Home Page
|
What's New
|
Photos
|
Histories
|
Headstones
|
Reports
|
Surnames
Search
First Name:
Last Name:
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
English
Dansk
Deutsch
Español
Français
Italiano
Nederlands
Suomalainen
Svenska
Samuel Rogers
1640 - 1713 (72 years)
Submit Photo / Document
Individual
Ancestors
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Samuel Rogers
[1]
b. 12 Dec 1640 d. 1 Dec 1713
Mary Stanton
b. 21 Mar 1644 d. Sep 1744
2
Mary Rogers
[1.1]
b. 17 Apr 1667 d. 30 Sep 1756
Samuel Gilbert
b. 5 Aug 1664 d. 5 Aug 1733
3
Jonathan Gilbert
[1.1.1]
b. 29 Jun 1685 d. 1686
3
Samuel Gilbert, Jr
[1.1.2]
b. 5 Feb 1687 d. 1 May 1760
Mercy Warner
b. 25 Sep 1685 d. 31 Oct 1759
4
Sarah Gilbert
[1.1.2.1]
b. 10 Mar 1710 d. 10 Jul 1796
4
Elisha Gilbert
[1.1.2.2]
b. 10 Dec 1717 d. 23 Jul 1796
4
Mary Gilbert
[1.1.2.3]
b. 1719 d. 1790
4
Hannah Gilbert
[1.1.2.4]
b. 8 Apr 1722 d. 15 Aug 1777
Samuel Sanford
b. 1 Apr 1704 d. 7 Mar 1758
5
Mary Sanford
[1.1.2.4.1]
b. 2 Jan 1739 d. 11 Dec 1807
Northrup Holderbee Langford
b. 24 Sep 1724 d. 30 Dec 1789
6
Mary Langford
[1.1.2.4.1.1]
b. 2 Dec 1750 d. 1772
6
Hannah Langford
[1.1.2.4.1.2]
b. 1757
6
Rachel Langford
[1.1.2.4.1.3]
b. 1757 d. 30 Dec 1780
6
Chloe Langford
[1.1.2.4.1.4]
b. 1759
6
Phebe Langford
[1.1.2.4.1.5]
b. 15 Oct 1761 d. 20 Dec 1845
Abraham Morton
b. 28 Mar 1762 d. 20 Aug 1839
7
Noah Norton
[1.1.2.4.1.5.1]
b. 19 Jan 1784
7
Hannah Lucretia Morton
[1.1.2.4.1.5.2]
b. 15 Mar 1788 d. 3 Mar 1835
7
Abraham Morton
[1.1.2.4.1.5.3]
b. 28 Mar 1789
7
Clark Morton
[1.1.2.4.1.5.4]
b. Abt 1792 d. 4 Jun 1793
7
Joseph Morton
[1.1.2.4.1.5.5]
b. 6 Apr 1794 d. 1 May 1869
7
Bemjamin Morton
[1.1.2.4.1.5.6]
b. 4 Jul 1798 d. 15 Mar 1873
7
Abigail Morton
[1.1.2.4.1.5.7]
b. 28 Aug 1808 d. 1888
7
Phoebe Ann Morton
[1.1.2.4.1.5.8]
b. 28 Mar 1786 d. 14 Nov 1854
James Williams Angell
b. 15 Oct 1776 d. 2 Nov 1850
8
Solomon Angell
[1.1.2.4.1.5.8.1]
b. 21 Apr 1806 d. 20 Sep 1881
8
Hiram Angell
[1.1.2.4.1.5.8.2]
b. 17 Jul 1807 d. 7 Sep 1829
8
Mary Ann Angell
[1.1.2.4.1.5.8.3]
b. 8 Jun 1808 d. 27 Jun 1882
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
