World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 25 Nov 2024

New York, United States



 


Latitude: 43.0002806, Longitude: -75.5002806


Birth

Matches 1 to 250 of 1256

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Abby  1796New York, United States I176858
2 Adelia B.  Mar 1872New York, United States I140051
3 Ann  1802New York, United States I170761
4 Anna  Mar 1876New York, United States I85814
5 Bridget  Abt 1805New York, United States I170045
6 Caroline Augusta  Jan 1846New York, United States I170422
7 Catherine  Abt 1854New York, United States I111870
8 Clara M.  15 Sep 1847New York, United States I176965
9 Eliza M.  1835New York, United States I108239
10 Elizabeth  1888New York, United States I110485
11 Emeline  31 Dec 1808New York, United States I176873
12 Eustantia  1839New York, United States I170642
13 Florence  1849New York, United States I198859
14 Hannah  1829New York, United States I108125
15 Helen  Abt 1899New York, United States I85995
16 Jennie L  1868New York, United States I198023
17 Lydia  Abt 1828New York, United States I102910
18 Mabel  1907New York, United States I85992
19 Mable  1882New York, United States I102966
20 Mary  1858New York, United States I109143
21 Mary Lovia  Jul 1828New York, United States I115818
22 Olivia  1861New York, United States I199296
23 Rachel  1793New York, United States I79443
24 Rebecca E.  Jul 1854New York, United States I112517
25 Ruth  1914New York, United States I102991
26 Sarah  1746New York, United States I191854
27 Sarah L.  Jan 1861New York, United States I112532
28 Sylvia  21 Nov 1895New York, United States I112060
29 U.  Abt 1845New York, United States I109498
30 Abernethy, Mandana E.  1830New York, United States I108112
31 Abram, Beverley R.  1924New York, United States I174846
32 Abram, Donald  21 Jun 1932New York, United States I174852
33 Abram, Everett  1930New York, United States I174855
34 Abrams, Emeline  1811New York, United States I168998
35 Ackerman, Drusilla Van Tassel  20 Jul 1834New York, United States I170648
36 Adair, Hugh Kenneth  16 DECEMEBER 1907New York, United States I176531
37 Adams, Elvira  Dec 1832New York, United States I197543
38 Adams, Grace D  1876New York, United States I198861
39 Adams, James A  Jun 1845New York, United States I199026
40 Adams, May B  1870New York, United States I198860
41 Aitken, David Farquhar  2 Apr 1877New York, United States I110740
42 Albertson, Eva Eliza  1823New York, United States I177134
43 Allen, Mary  1837New York, United States I198467
44 Allen, Mary M.  1823New York, United States I197616
45 Alverson, Sarah  1878New York, United States I198008
46 Amond, Ida M.  Jul 1862New York, United States I109051
47 Andrews, Frederick  31 Mar 1824New York, United States I89612
48 Aspinall, Augusta T.  1885New York, United States I177263
49 Aspinall, Estell V.  1879New York, United States I177261
50 Aspinall, Joseph  1854New York, United States I177219
51 Aspinall, William Furman  Sep 1856New York, United States I177228
52 Austin, Angeline L.  1828New York, United States I170526
53 Austin, Caroline  1808New York, United States I55449
54 Austin, Hepsebah  Abt 1791New York, United States I55393
55 Austin, John Sr.  26 Aug 1787New York, United States I55293
56 Austin, Nelson F.  26 Apr 1801New York, United States I55441
57 Austin, Sarah  26 May 1808New York, United States I55444
58 Avery, Jane Ann  14 Oct 1828New York, United States I170371
59 Babcock, Melinda Emmeline  Jan 1825New York, United States I142782
60 Bacheller, Bertha H.  7 Sep 1867New York, United States I173965
61 Badger, Orestes  Abt 1795New York, United States I95263
62 Baker, Anna S.  Jul 1863New York, United States I109271
63 Baker, Ellen E.  1836New York, United States I173033
64 Baker, Josephine  Mar 1857New York, United States I198531
65 Baker, Julia Etta  Feb 1860New York, United States I198536
66 Baker, Thelma Margarita  16 Mar 1914New York, United States I111538
67 Balsom, R. B.  New York, United States I139184
68 Banks, Lydia  15 May 1773New York, United States I76948
69 Barber, Lewis  10 Jun 1830New York, United States I167909
70 Barber, Mary Ann  7 Apr 1840New York, United States I210472
71 Barbour, Mary Clark  1 Dec 1917New York, United States I175811
72 Barnes, Lucy A. Elizabeth  26 May 1827New York, United States I154079
73 Barnet, Sally  1828New York, United States I139471
74 Barnet, William  1832New York, United States I139468
75 Barnett, Charles  1847New York, United States I139451
76 Barnett, Charles F.  1834New York, United States I139469
77 Barnett, Dudley  1849New York, United States I139449
78 Barnett, Edward J.  1837New York, United States I139446
79 Barnett, George W.  19 Jul 1825New York, United States I139474
80 Barnett, Henry Hyde  Dec 1841New York, United States I139448
81 Barnett, Hulda  1818New York, United States I139476
82 Barnett, James K.  Apr 1818New York, United States I139470
83 Barnett, Justus  1845New York, United States I139453
84 Barnett, William  1839New York, United States I139452
85 Barnum, June Marie  21 Jun 1898New York, United States I112813
86 Barnum, Marcus Charles  1909New York, United States I112815
87 Barnum, Merle Ward  27 Sep 1889New York, United States I112809
