Queens County, New York, USA



 


Birth

Matches 1 to 50 of 193

1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wittmer, Charles J.  26 Sep 1941Queens County, New York, USA I457199
2 Wilhelm, Alice Bette   I330791
3 Wien, Mildred  27 Jan 1924Queens County, New York, USA I437420
4 Wien, Catherine  4 Mar 1926Queens County, New York, USA I466769
5 Wien, August  27 Apr 1895Queens County, New York, USA I437417
6 Weilert, Virginia Louise  9 Sep 1922Queens County, New York, USA I465182
7 Weigand, Thomas   I448513
8 Weigand, Richard   I448514
9 Weigand, Gustave Edward  15 Feb 1936Queens County, New York, USA I448508
10 Weigand, George   I448512
11 Wainwright, Grace Margaretta  8 Jun 1916Queens County, New York, USA I277344
12 Thornton, Elmer B.  17 Apr 1904Queens County, New York, USA I162932
13 Thornton, Audrey M.   I450923
14 Sussmann, Anna Marie  12 Sep 1890Queens County, New York, USA I397156
15 Sumperl, Roman Joseph  8 Apr 1918Queens County, New York, USA I362203
16 Strong, William  18 Aug 1937Queens County, New York, USA I408589
17 Strong, Thomas J.  14 Jun 1962Queens County, New York, USA I440374
18 Strassel, Marilyn   I193404
19 Strassel, June   I193403
20 Stoll, William   I209744
21 Stoll, Edward   I209745
22 Stern, Marietta  Jul 1922Queens County, New York, USA I462124
23 Smithson, George Frederick Schreck  28 Mar 1891Queens County, New York, USA I464778
24 Shaugnessy, Ellenore May  4 Jun 1906Queens County, New York, USA I458679
25 Schnabel, Mary Helen   I356744
26 Schnabel, Madeline E.  26 Aug 1923Queens County, New York, USA I356743
27 Schnabel, Loretta Anne  2 Nov 1929Queens County, New York, USA I302648
28 Schmitt, Emma Ottilie  14 Jul 1869Queens County, New York, USA I124798
29 Schlosser, James Henry  6 Jan 1936Queens County, New York, USA I466346
30 Schlick, Lewis Matthew  5 Nov 1921Queens County, New York, USA I437091
31 Schimkat, Ronald   I14154
32 Schiller, Dorothy M.   I438485
33 Sanzo, Jerome   I236811
34 Sanzo, Eileen   I236808
35 Ruppert, Matthias  May 1880Queens County, New York, USA I439348
36 Ruppert, Frederick  0Mar 1886Queens County, New York, USA I439350
37 Ruppert, Christian  Jun 1893Queens County, New York, USA I439349
38 Ruppert, Anna Margaret  Feb 1882Queens County, New York, USA I439352
39 Rollender, Harold Jacob  28 Jan 1918Queens County, New York, USA I431886
40 Richert, Theresa  14 MAY1899Queens County, New York, USA I448487
41 Reinig, Edward Joseph  14 Jan 1918Queens County, New York, USA I450658
42 Reid, Merritt William  13 Oct 1928Queens County, New York, USA I389554
43 Rauscher, Ernest Warren  15 Nov 1925Queens County, New York, USA I460373
44 Randazzo, John Anthony  25 May 1952Queens County, New York, USA I457239
45 Pritchard, William John  17 Mar 1908Queens County, New York, USA I456369
46 Poh, Robert George  18 Jul 1916Queens County, New York, USA I22351
47 Poh, Henry John  24 Jun 1925Queens County, New York, USA I22354
48 Ohlig, Charles James  22 Mar 1937Queens County, New York, USA I302677
49 Oddo, Dennis Anthony  4 Mar 1958Queens County, New York, USA I415256
50 O'Connor, Mary B.  15 Oct 1912Queens County, New York, USA I163803

1 2 3 4 Next»



