Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 251 to 300 of 1226

«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
251 Sessinghaus, Minna Charlotte  Abt 1874New York City, New York County, NY I18298
252 Sellers, Clifford West  2 Jan 1899New York City, New York County, NY I485212
253 Scudder, Clarina Williams  6 Apr 1911New York City, New York County, NY I301717
254 Scudder, Barbara  11 Feb 1910New York City, New York County, NY I301710
255 Scott, Richard Gordon  Abt 1872New York City, New York County, NY I18342
256 Scott, Peter Chardon  9 Sep 1917New York City, New York County, NY I18346
257 Scofield, William Henry  31 May 1802New York City, New York County, NY I230603
258 Scofield, Sarah Louise  Abt 1835New York City, New York County, NY I230614
259 Scofield, Lavinia L.  1811New York City, New York County, NY I230618
260 Scofield, George Gorham  24 Feb 1800New York City, New York County, NY I230619
261 Scofield, Frances Eliza  Abt 1808New York City, New York County, NY I230617
262 Scofield, Caroline Van Zandt  Abt 1833New York City, New York County, NY I230613
263 Scofield, Caroline Amelia  15 Dec 1806New York City, New York County, NY I230621
264 Scofield, Augustus Fitch  17 Jul 1804New York City, New York County, NY I230620
265 Scofield, Adelaide  28 Apr 1837New York City, New York County, NY I230602
266 Schurter, Joseph  13 Jun 1835New York City, New York County, NY I701313
267 Schuler, Frances Marie  25 Apr 1919New York City, New York County, NY I400039
268 Schoonmaker, Esther Stockton  1884New York City, New York County, NY I503430
269 Scholl-Thomas, Anita Marie  19 Jul 1835New York City, New York County, NY I11429
270 Schermerhorn, Lucas Jacobse  1674New York City, New York County, NY I626356
271 Sawyer, Lieut. Colonel Roswell Miner  1 Jul 1836New York City, New York County, NY I468649
272 Sanford, Oriana  13 Dec 1819New York City, New York County, NY I428419
273 Sanford, Marie Antoinette  23 Dec 1821New York City, New York County, NY I428420
274 Sanford, Dewitt Clinton  28 Jul 1824New York City, New York County, NY I428421
275 Sandford, James  New York City, New York County, NY I537355
276 Sackett, James W.  1845New York City, New York County, NY I640851
277 Sackett, Charles Stickney  17 May 1855New York City, New York County, NY I640850
278 Ryndens, Anna Louisa  27 Mar 1847New York City, New York County, NY I301749
279 Ryke, Hendrich  Abt 1696New York City, New York County, NY I535298
280 Roosevelt, 25th U.S. President Theodore  27 Oct 1858New York City, New York County, NY I366093
281 Roosevelt, Louise Dean  26 Dec 1875New York City, New York County, NY I230105
282 Roosevelt, James  10 Jan 1760New York City, New York County, NY I106865
283 Roosevelt, Isaac  21 Apr 1790New York City, New York County, NY I106861
284 Roosevelt, Isaac  18 Dec 1726New York City, New York County, NY I106869
285 Roosevelt, Anna Eleanor  3 May 1906New York City, New York County, NY I397482
286 Roosevelt, Anna Eleanor  11 Oct 1884New York City, New York County, NY I106864
287 Roome, Pieter Pieterse  1703New York City, New York County, NY I195567
288 Rollo, Mary  1769New York City, New York County, NY I326497
289 Rogers, Sally Maria  10 Jan 1832New York City, New York County, NY I620853
290 Rogers, Mary  17 Jun 1752New York City, New York County, NY I263990
291 Rodgers, Lilly Sellers  26 Feb 1902New York City, New York County, NY I485226
292 Rockefeller, Governor Winthrop  1 May 1912New York City, New York County, NY I365664
293 Rockefeller, Laurance Spellman  26 May 1910New York City, New York County, NY I365662
294 Rockefeller, John Davison  21 Mar 1906New York City, New York County, NY I365660
295 Robinson, John Alfred "Juan Alfredo"  12 Apr 1802New York City, New York County, NY I257041
296 Robeson, William Pritchard Bellows  30 Oct 1844New York City, New York County, NY I348889
297 Ripley, Simeon Elijah  13 Dec 1857New York City, New York County, NY I439861
298 Riemer, Margaret Ellen  23 Jul 1808New York City, New York County, NY I182473
299 Richardson, William Sharp  20 Nov 1812New York City, New York County, NY I82874
300 Richardson, Ward Adams  12 Feb 1898New York City, New York County, NY I84049