9
Joseph Angell Young
[1.1.2.4.1.5.8.3.1]
b. 14 Oct 1834 d. 5 Aug 1875
+
Helen Eldredge Armstrong
b. 17 Jan 1856 d. 22 Apr 1939
9
Mary Ann Young
[1.1.2.4.1.5.8.3.2]
b. 18 Dec 1836 d. 27 Aug 1843
9
Brigham Young, Jr
[1.1.2.4.1.5.8.3.3]
b. 18 Dec 1836 d. 11 Apr 1903
Catherine Curtis Spencer
b. 2 Oct 1836 d. 20 Feb 1922
10
Alice Roxy Young
[1.1.2.4.1.5.8.3.3.1]
b. 7 Aug 1856 d. 21 Mar 1946
10
Brigham Spencer Young
[1.1.2.4.1.5.8.3.3.2]
b. 29 Dec 1857 d. 18 May 1945
Marie Catherine Jonasson
b. 1 Jan 1870 d. 13 Nov 1949
11
Orson Whitney Young
[1.1.2.4.1.5.8.3.3.2.1]
b. 9 Oct 1904 d. 16 Nov 1990
Lucille Blair
b. 28 Feb 1908 d. 15 Jun 1988
12
Carolyn Ann Young
[1.1.2.4.1.5.8.3.3.2.1.1]
b. 20 Feb 1938 d. 22 Jan 2008 [
=>
]
11
Catherine Curtis Young
[1.1.2.4.1.5.8.3.3.2.2]
b. 1 May 1906 d. 12 Nov 1978
11
Alice Edith Young
[1.1.2.4.1.5.8.3.3.2.3]
b. 4 Nov 1907 d. 22 Apr 1998
11
Mary Young
[1.1.2.4.1.5.8.3.3.2.4]
b. 21 Nov 1910 d. 26 Apr 1989
11
Charlotte Joy Young
[1.1.2.4.1.5.8.3.3.2.5]
b. 17 Oct 1911 d. 27 Dec 1911
10
Allie Young
[1.1.2.4.1.5.8.3.3.3]
b. Abt 1857
10
Howard Orson Young
[1.1.2.4.1.5.8.3.3.4]
b. 12 Dec 1859 d. 20 Mar 1922
10
Lawrence Henry Young
[1.1.2.4.1.5.8.3.3.5]
b. 17 Aug 1861 d. 25 May 1940
10
Mabel Alexandra Young
[1.1.2.4.1.5.8.3.3.6]
b. 3 Jan 1865 d. 24 Sep 1940
10
Joseph Angell Young
[1.1.2.4.1.5.8.3.3.7]
b. 15 Aug 1866 d. 9 Nov 1935
Ella Lewis
b. 21 May 1882 d. 13 May 1965
11
Joseph Angell Young, III
[1.1.2.4.1.5.8.3.3.7.1]
b. 10 Apr 1902 d. 26 May 1977
11
Jack Crockett Young
[1.1.2.4.1.5.8.3.3.7.2]
b. 4 Oct 1904 d. 21 Dec 1938
11
Margaret Curtis Young
[1.1.2.4.1.5.8.3.3.7.3]
b. 13 Jun 1908 d. 22 Mar 2002
11
Mary Louise Young
[1.1.2.4.1.5.8.3.3.7.4]
b. 18 Feb 1920 d. 29 May 1997
10
Joseph Angell Young
[1.1.2.4.1.5.8.3.3.8]
b. 15 Aug 1866 d. 9 Nov 1935
10
George Spencer Young
[1.1.2.4.1.5.8.3.3.9]
b. 27 Apr 1868 d. 6 Jun 1958
10
Florence Ellen Young
[1.1.2.4.1.5.8.3.3.10]
b. 4 Feb 1870 d. 20 Oct 1953
10
Eugene Howe Young
[1.1.2.4.1.5.8.3.3.11]
b. 6 Oct 1872 d. 2 Apr 1903
10
Catherine Curtis Young
[1.1.2.4.1.5.8.3.3.12]
b. 10 Jan 1875 d. 27 Aug 1902