Died

Matches 1 to 50 of 152

1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Zeitler, Heinrich  27 Jul 1944Queens County, New York, USA I390744
2 Wolf, Franz Joseph  18 Mar 1940Queens County, New York, USA I456314
3 Wilhelm, Reinhold Karl  6 Dec 1968Queens County, New York, USA I330789
4 Welsch, Theresia  20 Mar 1920Queens County, New York, USA I29620
5 Welsch, Elisabetha  8 May 1967Queens County, New York, USA I398065
6 Wegmann, John Adam  14 Dec 1933Queens County, New York, USA I54383
7 Wahl, George Valentine  2 Nov 1948Queens County, New York, USA I462162
8 Wagenblast, Mary Louise  12 Jan 2013Queens County, New York, USA I77116
9 Volberg, Henry J.  6 Jul 1964Queens County, New York, USA I408577
10 Vogel, Karl  25 May 1947Queens County, New York, USA I118253
11 Studner, Bertha  1 Jul 1941Queens County, New York, USA I477696
12 Strong, William  27 Aug 1999Queens County, New York, USA I408589
13 Stern, Friedrich  6 Jan 1943Queens County, New York, USA I20939
14 Spielmann, Robert Louis  10 Oct 1918Queens County, New York, USA I340235
15 Seibel, William  14 Jul 1917Queens County, New York, USA I477695
16 Seibel, Martha  30 Apr 1958Queens County, New York, USA I477698
17 Seibel, Jacob  24 Jul 1951Queens County, New York, USA I477697
18 Seibel, Frederick  20 Jul 1951Queens County, New York, USA I222283
19 Schumann, Caroline  4 Dec 1941Queens County, New York, USA I422606
20 Schreiber, Johannes  23 May 1908Queens County, New York, USA I215352
21 Schreiber, Christian  6 Mar 1906Queens County, New York, USA I215951
22 Schreiber, Carolina  20 Feb 1974Queens County, New York, USA I215335
23 Schmitt, Albert J.  5 Oct 1972Queens County, New York, USA I315971
24 Schmidt, August John  20 Apr 2004Queens County, New York, USA I425950
25 Schlick, Matthias  25 Aug 1941Queens County, New York, USA I381513
26 Scheuermann, John Adam  7 May 1946Queens County, New York, USA I94839
27 Scheffel, John Michael  11 Dec 1935Queens County, New York, USA I456331
28 Schaefer, Philip Francis  20 Mar 1937Queens County, New York, USA I85473
29 Schaefer, George Albert  18 Jan 1910Queens County, New York, USA I85470
30 Schaefer, Charles  1 Jan 1908Queens County, New York, USA I74674
31 Ruppert, Matthias  1 Jun 1927Queens County, New York, USA I57457
32 Ruppert, Anna Margaret  3 Apr 1944Queens County, New York, USA I439352
33 Rouff, Bertha  14 Jan 1928Queens County, New York, USA I241647
34 Riehm, Robert  5 Jan 1965Queens County, New York, USA I447986
35 Reisdorf, Marie  26 May 1947Queens County, New York, USA I462233
36 Reisdorf, Heinrich  22 Jul 1902Queens County, New York, USA I462148
37 Reinig, Jakob  26 Dec 1953Queens County, New York, USA I450656
38 Reid, Merritt William  1 Jun 1985Queens County, New York, USA I389553
39 Pritchard, Elias Hughes  14 Oct 1942Queens County, New York, USA I456379
40 Poh, Henry Valentine  1 Sep 1953Queens County, New York, USA I22343
41 Pingel, Christopher  27 Dec 1911Queens County, New York, USA I120261
42 Pillion, Raymond Bernard  29 Aug 1956Queens County, New York, USA I48623
43 Ottusch, Johannes  15 Aug 1920Queens County, New York, USA I166721
44 Neu, Eduard  9 May 1956Queens County, New York, USA I277325
45 Nager, Anna  28 Dec 1929Queens County, New York, USA I55759
46 Muller, Cyriak Müller  1935Queens County, New York, USA I157236
47 Mischler, George  12 Dec 1936Queens County, New York, USA I300462
48 Mischler, Ferdinand  6 Jul 1954Queens County, New York, USA I300441
49 Mischler, Bernhard  22 Jul 1935Queens County, New York, USA I300460
50 Mischler, August Anton  28 Apr 1937Queens County, New York, USA I300440

1 2 3 4 Next»



