Our Family Genealogy Pages
Discovering our Ancestors
First Name
Last Name
[Advanced Search]
[Surnames]
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
Christopher Warren
- 1638
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Christopher Warren
[1]
d. Abt. 1638
2
William Warren
[1.1]
Anne Mable
3
Christopher Warren
[1.1.1]
b. Abt. 1550
Alice Webb
4
Richard Warren
[1.1.1.1]
b. About 1578 d. About 1628
Elizabeth Marsh
b. About 1583 d. 2 Oct 1673
5
Mary Warren
[1.1.1.1.1]
b. About 1610 d. 27 Mar 1683
Robert Bartlett
6
Elizabeth Bartlett
[1.1.1.1.1.1]
Anthony Sprague
7
Jeremiah Sprague
[1.1.1.1.1.1.1]
Pricilla Knight
8
John Sprague
[1.1.1.1.1.1.1.1]
Margaret Webb
9
Margaret Sprague
[1.1.1.1.1.1.1.1.1]
Moses Belcher Bass
10
Mary Butler Bass
[1.1.1.1.1.1.1.1.1.1]
Elisha Smith
11
Cordilia Miller Smith
[1.1.1.1.1.1.1.1.1.1.1]
William Robert Pearman
12
Margaret Cushing Pearman
[1.1.1.1.1.1.1.1.1.1.1.1]
[
=>
]
5
Anna Warren
[1.1.1.1.2]
b. About 1612 d. 19 Feb 1675
Thomas Little
b. 1610 d. 12 Mar 1671
6
Ephraim Little
[1.1.1.1.2.1]
b. 17 May 1650 d. 24 Nov 1717
Mary Sturtevant
7
Mercy Little
[1.1.1.1.2.1.1]
b. 26 February 1678 d. 1755
Job Otis
b. 20 March 1677 d. 22 May 1758
8
Ephraim Otis
[1.1.1.1.2.1.1.1]
b. 28 Jun 1708 d. 14 Dec 1794
Rachel Hersey
b. 29 May 1714 d. 26 Dec 1793
9
Ephraim Otis, Jr
[1.1.1.1.2.1.1.1.1]
b. 9 June 1734 d. 21 October 1816
Sarah Harris
b. 25 Nov 1750 d. June 26, 1827
10
Ephraim A Otis, III
[1.1.1.1.2.1.1.1.1.1]
b. 23 Dec 1772 d. 24 Mar 1850
Rebecca Underhill
d. 1847
11
Isaac Otis
[1.1.1.1.2.1.1.1.1.1.1]
b. 26 Sep 1798 d. 12 Mar 1853
Caroline Abigail Curtiss
b. 20 August 1808 d. 12 March 1883
12
Alfred Gideon Otis
[1.1.1.1.2.1.1.1.1.1.1.1]
b. 13 December 1827 d. 09 May 1912 [
=>
]
10
Harris Otis
[1.1.1.1.2.1.1.1.1.2]
Sarah Rogers
11
Lydia Otis
[1.1.1.1.2.1.1.1.1.2.1]
Thomas Button
12
Ann Elizabeth Button
[1.1.1.1.2.1.1.1.1.2.1.1]
[
=>
]
7
Ruth Little
[1.1.1.1.2.1.2]
John Avery
8
Ruth Avery
[1.1.1.1.2.1.2.1]
Jonathan Parker
9
Jonathan Parker
[1.1.1.1.2.1.2.1.1]
Abigail Lorring
10
John Avery Parker
[1.1.1.1.2.1.2.1.1.1]
Averick Standish
11
Ann Avery Parker
[1.1.1.1.2.1.2.1.1.1.1]
Thomas Lothrop
12
Sarah Williams Lothrop
[1.1.1.1.2.1.2.1.1.1.1.1]
[
=>
]
6
Abigail Little
[1.1.1.1.2.2]
Josiah Keene
