Home Page
|
What's New
|
Photos
|
Histories
|
Headstones
|
Reports
|
Surnames
Search
First Name:
Last Name:
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
English
Dansk
Deutsch
Español
Français
Italiano
Nederlands
Suomalainen
Svenska
Isabelle Girdler
1553 - 1610 (57 years)
Submit Photo / Document
Individual
Ancestors
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
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
Isabelle Girdler
[1]
b. 1553 d. 1610
Thomas Drake
b. Abt 1545 d. 4 Apr 1606
2
Christian Drake
[1.1]
b. Abt 1573
2
Henry Drake
[1.2]
b. 1574 d. 6 Apr 1623
Mary Parker
b. Abt 1572 d. 1596
3
Mathew Drake
[1.2.1]
b. Abt 1590 d. 1653
3
Edmond Drake
[1.2.2]
b. 30 Nov 1592
3
Katherine Drake
[1.2.3]
b. Abt 1594
3
Joanna Drake
[1.2.4]
b. 1596 d. 11 Apr 1659
Henry Kingman
b. 1595 d. 4 May 1677
4
Edward Kingman
[1.2.4.1]
b. Abt 1619
4
Joanna Kingman
[1.2.4.2]
b. 1624 d. 1696
Thomas Holbrook
b. 1624 d. 22 Jul 1697
5
John Holbrook
[1.2.4.2.1]
b. 15 Oct 1653 d. 25 Dec 1678
5
Peter Holbrook
[1.2.4.2.2]
b. 6 Sep 1656 d. 3 May 1712
Alice Godfrey
b. 1656 d. 29 Apr 1705
6
John Holbrook
[1.2.4.2.2.1]
b. 24 Sep 1679 d. 11 May 1765
6
Peter Holbrook
[1.2.4.2.2.2]
b. 16 Oct 1681 d. 24 Dec 1738
6
Joseph Holbrook
[1.2.4.2.2.3]
b. 8 May 1683 d. 25 Apr 1750
6
Sylvanus Holbrook
[1.2.4.2.2.4]
b. 15 Aug 1685 d. 1740
Naomi Cook
b. 13 Mar 1693 d. Bef 14 Jun 1762
7
Ruth Holbrook
[1.2.4.2.2.4.1]
b. 13 May 1713
7
Sylvanus Holbrook
[1.2.4.2.2.4.2]
b. 13 May 1713 d. 1782
Thankful Thayer
b. 4 Aug 1725 d. 10 Dec 1798
8
Sylvanus Holbrook
[1.2.4.2.2.4.2.1]
b. 21 Apr 1750 d. 1828
Mary Thayer
b. 7 Jun 1749 d. 26 May 1831
9
Phebe Holbrook
[1.2.4.2.2.4.2.1.1]
b. 16 Feb 1773 d. 25 Oct 1832
9
Ezekiel Holbrook
[1.2.4.2.2.4.2.1.2]
b. 18 Apr 1777 d. 1799
9
Joseph Holbrook
[1.2.4.2.2.4.2.1.3]
b. 6 Nov 1781
9
Polly Holbrook
[1.2.4.2.2.4.2.1.4]
b. 1783
9
Mary Holbrook
[1.2.4.2.2.4.2.1.5]
b. 16 Oct 1784 d. 15 Aug 1844
8
Ruth Holbrook
[1.2.4.2.2.4.2.2]
b. 10 Aug 1751 d. 16 May 1781
Benoni Benson
b. 11 Jul 1747 d. 1803
9
Amasa Benson
[1.2.4.2.2.4.2.2.1]
b. 25 Jan 1771 d. 7 Mar 1837
Levina Turtilot
b. 20 Feb 1777 d. 1 May 1865
10
Henry Holbrook Benson
[1.2.4.2.2.4.2.2.1.1]
b. 22 Mar 1801
Almira A
b. 26 Aug 1817
11
Leander A Benson
[1.2.4.2.2.4.2.2.1.1.1]
b. 1838 d. 10 Aug 1839
11
Henry A Benson
[1.2.4.2.2.4.2.2.1.1.2]
b. 23 Feb 1843 d. 19 Aug 1844
11
Seth Hall Benson
[1.2.4.2.2.4.2.2.1.1.3]
b. 6 Jul 1847 d. 1915
11
Edwin Benson
[1.2.4.2.2.4.2.2.1.1.4]
b. Abt 1851
10
James Davis Benson
[1.2.4.2.2.4.2.2.1.2]
b. 15 Nov 1802 d. 5 Sep 1805
10
Chloe Benson
[1.2.4.2.2.4.2.2.1.3]
b. 2 Oct 1804 d. 28 Mar 1844
Horace B Robbins
b. 28 Mar 1797 d. 24 Feb 1879
11
Alvin Cook Robbins
[1.2.4.2.2.4.2.2.1.3.1]
b. 12 May 1828
Mary L W Meggett
b. 1830
12
Mary E Robbins
[1.2.4.2.2.4.2.2.1.3.1.1]
b. Abt 1857
12
Arthur M Robbins
[1.2.4.2.2.4.2.2.1.3.1.2]
b. Abt 1858
12
Jennie T Robbins
[1.2.4.2.2.4.2.2.1.3.1.3]
b. Sep 1860
12
Annette C Robbins
[1.2.4.2.2.4.2.2.1.3.1.4]
b. Abt 1863
12
Wallace A Robbins
[1.2.4.2.2.4.2.2.1.3.1.5]
b. Dec 1869
11
Ann Mariah Robbins
[1.2.4.2.2.4.2.2.1.3.2]
b. 6 Jul 1830
11
Henry Davis Robbins
[1.2.4.2.2.4.2.2.1.3.3]
b. 22 Sep 1834
11
Charles W Robbins
[1.2.4.2.2.4.2.2.1.3.4]
b. Abt 1837
11
Sanford Augustus Robbins
[1.2.4.2.2.4.2.2.1.3.5]
b. 9 May 1840
10
Maria R Benson
[1.2.4.2.2.4.2.2.1.4]
b. 17 Dec 1806
Alvin Cook
b. 1805 d. 9 Jun 1872
11
Ellen L Cook
[1.2.4.2.2.4.2.2.1.4.1]
b. 1830
11
Miriam A Cook
[1.2.4.2.2.4.2.2.1.4.2]
b. Oct 1834 d. 24 Mar 1835
11
Aaron Cook
[1.2.4.2.2.4.2.2.1.4.3]
b. 26 Jun 1837
11
Samantha Maria Cook
[1.2.4.2.2.4.2.2.1.4.4]
b. Abt 1841
Caleb Edmund Thayer
b. 3 Sep 1841 d. 27 Aug 1868
12
Florence Thayer
[1.2.4.2.2.4.2.2.1.4.4.1]
b. Apr 1868
11
Alice Salina Cook
[1.2.4.2.2.4.2.2.1.4.5]
b. 26 Feb 1844
11
Winfield E Cook
[1.2.4.2.2.4.2.2.1.4.6]
b. 21 Jun 1847
11
Ellen Louisa Cooke
[1.2.4.2.2.4.2.2.1.4.7]
c. 3 Sep 1843
10
Charles Holbrook Benson
[1.2.4.2.2.4.2.2.1.5]
b. 14 Sep 1809
+
Adaline M Hayward
b. 22 Feb 1823
10
Angeline Benson
[1.2.4.2.2.4.2.2.1.6]
b. 20 Jul 1811
10
Ann Eliza Benson
[1.2.4.2.2.4.2.2.1.7]
b. 20 Feb 1813
10
Elsa T Benson
[1.2.4.2.2.4.2.2.1.8]
b. 17 Jul 1815
10
Nathan Benson
[1.2.4.2.2.4.2.2.1.9]
b. 30 Nov 1817
10
William Hall Benson
[1.2.4.2.2.4.2.2.1.10]
b. 24 Oct 1819
9
Chloe Benson
[1.2.4.2.2.4.2.2.2]
b. 28 Jan 1774
9
Benoni Benson
[1.2.4.2.2.4.2.2.3]
b. 1780 d. 1819
8
Rachel Holbrook
[1.2.4.2.2.4.2.3]
b. 6 Nov 1753 d. 9 Mar 1832
Jonathan Staples
b. 29 Mar 1754 d. 28 Nov 1832
9
Sally Staples
[1.2.4.2.2.4.2.3.1]
b. 3 Oct 1779
9
Sylvia Staples
[1.2.4.2.2.4.2.3.2]
b. 2 Jan 1781 d. 13 Mar 1852
9
Rachael Staples
[1.2.4.2.2.4.2.3.3]
b. Abt 1784 d. 12 Dec 1870
9
Ellery Staples
[1.2.4.2.2.4.2.3.4]
b. 1784 d. 1861
9
Willard Staples
[1.2.4.2.2.4.2.3.5]
b. 20 Dec 1785 d. 20 Dec 1858
9
Jonathan Staples
[1.2.4.2.2.4.2.3.6]
b. 1792
8
Comfort Holbrook
[1.2.4.2.2.4.2.4]
b. 12 Mar 1756
8
Margaret Holbrook
[1.2.4.2.2.4.2.5]
b. 14 Aug 1757 d. Abt 1805
Thadaus Thayer
b. 1 Feb 1754 d. 24 Dec 1826
9
George Thayer
[1.2.4.2.2.4.2.5.1]
b. 20 Jul 1779 d. 27 May 1836
9
Otis Thayer
[1.2.4.2.2.4.2.5.2]
b. 17 Mar 1780 d. 13 Apr 1841
9
Arkey Thayer
[1.2.4.2.2.4.2.5.3]
b. 6 Dec 1781 d. 1783
9
Ellis Holbrook Thayer
[1.2.4.2.2.4.2.5.4]
b. 9 Mar 1783 d. 2 Jul 1863
9
Ruth Thayer
[1.2.4.2.2.4.2.5.5]
b. Abt 1784 d. 1821
9
Sylvanus Thayer
[1.2.4.2.2.4.2.5.6]
b. Abt 1786 d. 7 Mar 1859
9
Margaret Thayer
[1.2.4.2.2.4.2.5.7]
b. 11 Nov 1787
9
Thaddeus Thayer
[1.2.4.2.2.4.2.5.8]
b. Nov 1789 d. 4 Mar 1824
9
Margery Thayer
[1.2.4.2.2.4.2.5.9]
b. 2 May 1792
9
Maranda Thayer
[1.2.4.2.2.4.2.5.10]
b. Abt 1794
9
Barbara Thayer
[1.2.4.2.2.4.2.5.11]
b. 25 Jun 1797 d. 1822
9
Diana Thayer
[1.2.4.2.2.4.2.5.12]
b. 6 Jan 1800 d. 17 Nov 1861
8
Thankful Holbrook
[1.2.4.2.2.4.2.6]
b. 23 Feb 1760 d. 25 May 1834
David Legg
b. 11 May 1756 d. 25 Apr 1844
9
Thankful Holbrook Legg
[1.2.4.2.2.4.2.6.1]
b. Abt 1803
8
Mary Holbrook
[1.2.4.2.2.4.2.7]
b. 1 Feb 1762 d. 27 Dec 1814
John Benson
b. 1 Aug 1749 d. 18 May 1818
9
John Perry Benson
[1.2.4.2.2.4.2.7.1]
b. 22 Jul 1781 d. 21 Jan 1842
Chloe Taft
b. 7 Jul 1785 d. 25 Apr 1826
10
Charlotte Taft Benson
[1.2.4.2.2.4.2.7.1.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
11
Merril B Dyer
[1.2.4.2.2.4.2.7.1.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
11
George Franklin Dyer
[1.2.4.2.2.4.2.7.1.1.2]
b. 22 Jan 1846 d. 27 Feb 1917
Ellen Jane Hubbard
b. 1848 d. 1925
12
Merrill Eugene Dyer
[1.2.4.2.2.4.2.7.1.1.2.1]
b. 18 Dec 1869 d. 1926 [
=>
]
11
Chloe Allice Dyer
[1.2.4.2.2.4.2.7.1.1.3]
b. 5 May 1848 d. 1932
Sanford Brown
b. 10 Feb 1844 d. 1883
12
Charlotta B Brown
[1.2.4.2.2.4.2.7.1.1.3.1]
b. 22 Feb 1871
12
Paul Brown
[1.2.4.2.2.4.2.7.1.1.3.2]
b. 12 Jan 1873 d. 24 Nov 1952 [
=>
]
12
Sanford Brown
[1.2.4.2.2.4.2.7.1.1.3.3]
b. 17 Mar 1876 d. 5 Sep 1905
12
Elizabeth Brown
[1.2.4.2.2.4.2.7.1.1.3.4]
b. 25 May 1879
12
Neil Brown
[1.2.4.2.2.4.2.7.1.1.3.5]
b. 25 Mar 1882 d. 5 Nov 1913
11
Angelne A Dyer
[1.2.4.2.2.4.2.7.1.1.4]
b. 6 Sep 1852
Orison J Batchelor
b. 11 Jul 1851 d. 10 Jan 1913
12
Chloe Edith Bachelor
[1.2.4.2.2.4.2.7.1.1.4.1]
b. 11 Sep 1873
12
Nina F Bachelor
[1.2.4.2.2.4.2.7.1.1.4.2]
b. 30 Nov 1875
12
Maria Frances Bachelor
[1.2.4.2.2.4.2.7.1.1.4.3]
b. 30 Nov 1875
10
Ezra Taft Benson
[1.2.4.2.2.4.2.7.1.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
11
Charles Agustus Benson
[1.2.4.2.2.4.2.7.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
11
Chloe Jane Benson
[1.2.4.2.2.4.2.7.1.2.2]
b. 1835 d. 1835
11
Charles Augustus Benson
[1.2.4.2.2.4.2.7.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
11
Jonathan Parsons Benson
[1.2.4.2.2.4.2.7.1.2.4]
b. Mar 1841 d. Mar 1841
11
Adin Parsons Benson
[1.2.4.2.2.4.2.7.1.2.5]
b. Mar 1841 d. Mar 1841
11
Pamelia Emma Benson
[1.2.4.2.2.4.2.7.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
11
Harvey Andrus Benson
[1.2.4.2.2.4.2.7.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
11
Isabella Benson
[1.2.4.2.2.4.2.7.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
11
Charlotte Taft Benson
[1.2.4.2.2.4.2.7.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
12
Irving Norcross
[1.2.4.2.2.4.2.7.1.2.9.1]
b. 1880
12
Winfield Irvin Norcross
[1.2.4.2.2.4.2.7.1.2.9.2]
b. 18 Jun 1884
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
11
George Taft Benson
[1.2.4.2.2.4.2.7.1.2.10]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
12
Louisa "Lulu" Benson
[1.2.4.2.2.4.2.7.1.2.10.1]
b. 28 Mar 1869 d. 15 Jul 1938 [
=>
]
12
Ezra Taft Benson
[1.2.4.2.2.4.2.7.1.2.10.2]
b. 6 Aug 1871 d. 28 Aug 1871
12
Elise Benson
[1.2.4.2.2.4.2.7.1.2.10.3]
b. 10 Mar 1873 d. 22 Aug 1937 [
=>
]
12
George Taft Benson, Jr
[1.2.4.2.2.4.2.7.1.2.10.4]
b. 24 Jun 1875 d. 13 Aug 1934 [
=>
]
12
Serge Ballif Benson
[1.2.4.2.2.4.2.7.1.2.10.5]
b. 2 Oct 1877 d. 18 Jan 1959 [
=>
]
12
Adeline Benson
[1.2.4.2.2.4.2.7.1.2.10.6]
b. 31 Jul 1879 d. 27 Jan 1960 [
=>
]
12
Florence Benson
[1.2.4.2.2.4.2.7.1.2.10.7]
b. 31 Jul 1879 d. 5 Nov 1967 [
=>
]
12
William Kennedy Benson
[1.2.4.2.2.4.2.7.1.2.10.8]
b. 9 Feb 1882 d. 28 Feb 1882
12
Frank Taft Benson
[1.2.4.2.2.4.2.7.1.2.10.9]
b. 23 Apr 1883 d. 19 Feb 1923 [
