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
Alice Jenaway
Abt 1505 - 1557 (52 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
Alice Jenaway
[1]
b. Abt 1505 d. 28 May 1557
Richard Warren
b. 1501 d. 28 May 1557
2
Ralph Warren
[1.1]
b. 1518 d. 16 Jul 1553
Joan Trelake
b. Abt 1520 d. 8 Oct 1573
3
Joan Warren
[1.1.1]
b. 1540 d. 22 Aug 1584
Sir Henry Cromwell
b. Abt 1530 d. 6 Jan 1603
4
Robert Cromwell
[1.1.1.1]
b. 1560 d. 24 Jun 1617
Elizabeth Lynne Steward
b. 7 Nov 1565 d. 18 Nov 1654
5
Catherine Cromwell
[1.1.1.1.1]
b. 1583 d. 9 Dec 1653
5
Ann Cromwell
[1.1.1.1.2]
b. Abt 1589 d. 1 Nov 1646
5
Jane Cromwell
[1.1.1.1.3]
b. 1591 d. 1657
5
Joan Cromwell
[1.1.1.1.4]
b. 24 Sep 1592 d. 19 Jun 1606
5
Elizabeth Cromwell
[1.1.1.1.5]
b. 14 Oct 1593 d. 6 Aug 1658
5
Robina Cromwell
[1.1.1.1.6]
b. Abt 1594 d. 1660
5
Henry Cromwell
[1.1.1.1.7]
b. 31 Aug 1595 d. 1617
5
Sir Oliver Cromwell, 1st Lord Protector of the Commonwealth of England, Scotland and Ireland
[1.1.1.1.8]
b. 25 Apr 1599 d. 3 Sep 1658
Elizabeth Bourchier
b. 1598 d. Nov 1665
6
Robert Cromwell
[1.1.1.1.8.1]
b. 13 Oct 1621 d. 31 May 1639
6
Oliver Cromwell
[1.1.1.1.8.2]
b. 6 Feb 1622 d. Mar 1644
6
Bridget Cromwell
[1.1.1.1.8.3]
b. 1 Aug 1624 d. 1 Jul 1681
6
Richard Cromwell,
[1.1.1.1.8.4]
b. 4 Oct 1626 d. 12 Jul 1712
6
Henry Cromwell
[1.1.1.1.8.5]
b. 20 Jan 1627 d. 23 Mar 1674
6
Elizabeth Cromwell
[1.1.1.1.8.6]
b. 2 Jul 1629 d. 6 Aug 1658
6
James Cromwell
[1.1.1.1.8.7]
b. 8 Jan 1631 d. 9 Jan 1631
6
Mary Cromwell
[1.1.1.1.8.8]
b. 9 Feb 1637 d. 14 Mar 1712
6
Frances Cromwell
[1.1.1.1.8.9]
b. Abt 6 Dec 1638 d. 27 Jan 1720
5
Margaret Cromwell
[1.1.1.1.9]
b. 1601 d. 1650
5
Robert Cromwell
[1.1.1.1.10]
c. 13 Jan 1608 d. 1609
4
Sir Oliver Cromwell
[1.1.1.2]
b. 25 Apr 1563 d. 28 Aug 1655
4
Henry Cromwell
[1.1.1.3]
b. Abt 1567 d. Oct 1630
4
Richard Cromwell
[1.1.1.4]
b. Abt 1569 bur. 1628
4
Henry Cromwell
[1.1.1.5]
b. Abt 1570 d. 1630
4
Joan Cromwell
[1.1.1.6]
b. Abt 1570 d. Bef 14 Dec 1641
4
Frances Cromwell
[1.1.1.7]
b. Abt 1577 d. 1618
4
Mary Cromwell
[1.1.1.8]
b. 1580 bur. 1617
4
Dorothy Cromwell
[1.1.1.9]
b. 30 Dec 1582
3
Richard Warren
[1.1.2]
b. Abt 1542 d. 1598
2
Helen Warren
[1.2]
b. Abt 1527 d. 1597
John Robert Foote
b. 1523 d. 18 Jul 1558
3
Nathaniel Foote
[1.2.1]
b. 1550
3
John Foote
[1.2.2]
b. Abt 1555 d. 17 Nov 1616
3
Aves Foote
[1.2.3]
b. 1557
3
Elizabeth Foote
[1.2.4]
b. 18 Jul 1558 d. Aft 1616
3
Richard Foote
[1.2.5]
b. Abt 1553 d. 13 Feb 1608
Joane Brooke
b. 18 Jun 1559 d. 10 Oct 1634
4
Robert Foote
[1.2.5.1]
b. 1578 bur. 17 Aug 1646
4
Frances Foote
[1.2.5.2]
b. 1582 d. 13 Jan 1683
4
Mary Foote
[1.2.5.3]
b. 1584 d. 10 Oct 1634
4
James Foote
[1.2.5.4]
b. 1586 d. 1649
4
Elizabeth Foote
[1.2.5.5]
b. Abt 1587
4
Nathaniel Foote
[1.2.5.6]
b. 21 Sep 1592 d. 28 Jul 1644
Elizabeth Deming
b. Oct 1595 d. 28 Jul 1683
5
Nathaniel Foote
[1.2.5.6.1]
b. 5 Mar 1619 d. Jun 1655
5
Joanna Foote
[1.2.5.6.2]
b. 10 Mar 1625 d. 14 Sep 1666
Lieutenant Joseph Kellogg
b. 1 Apr 1626 d. 4 Feb 1708
6
Nathaniel Kellogg
[1.2.5.6.2.1]
b. 29 Oct 1654 d. 30 Oct 1750
Sarah Boltwood
b. 1 Oct 1672 d. 26 Jan 1761
7
Nathaniel Kellogg
[1.2.5.6.2.1.1]
b. 22 Sep 1693 d. 6 Aug 1770
Sarah Preston
