New Search

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

  1. Record information.
    Name
    Linda P Avon
    Birth
    xxx 1941
    Residence
    xxxxxxxxx Connecticut, USA
  2. Record information.
    Name
    Kaptin Avon Dachu
    Residence
    xxxx xxxxxxxx Kymmene, Suomi (Finland)
  3. Record information.
    Name
    Omiral Avon
    Residence
    xxxx xxxxxxxxx Jääskis, Suomi (Finland)
  4. Record information.
    Name
    Alexander Avon
    Residence
    xxxx xxx xxxxx Greene, Mississippi
  5. Record information.
    Name
    Allen Avon
    Residence
    1837 Kemper, Mississippi
  6. Record information.
    Name
    Matthew Jay Avon
    Birth
    xxx 1975
    Residence
    xxxxxxxx Connecticut, USA
  7. Record information.
    Name
    Saline Dorothea Avon
    Birth
    Residence
    1845 Danmark (Denmark)
  8. Record information.
    Name
    Owens Avon
    Birth
    xxx 1986
    Residence
    xxx xxxxxxx Connecticut, USA
  9. Record information.
    Name
    Jab. Christina ??Avon
    Residence
    1835 Danmark (Denmark)
  10. Record information.
    Name
    Thomas Avon
    Residence
    xxxx xxxxxxxxxxx xxxxxxxxx Somerset County, NJ
  11. Record information.
    Name
    Claus Peter Gottlieb Avon
    Birth
    Residence
    1845 Danmark (Denmark)
  12. Record information.
    Name
    Margaretha Avon
    Birth
    Residence
    1845 Danmark (Denmark)
  13. Record information.
    Name
    Eva Catharina Wilhelmine Avon
    Birth
    Residence
    1845 Danmark (Denmark)
  14. Record information.
    Name
    Levi Avon
    Residence
    xxxx xx xx xxx xxxxx xx New York County, NY
  15. Record information.
    Name
    Sylvester Avon
    Residence
    xxxx xxxxxxx Rensselaer County, NY
  16. Record information.
    Name
    Tiffany Ann Avon
    Birth
    xxx 1982
    Residence
    xxxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Michael Avon
    Residence
    xxxxxxxxxx Montgomery, New York
  18. Record information.
    Name
    Jn Bte Avon
    Birth
    Residence
    xxxx xxxxxxx Somme, France
  19. Record information.
    Name
    Joseph Avon
    Birth
    Residence
    xxxx xxxxxxx Somme, France
  20. Record information.
    Name
    William Avon
    Residence
    1860 Bulloch, Georgia, USA
  1. Birth
    xxx 1941
    Residence
    xxxxxxxxx Connecticut, USA
  2. Residence
    xxxx xxxxxxxx Kymmene, Suomi (Finland)
  3. Residence
    xxxx xxxxxxxxx Jääskis, Suomi (Finland)
  4. Birth
    xxx 1975
    Residence
    xxxxxxxx Connecticut, USA
  5. Birth
    xxxxxx
    Residence
    1845
    Danmark (Denmark)
  6. Birth
    xxx 1986
    Residence
    xxx xxxxxxx Connecticut, USA
  7. Residence
    xxxx xxxxxxxxxxx xxxxxxxxx Somerset County, NJ
  8. Birth
    xxxxxxxxxxx
    Residence
    1845
    Danmark (Denmark)
  9. Birth
    xxxxxxx
    Residence
    1845
    Danmark (Denmark)
  10. Birth
    xxxxxxx
    Residence
    1845
    Danmark (Denmark)
  11. Residence
    xxxx xx xx xxx xxxxx xx New York County, NY
  12. Residence
    xxxx xxxxxxx Rensselaer County, NY
  13. Birth
    xxx 1982
    Residence
    xxxxxxxxxxx Connecticut, USA
  14. Residence
    xxxxxxxxxx Montgomery, New York
  15. Birth
    xxxx xxxxxxx
    Residence
    xxxx xxxxxxx Somme, France
  16. Birth
    xxxx xxxxxxx
    Residence
    xxxx xxxxxxx Somme, France