lass F(bS imk - on 6 B i'Ui:si;.\Ti:i) nv the: ^/XYFLOWC/^ THE TRAILING ARBUTUS OR MAYFLOWER IS PROBABLY NOT THE FLOWER AFTER WHICH THE PILGRIM SHIP WAS NAMED, BUT NO FLOWER COULD BETTER ILLUSTRATE THE SWEET AND UNOBTRUSIVE CHARACTER OF THE PILGRIMS, SOCIETY OF MAYFLOWER DESCENDANTS OF THE STATE OF OHIO ORGANIZED 1898 1913 TABLE OF CONTENTS PAGE The Compact 3 The Mayflower Ancestors from whom Descent has been Proved 5-9 The Mayflower Passengers from whom no Descent has been Proved. . 11-13 The Undertakers 13 Officers of 1913 16 Charter 17 Articles of Incorporation 18-19 Preamble and Constitution .• 20-25 By-Laws 27-28 Past Officers of the Society 29-31 Descent of Individual Members 33-34 Alphabetical List of Members with State Numbers 35 List of Descendants According to Ancestors 39-129 Deceased and Former Members 131 Addenda 133-141 Gift The Society THE COMPACT Signed by 4 1 of the Pilgrims in the cabin of the Mayflower In ye Name of God, Amen. We whose names are underwritten, the loyall subjects of our dread soveraigne Lord, King James, by y^ grace of God, of Great Britaine, France and Ireland king, defender of y^ faith, &c., having undertaken, for y^ glorie of God, and advance- mente of y^ Christian faith, and honour of our king and countrie, a voyage to plant y^ first colonie in y^ Northerne parts of Virginia, doe by these presents solemnly & mutualy in y^ presence of God, and one of another, cove- nant and combine ourselves togeather into a civill body politick, for our better ordering & preservation & fur- therance of y^ ends aforesaid ; and by vertue hereof to enacte, constitute and frame such just and equall laws, ordinances, acts, constitutions & offices, from time to time, as shall be thought most meete & convenient for y^ general good of y^ Colonie, unto which we promise all due submission and obedience. In witness whereof we have hereunder subscribed our names at Cap — Codd y^ 11 of November, in y^ year of y^ raigne of our sover- aigne lord. King James, of England, France, & Ireland ye eighteenth, and of Scotland y^ fiftie fourth. An^. Dom. 1620. THE MAYFLOWER ANCESTORS This list contains the names of the Mayflower passengers from whom descent has been proved. 1 — JOHNi ALDEN. Born about 1599. Joined the Pilgrims at South Hampton. He was the seventh signer of the Compact. He married before 1624 Priscilla^ Mullins, da'ughter of Williami. Removed to Duxbury. Was one of the Eight Undertakers in 1627. One of the Assistants in 1635-40. Deputy to the General Court 1641-50. Mem- ber of the Council from 1650 till September 12, 1687, the date of his death, being the last survivor of the forty-one who signed the Compact. 2 — ISAACi ALLERTON, the fifth signer of the Compact. He married at Leyden, November 4, 1611, Mary Norris, who died at Plymouth, March 7, 1621. Before May 22, 1627, he married as his second wife, Fear, daughter of Elder Brewster. She died December 12, 1634. By 1644 he had married, as his third wife, Joanna . He was Deputy Governor for several years, one of the Undertakers, and died at New Haven in 1659. 3 — MARYi NORRIS ALLERTON, the first wife of Isaaci. 4 — MARY2 ALLERTON, daughter of Isaaci and Maryi. She was born at Leyden. She married at Plymouth, about 1636, Thomas Cushman. She died at Plymouth December 8, 1699. 5 — REMEMBERS ALLERTON, daughter of Isaaci and Maryi. She was born at Leyden and was married before May 6, 1635, to Moses Maverick. She died at Salem before October 22, 1656. 6 — JOHNi BILLINGTON, who married before 1605 Eleanor . He was the twenty-sixth signer of the Compact. In 1630 he was condemned to death for shooting John New-comin. 7 — ELEANORi BILLINGTON, the wife of John. After her first husband's death, she married Gregory Armstrong, and died after March 12, 1643. 8 — FRANCIS2 BILLINGTON, son of Johni and Eleanori. Born about 1606 and died at Middleborough December 13, 1684. He married at Plymouth in July, 1634, Christian (Penn) Eaton, the widow of Francis Eaton. She died about 1684. 9 — WILLIAMi BRADFORD, for thirty-one years Governor of Plym- outh Colony. He was the second signer of the Compact. He was baptized May 19, 1589. Married in Holland to Dorothy May, who was drov?ned in Provincetown Harbor. As his second wife he mar- ried Mrs. Alice (Carpenter) South worth, who came in the Anne in that year. He was one of the Eight Undertakers who purchased the colonial rights from the Merchant Adventurers. He also gave us the "History of Plymouth Plantation." He died May 9, 1657. 10 — WILLIAMi BREWSTER, commonly known as Elder Brewster. Born in 1566 or 67. Matriculated at Cambridge, but did not grad- uate. His house at Scrooby was for years the meeting-place of the Separatist Congregation, and both he and Bradford were of the number of those who were imprisoned at their first attempt to leave England. In Holland he was made their Ruling Elder. He was the fourth signer of the Compact and one of the Eight Under- takers. He died in April, 1644. 11 — MARYi BREWSTER, wife of William Brewster. Born about 1569. Died at Plymouth, April 17, 1627. 12 — L0VE2 BREWSTER, second son of Williami and Maryi. He came with his parents in the Mayflower. He married in 1634 Sarah Collier of Duxbury and died in 1650. 13 — PETERi BROWN was the thirty-third signer of the Compact. He married in 1624 or 5 Widow Martha Foord, who came in the For- tune. He married a second wife, Mary , and died in 1633. 14 — JAMESi CHILTON, the twenty-fourth signer of the Compact. He died on the Mayflower at Cape Cod on December 18, 1620. 15 CHILTONi, wife of James, who died after January 11, 1621. 16 — MARY2 CHILTON, daughter of James^. She married on October 12, 1624, John Winslow, brother of Edward, and died in Boston in 1679. 17 — FRANCISi COOKE, the seventeenth signer of the Compact. He was born in 1582 or 3 and died in 1663. His wife, Esther or Hes- ter, followed in the Anne in 1623 with three children — Jacob, Jane and Esther. 18 — J0HN2 COOKE came with his father, Francisi, in the Mayflower. He married in 1634 Sarahs Warren, daughter of Richard^. He was ten times a deputy to the General Court. He removed to Dart- mouth and joined the Baptist Church. He died November 25, 1695, the last survivor of the Pilgrims. 19 — EDWARDi DOTY, the fortieth signer of the Compact. The name of his first wife and the time of his marriage are not known. His second wife. Faith Clark, he married in 1634-5. She died in 1675 and he August 23, 1655. 20 — FRANCISI EATON, the twenty-third signer of the Compact. His first wife, Sarah, died early in 1621. His second wife was prob- ably Governor Carver's maid servant. Before 1627 he married as a third wife. Christian Penn, who came in the Anne in 1623. He died in 1633. 21 — SARAHi EATON, the first wife of Francisi. 22 — SAMUEL2 EATON, son of Francisi and Sarahi. Born in 1620. He married, first, Elizabeth in 1647. She died before 1661. In 1661 he married Martha^ Billington, granddaughter of Johni. He died at Middleborough before November 8, 1684. 23 — EDWARDi FULLER, the twenty-first signer of the Compact, and a brother of Dr. Samuel Fuller. He died early in 1621. He left a son, Samuel, a boy of thirteen, and an older son, Dr. Matthew Fuller, came over in 1640. 24 FULLERi, the wife of Edward, also died early in 1621. 25 — SAMUELS FULLER, a son of Edwardi. He was born in 1608, and when his parents died he went to live with his uncle. Dr. Samuel Fuller. He married Jane L^throp in 1635 and died in 1683. o 26 — DR. SAMUELi FULLER, a brother of Edward and the eighth signer of the Compact. He was married three times, the last time at Leyden to Bridget Lee, v/ho followed him in the Anne in 1623 with their young child. He was the first physician of the Pilgrims, and he died in 1633, leaving a wife and two children. 27— SUSANNAi FULLER, sister of Dr. Samuel Fuller, was the wife of William White. After William's death, she married, in May, 1621, Edward Winslow, this being the first marriage in the colony. 28 — STEPHENi HOPKINS joined the Pilgrims at Plymouth, England, with his wife, Elizabeth, and their daughter, Damaris, together with two children, Giles and Constance, by a former marriage. He was the fourteenth signer of the Compact. He was sent with Winslow to establish peace with Massasoit. He was an Assistant from 1633 to 1636. He was one of the committee in the Pequot War and one of the Council of War for Plymouth. He died in 1644. 29 — CONSTANCES HOPKINS, daughter of Stepheni Hopkins by his first wife. She was married in 1627 to Nicholas Snow. She died at Eastham in October, 1677. 30 — GILES2 HOPKINS, son of Stepheni by his first wife. He was born about 1605 and died in 1689 or 1690. He was married in 1639 ■ to Catharine Wheldon. 31 — ELIZABETHi HOPKINS, second wife of Stepheni. She died at Plymouth in the summer of 1644. 32 — DAMARIS2 HOPKINS, the daughter of Stepheni by his second wife. She was married in 1646 to Jacob Cooke. 33 — JOHNi HOWLAND, the thirteenth signer of the Compact. He was born about 1593, and on the voyage of the Mayflower he fell over- board and was with difficulty rescued. He married Elizabeths, daughter of Johni Tilley, in 1623. He was one of the Undertakers. For 1633-35 he was one of the Assistants and represented Plymouth in the General Court for 28 years. He died in 1672, the last one of the men who came over in the Mayflower that still lived in Plymouth. 34 — WILLIAMi MULLINS, the tenth signer of the Compact. He joined the Pilgrims at South Hampton. He died early in 1621. 35 — ALICEi MULLINS, wife of Williami, also died early in 1621. 36 — PRISCILLA2 MULLINS, daughter of Williami and Alicei Mul- lins. She married Johni Alden in 1622 or 23 and died after 1650. 37 — DEGORYi PRIEST, the twenty-ninth signer of the Compact. He was born about 1579 and died early in 1621 at Plymouth. Two of his daughters, Mary and Sarah, came in the Anne in 1623 with their mother, who had already married her third husband. 38 — THOMASi ROGERS, the eighteenth signer of the Compact. Died in 1621. Nothing is known of his wife. He brought with him one son, Joseph, and the rest came later and left descendants. 39 — JOSEPHS ROGERS came with his father. He was married before 1633 and removed to Sandwich. T'hen he went to Eastham, where he became Lieutenant. He died there in 1678. His wife was living August 18, 1652. 40 — HENRYi SAMSON came as a young boy in 1620 with Edward Tilley and his wife, to whom he was in some way related. In February, 1636, he married Ann Plummer. He removed to Dux- bury and died in 1684-5. 41 — GEORGEi SOULE, the thirty-fifth signer of the Compact. In 1626 he married Mary Becket, who died at Duxbury in December, 1676. He was five times a deputy from Duxbury to the General Court, one of the original proprietors of Bridgewater and one of the purchasers of Dartmouth. He died in 1680. 42 — MYLESi STANDISH, the captain of the Pilgrims, was born about 1584 near Chorley. He was the sixth signer of the Compact. He had served as a soldier in the Low Countries and bore a commis- sion from Elizabeth. His first wife. Rose, died in 1621, and he married, as his second wife, in 1623 or 1624, Barbara , who came on the Anne. He served as Assistant for nineteen years, and was one of the Eight Undertakers for the colony. For six years he was their Treasurer. He moved to Duxbury, where he died October 3, 1656. 43 — JOHNi TILLEY, the sixteenth signer of the Compact, died early in 1621. 44 TILLEYi, wife of John, also died in 1621. 45 — ELIZABETHS TILLEY, the daughter of Johni. In 1623 she mar- ried John Howlandi. She was born about 1607 and died in 1687. 46 — RICHARDi WARREN, the twelfth signer of the Compact, came from London and joined the Pilgrims. His wife, Elizabeth Jouatt Marsh, came over in 1623, bringing five daughters. They also had two sons born in Plymouth. She died in 1673, and he died at Plymouth in 1628. 47 — WILLIAMI WHITE was the eleventh signer of the Compact. He married Susanna Fuller, sister of Dr. Samuel Fuller, who accom- panied him on the Mayflower with one son, Resolved, and another son, Peregrine, was born to them in Provincetown Harbor. He died early in 1621. 48 — PEREGRINES WHITE, son of Williami and Susannai. He was born on the Mayflower in Provincetown Harbor. In 1648 he mar- ried Sarahs Bassett. He died at Marshfield, July 31, 1704. 49 — RES0LVED2 WHITE, son of Williami and Susannai, was born in 1615 and came with his parents on the Mayflower. He removed with his mother and her second husband, Edward Winslow, to Marshfield, and on April 8, 1640, married Judith Vassal of Scituate. She died in 1670 and he married as his second wife, the Widow Abigail Lord, who died in 1682. He died between 1690 and 1694, the last male survivor but one of the Mayflower Company. 50 — EDWARDi WINSLOW, the third Governor of the Colony, and the third signer of the Compact, was born in 1595. He was a man of education and good descent. His is the only portrait extant of a Pilgrim. His first wife was Elizabeth Barker, who died in 1621. He was married in May, 1621, to Susanna White, the widow of William White. He was sent on a mission of peace to Massasoit and was one of the Eight Undertakers. In 1633 he was chosen Governor and again in 1636 and 1644. Four times he was sent to England in behalf of the Colony. In 1655 he was sent by Crom- well to the West Indies. He died upon the voyage and was buried at sea, May 8, 1655, The numerals 1 and 2 indicate the first and second generations, respectively. THE MAYFLOWER PASSENGERS From whom no descent has been proved. 1 — BARTHOLOMEWS ALLERTON, son of Isaaci and Maryi. Re- turned to England, was married and had children there. 2 — JOHNi ALLERTON, the thirty-eighth signer of the Compact. Died in 1621. 3 — JOHNS BILLINGTON. Eldest son of John and Eleanor. Born before 1605. Died between 1627 and 1630. 4 — DOROTHY MAY BRADFORDi. Born about 1597. Married in Holland in 1613 to Williami Bradford, and was drowned in Cape Cod Harbor December 17, 1620. 5 — WRESTLINGS BREWSTER. He came with his parents in the Mayflower, but died unmarried between 1627 and 1643. 6 — RICHARDi BRITTERIDGE, the thirty-fourth signer of the Com- pact. Died at Plymouth on the last day of 1620. 7 — WILLIAM BUTLER. Died at sea on the Mayflower, November 16, 1620. 8 — ROBERT CARTER. Died at Plymouth early in 1621. 9 — JOHN CARVERi, the first signer of the Compact, and the one who had been elected their first Governor, died in the spring of 1621. 10 — KATHERINE CARVERi, the wife of John, died 5 or 6 weeks after her husband. 11 , a maid servant to John Carver, and who is believed to have become the second wife of Francis Eaton in 1623, died shortly thereafter. 12 — RICHARD CLARKEi, the thirty-sixth signer of the Compact, died early in 1621. 13 — HUMILITY COOPER. Died in England. 14 — JOHNi CRACKSTON, the twenty-fifth signer of the Compact, died at Plymouth early in 1621. 15 — JOHNS CRACKSTON, son of Johni, died at Plymouth in 1627. 16 ELY, returned to England when his year's contract expired. 17 — THOMAS ENGLISHi, thirty-ninth signer of the Compact, died early in 1621. 11 18 — MOSES FLETCHERi, the twenty-seventh signer of the Compact, died in 1621. 