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:
Nehemiah Royce
1637 - 1706 (~ 69 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
Nehemiah Royce
[1]
c. 30 May 1637 d. 1 Nov 1706
Hannah Morgan
b. 18 May 1642 d. 12 Dec 1706
2
Esther Royce
[1.1]
b. 15 Oct 1677 d. Abt 14 Oct 1705
John Bull
b. 1 Feb 1670 d. 19 Apr 1705
3
Thomas Bull
[1.1.1]
b. 22 Oct 1699 d. 1770
Thankful Butler
b. 1694 d. 6 Jul 1734
4
Susanah Bull
[1.1.1.1]
b. 20 Feb 1731/2 d. 2 Jun 1796
Amos Cowles
b. 29 Jul 1730 d. 20 Nov 1800
5
Truman Cowles
[1.1.1.1.1]
b. 1 Aug 1768 d. 6 Feb 1831
Sally Beardsley
b. 8 Oct 1777 d. 24 Mar 1828
6
Amos Beardsley Cowles
[1.1.1.1.1.1]
b. 1797 d. 1873
Eliza Catherine Tappen
b. 29 Jun 1800 d. 1881
7
Jane E Cowles
[1.1.1.1.1.1.1]
b. 9 Mar 1837 d. 1 Feb 1903
Aaron Clark Newins
b. 17 Apr 1835 d. 13 Jan 1907
8
Josephine Newins
[1.1.1.1.1.1.1.1]
b. Sep 1878 d. 19 Sep 1947 [
=>
]
8
Carrie Newins
[1.1.1.1.1.1.1.2]
b. May 1870 d. Bef 1880
8
Richard Bradley Newins
[1.1.1.1.1.1.1.3]
b. 1867 d. 3 Mar 1922 [
=>
]
8
Anna Elizabeth Newins
[1.1.1.1.1.1.1.4]
b. 27 May 1871 d. 10 Dec 1936 [
=>
]
8
Charles R. Newins
[1.1.1.1.1.1.1.5]
b. Abt 1862 d. 30 Aug 1934 [
=>
]
8
Stella Louise Newins
[1.1.1.1.1.1.1.6]
b. 1873 d. Yes, date unknown [
=>
]
8
George Henry Newins
[1.1.1.1.1.1.1.7]
b. 1 Jul 1861 d. 27 Aug 1920 [
=>
]
8
Elizabeth Newins
[1.1.1.1.1.1.1.8]
b. 25 Jul 1859 d. 20 Jan 1921 [
=>
]
7
Edward Amos Cowles
[1.1.1.1.1.1.2]
b. 2 Dec 1839 d. 28 Jul 1910
Emily Elizabeth Newins
b. 17 Aug 1843 d. 30 Apr 1912
8
Annette Marie Cowles
[1.1.1.1.1.1.2.1]
b. Dec 1870 d. 19 May 1915 [
=>
]
8
Smith Newins Cowles
[1.1.1.1.1.1.2.2]
b. 11 Dec 1867 d. 28 Oct 1940 [
=>
]
8
Georgie Cowles
[1.1.1.1.1.1.2.3]
b. 1873 d. 1873
8
Edward Fred Cowles
[1.1.1.1.1.1.2.4]
b. 21 May 1867 d. 13 Jan 1930
7
Georgianna A Cowles
[1.1.1.1.1.1.3]
b. 28 Mar 1833 d. 3 Jan 1869
John Seaman Jones, Sr.
b. 1826 d. 7 Nov 1904
8
Edward A. Jones
[1.1.1.1.1.1.3.1]
b. 16 Oct 1858 d. 21 Sep 1945
8
James D. Jones
[1.1.1.1.1.1.3.2]
b. 30 Jul 1860 d. 13 Apr 1864
8
George Jones
[1.1.1.1.1.1.3.3]
b. Mar 1860 d. 10 Jul 1941
8
John Seaman Jones, Jr
[1.1.1.1.1.1.3.4]
b. Dec 1866 d. 11 Jun 1901
8
Howard Jones, Sr.
[1.1.1.1.1.1.3.5]
b. May 1856 d. 25 Sep 1920 [
=>
]
8
Cpt. Everett Jones
[1.1.1.1.1.1.3.6]
b. Mar 1854 d. 23 Jul 1933
+
Martha Hinsdale
b. 17 Feb 1696 d. 15 Apr 1761
+
Mary Smith
b. 1699 d. 5 Jan 1781