(Notes: You may have to scroll down or right to see chart.)
| Hibbard, Abagil |
| Hibbard, Abagil | |
| B: | 1739 |
| Haverhill, Essex, Massachusetts Bay, British America | |
| Hall, Nicholas |
| Hall, Nicholas | |
| B: | 23 Jan 1690 |
| Taunton, Bristol, Massachusetts, United States | |
| D: | 10 Feb 1777 |
| Enfield, Hartford, Connecticut, British America | |
| Gary, Rachel |
| Gary, Rachel | |
| B: | 26 Mar 1700 |
| Enfield, Hartford, Connecticut, British America | |
| D: | 25 May 1741 |
| Enfield, Hartford, Connecticut, British America | |
| Mitchell, Susanna |
| Mitchell, Susanna | |
| B: | 1705 |
| Brunswick, Cumberland, Maine, British America | |
| D: | 1769 |
| Howard, Edward |
| Howard, Edward | |
| B: | 1697 |
| Portsmouth, New Hampshire, British America | |
| D: | 1784 |
| Brooklin, Hancock County, Maine, United States | |
| Mitchell, Christopher |
| Mitchell, Christopher | |
| B: | 1656 |
| Kittery, York, Maine, British America | |
| D: | 18 Oct 1743 |
| Kittery, York, Maine, British America | |
| Brown, Mary |
| Brown, Mary | |
| B: | 1667 |
| Kittery, York, Maine, British America | |
| Gary, Eunice |
| Gary, Eunice | |
| B: | 25 Oct 1714 |
| Pomfret, Windham, Connecticut, British America | |
| D: | 5 Jun 1741 |
| Enfield, Hartford, Connecticut, British America | |
| Gary, Joseph |
| Gary, Joseph | |
| B: | 7 Mar 1703 |
| Pemfret, Windham, Connecticut, United States | |
| D: | Jul 1771 |
| Volunton, New London, Connecticut | |
| Ford, Lettice |
| Ford, Lettice | |
| B: | 1682 |
| Kittery, York, Maine, British America | |
| D: | 1730 |
| Kittery, York, Maine, British America | |
| Mitchell, Joanna |
| Mitchell, Joanna | |
| B: | 14 Feb 1696 |
| Kittery, York, Maine, British America | |
| D: | 1768 |
| Blake, Timothy |
| Blake, Timothy | |
| B: | 1 Feb 1685 |
| Hampton, Rockingham, New Hampshire, United States | |
| D: | Apr 1737 |
| Hampton Falls Rockingham, New Hampshire, United States | |
| Flood, Joseph |
| Flood, Joseph | |
| B: | 15 Feb 1674 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 1744 |
| Kittery, York, Maine, British America | |
| Goodall, Elizabeth |
| Goodall, Elizabeth | |
| B: | 26 Feb 1711 |
| Massachusetts, United States | |
| Hathorne, Ebenezer |
| Hathorne, Ebenezer | |
| B: | 1690 |
| Lynn, Essex, Massachusetts, United States | |
| D: | 1737 |
| Lynn, Essex, Massachusetts, United States | |
| Hathorne, Eleazer or Ebenezer |
| Hathorne, Eleazer or Ebenezer | |
| B: | 19 Jan 1707 |
| Marlborough, Middlesex, Massachusetts, United States | |
| D: | 1752 |
| Marlborough, Middlesex, Massachusetts, United States | |
| Mitchell, Olive |
| Mitchell, Olive | |
| A: | 24 Feb 1728 |
| Falmouth, Cumberland, Maine, British America | |
| Mitchell, Sarah |
| Mitchell, Sarah | |
| B: | 1733 |
| Perranzabuloe, Cornwall, England | |
| B: | 7 Jan 1768 |
| Perranzabuloe, Cornwall, England | |
| Bice, Luke |
| Bice, Luke | |
| A: | 18 Oct 1732 |
| Perranzabuloe, Cornwall, England | |
| Mitchell, Sarah |
| Mitchell, Sarah | |
| B: | 1706 |
| Of Falmouth, Cumberland, Maine, United States | |
| Hathorne, Eleazer or Ebenezer |
| Hathorne, Eleazer or Ebenezer | |
| B: | 19 Jan 1707 |
| Marlborough, Middlesex, Massachusetts, United States | |
| D: | 1752 |
| Marlborough, Middlesex, Massachusetts, United States | |
