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
Catherine Symonds
1525 - 1630 (105 years)
Submit Photo / Document
Individual
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
Catherine Symonds
[1]
b. 1525 d. 1630
John Girdler
b. 1500 d. 5 Aug 1558
2
Isabelle Girdler
[1.1]
b. 1553 d. 1610
Thomas Drake
b. Abt 1545 d. 4 Apr 1606
3
Christian Drake
[1.1.1]
b. Abt 1573
3
Henry Drake
[1.1.2]
b. 1574 d. 6 Apr 1623
Mary Parker
b. Abt 1572 d. 1596
4
Mathew Drake
[1.1.2.1]
b. Abt 1590 d. 1653
4
Edmond Drake
[1.1.2.2]
b. 30 Nov 1592
4
Katherine Drake
[1.1.2.3]
b. Abt 1594
4
Joanna Drake
[1.1.2.4]
b. 1596 d. 11 Apr 1659
Henry Kingman
b. 1595 d. 4 May 1677
5
Edward Kingman
[1.1.2.4.1]
b. Abt 1619
5
Joanna Kingman
[1.1.2.4.2]
b. 1624 d. 1696
Thomas Holbrook
b. 1624 d. 22 Jul 1697
6
John Holbrook
[1.1.2.4.2.1]
b. 15 Oct 1653 d. 25 Dec 1678
6
Peter Holbrook
[1.1.2.4.2.2]
b. 6 Sep 1656 d. 3 May 1712
Alice Godfrey
b. 1656 d. 29 Apr 1705
7
John Holbrook
[1.1.2.4.2.2.1]
b. 24 Sep 1679 d. 11 May 1765
7
Peter Holbrook
[1.1.2.4.2.2.2]
b. 16 Oct 1681 d. 24 Dec 1738
7
Joseph Holbrook
[1.1.2.4.2.2.3]
b. 8 May 1683 d. 25 Apr 1750
7
Sylvanus Holbrook
[1.1.2.4.2.2.4]
b. 15 Aug 1685 d. 1740
Naomi Cook
b. 13 Mar 1693 d. Bef 14 Jun 1762
8
Ruth Holbrook
[1.1.2.4.2.2.4.1]
b. 13 May 1713
8
Sylvanus Holbrook
[1.1.2.4.2.2.4.2]
b. 13 May 1713 d. 1782
Thankful Thayer
b. 4 Aug 1725 d. 10 Dec 1798
9
Sylvanus Holbrook
[1.1.2.4.2.2.4.2.1]
b. 21 Apr 1750 d. 1828
Mary Thayer
b. 7 Jun 1749 d. 26 May 1831
10
Phebe Holbrook
[1.1.2.4.2.2.4.2.1.1]
b. 16 Feb 1773 d. 25 Oct 1832
10
Ezekiel Holbrook
[1.1.2.4.2.2.4.2.1.2]
b. 18 Apr 1777 d. 1799
10
Joseph Holbrook
[1.1.2.4.2.2.4.2.1.3]
b. 6 Nov 1781
10
Polly Holbrook
[1.1.2.4.2.2.4.2.1.4]
b. 1783
10
Mary Holbrook
[1.1.2.4.2.2.4.2.1.5]
b. 16 Oct 1784 d. 15 Aug 1844
9
Ruth Holbrook
[1.1.2.4.2.2.4.2.2]
b. 10 Aug 1751 d. 16 May 1781
Benoni Benson
b. 11 Jul 1747 d. 1803
10
Amasa Benson
[1.1.2.4.2.2.4.2.2.1]
b. 25 Jan 1771 d. 7 Mar 1837
Levina Turtilot
b. 20 Feb 1777 d. 1 May 1865
11
Henry Holbrook Benson
[1.1.2.4.2.2.4.2.2.1.1]
b. 22 Mar 1801
Almira A
b. 26 Aug 1817
12
Leander A Benson
[1.1.2.4.2.2.4.2.2.1.1.1]
b. 1838 d. 10 Aug 1839
12
Henry A Benson
[1.1.2.4.2.2.4.2.2.1.1.2]
b. 23 Feb 1843 d. 19 Aug 1844
12
Seth Hall Benson
[1.1.2.4.2.2.4.2.2.1.1.3]
b. 6 Jul 1847 d. 1915
12
Edwin Benson
[1.1.2.4.2.2.4.2.2.1.1.4]
b. Abt 1851
11
James Davis Benson
[1.1.2.4.2.2.4.2.2.1.2]
b. 15 Nov 1802 d. 5 Sep 1805
11
Chloe Benson
[1.1.2.4.2.2.4.2.2.1.3]
b. 2 Oct 1804 d. 28 Mar 1844
Horace B Robbins
b. 28 Mar 1797 d. 24 Feb 1879
12
Alvin Cook Robbins
[1.1.2.4.2.2.4.2.2.1.3.1]
b. 12 May 1828 [
=>
]
12
Ann Mariah Robbins
[1.1.2.4.2.2.4.2.2.1.3.2]
b. 6 Jul 1830
12
Henry Davis Robbins
[1.1.2.4.2.2.4.2.2.1.3.3]
b. 22 Sep 1834
12
Charles W Robbins
[1.1.2.4.2.2.4.2.2.1.3.4]
b. Abt 1837
12
Sanford Augustus Robbins
[1.1.2.4.2.2.4.2.2.1.3.5]
b. 9 May 1840
11
Maria R Benson
[1.1.2.4.2.2.4.2.2.1.4]
b. 17 Dec 1806
Alvin Cook
b. 1805 d. 9 Jun 1872
12
Ellen L Cook
[1.1.2.4.2.2.4.2.2.1.4.1]
b. 1830
12
Miriam A Cook
[1.1.2.4.2.2.4.2.2.1.4.2]
b. Oct 1834 d. 24 Mar 1835
12
Aaron Cook
[1.1.2.4.2.2.4.2.2.1.4.3]
b. 26 Jun 1837
12
Samantha Maria Cook
[1.1.2.4.2.2.4.2.2.1.4.4]
b. Abt 1841 [
=>
]
12
Alice Salina Cook
[1.1.2.4.2.2.4.2.2.1.4.5]
b. 26 Feb 1844
12
Winfield E Cook
[1.1.2.4.2.2.4.2.2.1.4.6]
b. 21 Jun 1847
12
Ellen Louisa Cooke
[1.1.2.4.2.2.4.2.2.1.4.7]
c. 3 Sep 1843
11
Charles Holbrook Benson
[1.1.2.4.2.2.4.2.2.1.5]
b. 14 Sep 1809
+
Adaline M Hayward
b. 22 Feb 1823
11
Angeline Benson
[1.1.2.4.2.2.4.2.2.1.6]
b. 20 Jul 1811
11
Ann Eliza Benson
[1.1.2.4.2.2.4.2.2.1.7]
b. 20 Feb 1813
11
Elsa T Benson
[1.1.2.4.2.2.4.2.2.1.8]
b. 17 Jul 1815
11
Nathan Benson
[1.1.2.4.2.2.4.2.2.1.9]
b. 30 Nov 1817
11
William Hall Benson
[1.1.2.4.2.2.4.2.2.1.10]
b. 24 Oct 1819
10
Chloe Benson
[1.1.2.4.2.2.4.2.2.2]
b. 28 Jan 1774
10
Benoni Benson
[1.1.2.4.2.2.4.2.2.3]
b. 1780 d. 1819
9
Rachel Holbrook
[1.1.2.4.2.2.4.2.3]
b. 6 Nov 1753 d. 9 Mar 1832
Jonathan Staples
b. 29 Mar 1754 d. 28 Nov 1832
10
Sally Staples
[1.1.2.4.2.2.4.2.3.1]
b. 3 Oct 1779
10
Sylvia Staples
[1.1.2.4.2.2.4.2.3.2]
b. 2 Jan 1781 d. 13 Mar 1852
10
Rachael Staples
[1.1.2.4.2.2.4.2.3.3]
b. Abt 1784 d. 12 Dec 1870
10
Ellery Staples
[1.1.2.4.2.2.4.2.3.4]
b. 1784 d. 1861
10
Willard Staples
[1.1.2.4.2.2.4.2.3.5]
b. 20 Dec 1785 d. 20 Dec 1858
10
Jonathan Staples
[1.1.2.4.2.2.4.2.3.6]
b. 1792
9
Comfort Holbrook
[1.1.2.4.2.2.4.2.4]
b. 12 Mar 1756
9
Margaret Holbrook
[1.1.2.4.2.2.4.2.5]
b. 14 Aug 1757 d. Abt 1805
Thadaus Thayer
b. 1 Feb 1754 d. 24 Dec 1826
10
George Thayer
[1.1.2.4.2.2.4.2.5.1]
b. 20 Jul 1779 d. 27 May 1836
10
Otis Thayer
[1.1.2.4.2.2.4.2.5.2]
b. 17 Mar 1780 d. 13 Apr 1841
10
Arkey Thayer
[1.1.2.4.2.2.4.2.5.3]
b. 6 Dec 1781 d. 1783
10
Ellis Holbrook Thayer
[1.1.2.4.2.2.4.2.5.4]
b. 9 Mar 1783 d. 2 Jul 1863
10
Ruth Thayer
[1.1.2.4.2.2.4.2.5.5]
b. Abt 1784 d. 1821
10
Sylvanus Thayer
[1.1.2.4.2.2.4.2.5.6]
b. Abt 1786 d. 7 Mar 1859
10
Margaret Thayer
[1.1.2.4.2.2.4.2.5.7]
b. 11 Nov 1787
10
Thaddeus Thayer
[1.1.2.4.2.2.4.2.5.8]
b. Nov 1789 d. 4 Mar 1824
10
Margery Thayer
[1.1.2.4.2.2.4.2.5.9]
b. 2 May 1792
10
Maranda Thayer
[1.1.2.4.2.2.4.2.5.10]
b. Abt 1794
10
Barbara Thayer
[1.1.2.4.2.2.4.2.5.11]
b. 25 Jun 1797 d. 1822
10
Diana Thayer
[1.1.2.4.2.2.4.2.5.12]
b. 6 Jan 1800 d. 17 Nov 1861
9
Thankful Holbrook
[1.1.2.4.2.2.4.2.6]
b. 23 Feb 1760 d. 25 May 1834
David Legg
b. 11 May 1756 d. 25 Apr 1844
10
Thankful Holbrook Legg
[1.1.2.4.2.2.4.2.6.1]
b. Abt 1803
9
Mary Holbrook
[1.1.2.4.2.2.4.2.7]
b. 1 Feb 1762 d. 27 Dec 1814
John Benson
b. 1 Aug 1749 d. 18 May 1818
10
John Perry Benson
[1.1.2.4.2.2.4.2.7.1]
b. 22 Jul 1781 d. 21 Jan 1842
Chloe Taft
b. 7 Jul 1785 d. 25 Apr 1826
11
Charlotte Taft Benson
[1.1.2.4.2.2.4.2.7.1.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
12
Merril B Dyer
[1.1.2.4.2.2.4.2.7.1.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
12
George Franklin Dyer
[1.1.2.4.2.2.4.2.7.1.1.2]
b. 22 Jan 1846 d. 27 Feb 1917 [
=>
]
12
Chloe Allice Dyer
[1.1.2.4.2.2.4.2.7.1.1.3]
b. 5 May 1848 d. 1932 [
=>
]
12
Angelne A Dyer
[1.1.2.4.2.2.4.2.7.1.1.4]
b. 6 Sep 1852 [
=>
]
11
Ezra Taft Benson
[1.1.2.4.2.2.4.2.7.1.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
12
Charles Agustus Benson
[1.1.2.4.2.2.4.2.7.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
12
Chloe Jane Benson
[1.1.2.4.2.2.4.2.7.1.2.2]
b. 1835 d. 1835
12
Charles Augustus Benson
[1.1.2.4.2.2.4.2.7.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
12
Jonathan Parsons Benson
[1.1.2.4.2.2.4.2.7.1.2.4]
b. Mar 1841 d. Mar 1841
12
Adin Parsons Benson
[1.1.2.4.2.2.4.2.7.1.2.5]
b. Mar 1841 d. Mar 1841
12
Pamelia Emma Benson
[1.1.2.4.2.2.4.2.7.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
12
Harvey Andrus Benson
[1.1.2.4.2.2.4.2.7.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
12
Isabella Benson
[1.1.2.4.2.2.4.2.7.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
12
Charlotte Taft Benson
[1.1.2.4.2.2.4.2.7.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918 [
=>
]
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
12
George Taft Benson