19 — RICHARD GARDINERi, thirty-seventh signer of the Compact, died either at sea or in England some time before 1651. 20 — JOHN GOODMANi, twenty-eighth signer of the Compact, died at Plymouth before 1627. 21 — WILLIAM HOLBECK, died early in 1621. 22 — JOHN HOOKE, died early in 1621. 23 — OCEANUS H0PKINS3, born to Stephen and Elizabeth on the voy- age of the Mayflower, died in his seventh year. 24 — JOHN LANGMORE, died early in 1621. 25 — WILLIAM LATHAM, died at the Bahama Islands, between 1645 and 1651. 26 — EDWARD I EISTERi, last signer of the Compact, died in Virginia before March 6, 1651. 27 — EDMUND MARGESONi, thirty-second signer of the Compact, died early in 1621. 28 — CHRISTOPHER MARTINI, ninth signer of the Compact, died early in 1621. 29 MARTIN, wife of Christopher, died early in 1621. 30 — DESIRE MINTER, died in England before 1651. 31 — ELLEN MORE, came with Edward Winslow and died early in 1621. 32 — JASPER MORE, came with John Carver, died in Cape Cod Har- bor, December 16, 1620. 33 — RICHARD MOREi, brother of Jasper, came with Mr. Brewster. He was born about 1614, and died in 1690. He married Christian Hunt and in 1650 had four or five children living. 34 MORE, a brother of Jasper and Richard, also came with Mr. Brewster, and died early in 1621. 35 — JOSEPHS MULLINS, son of Willianii and Alicei, died early in 1621. 36 — SOLOMON PROWER, died in January, 1621. 37 — JOHN RIGDALEi, twentieth signer of the Compact, died in 1621. 38 — ALICE RIGDALEI, wife of John, died in 1621. 39 _ ROSE STANDISHi, first wife of Myles, died at Plymouth, Feb- ruary 8, 1621. 12 40 — ELIAS STORY, died early in 1621. 41 — EDWARD THOMPSON, died at Cape Cod Harbor, December 14, 1620, the first death after reaching Cape Cod. 42 — EDWARD TILLEYi, the fifteenth signer of the Compact, died early in 1621. 43 — ANNi TILLE Y, the wife of Edward, also died early in 1621. 44 — THOMASi TINKERi, nineteenth signer of the Compact, died early in 1621. 45 TINKER!, wife of Thomasi, also died early in 1621. 46 2 TINKER, son of Thomasi, died early in 1621. 47 — WILLIAM TREVORE died after May 7, 1650. 48 — JOHNi TURNERi, the twenty-second signer of the Compact, died early in 1621. 49 2 TURNER, son of Johni, died in 1621. 50 2 TURNER, another son of John, died in 1621. 51 — ROGER WILDER died in 1621. 52 — THOMAS WILLIAMSi, died in 1621, the thirtieth signer of the Compact. 53 — ELIZABETH BAKER WINSLOWi, first wife of Edward Winslow, died in 1621. 54 — GILBERT WINSLOWi, brother of Edwardi. The thirty-first signer of the Compact. Born November 5, 1600, at Droitwich, England; died in England before 1651. The numerals 1 and 2 indicate the first and second generations, respectively. NOTE By the term "The Eight Undertakers" is meant the eight men of Plymouth who in 1627 paid off the "Merchant Adventurers" the sum they had advanced in founding the Plymouth Colony, and themselves assumed the debt until the time when they could be recompensed by the Colony. The eight men comprised seven Pilgrims — John Alden, Isaac Allerton, William Bradford, William Brewster, John Howland, Myles Standish and Edward Winslow — and also Gen. Thomas Prence, who in 1624 became the son-in-law of Brewster. 13 Constitution and By-Laws with list of Officers and Members and the Lines of Descent of the Members 1913 15 OFFICERS. 1913 Governor Mr. Herbert Jenney, 506-507 St. Paul Bldg. Deputy Governor Mrs. Frances Dering Fosdick Jones Captain Mr. William H. Doane Secretary. . .Mr. Constant Southworth, 816-818 First Nat'l Bank Bldg. Treasurer. . . .Mr. Henry Christopher Yergason, Care First Nat'l Bank Historian Mr. William Henry Pabodie, Wyoming, Ohio Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Fannie West Pogue Mrs. Genevieve Groesbeck Hoadly Mrs. Florence Carlisle Murdoch Mrs. Frances Delphine Rawson Miss Grace Marie Cheever Committee on Membership Mrs. Frances Bering Fosdick Jones, Chairman, Mrs. Frances Delphine Rawson Mrs. Florence Carlisle Murdoch Committee on Publication Mr. Constant Southworth, Chairman Mrs. Annie Sullings Gooding Sykes Mrs. Clara Gazlay Kuhn Committee on Finance Dr. Herman John Groesbeck, Chairman Mr. Charles Bartlett Mrs. F'annie West Pogue Committee on Entertainment and Property Mp.s. Genevieve Groesbeck Hoadly, Chairman Mrs. Mary Rhodes Ellis Mrs. Clara Cole Carothers Committee on Printing of Year Book Mr. Herbert Jenney, Chairman Mr. William Henry Pabodie Miss Grace Marie Cheever Mr. Constant Southworth 16 CHARTER THE General Society of Mayflower Descendants, by these presents creates and constitutes Frances Bering Jones, Frances Delphine Rawson, Carrie Buddington Davis, Herbert Jenney, Charles Davies Jones, Evelyn Goss Curtis, Clara Chipman Newton, Mary Loring Wil- liams, Florence Carlisle Murdoch, Henry C. Yergason, Susan Walker Longworth, Charles Bartlett, Harriet Fisher Greve, James R. Webster, Mary Rhodes Ellis, Clara A. Rich Devereux, Edward A. Handy, Ellen Huldah Newton, Elizabeth Watson Lord, and Emma Brewster Jones, who have signed a request for a charter and filed the same with the Secretary-General, a Society of Mayflower Descendants in the State of Ohio, with all the powers and privileges thereto appertaining. In Witness Whereof, The seal of this Society has been affixed by order of the Board of Assistants, this 22d day of March, 1898. Henry E. Howland, Richard H. Greene, Governor-General. Secretary-General. [seal] 17 ARTICLES OF INCORPORATION These Articles of Incorporation of Society of Mayflower Descend- ants in the State of Ohio, Witnesseth: That we, the undersigned, all of whom are citizens of the State of Ohio, desiring to form a corporation, not for profit, under the general corporation laws of said State, do hereby certify: First: The name of said corporation shall be Society of Mayflower Descendants in the State of Ohio. Second: Said corporation shall be located, and its principal business transacted, at the City of Cincinnati, in Hamilton County, Ohio. Third: Lineal descendants of that band of Pilgrims who were pas- sengers on the Mayflower, and landed in December, 1620, on Plymouth Rock, Massachusetts, form this corporation for the purpose of preserving the memory of those Pilgrims, and all facts relating to them, their an- cestors, and their posterity. In Witness "Whereof, We have hereunto set our hands, this 20th day of June, A. D. 1901. Herbert Jenney, Frances D. Jones, Clara Chipman Newton, Mary Rhodes Ellis, John Hugh Ely, Henry C. Yergason, Charles D. Jones, Herman J. Groesbeck, Genevieve Groesbeck Hoadly, Evelyn Goss Curtis. The State of Ohio, } County of Hamilton, ) ^^' Personally appeared before me, the undersigned, a Notary Public in and for said county, this 20th day of June, A. D. 1901, the above- named, Herbert Jenney, Frances D. Jones, Clara Chipman Newton, Mary Rhodes Ellis, Herman J. Groesbeck, John Hugh Ely, Henry C. Yergason, Charles D. Jones, Genevieve Groesbeck Hoadly, and Evelyn Goss Curtis, who each severally acknowledged the signing of the foregoing articles of incorporation to be his or her free act and deed, for the uses and purposes therein mentioned. 10c. I. R. Stamp. Witness my hand and official seal, on the day and year last aforesaid. [seal] Anthony B. Dunlap, Notary Public. 18 The State of Ohio, ) County of Hamilton, j ^®' I, Geo. B. Harte, Clerk of the Court of Common Pleas, within and for the county aforesaid, do hereby certify that Anthony B. Dunlap, whose name is subscribed to the foregoing acknowledgment as a Notary Public, was at the date thereof, a Notary Public in and for said county, duly commissioned and qualified, and authorized as such to take said acknowledgment, and further, that I am well acquainted with his hand- writing and believe that the signature to said acknowledgment is genuine. 10c. I. R. Stamp. In Witness Whereof, I have hereunto set my hand, and affixed the seal of said Court, at Cincinnati, this 25th day of June, A. D. 1901. [seal] George B. Harte, Clerk, By Louis N. Reif, Deputy. United States of America, \ State of Ohio, C ss. Office of the Secretary of State. J I, Lewis C. Laylin, Secretary of State of the State of Ohio, do hereby certify that the foregoing is an exemplified copy, carefully compared by me with the original record now in my official custody as Secretary of State, and found to be true and correct, of the Articles of Incorporation of Society of Mayflower Descendants in the State of Ohio, filed in this office on the 26th day of June, A. D. 1901, and recorded in Volume 85, page 239, of the Records of Incorporations. In Testimony Whereof, I have hereunto subscribed my name and affixed my official seal, at Columbus, this 26th day of June, A. D. 1901. Lewis C. Laylin, Secretary of State. Seal of the Secretary of State of the State of Ohio. 19 PREAMBLE THIS Society is formed by lineal descendants of that band of Pilgrims who were passengers on ''The Mayflower," and landed in December, 1620, on Plymouth Rock, Massachusetts, in order to preserve their memory, and all facts relating to them, their ancestors, and their posterity. 20 CONSTITUTION OF THE SOCIETY OF MAYFLOWER DESCENDANTS IN THE STATE OF OHIO ARTICLE I NAME The name of this Society shall be the "Society of Mayflower Descend- ants in the State of Ohio." ARTICLE II OFFICERS AND BOARD OF ASSISTANTS Section 1 — The officers of this Society shall be a Governor, a Deputy Governor, a Captain, an Elder, a Secretary, a Treasurer, an Historian, a Surgeon. These officers, together with six other members elected for that purpose and called Assistants, shall constitute the Board of Assistants. Sec. 2 — The Officers and Assistants shall be elected by ballot, and after the meeting for organization, they shall be elected at the annual meeting, and a plurality of votes shall determine the choice. The officers elected at the meeting to organize the Society, shall hold office until the next annual meeting and until their successors shall have been elected and shall have accepted office, and thereafter the term of office of the officers shall be for one year and until their successors shall have been elected and shall have accepted office. ARTICLE III GOVERNOR The Governor, or in his or her absence the Deputy Governor, or a Chairman pro tempore, shall preside at all meetings of the Society and of the Board of Assistants, and perform the usual duties pertaining to the office. ARTICLE IV CAPTAIN The Captain shall act as Marshal on all occasions of ceremony. ARTICLE V ELDER The Elder shall be a regularly ordained elder, bishop, minister, or deacon of a Christian church. 21 ARTICLE VI SECRETARY The Secretary shall give due notice of all meetings of the Society and of the Board of Assistants, and keep an accurate record of the pro- ceedings of such meetings. He or she shall notify new members of their election and keep a roll of the members of the Society. He or she shall conduct the correspondence of the Society and have charge of the Seal and all documents belonging to the Society, and shall perform such other duties as the office or the Society may require. ARTICLE VII TREASURER The Treasurer shall collect all entrance fees and dues, shall attend to all disbursements, and shall have charge of all funds of the Society, under the direction of the Board of Assistants. He or she shall keep the accounts of the Society, and shall report at any meeting of the Board of Assistants to which he shall have been requested so to report, the balance of any money on hand and the outstanding obligations of the Society, and shall at the annual meeting report in full the receipts and disbursements of the previous fiscal year. His or her books of accounts shall at all times be open to the inspection of any member of the Board of Assistants and of the Finance Committee. His or her accounts shall be audited by the Finance Committee annually, or oftener, as the Board of Assistants may direct. The fiscal year of the Society shall end on the thirty-first day of October in each year. ARTICLE VIII HISTORIAN The Historian shall examine and report upon all proofs of eligibility filed by candidates for membership. He or she shall keep a detailed record of all historical celebrations of the Society, and edit and prepare for publication such historical addresses, papers, and other docum.ents as the Society may vote to publish. ARTICLE IX SURGEON The Surgeon shall have been duly admitted to the practice of medicine. ARTICLE X BOARD OF ASSISTANTS Section 1 — The management and control of the affairs of the Society, subject in all respects to such instructions and limitations as may from time to time be prescribed by the Society, shall be in the hands of the Board of Assistants, except as hereinafter provided. Five mem- bers of the Board of Assistants shall constitute a quorum. Sec. 2 — They shall after the meeting for organization, and after each annual meeting, appoint the following standing committees: Mem- bership, of three members; Publication, of three members; Finance, of three members; Entertainment and Property, of three members. The Chairman of each standing committee shall be a member of the Board of Assistants, and the additional members may be selected from the mem- bers at large. Each committee shall make a report by its Chairman at each regular meeting of the Board of Assistants. Sec. 3 — They shall fill any vacancy occurring in the list of officers, assistants or committees, by the election of a member to hold office until the ensuing annual meeting. Sec. 4 — They shall at their monthly meeting in October in each year, appoint a committee of three members of the Society, not members of the Board of Assistants, to be called the Nominating Committee, whose duty it shall be to select one or more candidates for each office, including the Assistants, to be filled at the ensuing annual meeting, and to report to the Secretary, at least two weeks before the annual meeting, the names selected. It shall be the duty of the Secretary to mail a copy of the report of the Nominating Committee to each member of the Society with the notice of the annual meeting, ARTICLE XI MEMBERSHIP Section 1 — Every lineal descendant, over eighteen years of age, of any passenger on the "Mayflower," on the voyage which ended at Plym- outh, Massachusetts, in December, 1620, or of a signer of the "Com- pact," shall be eligible to membership in this Society. Sec. 2 — Every candidate for membership shall be nominated and seconded by members of the Society. All nominations shall be favorably reported upon by the Membership Committee before application blanks shall be issued. If the pedigree papers of an applicant are not filed with the Secretary within six months from the date of approval of the preliminary application, such approval will be void. Sec. 3 — Every application shall give in detail the proofs of eligi- bility, with complete references to authorities quoted, and shall be accom- panied by the entrance fee and the dues for the current year. After examination by the Historian, it shall be referred to the Board of As- sistants, who shall vote upon it by secret ballot. Two