(Notes: You may have to scroll down or right to see chart.)
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 2 Aug 1747 |
| Newbury, Essex, Massachusetts Bay, British America | |
| D: | 18 Oct 1836 |
| Penobscot, Hancock, Maine, United States | |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 13 Aug 1748 |
| D: | 14 Oct 1836 |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 13 Aug 1748 |
| D: | 14 Oct 1836 |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 2 Aug 1747 |
| Newbury, Essex, Massachusetts Bay, British America | |
| D: | 18 Oct 1836 |
| Penobscot, Hancock, Maine, United States | |
| Rigby, Anne |
| Rigby, Anne | |
| B: | 1757 |
| D: | 1832 |
| Haney, Josiah |
| Haney, Josiah | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 1836 |
| Deer Island, Charlotte, New Brunswick, Canada | |
| Willard, Ephraim Jr. |
| Willard, Ephraim Jr. | |
| B: | 2 Mar 1748 |
| Lancaster, Worcester, Massachusetts Bay, British America | |
| D: | 23 Jul 1821 |
| Sterling, Worcester, Massachusetts, United States | |
| Gary, Lois |
| Gary, Lois | |
| B: | 11 Nov 1754 |
| Lancaster, Worcester, Massachusetts Bay, British America | |
| D: | 22 Mar 1834 |
| Sterling, Worcester, Massachusetts, United States | |
| McLean, Catharine |
| McLean, Catharine | |
| B: | 1783 |
| Castine, Penobscot, Maine, United States | |
| D: | 1803 |
| Danville, Caledonia, Vermont, United States | |
| Whittier, Samuel |
| Whittier, Samuel | |
| B: | 11 Feb 1757 |
| Amesbury, Essex, Massachusetts Bay, British America | |
| D: | 13 Feb 1805 |
| Danville, Caledonia, Vermont, United States | |
| McLean, Jennet |
| McLean, Jennet | |
| B: | 1786 |
| Of, Nova Scotia, Canada | |
| D: | 16 Dec 1868 |
| Ryegate, Caledonia, Vermont, United States | |
| Morrill, Ebenezer |
| Morrill, Ebenezer | |
| B: | 17 Sep 1780 |
| Methuen, Essex, Massachusetts, United States | |
| D: | 22 Mar 1862 |
| Danville, Caledonia, Vermont, United States | |
| McLean, Susannah |
| McLean, Susannah | |
| B: | 25 Nov 1786 |
| Castine, Penobscot, Maine, United States | |
| D: | 8 Aug 1868 |
| Danville, Caledonia, Vermont, United States | |
| Morrill, James Manning Col. |
| Morrill, James Manning Col. | |
| B: | 29 Mar 1783 |
| Methuen, Essex, Massachusetts, United States | |
| D: | 5 Oct 1863 |
| Danville, Caledonia, Vermont, United States | |
| Mclean, Hector |
| Mclean, Hector | |
| B: | 20 Sep 1790 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 16 Sep 1874 |
| Cabot, Caledonia, Vermont, United States | |
| Elkins, Lucretia |
| Elkins, Lucretia | |
| B: | 19 Oct 1794 |
| Peacham, Caledonia, Vermont, United States | |
| D: | 26 Feb 1868 |
| Cabot, Caledonia, Vermont, United States | |
| McLean, Archibald |
| McLean, Archibald | |
| B: | 25 Dec 1792 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 19 Mar 1884 |
| Drummond, Québec, Canada | |
| Lister, Hannah |
| Lister, Hannah | |
| B: | 5 Apr 1796 |
| Maine, United States | |
| D: | Abt 1840 |
| Quebec, Canada | |
| Cross, Sarah |
| Cross, Sarah | |
| B: | 1809 |
| Drummond, Québec, Canada | |
| D: | 5 May 1888 |
| Drummond, Québec, Canada | |
| McLean, Eleanor |
| McLean, Eleanor | |
| B: | 1795 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 29 Apr 1888 |
| Drummondville, Drummond, Québec, Canada | |
| Menut, William James |
| Menut, William James | |
| B: | 1779 |
| Quebec City, Quebec | |
| D: | 7 Oct 1861 |
| Drummond, Québec, Canada | |
| McLean, Elisabeth "Betsey" |
| McLean, Elisabeth "Betsey" | |
| B: | 13 Jan 1798 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 2 Feb 1884 |
| Richmond, Quebec, Canada | |
| Andrews, Elisha Lyman |
| Andrews, Elisha Lyman | |
| B: | 15 May 1793 |
| Claremont, Cheshire, New Hampshire, United States | |
| D: | 19 Jan 1883 |
| Richmond, Quebec, Canada | |
| McLean, Margaret |
| McLean, Margaret | |
| B: | 3 Sep 1800 |
| Danville, Caledonia, Vermont, United States | |
| D: | 22 Oct 1884 |
| Cabot, Caledonia, Vermont, United States | |
| Morrill, Abel |
| Morrill, Abel | |
| B: | Oct 1802 |
| Vermont, United States | |
| D: | 20 Mar 1869 |
| Cabot, Caledonia, Vermont, United States | |
| McLean, John |
| McLean, John | |
| B: | 1804 |
| Danville, Caledonia, Vermont, United States | |
| D: | 21 Nov 1883 |
| Drummond, Québec, Canada | |
| Harris, Deborah |
| Harris, Deborah | |
| B: | 25 Feb 1802 |
| Danville, Caledonia, Vermont, United States | |
| D: | 7 Jan 1890 |
| Drummond, Québec, Canada | |
| Green, Tryphena Tufts |
| Green, Tryphena Tufts | |
| B: | 9 Feb 1819 |
| Antrim, Hillsborough, New Hampshire, British America | |
| D: | 15 Feb 1898 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Nichols, Luther |
| Nichols, Luther | |
| B: | 22 Mar 1811 |
| Sharon, Hillsborough County, New Hampshire | |
| D: | 2 Sep 1849 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Richardson, Richard Baxter |
| Richardson, Richard Baxter | |
| B: | 28 Nov 1819 |
| Reading, Middlesex, Massachusetts, United States | |
| D: | 23 May 1868 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Cutter, Daniel Bateman MD |
| Cutter, Daniel Bateman MD | |
| B: | 10 May 1808 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 7 Dec 1889 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| McLean, Donald Lieut. |
| McLean, Donald Lieut. | |
| B: | 1759 |
| Mull, Argyllshire, Scotland | |
| D: | 6 Aug 1825 |
| Drummond, Québec, Canada | |
| Haney, Susannah |
| Haney, Susannah | |
| B: | 28 Dec 1759 |
| Castine, Hancock, Maine, British America | |
| D: | 19 May 1868 |
| Drummond, Québec, Canada | |
| Haney, Sally |
| Haney, Sally | |
| B: | 1760 |
| Penobscot, Maine, British America | |
| D: | 1765 |
| Penobscot, Hancock, Maine, British America | |
| Odum, John |
| Odum, John | |
| B: | 1758 |
| Haney, Nancy |
| Haney, Nancy | |
| B: | 1764 |
| Penobscot, Maine, British America | |
| D: | 1765 |
| Penobscot, Maine, British America | |
| Davis, Jeremiah |
| Davis, Jeremiah | |
| B: | 1823 |
| Horton, Kings, Nova Scotia, Canada | |
| Dunn, William |
| Dunn, William | |
| B: | 29 Oct 1823 |
| Meadville, Crawford, Pennsylvania, United States | |
| D: | 1 Nov 1864 |
| Natchez, Adams, Mississippi | |
| Guthrie, Eveline |
| Guthrie, Eveline | |
| B: | 24 Jun 1824 |
| Rindge, Cheshire, New Hampshire, United States | |
| D: | 4 Feb 1918 |
| Chicago, Cook, Illinois, United States | |
| Cutter, Susan |
| Cutter, Susan | |
| B: | 3 Jan 1782 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 28 Jul 1826 |
| Amherst, Hillsborough, New Hampshire, United States | |
| Parker, Edmund |
| Parker, Edmund | |
| B: | 7 Feb 1783 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 8 Sep 1856 |
| Claremont, Sullivan, New Hampshire, United States | |
| Fritz, William Henry |
| Fritz, William Henry | |
| B: | 5 Feb 1827 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | 14 Nov 1897 |
| Banks, Mary Elizabeth |
| Banks, Mary Elizabeth | |
| B: | 30 Oct 1836 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | 9 Feb 1928 |
| Annapolis, Nova Scotia, Canada | |
| Fritz, Joseph |
| Fritz, Joseph | |
| B: | Jan 1829 |
| Annapolis, Nova Scotia, Canada | |
| D: | 22 Feb 1905 |
| Abington, Plymouth, Massachusetts, United States | |
| Elliott, Henrietta M |
| Elliott, Henrietta M | |
| B: | Mar 1829 |
| Mount Hanley, Annapolis, Nova Scotia, Canada | |
| D: | 14 Sep 1907 |
| Abington, Plymouth, Massachusetts, United States | |
| Fritz, Edward |
| Fritz, Edward | |
| B: | Feb 1832 |
| Port George, Annapolis, Nova Scotia, Canada | |
| D: | 3 Apr 1875 |
| Port George, Annapolis, Nova Scotia, Canada | |
| Crawford, Margaret |
| Crawford, Margaret | |
| B: | 20 Dec 1836 |
| Annapolis, Nova Scotia, Canada | |
| D: | 10 Aug 1879 |
| Port George, Annapolis, Nova Scotia, Canada | |
| Fritz, James |
| Fritz, James | |
| B: | 8 Dec 1838 |
| Nova Scotia, Canada | |
| D: | 13 Oct 1927 |
| Annapolis, Nova Scotia, Canada | |
| Rafuse, Mary |
| Rafuse, Mary | |
| B: | 9 Sep 1841 |
| Annapolis, Nova Scotia, Canada | |
| Fritz, John |
| Fritz, John | |
| B: | 1800 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | Clarence, Annapolis, Nova Scotia, Canada |
| Brown, Helen |
| Brown, Helen | |
| B: | 17 May 1800 |
| Wilmot, Annapolis, Nova Scotia, Canada | |
| D: | Clarence, Annapolis, Nova Scotia, Canada |
| Houghton, Henry |
| Houghton, Henry | |
| B: | 1798 |
| Lyndon, Caledonia, Vermont, United States | |
| D: | 12 Apr 1867 |
| Lyndon, Caledonia, Vermont, United States | |
| Houghton, Mary A |
| Houghton, Mary A | |
| B: | Abt 1815 |
| New Hampshire, United States | |
| D: | Yes, date unknown |
| Cook, Caroline M. |
| Cook, Caroline M. | |
| B: | 26 Dec 1811 |
| Lyndon, Caledonia, Vermont, United States | |
| Morrill, Manning Cutter |
| Morrill, Manning Cutter | |
| B: | 2 Sep 1918 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 21 Oct 2000 |
| Winchester, Middlesex, Massachusetts, United States | |
| Elrod, Constance Elizabeth |
