Home Page
|
What's New
|
Photos
|
Histories
|
Headstones
|
Reports
|
Surnames
Search
First Name:
Last Name:
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Print
Bookmark
English
Dansk
Deutsch
Español
Français
Italiano
Nederlands
Suomalainen
Svenska
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Magdaline Oliver
1566 - 1631 (64 years)
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
Magdaline Oliver
[1]
b. 4 Aug 1566 d. 24 Mar 1631
Edward Winslow
b. 17 Oct 1560 d. Bef 17 Oct 1620
2
Edward Winslow
[1.1]
b. 18 Oct 1595 d. 5 May 1655
+
Elizabeth Barker
c. 2 Mar 1594 d. 24 Mar 1621
Susanna
b. Abt 1595 d. 1 Oct 1680
3
Edward Winslow
[1.1.1]
b. 1622 d. 1622
3
Edward Winslow
[1.1.2]
b. Abt 1627
3
John Winslow
[1.1.3]
b. Abt 1626
3
Governor Josiah Winslow
[1.1.4]
b. Abt 1628 d. 18 Dec 1680
3
Elizabeth Winslow
[1.1.5]
b. Abt 1631 d. 1698
2
John Winslow
[1.2]
b. 16 Apr 1597 d. Bef 21 May 1674
Mary Chilton
b. 31 May 1607 d. 1 May 1679
3
John Winslow
[1.2.1]
b. 1627 d. 3 Oct 1683
Elizabeth Pemberton
b. Abt 1640 d. 7 Aug 1670
4
Richard Winslow
[1.2.1.1]
b. 18 Apr 1664 d. Bef 1682
4
John Winslow
[1.2.1.2]
b. 22 May 1669 d. 1 Jan 1694
4
Elizabeth Winslow
[1.2.1.3]
b. 22 Mar 1674 d. 24 Jan 1732
4
Ann Winslow
[1.2.1.4]
b. 7 Aug 1678 d. 24 May 1773
3
Susanna Winslow
[1.2.2]
b. Abt 1630 d. Aft 14 Nov 1685
Robert Latham
b. 1 Jan 1623 d. 28 Feb 1688
4
Mercy Latham
[1.2.2.1]
b. 2 Jun 1650 d. Abt 1707
4
Hanna Latham
[1.2.2.2]
b. Abt 1653 d. 13 Apr 1750
Joseph Washburn
b. 7 Jul 1653 d. 20 Apr 1733
5
Hepzibah Washburn
[1.2.2.2.1]
b. 1680 d. 4 Apr 1750
5
Edward Washburn
[1.2.2.2.2]
b. 1682 d. Bef 1750
5
Jonathan Washburn
[1.2.2.2.3]
b. Abt 1683
5
Joseph Washburn, Jr
[1.2.2.2.4]
b. Abt 1687 d. 1759
5
Ebenezer Washburn
[1.2.2.2.5]
b. 1688 d. 5 Mar 1762
5
Ichabod Washburn
[1.2.2.2.6]
b. Abt 1689
5
Ephraim Washburn
[1.2.2.2.7]
b. Abt 1695 d. 16 Jul 1755
5
Rebecca Washburn
[1.2.2.2.8]
b. 11 Mar 1697 d. 26 Apr 1764
Captain David Johnson
b. 16 Oct 1692 d. 22 Feb 1773
6
Captain Isaac Johnson
[1.2.2.2.8.1]