7
Josiah Keene
[1.1.1.1.2.2.1]
Lydia Baker
8
Lydia Keen
[1.1.1.1.2.2.1.1]
George Partridge
9
Sarah Partridge
[1.1.1.1.2.2.1.1.1]
Asa Hunt
10
Ziba Hunt
[1.1.1.1.2.2.1.1.1.1]
Joanna Blunt
11
Tryphena Hunt
[1.1.1.1.2.2.1.1.1.1.1]
John Plumb
12
Sarah Plumb
[1.1.1.1.2.2.1.1.1.1.1.1]
[
=>
]
6
Samuel Little
[1.1.1.1.2.3]
Sarah Gray
7
Sarah Little
[1.1.1.1.2.3.1]
Richard Billings
8
Mary Billings
[1.1.1.1.2.3.1.1]
Thomas Throope
9
Mary Throope
[1.1.1.1.2.3.1.1.1]
Jonathan Peck
10
Nicholas Peck
[1.1.1.1.2.3.1.1.1.1]
Sarah Gorham
11
Francis Peck
[1.1.1.1.2.3.1.1.1.1.1]
Frances Augustine Felix
12
Adalaide Ferrier Peck
[1.1.1.1.2.3.1.1.1.1.1.1]
[
=>
]
+
Richard CHURCH
b. 06 Feb. 1610 d. 27 Dec. 1668
5
Sarah Warren
[1.1.1.1.3]
b. About 1613 d. 25 Jul 1696
John Cooke
6
Mary Cooke
[1.1.1.1.3.1]
Phillip Tabor
7
John Tabor
[1.1.1.1.3.1.1]
Susanna Manchester
8
Lydia Tabor
[1.1.1.1.3.1.1.1]
Joseph Mosher
9
James Mosher
[1.1.1.1.3.1.1.1.1]
Sarah Davol
10
Ann Mosher
[1.1.1.1.3.1.1.1.1.1]
Matthew Dymond
11
Margaret Dymond
[1.1.1.1.3.1.1.1.1.1.1]
Reuben Montross
12
Peter Montross
[1.1.1.1.3.1.1.1.1.1.1.1]
[
=>
]
8
Mary Tabor
[1.1.1.1.3.1.1.2]
Richard Hart
9
Phillip Hart
[1.1.1.1.3.1.1.2.1]
Susannah Akin
10
Catherine Hart
[1.1.1.1.3.1.1.2.1.1]
Alfred Treadway
11
Elizabeth Hart Treadway
[1.1.1.1.3.1.1.2.1.1.1]
Alexander Moss White
12
William Augustus White
[1.1.1.1.3.1.1.2.1.1.1.1]
[
=>
]
6
Elizabeth Cooke
[1.1.1.1.3.2]
Daniel Wilcox
7
Susanna Wilcox
[1.1.1.1.3.2.1]
Jonathan Head
8
Joseph Head
[1.1.1.1.3.2.1.1]
Bathsheba Palmer
9
Jonathan Head
[1.1.1.1.3.2.1.1.1]
Ruth Little
10
Jonathan Head
[1.1.1.1.3.2.1.1.1.1]
Hepzibah Livermore
11
Orson Sherman Head
[1.1.1.1.3.2.1.1.1.1.1]
Mary Jane Treadwell
12
Mary Blanche Head
[1.1.1.1.3.2.1.1.1.1.1.1]
[
=>
]
10
Daniel Head
[1.1.1.1.3.2.1.1.1.2]
Hannah Davenport
11
Hanna Phillips Head
[1.1.1.1.3.2.1.1.1.2.1]
Jonathan D Pearce
12
Abel Head "Shanghai" Pierce
[1.1.1.1.3.2.1.1.1.2.1.1]
6
Hester Cooke
[1.1.1.1.3.3]
Thomas Tabor
7
Thomas Tabor
[1.1.1.1.3.3.1]
Rebecca Haelow
8
Esther Tabor
[1.1.1.1.3.3.1.1]
William Palmer
9
Rebecca Palmer
[1.1.1.1.3.3.1.1.1]
Levi Hiller
10
Thomas Hiller
[1.1.1.1.3.3.1.1.1.1]
Elizabeth Smith
11
Nancy F Hiller
[1.1.1.1.3.3.1.1.1.1.1]
Samuel Brown Folger
12
Henry Clay Folger