| Elrod, Constance Elizabeth | |
| B: | 14 Jun 1921 |
| Portland, Cumberland, Maine, United States | |
| D: | 1 Jun 2006 |
| Winchester, Middlesex, Massachusetts, United States | |
| Morrill, Elizabeth Thornton |
| Morrill, Elizabeth Thornton | |
| B: | 12 Sep 1920 |
| Newton, Middlesex, Massachusetts, United States | |
| D: | 1 Jun 2007 |
| Walnut Creek, Contra Costa, California, United States | |
| Lord, Robert Evans |
| Lord, Robert Evans | |
| B: | 22 Nov 1919 |
| Riverside, Riverside, California, United States | |
| D: | 28 Jun 2011 |
| Cutter, Elizabeth |
| Cutter, Elizabeth | |
| B: | 25 Dec 1890 |
| Leominster, Worcester, Massachusetts, United States | |
| D: | 5 Mar 1974 |
| Leominster, Worcester, Massachusetts, United States | |
| Morrill, Manning Willard |
| Morrill, Manning Willard | |
| B: | 24 May 1888 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 19 Nov 1960 |
| Leominster, Worcester, Massachusetts, United States | |
| Unknown |
| Cutter, Abel |
| Cutter, Abel | |
| B: | 18 Apr 1793 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 9 Jan 1878 |
| Cambidge, Middlesex, Massachusetts, United States | |
| Spaulding, Mary |
| Spaulding, Mary | |
| B: | 21 Mar 1796 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 25 Jul 1854 |
| Jaffery, Cheshire, New Hampshire, United States | |
|
| Cutter, Joseph Lt. |
| Cutter, Joseph Lt. | |
| B: | 13 May 1752 |
| Lexington, Middlesex, Massachusetts Bay, British America | |
| D: | 25 Jun 1840 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Pepperell, Rachel |
| Pepperell, Rachel | |
| B: | 1750 |
| Minor, Anna |
| Minor, Anna | |
| B: | 27 Oct 1738 |
| Stonington, New London, Connecticut, United States | |
| D: | Between 1764 and 1832 |
| Allen, Jonathan |
| Allen, Jonathan | |
| B: | 1735 |
| New London, Connecticut, United States | |
| Allen, Jonathan |
| Allen, Jonathan | |
| B: | 6 Aug 1717 |
| Portsmouth, Newport, Rhode Island, British America | |
| D: | 13 Apr 1811 |
| North Kingston, Washington, Rhode Island, United States | |
| Miner, Thomas Griffin |
| Miner, Thomas Griffin | |
| B: | 23 Jun 1740 |
| Stonington, New London, Connecticut, United States | |
| D: | 16 Jun 1801 |
| Township of Horton, Kings County, Nova Scotia, Canada | |
| Witter, Sarah |
| Witter, Sarah | |
| B: | 21 Nov 1747 |
| Preston, New London, Connecticut, United States | |
| D: | 5 Nov 1826 |
| Hortonville, Kings, Nova Scotia, Canada | |
| McLean, John II of Killean |
| McLean, John II of Killean | |
| B: | 1680 |
| Mull, Argyllshire, Scotland | |
| D: | 12 Mar 1756 |
| Mull, Argyllshire, Scotland | |
| McLean, Catherine of Killmoury |
| McLean, Catherine of Killmoury | |
| B: | 1682 |
| Mull, Argyllshire, Scotland | |
| D: | 1762 |
| Baltimore, Baltimore, Maryland, United States | |
| Miner, Amey |
| Miner, Amey | |
| B: | 4 Feb 1770 |
| Horton, Kings, Nova Scotia, Canada | |
| D: | Horton, Kings, Nova Scotia, Canada |
| Bent, Ebenezer Vose |
| Bent, Ebenezer Vose | |
| B: | 3 Mar 1771 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| D: | Jun 1855 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| Davis, John |
| Davis, John | |
| B: | 1761 |
| Horton, Kings, Nova Scotia, Canada | |
| D: | 16 Dec 1841 |
| Horton, Kings, Nova Scotia, Canada | |
| Miner, Lucy |
| Miner, Lucy | |
| B: | 6 Nov 1776 |
| Lower Horton, Kings, Nova Scotia | |
| D: | 1843 |
| Phelps, Edward |
| Phelps, Edward | |
| B: | 1772 |
| Pictou, Nova Scotia | |
| Bent, Ebenezer Vose |
| Bent, Ebenezer Vose | |
| B: | 3 Mar 1771 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| D: | Jun 1855 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| Miner, Cyntha |
| Miner, Cyntha | |
| B: | 7 Jan 1782 |
| Lower Horton, Kings, Nova Scotia | |
| D: | 20 Jun 1855 |
| Old Burying Ground, Amhurst, Nova Scotia, Canada | |
| McElmon, Moses |
| McElmon, Moses | |
| B: | 1778 |
| Pictou, Nova Scotia | |
| Miner, Sylvanus |
| Miner, Sylvanus | |
| B: | 1784 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| D: | 6 Oct 1874 |
| Church, Elizabeth |
| Church, Elizabeth | |
| B: | 29 Jan 1788 |
| Fort Lawrence, Cumberland, Nova Scotia, Canada | |
| D: | 19 Jul 1816 |
| Cumberland, Nova Scotia, Canada | |
| Stiles, Ruth |
| Stiles, Ruth | |
| B: | 1790 |
| Pictou, Pictou, Nova Scotia, Canada | |
| D: | 3 Jun 1871 |
| Miner, Ann |
| Miner, Ann | |
| B: | 13 Dec 1784 |
| Pictou, Pictou, Nova Scotia | |
| D: | 29 Oct 1868 |
| Rockwell, Charles |
| Rockwell, Charles | |
| B: | 1780 |
| Pictou, Nova Scotia | |
| Rockwell, James Edward |
| Rockwell, James Edward | |
| B: | 3 Oct 1780 |
| Kentville, Kings, Nova Scotia, Canada | |
| D: | 4 Oct 1858 |
| Miner, Silvanus |
| Miner, Silvanus | |
| B: | 5 Oct 1742 |
| Stonington, New London, Connecticut, United States | |
| D: | 9 May 1794 |
| Horton, Kings, Nova Scotia, Canada | |
| Brownell, Lucy |
| Brownell, Lucy | |
| B: | 16 Mar 1752 |
| Little Compton, Newport, Rhode Island, United States | |
| D: | 1794 |
| Horton, Kings, Nova Scotia, Canada | |
| Miner, Hannah |
| Miner, Hannah | |
| B: | 2 Jan 1744 |
| Stonington, New London, Connecticut, United States | |
| D: | 10 Jul 1816 |
| Horton, Kings, Nova Scotia, Canada | |
| Peck, Benjamin |
| Peck, Benjamin | |
| B: | 1740 |
| Norwich, New London, Connecticut, British America | |
| D: | 24 Oct 1801 |
| Horton, Kings, Nova Scotia, Canada | |
| Miner, James |
| Miner, James | |
| B: | 12 Nov 1747 |
| Stonington, New London, Connecticut, United States | |
| D: | 27 Dec 1822 |
| Turner, Elizabeth |
| Turner, Elizabeth | |
| B: | 15 Jan 1753 |
| Horton, Kings, Nova Scotia, Canada | |
| Miner, Sylvanus |
| Miner, Sylvanus | |
| B: | 3 Mar 1709 |
| Stonington, New London, Connecticut, United States | |
| D: | 15 Mar 1786 |
| Horton, Kings, Nova Scotia, Canada | |
| Avery, Anna |
| Avery, Anna | |
| B: | 12 May 1707 |
| Montville, New London, Connecticut, United States | |
| D: | 18 Feb 1804 |
| Cutter, Jeremiah H. |
| Cutter, Jeremiah H. | |
| B: | Jaffery, Cheshire, New Hampshire, United States |
| D: | Yes, date unknown |
| Houghton, Paul |
| Houghton, Paul | |
| B: | 21 Mar 1796 |
| Saint Johnsbury, Caledonia, Vermont, United States | |
| D: | 17 Jun 1865 |
| Lyndon, Caledonia, Vermont, United States | |
| Potter, Eunice |
| Potter, Eunice | |
| B: | 4 Aug 1799 |
| Lynn, Essex, Massachusetts, United States | |
| D: | 15 Jan 1887 |
| Lyndon, Caledonia, Vermont, United States | |
| Lane, Samuel |
| Lane, Samuel | |
| B: | 15 Jan 1778 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 2 Oct 1823 |
| North Brookfield, Massachusetts, United States | |
| Jones, Lucy R. |
| Jones, Lucy R. | |
| B: | 30 Nov 1777 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 8 Jan 1864 |
| Mason, Hillsborough, New Hampshire, United States | |
| Bowen, Henry Wight |
| Bowen, Henry Wight | |
| B: | 14 Jan 1824 |
| Dighton, Bristol, Massachusetts, United States | |
| D: | 15 Jan 1915 |
| Boston, Suffolk, Massachusetts, United States | |
| Willard, Louisa Robbins |
| Willard, Louisa Robbins | |
| B: | 8 Jan 1823 |
| Saint Andrews, Charlotte, New Brunswick Canada | |
| D: | 11 Jun 1912 |
| Boston, Suffolk, Massachusetts, United States | |
| Mills, Eliza |
| Mills, Eliza | |
| B: | 23 Apr 1830 |
| Hawkins, Tennessee, United States | |
| D: | 18 Feb 1874 |
| Cloud, James Madison |
| Cloud, James Madison | |
| B: | 1830 |
| Tennessee, United States | |
| D: | 15 Mar 1862 |
| Stone, Missouri, United States | |
| Mills, Mary Elizabeth |
| Mills, Mary Elizabeth | |
| B: | 1831 |
| Tennessee, United States | |
| D: | 1865 |
| Hancock, Tennessee, United States | |
| Depew, John Wilson |
| Depew, John Wilson | |
| B: | 1821 |
| Virginia, United States | |
| D: | Between 1870 and 1879 |
| Hancock, Tennessee, United States | |
| Mills, Nancy Alice |
| Mills, Nancy Alice | |
| B: | 1833 |
| Tennessee | |
| D: | 1880 |
| Crawford County, Arkansas | |
| Elrod, George |
| Elrod, George | |
| B: | 24 Dec 1830 |
| Hawkins, Tennessee, United States | |
| D: | 1870 |
| Crawford Coounty, Arkansas, United States | |
| Mills, Sarah |
| Mills, Sarah | |
| B: | 1836 |
| MILLS, Lydia Minerva |
| MILLS, Lydia Minerva | |
| B: | 26 Nov 1838 |
| Hancock, Tennessee, United States | |
| D: | 15 Jun 1916 |
| Wallowa, Wallowa, Oregon, United States | |
| Wolfe, Gideon |
| Wolfe, Gideon | |
| B: | 6 May 1835 |
| Hancock, Tennessee, United States | |
| D: | 18 Feb 1917 |
| Wallowa, Wallowa, Oregon, United States | |
| Mills, Thomas |
| Mills, Thomas | |
| B: | 1842 |
| Hancock, Tennessee, United States | |
| Mills, George |
| Mills, George | |
| B: | 1844 |
| Tennessee, United States | |
| Mills, William Orville |
| Mills, William Orville | |
| B: | Mar 1845 |
| Tennessee, United States | |
| D: | 21 Jan 1916 |
| Marietta, Prentiss, Mississippi, United States | |
| Moiet, Lydia A |
| Moiet, Lydia A | |
| B: | 1848 |
| Iowa, United States | |
| D: | 1869 |
| Posey, Indiana, United States | |
