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 1 to 250 of 995

1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Abby  1796New York, United States I182807
2 Adelia B.  Mar 1872New York, United States I144636
3 Ann  1802New York, United States I176482
4 Anna  Mar 1876New York, United States I87901
5 Bridget  Abt 1805New York, United States I175760
6 Caroline Augusta  Jan 1846New York, United States I176141
7 Catherine  Abt 1854New York, United States I115488
8 Clara M.  15 Sep 1847New York, United States I182915
9 Eliza M.  1835New York, United States I111852
10 Elizabeth  1888New York, United States I114099
11 Emeline  31 Dec 1808New York, United States I182822
12 Eustantia  1839New York, United States I176362
13 Hannah  1829New York, United States I111738
14 Helen  Abt 1899New York, United States I88082
15 Lydia  Abt 1828New York, United States I106383
16 Mabel  1907New York, United States I88079
17 Mable  1882New York, United States I106439
18 Mary  1858New York, United States I112756
19 Mary Lovia  Jul 1828New York, United States I119496
20 Rachel  1793New York, United States I81477
21 Rebecca E.  Jul 1854New York, United States I116155
22 Ruth  1914New York, United States I106464
23 Sarah  1746New York, United States I199359
24 Sarah L.  Jan 1861New York, United States I116170
25 Sylvia  21 Nov 1895New York, United States I115678
26 U.  Abt 1845New York, United States I113112
27 Abernethy, Mandana E.  1830New York, United States I111725
28 Abram, Beverley R.  1924New York, United States I180790
29 Abram, Donald  21 Jun 1932New York, United States I180796
30 Abram, Everett  1930New York, United States I180799
31 Abrams, Emeline  1811New York, United States I174709
32 Ackerman, Drusilla Van Tassel  20 Jul 1834New York, United States I176368
33 Adair, Hugh Kenneth  16 DECEMEBER 1907New York, United States I182478
34 Aitken, David Farquhar  2 Apr 1877New York, United States I114354
35 Albertson, Eva Eliza  1823New York, United States I183085
36 Amond, Ida M.  Jul 1862New York, United States I112664
37 Andrews, Frederick  31 Mar 1824New York, United States I91745
38 Aspinall, Augusta T.  1885New York, United States I183214
39 Aspinall, Estell V.  1879New York, United States I183212
40 Aspinall, Joseph  1854New York, United States I183170
41 Aspinall, William Furman  Sep 1856New York, United States I183179
42 Austin, Angeline L.  1828New York, United States I176245
43 Austin, Caroline  1808New York, United States I56880
44 Austin, Hepsebah  Abt 1791New York, United States I56824
45 Austin, John Sr.  26 Aug 1787New York, United States I56723
46 Austin, Nelson F.  26 Apr 1801New York, United States I56872
47 Austin, Sarah  26 May 1808New York, United States I56875
48 Avery, Jane Ann  14 Oct 1828New York, United States I176090
49 Babcock, Melinda Emmeline  Jan 1825New York, United States I147594
50 Bacheller, Bertha H.  7 Sep 1867New York, United States I179908
51 Badger, Orestes  Abt 1795New York, United States I97529
52 Baker, Anna S.  Jul 1863New York, United States I112884
53 Baker, Ellen E.  1836New York, United States I178974
54 Baker, Thelma Margarita  16 Mar 1914New York, United States I115152
55 Balsom, R. B.  New York, United States I143765
56 Banks, Lydia  15 May 1773New York, United States I78919
57 Barber, Lewis  10 Jun 1830New York, United States I173605
58 Barbour, Mary Clark  1 Dec 1917New York, United States I181756
59 Barnes, Lucy A. Elizabeth  26 May 1827New York, United States I159420
60 Barnet, Sally  1828New York, United States I144052
61 Barnet, William  1832New York, United States I144049
62 Barnett, Charles  1847New York, United States I144032
63 Barnett, Charles F.  1834New York, United States I144050
64 Barnett, Dudley  1849New York, United States I144030
65 Barnett, Edward J.  1837New York, United States I144027
66 Barnett, George W.  19 Jul 1825New York, United States I144055
67 Barnett, Henry Hyde  Dec 1841New York, United States I144029
68 Barnett, Hulda  1818New York, United States I144057
69 Barnett, James K.  Apr 1818New York, United States I144051
70 Barnett, Justus  1845New York, United States I144034
71 Barnett, William  1839New York, United States I144033
72 Barnum, June Marie  21 Jun 1898New York, United States I116451
73 Barnum, Marcus Charles  1909New York, United States I116453
74 Barnum, Merle Ward  27 Sep 1889New York, United States I116447
75 Barnum, Royal Hinman  21 Aug 1900New York, United States I116452
76 Barnum, Ruth Elizabeth  17 Jul 1893New York, United States I116449
77 Basher, William J.  1910New York, United States I114105
78 Bassett, Charles Wilbur  1868New York, United States I116656
79 Bassett, John C.  Dec 1859New York, United States I144990
80 Bassett, Nelson Melville  4 Jun 1838New York, United States I144932
81 Baxter, Sarah  May 1866New York, United States I112731
82 Beach, Allie B.  1876New York, United States I143432
83 Beach, Benjamin Hyde  1860New York, United States I111523
84 Beach, Bruce  New York, United States I114639
85 Beach, Byron L.  1863New York, United States I143433
86 Beach, Charles E.  1839New York, United States I111243
