Matches 1 to 22 of 22
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
19 May 1771 | Cabonocey, St James, Louisiana, United States ![]() | I292102945576 |
2 |
![]() |
19 May 1781 | Grolanda, Skaraborg, Sweden ![]() | I292166291016 |
3 |
![]() |
19 May 1828 | French Settlement, Livingston, Louisiana, United States ![]() | I292102944738 |
4 |
![]() |
19 May 1836 | Trois-Pistoles, Quebec, Canada ![]() | I292042710581 |
5 |
![]() |
19 May 1871 | Milwaukee, Milwaukee County, WI USA ![]() | I290246803192 |
6 |
![]() |
19 May 1874 | United States of America ![]() | I292355606293 |
7 |
![]() |
19 May 1875 | Fort Kent, Aroostook, Maine ![]() | I292162221646 |
8 |
![]() |
19 May 1881 | Nashua, Hillsborough, New Hampshire, USA ![]() | I292486516659 |
9 |
![]() |
19 May 1896 | Sauk County, Wisconsin, USA ![]() | I292065232267 |
10 |
![]() |
19 May 1897 | Chicopee, Hampden, Massachusetts, USA ![]() | I292023907944 |
11 |
![]() |
19 May 1898 | Saint Agatha, Aroostook County, Maine, United States of America ![]() | I292399011221 |
12 |
![]() |
19 May 1904 | Bauline, Newfoundland and Labrador, Canada ![]() | I292084233386 |
13 |
![]() |
19 May 1905 | Skowhegan, Somerset, Maine, USA ![]() | I292037838637 |
14 |
![]() |
19 May 1907 | Bonfield, Nipissing, Ontario, Canada ![]() | I292023944115 |
15 |
![]() |
19 May 1914 | Maine, USA ![]() | I292460177692 |
16 |
![]() |
19 May 1916 | Whitinsville, Worcester, Massachusetts, USA ![]() | I292070623793 |
17 |
![]() |
19 May 1918 | Fall River, Bristol, Massachusetts, USA ![]() | I292021872198 |
18 |
![]() |
19 May 1921 | Maine ![]() | I292155881075 |
19 |
![]() |
19 May 1928 | Sauk County, Wisconsin, USA ![]() | I292015422312 |
20 |
![]() |
19 May 1936 | Lawrence, Essex, Massachusetts, USA ![]() | I292136504628 |
21 |
![]() |
19 May 1938 | Lewiston, Androscoggin, Maine, USA ![]() | I292347355888 |
22 |
![]() |
19 May 1942 | Louisiana, USA ![]() | I292048989348 |
Matches 1 to 32 of 32
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
19 May 1725 | Québec, Quebec, Canada ![]() | I292041532145 |
2 |
![]() |
19 May 1856 | Van Buren, Aroostook, Maine, USA ![]() | I292123791778 |
3 |
![]() |
19 May 1856 | Louisiana, USA ![]() | I292642613882 |
4 |
![]() |
19 May 1873 | Madawaska, Maine, USA ![]() | I292433403198 |
5 |
![]() |
19 May 1879 | Halmstad (N) ![]() | I290246170977 |
6 |
![]() |
19 May 1881 | Frenchville, Aroostook, Maine, USA ![]() | I292497028396 |
7 |
![]() |
19 May 1905 | Milford, Penobscot, Maine, USA ![]() | I292269892928 |
8 |
![]() |
19 May 1907 | Lac Baker, Madawaska, New Brunswick, Canada ![]() | I292355602579 |
9 |
![]() |
19 May 1910 | Frenchville, Aroostook, Maine, USA ![]() | I292167472764 |
10 |
![]() |
19 May 1916 | Port Elgin, Westmorland, New Brunswick, Canada ![]() | I292038923531 |
11 |
![]() |
19 May 1919 | Van Buren, Aroostook, Maine, USA ![]() | I292123920441 |
12 |
![]() |
19 May 1932 | Allenstown, Merrimack, New Hampshire, USA ![]() | I292463281460 |
