Matches 1 to 50 of 145
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
20 Jul 1606 | Cayshoe, Bedfordshire, , England ![]() | P3091 | Stevenson Chish Family Tree |
2 |
![]() |
20 Jul 1652 | Charles County, Maryland ![]() | I20571 | Bob-Millie Family Tree |
3 |
![]() |
20 Jul 1664 | P2970 | Toni Walker Family Tree | |
4 |
![]() |
20 Jul 1668 | Woodbridge Twp., Middlesex Co., NJ ![]() | I2025 | Jay Moore Family Tree |
5 |
![]() |
20 Jul 1699 | Lachine, Quebec, Canada ![]() | I7007 | Biles Family Tree |
6 |
![]() |
20 Jul 1704 | Newton, Middlesex, Massachusetts ![]() | P12823 | Toni Walker Family Tree |
7 |
![]() |
20 Jul 1712 | Montmagny, Qc, Canada (St Thomas) ![]() | I9230 | Biles Family Tree |
8 |
![]() |
20 Jul 1714 | Medfield, Norfolk, Massachusetts, United Colonies ![]() | P14420 | Toni Walker Family Tree |
9 |
![]() |
20 Jul 1726 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11724 | Biles Family Tree |
10 |
![]() |
20 Jul 1728 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11741 | Biles Family Tree |
11 |
![]() |
20 Jul 1736 | Montmagny, Qc, Canada (St Thomas) ![]() | I17159 | Biles Family Tree |
12 |
![]() |
20 Jul 1736 | Rimouski, Qc, Canada ![]() | I12496 | Biles Family Tree |
13 |
![]() |
20 Jul 1739 | Middletown, Conn ![]() | P13751 | Toni Walker Family Tree |
14 |
![]() |
20 Jul 1742 | I8710 | Biles Family Tree | |
15 |
![]() |
20 Jul 1742 | L Islet, L Islet, Quebec, Canada ![]() | P126 | L'Abbe Family Tree |
16 |
![]() |
20 Jul 1752 | Rhinebeck, Dutchess, New York, United States ![]() | P1030 | Stevenson Chish Family Tree |
17 |
![]() |
20 Jul 1752 | Wing, Buckinghamshire, England ![]() | I10403 | Patrick Goodmurphy Family Tree |
18 |
![]() |
20 Jul 1757 | Kamouraska, Qc, Canada ![]() | I10413 | Biles Family Tree |
19 |
![]() |
20 Jul 1759 | Neuville, Portneuf, Qc, Canada ![]() | I8714 | Biles Family Tree |
20 |
![]() |
20 Jul 1764 | St Jean Io, Montmorency, Qc, Canada ![]() | I10120 | Biles Family Tree |
21 |
![]() |
20 Jul 1768 | Granville County, North Carolina ![]() | I19233 | Bob-Millie Family Tree |
22 |
![]() |
20 Jul 1769 | P8670 | Toni Walker Family Tree | |
23 |
![]() |
20 Jul 1776 | Templeton, Worcestor, Massachusetts, USA ![]() | I2373 | Wayne Cook Family Tree |
24 |
![]() |
20 Jul 1777 | Dunbarton, New Hampshire ![]() | P4062 | Toni Walker Family Tree |
25 |
![]() |
20 Jul 1784 | Newberry, South Carolina ![]() | I1821 | Bob-Millie Family Tree |
26 |
![]() |
20 Jul 1785 | Isle Verte, Riviere Du Loup, Qc, Canada ![]() | I10472 | Biles Family Tree |
27 |
![]() |
20 Jul 1794 | Rimouski, Qc, Canada ![]() | I12558 | Biles Family Tree |
28 |
![]() |
20 Jul 1799 | Ceres, Fife, Scotland ![]() | I5414 | Bob-Millie Family Tree |
29 |
![]() |
20 Jul 1805 | I18007 | Bob-Millie Family Tree | |
30 |
![]() |