[1.1.1.1.3.3.1.1.1.1.1.1]
[
=>
]
12
James Athearn Folger
[1.1.1.1.3.3.1.1.1.1.1.2]
[
=>
]
5
Elizabeth Warren
[1.1.1.1.4]
b. 20 Jan 1616 d. 9 Mar 1669/70
Richard Church
b. 03 Jun 1608 d. 27 Dec 1668
6
Joseph Church
[1.1.1.1.4.1]
b. 1638 d. 05 Mar 1711
Mary Tucker
b. 08 Oct 1640 d. 21 Mar 1710
7
Joseph Church
[1.1.1.1.4.1.1]
b. 1 Nov 1662 d. 19 Dec 1715
Grace Shaw
b. 1666 d. 1 Mar 1737
8
Nathaniel Church
[1.1.1.1.4.1.1.1]
b. 8 Feb 1693 d. 22 January 1748
Innocent Head
b. 1686 d. 17 Apr 1778
9
Caleb "Capt." Church
[1.1.1.1.4.1.1.1.1]
b. 28 Apr 1728 d. 1771
Mercy Pope
b. 26 Jan 1729 d. 10 Dec 1780
10
Joseph Church
[1.1.1.1.4.1.1.1.1.1]
b. 14 Dec 1752 d. 18 Oct 1839
Deborah Perry
b. 14 October 1754 d. Abt 1808
11
Deborah Church
[1.1.1.1.4.1.1.1.1.1.1]
b. 21 March 1783 d. 25 Sep 1866
Warren Delano
b. 28 Oct 1779 d. September 25, 1866
12
Warren Delano, II
[1.1.1.1.4.1.1.1.1.1.1.1]
b. 13 Jul 1809 d. 17 Jan 1898 [
=>
]
7
Elizabeth Church
[1.1.1.1.4.1.2]
b. 28 Jan 1663 d. 21 Jan 1693
John Piggott
b. Abt 1655 d. 1693
8
John Piggott
[1.1.1.1.4.1.2.1]
b. 5 Jan 1680 d. 29 Jan 1738
Margery Brown
b. Feb 1691 d. 24 Dec 1737
9
John Piggott
[1.1.1.1.4.1.2.1.1]
b. 18 April 1717 d. 4 March 1743
9
Elizabeth Piggott
[1.1.1.1.4.1.2.1.2]
b. 10 May 1720 d. 8 May 1747
John Crumpton
b. 1710 d. 1780
10
John Compton
[1.1.1.1.4.1.2.1.2.1]
b. 1745 d. 1800-09
Mary Crews
b. 1751 d. Feb 1809
11
John Compton
[1.1.1.1.4.1.2.1.2.1.1]
b. 1766 d. 17 Jun 1839
Sarah Ratcliff
b. 2 Sep 1793 d. Aft. 1839
12
John Compton
[1.1.1.1.4.1.2.1.2.1.1.1]
b. 1795
12
Margaret Compton
[1.1.1.1.4.1.2.1.2.1.1.2]
b. 1797 d. 1818
12
Mary Polly Compton
[1.1.1.1.4.1.2.1.2.1.1.3]
b. 1798 d. 1870 [
=>
]
12
Marshall Compton
[1.1.1.1.4.1.2.1.2.1.1.4]
b. 03 Apr 1811
12
William Garrett Compton
[1.1.1.1.4.1.2.1.2.1.1.5]
12
Nelson Compton
[1.1.1.1.4.1.2.1.2.1.1.6]
+
Sarah Sally Cargill
b. 03 Apr 1769 d. 12 Jan 1812
+
Sarah Sally Hedgespeth
b. 1769
11
Richard Compton
[1.1.1.1.4.1.2.1.2.1.2]
b. 1775 d. 1850
11
Jehue Compton
[1.1.1.1.4.1.2.1.2.1.3]
b. 1787
5
Abigail Warren
[1.1.1.1.5]
b. About 1619 d. 12 Nov 1692
Anthony Snow
b. 1615 d. August 1692
6
Lydia Snow
[1.1.1.1.5.1]
b. 14 July 1639 d. 17 March 1713
Stephen Skiffe
b. 14 Apr 1841 d. 19 Jun 1710
7
Abigail Skiffe
[1.1.1.1.5.1.1]
