Massachusetts
Newbury
Coffin, Abigail  b. 25 Sep 1696, d. 1777
Coffin, Abner  b. 29 Apr 1702
Coffin, Apphia  b. 4 Sep 1704, d. 14 Jul 1706
Coffin, Apphia  b. 9 May 1707
Coffin, Benjamin  b. 14 Jun 1710
Coffin, Daniel  b. 10 May 1696
Coffin, Daniel  b. 19 Sep 1700
Coffin, Deborah  b. 10 Dec 1655
Coffin, Eleanor  b. 16 May 1698, d. 25 Jul 1749
Coffin, Elizabeth
Coffin, Elizabeth  b. 1634/35, d. 19 Nov 1678
Coffin, Enoch  b. 21 Jan 1663, d. 12 Nov 1675
Coffin, James  b. 22 Apr 1659, d. 4 Mar 1736
Coffin, Joanna  b. 2 May 1701
Coffin, John  b. 8 Sep 1660, d. 13 May 1677
Coffin, Joseph  b. 26 Dec 1706
Coffin, Judith  b. 4 Dec 1653
Coffin, Judith  b. 7 Oct 1686
Coffin, Judith  b. 9 Oct 1693
Coffin, Lydia  b. 22 Apr 1662
Coffin, Lydia  b. 1692, d. 7 Feb 1720
Coffin, Mary  b. 12 Nov 1657, d. 28 Nov 1725
Coffin, Mary  b. 18 Jan 1691
Coffin, Mary  b. 26 Sep 1704, d. 18 Jan 1717
Coffin, Nathaniel (Honourable)  b. 22 Mar 1669, d. 20 Feb 1748/49
Coffin, Peter  b. 27 Jul 1667, d. 19 Jan 1747
Coffin, Richard  d. 22 Nov 1709
Coffin, Sarah  b. 20 Aug 1689
Coffin, Sarah  b. 24 Aug 1701
Coffin, Stephen  b. 10 May 1652, d. 14 Nov 1734
Coffin, Stephen  b. 18 Aug 1664, d. 31 Aug 1725
Coffin, Stephen  b. 1698
Coffin, Tristram  b. 6 Mar 1689, d. 23 Jan 1718
Coffin, Tristram  b. 14 Oct 1694, d. 19 May 1775
Coffin, Tristram  b. 10 Aug 1696
Coffin, Tristram Jr.  b. 1632, d. 4 Feb 1704
Coffyn, Tristram  b. 1605, d. 3 Oct 1681
Greenleaf, Judith  d. 15 Dec 1705
Greenleaf, Stephen (Capt.)
Newburyport
Davis, Sarah E.  d. 16 Mar 1912
Gunter, Leverit Duncan (Dr.)  b. 23 Dec 1838, d. 17 Nov 1888
Newton
Norfolk County
Arlington
Schurman, Henrietta Queenie  b. 17 Jun 1894, d. 13 Feb 1922
Baintree
Cory, Mary  b. 27 Mar 1756, d. 21 Oct 1820
Braintree
Adams, Hannah  b. 24 Jun 1685, d. 24 Dec 1760
Belcher, Catherine  d. 1680
Belcher, Gregory  b. c 1606, d. 25 Nov 1674
Belcher, John  b. c 1633, d. c 1693
Belcher, Sarah
Belcher, Sarah  b. 27 Jun 1656, d. 22 Aug 1693
Blanchard, John  b. c 1622, d. 1693
Brackett, Hannah  b. 4 Nov 1634, d. 3 Jul 1706
Brackett, Richard  d. 5 Mar 1690
Corey, Lillian  b. c 1884, d. b 1973
Dyer, John Burnett  b. 9 Jul 1868, d. 7 Oct 1953
Holbrook, Samuel Jr.  b. 19 Feb 1688/89, d. b 1726
Irons, Samuel  b. c 1650, d. 25 Sep 1691
Irons, Samuel Jr.  b. 17 Mar 1679/80
Jones, Joseph  b. May 1668, d. a 18 Dec 1740
Neale, Lydia  b. 8 Dec 1672, d. b 1720
Dedham
Crooke, Elizabeth  b. 1618, d. 31 Aug 1669
Guild, Elizabeth  b. 18 Jan 1659/60, d. 21 Oct 1740
Guild, John  b. 1616, d. 4 Oct 1682
