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
John Flower
1525 - Bef 1572 (~ 47 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
John Flower
[1]
b. SAY 1525 d. Bef Nov 1572
Sybil Hale
d. Aft 1572
2
Millicent Flower
[1.1]
b. SAY 1564 d. Aft 1609
William Wood
d. Bef Sep 1610
3
Millicent Wood
[1.1.1]
b. SAY 1595 d. Aft 29 Aug 1635
William Barnes
d. Abt 1618
4
William Barnes
[1.1.1.1]
b. 1619 d. Aft 1648
+
Sarah Wilshire
b. 1620 d. BY 22 Jul 1648
William Addis
4
Millicent Addis
[1.1.1.2]
+
Thomas Beebe
b. Abt 1633 d. 1699
4
Giles Addis
[1.1.1.3]
bur. 10 Mar 1627/8
4
Anne Addis
[1.1.1.4]
d. 9 May 1709
Ambrose Darte
5
William Darte
[1.1.1.4.1]
b. 1 Jan 1654/5
Capt. Benjamin Brewster
b. 17 Nov 1633 d. 14 Sep 1710
5
Mary Brewster
[1.1.1.4.2]
b. 10 Dec 1660 d. 2 Dec 1750
5
Ann Brewster
[1.1.1.4.3]
b. 29 Sep 1662 d. Aft Jun 1718
Matthew Coy
b. 5 Sep 1656 d. Aft 11 Jun 1718
6
Daniel Coy
[1.1.1.4.3.1]
b. 15 Jun 1685
6
Jonathan Coy
[1.1.1.4.3.2]
b. 6 May 1687 d. 10 Feb 1766
Abigail ________
b. Abt 1690 d. 12 Jun 1767
7
Jonathan Coy
[1.1.1.4.3.2.1]
7
Samuel Coy
[1.1.1.4.3.2.2]
b. 1717
+
Elizabeth Jacobs
b. 14 Mar 1711/2
7
Abiah Coye
[1.1.1.4.3.2.3]
b. Abt 1720 d. Bef 24 Jun 1783
7
Mary Coy
[1.1.1.4.3.2.4]
7
Moses Coy
[1.1.1.4.3.2.5]
7
John Coy
[1.1.1.4.3.2.6]
+
Sarah Luce
b. Abt 1723 d. 8 Dec 1763
7
Matthew Coy
[1.1.1.4.3.2.7]
7
Nathaniel Coy
[1.1.1.4.3.2.8]
7
Abigail Coy
[1.1.1.4.3.2.9]
b. 8 Nov 1731
7
Joseph Coy
[1.1.1.4.3.2.10]
6
Ruth Coy
[1.1.1.4.3.3]
b. 7 Oct 1689 bur. 25 Oct 1752
6
Matthew Coy, Jr.
[1.1.1.4.3.4]
b. Abt 1692
Sarah Welch
b. 15 Nov 1698
7
Ann Coy
[1.1.1.4.3.4.1]
7
Sarah Coy
[1.1.1.4.3.4.2]
7
Daniel Coy
[1.1.1.4.3.4.3]
b. 17 Jun 1722
7
Matthew Coy
[1.1.1.4.3.4.4]
b. Abt 1724 d. 8 May 1776
7
John Coy
[1.1.1.4.3.4.5]
7
Elizabeth Coy
[1.1.1.4.3.4.6]
7
Benjamin Coy
[1.1.1.4.3.4.7]
+
Mary Cottriel
7
Ephraim Coy
[1.1.1.4.3.4.8]
6
Mary Coy
[1.1.1.4.3.5]
b. Abt 1693
6
Samuel Coy
[1.1.1.4.3.6]
b. 16 Feb 1697/8 d. 1776
Elizabeth Read
b. 5 Apr 1698 d. 1766
7
Abraham Coy
[1.1.1.4.3.6.1]
b. 22 Dec 1718 d. 17 Jun 1795
Abigail Pease
b. 22 Sep 1722 d. 5 Nov 1801
8
Zipporah Coy
[1.1.1.4.3.6.1.1]
b. 20 May 1744
8
Abigail Coy
[1.1.1.4.3.6.1.2]
8
Elisabeth Coy
[1.1.1.4.3.6.1.3]
8
Prudence Coy
[1.1.1.4.3.6.1.4]
b. 1 Apr 1755
8
Abraham Coy, Jr.
