Matches 1 to 50 of 148
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
26 May 1664 | Newbury, Essex, MA ![]() | I2152 | Jay Moore Family Tree |
2 |
![]() |
26 May 1668 | Eastham, Barnstable County, Massachusetts, ![]() | P11985 | Toni Walker Family Tree |
3 |
![]() |
26 May 1671 | Hartford, Hartford, Connecticut, United States ![]() | P905 | Vanderburgh Family |
4 |
![]() |
26 May 1673 | Eastham, Barnstable County, Massachusetts, ![]() | P11987 | Toni Walker Family Tree |
5 |
![]() |
26 May 1686 | Cap St Ignace, L'islet, Quebec, Nouvelle France ![]() | I12587 | Biles Family Tree |
6 |
![]() |
26 May 1688 | St. Jean, Isle D'orleans, Quebec, Canada ![]() | I12376 | Biles Family Tree |
7 |
![]() |
26 May 1688 | Newton, Middlesex, Massachusetts, United Colonies ![]() | P14356 | Toni Walker Family Tree |
8 |
![]() |
26 May 1695 | I16890 | Biles Family Tree | |
9 |
![]() |
26 May 1696 | Hampton, Rockingham, New Hampshire, ![]() | P10125 | Toni Walker Family Tree |
10 |
![]() |
26 May 1701 | I2144 | Jay Moore Family Tree | |
11 |
![]() |
26 May 1704 | Leimen, Heidelberg, Baden-Wuerttemberg, Germany ![]() | P199 | MacGregor Family Tree |
12 |
![]() |
26 May 1706 | I16157 | Biles Family Tree | |
13 |
![]() |
26 May 1714 | St Thomas St Denis Parish, South Carolina ![]() | I6709 | Bob-Millie Family Tree |
14 |
![]() |
26 May 1717 | Enfield, Hartford Co., Connecticut ![]() | I2888 | Richard Patterson NJ & ON |
15 |
![]() |
26 May 1735 | I16019 | Biles Family Tree | |
16 |
![]() |
26 May 1738 | I17139 | Biles Family Tree | |
17 |
![]() |
26 May 1738 | Hopkinton, Middletown, Massachisetts ![]() | I8297 | Bob-Millie Family Tree |
18 |
![]() |
26 May 1739 | Poughkeepsie, Dutchess Co., New York ![]() | P150 | Von-Dolzen Family Tree |
19 |
![]() |
26 May 1743 | Pointe-DE-L ![]() | I17631 | Biles Family Tree |
20 |
![]() |
26 May 1743 | Cap St Ignace, L'islet, Qc, Canada ![]() | I9239 | Biles Family Tree |
21 |
![]() |
26 May 1744 | I9600 | Biles Family Tree | |
22 |
![]() |
26 May 1745 | Woodbridge, Middlesex, New Jersey ![]() | I27568 | Bob-Millie Family Tree |
23 |
![]() |
26 May 1745 | Augusta County, Virginia ![]() | I18364 | Bob-Millie Family Tree |
24 |
![]() |
26 May 1753 | Quebec, Qc, Canada ![]() | I9817 | Biles Family Tree |
25 |
![]() |
26 May 1759 | Middletown, Middlesex Co., Connecticut ![]() | I16244 | Bob-Millie Family Tree |
26 |
![]() |
26 May 1768 | Granville County, North Carolina ![]() | I19239 | Bob-Millie Family Tree |
27 |
![]() |
26 May 1768 | Acres, Kinellar Parish, Aberdeenshire, Scotland ![]() | I7369 | Patrick Goodmurphy Family Tree |
28 |
![]() |
26 May 1769 | New Jersey ![]() | I9635 | Michelle Walczak Dads Family Tree |
29 |
![]() |
26 May 1780 | Berthier, Montmagny, Qc, Canada ![]() | I14326 | Biles Family Tree |
30 |
![]() |
26 May 1781 | Guilford (now Randolph) County, North Carolina ![]() | I12701 | Bob-Millie Family Tree |
31 |
![]() |
26 May 1782 | Norfolk, Norfolkshire, England ![]() | I27238 | Bob-Millie Family Tree |
32 |
![]() |
26 May 1786 | South Carolina ![]() | I8052 | Bob-Millie Family Tree |
33 |
![]() |
26 May 1790 | New York, USA ![]() | I56 | Lori Farrow Family Tree |
34 |
![]() |
26 May 1790 | Beekman, Dutchess, New York, USA ![]() | I18071 | Patrick Goodmurphy Family Tree |
35 |
![]() |
26 May 1791 | I3504 | Bob-Millie Family Tree | |
36 |
![]() |
26 May 1792 | Lancaster County, Pennsylvania ![]() | I45 | John Willson, Piscataway, NJ and Ontario Family Tree |
37 |
![]() |
