Day Family Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
You are currently anonymous
Log In
Joseph Hand
1703 - 1798 (95 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
Samuel Hand
1733-1733
Samuel Hand
B:
9 Jun 1733
Guilford, New Haven County, CT
D:
28 Oct 1733
Guilford, New Haven County, CT
Sarah Hand
1734-1746
Sarah Hand
B:
6 Sep 1734
Guilford, New Haven County, CT
D:
28 Dec 1746
Guilford, New Haven County, CT
Mary Hand
1764-
Mary Hand
B:
11 Feb 1764
Guilford, New Haven County, CT
Peter Wylie
Samuel Hand
1765-1846
Samuel Hand
B:
14 Dec 1765
Fairfield, Fairfield County, CT
D:
10 Apr 1846
New Lebanon, Columbia County, NY
Chloe Waddhams
Hannah Hand
1767-
Hannah Hand
B:
19 May 1767
William Copley
Alexander H. Allen
1802-1877
Alexander H. Allen
B:
15 Jun 1802
New Lebanon, Columbia County, NY
D:
6 May 1877
Auburn, Cayuga County, NY
Maria Hand
1800-1852
Maria Hand
B:
11 Nov 1800
Hancock, Berkshire County, MA
M:
1825
New Lebanon, Columbia County, NY
D:
7 Dec 1852
Mandana, Onondaga County, NY
Lois Louisa Hand
1769-
Lois Louisa Hand
B:
29 Mar 1769
Hancock, Berkshire County, MA
Alexander Allen
Edmund Hand
1772-1772
Edmund Hand
B:
22 Jan 1772
Hancock, Berkshire County, MA
D:
3 Feb 1772
Hancock, Berkshire County, MA
Lucretia Hand
1773-
Lucretia Hand
B:
23 Mar 1773
Hancock, Berkshire County, MA
William Clark
Maria Hand
1800-1852
Maria Hand
B:
11 Nov 1800
Hancock, Berkshire County, MA
D:
7 Dec 1852
Mandana, Onondaga County, NY
Alexander H. Allen
1802-1877
Alexander H. Allen
B:
15 Jun 1802
New Lebanon, Columbia County, NY
M:
1825
New Lebanon, Columbia County, NY
D:
6 May 1877
Auburn, Cayuga County, NY
Philander Hand
1802-1837
Philander Hand
B:
1 Jan 1802
Hancock, Berkshire County, MA
D:
19 Jan 1837
Heman Ely Hand
1803-1837
Heman Ely Hand
B:
1 Dec 1803
Hancock, Berkshire County, MA
D:
19 Jan 1837
Lydia Gardner Wilson
1803-
Lydia Gardner Wilson
B:
10 Apr 1803
Hancock, Berkshire County, MA
M:
23 Mar 1834
Augustus Hand
1807-1878
Augustus Hand
B:
10 Apr 1807
Hancock, Berkshire County, MA
D:
28 Feb 1878
Pittsfield, Berkshire County, MA
Emeline Cole Eldridge
1821-
Emeline Cole Eldridge
B:
1821
South Williamstown, Berkshire County, MA
M:
8 Nov 1848
Troy, Rensselaer County, NY
Esther Hand
1809-1810
Esther Hand
B:
26 Nov 1809
Hancock, Berkshire County, MA
D:
1 Oct 1810
Edmund Hand
1813-1883
Edmund Hand
B:
18 Aug 1813
Hancock, Berkshire County, MA
D:
7 Mar 1883
Macon, Lenawee County, MI
Harriet Newell Smith
1815-
Harriet Newell Smith
B:
27 Jan 1815
Hancock, Berkshire County, MA
M:
3 Mar 1836
Hoosick, Rensselaer County, NY
Frederick Alonzo Hand
1820-1904
Frederick Alonzo Hand
B:
20 Mar 1820
Hancock, Berkshire County, MA
D:
8 Nov 1904
Sarah Abigail Mills
1830-1856
Sarah Abigail Mills
B:
17 Jan 1830
Williamstown, Berkshire County, MA
M:
23 Oct 1848
D:
30 Jan 1856
Pittsfield, Berkshire County, MA
Edmund Hand
1775-1829
Edmund Hand
B:
14 Mar 1775
Hancock, Berkshire County, MA
D:
3 May 1829
Hancock, Berkshire County, MA
Sarah Ely
1781-1848
Sarah Ely
B:
23 Jun 1781
Hancock, Berkshire County, MA
M:
3 Mar 1800
Hancock, Berkshire County, MA
D:
19 Mar 1848
Williamstown, Berkshire County, MA
Hollisbird (Hollisbrook) Hand
1777-1860
Hollisbird (Hollisbrook) Hand
B:
28 Dec 1777
Hancock, Berkshire County, MA
D:
1860
Charlotte Bills
Naomi Hand
1779-
Naomi Hand
B:
28 Nov 1779
Hancock, Berkshire County, MA
Clark
Joseph Hand
1782-1821
Joseph Hand
B:
16 Apr 1782
Hancock, Berkshire County, MA
D:
3 Apr 1821
Thankful Halsey
Thomas Hand
1785-
Thomas Hand
B:
19 Jul 1785
Hancock, Berkshire County, MA
Hannah Tayer
Samuel Hand
1738-1829
Samuel Hand
B:
5 Feb 1738
Guilford, New Haven County, CT
D:
24 May 1829
Mary Slooper
Sarah Hand
1744-
Sarah Hand
B:
30 Mar 1744
Connecticut
William Throop
1745-
William Throop
B:
26 Dec 1745
Lebanon, New London County, CT
M:
19 Nov 1767
Litchfield, Litchfield County, CT
Joseph Hand
1749-
Joseph Hand
B:
15 Apr 1749
Guilford, New Haven County, CT
Prudence Wright
Prudence Wright
M:
8 May 1771
Third Church of Saybrook, Chester, Middlesex County, CT
Arminda Estes
1816-1880
Arminda Estes
B:
14 Mar 1816
North Adams, Berkshire County, MA
D:
5 Apr 1880
Williamstown, Berkshire County, MA
James Fowler
1814-1880
James Fowler
B:
28 Apr 1814
Williamstown, Berkshire County, MA
M:
Abt 1840
Williamstown, Berkshire County, MA
D:
25 Oct 1880
Williamstown, Berkshire County, MA
Sarah Leete
1776-1855
Sarah Leete
B:
25 Feb 1776
Massachusetts
D:
3 May 1855
Clarksburg, Berkshire County, MA
Israel Estes
1768-1845
Israel Estes
B:
Aug 1768
Cumberland, Providence County, RI
M:
Bef 1815
Massachusetts
D:
20 Feb 1845
North Adams, Berkshire County, MA
Hannah Hand
1753-
Hannah Hand
B:
28 Dec 1753
East Guilford, New Haven County, CT
Jared Leete
1736-
Jared Leete
B:
28 Jan 1735/1736
Guilford, New Haven County, CT
M:
13 Oct 1774
Guilford, New Haven County, CT
Parents
Steven Hand
1675-1755
Sarah Wright
1674-1706
Joseph Hand
1703-1798
Joseph Hand
B:
21 Jan 1702/1703
Guilford, New Haven County, CT
D:
18 Sep 1798
Connecticut
Hannah Hurlburt
1709-1770
Hannah Hurlburt
B:
28 Aug 1709
Woodbury, Litchfield County, CT
M:
31 Aug 1731
Connecticut
D:
8 Feb 1770
East Guilford, New Haven County, CT