New Search
  1. Record information.
    Name
    Dollinger
    Residence
  2. Record information.
    Name
    George Dollinger
    Residence
  3. Record information.
    Name
    John Dollinger
    Residence
  4. Record information.
    Name
    George Dollinger
    Residence
  5. Record information.
    Name
    William Dollinger
    Residence
  6. Record information.
    Name
    Catharine Dollinger
    Residence
  7. Record information.
    Name
    George Dollinger
    Residence
  8. Record information.
    Name
    Jno Dollinger
    Residence
  9. Record information.
    Name
    John Dollinger
    Residence
  10. Record information.
    Name
    Lynn Cal Dollinger
    Birth
    xxx 1959
    Residence
    xxxxxxxxx Connecticut, USA
  11. Record information.
    Name
    Shayna L Dollinger
    Birth
    xxx 1999
    Residence
    xxxxxxxxxxx Connecticut, USA
  12. Record information.
    Name
    Peter Döllinger
    Birth
    abt 1801
    Residence
    xxxx xxxxxx Rheinland Pfalz (Rhineland-Palatinate), Deutschland (Germany)
  13. Record information.
    Name
    Johann Döllinger
    Birth
    abt 1844
    Residence
    xxxx xxxxxx Rheinland Pfalz (Rhineland-Palatinate), Deutschland (Germany)
  14. Record information.
    Name
    Peter Dollinger
    Residence
    xxxx xx xx xxxxxxxxxx Baltimore, Maryland, USA
  15. Record information.
    Name
    William Dollinger
    Residence
    xxxx xxxxxxxx Yalobusha, Mississippi
  16. Record information.
    Name
    Eric M Dollinger
    Birth
    xxx 1992
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Delisia Jane Dollinger
    Birth
    xxx 1969
    Residence
    xxxxxxxx Connecticut, USA
  18. Record information.
    Name
    Christoffer Dollinger
    Residence
  19. Record information.
    Name
    Lewis Dollinger
    Residence
    xxxx xxxxxxxx xxxxx Lewis County, NY
  20. Record information.
    Name
    August Dollinger
    Residence
    xxxx x xx xxxxxxxxxx Monroe County, NY
  1. Residence
    xxxx xxxx xxxxxxxx Dauphin
  2. Residence
    xxxx xxxxxxxxxxxx xxxx xxx Philadelphia
  3. Residence
    xxxx xxxxxxxxxxxx xxxx xxx Philadelphia
  4. Residence
    xxxx xxxxxxxxxx Lancaster
  5. Birth
    xxx 1959
    Residence
    xxxxxxxxx Connecticut, USA
  6. Birth
    xxx 1999
    Residence
    xxxxxxxxxxx Connecticut, USA
  7. Birth
    abt 1801
    Residence
    xxxx xxxxxx Rheinland Pfalz (Rhineland-Palatinate), Deutschland (Germany)
  8. Birth
    abt 1844
    Residence
    xxxx xxxxxx Rheinland Pfalz (Rhineland-Palatinate), Deutschland (Germany)
  9. Residence
    xxxx xx xx xxxxxxxxxx Baltimore, Maryland, USA
  10. Birth
    xxx 1992
    Residence
    xxxxxxxxxx Connecticut, USA
  11. Birth
    xxx 1969
    Residence
    xxxxxxxx Connecticut, USA
  12. Residence
    xxxx x xxxxxxxxxx x xxxxxxxxx Kings County, NY
  13. Residence
    xxxx xxxxxxxx xxxxx Lewis County, NY
  14. Residence
    xxxx x xx xxxxxxxxxx Monroe County, NY