Matches 1 to 50 of 75
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Jones, Benjamin |
31 Jul 1651 | Gloucester, Essex, Massachusetts, United States | I5016 |
2 |
Roussel, Jacques |
31 Jul 1700 | Montréal, Quebec, Canada | I72927 |
3 |
Gillette, Mary |
31 Jul 1711 | Hadley, Hampshire, Massachusetts, USA | I67686 |
4 |
Michel Dit Taillon, E (S) Tienne |
Abt 31 Jul 1729 | St-Nicolas, Levis Co., PQ | I62485 |
5 |
Jones, Samuel |
31 Jul 1749 | Enfield, Connecticut | I1106 |
6 |
Potter, Ephraim |
31 Jul 1752 | I24041 | |
7 |
Kneeland, Cynthia |
31 Jul 1781 | East Haddam, Middlesex, Connecticut, United States | I69503 |
8 |
Desmarais, Jean Baptiste |
31 Jul 1785 | Quebec, Canada | I49380 |
9 |
Tallman, Ebenezer Akin |
31 Jul 1785 | Dartmouth, Bristol County, Massachusetts, USA | I22074 |
10 |
Kinsman, James P. |
31 Jul 1790 | Shaftsbury, Bennington, Vermont | I66931 |
11 |
Soule, Reuben Thomas |
31 Jul 1790 | I68932 | |
12 |
Dingman, Peter |
31 Jul 1794 | New york | I37313 |
13 |
Mellen, Harriet |
31 Jul 1795 | I17100 | |
14 |
West, Silas |
31 Jul 1800 | I70648 | |
15 |
Huff, Jonah |
31 Jul 1805 | Rockland County New York, USA | I6892 |
16 |
Davis, Rebecca |
31 Jul 1809 | Fenner, Madison County, New York | I70621 |
17 |
Cross, Jesse W |
31 Jul 1816 | I55600 | |
18 |
Dodge, Charles Clark |
31 Jul 1817 | Rodman, Jefferson, New York | I32067 |
19 |
Randall, Nathan Maxon |
31 Jul 1819 | Caledonia, Genesee County, New York | I5713 |
20 |
Ferguson, George Washington |
31 Jul 1832 | Richland, Oswego County, New York, United States | I18931 |
21 |
Wilcox, Emily M. |
31 Jul 1832 | Augusta, New York | I58146 |
22 |
Edson, James Lafayette |
31 Jul 1834 | Batavia, Genesee, New York | I12311 |
23 |
Beadle, Ellen |
31 Jul 1835 | I70339 | |
24 |
Jones, Norman M |
31 Jul 1840 | Rockingham, Windham Co, Vermont, United States | I2073 |
25 |
Thompson, Caroline M |
31 Jul 1842 | Fullerville, St Lawrence, New York, USA | I81541 |
26 |
Edson, Oliver Cromwell |
31 Jul 1843 | Stockbridge, Madison, New York | I12434 |
27 |
Unknown, Dora |
31 Jul 1847 | I65381 | |
28 |
Sperling, Lucinda Amanda |
31 Jul 1852 | Parish, New York | I36716 |
29 |
Howard, Henry Lafayette |
31 Jul 1859 | Albion, New York Oswego | I54750 |
30 |
Bliss, Winifred Catherine |
31 Jul 1863 | Cook County, Illinois, USA | I21292 |
31 |
Clemons, Myron L . |
31 Jul 1865 | I48851 | |
32 |
Bellinger, Fred |
31 Jul 1867 | Allegan, Allegan County, Michigan | I83780 |
33 |
Harrington, Frank Ulysess |
31 Jul 1867 | I23445 | |
34 |
Merrick, Julia |
31 Jul 1870 | I56067 | |
35 |
Lataille, Diana|jennie O. |
31 Jul 1874 | Douglas, Worcester Co., Massachusetts | I62728 |
36 |
Wood, Carrie E. |
