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
Tye Catharine New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 34
  • Sex: F
  • Relation To Head Of Household: Wife
  • Birthplace: Ireland
View
Tye Burnet New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 7
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: England
View
Tye Catherin New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: F
  • Relation To Head Of Household: Daugh
  • Birthplace: England
View
Chapin Joseph New York Biographical Index
  • Middle Name: York
  • Year: 1843
  • Publication Title: Genealogical and family history of southern New York and the Hudson River Valley
  • Publication Author/creator: Cutter, William Richard
  • Publication Details: NY: Lewis Historical Publishing Company, 1913
  • Other Publication Details: 3v; references in v. 1, pp. 1-416, see 1914 ed. Book no. 129
  • Page Or Reference: 193
View Data
New Frederick New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 13
  • Sex: M
  • Relation To Head Of Family: Child
  • Birth Place: Bavaria
View
Ricord John New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 18
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Germany
  • Occupation: Tailor
View
Regorot Nathan Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Sophie Seif
  • 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
Rickert William Henry Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Rita Field
  • Bride's Last Name: Wyckoff
  • Date Of Marriage: April 27, 1899
  • Groom's Age: 26
  • Groom's Place Of Birth: Niagara Falls, New York
  • Groom's Father's Name: August Rickert
  • Groom's Mother's Name (before Marriage): Augusta Quandt
  • Bride's Age: 18
  • Bride's Place Of Birth: Elk Rapids, Michigan
  • Bride's Father's Name: George Douglas Wyckoff
  • Bride's Mother's Name (before Marriage): Lodema Field
  • Document Type: Marriage certificate
View
New Elizabeth New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 49
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Bavaria
View
New Rose New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 25
  • Sex: F
  • Birth Place: Germany
  • Occupation: Servant
View
Richardson nee Ferguson Mabel Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Edmund Williams
  • Groom's Last Name: Throckmorton
  • Date Of Marriage: June 10, 1898
  • Bride's Age: 27
  • Bride's Place Of Birth: Brooklyn, New York
  • Bride's Father's Name: Henry C. Ferguson
  • Bride's Mother's Name (before Marriage): Louisa Miller
  • Groom's Age: 37
  • Groom's Place Of Birth: New Jersey
  • Groom's Father's Name: W. Y. Throckmorton
  • Groom's Mother's Name (before Marriage): Anna M. Smith
  • Document Type: Marriage certificate
View
Munson nee Richardson Mai Louise Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Roland Merrick
  • Groom's Last Name: Greenwood
  • Date Of Marriage: June 11, 1899
  • Bride's Age: 24
  • Bride's Place Of Birth: Ansonia, Connecticut
  • Bride's Father's Name: Charles J. Richardson
  • Bride's Mother's Name (before Marriage): Grace Parmelee
  • Groom's Age: 23
  • Groom's Place Of Birth: Springfield, Massachusetts
  • Groom's Father's Name: Appleton B. Greenwood
  • Groom's Mother's Name (before Marriage): Clara E. Merrick
  • Document Type: Marriage certificate
View
New George New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 32
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Bavaria
  • Occupation: Mason
View
.. William the Silent of Holland NYG&B Record
  • Article Title: The Minthorn Family of New York City
  • Volume: 138
  • Issue: 2
  • Page: 108
View
Roth, Jr. William F. Church of the Transfiguration
  • Role: Groom
  • Bride's First Name: Annie Elizabeth
  • Bride's Last Name: Frone
  • Date Of Marriage: February 1, 1899
  • Groom's Age: 21
  • Groom's Place Of Birth: Pennsylvania
  • Groom's Father's Name: William F. Roth, Sr.
  • Groom's Mother's Name (before Marriage): Annie R. Rupp
  • Bride's Age: 20
  • Bride's Place Of Birth: Bethlehem, Pennsylvania
  • Bride's Father's Name: Richard C. Frone
  • Bride's Mother's Name (before Marriage): Sarah F. Fenstermaker
  • Document Type: Marriage certificate
View
Clancy William Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 05/31/1970
  • Middle Name: J
  • Birth Date: 05/18/1931
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2P
  • Site Number: 5005
  • 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: William
  • Veteran Middle Name: J
  • Veteran Last Name: Clancy
  • War: KOREA
  • Branch: US ARMY
  • Rank: NEW YORK
View Data
Rykert Paulina New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 15
  • Sex: F
  • Relation To Head Of Family: Child
  • Birth Place: Germany
View
Ricard Eugenia New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 21
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Connecticut
  • Occupation: Carpenter
View
Rykert Anna New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 50
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Germany
View
Tye Peter New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 4
  • Sex: M
  • Relation To Head Of Household: Son
  • Birthplace: England
View
Frome Lazarus New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 21
  • Sex: M
  • Relation To Head Of Family: Boarder
  • Birth Place: Germany
  • Occupation: Boot Mak
View
Fraim William New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 24
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Ireland
  • Occupation: Waitor
View
Fraim Bridget New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 23
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Ireland
View
Fromm Emil Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Marie Muller
  • Date Of Contract: December 21, 1907
  • Date Contract Filed: December 31, 1907
  • Case Number: 8346
  • Box Number: 43
  • Location: 31C-B2-
  • Barcode: 200004608
View Data
Form Francis New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 26
  • Sex: M
  • Relation To Head Of Household: Boarder
  • Birthplace: NY
  • Occupation: Mercht
View
Fream Rebecca Thorburn Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Alexander
  • Groom's Last Name: Gray, Jr.
