Search Results


Matches 101 to 150 of 459 for First Name contains MARIE AND Tree equals Main Tree

«Prev 1 2 3 4 5 6 7 ... 10» Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
HINCKLEY, Marie
I28870  b. Mar 1627/8 Tenterdan, Kent, England  
102
SMITH, Marie
I98854  c. 8 Feb 1628/9 Bramford, England  
103
CONEY, Marie/Mary
I79448  c. 2 May 1630 St. Botolph's Church, Boston, England  
104
SAVOY, Henrietta Adelaide Marie Of
I48160  b. 6 Nov 1636 Turin, Piedmont, Savoy  
105
WALCHLE, Marie
I104103  b. 1639  
106
SAVOY-NEMOURS, Marie Jeanne Baptiste of
I48169  b. 11 Apr 1644  
107
AVERY, Marie
I03064  b. 19 Feb 1647/48 Gloucester, Essex Co., Massachusetts  
108
ORLEANS, Marie Anne Of
I42089  b. 09 Nov 1652 Paris  
109
BELDEN, Marie
I04937  b. 02 Feb 1653 Wethersfield, Hartford, Connecticut, USA  
110
CHESEBROUGH, Marie
I11240  b. 28 Feb 1657/58 Stonington, New London Co., Connecticut  
111
FANNING, Marie "Mary"
I21702  b. 28 Apr 1665 New London, New London County, Connecticut  
112
INGRAHAM, Marie
I31803  b. 26 Jun 1666 Stonington, New London, Connecticut, USA  
113
ORLEANS, Anne Marie of
I96377  b. 27 Aug 1669 Chateau de Saint-Cloud, France  
114
FREUND, Wilhelmine Marie
I23449  b. Abt 1773 Stadthagen, Germany  
115
BROWN, Deborah Marie
I71513  b. 1782 New London, New London Co., Connecticut  
116
HEYWOOD, Marietta
I28521  b. 09 Mar 1802 Shrewsbury, Worcester Co., Massachusetts  
117
CHITTENDEN, Mariette
I84552  b. 4 Oct 1802 Guilford, New Haven County, Connecticut  
118
TEIGELER, Catharina Marie
I56490  b. 14 Dec 1803 Altenhagen, Germany  
119
WILCOX, Marietta
I61421  b. 23 Nov 1805 East Guilford, New Haven County, Connecticut  
120
SPENCER, Marietta
I54004  b. 1806  
121
LOVELAND, Marietta
I37139  b. 29 Dec 1807  
122
FULLER, Rachel Marie
I23654  b. 22 May 1810 New York, USA  
123
HOLMES, Marietta
I29448  b. 25 Nov 1810  
124
SLOSSON, Mariette
I52902  b. Abt 1820 Chazy, Clinton, New York, USA  
125
?, Marietta
I00814  b. Abt 1822 New York, USA  
126
GORHAM, Marie C.
I25763  b. 12 Sep 1825 New York  
127
STEVENS, Clarissa Marie
I68268  b. 11 May 1826 Killingworth, Middlesex, Connecticut, USA  
128
LEETE, Marietta
I73045  b. 20 Jul 1827 Guilford, New Haven County, Connecticut  
129
SLOSSON, Marie Mills
I52901  b. 19 Apr 1829 Kent, Litchfield, Connecticut, USA  
130
HOYT, Hannah Marie
I76460  b. 15 Jun 1831 Pound Ridge, Westchester Co., New York  
131
ABEAL, Marietta
I01338  b. 1834 Fort Plain, New York  
132
SLAWSON, Marietta
I51877  b. 17 Apr 1835 New Canaan, Fairfield Co.,Connecticut, USA  
133
FANCHER, Phebe Marie
I76643  b. 29 Nov 1835 Westchester Co., New York  
134
HOLBERT, Mariette E.
I29105  b. Nov 1836 New York, USA  
135
CHERRY, Amelia Marie "Aunt Millie"
I88294  b. 9 May 1838 Falmouth, Pendleton Co., Kentucky  
136
KIDDER, Marietta
I33488  b. Abt 1841 New York, USA  
137
PAULISON, Anna Marie
I67730  b. Feb 1841 New Jersey, USA  
138
LUKE, Jeannie Marie
I3126  b. 1842 Wanaque, Passaic Co., New Jersey  
139
LADD, Marietta
I34641  b. 21 Dec 1842 New York, USA  
140
LAY, Anna Marie
I26986  b. Abt 1843 Washington, District of Columbia  
141
TONG, Delia Marie
I76819  b. 1 Sep 1843 North Salem, Westchester County, New York  
142
TOWSLEE, Marietta
I91042  b. Sep 1844 Medina County, Ohio  
143
SLAWSON, Marietta
I96665  b. Sep 1845 New York  
144
LEXAU, Karen Marie "Carrie"
I00261  b. 5 Oct 1849 Bergen kommune, Hordaland Fylke, Norway  
145
ROWLEY, Emma Marie
I92065  b. 12 Feb 1850 Brookfield, Tioga Co., Pennsylvania  
146
CALKINS, Frances Marie
I2962  b. 5 Aug 1850 Holly, Oakland Co., Michigan  
147
CROW, Marietta Frances "Mary/Mollie"
I78248  b. 30 Apr 1852  
148
BUTRUM, Melvina Marie
I79866  b. 5 Mat 1855  
149
HABNER, Johanna Marie Amalie
I77812  b. 5 Jul 1855 Dresden, Saxony, Deutschland  
150
CASWELL, Marietta
I10441  b. abt. 1856  

«Prev 1 2 3 4 5 6 7 ... 10» Next» | Heat Map