88 Barnum, Royal Hinman  21 Aug 1900New York, United States I112814
89 Barnum, Ruth Elizabeth  17 Jul 1893New York, United States I112811
90 Barrington, Mary Lodena  18 May 1832New York, United States I197371
91 Barrington, Niles  21 Sep 1831New York, United States I197370
92 Barrington, Samuel  1805New York, United States I197379
93 Barton, Alexander Irvin  29 Nov 1886New York, United States I222762
94 Barton, Alfred Tennyson  4 Apr 1892New York, United States I222764
95 Barton, Bertha  8 Mar 1883New York, United States I222760
96 Basher, William J.  1910New York, United States I110491
97 Bassett, Charles Wilbur  1868New York, United States I113016
98 Bassett, John C.  Dec 1859New York, United States I140399
99 Bassett, Nelson Melville  4 Jun 1838New York, United States I140343
100 Baxter, Sarah  May 1866New York, United States I109118
101 Beach, Allie B.  1876New York, United States I138855
102 Beach, Benjamin Hyde  1860New York, United States I107910
103 Beach, Bruce  New York, United States I111025
104 Beach, Byron L.  1863New York, United States I138856
105 Beach, Charles E.  1839New York, United States I107630
106 Beach, Charles Lindsley  26 Dec 1877New York, United States I107919
107 Beach, Eliza Hyde  19 Feb 1838New York, United States I107629
108 Beach, Ella May  1905New York, United States I108675
109 Beach, Fannie J.  1875New York, United States I107918
110 Beach, Frank  1837New York, United States I138852
111 Beach, Harry F.  1866New York, United States I138853
112 Beach, Henry H.  1824New York, United States I107909
113 Beach, Julia  Abt 1830New York, United States I107626
114 Beach, Leonard E.  Sep 1868New York, United States I138854
115 Beach, Lyle H.  1910New York, United States I108676
116 Beach, Maria P.  1836New York, United States I107628
117 Beach, Samuel B.  Sep 1871New York, United States I107917
118 Beach, Samuel Henry  16 Sep 1897New York, United States I108671
119 Beach, Walter D.  1884New York, United States I107922
120 Beebe, Augusta Margaret  1821New York, United States I78894
121 Beebe, Eli  6 Mar 1782New York, United States I78870
122 Belden, Elizabeth  6 Feb 1741New York, United States I76308
123 Bell, Freeman Hyde  24 Jan 1865New York, United States I140104
124 Bell, George Lee  8 Aug 1837New York, United States I140102
125 Bellwood, Carrie Lucretia  26 Jan 1868New York, United States I210443
126 Beneway, George W  1861New York, United States I199308
127 Bennett, Ethel E  Oct 1892New York, United States I217873
128 Bennett, Raymond Leroy  Aug 1898New York, United States I217877
129 Best, Catharine  10 Apr 1858New York, United States I199326
130 Bicknell, Frank  22 Mar 1874New York, United States I112797
131 Bierwiler, Charles Joseph  1900New York, United States I101798
132 Bierwiler, Gloria J.  1928New York, United States I101799
133 Bigelow, Dr Clark  24 Jul 1843New York, United States I154506
134 Bing, Rebecca Jane  12 Feb 1833New York, United States I153619
135 Bixby, Genevieve  1 Jul 1921New York, United States I101892
136 Blackwell, Thelma Belle  31 Dec 1924New York, United States I197863
137 Blanchard, Alva  1829New York, United States I167703
138 Blanchard, Edwin Philentus  23 Feb 1826New York, United States I167705
139 Blanchard, Emily  1836New York, United States I167706
140 Blanchard, Eugene Hermon  27 May 1829New York, United States I167722
141 Blanchard, Hiram  1835New York, United States I167704
142 Blanchard, Larry  1842New York, United States I168615
143 Blanchard, Oscar  1843New York, United States I167709
144 Bliss, Hazel Jeanette  25 Jan 1888New York, United States I113308
145 Bonner, Melinda M.  31 Dec 1821New York, United States I121024
146 Boody, Stephen  Abt 1832New York, United States I210488
147 Bosworth, Dr. David Marsh  23 Jan 1897New York, United States I110184
148 Bosworth, Nancy Christina  1840New York, United States I170826
149 Boyce, Anna C.  Sep 1860New York, United States I177170
150 Boynton, Harry Lewis  26 Jan 1877New York, United States I110581
151 Bradford, Charles  1840New York, United States I168396
152 Bradford, Elizabeth  1848New York, United States I168400
153 Bradford, John  1846New York, United States I168401
154 Bradford, Louisa Ridgely  1849New York, United States I168398
155 Bradford, William  1842New York, United States I168399
156 Bradley, Susan M.  Jun 1869New York, United States I100988
157 Braman, William E.  7 Jul 1854New York, United States I108992
158 Briggs, Elinor  Abt 1750New York, United States I79565
159 Briggs, Robert Lincoln  16 Apr 1866New York, United States I199306
160 Bright, Jasper T.  12 Jan 1869New York, United States I109038
161 Bristol, Augustus  Abt 1851New York, United States I169604
162 Bristol, Edmund  1808New York, United States I168224
163 Bristol, Flavilla  1852New York, United States I169611
164 Bristol, Margery  1796New York, United States I168215
165 Bristol, Mindwell  Abt 1801New York, United States I168208
166 Bristol, Nathan  May 1844New York, United States I169610
167 Bristol, Sally  Abt 1812New York, United States I168210
168 Bristol, William  Abt 1854New York, United States I169603
169 Brittell, Kermit Benjamin  25 May 1918New York, United States I113432
