Old Dead Relatives

The genealogy of my extended family

Who's Your Daddy?
First Name

Last Name

Search Results


Matches 1 to 100 of 222 for First Name contains LEA

1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
DEARY, Eleanor Josephine
I15425  b. 25 Jul 1918 Lynn, Essex County, Massachusetts  
2
BROWN, Eleanor B.
I40136  b. 26 Oct 1917  
3
GREENE, Eleanor Frances
I44448  b. 11 Sep 1917 Blue Hill, Hancock, Maine  
4
KJELLBERG, Edythe Eleanor
I3842  b. 26 May 1916 Kittson County, Minnesota  
5
IVIE, Cleade
I29016  b. 20 May 1915 Scipio, Millard, Utah  
6
CONARY, Leah E.
I44693  b. 12 Dec 1914 Lamoine, Hancock, Maine  
7
DUNN, Eleanor Elizabeth
I14311  b. 11 Nov 1912 Hartford, Hartford, Connecticut  
8
KILPATRICK, Ruth Eleanor
I19381  b. 3 Jul 1912 W Vincent, Chester, Pennsylvania  
9
SUTTON, Eleanor L.
I45805  b. 23 May 1911 Pennsylvania  
10
BLAISDELL, Eleanor Wingate
I2719  b. 3 Mar 1909 Rochester, Strafford, New Hampshire  
11
KNIGHT, Leah C.
I26386  b. 16 Apr 1907 Brockton, Plymouth County, Massachusetts  
12
PEARL, Althea Anglea
I20872  b. 22 Aug 1905  
13
ENSLIN, Eleanor Margarete
I12267  b. 1905 Massachusetts, USA  
14
DAME, Eleanor Rosella
I1022  b. 22 Jun 1904 Wheatland, Yuba, California  
15
LORD, Katherine Eleanor
I24658  b. 16 Jun 1904 Eureka, Humboldt, California  
16
COUNTRYMAN, Leah Getrude
I39768  b. 12 Mar 1902 Illinois, USA  
17
GUILFORD, Eleanor
I31310  b. Abt 1900  
18
FRIEND, Omar Gleason
I8295  b. 5 May 1898 Brooklin, Hancock, Maine  
19
CLINE, Leata
I24737  b. 1898  
20
WHITEHEAD, Loren Leach
I12754  b. 28 Sep 1897 Rockford, Winnebago, Illinois  
21
BULLOCK, Klea Carleton
I44744  b. 4 Mar 1896 La Crosse, La Crosse, Wisconsin  
22
CONARY, Verna Leah
I38398  b. 2 Jun 1892 Deer Isle, Hancock, Maine  
23
DAME, Zelma Arlean
I1166  b. 12 Apr 1892  
24
ADAMS, James Greenleaf
I31057  b. 24 Mar 1892  
25
LOCKE, Sarah Eleanor
I24649  b. 15 Apr 1889 Redfield, Spink, S Dakota  
26
HOSKINS, Eleanor Irene
I16911  b. 7 Apr 1889  
27
FARR, Althea Eleanor
I14689  b. 2 May 1887 Ogden, Weber, Utah  
28
HILL, Leah May
I21234  b. 14 Sep 1885 Evanston, Uintah, Wyoming  
29
ORCUTT, Lorilea
I15261  b. Abt 1879 Kansas  
30
THOMPSON, Leatha Pearl
I21426  b. 1878 E Jordan, Charlevoix County, Michigan  
31
ØYUM, Oleanna
I44956  b. 19 Nov 1876 Hjortskardmo, Grane, Nordland, Norway  
32
HARDY, Eleanor
I24634  b. 6 Nov 1876 Charleston, Penobscot, Maine  
33
DRAPER, Myrum Eleanor
I28880  b. 22 Sep 1873  
34
CONARY, Leander Eugene
I4615  b. 16 May 1870 Deer Isle, Hancock, Maine  
35
LAPHAM, Sophie Greenleaf
I44908  b. 7 Oct 1869 Alfred, York County, Maine  
36
YOUNG, Leaman S.
I2412  b. Sep 1868 Gouldsboro, Hancock, Maine  
37
TIBBETTS, Lea Cora
I31819  b. 1862 Aitkin, Aitkin, Minnesota  
38
DAME, Clarence Leader
I85  b. 30 Apr 1861 Malden, Middlesex, Massachusetts  
39
NORTHWAY, Leander
I25589  b. Abt 1859  
40
WARREN, Eleanor Amelia
I24815  b. 8 Nov 1858 Springville, Utah, Utah  
41
LONG, Lileas A.
I6581  b. 1858 Blue Hill, Hancock, Maine  
42
ORCUTT, Leamon S.
I23267  b. 1858  
43
WRIGHT, Leander Alonzo
I16072  b. 1 Aug 1854  
44
DAME, Leader
I10306  b. 22 Dec 1853  
45
GOODELL, Henry Vanranselear
I24259  b. 7 Jun 1850  
46
WARDWELL, Vaurensalear O.
I41771  b. 27 Nov 1849 Penobscot, Hancock, Maine  
47
LONG, Leantha C.
I44529  b. Abt 1847 Blue Hill, Hancock, Maine  
48
LOCKE, Eleanor Hosmer
I24619  b. 22 Jun 1846 Charleston, Penobscot County, Maine  
49
TAYLOR, Eleanor Elmina
I27579  b. 8 Jan 1846 Springfield, Peel, Ontario, Canada  
50
CONDON, Eleanor Amanda
I41881  b. 25 Jan 1844  
51
BRANCH, Leander
I2033  b. Jun 1843  
52
COSS, Leander
I19098  b. 1 Dec 1842 Ross, Butler, Ohio  
53
SHERMAN, Leafy
