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
John Doggett
Abt 1555 - 1619 (~ 64 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
John Doggett
[1]
b. Abt 1555 bur. 29 May 1619
Dorothy Williams
b. 1559 d. 4 Mar 1605
2
John Doggett
[1.1]
b. Abt 1580 d. 1663
Hepzibah Brotherton
b. 1575 d. Bef 1625
3
Thomas Doggett
[1.1.1]
b. 1606 d. 18 Aug 1692
Elizabeth Humphrey
b. Abt 1610 d. 1652
4
Sarah Doggett
[1.1.1.1]
b. 1647 d. Jul 1680
Samuel Sherman
b. 1641 d. 22 Apr 1718
5
Susanna Sherman
[1.1.1.1.1]
b. Abt 1678 d. 22 Dec 1766
Joseph White
b. 17 Dec 1662 d. 28 Oct 1757
6
Hannah White
[1.1.1.1.1.1]
b. 28 Mar 1702 d. 29 Jul 1775
6
Abijah White
[1.1.1.1.1.2]
b. 8 Oct 1706 d. 20 Oct 1775
Anna Little
b. 30 Jan 1715 d. 11 Mar 1791
7
Anna White
[1.1.1.1.1.2.1]
b. 1739 d. Bef 1829
7
Persilla White
[1.1.1.1.1.2.2]
b. 1740 d. Bef 1830
7
Sylvanus White
[1.1.1.1.1.2.3]
b. 1742
7
Abijah White
[1.1.1.1.1.2.4]
b. 1745 d. 8 Feb 1746
7
Deborah White
[1.1.1.1.1.2.5]
b. 20 Aug 1746 d. 19 Oct 1746
7
Abijah White
[1.1.1.1.1.2.6]
b. 1747 d. 1777
7
Sarah White
[1.1.1.1.1.2.7]
b. 29 Mar 1749 d. Bef 1839
7
William White
[1.1.1.1.1.2.8]
b. Abt 1752 d. 19 Dec 1817
7
John White
[1.1.1.1.1.2.9]
b. 9 Sep 1753 d. 1 Feb 1774
7
Susanna White
[1.1.1.1.1.2.10]
b. 1756 d. 10 Apr 1793
7
Anna White
[1.1.1.1.1.2.11]
b. 27 Oct 1759
7
Persilla White
[1.1.1.1.1.2.12]
b. 17 Oct 1760
6
Cornelius White
[1.1.1.1.1.3]
b. 29 Jan 1711 d. 8 Nov 1800
Hannah Riggs
b. Abt 1670 d. Aft 1752
7
Prudence White
[1.1.1.1.1.3.1]
b. Abt 1741
7
Mose White
[1.1.1.1.1.3.2]
b. 2 Aug 1743 d. 6 Mar 1829
7
Sarah White
[1.1.1.1.1.3.3]
b. Abt 1748 d. Bef 1848
7
Mary White
[1.1.1.1.1.3.4]
b. Abt 1749 d. 10 Mar 1838
7
Hannah White
[1.1.1.1.1.3.5]
b. 1 Jan 1750
7
Asa White
[1.1.1.1.1.3.6]
b. 4 Aug 1752 d. 17 Jan 1822
6
Sarah White
[1.1.1.1.1.4]
b. 31 May 1710 d. 15 Feb 1788
Isaac Phillips
b. 5 Mar 1701 d. 18 Sep 1787
7
Isaac Phillips, Jr
[1.1.1.1.1.4.1]
b. 16 Dec 1728 d. 11 Jun 1831
7
David Phillips
[1.1.1.1.1.4.2]
b. 17 Aug 1731
7
Sarah Phillips
[1.1.1.1.1.4.3]
b. 4 Apr 1735 d. 26 Jul 1760
7
Anna Phillips
[1.1.1.1.1.4.4]
b. 15 Mar 1736 d. 19 Jan 1819
7
James Phillips
[1.1.1.1.1.4.5]
b. 30 Mar 1739
7
Rebekah Phillips
[1.1.1.1.1.4.6]
b. 21 Mar 1742
7
