Dates and Anniversaries


Tree:  

Enter date components to see matching events. Leave a field blank to see matches for all.







|


Born

Matches 1 to 50 of 119

1 2 3 Next»

 #   Last Name, Given Name(s)   Born   Person ID   Tree 
1
CARON, Anne Cecile 
 30 Dec 1677 I10809 Biles Family Tree 
2
BAILEY, Isaac 
 30 Dec 1683Newbury, Essex, Massachusetts Find all individuals with events at this location P6418 Toni Walker Family Tree 
3
WILBOR, Joseph 9 
 30 December 1689 P8524 Toni Walker Family Tree 
4
SMITH, James 
 30 Dec 1700Hadley, Hampshire County, Massachusetts United Colonies Find all individuals with events at this location P9679 Toni Walker Family Tree 
5
JONCAS, Marie Anne 
 30 Dec 1741 I17245 Biles Family Tree 
6
HOYT, Jesse 
 30 Dec 1742Stamford, Fairfield, Connecticut, United States Find all individuals with events at this location I2694 Wayne Cook Family Tree 
7
BOUCHER, Marie Catherine 
 30 Dec 1747La Pocatiere, Kamouraska, Qc, Canada Find all individuals with events at this location I11110 Biles Family Tree 
8
CLOUTIER, Joseph Marie 
 30 Dec 1752St Pierre Du Sud, Montmagny, Qc, Canada Find all individuals with events at this location I17110 Biles Family Tree 
9
GRAVEL, Joseph 
 30 Dec 1760Ch Find all individuals with events at this location I14812 Biles Family Tree 
10
BARTHOLOMEW, Mabel 
 30 Dec 1761 P15327 Toni Walker Family Tree 
11
HOYT, Mary 
 30 Dec 1763Poundridge, Westchester, N.Y Find all individuals with events at this location I2675 Wayne Cook Family Tree 
12
CARMAN, Adam 
 30 Dec 1774Nassau, New York, USA Find all individuals with events at this location I6711 Patrick Goodmurphy Family Tree 
13
SELF, John Posey 
 30 Dec 1781Northumberland County, Virginia Find all individuals with events at this location I15274 Bob-Millie Family Tree 
14
DOLSON, Thomas Henry 
 30 December 1782Pennsylvania Find all individuals with events at this location P1702 Von-Dolzen Family Tree 
15
LABBE, Eloi 
 30 Dec 1784LIslet, LIslet, Quebec, Canada Find all individuals with events at this location P155 L'Abbe Family Tree 
16
GILBERT, Marie Angelique 
 30 Dec 1785St. Joseph, Beauce, Quebec, Canada Find all individuals with events at this location I8600 Biles Family Tree 
17
BAILEY, Sally 
 30 Dec 1786Caledonia, Vermont, Find all individuals with events at this location P5519 Toni Walker Family Tree 
18
LOCK, Mary 
 30 Dec 1786Bladen County, North Carolina Find all individuals with events at this location I19945 Bob-Millie Family Tree 
19
SUBER, Sarah 
 30 Dec 1786Newberry, South Carolina Find all individuals with events at this location I1864 Bob-Millie Family Tree 
20
TREMBLAY, Adelaide 
 30 Dec 1786Les Eboulements, Charlevoix Ouest, Qc, Canada Find all individuals with events at this location I11268 Biles Family Tree 
21
BRAZELTON, J Reuben 
 30 Dec 1788Granville County, North Carolina Find all individuals with events at this location I19328 Bob-Millie Family Tree 
22
STOVALL, Drury 
 30 Dec 1789 I19250 Bob-Millie Family Tree 
23
MIKEL, Elizabeth 
 30 Dec 1794Ameliasburg, Prince Edward County, Ontario, Canada Find all individuals with events at this location I9664 Patrick Goodmurphy Family Tree 
24
SINGLETARY, Ann Elizabeth 
 30 Dec 1806Bladen County, North Carolina Find all individuals with events at this location I6358 Bob-Millie Family Tree 
25
SAYLOR, Adam Hubbs 
 30 Dec 1817Hallowell Township, Prince Edward County, Ontario, Canada Find all individuals with events at this location I1782 Patrick Goodmurphy Family Tree 
26
CLARK, Margaret 
 30 Dec 1818Saint John, New Brunswick, Canada Find all individuals with events at this location P7795 Toni Walker Family Tree 