20 Jul 1807 | Sharon, E. Gwillimbury, York Co., Ontario ![]() | I407 | Children of Peace Sharon Ontario Family Tree |
31 |
![]() |
20 Jul 1807 | Sharon, E. Gwillimbury, York Co., Ontario ![]() | I405 | Children of Peace Sharon Ontario Family Tree |
32 |
![]() |
20 Jul 1807 | Dunblane, Perthshire, Scotland ![]() | I5141 | Patrick Goodmurphy Family Tree |
33 |
![]() |
20 Jul 1807 | Palmyra, Ontario County, New York, USA ![]() | I2293 | Biles Family Tree |
34 |
![]() |
20 Jul 1810 | Dunbarton, Merrimack, New Hampshire, ![]() | P9816 | Toni Walker Family Tree |
35 |
![]() |
20 Jul 1811 | Sparta, Hardyston Twp., Sussex Co., New Jersey ![]() | I1114 | John Willson, Piscataway, NJ and Ontario Family Tree |
36 |
![]() |
20 Jul 1812 | Ameliasburgh Twp, Prince Edward County, Ontario, Canada ![]() | I19985 | Patrick Goodmurphy Family Tree |
37 |
![]() |
20 Jul 1813 | Charmouth, Dorset, England ![]() | I802 | Biles Family Tree |
38 |
![]() |
20 Jul 1815 | York Co., Ontario ![]() | I419 | Children of Peace Sharon Ontario Family Tree |
39 |
![]() |
20 Jul 1817 | Clinton Township, Lincoln County, Ontario ![]() | I25047 | Bob-Millie Family Tree |
40 |
![]() |
20 Jul 1827 | Georgia ![]() | I2203 | Bob-Millie Family Tree |
41 |
![]() |
20 Jul 1827 | Laurens County, Georgia ![]() | I8144 | Bob-Millie Family Tree |
42 |
![]() |
20 Jul 1830 | Ontario, Canada ![]() | I3181 | Patrick Goodmurphy Family Tree |
43 |
![]() |
20 Jul 1831 | Ireland ![]() | I15509 | Bob-Millie Family Tree |
44 |
![]() |
20 Jul 1833 | Murray Twp, Northumberland County, Ontario, Canada ![]() | I18391 | Patrick Goodmurphy Family Tree |
45 |
![]() |
20 Jul 1840 | Duplin County, North Carolina ![]() | I14594 | Bob-Millie Family Tree |
46 |
![]() |
20 Jul 1841 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I18440 | Patrick Goodmurphy Family Tree |
47 |
![]() |
20 Jul 1842 | Cavan, Durham County, Ontario ![]() | I27437 | Bob-Millie Family Tree |
48 |
![]() |
20 Jul 1845 | Ramsay Township, Lanark County, Ontario, Canada ![]() | I988 | Biles Family Tree |
49 |
![]() |
20 Jul 1848 | Duplin County, North Carolina ![]() | I4919 | Bob-Millie Family Tree |
50 |
![]() |
20 Jul 1850 | Union Co., Ohio ![]() | P6395 | Toni Walker Family Tree |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Christened | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
20 Jul 1725 | Bodmin, Cornwall, England ![]() | I395 | Steve Fulton UE Family Tree |
2 |
![]() |
20 Jul 1725 | Bodmin, Cornwall, England ![]() | I398 | Steve Fulton UE Family Tree |
3 |
![]() |
20 Jul 1794 | Nesna, Nordland, Norway ![]() | I1035 | John Cowan Family Tree |
4 |
![]() |
20 Jul 1826 | Dundee, Angus, Scotland ![]() | I22976 | Bob-Millie Family Tree |
Matches 1 to 50 of 110
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
20 Jul 1684 | Amesbury, Essex County, Massachusetts ![]() | P11358 | Toni Walker Family Tree |
