Day Family Genealogy
You are currently anonymous Log In
 

New York City, New York County, NY



 


Latitude: 40.7841484, Longitude: -73.9661407


Birth

Matches 301 to 350 of 1226

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 25» Next»

   Last Name, Given Name(s)    Birth    Person ID 
301 Battin, Margaret Josephine Brewster  23 Oct 1810New York City, New York County, NY I214089
302 Hoyt, Eleanor  3 Nov 1810New York City, New York County, NY I154096
303 Miller, William  10 Nov 1810New York City, New York County, NY I535668
304 Dodge, Elizabeth Clementine  18 Dec 1810New York City, New York County, NY I534333
305 Davis, Clarinda  Abt 1811New York City, New York County, NY I213904
306 Miner, Lucretia  1811New York City, New York County, NY I468646
307 Scofield, Lavinia L.  1811New York City, New York County, NY I230618
308 Brewster, John Lawrence  5 Apr 1811New York City, New York County, NY I214069
309 Brewster, Nancy Anna  17 Apr 1811New York City, New York County, NY I214004
310 Smith, Margaret Lucinda  6 May 1811New York City, New York County, NY I219515
311 Williams, Louisa M.  4 Aug 1811New York City, New York County, NY I301754
312 Palmes, Mary Armstrong  1 Sep 1811New York City, New York County, NY I535673
313 Hyde, Edward Goodrich  20 Sep 1811New York City, New York County, NY I191168
314 Hendry, Mary Frances  1812New York City, New York County, NY I333669
315 Jackson, John  1812New York City, New York County, NY I61451
316 Oakley, Robert Strong  26 Feb 1812New York City, New York County, NY I428529
317 Day, Henry  20 Mar 1812New York City, New York County, NY I23828
318 Bartholomew, Catherine Frederica  24 May 1812New York City, New York County, NY I295833
319 Richardson, William Sharp  20 Nov 1812New York City, New York County, NY I82874
320 Jones, Aaron Buckland  Abt 1813New York City, New York County, NY I440309
321 Brewster, Anna  14 May 1813New York City, New York County, NY I214071
322 Brewster, Charles Augustus  14 May 1813New York City, New York County, NY I214070
323 Starr, James Ely  21 Sep 1813New York City, New York County, NY I348464
324 Stebbins, Mary  22 Sep 1813New York City, New York County, NY I3643
325 Bartholomew, Livingston Shannon  28 Sep 1813New York City, New York County, NY I296285
326 Goodyear, Eliza Jane  14 Dec 1813New York City, New York County, NY I333543
327 Chapin, Susan M.  Abt 1814New York City, New York County, NY I332720
328 Rawdon, Lucy Ann  Abt 1814New York City, New York County, NY I358880
329 Smith, Erasmus Peshine  2 Mar 1814New York City, New York County, NY I184297
330 Niles, Mary Elizabeth Charlotte  22 Apr 1814New York City, New York County, NY I565509
331 Hedden, Rachel Baldwin  28 Apr 1814New York City, New York County, NY I4165
332 Bartholomew, Thomas White  8 Nov 1814New York City, New York County, NY I295834
333 Allen, William Mortimer  25 Nov 1814New York City, New York County, NY I33574
334 Ida C  Abt 1815New York City, New York County, NY I517860
335 Austin, Daniel  Abt 1815New York City, New York County, NY I36628
336 Slauson, Eleanor  1815New York City, New York County, NY I640339
337 Forrest, Mary Ellen  2 Feb 1815New York City, New York County, NY I428530
338 Steele, Amanda Melvina  14 Feb 1815New York City, New York County, NY I32550
339 Brewster, Anna  18 Feb 1815New York City, New York County, NY I214068
340 Lamb, Charles Willie  2 Mar 1815New York City, New York County, NY I262274
341 Mulligan, Henry Strong  5 Mar 1815New York City, New York County, NY I267503
342 Day, Andrew  19 May 1815New York City, New York County, NY I23829
343 Thomas, Laura Peters  15 Jul 1815New York City, New York County, NY I537322
344 Palmes, Martha Margeret  31 Jul 1815New York City, New York County, NY I535674
345 Richardson, Lemuel S.  Aug 1815New York City, New York County, NY I82960
346 Stebbins, Emma  1 Sep 1815New York City, New York County, NY I3688
347 Austin, Mary A.  9 Sep 1815New York City, New York County, NY I335201
348 Foote, Eliza Taintor  30 Nov 1815New York City, New York County, NY I161143
349 Austin, Elizabeth Lewis  Abt 1816New York City, New York County, NY I335243
350 Austin, Elvira  Abt 1816New York City, New York County, NY I335244

