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 Scofield, Augustus Fitch  17 Jul 1804New York City, New York County, NY I230620
252 Van Zandt, Eliza Caroline  25 Sep 1804New York City, New York County, NY I230604
253 Stevens, Fanny Maria  7 Mar 1805New York City, New York County, NY I154083
254 Hoyt, Emeline  2 Jun 1805New York City, New York County, NY I154089
255 Day, Thomas S.  8 Jul 1805New York City, New York County, NY I23825
256 Stebbins, Eliza L  14 Jul 1805New York City, New York County, NY I2952
257 Woolf, John Anthony II  31 Jul 1805New York City, New York County, NY I30549
258 Fenton, Rachel  20 Nov 1805New York City, New York County, NY I68745
259 Groves, John  Abt 1806New York City, New York County, NY I329562
260 Haven), Fannie (Mrs.  Abt 1806New York City, New York County, NY I218486
261 Lewis, Sophia Matilda  18 Sep 1806New York City, New York County, NY I197490
262 Scofield, Caroline Amelia  15 Dec 1806New York City, New York County, NY I230621
263 Van Vleck, Abraham Kip  Abt 1807New York City, New York County, NY I295856
264 Craig, William  12 Feb 1807New York City, New York County, NY I243861
265 Forbes, Colin  28 Mar 1807New York City, New York County, NY I477738
266 Stebbins, John Wilson  6 Apr 1807New York City, New York County, NY I3402
267 Fairbanks, Pamelia  25 May 1807New York City, New York County, NY I537316
268 Brewster, John Emanuel  27 May 1807New York City, New York County, NY I214006
269 Hoyt, James  19 Sep 1807New York City, New York County, NY I154091
270 Hoyt, Julia  19 Sep 1807New York City, New York County, NY I154094
271 Hill, Robert Carmer  23 Oct 1807New York City, New York County, NY I189279
272 Bassett, Oliver Harmon  24 Nov 1807New York City, New York County, NY I358931
273 Doughty, John H.  Abt 1808New York City, New York County, NY I295863
274 Scofield, Frances Eliza  Abt 1808New York City, New York County, NY I230617
275 Williams, Abby Elizabeth  4 Jan 1808New York City, New York County, NY I301736
276 Haskett, Richard Reed  24 Jan 1808New York City, New York County, NY I153961
277 Preston, Elizabeth Betsy  14 Mar 1808New York City, New York County, NY I223399
278 Griffin, Giles  16 Mar 1808New York City, New York County, NY I517859
279 Bartholomew, Benjamin Bolmer  22 Apr 1808New York City, New York County, NY I295831
280 Smith, Emma (Ella)  3 Jun 1808New York City, New York County, NY I231698
281 Day, Lydia Ann  10 Jun 1808New York City, New York County, NY I23826
282 Riemer, Margaret Ellen  23 Jul 1808New York City, New York County, NY I182473
283 Steel, Caroline Lydia  21 Sep 1808New York City, New York County, NY I251835
284 Hurlbut, Henry Augustus  8 Dec 1808New York City, New York County, NY I213928
285 Williams, Aaron Bolles  27 Mar 1809New York City, New York County, NY I301752
286 Van Gilder, Mary  3 Jun 1809New York City, New York County, NY I343799
287 Stebbins, Charles Largin  18 Jul 1809New York City, New York County, NY I3642
288 Walling, John E.  9 Sep 1809New York City, New York County, NY I430737
289 Rice, Mary Polly  17 Oct 1809New York City, New York County, NY I216504
290 Frazyer, Edward C.  8 Nov 1809New York City, New York County, NY I537567
291 Palmes, Sybil Foster  24 Nov 1809New York City, New York County, NY I535667
292 Aspinwall, Mary Rebecca  20 Dec 1809New York City, New York County, NY I106862
293 Miles, Abial  1810New York City, New York County, NY I231843
294 Waring, Eliza  Abt 1810New York City, New York County, NY I329563
295 Day, Wheeler  21 Feb 1810New York City, New York County, NY I23827
296 Slosson, Barzillai  1 Mar 1810New York City, New York County, NY I675795
297 Williams, William Henry  4 Mar 1810New York City, New York County, NY I301753
298 Brinckerhoff, George Woolsey  14 Apr 1810New York City, New York County, NY I36614
299 Baldwin, Rhoda Ann  6 Jun 1810New York City, New York County, NY I495611
