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
Alice Poole
1668 - 1745 (77 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
Alice Poole
[1]
b. 20 Nov 1668 d. 8 Dec 1745
Captain Thomas Thayer
b. 14 Feb 1663 d. 1 May 1738
2
Mary Thayer
[1.1]
b. 16 Jan 1689 d. 26 Aug 1720
2
Thomas Thayer
[1.2]
b. 14 Jan 1694 d. 10 Feb 1761
Ruth Darling
b. 20 Sep 1695 d. 8 Dec 1776
3
Priscilla Thayer
[1.2.1]
b. 6 Jun 1717 d. Aft 1761
Lieutenant Moses Taft
b. 30 Jan 1712 d. 16 Jul 1778
4
Lieutenant Abner Taft
[1.2.1.1]
b. 28 Dec 1736 d. 30 May 1809
Tryal White
b. 8 May 1737 d. 14 Jun 1814
5
Oliver Taft
[1.2.1.1.1]
b. 1 May 1758 d. 16 Jul 1775
5
Moses Taft
[1.2.1.1.2]
b. 29 Sep 1760 d. 4 Dec 1848
Judith Cummings
b. 26 Nov 1766 d. 26 Nov 1816
6
Nancy Taft
[1.2.1.1.2.1]
b. 10 Mar 1787
6
Samuel Taft
[1.2.1.1.2.2]
b. 24 Sep 1790 d. 11 Oct 1863
6
Lucy Taft
[1.2.1.1.2.3]
b. 24 Apr 1795 d. 21 Jun 1847
6
Newell Taft
[1.2.1.1.2.4]
b. 28 Jul 1804 d. 4 Nov 1873
Hannah G Taft
b. 18 May 1802 d. 8 Jan 1843
7
Albert Taft
[1.2.1.1.2.4.1]
b. 28 Aug 1823 d. Aft 1874
Sally L Bartlett
b. 14 Oct 1827 d. 1 Sep 1874
8
Charles B Taft
[1.2.1.1.2.4.1.1]
b. Feb 1854 d. 23 Sep 1854
8
Hannah L Taft
[1.2.1.1.2.4.1.2]
b. 5 Feb 1856
7
Marcy Taft
[1.2.1.1.2.4.2]
b. Mar 1829 d. 12 Apr 1830
7
Charles M Taft
[1.2.1.1.2.4.3]
b. Jan 1843 d. 7 Dec 1843
6
Sylvia Taft
[1.2.1.1.2.5]
b. 23 Aug 1810 d. 3 Aug 1816
5
Mary Taft
[1.2.1.1.3]
b. 12 Oct 1767 d. 18 Aug 1775
5
Webb Taft
[1.2.1.1.4]
b. 26 Mar 1772 d. 21 Apr 1842
Lucy Taft
b. 9 Jun 1774 d. 14 Mar 1846
6
Lucinda Taft
[1.2.1.1.4.1]
b. 22 Nov 1793
6
Jason Taft
[1.2.1.1.4.2]
b. 5 Jun 1796 d. 25 Oct 1861
5
Trial T Taft
[1.2.1.1.5]
b. 13 Apr 1777 d. 18 Aug 1815
4
James Taft
[1.2.1.2]
b. 9 Apr 1738 d. 14 Jan 1826
Esther Taft
b. 9 Jan 1747 d. 3 Feb 1834
5
Lucy Taft
[1.2.1.2.1]
b. 22 Nov 1769 d. 29 Jul 1845
Ebenezer Winslow
b. 21 Jan 1772 d. 21 Feb 1841
6
Albert Winslow
[1.2.1.2.1.1]
b. 24 Jul 1797
Sarah Gardner
b. 25 Jul 1803 d. 23 Sep 1840
7
Martha Maria Winslow
[1.2.1.2.1.1.1]
b. 12 Mar 1826 d. 16 Mar 1842
7
Preston Willard Winslow
[1.2.1.2.1.1.2]
b. 13 Nov 1828
Lucy Weatherbee
b. 16 Jul 1829 d. 8 Nov 1859
8
Mary Charlena Winslow
[1.2.1.2.1.1.2.1]
b. 22 Apr 1858
+
Maria Fuller
b. 12 Apr 1841
7
Mary Augusta Allen Winslow
[1.2.1.2.1.1.3]
b. 14 Sep 1831
+
Charles Warner
b. Abt 1830
7
John Alvin Winslow
[1.2.1.2.1.1.4]
b. 3 Jul 1834
7
Jasper Ross Winslow
[1.2.1.2.1.1.5]
b. 7 Apr 1837 d. 25 Oct 1841
7
Sarah Adaline Winslow
[1.2.1.2.1.1.6]
b. 20 Dec 1839 d. 9 Dec 1841
Sylvia Babbit
b. 27 Jan 1814
7
Jasper Albert Winslow
[1.2.1.2.1.1.7]
b. 15 Apr 1842 d. 14 Oct 1864
6
Claramond Winslow
[1.2.1.2.1.2]
b. 10 Feb 1799 d. 27 Apr 1834
John Hathaway
b. 22 May 1797
7
Son Hathaway
[1.2.1.2.1.2.1]
b. Apr 1828 d. 14 Apr 1828
7
Francis Ebenezer Hathaway
[1.2.1.2.1.2.2]
b. 9 Mar 1829
Lydia Carter
b. 24 Mar 1832
8
Hattie Carter Hathaway
[1.2.1.2.1.2.2.1]
b. 10 Jan 1865 d. 30 Oct 1958
Ezra Hyde Alden
b. 26 Jan 1866
9
Esther Hyde Alden
[1.2.1.2.1.2.2.1.1]
b. 31 Mar 1893
9
Olive Hathaway Alden
[1.2.1.2.1.2.2.1.2]
b. 12 Sep 1896
+
Roy Frank Larson
b. 1896
9
Philip Meriam Alden
[1.2.1.2.1.2.2.1.3]
b. 5 Mar 1900
+
Emma Louise Snow
b. 29 Sep 1899
7
Catherine Elizabeth Hathaway
[1.2.1.2.1.2.3]
b. 18 Feb 1833
7
George H Hathaway
[1.2.1.2.1.2.4]
b. 13 Aug 1839
Abigail F Pomeroy
b. Abt 1843 d. 9 Feb 1891
8
Charles Edward Hathaway
[1.2.1.2.1.2.4.1]
b. 23 Oct 1866
6
Alvin Winslow
[1.2.1.2.1.3]
b. 27 Aug 1802 d. 9 Oct 1803
6
Paulina Maria Winslow
[1.2.1.2.1.4]
b. 27 May 1805
+
Austin Crosby
b. 10 Mar 1805 d. 13 Jun 1868
6
Lucy Emma Winslow
[1.2.1.2.1.5]
b. 17 Feb 1808 d. 20 Feb 1870
+
Matthew Henry McClary
b. 10 Mar 1801
5
Zilpha Taft
[1.2.1.2.2]
b. 1 Jul 1772 d. 24 Feb 1848
Nathan Fisher
b. 25 Jun 1770 d. 21 Mar 1847
6
Elias Fisher
[1.2.1.2.2.1]
b. 10 Jul 1796
6
Elise Fisher
[1.2.1.2.2.2]
b. 10 Jul 1796
6
Josiah Fisher
[1.2.1.2.2.3]
b. 26 Feb 1798 d. 11 Apr 1799
6
Josiah Fisher
[1.2.1.2.2.4]
b. 1 Dec 1801
6
Rachel Adaline Fisher
[1.2.1.2.2.5]
b. 29 Jan 1804
+
Moses Daniels Southwick
6
Mary Caroline Fisher
[1.2.1.2.2.6]
b. 22 Mar 1806
6
Nathan Fisher
[1.2.1.2.2.7]
b. 21 Mar 1811
5
Irena Taft
[1.2.1.2.3]
b. 25 Oct 1774 d. 29 May 1790
5
Ezekial Taft
[1.2.1.2.4]
b. 21 Jan 1777 d. 24 Apr 1841
+
Olive Thayer
b. 10 Aug 1782 d. 1865
5
James Taft
[1.2.1.2.5]
b. 13 Jun 1780
5
Luke Taft
[1.2.1.2.6]
b. 3 Jun 1783
Nancy Wood
b. 6 Feb 1787 d. 6 May 1859
6
Clarissa Wood Taft
[1.2.1.2.6.1]
b. 3 May 1810 d. 1889
Caleb Chapin
b. 6 Feb 1806 d. 27 Sep 1883
7
Eunice Chapin
[1.2.1.2.6.1.1]
b. 1 May 1832 d. 29 Sep 1920
Samuel Mills Capron
b. 15 May 1832 d. 4 Jan 1874
8
Helen Maria Capron
[1.2.1.2.6.1.1.1]
b. 26 Mar 1858 d. 6 Jan 1863
8
Alice Louise Capron
[1.2.1.2.6.1.1.2]
b. 26 Mar 1862 d. 13 Jan 1863
8
Clara D Capron
[1.2.1.2.6.1.1.3]
b. 4 Aug 1864
8
Bertha C Capron
[1.2.1.2.6.1.1.4]
b. 16 Mar 1868
Samuel Bostwick Robbins
b. 15 Oct 1867 d. 1948
9
Samuel Capron Robbins
[1.2.1.2.6.1.1.4.1]
b. 21 May 1902
8
William Cargill Capron
[1.2.1.2.6.1.1.5]
b. 27 Jul 1869
Adalaide Griswold
b. Abt 1873
9
Robert Griswold Capron
[1.2.1.2.6.1.1.5.1]
b. 20 Nov 1895
7
Ezra Wood Chapin
[1.2.1.2.6.1.2]
b. 7 Jun 1836 d. 31 Mar 1909
Ellen Frances Cooper
b. 30 Dec 1835
8
Janet Chapin
[1.2.1.2.6.1.2.1]
b. 28 May 1870
7
Edwin Chapin
[1.2.1.2.6.1.3]
b. 7 Jun 1836 d. 27 Sep 1836
6
Moses Taft
[1.2.1.2.6.2]
b. 26 Jan 1812
Sylvia Ann Wheelock
b. 3 Feb 1815 d. 3 Oct 1855
7
Sarah Wood Taft
[1.2.1.2.6.2.1]
b. 6 Jan 1838
Lewis Henry Murdock
b. 17 Mar 1835 d. 25 Mar 1916
8
Herbert Taft Murdock
[1.2.1.2.6.2.1.1]
b. 11 Sep 1865 d. 29 Oct 1916
Cora Talbot Gould
b. 1 Oct 1863
9
Marjorie Taft Murdock
[1.2.1.2.6.2.1.1.1]
b. 6 Feb 1894 d. 21 Mar 1977
+
Floyd Arthur Sears
b. 21 Oct 1891
9
Helen Murdock
[1.2.1.2.6.2.1.1.2]
b. 14 Jun 1903 d. Dec 1977
+
Daniel Rogers Pinkham
b. 15 Jan 1899 d. Aug 1976
8
Edgar Wheelock Murdock
[1.2.1.2.6.2.1.2]
b. 1 Feb 1869 d. 13 Jun 1904
7
Susan Hortense Taft
[1.2.1.2.6.2.2]
b. 5 Jan 1843
7
Luke Herbert Taft
[1.2.1.2.6.2.3]
b. 9 Nov 1846
+
Helen Eugenia Bechet
6
Sarah Taft
[1.2.1.2.6.3]
b. 15 Jan 1815 d. 24 Dec 1898
Amariah Albee Wood
b. 2 Nov 1802 d. 14 Jun 1871
7
Sarah A Wood
[1.2.1.2.6.3.1]
b. May 1837 d. 26 Sep 1837
7
Samuel Taft Wood
[1.2.1.2.6.3.2]
b. 4 Oct 1841 d. Jun 1925
+
Olive DeWilton Seagrave
b. 17 Jul 1842 d. 7 Aug 1862
Mary E Rawson
b. 11 Sep 1845
8
Eva Gertrude Wood
[1.2.1.2.6.3.2.1]
b. 29 May 1865
+
Henry Arthur Wilcox
b. 11 Jun 1860
8
Merritt D Wood
[1.2.1.2.6.3.2.2]
b. 2 Sep 1873
7
Mary Baylies Wood
[1.2.1.2.6.3.3]
b. 29 Apr 1847 d. 9 Sep 1847
7
Anna I Wood
[1.2.1.2.6.3.4]
b. 18 Aug 1848 d. 1919
6
Irene Taft
[1.2.1.2.6.4]
b. 19 Sep 1816 d. 26 Jan 1900
Silas Mandeville Wheelock
b. 11 Nov 1817 d. 18 Oct 1901
7
Ellen Maria Wheelock
[1.2.1.2.6.4.1]
b. 2 Sep 1842 d. 1871
7
Eugene Augustus Wheelock
[1.2.1.2.6.4.2]
b. 15 Feb 1846 d. 14 Sep 1912
Sarah Smith Taft
b. 17 Apr 1846
8
Silas Mandeville Wheelock
[1.2.1.2.6.4.2.1]
b. 10 Mar 1871 d. 22 Jun 1937
Ruth Elizabeth Shaw
b. 10 Mar 1876
9
Sarah Taft Wheelock
[1.2.1.2.6.4.2.1.1]
b. 31 Aug 1905 d. 11 Jan 1909
9
Silas Mandeville Wheelock, Jr
[1.2.1.2.6.4.2.1.2]
b. 10 Jun 1917 d. Aug 1978
8
Ellen Maria Wheelock
[1.2.1.2.6.4.2.2]
b. 20 Mar 1873 d. 12 Mar 1954
8
Mary Taft Wheelock
[1.2.1.2.6.4.2.3]
b. 8 Aug 1875 d. 21 Jul 1957
8
Irene Taft Wheelock
[1.2.1.2.6.4.2.4]
b. 7 Apr 1881 d. 2 Jan 1963
8
Henry Arnold Wheelock
[1.2.1.2.6.4.2.5]
b. 27 Aug 1883 d. 12 Jul 1954
+
Caroline Harper
7
Alice Augusta Wheelock
[1.2.1.2.6.4.3]
b. 22 Jan 1849 d. Sep 1891
7
Arthur Wheelock
[1.2.1.2.6.4.4]
b. 26 Mar 1851 d. 23 Sep 1927
Emogene Atchinson
b. 22 Sep 1851 d. 12 Apr 1898
8
Stanley H Wheelock
[1.2.1.2.6.4.4.1]
b. 15 Jul 1879
Harriet F Tobey
b. 13 Sep 1887
9
Philip Stanley Wheelock
[1.2.1.2.6.4.4.1.1]
b. 31 Aug 1916 d. 14 Apr 1997
9
Walter Tobey Wheelock
[1.2.1.2.6.4.4.1.2]
b. 4 Jul 1923 d. 15 Oct 1979
8
Annie Atchinan Wheelock
[1.2.1.2.6.4.4.2]
b. 15 Jan 1887 d. 5 Oct 1918
+
Harriet E Fuller
b. 1845
7
Henry Wheelock
[1.2.1.2.6.4.5]
b. 14 Jan 1857 d. 13 Nov 1881
+
Jane Goulding Taft
b. 12 Oct 1856 d. 20 Jan 1931
6
Chloe M Taft
[1.2.1.2.6.5]
b. 5 Feb 1823
Luke Southwick Farnham
b. 20 Jan 1817 d. 23 Aug 1883
7
Elizabeth Southwick Farnham
[1.2.1.2.6.5.1]
b. 1852
+
Jerome Prentiss
7
Ella Frances Farnham
[1.2.1.2.6.5.2]
b. 1855
7
Moses Taft Farnham
[1.2.1.2.6.5.3]
b. 1858
7
Walter James Farnham
[1.2.1.2.6.5.4]
b. 1862
6
James Taft
[1.2.1.2.6.6]
b. 1830
5
Esther Taft
[1.2.1.2.7]
b. 5 Aug 1786 d. 10 Aug 1858
Fuller Murdock
b. 17 Feb 1781 d. 8 Nov 1857
6
Philena Murdock
[1.2.1.2.7.1]
b. 26 Aug 1807 d. 30 Jun 1835
Samuel Merriam
b. Abt 1803
7
George Nison Merriam
[1.2.1.2.7.1.1]
b. 26 Dec 1834 d. 19 Nov 1903
Ellen Jane Pickering
b. 27 Mar 1836 d. 15 Jan 1911
8
Josephine Louisa Merriam
[1.2.1.2.7.1.1.1]
b. 29 Oct 1859 d. 14 Mar 1949
8
Nellie Pickering Merriam
[1.2.1.2.7.1.1.2]
b. 26 Feb 1870 d. 20 Nov 1887
8
Flora N. Merriam
[1.2.1.2.7.1.1.3]
b. 31 Mar 1872
6
Abba Eliza Murdock
[1.2.1.2.7.2]
b. 13 Nov 1808 d. 4 Apr 1834
Pemberton Brown
b. 11 Oct 1801 d. 30 Mar 1870
7
Tarissa Gregory Brown
[1.2.1.2.7.2.1]
b. 3 Oct 1828 d. 12 Oct 1914
John Conley Fisher
b. 25 May 1818 d. 1 Dec 1898
8
Paulina Agnes Fisher
[1.2.1.2.7.2.1.1]
b. 2 Dec 1848 d. 2 Oct 1850
8
Elizabeth B Fisher
[1.2.1.2.7.2.1.2]
b. 25 Jun 1853 d. 5 Nov 1933
Frank P Hammond
b. Oct 1851 d. 24 Feb 1904
9
Albert Chester Hammond
[1.2.1.2.7.2.1.2.1]
b. 9 Sep 1875 d. 7 May 1947
Grace Louise Hawkins
b. Dec 1872
10
Grace L. Hammond
[1.2.1.2.7.2.1.2.1.1]
b. Mar 1900
10
Louise Inez Hammond
[1.2.1.2.7.2.1.2.1.2]
b. 20 May 1902 d. 28 Feb 1993
+
William A. Cambio
b. 1901
10
Albert C. Hammond
[1.2.1.2.7.2.1.2.1.3]
b. 27 Feb 1904 d. 17 Nov 1906
10
Daughter Hammond
[1.2.1.2.7.2.1.2.1.4]
b. 18 Mar 1907 d. 18 Mar 1907
10
Ronald C. Hammond
[1.2.1.2.7.2.1.2.1.5]
b. 19 Feb 1913 d. 28 Jul 2001
9
Ethel Pacific Hammond
[1.2.1.2.7.2.1.2.2]
b. 1 Oct 1883 d. 13 Sep 1947
Claude Warren Perry
b. 1866 d. 10 Oct 1928
10
Warren N Perry
[1.2.1.2.7.2.1.2.2.1]
b. Abt 1902
10
Vivienne Perry
[1.2.1.2.7.2.1.2.2.2]
b. 1 Aug 1915 d. 24 Sep 2006
+
Leroy Slade Williams
b. 20 May 1885 d. 15 Jan 1949
+
Edwin W Crocker
b. 1847 d. 12 Nov 1914
8
Alonzo Pemberton Fisher
[1.2.1.2.7.2.1.3]
b. 11 Dec 1855 d. 21 Feb 1937
Sarah Jane Whipple
b. Abt 1857 d. 3 Jun 1941
9
Ernest Marshall Fisher
[1.2.1.2.7.2.1.3.1]
b. 15 Nov 1884
Beatrice M Friel
b. 1883 d. Bef 1940
10
Raymond Ernest Fisher
[1.2.1.2.7.2.1.3.1.1]
b. 30 Sep 1907 d. 19 Jun 1983
10
Beatrice F Fisher
[1.2.1.2.7.2.1.3.1.2]
b. 6 Aug 1909 d. 9 Nov 1995
+
Frederick J. Canning
b. 12 Nov 1907 d. Jan 1971
10
John R Fisher
[1.2.1.2.7.2.1.3.1.3]
b. 22 May 1914 d. 26 Jan 2000
9
William Adelbert Fisher
[1.2.1.2.7.2.1.3.2]
b. 20 Aug 1886
+
Mary L.