Starr, Ebenezer (Dr.)  b. 1 May 1744, d. 7 Sep 1798
Foxboro
Haskins, Marjorie Frances  b. 6 Aug 1900, d. 10 Apr 1987
Young, Harold Orin  b. 26 Oct 1889, d. 28 Mar 1944
Franklin
Partridge, Judith  b. c 1762
Milton
Dyer, Hannah  b. 15 Sep 1737, d. 13 Aug 1817
Miller, Stephen  b. 1 May 1727, d. 1816
Needam
Brown, Beatrice  b. 27 Sep 1888, d. 11 May 1968
Needham
Crocker, William Ellery  b. 11 Aug 1895, d. 27 Jan 1942
North Weymouth
Lees, Harry Thomas  b. 19 Sep 1915, d. 16 Feb 1989
Norwood
Young, Harold Orin  b. 26 Oct 1889, d. 28 Mar 1944
Quincy
Pray, Theodora  b. 30 Jul 1797, d. 1 Sep 1874
South Walpole
Lees, Harry Thomas  b. 19 Sep 1915, d. 16 Feb 1989
Young, Marjorie Louise  b. 24 Mar 1915
Stoughton
Bacon, William  d. 11 Feb 1776
Mason, James Burton  b. 12 Jul 1823, d. 21 Mar 1881
Shurtleff, Sarah Southworth  b. 30 Jun 1826
Weymouth
Alden, Ebenezer  b. c 1720
Drake, Benjamin  b. 15 Jan 1676/77, d. a 1 Aug 1759
Drake, Elizabeth  b. 1670, d. 14 Jun 1748
Drake, Experience  b. 8 Jun 1683
Drake, Joseph  b. 28 Oct 1663, d. 25 Nov 1719
Drake, Thomas  d. 1691
Drake, Thomas  b. c 1657, d. 19 Aug 1728
Dyer, John Burnett  b. 9 Jul 1868, d. 7 Oct 1953
Pool, Sarah  b. c 1678, d. 24 Dec 1775
Read, Samuel  b. 1647, d. 5 Apr 1717
Titus, Abiel  b. 17 Mar 1639, d. 1736
Titus, Content  b. 28 Mar 1643, d. 17 Jan 1730
Wrentham
Darling, John
Healy, Hannah  b. 3 Mar 1721/22, d. 9 Jun 1790
Wrenthan
Cory, Alice Hambly  b. 6 Mar 1886, d. 6 Aug 1977
Young, Harold Orin  b. 26 Oct 1889, d. 28 Mar 1944
of Bellingham
Scott, Molly  d. 5 Dec 1783
of Dartmouth
of Fall River
Angell, George
Sanford, Priscilla B.  b. c 1821, d. 27 Oct 1907
of Lanesborough
of Leominster
of New Bedford
of Norton
Penno, Nathaniel  b. 4 Nov 1791, d. b 1821
of Salisbury
Ring, Hannah  b. 3 Mar 1688
of Southbridge
of Spencer
of Westport
Davis, Lydia A.  b. 9 Oct 1794, d. 30 Apr 1854
on Nantucket
Coffin, Benjamin  b. 23 Aug 1683
Coffin, Deborah  d. 23 Sep 1760
Coffin, Elizabeth
Coffin, Enoch  b. 1678, d. 1761
Coffin, Hannah  d. 28 Jan 1768
Coffin, John Jr.  b. 10 Feb 1673
Coffin, Love  b. 23 Apr 1676
Coffin, Lydia  b. 1 Jun 1669
Coffin, Peter  b. 5 Aug 1671, d. 27 Oct 1749
Coffin, Samuel  d. 22 Feb 1764
Coffin, Tristram  d. 29 Jan 1763
Peabody
Webb, Ernest Thomas  b. 22 Apr 1881, d. 12 Apr 1963
Whidden, Rebecca Mingo  b. 17 Apr 1890, d. Aug 1970
Pembroke
Winslow, Elizabeth  b. 8 Apr 1664, d. 11 Jul 1735
Penobscot County
Stacyville
Corey, Cecil Rae  b. 22 Apr 1891, d. 26 Apr 1965
Corey, Don Burdett  b. 20 Mar 1895
Corey, George  b. 22 Apr 1912
