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 Lord
1585 - 1678 (93 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 Lord
[1]
b. 1585 d. 17 May 1678
Dorothy Bird
b. 25 May 1589 d. 2 Aug 1676
2
Anna Lord
[1.1]
b. 18 Sep 1614 d. 4 Sep 1688
Thomas Stanton
b. Abt 1617 d. 2 Dec 1677
3
Thomas Stanton
[1.1.1]
b. 1638 d. 2 Dec 1677
3
Mary Stanton
[1.1.2]
b. 21 Mar 1644 d. Sep 1744
Samuel Rogers
b. 12 Dec 1640 d. 1 Dec 1713
4
Mary Rogers
[1.1.2.1]
b. 17 Apr 1667 d. 30 Sep 1756
Samuel Gilbert
b. 5 Aug 1664 d. 5 Aug 1733
5
Jonathan Gilbert
[1.1.2.1.1]
b. 29 Jun 1685 d. 1686
5
Samuel Gilbert, Jr
[1.1.2.1.2]
b. 5 Feb 1687 d. 1 May 1760
Mercy Warner
b. 25 Sep 1685 d. 31 Oct 1759
6
Sarah Gilbert
[1.1.2.1.2.1]
b. 10 Mar 1710 d. 10 Jul 1796
6
Elisha Gilbert
[1.1.2.1.2.2]
b. 10 Dec 1717 d. 23 Jul 1796
6
Mary Gilbert
[1.1.2.1.2.3]
b. 1719 d. 1790
6
Hannah Gilbert
[1.1.2.1.2.4]
b. 8 Apr 1722 d. 15 Aug 1777
Samuel Sanford
b. 1 Apr 1704 d. 7 Mar 1758
7
Mary Sanford
[1.1.2.1.2.4.1]
b. 2 Jan 1739 d. 11 Dec 1807
Northrup Holderbee Langford
b. 24 Sep 1724 d. 30 Dec 1789
8
Mary Langford
[1.1.2.1.2.4.1.1]
b. 2 Dec 1750 d. 1772
8
Hannah Langford
[1.1.2.1.2.4.1.2]
b. 1757
8
Rachel Langford
[1.1.2.1.2.4.1.3]
b. 1757 d. 30 Dec 1780
8
Chloe Langford
[1.1.2.1.2.4.1.4]
b. 1759
8
Phebe Langford
[1.1.2.1.2.4.1.5]
b. 15 Oct 1761 d. 20 Dec 1845
Abraham Morton
b. 28 Mar 1762 d. 20 Aug 1839
9
Noah Norton
[1.1.2.1.2.4.1.5.1]
b. 19 Jan 1784
9
Hannah Lucretia Morton
[1.1.2.1.2.4.1.5.2]
b. 15 Mar 1788 d. 3 Mar 1835
9
Abraham Morton
[1.1.2.1.2.4.1.5.3]
b. 28 Mar 1789
9
Clark Morton
[1.1.2.1.2.4.1.5.4]
b. Abt 1792 d. 4 Jun 1793
9
Joseph Morton
[1.1.2.1.2.4.1.5.5]
b. 6 Apr 1794 d. 1 May 1869
9
Bemjamin Morton
[1.1.2.1.2.4.1.5.6]
b. 4 Jul 1798 d. 15 Mar 1873
9
Abigail Morton
[1.1.2.1.2.4.1.5.7]
b. 28 Aug 1808 d. 1888
9
Phoebe Ann Morton
[1.1.2.1.2.4.1.5.8]
b. 28 Mar 1786 d. 14 Nov 1854
James Williams Angell
b. 15 Oct 1776 d. 2 Nov 1850
10
Solomon Angell
[1.1.2.1.2.4.1.5.8.1]
b. 21 Apr 1806 d. 20 Sep 1881
10
Hiram Angell
[1.1.2.1.2.4.1.5.8.2]
b. 17 Jul 1807 d. 7 Sep 1829
10
Mary Ann Angell
