Home
OpenStreetMap
Latitude: 43.0002806, Longitude: -75.5002806Matches 51 to 100 of 143
| Last Name, Given Name(s) |
Birth |
Person ID | Tree | ||
| 51 | 1640 | New York, United States | I71 | Oothoudt-Coats | |
| 52 | Abt 1837 | New York, United States | I2165 | Wagner-Thomas | |
| 53 | Abt 1838 | New York, United States | I77 | Edwards-Fordham | |
| 54 | Abt 1850 | New York, United States | I50 | Sameck-Gilroy | |
| 55 | 14 Apr 1844 | New York, United States | I16 | Meakem | |
| 56 | 28 Apr 1925 | New York, United States | I1 | DeJute | |
| 57 | CA 1770 | New York, United States | I44 | Oothoudt-Coats | |
| 58 | Abt 1819 | New York, United States | I1 | Hastings | |
| 59 | Abt 1851 | New York, United States | I12 | Hastings | |
| 60 | Abt 1848 | New York, United States | I11 | Hastings | |
| 61 | Abt 1845 | New York, United States | I10 | Hastings | |
| 62 | Abt 1843 | New York, United States | I9 | Hastings | |
| 63 | Abt 1839 | New York, United States | I8 | Hastings | |
| 64 | 1813 | New York, United States | I8645 | Wagner-Thomas | |
| 65 | Abt 1848 | New York, United States | I239 | Belliston-Anderson | |
| 66 | Abt 1846 | New York, United States | I237 | Belliston-Anderson | |
| 67 | 1848 | New York, United States | I238 | Belliston-Anderson | |
| 68 | 1848 | New York, United States | I240 | Belliston-Anderson | |
| 69 | 1829 | New York, United States | I342 | Edwards-Fordham | |
| 70 | 1878 | New York, United States | I217 | Sameck-Gilroy | |
| 71 | 1821 | New York, United States | I1706 | Muse-Nagy | |
| 72 | Abt 1871 | New York, United States | I219 | Belliston-Anderson | |
| 73 | 1850 | New York, United States | I217 | Belliston-Anderson | |
| 74 | Abt 1850 | New York, United States | I218 | Belliston-Anderson | |
| 75 | Abt 1913 | New York, United States | I231 | Belliston-Anderson | |
| 76 | Abt 1914 | New York, United States | I232 | Belliston-Anderson | |
| 77 | Abt 1904 | New York, United States | I230 | Belliston-Anderson | |
| 78 | 29 Oct 1849 | New York, United States | I1874 | Muse-Nagy | |
| 79 | 1824 | New York, United States | I1862 | Muse-Nagy | |
| 80 | Abt. 1888 | New York, United States | I547 | Mackley | |
| 81 | 20 Mar 1838 | New York, United States | I5239 | Speirs-Taylor | |
| 82 | Jul 1878 | New York, United States | I509 | Meakem | |
| 83 | Jan 1875 | New York, United States | I507 | Meakem | |
| 84 | 1869 | New York, United States | I504 | Meakem | |
| 85 | Sep 1876 | New York, United States | I508 | Meakem | |
| 86 | Abt 1867 | New York, United States | I502 | Meakem | |
| 87 | Abt 1868 | New York, United States | I503 | Meakem | |
| 88 | Abt 1859 | New York, United States | I499 | Meakem | |
| 89 | 7 Sep 1852 | New York, United States | I13 | Meakem | |
| 90 | Abt 1853 | New York, United States | I803 | Semon-Amburn | |
| 91 | Abt 1905 | New York, United States | I247 | Belliston-Anderson | |
| 92 | Abt 1900 | New York, United States | I249 | Belliston-Anderson | |
| 93 | 1817 | New York, United States | I463 | Sameck-Gilroy | |
| 94 | 15 Apr 1875 | New York, United States | I36 | Meakem | |
| 95 | Abt 1911 | New York, United States | I233 | Belliston-Anderson | |
| 96 | Abt 1831 | New York, United States | I373 | Bickmore - Anderson | |
| 97 | 31 Dec 1850 | New York, United States | I38 | Oothoudt-Coats | |
| 98 | 11 Jun 1852 | New York, United States | I36 | Oothoudt-Coats | |
| 99 | Abt 1820 | New York, United States | I468 | Sameck-Gilroy | |
| 100 | 1767 | New York, United States | I5599 | My Family Tree | |