26 May 1798 | Adolphustown, Lennox and Addington County, Ontario, Canada ![]() | I17991 | Patrick Goodmurphy Family Tree |
38 |
![]() |
26 May 1805 | Totnes, Devon, England ![]() | I23516 | Bob-Millie Family Tree |
39 |
![]() |
26 May 1807 | I21960 | Michelle Walczak Dads Family Tree | |
40 |
![]() |
26 May 1807 | Duplin County, North Carolina ![]() | I15746 | Bob-Millie Family Tree |
41 |
![]() |
26 May 1808 | Orangeburg County, South Carolina ![]() | I18001 | Bob-Millie Family Tree |
42 |
![]() |
26 May 1808 | Seaton Ross, Yorkshire, England ![]() | P8835 | Toni Walker Family Tree |
43 |
![]() |
26 May 1808 | Vermont ![]() | P5573 | Toni Walker Family Tree |
44 |
![]() |
26 May 1809 | Udny, Aberdeenshire, Scotland ![]() | I709 | Wickson Family Tree |
45 |
![]() |
26 May 1814 | Pennsylvania, USA ![]() | P387 | Von-Dolzen Family Tree |
46 |
![]() |
26 May 1815 | P1022 | Toni Walker Family Tree | |
47 |
![]() |
26 May 1816 | Bladen County, North Carolina ![]() | I8433 | Bob-Millie Family Tree |
48 |
![]() |
26 May 1818 | Felsted, Essex, England ![]() | I2431 | Michelle Walczak Dads Family Tree |
49 |
![]() |
26 May 1819 | Bladen County, North Carolina ![]() | I6340 | Bob-Millie Family Tree |
50 |
![]() |
26 May 1819 | Bedeque, Prince County, Prince Edward Island, Canada ![]() | P17182 | Toni Walker Family Tree |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Christened | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
26 May 1793 | , Oxnam, Roxburgh, Scotland ![]() | I1000 | John Cowan Family Tree |
2 |
![]() |
26 May 1799 | Appleby, Westmorland, England, Great Britain ![]() | I1200 | D B Hutchinson Family Tree |
3 |
![]() |
26 May 1805 | Manchester, Lancashire, England ![]() | I305 | Steve Fulton UE Family Tree |
Matches 1 to 50 of 99
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
26 May 1620 | Norwich, Norfolk, , England ![]() | P1882 | Stevenson Chish Family Tree |
2 |
![]() |
26 May 1658 | P8883 | Toni Walker Family Tree | |
3 |
![]() |
26 May 1670 | Weymouth, Norfolk, Massachusetts, ![]() | P2111 | Toni Walker Family Tree |
4 |
![]() |
26 May 1698 | Milton, Suffolk County, Massachusetts ![]() | I25162 | Bob-Millie Family Tree |
5 |
![]() |
26 May 1701 | Dover, Strafford, New Hampshire, ![]() | P2810 | Toni Walker Family Tree |
6 |
![]() |
26 May 1709 | Upper Parish, Isle Of Wight County in Virginia ![]() | I3264 | Bob-Millie Family Tree |
7 |
![]() |
26 May 1726 | Newbury, Essex, Massachusetts ![]() | P6418 | Toni Walker Family Tree |
8 |
![]() |
26 May 1746 | Levis, Qc, Canada ![]() | I9591 | Biles Family Tree |
9 |
![]() |
26 May 1747 | Middletown, Upper Freehold, Monmouth Co., New Jersey ![]() | I670 | John Willson, Piscataway, NJ and Ontario Family Tree |
10 |
![]() |
26 May 1753 | Quebec, Qc, Canada ![]() | I9161 | Biles Family Tree |
11 |
![]() |
26 May 1755 | I17321 | Biles Family Tree | |
12 |
![]() |
26 May 1777 | Nova Scotia, Canada ![]() | P17016 | Toni Walker Family Tree |
13 |
![]() |
26 May 1812 | New London, New Hampshire ![]() | P9716 | Toni Walker Family Tree |
14 |
![]() |
26 May 1823 | I702 | Bob-Millie Family Tree | |
15 |
![]() |
Aft 25 May 1832 | Warren County Georgia ![]() | I18230 | Bob-Millie Family Tree |
16 |
![]() |
26 May 1841 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada ![]() | I18325 | Patrick Goodmurphy Family Tree |
17 |
![]() |
26 May 1851 | Warrensburgh, Warren, New York, ![]() | P9756 | Toni Walker Family Tree |
18 |
![]() |
26 May 1852 | Abbeville Co, South Carolina ![]() | I20071 | Bob-Millie Family Tree |
19 |