27
COLLINS, Gilliane 
 30 Dec 1824Georgia Find all individuals with events at this location I21624 Bob-Millie Family Tree 
28
TEEFT, Joseph 
 30 Dec 1825Attercliff Station, , Ontario, Canada Find all individuals with events at this location P177 Stevenson Chish Family Tree 
29
TRUAX, Martin 
 30 Dec 1827Quebec, Canada Find all individuals with events at this location I7125 Mersea Family History 
30
ARMITAGE, John Willson 
 30 Dec 1828Whitchurch Twp., York Co., Ontario Find all individuals with events at this location I1253 John Willson, Piscataway, NJ and Ontario Family Tree 
31
SWAYZE, James Henry 
 30 Dec 1828 I4429 Michelle Walczak Dads Family Tree 
32
CHEYNE, Henry 
 30 Dec 1829Scotland, Aberdeenshire, New Machar Dist. Find all individuals with events at this location P793 MacGregor Family Tree 
33
BRITT, CSA Henry Newton 
 30 Dec 1830Jones County, Georgia Find all individuals with events at this location I2969 Bob-Millie Family Tree 
34
SINGLETARY, Robert Legare 
 30 Dec 1830Marion County, South Carolina Find all individuals with events at this location I5875 Bob-Millie Family Tree 
35
BORTHWICK, Christinia 
 30 Dec 1834Dirleton, East Lothian, Scotland Find all individuals with events at this location I3781 Patrick Goodmurphy Family Tree 
36
BOLDUC, Alexandre 
 30 Dec 1838Beauceville, Qc Find all individuals with events at this location I3365 Biles Family Tree 
37
REYNOLDS, David B 
 30 Dec 1838Wellington, Hillier Twp, Prince Edward County, Ontario, Canada Find all individuals with events at this location I1685 Patrick Goodmurphy Family Tree 
38
BROWN, Theodore 
 30 Dec 1839Hallowell Township, Prince Edward County, Ontario, Canada Find all individuals with events at this location I10904 Patrick Goodmurphy Family Tree 
39
GOOKINS, James Farrington 
 30 Dec 1840Terre Haute, Lost Creek Twp., Vigo Co., Indiana Find all individuals with events at this location I740 John Willson, Piscataway, NJ and Ontario Family Tree 
40
EDWARDS, George W. 
 30 Dec 1844Mt. Vernon, Ohio Find all individuals with events at this location P852 Toni Walker Family Tree 
41
SUMNER, Sophia 
 30 Dec 1844Near Sumner, Irwin, Ga Find all individuals with events at this location I3405 Bob-Millie Family Tree 
42
HARRIS, Charles 
 30 Dec 1845Springfield, Essex Find all individuals with events at this location I22613 Bob-Millie Family Tree 
43
LOCK, Rebecca Susan 
 30 Dec 1845Dublin, Laurens County, Georgia Find all individuals with events at this location I4267 Bob-Millie Family Tree 
44
SCARLETT, John Allen 
 30 December 1845Chatham, Ontario, Canada Find all individuals with events at this location P1945 Von-Dolzen Family Tree 
45
BAILEY, Raleigh E 
 30 Dec 1846Ohio, Find all individuals with events at this location P4127 Toni Walker Family Tree 
46
WHITTEMORE, Margaret .2 
 30 Dec 1846Toronto, York Co., Ontario Find all individuals with events at this location I258 Richard Patterson NJ & ON 
47
THORNTON, William Reubin 
 30 Dec 1847E. Nissouri, Oxford County, Ontario Find all individuals with events at this location I376 Wayne Cook Family Tree 
48
SINGLETARY, Seldon 
 30 Dec 1848Bladen County, North Carolina Find all individuals with events at this location I6278 Bob-Millie Family Tree 
49
YOUNG, William .1 
 30 Dec 1848Greatham, Durham Co., England Find all individuals with events at this location I513 John Sibbald Walker of Erin, Ontario 
50
BROOKS, Alfretta Content (Hattie) 
 30 Dec 1853Ameliasburgh Twp, Prince Edward County, Ontario, Canada Find all individuals with events at this location I9661 Patrick Goodmurphy Family Tree 

