Phillips - Balkcom - Price - Wagner Family History - Place Index 9
Massachusetts
Bristol County
Dedham
Woodcock, John  b. 1615, d. 20 Oct 1701
Rehoboth
Allen, Benjamin  b. 1652, d. 3 Sep 1723
Curtis, Sarah  b. 1615, d. 29 Nov 1676
Smith, Sarah  b. c 1650
Woodcock, John  b. c 1649, d. 10 Jul 1718
Swansea
Balkcom, Lydia  b. 12 Jun 1680
Estabrook, Thomas  b. 1629, d. 11 Apr 1713
Hicks, Daniel  b. 19 May 1661, d. 21 Mar 1746
Charleston
Sprague, John  b. 1638, d. 1683
Essex County
Allen, Jeremiah  b. 17 Feb 1658, d. 20 Jul 1738
Allen, William  b. 23 Mar 1611, d. 18 Jun 1686
Hubbard, Keziah  b. 11 Nov 1684, d. a 1755
Pike, John  b. c 1588, d. 26 May 1654
Pike, Robert Maj.  b. 17 Mar 1616, d. 12 Dec 1706
True, Jemima  b. 22 Apr 1657, d. 24 May 1737
Whittier, John  b. 23 Dec 1649, d. 5 Apr 1721
Amesbury
Foot, Sarah  b. 29 Aug 1727
Kelly, Anthony  b. 10 Dec 1752
Peasly, Mary  b. 14 Jul 1672, d. 25 Dec 1739
Whittier, Abner  b. 2 Sep 1695, d. 1756
Essex
Allen, William  b. c 1590, d. 10 May 1679
Gloucester
Allen, Joseph  b. 13 Oct 1653, d. 6 Oct 1724
Haskell, Hubbard  b. 3 May 1720
Peasly, Mary  b. 14 Jul 1672, d. 25 Dec 1739
Haverhill
Ayer, Abigail  b. 4 Jul 1665
Ayer, Ebenezer  b. 22 May 1678
Ayer, Hannah  b. 2 Aug 1662
Ayer, Martha  b. 6 Mar 1668
Ayer, Mary  b. 6 Aug 1666
Ayer, Peter  b. 1 Nov 1633
Ayer, Rachel  b. 18 Nov 1675
Ayer, Ruth  b. 30 Oct 1664, d. 2 Feb 1695
Ayer, Samuel  b. 13 Sep 1667, d. 2 Jan 1744
Ayer, William  b. 23 Sep 1673
Green, Ruth Ann  b. 1626, d. 7 Jul 1710
Hoyt, Mary  b. 11 Oct 1664, d. 28 Oct 1723
Page, Benjamin  b. 14 Jul 1644, d. 28 Jun 1736
Pike, Dorothy  b. c 1618, d. 5 Jun 1659
True, Joseph  b. 16 Feb 1650, d. 22 Dec 1718
Whittier, Abner  b. 2 Sep 1695, d. 1756
Whittier, David  b. 5 May 1698
Whittier, Elizabeth  b. 21 Nov 1666, d. 29 Jan 1729
Whittier, Hannah  b. 10 Sep 1660
Whittier, John  b. 23 Dec 1649, d. 5 Apr 1721
Whittier, John II  b. 24 Nov 1686
Whittier, Joseph  b. 8 May 1669
Whittier, Mary  b. 6 Oct 1647, d. 29 Jul 1698
Whittier, Mary  b. 18 Mar 1702
Whittier, Nathaniel  b. 11 Aug 1658, d. 18 Jul 1722
Whittier, Nathaniel  b. 8 Dec 1700
Whittier, Richard  b. 27 Jun 1663, d. 5 Mar 1724
Whittier, Richard  b. 15 Nov 1718, d. 1778
Whittier, Ruth  b. 6 Nov 1651, d. 16 Dec 1719
Whittier, Susannah  b. 27 Mar 1656, d. 15 Feb 1725
Whittier, Thomas  b. bt 1620 - 1622, d. 28 Nov 1696
Whittier, Thomas  b. 12 Jan 1654, d. 17 Oct 1728
Whittier, Thomas  b. 4 Sep 1693
