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
Elizabeth Spring
1537 - 1589 (51 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
Elizabeth Spring
[1]
b. 8 Oct 1537 d. 17 Feb 1589
John Jenney
b. Abt 1535 d. 14 May 1575
2
Edmond Jenney
[1.1]
b. Abt 1552 d. Aft 1621
2
William Jenney
[1.2]
b. Abt 1552 d. 1571
2
Christopher Jenney
[1.3]
b. Abt 1554
2
Thomas Jenney
[1.4]
b. Abt 1557 d. Aft 1621
2
Henry Jenney
[1.5]
b. 3 Jul 1560 d. 9 Feb 1620
Mary Smythe
b. Abt 1560 d. 18 May 1678
3
Henry Jenney
[1.5.1]
b. Abt 1589
3
Christopher Jenney
[1.5.2]
b. 1591
3
John Jenney
[1.5.3]
b. 21 Dec 1596 d. 28 Dec 1643
Sarah Carey
b. Abt 1590 d. 4 Apr 1656
4
Sarah Jenney
[1.5.3.1]
b. Abt 1615 d. 12 Mar 1710
Thomas Pope
b. 1608 d. Oct 1683
5
Seth Pope
[1.5.3.1.1]
b. 13 Jan 1647 d. 17 Mar 1727
5
Susannah Pope
[1.5.3.1.2]
b. 14 Jun 1649 d. 2 Sep 1675
Ensign Jacob Mitchell
b. 16 Jul 1645 d. 2 Sep 1675
6
Jacob Curry Mitchell
[1.5.3.1.2.1]
b. Abt 1671 d. 21 Dec 1744
6
Mary Michell
[1.5.3.1.2.2]
b. 1 Jan 1674 d. 1710
Samuel Kingman
b. 29 Apr 1670 d. 20 May 1742
7
Susanna Kingman
[1.5.3.1.2.2.1]
b. 12 Apr 1697 d. Bef 1760
7
John KIngman
[1.5.3.1.2.2.2]
b. 4 Jun 1699 d. 11 Apr 1775
7
Joanna Kingman
[1.5.3.1.2.2.3]
b. 7 May 1701 d. 1742
Ackerman Pettingill
b. 30 Jun 1700 d. 1770
8
Nathan Pettingill
[1.5.3.1.2.2.3.1]
b. 28 May 1724
8
Daniel Pettingill
[1.5.3.1.2.2.3.2]
b. 10 Oct 1726 d. 20 Nov 1808
8
Hannah Pettingill
[1.5.3.1.2.2.3.3]
b. Abt 1728 d. 28 Jul 1799
David Soloman Avery
b. 22 Oct 1719 d. Sep 1791
9
Joanna Avery
[1.5.3.1.2.2.3.3.1]
b. 27 Jun 1747
9
Mehetable Avery
[1.5.3.1.2.2.3.3.2]
b. 20 Jun 1749
9
Thomas Avery
[1.5.3.1.2.2.3.3.3]
b. 3 Nov 1751
9
Dr Jonathan Avery
[1.5.3.1.2.2.3.3.4]
b. 8 Apr 1756 d. 1835
9
Jacob Avery
[1.5.3.1.2.2.3.3.5]
b. 9 Sep 1758
9
Ebenezer Avery
[1.5.3.1.2.2.3.3.6]
b. 13 Mar 1762 d. 10 Dec 1839
9
Polly Avery
[1.5.3.1.2.2.3.3.7]
b. 31 Mar 1763 d. 1828
Edmond Curtis
b. 27 Feb 1763 d. 17 Sep 1814
10
Enos Curtis
[1.5.3.1.2.2.3.3.7.1]
b. 9 Oct 1783 d. 1 Jun 1856
Ruth Franklin
b. 14 Nov 1790 d. 6 May 1848
11
Lydia Curtis
[1.5.3.1.2.2.3.3.7.1.1]