[1.1.2.4.2.2.4.2.7.1.2.10]
b. 1 May 1846 d. 16 May 1919 [
=>
]
12
Florence Adeline Benson
[1.1.2.4.2.2.4.2.7.1.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
12
Nellie Benson
[1.1.2.4.2.2.4.2.7.1.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
12
Frank Andrus Benson
[1.1.2.4.2.2.4.2.7.1.2.13]
b. 16 Oct 1853 d. 5 May 1937 [
=>
]
12
Samuel Benson
[1.1.2.4.2.2.4.2.7.1.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
12
Alice Eliza Benson
[1.1.2.4.2.2.4.2.7.1.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
12
John Perry Benson
[1.1.2.4.2.2.4.2.7.1.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
12
Malina Adelaide Benson
[1.1.2.4.2.2.4.2.7.1.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
12
Orrin William Benson
[1.1.2.4.2.2.4.2.7.1.2.18]
b. 4 Oct 1853 d. 17 May 1917
12
Carrie Stella Benson
[1.1.2.4.2.2.4.2.7.1.2.19]
b. 22 May 1860 d. 15 Mar 1928
12
Abbie Della Benson
[1.1.2.4.2.2.4.2.7.1.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
12
Grace Ann Benson
[1.1.2.4.2.2.4.2.7.1.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
12
Fredrick Gollaher Benson
[1.1.2.4.2.2.4.2.7.1.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
12
Brigham Young Benson
[1.1.2.4.2.2.4.2.7.1.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
12
Luella Gollaher Benson
[1.1.2.4.2.2.4.2.7.1.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
12
William C Benson
[1.1.2.4.2.2.4.2.7.1.2.25]
b. 11 Nov 1862 d. Sep 1937
12
Hyrum Smith Benson
[1.1.2.4.2.2.4.2.7.1.2.26]
b. 3 May 1864 d. 4 May 1935
12
Edith Benson
[1.1.2.4.2.2.4.2.7.1.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
12
Lizzie Gollaher Benson
[1.1.2.4.2.2.4.2.7.1.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
12
Louisa Benson
[1.1.2.4.2.2.4.2.7.1.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
12
Heber Benson
[1.1.2.4.2.2.4.2.7.1.2.30]
b. Abt 1860 d. Bef 1868
12
Moroni Benson
[1.1.2.4.2.2.4.2.7.1.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
12
Lorenzo Taft Benson
[1.1.2.4.2.2.4.2.7.1.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
12
Joseph Benson
[1.1.2.4.2.2.4.2.7.1.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
12
Ida May Benson
[1.1.2.4.2.2.4.2.7.1.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
12
Don Carlos Benson
[1.1.2.4.2.2.4.2.7.1.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
12
Walter Taft Benson
[1.1.2.4.2.2.4.2.7.1.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
12
Henry Taft Benson
[1.1.2.4.2.2.4.2.7.1.2.37]
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
11
George Taft Benson
[1.1.2.4.2.2.4.2.7.1.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
12
Walter Everet Benson
[1.1.2.4.2.2.4.2.7.1.3.1]
b. 13 Sep 1857 d. 29 Apr 1907 [
=>
]
11
Hannah Benson
[1.1.2.4.2.2.4.2.7.1.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
12
John M Dodge
[1.1.2.4.2.2.4.2.7.1.4.1]
b. 1838 d. 14 Feb 1898
12
Abbie R Dodge
[1.1.2.4.2.2.4.2.7.1.4.2]
b. 1850 d. 27 Sep 1916 [
=>
]
11
Abbie Ann Benson
[1.1.2.4.2.2.4.2.7.1.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
12
Son Rawson
[1.1.2.4.2.2.4.2.7.1.5.1]
b. Abt 1828 d. Abt 1838
11
John M Benson
[1.1.2.4.2.2.4.2.7.1.6]
b. 1819 d. 12 Aug 1829
10
George Washington Benson
[1.1.2.4.2.2.4.2.7.2]
b. 25 May 1783 d. 10 Nov 1855
Alinda Warfield
b. 24 Aug 1785 d. 25 Apr 1841
11
Otis Benson
[1.1.2.4.2.2.4.2.7.2.1]
b. 28 Feb 1806 d. 16 Feb 1811
11
Harrison Benson
[1.1.2.4.2.2.4.2.7.2.2]
b. 10 Oct 1820 d. 25 Oct 1859
Marilla Adams
b. 12 Apr 1818 d. 16 Oct 1876
12
George Otis Benson
[1.1.2.4.2.2.4.2.7.2.2.1]
b. 24 Aug 1846 d. 2 May 1897
12
Reuben Benson
[1.1.2.4.2.2.4.2.7.2.2.2]
b. 1 Jan 1856 d. 25 Jul 1922
10
Jared Benson
[1.1.2.4.2.2.4.2.7.3]
b. 3 Feb 1785 d. 31 Jul 1854
Salley Taft
b. 21 Oct 1787 d. 7 Aug 1855
11
James Sulliven Benson
[1.1.2.4.2.2.4.2.7.3.1]
b. 19 Sep 1808 d. 3 Jan 1833
11
Putman Taft Benson
[1.1.2.4.2.2.4.2.7.3.2]
b. 28 Oct 1814 d. 24 Apr 1834
11
Jared Benson
[1.1.2.4.2.2.4.2.7.3.3]
b. 8 Nov 1821 d. 18 May 1894
Martha Taft
b. 23 Feb 1826 d. 19 Feb 1903
12
Sullivan Theodore Benson
[1.1.2.4.2.2.4.2.7.3.3.1]
b. 20 Apr 1844 d. 21 Sep 1911
12
Jared Irving Benson
[1.1.2.4.2.2.4.2.7.3.3.2]
b. 6 Oct 1846 d. 1919 [
=>
]
12
Walter Bryant Benson
[1.1.2.4.2.2.4.2.7.3.3.3]
b. 16 Jan 1850 d. 10 Feb 1860
12
Grace Sally Benson
[1.1.2.4.2.2.4.2.7.3.3.4]
b. 2 Sep 1852 d. 25 Feb 1863
11
Sylvanus Holbrook Benson
[1.1.2.4.2.2.4.2.7.3.4]
b. 23 Jun 1828 d. 1878
Laurett V Howard
b. 1830 d. 1860
12
Ellen Laura Benson
[1.1.2.4.2.2.4.2.7.3.4.1]
b. 18 Aug 1851 [
=>
]
12
Ernest S Benson
[1.1.2.4.2.2.4.2.7.3.4.2]
b. 25 May 1855
12
Laurett Victoria Howard Benson
[1.1.2.4.2.2.4.2.7.3.4.3]
b. 1859 d. 3 Jul 1883 [
=>
]
Lottie E. Kelly
12
Lottie E. Benson
[1.1.2.4.2.2.4.2.7.3.4.4]
b. 20 Sep 1866
10
Abigail Benson
[1.1.2.4.2.2.4.2.7.4]
b. 13 Feb 1787
Putman Taft
b. 5 Aug 1783 d. 20 Feb 1810
11
Mary Ann Taft
[1.1.2.4.2.2.4.2.7.4.1]
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
10
Mary "Polly" Benson
[1.1.2.4.2.2.4.2.7.5]
b. 9 Jun 1788 d. 12 Jan 1864
Bailey Legg
b. 9 May 1783 d. 11 Oct 1862
11
Sylvanus B Legg
[1.1.2.4.2.2.4.2.7.5.1]
b. 20 Jun 1813 d. Bef 8 Jun 1885
11
Mary H Legg
[1.1.2.4.2.2.4.2.7.5.2]
b. 7 Jul 1815
11
Harriet H Legg
[1.1.2.4.2.2.4.2.7.5.3]
b. 14 Jun 1817
10
Phyba Benson
[1.1.2.4.2.2.4.2.7.6]
b. Abt 1790
10
Prudence Benson
[1.1.2.4.2.2.4.2.7.7]
b. 7 Jul 1795
10
Thankful Benson
[1.1.2.4.2.2.4.2.7.8]
b. 26 Nov 1799 d. 1 May 1852
Joseph Bartlett Cook
b. 3 Dec 1796 d. 6 Oct 1856
11
William Walker Cook
[1.1.2.4.2.2.4.2.7.8.1]
b. 21 Mar 1820
Nancy Marion Draper
b. 17 Mar 1823
12
Edwin L Cook
[1.1.2.4.2.2.4.2.7.8.1.1]
b. 29 Mar 1857
11
Amanda Melvina Cook
[1.1.2.4.2.2.4.2.7.8.2]
b. 12 Oct 1821
11
Mary Adeliza Cook
[1.1.2.4.2.2.4.2.7.8.3]
b. 18 Apr 1824
11
Emily Caroline Cook
[1.1.2.4.2.2.4.2.7.8.4]
b. 8 Feb 1826 d. 7 Mar 1826
11
Elma Ann Cook
[1.1.2.4.2.2.4.2.7.8.5]
b. 29 Jan 1827 d. 13 Jan 1870
William Gibbs Comstock
b. 3 Feb 1827 d. 29 Apr 1914
12
Alice Ardella Comstock
[1.1.2.4.2.2.4.2.7.8.5.1]
b. 10 Dec 1850 d. 20 Sep 1914 [
=>
]
12
Fanny Amanda Comstock
[1.1.2.4.2.2.4.2.7.8.5.2]
b. 4 Jul 1854 d. 2 Sep 1934
10
Sulvanus Holbrook Benson
[1.1.2.4.2.2.4.2.7.9]
b. 12 Jan 1797 d. 24 Aug 1812
10
Judson Benson
[1.1.2.4.2.2.4.2.7.10]
b. Abt 1801 d. 15 Oct 1813
9
Stephen Holbrook
[1.1.2.4.2.2.4.2.8]
b. 19 Jun 1764 d. 16 Aug 1830
Hope Albee
b. Abt 1765 d. 18 Jan 1840
10
Rachel Holbrook
[1.1.2.4.2.2.4.2.8.1]
b. 22 Apr 1789
10
Sylvanus Holbrook
[1.1.2.4.2.2.4.2.8.2]
b. 28 Jul 1792 d. 9 Dec 1855
10
Willard Holbrook
[1.1.2.4.2.2.4.2.8.3]
b. 7 Apr 1795 d. 4 Mar 1862
10
Wilder Holbrook
[1.1.2.4.2.2.4.2.8.4]
b. 7 Apr 1795 d. 2 Jan 1855
10
Chloe Holbrook
[1.1.2.4.2.2.4.2.8.5]
b. 13 Aug 1801 d. 11 Aug 1855
10
Henry Holbrook
[1.1.2.4.2.2.4.2.8.6]
b. 19 Apr 1804 d. 10 Jul 1874
10
Ellery Holbrook
[1.1.2.4.2.2.4.2.8.7]
b. 26 Jun 1810 d. 10 Jul 1847
9
Abigail Holbrook
[1.1.2.4.2.2.4.2.9]
b. 13 Sep 1765
9
Henry Holbrook
[1.1.2.4.2.2.4.2.10]
b. 11 Feb 1768 d. 18 Dec 1868
+
Barbara Thayer
b. 27 Feb 1770
9
Lucy Holbrook
[1.1.2.4.2.2.4.2.11]
b. 13 Sep 1770 d. 29 Jan 1843
Abner Adams
b. 4 Nov 1757 d. Aft 1831
10
Silvanus Adams