1 2 3 Next»


Christened

Matches 1 to 4 of 4

 #   Last Name, Given Name(s)   Christened   Person ID   Tree 
1
CRAIGE, Margaret 
 30 Dec 1711Chirnside, Berwick, Scotland, Great Britain Find all individuals with events at this location I1103 John Cowan Family Tree 
2
HALL, Francis 
 30 Dec 1792Clackmannan, Scotland Find all individuals with events at this location I12 John Cowan Family Tree 
3
HILLMAN, Esther O. 
 30 Dec 1845 I26 Mersea Family History 
4
HILLMAN, Jonas 
 30 Dec 1845 I963 Mersea Family History 

Died

Matches 1 to 50 of 110

1 2 3 Next»

 #   Last Name, Given Name(s)   Died   Person ID   Tree 
1
TUTTLE, John 
 30 Dec 1656Carrick Fergus, Co. Antrium, N Ireland Find all individuals with events at this location I167 Richard Patterson NJ & ON 
2
GAGNE, Dorothee 
 30 Dec 1685 I12585 Biles Family Tree 
3
ODLIN, Martha 
 30 Dec 1711Newport, Newport County, Rhode Island, Find all individuals with events at this location P3245 Toni Walker Family Tree 
4
BOLDUC, Paul 
 30 Dec 1733 I2982 Biles Family Tree 
5
BERNIER, Marie Genevieve 
 30 Dec 1737Cap St Ignace, L'islet, Qc, Canada Find all individuals with events at this location I10629 Biles Family Tree 
6
ROBERGE, Charles 
 30 Dec 1748St Pierre Io, Montmorency, Qc, Canada Find all individuals with events at this location I9419 Biles Family Tree 
7
RODRIGUE, Marie Madeleine 
 30 Dec 1750Cap St Ignace, L'islet, Qc, Canada Find all individuals with events at this location I9252 Biles Family Tree 
8
RASSET, Jean 
 30 Dec 1751Ch Find all individuals with events at this location I11823 Biles Family Tree 
9
DAYTON, Isaac 
 30 Dec 1756New Haven, Connecticut, USA Find all individuals with events at this location I427 Wickson Family Tree 
10
WILCOX WARNER, Martha 
 30 Dec 1759 P15312 Toni Walker Family Tree 
11
MARSTON PRESCOTT, Abigail 9 
 30 Dec 1760Kensington, Rockingham, New Hampshire, United Colonies Find all individuals with events at this location P764 Toni Walker Family Tree 
12
PRESCOTT, John 9 
 30 Dec 1760Kensington, Rockingham, New Hampshire, United Colonies Find all individuals with events at this location P763 Toni Walker Family Tree 
13
BLOUIN, Marie Francoise 
 30 Dec 1762St. Jean, Isle D'orleans, Quebec, Canada Find all individuals with events at this location I12376 Biles Family Tree 
14
GOVERNEUR OGDEN, Gertrude Loyalist 
 30 Dec 1775Newark, Essex County, New Jersey, Find all individuals with events at this location P15052 Toni Walker Family Tree 
15
TREMBLAY, Rene Antoine 
 30 Dec 1783Quebec, Qc, Canada Find all individuals with events at this location I11891 Biles Family Tree 
16
STJOHN, John 
 30 Dec 1784Sharon, Litchfield, Connecticut, United States Find all individuals with events at this location P3041 Stevenson Chish Family Tree 
17
FULLER, Esther 
 30 Dec 1790Charlotte, Chittenden, Vermont, Find all individuals with events at this location P5675 Toni Walker Family Tree 
18
WHITFIELD, Mary Elizabeth 
 30 Dec 1791Albertson, Duplin County, North Carolina Find all individuals with events at this location I3190 Bob-Millie Family Tree 
19
LAWRENCE, Rebecca .i 
 30 Dec 1793 I424 Richard Patterson NJ & ON 
20
BRADWELL, Peter 
 30 Dec 1798Middleton-in-Teesdale, Co. Durham Find all individuals with events at this location P716 Rick Thackeray Family Tree 
21
LEREAU, Louis 
 30 Dec 1798 I9600 Biles Family Tree 
22
WARNER, Sophia 
 30 Dec 1809 P11879 Toni Walker Family Tree 
23
BAILEY, Beulah 
 30 Dec 1812Tewksbury, Middlesex, Massachusetts, Find all individuals with events at this location P5589 Toni Walker Family Tree 
24
LAWRENCE, Lieut. John , UE, & JP 
