The NYG&B's Online Records Platform is best experienced using a laptop or desktop.
If you experience issues using a tablet or other mobile device contact webmaster@nygbs.org.

Indexed Results

What's this?
Last Name First Name Collection Additional Details Image
Noe James New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 14
  • Sex: M
  • Relation To The Head Of Family: C
  • Birth Place: N.Y
  • Occupation: Clearke
View
Neu Anna Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Anton Wenczel
  • Date Of Contract: June 15, 1904
  • Date Contract Filed: June 16, 1904
  • Notes: Ellis Island
  • Name Of Ship: Friederich der Grosse
  • Case Number: 1772
  • Box Number: 9
  • Location: 31C-B2-13238
  • Barcode: 200004692
View Data
Neu Lena New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 20
  • Sex: F
  • Relation To Head Of Family: boarder
  • Birth Place: Bavaria
View
Neu Nicholas New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 35
  • Sex: M
  • Relation To Head Of Family: Head
  • Occupation: Shoemaker
View
Nue Catharine New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 26
  • Sex: F
  • Relation To Head Of Family: boarder
  • Birth Place: Darmstadt
  • Occupation: Tailoress
View
Now Elizabeth New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 40
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Germany
  • Occupation: Tailor
View
Noe Ellen New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 11
  • Sex: F
  • Relation To The Head Of Family: C
  • Birth Place: N.Y
View
Noe John New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 20
  • Sex: M
  • Relation To The Head Of Family: C
  • Birth Place: N.Y
  • Occupation: Machinest
View
?nya New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 7
  • Sex: F
  • Relation To The Head Of Family: Daugt
  • Birth Place: N.Y.
View
?nya New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 28
  • Sex: F
  • Relation To The Head Of Family: wife
  • Birth Place: Ired
View
Nass Christian Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Thea Soernsen
  • Date Of Contract: April 19, 1903
  • Date Contract Filed: April 30, 1903
  • Notes: Ellis Island
  • Name Of Ship: Hekla
  • Case Number: 644
  • Box Number: 4
  • Location: 31C-B2-13233
  • Barcode: 200004697
View Data
Weinstein Samuel Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Annie Fladel
  • Date Of Contract: May 27, 1907
  • Date Contract Filed: May 31, 1907
  • Case Number: 6655
  • Box Number: 34
  • Location: 31C-B2-
  • Barcode: 200004617
View Data
?nya New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 41
  • Sex: M
  • Relation To The Head Of Family: Head
  • Birth Place: Germ
  • Occupation: Barkeeper
View
?nya New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 1
  • Sex: M
  • Relation To The Head Of Family: Son
  • Birth Place: N.Y.
View
Nye Nellie Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: James Montgomery
  • Groom's Last Name: Harris
  • Date Of Marriage: July29, 1902
  • Groom's Age: 27
  • Bride's Age: 18
  • Bride's Place Of Birth: Lee, Massachusetts
  • Bride's Father's Name: Corneilus Ives
  • Bride's Mother's Name (before Marriage): Mary Jane Connor
  • Groom's Place Of Birth: New York City
  • Groom's Father's Name: william
  • Groom's Mother's Name (before Marriage): Mary Jane Holden
  • Document Type: Marriage certificate
View
Nye Bettina Church of the Transfiguration
  • Role: Groom
  • Bride's Age: 29
  • Bride's Place Of Birth: Richmond, England
  • Bride's Father's Name: Joseph Merriel Nye
  • Bride's Mother's Name (before Marriage): Dorothy Ruby Easton
  • Groom's First Name: George Perry
  • Groom's Last Name: Dillenbard
  • Date Of Marriage: November 19, 1902
  • Groom's Age: 23
  • Groom's Place Of Birth: Fremont, Ohio
  • Groom's Father's Name: Louis Spinar Dillenbard
  • Groom's Mother's Name (before Marriage): Harriette Causas Close
  • Document Type: Marriage certificate
View
Cihelka Karel Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Frantiska Stepanek
  • Date Of Contract: June 8, 1907
  • Date Contract Filed: November 27, 1907
  • Case Number: 7992
  • Box Number: 41
  • Location: 31C-B2-
  • Barcode: 200004610
View Data
Giaquinto Vincenzo Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Luigia Ricciardelli
  • Date Of Contract: September 24, 1904
  • Date Contract Filed: September 28, 1904
  • Notes: Ellis Island
  • Name Of Ship: Roma
  • Case Number: 2118
  • Box Number: 12
  • Location: 31C-B2-13241
  • Barcode: 200004689
View Data
Wendling Marie Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Alfred Fromm
  • Date Of Contract: December 19, 1907
  • Date Contract Filed: December 31, 1907
  • Case Number: 8344
  • Box Number: 43
  • Location: 31C-B2-
  • Barcode: 200004608
View Data
Hoffmann Lena Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Joseph Pleudl
  • Date Of Contract: December 4, 1905
  • Date Contract Filed: December 4, 1905
  • Case Number: 3716
  • Box Number: 20
  • Location: 31C-B2-13364
  • Barcode: 200004681
View Data
Spector Sarah Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Charles Yarich
  • Date Of Contract: December 23, 1905
  • Date Contract Filed: March 21, 1906
  • Case Number: 4206
  • Box Number: 22
  • Location: 31C-B2-13366
  • Barcode: 200004679
View Data
Wallack Maier Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Frime Blindman
  • Date Of Contract: September 9, 1907
  • Date Contract Filed: September 24, 1907
  • Notes: Ellis Island
  • Name Of Ship: New Admsterdam
  • Case Number: 7480
  • Box Number: 38
  • Location: 31C-B2-
  • Barcode: 200004613
View Data
Singer Harry Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Edna Richardson
  • Date Of Contract: January 28, 1905
  • Date Contract Filed: February 7, 1905
  • Case Number: 2559
  • Box Number: 14
  • Location: 31C-B2-13243
  • Barcode: 200004687
View Data
Seiler Lina Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Theo Sennhauser
  • Date Of Contract: December 17, 1903
  • Date Contract Filed: January 4, 1904
