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:
William Johnson
1665 - 1754 (88 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
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
William Johnson
[1]
b. 15 Dec 1665 d. 5 Jun 1754
Hannah Larkin
b. 15 Jul 1667 d. 18 Dec 1696
2
Mary Johnson
[1.1]
b. 4 Dec 1696 d. 1755
Thomas Green
b. 23 Sep 1693 d. 8 Nov 1738
3
Thomas Green
[1.1.1]
b. 10 Mar 1723 d. 10 Jul 1804
Elisabeth Morse
b. 18 Mar 1725 d. 24 Jul 1804
4
Elizabeth Green
[1.1.1.1]
b. 16 Feb 1746 d. 11 Feb 1841
Hezekiah Boyden
b. 28 Nov 1739 d. 9 Feb 1800
5
Hannah Boyden
[1.1.1.1.1]
b. 3 Dec 1770 d. 31 Aug 1854
Captain Samuel Atwood
b. 16 Jul 1768 d. 20 Jun 1816
6
William Boyden Atwood
[1.1.1.1.1.1]
b. 7 Feb 1794 d. 29 Mar 1853
Mary Ann Regan
b. 10 Jul 1806 d. 25 Oct 1882
7
William Harris Atwood
[1.1.1.1.1.1.1]
b. 25 Dec 1826 d. 12 Dec 1900
Helen Mary Atwood
b. 1828 d. 8 Jun 1865
8
Kimball Chase Atwood
[1.1.1.1.1.1.1.1]
b. 3 Jan 1853 d. 27 Jun 1934 [
=>
]
8
Evelyn Parker Atwood
[1.1.1.1.1.1.1.2]
b. 20 Sep 1864 d. 19 May 1865
8
Allie Atwood
[1.1.1.1.1.1.1.3]
b. Abt 1860
8
George Marion Atwood
[1.1.1.1.1.1.1.4]
b. 6 Oct 1860 d. 10 May 1948
8
Albion Small Atwood
[1.1.1.1.1.1.1.5]
b. 3 May 1858 d. 1859
8
Edna A. Atwood
[1.1.1.1.1.1.1.6]
b. 16 Apr 1851 d. 23 Nov 1886
+
Jennette Loring
b. 16 Sep 1825 d. 6 Jan 1903
6
Nathan Atwood
[1.1.1.1.1.2]
b. 9 Aug 1800 d. 30 May 1840
Ruth H. Rogers
b. 17 May 1797 d. 18 Apr 1885
7
Helen Mary Atwood
[1.1.1.1.1.2.1]
b. 1828 d. 8 Jun 1865
William Harris Atwood
b. 25 Dec 1826 d. 12 Dec 1900
8
Kimball Chase Atwood
[1.1.1.1.1.2.1.1]
b. 3 Jan 1853 d. 27 Jun 1934 [
=>
]
8
Evelyn Parker Atwood
[1.1.1.1.1.2.1.2]
b. 20 Sep 1864 d. 19 May 1865
8
Allie Atwood
[1.1.1.1.1.2.1.3]
b. Abt 1860
8
George Marion Atwood
[1.1.1.1.1.2.1.4]
b. 6 Oct 1860 d. 10 May 1948
8
Albion Small Atwood
[1.1.1.1.1.2.1.5]
b. 3 May 1858 d. 1859
8
Edna A. Atwood
[1.1.1.1.1.2.1.6]
b. 16 Apr 1851 d. 23 Nov 1886
+
James Norton
b. Abt 1770
3
Sarah Green
[1.1.2]
b. 31 Jan 1730 d. 8 Feb 1811
Peter Gibbons, III
b. 9 Apr 1730 d. 6 Dec 1822
4
Sarah Gibbons
[1.1.2.1]
b. 5 May 1764 d. 3 Jun 1848
Joseph DeWolf
b. 26 Aug 1761 d. 15 Aug 1846
5
Sarah DeWolf
[1.1.2.1.1]
b. 10 Mar 1789 d. 11 Jun 1875
George Kirkpatrick
b. 14 Sep 1791 d. 13 Apr 1847