 30 Dec 1821Richmond Hill, Vaughan Twp., York Co., Ontario Find all individuals with events at this location I136 Richard Patterson NJ & ON 
25
SUMNER, RS JosephSr Chesnutt 
 30 Dec 1827Swainsboro, Emanuel County, Georgia Find all individuals with events at this location I3389 Bob-Millie Family Tree 
26
WARD, Joel 
 30 Dec 1831Ashford, Windham County, Connecticut Find all individuals with events at this location P7827 Toni Walker Family Tree 
27
PITNEY, MAHLON 
 30 Dec 1834Mendham, Morris, New Jersey, United States Find all individuals with events at this location P2415 Stevenson Chish Family Tree 
28
KEYS, Loren 
 30 December 1861 P6532 Toni Walker Family Tree 
29
HANDY, Helen Marr 
 30 December 1863USA Find all individuals with events at this location P2288 Von-Dolzen Family Tree 
30
NIXON, Capt. John 
 30 Dec 1865 I2754 Jay Moore Family Tree 
31
TISON, Luisa 
 30 Dec 1865Ellaville, Schley County, Georgia Find all individuals with events at this location I18777 Bob-Millie Family Tree 
32
MEREDITH, John .2 
 30 Dec 1867Limehouse, Esquesing Twp., Halton Co., Ontario Find all individuals with events at this location I31 John Felker and Son Lewis Family Tree 
33
BULL, Ruth 
 30 Dec 1870Tyrconnell, Elgin County, Ontario, Canada Find all individuals with events at this location I14556 Patrick Goodmurphy Family Tree 
34
SWAYZE, George 
 30 Dec 1872 P468 Stevenson Chish Family Tree 
35
BOISSONEAU, Magdaleine 
 30 Dec 1879Garden River, Algoma District, Ontario, Canada Find all individuals with events at this location I4082 Biles Family Tree 
36
TUITE DALTON, Edward 
 30 Dec 1880 P343 Stevenson Chish Family Tree 
37
MOORE, Joseph Andrew 
 30 Dec 1882McKellar Twp., Parry Sound District, Ontario, Canada Find all individuals with events at this location I2281 Biles Family Tree 
38
SWAYZE, John 
 30 Dec 1882 I4826 Michelle Walczak Dads Family Tree 
39
WITHERS, William 
 30 Dec 1886Tongue Point, Astoria, Clpastop, Oregon Find all individuals with events at this location I21602 Michelle Walczak Dads Family Tree 
40
WITHERS, William 
 30 Dec 1886Clatsop County, Oregon, USA Find all individuals with events at this location I15274 Patrick Goodmurphy Family Tree 
41
TITUS, Epenetus 
 30 Dec 1887Mineola, Nassau County, Long Island, New York, USA Find all individuals with events at this location I12060 Patrick Goodmurphy Family Tree 
42
VANDERBURGH, Elizabeth 
 30 Dec 1887Flesherton, Grey, Ontario, Canada Find all individuals with events at this location P100 Vanderburgh Family 
43
VANDERBURGH, Earnest Charles 
 30 Dec 1897Pelham Twp., Welland, Ontario, Canada Find all individuals with events at this location P1135 Vanderburgh Family 
44
RAWLINSON, George W. 
 30 Dec 1898Nacogdoches County, Texas Find all individuals with events at this location I11654 Bob-Millie Family Tree 
45
CLAYDON, James Frederick 
 30 Dec 1902 I12387 Michelle Walczak Dads Family Tree 
46
WILSON, William 
 30 Dec 1903Queensboro, Hastings County, Ontario, Canada Find all individuals with events at this location I20344 Patrick Goodmurphy Family Tree 
47
BROWNRIGG, Stella Agnes 
 30 Dec 1904Pendleton, Prescott and Russell, Ontario, Canada Find all individuals with events at this location I12352 Patrick Goodmurphy Family Tree 
48
MCENTIRE, Susan Rebecca 
 30 Dec 1908Waldron, Scott Co. AR Find all individuals with events at this location I7085 Bob-Millie Family Tree 
49
PARKER, Frank Glen 
 30 Dec 1909Kent, Ontario, Canada Find all individuals with events at this location P77 Von-Dolzen Family Tree 
50
SYKES, Evaline Louise 
 30 Dec 1911Oshawa, Durham County, Ontario, Canada Find all individuals with events at this location I3844 Patrick Goodmurphy Family Tree 