Joseph Phillips
[1.1.1.1.1.4.7]
b. 1 Dec 1749 d. 1751
7
Solomon Phillips
[1.1.1.1.1.4.8]
b. Dec 1750
6
Rebekah White
[1.1.1.1.1.5]
b. 17 Dec 1713 d. 1716
6
Sylvanus White
[1.1.1.1.1.6]
b. 24 Jul 1718 d. 19 Dec 1742
6
Jesse White
[1.1.1.1.1.7]
b. 7 Dec 1720 d. 1765
Catherina Charlotte Wilhelmina Subellina Warner
b. Abt 1720 d. Abt 1771
7
Sybelene White
[1.1.1.1.1.7.1]
b. 1744 d. May 1747
7
Sybelene White
[1.1.1.1.1.7.2]
b. 1748
7
Christiana White
[1.1.1.1.1.7.3]
b. 1750 d. 5 Aug 1818
5
Sarah Sherman
[1.1.1.1.2]
b. 1676 d. 30 Jul 1713
Josiah Foster
b. 7 Jun 1669 d. Abt 1757
6
Eliza Foster
[1.1.1.1.2.1]
b. 6 Feb 1695 d. 1760
6
Mary Foster
[1.1.1.1.2.2]
b. 2 Feb 1696
6
Bathsheba Foster
[1.1.1.1.2.3]
b. Sep 1700
6
Isaac Foster
[1.1.1.1.2.4]
b. 5 Apr 1705
6
David Foster
[1.1.1.1.2.5]
b. Dec 1707 d. 1739
6
Nathanel Foster
[1.1.1.1.2.6]
b. Dec 1710
6
Sarah Foster
[1.1.1.1.2.7]
b. 1712
6
Josiah Foster
[1.1.1.1.2.8]
b. 1721
6
Benjamin Foster
[1.1.1.1.2.9]
b. 1723
5
Hannah Sherman
[1.1.1.1.3]
b. 20 Feb 1688 d. 15 Apr 1754
John Doty
b. 24 Aug 1668 d. 14 Jul 1746
6
Jacob Doty
[1.1.1.1.3.1]
b. Abt 1745 d. Bef 30 Aug 1785
5
Samuel Sherman
[1.1.1.1.4]
b. 16 Nov 1689 d. 1764
Mary Williamson
b. 1 Oct 1695 d. Aft 1764
6
Ignatious Sherman
[1.1.1.1.4.1]
b. 20 Oct 1726 d. 31 Dec 1813
6
Samuel Shearman
[1.1.1.1.4.2]
b. Abt 1730
6
Joseph Sherman
[1.1.1.1.4.3]
b. Abt 1732 d. 1733
6
Mary Sherman
[1.1.1.1.4.4]
b. 29 Mar 1734 d. Feb 1779
3
John Doggett
[1.1.2]
b. Abt 1626 d. 9 Sep 1707
3
Elizabeth Doggett
[1.1.3]
b. 1638 d. 1691
Jeremiah Whitten
b. 1627
4
Thomas Whitten
[1.1.3.1]
b. 1661 d. 1691
4
Josiah Whitten
[1.1.3.2]
b. 1663
4
Mary Whitten
[1.1.3.3]
b. 13 May 1674 d. 13 Aug 1733
Benjamin Manter
b. 29 Aug 1671 d. 17 Jul 1750
5
Martha Manter
[1.1.3.3.1]
b. 13 Feb 1696 d. 23 Feb 1733
5
Whitten Manter
[1.1.3.3.2]
b. 5 Sep 1699 d. 13 Oct 1781
Miriam Cathcart
b. 11 Feb 1701 d. 26 Jul 1791
6
John Manter
[1.1.3.3.2.1]
b. 18 Nov 1722 d. 28 Jun 1797
6
Robert Manter
[1.1.3.3.2.2]
b. 1724 d. 25 Jul 1797
Huldah Huddleston
b. Abt 1742
7
Phebe Manter
[1.1.3.3.2.2.1]
b. 5 Jun 1763 d. 8 Jan 1842
Morris Fowler
b. 1762
8
Morris Fowler
[1.1.3.3.2.2.1.1]
b. Abt 1786
8
Nancy Fowler
[1.1.3.3.2.2.1.2]
b. 31 Mar 1788 d. 8 Nov 1845
Eleazar King