[1.1.2.1.2.4.1.5.8.3]
b. 8 Jun 1808 d. 27 Jun 1882
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
11
Joseph Angell Young
[1.1.2.1.2.4.1.5.8.3.1]
b. 14 Oct 1834 d. 5 Aug 1875
+
Helen Eldredge Armstrong
b. 17 Jan 1856 d. 22 Apr 1939
11
Mary Ann Young
[1.1.2.1.2.4.1.5.8.3.2]
b. 18 Dec 1836 d. 27 Aug 1843
11
Brigham Young, Jr
[1.1.2.1.2.4.1.5.8.3.3]
b. 18 Dec 1836 d. 11 Apr 1903
Catherine Curtis Spencer
b. 2 Oct 1836 d. 20 Feb 1922
12
Alice Roxy Young
[1.1.2.1.2.4.1.5.8.3.3.1]
b. 7 Aug 1856 d. 21 Mar 1946
12
Brigham Spencer Young
[1.1.2.1.2.4.1.5.8.3.3.2]
b. 29 Dec 1857 d. 18 May 1945 [
=>
]
12
Allie Young
[1.1.2.1.2.4.1.5.8.3.3.3]
b. Abt 1857
12
Howard Orson Young
[1.1.2.1.2.4.1.5.8.3.3.4]
b. 12 Dec 1859 d. 20 Mar 1922
12
Lawrence Henry Young
[1.1.2.1.2.4.1.5.8.3.3.5]
b. 17 Aug 1861 d. 25 May 1940
12
Mabel Alexandra Young
[1.1.2.1.2.4.1.5.8.3.3.6]
b. 3 Jan 1865 d. 24 Sep 1940
12
Joseph Angell Young
[1.1.2.1.2.4.1.5.8.3.3.7]
b. 15 Aug 1866 d. 9 Nov 1935 [
=>
]
12
Joseph Angell Young
[1.1.2.1.2.4.1.5.8.3.3.8]
b. 15 Aug 1866 d. 9 Nov 1935
12
George Spencer Young
[1.1.2.1.2.4.1.5.8.3.3.9]
b. 27 Apr 1868 d. 6 Jun 1958
12
Florence Ellen Young
[1.1.2.1.2.4.1.5.8.3.3.10]
b. 4 Feb 1870 d. 20 Oct 1953
12
Eugene Howe Young
[1.1.2.1.2.4.1.5.8.3.3.11]
b. 6 Oct 1872 d. 2 Apr 1903
12
Catherine Curtis Young
[1.1.2.1.2.4.1.5.8.3.3.12]
b. 10 Jan 1875 d. 27 Aug 1902
12
Louisa Young
[1.1.2.1.2.4.1.5.8.3.3.13]
b. Abt 1877
12
Cora Aurelia Young
[1.1.2.1.2.4.1.5.8.3.3.14]
b. 8 Jul 1879 d. 4 Sep 1963
Jane Maria Carrington
b. 26 Feb 1840 d. 11 Nov 1905
12
Albert Carrington Young
[1.1.2.1.2.4.1.5.8.3.3.15]
b. 10 Oct 1858 d. 24 Mar 1930
12
Mary Marie Young
[1.1.2.1.2.4.1.5.8.3.3.16]
b. 11 Dec 1861 d. 17 Jun 1928
12
John Washington Young
[1.1.2.1.2.4.1.5.8.3.3.17]
b. 16 Oct 1864 d. 12 Oct 1934
12
Lara Young
[1.1.2.1.2.4.1.5.8.3.3.18]
b. Abt 1868
12
Luna Young
[1.1.2.1.2.4.1.5.8.3.3.19]
b. 18 Sep 1868 d. 27 Jul 1931
12
Lutie Louise Vilate Young
[1.1.2.1.2.4.1.5.8.3.3.20]
b. 25 Apr 1870 d. 16 Feb 1940
12
Willard Hooper Young
[1.1.2.1.2.4.1.5.8.3.3.21]
b. 4 Apr 1873 d. 22 Dec 1943