1 2 3 Next»


Buried

Matches 1 to 1 of 1

 #   Last Name, Given Name(s)   Buried   Person ID   Tree 
1
COLLINS, Helen 
 30 Dec 1903Garden River First Nation Roman Catholic Cemetery, Garden River, Algoma District, Ontario, Canada Find all individuals with events at this location I19096 Biles Family Tree 

Married

Matches 1 to 50 of 63

1 2 Next»

 #   Last Name, Given Name(s)   Married   Person ID   Tree 
1
COLLIER, Thomas 
JONES, Jane 
 30 Dec 1647 I16324
I16323
Bob-Millie Family Tree 
2
NEWTON, Daniel 
MORSE, Susanna 
 30 Dec 1679Marlboro, Massachusetts Find all individuals with events at this location I16357
I16358
Bob-Millie Family Tree 
3
LEAVITT, John 
HOBBS, Sarah 
 30 Dec 1691Dover, New Hampshire Find all individuals with events at this location P10266
P10267
Toni Walker Family Tree 
4
PRESCOTT, Nathaniel 
MARSTON PRESCOTT, Ann 
 30 Dec 1703 P2909
P9132
Toni Walker Family Tree 
5
BROWNELL, John 9 
CARR BROWNELL, Mary 9 
 30 December 1715Little Compton, Newport, RI Find all individuals with events at this location P718
P719
Toni Walker Family Tree 
6
MARSTON, Daniel 
CLOUGH, Sarah 
 30 Dec 1736Hampton, Rockingham, New Hampshire Find all individuals with events at this location P10496
P10497
Toni Walker Family Tree 
7
PEARCE, John 
PEARCE, John 
 30 Dec 1738Dorchester St Peter, Dorset, England Find all individuals with events at this location P824
P825
MacGregor Family Tree 
8
SCOTT, Thomas 
HOPE, Sarah 
 30 Dec 1763 P4743
P4270
Toni Walker Family Tree 
9
SCOTT, Thomas 
HOPE, Sarah 
 30 Dec 1763 P6409
P6408
Toni Walker Family Tree 
10
WILLAN, John 
EDMUNDSON, Isobel 
 30 Dec 1776Dent, Yorkshire, England, Great Britain Find all individuals with events at this location I2051
I2052
D B Hutchinson Family Tree 
11
MAXWELL, Audley Campbell 
MATHEWS, Anne 
 30 Dec 1780Rockbridge, Virginia Find all individuals with events at this location I18369
I13406
Bob-Millie Family Tree 
12
WHITE, Elisha 
SUMNER, Honour 
 30 Dec 1790 I24771
I24758
Bob-Millie Family Tree 
13
EPTING, Captain John 
WERTZ, Elizabeth 
 30 Dec 1806Pomaria, South Carolina Find all individuals with events at this location I19814
I19815
Bob-Millie Family Tree 
14
COUNTS, John Adam 
RUFF, Sarah Sallie 
 30 Dec 1816Newberry, South Carolina Find all individuals with events at this location I17530
I17578
Bob-Millie Family Tree 
15
LOCK, Benjamin 
ANDREWS, Elizabeth 
 30 Dec 1818Bladen County, North Carolina Find all individuals with events at this location I20097
I19893
Bob-Millie Family Tree 
16
DEMOTT, Daniel 
COMBES, Harriett Valentine 
 30 Dec 1840Hempstead, Nassau County, New York, USA Find all individuals with events at this location I12112
I12113
Patrick Goodmurphy Family Tree 
17
VAN WAGONER, Lorenzo 
VAN SYCKLE, Mary V. 
 30 Dec 1842Independence Twp., Oakland Co., Michigan Find all individuals with events at this location I22098
I22136
Bob-Millie Family Tree 
18
YOUNG, Francis 
