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:
Elisabeth Tomlinson
1720 - 1787 (66 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
Elisabeth Tomlinson
[1]
b. 29 Dec 1720 d. 7 Feb 1787
Joseph Twitchell
b. 15 Feb 1717 d. 22 Aug 1797
2
Enoch Twitchell
[1.1]
b. 18 Jan 1754 d. 7 Oct 1802
Abiah Camp
b. 1759 d. Abt 1792
3
Clarinda Twitchell
[1.1.1]
b. 21 Jul 1782 d. 9 Feb 1843
Arnold Loveland
b. 25 Aug 1778 d. 26 Jul 1864
4
Jane Loveland
[1.1.1.1]
b. 1821
Norman Monroe
b. 1815 d. 10 Jan 1911
5
William Berdette Monroe
[1.1.1.1.1]
b. 11 Jan 1841 d. 17 Dec 1879
Caroline Holdbrook Simons, <
b. 1 May 1845 d. 13 May 1917
6
Cora May Monroe, <
[1.1.1.1.1.1]
b. 16 May 1867 d. 5 Jan 1951
Edward James Joyce
b. 3 Jan 1866 d. 3 Dec 1942
7
Harold Edward Joyce, <
[1.1.1.1.1.1.1]
b. 18 Nov 1889 d. 5 Apr 1920
Wilhelmina Cornelia Hamelink
b. 21 May 1890 d. 9 May 1986
8
Lorraine C. Joyce, <
[1.1.1.1.1.1.1.1]
b. 2 Jan 1916 d. 31 Jul 1989 [
=>
]
8
Robert Gene Joyce, <
[1.1.1.1.1.1.1.2]
b. 17 Dec 1917 d. 18 Aug 1991
7
Madlyn Joyce, <
[1.1.1.1.1.1.2]
b. Jan 1892 d. 18 Jul 1925
+
William B. Sullivan, Jr.
b. 2 Dec 1893 d. 7 Jan 1969
7
Aileen Edith Joyce, <
[1.1.1.1.1.1.3]
b. 14 Mar 1894 d. 23 Jun 1986
+
John Hills
b. 1 May 1885 d. Jul 1966
7
Beulah Marie Joyce, <
[1.1.1.1.1.1.4]
b. 6 Sep 1897 d. 4 Sep 1985
Leonard Frederick Howe
b. 7 Mar 1889 d. 23 Jan 1947
8
[d.\ Leonard] Howe, <
[1.1.1.1.1.1.4.1]
[
=>
]
8
Elizabeth J. Howe, <
[1.1.1.1.1.1.4.2]
b. 19 Jul 1921 d. 1 Sep 1978
8
Edward Joyce Howe, <
[1.1.1.1.1.1.4.3]
b. 21 Dec 1923 d. 26 Jul 1955 [
=>
]
8
Daniel Louis Howe, <
[1.1.1.1.1.1.4.4]
b. 27 Aug 1928 d. 28 Jan 2003 [
=>
]
8
Theodore J. Howe, <
[1.1.1.1.1.1.4.5]
b. 3 Aug 1929 d. 12 Nov 1963
8
John Thomas Howe, >
[1.1.1.1.1.1.4.6]
b. 1936 d. 1939
8
David L. Howe, <
[1.1.1.1.1.1.4.7]
b. 25 Jun 1938 d. 21 Nov 1986
8
Judith Howe, <
[1.1.1.1.1.1.4.8]
b. 1941 d. 1941
7
Eleanore Lorraine Joyce, <
[1.1.1.1.1.1.5]
b. 23 Dec 1899 d. 17 Jul 1996
Joseph A. Potchen
b. 22 Feb 1903 d. Jan 1984
8
Joe Potchen, <
[1.1.1.1.1.1.5.1]
8
Jim Potchen, <
[1.1.1.1.1.1.5.2]
8
Tom Potchen, <
[1.1.1.1.1.1.5.3]
[
=>
]
7
Gaylord Theodore Joyce, <
[1.1.1.1.1.1.6]
b. 15 Jun 1902 d. 10 Oct 1917
7
Bernice Joyce, <
[1.1.1.1.1.1.7]
b. 1 Jul 1905 d. Apr 1978
+
Edward T. Hannon
b. 27 Aug 1902 d. Nov 1975
7
Helen L. Joyce, <
[1.1.1.1.1.1.8]
b. 13 May 1909 d. 16 Oct 1993
John Condon Zant
b. 25 Jul 1910 d. 19 Feb 1965
8
John C. Zant, <
[1.1.1.1.1.1.8.1]
b. 14 May 1936 d. 5 Feb 2004 [
=>
]
8
Michael F Zant, <
[1.1.1.1.1.1.8.2]
8
Dennis Zant, <
[1.1.1.1.1.1.8.3]
8
Mary Sue Zant, <
[1.1.1.1.1.1.8.4]
8
Rudy Zant, <
[1.1.1.1.1.1.8.5]
8
Mary Zant, <
[1.1.1.1.1.1.8.6]
b. 3 Feb 1948
6
Matilda Monroe, <
[1.1.1.1.1.2]
b. 10 Jun 1872 d. 29 Aug 1879
6
Mytie A. Monroe, <
[1.1.1.1.1.3]
b. Abt 1873 d. Yes, date unknown
6
Lewis Norman Monroe, <
[1.1.1.1.1.4]
b. 4 Nov 1878 d. 26 Mar 1946
Iva May Barnes
b. Jul 1889 d. Yes, date unknown
7
Burdette Norman Monroe, <
[1.1.1.1.1.4.1]
b. 11 Jun 1916 d. 26 Jul 1996
+
Kathryn Rosemary Youngs
b. 9 Jun 1922 d. 30 Mar 1982
+
Marguerite McCuen
b. 31 Mar 1924 d. 12 Jul 2018
5
Harriet Monroe
[1.1.1.1.2]
b. 1838