Skip to main content

Place Index – 1094

<!–https://peerage.org.uk/codex/place-index-1093">Previous Page

  • Next –>
  • U.S.A.

    Michigan

    Battle Creek

    Davis, Ella  b. 28 Aug 1858, d. 2 Sep 1912
    Kell, A. J.
    Kellogg, Clara Belle  b. 11 Sep 1863, d. 29 Aug 1951
    Kellogg, Ella  b. 23 Feb 1856, d. 29 Jul 1858
    Kellogg, Hester Ann  b. 6 Nov 1866, d. 2 Feb 1930
    Kellogg, John Harvey  b. 26 Feb 1852, d. 14 Dec 1943
    Kellogg, John Preston  b. 14 Feb 1807, d. 10 May 1881
    Kellogg, Laura Evelyn  b. 29 Aug 1845, d. 3 Jun 1916
    Kellogg, Martha P.  b. 18 Feb 1840, d. 14 Jul 1852
    Kellogg, Mary A.  b. 31 Mar 1843, d. 14 Mar 1858
    Kellogg, Preston Stanley  b. 5 Apr 1858, d. 2 Apr 1930
    Kellogg, Smith Moses  b. 16 Mar 1834, d. 26 Nov 1927
    Kellogg, Will Keith  b. 7 Apr 1860, d. 6 Oct 1951
    Magan, Percy Tilson  b. 13 Nov 1867, d. 16 Dec 1947
    Stanley, Ann Janette  b. 20 Mar 1824, d. 30 Mar 1893
    Bay City

    Belleview

    Berrien

    Bronson

    Fellows, Mac Carlyle  b. 14 Feb 1896, d. 8 Apr 1975
    Cedar Lake

    Kellogg, Albert  b. 7 Apr 1836, d. 19 Mar 1913
    Clare County

    Harrison

    Cleveland, Karl Reginald  b. 27 Jul 1909, d. Oct 1967
    Clawson

    Saunders, Allan Adolphus  b. 13 Dec 1924, d. 19 Dec 1999
    Dearborn

    Ford, Henry  b. 30 Jul 1863, d. 7 Apr 1947
    Gibson, Debra  b. 20 Apr 1963
    Detroit

    Baudry, Mary Archange dit Desbuttes dit Saint-Martin  d. 11 Jul 1827
    Brandt, Frederick Christe
    Bresee, Georgina  b. 14 Feb 1856, d. 3 May 1936
    Bruce, Alan Edward Thomas  b. 30 Jun 1900, d. 13 Apr 1929
    Brundage, Avery  b. 28 Sep 1887, d. 8 May 1975
    Buckley, T.
    Crapo, Mary Morley  b. 8 Jul 1912, d. 26 Aug 2003
    Dalyell, James  d. 1763
    Davidson, William Joseph
    Donnelly, Sara Jane
    Dowling, Doris  b. 15 May 1923, d. 18 Jun 2004
    Etherton, S. L. R.
    Evans, Elaine  b. 12 Jan 1888, d. 13 Apr 1943
    Exshaw, William Rosford  b. 9 Aug 1886, d. 7 Jul 1925
    Ford, Edsel Bryant II  b. 27 Dec 1948
    Ford, Henry II  b. 4 Sep 1917, d. 29 Sep 1987
    Ford, William Clay, Jr.  b. 3 May 1957
    Franco, John Richard
    Gray, Caroline Margaret  b. 16 Dec 1905, d. 25 Dec 1997
    Habsburg, Anton  b. 7 Nov 1964
    Habsburg, Constanza  b. 2 Oct 1960
    Habsburg, Ileana  b. 4 Jan 1958
    Habsburg, Peter  b. 19 Feb 1959
    Harris, Bertha Mae
    Hayden, Tom  b. 11 Dec 1939, d. 23 Oct 2016
    Hudson, Joseph Lowthian  b. 17 Oct 1846, d. 5 Jul 1912
    Jenkins, Sturgis Sprague  b. 25 Dec 1881, d. 5 Sep 1938
    Johnson, Howard Sturdevant  d. b 1937
    Kellogg, Emma  b. 7 Feb 1850, d. 7 Apr 1927
    Klaus, Lauren Ann  b. 9 May 1956
    Kusibab, Helena  b. 8 Apr 1901, d. 18 Sep 1986
    Liggett, Elmer
    Lumsden, John Fitzhardinge  b. 11 Jun 1897, d. 17 Feb 1970
    Mackintosh, Angus, 25th of Mackintosh  b. 1755, d. 25 Jan 1833
    Macomb, Alexander
    McCormack, O. M.
    McLaughlin, F. C.
    Moffatt, Colin  b. 7 Feb 1903, d. 20 Sep 1997
    Moffatt, Eleanor  b. 15 Aug 1930
    Moffatt, Patricia Alice  b. 30 Jan 1936
    Moller, Roy Norman  b. 7 Jan 1925, d. 25 Jan 1969
    Rochfort, Philip  b. Jan 1819
    Ryan, John Thomas
    Schmitz, John Michael  b. 8 Nov 1956
    Schmitz, Paul Edward  b. 22 Sep 1963
    Schmitz, Robert Earl  b. 9 Aug 1961
    Schmitz, Ronald Kenneth  b. 29 Jul 1953
    Smith, Henry Horace  b. 1 May 1873, d. Dec 1944
    Smith, Stephen Worthington, Jr.  b. 27 Jan 1962
    Stanley, Henry  d. 19 Feb 1932
    Taylor, Edna May
    Thrall, George Clarkson
    Vaughan, Linda Carol  b. 4 Jul 1963
    Vaughn, Kevin Eugene  b. 18 Nov 1970
    Vaughn, Richard  b. 11 Oct 1930
    Vaughn, Steven Richard  b. 15 Jun 1965
    Wall, Marilyn Fraser  b. 13 Aug 1929, d. 5 Oct 2007
    Woodruff, Edward Lowrey
    Yates, Elizabeth  b. c 1867
    Youness, Desiree  b. 1956
    East Lancing