=>
]
12
Marie Benson
[1.2.4.2.2.4.2.7.1.2.10.10]
b. 19 Jul 1885 d. 6 Mar 1891
12
Carmen Benson
[1.2.4.2.2.4.2.7.1.2.10.11]
b. 7 Nov 1887 d. 5 Jul 1974 [
=>
]
12
Jenny Benson
[1.2.4.2.2.4.2.7.1.2.10.12]
b. 30 Jun 1890 d. 12 Jul 1970 [
=>
]
12
Kathinka "Kinnie" Benson
[1.2.4.2.2.4.2.7.1.2.10.13]
b. 15 Mar 1894 d. 20 May 1960 [
=>
]
11
Florence Adeline Benson
[1.2.4.2.2.4.2.7.1.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
11
Nellie Benson
[1.2.4.2.2.4.2.7.1.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
11
Frank Andrus Benson
[1.2.4.2.2.4.2.7.1.2.13]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
12
Eva A Benson
[1.2.4.2.2.4.2.7.1.2.13.1]
b. 6 Jul 1882 d. 10 Aug 1946
12
Blanche Benson
[1.2.4.2.2.4.2.7.1.2.13.2]
b. 7 May 1888 d. 12 Sep 1979
12
Edna Mae Benson
[1.2.4.2.2.4.2.7.1.2.13.3]
b. 19 Oct 1890 d. 19 Mar 1976
12
Frank Andrus Benson
[1.2.4.2.2.4.2.7.1.2.13.4]
b. 30 Apr 1895 d. 18 Dec 1968
12
Eleanora Benson
[1.2.4.2.2.4.2.7.1.2.13.5]
b. 30 Nov 1896 d. 2 Oct 1992
12
Karl Eliason Benson
[1.2.4.2.2.4.2.7.1.2.13.6]
b. 21 Apr 1899 d. 21 Oct 1980
12
Adeline Benson
[1.2.4.2.2.4.2.7.1.2.13.7]
b. 14 Mar 1904 d. 5 May 1904
12
George Taft Benson
[1.2.4.2.2.4.2.7.1.2.13.8]
b. 17 Aug 1905 d. 18 Feb 1942
11
Samuel Benson
[1.2.4.2.2.4.2.7.1.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
11
Alice Eliza Benson
[1.2.4.2.2.4.2.7.1.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
11
John Perry Benson
[1.2.4.2.2.4.2.7.1.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
11
Malina Adelaide Benson
[1.2.4.2.2.4.2.7.1.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
11
Orrin William Benson
[1.2.4.2.2.4.2.7.1.2.18]
b. 4 Oct 1853 d. 17 May 1917
11
Carrie Stella Benson
[1.2.4.2.2.4.2.7.1.2.19]
b. 22 May 1860 d. 15 Mar 1928
11
Abbie Della Benson
[1.2.4.2.2.4.2.7.1.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
11
Grace Ann Benson
[1.2.4.2.2.4.2.7.1.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
11
Fredrick Gollaher Benson
[1.2.4.2.2.4.2.7.1.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
11
Brigham Young Benson
[1.2.4.2.2.4.2.7.1.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
11
Luella Gollaher Benson
[1.2.4.2.2.4.2.7.1.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
11
William C Benson
[1.2.4.2.2.4.2.7.1.2.25]
b. 11 Nov 1862 d. Sep 1937
11
Hyrum Smith Benson
[1.2.4.2.2.4.2.7.1.2.26]
b. 3 May 1864 d. 4 May 1935
11
Edith Benson
[1.2.4.2.2.4.2.7.1.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
11
Lizzie Gollaher Benson
[1.2.4.2.2.4.2.7.1.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
11
Louisa Benson
[1.2.4.2.2.4.2.7.1.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
11
Heber Benson
[1.2.4.2.2.4.2.7.1.2.30]
b. Abt 1860 d. Bef 1868
11
Moroni Benson
[1.2.4.2.2.4.2.7.1.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
11
Lorenzo Taft Benson
[1.2.4.2.2.4.2.7.1.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
11
Joseph Benson
[1.2.4.2.2.4.2.7.1.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
11
Ida May Benson
[1.2.4.2.2.4.2.7.1.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
11
Don Carlos Benson
[1.2.4.2.2.4.2.7.1.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
11
Walter Taft Benson
[1.2.4.2.2.4.2.7.1.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
11
Henry Taft Benson
[1.2.4.2.2.4.2.7.1.2.37]
b. 19 Mar 1869 d. 24 Feb 1947
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Lucinda Burton
b. 22 Oct 1825 d. 1 Oct 1863
10
George Taft Benson
[1.2.4.2.2.4.2.7.1.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
11
Walter Everet Benson
[1.2.4.2.2.4.2.7.1.3.1]
b. 13 Sep 1857 d. 29 Apr 1907
Laura Frances Caldwell
b. 1862
12
Laura Livice Benson
[1.2.4.2.2.4.2.7.1.3.1.1]
b. 9 Oct 1883 d. 14 Feb 1911 [
=>
]
12
George T Benson
[1.2.4.2.2.4.2.7.1.3.1.2]
b. Feb 1885
10
Hannah Benson
[1.2.4.2.2.4.2.7.1.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
11
John M Dodge
[1.2.4.2.2.4.2.7.1.4.1]
b. 1838 d. 14 Feb 1898
11
Abbie R Dodge
[1.2.4.2.2.4.2.7.1.4.2]
b. 1850 d. 27 Sep 1916
John Averell
b. 1846 d. 19 Aug 1895
12
Elizabeth Alice Averell
[1.2.4.2.2.4.2.7.1.4.2.1]
b. 13 Apr 1884 d. 4 Feb 1901
+
William Cotter Ball
b. 1865
10
Abbie Ann Benson
[1.2.4.2.2.4.2.7.1.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
11
Son Rawson
[1.2.4.2.2.4.2.7.1.5.1]
b. Abt 1828 d. Abt 1838
10
John M Benson
[1.2.4.2.2.4.2.7.1.6]
b. 1819 d. 12 Aug 1829
9
George Washington Benson
[1.2.4.2.2.4.2.7.2]
b. 25 May 1783 d. 10 Nov 1855
Alinda Warfield
b. 24 Aug 1785 d. 25 Apr 1841
10
Otis Benson
[1.2.4.2.2.4.2.7.2.1]
b. 28 Feb 1806 d. 16 Feb 1811
10
Harrison Benson
[1.2.4.2.2.4.2.7.2.2]
b. 10 Oct 1820 d. 25 Oct 1859
Marilla Adams
b. 12 Apr 1818 d. 16 Oct 1876
11
George Otis Benson
[1.2.4.2.2.4.2.7.2.2.1]
b. 24 Aug 1846 d. 2 May 1897
11
Reuben Benson
[1.2.4.2.2.4.2.7.2.2.2]
b. 1 Jan 1856 d. 25 Jul 1922
+
Marietta Ingraham Bliss
b. 27 Jun 1856 d. 21 Oct 1931
9
Jared Benson
[1.2.4.2.2.4.2.7.3]
b. 3 Feb 1785 d. 31 Jul 1854
Salley Taft
b. 21 Oct 1787 d. 7 Aug 1855
10
James Sulliven Benson
[1.2.4.2.2.4.2.7.3.1]
b. 19 Sep 1808 d. 3 Jan 1833
10
Putman Taft Benson
[1.2.4.2.2.4.2.7.3.2]
b. 28 Oct 1814 d. 24 Apr 1834
10
Jared Benson
[1.2.4.2.2.4.2.7.3.3]
b. 8 Nov 1821 d. 18 May 1894
Martha Taft
b. 23 Feb 1826 d. 19 Feb 1903
11
Sullivan Theodore Benson
[1.2.4.2.2.4.2.7.3.3.1]
b. 20 Apr 1844 d. 21 Sep 1911
11
Jared Irving Benson
[1.2.4.2.2.4.2.7.3.3.2]
b. 6 Oct 1846 d. 1919
Jenny Aiken Guild
b. 1852 d. 27 Oct 1906
12
Jared Curtis Benson
[1.2.4.2.2.4.2.7.3.3.2.1]
b. 6 Oct 1877
12
Frank Theodore Benson
[1.2.4.2.2.4.2.7.3.3.2.2]
b. 25 Feb 1878 d. Jul 1949 [
=>
]
11
Walter Bryant Benson
[1.2.4.2.2.4.2.7.3.3.3]
b. 16 Jan 1850 d. 10 Feb 1860
11
Grace Sally Benson
[1.2.4.2.2.4.2.7.3.3.4]
b. 2 Sep 1852 d. 25 Feb 1863
10
Sylvanus Holbrook Benson
[1.2.4.2.2.4.2.7.3.4]
b. 23 Jun 1828 d. 1878
Laurett V Howard
b. 1830 d. 1860
11
Ellen Laura Benson
[1.2.4.2.2.4.2.7.3.4.1]
b. 18 Aug 1851
George Hawes Lapham
b. 12 Jul 1849
12
Hattie Cobb Lapham
[1.2.4.2.2.4.2.7.3.4.1.1]
b. 21 Oct 1873 d. 13 Jun 1906
12
Albert Francis Lapham
[1.2.4.2.2.4.2.7.3.4.1.2]
b. 11 Dec 1876 [
=>
]
12
Frank Atwood Lapham
[1.2.4.2.2.4.2.7.3.4.1.3]
b. 2 Oct 1878
12
Frederick Lapham
[1.2.4.2.2.4.2.7.3.4.1.4]
b. 2 Sep 1880
12
Daughter Lapham
[1.2.4.2.2.4.2.7.3.4.1.5]
b. 19 Nov 1882
12
William Lapham
[1.2.4.2.2.4.2.7.3.4.1.6]
b. 29 Apr 1884 d. Bef 1890
12
Teresa Lapham
[1.2.4.2.2.4.2.7.3.4.1.7]
b. 10 Dec 1886
12
William Lapham
[1.2.4.2.2.4.2.7.3.4.1.8]
b. 5 Nov 1890 d. 24 May 1898
11
Ernest S Benson
[1.2.4.2.2.4.2.7.3.4.2]
b. 25 May 1855
+
Ida Cornelia Furbish
b. 1858
11
Laurett Victoria Howard Benson
[1.2.4.2.2.4.2.7.3.4.3]
b. 1859 d. 3 Jul 1883
Ezra Hunt Bailey
b. 23 Dec 1853 d. 3 May 1929
12
Edith L Bailey
[1.2.4.2.2.4.2.7.3.4.3.1]
b. 19 Jan 1881 d. 1962
Lottie E. Kelly
11
Lottie E. Benson
[1.2.4.2.2.4.2.7.3.4.4]
b. 20 Sep 1866
9
Abigail Benson
[1.2.4.2.2.4.2.7.4]
b. 13 Feb 1787
Putman Taft
b. 5 Aug 1783 d. 20 Feb 1810
10
Mary Ann Taft
[1.2.4.2.2.4.2.7.4.1]
b. 23 Oct 1807
+
Samuel T Holroyd
b. 1791 d. 4 Nov 1817
+
Angel Sweet
b. 7 Apr 1790 d. 28 Apr 1825
+
Edward Ide Bower
+
Joseph McDermott
9
Mary "Polly" Benson
[1.2.4.2.2.4.2.7.5]
b. 9 Jun 1788 d. 12 Jan 1864
Bailey Legg
b. 9 May 1783 d. 11 Oct 1862
10
Sylvanus B Legg
[1.2.4.2.2.4.2.7.5.1]
b. 20 Jun 1813 d. Bef 8 Jun 1885
10
Mary H Legg
[1.2.4.2.2.4.2.7.5.2]
b. 7 Jul 1815
10
Harriet H Legg
[1.2.4.2.2.4.2.7.5.3]
b. 14 Jun 1817
9
Phyba Benson
[1.2.4.2.2.4.2.7.6]
b. Abt 1790
9
Prudence Benson
[1.2.4.2.2.4.2.7.7]
b. 7 Jul 1795
9
Thankful Benson
[1.2.4.2.2.4.2.7.8]
b. 26 Nov 1799 d. 1 May 1852
Joseph Bartlett Cook
b. 3 Dec 1796 d. 6 Oct 1856
10
William Walker Cook
[1.2.4.2.2.4.2.7.8.1]
b. 21 Mar 1820
Nancy Marion Draper
b. 17 Mar 1823
11
Edwin L Cook
[1.2.4.2.2.4.2.7.8.1.1]
b. 29 Mar 1857
+
Elisabeth M Campbell
b. Abt 1848
10
Amanda Melvina Cook
[1.2.4.2.2.4.2.7.8.2]
b. 12 Oct 1821
10
Mary Adeliza Cook
[1.2.4.2.2.4.2.7.8.3]
b. 18 Apr 1824
10
Emily Caroline Cook
[1.2.4.2.2.4.2.7.8.4]
b. 8 Feb 1826 d. 7 Mar 1826
10
Elma Ann Cook
[1.2.4.2.2.4.2.7.8.5]
b. 29 Jan 1827 d. 13 Jan 1870
William Gibbs Comstock
b. 3 Feb 1827 d. 29 Apr 1914
11
Alice Ardella Comstock
[1.2.4.2.2.4.2.7.8.5.1]
b. 10 Dec 1850 d. 20 Sep 1914
Sandford Phipps
b. 25 Aug 1850 d. 1919
12
Ross Elliot Phipps
[1.2.4.2.2.4.2.7.8.5.1.1]
b. 3 Sep 1877 d. 31 May 1958 [
=>
]
12
Edith Ardella Phipps
[1.2.4.2.2.4.2.7.8.5.1.2]
b. 12 Sep 1879
12
George Curtis Phipps
[1.2.4.2.2.4.2.7.8.5.1.3]
b. 25 Feb 1882 d. 4 Aug 1962
11
Fanny Amanda Comstock
[1.2.4.2.2.4.2.7.8.5.2]
b. 4 Jul 1854 d. 2 Sep 1934
9
Sulvanus Holbrook Benson
[1.2.4.2.2.4.2.7.9]
b. 12 Jan 1797 d. 24 Aug 1812
9
Judson Benson
[1.2.4.2.2.4.2.7.10]
b. Abt 1801 d. 15 Oct 1813
8
Stephen Holbrook
[1.2.4.2.2.4.2.8]
b. 19 Jun 1764 d. 16 Aug 1830
Hope Albee
b. Abt 1765 d. 18 Jan 1840
9
Rachel Holbrook
[1.2.4.2.2.4.2.8.1]
b. 22 Apr 1789
9
Sylvanus Holbrook
[1.2.4.2.2.4.2.8.2]
b. 28 Jul 1792 d. 9 Dec 1855
9
Willard Holbrook
[1.2.4.2.2.4.2.8.3]
b. 7 Apr 1795 d. 4 Mar 1862
9
Wilder Holbrook
[1.2.4.2.2.4.2.8.4]
b. 7 Apr 1795 d. 2 Jan 1855
9
Chloe Holbrook
