Home
Search
Print
Bookmark
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Contents
Home
About this Website
What's New
Surnames
Places
Sources
Repositories
Dates and Anniversaries
Cemeteries
Headstones
Photos
Histories and Events
Documents
Notes
Reports
Statistics
Most Wanted
Bookmarks
DNA Projects
Contact Us
Contact Form
Search
Last Name:
First Name:
Advanced Search
GenDex Network
Family Tree Seeker
TNG
version: 15.0.2
Mary ________
Abt 1601 - 1626 (~ 25 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
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
Mary ________
[1]
b. Abt 1601 bur. 13 Aug 1626
William Phelps, the elder
b. Abt 1593 d. 14 Jul 1672
2
William Phelps, Jr.
[1.1]
b. 1618 d. 17 Feb 1681/2
+
Isabel Wilson
d. 27 Nov 1675
+
Sarah Pinney
b. 19 Nov 1648 d. 26 Oct 1732
2
Samuel Phelps
[1.2]
b. 1621 d. 15 May 1669
Sarah Griswold
b. Abt 1630/1 d. 6 Nov 1715
3
Samuel Phelps
[1.2.1]
b. 5 Sep 1652 d. 21 Oct 1741
3
Sarah Phelps
[1.2.2]
b. 16 Mar 1653/4 d. 26 Oct 1732
Andrew Moore
b. SAY 1649 d. 29 Nov 1719
4
Sarah Moore
[1.2.2.1]
b. 6 Dec 1672 d. 7 Oct 1725
Thomas Winchell
b. 25 May 1669 d. Aug 1697
5
Samuel Winchell
[1.2.2.1.1]
b. 5 Jan 1690/1
5
Hannah Winchell
[1.2.2.1.2]
b. 18 May 1693
5
Sarah Winchell
[1.2.2.1.3]
b. Abt 1695
5
Mabel Winchell
[1.2.2.1.4]
b. Abt 1696 d. 8 Jun 1768
Nathaniel Hall
b. 18 May 1695 d. Aft 1740/1
6
Hannah Hall
[1.2.2.1.4.1]
b. 10 Feb 1717/8
6
Amy Hall
[1.2.2.1.4.2]
b. 5 Apr 1720 d. 21 Oct 1795
6
Nathaniel Hall
[1.2.2.1.4.3]
b. 29 Jul 1722 d. 11 Jul 1800
6
Isaac Hall
[1.2.2.1.4.4]
b. 8 Jul 1724
6
Jedidiah Hall
[1.2.2.1.4.5]
b. 29 Jan 1726/7 d. 28 Feb 1726/7
6
Mabel Hall
[1.2.2.1.4.6]
b. 14 Sep 1728 d. 12 Oct 1767
6
Sarah Hall
[1.2.2.1.4.7]
b. 31 May 1732 d. 29 May 1782
Samuel Coy
b. 5 Mar 1723 d. 6 Apr 1778
7
Sarah Coy
[1.2.2.1.4.7.1]
b. 23 Jan 1755
7
Mabel Coy
[1.2.2.1.4.7.2]
b. 5 Feb 1757 d. 31 Oct 1823
7
Josiah McCoy
[1.2.2.1.4.7.3]
b. 31 Jan 1764 d. 17 Sep 1834
7
Temphena Coy
[1.2.2.1.4.7.4]
b. 3 Jan 1766 d. 10 Apr 1838
6
Deborah Hall
[1.2.2.1.4.8]
b. 28 Oct 1735 d. 25 Apr 1818
Corp. Silas Coy
b. 14 Sep 1737 d. 22 Sep 1762
7
Corp. Edward Coy
[1.2.2.1.4.8.1]
b. 14 Oct 1761 d. 21 Aug 1830
Flavia Martha Gibson
b. 2 Sep 1765 d. 8 May 1832
8
Jonathan Silas Coy
[1.2.2.1.4.8.1.1]
