Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 151 to 200 of 1226

«Prev 1 2 3 4 5 6 7 8 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Bremmerman, Elsie  Abt 1884New York City, New York County, NY I213656
152 Brewster, Anna  14 May 1813New York City, New York County, NY I214071
153 Brewster, Anna  18 Feb 1815New York City, New York County, NY I214068
154 Brewster, Charles Augustus  14 May 1813New York City, New York County, NY I214070
155 Brewster, John Emanuel  27 May 1807New York City, New York County, NY I214006
156 Brewster, John Lawrence  5 Apr 1811New York City, New York County, NY I214069
157 Brewster, John Lawrence  16 Oct 1836New York City, New York County, NY I214093
158 Brewster, Nancy Anna  17 Apr 1811New York City, New York County, NY I214004
159 Brewster, Sarah Augusta  Abt 1833New York City, New York County, NY I214031
160 Brewster, Susannah Maria  28 Apr 1820New York City, New York County, NY I214005
161 Brewster, William  2 Jun 1866New York City, New York County, NY I249972
162 Bridgens, Anna  5 Apr 1839New York City, New York County, NY I214040
163 Bridgens, Elethere  23 Mar 1832New York City, New York County, NY I214039
164 Bridgens, Frederick Brewster  7 Mar 1843New York City, New York County, NY I214038
165 Bridgens, John Emanuel  27 Feb 1845New York City, New York County, NY I214037
166 Bridgens, Sarah Augusta  28 May 1847New York City, New York County, NY I214042
167 Bridgens, William Brewster  28 Jan 1841New York City, New York County, NY I214035
168 Bridgens, William Henry  13 Sep 1830New York City, New York County, NY I214044
169 Bridgens, William Henry  28 Jan 1849New York City, New York County, NY I214036
170 Brigham, Alvan L.  8 Dec 1886New York City, New York County, NY I354548
171 Brinckerhoff, George Woolsey  14 Apr 1810New York City, New York County, NY I36614
172 Brock, Esther Hampton  New York City, New York County, NY I147278
173 Brooks, Elizabeth Pomeroy  30 Dec 1900New York City, New York County, NY I232173
174 Brooks, Isabel Nelson  New York City, New York County, NY I147401
175 Brower, Maria (Brown)  New York City, New York County, NY I57812
176 Brown, Nancy  Abt 1784New York City, New York County, NY I213999
177 Bull, Henry  New York City, New York County, NY I301666
178 Burchard, Elizabeth Field  2 Jun 1924New York City, New York County, NY I630013
179 Burdette, Margaret  1787New York City, New York County, NY I615572
180 Burgess, Reverend David Stewart  15 Jun 1917New York City, New York County, NY I469715
181 Burling, Abigail  25 Feb 1725New York City, New York County, NY I244824
182 Burnet, William  30 Jul 1820New York City, New York County, NY I215305
183 Burr, Anna  Abt 1791New York City, New York County, NY I214074
184 Burriell, Eunice Booth  1883New York City, New York County, NY I213652
185 Bush, Catharina  16 Nov 1740New York City, New York County, NY I621978
186 Butler, Lydia Allen  1839New York City, New York County, NY I590218
187 Butler, Marianne Elizabeth  11 Oct 1872New York City, New York County, NY I230086
188 Butler, Mary Crosby  1867New York City, New York County, NY I598198
189 Butler, Stephen Lathrop  9 Apr 1871New York City, New York County, NY I230085
190 Campbell, Eliza  Abt 1788New York City, New York County, NY I214091
191 Canckly, Magdalena  1696New York City, New York County, NY I535236
192 Caney, Euvard L.  25 Aug 1824New York City, New York County, NY I279463
193 Carmer, Alethea  23 Jan 1767New York City, New York County, NY I189282
194 Carmer, Nicholas Gerritse  16 Jun 1735New York City, New York County, NY I378714
195 Carroll, Sarah Grace  17 Oct 1821New York City, New York County, NY I472673
196 Carter, James  1 Aug 1838New York City, New York County, NY I368345
197 Carter, Levina  11 Jan 1826New York City, New York County, NY I666853
198 Caulkins, Herbert  Dec 1878New York City, New York County, NY I515442
199 Caulkins, Minot Andrews  Sep 1875New York City, New York County, NY I515441
200 Chamberlain, Sarah  27 Nov 1782New York City, New York County, NY I321829

«Prev 1 2 3 4 5 6 7 8 ... 25» Next»



