Matches 1 to 50 of 77
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Bullock, Samuel |
19 Aug 1648 | I84598 | |
2 |
Michel Dit Taillon, Marguerite |
19 Aug 1709 | Riviere-Ouelle, Kamouraska Co., PQ | I62669 |
3 |
Klapper, Johannes |
19 Aug 1732 | I49379 | |
4 |
Morgan, Mary |
19 Aug 1739 | Beverly, Essex, Massachusetts Colony | I69248 |
5 |
Stocker, Sarah |
19 Aug 1739 | I11922 | |
6 |
Sibley, Joseph |
19 Aug 1745 | Tolland Co., Connecticut, USA | I62633 |
7 |
Price, Martha |
19 Aug 1760 | Connecticut | I20280 |
8 |
Orcutt, Erastus Sr. |
19 Aug 1767 | Stafford, Tolland, Connecticut, United States | I4657 |
9 |
Orcutt, Erastus |
19 Aug 1767 | Stafford, Tolland, Connecticut, United States | I82615 |
10 |
Philbrick, Alice (Elsie) |
19 Aug 1783 | I10168 | |
11 |
Clemons, Oliver |
19 Aug 1787 | Swanzey, New Hampshire | I27231 |
12 |
Manwarren, James F. |
19 Aug 1795 | New York | I25551 |
13 |
Manwarren, Mary |
19 Aug 1795 | New York | I10579 |
14 |
Weed, Joel |
19 Aug 1797 | Stamford, Fairfield, Connecticut, USA | I81003 |
15 |
Griffin, Avery |
19 Aug 1799 | I44174 | |
16 |
Unknown, Ann |
19 Aug 1800 | Sheldon, Franklin, Vermont, United States | I70301 |
17 |
Legault, Sophie |
19 Aug 1809 | Saint Joachim, Châteauguay, Québec, Canada | I49462 |
18 |
Payne, Chauncy Smith |
19 Aug 1819 | I74172 | |
19 |
Towsley, Thomas Jefferson |
19 Aug 1826 | Ellisburgh, Jefferson, New York, United States | I77135 |
20 |
Sprague, Christopher C. |
19 Aug 1827 | New York, USA | I82399 |
21 |
Graves, Curtis Parkhurst |
19 Aug 1831 | New York, United States | I82779 |
22 |
Bellinger, Amos |
19 Aug 1832 | German Flatts, Herkimer County, New York, United States of America | I80865 |
23 |
Carter, Sarah Jane |
19 Aug 1832 | Whitehall, Washington, New York | I70664 |
24 |
Lilley, Dyanthia |
19 Aug 1837 | I9876 | |
25 |
Lilley, Emery A. |
19 Aug 1841 | I9865 | |
26 |
Dodge, George Worden |
19 Aug 1842 | Richland Twp., Oswego County, New York | I63660 |
27 |
Shurtleff, Abial |
19 Aug 1843 | Philadelphia, Jefferson County, New York | I7927 |
28 |
Johnson, Mary Jane |
19 Aug 1844 | Happy Valley Community, Williamstown, Oswego, New York | I17797 |
29 |
Murray, William L |
19 Aug 1850 | Ellisburg,Jefferson,New York,USA | I54330 |
30 |
Balch, Emily Jane |
19 Aug 1853 | Montecello, Richfield Springs Twp., Otsego County, New York | I29486 |
31 |
Edson, Franklin Eugene |
19 Aug 1858 | of, , Ohio | I56784 |
32 |
Horton, Emma Frances |
19 Aug 1858 | Redfield Twp., Oswego County, New York | I49029 |
33 |
Butterworth, George W. |
19 Aug 1860 | I11567 | |
34 |
Rockfellow, Lewis Venus |
19 Aug 1860 | I55577 | |
35 |
Stewart, Elizabeth |
19 Aug 1865 | Caneadea, Allegany Co., New York, USA | I2566 |
36 |
McChesney, John Edward |
19 Aug 1869 | I19276 | |
37 |
Edick, Ida May |
19 Aug 1870 | United States | I37277 |
38 |
Clemens, George Everard |
19 Aug 1872 | I28603 | |
39 |
Jenkins, William |
19 08 1872 | Aberdare, Glamorgan, Wales | I74216 |
40 |
Kinsman, Cora |
19 Aug 1874 | East Smithfield, PA | I8748 |
41 |
Mettler, Catherine Theresa |