13 |
![]() |
19 May 1944 | Baraboo, Sauk, Wisconsin, USA ![]() | I292074382776 |
14 |
![]() |
19 May 1950 | Fort Kent, Aroostook County, Maine, USA ![]() | I292628748628 |
15 |
![]() |
19 May 1954 | St Francis, Aroostook, Maine, USA ![]() | I292215869402 |
16 |
![]() |
19 May 1966 | Belvidere, Boone, Illinois, United States ![]() | I292041177240 |
17 |
![]() |
19 May 1971 | Millbury, Worcester, Massachusetts, USA ![]() | I292083120009 |
18 |
![]() |
19 May 1973 | Mystic, New London, Connecticut, USA ![]() | I292044759165 |
19 |
![]() |
19 May 1973 | Thibodaux, Lafourche, Louisiana, USA ![]() | I292133511846 |
20 |
![]() |
19 May 1978 | Huntington Beach, California, USA ![]() | I292462577572 |
21 |
![]() |
19 May 1978 | Portland, Multnomah, Oregon, USA ![]() | I292166516115 |
22 |
![]() |
19 May 1982 | Monongahela, Washington, Pennsylvania, USA ![]() | I292671416900 |
23 |
![]() |
19 May 1985 | Bucksport, Hancock, Maine, USA ![]() | I292093470554 |
24 |
![]() |
19 May 2002 | Napoleonville, Assumption, Louisiana, USA ![]() | I292409339148 |
25 |
![]() |
19 May 2003 | Nashua, Hillsborough, New Hampshire, USA ![]() | I292230778716 |
26 |
![]() |
19 May 2004 | Ellsworth, Hancock, Maine, USA ![]() | I292449374436 |
27 |
![]() |
19 May 2004 | Exeter, Rockingham, New Hampshire, USA ![]() | I292340695954 |
28 |
![]() |
19 May 2006 | Manville, Providence, Rhode Island ![]() | I292103520975 |
29 |
![]() |
19 May 2006 | Hartford, Hartford, Connecticut, USA ![]() | I292558397587 |
30 |
![]() |
19 May 2011 | Belvidere, Boone, Illinois, USA ![]() | I292041129532 |
31 |
![]() |
19 May 2019 | Farmington, Hartford, Connecticut, USA ![]() | I292234523014 |
32 |
![]() |
19 May 2021 | Goffstown, Hillsborough, New Hampshire, USA ![]() | I292279613450 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
19 May 1943 | Redondo Beach, Los Angeles, California, USA ![]() | I292001806617 |
2 |
![]() |
19 May 2018 | 1402 S. Pines Rd. ![]() | I290181596361 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
19 May 1867 | Sauk County, Wisconsin, USA ![]() | I292003625864 I292003625865 |
2 |
![]() ![]() |
19 May 1871 | Fort Kent, Aroostook, Maine, USA ![]() | I292083751724 I292083752688 |
3 |
![]() ![]() |
19 May 1904 | St-André, Kamouraska, Québec, Canada ![]() | I292052021356 I292052021315 |
4 |
![]() ![]() |
19 May 1920 | Raceland, Lafourche Parish, Louisiana, USA ![]() | I292276459059 I292276459060 |
5 |
![]() ![]() |
19 May 1945 | Auburn, Androscoggin, Maine, USA ![]() | I292229477465 I292229470311 |
6 |
![]() ![]() |
19 May 1973 | Lewiston, Androscoggin, Maine, USA ![]() | I292078251930 I292465178565 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Arrival | Person ID | |
---|---|---|---|---|
1 |
![]() |
19 May 1928 | Quebec, Canada ![]() | I292162505190 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | _MILT | Person ID | |
---|---|---|---|---|
1 |
![]() |
19 May 1943 | Hartford, Connecticut ![]() | I292037165116 |