Carleton County - Genealogy, Family History & Heritage

Print Bookmark

All Media


Matches 1 to 100 of 7,295     » See Gallery

    1 2 3 4 5 ... 73» Next»

 #   Thumb   Description   Info   Linked to 
1
1.GlassvilleCemetery (Small).jpg
1.GlassvilleCemetery (Small).jpg
Owner of original: David Thompson
Date: 2018
46.15259588, -67.57431313
 
2
1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia
1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia
Year: 1851; Census Place: Hampton, Kings County, New Brunswick; Schedule: I; Roll: CSCAN1851_NBKI1861; Page: 13; Line: 5
 
3
1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia - Josiah Foreman
1851 Census of Canada East, Canada West, New Brunswick, and Nova Scotia - Josiah Foreman
Year: 1851; Census Place: Stanley, York County, New Brunswick; Schedule: I; Roll: C_998; Page: 22; Line: 19
 
4
1861 Census of Canada
1861 Census of Canada
Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1003
 
5
1861 Census of Canada
1861 Census of Canada
Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-999-1000
 
6
1861 Census of Canada - Josiah Foreman
1861 Census of Canada - Josiah Foreman
Library and Archives Canada; Ottawa, Ontario, Canada; Census Returns For 1861; Roll: C-1007
 
7
1871 Census of Canada
1871 Census of Canada
Year: 1871; Census Place: Aberdeen, Carleton, New Brunswick; Roll: C-10384; Page: 37; Family No: 139
 
8
1871 Census of Canada
1871 Census of Canada
Year: 1871; Census Place: Aberdeen, Carleton, New Brunswick; Roll: C-10384; Page: 37; Family No: 139
 
9
1871 Census of Canada - Josiah Foreman
1871 Census of Canada - Josiah Foreman
Year: 1871; Census Place: Stanley, York, New Brunswick; Roll: C-10383; Page: 30; Family No: 96
 
10
1881 census gillmor
1881 census gillmor
 
11
1881 Census of Canada - Josiah Foreman
1881 Census of Canada - Josiah Foreman
Year: 1881; Census Place: Stanley, York, New Brunswick; Roll: C_13182; Page: 64; Family No: 239
 
12
1881 Census Olys Cartwright Hughes
1881 Census Olys Cartwright Hughes
 
13
1891 Census of Canada
1891 Census of Canada
Year: 1891; Census Place: Aberdeen, Carleton, New Brunswick; Roll: T-6297; Family No: 30
 
14
1891 Census_New_Brunswick_Carleton_Aberdeen_Brewster
1891 Census_New_Brunswick_Carleton_Aberdeen_Brewster
 
15
1901 Census of Canada
1901 Census of Canada
Year: 1901; Census Place: Aberdeen, Carleton, New Brunswick; Page: 8; Family No: 72
 
16
1901 Census of Canada
1901 Census of Canada
Year: 1901; Census Place: Aberdeen, Carleton, New Brunswick; Page: 8; Family No: 72
 
17
1901 Census of Canada
1901 Census of Canada
Year: 1901; Census Place: Aberdeen, Carleton, New Brunswick; Page: 8; Family No: 69
 
18
1901 Census of Canada - Josiah Foreman
1901 Census of Canada - Josiah Foreman
Year: 1901; Census Place: Stanley, York, New Brunswick; Page: 9; Family No: 86
 
19
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 1 - Aberdeen Parish, Grassville, Carleton, New Brunswick; Page: 13; Family No: 141
 
20
1911 Census of Canada
1911 Census of Canada
 
21
1911 Census of Canada
1911 Census of Canada
 
22
1911 Census of Canada
1911 Census of Canada
 
23
1911 Census of Canada
1911 Census of Canada
 
24
1911 Census of Canada
1911 Census of Canada
Year: 1911; Census Place: 1 - Aberdeen Parish, Grassville, Carleton, New Brunswick; Page: 13; Family No: 141
 
25
1911 Census of Canada - Josiah Foreman
1911 Census of Canada - Josiah Foreman
Year: 1911; Census Place: 29 - Stanley Parish, Stanley Village, York, New Brunswick; Page: 8; Family No: 72
 
26
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Mars Hill, Aroostook, Maine; Roll: T625_641; Page: 4B; Enumeration District: 39
 
27
1920 United States Federal Census
1920 United States Federal Census
Year: 1920; Census Place: Mars Hill, Aroostook, Maine; Roll: T625_641; Page: 5A; Enumeration District: 39
 
28
1921 Census of Canada
1921 Census of Canada
Reference Number: RG 31; Folder Number: 37; Census Place: Aberdeen (Parish), Victoria and Carleton, New Brunswick; Page Number: 12
 
29
1921 Census of Canada
1921 Census of Canada
Reference Number: RG 31; Folder Number: 37; Census Place: Andover (Parish), Victoria and Carleton, New Brunswick; Page Number: 15
 
