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
Di Antonino Anna Marchese Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Luciano Abruzzo Di Giuseppe
  • Date Of Contract: September 8, 1904
  • Date Contract Filed: September 10, 1904
  • Case Number: 2048
  • Box Number: 11
  • Location: 31C-B2-13240
  • Barcode: 200004690
View Data
Seely Marcus T. NYG&B Record
  • Article Title: The Family of Hendrick Beekman of Somerset County, New Jersey, Son of Marten Beekman of Albany
  • Volume: 134
  • Issue: 2
  • Page: 112
View
O Farren Victor New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 34
  • Sex: M
  • Relation To Head Of Family: Board
  • Birth Place: Ireland
  • Occupation: None
View
Margester-Margiston William NYG&B Record
  • Article Title: New Brunswick Loyalists of the War of the American Revolution
  • Volume: 38
  • Issue: 1
  • Page: 11
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: 58
  • Issue: 1
  • Page: 48
View
Mc Kildo Elizabeth NYG&B Record
  • Other Name: York
  • Article Title: Records of the Reformed Dutch Church in the City of New York. Baptisms
  • Volume: 30
  • Issue: 2
  • Page: 91
View
Van Wagenen Margaret NYG&B Record
  • Other Name: York
  • Article Title: Early Settlers of Ulster Co., N.Y. The Van Wagenen Family
  • Volume: 23
  • Issue: 2
  • Page: 67
View
Di Bartolo Filadelfio Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 03/03/1976
  • Middle Name: F
  • Birth Date: 02/27/1913
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: T
  • Site Number: 5161
  • 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: Dora
  • Veteran Middle Name: M
  • Veteran Last Name: Di Bartold
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: CPL
View Data
Bigliardi Fermo Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 09/20/1945
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2C
  • Site Number: 29
  • 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: Fermo
  • Veteran Last Name: Bigliardi
View Data
Klattenberg Virma Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 03/23/2006
  • Birth Date: 05/13/1920
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 23
  • Site Number: 3054
  • 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: Richard
  • Veteran Last Name: Klattenberg
  • War: WORLD WAR II
  • Branch: US MERCHANT MARINE
View Data
Parades Victorine New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 43
  • Sex: M
  • Relation To Head Of Household: Boarder
  • Birthplace: New Grenade
  • Occupation: Minister from New Gr
View
Ameye Albert Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Aline N. Simonnet
  • Date Of Contract: April 21, 1903
  • Date Contract Filed: April 30, 1903
  • Notes: Ellis Island
  • Name Of Ship: Rhyndam
  • Case Number: 647
  • Box Number: 4
  • Location: 31C-B2-13233
  • Barcode: 200004697
View Data
Richard William New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 5
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Reichart Julius New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 41
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Germany
  • Occupation: Tailor
View
Richards William New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 26
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Germy
  • Occupation: Carpenter
View
Richards Nethalie New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 1
  • Sex: F
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richards John New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 15
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: N York
  • Occupation: Black Manu
View
Rizrotti Placido Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Santa Viglianti
  • Date Of Contract: July 1, 1907
  • Date Contract Filed: July 2, 1907
  • Case Number: 6862
  • Box Number: 35
  • Location: 31C-B2-
  • Barcode: 200004616
View Data
Ricciardi Luigi Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Concetta Grandinetti
  • Date Of Contract: August 26, 1907
  • Date Contract Filed: September 10, 1907
  • Case Number: 7388
  • Box Number: 38
  • Location: 31C-B2-
  • Barcode: 200004613
View Data
Richards Carrie Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Anthony Bagley
  • Date Of Contract: October 3, 1905
  • Date Contract Filed: October 4, 1905
  • Case Number: 3432
  • Box Number: 18
  • Location: 31C-B2-13268
  • Barcode: 200004683
View Data
Riccardo Angelo Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Francesca Gagliardo
  • Date Of Contract: October 13, 1904
  • Date Contract Filed: October 20, 1904