10
Louisa Young
[1.1.2.4.1.5.8.3.3.13]
b. Abt 1877
10
Cora Aurelia Young
[1.1.2.4.1.5.8.3.3.14]
b. 8 Jul 1879 d. 4 Sep 1963
Jane Maria Carrington
b. 26 Feb 1840 d. 11 Nov 1905
10
Albert Carrington Young
[1.1.2.4.1.5.8.3.3.15]
b. 10 Oct 1858 d. 24 Mar 1930
10
Mary Marie Young
[1.1.2.4.1.5.8.3.3.16]
b. 11 Dec 1861 d. 17 Jun 1928
10
John Washington Young
[1.1.2.4.1.5.8.3.3.17]
b. 16 Oct 1864 d. 12 Oct 1934
10
Lara Young
[1.1.2.4.1.5.8.3.3.18]
b. Abt 1868
10
Luna Young
[1.1.2.4.1.5.8.3.3.19]
b. 18 Sep 1868 d. 27 Jul 1931
10
Lutie Louise Vilate Young
[1.1.2.4.1.5.8.3.3.20]
b. 25 Apr 1870 d. 16 Feb 1940
10
Willard Hooper Young
[1.1.2.4.1.5.8.3.3.21]
b. 4 Apr 1873 d. 22 Dec 1943
10
Julian Emerson Young
[1.1.2.4.1.5.8.3.3.22]
b. 7 Jul 1875 d. 29 Sep 1961
10
Jennie A Young
[1.1.2.4.1.5.8.3.3.23]
b. 11 Nov 1878 d. 3 Jun 1880
10
Gay Young
[1.1.2.4.1.5.8.3.3.24]
b. 1882 d. 1882
Helen Eldredge Armstrong
b. 17 Jan 1856 d. 22 Apr 1939
10
Joseph Angell Moses Young
[1.1.2.4.1.5.8.3.3.25]
b. 20 Mar 1891 d. 16 Dec 1916
Abigail Stevens
b. 27 May 1870 d. 6 Dec 1954
10
Walter Stevens Young
[1.1.2.4.1.5.8.3.3.26]
b. 10 Jul 1888 d. 27 Nov 1935
10
Klea Young
[1.1.2.4.1.5.8.3.3.27]
b. 8 Apr 1891 d. 4 Jan 1980
10
Klara Young
[1.1.2.4.1.5.8.3.3.28]
b. 7 Dec 1894 d. 4 May 1996
10
Gladys Young
[1.1.2.4.1.5.8.3.3.29]
b. 8 Nov 1896 d. 25 Jul 1973
10
Mariam Young
[1.1.2.4.1.5.8.3.3.30]
b. 25 Jan 1899 d. 22 Nov 2004
10
Brigham Young, III
[1.1.2.4.1.5.8.3.3.31]
b. 21 Nov 1900 d. 1 Nov 1973
10
Vera Young
[1.1.2.4.1.5.8.3.3.32]
b. 5 Nov 1902 d. 12 Dec 1984
Rhoda Elizabeth Perkins
b. 20 Mar 1862 d. 23 Aug 1927
10
Jessie Alice Young
[1.1.2.4.1.5.8.3.3.33]
b. 15 Jan 1886 d. 5 Mar 1920
9
Alice Young
[1.1.2.4.1.5.8.3.4]
b. 4 Sep 1839
9
Luna Caroline Young
[1.1.2.4.1.5.8.3.5]
b. 20 Aug 1842
9
John Willard Young
[1.1.2.4.1.5.8.3.6]
b. 1 Oct 1844 d. 12 Feb 1924
8
Jemima Angell
[1.1.2.4.1.5.8.4]
b. 21 Apr 1809 d. 1869
Valentine Young
b. Abt 1807 d. 1838
9
Nathan Young
[1.1.2.4.1.5.8.4.1]
b. 5 Oct 1826 d. 17 Oct 1900
9
James Valentine Young
[1.1.2.4.1.5.8.4.2]
b. 14 Mar 1832 d. 15 Nov 1907
9
Rachel Maxfield Young