b. 2 May 1668 d. 7 Jun 1718
Shubael Smith, Sr
b. 13 Mar 1654 d. 5 Apr 1734
8
Abigail Smith
[1.1.1.1.5.1.1.1]
b. 5 May 1691 d. 10 Feb 1733
Barnabas Gibbs
b. 24 Jun 1684 d. 5 May 1724
9
Susanna Gibbs
[1.1.1.1.5.1.1.1.1]
b. 28 Sep 1712 d. 27 Nov 1786
Thomas Claghorn
b. 20 March 1692 d. 10 February 1784
10
Lydia Claghorn
[1.1.1.1.5.1.1.1.1.1]
b. 1 July 1744 d. 31 Dec 1770
Cornelius {Deacon} Norton
b. 27 February 1746 d. 1818
11
Susannah Norton
[1.1.1.1.5.1.1.1.1.1.1]
b. 24 Apr 1781 d. 10 Jun 1864
Gower
12
Cornelius Gower
[1.1.1.1.5.1.1.1.1.1.1.1]
[
=>
]
+
Thomas Smith
b. 6 Feb 1664 d. 9 Dec 1700
+
Isaac Morgan
b. 24 October 1670 d. 25 Nov 1754
7
Deborah Skiffe
[1.1.1.1.5.1.2]
b. 14 Jul 1668 d. 11 Mar 1743
Stephen Presbury
8
Mary Presbury
[1.1.1.1.5.1.2.1]
Thomas West
9
William West
[1.1.1.1.5.1.2.1.1]
Jane West
10
Elizabeth West
[1.1.1.1.5.1.2.1.1.1]
Charles Tupper
11
Charles Tupper
[1.1.1.1.5.1.2.1.1.1.1]
Miriam Lockhart
12
Charles Tupper
[1.1.1.1.5.1.2.1.1.1.1.1]
b. 2 July 1821 d. 30 October 1915
6
Sarah Snow
[1.1.1.1.5.2]
Joseph Waterman
7
Anthony Waterman
[1.1.1.1.5.2.1]
Elizabeth Arnold
8
Thomas Waterman
[1.1.1.1.5.2.1.1]
Abigail Thomas
9
Abijah Waterman
[1.1.1.1.5.2.1.1.1]
Mary Thomas
10
Deborah Waterman
[1.1.1.1.5.2.1.1.1.1]
Joseph Eaton
11
Deborah Haupt Eaton
[1.1.1.1.5.2.1.1.1.1.1]
James Burrell
12
Julianna Smith Burrell
[1.1.1.1.5.2.1.1.1.1.1.1]
[
=>
]
5
Nathaniel Warren
[1.1.1.1.6]
b. About 1624 d. 21 Oct 1667
Sarah Walker
b. 10 Nov 1622 d. 24 Nov 1700
6
Richard Warren
[1.1.1.1.6.1]
b. 1646 d. 23 Jan 1696
Sarah Torrey
7
Samuel Warren
[1.1.1.1.6.1.1]
b. 7 Mar 1682 d. Jan 1750
Eleanor Billington
8
Benjamin Warren
[1.1.1.1.6.1.1.1]
b. 30 June 1720 d. 11 January 1802
Jedidah Tupper
b. 21 August 1725 d. 20 October 1807
9
Sylvanus Warren
[1.1.1.1.6.1.1.1.1]
b. 9 March 1745 d. 14 May 1809
Sarah Bisbee
10
Benjamin Warren
[1.1.1.1.6.1.1.1.1.1]
b. 13 April 1787 d. 2 May 1836
Hulda Willis
b. 1786 d. 27 December 1859
11
Hulda Pierce Warren
[1.1.1.1.6.1.1.1.1.1.1]
b. 14 December 1810 d. 16 June 1895
James Sullivan Bump
b. 5 April 1807 d. 14 July 1880
12
Mercy Lavinia Warren
[1.1.1.1.6.1.1.1.1.1.1.1]
b. 31 October 1841 d. 25 November 1919
11
Sally Drew Warren
[1.1.1.1.6.1.1.1.1.1.2]
b. 29 March 1825 d. 20 March 1906
9
Jedidah Tucker
