Matches 1 to 50 of 148
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
6 Jun 1656 | Saybrook, CT ![]() | I686 | John Cowan Family Tree |
2 |
![]() |
6 Jun 1684 | L'ancienne-Lorettte, Quebec, Nouvelle France ![]() | I19000 | Biles Family Tree |
3 |
![]() |
6 Jun 1716 | La Pocatiere, Kamouraska, Qc, Canada ![]() | I8687 | Biles Family Tree |
4 |
![]() |
6 Jun 1722 | Westchester County, New York, USA ![]() | I16408 | Patrick Goodmurphy Family Tree |
5 |
![]() |
6 Jun 1727 | Cortlandt Manor, Westchester, New York, United States ![]() | P606 | Stevenson Chish Family Tree |
6 |
![]() |
06 Jun 1740 | Lancaster, Worcester, Massachusetts, ![]() | P8362 | Toni Walker Family Tree |
7 |
![]() |
6 Jun 1744 | I9223 | Biles Family Tree | |
8 |
![]() |
6 Jun 1747 | Cap St Ignace, L'islet, Qc, Canada ![]() | I9241 | Biles Family Tree |
9 |
![]() |
6 Jun 1750 | Quebec, Qc, Canada ![]() | I9926 | Biles Family Tree |
10 |
![]() |
6 Jun 1754 | Heversham, Westmoreland, England ![]() | P139 | Stevenson Chish Family Tree |
11 |
![]() |
06 Jun 1756 | Kennoway, Fife, Scotland ![]() | I5279 | Bob-Millie Family Tree |
12 |
![]() |
6 Jun 1757 | Cap St Ignace, L'islet, Qc, Canada ![]() | I9371 | Biles Family Tree |
13 |
![]() |
6 Jun 1758 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I12002 | Biles Family Tree |
14 |
![]() |
6 Jun 1759 | I11184 | Biles Family Tree | |
15 |
![]() |
6 Jun 1765 | Subfield, Hartford Co., Connecticut ![]() | I717 | John Willson, Piscataway, NJ and Ontario Family Tree |
16 |
![]() |
06 Jun 1770 | Mansfield, Tolland County, Connecticut, ![]() | P7669 | Toni Walker Family Tree |
17 |
![]() |
6 Jun 1770 | Dutchess, New York, USA ![]() | I1220 | Brick Street Cemetery, London, Ontario |
18 |
![]() |
6 Jun 1771 | New York, USA ![]() | I16337 | Patrick Goodmurphy Family Tree |
19 |
![]() |
6 Jun 1773 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11599 | Biles Family Tree |
20 |
![]() |
6 Jun 1776 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I10364 | Biles Family Tree |
21 |
![]() |
Abt 06 Jun 1780 | Tyree, Argyll, Scotland ![]() | I26398 | Bob-Millie Family Tree |
22 |
![]() |
6 Jun 1786 | St Cuthbert, Berthier, Qc, Canada ![]() | I8627 | Biles Family Tree |
23 |
![]() |
06 Jun 1787 | Lanesborough, Lanesborough, Berkshire, Massachusetts ![]() | I2389 | Wayne Cook Family Tree |
24 |
![]() |
06 Jun 1788 | Cummington, Hampshire, Massachusetts, ![]() | P4175 | Toni Walker Family Tree |
25 |
![]() |
6 Jun 1798 | Grand Lake, Queens, New Brunswick, Canada ![]() | I9435 | Patrick Goodmurphy Family Tree |
26 |
![]() |
6 Jun 1800 | Berks County, Pennsylvania ![]() | I841 | John Cowan Family Tree |
27 |
![]() |
06 Jun 1802 | Dinwiddie County, Virginia ![]() | P4717 | Toni Walker Family Tree |
28 |
![]() |
06 Jun 1809 | England ![]() | P95 | Von-Dolzen Family Tree |
29 |
![]() |
6 Jun 1813 | Ontario ![]() | I3539 | Mersea Family History |
30 |
![]() |
06 Jun 1815 | Saint Martin, Birmingham, Warwick, England ![]() | I25549 | Bob-Millie Family Tree |
31 |
![]() |
06 Jun 1820 | Ohio, ![]() | P5580 | Toni Walker Family Tree |
32 |
![]() |
6 Jun 1822 | Sault Ste. Marie, Algoma District, Ontario, Canada ![]() | I5274 | Biles Family Tree |
33 |
![]() |
06 Jun 1822 | Crapaud, Queens County, Prince Edward Island, Canada ![]() | P12394 | Toni Walker Family Tree |
34 |
![]() |
6 Jun 1824 | Cramahe Twp, Northumberland County, Ontario ![]() | I6323 | Patrick Goodmurphy Family Tree |
35 |
![]() |
6 Jun 1824 | I16826 | Patrick Goodmurphy Family Tree | |
36 |
![]() |
6 June 1828 | Scarborough, York, Ontario, Canada ![]() | P1247 | Stevenson Chish Family Tree |
