Our Life History
discovering footprints in the sands of time
Richens/Taylor (His Side)
Sorensen/Powell (Her Side)
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Print
Bookmark
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Barnabas Wines, Sr
1601 - 1679 (78 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Barnabas Wines, Sr
[1]
b. Feb 1601 d. 10 Dec 1679
Anna Eddye
b. 15 May 1603 d. 7 Feb 1675
2
Barnabas Wines, Jr
[1.1]
b. May 1628 d. 29 Sep 1715
Mary Mapes
b. 1638 d. 13 Jun 1727
3
Mary Wines
[1.1.1]
b. Abt 1664 d. 3 Sep 1689
3
Elizabeth Wines
[1.1.2]
b. 1666 d. 4 Jan 1747
3
Sarah Wines
[1.1.3]
b. Apr 1668 d. 16 Apr 1733
Eleazer Luce
b. 1674 d. 3 Nov 1740
4
Eleazer ( Eliazar) Luce
[1.1.3.1]
b. Abt 1700 d. 15 May 1759
Abish Hallock
b. 1702 d. 13 Dec 1765
5
Abiah Luce
[1.1.3.1.1]
b. Abt 1725 d. 1763
5
Eleanor, Sandford, Luce
[1.1.3.1.2]
b. 1727 d. 11 Jun 1777
5
Eleazer Luce
[1.1.3.1.3]
b. Abt 1729 d. 4 Mar 1792
5
Bethia Luce
[1.1.3.1.4]
b. Abt 1731 d. DECEASED
5
Luce
[1.1.3.1.5]
b. 1732 d. 23 Mar 1732
5
Molly Luce
[1.1.3.1.6]
b. Abt 1733 d. 27 Jan 1824
5
William Luce
[1.1.3.1.7]
b. 1736 d. 2 Aug 1765
5
Abner Luce
[1.1.3.1.8]
b. 15 Mar 1737 d. 30 Sep 1818
Mehetable Hallock
b. 27 Oct 1742 d. 10 Aug 1825
6
Mehitabel Luce
[1.1.3.1.8.1]
b. 16 Dec 1757 d. 3 Nov 1819
6
Benjamin Luce
[1.1.3.1.8.2]
b. 1761 d. 18 Nov 1829
6
Abner Luce
[1.1.3.1.8.3]
b. Abt 1762 d. 1769
6
Abiah Luce
[1.1.3.1.8.4]
b. Dec 1763 d. 17 Dec 1801
6
William Luce
[1.1.3.1.8.5]
b. 16 Jul 1766 d. 22 Jul 1843
6
David T Luce
[1.1.3.1.8.6]
b. 10 Nov 1768 d. 18 Apr 1838
6
Sarah Luce
[1.1.3.1.8.7]
b. Abt 1771
William Davis
b. 1769
7
James Davis
[1.1.3.1.8.7.1]
b. 18 Feb 1793 d. Bef 1/01 May 1827
Margaret Elsie Meeks
b. 2 Aug 1804 d. 21 Jan 1889
8
William Luce Davis
[1.1.3.1.8.7.1.1]
b. 4 May 1822 d. 5 Jul 1852
America Jane Overlin
b. 11 Feb 1824 d. 19 Sep 1874
9
Margaret Maria Davis
[1.1.3.1.8.7.1.1.1]
b. 11 Feb 1844 d. 27 Jan 1920
9
James Davis
[1.1.3.1.8.7.1.1.2]
b. 15 Sep 1847 d. 9 Feb 1936
9
Enoch William Davis
[1.1.3.1.8.7.1.1.3]
b. 11 Mar 1849 d. 14 Sep 1894
9
Elijah Blake Davis
[1.1.3.1.8.7.1.1.4]
b. 15 Aug 1850 d. 22 Aug 1922
9
William Luce Davis, Jr
[1.1.3.1.8.7.1.1.5]
b. 23 Dec 1852 d. 27 Sep 1928
+
America Jane Overlin, (Or Ove, LUND)
8
John Meeks Davis
[1.1.3.1.8.7.1.2]
b. 9 Sep 1825 d. 16 Feb 1896
Elizabeth Abshire
b. 29 Dec 1825 d. 31 Jul 1899
