Description: List of people in tree with significant dates
Matches 6051 to 6100 of 24175 » Comma-delimited CSV file
«Prev «1 ... 118 119 120 121 122 123 124 125 126 ... 484» Next»
# | Full Name | Birth Date | Marriage Date | Death Date | Residence: Date | Residence: Place |
---|---|---|---|---|---|---|
6051 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1954 | 48, Armfield Road, Enfield West, Enfield, London, England ![]() |
6052 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1961 | 35 Cranmore Way, Muswell Hill, Highgate, London, England ![]() |
6053 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1962 | 35 Cranmore Way, Muswell Hill, Highgate, London, London, England ![]() |
6054 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1963 | 35 Cranmore Way, Muswell Hill, Highgate, London, England ![]() |
6055 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1964 | 35 Cranmore Way, Muswell Hill, London, England ![]() |
6056 | Edgar Sydney James Armstrong | 15 Jul 1910 | Q4 1949 | 25 Oct 1974 | 1965 | 35 Cranmore Way, Muswell Hill, London, England ![]() |
6057 | Harry Ernest Hurst | 15 Jul 1914 | Jan 1939 | Feb 1989 | 1914 | 183 albion street, Grimsby, Lincolnshire, England ![]() |
6058 | Patrick Reginald Dan Pomeroy | 15 July 1926 | 9 Aug 1952 | 5 Jul 1977 | ||
6059 | Elizabeth, Lady Knollys, daughter of Sir Francis I, married Sir Thomas Leighton, Maid of Honor to Queen Elizabeth I | 15 Jun 1546 | 20 Dec 1605 | |||
6060 | William Hannaford | 15 Jun 1746 | 1820 | |||
6061 | Charles Hurst | 15 Jun 1800 | 29 Feb 1824 | Jul 1870 | ||
6062 | Christopher Charles Thomas Robins | 15 Jun 1882 | Jul 1923 | Mar 1956 | ||
6063 | Henry Joseph Keates | 15 Jun 1883 | Mar 1976 | 1901 | 3 West Place, St Mary, Southampton, Hampshire, England ![]() |
|
6064 | Alfred Charles Pullen | 15 Jun 1891 | October 1913 | 10 Dec 1955 | 1901 | 1 Fosters Cottages, Next to Stag Inn, Wainscott, Frindsbury, Kent, England ![]() |
6065 | Alfred Charles Pullen | 15 Jun 1891 | October 1913 | 10 Dec 1955 | 1911 | 1 Fosters Cottages, Next to Stag Inn, Wainscott, Frindsbury, Kent, England ![]() |
6066 | Alfred Charles Pullen | 15 Jun 1891 | October 1913 | 10 Dec 1955 | 1939 | Beverly, Hallsfield Road, Bridgewood, Chatham, Kent, England ![]() |
6067 | Edith Katie Hurst | 15 Jun 1897 | 11 Nov 1989 | 1901 | 34 Cedar Road, Avenue, Southampton, Hampshire, England ![]() |
|
6068 | Edith Katie Hurst | 15 Jun 1897 | 11 Nov 1989 | 1911 | 34 Cedar Road, Avenue, Southampton, Hampshire, England ![]() |
|
6069 | Edna Susan Mary Moon | 15 Jun 1910 | 21 Aug 1974 | |||
6070 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1949 | Petersham North, Dalley, New South Wales, Australia ![]() |
6071 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1954 | The Territory for the Seat of Government, Australian Capital Territory, Australia ![]() |
6072 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1958 | Australian Capital Territory, Australian Capital Territory, Australia ![]() |
6073 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1963 | Australian Capital Territory, Australian Capital Territory, Australia ![]() |
6074 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1968 | Canberra, Australian Capital Territory, Australia ![]() |
6075 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1972 | Canberra, Australian Capital Territory, Australia ![]() |
6076 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1977 | Canberra, Australian Capital Territory, Australia ![]() |
6077 | Roy Kenneth Tilley | 15 Jun 1924 | 1948 | 26 Apr 2001 | 1980 | Canberra, Australian Capital Territory, Australia ![]() |
6078 | Olive RISING | 15 Jun 1925 | 6 Sep 1952 | 30 Mar 2014 | ||
6079 | Bernice Winifred Barnes | 15 Jun 1926 | Sep 1953 | 9 Jan 2014 | 1949 | Northgate, Lincoln Road, Heighington, Lincolnshire, England ![]() |
6080 | Bernice Winifred Barnes | 15 Jun 1926 | Sep 1953 | 9 Jan 2014 | 1956 | 31 Austin Road, Luton, Bedfordshire, England ![]() |
6081 | Bernice Winifred Barnes | 15 Jun 1926 | Sep 1953 | 9 Jan 2014 | 1958 | 8 rhodes drive, whiston, rother valley, West Yorkshire, England ![]() |
6082 | Bernice Winifred Barnes | 15 Jun 1926 | Sep 1953 | 9 Jan 2014 | 2003-2005 | 45, Westminster Drive, Bognor Regis, West Sussex, England ![]() |
6083 | Bernice Winifred Barnes | 15 Jun 1926 | Sep 1953 | 9 Jan 2014 | 2013 | 45 westminster drive, Bognor Regis, Sussex, England ![]() |
6084 | William Tribbick | 15 June 1855 | Jan-Feb-Mar 1927 | |||
6085 | John Henry Abrahams | 15 June 1870 | 25 Apr 1891 | 30 December 1952 | 1871 | St Mary, Hampshire, England ![]() |
6086 | John Henry Abrahams | 15 June 1870 | 25 Apr 1891 | 30 December 1952 | 1881 | St Mary, Southampton, Hampshire, England ![]() |
6087 | John Henry Abrahams | 15 June 1870 | 25 Apr 1891 | 30 December 1952 | 1901 | St Mary, Southampton, Hampshire, England ![]() |
6088 | Samuel Thompson | 15 Mar 1770 | ||||
6089 | Samuel Thompson | 15 Mar 1770 | ||||
6090 | Timothy Thompson | 15 Mar 1777 | ||||
6091 | Ann Chalk | 15 Mar 1818 | Sep 1857 | |||
6092 | George Scorey | 15 Mar 1829 | Dec 1911 | |||
6093 | Miriam Nash | 15 Mar 1831 | 29 Apr 1855 | |||
6094 | George Stuckless | 15 Mar 1861 | 9 Mar 1929 | |||
6095 | Maude Mary Peacock | 15 Mar 1878 | 20 May 1936 | |||
6096 | Charlotte Mary Pomeroy | 15 Mar 1880 | Jul 1880 | |||
6097 | Grant Ebenezer McNally | 15 Mar 1883 | 9 Nov 1909 | 10 December 1951 | 1 Jun 1921 | Biggar, Saskatoon, Saskatchewan, Canada ![]() |
6098 | Florence Davis | 15 Mar 1893 | Oct 1911 | Jan 1981 | Middlesex ![]() |
|
6099 | Florence Davis | 15 Mar 1893 | Jul 1919 | Jan 1981 | Middlesex ![]() |
|
6100 | Florence Davis | 15 Mar 1893 | Oct 1911 | Jan 1981 | 1919 | Ash's Cottages, Colham Green, Hillingdon, Uxbridge, Middlesex, England ![]() |