2 |
![]() |
20 Jul 1703 | Middletown, Middlesex County, Connecticut ![]() | I15021 | Bob-Millie Family Tree |
3 |
![]() |
20 Jul 1714 | I10012 | Biles Family Tree | |
4 |
![]() |
20 Jul 1715 | I10704 | Biles Family Tree | |
5 |
![]() |
20 Jul 1751 | Enfield, Hartford Co., Connecticut ![]() | I2880 | Richard Patterson NJ & ON |
6 |
![]() |
20 Jul 1752 | Long Island, Suffolk, New York, United States ![]() | P1779 | Stevenson Chish Family Tree |
7 |
![]() |
20 Jul 1757 | Barnstable, Barnstable, Massachusetts, Colonial America ![]() | P7698 | Toni Walker Family Tree |
8 |
![]() |
Bef 21 Jul 1763 | Bradford, Essex, Massachusetts ![]() | I7528 | Bob-Millie Family Tree |
9 |
![]() |
20 Jul 1772 | Washington, Dutchess, New York, United States ![]() | P544 | Stevenson Chish Family Tree |
10 |
![]() |
20 Jul 1775 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I12014 | Biles Family Tree |
11 |
![]() |
20 Jul 1775 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I12011 | Biles Family Tree |
12 |
![]() |
20 Jul 1779 | Seaton Ross, Yorkshire, England ![]() | P16965 | Toni Walker Family Tree |
13 |
![]() |
20 Jul 1798 | Quebec, Qc, Canada ![]() | I8837 | Biles Family Tree |
14 |
![]() |
20 Jul 1819 | Ontario, Canada ![]() | I78 | Lori Farrow Family Tree |
15 |
![]() |
20 Jul 1819 | Adolphustown, Lennox and Addington County, Ontario, Canada ![]() | I9437 | Patrick Goodmurphy Family Tree |
16 |
![]() |
20 Jul 1826 | I1198 | Brick Street Cemetery, London, Ontario | |
17 |
![]() |
20 Jul 1832 | I1288 | John Willson, Piscataway, NJ and Ontario Family Tree | |
18 |
![]() |
20 Jul 1836 | Madrid, St Lawrence, New York, ![]() | P5151 | Toni Walker Family Tree |
19 |
![]() |
20 Jul 1836 | New York ![]() | I2703 | Wayne Cook Family Tree |
20 |
![]() |
20 Jul 1838 | Warwick, Orange County New York ![]() | P418 | Von-Dolzen Family Tree |
21 |
![]() |
20 Jul 1842 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I16560 | Patrick Goodmurphy Family Tree |
22 |
![]() |
20 Jul 1842 | Michigan, USA ![]() | P16570 | Toni Walker Family Tree |
23 |
![]() |
20 Jul 1842 | Oakville, Halton, Ontario ![]() | I24812 | Bob-Millie Family Tree |
24 |
![]() |
20 Jul 1844 | Canton, Fulton, Illinois, ![]() | P14851 | Toni Walker Family Tree |
25 |
![]() |
20 Jul 1853 | Prince Edward County, Ontario, Canada ![]() | I19371 | Patrick Goodmurphy Family Tree |
26 |
![]() |
20 Jul 1854 | Randolph County, Indianna ![]() | I12719 | Bob-Millie Family Tree |
27 |
![]() |
20 Jul 1858 | West Oxford, Ontario, Canada ![]() | I2373 | Wayne Cook Family Tree |
28 |
![]() |
20 Jul 1866 | Hallowell, Prince Edward, Ontario, Canada ![]() | I8766 | Patrick Goodmurphy Family Tree |
29 |
![]() |
20 Jul 1873 | I627 | Bob-Millie Family Tree | |
30 |
![]() |