87 Beach, Charles Lindsley  26 Dec 1877New York, United States I111532
88 Beach, Eliza Hyde  19 Feb 1838New York, United States I111242
89 Beach, Ella May  1905New York, United States I112288
90 Beach, Fannie J.  1875New York, United States I111531
91 Beach, Frank  1837New York, United States I143429
92 Beach, Harry F.  1866New York, United States I143430
93 Beach, Henry H.  1824New York, United States I111522
94 Beach, Julia  Abt 1830New York, United States I111239
95 Beach, Leonard E.  Sep 1868New York, United States I143431
96 Beach, Lyle H.  1910New York, United States I112289
97 Beach, Maria P.  1836New York, United States I111241
98 Beach, Samuel B.  Sep 1871New York, United States I111530
99 Beach, Samuel Henry  16 Sep 1897New York, United States I112284
100 Beach, Walter D.  1884New York, United States I111535
101 Beebe, Augusta Margaret  1821New York, United States I80920
102 Beebe, Eli  6 Mar 1782New York, United States I80896
103 Belden, Elizabeth  6 Feb 1741New York, United States I78270
104 Bell, Freeman Hyde  24 Jan 1865New York, United States I144689
105 Bell, George Lee  8 Aug 1837New York, United States I144687
106 Bicknell, Frank  22 Mar 1874New York, United States I116435
107 Bierwiler, Charles Joseph  1900New York, United States I104868
108 Bierwiler, Gloria J.  1928New York, United States I104869
109 Bigelow, Dr Clark  24 Jul 1843New York, United States I159847
110 Bing, Rebecca Jane  12 Feb 1833New York, United States I158959
111 Bixby, Genevieve  1 Jul 1921New York, United States I104962
112 Blanchard, Alva  1829New York, United States I173399
113 Blanchard, Edwin Philentus  23 Feb 1826New York, United States I173401
114 Blanchard, Emily  1836New York, United States I173402
115 Blanchard, Eugene Hermon  27 May 1829New York, United States I173418
116 Blanchard, Hiram  1835New York, United States I173400
117 Blanchard, Larry  1842New York, United States I174315
118 Blanchard, Oscar  1843New York, United States I173405
119 Bliss, Hazel Jeanette  25 Jan 1888New York, United States I116949
120 Bonner, Melinda M.  31 Dec 1821New York, United States I124970
121 Bosworth, Dr. David Marsh  23 Jan 1897New York, United States I113798
122 Bosworth, Nancy Christina  1840New York, United States I176548
123 Boyce, Anna C.  Sep 1860New York, United States I183121
124 Boynton, Harry Lewis  26 Jan 1877New York, United States I114195
125 Bradford, Charles  1840New York, United States I174096
126 Bradford, Elizabeth  1848New York, United States I174100
127 Bradford, John  1846New York, United States I174101
128 Bradford, Louisa Ridgely  1849New York, United States I174098
129 Bradford, William  1842New York, United States I174099
130 Bradley, Susan M.  Jun 1869New York, United States I104058
131 Braman, William E.  7 Jul 1854New York, United States I112605
132 Briggs, Elinor  Abt 1750New York, United States I81599
133 Bright, Jasper T.  12 Jan 1869New York, United States I112651
134 Bristol, Augustus  Abt 1851New York, United States I175319
135 Bristol, Edmund  1808New York, United States I173921
136 Bristol, Flavilla  1852New York, United States I175326
137 Bristol, Margery  1796New York, United States I173912
138 Bristol, Mindwell  Abt 1801New York, United States I173905
139 Bristol, Nathan  May 1844New York, United States I175325
140 Bristol, Sally  Abt 1812New York, United States I173907
141 Bristol, William  Abt 1854New York, United States I175318
142 Brittell, Kermit Benjamin  25 May 1918New York, United States I117073
143 Brown, Augusta May  1861New York, United States I144290
144 Brown, Elizabeth  1805New York, United States I79337
145 Brown, Harriet N.  1845New York, United States I111528
146 Brown, John L.  4 Mar 1857New York, United States I144291
147 Brown, Joseph P.  21 Apr 1810New York, United States I144286
148 Brown, L.  Abt 1820New York, United States I109535
149 Brown, Laura  1830New York, United States I106393
150 Brown, Laura E.  1863New York, United States I144289
151 Brown, Margaret G.  1813New York, United States I174957
152 Brown, Nancy  1818New York, United States I119416
153 Brown, Ray  1860New York, United States I144292
154 Brown, Sarah J.  Oct 1833New York, United States I174666
155 Buchanan, Ella J.  1921New York, United States I114197
156 Buchanan, George Robert  24 Jun 1898New York, United States I112914
157 Buchanan, Verna I.  1925New York, United States I114198
158 Buck, Annie B.  18 Jan 1888New York, United States I104381
159 Buck, Henry George  16 Feb 1811New York, United States I119285
160 Buck, Susannah Genivieve  12 Feb 1905New York, United States I104389
161 Buell, Amanda  1832New York, United States I144251
162 Bull, Sarah Eliza  Feb 1825New York, United States I111245
163 Bullis, Carlton  1880New York, United States I116162
164 Bullis, Sarah Janet  Dec 1881New York, United States I116163
165 Burlingame, Nancy Anna  1859New York, United States I119415
166 Burlingame, Nellie F.  Sep 1899New York, United States I106473
167 Bush, Annabel  22 Apr 1873New York, United States I144730
168 Bush, Peter C.  1818New York, United States I144729
169 Butler, Mary Caldwell  7 Mar 1841New York, United States I143000