    Cochrane, Richard Arthur Wesley Rowley  b. 2 Jul 1948
    Quirk, Charles Randolph, Baron Quirk  b. 12 Jul 1920, d. 20 Dec 2017
    Trotman, Alexander James, Baron Trotman  b. 22 Jul 1933, d. 25 Apr 2005
    East Lansing

    East Tawas

    Hanson, Brian Lee  b. 8 May 1961
    Edwardsburg

    Farmington Hills

    Habsburg, Ileana  b. 4 Jan 1958
    Habsburg, Peter  b. 19 Feb 1959
    Reid, Shari Suzanne  b. 11 Sep 1960
    Snyder, David Scott  b. 18 Nov 1956
    Fenton

    Bigelow, Edwin Burnham  b. 9 Dec 1838, d. 22 Sep 1916
    Stevens, Mary  b. 1841, d. 28 May 1877
    Flint

    Call, Mary Ann  b. 1 Oct 1811, d. 27 Sep 1841
    Kellogg, Albert  b. 7 Apr 1836, d. 19 Mar 1913
    Kellogg, Julia Elvira  b. 3 Feb 1838, d. 1 Jun 1915
    Wood, Charles
    Franklin

    Brookes, John David  b. 1940
    Habsburg, Constanza  b. 2 Oct 1960
    Matheson, Mark Lee  b. 15 Feb 1958
    Gladstone

    Rohan, Elizabeth Camille Maria Ann de  b. 3 Dec 1951
    Valley, Kurt  b. 14 Jun 1951
    Gladwin

    Jadle, Cora  b. 8 Feb 1902, d. 4 Jul 1974
    Sealy, Frank Gibson  b. 13 Jun 1894, d. 19 Jun 1971
    Gross Ile

    Allen, Julia  d. a 29 Jul 1908
    Grosse Isle

    Smith, Yates Gorham  b. c Sep 1899, d. 1982
    Spence, Marjorie  b. 1902, d. 1996
    Grosse Pointe

    Kanzler, Ernest  d. 1967
    Lilley, Catherine Anna
    Matheson, Mark Lee  b. 15 Feb 1958
    Obolensky, Sergei Platonovich, Prince Obolensky-Neledinsky-Meletzky  b. 20 Sep 1890, d. 29 Sep 1978
    Pont, Ethel du  b. 1915, d. 25 May 1965
    Smith, Constance Gorham  b. 16 Sep 1960
    Smith, Hal Horace, Jr.  b. c 1903
    Smith, Henry Horace  b. 1 May 1873, d. Dec 1944
    Smith, Peter Crawford  b. 31 Dec 1969
    Smith, Yates Gorham  b. c Sep 1899, d. 1982
    Spence, Marjorie  b. 1902, d. 1996
    Vanderzee, Lisa
    Watt, Charles Jonathan  b. 20 Aug 1950
    Yates, Bell  b. 4 Apr 1873, d. c 1956
    Grosse Pointe Farms

    Grosse Pointe Shores

    Ford, Edsel Bryant  b. 6 Nov 1893, d. 26 May 1943
    Highland Park

    Moffatt, Patricia Alice  b. 30 Jan 1936
    Reid, Shari Suzanne  b. 11 Sep 1960
    Holland

