.....Whiting-GLOBAL

The global center for research on the Whiting surname

Search Results


Matches 501 to 550 of 8,751 for First Name contains C

«Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 176» Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
501
Andrews, Frances Mary
I4547  b. Oct 1853 Chawton, Hampshire, England  Surry
502
Andrews, Lucy
I11523  b. 1853 Rhode Island, United States  USA
503
Anger, Francis
I7078  b. Aug 1896 Montgomery County, Ohio, United States  USA
504
Annette, Albert Victor
I3078  b. 20 Dec 1899 Dummer, Hampshire, England  Surry
505
Annette, Michael
I3073  b. 13 Feb 1949 Alton, Hampshire, England  Surry
506
Annis, Clarissa
I2052  b. 30 Mar 1823 Lawrenceburg, Dearborn, Indiana, United States  USA
507
Annis, Cordelia
I2057  b. 28 Feb 1834 Lawrenceburg, Dearborn, Indiana, United States  USA
508
Annis, Frederick
I2549    Nrthn
509
Anthony, Thomas Chalkley
I9583  b. 1847 New York, United States  USA
510
Ap John, Richard=PRICHARD
I1861    York
511
Appleton, Mercy
I4398  b. 1878 Prittlewell, Essex, England  York
512
Archer, Mary Wickham
I2185  b. 5 Jan 1828 Mumbai, Maharashtra, India  York
513
Archer, Mary Wickham
I29807  b. 5 Jan 1828 Mumbai, Maharashtra, India  USA
514
Argent, Alice
I2303  b. 1872 Haverhill, Suffolk, England  Sufflk
515
Argent, Alice Maria
I1032  b. 26 Dec 1874 Haverhill, Suffolk, England  Sufflk
516
Argent, Charlotte
I2302  b. 1867 Risbridge, Cambridgeshire, England  Sufflk
517
Argent, Charlotte Whiting
I1283  b. 1 Sep 1867 Haverhill, Suffolk, England  Sufflk
518
Argent, Isaac
I2301  b. 1847 Risbridge, Suffolk, England  Sufflk
519
Argent, Isaac
I966  b. 8 Apr 1848 Haverhill, Suffolk, England  Sufflk
520
Arguile, Richard
I1917    Glstr
521
Arnett, Trevor Maurice Henry
I4628  b. 10 Jun 1933 Swan Hill, Victoria, Australia.  York
522
Arnott, Eunice A.
I6088  b. 1849 Ohio, United States  USA
523
Arnup, Charles
I37851  b. 6 Mar 1836 Norwich, Norfolk, England  USA
524
Aron, Maurice
I29905    USA
525
Arthur-Worsop, John Oscar
I4019  b. 6 Feb 1918 Wanganui, Manawatu-Wanganui, New Zealand  Surry
526
Aschermann, Clyde Jennings
I5960  b. 28 Mar 1898 Moultrie, Illinois, United States  USA
527
Ashby, Edward Clayton
I5070  b. 1862 Harmondsworth, Middlesex, England  Surry
528
Ashby, Jack Clayton
I5066  b. Oct 1901 Harmondsworth, Middlesex, England  Surry
529
Ashby, Phyllis Florence
I5067  b. 12 Feb 1895 Harmondsworth, Middlesex, England  Surry
530
Askew, Cyril H
I2865  b. 1916 Bedford, Bedfordshire, England  York
531
Askew, Nesta Constance
I2866  b. 10 Jul 1919 Scotland  York
532
Aten, Grace
I2318  b. 28 Jul 1883 of Paina, Illinois, United States  USA
533
Atkins, Catherine (Kitty)
I4296  b. 1832 Southwick, Hampshire, England  Surry
534
Atkins, Francis Beatrice
I41094  b. 5 Oct 1918 Wethersfield, , Illinois  USA
535
Attwater, Alice A
I5569  b. 17 Feb 1893 England  Surry
536
Atwater, Caleb
I26906  b. 9 Oct 1705 Wallingford, New Haven, Connecticut, United States  USA
537
Atwater, Mercy
I26911  b. 29 Feb 1648 Cedar Hill, New Haven, Newhaven Co., Connecticut  USA
538
Atwater, Mercy
I26872  b. 6 Feb 1687 Wallingford, New Haven, Connecticut, United States  USA
539
Atwood, Cassius Jay
I25851  b. 15 Jun 1879 Connecticut, United States  USA
540
Atwood, Charlotte
I3987  b. 1828 Sherington, Buckingham, England  Nrthn
541
Atwood, Isaac
I16004  b. 1796 Brandon, Rutland, Vermont, United States  USA
542
Aubery, Charlotte
I1014  b. 1813 Haddenham, Cambridgeshire, England  Nrthn
543
Augood, Clifford D
I5006  b. 11 Jan 1946 Norwich, Norfolk, England  Surry
544
Ault, Grace Elizabeth
I4474  b. 26 Dec 1936 New Zealand  Surry
545
Ault, Richard Frank
I4473  b. 29 Oct 1930 Karachi, India  Surry
546
Austin, Blanche Andress
I11368  b. 16 Mar 1888 Glens Falls, Warren, New York, United States  USA
547
Austin, Charlotte A .
I14380  b. Aug 1822  USA
548
Austin, Clyde Raymond
I34167  b. 19 Apr 1893 Battle Lake, Ottertail County, Minnesota  USA
549
Austin, Cora Ruth
I4480  b. 24 Mar 1933 Te Rangi, Nelson, New Zealand  Surry
550
Austin, Francis
I11376  b. 22 Apr 1816 Queensbury, Warren, New York, United States  USA

«Prev «1 ... 7 8 9 10 11 12 13 14 15 ... 176» Next» | Heat Map