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
William Humphrey
- 1573
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
William Humphrey
[1]
d. 1573
2
William Humphrey
[1.1]
b. Abt 1543 d. 1592
3
William Humphrey
[1.1.1]
3
Robert Humphrey
[1.1.2]
b. Abt 1570 bur. 1 Jan 1638
Ann Holland
b. Abt 1575 bur. 2 Jun 1603
4
Ann Humphrey
[1.1.2.1]
4
Mary Humphrey
[1.1.2.2]
d. BY 1657
Deacon Andrew Warner
b. BY Abt 1599 d. 18 Dec 1684
5
John Warner
[1.1.2.2.1]
b. SAY 1625 d. 24 Jun 1700
5
Mary Warner
[1.1.2.2.2]
b. SAY 1626 d. Aft Feb 1680/1
+
Ens. John Steele, Jr.
b. 1624 d. 1653
William Hills, Sr.
b. BY Abt 1607 d. BY Jul 1683
6
Abraham Hills
[1.1.2.2.2.1]
b. Abt 1656 d. young
6
Hannah Hills
[1.1.2.2.2.2]
b. Abt 6 Dec 1658 d. 1 Oct 1712
+
Sgt. Thomas Kilbourn
b. Abt 1653/4 d. 3 Oct 1712
6
Mary Hills
[1.1.2.2.2.3]
b. Abt 1660/1
6
Lt. Jonathan Hills
[1.1.2.2.2.4]
b. Abt 1664/5 d. 29 Sep 1727
+
Dorothy Hale
b. Abt 1667 d. 23 Jun 1733
6
Hester Hills
[1.1.2.2.2.5]
b. Abt 1667
5
Andrew Warner, Jr.
[1.1.2.2.3]
b. SAY 1628 d. 26 Jan 1681/2
+
Rebecca Fletcher
b. Abt 1638 d. 25 Jun 1715
5
Robert Warner
[1.1.2.2.4]
b. SAY 1630 d. 10 Apr 1690
5
Hannah Warner
[1.1.2.2.5]
b. SAY 1635 d. 3 Sep 1682
5
Ruth Warner
[1.1.2.2.6]
b. Abt 1641 d. 1678
5
Daniel Warner
[1.1.2.2.7]
b. SAY 1642 d. 30 Apr 1692
+
Martha Boltwood
b. BY Abt 1652 d. 22 Sep 1710
5
Isaac Warner
[1.1.2.2.8]
b. Abt 1644 d. 1691
Sarah Boltwood
b. 9 Nov 1649 d. 14 Jul 1726
6
Sarah Warner
[1.1.2.2.8.1]
b. 2 May 1668 d. Aft 1724
6
Isaac Warner
[1.1.2.2.8.2]
b. 13 Jan 1669/70 d. 9 Sep 1754
6
Mary Warner
[1.1.2.2.8.3]
b. 6 Jan 1671/2 d. 9 Apr 1702
Samuel Crowfoot
b. 13 Oct 1665 d. 10 Feb 1733/4
7
Samuel Crowfoot, Jr.
[1.1.2.2.8.3.1]
b. 21 Jan 1694 d. 25 Feb 1746/7
Joanna Scoville
b. 30 Apr 1698/9 d. 20 May 1771
8
Samuel Crowfoot
[1.1.2.2.8.3.1.1]
b. 14 Mar 1736/7 d. 17 Oct 1757
8
Joanna Crowfoot
[1.1.2.2.8.3.1.2]
b. 13 Oct 1741 d. 24 May 1813
Pvt. John Gipson
b. 12 Aug 1734 d. 11 May 1806
9
Flavia Martha Gibson
[1.1.2.2.8.3.1.2.1]
b. 2 Sep 1765 d. 8 May 1832
Corp. Edward Coy
b. 14 Oct 1761 d. 21 Aug 1830
10
Jonathan Silas Coy
[1.1.2.2.8.3.1.2.1.1]
b. 9 Apr 1787 d. 24 Dec 1814
10
Samuel Crowfoot Coy
[1.1.2.2.8.3.1.2.1.2]
b. 26 Nov 1788 d. 5 Nov 1822
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
11
Joseph Edee Coy
[1.1.2.2.8.3.1.2.1.2.1]
b. Abt 1819 d. 8 May 1861
10
Cynthia Coy
[1.1.2.2.8.3.1.2.1.3]
b. 6 Jul 1791 d. 19 Apr 1869
+
Stephen Bristol
b. 25 Feb 1787 d. 25 Feb 1874