[1.1.2.4.1.5.8.4.3]
b. 23 Mar 1835 d. 29 Jan 1904
+
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
8
Truman Osborn Angell
[1.1.2.4.1.5.8.5]
b. 5 Jun 1810 d. 16 Oct 1887
Polly Johnson
b. 4 Jun 1814 d. 11 Apr 1878
9
Sarah Jane Angell
[1.1.2.4.1.5.8.5.1]
b. 28 May 1834 d. 21 Mar 1869
9
Martha Ann Angell
[1.1.2.4.1.5.8.5.2]
b. 6 Jul 1836 d. 2 Dec 1846
9
Elizabeth Frances Angell
[1.1.2.4.1.5.8.5.3]
b. 14 Mar 1838 d. 1 Apr 1838
9
Mariah Angell
[1.1.2.4.1.5.8.5.4]
b. 23 Mar 1841 d. 25 Nov 1930
9
Mary Angell
[1.1.2.4.1.5.8.5.5]
b. 27 Nov 1842
9
Truman Carlos Angell
[1.1.2.4.1.5.8.5.6]
b. 20 Jan 1845 d. 30 Sep 1847
9
Almira Angell
[1.1.2.4.1.5.8.5.7]
b. 29 Jan 1846 d. 1 Nov 1846
Mary Ann Johnson
b. 24 Aug 1836 d. 14 Aug 1906
9
Theodore Johnson Angell
[1.1.2.4.1.5.8.5.8]
b. 3 Jan 1857 d. 16 Aug 1918
9
Mary Ann Angell
[1.1.2.4.1.5.8.5.9]
b. 6 Apr 1859 d. 2 Mar 1926
9
George Washington Angell
[1.1.2.4.1.5.8.5.10]
b. 27 Dec 1860 d. 28 Apr 1911
9
Franklin Darius Angell
[1.1.2.4.1.5.8.5.11]
b. 5 Sep 1865 d. 29 Sep 1867
9
Lewis Albert Angell
[1.1.2.4.1.5.8.5.12]
b. 26 Aug 1868 d. 27 May 1910
9
William Willard Angell
[1.1.2.4.1.5.8.5.13]
b. 21 Sep 1871 d. 12 Jan 1954
9
Hyrum James Angell
[1.1.2.4.1.5.8.5.14]
b. 29 Jul 1874 d. 7 Mar 1939
Susan Eliza Savage
b. 1 Jan 1825 d. 19 Jul 1893
9
Truman Osborn Angell, Jr
[1.1.2.4.1.5.8.5.15]
b. 27 Feb 1852 d. 10 Apr 1933
9
Charles Edgar Angell
[1.1.2.4.1.5.8.5.16]
b. 5 Jul 1855 d. 12 Feb 1910
9
Zelnora Eliza Angell
[1.1.2.4.1.5.8.5.17]
b. 26 Jul 1858 d. 11 Apr 1924
Serge Frederick Ballif
b. 21 Sep 1859 d. 17 Nov 1942
10
Hazel Ballif
[1.1.2.4.1.5.8.5.17.1]
b. 5 Nov 1886 d. 5 Mar 1921
Charles William Rees
b. 21 Mar 1886 d. 7 May 1972
11
Charles William Rees
[1.1.2.4.1.5.8.5.17.1.1]
b. 25 May 1914 d. 30 Mar 1919
11
Rachel Louise Rees
[1.1.2.4.1.5.8.5.17.1.2]
b. 12 Nov 1916 d. 21 Mar 1917
11
Marjorie Rees
[1.1.2.4.1.5.8.5.17.1.3]
b. 31 May 1918 d. 10 Jul 1919
10
Serge Frederick Ballif, Jr
[1.1.2.4.1.5.8.5.17.2]
b. 27 Oct 1888 d. 22 Jul 1958
Martha May Belle Rolapp
b. 18 May 1892 d. 22 Mar 1983
11
Martha Ruth Ballif
[1.1.2.4.1.5.8.5.17.2.1]
b. 24 Mar 1914 d. 12 Mar 1961
