Matches 1 to 50 of 88
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Brodeur, Ignace |
27 Dec 1690 | I33404 | |
2 |
Jouet, Marie Anne |
27 Dec 1690 | I33478 | |
3 |
Hill, John |
27 Dec 1706 | Sherborn, Middlesex, Massachusetts, USA | I68564 |
4 |
Eddy, Anna |
27 Dec 1708 | Providence, RI | I1536 |
5 |
White, Sarah |
27 Dec 1723 | I57796 | |
6 |
White, Timothy |
27 Dec 1723 | Stamford | I60224 |
7 |
Roussel, Elisabeth-Isabelle |
27 Dec 1729 | Sts. Anges-de-Lachine, Montréal, Ile de Montréal, Québec P., Canada | I72771 |
8 |
Perkins, Solomon Jr. |
27 Dec 1737 | Bridgewater, Plymouth, Massachusetts | I66587 |
9 |
Babcock, Enoch |
27 Dec 1742 | Stonington, New London, Connecticut, United States | I65578 |
10 |
Orton, Samuel |
27 Dec 1759 | I52866 | |
11 |
Johnson, Mabel |
27 Dec 1769 | I23336 | |
12 |
Ingersoll, Lucinda |
27 Dec 1787 | I45531 | |
13 |
Crane, Weltham |
27 Dec 1788 | I82458 | |
14 |
Stowell, Elijah D |
27 Dec 1789 | Connecticut | I31962 |
15 |
Fry, Catharine Wemple |
27 Dec 1799 | Montgomery Co., NY | I70029 |
16 |
Salisbury, Reuben |
27 Dec 1799 | Vermont, USA | I17218 |
17 |
Thurber, Asenath |
27 Dec 1803 | Petersburg, Rensselaer County, New York, USA | I59740 |
18 |
Bixby, Eveline |
27 Dec 1807 | Palantine, Montgomery, New York | I14336 |
19 |
Hodge, Daniel Harrison |
27 Dec 1807 | , Otsego, New York | I14304 |
20 |
Meacham, John |
27 Dec 1808 | I44432 | |
21 |
Parker, John J. |
27 Dec 1811 | Steuben, Oneida County, New York | I47061 |
22 |
Frary, Patience Irena |
27 Dec 1817 | Rupert, Bennington, Vermont, USA | I4190 |
23 |
Job, Jemima |
27 Dec 1818 | Marytavy, Devon, England | I65570 |
24 |
Macy, Obed B |
27 Dec 1819 | I71496 | |
25 |
Bentley, Elizabeth A. |
27 Dec 1827 | I51396 | |
26 |
Thomas, Martin Henry |
27 Dec 1827 | Herkimer Co., N.Y. | I70523 |
27 |
Warren, Samuel Pitts |
27 Dec 1827 | I58429 | |
28 |
Balcom, Samuel |
27 Dec 1832 | Redfield Twp., Oswego County, New York | I5933 |
29 |
Weaver, George Washington |
27 Dec 1834 | New York | I63494 |
30 |
Ehle, Emily Victoria |
27 Dec 1840 | Sandy Creek, Oswego, New York | I33511 |
31 |
Taillon, Joseph |
27 Dec 1849 | Cornwall Township, Ontario Canada | I72397 |
32 |
Taylor, Angus Taillon |
27 Dec 1849 | Cornwall Township, Ontario Canada | I72386 |
33 |
Holden, Julie |
27 Dec 1850 | I11351 | |
34 |
Holmes, Ann Eliza |
27 Dec 1850 | I68391 | |
35 |
Hilton, Franklin Jewel |
27 Dec 1853 | Orwell, Oswego County, New York | I73443 |
36 |
Clifford, Matilda |
27 Dec 1857 | Strawberry Point, Clayton, Iowa, USA | I4912 |
37 |
Laclair, George |
27 Dec 1858 | Saint-Andrews, Stormont, Dundas and Glengarry United Counties, Ontario, Canada | I75903 |
38 |
Land, Law |
27 Dec 1858 | Batley, Yorkshire, England | I54978 |
39 |
Springer, Edson Cornelius |
27 Dec 1860 | I1604 | |
40 |
Gibbs, Pleadus Arvilla |
27 Dec 1866 | I51515 | |
41 |
Potter, Llewellyn A |
27 Dec 1868 | Orwell, Oswego, New York, United States | I6228 |
42 |
Spaulding, Edward G |
