Category: Rouse Name Study

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

This is the companion category for the Rouse 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 Rouse Name Study.

{{One Name Study|name=Rouse}}

results in:


See: Rouse Name Study Space Information

Please contact the project leader Donna Michelstetterfor more information.

Category: 1850 US Census, Livingston County, New York

Subcategories (8)

Pages (1)

Person Profiles (270)

 
Viewing 200 profiles. 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

A

08 Sep 1872 Virginia, United States - 16 Feb 1934

1854 - 28 Feb 1897

02 Nov 1840 Virginia, United States - 12 Nov 1927

B

15 Jan 1809 New Jersey, United States - 17 Mar 1886

24 Jul 1820 Ohio, United States - 08 May 1914

14 Jun 1739 Stoke Damerel, Devon, England - 1815

10 Jun 1845 Saint Clair District, Smyth, Virginia, United States - 28 Aug 1910

09 Jan 1857 Milan, Rock Island County, Illinois, United States - 1940

C

1827 - 20 Mar 1908

17 Jul 1838 - 28 Sep 1884

D

28 Nov 1811 Maryland, United States - 11 Oct 1887

05 Jun 1868 Alexandria City, Virginia, United States - 22 Apr 1919

E

13 Apr 1894 Anagance Ridge, Kings County, New Brunswick, Canada - abt 1982

F

13 Sep 1923 New Zealand - 04 Dec 2016

- 02 Nov 1707

G

1850 Gellhousen, Prussia

H

08 Apr 1840 Havre de Grace, Harford County, Maryland, United States - 08 Mar 1923

1795 Birstall, Yorkshire, England - Oct 1874

11 Apr 1706 Little Compton, Newport, Colony of Rhode Island, British Colonial America - aft 1775

K

06 Dec 1879 Colorado, United States - 06 Apr 1931

09 Jul 1833 Wentworth, Ontario, Canada - 03 Apr 1901

1807 United States - 22 Nov 1877

L

10 Nov 1861 Lenoir County, North Carolina, United States - 18 Aug 1894

1701 Marashfield Plymouth, Province of Massachusetts Bay - bef 18 Nov 1739

1878 Trenton, Ontario, Canada - 12 Dec 1970

M

15 Nov 1888 Attala County, Mississippi, United States - 27 Jan 1975

1839 - 1921

abt 1827 Havelock, Kings County, New Brunswick - 05 May 1871

28 Dec 1837

05 Nov 1885 Parlee Brook, Kings County, New Brunswick, Canada - 12 Jun 1957

abt 1868 Kings, New Brunswick, Canada - 1903

abt 1827 Kilrea, County Londonderry, Ireland - 13 Aug 1913

P

abt 1618 Kent, England - 12 Sep 1688

03 Aug 1835

1730 Harford, Cecil County, Province of Maryland - aft 1749

R

22 Dec 1874 Lancaster, Atchison County, Kansas, United States - 31 Jan 1917

abt 1847 - 29 Dec 1873

1846 Jefferson, New York, United States - 17 Sep 1864

1884 - 1958

20 Sep 1860 Mudgee, NSW Australia - 20 Mar 1862

05 May 1906 - 13 Aug 1973

1866 Theberton, Suffolk, England, United Kingdom

abt Feb 1800 Bullitt, Kentucky, United States - 25 Aug 1877

abt 06 Dec 1869 Richwood, Richland, Wisconsin, United States - 12 Nov 1899

08 Feb 1868 Greenville, Butler, Alabama, United States - 03 Aug 1883

1742

10 Oct 1860 - 30 Jan 1896

02 Jan 1838 Smyth County, Virginia, United States - 04 Nov 1913

28 Feb 1852 Westfield, Ohio, United States - 19 Mar 1909

Jun 1837 Denchworth Berkshire - 30 Mar 1905

abt May 1651 Marshfield, Plymouth Colony - 30 Nov 1715

1851

07 Aug 1881 Boone, Kentucky, United States - 02 May 1957

1683 Marshfield, Plymouth, Province of Massachusetts Bay - 04 Apr 1700

05 May 1737 East Greenwich, Kent, Rhode Island, British Colonial America - abt 1795

06 Sep 1873 Florence, Boone, Kentucky, United States - 26 Jan 1899

Dec 1897 Wisconsin, United States

07 Aug 1879 Greenville, Butler, Alabama, United States - 23 Apr 1899

31 Jul 1885 Blackhawk Township, Rock Island, Illinois, United States - 01 Sep 1887

Sep 1830 Georgia, United States - 1900

22 Sep 1814 - 1857

1853 - 20 Mar 1931

Sep 1919 - Oct 2016

1787 North Carolina - 11 Nov 1866

1687 Little Compton, Newport, Colony of Rhode Island and Providence Plantations - 1703

1838 Canada - 28 Feb 1885

R cont.

