These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.
Name | Place | Number of People | First Date | Last Date |
---|
Guild | Australia - VIC Victoria | 2 | 1917 | 1997 |
Australia - VIC Victoria - Box Hill - Box Hill Cmtry., Whitehorse City | 1 | ? | ? |
Australia - VIC Victoria - Springvale - Springvale Botanical Cmtry. | 1 | 1997 | 1997 |
Guilforle | Ireland | 1 | 1861 | 1861 |
United States of America | 1 | 1884 | 1884 |
United States of America - IL Illinois - Chicago 60601 - Lake Twp., Cook Co. | 1 | 1900 | 1900 |
Guilhauma | United States of America - CA California - Los Angeles Co. | 1 | 1892 | 1929 |
Gullick | United Kingdom - ESS Essex - West Ham | 1 | 1920 | 1920 |
United Kingdom - MDX Middlesex - Staines | 1 | 1942 | 1942 |
United Kingdom - SRY Surrey - Kingston upon Thames | 1 | 1921 | 1921 |
Gullickson | United States of America | 1 | 1947 | 1947 |
United States of America - WI Wisconsin - Shell Lake 54871 - Shell Lake Cmtry., Washburn Co. | 1 | ? | ? |
United States of America - WI Wisconsin - Trade Lake, Burnett Co. | 1 | 1917 | 1917 |
United States of America - WI Wisconsin - Washburn Co. | 1 | 2003 | 2003 |
Gulliver | Australia - NSW New South Wales - Murwillumbah | 1 | 1941 | 1941 |
Australia - QLD Queensland | 4 | 1885 | 1984 |
Australia - QLD Queensland - Brisbane | 1 | 1909 | 1909 |
Australia - QLD Queensland - Home Hill - Home Hill General Cmtry. | 1 | ? | ? |
Australia - VIC Victoria | 1 | ? | ? |
Gulsvig | United States of America - MN Minnesota | 2 | 1911 | 1911 |
United States of America - MN Minnesota - Dorset, Hubbard Co. | 1 | 1940 | 1940 |
United States of America - MN Minnesota - Nevis 56467 - Hubbard Co. | 1 | 1997 | 1997 |
United States of America - MN Minnesota - Nevis 56467 - Lakeview Cmtry., Hubbard Co. | 1 | ? | ? |
Gumbrell | United Kingdom - Billingshurst, Sussex West | 1 | 1851 | 1851 |
United Kingdom - Brighton, Sussex East | 2 | 1878 | 1995 |
United Kingdom - ESX East Sussex - Eastbourne BN21 - Sussex East | 1 | 1911 | 1948 |
United Kingdom - New House Cottage, Ardingly, Sussex West | 1 | 1881 | 1881 |
United Kingdom - SRY Surrey - Holmthorpe | 1 | 1891 | 1901 |
United Kingdom - SRY Surrey - Redhill RH1 - St Matthew | 1 | 1871 | 1871 |
United Kingdom - SRY Surrey - Reigate RH2 | 1 | 1871 | 1911 |
United Kingdom - SRY Surrey - South East | 1 | 1940 | 1940 |
United Kingdom - Steying, Sussex West | 1 | 1920 | 1920 |
United Kingdom - WSX West Sussex - St Botolph Churchyard, Hardham, Horsham District | 1 | ? | ? |
United Kingdom - WSX West Sussex - Worthing BN11 - Sussex West | 1 | 1949 | 1949 |
Gunckel | United States of America - NJ New Jersey - Jamesburg, Middlesex Co. | 1 | 2011 | 2011 |
United States of America - NM New Mexico - Albuquerque 87101 - Bernalillo Co. | 1 | 1944 | 2012 |
United States of America - NY New York - Duanesburg 12056 - Schenectady Co. | 1 | 1946 | 1946 |
United States of America - OH Ohio - Dayton 45401 - Montgomery Co. | 1 | 1914 | 1914 |
United States of America - TN Tennessee - Polk Co. | 1 | 1941 | 1941 |
Gunn | United Kingdom - Brighton, Sussex East | 2 | 1915 | 1994 |
United Kingdom - Clayton, Sussex West | 1 | 1665 | 1665 |
United States of America - CT Connecticut | 16 | 1736 | 1887 |