Died

Matches 151 to 200 of 753

«Prev 1 2 3 4 5 6 7 8 ... 16» Next»

   Last Name, Given Name(s)    Died    Person ID 
151 Chatfield, Charlotte  27 Nov 1828New York City, New York County, NY I342764
152 Chauncey, Charles William  29 Jun 1863New York City, New York County, NY I447336
153 Chesebrough, Andronicus  18 Jun 1835New York City, New York County, NY I389832
154 Chesebrough, Eliza  Aug 1870New York City, New York County, NY I389833
155 Chesebrough, Rebecca  1860New York City, New York County, NY I389811
156 Chesebrough, Robert Jr.  7 Feb 1856New York City, New York County, NY I389823
157 Child, Asa  19 Mar 1827New York City, New York County, NY I437829
158 Church, Francis Pharcellus  1906New York City, New York County, NY I589632
159 Clark, Levi Hubbard  1839New York City, New York County, NY I279660
160 Clary, Aurelia  12 Feb 1880New York City, New York County, NY I674062
161 Clary, Salome  New York City, New York County, NY I276694
162 Clement, Elizabeth  23 Dec 1826New York City, New York County, NY I221821
163 Cleveland, Annie Thomas  3 Feb 1865New York City, New York County, NY I253431
164 Cleveland, Marion  10 Mar 1960New York City, New York County, NY I11434
165 Cleveland, Sarah  12 May 1862New York City, New York County, NY I534328
166 Clock, Abraham  Bef 1688New York City, New York County, NY I646005
167 Clock, Albertus  Abt 1725New York City, New York County, NY I642491
168 Clock, Catherine  9 Feb 1729/1730New York City, New York County, NY I646016
169 Clock, Jacob  9 Jun 1811New York City, New York County, NY I645729
170 Clock, Martens Abrahams  Abt 1728New York City, New York County, NY I646015
171 Clock, Sarah  28 Feb 1730/1731New York City, New York County, NY I646013
172 Clow, Dr. Roderick Faulkner  26 Feb 1878New York City, New York County, NY I245637
173 Coel, Aeltje Barents  Aft 1693New York City, New York County, NY I165669
174 Coit, Elisha  19 Jun 1835New York City, New York County, NY I440850
175 Coit, Levi  6 Jan 1850New York City, New York County, NY I440855
176 Coit, Wheeler  1 Oct 1796New York City, New York County, NY I42075
177 Coit, William  24 Apr 1785New York City, New York County, NY I440849
178 Colfax, Schuyler  20 Oct 1822New York City, New York County, NY I233446
179 Collier, Abigail  14 Feb 1823New York City, New York County, NY I627890
180 Collins, Maria  23 Feb 1880New York City, New York County, NY I547152
181 Colton, Calvin  23 Aug 1849New York City, New York County, NY I332658
182 Colton, Charles Hurd  17 Jun 1876New York City, New York County, NY I444079
183 Colton, Isaac Watts  18 Nov 1875New York City, New York County, NY I443981
184 Colton, Martha A.W.  3 Nov 1892New York City, New York County, NY I443987
185 Colwell, Joseph  12 Oct 1829New York City, New York County, NY I165879
186 Colwell, Joseph  19 May 1882New York City, New York County, NY I165960
187 Colwell, Lewis  4 Oct 1885New York City, New York County, NY I165957
188 Comstock, Jabez Fitch  16 Sep 1849New York City, New York County, NY I675912
189 Cooke, John Greene  Aug 1827New York City, New York County, NY I325226
190 Copeland, Harriet  2 Oct 1835New York City, New York County, NY I443308
191 Cowing, James Foote  1875New York City, New York County, NY I444249
192 Cowles, Anson Orrin  New York City, New York County, NY I237742
193 Crane, David  27 Mar 1881New York City, New York County, NY I518870
194 Crane, Lydia  4 Jan 1852New York City, New York County, NY I150846
195 Creagh, William Henry  1826New York City, New York County, NY I334709
196 Crissey, Bethia  17 Jul 1812New York City, New York County, NY I644334
197 Curtis, Newton Martin  8 Jan 1910New York City, New York County, NY I284123
198 Cushman, Diodate  25 Feb 1838New York City, New York County, NY I503451
199 Cushman, Don Alonzo  1 May 1875New York City, New York County, NY I503452
200 Cushman, George Canning  8 Apr 1910New York City, New York County, NY I503436

«Prev 1 2 3 4 5 6 7 8 ... 16» Next»



