World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 23rd Feb 2024

New York, United States



 


Latitude: 43.0002806, Longitude: -75.5002806


Birth

Matches 501 to 750 of 995

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
501 Hyde, Helen Nora  Sep 1830New York, United States I183153
502 Hyde, Henrietta Roberts  11 Aug 1867New York, United States I183098
503 Hyde, Henry  18 Aug 1781New York, United States I182773
504 Hyde, Henry  1843New York, United States I144284
505 Hyde, Henry H.  25 Jun 1849New York, United States I182846
506 Hyde, Henry Handy  1827New York, United States I115855
507 Hyde, Ida R.  1910New York, United States I183137
508 Hyde, Imogene Elizabeth  26 Nov 1857New York, United States I144608
509 Hyde, Irene Bessie  1891New York, United States I116765
510 Hyde, James Cadle  Apr 1840New York, United States I118477
511 Hyde, James Ebenezer  22 Sep 1851New York, United States I144614
512 Hyde, James M.  9 Jan 1852New York, United States I182854
513 Hyde, Jerrome L.  1859New York, United States I111853
514 Hyde, Jonathan  1909New York, United States I115663
515 Hyde, Joseph Warren  25 Jan 1830New York, United States I97575
516 Hyde, Judith H.  1928New York, United States I115742
517 Hyde, Julia  1876New York, United States I106398
518 Hyde, Justus  Abt 1842New York, United States I91606
519 Hyde, Justus Chauncey  12 Jul 1874New York, United States I91851
520 Hyde, Kate A.  Nov 1860New York, United States I91831
521 Hyde, Lawrence E.  8 Sep 1913New York, United States I183040
522 Hyde, Lena  Oct 1889New York, United States I182968
523 Hyde, Lillie May  11 Aug 1866New York, United States I183105
524 Hyde, Louisa Caroline  1838New York, United States I143734
525 Hyde, Louise N.  1857New York, United States I115656
526 Hyde, Lucy Gorham  Dec 1880New York, United States I116203
527 Hyde, Lydia Costella  Mar 1862New York, United States I182847
528 Hyde, Margaret  1910New York, United States I134911
529 Hyde, Margaret E. "Maggie"  15 Nov 1872New York, United States I90716
530 Hyde, Maria  2 May 1791New York, United States I182764
531 Hyde, Maria  20 Mar 1829New York, United States I115857
532 Hyde, Marion  1918New York, United States I134910
533 Hyde, Marshall W.  11 May 1908New York, United States I106440
534 Hyde, Matilda  1825New York, United States I183148
535 Hyde, Matilda  1856New York, United States I183166
536 Hyde, Matthew E.  1840New York, United States I144279
537 Hyde, Maude E.  Oct 1887New York, United States I115558
538 Hyde, Michael  1830New York, United States I106372
539 Hyde, Milton  1832New York, United States I106373
540 Hyde, Mina  1874New York, United States I115511
541 Hyde, Myra C.  Jun 1842New York, United States I144241
542 Hyde, Nellie  Aug 1877New York, United States I115513
543 Hyde, Nellie May  21 May 1869New York, United States I84177
544 Hyde, Phebe  15 Feb 1777New York, United States I182770
545 Hyde, Rachel H.  24 Aug 1875New York, United States I183104
546 Hyde, Ralph Mead  1840New York, United States I168728
547 Hyde, Rebecca Elizabeth  27 May 1837New York, United States I115898
548 Hyde, Richard  21 Mar 1781New York, United States I182762
549 Hyde, Richard H.  1819New York, United States I111229
550 Hyde, Romey Atwood  27 Aug 1870New York, United States I91828
551 Hyde, Rosina  Abt 1834New York, United States I91693
552 Hyde, Russell B.  9 Apr 1834New York, United States I143352
553 Hyde, Ruth F.  1884New York, United States I116200
554 Hyde, Ruth King  1819New York, United States I97526
555 Hyde, Samuel Edward  1870New York, United States I182936
556 Hyde, Sarah  22 Jul 1783New York, United States I182775
557 Hyde, Sarah E.  Jun 1885New York, United States I111538
558 Hyde, Sarah G.  1845New York, United States I183081
559 Hyde, Sarah Marsh  19 Dec 1824New York, United States I111231
560 Hyde, Seymour Worrall  29 Jan 1894New York, United States I115658
561 Hyde, Sophia  1835New York, United States I91704