37 |
![]() |
6 Jun 1829 | Ontario, Canada ![]() | I10020 | Patrick Goodmurphy Family Tree |
38 |
![]() |
6 Jun 1832 | Ameliasburgh Twp, Prince Edward County, Ontario, Canada ![]() | I16246 | Patrick Goodmurphy Family Tree |
39 |
![]() |
06 Jun 1833 | England? ![]() | I22663 | Bob-Millie Family Tree |
40 |
![]() |
6 Jun 1835 | Pennsylvania ![]() | P3755 | Stevenson Chish Family Tree |
41 |
![]() |
6 Jun 1837 | Bridgeton, Glasgow ![]() | I5 | John Cowan Family Tree |
42 |
![]() |
6 Jun 1839 | Godmanchester Tw, sp, Huntingdon Co., Quebec ![]() | I1853 | Mersea Family History |
43 |
![]() |
06 Jun 1840 | Blairsville, Indiana County, Pennsylvania, ![]() | P7295 | Toni Walker Family Tree |
44 |
![]() |
06 Jun 1841 | Cameron parish, Fife, Scotland ![]() | I22029 | Bob-Millie Family Tree |
45 |
![]() |
6 Jun 1841 | Stoney Creek, Saltfleet Twp., Wentworth Co., Ontario ![]() | I60 | John Felker and Son Lewis Family Tree |
46 |
![]() |
06 Jun 1842 | Orangeburg County, South Carolina ![]() | I18036 | Bob-Millie Family Tree |
47 |
![]() |
6 Jun 1843 | I19332 | Patrick Goodmurphy Family Tree | |
48 |
![]() |
6 Jun 1843 | Scotland, , Ontario, Canada ![]() | P2937 | Stevenson Chish Family Tree |
49 |
![]() |
6 Jun 1844 | Henryville, Iberville, Qc, Canada ![]() | I15357 | Biles Family Tree |
50 |
![]() |
06 Jun 1845 | McDonough, Henry County, Georgia ![]() | I18086 | Bob-Millie Family Tree |
Matches 1 to 50 of 129
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
6 Jun 1602 | Sanderstead ![]() | P10054 | Toni Walker Family Tree |
2 |
![]() |
6 Jun 1652 | Scituate, Plymouth, Massachusetts, United States ![]() | P3120 | Stevenson Chish Family Tree |
3 |
![]() |
6 Jun 1699 | St. Laurent, Ile D'orleans, Quebec, Nouvelle France ![]() | I18268 | Biles Family Tree |
4 |
![]() |
6 Jun 1700 | I12357 | Biles Family Tree | |
5 |
![]() |
6 Jun 1709 | Crosswicks, Monmouth NJ ![]() | I2681 | Jay Moore Family Tree |
6 |
![]() |
06 Jun 1750 | Bridgewater, Plymouth, Massachusetts, ![]() | P984 | Toni Walker Family Tree |
7 |
![]() |
6 Jun 1754 | Haverstraw, Rockland, New York, USA ![]() | I16517 | Patrick Goodmurphy Family Tree |
8 |
![]() |
6 Jun 1768 | Berthier, Montmagny, Qc, Canada ![]() | I10635 | Biles Family Tree |
9 |
![]() |
6 Jun 1770 | Westchester, Dutchess County, New York,USA ![]() | I10045 | Patrick Goodmurphy Family Tree |
10 |
![]() |
6 Jun 1773 | I17209 | Biles Family Tree | |
11 |
![]() |
6 Jun 1780 | I2414 | Jay Moore Family Tree | |
12 |
![]() |
6 Jun 1784 | Warren, Litchfield, Connecticut, USA ![]() | I1630 | Brick Street Cemetery, London, Ontario |
13 |
![]() |
06 Jun 1788 | Brandon,,Vermont ![]() | I10428 | Bob-Millie Family Tree |
14 |
![]() |
6 June 1788 | Essex County, New Jersey, United Colonies ![]() | P12675 | Toni Walker Family Tree |
15 |
![]() |
6 Jun 1804 | Thornhill, Vaughan Twp., York Co., Ontario ![]() | I804 | Richard Patterson NJ & ON |
16 |
![]() |
6 Jun 1804 | Thornhill, Markham Twp., York Co., Ontario ![]() | I2 | John Willson, Piscataway, NJ and Ontario Family Tree |
17 |
![]() |
6 Jun 1804 | Holy Trinity Anglican Cemetery ![]() | I94 | Children of Peace Sharon Ontario Family Tree |
18 |
![]() |
6 Jun 1813 | Beekman, Dutchess, New York, USA ![]() | I5980 | Patrick Goodmurphy Family Tree |
19 |
![]() |
6 Jun 1813 | Beekman, Dutchess, New York, USA ![]() | I1426 | Patrick Goodmurphy Family Tree |
20 |
![]() |
6 Jun 1813 | Halifax, Nova Scotia ![]() | I374 | Richard Patterson NJ & ON |
21 |
![]() |
6 Jun 1814 | Enfield, Tompkins, New York, USA ![]() | I6754 | Patrick Goodmurphy Family Tree |