negative votes shall exclude the candidate. Sec. 4 — The name of any member whose annual dues remain un- paid for one year may, after due notice, be dropped from the roll of membership, at the discretion of the Board of Assistants. Sec. 5 — Any member, for cause or conduct prejudicial to the in- terests of the Society, may be suspended or expelled by a two-thirds vote of the Board of Assistants. But no member shall be suspended or ex- pelled unless written charges against such member have been presented 23 to the Board of Assistants, who shall give him reasonable opportunity to be heard and to refute such charges. Sec. 6 — No person who may be enrolled as a member of this Society shall be permitted to continue in membership if his or her proofs of eligibility shall be found to be defective. The Board of Assistants, after thirty days notice to such person to substantiate his or her claim, and upon his or her failure so to do, may require the Secretary to erase his or her name from the membership roll. Sec. 7 — The Board of Assistants shall have power to make rules governing the admission of members by transfer from an affiliated So- ciety of Mayflower Descendants in another State of the United States or the Territories or in the District of Columbia, and may in their dis- cretion remit the entrance fee, and dues for the current year, of the person so transferred. ARTICLE XII ENTRANCE PEES AND DUES The entrance fee shall be ten dollars. The annual dues shall be three dollars, payable in advance on or before the first day of November in each jj^ear. The payment of dues by a member elected during the months of August, September and October shall continue his member- ship until the end of the next succeeding fiscal year. The payment at one time of the sum of fifty dollars shall exempt the members so paying from annual dues. ARTICLE XIII BY-LAWS The Board of Assistants shall have power to make By-Laws for their government, not inconsistent with this Constitution. ARTICLE XIV SEAL The seal of the Society shall be a circle containing within and around the edge the words, "Society of Mayflower Descendants in the State of Ohio," "Seal," and in the center a representation of a sailing vessel of the seventeenth century and the words, "Plymouth 1620. Ohio 1898." (Amended 1913.) ARTICLE XV CERTIFICATE, INSIGNIA, ETC. The certificate, insignia, rosette, and flag shall be those selected and approved by the General Society. ARTICLE XVI MEETINGS Section 1 — The Annual Meeting shall be held in the City of Cin- cinnati, Ohio, at such an hour and place as the Board of Assistants may fix, on the twenty-first day of November in each year, the anniversary 24 of the arrival of the Mayflower at Provincetown Harbor and of the sign- ing of the Compact. When that day shall fall on a Sunday, the annual meeting shall be held on the following day. In addition to the annual meeting, regular meetings shall be held on the second Tuesday in Feb- ruary and May of each year. At all meetings of the Society, ten mem- bers present in person, or by a written proxy filed with the Secretary, shall constitute a quorum. Sec. 2 — Special meetings of the Society may be held at any special time and place at the call of the Governor or upon the written request of five members, or by a vote of the Board of Assistants. Sec. 3 — The Board of Assistants shall meet once in each month except during the months of June, July, August and September. Special meetings of the Board shall be held at the written request of three of its members, or at the call of the Governor. Sec. 4 — Notices of all meetings of the Society shall be mailed by the Secretary to each member at least seven days before the meeting. Notices of all meetings of the Board of Assistants shall be mailed at least three days before the meeting. Sec. 5 — Any member may, by a written proxy deposited with the Secretary, authorize another member to vote for him or her at any meet- ing of the Society. Sec. 6 — The following shall be the order of business at all meetings of the Society: 1 — Reading of the records. 2 — Communications and action thereon. 3 — Reports of Officers. 4 — Reports of Committees. 5 — Unfinished Business. 6 — New Business. ARTICLE XVII AMENDMENTS This Constitution may be amended at any stated meeting of the Society by the affirmative vote of two-thirds of the members present. Notice of the proposed amendment shall be furnished to the Secretary at least two weeks before the meeting at which it is proposed to consider it, and the Secretary shall cause such notice to be printed and sent to each member at least one week before such meeting. 35 BY-LAWS OF THE BOARD OF ASSISTANTS ARTICLE I MEETINGS OF THE BOARD The regular meetings of the Board of Assistants shall be held at such place in the city of Cincinnati, Ohio, as the Board may fix, at 3.30 P. M. on the second Friday in each month, except during the months of June, July, August, and September. ARTICLE II METHOD OF ADMISSION Section 1 — Persons who are invited to become members shall be nominated and seconded by members of the Society and shall file with the Secretary a preliminary application, on a form provided for that purpose, containing the autographic signature of the applicant and of the members nominating and seconding the candidate, the name of the Mayflower ancestor, through whom eligibility is claimed, and such other statements as may be indicated on such form. Sec. 2 — When the desirability and eligibility of the candidate shall be approved by the Membership Committee, the candidate shall be fur- nished by the Secretary with formal application papers in duplicate, which must contain the detailed pedigree of descent through a Mayflower ancestor, and be subscribed by the applicant and sworn to before an officer authorized to administer an oath. The correctness of the pedigree shall be proved by full reference to the authorities cited, giving the full title of the work, volume, and page; and when the reference is to a rare volume or to an unpublished public or private record or to a manuscript, certified copies in duplicate of the pertinent parts thereof shall accom- pany the application. The Historian may also demand such further proof as he may deem proper. Sec. 3 — The Historian shall send to each member of the Board of Assistants a list of the names of applicants whose pedigree papers have been approved by him and which may be passed upon at the next meet- ing of the Board, such notice to be sent at least one week before such meeting. Sec. 4 — No person who has been rejected shall be again acted upon within a year. 27 Sec. 5 — Resignations shall be presented in writing to the Secretary and if all indebtedness has been paid, shall take effect at once. ARTICLE III RULES OF COMMITTEES The several committees appointed by the Board may make such rules, not inconsistent with the Constitution and these By-Laws, as they may see fit for their government. 28 PAST OFFICERS OF THE SOCIETY OF MAYFLOWER DESCENDANTS 1898 and 1899 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Bering Fosdick Jones Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. Charles Davies Jones Assistants Mrs. Frances Delphine Rawson Mrs. Mary Rhodes Ellis Mrs. Evelyn Goss Curtis Mr. James Reed Webster Mrs. Susan Walker Longworth Mr. Edward Adino Handy 1900 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Bering Fosdick Jones Captain Mr. William H. Boane Elder Rev. John Hugh Ely Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. Charles Bavies Jones Assistants Mrs. Frances Belphine Rawson Mrs. Evelyn Goss Curtis Mrs. Mary Rhodes Ellis Mrs. Augusta Isham Thomas Hicks Mr. Edward Adino Handy Mr. Charles Humphreys Newton 1901 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Bering Fosdick Jones Elder Rev. John Hugh Ely Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mrs. Augusta Isham Thomas Hicks Surgeon Br. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mr. Edward Adino Handy Mrs. Evelyn Goss Curtis Mr. Charles Humphreys Newton Mrs. Genevieve Groesbeck Hoadly Mr. Charles Bavies Jones 29 1902 and 1903 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Dering Fosdick Jones Captain Mr. William H. Doane Elder Rev. John Hugh Ely Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Helen Fletcher Huntington Mrs. Evelyn Goss Curtis Chatfield Mrs. Genevieve Groesbeck Hoadly Mr. Charles Davies Jones Mr. Charles Humphreys Newton 1904, 1905 and 1906 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Dering Fosdick Jones Captain Mr. William H. Doane Elder Rev. John Hugh Ely Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Helen Fletcher Huntington Mrs. Evelyn Goss Curtis Chatfield Mrs. Genevieve Groesbeck Hoadly Mr. Charles Davies Jones Mrs. Mary E. Richardson Welch 1907 and 1908 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Dering Fosdick Jones Captain Mr. William H. Doane Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Helen Fletcher Huntington Mrs. Evelyn Goss Curtis Chatfield Mrs. Genevieve Groesbeck Hoadly Mr. Charles Davies Jones Mrs. Jane Allyn Foote Tracy 30 1909 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Bering Fosdick Jones Captain Mr. William H. Doane Secretary Miss Clara Chipman Newton Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Frances Delphine Rawson Mrs. Genevieve Groesbeck Hoadly Miss Emma Cornelia King Miss Harrietts Maria Hinsdale Mr. Constant Southworth 1910 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Bering Fosdick Jones Captain Mr. William H. Doane Secretary Mr. Constant Southworth Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Frances Delphine Rawson Mrs. Genevieve Groesbeck Hoadly Mrs. Fannie West Pogue Miss Harrietts Maria Hinsdale Miss Emma Cornelia King Miss Grace Marie Cheever 1911 and 1912 Governor Mr. Herbert Jenney Deputy Governor Mrs. Frances Dering Fosdick Jones Captain Mr. William H. Doane Secretary Mr. Constant Southworth Treasurer Mr. Henry Christopher Yergason Historian Mr. William Henry Pabodie Surgeon Dr. Herman John Groesbeck Assistants Mrs. Mary Rhodes Ellis Mrs. Fannie West Pogue Mrs. Genevieve Groesbeck Hoadly Miss Emma Cornelia King Mrs. Frances Delphine Rawson Miss Grace Marie Cheever 31 DESCENT OF INDIVIDUAL MEMBERS Y — resigned, t — transferred, d — dead. From JOHN ALDEN: Ellis, Mary Rhodes Jenney, Herbert Pabodie, W. H. Rawson, La Quinio Thomas, Jennie Amelia Rawson From ISAAC ALLERTON: Laughlin, Flora Secrest Turman From WILLIAM BRADFORD: Buell, Edward Wyllys Creelman, Alice Buell (t) Jenney, Herbert King, Emma Cornelia King, Isadora Kuhn, Clara Gazlay Miller, Hulda Gazlay Newton, Mary Elizabeth Dana (r) Nichols, Elouisa Fitch King Peters, Betsey King (Mrs. Huffman) Putnam, Elizabeth Edgerton Taylor, Helen Moorehead Tracy, Jane Allyn Foote Walton, John Whittlesey From WILLIAM BREWSTER: Burns, Louise Latham Devereux Carpenter, Ruby Desire Sears Cox, Jacob Dolson Curtis, Evelyn Goss (d) Davis, Carrie Buddington Rawson Devereux, Clara Anna Rich (d) Ford, Starr, Dr. Hurd, Anna Cora Carson Jeffrey, Alice Kilbourne Jones, Frances Dering Jones, Charles Davies Jones, Emma Brewster (Mrs. Brew- ster) (t) Jones, Samuel Fosdick Jones, Frances L'Hommedieu Kilbourne, James Lord, Elizabeth Watson Russell (d) Longworth, Susan Walker (r) Potter, Alice Fay Rawson, Frances Delphine Winn, Julia Alberta Fiske Yergason, Henry Christopher From JAMES CHILTON: Parkinson, Mary Washburn (t) Southworth, Constant From FRANCIS COOKE: Dages, Kate May Newton Jenney, Herbert Nevrton, Charles Humphreys Taft, Charles Phelps From EDWARD DOTY: Jenney, Herbert Bolles, Ellen Collamore Webster, James Reed From EDWARD FULLER: Chatfield, Helen Fletcher Hunting- ton Greve, Harriet Fisher Hicks, Augusta Isham Thomas Lehmer, Jane Bryce Isham From STEPHEN HOPKINS: Cheever, Grace Marie Dille, Mary Isabelle Davis Doane, Marguerite Treat Doane, William H. Goodrich, Anna Young Shortle Hurd, Anna Cora Carson Jenney, Herbert Lynch, Mary Virginia Miller Porter, Clara Stevenson Schloenbach, Fanny Stevenson Yergason, Henry Christopher 33 From JOHN ROWLAND: Doane, Frances Treat Doane, Ida Frances Gardner, Oscar Wilde Handy, Edward Adino (d) Hayward, Helen Mar Gardner Newton, Clara Chipman Ne\vton, Ellen Huldah Sykes, Annie SuUings Gooding Welch, Mary E. Richardson From THOMAS ROGERS: Porter, Clara Stevenson Schloenbach, Fanny Stevenson From MYLES STANDISH: Groesbeck, Herman John, Dr. Hoadly, Genevieve Groesbeck From RICHARD WARREN: Bartlett, Benjamin De Wolf Bartlett, Charles Carothers, Clara Cole Ely, John Hugh, Rev. (d) Hinsdale, Harriette Maria Langdon, Eleanora West Le Baron, John Francis Murdoch, Florence Carlisle Pogue, Fannie West Todd, Elizabeth Pogue Walbridge, Alice Langdon Williams, Mary Loring (d) From WILLIAM WHITE: Smith, Lucy Crapo (r) 34 ALPHABETICAL LIST OF MEMBERS OF THE SOCIETY, WITH THEIR STATE NUMBERS King, Emma Cornelia King, Isadora Kuhn, Clara Gazlay Langdon, Eleanora West Laughlin, Flora Secrest Tur- man Le Baron, John Francis Lehmer, Jane Bryce Isham Lewis, Frances Evalyn Sears Longworth, Susan Walker Lord, Elizabeth Watson Russell Lynch, Mary Virginia Miller Miller, Hulda Gazlay Murdoch, Florence Carlisle Newton, Clara Chipman Newton, Charles Humphreys Newton, Mary Elizabeth Dana Newton, Ellen Huldah Nichols, Elouisa Fitch King Pabodie, William Henry Parkinson, Mary Washburn Peters, Betsey King (Mrs.Hufif- man) Pogue, Fannie West Porter, Clara Stevenson Potter, Alice Fay Putnam, Elizabeth Edgerton Rawson, Frances Delphine Rawson, La Quinio Schloenbach, Fanny Stevenson Smith, Lucy Crapo Southworth, Constant Sykes, Annie Sullings Gooding Taft, Charles Phelps Taylor, Helen Moorehead Thomas, Jennie Amelia Rawson Todd, Elizabeth Pogue Tracy, Jane Allyn Foote Walbridge, Alice Langdon Walton, John Whittlesey Webster, James Reed Welch, Mary E. Richardson Williams, Mary Loring Winn, Julia Alberta Fiske Yergason, Henry Christopher 44. Bartlett, Benjamin DeWolf 47. 12. Bartlett, Charles 46. 83. Bolles, Ellen Collamore 43. 33. Buell, Edward Wyllys 55. 61. Burns, Louise Latham Devereux 64. 73. Carothers, Clara Cole 80. Carpenter, Ruby Desire Sears 76. 24. Chatfield, Helen Fletcher Hunt- 23. ington 84. 58. Cheever, Grace Marie 11. 62. Cox, Jacob Dolson 19. 42. Creelman, Alice Buell 78. 6. Curtis, Evelyn Goss 36. 41. Dages, Kate May Newton 9. 3. Davis, Carrie Buddington Raw- 7. son 31. 16. Devereux, Clara Anna Rich 39. 50. Dille, Mary Isabelle Davis 18. 28. Doane, Frances Treat 48. 29. Doane, Ida Frances 35. 27. Doane, William H. 34. 30. Doane, Marguerite Treat 52. 15. Ellis, Mary Rhodes 25. Ely, John Hugh, Rev. 49. 74. Ford, Starr, Dr. 66. 85. Fowler, Iva Rachael Sears 69. 86. Fowler, Leefe Sears 40. 77. Gardner, Oscar Wilde 2. 81. Goodrich, Annie Young Shortle 70. 13. Greve, Harriet Fisher 65. 37. Groesbeck, Herman John, Dr. 26. 17. Handy, Edward Adino 63. 72. Hayward, Helen Mar Gardner 56. 2L Hicks, Augusta Isham Thomas 75. 32. Hinsdale, Harriette Maria 53. 38. Hoadly, Genevieve Groesbeck 71. 54. Hurd, Anna Cora Carson 60. 68. Jeffrey, Alice Kilbourne 59. 4. Jenney, Herbert 79. 5. Jones, Charles Davies 57. 20. Jones, Emma Brewster 14. 