  • Notes: Ellis Island
  • Name Of Ship: Buenos Aires
  • Case Number: 2196
  • Box Number: 12
  • Location: 31C-B2-13241
  • Barcode: 200004689
View Data
Richardson Margaret Isabella Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Henry Joseph
  • Groom's Last Name: Molony
  • Date Of Marriage: June 13, 1903
  • Bride's Age: 19
  • Bride's Place Of Birth: Sharon Hill, Pennsylvania
  • Bride's Father's Name: Edward
  • Bride's Mother's Name (before Marriage): Martha McIlleny
  • Groom's Age: 30
  • Groom's Place Of Birth: Brooklyn, New York
  • Groom's Father's Name: Henry Joseph
  • Groom's Mother's Name (before Marriage): Elizabeth Isabella North
  • Document Type: Marriage certificate
View
Richardson Arthur Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Annie
  • Bride's Last Name: Robinson
  • Date Of Marriage: August 9, 1902
  • Groom's Age: 30
  • Groom's Place Of Birth: Philidelphia, Pennsylvania
  • Groom's Father's Name: Joseph
  • Groom's Mother's Name (before Marriage): Henrietta Virginia
  • Bride's Age: 25
  • Bride's Place Of Birth: Philidelphia, Pennsylvania
  • Bride's Father's Name: Mathew
  • Bride's Mother's Name (before Marriage): Jane Stein
  • Document Type: Marriage certificate
View
Sandberg Finn Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Adeline N. Reiss
  • Date Of Contract: May 10, 1902
  • Date Contract Filed: May 12, 1902
  • Case Number: 84
  • Box Number: 1
  • Location: 31C-B2-13230
  • Barcode: 200004700
View Data
Carman Richard [child of] NYG&B Record
  • Article Title: A List of Coffins Made by Peter Titus Hewlett in Near Rockaway, Long Island, 1816-1855
  • Volume: 138
  • Issue: 1
  • Page: 52
View
Richard Alexander New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 21
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: France
  • Occupation: Musician
View
Richard Francisca New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 13
  • Sex: F
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richard Johanah New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 27
  • Sex: F
  • Relation To Head Of Family: Wife
View
Richard Martha New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 37
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Bavaria
View
Richard Philip New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 10
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richards Eugene New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 30
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: L Canada
  • Occupation: Carpenter
View
Richards Georgeiame New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 3
  • Sex: F
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richards Elizabeth New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 41
  • Sex: F
  • Relation To Head Of Household: Wife
  • Birthplace: Wales
View
Richards Thos New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 18
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: N York
  • Occupation: Clerk
View
Richards Hannah New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 54
  • Sex: F
  • Relation To Head Of Household: Head
  • Birthplace: RI
View
Richards Margaret New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 24
  • Sex: F
  • Relation To Head Of Household: Wife
  • Birthplace: New York
View
Richards Phoebe M New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 17
  • Sex: F
  • Relation To Head Of Household: Daughter
  • Birthplace: Westchestor Co
  • Occupation: Dress Maker
View
Richards Henry New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 22
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: NY
  • Occupation: Merchant
View
Reichert Bela Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Milico Dornic
  • 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
Richard Maes Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Pharaelde Wittonck
  • Date Of Contract: February 13, 1905
  • Date Contract Filed: February 21, 1905
  • Notes: Ellis Island
  • Name Of Ship: Umbria
  • Case Number: 2617
  • Box Number: 14
  • Location: 31C-B2-13243
  • Barcode: 200004687
View Data
Richardson William Cranston Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Anna Madeline
  • Bride's Last Name: Dillon
  • Date Of Marriage: February 21, 1900
  • Groom's Age: 30
  • Groom's Place Of Birth: Boston, Massachusetts
  • Groom's Father's Name: Spencer Wells
  • Groom's Mother's Name (before Marriage): Mary Cumston
  • Bride's Age: 20
  • Bride's Place Of Birth: Dublin, Ireland
  • Bride's Father's Name: William Francis
