Search Results


Matches 1 to 41 of 41 for First Name contains TEMPERANCE AND Tree equals Main Tree

Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
?, Temperance
I89078    
2
AVERY, Temperance
I88791  b. 14 Sep 1725 Stonington, New London Co. Connecticut  
3
BLATCHLEY, Temperance
I84754  b. 30 Jul 1733 Guilford, New Haven County, Connecticut  
4
BURSLEY, Temperance
I09339  b. 30 Jan 1695  
5
CORAY, Temperance
I13085    
6
CRARY, Temperance
I14314  b. 02 Nov 1723 Groten, New London Co., Connecticut  
7
CROWELL, Temperance
I14594  b. 12 Oct 1727 Yarmouth, Barnstable Co., Massachusetts  
8
DIMOCK, Temperance
I19155  b. Jun 1689  
9
DUDLEY, Temperance
I84158  b. 12 May 1724 Guilford, New Haven County, Connecticut  
10
DUDLEY, Temperance
I84161  b. 26 Aug 1730 Guilford, New Haven County, Connecticut  
11
FLOWERDEW, Temperance
I80575  b. 1587 England  
12
GALLUP, Temperance
I91654  b. 1 Feb 1701  
13
GORHAM, Temperance
I25776  b. 05 May 1646 Marshfield, Plymouth Co., Massachusetts  
14
GORHAM, Temperance
I25777  b. 02 Aug 1678  
15
HART, Temperance
I71689  b. 5 May 1670  
16
HOLMES, Temperance
I29514  b. 29 Jan 1707 Stonington, New London, Connecticut, USA  
17
HOLMES, Temperance
I29515  b. 17 Jan 1727/8 Stonington, New London, Connecticut, USA  
18
HOPPER, Temperance Lurancy
I66736  b. 21 May 1816  
19
HOUGH, Temperance
I29770  b. 25 Feb 1724 Wallingford, New Haven, Connecticut, USA  
20
HULL, Phebe Temperance
I31266  b. 7 Sep 1794 Killingworth, Middlesex, Connecticut, USA  
21
KELSEY, Temperance
I98086  b. 3 Oct 1756 Killingworth, Connecticut  
22
KENNEY, Temperance
I55100    
23
KIRTLAND, Temperance
I93341  b. 10 Nov 1710  
24
LAY, Temperance
I35433  b. 25 Jul 1691 Saybrook, New London Co., Connecticut  
25
LAY, Temperance
I35434  b. 30 Sep 1740 Saybrook, Middlesex, Connecticut, USA  
26
MOORE, Temperance
I40292  b. 19 Jul 1708 Simsbury, Hartford, Connecticut, USA  
27
MORSE, Temperance
I40564  b. Abt 1842 New York, USA  
28
NICHOLS, Temperance
I41353  b. 17 May 1662 Stratford, Fairfield, Connecticut, USA  
29
POST, Temperance
I45133  b. 01 Mar 1809  
30
REED, Temperance
I46118  b. 16 Oct 1708 Norwalk, Fairfield, Connecticut, USA  
31
SCOFIELD, Temperance
I48697  b. Abt 1842 New Jersey, USA  
32
SHEPHERD, Temperance
I49477    
33
SLAWSON, Temperance Ann
I66745  b. 15 Dec 1845 Hanover, Chatauqua County, New York  
34
SLIKER, Temperance J.
I95388  b. Abt 1854 New Jersey  
35
SPENCER, Temperance
I84749    
36
STARK, Temperance
I54853  b. 25 Oct 1767  
37
TALMADGE, Temperance
I56303  b. Sep 1766 Baskingridge, New Jersey  
38
WELLES, Temperance
I60152  b. Abt 1654 Stratford, Fairfield, Connecticut, USA  
39
WHITMAN, Temperance
I68967    
40
WILSON, Temperance
I62212  b. Abt 1821 New Jersey, USA  
41
WISNER, Temperance Ann
I62357  b. 1800  

Heat Map