Search Results


Matches 1 to 50 of 72 for Last Name equals Davis AND Tree equals Larry and Jane's Family Tree

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree | Branch 
1
Davis, LaRae "Betty" "Betty"
I1931  b. 1920  Larry and Jane's Family Tree
2
Davis, Bridie
I2794  b. 7 Mar 1918  Larry and Jane's Family Tree
3
Davis, Marjorie
I1930  b. 1918  Larry and Jane's Family Tree
4
Davis, Geraldine Ruth
I15428  b. 16 May 1916 Albany, Albany County, New York, USA  Larry and Jane's Family Tree
5
Davis, Donna
I1929  b. 1916  Larry and Jane's Family Tree
6
Davis, Netta Corrine
I11742  b. 17 Nov 1914 Dallas, Dallas County, Texas, USA  Larry and Jane's Family Tree
7
Davis, Ora
I1928  b. 1914  Larry and Jane's Family Tree
8
Davis, Glen W.
I1927  b. 16 Dec 1910 , , Minnesota, USA  Larry and Jane's Family Tree
9
Davis, Earlden Enola
I12774  b. 25 Nov 1910 Whitewater, Butler County, Kansas, USA  Larry and Jane's Family Tree
10
Davis, Lloyd Arthur
I1926  b. 15 Jun 1909 , , Minnesota, USA  Larry and Jane's Family Tree
11
Davis, Florence
I1925  b. 1908  Larry and Jane's Family Tree
12
Davis, Ellsworth Marcus
I10804  b. 25 Dec 1907 New Haven, New Haven County, Connecticut, USA  Larry and Jane's Family Tree
13
Davis, Maude
I1924  b. 1906  Larry and Jane's Family Tree
14
Davis, Florence Althea
I10261  b. 2 Aug 1898 , Boone County, Iowa, USA  Larry and Jane's Family Tree
15
Davis, Harold B.
I10811  b. 21 Jul 1895  Larry and Jane's Family Tree
16
Davis, Maurice E.
I10808  b. 11 Aug 1892 , , Connecticut, USA  Larry and Jane's Family Tree
17
Davis, Sylvester
I9920  b. 7 Oct 1891  Larry and Jane's Family Tree
18
Davis, Myrtle Marie
I8331  b. 13 Aug 1890 , , South Dakota, USA  Larry and Jane's Family Tree
19
Davis, Murial Ione
I10806  b. 19 Apr 1889 Seymour, New Haven County, Connecticut, USA  Larry and Jane's Family Tree
20
Davis, Susan Elizabeth
I13383  b. 1886  Larry and Jane's Family Tree
21
Davis, Clarence Marcus
I10802  b. 24 Feb 1885 Seymour, New Haven County, Connecticut, USA  Larry and Jane's Family Tree
22
Davis, Gratia V.
I10800  b. 9 Oct 1881  Larry and Jane's Family Tree
23
Davis, George William
I1923  b. Abt 1881  Larry and Jane's Family Tree
24
Davis, Walter E.
I10799  b. 28 Oct 1880  Larry and Jane's Family Tree
25
Davis, Minnie M.
I10120  b. Abt 1880 , , Oregon, USA  Larry and Jane's Family Tree
26
Davis, Honor L.
I6773  b. 9 Jan 1874 , , Illinois, USA  Larry and Jane's Family Tree
27
Davis, Jessie Anna
I10815  b. 22 Aug 1872  Larry and Jane's Family Tree
28
Davis, Carrie Augustus
I10813  b. 10 Jun 1868  Larry and Jane's Family Tree
29
Davis, Bernard Marcus
I10812  b. 31 Aug 1865  Larry and Jane's Family Tree
30
Davis, Walter Eli
I10801  b. 8 Apr 1863  Larry and Jane's Family Tree
31
Davis, Henry Bradford
I10809  b. 16 Sep 1861  Larry and Jane's Family Tree
32
Davis, Edward James
I10797  b. 7 Sep 1859 Seymour, New Haven County, Connecticut, USA  Larry and Jane's Family Tree
33
Davis, Leonard Anson
I10796  b. 28 Sep 1856  Larry and Jane's Family Tree
34
Davis, Lily Isaphine
I10789  b. 15 Apr 1855  Larry and Jane's Family Tree
35
Davis, Jenny
I1663  b. 20 Oct 1853 Cattaraugas Creek, Cattaraugus County, New York, USA  Larry and Jane's Family Tree
36
Davis, Virginia Jeannette
I10785  b. 28 Feb 1853  Larry and Jane's Family Tree
37
Davis, Jamie
I6509  b. Nov 1851  Larry and Jane's Family Tree
38
Davis, Mira
I6505  b. Apr 1848  Larry and Jane's Family Tree
39
Davis, Jane
I11204  b. 10 Jul 1846 , Belmont County, Ohio, USA  Larry and Jane's Family Tree
40
Davis, Arnold Carpenter M.D.
I6774  b. 25 May 1839 Berlin, Rensselaer County, New York, USA  Larry and Jane's Family Tree
41
Davis, Henry
I6502  b. Bef 1830  Larry and Jane's Family Tree
42
Davis, Marcus
I10784  b. 9 Oct 1820 Seymour, New Haven County, Connecticut, USA  Larry and Jane's Family Tree
43
Davis, Lucinda
I7083  b. 1805  Larry and Jane's Family Tree
44
Davis, Surlinda W.
I7075  b. 27 Nov 1800  Larry and Jane's Family Tree
45
Davis, Abigail
I3727  b. Abt 1755  Larry and Jane's Family Tree
46
Davis, Constance
I2108  b. 9 Mar 1673 Haverhill, Essex County, Massachusetts, USA  Larry and Jane's Family Tree
47
Davis, Elisha
I7641  b. 30 Aug 1670 Haverhill, Essex County, Massachusetts, USA  Larry and Jane's Family Tree
48
Davis, Daniel
I7646  b. 19 Sep 1666 Haverhill, Essex County, Massachusetts, USA  Larry and Jane's Family Tree
49
Davis, John
I7647  b. 30 Jun 1664 Haverhill, Essex County, Massachusetts, USA  Larry and Jane's Family Tree
50
Davis, James
I7642  b. 3 Oct 1660 Haverhill, Essex County, Massachusetts, USA  Larry and Jane's Family Tree

1 2 Next» | Heat Map



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

Maintained by Larry Wilson.