Susan BOYLE
24 JAN 1805 - 24 FEB 1867
- BURIAL: Leavenworth, Leavenworth County, Kansas, USA
[33362]
- BIRTH: 24 JAN 1805, Ohio, USA
[33363]
- DEATH: 24 FEB 1867
[33364]
Father: Hugh BOYLE
Mother: Eleanor GILLESPIE
_____________________
|
_Hugh BOYLE _________|
| (1771 - 1848) |
| |_____________________
|
|
|--Susan BOYLE
| (1805 - 1867)
| _Neal GILLESPIE _____
| | (1740 - ....)
|_Eleanor GILLESPIE __|
(1779 - 1805) |
|_Eleanor DOUGHERTY __
(1742 - ....)
INDEX
[33361]
[S13]
[33362]
[S13]
[33363]
[S13]
[33364]
[S13]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living BRISTOW
____ - ____
Father: Living BRISTOW
Mother: Living RUTTEN
_James Keith BRISTOW ____+
| (1930 - 2021) m 1948
_Living BRISTOW _____|
| |
| |_Lucille Frances FARMER _
| (1930 - 1996) m 1948
|
|--Living BRISTOW
|
| _________________________
| |
|_Living RUTTEN ______|
|
|_________________________
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Zebulon Jackson BRITTAIN
15 NOV 1797 - 1876
- RESIDENCE: 1860, Franklin, Lycoming County, Pennsylvania, USA
[62210]
- RESIDENCE: 28 AUG 1841, Chesnut Grove, Lycoming County, Pennsylvania, USA
[62211]
- BIRTH: 15 NOV 1797, Lycoming, Pennsylvania, USA
[62209]
- DEATH: 1876, Lycoming, Pennsylvania, USA
Father: William BRITTAIN
Mother: Sara ATEN
_Zeboeth BRITTAIN ___+
| (1746 - 1790) m 1768
_William BRITTAIN ___|
| (1769 - 1847) |
| |_Elizabeth MARR _____+
| (1748 - 1815) m 1768
|
|--Zebulon Jackson BRITTAIN
| (1797 - 1876)
| _____________________
| |
|_Sara ATEN __________|
(.... - 1842) |
|_____________________
INDEX
[62207]
[S215]
[62208]
[S67]
- PAGE: Year: 1860; Census Place: Franklin, Lycoming, Pennsylvania; Roll: M653_1136; Page: 212; Family History Library Film: 805136
[62210]
[S67]
- PAGE: Year: 1860; Census Place: Franklin, Lycoming, Pennsylvania; Roll: M653_1136; Page: 212; Family History Library Film: 805136
[62211]
[S215]
[62209]
[S67]
- PAGE: Year: 1860; Census Place: Franklin, Lycoming, Pennsylvania; Roll: M653_1136; Page: 212; Family History Library Film: 805136
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Rodney Elwin COFFMAN
30 MAR 1936 - 6 NOV 1998
- RESIDENCE: 1940, Tustin, Orange, California, USA
[128302]
- BURIAL: Lake Forest, Orange County, California, USA
[128297]
- BIRTH: 30 MAR 1936, Santa Ana, Orange, California, USA
[128298]
[128299]
[128300]
[128301]
- DEATH: 6 NOV 1998
[128303]
[128304]
Father: Leonard Elwin COFFMAN
Mother: Marjorie Lovitt CRAWFORD
Family 1
: Rosemary Patricia SULLIVAN
- Living COFFMAN
- Living COFFMAN
_______________________
|
_Leonard Elwin COFFMAN ____|
| (1906 - 1966) m 1930 |
| |_______________________
|
|
|--Rodney Elwin COFFMAN
| (1936 - 1998)
| _Ernest W. CRAWFORD ___
| | (1878 - ....) m 1899
|_Marjorie Lovitt CRAWFORD _|
(1909 - 2002) m 1930 |
|_Edith Katurah LOVITT _+
(1879 - 1966) m 1899
INDEX
[128290]
[S2762]
[128291]
[S543]
[128292]
[S196]
[128293]
[S86]
[128294]
[S326]
- PAGE: The Virginian-Pilot; Publication Date: 16/ Sep/ 1962; Publication Place: Norfolk, Virginia, USA; URL: https://www.newspapers.com/image/846409169/?article=749669ab-fff1-41f6-9f27-84b8e66de124&focus=0.40100694,0.22874296,0.51536345,0.6470604&xid=3398
