Matches 1 to 50 of 120
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
05 Jul 1607 | Sutton-in-Ashfield, Nottinghamshire, England ![]() | I9081 | Bob-Millie Family Tree |
2 |
![]() |
05 Jul 1665 | Charles, Maryland, ![]() | P12609 | Toni Walker Family Tree |
3 |
![]() |
5 Jul 1670 | Newbury, Essex County, Massachusetts ![]() | P3931 | Toni Walker Family Tree |
4 |
![]() |
5 Jul 1672 | Flushing, Queens, Long Isl., New York ![]() | I2658 | Richard Patterson NJ & ON |
5 |
![]() |
5 Jul 1675 | St. Anne, Beauce, Quebec, Nouvelle France ![]() | I2936 | Biles Family Tree |
6 |
![]() |
5 Jul 1692 | P16307 | Toni Walker Family Tree | |
7 |
![]() |
5 Jul 1725 | Andover, Essex, Massachusetts, United States ![]() | P2998 | Stevenson Chish Family Tree |
8 |
![]() |
5 Jul 1733 | Wrightstown, Bucks Co., Pennsylvania ![]() | I334 | Children of Peace Sharon Ontario Family Tree |
9 |
![]() |
5 Jul 1737 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11771 | Biles Family Tree |
10 |
![]() |
5 Jul 1740 | I9787 | Biles Family Tree | |
11 |
![]() |
5 Jul 1741 | I8709 | Biles Family Tree | |
12 |
![]() |
5 Jul 1743 | I17333 | Biles Family Tree | |
13 |
![]() |
5 Jul 1748 | Ste-Anne-DE-Beaupr ![]() | I10312 | Biles Family Tree |
14 |
![]() |
05 Jul 1749 | Bellingham, Norfolk County, Massachusetts, ![]() | P7099 | Toni Walker Family Tree |
15 |
![]() |
05 Jul 1752 | Rowan County, North Carolina ![]() | I9526 | Bob-Millie Family Tree |
16 |
![]() |
5 Jul 1753 | I17261 | Biles Family Tree | |
17 |
![]() |
5 Jul 1754 | Montmagny, Qc, Canada (St Thomas) ![]() | I16989 | Biles Family Tree |
18 |
![]() |
5 Jul 1754 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11960 | Biles Family Tree |
19 |
![]() |
5 Jul 1756 | Lachine, Jacques Cartier, Qc, Canada ![]() | I9299 | Biles Family Tree |
20 |
![]() |
5 Jul 1761 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11733 | Biles Family Tree |
21 |
![]() |
5 Jul 1761 | Knowlton Twp., Warren Co., New Jersey ![]() | I733 | John Felker and Son Lewis Family Tree |
22 |
![]() |
5 July 1762 | P5916 | Toni Walker Family Tree | |
23 |
![]() |
5 Jul 1764 | I8848 | Biles Family Tree | |
24 |
![]() |
5 Jul 1772 | Dutchess County, New York, USA ![]() | I8990 | Patrick Goodmurphy Family Tree |
25 |
![]() |
5 Jul 1772 | Les Eboulements, Charlevoix Ouest, Qc, Canada ![]() | I11362 | Biles Family Tree |
26 |
![]() |
5 Jul 1773 | Gilead Church, New York, United States ![]() | P721 | Stevenson Chish Family Tree |
27 |
![]() |
05 Jul 1781 | Granville County, North Carolina ![]() | I19278 | Bob-Millie Family Tree |
28 |
![]() |
05 Jul 1784 | Chichester, Merrimack, New Hampshire, ![]() | P2238 | Toni Walker Family Tree |
29 |
![]() |
5 Jul 1791 | Renwick, Cumberland, England ![]() | P532 | Rick Thackeray Family Tree |
30 |
![]() |
5 Jul 1794 | England ![]() | I3982 | Mersea Family History |
31 |
![]() |
05 Jul 1797 | Tyree, Argyllshire, Scotland ![]() | I26586 | Bob-Millie Family Tree |
32 |
![]() |
5 Jul 1800 | I2789 | Jay Moore Family Tree | |
33 |
![]() |
5 Jul 1804 | Colchester, Delaware, NY ![]() | P16735 | Toni Walker Family Tree |
34 |
![]() |
05 Jul 1809 | Bedeque, Prince County, Prince Edward Island was part of Nova Scotia until 1769 ![]() | P6712 | Toni Walker Family Tree |
35 |
![]() |
05 Jul 1809 | Franklin County, Massachusetts, USA ![]() | I27497 | Bob-Millie Family Tree |
36 |
![]() |
5 July 1811 | Bedeque, Prince County, Prince Edward Island, Canada ![]() | P12444 | Toni Walker Family Tree |
37 |
![]() |