31 Jul 1878 | I77334 | |
37 |
Price, Mae Rose |
31 Jul 1880 | Pulaski, Oswego, New York | I32051 |
38 |
Boyington, Lela |
31 Jul 1884 | New York | I34727 |
39 |
Waggoner, Alfred Martin |
31 Jul 1885 | Vorea, Oswego County, New York, United States of America | I69669 |
40 |
Kinsman, Roy Lee |
31 Jul 1886 | Bradford, Pennsylvania | I66873 |
41 |
Sanderson, Frederick E. |
31 Jul 1886 | I8671 | |
42 |
Waite, Earl Horace |
31 Jul 1887 | Orwell, Oswego County, New York | I56614 |
43 |
Presley, Edith |
31 Jul 1888 | Boylston, New York, USA | I83643 |
44 |
Scriber, Edith Mary |
31 Jul 1888 | I55568 | |
45 |
Meacham, Frederick Standish |
31 Jul 1889 | I53417 | |
46 |
Crast, Glenn Amos |
31 Jul 1895 | Boylston, Oswego, New York | I68026 |
47 |
Denny, Benjamin Michael |
31 Jul 1896 | Hewelton, St. Lawrence, New York | I10191 |
48 |
Ridgeway, Gordone E. Sr. |
31 Jul 1896 | New Jersey,United States of America | I36141 |
49 |
Dean, Albert |
31 Jul 1898 | I43678 | |
50 |
Ford, Emily Lucy |
31 Jul 1898 | I44578 |
Matches 1 to 50 of 73
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Wilder, Nathaniel |
31 Jul 1704 | Lancaster, Worcester, Massachusetts, United States | I17181 |
2 |
Lefebvre, Anne |
31 Jul 1739 | I62830 | |
3 |
Babcock, Mary |
Bef Aug 1749 | I62758 | |
4 |
Taillon, Marie Joseph |
Abt 31 Jul 1753 | (Ste-Rose, Ile-Jesus, Laval Co., PQ)? | I61372 |
5 |
Mayer, Johann Joseph |
31 Jul 1776 | I82716 | |
6 |
Jones, Isaac |
31 Jul 1784 | Worcester, Worcester, Massachusetts, United States | I1090 |
7 |
Weed, Jacob |
31 Jul 1829 | Richland Twp., Oswego County, New York | I19537 |
8 |
Beriault Poitevin, Marie Catherine |
31 Jul 1832 | St joseph, Soulanges, Quebec, Canada | I64336 |
9 |
Tallman, Deborah |
Bef Aug 1832 | I21724 | |
10 |
Joyner, Francis Kneeland |
31 Jul 1834 | Jefferson, New York, USA | I21213 |
11 |
Maltby, Carolina Augusta |
31 Jul 1834 | Lowville, NY | I19139 |
12 |
Spaulding, Betsy |
31 Jul 1846 | I74802 | |
13 |
Daniels, Clarissa |
31 Jul 1848 | I46246 | |
14 |
White, Iris S |
31 Jul 1848 | I74179 | |
15 |
Reed, Ezra |
31 Jul 1852 | I18849 | |
16 |
Fox, Helen |
31 Jul 1854 | Frankfort, Herkimer County, New York, USA | I54839 |
17 |
Jones, Temperance |
31 Jul 1854 | Pulaski, Osewgo, New York | I27236 |
18 |
Stark, Benjamin Franklin |
31 Jul 1854 | I66753 | |
19 |
Randall, Zebina |
31 Jul 1858 | I12901 | |
20 |
Hubbs, Alonzo |
31 Jul 1860 | I63479 | |
21 |
Thornton, Sarah |
Bef Aug 1860 | I57709 | |
22 |
Warren, Deloss |
Bef Aug 1869 | I10918 | |
23 |
Clark, Justus T |
31 Jul 1873 | Richland, Oswego, New York, United States | I96 |
24 |
Litts, John |
31 Jul 1874 | I29099 | |
25 |
Stewart, Cyrus |