[1.1.1.4.3.6.1.5]
b. 27 May 1757 d. 30 Sep 1778
+
Jerusha Kibbe
b. 6 Aug 1757 d. 15 Jun 1840
8
Anna Coy
[1.1.1.4.3.6.1.6]
b. 4 Jun 1759
8
Miriam Coy
[1.1.1.4.3.6.1.7]
b. 4 Jun 1759
7
Zipporah Coy
[1.1.1.4.3.6.2]
b. 11 Apr 1720
7
Samuel Coy
[1.1.1.4.3.6.3]
b. 5 Mar 1723 d. 6 Apr 1778
Sarah Hall
b. 31 May 1732 d. 29 May 1782
8
Sarah Coy
[1.1.1.4.3.6.3.1]
b. 23 Jan 1755
8
Mabel Coy
[1.1.1.4.3.6.3.2]
b. 5 Feb 1757 d. 31 Oct 1823
8
Josiah McCoy
[1.1.1.4.3.6.3.3]
b. 31 Jan 1764 d. 17 Sep 1834
8
Temphena Coy
[1.1.1.4.3.6.3.4]
b. 3 Jan 1766 d. 10 Apr 1838
7
Elizabeth Coy
[1.1.1.4.3.6.4]
b. 3 May 1726
7
Josiah Coy
[1.1.1.4.3.6.5]
b. Abt 1728
7
David Coy
[1.1.1.4.3.6.6]
b. 23 Jan 1730/1 d. Abt 14 Apr 1805
Abigail Follett
b. 18 Aug 1737 d. Abt 1808
8
David Coy, Jr.
[1.1.1.4.3.6.6.1]
b. 19 May 1759 d. 16 Dec 1854
8
Anna Coy
[1.1.1.4.3.6.6.2]
b. Abt 1767 d. Apr 1850
8
Comfort Coy
[1.1.1.4.3.6.6.3]
b. 6 Mar 1774 d. 30 May 1852
+
Abigail Burdett
b. Abt 1784 d. 24 Jun 1864
8
Lucretia Coy
[1.1.1.4.3.6.6.4]
b. 1 Nov 1777
8
Samuel Coy
[1.1.1.4.3.6.6.5]
b. Abt 1781
7
Uriah Coy
[1.1.1.4.3.6.7]
b. 4 Aug 1734 d. 1817
Anna Brace
b. 2 Jul 1736 d. 14 Nov 1825
8
Eunice Coy
[1.1.1.4.3.6.7.1]
b. 4 Dec 1758
8
Hannah Coy
[1.1.1.4.3.6.7.2]
b. 8 Sep 1761
8
Silas Coy
[1.1.1.4.3.6.7.3]
7
Corp. Silas Coy
[1.1.1.4.3.6.8]
b. 14 Sep 1737 d. 22 Sep 1762
Deborah Hall
b. 28 Oct 1735 d. 25 Apr 1818
8
Corp. Edward Coy
[1.1.1.4.3.6.8.1]
b. 14 Oct 1761 d. 21 Aug 1830
Flavia Martha Gibson
b. 2 Sep 1765 d. 8 May 1832
9
Jonathan Silas Coy
[1.1.1.4.3.6.8.1.1]
b. 9 Apr 1787 d. 24 Dec 1814
9
Samuel Crowfoot Coy
[1.1.1.4.3.6.8.1.2]
b. 26 Nov 1788 d. 5 Nov 1822
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
10
Joseph Edee Coy
[1.1.1.4.3.6.8.1.2.1]
b. Abt 1819 d. 8 May 1861
9
Cynthia Coy
[1.1.1.4.3.6.8.1.3]
b. 6 Jul 1791 d. 19 Apr 1869
+
Stephen Bristol
b. 25 Feb 1787 d. 25 Feb 1874
9
Louisa F. Coy
[1.1.1.4.3.6.8.1.4]
b. 30 Jun 1793 d. 10 Jun 1863
+
Levi Webster
b. 29 May 1787 d. 24 May 1865
9
Pamelia Coy
[1.1.1.4.3.6.8.1.5]
b. 10 May 1795 d. Between 1870 and 1880
+
Alanson Corbin
b. Abt 1794 d. Between 1870 and 1880
9
Gibson Coy
[1.1.1.4.3.6.8.1.6]
b. 10 Apr 1797 d. 24 Jul 1886
+
Marinda Sweet
b. 2 Jun 1802 d. 14 Nov 1897
9
Flavia Coy
[1.1.1.4.3.6.8.1.7]
