Drucken Lesezeichen hinzufügen

New York, New York County, New York, USA



 


Ort : Geographische Breite: 40.7902778, Geographische Länge: -73.95972219999999


Geburt

Treffer 1 bis 49 von 49

   Nachname, Taufnamen    Geburt    Personen-Kennung 
1 Brazier, Rebecca  26 Apr 1648New York, New York County, New York, USA I247488
2 Chase, Abigail - wife of  14 Feb 1805New York, New York County, New York, USA I240708
3 Jackson, Diadama  1818New York, New York County, New York, USA I202048
4 Flowers, Matilda  um 1824New York, New York County, New York, USA I236505
5 Riser, Anthony Daniel  1844New York, New York County, New York, USA I207056
6 Riser, Frederick  1846New York, New York County, New York, USA I207057
7 Tupper, Harvey Eugene  1851New York, New York County, New York, USA I26325
8 Haley, James  um 1852New York, New York County, New York, USA I24543
9 Wentworth, Menzo Radley  1854New York, New York County, New York, USA I128921
10 Zimpelman, Frederick  1854New York, New York County, New York, USA I200438
11 Laub, Louisa  1856New York, New York County, New York, USA I265597
12 Zimpelmann, Mary  geschätzt 1861New York, New York County, New York, USA I230136
13 Werly, Emma C.  Sep 1861New York, New York County, New York, USA I197794
14 Kindelberger, Margaret - wife of  geschätzt 1864New York, New York County, New York, USA I197802
15 Zimbelman, Luiza Maria  14 Aug 1866New York, New York County, New York, USA I221224
16 Landel, John William  16 Mai 1868New York, New York County, New York, USA I259412
17 Bradley, Sadie Howell  1 Jul 1868New York, New York County, New York, USA I243542
18 Zimbelmann, Louis  geschätzt 1870New York, New York County, New York, USA I191448
19 von Gerichten, Henry Colter  Nov 1871New York, New York County, New York, USA I187167
20 Zimbelman, Emma  19 Mai 1872New York, New York County, New York, USA I191449
21 Guhl, Annie  4 Jul 1872New York, New York County, New York, USA I250489
22 Zimbelmann, Peter  Mrz 1874New York, New York County, New York, USA I191443
23 Zimbelmann, Frederick  1876New York, New York County, New York, USA I191450
24 Weber, Elizabeth  geschätzt 1877New York, New York County, New York, USA I191444
25 Kenton, Frank Royal  15 Jan 1882New York, New York County, New York, USA I192934
26 Bernardo, Ruby M.  Jun 1888New York, New York County, New York, USA I190866
27 Gramm, Fred  Dez 1890New York, New York County, New York, USA I119366
28 Zimpelman, Frederick  1 Apr 1893New York, New York County, New York, USA I200428
29 Zimbelman, Peter  27 Mrz 1896New York, New York County, New York, USA I250496
30 von Gerichten, Alfred  1897New York, New York County, New York, USA I187169
31 Avassa, Nicholas  18 Mai 1897New York, New York County, New York, USA I250499
32 Timko, Margaret  15 Apr 1898New York, New York County, New York, USA I200429
33 Kindelberger, Rosa E.  Sep 1898New York, New York County, New York, USA I197743
34 O'Brien, Margaret Mary  um 1900New York, New York County, New York, USA I198413
35 Brandner, Elizabeth L.  25 Jan 1901New York, New York County, New York, USA I158422
36 Kindelberger, Florence  1902New York, New York County, New York, USA I197739
37 Kamenz, Friedrich  4 Mai 1902New York, New York County, New York, USA I158110
38 Bernardo, Sidney Harris  9 Aug 1903New York, New York County, New York, USA I190875
39 Zimbelman, Francis Xavier  11 Nov 1904New York, New York County, New York, USA I250340
40 Kottke, Bertha  26 Feb 1913New York, New York County, New York, USA I194611
41 O'Connell, Lorraine R.  3 Nov 1918New York, New York County, New York, USA I220415
42 Weaver, Lillian Joyce  12 Feb 1920New York, New York County, New York, USA I24547
43 Rosenthal, Harold Harrison  20 Mai 1920New York, New York County, New York, USA I186646
44 Nezin, Charles  16 Mai 1923New York, New York County, New York, USA I250504
45 Beck, Marilyn J.  14 Mai 1932New York, New York County, New York, USA I168170
46 Montgomery, Robin Eugenia  6 Jun 1935New York, New York County, New York, USA I47518
47 Griesch, Louise  22 Feb 1938New York, New York County, New York, USA I242681
48 Nezin, Richard K.  21 Mrz 1947New York, New York County, New York, USA I250505
49 Bernard, Wendy G.  10 Sep 1947New York, New York County, New York, USA I88164

