Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



New York, United States



 


Latitude: 40.7143528, Longitude: -74.0059731


Birth

Matches 1 to 50 of 890

1 2 3 4 5 ... 18» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Zacharias, Martha  1890New York, United States I177108
2 Young, Ralph  Abt 1878New York, United States I102525
3 Young, Marie Minnie  Jan 1841New York, United States I108197
4 Yates, Nathaniel Ferdinand  Abt Jul 1858New York, United States I156305
5 Yates, G  20 Mar 1845New York, United States I156302
6 Wyckoff, William Howard  1883New York, United States I154335
7 Wyckoff, Spafford Frank  30 Aug 1890New York, United States I154330
8 Wyckoff, Robert Lewis  1890New York, United States I154336
9 Wyckoff, Frank Treman  1853New York, United States I154332
10 Wright, Nancy Ross  Abt 1795New York, United States I155465
11 Wright, Irene I  1803New York, United States I165671
12 Wormwood  1825New York, United States I165647
13 Worden, Celia Knapp  16 Feb 1832New York, United States I164828
14 Woodard, Lucinda  1825New York, United States I145201
15 Wood, Permelia Catherine  13 Apr 1840New York, United States I155689
16 Wood, Hattie Ellen  1872New York, United States I165416
17 Witte, Minna Harriet  Apr 1860New York, United States I139009
18 Wirt, Julia Abigal  Nov 1890New York, United States I149215
19 Winters, Fidelia  21 Sep 1823New York, United States I113552
20 Wilson, Pearl L  Apr 1875New York, United States I148981
21 Wilson, Isabelle Lucille  18 Apr 1890New York, United States I152265
22 Willis, Smith P  Sep 1848New York, United States I79315
23 Willis, Lorilla  1853New York, United States I79317
24 Willis, John P  1827New York, United States I79314
25 Willis, Everett  12 Jun 1863New York, United States I79320
26 Willis, Elmer  1872New York, United States I79323
27 Willis, Ellsworth  12 Jun 1863New York, United States I79319
28 Willis, Dorr D  1855New York, United States I79318
29 Willis, Adelbert T  1852New York, United States I79316
30 Willis, Adelbert  Oct 1869New York, United States I79322
31 Williams, Velma L  1923New York, United States I151597
32 Williams, Anna  Jul 1838New York, United States I141744
33 Willey, Phoebe Ann  8 Dec 1808New York, United States I103971
34 Wick, Mary  1911New York, United States I150567
35 White, Lewis Riddell  1894New York, United States I165527
36 White, Julia  25 Apr 1840New York, United States I155622
37 White, John L  May 1864New York, United States I165528
38 White, Hilton  Sep 1899New York, United States I165530
39 Whipple, Winsor  31 Dec 1799New York, United States I79834
40 Whipple, William Wallace  Feb 1841New York, United States I78839
41 Whipple, William  1782New York, United States I77981
42 Whipple, Walter Wanton  6 Jun 1798New York, United States I77982
43 Whipple, Walter Menton  30 Mar 1832New York, United States I77999
44 Whipple, Thomas  Abt 1853New York, United States I78844
45 Whipple, Theron C  Abt 1853New York, United States I78791
46 Whipple, Theodore B  Abt 1840New York, United States I79557
47 Whipple, Son  Abt 1844New York, United States I78876
48 Whipple, Robert T  1823New York, United States I79173
49 Whipple, Orpha D  5 Jan 1920New York, United States I155270
50 Whipple, Mercy  Abt 1792New York, United States I77978

1 2 3 4 5 ... 18» Next»



Death

Matches 1 to 50 of 153

1 2 3 4 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Yates, Martha  1945New York, United States I156304
2 Yates, G  16 Oct 1845New York, United States I156302
3 Wright, Nancy Ross  Abt 1850New York, United States I155465
4 Winsor, Cynthia  1847New York, United States I177750
5 Wilson, William Petrie  22 Dec 1941New York, United States I102475
6 Wilson, Annie Josephine  New York, United States I102471
7 Willis, Everett  29 Apr 1925New York, United States I79320
8 Williams, Solomon  5 Oct 1810New York, United States I98223
9 White, Abigail  1810New York, United States I176366
10 Whipple, Seth A  13 Jan 1922New York, United States I155201
11 Westfall, Mary Louise  10 Oct 1966New York, United States I174071
12 Washburn, Etta Elizabeth  6 Sep 1952New York, United States I79939
13 Warner, Marion Gray  May 1946New York, United States I159265
14 Vermilyea, Mary  20 Jul 1886New York, United States I118235
15 Vermilyea, Arvilla  16 Aug 1902New York, United States I118238
16 Turpin, William  27 Apr 1736New York, United States I176150
17 Turnbull, Walter J  1887New York, United States I102428
18 Turnbull, Sarah  25 Aug 1863New York, United States I101915
19 Todd, Malissa  12 Feb 1909New York, United States I121515
20 Tinker, Charles Alphonso  Aft 1905New York, United States I56067
21 Tidd, Hattie M  Oct 1968New York, United States I80283
22 Thomas, Tirzah  1835New York, United States I105253
23 Thomas, Alfred H  6 May 2000New York, United States I78988
24 Terrette, Tillie  14 Oct 1933New York, United States I149073
25 Teabeau, Ann Isabell  22 Nov 1857New York, United States I156383
26 Tarbox, Adelbert  1910New York, United States I137180
27 Taft, Job  15 Aug 1840New York, United States I80878
28 Taft, Daniel  7 Jul 1834New York, United States I80877
29 Stillman, Donald Ernest  29 Aug 1925New York, United States I148979
30 Spicer, Edward  27 Oct 1871New York, United States I104858
31 Soules, Harmon D  Bef 1887New York, United States I149322
32 Soules, Elmer  Bef 1887New York, United States I149321
33 Soules, Charles Henery Jr  Bef 1887New York, United States I149320
34 Smith, Sarah  1869New York, United States I78778
35 Smith, Nathan  1884New York, United States I137094
36 Smith, Etta M  1904New York, United States I137175
37 Slaght, Vonley Albert  New York, United States I145546
38 Skinner, Francis C  19 Dec 2011New York, United States I104947
39 Skinner, Chalton W  New York, United States I104948
40 Shultz, William Henry  14 Apr 1954New York, United States I157477
41 Shevalier, Deborah  12 Feb 1875New York, United States I136782
42 Sharp, Lucretia M  1866New York, United States I104873
43 Seely, Albert  Aft 1886New York, United States I165427
44 Rowley, Mathew  1805New York, United States I132726
45 Rose, Charles James  23 Mar 1967New York, United States I143827
46 Roosevelt, James Roosevelt  7 May 1927New York, United States I92363
47 Reynolds, Anna  15 Jan 1792New York, United States I118311
48 Renner, Allen  20 Aug 1958New York, United States I138990
49 Reese, Sarah Alma  New York, United States I104949
50 Randall, Maude Frances  21 Apr 1962New York, United States I158041

