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

Taufe

Treffer 1 bis 10 von 10

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

Tod

Treffer 1 bis 21 von 21

   Nachname, Taufnamen    Tod    Personen-Kennung 
1 Zimpelmann, Peter  9 Apr 1901New York, New York County, New York, USA I191441
2 Vilhauer, Juliet Ann  6 Jun 1976New York, New York County, New York, USA I107903
3 Raeder, Elisabeth  8 Sep 1901New York, New York County, New York, USA I220891
4 Paris, Eliza Jane  1929New York, New York County, New York, USA I92729
5 Norton, Charles Dyer  15 Mrz 1923New York, New York County, New York, USA I24248
6 Noa, Bianca  27 Jul 1945New York, New York County, New York, USA I27691
7 Newton, John Sr.  1 Mai 1895New York, New York County, New York, USA I27102
8 Neuhart, Maria Elisabetha  2 Jan 1910New York, New York County, New York, USA I143952
9 Muhlenberg, Margaret Henrietta  23 Okt 1831New York, New York County, New York, USA I177869
10 Morehead, Albert Hodges  5 Okt 1966New York, New York County, New York, USA I27694
11 Ludwig, Anna Maria  12 Dez 1893New York, New York County, New York, USA I191442
12 Lautermann, Anna Christina  13 Jan 1927New York, New York County, New York, USA I225845
13 Kunze, Johann Christopher  24 Jul 1807New York, New York County, New York, USA I177870
14 Kern, Jacob  um 1950New York, New York County, New York, USA I190879
15 Kern, Elisabeth  vor 1899New York, New York County, New York, USA I190864
16 Jacky, Friederika  nach 1850New York, New York County, New York, USA I197814
17 Gugel, Johann Jakob  1856New York, New York County, New York, USA I251682
18 Griesch, Walter  8 Dez 1982New York, New York County, New York, USA I242688
19 du Chesne, Susanna  8 Sep 1670New York, New York County, New York, USA I247136
20 Dittmar, Johann Adam  23 Apr 1924New York, New York County, New York, USA I225844
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 Williams / Davis  17 Dez 1856New York, New York County, New York, USA F8196
2 Wilkens / Jenkins  1915New York, New York County, New York, USA F8201
3 Walsh / O'Brien  um 1916New York, New York County, New York, USA F66362
4 Tilton / Brazier  22 Apr 1665New York, New York County, New York, USA F87160
5 Thompson / Schauer  1948New York, New York County, New York, USA F19890
6 Thompson / Rumage  Sep 1917New York, New York County, New York, USA F13490
7 Stapleton / Weigand  8 Mai 1716New York, New York County, New York, USA F73674
8 Rosenthal / Cook  16 Jul 1943New York, New York County, New York, USA F62395
9 Pritchard / Williams  um 1893New York, New York County, New York, USA F8197
10 Peters / Cunningham  28 Okt 1945New York, New York County, New York, USA F32971
11 Muir / Thomas  1942New York, New York County, New York, USA F13489
12 Muir / Rumage  28 Apr 1906New York, New York County, New York, USA F13486
13 McCollon / Muir  21 Sep 1934New York, New York County, New York, USA F13498
14 Jenkins / Williams  1890New York, New York County, New York, USA F8199
15 Guhl / McCarthy  30 Jul 1863New York, New York County, New York, USA F88693
16 Griesch / Hecker  geschätzt 1935New York, New York County, New York, USA F84766
17 Fiechtner / Aldinger  24 Jun 1913New York, New York County, New York, USA F16543
18 Dawes / Goncalves  19 Aug 1853New York, New York County, New York, USA F95513
19 Bernardo / Kern  um 1889New York, New York County, New York, USA F63871
20 Armistead / Appleton  12 Apr 1871New York, New York County, New York, USA F9134