170 Bronson, Hattie L.  May 1862New York, United States I220450
171 Brooks, Maria  28 Feb 1830New York, United States I205057
172 Brossmann, Emma Caroline  11 Jun 1862New York, United States I198747
173 Brown, Augusta May  1861New York, United States I139707
174 Brown, Elizabeth  1805New York, United States I77361
175 Brown, Harriet N.  1845New York, United States I107915
176 Brown, John L.  4 Mar 1857New York, United States I139708
177 Brown, Joseph P.  21 Apr 1810New York, United States I139703
178 Brown, L.  Abt 1820New York, United States I105950
179 Brown, Laura  1830New York, United States I102920
180 Brown, Laura E.  1863New York, United States I139706
181 Brown, Margaret G.  1813New York, United States I169242
182 Brown, Nancy  1818New York, United States I115738
183 Brown, Ray  1860New York, United States I139709
184 Brown, Sarah J.  Oct 1833New York, United States I168955
185 Brownson, Elisha  Abt 1822New York, United States I197488
186 Brownson, Nancy  Abt 1816New York, United States I197482
187 Buchanan, Ella J.  1921New York, United States I110583
188 Buchanan, George Robert  24 Jun 1898New York, United States I109301
189 Buchanan, Verna I.  1925New York, United States I110584
190 Buck, Annie B.  18 Jan 1888New York, United States I101311
191 Buck, Henry George  16 Feb 1811New York, United States I115608
192 Buck, Susannah Genivieve  12 Feb 1905New York, United States I101319
193 Buell, Amanda  1832New York, United States I139668
194 Bull, Sarah Eliza  Feb 1825New York, United States I107632
195 Bullis, Carlton  1880New York, United States I112524
196 Bullis, Sarah Janet  Dec 1881New York, United States I112525
197 Burlingame, Nancy Anna  1859New York, United States I115737
198 Burlingame, Nellie F.  Sep 1899New York, United States I103000
199 Bush, Annabel  22 Apr 1873New York, United States I140144
200 Bush, Peter C.  1818New York, United States I140143
201 Butler, Mary Caldwell  7 Mar 1841New York, United States I138425
202 Byrns, Benjamin M.  1896New York, United States I113321
203 Cadman, Mary M.  Jun 1852New York, United States I160315
204 Cady, Elsie Viola  Sep 1867New York, United States I198055
205 Caldwell, William  Abt 1780New York, United States I162000
206 Calkins, Alford Byron  18 Jul 1840New York, United States I197560
207 Calkins, Eleanor  1871New York, United States I198898
208 Calkins, Elijah Henry  27 Aug 1835New York, United States I196966
209 Calkins, Hannah  1850New York, United States I197555
210 Calkins, James Luther  17 Jun 1839New York, United States I196988
211 Calkins, Lois Jerusha  1845New York, United States I196971
212 Calkins, Polly Keziah  1849New York, United States I196990
213 Calkins, Rebecca Arelda  Abt 1842New York, United States I196972
214 Calkins, Reuben A  1842New York, United States I196965
215 Calkins, Sally Harriat  1843New York, United States I196967
216 Calkins, Theda Melissa  24 Sep 1837New York, United States I197566
217 Cameron, Annie Elizabeth  9 Oct 1859New York, United States I111889
218 Camp, Mazie L.  5 May 1895New York, United States I101279
219 Camp, Vera J.  6 Sep 1897New York, United States I101280
220 Campbell, John W.  16 Mar 1867New York, United States I180968
221 Cantillon, Bridget  17 Mar 1844New York, United States I205179
222 Card, Gertrude Jessie  14 May 1900New York, United States I111529
223 Carpenter, Elizabeth W.  Abt 1867New York, United States I112119
224 Carpenter, George  Jan 1855New York, United States I198545
225 Carpenter, Osceola Rosena  Apr 1852New York, United States I198533
226 Carpenter, Mrs Rachel  Abt 1839New York, United States I198546
227 Carpenter, William  1815New York, United States I169799
228 Carroll, Minnie A.  Abt 1854New York, United States I213506
229 Carter, Francis  Abt 1846New York, United States I222983
230 Carter, Martha Peck  Apr 1850New York, United States I170031
231 Carver, Frances Cora  1887New York, United States I109555
232 Case, Louisa  1816New York, United States I170489
233 Catlin, Seymour James  21 Dec 1852New York, United States I139222
234 Chair, Andries  5 Jan 1787New York, United States I159462
235 Chamberlain, Frederic S.  Mar 1862New York, United States I108162
236 Chamberlin, Alexander  Jun 1834New York, United States I108161
237 Chapin, Louisa  Abt 1797New York, United States I159776
238 Chapman, Catharine M.  1814New York, United States I153828
239 Chapman, Jane  1804New York, United States I172914
240 Charlton, Josephine  Sep 1864New York, United States I112851
241 Chase, Adelia  30 Mar 1830New York, United States I170640
242 Chase, William Bart  1855New York, United States I109439
243 Christopher, Amos Wentworth  14 Oct 1871New York, United States I197380
244 Christopher, Arthur Ludlow  28 Jan 1897New York, United States I198482
245 Christopher, Blanche D  1910New York, United States I198497
246 Christopher, Marguerite Emily  14 Jan 1898New York, United States I198493
247 Christopher, Raymond P  1907New York, United States I198488
248 Christopher, Vermilya May  16 Apr 1895New York, United States I198485
249 Cincebox, Minnie  1856New York, United States I170214
250 Clancy, Jane Ann  15 Aug 1835New York, United States I160310