[1.2.4.2.2.4.2.8.5]
b. 13 Aug 1801 d. 11 Aug 1855
9
Henry Holbrook
[1.2.4.2.2.4.2.8.6]
b. 19 Apr 1804 d. 10 Jul 1874
9
Ellery Holbrook
[1.2.4.2.2.4.2.8.7]
b. 26 Jun 1810 d. 10 Jul 1847
8
Abigail Holbrook
[1.2.4.2.2.4.2.9]
b. 13 Sep 1765
8
Henry Holbrook
[1.2.4.2.2.4.2.10]
b. 11 Feb 1768 d. 18 Dec 1868
+
Barbara Thayer
b. 27 Feb 1770
8
Lucy Holbrook
[1.2.4.2.2.4.2.11]
b. 13 Sep 1770 d. 29 Jan 1843
Abner Adams
b. 4 Nov 1757 d. Aft 1831
9
Silvanus Adams
[1.2.4.2.2.4.2.11.1]
b. 7 Oct 1796 d. 6 Feb 1872
9
Washington Adams
[1.2.4.2.2.4.2.11.2]
b. 11 Dec 1799
9
Ruth Adams
[1.2.4.2.2.4.2.11.3]
b. 11 May 1802
9
Harriet Thayer Adams
[1.2.4.2.2.4.2.11.4]
b. 8 Oct 1804 d. 29 Oct 1825
9
Abner Adams
[1.2.4.2.2.4.2.11.5]
b. 11 Feb 1806
9
Judson Adams
[1.2.4.2.2.4.2.11.6]
b. 23 Mar 1808 d. 1843
9
Washington Adams
[1.2.4.2.2.4.2.11.7]
b. 1810
9
Zebediah Adams
[1.2.4.2.2.4.2.11.8]
b. 3 Aug 1814 d. 3 Apr 1815
7
John Holbrook
[1.2.4.2.2.4.3]
b. 1 Aug 1717 d. 1773
Zilphah Thayer
b. 14 Sep 1722 d. 1761
8
Micah Holbrook
[1.2.4.2.2.4.3.1]
b. 11 Mar 1744
8
Amariah Holbrook
[1.2.4.2.2.4.3.2]
b. Abt 1745 d. 20 Jan 1817
8
John Holbrook
[1.2.4.2.2.4.3.3]
b. Jun 1748
8
Catharina Holbrook
[1.2.4.2.2.4.3.4]
b. Abt 1752 d. 1752
8
Rhoda Holbrook
[1.2.4.2.2.4.3.5]
b. 25 Aug 1758 d. 1807
7
Sarah Holbrook
[1.2.4.2.2.4.4]
b. Abt 1719 d. 1800
Peter Thayer
b. 16 Apr 1720 d. Aft 1761
8
Naomi Thayer
[1.2.4.2.2.4.4.1]
b. 4 Jul 1751
Stephen Corrary
b. 16 Dec 1746
9
Sarah Crary
[1.2.4.2.2.4.4.1.1]
b. 21 Jul 1769
9
Ruth Crary
[1.2.4.2.2.4.4.1.2]
b. 18 Feb 1771
9
Phoebe Crary
[1.2.4.2.2.4.4.1.3]
b. 21 May 1775
9
Chloe Crary
[1.2.4.2.2.4.4.1.4]
b. 21 Apr 1777
9
Joanna Crary
[1.2.4.2.2.4.4.1.5]
b. 7 Feb 1779
9
Rachel Crary
[1.2.4.2.2.4.4.1.6]
b. 18 Jun 1780
9
Phoebe Crary
[1.2.4.2.2.4.4.1.7]
b. 13 May 1782
9
Stephen Crary
[1.2.4.2.2.4.4.1.8]
b. 1 Jun 1784
9
Sullivan Crary
[1.2.4.2.2.4.4.1.9]
b. 18 Apr 1786
8
Reuben Thayer
[1.2.4.2.2.4.4.2]
b. 27 Jun 1753 d. 9 Jun 1804
Abigail Wood
b. 30 Aug 1759 d. 22 Jun 1845
9
Chloe Thayer
[1.2.4.2.2.4.4.2.1]
b. 8 Nov 1781 d. Abt 1870
Archibald Clark
b. Abt 1770 d. 3 Nov 1821
10
Betsey Clark
[1.2.4.2.2.4.4.2.1.1]
b. Abt 1800
10
Sophia Clark
[1.2.4.2.2.4.4.2.1.2]
b. Abt 1802
10
Archibald Clark
[1.2.4.2.2.4.4.2.1.3]
b. Abt 1804
10
Sarah Clark
[1.2.4.2.2.4.4.2.1.4]
b. Abt 1806
10
Abigail Clark
[1.2.4.2.2.4.4.2.1.5]
b. Abt 1808
10
Chloe Clark
[1.2.4.2.2.4.4.2.1.6]
b. Abt 1812
10
Augusta Clark
[1.2.4.2.2.4.4.2.1.7]
b. Abt 1814
10
Josephine Clark
[1.2.4.2.2.4.4.2.1.8]
b. Abt 1816
10
Zephrona Clark
[1.2.4.2.2.4.4.2.1.9]
b. Abt 1818
9
Abigail Thayer
[1.2.4.2.2.4.4.2.2]
b. 11 Oct 1782
Martin Lewis
b. Abt 1779
10
Archibald Lewis
[1.2.4.2.2.4.4.2.2.1]
b. Abt 1802
10
Alexander Lewis
[1.2.4.2.2.4.4.2.2.2]
b. Abt 1805
10
Louisa Lewis
[1.2.4.2.2.4.4.2.2.3]
b. Abt 1807
10
Emma Lewis
[1.2.4.2.2.4.4.2.2.4]
b. Abt 1809
10
William Lewis
[1.2.4.2.2.4.4.2.2.5]
b. Abt 1811
10
Martin Lewis
[1.2.4.2.2.4.4.2.2.6]
b. Abt 1813
10
Abigail Lewis
[1.2.4.2.2.4.4.2.2.7]
b. Abt 1815
10
Eveline Lewis
[1.2.4.2.2.4.4.2.2.8]
b. Abt 1817
10
David Lewis
[1.2.4.2.2.4.4.2.2.9]
b. Abt 1819
9
Eunice Thayer
[1.2.4.2.2.4.4.2.3]
b. May 1785 d. Mar 1790
9
Reuben Thayer
[1.2.4.2.2.4.4.2.4]
b. 6 Oct 1786 d. 8 Nov 1860
Mary Vandervater
b. Abt 1792 d. 2 Oct 1845
10
Abigail Thayer
[1.2.4.2.2.4.4.2.4.1]
b. 1814
Milton M Morris
b. Abt 1810 d. 1837
11
Caroline Morris
[1.2.4.2.2.4.4.2.4.1.1]
b. 1834
Lorenzo D Harvey
b. Abt 1810
11
Henry Harvey
[1.2.4.2.2.4.4.2.4.1.2]
b. 1 Jul 1843 d. 1861
11
Frances M Harvey
[1.2.4.2.2.4.4.2.4.1.3]
b. 1 Jan 1845
11
Kate Harvey
[1.2.4.2.2.4.4.2.4.1.4]
b. 1847
10
Mary Thayer
[1.2.4.2.2.4.4.2.4.2]
b. Abt 1817
10
Daniel V Thayer
[1.2.4.2.2.4.4.2.4.3]
b. 24 Mar 1820 d. 1880
Nancy R Cook
b. 7 Jun 1823 d. 15 Jun 1899
11
George W Thayer
[1.2.4.2.2.4.4.2.4.3.1]
b. 26 Sep 1845 d. 1855
11
Mary Jane Thayer
[1.2.4.2.2.4.4.2.4.3.2]
b. 16 Feb 1848 d. 1 Oct 1850
11
Harriet Thayer
[1.2.4.2.2.4.4.2.4.3.3]
b. 14 Jan 1851
11
Edward Thayer
[1.2.4.2.2.4.4.2.4.3.4]
b. 17 Nov 1853
11
Carrie Thayer
[1.2.4.2.2.4.4.2.4.3.5]
b. 7 Aug 1857 d. 11 Sep 1857
11
Frank Cook Thayer
[1.2.4.2.2.4.4.2.4.3.6]
b. 24 Jun 1862
10
Joshua G Thayer
[1.2.4.2.2.4.4.2.4.4]
b. 24 Nov 1823 d. 14 Dec 1878
Adelia M Barker
b. 1 Dec 1828
11
Jane Thayer
[1.2.4.2.2.4.4.2.4.4.1]
b. 17 Jan 1847
11
Charles A Thayer
[1.2.4.2.2.4.4.2.4.4.2]
b. 1 Nov 1848
11
Abigail L Thayer
[1.2.4.2.2.4.4.2.4.4.3]
b. 14 Jan 1851
11
William S Thayer
[1.2.4.2.2.4.4.2.4.4.4]
b. 7 Dec 1852
11
Thomas D Thayer
[1.2.4.2.2.4.4.2.4.4.5]
b. 29 Aug 1855
11
Mary E Thayer
[1.2.4.2.2.4.4.2.4.4.6]
b. 1 Nov 1859
10
Joseph C Thayer
[1.2.4.2.2.4.4.2.4.5]
b. 9 Mar 1827 d. 28 Oct 1886
Lucretia Chambers
b. 22 May 1829 d. Bef Jun 1880
11
Mary E Thayer
[1.2.4.2.2.4.4.2.4.5.1]
b. 31 Aug 1850 d. 7 Jun 1857
11
John C Thayer
[1.2.4.2.2.4.4.2.4.5.2]
b. 24 Jul 1852 d. 23 Jul 1861
11
George A Thayer
[1.2.4.2.2.4.4.2.4.5.3]
b. 14 Nov 1855
11
Susan M Thayer
[1.2.4.2.2.4.4.2.4.5.4]
b. 28 Jul 1857 d. 8 Feb 1907
11
Benjamin F Thayer
[1.2.4.2.2.4.4.2.4.5.5]
b. 4 Oct 1864
10
John S Thayer
[1.2.4.2.2.4.4.2.4.6]
b. 12 Nov 1829
10
Amanda Thayer
[1.2.4.2.2.4.4.2.4.7]
b. 1833 d. 1836
9
Salley Thayer
[1.2.4.2.2.4.4.2.5]
b. 9 Feb 1790 d. 1835
+
Nathaniel S White
b. Abt 1789
9
Sylvanus Thayer
[1.2.4.2.2.4.4.2.6]
b. 1793
9
Eunice Thayer
[1.2.4.2.2.4.4.2.7]
b. 5 Mar 1797
Staley Nichols Clarke
b. 24 Mar 1794 d. 14 Oct 1860
10
Sarah E Clarke
[1.2.4.2.2.4.4.2.7.1]
b. 9 Aug 1817
10
Fayette Clarke
[1.2.4.2.2.4.4.2.7.2]
b. 17 Aug 1819
10
Mary D Clarke
[1.2.4.2.2.4.4.2.7.3]
b. 7 Dec 1820
10
Archibald Clarke
[1.2.4.2.2.4.4.2.7.4]
b. 20 Mar 1823 d. 13 Mar 1846
10
Dlyden Clarke
[1.2.4.2.2.4.4.2.7.5]
b. 26 May 1825
10
Stacy Nichols Clarke
[1.2.4.2.2.4.4.2.7.6]
b. 21 Aug 1828 d. 20 Feb 1861
10
Abigail W Clarke
[1.2.4.2.2.4.4.2.7.7]
b. 29 Sep 1830
10
Theadora Clarke
[1.2.4.2.2.4.4.2.7.8]
b. 11 Feb 1833
10
Emma M Clarke
[1.2.4.2.2.4.4.2.7.9]
b. 25 Feb 1835
10
William T Clarke
[1.2.4.2.2.4.4.2.7.10]
b. 20 Jul 1837
9
George Washington Thayer
[1.2.4.2.2.4.4.2.8]
b. 5 Aug 1799 d. 7 Mar 1865
Martha C Clemmons
b. 13 Mar 1803 d. 11 Apr 1851
10
George W Thayer
[1.2.4.2.2.4.4.2.8.1]
b. 28 Apr 1826
10
Sylvanus Thayer
[1.2.4.2.2.4.4.2.8.2]
b. 2 Dec 1827
10
Lucinda Thayer
[1.2.4.2.2.4.4.2.8.3]
b. 23 Apr 1829
10
Abigail Thayer
[1.2.4.2.2.4.4.2.8.4]
b. 7 Mar 1830 d. 1853
10
Reuben R Thayer
[1.2.4.2.2.4.4.2.8.5]
b. 27 Mar 1832 d. 17 Aug 1903
10
Mary Thayer
[1.2.4.2.2.4.4.2.8.6]
b. 9 Jul 1834 d. 17 Apr 1835
10
Theodore Thayer
[1.2.4.2.2.4.4.2.8.7]
b. 21 Dec 1835 d. 1911
10
Chauncy Thayer
[1.2.4.2.2.4.4.2.8.8]
b. 1 Sep 1837
10
Mary Thayer
[1.2.4.2.2.4.4.2.8.9]
b. 30 Mar 1840 d. 11 Apr 1846
10
Frances Thayer
[1.2.4.2.2.4.4.2.8.10]
b. 5 Jul 1842
10
Elizabeth
[1.2.4.2.2.4.4.2.8.11]
b. 14 Mar 1846 d. 9 Mar 1847
8
Peter Thayer
[1.2.4.2.2.4.4.3]
b. 2 Oct 1755 d. 1820
Abigail Green
b. 4 Oct 1765 d. 1830
9
Betsy Thayer
[1.2.4.2.2.4.4.3.1]
b. 14 Jul 1784 d. 7 Aug 1821
William Daniels
b. Abt 1779 d. 3 Sep 1850
10
Mariana M Daniels
[1.2.4.2.2.4.4.3.1.1]
b. 20 Jul 1806
10
Ora S Daniels
[1.2.4.2.2.4.4.3.1.2]
b. 5 Feb 1808
10
Catharine M Daniels
[1.2.4.2.2.4.4.3.1.3]
b. 17 Mar 1810
10
William A Daniels
[1.2.4.2.2.4.4.3.1.4]
b. 2 May 1814
10
John L Daniels
[1.2.4.2.2.4.4.3.1.5]
b. 31 Jan 1816
10
Peter D Daniels
[1.2.4.2.2.4.4.3.1.6]
b. 20 May 1817
10
Marvin N Daniels
[1.2.4.2.2.4.4.3.1.7]
b. 21 Mar 1819
10
Mary E Daniels
[1.2.4.2.2.4.4.3.1.8]
b. 30 Jan 1821
9
Emery Thayer
[1.2.4.2.2.4.4.3.2]
b. 27 Jan 1786 d. 19 May 1851
Lydia Mobbs
b. 10 May 1805
10
Martin B Thayer
[1.2.4.2.2.4.4.3.2.1]
b. 13 Dec 1826
+
Laura Burton
b. 1828
10
Ora Sophronia Thayer
[1.2.4.2.2.4.4.3.2.2]
b. 3 Jan 1827 d. 26 Jan 1864
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
11
Robert Emory Ferguson
[1.2.4.2.2.4.4.3.2.2.1]
b. 1848 d. 26 Jan 1864
11
Julie E Farguson
[1.2.4.2.2.4.4.3.2.2.2]
b. 14 Nov 1849 d. 1 May 1917
11
George Thomas Ferguson
[1.2.4.2.2.4.4.3.2.2.3]
b. 10 Feb 1854 d. 8 Aug 1916
11
Jane Ferguson
[1.2.4.2.2.4.4.3.2.2.4]
b. 1856
11
John Jasper Ferguson
[1.2.4.2.2.4.4.3.2.2.5]
b. 1 Mar 1856 d. 6 Feb 1935
11
Edward Ferguson
[1.2.4.2.2.4.4.3.2.2.6]
b. 1858
11
Mary Saphronia Ferguson
[1.2.4.2.2.4.4.3.2.2.7]
b. 1861
11
Joseph Delbert Ferguson
[1.2.4.2.2.4.4.3.2.2.8]
b. Mar 1863
11
Daughter Ferguson
[1.2.4.2.2.4.4.3.2.2.9]
b. Mar 1863 d. Mar 1863
10
Asahel William Thayer
[1.2.4.2.2.4.4.3.2.3]
b. 12 Jan 1829 d. Bef 1900
Ellen Ferrell
b. 25 Jun 1831
11
William E Thayer
[1.2.4.2.2.4.4.3.2.3.1]
b. 2 Jul 1854 d. 30 May 1855
11
Mary Ellen Thayer
[1.2.4.2.2.4.4.3.2.3.2]
b. 13 Mar 1856
Edwin J Durfee
b. 5 Aug 1855
12
Estella May Durfee
[1.2.4.2.2.4.4.3.2.3.2.1]
b. 15 Jan 1876 d. 6 Mar 1963 [
=>
]
12
Walter Chesley Durfee
[1.2.4.2.2.4.4.3.2.3.2.2]
b. 28 Sep 1879 d. 7 Dec 1884
11
Henry Thayer
[1.2.4.2.2.4.4.3.2.3.3]
b. 22 Feb 1858 d. 3 Apr 1858
11
Addie Catherine Thayer
[1.2.4.2.2.4.4.3.2.3.4]
b. 11 Mar 1859 d. 9 Oct 1859
11
William Lawrence Thayer
[1.2.4.2.2.4.4.3.2.3.5]
b. 1 Oct 1860 d. 18 Jun 1934
Clara Elizabeth Brunk
b. 5 Mar 1861 d. 28 Nov 1951
12
Carrie Belle Thayer
[1.2.4.2.2.4.4.3.2.3.5.1]
b. 21 Dec 1884 d. 19 Mar 1972 [
=>
]
12