b. 5 Feb 1808 d. 5 Jul 1809
11
Maria Curtis
[1.5.3.1.2.2.3.3.7.1.2]
b. 22 Mar 1810 d. 5 May 1841
11
Martha Curtis
[1.5.3.1.2.2.3.3.7.1.3]
b. 12 Aug 1812 d. 22 Dec 1834
11
Edmond Curtis
[1.5.3.1.2.2.3.3.7.1.4]
b. 5 Nov 1814 d. 6 Jan 1815
11
Jeremiah Curtis
[1.5.3.1.2.2.3.3.7.1.5]
b. 12 Nov 1815 d. 22 Feb 1816
11
Seth Curtis
[1.5.3.1.2.2.3.3.7.1.6]
b. 8 Mar 1817 d. 8 Mar 1817
11
Simmons Philander Curtis
[1.5.3.1.2.2.3.3.7.1.7]
b. 26 Mar 1818 d. 11 Apr 1880
11
David Avery Curtis
[1.5.3.1.2.2.3.3.7.1.8]
b. 10 Aug 1820 d. 5 Oct 1885
11
John White Curtis
[1.5.3.1.2.2.3.3.7.1.9]
b. 11 Aug 1820 d. 7 Oct 1902
11
Ezra Houghton Curtis
[1.5.3.1.2.2.3.3.7.1.10]
b. 19 Feb 1823 d. 28 Aug 1915
Lucinda McKenney Carter
b. 14 Jan 1831 d. 26 Jan 1904
12
Lydia Ann Curtis
[1.5.3.1.2.2.3.3.7.1.10.1]
b. 20 Sep 1848 d. 29 Aug 1862
12
Melissa Jane Curtis
[1.5.3.1.2.2.3.3.7.1.10.2]
b. 25 Jul 1850 d. 21 Oct 1923
12
Arletta Adelia Curtis
[1.5.3.1.2.2.3.3.7.1.10.3]
b. 25 May 1852 d. 7 May 1895 [
=>
]
12
Ezra Curtis
[1.5.3.1.2.2.3.3.7.1.10.4]
b. 13 Aug 1854 d. 24 Feb 1925 [
=>
]
12
Olive Lucinda Curtis
[1.5.3.1.2.2.3.3.7.1.10.5]
b. 30 Oct 1856 d. 15 Jan 1937
12
Sidney Amos Curtis
[1.5.3.1.2.2.3.3.7.1.10.6]
b. 15 Jan 1859 d. 27 Feb 1925
12
Lorenzo Snow Curtis
[1.5.3.1.2.2.3.3.7.1.10.7]
b. 5 Nov 1861 d. 2 Nov 1927
12
Hannah Eliza Curtis
[1.5.3.1.2.2.3.3.7.1.10.8]
b. 2 Feb 1864 d. 2 Feb 1864
12
Laura Curtis
[1.5.3.1.2.2.3.3.7.1.10.9]
b. 23 Oct 1865 d. 23 Oct 1865
12
Isabell Curtis
[1.5.3.1.2.2.3.3.7.1.10.10]
b. 31 Dec 1866 d. 17 Dec 1951
12
Ruth Curtis
[1.5.3.1.2.2.3.3.7.1.10.11]
b. 4 Mar 1870 d. 8 Jan 1941 [
=>
]
12
Wilford Curtis
[1.5.3.1.2.2.3.3.7.1.10.12]
b. 27 May 1874 d. 16 Sep 1938
11
Ruth Curtis
[1.5.3.1.2.2.3.3.7.1.11]
b. 4 Jun 1825 d. 4 Oct 1825
11
Ursula Curtis
[1.5.3.1.2.2.3.3.7.1.12]
b. 14 Dec 1826 d. 20 Jun 1902
11
Sabrina Curtis
[1.5.3.1.2.2.3.3.7.1.13]
b. 3 Apr 1829 d. 27 Jun 1890
George Elisha King
b. 23 Oct 1828 d. 28 Oct 1855
12
David Abraham King
[1.5.3.1.2.2.3.3.7.1.13.1]
b. 21 Jan 1847 d. 18 Mar 1921 [
=>
]
12
Rebecca Angeline King
[1.5.3.1.2.2.3.3.7.1.13.2]
b. 1849 d. 1849
Thomas Harward