b. 9 Aug 1721 d. 2 May 1807
6
David Johnson
[1.2.2.2.8.2]
b. 8 Aug 1724 d. 1 Jan 1785
Parnell Packard
b. Abt 1726 d. 24 Dec 1804
7
Son Johnson
[1.2.2.2.8.2.1]
b. Abt 1754 d. 1 Jun 1754
7
David Johnson
[1.2.2.2.8.2.2]
b. 1 Jun 1754 d. 1 Jan 1785
7
Oliver Cromwell Johnson
[1.2.2.2.8.2.3]
b. 23 Mar 1757 d. 23 Apr 1816
Hannah George
b. 19 Oct 1758 d. 19 Apr 1816
8
Sally Johnson
[1.2.2.2.8.2.3.1]
b. 17 Jan 1791
William Yelverton Probart
b. 1785
9
Almyra A Probart
[1.2.2.2.8.2.3.1.1]
b. 1813 d. 1854
John Berry McFerrin
b. 15 Jun 1807 d. 10 May 1887
10
Daughter McFerrin
[1.2.2.2.8.2.3.1.1.1]
b. 1836 d. 1836
10
Sarah Jane McFerrin
[1.2.2.2.8.2.3.1.1.2]
b. 1842
James Douglas Anderson
b. 14 Oct 1824 d. 16 Mar 1902
11
John Mcferrin Anderson
[1.2.2.2.8.2.3.1.1.2.1]
b. 20 Jun 1862 d. 30 Dec 1933
11
William Wade Anderson
[1.2.2.2.8.2.3.1.1.2.2]
b. 19 May 1865 d. 18 Apr 1950
11
Douglas Anderson
[1.2.2.2.8.2.3.1.1.2.3]
b. 10 Jun 1867 d. 8 Oct 1948
11
Walter Leake Anderson
[1.2.2.2.8.2.3.1.1.2.4]
b. 4 Dec 1869 d. 9 Sep 1959
11
Ewell Avery Anderson
[1.2.2.2.8.2.3.1.1.2.5]
b. 31 Dec 1871 d. 26 Nov 1899
11
Mary Anderson
[1.2.2.2.8.2.3.1.1.2.6]
b. 1873
11
Virginia Lon Anderson
[1.2.2.2.8.2.3.1.1.2.7]
b. 1 Nov 1875 d. 22 Jun 1964
11
Dora Anderson
[1.2.2.2.8.2.3.1.1.2.8]
b. 22 Mar 1878 d. 14 Oct 1902
11
Frank Weakley Anderson
[1.2.2.2.8.2.3.1.1.2.9]
b. 30 Mar 1883
11
Janie Parish Anderson
[1.2.2.2.8.2.3.1.1.2.10]
b. 4 Oct 1886 d. 22 May 1930
10
James William McFerrin
[1.2.2.2.8.2.3.1.1.3]
b. 1846 d. Nov 1880
10
John Anderson McFerrin
[1.2.2.2.8.2.3.1.1.4]
b. Mar 1848
10
Bettie McFerrin
[1.2.2.2.8.2.3.1.1.5]
b. Abt 1850 d. Jun 1854
10
Almyra McFerrin
[1.2.2.2.8.2.3.1.1.6]
b. Abt 1854
Augustus Payton Sowell
b. 2 Mar 1849 bur. 3 Sep 1932
11
Fannie McFerrin Sowell
[1.2.2.2.8.2.3.1.1.6.1]
b. Abt 1880
8
Clarissa Harlow Johnson
[1.2.2.2.8.2.3.2]
b. 14 Feb 1789 d. 2 May 1836
Daniel Sanger
b. 3 Jul 1765 d. 10 Dec 1840
9
Joanna Sanger
[1.2.2.2.8.2.3.2.1]
b. 25 Oct 1821
Aaron Rice
b. 1816 d. 11 Mar 1888
10
Sarah Frances Rice
[1.2.2.2.8.2.3.2.1.1]
