Matches 1 to 100 of 118 for Tree equals Roy Family Genealogy AND Branch equals Whelpley Line 1 2 Next»
# |
Family ID |
Father's Name |
Mother's Name |
Married |
Location |
1 |
F658
| Whitney, Jeremiah | Young, Eva | | |
2 |
F7700
| Baker, Anthony | Woodworth, Abigail Parker | Before 1803 | |
3 |
F7715
| Latham, Robert | Winslow, Susanna | 1649 | |
4 |
F7554
| Sage, David | Wiley, Mary | Abt 1669 | |
5 |
F8020
| Browning, William | Wilbore, Rebecca | Yes, date unknown | |
6 |
F7673
| Travis, John | Whitney, Phebe | 4 Jan 1797 | Yorktown, Westchester County, New York |
7 |
F13
| Welsh, David Allen II | Whelpley, Stephanie-lee | | |
8 |
F7652
| Wilkins, Daniel | Whelpley, Stephanie-lee | | |
9 |
F7665
| Hill, Ebenezer Jr. | Wheeler, Ruth | 30 Mar 1828 | Berlin, Washington County, Vermont |
10 |
F791
| Knapp, Moses Isreal | Westcott, Abigail Hannah | 1 Oct 1668 | Stamford, Fairfield County, Connecticut |
11 |
F7693
| Brown, Ebenezer | Vincent, Hannah | | |
12 |
F8019
| Baker, Francis | Twining, Isabel | 17 Jun 1651 | Yarmouth, Barnstable County, Massachusetts |
13 |
F4731
| Sexton, Andrew | Tulley, Ann | 1859 | Susquehanna, Susquehanna County, Pennsylvania |
14 |
F1234
| Hill, William | Trowbridge, Anne | Abt 1540 | England |
15 |
F965
| Whelpley, Richard William | Travis, Andrea Grace | 13 Aug 1949 | Boston, Suffolk County, Massachusetts |
16 |
F1237
| Hill, Roger | Toose, Alice | 1500 | Taunton, Somersetshire, England |
17 |
F7669
| Travis, Joseph | Tompkins, Abigail | 17 Nov 1824 | Yorktown, Westchester County, New York |
18 |
F599
| Hill, John | Tilden, Frances | Abt 1629 | England |
19 |
F601
| Austin, Jonas | Tilden, Frances | 14 Dec 1667 | Taunton, Bristol County, Massachusetts |
20 |
F7656
| Whelpley, William | Thomas, Mabel | 3 Dec 1804 | Saint John, Queens County, New Brunswick, Canada |
21 |
F15
| Whelpley, Jeremy Kayne | Sullivan, Margaret Ruth | | |
22 |
F7670
| Schoonmaker, Jacob L. | Snyder, Sarah | 16 Jun 1813 | Ulster, Ulster County, New York |
23 |
F971
| Whelpley, Edward Horace | Seymour, Grace Evelen | 2 Feb 1916 | Northfield, Washington County, Vermont |
24 |
F4729
| Heffernan, John | Sexton, Margaret E. | 1889 | |
25 |
F1041
| Travis, George William | Sexton, Margaret E. | 14 Jan 1891 | Phillipsport, Mamakating, Sullivan County, New York |
26 |
F4730
| Finn, Patrick Stephen | Sexton, Margaret E. | 18 Jul 1918 | Middletown, Middlesex County, Connecticut |
27 |
F4728
| Travis, William | Schoonmaker, Eliza Maria | 20 Jan 1842 | Fallsburgh, Sullivan County, New York |
28 |
F7660
| Pareau, Joseph | Salvis, Esther | | |
29 |
F7071
| Johnson, Deacon Samuel | Sage, Mary | 7 Nov 1694 | Guilford, New Haven County, Connecticut |
30 |
F1233
| Hill, William | Ryves, Lucy | Abt 1563 | England |
31 |
F7662
| Seymour, Charles | Rose, Mary | 8 Jun 1867 | Manchester, Hillsborough County, New Hampshire |
32 |
F8001
| O'Kelley, David | Powell, Jane | | |
33 |
F7710
| King, Samuel | Phillips, Experience | 17 Sep 1658 | Weymouth, Norfolk County, Massachusetts |
34 |
F784
| Whelpley, Jonathan | Pennoyer, Martha | 1727 | |
35 |
F718
| Whelpley, Darling | Peck, Abigail | Abt 1758 | Greenwich, Fairfield County, Connecticut |
36 |
F7658
| Matthews, Joseph | Pareau or Pratt, Eliza | 16 May 1871 | Montpelier, Washington County, Vermont |
37 |
F1426
| Whelpley, Captain David C. | Pangbourne, Harriet Jane | 28 Jun 1851 | Saint John, Queens County, New Brunswick, Canada |
38 |
F7719
| Alger, Thomas | Packard, Elizabeth | 14 Nov 1665 | |
39 |
F1042
| Burke, Daniel J. | Meehan, Elizabeth Jane | 1896 | |
40 |
F4733
| O'Toole, Michael | McCaffery, Ann | | |
41 |
F1179
| Whelpley, Horace William | Matthews, Esther Agnes | 4 Oct 1894 | Montpelier, Washington County, Vermont |
42 |
F1427
| Gokey, William Orton | Matthews, Esther Agnes | 15 Jun 1897 | Northfield, Washington County, Vermont |
43 |
F7706
| Bailey, Guido | Marston, Elizabeth | 1642 | |
44 |
F1428
| Whelpley, William | Malone, Hannah | | |
45 |
F970
| Whelpley, Richard William | Mallet, Virginia | | |
46 |
F7704
| Hill, Ebenezer | Leonard, Susanna | 22 Mar 1714 | Bridgewater, Plymouth County, Massachusetts |