  • Notes: Ellis Island
  • Name Of Ship: Teutonic
  • Case Number: 1318
  • Box Number: 7
  • Location: 31C-B2-13236
  • Barcode: 200004694
View Data
Bader Eli Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Frume Davidson
  • Date Of Contract: August 8, 1906
  • Date Contract Filed: August 10, 1906
  • Notes: Ellis Island
  • Name Of Ship: Umbria
  • Case Number: 4928
  • Box Number: 26
  • Location: 31C-B2-13370
  • Barcode: 200004675
View Data
N (?) New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Occupation: Butcher
View
Barcold N. New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 27
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Germany
  • Occupation: Barber
View
Tompkins Noah New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 66
  • Sex: M
  • Relation To Head Of Household: Head
  • Birthplace: Westchester Co
View
Von Goeckingk Leopold Friedrich Gunther Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Mary Yurak
  • Date Of Contract: November 1, 1907
  • Date Contract Filed: November 22, 1907
  • Case Number: 7928
  • Box Number: 41
  • Location: 31C-B2-
  • Barcode: 200004610
View Data
Bove Giuseppe Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Maria Ferrone
  • Date Of Contract: July 3, 1906
  • Date Contract Filed: July 25, 1906
  • Case Number: 4826
  • Box Number: 25
  • Location: 31C-B2-13369
  • Barcode: 200004676
View Data
Na? New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Birth Place: L. I.
View
Cullon Hnnah New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 6
  • Sex: F
  • Relation To Head Of Family: Daughter
  • Birth Place: NY
View
Bedillo Mariejoyce Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 09/05/2006
  • Birth Date: 01/18/1943
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 29
  • Site Number: 885
  • Cemetery Address: 210 PRINCETON BOULEVARD
  • Cemetery Address Two: RT 25
  • City: CALVERTON
  • State: NY
  • Zip: 11933
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/calverton.asp
  • Cemetery Phone: 631-727-5410
  • Relationship To Veteran: Wife
  • Veteran First Name: Robert
  • Veteran Middle Name: Perez
  • Veteran Last Name: Bedillo
  • War: KOREA
  • Branch: US ARMY
  • Rank: CPL
View Data
Ward Noah New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 19
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: NY
View
Katz Noah Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Pesse Ruczkin
  • Date Of Contract: May 27, 1904
  • Date Contract Filed: June 2, 1904
  • Notes: Ellis Island
  • Name Of Ship: Pretoria
  • Case Number: 1719
  • Box Number: 9
  • Location: 31C-B2-13238
  • Barcode: 200004692
View Data
Spesa Noah Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Anna Keeza
  • Date Of Contract: September 12, 1904
  • Date Contract Filed: July 3, 1906
  • Case Number: 4689
  • Box Number: 24
  • Location: 31C-B2-13368
  • Barcode: 200004677
View Data
Van Buskirk Frome-Vroom NYG&B Record
  • Article Title: Frome van Buskirk: The Wanderings of a New York Family
  • Volume: 43
  • Issue: 2
  • Page: 114
View
Kliss Nuia New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 23
  • Sex: F
  • Relation To Head Of Family: Sister
  • Birth Place: Nassau
  • Occupation: Caps Sto
View
Van Lohsning N(?) New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 4/12
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: NY
View
Burden The. NYG&B Record
  • Article Title: Revolutionary War Records
  • Volume: 47
  • Issue: 3
  • Page: 284
View
Shirley Infant Daughter Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 03/29/1961
  • Middle Name: Of
  • Birth Date: 03/29/1961
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2K
  • Site Number: 434
  • Cemetery Address: 2040 WELLWOOD AVENUE
  • City: FARMINGDALE
  • State: NY
  • Zip: 11735
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/longisland.asp
  • Cemetery Phone: 631-454-4949
  • Relationship To Veteran: Daughter (Minor Child)
  • Veteran First Name: Edward
  • Veteran Middle Name: Earl
  • Veteran Last Name: Shirley
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: PVT
View Data
Delequert N New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 50
  • Sex: F
  • Relation To Head Of Household: Wife
  • Birthplace: France
View
Moses N New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 35
  • Sex: M
  • Relation To Head Of Household: Head
  • Birthplace: Germany
View
T (?) New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Occupation: Merchant
View
Daurrenan T. New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 34
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: France
  • Occupation: Milk
View
Dragunsky Towie Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Nechame Hykowa
  • Date Of Contract: June 25, 1906
  • Date Contract Filed: July 5, 1906
  • Notes: Ellis Island
  • Name Of Ship: Island
  • Case Number: 4705
  • Box Number: 25
  • Location: 31C-B2-13369
  • Barcode: 200004676
View Data
Marchs Taha New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 74
  • Sex: F
  • Relation To Head Of Family: Mother
  • Birth Place: Bavaria
View
Valend T New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 56
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Baden
  • Occupation: Barber
View
Mergiuton T New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 35
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Hesse
  • Occupation: Baster
View
Shrooff Tuha (?) New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 16
  • Sex: F
  • Relation To Head Of Family: Child
  • Birth Place: Wurdenburg
View
Esnick T? New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 30
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Germany
  • Occupation: Baker
View
Brunna T New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 23
  • Sex: M
  • Relation To Head Of Household: Boarder
  • Birthplace: Germany
View
Richard Hannah NYG&B Record
  • Other Name: York
  • Article Title: The Clove Dutch Reformed Church of Clove Valley, Wantage, Sussex Co., N. J.