31 Jul 1877 | Dane, Dane, Wisconsin | I33244 |
26 |
Lilley, Mary Ann |
31 Jul 1878 | Sandy Creek Twp., Oswego County, New York | I9802 |
27 |
Colvin, David Sands |
31 Jul 1880 | Panguitch, Garfield, Utah, USA | I8815 |
28 |
Orton, Martha A |
31 Jul 1881 | Racine, Racine, Wisconsin, USA | I28093 |
29 |
Horr, Francis |
31 Jul 1884 | I52510 | |
30 |
Ehle, Grace |
31 Jul 1897 | I19238 | |
31 |
Redden, Nelson P. |
31 Jul 1897 | Jefferson Cty, New York, USA | I53751 |
32 |
Crouse, Jacob |
31 Jul 1899 | I82985 | |
33 |
Warren, Abigail Ann |
31 Jul 1899 | I27319 | |
34 |
Barnard, Gideon A. |
31 Jul 1901 | I78466 | |
35 |
Akins, Infant Son |
31 Jul 1907 | Knox County, Missouri, USA | I83431 |
36 |
Akins, Noble |
31 Jul 1907 | Knox County, Missouri, United States of America | I83419 |
37 |
Taillon, John |
31 Jul 1913 | Glengarry, Ontario, Canada | I65052 |
38 |
Brower, Nicholas B |
31 Jul 1915 | I45609 | |
39 |
King, Julius James |
31 Jul 1916 | I69965 | |
40 |
Calkins, Lawson Grant |
31 Jul 1917 | Chicago, Cook, Illinois, United States | I24645 |
41 |
Bunnell, * Sarah Elizabeth |
31 Jul 1921 | Howard, Missouri, United States | I51461 |
42 |
Presley, Fred Lincoln |
31 Jul 1924 | Boylston, Oswego Co., NY | I25666 |
43 |
Olmstead, Arthur Erastus |
31 Jul 1926 | I73803 | |
44 |
Dingman, Merle Edward |
31 Jul 1931 | Fulton, New York | I37445 |
45 |
Hilton, Rex Elijah |
31 Jul 1934 | Sandy Creek Twp., Oswego County, New York | I26737 |
46 |
Herrick, Ralph R. |
31 Jul 1936 | I52311 | |
47 |
Stowell, Arthur L. |
31 Jul 1938 | I24893 | |
48 |
Green, Unknown |
31 Jul 1939 | I32284 | |
49 |
Lewis, Harriet Emily |
31 Jul 1939 | I51974 | |
50 |
Kari, August |
31 Jul 1949 | Seaside, Oregon, USA | I34927 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
Castor, Letta M. |
31 Jul 1955 | Brookside Cem., Richland, Oswego County, New York | I79041 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Pratt, Abigail |
I5065 | ||
2 |
Gibbs, William Stephen
Gale, Matilda A |
31 Jul 1865 | Watertown, Jefferson County, NY, USA | I17794 I47486 |
3 |
Gorham, Daniel
Fleming, Catherine E |
31 Jul 1870 | I75980 I76115 | |
4 |
Laflèche, Alexandre James
Taillon, Mathilde "Martha" |
31 Jul 1882 | St Régis, Huntingdon, Québec, Canada | I82189 I82300 |
5 |
Babcock, Adelbert Louis
Myers, Clara Julia Ellen |
31 Jul 1892 | I69441 I69450 | |
6 |
Munger, Amos Frederick
Green, Mabel Mary |
31 Jul 1916 | Phoenix, New York, USA | I76601 I76672 |
7 |
Clemons, Hermon Edson
Warren, Susie Gertrude |
31 Jul 1917 | Sandy Creek, Oswego, New York, USA | I26360 I46026 |
8 |
Treadway, Able
Burmingham, Shirley Ann |
31 Jul 1953 | Selkirk, Albany County, New York | I18639 I18778 |