Search Results


Matches 501 to 550 of 1,002 for First Name contains JANE AND Tree equals Main Tree

«Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 21» Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
501
LANDRINE, Jane E.
I69476  b. Abt 1835  
502
LANGSTON, Jane
I34899    
503
LARKE, Frances Jane
I34944  b. Between Oct and Dec 1853 Crediton,Devon, England  
504
LATHAM, Jane
I35020  b. abt.1648  
505
LATHROP, Cornelia Jane
I35049    
506
LATHROP, Janette
I35085    
507
LATHROP, Mary Jane
I35111    
508
LAWRENCE, Jane
I35219    
509
LAWRENCE, Jane A.
I91368  b. Abt 1864 New York  
510
LAWRENCE, Nettie Mary "Janett"
I91233  b. 22 Feb 1860 New York  
511
LAWTHER, Crylla Jane
I35272  b. 10 Nov 1909 Tarentum, Allegheny County, Pennsylvania  
512
LAWTHER, Isabelle Jane
I88555  b. 28 Sep 1864 Pennsylvania  
513
LAWTHER, Jane
I88490  b. Nov 1838 Lemington, Northumberlain, England  
514
LAWTHER, Mary Jane
I88502  b. 28 Aug 1868 Pittsburgh, Allegheny Co., Pennsylvania  
515
LAWTHER, Sarah Jane
I88563  b. 12 Nov 1909 New Kensington, Westmoreland Co., Pennsylvania  
516
LAWTHER, Virgila Jane
I88601  b. 15 Oct 1919 Pennsylvania  
517
LEAMING, Jane
I71750  b. 1678  
518
LEE, Jane
I35585  c. 12 Sep 1640 Rusper, Sussex  
519
LEE, Mary Jane
I87588    
520
LEEK, Jane
I84538    
521
LEGH, Jane
I77558    
522
LEMON, Jane
I35680  b. Knox County, Indiana  
523
LEWKNOR, Jane
I90600    
524
LILLY, Jane S.
I103410  b. Abt 1859 New York  
525
LINCOLN, Jane Charlotte
I36022  b. 20 Feb 1825 New York, USA  
526
LINDON, Margaret Jane
I36113  b. Aug 1851 Ohio  
527
LITTLE, Jane B.
I72471  b. 1826 New York  
528
LITTLE, Mary Jane
I95806  b. 7 Sep 1878 Rockaway, Morris County, New Jersey  
529
LITTLE, Sophia Jane
I72481  b. abt. Dec 1832 New York  
530
LIVELY, Eliza Jane
I36281  b. 1850 New Martinsville, Wetzel Co., West Virginia  
531
LOCKBURNER, Ethel Jane
I64022  b. 08 Dec 1927 Hamburg, Sussex, New Jersey, USA  
532
LOCKBURNER, Janet Sharon
I64027    
533
LOCKWOOD, Mary Jane
I98801  b. 2 Jul 1847 Stamford, Fairfield County, Connecticut  
534
LOCKWOOD, Sarah Jane
I36472  b. 7 Jul 1814 New York, USA  
535
LONDON, Martha Jane
I36523  b. 28 Jul 1832 Pennsylvania  
536
LONDON, Nettie Jane
I36528  b. Abt 1868 Pennsylvania, USA  
537
LONG, Jane
I103958    
538
LONG, Mary Jane
I66627  b. 5 Jan 1858 Machias, Cattaraugus County, New York  
539
LOOMIS, Jane
I36709  b. 31 Aug 1755 Windsor, Hartford, Connecticut, USA  
540
LOOMIS, Jane Ann
I36710  b. 16 Jan 1838 Schaghticoke, Rennesselar County, New York  
541
LORD, Jane
I69775  b. Abt 1678 Lyme, New London Co., Connecticut  
542
LORING, Jane
I36955  b. 9 Aug 1663  
543
LOTHROP, Jane
I35084  c. 29 Sep 1614 Edgerton, Kent, England  
544
LOTT, Emma Jane
I187  b. 5 Dec 1861 Vernon, Sussex Co., New Jersey  
545
LOTT, Frances "Jane"
I63606  b. Abt 1860  
546
LOTT, Jane S.
I992  b. Sep 1899 New Jersey  
547
LOUNSBURY, Mary Jane
I75119  b. 14 Sep 1834 New York  
548
LOWE, Jane
I89791    
549
LOWRY, Eliza Jane
I93247  b. 24 Feb 1850 Hagerstown, Maryland  
550
LOWSALL, Jane
I3648  b. Abt 1822 New Jersey  

«Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 21» Next» | Heat Map