1. Jones, Frances Dering 51. 22. Jones, Frances L'Hommedieu 8. 45. Jones, Samuel Fosdick 82. 67. Kilbourne, James 10. 35 Li^ of Descendants According to Ance^ors 37 No. 1 Gen. No. 428 FRANCES BERING JONES Oak St. and Reading Road, Cincinnati Eighth from William Brewster William Brewster b. 1566 or 1567 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham John Picket d. 1667 1649 Ruth Brewster Samuel Fosdick b. 1655 d. 1702 1682 New London Mercy Picket b. 1661 d. 1725 Thomas Fosdick b. 1696 d. 1774 1720 Esther Updike b. 1693 d. 1753 Dr. Thomas Fosdick b. 1725 d. 1776 1748 Anna Havens b. 1729 d. 1782 Richard Fosdick b. 1765 d. 1837 1796 Sag Harbor Phoebe L'Hommedieu b. 1776 d. 1826 Samuel Fosdick b. 1801 d. 1881 1836 Cincinnati Sarah Ann Wood b. 1810 d. 1886 Frank J. Jones 1866 Cincinnati Frances Dering Fosdick 39 No. 2 Gen. No. 126 FRANCES DELPHINE RAWSON No. 3791 Clifton Ave., Cincinnati Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 Jonathan Brewster b. 1593 d. 1659 Benjamin Brewster b. 1633 d. 1710 Thomas Adgate Eleazer Waterman Walter Buddington Thomas Cornell George Francis Petty James Madison Williams Warren Rawson m. before 1593 1624 1659 1692 1731 Norwich, Conn. 1827 1846 1865 Mary b. about 1569 d. 1627 Lucretia Oldham Ann Darte Ruth Brewster b. 1671 d. 1734 Martha Adgate b. 1710 Ruth Waterman b. 1734 d. 1806 Lydia Buddington b. about 1770 d. 1825 Elmore Sands Cornell b. 1803 d. 1865 Martha Elizabeth Petty b. 1830 Frances Delphine Williams 40 No. 3 Gen. No. 230 CARRIE BUDDINGTON RAWSON DAVIS No. 447 Warren Ave., Cincinnati Tenth from William Brewster William Brewster b. 1566 or 67 d. 1644 Jonathan Brewster b. 1593 d. 1659 Benjamin Brewster b. 1633 d. 1710 Thomas Adgate Eleazer Waterman Walter Buddington Thomas Cornell Geo. F. Petty James Madison Williams Warren Rawson Benjamin Franklin Davis m. before 1593 1624 Mary b. about 1569 d. 1627 Lucretia Oldham 1659 Ann Darte 1692 Ruth Brewster b. 1671 d. 1734 1731 Norwich, Conn. Martha Adgate b. 1710 d. 1789 Ruth Waterman b. 1734 d. 1806 Lydia Buddington b. about 1770 d. 1825 1827 Elmore Sands Cornell b. 1803 d. 1865 1846 Martha Elizabeth Petty b. 1830 1865 Frances Delphine Williams b. 1847 1895 Carrie Buddington Rawson 41 No. 4 Gen. No. 305 HERBERT JENNEY No. 2904 Vernon Place, Cincinnati Seventh from Gov. William Bradford William Bradford m. 1623 Alice Carpenter Southworth Plymouth b. about 1589 d. 1657 Major William Bradford b. 1624 d. 1703-04 Mary Atwood Holmes d. 1714-15 David Bradford d. 1730 1714 Elizabeth Finney b. 1691 Lazarus Le Baron b. 1698 d. 1773 1743 Lydia Bradford Cushman b. 1719 d. 1757 William Le Baron b. 1751 d. 1816 1774 Sarah Churchill b. 1750 d. 1796 Ansel Gibbs b. 1773 d. 1835 1800 Lucy Le Baron b. 1778 d. 1841 William Proctor Jenney b. 1802 d. 1881 1827 Fairhaven Eliza Le Baron Gibbs b. 1804 d, 1880 Herbert Jenney 1871 Cincinnati Mary Perry 42 No. 4 Gen. No. 305 HERBERT JENNEY No. 2904 Vernon Place, Cincinnati Seventh from John Alden John Alden b. 1599 d. 1687 m. 1622 or 3 Plymouth Priscilla Mullens Joseph Alden b. 1624 d. 1697 Mary Simmons John Alden Hannah White John Alden b. 1718 d. 1821 Lydia Lazell b. 1723 Samuel Proctor b. 1755 d. 1797 1781 Susanna Alden b. 1745 d. 1824 Levi Jenney b. 1778 d. 1849 1800 Susanna Proctor b. 1781 d. 1865 William Proctor Jenney b. 1802 d. 1881 1827 Fairhaven, Mass. Eliza Le Baron b. 1804 d. 1880 Herbert Jenney 1871 Cincinnati Mary Perry 43 No. 4 Gen. No. 305 HERBERT JENNEY No. 2904 Vernon Place, Cincinnati Eighth from Stephen Hopkins, and Seventh from Damaris Hopkins Stephen Hopkins d. 1644 Jacob Cooke Jacob Cooke d. 1653 Simeon Lazell b. 1688 John Alden b. 1718 d. 1821 Samuel Proctor b. 1755 d. 1797 Levi Jenney b. 1778 d. 1849 William Proctor Jenney b. 1802 d. 1881 Herbert Jenney m. Elizabeth d. 1640 1646 Damaris Hopkins d. between 1666-69 1681 Lydia Miller b. 1661 Margaret Cooke b. 1695 Lydia Lazell b. 1723 1781 Susanna Alden b. 1745 d. 1824 1800 Susanna Proctor b. 1781 d. 1865 1827 Fairhaven Eliza Le Baron Gibbs b. 1804 d. 1880 1871 Cincinnati Mary Perry 44 No. 4 Gen. No. 305 HERBERT JENNEY No. 2904 Vernon Place, Cincinnati Eighth from Francis Cook Seventh from Damaris Hopkins Francis Cook b. 1582 or 83 d. 1663 m. Esther Jacob Cooke 1646 Damaris Hopkin Jacob Cooke b, 1653 1681 Lydia Miller b. 1661 Simeon Lazell b. 1688 Margaret Cooke b. 1695 John Alden b. 1718 d. 1821 Lydia Lazell b. 1723 Samuel Proctor b. 1755 d. 1797 1781 Susanna Alden b. 1745 d. 1824 Levi Jenney b. 1778 d. 1849 1800 Susanna Proctor b. 1781 d. 1865 William Proctor Jenney b. 1802 d. 1881 1827 Fairhaven Eliza Le Baron b. 1804 d. .1880 Herbert Jenney 1871 Cincinnati Mary Perry 45 No. 4 HERBERT JENNEY No. 2904 Vernon Place, Cincinnati Sixth from Edward Doty- Gen. No. 305 Edward Doty d. 1655 m. 1634-5 Plymouth Faith Clarke b. 1619 d. 1675 Joseph Doty b. 1651 Joseph Doty b. 1683 John Gibbs d. 1801 1708 1749 Deborah Hatch Hannah Edwards Deborah Doty b. 1727 d. 1801 Ansel Gibbs b. 1773 d. 1835 William Proctor Jenney b. 1802 d. 1881 Herbert Jenney 1800 1827 Fairhaven 1871 Cincinnati Lucy Le Baron b. 1778 d. 1841 Eliza Le Baron Gibbs b. 1804 d. 1880 Mary Perry 46 No. 5 Gen. No. 488 CHARLES DAVIES JONES Vernon Place and Linton St., Cincinnati Ninth from William Brewster William rsrewster b. 1566 or 67 d. 1644 m. before 1593 iviary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham John Picket d. 1667 1649 Ruth Brewster Samuel Fosdick b. 1655 d. 1702 1682 New London Mercy Picket b. 1661 d. 1725 Thomas Fosdick b. 1696 d. 1774 1720 Esther Updike b. 1693 d. 1753 Dr. Thomas Fosdick b. 1725 d. 1776 1748 Anna Havens b. 1729 d. 1782 Richard Fosdick b. 1765 d. 1837 1796 Sag Harbor Phoebe L'Hommedieu b. 1776 d. 1826 Samuel Fosdick b. 1801 d. 1881 1836 Cincinnati Sarah Ann Wood b. 1810 d. 1886 Frank J. Jones b. 1838 1866 Cincinnati Frances Bering Fosdick b. 1841 Charles Davies Jones 47 No. 6 Gen. No. 873 EVELYN GOSS CURTIS Died April 21, 1908 Eighth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham John Picket d. 1667 Samuel Fosdick b. 1655 d. 1702 Ezekiel Fosdick b. 1719 James Curtis, Jr. Roswell Curtis b. 1791* d. 1873 Albert Healy Goss Henry Melville Curtis 1649 Ruth Brewster 1682 New London Mercy Picket b. 1661 d. 1725 1756 Anna Wells 1788 Sarah Fosdick b. 1766 d. 1852 1820 Wethersfield Betsey Wells 1842 Auburn, N. Y. Mary Anna Curtis b. 1825 1874 Evelyn Goss b. 1856 d. 1908 48 No. 7 Gen. No. 561 CLARA CHIPMAN NEWTON Cincinnati Woman's Club, Oak St. Eighth from John Howland John Howland b. 1592 or 93 d. 1672 m. Plymouth Elizabeth Tilley d. 1687 John Chipman b. 1614 d. 1708 1646 Hope Howland b. 1629 d. 1684 Samuel Chipman b. 1661 d. 1723 1686 Barnstable Sarah Cobb b. 1622-3 d. 1742 Barnabas Chipman b. 1702 1727-8 Barnstable Elizabeth Hamblin Thomas Chipman b. 1735 1760 Bethia Fuller d. 1810 Timothy Fuller Chipman b. 1761 d. 1830 1786 Polly Smith Ephraim Holland Newton b. 1787 d. 1864 1815 Shoreham, Vt. Huldah Chipman b. 1789 d. 1853 Silas Chipman Newton b. 1818 d. 1871 1843 Circleville, 0. Nancy Graham Bell b. 1822 d. 1856 Clara Chipman Newton 49 No. 8 Gen. No. 526 MARY LORING WILLIAMS Died January 10, 1910 Eighth from Richard Warren Richard Warren d. 1628 Richard Church b. 1608 d. 1668 Joseph Church b. 1638 d. 1711 Joseph Church b. 1663 d. 1715 Nathaniel Church b. 1693 m. Elizabeth Jouatt Marsh d. 1673 1636 Plymouth Elizabeth Warren d. 1670 1658 Mary Tucker b. 1641 d. 1719 1688 Grace Shaw d. 1737 1717 Innocent Head Little Compton b. 1686 d. 1778 Seth Pope, Col. b. 1720 d. 1802 Joshua Loring b. 1741 d. 1786 David Loring b. 1784 d. 1849 Milo G. Williams b. 1804 d. 1880 1741 Abigail Church Dartmouth, Mass. b. 1719 d. 1778 1768 New Bedford 1806 New York City 1842 Cincinnati Innocent Pope b. 1749 d. 1816 Maria Lowey b. 1786 d. 1868 Mary Loring b. 1819 d. 1910 No. 9 Gen. No. 562 FLORENCE CARLISLE MURDOCH No. 2448 Maplewood Ave., Mt. Auburn, Cincinnati Ninth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Richard Church b. 1608 d. 1668 1636 Plymouth Elizabeth Warren d. 1670 Joseph Church b. 1638 d. 1711 1658 Mary Tucker b. 1641 d. 1719 Joseph Church b. 1663 d. 1715 1688 Grace Shaw d. 1737 Nathaniel Church b. 1693 1717 Little Compton Innocent Head b. 1686 d. 1778 Seth Pope, Col. b. 1720 d. 1802 1741 Dartmouth, Mass. Abigail Church b. 1719 d. 1778 Joshua Loring b. 1741 d. 1786 1768 New Bedford Innocent Pope b. 1749 d. 1816 David Loring b. 1784 d. 1849 1806 New York City Maria Lowey b. 1786 d. 1868. George Carlisle b. 1797 d. 1863 1828 Cincinnati Sarah Blossom Loring b. 1807 d. 1882 James Riley Murdoch 1884 Florence Carlisle 51 No. 10 Gen. No. 582 HENRY CHRISTOPHER YERGASON No. 232 Albion Place, Mt. Auburn, Cincinnati Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. Mary b. about 1569 d. 1627 Love Brewster d. 1650 1634 Duxbury Sarah Collier d. after 1656 William Brewster b. 1644 d. 1723 1672 Lydia Partridge d. 1742 Benjamin Brewster b. 1688 1713 Preston, Conn. Elizabeth Witter b. 1694 d. 1740 William Brewster b. 1714 d, 1801 1737 Preston, Conn. Damaris Gates b. 1718 d. 1751 James Flint b. 1744 d. 1824 Damaris Brewster b. 1743 d. 1806 Thomas Bingham b. 1768 d. 1833 1795 Windham, Conn. Charlotte Flint b. 1779 d. 1854 Jairus Smith b. 1792 d. 1868 1818 Windham, Conn. Nancy Flint Bingham b. 1796 d. 1870 Christopher Yergason b. 1816 d. 1874 1838 Windham, Conn. Charlotte Ann Smith b. 1819 d. 1893 Henry Christopher Yergason 1870 Norwalk, Conn. Katherine Jane Bartlett 52 No. 10 Gen. No. 582 HENRY CHRISTOPHER YERGASON No. 232 Albion Place, Mt. Auburn, Cincinnati Ninth from Stephen Hopkins Eighth from Constance Hopkins Stephen Hopkins d. 1644 Nicholas Snow d. 1676 m. before 1627 Plymouth Elizabeth d. 1640 Constance Hopkins b. about 1607-8 d. 1677 Thomas Paine d. 1706 Elisha Paine d. 1735-6 about 1650 Eastham, Mass. 1685 Eastham Mary Snow d. 1704 Rebecca Doane b. 1669 d. 1758 Solomon Paine b. 1698 d. 1754 1720 Canterbury, Conn. Sarah Carver d. 1731 David Paine b. 1729 d. 1805 Jairus Smith d. 1803 1759 Lydia Johnson Fasset Canterbury, Conn. b. 1733 1787 Sarah Paine Canterbury, Conn. b. 1767 d. 1849 Jairus Smith b. 1792 d. 1868 Christopher Yergason b. 1816 d. 1874 1818 Windham, Conn. 1838 Windham, Conn. Henry Christopher Yergason 1870 Norwalk, Conn. Nancy Flint Bingham b. 1796 d. 1870 Charlotte Ann Smith b. 1819 d. 1893 Katherine Jane Bartlett 53 No. 11 Gen. No. 460 SUSAN WALKER LONGWORTH Resigned Seventh from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Love Brewster d. 1650 1634 Sarah Collier d. after 1656 William Brewster b. 1644 d. 1723 1672 Lydia Partridge d. 1742 Joseph Brewster b. 1691 d. 1767 Elizabeth Timothy Walker 1758 Eunice Brewster b. 1731 d. 1815 Benjamin Walker b. 1767 d. 1811 1800 Susanna Cook Timothy Walker b. 1802 d. 1856 1840 Eleanor Page Wood 54 Susan Walker No. 12 Gen. No. 996 CHARLES BARTLETT No. 550 Hale Ave., Avondale, Cincinnati Eighth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Robert Bartlett b. 1603 d. 1676 1628 Plymouth Mary Warren b. 1603 d. 1676 Joseph Bartlett b. 1639 d. 1711-12 1664 Plymouth * Hannah Fallowell Benjamin Bartlett b. about 1670 1702 Sarah Barnes Joseph Bartlett b. 1709 1735 Jean Swift Jonathan Bartlett, Sr. 1777 Lydia Ellis b. 1753 d. 1787 Jonathan Bartlett, Jr. b. 1787 d. 1849 1808 Hannah De Wolf Wolfville, Nova Scotia b. 1786 d. 1825 Brewer Bartlett b. 1810 d. 1896 1842 Dover, O. Mary Ann True b. 1818 d. 1898 Charles Bartlett * Hannah Fallowell is said by some to be Hannah Poor. 55 No. 13 Gen. No. 332 HARRIET FISHER GREVE No. 9 "Verona," E. W. Hills, Cincinnati Eighth in descent from Edward Fuller Edward Fuller d. 1621 Capt. Matthew Fuller b. 1610 d. 1678 Samuel Fuller Joseph Smith Daniel Smith b. 1700 Polvcarp Smith b. 1733 Justin Smith Hon. Ellwood Fisher m. England Anne d. 1621 Frances — 1673 Mary Ide 1699 Ann Fuller Abigail Jones Dorothy Otis d. 1845 1808 New York Maria Brennock Lloy 1840 Julia Anna Smith Harriet Fisher Greve 56 No. 14 Gen. No. 896 JAMES REED WEBSTER No. 706 Ross Ave., Hamilton, O. Seventh from Edward Doty Edward Doty d. 1655 m. 1634-5 Plymouth Faith Clark b. 1619 d. 1675 Isaac Doty b. 1648-9 d. 1728-9 about 1673 Oyster Bay Elizabeth England Joseph Doty b. about 1680 d. 1716 Oyster Bay, L. I. Sarah John Jackson b. 1701 Sarah Doty b. about 1703-6 Taylor Webster b. 1748 1769 Plainfield, N. J. Hannah Jackson b. 1744 William Webster b. 1773 d. 1846 1795 Fayette Co., Penn. Mary Marsh b. 1779 d. 1864 Joseph S. M. Webster b. 1819 d. 1889 1842 Hamilton, O. Letitia Elizabeth Reed b. 1822 d. 1859 James Reed Webster 1875 Harriet Louise Wright Mt. Vernon^ 0. 57 No.l5 Gen. No. 264 MARY RHODES ELLIS No. 969 Marion Ave., Avondale Eighth from John Alden John Alden b. 1599 d. 1687 John Bass d. 1716 Joseph Bass Daniel Henshaw Col. Samuel Denney Thomas Walter Ward Nahum Ward Charles Rathbone Rhodes Frank R. Ellis m. 1622 or 3 Plymouth Priscilla Mullens 1657 Ruth Alden d. about 1674 1688 Mary Belcher 1724 Elizabeth Bass 1757 Elizabeth Henshaw 1782 Elizabeth Denney 1817 Sarah Catherine Skinner 1846 Mary Elizabeth Ward 1878 Mary Rhodes Ellis 58 No. 16 Gen. No. 469 CLARA ANNA RICH DEVEREUX Died February 26, 1910 Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary d. 1627 Gen. Thomas Prence d. 1693 1624 Plymouth Patience Brewster d. 1634 Major John Freeman b. about 1621 d. 1719 1649-50 Mercy Prence b. about 1631 d. 1711 Nathaniel Freeman b. 1669-70 d. 1760 about 1690 Mary b. about 1666 d. 1742-3 Samuel Smith b. 1691 d. 1768 1712 Eastham Abigail Freeman b. 1692-3 d. 1737 Deacon Reuben Rich b. 1715 d. 1770 1738 Eastham Martha Smith b. 1721 d. 1745-6 Josiah Rich b. 1741 d. 1789 1762 Martha Rich b. 1742 Hezekiah Rich b. about 1764 d. 1817 1791 Sarah Winslow Smith Zoheth Rich b. 1806 d. 1876 1826 Wellfleet Phebe Atwood Brown b. 1807 d. 1864 Arthur Forrester Devereux b. 1836 1859 Boston Clara Anna Rich b 1838 d. 1910 59 No. 17 Gen. No. 713 EDWARD ADINO HANDY Died November 21, 1908 Ninth from John Rowland John Rowland b. 1592 or 93 d. 1672-3 John Gorham b. about 1621 d. 1675-6 Lieut.