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

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 Koop, Anna  3 Jul 1894New York, New York County, New York, USA I104969
7 Reimer, Kornelius  5 Sep 1885New York, New York County, New York, USA I105421
8 Funk, Elisabeth  5 Sep 1885New York, New York County, New York, USA I105422
9 Wedel, Maria  3 Sep 1874New York, New York County, New York, USA I105617
10 Tilton, Rebecca  28 Dez 1667New York, New York County, New York, USA I247486

Tod

Treffer 1 bis 21 von 21

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

Eheschließung

Treffer 1 bis 20 von 20

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