United States of America - CT Connecticut - Colebrook 06021 - Litchfield Co. | 1 | 1872 | 1872 |
United States of America - CT Connecticut - Derby 06418 - New Haven Co. | 1 | 1842 | 1842 |
United States of America - CT Connecticut - Derby 06418 - St James Episcopal Church, New Haven Co. | 1 | 1769 | 1769 |
United States of America - CT Connecticut - Hamden 06514 - Hamden Plains Cmtry., New Haven Co. | 1 | ? | ? |
United States of America - CT Connecticut - Hamden 06514 - Mount Carmel Cmtry., New Haven Co. | 2 | ? | ? |
United States of America - CT Connecticut - Hamden 06514 - New Haven Co. | 3 | 1900 | 1933 |
United States of America - CT Connecticut - Naugatuck 06770 - Gunntown Cmtry., New Haven Co. | 12 | ? | ? |
United States of America - CT Connecticut - Naugatuck 06770 - Hillside Cmtry., New Haven Co. | 1 | ? | ? |
United States of America - CT Connecticut - Naugatuck 06770 - New Haven Co. | 7 | 1823 | 1920 |
United States of America - CT Connecticut - New Haven 06501 - New Haven Co. | 4 | 1880 | 1940 |
United States of America - CT Connecticut - New Haven Co. | 4 | 1812 | 1927 |
United States of America - CT Connecticut - Oxford 06478 - New Haven Co. | 12 | 1806 | 1866 |
United States of America - CT Connecticut - Wallingford Twp., New Haven Co. | 2 | 1880 | 1930 |
United States of America - CT Connecticut - Waterbury 06701 - New Haven Co. | 7 | 1764 | 1799 |
United States of America - WI Wisconsin | 1 | 1905 | 1905 |
United States of America - WI Wisconsin - Blaine, Burnett Co. | 1 | 1920 | 1920 |
United States of America - WI Wisconsin - Bloomer 54724 - Chippewa Co. | 1 | 1900 | 1900 |
United States of America - WI Wisconsin - Eau Claire 54701 - Eau Claire Co. | 1 | 1870 | 1886 |
United States of America - WI Wisconsin - Eau Claire 54701 - Lakeview Cmtry., Eau Claire Co. | 1 | 1914 | 1914 |
United States of America - WI Wisconsin - Eau Claire 54701 - St Patricks Catholic Church, Eau Claire Co. | 1 | 1869 | 1869 |
United States of America - WI Wisconsin - Eau Claire Co. | 1 | 1869 | 1869 |
United States of America - WI Wisconsin - Filmore Co. | 1 | 1885 | 1885 |
United States of America - WI Wisconsin - Jackson 53037 - Burnett Co. | 1 | 1910 | 1910 |
United States of America - WI Wisconsin - Rusk, Rusk Co. | 1 | 1910 | 1910 |
United States of America - WI Wisconsin - Sarona 54870 - Washburn Co. | 1 | 1930 | 1930 |
Gunning | Canada - QC Quebec - Quebec - Spaulding and Clinton, Beauce | 1 | 1881 | 1881 |
Canada - QC Quebec - Stanstead - Hatley | 1 | 1871 | 1871 |
United Kingdom | 1 | 1823 | 1823 |
United Kingdom - Brighton, Sussex East | 1 | 1823 | 1841 |
United Kingdom - HAM Hampshire - North East | 1 | 1991 | 1991 |
United Kingdom - Over St., Brighton, Sussex East | 1 | 1851 | 1851 |
United Kingdom - St Nicholas, Brighton, Sussex East | 3 | 1823 | 1845 |
United States of America - DC District of Columbia | 1 | 1939 | 1939 |
United States of America - MI Michigan - Fenton 48430 - Oakwood Cmtry., Genesee Co. | 1 | 1909 | 1909 |
Gunston | United Kingdom - SRY Surrey - Dorking RH4 | 1 | 1908 | 1908 |
Guppy | United Kingdom | 1 | 1856 | 1856 |
United States of America - MI Michigan - Bloomfield, Oakland Co. | 1 | 1910 | 1910 |
United States of America - MI Michigan - Pontiac 48340 - Oakland Co. | 1 | 1884 | 1884 |