[1.1.1.1.6.1.1.1.2]
b. 20 February 1748 d. 25 March 1819
9
Hannah Hall
[1.1.1.1.6.1.1.1.3]
b. 9 April 1765 d. 21 March 1848
6
Alice Warren
[1.1.1.1.6.2]
b. 29 Aug 1649 d. 9 Jan 1690
Thomas Gibbs
7
Sarah Gibbs
[1.1.1.1.6.2.1]
Isaac Cushman
8
Nathaniel Cushman
[1.1.1.1.6.2.1.1]
Sarah Coomer
9
Simeon Cushman
[1.1.1.1.6.2.1.1.1]
Judith Galphin
10
James Cushman
[1.1.1.1.6.2.1.1.1.1]
Elizabeth
11
Temperance Cushman
[1.1.1.1.6.2.1.1.1.1.1]
William Drayton Wade
12
Martha Elizabeth Wade
[1.1.1.1.6.2.1.1.1.1.1.1]
[
=>
]
7
Abigail Gibbs
[1.1.1.1.6.2.2]
Jireh Swift
8
Nathaniel Swift
[1.1.1.1.6.2.2.1]
Abiah Tupper
9
Nathaniel Swift
[1.1.1.1.6.2.2.1.1]
Sarah Thomas
10
Julius Swift
[1.1.1.1.6.2.2.1.1.1]
Lydia Hawkins
11
Charles Julius Swift
[1.1.1.1.6.2.2.1.1.1.1]
Josephine Reno
12
Archie Dean Swift
[1.1.1.1.6.2.2.1.1.1.1.1]
[
=>
]
8
Rowland Swift
[1.1.1.1.6.2.2.2]
Mary Dexter
9
Zephaniah Swift
[1.1.1.1.6.2.2.2.1]
Lucretia Webb
10
Lucrecia A Swift
[1.1.1.1.6.2.2.2.1.1]
Rufus Paine Spaulding
11
Emily Swift Spaulding
[1.1.1.1.6.2.2.2.1.1.1]
Luther Day
12
William Rufus Day
[1.1.1.1.6.2.2.2.1.1.1.1]
6
Hope Warren
[1.1.1.1.6.3]
b. 7 Mar 1651
6
Jane Warren
[1.1.1.1.6.4]
b. 10 Jan 1652 d. 27 Feb 1682
6
Elizabeth Warren
[1.1.1.1.6.5]
b. 15 Sep 1654 d. 10 Jan 1690
6
Mercy Warren
[1.1.1.1.6.6]
b. 20 Feb 1657 d. 1728
Jonathan Delano
b. 1647 d. 23 Dec 1720
7
Jonathan Delano, Jr
[1.1.1.1.6.6.1]
b. 30 Jan 1680 d. 25 Mar 1752
Amy HATCH
b. 10 July 1687 d. 27 June 1762
8
Jabez Delano
[1.1.1.1.6.6.1.1]
b. 12 Jan 1708 d. 22 Jun 1752
Prudence Hibbard
b. 3 February 1712 d. 8 June 1752
9
Jonathan Delano
[1.1.1.1.6.6.1.1.1]
b. 23 November 1735 d. 28 September 1814
Anna Parker Ladd
b. 31Oct1734 d. 11Feb1816
10
Margaret Delano
[1.1.1.1.6.6.1.1.1.1]
b. 1775 d. 06May1837
Samuel Ingalls
11
Lansford Whiting Ingalls
[1.1.1.1.6.6.1.1.1.1.1]
b. 12 November 1812 d. 21 May 1896
Laura Louisa Colby
b. 5 November 1810 d. 18 October 1883
12
Charles Ingalls
[1.1.1.1.6.6.1.1.1.1.1.1]
b. 10 January 1836 d. 8 June 1902 [
=>
]
8
Silvanus Delano
[1.1.1.1.6.6.1.2]
b. 19 May 1720 d. 11 July 1796
Abigal Ladd
9
Anna Delano
[1.1.1.1.6.6.1.2.1]
Johnson
10
Abner Johnson
[1.1.1.1.6.6.1.2.1.1]
11
Rosina Johnson
[1.1.1.1.6.6.1.2.1.1.1]
Shepard
12
Frederick Johnson Shepard, Sr.