20 Jul 1876 | Clarke Twp, Northumberland and Durham, Ontario, Canada ![]() | I1064 | John Cowan Family Tree |
31 |
![]() |
20 Jul 1879 | Mevagissey, Cornwall, England ![]() | I7643 | Patrick Goodmurphy Family Tree |
32 |
![]() |
20 Jul 1880 | Mattawana, Mifflin Co, PA ![]() | P4757 | Toni Walker Family Tree |
33 |
![]() |
20 Jul 1881 | Grimsby Twp, Lincoln Co, Ontario Canada ![]() | I25054 | Bob-Millie Family Tree |
34 |
![]() |
20 Jul 1881 | Whitchurch-Stouffville, York, Ontario ![]() | I27920 | Bob-Millie Family Tree |
35 |
![]() |
20 Jul 1883 | Limerick Twp, Hastings County, Ontario, Canada ![]() | I15569 | Patrick Goodmurphy Family Tree |
36 |
![]() |
20 Jul 1885 | Kingman, Kingman, Kansas, United States ![]() | P1108 | Rick Thackeray Family Tree |
37 |
![]() |
20 Jul 1885 | Mount Pleasant, Henry County, Iowa, USA ![]() | I2248 | Patrick Goodmurphy Family Tree |
38 |
![]() |
20 Jul 1886 | Sophiasburg Twp, Prince Edward County, Ontario, Canada ![]() | I19980 | Patrick Goodmurphy Family Tree |
39 |
![]() |
20 Jul 1888 | Lauens County, Georgia ![]() | I4083 | Bob-Millie Family Tree |
40 |
![]() |
20 Jul 1888 | Garden River, Algoma District, Ontario, Canada ![]() | I3243 | Biles Family Tree |
41 |
![]() |
20 Jul 1888 | Scarborough Twp, York Co, Ontario, Canada ![]() | P3141 | Stevenson Chish Family Tree |
42 |
![]() |
20 Jul 1889 | Trenton, Hastings County, Ontario, Canada ![]() | I9791 | Patrick Goodmurphy Family Tree |
43 |
![]() |
20 Jul 1890 | Seymour Twp Northumberland County, Ontario, Canada ![]() | I15482 | Patrick Goodmurphy Family Tree |
44 |
![]() |
20 Jul 1891 | Morris Twp., Huron Co., Ontario ![]() | P111 | Ian Westell Family Tree |
45 |
![]() |
20 Jul 1891 | Wikwemikong, Manitoulin Island, Algoma District, Ontario, Canada ![]() | I20515 | Biles Family Tree |
46 |
![]() |
20 Jul 1896 | Worth County, Georgia ![]() | I17866 | Bob-Millie Family Tree |
47 |
![]() |
20 July 1902 | Summerside, Prince County, Prince Edward Island, Canada ![]() | P16561 | Toni Walker Family Tree |
48 |
![]() |
20 Jul 1903 | Newmarket, York Co., Ontario ![]() | I179 | John Willson, Piscataway, NJ and Ontario Family Tree |
49 |
![]() |
20 Jul 1904 | Norwich, Oxford, Ontario, Canada ![]() | P1539 | Vanderburgh Family |
50 |
![]() |
20 Jul 1906 | Eglinton, (Toronto), York Co., Ontario ![]() | I410 | Richard Patterson NJ & ON |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
20 Jul 1729 | Germany ![]() | I524 | D B Hutchinson Family Tree |
2 |
![]() |
20 Jul 1893 | Garden River, Algoma District, Ontario, Canada ![]() | I17024 | Biles Family Tree |
3 |
![]() |
20 Jul 1899 | Garden River First Nation Roman Catholic Cemetery, Garden River, Algoma District, Ontario, Canada ![]() | I20019 | Biles Family Tree |
4 |
![]() |
20 Jul 1909 | Garden River, Algoma District, Ontario, Canada ![]() | I18390 | Biles Family Tree |
5 |
![]() |