| Goodall, Elizabeth |
| Goodall, Elizabeth | |
| B: | 26 Feb 1711 |
| Massachusetts, United States | |
| Sarah |
| Sarah | |
| B: | 1667 |
| Kittery, York, Maine, British America | |
| Hathorne, Ebenezer |
| Hathorne, Ebenezer | |
| B: | 1690 |
| Lynn, Essex, Massachusetts, United States | |
| D: | 1737 |
| Lynn, Essex, Massachusetts, United States | |
| Goodall, Elizabeth |
| Goodall, Elizabeth | |
| B: | 26 Feb 1711 |
| Massachusetts, United States | |
| Mitchell, Sarah |
| Mitchell, Sarah | |
| B: | 1733 |
| Perranzabuloe, Cornwall, England | |
| B: | 7 Jan 1768 |
| Perranzabuloe, Cornwall, England | |
| Bice, Luke |
| Bice, Luke | |
| A: | 18 Oct 1732 |
| Perranzabuloe, Cornwall, England | |
| Larabee, Eleanor |
| Larabee, Eleanor | |
| B: | 1693 |
| Portsmouth, Rockingham, New Hampshire, United States | |
| D: | 1739 |
| Cape Elizabeth, Cumberland, Maine, United States | |
| Gary, Naoma |
| Gary, Naoma | |
| B: | 29 Apr 1707 |
| Pomfret, Windham, Connecticut, British America | |
| D: | 24 Dec 1764 |
| Huxley, John |
| Huxley, John | |
| B: | 12 Jul 1707 |
| Suffield, Connecticut | |
| D: | 1768 |
| Stafford, Tolland, Connecticut | |
| Brackett, Mary |
| Brackett, Mary | |
| B: | 1674 |
| Falmouth, Cumberland, Maine, British America | |
| D: | 1694 |
| Kittery, York, Maine, British America | |
| Deering, Sarah |
| Deering, Sarah | |
| B: | 1667 |
| Kittery, York, Maine, British America | |
| D: | Nov 1732 |
| Kittery, York, Maine, British America | |
| Partridge, Jonathan |
| Partridge, Jonathan | |
| B: | 1692 |
| Portsmouth, New Hampshire, British America | |
| Unknown |
| Beale, Mainwaring |
| Beale, Mainwaring | |
| B: | 1 Jan 1697 |
| Wells, York, Maine, United States | |
| D: | 20 Nov 1781 |
| York County, Maine | |
| Mitchell, Samuel |
| Mitchell, Samuel | |
| B: | 22 Jan 1694 |
| Kittery, York, Maine, British America | |
| D: | 1759 |
| Kittery, York, Maine, British America | |
| Mitchell, Joanna |
| Mitchell, Joanna | |
| B: | 14 Feb 1696 |
| Kittery, York, Maine, British America | |
| D: | 1768 |
| Blake, Timothy |
| Blake, Timothy | |
| B: | 1 Feb 1685 |
| Hampton, Rockingham, New Hampshire, United States | |
| D: | Apr 1737 |
| Hampton Falls Rockingham, New Hampshire, United States | |
| Flood, Joseph |
| Flood, Joseph | |
| B: | 15 Feb 1674 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 1744 |
| Kittery, York, Maine, British America | |
| Gary, Mary |
| Gary, Mary | |
| B: | 1699 |
| Of Connecticut, United States | |
| D: | 21 Feb 1767 |
| Somers, Tolland, Connecticut | |
| Whipple, Thomas |
| Whipple, Thomas | |
| B: | 1705 |
| Of Enfield, Hartford, Connecticut | |
| D: | 20 Nov 1771 |
| Somers, Tolland, Connecticut, United States | |
| Mitchell, Christopher |
| Mitchell, Christopher | |
| B: | 1699 |
| Kittery, York, Maine, British America | |
| Mitchell, Sarah |
| Mitchell, Sarah | |
| B: | 8 Jun 1699 |
| Kittery, York, Maine, British America | |
| Michell, Elizabeth |
| Michell, Elizabeth | |
| B: | 27 Jan 1701 |
| Kittery, York, Maine, British America | |
| Tenney, John |
| Tenney, John | |
| B: | 1665 |
| Of Kittery, York, Maine, United States | |
| D: | 1710 |
| Falmouth, Plymouth, Massachusetts, United States | |
| Leach, Zachariah |
| Leach, Zachariah | |