Florence Estella Thayer
[1.2.4.2.2.4.4.3.2.3.5.2]
b. 5 Oct 1886 d. 30 Mar 1965
12
Lawrence Michael Thayer
[1.2.4.2.2.4.4.3.2.3.5.3]
b. 11 Feb 1888 d. 30 Jun 1955
11
Fannie A Thayer
[1.2.4.2.2.4.4.3.2.3.6]
b. 25 Jan 1863
11
Michael R Thayer
[1.2.4.2.2.4.4.3.2.3.7]
b. 20 Mar 1865 d. 2 Jul 1867
11
Asa W Thayer
[1.2.4.2.2.4.4.3.2.3.8]
b. 9 Aug 1865 d. 16 Nov 1947
11
John R Thayer
[1.2.4.2.2.4.4.3.2.3.9]
b. 19 Feb 1870 d. 14 Sep 1870
10
Samuel Allen Thayer
[1.2.4.2.2.4.4.3.2.4]
b. 19 Dec 1830 d. Abt 5 Sep 1909
10
William Henry Thayer
[1.2.4.2.2.4.4.3.2.5]
b. 5 Mar 1833 d. 4 Jul 1911
Ladiska Alice Thurston
b. 1838
11
George A Thayer
[1.2.4.2.2.4.4.3.2.5.1]
b. Aug 1859 d. 17 Mar 1923
+
Elizabeth Neal
b. 1870 d. 18 Nov 1940
11
Leo Thayer
[1.2.4.2.2.4.4.3.2.5.2]
b. Abt 1860
11
Frank L Thayer
[1.2.4.2.2.4.4.3.2.5.3]
b. 1861
Jennie Fuzey
b. Jun 1860
12
Nina May Thayer
[1.2.4.2.2.4.4.3.2.5.3.1]
b. Nov 1882
12
Lulu Blanche Thayer
[1.2.4.2.2.4.4.3.2.5.3.2]
b. Jun 1884
12
Rhoda Leona Thayer
[1.2.4.2.2.4.4.3.2.5.3.3]
b. Aug 1885
12
Frank William Thayer
[1.2.4.2.2.4.4.3.2.5.3.4]
b. 5 Sep 1887 d. 17 Sep 1962
12
Robert James Thayer
[1.2.4.2.2.4.4.3.2.5.3.5]
b. Jun 1889
12
Ella Izata Thayer
[1.2.4.2.2.4.4.3.2.5.3.6]
b. Apr 1891
12
Charles Alverton Thayer
[1.2.4.2.2.4.4.3.2.5.3.7]
b. 17 Sep 1892 d. 18 Oct 1961 [
=>
]
11
Charles Ellsworth Thayer
[1.2.4.2.2.4.4.3.2.5.4]
b. Feb 1862
Anna Marie Murphy
b. Sep 1864
12
Alfred William Thayer
[1.2.4.2.2.4.4.3.2.5.4.1]
b. 27 Dec 1892 d. 20 Jun 1956 [
=>
]
12
Florence Marie Thayer
[1.2.4.2.2.4.4.3.2.5.4.2]
b. 18 Jul 1893 d. May 1974
12
Son Thayer
[1.2.4.2.2.4.4.3.2.5.4.3]
b. 1896 d. 1898
12
Ralph Leo Thayer
[1.2.4.2.2.4.4.3.2.5.4.4]
b. 1 Sep 1897 d. 7 Mar 1957
11
Mabel G Thayer
[1.2.4.2.2.4.4.3.2.5.5]
b. Abt 1872
11
Myrtle L Thayer
[1.2.4.2.2.4.4.3.2.5.6]
b. Abt 1877
10
Charles Edwin Thayer
[1.2.4.2.2.4.4.3.2.6]
b. 15 May 1835
Elinor Jane Walden
b. Aug 1845 d. 1919
11
Wilson Wilsey Thayer
[1.2.4.2.2.4.4.3.2.6.1]
b. 27 Jan 1866 d. 24 Jun 1897
11
Lewis William Thayer
[1.2.4.2.2.4.4.3.2.6.2]
b. 3 Oct 1872 d. 3 May 1951
11
Edwin Thayer
[1.2.4.2.2.4.4.3.2.6.3]
b. Abt 1874
10
Anna Valina Thayer
[1.2.4.2.2.4.4.3.2.7]
b. 23 Dec 1838 d. 28 Feb 1902
Hill
b. Abt 1834 d. Abt 1864
11
Daughter Hill
[1.2.4.2.2.4.4.3.2.7.1]
b. Abt 1861 d. Bef 1870
11
Ada B Hill
[1.2.4.2.2.4.4.3.2.7.2]
b. 1862 d. Bef 1875
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
11
Minnie Mae Ferguson
[1.2.4.2.2.4.4.3.2.7.3]
b. 1867
11
Samuel Ferguson
[1.2.4.2.2.4.4.3.2.7.4]
b. 1869
11
James F Ferguson
[1.2.4.2.2.4.4.3.2.7.5]
b. 1873
11
Hal Ferguson
[1.2.4.2.2.4.4.3.2.7.6]
b. 1876
10
Harriet Phebe Thayer
[1.2.4.2.2.4.4.3.2.8]
b. 3 Jan 1841 bur. 4 May 1888
Thomas Henry Jones
b. 1835 d. 11 Mar 1892
11
George Henry Jones
[1.2.4.2.2.4.4.3.2.8.1]
b. Aug 1856 d. 25 Feb 1932
11
Martha Anne Jones
[1.2.4.2.2.4.4.3.2.8.2]
b. 26 Mar 1857 d. 28 May 1935
Alfred Tewksbury
b. 9 May 1852 d. 16 Oct 1928
12
Minnie Maud Tewksbury
[1.2.4.2.2.4.4.3.2.8.2.1]
b. 9 Mar 1878 d. Bef 1960
12
Leslie Roy Tewksbury
[1.2.4.2.2.4.4.3.2.8.2.2]
b. 31 Jan 1888 d. Jan 1976
11
Mary Eva Jones
[1.2.4.2.2.4.4.3.2.8.3]
b. 5 Mar 1860 d. 8 Nov 1874
11
Amos Peter Jones
[1.2.4.2.2.4.4.3.2.8.4]
b. 2 Oct 1863 d. 7 Jul 1948
Alice Mae McCartney
b. 14 Dec 1863 d. 8 Aug 1947
12
Charles Frederick Jones
[1.2.4.2.2.4.4.3.2.8.4.1]
b. 7 Mar 1887 d. 24 Nov 1948
12
Henry Harrison Jones
[1.2.4.2.2.4.4.3.2.8.4.2]
b. 5 Oct 1888 d. 9 May 1949
12
John Thomas Jones
[1.2.4.2.2.4.4.3.2.8.4.3]
b. 13 Jul 1890 d. Aft 1963
12
Carrie Eva Jones
[1.2.4.2.2.4.4.3.2.8.4.4]
b. 16 Nov 1892 d. 30 Aug 1976
12
Mabel Ruth Jones
[1.2.4.2.2.4.4.3.2.8.4.5]
b. 23 Nov 1894 d. 21 Jul 1945 [
=>
]
12
Blanche Mae Jones
[1.2.4.2.2.4.4.3.2.8.4.6]
b. 8 May 1897 d. 27 Nov 1976 [
=>
]
12
Nellie Pearl Jones
[1.2.4.2.2.4.4.3.2.8.4.7]
b. 9 Jan 1900 d. Dec 1954
12
Frank Willie Jones
[1.2.4.2.2.4.4.3.2.8.4.8]
b. 23 Feb 1902 d. 4 Oct 1945
12
Amos McCartney Jones
[1.2.4.2.2.4.4.3.2.8.4.9]
b. 23 Jun 1905 d. 30 Jan 1986
12
Alice Elizabeth Jones
[1.2.4.2.2.4.4.3.2.8.4.10]
b. 16 Jul 1908 d. 15 Sep 1990
11
Ella Maria Jones
[1.2.4.2.2.4.4.3.2.8.5]
b. Jun 1864 d. 14 May 1936
Charles Freemont Yeoman
b. 26 Jan 1857 d. 19 Sep 1914
12
Bert William Yeoman
[1.2.4.2.2.4.4.3.2.8.5.1]
b. 12 Jun 1883 d. 29 Sep 1964
12
Cora Sophia Yeoman
[1.2.4.2.2.4.4.3.2.8.5.2]
b. 24 Oct 1884 d. 30 Sep 1970 [
=>
]
12
Alta Ella Yeoman
[1.2.4.2.2.4.4.3.2.8.5.3]
b. 16 Jul 1886
12
Eighty Eight Ann Yeoman
[1.2.4.2.2.4.4.3.2.8.5.4]
b. 4 Mar 1888
12
Golda Iona Yeoman
[1.2.4.2.2.4.4.3.2.8.5.5]
b. 24 Jul 1896 d. 1947
12
Nina Marie Yeoman
[1.2.4.2.2.4.4.3.2.8.5.6]
b. 1 Jan 1899
11
Eliza Iona "Lizzie" Jones
[1.2.4.2.2.4.4.3.2.8.6]
b. 12 Jul 1868 d. 9 Feb 1933
11
Cora Lydia Jones
[1.2.4.2.2.4.4.3.2.8.7]
b. 8 May 1869 d. 12 Jan 1954
+
John E Thurlby
b. 12 Mar 1866 d. 26 Jan 1939
11
Franklin Harrison Jones
[1.2.4.2.2.4.4.3.2.8.8]
b. 1 Sep 1873 d. 18 Nov 1934
11
Charles Emory Jones
[1.2.4.2.2.4.4.3.2.8.9]
b. Feb 1875 d. 8 Jul 1955
10
Peter H Thayer
[1.2.4.2.2.4.4.3.2.9]
b. 26 Jul 1842 d. 20 Feb 1911
Eliza Devine
b. 1842
11
Texa N Thayer
[1.2.4.2.2.4.4.3.2.9.1]
b. Abt 1869
Franklin Samuel Hart
b. 7 Jan 1867 d. 15 Nov 1939
12
Marie L Hart
[1.2.4.2.2.4.4.3.2.9.1.1]
b. 28 Jun 1893
10
Louisa M Thayer
[1.2.4.2.2.4.4.3.2.10]
b. 26 Dec 1844
10
George Thayer
[1.2.4.2.2.4.4.3.2.11]
b. 1847
10
Son Thayer
[1.2.4.2.2.4.4.3.2.12]
b. 16 Jun 1849
9
Samuel Thayer
[1.2.4.2.2.4.4.3.3]
b. 30 Apr 1788 d. 1851
Phebe Allen
b. Abt 1790 d. Aug 1851
10
Calvin Thayer
[1.2.4.2.2.4.4.3.3.1]
b. Abt 14 Sep 1806
Almena Roe
b. 8 Apr 1805 d. 1842
11
Erwin Thayer
[1.2.4.2.2.4.4.3.3.1.1]
b. 15 Feb 1828
11
Phebe Thayer
[1.2.4.2.2.4.4.3.3.1.2]
b. 12 Aug 1832
11
William Henry Thayer
[1.2.4.2.2.4.4.3.3.1.3]
b. 15 Nov 1834 d. 17 Sep 1913
11
Harriet Thayer
[1.2.4.2.2.4.4.3.3.1.4]
b. Abt 1837
11
Sheldon Thayer
[1.2.4.2.2.4.4.3.3.1.5]
b. 22 Nov 1838 d. 1896
11
Edward Thayer
[1.2.4.2.2.4.4.3.3.1.6]
b. 15 Aug 1840
11
Louisa Thayer
[1.2.4.2.2.4.4.3.3.1.7]
b. Abt 1843
Mary Griffin
b. Abt 1820
11
Jennie Thayer
[1.2.4.2.2.4.4.3.3.1.8]
b. 31 Jan 1854
10
Linas Thayer
[1.2.4.2.2.4.4.3.3.2]
b. 28 Feb 1808 d. 28 Feb 1859
Elizabeth Cross
b. Abt 1812
11
Millie L C Thayer
[1.2.4.2.2.4.4.3.3.2.1]
b. 15 Mar 1855 d. 19 Aug 1856
10
Abigail Thayer
[1.2.4.2.2.4.4.3.3.3]
b. 19 Sep 1809
Horace Arnold
b. 22 Nov 1806 d. 15 Apr 1869
11
Francis E Arnold
[1.2.4.2.2.4.4.3.3.3.1]
b. 2 Aug 1834
11
Betsey Arnold
[1.2.4.2.2.4.4.3.3.3.2]
b. 16 Oct 1838
11
Nahum W Arnold
[1.2.4.2.2.4.4.3.3.3.3]
b. 18 Jan 1841
11
Harriet P Arnold
[1.2.4.2.2.4.4.3.3.3.4]
b. 29 May 1845
10
Elizabeth Thayer
[1.2.4.2.2.4.4.3.3.4]
b. 13 Jan 1811 d. 1 Mar 1850
Datus Bush
b. 6 Jun 1804
11
Perry Franklin Bush
[1.2.4.2.2.4.4.3.3.4.1]
b. 29 Mar 1836
11
Phebe Ann Bush
[1.2.4.2.2.4.4.3.3.4.2]
b. 31 Jan 1838
11
Emily Bush
[1.2.4.2.2.4.4.3.3.4.3]
b. 17 Dec 1839 d. 5 Feb 1841
11
Paine Bush
[1.2.4.2.2.4.4.3.3.4.4]
b. 8 Oct 1841
11
Franklin Bush
[1.2.4.2.2.4.4.3.3.4.5]
b. 18 Sep 1843
11
George F Bush
[1.2.4.2.2.4.4.3.3.4.6]
b. 5 Mar 1846
11
Sarah P Bush
[1.2.4.2.2.4.4.3.3.4.7]
b. 17 Aug 1848 d. 4 Oct 1849
10
Oliver Thayer
[1.2.4.2.2.4.4.3.3.5]
b. 3 May 1814
Harriet Thayer
b. 24 Sep 1817 d. 1874
11
Austin Thayer
[1.2.4.2.2.4.4.3.3.5.1]
b. 5 Nov 1841
11
Abigail Thayer
[1.2.4.2.2.4.4.3.3.5.2]
b. 20 Sep 1843
11
Catharina S Thayer
[1.2.4.2.2.4.4.3.3.5.3]
b. 12 Feb 1846
11
Datus Thayer
[1.2.4.2.2.4.4.3.3.5.4]
b. 11 Jul 1848
11
George Thayer
[1.2.4.2.2.4.4.3.3.5.5]
b. 20 Feb 1850
11
Orrin Thayer
[1.2.4.2.2.4.4.3.3.5.6]
b. 26 Oct 1852
11
Margaret Thayer
[1.2.4.2.2.4.4.3.3.5.7]
b. 22 Jan 1855
11
Dayton Thayer
[1.2.4.2.2.4.4.3.3.5.8]
b. 31 Jul 1857
11
Otis Thayer
[1.2.4.2.2.4.4.3.3.5.9]
b. Abt 1863 d. 6 Aug 1938
10
Alonzo Peter Thayer
[1.2.4.2.2.4.4.3.3.6]
b. 14 Jan 1816
Laura Alvina Thayer
b. 26 Nov 1827
11
George
[1.2.4.2.2.4.4.3.3.6.1]
b. 28 Sep 1846
11
Lorenzo Thayer
[1.2.4.2.2.4.4.3.3.6.2]
b. 28 Jun 1848
11
Emily Thayer
[1.2.4.2.2.4.4.3.3.6.3]
b. 24 Aug 1849
11
George Thayer
[1.2.4.2.2.4.4.3.3.6.4]
b. 16 Nov 1851
11
Franklin Thayer
[1.2.4.2.2.4.4.3.3.6.5]
b. 6 Mar 1852
11
Horace Thayer
[1.2.4.2.2.4.4.3.3.6.6]
b. 18 Jan 1855 d. 1 Oct 1857
11
Willie Thayer
[1.2.4.2.2.4.4.3.3.6.7]
b. 3 May 1857 d. 18 Oct 1860
9
Hyram Thayer
[1.2.4.2.2.4.4.3.4]
b. Abt 1790
Elizabeth Perry
b. Abt 1779 d. 23 Mar 1854
10
Rebecca E Thayer
[1.2.4.2.2.4.4.3.4.1]
b. 2 Apr 1830
10
George W Thayer
[1.2.4.2.2.4.4.3.4.2]
b. 6 May 1832 d. 8 Oct 1854
10
Caroline C Thayer
[1.2.4.2.2.4.4.3.4.3]
b. 2 Nov 1834
10
Nancy M Thayer
[1.2.4.2.2.4.4.3.4.4]
b. 2 Apr 1838 d. 20 Sep 1848
9
John H Thayer
[1.2.4.2.2.4.4.3.5]
b. 25 May 1791
Susan Mitchell Simmons
b. 6 Jun 1797 d. Jan 1872
10
Lucinda Ann Thayer
[1.2.4.2.2.4.4.3.5.1]
b. 2 Nov 1826
Lewis Thayer
b. 6 Nov 1796
11
Lois Ann Thayer
[1.2.4.2.2.4.4.3.5.1.1]
b. 5 Jan 1857 d. Abt 1933
9
Henry Thayer
[1.2.4.2.2.4.4.3.6]
b. 23 Mar 1793 d. Abt 1825
Mercy Moon
b. Abt 1795
10
George Washington Thayer
[1.2.4.2.2.4.4.3.6.1]
b. 27 Feb 1817 d. 29 Aug 1892
10
Robert Moon Thayer
[1.2.4.2.2.4.4.3.6.2]
b. 27 Feb 1819 d. 14 Sep 1863
10
Mary Thayer
[1.2.4.2.2.4.4.3.6.3]
b. 11 Jul 1821
Elizabeth Hall