| Mc Kay, Telitha C. |
| Mc Kay, Telitha C. | |
| B: | 8 Feb 1853 |
| Guntown, Lee, Mississippi, United States | |
| D: | 4 Jan 1911 |
| Marietta, Prentiss, Mississippi, United States | |
| Mills, Alice "Alley" |
| Mills, Alice "Alley" | |
| B: | 1851 |
| Tennessee | |
| D: | Indiana, United States |
| Mills, William |
| Mills, William | |
| B: | 1805 |
| Of Tennessee, United States | |
| D: | 1860 |
| Black Township, Posey, Indiana, United States | |
| Orrick, Rebecca |
| Orrick, Rebecca | |
| B: | 1807 |
| Tennessee | |
| D: | 1851 |
| Hancock, Tennessee, United States | |
| Mills, Jesse |
| Mills, Jesse | |
| B: | 1856 |
| Tennessee | |
| Mills, Lucinda |
| Mills, Lucinda | |
| B: | 10 May 1856 |
| Tennessee, United States | |
| D: | 20 Oct 1923 |
| Pemiscot, Missouri, United States | |
| Pfeffer, Philip Fidel |
| Pfeffer, Philip Fidel | |
| B: | 1 Jan 1854 |
| Mannheim, Baden, Germany | |
| D: | 7 Mar 1899 |
| Charleston, Mississippi, Missouri, United States | |
| Ridenour, James P. |
| Ridenour, James P. | |
| B: | 1850 |
| Missouri, United States | |
| Mills, Ester |
| Mills, Ester | |
| B: | 1862 |
| Indiana, United States | |
| Mills, Mrs Sarah |
| Mills, Mrs Sarah | |
| B: | 1820 |
| Tennessee, United States | |
| Elrod, John |
| Elrod, John | |
| B: | 10 Dec 1825 |
| Hawkins, Tennessee, United States | |
| D: | 30 Jan 1908 |
| Montgomery, Montgomery, Missouri, United States | |
| Ogan, Barbara Elizabeth |
| Ogan, Barbara Elizabeth | |
| B: | 13 Apr 1827 |
| Grainger, Tennessee, United States | |
| D: | 8 Dec 1916 |
| Montgomery, Montgomery, Missouri, United States | |
| Elrod, Madila |
| Elrod, Madila | |
| B: | 22 Oct 1827 |
| Hawkins, Tennessee, United States | |
| D: | Yes, date unknown |
| Elrod, Mary |
| Elrod, Mary | |
| B: | 14 Feb 1828 |
| Hawkins, Tennessee, United States | |
| D: | 20 Jan 1904 |
| Montgomery, Montgomery, Missouri, United States | |
| Millikan, George Washington |
| Millikan, George Washington | |
| B: | 25 Nov 1828 |
| Of Morristown, Hamblen, Tennessee, United States | |
| D: | 6 Oct 1893 |
| Springfield, Greene, Missouri, United States | |
| Elrod, Orleana |
| Elrod, Orleana | |
| B: | 24 Sep 1829 |
| Hawkins, Tennessee, United States | |
| D: | 28 Jan 1911 |
| Johnson Township, Polk, Missouri, United States | |
| Millikan, Elihu |
| Millikan, Elihu | |
| B: | 1 Nov 1825 |
| Grainger, Tennessee, United States | |
| D: | 8 Feb 1911 |
| Polk, Polk, Missouri, United States | |
| Elrod, George |
| Elrod, George | |
| B: | 24 Dec 1830 |
| Hawkins, Tennessee, United States | |
| D: | 1870 |
| Crawford Coounty, Arkansas, United States | |
| Mills, Nancy Alice |
| Mills, Nancy Alice | |
| B: | 1833 |
| Tennessee | |
| D: | 1880 |
| Crawford County, Arkansas | |
| Elrod, Peter |
| Elrod, Peter | |
| B: | 1831 |
| Hancock, Tennessee, United States | |
| D: | Yes, date unknown |
| Elrod, Sarah |
| Elrod, Sarah | |
| B: | 1833 |
| Hancock, Tennessee, United States | |
| Elrod, James |
| Elrod, James | |
| B: | 1 Oct 1833 |
| Hancock, Tennessee, United States | |
| D: | 19 Jul 1907 |
| Danville Township, Montgomery, Missouri Territory, United States | |
| Wright, Amanda Jane |
| Wright, Amanda Jane | |
| B: | 1844 |
| Missouri, United States | |
| D: | 10 Jul 1912 |
| New Florence, Montgomery, Missouri, United States | |
| Elrod, Caroline |
| Elrod, Caroline | |
| B: | 1837 |
| Hancock, Tennessee, United States | |
| Elrod, Susan |
| Elrod, Susan | |
| B: | 1839 |
| Hancock, Tennessee, United States | |
| Wolfe, Sarah (Salley) Ann |
| Wolfe, Sarah (Salley) Ann | |
| B: | 1805 |
| Hawkins, Tennessee, United States | |
| D: | 30 Oct 1875 |
| Montgomery, Missouri, United States | |
| Elrod, William |
| Elrod, William | |
| B: | 1803 |
| Hawkins, Tennessee, United States | |
| D: | 1850 |
| Danville Township, Montgomery, Missouri, United States | |
| Cutter, Nehemiah Hobart |
| Cutter, Nehemiah Hobart | |
| B: | 12 Mar 1805 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 17 Mar 1897 |
| Joliet, Will, Illinois, United States | |
| Cutter, Phebe |
| Cutter, Phebe | |
| B: | 24 Oct 1806 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 29 Jan 1887 |
| Dunstable, Middlesex, Massachusetts, United States | |
| Bowen, Henry Wight |
| Bowen, Henry Wight | |
| B: | 14 Jan 1824 |
| Dighton, Bristol, Massachusetts, United States | |
| D: | 15 Jan 1915 |
| Boston, Suffolk, Massachusetts, United States | |
| Willard, Louisa Robbins |
| Willard, Louisa Robbins | |
| B: | 8 Jan 1823 |
| Saint Andrews, Charlotte, New Brunswick Canada | |
| D: | 11 Jun 1912 |
| Boston, Suffolk, Massachusetts, United States | |
| Mills, Eliza |
| Mills, Eliza | |
| B: | 23 Apr 1830 |
| Hawkins, Tennessee, United States | |
| D: | 18 Feb 1874 |
| Cloud, James Madison |
| Cloud, James Madison | |
| B: | 1830 |
| Tennessee, United States | |
| D: | 15 Mar 1862 |
| Stone, Missouri, United States | |
| Mills, Mary Elizabeth |
| Mills, Mary Elizabeth | |
| B: | 1831 |
| Tennessee, United States | |
| D: | 1865 |
| Hancock, Tennessee, United States | |
| Depew, John Wilson |
| Depew, John Wilson | |
| B: | 1821 |
| Virginia, United States | |
| D: | Between 1870 and 1879 |
| Hancock, Tennessee, United States | |
| Mills, Nancy Alice |
| Mills, Nancy Alice | |
| B: | 1833 |
| Tennessee | |
| D: | 1880 |
| Crawford County, Arkansas | |
| Elrod, George |
| Elrod, George | |
| B: | 24 Dec 1830 |
| Hawkins, Tennessee, United States | |
| D: | 1870 |
| Crawford Coounty, Arkansas, United States | |
| Mills, Sarah |
| Mills, Sarah | |
| B: | 1836 |
| MILLS, Lydia Minerva |
| MILLS, Lydia Minerva | |
| B: | 26 Nov 1838 |
| Hancock, Tennessee, United States | |
| D: | 15 Jun 1916 |
| Wallowa, Wallowa, Oregon, United States | |
| Wolfe, Gideon |
| Wolfe, Gideon | |
| B: | 6 May 1835 |
| Hancock, Tennessee, United States | |
| D: | 18 Feb 1917 |
| Wallowa, Wallowa, Oregon, United States | |
| Mills, Thomas |
| Mills, Thomas | |
| B: | 1842 |
| Hancock, Tennessee, United States | |
| Mills, George |
| Mills, George | |
| B: | 1844 |
| Tennessee, United States | |
| Mills, William Orville |
| Mills, William Orville | |
| B: | Mar 1845 |
| Tennessee, United States | |
| D: | 21 Jan 1916 |
| Marietta, Prentiss, Mississippi, United States | |
| Moiet, Lydia A |
| Moiet, Lydia A | |
| B: | 1848 |
| Iowa, United States | |
| D: | 1869 |
| Posey, Indiana, United States | |
| Mc Kay, Telitha C. |
| Mc Kay, Telitha C. | |
| B: | 8 Feb 1853 |
| Guntown, Lee, Mississippi, United States | |
| D: | 4 Jan 1911 |
| Marietta, Prentiss, Mississippi, United States | |
| Mills, Alice "Alley" |
| Mills, Alice "Alley" | |
| B: | 1851 |
| Tennessee | |
| D: | Indiana, United States |
| Orrick, Rebecca |
| Orrick, Rebecca | |
| B: | 1807 |
| Tennessee | |
| D: | 1851 |
| Hancock, Tennessee, United States | |
| Mills, William |
| Mills, William | |
| B: | 1805 |
| Of Tennessee, United States | |
| D: | 1860 |
| Black Township, Posey, Indiana, United States | |
| Cutter, Sarah |
| Cutter, Sarah | |
| B: | 27 Nov 1808 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 15 Jun 1874 |
| Fitchburg, Worcester, Massachusetts, United States | |
| Cutter, Joseph Hastings |
| Cutter, Joseph Hastings | |
| B: | 28 May 1812 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 1935 |
| Quincy, Norfolk, Massachusetts, United States | |
| Cutter, James Lamson |
| Cutter, James Lamson | |
| B: | 14 Jun 1814 |
| D: | 17 Nov 1906 |
| Utica, Oneida, New York, United States | |
| Cutter, Samuel Thomas |
| Cutter, Samuel Thomas | |
| B: | 26 Jul 1818 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | Yes, date unknown |
| Cutter, Eliza |
| Cutter, Eliza | |
| B: | 20 Dec 1820 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 8 Mar 1913 |
| Manchester, Hillsborough, New Hampshire, United States | |
| Cutter, Lucinda |
| Cutter, Lucinda | |
| B: | 17 Feb 1824 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 18 Apr 1849 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Joseph |
| Cutter, Joseph | |
| B: | 23 Aug 1777 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 20 Nov 1860 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Gage, Phebe |
| Gage, Phebe | |
| B: | 15 Dec 1779 |
| Amherst, Hillsborough, New Hampshire, United States | |
| D: | 6 Dec 1871 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Rachel |
| Cutter, Rachel | |
| B: | 9 Jan 1779 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 21 Sep 1825 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Underwood, John |
| Underwood, John | |
| B: | 16 Feb 1777 |
| Westford, Middlesex, Massachusetts, United States | |
| D: | 16 Jan 1844 |
| Nashua, Hillsborough, New Hampshire, United States | |
| Coffman, Lewis William |
| Coffman, Lewis William | |
| B: | 8 May 1866 |
| Missouri, United States | |
| D: | 25 Oct 1887 |
| Cutter, John |
| Cutter, John | |