b. 1881
9
Alonso Pemberton Fisher, Jr
[1.2.1.2.7.2.1.3.3]
b. 18 Nov 1888 d. 14 Feb 1892
9
Clarence Albert Fisher
[1.2.1.2.7.2.1.3.4]
b. 10 Jun 1891 d. Nov 1983
+
Mary E. O'Connell
b. 27 Jul 1895 d. Oct 1984
9
Nathaniel Franklyn Fisher
[1.2.1.2.7.2.1.3.5]
b. 6 Oct 1895 d. May 1978
+
Myrtle
b. 31 May 1902 d. Nov 1975
9
Lottie Irene Fisher
[1.2.1.2.7.2.1.3.6]
b. 4 Jan 1898 d. Aug 1991
+
John P. Bildner
b. 1891 d. Aft 1954
9
Alice May Fisher
[1.2.1.2.7.2.1.3.7]
b. 15 Jul 1901
+
David Raymond Jefferson
b. 1 Jan 1894
8
Ida H. Fisher
[1.2.1.2.7.2.1.4]
b. 1858
8
Lillian L. Fisher
[1.2.1.2.7.2.1.5]
b. 2 Oct 1860
8
Malvern Adelbert Fisher
[1.2.1.2.7.2.1.6]
b. 30 Mar 1863
Isabelle E Crane
b. Apr 1866
9
Goldina Mabel Fisher
[1.2.1.2.7.2.1.6.1]
b. 15 Dec 1885 d. 8 Sep 1974
9
Adelbert Augustus Fisher
[1.2.1.2.7.2.1.6.2]
b. 8 Jul 1899 d. Dec 1979
8
Georgene Fisher Gardner
[1.2.1.2.7.2.1.7]
b. 12 Oct 1864 d. 17 Oct 1942
Herbert Fearing Gardner
b. Sep 1862 d. 9 Jan 1943
9
Sarah Theresa Gardner
[1.2.1.2.7.2.1.7.1]
b. 15 Sep 1885
+
Wayne Lawrence Randall
b. 22 Jan 1884 d. Mar 1967
9
Eva May Gardner
[1.2.1.2.7.2.1.7.2]
b. 5 Sep 1887 d. 4 Dec 1963
+
Archie Edward King
b. 15 Jul 1886 d. 6 Dec 1977
9
Lory Tallman Gardner
[1.2.1.2.7.2.1.7.3]
b. 9 Oct 1895 d. 1951
+
Nancy Marie Hoffman
b. 13 Apr 1900 d. 2 Jul 1987
8
Myrtella Fisher
[1.2.1.2.7.2.1.8]
b. 30 Jul 1867
7
Josephine Brown
[1.2.1.2.7.2.2]
b. 29 Jan 1830 d. 16 Jan 1895
William Brainerd Cadwell
b. 2 Sep 1832 d. 1870
8
Abbie Flora Cadwell
[1.2.1.2.7.2.2.1]
b. 19 Oct 1854 d. 24 Sep 1937
Charles Scott Seagrave
b. 9 Aug 1852 d. 15 Feb 1931
9
Mabel A. Seagrave
[1.2.1.2.7.2.2.1.1]
b. Aug 1875 d. 1946
Leon L Southwick
b. 18 Aug 1876
10
Marjorie Southwick
[1.2.1.2.7.2.2.1.1.1]
b. 1898
10
Dorothy Seagrave Southwick
[1.2.1.2.7.2.2.1.1.2]
b. 10 Aug 1901 d. 31 Jan 1980
+
Clifford Warren Day
b. 19 Nov 1897
9
Florence Carter Seagrave
[1.2.1.2.7.2.2.1.2]
b. 1 Dec 1877 d. 2 Mar 1948
9
Daughter Seagrave
[1.2.1.2.7.2.2.1.3]
b. 22 Dec 1879 d. 1883
9
Charles Edwin Seagrave
[1.2.1.2.7.2.2.1.4]
b. 9 Nov 1883 d. 1956
Laura Linton Tabor
b. 23 Sep 1884 d. 1959
10
Edwin Linton Seagrave
[1.2.1.2.7.2.2.1.4.1]
b. 1907 d. 1968
10
Gardner C. Seagrave
[1.2.1.2.7.2.2.1.4.2]
b. 2 Mar 1912 d. 21 Apr 1999
9
Mary Alice Seagrave
[1.2.1.2.7.2.2.1.5]
b. 11 Jul 1887
9
Frederick William Seagrave
[1.2.1.2.7.2.2.1.6]
b. 22 Jan 1890
8
Etola Florence Cadwell
[1.2.1.2.7.2.2.2]
b. 16 Jul 1857 d. 27 Dec 1937
William R Esten, Jr
b. 26 Oct 1857
9
Josephine Esten
[1.2.1.2.7.2.2.2.1]
b. 14 Sep 1889
7
Adin Ballou Brown
[1.2.1.2.7.2.3]
b. 14 Nov 1831 d. 19 Apr 1880
7
Edin Ballow Brown
[1.2.1.2.7.2.4]
b. 14 Nov 1831
7
Abba Eliza Brown
[1.2.1.2.7.2.5]
b. 30 Jun 1833 d. 19 Oct 1914
Abiel Copelin
b. 22 Jul 1834 d. 8 Jul 1907
8
Arthur A. Copelin
[1.2.1.2.7.2.5.1]
b. 1859 d. 3 May 1884
8
Herbert A. Copelin
[1.2.1.2.7.2.5.2]
b. 31 May 1867 d. 14 Aug 1867
6
Moses Taft Murdock
[1.2.1.2.7.3]
b. 12 Sep 1810 d. 7 Feb 1883
Dorinda Wood Grout
b. 19 Aug 1810 d. 15 Jan 1888
7
Cyrus Grout Murdock
[1.2.1.2.7.3.1]
b. 16 Jun 1833 d. 7 Jun 1913
Sarah Ann Aldrich
b. 3 Apr 1831 d. 1 Mar 1902
8
Son Murdock
[1.2.1.2.7.3.1.1]
b. 20 May 1856 d. 20 May 1856
8
Lillian A Murdock
[1.2.1.2.7.3.1.2]
b. 17 Apr 1857 d. 7 Dec 1927
+
Frederick William Lackey
b. 4 Aug 1854 d. 24 Jun 1931
8
Bertha Aldrich Murdock
[1.2.1.2.7.3.1.3]
b. 15 May 1872 d. 12 Nov 1940
+
James Herbert Farnum
b. 1858 d. 9 Feb 1934
7
Lewis Henry Murdock
[1.2.1.2.7.3.2]
b. 17 Mar 1835 d. 25 Mar 1916
Sarah Wood Taft
b. 6 Jan 1838
8
Herbert Taft Murdock
[1.2.1.2.7.3.2.1]
b. 11 Sep 1865 d. 29 Oct 1916
Cora Talbot Gould
b. 1 Oct 1863
9
Marjorie Taft Murdock
[1.2.1.2.7.3.2.1.1]
b. 6 Feb 1894 d. 21 Mar 1977
+
Floyd Arthur Sears
b. 21 Oct 1891
9
Helen Murdock
[1.2.1.2.7.3.2.1.2]
b. 14 Jun 1903 d. Dec 1977
+
Daniel Rogers Pinkham
b. 15 Jan 1899 d. Aug 1976
8
Edgar Wheelock Murdock
[1.2.1.2.7.3.2.2]
b. 1 Feb 1869 d. 13 Jun 1904
7
Sarah A Murdock
[1.2.1.2.7.3.3]
b. Jul 1837 d. 1 Sep 1838
7
Lucius Walter Murdock
[1.2.1.2.7.3.4]
b. 11 Apr 1846 d. 1 Jul 1867
7
Samuel Justin Murdock
[1.2.1.2.7.3.5]
b. 13 May 1848 d. 11 May 1910
Mary Brown
b. 1843 d. 11 Apr 1920
8
Lena D M Murdock
[1.2.1.2.7.3.5.1]
b. 5 Mar 1871 d. 30 Jun 1871
8
Lewis F Murdock
[1.2.1.2.7.3.5.2]
b. 18 May 1873
7
Lyman Wood Murdock
[1.2.1.2.7.3.6]
b. 26 Dec 1853 d. Bef 1900
Elizabeth Ann Snowling
b. 16 Jan 1860 d. 17 Aug 1918
8
May A. Murdock
[1.2.1.2.7.3.6.1]
b. 1881
+
Cornelius R. Dubois
b. 1881
8
Minnie Idella Murdock
[1.2.1.2.7.3.6.2]
b. 19 Jun 1884
6
John Murdock
[1.2.1.2.7.4]
b. 9 Sep 1812 d. 13 Sep 1837
6
Charles Murdock
[1.2.1.2.7.5]
b. 11 Feb 1815 d. 6 Aug 1869
Mary Ann Weightman
b. 3 Apr 1823 d. 11 May 1895
7
Charles W Murdock
[1.2.1.2.7.5.1]
b. 4 Mar 1854 d. 5 Mar 1916
Abba Loretta Wardwell
b. 29 Jan 1849 d. 12 Jun 1929
8
Leroy Eugene Murdock
[1.2.1.2.7.5.1.1]
b. 22 Jan 1875
Hattie D Warren
b. 1889 d. Bef 1930
9
Eleanor Weightman Murdock
[1.2.1.2.7.5.1.1.1]
b. 30 Aug 1911 d. Apr 1997
9
Sherman W Murdock
[1.2.1.2.7.5.1.1.2]
b. 12 Mar 1920 d. 30 Jan 1996
8
Horace Sherman Murdock
[1.2.1.2.7.5.1.2]
b. 27 May 1879
Sabra Foster Littlefield
b. 9 Apr 1881 d. 22 Dec 1907
9
Horace S. Murdock
[1.2.1.2.7.5.1.2.1]
b. 1898 d. 13 Apr 1899
Lillian May Carlton
b. 24 Feb 1888
9
Horace Carleton Murdock
[1.2.1.2.7.5.1.2.2]
b. 13 May 1914 d. 14 Sep 1996
6
Caleb Murdock
[1.2.1.2.7.6]
b. 16 Feb 1817 d. 10 May 1892
Maria Howard Emerson
b. 27 Dec 1830 d. 11 Oct 1901
7
Frank Fuller Murdock
[1.2.1.2.7.6.1]
b. 18 May 1857 d. 13 Jan 1939
Alice M Gardner
b. Apr 1868
8
Dorothy Murdock
[1.2.1.2.7.6.1.1]
b. 27 Nov 1892 d. Jul 1978
8
Edwin Murdock
[1.2.1.2.7.6.1.2]
b. 11 Jun 1896 d. Jun 1977
+
Margaret P. B. Labrum
b. 1893
7
Herbert Emerson Murdock
[1.2.1.2.7.6.2]
b. 16 Jan 1859 d. 18 Jan 1931
Nancy Sophia Brigham
b. 29 Sep 1862 d. 1 Mar 1943
8
Russell Brigham Murdock
[1.2.1.2.7.6.2.1]
b. 7 Sep 1893 d. 20 Feb 1969
8
Phyllis Murdock
[1.2.1.2.7.6.2.2]
b. 15 Nov 1895
+
Walter Stephen Coleman
b. 15 May 1891
8
Marjory Murdock
[1.2.1.2.7.6.2.3]
b. 1896
7
Eugene Clifford Murdock
[1.2.1.2.7.6.3]
b. 24 Nov 1863 d. 13 Sep 1924
+
Elizabeth Howland Hutchinson
b. 7 Dec 1856
7
Carrie Maria Murdock
[1.2.1.2.7.6.4]
b. 4 Sep 1865
Edward Augustus Rich
b. 29 Jul 1844 d. Bef 1930
8
Priscilla Augusta Rich
[1.2.1.2.7.6.4.1]
b. 19 Oct 1898 d. 13 Apr 1899
8
Edward Augustus Rich
[1.2.1.2.7.6.4.2]
b. 19 May 1900 d. 2 Nov 1982
6
George Taft Murdock
[1.2.1.2.7.7]
b. 18 Mar 1819
Abbie Ann Robinson
b. Abt 1825
7
George Thurston Murdock
[1.2.1.2.7.7.1]
b. 4 Jul 1846 d. 30 Jan 1933
Arvilla Richardson Thayer
b. 4 Feb 1850 d. 29 Oct 1902
8
Mabel Florence Murdock
[1.2.1.2.7.7.1.1]
b. 13 Dec 1875 d. Aft 1944
George Russell Stobbs
b. 7 Feb 1877
9
Russell W. Stobbs
[1.2.1.2.7.7.1.1.1]
b. 7 Aug 1907 d. 12 Mar 1975
7
Lizzie Green Murdock
[1.2.1.2.7.7.2]
b. 2 Sep 1857 d. 3 May 1879
Horace Edward Bigelow
b. 9 Jun 1857
8
Daughter Bigelow
[1.2.1.2.7.7.2.1]
b. 1879
8
Geraldine Murdock Bigelow
[1.2.1.2.7.7.2.2]
b. 16 Apr 1879
8
Gretchen M. Bigelow
[1.2.1.2.7.7.2.3]
b. 1880
William C. Lunan
b. 1876
9
Marion M Lunjan
[1.2.1.2.7.7.2.3.1]
b. Abt 1899
9
Augustus H. Lunan
[1.2.1.2.7.7.2.3.2]
b. 25 Dec 1900
6
Harriet E. Murdock
[1.2.1.2.7.8]
b. 6 Feb 1821 d. 30 Nov 1904
David Franum Wood
b. 16 Feb 1818 d. 4 Feb 1896
7
Arthur Eugene Wood
[1.2.1.2.7.8.1]
b. 20 Jan 1844 d. 20 Apr 1920
Clara Hubbard Wood
b. Dec 1848
8
Alice Marion Wood
[1.2.1.2.7.8.1.1]
b. 20 Nov 1872 d. 16 Sep 1897
7
Hattie Esther Wood
[1.2.1.2.7.8.2]
b. 5 Aug 1855
Walter M Farwell
b. 1852 d. 13 Apr 1910
8
Laurence Wood Farwell
[1.2.1.2.7.8.2.1]
b. 14 Sep 1885 d. Jan 1965
+
Sarah Adelaide Adams
b. 15 Jan 1888
6
Chapin Murdock
[1.2.1.2.7.9]
b. 20 Jun 1823 d. 17 Sep 1882
Julia A Smith
b. 1824 d. 21 Jun 1909
7
Luther Oscar Murdock
[1.2.1.2.7.9.1]
b. 6 Oct 1848 d. 1 Nov 1904
Harriet Flora Huntress
b. 13 Nov 1850 d. 14 Mar 1935
8
Minnie Uranah Murdock
[1.2.1.2.7.9.1.1]
b. 8 Aug 1872 d. 22 Sep 1872
8
Oscar Eugene Murdock
[1.2.1.2.7.9.1.2]
b. 7 Jul 1876 d. 24 Jan 1912
Emma Amelia Smith
b. 11 Oct 1878 d. 29 Dec 1952
9
Eugene Charles Murdock
[1.2.1.2.7.9.1.2.1]
b. 7 Mar 1904 d. 22 Sep 1981
Catherine Isabelle Orphey
b. 18 Jan 1905 d. Mar 1955
10
Charles Boyd Murdock
[1.2.1.2.7.9.1.2.1.1]
b. 16 Nov 1927 d. 17 Nov 1999
+
Living
9
Alice May Murdock
[1.2.1.2.7.9.1.2.2]
b. 8 Dec 1906 d. 9 Jan 2000
8
Walter Ernest Murdock
[1.2.1.2.7.9.1.3]
b. 16 Jan 1879 d. 1 Feb 1896
8
Alice Evaline Murdock
[1.2.1.2.7.9.1.4]
b. 10 Jul 1881 d. 12 Jun 1923
Charles Edward Stearns
b. 5 Mar 1880 d. 1952
9
Harriet D. Stearns
[1.2.1.2.7.9.1.4.1]
b. 4 Jul 1903 d. 22 Feb 1982
9
Ruth L. Stearns
[1.2.1.2.7.9.1.4.2]
b. 1905 d. 1989
9
Walter Edward Stearns
[1.2.1.2.7.9.1.4.3]
b. 30 Jun 1911 d. 5 Jul 1992
+
Elizabeth W. Wells
b. 14 Oct 1909 d. 14 May 2005
9
Ralph L. Stearns
[1.2.1.2.7.9.1.4.4]
b. 20 Feb 1920 d. 14 Jun 2009
8
George Luther Murdock
[1.2.1.2.7.9.1.5]
b. 21 Mar 1887
+
Ella R
b. 1892
8
Arthur Murdock
[1.2.1.2.7.9.1.6]
b. 18 Jul 1889
+
Nancy A.
b. 1896
7
Loren Nelson Murdock
[1.2.1.2.7.9.2]
b. 3 Jul 1850 d. 11 May 1923
Eda Annella Robinson
b. 10 Aug 1862 d. 1932
8
Morton I Murdock
[1.2.1.2.7.9.2.1]
b. 12 Nov 1889 d. 20 Mar 1933
7
Eldoras Filasker Murdock
[1.2.1.2.7.9.3]
b. 18 Jun 1852
Jane Maxwell
b. Dec 1852 d. 3 Nov 1935
8
Minnie Murdock
[1.2.1.2.7.9.3.1]
b. 13 Aug 1875 d. 12 Feb 1946
Elmer Eugene Chase
b. Abt 1871 d. 5 Jul 1944
9
Lillian Susan Chase
[1.2.1.2.7.9.3.1.1]
b. 8 Apr 1896 d. 26 Sep 1976
+
Harold Tyson Rhodes
b. 26 Mar 1895 d. 20 Oct 1971
9
Marion Sylvia Chase
[1.2.1.2.7.9.3.1.2]
b. 21 Jan 1902 d. 17 Sep 1977
+
Orville Badger Jennison
b. 6 Aug 1896 d. May 1981
8
William Henry Murdock
[1.2.1.2.7.9.3.2]
b. 29 Oct 1877
7
William Fuller Murdock
[1.2.1.2.7.9.4]
b. 19 Jun 1855 d. 26 Nov 1924
Maria Sophia Giles
b. 13 Jul 1857 d. 9 Nov 1940
8
Lilla Gertrude Murdock
[1.2.1.2.7.9.4.1]
b. 20 Jun 1883 d. 24 Jan 1951
Herbert Christiansen
b. 3 Jul 1877 d. 16 Nov 1941
9
Ralph William Christiansen
[1.2.1.2.7.9.4.1.1]
b. 8 Jan 1902 d. 21 Nov 1962
+
Myrtis P Barr
b. 19 Apr 1901 d. 8 Mar 1998
9
Theodore Thomas Christiansen
[1.2.1.2.7.9.4.1.2]
b. 26 Nov 1904 d. Jul 1974
9
Ida Louisa Christiansen
[1.2.1.2.7.9.4.1.3]
b. 26 Mar 1907 d. 2 Jun 1914
9
Viola Christiansen
[1.2.1.2.7.9.4.1.4]
b. 1 Dec 1909 d. 22 Apr 1995
9
Alice Shirley Christiansen
[1.2.1.2.7.9.4.1.5]
b. 23 Apr 1923 d. 12 Dec 1982
+
Frederick Irving Gray
b. 10 Dec 1913 d. 8 Apr 1997
8
Ada Emma Murdock
[1.2.1.2.7.9.4.2]
b. 29 Nov 1885 d. 2 Jan 1950
William Merrick Palmer
b. 21 Apr 1860 d. 23 Dec 1949
9
Mamie Elizabeth Palmer
[1.2.1.2.7.9.4.2.1]
b. 14 Jun 1903 d. 29 Apr 1976
+
Chester Crocker Stevens
b. 17 Oct 1898 d. 19 Jan 1957
9
Gertrude Irene Palmer
[1.2.1.2.7.9.4.2.2]
b. 25 Mar 1905 d. 21 Mar 1973
+
Raymond A. Aldrich
b. 13 Nov 1901 d. 23 Mar 1949
9
Hazel Maria Palmer
[1.2.1.2.7.9.4.2.3]
b. 19 Mar 1907 d. 16 Dec 1998
+
Arthur C. Sibley
b. 2 Apr 1918 d. 25 Dec 2001
9
Bessie Louise Palmer
[1.2.1.2.7.9.4.2.4]
b. 5 Oct 1909 d. 23 Dec 1938
9
Ada Caroline Palmer
[1.2.1.2.7.9.4.2.5]
b. 18 May 1916 d. 6 Jan 2011
9
Clarence E. Palmer
[1.2.1.2.7.9.4.2.6]
b. 2 Jun 1918 d. 26 Aug 2011
9
Morene Agnes Palmer
[1.2.1.2.7.9.4.2.7]
b. 24 Jul 1920 d. 2 Jan 2010
9
Gloria Muriel Palmer
[1.2.1.2.7.9.4.2.8]
b. 19 Dec 1923 d. 24 Sep 1991
8
Cora May Murdock
[1.2.1.2.7.9.4.3]
b. 7 Feb 1889 d. 1959
+
Francis E. Turner
b. 1888 d. 1975
8
Mamie Giles Murdock
[1.2.1.2.7.9.4.4]
b. 6 May 1892 d. 2 Apr 1896
7
Emma E Murdock
[1.2.1.2.7.9.5]
b. 30 May 1857 d. 23 Jul 1913
Albertus D Matthewson
b. 29 Nov 1850 d. 19 Mar 1911
8
Frederick E Mathewson
[1.2.1.2.7.9.5.1]
b. 23 Nov 1874
Aaron William Mason
b. 15 Aug 1847 d. 19 Mar 1904
8
William C Mason
[1.2.1.2.7.9.5.2]
b. 14 Jul 1895 d. 16 Jul 1895