Gupton | United States of America - MO Missouri - Andrew Chapel Cmtry., Warren, Marion Co. | 1 | 1937 | 1937 |
United States of America - MO Missouri - Hannibal 63401 - Marion Co. | 1 | 1937 | 1937 |
United States of America - MO Missouri - Marion Co. | 1 | 1879 | 1879 |
United States of America - MO Missouri - Warren, Marion Co. | 1 | 1920 | 1920 |
Guridge | United Kingdom - KEN Kent - Sevenoaks TN13 | 1 | 1780 | 1780 |
Gurnall | United Kingdom | 1 | 1788 | 1788 |
United Kingdom - LDN London - London - St Martin In The Fields, Westminster | 1 | 1788 | 1788 |
Gurney | United Kingdom - . | 1 | 1880 | 1880 |
United Kingdom - ESX East Sussex - Eastbourne BN21 - Sussex East | 1 | 1886 | 1914 |
United Kingdom - ESX East Sussex - Hailsham BN27 - Sussex East | 1 | 1950 | 1950 |
United Kingdom - HAM Hampshire - Farnborough GU14 | 1 | 1871 | 1871 |
United Kingdom - LDN London - London | 1 | 1834 | 1834 |
United Kingdom - LDN London - London - Christchurch, Regent's Park | 1 | 1865 | 1865 |
United States of America - CT Connecticut | 1 | 1918 | 1918 |
United States of America - CT Connecticut - Newtown 06470 - Fairfield Co. | 1 | 1959 | 1959 |
United States of America - CT Connecticut - Winchester, Litchfield Co. | 2 | 1920 | 1958 |
United States of America - CT Connecticut - Winsted 06098 - Winchester Town, Litchfield Co. | 2 | 1940 | 1940 |
United States of America - ME Maine | 1 | 1857 | 1857 |
United States of America - ME Maine - Augusta 04330 - Kennebec Co. | 2 | 1893 | 1900 |
Gurr | United Kingdom - Beacon Rd., Maresfield, Sussex East | 2 | 1901 | 1901 |
United Kingdom - Chelwood Common, Danehill, Sussex East | 4 | 1865 | 1873 |
United Kingdom - Dane Hill, Maresfield, Sussex East | 1 | 1911 | 1911 |
United Kingdom - Danehill, Sussex East | 6 | 1865 | 1873 |
United Kingdom - ESX East Sussex - Hastings TN34 - 1 East Cliff Cottages, All Saints, Sussex East | 1 | 1911 | 1911 |
United Kingdom - ESX East Sussex - Hastings TN34 - 13 Bourne St., Sussex East | 1 | 1891 | 1891 |
United Kingdom - ESX East Sussex - Rye TN31 - Peasmarsh, Sussex East | 1 | 1854 | 1854 |
United Kingdom - ESX East Sussex - Uckfield TN22 - Sussex East | 4 | 1845 | 1913 |
United Kingdom - Fletching, Sussex East | 4 | 1867 | 1873 |
United Kingdom - Iden, Sussex East | 1 | 1876 | 1876 |
United Kingdom - Maresfield, Sussex East | 5 | 1819 | 1881 |
United Kingdom - Marlpitts, Maresfield, Sussex East | 1 | 1891 | 1891 |
United Kingdom - SRY Surrey - Croydon | 1 | 1904 | 1904 |
United Kingdom - SSX Sussex | 1 | 1882 | 1882 |
United Kingdom - SSX Sussex - Beacon Rd., Danehill | 1 | 1901 | 1901 |
United Kingdom - Uckfieldl, Sussex East | 1 | 1908 | 1908 |
United Kingdom - WAR Warwickshire - Coventry | 1 | 1975 | 1975 |
United Kingdom - WSX West Sussex - Crawley RH10 - Sussex West | 1 | 1977 | 1977 |
United Kingdom - WSX West Sussex - East grinstead RH19 - Sussex West | 10 | 1875 | 1924 |
United Kingdom - WSX West Sussex - East grinstead RH19 - Wych Cross, Sussex West | 5 | 1891 | 1891 |
Gustafson | United States of America - MN Minnesota | 1 | 1938 | 1938 |
United States of America - MT Montana - Lewis and Clark Co. | 1 | 1978 | 1978 |
Gustman | United States of America - WI Wisconsin | 1 | 1895 | 1895 |
United States of America - WI Wisconsin - Morrison, Brown Co. | 1 | 1900 | 1900 |