170 Byrns, Benjamin M.  1896New York, United States I116962
171 Cadman, Mary M.  Jun 1852New York, United States I165730
172 Caldwell, William  Abt 1780New York, United States I167519
173 Cameron, Annie Elizabeth  9 Oct 1859New York, United States I115507
174 Camp, Mazie L.  5 May 1895New York, United States I104349
175 Camp, Vera J.  6 Sep 1897New York, United States I104350
176 Campbell, John W.  16 Mar 1867New York, United States I187121
177 Card, Gertrude Jessie  14 May 1900New York, United States I115143
178 Carpenter, Elizabeth W.  Abt 1867New York, United States I115738
179 Carpenter, William  1815New York, United States I175514
180 Carter, Martha Peck  Apr 1850New York, United States I175746
181 Carver, Frances Cora  1887New York, United States I113169
182 Case, Louisa  1816New York, United States I176208
183 Catlin, Seymour James  21 Dec 1852New York, United States I143803
184 Chair, Andries  5 Jan 1787New York, United States I164868
185 Chamberlain, Frederic S.  Mar 1862New York, United States I111775
186 Chamberlin, Alexander  Jun 1834New York, United States I111774
187 Chapin, Louisa  Abt 1797New York, United States I165187
188 Chapman, Catharine M.  1814New York, United States I159169
189 Chapman, Jane  1804New York, United States I178854
190 Charlton, Josephine  Sep 1864New York, United States I116489
191 Chase, Adelia  30 Mar 1830New York, United States I176360
192 Chase, William Bart  1855New York, United States I113052
193 Cincebox, Minnie  1856New York, United States I175929
194 Clancy, Jane Ann  15 Aug 1835New York, United States I165725
195 Clark, Dallas P.  4 Jun 1844New York, United States I174796
196 Clark, Elizabeth Jackson  28 Mar 1849New York, United States I174739
197 Clark, Isaac  1797New York, United States I173567
198 Clemons, Alpha  1904New York, United States I104877
199 Clemons, Alpha Richards  16 Mar 1889New York, United States I104876
200 Cleveland, Leon W.  15 Feb 1923New York, United States I104656
201 Cleveland, Ransom  AB 1886New York, United States I99920
202 Cleveland, Theron M.  17 Mar 1921New York, United States I104396
203 Clifford, Ruth E.  1905New York, United States I114098
204 Cobb, Florence  Jun 1885New York, United States I112326
205 Cobb, Helen Huntington  Sep 1898New York, United States I113513
206 Cobb, Jeanette P.  29 Oct 1916New York, United States I113499
207 Cobb, Lucetta Leona  10 Jun 1876New York, United States I112312
208 Cobb, Raymond Miller  Nov 1896New York, United States I113510
209 Cobb, Robie S.  1872New York, United States I112316
210 Cocks, Edmund Hyde  1 May 1856New York, United States I182880
211 Cocks, Emma F.  24 Sep 1864New York, United States I182883
212 Cocks, Jacob C.  4 Mar 1859New York, United States I182886
213 Cocks, Sarah Elizabeth  11 Oct 1851New York, United States I182874
214 Cocks, William H.  3 Jul 1861New York, United States I182889
215 Coit, Sarah D.  1830New York, United States I91722
216 Cole, Franklin Stephen  10 Dec 1828New York, United States I175799
217 Cole, Viola  Jul 1853New York, United States I175932
218 Coles, Louisa Emmeline  22 Nov 1815New York, United States I174433
219 Colwell, Albert G.  Dec 1810New York, United States I175136
220 Colwell, Albert L.  May 1845New York, United States I175152
221 Cornell, Albert R.  1904New York, United States I114687
222 Cozzens, Edith Adele  1871New York, United States I175860
223 Crienden, Gladys  5 Feb 1886New York, United States I93145
224 Crocker, Cornelia  Feb 1834New York, United States I176006
225 Cromp, Frances Atlanta  20 Aug 1869New York, United States I116658
226 Crooke Suydam, Charles  15 Jun 1836New York, United States I175870
227 Cross, Jennie  Feb 1861New York, United States I164855
228 Cross, Raymond Joseph  1911New York, United States I105028
229 Crowninshield, Arent Schuyler  14 Mar 1844New York, United States I175747
230 Crupain, Hilda  30 Nov 1899New York, United States I135929
231 Cummings, Charles F.  1841New York, United States I176110
232 Cummings, Edward E.  1896New York, United States I116188
233 Cummings, Erma  1919New York, United States I116753
234 Cummings, Ethel F.  1913New York, United States I116750
235 Cummings, Grace D.  22 Oct 1890New York, United States I116187
236 Cummings, Howard J.  1914New York, United States I116751
237 Cummings, James Beau  1887New York, United States I116185
238 Cummings, Jay H.  1912New York, United States I116749
239 Curtis, Lewis  Abt 1806New York, United States I79848
240 Curtis, Martha  3 Apr 1809New York, United States I79850
241 Darling, Chancellor John  1803New York, United States I79422
242 Darling, Jeremiah  Abt 1800New York, United States I79417
243 Darrow, Marion L.  1814New York, United States I91904
244 De Voe, Catharina  1744New York, United States I164858
245 De Voe, Eva  1740New York, United States I164881
246 De Voe, Geertruy  5 Nov 1710New York, United States I164893
247 De Voor, Mary  1677New York, United States I164903
248 Delap, George  1845New York, United States I106880
249 Deming, Davis  4 Jun 1762New York, United States I79812
250 Deming, Hamilton  6 Feb 1805New York, United States I79824

