|
|
|
|
BornMatches 1 to 23 of 23
# |
Last Name, Given Name(s) |
Born |
Person ID |
1 |
Benham, Mary |
12 May 1672 | Wallingford, New Haven County, Connecticut Colony, British Colonial America | I1332 |
2 |
Benham, Samuel |
12 May 1674 | Wallingford, New Haven County, Connecticut Colony, British Colonial America | I1333 |
3 |
Nieuwkirk, Gerrit |
Bef 13 May 1697 | Kingston, Ulster County, New York Colony, British Colonial America | I11609 |
4 |
Murfin, Robert |
12 May 1705 | | I5606 |
5 |
Lee, Joseph |
12 May 1742 | Concord, Middlesex County, Massachusetts Bay Colony, British Colonial America | I11421 |
6 |
Lee, John |
12 May 1751 | Concord, Middlesex County, Massachusetts Bay Colony, British Colonial America | I11408 |
7 |
Sellers, Daniel |
12 May 1774 | Virginia, British Colonial America | I9963 |
8 |
Cree, James Robert |
12 May 1795 | Washington County, Pennsylvania, United States | I8269 |
9 |
Harlan, Enoch W. |
12 May 1798 | North Carolina, United States | I8008 |
10 |
Miner, John D. |
12 May 1824 | Ohio, United States | I12434 |
11 |
Brewer, Harriett |
12 May 1838 | Franklin County, Ohio, United States | I4958 |
12 |
McAfee, John Wesley |
12 May 1849 | | I5667 |
13 |
Harlan, Antoinette |
12 May 1856 | Ohio, United States | I7978 |
14 |
LeBlond, Josephine |
12 May 1858 | | I3725 |
15 |
Davis, Melvin Leroy |
12 May 1861 | Van Wert County, Ohio, United States | I5486 |
16 |
Miller, Susannah E. |
12 May 1861 | Ohio, United States | I6066 |
17 |
Clark, George Crook |
12 May 1863 | Clay Township, Gallia County, Ohio, United States | I6944 |
18 |
Beck, Elizabeth Thomson |
12 May 1867 | Biggsville, Henderson County, Illinois, United States | I12553 |
19 |
Hite, Lemuel Guy |
12 May 1889 | Pleasantville, Fairfield County, Ohio, United States | I201 |
20 |
Hankins, Mary |
12 May 1891 | | I7233 |
21 |
Blackburn, Edison Ray |
12 May 1925 | | I2805 |
22 |
Stahler, Richard Eugene |
12 May 1926 | Lewistown, Logan County, Ohio, United States | I2057 |
23 |
Baughman, John M. |
12 May 1932 | Payne, Paulding County, Ohio, United States | I12756 |
DiedMatches 1 to 6 of 6
# |
Last Name, Given Name(s) |
Died |
Person ID |
1 |
Honeyman, Isabella |
12 May 1857 | | I4720 |
2 |
Clark, John Stephen |
12 May 1882 | Illinois, United States | I10603 |
3 |
Burton, John T. |
12 May 1922 | Miami County, Ohio, United States | I6642 |
4 |
Higgins, John H. |
12 May 1925 | Springfield, Clark County, Ohio, United States | I1625 |
5 |
Schrader, Susanna |
12 May 1925 | Montgomery County, Ohio, United States | I4674 |
6 |
Bogan, Lelah Naomi |
12 May 1980 | Xenia, Greene County, Ohio, United States | I9683 |
BuriedMatches 1 to 3 of 3
# |
Last Name, Given Name(s) |
Buried |
Person ID |
1 |
Beck, Mary Jane |
12 May 1924 | Nashville, Miami County, Ohio, United States | I2030 |
2 |
Knife, George |
12 May 1937 | Tipp City, Miami County, Ohio, United States | I5994 |
3 |
Beemer, Lawrence Edward |
12 May 2006 | Troy, Miami County, Ohio, United States | I2062 |
MarriedMatches 1 to 5 of 5
# |
Last Name, Given Name(s) |
Married |
Person ID |
1 |
Hosmer, John
Billings, Mary |
12 May 1699 | Concord, Middlesex County, Massachusetts Bay Colony, British Colonial America | I11462 I11475 |
2 |
Ridge, George
Williams, Eliza |
12 May 1853 | | I8066 I8067 |
3 |
Curtis, Samuel A.
Monbeck, Jennie L. |
12 May 1882 | Miami County, Ohio, United States | I5468 I6144 |
4 |
Richardson, Nathan
Long, Sarah Catherine |
12 May 1887 | Clay County, Illinois, United States | I5027 I5021 |
5 |
Beck, William
Griffiths, Elizabeth Lavina |
12 May 1920 | Dunedin, New Zealand | I4358 I4345 |
BeneficiaryMatches 1 to 9 of 9
# |
Last Name, Given Name(s) |
Beneficiary |
Person ID |
1 |
Miller, Abraham |
12 May 1852 | in the will of his father-in-law, Jacob Sellers | I9911 |
2 |
Sellers, George |
12 May 1852 | in the will of his father, Jacob Sellers | I7367 |
3 |
Sellers, Jacob Munger |
12 May 1852 | in the will of his father, Jacob Sellers | I9178 |
4 |
Sellers, John |
12 May 1852 | in the will of his father, Jacob Sellers | I8158 |
5 |
Sellers, Lucinda |
12 May 1852 | in the will of her father, Jacob Sellers, as Lucinda Miller | I9177 |
6 |
Sellers, Mary |
12 May 1852 | in the will of her father, Jacob Sellers, as Mary Miller | I9176 |
7 |
Sellers, Nancy |
12 May 1852 | the children of Nancy Gallaher were named as beneficiary in the will of… | I8157 |
8 |
Sellers, Sarah |
12 May 1852 | in the will of her father, Jacob Sellers, as Sarah Sheets | I9175 |
9 |
Sellers, William Runkle |
12 May 1852 | in the will of his father, Jacob Sellers | I7308 |
NewspaperMatches 1 to 1 of 1
# |
Last Name, Given Name(s) |
Newspaper |
Person ID |
1 |
Colvin, Samuel S. |
12 May 1886 | The News-Herald (Hillsboro, Ohio), 12 May 1886, p5 | I9 |
PropertyMatches 1 to 3 of 3
# |
Last Name, Given Name(s) |
Property |
Person ID |
1 |
Hormel, Henry |
12 May 1789 | East Bethleham Township, Washington County, Pennsylvania, United States | I6778 |
2 |
Long, John |
12 May 1806 | Scioto County, Ohio, United States | I4868 |
3 |
Funk, Jennie |
12 May 1902 | Troy, Miami County, Ohio, United States | I4609 |
WillMatches 1 to 1 of 1
# |
Last Name, Given Name(s) |
Will |
Person ID |
1 |
Sellers, Jacob |
12 May 1852 | Warren County, Ohio, United States | I9558 |
|
|
|