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
Thomas Prence
1570 - Aft 1630 (> 60 years)
Submit Photo / Document
Individual
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
Thomas Prence
[1]
b. 1570 d. Aft 31 Jul 1630
Elizabeth Tolderby
b. 1575 d. 14 Aug 1630
2
Mary Mercy Prence
[1.1]
b. Abt 1598 d. Abt 1650
2
Governor Thomas Prence, Jr
[1.2]
b. 1600 d. 29 Mar 1673
Patience Brewster
b. Abt 1600 d. 12 Dec 1634
3
Rebecca Prence
[1.2.1]
b. 22 Mar 1627 d. 18 Jul 1651
3
Thomas Prence
[1.2.2]
b. 22 Mar 1627 d. Abt 13 Mar 1672
3
Mercy Prence
[1.2.3]
b. 28 Sep 1631 d. 28 Sep 1711
John Freeman
b. 28 Jan 1626 d. 28 Oct 1719
4
John Freeman
[1.2.3.1]
b. 2 Dec 1651 d. 27 Jul 1721
4
Thomas Freeman
[1.2.3.2]
b. 6 Sep 1653 d. 9 Feb 1715
4
Edmund Freeman
[1.2.3.3]
b. 3 Jun 1657 d. 11 Feb 1719
4
Mercy Freeman
[1.2.3.4]
b. 23 Jun 1659 d. 19 Jun 1744
4
William Freeman
[1.2.3.5]
b. 1662 d. 31 May 1687
4
Hannah Freeman
[1.2.3.6]
b. 1664 d. 15 Feb 1743
John Mayo
b. 1655 d. 1 Feb 1725
5
Samuel Mayo
[1.2.3.6.1]
b. 16 Jul 1684 d. 7 Oct 1761
5
Mercy Mayo
[1.2.3.6.2]
b. 23 Apr 1688 d. 25 Mar 1765
5
John Mayo
[1.2.3.6.3]
b. 10 May 1691 d. 1 Feb 1756
5
Rebecca Mayo
[1.2.3.6.4]
b. 18 Sep 1692 d. Aft 17 Jun 1762
5
Mary Mayo
[1.2.3.6.5]
b. 26 Oct 1694 d. 15 Jan 1771
5
Joseph Mayo
[1.2.3.6.6]
b. 22 Dec 1696 d. Aft 3 Sep 1773
5
Elizabeth Mayo
[1.2.3.6.7]
b. 16 Jul 1706 d. 27 Feb 1789
Ebenezer Nickerson
b. 13 Jun 1697 d. 15 Feb 1768
6
Mary Nickerson
[1.2.3.6.7.1]
b. 3 Aug 1727 d. Bef 1730
6
Hannah Nickerson
[1.2.3.6.7.2]
b. 23 Oct 1728
6
Mary Nickerson
[1.2.3.6.7.3]
b. 14 Jul 1730 d. 26 Mar 1807
6
Elizabeth Nickerson
[1.2.3.6.7.4]
b. 8 Aug 1732 d. Bef 1808
6
Ebenezer Nickerson
[1.2.3.6.7.5]
c. 13 Jan 1734 d. 8 Dec 1792
6
Mercy Nickerson
[1.2.3.6.7.6]
b. 29 Apr 1742 d. 1821
Nathaniel Hinckley
b. 25 Jun 1738 d. 29 May 1790
7
Deborah Hinckley
[1.2.3.6.7.6.1]
b. 30 Jan 1762 d. 27 Oct 1841
7
Lydia Hinckley
[1.2.3.6.7.6.2]
c. 9 Aug 1767
7
Isaac Hinckley
[1.2.3.6.7.6.3]
b. 25 Sep 1767
7
Nathaniel Hinckley
[1.2.3.6.7.6.4]
b. 12 Jul 1769 d. 22 Mar 1849
Rhoda Barber
b. 3 Feb 1773 d. Aug 1859
8
Silas Hinckley
[1.2.3.6.7.6.4.1]
b. 1 Jun 1793 d. 22 Mar 1807
