Johnson / Bryans Families
Tracing the ancestry of Pamela Murdoch Bryans and Maurice Alan Johnson
First Name
Last Name
[Advanced Search]
[Surnames]
Home
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
All Media
Info
Statistics
Places
Trees
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Print
Bridget Ashfield
Abt 1545 -
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Bridget Ashfield
[1]
b. Abt 1545
John Hart, of Highgate
b. Abt 1540
2
Capt. Henry Hart
[1.1]
b. Between 1566 and 1572 d. 6 Sep 1637
Frances Bosville
b. Between 1582 and 1586 bur. 2 Nov 1654
3
George Hart
[1.1.1]
b. Between 1610 and 1627 d. Abt 1660
Elizabeth Cary
b. Est 1630
4
Col. Henry Hart, of Muff
[1.1.1.1]
b. 1651 d. 15 Jan 1712
Anne Beresford
b. Abt 1655
5
Anne Hart
[1.1.1.1.1]
b. Jul 1680 d. 12 Mar 1682
5
Mary Hart
[1.1.1.1.2]
b. 29 Jun 1681 d. Between 6 Sep 1716 and 1739
Capt. John Hart
b. Abt 1680 d. 1740
6
Thomas Hart
[1.1.1.1.2.1]
b. Abt 1715 d. Abt Dec 1756
6
Marylandia Hart
[1.1.1.1.2.2]
b. 6 Sep 1716 d. Abt 1780
Robert Parry
b. Between 1652 and 1729 d. 1759
7
Anne Parry
[1.1.1.1.2.2.1]
b. 1752 d. 2 Dec 1819
Walter Nisbet
b. 3 Jan 1745 d. 8 Dec 1797
8
Caroline Nisbet
[1.1.1.1.2.2.1.1]
b. 26 Aug 1787 d. 30 Mar 1867
8
Walter Nisbet
[1.1.1.1.2.2.1.2]
b. Abt 1788 d. Oct 1833
8
Josiah Nisbet
[1.1.1.1.2.2.1.3]
b. Abt 1790 d. 5 Aug 1834
+
Rachael Marjoribanks
b. Between 1713 and 1807 d. Between 17 Jun 1823 and 1917
8
Emilia Nisbet
[1.1.1.1.2.2.1.4]
b. 12 Apr 1791 d. 13 Jan 1877
8
Robert Parry Nisbet
[1.1.1.1.2.2.1.5]
b. 23 Aug 1793 d. 31 May 1882
Clara-Amelia Harriott
b. Abt 1794 d. 1843
9
Clara Nisbet
[1.1.1.1.2.2.1.5.1]
b. Between 1809 and 1843
9
Emma Nisbet
[1.1.1.1.2.2.1.5.2]
b. Between 1809 and 1843
9
Caroline Nisbet
[1.1.1.1.2.2.1.5.3]
b. Between 1809 and 1843
9
Anne Nisbet
[1.1.1.1.2.2.1.5.4]
b. Between 1809 and 1843
9
Jane Nisbet
[1.1.1.1.2.2.1.5.5]
b. Between 1809 and 1843
+
Elizabeth Greene
b. Abt 1820
8
Harry Nisbet
[1.1.1.1.2.2.1.6]
b. 11 Nov 1794 d. 6 Dec 1890
Anne Harriet Curtis-Hayward
b. 9 Apr 1803 d. 10 Oct 1869
9
Anne Nisbet
[1.1.1.1.2.2.1.6.1]
b. 10 Dec 1828 d. Between 1881 and 1938
9
Harry Curtis Nisbet
[1.1.1.1.2.2.1.6.2]
b. 20 Apr 1830 d. 18 Jul 1907
Louisa Margaret Kelso Bruce
b. 28 Mar 1836 d. 12 Nov 1924
10
Margaret Henrietta Nisbet
[1.1.1.1.2.2.1.6.2.1]
