Matches 51 to 100 of 201
# | Last Name, Given Name(s) | Born | Person ID | Tree | |
---|---|---|---|---|---|
51 |
AUDET, Joseph |
22 Oct 1761 | St. Jean, Ile D'orleans, Quebec, Canada | I16292 | Biles Family Tree |
52 |
SAUNDERS, William |
22 Oct 1761 | Haverhill, Essex, Massachusetts, | P6810 | Toni Walker Family Tree |
53 |
DUFOUR, Jean Guillaume |
22 Oct 1769 | Ile Aux Coudres, Charlevoix Ouest, Quebec, Canada | I12064 | Biles Family Tree |
54 |
PIERPONT, Sally Elizabeth |
22 Oct 1769 | St Sepulchre, London | I15160 | Bob-Millie Family Tree |
55 |
TREMBLAY, Marie Reine |
22 Oct 1770 | Petite Riviere, Charlevoix Ouest, Qc, Canada | I11895 | Biles Family Tree |
56 |
EDWARDS, Rhoda Rebecca |
22 Oct 1771 | Cumberland County, North Carolina | I8961 | Bob-Millie Family Tree |
57 |
BOWERMAN, Stephen |
22 Oct 1773 | Oswego, Dutchess County, New York, USA | I16896 | Patrick Goodmurphy Family Tree |
58 |
LANGLOIS, Charles Marie |
22 Oct 1774 | L'islet, Qc, Canada | I9279 | Biles Family Tree |
59 |
GAUDREAU, Felicite |
22 Oct 1776 | Ile Aux Coudres, Charlevoix Ouest, Qc, Canada | I12085 | Biles Family Tree |
60 |
GAGNON |
22 Oct 1780 | Les Eboulements, Charlevoix Ouest, Qc, Canada | I11567 | Biles Family Tree |
61 |
HALKERSTON, Catherine |
22 Oct 1786 | Abdie parish, Scotland | I5448 | Bob-Millie Family Tree |
62 |
HAWKINS, Sarah |
22 Oct 1786 | Semley, Wiltshire, Eng. | I3179 | Mersea Family History |
63 |
FLETCHER, Anna |
22 Oct 1789 | Alstead, Cheshire, New Hampshire, United States | I2493 | Wayne Cook Family Tree |
64 |
PETIT, Andrew Jr. |
22 Oct 1790 | I2822 | Jay Moore Family Tree | |
65 |
SWAYZE, Sarah |
22 Oct 1790 | I5393 | Michelle Walczak Dads Family Tree | |
66 |
LAWRENCE, John SUE, The .xi |
22 Oct 1791 | Saint John, Queens Co., New Brunswick | I102 | Richard Patterson NJ & ON |
67 |
WHITFIELD, Teasdale |
22 Oct 1792 | Wolf Clough, West Allendale, Northumberland, England | I28011 | Bob-Millie Family Tree |
68 |
HOUGH, Judge, Orson Elam ORRIN |
22 Oct 1794 | Barkhamsted, Litchfield, Connecticut | I1502 | John Willson, Piscataway, NJ and Ontario Family Tree |
69 |
WILLSON, Catharine .1 |
22 Oct 1795 | Nine Partners, Dutchess Co., New York | I128 | Children of Peace Sharon Ontario Family Tree |
70 |
POOLE, William |
22 Oct 1796 | Writtle, Essex, England | I11235 | Bob-Millie Family Tree |
71 |
NICHOLSON, John Alexander Cameron .1 |
22 Oct 1798 | Presqu'ile, Simonds, Carleton Co., New Brunswick | I828 | Richard Patterson NJ & ON |
72 |
DURFEE HOWLAND, Lucy B |
22 Oct 1801 | P3260 | Toni Walker Family Tree | |
73 |
SUMNER, Cyrus Wareham |
22 Oct 1803 | Kent County) Ontario | I14913 | Bob-Millie Family Tree |
74 |
CONGER, Nathan Bangs |
22 Oct 1804 | Kingston, Frontenac, Ontario | I28896 | Bob-Millie Family Tree |
75 |
PERRIER, Jean 'John' |