6
Mary Ann Murdock
[1.2.1.2.7.10]
b. 18 Jun 1825 d. 27 Aug 1834
5
Moses Taft
[1.2.1.2.8]
b. 14 Jul 1788 d. 26 Jun 1810
5
Abigail Taft
[1.2.1.2.9]
b. 24 Jan 1791 d. 15 May 1837
Chandler Taft
b. 29 May 1792
6
Augustine Calvin Taft
[1.2.1.2.9.1]
b. 11 May 1817
Deborah Millett Taylor
7
Alice Bradford Taft
[1.2.1.2.9.1.1]
b. 26 Oct 1841
7
Edward A Taft
[1.2.1.2.9.1.2]
b. 8 Apr 1845
4
Ruth Taft
[1.2.1.3]
b. 19 Feb 1740 d. 27 Jun 1797
4
Moses Taft
[1.2.1.4]
b. 21 Dec 1742
4
Margaret Taft
[1.2.1.5]
b. 19 Feb 1743 d. 3 Oct 1761
4
Nahum Taft
[1.2.1.6]
b. 17 Aug 1745
4
Priscilla Taft
[1.2.1.7]
b. 30 Apr 1749 d. 12 Sep 1833
Timothy Taft
b. 3 Apr 1750 d. 30 Nov 1808
5
Marcy Taft
[1.2.1.7.1]
b. 28 Sep 1771 d. 1 Aug 1848
+
Ezekiah Preston
b. Abt 1771
5
Josiah Taft
[1.2.1.7.2]
b. 3 May 1774
5
Abigail Taft
[1.2.1.7.3]
b. 14 Jan 1777 d. 17 Dec 1832
Moses Stone
b. 2 Mar 1775 d. 10 May 1803
6
Jonas Stone
[1.2.1.7.3.1]
b. 6 Jun 1795 d. 30 Sep 1795
6
Sukey Stone
[1.2.1.7.3.2]
b. 19 Feb 1798
5
Polly Taft
[1.2.1.7.4]
b. 1779 d. 5 Sep 1785
5
Timothy Taft
[1.2.1.7.5]
b. 1782 d. 5 Jan 1818
Mary "Polly" Reidel
b. 8 Feb 1784 d. 8 Feb 1863
6
Timothy Clark Taft
[1.2.1.7.5.1]
b. 21 Jul 1800 d. 11 May 1872
Mary A Hitchcock
b. 4 Jan 1802 d. 26 Oct 1842
7
Samuel Adams Taft
[1.2.1.7.5.1.1]
b. 11 Mar 1830 d. 5 Feb 1916
Jennie M Holt
b. 1841 d. 10 Feb 1882
8
Emma Julia Taft
[1.2.1.7.5.1.1.1]
b. 19 Jun 1865 d. 15 Jun 1929
Charles Almeron Westcott
b. 30 Oct 1861 d. 22 Dec 1944
9
Henry Barnard Westcott
[1.2.1.7.5.1.1.1.1]
b. 14 Nov 1885 d. 29 Oct 1950
+
Clara Ellsworth
b. 26 Aug 1887 d. 18 Jan 1973
9
Estelle Westcott
[1.2.1.7.5.1.1.1.2]
b. 30 Oct 1889 d. 6 Feb 1923
9
Harlan Westcott
[1.2.1.7.5.1.1.1.3]
b. 4 Sep 1896 d. 28 Mar 1953
9
Clayton Taft Westcott
[1.2.1.7.5.1.1.1.4]
b. 20 Mar 1900 d. 2 Mar 1939
7
Elizabeth C Taft
[1.2.1.7.5.1.2]
b. 6 Jun 1834 d. 13 Dec 1915
Franklin E Hall
b. 15 Sep 1829 d. 3 Jun 1907
8
Elizabeth C Hall
[1.2.1.7.5.1.2.1]
b. 8 Jan 1855
Edward P Thompson
b. Abt 1855
9
Lottie M Thompson
[1.2.1.7.5.1.2.1.1]
b. 18 Apr 1878
9
Son Thompson
[1.2.1.7.5.1.2.1.2]
b. 1879 d. 1879
9
Clara L Thompson
[1.2.1.7.5.1.2.1.3]
b. 27 May 1880 d. 19 Jul 1881
9
Bert J W Thompson
[1.2.1.7.5.1.2.1.4]
b. 13 Oct 1881
9
Roy Edward Thompson
[1.2.1.7.5.1.2.1.5]
b. 17 Feb 1883
9
Mabel G Thompson
[1.2.1.7.5.1.2.1.6]
b. 30 Jun 1886
+
Edward Johnson
b. Abt 1886
9
Hazel F Thompson
[1.2.1.7.5.1.2.1.7]
b. 22 Feb 1888
+
Harold Cotton
b. Abt 1888
8
Frank Erwin Hall
[1.2.1.7.5.1.2.2]
b. 6 Dec 1861 d. 26 Dec 1943
Amelia Catherine Breckenridge
b. 21 Sep 1865 d. 15 Apr 1941
9
Lelia Beatrice Hall
[1.2.1.7.5.1.2.2.1]
b. 25 Jan 1886 d. 28 Jul 1969
Ralph Edward Bachman
b. 31 Aug 1884 d. 25 Jun 1960
10
Ralph Erwin Bachman
[1.2.1.7.5.1.2.2.1.1]
b. 8 Apr 1910 d. Abt 1997
10
Virginia Catherine Bachman
[1.2.1.7.5.1.2.2.1.2]
b. 8 Apr 1910
11
David Hall Kendrick
[1.2.1.7.5.1.2.2.1.2.1]
b. 30 Mar 1944 d. 23 Mar 1964
10
Richard Hall Bachman
[1.2.1.7.5.1.2.2.1.3]
b. 5 Dec 1915 d. 9 Aug 1993
10
Clyde Phillips Bachman
[1.2.1.7.5.1.2.2.1.4]
b. 14 Jul 1922
10
Gloria Bachman
[1.2.1.7.5.1.2.2.1.5]
b. 29 Nov 1927 d. 13 Dec 2007
+
John Robert Botts
b. 17 Feb 1922 d. 22 Jul 2012
9
Ruth Isabella Hall
[1.2.1.7.5.1.2.2.2]
b. 20 Oct 1887 d. 15 Jan 1981
+
Hans Andrew Andy Hanson
b. 10 Jul 1878 d. 7 Jul 1956
9
Aura Vella Hall
[1.2.1.7.5.1.2.2.3]
b. 26 Oct 1890 d. 24 Mar 1971
+
Albert Ursin Jorris
b. 26 Apr 1871 d. 10 Jun 1948
9
Alice May Hall
[1.2.1.7.5.1.2.2.4]
b. 15 May 1893 d. Aft 1981
Earl Freeman Grover
b. 6 Dec 1892 d. 10 Jan 1951
10
Garrison "Garry" Grover
[1.2.1.7.5.1.2.2.4.1]
b. 4 Sep 1914 d. 1 Mar 2010
10
Clark Emerson Grover
[1.2.1.7.5.1.2.2.4.2]
b. 18 Oct 1918 d. 29 Sep 2002
10
Joyce Mary Grover
[1.2.1.7.5.1.2.2.4.3]
b. 5 Apr 1921 d. 30 Oct 1998
Benjamin Daniel McGraw
b. 14 Jan 1920 d. 22 Mar 1993
11
Living
[1.2.1.7.5.1.2.2.4.3.1]
11
Living
[1.2.1.7.5.1.2.2.4.3.2]
11
Living
[1.2.1.7.5.1.2.2.4.3.3]
11
Living
[1.2.1.7.5.1.2.2.4.3.4]
11
Living
[1.2.1.7.5.1.2.2.4.3.5]
11
Living
[1.2.1.7.5.1.2.2.4.3.6]
11
Living
[1.2.1.7.5.1.2.2.4.3.7]
9
Donald Breckenridge Hall
[1.2.1.7.5.1.2.2.5]
b. 5 May 1900 d. 20 Aug 1900
8
Edith Mabel Hall
[1.2.1.7.5.1.2.3]
b. 13 Apr 1870 d. 2 Aug 1952
Benjamin Franklin Coffin
b. 13 Feb 1862 d. 30 Apr 1947
9
Alden Hall Coffin
[1.2.1.7.5.1.2.3.1]
b. 25 Jul 1894 d. 4 Apr 1957
+
Flo
b. Abt 1894
9
Gertrude Coffin
[1.2.1.7.5.1.2.3.2]
b. 2 Nov 1895 d. 28 Jun 1983
+
Harvey Elmer Stork
b. 28 Mar 1890 d. 30 Sep 1959
9
Eleanor Coffin
[1.2.1.7.5.1.2.3.3]
b. 11 Oct 1901 d. 28 Sep 1991
+
William Grothen
b. Abt 1901
9
Terrel Taft Coffin
[1.2.1.7.5.1.2.3.4]
b. 2 Aug 1906 d. 7 Mar 1960
+
Wallace Palmer
b. Abt 1900 d. Apr 1960
8
Gertrude Susan Hall
[1.2.1.7.5.1.2.4]
b. 26 Apr 1872 d. 6 Dec 1918
Albert Ursin Jorris
b. 26 Apr 1871 d. 10 Jun 1948
9
Edith Gertrude Jorris
[1.2.1.7.5.1.2.4.1]
b. 21 Jun 1905 d. 22 Sep 1995
+
Francois Deliscu
b. 21 Jun 1905 d. Oct 1972
9
Edwin Hall Jorris
[1.2.1.7.5.1.2.4.2]
b. 21 Jun 1905 d. 1 Apr 1992
+
Gladness Mary Oconner
b. 3 Apr 1904 d. 19 Sep 1991
6
Adolphus Taft
[1.2.1.7.5.2]
b. Abt 1804
6
Harry Taft
[1.2.1.7.5.3]
b. Abt 1806
6
Ezekiel Preston Taft
[1.2.1.7.5.4]
b. Abt 1807
6
Washington Taft
[1.2.1.7.5.5]
b. Abt 1808 d. Abt 1823
6
Charlotte Clark Taft
[1.2.1.7.5.6]
b. Abt 1810
+
Hyman Sage
b. Abt 1810
6
Christine Taft
[1.2.1.7.5.7]
b. 1811 d. 8 Jul 1847
+
George Heath
b. Abt 1811
6
Jacob R Taft
[1.2.1.7.5.8]
b. 29 Oct 1814 d. 1 Jan 1875
+
Caroline Cowles
b. 10 Jun 1817 d. 25 Jun 1875
5
Joseph Taft
[1.2.1.7.6]
b. 1784
5
Jonas Taft
[1.2.1.7.7]
b. 1786
5
Polly Taft
[1.2.1.7.8]
b. 1788 d. 1859
4
Joseph Taft
[1.2.1.8]
b. 6 Jul 1751 d. 2 Jul 1828
Hannah Keith
b. 17 Jul 1753 d. 2 Apr 1842
5
Oliver Taft
[1.2.1.8.1]
b. 6 Nov 1771 d. 20 Feb 1853
Chloe
b. 1782 d. 24 Nov 1841
6
Olive Taft
[1.2.1.8.1.1]
b. 1 Mar 1806 d. 27 Jan 1867
6
Amariah Taft
[1.2.1.8.1.2]
b. 19 Sep 1807 d. 28 Aug 1873
Mary Richards
b. Abt 1819 d. 22 Apr 1875
7
Ophelia Adams Taft
[1.2.1.8.1.2.1]
b. 23 Jan 1841
David Ruggles Edgarton
b. 1827
8
Florence Elizabeth Edgarton
[1.2.1.8.1.2.1.1]
b. 25 Jan 1867
William Robertson
b. 1868
9
Ethel May Robertson
[1.2.1.8.1.2.1.1.1]
b. 19 Sep 1890 d. 15 May 1950
Orrie Lee Clements
b. 14 Jun 1885 d. 22 Nov 1950
10
Marvin S Clements
[1.2.1.8.1.2.1.1.1.1]
b. 7 Feb 1907 d. May 1977
10
Henry C Clements
[1.2.1.8.1.2.1.1.1.2]
b. 1908 d. Bef 1949
10
Elmer Burton Clements
[1.2.1.8.1.2.1.1.1.3]
b. 27 Jul 1909 d. Jan 1989
10
Clell Harvey McClellan Clements
[1.2.1.8.1.2.1.1.1.4]
b. 1 May 1910 d. 18 Jun 1995
10
Chester Orrie Clements
[1.2.1.8.1.2.1.1.1.5]
b. 15 Feb 1912 d. 16 Apr 1979
Ethel Louise Weathermon
b. 22 Jul 1916 d. 6 Mar 1987
11
Daughter Clements
[1.2.1.8.1.2.1.1.1.5.1]
b. 8 Mar 1935 d. 8 Mar 1935
11
Chester Dewayne Clements
[1.2.1.8.1.2.1.1.1.5.2]
b. 8 Sep 1939 d. 8 Sep 1939
11
Ronald Edgar Clements
[1.2.1.8.1.2.1.1.1.5.3]
b. 19 Oct 1941 d. 1 Jul 1997
10
Louis Calvin Clements
[1.2.1.8.1.2.1.1.1.6]
b. 27 Dec 1913 d. 5 Apr 1981
+
Betty Lou Bost
b. 21 Feb 1927 d. 28 Dec 1995
10
Rachel Minda Clements
[1.2.1.8.1.2.1.1.1.7]
b. 15 Jul 1915 d. 22 Dec 2000
10
Edith L Clements
[1.2.1.8.1.2.1.1.1.8]
b. 7 Feb 1917 d. 30 Jun 2002
10
Johnnie T Clements
[1.2.1.8.1.2.1.1.1.9]
b. 5 Sep 1918 d. 2 Oct 1952
10
Robert Huston Clements
[1.2.1.8.1.2.1.1.1.10]
b. 26 Feb 1920 d. 2 Dec 1980
10
Charles Edgar Clements
[1.2.1.8.1.2.1.1.1.11]
b. 17 Jan 1924 d. 22 Jan 1949
Doris Irene Brewer
b. 25 Mar 1924 d. 17 Jan 2010
11
Roger Lee Clements
[1.2.1.8.1.2.1.1.1.11.1]
b. 9 Jan 1947 d. 22 Jan 1949
9
Everett Edgerton Robertson
[1.2.1.8.1.2.1.1.2]
b. 23 Jan 1898
8
Mary Lelia Edgarton
[1.2.1.8.1.2.1.2]
b. 15 Apr 1868
+
George Ryland Badger
b. 7 Mar 1859
7
Mary Elizabeth Taft
[1.2.1.8.1.2.2]
b. 23 May 1843 d. 8 Apr 1845
7
Francis Amariel Taft
[1.2.1.8.1.2.3]
b. 18 Sep 1847 d. 28 Jul 1848
6
Oliver Taft
[1.2.1.8.1.3]
b. 16 Jun 1812 d. 25 Mar 1876
Sarah Richardson
b. 1821
7
Horace H Taft
[1.2.1.8.1.3.1]
b. 1846 d. 11 May 1863
7
Jennis Isadora Taft
[1.2.1.8.1.3.2]
b. 12 Apr 1857 d. 21 Aug 1863
6
Maryan Taft
[1.2.1.8.1.4]
b. 9 Jul 1814
Hosea Aldrich
b. 14 Mar 1803
7
Chloe M Aldrich
[1.2.1.8.1.4.1]
b. 17 Jan 1838
7
Watee E Aldrich
[1.2.1.8.1.4.2]
b. 1 Sep 1840
7
Sylvia Ann Aldrich
[1.2.1.8.1.4.3]
b. 20 Jul 1844
6
George Washington Taft
[1.2.1.8.1.5]
b. 13 May 1823
Laura Ann M Taft
b. 26 Jun 1824 d. 26 May 1855
6
Laura Ann Maria Taft
[1.2.1.8.1.6]
b. 7 Jul 1844
6
Son Taft
[1.2.1.8.1.7]
b. 7 Jul 1844 d. 21 Jul 1844
6
Joseph K Taft
[1.2.1.8.1.8]
b. 25 Sep 1846 d. Jul 1868
6
Chloe Jane Taft
[1.2.1.8.1.9]
b. 25 Nov 1849
5
Huldah Taft
[1.2.1.8.2]
b. 17 Feb 1775 d. Bef 21 May 1780
5
Huldah Taft
[1.2.1.8.3]
b. 21 May 1780 d. 11 Oct 1811
Parker Tyler
b. 14 Nov 1790 d. 28 Jun 1853
6
Huldah Tyler
[1.2.1.8.3.1]
b. 4 Oct 1811
Matthew Borland
b. Abt 1800
7
Huldah J Borland
[1.2.1.8.3.1.1]
b. 28 Sep 1831 d. 10 Nov 1907
Henry Nichols
b. 31 Aug 1824
8
Edwin O Nichols
[1.2.1.8.3.1.1.1]
b. 3 May 1856
Catherine Long
b. 1860
9
Myrtle Leon Nichols
[1.2.1.8.3.1.1.1.1]
b. 18 Jan 1878
Edwin Milton Wilkinson
b. 1 Oct 1873
10
Lloyd Claire Wilkinson
[1.2.1.8.3.1.1.1.1.1]
b. 8 Jun 1897 d. 11 Jan 1972
+
Dorothy Louise Burt
b. Apr 1900 d. 18 May 1970
10
Mae L Wilkinson
[1.2.1.8.3.1.1.1.1.2]
b. 5 Jul 1901 d. 15 Jan 1985
Arthur W Giersch
b. 20 Jul 1898 d. 18 Feb 1970
11
Richard R Giersch
[1.2.1.8.3.1.1.1.1.2.1]
b. 1924 d. 30 Dec 1943
9
Barnard H Nichols
[1.2.1.8.3.1.1.1.2]
b. 7 Sep 1879
8
George R Nichols
[1.2.1.8.3.1.1.2]
b. 7 Feb 1860 d. 25 Jun 1913
+
Ellen S Bentley
b. 2 Feb 1859 d. 16 Mar 1930
8
Edith Ellen Nichols
[1.2.1.8.3.1.1.3]
b. 18 Dec 1866 d. 6 Dec 1948
James D Gray
b. Sep 1855
9
George Delno Gray
[1.2.1.8.3.1.1.3.1]
b. 22 May 1897
9
Lloyd William Gray
[1.2.1.8.3.1.1.3.2]
b. Oct 1898
9
Romie J Gray
[1.2.1.8.3.1.1.3.3]
b. 11 Nov 1900 d. 20 Mar 1967
7
Margaret Borland
[1.2.1.8.3.1.2]
b. 13 Apr 1836 d. 21 Oct 1882
John Vaughn
b. 29 Jan 1833 d. 22 Feb 1905
8
Martha Anna Vaughn
[1.2.1.8.3.1.2.1]
b. 20 May 1861 d. 6 Nov 1897
+
Thomas Groves
8
Samuel Ellsworth Vaughn
[1.2.1.8.3.1.2.2]
b. 31 May 1863 d. 10 Oct 1866
8
Charles Leslie Vaughn
[1.2.1.8.3.1.2.3]
b. 6 Jan 1866 d. 26 Apr 1922
Elma Alice Fulton
b. 1 Apr 1871 d. 20 Feb 1954
9
John Leroy Vaughn
[1.2.1.8.3.1.2.3.1]
b. 22 Jul 1891 d. 6 Feb 1957
9
Charles Raymond Vaughn
[1.2.1.8.3.1.2.3.2]
b. 17 Sep 1893 d. 12 Oct 1947
+
Helen Porter
b. 24 Mar 1898 d. 1982
9
Faye Romaine Vaughn
[1.2.1.8.3.1.2.3.3]
b. 8 May 1895 d. 1 Jan 1974
9
Leslie Earl Vaughn
[1.2.1.8.3.1.2.3.4]
b. 29 Sep 1897 d. 10 Nov 1959
Christine Virginia Booth
b. 18 Aug 1901 d. 19 Nov 1999
10
Christine Louise Vaughn
[1.2.1.8.3.1.2.3.4.1]
b. 18 May 1920 d. 17 May 2005
+
Thurston Lee Harris
b. 11 Jun 1919 d. Aug 1980
+
Samuel Mcguire Lacey
b. 1916 d. 15 Oct 1983
10
Robert Earl Vaughn
[1.2.1.8.3.1.2.3.4.2]
b. 7 Apr 1922 d. 16 Dec 2004
10
Dorothy Alice Vaughn
[1.2.1.8.3.1.2.3.4.3]
b. 17 Dec 1923 d. 15 Jul 2003
David Leroy Oliver
b. 1 Oct 1913 d. 9 Apr 1988
11
Robert Alger Oliver
[1.2.1.8.3.1.2.3.4.3.1]
b. 9 Jun 1949 d. 10 Jun 1949
10
Harold Alvin Vaughn
[1.2.1.8.3.1.2.3.4.4]
b. 26 Jun 1925 d. 7 Nov 1975
+
Virgilee Lake
b. 5 Aug 1926 d. 4 Feb 1998
Evelyn Berkley Grady
b. 22 Dec 1913 d. 13 Mar 1991
10
Earlene Evelyn Vaughn
[1.2.1.8.3.1.2.3.4.5]
b. 7 Dec 1940 d. 19 Mar 1981
9
Guernie Wilbur Vaughn
[1.2.1.8.3.1.2.3.5]
b. 2 May 1900 d. May 1980
9
Heubert Fulton Vaughn
[1.2.1.8.3.1.2.3.6]
b. 7 Jul 1904 d. May 1966
8
Rosalie Vaughn
[1.2.1.8.3.1.2.4]
b. 22 Feb 1870 d. 2 Jan 1939
8
Mary Isabelle Vaughn
[1.2.1.8.3.1.2.5]
b. 24 Aug 1873 d. 7 May 1952
7
Samuel Borland
[1.2.1.8.3.1.3]
b. Abt 1841
7
John P Borland
[1.2.1.8.3.1.4]
b. Abt 1849
6
Hannah Tyler
[1.2.1.8.3.2]
b. 4 Oct 1811 d. 18 Oct 1811
6
Martha Almira Tyler
[1.2.1.8.3.3]
