Search Results


Matches 1 to 50 of 77 for First Name contains MARY JANE AND Tree equals Main Tree

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
BARE, Mary Jane
I03774  b. 1847 Illinois, USA  
2
BEATTY, Mary Jane
I63746  b. Abt 1850 New Jersey, USA  
3
BELCHER, Mary Jane
I263  b. 10 Jun 1893  
4
BELLING, Mary Jane
I05138    
5
BENNINGTON, Mary Jane
I78942  b. 1899 Dillies Bottom, Belmont Co., Ohio  
6
BILES, Mary Jane
I06161  b. Abt 1848 Indiana, USA  
7
BONE, Mary Jane
I97158  b. Aug 1869 Illinois  
8
BOTHELL, Mary Jane
I103678  b. 13 Apr 1829 Indiana County, Pennsylvania  
9
BROWN, Mary Jane
I08365  b. 10 Nov 1849 Aurora, Erie Co., New York  
10
BRUSH, Mary Jane
I87727  b. 30 Oct 1849 New York  
11
BRYSON, Mary Jane
I08715  b. 26 Aug 1826 Belmont Co., Ohio  
12
BURNS, Mary Jane
I90915  b. 5 Jun 1807 Ireland  
13
BUTLER, Mary Janet
I97284  b. 4 Apr 1917 Oak Park, Cook Co., Illinois  
14
CRAPO, Mary Jane
I14040  b. Abt 1837  
15
CRAPO, Mary Jane
I14038  b. 02 Dec 1842 Ballston, Saratoga, New York, USA  
16
CRAPO, Mary Jane
I14037  b. 1845  
17
CRAPO, Mary Jane
I14039  b. 11 Nov 1846 Westport, Bristol County, Massachusetts  
18
CRAPO, Mary Jane
I14036  b. 1900  
19
CROSSMAN, Mary Jane
I63575  b. Abt 1861 Brentor, Devon, England  
20
DOLAN, Mary Jane
I105150    
21
ELLIOT, Mary Jane
I20863  b. 01 Jan 1794 Pennsylvania  
22
FANCHER, Mary Jane
I76277  b. 18 Mar 1834 Pound Ridge, Westchester Co., New York  
23
FARMER, Mary Jane
I71592  b. 26 Sep 1851 Illinois  
24
FENNER, Mary Jane
I2952  b. Abt 1833 Michigan  
25
FLYNN, Mary Jane
I22614  b. 19 Dec 1833 Bethel, Vermont  
26
HAMMOND, Mary Jane
I27133  b. 08 Oct 1831 Pittsford, Vermont  
27
HARMAN, Mary Jane
I27383  b. 10 Dec 1851 Sardis, Monroe Co., Ohio  
28
HENRY, Mary Jane
I28281  b. 26 Dec 1839 Sligo, Clarion Co., Pennsylvania  
29
HOLLAND, Mary Jane
I88585  b. 31 Jul 1872 Pennsylvania  
30
HOW, Mary Jane
I65084  b. 04 Sep 1876 Indiana, USA  
31
HOYNE, Mary Jane
I71626    
32
HOYT, Mary Jane
I76461  b. 13 Oct 1838 Pound Ridge, Westchester Co., New York  
33
IRWIN, Mary Jane
I88501  b. 20 Dec 1847 England  
34
JOACHIMS, Mary Jane
I78258  b. Feb 1867  
35
KIDDER, Mary Jane
I33521  b. Abt 1830 New York, USA  
36
LADD, Mary Jane
I34651  b. 01 May 1836 Vermont  
37
LATHROP, Mary Jane
I35111    
38
LAWRENCE, Nettie Mary "Janett"
I91233  b. 22 Feb 1860 New York  
39
LAWTHER, Mary Jane
I88502  b. 28 Aug 1868 Pittsburgh, Allegheny Co., Pennsylvania  
40
LEE, Mary Jane
I87588    
41
LITTLE, Mary Jane
I95806  b. 7 Sep 1878 Rockaway, Morris County, New Jersey  
42
LOCKWOOD, Mary Jane
I98801  b. 2 Jul 1847 Stamford, Fairfield County, Connecticut  
43
LONG, Mary Jane
I66627  b. 5 Jan 1858 Machias, Cattaraugus County, New York  
44
LOUNSBURY, Mary Jane
I75119  b. 14 Sep 1834 New York  
45
MCDOUGAL, Mary Jane
I38322  b. Abt 1873 Monroe County, Ohio  
46
MCMANUS, Mary Jane
I38434  b. 19 May 1851 Sea  
47
MEAD, Mary Jane
I77401  b. 30 Nov 1817 Cold Spring, Cattaraugus Co., New York  
48
MEIGS, Mary Jane
I39038  b. 22 Mar 1830  
49
MEIGS, Mary Jane
I39039  b. 16 Aug 1842  
50
MONTROSS, Mary Jane
I96139  b. Abt 1836 Bedford, Westchester Co., New York  

1 2 Next» | Heat Map