8
Erastus Nathaniel Hinckley
[1.2.3.6.7.6.4.2]
b. 5 Dec 1794 d. 8 Sep 1831
Lois Judd
b. 15 Apr 1805 d. 4 Jun 1842
9
Levi Silas Hinckley
[1.2.3.6.7.6.4.2.1]
b. 12 Oct 1821 d. 1864
9
Harvey Judd Hinckley
[1.2.3.6.7.6.4.2.2]
b. 19 Jul 1823 d. 29 Feb 1892
9
Arza Erastus Hinckley
[1.2.3.6.7.6.4.2.3]
b. 15 Aug 1826 d. 18 Feb 1901
9
Ira Nathaniel Hinckley
[1.2.3.6.7.6.4.2.4]
b. 31 Oct 1828 d. 10 Apr 1904
Angeline Wilcox Noble
b. 26 Oct 1831 d. 28 Apr 1912
10
Emily Angeline Jean Hinckley
[1.2.3.6.7.6.4.2.4.1]
b. 31 Mar 1856 d. 17 Feb 1947
10
Laverna Noble Hinckley
[1.2.3.6.7.6.4.2.4.2]
b. 23 Nov 1858 d. 9 Sep 1935
10
Ira Noble Hinckley
[1.2.3.6.7.6.4.2.4.3]
b. 24 Nov 1860 d. 14 Dec 1942
Lillian King
b. 26 Apr 1864 d. 13 Sep 1948
11
Daughter Hinckley
[1.2.3.6.7.6.4.2.4.3.1]
b. 5 Aug 1887 d. 10 May 1978
11
Ira Parnell Hinckley
[1.2.3.6.7.6.4.2.4.3.2]
b. 22 Apr 1889 d. 18 Nov 1984
Cleo Cranney
b. 13 Oct 1890 d. 30 Sep 2002
12
Harriet Hinckley
[1.2.3.6.7.6.4.2.4.3.2.1]
b. 1 Oct 1920 d. 28 Dec 2002 [
=>
]
12
Josephine Hinckley
[1.2.3.6.7.6.4.2.4.3.2.2]
b. 15 May 1922 d. 4 Dec 2021
12
Parnell King Hinckley
[1.2.3.6.7.6.4.2.4.3.2.3]
b. 11 Nov 1923 d. 21 Jan 2000
12
Cleo Nell Hinckley
[1.2.3.6.7.6.4.2.4.3.2.4]
b. 22 Aug 1926 d. 10 Jun 2013 [
=>
]
12
David Narwyn Hinckley
[1.2.3.6.7.6.4.2.4.3.2.5]
b. 4 Feb 1928 d. 2 Feb 1965
12
Marjorie Hinckley
[1.2.3.6.7.6.4.2.4.3.2.6]
b. 25 Jun 1930 d. 3 Jun 2023
11
Samuel Lawrence Hinckley
[1.2.3.6.7.6.4.2.4.3.3]
b. 1 Feb 1891 d. 8 Jan 1968
11
Hortense Hinckley
[1.2.3.6.7.6.4.2.4.3.4]
b. 9 Apr 1894 d. 30 Jan 1958
11
Lillian Jean Hinckley
[1.2.3.6.7.6.4.2.4.3.5]
b. 4 Feb 1896 d. 30 Sep 1897
11
Daughter Hinckley
[1.2.3.6.7.6.4.2.4.3.6]
b. 30 Mar 1898 d. 19 Sep 1927
11
Gwendolyn Hinckley
[1.2.3.6.7.6.4.2.4.3.7]
b. 4 Jul 1900 d. 4 Feb 1963
11
Clara Hinckley
[1.2.3.6.7.6.4.2.4.3.8]
b. 24 Sep 1902 bur. 9 Oct 1999
11
Edith Hinckley
[1.2.3.6.7.6.4.2.4.3.9]
b. 4 Jan 1905 d. 26 Jun 1971
10
Amelia Clarisa Hinckley
[1.2.3.6.7.6.4.2.4.4]
b. 18 Aug 1863 d. 10 Nov 1865
10
Mary Noble Hinckley
[1.2.3.6.7.6.4.2.4.5]
b. 24 Dec 1865 d. 8 Aug 1866
10
Harvey Noble Hinckley
[1.2.3.6.7.6.4.2.4.6]