562 Hyde, Spencer  1914New York, United States I134909
563 Hyde, Stephen  1842New York, United States I115697
564 Hyde, Theodore  1843New York, United States I118500
565 Hyde, Walcott Rossiter  1 Jan 1820New York, United States I123616
566 Hyde, Wallace J.  1901New York, United States I106413
567 Hyde, Walter Close  12 Nov 1868New York, United States I183100
568 Hyde, Willard Clifton  25 Nov 1889New York, United States I115516
569 Hyde, William  5 May 1783New York, United States I182761
570 Hyde, William Peter  17 Jun 1858New York, United States I183108
571 Iselin, Adrian George  14 Oct 1846New York, United States I175910
572 Isham, Alfred Huntington Sr  Jul 1846New York, United States I175419
573 Jebb, Frances M.  Nov 1888New York, United States I112886
574 Jebb, Francis  1860New York, United States I111884
575 Jebb, William Thomas  1857New York, United States I111885
576 Jennings, Isaac Sammis  6 Sep 1843New York, United States I176524
577 Jennings, Mary C.  1833New York, United States I80950
578 Jewell, Belle  Mar 1867New York, United States I91615
579 Jilbert, Elizabeth J.  Abt 1871New York, United States I149187
580 Johnson, Bessie M.  May 1893New York, United States I112828
581 Johnson, Charles B.  28 Nov 1889New York, United States I106458
582 Johnson, Elma M.  7 Nov 1889New York, United States I112829
583 Johnson, Elva Sarah  7 Nov 1889New York, United States I112827
584 Johnson, Frances Adell  Aug 1851New York, United States I175968
585 Johnson, George Nelson  Abt 1818New York, United States I112089
586 Johnson, Hazel Violet  19 Aug 1917New York, United States I106459
587 Johnson, Lavarne H.  1908New York, United States I114100
588 Johnson, Mabelle  15 Mar 1883New York, United States I112825
589 Johnson, William Lisle  24 Jun 1885New York, United States I112826
590 Johnston, Mary  1827New York, United States I185591
591 Joice, Carrie  1852New York, United States I91719
592 Joice, Sarah Williams  13 Aug 1859New York, United States I91720
593 Jones, Martha Elena  Abt 1873New York, United States I98248
594 Joyce, Earl Benjamin  1884New York, United States I113868
595 Keath, Mary  1831New York, United States I112236
596 Keith, Fred  1919New York, United States I104719
597 Keith, Pearl  1912New York, United States I104718
598 Kelton, Theckla Valeria  6 Jul 1844New York, United States I174382
599 Kenyon, Dana Wells  10 Feb 1891New York, United States I104886
600 Keough, Katherine Justina  13 Nov 1893New York, United States I114673
601 Keyser, Mary Heiser  1827New York, United States I176290
602 Killmartin, Harriet E.  1830New York, United States I174294
603 King, Gracie  Abt 1846New York, United States I174227
604 King, James Gore IV  6 Jun 1868New York, United States I172735
605 King, Rebecca  6 May 1790New York, United States I167543
606 King, Sarah Gracie  6 Aug 1850New York, United States I174246
607 Klaiber, Robert  1918New York, United States I88207
608 L., Florence  1857New York, United States I182937
609 Lacomb, Lyle  New York, United States I151824
610 Lake, Celinda  27 Nov 1818New York, United States I108032
611 Lamb, Luva E.  Abt 1862New York, United States I112778
612 Lamoy, Clayton E.  23 Feb 1896New York, United States I116975
613 Lamphier, Sarah  1822New York, United States I175451
614 Lamphier, Stanton  9 Sep 1796New York, United States I173968
615 Landers, Edson Jesse  Aug 1832New York, United States I185598
616 Lane, David  10 Jun 1814New York, United States I163688
617 Lane, Isaac Remsen  19 Jul 1840New York, United States I176027
618 Lang, Sarah  1820New York, United States I97600
619 Lanning, Jessie M.  1874New York, United States I112307
620 Lawrence, Esther Gracie  Abt 1832New York, United States I173369
621 Lawrence, George Washington  16 Jul 1800New York, United States I79426
622 Lawrence, Gratia  1834New York, United States I173363
623 Lawrence, Isaac  24 Jul 1823New York, United States I173361
624 Lawrence, William Beach Jr.  23 Aug 1825New York, United States I173362