300 Spalding, Dr. Volney  8 Aug 1810New York City, New York County, NY I81468

«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 Emery, Clarissa Walker  19 Sep 1839New York City, New York County, NY I458557
252 Sheffield, Mary  Jan 1840New York City, New York County, NY I655252
253 Bridgens, Sarah Augusta  9 Jan 1840New York City, New York County, NY I214043
254 Hopkins, Huldah  9 Apr 1840New York City, New York County, NY I223173
255 Isham, Lydia  13 Sep 1840New York City, New York County, NY I290357
256 Townsend, Phoebe  8 Feb 1841New York City, New York County, NY I403346
257 Breese, William Gregg  15 Jun 1841New York City, New York County, NY I476681
258 Morgan, Frederick Avery  13 Jul 1841New York City, New York County, NY I441810
259 McGregor, John  27 Aug 1841New York City, New York County, NY I127383
260 Moody, Russell  1842New York City, New York County, NY I100732
261 Weed, Smith  1842New York City, New York County, NY I641689
262 Rathbone, Keturah  22 Mar 1842New York City, New York County, NY I655214
263 Perkins, Joseph  27 Apr 1842New York City, New York County, NY I23687
264 Fairbanks, Mary Elizabeth  7 May 1842New York City, New York County, NY I537435
265 Huntington, Susan C.  16 Oct 1842New York City, New York County, NY I45545
266 Austin, John Phelps  4 Nov 1842New York City, New York County, NY I223167
267 Brewer, Edward Pliny  15 Nov 1842New York City, New York County, NY I252947
268 Niles, Robert M.  16 Jan 1843New York City, New York County, NY I565510
269 Bridgens, William Brewster  18 Feb 1843New York City, New York County, NY I214035
270 Rathbone, John  13 Mar 1843New York City, New York County, NY I653901
271 Bartholomew, Truman  11 Aug 1843New York City, New York County, NY I211883
272 Fordham, George  Bef 5 Dec 1843New York City, New York County, NY I338741
273 Steele, Mitee  1844New York City, New York County, NY I314839
274 Sloat, John Lounsberrie  26 Apr 1844New York City, New York County, NY I437674
275 Mayo, Asa  7 Nov 1844New York City, New York County, NY I539434
276 Haight, John E.  1845New York City, New York County, NY I274360
277 Stebbins, Edwin  14 Feb 1845New York City, New York County, NY I252922
278 Anderson, Jane  15 Feb 1845New York City, New York County, NY I426598
279 Dwight, Colonel Henry Williams  21 Feb 1845New York City, New York County, NY I317302
280 Fairbanks, Lydia DeVeaux  14 Jul 1845New York City, New York County, NY I537437
281 Newcomb, William  17 Nov 1845New York City, New York County, NY I426072
282 Ely, Isaac Mills  25 Dec 1845New York City, New York County, NY I126462
283 Dodge, Sarah Cleveland  9 Jan 1846New York City, New York County, NY I534329
284 Robbins, Asher Esq.  3 Feb 1846New York City, New York County, NY I333191
285 Bradley, Aera  30 Mar 1846New York City, New York County, NY I238393
286 Foote, Elisha  8 Apr 1846New York City, New York County, NY I468938
287 Brewster, Paschal Paoli  1847New York City, New York County, NY I160671
288 Butler, Medad  27 Feb 1847New York City, New York County, NY I598184
289 Robbins, Martha  10 Jun 1847New York City, New York County, NY I333276
290 Fairbanks, Edward Frazyer  19 Jun 1847New York City, New York County, NY I537438
291 Morgan, Caroline Matilda  2 Jul 1847New York City, New York County, NY I441812
292 Morgan, Gilbert Henry  2 Jul 1847New York City, New York County, NY I441811
293 Bolton, Ann Booth  6 Dec 1847New York City, New York County, NY I438171
294 Plum, Butler G  22 Jan 1848New York City, New York County, NY I673865
295 Morgan, Alfred Waterman  12 Jul 1848New York City, New York County, NY I441813
296 Bissell, Mary  24 Dec 1848New York City, New York County, NY I224030
297 Driggs, Deodius  1849New York City, New York County, NY I201983
298 Thompson, Amy  8 Jan 1849New York City, New York County, NY I665509
299 Evarts, Roger Sherman  4 Feb 1849New York City, New York County, NY I696386
