Search Results


Matches 1 to 50 of 3,068 for Tree equals TangledRoots

1 2 3 4 5 ... 62» Next»

 #  Family ID   Father's Name    Mother's Name    Married    Location 
1 F2489
 
_____, Rea Beck, Hannah   
2 F396
 
_____, Luther Benham, Elizabeth   
3 F3042
 
Zeller, Johannes Perkey, Elizabeth 1761 Augusta County, Virginia, British Colonial America  
4 F4000
 
Zeller, Johan Peter    
5 F2762
 
Zeller, Johan Adam Teeter, Barbara 30 Jul 1801 Rockingham County, Virginia, United States  
6 F4726
 
Zeller, Heinrich Reisenbeck, Ruffina   
7 F3043
 
Zeller, Hans Heinrich Fechter, Anna Maria 23 Feb 1730 Germany  
8 F3044
 
Zeller, Eramus Biensach, Barbara 9 Feb 1702 Steinau An der Straße, Hessen, Germany  
9 F2045
 
Zale, Vincent Joseph Colvin, Jean Avis 6 Mar 1944 Toledo, Lucas County, Ohio, United States  
10 F1981
 
Yount, Thomas O. Cress, Edna E. 4 Apr 1904 Miami County, Ohio, United States  
11 F1979
 
Young, _____ _____, Belora   
12 F1001
 
Young, Willis P. Walls, Agnes 22 Dec 1904 Pike County, Ohio, United States  
13 F2329
 
Younce, Joseph Knife, Amy 2 Sep 1828 Miami County, Ohio, United States  
14 F2328
 
Younce, John Knife, Nancy 9 Aug 1825 Miami County, Ohio, United States  
15 F2141
 
Yontsey, Charles O. Schrader, Bessie May 27 Jan 1907 Miami County, Ohio, United States  
16 F2165
 
Yingling, Lavern Elwood Roberts, Estella May 18 Nov 1917 Kalamazoo County, Michigan, United States  
17 F1819
 
Yarman, Samuel Kirkwood Cress, Blanche M. 27 Nov 1913 Cuyahoga County, Ohio, United States  
18 F4520
 
Yarde, George Salisbury, Elizabeth   
19 F1944
 
Yale, Thomas Benham, Mary 16 May 1705 Wallingford, New Haven County, Connecticut Colony, British Colonial America  
20 F4435
 
Wyman, Isaac Mikle, Mahala 28 Apr 1852 Allen County, Indiana, United States  
21 F527
 
Wyckoff, Milton Greem Leeth, Nancy 23 Nov 1875 Pike County, Ohio, United States  
22 F257
 
Wyckoff, Abraham Walls, Electa 11 May 1840 Pike County, Ohio, United States  
23 F4795
 
Wright, Milton Koerner, Susan Catherine 24 Nov 1859 Union City, Randolph County, Indiana, United States  
24 F1443
 
Wright, Lloyd Leeth, Helen Sonora 29 Sep 1928 Ohio, United States  
25 F1407
 
Wright, James Finley Florea, Anna Elizabeth 20 Nov 1873  
26 F4794
 
Wright, Daniel Jr. Reeder, Catherine 12 Feb 1818 Centerville, Montgomery County, Ohio, United States  
27 F207
 
Woy, Jacob Mansfield, Elizabeth 10 Jan 1833 Stark County, Ohio, United States  
28 F3322
 
Worthington, Henry Lester, Martha   
29 F2967
 
Worrell, Eli Edgar Hormell, Linnie Hannah   
30 F2122
 
Wooley, Thomas C. Benham, Mary N. 16 Dec 1837  
31 F3341
 
Wood, William _____, Margaret   
32 F3080
 
Wood, Michael Harlow, Mary   
33 F1828
 
Wood, John H. Colvin, Hannah 11 Oct 1838 Highland County, Ohio, United States  
34 F1829
 
Wood, John H. Roush, Margaret Ann 20 Jul 1852 Highland County, Ohio, United States  
35 F4362
 
Wood, John Lee, Mary 22 May 1707 Concord, Middlesex County, Massachusetts Bay Colony, British Colonial America  
36 F1642
 
Wood, Isaac French, Sarah 1 Apr 1695  
37 F3923
 
Wood, Isaac Sellers, Martha 1 Jan 1862 Warren County, Ohio, United States  
38 F3943
 
Wolfe, William E. Odbert, Josephine   
39 F3944
 
Wolfe, William E. Crumrine, Lucy   
40 F3945
 
Wolfe, Robert Stitzer, Emma   
41 F2306
 
Wolfe, Richard Hamilton Fox, Margaret Elizabeth   
42 F2872
 
Wolfe, Peter Hormell, Catherine   
43 F3832
 
Wolfe, Joseph William Bogan, Lora May 28 Dec 1900 Greene County, Ohio, United States  
44 F3946
 
Wolfe, Harrison Grimes, Margaret   
45 F3637
 
Wolfe, Earl Benjamin Crist, Hazel Martha 27 Apr 1908 Duluth, St. Louis County, Minnesota, United States  
46 F728
 
Wolcott, Jacob R. Robbins, Rebecca   
47 F2947
 
Wistlegrand, Ray Hormell, Mary   
48 F2946
 
Wise, George Hormell, Pauline Beatrice   
49 F831
 
Windomaker, John Jacob Florea, Rachel Louise 8 Jun 1881 Clinton County, Ohio, United States  
50 F2000
 
Wilson, _____ Fullerton, Mary   

1 2 3 4 5 ... 62» Next»