    Ingham

    Beckwith, Gerald Lee  b. 4 Oct 1957, d. 4 Apr 2006
    Ionia

    Camfield, Matilda  b. c 3 May 1831, d. 11 Sep 1908
    Foote, Ada A.  b. c 1843
    Smith, Ansel Jr.  b. 5 Dec 1833, d. 28 Oct 1881
    Smith, Arthur Maurice  b. 16 Feb 1875, d. 29 Jul 1908
    Smith, Delos Grosvenor  b. 9 Dec 1893, d. 20 Mar 1970
    Smith, Edith  b. 1861, d. 1936
    Smith, G. Morgan  b. 1879, d. 1934
    Smith, Henry Horace  b. 1 May 1873, d. Dec 1944
    Smith, Jessie Mills  b. 12 Aug 1883, d. 13 Sep 1945
    Smith, Kimball R.  b. 27 Nov 1849, d. 27 Jun 1928
    Smith, Kimball R.  b. c 1889, d. 3 Oct 1946
    Smith, Laurence Worthington  b. 25 Jun 1881, d. 1948
    Smith, Lewis D.  b. 16 Jul 1818, d. 13 Jun 1888
    Smith, Lucy Bertha  b. 12 Apr 1877, d. 30 Jul 1877
    Smith, Lydia Ann  b. 18 Oct 1831, d. 1924
    Smith, Marion L.  b. c 1844
    Smith, unknown son  b. 28 Dec 1869, d. 28 Dec 1869
    Smith, Vernon H.  b. 1882, d. 31 Jul 1911
    Smith, Vernon Horace  b. 29 Dec 1838, d. 21 Apr 1908
    Smith, Westley Deforest  b. c 1848
    Smith, Yates Gorham  b. c Sep 1899, d. 1982
    Welch, Mary Jane  b. c 1851, d. 1923
    Wheeler, Sarah Maria
    Worthington, Rachel A.  b. c 1842, d. 21 Jan 1902
    Wright, Elizabeth  b. c 1844, d. 1866
    Ionia County

    Ionia

    Geer, Alice
    Greenwood, Naomi G.  b. 1897
    Grosvenor, Eliza Ann  b. c 1825
    Smith, Delos Grosvenor  b. 9 Dec 1893, d. 20 Mar 1970
    Smith, G. Morgan  b. 1879, d. 1934
    Smith, Geer  b. 1911
    Smith, Kimball R.  b. 27 Nov 1849, d. 27 Jun 1928
    Smith, Kimball R.  b. c 1889, d. 3 Oct 1946
    Smith, Lewis D.  b. 16 Jul 1818, d. 13 Jun 1888
    Smith, Marion L.  b. c 1844
    Smith, Vernon H.  b. 1882, d. 31 Jul 1911
    Smith, Vernon Horace  b. 29 Dec 1838, d. 21 Apr 1908
    Welch, Mary Jane  b. c 1851, d. 1923
    Wilson, Virginia  b. 1911
    Wright, Elizabeth  b. c 1844, d. 1866
    Muir

    Orleans

    Breese, Harriet M.  b. 1849, d. 1937
    Cross, Phebe  b. 29 Sep 1798, d. c 1878
    Smith, Ansel  b. 1 Oct 1793, d. 22 Jan 1873
    Smith, Ansel Jr.  b. 5 Dec 1833, d. 28 Oct 1881
    Smith, Edith  b. 1861, d. 1936
    Smith, Kimball R.  b. 27 Nov 1849, d. 27 Jun 1928
    Smith, Lydia Ann  b. 18 Oct 1831, d. 1924
    Smith, Merton
    Smith, William A.  b. 25 Jun 1841, d. 1915
    Iron River

    Ford, Edith M.  b. 1916
    Jackson

    Cadman, John W.
    Harmon, Helen  b. 11 Aug 1844
    Kellogg, Ella  b. 23 Feb 1856, d. 29 Jul 1858
    Kellogg, Preston  b. 24 Feb 1854, d. 7 Apr 1855
    Reynolds, Harriett  b. 1837, d. Apr 1898
    Vaughn, Richard  b. 11 Oct 1930
    Jackson County

    Jackson

    Bigelow, Edwin Burnham  b. 9 Dec 1838, d. 22 Sep 1916
    Rogers, Ruth Haywood  b. 12 May 1809, d. 6 Mar 1887
    Jacksonville

    Markey, Gene  b. 11 Dec 1895, d. 1 May 1978
    Kalamazoo

    Lake Michigan

    Ingram, Herbert  b. 27 May 1811, d. 8 Sep 1860
    Ingram, Herbert  b. 1845, d. 8 Sep 1860
    Lansing