b. 24 Dec 1865 d. 10 Nov 1866
10
Bryant Stringham Hinckley
[1.2.3.6.7.6.4.2.4.7]
b. 9 Jul 1867 d. 5 Jun 1961
Christene Johnson
b. 4 Jun 1870 d. 11 Jul 1908
11
Bryant Stanford Hinckley
[1.2.3.6.7.6.4.2.4.7.1]
b. 10 Jul 1894 d. 19 Oct 1918
11
Josephine Lucile Hinckley
[1.2.3.6.7.6.4.2.4.7.2]
b. 2 Apr 1896 d. 2 Jun 1973
11
Heber Grant Hinckley
[1.2.3.6.7.6.4.2.4.7.3]
b. 16 Dec 1898 d. 18 Jan 1974
11
Grace Hinckley
[1.2.3.6.7.6.4.2.4.7.4]
b. Abt Jul 1899 d. 23 Jan 1902
11
Caroline Hinckley
[1.2.3.6.7.6.4.2.4.7.5]
b. 23 Jan 1902 d. 27 Aug 1995
11
Ralph Waldo Hinckley
[1.2.3.6.7.6.4.2.4.7.6]
b. 1 Feb 1904 d. 12 Apr 1982
11
Wendell Johnson Hinckley
[1.2.3.6.7.6.4.2.4.7.7]
b. 1 Feb 1904 d. 27 Jan 1927
11
Virginia Hinckley
[1.2.3.6.7.6.4.2.4.7.8]
b. 25 Oct 1905 d. 25 Oct 1905
11
Venice Hinckley
[1.2.3.6.7.6.4.2.4.7.9]
b. 25 Oct 1905 d. 14 Jun 1987
11
Christine Hinckley
[1.2.3.6.7.6.4.2.4.7.10]
b. 11 May 1908 d. 2 Jul 1991
Ada Bitner
b. 30 Jun 1880 d. 9 Nov 1930
11
Gordon Bitner Hinckley
[1.2.3.6.7.6.4.2.4.7.11]
b. 23 Jun 1910 d. 27 Jan 2008
Marjorie Pay
b. 23 Nov 1911 d. 6 Apr 2004
12
Living
[1.2.3.6.7.6.4.2.4.7.11.1]
12
Living
[1.2.3.6.7.6.4.2.4.7.11.2]
12
Living
[1.2.3.6.7.6.4.2.4.7.11.3]
12
Living
[1.2.3.6.7.6.4.2.4.7.11.4]
12
Living
[1.2.3.6.7.6.4.2.4.7.11.5]
11
Sherman Bitner Hinckley
[1.2.3.6.7.6.4.2.4.7.12]
b. 20 Oct 1911 d. 13 Aug 2000
11
Ruth Hinckley
[1.2.3.6.7.6.4.2.4.7.13]
b. 3 Feb 1914 d. 13 Sep 1982
11
Ramona Hinckley
[1.2.3.6.7.6.4.2.4.7.14]
b. 31 Jan 1916 d. 5 Sep 2011
11
Sylvia Bitner Hinckley
[1.2.3.6.7.6.4.2.4.7.15]
b. 7 Mar 1920 d. 2 Feb 1970
+
May Green
b. 1 May 1881 d. 2 May 1943
+
Lois Anderson
b. 6 Nov 1889 d. 7 May 1983
10
Alonzo Arza Hinckley
[1.2.3.6.7.6.4.2.4.8]
b. 23 Apr 1870 d. 22 Dec 1936
10
Elmer Eugene Hinckley
[1.2.3.6.7.6.4.2.4.9]
b. 28 Dec 1872 d. 17 Oct 1954
Helen Angie Callister
b. 9 Jun 1878 d. 29 Aug 1915
11
Eugene Callister Hinckley
[1.2.3.6.7.6.4.2.4.9.1]
b. 15 Aug 1899 d. 31 Mar 1974
11
Alice Angeline Hinckley
[1.2.3.6.7.6.4.2.4.9.2]
b. 12 Jun 1901 d. 4 Dec 1982
11
Virginia Hinckley
[1.2.3.6.7.6.4.2.4.9.3]
b. 28 Mar 1912 d. 26 Sep 1996
+
Melvin H Beckstrand
b. 3 May 1909 d. 12 Mar 2002