b. 11 Oct 1784 d. 14 May 1854
9
Nancy Diana King
[1.1.3.3.2.2.1.2.1]
b. 1805 d. 1899
9
Abigail Morency King
[1.1.3.3.2.2.1.2.2]
b. 1807 d. 1860
9
John Morris King
[1.1.3.3.2.2.1.2.3]
b. 22 Sep 1809 d. 13 Nov 1855
Sarah Ann Jewell
b. 5 Mar 1814 d. 11 Nov 1873
10
Robert Edson King
[1.1.3.3.2.2.1.2.3.1]
b. 1 Nov 1834 d. 9 Nov 1921
10
Janie King
[1.1.3.3.2.2.1.2.3.2]
b. Abt 1837
10
Emma Melissa King
[1.1.3.3.2.2.1.2.3.3]
b. 18 Sep 1840 d. 10 Jan 1905
Isaiah Huntsman
b. 14 Sep 1826 d. 3 Jun 1878
11
Sarah Huntsman
[1.1.3.3.2.2.1.2.3.3.1]
b. 11 Feb 1856 d. 21 Feb 1869
11
Mary Elizabeth Huntsman
[1.1.3.3.2.2.1.2.3.3.2]
b. 4 Nov 1860 d. 9 Feb 1913
11
James Edson Huntsman
[1.1.3.3.2.2.1.2.3.3.3]
b. 16 Mar 1863 d. 19 Aug 1926
11
Amanda Huntsman
[1.1.3.3.2.2.1.2.3.3.4]
b. 2 Jul 1864 d. 20 Sep 1944
11
Jane Huntsman
[1.1.3.3.2.2.1.2.3.3.5]
b. 18 Oct 1867 d. 20 Oct 1906
11
John Huntsman
[1.1.3.3.2.2.1.2.3.3.6]
b. 16 Apr 1870 d. 23 Oct 1919
11
Emma Ada Huntsman
[1.1.3.3.2.2.1.2.3.3.7]
b. 28 Aug 1875 d. 10 May 1949
10
Joseph Hyrum King
[1.1.3.3.2.2.1.2.3.4]
b. 2 Aug 1844 d. 22 Jul 1916
10
John Henry King
[1.1.3.3.2.2.1.2.3.5]
b. 2 Aug 1851 d. 19 Feb 1888
9
Eleazer King
[1.1.3.3.2.2.1.2.4]
b. 1 Dec 1811 d. 20 Mar 1897
Mary Caroline Fowler
b. 19 Nov 1818 d. 29 Mar 1880
10
Caroline Matilda King
[1.1.3.3.2.2.1.2.4.1]
b. 11 Dec 1836 d. 27 Mar 1916
10
Eveline Jenet King
[1.1.3.3.2.2.1.2.4.2]
b. 15 Apr 1838 d. 15 Apr 1838
10
Emily Jane King
[1.1.3.3.2.2.1.2.4.3]
b. 24 Mar 1840 d. 14 Sep 1880
10
Susan Nancy King
[1.1.3.3.2.2.1.2.4.4]
b. 23 Dec 1842 d. 23 Dec 1842
10
Mary Elizabeth King
[1.1.3.3.2.2.1.2.4.5]
b. 16 Oct 1847 d. 16 Oct 1847
10
Abigail Morana King
[1.1.3.3.2.2.1.2.4.6]
b. 16 Sep 1849 d. 24 Jul 1913
10
Samuel Eleazar King
[1.1.3.3.2.2.1.2.4.7]
b. 26 Jan 1852 d. 14 Nov 1900
Niels Ansine Sena Mickelsen
b. 26 Sep 1855 d. 17 Oct 1929
11
Samuel Warren King
[1.1.3.3.2.2.1.2.4.7.1]
b. 8 Oct 1873 d. 26 Oct 1886
11
Sena Olivia King
[1.1.3.3.2.2.1.2.4.7.2]
b. 21 Jul 1877 d. 15 Oct 1958
11
Christian Alonzo King
[1.1.3.3.2.2.1.2.4.7.3]
b. 11 Jul 1879 d. 29 Mar 1962
Emily Ann Haefeli
b. 24 Feb 1879 d. 5 Nov 1968
12
Alonzo Leo King
[1.1.3.3.2.2.1.2.4.7.3.1]
b. 19 May 1898 d. 4 Apr 1970 [
=>
]
12
Clatie LaVerne King