-Col. John Gorham b. 1651-2 d. 1716 Lieut. John Fuller b. 1689 d. 1732 Matthias Smith b. 1697 Matthias Smith b. 1738 Adino Hinckley b. 1768 d. 1848 John Otis b. 1798 d. 1829 Job Handy b. 1823 d. 1874 m. 1623 Plymouth Elizabeth Tilley b. 1607 d. 1687 1643 Plymouth Desire Rowland b. about 1625 d. 1683 1674 Barnstable Mary Otis d. 1733 1710 Barnstable Thankful Gorhai b. 1690-1 1730 Barnstable Hannah Fuller b. 1711 1762 Barnstable Hannah Fuller b. 1741 1794 Barnstable Abigail Smith b. 1765 d. 1853 Anna Hinckley Barnstable b. 1800 d. 1870 1846 Barnstable Rebecca Otis b. 1828 Edward Adino Handy b. 1855 d. 1908 1890 Amy Louise Littlefield Milton, Mass, 60 No. 18 Gen. No. 1025 ELLEN HULDAH NEWTON Belmont Ave., College Hill, Cincinnati Eighth from John Howland John Howland b. 1592 or 93 d. 1672-3 John Chipman b. 1614 d. 1708 Samuel Chipman b. 1661 d. 1723 Barnabas Chipman b. 1702 Thomas Chipman b. 1735 d. 1792 Timothy Fuller Chipman b. 1761 d. 1830 Ephraim Holland Newton b. 1787 d. 1864 John Marshall Newton b. 1827 d. 1897 m. 1623 Plymouth Elizabeth Tilley b. 1607 d. 1687 1646 Hope Howland b. 1629 d. 1684 1686 Barnstable Sarah Cobb b. 1662-3 d. 1742 1727-8 Barnstable Elizabeth Hamblin 1760 Bethia Fuller d. 1810 1786 Shoreham, Vt. Polly Smith b. 1768 d. 1849 1815 Shoreham, Vt. Huldah Chipman b. 1789 d. 1853 1861 Cincinnati, 0. Lavinia Murdoch Graham b. 1837 Ellen Huldah Newton 61 No. 19 Gen. No. 956 ELIZABETH WATSON RUSSELL LORD Died November 21, 1908 Ninth from William Brewster wuiiam rsrewster b. 1566 or 67 d. 1644 m. before 1593 iviary b. about 1569 d. 1627 Thomas Prence d. 1673 1624 Plymouth Patience Brewster d. 1634 John Freeman b. 1627 d. 1719 1649-50 Eastham Mercy Prence b. 1631 d. 1711 Thomas Freeman b. 1653 d. 1715 1673 Rebecca Sparrow b. 1655 d. 1740 Joseph Freeman b. 1682 1709 Lydia Thacher d. 1724 Thacher Freeman b. 1710 d. 1784 1732 Anna Gray b. 1714 d. 1797 Isaac Clark b. 1741 d. 1798 1765 Kezia Freeman b. 1743 d. 1815 Alpheus Russell b. 1762 d. 1802 1794 Rebecca Clark b. 1771 Alpheus Clark Russell b. 1795 d. 1861 1818 Becket, Mass. Elizabeth Conant b. 1792 d. 1865 Asa Dearborn Lord b. 1816 d. 1875 1842 Oberlin, 0. Elizabeth Watson b. 1819 d. 1908 62 No. 20 Gen. No. 1024 EMMA CORDELIA BREWSTER JONES Transferred to the California Society Eighth from William Brewster William Brewster b. 1566 or 67 d. 1644 Love Brewster d. 1650 William Brewster b. 1644 d. 1723 William Brewster b. 1681 d. 1768 Ichabod Brewster b. 1711 d. 1797 Ichabod Brewster b. 1753 d. 1841 Lot Edward Brewster b. 1792 d. 1849 John Goodin Jones b. 1824 d. 1883 m. before 1593 iviary b. about 1569 d. 1627 1634 Duxbury Sarah Collier d. after 1656 1672 Duxbury Lydia Partridge d. 1742 1708 Duxbury Hopestill Wadsworth b. 1687 d. 1773 1735 Lydia Barstow b. 1717 d. 1815 1772 Lebanon, Conn. Lucy Clark b. 1755 d. 1836 1822 Lancaster, Pa. Elizabeth Rich Hubley b. 1797 d. 1875 1846 Cincinnati Elizabeth Hubley Brewster b. 1827 d. 1879 Rev. Sanford Taylor Brewster California Emma Cordelia Brewster Jones 63 No. 21 Gen. No. 1087 AUGUSTA ISHAM THOMAS HICKS Now Mrs. Stanhope Boal, Piqua, O. Tenth from Edward Fuller Edward Fuller d. 1621 m. Anne d. 1621 Capt. Matthew Fuller b. 1610 d. 1678 England Frances Moses Rowley d. 1705 Moses Rowley, Jr. b. 1654 d. 1735 1652 Elizabeth Fuller Mary b. 1667 d. 1764 Lieut. Henry Champion 1717 Mehitabel Rowley East Haddam, Conn, b. 1695 b. 1698 d. 1779 d. 1775 Col. Henry Champion b. 1723 d. 1797 1746 Deborah Brainard East Haddam, Conn. b. 1724 d. 1789 Judge Samuel Gilbert b. 1734 d. 1818 1775 Gilead, Conn. Deborah Champion b. 1753 d. 1845 Col. John Isham b. 1774 d. 1859 1797 Gilead, Conn. Elizabeth Gilbert b. 1779 d. 1864 Augustus Isham b. 1801 d. 1882 1822 New York City Eliza Bryce b. 1802 d. 1858 Elbridge Lawrence Thomas b. 1837 d. 1870 1861 Cincinnati Isabelle Bryce Isham b. 1839 James Hicks 1884 Cincinnati Augusta Isham Thomas 64 No. 22 Gen. No. 1089 FRANCES L'HOMMEDIEU JONES Oak St. and Reading Road, Cincinnati Ninth from William Brewster William Brewster b. 1566-67 d. 1644 m. before 1593 Mary b. about 1669 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham John Picket d. 1667 Samuel Fosdick b. 1655 d. 1702 Thomas Fosdick b. 1696 d. 1774 Dr. Thomas Fosdick b. 1725 d. 1776 Richard Fosdick b. 1765 d. 1837 Samuel Fosdick b. 1801 d. 1881 Frank J. Jones b. 1838 1649 Ruth Brewster 1682 New London Mercy Picket b. 1661 d. 1725 1720 Esther Updike b. 1693 d. 1753 1748 Anna Havens b. 1729 d. 1782 1796 Sag Harbor Phoebe L'Hommedieu b. 1776 d. 1826 1836 Cincinnati Sarah Ann Wood b. 1810 d. 1886 1866 Cincinnati Frances Bering Fosdick b. 1841 Frances L'Hommedieu Jones 65 No. 23 Gen. No. 1189 JANE BRYCE ISHAM LEHMER No. 322 Broadway, Cincinnati Ninth from Edward Fuller Edv/ard Fuller d. 1621 Matthew Fuller b. 1610 d. 1678 Moses Rowley d. 1705 Moses Rowley, Jr. b. 1654 d. 1735 Lieut. Henry Champion b. 1695 d. 1779 Col. Henry Champion b. 1723 d. 1797 Hon. Samuel Gilbert b. 1734 d. 1818 Col. John Isham b. 1774 d. 1859 Augustus Isham b. 1801 d. 1882 James Dunn Lehmer England 1652 1717 East Haddam 1746 East Haddam 1775 Gilead 1797 Gilead 1822 New York City 1849 Cincinnati Anne d. 1621 Frances — Elizabeth Fuller Mary b. 1667 d. 1764 Mehitabel Rowley b. 1698 d. 1775 Deborah Brainard b. 1724 d. 1789 Deborah Champion b. 1753 d. 1845 Elizabeth Gilbert b. 1779 d. 1864 Eliza Bryce b. 1802 d. 1858 Jane Bryce Isham 66 No. 24 Gen. No. 1285 HELEN FLETCHER HUNTINGTON CHATFIELD No. 1969 Madison Road, East Walnut Hills, Cincinnati Eighth from Edward Fuller Edward Fuller d. 1621 m. Anne d. 1621 Samuel Fuller b. 1608 d. 1683 1635 Scituate, Mass. Jane Lathrop Joseph Williams b. 1647 d. 1718-20 1674 Mary Fuller b. 1644 d. 1720 John Williams b. 1679 d. 1742 1707 Norwich, Conn. Mary Knowlton b. 1681 d. 1749 Capt. Joseph Williams b. 1723 d. 1776 1746 Eunice Wheeler b. 1727 d. 1804 Gen. Joseph Williams 1778 Norwich Abigail Coit b. 1753 d. 1800 b. 1760 Erastus Huntington b. 1769 d. 1846 1815 Norwich Sarah Williams b. 1785 d. 1875 Frederick Gilbert b. 1826 d. 1905 Huntingtc .n 1859 Cincinnati Mary Louise Fl( b. 1839 d. 1897 Albert Hayden Chatfield 1889 Cincinnati Helen Fletcher Huntington 67 No. 25 Gen. No. 1286 JOHN HUGH ELY Died July 18, 1906 Eighth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Nathaniel Warren 1645 Sarah Walker d. 1700 Jonathan Delano b. 1647 or 8 d. 1720 1678 or 9 Mercy Warren . b. 1658 Jabez Delano b. 1682 d. 1734 1710 Mary Delano b. 1683 d. 1716 Jonathan Delano b. 1713 Rochester, Mass. Mary or Abigail Hammoni b. 1695 Amasa Delano b. 1737 or 8 d. 1817 about 1770 Sarah Shaw d. about 1821 Amasa Delano b. 1775 d. 1830 1805 Scott Co., Ky. Judith Garth b. 1786 d. 1828 Seneca Wilson Ely b. 1813 d. 1893 1840 Chillicothe, 0. Mary Delano b. 1818 d. 1849 John Hugh Ely b. 1846 d. 1906 68 No. 26 Gen. No. 1334 LUCY CRAPO SMITH Resigned Eighth from William White William White d. 1621 m. 1612 Susannah Fuller Leyden, Holland d. 1680 Resolved White b. 1615 d. 1690-94 1640 Judith Vassal Scituate, Mass. Samuel White b. 1646 d. 1711 Rebecca Pierre Crapeau b. 1694 1704 Penelope White Rochester, Mass. b. 1687 John Crapo b. 1711 d. 1777 Sarah Clark Peter Crapo b. 1744 d. 1823 1766 Sarah West b. 1747 d. 1789 Jesse Crapo b. 1781 d. 1831 1803 Phebe Howland Dartmouth, Mass. b. 1785 d. 1870 Henry Howland Crapo b. 1804 d. 1869 1825 Dartmouth Mary Ann Slocum b. 1805 d. 1875 Humphrey H. H. Crapo Smith 1858 Flint, Mich. Lucy Anna Crapo 69 No. 27 Gen. No. 647 WILLIAM H. DOANE Watch Hill, R. I. Ninth from Stephen Hopkins Stephen Hopkins d. 1644 Elizabeth d. 1640 Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 Stephen Snow d. 1705 1663 Eastham, Mass. Susanna Dean Rogers d. 1634 d. before 1701 William Cole b. 1663 1686 Eastham Hannah Snow b. 1666 d. 1737 Col. Elisha Doane b. 1699 d. 1759 1718-19 Truro, Mass. Hannah Cole b. 1693 d. 1786 Col. Joseph Doane d. 1778 1737 Eastham Dorcus Eldredge b. 1720-21 Joseph Doane, Jr. b. 1744 1766 Chatham Abigail Gould b. 1746 Capt. John Doane b. 1773 d. 1818 1793 Chatham Eunice Howes b. 1776 d. 1855 Joseph Howes Doane b. 1797 d. 1854 1819 Preston, Conn. Frances Treat b. 1799 d. 1881 William H. Doane 1857 Norwich, Conn. Frances M. Treat 70 No. 28 Gen. No. 717 FRANCES TREAT DOANE (Mrs. Wm. H. Doane) Watch Hill, R. I. Tenth from John Tilley John Tilley d. 1621 m. John Rowland b. 1592 or 93 d. 1672 before 1623 Plymouth Elizabeth Tilley b. about 1607 d. 1687 Capt. John Gorham b. 1621 d. 1675-6 1643 Desire Howland d. 1683 Geo. Denison (the second) b. 1652-3 d. 1711 Mary (Mercy) Gorham b. 1659 Joseph Denison bapt. 1683 1705 Prudence Miner prob. Stonington, Conn. bapt. 1688 Henry Hewitt bapt. 1704 1735 Stonington Joanna Denison b. 1718 Uriah Cady, Jr. b. 1730 1762 Canterbury, Conn. Joanna Hewitt b. 1742 Jonah Witter b. 1759 d. 1847 1783 Eunice Cady b. 1763 d. 1832 Amos Witter b. 1787 d. 1855 1809 Preston, Conn. Fannie Mott b. 1790 d. 1826 James Stanton Treat b. 1806 d. 1855 1829 Plainfield, Conn. Frances Witter b. 1810 d. 1836 William H. Doane 1857 Norwich, Conn. Frances Mary Treat 71 No. 29 Gen. No. 648 IDA FRANCES DOANE Watch Hill, R. I. Eleventh from John Tilley John Tilley d. 1621 m. John Rowland b. 1592 or 3 d. 1672 before 1623 Plymouth Elizabeth Tilley b. about 1607 d. 1687 Capt. John Gorham b. 1621 d. 1675-6 1643 Desire Howland d. 1683 George Denison (the 2d) b. 1652-3 d. 1711 Mary (Mercy) Gorham b. 1659 Joseph Denison b. 1683 1705 Prudence Miner prob. Stonington, Conn. b. 1688 Henry Hewitt b. 1704 1735 Stonington Joanna Denison b. 1718 Uriah Cady, Jr. b. 1730 1762 Canterbury, Conn. Joanna Hewitt b. 1742 Jonah Witter b. 1759 d. 1847 1783 Eunice Cady b. 1763 d. 1832 Amos Witter b. 1787 d. 1855 1809 Preston, Conn. Fannie Mott b. 1790 d. 1826 James Stanton Treat b. 1806 d. 1855 1829 Plainfield, Conn. Frances Witter b. 1810 d. 1836 William H. Doane b. 1832 1857 Norwich, Conn. Frances Mary Treat b. 1832 Ida Frances Doane 73 No. 30 Gen. No. 635 Stephen Hopkins d. 1644 MARGUERITE TREAT DOANE (Now Mrs. George White Doane) Summit, N. J. Tenth from Stephen Hopkins m. Elizabeth d. 1640 Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 Stephen Snow d. 1705 1663 Eastham Susanna Dean Rogers b. 1634 d. before 1701 William Cole b. 1663 1686 Eastham Hannah Snow b. 1666 d. 1737 Col. Elisha Doane b. 1699 d. 1759 1718-19 Truro, Mass. Hannah Cole b. 1693 d. 1786 Col. Joseph Doane d. 1778 1737 Eastham Dorcus Eldredge b. 1720-21 Joseph Doane, Jr. b. 1744 1766 Chatham Abigail Gould b. 1746 Capt. John Doane b. 1773 d. 1818 1793 Chatham Eunice Howes b. 1776 d. 1855 Joseph Howes Doane b. 1797 d. 1854 1819 Preston, Conn. Frances Treat b. 1798 d. 1881 William H. Doane b. 1832 1857 Norwich, Conn. Frances M. Treat b. 1832 Geo. W. Doane 1912 Watch Hill, R. I. Marguerite Treat Doane 73 No. 31 Gen. No. 1401 CHARLES HUMPHREYS NEWTON Marietta, O. Ninth from Francis Cooke Francis Cooke b. 1583 d. 1663 m. 1610 Holland Hester Experience Mitchell b. 1609 d. 1689 1628 Jane Cooke John Washburn, Jr. b. 1621 d. 1686 1645 Elizabeth Mitchell Bridgewater, Mass. John Washburn 1679 Rebecca Lapham b. 1645 William Washburn b. 1686 d. 1756 1715 Experience Mann Timothy Perkins b. 1715 1753 Bridgewater Ziporah Washburn b. 1721 Solomon Fuller b. 1756 d. 1809 1777 Ashfield, Mass. Ziporah Perkins b. 1759 d. 1822 Oren Newton b. 1786 d. 1852 Stephen Newton b. 1813 d. 1903 Charles Humphreys Newton 1810 Marietta, O. 1835 Marietta, 0. 1865 Marietta Almira Fuller b. 1796 d. 1821 Harriet Humphreys b. 1814 d. 1847 Mary Elizabeth Dana 74 No. 32 Gen. No. 1402 HARRIETTE MARIA HINSDALE 813 Oak St., Cincinnati Ninth from Richard Warren Richard Warren b. 1580 d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Richard Church b. 1608 d. 1668 1636 Plymouth Elizabeth Warren d. 1670 Joseph Church b. 1638 d. 1711 1658 Mary Tucker b. 1641 d. 1711 Joseph Church b. 1663 d. 1715 1688 Grace Shaw d. 1737 Nathaniel Church b. 1693 1717 Innocent Head ♦Little Compton, R. I. b. 1686 d. 1778 Seth Pope b. 1720 d. 1802 1741 Dartmouth, Mass. Abigail Church b. 1719 d. 1778 Joshua Loring b. 1741 d. 1786 1768 New Bedford Innocent Pope b. 1749 d. 1816 David Loring b. 1784 d. 1849 1806 New York Maria Lowey b. 1786 d. 1868 John Theodore Hinsdale b. 1812 d. 1858 1836 Cincinnati Susan Maria Loring b. 1813 d. 1890 Harriette Maria Hinsdale *Little Compton was at that time a part of Massachusetts, but was annexed to Rhode Island in 1746-7. 75 No. 33 Gen. No. 1403 EDWARD WYLLYS BUELL Ashland, Ky. Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Joshua Ripley b. 1658 d. 1739 1682 Plymouth Hannah Bradford Samuel Edgerton b. 1670 d. 1748 1703 Norwich, Conn. Alice Ripley Elijah Edgerton b. 1715 1742 Norwich, Conn. Sarah Gager Eliphalet Edgerton b. 1747 1771 Norwich, Conn. Eunice Willett b. 1749 d. 1831 Luther Edgerton b. 1775 1798 Norwich, Conn. Lydia Lord Waterman b. 1778 d. 1849 Joseph Barker, Jr. b. 1790 d. 1860 1832 Newport, O. Mary Ann Edgerton b. 1799 d. 1876 Edward Wyllys Buell b. 1832 d. 1875 1857 Lower Newport, 0. Melissa Barker b. 1833 Edward Wyllys Buell 76 No. 34 Gen. No. 1475 MARY WASHBURN PARKINSON Transferred to Massachusetts Society. Ninth from James Chilton James Chilton d. 1620 d. 1621 John Winslow b. 1596 d. 1674 1624 Plymouth Mary Chilton d. 1679 Robert Latham 1649 Susanna Winslow Joseph Washburn b. about 1648 d. after 1720 about 1676 Bridgewater Hannah Latham b. about 1652 Joseph Washburn d. 1759 about 1713 Bridgewater Hannah Johnson b. 1694-5 d. 1780 Seth Washburn b. 1723 d. 1794 1750 Leicester, Mass. Mary Harwood b. 1728 d. 1787 Asa Washburn b. 1757 d. 1834 1780 Spencer, Mass. Sarah Upham b. 1758 d. 1804 Reuben Washburn b. 1781 d. 18.60 1813 Maiden, Mass. Hannah Blaney Thacher b. 1796 d. 1871 Peter Thacher Washburn b. 1814 d. 1870 1849 Glens Falls, N. Y. Almira Pomeroy Hopkins b. 1816 d. 1910 George Bowen Parkinson 1882 Woodstock, Vt. Mary Hannah Washburn 77 No. 35 Gen. No. 1518 WILLIAM HENRY PABODIE No. 705 Springfield Ave., Wyoming, O. Seventh from John Alden and Priscilla Mullins John Alden b. 1599 d. 1687 William Pabodie b. about 1620 d. 1707 William Pabodie b. 1664 d. 1744 John Pabodie b. 1700 d. 1766 Ephraim Pabodie b. 1736 d. 1787 William Pabodie b. 1773 d. 1864 Albert Pabodie b. 1797 d. 1860 1622 or 3 Plymouth 1644 Plymouth Priscilla Mullins Elizabeth Alden b. 1622 or 23 d. 1717 1697 Judith Little Compton, Mass. b. 1669 d. 1714 1723 Rebecca Gray *Little Compton, Mass. b. 1704 1765 Providence 1794 Providence 1818 Pawtucket William Henry Pabodie ^Transferred to Rhode Island in 1746-7. 1858 Providence Jane Compton b. 1744 d. 1831 Henrietta Gladding b. 1773 d. 1803 Jane Hale b. 1794 d. 1881 Maria M. Plimpton 78 No. 36 Gen. No. 1519 HULDA GAZLAY MILLER Chicago Beach Hotel, Chicago, 111. Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Southworth d. 1670 William Bradford b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William b. 1650 d. 1685 Adams 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel b. 1670 d. 1725 Whiting 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. 