Whittier, William  b. 28 Oct 1688, d. 20 Jul 1720
Ipswich
Ayer, Ruth  b. 30 Oct 1664, d. 2 Feb 1695
Lynn
Gerry, James  b. 1737, d. 22 Mar 1824
Low, Olive  b. 24 Oct 1742, d. a 1811
Marblehead
Pitts, William  b. 1592, d. 28 Sep 1668
Methuen
Whittier, Richard  b. 15 Nov 1718, d. 1778
Whittier, William  b. 28 Oct 1688, d. 20 Jul 1720
Newbury
March, John  b. 10 Jan 1657, d. 1712
March, Mary  b. 2 Apr 1682
Parlett, Elizabeth  b. c 1584, d. 8 Apr 1647
Pike, John Capt.  b. 8 Nov 1613, d. 9 Jan 1689
True, Jemima  b. 22 Apr 1657, d. 24 May 1737
Truvill, Mary  b. 4 Feb 1615
Newburyport
Merrill, Elizabeth  b. 2 May 1705
Salem
Pike, Israel  b. 20 Apr 1623, d. 12 Mar 1699
True, Benjamin  b. c 1650, d. b Jun 1673
True, Henry  b. c 30 May 1620, d. b 4 Oct 1659
True, John  b. c 1650, d. 1 Oct 1679
True, Joseph  b. 16 Feb 1650, d. 22 Dec 1718
True, Lydia  b. c 1652, d. b Jun 1673
True, Mary  b. c 1651
Young, William  b. c 1654, d. c 1698
Salisbury
Allen, Abigail Ann  b. 4 Jan 1640
Allen, Benjamin  b. 1652, d. 3 Sep 1723
Allen, Benjamin  b. 20 May 1689
Allen, Elizabeth  b. 6 Sep 1687
Allen, Hannah  b. 17 Jun 1642
Allen, James  b. 13 Oct 1653, d. 6 Oct 1724
Allen, Jeremiah  b. 17 Feb 1658, d. 20 Jul 1738
Allen, Jeremiah  b. 25 Mar 1693
Allen, John  b. 9 Oct 1648, d. 27 Feb 1696
Allen, John  b. 26 Oct 1660
Allen, Joseph  b. 13 Oct 1653, d. 6 Oct 1724
Allen, Martha  b. 1646, d. 1 Oct 1718
Allen, Mary  b. 29 Jul 1644
Allen, Richard  b. 8 Nov 1655, d. 8 Jun 1678
Allen, Ruth  b. 19 Feb 1657
Allen, William  b. 23 Mar 1611, d. 18 Jun 1686
Allen, William  b. 2 Oct 1650, d. 7 May 1700
Ayer, Peter  b. 1 Nov 1633
Bradbury, Ann
Bradbury, Benjamin  b. 24 Jan 1713
Bradbury, Elizabeth  b. 20 Feb 1755
Eaton, Mary  b. 9 Apr 1697
Fletcher, Joseph  b. c 1619
Fletcher, Mary  b. 9 Apr 1662, d. 23 Jan 1683
Goodale, Ann  b. c 1622, d. 31 May 1678
Goodale, Ellen  b. 28 Apr 1591, d. 1625
Goodale, Richard  b. 29 Jun 1594, d. 16 Sep 1666
Gyles, John
Hendrick, Daniel  b. 1617
Hoyt, Mary  b. 11 Oct 1664, d. 28 Oct 1723
Hubbard, Dorothy  b. 19 Apr 1673, d. 5 Jul 1716
Hubbard, Jemima  b. 11 Nov 1684
Hubbard, Keziah  b. 11 Nov 1684, d. a 1755
Hubbard, Mary  b. 19 Jan 1667, d. a 1718
Hubbard, Richard  b. 1631, d. 26 Jun 1719
Kelly, Anthony  b. 10 Dec 1752
Morrill, Aaron  b. c 1692, d. c 1760
Morrill, Ezekiel  b. 29 Sep 1675, d. 11 Oct 1732
Morrill, Hannah  b. 1779
Morrill, Jacob  b. 2 May 1689
Morrill, John Jacob  b. 24 Aug 1648, d. 23 Apr 1718
