hmtl5 Search Results: Hedges Genealogy

Search Results


Matches 1 to 50 of 59 for First Name contains RUTH

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Williams, Ruth Bernece
I4781  b. 1916 Kansas  
2
White, Rutherford Ira
I4211  b. 4 Feb 1920 Gilbertsville, Otsego County, New York  
3
Walker, Eileen Ruth
I4056  b. 14 Dec 1929 Weston, Lewis County, West Virginia  
4
Veline, Ruth
I5374  b. 19 Sep 1919 Nebraska  
5
Trumbo, Ruth Ann
I1734  b. 13 Mar 1813 Wyoming, Bath County, Kentucky  
6
Trimble, Ruth Arlene
I3336  b. 1929 Kansas  
7
Thorne, Ruth Esther
I4338  b. 2 Dec 1907 Colorado  
8
Stettler, Ruth Mary
I3825  b. 5 Mar 1918 Indianapolis, Marion County, Indiana  
9
Smith, Ruth Ann
I5294  b. 10 Feb 1918 Purdin, Linn County, Missouri  
10
Smith, Maxine Ruth
I2955  b. 7 Aug 1926 Vance Township, Vermilion County, Illinois  
11
Smith, Mary Ruth
I738  b. 12 Jan 1934 Linneus, Linn County, Missouri  
12
Sherlock, Thelma Ruth
I2818  b. 30 Mar 1910 Ohio  
13
Sergent, Anna Ruth
I3967  b. 28 Dec 1932 Rowan County, Kentucky  
14
Schick, Anita Ruth
I4239  b. 12 Oct 1947 Wichita, Sedgwick County, Kansas  
15
Reed, Ruth Elizabeth
I4006  b. 30 Apr 1933 Richwood, Nicholas County, West Virginia  
16
Razor, Lucy Ruth
I2027  b. 14 Mar 1917 New Castle, Henry County, Indiana  
17
Rapp, Eleanor Ruth
I4754  b. 11 Jan 1936 Danville, Vermilion County, Illinois  
18
Phelps, Ruth Jane
I2803  b. 15 Jun 1897 Kentucky  
19
Nichols, Ruth Eleanor
I4169  b. 20 Sep 1931 Los Angeles County, California  
20
Moody, Ruth Evelyn
I4044  b. 8 Jun 1920 Wilmore, Jessamine County, Kentucky  
21
Million, Mary Ruth
I4910  b. 11 Apr 1925 Fleming County, Kentucky  
22
Million, Evelyn Ruth
I4927  b. 26 Jul 1927 Versailles, Woodford County, Kentucky  
23
Meyer, Ruthann
I4871  b. 24 Sep 1928 Cummings, Atchison County, Kansas  
24
McLean, Eula Ruth
I548  b. 18 Jun 1892 Sunflower County, Mississippi  
25
Mays, Ruth
I881  b. 9 Sep 1911 Bell County, Kentucky  
26
Linsley, Ruth
I1932  b. 26 May 1906 Norwich, Chenango County, New York  
27
Lambert, Ruth Agness
I5307  b. 30 Apr 1918 Shelby, Linn County, Missouri  
28
Krone, Ruth Lucille
I721  b. 24 Dec 1904 Oklahoma  
29
Keaveny, Joan Ruth
I4089  b. 24 Sep 1932 Rainelle, Greenbrier County, West Virginia  
30
Jones, Ruth Marian
I3935  b. 13 Oct 1937 Ashland, Boyd County, Kentucky  
31
Jones, Ruth Elizabeth
I3947  b. 22 Sep 1927 Salt Lick, Bath County, Kentucky  
32
Herlinger, Ruth Fern
I4465  b. 3 Nov 1918 Brookfield, Linn County, Missouri  
33
Hedges, Thadine Ruth
I1944  b. 16 Apr 1915 Conway Springs, Sumner County, Kansas  
34
Hedges, Ruth Russell
I316  b. 7 Aug 1903 Allerton, Vermilion County, Illinois  
35
Hedges, Ruth Ellen
I5083  b. 13 May 1966 Lexington, Fayette County, Kentucky  
36
Hedges, Ruth Elizabeth
I565  b. 23 Jun 1892 Tooele County, Utah  
37
Hedges, Ruth
I5241    
38
Hedges, Mildred Ruth
I924  b. 11 Mar 1898 LaGrange, Lewis County, Missouri  
39
Hatfield, Ruth Aulick
I4930  b. 13 Sep 1923 Ada, Pontotoc County, Oklahoma  
40
Harris, Elsie Ruth
I3844  b. 18 Sep 1927 Morehead, Rowan County, Kentucky  
41
Hagemeyer, Morvia Ruth
I5119  b. 1920 South Dakota  
42
Goins, Ruth Ann
I2485  b. 24 Nov 1900 Haysville, Missouri  
43
Gilkison, Ruth
I793  b. 20 Sep 1927 Fairmount, Vermilion County, Illinois  
44
Gearhart, Ruth Octavia
I991  b. 13 Apr 1901 Bluestone, Rowan County, Kentucky  
45
Garrett, Ruth Augusta
I1603  b. 21 Aug 1905 Linn County, Missouri  
46
Fiscus, Phyllis Ruth
I5101  b. 15 Oct 1928 Georgetown, Brown County, Ohio  
47
Fearin, Bonnie Ruth
I4880  b. 7 Aug 1936 Fleming County, Kentucky  
48
Eldridge, Ruth
I3979  b. 9 Jun 1926 Morehead, Rowan County, Kentucky  
49
Dimick, Ruth
I5446  b. Abt 1907 Indiana  
50
Culler, Ruth Ellen Catherine
I64  b. 10 Dec 1919 Feagaville, Frederick County, Maryland  

1 2 Next» | Heat Map