Day Family Genealogy
You are currently anonymous Log In
 

Search Results


Matches 1 to 50 of 147 for First Name contains ANTOINETTE AND Tree equals Day Family Tree

1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Antoinette
I298441    
2
Andrews, Antoinette
I100532  b. 1830 Geneseo, Livingston County, NY  
3
Ashey, Gladys Antoinette
I434543  b. 25 Sep 1918 Lebanon, Grafton County, NH  
4
Babbe, Elizabeth Helene Antoinette
I436302  b. 14 Jul 1840 Schwerin, Mecklenburg, Germany  
5
Baetz, Louise Antoinette
I305381  b. 1903-1904  
6
Baldwin, Antoinette
I173094  b. 1895 Waterville, Jefferson County, NY  
7
Barker, Laura Antoinette
I569090  b. 2 Jan 1831  
8
Barnes, Elmina Antoinette
I292154  b. 18 Aug 1851 Girard, Erie County, PA  
9
Barton, Sarah Antoinette
I182040  b. 20 Jan 1831 Springfield, Hampden County, MA  
10
Bell, Maria Antoinette
I144247  b. 1 Mar 1822  
11
Bigelow, Lydia Antoinette
I164248  b. 17 Sep 1839 Conewango, Cattaraugus County, NY  
12
Bisch, Antoinette (Antonetta)
I1174  b. Nov 1888 Ontario, Canada  
13
Blais, Antoinette C
I670123  b. 28 Dec 1915  
14
Bodner, Antoinette Rose
I492483    
15
Braley, Antoinette Morehouse
I590966  b. 21 Aug 1817  
16
Brownell, Laura Antoinette
I298243  b. 27 Jul 1874 Brooklyn, Kings County, NY  
17
Buell, Mary Antoinette
I368711  b. 23 Aug 1833 Westchester, New London County, CT  
18
Burnham, Marie Antoinette
I11460  b. 7 Aug 1843 Greenfield, Greene County, IL  
19
Burnham, Mary Antoinette
I450708    
20
Burnham, Mary Antoinette
I11547  b. 31 Jul 1872 Richmond, Cache County, UT  
21
Carpenter, Clara Antoinette
I71236  b. 1860  
22
Carpenter, Violette Antoinette
I424753  b. 24 Mar 1904 Springfield, Hampden County, MA  
23
Carr, Sarah Antoinette
I244218  b. 24 Jun 1856 Elmira, Chemung County, NY  
24
Case, Antoinette Goodrich
I489896  b. 5 May 1830 Bloomfield, Hartford County, CT  
25
Case, Olive Antoinette
I445931  b. 24 Mar 1821 West Granby, Hartford County, CT  
26
Catlin, Helen Antoinette
I521338  b. Dec 1846 New York  
27
Chapin, Antoinette
I351993  b. Abt 1814 Springfield, Hampden County, MA  
28
Chapin, Antoinette
I182319  b. 13 Oct 1836 Antwerp, Jefferson County, NY  
29
Chittenden, Ella Antoinette
I318404  b. 15 Jan 1835 Nunda, Livingston County, NY  
30
Clark, Lucy Antoinette
I188238  b. 8 Aug 1856 Granby, Hampshire County, MA  
31
Cleveland, Antoinette
I438745  b. 20 Jun 1844 Nauvoo, Hancock County, IL  
32
Cooley, Antoinette Isabella
I234678  b. 27 Oct 1848 Utica, Oneida County, NY  
33
Cota, Antoinette Ann
I519172    
34
Cowing, Marie Antoinette
I444252  b. 4 Nov 1909 New York City, New York County, NY  
35
Cox, Antoinette Jane
I183054    
36
Crane, Antoinette
I165068  b. Abt 1807 Newark, Essex County, NJ  
37
Day, Dorothy Antoinette
I173834  b. 30 Mar 1906  
38
Downing, Elizabeth Antoinette
I183911    
39
Edwards, Irene Antoinette
I330164  b. 29 Jan 1883 Peconic, Nassau County, NY  
40
Enos, Antoinette
I291874    
41
Fairchild, Antoinette Hannah
I313303  b. Abt 1839  
42
Fellows, Marie Antoinette
I493214    
43
Field, Eloisa Antoinette
I280087  b. 13 Dec 1828 Northfield, Franklin County, MA  
44
Foote, Antoinette
I530773  b. Aug 1843  
45
Fowler, Maria Antoinette
I170974  b. Baton Rouge, East Baton Rouge Parish, LA  
46
Gilbert, Susan Antoinette
I332568  b. 1 May 1843  
47
Glen, Julia Antoinette Lillian
I524757  b. 31 Mar 1852 Middletown, Dauphin County, PA  
48
Goddard, Antoinette
I451978  b. Abt 1834 Canton, Hartford County, CT  
49
Goff, Antoinette Carr
I244221  b. 11 Sep 1919 Sturgeon Bay, Door County, WI  
50
Granger, Antoinette S.
I396001  b. 13 Jul 1834 Vernon, Oneida County, NY  

1 2 3 Next» | Heat Map