1 2 3 4 5 ... 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 I170795
2 Cowley, Mary  1794New York, United States I120972
3 Dokse, Pieter  24 May 1713New York, United States I159511
4 Lawrence, Benjamin Franklin  New York, United States I160325

Death

Matches 1 to 240 of 240

   Last Name, Given Name(s)    Death    Person ID 
1 Clarrissa  16 May 1860New York, United States I159434
2 Nancy  11 May 1871New York, United States I139695
3 Sarah  New York, United States I191854
4 Abbe, Lucretia  Aft 1860New York, United States I167522
5 Aldrich, Mina F.  15 Jan 1920New York, United States I113306
6 Andrew, George C.  12 Aug 1924New York, United States I115879
7 Austin, Kaziah  7 Sep 1875New York, United States I55308
8 Austin, Lewis M.  23 Aug 1958New York, United States I109173
9 Austin, Thomas  30 Mar 1870New York, United States I55387
10 Austin, William  6 Dec 1905New York, United States I109168
11 Avery, Mary Minerva  8 May 1890New York, United States I104500
12 Baird, Margaret  1845New York, United States I142842
13 Baird, Samuel  15 Nov 1816New York, United States I142840
14 Baker, Harriet  8 Jul 1880New York, United States I169385
15 Barnum, Delphine E.  17 Jan 1884New York, United States I170000
16 Bassett, William  1894New York, United States I140323
17 Beach, Charles E.  1 Jun 1892New York, United States I107630
18 Beach, Eliza Hyde  21 Oct 1886New York, United States I107629
19 Beach, Fannie J.  1947New York, United States I107918
20 Beach, George Ellis  1926New York, United States I107920
21 Beach, Samuel  5 Jul 1874New York, United States I107627
22 Beach, Samuel B.  1929New York, United States I107917
23 Beach, Walter D.  1942New York, United States I107922
24 Beckwith, Ada Mae  1971New York, United States I199041
25 Bethune, Elizabeth Davidson  5 Dec 1864New York, United States I167650
26 Bierwiler, Gloria J.  New York, United States I101799
27 Bostick, Tommie Clyde  28 Jun 1992New York, United States I234645
28 Brabant, Anna Jean  29 Mar 2006New York, United States I111342
29 Brewer, Elizabeth  1905New York, United States I109385
30 Brisbee, Anna  Abt 1818New York, United States I55461
31 Broas, Carolina Clarina Lucina  16 Oct 1823New York, United States I176809
32 Brown, Harriet N.  1904New York, United States I107915
33 Brown, Joseph  3 Aug 1762New York, United States I164979
34 Buck, Leon Willis  3 Jul 1975New York, United States I101315
35 Buck, Lorena Frances  2 Oct 1975New York, United States I101317
36 Bundy, Harlow  1878New York, United States I89728
37 Burlingame, Emery J.  1896New York, United States I115790
38 Burnett, Isabella  1725New York, United States I86706
39 Burr, Elisabeth  29 Jan 1871New York, United States I163220
40 Calkins, Theda  18 Jun 1848New York, United States I196922
41 Cambreling, Anne  10 Aug 1899New York, United States I167361
42 Carpenter, Frank S.  1933New York, United States I198534
43 Carpenter, Willis Glezen  1913New York, United States I198542
44 Carr, Walter H.  1934New York, United States I89700
45 Chapel, Bethiah  19 Aug 1788New York, United States I94974
46 Clark, Hannah Maria  4 Nov 1884New York, United States I170887
47 Clark, Tamrara  15 May 2010New York, United States I111072
48 Cleveland, Wilma Elaine  13 May 2008New York, United States I101634
49 Cobb, Lucetta Leona  31 Aug 1888New York, United States I108699
50 Cronk, Asa Romeyne  12 Jul 1958New York, United States I197995
51 Cronk, John Henry  15 Apr 1940New York, United States I197143
52 Curtis, Polly  8 Oct 1804New York, United States I121050
53 Davis, George Royce  2 Jan 1949New York, United States I232125
54 Davis, Joseph  Abt 1781New York, United States I75937
55 De Beixedon, Edouard Francis Fremaux  27 Dec 1885New York, United States I168841
56 De Voe, Geertruy  1709New York, United States I159484
57 Denison, Pedy  Bef 1810New York, United States I165063
58 Detrick, Roland Benjamin Sr  1959New York, United States I177053
59 Dewitt, Harriett  2 Feb 1838New York, United States I168992
60 Dewitt, John Huik  11 Jan 1851New York, United States I168996
61 Dodge, Phebe  1897New York, United States I77019
62 Du Four, Jannetie  1722New York, United States I159487
63 Eagles, Esther  1795New York, United States I142839
64 Elliott, Martin Earl  18 Aug 1929New York, United States I101658
65 Ellison, Hannah  1697New York, United States I163709
66 Ellsworth, Hiram E.  22 Nov 1965New York, United States I159329
67 Ellsworth, John J.  1907New York, United States I159333
68 Erving, Katharine Van Rensselaer  8 Oct 1953New York, United States I167077
69 Erving, Susan Van Rensselaer  1 Jul 1912New York, United States I167072
70 Fairchild, Bethia  30 Jun 1816New York, United States I80022
71 Fairchild, Thankful  13 Aug 1864New York, United States I79507
72 Feeks, Louisa Margaret  Aft 1888New York, United States I77181
73 Field, Mary  4 Dec 1788New York, United States I82490
74 Filkins, Timothy N. Jr  20 Nov 1848New York, United States I139739
75 Fleming, Elizabeth  13 Feb 1855New York, United States I76317
76 Folger, Reuben  7 Oct 1821New York, United States I124485
77 Fortenberry, Carrie L  Oct 1978New York, United States I217068
78 Fox, Ann  29 Dec 1883New York, United States I131255