[1.1.2.4.2.2.4.2.11.1]
b. 7 Oct 1796 d. 6 Feb 1872
10
Washington Adams
[1.1.2.4.2.2.4.2.11.2]
b. 11 Dec 1799
10
Ruth Adams
[1.1.2.4.2.2.4.2.11.3]
b. 11 May 1802
10
Harriet Thayer Adams
[1.1.2.4.2.2.4.2.11.4]
b. 8 Oct 1804 d. 29 Oct 1825
10
Abner Adams
[1.1.2.4.2.2.4.2.11.5]
b. 11 Feb 1806
10
Judson Adams
[1.1.2.4.2.2.4.2.11.6]
b. 23 Mar 1808 d. 1843
10
Washington Adams
[1.1.2.4.2.2.4.2.11.7]
b. 1810
10
Zebediah Adams
[1.1.2.4.2.2.4.2.11.8]
b. 3 Aug 1814 d. 3 Apr 1815
8
John Holbrook
[1.1.2.4.2.2.4.3]
b. 1 Aug 1717 d. 1773
Zilphah Thayer
b. 14 Sep 1722 d. 1761
9
Micah Holbrook
[1.1.2.4.2.2.4.3.1]
b. 11 Mar 1744
9
Amariah Holbrook
[1.1.2.4.2.2.4.3.2]
b. Abt 1745 d. 20 Jan 1817
9
John Holbrook
[1.1.2.4.2.2.4.3.3]
b. Jun 1748
9
Catharina Holbrook
[1.1.2.4.2.2.4.3.4]
b. Abt 1752 d. 1752
9
Rhoda Holbrook
[1.1.2.4.2.2.4.3.5]
b. 25 Aug 1758 d. 1807
8
Sarah Holbrook
[1.1.2.4.2.2.4.4]
b. Abt 1719 d. 1800
Peter Thayer
b. 16 Apr 1720 d. Aft 1761
9
Naomi Thayer
[1.1.2.4.2.2.4.4.1]
b. 4 Jul 1751
Stephen Corrary
b. 16 Dec 1746
10
Sarah Crary
[1.1.2.4.2.2.4.4.1.1]
b. 21 Jul 1769
10
Ruth Crary
[1.1.2.4.2.2.4.4.1.2]
b. 18 Feb 1771
10
Phoebe Crary
[1.1.2.4.2.2.4.4.1.3]
b. 21 May 1775
10
Chloe Crary
[1.1.2.4.2.2.4.4.1.4]
b. 21 Apr 1777
10
Joanna Crary
[1.1.2.4.2.2.4.4.1.5]
b. 7 Feb 1779
10
Rachel Crary
[1.1.2.4.2.2.4.4.1.6]
b. 18 Jun 1780
10
Phoebe Crary
[1.1.2.4.2.2.4.4.1.7]
b. 13 May 1782
10
Stephen Crary
[1.1.2.4.2.2.4.4.1.8]
b. 1 Jun 1784
10
Sullivan Crary
[1.1.2.4.2.2.4.4.1.9]
b. 18 Apr 1786
9
Reuben Thayer
[1.1.2.4.2.2.4.4.2]
b. 27 Jun 1753 d. 9 Jun 1804
Abigail Wood
b. 30 Aug 1759 d. 22 Jun 1845
10
Chloe Thayer
[1.1.2.4.2.2.4.4.2.1]
b. 8 Nov 1781 d. Abt 1870
Archibald Clark
b. Abt 1770 d. 3 Nov 1821
11
Betsey Clark
[1.1.2.4.2.2.4.4.2.1.1]
b. Abt 1800
11
Sophia Clark
[1.1.2.4.2.2.4.4.2.1.2]
b. Abt 1802
11
Archibald Clark
[1.1.2.4.2.2.4.4.2.1.3]
b. Abt 1804
11
Sarah Clark
[1.1.2.4.2.2.4.4.2.1.4]
b. Abt 1806
11
Abigail Clark
[1.1.2.4.2.2.4.4.2.1.5]
b. Abt 1808
11
Chloe Clark
[1.1.2.4.2.2.4.4.2.1.6]
b. Abt 1812
11
Augusta Clark
[1.1.2.4.2.2.4.4.2.1.7]
b. Abt 1814
11
Josephine Clark
[1.1.2.4.2.2.4.4.2.1.8]
b. Abt 1816
11
Zephrona Clark
[1.1.2.4.2.2.4.4.2.1.9]
b. Abt 1818
10
Abigail Thayer
[1.1.2.4.2.2.4.4.2.2]
b. 11 Oct 1782
Martin Lewis
b. Abt 1779
11
Archibald Lewis
[1.1.2.4.2.2.4.4.2.2.1]
b. Abt 1802
11
Alexander Lewis
[1.1.2.4.2.2.4.4.2.2.2]
b. Abt 1805
11
Louisa Lewis
[1.1.2.4.2.2.4.4.2.2.3]
b. Abt 1807
11
Emma Lewis
[1.1.2.4.2.2.4.4.2.2.4]
b. Abt 1809
11
William Lewis
[1.1.2.4.2.2.4.4.2.2.5]
b. Abt 1811
11
Martin Lewis
[1.1.2.4.2.2.4.4.2.2.6]
b. Abt 1813
11
Abigail Lewis
[1.1.2.4.2.2.4.4.2.2.7]
b. Abt 1815
11
Eveline Lewis
[1.1.2.4.2.2.4.4.2.2.8]
b. Abt 1817
11
David Lewis
[1.1.2.4.2.2.4.4.2.2.9]
b. Abt 1819
10
Eunice Thayer
[1.1.2.4.2.2.4.4.2.3]
b. May 1785 d. Mar 1790
10
Reuben Thayer
[1.1.2.4.2.2.4.4.2.4]
b. 6 Oct 1786 d. 8 Nov 1860
Mary Vandervater
b. Abt 1792 d. 2 Oct 1845
11
Abigail Thayer
[1.1.2.4.2.2.4.4.2.4.1]
b. 1814
Milton M Morris
b. Abt 1810 d. 1837
12
Caroline Morris
[1.1.2.4.2.2.4.4.2.4.1.1]
b. 1834
Lorenzo D Harvey
b. Abt 1810
12
Henry Harvey
[1.1.2.4.2.2.4.4.2.4.1.2]
b. 1 Jul 1843 d. 1861
12
Frances M Harvey
[1.1.2.4.2.2.4.4.2.4.1.3]
b. 1 Jan 1845
12
Kate Harvey
[1.1.2.4.2.2.4.4.2.4.1.4]
b. 1847
11
Mary Thayer
[1.1.2.4.2.2.4.4.2.4.2]
b. Abt 1817
11
Daniel V Thayer
[1.1.2.4.2.2.4.4.2.4.3]
b. 24 Mar 1820 d. 1880
Nancy R Cook
b. 7 Jun 1823 d. 15 Jun 1899
12
George W Thayer
[1.1.2.4.2.2.4.4.2.4.3.1]
b. 26 Sep 1845 d. 1855
12
Mary Jane Thayer
[1.1.2.4.2.2.4.4.2.4.3.2]
b. 16 Feb 1848 d. 1 Oct 1850
12
Harriet Thayer
[1.1.2.4.2.2.4.4.2.4.3.3]
b. 14 Jan 1851
12
Edward Thayer
[1.1.2.4.2.2.4.4.2.4.3.4]
b. 17 Nov 1853
12
Carrie Thayer
[1.1.2.4.2.2.4.4.2.4.3.5]
b. 7 Aug 1857 d. 11 Sep 1857
12
Frank Cook Thayer
[1.1.2.4.2.2.4.4.2.4.3.6]
b. 24 Jun 1862
11
Joshua G Thayer
[1.1.2.4.2.2.4.4.2.4.4]
b. 24 Nov 1823 d. 14 Dec 1878
Adelia M Barker
b. 1 Dec 1828
12
Jane Thayer
[1.1.2.4.2.2.4.4.2.4.4.1]
b. 17 Jan 1847
12
Charles A Thayer
[1.1.2.4.2.2.4.4.2.4.4.2]
b. 1 Nov 1848
12
Abigail L Thayer
[1.1.2.4.2.2.4.4.2.4.4.3]
b. 14 Jan 1851
12
William S Thayer
[1.1.2.4.2.2.4.4.2.4.4.4]
b. 7 Dec 1852
12
Thomas D Thayer
[1.1.2.4.2.2.4.4.2.4.4.5]
b. 29 Aug 1855
12
Mary E Thayer
[1.1.2.4.2.2.4.4.2.4.4.6]
b. 1 Nov 1859
11
Joseph C Thayer
[1.1.2.4.2.2.4.4.2.4.5]
b. 9 Mar 1827 d. 28 Oct 1886
Lucretia Chambers
b. 22 May 1829 d. Bef Jun 1880
12
Mary E Thayer
[1.1.2.4.2.2.4.4.2.4.5.1]
b. 31 Aug 1850 d. 7 Jun 1857
12
John C Thayer
[1.1.2.4.2.2.4.4.2.4.5.2]
b. 24 Jul 1852 d. 23 Jul 1861
12
George A Thayer
[1.1.2.4.2.2.4.4.2.4.5.3]
b. 14 Nov 1855
12
Susan M Thayer
[1.1.2.4.2.2.4.4.2.4.5.4]
b. 28 Jul 1857 d. 8 Feb 1907
12
Benjamin F Thayer
[1.1.2.4.2.2.4.4.2.4.5.5]
b. 4 Oct 1864
11
John S Thayer
[1.1.2.4.2.2.4.4.2.4.6]
b. 12 Nov 1829
11
Amanda Thayer
[1.1.2.4.2.2.4.4.2.4.7]
b. 1833 d. 1836
10
Salley Thayer
[1.1.2.4.2.2.4.4.2.5]
b. 9 Feb 1790 d. 1835
+
Nathaniel S White
b. Abt 1789
10
Sylvanus Thayer
[1.1.2.4.2.2.4.4.2.6]
b. 1793
10
Eunice Thayer
[1.1.2.4.2.2.4.4.2.7]
b. 5 Mar 1797
Staley Nichols Clarke
b. 24 Mar 1794 d. 14 Oct 1860
11
Sarah E Clarke
[1.1.2.4.2.2.4.4.2.7.1]
b. 9 Aug 1817
11
Fayette Clarke
[1.1.2.4.2.2.4.4.2.7.2]
b. 17 Aug 1819
11
Mary D Clarke
[1.1.2.4.2.2.4.4.2.7.3]
b. 7 Dec 1820
11
Archibald Clarke
[1.1.2.4.2.2.4.4.2.7.4]
b. 20 Mar 1823 d. 13 Mar 1846
11
Dlyden Clarke
[1.1.2.4.2.2.4.4.2.7.5]
b. 26 May 1825
11
Stacy Nichols Clarke
[1.1.2.4.2.2.4.4.2.7.6]
b. 21 Aug 1828 d. 20 Feb 1861
11
Abigail W Clarke
[1.1.2.4.2.2.4.4.2.7.7]
b. 29 Sep 1830
11
Theadora Clarke
[1.1.2.4.2.2.4.4.2.7.8]
b. 11 Feb 1833
11
Emma M Clarke
[1.1.2.4.2.2.4.4.2.7.9]
b. 25 Feb 1835
11
William T Clarke
[1.1.2.4.2.2.4.4.2.7.10]
b. 20 Jul 1837
10
George Washington Thayer
[1.1.2.4.2.2.4.4.2.8]
b. 5 Aug 1799 d. 7 Mar 1865
Martha C Clemmons
b. 13 Mar 1803 d. 11 Apr 1851
11
George W Thayer
[1.1.2.4.2.2.4.4.2.8.1]
b. 28 Apr 1826
11
Sylvanus Thayer
[1.1.2.4.2.2.4.4.2.8.2]
b. 2 Dec 1827
11
Lucinda Thayer
[1.1.2.4.2.2.4.4.2.8.3]
b. 23 Apr 1829
11
Abigail Thayer
[1.1.2.4.2.2.4.4.2.8.4]
b. 7 Mar 1830 d. 1853
11
Reuben R Thayer
[1.1.2.4.2.2.4.4.2.8.5]
b. 27 Mar 1832 d. 17 Aug 1903
11
Mary Thayer
[1.1.2.4.2.2.4.4.2.8.6]
b. 9 Jul 1834 d. 17 Apr 1835
11
Theodore Thayer
[1.1.2.4.2.2.4.4.2.8.7]
b. 21 Dec 1835 d. 1911
11
Chauncy Thayer
[1.1.2.4.2.2.4.4.2.8.8]
b. 1 Sep 1837
11
Mary Thayer
[1.1.2.4.2.2.4.4.2.8.9]
b. 30 Mar 1840 d. 11 Apr 1846
11
Frances Thayer
[1.1.2.4.2.2.4.4.2.8.10]
b. 5 Jul 1842
11
Elizabeth
[1.1.2.4.2.2.4.4.2.8.11]
b. 14 Mar 1846 d. 9 Mar 1847
9
Peter Thayer
[1.1.2.4.2.2.4.4.3]
b. 2 Oct 1755 d. 1820
Abigail Green
b. 4 Oct 1765 d. 1830
10
Betsy Thayer
[1.1.2.4.2.2.4.4.3.1]
b. 14 Jul 1784 d. 7 Aug 1821
William Daniels
b. Abt 1779 d. 3 Sep 1850
11
Mariana M Daniels
[1.1.2.4.2.2.4.4.3.1.1]
b. 20 Jul 1806
11
Ora S Daniels
[1.1.2.4.2.2.4.4.3.1.2]
b. 5 Feb 1808
11
Catharine M Daniels
[1.1.2.4.2.2.4.4.3.1.3]
b. 17 Mar 1810
11
William A Daniels
[1.1.2.4.2.2.4.4.3.1.4]
b. 2 May 1814
11
John L Daniels
[1.1.2.4.2.2.4.4.3.1.5]
b. 31 Jan 1816
11
Peter D Daniels
[1.1.2.4.2.2.4.4.3.1.6]
b. 20 May 1817
11
Marvin N Daniels