  • Volume: 57
  • Issue: 4
  • Page: 364
View
Fulton Mary NYG&B Record
  • Other Name: York
  • Article Title: Marriages of the Dutch Reformed Church of Shawangunk, Ulster County, New York
  • Volume: 87
  • Issue: 2
  • Page: 100
View
Burger Maria NYG&B Record
  • Other Name: York
  • Article Title: Records of the Reformed Dutch Church in the City of New York. Baptisms
  • Volume: 29
  • Issue: 4
  • Page: 204
View
Lipesc Scheindel Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Jacob Grinberg
  • Date Of Contract: October 1, 1902
  • Date Contract Filed: October 7, 1902
  • Notes: Ellis Island, New York Harbor
  • Case Number: 249
  • Box Number: 2
  • Location: 31C-B2-13231
  • Barcode: 200004699
View Data
Scheurman Anna Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: William Webster
  • Groom's Last Name: Vanderbilt
  • Date Of Marriage: November 20, 1901
  • Bride's Age: 26
  • Bride's Place Of Birth: St. Louis, Missouri
  • Bride's Father's Name: George H. Scheurman
  • Bride's Mother's Name (before Marriage): Louise Klopmeyer
  • Groom's Age: 44
  • Groom's Place Of Birth: Memphis, Tennessee
  • Groom's Father's Name: Marcus
  • Groom's Mother's Name (before Marriage): Amanda Jordon
  • Document Type: Marriage certificate
View
From Joseph Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 01/31/1994
  • Middle Name: A
  • Birth Date: 04/26/1936
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 67
  • Site Number: 3021
  • Cemetery Address: 210 PRINCETON BOULEVARD
  • Cemetery Address Two: RT 25
  • City: CALVERTON
  • State: NY
  • Zip: 11933
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/calverton.asp
  • Cemetery Phone: 631-727-5410
  • Relationship To Veteran: Veteran (Self)
  • Veteran First Name: Joseph
  • Veteran Middle Name: Anthony
  • Veteran Last Name: From
  • Branch: US ARMY
  • Rank: SP4
View Data
Titus Philadelphia NYG&B Record
  • Article Title: Hawhurst Family
  • Volume: 32
  • Issue: 4
  • Page: 222
View
Titus Philadelphia NYG&B Record
  • Event Type: Birth
  • Event Year: 1700
  • Article Title: Edmund Titus of Westbury, L. I., and Some of His Descendants
  • Volume: 77
  • Issue: 3
  • Page: 103
View
Haight Phildelphia NYG&B Record
  • Other Name: Hawxhurst
  • Article Title: Hawhurst Family
  • Volume: 33
  • Issue: 1
  • Page: 25
View
Grinberg Jacob Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Scheindel Lipesc
  • Date Of Contract: October 1, 1902
  • Date Contract Filed: October 7, 1902
  • Notes: Ellis Island, New York Harbor
  • Case Number: 249
  • Box Number: 2
  • Location: 31C-B2-13231
  • Barcode: 200004699
View Data
Giambrone Giuseppa Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Giuseppe Farana
  • Date Of Contract: May 4, 1907
  • Date Contract Filed: May 8, 1907
  • Case Number: 6515
  • Box Number: 34
  • Location: 31C-B2-
  • Barcode: 200004617
View Data
Ciampi Maria Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Ricardo Daniele
  • Date Of Contract: December 9, 1903
  • Date Contract Filed: January 4, 1904
  • Notes: Ellis Island
  • Name Of Ship: Victoria
  • Case Number: 1316
  • Box Number: 7
  • Location: 31C-B2-13236
  • Barcode: 200004694
View Data
Seif Sophie Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Nathan Regorot
  • Date Of Contract: August 10, 1905
  • Date Contract Filed: August 19, 1905
  • Case Number: 3261
  • Box Number: 17
  • Location: 31C-B2-13267
  • Barcode: 200004684
View Data
Brin Pierre Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Amelie Ferrein
  • Date Of Contract: September 16, 1905
  • Date Contract Filed: September 18, 1905
  • Case Number: 3377
  • Box Number: 18
  • Location: 31C-B2-13268
  • Barcode: 200004683
View Data
Valentino Gerolamo Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Grazia Faranna
  • Date Of Contract: December 8, 1906
  • Date Contract Filed: December 13, 1906
  • Case Number: 5643
  • Box Number: 29
  • Location: 31C-B2-
  • Barcode: 200004622
View Data
Jimmy The New York Biographical Index
  • Middle Name: Rock
  • Year: 1873
  • Publication Title: Westchester historian, v. 26-56 (1950-1980)
  • Publication Author/creator: Westchester Historian
  • Publication Details: White Plains, NY
  • Page Or Reference: 32-30P
View Data
Butera Maria Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Nunzio Ferino
  • Date Of Contract: January 3, 1906
  • Date Contract Filed: March 27, 1906
  • Case Number: 4228
  • Box Number: 22
  • Location: 31C-B2-13366
  • Barcode: 200004679
View Data
Seeley Marcus T. NYG&B Record
  • Event Type: Marriage
  • Event Year: 1858
  • Article Title: The Beekman, or Beeckman, Family in New York and New Jersey
  • Volume: 28
  • Issue: 3
  • Page: 157
View
Lersner Leroy C. Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Annie
  • Bride's Last Name: Sullivan
  • Date Of Marriage: February 25, 1902
  • Groom's Age: 42
  • Groom's Place Of Birth: New York, New York
  • Groom's Father's Name: Monis Lersner
  • Groom's Mother's Name (before Marriage): Nancy Miller
  • Bride's Age: 27
  • Bride's Place Of Birth:
  • Bride's Father's Name: Michael Tay
  • Bride's Mother's Name (before Marriage): Annie Smith
  • Document Type: Marriage certificate