![]() |
26 May 1857 | Peterborough, Ontario ![]() | I53 | John Cowan Family Tree |
20 |
![]() |
26 May 1858 | Penobscot, Hancock, Maine, United States ![]() | P2977 | Stevenson Chish Family Tree |
21 |
![]() |
26 May 1860 | Laurens County, South Carolina ![]() | I16922 | Bob-Millie Family Tree |
22 |
![]() |
26 May 1864 | Belwood, Garafraxa West Twp., Wellington Co., Ontario ![]() | I315 | John Felker and Son Lewis Family Tree |
23 |
![]() |
26 May 1869 | Belwood, Garafraxa West Twp., Wellington Co., Ontario ![]() | I15 | John Felker and Son Lewis Family Tree |
24 |
![]() |
26 May 1873 | I5460 | Mersea Family History | |
25 |
![]() |
26 May 1875 | Welland County, Ontario, Canada ![]() | P577 | Vanderburgh Family |
26 |
![]() |
26 May 1882 | Upper Backburn, Netherly, Scotland ![]() | I9187 | Patrick Goodmurphy Family Tree |
27 |
![]() |
26 May 1884 | Ameliasburgh Twp, Prince Edward County, Ontario, Canada ![]() | I16342 | Patrick Goodmurphy Family Tree |
28 |
![]() |
26 May 1885 | I16510 | Patrick Goodmurphy Family Tree | |
29 |
![]() |
26 May 1886 | I3091 | Bob-Millie Family Tree | |
30 |
![]() |
26 May 1889 | Sophiasburg Twp, Prince Edward County, Ontario, Canada ![]() | I17581 | Patrick Goodmurphy Family Tree |
31 |
![]() |
26 May 1890 | Nineath Wood, Nigg, Kincardineshire, Scotland ![]() | I3805 | Patrick Goodmurphy Family Tree |
32 |
![]() |
26 May 1891 | Irwin County, Georgia ![]() | I23817 | Bob-Millie Family Tree |
33 |
![]() |
26 May 1894 | Sunnidale, Simcoe, Ontario ![]() | I5312 | Michelle Walczak Dads Family Tree |
34 |
![]() |
26 May 1895 | York, , Ontario, Canada ![]() | P1985 | Stevenson Chish Family Tree |
35 |
![]() |
26 May 1899 | Toronto, Ontario, Canada ![]() | I11718 | Patrick Goodmurphy Family Tree |
36 |
![]() |
26 May 1901 | Wellington, Hillier Twp, Prince Edward County, Ontario, Canada ![]() | I8630 | Patrick Goodmurphy Family Tree |
37 |
![]() |
26 May 1902 | Garden River, Algoma District, Ontario, Canada ![]() | I2208 | Biles Family Tree |
38 |
![]() |
26 May 1903 | Tyendinaga Twp, Hastings County,Ontario, Canada ![]() | I14381 | Patrick Goodmurphy Family Tree |
39 |
![]() |
26 May 1903 | Erin Village, Wellington Co., Ontario ![]() | I51 | John Sibbald Walker of Erin, Ontario |
40 |
![]() |
26 May 1906 | Mersea Township, Ontario, Canada ![]() | I6232 | Mersea Family History |
41 |
![]() |
26 May 1906 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada ![]() | I10594 | Patrick Goodmurphy Family Tree |
42 |
![]() |
26 May 1906 | P15684 | Toni Walker Family Tree | |
43 |
![]() |
26 May 1907 | Kent, Ontario, Canada ![]() | P384 | Von-Dolzen Family Tree |
44 |
![]() |
26 May 1908 | Atkinson, Holt County, Nebraska, USA ![]() | I12847 | Patrick Goodmurphy Family Tree |
45 |
![]() |
26 May 1908 | Brighton Twp, Northumberland County, Ontario, Canada ![]() | I19829 | Patrick Goodmurphy Family Tree |
46 |
![]() |
26 May 1909 | Lambton County, Canada ![]() | I182 | Wayne Cook Family Tree |
47 |
![]() |
26 May 1911 | Bozeman, Montana ![]() | I728 | John Cowan Family Tree |
48 |
![]() |
26 May 1911 | Leamington, Ont. ![]() | I6768 | Mersea Family History |
49 |
![]() |
26 May 1912 | Mersea Township, Ontario, Canada ![]() | I6350 | Mersea Family History |
50 |
![]() |
26 May 1912 | Peterborough, Ontario, Canada ![]() | I135 | Patrick Goodmurphy Family Tree |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
Aft. 25 May 1671 | Portsmouth, Newport County, Rhode Island, ![]() | P3874 | Toni Walker Family Tree |
2 |
![]() |