b. 30 Mar 1799 d. 9 Jul 1890
+
Henry McAlpine
b. 1799 d. 1887
9
John R. Coy
[1.1.1.4.3.6.8.1.8]
b. 11 May 1801 d. 24 Mar 1884
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
10
Flavia Joanna Coy
[1.1.1.4.3.6.8.1.8.1]
b. 10 Apr 1827 d. 28 Apr 1911
10
Celeste Jenet Coy
[1.1.1.4.3.6.8.1.8.2]
b. 7 Jan 1833
10
Sarah Elizabeth Coy
[1.1.1.4.3.6.8.1.8.3]
b. 3 Jan 1839
9
Johanna D. Coy
[1.1.1.4.3.6.8.1.9]
b. 12 Jul 1803 d. 10 Aug 1888
+
Henry Whitbeck
b. 1789 d. Jun 1860
9
Mercy Gipson Coy
[1.1.1.4.3.6.8.1.10]
b. 28 Jul 1805 d. 28 Dec 1891
9
Pvt. Silas Edee Coy
[1.1.1.4.3.6.8.1.11]
b. 21 Oct 1807 d. 17 Dec 1889
Lorinda Willard
b. 27 Aug 1812 d. 22 Dec 1891
10
Samuel Coy
[1.1.1.4.3.6.8.1.11.1]
d. young
10
Willard F. Coy
[1.1.1.4.3.6.8.1.11.2]
b. 15 Nov 1834 d. 28 Mar 1922
+
Nellie Richardson
+
Mary Constance
b. 12 Nov 1854 d. 21 Nov 1939
10
Vitruvius Darius Coy
[1.1.1.4.3.6.8.1.11.3]
b. 23 Dec 1838 d. 27 Dec 1917
10
Mary Gibson Coy
[1.1.1.4.3.6.8.1.11.4]
b. Abt 1841 d. 20 May 1847
10
Rosamund Penelope Coy
[1.1.1.4.3.6.8.1.11.5]
b. 8 Jan 1844 d. 7 Feb 1906
Charles William Chase
b. 5 Sep 1847 d. 21 Mar 1878
11
Ella M. Chase
[1.1.1.4.3.6.8.1.11.5.1]
b. Aug 1868 d. 20 Oct 1929
+
Norton Clifford Parsons
b. 1 Sep 1866 d. 21 Jun 1938
11
Alice E. Chase
[1.1.1.4.3.6.8.1.11.5.2]
b. Oct 1870 d. 15 Jun 1916
Frederick A. Smith
b. Jun 1866 d. Aft 1930
12
Edna B. Smith
[1.1.1.4.3.6.8.1.11.5.2.1]
b. Abt 1897
12
F. Watson Smith
[1.1.1.4.3.6.8.1.11.5.2.2]
b. Abt 1903 d. Bef 1940
12
Miriam Smith
[1.1.1.4.3.6.8.1.11.5.2.3]
b. Abt 1905
12
Charles W. Smith
[1.1.1.4.3.6.8.1.11.5.2.4]
b. 14 Jun 1909 d. 19 Jul 1965
11
Walter Horace Chase
[1.1.1.4.3.6.8.1.11.5.3]
b. 2 Dec 1872 d. Bef 1910
Emily O. Blackman
b. Mar 1874
12
William Arthur Chase
[1.1.1.4.3.6.8.1.11.5.3.1]
b. 18 Oct 1898 d. 23 Jul 1983
12
Charles Wesley Chase
[1.1.1.4.3.6.8.1.11.5.3.2]
b. 7 Oct 1900 d. 20 May 1989
11
Herbert Charles Chase
[1.1.1.4.3.6.8.1.11.5.4]
b. 9 Apr 1876 d. 29 Jul 1941
Cora Belle Johnson
b. Aug 1876 d. 8 Dec 1944
12
Evelyn Belle Chase
[1.1.1.4.3.6.8.1.11.5.4.1]
b. 27 Jun 1907 d. 3 Sep 1999
11
Fannie Lorinda Chase
[1.1.1.4.3.6.8.1.11.5.5]
b. 16 May 1878 d. 9 Apr 1919
Francis Henry Wooster
b. 21 Oct 1873 d. 5 Dec 1947
12
Gladys Rosamund Wooster
[1.1.1.4.3.6.8.1.11.5.5.1]