b. 1 Apr 1850
10
Clara S Rice
[1.2.2.2.8.2.3.2.1.2]
b. 27 Feb 1853
10
Alice Olivia Rice
[1.2.2.2.8.2.3.2.1.3]
b. 28 Jul 1857
+
George G Tidsbury
b. 1853
9
George Jedediah Sanger
[1.2.2.2.8.2.3.2.2]
b. 27 Aug 1826
Susan Victoria Bartholomew
b. 10 Feb 1837
10
Sarah Isabel Sanger
[1.2.2.2.8.2.3.2.2.1]
b. 1 Jan 1865
Benjamin Francis Richardson
b. 22 Aug 1863 d. 15 Feb 1916
11
George Sanger Richardson
[1.2.2.2.8.2.3.2.2.1.1]
b. 1894
10
Ruth L Sanger
[1.2.2.2.8.2.3.2.2.2]
b. 1 Jan 1865
8
Hannah Johnson
[1.2.2.2.8.2.3.3]
b. 3 Feb 1782
David Crockett Snow
b. 1791 d. 1835
9
Hannah Amanda Snow
[1.2.2.2.8.2.3.3.1]
b. Abt 1812
+
Henry M Stratton
b. 1812 d. 5 Sep 1831
9
Mary Ann Snow
[1.2.2.2.8.2.3.3.2]
b. Abt 1814
Madison Stratton
b. Abt 1813 d. 15 Dec 1898
10
Anthony M. Stratton
[1.2.2.2.8.2.3.3.2.1]
b. 1835 d. 2 Nov 1835
10
Amanda Elizabeth Stratton
[1.2.2.2.8.2.3.3.2.2]
b. Abt 1837 d. 18 Jul 1920
Hampton Johnson Cheney
b. 2 Jun 1836 d. 12 Sep 1927
11
Mary Cheney
[1.2.2.2.8.2.3.3.2.2.1]
b. 24 Sep 1865
11
Hampton Johnson Cheney
[1.2.2.2.8.2.3.3.2.2.2]
b. 5 Oct 1867
11
Lenora Cheney
[1.2.2.2.8.2.3.3.2.2.3]
b. 12 Feb 1871
11
Madeline S Cheney
[1.2.2.2.8.2.3.3.2.2.4]
b. 28 Oct 1873
10
David Thomas Stratton
[1.2.2.2.8.2.3.3.2.3]
b. 18 Dec 1838 d. 6 Nov 1896
Agnes F Taylor
b. Abt 1844
11
Sallie Stratton
[1.2.2.2.8.2.3.3.2.3.1]
b. Abt 1861
11
John Taylor Stratton
[1.2.2.2.8.2.3.3.2.3.2]
b. Abt 1867
Katie C Gray
b. 5 Mar 1867 d. 18 Nov 1934
12
Annie S Stratton
[1.2.2.2.8.2.3.3.2.3.2.1]
b. 1898
12
Mary W Stratton
[1.2.2.2.8.2.3.3.2.3.2.2]
b. 1899
11
M T Stratton
[1.2.2.2.8.2.3.3.2.3.3]
b. Abt 1869
11
Agnes Walker Stratton
[1.2.2.2.8.2.3.3.2.3.4]
b. Abt 1878
10
William Oliver Stratton
[1.2.2.2.8.2.3.3.2.4]
b. 16 Oct 1840 d. 6 Oct 1908
Elizabeth T Hall
b. Abt 1846
11
Carrie M Stratton
[1.2.2.2.8.2.3.3.2.4.1]
b. 16 Dec 1866
11
Alexander Stratton
[1.2.2.2.8.2.3.3.2.4.2]
b. Abt 1870
11
Walter M Stratton
[1.2.2.2.8.2.3.3.2.4.3]
b. 1873
Elizabeth Trevin
b. 1876
12
Nell Stratton
[1.2.2.2.8.2.3.3.2.4.3.1]
b. 1901
11