26 May 1869 | Cummer Burial Grounds, Willowdale ![]() | I122 | Richard Patterson NJ & ON |
3 |
![]() |
26 May 1899 | Lakeview Cem., Leamington, Ont. ![]() | I709 | Mersea Family History |
4 |
![]() |
26 May 1921 | Toronto Necropolis Cemetery ![]() | I2284 | Richard Patterson NJ & ON |
5 |
![]() |
26 May 1944 | Scarboro Memorial Park Cemetery, Toronto, ON ![]() | I28008 | Bob-Millie Family Tree |
6 |
![]() |
26 May 1945 | Prospect Cemetery, Toronto, Ontario ![]() | I2798 | Biles Family Tree |
7 |
![]() |
26 May 1953 | Riverside Cemetery ![]() | I2077 | Richard Patterson NJ & ON |
8 |
![]() |
26 May 1971 | St. Paul's Anglican Cemetery, Fort Erie, Ontario ![]() | I1447 | Jay Moore Family Tree |
Matches 1 to 24 of 24
# | Last Name, Given Name(s) | Married | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() ![]() |
26 May 1605 | Sheffield, Yorkshire, West Riding ![]() | P3110 P3111 | Toni Walker Family Tree |
2 |
![]() ![]() |
26 May 1657 | Appleby, Cumberland, , England ![]() | P1699 P1698 | Stevenson Chish Family Tree |
3 |
![]() ![]() |
26 May 1769 | Burlington, Burlington Co., New Jersey ![]() | I1128 I2789 | Richard Patterson NJ & ON |
4 |
![]() ![]() |
26 May 1813 | P1012 P214 | Toni Walker Family Tree | |
5 |
![]() ![]() |
26 May 1816 | Cobourg, Hamilton Twp, Northumberland County, Ontario, Canada ![]() | I17782 I17787 | Patrick Goodmurphy Family Tree |
6 |
![]() ![]() |
26 May 1817 | Writtle, Essex, England ![]() | I11235 I11236 | Bob-Millie Family Tree |
7 |
![]() ![]() |
26 May 1827 | Dublin, Ireland (St Peters Church) - (Possibly St Patrick's Cathedral) ![]() | P785 P784 | Vanderburgh Family |
8 |
![]() ![]() |
26 May 1830 | Peterculter, Aberdeenshire, Scotland ![]() | I9171 I9181 | Patrick Goodmurphy Family Tree |
9 |
![]() ![]() |
26 May 1835 | Regular Baptist, Gosfield Twsp., Essex Co. ![]() | I6 I9 | Mersea Family History |
10 |
![]() ![]() |
26 May 1858 | Prince Edward County, Ontario, Canada ![]() | I10184 I10183 | Patrick Goodmurphy Family Tree |
11 |
![]() ![]() |
26 May 1861 | Tonawanda, Erie Co., N.Y. ![]() | I10476 I10477 | Bob-Millie Family Tree |
12 |
![]() ![]() |
26 May 1867 | Liverpool, St John, Lancashire, England ![]() | P335 P362 | Collop Family Tree |
13 |
![]() ![]() |
26 May 1867 | St. Joseph, Berrien Co., Michigan ![]() | I917 I335 | Richard Patterson NJ & ON |
14 |
![]() ![]() |
26 May 1873 | Prince Edward County, Ontario, Canada ![]() | I3457 I3458 | Patrick Goodmurphy Family Tree |
15 |
![]() ![]() |
26 May 1876 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada ![]() | I14764 I14768 | Patrick Goodmurphy Family Tree |
16 |
![]() ![]() |
26 May 1880 | Gosfield Twsp., Ontario ![]() | I8660 I8811 | Mersea Family History |
17 |
![]() ![]() |
26 May 1884 | I14792 I14793 | Bob-Millie Family Tree | |
18 |
![]() ![]() |
26 May 1885 | Middleville, Lanark Twp, Lanark County, Ontario, Canada ![]() | I12837 I12838 | Patrick Goodmurphy Family Tree |
19 |
![]() ![]() |
26 May 1891 | I35 I28 | John Cowan Family Tree | |
20 |
![]() ![]() |
26 May 1894 | Writtle, Essex, England ![]() | I12100 I12050 | Bob-Millie Family Tree |
21 |
![]() ![]() |
26 May 1897 | Simcoe County, Ontario, Canada ![]() | I4645 I4646 | Patrick Goodmurphy Family Tree |
22 |
![]() ![]() |
26 May 1934 | Duplin County, North Carolina ![]() | I2506 I2509 | Bob-Millie Family Tree |
23 |
![]() ![]() |
26 May 1957 | Crisp County, Georgia. ![]() | I2782 I2781 | Bob-Millie Family Tree |
24 |
![]() ![]() |
26 May 1966 | Unknown ![]() | I668 I671 | Mersea Family History |