1 2 3 4 Next»



Christening

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Christening    Person ID 
1 Arcularius, Andrew Merrill  12 Nov 1786New York, United States I176517
2 Cowley, Mary  1794New York, United States I124918
3 Dokse, Pieter  24 May 1713New York, United States I164919
4 Lawrence, Benjamin Franklin  New York, United States I165740

Death

Matches 1 to 209 of 209

   Last Name, Given Name(s)    Death    Person ID 
1 Clarrissa  16 May 1860New York, United States I164840
2 Nancy  11 May 1871New York, United States I144278
3 Sarah  New York, United States I199359
4 Abbe, Lucretia  Aft 1860New York, United States I173212
5 Aldrich, Mina F.  15 Jan 1920New York, United States I116947
6 Andrew, George C.  12 Aug 1924New York, United States I119557
7 Austin, Kaziah  7 Sep 1875New York, United States I56738
8 Austin, Lewis M.  23 Aug 1958New York, United States I112786
9 Austin, Thomas  30 Mar 1870New York, United States I56818
10 Austin, William  6 Dec 1905New York, United States I112781
11 Avery, Mary Minerva  8 May 1890New York, United States I108019
12 Baird, Margaret  1845New York, United States I147654
13 Baird, Samuel  15 Nov 1816New York, United States I147652
14 Baker, Harriet  8 Jul 1880New York, United States I175100
15 Barnum, Delphine E.  17 Jan 1884New York, United States I175715
16 Bassett, William  1894New York, United States I144912
17 Beach, Charles E.  1 Jun 1892New York, United States I111243
18 Beach, Eliza Hyde  21 Oct 1886New York, United States I111242
19 Beach, Fannie J.  1947New York, United States I111531
20 Beach, George Ellis  1926New York, United States I111533
21 Beach, Samuel  5 Jul 1874New York, United States I111240
22 Beach, Samuel B.  1929New York, United States I111530
23 Beach, Walter D.  1942New York, United States I111535
24 Bethune, Elizabeth Davidson  5 Dec 1864New York, United States I173346
25 Bierwiler, Gloria J.  New York, United States I104869
26 Brabant, Anna Jean  29 Mar 2006New York, United States I114956
27 Brewer, Elizabeth  1905New York, United States I112998
28 Brisbee, Anna  Abt 1818New York, United States I56892
29 Broas, Carolina Clarina Lucina  16 Oct 1823New York, United States I182757
30 Brown, Harriet N.  1904New York, United States I111528
31 Brown, Joseph  3 Aug 1762New York, United States I170565
32 Buck, Leon Willis  3 Jul 1975New York, United States I104385
33 Buck, Lorena Frances  2 Oct 1975New York, United States I104387
34 Bundy, Harlow  1878New York, United States I91861
35 Burlingame, Emery J.  1896New York, United States I119468
36 Burnett, Isabella  1725New York, United States I88799
37 Burr, Elisabeth  29 Jan 1871New York, United States I168774
38 Cambreling, Anne  10 Aug 1899New York, United States I173042
39 Carr, Walter H.  1934New York, United States I91833
40 Chapel, Bethiah  19 Aug 1788New York, United States I97235
41 Clark, Hannah Maria  4 Nov 1884New York, United States I176610
42 Clark, Tamrara  15 May 2010New York, United States I114686
43 Cleveland, Wilma Elaine  13 May 2008New York, United States I104704
44 Cobb, Lucetta Leona  31 Aug 1888New York, United States I112312
45 Curtis, Polly  8 Oct 1804New York, United States I124996
46 Davis, Joseph  Abt 1781New York, United States I77890
47 De Beixedon, Edouard Francis Fremaux  27 Dec 1885New York, United States I174542
48 De Voe, Geertruy  1709New York, United States I164892
49 Denison, Pedy  Bef 1810New York, United States I170649
50 Detrick, Roland Benjamin Sr  1959New York, United States I183004
51 Dewitt, Harriett  2 Feb 1838New York, United States I174703
52 Dewitt, John Huik  11 Jan 1851New York, United States I174707
53 Dodge, Phebe  1897New York, United States I78992
54 Du Four, Jannetie  1722New York, United States I164895
55 Eagles, Esther  1795New York, United States I147651
56 Elliott, Martin Earl  18 Aug 1929New York, United States I104728
57 Ellison, Hannah  1697New York, United States I169266
58 Ellsworth, Hiram E.  22 Nov 1965New York, United States I164735
59 Ellsworth, John J.  1907New York, United States I164739
60 Erving, Katharine Van Rensselaer  8 Oct 1953New York, United States I172758
61 Erving, Susan Van Rensselaer  1 Jul 1912New York, United States I172753
62 Fairchild, Bethia  30 Jun 1816New York, United States I82057
63 Fairchild, Thankful  13 Aug 1864New York, United States I81541
64 Feeks, Louisa Margaret  Aft 1888New York, United States I79156
65 Field, Mary  4 Dec 1788New York, United States I84543
66 Filkins, Timothy N. Jr  20 Nov 1848New York, United States I144322
67 Fleming, Elizabeth  13 Feb 1855New York, United States I78279