Corey, Katherine  b. 25 Jun 1911
Corey, Leon Foster  b. 18 Feb 1897
Corey, Leona Faye  b. 4 Jun 1893
Corey, Marie  b. 13 Aug 1908
Corey, Minnie  b. 20 Sep 1916
Corey, Shirley Franklin  b. 15 Aug 1920
Corey, Viola  b. 20 Apr 1909
Corey, Willian Allen  b. 30 Sep 1907
Tracy, Edith Maude  b. 15 Nov 1871
Peru
Diver, Caroline M.  b. 1824, d. 28 Jun 1884
Phillipston
Sawyer, Thomas  b. 12 Jan 1801, d. 14 Aug 1862
Pittsfield
Miller, William  b. 1757, d. 1812
Pittsfield County
Diver, Caroline M.  b. 1824, d. 28 Jun 1884
Sprague, Lydia Williams  b. bt 1794 - 1795, d. 1 May 1852
Plymouth
Mary  b. bt Jun 1568 - 1569, d. 17 Apr 1627
Alden, John  b. 1599, d. 1687
Allerton, Isaac of London
Barker, Elizabeth  d. 24 Mar 1621
Brewster, Fear  b. c 1603, d. b 1634
Brewster, Patience  b. c 1600, d. 12 Dec 1634
Clarke, Faith  b. c 1619, d. 21 Dec 1675
Collier, Sarah  b. 30 Apr 1616, d. 26 Apr 1691
Doty, Desire  b. c 1645/46
Doty, Edward  b. probably 1637 or earlier, d. 8 Feb 1689/90
Doty, Edward  b. c 1599, d. 23 Aug 1655
Doty, Elizabeth  b. c 1647
Doty, Isaac  b. 8 Feb 1648/49, d. a 7 Jan 1728
Doty, John  b. by 1640, d. 8 May 1701
Doty, Joseph  b. 30 Apr 1651, d. c 1732
Doty, Mary  b. c 1653
Doty, Samuel  b. probably 1643-4
Doty, Thomas  b. probably 1641-2
Dyre, William  d. b 6 Mar 1740
Faunce, Sarah  b. c 1645, d. 27 Jun 1695
Goodwin, Daniel  b. 2 Jun 1736, d. 1823
Howland, Hannah  b. 19 Dec 1712, d. 23 May 1796
Jackson, Susanna  b. c 1594, d. bt 1654 - 1675
Mullins, Pricilla
Nelson, Sarah
Pratt, Hannah
Prence, Hannah  b. b 12 Dec 1634
Prence, Mercy  b. b 28 Sep 1631
Prence, Rebecca  b. b 22 May 1627
Prence, Thomas  b. b 22 May 1627
Prence, Thomas (Gov.) of Lechlade, Gloucestershire
Spooner, Benjamin  b. 25 Mar 1723, d. 19 Apr 1723
Spooner, Bethiah
Spooner, Hannah
Spooner, Isaac
Spooner, John  b. 1644
Spooner, John  b. 1660
Spooner, Joseph  b. 25 Mar 1723, d. 24 Apr 1723
Spooner, Mercy
Spooner, Samuel  b. 1655
Spooner, Sarah  b. 1653
Spooner, Susanna
Spooner, Thomas  b. 1694, d. 19 Dec 1762
Spooner, Thomas  b. 16 Jun 1718, d. 1769
Spooner, William  d. 1685
Spooner, William
White, Resolved  b. c 1615, d. a 19 Sep 1687
White, William  b. 25 Jan 1586/87, d. 21 Feb 1620/21
Winslow, Edward  b. 18 Oct 1595, d. 8 May 1655
Winslow, Edward  b. 20 Feb 1746, d. 13 May 1815
Winslow, Edward Esq.  b. 7 Jun 1714, d. 8 Jun 1784
Winslow, John  b. 14 May 1741, d. 17 Jul 1742
Winslow, Josiah  b. c 1629, d. 18 Dec 1680
Winslow, Penelope  b. 19 Apr 1743, d. 23 Jan 1810
Winslow, Sarah  b. 24 Feb 1744/45, d. bt 24 Mar 1823 - 8 Mar 1824