  • Bride's Mother's Name (before Marriage): Catherine Angnes
  • Document Type: Marriage certificate
View
Richards Edwin Henry Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Ruth Acalia
  • Bride's Last Name: Rauch
  • Date Of Marriage: August 26, 1903
  • Groom's Age: 33
  • Groom's Place Of Birth: Cleveland, Ohio
  • Groom's Father's Name: Christian D. Richards
  • Groom's Mother's Name (before Marriage): Caroline Bleil
  • Bride's Age: 27
  • Bride's Place Of Birth: Canton, Ohio
  • Bride's Father's Name: John Rauch
  • Bride's Mother's Name (before Marriage): Turza Gray
  • Document Type: Marriage certificate
View
Richardson George Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Margaret
  • Bride's Last Name: Smith
  • Date Of Marriage: December 2, 1897
  • Groom's Age: 24
  • Groom's Place Of Birth: England
  • Groom's Mother's Name (before Marriage): Isabella Dixon
  • Bride's Age: 21
  • Bride's Place Of Birth: Louisville, Kentucky
  • Bride's Father's Name: Arthur Smith
  • Bride's Mother's Name (before Marriage): Margaret Lanahan
  • Document Type: Marriage certificate
View
Richards Willis Bell Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Emma Mabel
  • Bride's Last Name: Williamson
  • Date Of Marriage: April 7th, 1901
  • Groom's Age: 40
  • Groom's Place Of Birth: Madison, Wisconsin
  • Groom's Father's Name: Charles Richards
  • Groom's Mother's Name (before Marriage): Helen Brother Bell
  • Bride's Age: 29
  • Bride's Place Of Birth: Memphis, Missouri
  • Bride's Father's Name: Richard Williamson
  • Bride's Mother's Name (before Marriage): Phoebe Ann Stewart
  • Document Type: Marriage certificate
View
Richardson Frank Wilmot Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Blanche
  • Bride's Last Name: Reinitz
  • Date Of Marriage: July 25, 1901
  • Groom's Age: 24
  • Groom's Place Of Birth: Whitby, Ontario, Canada
  • Groom's Father's Name: Richard
  • Groom's Mother's Name (before Marriage): Jane Soper
  • Bride's Age: 21.5
  • Bride's Place Of Birth: New York, New York
  • Bride's Father's Name: Ignatz
  • Bride's Mother's Name (before Marriage): Pauline Blesy
  • Document Type: Marriage certificate
View
Cromwell William 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
Murray Robert New York Biographical Index
  • Year: 1786
  • 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: 9
View Data
Murray John New York Biographical Index
  • Year: 1819
  • 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
Hazzard Thomas New York Biographical Index
  • Year: 1820
  • 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: 40
View Data
Page Pelatiah New York Biographical Index
  • Middle Name: O
  • Year: 1835
  • 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: 41
View Data
Mott Samuel New York Biographical Index
  • Middle Name: F
  • Year: 1838
  • 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: 37
View Data
Chase Josiah New York Biographical Index
  • Middle Name: D
  • Year: 1846
  • 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: 44
View Data
Ooff Susanna NYG&B Record
  • Article Title: The Roosa Family of Ulster and Dutchess Counties, New York
  • Volume: 31
  • Issue: 4
  • Page: 235
View
Fladeland John Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 06/22/1953
  • Middle Name: E
  • Birth Date: 04/06/1894
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: P
  • Site Number: 443
  • 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: E
  • Veteran Last Name: Fladeland
  • Branch: US ARMY
  • Rank: PVT
View Data
O'Fee Lawrence Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 06/19/1999
  • Middle Name: T
  • Birth Date: 01/28/1943
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: X
  • Site Number: 4252
  • 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: Lawrence
  • Veteran Middle Name: T
  • Veteran Last Name: O'Fee
  • War: VIETNAM
  • Branch: US MARINE CORPS
  • Rank: SGT
View Data
Fieldly Bertha Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 01/12/1974
  • Birth Date: 08/02/1895
  • 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: Wife
  • Veteran First Name: John
  • Veteran Middle Name: O V
  • Veteran Last Name: Fieldly
  • War: WORLD WAR I
  • Branch: US ARMY
  • Rank: PFC
View Data
Flatley A.C New York Biographical Index
  • Year: 1884
  • Publication Title: The city's leading manufacturers and merchants
  • Publication Author/creator: Half Centurys Progress of the City of Brooklyn
  • Publication Details: NY: International Publishing Company, 1886
  • Page Or Reference: 192