9
Rhoda Hinckley
[1.2.3.6.7.6.4.2.5]
b. 5 Apr 1830 d. 6 Mar 1837
8
Levi Hinckley
[1.2.3.6.7.6.4.3]
b. 4 Apr 1797 d. 18 Sep 1863
8
Rhoda Hinckley
[1.2.3.6.7.6.4.4]
b. 12 Oct 1799
8
Polly Hinckley
[1.2.3.6.7.6.4.5]
b. 6 Dec 1802 d. 8 Sep 1831
8
Harvey Hinckley
[1.2.3.6.7.6.4.6]
b. 6 Nov 1804 d. 17 Jun 1875
8
Silas Barnard Hinckley
[1.2.3.6.7.6.4.7]
b. 6 Dec 1811 d. 15 Dec 1859
7
Thomas Hinckley
[1.2.3.6.7.6.5]
b. 15 Jul 1773 d. Abt 1814
7
Rachel Hinckley
[1.2.3.6.7.6.6]
b. 2 Oct 1776
7
Elijah Hinckley
[1.2.3.6.7.6.7]
b. 18 Jan 1783 d. 7 Sep 1846
7
Mark Snow Hinckley
[1.2.3.6.7.6.8]
c. 30 Jun 1765
6
Elijah Nickerson
[1.2.3.6.7.7]
b. 19 Oct 1748 d. 17 Mar 1823
4
Prence Freeman
[1.2.3.7]
b. 3 Feb 1665 d. 1747
4
Patience Freeman
[1.2.3.8]
b. 1667 d. 15 Feb 1744
4
Nathaniel Freeman
[1.2.3.9]
b. 20 Mar 1669 d. 9 Jan 1760
3
Hannah Prence
[1.2.4]
b. 1632/1633 d. Bef 23 Nov 1698
2
Susannah Prence
[1.3]
b. 1602 d. 29 Nov 1678
Jonathan Wade
b. 1606 d. 13 Jun 1683
3
Mary Wade
[1.3.1]
b. 2 Aug 1633 d. 19 Jan 1718
William Symonds
c. 22 Jun 1632 d. 22 May 1679
4
Susanna Symonds
[1.3.1.1]
b. 3 Jan 1668 d. Abt 1695
4
Dorothy Symonds
[1.3.1.2]
b. 21 Oct 1670 d. 10 Jun 1734
Cyprian Whipple
b. 17 Jan 1671 d. 5 Feb 1699
5
Cyprian Whipple
[1.3.1.2.1]
b. 10 Jun 1697 d. 5 Feb 1698
5
Samuel Whipple
[1.3.1.2.2]
b. 13 Sep 1702
Bethia Patch
b. Abt 1702 d. 12 Aug 1774
6
Bethiah Whipple
[1.3.1.2.2.1]
b. 12 Feb 1727 d. 21 Dec 1810
6
Mary Whipple
[1.3.1.2.2.2]
b. Oct 1728
6
Zebulon Whipple
[1.3.1.2.2.3]
b. 17 Sep 1732 d. 2 Jul 1811
6
John Whipple
[1.3.1.2.2.4]
b. 14 Jan 1737
6
Amos Whipple
[1.3.1.2.2.5]
b. 10 Mar 1739 d. 10 Apr 1826
6
Captain Ezra Whipple
[1.3.1.2.2.6]
b. 2 May 1741 d. 20 Nov 1829
Lydia Dow
b. Abt 1740 d. 20 Dec 1779
7
Mary Whipple
[1.3.1.2.2.6.1]
b. 23 Apr 1761
7
Olive Whipple
[1.3.1.2.2.6.2]
b. 11 Nov 1762
7
Wealthy Whipple
[1.3.1.2.2.6.3]
b. 3 Mar 1764 d. 9 Nov 1867
Marmaduke Whipple
b. 30 Jan 1761 d. 26 Dec 1836
8
Aretas Whipple
[1.3.1.2.2.6.3.1]
b. 2 Jun 1784
7
Jeremiah Whipple
[1.3.1.2.2.6.4]
b. 21 Mar 1766 d. 22 Sep 1840
7
Ezra Whipple
[1.3.1.2.2.6.5]
b. 2 Sep 1768 d. Abt 1835
7
Lydia Whipple
[1.3.1.2.2.6.6]
b. 17 Jun 1770