30
1921 Census of Canada
1921 Census of Canada
 
31
1921 Census of Canada
1921 Census of Canada
 
32
1921 Census of Canada
1921 Census of Canada
 
33
1921 Census of Canada
1921 Census of Canada
Reference Number: RG 31; Folder Number: 37; Census Place: Aberdeen (Parish), Victoria and Carleton, New Brunswick; Page Number: 14
 
34
1921 Census of Canada
1921 Census of Canada
Reference Number: RG 31; Folder Number: 37; Census Place: Aberdeen (Parish), Victoria and Carleton, New Brunswick; Page Number: 12
 
35
1930 United States Federal Census
1930 United States Federal Census
Year: 1930; Census Place: Mars Hill, Aroostook, Maine; Page: 16B; Enumeration District: 0049; FHL microfilm: 2340564
 
36
1934.03.29 Death Registration_Harry Stewart
1934.03.29 Death Registration_Harry Stewart
 
37
1940 United States Federal Census
1940 United States Federal Census
 
38
1950’s - 3 Generations - Annie Isabel and Jeannette Spence with grandchildren Carolyn, Jeannie, Marie, Katherine, and Joyce
1950’s - 3 Generations - Annie Isabel and Jeannette Spence with grandchildren Carolyn, Jeannie, Marie, Katherine, and Joyce
 
39
1971.05.09 MacLardy.William.Donald death registration
1971.05.09 MacLardy.William.Donald death registration
 
40
1977.07.26 Beatrice Anna Millie Last Will and Testament
1977.07.26 Beatrice Anna Millie Last Will and Testament
 
41
2016.04.08Legendary Canadian banker Cedric Ritchi..
2016.04.08Legendary Canadian banker Cedric Ritchi..
 
42
60th Wedding Anniversary of James Lovely and Elva Etta Bell Lovely
60th Wedding Anniversary of James Lovely and Elva Etta Bell Lovely
60th Wedding Anniversary of James Lovely and Elva Etta Bell Lovely Glassville, October 1952
 
43
Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946
Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946
 
44
Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946
Acadia, Canada, Vital and Church Records (Drouin Collection), 1757-1946
 
45
Acton.Burton_Acton.Roy
Acton.Burton_Acton.Roy
Photo copyright Simon D
 
46
Acton.Herbert_Acton.Hulet
Acton.Herbert_Acton.Hulet
Photo copyright Simon D
 
47
Adams.George_Bruce.Dorothy
Adams.George_Bruce.Dorothy
Photo copyright Beverley Quigg Kirk
 
48
Alexander J Brown Death 1890
Alexander J Brown Death 1890
 
49
Alison.David_Davis.Greta.E
Alison.David_Davis.Greta.E
Photo copyright Norman DeMerchant
 
50
Anderson.George.S_Richard.Odele.Marie_Headstone
Anderson.George.S_Richard.Odele.Marie_Headstone
Photo copyright Beverley Quigg Kirk
 
51
Anderson.Robert.Wiley_Cox.Mary.Elizabeth
Anderson.Robert.Wiley_Cox.Mary.Elizabeth
Photo copyright Norman DeMerchant
 
52
Andrew Spence-Jeanetter Tovey c.1885
Andrew Spence-Jeanetter Tovey c.1885
 
53
Andrew_Elmer_Frances McBrine_Earl_Roy_Hilton Spence c.1915
Andrew_Elmer_Frances McBrine_Earl_Roy_Hilton Spence c.1915
 
54
Angus Fraser
Angus Fraser
 
55
Annie Bell Jamieson seated  & sister in law unknown Jamieson
Annie Bell Jamieson seated & sister in law unknown Jamieson
 
56
Annie Catherine Foreman Entry to US 10 Oct 1929
Annie Catherine Foreman Entry to US 10 Oct 1929
Entry at Houlton ME to go to 2311 Reynold Street, Detroit MI to visit Alice Foreman and her husband Malcolm MacKinnon
 
57
Annie Lamont Newspaper
Annie Lamont Newspaper
 
58
Annie Lamont piano
Annie Lamont piano
 
59
Annie Lovely far right with hat
Annie Lovely far right with hat
 
60
Annie W. S. Lamont (2) (Sml)
Annie W. S. Lamont (2) (Sml)
 
61
Antworth.David.Herbert_Foster.Geraldine
Antworth.David.Herbert_Foster.Geraldine
Photo copyright Aaron Gullison
 
62
Antworth.Herbert.G_Smith.Julia
Antworth.Herbert.G_Smith.Julia
Photo copyright Sheila Antworth Lafferty
 
63
Antworth.Howard.E_Gee.Joycie
Antworth.Howard.E_Gee.Joycie
Photo copyright Sheila Antworth Lafferty
 
64
Antworth.Isabelle.Verna_1893-1983
Antworth.Isabelle.Verna_1893-1983
Photo copyright J. Bennett
 
65
Antworth.Stillman_Williams.Ada
Antworth.Stillman_Williams.Ada
Photo copyright Beverley Quigg Kirk
 
66
Antworth.Vernon_Brown.Hazel
Antworth.Vernon_Brown.Hazel
Photo copyright Beverley Quigg Kirk
 
67
Argyle Cemetery sign.jpg
Argyle Cemetery sign.jpg
 
68
Arleigh Neal Lovely 1903 to 1966
Arleigh Neal Lovely 1903 to 1966
Arleigh Neal Lovely, son of James Lovely and Elva Etta Bell Lovely b. 1903 and died 1966
 
