Roy Family Genealogy
Genealogy of the Roy family, including Boudreau, Burnett, Myers, Ward, Whelpley, and Woodman
First Name:  Last Name: 
[Advanced Search]  [Surnames]

Notes


Matches 8,401 to 8,500 of 9,720

      «Prev «1 ... 81 82 83 84 85 86 87 88 89 ... 98» Next»

 #   Notes   Linked to 
8401 She also went by Mary. Delvey, Polly (I15503)
 
8402 She and her husband had fled to Brittany with their daughters, but they were captured and murdered. Chalda (I22762)
 
8403 She and her husband, Floyd, were recorded while living with her widowed mother. Ward, Grace Ella (I750)
 
8404 She and her husband, were murdered in the Forest of Lognes near Chelles, France by Bodilo. Bilichild (I22706)
 
8405 She appears on the 1850 Census with her husband, George, and their two children, Rosette and George. Her age is given as 26. See document below. Taylor, Almira Caroline (I22907)
 
8406 She appears on the 1860 Census with her husband, George, and his two children, Rosette and George, and their daughter, Carrie. Her age is given as 27. See document below. Russell, Susan A. (I22908)
 
8407 She appears on the 1870 Census with her husband, George, and their daughter, Minnie. Her age is given as 36. See document below. Houghton, Mary A. (I22909)
 
8408 She appears on the 1880 Census with her husband, George living on Main Street. Her age is given as 47. See document below. Houghton, Mary A. (I22909)
 
8409 She became a nun at Shouldham Priory. de Beauchamp, Catherine (I24808)
 
8410 She became a nun at Trèves. Clothilde "Dode" (I3398)
 
8411 She became a nun at Wilton Abbey, Wiltshire. Gunhild (I23457)
 
8412 She became a nun in later life at the Cloister of Geisenfeld Abbey. Willebirg von Wulflingen (I8997)
 
8413 She became a nun in later life. de Clare, Alice (I3580)
 
8414 She became a nun. Waldrada (I3747)
 
8415 She became the Abbess of Romsey in Hamshire until 1160. She was then forcibly abducted from the convent and forced to marry. Mary of Blois Princess of England (I3307)
 
8416 She came to America in 1635 at the age of 32. Greenaway, Ursula (I19658)
 
8417 She came to America onboard the Diligent from Wymondham, Norfolk, England. Packard, Mary (I24243)
 
8418 She came to New France, aged about 21, after her father's death with a dowry of goods estimated at 200 livres. Marie-Agnès was a Filles du Roi (King's Daughter).  Destouches, Marie-Agnès (I10434)
 
8419 She died a nun. de Trqueville, Lezieline (I7149)
 
8420 She died a week after her husband. Pray, Dorothy (I481)
 
8421 She died after childbirth. Guile, Judith (I20748)
 
8422 She died after the miscarriage of a premature child and two months after her husband's murder. Irene Angelica Queen of Sicily (I3158)
 
8423 She died as an infant. Woodman, Dolly (I14131)
 
8424 She died as an infant. Woodman, baby girl (I14166)
 
8425 She died at 10 minutes of three in the morning. Mayo, Esther Kellogg (I439)
 
8426 She died at 10 Vincent Street of a cerebral hemorrhage.  Mahler, Kresenze (I25428)
 
8427 She died at 11 o'clock in the morning. Delvey, Ruth Melinda (I191)
 
8428 She died at around midnight. Andrews, Abigail (I2393)
 
8429 She died at at 1:25 o'clock in the morning at her home, 9 Pine Street, Binghamton, New York. Carroll, Mary Ellen (I11762)
 
8430 She died at Athol Memorial Hospital. Ward, Ruth Esther (I615)
 
8431 She died at Franklin County Hospital of ALS. Travis, Andrea Grace (I1052)
 
8432 She died at her home on 636 Main Street, Pittsburgh. Reardon, Mary Ann (I1536)
 
8433 She died at home after a lingering illness. Donovan, Anna Elizabeth (I9769)
 
8434 She died at home at 422 Pine Street, Lowell. Flanders, Mary E. (I254)
 
8435 She died at home from a coronary. Reardon, Julia Ann (I823)
 
8436 She died at home of congestive heart failure. Parents, Bessie Eliza (I1074)
 
8437 She died at home of Harry and Ruth Woodman. Harding, Cora May (I339)
 
8438 She died at home, 206 Spring Street, of an intestinalis infection. Botzem, Elizabeth C. "Lizzie" (I10558)
 
8439 She died at home, 302 Laurel Street, Archbald, Pennsylvania , of heart failure. Daley, Rose C. "Rosie" (I11069)
 
8440 She died at home, 5010 Dermond Road, Drexel Hill, Pennsylvania of uremia caused by arteriosclerotic cardiovascular disease. Hennessey, Elizabeth Irene (I11031)
 