Charles Reed Smoot
b. 16 May 1915 d. 19 Jun 1996
12
Peter Charles Smoot
[1.1.2.4.1.5.8.5.17.2.1.1]
b. 10 Jul 1945 d. 6 May 2013
11
Marian May Belle Ballif
[1.1.2.4.1.5.8.5.17.2.2]
b. 30 Apr 1916 d. 10 Dec 1978
11
Zelnora Jean Ballif
[1.1.2.4.1.5.8.5.17.2.3]
b. 11 Feb 1918 d. 7 Dec 1976
11
Serge Rolapp Ballif
[1.1.2.4.1.5.8.5.17.2.4]
b. 3 Aug 1920 d. 14 Jun 1998
+
Vera Zelma Myers
b. 22 Oct 1921 d. 12 Feb 2004
11
Dorothy Louise Ballif
[1.1.2.4.1.5.8.5.17.2.5]
b. 22 Dec 1922 d. 13 Aug 1993
+
John Byrd Wilson
b. 9 Nov 1913 d. 6 Apr 1994
10
Leonard Humbert Ballif
[1.1.2.4.1.5.8.5.17.3]
b. 12 Jan 1894 d. 21 Mar 1954
Jeanette Ure Grow
b. 15 Aug 1898 d. Sep 1976
11
Leonard Humbert Ballif, Jr
[1.1.2.4.1.5.8.5.17.3.1]
b. 26 Jun 1920 d. 9 Apr 1942
11
Rae Ballif
[1.1.2.4.1.5.8.5.17.3.2]
b. 20 Aug 1928 d. 19 Dec 2005
11
Living
[1.1.2.4.1.5.8.5.17.3.3]
11
Catherine Lou Ballif
[1.1.2.4.1.5.8.5.17.3.4]
b. 16 Mar 1936 d. 8 Sep 2020
10
Zelnora Ballif
[1.1.2.4.1.5.8.5.17.4]
b. 9 Aug 1896 d. 26 Jun 1976
William Henry Evans
b. 4 Feb 1893 d. 20 Dec 1981
11
Ballif Howard Evans
[1.1.2.4.1.5.8.5.17.4.1]
b. 20 Oct 1919 d. 21 Aug 1991
+
Elizabeth Jane Tickner
b. 13 Apr 1921 d. 9 Nov 1993
11
Janeth Ann Evans
[1.1.2.4.1.5.8.5.17.4.2]
b. 23 Jul 1925 d. 18 Feb 1993
+
Glen Alvin Doxey
b. 14 Aug 1923 d. 29 Dec 2001
10
Rachel Ballif
[1.1.2.4.1.5.8.5.17.5]
b. 5 Mar 1899 d. 3 Dec 1926
Wendell Brown Lyman
b. 18 Dec 1897 d. 13 May 1933
11
Amy Kathryn Lyman
[1.1.2.4.1.5.8.5.17.5.1]
b. 22 Apr 1925 d. 31 Oct 1996
10
Evelyn Ballif
[1.1.2.4.1.5.8.5.17.6]
b. 2 Apr 1901 d. 16 Jan 1995
Wilford Owen Woodruff
b. 31 Oct 1899 d. 30 Jun 1986
11
Truman Owen Woodruff
[1.1.2.4.1.5.8.5.17.6.1]
b. 26 May 1925 d. 13 Apr 2007
+
Ambrosina Francesca Solaroli
b. 4 Oct 1925 d. 14 Jun 1991
+
Patricia O'Keefe Vincent
11
Jacquelyn Woodruff
[1.1.2.4.1.5.8.5.17.6.2]
b. 20 Jan 1927 d. 15 Jun 2020
Blaine Snow Clements
b. 9 Aug 1925 d. 21 May 2017
12
Michael Clements
[1.1.2.4.1.5.8.5.17.6.2.1]
12
Sharie Clements
[1.1.2.4.1.5.8.5.17.6.2.2]
12
Jordan Clements
[1.1.2.4.1.5.8.5.17.6.2.3]
12
Joni Clements
[1.1.2.4.1.5.8.5.17.6.2.4]
11