| B: | 24 Oct 1780 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 15 Jan 1857 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Batchelder, Polly |
| Batchelder, Polly | |
| B: | 1784 |
| New Hampshire, United States | |
| D: | 3 Jun 1859 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 2 Aug 1747 |
| Newbury, Essex, Massachusetts Bay, British America | |
| D: | 18 Oct 1836 |
| Penobscot, Hancock, Maine, United States | |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 13 Aug 1748 |
| D: | 14 Oct 1836 |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Haney, Elizabeth "Betsy" |
| Haney, Elizabeth "Betsy" | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 28 Jul 1833 |
| Penobscot, Hancock, Maine, United States | |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 13 Aug 1748 |
| D: | 14 Oct 1836 |
| Lowell, Eliphalet |
| Lowell, Eliphalet | |
| B: | 2 Aug 1747 |
| Newbury, Essex, Massachusetts Bay, British America | |
| D: | 18 Oct 1836 |
| Penobscot, Hancock, Maine, United States | |
| Rigby, Anne |
| Rigby, Anne | |
| B: | 1757 |
| D: | 1832 |
| Haney, Josiah |
| Haney, Josiah | |
| B: | 1754 |
| New Meadows, Sagadahoc, Maine, British America | |
| D: | 1836 |
| Deer Island, Charlotte, New Brunswick, Canada | |
| Willard, Ephraim Jr. |
| Willard, Ephraim Jr. | |
| B: | 2 Mar 1748 |
| Lancaster, Worcester, Massachusetts Bay, British America | |
| D: | 23 Jul 1821 |
| Sterling, Worcester, Massachusetts, United States | |
| Gary, Lois |
| Gary, Lois | |
| B: | 11 Nov 1754 |
| Lancaster, Worcester, Massachusetts Bay, British America | |
| D: | 22 Mar 1834 |
| Sterling, Worcester, Massachusetts, United States | |
| McLean, Catharine |
| McLean, Catharine | |
| B: | 1783 |
| Castine, Penobscot, Maine, United States | |
| D: | 1803 |
| Danville, Caledonia, Vermont, United States | |
| Whittier, Samuel |
| Whittier, Samuel | |
| B: | 11 Feb 1757 |
| Amesbury, Essex, Massachusetts Bay, British America | |
| D: | 13 Feb 1805 |
| Danville, Caledonia, Vermont, United States | |
| McLean, Jennet |
| McLean, Jennet | |
| B: | 1786 |
| Of, Nova Scotia, Canada | |
| D: | 16 Dec 1868 |
| Ryegate, Caledonia, Vermont, United States | |
| Morrill, Ebenezer |
| Morrill, Ebenezer | |
| B: | 17 Sep 1780 |
| Methuen, Essex, Massachusetts, United States | |
| D: | 22 Mar 1862 |
| Danville, Caledonia, Vermont, United States | |
| McLean, Susannah |
| McLean, Susannah | |
| B: | 25 Nov 1786 |
| Castine, Penobscot, Maine, United States | |
| D: | 8 Aug 1868 |
| Danville, Caledonia, Vermont, United States | |
| Morrill, James Manning Col. |
| Morrill, James Manning Col. | |
| B: | 29 Mar 1783 |
| Methuen, Essex, Massachusetts, United States | |
| D: | 5 Oct 1863 |
| Danville, Caledonia, Vermont, United States | |
| Mclean, Hector |
| Mclean, Hector | |
| B: | 20 Sep 1790 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 16 Sep 1874 |
| Cabot, Caledonia, Vermont, United States | |
| Elkins, Lucretia |
| Elkins, Lucretia | |
| B: | 19 Oct 1794 |
| Peacham, Caledonia, Vermont, United States | |
| D: | 26 Feb 1868 |
| Cabot, Caledonia, Vermont, United States | |
| McLean, Archibald |
| McLean, Archibald | |
| B: | 25 Dec 1792 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 19 Mar 1884 |
| Drummond, Québec, Canada | |
| Lister, Hannah |
| Lister, Hannah | |
| B: | 5 Apr 1796 |
| Maine, United States | |
| D: | Abt 1840 |
| Quebec, Canada | |
| Cross, Sarah |
| Cross, Sarah | |
| B: | 1809 |
| Drummond, Québec, Canada | |
| D: | 5 May 1888 |
| Drummond, Québec, Canada | |
| McLean, Eleanor |
| McLean, Eleanor | |
| B: | 1795 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 29 Apr 1888 |
| Drummondville, Drummond, Québec, Canada | |
| Menut, William James |
| Menut, William James | |
| B: | 1779 |
| Quebec City, Quebec | |
| D: | 7 Oct 1861 |
| Drummond, Québec, Canada | |
| McLean, Elisabeth "Betsey" |
| McLean, Elisabeth "Betsey" | |
| B: | 13 Jan 1798 |
| Milton, Norfolk, Massachusetts, United States | |
| D: | 2 Feb 1884 |
| Richmond, Quebec, Canada | |
| Andrews, Elisha Lyman |
| Andrews, Elisha Lyman | |
| B: | 15 May 1793 |
| Claremont, Cheshire, New Hampshire, United States | |
| D: | 19 Jan 1883 |
| Richmond, Quebec, Canada | |
| McLean, Margaret |
| McLean, Margaret | |
| B: | 3 Sep 1800 |
| Danville, Caledonia, Vermont, United States | |
| D: | 22 Oct 1884 |
| Cabot, Caledonia, Vermont, United States | |
| Morrill, Abel |
| Morrill, Abel | |
| B: | Oct 1802 |
| Vermont, United States | |
| D: | 20 Mar 1869 |
| Cabot, Caledonia, Vermont, United States | |
| McLean, John |
| McLean, John | |
| B: | 1804 |
| Danville, Caledonia, Vermont, United States | |
| D: | 21 Nov 1883 |
| Drummond, Québec, Canada | |
| Harris, Deborah |
| Harris, Deborah | |
| B: | 25 Feb 1802 |
| Danville, Caledonia, Vermont, United States | |
| D: | 7 Jan 1890 |
| Drummond, Québec, Canada | |
| Green, Tryphena Tufts |
| Green, Tryphena Tufts | |
| B: | 9 Feb 1819 |
| Antrim, Hillsborough, New Hampshire, British America | |
| D: | 15 Feb 1898 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Nichols, Luther |
| Nichols, Luther | |
| B: | 22 Mar 1811 |
| Sharon, Hillsborough County, New Hampshire | |
| D: | 2 Sep 1849 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Richardson, Richard Baxter |
| Richardson, Richard Baxter | |
| B: | 28 Nov 1819 |
| Reading, Middlesex, Massachusetts, United States | |
| D: | 23 May 1868 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Cutter, Daniel Bateman MD |
| Cutter, Daniel Bateman MD | |
| B: | 10 May 1808 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 7 Dec 1889 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| McLean, Donald Lieut. |
| McLean, Donald Lieut. | |
| B: | 1759 |
| Mull, Argyllshire, Scotland | |
| D: | 6 Aug 1825 |
| Drummond, Québec, Canada | |
| Haney, Susannah |
| Haney, Susannah | |
| B: | 28 Dec 1759 |
| Castine, Hancock, Maine, British America | |
| D: | 19 May 1868 |
| Drummond, Québec, Canada | |
| Haney, Sally |
| Haney, Sally | |
| B: | 1760 |
| Penobscot, Maine, British America | |
| D: | 1765 |
| Penobscot, Hancock, Maine, British America | |
| Odum, John |
| Odum, John | |
| B: | 1758 |
| Haney, Nancy |
| Haney, Nancy | |
| B: | 1764 |
| Penobscot, Maine, British America | |
| D: | 1765 |
| Penobscot, Maine, British America | |
| Davis, Jeremiah |
| Davis, Jeremiah | |
| B: | 1823 |
| Horton, Kings, Nova Scotia, Canada | |
| Dunn, William |
| Dunn, William | |
| B: | 29 Oct 1823 |
| Meadville, Crawford, Pennsylvania, United States | |
| D: | 1 Nov 1864 |
| Natchez, Adams, Mississippi | |
| Guthrie, Eveline |
| Guthrie, Eveline | |
| B: | 24 Jun 1824 |
| Rindge, Cheshire, New Hampshire, United States | |
| D: | 4 Feb 1918 |
| Chicago, Cook, Illinois, United States | |
| Cutter, Susan |
| Cutter, Susan | |
| B: | 3 Jan 1782 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 28 Jul 1826 |
| Amherst, Hillsborough, New Hampshire, United States | |
| Parker, Edmund |
| Parker, Edmund | |
| B: | 7 Feb 1783 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 8 Sep 1856 |
| Claremont, Sullivan, New Hampshire, United States | |
| Jack, Hannah |
| Jack, Hannah | |
| B: | 1742 |
| Chester, Rockingham, New Hampshire, British America | |
| D: | 5 Dec 1786 |
| Thornton's Ferry, Hillsborough, New Hampshire, United States | |
| Thornton, Matthew MD, Esq. |
| Thornton, Matthew MD, Esq. | |
| B: | 1714 |
| Londonderry, Ireland | |
| D: | 24 Jun 1803 |
| Newburyport, Essex, Massachusetts, United States | |
| Cutter, Lucia Antoinette |
| Cutter, Lucia Antoinette | |
| B: | 7 Sep 1836 |
| Ashby, Middlesex, Massachusetts, United States | |
| D: | 25 Jul 1854 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Cutter, Isabella Parker |
| Cutter, Isabella Parker | |
| B: | 6 Jul 1847 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 16 Mar 1871 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Noone, Albert Wellington |
| Noone, Albert Wellington | |
| B: | 1 Oct 1846 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 16 Aug 1932 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Cutter, Daniel Bateman MD |
| Cutter, Daniel Bateman MD | |
| B: | 10 May 1808 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 7 Dec 1889 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Parker, Clementine |
| Parker, Clementine | |
| B: | 4 Jan 1811 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 26 Aug 1870 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Thornton, Matthew MD, Esq. |
| Thornton, Matthew MD, Esq. | |
| B: | 1714 |
| Londonderry, Ireland | |
| D: | 24 Jun 1803 |
| Newburyport, Essex, Massachusetts, United States | |
| Jack, Hannah |
| Jack, Hannah | |
| B: | 1742 |
| Chester, Rockingham, New Hampshire, British America | |
| D: | 5 Dec 1786 |
| Thornton's Ferry, Hillsborough, New Hampshire, United States | |
| Green, Tryphena Tufts |
| Green, Tryphena Tufts | |
| B: | 9 Feb 1819 |