View
Merritt William Jenks Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Nina
  • Bride's Last Name: Pitts
  • Date Of Marriage: May 26, 1897
  • Groom's Age: 50
  • Groom's Place Of Birth: Boston, Massachusetts
  • Groom's Father's Name: Jerome Merritt
  • Groom's Mother's Name (before Marriage): Sarah Jenks
  • Bride's Age: 35
  • Bride's Place Of Birth: New York, New York
  • Bride's Father's Name: Friend Pitts
  • Bride's Mother's Name (before Marriage): Mary Phoebus
  • Document Type: Marriage certificate
View
Menegaux Edmond Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Jeanne Richard
  • Date Of Contract: October 28, 1903
  • Date Contract Filed: November 2, 1903
  • Notes: Ellis Island
  • Name Of Ship: Noordam
  • Case Number: 1169
  • Box Number: 6
  • Location: 31C-B2-13235
  • Barcode: 200004695
View Data
Rachmanizik Lorenz Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Frontiska Marek
  • Date Of Contract: December 22, 1903
  • Date Contract Filed: January 4, 1904
  • Notes: Ellis Island
  • Name Of Ship: Zeeland
  • Case Number: 1320
  • Box Number: 7
  • Location: 31C-B2-13236
  • Barcode: 200004694
View Data
Polizzi Pasquale Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Alfonsina Farinet
  • Date Of Contract: October 22, 1906
  • Date Contract Filed: April 9, 1907
  • Case Number: 6319
  • Box Number: 33
  • Location: 31C-B2-
  • Barcode: 200004618
View Data
Erzinger Wilhelm Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Olga Noa
  • Date Of Contract: August 10, 1907
  • Date Contract Filed: August 30, 1907
  • Case Number: 7335
  • Box Number: 38
  • Location: 31C-B2-
  • Barcode: 200004613
View Data
Sannacone Sabino Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Angiolina Fiorina
  • Date Of Contract: August 5, 1904
  • Date Contract Filed: August 9, 1904
  • Notes: Ellis Island
  • Name Of Ship: Sardegna
  • Case Number: 1927
  • Box Number: 10
  • Location: 31C-B2-13239
  • Barcode: 200004691
View Data
Fieldler George New York Biographical Index
  • Middle Name: A
  • Year: 1941
  • Publication Author/creator: Notable New Yorker, 1942
  • Publication Details: NY: Empire City Publishing Company, 1942
  • Other Publication Details: 132pp
  • Page Or Reference: 86PD
View Data
Flatley Thomas New York Biographical Index
  • Middle Name: W
  • Year: 1894
  • Publication Title: Columbia County in the world war
  • Publication Author/creator: Columbia County Home Defense Committee
  • Publication Details: Albany NY: J.B. Lyon co., 1924
  • Other Publication Details: 958pp
  • Page Or Reference: 269P
View Data
Flatley John Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 11/16/1960
  • Middle Name: Joseph
  • Birth Date: 01/20/1910
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2H
  • Site Number: 773
  • Cemetery Address: 2040 WELLWOOD AVENUE
  • City: FARMINGDALE
  • State: NY
  • Zip: 11735
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/longisland.asp
  • Cemetery Phone: 631-454-4949
  • Relationship To Veteran: Husband
  • Veteran First Name: John
  • Veteran Middle Name: Joseph
  • Veteran Last Name: Flatley
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: PFC
View Data
Flatley John Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 01/27/2003
  • Middle Name: J
  • Birth Date: 12/25/1922
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 28
  • Site Number: 1867
  • Cemetery Address: 210 PRINCETON BOULEVARD
  • Cemetery Address Two: RT 25
  • City: CALVERTON
  • State: NY
  • Zip: 11933
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/calverton.asp
  • Cemetery Phone: 631-727-5410
  • Relationship To Veteran: Veteran (Self)
  • Veteran First Name: John
  • Veteran Middle Name: J
  • Veteran Last Name: Flatley
  • War: WORLD WAR II
  • Branch: US NAVY
  • Rank: GM1
View Data
Flatley M.F New York Biographical Index
  • Year: 1922
  • Publication Title: Electric railway journal, v. 37-85 (June 1908-December 1931)
  • Publication Author/creator: Electric Railway Journal
  • Publication Details: NY: McGraw-Hill
  • Page Or Reference: 60-103
View Data
Fieldly John Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 06/06/1976
  • Middle Name: O V
  • Birth Date: 01/11/1892
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 3C
  • Site Number: 4512
  • Cemetery Address: 2040 WELLWOOD AVENUE
  • City: FARMINGDALE
  • State: NY
  • Zip: 11735
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/longisland.asp
  • Cemetery Phone: 631-454-4949
  • Relationship To Veteran: Veteran (Self)
  • Veteran First Name: John
  • Veteran Middle Name: O V
  • Veteran Last Name: Fieldly
  • War: WORLD WAR I
  • Branch: US ARMY
  • Rank: PFC
View Data
Tirashova Marie Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Frantisek Machacek
  • Date Of Contract: October 31, 1903
  • Date Contract Filed: November 2, 1903
  • Notes: Ellis Island
  • Name Of Ship: Rhein
  • Case Number: 1177
  • Box Number: 6
  • Location: 31C-B2-13235
  • Barcode: 200004695
View Data
Albano Maria Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Ferrante Gioacchino
  • Date Of Contract: November 16, 1907
  • Date Contract Filed: November 23, 1907
  • Case Number: 7929
  • Box Number: 41
