.....Whiting-GLOBAL

The global center for research on the Whiting surname

Search Results


Matches 51 to 100 of 122 for First Name contains LAURA

«Prev 1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
51
Smith, Laura
I7386  b. 1859 Manti, Sanpete, Utah, United States  USA
52
Skinner, Laura
I5697  b. 1822 York, Livingston, New York, United States  USA
53
Sims, Laura Louisa
I4373    Sufflk
54
Scribner, Laura Ann
I43822  b. 5 Mar 1848 of, Waukesha, Wisconsin  USA
55
Sclater, Laura Virginia
I25336  b. 8 Aug 1857 Elizabeth City County, Virginia  USA
56
Schmitt, Edith Laura
I4268  b. Jul 1894 Islington, Middlesex, England  Surry
57
Rudd, Laura Ermina
I17201  b. 1 May 1841 Becket, Berkshire, Massachusetts, United States  USA
58
Riggs, Laura Susan
I5893  b. 10 Mar 1870  USA
59
Reynolds, Laura
I5427  b. 1821 New York, United States  USA
60
Reidenbach, Laura
I13964  b. Jul 1893 Goshen, Tuscarawas, Ohio, United States  USA
61
Proctor, Laura A
I13779  b. 5 Dec 1865 Cambridge, Middlesex, Massachusetts, United States  USA
62
Pratt, Laura Lydia
I36030  b. 18 May 1878  USA
63
Parkman Wheeler, Laura
I11300  b. 1800 Concord, Middlesex, Massachusetts, United States  USA
64
Oaks, Laura Emaline
I36737  b. 2 Mar 1882 Clitherall, Otter Tail, Minnesota, United States  USA
65
Oakes, Laura Emeline
I35152  b. 2 Mar 1882 Clitherall, Ottertail County, Minnesota  USA
66
Newton, Laura M .
I12540  b. 24 Mar 1861 Deerfield, Hampshire, Massachusetts, United States  USA
67
Mygatt, Laura
I26212  b. 8 Mar 1796 New York  USA
68
Myers, Laura Blanchett
I15272  b. 10 Jan 1900 Panguitch, Garfield, Utah, United States  USA
69
Moore, Laura Jane
I4394  b. 5 Aug 1892 Santan, Isle of Man, Isle of Man  Sufflk
70
McNair, Laura
I24725  b. 26 May 1877 Seymour, Jackson, Indiana, United States  USA
71
Maveety, Laura Ethel
I9587  b. 23 Nov 1880 Bellevue, Eaton, Michigan, United States  USA
72
Marshall, Laura
I3537  b. 1868 Norwich, Norfolk, England  York
73
Lomax, Laura Hudson
I19655  b. 15 Aug 1914 Salt Lake City, Salt Lake, Utah, United States  USA
74
Lingwood, Laura Dagmar
I950  b. 18 Jan 1892 Bury St Edmunds, Suffolk, England  Sufflk
75
Lee, Laura
I25343    USA
76
Kohler, Laura R L
I2578  b. 1904 Rochester, Monroe, New York, United States  Nrthn
77
Kidson, Laura Eileen
I4151  b. 23 Nov 1904 Nelson, New Zealand  Surry
78
Jensen, Laura
I32464  b. Abt 1889 Utah  USA
79
Ingersoll, Laura
I6121  b. 2 Sep 1861 Palmyra, Lenawee Co, MI  USA
80
Ingalls, Laura Ladocia
I29998  b. 8 Jul 1845 Washington, United States, Kane, Illinois, United States  USA
81
Ingalls, Laura Elizabeth
I30003  b. 1867 Pepin, Wisconsin, United States  USA
82
Howard, Laura Jane
I1773  b. 13 May 1832 Bridgewater, Plymouth, Massachusetts, United States  USA
83
Hills, Minnie Laura
I2941  b. 1884 Bedford, Bedfordshire, England  York
84
Hickok, Laura Platt
I4059  b. 7 Jan 1879 Burlington, Chittenden, Vermont, United States  USA
85
Hayford, Laura
I4757  b. Abt 1903 Wisconsin, United States  USA
86
Hart, Laura Ann
I250  b. 26 Jul 1824 Of, Torrington, Litchfield, Connecticut  USA
87
Harriott, Laura
I2080  b. 1839 Brighton, Sussex, England  Surry
88
Harding, Constance Laura K
I2870  b. 1892 Bedford, Bedfordshire, England  York
89
Hall, Laura J
I2276  b. 10 Mar 1853 New York City, New York, United States  Nrthn
90
Gaskell, Sarah Laura
I9768  b. Nov 1837 Connecticut, United States  USA
91
Garrigue, Laura
I6560  b. 1864 Brooklyn, Kings, New York, United States  USA
92
Garass, Laura
I34447  b. 9 Jul 1911 Howard, North Dakota  USA
93
Foster, Laura A
I12345    USA
94
Fletcher, Laura
I14333  b. 27 May 1801 Nashua, Hillsborough, New Hampshire, United States  USA
95
Fairbanks, Laura Jane
I1815  b. 25 Apr 1865 Marlborough, Cheshire, New Hampshire, United States  USA
96
Ebbert, Laura
I7082  b. Sep 1887  USA
97
Davis, Laura A .
I15549  b. Abt 1817 Vermont, United States  USA
98
Cowley, Laura Mae
I39984  b. 25 Feb 1892 Venice, Sevier, Utah  USA
99
Cooper, Laura
I10100  b. Sep 1851 Ohio, United States  USA
100
Collins, Laura
I28342  b. 1 Jan 1732 Guilford, Guilford, New Haven, Connecticut, United States  USA

«Prev 1 2 3 Next» | Heat Map