27 Dec 1870 | Fort Atkinson, Jefferson, Wisconsin, United States | I74873 |
43 |
Miller, Hulda Pansy Montgomery May |
27 Dec 1875 | Syracuse, Onondaga, New York, United States | I69828 |
44 |
Gloyd, Lee J. |
27 Dec 1879 | I71838 | |
45 |
Horr, Penelope Nellie E. |
27 Dec 1879 | Phoenix, New York | I74780 |
46 |
Hall, Nellie H. |
27 Dec 1881 | New York | I34897 |
47 |
Parker, Sirena Christina |
27 Dec 1884 | Hiawatha, Brown, Kansas, USA | I79487 |
48 |
Axford, S Ethel |
27 Dec 1885 | I44564 | |
49 |
Flint, Amelia Leah |
27 Dec 1886 | Middleton, Derbyshire, U.K. | I83273 |
50 |
Starks, Leon Leroy |
27 Dec 1887 | New York | I11683 |
Matches 1 to 50 of 80
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Church, Richard |
27 Dec 1668 | Dedham, Norfolk, Massachusetts, USA | I62784 |
2 |
Hinman, Eleazer Sr |
27 Dec 1757 | Woodbury, Litchfield, Connecticut, USA | I17869 |
3 |
Autin, Geneviève |
27 Dec 1759 | LaPocatière, QC | I72746 |
4 |
Edson, Samuel |
27 Dec 1771 | Bridgewater, Plymouth, Massachusetts | I12543 |
5 |
Brodeur, Augustine |
27 Dec 1824 | Chateaugay, , Quebec, Canada | I17964 |
6 |
Parke, Johnson |
27 Dec 1834 | Amboy, Oswego, New York, USA | I8474 |
7 |
Beadle, Harriet Sophia |
27 Dec 1841 | I73237 | |
8 |
Butterworth, Benjamin |
27 Dec 1842 | I9068 | |
9 |
Erskine, Sarah |
27 Dec 1852 | Richland Twp., Oswego County, New York | I20198 |
10 |
Fleetham, Mary Ann |
27 Dec 1853 | East Road Cemetery; De Peyster, St. Lawrence County, New York, USA | I9558 |
11 |
Paine, Ruth |
27 Dec 1853 | Nassau, Rensselaer, New York, USA | I58003 |
12 |
Babcock, Eliza |
27 Dec 1865 | I45135 | |
13 |
Stewart, Franklin E. |
27 Dec 1872 | Howell, Livingston, Michigan | I48515 |
14 |
Koyle, Sarah Sally |
27 Dec 1876 | Ellisburg, Jefferson, New York, United States | I27181 |
15 |
Hullar, Lola Myrtle |
27 Dec 1878 | I12306 | |
16 |
Orton, Ashbel Upson |
27 Dec 1881 | Williamstown, Oswego, New York, USA | I34452 |
17 |
Taplin, Alonzo Montraville |
27 Dec 1881 | Of Volney, Oswego, New York | I76754 |
18 |
Hoxie, Darius B |
27 Dec 1884 | I44438 | |
19 |
Lataille, Louis |
27 Dec 1894 | (Ste-Victoire, Richelieu Co., PQ)? | I61964 |
20 |
Averill, William |
27 Dec 1897 | I53173 | |
21 |
Stuttard, James |
27 Dec 1897 | Grove Mount, Lezayre, Isle of Man | I69772 |
22 |
Belding, Kate S. |
27 Dec 1898 | Orwell, Oswego, New York | I53119 |
23 |
Belding, Samantha Catherine |
27 Dec 1898 | I77312 | |
24 |
Cole, Pauline D |
27 Dec 1909 | Oswego, New York, USA | I79322 |
25 |
Soule, Lydia J. |
27 Dec 1910 | I68922 | |
26 |
Lataille, Joseph Elphege Pierre Sarto |
27 Dec 1911 | (Ste-Victoire, Richelieu Co., PQ)? | I61789 |
27 |
Whaley, Floyd Fenton |
27 Dec 1911 | I16288 | |
28 |
Hammond, Genevieve Janette |
27 Dec 1916 | Pulaski, Oswego, New York | I37164 |
29 |
Taber, Harrison Milford |
27 Dec 1916 | Chittenango, Madison, New York | I45509 |
30 |
West, David Ernest |
27 Dec 1916 | I69074 | |
31 |
Slingerland, Earl Nichols |