5 Jul 1811 | Liverpool, Lancashire, England ![]() | I378 | Steve Fulton UE Family Tree |
38 |
![]() |
5 Jul 1811 | Liverpool, Lancashire, England ![]() | I141 | Steve Fulton UE Family Tree |
39 |
![]() |
5 Jul 1817 | I399 | Children of Peace Sharon Ontario Family Tree | |
40 |
![]() |
5 Jul 1822 | Adolphustown, Lennox and Addington County, Ontario, Canada ![]() | I17996 | Patrick Goodmurphy Family Tree |
41 |
![]() |
5 Jul 1823 | Nova Scotia ![]() | P1017 | Toni Walker Family Tree |
42 |
![]() |
05 Jul 1825 | Dorchester, Ontario, Canada ![]() | I24905 | Bob-Millie Family Tree |
43 |
![]() |
05 Jul 1825 | North Carolina ![]() | I7039 | Bob-Millie Family Tree |
44 |
![]() |
5 Jul 1833 | I1284 | Brick Street Cemetery, London, Ontario | |
45 |
![]() |
5 Jul 1835 | Foulden, Berwick, Scotland, United Kingdom ![]() | I1314 | John Cowan Family Tree |
46 |
![]() |
5 Jul 1835 | Knockando, Moray, Scotland ![]() | I12656 | Patrick Goodmurphy Family Tree |
47 |
![]() |
5 Jul 1835 | East Gwillimbury Twp., York Co., Ontario ![]() | I175 | Children of Peace Sharon Ontario Family Tree |
48 |
![]() |
5 Jul 1836 | Bampton, Oxfordshire, England ![]() | I22990 | Michelle Walczak Dads Family Tree |
49 |
![]() |
5 Jul 1838 | Hillier Twp, Prince Edward County, Ontario, Canada ![]() | I16017 | Patrick Goodmurphy Family Tree |
50 |
![]() |
5 Jul 1838 | Tain, Ross and Cromarty, Scotland ![]() | I10604 | Patrick Goodmurphy Family Tree |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Christened | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
5 Jul 1787 | Wakefield, Yorkshire, England ![]() | I362 | Steve Fulton UE Family Tree |
2 |
![]() |
05 Jul 1797 | Tyree, Argyll, Scotland ![]() | I26586 | Bob-Millie Family Tree |
Matches 1 to 50 of 114
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
5 Jul 1635 | , , , England ![]() | P2701 | Stevenson Chish Family Tree |
2 |
![]() |
5 Jul 1643 | Waltham, Essex, England ![]() | P3208 | Toni Walker Family Tree |
3 |
![]() |
5 Jul 1654 | Salisbury, Essex, Massachusetts ![]() | P2286 | Toni Walker Family Tree |
4 |
![]() |
5 Jul 1687 | Piscataway Twp., Middlesex Co., New Jersey ![]() | I1758 | John Willson, Piscataway, NJ and Ontario Family Tree |
5 |
![]() |
05 Jul 1708 | Boston, Suffolk County, Massachusetts, ![]() | P8591 | Toni Walker Family Tree |
6 |
![]() |
05 Jul 1738 | I2548 | Wayne Cook Family Tree | |
7 |
![]() |
05 Jul 1738 | Lancaster, Worster, Mass ![]() | I2550 | Wayne Cook Family Tree |
8 |
![]() |
5 Jul 1748 | Charlestown MA ![]() | I2631 | Jay Moore Family Tree |
9 |
![]() |
5 Jul 1762 | I10846 | Biles Family Tree | |
10 |
![]() |
05 Jul 1763 | Hull, Massachusetts ![]() | I16353 | Bob-Millie Family Tree |
11 |
![]() |
5 Jul 1783 | I16280 | Biles Family Tree | |
12 |
![]() |
5 Jul 1795 | Gagetown, Queen, New Brunswick, Canada ![]() | I17918 | Patrick Goodmurphy Family Tree |
13 |
![]() |
5 Jul 1811 | Liverpool, Lancashire, England ![]() | I378 | Steve Fulton UE Family Tree |
14 |
![]() |
5 Jul 1811 | Liverpool, Lancashire, England ![]() | I141 | Steve Fulton UE Family Tree |
15 |
![]() |
5 Jul 1814 | Stamford, Niagara, Ontario ![]() | I22277 | Michelle Walczak Dads Family Tree |
16 |
![]() |
5 Jul 1814 | Chippawa, Niagara, Ontario, Canada ![]() | I1587 | Brick Street Cemetery, London, Ontario |
17 |
![]() |
05 Jul 1823 | Bladen County, North Carolina ![]() | I19912 | Bob-Millie Family Tree |
18 |
![]() |
5 Jul 1825 | Napanee, Lennox and Addington County, Ontario, Canada ![]() | I16150 | Patrick Goodmurphy Family Tree |
19 |
![]() |