United States of America - WI Wisconsin - Spencer 54479 - Marathon Co. | 1 | 1920 | 1920 |
United States of America - WI Wisconsin - Waterloo 53594 - Jefferson Co. | 1 | 1940 | 1995 |
United States of America - WI Wisconsin - Waterloo 53594 - Oak Hill Cmtry., Jefferson Co. | 1 | ? | ? |
Gustorf | Germany - HS Hessen - Kassel | 1 | 1800 | 1800 |
United States of America | 2 | 1894 | 1896 |
United States of America - IL Illinois | 1 | 1843 | 1843 |
United States of America - IL Illinois - Chicago 60601 - Cook Co. | 1 | 1910 | 1910 |
United States of America - IL Illinois - Forest Park 60130 - Forest Home Cmtry., Cook Co. | 1 | 1904 | 1904 |
United States of America - IL Illinois - Oak Park 60301 - Cook Co. | 1 | 1904 | 1904 |
United States of America - IL Illinois - Peoria City, Peoria Co. | 1 | 1850 | 1850 |
United States of America - IL Illinois - Peoria Co. | 1 | 1845 | 1845 |
United States of America - MI Michigan - Grand Haven 49417 - Ottawa Co. | 1 | 1865 | 1865 |
United States of America - NY New York - New York 10001 | 2 | 1866 | 1869 |
United States of America - WI Wisconsin - Kenosha Co. | 1 | 1893 | 1893 |
United States of America - WI Wisconsin - Milwaukee 53201 - Milwaukee Co. | 1 | 1930 | 1930 |
Gutierrez | United States of America - TX Texas - Mathis 78368 - Cenizo Hill Cmtry., San Patricio Co. | 1 | ? | ? |
United States of America - TX Texas - San Patricio Co. | 1 | 1972 | 1972 |
United States of America - TX Texas - Tarrant Co. | 1 | 1951 | 2011 |
United States of America - TX Texas - Taylor Co. | 1 | 1989 | 1995 |
Gutsell | United Kingdom - HAM Hampshire - Romsey SO51 | 1 | 1964 | 1964 |
United Kingdom - HAM Hampshire - Southampton | 2 | 1910 | 1939 |
Guyer | United States of America - OH Ohio - Wainsburg, Stark Co. | 1 | 1827 | 1827 |
United States of America - OH Ohio - Wayne Co. | 1 | 1852 | 1852 |
Guy | At sea | 1 | 1851 | 1887 |
Australia | 1 | 1894 | 1894 |
Australia - VIC Victoria | 1 | 1879 | 1880 |
Australia - VIC Victoria - Bendigo | 2 | 1894 | 1968 |
Australia - VIC Victoria - Bendigo - Bendigo Public Cmtry. | 1 | ? | ? |
Australia - VIC Victoria - Boxhill | 1 | 1925 | 1925 |
Australia - VIC Victoria - Carrum - Flinders | 1 | 1931 | 1931 |
Australia - VIC Victoria - Collingwood - Yarra | 1 | 1919 | 1919 |
Australia - VIC Victoria - Heidelberg - Flinders | 1 | 1924 | 1924 |
Australia - VIC Victoria - Rushworth - Bendigo | 1 | 1942 | 1942 |
Australia - VIC Victoria - Shepparton - Murray | 1 | 1963 | 1963 |
Australia - VIC Victoria - St Kilda | 1 | 1934 | 1934 |
Australia - VIC Victoria - St Kilda Cmtry., St Kilda | 1 | 1934 | 1934 |
Canada | 1 | ? | ? |
Canada - ON Ontario | 1 | 1891 | 1891 |
New Zealand | 7 | 1875 | 1970 |
New Zealand - Ruru Lawn Cmtry., Bromley, Christchurch City, Canterbury | 1 | ? | ? |
United Kingdom | 1 | 1852 | 1852 |
United Kingdom - Chiddingly, Sussex East | 1 | 1816 | 1816 |
United Kingdom - Isle of Wight, Hampshire | 1 | 1888 | 1888 |
United Kingdom - LDN London - London | 1 | 1909 | 1909 |
United Kingdom - LDN London - London - 26 Norfolk Cres., Paddington | 1 | 1842 | 1842 |
United Kingdom - LDN London - London - Abney Park Cmtry., Stoke Newington | 2 | ? | ? |
United Kingdom - LDN London - London - Brixton | 1 | 1839 | 1839 |