  • Location: 31C-B2-
  • Barcode: 200004610
View Data
Garrett Benjamin Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Mary
  • Bride's Last Name: Furham
  • Date Of Marriage: September 3rd, 1898
  • Groom's Age: 31
  • Groom's Place Of Birth: New York
  • Groom's Father's Name: Russell Garrett
  • Groom's Mother's Name (before Marriage): Mary Farnham
  • Bride's Age: 23
  • Bride's Place Of Birth: New York
  • Bride's Father's Name: Benjamin Furham
  • Bride's Mother's Name (before Marriage): Emma McLeviwick
  • Document Type: Marriage certificate
View
Dale Lulu Leonard Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Murray
  • Groom's Last Name: Manville
  • Date Of Marriage: April 3, 1898
  • Bride's Age: 21
  • Bride's Place Of Birth: Chicago, Illinois
  • Bride's Father's Name: Frederick S, Dale
  • Bride's Mother's Name (before Marriage): Ida Ennis
  • Groom's Age: 22
  • Groom's Place Of Birth: Whitehall, New York
  • Groom's Father's Name: Marcus Manville
  • Groom's Mother's Name (before Marriage): Carrie Payne
  • Document Type: Marriage certificate
View
Pitts Nina Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: William Jenks
  • Groom's Last Name: Merritt
  • Date Of Marriage: May 26, 1897
  • Bride's Age: 35
  • Bride's Place Of Birth: New York, New York
  • Bride's Father's Name: Friend Pitts
  • Bride's Mother's Name (before Marriage): Mary Phoebus
  • Groom's Age: 50
  • Groom's Place Of Birth: Boston, Massachusetts
  • Groom's Father's Name: Jerome Merritt
  • Groom's Mother's Name (before Marriage): Sarah Jenks
  • Document Type: Marriage certificate
View
Day Mahlon New York Biographical Index
  • Year: 1855
  • Publication Title: Friends of the city of New York
  • Publication Author/creator: Wood, William H. S.
  • Publication Details: NY: 1904
  • Other Publication Details: 68pp
  • Page Or Reference: 39
View Data
Hinsdale Deborah New York Biographical Index
  • Publication Title: Friends of the city of New York
  • Publication Author/creator: Wood, William H. S.
  • Publication Details: NY: 1904
  • Other Publication Details: 68pp
  • Page Or Reference: 42
View Data
Prior Edmund New York Biographical Index
  • Publication Title: Friends of the city of New York
  • Publication Author/creator: Wood, William H. S.
  • Publication Details: NY: 1904
  • Other Publication Details: 68pp
  • Page Or Reference: 22
View Data
Corse Israel New York Biographical Index
  • Year: 1830
  • Publication Title: Friends of the city of New York
  • Publication Author/creator: Wood, William H. S.
  • Publication Details: NY: 1904
  • Other Publication Details: 68pp
  • Page Or Reference: 19
View Data
Brown Goold New York Biographical Index
  • Year: 1837
  • Publication Title: Friends of the city of New York
  • Publication Author/creator: Wood, William H. S.
  • Publication Details: NY: 1904
  • Other Publication Details: 68pp
  • Page Or Reference: 11
View Data
Voorhees Marcus T. NYG&B Record
  • Event Type: Death
  • Event Year: 1844
  • Article Title: Tombstone Inscriptions, Montgomery County, N. Y.
  • Volume: 66
  • Issue: 1
  • Page: 85
View
Dornic Milico Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Bela Reichert
  • Date Of Contract: July 8, 1903
  • Date Contract Filed: July 31, 1903
  • Notes: Ellis Island
  • Name Of Ship: Bremen
  • Case Number: 900
  • Box Number: 5
  • Location: 31C-B2-13234
  • Barcode: 200004696
View Data
Lechleiter Peter Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Wilhelmina Reisert
  • Date Of Contract: April 21, 1903
  • Date Contract Filed: April 30, 1903
  • Notes: Ellis Island
  • Name Of Ship: Finland
  • Case Number: 646
  • Box Number: 4
  • Location: 31C-B2-13233
  • Barcode: 200004697
View Data
Mana Jan Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Frantiska Fajtova
  • Date Of Contract: February 6, 1907
  • Date Contract Filed: February 8, 1907
  • Notes: Ellis Island
  • Name Of Ship: Kaiser Wilhelm II
  • Case Number: 5992
  • Box Number: 31
  • Location: 31C-B2-
  • Barcode: 200004620
View Data
Huse Carl Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Clara Frauendorf
  • Date Of Contract: August 11, 1904
  • Date Contract Filed: August 11, 1904
  • Case Number: 1941
  • Box Number: 10
  • Location: 31C-B2-13239
  • Barcode: 200004691
View Data
Sepulveda Unnamed Infant Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 10/03/1959
  • Middle Name: Daughter Of
  • Birth Date: 10/03/1959
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2E
  • Site Number: 4882
  • Cemetery Address: 2040 WELLWOOD AVENUE
  • City: FARMINGDALE
  • State: NY
  • Zip: 11735
  • Cemetery Url: http://www.cem.va.gov/CEM/cems/nchp/longisland.asp
  • Cemetery Phone: 631-454-4949
  • Relationship To Veteran: Daughter (Minor Child)
  • Veteran First Name: Salvatore
  • Veteran Last Name: Secudeno
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: PFC
View Data
Appletree Meyer Marcus Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Peppie Lipschitz
  • Date Of Contract: May 22, 1905
  • Date Contract Filed: May 29, 1905
  • Case Number: 2951
  • Box Number: 16
  • Location: 31C-B2-13262
  • Barcode: 200004685
View Data

Full-text Search Results

What's this?