Serge Ballif Woodruff
[1.1.2.4.1.5.8.5.17.6.3]
b. 20 Mar 1929 d. 12 May 2020
Marilyn Martin
b. 27 Nov 1930 d. 6 Jun 1998
12
Wendy Woodruff
[1.1.2.4.1.5.8.5.17.6.3.1]
b. 26 Jan 1954 d. 8 Jan 2014
12
Samuel M Woodruff
[1.1.2.4.1.5.8.5.17.6.3.2]
12
Amy Woodruff
[1.1.2.4.1.5.8.5.17.6.3.3]
12
Matthew M Woodruff
[1.1.2.4.1.5.8.5.17.6.3.4]
12
David M Woodruff
[1.1.2.4.1.5.8.5.17.6.3.5]
11
Nathan Howard Woodruff
[1.1.2.4.1.5.8.5.17.6.4]
b. 11 May 1931 d. 17 Jun 1986
+
Glenna Carlsen
b. 25 Jun 1930 d. 18 Jun 2017
9
Alice Cates Angell
[1.1.2.4.1.5.8.5.18]
b. 13 Oct 1860 d. 30 Jan 1911
9
Leonard Cates Angell
[1.1.2.4.1.5.8.5.19]
b. 9 Oct 1863 d. 30 Aug 1908
9
Susan Elida Angell
[1.1.2.4.1.5.8.5.20]
b. 6 Mar 1867 d. 26 Apr 1933
8
Washington M Angell
[1.1.2.4.1.5.8.6]
b. 8 Oct 1812 d. 12 Jan 1828
8
Phebe Ann Angell
[1.1.2.4.1.5.8.7]
b. 12 Oct 1813 d. 1883
8
Caroline Angell
[1.1.2.4.1.5.8.8]
b. 1815 d. Bef 1825
8
James Angell
[1.1.2.4.1.5.8.9]
b. 7 Dec 1821 d. 17 Jan 1828
8
Abigail Morton Angell
[1.1.2.4.1.5.8.10]
b. Jun 1823 d. 10 Oct 1824
8
Caroline Frances Angell
[1.1.2.4.1.5.8.11]
b. 3 Oct 1825 d. 28 Oct 1908
+
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
6
George Langford
[1.1.2.4.1.6]
b. 1763 d. 16 Nov 1827
6
Son Langford
[1.1.2.4.1.7]
b. 1765 d. Abt 1766
6
Jerusha Langford
[1.1.2.4.1.8]
b. 12 Jun 1768
6
John Langford
[1.1.2.4.1.9]
b. 12 Aug 1770
4
Mercy Gilbert
[1.1.2.5]
b. 17 Nov 1726 d. 1817
3
Nathaniel Gilbert
[1.1.3]
b. 26 Sep 1690 d. 7 May 1761
3
John Gilbert
[1.1.4]
b. 12 Apr 1692 d. 22 Nov 1755
3
Mary Gilbert
[1.1.5]
b. 2 Dec 1696 d. 27 Mar 1755
3
Anne Gilbert
[1.1.6]
b. 1 Oct 1700 d. 1739
3
Daniel Gilbert
[1.1.7]
b. 19 Feb 1703 d. 19 Oct 1784
3
Rachel Gilbert
[1.1.8]
b. 17 Sep 1704 d. 18 Sep 1704
3
Lydia Gilbert
[1.1.9]
b. 4 Sep 1707 d. 13 Mar 1794
3
Mercy Gilbert
[1.1.10]
b. 4 Oct 1709 d. 1752
2
Samuel Rogers, Jr
[1.2]
b. 22 Dec 1669 d. 2 Feb 1743
2
Joseph Rogers
[1.3]
b. 1670 d. 1670
2
Anna Rogers
[1.4]
b. 8 May 1673 d. 26 Jul 1689
2
Elizabeth Ann Rogers
[1.5]
b. 8 May 1673 d. 1750
2
Sarah Rogers
[1.6]
b. 9 Aug 1676 d. 13 Nov 1748
2
Jonathan Rogers
[1.7]
b. 1680 d. 1769