Frank William Stratton
[1.2.2.2.8.2.3.3.2.4.4]
b. Aug 1874 d. 9 Jun 1896
Davie Lou Pursley
b. Oct 1875
12
Carrie Hall Stratton
[1.2.2.2.8.2.3.3.2.4.4.1]
b. 22 Sep 1898 d. 5 Aug 1977 [
=>
]
12
Susie B Stratton
[1.2.2.2.8.2.3.3.2.4.4.2]
b. 1901 d. 2000
12
William P Stratton
[1.2.2.2.8.2.3.3.2.4.4.3]
b. 1903 d. Feb 1974
12
Nina Stratton
[1.2.2.2.8.2.3.3.2.4.4.4]
b. 1904 d. Apr 1987
10
Catherine Stratton
[1.2.2.2.8.2.3.3.2.5]
b. Abt 1844
10
Madison Stratton
[1.2.2.2.8.2.3.3.2.6]
b. Abt 1846
+
Ella A McKennie
b. Abt 1846
10
George Stratton
[1.2.2.2.8.2.3.3.2.7]
b. Abt 1849
+
Louise L Lanier
b. 1850
10
Benjamin Franklin Stratton
[1.2.2.2.8.2.3.3.2.8]
b. 1853
Mary Elizabeth Garrett
b. Oct 1862
11
Mary Margaret Stratton
[1.2.2.2.8.2.3.3.2.8.1]
b. 4 Oct 1884
9
Oliver William Snow
[1.2.2.2.8.2.3.3.3]
b. Abt 1816
9
Anthony J Snow
[1.2.2.2.8.2.3.3.4]
b. 1819 d. 1 Jun 1853
Catherine Stratton
b. 18 Feb 1818 d. Aft 1851
10
James Snow
[1.2.2.2.8.2.3.3.4.1]
b. 1842
Laura
b. 1846
11
Kaley Snow
[1.2.2.2.8.2.3.3.4.1.1]
b. 1869
11
Lula Snow
[1.2.2.2.8.2.3.3.4.1.2]
b. 1874
10
Susan E Snow
[1.2.2.2.8.2.3.3.4.2]
b. 1844
Marcellus M Gee
b. 1842
11
Kate Gee
[1.2.2.2.8.2.3.3.4.2.1]
b. 1866
11
Jennie Gee
[1.2.2.2.8.2.3.3.4.2.2]
b. 1868
10
Mary Snow
[1.2.2.2.8.2.3.3.4.3]
b. 1846
Thomas O Morris
b. 2 Aug 1845 d. 8 Nov 1924
11
Henry Snow Morris
[1.2.2.2.8.2.3.3.4.3.1]
b. 1867
Mary Emma Lackey
b. 1874
12
Thomas O Morris
[1.2.2.2.8.2.3.3.4.3.1.1]
b. 1898
12
James L Morris
[1.2.2.2.8.2.3.3.4.3.1.2]
b. 1902 d. Jan 1973
11
Edwin Lanier Morris
[1.2.2.2.8.2.3.3.4.3.2]
b. 1869
+
Annie M
b. Apr 1869
11
Thomas O Morris, Jr
[1.2.2.2.8.2.3.3.4.3.3]
b. 1872
11
Katherine Morris
[1.2.2.2.8.2.3.3.4.3.4]
b. 1873
11
Kindred Jackson Morris
[1.2.2.2.8.2.3.3.4.3.5]
b. 1875
10
Thomas A Snow
[1.2.2.2.8.2.3.3.4.4]
b. 1850
Susan W Graves
b. Jun 1852 d. 2 Jan 1930
11
Nina Elizabeth Snow
[1.2.2.2.8.2.3.3.4.4.1]
b. 17 Jan 1881 d. 8 May 1974
+
James Leonidas Foust
b. 9 Dec 1867 d. 1944
10
Jennie Snow
[1.2.2.2.8.2.3.3.4.5]
b. 1851
8
Elizabeth Johnson
[1.2.2.2.8.2.3.4]