«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 25» Next»



Died

Matches 251 to 300 of 753

«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 16» Next»

   Last Name, Given Name(s)    Died    Person ID 
251 Palmer, George Herman  8 Oct 1946New York City, New York County, NY I10838
252 Paine, William  12 Mar 1812New York City, New York County, NY I539190
253 Padgett, Jane  24 Oct 1869New York City, New York County, NY I522008
254 Osborne, Karen Sarah Thirza  3 Oct 1933New York City, New York County, NY I254005
255 Opdycke, Leonard Eckstein  Abt 1914New York City, New York County, NY I256337
256 Oakley, Moses Hunt  30 Sep 1801New York City, New York County, NY I431368
257 Oakley, Henry DeGroot  8 May 1906New York City, New York County, NY I235346
258 Noyes, Jean Dana  17 May 1975New York City, New York County, NY I222731
259 Noyes, Frances Newbold  25 Oct 1943New York City, New York County, NY I141922
260 Northrup, William Perry  New York City, New York County, NY I253028
261 Noble, James  8 Feb 1794New York City, New York County, NY I80682
262 Noble, David  25 Nov 1820New York City, New York County, NY I42139
263 Noble, daughter  Mar 1777New York City, New York County, NY I80667
264 Niles, Robert M.  16 Jan 1843New York City, New York County, NY I565510
265 Niles, Paul Frederick  3 Dec 1849New York City, New York County, NY I565503
266 Newcomb, William  17 Nov 1845New York City, New York County, NY I426072
267 Newcomb, Obadiah  25 Mar 1857New York City, New York County, NY I316967
268 Newcomb, Obadiah  23 Apr 1850New York City, New York County, NY I316964
269 Nevins, Russell Hubbard  27 Nov 1853New York City, New York County, NY I462805
270 Nevins, Rufus L.  7 Mar 1839New York City, New York County, NY I462831
271 Nevins, Richard  16 Sep 1831New York City, New York County, NY I462833
272 Murray, Aurora  6 Apr 1867New York City, New York County, NY I364199
273 Munger, George Gowndry  14 Mar 1895New York City, New York County, NY I249761
274 Mumford, Maria A.  2 Mar 1831New York City, New York County, NY I255742
275 Mueller, Johanna  6 Apr 1936New York City, New York County, NY I338511
276 Mosher, James Wallace  31 May 2006New York City, New York County, NY I601820
277 Morse, Simeon  New York City, New York County, NY I630703
278 Morley, John  31 Aug 1766New York City, New York County, NY I207270
279 Morgan, Gilbert Henry  2 Jul 1847New York City, New York County, NY I441811
280 Morgan, Frederick Avery  13 Jul 1841New York City, New York County, NY I441810
281 Morgan, Edwin Denison Sr.  14 Feb 1883New York City, New York County, NY I441694
282 Morgan, Caroline Matilda  2 Jul 1847New York City, New York County, NY I441812
283 Morgan, Alfred Waterman  12 Jul 1848New York City, New York County, NY I441813
284 Morehouse, Alexander  1827New York City, New York County, NY I640709
285 Moore, Mary Elizabeth  17 Feb 1883New York City, New York County, NY I551756
286 Moore, Margaret  10 Nov 1860New York City, New York County, NY I390983
287 Moody, son  31 Jan 1832New York City, New York County, NY I100615
288 Moody, Russell  1842New York City, New York County, NY I100732
289 Moody, Ebenezer  10 Oct 1822New York City, New York County, NY I100604
290 Moody, Cynthia  28 Sep 1830New York City, New York County, NY I100608
291 Moody, Clarissa  8 Jan 1834New York City, New York County, NY I100610
292 Moody, Catherine Elmina  3 Nov 1830New York City, New York County, NY I100601
293 Moody, Ann Mary  19 Dec 1832New York City, New York County, NY I100600
294 Moody, Ann Mary  16 Mar 1824New York City, New York County, NY I100599
295 Moody, Adonijah Garrett  5 Oct 1834New York City, New York County, NY I79438
296 Moll, Marretje Lambertse  Between 8 Sep 1674 and 22 Oct 1679New York City, New York County, NY I252201
297 Moll, Maria (Marretje) Lamberts  From Between 8 Sep 1674 to 22 Oct 1679New York City, New York County, NY I250980
298 Miller, Elizabeth Hitchcock  21 Oct 1920New York City, New York County, NY I246682
299 Miller, Anne  26 Jun 1897New York City, New York County, NY I259938
300 Miles, Frances Brooks  New York City, New York County, NY I253091