[128295]
[S152]
- PAGE: The Tustin News; Publication Date: 6 Oct 1966; Publication Place: Tustin, California, USA; URL: https://www.newspapers.com/image/106275983/?article=c4600744-77a0-4e9e-b865-e0b303859555&focus=0.04503022,0.86277467,0.27743903,0.95077556&xid=3355
[128296]
[S731]
- PAGE: The Virginian-Pilot; Publication Date: 24/ Oct/ 1963; Publication Place: Norfolk, Virginia, USA; URL: https://www.newspapers.com/image/846438018/?article=51e2775f-8697-4ae0-bd00-1b5fda8087f6&xid=5905&terms=Rodney_E_Coffman
[128302]
[S543]
[128297]
[S86]
[128298]
[S2762]
[128299]
[S543]
[128300]
[S196]
[128301]
[S86]
[128303]
[S196]
[128304]
[S86]
[161050]
[S2762]
[161051]
[S326]
- PAGE: The Virginian-Pilot; Publication Date: 16/ Sep/ 1962; Publication Place: Norfolk, Virginia, USA; URL: https://www.newspapers.com/image/846409169/?article=749669ab-fff1-41f6-9f27-84b8e66de124&focus=0.40100694,0.22874296,0.51536345,0.6470604&xid=3398
[161052]
[S326]
[161053]
[S2762]
- PAGE: Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101144681
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Kathryn CONRAD
28 JUL 1897 - 7 MAR 1990
- RESIDENCE: Marital Status: Married; Relation to Head of House: Wife; Occupation: Mangler
1930, Decatur, Decatur, Macon, Illinois, USA
[148969]
- RESIDENCE: Marital Status: Single; Relation to Head of House: Roomer
1900, Las Vegas Ward 1, San Miguel, New Mexico, USA
[148971]
- BIRTH: 28 JUL 1897, Missouri, USA
[148966]
[148967]
[148968]
- DEATH: 7 MAR 1990, Albuquerque, Bernalillo County, New Mexico, USA
[148970]
Father: August F. CONRAD
Mother: Emma M. SHLEPPY
Family 1
: Henry Earl LEACH
- Living LEACH
- +Rudolph Dale LEACH
- Living LEACH
- +Ruth Maileen LEACH
_________________________
|
_August F. CONRAD ___|
| (1869 - 1922) m 1893|
| |_________________________
|
|
|--Kathryn CONRAD
| (1897 - 1990)
| _Robert Bruce SCHLEPPEY _+
| | (1846 - 1928) m 1872
|_Emma M. SHLEPPY ____|
(1874 - 1899) m 1893|
|_Susan Elizabeth BOYD ___
(1854 - 1942) m 1872
INDEX
[148961]
[S323]
- PAGE: Year: 1900; Census Place: Las Vegas Ward 1, San Miguel, New Mexico; Roll: 1002; Page: 15; Enumeration District: 0113
[148962]
[S7]
[148963]
[S16]
[148964]
[S309]
- PAGE: Year: 1930; Census Place: Decatur, Macon, Illinois; Page: 6A; Enumeration District: 0036; FHL microfilm: 2340273
[148965]
[S138]
- PAGE: The Decatur Herald; Publication Date: 26 Jun 1930; Publication Place: Decatur, Illinois, USA; URL: https://www.newspapers.com/image/94285056/?article=a14cd213-d4ad-4a19-818a-8c2d26975627&focus=0.40234458,0.28486404,0.51877666,0.4522189&xid=3355
[148969]
[S309]
- PAGE: Year: 1930; Census Place: Decatur, Macon, Illinois; Page: 6A; Enumeration District: 0036; FHL microfilm: 2340273
[148971]
[S323]
- PAGE: Year: 1900; Census Place: Las Vegas Ward 1, San Miguel, New Mexico; Roll: 1002; Page: 15; Enumeration District: 0113
[148966]
[S323]
- PAGE: Year: 1900; Census Place: Las Vegas Ward 1, San Miguel, New Mexico; Roll: 1002; Page: 15; Enumeration District: 0113
[148967]
[S16]