27 Dec 1918 | Kirkville, Onondaga, New York, USA | I31147 |
32 |
Soule, Ransom Alphonso |
27 Dec 1921 | I68918 | |
33 |
Barclay, John W. |
27 Dec 1924 | I46521 | |
34 |
Ingersoll, Florence |
27 Dec 1924 | Paris, France | I45547 |
35 |
Lemaster, James |
27 Dec 1927 | Johnson, Kentucky, United States | I83437 |
36 |
Rood, Charles Welcome |
27 Dec 1927 | Freeville, Tompkins, New York, USA | I25647 |
37 |
Waggoner, Anna Julia |
27 Dec 1930 | Orwell, Oswego, New York, USA | I73474 |
38 |
Ingersoll, Hazel Pauline |
27 Dec 1932 | Pulaski, Richalnd Twp., Oswego County, New York | I68049 |
39 |
Crofoot, Frederick C. |
27 Dec 1935 | I8075 | |
40 |
Roberts, Emma |
27 Dec 1936 | I57527 | |
41 |
Horton, Percy W. |
27 Dec 1940 | Albion Twp., Oswego County, New York | I49198 |
42 |
Bliss, Rolland Andrews |
27 Dec 1941 | Canandaigua, Ontario, New York, USA | I36465 |
43 |
Merrick, Julia |
27 Dec 1944 | I56067 | |
44 |
Edick, Herbert H. |
27 Dec 1948 | Alexandria Bay, Jefferson, New York, United States | I69648 |
45 |
Gibbs, Charles Mortimer |
27 Dec 1950 | I63538 | |
46 |
Pappa, Delia Margaret |
27 Dec 1950 | I54360 | |
47 |
Russell, John Henry |
27 Dec 1950 | Ilion, NY | I57701 |
48 |
Stewart, Clarence |
27 Dec 1952 | I36641 | |
49 |
Stuart, Frank C. |
27 Dec 1952 | Marshall, Calhoun, Michigan, United States of America | I62160 |
50 |
Drake, Clifford L |
27 Dec 1957 | I63373 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
Cole, Sandra Arlene |
27 Dec 2004 | Maplelawn Cem., Dugway, Albion Twp., Oswego County, New York | I27005 |
Matches 1 to 14 of 14
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Lee, John
Crampton, Elizabeth |
27 Dec 1682 | United States | I53946 I53958 |
2 |
Stowell, Samuel
Whiton, Hannah Anmy |
27 Dec 1789 | Willington | I24912 I24952 |
3 |
Hart, John Preston
Terrell, Elizabeth "Betsy" |
27 Dec 1847 | , Whitley, Kentucky, USA | I34368 I34257 |
4 |
Stewart, Clinton Brown
Starkweather, Dora Louise |
27 Dec 1893 | Edgewater, Cook, Illinois | I4438 I5824 |
5 |
Clark, Frederick Austin
Holmes, Jessie May |
27 Dec 1899 | I45728 I45714 | |
6 |
Hayes, William J.
Warren, Gertrude E. |
27 Dec 1899 | I26672 I26504 | |
7 |
Curry, Frederick James
Wood, Ethel Clara |
27 Dec 1904 | Redfield, Oswego County, New York | I5428 I6659 |
8 |
Kennedy, Ralph Elmer
Ford, Melissa Della |
27 Dec 1906 | Chester, Pennsylvania, USA | I75316 I75348 |
9 |
Nutting, Raymond Lloyd
Riley, Dorothy Ann |
27 Dec 1935 | Mexico, New York | I76360 I48601 |
10 |
Russell, George Frances
Turner, Irene Amelia |
27 Dec 1940 | Bellingham, Whatcom, Washington, USA | I65932 I66009 |
11 |
Warner, Edwin Woods
Dalton, Carol |
27 Dec 1941 | Augusta, Georgia | I55353 I31249 |
12 |
Farnum, Malcolm Willis
Aldridge, Phyllis Ann |
27 Dec 1945 | I5077 I5865 | |
13 |
Carr, Lawrence Henry
Gregory, Ethel |
27 Dec 1952 | Adams, NY | I42889 I42927 |
14 |
Allport, Edward Adelbert
Lund, Eileen E. |
27 Dec 1969 | New Haven, New York | I76331 I76392 |