b. 8 Nov 1693 d. 15 Sep 1756
8
Daniel Kellogg
[1.2.5.6.2.1.1.1]
b. 1717 d. 14 Jan 1799
8
Abraham Kellogg
[1.2.5.6.2.1.1.2]
b. 1719 bur. 1776
8
Gardener Kellogg
[1.2.5.6.2.1.1.3]
b. 1723 d. 6 Oct 1814
8
Prudence Kellogg
[1.2.5.6.2.1.1.4]
b. 1723 d. 27 Jun 1791
8
Joel Kellogg
[1.2.5.6.2.1.1.5]
b. Abt 1728 d. 22 Oct 1798
Joanna Clark
b. 10 May 1695 d. 11 Jun 1795
9
Miriam Kellogg
[1.2.5.6.2.1.1.5.1]
b. 22 Dec 1751 d. 2 Feb 1824
9
Seth Kellogg
[1.2.5.6.2.1.1.5.2]
b. 1754 d. 30 Nov 1827
Jerusha White
b. 5 Mar 1762
10
Joel Kellogg
[1.2.5.6.2.1.1.5.2.1]
b. 24 Jan 1782 d. 24 Jan 1845
10
Oliver White Kellogg
[1.2.5.6.2.1.1.5.2.2]
b. Abt 1783 d. 24 Jan 1845
10
Jerusha Rebecca Kellogg
[1.2.5.6.2.1.1.5.2.3]
b. 15 Nov 1785 d. 23 Aug 1836
Charles Robison, Jr
b. 5 Jun 1785 d. 4 Oct 1840
11
Chauncey Robison
[1.2.5.6.2.1.1.5.2.3.1]
b. 27 Mar 1805 d. 4 Nov 1891
11
Malinda Robison
[1.2.5.6.2.1.1.5.2.3.2]
b. 11 Nov 1806 d. 16 May 1898
11
John Knapp Robison
[1.2.5.6.2.1.1.5.2.3.3]
b. 2 Oct 1808 d. 27 Jan 1887
11
James Robison
[1.2.5.6.2.1.1.5.2.3.4]
b. 11 Sep 1810 d. 20 Apr 1841
11
William Robison
[1.2.5.6.2.1.1.5.2.3.5]
b. 4 Oct 1812 d. 10 Oct 1812
11
Lucinda Robison
[1.2.5.6.2.1.1.5.2.3.6]
b. 20 Jul 1814 d. 14 May 1893
11
Lewis Robison
[1.2.5.6.2.1.1.5.2.3.7]
b. 28 Oct 1816 d. 1 Nov 1883
Clarissa Minerva Duzette
b. 18 Dec 1822 d. 21 Oct 1891
12
James Madison Robison
[1.2.5.6.2.1.1.5.2.3.7.1]
b. 8 Aug 1841 d. 14 Jun 1842
12
Solon Wells Robison
[1.2.5.6.2.1.1.5.2.3.7.2]
b. 10 Apr 1843 d. 12 Dec 1925
12
Charles Edward Robison
[1.2.5.6.2.1.1.5.2.3.7.3]
b. 2 Dec 1845 d. 26 Sep 1883 [
=>
]
12
Lewis Duzette Robison
[1.2.5.6.2.1.1.5.2.3.7.4]
b. 13 Jun 1848 d. 8 May 1879
12
John Albert Robison
[1.2.5.6.2.1.1.5.2.3.7.5]
b. 29 Jul 1850 d. 29 Oct 1935
12
Clarissa Eliza Robison
[1.2.5.6.2.1.1.5.2.3.7.6]
b. 30 Mar 1854 d. 3 Jun 1937
12
Maria Mary Robison
[1.2.5.6.2.1.1.5.2.3.7.7]
b. 15 Oct 1855 d. 26 Jul 1911
12
Annie Louise Robison
[1.2.5.6.2.1.1.5.2.3.7.8]
b. 30 Oct 1857 d. 27 Feb 1939
12
Joseph Smith Robison
[1.2.5.6.2.1.1.5.2.3.7.9]
b. 10 Jan 1860 d. 10 Jan 1944
12
Irene Elizabeth Robison
[1.2.5.6.2.1.1.5.2.3.7.10]
b. 16 Jun 1862 d. 26 Nov 1946
Mary Jane Waite
b. 12 Jan 1836 d. 18 Mar 1922
12
Seth Milton Robison
[1.2.5.6.2.1.1.5.2.3.7.11]
b. 11 May 1857 d. 31 Dec 1896
12
Minerva Rebecca Robison
[1.2.5.6.2.1.1.5.2.3.7.12]
b. 19 Jul 1860 d. 23 Dec 1862
12
Emma Lenora Robison
[1.2.5.6.2.1.1.5.2.3.7.13]
b. 11 Oct 1862 d. 9 Aug 1906
12
Daniel Hanmer Robison
[1.2.5.6.2.1.1.5.2.3.7.14]
b. 28 Apr 1865 d. 27 Dec 1924
12
Inez Melissa Robison
[1.2.5.6.2.1.1.5.2.3.7.15]
b. 30 May 1868 d. 11 Feb 1945
12
Guy Kellogg Robison
[1.2.5.6.2.1.1.5.2.3.7.16]
b. 3 Apr 1871 d. 6 Sep 1948
+
Achsah Melissa Allred
b. 6 Oct 1824 d. 28 Sep 1901
Louisa R Gheen
b. 28 May 1843 d. 15 Oct 1932
12
Ellen Aseneth Robison
[1.2.5.6.2.1.1.5.2.3.7.17]
b. 18 Oct 1860 d. 16 Apr 1861
12
William Gheen Robison
[1.2.5.6.2.1.1.5.2.3.7.18]
b. 4 Apr 1865 d. 7 Oct 1865
12
May Jerusha Robison
[1.2.5.6.2.1.1.5.2.3.7.19]
b. 25 Jan 1867 d. 21 Sep 1956
12
Lydia Manette Robison
[1.2.5.6.2.1.1.5.2.3.7.20]
b. 9 Jun 1868 d. 20 Oct 1953
12
Nellie Isola Robison
[1.2.5.6.2.1.1.5.2.3.7.21]
b. 24 Nov 1871 d. 19 Apr 1949