[148968]
[S309]
- PAGE: Year: 1930; Census Place: Decatur, Macon, Illinois; Page: 6A; Enumeration District: 0036; FHL microfilm: 2340273
[148970]
[S16]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Mary Forbes GORDON
ABT 1850 - ABT 1882
- RESIDENCE: Relation to Head of House: Wife
1881, Old Machar, Aberdeenshire, Scotland
[49412]
- BURIAL: 2 FEB 1882, Aberdeen, Aberdeenshire, Scotland
[49410]
- BIRTH: ABT 1850, Kintore, Aberdeenshire, Scotland
[49411]
- DEATH: ABT 1882
[49413]
Family 1
: James ROBB
- +Isabella Gordon ROBB
- Maggie ROBB
- James F ROBB
- +Alexander Gordon ROBB
- Agnes McDonald ROBB
- John B ROBB
INDEX
[49405]
[S121]
- PAGE: Parish: Old Machar; ED: 49; Page: 24; Line: 21; Roll: cssct1881_54
[49406]
[S122]
[49407]
[S171]
[49408]
[S2132]
[49409]
[S124]
- PAGE: Deceased Online; United Kingdom; Deceased Online Burial Indexes
[49412]
[S121]
- PAGE: Parish: Old Machar; ED: 49; Page: 24; Line: 21; Roll: cssct1881_54
[49410]
[S124]
- PAGE: Deceased Online; United Kingdom; Deceased Online Burial Indexes
[49411]
[S121]
- PAGE: Parish: Old Machar; ED: 49; Page: 24; Line: 21; Roll: cssct1881_54
[49413]
[S124]
- PAGE: Deceased Online; United Kingdom; Deceased Online Burial Indexes
[155714]
[S171]
[155715]
[S171]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living HANSEN
____ - ____
Family 1
: Living WHITCOMB
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Jimmie L HENDRIX
____ - ____
Family 1
: Carole Arlene HARPER
INDEX
[98607]
[S516]
[158899]
[S516]
[158900]
[S516]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Sarah J HOWELL
AUG 1859 - JUN 1951
- RESIDENCE: Marital Status: Widowed; Relation to Head: Head
1930, Lima, Livingston, New York, USA
[67972]
- RESIDENCE: Relation to Head: Head; Residence Marital Status: Widowed
1920, Lima, Livingston, New York, USA
[67974]
- RESIDENCE: 1935, Lima, Livingston, New York, USA
[67975]
- RESIDENCE: Marital Status: Widowed; Relation to Head of House: Head
1 APR 1940, Lima, Livingston, New York, USA
[67976]
- RESIDENCE: Relation to Head of House: Head
1 JUN 1925, Lima, Livingston, New York, USA
[67977]
- RESIDENCE: Marital Status: Married; Relation to Head of House: Wife
1910, Lima, Livingston, New York, USA
[67978]
- RESIDENCE: Marital Status: Married; Relation to Head: Wife
1900, Lima, Livingston, New York, USA
[67979]
- RESIDENCE: Residence Post Office: Nunda
1870, Nunda, Livingston, New York, USA
[67980]
- RESIDENCE: Marital Status: Single; Relation to Head: Daughter
1880, Nunda Station, Livingston, New York, USA
[67981]
- RESIDENCE: Relation to Head of House: Daughter
1865, Nunda, Livingston, New York, USA
[67982]
- BIRTH: AUG 1859, New York, USA
[67960]
[67961]
[67962]
[67963]
[67964]
[67965]
[67966]
[67967]
[67968]
[67969]
[67970]
- BURIAL: Center Moriches, Suffolk County, New York, USA
[67971]
- DEATH: JUN 1951, Lima, Livingston, New York, USA
[67973]
Father: James C. HOWELL
Mother: Eleanor Van Harlingen BURNISTON
Family 1
: Harry F. SANGER
_William HOWELL Sr.__+
| (1783 - 1867) m 1804
_James C. HOWELL _________________|
| (1819 - ....) m 1848 |
| |_Eleanor GOLTRY _____+