10
Louisa F. Coy
[1.1.2.2.8.3.1.2.1.4]
b. 30 Jun 1793 d. 10 Jun 1863
+
Levi Webster
b. 29 May 1787 d. 24 May 1865
10
Pamelia Coy
[1.1.2.2.8.3.1.2.1.5]
b. 10 May 1795 d. Between 1870 and 1880
+
Alanson Corbin
b. Abt 1794 d. Between 1870 and 1880
10
Gibson Coy
[1.1.2.2.8.3.1.2.1.6]
b. 10 Apr 1797 d. 24 Jul 1886
+
Marinda Sweet
b. 2 Jun 1802 d. 14 Nov 1897
10
Flavia Coy
[1.1.2.2.8.3.1.2.1.7]
b. 30 Mar 1799 d. 9 Jul 1890
+
Henry McAlpine
b. 1799 d. 1887
10
John R. Coy
[1.1.2.2.8.3.1.2.1.8]
b. 11 May 1801 d. 24 Mar 1884
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
11
Flavia Joanna Coy
[1.1.2.2.8.3.1.2.1.8.1]
b. 10 Apr 1827 d. 28 Apr 1911
11
Celeste Jenet Coy
[1.1.2.2.8.3.1.2.1.8.2]
b. 7 Jan 1833
11
Sarah Elizabeth Coy
[1.1.2.2.8.3.1.2.1.8.3]
b. 3 Jan 1839
10
Johanna D. Coy
[1.1.2.2.8.3.1.2.1.9]
b. 12 Jul 1803 d. 10 Aug 1888
+
Henry Whitbeck
b. 1789 d. Jun 1860
10
Mercy Gipson Coy
[1.1.2.2.8.3.1.2.1.10]
b. 28 Jul 1805 d. 28 Dec 1891
10
Pvt. Silas Edee Coy
[1.1.2.2.8.3.1.2.1.11]
b. 21 Oct 1807 d. 17 Dec 1889
Lorinda Willard
b. 27 Aug 1812 d. 22 Dec 1891
11
Samuel Coy
[1.1.2.2.8.3.1.2.1.11.1]
d. young
11
Willard F. Coy
[1.1.2.2.8.3.1.2.1.11.2]
b. 15 Nov 1834 d. 28 Mar 1922
+
Nellie Richardson
+
Mary Constance
b. 12 Nov 1854 d. 21 Nov 1939
11
Vitruvius Darius Coy
[1.1.2.2.8.3.1.2.1.11.3]
b. 23 Dec 1838 d. 27 Dec 1917
11
Mary Gibson Coy
[1.1.2.2.8.3.1.2.1.11.4]
b. Abt 1841 d. 20 May 1847
11
Rosamund Penelope Coy
[1.1.2.2.8.3.1.2.1.11.5]
b. 8 Jan 1844 d. 7 Feb 1906
Charles William Chase
b. 5 Sep 1847 d. 21 Mar 1878
12
Ella M. Chase
[1.1.2.2.8.3.1.2.1.11.5.1]
b. Aug 1868 d. 20 Oct 1929
12
Alice E. Chase
[1.1.2.2.8.3.1.2.1.11.5.2]
b. Oct 1870 d. 15 Jun 1916 [
=>
]
12
Walter Horace Chase
[1.1.2.2.8.3.1.2.1.11.5.3]
b. 2 Dec 1872 d. Bef 1910 [
=>
]
12
Herbert Charles Chase
[1.1.2.2.8.3.1.2.1.11.5.4]
b. 9 Apr 1876 d. 29 Jul 1941 [
=>
]
12
Fannie Lorinda Chase
[1.1.2.2.8.3.1.2.1.11.5.5]
b. 16 May 1878 d. 9 Apr 1919 [
=>
]
11
Flavia Matilda Coy
[1.1.2.2.8.3.1.2.1.11.6]
b. 8 Oct 1845 d. 19 Oct 1920
+
Simeon Hart Wilcox
b. 19 Jan 1847 d. 10 Mar 1900
11
Grace Thankful Coy
[1.1.2.2.8.3.1.2.1.11.7]
b. 25 Apr 1847 d. 22 Jul 1922
11
Joseph Edee Coy
[1.1.2.2.8.3.1.2.1.11.8]
b. 23 Apr 1851 d. 24 Apr 1931
11
Annette M. Coy
[1.1.2.2.8.3.1.2.1.11.9]
b. 9 Feb 1852 d. 26 May 1938
John Winfield Norton
b. Mar 1854 d. 1933
12
John Franklin Norton
[1.1.2.2.8.3.1.2.1.11.9.1]
b. Dec 1882
11
Silas Erwin Coy
[1.1.2.2.8.3.1.2.1.11.10]
