Matches 651 to 700 of 732 for Tree equals Delvee Family AND Branch equals Clan of Jonathan «Prev «1 ... 10 11 12 13 14 15 Next»
# |
Family ID |
Father's Name |
Mother's Name |
Married |
Location |
651 |
F677
| Moore, Raymond Hunter | Trask, Ruth | 30 Jan 1915 | Athol, Worcester County, Massachusetts |
652 |
F742
| Shepardson, James Fayette | Tripp, Clara Jean | 9 Dec 1952 | |
653 |
F523
| Whitney, Kenneth Lincoln | Trogdon, Patricia Ann | 17 Jan 1976 | Pinehurst, Moore County, North Carolina |
654 |
F2043
| | Truchinskas, Paula Ann | | |
655 |
F920
| | Truehart, Sheryl Marie | | |
656 |
F811
| Rathburn, John K. | Truelson, Sylvia Linnea | 11 Nov 1960 | West Rindge, Cheshire County, New Hampshire |
657 |
F2778
| Bascom, Seth Clark | Trussell, Martha Belle | After 1955 | |
658 |
F711
| Jones, Royal Francis | Turner, Florence Mabel | 5 Sep 1906 | Rindge, Cheshire County, New Hampshire |
659 |
F710
| Wright, Leon Erwin | Turner, Grace Emma | 19 Jul 1905 | Rindge, Cheshire County, New Hampshire |
660 |
F708
| Johnson, Frederick Mortimer | Turner, Martha Andrews | | |
661 |
F707
| Lyon, Edward Clifford | Turner, Martha Andrews | 12 Sep 1903 | Leominster, Worcester County, Massachusetts |
662 |
F117
| Wetmore, Sen. Robert Delvey | Valley, Jean | 23 Aug 1957 | New Hampshire |
663 |
F1472
| Dill, William Lysander | Vaughan, Ellen Edwina | 26 Jul 1880 | Vernon, Windham County, Vermont |
664 |
F2814
| Moore, Earle Warren | Vergsten, Anna Henrietta | 24 Nov 1923 | Hinsdale, Cheshire County, New Hampshire |
665 |
F2751
| Fitzmorris, Michael Henry | Waldron, Elizabeth R. | Yes, date unknown | |
666 |
F2770
| Bills, Leonard Merle | Waldron, Violet Ruby | 26 Jan 1931 | Wardsboro, Windham County, Vermont |
667 |
F2767
| Fuller, Harold Leroy | Waldron, Violet Ruby | 30 Aug 1947 | Putney, Windham County, Vermont |
668 |
F2771
| Laskey, Joseph Patrick | Waldron, Violet Ruby | 14 Feb 1971 | Brattleboro, Windham County, Vermont |
669 |
F727
| Shepardson, Alva Harry | Wallace, Mildred | 25 Jun 1921 | Antrim, Hillsborough County, New Hampshire |
670 |
F1009
| Hunter, Walter Pierce | Wallwork, Stella G. | 8 Oct 1910 | Athol, Worcester County, Massachusetts |
671 |
F530
| Baird, Gary James | Ward, Barbara Louise | | |
672 |
F531
| Linatsas, David | Ward, Elizabeth Jane | | |
673 |
F79
| Wetmore, Roy Delvey | Ward, Ina Elizabeth | 2 Aug 1920 | Orange, Franklin County, Massachusetts |
674 |
F568
| Hemming, Ronald | Ward, Lisbeth Ann | | |
675 |
F569
| Grubbs, Joseph C. III | Ward, Lisbeth Ann | | |
676 |
F533
| Thorn, Walter W. | Ward, Mary Lee | | |
677 |
F570
| | Ward, Rayna Lynn | | |
678 |
F571
| Phipps, Mark Leroy | Ward, Rayna Lynn | | |
679 |
F686
| Wyman, David Gardner | Warner, Mary Louisa | 16 Nov 1892 | Orange, Franklin County, Massachusetts |
680 |
F448
| Miller, Theodore Raymond Jr. | Wasileski, Frances Mary | 13 Sep 1958 | Ashuelot, Cheshire County, New Hampshire |
681 |
F492
| Ward, Lawrence Carlyle | Waterman, Edith Charlotte | 6 Nov 1936 | Orange, Franklin County, Massachusetts |
682 |
F1290
| Godin, Raymond P. | Watts, Joyce Ann | 30 Apr 1955 | South Deerfield, Franklin County, Massachusetts |
683 |
F1617
| Vergara, Dieter Delgado | Way, Terrie M. | | |
684 |
F679
| Moore, Raymond Hunter | Webster, Berthalene Isadore Amelia | Aft 1940 | |
685 |
F151
| Barnes, David Allen | Webster, Brenda Lee | | |
686 |
F1844
| Lukach, Daniel | Weeks, Angela Marie | | |
687 |
F3003
| Bock, Adam | Weeldreyer, Brooke April | | |
688 |
F3002
| Kubal | Weeldreyer, Jennifer Ann | | |
689 |
F3001
| Stanfield, Joshua | Weeldreyer, Jennifer Ann | | |
690 |
F613
| Shepardson, Calvin Delvee | Wetherell, Julia Ann | 1844 | |
691 |
F3031
| Salathe, Michael | Wetmore, Bari Louise | | |
692 |
F978
| Green, George Newton | Wherin, Lucy J. | 25 Feb 1864 | Boston, Suffolk County, Massachusetts |
693 |
F325
| Cox, James Howard Jr. | Whitaker, Carolyn Francis | | |
694 |
F436
| Wrightson, Mark Stephen | Whitaker, Dawn Lois | | |
695 |
F326
| Harrington, unknown | Whitaker, Doris Evelyn | | |
696 |
F2936
| Sanborn, Lorenzo Robinson | Whitaker, Gladys Elora | 13 Oct 1920 | West Falmouth, Cumberland County, Maine, |
697 |
F191
| Miller, Leonidas Clark | Whitaker, Louise Maria | Dec 1888 | |
698 |
F323
| Clark, Thomas Edward | Whitaker, Mary Jean | 26 Jun 1958 | |
699 |
F2740
| Record, Samuel Charles | White, Carol Evelyn | | |
700 |
F2044
| | White, Cristy Lee | | |
«Prev «1 ... 10 11 12 13 14 15 Next»
|