[1.1.3.3.2.2.1.2.4.7.3.2]
b. 13 Sep 1900 d. 11 Apr 1986 [
=>
]
12
Emily Theora King
[1.1.3.3.2.2.1.2.4.7.3.3]
b. 9 Feb 1903 d. 5 Apr 1984 [
=>
]
12
Ruby Gladys King
[1.1.3.3.2.2.1.2.4.7.3.4]
b. 20 Mar 1905 d. 22 Jun 1934 [
=>
]
12
Amber Jewel King
[1.1.3.3.2.2.1.2.4.7.3.5]
b. 9 Apr 1914 d. 8 Jul 2000 [
=>
]
12
Samuel Arthur King
[1.1.3.3.2.2.1.2.4.7.3.6]
b. 15 Apr 1918 d. 4 Sep 2014 [
=>
]
11
Vernon King
[1.1.3.3.2.2.1.2.4.7.4]
b. 2 Feb 1889 d. 30 Apr 1900
10
Elsie Lavina King
[1.1.3.3.2.2.1.2.4.8]
b. 17 Mar 1854 d. 26 Mar 1925
10
George William King
[1.1.3.3.2.2.1.2.4.9]
b. 9 Nov 1856 d. 5 Jan 1917
10
Francis Enoch King
[1.1.3.3.2.2.1.2.4.10]
b. 21 Sep 1858 d. 5 Jan 1936
10
James Alonzo King
[1.1.3.3.2.2.1.2.4.11]
b. 12 Dec 1861 d. 12 Dec 1861
10
John Lorenzo King
[1.1.3.3.2.2.1.2.4.12]
b. 19 Jan 1864 d. 15 Apr 1874
9
Phoebe King
[1.1.3.3.2.2.1.2.5]
b. 1813
9
Lorenzo Don King
[1.1.3.3.2.2.1.2.6]
b. 13 Jun 1816 d. 20 Mar 1839
9
Alonzo F. King
[1.1.3.3.2.2.1.2.7]
b. 26 Aug 1819
9
Enoch Marvin King
[1.1.3.3.2.2.1.2.8]
b. 1 May 1821 d. 8 Apr 1895
Mary Bigg Ware
b. 11 May 1816 d. 8 Dec 1911
10
Enoch George King
[1.1.3.3.2.2.1.2.8.1]
b. 14 Jan 1843 d. 3 Oct 1846
10
Hyrum Smith King
[1.1.3.3.2.2.1.2.8.2]
b. 7 Oct 1844 d. 17 Oct 1937
10
Alonzo Marvin King
[1.1.3.3.2.2.1.2.8.3]
b. 3 Jul 1847 d. 15 May 1938
Frances Ellen Robins
b. 5 Sep 1849 d. 19 Aug 1936
11
Alonzo King
[1.1.3.3.2.2.1.2.8.3.1]
b. 16 Nov 1868 d. 21 Feb 1869
11
James Fredrick King
[1.1.3.3.2.2.1.2.8.3.2]
b. 6 Jun 1870 d. 19 Nov 1949
Rose Barnes
b. 31 Mar 1873 d. 12 Oct 1937
12
William Fredrick King
[1.1.3.3.2.2.1.2.8.3.2.1]
b. 31 Oct 1895 d. 13 Feb 1987 [
=>
]
12
Nellie Madeline King
[1.1.3.3.2.2.1.2.8.3.2.2]
b. 22 May 1898 d. 13 Sep 1988 [
=>
]
12
Florien Barnes King
[1.1.3.3.2.2.1.2.8.3.2.3]
b. 31 Jul 1901 d. 7 Sep 1973 [
=>
]
12
Bessie Ellen King
[1.1.3.3.2.2.1.2.8.3.2.4]
b. 1 Jul 1905 d. 22 Oct 2000 [
=>
]
12
Chester Alonzo King
[1.1.3.3.2.2.1.2.8.3.2.5]
b. 8 Mar 1907 d. 11 Jul 1996
11
Elizabeth Emiline King
[1.1.3.3.2.2.1.2.8.3.3]
b. 5 May 1872 d. 22 Apr 1901
Alford Frederick Green
b. 6 Jun 1873 d. 11 Feb 1949
12
William Don Green
[1.1.3.3.2.2.1.2.8.3.3.1]
b. 15 Mar 1893 d. 26 Feb 1974 [
=>
]
12
Alfred Green
[1.1.3.3.2.2.1.2.8.3.3.2]
