All Media


Matches 51 to 100 of 233     » See Gallery

    «Prev 1 2 3 4 5 Next»

 #   Thumb   Description   Info   Linked to 
51
1901 Census of England
1901 Census of England
Lancashire, Walton on the Hill,
Page 40
Owner of original: National Archives of the UK
Date: 17 Dec 2013
 
52
1901 Census of England
1901 Census of England
Lancashire, Walton on the Hill,
Page 2
Owner of original: National Archives of the UK
Date: 21 Dec 2013
 
53
1906 Census of Canada
1906 Census of Canada
Manitoba, Central Plains Region,
Portage la Prairie, Page 14, 15
Owner of original: Library and Archives Canada
Date: 2 Jul 2013
 
54
1911 Census of Canada
1911 Census of Canada
Quebec, Pontiac County,
Clarendon Township, Sub District 7, Page 1
Owner of original: Library and Archives Canada
Date: 25 Jun 2013
 
55
1911 Census of Canada
1911 Census of Canada
Ontario, Nipissing District
Springer Township, Page 16
Owner of original: Library and Archives Canada
Date: 26 Jun 2013
 
56
1911 Census of Canada
1911 Census of Canada
Manitoba,
Portage la Prairie, Page 8
Owner of original: Library and Archives Canada
Date: 2 Jul 2013
 
57
1911 Census of Canada
1911 Census of Canada
Manitoba,
Portage la Prairie, Page 9
Owner of original: Library and Archives Canada
Date: 2 Jul 2013
 
58
1911 Census of Canada
1911 Census of Canada
Manitoba, Winnipeg,
District 88, Page 10
Owner of original: Library and Archives Canada
Date: 8 Jul 2013
 
59
1911 Census of Canada
1911 Census of Canada
Ontario, Russell County,
Cumberland Township, Page 3
Owner of original: Library and Archives Canada
Date: 10 Jul 2013
 
60
1911 Census of Canada
1911 Census of Canada
Ontario, Russell County,
Cumberland Township, Page 1
Owner of original: Library and Archives Canada
Date: 10 Jul 2013
 
61
1911 Census of Canada
1911 Census of Canada
Ontario, Russell County,
Cumberland Township, Vars Village, Page 10
Owner of original: Library and Archives Canada
Date: 11 Jul 2013
 
62
1911 Census of Canada
1911 Census of Canada
Saskatchewan, Moose Jaw District,
Moose Jaw, Page 13
Owner of original: Library and Archives Canada
Date: 11 Jul 2013
 
63
1911 Census of Canada
1911 Census of Canada
Ontario, Russell County,
Cumberland Township, Vars Village, Page 8
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
64
1911 Census of Canada
1911 Census of Canada
Ontario, Russell County,
Cumberland Township, Vars Village, Page 2
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
65
1911 Census of England
1911 Census of England
Lancashire, Walton on the Hill,
Page 8
Owner of original: National Archives of the UK
Date: 17 Dec 2013
 
66
1911 Census of England
1911 Census of England
Lancashire, Liverpool,
Walton on the Hill, 48 Breeze Lane, Page 9
Owner of original: National Archives of the UK
Date: 21 Dec 2013
 
67
1916 Census of Canada
1916 Census of Canada
Manitoba,
Neepawa, Page 13
Owner of original: Library and Archives Canada
Date: 2 Jul 2013
 
68
1916 Census of Canada
1916 Census of Canada
Manitoba, Winnipeg,
Page 1
Owner of original: Library and Archives Canada
Date: 8 Jul 2013
 
69
1916 Census of Canada
1916 Census of Canada
Saskatchewan, Moose Jaw District,
Moose Jaw, Page 8
Owner of original: Library and Archives Canada
Date: 11 Jul 2013
 
