List Settings
Any time
Loading...
Simpson Perry
25 Nov 1838 – 25 Jan 1923Elizabeth Blaney Perry
1840 – 22 Jan 1900Accena S. Perry Stoner
26 Jul 1857 – 3 May 1940Robert Ellsworth Donald Perry
20 Jan 1925 – 30 Jul 1981Mona Dell Perry
17 Nov 1926 – 21 Nov 1926Charles Roscoe Perry
30 Aug 1895 – 6 Jan 1960Melvin Straub
29 Dec 1912 – 1966Kathy Alicia “Lisa” Wells Thompson
6 Nov 1961 – 3 Apr 2007Ray Clarence Perry
1 Nov 1898 – 30 Aug 1974James Allan Straub
31 Jul 1951 – 18 Feb 2011Joseph Frederick Gilliland
7 Oct 1870 – 1930Viola Goodin Wells
31 Jul 1932 – 16 Apr 2012Catherine Ann Gilliland Bochart
15 Jun 1909 – 22 Mar 1997Robert Nelson Gilliland
17 Nov 1914 – 3 Dec 1997Marie Isabel Montgomery Gilliland
30 Jun 1919 – 4 Dec 2008Oliver Ellsworth Gilliland
1 May 1912 – 6 May 1989Mildred Elizabeth Tooley Gilliland
18 Oct 1912 – 1 Jun 2002Lelia G. Gilliland Carr
2 Dec 1893 – 4 Nov 1970Walter Vandolia Gilliland
3 Feb 1889 – 1 Jun 1972Mona Della “Mayme” Gilliland Straub
26 Feb 1901 – 23 Feb 1996Sarah Jane Brummett Percifield
28 Jun 1845 – 5 May 1928Pvt David Leighton
21 Feb 1820 – 25 Apr 1879John Baum
13 Nov 1887 – 26 Jun 1966Herman C Perry
2 Dec 1868 – 13 Apr 1931Lowell J Kanouse
8 Oct 1919 – 20 Apr 1945Ora Delilah Collins Gilliland
19 Nov 1876 – 23 Oct 1947Donald Ray Perry
15 Jun 1953 – 4 Oct 2016Laverne Sue Fivecoat Kain
11 Nov 1942 – 14 Jun 2018William A. Dunbar
9 Jul 1869 – 1950Lurleine P Livingstone
10 Apr 1892 – 19 Jul 1972Mary R. Perry Weaver
8 Jul 1865 – 11 Oct 1938Lily Ella Perry Ellis
12 Nov 1868 – 16 Feb 1952Annas Alvaretta Perry Guilkey
2 Jun 1870 – 13 Jul 1943William Riley Perry
25 Sep 1872 – 1 Nov 1944Goldie Perry
19 Mar 1894 – 29 Sep 1943Loading...
Loading...
Advertisement