300 Bradley, Ceylon Winslow  22 Feb 1849New York City, New York County, NY I238410

«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 Mills / Reed  25 Feb 1864New York City, New York County, NY F50625
252 Morgan / Gander  7 Apr 1864New York City, New York County, NY F158687
253 Mapes / Dunbar  18 Apr 1864New York City, New York County, NY F231668
254 Rockefeller / Spelman  8 Aug 1864New York City, New York County, NY F130726
255 Walker / Wilson  12 Nov 1864New York City, New York County, NY F163927
256 Ward / Joyce  24 May 1865New York City, New York County, NY F90609
257 Pomeroy / Miles  7 Jun 1865New York City, New York County, NY F79188
258 Jewell / Perkins  23 Apr 1866New York City, New York County, NY F78763
259 Foote / Garvin  24 Apr 1867New York City, New York County, NY F128047
260 Goodell / Clow  16 Oct 1867New York City, New York County, NY F84912
261 Hervey / Hamilton  27 Nov 1868New York City, New York County, NY F241700
262 Whitney / Payne  1869New York City, New York County, NY F130198
263 Ring / Weeks  25 Jan 1869New York City, New York County, NY F119762
264 Chapin / Cock  14 Apr 1869New York City, New York County, NY F225378
265 Lathrop / MacDonough  29 Apr 1869New York City, New York County, NY F80397
266 Ely / Wood  16 Jan 1870New York City, New York County, NY F84775
267 Clark / Haviland  16 Jun 1870New York City, New York County, NY F124019
268 Smith / Sniffin  19 Feb 1872New York City, New York County, NY F41209
269 Hague / Foote  16 Apr 1872New York City, New York County, NY F128174
270 House / Beers  17 Sep 1872New York City, New York County, NY F36646
271 Day / Stockwell  25 Jun 1873New York City, New York County, NY F13150
272 Roosevelt / Dean  14 Apr 1874New York City, New York County, NY F78676
273 Strange / Taylor  6 May 1874New York City, New York County, NY F194189
274 Colton / Slade  1 Oct 1874New York City, New York County, NY F117714
275 Haight / Granger  29 Dec 1874New York City, New York County, NY F2552
276 Chapin / Evans  Abt 1875New York City, New York County, NY F85826
277 Terry / Marquand  22 Sep 1875New York City, New York County, NY F121199
278 Bliss / Olliffe  11 Jan 1876New York City, New York County, NY F15281
279 Kingsbury / Atwater  10 Jun 1876New York City, New York County, NY F82144
280 Woolworth / Creighton  11 Jun 1876New York City, New York County, NY F76235
281 Lyon / Cecil  15 Nov 1876New York City, New York County, NY F197649
282 Whiting / Day  31 Dec 1878New York City, New York County, NY F23197
283 De Griffe / Munger  Abt 1880New York City, New York County, NY F86040
284 Mackay / Barnes  5 Feb 1880New York City, New York County, NY F165663
285 Dall / Whitney  3 Mar 1880New York City, New York County, NY F118864
286 Foote / Chandler  20 Oct 1880New York City, New York County, NY F12704
287 Grant / Chaffee  1 Nov 1880New York City, New York County, NY F246503
288 Howard / Wight  9 Jun 1881New York City, New York County, NY F92371
289 Colby / Whitney  26 Oct 1881New York City, New York County, NY F133479
290 Emerson / Hitchcock  28 Dec 1881New York City, New York County, NY F126618
291 Lockwood / Chapin  19 Jan 1882New York City, New York County, NY F117655
292 Herrick / Dayton  12 Dec 1882New York City, New York County, NY F118543
293 Taylor / Webster  1 Mar 1883New York City, New York County, NY F92272
294 Williams / Wheeler  20 Sep 1883New York City, New York County, NY F105542
295 Chapin / McLean  14 Feb 1884New York City, New York County, NY F117654
296 Wight / Tefft  23 Apr 1884New York City, New York County, NY F92363
297 Jecusco / Herkely  Abt 1885New York City, New York County, NY F158210
298 Hunter / Taylor  4 Jun 1885New York City, New York County, NY F65384
299 Chapin / Sterchi  11 Dec 1885New York City, New York County, NY F125765
300 Ashley / George  1886New York City, New York County, NY F176411

«Prev «1 ... 2 3 4 5 6 7 8 Next»