b. 6 Feb 1826 d. 26 Dec 1901
12
Thomas Franklin Harward
[1.5.3.1.2.2.3.3.7.1.13.3]
b. 5 Feb 1852 d. 18 May 1854
12
William Henry Harward
[1.5.3.1.2.2.3.3.7.1.13.4]
b. 29 Jan 1854 d. 19 Feb 1936
12
Sarah Ellen Harward
[1.5.3.1.2.2.3.3.7.1.13.5]
b. 11 Jun 1856 d. 3 Sep 1933
12
Celestia Ann Harward
[1.5.3.1.2.2.3.3.7.1.13.6]
b. 13 Mar 1858 d. 9 Mar 1911
12
Sabrina Eliza Harward
[1.5.3.1.2.2.3.3.7.1.13.7]
b. 25 Jun 1860 d. 8 Oct 1944 [
=>
]
12
Ozias Strong Harward
[1.5.3.1.2.2.3.3.7.1.13.8]
b. 13 Nov 1862 d. 7 Jun 1917
12
Heber Harward
[1.5.3.1.2.2.3.3.7.1.13.9]
b. 5 Aug 1865 d. 25 May 1925
12
Mary Alfretta Harward
[1.5.3.1.2.2.3.3.7.1.13.10]
b. 30 Jun 1868 d. 15 Apr 1934
12
Serilla Jane Harward
[1.5.3.1.2.2.3.3.7.1.13.11]
b. 13 Sep 1870 d. 11 Apr 1898
11
Celestia Curtis
[1.5.3.1.2.2.3.3.7.1.14]
b. 21 Apr 1832 d. 17 Jun 1891
10
Clarissa Curtis
[1.5.3.1.2.2.3.3.7.2]
b. 1788 d. 8 Nov 1844
Peleg Ewell
b. 2 Mar 1782 d. 1866
11
Philander Ewell
[1.5.3.1.2.2.3.3.7.2.1]
b. 3 Mar 1809 d. 17 Aug 1895
11
Thomas J Ewell
[1.5.3.1.2.2.3.3.7.2.2]
b. 23 Oct 1810 d. Sep 1876
11
Lebeus Ewell
[1.5.3.1.2.2.3.3.7.2.3]
b. 12 Sep 1812
11
Avelina Ewell
[1.5.3.1.2.2.3.3.7.2.4]
b. 1 Jan 1815 d. 10 Dec 1843
11
Edmond Cole Ewell
[1.5.3.1.2.2.3.3.7.2.5]
b. 7 May 1817 d. 20 Oct 1907
11
Marian Ewell
[1.5.3.1.2.2.3.3.7.2.6]
b. 10 Oct 1819 d. 6 Feb 1827
11
Irena Ewell
[1.5.3.1.2.2.3.3.7.2.7]
b. 17 Dec 1821 d. 20 Aug 1906
11
Peleg Dilloway F Ewell
[1.5.3.1.2.2.3.3.7.2.8]
b. 28 Mar 1824 d. 27 Dec 1887
11
Mabel Ewell
[1.5.3.1.2.2.3.3.7.2.9]
b. 8 May 1826 d. 23 Nov 1893
11
Luther J Ewell
[1.5.3.1.2.2.3.3.7.2.10]
b. 5 Oct 1828 d. 11 Aug 1898
11
Clarissa A Ewell
[1.5.3.1.2.2.3.3.7.2.11]
b. 30 Mar 1831 d. 9 Jul 1899
11
Sarah Ewell
[1.5.3.1.2.2.3.3.7.2.12]
b. Abt 1833
8
Mathew Pettingill
[1.5.3.1.2.2.3.4]
b. 1732
8
Jacob Pettingill
[1.5.3.1.2.2.3.5]
b. 1734 d. Aft 1780
8
Stephen Pettingill
[1.5.3.1.2.2.3.6]
b. Abt 1740 d. Aft 1790
8
Silence Pettingill
[1.5.3.1.2.2.3.7]
b. 9 Feb 1744
7
Jane Kingman
[1.5.3.1.2.2.4]
b. 3 Jul 1704 d. 1769
7
Mary Kingman
[1.5.3.1.2.2.5]
b. 1706
7
Samuel Kingman
[1.5.3.1.2.2.6]