12
Rose Drucilla Robison
[1.2.5.6.2.1.1.5.2.3.7.22]
b. 25 Oct 1873 d. 22 Apr 1921
12
Georgia Louisa Robison
[1.2.5.6.2.1.1.5.2.3.7.23]
b. Oct 1875 d. 1 Mar 1877
11
Sarah Maria Robison
[1.2.5.6.2.1.1.5.2.3.8]
b. 10 Jan 1819 d. 24 Jul 1906
11
Eliza Rebecca Robison
[1.2.5.6.2.1.1.5.2.3.9]
b. 4 Jan 1820 d. 2 Aug 1905
11
Julia Ann Robison
[1.2.5.6.2.1.1.5.2.3.10]
b. 14 Feb 1822 d. 30 Jan 1912
11
Charles Robison
[1.2.5.6.2.1.1.5.2.3.11]
b. 15 Feb 1824 d. 29 Dec 1888
11
Seth Kellogg Robison
[1.2.5.6.2.1.1.5.2.3.12]
b. 7 Dec 1827 d. 14 Feb 1910
10
Orange Kellogg
[1.2.5.6.2.1.1.5.2.4]
b. Abt 1787 d. 2 Apr 1852
10
Samuel Kellogg
[1.2.5.6.2.1.1.5.2.5]
b. Abt 1791 d. 1842
10
Elijah Walley Kellogg
[1.2.5.6.2.1.1.5.2.6]
b. 26 Oct 1792 d. 21 Nov 1835
10
Lucinda Kellogg
[1.2.5.6.2.1.1.5.2.7]
b. 1795
10
Clarissa Kellogg
[1.2.5.6.2.1.1.5.2.8]
b. 1797 d. Abt 1815
10
Joseph Kellogg
[1.2.5.6.2.1.1.5.2.9]
b. 26 Oct 1799 d. 9 May 1876
10
Levi Kellogg
[1.2.5.6.2.1.1.5.2.10]
b. 1801
10
David Kellogg
[1.2.5.6.2.1.1.5.2.11]
b. Abt 1803
10
Lucretia Kellogg
[1.2.5.6.2.1.1.5.2.12]
b. 1805
9
Joanna Kellogg
[1.2.5.6.2.1.1.5.3]
b. Abt 1755 d. 28 May 1816
9
Abigail Kellogg
[1.2.5.6.2.1.1.5.4]
b. 18 Nov 1757 d. 8 Jan 1833
9
Levi Kellogg
[1.2.5.6.2.1.1.5.5]
b. 3 Oct 1760 d. 3 Jan 1848
8
Moses Kellogg
[1.2.5.6.2.1.1.6]
b. 1733 d. 28 May 1815
8
Phoebe Kellogg
[1.2.5.6.2.1.1.7]
b. 9 Nov 1734 d. Abt 1777
7
Ebenezer Kellogg
[1.2.5.6.2.1.2]
b. 31 May 1695 d. 17 Aug 1766
7
Ezekiel Kellogg
[1.2.5.6.2.1.3]
b. 15 Apr 1697 d. Abt 1753
7
Sarah Kellogg
[1.2.5.6.2.1.4]
b. 12 Mar 1701 d. 22 Mar 1743
7
Abigail Kellogg
[1.2.5.6.2.1.5]
b. 19 Mar 1703 d. 10 Sep 1756
7
Mary Kellogg
[1.2.5.6.2.1.6]
b. 9 Mar 1706 d. 29 Dec 1788
7
Ephraim Kellogg
[1.2.5.6.2.1.7]
b. 2 Aug 1709 d. 16 Mar 1777
7
Experience Kellogg
[1.2.5.6.2.1.8]
b. 1711
6
Samuel Kellogg
[1.2.5.6.2.2]
b. 28 Sep 1662 d. 1717
6
Joanna Kellogg
[1.2.5.6.2.3]
b. 8 Dec 1664 d. 16 Apr 1727
5
Robert Foote
[1.2.5.6.3]
b. 8 Dec 1627 d. 1681
5
Frances Foote
[1.2.5.6.4]
b. 1629 d. 3 Feb 1678
5
Sarah Foote
[1.2.5.6.5]
b. 12 Feb 1631 d. 26 Mar 1704
Josiah Judson
b. 1622
6
Isaac Judson
[1.2.5.6.5.1]
b. 10 Mar 1653 d. 1687
6
Mary Judson
[1.2.5.6.5.2]
b. 31 Dec 1655
6
Elizabeth Judson
[1.2.5.6.5.3]
b. 24 Feb 1657 d. Abt 1691
6
Sarah Judson
[1.2.5.6.5.4]
b. 7 Apr 1662
6
Mercy Judson
[1.2.5.6.5.5]
b. 14 Jun 1665 d. Abt 1736
6
Jeremiah Judson
[1.2.5.6.5.6]
b. 1 Mar 1670 d. 9 Feb 1734
Mary Welles
b. 29 Nov 1670 d. Bef 11 Oct 1751
7
Eunice Judson
[1.2.5.6.5.6.1]
b. 1695
Nathaniel Curtis
b. 21 Feb 1690
8
Jeremia Judson Curtis
[1.2.5.6.5.6.1.1]
b. 4 Apr 1716 d. 4 Sep 1782
8
Mary Curtis
[1.2.5.6.5.6.1.2]
b. 28 Aug 1717 d. 18 Dec 1781
Nathaniel Curtis
b. Abt 1716 d. 1791
9
Abigail Curtis
[1.2.5.6.5.6.1.2.1]
b. 17 Mar 1742 d. May 1820
Samuel Tiffany
b. 13 Jul 1740 d. Mar 1822
10
Samuel Tiffany
[1.2.5.6.5.6.1.2.1.1]
b. 21 Oct 1761 d. 21 Apr 1851
Mary Sackett
b. Abt 1761 d. 1862
11
Samuel Tiffany
[1.2.5.6.5.6.1.2.1.1.1]
b. 1788 d. Abt 1845
11
Mary Tiffany
[1.2.5.6.5.6.1.2.1.1.2]
b. 1797
11
Julia Tiffany
[1.2.5.6.5.6.1.2.1.1.3]
b. 1799 d. 13 Jan 1891
11
Thomas Jefferson Tiffany
[1.2.5.6.5.6.1.2.1.1.4]
b. 1801
11
Hannah Tiffany
