Skip to main content

Name Index – 729

<!–p728">Previous Page

  • Next –>
  • Cantlon
    Ethel Margaret  d. 20 Nov 1946
    Cantone
    Alessandra  b. 4 Sep 1963
    Cantouris
    Charlotte Amaryllis  b. 29 Sep 1981
    Felix George Melrose  b. 1 Jun 2011
    Savannah Aurora Melrose  b. 9 Oct 2009
    Cantreil
    Cantrel-Hubbersty
    Phyllis Mary Hermione  b. 26 Apr 1880
    Cantrell
    Abigail  b. 6 May 1737
    Joseph  d. 1770
    Joseph  d. 10 Dec 1758
    Mary  b. 16 Dec 1696
    Matthew Ross  b. 1968
    Tamsin  b. 1970
    Cantrell-Hubbersty
    George Albert Jessop  d. 11 Feb 1928
    Hilda St. Maur  b. 16 Sep 1885, d. 1 Feb 1964
    Martha  d. 1910
    Cantu
    Cantwell
    Amelia Agnes  b. 1877
    Camden Scott  b. 27 Nov 1991
    Corene Ruth  b. 28 Jan 1997
    Ellen  d. Aug 1725
    Kent Thomas  b. 17 Sep 1994
    Leanne Mary  b. 9 Dec 1953
    Mark Thomas  b. 28 Feb 1956
    Mary Kathleen  b. 16 Feb 1965
    Sara  d. 11 Apr 1928
    Canty
    Janice Margaret  b. 25 Aug 1945
    Patty  b. 4 Mar 1935
    Canville
    1st Lord (Geoffrey)  d. b 21 Sep 1308
    2nd Lord (William)  d. b 27 Jul 1338
    Auberée de  d. a 1233
    Geoffrey de  d. 1219
    Geoffrey, 1st Lord Canville  d. b 21 Sep 1308
    Leuca de  d. 1236
    Lucy de  d. a 14 Aug 1284
    Maud de  b. 25 Dec 1242, d. c 1279
    William de  d. 1260
    William, 2nd Lord Canville  d. b 27 Jul 1338
    Canvin
    Constance Elizabeth  b. 27 Aug 2008
    Katie Victoria  b. 24 Mar 1976
    Canynge
    John  d. 1405
    William  d. 1476
    Canynges
    William  d. a 2 Oct 1396
    Capadose
    Esther Norma  b. 8 Jul 1924, d. 1981
    Capano
    Cape St. Vincent
    Charles of  b. 6 Mar 1786, d. 5 Nov 1860
    Cape
    Elsie  d. 21 Jun 1970
    Ethel  b. 1870
    Frances Isobel  b. c 1912, d. 11 Apr 2009
    Isobel  b. c 1912, d. 11 Apr 2009
    Mary  b. 1700, d. 1783
    Mary Emily Arthur  d. 1 Mar 1951
    Capece Galeota
    Capece Minutolo
    Paolina, Marchesa della Sonora  b. 19 Oct 1803, d. 16 Feb 1877
    Raimonondo  b. 5 Feb 1769, d. 17 Nov 1827
    Capece Piscicelli
    Zenobia  b. 8 Jan 1588
    Capece Secondito
    Capece
    Capece-Galeota
    Capel Cure
    Alfred  d. 10 Jun 1912
    Augusta Elizabeth  d. 14 Nov 1915
    Caroline Ann  d. 1986
    Charles Drummond  b. 24 Sep 1946, d. 30 Nov 2004
    Charles Laurence  b. 3 May 1868, d. 21 Nov 1949
    Denzil James  b. 13 Jun 1872, d. 1921
    Edward Henry  b. 27 Jun 1866, d. Dec 1923
    Felix Ronald  b. 24 Nov 2003
    George Edward  b. 14 Feb 1853, d. 23 Mar 1943
    George Nigel  b. 28 Sep 1908, d. 8 Aug 2004
    George Ronald  b. 21 Oct 1936, d. 28 Oct 2006
    Gertrude Isabella  b. 12 Aug 1868
    Ida Amy  d. 19 Sep 1919
    Ione Catherine Victoria  d. 5 Jan 1954
    Isabella Margaret Ruth  b. 16 Jul 1946
    Lawrence George  b. 10 Aug 1833, d. 27 Jun 1912
    Michael  b. 9 Oct 1947, d. 20 Apr 2015
