Matches 1 to 50 of 146
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
9 August 1666 | Ipswich, Essex County, Massachusetts, United Colonies ![]() | P16181 | Toni Walker Family Tree |
2 |
![]() |
09 Aug 1673 | Frankenhausen, Kyffhauserkreis, Thüringen, Germany ![]() | P202 | MacGregor Family Tree |
3 |
![]() |
9 Aug 1685 | P487 | Rick Thackeray Family Tree | |
4 |
![]() |
9 Aug 1694 | I11649 | Biles Family Tree | |
5 |
![]() |
9 Aug 1705 | Ste-Famille , I.O. PQ ![]() | I3201 | Biles Family Tree |
6 |
![]() |
09 Aug 1711 | Bradford, Essex, Massachusetts, ![]() | P5587 | Toni Walker Family Tree |
7 |
![]() |
9 Aug 1711 | Ch ![]() | I14679 | Biles Family Tree |
8 |
![]() |
9 Aug 1716 | Cap St Ignace, L'islet, Qc, Canada ![]() | I8169 | Biles Family Tree |
9 |
![]() |
9 Aug 1722 | I9875 | Biles Family Tree | |
10 |
![]() |
9 Aug 1729 | Haverhill, Mass ![]() | P15949 | Toni Walker Family Tree |
11 |
![]() |
9 Aug 1741 | I10248 | Michelle Walczak Dads Family Tree | |
12 |
![]() |
9 Aug 1741 | U K J Kelsey, Jones, Georgia, United States ![]() | P1775 | Stevenson Chish Family Tree |
13 |
![]() |
9 Aug 1750 | St. Joachim, Montmorency, Quebec, Canada ![]() | I14762 | Biles Family Tree |
14 |
![]() |
9 Aug 1751 | Bushwick, Long Island, Queens Co., New York ![]() | I1384 | John Willson, Piscataway, NJ and Ontario Family Tree |
15 |
![]() |
9 Aug 1751 | St Vincent DE Paul, Laval, Qc, Canada ![]() | I10256 | Biles Family Tree |
16 |
![]() |
9 Aug 1756 | I11135 | Biles Family Tree | |
17 |
![]() |
9 Aug 1759 | Ste-Anne-DE-Beaupr ![]() | I10710 | Biles Family Tree |
18 |
![]() |
9 Aug 1759 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I17814 | Biles Family Tree |
19 |
![]() |
9 Aug 1760 | I13195 | Biles Family Tree | |
20 |
![]() |
9 Aug 1761 | Dutchess County, New York, USA ![]() | I16701 | Patrick Goodmurphy Family Tree |
21 |
![]() |
9 Aug 1763 | Levis, Qc, Canada ![]() | I16271 | Biles Family Tree |
22 |
![]() |
9 Aug 1767 | Ch ![]() | I14818 | Biles Family Tree |
23 |
![]() |
9 Aug 1772 | Les Eboulements, Charlevoix Ouest, Qc, Canada ![]() | I11574 | Biles Family Tree |
24 |
![]() |
9 Aug 1772 | Les Eboulements, Charlevoix Ouest, Qc, Canada ![]() | I12166 | Biles Family Tree |
25 |
![]() |
9 Aug 1773 | I3877 | Biles Family Tree | |
26 |
![]() |
9 Aug 1773 | L'islet, Qc, Canada ![]() | I14551 | Biles Family Tree |
27 |
![]() |
9 Aug 1774 | Baie St. Paul, Charlevoix Ouest, Quebec, Canada ![]() | I11232 | Biles Family Tree |
28 |
![]() |
9 Aug 1780 | Repentigny, L'assomption, Qc, Canada ![]() | I8739 | Biles Family Tree |
29 |
![]() |
09 Aug 1785 | Lanesborough, Berkshire, Massachusetts, United States ![]() | I2024 | Wayne Cook Family Tree |
30 |
![]() |
09 Aug 1785 | Lanesborough, Berkshire, Massachusetts, United States ![]() | I2023 | Wayne Cook Family Tree |
31 |
![]() |
9 Aug 1789 | Queens County, New Brunswick, Canada ![]() | I18336 | Patrick Goodmurphy Family Tree |
32 |
![]() |
9 Aug 1791 | Marysburgh Twp, Prince Edward County, Ontario, Canada ![]() | I18152 | Patrick Goodmurphy Family Tree |
33 |
![]() |
9 Aug 1792 | Canada ![]() | I19337 | Patrick Goodmurphy Family Tree |
34 |
![]() |
9 Aug 1792 | Bradford, New Hampshire ![]() | I5451 | Mersea Family History |
35 |
![]() |
9 Aug 1804 | Cornwall, Stormont County, Ontario, Canada ![]() | I15256 | Patrick Goodmurphy Family Tree |
36 |
![]() |
09 Aug 1805 | Hallowell, Prince Edward County, Canada West ![]() | I27498 | Bob-Millie Family Tree |
37 |
![]() |
09 Aug 1807 | Torpenhow, Cumbria ![]() | P872 | Rick Thackeray Family Tree |
38 |
![]() |
