15 Feb 1835New York City, New York County, NY I693875
142 Skinner, Montgomery  12 Aug 1855New York City, New York County, NY I235965
143 Skiff, George Vernon  28 Jan 1890New York City, New York County, NY I25158
144 Skiff, Frank Vernon  3 Jun 1933New York City, New York County, NY I24762
145 Sistare, Charles Gabriel  9 Jul 1899New York City, New York County, NY I405780
146 Simonds, Annie T.  New York City, New York County, NY I354547
147 Sickels, Anna  26 Dec 1728New York City, New York County, NY I227944
148 Sherman, General William Tecumseh  14 Feb 1891New York City, New York County, NY I366899
149 Sherman, Mehitable Prescott  5 Mar 1851New York City, New York County, NY I64836
150 Sherman, Mary S. (Cordes)  7 Jan 1883New York City, New York County, NY I516813

«Prev 1 2 3 4 5 6 7 ... 16» Next»



Married

Matches 101 to 150 of 386

«Prev 1 2 3 4 5 6 7 ... Next»

   Family    Married    Family ID 
101 Ring / Weeks  25 Jan 1869New York City, New York County, NY F119762
102 Richmond / Thacher  Abt 1907New York City, New York County, NY F158443
103 Reed / Day  1835New York City, New York County, NY F8981
104 Raymond / Perigraw  16 May 1839New York City, New York County, NY F90638
105 Rawson / Strong  1 Sep 1796New York City, New York County, NY F78565
106 Rathbone / Chesebrough  1821New York City, New York County, NY F140172
107 Quick / Hodje  Abt 1672New York City, New York County, NY F107344
108 Purdy / Angevine  1782New York City, New York County, NY F126097
109 Provost / Praa  1712New York City, New York County, NY F179979
110 Provoost / Albertson  5 Nov 1671New York City, New York County, NY F107391
111 Probasco / Truesdell  19 Apr 1852New York City, New York County, NY F69505
112 Prindle / Green  1856New York City, New York County, NY F15872
113 Prentice / Rockefeller  17 Jan 1901New York City, New York County, NY F187902
114 Prentice / Koop  28 Apr 1930New York City, New York County, NY F187917
115 Prentice / Isham  29 May 1862New York City, New York County, NY F187901
116 Pratt / Pomeroy  23 Aug 1911New York City, New York County, NY F79218
117 Post / Covert  14 May 1679New York City, New York County, NY F183892
118 Porter / Robbins  21 Apr 1847New York City, New York County, NY F117948
119 Porter / Breckinridge  16 Oct 1818New York City, New York County, NY F192542
120 Pomeroy / Starr  6 Mar 1905New York City, New York County, NY F121145
121 Pomeroy / Miles  7 Jun 1865New York City, New York County, NY F79188
122 Plunkett / Robinson  1798New York City, New York County, NY F59031
123 Plimpton / Hastings  10 Nov 1917New York City, New York County, NY F167364
124 Platt / Weed  7 Jul 1843New York City, New York County, NY F231670
125 Platt / Noyes  25 Jul 1937New York City, New York County, NY F76470
126 Pintard / Stale  14 May 1692New York City, New York County, NY F183866
127 Pierce / Stubbs  14 Apr 1898New York City, New York County, NY F92746
128 Philips / Darwall  1 Dec 1692New York City, New York County, NY F183844
129 Phelps / Clark  3 Jan 1855New York City, New York County, NY F160999
130 Phelps / Ayres  8 Sep 1825New York City, New York County, NY F160992
131 Peterson / Cook  New York City, New York County, NY F54039
132 Perkins / Perkins  16 Nov 1848New York City, New York County, NY F78766
133 Peet / Ensign  20 Jul 1853New York City, New York County, NY F78706
134 Parsons / Joiner  27 Sep 1935New York City, New York County, NY F14701
135 Parmentier / Tietsort  1714New York City, New York County, NY F226584
136 Parmentier / DePue  1700New York City, New York County, NY F226579
137 Paine / Wheeler  2 Feb 1863New York City, New York County, NY F125687
138 Oakley / Debow  16 Nov 1794New York City, New York County, NY F152528
139 Nye / Sisson  22 Mar 1847New York City, New York County, NY F120662
140 Noble / Day  5 Jan 1848New York City, New York County, NY F8410
141 Noble / Brower  11 Jan 1814New York City, New York County, NY F29388
142 Newell / Post  Sep 1929New York City, New York County, NY F41364
143 Newcomb / Mead  10 Jun 1800New York City, New York County, NY F151530
144 Newcomb / Anderson  5 Aug 1814New York City, New York County, NY F112091
145 Nevin / Mackey  4 Jul 1918New York City, New York County, NY F17814
146 Naething / Seil  30 Nov 1839New York City, New York County, NY F167058
147 Munro / Daniels  17 Mar 1930New York City, New York County, NY F37441
148 Munn / Colton  20 Nov 1896New York City, New York County, NY F180854
149 Mott / Redman  5 Sep 1670New York City, New York County, NY F183695
150 Mott / Hewlett  28 Jul 1647New York City, New York County, NY F102859

«Prev 1 2 3 4 5 6 7 ... Next»