New Search
  1. U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    Edward T Mcclave
    Other
    Military
    Residence
  2. Record information.
    Name
    Susannah McClave
    Civil
  3. U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    Alba Mcclave
    Other
    Military
    Residence
  4. U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    William McClave
    Other
    Military
    Residence
  5. U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    James McClave
    Other
    Military
    Residence
  6. Record information.
    Name
    Rilla Jean Myers McClave
  7. Record information.
    Name
    Cathrine M. McClave
  8. Record information.
    Name
    Jane H McClave
  9. Record information.
    Name
    Daisy Green McClave
  10. U.S., World War II Hospital Admission Card Files, 1942-1954
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    Maurice W McClave
  11. U.S., Marine Corps Muster Rolls, 1798-1958
    Draft, Enlistment and Service
    Record information.
    Name
    Finley McClave
  12. Record information.
    Name
    Jesse T McClave
  13. Record information.
    Name
    Charles Rowley McClave
    Birth
    Residence
    xxxxxxxxx Fergus County, Montana, USA
  14. Web: Indiana, U.S., Civil War Soldier Database Index, 1861-1865
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    James McClave
    Military
    6 Aug 1862 Roanoke, Indiana
    Discharge Date
    8 Jun 1865
  15. Web: Indiana, U.S., Civil War Soldier Database Index, 1861-1865
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    Rodney McClave
    Military
    5 Sep 1861 Indianapolis, Indiana
    Discharge Date
    26 Jan 1863
  16. Web: Indiana, U.S., Civil War Soldier Database Index, 1861-1865
    Soldier, Veteran & Prisoner Rolls & Lists
    Record information.
    Name
    Rodney McClave
    Military
    17 Nov 1863 Connersville, Indiana
    Discharge Date
    31 Aug 1865
  17. U.S., Navy and Marines Awards and Decorations, 1942-1994
    Awards & Decorations of Honor
    Record information.
    Name
    James Joseph McClave
  18. Record information.
    Name
    Raymond McClave
    Birth
    Residence
    xxxxxxxxx xxxxxxxx Cook, Illinois, USA
  19. Record information.
    Name
    Mary A McClave
    Residence
    California, USA
  20. Record information.
    Name
    Emmett McClave
    Residence
    Kentucky, USA
  1. Other
    xxxxx x xxxx
    Military
    xxxxxx xxxxxxxxx xxxxxxxxx xxxxxxxxxx xxxxxxx
    Residence
    xxx xxxx xxxxxxxxxx xxxxxxx
    U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
  2. Other
    xxxxxxx x xxxxxxx
    Military
    xxxxxxxxx xxxxxxxxx xxxxxxxx
    Residence
    xxx xxxx xxxxxxxx
    U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
  3. Other
    xxxxx xxxxxxxxx
    Military
    xx xxxxxxx xxxxxx
    Residence
    xxx xxxx
    U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
  4. Other
    xxxxxx x xxxxxxx
    Military
    xxxxxxxxx xxxx
    Residence
    xxx xxxx xxxx
    U.S., Returns from Military Posts, 1806-1916
    Soldier, Veteran & Prisoner Rolls & Lists
  5. Birth
    x xxx xxxx
    Residence
    xxxxxxxxx Fergus County, Montana, USA
  6. Military
    6 Aug 1862
    Roanoke, Indiana
    Discharge Date
    8 Jun 1865
  7. Military
    5 Sep 1861
    Indianapolis, Indiana
    Discharge Date
    26 Jan 1863
  8. Military
    17 Nov 1863
    Connersville, Indiana
    Discharge Date
    31 Aug 1865
  9. Birth
    x xxx xxxx
    Residence
    xxxxxxxxx xxxxxxxx Cook, Illinois, USA