b. 25 Mar 1899 d. 2 Jul 1989 [
=>
]
12
Parley Green
[1.1.3.3.2.2.1.2.8.3.3.3]
b. 7 Feb 1901 d. 15 Sep 1987 [
=>
]
12
Clarence Andrew Green
[1.1.3.3.2.2.1.2.8.3.3.4]
b. 30 Jan 1906 d. 6 Feb 1976 [
=>
]
11
Mary Maria King
[1.1.3.3.2.2.1.2.8.3.4]
b. 15 Sep 1874 d. 30 May 1951
James Heelis Lythgoe
b. 24 Jan 1871 d. 24 May 1951
12
Hazel Lavern Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.1]
b. 13 Oct 1896 d. 5 Jan 1970 [
=>
]
12
Marvin James Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.2]
b. 25 Jan 1898 d. 8 May 1943 [
=>
]
12
Martha Ellen Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.3]
b. 29 Dec 1899 d. 9 Jan 1915
12
Myrl Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.4]
b. 23 Mar 1903 d. 30 Dec 1992 [
=>
]
12
Norma Elizabeth Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.5]
b. 29 Sep 1906 d. 13 Feb 1995 [
=>
]
12
Lillie May Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.6]
b. 21 Mar 1909 d. 18 Jul 1991 [
=>
]
12
Willa LaMar Lythgoe
[1.1.3.3.2.2.1.2.8.3.4.7]
b. 21 Dec 1915 d. 2 Nov 1994
11
Capitola Kate King
[1.1.3.3.2.2.1.2.8.3.5]
b. 30 Mar 1876 d. 30 Mar 1952
Thomas Sidney Nicholls
b. 4 May 1873 d. 10 Jan 1959
12
Marvin Lemuel Nicholls
[1.1.3.3.2.2.1.2.8.3.5.1]
b. 9 Mar 1896 d. 19 Jun 1914
12
Elmer Thomas Nichols
[1.1.3.3.2.2.1.2.8.3.5.2]
b. 5 Aug 1897 d. 17 Dec 1955 [
=>
]
12
Fredrick William Nicholls
[1.1.3.3.2.2.1.2.8.3.5.3]
b. 4 Oct 1899 d. 3 Feb 1970 [
=>
]
12
Spencer Vernon Nicholls
[1.1.3.3.2.2.1.2.8.3.5.4]
b. 4 Jun 1902 d. 8 Aug 1976 [
=>
]
12
Ray Clair Nicholls
[1.1.3.3.2.2.1.2.8.3.5.5]
b. 7 Jan 1906 d. 20 Aug 1906
12
Ila Lavon Nicholls
[1.1.3.3.2.2.1.2.8.3.5.6]
b. 15 Jan 1908 d. 4 Mar 1969 [
=>
]
11
Garnetta King
[1.1.3.3.2.2.1.2.8.3.6]
b. 15 Mar 1878 d. 27 Apr 1878
11
Eliza Ellen King
[1.1.3.3.2.2.1.2.8.3.7]
b. 5 May 1879 d. 23 Feb 1963
James Edward Bennett
b. 29 Dec 1878 d. 5 Feb 1929
12
James Vernon Bennett
[1.1.3.3.2.2.1.2.8.3.7.1]
b. 12 Jan 1898 d. 29 May 1898
12
Alonzo Orland Bennett
[1.1.3.3.2.2.1.2.8.3.7.2]
b. 4 Apr 1899 d. 28 Apr 1915
12
Francis Nadean Bennett
[1.1.3.3.2.2.1.2.8.3.7.3]
b. 2 Jun 1901 d. 23 Mar 1988 [
=>
]
12
Edith Marie Bennett
[1.1.3.3.2.2.1.2.8.3.7.4]
b. 6 May 1903 d. 11 Oct 1984 [
=>
]
12
Erma Elizabeth Bennett