22 Oct 1805 | St. Ouen, Bailiwick Of Jersey, Channel Islands | I20687 | Biles Family Tree |
76 |
HOPKINS, Gideon |
22 Oct 1808 | Lafayette, Lafayette Twp., Sussex Co., New Jersey | I1116 | John Willson, Piscataway, NJ and Ontario Family Tree |
77 |
MOORE, Deborah |
22 Oct 1808 | Parrasboro, Nova Scotia, Canada | I1842 | Jay Moore Family Tree |
78 |
KILMER, John |
22 Oct 1809 | P17862 | Mark Hochstetler Family Tree | |
79 |
MILLER, Eliza Jane |
22 Oct 1812 | Ontario | I6928 | Patrick Goodmurphy Family Tree |
80 |
TISON, Abner |
22 Oct 1812 | Laurens County, Georgia | I1186 | Bob-Millie Family Tree |
81 |
EVERS, Anna |
22 Oct 1813 | Bladen County, North Carolina | I7644 | Bob-Millie Family Tree |
82 |
CORDINGLEY, Charles W. |
22 Oct 1815 | Manchester, Lancashire, England | P2485 | Rick Thackeray Family Tree |
83 |
DILLARD, Rebecca Ann |
22 Oct 1816 | Edgefield, South Carolina | I18701 | Bob-Millie Family Tree |
84 |
HAIGHT, Mary |
22 Oct 1817 | Adolphustown, Lennox and Addington County, Ontario, Canada | I8623 | Patrick Goodmurphy Family Tree |
85 |
BECKER, Elizabeth |
22 Oct 1820 | Norfolk, Ontario, Canada | P1110 | Vanderburgh Family |
86 |
CARTER, Eleanor |
22 Oct 1820 | Virginia State | I2353 | Richard Patterson NJ & ON |
87 |
GILBERT, Reuben |
22 Oct 1820 | Hallowell Township, Prince Edward County, Ontario, Canada | I20161 | Patrick Goodmurphy Family Tree |
88 |
WARD WETMORE, Harriet E. |
22 October 1820 | Essex County, New York, United States of America | P14956 | Toni Walker Family Tree |
89 |
RADLEY, George |
22 Oct 1821 | Providence Chapel-Independent, Wolborough And Newton Abbot, Devon, England | P1698 | Rick Thackeray Family Tree |
90 |
COCKFIELD, Hannah Jones |
22 Oct 1822 | South Carolina | I10984 | Bob-Millie Family Tree |
91 |
SLIGH, George A |
22 Oct 1822 | Newberry County, South Carolina | I25676 | Bob-Millie Family Tree |
92 |
PAULK, George |
22 Oct 1824 | Irwin County, Georgia | I3314 | Bob-Millie Family Tree |
93 |
HUNT, Lydia Minnie |
22 Oct 1826 | I11165 | Patrick Goodmurphy Family Tree | |
94 |
SHUTT, Amanda Francis |
22 Oct 1826 | Springfield, Sangamon, Illinois, United States | P28499 | Mark Hochstetler Family Tree |
95 |
SIMPSON, Elizabeth |
22 Oct 1826 | St. Andrew's, Alfriston, Sussex, England | I1329 | Biles Family Tree |
96 |
DIXON, Penelope |
22 Oct 1828 | Warren County, Georgia | I22898 | Bob-Millie Family Tree |
97 |
MORDEN, Mary |
22 Oct 1828 | I16682 | Patrick Goodmurphy Family Tree | |
98 |
SWAYZE, Alpheus |
22 Oct 1829 | Hope, Warren, New Jersey | I4410 | Michelle Walczak Dads Family Tree |
99 |
OTTENBREIT, Josef |
22 Oct 1831 | Molodia, Bezirk Czernowitz, Bukowina, Moldavia, Austria-Hungary | I1009 | Biles Family Tree |
100 |
JACKSON, Samuel |
22 Oct 1832 | England | I13748 | Patrick Goodmurphy Family Tree |