b. 28 Jan 1862 d. Between Jul 1948 and Sep 1948
10
Harry Bruce Nisbet
[1.1.1.1.2.2.1.6.2.2]
b. 26 Apr 1864 d. 17 Nov 1946
Amabel Trevilla Carey
b. 1864 d. 1906
11
Harry Courtenay Carey Nisbet
[1.1.1.1.2.2.1.6.2.2.1]
b. 19 Oct 1892 d. 4 May 1956
Ada Ethel Lane
b. 11 Sep 1890 d. 17 Sep 1981
12
Harry Curtis Lane Nisbet
[1.1.1.1.2.2.1.6.2.2.1.1]
b. 22 Apr 1917 d. 16 Nov 1940
11
Amabel Maud Nisbet
[1.1.1.1.2.2.1.6.2.2.2]
b. 1896 d. 1983
Ernest Aubrey Western Plumptre
b. 1888 d. 1976
12
Elizabeth Marian Plumptre
[1.1.1.1.2.2.1.6.2.2.2.1]
b. 1 Feb 1924 d. 1990
12
John Basil Plumptre
[1.1.1.1.2.2.1.6.2.2.2.2]
b. 1 Nov 1925 d. 26 Jun 2009
11
Betty Albinia Nisbet
[1.1.1.1.2.2.1.6.2.2.3]
b. 1903 d. 1972
Brig. Hugh Pennycuick Maltby
b. 1899 d. 30 Jun 1954
12
Hugh Richard Carey Maltby
[1.1.1.1.2.2.1.6.2.2.3.1]
b. 1929 d. 19 Sep 2009 [
=>
]
12
Timothy Maltby
[1.1.1.1.2.2.1.6.2.2.3.2]
b. 1931 d. 1932
12
[1.1.1.1.2.2.1.6.2.2.3.3]
12
Michael Bruce Maltby
[1.1.1.1.2.2.1.6.2.2.3.4]
b. 1936 d. 2 Jun 1994 [
=>
]
11
Nancy Nisbet
[1.1.1.1.2.2.1.6.2.2.4]
b. 26 Aug 1905 d. Sep 1977
Charles Henry Rew
b. Abt 1899 d. 1972
12
Ann Denise Rew
[1.1.1.1.2.2.1.6.2.2.4.1]
b. 23 May 1929 d. 15 Aug 2006 [
=>
]
12
Jane R Rew
[1.1.1.1.2.2.1.6.2.2.4.2]
b. 1931 d. 2018 [
=>
]
+
Irene Gertrude Howard
b. 17 Sep 1890 d. 1996
10
Agnes Lockhart Nisbet
[1.1.1.1.2.2.1.6.2.3]
b. 19 Oct 1866 d. 13 Jun 1955
Hugh McPherson Mitchell
b. 24 May 1863 d. 18 Mar 1901
11
Fanny Curtis "Fay" Mitchell
[1.1.1.1.2.2.1.6.2.3.1]
b. 27 Mar 1895 d. 3 Mar 1982
Maj. Henry Murdoch "Hal" Bryans
b. 29 Jan 1892 d. 3 May 1985
12
Pamela Anne Murdoch "Lalla" Bryans
[1.1.1.1.2.2.1.6.2.3.1.1]
b. 16 Nov 1917 d. 24 Jan 2013 [
=>
]
11
Hugh Norman Bullen Mitchell
[1.1.1.1.2.2.1.6.2.3.2]
b. 1896 d. Aug 1898
11
Lieut-Col. Geoffrey Hugh Mitchell
[1.1.1.1.2.2.1.6.2.3.3]
b. 27 Nov 1898 d. 25 Jul 1986
Elizabeth Ursula "Libby" Crawford
b. Abt 1906 d. 17 Jun 1941
12
[1.1.1.1.2.2.1.6.2.3.3.1]
[
=>
]
12
[1.1.1.1.2.2.1.6.2.3.3.2]
[
=>
]
Nina Mary North
b. 28 Sep 1907 d. 13 Mar 1987
12
[1.1.1.1.2.2.1.6.2.3.3.3]
10
Francis Courtenay "Frank" Nisbet
[1.1.1.1.2.2.1.6.2.4]
b. 18 Jan 1869 d. 1953
+
Helen Agnes Macfarlane
b. 10 Sep 1874 d. 17 Oct 1954
10
Catherine Emelia Nisbet
[1.1.1.1.2.2.1.6.2.5]
b. 1870 d. 1932
James Kiero Watson
b. 1865 d. 1942
11
James Christian Victor Kiero Watson