[1.2.5.6.5.6.1.2.1.1.5]
b. 5 Apr 1804 d. 10 Sep 1860
11
Calinda Tiffany
[1.2.5.6.5.6.1.2.1.1.6]
b. 2 Dec 1807 d. 5 Mar 1866
11
Ezekiel Tiffany
[1.2.5.6.5.6.1.2.1.1.7]
b. 1810
11
Jefferson Tiffany
[1.2.5.6.5.6.1.2.1.1.8]
b. Abt 1810
11
Harry Edward Tiffany
[1.2.5.6.5.6.1.2.1.1.9]
b. 25 Jun 1813 d. 14 Dec 1871
11
Harriet Emeline Tiffany
[1.2.5.6.5.6.1.2.1.1.10]
b. Abt 1815
11
Lorenzo Tiffany
[1.2.5.6.5.6.1.2.1.1.11]
b. Abt 1818
10
Nathanial Curtis Tiffany
[1.2.5.6.5.6.1.2.1.2]
b. 18 Feb 1762 d. 13 Feb 1857
Dency Crane
b. Abt 1765
11
Nathaniel Curtis Tiffany
[1.2.5.6.5.6.1.2.1.2.1]
b. Mar 1790
11
Harriet Tiffany
[1.2.5.6.5.6.1.2.1.2.2]
b. Mar 1792 d. 1858
11
Dancy Tiffany
[1.2.5.6.5.6.1.2.1.2.3]
b. 25 Sep 1795 d. 24 Mar 1846
11
Anron Tiffany
[1.2.5.6.5.6.1.2.1.2.4]
b. 2 Jun 1797 d. 27 Feb 1847
11
Betsey Tiffany
[1.2.5.6.5.6.1.2.1.2.5]
b. Abt 1799
11
David Tiffany
[1.2.5.6.5.6.1.2.1.2.6]
b. 1800
11
Mary Polly Tiffany
[1.2.5.6.5.6.1.2.1.2.7]
b. 17 Dec 1801 d. 20 May 1835
11
Elizabeth Tiffany
[1.2.5.6.5.6.1.2.1.2.8]
b. 1805
11
Caroline Tiffany
[1.2.5.6.5.6.1.2.1.2.9]
b. Abt 1807 d. 1843
10
Jemima Tiffany
[1.2.5.6.5.6.1.2.1.3]
b. 1763 d. 6 Mar 1848
Reuben Ward
b. 13 Nov 1748 d. 5 Jul 1825
11
Affa Ward
[1.2.5.6.5.6.1.2.1.3.1]
b. 27 May 1783 d. 28 Feb 1877
William Stilson
b. 23 Sep 1783 d. 4 May 1862
12
Caroline Stilson
[1.2.5.6.5.6.1.2.1.3.1.1]
b. 20 Jan 1808 d. 12 Jan 1883
12
Albert Stilson
[1.2.5.6.5.6.1.2.1.3.1.2]
b. 16 Jan 1810 d. 30 Sep 1895
12
Celinda Stilson
[1.2.5.6.5.6.1.2.1.3.1.3]
b. 4 Feb 1811 d. 26 Jun 1845
12
Emeline Stilson
[1.2.5.6.5.6.1.2.1.3.1.4]
b. 27 Sep 1813 d. 6 Jan 1887
12
William M Stilson
[1.2.5.6.5.6.1.2.1.3.1.5]
b. 2 Apr 1816
12
Saphronia Stilson
[1.2.5.6.5.6.1.2.1.3.1.6]
b. 3 Nov 1817 d. 6 Jan 1887
12
Minor Stilson
[1.2.5.6.5.6.1.2.1.3.1.7]
b. 9 Jan 1821
12
Affa C Stilson
[1.2.5.6.5.6.1.2.1.3.1.8]
b. 31 Mar 1823 d. Abt 1879
12
Rueben R Stilson
[1.2.5.6.5.6.1.2.1.3.1.9]
b. 29 Dec 1824
12
Allen Stilson
[1.2.5.6.5.6.1.2.1.3.1.10]
b. 12 Apr 1827 d. 25 Jan 1878
11
Reuben Ward
[1.2.5.6.5.6.1.2.1.3.2]
b. Abt 1784 d. 5 Mar 1876
11
Jemima Ward
[1.2.5.6.5.6.1.2.1.3.3]
b. Abt 1786
11
Laura Ward
[1.2.5.6.5.6.1.2.1.3.4]
b. Abt 1790
11
Eda Ward
[1.2.5.6.5.6.1.2.1.3.5]
b. Abt 1788
11
Samuel Ward
[1.2.5.6.5.6.1.2.1.3.6]
b. Abt 1792 d. 23 Feb 1873
11
Dorcas Ward
[1.2.5.6.5.6.1.2.1.3.7]
b. Abt 1794
11
Cynthia Ward
[1.2.5.6.5.6.1.2.1.3.8]
b. Abt 1796
+
Henry Rolluff
b. Abt 1782
11
William B Ward
[1.2.5.6.5.6.1.2.1.3.9]
b. 1801
11
Daniel Ward
[1.2.5.6.5.6.1.2.1.3.10]
b. 1807
10
William Tiffany
[1.2.5.6.5.6.1.2.1.4]
b. Abt 1765
10
Emellason Tiffany
[1.2.5.6.5.6.1.2.1.5]
b. Abt 1765 d. 18 Mar 1847
Sarah Aldrich
b. 4 Apr 1773
11
Rhoda Tiffany
[1.2.5.6.5.6.1.2.1.5.1]
b. 1 Nov 1793
11
George Tiffany
[1.2.5.6.5.6.1.2.1.5.2]
b. 5 May 1794
11
Lemuel Tiffany
[1.2.5.6.5.6.1.2.1.5.3]
b. 30 Jun 1796
11
David Tiffany
[1.2.5.6.5.6.1.2.1.5.4]
b. 18 Aug 1798
11
Sarah Tiffany
[1.2.5.6.5.6.1.2.1.5.5]
b. 27 Mar 1803 d. 14 Nov 1838
11
Silas Tiffany
[1.2.5.6.5.6.1.2.1.5.6]
b. 13 Apr 1809
10
Daniel Tiffany
[1.2.5.6.5.6.1.2.1.6]
b. 18 Sep 1768 d. 25 Sep 1793
+
Phebe Rand
b. Abt 1770
10
Abigail Tiffany
[1.2.5.6.5.6.1.2.1.7]
b. Abt 1770
+
Zenos Aldrich
