New Search
  1. Record information.
    Name
    Diane Behringer
    Birth
    xxx 1961
    Residence
    xxxxxxxx Connecticut, USA
  2. Record information.
    Name
    Mr James N Behringer Jr
    Birth
    xxx 1982
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Scott T Behringer
    Birth
    xxx 1965
    Residence
    xxx xxxxxxxxx Connecticut, USA
  4. Record information.
    Name
    Mr Alexander S Behringer
    Birth
    xxx 1993
    Residence
    xxx xxxxxxxxx Connecticut, USA
  5. Record information.
    Name
    Mrs Johanna F Behringer
    Birth
    xxx 1936
    Residence
    xxxxx Connecticut, USA
  6. Record information.
    Name
    James N Behringer Sr
    Birth
    xxx 1957
    Residence
    xxx xxxxxxxx Connecticut, USA
  7. Record information.
    Name
    Eleanor V Behringer
    Birth
    xxx 1957
    Residence
    xxxxxxxx Connecticut, USA
  8. Record information.
    Name
    Aloise Behringer
    Birth
    xxx 1951
    Residence
    xxxxxxxx Connecticut, USA
  9. Record information.
    Name
    Catharine Behringer
    Residence
    xxxx x xxxxxxxxx Essex County, NJ
  10. Record information.
    Name
    Philipp Behringer
    Residence
    xxxx x xxxxxxxxx Essex County, NJ
  11. Record information.
    Name
    Phillip Behringer
    Residence
  12. Record information.
    Name
    August Behringer
    Residence
    xxxx xxxxxxx x xxxxx Erie County, NY
  13. Record information.
    Name
    Peter Behringer
    Residence
    xxxx xxxxxxx x xxxxx Erie County, NY
  14. Record information.
    Name
    Michael Peter Behringer
    Birth
    xxx 1967
    Residence
    xxxxxxxxxx Connecticut, USA
  15. Record information.
    Name
    Mrs Samantha Behringer
    Birth
    xxx 1975
    Residence
    xxxxxxxxxx Connecticut, USA
  16. Record information.
    Name
    Fred J Behringer
    Birth
    xxx 1959
    Residence
    xxx xxxxx Connecticut, USA
  17. Record information.
    Name
    Eric Martel Behringer
    Birth
    xxx 1996
    Residence
    xxx xxxxx Connecticut, USA
  18. Record information.
    Name
    Matthew David Behringer
    Birth
    xxx 1990
    Residence
    xxxxxxxxxxx Connecticut, USA
  19. Record information.
    Name
    Jessica Irene Behringer
    Birth
    xxx 1989
    Residence
    xxxxxxxxxxx Connecticut, USA
  20. Record information.
    Name
    Henrich Jr. Behringer
    Residence
    xxxx xxxxxxxxxxxxx Philadelphia, Pennsylvania, USA
  1. Birth
    xxx 1961
    Residence
    xxxxxxxx Connecticut, USA
  2. Birth
    xxx 1982
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  3. Birth
    xxx 1965
    Residence
    xxx xxxxxxxxx Connecticut, USA
  4. Birth
    xxx 1993
    Residence
    xxx xxxxxxxxx Connecticut, USA
  5. Birth
    xxx 1936
    Residence
    xxxxx Connecticut, USA
  6. Birth
    xxx 1957
    Residence
    xxx xxxxxxxx Connecticut, USA
  7. Birth
    xxx 1957
    Residence
    xxxxxxxx Connecticut, USA
  8. Birth
    xxx 1951
    Residence
    xxxxxxxx Connecticut, USA
  9. Residence
    xxxx xx xxx xx xxxxxxxx xxxxx Hudson County, NJ
  10. Residence
    xxxx xxxxxxx x xxxxx Erie County, NY
  11. Residence
    xxxx xxxxxxx x xxxxx Erie County, NY
  12. Birth
    xxx 1967
    Residence
    xxxxxxxxxx Connecticut, USA
  13. Birth
    xxx 1975
    Residence
    xxxxxxxxxx Connecticut, USA
  14. Birth
    xxx 1959
    Residence
    xxx xxxxx Connecticut, USA
  15. Birth
    xxx 1996
    Residence
    xxx xxxxx Connecticut, USA
  16. Birth
    xxx 1990
    Residence
    xxxxxxxxxxx Connecticut, USA
  17. Birth
    xxx 1989
    Residence
    xxxxxxxxxxx Connecticut, USA
  18. Residence
    xxxx xxxxxxxxxxxxx Philadelphia, Pennsylvania, USA