b. 28 Sep 1830 d. 16 Oct 1909
William S Jones
b. 26 Sep 1827 d. 26 Sep 1907
7
Anna Almira Jones
[1.2.1.8.3.3.1]
b. 16 Jun 1850 d. 2 May 1922
Thomas Lyon Mix
b. 27 Jul 1848 d. 20 Jun 1936
8
Bessie Mix
[1.2.1.8.3.3.1.1]
b. 27 Nov 1873 d. 28 Jun 1888
8
Bertha Ann Mix
[1.2.1.8.3.3.1.2]
b. 15 Aug 1875 d. 20 Jul 1955
John Ranklin Millard
b. 30 Jan 1873 d. 2 Feb 1931
9
William Jennings Millard
[1.2.1.8.3.3.1.2.1]
b. 20 Feb 1897 d. 14 Jan 1963
+
Ethel Carrie Masser
b. 24 Apr 1885 d. 21 Jun 1967
9
Leonard David Millard
[1.2.1.8.3.3.1.2.2]
b. 30 Dec 1899
9
Edna June Millard
[1.2.1.8.3.3.1.2.3]
b. 17 Jun 1903
+
Dewey Scott
b. 2 Sep 1896
8
Alpha William Mix
[1.2.1.8.3.3.1.3]
b. 1 Mar 1877 d. 7 Jan 1905
+
Alice Emaline Kelly
b. 27 Oct 1880 d. 10 Mar 1975
8
Rufus Hayes Mix
[1.2.1.8.3.3.1.4]
b. 22 Sep 1878 d. 3 Oct 1970
Effie Pearl Lyons
b. 12 Nov 1883 d. 2 Jul 1971
9
Vena Lillian Mix
[1.2.1.8.3.3.1.4.1]
b. 18 Mar 1906 d. 7 Apr 1906
9
Gladys Leone Mix
[1.2.1.8.3.3.1.4.2]
b. 30 Jun 1907 d. 21 Jun 1910
9
Alva Leland Mix
[1.2.1.8.3.3.1.4.3]
b. 24 Mar 1912 d. 12 May 1992
Amelia Evans
b. 29 Nov 1912 d. 17 Jun 1999
10
David Leland Mix
[1.2.1.8.3.3.1.4.3.1]
b. 17 Jan 1940 d. 30 Jan 1998
+
Judith Ann Ovard
b. 23 Sep 1939 d. 24 Jun 2014
10
Amelia Evans Mix
[1.2.1.8.3.3.1.4.3.2]
b. 18 Sep 1950 d. 10 Aug 2004
9
Living
[1.2.1.8.3.3.1.4.4]
8
Effie Sophia Mix
[1.2.1.8.3.3.1.5]
b. 24 Aug 1880 d. 9 Jan 1974
Amos Benton Moore
b. 22 Aug 1874 d. 27 Apr 1953
9
Louin Benton Moore
[1.2.1.8.3.3.1.5.1]
b. 20 Oct 1899 d. 2 Feb 1903
9
Mary Almira Moore
[1.2.1.8.3.3.1.5.2]
b. 20 Mar 1902
8
Raymond Lyon Mix
[1.2.1.8.3.3.1.6]
b. 28 Apr 1882 d. 19 Dec 1973
8
George W Mix
[1.2.1.8.3.3.1.7]
b. 22 Jul 1884 d. 1 Jan 1949
+
Nettie Pearl Marshall
b. 26 Apr 1885 d. 21 May 1968
8
Benjamin Harrison Mix
[1.2.1.8.3.3.1.8]
b. 14 Aug 1887 d. 6 Dec 1964
Anna Mary Caldwell
b. 21 Dec 1883 d. 5 Aug 1969
9
Lloyd George Mix
[1.2.1.8.3.3.1.8.1]
b. 28 Sep 1925 d. 17 May 1984
8
Dora Mix
[1.2.1.8.3.3.1.9]
b. 21 Jul 1891 d. 6 Aug 1891
7
Wilber Jones
[1.2.1.8.3.3.2]
b. 1852
7
Albert J Jones
[1.2.1.8.3.3.3]
b. 10 Jun 1857 d. 17 Jun 1937
Minnie Bell Smith
b. 1863 d. Aug 1911
8
Zell Marjane Jones
[1.2.1.8.3.3.3.1]
b. 14 Jun 1892
8
Doris L Jones
[1.2.1.8.3.3.3.2]
b. Mar 1896
+
Hancie P Naylor
b. 10 Jun 1863 d. 23 Sep 1943
7
Eva Jones
[1.2.1.8.3.3.4]
b. 29 May 1861 d. 13 Aug 1924
+
William Manning Harned
b. 1857
7
Wilbur Sherman Jones
[1.2.1.8.3.3.5]
b. 17 Oct 1865 d. 1942
+
Mary Elizabeth Brown
b. 1863
5
Hannah Taft
[1.2.1.8.4]
b. 29 Sep 1783
5
Peter Taft
[1.2.1.8.5]
b. 24 Apr 1786
4
Luke Taft
[1.2.1.9]
b. 10 Aug 1754
4
Joanna Taft
[1.2.1.10]
b. 26 Jun 1756 d. 30 Sep 1761
4
Josiah Taft
[1.2.1.11]
b. 1 Oct 1758 d. 29 Sep 1761
3
Elisabeth Thayer
[1.2.2]
b. 29 Jan 1719 d. 1725
3
Peter Thayer
[1.2.3]
b. 16 Apr 1720 d. Aft 1761
Sarah Holbrook
b. Abt 1719 d. 1800
4
Naomi Thayer
[1.2.3.1]
b. 4 Jul 1751
Stephen Corrary
b. 16 Dec 1746
5
Sarah Crary
[1.2.3.1.1]
b. 21 Jul 1769
5
Ruth Crary
[1.2.3.1.2]
b. 18 Feb 1771
5
Phoebe Crary
[1.2.3.1.3]
b. 21 May 1775
5
Chloe Crary
[1.2.3.1.4]
b. 21 Apr 1777
5
Joanna Crary
[1.2.3.1.5]
b. 7 Feb 1779
5
Rachel Crary
[1.2.3.1.6]
b. 18 Jun 1780
5
Phoebe Crary
[1.2.3.1.7]
b. 13 May 1782
5
Stephen Crary
[1.2.3.1.8]
b. 1 Jun 1784
5
Sullivan Crary
[1.2.3.1.9]
b. 18 Apr 1786
4
Reuben Thayer
[1.2.3.2]
b. 27 Jun 1753 d. 9 Jun 1804
Abigail Wood
b. 30 Aug 1759 d. 22 Jun 1845
5
Chloe Thayer
[1.2.3.2.1]
b. 8 Nov 1781 d. Abt 1870
Archibald Clark
b. Abt 1770 d. 3 Nov 1821
6
Betsey Clark
[1.2.3.2.1.1]
b. Abt 1800
6
Sophia Clark
[1.2.3.2.1.2]
b. Abt 1802
6
Archibald Clark
[1.2.3.2.1.3]
b. Abt 1804
6
Sarah Clark
[1.2.3.2.1.4]
b. Abt 1806
6
Abigail Clark
[1.2.3.2.1.5]
b. Abt 1808
6
Chloe Clark
[1.2.3.2.1.6]
b. Abt 1812
6
Augusta Clark
[1.2.3.2.1.7]
b. Abt 1814
6
Josephine Clark
[1.2.3.2.1.8]
b. Abt 1816
6
Zephrona Clark
[1.2.3.2.1.9]
b. Abt 1818
5
Abigail Thayer
[1.2.3.2.2]
b. 11 Oct 1782
Martin Lewis
b. Abt 1779
6
Archibald Lewis
[1.2.3.2.2.1]
b. Abt 1802
6
Alexander Lewis
[1.2.3.2.2.2]
b. Abt 1805
6
Louisa Lewis
[1.2.3.2.2.3]
b. Abt 1807
6
Emma Lewis
[1.2.3.2.2.4]
b. Abt 1809
6
William Lewis
[1.2.3.2.2.5]
b. Abt 1811
6
Martin Lewis
[1.2.3.2.2.6]
b. Abt 1813
6
Abigail Lewis
[1.2.3.2.2.7]
b. Abt 1815
6
Eveline Lewis
[1.2.3.2.2.8]
b. Abt 1817
6
David Lewis
[1.2.3.2.2.9]
b. Abt 1819
5
Eunice Thayer
[1.2.3.2.3]
b. May 1785 d. Mar 1790
5
Reuben Thayer
[1.2.3.2.4]
b. 6 Oct 1786 d. 8 Nov 1860
Mary Vandervater
b. Abt 1792 d. 2 Oct 1845
6
Abigail Thayer
[1.2.3.2.4.1]
b. 1814
Milton M Morris
b. Abt 1810 d. 1837
7
Caroline Morris
[1.2.3.2.4.1.1]
b. 1834
Lorenzo D Harvey
b. Abt 1810
7
Henry Harvey
[1.2.3.2.4.1.2]
b. 1 Jul 1843 d. 1861
7
Frances M Harvey
[1.2.3.2.4.1.3]
b. 1 Jan 1845
7
Kate Harvey
[1.2.3.2.4.1.4]
b. 1847
6
Mary Thayer
[1.2.3.2.4.2]
b. Abt 1817
6
Daniel V Thayer
[1.2.3.2.4.3]
b. 24 Mar 1820 d. 1880
Nancy R Cook
b. 7 Jun 1823 d. 15 Jun 1899
7
George W Thayer
[1.2.3.2.4.3.1]
b. 26 Sep 1845 d. 1855
7
Mary Jane Thayer
[1.2.3.2.4.3.2]
b. 16 Feb 1848 d. 1 Oct 1850
7
Harriet Thayer
[1.2.3.2.4.3.3]
b. 14 Jan 1851
7
Edward Thayer
[1.2.3.2.4.3.4]
b. 17 Nov 1853
7
Carrie Thayer
[1.2.3.2.4.3.5]
b. 7 Aug 1857 d. 11 Sep 1857
7
Frank Cook Thayer
[1.2.3.2.4.3.6]
b. 24 Jun 1862
6
Joshua G Thayer
[1.2.3.2.4.4]
b. 24 Nov 1823 d. 14 Dec 1878
Adelia M Barker
b. 1 Dec 1828
7
Jane Thayer
[1.2.3.2.4.4.1]
b. 17 Jan 1847
7
Charles A Thayer
[1.2.3.2.4.4.2]
b. 1 Nov 1848
7
Abigail L Thayer
[1.2.3.2.4.4.3]
b. 14 Jan 1851
7
William S Thayer
[1.2.3.2.4.4.4]
b. 7 Dec 1852
7
Thomas D Thayer
[1.2.3.2.4.4.5]
b. 29 Aug 1855
7
Mary E Thayer
[1.2.3.2.4.4.6]
b. 1 Nov 1859
6
Joseph C Thayer
[1.2.3.2.4.5]
b. 9 Mar 1827 d. 28 Oct 1886
Lucretia Chambers
b. 22 May 1829 d. Bef Jun 1880
7
Mary E Thayer
[1.2.3.2.4.5.1]
b. 31 Aug 1850 d. 7 Jun 1857
7
John C Thayer
[1.2.3.2.4.5.2]
b. 24 Jul 1852 d. 23 Jul 1861
7
George A Thayer
[1.2.3.2.4.5.3]
b. 14 Nov 1855
7
Susan M Thayer
[1.2.3.2.4.5.4]
b. 28 Jul 1857 d. 8 Feb 1907
7
Benjamin F Thayer
[1.2.3.2.4.5.5]
b. 4 Oct 1864
6
John S Thayer
[1.2.3.2.4.6]
b. 12 Nov 1829
6
Amanda Thayer
[1.2.3.2.4.7]
b. 1833 d. 1836
5
Salley Thayer
[1.2.3.2.5]
b. 9 Feb 1790 d. 1835
+
Nathaniel S White
b. Abt 1789
5
Sylvanus Thayer
[1.2.3.2.6]
b. 1793
5
Eunice Thayer
[1.2.3.2.7]
b. 5 Mar 1797
Staley Nichols Clarke
b. 24 Mar 1794 d. 14 Oct 1860
6
Sarah E Clarke
[1.2.3.2.7.1]
b. 9 Aug 1817
6
Fayette Clarke
[1.2.3.2.7.2]
b. 17 Aug 1819
6
Mary D Clarke
[1.2.3.2.7.3]
b. 7 Dec 1820
6
Archibald Clarke
[1.2.3.2.7.4]
b. 20 Mar 1823 d. 13 Mar 1846
6
Dlyden Clarke
[1.2.3.2.7.5]
b. 26 May 1825
6
Stacy Nichols Clarke
[1.2.3.2.7.6]
b. 21 Aug 1828 d. 20 Feb 1861
6
Abigail W Clarke
[1.2.3.2.7.7]
b. 29 Sep 1830
6
Theadora Clarke
[1.2.3.2.7.8]
b. 11 Feb 1833
6
Emma M Clarke
[1.2.3.2.7.9]
b. 25 Feb 1835
6
William T Clarke
[1.2.3.2.7.10]
b. 20 Jul 1837
5
George Washington Thayer
[1.2.3.2.8]
b. 5 Aug 1799 d. 7 Mar 1865
Martha C Clemmons
b. 13 Mar 1803 d. 11 Apr 1851
6
George W Thayer
[1.2.3.2.8.1]
b. 28 Apr 1826
6
Sylvanus Thayer
[1.2.3.2.8.2]
b. 2 Dec 1827
6
Lucinda Thayer
[1.2.3.2.8.3]
b. 23 Apr 1829
6
Abigail Thayer
[1.2.3.2.8.4]
b. 7 Mar 1830 d. 1853
6
Reuben R Thayer
[1.2.3.2.8.5]
b. 27 Mar 1832 d. 17 Aug 1903
6
Mary Thayer
[1.2.3.2.8.6]
b. 9 Jul 1834 d. 17 Apr 1835
6
Theodore Thayer
[1.2.3.2.8.7]
b. 21 Dec 1835 d. 1911
6
Chauncy Thayer
[1.2.3.2.8.8]
b. 1 Sep 1837
6
Mary Thayer
[1.2.3.2.8.9]
b. 30 Mar 1840 d. 11 Apr 1846
6
Frances Thayer
[1.2.3.2.8.10]
b. 5 Jul 1842
6
Elizabeth
[1.2.3.2.8.11]
b. 14 Mar 1846 d. 9 Mar 1847
4
Peter Thayer
[1.2.3.3]
b. 2 Oct 1755 d. 1820
Abigail Green
b. 4 Oct 1765 d. 1830
5
Betsy Thayer
[1.2.3.3.1]
b. 14 Jul 1784 d. 7 Aug 1821
William Daniels
b. Abt 1779 d. 3 Sep 1850
6
Mariana M Daniels
[1.2.3.3.1.1]
b. 20 Jul 1806
6
Ora S Daniels
[1.2.3.3.1.2]
b. 5 Feb 1808
6
Catharine M Daniels
[1.2.3.3.1.3]
b. 17 Mar 1810
6
William A Daniels
[1.2.3.3.1.4]
b. 2 May 1814
6
John L Daniels
[1.2.3.3.1.5]
b. 31 Jan 1816
6
Peter D Daniels
[1.2.3.3.1.6]
b. 20 May 1817
6
Marvin N Daniels
[1.2.3.3.1.7]
b. 21 Mar 1819
6
Mary E Daniels
[1.2.3.3.1.8]
b. 30 Jan 1821
5
Emery Thayer
[1.2.3.3.2]
b. 27 Jan 1786 d. 19 May 1851
Lydia Mobbs
b. 10 May 1805
6
Martin B Thayer
[1.2.3.3.2.1]
b. 13 Dec 1826
+
Laura Burton
b. 1828
6
Ora Sophronia Thayer
[1.2.3.3.2.2]
b. 3 Jan 1827 d. 26 Jan 1864
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
7
Robert Emory Ferguson
[1.2.3.3.2.2.1]
b. 1848 d. 26 Jan 1864
7
Julie E Farguson
[1.2.3.3.2.2.2]
b. 14 Nov 1849 d. 1 May 1917
7
George Thomas Ferguson
[1.2.3.3.2.2.3]
b. 10 Feb 1854 d. 8 Aug 1916
7
Jane Ferguson
[1.2.3.3.2.2.4]
b. 1856
7
John Jasper Ferguson
[1.2.3.3.2.2.5]
b. 1 Mar 1856 d. 6 Feb 1935
7
Edward Ferguson
[1.2.3.3.2.2.6]
b. 1858
7
Mary Saphronia Ferguson
[1.2.3.3.2.2.7]
b. 1861
7
Joseph Delbert Ferguson
[1.2.3.3.2.2.8]
b. Mar 1863
7
Daughter Ferguson
[1.2.3.3.2.2.9]
b. Mar 1863 d. Mar 1863
6
Asahel William Thayer
[1.2.3.3.2.3]
b. 12 Jan 1829 d. Bef 1900
Ellen Ferrell
b. 25 Jun 1831
7
William E Thayer
[1.2.3.3.2.3.1]
b. 2 Jul 1854 d. 30 May 1855
7
Mary Ellen Thayer
[1.2.3.3.2.3.2]
b. 13 Mar 1856
Edwin J Durfee
b. 5 Aug 1855
8
Estella May Durfee
[1.2.3.3.2.3.2.1]
b. 15 Jan 1876 d. 6 Mar 1963
Merritt Pendell Whipple
b. 22 Apr 1875 d. 3 Oct 1936
9
Arthur Paul Whipple
[1.2.3.3.2.3.2.1.1]
b. 17 Jul 1901 d. 25 Nov 1937
Adele Mildred "Mike" Miller
b. 12 Nov 1899 d. 20 Mar 1990
10
Living
[1.2.3.3.2.3.2.1.1.1]
11
Arthur Paul Whipple, III
[1.2.3.3.2.3.2.1.1.1.1]
11
Peter DuBail Whipple
[1.2.3.3.2.3.2.1.1.1.2]
11
Carol Miller Whipple
[1.2.3.3.2.3.2.1.1.1.3]
+
Lynes
10
Living
[1.2.3.3.2.3.2.1.1.2]
Mary Josephine Fradianni
b. 2 Oct 1928 d. 21 Apr 2012
11
Living
[1.2.3.3.2.3.2.1.1.2.1]
+
Thomas
11
Living
[1.2.3.3.2.3.2.1.1.2.2]
11
Living
[1.2.3.3.2.3.2.1.1.2.3]
11
Living
[1.2.3.3.2.3.2.1.1.2.4]
Living
12
Living
[1.2.3.3.2.3.2.1.1.2.4.1]
12
Living
[1.2.3.3.2.3.2.1.1.2.4.2]
9
Helen Estelle Whipple
[1.2.3.3.2.3.2.1.2]
b. 18 Dec 1905 d. 1 Feb 1979
9
Virginia Dallas Whipple
[1.2.3.3.2.3.2.1.3]
b. 25 Jun 1907 d. 8 Feb 1995
9
Ralph Alfred Whipple
[1.2.3.3.2.3.2.1.4]
b. 10 Jul 1909
8
Walter Chesley Durfee
[1.2.3.3.2.3.2.2]
b. 28 Sep 1879 d. 7 Dec 1884
7
Henry Thayer
[1.2.3.3.2.3.3]
b. 22 Feb 1858 d. 3 Apr 1858
7
Addie Catherine Thayer
[1.2.3.3.2.3.4]
b. 11 Mar 1859 d. 9 Oct 1859
7
William Lawrence Thayer
[1.2.3.3.2.3.5]
b. 1 Oct 1860 d. 18 Jun 1934
Clara Elizabeth Brunk
b. 5 Mar 1861 d. 28 Nov 1951
8
Carrie Belle Thayer
[1.2.3.3.2.3.5.1]
b. 21 Dec 1884 d. 19 Mar 1972
David Richard Thomas
b. 22 Jul 1890 d. 26 May 1965
9
John Lawrence Thomas
[1.2.3.3.2.3.5.1.1]
b. 16 Sep 1918 d. 20 Jun 2002
8
Florence Estella Thayer
[1.2.3.3.2.3.5.2]
b. 5 Oct 1886 d. 30 Mar 1965
8
Lawrence Michael Thayer
[1.2.3.3.2.3.5.3]
b. 11 Feb 1888 d. 30 Jun 1955
7
Fannie A Thayer
[1.2.3.3.2.3.6]
b. 25 Jan 1863
7
Michael R Thayer
[1.2.3.3.2.3.7]
b. 20 Mar 1865 d. 2 Jul 1867
7
Asa W Thayer
[1.2.3.3.2.3.8]
b. 9 Aug 1865 d. 16 Nov 1947
7
John R Thayer
[1.2.3.3.2.3.9]
b. 19 Feb 1870 d. 14 Sep 1870
6
Samuel Allen Thayer
[1.2.3.3.2.4]
b. 19 Dec 1830 d. Abt 5 Sep 1909
6
William Henry Thayer
[1.2.3.3.2.5]
b. 5 Mar 1833 d. 4 Jul 1911
Ladiska Alice Thurston
b. 1838
7
George A Thayer
[1.2.3.3.2.5.1]
b. Aug 1859 d. 17 Mar 1923
+
Elizabeth Neal
b. 1870 d. 18 Nov 1940
7
Leo Thayer
[1.2.3.3.2.5.2]
b. Abt 1860
7
Frank L Thayer
[1.2.3.3.2.5.3]
b. 1861
Jennie Fuzey
b. Jun 1860
8
Nina May Thayer
[1.2.3.3.2.5.3.1]
b. Nov 1882
8
Lulu Blanche Thayer
[1.2.3.3.2.5.3.2]
b. Jun 1884
8
Rhoda Leona Thayer
[1.2.3.3.2.5.3.3]
b. Aug 1885
8
Frank William Thayer
[1.2.3.3.2.5.3.4]
b. 5 Sep 1887 d. 17 Sep 1962
8
Robert James Thayer
[1.2.3.3.2.5.3.5]
b. Jun 1889
8
Ella Izata Thayer
[1.2.3.3.2.5.3.6]
b. Apr 1891
8
Charles Alverton Thayer
[1.2.3.3.2.5.3.7]
b. 17 Sep 1892 d. 18 Oct 1961