Married

Matches 151 to 200 of 386

«Prev 1 2 3 4 5 6 7 8 Next»

   Family    Married    Family ID 
151 Hatfield / Taft  19 Jul 1843New York City, New York County, NY F161632
152 Hayes / Anderson  9 Sep 1912New York City, New York County, NY F13786
153 Hendrickson / Frost  12 Sep 1692New York City, New York County, NY F183171
154 Herrick / Dayton  12 Dec 1882New York City, New York County, NY F118543
155 Hervey / Borsig  30 Oct 1892New York City, New York County, NY F241702
156 Hervey / Hamilton  27 Nov 1868New York City, New York County, NY F241700
157 Hill / Cranston  7 Apr 1800New York City, New York County, NY F221173
158 Hill / Edwards  1778New York City, New York County, NY F213755
159 Hobart / Jennings  1802New York City, New York County, NY F76767
160 Holt / Curtin  13 Jan 1921New York City, New York County, NY F35652
161 Holt / Mairs  29 Apr 1886New York City, New York County, NY F117631
162 Holt / Wood  15 Jul 1920New York City, New York County, NY F35655
163 Houghton / Dodge  20 Feb 1770New York City, New York County, NY F160191
164 House / Beers  17 Sep 1872New York City, New York County, NY F36646
165 Howard / Wight  9 Jun 1881New York City, New York County, NY F92371
166 Howe / Mehaffey  17 Feb 1859New York City, New York County, NY F48126
167 Hoxie / Blossom  17 May 1817New York City, New York County, NY F160969
168 Hubbard / Brainerd  30 Apr 1831New York City, New York County, NY F63497
169 Hubbard / Wolf  15 Oct 1936New York City, New York County, NY F132762
170 Hulett / Applegate  15 Aug 1646New York City, New York County, NY F183292
171 Hunt / Mellen  19 Oct 1829New York City, New York County, NY F175721
172 Hunt / Wentworth  28 Sep 1830New York City, New York County, NY F175722
173 Hunter / Taylor  4 Jun 1885New York City, New York County, NY F65384
174 Hutton / Woolworth  2 Apr 1907New York City, New York County, NY F162935
175 Hyde / Lansing  20 Jul 1836New York City, New York County, NY F118053
176 Isham / Brown  27 Jun 1839New York City, New York County, NY F187080
177 Isham / Goodnow  4 Aug 1929New York City, New York County, NY F190880
178 Jahn / Riecken  24 May 1861New York City, New York County, NY F75057
179 James / Creagh  1829New York City, New York County, NY F76129
180 Jamison / Hardenbrook  7 May 1692New York City, New York County, NY F183345
181 Jay / Bayard  28 Oct 1697New York City, New York County, NY F116648
182 Jecusco / Herkely  Abt 1885New York City, New York County, NY F158210
183 Jennings / Auchinloss  Jan 1907New York City, New York County, NY F105889
184 Jewell / Perkins  23 Apr 1866New York City, New York County, NY F78763
185 Jordanie / Koodrofe  20 Oct 1691New York City, New York County, NY F183395
186 Kellogg / Butler  18 Sep 1850New York City, New York County, NY F100584
187 Kellogg / Greenwood  8 Jun 1898New York City, New York County, NY F100587
188 Kellogg / Kimberly  Dec 1796New York City, New York County, NY F187464
189 Kermer / Berry  24 Jul 1708New York City, New York County, NY F135821
190 Kermer / Ravenstein  23 Nov 1734New York City, New York County, NY F135819
191 Kermer / Ravestyn  9 Apr 1708New York City, New York County, NY F144795
192 Kidd / Oort  16 May 1691New York City, New York County, NY F183427
193 Kingsbury / Atwater  10 Jun 1876New York City, New York County, NY F82144
194 Kip / De Sille  29 Feb 1660New York City, New York County, NY F183445
195 Kirby / Frazier  16 Jan 1896New York City, New York County, NY F145681
196 Knowles / Rutzler  30 Jan 1861New York City, New York County, NY F196832
197 Lansing / Goodyear  11 Nov 1834New York City, New York County, NY F118052
198 Larkin / DeHart  22 Aug 1691New York City, New York County, NY F183472
199 Lathrop / Gilmore  17 Jul 1830New York City, New York County, NY F78674
200 Lathrop / MacDonough  29 Apr 1869New York City, New York County, NY F80397

«Prev 1 2 3 4 5 6 7 8 Next»