[1.1.2.4.2.2.4.4.3.1.7]
b. 21 Mar 1819
11
Mary E Daniels
[1.1.2.4.2.2.4.4.3.1.8]
b. 30 Jan 1821
10
Emery Thayer
[1.1.2.4.2.2.4.4.3.2]
b. 27 Jan 1786 d. 19 May 1851
Lydia Mobbs
b. 10 May 1805
11
Martin B Thayer
[1.1.2.4.2.2.4.4.3.2.1]
b. 13 Dec 1826
+
Laura Burton
b. 1828
11
Ora Sophronia Thayer
[1.1.2.4.2.2.4.4.3.2.2]
b. 3 Jan 1827 d. 26 Jan 1864
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
12
Robert Emory Ferguson
[1.1.2.4.2.2.4.4.3.2.2.1]
b. 1848 d. 26 Jan 1864
12
Julie E Farguson
[1.1.2.4.2.2.4.4.3.2.2.2]
b. 14 Nov 1849 d. 1 May 1917
12
George Thomas Ferguson
[1.1.2.4.2.2.4.4.3.2.2.3]
b. 10 Feb 1854 d. 8 Aug 1916
12
Jane Ferguson
[1.1.2.4.2.2.4.4.3.2.2.4]
b. 1856
12
John Jasper Ferguson
[1.1.2.4.2.2.4.4.3.2.2.5]
b. 1 Mar 1856 d. 6 Feb 1935
12
Edward Ferguson
[1.1.2.4.2.2.4.4.3.2.2.6]
b. 1858
12
Mary Saphronia Ferguson
[1.1.2.4.2.2.4.4.3.2.2.7]
b. 1861
12
Joseph Delbert Ferguson
[1.1.2.4.2.2.4.4.3.2.2.8]
b. Mar 1863
12
Daughter Ferguson
[1.1.2.4.2.2.4.4.3.2.2.9]
b. Mar 1863 d. Mar 1863
11
Asahel William Thayer
[1.1.2.4.2.2.4.4.3.2.3]
b. 12 Jan 1829 d. Bef 1900
Ellen Ferrell
b. 25 Jun 1831
12
William E Thayer
[1.1.2.4.2.2.4.4.3.2.3.1]
b. 2 Jul 1854 d. 30 May 1855
12
Mary Ellen Thayer
[1.1.2.4.2.2.4.4.3.2.3.2]
b. 13 Mar 1856 [
=>
]
12
Henry Thayer
[1.1.2.4.2.2.4.4.3.2.3.3]
b. 22 Feb 1858 d. 3 Apr 1858
12
Addie Catherine Thayer
[1.1.2.4.2.2.4.4.3.2.3.4]
b. 11 Mar 1859 d. 9 Oct 1859
12
William Lawrence Thayer
[1.1.2.4.2.2.4.4.3.2.3.5]
b. 1 Oct 1860 d. 18 Jun 1934 [
=>
]
12
Fannie A Thayer
[1.1.2.4.2.2.4.4.3.2.3.6]
b. 25 Jan 1863
12
Michael R Thayer
[1.1.2.4.2.2.4.4.3.2.3.7]
b. 20 Mar 1865 d. 2 Jul 1867
12
Asa W Thayer
[1.1.2.4.2.2.4.4.3.2.3.8]
b. 9 Aug 1865 d. 16 Nov 1947
12
John R Thayer
[1.1.2.4.2.2.4.4.3.2.3.9]
b. 19 Feb 1870 d. 14 Sep 1870
11
Samuel Allen Thayer
[1.1.2.4.2.2.4.4.3.2.4]
b. 19 Dec 1830 d. Abt 5 Sep 1909
11
William Henry Thayer
[1.1.2.4.2.2.4.4.3.2.5]
b. 5 Mar 1833 d. 4 Jul 1911
Ladiska Alice Thurston
b. 1838
12
George A Thayer
[1.1.2.4.2.2.4.4.3.2.5.1]
b. Aug 1859 d. 17 Mar 1923
12
Leo Thayer
[1.1.2.4.2.2.4.4.3.2.5.2]
b. Abt 1860
12
Frank L Thayer
[1.1.2.4.2.2.4.4.3.2.5.3]
b. 1861 [
=>
]
12
Charles Ellsworth Thayer
[1.1.2.4.2.2.4.4.3.2.5.4]
b. Feb 1862 [
=>
]
12
Mabel G Thayer
[1.1.2.4.2.2.4.4.3.2.5.5]
b. Abt 1872
12
Myrtle L Thayer
[1.1.2.4.2.2.4.4.3.2.5.6]
b. Abt 1877
11
Charles Edwin Thayer
[1.1.2.4.2.2.4.4.3.2.6]
b. 15 May 1835
Elinor Jane Walden
b. Aug 1845 d. 1919
12
Wilson Wilsey Thayer
[1.1.2.4.2.2.4.4.3.2.6.1]
b. 27 Jan 1866 d. 24 Jun 1897
12
Lewis William Thayer
[1.1.2.4.2.2.4.4.3.2.6.2]
b. 3 Oct 1872 d. 3 May 1951
12
Edwin Thayer
[1.1.2.4.2.2.4.4.3.2.6.3]
b. Abt 1874
11
Anna Valina Thayer
[1.1.2.4.2.2.4.4.3.2.7]
b. 23 Dec 1838 d. 28 Feb 1902
Hill
b. Abt 1834 d. Abt 1864
12
Daughter Hill
[1.1.2.4.2.2.4.4.3.2.7.1]
b. Abt 1861 d. Bef 1870
12
Ada B Hill
[1.1.2.4.2.2.4.4.3.2.7.2]
b. 1862 d. Bef 1875
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
12
Minnie Mae Ferguson
[1.1.2.4.2.2.4.4.3.2.7.3]
b. 1867
12
Samuel Ferguson
[1.1.2.4.2.2.4.4.3.2.7.4]
b. 1869
12
James F Ferguson
[1.1.2.4.2.2.4.4.3.2.7.5]
b. 1873
12
Hal Ferguson
[1.1.2.4.2.2.4.4.3.2.7.6]
b. 1876
11
Harriet Phebe Thayer
[1.1.2.4.2.2.4.4.3.2.8]
b. 3 Jan 1841 bur. 4 May 1888
Thomas Henry Jones
b. 1835 d. 11 Mar 1892
12
George Henry Jones
[1.1.2.4.2.2.4.4.3.2.8.1]
b. Aug 1856 d. 25 Feb 1932
12
Martha Anne Jones
[1.1.2.4.2.2.4.4.3.2.8.2]
b. 26 Mar 1857 d. 28 May 1935 [
=>
]
12
Mary Eva Jones
[1.1.2.4.2.2.4.4.3.2.8.3]
b. 5 Mar 1860 d. 8 Nov 1874
12
Amos Peter Jones
[1.1.2.4.2.2.4.4.3.2.8.4]
b. 2 Oct 1863 d. 7 Jul 1948 [
=>
]
12
Ella Maria Jones
[1.1.2.4.2.2.4.4.3.2.8.5]
b. Jun 1864 d. 14 May 1936 [
=>
]
12
Eliza Iona "Lizzie" Jones
[1.1.2.4.2.2.4.4.3.2.8.6]
b. 12 Jul 1868 d. 9 Feb 1933
12
Cora Lydia Jones
[1.1.2.4.2.2.4.4.3.2.8.7]
b. 8 May 1869 d. 12 Jan 1954
12
Franklin Harrison Jones
[1.1.2.4.2.2.4.4.3.2.8.8]
b. 1 Sep 1873 d. 18 Nov 1934
12
Charles Emory Jones
[1.1.2.4.2.2.4.4.3.2.8.9]
b. Feb 1875 d. 8 Jul 1955
11
Peter H Thayer
[1.1.2.4.2.2.4.4.3.2.9]
b. 26 Jul 1842 d. 20 Feb 1911
Eliza Devine
b. 1842
12
Texa N Thayer
[1.1.2.4.2.2.4.4.3.2.9.1]
b. Abt 1869 [
=>
]
11
Louisa M Thayer
[1.1.2.4.2.2.4.4.3.2.10]
b. 26 Dec 1844
11
George Thayer
[1.1.2.4.2.2.4.4.3.2.11]
b. 1847
11
Son Thayer
[1.1.2.4.2.2.4.4.3.2.12]
b. 16 Jun 1849
10
Samuel Thayer
[1.1.2.4.2.2.4.4.3.3]
b. 30 Apr 1788 d. 1851
Phebe Allen
b. Abt 1790 d. Aug 1851
11
Calvin Thayer
[1.1.2.4.2.2.4.4.3.3.1]
b. Abt 14 Sep 1806
Almena Roe
b. 8 Apr 1805 d. 1842
12
Erwin Thayer
[1.1.2.4.2.2.4.4.3.3.1.1]
b. 15 Feb 1828
12
Phebe Thayer
[1.1.2.4.2.2.4.4.3.3.1.2]
b. 12 Aug 1832
12
William Henry Thayer
[1.1.2.4.2.2.4.4.3.3.1.3]
b. 15 Nov 1834 d. 17 Sep 1913
12
Harriet Thayer
[1.1.2.4.2.2.4.4.3.3.1.4]
b. Abt 1837
12
Sheldon Thayer
[1.1.2.4.2.2.4.4.3.3.1.5]
b. 22 Nov 1838 d. 1896
12
Edward Thayer
[1.1.2.4.2.2.4.4.3.3.1.6]
b. 15 Aug 1840
12
Louisa Thayer
[1.1.2.4.2.2.4.4.3.3.1.7]
b. Abt 1843
Mary Griffin
b. Abt 1820
12
Jennie Thayer
[1.1.2.4.2.2.4.4.3.3.1.8]
b. 31 Jan 1854
11
Linas Thayer
[1.1.2.4.2.2.4.4.3.3.2]
b. 28 Feb 1808 d. 28 Feb 1859
Elizabeth Cross
b. Abt 1812
12
Millie L C Thayer
[1.1.2.4.2.2.4.4.3.3.2.1]
b. 15 Mar 1855 d. 19 Aug 1856
11
Abigail Thayer
[1.1.2.4.2.2.4.4.3.3.3]
b. 19 Sep 1809
Horace Arnold
b. 22 Nov 1806 d. 15 Apr 1869
12
Francis E Arnold
[1.1.2.4.2.2.4.4.3.3.3.1]
b. 2 Aug 1834
12
Betsey Arnold
[1.1.2.4.2.2.4.4.3.3.3.2]
b. 16 Oct 1838
12
Nahum W Arnold
[1.1.2.4.2.2.4.4.3.3.3.3]
b. 18 Jan 1841
12
Harriet P Arnold
[1.1.2.4.2.2.4.4.3.3.3.4]
b. 29 May 1845
11
Elizabeth Thayer
[1.1.2.4.2.2.4.4.3.3.4]
b. 13 Jan 1811 d. 1 Mar 1850
Datus Bush
b. 6 Jun 1804
12
Perry Franklin Bush
[1.1.2.4.2.2.4.4.3.3.4.1]
b. 29 Mar 1836
12
Phebe Ann Bush
[1.1.2.4.2.2.4.4.3.3.4.2]
b. 31 Jan 1838
12
Emily Bush
[1.1.2.4.2.2.4.4.3.3.4.3]
b. 17 Dec 1839 d. 5 Feb 1841
12
Paine Bush
[1.1.2.4.2.2.4.4.3.3.4.4]
b. 8 Oct 1841
12
Franklin Bush
[1.1.2.4.2.2.4.4.3.3.4.5]
b. 18 Sep 1843
12
George F Bush
[1.1.2.4.2.2.4.4.3.3.4.6]
b. 5 Mar 1846
12
Sarah P Bush
[1.1.2.4.2.2.4.4.3.3.4.7]
b. 17 Aug 1848 d. 4 Oct 1849
11
Oliver Thayer
[1.1.2.4.2.2.4.4.3.3.5]
b. 3 May 1814
Harriet Thayer
b. 24 Sep 1817 d. 1874
12
Austin Thayer
[1.1.2.4.2.2.4.4.3.3.5.1]
b. 5 Nov 1841
12
Abigail Thayer
[1.1.2.4.2.2.4.4.3.3.5.2]
b. 20 Sep 1843
12
Catharina S Thayer
[1.1.2.4.2.2.4.4.3.3.5.3]
b. 12 Feb 1846
12
Datus Thayer
[1.1.2.4.2.2.4.4.3.3.5.4]
b. 11 Jul 1848
12
George Thayer
[1.1.2.4.2.2.4.4.3.3.5.5]
b. 20 Feb 1850
12
Orrin Thayer
[1.1.2.4.2.2.4.4.3.3.5.6]
b. 26 Oct 1852
12
Margaret Thayer
[1.1.2.4.2.2.4.4.3.3.5.7]
b. 22 Jan 1855
12
Dayton Thayer
[1.1.2.4.2.2.4.4.3.3.5.8]
b. 31 Jul 1857
12
Otis Thayer
[1.1.2.4.2.2.4.4.3.3.5.9]
b. Abt 1863 d. 6 Aug 1938
11
Alonzo Peter Thayer
[1.1.2.4.2.2.4.4.3.3.6]
b. 14 Jan 1816
Laura Alvina Thayer
b. 26 Nov 1827
12
George
[1.1.2.4.2.2.4.4.3.3.6.1]
b. 28 Sep 1846
12
Lorenzo Thayer
[1.1.2.4.2.2.4.4.3.3.6.2]
b. 28 Jun 1848
12
Emily Thayer
[1.1.2.4.2.2.4.4.3.3.6.3]
b. 24 Aug 1849
12
George Thayer
[1.1.2.4.2.2.4.4.3.3.6.4]
b. 16 Nov 1851
12
Franklin Thayer
[1.1.2.4.2.2.4.4.3.3.6.5]
b. 6 Mar 1852
12
Horace Thayer
[1.1.2.4.2.2.4.4.3.3.6.6]