69
Armond Cemetery sign.jpg
Armond Cemetery sign.jpg
 
70
Arnand.Dale.Frank_1963-1994
Arnand.Dale.Frank_1963-1994
photo: Dale & Patti ©2014
 
71
Atherton_Milbury
Atherton_Milbury
Photo: Beveley Quigg Kirk ©2014
 
72
Aubrey and Edith Martin c.1908-1909
Aubrey and Edith Martin c.1908-1909
 
73
Audrey W. Drost Davenport
Audrey W. Drost Davenport
 
74
Avondale Cemetery.jpg
Avondale Cemetery.jpg
 
75
Ball.Ronald_Ebbett.Nina
Ball.Ronald_Ebbett.Nina
Photo copyright Simon D.
 
76
Banks.Hiram.G_Tompkins.Ella.K
Banks.Hiram.G_Tompkins.Ella.K
Photo copyright Aaron Gullison
 
77
Bannon Cemetery view
Bannon Cemetery view
Owner of original: David Thompson
Date: 6 Sep 2024
 
78
Bannon cemetery view
Bannon cemetery view
Owner of original: David Thompson
Date: 6 Sep 2024
 
79
Bannon cemetery view
Bannon cemetery view
Owner of original: David Thompson
Date: 6 Sep 2024
 
80
Bannon Cemetery.jpg
Bannon Cemetery.jpg
 
81
Bannon Church
Bannon Church
Owner of original: David Thompson
Date: 6 Sep 2024
 
82
Bannon Church sign
Bannon Church sign
Owner of original: David Thompson
Date: 6 Sep 2024
 
83
Barbara Jane (Janie/Jennie)Lovely Thomas
Barbara Jane (Janie/Jennie)Lovely Thomas
Barbara Jane (Janie/Jennie)Lovely Thomas. Daughter of Benjamin and Esther Lovely.
 
84
Barker Cemetery sign.jpg
Barker Cemetery sign.jpg
 
85
Barns on D.H.Lamont property (1)
Barns on D.H.Lamont property (1)
 
86
Barter
Barter
Photo copyright Aaron Gullison
 
87
Barter.Allan_Shaw.Gertrude
Barter.Allan_Shaw.Gertrude
Photo copyright Aaron Gullison
 
88
Beatrice Anna Foreman Millie obituary
Beatrice Anna Foreman Millie obituary
 
89
Beattie.Carmel.G_1913-1996
Beattie.Carmel.G_1913-1996
Photo copyright Simon D.
 
90
Beattie.Violet_1919-2000
Beattie.Violet_1919-2000
Photo Margaret S. ©2013
 
91
becoming mobile_Jim Scott and new Nash (1)
becoming mobile_Jim Scott and new Nash (1)
 
92
Bedell Settlement Cemetery
Bedell Settlement Cemetery
Photo courtesy Norman DeMerchant
Owner of original: Norman DeMerchant
43.65365363, -79.38408316
 
93
Bedell Settlement Cemetery
Bedell Settlement Cemetery
Photo courtesy David Thompson
Owner of original: David Thompson
Date: 8 Oct 2023
Place: Bedell Settlement Cemetery, Bedell Settlement, Carleton, New Brunswick, Canada
46.15259588, -67.57431313
 
94
Bedell Settlement Cemetery sign.jpg
Bedell Settlement Cemetery sign.jpg
 
95
Bedell Settlement Cemetery_sign.jpeg
Bedell Settlement Cemetery_sign.jpeg
 
96
Bell, David Creighton_Kinney, Mary Ann
Bell, David Creighton_Kinney, Mary Ann
Photo copyright Beverley Quigg Kirk
 
97
Bell.Andrew.W_Olmstead.Ida.E
Bell.Andrew.W_Olmstead.Ida.E
Photo copyright Beverley Quigg Kirk
 
98
Bell.Howard_Stitham.Emma
Bell.Howard_Stitham.Emma
Photo: L. Stokes ©2015
 
99
Bell.Ida.May_1874-1946
Bell.Ida.May_1874-1946
Photo copyright Beverley Quigg Kirk
 
100
Bell.Samuel
Bell.Samuel
Photo copyright Aaron Gullison
 

    1 2 3 4 5 ... 73» Next»