Queens County, New York, USA



 


Birth

Matches 101 to 150 of 193

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Keller, Joseph  15 Nov 1899Queens County, New York, USA I439318
102 Keller, Mary  0Dec 1895Queens County, New York, USA I439317
103 Kerner, Frances Ann  28 Nov 1924Queens County, New York, USA I432869
104 Kerner, John George  28 Jun 1961Queens County, New York, USA I432865
105 Klein, Anthony Joseph  14 Apr 1914Queens County, New York, USA I446636
106 Klein, Richard  21 Mar 1948Queens County, New York, USA I431889
107 Kleine, Eugene   I125450
108 Kleine, Phyllis   I208194
109 Knoblauch, John  20 Jun 1913Queens County, New York, USA I162917
110 Knoblauch, Paul V.  28 Oct 1914Queens County, New York, USA I162919
111 Knoblauch, William  17 Dec 1916Queens County, New York, USA I162918
112 Koehler, Mary Angela  2 May 1952Queens County, New York, USA I408784
113 Koestner, Catherine A.  27 Mar 1936Queens County, New York, USA I437499
114 Koestner, George  Queens County, New York, USA I437497
115 Koller, Henry Jerome  22 Oct 1929Queens County, New York, USA I396788
116 Krause, Josephine  1905Queens County, New York, USA I283366
117 Kuntz, Edward John  25 Aug 1929Queens County, New York, USA I315985
118 Kuntz, Phillip Adam  11 Nov 1918Queens County, New York, USA I315982
119 Lang, Catherine Mary  20 Sep 1923Queens County, New York, USA I408596
120 Laut, Kathryn E.  20 Jan 1914Queens County, New York, USA I408761
121 Lechleider, Joseph Bernard  9 Jun 1928Queens County, New York, USA I381927
122 Leiser, Charles   I445776
123 Luger, Elizabeth   I396773
124 Luger, Helen   I396770
125 Luger, John Martin  16 Aug 1929Queens County, New York, USA I396768
126 Luger, Walter John  29 Oct 1932Queens County, New York, USA I396769
127 Margolin, Frederick   I203742
128 Margolin, Joan   I203741
129 Mayer, Patricia Nadine  20 Nov 1941Queens County, New York, USA I395422
130 Mehr, Gerard C.   I193406
131 Meigel, Adelaide  1 Nov 1900Queens County, New York, USA I408756
132 Meigel, Kathryn  23 Jan 1893Queens County, New York, USA I408758
133 Mein, Joseph John  29 May 1927Queens County, New York, USA I461868
134 Meixner, Ann Elizabeth  24 Dec 1930Queens County, New York, USA I462137
135 Meixner, John Albert  6 Jun 1925Queens County, New York, USA I462138
136 Miller, Charles John  22 Mar 1936Queens County, New York, USA I162949
137 Miller, Lois June  23 Jun 1933Queens County, New York, USA I162948
138 Mischler, August Ferdinand  1 Jul 1895Queens County, New York, USA I300458
139 Mischler, Frank Nicholas  3 Jul 1897Queens County, New York, USA I300459
140 Mischler, George  10 Mar 1908Queens County, New York, USA I300462
141 Mischler, Robert   I465191
142 Mischler, Theodore  30 Jun 1901Queens County, New York, USA I300461
143 Multer, Ronald Joseph  18 Sep 1933Queens County, New York, USA I458720
144 O'Connor, Mary B.  15 Oct 1912Queens County, New York, USA I163803
145 Oddo, Dennis Anthony  4 Mar 1958Queens County, New York, USA I415256
146 Ohlig, Charles James  22 Mar 1937Queens County, New York, USA I302677
147 Poh, Henry John  24 Jun 1925Queens County, New York, USA I22354
148 Poh, Robert George  18 Jul 1916Queens County, New York, USA I22351
149 Pritchard, William John  17 Mar 1908Queens County, New York, USA I456369
150 Randazzo, John Anthony  25 May 1952Queens County, New York, USA I457239

«Prev 1 2 3 4 Next»