79 French, Helen  Jan 1979New York, United States I113305
80 Glidden, Amy Gardner  1 May 1950New York, United States I170188
81 Goodrich, Henry Judson  11 Nov 1963New York, United States I110205
82 Gracie, Adeline  3 Nov 1948New York, United States I168473
83 Gray, Clarissa Harlow  21 Feb 1856New York, United States I79555
84 Green, Lillian May  15 Nov 1962New York, United States I101481
85 Gridley, Albert Ezra  27 Jun 1988New York, United States I111407
86 Grinnell, Anna  28 Nov 1854New York, United States I55505
87 Grinnell, Betsey Ann  7 Jun 1879New York, United States I55507
88 Ham, Mary  1914New York, United States I197798
89 Hamm, Wakely  1970New York, United States I199300
90 Hanna, Mary Elizabeth  26 Nov 1927New York, United States I170385
91 Hardenburg, Blair Richard  25 Aug 1993New York, United States I102110
92 Haskins, Adella Amelia  9 Jul 1928New York, United States I198958
93 Hawley, Eliza  16 Feb 1833New York, United States I167890
94 Heacock, Annette  10 Jan 1854New York, United States I104504
95 Heacock, Willard Job  21 Mar 1906New York, United States I103997
96 Heathcote, Samuel  13 Nov 1708New York, United States I178007
97 Hegg, Edith Louise  22 Dec 1943New York, United States I110844
98 Holton, Louise Gladys  1968New York, United States I198943
99 Homer, Howard Walter  25 Mar 1991New York, United States I102957
100 Houghton, Edward III  28 Dec 1848New York, United States I138499
101 Huntington, Evelyn  1 Nov 1997New York, United States I110525
102 Huntington, Margaret E.  29 Dec 2004New York, United States I109927
103 Huntington, Olive Peck  1931New York, United States I107955
104 Hutchings, Clara May  30 Jan 1977New York, United States I177040
105 Hutchings, Gertrude Helen  8 Feb 1988New York, United States I101604
106 Hutchings, Helen  1998New York, United States I177044
107 Hyde, Benjamin Franklin  17 Apr 1907New York, United States I102897
108 Hyde, Charles Adelbert  1902New York, United States I139660
109 Hyde, Clinton Ransom  1972New York, United States I177090
110 Hyde, Eliza  5 Aug 1873New York, United States I139351
111 Hyde, Elizabeth M.  1945New York, United States I107901
112 Hyde, Emma H.  1902New York, United States I7891
113 Hyde, Emmett Douglass  Jan 1964New York, United States I112580
114 Hyde, Eva Elizabeth  7 Dec 1955New York, United States I102918
115 Hyde, Frances C.  Oct 1868New York, United States I176847
116 Hyde, Gardell  18 Sep 1934New York, United States I177071
117 Hyde, George Henry  1877New York, United States I139700
118 Hyde, Hannah  27 Jan 1843New York, United States I195795
119 Hyde, Henry  Sep 1793New York, United States I176825
120 Hyde, Judith H.  7 Apr 1966New York, United States I112123
121 Hyde, Levi Eldred  1985New York, United States I111935
122 Hyde, Mina  1948New York, United States I111893
123 Hyde, Nathaniel  14 Dec 1892New York, United States I130659
124 Hyde, Peter Brous  22 Nov 1862New York, United States I176913
125 Hyde, Phebe  1822New York, United States I122698
126 Hyde, Rebecca Elizabeth  16 Jul 1838New York, United States I112260
127 Hyde, Sarah  25 Feb 1821New York, United States I176827
128 Hyde, Susan  8 Jul 1862New York, United States I114817
129 Isaacs, Esther  29 Mar 1756New York, United States I75548
130 Jacobsen, Raymond  1974New York, United States I197593
131 Johns, Silas L.  9 May 1869New York, United States I79991
132 Johnson, Hazel Violet  Jan 1988New York, United States I102986
133 Kellerhouse, Kathryn H.  1960New York, United States I199317
134 Kelley, Sarah Violet  1 Jul 1914New York, United States I102903
135 Kellogg, Daniel  1891New York, United States I95574
136 Kellogg, Maria  21 Dec 1839New York, United States I95573
137 Khan, Carmen  12 Aug 2018New York, United States I153310
138 Kimbark, Mary Jane  13 Aug 1897New York, United States I108186
139 King, Elizabeth Gracie  30 Dec 1898New York, United States I168453
140 King, Elizabeth Gracie  14 Nov 1955New York, United States I168567
141 King, Ethel Amanda  14 Sep 1914New York, United States I102994
142 Kirby, Thomas Burgis  13 Apr 1909New York, United States I169867
143 Knight, Townsend Jones  1 Mar 2012New York, United States I174448
144 Knitten, Caroline J.  7 Jan 1889New York, United States I140324
145 Knowles, John Wesley  11 Feb 1974New York, United States I159325
146 Lapine, Denise Marie  13 Jun 2017New York, United States I111645
147 Lapine, Henry Edward II  30 Jun 2013New York, United States I111646
148 Laurence, William Beach  26 Mar 1881New York, United States I167681
149 Lawrence, George Washington  12 Mar 1859New York, United States I77450
150 Lawrence, Isaac  13 Feb 1824New York, United States I167665
151 Little, John  1725New York, United States I127140
152 Livingston, Laura Matilda  30 Apr 1895New York, United States I167625
153 Mann, Charles Addison  1896New York, United States I170161
154 Marvin, Marjorie  1974New York, United States I109383
155 Mattison, Florence Hattie  17 Apr 2006New York, United States I110515
156 McCabe, Donald  New York, United States I102064
157 McCutcheon, Lydia Ann  10 May 1913New York, United States I168660
158 McKnight  10 Apr 1852New York, United States I107941
159 McKnight, Amy E.  29 May 1848New York, United States I107939