8441 She died at home, 939 Mt. Royal Road, of ovarian cancer. Boehm, Mary Anna (I1542)
 
8442 She died at home. Clark, Mary Jane (I10095)
 
8443 She died at Marcy Hospital of an intestinal obstruction. Merdian, Margaret Elizabeth (I1540)
 
8444 She died at Ohio Valley Hospital of portal vein thrombosis. O'Neil, Agnes M. (I1532)
 
8445 She died at sea while being transported to France. Haché, Marie-Madeleine (I12135)
 
8446 She died at ten to seven in the morning. Ward, Esther Finette (I11929)
 
8447 She died at the Birchwood Care Center in Fitchburg, Massachusetts. Légère, Marie Rose Bibianne "Bibianne" (I1036)
 
8448 She died at the home of her brother, U. G. Green of a cerebral hemorrhage. Green, Margaret Emma "Emma" (I12095)
 
8449 She died at the home of her grandson, Joseph Lovering. Craft, Alice (I20527)
 
8450 She died at the home of her son, Charles. Gamache dite Lamarre, Geneviève (I10359)
 
8451 She died at the Latrobe Hospital of a coronary thrombosis. Geiger, Anna Isabelle (I6237)
 
8452 She died at the residence of Josiah Goddard, who had married her daughter, Rachel. Adams, Jane (I19243)
 
8453 She died at the St. Francis Convalescent Home of left sided hemiplegia due to cerebral thrombosis. Kavanaugh, Honora Agnes "Agnes" (I11033)
 
8454 She died at the West Pennsylvania Hospital of hypertensive encephalopathy. Quinn, Regina Alice (I2334)
 
8455 She died during the early night. McIntire, Hannah (I15598)
 
8456 She died early in her marriage. Warren, Elizabeth (I22864)
 
8457 She died en route to America on board the Charming Nancy of childbirth.  Pfalzgraf, Anna Margaret (I10821)
 
8458 She died from a fracture of left humerus due to fall at home on 14 Mar 1952. Sexton, Margaret E. "Maggie" (I6304)
 
8459 She died from being tied by her hair, one arm, and a leg to the tail of an unbroken horse, being cut to shreds by the hooves as it ran. Brunechilde (I22755)
 
8460 She died from childbirth. Marshal, Lady Isabel (I3555)
 
8461 She died from complications of multiple strokes at the Renaissance Gardens of Maris Grove. Gallagher, Ruth V. (I11029)
 
8462 She died from complications stemming from diabetes. Gladwin, Gladys C. (I6)
 
8463 She died from diphtheria. Scully, Mary Martha (I811)
 
8464 She died from generalized arteriosclerosis at her home on 18 Union Street, Northfield, Vermont. Hill, Ellen M. (I11305)
 
8465 She died from infection and complications from childbirth. Whitcomb, Olive Irena (I22917)
 
8466 She died from Lobar Pneumonia at Pittsburgh Hospital. Botzem, Margaret A. "Maggie" (I12565)
 
8467 She died having never fully recovered from the birth of her son. Baker, Nancy Jane (I22923)
 
8468 She died in a monastery. Eirene Komnena (I5103)
 
8469 She died in childbirth with twins. One died five days later ant the other four years later. Kimball, Abigail (I18679)
 
8470 She died in childbirth. Jeanne of Navarre Queen of France and Navarre (I2932)
 
8471 She died in childbirth. Elizabeth of Rhuddlan Countess of Hereford (I2880)
 
8472 She died in childbirth. de Bohun, Isabella (I21737)
 
8473 She died in childbirth. Knight, Rebecca (I18336)
 
8474 She died in childbirth. Waide, Sybil (I221)
 
8475 She died in childbirth. de Say, Beatrice Countess Essex (I3652)
 
8476 She died in diabetic coma. Glatz, Catherine "Kate" (I24224)
 
8477 She died in that part of Oxford called the North Gore. Gleason, Susannah (I1091)
 
8478 She died in the Cuy-La Sanatarium of Parkinson's disease. Manny, Evangalina "Eva" (I9)
 
8479 She died in the house fire saving her brother. Wood, Elizabeth (I14907)
 
8480 She died in the Latrobe Hospital of general debility caused by apoplexy.  Huffman, Mary (I12472)
 
8481 She died in the night. Cheney, Ellen (I19554)
 
8482 She died of a cerebral hemorrhage. Clark, Margaret (I11786)
 
8483 She died of a fever. Matilda Countess of Boulogne (I3322)
 
8484 She died of acute indigestion at home. Noble, Winifred "Winnie" (I9818)
 
8485 She died of Bronchial Pneumonia at her home on Upper Taff Street. Green, Margaret (I10633)
 
8486 She died of bronchitis and arterial degeneration at home, at 268 East Voris Street, Akron, Ohio. Cooper, Sarah Jane (I849)
 
8487 She died of hypertensive cardiovascular disease at the Don Camp Nursing Home in South Barre. Matthews, Esther Agnes (I1684)
 
8488 She died of lung fever. Streeter, Tapha (I24002)
 
8489 She died of myocarditis after an operation at the Akron City Hospital. Copeland, Ada Leona (I279)
 
8490 She died of peritonitis on 15 January 1902 at her residence at 21 Upper Taff Street, Caedraw, Lower Merthyr Tydfil. Corcoran, Margaret (I25476)
 
8491 She died of tuberculosis. Godin, Geneviève (I1031)
 
8492 She died of typhus fever. Richards, Lucy (I24414)
 
8493 She died of uterine cancer. Burg, Mary A. (I9814)
 
8494 She died on a pilgrimage to Rome. Æthelswyth (I22627)
 
8495 She died on board the "White Ship" when it sank. Matilda (I3523)
 
8496 She died on-board The Violet bound for France. Haché, Marguerite (I12134)
 
8497 She died one hour after giving birth. Brindle, Ethel Mae (I11298)
 
8498 She died peacefully at Harrisburg Hospital after a brief illness. Clark, Margaret Mary (I11060)
 
8499 She died shortly after the death of her first child. Willard, Mary (I19504)
 
8500 She died six weeks before her husband.  Tufts, Elizabeth (I793)
 

      «Prev «1 ... 81 82 83 84 85 86 87 88 89 ... 98» Next»