    Leelanau

    Denis, Ruth Emily Louise  b. 3 Jul 1903, d. Apr 1982
    Kingscote, Nigel Adrian Fitzhardinge  b. 15 Mar 1906, d. 14 Dec 1983
    Livonia

    Melvindale

    Tonus, Arcangelo  b. 31 Jan 1899, d. 9 Jan 1992
    Memphis

    Nye, Florence Agnes  b. 10 Aug 1857, d. 25 Dec 1940
    Midland

    Patriarche, Rosemary Lincoln  b. 4 Mar 1915, d. 18 Jun 1980
    Williams, Edward Law  b. 7 Jul 1903, d. 1 Feb 1960
    Mount Clemens

    Dickinson, Maria Susan  b. 14 Apr 1837
    Mount Pleasant

    Crawford, Leah Belle  b. 19 Dec 1914, d. 3 May 1988
    Durrell, Virginia Putnam  b. 29 Jan 1938
    Montague, Skiles Farwell  b. 6 Nov 1901, d. 5 Jan 1976
    Oakland

    South Lyon

    Moffatt, Colin  b. 7 Feb 1903, d. 20 Sep 1997
    Oakland County

    Springfield Township

    Bigelow, Edwin Burnham  b. 9 Dec 1838, d. 22 Sep 1916
    Oxford

    Tindall, Emma  d. 23 Jun 1866
    Pontiac

    Ripley, Catherine Q. Nastase  b. 5 Sep 1958
    Snyder, David Scott  b. 18 Nov 1956
    Port Huron

    Birch, Thomas Featherstonehaugh  b. 3 Sep 1851, d. 20 Dec 1917
    Coates, Betty  b. 1 Apr 1825, d. 11 Sep 1897
    Thompson, Fanny
    Rochester Hills

    Royal Oak

    Marsh, Hazel Belle  d. c 1976
    Smith, Horace Reginald  b. 7 May 1892, d. Oct 1986
    Saint Louis

    Fraguier, Amelie de  b. 23 Mar 1874, d. 13 Sep 1941
    Seney

    Reade, Norma  b. 1953
    South Haven

    Reed, Mary Elizabeth  b. 23 Apr 1951, d. 16 Sep 2005
    Southfield

    Habsburg, Stefan Christopher  b. 19 Jan 1990
    Snyder, Alexandra Marie  b. 18 Aug 1984
    Snyder, Nicolas David  b. 27 Feb 1986
    Springfield

    Stinson, George W.  b. c 1799, d. 15 Nov 1882
    Stambaugh

    Teare, Louisa  b. 1858, d. 1917
    Stevensville

    Troy

    Hoskyns, Marian  b. 1916
    Tyrone

    Kellogg, Emma  b. 7 Feb 1850, d. 7 Apr 1927
    Kellogg, John Harvey  b. 26 Feb 1852, d. 14 Dec 1943
    Kellogg, Laura Evelyn  b. 29 Aug 1845, d. 3 Jun 1916
    Kellogg, Martha P.  b. 18 Feb 1840, d. 14 Jul 1852
    Kellogg, Mary A.  b. 31 Mar 1843, d. 14 Mar 1858
    Kellogg, Preston  b. 24 Feb 1854, d. 7 Apr 1855
    Warren

    Washenau County

    Hawks, Cephas  b. 1 Nov 1773, d. 18 May 1859
    Wayne County

    Higginson, Henry Peter  b. 26 Apr 1837, d. 16 Jun 1889
    James, Annabella
    Detroit

    Clay, Eleanor Lowthian  b. 6 Jun 1896, d. 19 Oct 1976
    Ford, William Clay  b. 14 Mar 1925, d. 9 Mar 2014
    Grosse Pointe Shores

    Ford, William Clay  b. 14 Mar 1925, d. 9 Mar 2014
    Middlesex County

    Bedford

    Abbott, Sarah  b. 7 Apr 1726, d. 5 Mar 1814
    Minnesota

    Appleton

    Dodge, Almyra Keyes  b. 2 Apr 1809, d. 25 Dec 1884
    Lathrop, Alfred Lee  b. 9 May 1883, d. 20 Jun 1953
    Lathrop, Judson Ebenezer  b. 9 Nov 1861, d. 24 Aug 1920
    Lee, Berma Naomi  b. 5 Feb 1864, d. 27 May 1932
    Benson

    Lathrop, Ebenezer III  b. 4 Jul 1806, d. 27 Sep 1883
    Brooklyn Center

    Caledonia

    Chambers, Vanessa  b. 5 Jun 1946
    Carrion Falls

    Paxton, Helen Jane  b. 6 Sep 1858, d. 1930
    Cloquet

    Payton, Barbara  b. 16 Nov 1927, d. 8 May 1967
    Crystal

     

    <!– Previous Page

  • Next –>