b. Abt 1803 d. 8 Dec 1864
10
Henry Thayer
[1.2.4.2.2.4.4.3.6.4]
b. 14 Mar 1831
10
Marvin S Thayer
[1.2.4.2.2.4.4.3.6.5]
b. 19 Aug 1832
10
Ansley Thayer
[1.2.4.2.2.4.4.3.6.6]
b. 1836
9
Peter Thayer
[1.2.4.2.2.4.4.3.7]
b. 15 Jul 1795
Sarah McCrary
b. 9 Feb 1799
10
Emery Thayer
[1.2.4.2.2.4.4.3.7.1]
b. 18 Dec 1816 d. 27 Oct 1885
Tamer Louise Ransom
b. 31 Oct 1821 d. May 1908
11
James A Thayer
[1.2.4.2.2.4.4.3.7.1.1]
b. 27 Nov 1845
11
John Emory Thayer
[1.2.4.2.2.4.4.3.7.1.2]
b. 18 Jul 1847 d. 28 Feb 1924
11
Alice C Thayer
[1.2.4.2.2.4.4.3.7.1.3]
b. 17 Jun 1851
11
Peter B Thayer
[1.2.4.2.2.4.4.3.7.1.4]
b. 7 Jan 1855
11
Erastus R Thayer
[1.2.4.2.2.4.4.3.7.1.5]
b. 7 Jun 1858
10
Martin D Thayer
[1.2.4.2.2.4.4.3.7.2]
b. 27 Sep 1818
Julia Ann Ames
b. 21 Apr 1824 d. 1893
11
Sarah Jane Thayer
[1.2.4.2.2.4.4.3.7.2.1]
b. 2 Jul 1848
11
Arvilla C Thayer
[1.2.4.2.2.4.4.3.7.2.2]
b. 6 Jan 1851
11
William D Thayer
[1.2.4.2.2.4.4.3.7.2.3]
b. 6 Nov 1857
11
Ada Thayer
[1.2.4.2.2.4.4.3.7.2.4]
b. 30 Aug 1862
10
Granderson F Thayer
[1.2.4.2.2.4.4.3.7.3]
b. 17 Oct 1820
Mary E Fitch
b. 2 Feb 1831
11
Frank Thayer
[1.2.4.2.2.4.4.3.7.3.1]
b. 29 Oct 1857
11
Herbert G Thayer
[1.2.4.2.2.4.4.3.7.3.2]
b. 12 Mar 1860
10
Cyrena Thayer
[1.2.4.2.2.4.4.3.7.4]
b. 27 Feb 1825
Edward Pierce
b. Abt 1821
11
Elliott M Pierce
[1.2.4.2.2.4.4.3.7.4.1]
b. 8 Feb 1846
11
Helen Irene Pierce
[1.2.4.2.2.4.4.3.7.4.2]
b. 25 Jul 1850
10
Lucretia E Thayer
[1.2.4.2.2.4.4.3.7.5]
b. 19 Dec 1827
10
Squire M Thayer
[1.2.4.2.2.4.4.3.7.6]
b. 3 May 1830
10
James A Thayer
[1.2.4.2.2.4.4.3.7.7]
b. 26 Mar 1832
+
Josephine Eliza Hunger
b. 8 Mar 1833
9
Oliver Thayer
[1.2.4.2.2.4.4.3.8]
b. 21 Oct 1796
9
Abigail Thayer
[1.2.4.2.2.4.4.3.9]
b. 9 Jul 1803
9
Sylvanus Thayer
[1.2.4.2.2.4.4.3.10]
b. 9 Aug 1806
Maria Handy Thayer
10
Emily Thayer
[1.2.4.2.2.4.4.3.10.1]
b. 2 Sep 1830
10
Erastus Thayer
[1.2.4.2.2.4.4.3.10.2]
b. 31 Oct 1831
10
Eliza A Thayer
[1.2.4.2.2.4.4.3.10.3]
b. 20 Mar 1833
8
Oliver Thayer
[1.2.4.2.2.4.4.4]
b. 9 Jul 1758
8
Silvanus Thayer
[1.2.4.2.2.4.4.5]
b. 4 Sep 1762
+
Diana Taft
b. 4 Sep 1767 d. 1830
8
Hannah Thayer
[1.2.4.2.2.4.4.6]
b. 8 Jul 1764
+
Joseph Crossman
b. Abt 1758
7
Catherine Holbrook
[1.2.4.2.2.4.5]
b. Abt 1721 d. 1740
Daniel Holbrook
b. 1717 d. 1765
8
Job Holbrook
[1.2.4.2.2.4.5.1]
b. 17 Mar 1751
8
Annah Holbrook
[1.2.4.2.2.4.5.2]
b. 2 Apr 1754
8
Phinehas Holbrook
[1.2.4.2.2.4.5.3]
b. 8 Apr 1760
8
Paul Holbrook
[1.2.4.2.2.4.5.4]
b. 29 Jan 1756
8
Peter Holbrook
[1.2.4.2.2.4.5.5]
b. 1 Mar 1745
8
Catharina Holbrook
[1.2.4.2.2.4.5.6]
b. 1752
8
Silas Holbrook
[1.2.4.2.2.4.5.7]
b. 11 Oct 1762
8
Daniel Holbrook
[1.2.4.2.2.4.5.8]
b. 6 Mar 1743 d. Bef 1758
8
Daniel Holbrook
[1.2.4.2.2.4.5.9]
b. 12 Mar 1758
7
Eunice Holbrook
[1.2.4.2.2.4.6]
b. 9 Aug 1735 d. Aft 1790
Moses Benson
b. 20 May 1732 d. 3 Jul 1806
8
Aaron Benson
[1.2.4.2.2.4.6.1]
b. 28 Oct 1753 d. 8 Jul 1827
Lydia Fairbanks
b. 1758 d. 30 Aug 1814
9
Alanson Benson
[1.2.4.2.2.4.6.1.1]
b. 1783 d. 7 Dec 1857
Lucina Lapham
b. Abt 1789 d. Nov 1853
10
Lucina Benson
[1.2.4.2.2.4.6.1.1.1]
b. 28 Jan 1832 d. 1 Jan 1916
9
Polly Benson
[1.2.4.2.2.4.6.1.2]
b. 9 Apr 1785 d. 3 Dec 1847
Ebenezer Balcom
b. 14 Apr 1783 d. 14 Oct 1836
10
Aaron Balcom
[1.2.4.2.2.4.6.1.2.1]
b. 1805
10
Joel Chapin Balcom
[1.2.4.2.2.4.6.1.2.2]
b. Abt 1807
10
Mary Balcom
[1.2.4.2.2.4.6.1.2.3]
b. Abt 1809
9
Aaron Benson
[1.2.4.2.2.4.6.1.3]
b. 10 Mar 1788
9
Ellis Benson
[1.2.4.2.2.4.6.1.4]
b. 13 Oct 1792 d. 31 Mar 1830
9
Lydia Benson
[1.2.4.2.2.4.6.1.5]
b. 15 Oct 1798
Arnold White
b. 5 Mar 1800
10
Charles White
[1.2.4.2.2.4.6.1.5.1]
b. 1825 d. 25 Mar 1899
Lucinda M Taft
b. 15 Mar 1826 d. 5 Mar 1906
11
Alice Maria White
[1.2.4.2.2.4.6.1.5.1.1]
b. 7 May 1865 d. 10 Dec 1892
Everett Burnside Sherman
b. 16 Jun 1862 d. 1935
12
Lillian Maria Sherman
[1.2.4.2.2.4.6.1.5.1.1.1]
b. 12 Jan 1887
12
Waldo Leonard Sherman
[1.2.4.2.2.4.6.1.5.1.1.2]
b. 16 Jan 1889 d. 1956
12
Evelyn L Sherman
[1.2.4.2.2.4.6.1.5.1.1.3]
b. 22 Jun 1891
11
Walter Arnold White
[1.2.4.2.2.4.6.1.5.1.2]
b. 9 May 1869
Ada Mabel Esten
b. 2 Dec 1869
12
Vinton Esten White
[1.2.4.2.2.4.6.1.5.1.2.1]
b. 26 Jun 1899 d. 11 Mar 2002
12
Alton F White
[1.2.4.2.2.4.6.1.5.1.2.2]
b. 1901
12
Allin Taft White
[1.2.4.2.2.4.6.1.5.1.2.3]
b. 11 Apr 1901
8
David Benson
[1.2.4.2.2.4.6.2]
b. 23 Dec 1756 d. 8 Mar 1847
Zilla Marsh
b. 29 Aug 1760 d. 18 Jan 1817
9
Jessie Benson
[1.2.4.2.2.4.6.2.1]
b. 14 Mar 1781 d. Abt 1846
Olive Wheeler
b. 14 Feb 1788 d. 24 Aug 1846
10
Alanson Benson
[1.2.4.2.2.4.6.2.1.1]
b. Abt 1807
10
Lyman David Benson
[1.2.4.2.2.4.6.2.1.2]
b. Abt 1808 d. 1884
10
Susanna Benson
[1.2.4.2.2.4.6.2.1.3]
b. 1809 d. 9 Jun 1825
10
Laura Benson
[1.2.4.2.2.4.6.2.1.4]
b. Abt 1809
10
Olive Maria Benson
[1.2.4.2.2.4.6.2.1.5]
b. 1810 d. 1885
10
L Lavina Benson
[1.2.4.2.2.4.6.2.1.6]
b. 10 Oct 1810
10
Lanson Wheeler Benson
[1.2.4.2.2.4.6.2.1.7]
b. 9 Dec 1813
10
Flora Zillah Benson
[1.2.4.2.2.4.6.2.1.8]
b. 27 Jul 1815 d. 25 Apr 1875
10
Lyman Daniel Benson
[1.2.4.2.2.4.6.2.1.9]
b. 21 Aug 1817
10
Addison Benson
[1.2.4.2.2.4.6.2.1.10]
b. 7 May 1822 d. 16 Jul 1873
10
Anderson Benson
[1.2.4.2.2.4.6.2.1.11]
b. 7 May 1822 d. 1898
9
Betsey Benson
[1.2.4.2.2.4.6.2.2]
b. 27 Jun 1782
9
Asenath Benson
[1.2.4.2.2.4.6.2.3]
b. 16 Feb 1784
9
Phineas Benson
[1.2.4.2.2.4.6.2.4]
b. 31 May 1785 d. 15 Mar 1835
Polly Lucretia Frost
b. 1787 d. 14 May 1864
10
Luman Austin Benson
[1.2.4.2.2.4.6.2.4.1]
b. 21 Nov 1812
10
Benjamin McClure Benson
[1.2.4.2.2.4.6.2.4.2]
b. 21 Oct 1816 d. Aug 1858
10
Phineas Benson
[1.2.4.2.2.4.6.2.4.3]
b. 21 Oct 1816
10
Paulina Lucretia Benson
[1.2.4.2.2.4.6.2.4.4]
b. 27 May 1820
10
Eliza Ann Benson
[1.2.4.2.2.4.6.2.4.5]
b. 30 Jan 1823
10
Merrill H Benson
[1.2.4.2.2.4.6.2.4.6]
b. 14 Feb 1826 d. 25 Dec 1880
9
Levina Benson
[1.2.4.2.2.4.6.2.5]
b. 6 Sep 1786
9
Cyrus Benson
[1.2.4.2.2.4.6.2.6]
b. 23 Dec 1787
9
Matilda Benson
[1.2.4.2.2.4.6.2.7]
b. 10 Apr 1789
9
David Benson
[1.2.4.2.2.4.6.2.8]
b. 10 Apr 1789 d. 19 Oct 1868
Lucinda Adams
b. 1792 d. 2 Apr 1836
10
Son Benson
[1.2.4.2.2.4.6.2.8.1]
b. 24 Mar 1818
10
Cyrus Benson
[1.2.4.2.2.4.6.2.8.2]
b. 15 Feb 1819 d. 1895
10
David E Benson
[1.2.4.2.2.4.6.2.8.3]
b. 19 Mar 1820 d. 28 Dec 1895
10
Sally A Benson
[1.2.4.2.2.4.6.2.8.4]
b. 10 Mar 1821 d. 31 Aug 1823
10
Edwin Benson
[1.2.4.2.2.4.6.2.8.5]
b. 16 Mar 1822 d. 11 Sep 1852
10
Enoch Benson
[1.2.4.2.2.4.6.2.8.6]
b. 4 May 1823 d. 1901
10
Elliot Benson
[1.2.4.2.2.4.6.2.8.7]
b. 3 Aug 1824
10
Hannah Benson
[1.2.4.2.2.4.6.2.8.8]
b. 12 Sep 1825
10
Henry H Benson
[1.2.4.2.2.4.6.2.8.9]
b. 30 Sep 1827
10
Mary Louisa Benson
[1.2.4.2.2.4.6.2.8.10]
b. 8 Apr 1830
10
George D Benson
[1.2.4.2.2.4.6.2.8.11]
b. 18 Nov 1831
10
Merrick C Benson
[1.2.4.2.2.4.6.2.8.12]
b. 25 Oct 1833 d. Abt 1860
9
Moses Benson
[1.2.4.2.2.4.6.2.9]
b. 1 Oct 1792
+
Mary Howard
9
Lewis Benson
[1.2.4.2.2.4.6.2.10]
b. 21 Jan 1794
+
Maria Atwood
b. 6 May 1801
9
Danford Benson
[1.2.4.2.2.4.6.2.11]
b. 1 Jul 1794 d. 14 Feb 1859
Content Adams
b. 9 Mar 1800 d. 25 Sep 1877
10
Danforth Benson
[1.2.4.2.2.4.6.2.11.1]
b. 2 Aug 1820 d. 25 Jul 1872
10
Luna Benson
[1.2.4.2.2.4.6.2.11.2]
b. 10 Jul 1822
10
Lumen P Benson
[1.2.4.2.2.4.6.2.11.3]
b. 11 Aug 1824
9
Willard Benson
[1.2.4.2.2.4.6.2.12]
b. 7 Apr 1797
9
Susannah Benson
[1.2.4.2.2.4.6.2.13]
b. 7 Oct 1798 d. 4 Jan 1817
9
Hannah Azuba Benson
[1.2.4.2.2.4.6.2.14]
b. 4 Jul 1801
9
Albey Benson
[1.2.4.2.2.4.6.2.15]
b. 27 Aug 1804
8
Keziah Benson
[1.2.4.2.2.4.6.3]
b. 1 Mar 1759 d. Abt 1800
8
Daniel Benson
[1.2.4.2.2.4.6.4]
b. 1 Jun 1761 d. 9 Oct 1854
Phebe Bugbee
b. 1762 d. 3 May 1855
9
Annie Benson
[1.2.4.2.2.4.6.4.1]
b. 28 Mar 1787
9
Daniel Benson
[1.2.4.2.2.4.6.4.2]
b. 18 May 1788
9
John Benson
[1.2.4.2.2.4.6.4.3]
b. 19 Mar 1789
9
Mary Benson
[1.2.4.2.2.4.6.4.4]
b. 28 May 1791
9
Ebenezer Benson
[1.2.4.2.2.4.6.4.5]
b. 4 Sep 1793 d. 11 Mar 1870
+
Lucinda
9
Melinda Benson
[1.2.4.2.2.4.6.4.6]
b. 25 Jul 1795
9
Orrison Benson
[1.2.4.2.2.4.6.4.7]
b. 31 Aug 1797 d. 24 Apr 1883
+
Mary Williams
b. 1800
9
Sally Benson
[1.2.4.2.2.4.6.4.8]
b. 30 Jul 1799
John Kneeland
b. Abt 1795
10
Ichabod Kneeland
[1.2.4.2.2.4.6.4.8.1]
b. Abt 1821
9
Arza Benson
[1.2.4.2.2.4.6.4.9]
b. 7 Jul 1803
9
James Benson
[1.2.4.2.2.4.6.4.10]
b. 3 Jan 1805
9
Chester Benson
[1.2.4.2.2.4.6.4.11]
b. 26 Jan 1807 d. 19 Aug 1889
Florilla Williams
b. 8 Sep 1806 d. 14 Dec 1889
10
Cyntha Elnora Benson
[1.2.4.2.2.4.6.4.11.1]
b. 3 Oct 1827
10
Ellen Mariah Benson
[1.2.4.2.2.4.6.4.11.2]
b. 22 Aug 1829
10
Harriet Benson
[1.2.4.2.2.4.6.4.11.3]
b. 20 Sep 1831
10
Arza Benson
[1.2.4.2.2.4.6.4.11.4]
b. 13 Jul 1833
10
Walter Williams Benson
[1.2.4.2.2.4.6.4.11.5]
b. 5 Apr 1835 d. 5 Feb 1905
10
Chester Seldin Benson
[1.2.4.2.2.4.6.4.11.6]
b. 27 Mar 1837
10
Henry E. Benson
[1.2.4.2.2.4.6.4.11.7]
b. 6 May 1839
10
Harlon Clinton Benson
[1.2.4.2.2.4.6.4.11.8]
b. 2 May 1841
10
Meredith Mosell Benson
[1.2.4.2.2.4.6.4.11.9]
b. 7 Apr 1843
10
Lucy Marion Benson
[1.2.4.2.2.4.6.4.11.10]
b. 5 Jun 1845 d. 12 Jul 1916
10
Herbert Leslie Benson
[1.2.4.2.2.4.6.4.11.11]
b. 5 Dec 1847
10
Florilla Ada Benson
[1.2.4.2.2.4.6.4.11.12]
b. 22 Dec 1851
9
Cynthia Benson
[1.2.4.2.2.4.6.4.12]
b. 16 Jan 1809
9
Fanny Benson