[1.1.3.3.2.2.1.2.8.3.7.5]
b. 18 Jan 1906 d. 17 Dec 1993 [
=>
]
12
Cora Lucille Bennett
[1.1.3.3.2.2.1.2.8.3.7.6]
b. 6 Mar 1908 d. 27 Oct 1971 [
=>
]
12
Howard Reuben Bennett
[1.1.3.3.2.2.1.2.8.3.7.7]
b. 6 May 1910 d. 5 Dec 1996
12
Melba Fern Bennett
[1.1.3.3.2.2.1.2.8.3.7.8]
b. 24 Jul 1912 d. 22 Jan 1997 [
=>
]
12
Mary Ellen Bennett
[1.1.3.3.2.2.1.2.8.3.7.9]
b. 21 Apr 1915 d. 13 Sep 1981
12
Afton King Bennett
[1.1.3.3.2.2.1.2.8.3.7.10]
b. 24 Oct 1917 d. 28 Apr 2004 [
=>
]
12
Luella Bennett
[1.1.3.3.2.2.1.2.8.3.7.11]
b. 4 Dec 1919 d. 25 Mar 2009
11
Lillie May King
[1.1.3.3.2.2.1.2.8.3.8]
b. 5 May 1881 d. 20 May 1881
11
Marvin Edwin King
[1.1.3.3.2.2.1.2.8.3.9]
b. 18 Jan 1883 d. 2 Aug 1958
Lucy Ann Stephens
b. 31 Aug 1883 d. 23 Mar 1951
12
Doyle Heber King
[1.1.3.3.2.2.1.2.8.3.9.1]
b. 2 Nov 1927 d. 3 Aug 1944
11
Ruth King
[1.1.3.3.2.2.1.2.8.3.10]
b. 2 Jun 1885 d. 3 Jun 1888
11
Vilate Ann King
[1.1.3.3.2.2.1.2.8.3.11]
b. 15 Mar 1887 d. 2 Sep 1974
+
Samuel Hall
b. 22 May 1885 d. 8 Jun 1966
11
Luella King
[1.1.3.3.2.2.1.2.8.3.12]
b. 4 Dec 1889 d. 15 Mar 1977
William Francis Nance
b. 9 Mar 1888 d. 27 Apr 1943
12
Van K Nance
[1.1.3.3.2.2.1.2.8.3.12.1]
b. 25 Dec 1922 d. 27 Mar 1945
+
John Bateman
b. 4 Nov 1888 d. 15 Apr 1961
10
Joseph Smith King
[1.1.3.3.2.2.1.2.8.4]
b. 24 Jan 1849 d. 11 Jun 1927
10
James Eleazer King
[1.1.3.3.2.2.1.2.8.5]
b. 10 Jun 1850 d. 17 Nov 1909
10
John Lorenzo King
[1.1.3.3.2.2.1.2.8.6]
b. 22 May 1852 d. 1 Jul 1936
10
Nancy Emeline Young King
[1.1.3.3.2.2.1.2.8.7]
b. 7 Sep 1854 d. 23 Jul 1938
10
Mary Sariah King
[1.1.3.3.2.2.1.2.8.8]
b. 4 Oct 1855 d. 29 Jul 1945
Peter Barton
b. 22 Mar 1850 d. 12 Dec 1924
11
Hulda Elizabeth Barton
[1.1.3.3.2.2.1.2.8.8.1]
b. 25 Sep 1876 d. 15 Jul 1954
11
Sarah Katherine Barton
[1.1.3.3.2.2.1.2.8.8.2]
b. 30 Apr 1878 d. 28 Mar 1936
11
Edmond Joseph Barton
[1.1.3.3.2.2.1.2.8.8.3]
b. 14 Jun 1880 d. 14 Jun 1880
11
Mary Ann Barton
[1.1.3.3.2.2.1.2.8.8.4]
b. 8 Aug 1881 d. 21 Oct 1936
Willard Webb Barnes
b. 19 Oct 1879 d. 6 Jan 1972
12
Veda May Barnes
[1.1.3.3.2.2.1.2.8.8.4.1]
b. 1 Apr 1906 d. 24 Sep 1906
12
Verna Barnes
[1.1.3.3.2.2.1.2.8.8.4.2]
b. 4 Aug 1907 d. 14 Nov 1941 [
=>
]
12
Mary Ellen Barnes
[1.1.3.3.2.2.1.2.8.8.4.3]