b. 1710 d. 17 Apr 1740
6
Thomas Curry Mitchell
[1.5.3.1.2.3]
b. 1674 d. 1 Sep 1727
Elizabeth Kingman
b. 9 Jul 1673 d. 1 Mar 1744
7
Thomas Mitchell
[1.5.3.1.2.3.1]
b. 22 Sep 1696 d. Abt 1697
7
Henry Mitchell
[1.5.3.1.2.3.2]
b. 25 Aug 1698 d. 6 Apr 1712
7
Timothy Mitchell
[1.5.3.1.2.3.3]
b. 7 Dec 1700 d. 30 Sep 1733
7
Susanna Mitchell
[1.5.3.1.2.3.4]
b. 10 Feb 1702 d. 20 Jun 1756
Joseph Packard
b. Abt 1698 d. 1760
8
Joseph Packard
[1.5.3.1.2.3.4.1]
b. 30 May 1725 d. 28 Jan 1815
8
Parnell Packard
[1.5.3.1.2.3.4.2]
b. Abt 1726 d. 24 Dec 1804
David Johnson
b. 8 Aug 1724 d. 1 Jan 1785
9
Son Johnson
[1.5.3.1.2.3.4.2.1]
b. Abt 1754 d. 1 Jun 1754
9
David Johnson
[1.5.3.1.2.3.4.2.2]
b. 1 Jun 1754 d. 1 Jan 1785
9
Oliver Cromwell Johnson
[1.5.3.1.2.3.4.2.3]
b. 23 Mar 1757 d. 23 Apr 1816
Hannah George
b. 19 Oct 1758 d. 19 Apr 1816
10
Sally Johnson
[1.5.3.1.2.3.4.2.3.1]
b. 17 Jan 1791
William Yelverton Probart
b. 1785
11
Almyra A Probart
[1.5.3.1.2.3.4.2.3.1.1]
b. 1813 d. 1854
John Berry McFerrin
b. 15 Jun 1807 d. 10 May 1887
12
Daughter McFerrin
[1.5.3.1.2.3.4.2.3.1.1.1]
b. 1836 d. 1836
12
Sarah Jane McFerrin
[1.5.3.1.2.3.4.2.3.1.1.2]
b. 1842 [
=>
]
12
James William McFerrin
[1.5.3.1.2.3.4.2.3.1.1.3]
b. 1846 d. Nov 1880
12
John Anderson McFerrin
[1.5.3.1.2.3.4.2.3.1.1.4]
b. Mar 1848
12
Bettie McFerrin
[1.5.3.1.2.3.4.2.3.1.1.5]
b. Abt 1850 d. Jun 1854
12
Almyra McFerrin
[1.5.3.1.2.3.4.2.3.1.1.6]
b. Abt 1854 [
=>
]
10
Clarissa Harlow Johnson
[1.5.3.1.2.3.4.2.3.2]
b. 14 Feb 1789 d. 2 May 1836
Daniel Sanger
b. 3 Jul 1765 d. 10 Dec 1840
11
Joanna Sanger
[1.5.3.1.2.3.4.2.3.2.1]
b. 25 Oct 1821
Aaron Rice
b. 1816 d. 11 Mar 1888
12
Sarah Frances Rice
[1.5.3.1.2.3.4.2.3.2.1.1]
b. 1 Apr 1850
12
Clara S Rice
[1.5.3.1.2.3.4.2.3.2.1.2]
b. 27 Feb 1853
12
Alice Olivia Rice
[1.5.3.1.2.3.4.2.3.2.1.3]
b. 28 Jul 1857
11
George Jedediah Sanger
[1.5.3.1.2.3.4.2.3.2.2]
b. 27 Aug 1826
Susan Victoria Bartholomew
b. 10 Feb 1837
12
Sarah Isabel Sanger
[1.5.3.1.2.3.4.2.3.2.2.1]
b. 1 Jan 1865 [
=>
]
12
Ruth L Sanger
[1.5.3.1.2.3.4.2.3.2.2.2]
b. 1 Jan 1865
10
Hannah Johnson
[1.5.3.1.2.3.4.2.3.3]
b. 3 Feb 1782