68 Folger, Reuben  7 Oct 1821New York, United States I128594
69 Fox, Ann  29 Dec 1883New York, United States I135504
70 French, Helen  Jan 1979New York, United States I116946
71 Glidden, Amy Gardner  1 May 1950New York, United States I175903
72 Goodrich, Henry Judson  11 Nov 1963New York, United States I113819
73 Gracie, Adeline  3 Nov 1948New York, United States I174173
74 Gray, Clarissa Harlow  21 Feb 1856New York, United States I81589
75 Green, Lillian May  15 Nov 1962New York, United States I104551
76 Gridley, Albert Ezra  27 Jun 1988New York, United States I115021
77 Grinnell, Anna  28 Nov 1854New York, United States I56936
78 Grinnell, Betsey Ann  7 Jun 1879New York, United States I56938
79 Hanna, Mary Elizabeth  26 Nov 1927New York, United States I176104
80 Hardenburg, Blair Richard  25 Aug 1993New York, United States I105180
81 Hawley, Eliza  16 Feb 1833New York, United States I173586
82 Heacock, Annette  10 Jan 1854New York, United States I108023
83 Heacock, Willard Job  21 Mar 1906New York, United States I107514
84 Heathcote, Samuel  13 Nov 1708New York, United States I184021
85 Hegg, Edith Louise  22 Dec 1943New York, United States I114458
86 Homer, Howard Walter  25 Mar 1991New York, United States I106430
87 Houghton, Edward III  28 Dec 1848New York, United States I143074
88 Huntington, Evelyn  1 Nov 1997New York, United States I114139
89 Huntington, Margaret E.  29 Dec 2004New York, United States I113541
90 Huntington, Olive Peck  1931New York, United States I111568
91 Hutchings, Clara May  30 Jan 1977New York, United States I182991
92 Hutchings, Gertrude Helen  8 Feb 1988New York, United States I104674
93 Hutchings, Helen  1998New York, United States I182995
94 Hyde, Benjamin Franklin  17 Apr 1907New York, United States I106370
95 Hyde, Charles Adelbert  1902New York, United States I144243
96 Hyde, Clinton Ransom  1972New York, United States I183041
97 Hyde, Eliza  5 Aug 1873New York, United States I143932
98 Hyde, Elizabeth M.  1945New York, United States I111514
99 Hyde, Emma H.  1902New York, United States I8066
100 Hyde, Emmett Douglass  Jan 1964New York, United States I116218
101 Hyde, Eva Elizabeth  7 Dec 1955New York, United States I106391
102 Hyde, Frances C.  Oct 1868New York, United States I182796
103 Hyde, Gardell  18 Sep 1934New York, United States I183022
104 Hyde, George Henry  1877New York, United States I144283
105 Hyde, Hannah  27 Jan 1843New York, United States I203569
106 Hyde, Henry  Sep 1793New York, United States I182773
107 Hyde, Judith H.  7 Apr 1966New York, United States I115742
108 Hyde, Levi Eldred  1985New York, United States I115553
109 Hyde, Mina  1948New York, United States I115511
110 Hyde, Nathaniel  14 Dec 1892New York, United States I134899
111 Hyde, Peter Brous  22 Nov 1862New York, United States I182862
112 Hyde, Phebe  1822New York, United States I126697
113 Hyde, Rebecca Elizabeth  16 Jul 1838New York, United States I115898
114 Hyde, Sarah  25 Feb 1821New York, United States I182775
115 Hyde, Susan  8 Jul 1862New York, United States I118468
116 Isaacs, Esther  29 Mar 1756New York, United States I77498
117 Johns, Silas L.  9 May 1869New York, United States I82026
118 Johnson, Hazel Violet  Jan 1988New York, United States I106459
119 Kelley, Sarah Violet  1 Jul 1914New York, United States I106376
120 Kellogg, Daniel  1891New York, United States I97840
121 Kellogg, Maria  21 Dec 1839New York, United States I97839
122 Khan, Carmen  12 Aug 2018New York, United States I158650
123 Kimbark, Mary Jane  13 Aug 1897New York, United States I111799
124 King, Elizabeth Gracie  30 Dec 1898New York, United States I174153
125 King, Elizabeth Gracie  14 Nov 1955New York, United States I174267
126 King, Ethel Amanda  14 Sep 1914New York, United States I106467
127 Kirby, Thomas Burgis  13 Apr 1909New York, United States I175582
128 Knight, Townsend Jones  1 Mar 2012New York, United States I180391
129 Knitten, Caroline J.  7 Jan 1889New York, United States I144913
130 Knowles, John Wesley  11 Feb 1974New York, United States I164731
131 Lapine, Denise Marie  13 Jun 2017New York, United States I115259
132 Lapine, Henry Edward II  30 Jun 2013New York, United States I115260
133 Laurence, William Beach  26 Mar 1881New York, United States I173377
134 Lawrence, George Washington  12 Mar 1859New York, United States I79426
135 Lawrence, Isaac  13 Feb 1824New York, United States I173361
136 Little, John  1725New York, United States I131278
137 Livingston, Laura Matilda  30 Apr 1895New York, United States I173320