b. 2 Jul 1783
Isaac Fiske
b. 26 May 1782 d. 3 Dec 1846
9
Moses Madison Fiske
[1.2.2.2.8.2.3.4.1]
b. Abt 1804 d. 5 Feb 1888
Harriet Herring
b. 21 Jan 1807 d. 10 May 1893
10
George Herring Fiske
[1.2.2.2.8.2.3.4.1.1]
b. 26 Feb 1832 d. 5 Dec 1895
Angie W Annett
b. 1832 d. Aft May 1872
11
Effie Fiske
[1.2.2.2.8.2.3.4.1.1.1]
b. 25 Jan 1861 d. Aft Jan 1894
Arthur H Lawrence
b. 24 Nov 1856
12
Ella May Lawrence
[1.2.2.2.8.2.3.4.1.1.1.1]
b. 23 Dec 1885
12
William Arthur Lawrence
[1.2.2.2.8.2.3.4.1.1.1.2]
b. 26 Apr 1887
12
Edith Willena Lawrence
[1.2.2.2.8.2.3.4.1.1.1.3]
b. 2 Jul 1890
12
Edward Wells Lawrence
[1.2.2.2.8.2.3.4.1.1.1.4]
b. 17 Jun 1892
12
Harold Fisk Lawrence
[1.2.2.2.8.2.3.4.1.1.1.5]
b. 21 Jan 1894
11
S Wilbur Fiske
[1.2.2.2.8.2.3.4.1.1.2]
b. 1 May 1872
10
Winslow Johnson Fiske
[1.2.2.2.8.2.3.4.1.2]
b. 18 Feb 1834 d. 14 Jan 1894
10
Harriet Augusta Fiske
[1.2.2.2.8.2.3.4.1.3]
b. 29 May 1836 d. Bef 1940
10
Captain John Murray Fiske
[1.2.2.2.8.2.3.4.1.4]
b. 28 Sep 1838 d. 3 May 1896
10
Marie Antionette Fiske
[1.2.2.2.8.2.3.4.1.5]
b. 1840 d. Aft 1870
10
Ellen Louisa Fiske
[1.2.2.2.8.2.3.4.1.6]
b. 6 May 1843 d. 6 Jun 1868
10
Andrew J Fiske
[1.2.2.2.8.2.3.4.1.7]
b. 8 Jun 1845 d. 5 Mar 1895
10
Seth Herring Fiske
[1.2.2.2.8.2.3.4.1.8]
b. 11 Apr 1848 d. 5 Sep 1870
9
Oliver J Fiske
[1.2.2.2.8.2.3.4.2]
b. Abt 1805 d. 8 Jan 1886
9
Charles C Fiske
[1.2.2.2.8.2.3.4.3]
b. 23 Feb 1807
9
Thomas Fiske
[1.2.2.2.8.2.3.4.4]
b. Abt 1809 d. Jan 1893
9
Ebenezer W Fiske
[1.2.2.2.8.2.3.4.5]
b. Abt 1812 d. 27 Aug 1883
8
Parthena Johnson
[1.2.2.2.8.2.3.5]
b. 8 Aug 1785 d. 25 Jan 1820
8
Gabrilla Johnson
[1.2.2.2.8.2.3.6]
b. 27 Feb 1786 d. 11 Jan 1867
8
Frances Fanny Johnson
[1.2.2.2.8.2.3.7]
b. Abt 1789
8
Oliver C Johnson
[1.2.2.2.8.2.3.8]
b. 29 Apr 1792
8
Windlow Penkard Johnson
[1.2.2.2.8.2.3.9]
b. 22 Mar 1794
8
Hannah Johnson
[1.2.2.2.8.2.3.10]
b. Abt 1795
8
Anthony Wayne Johnson
[1.2.2.2.8.2.3.11]
b. 10 Jul 1797 d. 15 May 1888
7
Mary Johnson
[1.2.2.2.8.2.4]
b. 11 Oct 1761 d. 1813
7
Jedediah Johnson
[1.2.2.2.8.2.5]