[1.2.4.2.2.4.6.4.13]
b. 2 Jun 1811
8
Peter Benson
[1.2.4.2.2.4.6.5]
b. 16 Jul 1763 d. 23 Mar 1854
8
Jesse Benson
[1.2.4.2.2.4.6.6]
b. 19 Feb 1766
8
Anna Benson
[1.2.4.2.2.4.6.7]
b. 6 Aug 1767
8
Hannah Benson
[1.2.4.2.2.4.6.8]
b. 3 Mar 1770
8
Susanna Benson
[1.2.4.2.2.4.6.9]
b. 26 Aug 1772
8
Eunice Benson
[1.2.4.2.2.4.6.10]
b. 4 May 1775
6
Johannah Holbrook
[1.2.4.2.2.5]
b. 7 Mar 1686
6
Richard Holbrook
[1.2.4.2.2.6]
b. 30 Mar 1690 d. 1770
Abigail Albee
b. 15 Mar 1701
7
Benjamin Holbrook
[1.2.4.2.2.6.1]
b. 14 Feb 1723 d. 1757
Abigail Benson
b. 12 Aug 1731 d. 21 Dec 1813
8
Son Holbrook
[1.2.4.2.2.6.1.1]
b. Abt 1748
8
Abigail Holbrook
[1.2.4.2.2.6.1.2]
b. 15 Aug 1749
8
Abiah Holbrook
[1.2.4.2.2.6.1.3]
b. 4 Mar 1752
8
Reuben Holbrook
[1.2.4.2.2.6.1.4]
b. 18 Jul 1754 d. 1835
Rachel Darling
b. 1 May 1755 d. Bef 1818
9
Abigail Holbrook
[1.2.4.2.2.6.1.4.1]
b. 8 Jan 1778
9
Rachael Holbrook
[1.2.4.2.2.6.1.4.2]
b. 8 Jan 1780
Foster Verry
b. 7 Oct 1789 d. 1860
10
Albert Verry
[1.2.4.2.2.6.1.4.2.1]
b. 15 Jul 1812
10
James Verry
[1.2.4.2.2.6.1.4.2.2]
b. 27 Feb 1814
Nancy Nolen
11
Ester Jane Verry
[1.2.4.2.2.6.1.4.2.2.1]
b. 19 Aug 1836 d. 10 Aug 1847
11
Isadore Verry
[1.2.4.2.2.6.1.4.2.2.2]
b. 10 Jul 1839
Daniel Bullard Pond
b. 23 Oct 1830
12
Verry Nolen Pond
[1.2.4.2.2.6.1.4.2.2.2.1]
b. 7 Jul 1862 d. 28 Feb 1866
12
Clarence Eli Pond
[1.2.4.2.2.6.1.4.2.2.2.2]
b. 14 Apr 1864 d. 19 Sep 1865
12
Isadore Maud Pond
[1.2.4.2.2.6.1.4.2.2.2.3]
b. 11 Sep 1868
12
Nancy May Pond
[1.2.4.2.2.6.1.4.2.2.2.4]
b. 19 May 1871
10
Chloe Holbrook Verry
[1.2.4.2.2.6.1.4.2.3]
b. 20 Mar 1816
David Smith Wilder
b. 20 Aug 1813 d. 13 Nov 1898
11
Albert Verry Wilder
[1.2.4.2.2.6.1.4.2.3.1]
b. 6 Feb 1838 d. Bef 1948
11
Foster Verry Wilder
[1.2.4.2.2.6.1.4.2.3.2]
b. 16 Apr 1839 d. Bef 1949
11
Abel Wilder
[1.2.4.2.2.6.1.4.2.3.3]
b. Abt 1840 d. Bef 1845
11
Chloeanna Wilder
[1.2.4.2.2.6.1.4.2.3.4]
b. Abt 1842 d. Bef 1846
11
Clara Deetta Wilder
[1.2.4.2.2.6.1.4.2.3.5]
b. Abt 1844 d. Bef 1850
11
Deetta Wilder
[1.2.4.2.2.6.1.4.2.3.6]
b. Abt 1845 d. Bef 1851
10
Sally Verry
[1.2.4.2.2.6.1.4.2.4]
b. 30 Apr 1818
10
Foster Verry
[1.2.4.2.2.6.1.4.2.5]
b. 3 Oct 1821 d. 29 Jun 1837
9
Prudence Holbrook
[1.2.4.2.2.6.1.4.3]
b. 25 Feb 1782
9
Anna Holbrook
[1.2.4.2.2.6.1.4.4]
b. 30 Mar 1784 d. 16 Mar 1851
Samuel Fairbanks
b. 8 Apr 1784 d. 22 Jul 1845
10
Samuel Fairbanks
[1.2.4.2.2.6.1.4.4.1]
b. Feb 1803 d. Aft 1852
10
Hester Fairbanks
[1.2.4.2.2.6.1.4.4.2]
b. 11 Apr 1804 d. Bef 1825
10
Mary Ann Fairbanks
[1.2.4.2.2.6.1.4.4.3]
b. 27 Apr 1806 d. 1858
Elhanim Hartwell
b. 1819
11
Eunice Elsie Hartwell
[1.2.4.2.2.6.1.4.4.3.1]
b. 7 May 1849
John M Proctor
b. 24 Sep 1825 d. 21 Jul 1907
12
Lena Esta Proctor
[1.2.4.2.2.6.1.4.4.3.1.1]
b. 30 Nov 1874 d. 18 May 1936 [
=>
]
12
William Jay Proctor
[1.2.4.2.2.6.1.4.4.3.1.2]
b. 3 Jan 1881 d. 26 Jan 1921 [
=>
]
10
Elizabeth Fairbanks
[1.2.4.2.2.6.1.4.4.4]
b. 14 Nov 1814 d. 12 Oct 1872
Stewart Smiley
b. Abt 1808 d. 1892
11
William G Smiley
[1.2.4.2.2.6.1.4.4.4.1]
11
Thomas J Smiley
[1.2.4.2.2.6.1.4.4.4.2]
11
Charels E Smiley
[1.2.4.2.2.6.1.4.4.4.3]
11
Stuart Smiley
[1.2.4.2.2.6.1.4.4.4.4]
11
Adelbert Smiley
[1.2.4.2.2.6.1.4.4.4.5]
11
Frank B Smiley
[1.2.4.2.2.6.1.4.4.4.6]
11
Abbie Smiley
[1.2.4.2.2.6.1.4.4.4.7]
11
George Smiley
[1.2.4.2.2.6.1.4.4.4.8]
11
Adelia Smiley
[1.2.4.2.2.6.1.4.4.4.9]
11
Melvina Smiley
[1.2.4.2.2.6.1.4.4.4.10]
11
Susan Smiley
[1.2.4.2.2.6.1.4.4.4.11]
11
Mary Ann Smiley
[1.2.4.2.2.6.1.4.4.4.12]
11
Fredrick Lee Smiley
[1.2.4.2.2.6.1.4.4.4.13]
b. 23 Oct 1853 d. 17 Jun 1903
Eliza J Metcalf
b. Abt 1860 d. 19 Jul 1926
12
Charles Smiley
[1.2.4.2.2.6.1.4.4.4.13.1]
b. 1875
12
Earl Ray "Bert" Smiley
[1.2.4.2.2.6.1.4.4.4.13.2]
b. 1879
12
Mabel Frances Smiley
[1.2.4.2.2.6.1.4.4.4.13.3]
b. 12 Feb 1884 d. 23 Aug 1953 [
=>
]
12
Alice Smiley
[1.2.4.2.2.6.1.4.4.4.13.4]
b. Dec 1882
12
Clarence Smiley
[1.2.4.2.2.6.1.4.4.4.13.5]
b. Jun 1889
12
Harold Smiley
[1.2.4.2.2.6.1.4.4.4.13.6]
b. Jul 1893
10
Benjamin Fairbanks
[1.2.4.2.2.6.1.4.4.5]
b. 17 Feb 1808 d. 7 Oct 1876
Eunice Mead
b. 14 Jan 1811 d. 20 Aug 1893
11
Frances Adelia Fairbanks
[1.2.4.2.2.6.1.4.4.5.1]
b. 10 Mar 1832
11
Anna Fairbanks
[1.2.4.2.2.6.1.4.4.5.2]
b. 7 Sep 1833
11
Esther Fairbanks
[1.2.4.2.2.6.1.4.4.5.3]
b. 9 Mar 1835
11
Samuel Fairbanks
[1.2.4.2.2.6.1.4.4.5.4]
b. 21 Mar 1837 d. 27 Sep 1881
Harriet E Rounds
b. 29 Sep 1840
12
Mary Smiley Fairbanks
[1.2.4.2.2.6.1.4.4.5.4.1]
b. 24 Nov 1862 d. 16 Mar 1870
12
Benjamin Rounds Fairbanks
[1.2.4.2.2.6.1.4.4.5.4.2]
b. 2 Feb 1865
12
Emmay May Fairbanks
[1.2.4.2.2.6.1.4.4.5.4.3]
b. 7 Nov 1872
12
Vinnie Lelia Fairbanks
[1.2.4.2.2.6.1.4.4.5.4.4]
b. 7 Nov 1872
12
Ella Tucker Fairbanks
[1.2.4.2.2.6.1.4.4.5.4.5]
b. 12 Apr 1881
11
Alfred Fairbanks
[1.2.4.2.2.6.1.4.4.5.5]
b. 2 Jun 1839 d. 6 May 1864
11
Sarah Melissa Fairbanks
[1.2.4.2.2.6.1.4.4.5.6]
b. 9 Aug 1843 d. 1921
Alanson Goodenow
b. Mar 1842 d. 1931
12
Chauncey B Goodenow
[1.2.4.2.2.6.1.4.4.5.6.1]
b. Nov 1869 bur. 1934
11
Charles B Fairbanks
[1.2.4.2.2.6.1.4.4.5.7]
b. 22 Sep 1846
Collena Russell
b. 26 Mar 1843
12
Minnie Bell Fairbanks
[1.2.4.2.2.6.1.4.4.5.7.1]
b. 2 May 1867
12
Hiram Benjamin Fairbanks
[1.2.4.2.2.6.1.4.4.5.7.2]
b. 2 Feb 1871
12
Florence Lena Fairbanks
[1.2.4.2.2.6.1.4.4.5.7.3]
b. 26 Apr 1873
11
James Alonzo Fairbanks
[1.2.4.2.2.6.1.4.4.5.8]
b. 14 Feb 1849
Sarah Williams
b. 27 Aug 1851
12
Nora E Fairbanks
[1.2.4.2.2.6.1.4.4.5.8.1]
b. 3 Sep 1869 d. 13 Oct 1869
12
Blanche Estella Fairbanks
[1.2.4.2.2.6.1.4.4.5.8.2]
b. 6 May 1872
12
Fannie Addessa Fairbanks
[1.2.4.2.2.6.1.4.4.5.8.3]
b. 2 Apr 1874
12
Mark Roy Fairbanks
[1.2.4.2.2.6.1.4.4.5.8.4]
b. 1 Nov 1876
10
Rachel Fairbanks
[1.2.4.2.2.6.1.4.4.6]
b. 5 Jan 1810 d. Bef 1825
10
Reuben Fairbanks
[1.2.4.2.2.6.1.4.4.7]
b. 2 Jun 1811 d. Bef 1825
10
Abbie Fairbanks
[1.2.4.2.2.6.1.4.4.8]
b. Abt 1816
10
Charles Fairbanks
[1.2.4.2.2.6.1.4.4.9]
b. 9 Mar 1817 d. 22 Oct 1869
Hanna Smith
b. Abt 1829
11
Delilah Fairbanks
[1.2.4.2.2.6.1.4.4.9.1]
b. 1839
11
Esther Fairbanks
[1.2.4.2.2.6.1.4.4.9.2]
b. 15 Dec 1841 d. 4 May 1912
11
Orlando Fairbanks
[1.2.4.2.2.6.1.4.4.9.3]
b. 28 Dec 1842 d. 13 Feb 1871
11
Samuel Fairbanks
[1.2.4.2.2.6.1.4.4.9.4]
b. 1844 d. 19 Feb 1923
11
Alice J Fairbanks
[1.2.4.2.2.6.1.4.4.9.5]
b. 14 Apr 1847 d. 14 Feb 1897
Martin H Kilborn
b. 22 Feb 1845 d. 17 Dec 1910
12
Anna Belle Kilborn
[1.2.4.2.2.6.1.4.4.9.5.1]
b. 22 Sep 1867 d. 11 Feb 1955 [
=>
]
12
Etta J Kilborn
[1.2.4.2.2.6.1.4.4.9.5.2]
b. 22 Apr 1869 d. 5 Nov 1870
12
Myrtie L Kilborn
[1.2.4.2.2.6.1.4.4.9.5.3]
b. 21 Aug 1875 d. 25 Dec 1924 [
=>
]
12
Leonora May Kilborn
[1.2.4.2.2.6.1.4.4.9.5.4]
b. 23 May 1883
12
Nellie M Kilborn
[1.2.4.2.2.6.1.4.4.9.5.5]
b. 23 May 1883 d. 26 Feb 1945 [
=>
]
11
Benjamin Fairbanks
[1.2.4.2.2.6.1.4.4.9.6]
b. 3 Dec 1848 d. 3 Feb 1925
11
Abbey D Fairbanks
[1.2.4.2.2.6.1.4.4.9.7]
b. 4 Feb 1851 d. 4 Nov 1860
11
Sibyl Fairbanks
[1.2.4.2.2.6.1.4.4.9.8]
b. 30 Jun 1852 d. 30 Aug 1852
11
Libbie Fairbanks
[1.2.4.2.2.6.1.4.4.9.9]
b. 1856
11
Addie Fairbanks
[1.2.4.2.2.6.1.4.4.9.10]
11
Lee Fairbanks
[1.2.4.2.2.6.1.4.4.9.11]
10
Abigail C Fairbanks
[1.2.4.2.2.6.1.4.4.10]
b. 11 Aug 1825 d. 30 Jun 1848
David R Garrison
b. 1824 d. 1898
11
Mary Garrison
[1.2.4.2.2.6.1.4.4.10.1]
b. 1844 d. 1876
11
Cornelius Garrison
[1.2.4.2.2.6.1.4.4.10.2]
b. Abt 1849 d. 1928
11
Annie Garrison
[1.2.4.2.2.6.1.4.4.10.3]
b. 1853
11
Sarah Ellen Garrison
[1.2.4.2.2.6.1.4.4.10.4]
b. 31 Mar 1856
11
Willie Garrison
[1.2.4.2.2.6.1.4.4.10.5]
b. 1858
11
Bennie Garrison
[1.2.4.2.2.6.1.4.4.10.6]
b. 1860
11
Frank L Garrison
[1.2.4.2.2.6.1.4.4.10.7]
b. 25 May 1862
11
Georgianne Garrison
[1.2.4.2.2.6.1.4.4.10.8]
b. 11 Oct 1869
Horace B Andrews
b. 31 Oct 1866
12
Ether Andrews
[1.2.4.2.2.6.1.4.4.10.8.1]
b. 3 Mar 1894
9
Benjamin Holbrook
[1.2.4.2.2.6.1.4.5]
b. 31 Jan 1786
7
Abial Holbrook
[1.2.4.2.2.6.2]
b. 30 Jun 1724
7
Richard Holbrook
[1.2.4.2.2.6.3]
b. 7 Feb 1726 d. Abt 1770
7
Susanna Holbrook
[1.2.4.2.2.6.4]
b. 15 Jan 1730 d. 15 Jan 1730
7
Thankful Holbrook
[1.2.4.2.2.6.5]
b. 24 Oct 1731
7
Peter Holbrook
[1.2.4.2.2.6.6]
b. 23 Jan 1735
6
Eliphalet Holbrook
[1.2.4.2.2.7]
b. 27 Jan 1691 d. 19 Oct 1775
6
William Holbrook
[1.2.4.2.2.8]
b. 28 Mar 1693
6
Samuel Holbrook
[1.2.4.2.2.9]
b. 27 Feb 1695
6
Thomas Holbrook
[1.2.4.2.2.10]
b. Abt 1698 d. 15 Aug 1702
6
Mary Holbrook
[1.2.4.2.2.11]
b. 14 Oct 1702 d. 4 Mar 1781
5
Joanna Holbrook
[1.2.4.2.3]
b. 30 May 1657 d. 1 Mar 1682
5
Thomas Holbrook
[1.2.4.2.4]
b. 15 Oct 1653 d. 20 Dec 1728
5
Joseph Holbrook
[1.2.4.2.5]
b. 10 Apr 1660
5
Mary Holbrook
[1.2.4.2.6]
b. 1663 d. Feb 1738
5
Susannah Holbrook
[1.2.4.2.7]
b. 1665
4
Anne Kingman
[1.2.4.3]
b. Abt 1625 d. 1704
4
Thomas Kingman
[1.2.4.4]
b. 1628 d. 1705
4
John Kingman
[1.2.4.5]
b. Abt 1633 d. 9 Dec 1690
Elizabeth Edson
b. Abt 1643 d. Abt 1695
5
John Kingman
[1.2.4.5.1]
b. 20 Apr 1664 d. 8 Jan 1755
5
Henry Kingman
[1.2.4.5.2]
b. 11 May 1668 bur. 21 Oct 1738
5
Samuel Kingman
[1.2.4.5.3]
b. 29 Apr 1670 d. 20 May 1742
Mary Michell
b. 1 Jan 1674 d. 1710
6
Susanna Kingman
[1.2.4.5.3.1]
b. 12 Apr 1697 d. Bef 1760
6
John KIngman
[1.2.4.5.3.2]
b. 4 Jun 1699 d. 11 Apr 1775
6
Joanna Kingman
[1.2.4.5.3.3]
