1-20 of 650
Record information. Name Dorothy M. BurnsBirth Death xxx xx 1976Record information. Name Dorothy BurnsBirth Death xx xxx 1976Record information. Name Dorothy BurnsBirth Death xx xxx 1976Record information. Name Dorothy BurnsResidence 1921-1940 South Portland, Cumberland, Maine, USARecord information. Name Dorothy Gould BurnsBirth Death xxxxx 1974Record information. Name Dorothy BurnsBirth Record information. Name Dorothy Arman BurnsBirth Death xxx 1975Record information. Name Dorothy E. BurnsBirth Death xxx 1975Record information. Name Dorothy A BurnsBirth Death 1975Record information. Name Dorothy BurnsBirth Record information. Name Dorothy BurnsBirth Record information. Name Dorothy Sperry BurnsBirth Record information. Name Dorothy BurnsDeath Record information. Name Dorothy BurnsDeath Record information. Name Dorothy BurnsDeath Record information. Name Marcella M Burns DunlapBirth Death xxx 1975Record information. Name Marcella M BurnsBirth Death xxx 1975Record information. Name Dorothy Elizabeth BurnsBirth Record information. Name M Josephine BurnsBirth Death Record information. Name Amelia M. BurnsBirth Death xxx xx 1978
- BirthDeath1976Private Member PhotosPictures
- BirthDeath1976Private Member PhotosPictures
- Residence1921-1940South Portland, Cumberland, Maine, USA
- BirthDeath1974Private Member PhotosPictures
- DeathPrivate Member PhotosPictures
- DeathPrivate Member PhotosPictures
- DeathPrivate Member PhotosPictures
- Private Member PhotosPictures
- BirthDeath1976Private Member PhotosPictures
Results 1-20 of 650
Keyboard shortcuts
- nNew
- rRefine
- pPreview record
- >Next result
- <Previous result