b. 1767
7
Ziba Johnson
[1.2.2.2.8.2.6]
b. 11 Apr 1770 d. 19 Sep 1843
6
Mary Johnson
[1.2.2.2.8.3]
b. 29 Aug 1729 d. 20 Apr 1752
6
Rebecca Johnson
[1.2.2.2.8.4]
b. 22 Jun 1734 d. 23 Apr 1781
4
Sarah Latham
[1.2.2.3]
b. 1656 d. Bef Jun 1703
4
James Latham
[1.2.2.4]
b. 1659 d. 6 Feb 1738
4
Joseph Latham
[1.2.2.5]
b. 1663 d. 20 May 1706
4
Elizabeth L Latham
[1.2.2.6]
b. 1665 d. 16 Nov 1730
4
Chilton Latham
[1.2.2.7]
b. 1672 d. 6 Aug 1751
3
Mary Winslow
[1.2.3]
b. Abt 1631 d. 29 Oct 1663
Edward Gray
b. 15 Apr 1623 d. 30 Jun 1681
4
Desire Gray
[1.2.3.1]
b. 6 Nov 1651 d. 4 Dec 1690
4
Mary Gray
[1.2.3.2]
b. 1653 d. 5 Jan 1706
4
Sarah Gray
[1.2.3.3]
b. 12 Aug 1659 d. 14 Feb 1737
4
Edward Gray
[1.2.3.4]
b. 31 Jan 1665 d. 7 Jun 1726
4
Thomas Gray
[1.2.3.5]
b. 1670 d. 5 Nov 1721
3
Edward Winslow
[1.2.4]
b. Abt 1635 d. 19 Nov 1682
+
Elizabeth Hutchinson
b. Abt 1634
3
Sarah Winslow
[1.2.5]
b. Abt 1638 d. 9 Apr 1726
3
Samuel Winslow
[1.2.6]
b. 1641 d. 14 Oct 1680
Hannah Briggs
b. 1643 d. Aft 4 Nov 1714
4
Samuel Winslow
[1.2.6.1]
b. Abt 1674 d. Bef Jan 1781
4
Richard Winslow
[1.2.6.2]
b. Abt 1676 bur. 26 Feb 1707
4
Mary Winslow
[1.2.6.3]
b. 8 Jun 1678 d. 2 Jun 1681
3
Isaac Winslow
[1.2.7]
b. Abt 1644 d. Bef 29 Aug 1670
Mary Newell
b. 26 May 1643 bur. 3 Feb 1676
4
Parnell Winslow
[1.2.7.1]
b. 14 Nov 1667 d. 1751
3
Joseph Winslow
[1.2.8]
b. Abt 1645 d. Bef 7 Aug 1679
3
Daughter Winslow
[1.2.9]
b. Abt 1650
3
Benjamin Winslow
[1.2.10]
b. 12 Aug 1653 d. 31 Jul 1676
2
Eleanor Winslow
[1.3]
c. 24 Apr 1598 d. 1672
2
Kenelm Winslow
[1.4]
c. 23 May 1599 d. 13 Sep 1672
2
Albert Winslow
[1.5]
b. 26 Oct 1600 d. 1660
2
Elizabeth Winslow
[1.6]
b. 8 Mar 1601 d. 20 Jan 1604
2
Madgalene Winslow
[1.7]
b. 26 Dec 1604 d. 1693
2
Josiah Winslow
[1.8]
b. 11 Feb 1606 d. 1 Dec 1674
Margaret Bourne
b. 18 May 1606 d. 28 Sep 1683
3
Margaret Winslow
[1.8.1]
b. 15 Jul 1640 d. 1 Jun 1711
John Miller, Jr
b. 2 Mar 1631 d. 11 Jun 1711
4
Margery Miller
[1.8.1.1]
b. Abt 1660
4
Lydia Miller
[1.8.1.2]
b. 18 May 1661 d. 1 Mar 1728
Jacob Cooke
