List Settings
Any time
Loading...
Margaret Elizabeth “Peggy” Nevins Post
20 Jun 1922 – 12 Nov 1994Robert Eugene “Bob” Post
14 Sep 1922 – 15 Feb 2009Jacqueline Francis Nevins Wozny
15 Oct 1929 – 26 Jun 2000John Nevins Post
15 Apr 1950 – 7 Nov 1975John Francis “Jack” Nevins
14 Dec 1891 – 1 May 1968Elizabeth Margaret “Lilly” Kiely Nevins
22 Mar 1894 – 13 Jan 1970Margaret M Hassett Kiely
28 May 1864 – 26 Jul 1952Mary Supple Kiely
1850 – 28 Feb 1922Ethel Lorraine Kiely Herb
14 Jul 1902 – 9 Dec 1989Adam Eugene Herb
30 Oct 1901 – 10 Dec 1979Margaret M Kiely
1889 – 1890Agnes A Kiely
1895 – 1896Matthew L Kiely
1892 – 1893Michael Henry Kiely
12 May 1897 – 18 Jun 1975Ida May Scott Kiely
17 Jul 1900 – 6 Jul 1982Eileen Louise Nevins McEvoy
2 Sep 1924 – 15 Jan 2005Clara Ellen Wells Kenworthy
7 Aug 1851 – 3 May 1909Samuel Rinnah Kenworthy
14 Oct 1873 – 20 Mar 1945Lillian Marguerite Knox Kenworthy
25 Jun 1875 – 14 Apr 1913Clara Wells Kenworthy
7 Jul 1884 – 31 May 1918David Parmeter
6 Sep 1796 – 19 Sep 1863Mark Clarence Parmeter
16 Jul 1867 – 22 Jul 1954Tillie A. Thomas Parmeter
Feb 1862 – 13 Nov 1920Edith Ann Pattison Leonis
17 Dec 1936 – 15 Feb 2019Loading...
Loading...
Advertisement