    Milo William  b. 21 Dec 2001
    Muriel Elizabeth Anna Louisa  b. 10 Oct 1869, d. 1968
    Nancy Elizabeth  b. 31 Jul 1910, d. 10 Jan 2006
    Nigel  b. 28 Sep 1908, d. 8 Aug 2004
    Robert  b. 1 Jan 1823, d. 28 Sep 1878
    Ronald  b. 21 Oct 1936, d. 28 Oct 2006
    Sarah Maria  d. 26 Jun 1863
    Sarah Virginia  b. 27 Oct 1938
    Susan Caroline  b. 21 Jul 1939
    Virginia  b. 27 Oct 1938
    Walter Robert  b. 6 Oct 1870, d. 1932
    Capel
    Adela Caroline Harriett  b. 4 Mar 1828, d. 31 Dec 1860
    Angus Donald  b. 1985
    Anne  d. 18 Feb 1668/69
    Anne C.  b. 1936
    Anne Diana France Ayesha  b. 28 Apr 1919, d. 4 May 2008
    Arthur Algernon  b. 27 Jan 1803, d. 11 Sep 1892
    Arthur Edward  b. Dec 1881, d. 22 Dec 1919
    Berthe Andrée A. E.  b. 1856, d. 1902
    Caroline  b. 1773, d. 9 Jul 1847
    Charles Cecil  b. 1848
    Christopher  d. 17 Apr 1964
    Christopher  d. 8 Oct 1846
    Diana  b. 7 May 1893, d. 3 Dec 1983
    Dianna Enid  b. 9 Mar 1965
    Donald Gilbert  b. 20 Apr 1949
    Edith Beatrice  b. c 1871, d. 19 May 1966
    Elizabeth  d. b 1675
    Elizabeth  b. 19 Jan 1789, d. 13 Jun 1872
    Emily Elizabeth  d. 30 Mar 1895
    Enid Ellice  b. 30 Mar 1937
    Ethel Constance  d. 23 Sep 1935
    Frank Charles  b. 1845
    George  b. 13 Nov 1757, d. 23 Apr 1839
    Georgiana  d. 19 Oct 1835
    Georgina  b. 1820, d. 1889
    Harriet  b. c 1806, d. 14 May 1837
    Harriet Catherine  d. 30 Jul 1866
    Horatia  d. 22 May 1864
    James Bury  b. 1818, d. 1885
    John Thomas  b. 2 Mar 1769, d. 5 Mar 1819
    June Mary  b. 2 Jun 1920, d. 26 Sep 2006
    Katherine Shawford  b. 15 Dec 1950
    Laura Mary Katherine  d. 14 Jan 1962
    Louise Anne  b. 1983
    Mary  d. 12 Nov 1762
    Matilda Amelia  b. 1967
    Nancy Patricia  b. 5 Dec 1953
    Peter Geoffrey  b. 10 Apr 1963
    Reginald Algernon  b. 3 Oct 1830, d. 31 Jul 1906
    Sydney Augustus  d. 1872
    Thomas Bladen  b. 25 Aug 1776, d. 4 Mar 1853
    Thomas Clark  d. 1986
    William  b. c 1849, d. 19 Mar 1932
    Winifred Laura  b. 1875, d. 1927
    Capel-Carnegy-Arbuthnott
    Capel-Creasey
    Henry Oliver  b. 31 May 2002
    Sophie Emily Rachel  b. 31 Jul 2000
    Capelain
    Capell Brooke
    Alexander Edward de  b. 27 May 1968
    Arthur Francis Forester de  b. 18 Jan 1875, d. 18 Jun 1902
    Arthur Watson de  b. 7 May 1836, d. 5 Apr 1896
    Carolina Isabella de  b. 22 Aug 1970
    Catherine Honoria de  b. 1867, d. 5 Aug 1943
    Charles Hugh de  b. 30 Aug 2007
    Edith Julia de  b. 1867, d. 19 Feb 1923
    Eleanor Frances de  b. 1844, d. 26 Oct 1909
    Eleanor Grace de  b. 1877, d. 11 May 1926
    Fanny Cecil Talbot de  d. 1 Nov 1942
    Hugh Welby Guinness de  b. 2 Oct 1937, d. 3 Jul 2014
    Hugh Welby Guinness de  b. 2 Oct 1937, d. 3 Jul 2014
    Isabella Fleur de  b. 26 Jun 2005
    Richard Lewis, 4th Bt.  d. 3 Feb 1892

     

    <!– Previous Page

  • Next –>