1767 Joseph Fitch b. 1681 d. 1741 1721 Ann Whiting b. 1698 d. 1778 Azel Fitch b. 1728 d. 1768 Rhoda (Collins) b. 1731 Joseph Fitch b. 1768 d. 1835 1789 Sharon, Conn. Elizabeth Harris b. 1765 d. 1850 Harris Fitch b. 1796 d. 1854 1821 Hannah Biggs Lawrenceburgh, Ind. b. 1800 d. 1868 Theodore Gazlay b. 1811 d. 1899 1845 Lawrenceburgh Jane Eliza Fitch b. 1826 d. 1896 Albert W. Miller b. 1845 d. 1912 1879 Cincinnati Hulda Gazlay 79 No. 37 Gen. No. 1520 HERMAN JOHN GROESBECK Grandin Road, Cincinnati Eighth from Myles Standish Myles Standish after Aug. 14, 1623 b. 1586 d. 1656 Barbara — (second wife) Alexander Standish d. 1702 Desire Doty d. 1723 Thomas Standish b. 1687 Mary Carver David Standish 1746 Hannah Magoon d. 1793 Stockbridge Josselyn b. 1741 d. 1817 1768 Olivia Standish d. 1803 Hon. William Brown Slocum b. 1770 d. 1823 1793 Olivia Josselyn b. 1769 d. 1828 John Herman Groesbeck b. 1790 d. 1863 1811 Mary Slocum b. 1794 d. 1854 William Slocum Groesbeck b. 1815 d. 1897 1837 Cincinnati Elizabeth Burnet b. 1817 d. 1888 Herman John Groesbeck 1872 Cincinnati Elizabeth Perry 80 No. 38 Gen. No. 1615 GENEVIEVE GROESBECK HOADLY Grandin Road, Cincinnati Eighth from Myles Standish Myles Standish b. 1586 d. 1656 after Aug. 14, 1623 Barbara — (second wife) Alexander Standish d. 1702 Desire Doty d. 1723 Thomas Standish b. 1687 Mary Carver David Standish 1746 Hannah Magoon d. 1793 Stockbridge Josselyn b. 1741 d. 1817 1768 Olivia Standish d. 1803 Hon. William Brown Slocum b. 1770 d. 1823 1793 Olivia Josselyn b. 1769 d. 1828 John Herman Groesbeck b. 1790 d. 1863 1811 Mary Slocum b. 1794 d. 1854 John Brown Groesbeck . b. 1820 d. 1879 1863 Genevieve Wilson b. 1838 d. 1865 George Hoadly, Jr. 1894 Cincinnati Genevieve Groesbeck 81 No. 39 Gen. No. 1616 MARY ELIZABETH DANA NEWTON No. 518 Third St., Marietta Ninth from William Bradford Resigned William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Joshua Ripley b. 1658 d. 1739 1682 Plymouth Hannah Bradford Samuel Edgerton b. 1670 d. 1748 1703 Norwich, Conn. Alice Ripley Elijah Edgerton b. 1715 1742 Lebanon, Conn. Sarah Gager Eliphalet Edgerton b. 1747 1771 Norwich, Conn. Eunice Willett b. 1749 d. 1831 Luther Edgerton b. 1775 1798 Norwich, Conn. Lydia Lord Waterman b. 1778 d. 1849 William Henry Shipman b. 1793 d. 1829 1821 Marietta, O. Mary Ann Edgerton b. 1798 d. 1876 William Pitt Dana b. 1817 d. 1853 1841 Marietta, O. Susan Edgerton Shipman b. 1821 d. 1849 Charles Humphreys Newton b. 1842 1865 Marietta Mary Elizabeth Dana b. 1843 82 No. 40 Gen. No. 1617 ELIZABETH E. PUTNAM No. 415 Fifth St., Marietta, Ohio Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Pljrmouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford b, 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Joshua Ripley b. 1658 d. 1739 1682 Plymouth Hannah Bradford Samuel Edgerton b. 1670 d. 1748 1703 Norwich, Conn. Alice Ripley Elijah Edgerton b. 1715 1742 Lebanon, Conn. Sarah Gager Eliphalet Edgerton b. 1747 1771 Norwich, Conn. Eunice Willett b. 1749 d. 1831 Luther Edgerton b. 1775 1798 Norwich, Conn. Lydia Lord Waterman b. 1778 d. 1849 Luther Edgerton b. 1804 d. 1891 1830 Elizabeth McKennan Morgan Washington, Pa. b. 1810 d. 1889 Benjamin Perkins Putnam 1860 Newport, 0. Lvdia Waterman Edgerton b. 1832 d. 1870 b. 1833 Elizabeth E. Putnam 83 No. 41 Gen. No. 1740 KATE MAY NEWTON DAGES 337 Linwood Ave., Columbus Ninth from Francis Cooke Francis Cooke b. 1583 d. 1663 m. 1610 Holland Hester Experience Mitchell b. 1609 d. 1689 1628 Jane Cooke John Washburn, Jr. b. 1621 d. 1686 1645 Elizabeth Mitchell Bridgewater, Mass. John Washburn 1679 Rebecca Lapham b. 1645 William Washburn b. 1686 d. 1756 1715 Experience Mann Timothy Perkins b. 1715 1753 Bridgewater Ziporah Washburn b. 1721 Solomon Fuller b. 1756 d. 1809 1777 Ashfield, Mass. Ziporah Perkins b. 1759 d. 1822 Oren Newton b. 1786 d. 1852 1822 Marietta Elizabeth Fuller b. 1802 d. 1892 William Smith Newton b. 1823 d. 1882 1845 Gallipolis Frances Ann Hajrw b. 1827 d. 1895 John William Dages 1880 Gallipolis Kate May Newton 84 No. 42 Gen. No. 1825 ALICE BUELL CREELMAN Transferred to New York Society, January, 1907. Ninth from William Bradford William Bradford bap. 1589 d. 1657 William Bradford b. 1624 d. 1704 Joshua Ripley b. 1658 d. 1739 Samuel Edgerton b. 1670 d. 1748 m. 1623 Plymouth 1650 1682 Plymouth 1703 Norwich, Conn. Alice Carpenter Southworth b. 1590 d. 1670 Alice Richards b. 1627 d. 1671 Hannah Bradford Alice Ripley Elijah Edgerton b. 1715 1742 Norwich, Conn. Sarah Gager Eliphalet Edgerton b. 1747 Luther Edgerton b. 1775 Joseph Barker, Jr. b. 1790 d. 1860 Edward Wyllys Buell b. 1832 d. 1875 1771 Norwich, Conn. 1798 Norwich, Conn. 1832 Newport, 0. 1857 Lower Newport, O. Eunice Willett b. 1749 d. 1831 Lydia Lord Waterman b. 1778 d. 1849 Mary Ann Edgerton b. 1799 d. 1876 Melissa Stone Barker b. 1833 James Creelman 1891 Marietta, O. Alice Leffingwell Buell. 85 No. 43 Gen. No. 1910 CLARA GAZLAY KUHN No. 965 Lenox Place, Avondale, Cincinnati Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Alice Carpenter Southworth Pljrmouth b. 1590 d. 1670 William Bradford b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1678 d. 1725 1696 Elizabeth Adams Norwich, Conn. b. 1681 d. 1767 Joseph Fitch b. 1681 d. 1741 1721 Ann Whiting b. 1698 d. 1778 Azel Fitch b. 1728 d. 1768 Rhoda (Collins) Hopkins b. 1731 Joseph Fitch b. 1768 d. 1835 1789 Elizabeth Harris Sharon, Conn. b. 1765 d. 1850 Harris Fitch b. 1796 d. 1854 1821 Hannah Biggs Lawrenceburgh, Ind. b. 1800 d. 1868 Theodore Gazlay b. 1811 d. 1899 1845 Jane Eliza Fitch Lawrenceburgh, Ind. b. 1826 d. 1896 Oscar William Kuhn 1889 Clara Virginia Gazlay Cincinnati 86 No. 44 Gen. No. 1921 BENJAMIN DE WOLF BARTLETT Glendale Eighth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Robert Bartlett b. 1603 d. 1676 1628 Plymouth Mary Warren b. 1603 d. 1676 Joseph Bartlett b. 1639 d. 1711-12 1664 Plymouth * Hannah Fallowell Benjamin Bartlett b. 1670 1702 Sarah Barnes Joseph Bartlett b. 1709 1735 Jean Swift Jonathan Bartlett, Sr. b. 1753 d. 1787 1777 Lydia Ellis Jonathan Bartlett, Jr. b. 1787 d. 1849 1808 Hannah De Wolf Wolfville, Nova Scotia b. 1786 d. 1825 Brewer Bartlett b. 1810 d. 1896 1842 Dover, 0. Mary Ann True b. 1818 d. 1898 Benjamin De Wolf Bartlett 1887 Emma D. Keys (born Harkness) Glendale, O. * Hannah Fallowell is said by some to be Hannah Poor. 87 No. 45 Gen. No. 1922 SAMUEL FOSDICK JONES Denver, Col. Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham John Picket d. 1667 1649 Ruth Brewster Samuel Fosdick b. 1655 d. 1702 1682 New London Mary Picket b. 1661 d. 1725 Thomas Fosdick b. 1696 d. 1774 1720 Esther Updike b. 1693 d. 1753 Dr. Thomas Fosdick b. 1725 d. 1776 1748 Anna Havens b. 1729 d. 1782 Richard Fosdick b. 1765 d. 1837 1796 Sag Harbor Phoebe L'Hommedieu b. 1776 d. 1826 Samuel Fosdick b. 1801 d. 1881 1836 Cincinnati Sarah Ann Wood b. 1810 d. 1886 Frank J. Jones b. 1838 1866 Cincinnati Frances Dering Fosdick b. 1841 Samuel Fosdick Jones 88 No. 46 Gen. No. 2007 ISADORA FRANCES KING "The Kingdom," Xenia, Ohio Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford, Jr. b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1670 d. 1725 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. 1766 Joseph Fitch b. 1681 d. 1741 1721 Anne Whiting b. 1698 d. 1778 Azel Fitch b. 1728 1752 Lebanon, Conn. Silence How b. 1732 d. 1766 Elisha Kent, Jr. b. 1757 d. 1813 1781 Elizabeth Fitch b. 1761 d. 1850 Capt. Simon Kendall b. 1785 d. 1856 1809 Suffield, Conn. Betsey Kent b. 1784 d. 1860 Joseph Warren King b. 1814 d. 1885 1838 Suffield, Conn. Betsey Kendall b. 1812 d. 1896 Isadora Frances King 89 No. 47 Gen. No. 2008 EMMA CORNELIA KING "The Kingdom," Xenia, Ohio Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford, Jr. b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1670 d. 1725 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. 1766 Joseph Fitch b. 1681 d. 1741 1721 Anne Whiting b. 1698 d. 1778 Azel Fitch b. 1728 1752 Lebanon, Conn. Silence How b. 1732 d. 1766 Elisha Kent, Jr. b. 1757 d. 1813 1781 Elizabeth Fitch b. 1761 d. 1850 Capt. Simon Kendall b. 1785 d. 1856 1809 Suffield, Conn. Betsey Kent b. 1784 d. 1860 Joseph Warren King b. 1814 d. 1885 1838 Suffield, Conn. Betsey Kendall b. 1812 d. 1896 Emma Cornelia King 90 No. 48 Gen. No. 2009 ELOUISA FITCH KING NICHOLS Wilmington, Ohio Ninth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford, Jr. b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1670 d. 1725 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. 1766 Joseph Fitch b. 1681 d. 1741 1721 Anne Whiting b. 1698 d. 1778 Azel Fitch b. 1728 1752 Lebanon, Conn. Silence How b. 1732 d. 1766 Elisha Kent, Jr. b. 1757 d. 1813 1781 Elizabeth Fitch b. 1761 d. 1850 Capt. Simon Kendall b. 1785 d. 1856 1809 Suffield, Conn. Betsey Kent b. 1784 d. 1860 Joseph Warren King b. 1814 d. 1885 1838 Suffield, Conn. Betsey Kendall b. 1812 d. 1896 Clinton Corwin Nichols 1893 Xenia, Ohio Elouisa Fitch King 91 No. 49 Gen. No. 2010 FANNIE WEST POGUE No. 509 Hale Ave., Avondale, Cincinnati Eighth from Richard Warren Richard Warren d. 1628 Elizabeth Jouatt Marsh b. 1583 d. 1673 Nathaniel Warren b. 1624 d. 1667 Lieut. Jonathan Delano b. 1647 d. 1720 Jonathan Delano, Jr. b. 1680 Samuel West b. 1699 d. 1779 Samuel West, Jr. b. 1732 Frederick West b. 1767 d. 1813 Henry Franklin West b. 1796 d. 1856 Samuel Pogue b. 1832 d. 1912 1645 1678 Plymouth 1704 Tolland, Conn. 1724 Tolland, Conn. 1756 1794 Pittsfield, Mass. 1844 Dayton, Ohio 1871 Cincinnati Sarah Walker d. 1700 Mercy Warren b. 1657 d. 1727 Amy Hatch b. 1687 Sarah Delano b. 1705 d. 1752 Sarah Lathrop b. 1740 Ann Cadwell b. 1776 d. 1829 Jane Augusta Smith b. 1825 d. 1848 Frances Catherine West d2 No. 50 Gen. No. 2011 MARY ISABELLE (DAVIS) DILLE Care Lieut. R. H. Kelley, Fort Crook, Neb. Eighth from Stephen Hopkins Stephen Hopkins d. 1644 m. Giles Hopkins b. about 1605 d. 1689 or 1690 1639 William Merrick b. 1643 d. 1732 1667 Eastham, Mass Joshua Merrick b. 1680 d. 1740 1714 Eastham Seth Myrick b. 1720 d. 1766 1743 Eastham Robert Myrick b. 1763 d. 1839 Rev. Luther Myrick b. 1794 d. 1843 1816 Hanover, N. Y. Richard Montgomery b. 1823 Davis 1846 Sandstone, Mich, Elizabeth d. 1640 Catharine Wheldon d. after March 15, 1689 Abigail Hopkins b. 1644 Lida Mayo b. 1694 Elizabeth Brown d. 1795 Elizabeth Shepard b. 1759 Mary Eliza Hill b. 1799 d. 1870 Esther Eliza Myrick b. 1821 d. 1887 Francis Miller Dille 1882 Jackson, Mich. Mary Isabelle Davis 93 No. 51 Gen. No. 2033 MARY E. RICHARDSON WELCH No. 432 W. Woodruff Ave., Toledo, Ohio Eighth from John Howland John Howland b. 1592 or 3 d. 1672 m. 1623 Plymouth Elizabeth Tilley b. 1607 d. 1687 Capt. John Gorham b. 1621 d. 1675-6 1643 Plymouth Desire Howland b. about 1625 d. 1683 George Denison (2d) b. 1652-3 d. 1711 Mercy Gorham b. 1658 d. 1728 —^ Thomas Stanton b. 1693 1713 Thankful Denison bap. 1695 Capt. Amos Hallam b. 1738 d. 1816 1758 Stonington Desire Stanton b. 1734 d. 1825 Edward Hallam b. 1771 1794 Richmond, Va. Mary Dabney b. 1777 William Richardson, 3d Richmond, Va. Harriet Hallam b. 1796 d. 1870 William Richardson, 4th b. 1816 d. 1857 Ferdinand Welch 1839 Maumee, Ohio 1863 Maumee, Ohio Amelia Nelson b. 1823 d. 1889 Mary Eliza Richardson d4 No. 52 Gen. No. 2075 BETSEY KING PETERS Luray Ave., Walnut Hills, Cincinnati Tenth from William Bradford Now Mrs. 0. V. Huffman William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter South b. 1590 d. 1670 William Bradford, Jr. b. 1624 d. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1670 d. 1725 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. 1766 Joseph Fitch b. 1681 d. 1741 1721 Anne Whiting b. 1698 d. 1778 Azel Fitch b. 1728 1752 Lebanon, Conn, Silence How b. 1732 d. 1766 Elisha Kent, Jr. b. 1757 d. 1813 1781 Elizabeth Fitch b. 1761 d. 1850 Capt. Simon Kendall b. 1785 d. 1856 1809 Suffield, Conn. Betsey Kent b. 1784 d. 1860 Joseph Warren King b. 1814 d. 1885 Betsey Kendall b. 1812 d. 1896 Gershom Moore Peters b. 1843 1873 Xenia, 0. Mary Elizabeth King b. 1842 Betsey King Peters 95 No. 53 Gen. No. 2076 HELEN MOOREHEAD TAYLOR No. 2913 Woodburn Ave., Cincinnati Tenth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth b. 1590 d. 1670 William Bradford, Jr. b. 1624 b. 1704 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Alice Bradford b. 1661 d. 1745 Rev. Samuel Whiting b. 1670 d. 1725 1696 Norwich, Conn. Elizabeth Adams b. 1681 d. -1766 Joseph Fitch b. 1681 d. 1741 1721 Anne Whiting b. 1698 d. 1778 Azel Fitch b. 1728 1752 Lebanon, Conn. Silence How b. 1732 d. 1766 Elisha Kent, Jr. b. 1757 d. 1813 1781 Elizabeth Fitch b. 1761 d. 1850 Capt. Simon Kendall b. 1785 d. 1856 1809 Suffield, Conn. Betsey Kent b. 1784 d. 1860 Joseph Warren King b. 1814 d. 1885 Betsey Kendall b. 1812 d. 1896 Rev. William Gilogly Moorehead 1864 Xenia, Ohio b. 1836 Helen Maria King b. 1839 d. 1870 Dr. Van Derveer Taylor 1898 Xenia, Ohio Helen Gulielma Moorehead 96 No. 54 Gen. No. 2096 ANNA CORA CARSON KURD Plainville, Hamilton County, Ohio. Ninth from William Brewster William Brewster b. 1566-7 d. 1644 Thomas Prence b. 1600 d. 1673 m. before 1593 1624 Plymouth Mary b. about 1569 d. 1627 Patience Brewster d. 1634 Nathaniel Mayo d. 1661 Samuel Mayo b. 1655 d. 1738 1649 Eastham Hannah Prence d. 1698 Ruth Hopkins b. 1653 Jonathan Mayo d. 1768 Ebenezer Mayo b. 1734-5 d. 1809 1719 Eastham 1761 Eastham Thankful Twining b. 1696 d. 1779 Mercy Mayo Nathaniel Mayo b. 1762 d. 1824 Enoch Mudge Mayo b. 1807 d. 1878 Enoch Terry Carson b. 1822 d. 1899 Ethan Osborn Hurd 1787 Hampden, Me. 1834 Baltimore, Md. 1853 Cincinnati _ 1885 Cincinnati Huldah Harding b. 1765 d. 1858 Elizabeth Martin b. 1816 d. 1854 Alexina Mayo b. 1835 d. 1855 Anna Cora Carson 97 No. 54 Gen. No. 2096 ANNA CORA CARSON HURD Plainville, Hamilton Co., Ohio Ninth from Stephen Hopkins Stephen Hopkins d. 1644 m. Elizabeth Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 John Cole b. 1644 d. 1724-5 1666 Eastham Ruth Snow d. 1716-17 William Twining d. 1734-5 1688-9 Eastham Ruth Cole b. 1667-8 Jonathan Mayo d. 1768 1719 Eastham Thankful Twining b. 1696-7 d. 1779 Ebenezer Mayo b. 1734-5 . d. 1809 1761 Eastham Mercy Mayo Nathaniel Mayo b. 1762 d. 1824 1787 Hampden, Me. Huldah Harding b. 1765 d. 1858 Enoch Mudge Mayo b. 1807 d. 1878 1834 Baltimore, Md. Elizabeth Martin b. 1816 d. 1854 Enoch Terry Carson b. 1822 d. 1899 1853 Cincinnati Alexina Mayo b. 1835 d. 1855 Ethan Osborn Hurd 1885 Cincinnati Anna Cora Carson 98 No. 55 Gen. No. 2109 ELEANORA WEST LANGDON No. 2934 Vernon Place, Cincinnati Ninth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Nathaniel Warren b. 1624 d. 1667 1645 Sarah Walker d. 1700 Lieut. Jonathan Delano b. 1647 d. 1720 1678 Plymouth Mercy Warren b. 1657 d. 1727 Jonathan Delano, Jr. b. 1680 1704 Tolland, Conn. Amy Hatch b. 1687 Samuel West b. 1699 d. 1779 1724 Tolland, Conn. Sarah Delano b. 1705 d. 1752 Samuel West, Jr. b. 1732 1756 Sarah Lathrop b. 1740 Frederick West b. 1766 d. 1813 1794 Pittsfield, Mass. Ann Cadwell b. 1776 d. 1829 Harry Franklin West b. 1796 d. 1856 1820 Southbury, Conn. Betsey Mitchell (first w b. 1795 d. 1842 Henry Franklin West b. 1822 d. 1893 1849 Indianapolis, Ind. Mary Frances Irwin b. 1820 d. 1865 Perin Langdon 1884 Cincinnati Eleanora West 99 No. 56 Gen. No. 2238 ANNIE SULLINGS GOODING SYKES No. 3007 Vernon Place, Cincinnati Seventh from John Rowland m. John Rowland b. 1592 or 3 d. 1672-3 1623 Elizabeth Tilley d. 1687 Jabez Rowland Bethiah Thatcher Samuel Rowland b. 1686 1708 Bristol, R. I. Abigail Carey b. 1684 John Wardwell b. 1720 1741 Bristol, R. I. Phebe Rowland b. 1720 James Smith b. 1745 1767 Bristol, R. I. Phebe Wardwell b. 1749 Josiah Gooding b. 1777 1803 Dighton, Mass. Nancy Smith b. 1779 Josiah Gooding b. 1813 d. 1879 1845 New York City Anna Wilbur Sullings b. 1824 Gerrit Smith Sykes 1882 Brookline, Mass. Annie Sullings Goodir 100 No. 57 Gen. No. 598 JOHN WHITTLESEY WALTON 1294-1310 River Ave., N. W., Cleveland, Ohio Eighth from William Bradford m. William Bradford bap. 1589 d. 1657 1623 Plymouth Alice Carpenter Sou b. 1590 d. 1670 William Bradford b. 1624 d. 1703-4 1650 Alice Richards b. 1627 d. 1671 Rev. William Adams b. 1650 d. 1685 1680 Pljmiouth Alice Bradford d. 1745 Rev. Joseph Metcalf b. 1682 d. 1723 Abiel Adams b. 1685 Rev. Jonathan Lee b. 1718 d. 1788 1744 New Haven, Conn. Elizabeth Metcalf d. 1762 Capt. John Ensign, Jr. Rhoda Lee b. 1753 d. 1804 Ward Walton b. 1787 