CLAPP, Lydia J 
 30 Dec 1851Milford, South Marysburg Twp, Prince Edward County, Ontario, Canada Find all individuals with events at this location I10706
I11485
Patrick Goodmurphy Family Tree 
19
BOYD, Thompson 
REID, MARGARET 
 30 Dec 1852Innisfil, Simcoe County, Ontario, Canada Find all individuals with events at this location I9182
I9183
Patrick Goodmurphy Family Tree 
20
RUMGAY, Andrew 
SYME, Margaret 
 30 Dec 1853Falkland Fife Scotland Find all individuals with events at this location I5426
I5589
Bob-Millie Family Tree 
21
CANNON, CSA Warren R. 
POWER, Harriet 
 30 Dec 1858Pickens County, South Carolina Find all individuals with events at this location I25569
I25570
Bob-Millie Family Tree 
22
ROWELL, CSA William R 
GORDON, Temperance J. 
 30 Dec 1858Crawford County, Georgia Find all individuals with events at this location I15540
I15545
Bob-Millie Family Tree 
23
RHODES, CSA James T 
ODOM, Camilla 
 30 Dec 1859Union County, Georgia Find all individuals with events at this location I26140
I26138
Bob-Millie Family Tree 
24
SUMNER, John J. 
SUTTON, Ruth Cornelia 
 30 Dec 1859Worth County, Georgia Find all individuals with events at this location I11283
I11284
Bob-Millie Family Tree 
25
BOWERMAN, THOMAS HENRY 
DAKEN, Elizabeth M 
 30 Dec 1862Coldwater, Branch, Michigan, USA Find all individuals with events at this location I5115
I17256
Patrick Goodmurphy Family Tree 
26
VANDERWATER, Philip Clapp 
MILLS, Annie 
 30 Dec 1865 I7472
I10189
Patrick Goodmurphy Family Tree 
27
MATHEWS, George Washington 
BROWN, Frances(Fannie) 
 30 Dec 1869Crawford County, Georgia Find all individuals with events at this location I5048
I9508
Bob-Millie Family Tree 
28
PARLIAMENT, David Oscar 
HOWELL, Georgeann 
 30 Dec 1869Demorestville, Sophiasburgh Twp, Ontario, Canada Find all individuals with events at this location I19992
I19991
Patrick Goodmurphy Family Tree 
29
ARCHER, George 
BUTCHART, Mary Dewar 
 30 Dec 1870Dundee, Angus, Scotland Find all individuals with events at this location I10590
I10591
Patrick Goodmurphy Family Tree 
30
VAN WAGONER, Frederick William 
BAILEY, Mary A 
 30 Dec 1873Brandon Township, Oakland County, Michigan Find all individuals with events at this location I22261
I22333
Bob-Millie Family Tree 
31
NELSON, William Henry 
JACKSON, Elizabeth Jane 
 30 Dec 1874Prince Edward County, Ontario, Canada Find all individuals with events at this location I3018
I3019
Patrick Goodmurphy Family Tree 
32
HEFFRON, Nathan Cash 
BALDWIN, Jennie Ionia 
 30 Dec 1875Etna, Tompkins, NY by Methodist Rev. W. Find all individuals with events at this location I9448
I9447
Patrick Goodmurphy Family Tree 
33
ADAMS, Joseph 
URQUHART, Vellena 
 30 Dec 1877Ameliasburgh Twp, Prince Edward County, Ontario, Canada Find all individuals with events at this location I15931
I15932
Patrick Goodmurphy Family Tree 
34
HEATHERINGTON, Colin B. 
FOX, Nettie 
