Search Results


Matches 4101 to 4150 of 4,151 for Tree equals McKelleb

«Prev «1 ... 79 80 81 82 83 84 Next»

 #  Family ID   Father's Name    Mother's Name    Married    Location 
4101 F2440
 
Winslow, Caleb Perry, Ann 18 Oct 1769  
4102 F3055
 
Winslow, Caleb Scott, Perry 29 Jan 1806  
4103 F2443
 
Winslow, Jacob Griffin, Elizabeth 4 Jul 1759  
4104 F3115
 
Winslow, John Pearson, Mary 20 Sep 1740 Nansemond County, Virginia, United States  
4105 F1759
 
Winslow, Jordan White, Martha   
4106 F1758
 
Winslow, Jordan Hudson, Elizabeth 30 Dec 1804  
4107 F3076
 
Winslow, Joseph Toms, Pleasant 22 Jun 1729 Perquimans County, North Carolina, United States  
4108 F2337
 
Winslow, Joseph White, Mary 4 Jul 1753  
4109 F2449
 
Winslow, Nixon Jay, Cynthia A.   
4110 F4813
 
Winslow, Thomas Clare, Elizabeth Feb 1704 Perquimans County, North Carolina, United States  
4111 F3116
 
Winslow, Thomas Ratliff, Sarah 21 Nov 1734 Perquimans County, North Carolina, United States  
4112 F3117
 
Winslow, Timothy Wilson, Rachel 9 Jan 1736 Perquimans County, North Carolina, United States  
4113 F2445
 
Winslow, Timothy Newby, Mary 2 Aug 1769  
4114 F1918
 
Winters, Josiah Marine, Mary J. 15 Jul 1885 Grant County, Indiana, United States  
4115 F6444
 
Wisner, Rueben I. Grishaw, Flora Belle 22 Jan 1883 Tipton County, Indiana, United States  
4116 F6306
 
Witt, George W. Bosworth, Sarah Eliza 12 Oct 1925 Clark County, Indiana, USA  
4117 F5997
 
Witte, Harold A. Buesching, Gertrude Helena   
4118 F6561
 
Wofford, James Thomas Rice, Kesiah Kizzie 12 Sep 1888 McMinn County, Tennessee, United States  
4119 F5606
 
Wolfe, Noah Lydia   
4120 F4181
 
Wolfe, Noah Mcclellan Harmon, Sarah Anna 19 Mar 1899 Vigo County, Indiana, United States  
4121 F858
 
Wollard, William Mary Abt 1760 Virginia, United States  
4122 F2327
 
Wood, Francis Marion Kelsay, Emily Jane 17 Feb 1867 Fairmount, Grant, Indiana, United States  
4123 F2889
 
Wood, James Potts, Mary   
4124 F2417
 
Woodruff, Samuel S. Smith, Elizabeth 3 Apr 1848 Butler County, Ohio, United States  
4125 F5230
 
Woolman, John Borton, Elizabeth   
4126 F5229
 
Woolman, William    
4127 F2923
 
Wrenchy, James Saunders, Anna 1823 Fleming County, Kentucky, United States  
4128 F4105
 
Wright, John F Reasoner, Sarah E 9 Dec 1871 Blackford County, Indiana, United States  
4129 F5592
 
Yarger, William F.    
4130 F317
 
Yazell, Daniel Combs Humphries, Alice   
4131 F6935
 
Young, Abner Mary   
4132 F5078
 
Young, Christopher Kelsay, Josephine 1889  
4133 F3317
 
Young, Elias Alexander Hughes, Sarah 1868  
4134 F3321
 
Young, Francis Marion Bentley, Mary Esther 1867  
4135 F1991
 
Young, George D. Lansing, Melvina S. 10 Sep 1868 Porter Family Cemetery, Fleming County, Kentucky, United States  
4136 F1348
 
Young, Henry J. Bonham, Olive 31 Dec 1873 Porter Family Cemetery, Fleming County, Kentucky, United States  
4137 F6227
 
Young, Hugh S. Thompson, Mildred   
4138 F5397
 
Young, Hugh S. Patterson, Laura Edith Abt 1897  
4139 F5543
 
Young, Ira Crippin, Sophia   
4140 F4577
 
Young, Martin V. Lansing, Mary Jane 9 Aug 1862 Porter Family Cemetery, Fleming County, Kentucky, United States  
4141 F5396
 
Young, Richard Reveal, Flora L Abt 1898  
4142 F4595
 
Young, Val Dair Wennerstrom, Florence J.   
4143 F6689
 
Zehrung, A Delbert Moss, Mary   
4144 F3716
 
Zent, George W. Miller, Hannah   
4145 F4083
 
Zent, George W. Bushong, Lydia Ann 14 Dec 1852 Richland County, Ohio, United States  
4146 F6594
 
Ziegler, Peter William Harrell, Aurilla 6 Feb 1894 Shelby County, Indiana, United States  
4147 F2512
 
Zimmerman, Augustus C. Haney, Mollie F.   
4148 F3985
 
Zimmerman, Goebel O. Todd, Lottie B.   
4149 F5017
 
Zimmerman, James M. Sallie 1880  
4150 F2559
 
Zimmerman, John Barney Marshall, Catherine   

«Prev «1 ... 79 80 81 82 83 84 Next»