New Search
1-20 of 100,995
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
    Mary Ella Mooses
    Birth
    Death
    1966
  2. Record information.
    Name
    Carrie? (Minnie? Sarah?) Standish
    Residence
    1851-1900 Columbus, Franklin, Ohio, USA
  3. Record information.
    Name
    Lucy G. Moses
    Year(s)
    xxxx

    There's more to see.

    Click to sign up now.
    State/Province
    New York
    Country
    USA
  4. Record information.
    Name
    Lucy G. Moses
    Year(s)
    xxxx

    There's more to see.

    Click to sign up now.
    State/Province
    New York
    Country
    USA
  5. Record information.
    Name
    Lucy G. Moses
    Year(s)
    xxxx

    There's more to see.

    Click to sign up now.
    State/Province
    New York
    Country
    USA
  6. Record information.
    Name
    Lucy G. Moses
    Year(s)
    xxxx

    There's more to see.

    Click to sign up now.
    State/Province
    New York
    Country
    USA
  7. Record information.
    Name
    Lucy G. Moses
    Year(s)
    xxxx

    There's more to see.

    Click to sign up now.
    State/Province
    New York
    Country
    USA
  8. Record information.
    Name
    Charlie Moses
    Residence
    xxxx

    There's more to see.

    Click to sign up now.
    New South Wales, Australia
  9. Record information.
    Name
    Charlie Moses
    Residence
    xxxx

    There's more to see.

    Click to sign up now.
    New South Wales, Australia
  10. Record information.
    Name
    Moses
    Residence
    1901-1920 Easton, Pennsylvania, USA
  11. Record information.
    Name
    Ella Moses
    Residence
    1851-1900 Rockford, Winnabago, Illinois, USA
  12. Record information.
    Name
    Henry Lee Moses
    Residence
    1901-1920 Texas, USA
  13. Record information.
    Name
    Henry Lee Moses
    Residence
    1901-1920 Dallas, Texas, USA
  14. Record information.
    Name
    Jane Moses
    Residence
    1928 Pittsburgh, Pennsylvania, USA
  15. Record information.
    Name
    Jessy Alfred Moses
    Residence
    1851-1900 Morganton, Burke, North Carolina, USA
  16. Record information.
    Name
    Minnie Mae Moses
    Residence
    1921-1940 Burke, North Carolina, USA
  17. Record information.
    Name
    Laura Ellen Moses
    Residence
    1851-1900 United States, Ohio, USA
  18. Record information.
    Name
    Laura Ellen Moses
    Residence
    1851-1900 United States, Ohio, USA
  19. Record information.
    Name
    Wally Moses
    [Wallace Moses]
    Birth
    xxxx

    There's more to see.

    Click to sign up now.
    Georgia, United States
    Death
    xx xxx

    There's more to see.

    Click to sign up now.
    1990 Georgia, United States
  20. Record information.
    Name
    C. Moses
    Residence
    xxxx

    There's more to see.

    Click to sign up now.
    New South Wales, Australia
  1. Year(s)
    xxxx
    State/Province
    New York
    Country
    USA
  2. Year(s)
    xxxx
    State/Province
    New York
    Country
    USA
  3. Year(s)
    xxxx
    State/Province
    New York
    Country
    USA
  4. Year(s)
    xxxx
    State/Province
    New York
    Country
    USA
  5. Year(s)
    xxxx
    State/Province
    New York
    Country
    USA
  6. Residence
    1851-1900
    Rockford, Winnabago, Illinois, USA
  7. Residence
    1851-1900
    Morganton, Burke, North Carolina, USA
  8. [Wallace Moses]
    Birth
    xxxx Georgia, United States
    Death
    xx xxx 1990 Georgia, United States
Results 1-20 of 100,995
per page

Keyboard shortcuts

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