9 Aug 1808 | Holy Trinity, Kingston Upon Hull, York, England ![]() | P876 | Rick Thackeray Family Tree |
39 |
![]() |
9 Aug 1809 | New Jersey ![]() | I199 | Michelle Walczak Dads Family Tree |
40 |
![]() |
9 Aug 1811 | I1293 | Biles Family Tree | |
41 |
![]() |
9 Aug 1812 | Garton on the Wolds, Yorkshire, England ![]() | P877 | Rick Thackeray Family Tree |
42 |
![]() |
9 Aug 1814 | Kirwall, Orkney, Scotland, UK ![]() | I2135 | Biles Family Tree |
43 |
![]() |
9 Aug 1819 | Dundee, Angus, Scotland ![]() | I8402 | Patrick Goodmurphy Family Tree |
44 |
![]() |
9 Aug 1819 | Humber River, Etobicoke Twp., (Toronto), Ontario ![]() | I763 | Richard Patterson NJ & ON |
45 |
![]() |
9 Aug 1822 | Scotland ![]() | I5305 | Michelle Walczak Dads Family Tree |
46 |
![]() |
9 Aug 1823 | Leeds, Kent Co., England ![]() | I470 | Richard Patterson NJ & ON |
47 |
![]() |
09 Aug 1827 | Landaff, Grafton, New Hampshire, ![]() | P3592 | Toni Walker Family Tree |
48 |
![]() |
9 Aug 1828 | Sheik's Island, Cornwall Twp, Stormont County, Ontario, Canada ![]() | I2136 | Patrick Goodmurphy Family Tree |
49 |
![]() |
09 Aug 1830 | Thomas County, Georgia ![]() | I5845 | Bob-Millie Family Tree |
50 |
![]() |
9 Aug 1832 | Oyster Bay, Queens County, New York, USA ![]() | I14861 | Patrick Goodmurphy Family Tree |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Christened | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
9 Aug 1666 | Roxbury MA ![]() | I2641 | Jay Moore Family Tree |
Matches 1 to 50 of 92
# | Last Name, Given Name(s) | Died | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
9 August 1677 | Rowley in the Massachusetts Bay Colony ![]() | P6423 | Toni Walker Family Tree |
2 |
![]() |
9 Aug 1697 | Marlborough, Middlesex County, Massachusetts, United Colonies ![]() | P8143 | Toni Walker Family Tree |
3 |
![]() |
09 Aug 1733 | Swansea, Bristol County, Massachusetts, ![]() | P3174 | Toni Walker Family Tree |
4 |
![]() |
09 Aug 1755 | North Hampton, Rockingham County, New Hampshire, ![]() | P10160 | Toni Walker Family Tree |
5 |
![]() |
09 Aug 1755 | North Hampton, Rockingham County, New Hampshire, ![]() | P10487 | Toni Walker Family Tree |
6 |
![]() |
9 August 1765 | P9177 | Toni Walker Family Tree | |
7 |
![]() |
9 Aug 1772 | Les Eboulements, Charlevoix Ouest, Qc, Canada ![]() | I12124 | Biles Family Tree |
8 |
![]() |
9 Aug 1793 | I2236 | Jay Moore Family Tree | |
9 |
![]() |
09 Aug 1808 | Newberry County, South Carolina ![]() | I25614 | Bob-Millie Family Tree |
10 |
![]() |
09 Aug 1808 | Newberry, South Carolina ![]() | I17283 | Bob-Millie Family Tree |
11 |
![]() |
9 Aug 1815 | Oswegtchie, Saint Lawrence, New York, USA ![]() | I18663 | Patrick Goodmurphy Family Tree |
12 |
![]() |
09 Aug 1824 | Liberty County, Georgia ![]() | I16754 | Bob-Millie Family Tree |
13 |
![]() |
09 Aug 1835 | Granville County, North Carolina ![]() | I19229 | Bob-Millie Family Tree |
14 |
![]() |
9 Aug 1847 | Charlotteville, ON ![]() | I275 | Jay Moore Family Tree |
15 |
![]() |
9 Aug 1847 | I13408 | Patrick Goodmurphy Family Tree | |
16 |
![]() |
9 Aug 1847 | Mariposa, Victoria County, Ontario, Canada ![]() | I18337 | Patrick Goodmurphy Family Tree |
17 |
![]() |
9 Aug 1849 | Camden Twsp., Chatham-Kent ![]() | I5047 | Mersea Family History |
18 |
![]() |
09 Aug 1852 | South Dover, Dutchess County, New York, ![]() | P8556 | Toni Walker Family Tree |
19 |
![]() |
9 Aug 1861 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I18896 | Patrick Goodmurphy Family Tree |
20 |
![]() |
09 Aug 1862 | CSA ![]() | I24388 | Bob-Millie Family Tree |
