Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Search Results


Matches 1 to 50 of 88 for First Name contains P.

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree | Branch 
1
Abel, Hazen P.
I5954    Family Tree
2
Harrington, Michael P.
I19811    Family Tree
3
Haynes, Maria P.
I6018    Family Tree
4
Henley, Jeffrey P.
I23370    Family Tree
5
Thurston, Brenton P.
I10433    Family Tree
6
Weeden, Minerva P.
I2813    Family Tree
7
Stark, George P.
I08495  b. 20 Aug 1804 Lyme, Connecticut, USA  Family Tree
8
Johnson, Sarah P.
I07891  b. 5 Dec 1814  Family Tree
9
Caswell, Silence P.
I15654  b. 28 Jun 1816 Marblehead, Massachusetts, USA  Family Tree
10
Rounds, Asahel P.
I16456  b. 27 Aug 1816  Family Tree
11
Brockway, William P.
I24057  b. 1818 Connecticut, USA  Family Tree
12
Dowd, Phineas P.
I07450  b. 1822 Connecticut, USA  Family Tree
13
Johnson, William P.
I07894  b. 28 Jan 1823  Family Tree
14
Brockway, Asa P.
I06822  b. 1824 Connecticut, USA  Family Tree
15
Dixon, Thomas P.
I27596  b. 4 Oct 1827  Family Tree
16
Lyons, Alanson P.
I05331  b. Oct 1834 Tioga County, New York, USA  Family Tree | Byers Side of My Family
17
Bailey, Eliza P.
I05075  b. 2 Dec 1835 Berlin, Vermont, USA  Family Tree | Byers Side of My Family
18
Baker, Harvey P.
I17537  b. 18 Feb 1840 New York, USA  Family Tree
19
Tolles, Daniel P.
I22922  b. 9 Sep 1842 Rushford, New York, USA  Family Tree
20
Churchill, Samuel P.
I11822  b. 26 May 1844 Hemmingford, Québec, Canada  Family Tree
21
Pennock, Leban P.
I22603  b. 19 Nov 1846 Michigan, USA  Family Tree
22
Miner, Harriet P.
I05513  b. 1851 Lyme, Connecticut, USA  Family Tree
23
Golden, Eugene P.
I07417  b. 16 Sep 1852 Connecticut, USA  Family Tree
24
Perry, Olive P.
I16406  b. 1855 Ontario, Canada  Family Tree
25
Phelps, Edward P.
I22076  b. Feb 1861 Michigan, USA  Family Tree
26
Hill, William P.
I07412  b. 1862 Oswego, New York, USA  Family Tree
27
Stark, Ella P.
I07522  b. 13 Jan 1862 Lyme, Connecticut, USA  Family Tree
28
Wardner, Alice P.
I15721  b. Jul 1865 Illinois, USA  Family Tree
29
Benjamin, Eda P.
I05149  b. 1 May 1871 Berlin, Vermont, USA  Family Tree | Byers Side of My Family
30
Wheeler, Alfred P.
I10174  b. 1872 Connecticut, USA  Family Tree
31
Brockway, Laura P.
I06879  b. Mar 1873 Connecticut, USA  Family Tree
32
Graham, Susan P.
I06882  b. 22 Apr 1873 Oswego, New York, USA  Family Tree
33
Smith, Harlen P.
I19830  b. 28 Jun 1875 Eaton County, Michigan, USA  Family Tree
34
Evans, Minnie P.
I804  b. 1876  Family Tree
35
McKibbon, Charles P.
I15232  b. 1878 Glasgow, Glasgow City, Scotland, United Kingdom  Family Tree
36
Willey, Edward P.
I27309  b. Aug 1879 Connecticut, USA  Family Tree
37
Bolles, Jessie P.
I07928  b. 25 Aug 1879 Amherst, Massachusetts, USA  Family Tree
38
Hinton, Athol P.
I24587  b. 1880 New York, USA  Family Tree
39
Lytle, Grace P.
I05712  b. 1882 Illinois, USA  Family Tree
40
Willey, Edna P.
I27311  b. Sep 1883 Connecticut, USA  Family Tree
41
Bloomfield, Jessie P.
I5267  b. 2 Feb 1884 Westbrook, Connecticut, USA  Family Tree
42
?, Marjorie P.
I14437  b. 1887 South Carolina, USA  Family Tree
43
Poston, Katherine P.
I05827  b. Sep 1888 Florida, USA  Family Tree
44
Hopkins, William Charles P.
I22878  b. 29 May 1889 Reading, Berkshire, England, United Kingdom  Family Tree
45
Barnaby, Linden P.
I06561  b. 5 May 1891 Hastings Township, Michigan, USA  Family Tree
46
Boyer, Roxanna P.
I28680  b. Jan 1892 Trenton, New Jersey, USA  Family Tree
47
Warner, Helen P.
I28658  b. 8 Mar 1892 Ellington, Connecticut, USA  Family Tree
48
Roy, P. Landen
I20645  b. Dec 1893 Québec, Canada  Family Tree
49
Smith, Mildred P.
I24628  b. 19 Aug 1895 Borough of Brooklyn, New York, New York, USA  Family Tree
50
Kellar, Victoria P.
I2116  b. 10 Nov 1902 Central Frontenac Township, Ontario, Canada  Family Tree

1 2 Next» | Heat Map