Matches 1 to 50 of 122
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
28 Aug 1572 | St Martin's, Kent, England ![]() | P10042 | Toni Walker Family Tree |
2 |
![]() |
28 Aug 1643 | Salem, Essex, Massachusetts, United States ![]() | P1117 | Stevenson Chish Family Tree |
3 |
![]() |
28 Aug 1683 | Haverhill, Essex County, Massachusetts ![]() | I5958 | Bob-Millie Family Tree |
4 |
![]() |
28 Aug 1699 | I7949 | Biles Family Tree | |
5 |
![]() |
28 Aug 1701 | P5724 | Toni Walker Family Tree | |
6 |
![]() |
28 Aug 1720 | Bendorf On Rhine, , , Germany ![]() | P555 | Stevenson Chish Family Tree |
7 |
![]() |
28 Aug 1721 | Wilton, Fairfield, Connecticut, United States ![]() | P2925 | Stevenson Chish Family Tree |
8 |
![]() |
28 Aug 1734 | Lislet, Lislet, Quebec, Canada ![]() | P128 | L'Abbe Family Tree |
9 |
![]() |
28 Aug 1740 | I13234 | Biles Family Tree | |
10 |
![]() |
28 Aug 1747 | Charlesbourg, Quebec, Quebec, Canada ![]() | I9860 | Biles Family Tree |
11 |
![]() |
28 Aug 1752 | I12422 | Biles Family Tree | |
12 |
![]() |
28 Aug 1752 | St Vincent DE Paul, Laval, Qc, Canada ![]() | I10257 | Biles Family Tree |
13 |
![]() |
28 Aug 1754 | Templeton, Worcester, Massachusetts, United States ![]() | I2559 | Wayne Cook Family Tree |
14 |
![]() |
28 Aug 1758 | I16303 | Biles Family Tree | |
15 |
![]() |
28 Aug 1759 | Scoonie, Fife, , Scotland ![]() | P730 | Rick Thackeray Family Tree |
16 |
![]() |
28 Aug 1763 | Kemback, Fife, Scotland ![]() | I22047 | Bob-Millie Family Tree |
17 |
![]() |
28 Aug 1770 | I3163 | Biles Family Tree | |
18 |
![]() |
28 Aug 1770 | Dutchess County, New York, USA ![]() | I8970 | Patrick Goodmurphy Family Tree |
19 |
![]() |
28 Aug 1771 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11798 | Biles Family Tree |
20 |
![]() |
28 Aug 1772 | Skenesborough, Whitehall, NY, U.S.A. ![]() | I17883 | Patrick Goodmurphy Family Tree |
21 |
![]() |
28 Aug 1772 | P11182 | Toni Walker Family Tree | |
22 |
![]() |
28 Aug 1774 | I8466 | Biles Family Tree | |
23 |
![]() |
28 Aug 1777 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11628 | Biles Family Tree |
24 |
![]() |
28 Aug 1777 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I17801 | Biles Family Tree |
25 |
![]() |
28 Aug 1793 | Pelham, Hampshire, Massachusetts, ![]() | P5063 | Toni Walker Family Tree |
26 |
![]() |
28 Aug 1793 | Miramichi, Northumberland, New Brunswick ![]() | I824 | Richard Patterson NJ & ON |
27 |
![]() |
28 Aug 1794 | St Cuthbert, Berthier, Qc, Canada ![]() | I8633 | Biles Family Tree |
28 |
![]() |
28 Aug 1795 | I381 | Brick Street Cemetery, London, Ontario | |
29 |
![]() |
28 Aug 1798 | Effingham, Florence, South Carolina, United States ![]() | P16786 | Toni Walker Family Tree |
30 |
![]() |
28 Aug 1800 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I17401 | Patrick Goodmurphy Family Tree |
31 |
![]() |
28 Aug 1808 | Abbeville District, South Carolina ![]() | I14121 | Bob-Millie Family Tree |
32 |
![]() |
28 Aug 1812 | Bladen County, North Carolina ![]() | I6118 | Bob-Millie Family Tree |
33 |
![]() |
28 Aug 1813 | South Marysburgh Twp, Prince Edward County, Ontario, Canada ![]() | I11831 | Patrick Goodmurphy Family Tree |
34 |
![]() |
28 Aug 1815 | Dalton, Berkshire Co., Massachusetts ![]() | I363 | Richard Patterson NJ & ON |
35 |
![]() |
28 Aug 1818 | South Bay, Athol Twp, Prince Edward County, Ontario, Canada ![]() | I18154 | Patrick Goodmurphy Family Tree |
36 |
![]() |
28 Aug 1820 | Peacham Caledonia County Vermont ![]() | P9386 | Toni Walker Family Tree |
37 |
![]() |
28 Aug 1821 | P13190 | Toni Walker Family Tree | |
38 |
![]() |