Olive E Rowe
b. 15 Oct 1890 d. 22 May 1988
9
John Burnham Thayer
[1.2.3.3.2.5.3.7.1]
b. 12 Feb 1923 d. 15 Jan 2002
7
Charles Ellsworth Thayer
[1.2.3.3.2.5.4]
b. Feb 1862
Anna Marie Murphy
b. Sep 1864
8
Alfred William Thayer
[1.2.3.3.2.5.4.1]
b. 27 Dec 1892 d. 20 Jun 1956
Alice O'Brien
b. 23 Nov 1890 d. 24 Oct 1957
9
Ethel Marie Thayer
[1.2.3.3.2.5.4.1.1]
b. 23 Oct 1921 d. 17 Apr 1995
9
Anna Jane Thayer
[1.2.3.3.2.5.4.1.2]
b. 6 May 1923 d. 3 Jun 1988
+
Norman LaRoy Jones
d. 1951
9
Dorothy Alice Thayer
[1.2.3.3.2.5.4.1.3]
b. 18 Jun 1924 d. 31 Oct 1998
9
William Arthur Thayer
[1.2.3.3.2.5.4.1.4]
b. 17 Jan 1926 d. 24 Oct 1992
9
Margaret Ellen Thayer
[1.2.3.3.2.5.4.1.5]
b. 4 Jan 1927 d. May 2004
Gerald Eugene Hartman
b. 6 Jan 1919
10
Michael Carl Hartman
[1.2.3.3.2.5.4.1.5.1]
b. 8 Oct 1949 d. 2009
9
Charles Edward Thayer
[1.2.3.3.2.5.4.1.6]
b. 23 Jul 1928 d. 30 Oct 1999
8
Florence Marie Thayer
[1.2.3.3.2.5.4.2]
b. 18 Jul 1893 d. May 1974
+
Joseph Vincent Bentz
b. 1891
8
Son Thayer
[1.2.3.3.2.5.4.3]
b. 1896 d. 1898
8
Ralph Leo Thayer
[1.2.3.3.2.5.4.4]
b. 1 Sep 1897 d. 7 Mar 1957
7
Mabel G Thayer
[1.2.3.3.2.5.5]
b. Abt 1872
7
Myrtle L Thayer
[1.2.3.3.2.5.6]
b. Abt 1877
6
Charles Edwin Thayer
[1.2.3.3.2.6]
b. 15 May 1835
Elinor Jane Walden
b. Aug 1845 d. 1919
7
Wilson Wilsey Thayer
[1.2.3.3.2.6.1]
b. 27 Jan 1866 d. 24 Jun 1897
7
Lewis William Thayer
[1.2.3.3.2.6.2]
b. 3 Oct 1872 d. 3 May 1951
7
Edwin Thayer
[1.2.3.3.2.6.3]
b. Abt 1874
6
Anna Valina Thayer
[1.2.3.3.2.7]
b. 23 Dec 1838 d. 28 Feb 1902
Hill
b. Abt 1834 d. Abt 1864
7
Daughter Hill
[1.2.3.3.2.7.1]
b. Abt 1861 d. Bef 1870
7
Ada B Hill
[1.2.3.3.2.7.2]
b. 1862 d. Bef 1875
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
7
Minnie Mae Ferguson
[1.2.3.3.2.7.3]
b. 1867
7
Samuel Ferguson
[1.2.3.3.2.7.4]
b. 1869
7
James F Ferguson
[1.2.3.3.2.7.5]
b. 1873
7
Hal Ferguson
[1.2.3.3.2.7.6]
b. 1876
6
Harriet Phebe Thayer
[1.2.3.3.2.8]
b. 3 Jan 1841 bur. 4 May 1888
Thomas Henry Jones
b. 1835 d. 11 Mar 1892
7
George Henry Jones
[1.2.3.3.2.8.1]
b. Aug 1856 d. 25 Feb 1932
7
Martha Anne Jones
[1.2.3.3.2.8.2]
b. 26 Mar 1857 d. 28 May 1935
Alfred Tewksbury
b. 9 May 1852 d. 16 Oct 1928
8
Minnie Maud Tewksbury
[1.2.3.3.2.8.2.1]
b. 9 Mar 1878 d. Bef 1960
8
Leslie Roy Tewksbury
[1.2.3.3.2.8.2.2]
b. 31 Jan 1888 d. Jan 1976
7
Mary Eva Jones
[1.2.3.3.2.8.3]
b. 5 Mar 1860 d. 8 Nov 1874
7
Amos Peter Jones
[1.2.3.3.2.8.4]
b. 2 Oct 1863 d. 7 Jul 1948
Alice Mae McCartney
b. 14 Dec 1863 d. 8 Aug 1947
8
Charles Frederick Jones
[1.2.3.3.2.8.4.1]
b. 7 Mar 1887 d. 24 Nov 1948
+
Mary Ann Broke
b. 22 Feb 1888
8
Henry Harrison Jones
[1.2.3.3.2.8.4.2]
b. 5 Oct 1888 d. 9 May 1949
+
Della Norman
b. 1887 d. Nov 1928
8
John Thomas Jones
[1.2.3.3.2.8.4.3]
b. 13 Jul 1890 d. Aft 1963
+
Martha Waltz
b. 23 Aug 1893
8
Carrie Eva Jones
[1.2.3.3.2.8.4.4]
b. 16 Nov 1892 d. 30 Aug 1976
+
John David Martin
b. 3 Jan 1880 d. Jun 1965
8
Mabel Ruth Jones
[1.2.3.3.2.8.4.5]
b. 23 Nov 1894 d. 21 Jul 1945
Oscar Theo Smith
b. Apr 1888 d. Jun 1949
9
Carl Lewis Smith
[1.2.3.3.2.8.4.5.1]
b. 17 Mar 1916 d. 16 Oct 1963
9
Mary Louise Smith
[1.2.3.3.2.8.4.5.2]
b. 8 Nov 1921 d. 26 Jul 2001
+
Mario Anthony Fiorenzo
b. 5 Jan 1916 d. 23 Oct 1984
9
Betty J Smith
[1.2.3.3.2.8.4.5.3]
b. 20 Feb 1925 d. 16 Jan 2001
8
Blanche Mae Jones
[1.2.3.3.2.8.4.6]
b. 8 May 1897 d. 27 Nov 1976
Charles Columbus Samson
b. 14 Sep 1893 d. 10 Oct 1964
9
Living
[1.2.3.3.2.8.4.6.1]
+
Don Steveson
9
Living
[1.2.3.3.2.8.4.6.2]
Living
10
Living
[1.2.3.3.2.8.4.6.2.1]
9
Alice Marie Samson
[1.2.3.3.2.8.4.6.3]
b. 17 Jul 1934 d. 10 Dec 1994
+
John Houts
9
Lillian Emeretta Samson
[1.2.3.3.2.8.4.6.4]
b. 6 Feb
+
Ray Banks
9
Anna Mae Samson
[1.2.3.3.2.8.4.6.5]
b. 24 Aug
+
Harold Bosch
9
Charles Columbus Samson, Jr
[1.2.3.3.2.8.4.6.6]
b. 28 Aug
+
Rita Yarbouro
9
Amos Dale Samson
[1.2.3.3.2.8.4.6.7]
b. 14 Dec
+
Shirley
8
Nellie Pearl Jones
[1.2.3.3.2.8.4.7]
b. 9 Jan 1900 d. Dec 1954
+
Orville A Weir
b. Abt 1900
8
Frank Willie Jones
[1.2.3.3.2.8.4.8]
b. 23 Feb 1902 d. 4 Oct 1945
8
Amos McCartney Jones
[1.2.3.3.2.8.4.9]
b. 23 Jun 1905 d. 30 Jan 1986
8
Alice Elizabeth Jones
[1.2.3.3.2.8.4.10]
b. 16 Jul 1908 d. 15 Sep 1990
7
Ella Maria Jones
[1.2.3.3.2.8.5]
b. Jun 1864 d. 14 May 1936
Charles Freemont Yeoman
b. 26 Jan 1857 d. 19 Sep 1914
8
Bert William Yeoman
[1.2.3.3.2.8.5.1]
b. 12 Jun 1883 d. 29 Sep 1964
8
Cora Sophia Yeoman
[1.2.3.3.2.8.5.2]
b. 24 Oct 1884 d. 30 Sep 1970
Joseph Lorraine Bagley
b. 18 Nov 1872 d. 1 Mar 1942
9
Joseph Lorraine Bagley, Jr
[1.2.3.3.2.8.5.2.1]
b. 11 Mar 1909 d. 6 Aug 1988
Hazel Mae Stewart
b. 1 Apr 1912 d. 17 Jun 1992
10
Clarence Hiram Bagley
[1.2.3.3.2.8.5.2.1.1]
b. 11 May 1930 d. 14 Jul 1997
+
Harriet B Clausen
b. 16 Dec 1905 d. 22 Jun 2006
9
Grant Van Bagley
[1.2.3.3.2.8.5.2.2]
b. 8 Jul 1910 d. 19 May 1933
Veda Elmira Meeks
b. 4 May 1913 d. 23 Feb 2014
10
Vance Breece Bagley
[1.2.3.3.2.8.5.2.2.1]
b. 18 Dec 1932 d. 18 Dec 1932
9
Charles Freemont Bagley
[1.2.3.3.2.8.5.2.3]
b. 13 Oct 1914 d. 25 Oct 1914
9
Minerva Anne Bagley
[1.2.3.3.2.8.5.2.4]
b. 30 Mar 1917 d. 8 Jul 1992
Elmer Butler
b. 12 Sep 1909 d. 15 Jan 1979
10
Elmo Lynn Butler
[1.2.3.3.2.8.5.2.4.1]
b. 9 Mar 1941 d. 29 Nov 2011
9
Vera LaVonne Bagley
[1.2.3.3.2.8.5.2.5]
b. 7 Oct 1918 d. 12 Jul 2002
9
Eleanore Elaine Bagley
[1.2.3.3.2.8.5.2.6]
b. 5 Sep 1921 d. 25 Jan 2014
Edward Blair
b. 6 Mar 1903 d. 6 Mar 1971
10
Gloria Ellanor Blair
[1.2.3.3.2.8.5.2.6.1]
b. 10 Dec 1943 d. 16 Sep 2006
9
Earl Dale Bagley
[1.2.3.3.2.8.5.2.7]
b. 19 May 1924 d. 12 Mar 1925
8
Alta Ella Yeoman
[1.2.3.3.2.8.5.3]
b. 16 Jul 1886
8
Eighty Eight Ann Yeoman
[1.2.3.3.2.8.5.4]
b. 4 Mar 1888
8
Golda Iona Yeoman
[1.2.3.3.2.8.5.5]
b. 24 Jul 1896 d. 1947
8
Nina Marie Yeoman
[1.2.3.3.2.8.5.6]
b. 1 Jan 1899
7
Eliza Iona "Lizzie" Jones
[1.2.3.3.2.8.6]
b. 12 Jul 1868 d. 9 Feb 1933
7
Cora Lydia Jones
[1.2.3.3.2.8.7]
b. 8 May 1869 d. 12 Jan 1954
+
John E Thurlby
b. 12 Mar 1866 d. 26 Jan 1939
7
Franklin Harrison Jones
[1.2.3.3.2.8.8]
b. 1 Sep 1873 d. 18 Nov 1934
7
Charles Emory Jones
[1.2.3.3.2.8.9]
b. Feb 1875 d. 8 Jul 1955
6
Peter H Thayer
[1.2.3.3.2.9]
b. 26 Jul 1842 d. 20 Feb 1911
Eliza Devine
b. 1842
7
Texa N Thayer
[1.2.3.3.2.9.1]
b. Abt 1869
Franklin Samuel Hart
b. 7 Jan 1867 d. 15 Nov 1939
8
Marie L Hart
[1.2.3.3.2.9.1.1]
b. 28 Jun 1893
6
Louisa M Thayer
[1.2.3.3.2.10]
b. 26 Dec 1844
6
George Thayer
[1.2.3.3.2.11]
b. 1847
6
Son Thayer
[1.2.3.3.2.12]
b. 16 Jun 1849
5
Samuel Thayer
[1.2.3.3.3]
b. 30 Apr 1788 d. 1851
Phebe Allen
b. Abt 1790 d. Aug 1851
6
Calvin Thayer
[1.2.3.3.3.1]
b. Abt 14 Sep 1806
Almena Roe
b. 8 Apr 1805 d. 1842
7
Erwin Thayer
[1.2.3.3.3.1.1]
b. 15 Feb 1828
7
Phebe Thayer
[1.2.3.3.3.1.2]
b. 12 Aug 1832
7
William Henry Thayer
[1.2.3.3.3.1.3]
b. 15 Nov 1834 d. 17 Sep 1913
7
Harriet Thayer
[1.2.3.3.3.1.4]
b. Abt 1837
7
Sheldon Thayer
[1.2.3.3.3.1.5]
b. 22 Nov 1838 d. 1896
7
Edward Thayer
[1.2.3.3.3.1.6]
b. 15 Aug 1840
7
Louisa Thayer
[1.2.3.3.3.1.7]
b. Abt 1843
Mary Griffin
b. Abt 1820
7
Jennie Thayer
[1.2.3.3.3.1.8]
b. 31 Jan 1854
6
Linas Thayer
[1.2.3.3.3.2]
b. 28 Feb 1808 d. 28 Feb 1859
Elizabeth Cross
b. Abt 1812
7
Millie L C Thayer
[1.2.3.3.3.2.1]
b. 15 Mar 1855 d. 19 Aug 1856
6
Abigail Thayer
[1.2.3.3.3.3]
b. 19 Sep 1809
Horace Arnold
b. 22 Nov 1806 d. 15 Apr 1869
7
Francis E Arnold
[1.2.3.3.3.3.1]
b. 2 Aug 1834
7
Betsey Arnold
[1.2.3.3.3.3.2]
b. 16 Oct 1838
7
Nahum W Arnold
[1.2.3.3.3.3.3]
b. 18 Jan 1841
7
Harriet P Arnold
[1.2.3.3.3.3.4]
b. 29 May 1845
6
Elizabeth Thayer
[1.2.3.3.3.4]
b. 13 Jan 1811 d. 1 Mar 1850
Datus Bush
b. 6 Jun 1804
7
Perry Franklin Bush
[1.2.3.3.3.4.1]
b. 29 Mar 1836
7
Phebe Ann Bush
[1.2.3.3.3.4.2]
b. 31 Jan 1838
7
Emily Bush
[1.2.3.3.3.4.3]
b. 17 Dec 1839 d. 5 Feb 1841
7
Paine Bush
[1.2.3.3.3.4.4]
b. 8 Oct 1841
7
Franklin Bush
[1.2.3.3.3.4.5]
b. 18 Sep 1843
7
George F Bush
[1.2.3.3.3.4.6]
b. 5 Mar 1846
7
Sarah P Bush
[1.2.3.3.3.4.7]
b. 17 Aug 1848 d. 4 Oct 1849
6
Oliver Thayer
[1.2.3.3.3.5]
b. 3 May 1814
Harriet Thayer
b. 24 Sep 1817 d. 1874
7
Austin Thayer
[1.2.3.3.3.5.1]
b. 5 Nov 1841
7
Abigail Thayer
[1.2.3.3.3.5.2]
b. 20 Sep 1843
7
Catharina S Thayer
[1.2.3.3.3.5.3]
b. 12 Feb 1846
7
Datus Thayer
[1.2.3.3.3.5.4]
b. 11 Jul 1848
7
George Thayer
[1.2.3.3.3.5.5]
b. 20 Feb 1850
7
Orrin Thayer
[1.2.3.3.3.5.6]
b. 26 Oct 1852
7
Margaret Thayer
[1.2.3.3.3.5.7]
b. 22 Jan 1855
7
Dayton Thayer
[1.2.3.3.3.5.8]
b. 31 Jul 1857
7
Otis Thayer
[1.2.3.3.3.5.9]
b. Abt 1863 d. 6 Aug 1938
6
Alonzo Peter Thayer
[1.2.3.3.3.6]
b. 14 Jan 1816
Laura Alvina Thayer
b. 26 Nov 1827
7
George
[1.2.3.3.3.6.1]
b. 28 Sep 1846
7
Lorenzo Thayer
[1.2.3.3.3.6.2]
b. 28 Jun 1848
7
Emily Thayer
[1.2.3.3.3.6.3]
b. 24 Aug 1849
7
George Thayer
[1.2.3.3.3.6.4]
b. 16 Nov 1851
7
Franklin Thayer
[1.2.3.3.3.6.5]
b. 6 Mar 1852
7
Horace Thayer
[1.2.3.3.3.6.6]
b. 18 Jan 1855 d. 1 Oct 1857
7
Willie Thayer
[1.2.3.3.3.6.7]
b. 3 May 1857 d. 18 Oct 1860
5
Hyram Thayer
[1.2.3.3.4]
b. Abt 1790
Elizabeth Perry
b. Abt 1779 d. 23 Mar 1854
6
Rebecca E Thayer
[1.2.3.3.4.1]
b. 2 Apr 1830
6
George W Thayer
[1.2.3.3.4.2]
b. 6 May 1832 d. 8 Oct 1854
6
Caroline C Thayer
[1.2.3.3.4.3]
b. 2 Nov 1834
6
Nancy M Thayer
[1.2.3.3.4.4]
b. 2 Apr 1838 d. 20 Sep 1848
5
John H Thayer
[1.2.3.3.5]
b. 25 May 1791
Susan Mitchell Simmons
b. 6 Jun 1797 d. Jan 1872
6
Lucinda Ann Thayer
[1.2.3.3.5.1]
b. 2 Nov 1826
Lewis Thayer
b. 6 Nov 1796
7
Lois Ann Thayer
[1.2.3.3.5.1.1]
b. 5 Jan 1857 d. Abt 1933
5
Henry Thayer
[1.2.3.3.6]
b. 23 Mar 1793 d. Abt 1825
Mercy Moon
b. Abt 1795
6
George Washington Thayer
[1.2.3.3.6.1]
b. 27 Feb 1817 d. 29 Aug 1892
6
Robert Moon Thayer
[1.2.3.3.6.2]
b. 27 Feb 1819 d. 14 Sep 1863
6
Mary Thayer
[1.2.3.3.6.3]
b. 11 Jul 1821
Elizabeth Hall
b. Abt 1803 d. 8 Dec 1864
6
Henry Thayer
[1.2.3.3.6.4]
b. 14 Mar 1831
6
Marvin S Thayer
[1.2.3.3.6.5]
b. 19 Aug 1832
6
Ansley Thayer
[1.2.3.3.6.6]
b. 1836
5
Peter Thayer
[1.2.3.3.7]
b. 15 Jul 1795
Sarah McCrary
b. 9 Feb 1799
6
Emery Thayer
[1.2.3.3.7.1]
b. 18 Dec 1816 d. 27 Oct 1885
Tamer Louise Ransom
b. 31 Oct 1821 d. May 1908
7
James A Thayer
[1.2.3.3.7.1.1]
b. 27 Nov 1845
7
John Emory Thayer
[1.2.3.3.7.1.2]
b. 18 Jul 1847 d. 28 Feb 1924
7
Alice C Thayer
[1.2.3.3.7.1.3]
b. 17 Jun 1851
7
Peter B Thayer
[1.2.3.3.7.1.4]
b. 7 Jan 1855
7
Erastus R Thayer
[1.2.3.3.7.1.5]
b. 7 Jun 1858
6
Martin D Thayer
[1.2.3.3.7.2]
b. 27 Sep 1818
Julia Ann Ames
b. 21 Apr 1824 d. 1893
7
Sarah Jane Thayer
[1.2.3.3.7.2.1]
b. 2 Jul 1848
7
Arvilla C Thayer
[1.2.3.3.7.2.2]
b. 6 Jan 1851
7
William D Thayer
[1.2.3.3.7.2.3]
b. 6 Nov 1857
7
Ada Thayer
[1.2.3.3.7.2.4]
b. 30 Aug 1862
6
Granderson F Thayer
[1.2.3.3.7.3]
b. 17 Oct 1820
Mary E Fitch
b. 2 Feb 1831
7
Frank Thayer
[1.2.3.3.7.3.1]
b. 29 Oct 1857
7
Herbert G Thayer
[1.2.3.3.7.3.2]
b. 12 Mar 1860
6
Cyrena Thayer
[1.2.3.3.7.4]
b. 27 Feb 1825
Edward Pierce
b. Abt 1821
7
Elliott M Pierce
[1.2.3.3.7.4.1]
b. 8 Feb 1846
7
Helen Irene Pierce
[1.2.3.3.7.4.2]
b. 25 Jul 1850
6
Lucretia E Thayer
[1.2.3.3.7.5]
b. 19 Dec 1827
6
Squire M Thayer
[1.2.3.3.7.6]
b. 3 May 1830
6
James A Thayer
[1.2.3.3.7.7]
b. 26 Mar 1832
+
Josephine Eliza Hunger
b. 8 Mar 1833
5
Oliver Thayer
[1.2.3.3.8]
b. 21 Oct 1796
5
Abigail Thayer
[1.2.3.3.9]
b. 9 Jul 1803
5
Sylvanus Thayer
[1.2.3.3.10]
b. 9 Aug 1806
Maria Handy Thayer
6
Emily Thayer
[1.2.3.3.10.1]
b. 2 Sep 1830
6
Erastus Thayer
[1.2.3.3.10.2]
b. 31 Oct 1831
6
Eliza A Thayer
[1.2.3.3.10.3]
b. 20 Mar 1833
4
Oliver Thayer
[1.2.3.4]
b. 9 Jul 1758
4
Silvanus Thayer
[1.2.3.5]
b. 4 Sep 1762
+
Diana Taft
b. 4 Sep 1767 d. 1830
4
Hannah Thayer
[1.2.3.6]
b. 8 Jul 1764
+
Joseph Crossman
b. Abt 1758
3
Thomas Thayer
[1.2.4]
b. 23 Jan 1721 d. 26 Jul 1770
3
Temperance Thayer
[1.2.5]
b. 3 Jan 1729 d. 24 Feb 1812
3
Oliver Thayer
[1.2.6]
b. 13 Mar 1730 d. Bef 1759
3