b. 18 Jan 1855 d. 1 Oct 1857
12
Willie Thayer
[1.1.2.4.2.2.4.4.3.3.6.7]
b. 3 May 1857 d. 18 Oct 1860
10
Hyram Thayer
[1.1.2.4.2.2.4.4.3.4]
b. Abt 1790
Elizabeth Perry
b. Abt 1779 d. 23 Mar 1854
11
Rebecca E Thayer
[1.1.2.4.2.2.4.4.3.4.1]
b. 2 Apr 1830
11
George W Thayer
[1.1.2.4.2.2.4.4.3.4.2]
b. 6 May 1832 d. 8 Oct 1854
11
Caroline C Thayer
[1.1.2.4.2.2.4.4.3.4.3]
b. 2 Nov 1834
11
Nancy M Thayer
[1.1.2.4.2.2.4.4.3.4.4]
b. 2 Apr 1838 d. 20 Sep 1848
10
John H Thayer
[1.1.2.4.2.2.4.4.3.5]
b. 25 May 1791
Susan Mitchell Simmons
b. 6 Jun 1797 d. Jan 1872
11
Lucinda Ann Thayer
[1.1.2.4.2.2.4.4.3.5.1]
b. 2 Nov 1826
Lewis Thayer
b. 6 Nov 1796
12
Lois Ann Thayer
[1.1.2.4.2.2.4.4.3.5.1.1]
b. 5 Jan 1857 d. Abt 1933
10
Henry Thayer
[1.1.2.4.2.2.4.4.3.6]
b. 23 Mar 1793 d. Abt 1825
Mercy Moon
b. Abt 1795
11
George Washington Thayer
[1.1.2.4.2.2.4.4.3.6.1]
b. 27 Feb 1817 d. 29 Aug 1892
11
Robert Moon Thayer
[1.1.2.4.2.2.4.4.3.6.2]
b. 27 Feb 1819 d. 14 Sep 1863
11
Mary Thayer
[1.1.2.4.2.2.4.4.3.6.3]
b. 11 Jul 1821
Elizabeth Hall
b. Abt 1803 d. 8 Dec 1864
11
Henry Thayer
[1.1.2.4.2.2.4.4.3.6.4]
b. 14 Mar 1831
11
Marvin S Thayer
[1.1.2.4.2.2.4.4.3.6.5]
b. 19 Aug 1832
11
Ansley Thayer
[1.1.2.4.2.2.4.4.3.6.6]
b. 1836
10
Peter Thayer
[1.1.2.4.2.2.4.4.3.7]
b. 15 Jul 1795
Sarah McCrary
b. 9 Feb 1799
11
Emery Thayer
[1.1.2.4.2.2.4.4.3.7.1]
b. 18 Dec 1816 d. 27 Oct 1885
Tamer Louise Ransom
b. 31 Oct 1821 d. May 1908
12
James A Thayer
[1.1.2.4.2.2.4.4.3.7.1.1]
b. 27 Nov 1845
12
John Emory Thayer
[1.1.2.4.2.2.4.4.3.7.1.2]
b. 18 Jul 1847 d. 28 Feb 1924
12
Alice C Thayer
[1.1.2.4.2.2.4.4.3.7.1.3]
b. 17 Jun 1851
12
Peter B Thayer
[1.1.2.4.2.2.4.4.3.7.1.4]
b. 7 Jan 1855
12
Erastus R Thayer
[1.1.2.4.2.2.4.4.3.7.1.5]
b. 7 Jun 1858
11
Martin D Thayer
[1.1.2.4.2.2.4.4.3.7.2]
b. 27 Sep 1818
Julia Ann Ames
b. 21 Apr 1824 d. 1893
12
Sarah Jane Thayer
[1.1.2.4.2.2.4.4.3.7.2.1]
b. 2 Jul 1848
12
Arvilla C Thayer
[1.1.2.4.2.2.4.4.3.7.2.2]
b. 6 Jan 1851
12
William D Thayer
[1.1.2.4.2.2.4.4.3.7.2.3]
b. 6 Nov 1857
12
Ada Thayer
[1.1.2.4.2.2.4.4.3.7.2.4]
b. 30 Aug 1862
11
Granderson F Thayer
[1.1.2.4.2.2.4.4.3.7.3]
b. 17 Oct 1820
Mary E Fitch
b. 2 Feb 1831
12
Frank Thayer
[1.1.2.4.2.2.4.4.3.7.3.1]
b. 29 Oct 1857
12
Herbert G Thayer
[1.1.2.4.2.2.4.4.3.7.3.2]
b. 12 Mar 1860
11
Cyrena Thayer
[1.1.2.4.2.2.4.4.3.7.4]
b. 27 Feb 1825
Edward Pierce
b. Abt 1821
12
Elliott M Pierce
[1.1.2.4.2.2.4.4.3.7.4.1]
b. 8 Feb 1846
12
Helen Irene Pierce
[1.1.2.4.2.2.4.4.3.7.4.2]
b. 25 Jul 1850
11
Lucretia E Thayer
[1.1.2.4.2.2.4.4.3.7.5]
b. 19 Dec 1827
11
Squire M Thayer
[1.1.2.4.2.2.4.4.3.7.6]
b. 3 May 1830
11
James A Thayer
[1.1.2.4.2.2.4.4.3.7.7]
b. 26 Mar 1832
+
Josephine Eliza Hunger
b. 8 Mar 1833
10
Oliver Thayer
[1.1.2.4.2.2.4.4.3.8]
b. 21 Oct 1796
10
Abigail Thayer
[1.1.2.4.2.2.4.4.3.9]
b. 9 Jul 1803
10
Sylvanus Thayer
[1.1.2.4.2.2.4.4.3.10]
b. 9 Aug 1806
Maria Handy Thayer
11
Emily Thayer
[1.1.2.4.2.2.4.4.3.10.1]
b. 2 Sep 1830
11
Erastus Thayer
[1.1.2.4.2.2.4.4.3.10.2]
b. 31 Oct 1831
11
Eliza A Thayer
[1.1.2.4.2.2.4.4.3.10.3]
b. 20 Mar 1833
9
Oliver Thayer
[1.1.2.4.2.2.4.4.4]
b. 9 Jul 1758
9
Silvanus Thayer
[1.1.2.4.2.2.4.4.5]
b. 4 Sep 1762
+
Diana Taft
b. 4 Sep 1767 d. 1830
9
Hannah Thayer
[1.1.2.4.2.2.4.4.6]
b. 8 Jul 1764
+
Joseph Crossman
b. Abt 1758
8
Catherine Holbrook
[1.1.2.4.2.2.4.5]
b. Abt 1721 d. 1740
Daniel Holbrook
b. 1717 d. 1765
9
Job Holbrook
[1.1.2.4.2.2.4.5.1]
b. 17 Mar 1751
9
Annah Holbrook
[1.1.2.4.2.2.4.5.2]
b. 2 Apr 1754
9
Phinehas Holbrook
[1.1.2.4.2.2.4.5.3]
b. 8 Apr 1760
9
Paul Holbrook
[1.1.2.4.2.2.4.5.4]
b. 29 Jan 1756
9
Peter Holbrook
[1.1.2.4.2.2.4.5.5]
b. 1 Mar 1745
9
Catharina Holbrook
[1.1.2.4.2.2.4.5.6]
b. 1752
9
Silas Holbrook
[1.1.2.4.2.2.4.5.7]
b. 11 Oct 1762
9
Daniel Holbrook
[1.1.2.4.2.2.4.5.8]
b. 6 Mar 1743 d. Bef 1758
9
Daniel Holbrook
[1.1.2.4.2.2.4.5.9]
b. 12 Mar 1758
8
Eunice Holbrook
[1.1.2.4.2.2.4.6]
b. 9 Aug 1735 d. Aft 1790
Moses Benson
b. 20 May 1732 d. 3 Jul 1806
9
Aaron Benson
[1.1.2.4.2.2.4.6.1]
b. 28 Oct 1753 d. 8 Jul 1827
Lydia Fairbanks
b. 1758 d. 30 Aug 1814
10
Alanson Benson
[1.1.2.4.2.2.4.6.1.1]
b. 1783 d. 7 Dec 1857
Lucina Lapham
b. Abt 1789 d. Nov 1853
11
Lucina Benson
[1.1.2.4.2.2.4.6.1.1.1]
b. 28 Jan 1832 d. 1 Jan 1916
10
Polly Benson
[1.1.2.4.2.2.4.6.1.2]
b. 9 Apr 1785 d. 3 Dec 1847
Ebenezer Balcom
b. 14 Apr 1783 d. 14 Oct 1836
11
Aaron Balcom
[1.1.2.4.2.2.4.6.1.2.1]
b. 1805
11
Joel Chapin Balcom
[1.1.2.4.2.2.4.6.1.2.2]
b. Abt 1807
11
Mary Balcom
[1.1.2.4.2.2.4.6.1.2.3]
b. Abt 1809
10
Aaron Benson
[1.1.2.4.2.2.4.6.1.3]
b. 10 Mar 1788
10
Ellis Benson
[1.1.2.4.2.2.4.6.1.4]
b. 13 Oct 1792 d. 31 Mar 1830
10
Lydia Benson
[1.1.2.4.2.2.4.6.1.5]
b. 15 Oct 1798
Arnold White
b. 5 Mar 1800
11
Charles White
[1.1.2.4.2.2.4.6.1.5.1]
b. 1825 d. 25 Mar 1899
Lucinda M Taft
b. 15 Mar 1826 d. 5 Mar 1906
12
Alice Maria White
[1.1.2.4.2.2.4.6.1.5.1.1]
b. 7 May 1865 d. 10 Dec 1892 [
=>
]
12
Walter Arnold White
[1.1.2.4.2.2.4.6.1.5.1.2]
b. 9 May 1869 [
=>
]
9
David Benson
[1.1.2.4.2.2.4.6.2]
b. 23 Dec 1756 d. 8 Mar 1847
Zilla Marsh
b. 29 Aug 1760 d. 18 Jan 1817
10
Jessie Benson
[1.1.2.4.2.2.4.6.2.1]
b. 14 Mar 1781 d. Abt 1846
Olive Wheeler
b. 14 Feb 1788 d. 24 Aug 1846
11
Alanson Benson
[1.1.2.4.2.2.4.6.2.1.1]
b. Abt 1807
11
Lyman David Benson
[1.1.2.4.2.2.4.6.2.1.2]
b. Abt 1808 d. 1884
11
Susanna Benson
[1.1.2.4.2.2.4.6.2.1.3]
b. 1809 d. 9 Jun 1825
11
Laura Benson
[1.1.2.4.2.2.4.6.2.1.4]
b. Abt 1809
11
Olive Maria Benson
[1.1.2.4.2.2.4.6.2.1.5]
b. 1810 d. 1885
11
L Lavina Benson
[1.1.2.4.2.2.4.6.2.1.6]
b. 10 Oct 1810
11
Lanson Wheeler Benson
[1.1.2.4.2.2.4.6.2.1.7]
b. 9 Dec 1813
11
Flora Zillah Benson
[1.1.2.4.2.2.4.6.2.1.8]
b. 27 Jul 1815 d. 25 Apr 1875
11
Lyman Daniel Benson
[1.1.2.4.2.2.4.6.2.1.9]
b. 21 Aug 1817
11
Addison Benson
[1.1.2.4.2.2.4.6.2.1.10]
b. 7 May 1822 d. 16 Jul 1873
11
Anderson Benson
[1.1.2.4.2.2.4.6.2.1.11]
b. 7 May 1822 d. 1898
10
Betsey Benson
[1.1.2.4.2.2.4.6.2.2]
b. 27 Jun 1782
10
Asenath Benson
[1.1.2.4.2.2.4.6.2.3]
b. 16 Feb 1784
10
Phineas Benson
[1.1.2.4.2.2.4.6.2.4]
b. 31 May 1785 d. 15 Mar 1835
Polly Lucretia Frost
b. 1787 d. 14 May 1864
11
Luman Austin Benson
[1.1.2.4.2.2.4.6.2.4.1]
b. 21 Nov 1812
11
Benjamin McClure Benson
[1.1.2.4.2.2.4.6.2.4.2]
b. 21 Oct 1816 d. Aug 1858
11
Phineas Benson
[1.1.2.4.2.2.4.6.2.4.3]
b. 21 Oct 1816
11
Paulina Lucretia Benson
[1.1.2.4.2.2.4.6.2.4.4]
b. 27 May 1820
11
Eliza Ann Benson
[1.1.2.4.2.2.4.6.2.4.5]
b. 30 Jan 1823
11
Merrill H Benson
[1.1.2.4.2.2.4.6.2.4.6]
b. 14 Feb 1826 d. 25 Dec 1880
10
Levina Benson
[1.1.2.4.2.2.4.6.2.5]
b. 6 Sep 1786
10
Cyrus Benson
[1.1.2.4.2.2.4.6.2.6]
b. 23 Dec 1787
10
Matilda Benson
[1.1.2.4.2.2.4.6.2.7]
b. 10 Apr 1789
10
David Benson
[1.1.2.4.2.2.4.6.2.8]
b. 10 Apr 1789 d. 19 Oct 1868
Lucinda Adams
b. 1792 d. 2 Apr 1836
11
Son Benson
[1.1.2.4.2.2.4.6.2.8.1]
b. 24 Mar 1818
11
Cyrus Benson
[1.1.2.4.2.2.4.6.2.8.2]
b. 15 Feb 1819 d. 1895
11
David E Benson
[1.1.2.4.2.2.4.6.2.8.3]
b. 19 Mar 1820 d. 28 Dec 1895
11
Sally A Benson
[1.1.2.4.2.2.4.6.2.8.4]
b. 10 Mar 1821 d. 31 Aug 1823
11
Edwin Benson
[1.1.2.4.2.2.4.6.2.8.5]
b. 16 Mar 1822 d. 11 Sep 1852
11
Enoch Benson
[1.1.2.4.2.2.4.6.2.8.6]
b. 4 May 1823 d. 1901
