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
Edward Bent
Abt 1509 - 1588 (~ 79 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
Edward Bent
[1]
b. Abt 1509 d. 1588
Anne Joan
2
John Bent
[1.1]
b. Abt 1535 d. Jul 1588
Edith ________
b. Abt 1540 d. Sep 1601
3
Edith Bent
[1.1.1]
3
Robert Bent
[1.1.2]
b. Sep 1566 d. Jul 1631
Agnes Gosling
b. Abt 1570 d. Jun 1639
4
Margery Bent
[1.1.2.1]
4
Robert Bent
[1.1.2.2]
4
Jane Bent
[1.1.2.3]
b. Abt 1594 bur. 30 Aug 1631
Robert Plympton, Sr.
b. Abt 1587/8 d. Abt 1637
5
Robert Plympton, Jr.
[1.1.2.3.1]
b. Abt 1615
5
William Plympton
[1.1.2.3.2]
b. Abt 1617
5
Jane Plympton
[1.1.2.3.3]
b. Abt 1621
5
Thomas Plympton
[1.1.2.3.4]
b. Abt 1623 d. 17 Apr 1676
+
Abigail Noyes
5
Elizabeth Plympton
[1.1.2.3.5]
b. Abt 1622 d. 15 May 1689
John Rutter
b. 1616 d. 2 May 1695
6
Elizabeth Rutter
[1.1.2.3.5.1]
b. 6 Oct 1642
6
John Rutter
[1.1.2.3.5.2]
b. 7 Jul 1645 d. 3 Jun 1692
6
Rebecca Rutter
[1.1.2.3.5.3]
b. 28 Feb 1646/7 d. 16 Feb 1721
6
Mary Rutter
[1.1.2.3.5.4]
b. Abt 1647/8 d. Aft 1714
6
Thomas Rutter
[1.1.2.3.5.5]
b. 5 Apr 1650
6
Jane Rutter
[1.1.2.3.5.6]
b. 8 Nov 1652 d. 22 Nov 1739
Capt. Isaac Amsden
b. Abt 1655/6 d. 3 May 1727
7
Elizabeth Amsden
[1.1.2.3.5.6.1]
b. 2 Feb 1677/8 d. 23 May 1749
Josiah Read, Jr.
b. Apr 1668 d. 9 Jan 1751/2
8
Elizabeth Read
[1.1.2.3.5.6.1.1]
b. 5 Apr 1698 d. 1766
Samuel Coy
b. 16 Feb 1697/8 d. 1776
9
Abraham Coy
[1.1.2.3.5.6.1.1.1]
b. 22 Dec 1718 d. 17 Jun 1795
Abigail Pease
b. 22 Sep 1722 d. 5 Nov 1801
10
Zipporah Coy
[1.1.2.3.5.6.1.1.1.1]
b. 20 May 1744
10
Abigail Coy
[1.1.2.3.5.6.1.1.1.2]
10
Elisabeth Coy
[1.1.2.3.5.6.1.1.1.3]
10
Prudence Coy
[1.1.2.3.5.6.1.1.1.4]
b. 1 Apr 1755
10
Abraham Coy, Jr.
[1.1.2.3.5.6.1.1.1.5]
b. 27 May 1757 d. 30 Sep 1778
+
Jerusha Kibbe
b. 6 Aug 1757 d. 15 Jun 1840
10
Anna Coy
[1.1.2.3.5.6.1.1.1.6]
b. 4 Jun 1759
10
Miriam Coy
[1.1.2.3.5.6.1.1.1.7]
b. 4 Jun 1759
9
Zipporah Coy
[1.1.2.3.5.6.1.1.2]
b. 11 Apr 1720
9
Samuel Coy
[1.1.2.3.5.6.1.1.3]
b. 5 Mar 1723 d. 6 Apr 1778
Sarah Hall
b. 31 May 1732 d. 29 May 1782
10
Sarah Coy
[1.1.2.3.5.6.1.1.3.1]
b. 23 Jan 1755
10
Mabel Coy
[1.1.2.3.5.6.1.1.3.2]
b. 5 Feb 1757 d. 31 Oct 1823
10
Josiah McCoy
[1.1.2.3.5.6.1.1.3.3]
b. 31 Jan 1764 d. 17 Sep 1834
10
Temphena Coy
[1.1.2.3.5.6.1.1.3.4]
b. 3 Jan 1766 d. 10 Apr 1838
9
Elizabeth Coy
[1.1.2.3.5.6.1.1.4]
b. 3 May 1726
9
Josiah Coy
[1.1.2.3.5.6.1.1.5]
b. Abt 1728
9
David Coy
[1.1.2.3.5.6.1.1.6]
b. 23 Jan 1730/1 d. Abt 14 Apr 1805
Abigail Follett
b. 18 Aug 1737 d. Abt 1808
10
David Coy, Jr.