[1.1.1.1.6.6.1.2.1.1.1.1]
b. 16 Aug 1851 d. 13 Apr 1931 [
=>
]
8
Susanna DELANO
[1.1.1.1.6.6.1.3]
b. 23 Jun 1724 d. 16 Aug 1804
Noah Grant, II
b. 12 Jul 1718 d. 20 Sep 1756
9
Noah Grant, III
[1.1.1.1.6.6.1.3.1]
b. 20 Jun 1748 d. 14 Feb 1819
Rachel Miller Kelly
b. Jun 1746 d. 5 Apr 1805
10
Jesse Root Grant
[1.1.1.1.6.6.1.3.1.1]
b. 23 January 1794 d. 29 Jun 1873
Hannah Simpson
b. Nov. 23, 1798 d. May 11, 1883
11
Ulysses S. (Hiram Ulysses) Grant
[1.1.1.1.6.6.1.3.1.1.1]
b. 27 Apr 1822 d. 23 Jul 1885
+
Ann Buel
b. 26 Mar 1752 d. 8 Dec 1789
+
Mary Palmer
7
Nathaniel Delano
[1.1.1.1.6.6.2]
Elizabeth Durfee
8
Sarah Delano
[1.1.1.1.6.6.2.1]
Isaiah Eldridge
9
Ruby Eldridge
[1.1.1.1.6.6.2.1.1]
Stephen Merrihew
10
Rhoda Merrihew
[1.1.1.1.6.6.2.1.1.1]
Henry Huttleston
11
Elizabeth Huttleston
[1.1.1.1.6.6.2.1.1.1.1]
Charles Stoddard
12
Charles Henry Stoddard
[1.1.1.1.6.6.2.1.1.1.1.1]
[
=>
]
6
Mary Warren
[1.1.1.1.6.7]
b. 9 Mar 1660 d. 9 Jan 1690
6
Nathaniel Warren
[1.1.1.1.6.8]
b. 10 Mar 1661 d. 29 Oct 1707
6
John Warren
[1.1.1.1.6.9]
b. 23 Oct 1663 d. 9 Jan 1690
6
James Warren
[1.1.1.1.6.10]
b. 7 Nov 1665 d. 30 May 1715
6
Jabez Warren
[1.1.1.1.6.11]
d. 19 Apr 1701
5
Joseph Warren
[1.1.1.1.7]
b. 22 Mar 1627 d. 4 May 1689
Pricilla Faunce
6
Mercy Warren
[1.1.1.1.7.1]
John Bradford
7
Alice Bradford
[1.1.1.1.7.1.1]
Edward Mitchell
8
Edward Mitchell
[1.1.1.1.7.1.1.1]
Elizabeth Cushing
9
William Mitchell
[1.1.1.1.7.1.1.1.1]
Elizabeth Ward
10
Elisha Mitchell
[1.1.1.1.7.1.1.1.1.1]
Lucinda Brewster
11
Clark Ward Mitchell
[1.1.1.1.7.1.1.1.1.1.1]
Ellen Theresa Shaw
12
Julia Clark Mitchell
[1.1.1.1.7.1.1.1.1.1.1.1]
[
=>
]
4
Anne Warren
[1.1.1.2]
b. Abt. 1588
4
William Warren
[1.1.1.3]
4
Christopher Warren
[1.1.1.4]
4
Thomas Warren
[1.1.1.5]
4
John Warren
[1.1.1.6]
5
Peter Warren
[1.1.1.6.1]
b. 15 Nov 1627 d. 15 Nov 1704
+
Esther
Hannah
6
Hannah Warren
[1.1.1.6.1.1]
b. 19 May 1680
6
Mary Warren
[1.1.1.6.1.2]
b. 24 Nov 1683
6
Robert Warren
[1.1.1.6.1.3]
b. 24 Dec 1684
Sarah Tucker
6
John Warren
[1.1.1.6.1.4]
b. 8 Sep 1661
6
Joseph Warren
[1.1.1.6.1.5]
b. 19 Feb 1663 d. 13 Jan 1729
Deborah Williams
b. 20 November 1668 d. 6 October 1749
7
Joseph Warren
[1.1.1.6.1.5.1]
b. 19 Feb 1696 d. 23 October 1755
Mary Stevens
b. 1713 d. 14 January 1803
8