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 25» Next»



Died

Matches 301 to 350 of 753

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 16» Next»

   Last Name, Given Name(s)    Died    Person ID 
301 Stevens, Nicholas H.  13 Jul 1849New York City, New York County, NY I334264
302 Doane, Henry  3 Aug 1849New York City, New York County, NY I546217
303 Colton, Calvin  23 Aug 1849New York City, New York County, NY I332658
304 Comstock, Jabez Fitch  16 Sep 1849New York City, New York County, NY I675912
305 Niles, Paul Frederick  3 Dec 1849New York City, New York County, NY I565503
306 Coit, Levi  6 Jan 1850New York City, New York County, NY I440855
307 Burnham, William  3 Mar 1850New York City, New York County, NY I320951
308 Whitney, Selleck  26 Mar 1850New York City, New York County, NY I640047
309 Day, Ellen  2 Apr 1850New York City, New York County, NY I23373
310 Newcomb, Obadiah  23 Apr 1850New York City, New York County, NY I316964
311 Blood, John Warick  Aug 1850New York City, New York County, NY I340873
312 Huntington, Benjamin  3 Aug 1850New York City, New York County, NY I625269
313 Knowlton, Dyer  19 Nov 1850New York City, New York County, NY I668167
314 Bigelow, Adeline  23 Dec 1850New York City, New York County, NY I163726
315 Avery, Sabra  29 Dec 1850New York City, New York County, NY I565498
316 Stevens), Ann (Mrs.  Aft 1850New York City, New York County, NY I334265
317 Howland, Lydia  8 Jan 1851New York City, New York County, NY I440881
318 Ely, Charles Strong  Feb 1851New York City, New York County, NY I245277
319 Lathrop, Dwight Jr.  2 Feb 1851New York City, New York County, NY I230078
320 Sherman, Mehitable Prescott  5 Mar 1851New York City, New York County, NY I64836
321 Granger, Enoch  3 May 1851New York City, New York County, NY I168308
322 Warriner, David McCray  Aug 1851New York City, New York County, NY I43091
323 Dutton, Samuel Henry  9 Oct 1851New York City, New York County, NY I480179
324 Lockhart, Joseph  1852New York City, New York County, NY I55751
325 Crane, Lydia  4 Jan 1852New York City, New York County, NY I150846
326 Dickinson, Mary  31 Mar 1852New York City, New York County, NY I43141
327 Dodge, David Low  23 Apr 1852New York City, New York County, NY I534327
328 Huntington, Joseph Carew  30 Apr 1852New York City, New York County, NY I440775
329 Abraham, Elizabeth Trenor  16 May 1852New York City, New York County, NY I253004
330 Fowler, Anna  30 Dec 1852New York City, New York County, NY I317801
331 Geer, Harriet Amelia  1853New York City, New York County, NY I371221
332 Wheeler, Josephine A.  13 Jan 1853New York City, New York County, NY I598960
333 Gale, Tamar  12 Feb 1853New York City, New York County, NY I65944
334 Robeson, Abel Bellows  22 Mar 1853New York City, New York County, NY I348902
335 Andrews, Josiah Bishop  26 Apr 1853New York City, New York County, NY I223948
336 Geer, Samuel Wells  26 Apr 1853New York City, New York County, NY I371215
337 Smith, Lucia M.  15 Jul 1853New York City, New York County, NY I232217
338 Allen, Harriet  22 Jul 1853New York City, New York County, NY I590191
339 Allen, Harriet  22 Jul 1853New York City, New York County, NY I292051
340 Nevins, Russell Hubbard  27 Nov 1853New York City, New York County, NY I462805
341 Phelps, Anson Greene  30 Nov 1853New York City, New York County, NY I557995
342 Loomis, Beulah  1854New York City, New York County, NY I420700
343 Harriet  27 Jan 1854New York City, New York County, NY I680003
344 Abbatt, Agnes  21 Mar 1854New York City, New York County, NY I234749
345 Dean, Israel  5 Apr 1854New York City, New York County, NY I234748
346 Bryant, Thomas Brown  13 Jul 1854New York City, New York County, NY I404298
347 Williams, Edwin  21 Oct 1854New York City, New York County, NY I301681
348 Russell, Phila  30 Nov 1854New York City, New York County, NY I273317
349 Richards, Elizabeth  21 Dec 1854New York City, New York County, NY I252988
350 Skinner, Montgomery  12 Aug 1855New York City, New York County, NY I235965