22 |
![]() |
6 Jun 1815 | Cannifton, Thurlow Twp, Hastings County, Ontario, Canada ![]() | I15903 | Patrick Goodmurphy Family Tree |
23 |
![]() |
6 Jun 1816 | Adams County, Mississippi ![]() | I6241 | Michelle Walczak Dads Family Tree |
24 |
![]() |
06 Jun 1819 | Monroe County, Alabama ![]() | I10152 | Bob-Millie Family Tree |
25 |
![]() |
6 Jun 1834 | East Gwillimbury Twp., York Co., Ontario ![]() | I95 | Children of Peace Sharon Ontario Family Tree |
26 |
![]() |
6 Jun 1836 | Dundee, Angus, Scotland ![]() | P737 | Rick Thackeray Family Tree |
27 |
![]() |
6 Jun 1837 | Penobscot, Hancock, Maine, United States ![]() | P2979 | Stevenson Chish Family Tree |
28 |
![]() |
6 Jun 1840 | West Lake, Prince Edward County, Ontario, Canada ![]() | I11664 | Patrick Goodmurphy Family Tree |
29 |
![]() |
6 Jun 1841 | Caistor, Ontario, Canada ![]() | P1847 | Vanderburgh Family |
30 |
![]() |
06 Jun 1848 | Ingersoll, Oxford County Municipality, Ontario, Canada ![]() | I2708 | Wayne Cook Family Tree |
31 |
![]() |
6 June 1850 | Newark, Essex County, New Jersey, United States of America ![]() | P16591 | Toni Walker Family Tree |
32 |
![]() |
6 Jun 1857 | Windham Township, Norfok, Ontario ![]() | I22536 | Michelle Walczak Dads Family Tree |
33 |
![]() |
6 Jun 1857 | Lanark Village, Lanark County, Upper Canada ![]() | I11 | John Cowan Family Tree |
34 |
![]() |
6 Jun 1857 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I16660 | Patrick Goodmurphy Family Tree |
35 |
![]() |
6 Jun 1861 | Rockvale, Ogle, Illinois, USA ![]() | I44 | Brick Street Cemetery, London, Ontario |
36 |
![]() |
6 Jun 1862 | I2983 | Mersea Family History | |
37 |
![]() |
06 Jun 1862 | Crawfordville, MS ![]() | I18788 | Bob-Millie Family Tree |
38 |
![]() |
6 Jun 1863 | Perth County, Ontario, Canada ![]() | I10251 | Patrick Goodmurphy Family Tree |
39 |
![]() |
6 Jun 1864 | Nunlands, Foulden, Berwick ![]() | I1266 | John Cowan Family Tree |
40 |
![]() |
6 Jun 1866 | Murray Township, Ontario, Canada ![]() | I2160 | Patrick Goodmurphy Family Tree |
41 |
![]() |
6 Jun 1868 | Harwood, Haldimand Township, Northumberland County, Ontario, Canada ![]() | I148 | Wickson Family Tree |
42 |
![]() |
06 Jun 1871 | Glenwood, Georgia ![]() | I4034 | Bob-Millie Family Tree |
43 |
![]() |
6 Jun 1871 | I2785 | Jay Moore Family Tree | |
44 |
![]() |
6 Jun 1872 | Mersea Township, Essex County ![]() | I8271 | Mersea Family History |
45 |
![]() |
6 Jun 1872 | I588 | Brick Street Cemetery, London, Ontario | |
46 |
![]() |
6 Jun 1874 | Grand Rapids, Kent Co., Michigan ![]() | I1028 | Richard Patterson NJ & ON |
47 |
![]() |
6 Jun 1876 | I1780 | Patrick Goodmurphy Family Tree | |
48 |
![]() |
6 Jun 1881 | Drumbo, Oxford, Ontario ![]() | I22903 | Michelle Walczak Dads Family Tree |
49 |
![]() |
06 Jun 1884 | Lansing, Mower County, Minnesota, ![]() | P1735 | Toni Walker Family Tree |
50 |
![]() |
6 Jun 1888 | I9496 | Patrick Goodmurphy Family Tree |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
6 Jun 1863 | Beauceville, Beauce, Quebec, Canada ![]() | I18196 | Biles Family Tree |
2 |
![]() |
6 Jun 1885 | Garden River, Algoma District, Ontario, Canada ![]() | I20127 | Biles Family Tree |
3 |
![]() |
6 Jun 1901 | Garden River First Nation Roman Catholic Cemetery, Garden River, Algoma District, Ontario, Canada ![]() | I18939 | Biles Family Tree |
4 |
![]() |
6 Jun 1923 | Lakeview Cem., Leamington, Mersea Twp., Essex Co. ![]() | I4398 | Mersea Family History |
5 |
![]() |
6 Jun 1934 | Graceland Cemetery ![]() | I1370 | Richard Patterson NJ & ON |
Matches 1 to 50 of 52