160 McLane, Katharine Milligan  13 Nov 1896New York, United States I168552
161 Mead, Ralph  23 Jul 1866New York, United States I163180
162 Miller, Augusta  Bef 1932New York, United States I170518
163 Morgans, Elizabeth Joy  15 Oct 2013New York, United States I111049
164 Moxley, Elizabeth  1941New York, United States I170521
165 Murdock, Alvah  7 Oct 1875New York, United States I78085
166 Newton, Lucretia  27 Feb 1882New York, United States I89582
167 Oldham, Grace  21 May 1784New York, United States I126619
168 Packard, Marie Therese  21 Feb 1988New York, United States I110594
169 Paddock, James H.  1853New York, United States I108459
170 Paddock, Ruth G.  3 Mar 1991New York, United States I109552
171 Pardee, Phineas  2 Aug 1856New York, United States I79458
172 Parker, Mary Ann  2 Dec 1810New York, United States I77675
173 Peate, John Henry  7 Feb 1852New York, United States I108428
174 Peate, Wesley  20 Sep 1854New York, United States I108430
175 Peck, Ellen D.  30 Aug 1871New York, United States I107698
176 Peck, Gates  11 Feb 1887New York, United States I107594
177 Perlee, Edgar H  26 Sep 1927New York, United States I199352
178 Perlee, Lily  1914New York, United States I199350
179 Perlee, Sylvester  1918New York, United States I199357
180 Perlee, Willard  May 1985New York, United States I199356
181 Perry, Clara Barton  1 May 1903New York, United States I104506
182 Pier, Isaac  1911New York, United States I139769
183 Potter, Herschel Mason  1901New York, United States I122793
184 Reid, Francis Teresa  6 Jun 1999New York, United States I237882
185 Ricalton, Thomas  24 Jun 1910New York, United States I109041
186 Richer, John Kilian  1790New York, United States I142787
187 Robertson, Edward Hyde  Jun 1930New York, United States I89743
188 Robinson, Beverley  30 May 1885New York, United States I170149
189 Rogers, Edward Nehemiah  Nov 1857New York, United States I167385
190 Rogers, Phebe  5 Mar 1873New York, United States I55485
191 Rogers, Stephen  1779New York, United States I149651
192 Romer, Hannah "Annatje"  5 Dec 1852New York, United States I196671
193 Rooker, Caroline  14 Sep 1897New York, United States I140115
194 Russell, William Harvey  28 Jul 1937New York, United States I233987
195 Ryder  INFANTNew York, United States I77030
196 Satterlee, Dean Babcock  1981New York, United States I109895
197 Shafer, Guy  Nov 1962New York, United States I198066
198 Shaw, Maria Louise  4 Mar 1899New York, United States I111972
199 Shelanskey, Henry Phillip Jr  10 Mar 1998New York, United States I101791
200 Shelanskey, Willam  20 Jun 2005New York, United States I101794
201 Sherwood, Amos  17 Dec 1822New York, United States I76203
202 Smith, Daisy Anne  30 Apr 1993New York, United States I111269
203 Smith, John  New York, United States I198652
204 Starks, Judith Ann  3 Dec 1943New York, United States I102026
205 Stephens, Edward  31 Aug 1833New York, United States I149649
206 Stiles, Marvel  18 Sep 1814New York, United States I162019
207 Swift, Heman Seth  Aft 1880New York, United States I168235
208 Taber, Kathleen J.  3 Sep 2011New York, United States I109850
209 Taber, Mary Louise  21 Jan 1988New York, United States I109851
210 Taft, Emma E.  Sep 1857New York, United States I107880
211 Teller, Sarah Elizabeth  1951New York, United States I197933
212 Tompkins, Caleb  1 Jan 1846New York, United States I77525
213 Tompkins, Enoch  4 Apr 1845New York, United States I82455
214 Tompkins, Nathaniel  23 Feb 1790New York, United States I82483
215 Torrance, Ruth Annette  30 Jan 1958New York, United States I113107
216 Travis, Minnie  1939New York, United States I159334
217 Vail, Nathaniel  19 Mar 1829New York, United States I235613
218 Van Olinda, Maritje  New York, United States I159513
219 Van Rensselaer, Barbara  1 Nov 1942New York, United States I167102
220 Van Rensselaer, Catharine Goodhue  28 Jul 1929New York, United States I167049
221 Ver Planck, Mary  15 Jan 1832New York, United States I168372
222 Warringer, William  From 1900 to 1910New York, United States I199287
223 Weed, Selleck  25 Dec 1858New York, United States I77456
224 Weed, William  2 May 1853New York, United States I75900
225 Weeks, Chauncey R.  29 Jan 1887New York, United States I78685
226 Wendt, Betty Jane  1 Mar 2017New York, United States I159412
227 Wentworth, Henry Jr  22 Dec 1899New York, United States I196877
228 Wentworth, Iola J.  Oct 1979New York, United States I199312
229 Wentworth, Julia D  1921New York, United States I197114
230 White, Effie  1939New York, United States I108674
231 Whitlock, Elizabeth  3 Feb 1814New York, United States I77610
232 Wilkes, Harriet King  18 Sep 1887New York, United States I168481
233 Williams, Stephen  6 May 1812New York, United States I76791
234 Williamson, Emma Alston  21 Jan 1912New York, United States I104312
235 Winch, Hazel Emma  27 Sep 1975New York, United States I112867
236 Winters, Sarah Eliza  14 Oct 1912New York, United States I113980
237 Woolsey, George Muirson  15 Jan 1851New York, United States I123084
238 WORDEN, William Ira  Abt 1855New York, United States I198335
239 York, Cora  1907New York, United States I174505
240 Zigmond, Annetta  New York, United States I165287

