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 Taylor, Henry Augustus  6 Apr 1839New York City, New York County, NY I537329
152 Taylor, Fanny  4 Jun 1874New York City, New York County, NY I537388
153 Taylor, Deborah  25 Mar 1782New York City, New York County, NY I438258
154 Taylor, Bell M.  Abt 1865New York City, New York County, NY I190723
155 Taylor, Abby C.  1822New York City, New York County, NY I301776
156 Tallman, James Townsend  1787New York City, New York County, NY I403347
157 Talcott, Carrie  10 Sep 1869New York City, New York County, NY I430472
158 Talcott, Bessie  5 Nov 1872New York City, New York County, NY I430473
159 Taggart, Isabel Robinson  1859New York City, New York County, NY I569256
160 Taft, Elizabeth Ann  14 Mar 1824New York City, New York County, NY I449967
161 Taelman, Theunis Douwesen  Abt 1665New York City, New York County, NY I252192
162 Taber, Ida  4 Dec 1859New York City, New York County, NY I608456
163 T, Anna  Abt 1878New York City, New York County, NY I230714
164 Swift, Henry Chester  2 Feb 1828New York City, New York County, NY I530431
165 Sweet, Louise Bigelow  18 Jan 1910New York City, New York County, NY I303619
166 Sweet, James LeRoy  24 Jan 1911New York City, New York County, NY I303621
167 Sweet, Emma Frances  23 Jul 1870New York City, New York County, NY I339556
168 Swartz, Jan Simon  Abt 1756New York City, New York County, NY I608706
169 Strong, Martha Prentice  New York City, New York County, NY I462145
170 Striker, Margaret  5 Feb 1833New York City, New York County, NY I491129
171 Strange, Theodore Albert  15 Aug 1843New York City, New York County, NY I537360
172 Storm, George L.  Abt 1880New York City, New York County, NY I213655
173 Storm, George  16 Jun 1906New York City, New York County, NY I213654
174 Stone, Chauncey Gould  15 Apr 1897New York City, New York County, NY I501327
175 Stevens, Fanny Maria  7 Mar 1805New York City, New York County, NY I154083
176 Sterchi, Magdaline  16 Jun 1862New York City, New York County, NY I352304
177 Steele, Amanda Melvina  14 Feb 1815New York City, New York County, NY I32550
178 Steel, Caroline Lydia  21 Sep 1808New York City, New York County, NY I251835
179 Stebbins, Sarah Buckminster  29 Nov 1839New York City, New York County, NY I252986
180 Stebbins, Mary Dresser  16 Jan 1836New York City, New York County, NY I252985
181 Stebbins, Mary  22 Sep 1813New York City, New York County, NY I3643
182 Stebbins, John Wilson  6 Apr 1807New York City, New York County, NY I3402
183 Stebbins, Jane Anne  Aft 1794New York City, New York County, NY I164051
184 Stebbins, Hester Adelaide  18 Aug 1827New York City, New York County, NY I315581
185 Stebbins, Henry Dows  10 Dec 1904New York City, New York County, NY I255328
186 Stebbins, Emma  1 Sep 1815New York City, New York County, NY I3688
187 Stebbins, Eliza L  14 Jul 1805New York City, New York County, NY I2952
188 Stebbins, Charles Stuart  24 Jan 1832New York City, New York County, NY I252983
189 Stebbins, Charles Largin  18 Jul 1809New York City, New York County, NY I3642
190 Stebbins, Charles Joseph  30 Mar 1854New York City, New York County, NY I252997
191 Stebbins, Caroline T  11 Jan 1824New York City, New York County, NY I3739
192 Starrett, Elizabeth Close  23 May 1926New York City, New York County, NY I216223
193 Starr, James Ely  21 Sep 1813New York City, New York County, NY I348464
194 Starr, Henry Timothy  13 Feb 1816New York City, New York County, NY I348465
195 Starr, Georgia Mellus  22 Feb 1866New York City, New York County, NY I340266
196 Stanley, George Parks  18 Aug 1926New York City, New York County, NY I470227
197 Squier, Albert James  16 Aug 1873New York City, New York County, NY I416410
198 Springsteen, David  3 Oct 1697New York City, New York County, NY I195516
199 Sprague, Margaret Cecelia  27 Aug 1887New York City, New York County, NY I638288
200 Sprague, Lydia Day  1890New York City, New York County, NY I638289