47 |
F7661
| Hill, Marlin Ebenezer | LeCroix, Evaline Melvina | 19 Jun 1859 | Berlin, Washington County, Vermont |
48 |
F7702
| Hill, Israel | Latham, Beriah | 27 Jun 1748 | Bridgewater, Plymouth County, Massachusetts |
49 |
F7671
| Tompkins, William | Lane, Lydia | | |
50 |
F787
| Pennoyer, Thomas | Knapp, Linda | 22 May 1685 | Stamford, Fairfield County, Connecticut |
51 |
F793
| Peck, Rev. Jeremiah | Kitchell, Johannah | 12 Nov 1656 | Guilford, New Haven County, Connecticut |
52 |
F7687
| Sage, David | Kirby, Elizabeth | | |
53 |
F7705
| Leonard, Jacob | King, Susanna | | |
54 |
F7657
| Baker, Anthony | Kelley, Hannah | 12 Apr 1770 | Yarmouth, Barnstable County, Massachusetts |
55 |
F7989
| Baker, Silas | Kelley, Deliverance | | |
56 |
F785
| Peck, Jeremiah | Johnson, Mary | 1723 | Greenwich, Fairfield County, Connecticut |
57 |
F788
| Whelpley, Henry | Howes, Sarah | 1 May 1661 | |
58 |
F7666
| Le Clair, Joseph | Holt, Mary | | |
59 |
F7655
| Seymour, Francis Xavier | Hill, Ellen M. | 5 Apr 1893 | Berlin, Washington County, Vermont |
60 |
F7703
| Latham, Thomas | Hardin, Deborah | 19 Mar 1711/12 | Bridgewater, Plymouth County, Massachusetts |
61 |
F7695
| Augur, Robert | Guilbert, Mary | 20 Nov 1673 | New Haven, New Haven County, Connecticut |
62 |
F600
| Hill, John | Gaud, Jane | | England |
63 |
F792
| Peck, Captain Samuel | Ferris, Ruth | 27 Nov 1686 | Greenwich, Fairfield County, Connecticut |
64 |
F8601
| Twining, William | Doane, Ann | | |
65 |
F7698
| Bradley, Isaac | Darrish, Elizabeth | 1683 | Branford, New Haven County, Connecticut |
66 |
F8002
| O'Kelley, John | Daly, Anne | | |
67 |
F7555
| Wiley, John | Clough, Elizabeth | | |
68 |
F7716
| Winslow, John | Chilton, Mary | | |
69 |
F8000
| O'Kelley, Jeremiah | Chase, Sarah | 1688 | |
70 |
F7709
| Leonard, Jacob | Chandler, Phebe | Yes, date unknown | |
71 |
F7360
| Johnson, William | Bushnell, Elizabeth | 2 Jul 1651 | Guilford, New Haven County, Connecticut |
72 |
F972
| Travis, Andrew Alphonse | Burke, Mary Josephine | yes, date unknown | |
73 |
F7988
| Kelley, Eleazer Sr. | Browning, Sarah | 6 Oct 1721 | Kingston, Washington County, Rhode Island |
74 |
F7690
| Thomas, Daniel | Brown, Eunice | 10 Dec 1702 | New Haven, New Haven County, Connecticut |
75 |
F7694
| Augur, John | Bradley, Elizabeth | 1 Jul 1710 | East Haven, New Haven County, Connecticut |
76 |
F14
| Whelpley, David Richard | Boudreau, Jody Ann | | |
77 |
F2
| Roy, Robert Alan | Boudreau, Jody Ann | | |
78 |
F8012
| Kelley, Eleazer Sr. | Baker, Phebe | 8 Sep 1748 | Yarmouth, Barnstable County, Massachusetts |
79 |
F7699
| Kelley, Eleazer Jr. | Baker, Hannah | 9 Feb 1748/49 | Yarmouth, Barnstable County, Massachusetts |
80 |
F8007
| Chase, John | Baker, Elizabeth | | |
81 |
F1429
| Panghorn, Captain Richard | Baker, Amy | | |
82 |
F7689
| Thomas, Charles | Augur, Lydia | 22 Mar 1741 | East Haven, New Haven County, Connecticut |
83 |
F7714
| Latham, James | Alger, Deliverance | 1693 | Bridgewater, Plymouth County, Massachusetts |
84 |
F4696
| Kitchell, Robert | unknown | Yes, date unknown | |
85 |
F7692
| Thomas, John | Tabitha | Before 1640 | New Haven, New Haven County, Connecticut |
86 |
F7717
| Chilton, James | Susanna | | |
87 |
F1774
| Peck, Deacon William | Sarah | Yes, date unknown | |
88 |
F786
| Whelpley, Jonathan | Sarah | Abt 1691 | Greenwich, Fairfield County, Connecticut |
89 |
F7708
| Hill, Ebenezer | Sarah | Abt 1692 | Bridgewater, Plymouth County, Massachusetts |
90 |
F7707
| Hill, Ebenezer | Ruth Bailey | Abt 1683 | Bridgewater, Plymouth County, Massachusetts |
91 |
F7668
| Wheeler, Nathan | Ruth | | |
92 |
F7691
| Thomas, Daniel | Rebecca | 3 Feb 1669 | |
93 |
F7663
| Seymour, Isaac | Rachel | | |
94 |
F7667
| Hill, Ebenezer | Polly | | |
95 |
F4732
| Sexton, John | Mother | | |
96 |
F7711
| King, John | Mary | | |
97 |
F7712
| Leonard, Solomon | Mary | Before 1640 | |
98 |
F783
| Thomas, Thomas Cope | Mary | Abt 1766 | |
99 |
F1235
| Hill, Roger | Margery | 1510 | England |
100 |
F7664
| Rose, Eleazer | Leonara | | |
1 2 Next»
|