| (1784 - 1848) m 1804
|
|--Sarah J HOWELL
| (1859 - 1951)
| _____________________
| |
|_Eleanor Van Harlingen BURNISTON _|
(1830 - 1907) m 1848 |
|_____________________
INDEX
[67949]
[S558]
[67950]
[S136]
- PAGE: Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Family History Film: 1254859; Page: 309A; Enumeration District: 034
[67951]
[S82]
- PAGE: Year: 1870; Census Place: Nunda, Livingston, New York; Roll: M593_966; Page: 345A; Family History Library Film: 552465
[67952]
[S16]
[67953]
[S29]
- PAGE: Year: 1900; Census Place: Lima, Livingston, New York; Roll: 1070; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241070
[67954]
[S28]
- PAGE: Year: 1910; Census Place: Lima, Livingston, New York; Roll: T624_987; Page: 5A; Enumeration District: 0049; FHL microfilm: 1375000
[67955]
[S2482]
- PAGE: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Lima; County: Livingston; Page: 6
[67956]
[S3]
- PAGE: Year: 1940; Census Place: Lima, Livingston, New York; Roll: T627_2623; Page: 3A; Enumeration District: 26-12
[67957]
[S23]
- PAGE: Year: 1920; Census Place: Lima, Livingston, New York; Roll: T625_1118; Page: 1A; Enumeration District: 48
[67958]
[S6]
- PAGE: Year: 1930; Census Place: Lima, Livingston, New York; Roll: 1445; Page: 4A; Enumeration District: 0012; FHL microfilm: 2341180
[67959]
[S490]
- PAGE: New York Department of Health; Albany, NY; NY State Death Index
[67972]
[S6]
- PAGE: Year: 1930; Census Place: Lima, Livingston, New York; Roll: 1445; Page: 4A; Enumeration District: 0012; FHL microfilm: 2341180
[67974]
[S23]
- PAGE: Year: 1920; Census Place: Lima, Livingston, New York; Roll: T625_1118; Page: 1A; Enumeration District: 48
[67975]
[S3]
- PAGE: Year: 1940; Census Place: Lima, Livingston, New York; Roll: T627_2623; Page: 3A; Enumeration District: 26-12
[67976]
[S3]
- PAGE: Year: 1940; Census Place: Lima, Livingston, New York; Roll: T627_2623; Page: 3A; Enumeration District: 26-12
[67977]
[S2482]
- PAGE: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Lima; County: Livingston; Page: 6
[67978]
[S28]
- PAGE: Year: 1910; Census Place: Lima, Livingston, New York; Roll: T624_987; Page: 5A; Enumeration District: 0049; FHL microfilm: 1375000
[67979]
[S29]
- PAGE: Year: 1900; Census Place: Lima, Livingston, New York; Roll: 1070; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241070
[67980]
[S82]
- PAGE: Year: 1870; Census Place: Nunda, Livingston, New York; Roll: M593_966; Page: 345A; Family History Library Film: 552465
[67981]
[S136]
- PAGE: Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Family History Film: 1254859; Page: 309A; Enumeration District: 034
[67982]
[S558]
[67960]
[S558]
[67961]
[S136]
- PAGE: Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Family History Film: 1254859; Page: 309A; Enumeration District: 034
[67962]
[S82]
- PAGE: Year: 1870; Census Place: Nunda, Livingston, New York; Roll: M593_966; Page: 345A; Family History Library Film: 552465
[67963]
[S16]
[67964]
[S29]
- PAGE: Year: 1900; Census Place: Lima, Livingston, New York; Roll: 1070; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241070