«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 Sherman, John IV  4 Jul 1862New York City, New York County, NY I696263
152 Sherman, Gardiner  10 Jan 1907New York City, New York County, NY I696261
153 Sherman, Charles Austin  13 Jan 1873New York City, New York County, NY I234512
154 Shepard, Jesse Woolsey  25 Mar 1913New York City, New York County, NY I287318
155 Shepard, Eveline (Evelina)  13 Dec 1885New York City, New York County, NY I24213
156 Sheffield, Wealthy Ann  9 Aug 1824New York City, New York County, NY I445138
157 Sheffield, Mary  Jan 1840New York City, New York County, NY I655252
158 Seymour, Mary  16 May 1880New York City, New York County, NY I466155
159 Selden, Colonel Samuel  11 Oct 1776New York City, New York County, NY I415189
160 Sedgwick, Roderick  4 Jan 1864New York City, New York County, NY I367848
161 Sears, Captain Stephen  7 May 1791New York City, New York County, NY I259477
162 Seamans, Ransom  28 Jul 1868New York City, New York County, NY I168176
163 Scofield, Jesse  1 Dec 1857New York City, New York County, NY I230609
164 Schutt, Ellen  6 Jun 1927New York City, New York County, NY I520397
165 Schermerhorn, Lucas Jacobse  New York City, New York County, NY I626356
166 Schenck, Catherine Alice  30 Dec 1822New York City, New York County, NY I675791
167 Sawyer, Roswell Hopkins  1879New York City, New York County, NY I468645
168 Sanford, Alanson Gifford  21 Oct 1900New York City, New York County, NY I269018
169 Sackett, Charles Stickney  29 Jan 1901New York City, New York County, NY I640850
170 Ryke, Hendrich  27 Jul 1761New York City, New York County, NY I535298
171 Rutherford, Helena  18 May 1920New York City, New York County, NY I263869
172 Russell, Phila  30 Nov 1854New York City, New York County, NY I273317
173 Russell, Edmund  22 Sep 1869New York City, New York County, NY I273307
174 Rush, Ella Day  26 May 1943New York City, New York County, NY I169693
175 Root, U.S. Secretary of State Elihu  7 Feb 1937New York City, New York County, NY I414747
176 Roosevelt, Nicholas Latrobe  13 Dec 1892New York City, New York County, NY I230104
177 Roosevelt, Anna Eleanor  1 Dec 1975New York City, New York County, NY I397482
178 Roosevelt, Anna Eleanor  7 Nov 1962New York City, New York County, NY I106864
179 Roome, Pieter Willemse  15 May 1729New York City, New York County, NY I195571
180 Rogers, Silas Oscar  15 Apr 1901New York City, New York County, NY I330121
181 Rockwell, Belinda  13 Apr 1882New York City, New York County, NY I237236
182 Rockefeller, Nelson Aldrich (U.S. VP)  26 Jan 1979New York City, New York County, NY I365663
183 Robinson, Thomas  4 Apr 1767New York City, New York County, NY I257033
184 Robinson, Sarah  Bef 6 Apr 1770New York City, New York County, NY I257090
185 Robeson, Abel Bellows  22 Mar 1853New York City, New York County, NY I348902
186 Robbins, Martha  10 Jun 1847New York City, New York County, NY I333276
187 Robbins, Asher Esq.  3 Feb 1846New York City, New York County, NY I333191
188 Rittenhouse, Joseph  9 Sep 1871New York City, New York County, NY I623466
189 Ripley, Emily Lathrop  19 Jan 1905New York City, New York County, NY I440962
190 Richardson, Nina May  17 Dec 1895New York City, New York County, NY I84045
191 Richardson, Milo Amos  16 Jul 1900New York City, New York County, NY I83745
192 Richardson, Grace Florence  Nov 1880New York City, New York County, NY I84046
193 Richardson, Benjamin Samuel Knapp  19 Mar 1858New York City, New York County, NY I82910
194 Richards, Elizabeth  21 Dec 1854New York City, New York County, NY I252988
195 Rice, Mary Blair  1959New York City, New York County, NY I680018
196 Rhodes, Anthony  13 Dec 1752New York City, New York County, NY I570601
197 Rew, Helen Josephine  12 May 1893New York City, New York County, NY I256976
198 Reese, Margaret Rebecca  27 Sep 1869New York City, New York County, NY I623469
199 Reed, Lauretta  23 Aug 1898New York City, New York County, NY I150186