View Data
Flatley Andrew New York Biographical Index
  • Middle Name: F
  • Year: 1915
  • Publication Title: Jewlers circular, 6-111 (February 1875-December 1940)
  • Publication Author/creator: Jewlers Circular
  • Page Or Reference: 70-19-80
View Data
Puleo Giuseppe Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Caterina Clelia Faraone
  • Date Of Contract: November 8, 1907
  • Date Contract Filed: November 11, 1907
  • Case Number: 7834
  • Box Number: 40
  • Location: 31C-B2-
  • Barcode: 200004611
View Data
Filadelfo Dominick Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 12/18/2002
  • Middle Name: J
  • Birth Date: 12/13/1922
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 7
  • Site Number: 2773
  • 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: Dominick
  • Veteran Middle Name: J
  • Veteran Last Name: Filadelfo
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: SGT
View Data
Flately M.F New York Biographical Index
  • Year: 1908
  • 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: 33-891
View Data
Flatley F New York Biographical Index
  • Year: 1916
  • 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: 49-141
View Data
Ooff Philip NYG&B Record
  • Event Type: Birth
  • Event Year: 1779
  • Article Title: The Roosa Family of Ulster and Dutchess Counties, New York
  • Volume: 31
  • Issue: 4
  • Page: 235
View
Ofay Eliza NYG&B Record
  • Other Name: Mc Gann
  • Article Title: Records of Trinity Church Parish New York City
  • Volume: 89
  • Issue: 2
  • Page: 111
View
Off Jacob NYG&B Record
  • Article Title: Baptisms in the Lutheran Church, New York City, from 1725
  • Volume: 100
  • Issue: 4
  • Page: 203
View
Reichert Susan New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 18
  • Sex: F
  • Relation To Head Of Family: Servant
  • Birth Place: Germany
View
Richard Mathias New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 42
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Bavaria
  • Occupation: Book Store
View
Richards H New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 22
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Connecticut
  • Occupation: Clerk
View
Richards Nethalie New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 30
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: L Canada
View
Richards Frederick New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 27
  • Sex: M
  • Relation To Head Of Household: Head
  • Birthplace: PA
  • Occupation: Stage Driver
View
Richards Percilla New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 19
  • Sex: F
  • Relation To Head Of Household: Wife
  • Birthplace: Mass
View
Richards Frederick New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: New York
View
Ricciardelli Luigia Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Vincenzo Giaquinto
  • 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
Ricciardi Anna Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Vincenzo Falzarano
  • Date Of Contract: July 14, 1903
  • Date Contract Filed: July 15, 1903
  • Case Number: 870
  • Box Number: 5
  • Location: 31C-B2-13234
  • Barcode: 200004696
View Data
Riccardi Luigi Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Rosa Colombo
  • Date Of Contract: September 27, 1906
  • Date Contract Filed: October 2, 1906
  • Case Number: 5232
  • Box Number: 27
  • Location: 31C-B2-13371
  • Barcode: 200004675
View Data
Richardson Margaret Mary Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: James Cyrus
  • Groom's Last Name: Hill
  • Date Of Marriage: September 4, 1897
  • Bride's Age: 26
  • Bride's Place Of Birth: Leicester, England
  • Bride's Father's Name: John Richardson
  • Bride's Mother's Name (before Marriage): Mary Ann Platts
  • Groom's Age: 27
  • Groom's Place Of Birth: Chester, England
  • Groom's Father's Name: James Hill
  • Groom's Mother's Name (before Marriage): Emma Leeming
  • Document Type: Marriage certificate
View
Richard Anton New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 15
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richard Doretha New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 21
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: France
View
Richard John New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 30
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Bavaria
  • Occupation: Tailor
View
Richard John New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: New York
View
Richardson Mackrells New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Occupation: Lock & Hinge