d. 1856 1810 Salisbury, Conn. Susan Ensign b. 1791 d. 1844 Lucius Clark Walton b. 1816 d. 1879 1844 Salisbury, Conn. Mary Vesta Whiti b. 1824 d. 1894 John Whittlesey Walton 1869 1885 Madison, Ind. Laura Augusta Ljmian d. 1879 Gertrude Louise Hutchinson 101 No. 58 Gen. No. 2306 GRACE MARIE CHEEVER 28 S. Warwick Bldg., Avondale, Cincinnati Tenth from Stephen Hopkins Stephen Hopkins d. 1644 m. Elizabeth - d. 1640 Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 Thomas Paine d. 1706 about 1650 Eastham, Mass. Mary Snow d. 1704 Thomas Paine b. 1656-7 d. 1721 1678 Hannah Shaw Eastham, Mass. d. 1713 Rev. Ebenezer White b. 1685 d. 1726 1711 Abigail Paine Eastham, Mass. b. 1689 d. 1731 Joseph Guild " b. 1716 d. 1792 1741 Hannah White Attleboro, Mass. b. 1715-6 d. 1764 Daniel Cheever b. 1735 d. 1823 1766 Wrentham, Mass. Abigail Guild b. 1742 d. 1821 Ariel Cheever b. 1773 d. 1863 1799 Wrentham, Mass. Abigail Grant b. 1777 d. 1861 Charles Simmons Cheever b. 1803 d. 1889 1829 Medway, Mass. Mary Lovell b. 1808 d. 1881 Charles Edward Cheever b. 1839 d. 1874 1863 Cincmnati Emma Anna Smith b. 1848 d. 1911 Grace Marie Cheever 103 No. 59 Gen. No. 2340 JANE ALLYN FOOTE TRACY No. 3535 Euclid Ave., Cleveland Eighth from William Bradford William Bradford bap. 1589 d. 1657 m. 1623 Plymouth Alice Carpenter Southworth d. 1670 Major William Bradford b. 1624 d. 1703-4 1650 Alice Richards b. 1627 d. 1671 Thomas Bradford b. about 1657 Ann Smith James Bradford b. 1689 d. 1762 1724 Susanna Adams Canterbury, Conn. b. 1692 d. 1752 Joseph Woodward 1748 Mary Bradford Canterbury, Conn. bap. 1728 George Foote b. 1749 d. 1830 1776 Castleton, Vt. Welthea Woodward b. 1756 d. 1835 Alvan Foote b. 1778 d. 1856 1815 Burlington, Vt. Priscilla Rice b. 1786 d. 1841 George Foote b. 1818 d. 1897 1844 Montreal, Canada Phebe Gelston Dwight b. 1823 d. 1858 James Jared Tracy b. 1819 d. 1910 1883 Jane Allyn Foote Fortress Monroe, Va. 103 No. 60 Gen. No. 2067 ELIZABETH POGUE TODD No. 533 Hale Ave., Cincinnati Ninth from Richard Warren Richard Warren d. 1628 Nathaniel Warren b. 1624 d. 1667 Lieut, Jonathan Delano b. 1647 d. 1720 Jonathan Delano, Jr. b. 1680 d. 1752 Samuel West b. 1699 d. 1779 Samuel West, Jr. b. 1732 Frederick West b. 1767 d. 1813 Henry Franklin West b. 1796 d. 1856 Samuel Pogue b. 1832 d. 1912 William Robert Todd m. Elizabeth Jouatt Marsh d. 1673 1645 Sarah Walker d. 1700 1678 Plymouth Mercy Warren b. 1657 d. about 1728 1704 Tolland, Conn. Amy Hatch b. 1687 1724 Tolland, Conn. Sarah Delano b. 1705 d. 1752 1756 Sarah Lathrop b. 1740 1794 Pittsfield, Mass. Ann Cadwell b. 1776 d. 1829 1844 Dayton, Ohio Jane Augusta Smith b. 1825 d. 1848 1871 Cincinnati Frances Catherine West b. 1845 1898 Avondale Elizabeth Margaret Pogu 104 No. 61 Gen. No. 2528 LOUISE LATHAM DEVEREUX BURNS No. 21 S. Almansor St., Alhambra, Cal. Tenth from William Brewster William Brewster m. before 1593 b. 1566 or 7 d. 1644 Gen. Thomas Prence d. 1693 1624 Plymouth Major John Freeman b. about 1621 d. 1719 1649-50 Nathaniel Freeman b. 1669-70 d. 1760 about 16S Samuel Smith b. 1691 d. 1768 1712 Eastham Deacon Reuben Rich b. 1715 d. 1770 1738 Eastham Josiah Rich b. 1741 d. 1789 1762 Hezekiah Rich b. about 1764 d. 1817 1791 Zoheth Rich b. 1806 d. 1876 1826 Wellfleet Arthur Forrester Devereux b. 1836 1859 Boston Silas Reese Burns 1891 Cincinnati Mary b. about 1569 d. 1627 Patience Brewster d. 1634 Mercy Prence b. about 1631 d. 1711 Mary b. about 1666 d. 1742-3 Abigail Freeman b. 1692-3 d. 1737 Martha Smith b. 1721 d. 1745-6 Martha Rich b. 1742 Sarah Winslow Smith Phebe Atwood Brown b. 1807 d. 1864 Clara Anna Rich b. 1838 d. 1910 Louise Latham Devereux 105 No. 62 Gen. No. 1012 JACOB DOLSON COX Care Cleveland Twist Drill Co., Cleveland, Ohio Tenth from William Brewster William Brewster b. 1566 or 7 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham d. 1678-9 John Turner 1645 Mary Brewster b. 1627 Ezekiel Turner b. 1650-1 d. 1703-4 1678 New London, Conn Susanna Keyney b. 1662 Clement Minor b. 1700 1721-2 Abigail Turner New London, Conn. b. 1702 Nathan Howard b. 1720 d. 1777 1743 Lucy Minor New London, Conn. b. 1723 Paine Kenyon b. 1755 d. 1831 1778 Thedia Howard New London, Conn. b. 1759 Joseph Kenyon b. 1779 d. 1820 1800 Sarah Allyn Jacob Dolson Cox b. 1792 d. 1852 1821 Albany, N. Y. Thedia Redelia Kenyon b. 1804 d. 1876 Gen. Jacob Dolson Cox b. 1828 d. 1900 1849 Helen Clarissa (Finney) Cochran Oberlin, Ohio b. 1828 Jacob Dolson Cox 1878 Cleveland Ellen Attwood Prentiss 106 No. 63 Gen. No. 2585 CONSTANT SOUTHWORTH 816-18 First National Bank Bldg., Cincinnati Ninth from James Chilton m. James Chilton d. 1620 d. 1621 John Winslow b. 1597 1624 Plymouth Mary Chilton d. 1679 d. 1674 Edward Gray d. 1681 1650-1 Plymouth Mary Winslow Nathaniel Southworth 1672 Desire Gray b. 1648 Plymouth b. 1651 d. 1710-11 d. 1690 Edward Southworth 1711 Hull Bridget Bosworth b. 1688 d. 1748 Edward Southworth 1750 Lydia Packard b. 1718 Bridgewater b. 1726 Abiah Southworth 1794 Keziah Boltwood b. 1760 b. 1763 d. 1835 d. 1835 Edward Southworth 1841 Elizabeth Sheparc b. 1804 Little Compton, R. I. b. 1810 d. 1869 d. 1855 George Champlin Shepard Southworth 1874 Ada Deane Rome, Italy b. 1842 b. 1853 Constant Southworth 107 No. 64 Gen. No. 2803 FLORA SECREST TURMAN LAUGHLIN "Glen Erie," Lake Shore Boulevard, Euclid, Ohio Eighth from Isaac AUerton Isaac AUerton d. 1659 Thomas Cushman b. 1608 d. 1691 Eleazer Cushman b. 1656-7 m. 1611 Leyden, Holland about 1636 Plymouth 1687 Plymouth Mary Norris d. March 7, 1620-1 Mary AUerton d. 1699 Elizabeth Coombs James Cushman d. about 1778 Seth Cushman b. 1734 1756 Barnstable Sarah d. before 1776 Abiah Allen b. 1733 Seth Cushman b. 1772 d. 1818 1798 Nancy Rundel b. 1776 d. 1842 Simon Turman b. 1799 d. 1858 Solon Turman b. 1824 d. 1881 1823 1853 Greencastle, Ind. Edmund Garfield Laughlin 1895 Greencastle, Ind. Abija Cushman b. 1799 d. 1864 Mary Josephine Secrest b. 1833 d. 1895 Flora Secrest Turman lOS No. 65 Gen. No. 3047 FANNY STEVENSON SCHLOENBACH No. 1025 Garrison St., Fremont, Ohio Ninth from Stephen Hopkins Stephen Hopkins d. 1644 Elizabeth - d. 1640 Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 Thomas Rogers b. 1638 d. 1678 1665 Eastham Elizabeth Snow d. 1678 Eleazer Rogers b. 1673 Ruhama Thomas Rogers b. 1701 1721 Plymouth Priscilla Churchill b. 1701 Samuel Barrows b. 1714 about 1744 Plymouth Desire Rogers b. 1725 d. 1774 Thomas Barrows b, 1760 d. 1848 Bethiah Basse b. about 1764 d. 1848 John Hafford b. 1792 d. 1866 1820 Mattapoisett, Mass. Bethiah Barrows b. 1800 d. 1884 James Wilson Stevenson b. 1811 d. 1867 1844 Fremont, Ohio Mary Keith Hafford b. 1824 d. 1905 Louis Schloenbach 1870 Fremont, Ohio Fanny Eliza Stevenson 109 No. 65 Gen. No. 3047 FANNY STEVENSON SCHLOENBACH No. 1025 Garrison St., Fremont, Ohio Ninth from Thos., Eighth from Joseph Rogers Thomas Rogers d. 1621 Lieut. Joseph Rogers d. 1678 before 1633 Hannah Thomas Rogers b. 1638 d. 1678 1665 Eastham Elizabeth Snow d. 1678 Eleazer Rogers b. 1673 Ruhama Thomas Rogers b. 1701 1721 Plymouth Priscilla Churchill b. about 1701 Samuel Barrows b. 1714 1744 Plymouth Desire Rogers b. 1725 d. 1774 Thomas Barrows b. 1760 d. 1848 Bethiah Besse b. about 1764 d. 1848 John HafFord b. 1792 d. 1866 1820 Mattapoisett, Mass. Bethiah Barrows b. 1800 d. 1884 James Wilson Stevenson b. 1811 d. 1867 1844 Fremont, Ohio Mary Keith Hafford b. 1824 d. 1905 Louis Schloenbach 1870 Fremont, Ohio Fanny Eliza Stevenson 110 No. 66 Gen. No. 3048 Stephen Hopkins d. 1644 CLARA STEVENSON PORTER No. 529 E. Third St., Middletown, Ohio Ninth from Stephen Hopkins m. Elizabeth Nicholas Snow d. 1676 before 1627 Plymouth Constance Hopkins b. about 1607 d. 1677 Thomas Rogers b. 1638 d. 1678 1665 Eastham Elizabeth Snow d. 1678 Eleazer Rogers b. 1673 Ruhama Thomas Rogers b. 1701 1721 Plymouth Priscilla Churchill b. 1701 Samuel Barrows b. 1714 about 1744 Plymouth Desire Rogers b. 1725 d. 1774 Thomas Barrows b. 1760 d. 1848 Bethiah Besse b. about 1764 d. 1848 John Hafford b. 1792 d. 1866 1820 Bethiah Barrows Mattapoisett, Mass. b. 1800 d. 1884 James Wilson Stevenson b. 1811 d. 1867 1844 Mary Keith Hafford Fremont, Ohio b. 1824 d. 1905 James Alexander Porter 1875 Galion, Ohio Clara Amelia Stevenson 111 No. 66 Gen. No. 3048 CLARA STEVENSON PORTER No. 529 E. Third St., Middletown, Ohio Ninth from Thos., Eighth from Joseph Rogers Thomas Rogers d. 1621 m. Lieut. Joseph Rogers d. 1678 before 1633 Hannah Thomas Rogers b. 1638 d. 1678 1665 Eastham Elizabeth Snow d. 1678 Eleazer Rogers b. 1673 Ruhama Thomas Rogers b. 1701 1721 Plymouth Priscilla Churchill b. about 1701 Samuel Barrows b. 1714 1744 Plymouth Desire Rogers b. 1725 d. 1774 Thomas Barrows b. 1760 d. 1848 Bethiah Basse b. about 1764 d. 1848 John Hafford b. 1792 d. 1866 1820 Mattapoisett, Mass. Bethiah Barrows b. 1800 d. 1884 James Wilson Stevenson b. 1811 d. 1867 1844 Fremont, Ohio Mary Keith Hafford b. 1824 d. 1905 James Alexander Porter 1875 Gallon, Ohio Clara Amelia Stevenson 112 No. 67 Gen. No. 3134 JAMES KILBOURNE P. O. Drawer G, Columbus, Ohio Tenth from William Brewster wiJiiam urewster b. 1566 or 67 d. 1644 m. before 1593 iviary b. about 1569 d. 1627 Gov. Thomas Prence b. about 1600 d. 1673 1624 Pljrmouth Patience Brewster d. before April, 1635 Major John Freeman b. about 1622 d. 1719 1649-50 Eastham Mercy Prence b. about 1631 d. 1711 John Freeman b. 1651 d. 1721 1672 Eastham Sarah Merrick b. 1654 d. 1696 Deacon Chillingworth Foster b. 1680 d. 1764 Mercy Freeman b. 1687 d. 1720 James Foster b. 1706 d. about 1788 1729 Lydia Winslow b. 1709 d. 1770 Col. Timothy Paige b. 1727 d. 1791 1754 Rochester Mary Foster b. 1732 d. 1825 Lieut. Daniel Fay b. 1752 d. 1810 1778 Hardwick Mary Paige b. 1759 d. 1834 Nathaniel Evans b. 1773 d. 1825 1799 Nancy Fay b. 1781 d. 1825 Lincoln Kilbourne b. 1810 d. 1896 1837 Gambler, Ohio Jane Evans b. 1817 or 18 d. 1895 James Kilbourne 1869 Columbus, Ohio Anna Bancroft Wright 113 No. 68 Gen. No. 3135 ALICE KILBOURNE JEFFREY Bexley, Ohio Eleventh from William Brewster William Brewster b. 1566 or 67 d. 1644 Gov. Thomas Prence b. about 1600 d. 1673 Major John Freeman b. 1622 d. 1719 John Freeman b. 1651 d. 1721 Deacon Chillingworth Foster b. 1680 d. 1764 James Foster b. 1706 d. about 1788 Col. Timothy Paige b. 1727 d. 1791 Lieut. Daniel Fay b. 1752 d. 1810 Nathaniel Evans b. 1773 d. 1825 Lincoln Kilbourne b. 1810 d. 1896 James Kilbourne b. 1841 Robert Hutchings Jeffrey m. before 1593 1624 Plymouth 1649-50 Eastham 1672 Eastham 1729 1754 Rochester 1778 Hardwick 1799 1837 Gambler, Ohio 1869 Columbus, Ohio 1901 Columbus, Ohio Mary b. about 1569 d. 1627 Patience Brewster d. before April, 1635 Mercy Prence b. about 1631 d. 1711 Sarah Merrick b. 1654 d. 1696 Mercy Freeman b. 1687 d. 1720 Lydia Winslow b. 1709 d. 1770 Mary Foster b. 1732 d. 1825 Mary Paige b. 1759 d. 1834 Nancy Fay b. 1781 d. 1825 Jane Evans b. 1817 or 18 d. 1895 Anna Bancroft Wright b. 1848 Alice Kilbourne 114 No. 69 Gen. No. 3136 ALICE FAY POTTER Columbus Art School, Columbus, Ohio Eleventh from William Brewster William crewster b. 1566 or 67 d. 1644 m. before 1593 iviary b. about 1569 d. 1627 Gov. Thomas Prence b. about 1600 d. 1673 1624 Plymouth Patience Brewster d. before April, 1635 Major John Freeman b. 1622 d. 1719 1649-50 Eastham Mercy Prence b. about 1631 d. 1711 John Freeman b. 1651 d. 1721 1672 Eastham Sarah Merrick b. 1654 d. 1696 Deacon Chillingworth Foster b. 1680 d. 1764 Mercy Freeman b. 1687 d. 1720 James Foster b. 1706 d. about 1788 1729 Lydia Winslow b. 1709 d. 1770 Col. Timothy Paige b. 1727 d. 1791 1754 Rochester Mary Foster b. 1732 d. 1825 Lieut. Daniel Fay b. 1752 d. 1810 1778 Hardwick Mary Paige b. 1759 d. 1834 Nathaniel Evans b. 1773 d. 1825 1799 Nancy Fay b. 1781 d. 1825 Lincoln Kilbourne b. 1810 d. 1896 1837 Gambier, Ohio Jane Evans b. 1817 or 18 d. 1895 Gen. Joseph Haydn Potter b. 1822 1865 Columbus, Ohio Alice Kilbourne b. 1838 d. 1892 Alice Fay Potter 115 No. 70 Gen. No. 3144 LA QUINIO RAWSON No. 1228 Andrews Ave., Lakewood, Ohio Eighth from John Alden John Alden b. 1599 d. 1687 m. 1622 or 3 Plymouth Priscilla Mullins d. after 1650 John Bass d. 1716 1657 Ruth Alden d. about 1674 John Bass b. 1658 d. 1724 Braintree, Mass. Abigail Adams b. 1658 d. 1696 John Bass b. 1688 1716 Braintree Hannah Neale d. 1761 Josiah Rawson b. 1727 d. 1812 1750 Braintree Hannah Bass b. 1732 Lemuel Rawson b. 1767 d. 1851 1791 Warwick, Mass. Sarah Barrus b. 1770 d. 1844 La Quinio Rawson b. 1804 1829 Sophia Beaugrand Maumee City, Ohio b. 1811 d. 1882 Joseph La Quinio Rawson b. 1835 d. 1906 1859 Fremont, Ohio Margaret Amelia G b. 1839 d. 1908 La Quinio Rawson 1805 Fremont, Ohio Beatrice Floyd 116 No. 71 Gen. No. 3145 JENNIE AMELIA RAWSON THOMAS No. 1022 Birchard Ave., Fremont, Ohio Eighth from John Alden John Alden b. 1599 d. 1687 1622 or 3 Pljrmouth Priscilla Mullins d. after 1650 John Bass d. 1716 1657 Ruth Alden d. 1674 John Bass b. 1658 d. 1724 Brain tree, Mass. Abigail Adams b. 1658 d. 1696 John Bass b. 1688 Josiah Rawson b. 1727 d. 1812 Lemuel Rawson b. 1767 d. 1851 La Quinio Rawson b. 1804 1716 Braintree 1750 Braintree 1791 Warwick, Mass. 1829 Maumee City, Ohio Joseph La Quinio Rawson 1859 Fremont, Ohio b. 1835 d. 1906 Dr. Orange Holmes Thomas 1888 Fremont, Ohio Hannah Neale d. 1761 Hannah Bass b. 1732 Sarah Barrus b. 1770 d. 1844 Sophia Beaugrand b. 1811 d. 1882 Margaret Amelia Gelpin b. 1839 d. 1908 Jennie Amelia Rawson 117 No. 72 Gen. No. 3190 HELEN MAR GARDNER HAYWARD No. 421 Third Ave., Gallipolis, Ohio Tenth from John Howland John Howland b. about 1593 d. 1672 before 1624 Plymouth Elizabeth Tilley b. about 1607 d. 1687 Elder John Chipman b. 1614 d. 1708 1646 Hope Howland b. 1629 d. 1683-4 Samuel Chipman b. 1661 d. 1723 Jacob Chipman b. 1695 d. 1741 1686 Barnstable 1721 Barnstable Sarah Cobb b. 1662-3 d. 1742 Abigail Fuller b. 1695-6 d. 1724 Stephen Cobb b. 1716 1742 Barnstable Abigail Chipman b. 1721 Stephen Cobb, Jr. b. 1750 d. 1799 Olive Amesbury d. 1823 Wilson Sisson b. 1776 • d. 1806 1792 Rebecca Cobb Rensselaer Co., N. Y. b. 1776 d. 1825 William Gardner b. 1792 d. 1864 1818 Rebecca Sisson Unadilla, N. Y. b. 1802 d. 1864 William Lewis Gardner b. 1821 d. 1863 1843 Harriet Minerva Beard Gallipolis, Ohio b. 1823 James William Gardner b. 1844 d. 1912 1868 Gallipolis Sarah Catharine Dami-on b. 1849 William Neal Hayward 1890 Gallipolis Helen Mar Gardner 118 No. 73 Gen. No. 3269 Richard Warren d. 1628 Richard Church b. about 1608 d. 1668 CLARA COLE CAROTHERS No. 409 Broadway, Cincinnati Ninth from Richard Warren Elizabeth Jouatt Marsh d. 1673 Elizabeth Warren d. 1669-70 Joseph Church b. about 1638 d. 1711 Dan Throope b. 1670 d. 1737 Dan Throope b. 1713 d. 1771 1660 1713 Little Compton 1737 Bristol, R. I. Mary Tucker bapt. 1640 d. 1710 Deborah Church (Gray) b. 1676-7 d. 1752 Susanna Carey d. 1754 Dan Throope b. 1740 Dan Throop b. 1777 d. 1831 George Addison Throop b. 1810 d. 1849 William Remey Cole b. 1828 Dr. Robert Carothers 1760 Lebanon, Conn. 1802 Lebanon 1832 Hamilton, N. Y. 1856 Marshall Co., 111. Rachel Terry b. about 1740 Sarah Stanton Mason b. 1782 d. 1867 Deborah Goldsmith b. 1808 d. 1836 Cordelia Throop b. 1833 d. 1900 1890 Clara Cole Mt. Pleasant, Iowa 119 No. 74 Gen. No. 3294 STARR FORD No. 61 Auburndale Place, Cincinnati Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary d. 1627 Gen. Thomas Prence b. about 1600 d. 1673 1624 Plymouth Patience Brewster d. 1634 Major John Freeman b. about 1621 d. 1719 1649-50 Eastham Mercy Prence b. about 1631 d. 1711 Nathaniel Freeman b. 1669 d. 1760 1692 Mary b. about 1666 d. 1742-3 Elisha Freeman b. 1701 1725 Eastham Lydia Freeman b. 1703 Simeon Freeman d. 1776 about 1757 Patience Wood d. after 1773 Samuel Freeman b. 1770 d. 1834 1793 Liverpool, N. S. Rebecca Harlow b. 1769 d. 1858 Zoeth Freeman b. 1799 d. 1878 1820 Dorinda Freeman Milton, Queen's Co., N. S. b. 1798 d. 1881 Leander Starr Ford b. 1835 d. 1905 1859 Milton, N. S. Mary Ellen Freeman b. 1838 Starr Ford 1898 Cincinnati Nettie Oskamp 120 No. 75 Gen. No. 3326 CHARLES PHELPS TAFT 316 Pike St., Cincinnati Eighth from Francis Cooke Francis Cooke b. 1582 or 3 d. 1663 m. Esther Experience Mitchell Jane Cooke John Hayward Sarah Mitchell Edmond Rawson b. 1689 Elizabeth Hayward b. 1683 Abner Rawson b. 1721 1745 Med way. Mass. Mary Allen b. 1722 Aaron Taft b. 1743 d. 1808 about 1768 Rhoda Rawson b. 1749 d. 1827 Peter Rawson Taft b. 1785 d. 1867 1810 Sylvia Howard Alphonso Taft b. 1810 d. 1891 1841 West Townshend, Vt. Fanny Phelps b. 1823 d. 1852 Charles Phelps Taft 1873 Cincinnati Anna Barr Sinton 121 No. 76 Gen. No. 3327 JOHN FRANCIS LE BARON Chardon, Ohio Ninth from Richard Warren Richard Warren d. 1628 Robert Bartlett b. 1603 d. 1676 Joseph Bartlett b. 1639 d. 1711-12 Joseph Bartlett b. about 1665 d. 1703 Dr. Lazarus Le Baron b. 1698 d. 1773 Nathaniel Goodwin b. 1724 d. 1771 John Goodwin b. 1751 d. 1829 Daniel Adams Poor b. 1781 d. 1842 John Patch b. 1807 d. 1887 1628 Plymouth 1664 Plymouth about 1692 Plymouth 1720 Plymouth 1746 Plymouth 1778 Plymouth 1806 Portland, Me. 1846 Andover, Mass. Elizabeth Jouatt Marsh d. 1673 Mary Warren b. 1603 d. 1676 * Hannah Lydia Griswold Lydia Bartlett b. 1697 d. 1742 Lydia Le Baron b. 1724 d. 1801 Fear Thacher b. 1749 d. 1829 Emily Goodwin b. 1789 d. 1836 Margaret Gurley Poor b. 1819 d. 1902 John Francis Le Baron Patch Name changed by decree of court in 1868 to John Francis Le Baron. 