Match Collection Subtitle Location Image
THE NEW YORK GENEALOGICAL AND BIOGRAPHICAL RECORD JANUARY 1983, Early… NYG&B Record Issue: January 1983: Volume 114, issue 1 All NY Counties View
RECORDS OF THE SOCIETY OF FRIENDS (QUAKERS), NEW YORK… New York Researcher : Fall 1998 All NY Counties View
RECORDS OF OTHER PROTESTANT DENOMINATIONS OF NEW YORK New York Researcher : Spring 1996 All NY Counties View
RECORDS OF THE SOCIETY OF FRIENDS (continued) If your… New York Researcher : Fall 1997 All NY Counties View
Maps of NEW YORK counties. Albany, NY: N.Y. State Dept. of NYG&B Record Issue: October 1994: Volume 125, issue 4 All NY Counties View
COUNTY CHURCH RECORDS (continued) 1834-70, marriages 1828-70, funerals, have vols… New York Researcher : Summer 2000 All NY Counties View
(cloth), $18 (paper), from Heart of the Lakes Publishing, Box, fiTHE… NYG&B Record Issue: April 2001: Volume 132, issue 2 All NY Counties View
\ I THE NEW YORK GENEALOGICAL AND BIOGRAPHICAL RECORD VOL. 126, Joiner:… NYG&B Record Issue: October 1995: Volume 126, issue 4 All NY Counties View
The Dearborns of New Hampshire; Brief Account of the NYG&B Record Issue: July 1899: Volume 30, issue 3 All NY Counties View
264 Quaker Records in New York. [July, The last four named were… NYG&B Record Issue: July 1914: Volume 45, issue 3 All NY Counties View
75. New York Times obituary June 11, 1901, 9. 76. New York, email dated… NYG&B Family Files Title: Origins: The Lives of My Parents, Lorrel Brayton Nichols and Carolyn Merriam Hone, and Their Nichols, Heyl, Hone, and Merriam Ancestors All NY Counties View
1872.] Marriage Records of the Society of Friends. 45… NYG&B Record Issue: January 1872: Volume 3, issue 1 All NY Counties View
Quaker Records A New York. 263 QUAKER RECORDS IN NEW NYG&B Record Issue: July 1914: Volume 45, issue 3 All NY Counties View
RECORDS OF THE SOCIETY OF FRIENDS (QUAKERS), NEW YORK… New York Researcher : Fall 1997 All NY Counties View
Manuscripts. 27 That the earlier members of both were on intimate, PENNSYLVANIA… NYG&B Record Issue: January 1873: Volume 4, issue 1 All NY Counties View
the son of Isaac™ Leggett (No. 24) and his wife, Hannah Wiggins, 178 early… NYG&B Record Issue: April 1915: Volume 46, issue 2 All NY Counties View
AUTHORITIES: New York Historical Society Collections. Abstracts of Wills… NYG&B Record Issue: October 1914: Volume 45, issue 4 All NY Counties View
Lincoln Records in Pennsylvania, 69. Lincoln Family of Pennsylvania, 133, 197. … NYG&B Record Issue: October Index 1872: Volume 3, Name Index All NY Counties View
orders from Amsterdam to tolerate the sect. Thereafter the Society,… New York Researcher : Spring 2003 All NY Counties View
Isaac4], and is probably the correct version of an incident very differently,… NYG&B Record Issue: October 1914: Volume 45, issue 4 All NY Counties View
THE NEW YORK Genealogical and Biographical Record Vol. XCIII, XCIII NYG&B Record Issue: July 1962: Volume 93, issue 3 All NY Counties View
176 Records of Rahway and Plainfield, N. J. [Oct., RECORDS OF,… NYG&B Record Issue: October 1877: Volume 8, issue 4 All NY Counties View
N.Y. FRIENDS RECORDS AT NYG&BS (continued) NEW YORK MM, N… New York Researcher : Fall 1997 All NY Counties View
Dora P. -Inscriptions from the Pleasant Grove Cemetery ; Inlet, Baptisms and NYG&B Record Issue: January 1916: Volume 47, issue 1 All NY Counties View
202 The New York Genealogical and Biographical Record [July, H. [90]. He… NYG&B Record Issue: July 2000: Volume 131, issue 3 All NY Counties View
publication of material relating to the history of the Religious, NYG&B Record Issue: January 1991: Volume 122, issue 1 All NY Counties View
fiStrategies for Tracing the Irish in New York City,fl as registers, copy… NYG&B Record Issue: April 2014: Volume 145, issue 2 All NY Counties View
Sept . 4, 1892, at Philadelphi a , Penna . ;at Eklyn, I (no children) Son of Walt… Force/Vorce Surname Given Name Index : W All NY Counties View
Book Reviews [July Marriage Records compiled by H. Stanley Craig, edition: CAPE MAY COUNTY… NYG&B Record Issue: July 1979: Volume 110, issue 3 All NY Counties View
The New York Genealogical and Biographical Record. Publication, MEMORIAM… NYG&B Record Issue: July 1879: Volume 10, issue 3 All NY Counties View
RESOURCES IN THE NYG&B RECORD The 129 volumes of the Record… New York Researcher : Spring 1998 All NY Counties View
considerations by any one of a variety of city or town officials, COMMUNITIES … German Churches of Metropolitan New York : A Research Guide New York County View
184 Society of Friends. [October, RECORDS OF The,… NYG&B Record Issue: October 1872: Volume 3, issue 4 All NY Counties View
