Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 351 to 400 of 1226

«Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
351 Austin, Stephen Fallon  Abt 1816New York City, New York County, NY I335265
352 Ely, Ruth Ann  Abt 1816New York City, New York County, NY I331022
353 Starr, Henry Timothy  13 Feb 1816New York City, New York County, NY I348465
354 Lathrop, Thomas Perit  16 Jul 1816New York City, New York County, NY I340101
355 Niles, Robert M.  24 Jul 1816New York City, New York County, NY I565510
356 Beach, Julia Matilda  5 Oct 1816New York City, New York County, NY I262280
357 Bartholomew, Mary Amanda  28 Oct 1816New York City, New York County, NY I295836
358 Austin, Emily (Emilia) Abigail  Abt 1817New York City, New York County, NY I36627
359 Austin, Louise Mary  16 Apr 1817New York City, New York County, NY I335245
360 Day, Betsey  5 Jun 1817New York City, New York County, NY I23830
361 Waterbury, Emmeline  11 Aug 1817New York City, New York County, NY I296286
362 Tredway, Alfred  12 Aug 1817New York City, New York County, NY I589159
363 Foote, Mary Sumner  30 Aug 1817New York City, New York County, NY I161139
364 Sherman, Frances Mary  26 Sep 1817New York City, New York County, NY I440301
365 Bartholomew, Margaret Amelia  9 Oct 1817New York City, New York County, NY I295837
366 Griffith, Martha  27 Oct 1817New York City, New York County, NY I251120
367 Austin, Emily  11 Nov 1817New York City, New York County, NY I335202
368 Leggett, Catherine Maria  19 Nov 1817New York City, New York County, NY I33575
369 Grant, Mary Anna  1818New York City, New York County, NY I101096
370 Porter, Eleazer  Abt 1818New York City, New York County, NY I333277
371 Slauson, Levi  Abt 1818New York City, New York County, NY I640341
372 Beach, Sarah Louisa  6 Oct 1818New York City, New York County, NY I262281
373 Green, Stephen  Abt 1819New York City, New York County, NY I167229
374 Kidder, Henrietta Adams  22 Jan 1819New York City, New York County, NY I357736
375 Bartholomew, Margaret Amelia  17 Feb 1819New York City, New York County, NY I295838
376 Lord, Daniel DeForest  17 Apr 1819New York City, New York County, NY I290871
377 Foote, John Taintor  27 May 1819New York City, New York County, NY I161138
378 Latour, Elizabeth Catherine  9 Sep 1819New York City, New York County, NY I251830
379 Moody, Ann Mary  29 Oct 1819New York City, New York County, NY I100599
380 Austin, Henrietta  25 Nov 1819New York City, New York County, NY I335203
381 Sanford, Oriana  13 Dec 1819New York City, New York County, NY I428419
382 Allen, Priscilla  Abt 1820New York City, New York County, NY I340102
383 Bartholomew, Benjamin  17 Mar 1820New York City, New York County, NY I295839
384 Grant, Henry L  20 Mar 1820New York City, New York County, NY I101122
385 Brewster, Susannah Maria  28 Apr 1820New York City, New York County, NY I214005
386 Burnet, William  30 Jul 1820New York City, New York County, NY I215305
387 Foote, William Gibbons  10 Nov 1820New York City, New York County, NY I161142
388 Richardson, Stephen F.  1821New York City, New York County, NY I82882
389 Sniffin, John Elisha  Abt 1821New York City, New York County, NY I116228
390 Hoyt, Frederick Augustus  7 Jan 1821New York City, New York County, NY I640761
391 Lord, John Crary  7 Mar 1821New York City, New York County, NY I290916
392 Tuttle, John Henry  19 Jun 1821New York City, New York County, NY I433595
393 Bartholomew, Edward F.  29 Jul 1821New York City, New York County, NY I295840
394 Carroll, Sarah Grace  17 Oct 1821New York City, New York County, NY I472673
395 Sanford, Marie Antoinette  23 Dec 1821New York City, New York County, NY I428420
396 Grant, Catharine Eliza  1822New York City, New York County, NY I101154
397 Taylor, Abby C.  1822New York City, New York County, NY I301776
398 Ingraham, Janet Suffern  14 Apr 1822New York City, New York County, NY I443324
399 Palmes, Emma Oliver  17 Aug 1822New York City, New York County, NY I535675
400 Terry, John Taylor  9 Sep 1822New York City, New York County, NY I237556

«Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 25» Next»



Died

Matches 351 to 400 of 753

«Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 16» Next»

   Last Name, Given Name(s)    Died    Person ID 
351 White, Sarah  14 Dec 1855New York City, New York County, NY I183946
352 Chamberlin, Stephen Olin  1856New York City, New York County, NY I284883
353 Whipple, Helen  1856New York City, New York County, NY I417555
354 Chesebrough, Robert Jr.  7 Feb 1856New York City, New York County, NY I389823
355 Thomas, Thomas  1 Nov 1856New York City, New York County, NY I537319
356 Doubleday, John Tilden  1857New York City, New York County, NY I347161
357 Dodge, Mary Abiah  5 Jan 1857New York City, New York County, NY I534332
358 Newcomb, Obadiah  25 Mar 1857New York City, New York County, NY I316967
359 Latham, Asa Leonidas  3 May 1857New York City, New York County, NY I301643
360 Penfield, Fowler  22 Sep 1857New York City, New York County, NY I178620
361 Scofield, Jesse  1 Dec 1857New York City, New York County, NY I230609
362 Dwight, Timothy  18 Dec 1857New York City, New York County, NY I335892
363 Tallman, James Townsend  1858New York City, New York County, NY I403347
364 Perry, Commodore Matthew Calbraith  4 Mar 1858New York City, New York County, NY I530125
365 Richardson, Benjamin Samuel Knapp  19 Mar 1858New York City, New York County, NY I82910
366 Penfield, Sylvester  7 Aug 1858New York City, New York County, NY I292430
367 Stevenson, Miles  29 Jan 1859New York City, New York County, NY I56059
368 Ely, Mary  25 Jun 1859New York City, New York County, NY I23677
369 Taggart, Isabel Robinson  23 Jul 1859New York City, New York County, NY I569256
370 Banta, John W.  27 Nov 1859New York City, New York County, NY I430749
371 Dodge, Julia Stewart  23 Dec 1859New York City, New York County, NY I440776
372 Chesebrough, Rebecca  1860New York City, New York County, NY I389811
373 Griffin, George  6 May 1860New York City, New York County, NY I419793
374 Day, Henry Lord  8 Jul 1860New York City, New York County, NY I25474
375 Moore, Margaret  10 Nov 1860New York City, New York County, NY I390983
376 Jackson, Dr. Charles H  1861New York City, New York County, NY I575972
377 Tanner, Fidelia  Aft 1860New York City, New York County, NY I339933
378 Wing, Sarah Hunt  28 Feb 1861New York City, New York County, NY I249903
379 Canfield, Elvira  28 Apr 1861New York City, New York County, NY I341194
380 White, Benjamin Eastman  Apr 1862New York City, New York County, NY I43792
381 Van Dyne, Jane Ann  20 Apr 1862New York City, New York County, NY I456322
382 Cleveland, Sarah  12 May 1862New York City, New York County, NY I534328
383 Sherman, John IV  4 Jul 1862New York City, New York County, NY I696263
384 Eldredge, Mercy C.  10 Oct 1862New York City, New York County, NY I548251
385 Emerson, Edward Bulkeley  23 Dec 1862New York City, New York County, NY I596143
386 Thomas, John  1863New York City, New York County, NY I517799
387 Gilman, William Charles  6 Jun 1863New York City, New York County, NY I359440
388 Chauncey, Charles William  29 Jun 1863New York City, New York County, NY I447336
389 Strong, Eleanor  9 Jul 1863New York City, New York County, NY I366416
390 Baldwin, Annie Marvin  5 Aug 1863New York City, New York County, NY I696339
391 Chapin, Hummiston  27 Dec 1863New York City, New York County, NY I249732
392 Sedgwick, Roderick  4 Jan 1864New York City, New York County, NY I367848
393 Stebbins, Edwin Robinson  7 Feb 1864New York City, New York County, NY I252998
394 Isham, Chauncey Lee  4 Mar 1864New York City, New York County, NY I517869
395 Kitchell, Julia Ann  4 Mar 1864New York City, New York County, NY I417174
396 Pelton, Lucy  20 Jul 1864New York City, New York County, NY I564620
397 Wight, Daniel  19 Oct 1864New York City, New York County, NY I82167
398 Loomis, Henry  1865New York City, New York County, NY I360091
399 Cleveland, Annie Thomas  3 Feb 1865New York City, New York County, NY I253431
400 Forrest, William  11 Feb 1865New York City, New York County, NY I428536