  • Date Of Marriage: October 26, 1899
  • Bride's Age: 21
  • Bride's Place Of Birth: New Jersey
  • Bride's Father's Name: William
  • Bride's Mother's Name (before Marriage): Sarah MacNulty
  • Groom's Age: 22
  • Groom's Place Of Birth: New York
  • Groom's Father's Name: Alexander
  • Groom's Mother's Name (before Marriage): Elizabeth Nash
  • Document Type: Marriage certificate
View
Yerkky Frank New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 40
  • Sex: M
  • Relation To Head Of Family: Head
  • Birth Place: Germy
  • Occupation: Painter
View
Fromm Alfred Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Marie Wendling
  • 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
Frame Julia Locke Church of the Transfiguration
  • Role: Bride
  • Groom's First Name: Otto Charles
  • Groom's Last Name: Rudbeck
  • Date Of Marriage: May 20, 1900
  • Bride's Age: 30
  • Bride's Place Of Birth: Morris, Illinois
  • Bride's Father's Name: John Selby France
  • Bride's Mother's Name (before Marriage): Clara Winchester Dana
  • Groom's Age: 29
  • Groom's Place Of Birth: Stockholm, Sweden
  • Groom's Father's Name: Emil Rudbeck
  • Groom's Mother's Name (before Marriage): Agnes Elliot
  • Document Type: Marriage certificate
View
Yerkky Victor New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 38
  • Sex: M
  • Relation To Head Of Family: Bro
  • Birth Place: Germy
  • Occupation: Blacksmith
View
Yurak Mary Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Groom's Name: Leopold Friedrich Gunther Von Goeckingk
  • 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
Yerkky Mary New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 28
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Germy
View
Yerkky Joseph New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 2
  • Sex: M
  • Relation To Head Of Family: Son
  • Birth Place: NY
View
Yerkky Helen New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 12-May
  • Sex: F
  • Relation To Head Of Family: daur
  • Birth Place: NY
View
Yerkky Frank New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 18
  • Sex: M
  • Relation To Head Of Family: Nephew
  • Birth Place: Germy
  • Occupation: Operater
View
Mason James Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 01/31/1965
  • Middle Name: York
  • Birth Date: 12/18/1895
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: 2D
  • Site Number: 6512
  • 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: James
  • Veteran Middle Name: York
  • Veteran Last Name: Mason
  • War: WORLD WAR I
  • Branch: US ARMY
  • Rank: PVT
View Data
Yarich Charles Marriage Contract Index, New York City Municipal Archives, 1902-1907
  • Bride's Name: Sarah Spector
  • 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
Kemp Esther New York Biographical Index
  • Middle Name: York
  • Year: 1935
  • Publication Title: Alumni News, 1-10, 11-40 (August 1919-Spring 1959)
  • Publication Author/creator: Syracuse University
  • Publication Details: Syracuse, NY
  • Other Publication Details: Lacking: v. 1, nos. 2-3, 7+; v. 2, nos. 1-6, 9+; v. 3, nos. 1, 3-5, 8+; v. 4, nos. 2, 5+; v. 6, nos. 2, 9; v. 8, no. 2; v. 9, no. 9 pp.21-22
  • Page Or Reference: 17-3-22
View Data
New York State Archives Records NYG&B Record
  • Article Title: The Archives of the State of New York
  • Volume: 20
  • Issue: 3
  • Page: 111
View
New York State Archives Records NYG&B Record
  • Article Title: The Archives of the State of New York
  • Volume: 20
  • Issue: 3
  • Page: 110
View
Cuyler Patent, New York Patent NYG&B Record
  • Article Title: Patents and Patentees of Washington County, New York
  • Volume: 74
  • Issue: 2
  • Page: 49
View
New York Colonial Commissions .. NYG&B Record
  • Article Title: New York Colonial Commissions
  • Volume: 106
  • Issue: 2
  • Page: 83
View
Wright York NYG&B Record
  • Event Type: Marriage
  • Event Year: 1814
  • Article Title: Records of Trinity Church Parish New York City
  • Volume: 82
  • Issue: 2
  • Page: 98
View
Wheeler York NYG&B Record
  • Article Title: Federal Census, 1800. Dutchess County, New York
  • Volume: 68
  • Issue: 2
  • Page: 177
View
.. York NYG&B Record
  • Event Year: 1802
  • Article Title: Slave Births in New York County
  • Volume: 111
  • Issue: 1
  • Page: 15
View
Leung York Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 08/12/2007
  • Middle Name: H
  • Birth Date: 02/04/1920
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 31
  • Site Number: 390
  • 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: York
  • Veteran Middle Name: H
  • Veteran Last Name: Leung
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: TEC 5
View Data
Anderson York Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 08/08/1974
  • Birth Date: 11/08/1896
  • Cemetery Name: LONG ISLAND NATIONAL CEMETERY
  • Section Id: X
  • Site Number: 2469A
  • 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: York
  • Veteran Last Name: Anderson
  • War: WORLD WAR I
  • Branch: US NAVY
  • Rank: CBCK
View Data
Belton York Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 05/17/2008
  • Middle Name: R
  • Birth Date: 10/07/1926
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 36
  • Site Number: 556
  • 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: York
  • Veteran Middle Name: R
  • Veteran Last Name: Belton
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: PVT
View Data
Chin-Leung Fung Lun Veterans Buried in New York (Nationwide Gravesite Locator)
  • Death Date: 10/09/2009
  • Birth Date: 09/24/1920
  • Cemetery Name: CALVERTON NATIONAL CEMETERY
  • Section Id: 31
  • Site Number: 390
  • 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: York
  • Veteran Middle Name: H
  • Veteran Last Name: Leung
  • War: WORLD WAR II
  • Branch: US ARMY
  • Rank: TEC 5
View Data
Fornott Eliza New York County Ward 17, State Census, 1855
  • Location: New York County, New York City
  • Age: 34
  • Sex: F
  • Relation To Head Of Family: Wife
  • Birth Place: Germany
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