12
Julian Emerson Young
[1.1.2.1.2.4.1.5.8.3.3.22]
b. 7 Jul 1875 d. 29 Sep 1961
12
Jennie A Young
[1.1.2.1.2.4.1.5.8.3.3.23]
b. 11 Nov 1878 d. 3 Jun 1880
12
Gay Young
[1.1.2.1.2.4.1.5.8.3.3.24]
b. 1882 d. 1882
Helen Eldredge Armstrong
b. 17 Jan 1856 d. 22 Apr 1939
12
Joseph Angell Moses Young
[1.1.2.1.2.4.1.5.8.3.3.25]
b. 20 Mar 1891 d. 16 Dec 1916
Abigail Stevens
b. 27 May 1870 d. 6 Dec 1954
12
Walter Stevens Young
[1.1.2.1.2.4.1.5.8.3.3.26]
b. 10 Jul 1888 d. 27 Nov 1935
12
Klea Young
[1.1.2.1.2.4.1.5.8.3.3.27]
b. 8 Apr 1891 d. 4 Jan 1980
12
Klara Young
[1.1.2.1.2.4.1.5.8.3.3.28]
b. 7 Dec 1894 d. 4 May 1996
12
Gladys Young
[1.1.2.1.2.4.1.5.8.3.3.29]
b. 8 Nov 1896 d. 25 Jul 1973
12
Mariam Young
[1.1.2.1.2.4.1.5.8.3.3.30]
b. 25 Jan 1899 d. 22 Nov 2004
12
Brigham Young, III
[1.1.2.1.2.4.1.5.8.3.3.31]
b. 21 Nov 1900 d. 1 Nov 1973
12
Vera Young
[1.1.2.1.2.4.1.5.8.3.3.32]
b. 5 Nov 1902 d. 12 Dec 1984
Rhoda Elizabeth Perkins
b. 20 Mar 1862 d. 23 Aug 1927
12
Jessie Alice Young
[1.1.2.1.2.4.1.5.8.3.3.33]
b. 15 Jan 1886 d. 5 Mar 1920
11
Alice Young
[1.1.2.1.2.4.1.5.8.3.4]
b. 4 Sep 1839
11
Luna Caroline Young
[1.1.2.1.2.4.1.5.8.3.5]
b. 20 Aug 1842
11
John Willard Young
[1.1.2.1.2.4.1.5.8.3.6]
b. 1 Oct 1844 d. 12 Feb 1924
10
Jemima Angell
[1.1.2.1.2.4.1.5.8.4]
b. 21 Apr 1809 d. 1869
Valentine Young
b. Abt 1807 d. 1838
11
Nathan Young
[1.1.2.1.2.4.1.5.8.4.1]
b. 5 Oct 1826 d. 17 Oct 1900
11
James Valentine Young
[1.1.2.1.2.4.1.5.8.4.2]
b. 14 Mar 1832 d. 15 Nov 1907
11
Rachel Maxfield Young
[1.1.2.1.2.4.1.5.8.4.3]
b. 23 Mar 1835 d. 29 Jan 1904
+
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
10
Truman Osborn Angell
[1.1.2.1.2.4.1.5.8.5]
b. 5 Jun 1810 d. 16 Oct 1887
Polly Johnson
b. 4 Jun 1814 d. 11 Apr 1878
11
Sarah Jane Angell
[1.1.2.1.2.4.1.5.8.5.1]
b. 28 May 1834 d. 21 Mar 1869
11
Martha Ann Angell
[1.1.2.1.2.4.1.5.8.5.2]
b. 6 Jul 1836 d. 2 Dec 1846
11
Elizabeth Frances Angell
[1.1.2.1.2.4.1.5.8.5.3]
b. 14 Mar 1838 d. 1 Apr 1838
11
Mariah Angell
[1.1.2.1.2.4.1.5.8.5.4]
b. 23 Mar 1841 d. 25 Nov 1930
11
Mary Angell
[1.1.2.1.2.4.1.5.8.5.5]
b. 27 Nov 1842
11
