Search Results


Matches 51 to 100 of 102 for Last Name equals DAVIS

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Born/Christened    Person ID   Tree 
51
DAVIS, Levi Alonzo
 b. 17 May 1866  I8793 Connecticut Spangs 
52
DAVIS, James E.
 b. 1867 Hancock County, Indiana  I8079 Connecticut Spangs 
53
DAVIS, ???
 b. Abt 1870  I3706 Connecticut Spangs 
54
DAVIS, Mary Evalyn
 b. 24 Sep 1871 Barnesville, Belmont, Ohio  I2109 Hans Georg Spang 
55
DAVIS, William E.
 b. 1875 Hancock County, Indiana  I8074 Connecticut Spangs 
56
DAVIS, Harrison
 b. Abt 1876  I1654 Connecticut Spangs 
57
DAVIS, Ted
 b. Abt 1876  I1653 Connecticut Spangs 
58
DAVIS, William Issac
 b. 05 Aug 1877 Yatkin County, North Carolina  I1652 Connecticut Spangs 
59
DAVIS, Daniel Gray
 b. 01 May 1879 Yadkin Co., NC  I1722 Connecticut Spangs 
60
DAVIS, Alice
 b. Abt 1880 Indiana  I4553 Connecticut Spangs 
61
DAVIS, Pearly E.
 b. May 1880 Hancock County, Indiana  I8075 Connecticut Spangs 
62
DAVIS, Gray G
 b. Abt 1881 North Carolina  I1650 Connecticut Spangs 
63
DAVIS, Pet
 b. 30 Apr 1881  I1720 Connecticut Spangs 
64
DAVIS, Mary Edna
 b. 05 Jul 1881  I4335 Hans Georg Spang 
65
DAVIS, Charles
 b. Aug 1882 Hancock County, Indiana  I8076 Connecticut Spangs 
66
DAVIS, Ethel J.
 b. 10 Oct 1883  I1657 Connecticut Spangs 
67
DAVIS, Edith
 b. Abt 1885  I1656 Connecticut Spangs 
68
DAVIS, Edna C.
 b. Abt 1885  I2016 Connecticut Spangs 
69
DAVIS, Arthur H.
 b. 19 Nov 1885 Hancock County, Indiana  I8060 Connecticut Spangs 
70
DAVIS, Evelyn
 b. Abt 1886  I1658 Connecticut Spangs 
71
DAVIS, Della
 b. 09 Feb 1886 Uxbridge Township, Ontario, Canada  I149 Bollendorf Spangs 
72
DAVIS, Robert Harrison
 b. 13 Oct 1889 Henry County, Indiana  I1703 Connecticut Spangs 
73
DAVIS, William Frank
 b. Abt 1890  I4330 Connecticut Spangs 
74
DAVIS, Lindsay Clinton
 b. 09 Jan 1890 Walnut Cove, North Carolina  I2241 Miscellaneous Spangs 
75
DAVIS, Lucy J.
 b. 11 Jun 1892 Henry County Record, CSS-15, pg 222  I1655 Connecticut Spangs 
76
DAVIS, Amy Florella
 b. 25 Dec 1894 Circleville  I600 Connecticut Spangs 
77
DAVIS, Vern
 b. Abt 1895  I4036 Connecticut Spangs 
78
DAVIS, Florence
 b. 20 Dec 1897  I1649 Connecticut Spangs 
79
DAVIS, Pauline
 b. Abt 1900  I1664 Connecticut Spangs 
80
DAVIS, Vera B
 b. Abt 1901 Colorado  I1173 Butler Spangs 
81
DAVIS, Helen Marie
 b. 29 Dec 1902  I1810 Connecticut Spangs 
82
DAVIS, Cecil
 b. 21 Aug 1903  I1651 Connecticut Spangs 
83
DAVIS, Orville
 b. Abt 1905 Indiana  I1662 Connecticut Spangs 
84
DAVIS, Lee
 b. 12 Mar 1905  I5778 Connecticut Spangs 
85
DAVIS, Orville W.
 b. 29 Mar 1905 New Castle, Henry, Indiana, USA  I1744 Connecticut Spangs 
86
DAVIS, Ralph E.
 b. 13 Apr 1905  I1748 Connecticut Spangs 
87
DAVIS, Dorothy Naomi
 b. 01 Mar 1908  I151 Butler Spangs 
88
DAVIS, Mildred
 b. 1909 Kennard, Henry County, Indiana  I1024 Connecticut Spangs 
89
DAVIS, Gladys
 b. 06 Mar 1909  I1814 Connecticut Spangs 
90
DAVIS, Floyd
 b. 12 Jan 1912  I1816 Connecticut Spangs 
91
DAVIS, Genevieve June
 b. 30 Jun 1914 Madison County, IN  I2696 Connecticut Spangs 
92
DAVIS, Wilbor
 b. 14 Sep 1914  I1822 Connecticut Spangs 
93
DAVIS, Russell Eugene
 b. 13 Oct 1914 Book CSS, Page 66, Mooreland, Indiana, Henry County Record CSS-10, pg 66  I1705 Connecticut Spangs 
94
DAVIS, Charles
 b. 02 Mar 1917  I1828 Connecticut Spangs 
95
DAVIS, Lillian
 b. 01 Dec 1918 New Castle, Henry, Indiana, USA  I1829 Connecticut Spangs 
96
DAVIS, Howard
 b. 08 Aug 1920 Book CSS-16, Page 3  I1831 Connecticut Spangs 
97
DAVIS, Warren H.
 b. 01 Oct 1921  I1834 Connecticut Spangs 
98
DAVIS, Mary Evelyn
 b. 20 Feb 1922 Henry County, Indiana  I1706 Connecticut Spangs 
99
DAVIS, Carroll Oran
 b. 31 Jul 1928 Mooreland, Indiana (Henry County)  I1731 Connecticut Spangs 
100
DAVIS, Harriet I
 b. 28 Oct 1928  I2708 Miscellaneous Spangs 

«Prev 1 2 3 Next»