11
Elliot Benson
[1.1.2.4.2.2.4.6.2.8.7]
b. 3 Aug 1824
11
Hannah Benson
[1.1.2.4.2.2.4.6.2.8.8]
b. 12 Sep 1825
11
Henry H Benson
[1.1.2.4.2.2.4.6.2.8.9]
b. 30 Sep 1827
11
Mary Louisa Benson
[1.1.2.4.2.2.4.6.2.8.10]
b. 8 Apr 1830
11
George D Benson
[1.1.2.4.2.2.4.6.2.8.11]
b. 18 Nov 1831
11
Merrick C Benson
[1.1.2.4.2.2.4.6.2.8.12]
b. 25 Oct 1833 d. Abt 1860
10
Moses Benson
[1.1.2.4.2.2.4.6.2.9]
b. 1 Oct 1792
+
Mary Howard
10
Lewis Benson
[1.1.2.4.2.2.4.6.2.10]
b. 21 Jan 1794
+
Maria Atwood
b. 6 May 1801
10
Danford Benson
[1.1.2.4.2.2.4.6.2.11]
b. 1 Jul 1794 d. 14 Feb 1859
Content Adams
b. 9 Mar 1800 d. 25 Sep 1877
11
Danforth Benson
[1.1.2.4.2.2.4.6.2.11.1]
b. 2 Aug 1820 d. 25 Jul 1872
11
Luna Benson
[1.1.2.4.2.2.4.6.2.11.2]
b. 10 Jul 1822
11
Lumen P Benson
[1.1.2.4.2.2.4.6.2.11.3]
b. 11 Aug 1824
10
Willard Benson
[1.1.2.4.2.2.4.6.2.12]
b. 7 Apr 1797
10
Susannah Benson
[1.1.2.4.2.2.4.6.2.13]
b. 7 Oct 1798 d. 4 Jan 1817
10
Hannah Azuba Benson
[1.1.2.4.2.2.4.6.2.14]
b. 4 Jul 1801
10
Albey Benson
[1.1.2.4.2.2.4.6.2.15]
b. 27 Aug 1804
9
Keziah Benson
[1.1.2.4.2.2.4.6.3]
b. 1 Mar 1759 d. Abt 1800
9
Daniel Benson
[1.1.2.4.2.2.4.6.4]
b. 1 Jun 1761 d. 9 Oct 1854
Phebe Bugbee
b. 1762 d. 3 May 1855
10
Annie Benson
[1.1.2.4.2.2.4.6.4.1]
b. 28 Mar 1787
10
Daniel Benson
[1.1.2.4.2.2.4.6.4.2]
b. 18 May 1788
10
John Benson
[1.1.2.4.2.2.4.6.4.3]
b. 19 Mar 1789
10
Mary Benson
[1.1.2.4.2.2.4.6.4.4]
b. 28 May 1791
10
Ebenezer Benson
[1.1.2.4.2.2.4.6.4.5]
b. 4 Sep 1793 d. 11 Mar 1870
+
Lucinda
10
Melinda Benson
[1.1.2.4.2.2.4.6.4.6]
b. 25 Jul 1795
10
Orrison Benson
[1.1.2.4.2.2.4.6.4.7]
b. 31 Aug 1797 d. 24 Apr 1883
+
Mary Williams
b. 1800
10
Sally Benson
[1.1.2.4.2.2.4.6.4.8]
b. 30 Jul 1799
John Kneeland
b. Abt 1795
11
Ichabod Kneeland
[1.1.2.4.2.2.4.6.4.8.1]
b. Abt 1821
10
Arza Benson
[1.1.2.4.2.2.4.6.4.9]
b. 7 Jul 1803
10
James Benson
[1.1.2.4.2.2.4.6.4.10]
b. 3 Jan 1805
10
Chester Benson
[1.1.2.4.2.2.4.6.4.11]
b. 26 Jan 1807 d. 19 Aug 1889
Florilla Williams
b. 8 Sep 1806 d. 14 Dec 1889
11
Cyntha Elnora Benson
[1.1.2.4.2.2.4.6.4.11.1]
b. 3 Oct 1827
11
Ellen Mariah Benson
[1.1.2.4.2.2.4.6.4.11.2]
b. 22 Aug 1829
11
Harriet Benson
[1.1.2.4.2.2.4.6.4.11.3]
b. 20 Sep 1831
11
Arza Benson
[1.1.2.4.2.2.4.6.4.11.4]
b. 13 Jul 1833
11
Walter Williams Benson
[1.1.2.4.2.2.4.6.4.11.5]
b. 5 Apr 1835 d. 5 Feb 1905
11
Chester Seldin Benson
[1.1.2.4.2.2.4.6.4.11.6]
b. 27 Mar 1837
11
Henry E. Benson
[1.1.2.4.2.2.4.6.4.11.7]
b. 6 May 1839
11
Harlon Clinton Benson
[1.1.2.4.2.2.4.6.4.11.8]
b. 2 May 1841
11
Meredith Mosell Benson
[1.1.2.4.2.2.4.6.4.11.9]
b. 7 Apr 1843
11
Lucy Marion Benson
[1.1.2.4.2.2.4.6.4.11.10]
b. 5 Jun 1845 d. 12 Jul 1916
11
Herbert Leslie Benson
[1.1.2.4.2.2.4.6.4.11.11]
b. 5 Dec 1847
11
Florilla Ada Benson
[1.1.2.4.2.2.4.6.4.11.12]
b. 22 Dec 1851
10
Cynthia Benson
[1.1.2.4.2.2.4.6.4.12]
b. 16 Jan 1809
10
Fanny Benson
[1.1.2.4.2.2.4.6.4.13]
b. 2 Jun 1811
9
Peter Benson
[1.1.2.4.2.2.4.6.5]
b. 16 Jul 1763 d. 23 Mar 1854
9
Jesse Benson
[1.1.2.4.2.2.4.6.6]
b. 19 Feb 1766
9
Anna Benson
[1.1.2.4.2.2.4.6.7]
b. 6 Aug 1767
9
Hannah Benson
[1.1.2.4.2.2.4.6.8]
b. 3 Mar 1770
9
Susanna Benson
[1.1.2.4.2.2.4.6.9]
b. 26 Aug 1772
9
Eunice Benson
[1.1.2.4.2.2.4.6.10]
b. 4 May 1775
7
Johannah Holbrook
[1.1.2.4.2.2.5]
b. 7 Mar 1686
7
Richard Holbrook
[1.1.2.4.2.2.6]
b. 30 Mar 1690 d. 1770
Abigail Albee
b. 15 Mar 1701
8
Benjamin Holbrook
[1.1.2.4.2.2.6.1]
b. 14 Feb 1723 d. 1757
Abigail Benson
b. 12 Aug 1731 d. 21 Dec 1813
9
Son Holbrook
[1.1.2.4.2.2.6.1.1]
b. Abt 1748
9
Abigail Holbrook
[1.1.2.4.2.2.6.1.2]
b. 15 Aug 1749
9
Abiah Holbrook
[1.1.2.4.2.2.6.1.3]
b. 4 Mar 1752
9
Reuben Holbrook
[1.1.2.4.2.2.6.1.4]
b. 18 Jul 1754 d. 1835
Rachel Darling
b. 1 May 1755 d. Bef 1818
10
Abigail Holbrook
[1.1.2.4.2.2.6.1.4.1]
b. 8 Jan 1778
10
Rachael Holbrook
[1.1.2.4.2.2.6.1.4.2]
b. 8 Jan 1780
Foster Verry
b. 7 Oct 1789 d. 1860
11
Albert Verry
[1.1.2.4.2.2.6.1.4.2.1]
b. 15 Jul 1812
11
James Verry
[1.1.2.4.2.2.6.1.4.2.2]
b. 27 Feb 1814
Nancy Nolen
12
Ester Jane Verry
[1.1.2.4.2.2.6.1.4.2.2.1]
b. 19 Aug 1836 d. 10 Aug 1847
12
Isadore Verry
[1.1.2.4.2.2.6.1.4.2.2.2]
b. 10 Jul 1839 [
=>
]
11
Chloe Holbrook Verry
[1.1.2.4.2.2.6.1.4.2.3]
b. 20 Mar 1816
David Smith Wilder
b. 20 Aug 1813 d. 13 Nov 1898
12
Albert Verry Wilder
[1.1.2.4.2.2.6.1.4.2.3.1]
b. 6 Feb 1838 d. Bef 1948
12
Foster Verry Wilder
[1.1.2.4.2.2.6.1.4.2.3.2]
b. 16 Apr 1839 d. Bef 1949
12
Abel Wilder
[1.1.2.4.2.2.6.1.4.2.3.3]
b. Abt 1840 d. Bef 1845
12
Chloeanna Wilder
[1.1.2.4.2.2.6.1.4.2.3.4]
b. Abt 1842 d. Bef 1846
12
Clara Deetta Wilder
[1.1.2.4.2.2.6.1.4.2.3.5]
b. Abt 1844 d. Bef 1850
12
Deetta Wilder
[1.1.2.4.2.2.6.1.4.2.3.6]
b. Abt 1845 d. Bef 1851
11
Sally Verry
[1.1.2.4.2.2.6.1.4.2.4]
b. 30 Apr 1818
11
Foster Verry
[1.1.2.4.2.2.6.1.4.2.5]
b. 3 Oct 1821 d. 29 Jun 1837
10
Prudence Holbrook
[1.1.2.4.2.2.6.1.4.3]
b. 25 Feb 1782
10
Anna Holbrook
[1.1.2.4.2.2.6.1.4.4]
b. 30 Mar 1784 d. 16 Mar 1851
Samuel Fairbanks
b. 8 Apr 1784 d. 22 Jul 1845
11
Samuel Fairbanks
[1.1.2.4.2.2.6.1.4.4.1]
b. Feb 1803 d. Aft 1852
11
Hester Fairbanks
[1.1.2.4.2.2.6.1.4.4.2]
b. 11 Apr 1804 d. Bef 1825
11
Mary Ann Fairbanks
[1.1.2.4.2.2.6.1.4.4.3]
b. 27 Apr 1806 d. 1858
Elhanim Hartwell
b. 1819
12
Eunice Elsie Hartwell
[1.1.2.4.2.2.6.1.4.4.3.1]
b. 7 May 1849 [
=>
]
11
Elizabeth Fairbanks
[1.1.2.4.2.2.6.1.4.4.4]
b. 14 Nov 1814 d. 12 Oct 1872
Stewart Smiley
b. Abt 1808 d. 1892
12
William G Smiley
[1.1.2.4.2.2.6.1.4.4.4.1]
12
Thomas J Smiley
[1.1.2.4.2.2.6.1.4.4.4.2]
12
Charels E Smiley
[1.1.2.4.2.2.6.1.4.4.4.3]
12
Stuart Smiley
[1.1.2.4.2.2.6.1.4.4.4.4]
12
Adelbert Smiley
[1.1.2.4.2.2.6.1.4.4.4.5]
12
Frank B Smiley
[1.1.2.4.2.2.6.1.4.4.4.6]
12
Abbie Smiley
[1.1.2.4.2.2.6.1.4.4.4.7]
12
George Smiley
[1.1.2.4.2.2.6.1.4.4.4.8]
12
Adelia Smiley
[1.1.2.4.2.2.6.1.4.4.4.9]
12
Melvina Smiley
[1.1.2.4.2.2.6.1.4.4.4.10]
12
Susan Smiley
[1.1.2.4.2.2.6.1.4.4.4.11]
12
Mary Ann Smiley
[1.1.2.4.2.2.6.1.4.4.4.12]
12
Fredrick Lee Smiley
[1.1.2.4.2.2.6.1.4.4.4.13]
b. 23 Oct 1853 d. 17 Jun 1903 [
=>
]
11
Benjamin Fairbanks
[1.1.2.4.2.2.6.1.4.4.5]
b. 17 Feb 1808 d. 7 Oct 1876
Eunice Mead
b. 14 Jan 1811 d. 20 Aug 1893
12
Frances Adelia Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.1]
b. 10 Mar 1832
12
Anna Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.2]
b. 7 Sep 1833
12
Esther Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.3]
b. 9 Mar 1835
12
Samuel Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.4]
b. 21 Mar 1837 d. 27 Sep 1881 [
=>
]
12
Alfred Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.5]
b. 2 Jun 1839 d. 6 May 1864
12
Sarah Melissa Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.6]
b. 9 Aug 1843 d. 1921 [
=>
]
12
Charles B Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.7]
b. 22 Sep 1846 [
=>
]
12
James Alonzo Fairbanks
[1.1.2.4.2.2.6.1.4.4.5.8]
b. 14 Feb 1849 [
=>
]
11
Rachel Fairbanks
[1.1.2.4.2.2.6.1.4.4.6]
b. 5 Jan 1810 d. Bef 1825
11
Reuben Fairbanks
[1.1.2.4.2.2.6.1.4.4.7]
b. 2 Jun 1811 d. Bef 1825
11
Abbie Fairbanks
[1.1.2.4.2.2.6.1.4.4.8]
b. Abt 1816
11
Charles Fairbanks
[1.1.2.4.2.2.6.1.4.4.9]
b. 9 Mar 1817 d. 22 Oct 1869
Hanna Smith
