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
    Abigail Tanner
    Residence
    xxxx xxx x xxxxxx Oneida County, NY
  2. Record information.
    Name
    Abigail Tanner
    Birth
    abt 1821 Hampshire, England
    Residence
    xxxxxxxx xxxxxxx xxxxx Hampshire, England
  3. Record information.
    Name
    Abigail Tauner
    [Abigail Tanner]
    Residence
    xxxx xxxxxxxx Herkimer, New York, USA
  4. Record information.
    Name
    Abogail Tanner
    Birth
    abt 1801 Gloucestershire, England
    Residence
    xxxxxxx xxxxxxx Gloucestershire, England
  5. Record information.
    Name
    George E., Abbey Bungalow Tanner
    Residence
    xxxx xxxxxxx Gloucestershire, England
  6. Record information.
    Name
    Gwendoline J., Abbey Bungalow Tanner
    Residence
    xxxx xxxxxxx Gloucestershire, England
  7. Record information.
    Name
    George E., Abbey Bungalow Tanner
    Residence
    xxxx xxxxxxx Gloucestershire, England
  8. Record information.
    Name
    Mrs Margaret A. P. Rosedale Tanner
    Residence
  9. Record information.
    Name
    Rose A Tanner
    Residence
  10. Record information.
    Name
    Leonard A Tanner
    Residence
  11. Record information.
    Name
    Herbert A. Tanner
    Residence
    1951 Berkshire, England
  12. Record information.
    Name
    Alice A. Tanner
    Residence
    1951 Berkshire, England
  13. Record information.
    Name
    Gladys A G Tanner
    Residence
  14. Record information.
    Name
    Minnie A Tanner
    Residence
  15. Record information.
    Name
    Edith A Tanner
    Residence
    xxxx xxxxxxx Gloucestershire, England
  16. Record information.
    Name
    Josephine A. Tanner
    Residence
    1963 Glamorgan, Wales
  17. Record information.
    Name
    George A. Tanner
    Residence
    xxxx North Riding, England
  18. Record information.
    Name
    Margaret A. Tanner
    Residence
    1963 Glamorgan, Wales
  19. Record information.
    Name
    Pauline A. Tanner
    Residence
    1963 Glamorgan, Wales
  20. Record information.
    Name
    Julia A Tanner
    Residence
    xxxx xxxxx xxxxxxxxxxxxxxxx Gloucestershire, England
  1. Residence
    xxxx xxx x xxxxxx Oneida County, NY
  2. Birth
    abt 1821
    Hampshire, England
    Residence
    xxxxxxxx xxxxxxx xxxxx Hampshire, England
  3. [Abigail Tanner]
    Residence
    xxxx xxxxxxxx Herkimer, New York, USA
  4. Birth
    abt 1801
    Gloucestershire, England
    Residence
    xxxxxxx xxxxxxx Gloucestershire, England
  5. Residence
    xxxx xxxxxxx Gloucestershire, England
  6. Residence
    xxxx xxxxxxx Gloucestershire, England
  7. Residence
    xxxx xxxxxxxxxxx England
  8. Residence
    xxxx xxxxxxxxxxx England
  9. Residence
    1951
    Berkshire, England
  10. Residence
    1951
    Berkshire, England
  11. Residence
    xxxx xxxxxxxxxxx England
  12. Residence
    xxxx xxxxxxxxxxx England
  13. Residence
    xxxx xxxxxxx Gloucestershire, England
  14. Residence
    xxxx North Riding, England
  15. Residence
    xxxx xxxxx xxxxxxxxxxxxxxxx Gloucestershire, England