Winslow, unnamed son  b. 11 Mar 1748, d. 11 Mar 1748
Plymouth Colony
Duxbury
Brewster, William  b. c 1566, d. 10 Apr 1644
Plymouth County
Cooke, Mary  b. 12 Jan 1656/57, d. 28 Aug 1712
Lazell, Lydia  b. c 1722, d. 17 Apr 1749
Duxbury
Alden, Alice  b. 1686, d. 12 Jul 1744
Alden, Benjamin  d. 14 Apr 1741
Alden, David  b. 1646, d. 1 Apr 1719
Alden, Deborah
Alden, Elizabeth  b. 9 Apr 1675, d. 4 Jan 1771
Alden, Priscilla  d. a 19 Jan 1735/36
Alden, Ruth  b. 1674, d. 2 Jul 1758
Alden, Samuel  b. Dec 1688, d. 24 Feb 1781
Brewster, Benjamin (Capt.)  b. 17 Nov 1633, d. 14 Sep 1710
Brewster, Elizabeth  b. 1 May 1637, d. Feb 1708
Brewster, Grace  b. 1 Nov 1639
Brewster, Hannah  b. 3 Nov 1641
Coffin, Caleb
Southworth, Mary
Sprague, Benjamin  b. 15 Jul 1686, d. c 7 Jul 1754
Sprague, Samuel
Sprague, Sarah
Hingham
Deborah  b. 27 Jan 1656/57, d. a 30 Jun 1688
Brownell, Vera Mae  b. 3 Mar 1894
Hull, Joseph (Rev.)  b. 25 Apr 1596, d. 19 Nov 1665
Hull
Jones, Joseph  b. May 1668, d. a 18 Dec 1740
Jones River (now in Duxbury)
Brewster, Ruth  b. 3 Oct 1631, d. 30 Apr 1677
Marshfield
White, Peregrine  b. bet 07-10 Dec 1620, d. 20 Jul 1704
Winslow, Josiah  b. c 1629, d. 18 Dec 1680
Middleboro
Vaughn, Roger  b. 28 Dec 1899
Plymouth
Elizabeth  b. c 1583, d. 2 Oct 1673
Alden, Joseph  b. a 22 May 1627, d. 8 Feb 1696/97
Bradford, Lemuel  b. 25 Feb 1750/51
Bradford, Nathaniel
Bradford, Nathaniel  b. 26 Jul 1748, d. 24 Nov 1837
Brewster, Mary  b. 16 Apr 1627, d. a 23 Mar 1697/98
Cobb, Mercy  b. 1 Jan 1704
Cooke, Francis  b. a Aug 1583, d. 7 Apr 1663
Cooke, John  b. Jan 1606/7, d. 23 Nov 1695
Cooke, Mary
Cooke, Sarah  b. c 1635, d. a 26 Feb 1712/13
Doten, Samuel  b. 15 Jul 1758, d. 2 Nov 1847
Doty, John  b. by 1640, d. 8 May 1701
Doty, Samuel  b. 31 Jan 1682, d. b 20 May 1740
Doty, Samuel  b. 15 Aug 1729
Dyer, Hannah  b. 15 Sep 1737, d. 13 Aug 1817
Dyre, Hannah  b. 1736, d. 21 Jun 1737
Hathaway, Arthur  d. 11 Dec 1711
Mahieu, Hester  d. a 8 Jun 1666
Pope, Joanna
Robbins, Eunice Fuller  d. 4 Jan 1807
Shurtleff, Elizabeth
Spooner, Anna
Spooner, Benjamin  b. 25 Mar 1723, d. 19 Apr 1723
Spooner, Ebenezar  b. 26 Oct 1718, d. 1776
Spooner, Ebenezer  b. 20 Jan 1779
Spooner, Elizabeth  b. 5 Sep 1765, d. 17 Apr 1767
Spooner, Ephraim  b. 28 Dec 1735, d. 22 Mar 1818
Spooner, Ephraim  b. 3 May 1767, d. 7 Dec 1769
Spooner, Ephraim  b. 4 Apr 1771, d. Aug 1775
Spooner, James  b. 5 Feb 1777
Spooner, Jean  b. 21 Aug 1729
Spooner, Joseph  b. 25 Mar 1723, d. 24 Apr 1723
Spooner, Nathan  b. 1748
Spooner, Nathaniel  b. 1758
