Search Results


Matches 3601 to 3650 of 4,151 for Tree equals McKelleb

«Prev «1 ... 69 70 71 72 73 74 75 76 77 ... 84» Next»

 #  Family ID   Father's Name    Mother's Name    Married    Location 
3601 F5746
 
Smith, Charles E. Orn, Ella E 20 Apr 1890 Kosciusko County, Indiana, United States  
3602 F1514
 
Smith, Edward Collins, Elizabeth 4 Jul 1894 Shelby County, Indiana, United States  
3603 F1185
 
Smith, Gordon Leland Lamb, Billie Lee 30 May 1942 Bucklin, Ford, Kansas, United States  
3604 F3624
 
Smith, Harry Morton Grishaw, Enid Marie   
3605 F3251
 
Smith, Henry Sapp, Mary Ellen   
3606 F5621
 
Smith, Hezekiah Drake, Sarah "Sally" 1 Apr 1806 Warren County, Ohio, United States  
3607 F7124
 
Smith, James Jane   
3608 F7182
 
Smith, James F. Dinius, Amanda Agnes 27 Jan 1870 Huntington County, Indiana, United States  
3609 F5708
 
Smith, Jasper Sylvia   
3610 F7309
 
Smith, Jesse Potts, Cornelia Ann 25 Oct 1827 Warren County, Ohio, United States  
3611 F1513
 
Smith, Lee Otis Nelis, Maude Laura 19 Nov 1899 Shelby County, Indiana, United States  
3612 F4812
 
Smith, Newton Joseph Wallace, Mary Catherine 1872  
3613 F1585
 
Smith, Peter V. McDonald, Amanda 16 Jun 1881 Shelby County, Indiana, United States  
3614 F1584
 
Smith, Robert Dillon, Bridget 15 Dec 1779 Buckingham Monthly Meeting, Bucks County, Pennsylvania, United States  
3615 F3288
 
Smith, Samuel B Briggs, Rebecca 26 Sep 1884 Guernsey, Guernsey, Ohio, United States  
3616 F7183
 
Smith, Samuel H. Downs, Mary Jane 7 Mar 1844 Richland County, Ohio, United States  
3617 F2774
 
Smith, Silas Sanford Ricks, Clarinda Ann 1851 Utah, United States  
3618 F2775
 
Smith, Silas Sanford Ricks, Sarah Ann 1853 Utah, United States  
3619 F6218
 
Smith, Tallman    
3620 F3834
 
Smith, Thomas W. Scott, Elizabeth M. 7 Oct 1854 Howard County, Indiana, United States  
3621 F4362
 
Smith, Thomas X Gurney, Margaret 2 Jan 1851 Eaton Bray, Bedfordshire, England  
3622 F2697
 
Smoot, Abram Owen Morrison, Anne Kristina   
3623 F3952
 
Smoot, George Sarah   
3624 F3954
 
Smoot, John William Helphinstine, Fanny A. 17 Aug 1876 Fleming County, Kentucky, United States  
3625 F3256
 
Smoot, Reed Eldredge, Alpha May 17 Sep 1884  
3626 F3728
 
Smoot, Woodville D. Amanda   
3627 F3745
 
Smoot, Woodville D. Smoot, Mary Ann   
3628 F5301
 
Snapp, Boone E. Paul, Mary Frances Abt 1900  
3629 F5302
 
Snapp, Bruce Johnson Osborne, Mary Edith 1897  
3630 F4373
 
Snapp, Henry R. Ritchey, America Melvina 1865  
3631 F4855
 
Snapp, James H. Jones, Catherine Abt 1874  
3632 F5144
 
Snapp, Jesse R Glascock, Hortense   
3633 F2962
 
Snapp, Joseph Sherman Sarah Belle 1893  
3634 F2593
 
Snapp, Samuel Ritchie, Nancy   
3635 F4805
 
Snapp, William Bruce Saunders, Lottie Catharine 1918 Fleming County, Kentucky, United States  
3636 F5161
 
Snedegar, John Wesley Jones, Louisa Hester 1881  
3637 F2132
 
Snedegar, John Wesley Metcalf, Pickett A. 1910  
3638 F1488
 
Snelling, J B Irene   
3639 F1271
 
Snelling, Toliver Newland, Elizabeth D. 7 Mar 1844 Bath County, Kentucky, United States  
3640 F1851
 
Snelling, Tolliver Vice, Nannie   
3641 F3741
 
Snodgrass, Benjamin B Rankins, Amelia D Abt 1893  
3642 F3711
 
Snodgrass, Christopher Columbus Day, Tabitha K Jun 1852 Harrison County, Kentucky, United States  
3643 F1052
 
Snyder, Henry Spencer, Retta N. 24 Dec 1882 Howard County, Indiana, United States  
3644 F6757
 
Snyder, Milton F. White, Elizabeth   
3645 F4257
 
Snyder, Roy Clarence McKelleb, Margaret B. 1896  
3646 F1429
 
Soderquist, Joseph Emil Beus, Edna M.   
3647 F2214
 
Sousley, Claude Calvert Wilhite, Wilma   
3648 F2228
 
Sousley, George W. Calvert, Emma 1898  
3649 F4256
 
Sousley, James R. Harmon, Keziah Jane 1866 Fleming County, Kentucky, United States  
3650 F2217
 
Sousley, Robert Gordon Francis L.   

«Prev «1 ... 69 70 71 72 73 74 75 76 77 ... 84» Next»