b. 14 Aug 1854 d. 28 Sep 1923
Josephine Marie Leonard
b. 12 Feb 1858 d. 11 Feb 1933
12
Louis Erwin Coy
[1.1.2.2.8.3.1.2.1.11.10.1]
b. 26 Jul 1879 d. 1945
12
Flavia Lorinda Coy
[1.1.2.2.8.3.1.2.1.11.10.2]
b. 29 Jan 1881 d. 8 Feb 1968
12
Rose M. Coy
[1.1.2.2.8.3.1.2.1.11.10.3]
b. Jun 1882
12
Silas Willard Coy
[1.1.2.2.8.3.1.2.1.11.10.4]
b. 10 Apr 1884 d. 18 Sep 1950
12
Truman Elijah Coy
[1.1.2.2.8.3.1.2.1.11.10.5]
b. 23 Apr 1886 d. 15 Apr 1967
12
Grace Thankful Coy
[1.1.2.2.8.3.1.2.1.11.10.6]
b. 15 Apr 1888 d. 20 Nov 1967
12
Alice Josephine Coy
[1.1.2.2.8.3.1.2.1.11.10.7]
b. 10 Oct 1890 d. 31 Dec 1978
12
Gibson Edee Coy
[1.1.2.2.8.3.1.2.1.11.10.8]
b. 1 Apr 1893 d. 26 Dec 1918
12
Ella May Coy
[1.1.2.2.8.3.1.2.1.11.10.9]
b. 8 May 1897 d. 29 Dec 1964
9
Joanna Gibson
[1.1.2.2.8.3.1.2.2]
b. 19 Apr 1767
9
Roger John Gibson
[1.1.2.2.8.3.1.2.3]
b. 16 Oct 1769
9
Louisa Gibson
[1.1.2.2.8.3.1.2.4]
b. 21 Mar 1772 d. 24 Aug 1853
9
Joseph Gibson
[1.1.2.2.8.3.1.2.5]
b. 21 Apr 1774 d. 25 Jan 1858
9
Pamela Gibson
[1.1.2.2.8.3.1.2.6]
b. 4 Mar 1776
9
Mercy Sage Gibson
[1.1.2.2.8.3.1.2.7]
b. 18 Sep 1779
9
Martha Gibson
[1.1.2.2.8.3.1.2.8]
b. 30 Jan 1782
7
Stephen Crowfoot
[1.1.2.2.8.3.2]
b. 13 Apr 1695 d. Aft 1767
7
Mary Crowfoot
[1.1.2.2.8.3.3]
b. 6 Apr 1697 d. 17 Dec 1759
7
Joseph Crowfoot
[1.1.2.2.8.3.4]
b. 3 Jul 1699
7
Daniel Crowfoot
[1.1.2.2.8.3.5]
b. 5 Jun 1700
7
Ebenezer Crowfoot
[1.1.2.2.8.3.6]
b. 3 Apr 1702 d. 29 Nov 1724
6
Andrew Warner
[1.1.2.2.8.4]
b. 24 Feb 1672/3 d. Bef 9 Jun 1732
6
Hannah Warner
[1.1.2.2.8.5]
b. 14 Nov 1674 d. 1713
6
Ebenezer Warner
[1.1.2.2.8.6]
b. 25 Feb 1676
6
Daniel Warner
[1.1.2.2.8.7]
b. 25 Feb 1677/8 d. 21 Dec 1711
6
Samuel Warner
[1.1.2.2.8.8]
b. 14 Mar 1680/1 d. 7 Aug 1758
+
Sarah Field
b. 30 Jun 1683 d. 30 Nov 1771
6
Ruth Warner
[1.1.2.2.8.9]
b. 18 Oct 1682
6
Ichabod Warner
[1.1.2.2.8.10]
b. 1684 d. 18 Jan 1767
6
Mercy Warner
[1.1.2.2.8.11]
b. 25 Sep 1685 d. Between 13 Oct 1759 and 31 Oct 1759
6
Lydia Warner
[1.1.2.2.8.12]
6
Thankful Warner
[1.1.2.2.8.13]
b. Abt 1690 d. 13 May 1751
6
Mehitabel Warner
[1.1.2.2.8.14]
d. 9 Dec 1760
Rebecca ________
bur. 12 May 1613
4
John Humphrey
[1.1.2.3]
4
Robert Humphrey
[1.1.2.4]
bur. 11 Jun 1615
4
Rebecca Humphrey
[1.1.2.5]
d. young
Dorcas Bowtell
bur. 5 Feb 1638
4
Newman Humphrey
[1.1.2.6]
bur. 14 Jun 1620
3
John Humphrey
[1.1.3]
3
Samuel Humphrey
[1.1.4]
3
Anthony Humphrey
[1.1.5]
3
Joan Humphrey
[1.1.6]
3
Mary Humphrey
[1.1.7]
3
Ellen Humphrey
[1.1.8]