Morrill, Ruth  b. 9 Oct 1686
Morrill, Susannah  b. 14 Jun 1696
Morrill, Thomas  b. 1677, d. 13 Jun 1728
Page, Samuel
Pike, Dorothy  b. c 1618, d. 5 Jun 1659
Pike, Israel  b. 20 Apr 1623, d. 12 Mar 1699
Pike, John  b. c 1588, d. 26 May 1654
Pike, Robert Maj.  b. 17 Mar 1616, d. 12 Dec 1706
Sanders, Sarah  d. 1 Nov 1679
Squire, Rachel
Stevens, John  b. 28 Dec 1670
True, Benjamin  b. 5 Mar 1689, d. 4 Jul 1748
True, Henry B.  b. 8 Mar 1646, d. 8 Sep 1735
True, Israel  b. 14 Dec 1687, d. b 1719
True, Israel  b. 23 Dec 1702, d. 25 Aug 1712
True, Isreal  b. 5 Jul 1713, d. 26 Sep 1793
True, Jemima  b. 22 Apr 1657, d. 24 May 1737
True, Jemima  b. 4 Dec 1715
True, Jeremiah  b. c 1719
True, John  b. 8 Aug 1677, d. 13 Dec 1677
True, Joseph  b. 16 Feb 1650, d. 22 Dec 1718
True, Joseph  b. 8 Jan 1674, d. 1678
True, Joseph Jr.  b. 4 Mar 1677/78
True, Keziah  b. 25 Oct 1712
True, Mary  b. 9 Feb 1716, d. 1795
True, Obediah  b. 26 Sep 1704, d. b 8 Mar 1734
True, Ruth  b. 5 Oct 1683, d. 1720
True, Ruth  b. 25 Oct 1712, d. 20 Nov 1781
True, Sarah  b. 14 Feb 1724
Whiterent, Dorothy  b. 1595, d. 27 Jan 1666
Whittier, Nathaniel  b. 11 Aug 1658, d. 18 Jul 1722
Whittier, Ruth  b. 6 Nov 1651, d. 16 Dec 1719
Whittier, Susannah  b. 27 Mar 1656, d. 15 Feb 1725
Woodbury, Moses  b. 5 Mar 1726
Salisbury Colonial Burial Ground
Pike, Robert Maj.  b. 17 Mar 1616, d. 12 Dec 1706
Salisbury / Amesbury
Hubbard, Keziah  b. 11 Nov 1684, d. a 1755
True, Joseph Jr.  b. 4 Mar 1677/78
Wentham
Barnes, Sarah  b. c 1634
Middlesex County
Cambridge
Bristow, Frederick Libby  b. 1866, d. Feb 1922
Knight, Joanna  b. 1625, d. 20 Jun 1698
Norfolk County
Braintree
Holbrook, Thomas  b. c 1624, d. 22 Jul 1697
Holbrook, Thomas  b. 1646, d. Dec 1728
Dedham
Gatchell, Elizabeth  b. 1662
Guild, Samuel  b. c 1645
Woodcock, Israel  b. c 1652, d. 1718
Woodcock, John  b. c 1649, d. 10 Jul 1718
Woodcock, Mary  b. 1654, d. b 1703
Medfield
Albee, John
Holbrook, Jane  b. c 1640, d. a 1712
Weymouth
(?), Elizabeth  b. c 1586, d. 15 Apr 1655
Drake, Thomas  b. 13 Sep 1635, d. 23 Sep 1691
Holbrook, Cornelius  b. 19 Nov 1662, d. 14 Dec 1742
Holbrook, Elizabeth  b. c 1642
Holbrook, Hopestill  b. 1647, d. 13 Jan 1706
Holbrook, Jane  b. c 1640, d. a 1712
Holbrook, Mehitable  b. c 1649, d. 29 Oct 1719
Holbrook, Samuel  b. 24 Jan 1641, d. 29 Oct 1712
Holbrook, William  b. 23 Jan 1658, d. 19 Nov 1720
Holbrook, William (Capt.)  b. b 12 Jun 1620, d. 3 Jul 1699
