Search Results
Matches 1 to 50 of 4,151 for Tree equals McKelleb
# | Family ID | Father's Name | Mother's Name | Married | Location |
---|---|---|---|---|---|
1 | F2032 | Zimmerman, Richard M. | Hedrick, Mary E. | ||
2 | F2559 | Zimmerman, John Barney | Marshall, Catherine | ||
3 | F5017 | Zimmerman, James M. | Sallie | 1880 | |
4 | F3985 | Zimmerman, Goebel O. | Todd, Lottie B. | ||
5 | F2512 | Zimmerman, Augustus C. | Haney, Mollie F. | ||
6 | F6594 | Ziegler, Peter William | Harrell, Aurilla | 6 Feb 1894 | Shelby County, Indiana, United States |
7 | F3716 | Zent, George W. | Miller, Hannah | ||
8 | F4083 | Zent, George W. | Bushong, Lydia Ann | 14 Dec 1852 | Richland County, Ohio, United States |
9 | F6689 | Zehrung, A Delbert | Moss, Mary | ||
10 | F4595 | Young, Val Dair | Wennerstrom, Florence J. | ||
11 | F5396 | Young, Richard | Reveal, Flora L | Abt 1898 | |
12 | F4577 | Young, Martin V. | Lansing, Mary Jane | 9 Aug 1862 | Porter Family Cemetery, Fleming County, Kentucky, United States |
13 | F5543 | Young, Ira | Crippin, Sophia | ||
14 | F6227 | Young, Hugh S. | Thompson, Mildred | ||
15 | F5397 | Young, Hugh S. | Patterson, Laura Edith | Abt 1897 | |
16 | F1348 | Young, Henry J. | Bonham, Olive | 31 Dec 1873 | Porter Family Cemetery, Fleming County, Kentucky, United States |
17 | F1991 | Young, George D. | Lansing, Melvina S. | 10 Sep 1868 | Porter Family Cemetery, Fleming County, Kentucky, United States |
18 | F3321 | Young, Francis Marion | Bentley, Mary Esther | 1867 | |
19 | F3317 | Young, Elias Alexander | Hughes, Sarah | 1868 | |
20 | F5078 | Young, Christopher | Kelsay, Josephine | 1889 | |
21 | F6935 | Young, Abner | Mary | ||
22 | F317 | Yazell, Daniel Combs | Humphries, Alice | ||
23 | F5592 | Yarger, William F. | |||
24 | F4105 | Wright, John F | Reasoner, Sarah E | 9 Dec 1871 | Blackford County, Indiana, United States |
25 | F2923 | Wrenchy, James | Saunders, Anna | 1823 | Fleming County, Kentucky, United States |
26 | F5229 | Woolman, William | |||
27 | F5230 | Woolman, John | Borton, Elizabeth | ||
28 | F2417 | Woodruff, Samuel S. | Smith, Elizabeth | 3 Apr 1848 | Butler County, Ohio, United States |
29 | F2889 | Wood, James | Potts, Mary | ||
30 | F2327 | Wood, Francis Marion | Kelsay, Emily Jane | 17 Feb 1867 | Fairmount, Grant, Indiana, United States |
31 | F858 | Wollard, William | Mary | Abt 1760 | Virginia, United States |
32 | F4181 | Wolfe, Noah Mcclellan | Harmon, Sarah Anna | 19 Mar 1899 | Vigo County, Indiana, United States |
33 | F5606 | Wolfe, Noah | Lydia | ||
34 | F6561 | Wofford, James Thomas | Rice, Kesiah Kizzie | 12 Sep 1888 | McMinn County, Tennessee, United States |
35 | F5997 | Witte, Harold A. | Buesching, Gertrude Helena | ||
36 | F6306 | Witt, George W. | Bosworth, Sarah Eliza | 12 Oct 1925 | Clark County, Indiana, USA |
37 | F6444 | Wisner, Rueben I. | Grishaw, Flora Belle | 22 Jan 1883 | Tipton County, Indiana, United States |
38 | F1918 | Winters, Josiah | Marine, Mary J. | 15 Jul 1885 | Grant County, Indiana, United States |
39 | F3117 | Winslow, Timothy | Wilson, Rachel | 9 Jan 1736 | Perquimans County, North Carolina, United States |
40 | F2445 | Winslow, Timothy | Newby, Mary | 2 Aug 1769 | |
41 | F4813 | Winslow, Thomas | Clare, Elizabeth | Feb 1704 | Perquimans County, North Carolina, United States |
42 | F3116 | Winslow, Thomas | Ratliff, Sarah | 21 Nov 1734 | Perquimans County, North Carolina, United States |
43 | F2449 | Winslow, Nixon | Jay, Cynthia A. | ||
44 | F3076 | Winslow, Joseph | Toms, Pleasant | 22 Jun 1729 | Perquimans County, North Carolina, United States |
45 | F2337 | Winslow, Joseph | White, Mary | 4 Jul 1753 | |
46 | F1759 | Winslow, Jordan | White, Martha | ||
47 | F1758 | Winslow, Jordan | Hudson, Elizabeth | 30 Dec 1804 | |
48 | F3115 | Winslow, John | Pearson, Mary | 20 Sep 1740 | Nansemond County, Virginia, United States |
49 | F2443 | Winslow, Jacob | Griffin, Elizabeth | 4 Jul 1759 | |
50 | F2440 | Winslow, Caleb | Perry, Ann | 18 Oct 1769 |