New Search
  1. Record information.
    Name
    Anthony Davi
    Birth
    xxx 1963
    Residence
    xxxxxxxx Connecticut, USA
  2. Record information.
    Name
    Lauren C Davi
    Birth
    xxx 1972
    Residence
    xxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Mrs Lisa M Davi
    Birth
    xxx 1969
    Residence
    xxxxxxx Connecticut, USA
  4. Record information.
    Name
    Mr Michael J Davi
    Birth
    xxx 1966
    Residence
    xxxxxxx Connecticut, USA
  5. Record information.
    Name
    Daniele Davi
    Birth
    xxx 1974
    Residence
    xxxxxxxxx Connecticut, USA
  6. Record information.
    Name
    Stacy A Davi
    Birth
    xxx 1975
    Residence
    xxxxxxxxx Connecticut, USA
  7. Record information.
    Name
    John Davi
    Birth
    abt 1684
    Residence
    xxxx xxxx xxxxx xxx xxxx xxxxx New York County, New York, United States
  8. Record information.
    Name
    Jacqueline Davi
    Birth
    xxx 1943
    Residence
    xxx xxxxxxxx Connecticut, USA
  9. Record information.
    Name
    Davi
    Residence
    xxxx xxxx xxxxx xxx xxxx xxxxx New York County, New York, United States
  10. Record information.
    Name
    Laura M Davi
    Birth
    xxx 1962
    Residence
    xxxxx xxxxx Connecticut, USA
  11. Record information.
    Name
    Каролини Руберь
    [Каролини Дави]
    Residence
    1914 Aru, Eesti
  12. Record information.
    Name
    William Davi
    Residence
    Pembrokeshire, Wales
  13. Record information.
    Name
    Anterise** Davi
    Residence
    xxxx xx xx xxx xxxx xx New York County, NY
  14. Record information.
    Name
    John Davi
    Residence
    xxxx xxxx xxxxx New York County, NY
  15. Record information.
    Name
    John Davi
    Birth
    xxx 1970
    Residence
    xxxxxxxxxxx Connecticut, USA
  16. Record information.
    Name
    Alyssa Anne Davi
    Birth
    xxx 1970
    Residence
    xxxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Frank J Davi
    Birth
    xxx 1949
    Residence
    xxxxxxxxx Connecticut, USA
  18. Record information.
    Name
    Abby D. Davi
    Birth
    xxx 1980
    Residence
    xxxxxxxxx Connecticut, USA
  19. Record information.
    Name
    Mr Brian J. Davi
    Birth
    xxx 1980
    Residence
    xxxxxxxxx Connecticut, USA
  20. Record information.
    Name
    Shannon Kelly Davi
    Birth
    xxx 1993
    Residence
    xxxxxxxxx Connecticut, USA
  1. Birth
    xxx 1963
    Residence
    xxxxxxxx Connecticut, USA
  2. Birth
    xxx 1972
    Residence
    xxxxxxxx Connecticut, USA
  3. Birth
    xxx 1969
    Residence
    xxxxxxx Connecticut, USA
  4. Birth
    xxx 1966
    Residence
    xxxxxxx Connecticut, USA
  5. Birth
    xxx 1974
    Residence
    xxxxxxxxx Connecticut, USA
  6. Birth
    xxx 1975
    Residence
    xxxxxxxxx Connecticut, USA
  7. Birth
    abt 1684
    Residence
    xxxx xxxx xxxxx xxx xxxx xxxxx New York County, New York, United States
  8. Birth
    xxx 1943
    Residence
    xxx xxxxxxxx Connecticut, USA
  9. Residence
    xxxx xxxx xxxxx xxx xxxx xxxxx New York County, New York, United States
  10. Birth
    xxx 1962
    Residence
    xxxxx xxxxx Connecticut, USA
  11. [Каролини Дави]
    Residence
    1914
    Aru, Eesti
  12. Residence
    Pembrokeshire, Wales
  13. Residence
    xxxx xx xx xxx xxxx xx New York County, NY
  14. Residence
    xxxx xxxx xxxxx New York County, NY
  15. Birth
    xxx 1970
    Residence
    xxxxxxxxxxx Connecticut, USA
  16. Birth
    xxx 1970
    Residence
    xxxxxxxxxxx Connecticut, USA
  17. Birth
    xxx 1949
    Residence
    xxxxxxxxx Connecticut, USA
  18. Birth
    xxx 1980
    Residence
    xxxxxxxxx Connecticut, USA
  19. Birth
    xxx 1980
    Residence
    xxxxxxxxx Connecticut, USA
  20. Birth
    xxx 1993
    Residence
    xxxxxxxxx Connecticut, USA