| Antrim, Hillsborough, New Hampshire, British America | |
| D: | 15 Feb 1898 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Cutter, Susan |
| Cutter, Susan | |
| B: | 3 Jan 1782 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 28 Jul 1826 |
| Amherst, Hillsborough, New Hampshire, United States | |
| Parker, Edmund |
| Parker, Edmund | |
| B: | 7 Feb 1783 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 8 Sep 1856 |
| Claremont, Sullivan, New Hampshire, United States | |
| Shattuck, Josephine Maria |
| Shattuck, Josephine Maria | |
| B: | 3 Apr 1837 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 30 Nov 1923 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Spaulding, Edwin Richard |
| Spaulding, Edwin Richard | |
| B: | 17 Feb 1837 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 10 Jul 1910 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Edward Cutter |
| Shattuck, Edward Cutter | |
| B: | 30 Jul 1839 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 4 Apr 1842 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Henry Vryling |
| Shattuck, Henry Vryling | |
| B: | 20 Nov 1841 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 8 Apr 1925 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Lucy Vrylena |
| Shattuck, Lucy Vrylena | |
| B: | 10 Feb 1844 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 24 May 1919 |
| Joyfield Township, Benzie, Michigan | |
| Cutter, Sally Maria |
| Cutter, Sally Maria | |
| B: | 16 Apr 1810 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 3 Sep 1896 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Vryling Davis |
| Shattuck, Vryling Davis | |
| B: | 11 Feb 1809 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 9 May 1890 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Parker, Edmund |
| Parker, Edmund | |
| B: | 7 Feb 1783 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 8 Sep 1856 |
| Claremont, Sullivan, New Hampshire, United States | |
| Cutter, Susan |
| Cutter, Susan | |
| B: | 3 Jan 1782 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 28 Jul 1826 |
| Amherst, Hillsborough, New Hampshire, United States | |
| Fox, Charles Edward |
| Fox, Charles Edward | |
| B: | 7 Nov 1840 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 29 Jan 1878 |
| Boston, Suffolk, Massachusetts, United States | |
| Packard, Caroline M S |
| Packard, Caroline M S | |
| B: | Sep 1840 |
| Quincy, Norfolk, Massachusetts, United States | |
| D: | 2 Nov 1916 |
| Boston, Suffolk, Massachusetts, United States | |
| Fox, Harriet Adelaide |
| Fox, Harriet Adelaide | |
| B: | 10 Feb 1844 |
| Rockton, Winnebago, Illinois, United States | |
| D: | Aft 1874 |
| Mellen, Marshall |
| Mellen, Marshall | |
| B: | 3 Dec 1830 |
| New York, United States | |
| D: | 25 Jan 1890 |
| Winnebago, Illinois, United States | |
| Fox, Jones Cutter |
| Fox, Jones Cutter | |
| B: | 12 Jul 1846 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 16 Jul 1846 |
| Illinois, United States | |
| Fox, Abby Crocker |
| Fox, Abby Crocker | |
| B: | 14 Jul 1848 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 30 Sep 1852 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Fox, Mary Elizabeth |
| Fox, Mary Elizabeth | |
| B: | 18 Aug 1850 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 9 Jun 1922 |
| Boston, Suffolk, Massachusetts, United States | |
| Jackman, Parker D. |
| Jackman, Parker D. | |
| B: | 1850 |
| Yellow Creek, Ohio, United States | |
| D: | Dec 1907 |
| Fox, John |
| Fox, John | |
| B: | 18 Feb 1854 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 27 Dec 1926 |
| Allston, Suffolk, Massachusetts, United States | |
| Dean, Mary T |
| Dean, Mary T | |
| B: | Abt 1855 |
| Vassalboro, Kennebec, Maine, United States | |
| D: | 29 Apr 1888 |
| Boston, Suffolk, Massachusetts, United States | |
| Withrow, Minerva Jane (Jennie) |
| Withrow, Minerva Jane (Jennie) | |
| B: | 24 May 1864 |
| Stewiacke, Colchester, Nova Scotia, Canada | |
| D: | 31 Aug 1941 |
| Laconia, Belknap, New Hampshire, United States | |
| Fox, Frank Cutter |
| Fox, Frank Cutter | |
| B: | 4 Jun 1857 |
| Rockton, Winnebago, Illinois, United States | |
| D: | 25 Jan 1938 |
| Brookline, Norfolk, Massachusetts, United States | |
| Bruce, Anna S |
| Bruce, Anna S | |
| B: | 31 Dec 1853 |
| Hillsborough, Hillsborough, New Hampshire, United States | |
| D: | 31 Dec 1908 |
| Brookline, Norfolk, Massachusetts, United States | |
| Butterfield, Elizabeth F. |
| Butterfield, Elizabeth F. | |
| B: | Abt 1858 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 1934 |
| Brookline, Norfolk, Massachusetts, United States | |
| Cutter, Susan Eliza |
| Cutter, Susan Eliza | |
| B: | 4 Nov 1812 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 30 Sep 1894 |
| Boston, Suffolk, Massachusetts, United States | |
| Fox, Charles James |
| Fox, Charles James | |
| B: | 12 Jan 1813 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 30 Jan 1873 |
| Rockton, Winnebago, Illinois, United States | |
| Morison, Samuel Lieut. |
| Morison, Samuel Lieut. | |
| B: | 1704 |
| Aghadowey, Londonderry, Ireland | |
| D: | 11 Feb 1776 |
| Windham, Rockingham, New Hampshire, United States | |
| Allison, Martha |
| Allison, Martha | |
| B: | 31 Mar 1720 |
| Londonderry, Rockingham, New Hampshire, British America | |
| D: | 3 Dec 1761 |
| Windham, Rockingham, New Hampshire, British America | |
| Shattuck, Mary Abbie |
| Shattuck, Mary Abbie | |
| B: | 1 Sep 1840 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 3 Feb 1917 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Spaulding, Leonard Erastus |
| Spaulding, Leonard Erastus | |
| B: | 20 May 1840 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 25 Feb 1915 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Sarah Jones |
| Shattuck, Sarah Jones | |
| B: | 4 Sep 1842 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 17 Sep 1872 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Elizabeth Parker |
| Shattuck, Elizabeth Parker | |
| B: | 20 Feb 1844 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 13 Jul 1932 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Poole, Joel Hobart |
| Poole, Joel Hobart | |
| B: | 1 Jan 1842 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 28 Feb 1926 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Susan Maria |
| Shattuck, Susan Maria | |
| B: | 19 Mar 1846 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 26 Mar 1848 |
| Pepperell, Middlesex, Massachusetts, United States | |
| Shattuck, Lucy Maria |
| Shattuck, Lucy Maria | |
| B: | 21 May 1848 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 29 Jan 1919 |
| Somerville, Middlesex, Massachusetts, United States | |
| Marshall, Albert Augustus |
| Marshall, Albert Augustus | |
| B: | 6 Aug 1860 |
| Lunenburg, Worcester, Massachusetts, United States | |
| D: | 21 Jan 1933 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| Shattuck, Edmund Cutter |
| Shattuck, Edmund Cutter | |
| B: | 20 Apr 1851 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 8 Feb 1933 |
| Miami, Dade, Florida, United States | |
| Unknown |
| Anderson, Nellie Adams |
| Anderson, Nellie Adams | |
| B: | 4 Nov 1861 |
| Charlestown, Suffolk, Massachusetts, United States | |
| D: | 3 Jun 1900 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Spofford, Helen Ellenett |
| Spofford, Helen Ellenett | |
| B: | 6 Oct 1882 |
| Dublin, Cheshire, New Hampshire, United States | |
| D: | 12 Sep 1954 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Daniel Cutter |
| Shattuck, Daniel Cutter | |
| B: | 29 Apr 1854 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 28 Oct 1883 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Underwood, Deborah Maria |
| Underwood, Deborah Maria | |
| B: | 12 Mar 1858 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 30 Sep 1933 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Rachel Rebecca |
| Cutter, Rachel Rebecca | |
| B: | 8 Apr 1815 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 7 May 1901 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Shattuck, Edmund Parker |
| Shattuck, Edmund Parker | |
| B: | 19 Jul 1811 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 3 Oct 1904 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Dinsmoor, Theodore |
| Dinsmoor, Theodore | |
| B: | 22 Apr 1798 |
| Windham, Rockingham, New Hampshire, United States | |
| D: | 26 Aug 1870 |
| Windham, Rockingham, New Hampshire, United States | |
| Morrison, Eliza |
| Morrison, Eliza | |
| B: | 24 Nov 1799 |
| Windham, Rockingham, New Hampshire, United States | |
| D: | 6 Mar 1887 |
| Windham, Rockingham, New Hampshire, United States | |
| Fletcher, Abbie Cutter |
| Fletcher, Abbie Cutter | |
| B: | 25 Jul 1853 |
| D: | 11 Dec 1877 |
| Cutter, Abigail Jones |
| Cutter, Abigail Jones | |
