Category: Downs Name Study

Categories: One Name Studies

Name: Downs Name Study
WikiTree page:Space: Downs Name Study
Genealogy:Downs genealogy
Map of Profiles:WikiTree+ Maps

This is the companion category for the Downs Name Study and includes other spelling variations. To add this category to a profile, you can add the One Name Study template (which will add the category automatically).

This profile is part of the Downs Name Study.

{{One Name Study|name=Downs}}

results in:




Person Profiles (578)

Viewing 56 profiles starting with E.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
 

E

06 Oct 1891 Dellroy, Ohio - 07 Nov 1941

F

abt 1834 Ireland - 31 May 1889
08 Feb 1874 Tippecanoe County, Indiana, United States - 01 Mar 1967

G

abt 1680 Bristol, Plymouth Colony - 11 Apr 1746
07 Sep 1865 Holland, Ottawa, Michigan, United States
15 Sep 1811 Wheeling, West Virginia, United States - 02 Mar 1892

H

02 Aug 1647 England - 1707
1748 Chesterfield, Chesterfield, Virginia - 1805
10 Jan 1850 Guilford County, North Carolina, United States - 07 Nov 1921
1715 Suffolk, New York
1856 Stockton, Durham, England, United Kingdom - 1928
08 Jan 1728 New Haven, New Haven, Connecticut Colony - 09 Apr 1813 photo

J

abt 31 Dec 1859 Tippecanoe County, Indiana, United States - 09 Sep 1935
25 Sep 1788 Sussex, Delaware, United States - 30 Jun 1858

K

16 Aug 1920 Pine Bluff, Jefferson, Arkansas, United States - 16 Nov 1984
abt 1903 Tippecanoe County, Indiana, United States

L

abt 1676 Hartford, Hartford County, Connecticut Colony - abt 09 Feb 1740

M

29 Jul 1776 - 06 Jul 1857 photo
Sep 1871 Johnstown, Cambria County, Pennsylvania, USA - 26 Mar 1912
18 Feb 1823 Callaway County, Kentucky, United States - 19 Mar 1913

M cont.

11 Jun 1892 Bath, Kentucky, United States - 11 Feb 1914
09 Feb 1816 Giles County, Tennessee, United States - 1890
20 Jun 1828 England, United Kingdom - 07 Jul 1911
abt 1801 Ohio, United States
22 Jan 1788 Mason, Kentucky, United States - 18 Feb 1827

O

01 Mar 1827 United States

P

1903 Kentucky, United States - Aug 1986
01 Apr 1850 Daviess County, Missouri, United States - 01 Aug 1926
1680 Fairfield, Connecticut - bef 1713
30 Nov 1795 Hebron, Tolland, Connecticut, United States - 27 Oct 1859
08 Aug 1864 Lafayette County, Missouri, United States - 30 Jan 1926
bef 25 Nov 1733 Fairfield, Connecticut Colony - aft 1777
1843 New South Wales, Australia - 28 Sep 1932

R

19 Sep 1886 4 Granville Terrace, Hilderthorpe, Bridlington Quay, Yorkshire, England, United Kingdom - 19 Dec 1992 photo
abt 1712 Fairfield County, Connecticut - 12 Jun 1769

S

30 Mar 1850 Bethany, New Haven Co., Connecticut, United States
abt 1801 Virginia, United States - 14 Sep 1873
03 Aug 1934 Frenchburg, Menifee, Kentucky, United States - 15 Nov 1999

S cont.

20 Apr 1846 Oxford, New Haven Co., Connecticut, United States - 10 Apr 1920 photo
abt Sep 1782 Berkeley, Virginia, United States - 16 Sep 1849
13 Jul 1753 Middletown, Hartford, Connecticut - 1806
bef 14 Jul 1697 Diddlebury, Shropshire, England

T

abt 1786 Ross County, Ohio, United States - aft 1827
1867 Reidsville, Tattnall, Georgia, United States
abt 1845 Michigan, United States
27 Apr 1837 Tippecanoe County, Indiana, United States - 27 Feb 1900

U

abt 1839 Sheffield, Yorkshire, England, United Kingdom - 12 Sep 1907
abt 1776 - abt 1817
abt 1794 - abt 1860

W

abt 1873 Bethany, New Haven Co., Connecticut, USA
1735 - 08 May 1825 photo
06 Jan 1732
abt 1863 Tippecanoe County, Indiana, United States
13 Jan 1871 Pattonsburg, Daviess County, Missouri, United States - 05 Feb 1899
Viewing 56 profiles starting with E.
A B C D E F G H I J K L M N O P Q R S T U V W X Y Z
 




This page was last modified 14:42, 26 September 2022. This page has been accessed 1,766 times.