b. 1766 d. 8 Nov 1856
10
George Obediah Tiffany
[1.2.5.6.5.6.1.2.1.8]
b. 7 May 1772 d. 13 Feb 1857
Mary Mason
b. Abt 1766 d. 16 Mar 1840
11
Abigail Tiffany
[1.2.5.6.5.6.1.2.1.8.1]
b. Abt 1797 d. Dec 1859
11
Zilpha Tiffany
[1.2.5.6.5.6.1.2.1.8.2]
b. Abt 1799 d. 1830
11
Zenas Schovil Tiffany
[1.2.5.6.5.6.1.2.1.8.3]
b. 25 Jun 1801 d. 1822
11
Luther Little Tiffany
[1.2.5.6.5.6.1.2.1.8.4]
b. 28 Mar 1803 d. 17 Feb 1881
11
Frederick Tiffany
[1.2.5.6.5.6.1.2.1.8.5]
b. 1804 d. 1804
11
Lorenzo Mason Tiffany
[1.2.5.6.5.6.1.2.1.8.6]
b. Abt 1804 d. Abt 1809
11
Jane Tiffany
[1.2.5.6.5.6.1.2.1.8.7]
b. 14 Apr 1805 d. 26 Nov 1867
11
George Tiffany
[1.2.5.6.5.6.1.2.1.8.8]
b. 4 May 1808 d. 21 Jun 1885
Almira Whipple
b. 13 Jun 1810 d. 4 Feb 1889
12
Cynthia Jane Tiffany
[1.2.5.6.5.6.1.2.1.8.8.1]
b. 2 Feb 1830 d. 6 Oct 1845
12
Zenos Tiffany
[1.2.5.6.5.6.1.2.1.8.8.2]
b. 21 Jul 1831 d. Dec 1843
12
Ira Patchen Tiffany
[1.2.5.6.5.6.1.2.1.8.8.3]
b. 14 Feb 1835 d. 21 Mar 1905 [
=>
]
12
Loyal Peck Tiffany
[1.2.5.6.5.6.1.2.1.8.8.4]
b. 27 Jul 1837 d. 15 Feb 1903
12
Mary Tiffany
[1.2.5.6.5.6.1.2.1.8.8.5]
b. 18 Dec 1844 d. 14 Dec 1845
12
Almira Rebecca Tiffany
[1.2.5.6.5.6.1.2.1.8.8.6]
b. 18 Aug 1847 d. 23 Nov 1914 [
=>
]
12
George Mason Tiffany
[1.2.5.6.5.6.1.2.1.8.8.7]
b. 31 Jan 1850 d. 14 Mar 1909 [
=>
]
12
Nelson Whipple Tiffany
[1.2.5.6.5.6.1.2.1.8.8.8]
b. 6 Aug 1852 d. 20 Jan 1927 [
=>
]
11
Lorenzo Roderick Tiffany
[1.2.5.6.5.6.1.2.1.8.9]
b. 4 Jul 1810 d. Abt 1810
11
Richard Mason Tiffany
[1.2.5.6.5.6.1.2.1.8.10]
b. 4 Jul 1810 d. 1897
11
Daniel Tiffany
[1.2.5.6.5.6.1.2.1.8.11]
b. 12 Sep 1812 d. 25 Jan 1894
11
Mary Tiffany
[1.2.5.6.5.6.1.2.1.8.12]
b. 28 Mar 1814 d. 1899
11
Phebe Tiffany
[1.2.5.6.5.6.1.2.1.8.13]
b. 24 Oct 1817 d. 20 Feb 1850
11
Larena Tiffany
[1.2.5.6.5.6.1.2.1.8.14]
b. 1818 d. 1844
11
Ann Tiffany
[1.2.5.6.5.6.1.2.1.8.15]
b. 4 Jun 1822 d. 12 Sep 1893
10
Mary Tiffany
[1.2.5.6.5.6.1.2.1.9]
b. 17 Jun 1777 d. 12 Sep 1845
Daniel Whipple
b. 27 Aug 1779 d. 27 Sep 1839
11
Cynthia Whipple
[1.2.5.6.5.6.1.2.1.9.1]
b. 15 Jan 1805 d. 1889
Ezra Gray
b. 1793 d. 1870
12
Hiram T Gray
[1.2.5.6.5.6.1.2.1.9.1.1]
b. 25 Aug 1832 d. 30 Jun 1875
12
Daniel William Gray
[1.2.5.6.5.6.1.2.1.9.1.2]
b. 19 May 1834 d. 9 Dec 1890 [
=>
]
12
Daughter Gray
[1.2.5.6.5.6.1.2.1.9.1.3]
b. 1834
12
Emily Jane Gray
[1.2.5.6.5.6.1.2.1.9.1.4]
b. 14 Nov 1837 d. 13 Feb 1908
12
Betsey T Gray
[1.2.5.6.5.6.1.2.1.9.1.5]
b. 1840
12
Mary M Gray
[1.2.5.6.5.6.1.2.1.9.1.6]
b. 1844
12
George W Gray
[1.2.5.6.5.6.1.2.1.9.1.7]
b. 1846 d. 4 Aug 1918 [
=>
]
11
Samuel Whipple
[1.2.5.6.5.6.1.2.1.9.2]
b. 21 Dec 1808 d. 9 Jan 1887
Phoebe Kingsbury
b. 14 Dec 1812 d. 24 Apr 1851
12
Sabrina Whipple
[1.2.5.6.5.6.1.2.1.9.2.1]
b. 30 Mar 1832 d. 1920
12
George T Whipple
[1.2.5.6.5.6.1.2.1.9.2.2]
b. 4 Dec 1833 d. 28 Aug 1868
12
Polly Whipple
[1.2.5.6.5.6.1.2.1.9.2.3]
b. 4 Jun 1835 d. 24 Mar 1855
12
Daniel Whipple
[1.2.5.6.5.6.1.2.1.9.2.4]
b. 21 Jun 1837
12
Margaret Whipple
[1.2.5.6.5.6.1.2.1.9.2.5]
b. 18 Jun 1839 d. 8 Oct 1840
12
Mason Kingsbury Whipple
[1.2.5.6.5.6.1.2.1.9.2.6]
b. 17 Feb 1842 d. 27 Mar 1919 [
=>
]
12
Samuel Whipple
[1.2.5.6.5.6.1.2.1.9.2.7]
b. 4 Mar 1844 d. May 1924
12
Hassett Whipple