138 Mann, Charles Addison  1896New York, United States I175876
139 Marvin, Marjorie  1974New York, United States I112996
140 Mattison, Florence Hattie  17 Apr 2006New York, United States I114129
141 McCabe, Donald  New York, United States I105134
142 McCutcheon, Lydia Ann  10 May 1913New York, United States I174360
143 McKnight  10 Apr 1852New York, United States I111554
144 McKnight, Amy E.  29 May 1848New York, United States I111552
145 McLane, Katharine Milligan  13 Nov 1896New York, United States I174252
146 Mead, Ralph  23 Jul 1866New York, United States I168734
147 Miller, Augusta  Bef 1932New York, United States I176237
148 Morgans, Elizabeth Joy  15 Oct 2013New York, United States I114663
149 Moxley, Elizabeth  1941New York, United States I176240
150 Murdock, Alvah  7 Oct 1875New York, United States I80103
151 Newton, Lucretia  27 Feb 1882New York, United States I91715
152 Oldham, Grace  21 May 1784New York, United States I130741
153 Packard, Marie Therese  21 Feb 1988New York, United States I114208
154 Paddock, James H.  1853New York, United States I112072
155 Paddock, Ruth G.  3 Mar 1991New York, United States I113166
156 Pardee, Phineas  2 Aug 1856New York, United States I81492
157 Parker, Mary Ann  2 Dec 1810New York, United States I79693
158 Peate, John Henry  7 Feb 1852New York, United States I112041
159 Peate, Wesley  20 Sep 1854New York, United States I112043
160 Peck, Ellen D.  30 Aug 1871New York, United States I111311
161 Peck, Gates  11 Feb 1887New York, United States I111207
162 Perry, Clara Barton  1 May 1903New York, United States I108025
163 Pier, Isaac  1911New York, United States I144352
164 Potter, Herschel Mason  1901New York, United States I126794
165 Ricalton, Thomas  24 Jun 1910New York, United States I112654
166 Richer, John Kilian  1790New York, United States I147599
167 Robertson, Edward Hyde  Jun 1930New York, United States I91876
168 Robinson, Beverley  30 May 1885New York, United States I175864
169 Rogers, Edward Nehemiah  Nov 1857New York, United States I173067
170 Rogers, Phebe  5 Mar 1873New York, United States I56916
171 Rogers, Stephen  1779New York, United States I154734
172 Rooker, Caroline  14 Sep 1897New York, United States I144700
173 Ryder  INFANTNew York, United States I79003
174 Satterlee, Dean Babcock  1981New York, United States I113509
175 Shaw, Maria Louise  4 Mar 1899New York, United States I115590
176 Shelanskey, Henry Phillip Jr  10 Mar 1998New York, United States I104861
177 Shelanskey, Willam  20 Jun 2005New York, United States I104864
178 Sherwood, Amos  17 Dec 1822New York, United States I78165
179 Smith, Daisy Anne  30 Apr 1993New York, United States I114883
180 Starks, Judith Ann  3 Dec 1943New York, United States I105096
181 Stephens, Edward  31 Aug 1833New York, United States I154732
182 Stiles, Marvel  18 Sep 1814New York, United States I167539
183 Swift, Heman Seth  Aft 1880New York, United States I173932
184 Taber, Kathleen J.  3 Sep 2011New York, United States I113464
185 Taber, Mary Louise  21 Jan 1988New York, United States I113465
186 Taft, Emma E.  Sep 1857New York, United States I111493
187 Tompkins, Caleb  1 Jan 1846New York, United States I79501
188 Tompkins, Enoch  4 Apr 1845New York, United States I84508
189 Tompkins, Nathaniel  23 Feb 1790New York, United States I84536
190 Torrance, Ruth Annette  30 Jan 1958New York, United States I116747
191 Travis, Minnie  1939New York, United States I164740
192 Van Olinda, Maritje  New York, United States I164921
193 Van Rensselaer, Barbara  1 Nov 1942New York, United States I172783
194 Van Rensselaer, Catharine Goodhue  28 Jul 1929New York, United States I172730
195 Ver Planck, Mary  15 Jan 1832New York, United States I174072
196 Weed, Selleck  25 Dec 1858New York, United States I79432
197 Weed, William  2 May 1853New York, United States I77853
198 Weeks, Chauncey R.  29 Jan 1887New York, United States I80711
199 Wendt, Betty Jane  1 Mar 2017New York, United States I164818
200 White, Effie  1939New York, United States I112287
201 Whitlock, Elizabeth  3 Feb 1814New York, United States I79598
202 Wilkes, Harriet King  18 Sep 1887New York, United States I174181
203 Williams, Stephen  6 May 1812New York, United States I78760
204 Williamson, Emma Alston  21 Jan 1912New York, United States I107831
205 Winch, Hazel Emma  27 Sep 1975New York, United States I116505
206 Winters, Sarah Eliza  14 Oct 1912New York, United States I117623
207 Woolsey, George Muirson  15 Jan 1851New York, United States I127091
208 York, Cora  1907New York, United States I180448
209 Zigmond, Annetta  New York, United States I170878

