New Search
1-20 of 30,002
Unavailable because you have a location, date or image filter active

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Fredericka Harcker
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1874
  2. Record information.
    Name
    Fredericka Harcker
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    1874
  3. Record information.
    Name
    Maria Dorothea Christine Hacker/Haroker
    Birth
  4. Record information.
    Name
    Kathleen Mae Swift(Chesley)(Kroll)(Harcker)
    Birth
    Death
    xxx xx

    There's more to see.

    Click to sign up now.
    2019
  5. Record information.
    Name
    Blanche Shepard
    Residence
    1901-1920 West Danby, New York, USA
  6. Record information.
    Name
    Blanche Shepard
    Residence
    1921-1940 West Danby, New York, USA
  7. Record information.
    Name
    Blanche Shepard
    Residence
    1901-1920 West Danby, New York, USA
  8. Record information.
    Name
    Blanche Shepard
    Residence
    West Danby, New York, USA
  9. Record information.
    Name
    Blanche Shepard
    Residence
    1941-1960 West Danby, New York, USA
  10. Record information.
    Name
    Blanche & Elwin Shepard
    Residence
    Tompkins, New York, USA
  11. Record information.
    Name
    Joyce, Blanche, Coral, Elwin, Jim & Gary Shepard
    Residence
    1941-1960 West Danby, New York, USA
  12. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 West Danby, New York, USA
  13. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 West Danby, New York, USA
  14. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 West Danby, New York, USA
  15. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 West Danby, New York, USA
  16. Record information.
    Name
    Betty Marie Ellison
    Residence
    1941-1960 West Danby, New York, USA
  17. Record information.
    Name
    Betty Marie Ellison
    Residence
    1941-1960 West Danby, New York, USA
  18. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 Spencer, New York, USA
  19. Record information.
    Name
    Betty Marie Ellison
    Residence
    1921-1940 West Danby, New York, USA
  20. Record information.
    Name
    Betty Marie Ellison
    Residence
    1941-1960 West Danby, New York, USA
Results 1-20 of 30,002
per page

Keyboard shortcuts

  • Alt + nNew
  • Alt + rRefine
  • Alt + pPreview record
  • Alt + ]Next result
  • Alt + [Previous result