Pitts, Elizabeth  b. c 1624, d. 9 Sep 1696
Plymouth County
Holbrook, Elizabeth  b. c 1642
Holbrook, William (Capt.)  b. b 12 Jun 1620, d. 3 Jul 1699
Sprague, John  b. 1638, d. 1683
Dorchester
Holbrook, Thomas  b. 1 Mar 1599, d. 10 Mar 1677
Hingham
Farrow, John  b. 8 Dec 1672
Woodcock, Mary  b. 17 Aug 1664
Marshfield
Eames, Mary  b. c 1665
Ford, Michael  b. 1643, d. 27 Mar 1729
Foster, Mary  b. 13 Sep 1671, d. 3 Apr 1750
Hatch, Bethia  b. 31 Mar 1661, d. 22 Nov 1728
Hatch, Elizabeth  b. 10 Mar 1668, d. 2 Nov 1733
Hatch, Isreal  b. 25 Mar 1667, d. 11 Oct 1740
Hatch, Jane  b. 7 Mar 1656, d. 29 Sep 1744
Hatch, John  b. 8 Jul 1664, d. 20 Jul 1737
Hatch, Walter  b. 1623, d. 24 May 1699
Howland, Elizabeth  b. c 1634
Low, Author  b. 1665
Low, Hannah  b. 15 Jul 1670
Low, Job  b. 1677, d. a 1759
Low, John  b. c 1636
Low, Margaret  b. c 1668
Sherman, John  b. 23 Feb 1646, d. 5 Nov 1723
Massachusettsbay
Holbrook, John  b. 1595, d. 14 Nov 1643
Plymouth
Doty, Mary  b. c 1653, d. b 1728
Holbrook, Elizabeth  b. 13 Feb 1630, d. 5 Aug 1674
Scituate
Hatch, Antipas  b. 26 Oct 1658, d. 7 Dec 1705
Hatch, Bethia  b. 31 Mar 1661, d. 22 Nov 1728
Hatch, Elizabeth  b. 10 Mar 1668, d. 2 Nov 1733
Hatch, Hannah  b. 13 Mar 1651, d. b 1699
Hatch, Isreal  b. 25 Mar 1667, d. 11 Oct 1740
Hatch, Jane  b. 7 Mar 1656, d. 29 Sep 1744
Hatch, John  b. 8 Jul 1664, d. 20 Jul 1737
Hatch, Joseph  b. 9 Dec 1669, d. 9 Aug 1749
Hatch, Samuel  b. 22 Dec 1653, d. b 1735
Hatch, Walter  b. 1623, d. 24 May 1699
Holbrook, Elizabeth  b. 13 Feb 1630, d. 5 Aug 1674
Holbrook, Samuel  b. 24 Jan 1641, d. 29 Oct 1712
Holbrook, William (Capt.)  b. b 12 Jun 1620, d. 3 Jul 1699
Pitts, Elizabeth  b. c 1624, d. 9 Sep 1696
Weymouth
Holbrook, Jane  b. 1637, d. 1679
Holbrook, John (Capt)  b. 6 Apr 1617, d. 23 Nov 1699
Holbrook, Persis  b. 1660, d. 1696
Holbrook, Thomas  b. 1 Mar 1599, d. 10 Mar 1677
Powyes, Jane  b. 1599, d. bt 31 Dec 1673 - 24 Apr 1677
South Hampton
Suffolk County
Woodcock, Jonathan  b. c 1658, d. 7 Dec 1736
Boston
Abbott, Elizabeth  b. c 1652, d. 15 May 1706
Bristow, George Wallace  b. 27 Oct 1832, d. 10 Oct 1871
Bristow, William  b. 8 Jul 1830, d. 28 Oct 1908
Guptill, Clarinda N  b. 9 Feb 1838, d. 17 Jul 1913
Hatch, Jane  b. 7 Mar 1656, d. 29 Sep 1744
Holbrook, Hopestill  b. 1647, d. 13 Jan 1706
Pike, John  b. c 1588, d. 26 May 1654
Sherman, John  b. 23 Feb 1646, d. 5 Nov 1723
True, Richard  b. 20 Sep 1706, d. b 4 Dec 1744
Chelsea
Gray, Cephas