1 2 3 4 Next»



Burial

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Burial    Person ID 
1 Rogers, Herbert Cooper  2 May 1912New York, United States I164975
2 Kelsey, Simeon  1810New York, United States I172907
3 Hamlin, Thomas  1838New York, United States I176378
4 Allen, John Dwight  22 Jan 1921New York, United States I166737

Marriage

Matches 1 to 50 of 106

1 2 3 Next»

   Family    Marriage    Family ID 
1 Youmans / Betterley  1853New York, United States F39690
2 Wormwood / Tuthill  1848New York, United States F41957
3 Willis / Bolton  Abt 1881New York, United States F27401
4 Willett / Brownell  Bef 1840New York, United States F27032
5 Whippo / Brush  26 Jan 1763New York, United States F42525
6 Whipple / Thomas  1818New York, United States F27205
7 Whipple / Silkworth  1836New York, United States F27211
8 Whipple / Shimmel  1885New York, United States F27392
9 Whipple / Olds  1845New York, United States F27217
10 Whipple / Huggins  21 Mar 1889New York, United States F27460
11 Whipple / Cook  25 Oct 1787New York, United States F26950
12 Whipple / Cole  5 May 1836New York, United States F27214
13 Whipple / Brooks  1876New York, United States F27619
14 Whipple / Battey  Aft 1822New York, United States F26939
15 Whipple /   1876New York, United States F27383
16 Whipple /   1856New York, United States F27617
17 West / Clarke  8 Oct 1920New York, United States F29014
18 Weldon / Bice  Abt 1849New York, United States F37058
19 Watrous / Conklin  5 May 1929New York, United States F28528
20 Wage / Comstock  15 Jun 1865New York, United States F27150
21 Tuthill / Wilcox  1902New York, United States F41911
22 Thomas / Walker  1900New York, United States F27286
23 Taylor / Mesler  1885New York, United States F38258
24 Sutton / Barber  Abt 1863New York, United States F38201
25 Stillman / Maxson  28 Feb 1914New York, United States F38189
26 Spicer / Jones  2 Feb 1869New York, United States F32455
27 Spicer / Harter  Feb 1880New York, United States F32396
28 Soules / Ward  Abt 1880New York, United States F38268
29 Somers / Nearing  1855New York, United States F39931
30 Smith / Tremain  6 Mar 1901New York, United States F27735
31 Slade / Clifton  Abt 1858New York, United States F41503
32 Simianer / Steun  1857New York, United States F32090
33 Shevalier / Weller  1878New York, United States F35709
34 Sheerar / Luce  1841New York, United States F35686
35 Seubert / Falk  28 Jul 1908New York, United States F37846
36 Seely / Cross  Abt 1827New York, United States F41925
37 Remington / Washburn  7 Jun 1899New York, United States F27595
38 Putnum / Bennett  26 Oct 1834New York, United States F37726
39 Pratt / Whipple  1827New York, United States F27210
40 Patrick / Allis  23 Jun 1886New York, United States F38810
41 Partelow / Phinney  1817New York, United States F29307
42 Palmer / Spicer  14 Mar 1865New York, United States F32453
43 Palmer / Penny  8 Jun 1892New York, United States F32458
44 Osborne / Ames  17 Jun 1857New York, United States F37735
45 Nourse / Upham  1834New York, United States F41985
46 North / Wetmore  24 Jan 1850New York, United States F31791
47 Nichols / Kennedy  18 Dec 1852New York, United States F38163
48 Miner / Atwater  1853New York, United States F6537
49 McKibbon / Kaple  10 Dec 1885New York, United States F32549
50 McCormick / Seely  Abt 1897New York, United States F41917

1 2 3 Next»



Marriage License

Matches 1 to 1 of 1

   Family    Marriage License    Family ID 
1 Doty / Young  5 Sep 1930New York, United States F27450