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:
Keturah “Katherine” Davis
1788 - 1845 (57 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
Keturah “Katherine” Davis
[1]
b. 1788 d. 20 May 1845
Phineas L'Hommedieu
b. 3 Mar 1779 d. 15 Feb 1856
2
Phineas Brewster L'Hommedieu
[1.1]
b. 31 Jul 1816 d. 8 Sep 1866
Angeline Hawkins
b. 30 Sep 1822 d. 30 Mar 1899
3
Alice Victoria L'Hommedieu
[1.1.1]
b. 21 Nov 1860 d. 1916
Walter Emmett Coleman
b. 12 May 1858 d. 16 Apr 1916
4
Ann Evelyn Coleman
[1.1.1.1]
b. 15 Jul 1884 d. 28 Dec 1958
4
Harold Redmond Coleman
[1.1.1.2]
b. Mar 1893 d. 13 Jun 1964
2
Catherine L'Hommedieu
[1.2]
b. 23 May 1807 d. 18 Sep 1878
Philip A Newton
b. 1806 d. 25 Aug 1893
3
John Willard Newton
[1.2.1]
b. 9 Sep 1844 d. 22 Dec 1887
Emma Byrd Roe
b. 19 Feb 1855 d. 15 Jul 1917
4
John Willard Newton
[1.2.1.1]
b. 13 Jul 1886 d. 9 Dec 1948
Bernice C Hartman
b. 8 Nov 1894 d. 26 Apr 1968
5
Patricia Kathryn Newton
[1.2.1.1.1]
b. 13 Aug 1926 d. 29 Dec 1994
4
Edward Gillette Newton
[1.2.1.2]
b. 18 Jul 1888 d. 1950
4
Raymond Austin Newton
[1.2.1.3]
b. 1 Mar 1884 d. 13 Apr 1943
+
Grace Lillian Weeks
b. 7 Oct 1888 d. Dec 1968
4
Lucille Gillette Newton
[1.2.1.4]
b. 19 Mar 1881 d. 27 Aug 1935
+
Edwin Johanknecht, Jr.
b. 20 Oct 1879 d. 28 Jun 1960