Guptill, Sarah Fernald  b. 8 Apr 1825, d. 18 Jul 1908
Hingham
Page, Benjamin  b. 14 Jul 1644, d. 28 Jun 1736
Weymouth
Holbrook, John (Capt)  b. 6 Apr 1617, d. 23 Nov 1699
Holbrook, Persis  b. 1660, d. 1696
Holbrook, Sarah  d. 14 Jan 1643
Holbrook, William  b. c 1645
Stream, Elizabeth  b. 1624, d. 25 Jun 1688
White, Mary  b. 1670, d. Feb 1737
Worcester County
Mendon
Balkcom, Samuel  b. c 1674, d. b 14 Jul 1712
Holbrook, John  b. 1664, d. 3 May 1721
Holbrook, William  b. 23 Jan 1658, d. 19 Nov 1720
Sprague, John  b. 1638, d. 1683
Worcester
Worchester County
Mendon
Michigan
Dormo, Karen Lee  b. 8 Jan 1953
French, Raymond Allen  b. 1 Jan 1942
Clinton County
Eagle
Davenport, Geneva Helen  b. 10 Jul 1907, d. 8 Oct 1987
Ingram County
Haslett
Davenport, Geneva Helen  b. 10 Jul 1907, d. 8 Oct 1987
Jackson County
Christner, Florence Ruth  b. 10 Mar 1883, d. 6 Jul 1975
Jackson
Argenbright, Esther Mildred  b. 24 Mar 1910, d. Nov 1999
Christner, Charles  d. 1998
Christner, George Irvin  b. 21 Aug 1910, d. Jul 1983
Wayne County
Detroit
Price, Lewis D.  b. 1911
Price, Oscar J.  b. 1904
Minnesota
Kerr, Merry Joy  b. 9 Nov 1872
Fillmore County
Preston
Dehaven, Benjamin Franklin  b. 14 Feb 1838, d. 2 Oct 1919
Dehaven, Charles Edward  b. 29 Nov 1872, d. 1910
Dehaven, Elizabeth  b. 26 Mar 1834, d. 5 Aug 1876
Dehaven, Floyde  b. 27 Nov 1881, d. 25 Jan 1909
Dehaven, Franklin  b. 1 Jul 1877, d. 7 Aug 1877
Dehaven, Ida  b. 27 Dec 1867, d. 29 Jun 1892
Dehaven, James  b. 18 May 1866, d. 1880
Dehaven, Jane  b. 14 Aug 1869, d. 22 Sep 1957
Dehaven, Laura  b. 14 Apr 1863, d. 14 May 1894
Dehaven, Mary  b. 23 Jul 1874, d. 18 Aug 1874
Dehaven, Samuel  b. 29 Jul 1879, d. Aug 1879
Ross, Susan  b. 7 Feb 1834, d. 2 Oct 1919
Whitlock, Francis Elias  b. 15 Dec 1869
Hennepin County
Minneapolis
Guptill, Margaret Amanda  b. 2 Dec 1909
Itasca County
Northome
Guptill, Mary Ellen  b. 4 Nov 1847, d. 29 Jun 1939
Rice County
Northfield
Guptill, Daniel Roswell  b. 22 Dec 1872, d. 16 Jan 1963
Traverse County
Browns Valley
Wright County
Rockford
Guptill, Daniel Roswell  b. 22 Dec 1872, d. 16 Jan 1963
Guptill, John Edwin  b. 5 Oct 1875
Guptill, Leola Lois  b. 29 Oct 1879, d. 6 Jun 1969
Guptill, Nettie Frances  b. 19 Dec 1878, d. 5 Mar 1936
Mississippi
Adama County
Natchez
Balkcom, Junior Paul  b. 8 Apr 1924, d. 9 Oct 2001
Forrest County
Hattiesburg
Phillips, James Doward Sr.  b. 4 Feb 1932, d. 20 Oct 2005
Harrison County
Gulfport