Burial

Matches 1 to 14 of 14

   Last Name, Given Name(s)    Burial    Person ID 
1 Albee, Mary- Ann Mariah  Mar 1874New York, United States I111841
2 Andrew, Mary  New York, United States I119556
3 Andrew, Rose Amy  New York, United States I119558
4 Baird, Nathaniel Wheeler  Apr 1838New York, United States I147660
5 Butler, Edward  New York, United States I142999
6 Ellsworth, John J.  1907New York, United States I164739
7 Frost, Elizabeth Beatrice  New York, United States I104525
8 Huntley, Zenas  New York, United States I165211
9 Hyde, Ann Maria  New York, United States I115701
10 Hyde, Philander  Apr 1909New York, United States I1980
11 Marvin, Robert  1683New York, United States I165615
12 Russell, Glenn Phoenix  Jun 1977New York, United States I104952
13 Tule, Alexander Scudder  27 Apr 1878New York, United States I80279
14 Woolsey, Sally  1816New York, United States I172574

Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Birth    Person ID 
1 Biwer, James Lee  1939New York, United States I11483
2 Holcomb, Almena  14 Apr 1794New York, United States I1979

Immigration

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Immigration    Person ID 
1 Brookbank, Eliza Rachel Coe  4 Sep 1871New York, United States I89164
2 Poulson, Olive  9 Jun 1862New York, United States I183758

Obituary

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Obituary    Person ID 
1 Egged, Patricia Joan  22 Sep 2006New York, United States I151443

Residence

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Residence    Person ID 
1 Baile, Robert  1866New York, United States I150671
2 Baile, Robert  1870New York, United States I150671
3 Hyde, Fredrick William  1870New York, United States I84170
4 Mercillus, Hennie  1870New York, United States I7942