[1.1.1.1.2.2.1.6.2.5.1]
b. 7 Apr 1904 d. 2 Jan 1944
Miriam Constance Greene
b. 1905 d. 1981
12
[1.1.1.1.2.2.1.6.2.5.1.1]
10
Hugh Adair Nisbet
[1.1.1.1.2.2.1.6.2.6]
b. 22 Jun 1873 d. 12 Mar 1937
Flora Annie "Flossie" Short
b. Between 1854 and 1889 d. Between 1914 and 1999
11
Hugh Adair Nisbet
[1.1.1.1.2.2.1.6.2.6.1]
b. Abt 1915 d. 27 Jan 1954
10
Alice Maud Nisbet
[1.1.1.1.2.2.1.6.2.7]
b. 24 May 1875 d. Between 1940 and 1975
James Lachlan Evans
b. Between 1813 and 1885 d. Between 1913 and 1995
11
James Bruce Harrington Evans
[1.1.1.1.2.2.1.6.2.7.1]
b. 14 Mar 1902 d. 16 May 1958
+
Frances Muriel Laurie
b. 18 Jul 1909 d. Jul 1979
11
Courtenay Nisbet Evans
[1.1.1.1.2.2.1.6.2.7.2]
b. 22 Sep 1904 d. 1972
Diana Maud
b. 1907 d. 1959
12
[1.1.1.1.2.2.1.6.2.7.2.1]
[
=>
]
12
[1.1.1.1.2.2.1.6.2.7.2.2]
[
=>
]
11
Joyce Nisbet Evans
[1.1.1.1.2.2.1.6.2.7.3]
b. 4 Dec 1907 d. 1992
+
Keith Stephen Fox
b. 2 Feb 1904 d. May 1998
11
Dorothea Maude Nisbet Evans
[1.1.1.1.2.2.1.6.2.7.4]
b. 8 Oct 1913 d. 18 Oct 2004
+
Rowland Michael Swanston
b. 1911 d. 1987
10
Cecil Parry Nisbet
[1.1.1.1.2.2.1.6.2.8]
b. Abt 1878 d. 1879
10
Walter Selwyn Nisbet
[1.1.1.1.2.2.1.6.2.9]
b. 8 Feb 1882 d. 2 Nov 1962
+
Lucy Katherine Dent
9
Emelia Nisbet
[1.1.1.1.2.2.1.6.3]
b. 19 Nov 1831 d. Between 1851 and 1941
9
Walter Nisbet
[1.1.1.1.2.2.1.6.4]
b. 11 Nov 1835 d. Between 1841 and 1945
9
Mary Ellen Nisbet
[1.1.1.1.2.2.1.6.5]
b. 3 Sep 1837 d. 14 Jul 1913
9
Robert Parry Nisbet
[1.1.1.1.2.2.1.6.6]
b. 2 Nov 1839 d. Between 1841 and 1949
9
Harriet Elizabeth Nisbet
[1.1.1.1.2.2.1.6.7]
b. 10 May 1842
9
Josiah Nisbet
[1.1.1.1.2.2.1.6.8]
b. 20 Nov 1844 d. Between 1851 and 1954
7
Robert Parry
[1.1.1.1.2.2.2]
c. 22 Jul 1746 d. 1828
7
Thomas Parry
[1.1.1.1.2.2.3]
b. Between 1732 and 1760 d. 1814
7
Edward Parry
[1.1.1.1.2.2.4]
b. Between 1732 and 1760 d. 27 Jul 1827
7
Lt. Paul Parry
[1.1.1.1.2.2.5]
b. Between 1732 and 1760 d. 1802
7
Jane Parry
[1.1.1.1.2.2.6]
b. Between 1732 and 1759 d. Bef 1869
5
Letitia Hart
[1.1.1.1.3]
b. 30 May 1682 d. 12 Apr 1686
5
Elizabeth Hart
[1.1.1.1.4]
b. 4 May 1683
5
Susanna Hart
[1.1.1.1.5]
b. 20 Jun 1684 d. 11 May 1686
5
George Hart
[1.1.1.1.6]
b. 20 Feb 1685 d. 1758
5
Tristram Hart
[1.1.1.1.7]
b. 20 Jun 1687 d. 10 Jun 1688
5
Henry Hart
[1.1.1.1.8]
b. 10 May 1688
5
Henry Hart
[1.1.1.1.9]
b. 12 Sep 1690 d. 1763
5