Cummings, Benjamin Bradley  b. 4 Oct 1985, d. 28 Jul 2005
Tishomingo County
Iuka
Counts, Joseph  b. c 1789, d. a 1841
Counts, Margaret  b. c 1797, d. 1858
Long, Henry Dickenson  b. 1794, d. 1877
Missouri
(?), Gladys  b. 1912
Price, Houston  b. c 1905
Jackson County
Richards-Gebaur Air Force Base
DutKiewicz, Dianne Estelle  b. 21 Jun 1942
French, Michelle Christine  b. 21 Jun 1966
French, Raymond Allen  b. 1 Jan 1942
Johnson County
Knob Noster
Morrell, Patick Ian  b. 2 Oct 1969, d. 10 Jan 1988
Saline County
Dehaven, Susannah  b. 26 Dec 1819, d. 9 Jul 1905
St. Louis County
St. Louis
Collins, Zeta Harriet  b. 18 Dec 1930
Miller, Arthur Ray  b. 11 Apr 1923
Price, Bruce  b. 1928
Price, Eileen Clara  b. 1930
Price, Ralph L. Jr.  b. 1926
Texas County
Licking
Mitchell, Myrtle Winnifred  b. 2 Feb 1899, d. 6 Mar 1961
Montana
Cascade County
Great Falls
Parks, Paul Moore  b. 4 Nov 1970
Navada
Clark County
Las Vegas
Butler, Ernest Harland  b. 24 Aug 1917, d. 13 Nov 1999
Christner, Kathleen May  b. 27 May 1923
Kayais, George Gregory  b. 9 Jan 1975
Netherlands
Utrecht
Van Bebber, Hendrick  b. c 1663, d. 1773
Van Bebber, Jacob Isaac  b. 1640, d. 7 Sep 1705
New Hampshire
(?), Elizabeth A.  b. 1833
Abbott, Hannah  b. c 1700
Abbott, John  b. 1649, d. 19 Mar 1722
Abbott, Sarah  b. c 1640, d. b 1709
Abbott, Walter  b. 1600, d. 15 May 1667
Guptill, Charles R.  b. 1864
Guptill, Fannie  b. 1853
Guptill, Frank  b. 1855
Guptill, James R.  b. 17 Jun 1828, d. 7 Jul 1913
Harris, William H.  b. 1842
Hendrick, Daniel  b. 1617
Hubbard, Mary  b. 19 Jan 1667, d. a 1718
Hutchins, Mary  b. c 1793
Johnson, Thomas  b. 19 Aug 1717
Langdon, Joseph  b. 28 Feb 1696, d. 10 Aug 1767
Langdon, Mark  b. 15 Sep 1698, d. 1776
Langdon, Mary Elizabeth  b. 17 Nov 1687, d. 4 May 1732
Langdon, Richard  b. 14 Apr 1694
Langdon, Tobais  b. 11 Oct 1689, d. a 1749
Langdon, Tobias  b. 1660, d. 1724
Langdon, William  b. 30 Oct 1702, d. 1770
Marden, John  b. 14 Oct 1891
Marston, William  d. 30 Jun 1672
Tuttle, Ebenezer  b. 1696, d. 1773
Weeks, Comfort  b. 1708, d. Dec 1788
Belknap County
Gilmanton
Fox, Ephraim  b. 29 Jul 1792
Laconia
Haggett, Harold Bigelow  b. 8 Apr 1882, d. 1 Jan 1959
Carroll County
Libby, Randall  b. 25 Mar 1836, d. 8 May 1871
Chatham
Guptill, Benaiah  b. 20 Sep 1784, d. 19 Feb 1860
Guptill, Caroline A.  b. c 1856
Guptill, Mary E.  b. c 1859
Guptill, Miranda A.  b. c 1854
Guptill, Nellie M.  b. c 1852
Guptill, Rice W.  b. 12 May 1811, d. 29 May 1874