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 I108228
2 Andrew, Mary  New York, United States I115878
3 Andrew, Rose Amy  New York, United States I115880
4 Baird, Nathaniel Wheeler  Apr 1838New York, United States I142848
5 Butler, Edward  New York, United States I138424
6 Ellsworth, John J.  1907New York, United States I159333
7 Frost, Elizabeth Beatrice  New York, United States I101455
8 Huntley, Zenas  New York, United States I159800
9 Hyde, Ann Maria  New York, United States I112082
10 Hyde, Philander  Apr 1909New York, United States I1863
11 Marvin, Robert  1683New York, United States I160200
12 Russell, Glenn Phoenix  Jun 1977New York, United States I101882
13 Tule, Alexander Scudder  27 Apr 1878New York, United States I78260
14 Woolsey, Sally  1816New York, United States I166908

Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Birth    Person ID 
1 Biwer, James Lee  1939New York, United States I11305
2 Holcomb, Almena  14 Apr 1794New York, United States I1862

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 I87057
2 Poulson, Olive  9 Jun 1862New York, United States I177753

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 I146476

Residence

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Residence    Person ID 
1 Baile, Robert  1866New York, United States I145746
2 Baile, Robert  1870New York, United States I145746
3 Hyde, Fredrick William  1870New York, United States I82118
4 Mercillus, Hennie  1870New York, United States I7767