200 Reed, Corinne Howard  14 Sep 1938New York City, New York County, NY I108977

«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 Morgan / Morgan  11 Oct 1918New York City, New York County, NY F121479
152 Morgan / Huyberts  15 Dec 1652New York City, New York County, NY F183676
153 Morgan / Gander  7 Apr 1864New York City, New York County, NY F158687
154 Morgan / Brainard  10 Oct 1815New York City, New York County, NY F158621
155 Morgan / Archer  5 Jan 1853New York City, New York County, NY F158769
156 Morgan / Applegate  9 Feb 1648New York City, New York County, NY F183675
157 More / Baily  11 Jan 1694New York City, New York County, NY F183672
158 Moody / Jenks  30 Nov 1822New York City, New York County, NY F28986
159 Moody / Jenks  1 Jan 1822New York City, New York County, NY F28985
160 Moody / Hickson  9 Jul 1823New York City, New York County, NY F28984
161 Mills / Reed  25 Feb 1864New York City, New York County, NY F50625
162 Miller / Tyce  15 Apr 1903New York City, New York County, NY F102588
163 Merritt / Lockhart  17 Sep 1686New York City, New York County, NY F183637
164 McNitt / Harvey  12 May 1947New York City, New York County, NY F237186
165 McLean / Calkins  6 Apr 1935New York City, New York County, NY F185652
166 McDonald / McCaughan  3 Jan 1856New York City, New York County, NY F131739
167 Masten / Jans  27 Oct 1650New York City, New York County, NY F183617
168 Martin / Prater  16 Mar 1936New York City, New York County, NY F22037
169 Marshall / Pey  27 Dec 1692New York City, New York County, NY F183595
170 Marsh / Cornell  9 Mar 1774New York City, New York County, NY F151932
171 Mapes / Dunbar  18 Apr 1864New York City, New York County, NY F231668
172 Mallamo / Day  Dec 1946New York City, New York County, NY F49055
173 Mackay / Devereux  3 Jun 1847New York City, New York County, NY F225743
174 Mackay / Barnes  5 Feb 1880New York City, New York County, NY F165663
175 Lyon / Cecil  15 Nov 1876New York City, New York County, NY F197649
176 Lyndall / Crandall  7 Sep 1691New York City, New York County, NY F183561
177 Ludlam / Ritchie  4 Jun 1905New York City, New York County, NY F189431
178 Lowe / Van Houten  15 May 1830New York City, New York County, NY F157749
179 Lockwood / Chapin  19 Jan 1882New York City, New York County, NY F117655
180 Lelonor / Waldron  16 Dec 1699New York City, New York County, NY F183508
181 Lechevelier / Plaine  27 Jun 1692New York City, New York County, NY F183495
182 Leaming / Strobel  New York City, New York County, NY F32744
183 Le Brun / Steele  21 Sep 1892New York City, New York County, NY F238707
184 Lawrence / Ferguson  9 Nov 1692New York City, New York County, NY F183484
185 Latta / Jackson  Bef 1778New York City, New York County, NY F165650
186 Latta / Jackson  23 Feb 1773New York City, New York County, NY F137453
187 Lathrop / MacDonough  29 Apr 1869New York City, New York County, NY F80397
188 Lathrop / Gilmore  17 Jul 1830New York City, New York County, NY F78674
189 Larkin / DeHart  22 Aug 1691New York City, New York County, NY F183472
190 Lansing / Goodyear  11 Nov 1834New York City, New York County, NY F118052
191 Knowles / Rutzler  30 Jan 1861New York City, New York County, NY F196832
192 Kirby / Frazier  16 Jan 1896New York City, New York County, NY F145681
193 Kip / De Sille  29 Feb 1660New York City, New York County, NY F183445
194 Kingsbury / Atwater  10 Jun 1876New York City, New York County, NY F82144
195 Kidd / Oort  16 May 1691New York City, New York County, NY F183427
196 Kermer / Ravestyn  9 Apr 1708New York City, New York County, NY F144795
197 Kermer / Ravenstein  23 Nov 1734New York City, New York County, NY F135819
198 Kermer / Berry  24 Jul 1708New York City, New York County, NY F135821
199 Kellogg / Kimberly  Dec 1796New York City, New York County, NY F187464
200 Kellogg / Greenwood  8 Jun 1898New York City, New York County, NY F100587

«Prev 1 2 3 4 5 6 7 8 Next»