Search Results


Matches 1 to 50 of 94 for First Name contains AVIS

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
1
ADDISON, Agnes Davis
P1321  b. Jun 1858 Cartmell, Lancashire, England  Stevenson Chish Family Tree
2
ADDISON, John Davis
P1324  b. Jun 1851 Carke Cartmel, Lancashire, England  Stevenson Chish Family Tree
3
ARNOLD, James Davis
I702  b. 7 May 1763 Bonhampton, Piscataway Twp., Middlesex Co., New Jersey  John Willson, Piscataway, NJ and Ontario Family Tree
4
ATWOOD, Deacon John (Sarah Travis Sarah Crowe Mary Long) 10
P11288  b. 29 Sep 1647 Boston, Suffolk County, Massachusetts  Toni Walker Family Tree
5
AVERA, Elbert Davis
I28711  b. 1864 Georgia  Bob-Millie Family Tree
6
BALLARD, Mavis Jean
I12350  b. 7 Jun 1926 Colome, Tripp County, South Dakota, USA  Patrick Goodmurphy Family Tree
7
BASLER, Avis Imogene
P21680  b. 03 Sep 1905 Elkhart, Ind.  Mark Hochstetler Family Tree
8
BASS, Davis
I16451  b. 1830 Cumberland County, North Carolina  Bob-Millie Family Tree
9
BEAMER, Deborah (Davis)
I7872    Michelle Walczak Dads Family Tree
10
BEDELL, William Davis
I20180  b. 27 Jul 1880 Hillier Township, Prince Edward County, Ontario, Canada  Patrick Goodmurphy Family Tree
11
BILES, Avis Vernice
I17  b. 24 Feb 1927 Vancouver, British Columbia, Canada  Biles Family Tree
12
BONEY, Annie Davis
I2545  b. 11 Nov 1888 Duplin County, North Carolina  Bob-Millie Family Tree
13
BROWN, Avis R
P17500  b. 13 Aug 1916 Canada English  Mark Hochstetler Family Tree
14
BRUNER, Avis Earl
I16675  b. 14 Feb 1889  Bob-Millie Family Tree
15
BRYANT, Eleanor Avis
P1978  b. 14 September 1912 Stow, Maine  
16
BULL, Davis (Dashe)
I1834  b. 7 Jul 1869  Patrick Goodmurphy Family Tree
17
BUTLER, Robert Travis
I3568  b. 10 Aug 1772 Duplin County, North Carolina  Bob-Millie Family Tree
18
CAMERON, Avis Beryle Cecilia
I14781  b. 4 Jun 1901 Bemidji, Beltrami, Minnesota, USA  Patrick Goodmurphy Family Tree
19
CHANCELLOR, SA War Jefferson Reavis
I12445  b. 1877 Cotton Valley, Louisiana  Bob-Millie Family Tree
20
CHANCELLOR, Wallace Reavis
I11474  b. 1889 Crawford County, Georgia  Bob-Millie Family Tree
21
CHANCELLOR, WWII Reavis Floyd
I11476  b. Abt 1922 Crawford County, Georgia  Bob-Millie Family Tree
22
CLARK, Chester Davis
P7561  b. 1788  Toni Walker Family Tree
23
CLARK, Henry Davis
P7581  b. 01 Dec 1822 Somers, Tolland County, Connecticut  Toni Walker Family Tree
24
CLARK, Samuel Davis
I24252  b. 30 Dec 1881 Euphrasia, Grey East, Ontario, Canada  Bob-Millie Family Tree
25
COLE, Fred Davis
I1950  b. 11 Feb 1906 Oconee, South Carolina  Bob-Millie Family Tree
26
CRANDALL, Louis Davis Wells
I5853  b. 14 Sep 1875 Otis, Yellow Medicine, Minnesota  Patrick Goodmurphy Family Tree
27
CRANDALL, Robert Arbie Davis
I10347  b. 1 Sep 1903 Minneapolis, Hennepin County, Minnesota, USA  Patrick Goodmurphy Family Tree
28
DOLSEN, Mavis Olive
P954  b. 31 Jan 1926 Bankstown, , New South Wales, Australia  Von-Dolzen Family Tree
29
DORLAND, William Davis
I20183  b. 1806  Patrick Goodmurphy Family Tree
30
DORLAND, William Davis
I418  b. 1830 Hillier Township, Prince Edward County, Ontario, Canada  Lori Farrow Family Tree
31
DORLAND, William Davis
I12038  b. 1860 Hillier, Prince Edward County, Ontario, Canada  Patrick Goodmurphy Family Tree
32
DUNHAM, William Davis
I10176  b. 1807 Georgia  Bob-Millie Family Tree
33
FOOTE, June Mavis
P1605  b. 3 Oct 1920 Welland, Ontario, Canada  Vanderburgh Family
34
FRANKHAM, Susan Avis
P1577  b. 7 Mar 1912 Basingstoke, Hampshire  Vanderburgh Family
35
FUGLER, Travis James
I898    John Cowan Family Tree
36
GILKER, Laura Avis
I508  b. 1881 Campbellton, New Brunswick, Canada  Wickson Family Tree
37
GLAWE, Avis C
P1986    Toni Walker Family Tree
38
GOODMURPHY, DAVIS
I23  b. Abt 27 Jul 1813 Wexford, Ireland  Patrick Goodmurphy Family Tree
39
GOODMURPHY, DAVIS
I46  b. 19 Oct 1842 Hallowell Township, Prince Edward County, Ontario, Canada  Patrick Goodmurphy Family Tree
40
GOODMURPHY, John Davis
I179  b. 17 Jun 1857 Percy Twp, Northumberland County, Ontario, Canada  Patrick Goodmurphy Family Tree
41
GOODMURPHY, WILLIAM DAVIS
I13  b. 8 Sep 1833 Hallowell Twp, Prince Edward County, Ontario, Canada  Patrick Goodmurphy Family Tree
42
HANSCOM, Ezra Davis
P2350  b. 12 May 1788 Buxton, York Co., Maine  
43
HANSCOM, Ezra Davis
P2373  b. 01 Mar 1822 Chatham, Carroll Co., New Hampshire  
44
HARRIS, George Davis
P12917  b. 20 May 1808  Toni Walker Family Tree
45
HASSON, Travis Duveneck
I897    John Cowan Family Tree
46
HETHERINGTON, Mavis
I5252    Mersea Family History
47
HICKS, Avisia 'Avis'
I20652  b. 13 Mar 1707 St. Anthony In Meneage, Cornwall, England  Biles Family Tree
48
HOUSTON, Effie Mavis
I2429    Bob-Millie Family Tree
49
HOUSTON, Herman Davis
I2546  b. 05 Oct 1914 Duplin County, North Carolina  Bob-Millie Family Tree
50
HOUSTON, Mavis
I21565  b. 1915 Miller County, Georgia  Bob-Millie Family Tree

1 2 Next» | Heat Map