Marriage

Matches 1 to 138 of 138

   Family    Marriage    Family ID 
1 Adams / Chapel  21 Jan 1819New York, United States F30165
2 Adams / Hyde  19 Aug 1944New York, United States F40821
3 Austin / Austin Pierce  Abt 1822New York, United States F17746
4 Baker / Jessup  27 Jul 1797New York, United States F24181
5 Barnum / Hyde  1854New York, United States F36492
6 Beach / Rosenburg  Abt 1890New York, United States F35021
7 Beach / Rudd  13 Oct 1919New York, United States F35422
8 Beebe / Rohrbach  30 May 1807New York, United States F24534
9 Bicknell / Meeker  Abt 1898New York, United States F36991
10 Blanchard / Barrington  4 Jun 1845New York, United States F70561
11 Blanchard / Bigelow  1870New York, United States F57706
12 Briggs / Couse  1 Jan 1886New York, United States F70787
13 Bristol / Benedict  Oct 1837New York, United States F57492
14 Bristol / Roe  14 Nov 1866New York, United States F58132
15 Bristol / Spoor  1842New York, United States F57495
16 Brown / Selleck  1823New York, United States F57297
17 Bullis / Loveland  12 Jan 1870New York, United States F36674
18 Burns / Hyde  1852New York, United States F36531
19 Camp / Maynard  22 Mar 1893New York, United States F32480
20 Campbell / Peterson  8 Aug 1843New York, United States F62618
21 Campbell / Smith  8 Dec 1860New York, United States F62602
22 Carpenter / Hyde  Abt 1870New York, United States F36479
23 Chamberlain / Buell  22 Jun 1918New York, United States F35649
24 Clark /   1867New York, United States F57886
25 Clark / King  7 Oct 1865New York, United States F57617
26 Cleveland / Canfield  7 Aug 1910New York, United States F32473
27 Cleveland / Ethelun  7 Feb 1911New York, United States F32435
28 Cobb / Rosebush  Abt 1874New York, United States F35036
29 Cocks / Bennett  1887New York, United States F60880
30 Conderman / Marvin  Aft 1942New York, United States F35263
31 Cooley / Heath  25 Mar 1885New York, United States F70547
32 Cornell / Huntington  3 Jun 1932New York, United States F35995
33 Dean / Vermilye  1881New York, United States F70538
34 Dokse / De Voe  23 May 1736New York, United States F53791
35 Dorman / Perkins  1818New York, United States F38115
36 Duer / Vanderpool van Buren  28 Apr 1870New York, United States F57648
37 Dunning / Joslyn  1852New York, United States F58107
38 Fairchild / Weston  27 Feb 1814New York, United States F24736
39 Fisher / Packard  Abt 1845New York, United States F34879
40 Fisk / Elliott  23 Nov 1926New York, United States F32607
41 Freeman / Hyde  Abt 1885New York, United States F33233
42 Frost / Bixby  28 Mar 1937New York, United States F32708
43 Goodrich / Packard  Abt 1843New York, United States F34869
44 Grinnell /   1792New York, United States F17751
45 Haley / Every  25 Mar 1920New York, United States F32622
46 Hall / Bartholomew  5 Sep 1914New York, United States F59387
47 Harris / Hughes  28 Sep 1918New York, United States F36845
48 Hartman / Heslop  3 Jun 1967New York, United States F30258
49 Hawkins / Galpin  Aft Feb 1700New York, United States F25504
50 Heacock / Case  1861New York, United States F33707
51 Herron / Kelly  1883New York, United States F70425
52 Hewitt / Case  1838New York, United States F57955
53 Homer / Eaton  2 Oct 1915New York, United States F33259
54 Hook / Mitchel  1863New York, United States F57863
55 Hyatt / Underhill  Abt 1733New York, United States F25491
56 Hyde /   Abt 1878New York, United States F36481
57 Hyde /   Bef 1880New York, United States F33227
58 Hyde /   10 Apr 1917New York, United States F36574
59 Hyde / Brockway  8 Mar 1829New York, United States F82256
60 Hyde / Cornell  New York, United States F60895
61 Hyde / Desautel  26 Jun 1916New York, United States F37718
62 Hyde / Fero  Aft 1850New York, United States F47157
63 Hyde / Kane  28 Oct 1871New York, United States F25916
64 Hyde / Keefe  Abt 1877New York, United States F33228
65 Hyde / Kelley  Abt 1848New York, United States F33226
66 Hyde / Ludlow  13 Feb 1823New York, United States F739
67 Hyde / Luther  19 Mar 1873New York, United States F36473
68 Hyde / Morgan  27 Oct 1886New York, United States F36474
69 Hyde / Pratt  Jan 1855New York, United States F28092
70 Hyde / Robinson  1890New York, United States F46983
71 Hyde / Shaw  18 Nov 1851New York, United States F36525
72 Hyde / Shay  Abt 1878New York, United States F28031
73 Hyde / Smith  Abt 1872New York, United States F33231
74 Hyde / Talladay  23 Jun 1920New York, United States F60890
75 Hyde / Terry  Abt 1838New York, United States F47156
76 Hyde / Walbridge  1840New York, United States F25334
77 Hyde / Whitman  1825New York, United States F29951
78 Hyde / Wilson  1824New York, United States F60834
79 Hyde / Winn  30 Jan 1915New York, United States F33236
80 Inman / Hyde  Abt 1869New York, United States F34955
81 Irvine / Hyde  24 May 1920New York, United States F61041
82 Jebb / Schoellkopf  27 Sep 1922New York, United States F35717
83 King / Gracie  16 Mar 1810New York, United States F57038
84 Ladd / Cobb  4 May 1918New York, United States F35975
85 Laurence / Gracie  19 May 1821New York, United States F57045
86 Lawrence / Butterfield  Abt 1770New York, United States F54174
87 Marshall / Hyde  1888New York, United States F25327
88 Maville / Hyde  31 Aug 1941New York, United States F36508
89 Mayle / Phillips  1696New York, United States F54567
90 Maynard / Compton  15 Dec 1917New York, United States F32482
91 Maynard / Gillespie  29 Jan 1919New York, United States F32647
92 Maynard / Perry  19 Aug 1921New York, United States F32654
93 McKnight / Peck  1842New York, United States F34841
94 Moore / Lapoint  2 Aug 1932New York, United States F32714
95 Orson / Hyde  29 Jun 1873New York, United States F60909
96 Osborn / Cole  1878New York, United States F57680
97 Packard / Abernethy  Abt 1851New York, United States F34877
98 Packard / Brown  Abt 1880New York, United States F35145
99 Prout / Bidwell  17 Nov 1928New York, United States F35546
100 Raymond /   Bef 1728New York, United States F24639
101 Reynolds / Dempsey  1795New York, United States F24129
102 Reynolds / Dunning  Jan 1861New York, United States F58108
103 Reynolds / St John  Abt 1781New York, United States F24137
104 Ricalton / Packard  7 Jan 1879New York, United States F35142
105 Richards / Barner  4 Sep 1854New York, United States F70466
106 Richer / Babcock  Abt 1833New York, United States F48276
107 Richer / Babcock  Abt 1848New York, United States F48275
108 Richthammer / Magnus  28 Apr 1949New York, United States F26811
109 Rogers / Ferdon  Abt 1872New York, United States F56896
110 Russell / Coon  2 Aug 1846New York, United States F40172
111 Scott / Wasson  13 Sep 1845New York, United States F58148
112 Selleck / Decker  1830New York, United States F57291
113 Shafer / Ruland  20 Jun 1885New York, United States F70449
114 Sharp / Hyde  1 Mar 1824New York, United States F46999
115 Sill / Pease  1873New York, United States F57578
116 Sivers / Shear  Abt 1875New York, United States F53772
117 Smith / Amond  1880New York, United States F35147
118 Smith / Wentworth  24 Oct 1847New York, United States F70250
119 Stevens / Hyde  31 Dec 1856New York, United States F36534
120 Tarbell / Taylor  2 Sep 1933New York, United States F36995
121 Taylor / Pinneo  25 Jan 1814New York, United States F57049
122 Ten Eyck / Wentworth  26 Jan 1861New York, United States F70251
123 Tenney / Hyde  2 Jul 1918New York, United States F33251
124 Thornton / Poppleton  Abt 1806New York, United States F40844
125 Towne / Corbin  3 Jul 1915New York, United States F35270
126 Tuttle / Packard  Abt 1837New York, United States F34871
127 Van Buskirk / Vanbuskirk  1 Mar 1916New York, United States F35731
128 Vanzile / Green  27 Jul 1921New York, United States F32544
129 Wardwell / Beach  12 Feb 1920New York, United States F35421
130 Wentworth / Bates  24 Jun 1848New York, United States F70238
131 Wentworth / Carl  25 Jun 1815New York, United States F70180
132 Wentworth / Goetschius  1878New York, United States F70411
133 White / Keith  26 Oct 1920New York, United States F32777
134 Wightman / Fulmer  2 Jun 1916New York, United States F47235
135 Wilkins / Crocker  Abt 1853New York, United States F57751
136 Wilkins / Rogers  Abt 1800New York, United States F57060
137 Worden / Watson  1847New York, United States F70519
138 Zumbro / Hyde  12 Nov 1907New York, United States F37430

Married

Matches 1 to 2 of 2

   Family    Married    Family ID 
1 Abbott / Sharp  1855New York, United States F1871
2 Cleveland / Braford  1823New York, United States F30828