70
1921 Census of Canada
1921 Census of Canada
Ontario, Russell County,
Cumberland Township, Page 9
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
71
1921 Census of Canada
1921 Census of Canada
Ontario, Carleton County,
Ottawa, Capital Ward,
13 Willow Crescent, Page 8
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
72
1921 Census of Canada
1921 Census of Canada
Ontario, Russell County,
Cumberland Township, Page 16
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
73
1921 Census of Canada
1921 Census of Canada
Ontario, Russell County,
Cumberland Township, Page 2
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
74
1921 Census of Canada
1921 Census of Canada
Ontario, Russell County,
Cumberland Township, District 15, Page 16
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
75
1921 Census of Canada
1921 Census of Canada
Ontario, Carleton County,
Ottawa, Capital Ward, Page 22
Owner of original: Library and Archives Canada
Date: 22 Dec 2013
 
76
Arrival Record
Arrival Record
Annie Smith
Thomas Smith

Liverpool, England to Quebec, Quebec aboard the Tunisian
Owner of original: Library and Archives Canada
Date: 15 Dec 2014
 
77
Birth Record
Birth Record
Vera W. Walsh
21 Oct 1888
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
78
Birth Record
Birth Record
Richard C. Walsh
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
79
Birth Record
Birth Record
Edgar Kitchiner Walsh
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
80
Birth Record
Birth Record
Margaret Elizabeth Walsh
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
81
Birth Record
Birth Record
Edward Earl Walsh
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
82
Birth Record
Birth Record
Celestia Burroughs
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
83
Birth Record
Birth Record
Sadie Bell Nelson
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
84
Death Certificate
Death Certificate
William Clayton Walsh
Owner of original: Archives of Ontario
Date: 15 Dec 2013
 
85
Death Certificate
Death Certificate
Mabel Evelyn Walsh Wyman
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
86
Death Certificate
Death Certificate
William John Nelson
Cause of Death: Myocarditis
Owner of original: Archives of Ontario
Date: 22 Dec 2013
 
87
Death Record
Death Record
John Walsh
Date of Death: 1 Sep 1890
Cause of Death: Old Age
Owner of original: Archives of Ontario
Date: 13 Jun 2013
 
88
Death Record
Death Record
Isabella Hicks
d. 3 Feb 1899
Cause of Death: Old Age
Owner of original: Archives of Ontario
Date: 14 Jun 2013
 
89
Death Record
Death Record
John M. Walsh
d. Nov 15, 1904
Cause of Death: Typhoid Fever
Owner of original: Archives of Ontario
Date: 25 Jun 2013
 
90
Death Record
Death Record
Eleanor Jane (Walsh) Dagg
d. 22 Oct 1933
Cause of Death: Acute Dilation of Heart & Hypertension
Owner of original: Archives of Ontario
Date: 26 Jun 2013
 
91
Death Record
Death Record
William Dagg
d. 6 July 1937
Cause of Death: Uraemia (Kidney Failure)
Owner of original: Archives of Ontario
Date: 26 Jun 2013
 
92
Death Record
Death Record
Samuel Walsh
d. 27 Jul 1918
Owner of original: re_butler2 - Ancestry.ca
Date: 27 Apr 2013
 
93
Death Record
Death Record
Mary Ann McCallum
2 Jan 1879
Cause: Consumption
Owner of original: Archives of Ontario
Date: 2 Jul 2013
 
94
Death Record
Death Record
Mary C. Walsh
20 Apr 1925
Cause: Senility
Owner of original: Archives of Ontario
Date: 2 Jul 2013
 
95
Death Record
Death Record
Sarah Ann Walsh
5 Apr 1910
Cause of Death: Lagrippe
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
96
Death Record
Death Record
Richard Walsh
7 Jan 1905
Cause of Death: Stomach Tumors
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
97
Death Record
Death Record
Margaret Ann McGee
d. 10 Feb 1924
Cause of Death: Myocarditis
Owner of original: Archives of Ontario
Date: 9 Jul 2013
 
98
Death Record
Death Record
Annie Anderson Walsh
23 Dec 1898
Cause of Death: Extreme Hemoraging
Owner of original: Archives of Ontario
Date: 11 Jul 2013
 
99
Death Record
Death Record
George Tanner Walsh
Owner of original: Archives of Ontario
Date: 14 Dec 2013
 
100
Death Record
Death Record
Mary "James" Walsh
Owner of original: Archives of Ontario
Date: 15 Dec 2013
 

    «Prev 1 2 3 4 5 Next»