05 Jul 1826 | Henrietta, Monroe, New York, ![]() | P677 | Toni Walker Family Tree |
20 |
![]() |
5 Jul 1834 | I667 | Brick Street Cemetery, London, Ontario | |
21 |
![]() |
5 Jul 1843 | I719 | John Cowan Family Tree | |
22 |
![]() |
05 Jul 1845 | Liberty County, Georgia ![]() | I16738 | Bob-Millie Family Tree |
23 |
![]() |
05 Jul 1845 | Newberry County, South Carolina ![]() | I1417 | Bob-Millie Family Tree |
24 |
![]() |
5 Jul 1846 | Williamsburg Twp, Dundas County, Ontario ![]() | I8130 | Patrick Goodmurphy Family Tree |
25 |
![]() |
5 Jul 1849 | Cressy, North Marysburg Twp, Prince Edward County, Ontario ![]() | I12918 | Patrick Goodmurphy Family Tree |
26 |
![]() |
5 Jul 1849 | I9815 | Michelle Walczak Dads Family Tree | |
27 |
![]() |
5 Jul 1849 | Caistor Township, Lincoln, Ontario, Canada ![]() | P987 | Stevenson Chish Family Tree |
28 |
![]() |
05 Jul 1851 | Corinth, Orange, Vermont, ![]() | P2093 | Toni Walker Family Tree |
29 |
![]() |
05 Jul 1852 | Berkely County, South Carolina ![]() | I19805 | Bob-Millie Family Tree |
30 |
![]() |
05 Jul 1854 | Bladen County, North Carolina ![]() | I20179 | Bob-Millie Family Tree |
31 |
![]() |
05 Jul 1855 | Monroe County, Georgia ![]() | I12201 | Bob-Millie Family Tree |
32 |
![]() |
05 Jul 1858 | Adams Green County Wisconsin ![]() | P4009 | Toni Walker Family Tree |
33 |
![]() |
5 Jul 1859 | Oneida Twp, Haldimand County, Ontario, Canada ![]() | I4412 | Patrick Goodmurphy Family Tree |
34 |
![]() |
5 Jul 1865 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I19447 | Patrick Goodmurphy Family Tree |
35 |
![]() |
05 Jul 1865 | I3146 | Bob-Millie Family Tree | |
36 |
![]() |
05 Jul 1865 | I3153 | Bob-Millie Family Tree | |
37 |
![]() |
5 Jul 1869 | Cloghill, Newhills, Aberdeenshire, Scotland ![]() | I7374 | Patrick Goodmurphy Family Tree |
38 |
![]() |
05 Jul 1873 | I19120 | Bob-Millie Family Tree | |
39 |
![]() |
5 Jul 1873 | Czernowitz, Bukowina, Moldavia, Austria-Hungary ![]() | I1290 | Biles Family Tree |
40 |
![]() |
5 July 1874 | Prince Edward Island, Canada ![]() | P16389 | Toni Walker Family Tree |
41 |
![]() |
5 Jul 1874 | St. Joseph, Berrien Co., Michigan ![]() | I3000 | Richard Patterson NJ & ON |
42 |
![]() |
5 Jul 1875 | Mt. Vernon, Ontario ![]() | I4405 | Michelle Walczak Dads Family Tree |
43 |
![]() |
5 Jul 1876 | Palermo, Trafalgar Twp., Halton Co., Ontario ![]() | I2872 | Richard Patterson NJ & ON |
44 |
![]() |
5 Jul 1877 | Ops Township, Victoria County, Ontario, Canada ![]() | I1626 | Biles Family Tree |
45 |
![]() |
5 Jul 1879 | Picton, Hallowell Twp, Prince Edward County, Ontario, Canada ![]() | I16418 | Patrick Goodmurphy Family Tree |
46 |
![]() |
5 Jul 1880 | Bloomingburg, Sullivan, New York, United States ![]() | P3749 | Stevenson Chish Family Tree |
47 |
![]() |
5 Jul 1883 | Sharon, E. Gwillimbury, York Co., Ontario ![]() | I16 | Children of Peace Sharon Ontario Family Tree |
48 |
![]() |
5 Jul 1886 | Watertown, Tuscola, Michigan, USA ![]() | I13362 | Patrick Goodmurphy Family Tree |
49 |
![]() |
5 Jul 1889 | Howard Twp, Kent, Ontario, Canada ![]() | P3249 | Stevenson Chish Family Tree |
50 |
![]() |
5 Jul 1889 | Howard, Kent, Ontario, Canada ![]() | P3248 | Stevenson Chish Family Tree |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
05 Jul 1969 | Forest Lawn Memorial Gardens, London Middlesex MX-141 ![]() | I3228 | Bob-Millie Family Tree |
2 |
![]() |
5 Jul 1980 | Holy Name of Mary R.C. Cemetery in Marysville, Ontario ![]() | I14116 | Patrick Goodmurphy Family Tree |
Matches 1 to 31 of 31