6
Joseph DeWolf Kirkpatrick
[1.1.2.1.1.1]
b. 18 Nov 1828 d. 15 Apr 1899
Ann Taylor
b. 8 Jul 1828 d. 15 May 1903
7
Sarah Jane Kirkpatrick
[1.1.2.1.1.1.1]
b. 19 Apr 1856 d. 6 Sep 1913
Robert M. Hope
b. Mar 1849 d. 3 Aug 1938
8
Sarah K Hope
[1.1.2.1.1.1.1.1]
b. Abt 1880 d. Yes, date unknown
8
Dr. Paul Taylor S Hope
[1.1.2.1.1.1.1.2]
b. 27 Oct 1877 d. 7 Apr 1956
8
Evelyn Hope
[1.1.2.1.1.1.1.3]
b. 9 Dec 1883 d. 31 Jan 1977 [
=>
]
7
Edward H. Kirkpatrick
[1.1.2.1.1.1.2]
b. 1860 d. 10 Jul 1931
Laura Thorpe
b. 7 Aug 1866 d. 1 Aug 1953
8
Frank Raymond Kirkpatrick
[1.1.2.1.1.1.2.1]
b. 9 Jan 1888 d. 27 Jun 1964
8
Eva Taylor Kirkpatrick
[1.1.2.1.1.1.2.2]
b. 14 Sep 1892 d. 11 Feb 1986
Hannah Rider
b. 4 Apr 1678 d. 18 Dec 1757
2
Isaac Johnson
[1.2]
b. 12 Apr 1713 d. 16 Feb 1801
Rachel Thomas
b. 9 Mar 1710 d. 18 Mar 1794
3
Isaac Johnson, Jr.
[1.2.1]
b. 28 Feb 1735 d. 1 Feb 1769
Patience Joslin
b. 24 Feb 1740/1 d. 1 Aug 1809
4
Stephen John Johnson
[1.2.1.1]
b. 16 Jul 1759 d. 18 Apr 1837
Elizabeth Jordan
b. 29 Sep 1754 d. 13 Nov 1832
5
Elias Johnson
[1.2.1.1.1]
b. 26 Dec 1783
5
Isaac Johnson
[1.2.1.1.2]
b. 11 May 1787
5
Stephen John Johnson, Jr
[1.2.1.1.3]
b. 7 Mar 1793 d. 1876
Lucretia Streeter
b. 29 Dec 1801 d. 1875
6
Elizabeth L. Johnson
[1.2.1.1.3.1]
b. 2 Jul 1828 d. 18 May 1902
Marshall P. Parker
b. 1820 d. 29 Jul 1898
7
Millie F Parker
[1.2.1.1.3.1.1]
b. 9 Jul 1850 d. 24 Aug 1938
George Gray Lyman
b. 28 Aug 1846 d. 4 Nov 1883
8
George Parker Lyman
[1.2.1.1.3.1.1.1]
b. 6 Nov 1871 d. 7 Oct 1905
8
Francis Marion Lyman
[1.2.1.1.3.1.1.2]
b. 4 Feb 1873 d. 23 Jul 1958 [
=>
]
8
Harrison Gray Otis Lyman
[1.2.1.1.3.1.1.3]
b. 16 Aug 1874 d. 30 Nov 1906
8
James Otis Lyman
[1.2.1.1.3.1.1.4]
b. 14 Dec 1882 d. Yes, date unknown
5
Hannah Johnson
[1.2.1.1.4]
b. 3 Dec 1788 d. 4 Jan 1844
+
Abner Stebbins
b. 8 Feb 1785 d. 24 Feb 1863
5
Sarah Johnson
[1.2.1.1.5]
b. 3 Dec 1788 d. 17 Oct 1868
5
Isaiah Webster Johnson
[1.2.1.1.6]
b. 18 Dec 1790 d. 2 Dec 1869
5
Leana F. Johnson
[1.2.1.1.7]
b. 30 Apr 1797
5
Zeama Johnson
[1.2.1.1.8]
b. 3 Apr 1799
5
William Johnson
[1.2.1.1.9]
b. 21 Feb 1801 d. 15 Jun 1870
5
Harriet L Johnson
[1.2.1.1.10]
b. 12 Feb 1804 d. 3 Jan 1894
4
Nathaniel Johnson
[1.2.1.2]
b. 16 Jan 1765
4
Israel Johnson
[1.2.1.3]
b. 3 Mar 1767 d. 8 Aug 1838