7
Samuel Whipple
[1.3.1.2.2.6.7]
b. 20 Mar 1772
7
Rhoda Whipple
[1.3.1.2.2.6.8]
b. 20 Mar 1772
7
William Whipple
[1.3.1.2.2.6.9]
b. 18 Feb 1774 d. Abt 1825
7
Son Whipple
[1.3.1.2.2.6.10]
b. 31 Dec 1775 d. 31 Dec 1775
7
Hannah Whipple
[1.3.1.2.2.6.11]
b. 30 Dec 1777 d. 4 Aug 1779
7
Hannah Whipple
[1.3.1.2.2.6.12]
b. 2 Dec 1779 d. 28 Apr 1875
6
Samuel Whipple
[1.3.1.2.2.7]
b. 18 Dec 1730 d. 1815
Griffin
7
Griffin Whipple
[1.3.1.2.2.7.1]
b. Abt 1758 d. 1798
Mercy Fitts
b. 15 Mar 1730
7
John Whipple
[1.3.1.2.2.7.2]
b. 1760 d. 1 Dec 1830
7
David Whipple
[1.3.1.2.2.7.3]
b. 1762 d. 11 Apr 1849
Joanna Jones
b. 1760 d. 14 May 1848
8
William Whipple
[1.3.1.2.2.7.3.1]
b. 22 Aug 1785 d. 15 May 1851
8
Joseph Whipple
[1.3.1.2.2.7.3.2]
b. 27 Dec 1787 d. 1872
Betsy Finch
b. 9 Dec 1795 d. Abt 1859
9
Patty Avoline Whipple
[1.3.1.2.2.7.3.2.1]
b. 19 Feb 1814 d. 31 Mar 1904
9
Johnathan Jones Whipple
[1.3.1.2.2.7.3.2.2]
b. 7 Sep 1815 d. 1896
9
Nancy Whipple
[1.3.1.2.2.7.3.2.3]
b. 21 Sep 1817
9
Henry Francisco Whipple
[1.3.1.2.2.7.3.2.4]
b. 20 Oct 1819 d. 9 Jul 1864
Martha Alvira Hatch
b. 19 Mar 1824 d. 14 Feb 1896
10
Alfred Augustus Whipple
[1.3.1.2.2.7.3.2.4.1]
b. 31 Oct 1845 d. 14 Nov 1928
Lydia Ellsworth Learned
b. 8 Oct 1848 d. 2 Aug 1909
11
Henry Learned Whipple
[1.3.1.2.2.7.3.2.4.1.1]
b. 3 Jan 1871 d. 30 Jun 1949
11
Grace Whipple
[1.3.1.2.2.7.3.2.4.1.2]
b. 17 Oct 1872 d. 29 Dec 1876
11
Merritt Pendell Whipple
[1.3.1.2.2.7.3.2.4.1.3]
b. 22 Apr 1875 d. 3 Oct 1936
Estella May Durfee
b. 15 Jan 1876 d. 6 Mar 1963
12
Arthur Paul Whipple
[1.3.1.2.2.7.3.2.4.1.3.1]
b. 17 Jul 1901 d. 25 Nov 1937 [
=>
]
12
Helen Estelle Whipple
[1.3.1.2.2.7.3.2.4.1.3.2]
b. 18 Dec 1905 d. 1 Feb 1979
12
Virginia Dallas Whipple
[1.3.1.2.2.7.3.2.4.1.3.3]
b. 25 Jun 1907 d. 8 Feb 1995
12
Ralph Alfred Whipple
[1.3.1.2.2.7.3.2.4.1.3.4]
b. 10 Jul 1909
11
Arthur Bruce Whipple
[1.3.1.2.2.7.3.2.4.1.4]
b. 28 Oct 1882 d. 6 May 1961
11
William Whipple
[1.3.1.2.2.7.3.2.4.1.5]
b. 10 Aug 1886 d. 10 Jan 1967
+
Emeline Rosetta Linthicum
b. 1853
10
William Whipple
[1.3.1.2.2.7.3.2.4.2]
b. Abt 1847
10
Sally Galetsie Whipple
[1.3.1.2.2.7.3.2.4.3]
b. 27 Sep 1848 d. 1913