 30 Dec 1885Mersea Township, Essex County Find all individuals with events at this location I9060
I9059
Mersea Family History 
35
OSTERHOUT, John Ryan 
WESTFALL, Emma 
 30 Dec 1885Trenton, Sidney Twp, Hastings County,Ontario,Canada Find all individuals with events at this location I16315
I16316
Patrick Goodmurphy Family Tree 
36
PULLFORD, Jefferson Dr. 
WINDSOR, Addie Elizabeth 
 30 Dec 1885Leamington, Ont. Find all individuals with events at this location I744
I738
Mersea Family History 
37
SISLEY, Edwin Henry 
LEAVENS, Ellen Beatrice 
 30 Dec 1885Pickering Twp., Durham Co., Ontario Find all individuals with events at this location I115
I124
John Willson, Piscataway, NJ and Ontario Family Tree 
38
WOOD, Thomas 
MORTON, Isabella 
 30 Dec 1885Hillier Township, Prince Edward County, Ontario, Canada Find all individuals with events at this location I20097
I20098
Patrick Goodmurphy Family Tree 
39
YOUNG, Thomas Orban 
ELDRIDGE, Emma 
 30 Dec 1885Cherry Valley, Athol Twp, Prince Edward County, Ontario Find all individuals with events at this location I12794
I19412
Patrick Goodmurphy Family Tree 
40
PATE, RL 
POSEY, Beulah Bee 
 30 Dec 1886Dooly County, Georgia Find all individuals with events at this location I4909
I4894
Bob-Millie Family Tree 
41
WRIGHT, Gid 
SINGLETARY, Lula Jane 
 30 Dec 1886Dooly County, Georgia Find all individuals with events at this location I531
I528
Bob-Millie Family Tree 
42
FOUNTAIN, Richard 
CHANCELLOR, Josephine 
 30 Dec 1888Crawford County, Georgia Find all individuals with events at this location I11539
I11506
Bob-Millie Family Tree 
43
BROWN, James 
LOGUE, Julia 
 30 Dec 1890Decatur County, Georgia Find all individuals with events at this location I684
I687
Bob-Millie Family Tree 
44
HEATHERINGTON, Howard 
STOCKWELL, Amelia 
 30 Dec 1890Romney Twsp., Kent Co., Ontario Find all individuals with events at this location I8397
I8398
Mersea Family History 
45
HUTCHINSON, GEORGE ALVIN 
POWERS, Antloinette Irene 
 30 Dec 1896Murray Twp, Northumberland County, Ontario, Canada Find all individuals with events at this location I11608
I11612
Patrick Goodmurphy Family Tree 
46
MCBRIEN, Robert 
SISSON, Teresa 
 30 Dec 1896Stanhope, Durham County, Ontario Find all individuals with events at this location I27478
I27474
Bob-Millie Family Tree 
47
REVINE, James Andrew 
RICE, Elizabeth Amelia 
 30 Dec 1899 I8242
I8218
Patrick Goodmurphy Family Tree 
48
WHITTINGTON, O C 
VISAGE, Elizabeth 
 30 Dec 1899Crawford County, Georgia Find all individuals with events at this location I26757
I26753
Bob-Millie Family Tree 
49
MCAFEE, Arthur 
VISAGE, Mary 
 30 Dec 1902Crawford County, Georgia Find all individuals with events at this location I26751
I26750
Bob-Millie Family Tree 
50
CHARELTON, Robert Wesley 
SEILI, Katherine 
 30 Dec 1903Romney Twsp., Kent Co., Ont. Find all individuals with events at this location I1820
I1819
Mersea Family History 

1 2 Next»