Quigley Doyle Family Tree
Dates and Anniversaries
Born
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Fox, Margarethe |
11 Jun 1815 | , Herkimer, New York, USA | I5966 |
Died
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Cayot, Mary Alice |
11 Jun 1992 | Washoe Medical Center, Reno, Washoe, Nevada, USA | I209 |
Married
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Yard, George Brown
Townsend, Helen Everett |
11 Jun 1885 | I1341 I1350 | |
2 |
Giles, Presley Elbert
Waddell, Sallye |
11 Jun 1921 | , Wise, Texas, USA | I1905 I5722 |
Census
Matches 1 to 50 of 100
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
???, Cornelia |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA | I4568 |
2 |
???, Frances |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5367 |
3 |
???, Mariette M. |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA | I5434 |
4 |
Cole, Abraham |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA | I5436 |
5 |
Cole, Jacob |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA | I5352 |
6 |
Cole, John Adams |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA | I5437 |
7 |
Cole, Mary (Polly) |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I888 |
8 |
Preston, Jane E. |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA | I2124 |
9 |
Preston, Luna |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA | I4567 |
10 |
Preston, Samuel H. |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA | I4569 |
11 |
Preston, Victoria E. C. |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA | I4570 |
12 |
Sanders, Alzina |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5362 |
13 |
Sanders, Clarinda |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5366 |
14 |
Sanders, Eseck |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5346 |
15 |
Sanders, Ezra D. |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5369 |
16 |
Sanders, Hellen L. |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5368 |
17 |
Sanders, Henry Augustus |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5372 |
18 |
Sanders, Sanford |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5364 |
19 |
Sanders, William |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA | I5363 |
20 |
Cayot, Celestin |
11 Jun 1860 | La Porte, Sierra, California, USA | I508 |
21 |
Cayot, Francis (Frank) Sr. |
11 Jun 1860 | La Porte, Sierra, California, USA | I192 |
22 |
Cayot, Madeline |
11 Jun 1860 | La Porte, Sierra, California, USA | I4969 |
23 |
Cayot, Marie |
11 Jun 1860 | La Porte, Sierra, California, USA | I4968 |
24 |
Cayot, Philomena |
11 Jun 1860 | La Porte, Sierra, California, USA | I1633 |
25 |
Cayot, Phoebe Josephine |
11 Jun 1860 | La Porte, Sierra, California, USA | I1632 |
26 |
Cole, Abram R. |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA | I668 |
27 |
Cole, Lillie A. |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA | I6400 |
28 |
Cole, Melvin |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA | I2000 |
29 |
Hersom, Nathaniel |
11 Jun 1860 | La Porte, Sierra, California, USA | I66 |
30 |
Poire, Marie Josephine |
11 Jun 1860 | La Porte, Sierra, California, USA | I510 |
31 |
Quigley, Helen M. |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA | I667 |
32 |
Cole, Louisa |
11 Jun 1870 | Cleveland, Oswego, New York, USA | I6344 |
33 |
Garber, Henry |
11 Jun 1870 | Cleveland, Oswego, New York, USA | I6345 |
34 |
Garber, John Cole |
11 Jun 1870 | Cleveland, Oswego, New York, USA | I6350 |
35 |
Garber, Lucius |
11 Jun 1870 | Cleveland, Oswego, New York, USA | I6349 |
36 |
Cole, Bethany |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA | I4562 |
37 |
Cole, Blanche Viola |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1802 |
38 |
Cole, Byron |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1786 |
39 |
Cole, Carrie Melinda |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1801 |
40 |
Cole, Clayton B. |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1800 |
41 |
Cole, Emerson Byron |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1804 |
42 |
Cole, Martin |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA | I4564 |
43 |
Cole, Wellington |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA | I1785 |
44 |
Cole, William Jay |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1803 |
45 |
Hayward, Ruth |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA | I2123 |
46 |
Miller, Caroline |
11 Jun 1875 | Richfield, Otsego, New York, USA | I1797 |
47 |
Scott, Sarah J. (Sally) |
11 Jun 1880 | Horseheads, Chemung, New York, USA | I7308 |
48 |
???, Mary A. |
11 Jun 1900 | Spring Lake, Scott, Minnesota, USA | I5195 |
49 |
???, Mollie |
11 Jun 1900 | 1st District, McMinn, Tennessee, USA | I3432 |
50 |
Cole, Mary Jane (Molly) |
11 Jun 1900 | Marshfield, Wood, Wisconsin, USA | I1771 |
Land
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
Quigley, Isaac J. Jr. |
11 Jun 1836 | Napoleon Twp., Jackson, Michigan Terr., USA | I530 |
Newspaper Article
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Newspaper Article | Person ID | |
---|---|---|---|---|
1 |
Wilson, Edith L. |
11 Jun 1959 | Los Angeles, Los Angeles, California, USA | I8576 |