625 Leavenworth, Mary Heacock  17 Jun 1858New York, United States I108031
626 Leek, Deborah  21 Dec 1777New York, United States I80699
627 Leete, Agnes  New York, United States I113485
628 Leuton, Margaret  CALC 1870New York, United States I112921
629 Linsley, Elizabeth E.  8 Jan 1829New York, United States I174327
630 Logan, Herbert Allen  Jan 1892New York, United States I106487
631 Long, Mary Jane  1844New York, United States I116317
632 Lord, Hannah  Apr 1798New York, United States I80304
633 Loun, Betsey A.  1844New York, United States I174392
634 Ludington, Stephen  Abt 1810New York, United States I80974
635 Lund, Charles Edwin  12 Apr 1886New York, United States I183251
636 Mackey, Catherine H.  15 Jun 1817New York, United States I182851
637 Mahan, Chauncy  1800New York, United States I154725
638 Marvin, Evelyn  16 Dec 1912New York, United States I114271
639 Mason, Ephriam  17 Mar 1815New York, United States I118296
640 Mathews, Malinda  1820New York, United States I176098
641 Mattock, Elsie  AB 1889New York, United States I180442
642 Mattocks, Lena  12 Dec 1895New York, United States I180446
643 Mattox, Addie  5 Dec 1879New York, United States I180432
644 Mattox, Bertha  22 Jun 1878New York, United States I180436
645 Mattox, Maude Ursula  14 Sep 1882New York, United States I180437
646 Maynard, Irene  1927New York, United States I104359
647 Maynard, Kenneth  1919New York, United States I104372
648 Mays, Raymond C.  12 Oct 1879New York, United States I115514
649 McCabe, Donald  CA 1927New York, United States I105134
650 McCausey, George Wesley  24 Aug 1848New York, United States I112836
651 McCrea, Marvin H.  30 May 1921New York, United States I116799
652 McDonald, Augustus  24 Dec 1841New York, United States I143540
653 McDonald, James Jr  Nov 1767New York, United States I78268
654 McDonald, Launcelot Graves  2 Dec 1771New York, United States I78266
655 McGrath, Alice Irene  14 Nov 1895New York, United States I179700
656 McGrath, Ellen M.  12 Sep 1890New York, United States I179693
657 McIntyre, Spencer  1823New York, United States I111899
658 McKnight  Jan 1852New York, United States I111554
659 McKnight, Amy E.  Jul 1847New York, United States I111552
660 McKnight, Gordon H.  Abt 1851New York, United States I111553
661 McKnight, Horace  Abt 1818New York, United States I111550
662 McKnight, Smith Peck  Abt 1842New York, United States I111551
663 McMath, Mary Ann  1820New York, United States I111406
664 McVean, John  10 Jan 1798New York, United States I143120
665 Meiler, Joseph Frederick Jr  2 Jul 1923New York, United States I147368
666 Mericle, Harland W.  9 Jun 1920New York, United States I104969
667 Miller, Benjamin S.  Jul 1825New York, United States I111328
668 Miller, Emma Mary  1857New York, United States I111822
669 Miller, Hattie  Jan 1860New York, United States I111823
670 Miller, Katherine  Jan 1871New York, United States I113511
671 Mills, Fidelia Corelia  1817New York, United States I118864
672 Mills, Lewis Taylor  6 Mar 1846New York, United States I121203
673 Mitchell, Samuel Latham  31 Jan 1818New York, United States I182896
674 Montgomery, Elizabeth C.  15 May 1826New York, United States I119696
675 Mooers, Benjamin J.  Abt 1835New York, United States I174399
676 Moon, Elmer Ray  2 Aug 1896New York, United States I183049
677 Moore, Charles  19 Mar 1731New York, United States I199263
678 Moore, William G.  1884New York, United States I104542
679 Morrison, Sophia  Mar 1844New York, United States I84172
680 Morton, Thomas R.  1811New York, United States I159681
681 Moshier, Lucy J.  1851New York, United States I183112
682 Mosier, Eliza  25 Nov 1829New York, United States I183169
683 Mott, Morrison  1877New York, United States I183256
684 Murphy, Paul Douglas  27 Oct 1955New York, United States I114634
685 Musselman, Susanna  1840New York, United States I115597
686 Nash, Nancy Jane  1831New York, United States I176614
687 Newell, Sarah Jane  Apr 1824New York, United States I118331
