banner

Polish Genealogy

since 1995

New York



 


Birth

Results 1 to 50 of 3337

1 2 3 4 5 ... 67» Next»

   Last Name, Given Name(s)    Birth    Person ID   Tree 
1 Beriman  New York I191386 Ohio County 
2 Catherine  New York I311115 Ohio County 
3 E.P.  New York I181277 Ohio County 
4 James B.  New York I193317 Ohio County 
5 Jane  New York I146039 Ohio County 
6 Jas.  New York I165922 Ohio County 
7 M.W.  New York I181278 Ohio County 
8 Marshall  New York I192540 Ohio County 
9 Rose  New York I726492 Ohio County 
10 Sarah  New York I725560 Ohio County 
11 Vandom  New York I191463 Ohio County 
12 W. H.  New York I191387 Ohio County 
13 *ittel, Elizabeth  Abt 1836New York I6783 Fayette 
14 Abbatt, Harriet  New York I389437 Ohio County 
15 Abbatt, Harriet  New York I467274 Ohio County 
16 Abbatt, Harriet  New York I544616 Ohio County 
17 Abbatt, Harriet  New York I623438 Ohio County 
18 Abbatt, Harriet  New York I700747 Ohio County 
19 Abbott, Eli  Abt 1811New York I4450 Fayette 
20 Abbott, Frone  Abt 1824New York I10264 Fayette 
21 Adams, Amos  Abt 1804New York I9617 Fayette 
22 Adams, Amos  Abt 1844New York I9621 Fayette 
23 Adams, David  Abt 1849New York I9623 Fayette 
24 Adams, Edward  Abt 1840New York I9620 Fayette 
25 Adams, Electa  Abt 1808New York I9618 Fayette 
26 Adams, Electa  Abt 1842New York I7303 Fayette 
27 Adams, Electa  Abt 1843New York I9622 Fayette 
28 Adams, Isreal  Abt 1838New York I9619 Fayette 
29 Ainsworth, L. L.  Abt 1831New York I5351 Fayette 
30 Ainsworth, S. S.  Abt 1820New York I5486 Fayette 
31 Albright, Joseph Stanley  16 Jan 1899New York I301321 Ohio County 
32 Alexander, D.  Abt 1822New York I7256 Fayette 
33 Alfred, Sarah  Abt 1845New York I11129 Fayette 
34 Alger, Marshall  New York I71657 Ohio County 
35 Allbright, Elizabeth  Abt 1829New York I8877 Fayette 
36 Allen, A. L.  Abt 1851New York I6078 Fayette 
37 Allen, Cyrus M.  Abt 1822New York I1723 Floyd 
38 Allen, E.  Abt 1845New York I2870 Floyd 
39 ALLEN, Eliphalet  Abt 1803New York I3938 Clayton 
40 Allen, G. G.  Abt 1825New York I9867 Fayette 
41 Allen, Harriet  Abt 1825New York I3463 Floyd 
42 Allen, Isabella  Abt 1838New York I2543 Fayette 
43 Allen, Jacob C.  Abt 1841New York I3723 Floyd 
44 Allen, Jacob T  Abt 1822New York I2542 Fayette 
45 Allen, James  Abt 1851New York I3725 Floyd 
46 Allen, Jane  Abt 1849New York I3726 Floyd 
47 Allen, Jane  Abt 1853New York I6079 Fayette 
48 Allen, L.. M.  Abt 1828New York I6076 Fayette 
49 Allen, Lilly  Abt 1854New York I3727 Floyd 
50 Allen, Mary  Abt 1830New York I9868 Fayette 

1 2 3 4 5 ... 67» Next»



Death

Results 1 to 9 of 9

   Last Name, Given Name(s)    Death    Person ID   Tree 
1 Bostic, Paul W.  3 May 1949New York I32262 Monroe 
2 Carlin, Mary F.  18 Jul 1912New York I92808 Ohio County 
3 Clark, Charles  22 Apr 1892New York I43917 Ohio County 
4 Duffy, John H.  20 May 1868New York I63825 Ohio County 
5 Gibson, Geo. H.  7 Mar 1892New York I43031 Ohio County 
6 Husscroft, Emma L.  4 Mar 1878New York I44845 Ohio County 
7 Mason, Eliz. C.  5 Aug 1896New York I210396 Ohio County 
8 Wilson, Caroline M.  7 Jan 1897New York I177511 Ohio County 
9 Young, Mary L.  26 Mar 1892New York I45345 Ohio County 

Burial

Results 1 to 5 of 5

   Last Name, Given Name(s)    Burial    Person ID   Tree 
1 Appenaeller, Chas  New York I161644 Ohio County 
2 Bradley, Anne A.  New York I193493 Ohio County 
3 Jelliffe, Elizabeth H.  30 Mar 1910New York I88007 Ohio County 
4 Seeligman, Caroline  18 Feb 1913New York I94228 Ohio County 
5 Zappone, Dominick  18 Feb 1938New York I704186 Ohio County 


Quick Links

Contact Us

Webmaster Message