[1.2.5.6.5.6.1.2.1.9.2.8]
b. 20 Feb 1846 d. 3 Jan 1852
12
Almira Whipple
[1.2.5.6.5.6.1.2.1.9.2.9]
b. 21 Apr 1848 d. 22 Sep 1911
12
Cynthia Whipple
[1.2.5.6.5.6.1.2.1.9.2.10]
b. 10 Nov 1850 d. 17 Apr 1851
11
Almira Whipple
[1.2.5.6.5.6.1.2.1.9.3]
b. 13 Jun 1810 d. 4 Feb 1889
George Tiffany
b. 4 May 1808 d. 21 Jun 1885
12
Cynthia Jane Tiffany
[1.2.5.6.5.6.1.2.1.9.3.1]
b. 2 Feb 1830 d. 6 Oct 1845
12
Zenos Tiffany
[1.2.5.6.5.6.1.2.1.9.3.2]
b. 21 Jul 1831 d. Dec 1843
12
Ira Patchen Tiffany
[1.2.5.6.5.6.1.2.1.9.3.3]
b. 14 Feb 1835 d. 21 Mar 1905 [
=>
]
12
Loyal Peck Tiffany
[1.2.5.6.5.6.1.2.1.9.3.4]
b. 27 Jul 1837 d. 15 Feb 1903
12
Mary Tiffany
[1.2.5.6.5.6.1.2.1.9.3.5]
b. 18 Dec 1844 d. 14 Dec 1845
12
Almira Rebecca Tiffany
[1.2.5.6.5.6.1.2.1.9.3.6]
b. 18 Aug 1847 d. 23 Nov 1914 [
=>
]
12
George Mason Tiffany
[1.2.5.6.5.6.1.2.1.9.3.7]
b. 31 Jan 1850 d. 14 Mar 1909 [
=>
]
12
Nelson Whipple Tiffany
[1.2.5.6.5.6.1.2.1.9.3.8]
b. 6 Aug 1852 d. 20 Jan 1927 [
=>
]
11
Phoebe Whipple
[1.2.5.6.5.6.1.2.1.9.4]
b. 13 Aug 1813 d. 18 Nov 1846
Benjamin Bengraw Shaw
b. 1808
12
Clymenia Azuba Shaw
[1.2.5.6.5.6.1.2.1.9.4.1]
b. 2 Feb 1834 d. 10 Aug 1920 [
=>
]
Benjamin Gibson
b. 9 May 1805 d. 26 Nov 1897
12
Hannah Gibson
[1.2.5.6.5.6.1.2.1.9.4.2]
b. 24 Apr 1836 d. 31 Oct 1846
12
Isabella Amy Gibson
[1.2.5.6.5.6.1.2.1.9.4.3]
b. 20 Mar 1838 d. 11 Feb 1898 [
=>
]
12
Mary Jane Gibson
[1.2.5.6.5.6.1.2.1.9.4.4]
b. 5 Feb 1840 d. 12 Jun 1912 [
=>
]
12
Susan Jane Gibson
[1.2.5.6.5.6.1.2.1.9.4.5]
b. 11 Oct 1842 d. 25 May 1929 [
=>
]
12
Jemima Gibson
[1.2.5.6.5.6.1.2.1.9.4.6]
b. 1847
11
Carum Whipple
[1.2.5.6.5.6.1.2.1.9.5]
b. 12 Aug 1815 d. 1843
11
Gerua Whipple
[1.2.5.6.5.6.1.2.1.9.6]
b. 12 Aug 1815 d. 18 Sep 1848
11
Nelson Wheeler Whipple
[1.2.5.6.5.6.1.2.1.9.7]
b. 11 Jul 1818 d. 5 Jul 1887
Susan Jane Bailey
b. 9 Mar 1828 d. 5 Jun 1856
12
Son Whipple
[1.2.5.6.5.6.1.2.1.9.7.1]
b. 15 Oct 1844 d. 15 Oct 1844
12
Miranda Jane Whipple
[1.2.5.6.5.6.1.2.1.9.7.2]
b. 14 Mar 1847 d. 29 Dec 1907 [
=>
]
12
Mary Janet Whipple
[1.2.5.6.5.6.1.2.1.9.7.3]
b. 14 Feb 1849 d. Nov 1922 [
=>
]
12
George Nelson Whipple
[1.2.5.6.5.6.1.2.1.9.7.4]
b. 20 Mar 1851 d. 8 Jun 1912 [
=>
]
12
Edson Whipple
[1.2.5.6.5.6.1.2.1.9.7.5]
b. 10 Oct 1853 d. 26 Feb 1909 [
=>
]
12
Harriet Emily Whipple
[1.2.5.6.5.6.1.2.1.9.7.6]
b. 21 Nov 1855 d. 4 Oct 1856
12
Annie Bard Whipple
[1.2.5.6.5.6.1.2.1.9.7.7]
b. 5 Jun 1856
Susan Ann Gay
b. 13 Jun 1841 d. 29 Sep 1911
12
Martha Ellen Whipple
[1.2.5.6.5.6.1.2.1.9.7.8]
b. 19 Jan 1858 d. 20 Oct 1937 [
=>
]
12
Nelson Gay Whipple
[1.2.5.6.5.6.1.2.1.9.7.9]
b. 21 Sep 1859 d. 2 Apr 1944 [
=>
]
12
Sylvia Gay Whipple
[1.2.5.6.5.6.1.2.1.9.7.10]
b. 18 May 1862 d. 20 Jan 1940 [
=>
]
12
Susan Ann Whipple
[1.2.5.6.5.6.1.2.1.9.7.11]
b. 3 Nov 1864 d. 19 Dec 1935 [
=>
]
12
Alexander Samuel Whipple
[1.2.5.6.5.6.1.2.1.9.7.12]
b. 2 Mar 1867 d. 8 Jan 1899 [
=>
]
12
Robert John Whipple
[1.2.5.6.5.6.1.2.1.9.7.13]
b. 13 Nov 1869 d. 6 Nov 1954 [
=>
]
12
Amey Jane Whipple
[1.2.5.6.5.6.1.2.1.9.7.14]
b. 15 Dec 1871 d. 6 Sep 1962 [
=>
]
12
Ida Whipple
[1.2.5.6.5.6.1.2.1.9.7.15]
b. 15 Dec 1873 d. 21 May 1956 [
=>
]
12
Anor Whipple
[1.2.5.6.5.6.1.2.1.9.7.16]
b. 25 Mar 1879 d. 23 Oct 1967 [