| B: | 1679 |
| Portsmouth, Rockingham, New Hampshire, United States | |
| D: | Hampton Falls Rockingham, New Hampshire, United States |
| Johnson Jr., Samuel |
| Johnson Jr., Samuel | |
| B: | 2 Feb 1698 |
| Kittery, York, Maine, British America | |
| D: | 1720 |
| York, Maine, United States | |
| Sanborn, Moses |
| Sanborn, Moses | |
| B: | 1 Mar 1717 |
| Hampton, Rockingham, New Hampshire, United States | |
| D: | 30 Sep 1781 |
| Mitchel, Benjamin |
| Mitchel, Benjamin | |
| B: | 23 Aug 1704 |
| Kittery, York, Maine, British America | |
| D: | 1743 |
| Mitchell, Susanna |
| Mitchell, Susanna | |
| B: | 1705 |
| Brunswick, Cumberland, Maine, British America | |
| D: | 1769 |
| Howard, Edward |
| Howard, Edward | |
| B: | 1697 |
| Portsmouth, New Hampshire, British America | |
| D: | 1784 |
| Brooklin, Hancock County, Maine, United States | |
| Mitchell, Miriam |
| Mitchell, Miriam | |
| B: | 17 Apr 1710 |
| York, Maine, United States | |
| Fernald, Thomas |
| Fernald, Thomas | |
| B: | 8 Sep 1713 |
| Kittery, York, Maine, British America | |
| D: | Oct 1794 |
| Maine, United States | |
| Phillips, Andrew |
| Phillips, Andrew | |
| B: | 1710 |
| Kittery, York, Maine, British America | |
| D: | 1771 |
| Kittery, York, Maine, British America | |
| Mitchell, Sarah |
| Mitchell, Sarah | |
| B: | 1733 |
| Perranzabuloe, Cornwall, England | |
| B: | 7 Jan 1768 |
| Perranzabuloe, Cornwall, England | |
| Bice, Luke |
| Bice, Luke | |
| A: | 18 Oct 1732 |
| Perranzabuloe, Cornwall, England | |
| Couch, Sarah |
| Couch, Sarah | |
| B: | 1672 |
| Kittery, York, Maine, British America | |
| D: | 2 Jul 1710 |
| Gibbs, Samuel |
| Gibbs, Samuel | |
| B: | 30 Nov 1704 |
| Windsor Township, Hartford, Conneticut | |
| D: | 5 Sep 1757 |
| Somers, Tolland, Connecticut, United States | |
| Geary, Rebecca |
| Geary, Rebecca | |
| B: | 9 Mar 1708 |
| Hatfield, Hampshire, Massachusetts Bay, British America | |
| D: | 1738 |
| Connecticut, British America | |
| Larrabee, Jane |
| Larrabee, Jane | |
| B: | 1698 |
| Rockingham, New Hampshire, United States | |
| D: | 1760 |
| Scarborough, Cumberland, Maine, United States | |
| Clement, Prudence |
| Clement, Prudence | |
| B: | 24 Mar 1728 |
| Amesbury, Essex, Massachusetts, United States | |
| D: | 22 Jan 1806 |
| Haverhill, Essex, Massachusetts Bay, British America | |
| Greeley, Joseph |
| Greeley, Joseph | |
| B: | 18 Feb 1731 |
| Haverhill, Essex, Massachusetts Bay, British America | |
| D: | 26 Nov 1814 |
| Haverhill, Essex, Massachusetts Bay, British America | |
| Banks, Frances |
| Banks, Frances | |
| B: | 4 Oct 1788 |
| D: | 1803 |
| Hoyt, Sarah |
| Hoyt, Sarah | |
| B: | 1750 |
| New Hampshire, United States | |
| D: | 1808 |
| South Hampton, Rockingham, New Hampshire, United States | |
| Morrill, Abner |
| Morrill, Abner | |
| B: | 8 May 1741 |
| South Hampton, Rockingham, New Hampshire, British America | |
| D: | 16 Jun 1827 |
| Danville, Caledonia, Vermont, United States | |
|
| Cobb, Sarah |
| Cobb, Sarah | |
| B: | 1763 |
| North Carolina, United States | |
| D: | Treadway, Hancock, Tennessee, United States |
| Brewer, Ambrose |
| Brewer, Ambrose | |
| B: | 1753 |
| Brunswick, Virginia, British America | |
| D: | 15 Jan 1855 |
| Hancock, Tennessee, United States | |