Home
Thomas
Elisabeth
Post Morrow Foundation
Brookhaven Hamlets
First Name:
Last Name:
Post Morrow Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Print
Bookmark
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Temperance Crompton
1605 - 1689 (84 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Temperance Crompton
[1]
b. 1605 d. 12 Sep 1689
Deacon Samuel Hyde
b. 1610 d. 12 Sep 1689
2
Sarah Hyde
[1.1]
b. 19 May 1644 d. 11 Sep 1721
Thomas Woolson
b. 28 Jan 1626 d. 5 Apr 1713
3
Elizabeth Woolson
[1.1.1]
b. 30 Apr 1668 d. 5 Dec 1711
John How
b. 24 Jul 1664 d. 19 Apr 1740
4
Sarah Howe
[1.1.1.1]
b. 24 Dec 1686 d. 20 May 1753
Isaac Larned, III
b. 10 May 1680 d. 20 May 1753
5
Experience Learned
[1.1.1.1.1]
b. 29 Jul 1711 d. 24 Oct 1801
Jeremiah Shumway
b. 9 Mar 1703 d. 24 Oct 1801
6
Isaac Whitney Shumway
[1.1.1.1.1.1]
b. 11 Nov 1742 d. 2 Oct 1822
Rebecca Grow
b. 19 Nov 1751 d. 10 Apr 1833
7
Phebe Shumway
[1.1.1.1.1.1.1]
b. 1775 d. 3 May 1843
Jesse Adsit
b. 13 Oct 1772 d. 17 Mar 1859
8
Hiram George Adsit
[1.1.1.1.1.1.1.1]
b. 7 Feb 1803 d. 29 Sep 1890
Phoebe Barton
b. 3 Jul 1798 d. 5 Sep 1863
9
Louisa Frances Adsit
[1.1.1.1.1.1.1.1.1]
b. 12 Mar 1835 d. 8 Mar 1879
John Lennox
b. 1 Apr 1822 d. 15 May 1903
10
Frances Fee Lennox
[1.1.1.1.1.1.1.1.1.1]
b. 18 Sep 1874 d. 8 Feb 1976
Joseph Edmund Hallock
b. 17 Jul 1872 d. 22 May 1931
11
Edith Frances Hallock
[1.1.1.1.1.1.1.1.1.1.1]
b. Abt 1904 d. 22 Aug 1965
+
William Stark
b. 1894
11
Grant Lennox Hallock
[1.1.1.1.1.1.1.1.1.1.2]
b. 28 Sep 1900 d. 10 Oct 1985
+
Dorothy Hazel Fullwood
b. 29 Feb 1904 d. 1 Apr 1994
11
Elizabeth Mae Hallock Bristow
[1.1.1.1.1.1.1.1.1.1.3]
b. 29 Jun 1917 d. 23 Dec 2004
+
Rev. Edward Bronson Bristow, Jr.
b. 9 Jan 1918 d. 24 Jan 1994
11
Arthur Edmund Hallock
[1.1.1.1.1.1.1.1.1.1.4]
b. 20 Nov 1897 d. 27 Sep 1967
Irma Josephine Newins
b. 26 Oct 1897 d. 20 May 1970
12
Frederick Arthur Hallock
[1.1.1.1.1.1.1.1.1.1.4.1]
b. 20 Sep 1922 d. 3 Feb 2003
11
Harriet Marguerite Hallock
[1.1.1.1.1.1.1.1.1.1.5]
b. 29 Jul 1894 d. 18 Nov 1975
Robert James Harder
b. 31 Mar 1893 d. 6 Aug 1976
12
Dr Joseph Arthur Harder
[1.1.1.1.1.1.1.1.1.1.5.1]
b. 15 Dec 1924 d. 21 Jul 2023
Rita Katherine Fournier
b. 18 Oct 1927 d. 24 Oct 2014
13
Robert Harder
[1.1.1.1.1.1.1.1.1.1.5.1.1]
b. 1951 d. 1969
12
Richard Lennox Harder
[1.1.1.1.1.1.1.1.1.1.5.2]
b. 1 May 1930 d. 24 Apr 1997
12
Robert Allan Harder
[1.1.1.1.1.1.1.1.1.1.5.3]
b. 21 Oct 1922 d. 16 May 1997
6
Benjamin Learned Shumway
[1.1.1.1.1.2]
b. 27 Nov 1752 d. 22 Sep 1849
Eunice Putnam
b. 4 Dec 1753 d. 11 Feb 1835
7
A Sophia Shumway
[1.1.1.1.1.2.1]
b. 9 May 1793 d. 26 Jul 1870
Daniel Nelson
b. 15 Mar 1790 d. 4 May 1843
8
Francis Alexander Nelson
[1.1.1.1.1.2.1.1]
b. 1 Mar 1815 d. 9 Apr 1899
Eliza Nelson()
b. Abt 1818 d. Bef 1899
9
Margaret Nelson
[1.1.1.1.1.2.1.1.1]
b. 12 May 1852 bur. 3 Apr 1945
Oscar B M Whiteford
b. 1851
10
Mildred Dorothy Whitford
[1.1.1.1.1.2.1.1.1.1]
b. 9 Aug 1890 d. 1976
Lemuel Malen Stuart
b. 17 Jan 1892
11
Margaret Jennette Stuart
[1.1.1.1.1.2.1.1.1.1.1]
b. 24 Jan 1915 d. 26 Apr 2003
+
Joseph Edward Pendergast
b. 10 Aug 1915 d. 23 Feb 1998
11
Mildred Dorothy "Dorothy" Stuart
[1.1.1.1.1.2.1.1.1.1.2]
b. 9 Sep 1922 d. 1 Aug 1983
11
M Lemuel Stuart
[1.1.1.1.1.2.1.1.1.1.3]
b. 1914