Record information. Name Elizabeth Louise "Lela" ZinBirth Record information. Name Frank Yuen Ying ZaneBirth Death xxx xx 1989Record information. Name Frank Yuen Ying ZaneBirth Death xx xxx 1989Record information. Name Estate John Frank ZionResidence 1901-1920 Toledo, Lucas, Ohio, USARecord information. Name Estate of John Frank ZionResidence 1901-1920 Toledo, Lucas, Ohio, USARecord information. Name Estate John Frank ZionResidence 1901-1920 Toledo, Lucas, Ohio, USARecord information. Name Mildred Louise ZinnBirth Death xxx x 1989Record information. Name Mildred Louise ZinnBirth Death xxx x 1989Record information. Name Mildred Louise ZinnBirth Death xx xxx 1989Record information. Name Mildred Louise Zinn BeallBirth Death xxx x 1989Record information. Name Mildred Louise Zinn BeallBirth Death xxx x 1989Record information. Name Pauline Lois Zinn Wahlstrom ReiserBirth Death xx xxx 1989Record information. Name Pauline Lois Zinn Wahlstrom ReiserBirth Death xx xxx 1989Record information. Name Pauline Lois Zinn Wahlstrom ReiserBirth Death xx xxx 1989Record information. Name Lucy ZainoBirth Death xxx xx 1989Record information. Name Rufus Franklin ZinnBirth Record information. Name Rose F ZanniBirth Death xxx x 1991Record information. Name Rose F ZanniBirth Death xxx x 1991Record information. Name Rose F ZanniBirth Death xxx x 1991
- BirthDeath1989Private Member PhotosPictures
- Residence1901-1920Toledo, Lucas, Ohio, USA
- Residence1901-1920Toledo, Lucas, Ohio, USA
- Residence1901-1920Toledo, Lucas, Ohio, USA
- BirthDeath1989Private Member PhotosPictures
- BirthDeath1989Private Member PhotosPictures
- BirthDeath1989Private Member PhotosPictures
- BirthDeath1989Private Member PhotosPictures
- BirthDeathPrivate Member PhotosPictures