b. 26 Mar 1653 d. 24 Apr 1747
5
William Cooke
[1.8.1.2.1]
b. 5 Oct 1683 d. Aft 20 Nov 1740
5
Lydia Cooke
[1.8.1.2.2]
b. 18 May 1685 d. 7 Jul 1738
Samuel Leonard, Jr
b. 1683 d. 11 May 1718
6
Lydia Leonard
[1.8.1.2.2.1]
b. 22 Sep 1707 d. 1731
Mathew Huntington
b. 16 Apr 1694 d. 3 Sep 1756
7
Lydia Huntington
[1.8.1.2.2.1.1]
b. 25 Apr 1728 d. 6 May 1764
7
Nathanial Huntington
[1.8.1.2.2.1.2]
b. 30 Oct 1730 d. 14 Nov 1794
7
Sarah Huntington
[1.8.1.2.2.1.3]
b. 18 Apr 1733 d. 8 May 1733
7
Elizabeth Huntington
[1.8.1.2.2.1.4]
b. 14 Nov 1734
7
Samuel Huntington
[1.8.1.2.2.1.5]
b. 14 Mar 1736
7
Amos Huntington
[1.8.1.2.2.1.6]
b. 4 Sep 1739 d. 2 Jul 1822
7
Anne Huntington
[1.8.1.2.2.1.7]
b. 5 Aug 1746
7
Elias Huntington
[1.8.1.2.2.1.8]
b. 2 Sep 1749
6
Ebenezer Leonard
[1.8.1.2.2.2]
b. 17 Mar 1709 d. 1782
6
Samuel Leonard
[1.8.1.2.2.3]
b. 18 May 1712 d. 24 Apr 1760
6
Jane Leonard
[1.8.1.2.2.4]
b. 1714
6
Nathan Leonard
[1.8.1.2.2.5]
b. 1717 d. Aft 5 Jan 1789
5
Margaret Cooke
[1.8.1.2.3]
b. 3 Nov 1695 d. 24 Apr 1747
5
Josiah Cooke
[1.8.1.2.4]
b. 14 May 1699 d. Bef 18 Sep 1752
5
Damaris Cooke
[1.8.1.2.5]
b. 23 May 1703
5
John Cooke
[1.8.1.2.6]
b. 23 May 1703 d. 8 Dec 1745
4
Rebecca Miller
[1.8.1.3]
b. 29 Nov 1663 bur. 10 Apr 1711
4
Hannah Miller
[1.8.1.4]
b. 19 Apr 1666 d. 23 Aug 1710
4
Margaret Miller
[1.8.1.5]
b. 19 Apr 1668 d. Abt 1669
4
Mahitable Miller
[1.8.1.6]
b. 14 May 1670 d. 17 Feb 1743
4
John Miller
[1.8.1.7]
b. 20 Feb 1672 d. 9 Nov 1678
Lydia Coombs
b. 8 May 1679 d. 6 Mar 1735
5
Frances Miller
[1.8.1.7.1]
b. 11 Jan 1703 d. 6 Apr 1747
+
Experience Hawes
b. 24 Sep 1686 d. 19 Nov 1758
5
David Miller
[1.8.1.7.2]
b. 17 Apr 1708 d. 1 Jan 1783
5
Elias Miller
[1.8.1.7.3]
b. 17 Aug 1711 d. 12 Nov 1781
5
Hannah Miller
[1.8.1.7.4]
b. 12 Apr 1723 d. 12 Apr 1723
4
Susanna Miller
[1.8.1.8]
b. 26 Jul 1677 d. Jul 1721
4
Josiah Miller
[1.8.1.9]
b. 27 Oct 1679 d. 15 Apr 1729
4
John Miller, III
[1.8.1.10]
b. 16 Oct 1681 d. 4 Jul 1729
3
Rebecca Winslow
[1.8.2]
b. 15 Jul 1642 d. 15 Jul 1683
3
Mary Winslow
[1.8.3]
b. 1646 d. 31 Jul 1721