Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Search Results


Matches 51 to 100 of 133 for First Name contains S.

«Prev 1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree | Branch 
51
Fulton, James S.
I30751  b. 1935  Family Tree
52
Giles, Harley S.
I18783  b. 4 Oct 1913 Nebraska, USA  Family Tree
53
Goff, Charles S.
I08482  b. Mar 1859 Connecticut, USA  Family Tree
54
Goff, Leon S.
I08488  b. Feb 1884 Connecticut, USA  Family Tree
55
Goodhue, Emeline S.
I05122  b. 19 May 1840 Berlin, Vermont, USA  Family Tree | Byers Side of My Family
56
Goodwin, Major S.
I23395  b. 1812 Vermont, USA  Family Tree
57
Hall, John S.
I28049  b. 7 Sep 1868 Connecticut, USA  Family Tree
58
Hall, William S.
I28047  b. 9 May 1840 Lyme, Connecticut, USA  Family Tree
59
Harvey, Elias S.
I25402  b. 1832 New York, USA  Family Tree
60
Harvey, Martha S.
I15964  b. 6 May 1856 Milton Junction, Wisconsin, USA  Family Tree
61
Hayward, Leavitt S.
I15412    Family Tree
62
Hill, William S.
I2360    Family Tree
63
Hoffman, Gertrude S.
I22142  b. 6 Apr 1887 Assyria Township, Michigan, USA  Family Tree
64
Huffey, Kathleen S.
I3394  b. 5 Apr 1932 West Stow, Suffolk, England, United Kingdom  Family Tree
65
Hughes, Wellington S.
I17140  b. 17 Nov 1926 Nipissing Township, Ontario, Canada  Family Tree
66
Johnson, Joseph S.
I27352  b. Jan 1848  Family Tree
67
Johnson, Joseph S.
I27351  b. Feb 1852  Family Tree
68
King, William S.
I02169  b. 19 Oct 1942 Nipissing, Ontario, Canada  Family Tree | Byers Side of My Family
69
LaPlace, Albert S.
I28154  b. 31 Jan 1852 Lyme, Connecticut, USA  Family Tree
70
LaPlatney, Robert S.
I1663  b. 3 Sep 1923 Canton, New York, USA  Family Tree
71
Lawler, Agnes S.
I10311  b. 1882 Michigan, USA  Family Tree
72
Lay, Laura S.
I06649    Family Tree
73
Lee, Jonathan S.
I28248    Family Tree
74
Leffingwell, Chauncey S.
I08859  b. 1850 Connecticut, USA  Family Tree
75
Lockwood, Fannie S.
I10496  b. Jul 1881 Connecticut, USA  Family Tree
76
Long, Mary S.
I18447    Family Tree
77
Lough, John S.
I5203  b. 10 Jul 1818 Buckingham, Québec, Canada  Family Tree
78
Mack, Willie S.
I24946  b. 2 Sep 1872 Lyme, Connecticut, USA  Family Tree
79
Magee, Floyd S.
I21458  b. 15 Jul 1905 Indiana, USA  Family Tree
80
McBride, Sarah S.
I31758  b. Sep 1863 New York, USA  Family Tree
81
McClelland, Fred S.
I00695  b. Sep 1869 New York, USA  Family Tree
82
Meyers, Paul S.
I04979  b. 11 Jun 1905 Allegan County, Michigan, USA  Family Tree
83
Miner, Jared S.
I06947  b. 3 Mar 1823 Nantucket Island, Massachusetts, USA  Family Tree
84
Miner, Levi S.
I06958  b. 3 Aug 1859  Family Tree
85
Moody, Charles S.
I31744  b. 14 Apr 1882 Keene, New York, USA  Family Tree
86
Morse, Lulee S.
I10530  b. 1895 Connecticut, USA  Family Tree
87
Munger, Gurdon S.
I05320  b. 9 Sep 1845  Family Tree | Byers Side of My Family
88
Nekola, Pauline S.
I17953    Family Tree
89
Olszewski, Simon S.
I25204  b. 14 Apr 1916 Saginaw, Michigan, USA  Family Tree
90
Pelletier, Timothy S.
I25271    Family Tree
91
Perry, Alfred S.
I16404  b. 1850 Ontario, Canada  Family Tree
92
Perry, Eliza S.
I3009    Family Tree
93
Perry, Peter S.
I16409  b. 1811 Loyalist Township, Ontario, Canada  Family Tree
94
Perry, S. Lawrence
I20439  b. Mar 1893 Michigan, USA  Family Tree
95
Peters, John S.
I13457  b. Jan 1850 Chatham-Kent, Ontario, Canada  Family Tree | Byers Side of My Family
96
Phelps, Eugene S.
I28501  b. 14 Mar 1939 Connecticut, USA  Family Tree
97
Phelps, Morris S.
I28507  b. 26 Mar 1914 Groton, Connecticut, USA  Family Tree
98
Poston, William S.
I05828  b. Aug 1898 Florida, USA  Family Tree
99
Purcell, Charles S.
I05700  b. Oct 1887 New York, USA  Family Tree
100
Radika, Halmietta S.
I08436  b. Apr 1894 Rhode Island, USA  Family Tree

«Prev 1 2 3 Next» | Heat Map