Matches 51 to 100 of 165
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
51 |
SPENCER, Corey |
28 May 1812 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada | I17408 | Patrick Goodmurphy Family Tree |
52 |
VERMILYEA, Sarah |
28 May 1817 | Ontario, Canada | I5997 | Patrick Goodmurphy Family Tree |
53 |
VANDUSEN, Mary Hannah |
28 May 1823 | I18666 | Patrick Goodmurphy Family Tree | |
54 |
HAYES, Francis Mary |
28 May 1824 | I3765 | Patrick Goodmurphy Family Tree | |
55 |
WHITTEMORE, Thomas Belding .III |
28 May 1824 | Montreal, Quebec, Canada | I956 | Richard Patterson NJ & ON |
56 |
MOORE, Eliza Potts |
28 May 1825 | Charlotteville, ON | I293 | Jay Moore Family Tree |
57 |
YOUNG, Elizabeth Truman Beall |
28 May 1827 | Prince George's, Maryland, U.S.A. | P12498 | Mark Hochstetler Family Tree |
58 |
ARMITAGE, Ann Eliza |
28 May 1829 | Whitchurch Twp., York Co., Ontario | I1252 | John Willson, Piscataway, NJ and Ontario Family Tree |
59 |
GARDINER, Rachel |
28 May 1830 | Whitby, Durham County, Ontario | I27509 | Bob-Millie Family Tree |
60 |
MONCRIEF, CSA Joseph Jackson |
28 May 1832 | Crawford County, Georgia | I1385 | Bob-Millie Family Tree |
61 |
CLUBINE, Hiram |
28 May 1834 | I8271 | Michelle Walczak Dads Family Tree | |
62 |
GREEN, Charles |
28 May 1836 | Great Waltham, Essex, England | I2440 | Michelle Walczak Dads Family Tree |
63 |
DUCK, Samuel |
28 May 1837 | I22814 | Bob-Millie Family Tree | |
64 |
DUNHAM, Emily |
28 May 1837 | Sharon, E Gwillimbury, York Co., Ontario | I529 | John Willson, Piscataway, NJ and Ontario Family Tree |
65 |
KIMBALL, James Day |
28 May 1839 | Dumphries, Waterloo Co. | I9301 | Mersea Family History |
66 |
ROCKENBAUGH, Adam |
28 May 1839 | Germany | P19290 | Mark Hochstetler Family Tree |
67 |
SELF, Mary S |
28 May 1839 | Westmoreland County,Virginia | I15264 | Bob-Millie Family Tree |
68 |
CLARK, Horatio |
28 May 1841 | Tryon, Prince Edward Island | P12489 | Toni Walker Family Tree |
69 |
KIMBLE, John |
28 May 1841 | Georgia | I12874 | Bob-Millie Family Tree |
70 |
HOLLAND, Annie |
28 May 1843 | Ontario | P1105 | Ian Westell Family Tree |
71 |
ARGO, Emily Amanda |
28 May 1844 | Athens, Menard, Illinois, USA | I12027 | Patrick Goodmurphy Family Tree |
72 |
LEHMAN, Martha |
28 May 1844 | Markham Twp., York Co., Ontario | I853 | John Willson, Piscataway, NJ and Ontario Family Tree |
73 |
KEMP, Susan H |
28 May 1845 | Bladen County, North Carolina | I20186 | Bob-Millie Family Tree |
74 |
PETTINGILL, Sarah Ann |
28 May 1845 | Hillier Twp, Prince Edward County, Ontario, Canada | I9839 | Patrick Goodmurphy Family Tree |
75 |
CAMPBELL, Archibald |
28 May 1847 | Sanilac Township, Michigan | I5585 | Michelle Walczak Dads Family Tree |
76 |
MONTGOMERY, David Richard |
28 May 1847 | Newtonbrook, Willowdale (Toronto), Ontario | I1646 | John Willson, Piscataway, NJ and Ontario Family Tree |
77 |
VANZANT, George Washington |
28 May 1847 | Uxbridge, Durham Co., Ontario | I832 | John Willson, Piscataway, NJ and Ontario Family Tree |
78 |
SANDERS, Benjamin |
28 May 1848 | Bromsgrove, Worcester, England | I25371 | Bob-Millie Family Tree |
79 |
TEW, Joseph Sylvester |
28 May 1848 | Barbour County, Alabama | I25397 | Bob-Millie Family Tree |
80 |
CALLAGHAN, Margaret |
28 May 1849 | Marysville, Tyendinaga Twp, Hastings County, Ontario | I2338 | Patrick Goodmurphy Family Tree |
81 |
CAMPBELL, Sylvester |
28 May 1851 | Harwood, Haldimand Township, Northumberland County, Ontario, Canada | I315 | Wickson Family Tree |
82 |
WARD, Moses Cole -Wm1st |
28 May 1851 | Adelaide, Canada West | P13801 | Toni Walker Family Tree |
83 |
CAMPBELL, Margaret |
28 May 1852 | Kinellar, Aberdeenshire, Scotland | I269 | Wickson Family Tree |
84 |
HUGGART, Sarah M |
28 May 1852 | Ontario | I32234 | Michelle Walczak Dads Family Tree |
85 |
BOYD, William John |
28 May 1854 | Euphrasia Township, Grey County, Ontario, Canada | I4519 | Patrick Goodmurphy Family Tree |
86 |
NORTH, William |
28 May 1854 | Twp. Of Chinguacousy, Peel County, Ontario, Canada | I18424 | Biles Family Tree |
87 |
CARROLL, Eliza Jane |
28 May 1855 | Brooke Twp., Lambton Co., Ontario | I693 | Richard Patterson NJ & ON |
88 |
MARSHALL, William |
28 May 1855 | Aylesford, Kent, England | I814 | Biles Family Tree |
89 |
GRADY, Charlotte Winnifred |
28 May 1856 | Duplin County, North Carolina | I3436 | Bob-Millie Family Tree |
90 |
ERSKINE, Mary Jannet Jones |
28 May 1857 | London, Ontario, Canada | I4300 | Bob-Millie Family Tree |
91 |
JOHNSON, Agnes Emma |
28 May 1857 | I17059 | Patrick Goodmurphy Family Tree | |
92 |
FULTON, David |
28 May 1858 | Maybole, Ayrshire, Scotland | I1852 | Steve Fulton UE Family Tree |
93 |
MCCORMICK, Eliza |
28 May 1858 | Washington DC | P21032 | Mark Hochstetler Family Tree |
94 |
MCCORMICK, Eliza "Ida" |
28 May 1858 | "Vandalusia", Kenilworth, Washington, District of Columbia, USA | P21036 | Mark Hochstetler Family Tree |
95 |
TOM, Mary |
28 May 1859 | P11633 | Mark Hochstetler Family Tree | |
96 |
MCDONALD, James |
28 May 1861 | I19292 | Patrick Goodmurphy Family Tree | |
97 |
SINGLETARY, Sarah Ann |
28 May 1861 | Bladen County, North Carolina | I7570 | Bob-Millie Family Tree |
98 |
MITCHELL, Helen NELLIE |
28 May 1862 | Ontario, Canada | I23 | McCutcheon of Ontario Family Tree |
99 |
PACKARD, Bertha May |
28 May 1866 | township of Twin Lake | P4157 | Toni Walker Family Tree |
100 |
GRAVEL, Mary Nancy |
28 May 1867 | Garden River, Algoma District, Ontario, Canada | I19670 | Biles Family Tree |