publication of material relating to the history of the Religious, NYG&B Record Issue: April 1991: Volume 122, issue 2 All NY Counties View
Reviews [October MARRIAGES OF MONMOUTH COUNTY, NEW JERSEY, 1795-1843,… NYG&B Record Issue: October 1981: Volume 112, issue 4 All NY Counties View
THE W.P.A. AND NEW YORK GENEALOGY by Harry Macy, Jr., F.A.S.G, G., F.G.B… New York Researcher : Spring 2000 All NY Counties View
Baptismal Records of Reformed Dutch Church in New York, 40, 89,… NYG&B Record Issue: October Index 1875: Volume 6, Name Index All NY Counties View
Hannah Thorne of Easthampton were not the parents of the nephew… NYG&B Record Issue: October 1965: Volume 96, issue 4 All NY Counties View
RECORDS OF THE SOCIETY OF FRIENDS OF THE CITY OP New… NYG&B Record Issue: April 1875: Volume 6, issue 2 All NY Counties View
Church of Flushing 169 1875 Feb. 4 C. Smaitz and A. Flynn of So, and Friends<… NYG&B Record Issue: July 1994: Volume 125, issue 3 All NY Counties View
Census of 1828, b Loren V. Fa Members of the New York NYG&B Record Issue: July 1990: Volume 121, issue 3 All NY Counties View
significance was found. From the archives of the French Church… NYG&B Record Issue: April 1987: Volume 118, issue 2 All NY Counties View
The New York Genealogical and Biographical Record. Publication, LEDYARD,… NYG&B Record Issue: January 1876: Volume 7, issue 1 All NY Counties View
[81] Neither of these men could have been the father of John 4 Huestis,… NYG&B Record Issue: April 1998: Volume 129, issue 2 All NY Counties View
July, 1936.] New York Genealogical and Biographical Record. xi, ENCYCLOPEDIA NYG&B Record Issue: July 1936: Volume 67, issue 3 All NY Counties View
HISTORICAL INDIANA Abstracts of the records of the NYG&B Record Issue: October 1973: Volume 104, issue 4 All NY Counties View
Woodhull . . 10 THE HERALDRY OF ST. PAUL™S CHAPEL, NEW YORK- BY the,… NYG&B Record Issue: January 1872: Volume 3, issue 1 All NY Counties View
Census of 1828 b Loren V. Fa Members of the New York NYG&B Record Issue: October 1990: Volume 121, issue 4 All NY Counties View
Pelham-Antiquities of Furness; English Revolution, History of; Lancashire,… NYG&B Record Issue: April 1935: Volume 66, issue 2 All NY Counties View
INDEX OF SUBJECTS, VOLUME 127 ACCESSIONS TO THE SOCIETY'S LIBRARY, Family, NYG&B Record Issue: October Index 1996: Volume 127, Name Index All NY Counties View
F894G35 The case of the Seneca Indians in the State of NYG&B Record Issue: January 1999: Volume 130, issue 1 All NY Counties View
Rich, Director of the Library Indexing - The book St. Ann's [Episcopal],… New York Researcher : Fall 1997 All NY Counties View
NYCo C295.4 Cemetery records: the Township of Argyle, Washington, List… NYG&B Record Issue: July 1995: Volume 126, issue 3 All NY Counties View
GENEALOGICAL NOTES OF THE CHAMBERLAINE FAMILY OF MARYLAND . . . [1880], … NYG&B Record Issue: April 1974: Volume 105, issue 2 All NY Counties View
2000] The Ancestry of Jonathan Case of Hoosick 203 Nathan served, son… NYG&B Record Issue: July 2000: Volume 131, issue 3 All NY Counties View
to 1768. The Society of Friends in Harrison have a register of, 182 NYG&B Record Issue: October 1877: Volume 8, issue 4 All NY Counties View
306 The New York Genealogical and Biographical Record [October,… NYG&B Record Issue: October 1999: Volume 130, issue 4 All NY Counties View
308 The New York Genealogical and Biographical Record [Octo, ber… NYG&B Record Issue: October 2000: Volume 131, issue 4 All NY Counties View
1914.] Quaker Records in New York. 267 shown in the minutes,… NYG&B Record Issue: July 1914: Volume 45, issue 3 All NY Counties View
. . . . THE SCHUYLER FAMILY. By Joel Munsell, of Albany, N, . . . . ORIGINAL… NYG&B Record Issue: April 1874: Volume 5, issue 2 All NY Counties View
FRIENDS RECORDS AT NYG&BS (continued) FARNHAM MM, Missisquoi, Missisquoi Co.,… New York Researcher : Fall 1998 All NY Counties View
Janse, bachelor, from Flatlands) New York Dutch Church 20 Dec, Janse Van… NYG&B Record Issue: April 1994: Volume 125, issue 2 All NY Counties View
biography, or history of New York State or its subdivisions, reviewed in… NYG&B Record : April 2022: Volume 153 Issue 2 All NY Counties View
Clinton, C. Kenneth -Society of the Cincinnati brochure; American, Ward, and… NYG&B Record Issue: October 1963: Volume 94, issue 4 All NY Counties View
New York City Marriage Certificate M-M-1867-0001869 for Reginald, April 1867;… New York Researcher : Winter 2022 All NY Counties View
:] GENEALOGICAL MATERIAL FROM THE HOOSIER GENEALOGIST, 1961-1966, , Indianapolis… NYG&B Record Issue: January 1978: Volume 109, issue 1 All NY Counties View