b. 7 May 1701 d. 1742
Ackerman Pettingill
b. 30 Jun 1700 d. 1770
7
Nathan Pettingill
[1.2.4.5.3.3.1]
b. 28 May 1724
7
Daniel Pettingill
[1.2.4.5.3.3.2]
b. 10 Oct 1726 d. 20 Nov 1808
7
Hannah Pettingill
[1.2.4.5.3.3.3]
b. Abt 1728 d. 28 Jul 1799
David Soloman Avery
b. 22 Oct 1719 d. Sep 1791
8
Joanna Avery
[1.2.4.5.3.3.3.1]
b. 27 Jun 1747
8
Mehetable Avery
[1.2.4.5.3.3.3.2]
b. 20 Jun 1749
8
Thomas Avery
[1.2.4.5.3.3.3.3]
b. 3 Nov 1751
8
Dr Jonathan Avery
[1.2.4.5.3.3.3.4]
b. 8 Apr 1756 d. 1835
8
Jacob Avery
[1.2.4.5.3.3.3.5]
b. 9 Sep 1758
8
Ebenezer Avery
[1.2.4.5.3.3.3.6]
b. 13 Mar 1762 d. 10 Dec 1839
8
Polly Avery
[1.2.4.5.3.3.3.7]
b. 31 Mar 1763 d. 1828
Edmond Curtis
b. 27 Feb 1763 d. 17 Sep 1814
9
Enos Curtis
[1.2.4.5.3.3.3.7.1]
b. 9 Oct 1783 d. 1 Jun 1856
Ruth Franklin
b. 14 Nov 1790 d. 6 May 1848
10
Lydia Curtis
[1.2.4.5.3.3.3.7.1.1]
b. 5 Feb 1808 d. 5 Jul 1809
10
Maria Curtis
[1.2.4.5.3.3.3.7.1.2]
b. 22 Mar 1810 d. 5 May 1841
10
Martha Curtis
[1.2.4.5.3.3.3.7.1.3]
b. 12 Aug 1812 d. 22 Dec 1834
10
Edmond Curtis
[1.2.4.5.3.3.3.7.1.4]
b. 5 Nov 1814 d. 6 Jan 1815
10
Jeremiah Curtis
[1.2.4.5.3.3.3.7.1.5]
b. 12 Nov 1815 d. 22 Feb 1816
10
Seth Curtis
[1.2.4.5.3.3.3.7.1.6]
b. 8 Mar 1817 d. 8 Mar 1817
10
Simmons Philander Curtis
[1.2.4.5.3.3.3.7.1.7]
b. 26 Mar 1818 d. 11 Apr 1880
10
David Avery Curtis
[1.2.4.5.3.3.3.7.1.8]
b. 10 Aug 1820 d. 5 Oct 1885
10
John White Curtis
[1.2.4.5.3.3.3.7.1.9]
b. 11 Aug 1820 d. 7 Oct 1902
10
Ezra Houghton Curtis
[1.2.4.5.3.3.3.7.1.10]
b. 19 Feb 1823 d. 28 Aug 1915
Lucinda McKenney Carter
b. 14 Jan 1831 d. 26 Jan 1904
11
Lydia Ann Curtis
[1.2.4.5.3.3.3.7.1.10.1]
b. 20 Sep 1848 d. 29 Aug 1862
11
Melissa Jane Curtis
[1.2.4.5.3.3.3.7.1.10.2]
b. 25 Jul 1850 d. 21 Oct 1923
11
Arletta Adelia Curtis
[1.2.4.5.3.3.3.7.1.10.3]
b. 25 May 1852 d. 7 May 1895
William Jenkins
b. 2 Jun 1841 d. 28 Jan 1931
12
Arletta Jenkins
[1.2.4.5.3.3.3.7.1.10.3.1]
b. 1 Dec 1870 d. 18 Mar 1945
12
William Jenkins
[1.2.4.5.3.3.3.7.1.10.3.2]
b. 17 Sep 1873 d. 26 Dec 1947
12
Margaret Lucinda Jenkins
[1.2.4.5.3.3.3.7.1.10.3.3]
b. 13 Sep 1876 d. 16 Apr 1938
12
Olive Elizabeth Jenkins
[1.2.4.5.3.3.3.7.1.10.3.4]
b. 6 Oct 1878 d. 18 Apr 1962
12
Isabell Jenkins
[1.2.4.5.3.3.3.7.1.10.3.5]
b. 24 Apr 1881 d. 15 Jun 1966
12
Mabel Jenkins
[1.2.4.5.3.3.3.7.1.10.3.6]
b. 24 Apr 1881 d. 21 Oct 1962
12
Ruth Ann Jenkins
[1.2.4.5.3.3.3.7.1.10.3.7]
b. 19 Dec 1883 d. 15 Dec 1958
12
Clara Amelia Jenkins
[1.2.4.5.3.3.3.7.1.10.3.8]
b. 10 Oct 1887 d. 28 Jun 1965 [
=>
]
12
Chloe Adelia Jenkins
[1.2.4.5.3.3.3.7.1.10.3.9]
b. 10 Oct 1887 d. 12 Jul 1928
11
Ezra Curtis
[1.2.4.5.3.3.3.7.1.10.4]
b. 13 Aug 1854 d. 24 Feb 1925
Mary Ann Whipple
b. 4 Mar 1859 d. 23 May 1919
12
Dagbert Edson Curtis
[1.2.4.5.3.3.3.7.1.10.4.1]
b. 27 May 1878 d. 6 Dec 1883
12
William Ezra Curtis
[1.2.4.5.3.3.3.7.1.10.4.2]
b. 14 Jul 1880 d. 22 Aug 1935 [
=>
]
12
Willis Sidney Curtis
[1.2.4.5.3.3.3.7.1.10.4.3]
b. 14 Jul 1880 d. 13 Jul 1918
12
LeRoy Curtis
[1.2.4.5.3.3.3.7.1.10.4.4]
b. 25 Oct 1882
12
Adelia Curtis
[1.2.4.5.3.3.3.7.1.10.4.5]
b. 9 Feb 1885 d. 27 Jun 1898
12
Blanche Curtis
[1.2.4.5.3.3.3.7.1.10.4.6]
b. 19 Aug 1887 d. 28 Jul 1978 [
=>
]
12
Sterling Curtis
[1.2.4.5.3.3.3.7.1.10.4.7]
b. 10 Jan 1890 d. 3 Sep 1954 [
=>
]
12
Martha Curtis
[1.2.4.5.3.3.3.7.1.10.4.8]
b. 27 Mar 1892 d. 19 Oct 1980 [
=>
]
12
Lavinia Curtis
[1.2.4.5.3.3.3.7.1.10.4.9]
b. 20 Dec 1893 d. 26 Apr 1979 [
=>
]
12
Carter Curtis
[1.2.4.5.3.3.3.7.1.10.4.10]
b. 10 Jan 1897 d. 1 Dec 1918
12
Orson Curtis
[1.2.4.5.3.3.3.7.1.10.4.11]
b. 27 Sep 1899 d. 31 May 1979
12
Lealeth Mildred Curtis
[1.2.4.5.3.3.3.7.1.10.4.12]
b. 16 Mar 1903 d. 6 Apr 1954 [
=>
]
11
Olive Lucinda Curtis
[1.2.4.5.3.3.3.7.1.10.5]
b. 30 Oct 1856 d. 15 Jan 1937
11
Sidney Amos Curtis
[1.2.4.5.3.3.3.7.1.10.6]
b. 15 Jan 1859 d. 27 Feb 1925
11
Lorenzo Snow Curtis
[1.2.4.5.3.3.3.7.1.10.7]
b. 5 Nov 1861 d. 2 Nov 1927
11
Hannah Eliza Curtis
[1.2.4.5.3.3.3.7.1.10.8]
b. 2 Feb 1864 d. 2 Feb 1864
11
Laura Curtis
[1.2.4.5.3.3.3.7.1.10.9]
b. 23 Oct 1865 d. 23 Oct 1865
11
Isabell Curtis
[1.2.4.5.3.3.3.7.1.10.10]
b. 31 Dec 1866 d. 17 Dec 1951
11
Ruth Curtis
[1.2.4.5.3.3.3.7.1.10.11]
b. 4 Mar 1870 d. 8 Jan 1941
Harry M Payne
b. 3 Dec 1857 d. 28 Feb 1940
12
Edna Payne
[1.2.4.5.3.3.3.7.1.10.11.1]
b. 15 Jun 1887 d. 2 Mar 1957
12
Lucinda Payne
[1.2.4.5.3.3.3.7.1.10.11.2]
b. 12 Feb 1892 d. 23 Apr 1977
12
Ezra Curtis "Ted" Payne
[1.2.4.5.3.3.3.7.1.10.11.3]
b. 3 Mar 1894 d. 29 Jan 1964
12
Emma Belle Payne
[1.2.4.5.3.3.3.7.1.10.11.4]
b. 18 Mar 1896 d. 2 Dec 1986
12
Bessie Payne
[1.2.4.5.3.3.3.7.1.10.11.5]
b. 19 Oct 1898 d. 3 Aug 1900
12
Wilford Houghton Payne
[1.2.4.5.3.3.3.7.1.10.11.6]
b. 3 Apr 1901 d. 1 Dec 1982
12
Ila Payne
[1.2.4.5.3.3.3.7.1.10.11.7]
b. 3 Jan 1904 d. 17 Feb 1905
12
Ivan Carter Payne
[1.2.4.5.3.3.3.7.1.10.11.8]
b. 4 Dec 1905 d. 12 May 1988
12
Harry Vearle Payne
[1.2.4.5.3.3.3.7.1.10.11.9]
b. 6 Sep 1908 d. 20 Jul 1984
12
Roy Arnold Payne
[1.2.4.5.3.3.3.7.1.10.11.10]
b. 4 Apr 1914 d. 11 Jan 1997
11
Wilford Curtis
[1.2.4.5.3.3.3.7.1.10.12]
b. 27 May 1874 d. 16 Sep 1938
10
Ruth Curtis
[1.2.4.5.3.3.3.7.1.11]
b. 4 Jun 1825 d. 4 Oct 1825
10
Ursula Curtis
[1.2.4.5.3.3.3.7.1.12]
b. 14 Dec 1826 d. 20 Jun 1902
10
Sabrina Curtis
[1.2.4.5.3.3.3.7.1.13]
b. 3 Apr 1829 d. 27 Jun 1890
George Elisha King
b. 23 Oct 1828 d. 28 Oct 1855
11
David Abraham King
[1.2.4.5.3.3.3.7.1.13.1]
b. 21 Jan 1847 d. 18 Mar 1921
Anna Hannah Hicks
b. 8 Sep 1849 d. 9 Jun 1894
12
David Smith King
[1.2.4.5.3.3.3.7.1.13.1.1]
b. 28 May 1867 d. 25 Aug 1941 [
=>
]
12
Anna Larcena King
[1.2.4.5.3.3.3.7.1.13.1.2]
b. 23 Oct 1868 d. 2 Aug 1944 [
=>
]
12
William Henry King
[1.2.4.5.3.3.3.7.1.13.1.3]
b. 14 Oct 1870 d. 27 Feb 1957 [
=>
]
12
George King
[1.2.4.5.3.3.3.7.1.13.1.4]
b. 7 Apr 1875 d. 26 Dec 1954 [
=>
]
12
Sarah Elizabeth King
[1.2.4.5.3.3.3.7.1.13.1.5]
b. 28 Mar 1877 d. 26 Feb 1881
12
Celestia Ann King
[1.2.4.5.3.3.3.7.1.13.1.6]
b. 20 Apr 1879 d. 6 May 1970 [
=>
]
12
Rebecca Angelina King
[1.2.4.5.3.3.3.7.1.13.1.7]
b. 29 Mar 1881 d. 8 Aug 1913 [
=>
]
12
Son King
[1.2.4.5.3.3.3.7.1.13.1.8]
b. 1883 bur. 1883
12
Lydia King
[1.2.4.5.3.3.3.7.1.13.1.9]
b. 16 Oct 1884 d. 15 Nov 1978 [
=>
]
12
Silas Milo King
[1.2.4.5.3.3.3.7.1.13.1.10]
b. 5 Dec 1886 d. 1 Apr 1965 [
=>
]
12
Forrest Fountain King
[1.2.4.5.3.3.3.7.1.13.1.11]
b. 6 Jan 1889 d. 30 Oct 1956 [
=>
]
12
Walter King
[1.2.4.5.3.3.3.7.1.13.1.12]
b. 9 Mar 1892 d. 28 May 1902
11
Rebecca Angeline King
[1.2.4.5.3.3.3.7.1.13.2]
b. 1849 d. 1849
Thomas Harward
b. 6 Feb 1826 d. 26 Dec 1901
11
Thomas Franklin Harward
[1.2.4.5.3.3.3.7.1.13.3]
b. 5 Feb 1852 d. 18 May 1854
11
William Henry Harward
[1.2.4.5.3.3.3.7.1.13.4]
b. 29 Jan 1854 d. 19 Feb 1936
11
Sarah Ellen Harward
[1.2.4.5.3.3.3.7.1.13.5]
b. 11 Jun 1856 d. 3 Sep 1933
11
Celestia Ann Harward
[1.2.4.5.3.3.3.7.1.13.6]
b. 13 Mar 1858 d. 9 Mar 1911
11
Sabrina Eliza Harward
[1.2.4.5.3.3.3.7.1.13.7]
b. 25 Jun 1860 d. 8 Oct 1944
William Ezra Mason
b. 22 Dec 1852 d. 18 May 1934
12
William Ezra Mason, Jr
[1.2.4.5.3.3.3.7.1.13.7.1]
b. 20 Dec 1878 d. 13 Nov 1961
12
Philip Mason
[1.2.4.5.3.3.3.7.1.13.7.2]
b. 11 Mar 1880 d. 21 May 1966 [
=>
]
12
Luella Mason
[1.2.4.5.3.3.3.7.1.13.7.3]
b. 19 Mar 1882 d. 18 Feb 1968
12
Sabrina Eliza Mason
[1.2.4.5.3.3.3.7.1.13.7.4]
b. 27 Jul 1884 d. 29 Apr 1953 [
=>
]
12
Cora Charman Mason
[1.2.4.5.3.3.3.7.1.13.7.5]
b. 17 Aug 1886 d. 17 Jan 1888
12
Raymond Mason
[1.2.4.5.3.3.3.7.1.13.7.6]
b. 30 Sep 1888 d. 11 Jan 1972
12
Ralph Mason
[1.2.4.5.3.3.3.7.1.13.7.7]
b. 26 Jan 1891 d. 7 Oct 1983
12
Aldon Mason
[1.2.4.5.3.3.3.7.1.13.7.8]
b. 9 Apr 1893 d. 29 Oct 1968
12
Ruth Mabel Mason
[1.2.4.5.3.3.3.7.1.13.7.9]
b. 1 Oct 1895 d. 27 Nov 1994
12
George Dewey Mason
[1.2.4.5.3.3.3.7.1.13.7.10]
b. 27 Apr 1898 d. 18 Feb 1938
12
Vilda Mason
[1.2.4.5.3.3.3.7.1.13.7.11]
b. 17 Sep 1905 d. 5 Dec 1990
11
Ozias Strong Harward
[1.2.4.5.3.3.3.7.1.13.8]
b. 13 Nov 1862 d. 7 Jun 1917
11
Heber Harward
[1.2.4.5.3.3.3.7.1.13.9]
b. 5 Aug 1865 d. 25 May 1925
11
Mary Alfretta Harward
[1.2.4.5.3.3.3.7.1.13.10]
b. 30 Jun 1868 d. 15 Apr 1934
11
Serilla Jane Harward
[1.2.4.5.3.3.3.7.1.13.11]
b. 13 Sep 1870 d. 11 Apr 1898
10
Celestia Curtis
[1.2.4.5.3.3.3.7.1.14]
b. 21 Apr 1832 d. 17 Jun 1891
9
Clarissa Curtis
[1.2.4.5.3.3.3.7.2]
b. 1788 d. 8 Nov 1844
Peleg Ewell
b. 2 Mar 1782 d. 1866
10
Philander Ewell
[1.2.4.5.3.3.3.7.2.1]
b. 3 Mar 1809 d. 17 Aug 1895
10
Thomas J Ewell
[1.2.4.5.3.3.3.7.2.2]
b. 23 Oct 1810 d. Sep 1876
10
Lebeus Ewell
[1.2.4.5.3.3.3.7.2.3]
b. 12 Sep 1812
10
Avelina Ewell
[1.2.4.5.3.3.3.7.2.4]
b. 1 Jan 1815 d. 10 Dec 1843
10
Edmond Cole Ewell
[1.2.4.5.3.3.3.7.2.5]
b. 7 May 1817 d. 20 Oct 1907
10
Marian Ewell
[1.2.4.5.3.3.3.7.2.6]
b. 10 Oct 1819 d. 6 Feb 1827
10
Irena Ewell
[1.2.4.5.3.3.3.7.2.7]
b. 17 Dec 1821 d. 20 Aug 1906
10
Peleg Dilloway F Ewell
[1.2.4.5.3.3.3.7.2.8]
b. 28 Mar 1824 d. 27 Dec 1887
10
Mabel Ewell
[1.2.4.5.3.3.3.7.2.9]
b. 8 May 1826 d. 23 Nov 1893
10
Luther J Ewell
[1.2.4.5.3.3.3.7.2.10]
b. 5 Oct 1828 d. 11 Aug 1898
10
Clarissa A Ewell
[1.2.4.5.3.3.3.7.2.11]
b. 30 Mar 1831 d. 9 Jul 1899
10
Sarah Ewell
[1.2.4.5.3.3.3.7.2.12]
b. Abt 1833
7
Mathew Pettingill
[1.2.4.5.3.3.4]