b. 9 Apr 1787 d. 24 Dec 1814
8
Samuel Crowfoot Coy
[1.2.2.1.4.8.1.2]
b. 26 Nov 1788 d. 5 Nov 1822
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
9
Joseph Edee Coy
[1.2.2.1.4.8.1.2.1]
b. Abt 1819 d. 8 May 1861
8
Cynthia Coy
[1.2.2.1.4.8.1.3]
b. 6 Jul 1791 d. 19 Apr 1869
+
Stephen Bristol
b. 25 Feb 1787 d. 25 Feb 1874
8
Louisa F. Coy
[1.2.2.1.4.8.1.4]
b. 30 Jun 1793 d. 10 Jun 1863
+
Levi Webster
b. 29 May 1787 d. 24 May 1865
8
Pamelia Coy
[1.2.2.1.4.8.1.5]
b. 10 May 1795 d. Between 1870 and 1880
+
Alanson Corbin
b. Abt 1794 d. Between 1870 and 1880
8
Gibson Coy
[1.2.2.1.4.8.1.6]
b. 10 Apr 1797 d. 24 Jul 1886
+
Marinda Sweet
b. 2 Jun 1802 d. 14 Nov 1897
8
Flavia Coy
[1.2.2.1.4.8.1.7]
b. 30 Mar 1799 d. 9 Jul 1890
+
Henry McAlpine
b. 1799 d. 1887
8
John R. Coy
[1.2.2.1.4.8.1.8]
b. 11 May 1801 d. 24 Mar 1884
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
9
Flavia Joanna Coy
[1.2.2.1.4.8.1.8.1]
b. 10 Apr 1827 d. 28 Apr 1911
9
Celeste Jenet Coy
[1.2.2.1.4.8.1.8.2]
b. 7 Jan 1833
9
Sarah Elizabeth Coy
[1.2.2.1.4.8.1.8.3]
b. 3 Jan 1839
8
Johanna D. Coy
[1.2.2.1.4.8.1.9]
b. 12 Jul 1803 d. 10 Aug 1888
+
Henry Whitbeck
b. 1789 d. Jun 1860
8
Mercy Gipson Coy
[1.2.2.1.4.8.1.10]
b. 28 Jul 1805 d. 28 Dec 1891
8
Pvt. Silas Edee Coy
[1.2.2.1.4.8.1.11]
b. 21 Oct 1807 d. 17 Dec 1889
Lorinda Willard
b. 27 Aug 1812 d. 22 Dec 1891
9
Samuel Coy
[1.2.2.1.4.8.1.11.1]
d. young
9
Willard F. Coy
[1.2.2.1.4.8.1.11.2]
b. 15 Nov 1834 d. 28 Mar 1922
+
Nellie Richardson
+
Mary Constance
b. 12 Nov 1854 d. 21 Nov 1939
9
Vitruvius Darius Coy
[1.2.2.1.4.8.1.11.3]
b. 23 Dec 1838 d. 27 Dec 1917
9
Mary Gibson Coy
[1.2.2.1.4.8.1.11.4]
b. Abt 1841 d. 20 May 1847
9
Rosamund Penelope Coy
[1.2.2.1.4.8.1.11.5]
b. 8 Jan 1844 d. 7 Feb 1906
Charles William Chase
b. 5 Sep 1847 d. 21 Mar 1878
10
Ella M. Chase
[1.2.2.1.4.8.1.11.5.1]
b. Aug 1868 d. 20 Oct 1929
+
Norton Clifford Parsons
b. 1 Sep 1866 d. 21 Jun 1938
10
Alice E. Chase
[1.2.2.1.4.8.1.11.5.2]
b. Oct 1870 d. 15 Jun 1916
Frederick A. Smith
b. Jun 1866 d. Aft 1930
11
Edna B. Smith
[1.2.2.1.4.8.1.11.5.2.1]
b. Abt 1897
11
F. Watson Smith
[1.2.2.1.4.8.1.11.5.2.2]
b. Abt 1903 d. Bef 1940
11
Miriam Smith
[1.2.2.1.4.8.1.11.5.2.3]
b. Abt 1905
11
Charles W. Smith
[1.2.2.1.4.8.1.11.5.2.4]
b. 14 Jun 1909 d. 19 Jul 1965
10