b. Jun 1897 d. 19 Jul 1928 [
=>
]
12
Ethel Alice Irene Wooster
[1.1.1.4.3.6.8.1.11.5.5.2]
b. 17 Jun 1901 d. 28 Feb 1940 [
=>
]
12
Charles Raymond Wooster
[1.1.1.4.3.6.8.1.11.5.5.3]
b. Bef 1910
10
Flavia Matilda Coy
[1.1.1.4.3.6.8.1.11.6]
b. 8 Oct 1845 d. 19 Oct 1920
+
Simeon Hart Wilcox
b. 19 Jan 1847 d. 10 Mar 1900
10
Grace Thankful Coy
[1.1.1.4.3.6.8.1.11.7]
b. 25 Apr 1847 d. 22 Jul 1922
10
Joseph Edee Coy
[1.1.1.4.3.6.8.1.11.8]
b. 23 Apr 1851 d. 24 Apr 1931
10
Annette M. Coy
[1.1.1.4.3.6.8.1.11.9]
b. 9 Feb 1852 d. 26 May 1938
John Winfield Norton
b. Mar 1854 d. 1933
11
John Franklin Norton
[1.1.1.4.3.6.8.1.11.9.1]
b. Dec 1882
10
Silas Erwin Coy
[1.1.1.4.3.6.8.1.11.10]
b. 14 Aug 1854 d. 28 Sep 1923
Josephine Marie Leonard
b. 12 Feb 1858 d. 11 Feb 1933
11
Louis Erwin Coy
[1.1.1.4.3.6.8.1.11.10.1]
b. 26 Jul 1879 d. 1945
+
Rose M. ________
b. Abt 1876 d. 1954
11
Flavia Lorinda Coy
[1.1.1.4.3.6.8.1.11.10.2]
b. 29 Jan 1881 d. 8 Feb 1968
+
George E. Nichols
b. 1879 d. 1925
11
Rose M. Coy
[1.1.1.4.3.6.8.1.11.10.3]
b. Jun 1882
11
Silas Willard Coy
[1.1.1.4.3.6.8.1.11.10.4]
b. 10 Apr 1884 d. 18 Sep 1950
+
Blanche Beatrice Davidson
b. 19 Aug 1896 d. 27 Jul 1973
11
Truman Elijah Coy
[1.1.1.4.3.6.8.1.11.10.5]
b. 23 Apr 1886 d. 15 Apr 1967
11
Grace Thankful Coy
[1.1.1.4.3.6.8.1.11.10.6]
b. 15 Apr 1888 d. 20 Nov 1967
+
Paul Livingston Bunnell
b. 25 Jun 1892 d. 9 Aug 1965
11
Alice Josephine Coy
[1.1.1.4.3.6.8.1.11.10.7]
b. 10 Oct 1890 d. 31 Dec 1978
+
Gustave Rudolph Anderson
b. 25 Oct 1893 d. 2 May 1962
11
Gibson Edee Coy
[1.1.1.4.3.6.8.1.11.10.8]
b. 1 Apr 1893 d. 26 Dec 1918
11
Ella May Coy
[1.1.1.4.3.6.8.1.11.10.9]
b. 8 May 1897 d. 29 Dec 1964
+
Percival Whyte Taverner
b. 30 Sep 1889 d. 4 Jul 1966
6
Elizabeth Coy
[1.1.1.4.3.7]
5
Jonathan Brewster
[1.1.1.4.4]
b. 30 Nov 1664 d. 20 Nov 1704
5
Capt. Daniel Brewster
[1.1.1.4.5]
b. 1 Mar 1666/7 d. 7 May 1735
+
Hannah Gager
b. Feb 1666 d. 25 Sep 1727
5
William Brewster
[1.1.1.4.6]
b. 22 Mar 1669 d. 11 Aug 1728
+
Elizabeth Read
b. Nov 1672 d. 11 Mar 1692/3
5
Ruth Brewster
[1.1.1.4.7]
b. 16 Sep 1671 d. 22 Aug 1734
5
Benjamin Brewster
[1.1.1.4.8]
b. 25 Dec 1673 d. 31 Jan 1755
+
Mary Smith
b. 28 Nov 1672 d. 27 Mar 1747
5
Elizabeth Brewster
[1.1.1.4.9]
b. 23 Jun 1676 d. 9 Mar 1744
4
Mary Addis
[1.1.1.5]