Cullen Family History
 and Genealogy

Documents


Matches 251 to 300 of 587     » Thumbnails Only

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 12» Next»

 #   Thumb   Description   Linked to 
251
Joanis, Jules will 1900
Joanis, Jules will 1900
 
 
252
John Alexandre Turner funeral and burial May 9 1879
John Alexandre Turner funeral and burial May 9 1879
 
 
253
John Anthony Lawrence Cullen baptism Ottawa 1920
John Anthony Lawrence Cullen baptism Ottawa 1920
 
 
254
John B Cullen - Annie O'Brien church marriage record
John B Cullen - Annie O'Brien church marriage record
 
 
255
John B Cullen - Annie O'Brien marriage certificate, Ottawa 1916
John B Cullen - Annie O'Brien marriage certificate, Ottawa 1916
 
 
256
John B Cullen Funeral St Brigid's parish, Ottawa, 1916
John B Cullen Funeral St Brigid's parish, Ottawa, 1916
 
 
257
John B. Cullen - Mary Powers marriage record 1881
John B. Cullen - Mary Powers marriage record 1881
 
 
258
John Bernard Cullen - Mary Powers marriage 1881
John Bernard Cullen - Mary Powers marriage 1881
 
 
259
John Bernard Cullen death notice 1916
John Bernard Cullen death notice 1916
 
 
260
John Cullen burial 1858 St. Francois de Sales, Pointe-Gatineau 1858
John Cullen burial 1858 St. Francois de Sales, Pointe-Gatineau 1858
 
 
261
John Cullen Land deed Templeton Township, 1833 page 1
John Cullen Land deed Templeton Township, 1833 page 1
 
 
262
John Cullen Land deed Templeton Township,1833 page 2
John Cullen Land deed Templeton Township,1833 page 2
 
 
263
John Cullen's land grant petition 1830
John Cullen's land grant petition 1830
John Cullen and two of his fellow settlers, Francis and Peter McGuire, petitioned the colonial government in 1830 to obtain deeds for their property in Templeton Township. The deeds were granted in 1833. 
 
264
John Cullen's Location Ticket, Templeton Township
John Cullen's Location Ticket, Templeton Township
John Cullen's location ticket for the land grant to 200 acres at Range 2 Lot 8 in Templeton Township, issued November 11, 1827; the grant of 200 acres was rare and had to be approved by Colonel By. 
 
265
John David Kingston obituary Ottawa Citizen February 27, 2021
John David Kingston obituary Ottawa Citizen February 27, 2021
 
 
266
John Henry Stone marriage RC Affidavit 1874
John Henry Stone marriage RC Affidavit 1874
 
 
267
John M. Cullen burial East Templeton 1933
John M. Cullen burial East Templeton 1933
 
 
268
John Macdonell's 1828 journal
John Macdonell's 1828 journal
 
 
269
John McClement - Rose Filiatrault marriage 1915 (2)
John McClement - Rose Filiatrault marriage 1915 (2)
 
 
270
John Morse article
John Morse article
A translation of an article in Teknik för Alla edition dated 16/02/1951 
 
271
John Thomas McClement baptism 1887
John Thomas McClement baptism 1887
 
 
272
John Turner death certificate Winnipeg Manitoba 1911
John Turner death certificate Winnipeg Manitoba 1911
 
 
273
John Turner Letter of claim against the Post Office 1897 Page 1
John Turner Letter of claim against the Post Office 1897 Page 1
 
 
274
John Turner Letter of Claim against the Post Office 1897 Page 2
John Turner Letter of Claim against the Post Office 1897 Page 2
 
 
275
John Turner Letter of Claim against the Post Office 1897 Page 3
John Turner Letter of Claim against the Post Office 1897 Page 3
 