20 Jul 1959 | Oak Hill Cemetery ![]() | I551 | Richard Patterson NJ & ON |
Matches 1 to 24 of 24
# | Last Name, Given Name(s) | Married | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() ![]() |
20 Jul 1235 | Worms, Rhinehessen, Hesse-Darmstadt ![]() | I10656 I10652 | Bob-Millie Family Tree |
2 |
![]() ![]() |
20 Jul 1615 | England ![]() | I13033 I18380 | Bob-Millie Family Tree |
3 |
![]() ![]() |
20 Jul 1671 | P11511 P9761 | Toni Walker Family Tree | |
4 |
![]() ![]() |
20 Jul 1775 | Sedgefield, Durham Co., England ![]() | I192 I202 | John Sibbald Walker of Erin, Ontario |
5 |
![]() ![]() |
20 Jul 1779 | Duplin County, North Carolina ![]() | I3226 I3233 | Bob-Millie Family Tree |
6 |
![]() ![]() |
20 Jul 1809 | Writtle, Essex, England ![]() | I11356 I11344 | Bob-Millie Family Tree |
7 |
![]() ![]() |
20 Jul 1836 | Warren County, Georgia ![]() | I22852 I22851 | Bob-Millie Family Tree |
8 |
![]() ![]() |
20 Jul 1837 | I523 I525 | Jay Moore Family Tree | |
9 |
![]() ![]() |
20 Jul 1837 | Queenston, Niagara, Ontario, Canada ![]() | P423 P100 | Vanderburgh Family |
10 |
![]() ![]() |
20 Jul 1840 | St Michael the Archangel, Belleville, Hastings County, Ontario, Canada ![]() | I14329 I14330 | Patrick Goodmurphy Family Tree |
11 |
![]() ![]() |
20 Jul 1868 | Erie, Neosho, Kansas ![]() | I1 I75 | McCutcheon of Ontario Family Tree |
12 |
![]() ![]() |
20 Jul 1868 | Victoria County, Ontario ![]() | I27631 I27640 | Bob-Millie Family Tree |
13 |
![]() ![]() |
20 Jul 1872 | Sidney Twp, Hastings County, Ontario, Canada ![]() | I19916 I19917 | Patrick Goodmurphy Family Tree |
14 |
![]() ![]() |
20 Jul 1873 | Leamington, Ont. ![]() | I6809 I6810 | Mersea Family History |
15 |
![]() ![]() |
20 Jul 1875 | Linktown, Abbotshall, Fife ![]() | I5464 I5469 | Bob-Millie Family Tree |
16 |
![]() ![]() |
20 Jul 1897 | Vancouver, British Columbia, Canada ![]() | I486 I1232 | Patrick Goodmurphy Family Tree |
17 |
![]() ![]() |
20 Jul 1897 | Wheatley, Essex co, Ontario ![]() | I7301 I7300 | Mersea Family History |
18 |
![]() ![]() |
20 Jul 1899 | Jasper County, Texas ![]() | I11916 I9044 | Bob-Millie Family Tree |
19 |
![]() ![]() |
20 Jul 1903 | Lemieux, Prescott and Russell County, Ontario, Canada ![]() | I5699 I5700 | Patrick Goodmurphy Family Tree |
20 |
![]() ![]() |
20 Jul 1910 | Cottam, Ont. ![]() | I8685 I8686 | Mersea Family History |
21 |
![]() ![]() |
20 Jul 1927 | Cobourg, Hamilton Twp, Northumberland County, Ontario, Canada ![]() | I1568 I1571 | Patrick Goodmurphy Family Tree |
22 |
![]() ![]() |
20 Jul 1933 | P2269 P2260 | Vanderburgh Family | |
23 |
![]() ![]() |
20 Jul 1935 | San Francisco, San Francisco, California, United States ![]() | I1857 I1854 | Wayne Cook Family Tree |
24 |
![]() ![]() |
20 Jul 1973 | Los Angeles City, California, ![]() | P3966 P14702 | Toni Walker Family Tree |