Day Family Genealogy
You are currently anonymous Log In
 

Search Results


Matches 101 to 150 of 213 for First Name contains SEYMOUR AND Tree equals Day Family Tree

«Prev 1 2 3 4 5 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
Johnson, Seymour Richmond
I388294  b. 7 Nov 1887  
102
Jones, Seymour Leo
I7962  b. 3 Oct 1904 Marysville, Fremont County, ID  
103
Joyner, Seymour
I164940  b. 6 Oct 1794 Egremont, Berkshire County, MA  
104
Judd, Seymour
I699847  b. 1773  
105
Judd, Seymour Albert
I375978  b. 1847  
106
Keeler, Seymour C.
I130213  b. 23 Oct 1821 New York state  
107
Kellogg, Seymour
I230174  b. 21 Mar 1779 Sheffield, Berkshire County, MA  
108
Kellogg, Seymour
I284279  b. 29 Aug 1808 Colchester, New London County, CT  
109
Kelsey, Seymour
I330885  b. 30 Jun 1751 Killingworth, Middlesex County, CT  
110
Kern, Horace Seymour
I674674  b. 21 Apr 1897  
111
King, Jonathan Seymour
I75749  b. 28 Feb 1742 Suffield, Hartford County, CT  
112
King, Jonathan Seymour
I437483  b. 4 Apr 1765 Suffield, Hartford County, CT  
113
Knapp, Seymour
I60618  b. 17 Jul 1781 Bethlehem, Litchfield County, CT  
114
Knapp, Seymour H.
I4966  b. 25 Jun 1808 Onondaga, Onondaga County, NY  
115
Knowles, Seymour Young
I16292  b. 26 Jan 1897 Logan, Cache County, UT  
116
Lansing, Alexander Seymour
I333538  b. 8 Sep 1822 Auburn, Cayuga County, NY  
117
Layton, Seymour Charlie
I70625  b. 23 Feb 1851 Crawford County, PA  
118
Leavitt, John Seymour
I15915  b. 17 May 1931 Mesa, Maricopa County, AZ  
119
Lee, Mary Seymour
I256736  b. 28 May 1860  
120
Lull, Timothy Seymour
I54609  b. 27 Jan 1817 Washington, Muskingum County, OH  
121
Maple, Leo Fred Seymour
I187622  b. 29 Jun 1919 Navina, Logan County, OK  
122
Maple, Seymour Albert
I187620    
123
Marsh, Moses Seymour
I685810  b. 28 Dec 1792 New Milford, Litchfield County, CT  
124
Meagher, Edward Seymour
I532595  b. 17 Nov 1876 Decorah, Winneshiek County, IA  
125
Miller, Emily Seymour
I335824  b. 24 Aug 1798 Farmington, Hartford County, CT  
126
Mitchell, Seymour Young
I383173  b. 16 Jun 1900 Vernal, Uintah County, UT  
127
Moody, Seymour Badger
I79890  b. 15 Oct 1810 Rodman, Jefferson County, NY  
128
Moody, Seymour Badger
I100662  b. 5 Apr 1839 Richland, Oswego County, NY  
129
Moody, Seymour Volney
I79443  b. 21 Dec 1801 Ballston Springs, Saratoga County, NY  
130
Moody, Seymour Volney
I100614  b. 10 Feb 1824 New York City, New York County, NY  
131
Moody, Sophronia Elizabeth Seymour
I79469  b. 5 Dec 1815 Rodman, Jefferson County, NY  
132
Morris, Mary Seymour
I186074  b. Dec 1858 Connecticut  
133
Morton, Seymour B.
I624208  b. 2 May 1886  
134
Munro, John Seymour
I106757  b. 1856  
135
Murdock, Seymour B.
I152127    
136
Neff, Seymour G.
I568443  b. 12 Jul 1908 New York state  
137
Nevins, Seymour Starr
I451253    
138
Nixon, Anise Seymour
I698312    
139
Noble, Charles Seymour
I34308  b. 4 Apr 1849 Olean, Cattaraugus County, NY  
140
Noble, Seymour
I80565    
141
Noble, Seymour Jasper
I34306  b. 31 Mar 1821 Bloomfield, Richmond County, NY  
142
Norton, George Seymour
I265850  b. 30 Apr 1849 Hebron, Tolland County, CT  
143
Norton, Seymour
I678773  b. 1 Feb 1814  
144
Parsons, Charles Seymour
I64063  b. 4 Feb 1882 Akron, Summit County, OH  
145
Parsons, Katharine Seymour
I64057  b. 27 Feb 1870 Akron, Summit County, OH  
146
Parsons, Sarah Day Seymour
I64062  b. 27 Aug 1880 Akron, Summit County, OH  
147
Perkins, Eliza Seymour
I333555  b. 30 Jul 1800 West Hartford, Hartford County, CT  
148
Phelps, Seymour Henry
I696291  b. 19 Aug 1829 Canandaigua, Ontario County, NY  
149
Pickett, Seymour
I532348    
150
Pickett, William Seymour
I532350  b. 12 Aug 1812 Litchfield, Litchfield County, CT  

«Prev 1 2 3 4 5 Next» | Heat Map