10
Stephen Joseph Whipple
[1.3.1.2.2.7.3.2.4.4]
b. 5 May 1850 d. 1931
10
James Spencer Whipple
[1.3.1.2.2.7.3.2.4.5]
b. 1 Oct 1852 d. 1 Apr 1941
10
Frederick DeForest Whipple
[1.3.1.2.2.7.3.2.4.6]
b. 9 Jun 1855 d. Aft 1911
10
Willis Walton Whipple
[1.3.1.2.2.7.3.2.4.7]
b. 21 Aug 1859 d. 25 Nov 1917
9
Joanna A Whipple
[1.3.1.2.2.7.3.2.5]
b. 7 Sep 1821 d. Apr 1895
9
Sarah Whipple
[1.3.1.2.2.7.3.2.6]
b. 28 May 1824 d. 1895
9
Lydia Whipple
[1.3.1.2.2.7.3.2.7]
b. 15 Dec 1826
9
Alpheus Finch Whipple
[1.3.1.2.2.7.3.2.8]
b. 15 Dec 1826 d. 2 May 1913
9
Dorcas Whipple
[1.3.1.2.2.7.3.2.9]
b. 19 Jul 1829 d. 12 Mar 1911
9
Elizabeth Whipple
[1.3.1.2.2.7.3.2.10]
b. 20 Mar 1832
9
David Spencer Whipple
[1.3.1.2.2.7.3.2.11]
b. 28 May 1834
9
Joseph Warren Whipple
[1.3.1.2.2.7.3.2.12]
b. 10 Dec 1837 d. 13 Feb 1916
8
Patty Whipple
[1.3.1.2.2.7.3.3]
b. Abt 1789
8
Hiram Whipple
[1.3.1.2.2.7.3.4]
b. 26 Sep 1790 d. 25 Jun 1867
8
John Whipple
[1.3.1.2.2.7.3.5]
b. 19 Feb 1791 d. 6 May 1866
8
Cyrus Whipple
[1.3.1.2.2.7.3.6]
b. 1794
8
Samuel Whipple
[1.3.1.2.2.7.3.7]
b. 10 Feb 1798 d. 20 Sep 1858
7
Isaac Whipple
[1.3.1.2.2.7.4]
b. Abt 1763
7
Thomas Whipple
[1.3.1.2.2.7.5]
b. Abt 1765
7
Anna Whipple
[1.3.1.2.2.7.6]
b. Abt 1767
7
Samuel Whipple
[1.3.1.2.2.7.7]
b. Abt 1769
7
Zebulon Whipple
[1.3.1.2.2.7.8]
b. Abt 1771
7
Daughter Whipple
[1.3.1.2.2.7.9]
b. Abt 1775
7
Benjamin Whipple
[1.3.1.2.2.7.10]
b. 22 Jul 1782 d. 21 Apr 1824
5
Mary Whipple
[1.3.1.2.3]
b. 1 Jul 1708
5
Joseph Whipple
[1.3.1.2.4]
b. 22 Dec 1711 d. 3 Jun 1771
5
William Whipple
[1.3.1.2.5]
b. 18 Jun 1713 d. 4 Nov 1753
5
Symonds Whipple
[1.3.1.2.6]
b. Abt 1715 d. 1769
4
Mary Symonds
[1.3.1.3]
b. 6 Jan 1673 d. 20 Jan 1702
4
Elizabeth Symonds
[1.3.1.4]
b. 20 Jul 1678 d. 9 Nov 1727
4
Joseph Symonds
[1.3.1.5]
b. 1679
3
Jonathan Wade
[1.3.2]
b. Abt 1637 d. 24 Nov 1689
3
Prudence Wade
[1.3.3]
b. Abt 1637 d. 1 Sep 1711
3
Sarah Wade
[1.3.4]
b. 1641 d. 19 Jan 1717
3
Elizabeth Wade
[1.3.5]
b. 1645 d. 19 Aug 1721
3
Nathaniel Wade
[1.3.6]
b. 1648 d. 28 Nov 1707
3
Colonel Thomas Wade
[1.3.7]
b. 1650 d. 4 Oct 1696
2
Rebecca Prence
[1.4]
b. Abt 1604 d. Nov 1688
2
Katherine Prence
[1.5]
b. 1606