«Prev «1 ... 4 5 6 7 8 9 10 11 12 ... 16» Next»



Married

Matches 351 to 386 of 386

«Prev «1 ... 4 5 6 7 8

   Family    Married    Family ID 
351 Draper / Bliss  1 Jul 1915New York City, New York County, NY F15282
352 Fairchild / Rutherford  16 Feb 1916New York City, New York County, NY F125173
353 Plimpton / Hastings  10 Nov 1917New York City, New York County, NY F167364
354 Nevin / Mackey  4 Jul 1918New York City, New York County, NY F17814
355 Morgan / Morgan  11 Oct 1918New York City, New York County, NY F121479
356 Holt / Wood  15 Jul 1920New York City, New York County, NY F35655
357 Ehler / Blake  12 Sep 1920New York City, New York County, NY F65126
358 Holt / Curtin  13 Jan 1921New York City, New York County, NY F35652
359 Zwygart / Nussbaumer  19 Oct 1922New York City, New York County, NY F36861
360 Baldwin / Guillon-Verne  5 Dec 1923New York City, New York County, NY F194203
361 Williams / Lawton  7 Apr 1925New York City, New York County, NY F155338
362 Auchincloss / de Chrapovitsky  4 Jun 1925New York City, New York County, NY F194184
363 Fred / Ashley  17 Oct 1925New York City, New York County, NY F176432
364 Speers / Thacher  27 May 1926New York City, New York County, NY F158444
365 Bedell / Day  9 Aug 1928New York City, New York County, NY F134194
366 Isham / Goodnow  4 Aug 1929New York City, New York County, NY F190880
367 Weller / Dimelow  31 Aug 1929New York City, New York County, NY F70946
368 Newell / Post  Sep 1929New York City, New York County, NY F41364
369 Munro / Daniels  17 Mar 1930New York City, New York County, NY F37441
370 Prentice / Koop  28 Apr 1930New York City, New York County, NY F187917
371 Ayers / Bishop  26 Sep 1930New York City, New York County, NY F30969
372 Doane / Hogan  4 Aug 1932New York City, New York County, NY F198671
373 McLean / Calkins  6 Apr 1935New York City, New York County, NY F185652
374 Parsons / Joiner  27 Sep 1935New York City, New York County, NY F14701
375 Martin / Prater  16 Mar 1936New York City, New York County, NY F22037
376 Graham / Piper  23 Jun 1936New York City, New York County, NY F56721
377 Hubbard / Wolf  15 Oct 1936New York City, New York County, NY F132762
378 Platt / Noyes  25 Jul 1937New York City, New York County, NY F76470
379 Cady / McDevit  29 Aug 1937New York City, New York County, NY F57860
380 Williams / House  18 Jun 1939New York City, New York County, NY F36671
381 Dunning / Creamer  Sep 1940New York City, New York County, NY F194197
382 Rockhold / Oakley  7 Jun 1941New York City, New York County, NY F153660
383 Gleason / Swallow  3 Dec 1941New York City, New York County, NY F189271
384 Mallamo / Day  Dec 1946New York City, New York County, NY F49055
385 McNitt / Harvey  12 May 1947New York City, New York County, NY F237186
386 Taft / Babcock  10 Jun 1949New York City, New York County, NY F111606

«Prev «1 ... 4 5 6 7 8