David Crockett Snow
b. 1791 d. 1835
11
Hannah Amanda Snow
[1.5.3.1.2.3.4.2.3.3.1]
b. Abt 1812
+
Henry M Stratton
b. 1812 d. 5 Sep 1831
11
Mary Ann Snow
[1.5.3.1.2.3.4.2.3.3.2]
b. Abt 1814
Madison Stratton
b. Abt 1813 d. 15 Dec 1898
12
Anthony M. Stratton
[1.5.3.1.2.3.4.2.3.3.2.1]
b. 1835 d. 2 Nov 1835
12
Amanda Elizabeth Stratton
[1.5.3.1.2.3.4.2.3.3.2.2]
b. Abt 1837 d. 18 Jul 1920 [
=>
]
12
David Thomas Stratton
[1.5.3.1.2.3.4.2.3.3.2.3]
b. 18 Dec 1838 d. 6 Nov 1896 [
=>
]
12
William Oliver Stratton
[1.5.3.1.2.3.4.2.3.3.2.4]
b. 16 Oct 1840 d. 6 Oct 1908 [
=>
]
12
Catherine Stratton
[1.5.3.1.2.3.4.2.3.3.2.5]
b. Abt 1844
12
Madison Stratton
[1.5.3.1.2.3.4.2.3.3.2.6]
b. Abt 1846
12
George Stratton
[1.5.3.1.2.3.4.2.3.3.2.7]
b. Abt 1849
12
Benjamin Franklin Stratton
[1.5.3.1.2.3.4.2.3.3.2.8]
b. 1853 [
=>
]
11
Oliver William Snow
[1.5.3.1.2.3.4.2.3.3.3]
b. Abt 1816
11
Anthony J Snow
[1.5.3.1.2.3.4.2.3.3.4]
b. 1819 d. 1 Jun 1853
Catherine Stratton
b. 18 Feb 1818 d. Aft 1851
12
James Snow
[1.5.3.1.2.3.4.2.3.3.4.1]
b. 1842 [
=>
]
12
Susan E Snow
[1.5.3.1.2.3.4.2.3.3.4.2]
b. 1844 [
=>
]
12
Mary Snow
[1.5.3.1.2.3.4.2.3.3.4.3]
b. 1846 [
=>
]
12
Thomas A Snow
[1.5.3.1.2.3.4.2.3.3.4.4]
b. 1850 [
=>
]
12
Jennie Snow
[1.5.3.1.2.3.4.2.3.3.4.5]
b. 1851
10
Elizabeth Johnson
[1.5.3.1.2.3.4.2.3.4]
b. 2 Jul 1783
Isaac Fiske
b. 26 May 1782 d. 3 Dec 1846
11
Moses Madison Fiske
[1.5.3.1.2.3.4.2.3.4.1]
b. Abt 1804 d. 5 Feb 1888
Harriet Herring
b. 21 Jan 1807 d. 10 May 1893
12
George Herring Fiske
[1.5.3.1.2.3.4.2.3.4.1.1]
b. 26 Feb 1832 d. 5 Dec 1895 [
=>
]
12
Winslow Johnson Fiske
[1.5.3.1.2.3.4.2.3.4.1.2]
b. 18 Feb 1834 d. 14 Jan 1894
12
Harriet Augusta Fiske
[1.5.3.1.2.3.4.2.3.4.1.3]
b. 29 May 1836 d. Bef 1940
12
Captain John Murray Fiske
[1.5.3.1.2.3.4.2.3.4.1.4]
b. 28 Sep 1838 d. 3 May 1896
12
Marie Antionette Fiske
[1.5.3.1.2.3.4.2.3.4.1.5]
b. 1840 d. Aft 1870
12
Ellen Louisa Fiske
[1.5.3.1.2.3.4.2.3.4.1.6]
b. 6 May 1843 d. 6 Jun 1868
12
Andrew J Fiske
[1.5.3.1.2.3.4.2.3.4.1.7]
b. 8 Jun 1845 d. 5 Mar 1895
12
Seth Herring Fiske
[1.5.3.1.2.3.4.2.3.4.1.8]
b. 11 Apr 1848 d. 5 Sep 1870
11
