Day Family Genealogy
You are currently anonymous Log In
 

Search Results


Matches 1 to 50 of 108 for First Name contains JULIETTE AND Tree equals Day Family Tree

1 2 3 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Witherell, Juliette "Julia"
I337051  b. 9 Aug 1818 Chesterfield, Hampshire County, MA  
2
Wiley, Juliette
I470226  b. 23 Jun 1897  
3
Whitmore, Juliette
I277552  b. 19 Aug 1836  
4
Westerman, Juliette
I665123  b. 1823 Saugus, Essex County, MA  
5
Weed, Juliette
I520405  b. 6 Jan 1851 New Lebanon, Columbia County, NY  
6
Weber, Juliette
I695477  b. 1811  
7
Waterhouse, Mary Juliette
I260483  b. 28 Jan 1858 Columbus, Columbia County, WI  
8
Warren, Juliette
I166261    
9
Ward, Juliette
I416125    
10
Walker, Maybelle Juliette
I181886  b. 24 May 1878 Belchertown, Hampshire County, MA  
11
Walker, Juliette (Julia)
I459466  b. 1863 Faxon, Sibley County, MN  
12
Walker, Juliette
I457413  b. 10 Jul 1846 Waterloo, Jefferson County, WI  
13
Vanderbilt, Katherine Juliette
I534547  b. 1834 New York state  
14
Streeter, Juliette
I394901  b. 1841  
15
Stebbins, Juliette
I191055  b. 16 Dec 1828 Belchertown, Hampshire County, MA  
16
Staniford, Juliette
I521280  b. 13 Apr 1844 Burlington, Chittenden County, VT  
17
Stafford, Juliette
I157767  b. 14 Oct 1829 Manchester, Ontario County, NY  
18
Smith, Juliette
I274820    
19
Skinner, Janette Juliette
I165280  b. 6 Oct 1844 Pomfret, Chautauqua County, NY  
20
Sivers, Juliette
I177125    
21
Shaylor, Harriet Juliette
I501975  b. 20 Jan 1832 Chenango Forks, Broome County, NY  
22
Seymour, Juliette
I342816  b. 14 Jul 1817  
23
Selbee, Juliette Judtih
I87696  b. 16 Apr 1862 Climax Township, Kalamazoo County, MI  
24
Rose, Juliette S.
I337049  b. 2 Apr 1841 Chesterfield, Hampshire County, MA  
25
Root, Juliette
I98124  b. 1813 Tolland County, CT  
26
Rice, Juliette
I205206  b. 1820 Manchester, Ontario County, NY  
27
Rathbone, Juliette
I526953  b. 6 Feb 1794 New York City, New York County, NY  
28
Randall, Juliette
I269336  b. 27 Mar 1822 Kirtland, Lake County, OH  
29
Poundstone, Juliette
I565183  b. 19 Sep 1836 Fayette County, PA  
30
Pierson, Juliette
I416097    
31
Pierson, Juliette
I416331    
32
Pierce, Juliette
I336525  b. 6 Mar 1809 New Haven County, CT  
33
Phelps, Theresa Juliette
I225391  b. 31 Aug 1841 New York state  
34
Parks), Juliette (Mrs.
I434892  b. 1835 New York state  
35
Parks, Juliette
I527119  b. Abt 1843 Vermont  
36
Older, Juliette
I172454  b. 1850 New York state  
37
Oakes, Juliette L.
I253910  b. 31 Oct 1831 Barre, Orleans County, NY  
38
Mulford, Juliette Griswold
I645265  b. 19 Dec 1819 Sag Harbor, Suffolk County, NY  
39
Moody, Juliette
I100190  b. 27 Dec 1824 Bristol, Addison County, VT  
40
Moody, Juliette
I100748  b. 19 Oct 1841 South Hadley, Hampshire County, MA  
41
Metcalf, Hannah Juliette
I170848  b. 2 Feb 1840 Salisbury, Herkimer County, NY  
42
Massey, Juliette "Julie" Ella
I188020  b. 13 Apr 1857  
43
Mason, Juliette
I274398  b. 6 Feb 1817 New Hartford, Oneida County, NY  
44
Mallory, Juliette
I92186  b. Abt 1810  
45
Lockwood, Juliette
I153888    
46
Landon, Juliette Wilcox
I146043  b. 22 Apr 1872  
47
Lampheer, Juliette
I42192  b. 1851 Wisconsin  
48
King, Juliette
I246377  b. Abt 1818 Westfield, Hampden County, MA  
49
King, Hannah Juliette (Julia H.)
I246809  b. 25 Jan 1821 Suffield, Hartford County, CT  
50
Kies, Juliette
I579976    

1 2 3 Next» | Heat Map