28 Aug 1821 | Madoc, Ontario, Canada ![]() | I3904 | Patrick Goodmurphy Family Tree |
39 |
![]() |
28 Aug 1823 | I22538 | Michelle Walczak Dads Family Tree | |
40 |
![]() |
28 Aug 1824 | ohio ![]() | P15567 | Toni Walker Family Tree |
41 |
![]() |
28 Aug 1824 | Sault Ste. Marie, Chippewa County, Michigan, USA ![]() | I18046 | Biles Family Tree |
42 |
![]() |
28 Aug 1827 | Washington County, Georgia ![]() | I24624 | Bob-Millie Family Tree |
43 |
![]() |
28 Aug 1828 | Wells River, Orange, Vermont, ![]() | P5636 | Toni Walker Family Tree |
44 |
![]() |
28 Aug 1831 | I14222 | Bob-Millie Family Tree | |
45 |
![]() |
28 Aug 1836 | Irwin County, Georgia ![]() | I3071 | Bob-Millie Family Tree |
46 |
![]() |
28 Aug 1838 | Easter Lumbennie, Newburgh parish, Fife, Scotland ![]() | I5428 | Bob-Millie Family Tree |
47 |
![]() |
28 Aug 1841 | I91 | Brick Street Cemetery, London, Ontario | |
48 |
![]() |
28 Aug 1843 | Madison, Ohio, ![]() | P7234 | Toni Walker Family Tree |
49 |
![]() |
28 Aug 1843 | Bloomfield, Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I10776 | Patrick Goodmurphy Family Tree |
50 |
![]() |
28 Aug 1844 | Hillier Twp, Prince Edward County, Ontario, Canada ![]() | I9838 | Patrick Goodmurphy Family Tree |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Christened | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
28 Aug 1808 | Manchester, Lancashire, England ![]() | I309 | Steve Fulton UE Family Tree |
2 |
![]() |
28 Aug 1812 | Swinton and Simprin, Berwick, Scotland, United Kingdom ![]() | I1064 | John Cowan Family Tree |
Matches 1 to 50 of 104
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
28 Aug 1570 | Oakland, Shropshire, , England ![]() | P3189 | Stevenson Chish Family Tree |
2 |
![]() |
28 Aug 1665 | Reading, Middlesex, Massachusetts, United States ![]() | P3020 | Stevenson Chish Family Tree |
3 |
![]() |
28 Aug 1707 | East Hartford, Connecticut ![]() | P11504 | Toni Walker Family Tree |
4 |
![]() |
28 Aug 1712 | Plymouth ![]() | P3273 | Toni Walker Family Tree |
5 |
![]() |
28 Aug 1729 | St Roch Des Aulnaies, Islet, Quebec, Canada ![]() | P168 | L'Abbe Family Tree |
6 |
![]() |
28 Aug 1735 | Newton, Massachusetts ![]() | P7771 | Toni Walker Family Tree |
7 |
![]() |
28 Aug 1736 | Cap St Ignace, L'islet, Qc, Canada ![]() | I12599 | Biles Family Tree |
8 |
![]() |
28 Aug 1759 | New Haven, New Haven, Connecticut, United States ![]() | P1663 | Stevenson Chish Family Tree |
9 |
![]() |
28 Aug 1766 | Kamouraska, Qc, Canada ![]() | I10509 | Biles Family Tree |
10 |
![]() |
28 Aug 1770 | Dutchess County, New York, USA ![]() | I8970 | Patrick Goodmurphy Family Tree |
11 |
![]() |
28 Aug 1774 | Bridgewater, Plymouth, Massachusetts, ![]() | P5056 | Toni Walker Family Tree |
12 |
![]() |
28 Aug 1801 | Duplin County, North Carolina ![]() | I952 | Bob-Millie Family Tree |
13 |
![]() |
28 Aug 1820 | Wantage, Sussex, New Jersey ![]() | I17943 | Patrick Goodmurphy Family Tree |
14 |
![]() |
28 Aug 1837 | Aurora, E Gwillimbury Twp., York Co., Ontario ![]() | I75 | Children of Peace Sharon Ontario Family Tree |
15 |
![]() |
28 Aug 1842 | Connecticut ![]() | P7579 | Toni Walker Family Tree |
16 |
![]() |
28 Aug 1842 | Toronto, York County, Ontario, Canada ![]() | I16436 | Patrick Goodmurphy Family Tree |
17 |
![]() |
28 Aug 1844 | I19183 | Bob-Millie Family Tree | |
18 |
![]() |
28 Aug 1845 | I2971 | Michelle Walczak Dads Family Tree | |
19 |
![]() |
28 Aug 1854 | I1340 | John Cowan Family Tree | |
20 |
![]() |
28 Aug 1855 | New Market, York, Ontario, Canada ![]() | I27213 | Bob-Millie Family Tree |
21 |
![]() |
