Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 751 to 800 of 1226

«Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
751 White, James Wilson  14 Oct 1829New York City, New York County, NY I262277
752 Townsend, Edward Mitchell  7 Oct 1829New York City, New York County, NY I230912
753 Moody, Cynthia  3 Jul 1829New York City, New York County, NY I100608
754 Lord, Sarah  10 Apr 1829New York City, New York County, NY I291106
755 Hoyt, James Henry Teller  9 Apr 1829New York City, New York County, NY I640762
756 Perkins, Harry Day  12 Feb 1829New York City, New York County, NY I230341
757 Hoyt, William Edward  5 Feb 1829New York City, New York County, NY I11430
758 Holmes, Catharine Ann  19 Jan 1829New York City, New York County, NY I262313
759 Read, Frances Julia (Julianna)  1829New York City, New York County, NY I5282
760 Dunlavey, Mary Jane  12 Nov 1828New York City, New York County, NY I119573
761 Day, Caroline  17 Oct 1828New York City, New York County, NY I22028
762 Phelps, Caroline Eliza  13 Sep 1828New York City, New York County, NY I447865
763 Marvin, Hon. Francis  8 Mar 1828New York City, New York County, NY I395174
764 Day, Joshua S.  4 Mar 1828New York City, New York County, NY I24287
765 Alden, Elizabeth Ellen  2 Mar 1828New York City, New York County, NY I182474
766 Swift, Henry Chester  2 Feb 1828New York City, New York County, NY I530431
767 Haven, Marion M.  Abt 1828New York City, New York County, NY I162418
768 Hoyt, Charles Edgar  30 Sep 1827New York City, New York County, NY I346501
769 Austin, Henry  25 Sep 1827New York City, New York County, NY I223289
770 Stebbins, Hester Adelaide  18 Aug 1827New York City, New York County, NY I315581
771 Perkins, Ellen Rand  14 Jun 1827New York City, New York County, NY I230343
772 Lord, James Coupes (Cowper)  17 Mar 1827New York City, New York County, NY I291065
773 Millard, Deloss Anders  10 Jan 1827New York City, New York County, NY I398564
774 Grant, Julie Matilda  1827New York City, New York County, NY I101343
775 Fordham, Jane Olivia  2 Dec 1826New York City, New York County, NY I338744
776 Weekes, Susan Emily  10 Nov 1826New York City, New York County, NY I331342
777 Day, Robert Henry  21 Aug 1826New York City, New York County, NY I22027
778 Hoyt, Ann Amelia  18 Aug 1826New York City, New York County, NY I640760
779 Millard, Roswell Broughton  16 Jul 1826New York City, New York County, NY I398563
780 Phelps, Julia Maria  13 Jul 1826New York City, New York County, NY I447864
781 Moody, Mary  13 Jul 1826New York City, New York County, NY I100606
782 Cornell, Sarah Maria  24 Jun 1826New York City, New York County, NY I33181
783 Putnam, Mary Lucretia  18 Jun 1826New York City, New York County, NY I204564
784 Oakley, Mary Ann DeGroot  20 Mar 1826New York City, New York County, NY I235465
785 Carter, Levina  11 Jan 1826New York City, New York County, NY I666853
786 Phillips, Charles  Abt 1826New York City, New York County, NY I225410
787 Holbrook, Francis Lowell  1826New York City, New York County, NY I464714
788 Holmes, Mary Amelia  22 Oct 1825New York City, New York County, NY I262314
789 Austin, James T.  13 Jun 1825New York City, New York County, NY I335200
790 Grant, Emily Jane  4 Jun 1825New York City, New York County, NY I101223
791 Townsend, John Joseph  8 May 1825New York City, New York County, NY I237253
792 Earle, Harriet  29 Apr 1825New York City, New York County, NY I338966
793 Fordham, George Fisher  21 Apr 1825New York City, New York County, NY I338743
794 Day, Thomas Hoag  3 Mar 1825New York City, New York County, NY I22026
795 Queripel, Mary Josephine  1825New York City, New York County, NY I490544
796 Larcombe, Richard John  Abt 1825New York City, New York County, NY I344864
797 Henderson, Adelia (Delia)  Abt 1825New York City, New York County, NY I116229
798 Richardson, Henry Clay  12 Dec 1824New York City, New York County, NY I83000
799 Moody, Ann Mary  13 Sep 1824New York City, New York County, NY I100600
800 Foote, Charles Taintor  4 Sep 1824New York City, New York County, NY I161140

«Prev «1 ... 12 13 14 15 16 17 18 19 20 ... 25» Next»



Died

Matches 751 to 753 of 753

«Prev «1 ... 12 13 14 15 16

   Last Name, Given Name(s)    Died    Person ID 
751 Baldwin, Rhoda Ann  New York City, New York County, NY I495611
752 Austin, Stephen  New York City, New York County, NY I223172
753 Allen, Marietta  New York City, New York County, NY I237743

«Prev «1 ... 12 13 14 15 16