1872 (1st) at Ipswich, Mass., to Marv Brown Kinsman (2d) at Mandarin. Fla., to Philomena Euphemia Manucy (3d) at Ipswich to Carrie Louise Lakeman * In the third generation Hannah is called by some authorities Hannah Poor, by others Hannah Fallowell. 122 No. 77 Gen. No. 3441 OSCAR WILDE GARDNER No. 3 Pelham Place, Norfolk, Va. Tenth from John Rowland John Rowland b. about 1593 d. 1672 m. before 1624 Plymouth Elizabeth Tilley b. about 1607 d. 1687 Elder John Chipman b. 1614 d. 1708 1646 Hope Rowland b. 1629 d. 1683-4 Samuel Chipman b. 1661 d. 1723 1686 Barnstable Sarah Cobb b. 1662-3 d. 1742 Jacob Chipman b. 1695 d. 1741 1721 Barnstable Abigail Fuller b. 1695-6 d. 1724 Stephen Cobb b. 1716 1742 Barnstable Abigail Chipman b. 1721 Stephen Cobb, Jr. b. 1750 d. 1799 Olive Amesbury d. 1823 Wilson Sisson b. 1776 d. 1806 1792 Rennselaer Co., N. Rebecca Cobb Y. b. 1776 d. 1825 William Gardner b. 1792 d. 1864 1818 Unadilla, N. Y. Rebecca Sisson b. 1802 d. 1864 Silas Gardner b. 1830 d. 1911 1851 Harriet Johnston Addison Tp., Ohio b. 1828 d. 1903 Samuel J. Gardner b. 1856 1878 Jennie Rice Springfield Tp., Ohio b. 1856 Oscar Wilde Gardner 1905 Maria Catherine Massie Massie's Mill, Nelson Co., Va. 123 No. 78 Gen. No. 3442 MARY VIRGINIA MILLER LYNCH No. 1429 Robinwood Ave., Lakewood, Ohio Ninth from Stephen Hopkins Stephen Hopkins d. 1644 1646 1667 Plymouth 1698 Plymouth 1763 1786 Falmouth, Mass. Lieut. Thomas Balch Chickering 1812 b. 1788 d. 1817 Jacol » Cooke John Doty b. d. 1639-40 1701 Joshua Morse b. d. about 1675 1754 Thomas Morse b. 1714 d. 1794 David Swift b. d. 1756 1830 Craig Ritchie b. 1807 d. 1879 1836 Canonsburg, Pa. Rev. Robert Thompson Miller 1862 Canonsburg, Pa. b. 1835 d. 1902 Charles Peter Lynch 1886 Pittsburgh, Pa. Elizabeth d. 1640 Damaris Hopkins d. bet. 1666-69 Elizabeth Cooke b. 1648-9 d. 1692 Elizabeth Doty b. 1675-6 Susanna Phinney Bere Cynthia Morse b. 1764 d. 1850 Susanna Swift b. 1791 d. 1876 Mary Ann Chickering b. 1813 d. 1885 Virginia Ritchie b. 1841 d. 1863 Mary Virginia Miller 124 No. 79 Gen. No. 3548 MRS. ALICE LANGDON LIBBEY WALBRIDGE No. 2004 Parkwood Ave., Toledo, Ohio Tenth from Richard Warren Richard Warren d. 1628 m. Elizabeth Jouatt Marsh d. 1673 Thomas Little Ann Warren John Sawyer 1666 Marshfield Mercy Little d. 1693 Anthony Eames b. about 1656 d. 1729 1686 Mercy Sawyer b. 1668 Joseph Phillips b. 1685 d. 1767 1711 Marshfield Mercy Eames b. 1687 d. 1769 Jonathan Hatch b. 1709 d. 1775 1733 Agatha Phillips b. 1716 d. 1760 Major Elisha Hatch b. 1743 d. 1843 1766 Pembroke Betty Howland b. 1743 d. 1830 Prince Hatch b. 1781 d. 1819 1803 Bristol, Maine Sarah Mclntyre b. 1785 d. 1851 William Nichols Miller b. 1810 d. 1887 1834 Bristol, Maine Sarah Ann Hatch b. 1813 d. 1893 William Langdon b. 1826 d. 1882 Libbey 1853 Chelsea, Mass. Julia Amanda Miller b. 1835 d. 1879 1882 William Spooner Walbridge Newton Centre, Mass Alice Langdon Libbey 125 No. 80 Gen. No. 3549 MRS. RUBY DESIRE SEARS CARPENTER No. 14234 Detroit Ave., Lakewood, Ohio Tenth from William Brewster William Brewster b. 1566 or 67 d. 1644 Thomas Prence b. 1600 d. 1673 Major John Freeman b. about 1621 d. 1719 Thomas Freeman b. 1653 d. 1715-6 Paul Sears b. 1669 d. 1739-40 Joshua Sears b. 1708 d. 1753 Elkanah Sears b. 1734 d. 1816 Benjamin Sears b. 1771 or 73 d. 1822 Elkanah Sears b. 1795 d. 1886 Benjamin Sears b. 1824 Otto William Carpenter 1624 Plymouth 1649-50 Eastham 1673 Eastham about 1693 1731-2 Eastham Mary d. 1627 Patience Brewster d. 1634 Mercy Prence b. about 1631 d. 1711 Rebecca Sparrow b. 1655 d. 1740 Mercy Freeman b. 1674 d. 1747 Rebecca Mayo b. 1713 1757 Ruth White Middletown, Conn. b. about 1737 1794 Marlboro, Conn. 1820 Franklin, N. Y. 1851 Bucyrus, Ohio 1898 Bucyrus, Ohio d. 1823 Ann Bigelow b. 1773 d. 1842 Desire Phelps b. 1794 d. 1872 Melissa Merrick b. 1830 Ruby Desire Sears 126 No. 81 Gen. No. 3575 MRS. ANNIE YOUNG SHORTLE GOODRICH No. 433 Fourth St., Marietta, Ohio Eighth from Stephen Hopkins Stephen Hopkins d. 1644 Nicholas Snow d. 1676 John Snow d. 1692 John Snow b. 1678 1627 Plymouth 1667 Eastham 1700-1 Eastham Elizabeth d. 1640 Constance Hopkins b. about 1607 d. 1677 Mary Smalley d. 1692 Elizabeth Ridley Ambrose Snow b. 1718-19 d. 1788 1754 Truro Hannah Rider Josiah Snow b. 1759 d. 1800 Josiah Snow b. 1791 d. 1852 Henry Shortle b. 1834 d. 1892 Charles Gourlay Goodrich 1785 Truro 1823 Int. at Provincetown 1861 Provincetown 1897 Provincetown Lydia Dyer b. 1762 d. 1849 Ruth Dyer b. 1799 d. 1868 Mary Nickerson Snow b. 1837 d. 1907 Annie Young Shortle 127 No. 82 Gen. No. 3608 JULIA ALBERTA FISKE WINN No. 2409 E. Fifty-Fifth St., Cleveland, Ohio Ninth from William Brewster William Brewster b. 1566 or 67 d. 1644 m. before 1593 Mary b. about 1569 d. 1627 Jonathan Brewster b. 1593 d. 1659 1624 Lucretia Oldham Daniel Wetherell b. 1630 d. 1719 1659 Grace Brewster New London, Conn. b. 1639 d. 1684 George Denison b. 1671 d. 1719-20 about 1694 Mary Wetherell Harris b. 1668 d. 1711 Daniel Denison b. 1703 d. 1798 1726 Rachel Starr b. 1705 d. 1791 Joseph Copp bap. 1732 d. 1815 1757 Rachel Denison New London, Conn. b. 1734 Samuel Edgecomb b. 1760 d. 1843 1791 Rachel Denison Copp b. 1762 d. 1834 Albert Edgecomb b. 1797 d. 1874 1826 Groton, Conn. Clarissa Harlow Fish b. 1792 d. 1864 Silas Willes Fiske b. 1826 d. 1864 1850 Groton, Conn. Julia Ann Edgecomb b. 1828 d. 1901 Curtis Winn b. 1848 d. 1908 1897 Cleveland, Ohio Julia Alberta Fiske 128 No. 83 Gen. No. 3642 MRS. ELLEN COLLAMORE BOLLES No. 3201 Collingwood Ave., Toledo, Ohio Sixth from Edward Doty Edward Doty d. 1655 m. 1634-5 Plymouth Faith Clark b. 1619 d. 1675 Samuel Hatch 1671 Mary Doty Isaac Hatch b. 1687 d. about 1759 1716 Scituate Lydia Clift d. 1724 Dea. Isaac Hatch bapt. 1722 d. 1799 1763 Pembroke .t Sarah Gushing b. about 1722 d. 1804 Isaac Hatch b. 1764 d. 1845 1791 Pembroke Sarah Hatch b. 1764 d. 1842 Dr. Anthony Collamore b. 1787 d. 1847 1829 Pembroke Caroline Hatch b. 1807 d. 1879 William Watson BoUes b. 1841 d. 1907 1868 Toledo Ellen Collamore 129 DECEASED AND FORMER MEMBERS The following members have either died (d), been transferred (t) or resigned (r) : Creelman, Alice Buell (t) Curtis, Evelyn Goss (d) Devereux, Clara Anna Rich (d) Ely, Rev. John Hugh (d) Handy, Edward Adino (d) Jones, Emma Brewster (t) Longworth, Susan Walker (r) Lord, Elizabeth Watson Russell (d) Newton, Mary Elizabeth Dana (r) Parkinson, Mary Washburn (t) Smith, Lucy Crapo (r) Williams, Mary Loring (d) 131 Addenda 133 state No. 84 Gen. No. 3716 FRANCES EVALYN SEARS LEWIS Harpster, Wyandot Co., Ohio Tenth from William Brewster William Brewster b. 1566 or 67 d. 1644 Gov. Thomas Prence b. about 1600 d. 1673 Major John Freeman b. 1622 d. 1719 Thomas Freeman b. 1653 d. 1715-16 Paul Sears b. 1669 d. 1739-40 Joshua Sears b. 1708 d. 1753 Elkanah Sears b. 1734 d. 1816 Benjamin Sears d. 1822 Elkanah Sears b. 1793 d. 1886 Cyrus Sears b. 1832 d. 1909 m. before 1593 1624 Plymouth 1649-50 Eastham 1673 Eastham about 1693 1731-2 Eastham 1757 Middletown, Ct. 1794 Marlbora, Ct. 1820 Franklin, N. Y. 1865 Mary b. about 1569 d. 1627 Patience Brewster d. before April, 1635 Mercy Prence b. about 1631 d. 1711 Rebecca Sparrow b. 1655 d. 1740 Mercy Freeman b. 1674 d. 1747 Rebecca Mayo b. 1713 Ruth White b. about 1733 d. 1823 Ann Bigelow b. 1773 d. 1843 Desire Phelps b. 1794 d. 1873 Pitt Tp., Wyandot Co., O Sarah Ann Harpster b. 1841 Charles Hendrickson Lewis 1896 Harpster, 0. b. 1871 Frances Evalyn Sears b. 1872 135 state No. 85 Gen. No. 3717 IVA RACHEL SEARS FOWLER Harpster, Wyandot Co., Ohio Tenth from William Brewster William Brewster b. 1566 or 67 d. 1644 Gov. Thomas Prence b. about 1600 d. 1673 Major John Freeman b. 1622 d. 1719 Thomas Freeman b. 1653 d. 1715-16 Paul Sears b. 1669 d. 1739-40 Joshua Sears b. 1708 d. 1753 Elkanah Sears b. 1734 d. 1816 Benjamin Sears d. 1822 Elkanah Sears b. 1793 d. 1886 Cyrus Sears b. 1832 d. 1909 Stephen Dwight Fowler b. 1867 before 1593 b. about 1569 d. 1627 1624 Plymouth Patience Brewster d. before April, 1635 1649-50 Eastham Mercy Prence b. about 1631 d. 1711 1673 Eastham Rebecca Sparrow b. 1655 d. 1740 about 1693 Mercy Freeman b. 1674 d. 1747 1731-2 Eastham Rebecca Mayo b. 1713 1757 Middletown, Ct. Ruth White b. about 1733 d. 1823 1794 Marlbora, Ct. Ann Bigelow b. 1773 d. 1843 1820 Franklin, N. Y. Desire Phelps b. 1794 d. 1873 1865 Pitt Tp., Wyandot Co., O. Sarah Ann Harpster b. 1841 1893 Harpster, O. Iva Rachel Sears b. 18G9 136 state No. 86 Gen. No. 3718 LEEFE SEARS FOWLER Harpster, Wyandot Co., Ohio Eleventh from Wm. Brewster William Brewster b. 1566 or 67 d. 1644 Gov. Thomas Prence b. about 1600 d. 1673 Major John Freeman b. 1622 d. 1719 Thomas Freeman b. 1653 d. 1715-16 Paul Sears b, 1669 d. 1739-40 Joshua Sears b. 1708 d. 1753 Elkanah Sears b. 1734 d. 1816 Benjamin Sears d. 1822 Elkanah Sears b. 1793 d. 1886 Cyrus Sears b. 1832 d. 1909 m. before 1593 Mary b. about 1569 d. 1627 1624 Plymouth Patience Brewster d. before April, 1635 1649-50 Eastham Mercy Prence b. about 1631 d. 1711 1673 Eastham Rebecca Sparrow b. 1655 d. 1740 about 1693 Mercy Freeman b. 1674 d. 1747 • 1731-2 Eastham Rebecca Mayo b. 1713 1757 Middletown, Ct. Ruth White b. about 1733 d. 1823 1794 Marlbora, Ct. i\.nn Bigelow b. 1773 d. 1843 1820 Franklin, N. Y. Desire Phelps b. 1794 d. 1873 1865 Pitt Tp., Wyandot Co., O. Sarah Ann Harpster b. 1841 Stephen Dwight Fowler b. 1867 1893 Harpster, 0. Iva Rachel Sears b. 1869 Leefe Sears Fowler 137 state No. 78 Gen. No. 3442 MARY VIRGINIA MILLER LYNCH 1429 Robinwood Ave., Lakewood, Ohio Eighth from Edward Doty Edward Doty d. 1655 m. 1634-5 Plymouth Faith Clark b. 1619 d. 1675 John Doty b. 1639-40 d. 1701 about 1667 Plymouth Elizabeth Cooke b. 1648-9 d. 1692 Joshua Morse b. about 1675 1698 Plymouth Elizabeth Doty b. 1675-6 Theodore Morse b. 1714 d. 1794 1763 (2d time) Susannah H. Phinney (widow) David Swift b. 1756 d. 1830 about 1786 Falmouth, Mass. Bere Cynthia Morse b. 1764 d. 1850 Lt. Thomas Balch Chickering 1812 b. 1788 d. 1817 Susanna Swift b. 1791 d. 1876 Craig Ritchie, Jr. b. 1807 d. 1879 1836 Wheeling, W. Va. Mary Ann Chickering b. 1813 d. 1885 Rev. Robert Thompson b. 1835 d. 1902 Miller 1862 Canonsburg, Pa. Virginia Ritchie b. 1841 d. 1863 Charles Peter Lynch 1886 Pittsburg, Pa. Mary Virginia Miller 138 state No. 78 Gen. No. 3442 MARY VIRGINIA MILLER LYNCH 1429 Robinwood Ave., Lakewood, Ohio Richard Warren d. 1628 Tenth from Richard Warren m. Elizabeth Jouatt Marsh d. 1673 John Cooke d. 1695 Arthur Hathaway d. 1711 1634 1652 Plymouth Sarah Warren Sarah Cooke Jonathan Hathaway 1701 Dartmouth Susanna Pope b. 1681 d. 1760 Deacon Jireh Swift b. 1709 d. 1782 Jonathan Swift d. 1763 1730 Dartmouth 1753 Debora Hathaway d. 1794 Elizabeth Bourne David Swift b. 1756 d. 1830 1786 Falmouth, Mass. Bere Cynthia Morse b. 1764 d. 1850 Lt. Thomas Balch Chickering b. 1788 d. 1817 1812 Susanna Swift b. 1791 d. 1876 Craig Ritchie, Jr. b. 1807 d. 1879 1836 Wheeling, W. Va. Mary Ann Chickering b. 1813 d. 1885 Rev. Robert Thompson Miller 1862 Virginia Ritchie Canonsburg, Pa. b. 1835 b. 1844 d. 1902 d. 1863 Charles Peter Lynch 1886 Pittsburg, Pa. Mary Virginia Miller 139 state No. 78 Gen. No. 3442 MARY VIRGINIA MILLER LYNCH 1429 Robinwood Ave., Lakewood, Ohio Ninth from Francis Cooke Francis Cooke b. 1582 or 3 d. 1663 Jacob Cooke m. 1646 Esther Damaris Hopkins d. between 1666-69 John Doty b. about 1639 d. 1701 Joshua Morse b. about 1675 Theodore Morse b. 1714 d. 1794 David Swift b. 1756 d. 1830 about 1667 Plymouth 1698 Plymouth 1763 (2d time) 1786 Falmouth, Mass. Lt. Thomas Balch Chickering b. 1788 d. 1817 1812 Craig Ritchie, Jr. b. 1807 d. 1879 1836 Wheeling, W. Va. Rev. Robert Thompson Miller 1862 Canonsburg, Pa. b. 1835 d. 1902 Charles Peter Lynch 1886 Pittsburg, Pa. Elizabeth Cooke b. 1648-9 d. 1692 Elizabeth Doty b. 1675-6 Susannah H. Phinney (widow) Bere Cynthia Morse b. 1764 d. 1850 Susanna Swift b. 1791 d. 1876 Mary Ann Chickering b. 1813 d. 1885 Virginia Ritchie b. 1844 d. 1863 Mary Virginia Miller 140 state No. 78 Gen. No. 3442 MARY VIRGINIA MILLER LYNCH 1429 Robinwood Ave., Lakewood, Ohio Ninth from John Rowland John Rowland b. about 1593 d. 1672 m. before 1624 Plymouth Elizabeth Tilley b. about 1607 d. 1687 Elder John Chipman b. 1614 d. 1708 1646 Hope Howland b. 1629 d. 1683-4 Melatiah Bourne b. 1673 d. 1742 1692 Desire Chipman b. 1673 d. 1705 John Bourne b. 1698 d. 1754 1721 Barnstable Mercy Hinckley b. 1700 d. 1778 Jonathan Swift d. 1763 1753 Elizabeth Bourne David Swift b. 1756 d. 1830 1786 Falmouth, Mass. Bere Cynthia Morse b. 1764 d. 1850 Lt. Thomas Balch Chickering b. 1788 d. 1817 1812 Susanna Swift b. 1791 d. 1876 Craig Ritchie, Jr. b. 1807 d. 1879 1836 Wheeling, W. Va. Mary Ann Chickering b. 1813 d. 1885 Rev. Robert Thompson Miller 1862 Virginia Ritchie Canonsburg, Pa. b. 1835 b. 1844 d. 1902 d. 1863 Charles Peter Ljmch 1886 Pittsburg, Pa. Mary Virginia Miller 141 LIBRARY OF CONGRESS 013 787 247 A f