View
Risert Adam New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 26
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Germany
  • Occupation: Carpenter
View
Reichert Gustave New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: New York
View
Reichert Johanna New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 12-Feb
  • Sex: F
  • Relation To Head Of Household: Daughter
  • Birthplace: New York
View
Richards Elizabeth New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 12-Jun
  • Sex: F
  • Relation To Head Of Household: Daughter
  • Birthplace: New York
View
Richards Edwin P New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 20
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: RI
  • Occupation: Segar Packer
View
Richards Pamelia H New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 15
  • Sex: F
  • Relation To Head Of Household: Daughter
  • Birthplace: Westchester Co
View
Richards Emma C New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: F
  • Relation To Head Of Household: Grand D
  • Birthplace: NY
View
Richard Jeanne Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Edmond Menegaux
  • 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
Richardet Emma Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Frank Ganivette
  • Date Of Contract: January 24, 1907
  • Date Contract Filed: January 31, 1907
  • Case Number: 5940
  • Box Number: 31
  • Location: 31C-B2-
  • Barcode: 200004620
View Data
Reichert Hermann Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Emelige Dreiling
  • Date Of Contract: June 11, 1904
  • Date Contract Filed: June 14, 1904
  • Case Number: 1760
  • Box Number: 9
  • Location: 31C-B2-13238
  • Barcode: 200004692
View Data
Richards Helen King Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Charles Werkheiser
  • Groom's Last Name: Neigh
  • Date Of Marriage: July 22, 1900
  • Bride's Age: 25
  • Bride's Place Of Birth: Philadelphia, Pennsylvania
  • Bride's Father's Name: George C. Richards
  • Bride's Mother's Name (before Marriage): Elizabeth Hancox
  • Groom's Age: 29
  • Groom's Place Of Birth: Easton, Pennsylvania
  • Groom's Father's Name: Almer Neigh
  • Groom's Mother's Name (before Marriage): Sallie Youells
  • Document Type: Marriage certificate
View
Richards Mary Marguerite Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Oliver
  • Groom's Last Name: Edwards
  • Date Of Marriage: June 22, 1903
  • Bride's Age: 24
  • Bride's Place Of Birth: Fort Riley, Kansas
  • Bride's Father's Name: William Vigors
  • Bride's Mother's Name (before Marriage): Mary Frances James
  • Groom's Age: 31
  • Groom's Place Of Birth: Chesterfield, Massachusetts
  • Groom's Father's Name: Oliver
  • Groom's Mother's Name (before Marriage): Frances Lucinda Taylor
  • Document Type: Marriage certificate
View
Richart Frances Theresa Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: John Joseph
  • Groom's Last Name: Crandall
  • Date Of Marriage: August 26, 1903
  • Bride's Age: 27
  • Bride's Place Of Birth: Philadelphia, Pennsylvania
  • Bride's Father's Name: John
  • Bride's Mother's Name (before Marriage): Agnes Knoll
  • Groom's Age: 39
  • Groom's Place Of Birth: Philadelphia, Pennsylvania
  • Groom's Father's Name: John
  • Groom's Mother's Name (before Marriage): Anna Boyle
  • Document Type: Marriage certificate
View
Ruczkin Pesse Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Noah Katz
  • 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
Records Whitman NYG&B Record
  • Event Year: 1776
  • Article Title: Colonel Jacobus Swartwout's Dutchess County Regiment of Minute Men
  • Volume: 121
  • Issue: 2
  • Page: 84
View
Foster Richard [child of] NYG&B Record
  • Article Title: A List of Coffins Made by Peter Titus Hewlett in Near Rockaway, Long Island, 1816-1855
  • Volume: 138
  • Issue: 1
  • Page: 56
View
Coss Carl Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Magdaline T. Thomann
  • Date Of Contract: April 22, 1907
  • Date Contract Filed: April 23, 1907
  • Case Number: 6398
  • Box Number: 33
  • Location: 31C-B2-
  • Barcode: 200004618
View Data
Francz Jossef Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Katarina Tehe
  • Date Of Contract: June 10, 1907
  • Date Contract Filed: June 11, 1907
  • Notes: Ellis Island
  • Name Of Ship: Kaiserin Augusta Victoria
  • Case Number: 6735
  • Box Number: 35
  • Location: 31C-B2-
  • Barcode: 200004616
View Data
Risert Adam 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

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