Search Results


Matches 1 to 16 of 16 for Last Name equals MACY

Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location   Tree 
1
Macy, Arlene Louise
I26595  b. 19 Nov 1922 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
2
Macy, Arthur Clifton
I26589  b. 2 Dec 1881 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
3
Macy, Barbara Irene
I26603    Molloy-Remde Family Tree Aug 23
4
Macy, Cornelius Wright
I26586  b. 9 Feb 1855 Old Field, Suffolk, New York, United States  Molloy-Remde Family Tree Aug 23
5
MACY, Daniel Coffin
I15260  b. 29 Jul 1816  Patterson & Markham Family Tree
6
Macy, Daniel Coffin
I15260  b. 29 Jul 1816  Molloy-Remde Family Tree Aug 23
7
Macy, Elizabeth Louise
I26600  b. 23 Dec 1922 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
8
Macy, Howard Wright
I26591  b. 13 Apr 1898 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
9
Macy, John Egbert
I26587  b. 16 May 1830 Stony Brook, Suffolk, New York, United States  Molloy-Remde Family Tree Aug 23
10
Macy, Kenneth Porter
I28796  b. 26 Jul 1920 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
11
Macy, Lester Egbert
I26590  b. 2 Feb 1888 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
12
Macy, Lois Gertrude
I26601    Molloy-Remde Family Tree Aug 23
13
Macy, Mary Hawkins
I39018  b. 26 Mar 1851 Setauket, Suffolk, New York, United States  Molloy-Remde Family Tree Aug 23
14
Macy, Robert Clifton
I28795  b. 24 Oct 1917 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
15
Macy, Roberta Jean
I28802  b. 6 Dec 1949 Bridgeport, Fairfield, Connecticut, United States  Molloy-Remde Family Tree Aug 23
16
Macy, Wesley Wright
I26602    Molloy-Remde Family Tree Aug 23

Heat Map