19 Aug 1883 | Sherburne, Chenango, New York, USA | I76389 |
42 |
Tollerton, Levi Daniel |
19 Aug 1884 | I44601 | |
43 |
Wright, Elizabeth M |
19 Aug 1884 | New York | I34440 |
44 |
Sperling, Charles Franklin |
19 Aug 1888 | Parish, NY | I76924 |
45 |
Salin, Lily |
19 Aug 1890 | Preston, Idaho | I35085 |
46 |
Smith, Ruth |
19 Aug 1892 | West Walworth, New York | I42509 |
47 |
Tullar, Melva Ingersoll |
19 Aug 1897 | I32069 | |
48 |
Johnson, Hazel Mildred |
19 Aug 1900 | I67364 | |
49 |
Relma D. |
19 Aug 1905 | I61660 | |
50 |
Ames, Doris Irene |
19 Aug 1907 | I52489 |
Matches 1 to 50 of 76
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Taillon, Marie Felicite |
Abt 19 Aug 1745 | (St-Louis-de-Terrebonne, Terrebonne Co., PQ)? | I61295 |
2 |
Sawyer, Olive |
19 Aug 1750 | Harvard, Worcester, Massachusetts, United States | I77144 |
3 |
Taillon, Michel |
Abt 19 Aug 1757 | St-Nicolas, Levis Co., PQ | I61425 |
4 |
Desmarais, François Marest |
19 Aug 1765 | L'Assomption, Conté de L'Assomption, QC, Canada | I50367 |
5 |
Spencer, Elijah |
19 Aug 1782 | I21197 | |
6 |
Roussel, Marie Charlotte |
19 Aug 1790 | Les Cedres, Soulanges, Quebec, Canada | I65868 |
7 |
Bellinger, Catherine |
19 Aug 1812 | Herkimer, Herkimer, New York, USA | I80736 |
8 |
Reed, Abraham |
19 Aug 1815 | Granville, Washington, New York, United States | I82494 |
9 |
Scribner, Samuel |
19 Aug 1825 | West Hoosick, Rensselaer, New York, USA | I79619 |
10 |
Price, Rufus Grant |
19 Aug 1838 | Richland Twp., Oswego County, New York | I19457 |
11 |
Bellinger, Catharine |
19 Aug 1842 | Herkimer County, New York, United States of America | I80668 |
12 |
Smith, Nancy Maria |
19 Aug 1867 | Fort Ann, Washington, New York | I3718 |
13 |
Fleetham, William |
19 Aug 1870 | De Peyster, St Lawrence, New York, USA | I34184 |
14 |
McKinstry, Alice |
19 Aug 1870 | I69526 | |
15 |
Edson, Arminda |
19 Aug 1877 | I12361 | |
16 |
Fleming, Bridget Ann |
19 Aug 1877 | Carthage, Jefferson, New York, USA | I64684 |
17 |
Rood, Carrie Lois |
19 Aug 1877 | I25632 | |
18 |
Hubbs, William Columbus |
19 Aug 1883 | I60429 | |
19 |
Peckham, Helen Hannah |
19 Aug 1883 | I55703 | |
20 |
Scripture, Stephen |
19 Aug 1892 | NY | I78760 |
21 |
Hubbs, Elouisa |
19 Aug 1894 | blue earth, Lincoln County, Minnesota, USA | I83602 |
22 |
Snyder, Olive A. |
19 Aug 1894 | I10393 | |
23 |
Dingman, Henry D |
19 Aug 1897 | Potter County, Pennsylvania, USA | I31532 |
24 |
Frary, Emri |
19 Aug 1897 | Richland, Oswego, New York, USA | I4662 |
25 |
Tanner, Charles |
19 Aug 1899 | Boylston, Oswego County, New York | I70727 |
26 |
Coger, Charles Cleavland |
19 Aug 1906 | Oswego, New York, United States | I77515 |
27 |
Brown, Emma R |
19 Aug 1910 | I69027 | |
28 |
Bevan, William R. |
19 Aug 1917 | I59118 | |
29 |
Hix, Charles Adam |
19 Aug 1917 | Newton, Sussex, NJ | I4743 |
30 |
Sage, Augusta Mary |
19 Aug 1922 | I73380 | |
31 |
Douglas, George William |
19 Aug 1924 | Pulaski, Oswego, New York | I41230 |
32 |
Yerdon, Marcial Herman |
19 Aug 1927 | Watertown, Jefferson County, New York | I50280 |
33 |
Tye, Julia Ann Masura (Sue) |
