Search
Last Name:
First Name:
Advanced Search
Surnames
Log In
What's New
Most Wanted
Photos
Histories
Documents
Videos
Recordings
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
Statistics
Change Language
Bookmarks
Contact Us
Home
Search
Find
Surnames
Bookmarks
Places
Dates
Calendar
Cemeteries
Search People
Search Families
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
Contact Us
Search
|
Advanced Search
First Name:
Last Name:
ID:
Print
Bookmark
TRUAX, Magdalen
1805 - 1877 (72 years)
Individual
Ancestors
Descendants
Relationship
Timeline
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Text
|
Register
|
PDF
(Notes: You may have to scroll down or right to see chart.)
MORRISON, Maretta
MORRISON, Maretta
B:
09 Jul 1869
MORRISON, Nathaniel
MORRISON, Nathaniel
B:
21 Dec 1868
MORRISON, Lottie
MORRISON, Lottie
B:
16 Nov 1872
TICE, Sarah
TICE, Sarah
B:
04 Dec 1846
MORRISON, George
MORRISON, George
B:
Abt 1840
TICE, Martha
TICE, Martha
B:
03 Jul 1847
D:
09 May 1848
TICE, Edward Eugene
TICE, Edward Eugene
B:
10 Feb 1874
Connecticut, USA
TICE, Sanford G.
TICE, Sanford G.
B:
11 Aug 1851
New York
ALLING, Grace A.
ALLING, Grace A.
B:
Abt 1855
Connecticut, USA
D:
Bef 1900
SPANG, Louis
SPANG, Mabel
PALMER, Arnold
SPANG, Ida
SPANG, Ida
B:
31 Oct 1871
New Haven, New Haven, Connecticut, USA
ENDRESS, Ferdinand
ENDRESS, Ferdinand
B:
Abt 1872
SPANG, Wilfred Francis
SPANG, Wilfred Francis
B:
14 Dec 1874
New Haven, Connecticut, USA
D:
Abt 1920
MCLAUGHLIN, Mary Jane
MCLAUGHLIN, Mary Jane
B:
Oct 1875
New Haven, Connecticut, USA
D:
Abt 1950
Port Washington, Nassau, New York, USA
SPANG, Winslow Hubbard
SPANG, Winslow Hubbard
B:
11 Apr 1882
New Haven, Connecticut, USA
D:
23 Apr 1950
New Haven, Connecticut, USA
ROSS, Katerine Theresa
ROSS, Katerine Theresa
B:
1880
Irish Free State
D:
12 Oct 1944
New Haven, Connecticut, USA
SPANG, Annie M.
SPANG, Annie M.
B:
Jan 1885
SPANG, Christina
SPANG, Christina
B:
Sep 1887
WILSON, James B.
SPANG, Normandine A.
SPANG, Normandine A.
B:
May 1890
RAULCH, Wilfred
SPANG, Alfonse Dumont
SPANG, Alfonse Dumont
B:
07 Sep 1892
Connecticut, USA
D:
21 Aug 1966
New Haven, New Haven, Connecticut, USA
STELZY, Anna C.
STELZY, Anna C.
B:
Abt 1897
Connecticut, USA
SCHWAB, Anna
SCHWAB, Anna
B:
04 Aug 1896
Connecticut, USA
D:
16 Feb 1979
Hamden, New Haven County, Connecticut
TICE, Annie R.
TICE, Annie R.
B:
17 Oct 1854
Albany County, New York
D:
Bef 1917
New Haven, Connecticut, USA
SPANG, Wilfred Frances
SPANG, Wilfred Frances
B:
20 Jan 1849
New Haven, Connecticut, USA
D:
19 Nov 1930
New Haven, Connecticut, USA
TICE, George
TICE, George
B:
17 Oct 1854
New York
TICE, Elsworth
TICE, Elsworth
B:
13 Dec 1859
New York
TICE, Myra
TICE, Myra
B:
14 Sep 1862
New York
TICE, Lewis M. Jr.
TICE, Lewis M. Jr.
B:
14 Sep 1864
New York
MESICK, Christina
MESICK, Christina
B:
25 Feb 1824
New York
TICE, Lewis M.
TICE, Lewis M.
B:
27 Apr 1822
New York
D:
Bef 1900
New Haven, New Haven, Connecticut, USA
MESICK, Maria
MESICK, Maria
B:
19 Mar 1826
AVERY, William
AVERY, William
B:
Abt 1825
TRUAX, Magdalen
TRUAX, Magdalen
B:
14 May 1805
D:
23 Oct 1877
MESICK, Peter H.
MESICK, Peter H.
B:
17 Dec 1786
D:
23 Dec 1877