Spooner, Patience  b. 17 Oct 1720, d. 23 Jul 1774
Spooner, Sarah  b. 31 Jan 1726/27, d. 1 Jan 1782
Spooner, Sarah  b. 1754
Spooner, Sarah  b. 13 Aug 1772
Spooner, Thomas  b. 17 Aug 1724, d. 19 Mar 1800
Spooner, Thomas  b. 1756
Spooner, Thomas  b. 11 Feb 1775
Turner, John  b. 24 Mar 1621
Warren, Richard  b. 1580, d. 1628
Warren, Sarah  b. c 1614, d. a 15 Jul 1696
Williams, Mary  b. Aug 1633, d. 1681
probably Scituate
Brewster, Mary  b. 16 Apr 1627, d. a 23 Mar 1697/98
Rochester
Doty, Joseph  b. 30 Apr 1651, d. c 1732
Doty, Joseph  b. 31 Mar 1683, d. a 18 Jun 1749
Doty, Joseph  b. 12 May 1723, d. b 1802
Edwards, Hannah
Hammond, Barnabas  b. 20 Jan 1693/94
Hammond, Benjamin  b. 18 Dec 1681
Hammond, Jedediah  b. 19 Sep 1690
Hammond, Jedidiah  b. Sep 1703
Hammond, John  b. 4 Oct 1701
Hammond, Josiah  d. 21 May 1816
Hammond, Maria  b. 27 Jan 1696/97
Hammond, Rosamond  b. 8 May 1684, d. 1727
Hammond, Samuel  b. 8 Mar 1684/85
Hammond, Seth  b. 13 Feb 1682/83
Hammond, Thomas  b. 16 Sep 1687
Woodin, Sarah  b. 31 Jan 1656/57
Scituate
Lapham, John  b. c 1635, d. Apr 1710
Turner, Amos  b. 4 Jun 1671
Turner, Benjamin  b. 5 Mar 1660
Turner, Elisha  b. 8 Mar 1656
Turner, Ezekiel  b. 7 Jan 1650
Turner, Grace  b. 2 Aug 1668
Turner, Isaac  b. 30 Apr 1665
Turner, John  b. 29 Oct 1654
Turner, Jonathan  b. 20 Sep 1646
Turner, Joseph  b. 12 Jan 1647, d. 15 Jan 1647
Turner, Joseph  b. 12 Jan 1649
Turner, Lydia  b. 24 Jan 1652
Turner, Mary  b. 10 Dec 1658
Turner, Ruth  b. 17 May 1663
Woodworth, Mary  b. c 1683, d. 11 Jul 1725
Wareham
Bumpus, Phebe
Cory, Dorothy Elizabeth Ann  b. 9 Sep 1915, d. 31 Dec 1985
Doty, Joseph  b. 12 May 1723, d. b 1802
Landers, Elizabeth  b. s 1728
Weeks, Elizabeth  b. 20 Mar 1724
Pocasset
Dyer, Phebe  b. 1814, d. 17 Dec 1820
Prince County
probably Barnstable
Harper, Robert (Rev.)  b. 1630, d. a 1704
Providence County
East Providence
Titus, John  b. 12 Mar 1677/78, d. 15 Apr 1758
Reading
Black, Sarah Elma  b. 2 Sep 1859, d. 13 Jan 1946
Rehoboth
Read, John Jr.  b. 29 Aug 1640, d. 26 Mar 1676
Robinson, Margaret  b. 9 Jun 1690, d. 26 Jun 1780
Seaman, Charles  b. 1700, d. 1771
Soule, Cornelius (Capt.)  b. 15 Oct 1768, d. 1822
Travis, Dolly
Wheeler, Rachel  b. 4 Apr 1701, d. 19 Jun 1755
Rochester
Alden, Ruth  b. 1674, d. 2 Jul 1758
Hammond, Josiah  d. 21 May 1816
Rowley
Hazen, Benjamin  b. 19 Feb 1694/95, d. 18 Sep 1755
Roxbury
Crooke, Elizabeth  b. 1618, d. 31 Aug 1669
Dixon, Walter Albert  b. 12 Aug 1930, d. 18 Dec 2016
Parkhurst, Charles Dyer  b. 29 Jun 1849, d. a 1909
Salem