Joseph Warren
[1.1.1.6.1.5.1.1]
b. 11 June 1741 d. 17 June 1775
Elizabeth Hooten
9
Elizabeth Warren
[1.1.1.6.1.5.1.1.1]
b. Abt 1768 d. 26 Jul 1804
+
Arnold Welles
9
Richard Warren
[1.1.1.6.1.5.1.1.2]
9
Joseph Warren
[1.1.1.6.1.5.1.1.3]
9
Mary Warren
[1.1.1.6.1.5.1.1.4]
8
John Warren, MD
[1.1.1.6.1.5.1.2]
b. 14 Jul 1753 d. 4 Apr 1815
Abigail Collins
b. 1760 d. 1832
9
Abigail Warren
[1.1.1.6.1.5.1.2.1]
b. Abt. 1772
9
John Collins Warren
[1.1.1.6.1.5.1.2.2]
b. 1 Aug 1778 d. 4 May 1856
Susan Powell
b. 1780 d. 3 Jun 1841
10
John Warren
[1.1.1.6.1.5.1.2.2.1]
b. 16 Sep 1804 d. 8 May 1806
10
Susan Powell Warren
[1.1.1.6.1.5.1.2.2.2]
b. 23 Jul 1806 d. 4 Jul 1856
10
Jonathan Mason Warren, MD
[1.1.1.6.1.5.1.2.2.3]
b. 5 February 1811 d. 20 August 1867
10
James Sullivan Warren
[1.1.1.6.1.5.1.2.2.4]
b. 21 Nov 1812 d. 6 Feb 1867
10
Mary Collins Warren
[1.1.1.6.1.5.1.2.2.5]
b. 19 Jan 1816 d. 22 Oct 1900
10
Emily Warren
[1.1.1.6.1.5.1.2.2.6]
b. 10 May 1818 d. 29 May 1905
+
Anna Winthrop
b. 14 Apr 1803 d. 1850
9
Joseph Warren
[1.1.1.6.1.5.1.2.3]
b. 1780 d. Apr 1824
Charlotte Doane
b. 18 Aug 1790
10
Harriett Warren
[1.1.1.6.1.5.1.2.3.1]
b. 1805 d. 07 Nov 1827
+
Erastus Holt
b. 10 Feb 1795 d. 23 Aug 1868
10
Joseph Laurens Warren, Rev.
[1.1.1.6.1.5.1.2.3.2]
b. 22 Jun 1807 d. 22 Apr 1886
10
Henry Augustus Warren
[1.1.1.6.1.5.1.2.3.3]
b. 1815
10
John Warren
[1.1.1.6.1.5.1.2.3.4]
b. 1809
10
Edward Warren
[1.1.1.6.1.5.1.2.3.5]
b. 1811
10
Mary Ann Warren
[1.1.1.6.1.5.1.2.3.6]
b. 1813
10
Abby Warren
[1.1.1.6.1.5.1.2.3.7]
b. 1817
10
Frances Adeline Warren
[1.1.1.6.1.5.1.2.3.8]
b. 1820
9
Henry Warren
[1.1.1.6.1.5.1.2.4]
b. Abt. 1780
9
Rebecca Warren
[1.1.1.6.1.5.1.2.5]
b. 1789 d. 8 Jan 1855
9
Harriet Warren
[1.1.1.6.1.5.1.2.6]
b. Abt. 1799
9
Edward Warren, MD
[1.1.1.6.1.5.1.2.7]
b. 19 Dec 1804 d. 21 May 1878
+
Caroline Rebeca Ware
b. 11 Dec 1811 d. Dec 1869
9
Mary Warren
[1.1.1.6.1.5.1.2.8]
8
Samuel Warren
[1.1.1.6.1.5.1.3]
8
Ebenezer Warren
[1.1.1.6.1.5.1.4]
d. 17 January 1824
6
Benjamin Warren
[1.1.1.6.1.6]
b. 25 Jul 1665
6
Elizabeth Warren
[1.1.1.6.1.7]
b. 4 Jan 1667
6
Robert Warren
[1.1.1.6.1.8]
b. 14 Dec 1670
6
Ebenezer Warren
[1.1.1.6.1.9]
b. 11 Feb 1672
6
Peter Warren
[1.1.1.6.1.10]
b. 20 Apr 1676
4
Robert Warren
[1.1.1.7]
+
Margaret Burgess