Search Results


Matches 1 to 50 of 102 for Last Name equals DAVIS

1 2 3 Next»

   Last Name, Given Name(s)    Born/Christened    Person ID   Tree 
1
DAVIS, Betty Jean
 b. Abt 1940  I1864 Connecticut Spangs 
2
DAVIS, Judith Ann
 b. Jun 1931  I1860 Connecticut Spangs 
3
DAVIS, Harriet I
 b. 28 Oct 1928  I2708 Miscellaneous Spangs 
4
DAVIS, Carroll Oran
 b. 31 Jul 1928 Mooreland, Indiana (Henry County)  I1731 Connecticut Spangs 
5
DAVIS, Mary Evelyn
 b. 20 Feb 1922 Henry County, Indiana  I1706 Connecticut Spangs 
6
DAVIS, Warren H.
 b. 01 Oct 1921  I1834 Connecticut Spangs 
7
DAVIS, Howard
 b. 08 Aug 1920 Book CSS-16, Page 3  I1831 Connecticut Spangs 
8
DAVIS, Lillian
 b. 01 Dec 1918 New Castle, Henry, Indiana, USA  I1829 Connecticut Spangs 
9
DAVIS, Charles
 b. 02 Mar 1917  I1828 Connecticut Spangs 
10
DAVIS, Russell Eugene
 b. 13 Oct 1914 Book CSS, Page 66, Mooreland, Indiana, Henry County Record CSS-10, pg 66  I1705 Connecticut Spangs 
11
DAVIS, Wilbor
 b. 14 Sep 1914  I1822 Connecticut Spangs 
12
DAVIS, Genevieve June
 b. 30 Jun 1914 Madison County, IN  I2696 Connecticut Spangs 
13
DAVIS, Floyd
 b. 12 Jan 1912  I1816 Connecticut Spangs 
14
DAVIS, Gladys
 b. 06 Mar 1909  I1814 Connecticut Spangs 
15
DAVIS, Mildred
 b. 1909 Kennard, Henry County, Indiana  I1024 Connecticut Spangs 
16
DAVIS, Dorothy Naomi
 b. 01 Mar 1908  I151 Butler Spangs 
17
DAVIS, Ralph E.
 b. 13 Apr 1905  I1748 Connecticut Spangs 
18
DAVIS, Orville W.
 b. 29 Mar 1905 New Castle, Henry, Indiana, USA  I1744 Connecticut Spangs 
19
DAVIS, Lee
 b. 12 Mar 1905  I5778 Connecticut Spangs 
20
DAVIS, Orville
 b. Abt 1905 Indiana  I1662 Connecticut Spangs 
21
DAVIS, Cecil
 b. 21 Aug 1903  I1651 Connecticut Spangs 
22
DAVIS, Helen Marie
 b. 29 Dec 1902  I1810 Connecticut Spangs 
23
DAVIS, Vera B
 b. Abt 1901 Colorado  I1173 Butler Spangs 
24
DAVIS, Pauline
 b. Abt 1900  I1664 Connecticut Spangs 
25
DAVIS, Florence
 b. 20 Dec 1897  I1649 Connecticut Spangs 
26
DAVIS, Vern
 b. Abt 1895  I4036 Connecticut Spangs 
27
DAVIS, Amy Florella
 b. 25 Dec 1894 Circleville  I600 Connecticut Spangs 
28
DAVIS, Lucy J.
 b. 11 Jun 1892 Henry County Record, CSS-15, pg 222  I1655 Connecticut Spangs 
29
DAVIS, Lindsay Clinton
 b. 09 Jan 1890 Walnut Cove, North Carolina  I2241 Miscellaneous Spangs 
30
DAVIS, William Frank
 b. Abt 1890  I4330 Connecticut Spangs 
31
DAVIS, Robert Harrison
 b. 13 Oct 1889 Henry County, Indiana  I1703 Connecticut Spangs 
32
DAVIS, Della
 b. 09 Feb 1886 Uxbridge Township, Ontario, Canada  I149 Bollendorf Spangs 
33
DAVIS, Evelyn
 b. Abt 1886  I1658 Connecticut Spangs 
34
DAVIS, Arthur H.
 b. 19 Nov 1885 Hancock County, Indiana  I8060 Connecticut Spangs 
35
DAVIS, Edith
 b. Abt 1885  I1656 Connecticut Spangs 
36
DAVIS, Edna C.
 b. Abt 1885  I2016 Connecticut Spangs 
37
DAVIS, Ethel J.
 b. 10 Oct 1883  I1657 Connecticut Spangs 
38
DAVIS, Charles
 b. Aug 1882 Hancock County, Indiana  I8076 Connecticut Spangs 
39
DAVIS, Mary Edna
 b. 05 Jul 1881  I4335 Hans Georg Spang 
40
DAVIS, Pet
 b. 30 Apr 1881  I1720 Connecticut Spangs 
41
DAVIS, Gray G
 b. Abt 1881 North Carolina  I1650 Connecticut Spangs 
42
DAVIS, Pearly E.
 b. May 1880 Hancock County, Indiana  I8075 Connecticut Spangs 
43
DAVIS, Alice
 b. Abt 1880 Indiana  I4553 Connecticut Spangs 
44
DAVIS, Daniel Gray
 b. 01 May 1879 Yadkin Co., NC  I1722 Connecticut Spangs 
45
DAVIS, William Issac
 b. 05 Aug 1877 Yatkin County, North Carolina  I1652 Connecticut Spangs 
46
DAVIS, Harrison
 b. Abt 1876  I1654 Connecticut Spangs 
47
DAVIS, Ted
 b. Abt 1876  I1653 Connecticut Spangs 
48
DAVIS, William E.
 b. 1875 Hancock County, Indiana  I8074 Connecticut Spangs 
49
DAVIS, Mary Evalyn
 b. 24 Sep 1871 Barnesville, Belmont, Ohio  I2109 Hans Georg Spang 
50
DAVIS, ???
 b. Abt 1870  I3706 Connecticut Spangs 

1 2 3 Next»