New Search
  1. Record information.
    Name
    James Coval
    Residence
    x xxx 1855 Morgan
  2. Record information.
    Name
    John Conrad Coval
    Birth
    xxx 1976
    Residence
    xxxxxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Nan Z Coval
    Birth
    xxx 1979
    Residence
    xxxxxxxxxxx Connecticut, USA
  4. Record information.
    Name
    John Coval
    Residence
    xxxx xxx xxxxxx xxxxxxxxx Frederick, Maryland, USA
  5. Record information.
    Name
    Nathaniel Coval
    Residence
    x xxx xxxx xxxxxxxxxxxxx Dearborn, Indiana, USA
  6. Record information.
    Name
    Ebenezer Coval
    Residence
    x xxx xxxx xxxxxxxxx Plymouth, Massachusetts, USA
  7. Record information.
    Name
    F Reeman Coval
    Residence
    xxxx xxxxxxxxxx Coos, New Hampshire
  8. Record information.
    Name
    Freeman Coval
    Residence
    xxxx xxxxxxxxxx Coos, New Hampshire
  9. Record information.
    Name
    Isabel Coval
    Residence
    xxxx xxxxxxxxxx Coos, New Hampshire
  10. Record information.
    Name
    Joseph Y. Coval
    Residence
    xxxx xxxxxxxxxx Coos, New Hampshire
  11. Record information.
    Name
    James B. Coval
    Residence
    xxxx xxxxxxxxx Coos, New Hampshire
  12. Record information.
    Name
    Almira L. Coval
    Residence
    xxxx xxxxxxxxxxx Coos, New Hampshire
  13. Record information.
    Name
    Edouard Coval
    Birth
    abt 1850
    Residence
  14. Record information.
    Name
    Eratus M. Coval
    Residence
    xxxx xxxxxxxxx Allegany County, NY
  15. Record information.
    Name
    Catherine Coval
    Residence
    xxxx xxxxxxx Herkimer County, NY
  16. Record information.
    Name
    Daniel Coval
    Residence
    xxxx xxxxxxx Herkimer County, NY
  17. Record information.
    Name
    Daniel Coval
    Residence
    xxxx xxxxxxx Herkimer County, NY
  18. Record information.
    Name
    George Coval
    Residence
    xxxx xxxxxx xxxxxx Herkimer County, NY
  19. Record information.
    Name
    Sandta A Coval
    Birth
    xxx 1953
    Residence
    xxxxxxxx Connecticut, USA
  20. Record information.
    Name
    Henry Coval
    Residence
    xxxx xxxxxx Yates County, NY
  1. Birth
    xxx 1976
    Residence
    xxxxxxxxxxx Connecticut, USA
  2. Birth
    xxx 1979
    Residence
    xxxxxxxxxxx Connecticut, USA
  3. Residence
    xxxx xxx xxxxxx xxxxxxxxx Frederick, Maryland, USA
  4. Residence
    x xxx xxxx xxxxxxxxxxxxx Dearborn, Indiana, USA
  5. Residence
    x xxx xxxx xxxxxxxxx Plymouth, Massachusetts, USA
  6. Residence
    xxxx xxxxxxxxxx Coos, New Hampshire
  7. Birth
    abt 1850
    Residence
    xxxx xxxxxxx xx xxxxx xxxxxxxxx xxxxxxxxxxx Aude, France
  8. Residence
    xxxx xxxxxx xxxxxx Herkimer County, NY
  9. Birth
    xxx 1953
    Residence
    xxxxxxxx Connecticut, USA