b. Abt 1829
12
Delilah Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.1]
b. 1839
12
Esther Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.2]
b. 15 Dec 1841 d. 4 May 1912
12
Orlando Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.3]
b. 28 Dec 1842 d. 13 Feb 1871
12
Samuel Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.4]
b. 1844 d. 19 Feb 1923
12
Alice J Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.5]
b. 14 Apr 1847 d. 14 Feb 1897 [
=>
]
12
Benjamin Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.6]
b. 3 Dec 1848 d. 3 Feb 1925
12
Abbey D Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.7]
b. 4 Feb 1851 d. 4 Nov 1860
12
Sibyl Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.8]
b. 30 Jun 1852 d. 30 Aug 1852
12
Libbie Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.9]
b. 1856
12
Addie Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.10]
12
Lee Fairbanks
[1.1.2.4.2.2.6.1.4.4.9.11]
11
Abigail C Fairbanks
[1.1.2.4.2.2.6.1.4.4.10]
b. 11 Aug 1825 d. 30 Jun 1848
David R Garrison
b. 1824 d. 1898
12
Mary Garrison
[1.1.2.4.2.2.6.1.4.4.10.1]
b. 1844 d. 1876
12
Cornelius Garrison
[1.1.2.4.2.2.6.1.4.4.10.2]
b. Abt 1849 d. 1928
12
Annie Garrison
[1.1.2.4.2.2.6.1.4.4.10.3]
b. 1853
12
Sarah Ellen Garrison
[1.1.2.4.2.2.6.1.4.4.10.4]
b. 31 Mar 1856
12
Willie Garrison
[1.1.2.4.2.2.6.1.4.4.10.5]
b. 1858
12
Bennie Garrison
[1.1.2.4.2.2.6.1.4.4.10.6]
b. 1860
12
Frank L Garrison
[1.1.2.4.2.2.6.1.4.4.10.7]
b. 25 May 1862
12
Georgianne Garrison
[1.1.2.4.2.2.6.1.4.4.10.8]
b. 11 Oct 1869 [
=>
]
10
Benjamin Holbrook
[1.1.2.4.2.2.6.1.4.5]
b. 31 Jan 1786
8
Abial Holbrook
[1.1.2.4.2.2.6.2]
b. 30 Jun 1724
8
Richard Holbrook
[1.1.2.4.2.2.6.3]
b. 7 Feb 1726 d. Abt 1770
8
Susanna Holbrook
[1.1.2.4.2.2.6.4]
b. 15 Jan 1730 d. 15 Jan 1730
8
Thankful Holbrook
[1.1.2.4.2.2.6.5]
b. 24 Oct 1731
8
Peter Holbrook
[1.1.2.4.2.2.6.6]
b. 23 Jan 1735
7
Eliphalet Holbrook
[1.1.2.4.2.2.7]
b. 27 Jan 1691 d. 19 Oct 1775
7
William Holbrook
[1.1.2.4.2.2.8]
b. 28 Mar 1693
7
Samuel Holbrook
[1.1.2.4.2.2.9]
b. 27 Feb 1695
7
Thomas Holbrook
[1.1.2.4.2.2.10]
b. Abt 1698 d. 15 Aug 1702
7
Mary Holbrook
[1.1.2.4.2.2.11]
b. 14 Oct 1702 d. 4 Mar 1781
6
Joanna Holbrook
[1.1.2.4.2.3]
b. 30 May 1657 d. 1 Mar 1682
6
Thomas Holbrook
[1.1.2.4.2.4]
b. 15 Oct 1653 d. 20 Dec 1728
6
Joseph Holbrook
[1.1.2.4.2.5]
b. 10 Apr 1660
6
Mary Holbrook
[1.1.2.4.2.6]
b. 1663 d. Feb 1738
6
Susannah Holbrook
[1.1.2.4.2.7]
b. 1665
5
Anne Kingman
[1.1.2.4.3]
b. Abt 1625 d. 1704
5
Thomas Kingman
[1.1.2.4.4]
b. 1628 d. 1705
5
John Kingman
[1.1.2.4.5]
b. Abt 1633 d. 9 Dec 1690
Elizabeth Edson
b. Abt 1643 d. Abt 1695
6
John Kingman
[1.1.2.4.5.1]
b. 20 Apr 1664 d. 8 Jan 1755
6
Henry Kingman
[1.1.2.4.5.2]
b. 11 May 1668 bur. 21 Oct 1738
6
Samuel Kingman
[1.1.2.4.5.3]
b. 29 Apr 1670 d. 20 May 1742
Mary Michell
b. 1 Jan 1674 d. 1710
7
Susanna Kingman
[1.1.2.4.5.3.1]
b. 12 Apr 1697 d. Bef 1760
7
John KIngman
[1.1.2.4.5.3.2]
b. 4 Jun 1699 d. 11 Apr 1775
7
Joanna Kingman
[1.1.2.4.5.3.3]
b. 7 May 1701 d. 1742
Ackerman Pettingill
b. 30 Jun 1700 d. 1770
8
Nathan Pettingill
[1.1.2.4.5.3.3.1]
b. 28 May 1724
8
Daniel Pettingill
[1.1.2.4.5.3.3.2]
b. 10 Oct 1726 d. 20 Nov 1808
8
Hannah Pettingill
[1.1.2.4.5.3.3.3]
b. Abt 1728 d. 28 Jul 1799
David Soloman Avery
b. 22 Oct 1719 d. Sep 1791
9
Joanna Avery
[1.1.2.4.5.3.3.3.1]
b. 27 Jun 1747
9
Mehetable Avery
[1.1.2.4.5.3.3.3.2]
b. 20 Jun 1749
9
Thomas Avery
[1.1.2.4.5.3.3.3.3]
b. 3 Nov 1751
9
Dr Jonathan Avery
[1.1.2.4.5.3.3.3.4]
b. 8 Apr 1756 d. 1835
9
Jacob Avery
[1.1.2.4.5.3.3.3.5]
b. 9 Sep 1758
9
Ebenezer Avery
[1.1.2.4.5.3.3.3.6]
b. 13 Mar 1762 d. 10 Dec 1839
9
Polly Avery
[1.1.2.4.5.3.3.3.7]
b. 31 Mar 1763 d. 1828
Edmond Curtis
b. 27 Feb 1763 d. 17 Sep 1814
10
Enos Curtis
[1.1.2.4.5.3.3.3.7.1]
b. 9 Oct 1783 d. 1 Jun 1856
Ruth Franklin
b. 14 Nov 1790 d. 6 May 1848
11
Lydia Curtis
[1.1.2.4.5.3.3.3.7.1.1]
b. 5 Feb 1808 d. 5 Jul 1809
11
Maria Curtis
[1.1.2.4.5.3.3.3.7.1.2]
b. 22 Mar 1810 d. 5 May 1841
11
Martha Curtis
[1.1.2.4.5.3.3.3.7.1.3]
b. 12 Aug 1812 d. 22 Dec 1834
11
Edmond Curtis
[1.1.2.4.5.3.3.3.7.1.4]
b. 5 Nov 1814 d. 6 Jan 1815
11
Jeremiah Curtis
[1.1.2.4.5.3.3.3.7.1.5]
b. 12 Nov 1815 d. 22 Feb 1816
11
Seth Curtis
[1.1.2.4.5.3.3.3.7.1.6]
b. 8 Mar 1817 d. 8 Mar 1817
11
Simmons Philander Curtis
[1.1.2.4.5.3.3.3.7.1.7]
b. 26 Mar 1818 d. 11 Apr 1880
11
David Avery Curtis
[1.1.2.4.5.3.3.3.7.1.8]
b. 10 Aug 1820 d. 5 Oct 1885
11
John White Curtis
[1.1.2.4.5.3.3.3.7.1.9]
b. 11 Aug 1820 d. 7 Oct 1902
11
Ezra Houghton Curtis
[1.1.2.4.5.3.3.3.7.1.10]
b. 19 Feb 1823 d. 28 Aug 1915
Lucinda McKenney Carter
b. 14 Jan 1831 d. 26 Jan 1904
12
Lydia Ann Curtis
[1.1.2.4.5.3.3.3.7.1.10.1]
b. 20 Sep 1848 d. 29 Aug 1862
12
Melissa Jane Curtis
[1.1.2.4.5.3.3.3.7.1.10.2]
b. 25 Jul 1850 d. 21 Oct 1923
12
Arletta Adelia Curtis
[1.1.2.4.5.3.3.3.7.1.10.3]
b. 25 May 1852 d. 7 May 1895 [
=>
]
12
Ezra Curtis
[1.1.2.4.5.3.3.3.7.1.10.4]
b. 13 Aug 1854 d. 24 Feb 1925 [
=>
]
12
Olive Lucinda Curtis
[1.1.2.4.5.3.3.3.7.1.10.5]
b. 30 Oct 1856 d. 15 Jan 1937
12
Sidney Amos Curtis
[1.1.2.4.5.3.3.3.7.1.10.6]
b. 15 Jan 1859 d. 27 Feb 1925
12
Lorenzo Snow Curtis
[1.1.2.4.5.3.3.3.7.1.10.7]
b. 5 Nov 1861 d. 2 Nov 1927
12
Hannah Eliza Curtis
[1.1.2.4.5.3.3.3.7.1.10.8]
b. 2 Feb 1864 d. 2 Feb 1864
12
Laura Curtis
[1.1.2.4.5.3.3.3.7.1.10.9]
b. 23 Oct 1865 d. 23 Oct 1865
12
Isabell Curtis
[1.1.2.4.5.3.3.3.7.1.10.10]
b. 31 Dec 1866 d. 17 Dec 1951
12
Ruth Curtis
[1.1.2.4.5.3.3.3.7.1.10.11]
b. 4 Mar 1870 d. 8 Jan 1941 [
=>
]
12
Wilford Curtis
[1.1.2.4.5.3.3.3.7.1.10.12]
b. 27 May 1874 d. 16 Sep 1938
11
Ruth Curtis
[1.1.2.4.5.3.3.3.7.1.11]
b. 4 Jun 1825 d. 4 Oct 1825
11
Ursula Curtis
[1.1.2.4.5.3.3.3.7.1.12]
b. 14 Dec 1826 d. 20 Jun 1902
11
Sabrina Curtis
[1.1.2.4.5.3.3.3.7.1.13]
b. 3 Apr 1829 d. 27 Jun 1890
George Elisha King
b. 23 Oct 1828 d. 28 Oct 1855
12
David Abraham King
[1.1.2.4.5.3.3.3.7.1.13.1]
b. 21 Jan 1847 d. 18 Mar 1921 [
=>
]
12
Rebecca Angeline King
[1.1.2.4.5.3.3.3.7.1.13.2]
b. 1849 d. 1849
Thomas Harward
b. 6 Feb 1826 d. 26 Dec 1901
12
Thomas Franklin Harward
[1.1.2.4.5.3.3.3.7.1.13.3]
b. 5 Feb 1852 d. 18 May 1854
12
William Henry Harward
[1.1.2.4.5.3.3.3.7.1.13.4]
b. 29 Jan 1854 d. 19 Feb 1936
12
Sarah Ellen Harward
[1.1.2.4.5.3.3.3.7.1.13.5]
b. 11 Jun 1856 d. 3 Sep 1933
12
Celestia Ann Harward
[1.1.2.4.5.3.3.3.7.1.13.6]
b. 13 Mar 1858 d. 9 Mar 1911
12
Sabrina Eliza Harward
[1.1.2.4.5.3.3.3.7.1.13.7]
b. 25 Jun 1860 d. 8 Oct 1944 [
=>
]
12
Ozias Strong Harward
[1.1.2.4.5.3.3.3.7.1.13.8]
b. 13 Nov 1862 d. 7 Jun 1917
12
Heber Harward
[1.1.2.4.5.3.3.3.7.1.13.9]
b. 5 Aug 1865 d. 25 May 1925
12
Mary Alfretta Harward
[1.1.2.4.5.3.3.3.7.1.13.10]
b. 30 Jun 1868 d. 15 Apr 1934
12
Serilla Jane Harward
[1.1.2.4.5.3.3.3.7.1.13.11]
b. 13 Sep 1870 d. 11 Apr 1898
11
Celestia Curtis
[1.1.2.4.5.3.3.3.7.1.14]
b. 21 Apr 1832 d. 17 Jun 1891
10
Clarissa Curtis
[1.1.2.4.5.3.3.3.7.2]
b. 1788 d. 8 Nov 1844
Peleg Ewell
b. 2 Mar 1782 d. 1866
11
Philander Ewell
[1.1.2.4.5.3.3.3.7.2.1]
b. 3 Mar 1809 d. 17 Aug 1895
11
Thomas J Ewell
[1.1.2.4.5.3.3.3.7.2.2]
b. 23 Oct 1810 d. Sep 1876
11
Lebeus Ewell
[1.1.2.4.5.3.3.3.7.2.3]
b. 12 Sep 1812