Taufe

Treffer 1 bis 10 von 10

   Nachname, Taufnamen    Taufe    Personen-Kennung 
1 Tilton, Rebecca  28 Dez 1667New York, New York County, New York, USA I247486
2 Wedel, Maria  3 Sep 1874New York, New York County, New York, USA I105617
3 Funk, Elisabeth  5 Sep 1885New York, New York County, New York, USA I105422
4 Reimer, Kornelius  5 Sep 1885New York, New York County, New York, USA I105421
5 Koop, Anna  3 Jul 1894New York, New York County, New York, USA I104969
6 Wiebe, Anna  3 Jul 1894New York, New York County, New York, USA I104997
7 Wiebe, Heinrich  3 Jul 1894New York, New York County, New York, USA I105011
8 Wiebe, Jacob  3 Jul 1894New York, New York County, New York, USA I104968
9 Wiebe, Peter J.  3 Jul 1894New York, New York County, New York, USA I104971
10 Wiebe, Thomas  3 Jul 1894New York, New York County, New York, USA I104993

Tod

Treffer 1 bis 21 von 21

   Nachname, Taufnamen    Tod    Personen-Kennung 
1 du Chesne, Susanna  8 Sep 1670New York, New York County, New York, USA I247136
2 Kunze, Johann Christopher  24 Jul 1807New York, New York County, New York, USA I177870
3 Muhlenberg, Margaret Henrietta  23 Okt 1831New York, New York County, New York, USA I177869
4 Jacky, Friederika  nach 1850New York, New York County, New York, USA I197814
5 Gugel, Johann Jakob  1856New York, New York County, New York, USA I251682
6 Ludwig, Anna Maria  12 Dez 1893New York, New York County, New York, USA I191442
7 Newton, John Sr.  1 Mai 1895New York, New York County, New York, USA I27102
8 Kern, Elisabeth  vor 1899New York, New York County, New York, USA I190864
9 Zimpelmann, Peter  9 Apr 1901New York, New York County, New York, USA I191441
10 Raeder, Elisabeth  8 Sep 1901New York, New York County, New York, USA I220891
11 Neuhart, Maria Elisabetha  2 Jan 1910New York, New York County, New York, USA I143952
12 Norton, Charles Dyer  15 Mrz 1923New York, New York County, New York, USA I24248
13 Dittmar, Johann Adam  23 Apr 1924New York, New York County, New York, USA I225844
14 Lautermann, Anna Christina  13 Jan 1927New York, New York County, New York, USA I225845
15 Paris, Eliza Jane  1929New York, New York County, New York, USA I92729
16 Noa, Bianca  27 Jul 1945New York, New York County, New York, USA I27691
17 Kern, Jacob  um 1950New York, New York County, New York, USA I190879
18 Morehead, Albert Hodges  5 Okt 1966New York, New York County, New York, USA I27694
19 Vilhauer, Juliet Ann  6 Jun 1976New York, New York County, New York, USA I107903
20 Griesch, Walter  8 Dez 1982New York, New York County, New York, USA I242688
21 Avassa, Marilyn  3 Apr 2000New York, New York County, New York, USA I250503

Eheschließung

Treffer 1 bis 20 von 20

   Familie    Eheschließung    Familien-Kennung 
1 Tilton / Brazier  22 Apr 1665New York, New York County, New York, USA F87160
2 Stapleton / Weigand  8 Mai 1716New York, New York County, New York, USA F73674
3 Dawes / Goncalves  19 Aug 1853New York, New York County, New York, USA F95513
4 Williams / Davis  17 Dez 1856New York, New York County, New York, USA F8196
5 Guhl / McCarthy  30 Jul 1863New York, New York County, New York, USA F88693
6 Armistead / Appleton  12 Apr 1871New York, New York County, New York, USA F9134
7 Bernardo / Kern  um 1889New York, New York County, New York, USA F63871
8 Jenkins / Williams  1890New York, New York County, New York, USA F8199
9 Pritchard / Williams  um 1893New York, New York County, New York, USA F8197
10 Muir / Rumage  28 Apr 1906New York, New York County, New York, USA F13486
11 Fiechtner / Aldinger  24 Jun 1913New York, New York County, New York, USA F16543
12 Wilkens / Jenkins  1915New York, New York County, New York, USA F8201
13 Walsh / O'Brien  um 1916New York, New York County, New York, USA F66362
14 Thompson / Rumage  Sep 1917New York, New York County, New York, USA F13490
15 McCollon / Muir  21 Sep 1934New York, New York County, New York, USA F13498
16 Griesch / Hecker  geschätzt 1935New York, New York County, New York, USA F84766
17 Muir / Thomas  1942New York, New York County, New York, USA F13489
18 Rosenthal / Cook  16 Jul 1943New York, New York County, New York, USA F62395
19 Peters / Cunningham  28 Okt 1945New York, New York County, New York, USA F32971
20 Thompson / Schauer  1948New York, New York County, New York, USA F19890