Day Family Genealogy
You are currently anonymous Log In
 

Search Results


Matches 1 to 50 of 352 for First Name contains TEMPE AND Tree equals Day Family Tree

1 2 3 4 5 ... Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
York, Temperance
I337302  b. 1 May 1769  
2
Wright, Temperance
I357188  b. 29 May 1724 Wethersfield, Hartford County, CT  
3
Worthington, Temperance
I305578  b. 18 Apr 1732 Old Saybrook, Middlesex County, CT  
4
Worthington, Temperance
I341452  b. 1 Nov 1756 Colchester, New London County, CT  
5
Worthington, Temperance
I343750  b. 12 Feb 1778 Belchertown, Hampshire County, MA  
6
Worthington, Elizabeth Temperance "Lizzie"
I246109  b. 30 Nov 1842 Royalton, Niagara County, NY  
7
Woodhull, Temperance
I375440  b. Oct 1697 Brookhaven, Suffolk County, NY  
8
Wisner, Temperance Ann
I643208  b. 1800  
9
Wills, Temperance
I205790  b. Abt 1636 Cambridge, Middlesex County, MA  
10
Williams, Temperance
I590548  b. Abt 1664  
11
Williams, Temperance
I78929  b. 16 Oct 1796 Ledyard, New London County, CT  
12
Wilcoxson, Temperance
I398140  b. 1760  
13
Wilcoxson, Temperance
I398278  b. 1763 Dover, Dutchess County, NY  
14
Whittlesey, Temperance
I299629    
15
Whittlesey, Temperance
I472636    
16
Wells, Temperance
I359667    
17
Wells, Temperance
I624536  b. Abt 1767  
18
Wellman, Temperance
I449527    
19
Welles, Temperance
I97607  b. 1654 Stratford, Fairfield County, CT  
20
Weeks, Temperance
I18167    
21
Webster, Paulina Temperance
I492983  b. 8 Jul 1820 Saybrook, Ashtabula County, OH  
22
Watrus, Temperance
I475555  b. 21 Feb 1809 Varick, Seneca County, NY  
23
Watrous, Temperence
I218727  b. 18 Dec 1714 Lyme, New London County, CT  
24
Waters, Temperance
I308439    
25
Waters, Tempe
I653144  b. Abt 1748  
26
Warren, Temperance
I138620    
27
Wade), Temperence (Mrs.
I352783  b. 1718 Elizabeth, Union County, NJ  
28
Wade, Temperance
I429939  b. 1807 Rutland, Rutland County, VT  
29
Utley, Alice Temperance
I231295  b. 6 Jun 1846 Burlington Flats, Otsego County, NY  
30
Tuttle, Temperance
I57033  b. 24 Nov 1684 Woodbury, Litchfield County, CT  
31
Tryon, Temperance
I319161  b. 24 Feb 1726/1727 Wethersfield, Hartford County, CT  
32
Topping, Temperance
I375459    
33
Tobey, Temperance
I235545  b. 21 Apr 1701 Sandwich, Barnstable County, MA  
34
Titus, Temperence
I198619  b. 3 May 1681 Hempstead, Nassau County, NY  
35
Tinker, Temperance
I619202  b. Abt 1780 Lyme, New London County, CT  
36
Tillotson, Temperance
I214159  b. 23 Aug 1704 Lyme, New London County, CT  
37
Tillotson, Temperance
I692360  b. 31 Oct 1743  
38
Tillotson, Temperance
I221404  b. 4 Apr 1758 Lyme, New London County, CT  
39
Tiffany, Temperance
I289494  b. Abt 1740  
40
Thompson, Temperance
I603180  b. 1764 Huntington, Fairfield County, CT  
41
Thayer, Temperance
I621051  b. 7 Jul 1698 Mendon, Worcester County, MA  
42
Thacher, Temperance
I486042  b. 16 Sep 1711 Yarmouth, Barnstable County, MA  
43
Talmage, Temperance
I595405  b. Abt 1813 West Hartford, Hartford County, CT  
44
Swift, Temperance
I149476  b. 1668 Sandwich, Barnstable County, MA  
45
Sweet), Temperance (Mrs.
I346266    
46
Sturgis, Temperance
I665259  b. 31 Jul 1697 Yarmouth, Barnstable County, MA  
47
Sturgis, Temperance
I127491  b. 5 Nov 1768 Barnstable, Barnstable County, MA  
48
Stone, Temperance
I330251  b. 13 Oct 1706 Guilford, New Haven County, CT  
49
Stone, Temperance
I330254  b. 10 Aug 1723 Guilford, New Haven County, CT  
50
Stevens, Temperance
I317584  b. 1750 Guilford, New Haven County, CT  

1 2 3 4 5 ... Next» | Heat Map