Oliver J Fiske
[1.5.3.1.2.3.4.2.3.4.2]
b. Abt 1805 d. 8 Jan 1886
11
Charles C Fiske
[1.5.3.1.2.3.4.2.3.4.3]
b. 23 Feb 1807
11
Thomas Fiske
[1.5.3.1.2.3.4.2.3.4.4]
b. Abt 1809 d. Jan 1893
11
Ebenezer W Fiske
[1.5.3.1.2.3.4.2.3.4.5]
b. Abt 1812 d. 27 Aug 1883
10
Parthena Johnson
[1.5.3.1.2.3.4.2.3.5]
b. 8 Aug 1785 d. 25 Jan 1820
10
Gabrilla Johnson
[1.5.3.1.2.3.4.2.3.6]
b. 27 Feb 1786 d. 11 Jan 1867
10
Frances Fanny Johnson
[1.5.3.1.2.3.4.2.3.7]
b. Abt 1789
10
Oliver C Johnson
[1.5.3.1.2.3.4.2.3.8]
b. 29 Apr 1792
10
Windlow Penkard Johnson
[1.5.3.1.2.3.4.2.3.9]
b. 22 Mar 1794
10
Hannah Johnson
[1.5.3.1.2.3.4.2.3.10]
b. Abt 1795
10
Anthony Wayne Johnson
[1.5.3.1.2.3.4.2.3.11]
b. 10 Jul 1797 d. 15 May 1888
9
Mary Johnson
[1.5.3.1.2.3.4.2.4]
b. 11 Oct 1761 d. 1813
9
Jedediah Johnson
[1.5.3.1.2.3.4.2.5]
b. 1767
9
Ziba Johnson
[1.5.3.1.2.3.4.2.6]
b. 11 Apr 1770 d. 19 Sep 1843
8
Mary Packard
[1.5.3.1.2.3.4.3]
b. 1729 d. 3 Apr 1764
8
Judith Packard
[1.5.3.1.2.3.4.4]
b. Abt 1731
8
Edward Packard
[1.5.3.1.2.3.4.5]
b. 1733 d. 1806
8
Susanna Packard
[1.5.3.1.2.3.4.6]
b. 24 Aug 1736 d. 15 Dec 1818
8
John Packard
[1.5.3.1.2.3.4.7]
b. 13 Sep 1741
7
Edward Mitchell
[1.5.3.1.2.3.5]
b. 4 Jul 1705 d. 1706
7
Elizabeth Mitchell
[1.5.3.1.2.3.6]
b. 12 May 1710 d. Abt 1711
7
Mary Mitchell
[1.5.3.1.2.3.7]
b. 11 May 1713
7
Seth Mitchell
[1.5.3.1.2.3.8]
b. 2 Oct 1715 d. 9 Dec 1802
5
John Pope
[1.5.3.1.3]
b. 15 Mar 1652 d. Jul 1675
5
Sarah Pope
[1.5.3.1.4]
b. 14 Feb 1658 d. Abt 1727
5
Joseph Pope
[1.5.3.1.5]
b. 27 Oct 1660
5
Isaac Pope
[1.5.3.1.6]
b. 1663 d. 21 Sep 1737
5
Joanna Pope
[1.5.3.1.7]
b. 25 Dec 1665 d. 25 Dec 1695
4
Samuel Jenney
[1.5.3.2]
b. Abt 1616 d. Abt 12 Apr 1692
4
Ann Jenney
[1.5.3.3]
b. Abt 1618 d. 16 Jun 1618
4
Abigail Jenney
[1.5.3.4]
b. Abt 1619
4
John Jenney
[1.5.3.5]
b. Abt 1620 d. 1650
4
Susanna Jenney
[1.5.3.6]
b. Abt 1634 d. 18 Aug 1655
2
Ambrose Jenney
[1.6]
b. 1560
2
Robert Jenney
[1.7]
b. Abt 1570 d. 24 Apr 1625
2
Anne Jenney
[1.8]
b. Abt 1571 d. 17 Sep 1596
2
Dorothy Jenney
[1.9]
b. Abt 1572
2
Elizabeth Jenney
[1.10]
b. Abt 1574
2
Margaret Jenney
[1.11]
b. 1575