Search Results
Matches 3701 to 3750 of 4,151 for Tree equals McKelleb
«Prev «1 ... 71 72 73 74 75 76 77 78 79 ... 84» Next»
# | Family ID | Father's Name | Mother's Name | Married | Location |
---|---|---|---|---|---|
3701 | F3102 | Stewart, Charles H | Margaret D. | ||
3702 | F3735 | Stewart, James | Furner, Elmira | ||
3703 | F5085 | Stewart, James | Cox, Alice | Abt 1886 | |
3704 | F4567 | Stewart, John Riley | Stevenson, Eliza | Abt 1864 | |
3705 | F575 | Stewart, John W | Fryman, Laura Frances | ||
3706 | F3737 | Stewart, Samuel | Mauller, Ella | 1 Feb 1887 | Grant County, Indiana, United States |
3707 | F4975 | Stewart, William | Roush, Amanda Clarissa | 23 Oct 1904 | Lafontaine, Wabash, Indiana, United States |
3708 | F4385 | Stiffler, Jacob | Kirkwood, Elizabeth Ann | 15 Jun 1862 | Delaware County, Indiana, United States |
3709 | F4990 | Stites, John | Pearce, Elizabeth | ||
3710 | F3302 | Stone, Almanza | Harmon, Delia Morris | 1900 | Fleming County, Kentucky, United States |
3711 | F1468 | Stoner, Cyrus | Broccas, Sarah | Abt 1864 | |
3712 | F2631 | Story, Allen Dearing | Lytle, Hannah | 11 Sep 1911 | Hamilton County, Ohio, United States |
3713 | F2650 | Story, Benjamen H. | Rachel | 1900 | |
3714 | F3650 | Story, Elijah | Hunt, Martha | 24 Dec 1812 | |
3715 | F3212 | Story, Elijah | Lytle, Rebecca | 2 Jan 1845 | |
3716 | F2913 | Story, Elijah | Lytle, Jane | 9 Jan 1858 | Fleming County, Kentucky, United States |
3717 | F3563 | Story, Elijah | Chadwick, Cordelia Myram | 1888 | |
3718 | F6379 | Story, Fleming R. | Kate H. | ||
3719 | F3651 | Story, George | Mills, Mary | ||
3720 | F2648 | Story, Henry C. | Nealis, Emma Motie | 1891 | |
3721 | F3079 | Story, James E | |||
3722 | F1931 | Story, John Wesley | Harmon, Angeline | 1850 | Fleming County, Kentucky, United States |
3723 | F6049 | Story, Joseph | Heaton, Hannah | 31 Aug 1815 | Fleming County, Kentucky, United States |
3724 | F2602 | Story, Joseph H. Jr. | Graham, Jane | 29 Jan 1844 | |
3725 | F6380 | Story, Joseph Pendleton | Bessie | ||
3726 | F1490 | Story, Kelly P. | Lilian R. | ||
3727 | F4325 | Story, Marion | Turner, Sally M. | 1889 | |
3728 | F2059 | Story, Melvin | Rawlings, Mary Jane | ||
3729 | F4933 | Story, Milton | Wilson, Lucy E. | 3 Nov 1853 | Fleming County, Kentucky, United States |
3730 | F5387 | Story, Nelson | McKee, Mary | ||
3731 | F3649 | Story, Nelson | Story, Rosannah | 27 Nov 1851 | |
3732 | F4859 | Story, Raleigh | Lee, Lucy Elizabeth | ||
3733 | F2045 | Story, Robert H. | Todd, Sally Jane | Abt 1893 | |
3734 | F2910 | Story, Robert J. | Faris, Cynthia Jane | ||
3735 | F3851 | Story, Robert Lee | Lytle, Mittie B. | 1901 | |
3736 | F5450 | Story, Simpson Miner | Crain, Eliza M | 8 Nov 1875 | Bath County, Kentucky, United States |
3737 | F3592 | Story, V. N. | McKee, Martha M. | ||
3738 | F2060 | Story, William Fleming | Manning, Sally Ann | ||
3739 | F1693 | Strahan, David | Craddock, Sarah "Sally" | 13 Apr 1809 | Bourbon County, Kentucky, United States |
3740 | F5821 | Strahan, Samuel | Jane | ||
3741 | F1865 | Strahan, Samuel R. | Martha N. | ||
3742 | F3047 | Strather, Harry T | Donaldson, Lena | Abt 1896 | |
3743 | F4054 | Strubinger, W. A. | Taylor, Coloma | 1882 | |
3744 | F3154 | Sullivan, Alexander Camman | Cardon, Claire | 25 Aug 1921 | |
3745 | F1451 | Sullivan, Manoah | Baker, Hester Ann | 6 Sep 1855 | Daviess County, Indiana, United States |
3746 | F1493 | Sumner, James | Polly A. | Abt 1880 | |
3747 | F6739 | Surber, Fred | Ferguson, Emma E | ||
3748 | F6149 | Sutton, George | Tilden, Sarah | 13 Mar 1636 | Tenterden, Kent, England |
3749 | F2853 | Sutton, Joseph | Nicholson, Deliverance | 1 Mar 1684 | Perquimans County, North Carolina, United States |
3750 | F2568 | Swaim, Clarence | Craig, Hattie E. |
«Prev «1 ... 71 72 73 74 75 76 77 78 79 ... 84» Next»