Matches 1 to 12 of 12
| # | Last Name, Given Name(s) | Born | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1734 | Wallingford, CT, US | I2175 |
| 2 |
|
6 Jan 1871 | Turagh, Cappamore, Co. Limerick, IE | I7811 |
| 3 |
|
6 Jan 1877 | Borrisokane, Co. Tipperary, IE | I599 |
| 4 |
|
6 Jan 1882 | Oola, Co. Limerick, IE | I118 |
| 5 |
|
6 Jan 1889 | Newport, Co. Tipperary, IE | I7196 |
| 6 |
|
6 Jan 1905 | Lismorrity, Drumtallagh Parish, Co. Antrim, NI | I11286 |
| 7 |
|
6 Jan 1907 | Waterbury, CT, US | I3344 |
| 8 |
|
6 Jan 1911 | Queens, NY, US | I3213 |
| 9 |
|
6 Jan 1914 | Limerick, Co. Limerick, IE | I767 |
| 10 |
|
6 Jan 1918 | Pullough, Lemanaghan Parish, Co. Offaly, IE | I6621 |
| 11 |
|
6 Jan 1925 | Brooklyn, NY, US | I1818 |
| 12 |
|
6 Jan 1938 | Bristol, CT, US | I5190 |
Matches 1 to 4 of 4
| # | Last Name, Given Name(s) | Christened | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1871 | Borrisoleigh, Co. Tipperary, IE | I5652 |
| 2 |
|
6 Jan 1876 | Toberkeigh Presbyterian Church, Ballintoy Parish, Co. Antrim, NI | I4312 |
| 3 |
|
6 Jan 1876 | Toberkeigh Presbyterian Church, Ballintoy Parish, Co. Antrim, NI | I4311 |
| 4 |
|
6 Jan 1879 | Saint-Paul-de-Chester, Chesterville, Québec, CA | I4567 |
Matches 1 to 4 of 4
| # | Last Name, Given Name(s) | Died | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1876 | Corbane, Ferbane, Co. Offaly, IE | I3473 |
| 2 |
|
6 Jan 1923 | Chicago, IL, US | I1925 |
| 3 |
|
Abt 6 Jan 1985 | Baltimore, MD, US | I8580 |
| 4 |
|
6 Jan 2006 | Charlotte, NC, US | I6847 |
Matches 1 to 2 of 2
| # | Last Name, Given Name(s) | Buried | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1980 | Hebrew Cemetery, Charlotte, NC, US | I6844 |
| 2 |
|
6 Jan 2001 | Limerick, IE | I767 |
Matches 1 to 2 of 2
| # | Last Name, Given Name(s) | Married | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1864 | Ballintemple Parish, Co. Tipperary, IE | I5871 I5873 |
| 2 |
|
6 Jan 1882 | Dunseverick Church, Dunseverick, Co. Antrim, NI | I7918 I7915 |
Matches 1 to 20 of 20
| # | Last Name, Given Name(s) | Census | Person ID | |
|---|---|---|---|---|
| 1 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1968 |
| 2 |
|
6 Jan 1920 | 568 Amsterdam Avenue, New York, NY, US | I11737 |
| 3 |
|
6 Jan 1920 | 49 Marshall Street, Somerville, MA, US | I11826 |
| 4 |
|
6 Jan 1920 | 49 Marshall Street, Somerville, MA, US | I11829 |
| 5 |
|
6 Jan 1920 | 49 Marshall Street, Somerville, MA, US | I11827 |
| 6 |
|
6 Jan 1920 | Graceville, MN, US | I7548 |
| 7 |
|
6 Jan 1920 | 418 South Main Street, Waterbury, CT, US | I3632 |
| 8 |
|
6 Jan 1920 | 418 South Main Street, Waterbury, CT, US | I3623 |
| 9 |
|
6 Jan 1920 | 568 Amsterdam Avenue, New York, NY, US | I11741 |
| 10 |
|
6 Jan 1920 | 568 Amsterdam Avenue, New York, NY, US | I11740 |
| 11 |
|
6 Jan 1920 | 568 Amsterdam Avenue, New York, NY, US | I11739 |
| 12 |
|
6 Jan 1920 | 49 Marshall Street, Somerville, MA, US | I11901 |
| 13 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I43 |
| 14 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1978 |
| 15 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1974 |
| 16 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1972 |
| 17 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1977 |
| 18 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1965 |
| 19 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I1967 |
| 20 |
|
6 Jan 1920 | 152 Attorney Street, New York, NY, US | I2828 |