Beresford Hart
[1.1.1.1.10]
b. 7 Oct 1691 d. 15 Apr 1693
5
Anne Hart
[1.1.1.1.11]
b. 16 Mar 1692
5
Jane Hart
[1.1.1.1.12]
b. 20 Jun 1693
5
Michael Hart
[1.1.1.1.13]
b. 10 May 1694 d. Dec 1695
3
Merrick Hart, of Crover
[1.1.2]
b. Abt 1628 d. Between 14 Mar 1680 and 20 Jul 1681
Lettice Vesey
b. Est 1640 d. 1728
4
Capt. John Hart
[1.1.2.1]
b. Abt 1680 d. 1740
Mary Hart
b. 29 Jun 1681 d. Between 6 Sep 1716 and 1739
5
Thomas Hart
[1.1.2.1.1]
b. Abt 1715 d. Abt Dec 1756
5
Marylandia Hart
[1.1.2.1.2]
b. 6 Sep 1716 d. Abt 1780
Robert Parry
b. Between 1652 and 1729 d. 1759
6
Anne Parry
[1.1.2.1.2.1]
b. 1752 d. 2 Dec 1819
Walter Nisbet
b. 3 Jan 1745 d. 8 Dec 1797
7
Caroline Nisbet
[1.1.2.1.2.1.1]
b. 26 Aug 1787 d. 30 Mar 1867
7
Walter Nisbet
[1.1.2.1.2.1.2]
b. Abt 1788 d. Oct 1833
7
Josiah Nisbet
[1.1.2.1.2.1.3]
b. Abt 1790 d. 5 Aug 1834
+
Rachael Marjoribanks
b. Between 1713 and 1807 d. Between 17 Jun 1823 and 1917
7
Emilia Nisbet
[1.1.2.1.2.1.4]
b. 12 Apr 1791 d. 13 Jan 1877
7
Robert Parry Nisbet
[1.1.2.1.2.1.5]
b. 23 Aug 1793 d. 31 May 1882
Clara-Amelia Harriott
b. Abt 1794 d. 1843
8
Clara Nisbet
[1.1.2.1.2.1.5.1]
b. Between 1809 and 1843
8
Emma Nisbet
[1.1.2.1.2.1.5.2]
b. Between 1809 and 1843
8
Caroline Nisbet
[1.1.2.1.2.1.5.3]
b. Between 1809 and 1843
8
Anne Nisbet
[1.1.2.1.2.1.5.4]
b. Between 1809 and 1843
8
Jane Nisbet
[1.1.2.1.2.1.5.5]
b. Between 1809 and 1843
+
Elizabeth Greene
b. Abt 1820
7
Harry Nisbet
[1.1.2.1.2.1.6]
b. 11 Nov 1794 d. 6 Dec 1890
Anne Harriet Curtis-Hayward
b. 9 Apr 1803 d. 10 Oct 1869
8
Anne Nisbet
[1.1.2.1.2.1.6.1]
b. 10 Dec 1828 d. Between 1881 and 1938
8
Harry Curtis Nisbet
[1.1.2.1.2.1.6.2]
b. 20 Apr 1830 d. 18 Jul 1907
Louisa Margaret Kelso Bruce
b. 28 Mar 1836 d. 12 Nov 1924
9
Margaret Henrietta Nisbet
[1.1.2.1.2.1.6.2.1]
b. 28 Jan 1862 d. Between Jul 1948 and Sep 1948
9
Harry Bruce Nisbet
[1.1.2.1.2.1.6.2.2]
b. 26 Apr 1864 d. 17 Nov 1946
Amabel Trevilla Carey
b. 1864 d. 1906
10
Harry Courtenay Carey Nisbet
[1.1.2.1.2.1.6.2.2.1]
b. 19 Oct 1892 d. 4 May 1956
Ada Ethel Lane
b. 11 Sep 1890 d. 17 Sep 1981
11
Harry Curtis Lane Nisbet
[1.1.2.1.2.1.6.2.2.1.1]
b. 22 Apr 1917 d. 16 Nov 1940
10
Amabel Maud Nisbet
[1.1.2.1.2.1.6.2.2.2]
b. 1896 d. 1983
Ernest Aubrey Western Plumptre
b. 1888 d. 1976
11
Elizabeth Marian Plumptre
[1.1.2.1.2.1.6.2.2.2.1]
b. 1 Feb 1924 d. 1990