02 Feb 1870 - 16 Apr 1944

03 Oct 1899 Maryland, United States - 20 Aug 1980

1853 - 1908

1920 - 1995

30 Dec 1839 Kentucky, United States - 13 Jun 1925

1802 Cheraws District, South Carolina, United States - 1880

06 Sep 1858 Butler County, Alabama, United States - 11 Apr 1932

1834 Deutschland - 1906

abt 1827 Kings, New Brunswick - 28 May 1888

abt 1790 Birstall, Yorkshire, England - 15 Dec 1815

10 Nov 1906 Chilhowie, Smyth County, Virginia, United States - 18 Feb 1974

01 May 1882 Augusta, Eau Claire County, Wisconsin, United States - 17 Dec 1944

abt 1876 - 20 Apr 1941

02 Jul 1899 - 12 Dec 1967

abt 1826 North Carolina, United States - abt 1880

1679 Hatherleigh, Devon, England - 15 Oct 1701

abt 06 Oct 1859 Hickory Grove, Grant, Wisconsin, United States - bef 1880

20 Jan 1835 - 22 Nov 1903

28 Aug 1874 - 27 May 1890

07 Sep 1905 Fairchild, Eau Claire, Wisconsin, United States - 29 Jun 1977

abt 1844 N Sth Wales, Australia

abt 1673 Rhode Island - 15 Jun 1739

30 Sep 1843 Boone, Kentucky, United States - 27 Sep 1917

1907 - 1987

1845 Geneva, Walworth County, Wisconsin Territory - 05 Jul 1872

10 Mar 1898 Wakulla County, Florida, United States - 11 Jun 1967

19 Dec 1909 Sopchoppy, Wakulla, Florida, United States - 04 Jul 2001

30 Sep 1877 Virginia, United States - 23 Feb 1908

abt 1703

1885 - 15 Jul 1945

28 Jan 1853 Kinston, Lenoir, North Carolina, United States - 11 Mar 1902

1878 Swindon, Wiltshire, England, United Kingdom - 1944

11 Aug 1862 Mazomanie, Wisconsin, United States - 03 Jul 1928

26 Nov 1886 Marylebone, Middlesex, England, United Kingdom - Oct 1967

19 Aug 1861 Cornhill, Kings County, New Brunswick, Canada - 12 Sep 1939

1859 Theberton, Suffolk, England, United Kingdom

28 Nov 1866 Rutland, Rutland, Vermont, United States

17 May 1648 Marshfield, Plymouth, British Colonial America - 09 Dec 1676

abt 1840 Canada

1921 - 1983

abt 1856 - 1933

22 Dec 1899 - 27 Sep 1974

abt Oct 1838 DuPage, Illinois, United States - 18 Jul 1920

06 Sep 1859 Excelsior, Richland, Wisconsin, United States - 06 Jun 1945

11 Aug 1823 Sorel, Pierre-De Saurel, Quebec, Canada - 03 Mar 1903

1895 - 20 Oct 1951

09 Dec 1903 Sopchoppy, Wakulla, Florida, United States - 24 Sep 1927

25 Dec 1913 Poplarville, Mississippi, United States - 31 May 1991

18 Mar 1811 Virginia, United States - 15 Jul 1895

1830 Canada - 14 Jul 1902

04 Mar 1876 Greenville, Butler, Alabama, United States - 13 Aug 1878

13 Aug 1910 Gosport, Hampshire, England, United Kingdom - 1977

26 Jan 1860

23 Apr 1856 Greenville, Butler County, Alabama, United States - 27 Sep 1923

20 Apr 1837 Peoria, Illinois, United States - 25 Jun 1922

1839 - 1896

abt 24 Dec 1873 - 14 Jan 1874

1857 - 13 Nov 1929

16 Mar 1871 Wilton, Monroe, Wisconsin, United States - 16 Oct 1938

16 Dec 1832 - 27 May 1892

03 Sep 1882 Greenville, Butler County, Alabama, United States - 01 Apr 1935

13 Apr 1775 Kingston, South Kingstown, Kings, Rhode Island - aft 1850

1860 - 20 Sep 1941

04 Mar 1852 Ohio, United States - 11 Dec 1909

R cont.