Truman Carlos Angell
[1.1.2.1.2.4.1.5.8.5.6]
b. 20 Jan 1845 d. 30 Sep 1847
11
Almira Angell
[1.1.2.1.2.4.1.5.8.5.7]
b. 29 Jan 1846 d. 1 Nov 1846
Mary Ann Johnson
b. 24 Aug 1836 d. 14 Aug 1906
11
Theodore Johnson Angell
[1.1.2.1.2.4.1.5.8.5.8]
b. 3 Jan 1857 d. 16 Aug 1918
11
Mary Ann Angell
[1.1.2.1.2.4.1.5.8.5.9]
b. 6 Apr 1859 d. 2 Mar 1926
11
George Washington Angell
[1.1.2.1.2.4.1.5.8.5.10]
b. 27 Dec 1860 d. 28 Apr 1911
11
Franklin Darius Angell
[1.1.2.1.2.4.1.5.8.5.11]
b. 5 Sep 1865 d. 29 Sep 1867
11
Lewis Albert Angell
[1.1.2.1.2.4.1.5.8.5.12]
b. 26 Aug 1868 d. 27 May 1910
11
William Willard Angell
[1.1.2.1.2.4.1.5.8.5.13]
b. 21 Sep 1871 d. 12 Jan 1954
11
Hyrum James Angell
[1.1.2.1.2.4.1.5.8.5.14]
b. 29 Jul 1874 d. 7 Mar 1939
Susan Eliza Savage
b. 1 Jan 1825 d. 19 Jul 1893
11
Truman Osborn Angell, Jr
[1.1.2.1.2.4.1.5.8.5.15]
b. 27 Feb 1852 d. 10 Apr 1933
11
Charles Edgar Angell
[1.1.2.1.2.4.1.5.8.5.16]
b. 5 Jul 1855 d. 12 Feb 1910
11
Zelnora Eliza Angell
[1.1.2.1.2.4.1.5.8.5.17]
b. 26 Jul 1858 d. 11 Apr 1924
Serge Frederick Ballif
b. 21 Sep 1859 d. 17 Nov 1942
12
Hazel Ballif
[1.1.2.1.2.4.1.5.8.5.17.1]
b. 5 Nov 1886 d. 5 Mar 1921 [
=>
]
12
Serge Frederick Ballif, Jr
[1.1.2.1.2.4.1.5.8.5.17.2]
b. 27 Oct 1888 d. 22 Jul 1958 [
=>
]
12
Leonard Humbert Ballif
[1.1.2.1.2.4.1.5.8.5.17.3]
b. 12 Jan 1894 d. 21 Mar 1954 [
=>
]
12
Zelnora Ballif
[1.1.2.1.2.4.1.5.8.5.17.4]
b. 9 Aug 1896 d. 26 Jun 1976 [
=>
]
12
Rachel Ballif
[1.1.2.1.2.4.1.5.8.5.17.5]
b. 5 Mar 1899 d. 3 Dec 1926 [
=>
]
12
Evelyn Ballif
[1.1.2.1.2.4.1.5.8.5.17.6]
b. 2 Apr 1901 d. 16 Jan 1995 [
=>
]
11
Alice Cates Angell
[1.1.2.1.2.4.1.5.8.5.18]
b. 13 Oct 1860 d. 30 Jan 1911
11
Leonard Cates Angell
[1.1.2.1.2.4.1.5.8.5.19]
b. 9 Oct 1863 d. 30 Aug 1908
11
Susan Elida Angell
[1.1.2.1.2.4.1.5.8.5.20]
b. 6 Mar 1867 d. 26 Apr 1933
10
Washington M Angell
[1.1.2.1.2.4.1.5.8.6]
b. 8 Oct 1812 d. 12 Jan 1828
10
Phebe Ann Angell
[1.1.2.1.2.4.1.5.8.7]
b. 12 Oct 1813 d. 1883
10
Caroline Angell
[1.1.2.1.2.4.1.5.8.8]
b. 1815 d. Bef 1825
10
James Angell
[1.1.2.1.2.4.1.5.8.9]
b. 7 Dec 1821 d. 17 Jan 1828
10