I29288  b. Abt 1842 Florida, Berkshire County, Massachusetts  
54
WARDWELL, Eleazar Wells
I41112  b. 15 Sep 1840 Penobscot, Hancock, Maine  
55
TAPLEY, Margaret Eleanor
I41278  b. 10 Nov 1838 W Brooksville, Hancock, Maine  
56
MERRILL, Cleantha
I26814  b. 1 Apr 1837 Oneida, Madison, New York  
57
DAME, Eleanor Beck
I827  b. 31 Dec 1836 Portland, Cumberland, Maine  
58
ORCUTT, Myra Eleanor
I22250  b. 1 Sep 1836  
59
COOK, Eleazer E.
I22772  b. 24 May 1836 Hadley, Hampshire, Massachusetts  
60
WINSLOW, Leander
I28349  b. Abt 1835 Middleborough, Plymouth, Massachusetts  
61
NEWTON, Leander
I34460  b. Abt 1834 Hague, Warren, New York  
62
DAME, Leader Nelson
I3905  b. 23 Oct 1832 Boston, Suffolk, Massachusetts  
63
FOSTER, Eleanor
I17546  b. 25 Mar 1832 Burlington, Bradford, Pennsylvania  
64
CLEWLEY, Eleanor Ann
I23310  b. 2 May 1831  
65
FAY, Harriet Eleanor
I10481  b. 29 Oct 1829 Savannah, Georgia  
66
ROWELL, Leander
I10545  b. 5 Jan 1828 New Hampshire  
67
DAME, Leader Nelson
I80  b. 23 Aug 1826 Boston, Suffolk, Massachusetts  
68
WINSLOW, Lois Eleanore
I13020  b. Abt 1826 Ohio  
69
HUNTRESS, Leander Streeter
I566  b. 17 Oct 1825 Portsmouth, Rockingham, New Hampshire  
70
CECIL, Clara Eleanor
I7114  b. 5 Aug 1822 Lockington, Shelby, Ohio  
71
PENFIELD, Eleanor B.
I13261  b. 6 Jan 1821  
72
DAVIS, Eleanor Susan “Ellen”
I6518  b. 1821 Maryland  
73
DAME, Greenleaf
I1933  b. 19 Jul 1820 Nottingham, Rockingham, New Hampshire  
74
ORCUTT, Leaman S.
I15411  b. 18 Nov 1819  
75
LOTHROP, Solomon Leavitt
I14937  b. 10 Jun 1817 Leeds, Androscoggin County, Maine  
76
DAME, Leader
I331  b. 11 Jul 1816 Waterboro, York, Maine  
77
DAME, Greenleaf Cilley
I1943  b. 16 Apr 1816 Strafford County, New Hampshire  
78
WEED, Eleanor Stevens
I2779  b. 14 Oct 1815  
79
CADY, Lester Gleason
I42241  b. 15 Aug 1815 Lockport, Niagra, New York  
80
PERKINS, Eleanor V.
I41657  b. 20 Dec 1813 Penobscot, Hancock, Maine  
81
SCOTT, James Gleason
I42271  b. 28 Oct 1811  
82
GREENE, Eleanor
I17331  b. 13 Oct 1811 Stafford, Tolland, Connecticut  
83
DAME, Eleanor
I1480  b. 18 Sep 1809  
84
WOODS, Leander
I19350  b. 12 Jul 1809 Troy, Lincoln, Missouri  
85
GLEASON, Ebenezer Learned
I42140  b. 7 Apr 1808 Rowe, Franklin, Massachusetts  
86
MORRELL, Eleanor
I24111  b. 1808 Maine, USA  
87
WHITTIER, John Greenleaf
I32500  b. 17 Dec 1807 Haverhill, Essex County, Massachusetts  
88
TURNER, Eleazer S.
I16324  b. 1805 Plymouth, Plymouth, Massachusetts  
89
DAME, Eleanor R.
I30502  b. 16 Jun 1804 Strafford, Strafford, New Hampshire  
90
CECIL, Eleanor
I5011  b. 9 Feb 1803 Pulaski, Pulaski, Virginia  
91
FARR, Leafy
I14656  b. Abt 1802 Chesterfield, Cheshire, New Hampshire  
92
WILKINGS, Isalea Sarah
I20642  b. 1802  
93
CARTER, Eleanor
I10371  b. 29 Aug 1795 Sedgwick, Hancock, Maine  
94
LOTHROP, Leavitt
I13464  b. 19 May 1793 Vassalboro, Kennebec, Maine  
95
DAME, Dr Leader
I1233  b. 15 Sep 1790 Waterboro, York, Maine  
96
COTTLE, Leander Frederick T.
I12901  b. Abt 1786 Woodstock, Windsor, Vermont  
97
WINSLOW, Eleazer Robbins
I24702  b. 1786  
98
AYER, Eleanore
I36996  b. 18 Feb 1783  
99
GLEASON, Leander
I41025  b. 13 Jun 1778 Leicester, Worcester County, Massachusetts  
100
WEBBER, Eleanor
I44926  b. 20 Aug 1777 Cumberland County, Maine  

1 2 3 Next» | Heat Map


Notes

This website uses dates from the Gregorian calendar (New Style), unless otherwise noted.

For more information on dates, see Wikipedia: Old Style and New Style dates.

I strive to document my sources. However, some people and dates are best guesses and will be updated as new information is revealed. If you have something to add, please let me know.

Updated 23 Dec 2023