=>
]
Rachel Keeling
b. 10 Mar 1818 d. 16 Jun 1910
12
Daniel Whipple
[1.2.5.6.5.6.1.2.1.9.7.17]
b. 12 Apr 1854 d. 12 Feb 1926 [
=>
]
12
Cynthia Delight Whipple
[1.2.5.6.5.6.1.2.1.9.7.18]
b. 7 Jun 1857 d. 4 Sep 1858
12
Nelson Wheeler Whipple, Jr
[1.2.5.6.5.6.1.2.1.9.7.19]
b. 15 Apr 1859 d. 30 Jun 1938 [
=>
]
Zenos Aldrich
b. Abt 1773 d. 8 Nov 1856
11
Sylvanus Aldrich
[1.2.5.6.5.6.1.2.1.9.8]
b. 1799 d. 8 Nov 1856
11
Azuba Aldrich
[1.2.5.6.5.6.1.2.1.9.9]
b. Abt 1801
Armstrong Baskins
b. 3 Apr 1786 d. 27 May 1842
12
Sarah Ann Baskins
[1.2.5.6.5.6.1.2.1.9.9.1]
b. Abt 1824
12
Harriet N Baskins
[1.2.5.6.5.6.1.2.1.9.9.2]
b. Abt 1830
12
Mary Jane Baskins
[1.2.5.6.5.6.1.2.1.9.9.3]
b. 1832 d. 22 Dec 1850
12
Erastus Baskins
[1.2.5.6.5.6.1.2.1.9.9.4]
b. 1834 d. 3 Nov 1862
10
Azuba Tiffany
[1.2.5.6.5.6.1.2.1.10]
b. 22 Aug 1779 d. 13 Nov 1865
Jared Patchen
b. 5 Sep 1773 d. 1 May 1857
11
Martin Ray Patchen
[1.2.5.6.5.6.1.2.1.10.1]
b. 10 Feb 1799 d. 7 Feb 1842
11
Abigail Patchen
[1.2.5.6.5.6.1.2.1.10.2]
b. 23 Jan 1801 d. 7 Sep 1823
11
Emily Patchen
[1.2.5.6.5.6.1.2.1.10.3]
b. 1802 d. 16 Jul 1826
11
John Patchen
[1.2.5.6.5.6.1.2.1.10.4]
b. 14 Jan 1803 d. 23 Oct 1874
11
Ira Patchen
[1.2.5.6.5.6.1.2.1.10.5]
b. 10 Jun 1805
11
Polly Patchen
[1.2.5.6.5.6.1.2.1.10.6]
b. 20 Jan 1808 d. 21 Aug 1891
11
Mary Patchen
[1.2.5.6.5.6.1.2.1.10.7]
b. 20 Jan 1808 d. 23 Feb 1888
11
Jared Patchen
[1.2.5.6.5.6.1.2.1.10.8]
b. 6 Sep 1812
11
Sylvanus Aldridge Patchen
[1.2.5.6.5.6.1.2.1.10.9]
b. 27 Nov 1814 d. 10 Feb 1892
11
Azuba Ann Patchen
[1.2.5.6.5.6.1.2.1.10.10]
b. 4 Jun 1817 d. 29 Sep 1886
11
Hannah Lavinia Patchen
[1.2.5.6.5.6.1.2.1.10.11]
b. 24 Apr 1820
11
Samuel Lorenzo Patchen
[1.2.5.6.5.6.1.2.1.10.12]
b. 1 Aug 1823 d. 14 Jun 1867
11
Amy Patchen
[1.2.5.6.5.6.1.2.1.10.13]
b. Abt 5 Jul 1825
10
Phoebe Tiffany
[1.2.5.6.5.6.1.2.1.11]
b. 22 Aug 1781 d. 31 Dec 1855
Nathan S Stewart
b. 7 Mar 1771 d. 7 Aug 1866
11
Horace S Stewart
[1.2.5.6.5.6.1.2.1.11.1]
b. 15 Jun 1804 d. 7 Aug 1866
11
Erastus A Stewart
[1.2.5.6.5.6.1.2.1.11.2]
b. 10 Mar 1805 d. 10 Nov 1851
11
Elijah Burr Stewart
[1.2.5.6.5.6.1.2.1.11.3]
b. Abt 1809 d. 9 Nov 1880
11
Azuba Ann Stewart
[1.2.5.6.5.6.1.2.1.11.4]
b. 1810
11
Samuel Curtis Stewart
[1.2.5.6.5.6.1.2.1.11.5]
b. 1811 d. 25 Nov 1870
11
William Stewart
[1.2.5.6.5.6.1.2.1.11.6]
b. 1812
11
Azubam Stewart
[1.2.5.6.5.6.1.2.1.11.7]
b. 1812
11
Thomas Ryler Stewart
[1.2.5.6.5.6.1.2.1.11.8]
b. 1815
10
Amy Tiffany
[1.2.5.6.5.6.1.2.1.12]
b. 8 Dec 1783 d. 17 Dec 1857
Isaac Darrow
b. Abt 1779
11
John Tiffany Darrow
[1.2.5.6.5.6.1.2.1.12.1]
b. 17 Nov 1800 d. 13 Nov 1897
11
Affa Ward Darrow
[1.2.5.6.5.6.1.2.1.12.2]
b. 26 Dec 1803 d. 15 Apr 1875
11
Hannah Mead Darrow
[1.2.5.6.5.6.1.2.1.12.3]
b. 24 Apr 1806
11
Mary Cromwell Darrow
[1.2.5.6.5.6.1.2.1.12.4]
b. 9 May 1808 d. 18 Nov 1877
11
Ann Hubbard Darrow
[1.2.5.6.5.6.1.2.1.12.5]
b. 27 Mar 1811 d. 24 Jul 1890
11
Susan Pardee Darrow
[1.2.5.6.5.6.1.2.1.12.6]
b. 1813 d. 24 Jun 1890
9
Zachariah Curtis
[1.2.5.6.5.6.1.2.2]
b. 1745
Sarah
b. 1749
10
Mary Curtis
[1.2.5.6.5.6.1.2.2.1]
c. 18 Aug 1771
10
James Curtis
[1.2.5.6.5.6.1.2.2.2]
c. 9 Apr 1773
10
Ann Curtis
[1.2.5.6.5.6.1.2.2.3]
c. 15 May 1775
10