[1.1.2.3.5.6.1.1.6.1]
b. 19 May 1759 d. 16 Dec 1854
10
Anna Coy
[1.1.2.3.5.6.1.1.6.2]
b. Abt 1767 d. Apr 1850
10
Comfort Coy
[1.1.2.3.5.6.1.1.6.3]
b. 6 Mar 1774 d. 30 May 1852
+
Abigail Burdett
b. Abt 1784 d. 24 Jun 1864
10
Lucretia Coy
[1.1.2.3.5.6.1.1.6.4]
b. 1 Nov 1777
10
Samuel Coy
[1.1.2.3.5.6.1.1.6.5]
b. Abt 1781
9
Uriah Coy
[1.1.2.3.5.6.1.1.7]
b. 4 Aug 1734 d. 1817
Anna Brace
b. 2 Jul 1736 d. 14 Nov 1825
10
Eunice Coy
[1.1.2.3.5.6.1.1.7.1]
b. 4 Dec 1758
10
Hannah Coy
[1.1.2.3.5.6.1.1.7.2]
b. 8 Sep 1761
10
Silas Coy
[1.1.2.3.5.6.1.1.7.3]
9
Corp. Silas Coy
[1.1.2.3.5.6.1.1.8]
b. 14 Sep 1737 d. 22 Sep 1762
Deborah Hall
b. 28 Oct 1735 d. 25 Apr 1818
10
Corp. Edward Coy
[1.1.2.3.5.6.1.1.8.1]
b. 14 Oct 1761 d. 21 Aug 1830
Flavia Martha Gibson
b. 2 Sep 1765 d. 8 May 1832
11
Jonathan Silas Coy
[1.1.2.3.5.6.1.1.8.1.1]
b. 9 Apr 1787 d. 24 Dec 1814
11
Samuel Crowfoot Coy
[1.1.2.3.5.6.1.1.8.1.2]
b. 26 Nov 1788 d. 5 Nov 1822
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
12
Joseph Edee Coy
[1.1.2.3.5.6.1.1.8.1.2.1]
b. Abt 1819 d. 8 May 1861
11
Cynthia Coy
[1.1.2.3.5.6.1.1.8.1.3]
b. 6 Jul 1791 d. 19 Apr 1869
+
Stephen Bristol
b. 25 Feb 1787 d. 25 Feb 1874
11
Louisa F. Coy
[1.1.2.3.5.6.1.1.8.1.4]
b. 30 Jun 1793 d. 10 Jun 1863
+
Levi Webster
b. 29 May 1787 d. 24 May 1865
11
Pamelia Coy
[1.1.2.3.5.6.1.1.8.1.5]
b. 10 May 1795 d. Between 1870 and 1880
+
Alanson Corbin
b. Abt 1794 d. Between 1870 and 1880
11
Gibson Coy
[1.1.2.3.5.6.1.1.8.1.6]
b. 10 Apr 1797 d. 24 Jul 1886
+
Marinda Sweet
b. 2 Jun 1802 d. 14 Nov 1897
11
Flavia Coy
[1.1.2.3.5.6.1.1.8.1.7]
b. 30 Mar 1799 d. 9 Jul 1890
+
Henry McAlpine
b. 1799 d. 1887
11
John R. Coy
[1.1.2.3.5.6.1.1.8.1.8]
b. 11 May 1801 d. 24 Mar 1884
Mary P. Finch
b. 13 Jul 1793 d. 14 Mar 1884
12
Flavia Joanna Coy
[1.1.2.3.5.6.1.1.8.1.8.1]
b. 10 Apr 1827 d. 28 Apr 1911
12
Celeste Jenet Coy
[1.1.2.3.5.6.1.1.8.1.8.2]
b. 7 Jan 1833
12
Sarah Elizabeth Coy
[1.1.2.3.5.6.1.1.8.1.8.3]
b. 3 Jan 1839
11
Johanna D. Coy
[1.1.2.3.5.6.1.1.8.1.9]
b. 12 Jul 1803 d. 10 Aug 1888
+
Henry Whitbeck
b. 1789 d. Jun 1860
11
Mercy Gipson Coy