Joseph Thayer
[1.2.7]
b. 10 Mar 1734
3
Elizabeth Thayer
[1.2.8]
b. 13 Feb 1724 d. 27 Aug 1797
Captain Joseph Taft
b. 19 Apr 1722 d. 25 Dec 1787
4
Rueben Taft
[1.2.8.1]
b. 21 Oct 1742 d. Aft 1761
Faithful Thayer
b. 18 Jun 1744 d. 1827
5
Susannah Taft
[1.2.8.1.1]
b. 27 Dec 1761 d. 14 Nov 1825
Isaac Dresser
b. 22 Feb 1759 d. 4 Dec 1835
6
Reuben Dresser
[1.2.8.1.1.1]
b. 11 Jun 1781 d. 5 Sep 1782
6
Betsey Dresser
[1.2.8.1.1.2]
b. 22 May 1783
6
Polly Dresser
[1.2.8.1.1.3]
b. 14 Jun 1785
6
Leonard Dresser
[1.2.8.1.1.4]
b. 7 Aug 1787 d. 26 Apr 1838
Mary Thombs
b. 25 Dec 1790 d. 27 Aug 1866
7
Clarissa Codelia Dresser
[1.2.8.1.1.4.1]
b. 8 Nov 1812
7
Joseph Western Dresser
[1.2.8.1.1.4.2]
b. 7 Jun 1814
7
Leonard Augustus Dresser
[1.2.8.1.1.4.3]
b. 1 Dec 1815 d. 27 Jun 1875
Nancy Garter
b. 27 Jun 1817 d. Nov 1888
8
Mary Dresser
[1.2.8.1.1.4.3.1]
b. 1844
8
Julene Dresser
[1.2.8.1.1.4.3.2]
b. 1854
+
Stephen A Arleth
b. 1853 d. 1919
8
Frank Clifton Dresser
[1.2.8.1.1.4.3.3]
b. 15 Feb 1859 d. 24 May 1907
Anna Quintal
b. 4 Sep 1861 d. 3 Apr 1917
9
Sarah Fay Dresser
[1.2.8.1.1.4.3.3.1]
b. 3 Jan 1886 d. 16 Jul 1974
+
Rollins Rex Brittenham
b. 9 Nov 1891 d. 19 Jul 1955
9
Flora Fern Dresser
[1.2.8.1.1.4.3.3.2]
b. 4 Dec 1887 d. 2 Sep 1970
+
Otto Dean Hirst
b. Abt 1885 d. 1970
8
Orinda Dresser
[1.2.8.1.1.4.3.4]
b. Abt 1861
7
Mary Diana Dresser
[1.2.8.1.1.4.4]
b. 6 Dec 1817 d. 30 Nov 1833
7
Sarah Diana Dresser
[1.2.8.1.1.4.5]
b. 21 Mar 1819
Stephen Cleveland Johnston
b. 17 Sep 1807
8
Martha Johnston
[1.2.8.1.1.4.5.1]
b. Abt 1835
+
Franklin Wells Preston
b. Abt 1830
7
Emily Dresser
[1.2.8.1.1.4.6]
b. 25 Dec 1821 d. 25 Dec 1900
John Jackson
b. 19 Jul 1821 d. 14 Feb 1893
8
Isadora Melina Jackson
[1.2.8.1.1.4.6.1]
b. 1844 d. 1913
+
William Jamieson Berston
8
Daniel Jackson
[1.2.8.1.1.4.6.2]
b. 1845 d. Bef 1865
8
Dewitt C Jackson
[1.2.8.1.1.4.6.3]
b. 1846 d. 7 Jul 1914
Mary Martin
b. 21 Jul 1850 d. 11 Feb 1929
9
W Berston Jackson
[1.2.8.1.1.4.6.3.1]
b. 1879 d. 1909
9
Florence Dresser Jackson
[1.2.8.1.1.4.6.3.2]
b. 27 Sep 1880 d. Nov 1953
+
William F Wilhelm
d. Nov 1945
9
John William Jackson
[1.2.8.1.1.4.6.3.3]
b. 1884 d. Jun 1926
Inez Kingsley
10
George Homer Jackson
[1.2.8.1.1.4.6.3.3.1]
b. 12 Jul 1907 d. 20 Dec 1984
Helen Elizabeth Ogden
b. 1910 d. 15 Jun 1992
11
John William Jackson
[1.2.8.1.1.4.6.3.3.1.1]
b. 17 Aug 1929 d. 24 Dec 1929
8
George Adolph Jackson
[1.2.8.1.1.4.6.4]
b. 1853 d. 11 Dec 1929
8
Charles Montague Jackson
[1.2.8.1.1.4.6.5]
b. 16 Jan 1859 d. 18 Apr 1936
7
James Volna Dresser
[1.2.8.1.1.4.7]
b. 2 Mar 1823 d. 18 Jun 1826
7
Electa Dresser
[1.2.8.1.1.4.8]
b. 18 Aug 1825
+
Peter Cordon
b. Abt 1882
7
Eliza Jane Dresser
[1.2.8.1.1.4.9]
b. 30 Apr 1827
Chamberline
b. Abt 1824
8
George Chamberline
[1.2.8.1.1.4.9.1]
b. Abt 1847
7
Louisa Dresser
[1.2.8.1.1.4.10]
b. 27 Oct 1830 d. 8 Dec 1907
Horatio Nelson Garter
b. 1825
8
Porter Garter
[1.2.8.1.1.4.10.1]
b. Mar 1853 d. 1905
Nellie Hill
b. Jan 1858
9
Lynn Dresser Garter
[1.2.8.1.1.4.10.1.1]
b. 15 Sep 1880
+
Winifred J Osmun
b. Oct 1880
8
George Garter
[1.2.8.1.1.4.10.2]
b. Dec 1860
Eudora Hill
b. Jan 1862
9
Herbert Garter
[1.2.8.1.1.4.10.2.1]
b. Sep 1889
8
Anna B Garter
[1.2.8.1.1.4.10.3]
b. Abt 1863
8
Nelson H Garter
[1.2.8.1.1.4.10.4]
b. Abt 1871
+
Mable F Graves
b. 1875
7
John Quincy Dresser
[1.2.8.1.1.4.11]
b. 20 Sep 1832 d. 16 Apr 1918
Frances Gertrude Martin
b. 30 Aug 1856 d. 31 Oct 1952
8
John Qunicy Dresser
[1.2.8.1.1.4.11.1]
b. 19 Oct 1886 d. 4 Sep 1973
+
Florence E Mercer
b. Abt 1890 d. 14 Jun 1965
6
Clarissa Dresser
[1.2.8.1.1.5]
b. 4 Sep 1789 d. 5 Aug 1867
Roderick Random Stewart
b. 25 Feb 1787 d. 12 Jul 1860
7
Isaac Newton Stewart
[1.2.8.1.1.5.1]
b. 12 Oct 1814 d. 23 Apr 1883
7
Narcissa Random Stewart
[1.2.8.1.1.5.2]
b. 25 Feb 1816 d. 17 Mar 1850
7
Elisha Milton Stewart
[1.2.8.1.1.5.3]
b. 28 Jun 1818 d. 3 Jul 1899
Clarissa Fidelia Cone
b. Abt 1831 d. 1905
8
James W Stewart
[1.2.8.1.1.5.3.1]
b. 4 Jul 1849 d. 1901
Julia E Gaines
b. 1848
9
Nellie Stewart
[1.2.8.1.1.5.3.1.1]
b. Abt 1870
+
Alonzo M Wells
b. Abt 1866
8
Clara Eliza Stewart
[1.2.8.1.1.5.3.2]
b. Sep 1853
James Frank Kinsey
b. Sep 1847
9
Harold Nelson Kinsey
[1.2.8.1.1.5.3.2.1]
b. 14 Dec 1877 d. 15 May 1948
Gail Victor Rhodes
b. 6 Nov 1877 d. 28 Oct 1961
10
Nelson Victor Kinsey
[1.2.8.1.1.5.3.2.1.1]
b. 2 Aug 1911 d. 29 May 1975
+
June Elizabeth Warren
b. 12 Jun 1917 d. 25 May 1988
9
Frank Stewart Kinsey
[1.2.8.1.1.5.3.2.2]
b. 12 Mar 1881
8
Harriet A Stewart
[1.2.8.1.1.5.3.3]
b. May 1857 d. 1 Jan 1858
8
Charles David Stewart
[1.2.8.1.1.5.3.4]
b. 19 Dec 1864 d. 29 Apr 1945
Mary Eudalie Souligny
b. 17 Dec 1863 d. 6 Jun 1911
9
Claude Charles Stewart
[1.2.8.1.1.5.3.4.1]
b. 17 Feb 1887 d. 1 Jan 1946
+
Irene Cedilia Edmonds
b. Sep 1889
9
Kitty Ina Stewart
[1.2.8.1.1.5.3.4.2]
b. 12 Apr 1888 d. 7 Jul 1958
Ernest Edo Miller
b. 8 Jul 1892 d. 21 Oct 1965
10
Ernestine Eudella Miller
[1.2.8.1.1.5.3.4.2.1]
b. 19 Jul 1917 d. 4 Feb 2003
+
Frank Harvey Barrett
b. 7 Nov 1915 d. 7 Oct 1998
10
Anna Alma Miller
[1.2.8.1.1.5.3.4.2.2]
b. 20 Dec 1919 d. 2004
+
Elmer Leslie Holman
10
Kathryn Ruth Miller
[1.2.8.1.1.5.3.4.2.3]
b. 28 Jul 1922 d. 8 Jan 1983
+
Gordon Thorne Courson
9
Vernon McKee Stewart
[1.2.8.1.1.5.3.4.3]
b. 28 Aug 1890 d. Feb 1967
Verona Frances Lakin
b. 4 Mar 1896 d. 25 Oct 1983
10
Orrel Eudella Stewart
[1.2.8.1.1.5.3.4.3.1]
b. 4 Jul 1915 d. 19 Nov 1986
Francis Velora King
b. 19 Aug 1914 d. 24 Nov 2006
11
Shirley Ann King
[1.2.8.1.1.5.3.4.3.1.1]
b. 27 Oct 1939 d. 25 Sep 2009
11
Karan Kay King
[1.2.8.1.1.5.3.4.3.1.2]
b. 4 Mar 1944 d. 19 Nov 2002
10
Vernon Lachlan Stewart
[1.2.8.1.1.5.3.4.3.2]
b. 1 Jan 1917 d. Apr 1975
10
Warren Leroy Stewart
[1.2.8.1.1.5.3.4.3.3]
b. 4 Aug 1919 d. 2 Jan 1996
10
Mary Islaviene Stewart
[1.2.8.1.1.5.3.4.3.4]
b. 2 Dec 1920 d. 5 Jun 2007
+
Earl Robert Cordell
b. 29 May 1930 d. 22 Oct 1992
10
Bonnie Beth Stewart
[1.2.8.1.1.5.3.4.3.5]
b. 7 Mar 1929 d. 21 Mar 2012
9
Daughter Stewart
[1.2.8.1.1.5.3.4.4]
b. Aft 1892
8
Jennie Frances Stewart
[1.2.8.1.1.5.3.5]
b. 10 Aug 1866 d. 30 Sep 1964
Willis Ulysses Baldwin
b. 12 Aug 1864 d. 9 Sep 1938
9
Harry Willis Baldwin
[1.2.8.1.1.5.3.5.1]
b. 18 Nov 1888 d. 9 Feb 1954
Mary Lillian Ott
b. 1 May 1893 d. 3 Feb 1945
10
Harold Willis Baldwin
[1.2.8.1.1.5.3.5.1.1]
b. 3 Aug 1914 d. 6 Sep 1964
Thais Virginia Bales
b. 26 Jan 1914 d. 22 Jan 1992
11
Harold Dee "Hal" Baldwin
[1.2.8.1.1.5.3.5.1.1.1]
b. 19 Apr 1935 d. 6 Apr 2012
+
Barbara Ann Carlo
b. 10 Dec 1937 d. 19 Feb 2013
10
Howard Stewart Baldwin
[1.2.8.1.1.5.3.5.1.2]
b. 10 Jan 1917 d. 29 Mar 1996
+
Marguerite Winfield
b. 6 Aug 1920 d. 19 Jan 2009
10
John Robert "Bob" Baldwin
[1.2.8.1.1.5.3.5.1.3]
b. 21 Oct 1920 d. 5 Apr 1994
+
Living
+
Leona M Binggeli
b. 24 Sep 1919 d. 12 May 2012
+
Hazel Ellen Phillips
b. 24 Apr 1921 d. 17 Jan 1987
10
Jennie Frances Baldwin
[1.2.8.1.1.5.3.5.1.4]
b. 26 Jan 1924 d. 13 Jan 2005
9
Charles Edward "Charlie" Baldwin
[1.2.8.1.1.5.3.5.2]
b. 26 Mar 1891 d. 15 Dec 1965
+
Ina Mae Stephens
b. 24 Dec 1890 d. 26 Apr 1971
9
Royce Stewart Baldwin
[1.2.8.1.1.5.3.5.3]
b. 18 Feb 1893 d. 16 Mar 1979
Mabel Ruth Auburn
b. 26 Nov 1894 d. 28 Jun 1962
10
Raymond Stewart Baldwin
[1.2.8.1.1.5.3.5.3.1]
b. 21 Nov 1912 d. 16 Mar 1985
Constance Juanita Teal
b. 21 Dec 1912 d. 21 Feb 1990
11
Jack Ray "Jackie" Baldwin
[1.2.8.1.1.5.3.5.3.1.1]
b. 20 Aug 1938 d. 28 Sep 1998
Donna Mae Heathman
b. 5 Apr 1938 d. 10 Jul 2004
12
Rick Ray Baldwin
[1.2.8.1.1.5.3.5.3.1.1.1]
b. 3 Apr 1961 d. 6 Jun 2004
10
Royce Stewart Baldwin, Jr
[1.2.8.1.1.5.3.5.3.2]
b. 8 Jul 1919 d. 15 Jun 1981
Meredith Isabelle Means
b. 25 Sep 1921 d. 26 Jan 2003
11
Larry Eugene Baldwin
[1.2.8.1.1.5.3.5.3.2.1]
b. 28 Aug 1939 d. 12 Sep 1941
10
Betty Lou Baldwin
[1.2.8.1.1.5.3.5.3.3]
b. 20 Jan 1927 d. 25 Feb 2013
9
Edna Frances Baldwin
[1.2.8.1.1.5.3.5.4]
b. 6 Jul 1896 d. 1 Jul 1981
Arthur Garrett Bradrick
b. 16 Jul 1897 d. Oct 1970
10
Royce Arthur Bradrick
[1.2.8.1.1.5.3.5.4.1]
b. 21 Aug 1918 d. 1 Feb 1987
+
Ruby Jane Black
b. 30 May 1927 d. 14 Aug 2014
+
George Maxwell Ellison
b. 2 Oct 1907 d. 1969
7
Susannah Dresser Stewart
[1.2.8.1.1.5.4]
b. 28 Jan 1820 d. 8 Jun 1889
James McCartney Allan
b. 1814 d. 1885
8
Mary Amelia Allan
[1.2.8.1.1.5.4.1]
b. 17 Jul 1842 d. 19 Feb 1919
George W West
b. 1835
9
James Allan West
[1.2.8.1.1.5.4.1.1]
b. 2 Aug 1866
9
George Garner West
[1.2.8.1.1.5.4.1.2]
b. 12 Mar 1868
9
John Edward West
[1.2.8.1.1.5.4.1.3]
b. 19 Nov 1872
8
Clara Allan
[1.2.8.1.1.5.4.2]
b. 15 Mar 1845 d. 17 Sep 1917
8
Anna Louise Allan
[1.2.8.1.1.5.4.3]
b. 30 Dec 1851 d. 21 Dec 1933
Frank M Wiliams
b. Abt 1847
9
Ada M Williams
[1.2.8.1.1.5.4.3.1]
b. Abt 1873
9
Susan Eloise Williams
[1.2.8.1.1.5.4.3.2]
b. 10 Sep 1873
9
Effie Allan Williams
[1.2.8.1.1.5.4.3.3]
b. 7 Jul 1881
7
Permelia Taft Stewart
[1.2.8.1.1.5.5]
b. 7 Jun 1822 d. 4 Dec 1897
Stephen Tyler Hume
b. 3 May 1818 d. 21 May 1908
8
Anne Hume
[1.2.8.1.1.5.5.1]
b. 22 Jun 1847 d. 4 Sep 1847
8
Hume
[1.2.8.1.1.5.5.2]
b. 7 Aug 1848 d. 7 Aug 1848
8
George Hume
[1.2.8.1.1.5.5.3]
b. 17 Jun 1850 d. 27 Jun 1850
8
Ella Narcissa Hume
[1.2.8.1.1.5.5.4]
b. 13 Aug 1851 d. 26 Feb 1933
8
Clara Sarah Hume
[1.2.8.1.1.5.5.5]
b. 31 Dec 1854 d. 21 Jul 1855
8
Stewart Stephen Hume
[1.2.8.1.1.5.5.6]
b. 2 Oct 1859 d. 18 Jul 1860
7
La Fayette Stewart
[1.2.8.1.1.5.6]
b. 21 Jun 1824 d. 17 Jun 1898
Amand Faxon
b. 6 Oct 1826
8
Eugene Fayette Stewart
[1.2.8.1.1.5.6.1]
b. 14 Oct 1850 d. 12 Oct 1871
8
Marion Eolie Stewart
[1.2.8.1.1.5.6.2]
b. 29 Jun 1852
+
Jarvis Elwin Shaw
b. Abt 1845
8
Mary Narcissa Stewart
[1.2.8.1.1.5.6.3]
b. 12 Aug 1854 d. 4 Sep 1855
8
Isabel Roxanna Stewart
[1.2.8.1.1.5.6.4]
b. 2 Sep 1857
8
George Faxon Stewart
[1.2.8.1.1.5.6.5]
b. 20 Apr 1862
7
Josiah Taft Stewart
[1.2.8.1.1.5.7]
b. 6 Oct 1828 d. 1 Jan 1855
7
George Washington Stewart
[1.2.8.1.1.5.8]
b. 27 Jan 1830 d. 20 Feb 1902
Sarah Fiester
b. 3 May 1850
8
Erastus Josiah Stewart
[1.2.8.1.1.5.8.1]
b. 4 Jan 1855
8
Alice Permelia Stewart
[1.2.8.1.1.5.8.2]
b. 13 Apr 1857 d. 10 Jul 1906
Francis L Flanders
b. 8 Apr 1842 d. 30 Jul 1926
9
Frank Flanders
[1.2.8.1.1.5.8.2.1]
b. 1883 d. 2 Dec 1885
9
Frances Marie Flanders
[1.2.8.1.1.5.8.2.2]
b. 4 Mar 1886 d. 28 Jan 1936
Howard Burt Yarbarough
b. 19 Apr 1880 d. 27 Dec 1938
10
Marie Celeste Yarbarough
[1.2.8.1.1.5.8.2.2.1]
b. 20 Dec 1908 d. 15 Dec 1992
10
Virginia Frances Yarbarough
[1.2.8.1.1.5.8.2.2.2]
b. 23 Sep 1910 d. Aug 1974
+
Edwin Milton Metcalf
b. 29 Oct 1865 d. 11 Oct 1937
9
Marguerite Flanders
[1.2.8.1.1.5.8.2.3]
b. 28 Oct 1888 d. 25 May 1964
+
Andrew Richard Wingard
b. 9 Apr 1886 d. 25 Jun 1953
+
Cornelius Christiancy
b. 5 Nov 1870
Isadore Cornelia Fenner
b. 13 Mar 1848 d. 23 Apr 1924
8
Ida Stewart
[1.2.8.1.1.5.8.3]
b. 22 Oct 1870 d. 22 Oct 1870
8
Mary May Stewart
[1.2.8.1.1.5.8.4]
b. 9 Feb 1872
8
Nellie Lolita Stewart
[1.2.8.1.1.5.8.5]
b. 11 May 1875
8
Albert E Stewart
[1.2.8.1.1.5.8.6]
b. 3 Mar 1878
8
Minnie Isadora Stewart
[1.2.8.1.1.5.8.7]
b. 1885
8
Florence Ethel Stewart
[1.2.8.1.1.5.8.8]
b. 6 Jan 1888
6
Susanna Dresser
[1.2.8.1.1.6]
b. 3 Nov 1791
+
Jonathan Gould
b. Abt 1788
6
Isaac Dresser
[1.2.8.1.1.7]
b. 19 May 1793 d. 5 Feb 1862
Laura Frary
b. 2 Nov 1802 d. Aug 1858
7
James Munroe Dresser
[1.2.8.1.1.7.1]
b. 6 Dec 1820 d. 13 Nov 1833
7
Justus Frary Dresser
[1.2.8.1.1.7.2]
b. 21 Nov 1822 d. 1824
7
Justus Frary Dresser
[1.2.8.1.1.7.3]
b. 7 Nov 1825 d. 1 Jan 1881
Catherine Hughes McAllister
b. 25 Apr 1829 d. 28 Mar 1850
8
Catherine Hughes Dresser
[1.2.8.1.1.7.3.1]
b. 19 Mar 1850 d. 20 Feb 1851
Jane Patterson
b. 5 Apr 1830 d. 24 Apr 1859
8
James Munro Dresser
[1.2.8.1.1.7.3.2]
b. 7 Jun 1854 d. 6 Jan 1879
8
Jessie Lillian Dresser
[1.2.8.1.1.7.3.3]
b. 20 Feb 1856 d. 15 Mar 1878
8
Justus William Dresser
[1.2.8.1.1.7.3.4]