Walter Horace Chase
[1.2.2.1.4.8.1.11.5.3]
b. 2 Dec 1872 d. Bef 1910
Emily O. Blackman
b. Mar 1874
11
William Arthur Chase
[1.2.2.1.4.8.1.11.5.3.1]
b. 18 Oct 1898 d. 23 Jul 1983
11
Charles Wesley Chase
[1.2.2.1.4.8.1.11.5.3.2]
b. 7 Oct 1900 d. 20 May 1989
10
Herbert Charles Chase
[1.2.2.1.4.8.1.11.5.4]
b. 9 Apr 1876 d. 29 Jul 1941
Cora Belle Johnson
b. Aug 1876 d. 8 Dec 1944
11
Evelyn Belle Chase
[1.2.2.1.4.8.1.11.5.4.1]
b. 27 Jun 1907 d. 3 Sep 1999
+
Harold Hazen Hauver
b. 13 Jul 1908 d. 2 Dec 1978
10
Fannie Lorinda Chase
[1.2.2.1.4.8.1.11.5.5]
b. 16 May 1878 d. 9 Apr 1919
Francis Henry Wooster
b. 21 Oct 1873 d. 5 Dec 1947
11
Gladys Rosamund Wooster
[1.2.2.1.4.8.1.11.5.5.1]
b. Jun 1897 d. 19 Jul 1928
Edward Rock
b. 22 Oct 1895 d. 2 Oct 1981
12
Kenneth L. Rock
[1.2.2.1.4.8.1.11.5.5.1.1]
b. Abt 1922
12
Pvt. George Lewis Rock
[1.2.2.1.4.8.1.11.5.5.1.2]
b. 20 Oct 1927
12
Edward Rock
[1.2.2.1.4.8.1.11.5.5.1.3]
11
Ethel Alice Irene Wooster
[1.2.2.1.4.8.1.11.5.5.2]
b. 17 Jun 1901 d. 28 Feb 1940
Pvt. Louis Ledwick Rock
b. 10 Apr 1890 d. 3 Jun 1963
12
Arthur Louis Rock
[1.2.2.1.4.8.1.11.5.5.2.1]
b. 3 Mar 1923 d. 30 Aug 1987
12
Leonard Franklin Rock
[1.2.2.1.4.8.1.11.5.5.2.2]
b. 15 Jan 1931 d. 2 Apr 1993 [
=>
]
12
Robert Henry Rock
[1.2.2.1.4.8.1.11.5.5.2.3]
b. 30 Sep 1934 d. 4 Apr 2018
12
Mildred Rosemond Rock
[1.2.2.1.4.8.1.11.5.5.2.4]
b. 6 Feb 1938 d. 20 Aug 2016 [
=>
]
11
Charles Raymond Wooster
[1.2.2.1.4.8.1.11.5.5.3]
b. Bef 1910
9
Flavia Matilda Coy
[1.2.2.1.4.8.1.11.6]
b. 8 Oct 1845 d. 19 Oct 1920
+
Simeon Hart Wilcox
b. 19 Jan 1847 d. 10 Mar 1900
9
Grace Thankful Coy
[1.2.2.1.4.8.1.11.7]
b. 25 Apr 1847 d. 22 Jul 1922
9
Joseph Edee Coy
[1.2.2.1.4.8.1.11.8]
b. 23 Apr 1851 d. 24 Apr 1931
9
Annette M. Coy
[1.2.2.1.4.8.1.11.9]
b. 9 Feb 1852 d. 26 May 1938
John Winfield Norton
b. Mar 1854 d. 1933
10
John Franklin Norton
[1.2.2.1.4.8.1.11.9.1]
b. Dec 1882
9
Silas Erwin Coy
[1.2.2.1.4.8.1.11.10]
b. 14 Aug 1854 d. 28 Sep 1923
Josephine Marie Leonard
b. 12 Feb 1858 d. 11 Feb 1933
10
Louis Erwin Coy
[1.2.2.1.4.8.1.11.10.1]
b. 26 Jul 1879 d. 1945
+
Rose M. ________
b. Abt 1876 d. 1954
10
Flavia Lorinda Coy
[1.2.2.1.4.8.1.11.10.2]
b. 29 Jan 1881 d. 8 Feb 1968
+
George E. Nichols
b. 1879 d. 1925
10
Rose M. Coy
[1.2.2.1.4.8.1.11.10.3]
b. Jun 1882
10