21 |
![]() |
09 Aug 1864 | Lexington, Oglethorpe County, Georgia ![]() | I12990 | Bob-Millie Family Tree |
22 |
![]() |
9 Aug 1865 | P89 | Von-Dolzen Family Tree | |
23 |
![]() |
9 Aug 1868 | Cobourg, Ontario ![]() | I267 | John Cowan Family Tree |
24 |
![]() |
9 Aug 1872 | Garden River, Algoma District, Ontario, Canada ![]() | I19600 | Biles Family Tree |
25 |
![]() |
09 Aug 1874 | Knoxville,Crawford County,Georgia ![]() | I3036 | Bob-Millie Family Tree |
26 |
![]() |
09 Aug 1879 | Kintore, Oxford County ![]() | I259 | Wayne Cook Family Tree |
27 |
![]() |
9 Aug 1880 | Ancaster, Wentworth, Ontario ![]() | I11958 | Michelle Walczak Dads Family Tree |
28 |
![]() |
9 Aug 1881 | Mersea Township, Essex County ![]() | I5078 | Mersea Family History |
29 |
![]() |
9 Aug 1882 | Mersea Township, Essex County ![]() | I7687 | Mersea Family History |
30 |
![]() |
9 Aug 1887 | Linn, Iowa ![]() | P6725 | Toni Walker Family Tree |
31 |
![]() |
9 Aug 1890 | Bloomfield, Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I10529 | Patrick Goodmurphy Family Tree |
32 |
![]() |
9 Aug 1892 | Belwood, Garafraxa West Twp., Wellington Co., Ontario ![]() | I410 | John Felker and Son Lewis Family Tree |
33 |
![]() |
9 Aug 1892 | I1369 | Jay Moore Family Tree | |
34 |
![]() |
09 Aug 1895 | Marshall, Tennessee ![]() | I10806 | Bob-Millie Family Tree |
35 |
![]() |
09 Aug 1899 | Oconee County, South Carolina ![]() | I25576 | Bob-Millie Family Tree |
36 |
![]() |
9 Aug 1900 | Garden River, Algoma District, Ontario, Canada ![]() | I19182 | Biles Family Tree |
37 |
![]() |
09 Aug 1903 | Crawford County, Georgia ![]() | I21701 | Bob-Millie Family Tree |
38 |
![]() |
09 Aug 1913 | Green County, Tennessee ![]() | I14009 | Bob-Millie Family Tree |
39 |
![]() |
9 Aug 1917 | 141 Richmond St Chatham Kent Co ON Canada ![]() | P21 | Rick Thackeray Family Tree |
40 |
![]() |
09 Aug 1918 | Harmon County, OK ![]() | I28747 | Bob-Millie Family Tree |
41 |
![]() |
9 Aug 1921 | Chicago, Cook Co., Illinois ![]() | I1646 | John Willson, Piscataway, NJ and Ontario Family Tree |
42 |
![]() |
9 Aug 1922 | Brighton Twp, Northumberland County, Ontario, Canada ![]() | I11591 | Patrick Goodmurphy Family Tree |
43 |
![]() |
9 Aug 1924 | P15925 | Toni Walker Family Tree | |
44 |
![]() |
9 Aug 1925 | Leamington, Ont. ![]() | I4450 | Mersea Family History |
45 |
![]() |
9 Aug 1928 | Pelham, Welland County, Ontario, Canada ![]() | P2096 | Vanderburgh Family |
46 |
![]() |
9 Aug 1930 | Toronto, York County, Ontario, Canada ![]() | I10303 | Patrick Goodmurphy Family Tree |
47 |
![]() |
09 Aug 1932 | Davison, Genesee County, Michigan ![]() | I22060 | Bob-Millie Family Tree |
48 |
![]() |
9 Aug 1934 | Mersea Township, Essex County ![]() | I6997 | Mersea Family History |
49 |
![]() |
09 Aug 1934 | Atlanta, Fulton County, Georgia ![]() | I15544 | Bob-Millie Family Tree |
50 |
![]() |
9 Aug 1938 | Belleville, Thurlow Township, Hastings County, Ontario, Canada ![]() | I18905 | Patrick Goodmurphy Family Tree |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | Tree | |
---|---|---|---|---|---|
1 |
![]() |
9 Aug 1732 | St. Laurent, Ile DE Montreal, Quebec, Nouvelle France ![]() | I20527 | Biles Family Tree |
2 |
![]() |
9 Aug 1962 | St. John's Anglican Cemetery, Bancroft, Hastings County, Ontario, Canada ![]() | I1970 | Biles Family Tree |
3 |
![]() |
9 Aug 2001 | Paris, Ontario, Canada ![]() | I552 | Wickson Family Tree |
4 |
![]() |
9 Aug 2017 | Wallaceburg, Chatham-Kent Municipality, Ontario, Canada ![]() | P826 | Rick Thackeray Family Tree |
Matches 1 to 24 of 24