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 16» Next»



Married

Matches 301 to 350 of 386

«Prev «1 ... 3 4 5 6 7 8 Next»

   Family    Married    Family ID 
301 Clark / Ely  8 Apr 1886New York City, New York County, NY F121257
302 Holt / Mairs  29 Apr 1886New York City, New York County, NY F117631
303 Doane / Locke  22 Jun 1886New York City, New York County, NY F197113
304 Townsend / Day  4 Dec 1886New York City, New York County, NY F78829
305 Sprague / Brickwedell  23 Dec 1886New York City, New York County, NY F230753
306 Brittin / Condit  17 Jan 1888New York City, New York County, NY F211832
307 Le Brun / Steele  21 Sep 1892New York City, New York County, NY F238707
308 Hervey / Borsig  30 Oct 1892New York City, New York County, NY F241702
309 Gilligan / Rogers  1 Dec 1892New York City, New York County, NY F116762
310 Colby / Wood  1 Feb 1893New York City, New York County, NY F133490
311 Walker / Burnham  23 Jun 1893New York City, New York County, NY F163630
312 Wilmot / Tower  12 Sep 1893New York City, New York County, NY F37524
313 Dall / Bean  1894New York City, New York County, NY F166666
314 Townsend / Johnson  22 May 1894New York City, New York County, NY F78828
315 Eliot / Sessinghaus  18 Jul 1894New York City, New York County, NY F6536
316 Kirby / Frazier  16 Jan 1896New York City, New York County, NY F145681
317 Fenn / Day  3 Jun 1896New York City, New York County, NY F41896
318 Munn / Colton  20 Nov 1896New York City, New York County, NY F180854
319 Pierce / Stubbs  14 Apr 1898New York City, New York County, NY F92746
320 Daniels / Kopp  1 Jun 1898New York City, New York County, NY F37446
321 Kellogg / Greenwood  8 Jun 1898New York City, New York County, NY F100587
322 Van Kleeke / Heleker  14 Feb 1899New York City, New York County, NY F87250
323 Sellers / Gilson  21 Jun 1899New York City, New York County, NY F174532
324 Doane / Campbell  16 Apr 1900New York City, New York County, NY F196584
325 Prentice / Rockefeller  17 Jan 1901New York City, New York County, NY F187902
326 Smith / Howell  29 Apr 1901New York City, New York County, NY F41216
327 Claflin / Dalley  2 Apr 1902New York City, New York County, NY F135288
328 Chapin / Shultz  25 Jun 1902New York City, New York County, NY F125764
329 Thacher / Lake  25 Nov 1902New York City, New York County, NY F158242
330 Miller / Tyce  15 Apr 1903New York City, New York County, NY F102588
331 Ward / Post  22 Jun 1904New York City, New York County, NY F90608
332 Pomeroy / Starr  6 Mar 1905New York City, New York County, NY F121145
333 Ludlam / Ritchie  4 Jun 1905New York City, New York County, NY F189431
334 Harris / Wright  5 Jun 1905New York City, New York County, NY F5146
335 Rogers / Edwards  Abt 1906New York City, New York County, NY F116757
336 Turner / Strong  17 Apr 1906New York City, New York County, NY F165667
337 Richmond / Thacher  Abt 1907New York City, New York County, NY F158443
338 Jennings / Auchinloss  Jan 1907New York City, New York County, NY F105889
339 Hutton / Woolworth  2 Apr 1907New York City, New York County, NY F162935
340 Driggs / Thacher  12 Oct 1907New York City, New York County, NY F158442
341 Scudder / Chappell  2 Jan 1908New York City, New York County, NY F105544
342 Sweet / Bigelow  23 Mar 1909New York City, New York County, NY F56976
343 Cogsdill / Loomis  20 May 1911New York City, New York County, NY F61467
344 Pratt / Pomeroy  23 Aug 1911New York City, New York County, NY F79218
345 Billingsley / Bigelow  18 Mar 1912New York City, New York County, NY F56977
346 Hayes / Anderson  9 Sep 1912New York City, New York County, NY F13786
347 Astor / Huntington  30 Apr 1914New York City, New York County, NY F193373
348 Conkling / Beidleman  10 Jun 1914New York City, New York County, NY F90622
349 Eliot / Wijnbladh  12 Jul 1914New York City, New York County, NY F6557
350 Willard / Dunham  29 Jun 1915New York City, New York County, NY F103766

«Prev «1 ... 3 4 5 6 7 8 Next»