| B: | 4 Aug 1817 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 5 Jan 1899 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Fletcher, Benjamin Franklin |
| Fletcher, Benjamin Franklin | |
| B: | 21 Jun 1812 |
| Caledonia, Vermont, United States | |
| D: | 7 Mar 1879 |
| Rockton, Winnebago, Illinois, United States | |
| Morrison, Eliza |
| Morrison, Eliza | |
| B: | 24 Nov 1799 |
| Windham, Rockingham, New Hampshire, United States | |
| D: | 6 Mar 1887 |
| Windham, Rockingham, New Hampshire, United States | |
| Barrett, Frank Herbert |
| Barrett, Frank Herbert | |
| B: | 30 Mar 1851 |
| Mason, Hillsborough, New Hampshire, United States | |
| D: | 29 May 1879 |
| Framingham, Middlesex, Massachusetts, United States | |
| Farrar, Hattie J |
| Farrar, Hattie J | |
| B: | Feb 1853 |
| Mason, Hillsborough, New Hampshire, United States | |
| D: | 1927 |
| Cambidge, Middlesex, Massachusetts, United States | |
| Cutter, Lucy Sylvania |
| Cutter, Lucy Sylvania | |
| B: | 17 Nov 1819 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 23 Feb 1856 |
| Mason, Hillsborough, New Hampshire, United States | |
| Barrett, Elisha Brooks |
| Barrett, Elisha Brooks | |
| B: | 18 Nov 1818 |
| Mason, Hillsborough, New Hampshire, United States | |
| D: | 22 Mar 1904 |
| Greenville, Hillsborough, New Hampshire, United States | |
| Scribner, Mary B |
| Scribner, Mary B | |
| B: | 1842 |
| Danville, Caledonia, Vermont, United States | |
| D: | 2 Oct 1926 |
| Washington, District of Columbia, United States | |
| Morrill, Silas Houghton |
| Morrill, Silas Houghton | |
| B: | 31 Oct 1838 |
| Danville, Caledonia, Vermont, United States | |
| D: | 14 Aug 1918 |
| Washington, District of Columbia, United States | |
| Cutter, Edward Jones M.D. |
| Cutter, Edward Jones M.D. | |
| B: | 5 Jul 1855 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 22 Oct 1900 |
| Belmont, Middlesex, Massachusetts, United States | |
| Greeley, Nellie D (Ellen Dana) |
| Greeley, Nellie D (Ellen Dana) | |
| B: | 20 Jul 1862 |
| Nashua, Hillsborough, New Hampshire, United States | |
| D: | 9 Mar 1934 |
| Leominster, Worcester, Massachusetts, United States | |
| Unknown |
| Cutter, Henry Arthur |
| Cutter, Henry Arthur | |
| B: | 27 Oct 1857 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 27 Sep 1924 |
| Nashua, Hillsborough, New Hampshire, United States | |
| Greeley, Katherine (Kate) Morrison |
| Greeley, Katherine (Kate) Morrison | |
| B: | 7 Jul 1864 |
| Nashua, Hillsborough, New Hampshire, United States | |
| D: | 31 Dec 1943 |
| Scarsdale, Westchester, New York | |
| Cutter, Anna Louise |
| Cutter, Anna Louise | |
| B: | 13 Jun 1863 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 29 Aug 1877 |
| Nashua, Hillsborough, New Hampshire, United States | |
| Cutter, Leonard Taylor |
| Cutter, Leonard Taylor | |
| B: | 3 Nov 1871 |
| Amherst, Hillsborough, New Hampshire, United States | |
| D: | 3 Jan 1916 |
| Washington, District of Columbia, United States | |
| Downs, Cordelia C |
| Downs, Cordelia C | |
| B: | 6 Sep 1882 |
| Seattle, King, Washington, United States | |
| D: | Aug 1972 |
| Port Townsend, Jefferson, Washington, United States | |
| Cutter, Edward Stearns Esq. |
| Cutter, Edward Stearns Esq. | |
| B: | 27 Mar 1822 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 15 Mar 1903 |
| Nashua, Hillsborough, New Hampshire, United States | |
| Swan, Janette Steele |
| Swan, Janette Steele | |
| B: | 24 Oct 1831 |
| Peterborough, Hillsborough, New Hampshire, United States | |
| D: | 14 Sep 1873 |
| Amherst, Hillsborough, New Hampshire, United States | |
| Morrill, Silas Houghton |
| Morrill, Silas Houghton | |
| B: | 31 Oct 1838 |
| Danville, Caledonia, Vermont, United States | |
| D: | 14 Aug 1918 |
| Washington, District of Columbia, United States | |
| Scribner, Mary B |
| Scribner, Mary B | |
| B: | 1842 |
| Danville, Caledonia, Vermont, United States | |
| D: | 2 Oct 1926 |
| Washington, District of Columbia, United States | |
| Lord, Sarah Abigail |
| Lord, Sarah Abigail | |
| B: | Sep 1838 |
| Hiram, Oxford, Maine, United States | |
| D: | 20 Aug 1915 |
| Nashua, Hillsborough, New Hampshire, United States | |
| Overstake, Jacob |
| Overstake, Jacob | |
| B: | 1813 |
| Of Tennessee | |
| D: | 4 Dec 1894 |
| Ohio, United States | |
| Elrod, Rowan |
| Elrod, Rowan | |
| B: | 29 Apr 1825 |
| Hawkins, Tennessee, United States | |
| D: | 31 Jan 1892 |
| Pulaski, Kentucky, United States | |
| Davis, Martha |
| Davis, Martha | |
| B: | 2 Oct 1812 |
| Claiborne, Tennessee, United States | |
| D: | 10 Jan 1900 |
| Kentucky, United States | |
| Cutter, Leonard Richardson |
| Cutter, Leonard Richardson | |
| B: | 1 Jul 1825 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 13 Jul 1894 |
| Boston, Suffolk, Massachusetts, United States | |
| Unknown |
| Hobart, Rachel |
| Hobart, Rachel | |
| B: | 1 Apr 1751 |
| Pepperell, Middlesex, Massachusetts Bay, British America | |
| D: | 20 Jan 1835 |
| Jaffery, Cheshire, New Hampshire, United States | |
|
| Cutter, Joseph Lt. |
| Cutter, Joseph Lt. | |
| B: | 13 May 1752 |
| Lexington, Middlesex, Massachusetts Bay, British America | |
| D: | 25 Jun 1840 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Agnes Elizabeth |
| Cutter, Agnes Elizabeth | |
| B: | 14 Nov 1852 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 2 Oct 1936 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Bigelow, Dr Enos Hoyt |
| Bigelow, Dr Enos Hoyt | |
| B: | 5 May 1855 |
| Framingham, Middlesex, Massachusetts, United States | |
| D: | 13 Mar 1947 |
| Framingham, Middlesex, Massachusetts, United States | |
| Cutter, Emma Adelaide |
| Cutter, Emma Adelaide | |
| B: | 10 Nov 1857 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 24 Nov 1894 |
| Boston, Suffolk, Massachusetts, United States | |
| Baxter, Horace Willard Jr |
| Baxter, Horace Willard Jr | |
| B: | 19 Jun 1854 |
| Brighton, Suffolk, Massachusetts, United States | |
| D: | 30 Sep 1928 |
| Brighton, Suffolk, Massachusetts, United States | |
| Taylor, Mercy |
| Taylor, Mercy | |
| B: | 27 Jul 1824 |
| Harvard, Worcester, Massachusetts, United States | |
| D: | 27 Jan 1894 |
| Boston, Suffolk, Massachusetts, United States | |
| Jones, Timothy Col. |
| Jones, Timothy Col. | |
| B: | 11 Mar 1748 |
| Concord, Middlesex, Massachusetts Bay, British America | |
| D: | 1 Jun 1804 |
| Bedford, Middlesex, Massachusetts, United States | |
| Spencer, Electa |
| Spencer, Electa | |
| B: | Abt 1800 |
| Canada | |
| D: | Canada |
| Unknown |
| Bateman, Rebekah |
| Bateman, Rebekah | |
| B: | 15 Sep 1749 |
| Concord, Middlesex, Massachusetts Bay, British America | |
| D: | 13 Aug 1807 |
| Bedford, Middlesex, Massachusetts, United States | |
| Cutter, Rose Margaret |
| Cutter, Rose Margaret | |
| B: | 20 May 1860 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 12 May 1949 |
| Concord, Middlesex, Massachusetts, United States | |
| Coolidge, Henry Dingley |
| Coolidge, Henry Dingley | |
| B: | 26 Aug 1858 |
| Chelsea, Suffolk, Massachusetts, United States | |
| D: | 7 Feb 1922 |
| Cambidge, Middlesex, Massachusetts, United States | |
| Cutter, Frank Edward |
| Cutter, Frank Edward | |
| B: | 20 Aug 1861 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 3 Feb 1916 |
| Concord, Middlesex, Massachusetts, United States | |
| Brooks, Caroline Elizabeth |
| Brooks, Caroline Elizabeth | |
| B: | Nov 1870 |
| Newburyport, Essex, Massachusetts, United States | |
| D: | 13 Oct 1939 |
| Concord, Middlesex, Massachusetts, United States | |
| Cutter, Isaac Jones Esq. |
| Cutter, Isaac Jones Esq. | |
| B: | 31 May 1830 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 17 Feb 1904 |
| Boston, Suffolk, Massachusetts, United States | |
| Wood, Margaret Farmer |
| Wood, Margaret Farmer | |
| B: | 24 Sep 1832 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 17 Nov 1915 |
| Concord, Middlesex, Massachusetts, United States | |
| Cutter, Daniel |
| Cutter, Daniel | |
| B: | 2 Feb 1784 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 23 Sep 1868 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Jones, Sally |
| Jones, Sally | |
| B: | 9 Aug 1786 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 7 Jul 1864 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Sabra |
| Cutter, Sabra | |
| B: | 11 Oct 1785 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 4 Feb 1843 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Coffman, Thodochia A. |
| Coffman, Thodochia A. | |
| B: | 1870 |
| Missouri, United States | |
| Cutter, Nehemiah MD |
| Cutter, Nehemiah MD | |
| B: | 30 Mar 1787 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 15 Mar 1859 |
| Pepperell, Middlesex, Massachusetts, United States | |
| Stevens, Lucy |
| Stevens, Lucy | |
| B: | 5 Apr 1797 |
| Pepperell, Middlesex, Massachusetts, United States | |
| D: | 22 Aug 1821 |
| Coffman, Claud C. |
| Coffman, Claud C. | |
| B: | 13 Jan 1881 |
| D: | 21 Apr 1902 |
| Missouri, United States | |