Abigail Morton Angell
[1.1.2.1.2.4.1.5.8.10]
b. Jun 1823 d. 10 Oct 1824
10
Caroline Frances Angell
[1.1.2.1.2.4.1.5.8.11]
b. 3 Oct 1825 d. 28 Oct 1908
+
Brigham Young
b. 1 Jun 1801 d. 29 Aug 1877
8
George Langford
[1.1.2.1.2.4.1.6]
b. 1763 d. 16 Nov 1827
8
Son Langford
[1.1.2.1.2.4.1.7]
b. 1765 d. Abt 1766
8
Jerusha Langford
[1.1.2.1.2.4.1.8]
b. 12 Jun 1768
8
John Langford
[1.1.2.1.2.4.1.9]
b. 12 Aug 1770
6
Mercy Gilbert
[1.1.2.1.2.5]
b. 17 Nov 1726 d. 1817
5
Nathaniel Gilbert
[1.1.2.1.3]
b. 26 Sep 1690 d. 7 May 1761
5
John Gilbert
[1.1.2.1.4]
b. 12 Apr 1692 d. 22 Nov 1755
5
Mary Gilbert
[1.1.2.1.5]
b. 2 Dec 1696 d. 27 Mar 1755
5
Anne Gilbert
[1.1.2.1.6]
b. 1 Oct 1700 d. 1739
5
Daniel Gilbert
[1.1.2.1.7]
b. 19 Feb 1703 d. 19 Oct 1784
5
Rachel Gilbert
[1.1.2.1.8]
b. 17 Sep 1704 d. 18 Sep 1704
5
Lydia Gilbert
[1.1.2.1.9]
b. 4 Sep 1707 d. 13 Mar 1794
5
Mercy Gilbert
[1.1.2.1.10]
b. 4 Oct 1709 d. 1752
4
Samuel Rogers, Jr
[1.1.2.2]
b. 22 Dec 1669 d. 2 Feb 1743
4
Joseph Rogers
[1.1.2.3]
b. 1670 d. 1670
4
Anna Rogers
[1.1.2.4]
b. 8 May 1673 d. 26 Jul 1689
4
Elizabeth Ann Rogers
[1.1.2.5]
b. 8 May 1673 d. 1750
4
Sarah Rogers
[1.1.2.6]
b. 9 Aug 1676 d. 13 Nov 1748
4
Jonathan Rogers
[1.1.2.7]
b. 1680 d. 1769
3
Hannah Lord Stanton
[1.1.3]
b. 21 Mar 1647 d. 17 Oct 1727
3
Daniel Stanton
[1.1.4]
b. 1648 d. 1687
3
Robert Stanton
[1.1.5]
b. 1653 d. 25 Oct 1724
3
Sarah Stanton
[1.1.6]
b. Abt 1654 d. 7 Aug 1713
3
Samuel Stanton
[1.1.7]
b. 1657 d. 1698
3
Dorothy Stanton
[1.1.8]
b. Abt 1650 d. 19 Jan 1742
Reverend James Noyes
b. 11 Mar 1640 d. 30 Dec 1719
4
John Noyes
[1.1.8.1]
b. 13 Jan 1685 d. 17 Sep 1751
4
Joseph Noyes
[1.1.8.2]
b. 16 Oct 1688 d. 14 Jun 1761
4
Moses Noyes
[1.1.8.3]
b. 19 Mar 1692 d. 30 Apr 1692
4
Dorothy Noyes
[1.1.8.4]
b. 20 Jan 1676 d. 6 Dec 1714
4
Anna Noyes
[1.1.8.5]
b. 16 Apr 1682 d. 28 Jun 1694
4
James Noyes
[1.1.8.6]
c. 21 Oct 1677 bur. 1718
4
Thomas Noyes
[1.1.8.7]
b. 15 Aug 1679 d. 26 Jun 1755
3
Hannah Stanton
[1.1.9]
b. 21 Mar 1644 d. 17 Oct 1727
3
Joseph Stanton
[1.1.10]
b. 21 Mar 1646 d. 21 Mar 1714
2
Robert Lord
[1.2]
c. 12 May 1620 d. 13 Jul 1678