Sarah Curtis
[1.2.5.6.5.6.1.2.2.4]
c. 2 Mar 1777
10
Hannah Curtis
[1.2.5.6.5.6.1.2.2.5]
c. 14 Feb 1778 d. 20 Feb 1778
10
Esther Curtis
[1.2.5.6.5.6.1.2.2.6]
c. 14 Feb 1778 d. 18 Jan 1779
10
Zachariah Curtis
[1.2.5.6.5.6.1.2.2.7]
c. 5 Aug 1781 d. 28 Jul 1782
9
Thomas Curtis
[1.2.5.6.5.6.1.2.3]
b. 1748 d. 26 Nov 1823
Eunice Peet
b. Nov 1771 d. Abt 1835
10
Charles Curtis
[1.2.5.6.5.6.1.2.3.1]
b. 1791
10
Ira Curtis
[1.2.5.6.5.6.1.2.3.2]
b. 15 Mar 1794
10
Philip Curtis
[1.2.5.6.5.6.1.2.3.3]
b. 1795
10
Son Curtis
[1.2.5.6.5.6.1.2.3.4]
b. 23 May 1798 d. 23 May 1798
10
William K Curtis
[1.2.5.6.5.6.1.2.3.5]
b. 22 Dec 1800 d. 1 Mar 1873
10
Elizabeth Curtis
[1.2.5.6.5.6.1.2.3.6]
b. 27 Nov 1803 d. 13 Jan 1853
10
Amos Curtis
[1.2.5.6.5.6.1.2.3.7]
b. Abt 1804
10
Huldah Jane Curtis
[1.2.5.6.5.6.1.2.3.8]
b. 22 Jul 1805 d. 25 Nov 1887
10
Thomas Curtis
[1.2.5.6.5.6.1.2.3.9]
b. Abt 1806
9
Charity Curtis
[1.2.5.6.5.6.1.2.4]
b. 1750 d. 25 Mar 1820
9
Nathaniel Curtis
[1.2.5.6.5.6.1.2.5]
b. 1755
9
Andrew Curtis
[1.2.5.6.5.6.1.2.6]
b. 18 Jul 1756 d. 5 Nov 1834
Eunice Hall
b. 4 Mar 1770 d. 4 Mar 1839
10
Hull Curtis
[1.2.5.6.5.6.1.2.6.1]
b. 16 May 1797
10
Miranda Curtis
[1.2.5.6.5.6.1.2.6.2]
b. 12 Jul 1799 d. 23 Apr 1877
9
Everard Curtis
[1.2.5.6.5.6.1.2.7]
b. 8 Dec 1758 d. 5 Jul 1846
Clarissa Peet
b. Abt 1772 d. 7 Apr 1827
10
Clarissa Curtis
[1.2.5.6.5.6.1.2.7.1]
b. Abt 1801
10
Anson Curtis
[1.2.5.6.5.6.1.2.7.2]
b. Abt 1803 d. 1847
10
Charles Curtis
[1.2.5.6.5.6.1.2.7.3]
b. 8 Oct 1805 d. 8 Mar 1880
8
Eunice Curtis
[1.2.5.6.5.6.1.3]
b. 11 Nov 1719 d. 1803
8
Nathaniel Curtis, Jr
[1.2.5.6.5.6.1.4]
b. Abt 1720 d. 1776
8
Anna Curtis
[1.2.5.6.5.6.1.5]
b. Abt 1722 d. Bef 12 Mar 1761
8
Judson Curtis
[1.2.5.6.5.6.1.6]
b. 22 May 1723 d. 23 Mar 1808
8
Charity Curtis
[1.2.5.6.5.6.1.7]
b. Abt 1726 d. 5 Aug 1773
8
Phebe Curtis
[1.2.5.6.5.6.1.8]
5
Rebecca Foote
[1.2.5.6.6]
b. 3 Sep 1634 d. 6 Apr 1701
Lieutenant Philip Smith
b. 30 Apr 1632 d. 10 Jan 1685
6
Charles Smith
[1.2.5.6.6.1]
b. 2 Jan 1661 d. 22 Jan 1661
6
Deacon John Smith
[1.2.5.6.6.2]
b. 18 Dec 1661 d. 16 Apr 1727
6
Jonathan Smith
[1.2.5.6.6.3]
b. Abt 18 Dec 1663 d. Abt 9 Oct 1737
6
Philip Smith
[1.2.5.6.6.4]
b. 1665 d. 25 Jan 1725
Mary Bliss
b. 14 Aug 1670 d. 23 Dec 1707
7
Philip Smith
[1.2.5.6.6.4.1]
b. 1 May 1689 d. 1712
7
David Smith
[1.2.5.6.6.4.2]
b. 23 Apr 1691
7
Martha Smith
[1.2.5.6.6.4.3]
b. 27 Sep 1694 d. 1750
7
Samuel Smith
[1.2.5.6.6.4.4]
b. Abt 1696 d. 28 Aug 1777
7
Aaron Smith
[1.2.5.6.6.4.5]
b. 14 Feb 1697
7
Mary Smith
[1.2.5.6.6.4.6]
b. 23 Feb 1699 d. Aft 1774
7
Samuel Smith
[1.2.5.6.6.4.7]
b. 10 Dec 1701
7
Rebecca Smith
[1.2.5.6.6.4.8]
b. 18 Apr 1705 d. 3 Feb 1788
7
Ebenezer Smith
[1.2.5.6.6.4.9]
b. 1 Jan 1707
7
Nehemiah Smith
[1.2.5.6.6.4.10]
b. 17 Jul 1709 d. 1745
6
Rebecca Smith
[1.2.5.6.6.5]
b. 1668 d. 7 Oct 1750
6
Nathanial Smith
[1.2.5.6.6.6]
b. 1671 d. 1740
6
Joseph Smith
[1.2.5.6.6.7]
b. 1674 d. 8 Sep 1736
4
Caleb Foote
[1.2.5.7]
b. 1595 d. 1635
4
David Foote
[1.2.5.8]
b. 1597
4
Joshua Foote
[1.2.5.9]
b. Abt 1600 d. 31 Oct 1655
4
Phoebe Foote
[1.2.5.10]
b. 26 Feb 1602 d. 31 Oct 1655
4
Samuel Foote
[1.2.5.11]
b. 1603 d. Aft 1665
2
Henry Warren
[1.3]
b. Abt 1531 d. Aft 1580