| Parker, Mary |
| Parker, Mary | |
| B: | 1791 |
| Westford, Middlesex, Massachusetts, United States | |
| D: | 16 Aug 1835 |
| Pepperell, Middlesex, Massachusetts, United States | |
| Copeland, Nancy |
| Copeland, Nancy | |
| B: | 1784 |
| Weymouth, Norfolk, Massachusetts, United States | |
| Ruble, John |
| Ruble, John | |
| B: | 1825 |
| Ohio, United States | |
| D: | 1905 |
| Ohio, United States | |
| Coffman, Lucy |
| Coffman, Lucy | |
| B: | 1830 |
| Ohio, United States | |
| D: | 1910 |
| Ohio, United States | |
| Coffman, William |
| Coffman, William | |
| B: | 1826 |
| Ohio, United States | |
| D: | 1906 |
| Ohio, United States | |
| Coffman, Henry |
| Coffman, Henry | |
| B: | 30 May 1827 |
| Buford, Highland, Ohio, United States | |
| D: | 1910 |
| Ackles, Margaret A |
| Ackles, Margaret A | |
| B: | Jan 1834 |
| Clay, Highland, Ohio, United States | |
| D: | 19 Apr 1900 |
| Clay, Highland, Ohio, United States | |
| Coffman, Lucy |
| Coffman, Lucy | |
| B: | 1830 |
| Ohio, United States | |
| D: | 1910 |
| Ohio, United States | |
| Ruble, John |
| Ruble, John | |
| B: | 1825 |
| Ohio, United States | |
| D: | 1905 |
| Ohio, United States | |
| Fritz, Milledge Oscar |
| Fritz, Milledge Oscar | |
| B: | 16 Sep 1856 |
| Lawrencetown, Annapolis County, Nova Scotia, B0S 1M0, Canada | |
| D: | 29 Sep 1944 |
| Fritz, Ingram |
| Fritz, Ingram | |
| B: | 1860 |
| D: | 3 Feb 1873 |
| Coffman, Lewis |
| Coffman, Lewis | |
| B: | 19 Jan 1796 |
| Virginia, United States | |
| D: | 14 Jan 1864 |
| Buford, Highland, Ohio, United States | |
| Shultz, Madeline |
| Shultz, Madeline | |
| B: | 1800 |
| Clay, Highland, Ohio, United States | |
| D: | 1830 |
| Ohio, United States | |
| Coffman, Abraham |
| Coffman, Abraham | |
| B: | 5 Nov 1824 |
| Ohio, United States | |
| D: | 16 Oct 1910 |
| Clay, Highland, Ohio, United States | |
| Ruble, Sophia |
| Ruble, Sophia | |
| B: | 13 May 1831 |
| Tennessee, United States | |
| D: | 18 Feb 1902 |
| Highland, Ohio, United States | |
| Coffman, Mary Ann |
| Coffman, Mary Ann | |
| B: | 14 Feb 1833 |
| Ohio, United States | |
| D: | 18 Sep 1916 |
| Hillsboro, Highland, Ohio, United States | |
| Temple, William |
| Temple, William | |
| B: | 1825 |
| Ohio, United States | |
| Hall, John Rees |
| Hall, John Rees | |
| B: | 2 Apr 1813 |
| Clermont, Ohio, United States | |
| D: | 17 Dec 1893 |
| Clay, Highland, Ohio, United States | |
| Coffman, Lewis |
| Coffman, Lewis | |
| B: | 22 Dec 1835 |
| Buford, Highland, Ohio, United States | |
| D: | 21 Apr 1908 |
| United States | |
| Florence, Mary |
| Florence, Mary | |
| B: | 20 Nov 1834 |
| Ohio, United States | |
| D: | 24 Jun 1898 |
| Buford, Highland, Ohio, United States | |
| Levengood, Lizzie |
| Levengood, Lizzie | |
| B: | 13 Aug 1867 |
| Fivemile, Brown, Ohio, United States | |
| Coffman, John Quincy |
| Coffman, John Quincy | |
| B: | 11 Sep 1838 |
| Probably Ohio | |
| D: | 5 Mar 1907 |
| Montgomery, Missouri, United States | |
| Wood, Sarah Ann |
| Wood, Sarah Ann | |
| B: | 15 Dec 1838 |
| Buford, Highland, Ohio, United States | |
| D: | 7 May 1913 |
| High Hill, Montgomery, Missouri, United States | |
| Coffman, Caroline |
| Coffman, Caroline | |
| B: | 25 Apr 1842 |
| Hillsboro, Highland, Ohio, United States | |
| D: | 14 Jul 1912 |
| Hillsboro, Highland, Ohio, United States | |
| Stout, John Milton |
| Stout, John Milton | |
| B: | 18 May 1843 |
| Ohio, United States | |
| D: | 5 Sep 1925 |
| Hillsboro, Highland, Ohio, United States | |
| Ruble, Madeline |
| Ruble, Madeline | |
| B: | 30 Jan 1799 |
| Knoxville, Knox, Tennessee, United States | |
| D: | 24 Apr 1862 |
| Buford, Highland, Ohio, United States | |
| Jones, Eliza |
| Jones, Eliza | |
| B: | 1789 |
| Massachusetts, United States | |
| D: | 25 Feb 1859 |
| North Reading, Middlesex, Massachusetts, United States | |
| Coffman, Abraham |
| Coffman, Abraham | |
| B: | 5 Nov 1824 |
| Ohio, United States | |
| D: | 16 Oct 1910 |
| Clay, Highland, Ohio, United States | |
| Ruble, Sophia |
| Ruble, Sophia | |
| B: | 13 May 1831 |
| Tennessee, United States | |
| D: | 18 Feb 1902 |
| Highland, Ohio, United States | |
| Coffman, Mary Ann |
| Coffman, Mary Ann | |
| B: | 14 Feb 1833 |
| Ohio, United States | |
| D: | 18 Sep 1916 |
| Hillsboro, Highland, Ohio, United States | |
| Temple, William |
| Temple, William | |
| B: | 1825 |
| Ohio, United States | |
| Hall, John Rees |
| Hall, John Rees | |
| B: | 2 Apr 1813 |
| Clermont, Ohio, United States | |
| D: | 17 Dec 1893 |
| Clay, Highland, Ohio, United States | |
| Coffman, Lewis |
| Coffman, Lewis | |
| B: | 22 Dec 1835 |
| Buford, Highland, Ohio, United States | |
| D: | 21 Apr 1908 |
| United States | |
| Florence, Mary |
| Florence, Mary | |
| B: | 20 Nov 1834 |
| Ohio, United States | |
| D: | 24 Jun 1898 |
| Buford, Highland, Ohio, United States | |
| Levengood, Lizzie |
| Levengood, Lizzie | |
| B: | 13 Aug 1867 |
| Fivemile, Brown, Ohio, United States | |
| Coffman, John Quincy |
| Coffman, John Quincy | |
| B: | 11 Sep 1838 |
| Probably Ohio | |
| D: | 5 Mar 1907 |
| Montgomery, Missouri, United States | |
| Wood, Sarah Ann |
| Wood, Sarah Ann | |
| B: | 15 Dec 1838 |
| Buford, Highland, Ohio, United States | |
| D: | 7 May 1913 |
| High Hill, Montgomery, Missouri, United States | |
| Coffman, Caroline |
| Coffman, Caroline | |
| B: | 25 Apr 1842 |
| Hillsboro, Highland, Ohio, United States | |
| D: | 14 Jul 1912 |
| Hillsboro, Highland, Ohio, United States | |
| Stout, John Milton |
| Stout, John Milton | |
| B: | 18 May 1843 |
| Ohio, United States | |
| D: | 5 Sep 1925 |
| Hillsboro, Highland, Ohio, United States | |
| Ruble, Madeline |
| Ruble, Madeline | |
| B: | 30 Jan 1799 |
| Knoxville, Knox, Tennessee, United States | |
| D: | 24 Apr 1862 |
| Buford, Highland, Ohio, United States | |
| Coffman, Lewis |
| Coffman, Lewis | |
| B: | 19 Jan 1796 |
| Virginia, United States | |
| D: | 14 Jan 1864 |
| Buford, Highland, Ohio, United States | |
| Cutter, Oldist |
| Cutter, Oldist | |
| B: | 14 May 1790 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 30 Mar 1838 |
| Mason, Hillsborough, New Hampshire, United States | |
| Barrett, Oliver |
| Barrett, Oliver | |
| B: | 1786 |
| Mason, Hillsborough, New Hampshire, United States | |
| D: | 23 Nov 1864 |
| Mason, Hillsborough, New Hampshire, United States | |
| Fritz, William Henry |
| Fritz, William Henry | |
| B: | 5 Feb 1827 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | 14 Nov 1897 |
| Banks, Mary Elizabeth |
| Banks, Mary Elizabeth | |
| B: | 30 Oct 1836 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | 9 Feb 1928 |
| Annapolis, Nova Scotia, Canada | |
| Fritz, Joseph |
| Fritz, Joseph | |
| B: | Jan 1829 |
| Annapolis, Nova Scotia, Canada | |
| D: | 22 Feb 1905 |
| Abington, Plymouth, Massachusetts, United States | |
| Elliott, Henrietta M |
| Elliott, Henrietta M | |
| B: | Mar 1829 |
| Mount Hanley, Annapolis, Nova Scotia, Canada | |
| D: | 14 Sep 1907 |
| Abington, Plymouth, Massachusetts, United States | |
| Fritz, Edward |
| Fritz, Edward | |
| B: | Feb 1832 |
| Port George, Annapolis, Nova Scotia, Canada | |
| D: | 3 Apr 1875 |
| Port George, Annapolis, Nova Scotia, Canada | |
| Crawford, Margaret |
| Crawford, Margaret | |
| B: | 20 Dec 1836 |
| Annapolis, Nova Scotia, Canada | |
| D: | 10 Aug 1879 |
| Port George, Annapolis, Nova Scotia, Canada | |
| Fritz, James |
| Fritz, James | |
| B: | 8 Dec 1838 |
| Nova Scotia, Canada | |
| D: | 13 Oct 1927 |
| Annapolis, Nova Scotia, Canada | |
| Rafuse, Mary |
| Rafuse, Mary | |
| B: | 9 Sep 1841 |
| Annapolis, Nova Scotia, Canada | |
| Fritz, John |
| Fritz, John | |
| B: | 1800 |
| Clarence, Annapolis, Nova Scotia, Canada | |
| D: | Clarence, Annapolis, Nova Scotia, Canada |
| Brown, Helen |
| Brown, Helen | |
| B: | 17 May 1800 |
| Wilmot, Annapolis, Nova Scotia, Canada | |
| D: | Clarence, Annapolis, Nova Scotia, Canada |
| Houghton, Henry |
| Houghton, Henry | |
| B: | 1798 |
| Lyndon, Caledonia, Vermont, United States | |
| D: | 12 Apr 1867 |
| Lyndon, Caledonia, Vermont, United States | |
| Houghton, Mary A |
| Houghton, Mary A | |
| B: | Abt 1815 |
| New Hampshire, United States | |
| D: | Yes, date unknown |
| Cook, Caroline M. |
| Cook, Caroline M. | |
| B: | 26 Dec 1811 |
| Lyndon, Caledonia, Vermont, United States | |
| Morrill, Manning Cutter |
| Morrill, Manning Cutter | |
| B: | 2 Sep 1918 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 21 Oct 2000 |
| Winchester, Middlesex, Massachusetts, United States | |
| Elrod, Constance Elizabeth |
| Elrod, Constance Elizabeth | |
| B: | 14 Jun 1921 |
| Portland, Cumberland, Maine, United States | |
| D: | 1 Jun 2006 |
| Winchester, Middlesex, Massachusetts, United States | |
| Morrill, Elizabeth Thornton |
| Morrill, Elizabeth Thornton | |
| B: | 12 Sep 1920 |
| Newton, Middlesex, Massachusetts, United States | |
| D: | 1 Jun 2007 |