19 Aug 1928 | Marlow, Stephens, Oklahoma, USA | I4451 |
34 |
Wood, Marie Jeanette |
19 Aug 1928 | I21587 | |
35 |
Spicer, Myrtle |
19 Aug 1931 | I983 | |
36 |
Zufelt, Edwin Oren |
19 Aug 1931 | I60719 | |
37 |
Fravor, Claude Cisero |
19 Aug 1938 | I58066 | |
38 |
Martha Lucinda |
19 Aug 1944 | I6358 | |
39 |
Arquette, Mabel |
19 Aug 1945 | Parishville, St Lawrence, New York, USA | I70100 |
40 |
Weiand, Michael |
19 Aug 1945 | Baldwinsville, Onondaga County, New York, USA | I31429 |
41 |
Castor, Joseph |
19 Aug 1946 | I73172 | |
42 |
Hubbs, Nelson |
19 Aug 1946 | Dorrance, Russell, Kansas, United States | I63178 |
43 |
Higby, Edward Frank |
19 Aug 1948 | I12965 | |
44 |
Spellicy, Mary Elizabeth |
19 Aug 1955 | Camden, Oneida, NY | I4222 |
45 |
Durfey, Edward L. |
19 Aug 1956 | I36547 | |
46 |
Jones, George Washington |
19 Aug 1961 | Ashgrove, Washington, New York | I64582 |
47 |
Wardhaugh, William Oliver |
19 Aug 1961 | Fulton, Oswego, New York, United States | I36747 |
48 |
McLean, Frederick Benjamin |
19 Aug 1964 | I69987 | |
49 |
Moyer, Catherine Isabel |
19 Aug 1968 | Allendale, Bergen County, New Jersey | I50505 |
50 |
Helbock, Eugene Ambrose |
19 Aug 1969 | I12044 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
Brooks, Clara |
19 Aug 1937 | Vale Cemetery, Schenectady, Schenectady, NY | I5344 |
Matches 1 to 17 of 17
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Ballou, Eleazer
Lapham, Phebe |
19 Aug 1750 | Smithfield, Providence, Rhode Island, USA | I42627 I42399 |
2 |
Towsley, Thomas Jefferson
Brown, Phoebe Miranda |
19 Aug 1850 | I77135 I77163 | |
3 |
Stewart, David Henry
Dame, Margaret |
19 Aug 1882 | I14666 I4485 | |
4 |
Armitage, Harry
Sprake, Emily Blanche |
19 Aug 1899 | Plymouth, Pennsylvania, USA | I81963 I82091 |
5 |
Howard, Frank Eugene
Allen, Gladys A. |
19 Aug 1918 | Central Square, New York | I25990 I36575 |
6 |
Pringle, Lawrence
Dexter, Cora |
19 Aug 1919 | Fulton, Oswego, NY | I34780 I11146 |
7 |
Galbraith, Roy Walter
Hare, Laura Mae |
19 Aug 1922 | Pulaski, Oswego, New York, USA | I46440 I46406 |
8 |
Cobb, William Frederick
Riley, Rena Margaret |
19 Aug 1928 | Richland, New York | I31096 I48637 |
9 |
Schroeder, Frank F.
Lucas, Josephine |
19 Aug 1929 | I36208 I36133 | |
10 |
Helbock, Raymond William
Kendall, Margaret Helen |
19 Aug 1939 | St. Vincents Chapel, Syracuse, Onondaga County, New York | I11910 I11946 |
11 |
Minot, Marshall Thomas
Lester, Mildred Evelyn |
19 Aug 1941 | I35394 I36040 | |
12 |
Coon, Bert Lloyd Jr.
Lynn, Betty Jane |
19 Aug 1943 | Pulaski, Oswego, New York, USA | I36330 I36363 |
13 |
Pizon, Watson Joseph
Eaton, Allie M. |
19 Aug 1946 | Sandy Creek, Oswego, New York | I57080 I33995 |
14 |
Butterworth, Stuart W.
Farrell, Evelyn M |
19 Aug 1950 | Salina, New York, USA | I76245 I76158 |
15 |
Beckstead, Ronald J
Geer, Linda Mae |
19 Aug 1967 | Sandy Creek, Oswego, New York | I41821 I41468 |
16 |
Scott, John William
Martin, Coralie June |
19 Aug 1972 | Richland, Oswego, New York, USA | I31397 I15925 |
17 |
Deaton, Brantley Michael
Laus, Sally |
19 Aug 1976 | I22985 I22969 |