Abigail  b. c 1606, d. bt 15 Jun 1682 - 27 Jun 1682
Jeggles, William  b. 1591, d. May 1659
Moore, Martha  d. 1698
More, Thomas  b. 21 Oct 1639
Seaman, John (Capt.)  b. 4 Aug 1615, d. 1695
White, Resolved  b. c 1615, d. a 19 Sep 1687
Williams, Freeborn  b. Oct 1635
Sandwich
Butler, Prudence
Harper, Experience  b. Nov 1657, d. 23 Aug 1715
Harper, Robert (Rev.)  b. 1630, d. a 1704
Perry, Deborah  b. 1634, d. 14 Oct 1675
Scituate
Vassall, Judith  b. 1619
White, Resolved  b. c 1615, d. a 19 Sep 1687
White, Sarah  b. Oct 1663, d. 9 Aug 1755
White, Sylvanus  b. b 1667, d. b 29 Jun 1688
Young, Thomas  b. 5 Nov 1663, d. 25 Dec 1732
Scitutate
Young, Thomas  b. 5 Nov 1663, d. 25 Dec 1732
Somerville
Oulton, Charles Frederick  b. 24 May 1857
South Orange
Kimball, Nellie Isadore  b. 15 Feb 1855
Southbridge
Dyer, Sarah (Sally)  b. 29 Dec 1776, d. 23 Sep 1861
Vinton, Joshua , Dea.  b. 1774, d. 10 Sep 1842
Sudbury
Puffer, Aaron  b. 26 Nov 1788
Suffolk County
Beachmont
Ward, Albert Walter  b. 6 Dec 1899, d. 3 Aug 1976
Boston
Adams, Hannah  b. 24 Jun 1685, d. 24 Dec 1760
Addis, Ann  b. 17 Mar 1628, d. 9 May 1708
Arnold, Abigail  d. a 1754
Atkinson, Joseph David  b. 6 Mar 1909
Barber, John  b. 30 Jun 1714, d. 7 Jan 1777
Barnes, Elizabeth  d. 12 Feb 1784
Barrett, Mary  b. c 1610, d. 1 Jun 1660
Bill, Samuel  b. c 1665
Blake, Solomon  d. 1741
Blanchard, Joseph  b. c 1590, d. Oct 1637
Buckley, John Joseph  b. 13 Jun 1903, d. 18 Aug 1979
Cleveland, George W G  b. 30 Mar 1871, d. 21 Aug 1925
Coffin, Isaac (Admiral Sir) , Baronet  b. 16 May 1759, d. 23 Jul 1839
Coffin, Nathaniel  b. 24 Jul 1725, d. 20 Jun 1780
Cole, John  b. 1625, d. 1707
Cole, Susanna  b. c 1653, d. c 1726
Cook, Seth Burr Jr.  b. 8 Oct 1812, d. 26 Oct 1854
Copp, David  b. c 1635, d. 20 Nov 1713
Copp, Jonathan  b. 23 Feb 1664/65, d. 4 Nov 1746
Copp, Silas Gesner  b. 8 Jul 1865
Copp, William  b. c 1609, d. Feb 1669/70
Corey, Herbert Marton  b. 19 Dec 1858
Corey, Oscar F  b. Nov 1836, d. c 1860
Corey, Ruth Ellen  b. 13 Jul 1893, d. 21 Jun 1974
Cory, Barney  b. Sep 1815, d. c 1882
Cory, Charles Barney  b. 31 Jan 1857, d. 29 Jul 1921
Cory, Charles Barney  b. Sep 1892, d. c 1953
Cotta, Mary  b. 1 Mar 1667/68, d. 2 Apr 1729
Coy, Matthew Jr.  b. 5 Sep 1656, d. a 11 Jun 1718
Dart, Ambrose  d. a 1 Jan 1654/55
Dart, William  b. 1 Jan 1654/55
Dyer, Anna AmeliaBelle  b. 6 Jun 1847, d. 11 Sep 1892
Dyer, Anne  b. c 1674
Dyer, Barrett  b. c 1678, d. 7 Dec 1753
Dyer, Barrett  b. 19 Oct 1703, d. 10 Aug 1718
Dyer, Catharine (Nee?)  d. a 1687
Dyer, Elisha  b. c 1672, d. b 1755