688 Nichols, Charles B.  1832New York, United States I112242
689 Nichols, Rosannah S.  1825New York, United States I174358
690 Northridge, Harry Thomas  Mar 1891New York, United States I115559
691 Norton, Arthur Daniel  18 Aug 1841New York, United States I112945
692 Norton, Mary E. B.  Abt 1833New York, United States I111387
693 O'Dell, James Jefferson  1818New York, United States I183175
694 Opdyke, Harriet  Oct 1867New York, United States I144733
695 Orendorff, Charles  27 Mar 1851New York, United States I113119
696 Osborn, Carlos P.  1853New York, United States I174311
697 Osborn, Clarissa J.  1845New York, United States I174304
698 Osborn, Emma A.  1847New York, United States I174309
699 Osborn, George Arthur  1860New York, United States I174312
700 Osborn, Harriet  1857New York, United States I174310
701 Osborn, James Henry  1850New York, United States I174321
702 Packard, Clement  1 May 1932New York, United States I114205
703 Packard, Henry D.  2 Aug 1857New York, United States I111728
704 Packard, Josephine S.  1 Mar 1865New York, United States I111730
705 Packard, Kenneth A.  27 Oct 1926New York, United States I114204
706 Packard, Luther Munn  Dec 1861New York, United States I111713
707 Packard, Olive  8 Nov 1853New York, United States I111726
708 Paddock, Edith R.  1878New York, United States I113161
709 Paddock, Earl Eliphalet  4 Nov 1879New York, United States I113160
710 Paddock, Grace E.  Abt 1885New York, United States I113164
711 Paddock, James H.  1841New York, United States I112072
712 Paddock, Mary  4 Sep 1864New York, United States I112082
713 Palmer, William Morgan  30 Dec 1887New York, United States I92724
714 Parce, Polly  1808New York, United States I81619
715 Parker, Ann Caroline  1814New York, United States I80611
716 Parker, Catherine  23 Sep 1813New York, United States I79694
717 Parker, Mary Ann  27 Feb 1810New York, United States I79693
718 Parker, Sally Jane  9 Dec 1811New York, United States I79696
719 Parkin, Fannie Moore Rogers  23 Jun 1853New York, United States I173015
720 Parkin, Greenville Ward  5 Jun 1889New York, United States I173017
721 Parkin, Henry Greenville  1 Mar 1858New York, United States I173014
722 Parkin, Mary Hitchcock  15 Nov 1862New York, United States I173010
723 Peake, Clara E.  Jan 1825New York, United States I144723
724 Peate, John Henry  2 Dec 1846New York, United States I112041
725 Peate, Wesley  15 Aug 1854New York, United States I112043
726 Peck, Eliza M.  Abt 1823New York, United States I111252
727 Peck, Ella A.  1865New York, United States I165145
728 Peck, Ellen D.  1840New York, United States I111311
729 Peck, Mary G.  1843New York, United States I111313
730 Perry, Rosanna  Abt 1795New York, United States I167495
731 Philips, Ellen E.  Dec 1844New York, United States I91845
732 Pickard, William  1862New York, United States I179178
733 Pierce, Jay Smith  4 Dec 1884New York, United States I114102
734 Pinneo, Alfaretta  Sep 1850New York, United States I174305
735 Pinneo, Pvt Carlos A.  Abt 1821New York, United States I173396
736 Pinneo, Carlos E.  Mar 1856New York, United States I174302
737 Pinneo, Emma  Dec 1854New York, United States I174293
738 Pinneo, Eunice  Oct 1852New York, United States I174292
739 Pinneo, Jacob L.  1859New York, United States I174301
740 Pinneo, James  1855New York, United States I174299
741 Pinneo, John  Mar 1849New York, United States I174300
742 Pinneo, Nellie  1868New York, United States I174298
743 Platt, Elizabeth Phoenix  13 Nov 1786New York, United States I173793
744 Plympton, Marito Lucio Etoro  1857New York, United States I179315
745 Post, Lewis  <1848>New York, United States I183517
746 Post, Lydia  Jun 1840New York, United States I185604
747 Potter, Grace  May 1893New York, United States I183134
748 Potter, Mabel Ann  1888New York, United States I183130
749 Powell, Elizabeth  1825New York, United States I176231
750 Premo, Ida Mae  May 1871New York, United States I117046

«Prev 1 2 3 4 Next»