9
Martha Jane Davis
[1.1.3.1.8.7.1.2.1]
b. 26 Jun 1847 d. 30 Sep 1925
+
James Marshall Jackson
+
David Henry Or Toyn
+
David Henry Toyn
+
David Harry Toyn
9
Margaret Elsie Davis
[1.1.3.1.8.7.1.2.2]
b. 1849 d. 19 Jul 1931
9
Annell Davis
[1.1.3.1.8.7.1.2.3]
b. 2 Oct 1851 d. 19 Jul 1931
Winfield Scott Hullinger
b. 5 Jan 1848 d. 11 Aug 1916
10
Winfield Scott Hullinger, JR
[1.1.3.1.8.7.1.2.3.1]
b. 14 Sep 1870 d. 30 Oct 1941
+
Emma Theresa Lybbert
b. 11 Apr 1873 d. 26 Dec 1947
10
John Harvey Hullinger
[1.1.3.1.8.7.1.2.3.2]
b. 22 Feb 1872 d. 4 Jul 1941
+
Ellenora Eliza Borgeson
b. 13 Jun 1879 d. 22 May 1913
+
Elnor Bergeson
10
Julia Elizabeth Hullinger
[1.1.3.1.8.7.1.2.3.3]
b. 4 Oct 1873 d. 19 Feb 1937
+
George S. Hughes
b. 12 Jan 1865 d. 1895
+
Arthur Edward Gardiner
b. 1 Dec 1860 d. 15 Dec 1929
10
Mary Casander Hullinger
[1.1.3.1.8.7.1.2.3.4]
b. 24 Jun 1875 d. Nov 1875
10
Susan Hullinger
[1.1.3.1.8.7.1.2.3.5]
b. 22 Apr 1878 d. 17 Nov 1940
+
Henry Merkley
b. 3 Dec 1877 d. 16 Nov 1952
+
George Simms
b. 17 Feb 1869 d. 5 Jul 1941
10
Jessie Everett Hullinger
[1.1.3.1.8.7.1.2.3.6]
b. 5 Nov 1880 d. 24 Sep 1882
10
Dora Hullinger
[1.1.3.1.8.7.1.2.3.7]
b. 3 Jan 1883 d. 25 Apr 1958
+
Alson Steadman Hunting
b. 17 Oct 1879 d. 30 Oct 1939
10
Spencer Dudley Hullinger
[1.1.3.1.8.7.1.2.3.8]
b. 24 Jan 1886 d. 2 Sep 1886
10
Annell Hullinger
[1.1.3.1.8.7.1.2.3.9]
b. 16 Jun 1888 d. 1 Jan 1959
+
Jacob Merkley
+
Harmon Mc Carrell
+
George Sidney Mc Carrell
+
Jacob Merkley
10
Sarah Christina Hullinger
[1.1.3.1.8.7.1.2.3.10]
b. 20 Mar 1892 d. 4 Dec 1967
Monroe Hatch
b. 26 Aug 1891 d. 18 Sep 1967
11
Winfield Monroe Hatch
[1.1.3.1.8.7.1.2.3.10.1]
b. 24 Feb 1910 d. 28 Mar 1974
+
Theata Gilroy
b. 27 Dec 1914 d. 20 Apr 1970
11
Jerry LaVerne Hatch
[1.1.3.1.8.7.1.2.3.10.2]
b. 26 Nov 1913 d. 13 Nov 1985
+
Helen Gail Glines
11
Lloyd David (Dee) Hatch
[1.1.3.1.8.7.1.2.3.10.3]
b. 7 Sep 1915 d. 20 Dec 1977
+
Ruby Lenor Wilkins
b. 1 Oct 1917 d. 12 May 1976
11
Leland Hatch
[1.1.3.1.8.7.1.2.3.10.4]
b. 4 Jun 1918 d. 10 Feb 1944
11
Iona Annel Hatch
[1.1.3.1.8.7.1.2.3.10.5]
b. 15 Dec 1919 d. 2 Aug 1977
Charles Ray Richens
b. 20 Apr 1913 d. 10 Feb 1981
12
Living
[1.1.3.1.8.7.1.2.3.10.5.1]
[
=>
]
12
Sylvon Hatch Richens
[1.1.3.1.8.7.1.2.3.10.5.2]
b. 23 Jan 1938 d. 9 Aug 1959
12
Elaine Richens
[1.1.3.1.8.7.1.2.3.10.5.3]
b. 1950 d. 19 Jul 2006
12
Charles Ray Richens, JR.