Guptill, Willie  b. c 1864
Freedom
Durgin, Daniel Bean  b. 21 Nov 1865
Durgin, John Albert  b. 13 Jun 1864
Durgin, Philip Sheridan  b. 17 Aug 1868
Guptill, Lavina G.  b. 21 Mar 1810, d. 13 Feb 1847
Libby, James Wallingford  b. 7 May 1838, d. 11 Feb 1877
Libby, Mary Guptill  b. 12 Aug 1834, d. 1 Mar 1903
Rockingham County
Jenness, Hannah  b. 30 Sep 1704, d. 10 Jan 1785
Langdon, William  b. 30 Oct 1702, d. 1770
Chester
True, Isreal  b. 5 Jul 1713, d. 26 Sep 1793
Exeter
Hall, Mary Woodbury  b. c 1707
Langdon, John  b. 28 May 1707, d. 27 Feb 1780
Greenland
Hubbard, Comfort  b. 17 Jan 1682, d. 20 Mar 1756
Langdon, Anne  b. c 1726
True, Mary  b. 9 Feb 1716, d. 1795
Weeks, Joshua Capt.  b. 30 Jun 1674, d. 13 Jun 1758
Hampton
Jenness, Hannah  b. 30 Sep 1704, d. 10 Jan 1785
Newcastle
True, Obediah  b. 26 Sep 1704, d. b 8 Mar 1734
Portsmouth
Abbott, Elizabeth  b. c 1652, d. 15 May 1706
Abbott, John  b. 1649, d. 19 Mar 1722
Abbott, Mary  b. c 1654, d. 5 May 1705
Abbott, Peter  b. c 1639, d. 8 Apr 1695
Abbott, Sarah  b. c 1640, d. b 1709
Abbott, Thomas  b. c 1643, d. 8 Mar 1712
Abbott, Walter  b. 1600, d. 15 May 1667
Abbott, Walter  b. c 1647, d. c 1675
Abbott, William  b. c 1645
Guptill, Hannah  b. c 1676, d. a 1700
Guptill, Thomas  b. c 1650, d. c 1686
Guptill, William  b. c 1682, d. a 1701
Hill, Jeremiah
Isselton, Mary  b. c 1684, d. a 1759
Jackson, Abagail  b. c 1719, d. 30 Sep 1786
Langdon, John  b. 28 May 1707, d. 27 Feb 1780
Langdon, John  b. 26 Jun 1741
Langdon, Mary Jane  b. 1734
Langdon, Samuel  b. 6 Sep 1700, d. 2 Dec 1725
Langdon, Tobias  b. 1660, d. 1724
Steward, Sarah  b. 29 Nov 1618, d. 1680/81
Stillson, James  b. 1714
True, Abagail  b. 20 Nov 1740
True, Comfort  b. 26 Jun 1756
True, Isreal  b. 5 Jul 1713, d. 26 Sep 1793
True, Jemimah  b. 9 Oct 1746
True, Mary  b. 9 Feb 1716, d. 1795
True, Mary  b. 31 Oct 1753
True, Obediah  b. c 1760, d. 3 Dec 1844
North Church
Guptill, Nathaniel  b. c 1685, d. a 1762
Isselton, Mary  b. c 1684, d. a 1759
Rye
Langdon, Joseph  b. 28 Feb 1696, d. 10 Aug 1767
Langdon, Samuel  b. 6 Sep 1700, d. 2 Dec 1725
Strawberry Bank
Abbott, Walter  b. 1600, d. 15 May 1667
Stafford County
Guptill, James R.  b. 17 Jun 1828, d. 7 Jul 1913
Strafford County
Dover
Guptill, Lydia  b. c 1754, d. 1837
Hanson, William  b. 1744
Hubbard, Mary  b. 19 Jan 1667, d. a 1718
Langdon, Martha  b. 7 Mar 1693
Langdon, Tobias  b. 1660, d. 1724
Tuttle, Esther  b. 7 Nov 1723, d. 9 Oct 1831