St. Catharines Public Library collection numérisée

Résultats

Nous avons trouvé
73
éléments semblables
  • Remove search term Année: 1857
  • Hyslop, John and Bain, Margaret Miss (Married)
    appeared in St. Catharines Journal, 24 Sep 1857, p. 3. Date of Event: September 9, 1857     Both of Clinton Township
    appeared in St. Catharines Journal, 24 Sep 1857, p. 3. Date of Event: September 9, 1857   Both of Clinton Township
  • Richmond, Henry R. CAPT. and Russell, Isabella Miss (Married)
    appeared in St. Catharines Journal, 22 Oct 1857, p. 3. Date of Event: no date given     Place of Marriage: Ballyculter Church Co. Down, Ireland
    appeared in St. Catharines Journal, 22 Oct 1857, p. 3. Date of Event: no date given   Place of Marriage: Ballyculter Church Co. Down, Ireland
  • Baron, William and Fowlie, Elizabeth Mrs. (Married)
    appeared in St. Catharines Journal, 17 Dec 1857, p. 3. Date of Event: December 8, 1857     Place of Marriage: St. George's Church Bride relict of the late CAPT. Fowlie St. Catharines, Ontario
    appeared in St. Catharines Journal, 17 Dec 1857, p. 3. Date of Event: December 8, 1857   Place of Marriage: St. George's Church Bride relict of the late CAPT. …
  • Boyd, Samuel H. Mr. and Montgomery, Margaret Jane Miss (Married)
    appeared in St. Catharines Journal, 24 Dec 1857, p. 3. Date of Event: December 17, 1857     Place of Marriage: Residence of the bride's father Montgomery, Adam Esq. (father of the bride)
    appeared in St. Catharines Journal, 24 Dec 1857, p. 3. Date of Event: December 17, 1857   Place of Marriage: Residence of the bride's father Montgomery, Adam Esq. (father …
  • Hornby, Robert Esq. DOCTOR and Tisdale, Mary Jane (Married)
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 6, 1857     Place of Marriage: St. George's Church "Tisdale, Michael Esq. (father of the bride) Clarke, William Sir MAJOR GENERAL, Baronet (uncle of the bride)(deceased)"; St. Catharines, Ontario
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 6, 1857   Place of Marriage: St. George's Church "Tisdale, Michael Esq. (father of the …
  • Leavenworth, Hiram F. and Alward, Mary Eliza (Married)
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 8, 1857     Place of Marriage: Residence of the bride's father Alward, Jarvis Esq. (father of the bride) Venice, Cayuga County, New York
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 8, 1857   Place of Marriage: Residence of the bride's father Alward, Jarvis Esq. (father …
  • Konkle, John and Hoffman, Philabena (Married)
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 13, 1857     St. Catharines, Ontario
    appeared in St. Catharines Constitutional, 14 Jan 1857, p. 3. Date of Event: January 13, 1857   St. Catharines, Ontario
  • Hill, William and Hindson, Ann (Married)
    appeared in St. Catharines Journal, 24 Sep 1857, p. 3. Date of Event: September 17, 1857     "Both of Grantham Township Name of bride unclear (Hindson or Handson)"; St. Catharines
    appeared in St. Catharines Journal, 24 Sep 1857, p. 3. Date of Event: September 17, 1857   "Both of Grantham Township Name of bride unclear (Hindson or Handson)"; St. …
  • Wilson, (son) to Wilson, James Mr. and Wilson, Mrs. (Born)
    appeared in St. Catharines Journal, 18 Jun 1857, p. 3. Date of Event: June 15, 1857     City of Birth: Newcastle
    appeared in St. Catharines Journal, 18 Jun 1857, p. 3. Date of Event: June 15, 1857   City of Birth: Newcastle
  • Cameron, Isabella Miss (Died)
    appeared in St. Catharines Journal, 21 May 1857, . Date of Event: May 18, 1857     City of Death: St. Catharines Died at the residence of Rolland McDonald, Esq.; Predeceased by her father, Duncan Cameron, Esq. MPP for Glengarry
    appeared in St. Catharines Journal, 21 May 1857, . Date of Event: May 18, 1857   City of Death: St. Catharines Died at the residence of Rolland McDonald, …
Powered by / Alimenté par VITA Toolkit
Privacy Policy