11
John Basil Plumptre
[1.1.2.1.2.1.6.2.2.2.2]
b. 1 Nov 1925 d. 26 Jun 2009
10
Betty Albinia Nisbet
[1.1.2.1.2.1.6.2.2.3]
b. 1903 d. 1972
Brig. Hugh Pennycuick Maltby
b. 1899 d. 30 Jun 1954
11
Hugh Richard Carey Maltby
[1.1.2.1.2.1.6.2.2.3.1]
b. 1929 d. 19 Sep 2009
12
[1.1.2.1.2.1.6.2.2.3.1.1]
11
Timothy Maltby
[1.1.2.1.2.1.6.2.2.3.2]
b. 1931 d. 1932
11
[1.1.2.1.2.1.6.2.2.3.3]
11
Michael Bruce Maltby
[1.1.2.1.2.1.6.2.2.3.4]
b. 1936 d. 2 Jun 1994
Jill Aileen Waters
b. 1936 d. 2006
12
[1.1.2.1.2.1.6.2.2.3.4.1]
[
=>
]
10
Nancy Nisbet
[1.1.2.1.2.1.6.2.2.4]
b. 26 Aug 1905 d. Sep 1977
Charles Henry Rew
b. Abt 1899 d. 1972
11
Ann Denise Rew
[1.1.2.1.2.1.6.2.2.4.1]
b. 23 May 1929 d. 15 Aug 2006
Gordon Graham Turner Thomson
b. 1925 d. 21 Feb 2018
12
[1.1.2.1.2.1.6.2.2.4.1.1]
12
[1.1.2.1.2.1.6.2.2.4.1.2]
12
[1.1.2.1.2.1.6.2.2.4.1.3]
12
[1.1.2.1.2.1.6.2.2.4.1.4]
11
Jane R Rew
[1.1.2.1.2.1.6.2.2.4.2]
b. 1931 d. 2018
Peter G Cazalet
b. 26 Feb 1929 d. 1 May 2019
12
[1.1.2.1.2.1.6.2.2.4.2.1]
12
[1.1.2.1.2.1.6.2.2.4.2.2]
12
[1.1.2.1.2.1.6.2.2.4.2.3]
+
Irene Gertrude Howard
b. 17 Sep 1890 d. 1996
9
Agnes Lockhart Nisbet
[1.1.2.1.2.1.6.2.3]
b. 19 Oct 1866 d. 13 Jun 1955
Hugh McPherson Mitchell
b. 24 May 1863 d. 18 Mar 1901
10
Fanny Curtis "Fay" Mitchell
[1.1.2.1.2.1.6.2.3.1]
b. 27 Mar 1895 d. 3 Mar 1982
Maj. Henry Murdoch "Hal" Bryans
b. 29 Jan 1892 d. 3 May 1985
11
Pamela Anne Murdoch "Lalla" Bryans
[1.1.2.1.2.1.6.2.3.1.1]
b. 16 Nov 1917 d. 24 Jan 2013
Lieut. Col. Maurice Alan "Guppa" Johnson
b. 2 Jul 1909 d. Between 3 Oct 1991 and 5 Oct 1991
12
[1.1.2.1.2.1.6.2.3.1.1.1]
[
=>
]
12
Marion Murdoch Johnson
[1.1.2.1.2.1.6.2.3.1.1.2]
b. 26 Jun 1948 d. 5 Jul 2016 [
=>
]
12
[1.1.2.1.2.1.6.2.3.1.1.3]
[
=>
]
10
Hugh Norman Bullen Mitchell
[1.1.2.1.2.1.6.2.3.2]
b. 1896 d. Aug 1898
10
Lieut-Col. Geoffrey Hugh Mitchell
[1.1.2.1.2.1.6.2.3.3]
b. 27 Nov 1898 d. 25 Jul 1986
Elizabeth Ursula "Libby" Crawford
b. Abt 1906 d. 17 Jun 1941
11
[1.1.2.1.2.1.6.2.3.3.1]
12
[1.1.2.1.2.1.6.2.3.3.1.1]
12
[1.1.2.1.2.1.6.2.3.3.1.2]
12
[1.1.2.1.2.1.6.2.3.3.1.3]
11
[1.1.2.1.2.1.6.2.3.3.2]
12
[1.1.2.1.2.1.6.2.3.3.2.1]
12
[1.1.2.1.2.1.6.2.3.3.2.2]
Nina Mary North
b. 28 Sep 1907 d. 13 Mar 1987
11
[1.1.2.1.2.1.6.2.3.3.3]
+
9
Francis Courtenay "Frank" Nisbet
[1.1.2.1.2.1.6.2.4]
b. 18 Jan 1869 d. 1953
+
Helen Agnes Macfarlane
