New Search

To get better results, add more information such as Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Elizabeth Lents
    Residence
    xxxx xxxxxxxx xxx Bedford County, TN
  2. Record information.
    Name
    Elizabeth Lent
    Residence
    xxxx xx xx xxx xxxxxxxx xx New York County, NY
  3. Record information.
    Name
    Elizabeth Lent
    Residence
    xxxx xxxxxx Otsego County, NY
  4. Record information.
    Name
    Elizabeth Lent
    Residence
    xxxx xxxxxxxxxxxxx Rensselaer County, NY
  5. Record information.
    Name
    Elizabeth R. Lent
    Residence
    xxxx xxxxxxxxx Westchester County, NY
  6. Record information.
    Name
    Elizabeth* Lent
    Residence
    xxxx xxxxx xxxxxxx Westchester County, NY
  7. Record information.
    Name
    Elizabeth Land
    Residence
    1850 Amite, Mississippi
  8. Record information.
    Name
    Elizabeth Land
    Residence
    1841 Pontotoc, Mississippi
  9. Record information.
    Name
    Elizabeth Land
    Residence
    1845 Pontotoc, Mississippi
  10. Record information.
    Name
    Elizabeth Land
    Residence
    xxxx xx xx xxx xxxxxxxx xx New York County, NY
  11. Record information.
    Name
    Elizabeth Land
    Residence
    1860 Chester District, South Carolina
  12. Record information.
    Name
    Elizabeth Lard
    Residence
    1866 DeKalb, Alabama
  13. Record information.
    Name
    Elizabeth Land
    Residence
  14. Record information.
    Name
    Elizabeth Land
    Residence
    x xxx xxxx xxxxxxxxxxxx Spartanburg, South Carolina, USA
  15. Record information.
    Name
    Nancy E Lent
    Birth
    xxx 1958
    Residence
    xxxxxxxxx Connecticut, USA
  16. Record information.
    Name
    Caitlin E Lent
    Birth
    xxx 1999
    Residence
    xxxx xxxxxx Connecticut, USA
  17. Record information.
    Name
    Alyssa E Lent
    Birth
    xxx 2001
    Residence
    xxxxxxxxx Connecticut, USA
  18. Record information.
    Name
    Grace E Lent
    [Grace E Stovall]
    Birth
    Residence
  19. Record information.
    Name
    Pamela E Lund
    Birth
    xxx 1943
    Residence
    xxxxxxxxxxx Connecticut, USA
  20. Record information.
    Name
    Mrs Maura E Lundt
    Birth
    xxx 1974
    Residence
    xxxxxxx Connecticut, USA
  1. Residence
    xxxx xx xx xxx xxxxxxxx xx New York County, NY
  2. Residence
    xxxx xxxxxxxxxxxxx Rensselaer County, NY
  3. Residence
    xxxx xxxxxxxxx Westchester County, NY
  4. Residence
    xxxx xxxxx xxxxxxx Westchester County, NY
  5. Residence
    xxxx xx xx xxx xxxxxxxx xx New York County, NY
  6. Residence
    x xxx xxxx xxxxxxxx xx Madison
  7. Residence
    x xxx xxxx xxxxxxxxxxxx Spartanburg, South Carolina, USA
  8. Birth
    xxx 1958
    Residence
    xxxxxxxxx Connecticut, USA
  9. Birth
    xxx 1999
    Residence
    xxxx xxxxxx Connecticut, USA
  10. Birth
    xxx 2001
    Residence
    xxxxxxxxx Connecticut, USA
  11. [Grace E Stovall]
    Birth
    xx xxx 1912
    Residence
    xxxxxxxxxxxx xxxxxxx
  12. Birth
    xxx 1943
    Residence
    xxxxxxxxxxx Connecticut, USA
  13. Birth
    xxx 1974
    Residence
    xxxxxxx Connecticut, USA