Quigley Doyle Family Tree
Dates and Anniversaries
Born
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1815 | , Herkimer, New York, USA ![]() | I5966 |
Died
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
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 |
![]() ![]() |
11 Jun 1885 | I1341 I1350 | |
2 |
![]() ![]() |
11 Jun 1921 | , Wise, Texas, USA ![]() | I1905 I5722 |
Census
Matches 1 to 50 of 100
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA ![]() | I4568 |
2 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5367 |
3 |
![]() |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA ![]() | I5434 |
4 |
![]() |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA ![]() | I5436 |
5 |
![]() |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA ![]() | I5352 |
6 |
![]() |
11 Jun 1855 | Litchfield Twp., Herkimer, New York, USA ![]() | I5437 |
7 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I888 |
8 |
![]() |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA ![]() | I2124 |
9 |
![]() |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA ![]() | I4567 |
10 |
![]() |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA ![]() | I4569 |
11 |
![]() |
11 Jun 1855 | Winfield Twp., Herkimer, New York, USA ![]() | I4570 |
12 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5362 |
13 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5366 |
14 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5346 |
15 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5369 |
16 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5368 |
17 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5372 |
18 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5364 |
19 |
![]() |
11 Jun 1855 | Columbia Twp., Herkimer, New York, USA ![]() | I5363 |
20 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I508 |
21 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I192 |
22 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I4969 |
23 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I4968 |
24 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I1633 |
25 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I1632 |
26 |
![]() |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA ![]() | I668 |
27 |
![]() |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA ![]() | I6400 |
28 |
![]() |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA ![]() | I2000 |
29 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I66 |
30 |
![]() |
11 Jun 1860 | La Porte, Sierra, California, USA ![]() | I510 |
31 |
![]() |
11 Jun 1860 | Battle Creek, Calhoun, Michigan, USA ![]() | I667 |
32 |
![]() |
11 Jun 1870 | Cleveland, Oswego, New York, USA ![]() | I6344 |
33 |
![]() |
11 Jun 1870 | Cleveland, Oswego, New York, USA ![]() | I6345 |
34 |
![]() |
11 Jun 1870 | Cleveland, Oswego, New York, USA ![]() | I6350 |
35 |
![]() |
11 Jun 1870 | Cleveland, Oswego, New York, USA ![]() | I6349 |
36 |
![]() |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA ![]() | I4562 |
37 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1802 |
38 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1786 |
39 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1801 |
40 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1800 |
41 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1804 |
42 |
![]() |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA ![]() | I4564 |
43 |
![]() |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA ![]() | I1785 |
44 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1803 |
45 |
![]() |
11 Jun 1875 | Litchfield Twp., Herkimer, New York, USA ![]() | I2123 |
46 |
![]() |
11 Jun 1875 | Richfield, Otsego, New York, USA ![]() | I1797 |
47 |
![]() |
11 Jun 1880 | Horseheads, Chemung, New York, USA ![]() | I7308 |
48 |
![]() |
11 Jun 1900 | Spring Lake, Scott, Minnesota, USA ![]() | I5195 |
49 |
![]() |
11 Jun 1900 | 1st District, McMinn, Tennessee, USA ![]() | I3432 |
50 |
![]() |
11 Jun 1900 | Marshfield, Wood, Wisconsin, USA ![]() | I1771 |
Land
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
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 |
![]() |
11 Jun 1959 | Los Angeles, Los Angeles, California, USA ![]() | I8576 |