moved to 39 Broadway, the former home of Alexander McComb, and, Residences in… NYG&B Record Issue: July 1996: Volume 127, issue 3 All NY Counties View
R. Van Buren fiAbstracts of Wills of Suffolk Countyfl [titles vary], Thomas Rudyard… NYG&B Record Issue: October 1990: Volume 121, issue 4 All NY Counties View
BURLING, the father of Edwardl Burling of New York,… NYG&B Record Issue: October 1995: Volume 126, issue 4 All NY Counties View
232 The New York Genealogical and Biographical Record Vol, Final copy 17… NYG&B Record Issue: July 2012: Volume 143, issue 3 All NY Counties View
Church, Baptisms. New Garden, N. C., Re ister of Early Friends., Inscriptions,… NYG&B Record Issue: April 1936: Volume 67, issue 2 All NY Counties View
sides, were of English ori in, dating back in New England to 1640, associations,… NYG&B Record Issue: July 1900: Volume 31, issue 3 All NY Counties View
(Celebration of Heraldry) In continuation of the tradition begun,… New York Researcher : Winter 1998 All NY Counties View
condemned the fidefendant to pay the plaintiff the three beavers, Eldersz… NYG&B Record Issue: July 1997: Volume 128, issue 3 All NY Counties View
284 the doughty family of Long Island. Amme Doughty was Born, 30th of 4… NYG&B Record Issue: July 1912: Volume 43, issue 3 All NY Counties View
16 May 1923, obtained from the City of Mount Vernon by William, New<… New York Researcher : Fall 2022 All NY Counties View
RECORDS OF THE SOCIETY OF FRIENDS (continued)… New York Researcher : Fall 1997 All NY Counties View
192 The New York Genealogical and Biographical Record [July The, The… NYG&B Record Issue: July 2002: Volume 133, issue 3 All NY Counties View
1872.] New York Marriages. 51 20th of 10th mo., 1784- Moses… NYG&B Record Issue: January 1872: Volume 3, issue 1 All NY Counties View
pages Maryland Records of Marriages, Wills, Church Records, Early, NYG&B Record Issue: October 1940: Volume 71, issue 4 All NY Counties View
The New York Genealogical and Biographical Record, Vol. 140(2009)23, 20… NYG&B Record Issue: January 2009: Volume 140, issue 1 All NY Counties View
Rodman of Rhode Island deeded to Mary Brandreth, wife of Jonathan, 1998] Robert2… NYG&B Record Issue: October 1998: Volume 129, issue 4 All NY Counties View
resources for genealogists. The New York State Library and New York,… New York Researcher : Summer 1998 All NY Counties View
312 The New York Genealogical and Biographical Record [October, Price: … NYG&B Record Issue: October 2004: Volume 135, issue 4 All NY Counties View
233 the last thirty years have documented New York™s history, history… NYG&B Record Issue: July 1999: Volume 130, issue 3 All NY Counties View
230 The New York Genealogical and Biographical Record [July Polish,… NYG&B Record Issue: July 2003: Volume 134, issue 3 All NY Counties View
HESSIAN TROOPS IN THE AMERICAN REVOLUTION, Extracts from the HETRINA, RlCORDS… NYG&B Record Issue: April 1996: Volume 127, issue 2 All NY Counties View
46 Early History of the Thorne Family of Long Island [January, May 27,… NYG&B Record Issue: January 1963: Volume 94, issue 1 All NY Counties View
The New York Genealogical and Biographical Record. Publication, PAGE I… NYG&B Record Issue: April 1876: Volume 7, issue 2 All NY Counties View
Director of the Library and Research As a good number of our members,… New York Researcher : Summer 2007 All NY Counties View
[VOLUME VII]: ABSTRACTS OF THE RECORDS OF THE SOCIETY OF… NYG&B Record Issue: April 1975: Volume 106, issue 2 All NY Counties View
1885.] Records of the Society of Friends of Westbury,… NYG&B Record Issue: October 1885: Volume 16, issue 4 All NY Counties View
MD "Vital Records (Marriages and Deaths) from the Telescope (N,… New York Researcher : Winter 1991 All NY Counties View
The New York Genealogical and Biographical Record , Vol, GRANDCHILDREN … NYG&B Record Issue: April 2013: Volume 144, issue 2 All NY Counties View
Accession List 179 Index to records of the Methodist Episcopal/Community… NYG&B Record Issue: July 1991: Volume 122, issue 3 All NY Counties View
history. By Roger Milton. New York NY. Hippocrene Books, Inc, Hartford. [Being an… NYG&B Record Issue: October 1979: Volume 110, issue 4 All NY Counties View
significant issue for the Society of Friends. Hinshaw tells us:, austere… NYG&B Record Issue: April 1996: Volume 127, issue 2 All NY Counties View
on May 10-11-12, 2001, The New York Genealogical and Biographical,… New York Researcher : Winter 2000 All NY Counties View
The New York Genealogical and Biographical Record. Publication, 1875.-… NYG&B Record Issue: October 1875: Volume 6, issue 4 All NY Counties View
For many years, the New York church contained two adverse factions:,… NYG&B Record Issue: April 1995: Volume 126, issue 2 All NY Counties View