28 Aug 1855 | Cornwall, Stormont County, Ontario, Canada ![]() | I1511 | Wickson Family Tree |
22 |
![]() |
28 Aug 1855 | Bloomfield, Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I16657 | Patrick Goodmurphy Family Tree |
23 |
![]() |
28 Aug 1858 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada ![]() | I18092 | Patrick Goodmurphy Family Tree |
24 |
![]() |
28 Aug 1863 | I9247 | Bob-Millie Family Tree | |
25 |
![]() |
28 Aug 1864 | Alvington, Gloucestershire, United Kingdom ![]() | I1883 | Wickson Family Tree |
26 |
![]() |
28 Aug 1867 | I24772 | Bob-Millie Family Tree | |
27 |
![]() |
28 Aug 1869 | Reading, Berkshire, England ![]() | I10084 | Patrick Goodmurphy Family Tree |
28 |
![]() |
28 Aug 1870 | Ameliasburgh Twp, Prince Edward County, Ontario, Canada ![]() | I16704 | Patrick Goodmurphy Family Tree |
29 |
![]() |
28 Aug 1870 | Brighton, Ontario, Canada ![]() | I143 | Patrick Goodmurphy Family Tree |
30 |
![]() |
28 Aug 1872 | Sophiasburg Twp, Prince Edward County, Ontario, Canada ![]() | I17287 | Patrick Goodmurphy Family Tree |
31 |
![]() |
28 Aug 1873 | St Anne Des Chenes, Red River Settlement, Manitoba, Canada ![]() | I20374 | Biles Family Tree |
32 |
![]() |
28 Aug 1873 | Athens, Clarke County, Georgia ![]() | I13004 | Bob-Millie Family Tree |
33 |
![]() |
28 Aug 1876 | Canandaigua, Ontario, New York, USA ![]() | I14431 | Patrick Goodmurphy Family Tree |
34 |
![]() |
28 Aug 1877 | Mersea Township, Essex County ![]() | I7771 | Mersea Family History |
35 |
![]() |
28 Aug 1877 | Mersea Township, Essex County ![]() | I4766 | Mersea Family History |
36 |
![]() |
28 Aug 1880 | Oxford County Municipality, Ontario, Canada ![]() | I1873 | Wayne Cook Family Tree |
37 |
![]() |
28 Aug 1881 | Nodaway, Missouri, USA ![]() | I12026 | Patrick Goodmurphy Family Tree |
38 |
![]() |
28 Aug 1881 | Marmora Township, Hastings County, Ontario, Canada ![]() | I11298 | Patrick Goodmurphy Family Tree |
39 |
![]() |
28 Aug 1881 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I17449 | Patrick Goodmurphy Family Tree |
40 |
![]() |
28 Aug 1883 | Penfield, Calhoun, Michigan, USA ![]() | I9419 | Patrick Goodmurphy Family Tree |
41 |
![]() |
28 Aug 1884 | I23142 | Bob-Millie Family Tree | |
42 |
![]() |
28 Aug 1887 | Picton, Prince Edward County, Ontario, Canada ![]() | I1403 | Patrick Goodmurphy Family Tree |
43 |
![]() |
28 Aug 1891 | P1187 | Vanderburgh Family | |
44 |
![]() |
28 Aug 1895 | Worth County, Georgia ![]() | I20641 | Bob-Millie Family Tree |
45 |
![]() |
28 Aug 1895 | Hempstead, Nassau County, New York, USA ![]() | I14860 | Patrick Goodmurphy Family Tree |
46 |
![]() |
28 Aug 1902 | Steele County, North Dakota, USA ![]() | I3868 | Patrick Goodmurphy Family Tree |
47 |
![]() |
28 Aug 1906 | I5124 | Mersea Family History | |
48 |
![]() |
28 Aug 1908 | Wellington, Prince Edward County, Ontario, Canada ![]() | I3172 | Patrick Goodmurphy Family Tree |
49 |
![]() |
28 Aug 1908 | Richmond, Lennox County, Ontario, Canada ![]() | I13966 | Patrick Goodmurphy Family Tree |
50 |
![]() |
28 Aug 1909 | St-Rapha ![]() | I4298 | Biles Family Tree |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
28 Aug 1869 | Marysville, Tyendinaga Twp, Hastings County, Ontario ![]() | I11228 | Patrick Goodmurphy Family Tree |
2 |
![]() |
28 Aug 1891 | Garden River, Algoma District, Ontario, Canada ![]() | I20178 | Biles Family Tree |
3 |
![]() |
28 Aug 1914 | St Norbert, Berthier, Qc, Canada ![]() | I13692 | Biles Family Tree |
4 |
![]() |
28 Aug 1958 | Holy Name of Mary R.C. Cemetery in Marysville, Ontario ![]() | I322 | Patrick Goodmurphy Family Tree |
Matches 1 to 26 of 26