b. 18 Aug 1857 d. 2 Oct 1933
+
Alice Amelia Blackman
b. 1 Apr 1862 d. 13 May 1886
Mary Nancy Davis
b. 22 Nov 1867 d. 8 Jun 1952
9
Jessie Nancy Dresser
[1.2.8.1.1.7.3.4.1]
b. 30 Nov 1896
+
Willis Ralph Shelton
b. 15 Feb 1897
9
Justus William "Slim" Dresser
[1.2.8.1.1.7.3.4.2]
b. 17 Feb 1901 d. 8 Apr 1941
9
Davis Dresser
[1.2.8.1.1.7.3.4.3]
b. 31 Jul 1904 d. 4 Feb 1977
Annah Livinia Hume
b. 8 Feb 1829 d. 1 Jan 1896
8
Richard Leonard "Dick" Dresser
[1.2.8.1.1.7.3.5]
b. 8 Jul 1862 d. 5 Jun 1945
Rose Horlacher
b. 23 Jan 1868 d. 17 Mar 1934
9
Charles William Dresser
[1.2.8.1.1.7.3.5.1]
b. 11 Jun 1894 d. 9 Mar 1972
+
Florence Ethel Mahood
b. 14 May 1894 d. 16 Jul 1920
+
Barbara Zimmerman
b. Abt 1898
+
Margaret Ruth Cook
b. 25 Oct 1906 d. 18 Dec 1999
9
Leonard Dresser
[1.2.8.1.1.7.3.5.2]
b. 28 Mar 1904 d. 28 Mar 1904
9
Leonard George Dresser
[1.2.8.1.1.7.3.5.3]
b. 23 Mar 1906 d. 7 Nov 1991
Margaret Ella Musser
b. 3 May 1906 d. 1958
10
David Leonard Dresser
[1.2.8.1.1.7.3.5.3.1]
b. 29 May 1935 d. 19 May 1998
8
Laura Kate Dresser
[1.2.8.1.1.7.3.6]
b. 19 Oct 1864 d. 24 Jul 1919
8
Annabel Dresser
[1.2.8.1.1.7.3.7]
b. 20 Feb 1870 d. 29 Sep 1870
7
Theda Dresser
[1.2.8.1.1.7.4]
b. 9 Sep 1827 d. 31 Oct 1895
+
P H Sniff
b. Abt 1825
7
Clarissa Susannah Dresser
[1.2.8.1.1.7.5]
b. 30 Nov 1832 d. 20 Jan 1852
7
Eliza Rebecca Dresser
[1.2.8.1.1.7.6]
b. 7 Feb 1841 d. 9 Sep 1843
+
Emily Marcy
b. Abt 1805
6
Diana Dresser
[1.2.8.1.1.8]
b. 17 Dec 1795
6
David Dresser
[1.2.8.1.1.9]
b. 12 Sep 1797
Dorcas Williams
b. 18 Apr 1794
7
Gilbert W Dresser
[1.2.8.1.1.9.1]
b. Abt 1819 d. 17 Jul 1856
Ann M Dresser
b. 1822
8
Hellen M Dresser
[1.2.8.1.1.9.1.1]
b. 1842
8
Gilbert W Dresser
[1.2.8.1.1.9.1.2]
b. 1845
5
Nancy Taft
[1.2.8.1.2]
b. 9 Jul 1763 d. 1835
5
Rhoxanna Taft
[1.2.8.1.3]
b. 14 Aug 1765 d. 1837
+
Josiah Wood
5
Diana Taft
[1.2.8.1.4]
b. 4 Sep 1767 d. 1830
+
Silvanus Thayer
b. 4 Sep 1762
5
Joseph Taft
[1.2.8.1.5]
b. 26 Jun 1769
5
Marcy Taft
[1.2.8.1.6]
b. 11 Aug 1771 d. 1840
5
Polly Taft
[1.2.8.1.7]
b. 9 Jun 1773 d. 26 Oct 1848
Jesse Hurlbut
b. 21 Jul 1769 d. 11 Jan 1848
6
Polly Hurlbut
[1.2.8.1.7.1]
b. 27 Apr 1793 d. 17 Sep 1861
John William Wilcox
b. 8 Jun 1793 d. 17 Sep 1861
7
Stephen Dorman Wilcox
[1.2.8.1.7.1.1]
b. Abt 1815 d. 22 Jan 1863
Nancy Jane Miller
b. 10 Jul 1811 d. 7 Apr 1905
8
Laura Wilcox
[1.2.8.1.7.1.1.1]
b. 23 Dec 1830 d. Bef 1905
8
Poly Wilcox
[1.2.8.1.7.1.1.2]
b. 2 Dec 1832 d. Bef 1905
8
Hariat Wilcox
[1.2.8.1.7.1.1.3]
b. 2 Aug 1835 d. Bef 1905
+
Septha Miller
8
Nathan C Wilcox
[1.2.8.1.7.1.1.4]
b. 31 Dec 1838 d. Bef 1905
Margaret C Culy
9
Charles Robert Wilcox
[1.2.8.1.7.1.1.4.1]
b. 14 Jun 1870
9
Anna Grace Wilcox
[1.2.8.1.7.1.1.4.2]
b. 25 Apr 1872
9
Leo D Wilcox
[1.2.8.1.7.1.1.4.3]
b. 6 Mar 1879
8
Alma Wilcox
[1.2.8.1.7.1.1.5]
b. 28 Nov 1841 d. Bef 1905
8
James King Wilcox
[1.2.8.1.7.1.1.6]
b. 25 Feb 1843 d. 15 Jun 1918
Loucina Pomrey Campbell
b. 2 May 1849 d. 23 May 1896
9
James Francis Wilcox
[1.2.8.1.7.1.1.6.1]
b. 19 Oct 1868 d. 14 Nov 1938
Catherine Biby
b. Dec 1872
10
George Day Wilcox
[1.2.8.1.7.1.1.6.1.1]
b. Feb 1886
10
Franklin Wilcox
[1.2.8.1.7.1.1.6.1.2]
b. Aug 1893 d. 1937
Nancy Elizabeth McKee
b. 2 Dec 1876 d. 19 Nov 1951
10
Eunice Wilcox
[1.2.8.1.7.1.1.6.1.3]
b. 1899
10
Thomas Neal Wilcox
[1.2.8.1.7.1.1.6.1.4]
b. 4 Aug 1912 d. 10 Apr 1998
+
Thelma Agnes Land
b. 4 Feb 1912 d. 16 Sep 1990
10
George Wilcox
[1.2.8.1.7.1.1.6.1.5]
b. 1914 d. 1914
10
Teddy Lee Wilcox
[1.2.8.1.7.1.1.6.1.6]
b. 5 Jun 1917 d. 22 Feb 1930
9
Dora Wilcox
[1.2.8.1.7.1.1.6.2]
b. 28 Aug 1870 d. 1 Sep 1870
9
Claire Ellen Wilcox
[1.2.8.1.7.1.1.6.3]
b. 6 Sep 1871 d. 1 Feb 1949
William Ciscero Dyson
b. 9 Jun 1862 d. 31 Mar 1935
10
Jasper Elijah Dyson
[1.2.8.1.7.1.1.6.3.1]
b. 17 Nov 1888 d. 21 Aug 1968
10
Addison Simpson Dyson
[1.2.8.1.7.1.1.6.3.2]
b. 3 Aug 1890 d. 10 Nov 1982
Ella Mecklenburg
b. 24 Dec 1895
11
Living
[1.2.8.1.7.1.1.6.3.2.1]
11
Living
[1.2.8.1.7.1.1.6.3.2.2]
10
Annie Lucinda Dyson
[1.2.8.1.7.1.1.6.3.3]
b. 8 Jul 1892 d. 18 Dec 1981
+
Earl Raymond Dildine
b. 3 Aug 1905 d. 27 Sep 1955
Napier
11
Charles Thomas Napier
[1.2.8.1.7.1.1.6.3.3.1]
b. 9 Dec 1911 d. 11 Jan 1994
11
Roy Leonard Napier
[1.2.8.1.7.1.1.6.3.3.2]
b. 17 Sep 1913 d. 22 Feb 1984
+
Mabel Florence Dildine
b. 16 Feb 1903 d. Apr 1983
+
Edward Collamar
b. Abt 1874
10
LaVada Alice Dyson
[1.2.8.1.7.1.1.6.3.4]
b. 15 Jan 1895
Joseph Howard Greiner
b. 8 Jan 1879 d. 20 May 1955
11
Albert Joseph Greiner
[1.2.8.1.7.1.1.6.3.4.1]
b. 7 Jun 1913 d. 15 May 1977
+
Mabel Marie Byrd
b. 3 Jun 1912 d. 7 Sep 1978
11
Theresa Nellie Greiner
[1.2.8.1.7.1.1.6.3.4.2]
Mondo Banchero
12
Jerry Banchero
[1.2.8.1.7.1.1.6.3.4.2.1]
10
Evelena Emmaline Dyson
[1.2.8.1.7.1.1.6.3.5]
b. 1 Dec 1896 d. 23 Nov 1975
Cecil Chester Flick
b. 25 Nov 1900 d. 19 Mar 1977
11
Alice Esther Flick
[1.2.8.1.7.1.1.6.3.5.1]
b. 30 Nov 1919 d. 18 Mar 2005
11
Ruth Elizabeth Flick
[1.2.8.1.7.1.1.6.3.5.2]
b. 12 Nov 1929 d. 18 Jun 2008
Paul Gene Canaday
b. 18 Feb 1927 d. 21 Feb 2000
12
Matthew Cecil Canaday
[1.2.8.1.7.1.1.6.3.5.2.1]
b. 30 Nov 1955 d. 26 Jul 2012
10
King Solomon Dyson
[1.2.8.1.7.1.1.6.3.6]
b. 5 Dec 1899 d. 18 Feb 1974
10
Clara Ellen Dyson
[1.2.8.1.7.1.1.6.3.7]
b. 22 May 1903 d. 30 Sep 1990
William W Hogan
11
Ruby Elizabeth Hogan
[1.2.8.1.7.1.1.6.3.7.1]
b. 2 Oct 1920 d. 4 Oct 1996
Bernard Gale Fenwick
b. 25 Jul 1916 d. 22 Jun 1973
12
Glen Carl Fenwick
[1.2.8.1.7.1.1.6.3.7.1.1]
b. 14 Jul 1941 d. 20 Dec 1942
+
Richard John Smith
b. 5 Dec 1922 d. 9 Dec 1979
10
Dorothy May Dyson
[1.2.8.1.7.1.1.6.3.8]
b. 2 Apr 1905
9
George Stephen Wilcox
[1.2.8.1.7.1.1.6.4]
b. 1 Jun 1874 d. 15 Oct 1944
Francis Erminnie Tobias
b. 23 Aug 1880 d. 29 Jan 1913
10
Blanche Hazel Wilcox
[1.2.8.1.7.1.1.6.4.1]
b. 5 Jan 1898 d. 8 Oct 1984
Verne Wilbur Brown
b. 18 Sep 1893 d. 13 Aug 1964
11
Verne Wilbur Brown
[1.2.8.1.7.1.1.6.4.1.1]
b. 13 Jul 1919 d. 1 Feb 1977
10
Walter Stephan Wilcox
[1.2.8.1.7.1.1.6.4.2]
b. 13 Apr 1899 d. 16 Oct 1905
10
Minnie Myrtle Wilcox
[1.2.8.1.7.1.1.6.4.3]
b. 5 Nov 1900 d. 12 Apr 1964
Ralph Laughlin
b. 5 Jan 1894 d. 16 Jun 1951
11
Margie Sue Laughlin
[1.2.8.1.7.1.1.6.4.3.1]
b. 21 Aug 1922 d. 2 Dec 1996
+
Clyde Winston Browning
b. 23 Jul 1917 d. 3 Nov 1973
10
Bertha Bell Wilcox
[1.2.8.1.7.1.1.6.4.4]
b. 10 Apr 1903 d. 8 Feb 1966
Walter Otto Riesen
b. 12 Mar 1902 d. 5 Jan 1982
11
Sibyl Faye Riesen
[1.2.8.1.7.1.1.6.4.4.1]
b. 19 Jan 1924 d. 19 May 1994
+
Albert Marius Norris
b. 9 Sep 1918 d. Jan 1996
10
Iva Maye Wilcox
[1.2.8.1.7.1.1.6.4.5]
b. 7 Nov 1906 d. 27 Nov 1988
+
Raymond Derrick
b. 7 Oct 1906 d. 1 Apr 1980
10
George Mason Wilcox
[1.2.8.1.7.1.1.6.4.6]
b. 2 May 1908 d. 2 May 1958
Opal Edna Welch
b. 12 May 1914 d. 15 Oct 1942
11
Lou Jean Wilcox
[1.2.8.1.7.1.1.6.4.6.1]
b. 30 Oct 1931 d. Aug 1987
9
Annie Elizabeth Wilcox
[1.2.8.1.7.1.1.6.5]
b. 30 Mar 1876 d. 29 Mar 1932
William E Conner
b. 23 Feb 1867 d. 9 Feb 1938
10
Hazle Conner
[1.2.8.1.7.1.1.6.5.1]
b. 5 Jan 1896 d. Bef 1968
10
James A Conner
[1.2.8.1.7.1.1.6.5.2]
b. 27 Dec 1898 d. 16 Oct 1918
10
Glenn Conner
[1.2.8.1.7.1.1.6.5.3]
d. Bef 1968
9
Joseph Benjamin Wilcox
[1.2.8.1.7.1.1.6.6]
b. 7 Aug 1879 d. 2 Aug 1968
+
Mary Mae VaLue
b. Abt 1882
Mary Jane Pinkston
10
Mabel Wilcox
[1.2.8.1.7.1.1.6.6.1]
b. 1910 d. 1955
10
Barbara Wilcox
[1.2.8.1.7.1.1.6.6.2]
b. 1914 d. 1978
9
William Green Wilcox
[1.2.8.1.7.1.1.6.7]
b. 7 Aug 1880 d. 13 Jun 1970
Myrtle Furhman
b. 3 Jan 1882 d. 24 Sep 1967
10
Clyde W Wilcox
[1.2.8.1.7.1.1.6.7.1]
b. 23 Sep 1902 d. 11 Oct 1947
10
Clarence Wilcox
[1.2.8.1.7.1.1.6.7.2]
b. 28 May 1904 d. 1909
10
William Green Wilcox, Jr
[1.2.8.1.7.1.1.6.7.3]
b. 22 Oct 1907 d. 1982
+
Lucille M
b. 1913 d. 1989
10
Beulah Wilcox
[1.2.8.1.7.1.1.6.7.4]
b. 29 Apr 1917 d. 15 Oct 1967
+
Vernie Wible
d. Bef 1903
9
Daniel Reuben Wilcox
[1.2.8.1.7.1.1.6.8]
b. 19 Mar 1882 d. 14 Jul 1971
Emma Estella Furhman
b. 15 Nov 1884 d. 2 Feb 1958
10
Anna Elizabeth Wilcox
[1.2.8.1.7.1.1.6.8.1]
b. 2 Jun 1904 d. 8 Aug 1979
Clarence Martin Gooding
b. 20 Mar 1897 d. 30 Nov 1963
11
Clarence Martin Gooding
[1.2.8.1.7.1.1.6.8.1.1]
b. 28 Mar 1930 d. 20 Dec 1992
11
Hurschel Ray Gooding
[1.2.8.1.7.1.1.6.8.1.2]
b. 10 Jul 1937 d. 30 Dec 2003
10
James Elmer Wilcox
[1.2.8.1.7.1.1.6.8.2]
b. 8 Nov 1905 d. 20 Mar 1947
10
Francis Vernon Wilcox
[1.2.8.1.7.1.1.6.8.3]
b. 14 Dec 1909 d. 3 Nov 1995
Helen Irene Williams
b. 17 Oct 1919 d. 24 Feb 1975
11
Rose Mary Wilcox
[1.2.8.1.7.1.1.6.8.3.1]
b. 8 Jan 1938 d. 30 Jan 2007
+
Robert Allen Mullenix
b. 30 Aug 1926 d. 6 Jul 1993
+
Joseph N Reed
b. 28 May 1937 d. 24 Aug 1963
+
John William Andrews
b. 22 Sep 1915 d. Feb 1981
11
James Francis Wilcox
[1.2.8.1.7.1.1.6.8.3.2]
b. 29 Dec 1939 d. 8 Apr 2002
+
Shirley M Henze
b. 2 Oct 1938 d. 3 May 1993
9
Augustus Wilcox
[1.2.8.1.7.1.1.6.9]
b. 4 Mar 1884 d. 21 Oct 1910
+
Lydia S Baker
b. Sep 1885
9
Mollie Wilcox
[1.2.8.1.7.1.1.6.10]
b. 6 Apr 1886 d. 18 Apr 1906
+
Harry E Pearcy
+
Margaret Emeline Wagner
b. 13 Feb 1859
+
Elizabeth J Hendrickson
+
Catherine J Black Green
b. 19 May 1841 d. 10 Feb 1911
8
Stephen Franklin Wilcox
[1.2.8.1.7.1.1.7]
b. 21 Oct 1845 d. 25 Oct 1864
8
Eleanor Jane Wilcox
[1.2.8.1.7.1.1.8]
b. 26 Feb 1848 d. 23 Jun 1934
Joseph Aaron Vallier
b. 16 Sep 1844 d. 25 Dec 1919
9
Sarah Jane Vallier
[1.2.8.1.7.1.1.8.1]
b. 4 Dec 1867 d. 1 Apr 1949
+
James H Bragg
b. Abt 1865
9
James Henry Vallier
[1.2.8.1.7.1.1.8.2]
b. 20 Nov 1872 d. 5 Dec 1958
Sarah Ellen Edmunston
b. 8 Sep 1885 d. 19 Oct 1913
10
James Henry Vallier
[1.2.8.1.7.1.1.8.2.1]
b. 14 May 1903 d. 8 Jan 1908
10
Martha Ellen Vallier
[1.2.8.1.7.1.1.8.2.2]
b. 31 Jan 1905 d. 19 Dec 1984
10
John Henry Vallier
[1.2.8.1.7.1.1.8.2.3]
b. 22 Nov 1909 d. 13 Feb 1986
9
Laura Emilye Vallier
[1.2.8.1.7.1.1.8.3]
b. 15 Apr 1874
9
Aaron Edward Vallier
[1.2.8.1.7.1.1.8.4]
b. 23 May 1876
9
John Willey Vallier
[1.2.8.1.7.1.1.8.5]
b. 28 Sep 1878
+
Ella E
b. 1887
9
Mary Nancy Clarice Vallier
[1.2.8.1.7.1.1.8.6]
b. 23 Dec 1880
9
Reuben Walter Vallier
[1.2.8.1.7.1.1.8.7]
b. 30 May 1883
9
William Henry Vallier
[1.2.8.1.7.1.1.8.8]
b. 10 Apr 1886
9
George Frederick Franklin Vallier
[1.2.8.1.7.1.1.8.9]
b. 5 Aug 1888
8
Clarisa Marinza Wilcox
[1.2.8.1.7.1.1.9]
b. 12 Apr 1855 d. 14 Apr 1925
Reuben Vallier
b. 1848
9
Benjamin Vallier
[1.2.8.1.7.1.1.9.1]
b. 20 Dec 1873 d. 27 May 1953
Bertha Serra Perry
b. Oct 1879 d. 1959
10
Wayne Harley Vallier
[1.2.8.1.7.1.1.9.1.1]
b. 10 Dec 1897 d. Oct 1977
+
Minnie Belle Gibbons
b. 6 Jun 1906 d. Jul 1974
10
Lewis R Vallier
[1.2.8.1.7.1.1.9.1.2]
b. Jun 1899 d. 23 Jan 1974
+
Elizabeth
b. 1903
9
Ella Vallier
[1.2.8.1.7.1.1.9.2]
b. 1877
+
Fredrick S Treatch
b. 30 Jul 1878
9
Ruth Vallier
[1.2.8.1.7.1.1.9.3]
b. 1882 d. 1957
James Lewis Perry
b. 14 Jun 1877 d. 1950
10
James Virgil Perry
[1.2.8.1.7.1.1.9.3.1]
b. Abt 1899
+
Virgie A Pride
b. Sep 1898
10
Glenn Oscar Perry
[1.2.8.1.7.1.1.9.3.2]
b. 3 Jul 1901 d. 21 Jul 1960
+
Clara E Hatcher
b. 27 Oct 1904 d. 7 Jan 1994
9
Marie Vallier
[1.2.8.1.7.1.1.9.4]
b. Abt 1883
9
Mae Vallier
[1.2.8.1.7.1.1.9.5]
b. Abt 1885
9
Fred Amos Vallier
[1.2.8.1.7.1.1.9.6]
b. 2 Nov 1887 d. 2 Dec 1928
9
James Vallier
[1.2.8.1.7.1.1.9.7]
b. Abt 1888
9
George Vallier
[1.2.8.1.7.1.1.9.8]
b. 25 May 1892 d. 15 May 1973
+
Elsie B Lettitch
b. Abt 1894
9
Ida Vallier
[1.2.8.1.7.1.1.9.9]
b. Abt 1894
+
E Kennedy
b. Abt 1894
9
Vernon F Vallier
[1.2.8.1.7.1.1.9.10]
b. 29 Dec 1894 d. 23 Dec 1959
8
William T Wilcox
[1.2.8.1.7.1.1.10]
b. 24 Jul 1850 d. Bef 1905
8
Nancy R Wilcox
[1.2.8.1.7.1.1.11]
b. 24 Jul 1850 d. Bef 1905
8
George W Wilcox
[1.2.8.1.7.1.1.12]
b. 27 Sep 1852 d. Bef 1905
8
Boy Wilcox
[1.2.8.1.7.1.1.13]
b. Abt 1857
8
Margaret Wilcox
[1.2.8.1.7.1.1.14]
b. 25 Jun 1859
8
Boy Wilcox
[1.2.8.1.7.1.1.15]
b. Abt 1861
7
Roxana Wilcox
[1.2.8.1.7.1.2]