«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 16» Next»



Married

Matches 251 to 300 of 386

«Prev «1 ... 2 3 4 5 6 7 8 Next»

   Family    Married    Family ID 
251 Grant / Chaffee  1 Nov 1880New York City, New York County, NY F246503
252 Granger / Hedden  4 Dec 1834New York City, New York County, NY F1316
253 Graham / Piper  23 Jun 1936New York City, New York County, NY F56721
254 Goodell / Clow  16 Oct 1867New York City, New York County, NY F84912
255 Gleason / Swallow  3 Dec 1941New York City, New York County, NY F189271
256 Glass / Hoffecker  1 Jan 1838New York City, New York County, NY F121008
257 Gilligan / Rogers  1 Dec 1892New York City, New York County, NY F116762
258 Gilbert / Dirick  4 Apr 1694New York City, New York County, NY F214911
259 Gibbons / Taintor  Abt 1824New York City, New York County, NY F120394
260 Garland / Stebbins  Abt 1833New York City, New York County, NY F842
261 Fred / Ashley  17 Oct 1925New York City, New York County, NY F176432
262 Fordham / Fisher  23 Nov 1822New York City, New York County, NY F120477
263 Fordham / Baker  Abt 1787New York City, New York County, NY F120478
264 Forbes / Bullock  14 Jun 1798New York City, New York County, NY F171662
265 Foote / Garvin  24 Apr 1867New York City, New York County, NY F128047
266 Foote / Chandler  20 Oct 1880New York City, New York County, NY F12704
267 Finlison / Lookingglasse  22 Apr 1692New York City, New York County, NY F182829
268 Fenn / Day  3 Jun 1896New York City, New York County, NY F41896
269 Felt / Austin  11 Oct 1854New York City, New York County, NY F118835
270 Falen / Loomis  1845New York City, New York County, NY F128348
271 Fairchild / Rutherford  16 Feb 1916New York City, New York County, NY F125173
272 Emerson / Hitchcock  28 Dec 1881New York City, New York County, NY F126618
273 Ely / Wood  16 Jan 1870New York City, New York County, NY F84775
274 Ely / Van Gilder  10 Oct 1834New York City, New York County, NY F122679
275 Eliot / Wijnbladh  12 Jul 1914New York City, New York County, NY F6557
276 Eliot / Sessinghaus  18 Jul 1894New York City, New York County, NY F6536
277 Ehler / Blake  12 Sep 1920New York City, New York County, NY F65126
278 Durland / Rowley  20 Aug 1783New York City, New York County, NY F224209
279 Dunning / Creamer  Sep 1940New York City, New York County, NY F194197
280 Driggs / Thacher  12 Oct 1907New York City, New York County, NY F158442
281 Draper / Bliss  1 Jul 1915New York City, New York County, NY F15282
282 Doyle / Hinman  25 Feb 1864New York City, New York County, NY F124921
283 Downs / Davis  30 Oct 1832New York City, New York County, NY F73105
284 Donaldson / Harmon  23 Mar 1690/1691New York City, New York County, NY F182683
285 Dodge / Phelps  24 Jun 1828New York City, New York County, NY F201415
286 Doane / Locke  22 Jun 1886New York City, New York County, NY F197113
287 Doane / Hogan  4 Aug 1932New York City, New York County, NY F198671
288 Doane / Higgins  New York City, New York County, NY F195206
289 Doane / Campbell  16 Apr 1900New York City, New York County, NY F196584
290 Delano / Fenton  1 May 1825New York City, New York County, NY F25340
291 de Mille / Van Syssen  17 Dec 1684New York City, New York County, NY F154540
292 de Mille / Provoost  26 Apr 1706New York City, New York County, NY F154539
293 de Mille / de Mille)  1740New York City, New York County, NY F154538
294 De Griffe / Munger  Abt 1880New York City, New York County, NY F86040
295 Day / Wyckoff  25 Apr 1838New York City, New York County, NY F9205
296 Day / Stockwell  25 Jun 1873New York City, New York County, NY F13150
297 Day / Shepard  13 Sep 1831New York City, New York County, NY F9081
298 Day / Scofield  12 Jun 1861New York City, New York County, NY F78774
299 Day / Miller  11 Oct 1857New York City, New York County, NY F120504
300 Day / Lord  31 Jan 1849New York City, New York County, NY F8644

«Prev «1 ... 2 3 4 5 6 7 8 Next»