11
Avelina Ewell
[1.1.2.4.5.3.3.3.7.2.4]
b. 1 Jan 1815 d. 10 Dec 1843
11
Edmond Cole Ewell
[1.1.2.4.5.3.3.3.7.2.5]
b. 7 May 1817 d. 20 Oct 1907
11
Marian Ewell
[1.1.2.4.5.3.3.3.7.2.6]
b. 10 Oct 1819 d. 6 Feb 1827
11
Irena Ewell
[1.1.2.4.5.3.3.3.7.2.7]
b. 17 Dec 1821 d. 20 Aug 1906
11
Peleg Dilloway F Ewell
[1.1.2.4.5.3.3.3.7.2.8]
b. 28 Mar 1824 d. 27 Dec 1887
11
Mabel Ewell
[1.1.2.4.5.3.3.3.7.2.9]
b. 8 May 1826 d. 23 Nov 1893
11
Luther J Ewell
[1.1.2.4.5.3.3.3.7.2.10]
b. 5 Oct 1828 d. 11 Aug 1898
11
Clarissa A Ewell
[1.1.2.4.5.3.3.3.7.2.11]
b. 30 Mar 1831 d. 9 Jul 1899
11
Sarah Ewell
[1.1.2.4.5.3.3.3.7.2.12]
b. Abt 1833
8
Mathew Pettingill
[1.1.2.4.5.3.3.4]
b. 1732
8
Jacob Pettingill
[1.1.2.4.5.3.3.5]
b. 1734 d. Aft 1780
8
Stephen Pettingill
[1.1.2.4.5.3.3.6]
b. Abt 1740 d. Aft 1790
8
Silence Pettingill
[1.1.2.4.5.3.3.7]
b. 9 Feb 1744
7
Jane Kingman
[1.1.2.4.5.3.4]
b. 3 Jul 1704 d. 1769
7
Mary Kingman
[1.1.2.4.5.3.5]
b. 1706
7
Samuel Kingman
[1.1.2.4.5.3.6]
b. 1710 d. 17 Apr 1740
6
Elizabeth Kingman
[1.1.2.4.5.4]
b. 9 Jul 1673 d. 1 Mar 1744
Thomas Curry Mitchell
b. 1674 d. 1 Sep 1727
7
Thomas Mitchell
[1.1.2.4.5.4.1]
b. 22 Sep 1696 d. Abt 1697
7
Henry Mitchell
[1.1.2.4.5.4.2]
b. 25 Aug 1698 d. 6 Apr 1712
7
Timothy Mitchell
[1.1.2.4.5.4.3]
b. 7 Dec 1700 d. 30 Sep 1733
7
Susanna Mitchell
[1.1.2.4.5.4.4]
b. 10 Feb 1702 d. 20 Jun 1756
Joseph Packard
b. Abt 1698 d. 1760
8
Joseph Packard
[1.1.2.4.5.4.4.1]
b. 30 May 1725 d. 28 Jan 1815
8
Parnell Packard
[1.1.2.4.5.4.4.2]
b. Abt 1726 d. 24 Dec 1804
David Johnson
b. 8 Aug 1724 d. 1 Jan 1785
9
Son Johnson
[1.1.2.4.5.4.4.2.1]
b. Abt 1754 d. 1 Jun 1754
9
David Johnson
[1.1.2.4.5.4.4.2.2]
b. 1 Jun 1754 d. 1 Jan 1785
9
Oliver Cromwell Johnson
[1.1.2.4.5.4.4.2.3]
b. 23 Mar 1757 d. 23 Apr 1816
Hannah George
b. 19 Oct 1758 d. 19 Apr 1816
10
Sally Johnson
[1.1.2.4.5.4.4.2.3.1]
b. 17 Jan 1791
William Yelverton Probart
b. 1785
11
Almyra A Probart
[1.1.2.4.5.4.4.2.3.1.1]
b. 1813 d. 1854
John Berry McFerrin
b. 15 Jun 1807 d. 10 May 1887
12
Daughter McFerrin
[1.1.2.4.5.4.4.2.3.1.1.1]
b. 1836 d. 1836
12
Sarah Jane McFerrin
[1.1.2.4.5.4.4.2.3.1.1.2]
b. 1842 [
=>
]
12
James William McFerrin
[1.1.2.4.5.4.4.2.3.1.1.3]
b. 1846 d. Nov 1880
12
John Anderson McFerrin
[1.1.2.4.5.4.4.2.3.1.1.4]
b. Mar 1848
12
Bettie McFerrin
[1.1.2.4.5.4.4.2.3.1.1.5]
b. Abt 1850 d. Jun 1854
12
Almyra McFerrin
[1.1.2.4.5.4.4.2.3.1.1.6]
b. Abt 1854 [
=>
]
10
Clarissa Harlow Johnson
[1.1.2.4.5.4.4.2.3.2]
b. 14 Feb 1789 d. 2 May 1836
Daniel Sanger
b. 3 Jul 1765 d. 10 Dec 1840
11
Joanna Sanger
[1.1.2.4.5.4.4.2.3.2.1]
b. 25 Oct 1821
Aaron Rice
b. 1816 d. 11 Mar 1888
12
Sarah Frances Rice
[1.1.2.4.5.4.4.2.3.2.1.1]
b. 1 Apr 1850
12
Clara S Rice
[1.1.2.4.5.4.4.2.3.2.1.2]
b. 27 Feb 1853
12
Alice Olivia Rice
[1.1.2.4.5.4.4.2.3.2.1.3]
b. 28 Jul 1857
11
George Jedediah Sanger
[1.1.2.4.5.4.4.2.3.2.2]
b. 27 Aug 1826
Susan Victoria Bartholomew
b. 10 Feb 1837
12
Sarah Isabel Sanger
[1.1.2.4.5.4.4.2.3.2.2.1]
b. 1 Jan 1865 [
=>
]
12
Ruth L Sanger
[1.1.2.4.5.4.4.2.3.2.2.2]
b. 1 Jan 1865
10
Hannah Johnson
[1.1.2.4.5.4.4.2.3.3]
b. 3 Feb 1782
David Crockett Snow
b. 1791 d. 1835
11
Hannah Amanda Snow
[1.1.2.4.5.4.4.2.3.3.1]
b. Abt 1812
+
Henry M Stratton
b. 1812 d. 5 Sep 1831
11
Mary Ann Snow
[1.1.2.4.5.4.4.2.3.3.2]
b. Abt 1814
Madison Stratton
b. Abt 1813 d. 15 Dec 1898
12
Anthony M. Stratton
[1.1.2.4.5.4.4.2.3.3.2.1]
b. 1835 d. 2 Nov 1835
12
Amanda Elizabeth Stratton
[1.1.2.4.5.4.4.2.3.3.2.2]
b. Abt 1837 d. 18 Jul 1920 [
=>
]
12
David Thomas Stratton
[1.1.2.4.5.4.4.2.3.3.2.3]
b. 18 Dec 1838 d. 6 Nov 1896 [
=>
]
12
William Oliver Stratton
[1.1.2.4.5.4.4.2.3.3.2.4]
b. 16 Oct 1840 d. 6 Oct 1908 [
=>
]
12
Catherine Stratton
[1.1.2.4.5.4.4.2.3.3.2.5]
b. Abt 1844
12
Madison Stratton
[1.1.2.4.5.4.4.2.3.3.2.6]
b. Abt 1846
12
George Stratton
[1.1.2.4.5.4.4.2.3.3.2.7]
b. Abt 1849
12
Benjamin Franklin Stratton
[1.1.2.4.5.4.4.2.3.3.2.8]
b. 1853 [
=>
]
11
Oliver William Snow
[1.1.2.4.5.4.4.2.3.3.3]
b. Abt 1816
11
Anthony J Snow
[1.1.2.4.5.4.4.2.3.3.4]
b. 1819 d. 1 Jun 1853
Catherine Stratton
b. 18 Feb 1818 d. Aft 1851
12
James Snow
[1.1.2.4.5.4.4.2.3.3.4.1]
b. 1842 [
=>
]
12
Susan E Snow
[1.1.2.4.5.4.4.2.3.3.4.2]
b. 1844 [
=>
]
12
Mary Snow
[1.1.2.4.5.4.4.2.3.3.4.3]
b. 1846 [
=>
]
12
Thomas A Snow
[1.1.2.4.5.4.4.2.3.3.4.4]
b. 1850 [
=>
]
12
Jennie Snow
[1.1.2.4.5.4.4.2.3.3.4.5]
b. 1851
10
Elizabeth Johnson
[1.1.2.4.5.4.4.2.3.4]
b. 2 Jul 1783
Isaac Fiske
b. 26 May 1782 d. 3 Dec 1846
11
Moses Madison Fiske
[1.1.2.4.5.4.4.2.3.4.1]
b. Abt 1804 d. 5 Feb 1888
Harriet Herring
b. 21 Jan 1807 d. 10 May 1893
12
George Herring Fiske
[1.1.2.4.5.4.4.2.3.4.1.1]
b. 26 Feb 1832 d. 5 Dec 1895 [
=>
]
12
Winslow Johnson Fiske
[1.1.2.4.5.4.4.2.3.4.1.2]
b. 18 Feb 1834 d. 14 Jan 1894
12
Harriet Augusta Fiske
[1.1.2.4.5.4.4.2.3.4.1.3]
b. 29 May 1836 d. Bef 1940
12
Captain John Murray Fiske
[1.1.2.4.5.4.4.2.3.4.1.4]
b. 28 Sep 1838 d. 3 May 1896
12
Marie Antionette Fiske
[1.1.2.4.5.4.4.2.3.4.1.5]
b. 1840 d. Aft 1870
12
Ellen Louisa Fiske
[1.1.2.4.5.4.4.2.3.4.1.6]
b. 6 May 1843 d. 6 Jun 1868
12
Andrew J Fiske
[1.1.2.4.5.4.4.2.3.4.1.7]
b. 8 Jun 1845 d. 5 Mar 1895
12
Seth Herring Fiske
[1.1.2.4.5.4.4.2.3.4.1.8]
b. 11 Apr 1848 d. 5 Sep 1870
11
Oliver J Fiske
[1.1.2.4.5.4.4.2.3.4.2]
b. Abt 1805 d. 8 Jan 1886
11
Charles C Fiske
[1.1.2.4.5.4.4.2.3.4.3]
b. 23 Feb 1807
11
Thomas Fiske
[1.1.2.4.5.4.4.2.3.4.4]
b. Abt 1809 d. Jan 1893
11
Ebenezer W Fiske
[1.1.2.4.5.4.4.2.3.4.5]
b. Abt 1812 d. 27 Aug 1883
10
Parthena Johnson
[1.1.2.4.5.4.4.2.3.5]
b. 8 Aug 1785 d. 25 Jan 1820
10
Gabrilla Johnson
[1.1.2.4.5.4.4.2.3.6]
b. 27 Feb 1786 d. 11 Jan 1867
10
Frances Fanny Johnson
[1.1.2.4.5.4.4.2.3.7]
b. Abt 1789
10
Oliver C Johnson
[1.1.2.4.5.4.4.2.3.8]
b. 29 Apr 1792
10
Windlow Penkard Johnson
[1.1.2.4.5.4.4.2.3.9]
b. 22 Mar 1794
10
Hannah Johnson
[1.1.2.4.5.4.4.2.3.10]
b. Abt 1795
10
Anthony Wayne Johnson
[1.1.2.4.5.4.4.2.3.11]
b. 10 Jul 1797 d. 15 May 1888
9
Mary Johnson
[1.1.2.4.5.4.4.2.4]
b. 11 Oct 1761 d. 1813
9
Jedediah Johnson
[1.1.2.4.5.4.4.2.5]
b. 1767
9
Ziba Johnson
[1.1.2.4.5.4.4.2.6]
b. 11 Apr 1770 d. 19 Sep 1843
8
Mary Packard
[1.1.2.4.5.4.4.3]
b. 1729 d. 3 Apr 1764
8
Judith Packard
[1.1.2.4.5.4.4.4]
b. Abt 1731
8
Edward Packard
[1.1.2.4.5.4.4.5]
b. 1733 d. 1806
8
Susanna Packard
[1.1.2.4.5.4.4.6]
b. 24 Aug 1736 d. 15 Dec 1818
8
John Packard
[1.1.2.4.5.4.4.7]
b. 13 Sep 1741
7
Edward Mitchell
[1.1.2.4.5.4.5]
b. 4 Jul 1705 d. 1706
7
Elizabeth Mitchell
[1.1.2.4.5.4.6]
b. 12 May 1710 d. Abt 1711
7
Mary Mitchell
[1.1.2.4.5.4.7]
b. 11 May 1713
7
Seth Mitchell
[1.1.2.4.5.4.8]
b. 2 Oct 1715 d. 9 Dec 1802
6
Deliverance Kingman
[1.1.2.4.5.5]
b. 12 Mar 1676 d. 10 Jan 1697
6
Susanna Kingman
[1.1.2.4.5.6]
b. Mar 1678 d. 23 Jun 1776
6
Lydia Deliverence Kingman
[1.1.2.4.5.7]
b. 12 Apr 1679 d. 15 Nov 1720
5
Alice Kingman
[1.1.2.4.6]
b. 7 Jun 1635 d. Bef 24 May 1667
5
Henry Kingman
[1.1.2.4.7]
b. Abt 1636
5
Bridget Kinsman
[1.1.2.4.8]
b. Abt 1638
4
Thomas Drake
[1.1.2.5]
c. 17 Jul 1600
4
Jane Drake
[1.1.2.6]
c. 8 Aug 1601
4
Richard Drake
[1.1.2.7]
c. 9 Jan 1602
3
Margaret Drake
[1.1.3]
b. Abt 1575
3
John Drake
[1.1.4]
b. Abt 1575 d. 9 Jun 1573