| Walnut Creek, Contra Costa, California, United States | |
| Lord, Robert Evans |
| Lord, Robert Evans | |
| B: | 22 Nov 1919 |
| Riverside, Riverside, California, United States | |
| D: | 28 Jun 2011 |
| Cutter, Elizabeth |
| Cutter, Elizabeth | |
| B: | 25 Dec 1890 |
| Leominster, Worcester, Massachusetts, United States | |
| D: | 5 Mar 1974 |
| Leominster, Worcester, Massachusetts, United States | |
| Morrill, Manning Willard |
| Morrill, Manning Willard | |
| B: | 24 May 1888 |
| Boston, Suffolk, Massachusetts, United States | |
| D: | 19 Nov 1960 |
| Leominster, Worcester, Massachusetts, United States | |
| Unknown |
| Cutter, Abel |
| Cutter, Abel | |
| B: | 18 Apr 1793 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 9 Jan 1878 |
| Cambidge, Middlesex, Massachusetts, United States | |
| Spaulding, Mary |
| Spaulding, Mary | |
| B: | 21 Mar 1796 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 25 Jul 1854 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Joel |
| Cutter, Joel | |
| B: | 18 Apr 1793 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 6 Sep 1871 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Jones, Mary Sylvania |
| Jones, Mary Sylvania | |
| B: | 17 Jun 1793 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 13 Oct 1853 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Abel |
| Cutter, Abel | |
| B: | 18 Apr 1793 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 9 Jan 1878 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Joseph Hastings |
| Cutter, Joseph Hastings | |
| B: | 28 May 1812 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | Yes, date unknown |
| Dinsmoor, Theodore |
| Dinsmoor, Theodore | |
| B: | 22 Apr 1798 |
| Windham, Rockingham, New Hampshire, United States | |
| D: | 26 Aug 1870 |
| Windham, Rockingham, New Hampshire, United States | |
| Jones, Timothy Col. |
| Jones, Timothy Col. | |
| B: | 11 Mar 1748 |
| Concord, Middlesex, Massachusetts Bay, British America | |
| D: | 1 Jun 1804 |
| Bedford, Middlesex, Massachusetts, United States | |
| Spencer, Electa |
| Spencer, Electa | |
| B: | Abt 1800 |
| Canada | |
| D: | Canada |
| Unknown |
| Jones, Nancy S. |
| Jones, Nancy S. | |
| D: | Yes, date unknown |
| Jones, Polley |
| Jones, Polley | |
| B: | 17 Nov 1769 |
| Bedford, Middlesex, Massachusetts Bay, British America | |
| D: | 28 Jun 1796 |
| Bedford, Middlesex, Massachusetts, United States | |
| Stearns, Edward Jr., Lieut. |
| Stearns, Edward Jr., Lieut. | |
| B: | 25 Jun 1768 |
| Bedford, Middlesex, Massachusetts Bay, British America | |
| D: | 17 May 1798 |
| Bedford, Middlesex, Massachusetts, United States | |
| Jones, Abigail (Nabby) |
| Jones, Abigail (Nabby) | |
| B: | 13 Oct 1771 |
| Bedford, Middlesex, Massachusetts Bay, British America | |
| D: | 26 Apr 1859 |
| Mason, Hillsborough, New Hampshire, United States | |
| Stearns, Edward Jr., Lieut. |
| Stearns, Edward Jr., Lieut. | |
| B: | 25 Jun 1768 |
| Bedford, Middlesex, Massachusetts Bay, British America | |
| D: | 17 May 1798 |
| Bedford, Middlesex, Massachusetts, United States | |
| Hill, Ebenezer |
| Hill, Ebenezer | |
| B: | 31 Jan 1766 |
| Cambridge, Middlesex, Massachusetts Bay, British America | |
| D: | 20 May 1854 |
| Mason, Hillsborough, New Hampshire, United States | |
| Jones, John |
| Jones, John | |
| B: | 12 Oct 1773 |
| Bedford, Middlesex, Massachusetts Bay, British America | |
| D: | 11 Dec 1796 |
| Bedford, Middlesex, Massachusetts, United States | |
| Jones, Lucy R. |
| Jones, Lucy R. | |
| B: | 30 Nov 1777 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 8 Jan 1864 |
| Mason, Hillsborough, New Hampshire, United States | |
| Lane, Samuel |
| Lane, Samuel | |
| B: | 15 Jan 1778 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 2 Oct 1823 |
| North Brookfield, Massachusetts, United States | |
| Jones, Timothy |
| Jones, Timothy | |
| B: | 27 Mar 1780 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 11 Dec 1858 |
| Susanna |
| Susanna | |
| B: | 8 Feb 1785 |
| Bedford, Middlesex, Massachusetts, United States | |
| Jones, Isaac |
| Jones, Isaac | |
| B: | 24 May 1782 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 28 Jun 1788 |
| Jones, Daniel Sr |
| Jones, Daniel Sr | |
| B: | 15 Jan 1784 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 12 Oct 1874 |
| Glen Sutton, Quebec, Canada | |
| Jones, Sally |
| Jones, Sally | |
| B: | 9 Aug 1786 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 7 Jul 1864 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Daniel |
| Cutter, Daniel | |
| B: | 2 Feb 1784 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 23 Sep 1868 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Jones, Elizabeth (Betsey) |
| Jones, Elizabeth (Betsey) | |
| B: | 26 May 1790 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 9 Oct 1827 |
| Mason, Hillsborough, New Hampshire, United States | |
| Wood, James Jr. |
| Wood, James Jr. | |
| B: | 29 Sep 1783 |
| Mason, Hillsborough, New Hampshire, United States | |
| D: | 1836 |
| Denver, Denver, Colorado, United States | |
| Jones, Mary Sylvania |
| Jones, Mary Sylvania | |
| B: | 17 Jun 1793 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 13 Oct 1853 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Cutter, Joel |
| Cutter, Joel | |
| B: | 18 Apr 1793 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 6 Sep 1871 |
| Jaffery, Cheshire, New Hampshire, United States | |
| Jones, Isaac |
| Jones, Isaac | |
| B: | 21 Jul 1796 |
| Bedford, Middlesex, Massachusetts, United States | |
| D: | 13 Jul 1814 |
| Bedford, Middlesex, Massachusetts, United States | |
| Armor, Harriet |
| Armor, Harriet | |
| B: | 1800 |
| New Hampshire, United States | |
| D: | 1 Sep 1873 |
| Dinsmoor, Silas |
| Dinsmoor, Silas | |
| B: | 14 Sep 1794 |
| Windham, Rockingham, New Hampshire, United States | |
| D: | 13 Feb 1859 |
| Windham, Rockingham, New Hampshire, United States | |
| Bateman, Rebekah |
| Bateman, Rebekah | |
| B: | 15 Sep 1749 |
| Concord, Middlesex, Massachusetts Bay, British America | |
| D: | 13 Aug 1807 |
| Bedford, Middlesex, Massachusetts, United States | |
| Coolidge, Margaret W |
| Coolidge, Margaret W | |
| B: | 10 Oct 1887 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 30 May 1889 |
| Concord, Middlesex, Massachusetts, United States | |
| Coolidge, Pelham Dingley |
| Coolidge, Pelham Dingley | |
| B: | 15 Feb 1891 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 24 Sep 1894 |
| Concord, Middlesex, Massachusetts, United States | |
| Coolidge, Henry James |
| Coolidge, Henry James | |
| B: | 11 Aug 1893 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 2 Mar 1980 |
| Concord, Middlesex, Massachusetts, United States | |
| Coolidge, Frank Pelham |
| Coolidge, Frank Pelham | |
| B: | 14 Oct 1894 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 6 Dec 1968 |
| Little Compton, Newport, Rhode Island, United States | |
| Cutter, Rose Margaret |
| Cutter, Rose Margaret | |
| B: | 20 May 1860 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 12 May 1949 |
| Concord, Middlesex, Massachusetts, United States | |
| Coolidge, Henry Dingley |
| Coolidge, Henry Dingley | |
| B: | 26 Aug 1858 |
| Chelsea, Suffolk, Massachusetts, United States | |
| D: | 7 Feb 1922 |
| Cambidge, Middlesex, Massachusetts, United States | |
| Cutter, Rosemary E |
| Cutter, Rosemary E | |
| B: | 9 Dec 1893 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 5 Jul 1977 |
| Acton, Middlesex, Massachusetts, United States | |
| Cutter, Elizabeth Brooks |
| Cutter, Elizabeth Brooks | |
| B: | 9 May 1895 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 18 Dec 1980 |
| Worcester, Massachusetts, United States | |
| Cutter, Gretchen |
| Cutter, Gretchen | |
| B: | 3 Apr 1898 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 29 Aug 1929 |
| Richmond, Henrico County, Virginia, United States | |
| Cutter, Frank Edward |
| Cutter, Frank Edward | |
| B: | 20 Aug 1861 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 3 Feb 1916 |
| Concord, Middlesex, Massachusetts, United States | |
| Brooks, Caroline Elizabeth |
| Brooks, Caroline Elizabeth | |
| B: | Nov 1870 |
| Newburyport, Essex, Massachusetts, United States | |
| D: | 13 Oct 1939 |
| Concord, Middlesex, Massachusetts, United States | |
| Wood, Margaret Farmer |
| Wood, Margaret Farmer | |
| B: | 24 Sep 1832 |
| Concord, Middlesex, Massachusetts, United States | |
| D: | 17 Nov 1915 |
| Concord, Middlesex, Massachusetts, United States | |
| Cutter, Isaac Jones Esq. |
| Cutter, Isaac Jones Esq. | |
| B: | 31 May 1830 |
| Jaffery, Cheshire, New Hampshire, United States | |
| D: | 17 Feb 1904 |
| Boston, Suffolk, Massachusetts, United States | |
| Hobart, Rachel |
| Hobart, Rachel | |
| B: | 1 Apr 1751 |
| Pepperell, Middlesex, Massachusetts Bay, British America | |
| D: | 20 Jan 1835 |
| Jaffery, Cheshire, New Hampshire, United States | |