[67965]
[S28]
- PAGE: Year: 1910; Census Place: Lima, Livingston, New York; Roll: T624_987; Page: 5A; Enumeration District: 0049; FHL microfilm: 1375000
[67966]
[S2482]
- PAGE: New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 02; Assembly District: 01; City: Lima; County: Livingston; Page: 6
[67967]
[S3]
- PAGE: Year: 1940; Census Place: Lima, Livingston, New York; Roll: T627_2623; Page: 3A; Enumeration District: 26-12
[67968]
[S23]
- PAGE: Year: 1920; Census Place: Lima, Livingston, New York; Roll: T625_1118; Page: 1A; Enumeration District: 48
[67969]
[S6]
- PAGE: Year: 1930; Census Place: Lima, Livingston, New York; Roll: 1445; Page: 4A; Enumeration District: 0012; FHL microfilm: 2341180
[67970]
[S490]
- PAGE: New York Department of Health; Albany, NY; NY State Death Index
[67971]
[S16]
[67973]
[S490]
- PAGE: New York Department of Health; Albany, NY; NY State Death Index
[156877]
[S29]
- PAGE: Year: 1900; Census Place: Lima, Livingston, New York; Roll: 1070; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241070
[156878]
[S29]
- PAGE: Year: 1900; Census Place: Lima, Livingston, New York; Roll: 1070; Page: 8B; Enumeration District: 0028; FHL microfilm: 1241070
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living NELSON
____ - ____
Family 1
: Lyle Taylor BRYAN
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Living PARKER
____ - ____
Father: Living PARKER
Mother: Living MADDOX
Family 1
: Living SIMMS
_Living PARKER ______
|
_Living PARKER ______|
| |
| |_Emma Jane SCHAAF ___+
| (1933 - 2019)
|
|--Living PARKER
|
| _____________________
| |
|_Living MADDOX ______|
|
|_____________________
INDEX
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
George ROBB
____ - ____
Family 1
: Janet GIBB
- +James ROBB
- William ROBB
INDEX
[65146]
[S122]
[65147]
[S171]
[156715]
[S171]
[156716]
[S171]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
William ROCKAFELLOW
22 JAN 1784 - 29 MAR 1853
- RESIDENCE: 1850, West Fallowfield, Chester, Pennsylvania, USA
[15]
- BIRTH: 22 JAN 1784, Amwell, Somerset, New Jersey, USA
[10]
[11]
[12]
[13]
[14]
- BURIAL: Gap, Lancaster County, Pennsylvania, USA
[16]
- DEATH: 29 MAR 1853, Lancaster County, Pennsylvania, USA
[17]
[18]
[19]
Father: John ROCKAFELLER
Mother: Margaret KITCHEN
Family 1
: Rachel THATCHER
- Rachel Ann ROCKAFELLOW
- Jonas ROCKEFELLER
_Johann Peter ROCKAFELLOW Jr_+
| (1711 - 1787) m 1740
_John ROCKAFELLER ___|
| (1742 - 1832) m 1767|
| |_Mary BELLIS ________________+
| (1723 - 1772) m 1740
|
|--William ROCKAFELLOW
| (1784 - 1853)
| _Samuel KITCHEN _____________+
| | (1720 - 1771)
|_Margaret KITCHEN ___|
(1744 - 1800) m 1767|
|_Mary GARRISON ______________
(1725 - 1805)
INDEX
[1]
[S33]
- PAGE: Book Title: Lineage Book : NSDAR : Volume 139 : 1918
[2]
[S58]
[3]
[S59]
- PAGE: Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Certificate Number Range: 040551-044000
[4]
[S16]
[5]
[S60]
- PAGE: Year: 1850; Census Place: West Fallowfield, Chester, Pennsylvania; Roll: M432_766; Page: 349A; Image: 267
[6]
[S61]