[1.1.3.1.8.7.1.2.3.10.5.4]
[
=>
]
12
Sarah Lee Richens
[1.1.3.1.8.7.1.2.3.10.5.5]
12
Calvin Monroe Richens
[1.1.3.1.8.7.1.2.3.10.5.6]
12
Nancy Jane Richens
[1.1.3.1.8.7.1.2.3.10.5.7]
11
Earl Everett Hatch
[1.1.3.1.8.7.1.2.3.10.6]
b. 7 Jan 1921 d. 14 Jun 1989
+
Veda Dudley
b. 26 Jan 1923 d. 18 Jun 2004
11
Ruth Fontella Hatch
[1.1.3.1.8.7.1.2.3.10.7]
b. 29 Oct 1923 d. 5 Apr 2013
+
Harry Eugene Tomlinson
11
Enes Ray Hatch
[1.1.3.1.8.7.1.2.3.10.8]
b. 13 Oct 1928 d. 15 Dec 2017
+
Lea Mae Kitchen
11
Son Hatch, (STILLBORN)
[1.1.3.1.8.7.1.2.3.10.9]
b. 13 Jun 1936 d. 13 Jun 1936
9
John Spencer Davis
[1.1.3.1.8.7.1.2.4]
b. 22 Feb 1853 d. 24 Jul 1919
9
Sarah Ann Davis
[1.1.3.1.8.7.1.2.5]
b. 22 Oct 1852 d. 6 Nov 1943
+
John Monroe Wheeler
9
Thomas Davis
[1.1.3.1.8.7.1.2.6]
b. 1856 d. 4 Oct 1917
+
Mary Lee
+
Mary R (Lee Loveless
9
Angeline Davis
[1.1.3.1.8.7.1.2.7]
b. 7 Jan 1861 d. 2 Jul 1910
+
Lorenzo Dow
b. 4 Oct 1845 d. 1 Oct 1903
9
Olive Davis
[1.1.3.1.8.7.1.2.8]
b. 1862 d. 3 Feb 1936
+
James William Graham
+
James Commons
9
Abraham Davis
[1.1.3.1.8.7.1.2.9]
b. 1864 d. 23 Mar 1938
9
James Tildon Davis
[1.1.3.1.8.7.1.2.10]
b. 14 Apr 1866 d. 2 May 1933
+
Catherine Johnston
9
Frank Davis
[1.1.3.1.8.7.1.2.11]
b. 1868 d. 2 May 1933
America Jane Overlin
b. 11 Feb 1824 d. 19 Sep 1874
9
Elisabeth Davis
[1.1.3.1.8.7.1.2.12]
b. 21 Jun 1858 d. 4 Feb 1936
9
Atha Carter Davis
[1.1.3.1.8.7.1.2.13]
b. 11 Mar 1860 d. 19 Jul 1950
9
Susann Davis
[1.1.3.1.8.7.1.2.14]
b. 21 Jun 1862 d. 22 Dec 1910
9
Mary Ann Davis
[1.1.3.1.8.7.1.2.15]
b. 21 Jun 1862 d. 18 Sep 1918
8
Enoch Davis
[1.1.3.1.8.7.1.3]
b. 1825 d. 7 Nov 1916
8
James Davis
[1.1.3.1.8.7.1.4]
b. 1826
7
David Davies
[1.1.3.1.8.7.2]
b. 1794 d. DECEASED
7
William Davies
[1.1.3.1.8.7.3]
b. 1796 d. DECEASED
6
John Luce
[1.1.3.1.8.8]
b. 1772 d. DECEASED
6
Zuba Luce
[1.1.3.1.8.9]
b. 1774 d. 1812
6
William Luce
[1.1.3.1.8.10]
b. Abt 1779
4
Benjamin Luce
[1.1.3.2]
b. 1702 d. 2 Nov 1749
4
Isabelle Luce
[1.1.3.3]
b. 1704 d. 1751
4
David Luce
[1.1.3.4]
b. 1705 d. 23 Jan 1771
4
Shubael Luce
[1.1.3.5]
b. Abt 1707 d. 28 Oct 1716
4
Eleanor Luce
[1.1.3.6]
b. 1709 d. 23 Mar 1723
3
Bethia Wines
[1.1.4]
b. Abt 1670 d. 12 Jan 1754
3
Benjamin Wines
[1.1.5]
b. Abt 1672 d. DECEASED
3
Barnabas Wines, III
[1.1.6]
b. 1675 d. 25 Mar 1762
3
Penelope Wines
[1.1.7]
b. Abt 1676 d. 3 Feb 1721
3
Samuel Wines
[1.1.8]
b. 1683 d. 25 Nov 1739
2
Anna Wines
[1.2]
b. 1 Mar 1629 d. 1711
2
Sarah Wines
[1.3]
b. 1632 d. 8 Sep 1685
2
John Wines
[1.4]
b. Abt 1635 d. DECEASED
2
Elizabeth Wines
[1.5]
b. Abt 1639 d. DECEASED
2
Sarah Wines
[1.6]
b. Abt 1640 d. Jul 1684
2
Samuel Wines
[1.7]
b. Abt 1648 d. 27 Jan 1729
2
Prudence Wines
[1.8]
b. 1650 d. 17 Feb 1681