Search Results


Matches 1 to 50 of 4,122 for Tree equals Larry and Jane's Family Tree

1 2 3 4 5 ... 83» Next»

 #  Family ID   Father's Name    Mother's Name    Married    Location 
1 F1115
 
 (Heggerness), Elizabeth   
2 F1309
 
 Davison, Sarah (Sadie) Ermine   
3 F2322
 
    
4 F6259
 
 Mach, Wilma Evelina   
5 F396
 
 Harris, Sarah 6 Jan 1674 Rowley, Essex County, Massachusetts, USA  
6 F2493
 
 Arnold, Abigail 4 Sep 1757 Exeter, Washington County, Rhode Island, USA  
7 F3573
 
 Ostrander, Elizabeth 3 Jan 1803  
8 F3000
 
 Holliday, Martha Elizabeth Abt 1885  
9 F1431
 
 Clarkson, Louise 30 Aug 1940 Detroit, Wayne County, Michigan, USA  
10 F4159
 
 McCurdy, Mary Florence 31 Aug 1956 , Alameda County, California, USA  
11 F3863
 
Edward Eaton Aldrich, Fanny Battey   
12 F4793
 
George Sarle Waterman, Nancy   
13 F5137
 
Ralph E. Poff Sr. Johnson, Florence Ruth   
14 F152
 
(Pengra), Iva J. Pengra, Norton   
15 F612
 
Abbott, George W. Caswell, Abigail 1853 , Whiteside County, Illinois, USA  
16 F611
 
Abbott, James Maurice Davis, Jenny 15 Oct 1876 Shelbyville, Blue Earth County, Minnesota, USA  
17 F1291
 
Abbott, Jay Henry, Eunice S. 29 Nov 1922 , Park County, Montana, USA  
18 F1285
 
Abbott, Wesley David Wilson, Martha Jane 2 Oct 1886 St. James, Watonwan County, Minnesota, USA  
19 F6078
 
Acy, William Haiton, Margaret 25 Mar 1620 Kirk Ella, , Yorkshire, England  
20 F6087
 
Acye, Peter Ullyotson, Cecily (Ciciley)   
21 F6086
 
Acye, William Skales, Jane 22 Oct 1593 Kirk Ella, , Yorkshire, England  
22 F6216
 
Adamcik, Adolf Cyril Kostak, Mildred Joan 16 Sep 1950 , Dallas County, Texas, USA  
23 F4596
 
Adams, Charles Austin Crittendon, Helen   
24 F5003
 
Adams, George Arnold Van Buskirk, Cora Emma 18 Oct 1889 Black Hawk, Black Hawk County, Iowa, USA  
25 F3212
 
Adams, James Vassall, Francis 1623 Plymouth, Plymouth County, Massachusetts, USA  
26 F3213
 
Adams, John Newton, Eleanor (Ellen) 1625 Plymouth, Plymouth County, Massachusetts, USA  
27 F3209
 
Adams, John Dr. Cady, Esther 27 Mar 1711 Canterbury, Windham County, Connecticut, USA  
28 F3210
 
Adams, Richard Sr. Davis, Rebecca 24 Jun 1679 Sudbury, Middlesex County, Massachusetts, USA  
29 F5220
 
Adank, Hilbert John Allar, Geraldine Grace "Jerry" 17 Jan 1946 Spooner, Washburn County, Wisconsin, USA  
30 F275
 
Adey, Everett Joseph Gleason, Cora Belle 18 Aug 1954 , Orange County, California, USA  
31 F1956
 
Aiken, Harry Tibbetts, Helen E.   
32 F1791
 
Aiken, John William Rhodes, Elizabeth Ann 18 May 1914 Whitehall, Washington County, New York, USA  
33 F2340
 
Albro Hopkins, Lydia   
34 F1747
 
Albro, John Sommerbye, Dorothy 1644 Portsmouth, Newport County, Rhode Island, USA  
35 F1953
 
Albro, Maj. Samuel    
36 F2236
 
Albro, Thomas Esquire Hopkins, Sarah 27 Jan 1772 , , Rhode Island, USA  
37 F3956
 
Aldous, Robert S. Harris, Marjorie   
38 F1287
 
Aldrich, John D. Caswell, Priscilla 5 May 1864 Winona, Winona County, Minnesota, USA  
39 F3862
 
Aldrich, Thomas Jefferson Battey, Fanny Eliza   
40 F656
 
Alford, Ruel Douglass, Almira   
41 F705
 
Allar, Abram Seamans, Abigail   
42 F707
 
Allar, Charles Franklin Chalmers, Vera Ann 1 Dec 1917 Springbrook, Washburn County, Wisconsin, USA  
43 F5212
 
Allar, Corwin Charles Gilbert, Jean Arlene 17 Apr 1941 , St. Charles County, Missouri, USA  
44 F708
 
Allar, Edward L. Brickman, Rosemary   
45 F995
 
Allar, Edward Walter Olson, Christina 13 Oct 1885  
46 F704
 
Allar, Edward Walter Scribner, Esther M. 22 Apr 1895 St. Charles, Winona County, Minnesota, USA  
47 F991
 
Allar, Edwin Leslie Falkowski, Gladys E.   
48 F726
 
Allar, Glenn Thomas Couey, Clara A.   
49 F5226
 
Allar, Grant Eugent Huebner, Theobelle L. "Theo"  Columbus, Columbia County, Wisconsin, USA  
50 F1007
 
Allar, Howard E. Davis, Bridie   

1 2 3 4 5 ... 83» Next»



This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.4, written by Darrin Lythgoe © 2001-2024.

Maintained by Larry Wilson.