- PAGE: Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Collection Name: Historic Pennsylvania Church and Town Records
[7]
[S55]
[8]
[S56]
[9]
[S63]
[15]
[S60]
- PAGE: Year: 1850; Census Place: West Fallowfield, Chester, Pennsylvania; Roll: M432_766; Page: 349A; Image: 267
[10]
[S33]
- PAGE: Book Title: Lineage Book : NSDAR : Volume 139 : 1918
[11]
[S59]
- PAGE: Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Certificate Number Range: 040551-044000
[12]
[S16]
[13]
[S60]
- PAGE: Year: 1850; Census Place: West Fallowfield, Chester, Pennsylvania; Roll: M432_766; Page: 349A; Image: 267
[14]
[S61]
- PAGE: Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Collection Name: Historic Pennsylvania Church and Town Records
[16]
[S16]
[17]
[S33]
- PAGE: Book Title: Lineage Book : NSDAR : Volume 139 : 1918
[18]
[S16]
[19]
[S61]
- PAGE: Historical Society of Pennsylvania; Philadelphia, Pennsylvania; Collection Name: Historic Pennsylvania Church and Town Records
[152455]
[S33]
- PAGE: Book Title: Lineage Book : NSDAR : Volume 139 : 1918
[152456]
[S58]
[152457]
[S55]
[152458]
[S56]
[152459]
[S58]
[152460]
[S33]
- PAGE: Book Title: Lineage Book : NSDAR : Volume 139 : 1918
[152461]
[S56]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.
Mark Andrew STRAUSER
1960 - 15 JUL 2019
Father: David Lamon STRAUSER
Mother: Ruth Clara ROBBINS
Family 1
: Patricia A SZCZEPANSKA
- MARRIAGE: 23 FEB 1991, Pennsauken Township, Camden, New Jersey, USA
[161688]
[161689]
- Kaitlyn Amelia STRAUSER
- Emily Clare STRAUSER
- Margaret Anne STRAUSER
_John Alvin STRAUSER _
| (1881 - 1960) m 1905
_David Lamon STRAUSER _|
| (1922 - 2010) |
| |_Anna Mary CREVELING _+
| (1885 - 1937) m 1905
|
|--Mark Andrew STRAUSER
| (1960 - 2019)
| ______________________
| |
|_Ruth Clara ROBBINS ___|
(1919 - 1975) |
|______________________
INDEX
[139381]
[S152]
- PAGE: Press Enterprise; Publication Date: 24 May 2010; Publication Place: Bloomsburg, Pennsylvania, USA; URL: https://www.newspapers.com/image/865292886/?article=c9bb186c-8514-4191-b215-426c9675b4b7&focus=0.011665167,0.06986532,0.3229472,0.39954492&xid=3355
[139382]
[S1566]
- PAGE: New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1991; Surname Range: L-Z
[139383]
[S1132]
[139384]
[S512]
- PAGE: Publication Date: 18/ Jul/ 2019; Publication Place: Clementon, NJ, USA; URL: http://www.oralwoosterfuneralhome.com/obituary/Mark-Andrew-Strauser/Stratford-NJ/1852716
[139385]
[S152]
[139386]
[S1132]
[139387]
[S512]
- PAGE: Publication Date: 18/ Jul/ 2019; Publication Place: Clementon, NJ, USA; URL: http://www.oralwoosterfuneralhome.com/obituary/Mark-Andrew-Strauser/Stratford-NJ/1852716
[139388]
[S1132]
[139389]
[S512]
- PAGE: Publication Date: 18/ Jul/ 2019; Publication Place: Clementon, NJ, USA; URL: http://www.oralwoosterfuneralhome.com/obituary/Mark-Andrew-Strauser/Stratford-NJ/1852716
[161688]
[S1566]
- PAGE: New Jersey State Archives; Trenton, New Jersey; Marriage Indexes; Index Type: Bride; Year Range: 1991; Surname Range: L-Z
[161689]
[S1566]
HOME
HTML created by GED2HTML v3.6a-WIN32 (May 17 2004) on 1/19/2026 8:06:24 PM Mountain Standard Time.