Died

Matches 101 to 150 of 152

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Miller, Josephine  26 Aug 1916Queens County, New York, USA I82706
102 Mischler, Anna Maria  26 Nov 1943Queens County, New York, USA I300438
103 Mischler, August Anton  28 Apr 1937Queens County, New York, USA I300440
104 Mischler, Bernhard  22 Jul 1935Queens County, New York, USA I300460
105 Mischler, Ferdinand  6 Jul 1954Queens County, New York, USA I300441
106 Mischler, George  12 Dec 1936Queens County, New York, USA I300462
107 Muller, Cyriak Müller  1935Queens County, New York, USA I157236
108 Nager, Anna  28 Dec 1929Queens County, New York, USA I55759
109 Neu, Eduard  9 May 1956Queens County, New York, USA I277325
110 Ottusch, Johannes  15 Aug 1920Queens County, New York, USA I166721
111 Pillion, Raymond Bernard  29 Aug 1956Queens County, New York, USA I48623
112 Pingel, Christopher  27 Dec 1911Queens County, New York, USA I120261
113 Poh, Henry Valentine  1 Sep 1953Queens County, New York, USA I22343
114 Pritchard, Elias Hughes  14 Oct 1942Queens County, New York, USA I456379
115 Reid, Merritt William  1 Jun 1985Queens County, New York, USA I389553
116 Reinig, Jakob  26 Dec 1953Queens County, New York, USA I450656
117 Reisdorf, Heinrich  22 Jul 1902Queens County, New York, USA I462148
118 Reisdorf, Marie  26 May 1947Queens County, New York, USA I462233
119 Riehm, Robert  5 Jan 1965Queens County, New York, USA I447986
120 Rouff, Bertha  14 Jan 1928Queens County, New York, USA I241647
121 Ruppert, Anna Margaret  3 Apr 1944Queens County, New York, USA I439352
122 Ruppert, Matthias  1 Jun 1927Queens County, New York, USA I57457
123 Schaefer, Charles  1 Jan 1908Queens County, New York, USA I74674
124 Schaefer, George Albert  18 Jan 1910Queens County, New York, USA I85470
125 Schaefer, Philip Francis  20 Mar 1937Queens County, New York, USA I85473
126 Scheffel, John Michael  11 Dec 1935Queens County, New York, USA I456331
127 Scheuermann, John Adam  7 May 1946Queens County, New York, USA I94839
128 Schlick, Matthias  25 Aug 1941Queens County, New York, USA I381513
129 Schmidt, August John  20 Apr 2004Queens County, New York, USA I425950
130 Schmitt, Albert J.  5 Oct 1972Queens County, New York, USA I315971
131 Schreiber, Carolina  20 Feb 1974Queens County, New York, USA I215335
132 Schreiber, Christian  6 Mar 1906Queens County, New York, USA I215951
133 Schreiber, Johannes  23 May 1908Queens County, New York, USA I215352
134 Schumann, Caroline  4 Dec 1941Queens County, New York, USA I422606
135 Seibel, Frederick  20 Jul 1951Queens County, New York, USA I222283
136 Seibel, Jacob  24 Jul 1951Queens County, New York, USA I477697
137 Seibel, Martha  30 Apr 1958Queens County, New York, USA I477698
138 Seibel, William  14 Jul 1917Queens County, New York, USA I477695
139 Spielmann, Robert Louis  10 Oct 1918Queens County, New York, USA I340235
140 Stern, Friedrich  6 Jan 1943Queens County, New York, USA I20939
141 Strong, William  27 Aug 1999Queens County, New York, USA I408589
142 Studner, Bertha  1 Jul 1941Queens County, New York, USA I477696
143 Vogel, Karl  25 May 1947Queens County, New York, USA I118253
144 Volberg, Henry J.  6 Jul 1964Queens County, New York, USA I408577
145 Wagenblast, Mary Louise  12 Jan 2013Queens County, New York, USA I77116
146 Wahl, George Valentine  2 Nov 1948Queens County, New York, USA I462162
147 Wegmann, John Adam  14 Dec 1933Queens County, New York, USA I54383
148 Welsch, Elisabetha  8 May 1967Queens County, New York, USA I398065
149 Welsch, Theresia  20 Mar 1920Queens County, New York, USA I29620
150 Wilhelm, Reinhold Karl  6 Dec 1968Queens County, New York, USA I330789

«Prev 1 2 3 4 Next»