 
276
John Turner obituary 1911 Winnipeg
John Turner obituary 1911 Winnipeg
 
 
277
Joseph Dwyer Memorial Prayer
Joseph Dwyer Memorial Prayer
 
 
278
Joseph Dwyer Obituary
Joseph Dwyer Obituary
 
 
279
Joseph Edgar Turner obituary August 20 2018
Joseph Edgar Turner obituary August 20 2018
 
 
280
Joseph Lavery Bridget Kiley marriage July 18 1892
Joseph Lavery Bridget Kiley marriage July 18 1892
 
 
281
Joseph Llewellyn Cullen Birth 1909
Joseph Llewellyn Cullen Birth 1909
 
 
282
Joseph Michael McClements baptism 1885
Joseph Michael McClements baptism 1885
 
 
283
Jules Joanis Ontario Surrogate Court filings October 1900
Jules Joanis Ontario Surrogate Court filings October 1900
 
 
284
Jules Joanis sold to Amedée Joanis 100 acres for $3,000
Jules Joanis sold to Amedée Joanis 100 acres for $3,000
On 1 May 1918, Jules sold 100 acres to Amedée of the East half of Lot 4 in the 9th concession in Clarence Township, Russell County 
 
285
Jules Joanis Sr gift of 50 acres to Azarie Joanis
Jules Joanis Sr gift of 50 acres to Azarie Joanis
On 12 July 1912, Jules and Domethilde gifted 50 acres to Azarie of the North half of the South half of Lot 3 9th concession in Clarence Township, Russell County 
 
286
Jules Joanis Sr. gift of 50 acres to Damase
Jules Joanis Sr. gift of 50 acres to Damase
On 20 March 1909, Jules and Domethilde gifted 50 acres to Adélard on the North half of the North half of Lot 3 9th concession in Clarence Township, Russell County 
 
287
Jules Joanis Sr. gifted son Amédée 50 acres
Jules Joanis Sr. gifted son Amédée 50 acres
On 24 June 1911, Jules and Domethilde gifted 50 acres to Amédée on the South half of the South half of Lot 3 9th concession in Clarence Township, Russell County 
 
288
Jules Joanis Sr. land purchase 1891
Jules Joanis Sr. land purchase 1891
On 11 September 1891, he purchased 100 acres for $1500 on the West half of Lot 3 9th concession in Clarence Township, Russell County  
 
289
Jules Joanis Sr. land purchase and mortgage 1884
Jules Joanis Sr. land purchase and mortgage 1884
On 12 September 1884, Jules purchased 100 acres on the East half of Lot 3, 9th concession, in Clarence Township, Russell County; sale price $900. The seller provided a mortgage of $700 at 8% 
 
290
Jules Joanis Sr. of land to Adélard 1909
Jules Joanis Sr. of land to Adélard 1909
On 20 March 1909, Jules and Domethilde gifted 50 acres to Adélard on the South half of the North half of Lot 3 9th concession in Clarence Township, Russell County  
 
291
Julia Carroll burial Buckingham Township 1917
Julia Carroll burial Buckingham Township 1917
 
 
292
Julia Carroll Obituary Buckingham Post 9 Nov 1917
Julia Carroll Obituary Buckingham Post 9 Nov 1917
 
 
293
Julia Fitzsimmons burial 1871, Wakefield Township
Julia Fitzsimmons burial 1871, Wakefield Township
 
 
294
Julia McClements obituary 1917
Julia McClements obituary 1917
 
 
295
Julian Walker Obituary August 2020
Julian Walker Obituary August 2020
 
 
296
Julie Labrosse baptism 1817
Julie Labrosse baptism 1817
 
 
297
Julie Labrosse burial 1859
Julie Labrosse burial 1859
 
 
298
Juneau, Bob and Gina obituary
Juneau, Bob and Gina obituary
 
 
299
Kenny, Patrick (Paddy) John obituary
Kenny, Patrick (Paddy) John obituary
Ottawa Citizen July 18, 2020 
 
300
Kenny, Patrick (Pat) John obituary
Kenny, Patrick (Pat) John obituary
Red Deer Advocate June 27, 2020 
 

    «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 12» Next»