United Kingdom - LDN London - London - Camden Town | 1 | 1847 | 1847 |
United Kingdom - LDN London - London - Chelsea | 1 | 1875 | 1875 |
United Kingdom - LDN London - London - Hackney | 2 | 1855 | 1880 |
United Kingdom - LDN London - London - Islington | 2 | 1849 | 1853 |
United Kingdom - LDN London - London - Kentish Town | 1 | 1857 | 1857 |
United Kingdom - LDN London - London - Palatine Rd., Stoke Newington | 1 | 1901 | 1901 |
United Kingdom - LDN London - London - Pancras | 3 | 1841 | 1869 |
United Kingdom - LDN London - London - St Pancras | 1 | 1871 | 1871 |
United Kingdom - LDN London - London - St Peter, Bethnal Green | 1 | 1866 | 1866 |
United Kingdom - LDN London - London - Stoke Newington | 3 | 1876 | 1881 |
United Kingdom - MDX Middlesex - Hendon | 1 | 1862 | 1862 |
United Kingdom - MDX Middlesex - York Place, Islington | 5 | 1851 | 1851 |
United States of America - KS Kansas - Butler Co. | 2 | 1880 | 1981 |
United States of America - KS Kansas - Junction City 66441 - Geary Co. | 1 | 1953 | 1953 |
United States of America - KS Kansas - Leon 67074 - Butler Co. | 2 | 1940 | 1954 |
United States of America - KS Kansas - Leon 67074 - Leon Cmtry., Butler Co. | 1 | ? | ? |
United States of America - KS Kansas - Little Walnut, Butler Co. | 2 | 1900 | 1920 |
United States of America - KS Kansas - Rosalia 67132 - Blankenship Cmtry., Butler Co. | 1 | ? | ? |
United States of America - PA Pennsylvania - Fernwood Cmtry., Fernwood, Delaware Co. | 1 | 1914 | 1914 |
United States of America - PA Pennsylvania - Philadelphia 19019 - Philadelphia Co. | 1 | 1914 | 1914 |
Guyott | United States of America - MI Michigan | 1 | 1891 | 1891 |
United States of America - MI Michigan - Alpena 49707 - Alpena Co. | 2 | 1900 | 1905 |
United States of America - MI Michigan - Detroit 48201 - Wayne Co. | 1 | 1920 | 1922 |
United States of America - NY New York - New York 10001 | 1 | 1842 | 1842 |
Gwyther | United Kingdom - SRY Surrey - Kingston upon Thames | 1 | 1910 | 1910 |
United Kingdom - SRY Surrey - Mid East | 1 | 1944 | 1944 |
United Kingdom - SRY Surrey - Mid Eastern | 1 | 1964 | 1964 |
United Kingdom - SRY Surrey - North East | 1 | 1939 | 1939 |
United Kingdom - SRY Surrey - Wimbledon | 1 | 1911 | 1911 |
| | | | |
H... | United States of America - GA Georgia | 1 | 1904 | 1904 |
United States of America - GA Georgia - Adel 31620 - Woodlawn City Cmtry., Cook Co. | 1 | ? | ? |
United States of America - GA Georgia - Hall Co. | 1 | 1997 | 1997 |
United States of America - GA Georgia - Pelham 31779 - Mitchell Co. | 1 | 1940 | 1940 |
Haases | United States of America - IL Illinois | 1 | 1874 | 1961 |
United States of America - IL Illinois - Collinsville Twp., Madison Co. | 1 | 1920 | 1940 |
United States of America - IL Illinois - Holy Cross Lutheran Cmtry., Collinsville Twp., Madison Co. | 1 | ? | ? |
United States of America - IL Illinois - Madison Co. | 1 | 1898 | 1898 |
Haas | United States of America - IA Iowa - Lansing 52151 - Allamakee Co. | 1 | 1877 | 1877 |
United States of America - OH Ohio - Cleveland Heights, Cuyahoga Co. | 1 | 1937 | 1937 |
United States of America - VA Virginia - Pulaski 24301 - Oakwood Cmtry., Co. | 1 | ? | ? |
These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.