Search Results


Matches 1 to 50 of 107 for Last Name equals PRICE

1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Price, Abigail
I19869  b. 12 Jun 1753 Connecticut  
2
Price, Abigail
I20249  b. 29 Aug 1757 Connecticut  
3
Price, Abigail
I20216  b. 1794  
4
Price, Alexander
I20327  b. 1782 Stephentown, Rensselaer, New York, USA  
5
Price, Amanda Elizabeth
I39636    
6
Price, Andrew Jackson
I28070  b. 2 Jul 1828 Port Ontario, Richland Township, Oswego, New York  
7
Price, Andrew Jackson
I28269  b. 13 Oct 1867 Richland Township, Oswego, NY  
8
Price, Angeline Theresa
I80356  b. 1918  
9
Price, Anna
I50962  b. 21 Jul 1799 Saratoga County, New York  
10
Price, Anna
I29340  b. 10 Jun 1815 Richland Twp., Oswego County, New York  
11
Price, Aurora
I20208  b. 5 Jul 1795  
12
Price, Baby
I51345  b. 27 Mar 1785 Tolland, Tolland, Connecticut, United States  
13
Price, Baby
I10769  b. 16 Jun 1820 Port Onaio, Richland Twp., Oswego, NY  
14
Price, Baby
I11067  b. 16 Dec 1836 Port Ontario, Oswego, NY  
15
Price, Bertha Jennie
I29713  b. 12 Jan 1891  
16
Price, Beverly Jean
I39654    
17
Price, Blake T
I58738    
18
Price, Carl
I39716    
19
Price, Carl Arnold
I28533  b. 14 Jan 1932  
20
Price, Caroline
I30721  b. 9 Nov 1830 Port Ontario, Richland Township, Oswego, New York  
21
Price, Carrie E.
I28128  b. Abt Dec 1864 Port Ontario, Oswego, NY  
22
Price, Claude Arthur
I28397  b. 28 Oct 1900  
23
Price, Claude Stewart
I35131  b. 19 Apr 1886 Daysville, Richland Township, Oswego, New York  
24
Price, Cordelia Ann
I20047  b. 18 Feb 1832 Port Ontario, Richland Township, Oswego, New York  
25
Price, Dora
I57925  b. 12 Dec 1905  
26
Price, Earl
I9543  b. 4 Dec 1906 Wilkes-Barre, Luzerne, Pennsylvania, Usa  
27
Price, Edward
I28131  b. 13 May 1871 Richland Township, Oswego, NY  
28
Price, Elijah
I20245  b. 25 Mar 1755 Coventry, Tolland County, Connecticut  
29
Price, Elizabeth
I20020  b. 26 Feb 1765 Connecticut  
30
Price, Ethel G.
I3613  b. 5 Apr 1885  
31
Price, Evelyn Elizabeth
I51886  b. 12 Jul 1924  
32
Price, Frances Harriet
I68271  b. 21 Aug 1901 Pulaski, Oswego, New York  
33
Price, Fredrick James
I30589  b. Jun 1869 Richland Twp., Oswego County, New York  
34
Price, Genevieve
I3558  b. 1882  
35
Price, Grace Katherine
I6487  b. 25 Jul 1924 Arkansas  
36
Price, Helen Marion
I74746  b. 9 Jan 1908 Maple View, Oswego County, New York, United States of America  
37
Price, Henry Davis
I68273  b. 5 Sep 1861 Pulaski, Oswego, New York  
38
Price, Infant
I51071  b. 27 Mar 1785  
39
Price, Infant
I51001  b. 2 Oct 1798 Saratoga County, New York  
40
Price, Infant
I19214  b. 29 Mar 1818 Richland Twp., Oswego County, New York  
41
Price, Isaac
I51003  b. 12 Jul 1791 Saratoga County, New York  
42
Price, James Laurence
I52850  b. 21 Apr 1858 Richland Twp., Oswego County, New York  
43
Price, James Lawrence
I69104    
44
Price, James Lawrence
I28212  b. 8 Mar 1817 Port Ontario, Richland Township, Oswego, New York  
45
Price, Jennie Ida
I43150  b. Abt 1859  
46
Price, Jo Ann
I40932    
47
Price, John Breckenridge
I34928  b. Nov 1857 Port Ontario, Oswego, NY  
48
Price, John Edward
I58447  b. 11 Nov 1925  
49
Price, John Weed
I34177  b. 28 Sep 1815 Port Ontario, Richland Twp., Oswego, NY  
50
Price, Joseph Jennings
I4579  b. 16 Sep 1889 Ft. Pillar, Tennessee  

1 2 3 Next»