09 Aug 1836 - 30 Aug 1918

19 Aug 1869 Washington County, Virginia, United States - 12 Feb 1929

11 Aug 1848 North Carolina, United States - 05 Oct 1928

abt 1829 Georgia, United States - 1890

abt 1769 - 22 Aug 1796

1837 - 28 Jul 1862

1678 Marshfield, Plymouth, Province of Massachusetts Bay - 24 Feb 1742

16 Nov 1846 Mina, Chautauqua, New York, United States - 18 Nov 1932

03 Jun 1793 Madison, Virginia, United States - 08 Jul 1861

1838 - 1844

10 Jul 1878 - 15 Dec 1937

30 Sep 1830 - 06 Feb 1880

1731 England - 11 Oct 1812

bef 23 Jun 1809 - 04 May 1877

1856 Havelock, Kings, New Brunswick

13 Dec 1851 Saint-Ignace-de-Stanbridge, Monteregie Region, Quebec, Canada - 10 May 1905

01 Apr 1867 Moore County, North Carolina, United States - 01 Oct 1946

1773 Colony of Rhode Island and Providence Plantations - 1855

23 Nov 1880 Osseo, Trempealeau, Wisconsin, United States - 23 Dec 1924

abt 1871 - 1899

abt 1790 Dobbs Co, North Carolina, United States - abt 1870

abt 24 Dec 1890 Goshen, Utah Territory , Utah - 28 May 1933

27 Aug 1801 At Sea - 10 Feb 1873

Apr 1860 Frankford, Sussex, New Jersey

14 Aug 1911 - 20 Sep 1989

25 Dec 1828 Ontario, Canada - 18 Nov 1922

1848 Peoria, Illinois, United States - 1890

28 Feb 1820 Barford, Warwickshire, England, United Kingdom - 21 Jun 1883

23 Dec 1867 Pitt, North Carolina, United States - 29 Sep 1941

25 Mar 1929 - 13 Jan 2000

23 Dec 1804 - 21 Feb 1881

06 Feb 1849 Kings, New Brunswick, Canada - 27 Dec 1919

25 Sep 1797 - 22 May 1882

abt 1760 Colony of Virginia - abt 1831

bef 03 May 1743 Dartmouth, Bristol, Province of Massachusetts Bay - 01 Jul 1818

1836 Henderson, Henderson, Kentucky, United States - 21 Aug 1841

1779 West Greenwich, Kent, Rhode Island, United States - 27 Jun 1860

1888 - 1955

25 Dec 1881 Macon, Georgia, United States - 31 Mar 1948

03 Apr 1854 Lenoir, North Carolina, United States - 15 Jan 1915

12 Aug 1842 Lenoir, North Carolina, United States - 25 May 1916

abt 1868 - abt 1926

1878 - 04 Aug 1923

1847 Kings, New Brunswick, Canada - 06 Jan 1926

1861 New York, United States - 1929

25 Mar 1887 Sopchoppy, Wakulla, Florida, United States - 12 Jul 1911

27 Jan 1890 Wakulla County, Florida, United States - 08 Jan 1919

abt 1824 - 1911

08 Oct 1899 Fairchild, Eau Claire, Wisconsin, United States - abt 30 Mar 1968

24 Jun 1901

15 Oct 1835 Urbana, Urbana Township, Champaign, Ohio, United States - 03 Feb 1907

26 Apr 1866 Greenville, Butler County, Alabama, United States - 12 Aug 1936

09 Jan 1908 Boone County, Kentucky, United States - 07 Apr 1972

22 Nov 1875 Sunnyside, Nova-Scotia, Canada - 26 Apr 1956

bef 1882 - 1965

1817 - 1853

18 May 1874 Athens, Limestone, Alabama, United States - 26 Dec 1955

20 Nov 1879 Boone County, Kentucky, United States - 18 Mar 1934

13 Jan 1904 Maryland, United States - 01 Aug 1978

12 Dec 1835 Virginia, United States - 12 May 1922

26 Apr 1868 Wyoming, Lambton County, Ontario, Canada - abt 26 Dec 1936

12 Aug 1848 Fayetteville, Cumberland, North Carolina, United States - 23 Sep 1921

abt 1803 Washington, Virginia, United States - bef 1870

10 Aug 1640 Marshfield, Plymouth, British Colonial America - 21 Dec 1676

 
Viewing 200 profiles.
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