Search Results
Matches 1 to 50 of 323 for Tree equals Gage and Shook Families
# | Family ID | Father's Name | Mother's Name | Married | Location |
---|---|---|---|---|---|
1 | F112 | Wright, Wesley Arnold | Shook, May | ||
2 | F120 | Wright, Charles Daniel | Reed, Mary Angelina | ||
3 | F281 | Woods, Obadiah | Bigelow, Martha | ||
4 | F190 | Wilson, Sherburne | Osgood, Abigail | 9 Apr 1657 | Ipswich, Essex County, Massachusetts |
5 | F211 | Wilson, John | Unknown, Sarah | ||
6 | F274 | Williams, John | Bigelow, Mary | 20 Feb 1709 | |
7 | F285 | Wells, Ichabod | Bigelow, Abigail | 3 Jan 1751 | |
8 | F260 | Webb, Unknown | Vick, Mary | ||
9 | F234 | Watson, John | Smith, Margaret | 1644 | Connecticut |
10 | F253 | Waters, Beavel | |||
11 | F271 | Warren, Robert | Unknown, Margaret | Abt 1512 | |
12 | F269 | Warren, John | Scarlett, Elizabeth | 4 Oct 1584 | Nayland, Suffolk, England |
13 | F268 | Warren, John | Unknown, Margaret | Bef 1615 | |
14 | F65 | Wall, Drew | Lovelady, Mary Elizabeth | 12 Mar 1843 | Barlow, Cass County, Georgia |
15 | F60 | Wagnon, Peter | Hargis, Catherine S. | ||
16 | F107 | Vittitoe, Finis E. | Shook, Hassie Ruth | ||
17 | F259 | Vick, Thomas | Collins, Mary | 22 Nov 1810 | King's Stanley, Gloucestershire, England |
18 | F240 | Turner, John | Merrill, Susanna | ||
19 | F276 | Taylor, John | Bigelow, Violet | 1 Sept 1709 | |
20 | F207 | Sutton, Unknown | Beltoft or Belknap, Alice | ||
21 | F206 | Stubbs, William | Beltoft or Belknap, Alice | 14 Apr 1562 | Sawbridgeworth, Hertfordshire, England |
22 | F98 | Stratton, Thomas | Maxwell, Dorcas | 19 Jul 1699 | Watertown, Middlesex County, Massachusetts |
23 | F95 | Stratton, Sewell | Cutting, Velana | 05 Feb 1800 | |
24 | F94 | Stratton, Lewis | Hartshorne, Sarah | 23 Sep 1797 | |
25 | F93 | Stratton, Jonas | Barnard, Anna | 15 Mar 1770 | Stow, Middlesex County, Massachusetts |
26 | F90 | Stratton, Jonas | Smith, Lucy Redington | 31 Mar 1822 | |
27 | F99 | Stratton, John | Smith, Mary | 26 Sep 1667 | Watertown, Middlesex County, Massachusetts |
28 | F91 | Stratton, Henry Dwight | Bryant, Parmelia C. | 29 May 1854 | Lorain County, Ohio |
29 | F97 | Stratton, David | Smith, Hannah | 30 Jan 1728 | Lexington, Middlesex County, Massachusetts |
30 | F96 | Stratton, David | Mann, Mary | Abt 1829 | |
31 | F121 | Strange, Thomas Jefferson | Reed, Vernie Essielene | ||
32 | F46 | Stone, Unknown | Gage, Edna Catherine | ||
33 | F147 | Stevens, Varnum | Osgood, Lucy | 1829 | |
34 | F155 | Stevens, George | Osgood, Dorcas | 20 Jan 1800 | |
35 | F64 | Stephens, William | Murphy, Nancy | ||
36 | F217 | Stell, Elisha | Merrill, Mary | 12 Apr 1781 | |
37 | F279 | Stearns, Lieut. John Jr. | Bigelow, Elizabeth | ||
38 | F103 | Smith, Thomas | Knap, Mary | ||
39 | F140 | Smith, Dr. Gilbert | Redington, Mary Lucy | ||
40 | F306 | Sledge, Joseph Richard | Bateman, Georgia Annie | ||
41 | F74 | Sinex, Thomas Henry | Ward, Mary Elizabeth | 18 Sep 1848 | Logansport, Cass County, Indiana |
42 | F128 | Sinex, Thomas | West, Flora | 13 Apr 1818 | Clark County, Indiana |
43 | F104 | Shook, William Kennedy | Baird, Nancy Farememe | 16 Nov 1858 | Franklin County, Tennessee |
44 | F109 | Shook, Raymond Kennedy | Bassett, Sarah Lucille | 07 Aug 1933 | Los Angeles County, California |
45 | F2 | Shook, Levi J. | Dixon, Nancy Elizabeth | 03 Jan 1904 | Carter, Beckham County, Oklahoma |
46 | F105 | Shook, Levi | Kennedy, Elizabeth | 04 Nov 1828 | Flat Creek, Bedford County, Tennessee |
47 | F1 | Shook, Julian Glenn | Mills, Catherine Charlotte | ||
48 | F108 | Shook, George Thomas | Williams, Mattie Evelyn | ||
49 | F111 | Shook, Baird Donal | Warden, Malinda Catherine | 01 Jan 1888 | Collin County, Texas |
50 | F32 | Schoolcraft, George A. | Stephens, Serena | 01 Oct 1868 | Pulaski County, Kentucky |