[1.1.2.3.5.6.1.1.8.1.10]
b. 28 Jul 1805 d. 28 Dec 1891
11
Pvt. Silas Edee Coy
[1.1.2.3.5.6.1.1.8.1.11]
b. 21 Oct 1807 d. 17 Dec 1889
Lorinda Willard
b. 27 Aug 1812 d. 22 Dec 1891
12
Samuel Coy
[1.1.2.3.5.6.1.1.8.1.11.1]
d. young
12
Willard F. Coy
[1.1.2.3.5.6.1.1.8.1.11.2]
b. 15 Nov 1834 d. 28 Mar 1922
12
Vitruvius Darius Coy
[1.1.2.3.5.6.1.1.8.1.11.3]
b. 23 Dec 1838 d. 27 Dec 1917
12
Mary Gibson Coy
[1.1.2.3.5.6.1.1.8.1.11.4]
b. Abt 1841 d. 20 May 1847
12
Rosamund Penelope Coy
[1.1.2.3.5.6.1.1.8.1.11.5]
b. 8 Jan 1844 d. 7 Feb 1906 [
=>
]
12
Flavia Matilda Coy
[1.1.2.3.5.6.1.1.8.1.11.6]
b. 8 Oct 1845 d. 19 Oct 1920
12
Grace Thankful Coy
[1.1.2.3.5.6.1.1.8.1.11.7]
b. 25 Apr 1847 d. 22 Jul 1922
12
Joseph Edee Coy
[1.1.2.3.5.6.1.1.8.1.11.8]
b. 23 Apr 1851 d. 24 Apr 1931
12
Annette M. Coy
[1.1.2.3.5.6.1.1.8.1.11.9]
b. 9 Feb 1852 d. 26 May 1938 [
=>
]
12
Silas Erwin Coy
[1.1.2.3.5.6.1.1.8.1.11.10]
b. 14 Aug 1854 d. 28 Sep 1923 [
=>
]
8
Isaac Read
[1.1.2.3.5.6.1.2]
b. 30 Aug 1699
8
Jacob Read
[1.1.2.3.5.6.1.3]
b. 1 Feb 1702/3
8
David Read
[1.1.2.3.5.6.1.4]
b. 17 Jun 1706
8
Joseph Read
[1.1.2.3.5.6.1.5]
8
William Read
[1.1.2.3.5.6.1.6]
8
Dr. John Read
[1.1.2.3.5.6.1.7]
b. 1712
7
Isaac Amsden, Jr.
[1.1.2.3.5.6.2]
b. 29 Aug 1680
7
John Amsden
[1.1.2.3.5.6.3]
b. 28 Dec 1685
7
Thomas Amsden
[1.1.2.3.5.6.4]
b. 9 Jan 1685/6 d. 27 Apr 1760
7
Jacob Amsden
[1.1.2.3.5.6.5]
b. Feb 1688/9
7
Abraham Amsden
[1.1.2.3.5.6.6]
b. 15 Oct 1692 d. 7 Mar 1763
6
Joseph Rutter
[1.1.2.3.5.7]
b. 1 May 1656 d. 17 Mar 1691
6
Hannah Rutter
[1.1.2.3.5.8]
b. SAY 1658/9 d. BY Abt 1689
4
John Bent
[1.1.2.4]
b. Nov 1596 d. 27 Sep 1672
+
Martha ________
b. Abt 1598 d. 15 May 1679
4
Maria Bent
[1.1.2.5]
bur. 2 Feb 1599
4
Dennis Bent
[1.1.2.6]
4
Agnes Bent
[1.1.2.7]
b. Jul 1602 d. 28 Apr 1639
Richard Barnes
d. Bef 1637
5
Richard Barnes
[1.1.2.7.1]
Thomas Blanchard
b. Abt 1590 d. 21 May 1654
5
Joseph Blanchard
[1.1.2.7.2]
b. 1639 d. Abt May 1639
3
David Bent
[1.1.3]
3
Maria Bent
[1.1.4]
d. Jan 1591
3
Joan Bent
[1.1.5]
+
William Noyes
b. Abt 1563
3
Richard Bent
[1.1.6]
3
Alice Bent
[1.1.7]
3
Agnes Bent
[1.1.8]