Married

Matches 1 to 50 of 91

1 2 Next»

   Family    Married    Family ID 
1 Zinnanti / Koestner  19 May 1953Queens County, New York, USA F156335
2 Wyleczuk / Mehr  20 Feb 1946Queens County, New York, USA F150053
3 Wohlfahrt / Legler  29 Sep 1926Queens County, New York, USA F11242
4 Wittmer / Huhne  1969Queens County, New York, USA F151792
5 Welsch / Haug  24 Sep 1933Queens County, New York, USA F132490
6 Weldner / Happ  14 Feb 1937Queens County, New York, USA F152006
7 Weigand / Behnstedt  21 Feb 1949Queens County, New York, USA F149275
8 Weber / Reilly  18 Aug 1945Queens County, New York, USA F76662
9 Voegler / Keicher  31 May 1920Queens County, New York, USA F83012
10 Vaeth / Geier  4 Sep 1950Queens County, New York, USA F88096
11 Trusch / Donnelly   F96579
12 Sumperl / Trapp  25 Aug 1940Queens County, New York, USA F120754
13 Stoebener / Sussmann  10 Jun 1916Queens County, New York, USA F132168
14 Stenglein / Stern  22 Jun 1920Queens County, New York, USA F153322
15 Smith / Ohlhorst  18 Aug 1952Queens County, New York, USA F146126
16 Sievers / Koenig  24 Nov 1923Queens County, New York, USA F145115
17 Schumacher / Olson  8 Nov 1952Queens County, New York, USA F145748
18 Schnetzer / Schallenmüller  19 Jun 1922Queens County, New York, USA F37355
19 Schmid / Schnabel  5 Aug 1946Queens County, New York, USA F144061
20 Schallenberg / Unknown  30 Aug 1937Queens County, New York, USA F146354
21 Ryan / Klein   F153094
22 Rosman / Volberg  19 May 1928Queens County, New York, USA F136167
23 Rehkamp / Hirten  18 Jan 1927Queens County, New York, USA F154131
24 Randazzo / Wittmer   F151804
25 Pritchard / Streib  7 Jun 1924Queens County, New York, USA F151550
26 Pflanz / Schlick  28 Jun 1922Queens County, New York, USA F145353
27 Pflanz / Lamb  16 Aug 1952Queens County, New York, USA F145354
28 Pfeifer / Schneider  18 Aug 1912Queens County, New York, USA F102584
29 Outwater / Bleil  13 Sep 1929Queens County, New York, USA F128417
30 Ohlhorst / Froehlich  18 Mar 1922Queens County, New York, USA F146125
31 Mischler / Bryers  10 Oct 1927Queens County, New York, USA F152022
32 Miller / Merkel  10 Sep 1927Queens County, New York, USA F37350
33 Meyer / Wittmer   F151808
34 Mehr / Koenig  9 Feb 1932Queens County, New York, USA F26609
35 McGovern / Schimmer  16 Aug 1928Queens County, New York, USA F152733
36 Maurer / Lechleider  3 Aug 1919Queens County, New York, USA F154943
37 Malone / Pritchard  27 Aug 1931Queens County, New York, USA F151551
38 MacKenzie / Reaney  29 Apr 1923Queens County, New York, USA F130785
39 Lyons / Christman  7 Sep 1936Queens County, New York, USA F102638
40 Lechleider / Moser  25 Aug 1927Queens County, New York, USA F127149
41 Lechleider / Hefner  8 Aug 1919Queens County, New York, USA F127157
42 Laut / Meigel  26 Mar 1913Queens County, New York, USA F136227
43 Lamanna / Wittmer   F151807
44 Kuntz / Frey  3 May 1913Queens County, New York, USA F107045
45 Koeller / Huske  30 Aug 1932Queens County, New York, USA F147521
46 Knehr / Ferstler  5 May 1951Queens County, New York, USA F151970
47 Kleine / Legler  15 Feb 1925Queens County, New York, USA F11241
48 Kerr / Schreiber  11 Jan 1937Queens County, New York, USA F97619
49 Kerner / Schnabel  15 Nov 1919Queens County, New York, USA F38708
50 Keller / Monks   F146148

1 2 Next»