Marriage

Matches 1 to 124 of 124

   Family    Marriage    Family ID 
1 Adams / Chapel  21 Jan 1819New York, United States F30912
2 Adams / Hyde  19 Aug 1944New York, United States F42289
3 Austin / Austin Pierce  Abt 1822New York, United States F18234
4 Baker / Jessup  27 Jul 1797New York, United States F24807
5 Barnum / Hyde  1854New York, United States F37824
6 Beach / Rosenburg  Abt 1890New York, United States F36349
7 Beach / Rudd  13 Oct 1919New York, United States F36751
8 Beebe / Rohrbach  30 May 1807New York, United States F25168
9 Bicknell / Meeker  Abt 1898New York, United States F38331
10 Blanchard / Bigelow  1870New York, United States F59968
11 Bristol / Benedict  Oct 1837New York, United States F59754
12 Bristol / Roe  14 Nov 1866New York, United States F60399
13 Bristol / Spoor  1842New York, United States F59757
14 Brown / Selleck  1823New York, United States F59557
15 Bullis / Loveland  12 Jan 1870New York, United States F38012
16 Burns / Hyde  1852New York, United States F37863
17 Camp / Maynard  22 Mar 1893New York, United States F33567
18 Campbell / Peterson  8 Aug 1843New York, United States F65106
19 Campbell / Smith  8 Dec 1860New York, United States F65090
20 Carpenter / Hyde  Abt 1870New York, United States F37811
21 Chamberlain / Buell  22 Jun 1918New York, United States F36978
22 Clark /   1867New York, United States F60152
23 Clark / King  7 Oct 1865New York, United States F59879
24 Cleveland / Canfield  7 Aug 1910New York, United States F33560
25 Cleveland / Ethelun  7 Feb 1911New York, United States F33522
26 Cobb / Rosebush  Abt 1874New York, United States F36364
27 Cocks / Bennett  1887New York, United States F63254
28 Conderman / Marvin  Aft 1942New York, United States F36591
29 Cornell / Huntington  3 Jun 1932New York, United States F37324
30 Dokse / De Voe  23 May 1736New York, United States F55905
31 Dorman / Perkins  1818New York, United States F39470
32 Duer / Vanderpool van Buren  28 Apr 1870New York, United States F59910
33 Dunning / Joslyn  1852New York, United States F60374
34 Fairchild / Weston  27 Feb 1814New York, United States F25374
35 Fisher / Packard  Abt 1845New York, United States F36207
36 Fisk / Elliott  23 Nov 1926New York, United States F33694
37 Freeman / Hyde  Abt 1885New York, United States F34498
38 Frost / Bixby  28 Mar 1937New York, United States F33795
39 Goodrich / Packard  Abt 1843New York, United States F36197
40 Grinnell /   1792New York, United States F18239
41 Haley / Every  25 Mar 1920New York, United States F33709
42 Hall / Bartholomew  5 Sep 1914New York, United States F61758
43 Harris / Hughes  28 Sep 1918New York, United States F38184
44 Hartman / Heslop  3 Jun 1967New York, United States F31006
45 Hawkins / Galpin  Aft Feb 1700New York, United States F26149
46 Heacock / Case  1861New York, United States F34997
47 Hewitt / Case  1838New York, United States F60221
48 Homer / Eaton  2 Oct 1915New York, United States F34524
49 Hook / Mitchel  1863New York, United States F60129
50 Hyatt / Underhill  Abt 1733New York, United States F26136
51 Hyde /   Abt 1878New York, United States F37813
52 Hyde /   Bef 1880New York, United States F34492
53 Hyde /   10 Apr 1917New York, United States F37906
54 Hyde / Cornell  New York, United States F63269
55 Hyde / Desautel  26 Jun 1916New York, United States F39062
56 Hyde / Fero  Aft 1850New York, United States F48884
57 Hyde / Kane  28 Oct 1871New York, United States F26569
58 Hyde / Keefe  Abt 1877New York, United States F34493
59 Hyde / Kelley  Abt 1848New York, United States F34491
60 Hyde / Ludlow  13 Feb 1823New York, United States F778
61 Hyde / Luther  19 Mar 1873New York, United States F37805
62 Hyde / Morgan  27 Oct 1886New York, United States F37806
63 Hyde / Pratt  Jan 1855New York, United States F28772
64 Hyde / Robinson  1890New York, United States F48707
65 Hyde / Shaw  18 Nov 1851New York, United States F37857
66 Hyde / Shay  Abt 1878New York, United States F28711
67 Hyde / Smith  Abt 1872New York, United States F34496
68 Hyde / Talladay  23 Jun 1920New York, United States F63264
69 Hyde / Terry  Abt 1838New York, United States F48883
70 Hyde / Walbridge  1840New York, United States F25979
71 Hyde / Whitman  1825New York, United States F30693
72 Hyde / Wilson  1824New York, United States F63208
73 Hyde / Winn  30 Jan 1915New York, United States F34501
74 Inman / Hyde  Abt 1869New York, United States F36283
75 Irvine / Hyde  24 May 1920New York, United States F63416
76 Jebb / Schoellkopf  27 Sep 1922New York, United States F37046
77 King / Gracie  16 Mar 1810New York, United States F59294
78 Ladd / Cobb  4 May 1918New York, United States F37304
79 Laurence / Gracie  19 May 1821New York, United States F59301
80 Lawrence / Butterfield  Abt 1770New York, United States F56292
81 Marshall / Hyde  1888New York, United States F25972
82 Maville / Hyde  31 Aug 1941New York, United States F37840
83 Mayle / Phillips  1696New York, United States F56687
84 Maynard / Compton  15 Dec 1917New York, United States F33569
85 Maynard / Gillespie  29 Jan 1919New York, United States F33734
86 Maynard / Perry  19 Aug 1921New York, United States F33741
87 McKnight / Peck  1842New York, United States F36169
88 Moore / Lapoint  2 Aug 1932New York, United States F33801
89 Orson / Hyde  29 Jun 1873New York, United States F63283
90 Osborn / Cole  1878New York, United States F59942
91 Packard / Abernethy  Abt 1851New York, United States F36205
92 Packard / Brown  Abt 1880New York, United States F36473
93 Prout / Bidwell  17 Nov 1928New York, United States F36875
94 Raymond /   Bef 1728New York, United States F25277
95 Reynolds / Dempsey  1795New York, United States F24754
96 Reynolds / Dunning  Jan 1861New York, United States F60375
97 Reynolds / St. John  Abt 1781New York, United States F24762
98 Ricalton / Packard  7 Jan 1879New York, United States F36470
99 Richer / Babcock  Abt 1833New York, United States F50117
100 Richer / Babcock  Abt 1848New York, United States F50116
101 Richthammer / Magnus  28 Apr 1949New York, United States F27468
102 Rogers / Ferdon  Abt 1872New York, United States F59144
103 Russell / Coon  2 Aug 1846New York, United States F41618
104 Scott / Wasson  13 Sep 1845New York, United States F60415
105 Selleck / Decker  1830New York, United States F59551
106 Sharp / Hyde  1 Mar 1824New York, United States F48723
107 Sill / Pease  1873New York, United States F59840
108 Sivers / Shear  Abt 1875New York, United States F55885
109 Smith / Amond  1880New York, United States F36475
110 Stevens / Hyde  31 Dec 1856New York, United States F37866
111 Tarbell / Taylor  2 Sep 1933New York, United States F38335
112 Taylor / Pinneo  25 Jan 1814New York, United States F59305
113 Tenney / Hyde  2 Jul 1918New York, United States F34516
114 Thornton / Poppleton  Abt 1806New York, United States F42312
115 Towne / Corbin  3 Jul 1915New York, United States F36598
116 Tuttle / Packard  Abt 1837New York, United States F36199
117 Van Buskirk / Vanbuskirk  1 Mar 1916New York, United States F37060
118 Vanzile / Green  27 Jul 1921New York, United States F33631
119 Wardwell / Beach  12 Feb 1920New York, United States F36750
120 White / Keith  26 Oct 1920New York, United States F33864
121 Wightman / Fulmer  2 Jun 1916New York, United States F48964
122 Wilkins / Crocker  Abt 1853New York, United States F60016
123 Wilkins / Rogers  Abt 1800New York, United States F59316
124 Zumbro / Hyde  12 Nov 1907New York, United States F38771

Married

Matches 1 to 2 of 2

   Family    Married    Family ID 
1 Abbott / Sharp  1855New York, United States F1917
2 Cleveland / Braford  1823New York, United States F31618