b. 16 May 1909 d. 20 Dec 1962 [
=>
]
12
Emma Lucille Barnes
[1.1.3.3.2.2.1.2.8.8.4.4]
b. 14 Apr 1911 d. 17 Aug 2001 [
=>
]
12
Ruby Leona Barnes
[1.1.3.3.2.2.1.2.8.8.4.5]
b. 21 May 1913 d. 11 Jul 2001 [
=>
]
12
Norma Barnes
[1.1.3.3.2.2.1.2.8.8.4.6]
b. 12 Jul 1915 d. 12 Jul 1915
12
Melvin Willard Barnes
[1.1.3.3.2.2.1.2.8.8.4.7]
b. 18 Feb 1917 d. 23 Sep 1997
12
Sarah Barnes
[1.1.3.3.2.2.1.2.8.8.4.8]
b. 18 Oct 1918 d. 18 Oct 1918
11
Naomi Ruth Barton
[1.1.3.3.2.2.1.2.8.8.5]
b. 22 Nov 1883 d. 16 Jan 1973
11
Peter Lorenzo Barton
[1.1.3.3.2.2.1.2.8.8.6]
b. 4 Dec 1885 d. 7 Sep 1931
11
Pearl Barton
[1.1.3.3.2.2.1.2.8.8.7]
b. 28 Dec 1887 d. 28 Dec 1887
11
Alice Jeannette ( Janetta) Barton
[1.1.3.3.2.2.1.2.8.8.8]
b. 7 Feb 1889 d. 15 Feb 1920
11
Luella Barton
[1.1.3.3.2.2.1.2.8.8.9]
b. 15 Apr 1891 d. 27 Nov 1957
11
John Hyrum Barton
[1.1.3.3.2.2.1.2.8.8.10]
b. 16 Jun 1893 d. 7 Dec 1918
11
Emma Emaline Barton
[1.1.3.3.2.2.1.2.8.8.11]
b. 31 Dec 1895 d. 17 Dec 1984
11
Enoch Henry Barton
[1.1.3.3.2.2.1.2.8.8.12]
b. 22 Apr 1899 d. 5 Dec 1918
10
Sarah Elizabeth King
[1.1.3.3.2.2.1.2.8.9]
b. 18 Aug 1858 d. 21 May 1928
10
Daughter King
[1.1.3.3.2.2.1.2.8.10]
b. 1861 d. 1867
9
Huldah King
[1.1.3.3.2.2.1.2.9]
b. 22 Jun 1822 d. 17 Mar 1897
9
Mary King
[1.1.3.3.2.2.1.2.10]
b. 1824
8
Simillas Fowler
[1.1.3.3.2.2.1.3]
b. Abt 1790
8
Alonzo Fowler
[1.1.3.3.2.2.1.4]
b. Abt 1792
7
Francis Manter
[1.1.3.3.2.2.2]
b. 5 May 1765 d. 15 Dec 1805
6
Joseph Manter
[1.1.3.3.2.3]
b. Abt 1726 d. 21 Dec 1804
6
Mary Manter
[1.1.3.3.2.4]
b. Abt 1729 d. 8 Feb 1821
6
Jeremiah Manter
[1.1.3.3.2.5]
b. 1731 d. 1806
6
Rebecca Manter
[1.1.3.3.2.6]
b. 5 Sep 1733
5
George Manter
[1.1.3.3.3]
b. 26 Mar 1702 d. 13 Jan 1766
5
Hannah Manter
[1.1.3.3.4]
b. 11 Apr 1704 d. 5 Aug 1766
5
John Manter
[1.1.3.3.5]
b. 8 Mar 1709 d. Bef 1733
5
Benjamin Manter
[1.1.3.3.6]
b. 17 Jan 1711 d. 18 Mar 1796
2
Susan Doggett
[1.2]
b. Abt 1585 bur. 28 Jul 1585
2
Bridget Dogget
[1.3]
b. 21 Aug 1586
2
Martha Doggett
[1.4]
b. 16 Oct 1593 bur. 24 Oct 1592
2
Joseph Doggett
[1.5]
b. Bef Oct 1595
2
Amy Annie Doggett
[1.6]
b. 16 Jun 1597 d. 20 Aug 1638
2
Elizabeth Doggett
[1.7]
b. Abt 1600 d. 1684
+
George Ward
b. Abt 1610 d. 7 Apr 1653
2
Mary Doggett
[1.8]
b. Abt 1602 bur. 14 Mar 1602