b. 1732
7
Jacob Pettingill
[1.2.4.5.3.3.5]
b. 1734 d. Aft 1780
7
Stephen Pettingill
[1.2.4.5.3.3.6]
b. Abt 1740 d. Aft 1790
7
Silence Pettingill
[1.2.4.5.3.3.7]
b. 9 Feb 1744
6
Jane Kingman
[1.2.4.5.3.4]
b. 3 Jul 1704 d. 1769
6
Mary Kingman
[1.2.4.5.3.5]
b. 1706
6
Samuel Kingman
[1.2.4.5.3.6]
b. 1710 d. 17 Apr 1740
5
Elizabeth Kingman
[1.2.4.5.4]
b. 9 Jul 1673 d. 1 Mar 1744
Thomas Curry Mitchell
b. 1674 d. 1 Sep 1727
6
Thomas Mitchell
[1.2.4.5.4.1]
b. 22 Sep 1696 d. Abt 1697
6
Henry Mitchell
[1.2.4.5.4.2]
b. 25 Aug 1698 d. 6 Apr 1712
6
Timothy Mitchell
[1.2.4.5.4.3]
b. 7 Dec 1700 d. 30 Sep 1733
6
Susanna Mitchell
[1.2.4.5.4.4]
b. 10 Feb 1702 d. 20 Jun 1756
Joseph Packard
b. Abt 1698 d. 1760
7
Joseph Packard
[1.2.4.5.4.4.1]
b. 30 May 1725 d. 28 Jan 1815
7
Parnell Packard
[1.2.4.5.4.4.2]
b. Abt 1726 d. 24 Dec 1804
David Johnson
b. 8 Aug 1724 d. 1 Jan 1785
8
Son Johnson
[1.2.4.5.4.4.2.1]
b. Abt 1754 d. 1 Jun 1754
8
David Johnson
[1.2.4.5.4.4.2.2]
b. 1 Jun 1754 d. 1 Jan 1785
8
Oliver Cromwell Johnson
[1.2.4.5.4.4.2.3]
b. 23 Mar 1757 d. 23 Apr 1816
Hannah George
b. 19 Oct 1758 d. 19 Apr 1816
9
Sally Johnson
[1.2.4.5.4.4.2.3.1]
b. 17 Jan 1791
William Yelverton Probart
b. 1785
10
Almyra A Probart
[1.2.4.5.4.4.2.3.1.1]
b. 1813 d. 1854
John Berry McFerrin
b. 15 Jun 1807 d. 10 May 1887
11
Daughter McFerrin
[1.2.4.5.4.4.2.3.1.1.1]
b. 1836 d. 1836
11
Sarah Jane McFerrin
[1.2.4.5.4.4.2.3.1.1.2]
b. 1842
James Douglas Anderson
b. 14 Oct 1824 d. 16 Mar 1902
12
John Mcferrin Anderson
[1.2.4.5.4.4.2.3.1.1.2.1]
b. 20 Jun 1862 d. 30 Dec 1933
12
William Wade Anderson
[1.2.4.5.4.4.2.3.1.1.2.2]
b. 19 May 1865 d. 18 Apr 1950
12
Douglas Anderson
[1.2.4.5.4.4.2.3.1.1.2.3]
b. 10 Jun 1867 d. 8 Oct 1948
12
Walter Leake Anderson
[1.2.4.5.4.4.2.3.1.1.2.4]
b. 4 Dec 1869 d. 9 Sep 1959
12
Ewell Avery Anderson
[1.2.4.5.4.4.2.3.1.1.2.5]
b. 31 Dec 1871 d. 26 Nov 1899
12
Mary Anderson
[1.2.4.5.4.4.2.3.1.1.2.6]
b. 1873
12
Virginia Lon Anderson
[1.2.4.5.4.4.2.3.1.1.2.7]
b. 1 Nov 1875 d. 22 Jun 1964
12
Dora Anderson
[1.2.4.5.4.4.2.3.1.1.2.8]
b. 22 Mar 1878 d. 14 Oct 1902
12
Frank Weakley Anderson
[1.2.4.5.4.4.2.3.1.1.2.9]
b. 30 Mar 1883
12
Janie Parish Anderson
[1.2.4.5.4.4.2.3.1.1.2.10]
b. 4 Oct 1886 d. 22 May 1930
11
James William McFerrin
[1.2.4.5.4.4.2.3.1.1.3]
b. 1846 d. Nov 1880
11
John Anderson McFerrin
[1.2.4.5.4.4.2.3.1.1.4]
b. Mar 1848
11
Bettie McFerrin
[1.2.4.5.4.4.2.3.1.1.5]
b. Abt 1850 d. Jun 1854
11
Almyra McFerrin
[1.2.4.5.4.4.2.3.1.1.6]
b. Abt 1854
Augustus Payton Sowell
b. 2 Mar 1849 bur. 3 Sep 1932
12
Fannie McFerrin Sowell
[1.2.4.5.4.4.2.3.1.1.6.1]
b. Abt 1880
9
Clarissa Harlow Johnson
[1.2.4.5.4.4.2.3.2]
b. 14 Feb 1789 d. 2 May 1836
Daniel Sanger
b. 3 Jul 1765 d. 10 Dec 1840
10
Joanna Sanger
[1.2.4.5.4.4.2.3.2.1]
b. 25 Oct 1821
Aaron Rice
b. 1816 d. 11 Mar 1888
11
Sarah Frances Rice
[1.2.4.5.4.4.2.3.2.1.1]
b. 1 Apr 1850
11
Clara S Rice
[1.2.4.5.4.4.2.3.2.1.2]
b. 27 Feb 1853
11
Alice Olivia Rice
[1.2.4.5.4.4.2.3.2.1.3]
b. 28 Jul 1857
+
George G Tidsbury
b. 1853
10
George Jedediah Sanger
[1.2.4.5.4.4.2.3.2.2]
b. 27 Aug 1826
Susan Victoria Bartholomew
b. 10 Feb 1837
11
Sarah Isabel Sanger
[1.2.4.5.4.4.2.3.2.2.1]
b. 1 Jan 1865
Benjamin Francis Richardson
b. 22 Aug 1863 d. 15 Feb 1916
12
George Sanger Richardson
[1.2.4.5.4.4.2.3.2.2.1.1]
b. 1894
11
Ruth L Sanger
[1.2.4.5.4.4.2.3.2.2.2]
b. 1 Jan 1865
9
Hannah Johnson
[1.2.4.5.4.4.2.3.3]
b. 3 Feb 1782
David Crockett Snow
b. 1791 d. 1835
10
Hannah Amanda Snow
[1.2.4.5.4.4.2.3.3.1]
b. Abt 1812
+
Henry M Stratton
b. 1812 d. 5 Sep 1831
10
Mary Ann Snow
[1.2.4.5.4.4.2.3.3.2]
b. Abt 1814
Madison Stratton
b. Abt 1813 d. 15 Dec 1898
11
Anthony M. Stratton
[1.2.4.5.4.4.2.3.3.2.1]
b. 1835 d. 2 Nov 1835
11
Amanda Elizabeth Stratton
[1.2.4.5.4.4.2.3.3.2.2]
b. Abt 1837 d. 18 Jul 1920
Hampton Johnson Cheney
b. 2 Jun 1836 d. 12 Sep 1927
12
Mary Cheney
[1.2.4.5.4.4.2.3.3.2.2.1]
b. 24 Sep 1865
12
Hampton Johnson Cheney
[1.2.4.5.4.4.2.3.3.2.2.2]
b. 5 Oct 1867
12
Lenora Cheney
[1.2.4.5.4.4.2.3.3.2.2.3]
b. 12 Feb 1871
12
Madeline S Cheney
[1.2.4.5.4.4.2.3.3.2.2.4]
b. 28 Oct 1873
11
David Thomas Stratton
[1.2.4.5.4.4.2.3.3.2.3]
b. 18 Dec 1838 d. 6 Nov 1896
Agnes F Taylor
b. Abt 1844
12
Sallie Stratton
[1.2.4.5.4.4.2.3.3.2.3.1]
b. Abt 1861
12
John Taylor Stratton
[1.2.4.5.4.4.2.3.3.2.3.2]
b. Abt 1867 [
=>
]
12
M T Stratton
[1.2.4.5.4.4.2.3.3.2.3.3]
b. Abt 1869
12
Agnes Walker Stratton
[1.2.4.5.4.4.2.3.3.2.3.4]
b. Abt 1878
11
William Oliver Stratton
[1.2.4.5.4.4.2.3.3.2.4]
b. 16 Oct 1840 d. 6 Oct 1908
Elizabeth T Hall
b. Abt 1846
12
Carrie M Stratton
[1.2.4.5.4.4.2.3.3.2.4.1]
b. 16 Dec 1866
12
Alexander Stratton
[1.2.4.5.4.4.2.3.3.2.4.2]
b. Abt 1870
12
Walter M Stratton
[1.2.4.5.4.4.2.3.3.2.4.3]
b. 1873 [
=>
]
12
Frank William Stratton
[1.2.4.5.4.4.2.3.3.2.4.4]
b. Aug 1874 d. 9 Jun 1896 [
=>
]
11
Catherine Stratton
[1.2.4.5.4.4.2.3.3.2.5]
b. Abt 1844
11
Madison Stratton
[1.2.4.5.4.4.2.3.3.2.6]
b. Abt 1846
+
Ella A McKennie
b. Abt 1846
11
George Stratton
[1.2.4.5.4.4.2.3.3.2.7]
b. Abt 1849
+
Louise L Lanier
b. 1850
11
Benjamin Franklin Stratton
[1.2.4.5.4.4.2.3.3.2.8]
b. 1853
Mary Elizabeth Garrett
b. Oct 1862
12
Mary Margaret Stratton
[1.2.4.5.4.4.2.3.3.2.8.1]
b. 4 Oct 1884
10
Oliver William Snow
[1.2.4.5.4.4.2.3.3.3]
b. Abt 1816
10
Anthony J Snow
[1.2.4.5.4.4.2.3.3.4]
b. 1819 d. 1 Jun 1853
Catherine Stratton
b. 18 Feb 1818 d. Aft 1851
11
James Snow
[1.2.4.5.4.4.2.3.3.4.1]
b. 1842
Laura
b. 1846
12
Kaley Snow
[1.2.4.5.4.4.2.3.3.4.1.1]
b. 1869
12
Lula Snow
[1.2.4.5.4.4.2.3.3.4.1.2]
b. 1874
11
Susan E Snow
[1.2.4.5.4.4.2.3.3.4.2]
b. 1844
Marcellus M Gee
b. 1842
12
Kate Gee
[1.2.4.5.4.4.2.3.3.4.2.1]
b. 1866
12
Jennie Gee
[1.2.4.5.4.4.2.3.3.4.2.2]
b. 1868
11
Mary Snow
[1.2.4.5.4.4.2.3.3.4.3]
b. 1846
Thomas O Morris
b. 2 Aug 1845 d. 8 Nov 1924
12
Henry Snow Morris
[1.2.4.5.4.4.2.3.3.4.3.1]
b. 1867 [
=>
]
12
Edwin Lanier Morris
[1.2.4.5.4.4.2.3.3.4.3.2]
b. 1869
12
Thomas O Morris, Jr
[1.2.4.5.4.4.2.3.3.4.3.3]
b. 1872
12
Katherine Morris
[1.2.4.5.4.4.2.3.3.4.3.4]
b. 1873
12
Kindred Jackson Morris
[1.2.4.5.4.4.2.3.3.4.3.5]
b. 1875
11
Thomas A Snow
[1.2.4.5.4.4.2.3.3.4.4]
b. 1850
Susan W Graves
b. Jun 1852 d. 2 Jan 1930
12
Nina Elizabeth Snow
[1.2.4.5.4.4.2.3.3.4.4.1]
b. 17 Jan 1881 d. 8 May 1974
11
Jennie Snow
[1.2.4.5.4.4.2.3.3.4.5]
b. 1851
9
Elizabeth Johnson
[1.2.4.5.4.4.2.3.4]
b. 2 Jul 1783
Isaac Fiske
b. 26 May 1782 d. 3 Dec 1846
10
Moses Madison Fiske
[1.2.4.5.4.4.2.3.4.1]
b. Abt 1804 d. 5 Feb 1888
Harriet Herring
b. 21 Jan 1807 d. 10 May 1893
11
George Herring Fiske
[1.2.4.5.4.4.2.3.4.1.1]
b. 26 Feb 1832 d. 5 Dec 1895
Angie W Annett
b. 1832 d. Aft May 1872
12
Effie Fiske
[1.2.4.5.4.4.2.3.4.1.1.1]
b. 25 Jan 1861 d. Aft Jan 1894 [
=>
]
12
S Wilbur Fiske
[1.2.4.5.4.4.2.3.4.1.1.2]
b. 1 May 1872
11
Winslow Johnson Fiske
[1.2.4.5.4.4.2.3.4.1.2]
b. 18 Feb 1834 d. 14 Jan 1894
11
Harriet Augusta Fiske
[1.2.4.5.4.4.2.3.4.1.3]
b. 29 May 1836 d. Bef 1940
11
Captain John Murray Fiske
[1.2.4.5.4.4.2.3.4.1.4]
b. 28 Sep 1838 d. 3 May 1896
11
Marie Antionette Fiske
[1.2.4.5.4.4.2.3.4.1.5]
b. 1840 d. Aft 1870
11
Ellen Louisa Fiske
[1.2.4.5.4.4.2.3.4.1.6]
b. 6 May 1843 d. 6 Jun 1868
11
Andrew J Fiske
[1.2.4.5.4.4.2.3.4.1.7]
b. 8 Jun 1845 d. 5 Mar 1895
11
Seth Herring Fiske
[1.2.4.5.4.4.2.3.4.1.8]
b. 11 Apr 1848 d. 5 Sep 1870
10
Oliver J Fiske
[1.2.4.5.4.4.2.3.4.2]
b. Abt 1805 d. 8 Jan 1886
10
Charles C Fiske
[1.2.4.5.4.4.2.3.4.3]
b. 23 Feb 1807
10
Thomas Fiske
[1.2.4.5.4.4.2.3.4.4]
b. Abt 1809 d. Jan 1893
10
Ebenezer W Fiske
[1.2.4.5.4.4.2.3.4.5]
b. Abt 1812 d. 27 Aug 1883
9
Parthena Johnson
[1.2.4.5.4.4.2.3.5]
b. 8 Aug 1785 d. 25 Jan 1820
9
Gabrilla Johnson
[1.2.4.5.4.4.2.3.6]
b. 27 Feb 1786 d. 11 Jan 1867
9
Frances Fanny Johnson
[1.2.4.5.4.4.2.3.7]
b. Abt 1789
9
Oliver C Johnson
[1.2.4.5.4.4.2.3.8]
b. 29 Apr 1792
9
Windlow Penkard Johnson
[1.2.4.5.4.4.2.3.9]
b. 22 Mar 1794
9
Hannah Johnson
[1.2.4.5.4.4.2.3.10]
b. Abt 1795
9
Anthony Wayne Johnson
[1.2.4.5.4.4.2.3.11]
b. 10 Jul 1797 d. 15 May 1888
8
Mary Johnson
[1.2.4.5.4.4.2.4]
b. 11 Oct 1761 d. 1813
8
Jedediah Johnson
[1.2.4.5.4.4.2.5]
b. 1767
8
Ziba Johnson
[1.2.4.5.4.4.2.6]
b. 11 Apr 1770 d. 19 Sep 1843
7
Mary Packard
[1.2.4.5.4.4.3]
b. 1729 d. 3 Apr 1764
7
Judith Packard
[1.2.4.5.4.4.4]
b. Abt 1731
7
Edward Packard
[1.2.4.5.4.4.5]
b. 1733 d. 1806
7
Susanna Packard
[1.2.4.5.4.4.6]
b. 24 Aug 1736 d. 15 Dec 1818
7
John Packard
[1.2.4.5.4.4.7]
b. 13 Sep 1741
6
Edward Mitchell
[1.2.4.5.4.5]
b. 4 Jul 1705 d. 1706
6
Elizabeth Mitchell
[1.2.4.5.4.6]
b. 12 May 1710 d. Abt 1711
6
Mary Mitchell
[1.2.4.5.4.7]
b. 11 May 1713
6
Seth Mitchell
[1.2.4.5.4.8]
b. 2 Oct 1715 d. 9 Dec 1802
5
Deliverance Kingman
[1.2.4.5.5]
b. 12 Mar 1676 d. 10 Jan 1697
5
Susanna Kingman
[1.2.4.5.6]
b. Mar 1678 d. 23 Jun 1776
5
Lydia Deliverence Kingman
[1.2.4.5.7]
b. 12 Apr 1679 d. 15 Nov 1720
4
Alice Kingman
[1.2.4.6]
b. 7 Jun 1635 d. Bef 24 May 1667
4
Henry Kingman
[1.2.4.7]
b. Abt 1636
4
Bridget Kinsman
[1.2.4.8]
b. Abt 1638
3
Thomas Drake
[1.2.5]
c. 17 Jul 1600
3
Jane Drake
[1.2.6]
c. 8 Aug 1601
3
Richard Drake
[1.2.7]
c. 9 Jan 1602
2
Margaret Drake
[1.3]
b. Abt 1575
2
John Drake
[1.4]
b. Abt 1575 d. 9 Jun 1573