Silas Willard Coy
[1.2.2.1.4.8.1.11.10.4]
b. 10 Apr 1884 d. 18 Sep 1950
+
Blanche Beatrice Davidson
b. 19 Aug 1896 d. 27 Jul 1973
10
Truman Elijah Coy
[1.2.2.1.4.8.1.11.10.5]
b. 23 Apr 1886 d. 15 Apr 1967
10
Grace Thankful Coy
[1.2.2.1.4.8.1.11.10.6]
b. 15 Apr 1888 d. 20 Nov 1967
+
Paul Livingston Bunnell
b. 25 Jun 1892 d. 9 Aug 1965
10
Alice Josephine Coy
[1.2.2.1.4.8.1.11.10.7]
b. 10 Oct 1890 d. 31 Dec 1978
+
Gustave Rudolph Anderson
b. 25 Oct 1893 d. 2 May 1962
10
Gibson Edee Coy
[1.2.2.1.4.8.1.11.10.8]
b. 1 Apr 1893 d. 26 Dec 1918
10
Ella May Coy
[1.2.2.1.4.8.1.11.10.9]
b. 8 May 1897 d. 29 Dec 1964
+
Percival Whyte Taverner
b. 30 Sep 1889 d. 4 Jul 1966
Aaron Pinney
b. 1741 d. 4 Oct 1777
7
Mabel Pinney
[1.2.2.1.4.8.2]
b. 11 Apr 1770
6
Abia Hall
[1.2.2.1.4.9]
b. 17 Jan 1740/1
Benjamin Winchell
b. 28 Jun 1674
5
Benjamin Winchell
[1.2.2.1.5]
b. 23 Feb 1701
5
Thomas Winchell
[1.2.2.1.6]
b. 16 Dec 1702
5
Samuel Winchell
[1.2.2.1.7]
b. 20 Nov 1704
5
Isaac Winchell
[1.2.2.1.8]
b. 22 Dec 1706
5
Azariah Winchell
[1.2.2.1.9]
b. 5 Apr 1710
5
Jonah Winchell
[1.2.2.1.10]
b. 12 Mar 1712/3 d. 20 May 1717
4
Andrew Moore
[1.2.2.2]
b. 15 Feb 1674/5 d. 18 May 1752
4
Deborah Moore
[1.2.2.3]
b. 31 May 1677 d. 27 Aug 1734
4
Jonathan Moore
[1.2.2.4]
b. 26 Feb 1679/80
4
Abigail Moore
[1.2.2.5]
b. 12 Sep 1682
4
William Moore
[1.2.2.6]
b. 1684 d. 9 May 1780
+
Damaris Phelps
4
Rachel Moore
[1.2.2.7]
b. 6 Feb 1690/1 d. 16 Sep 1745
+
Timothy Phelps
b. 1680 d. 6 Jan 1751
4
Benjamin Moore
[1.2.2.8]
b. 5 Dec 1693 d. 19 Jan 1745/6
4
Amos Moore
[1.2.2.9]
b. 19 Oct 1698 d. 10 Feb 1785
3
Timothy Phelps
[1.2.3]
b. 26 Oct 1656 d. 1712
3
Mary Phelps
[1.2.4]
b. 26 Oct 1658 d. Mar 1715
3
William Phelps
[1.2.5]
b. 3 Nov 1660 d. 21 Nov 1711
3
John Phelps
[1.2.6]
b. 7 Jul 1662 d. 30 Apr 1679
3
Ephraim Phelps
[1.2.7]
b. 1 Nov 1663 d. 30 Oct 1697
3
Abigail Phelps
[1.2.8]
b. 16 May 1666
3
Josiah Phelps
[1.2.9]
b. 15 Dec 1667 d. Abt 1757
Sarah Winchell
b. 26 Dec 1674 d. 4 May 1733
4
Damaris Phelps
[1.2.9.1]
+
William Moore
b. 1684 d. 9 May 1780
2
infant Phelps
[1.3]
bur. 8 Jan 1623/4
2
Deacon Nathaniel Phelps
[1.4]
b. 1624/5 d. 27 May 1702
Elizabeth Copley
d. 6 Dec 1712
3
Deacon Nathaniel Phelps, Jr.
[1.4.1]
b. 2 Jun 1653 d. 20 Jun 1719
+
Grace Martin
b. Abt 1656 d. 2 Aug 1727