b. 10 Sep 1874 d. 17 Oct 1954
9
Catherine Emelia Nisbet
[1.1.2.1.2.1.6.2.5]
b. 1870 d. 1932
James Kiero Watson
b. 1865 d. 1942
10
James Christian Victor Kiero Watson
[1.1.2.1.2.1.6.2.5.1]
b. 7 Apr 1904 d. 2 Jan 1944
Miriam Constance Greene
b. 1905 d. 1981
11
[1.1.2.1.2.1.6.2.5.1.1]
9
Hugh Adair Nisbet
[1.1.2.1.2.1.6.2.6]
b. 22 Jun 1873 d. 12 Mar 1937
Flora Annie "Flossie" Short
b. Between 1854 and 1889 d. Between 1914 and 1999
10
Hugh Adair Nisbet
[1.1.2.1.2.1.6.2.6.1]
b. Abt 1915 d. 27 Jan 1954
9
Alice Maud Nisbet
[1.1.2.1.2.1.6.2.7]
b. 24 May 1875 d. Between 1940 and 1975
James Lachlan Evans
b. Between 1813 and 1885 d. Between 1913 and 1995
10
James Bruce Harrington Evans
[1.1.2.1.2.1.6.2.7.1]
b. 14 Mar 1902 d. 16 May 1958
+
Frances Muriel Laurie
b. 18 Jul 1909 d. Jul 1979
10
Courtenay Nisbet Evans
[1.1.2.1.2.1.6.2.7.2]
b. 22 Sep 1904 d. 1972
Diana Maud
b. 1907 d. 1959
11
[1.1.2.1.2.1.6.2.7.2.1]
12
Jane Louise Courtenay-Evans
[1.1.2.1.2.1.6.2.7.2.1.1]
b. 1971 d. 17 Nov 2008
12
[1.1.2.1.2.1.6.2.7.2.1.2]
12
[1.1.2.1.2.1.6.2.7.2.1.3]
12
[1.1.2.1.2.1.6.2.7.2.1.4]
12
[1.1.2.1.2.1.6.2.7.2.1.5]
11
[1.1.2.1.2.1.6.2.7.2.2]
12
[1.1.2.1.2.1.6.2.7.2.2.1]
12
[1.1.2.1.2.1.6.2.7.2.2.2]
10
Joyce Nisbet Evans
[1.1.2.1.2.1.6.2.7.3]
b. 4 Dec 1907 d. 1992
+
Keith Stephen Fox
b. 2 Feb 1904 d. May 1998
10
Dorothea Maude Nisbet Evans
[1.1.2.1.2.1.6.2.7.4]
b. 8 Oct 1913 d. 18 Oct 2004
+
Rowland Michael Swanston
b. 1911 d. 1987
9
Cecil Parry Nisbet
[1.1.2.1.2.1.6.2.8]
b. Abt 1878 d. 1879
9
Walter Selwyn Nisbet
[1.1.2.1.2.1.6.2.9]
b. 8 Feb 1882 d. 2 Nov 1962
+
Lucy Katherine Dent
8
Emelia Nisbet
[1.1.2.1.2.1.6.3]
b. 19 Nov 1831 d. Between 1851 and 1941
8
Walter Nisbet
[1.1.2.1.2.1.6.4]
b. 11 Nov 1835 d. Between 1841 and 1945
8
Mary Ellen Nisbet
[1.1.2.1.2.1.6.5]
b. 3 Sep 1837 d. 14 Jul 1913
8
Robert Parry Nisbet
[1.1.2.1.2.1.6.6]
b. 2 Nov 1839 d. Between 1841 and 1949
8
Harriet Elizabeth Nisbet
[1.1.2.1.2.1.6.7]
b. 10 May 1842
8
Josiah Nisbet
[1.1.2.1.2.1.6.8]
b. 20 Nov 1844 d. Between 1851 and 1954
6
Robert Parry
[1.1.2.1.2.2]
c. 22 Jul 1746 d. 1828
6
Thomas Parry
[1.1.2.1.2.3]
b. Between 1732 and 1760 d. 1814
6
Edward Parry
[1.1.2.1.2.4]
b. Between 1732 and 1760 d. 27 Jul 1827
6
Lt. Paul Parry
[1.1.2.1.2.5]
b. Between 1732 and 1760 d. 1802
6
Jane Parry
[1.1.2.1.2.6]
b. Between 1732 and 1759 d. Bef 1869