Dyer, Elizabeth  b. b 15 Nov 1691
Dyer, Henry  b. c 1676, d. 1742
Dyer, Leighton William  b. 1828, d. 8 Apr 1864
Dyer, Lydia  b. 17 Nov 1689, d. 1724
Dyer, Mahershallalhashbaz  b. c 1643, d. b 1670
Dyer, Maria  b. a 1805, d. 17 Apr 1896
Dyer, Mary  b. c 1639, d. a 26 Jan 1678/79
Dyer, Mary  b. 20 Apr 1699
Dyer, Nathaniel  b. bt 1667 - 1668, d. 2 Oct 1738
Dyer, Oliver  b. 26 Apr 1824, d. 13 Jan 1907
Dyer, Samuel  b. 20 Dec 1635
Dyer, Samuel  b. c 1665, d. 15 Jul 1724
Dyer, Samuel  b. 23 May 1695
Dyer, Sarah  b. 17 Feb 1668/69
Dyer, William  b. 19 Sep 1609, d. 18 Apr 1672
Dyer, William  b. 7 Mar 1662/63, d. 22 Jul 1738
Dyer, William  b. c 1665, d. Oct 1716
Fisher, Edward  b. 1828, d. 17 May 1858
Glynn, Elizabeth Ann Bell  b. Feb 1816
Gordon, Alexander
Granger, Mary  b. 17 May 1798, d. 21 Jul 1881
Harvey, Florence Adeline  b. 4 Sep 1861
Hayter, Louisa Rowena  d. 1858
Hunt, David Jr.  b. 19 Jan 1870
Hutchinson, Anne  b. 18 Nov 1643, d. 10 Jan 1716/17
Hutchinson, Susanna  b. 15 Nov 1633, d. Sep 1713
Irons, Matthew  d. 1661
Irons, Samuel  b. c 1650, d. 25 Sep 1691
Itchenor, Goodeth (Judith)  d. 25 Mar 1670
Jewett, Lilian  b. 19 Jan 1870
Kettelle, Jacob Quincy  b. 6 Sep 1803, d. 2 Dec 1865
Knight, Samuel  b. 27 Sep 1690, d. 1721
Loring, Sanford E.  b. 12 Nov 1841
Lynde, Nathaniel  b. 22 Nov 1659, d. 5 Oct 1729
Macaluso, Joseph Michael  b. 19 Oct 1917
MacKenzie, Sara Jessie  b. 25 May 1915, d. 3 Jan 1977
Mann, Elizabeth  d. b 1744
McPhail, Helen Mary  b. 8 Jun 1906
Munroe, Daniel Angus  d. 1 Dec 1953
Page, Frank Wilford M.D.  b. 24 Aug 1843
Puffer, Charlotte Theodora  b. 24 Nov 1827
Rice, Mary  d. bt 1723 - 1726
Sanford, John , Capt.  b. 4 Jun 1633, d. 25 Jan 1686/87
Severance, Ebenezer  b. 19 Sep 1673, d. 11 Oct 1723
Severans, Abigail  b. 5 May 1675, d. Jan 1691
Severans, Daniel  b. 3 Jun 1678, d. 15 Sep 1694
Severans, John  b. 22 Sep 1676
Slate, Mamie  d. b 1922
Stevens, Edmund  b. c 1891, d. c 1959
Stewart, Hannah  b. c 1672, d. 14 Feb 1728/29
Stimpson, John  b. 24 Oct 1702
Stimpson, Lydia  b. 7 Feb 1721/22, d. 1776
Streing, Clorinda  b. 13 Jun 1688, d. 6 Dec 1726
Talbot, Fred Bradley  b. 30 Jan 1878
Topliff, Obedience  b. Jul 1642, d. 30 May 1678
Townsend, Frank B.  b. c 1866, d. 2 Sep 1888
Tyler, Leonard Royall  b. 26 Sep 1854, d. 7 Jan 1942
Wells, Jane  b. 4 Nov 1772, d. 15 Apr 1773
Wilbur, Marion Agatha  b. 22 Apr 1903
Williams, Lydia  b. 13 Dec 1671, d. b 1692
Wright, Katherine Maude Josephine  b. 1 May 1901
Wright, William Frank Lowther  b. 1 Jul 1902, d. 25 Apr 1903