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 Fox, Wolf  Abt 1869New York City, New York County, NY I476162
752 Fox, Nellie  Sep 1864New York City, New York County, NY I476159
753 Fox, Lurena  Abt 1879New York City, New York County, NY I476168
754 Fox, Julia F.  Abt 1876New York City, New York County, NY I476157
755 Fox, George M.  Abt 1879New York City, New York County, NY I476158
756 Fox, Frank W.  Abt 1868New York City, New York County, NY I476165
757 Fox, Emeline  Abt 1867New York City, New York County, NY I476161
758 Fox, Cora E.  Abt 1878New York City, New York County, NY I476166
759 Fox, Cora E.  Abt 1871New York City, New York County, NY I476156
760 Forrest, Mary Ellen  2 Feb 1815New York City, New York County, NY I428530
761 Fordham, Jane Olivia  2 Dec 1826New York City, New York County, NY I338744
762 Fordham, George Fisher  21 Apr 1825New York City, New York County, NY I338743
763 Fordham, Elijah  8 Mar 1798New York City, New York County, NY I338739
764 Fordham, Ann Eliza  14 Dec 1823New York City, New York County, NY I40834
765 Ford, Mabel P.  Abt 1858New York City, New York County, NY I181342
766 Forbush, Gysbert Forbes  16 Jul 1724New York City, New York County, NY I477743
767 Forbes, Hannah  Abt 1743New York City, New York County, NY I645741
768 Forbes, Colin  28 Mar 1807New York City, New York County, NY I477738
769 Foote, William Gibbons  10 Nov 1820New York City, New York County, NY I161142
770 Foote, Nathan Chandler  27 Jul 1881New York City, New York County, NY I33585
771 Foote, May Dwight  12 Jul 1868New York City, New York County, NY I33565
772 Foote, Mary Sumner  30 Aug 1817New York City, New York County, NY I161139
773 Foote, Mary Helen  11 Apr 1868New York City, New York County, NY I359203
774 Foote, Mary Eliza  22 Sep 1822New York City, New York County, NY I161141
775 Foote, Maria Garvin  21 Sep 1870New York City, New York County, NY I359204
776 Foote, John Taintor  27 May 1819New York City, New York County, NY I161138
777 Foote, John Garvin  7 Feb 1877New York City, New York County, NY I359202
778 Foote, James Dwight  16 May 1886New York City, New York County, NY I33586
779 Foote, Florence Annette  24 Oct 1875New York City, New York County, NY I359201
780 Foote, Eliza Taintor  30 Nov 1815New York City, New York County, NY I161143
781 Foote, Charles Taintor  4 Sep 1824New York City, New York County, NY I161140
782 Flory, Marion  21 Dec 1897New York City, New York County, NY I231134
783 Flory, Helen  15 Jul 1894New York City, New York County, NY I231142
784 Flory, Esther  25 Jul 1899New York City, New York County, NY I231143
785 Flory, Dorothea  5 Oct 1902New York City, New York County, NY I231141
786 Fisher, Jane Ann  13 Apr 1802New York City, New York County, NY I338740
787 Fish, Elizabeth  27 Jan 1858New York City, New York County, NY I355350
788 Fielding, William Stevens  22 Dec 1841New York City, New York County, NY I182560
789 Field, Susanne Thayer  15 Sep 1900New York City, New York County, NY I630010
790 Field, Marshall (IV)  15 Jun 1916New York City, New York County, NY I534499
791 Ferris, John  19 May 1782New York City, New York County, NY I243117
792 Ferguson, Carroll H.  6 Jul 1908New York City, New York County, NY I472713
793 Ferguson, Alfred Ludlow Jr.  27 Apr 1905New York City, New York County, NY I472712
794 Fenton, Rachel  20 Nov 1805New York City, New York County, NY I68745
795 Fenn, Dorothy  22 Jul 1891New York City, New York County, NY I289547
796 Fenn, Caroline Emmons  9 Feb 1893New York City, New York County, NY I289548
797 Felt, Walter Lewis  1 Nov 1864New York City, New York County, NY I335270
798 Felt, Louisa Austin  13 Apr 1861New York City, New York County, NY I335271
799 Fairbanks, Pamelia  25 May 1807New York City, New York County, NY I537316
800 Fairbanks, Mary Elizabeth  2 Jan 1839New York City, New York County, NY I537435

«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 Abraham, Elizabeth Trenor  16 May 1852New York City, New York County, NY I253004
752 Abbatt, Agnes  21 Mar 1854New York City, New York County, NY I234749
753 Harriet  27 Jan 1854New York City, New York County, NY I680003

«Prev «1 ... 12 13 14 15 16