b. Abt 1817 d. 1820
7
Montreville Russell Wilcox
[1.2.8.1.7.1.3]
b. 4 Sep 1826 d. 13 Jan 1888
Susan Minerva Greenfield
b. 2 Apr 1836 d. 27 Dec 1917
8
Eva Wilcox
[1.2.8.1.7.1.3.1]
b. 1858
8
John Wilcox
[1.2.8.1.7.1.3.2]
b. 1860 d. 1917
8
Mary Amy Wilcox
[1.2.8.1.7.1.3.3]
b. 14 Jan 1861 d. 24 Mar 1940
Frederick Charles Howe
b. 28 Jul 1861 d. Sep 1948
9
Archibald Wilcox Howe, MD
[1.2.8.1.7.1.3.3.1]
b. 29 Apr 1886 d. 26 Feb 1977
Gudnie Ricarda Jensina Olson
b. 9 Jan 1891 d. 18 Jan 1978
10
Roger Archibald Howe
[1.2.8.1.7.1.3.3.1.1]
b. 25 Dec 1915 d. Sep 1989
11
Roger Archibald Howe, Jr
[1.2.8.1.7.1.3.3.1.1.1]
b. 6 May 1951 d. 6 May 1951
10
Betty June Howe
[1.2.8.1.7.1.3.3.1.2]
b. 10 May 1919 d. 12 Dec 1996
+
Peter Kyne Wanger
b. 21 Apr 1920 d. 30 Dec 1992
9
Irene Mary Howe
[1.2.8.1.7.1.3.3.2]
b. 27 Apr 1890 d. 26 Jul 1971
+
Herbert Jacob Goette
b. 14 Jan 1889 d. 20 Nov 1936
9
Susan Minerva Howe
[1.2.8.1.7.1.3.3.3]
b. 26 Nov 1892 d. 1 Dec 1977
+
Howard Russell Clark
d. 16 Nov 1961
9
Frederick Montreville Howe
[1.2.8.1.7.1.3.3.4]
b. 1895 d. 16 Feb 1963
9
Marion Howe
[1.2.8.1.7.1.3.3.5]
b. 21 Aug 1900 d. 19 Jun 1974
+
John O Jacobson
d. 1938
+
Frederick Graham
d. 1961
8
Burgess Greenfield Wilcox
[1.2.8.1.7.1.3.4]
b. Abt 1863 d. 3 Apr 1938
Mary Eunice Lemont
b. 22 Jan 1867
9
Frank Burgess Wilcox
[1.2.8.1.7.1.3.4.1]
b. 14 Nov 1885 d. 1 Jun 1962
Anna Dale Anderson
b. Dec 1887
10
Ralph Wilcox
[1.2.8.1.7.1.3.4.1.1]
b. 30 Jun 1911 d. 1912
9
Letitia Wilcox
[1.2.8.1.7.1.3.4.2]
b. Jul 1887
8
Ovando Wilcox
[1.2.8.1.7.1.3.5]
b. 1870
8
Louisa Wilcox
[1.2.8.1.7.1.3.6]
b. 9 Apr 1877 d. 21 Jun 1955
Edward Harold Frost
b. 11 Dec 1875 d. 2 Jun 1955
9
Russell Harold Frost
[1.2.8.1.7.1.3.6.1]
b. 6 Oct 1900 d. 27 Oct 1967
+
Katherine Abigail Cashman
b. 29 Oct 1898 d. 5 Mar 1967
9
Charles Edward Frost
[1.2.8.1.7.1.3.6.2]
b. 27 Sep 1905 d. 19 Jan 1974
9
William Wilcox Frost
[1.2.8.1.7.1.3.6.3]
b. 11 Jan 1910 d. 7 Oct 1980
Ruth Linda Landmann
b. 13 Feb 1913 d. 26 Nov 2000
10
James Frederic Frost
[1.2.8.1.7.1.3.6.3.1]
b. 11 May 1941 d. 6 Oct 2008
6
Reuben Hurlbut
[1.2.8.1.7.2]
b. 7 Apr 1794 d. 28 May 1879
Hannah Moore
b. 1794 d. 18 Nov 1861
7
Diana S Hurlbut
[1.2.8.1.7.2.1]
b. 12 Nov 1816
+
William Dake
7
Polly A Hurlbut
[1.2.8.1.7.2.2]
b. 27 Nov 1818
+
E Dake
7
Sarah Ann Hurlburt
[1.2.8.1.7.2.3]
b. 26 Jul 1820 d. 23 Apr 1908
John Wines
b. 16 Jun 1814 d. 1898
8
Sophia Misplea Wines
[1.2.8.1.7.2.3.1]
b. 19 May 1847 d. 8 Nov 1848
8
Kate Alvira Wines
[1.2.8.1.7.2.3.2]
b. 20 Aug 1848 d. 28 Feb 1932
Allen Octavius Packard
b. 6 Oct 1840 d. 19 Aug 1892
9
Lora Pearson Packard
[1.2.8.1.7.2.3.2.1]
b. 1871
Thomas Isaac Roberts
10
Dora Elizabeth Roberts
[1.2.8.1.7.2.3.2.1.1]
b. 17 Jan 1895
9
Lizzie Packard
[1.2.8.1.7.2.3.2.2]
b. Abt 1873 d. 28 Sep
+
Glenn Martin
b. Abt 1871
9
Katherine Packard
[1.2.8.1.7.2.3.2.3]
b. Abt 1875
+
Fred Millberry
b. Abt 1873
9
Sarah Packard
[1.2.8.1.7.2.3.2.4]
b. Abt 1877
+
Lewis Stevins
b. Abt 1875
9
Josephine Packard
[1.2.8.1.7.2.3.2.5]
b. Abt 1879
+
Bratin Martin
b. Abt 1877
9
Dorothy Packard
[1.2.8.1.7.2.3.2.6]
b. Abt 1881 d. Abt 1931
+
Harry A. Schofield
b. Abt 1879
9
Lewis Wines Packard
[1.2.8.1.7.2.3.2.7]
b. 2 Apr 1883 d. 9 Jan 1942
Laura Moore
b. 25 Sep 1890 d. 5 Jan 1933
10
Allen Moore Packard
[1.2.8.1.7.2.3.2.7.1]
b. 9 Sep 1910 d. 1974
10
Dorthy Mary Packard
[1.2.8.1.7.2.3.2.7.2]
b. 12 Jul 1912 d. 3 Oct 1928
+
Mary Wilson
b. 19 Jan 1886 d. 5 Jan 1947
9
Alice Packard
[1.2.8.1.7.2.3.2.8]
b. Abt 1885 d. 1915
8
Frank Pierce Wines
[1.2.8.1.7.2.3.3]
b. 6 Mar 1853 d. 16 Dec 1855
8
Frederick Barlow Wines
[1.2.8.1.7.2.3.4]
b. 24 Oct 1857
7
Chauncey Hurlbut
[1.2.8.1.7.2.4]
b. 7 Nov 1822
7
Marmary Annette Hurlbut
[1.2.8.1.7.2.5]
b. 12 Sep 1824 d. 14 May 1914
+
J Towsley
7
Edwin Taft Monroe Hurlbut
[1.2.8.1.7.2.6]
b. 20 Jun 1828
Helen Coburn
b. 18 Nov 1830
8
Clarence Romeyn Hurlbut
[1.2.8.1.7.2.6.1]
b. 20 Oct 1852
8
Clara Adele Hurlbut
[1.2.8.1.7.2.6.2]
b. 7 Jun 1857
7
Iantha C Hurlbut
[1.2.8.1.7.2.7]
b. 31 May 1826
7
Seth Hurlbut
[1.2.8.1.7.2.8]
b. 12 Jul 1833
+
Margaret Green
b. Abt 1840
7
Sylvia Hurlbut
[1.2.8.1.7.2.9]
b. 7 Feb 1836
6
Aseneth Hurlbut
[1.2.8.1.7.3]
b. 7 Jan 1797 d. 26 May 1875
Bechias Dustin
b. 5 Oct 1793 d. 6 Nov 1874
7
David Dustin
[1.2.8.1.7.3.1]
b. 15 Feb 1817 d. 25 Jun 1893
Mary Ann Call
b. 10 Apr 1819 d. 5 Mar 1910
8
Mary Winnifred Dustin
[1.2.8.1.7.3.1.1]
b. 1842
Absalom Stauffer Schantz
b. 12 Jan 1834 d. 16 Aug 1878
9
Lillian E Shontz
[1.2.8.1.7.3.1.1.1]
b. 7 Oct 1858 d. 24 Apr 1944
Marshall Travilla
b. 3 Feb 1856 d. 27 Jan 1941
10
Maude W Travilla
[1.2.8.1.7.3.1.1.1.1]
b. 22 Feb 1879
+
George F Jasper
b. 1875
10
Marshall Laurence Travilla
[1.2.8.1.7.3.1.1.1.2]
b. 25 Nov 1886 d. 20 Sep 1944
9
Mary E Shontz
[1.2.8.1.7.3.1.1.2]
b. 1861
9
David I Shontze
[1.2.8.1.7.3.1.1.3]
b. Feb 1868 d. 1 Aug 1950
Edith A Hyman
b. Nov 1872 d. Aft 1900
10
David I Shontze, Jr
[1.2.8.1.7.3.1.1.3.1]
b. 12 Sep 1894 d. 19 May 1950
8
David W Dustin
[1.2.8.1.7.3.1.2]
b. 1845 d. 2 Aug 1849
8
Ida Dustin
[1.2.8.1.7.3.1.3]
b. Sep 1852
John H Thompson
b. 1831
9
Charles H Thompson
[1.2.8.1.7.3.1.3.1]
b. Jun 1872 d. 19 Dec 1941
+
Elizabeth J Thompson
b. 1876 d. 1958
9
John Arthur Thompson
[1.2.8.1.7.3.1.3.2]
b. Oct 1875 d. 1953
+
Ernstine
b. Apr 1876 d. Aft 1900
9
Willis W Thompson
[1.2.8.1.7.3.1.3.3]
b. 1877 d. 9 Feb 1948
9
Frank G Thompson
[1.2.8.1.7.3.1.3.4]
b. Jun 1880 d. 8 May 1918
8
Helen J. Dustin
[1.2.8.1.7.3.1.4]
b. Abt 1858
Mary Ann Evans
b. 1818
8
Dorothy Jane Dustin
[1.2.8.1.7.3.1.5]
b. 23 May 1845 d. 19 Feb 1903
Hiram Whipple Amburn
b. 26 Oct 1845 d. 28 Jul 1932
9
Lydia M Amburn
[1.2.8.1.7.3.1.5.1]
b. Mar 1867 d. 1949
Charles Holt
b. 1865 d. 1940
10
H Nelson Holt
[1.2.8.1.7.3.1.5.1.1]
b. 1892 d. 1899
9
Wilfred Amburn
[1.2.8.1.7.3.1.5.2]
b. 23 Aug 1869 d. 1 Oct 1943
Fannie E Shinn
b. Abt 1871 d. 16 Jul 1932
10
Richard Alva Amburn
[1.2.8.1.7.3.1.5.2.1]
b. 1905 d. 21 Jan 1906
9
Hiram Whipple Amburn, Jr
[1.2.8.1.7.3.1.5.3]
b. 29 May 1871 d. 23 Dec 1948
Margaret Ann Maloney
b. 29 Apr 1872 d. 10 Jan 1948
10
Thomas Hiram Amburn
[1.2.8.1.7.3.1.5.3.1]
b. 5 Nov 1899 d. 10 Dec 1968
Mary A. Reece
b. 25 Jul 1916 d. 4 Jun 2001
11
Margaret Leigh Amburn
[1.2.8.1.7.3.1.5.3.1.1]
10
Milton Edmund Amburn
[1.2.8.1.7.3.1.5.3.2]
b. 19 Oct 1903 d. 12 Sep 1966
Pearl Emma Krull
b. 1 Jan 1906 d. 3 Aug 1985
11
Thomas W. Amburn
[1.2.8.1.7.3.1.5.3.2.1]
b. 9 Sep 1929 d. 9 Mar 1989
10
Robert William Amburn
[1.2.8.1.7.3.1.5.3.3]
b. 27 Dec 1907 d. 25 Apr 1994
+
Leona Elizabeth Siebers
b. 4 Sep 1906 d. 7 Sep 1977
9
Bertrum Amburn
[1.2.8.1.7.3.1.5.4]
b. 1875
9
Winifred D Amburn
[1.2.8.1.7.3.1.5.5]
b. Mar 1878
John William Jerome
b. 28 Jan 1875 d. Sep 1970
10
Dorothy L Jerome
[1.2.8.1.7.3.1.5.5.1]
b. 12 Oct 1899 d. 1 Feb 1951
+
Harry A Hubbell
b. 3 Mar 1900 d. 15 Sep 1956
9
Fayette F Amburn
[1.2.8.1.7.3.1.5.6]
b. Feb 1882
+
Beth R
b. 1890
8
Ann Viola Dustin
[1.2.8.1.7.3.1.6]
+
John Thompson
7
Fornatus Dustin
[1.2.8.1.7.3.2]
b. 17 Feb 1820 d. 11 Oct 1872
Sonora Rosaline Call
b. 29 Dec 1826 d. 5 Mar 1906
8
Andrew Fornatus Dustin
[1.2.8.1.7.3.2.1]
b. 23 Apr 1847 d. 6 May 1910
Mary Ann Patterson
b. May 1860 d. 20 Mar 1888
9
Alvarez Fornatus Dustin
[1.2.8.1.7.3.2.1.1]
b. 9 Dec 1875 d. 3 May 1939
Lois VanLeuven
b. 22 Mar 1887 d. 15 May 1971
10
Reva VanLeuven Dustin
[1.2.8.1.7.3.2.1.1.1]
b. 29 Oct 1906 d. 22 Nov 1998
Wendell Davis Payne
b. 12 Feb 1904 d. 30 Jul 1995
11
Betty Mae Payne
[1.2.8.1.7.3.2.1.1.1.1]
b. 13 May 1927 d. 5 Sep 1979
11
Donald Wendell Payne
[1.2.8.1.7.3.2.1.1.1.2]
b. 12 Dec 1929 d. 1 Dec 2012
+
Luella James
b. 7 Oct 1898
11
Edsal Leo Payne
[1.2.8.1.7.3.2.1.1.1.3]
b. 6 Aug 1931 d. 4 Mar 1997
10
Alvarez Dustin
[1.2.8.1.7.3.2.1.1.2]
b. 16 Jun 1908 d. 16 Jun 1908
10
Vivian Dustin
[1.2.8.1.7.3.2.1.1.3]
b. 30 Jun 1909 d. 29 Jan 1990
+
Earl Byrne
b. 17 Jan 1909 d. 5 Feb 1991
10
Arlo Fernandus Dustin
[1.2.8.1.7.3.2.1.1.4]
b. 26 Nov 1916 d. 22 Mar 2007
Donnetta Hunter Dustin
b. 31 Mar 1921 d. 14 Dec 2007
11
Patrick Eugene Dustin
[1.2.8.1.7.3.2.1.1.4.1]
b. 26 Jul 1950 d. 26 May 2002
10
Odell V Dustin
[1.2.8.1.7.3.2.1.1.5]
b. 1 Apr 1922 d. 23 Oct 1988
Theresa Julia Fieber
b. 28 Aug 1923 d. 25 Apr 1985
11
Dean William Dustin
[1.2.8.1.7.3.2.1.1.5.1]
b. 8 May 1952 d. 22 Mar 2004
9
Estella Nancy Dustin
[1.2.8.1.7.3.2.1.2]
b. 17 Mar 1878 d. 19 Feb 1968
James Harrison Tippets
b. 23 Apr 1873 d. 7 Feb 1929
10
John Harry Tippets
[1.2.8.1.7.3.2.1.2.1]
b. 10 Sep 1898 d. 8 Feb 1917
10
James Andrew Tippets
[1.2.8.1.7.3.2.1.2.2]
b. 1 Sep 1900 d. 30 Jun 1981
Miriam Magdalena Mair
b. 11 Jul 1901 d. 18 Nov 1988
11
James Andrew Tippets
[1.2.8.1.7.3.2.1.2.2.1]
b. 1 Apr 1920 d. 24 Oct 2005
+
Ruth Vivian Vincent
b. 21 Feb 1919 d. 13 Apr 1966
11
DeWane Mair Tippets
[1.2.8.1.7.3.2.1.2.2.2]
b. 7 Apr 1922 d. 30 Nov 1981
10
Clarice Tippets
[1.2.8.1.7.3.2.1.2.3]
b. 23 Apr 1903 d. 18 Apr 1991
Allen Booth Hackett
b. 27 Aug 1893 d. 2 Feb 1984
11
Living
[1.2.8.1.7.3.2.1.2.3.1]
Parley Norman Christensen
b. 29 Nov 1920 d. 1 Mar 2002
12
Clyde Jack Christensen
[1.2.8.1.7.3.2.1.2.3.1.1]
b. 27 Oct 1943 d. 16 Mar 1944
11
Norma May Hackett
[1.2.8.1.7.3.2.1.2.3.2]
b. 20 Mar 1923 d. 6 May 1997
Strevell Guy McCashland
b. 3 Sep 1917 d. 29 Oct 1988
12
Strevell Jay McCashland
[1.2.8.1.7.3.2.1.2.3.2.1]
b. 3 Feb 1943 d. 28 Oct 1982
11
J Karl Hackett
[1.2.8.1.7.3.2.1.2.3.3]
b. 5 Feb 1927 d. 4 Jan 1940
11
Donna Cleone Hackett
[1.2.8.1.7.3.2.1.2.3.4]
b. 18 Apr 1929 d. 18 Jun 1971
12
William Steven Grow
[1.2.8.1.7.3.2.1.2.3.4.1]
b. 2 Aug 1949 d. 20 Apr 2007
10
Mary Estella Tippets
[1.2.8.1.7.3.2.1.2.4]
b. 9 Sep 1908 d. 9 Sep 1908
10
Wilson Dustin Tippets
[1.2.8.1.7.3.2.1.2.5]
b. 17 Mar 1917 d. 21 Nov 2004
Merle Coffin
b. 18 Jun 1920 d. 2 Nov 2010
11
Glade Wilson Tippets
[1.2.8.1.7.3.2.1.2.5.1]
b. 21 Jun 1954 d. 13 Oct 2012
+
Soren Albert Christensen
b. 1 Sep 1869 d. 6 Jul 1955
8
Oscar Cyril Dustin
[1.2.8.1.7.3.2.2]
b. 5 May 1849 d. 13 Mar 1908
Esther Marie Olson
b. 15 Apr 1853 d. 5 Jul 1892
9
Charles Olsen Dustin
[1.2.8.1.7.3.2.2.1]
b. 1 Jan 1872 d. 29 May 1950
+
Alice Fuqua
b. 15 Apr 1876 d. 3 Apr 1944
9
Fred Dustin
[1.2.8.1.7.3.2.2.2]
b. 23 Jan 1872 d. 10 Oct 1960
9
Royal Dustin
[1.2.8.1.7.3.2.2.3]
b. 5 Apr 1876 d. 24 Mar 1943
9
Loty Dustin
[1.2.8.1.7.3.2.2.4]
b. 1880
9
Leland H Dustin
[1.2.8.1.7.3.2.2.5]
b. Nov 1887 d. 31 Oct 1975
9
Ruby Dustin
[1.2.8.1.7.3.2.2.6]
b. Jun 1892
+
Mary Ellen Palmer
b. 28 Jun 1856 d. 15 Nov 1908
8
Charles Roscoe Dustin
[1.2.8.1.7.3.2.3]
b. 12 Apr 1851 d. 21 Sep 1927
Elizabeth Driscal
b. 9 Mar 1860 d. 4 Apr 1948
9
Ora Dustin
[1.2.8.1.7.3.2.3.1]
b. 7 Jul 1881
9
Orie Dustin
[1.2.8.1.7.3.2.3.2]
b. 7 Jul 1881 d. Aug 1974
Gerturde Winona Fox
b. 2 Jan 1886 d. 4 Feb 1956
10
Elvin Austin Dustin
[1.2.8.1.7.3.2.3.2.1]
b. 8 Mar 1906 d. 15 Sep 1996
10
Son Dustin
[1.2.8.1.7.3.2.3.2.2]
b. Aft 1906 d. Bef 1910
9
Mabel Dustin
[1.2.8.1.7.3.2.3.3]
b. Jan 1884
Walter Clerence Linderman
b. 29 Jan 1884
10
Ethel Mildred Allison
[1.2.8.1.7.3.2.3.3.1]
b. 19 Nov 1903 d. 1 Nov 1982
+
Leslie Odell Allison
b. 30 Oct 1873 d. 20 Jul 1958
9
Elmer Dustin
[1.2.8.1.7.3.2.3.4]
b. 3 Sep 1884 d. 1 Dec 1918
+
Louella May Singleton
b. 29 Aug 1879 d. Mar 1952
9
Irene Dustin
[1.2.8.1.7.3.2.3.5]
b. Sep 1893
8
Elnora Rosaline Dustin
[1.2.8.1.7.3.2.4]
b. 16 Aug 1853 d. 22 Jun 1913
Zachery Taylor Hull
b. Abt 1847
9
Esther Rose Hull
[1.2.8.1.7.3.2.4.1]
b. 23 Apr 1877 d. 14 May 1957
Leo Geries
b. Nov 1867
10
Lillian Leona Geries
[1.2.8.1.7.3.2.4.1.1]
b. 23 Oct 1899
10
Frank E. Geries
[1.2.8.1.7.3.2.4.1.2]
b. 1 Nov 1904 d. 2 Sep 1987
8
Calista Evaline Dustin
[1.2.8.1.7.3.2.5]
b. 14 Feb 1855 d. 25 Nov 1927
Thomas Edgar Wilkinson
b. 1 Jun 1849 d. 31 Oct 1917
9
Charles Wilkinson
[1.2.8.1.7.3.2.5.1]
b. Abt 1874 d. Abt 1876
9
Evaline Evalyn Wilkinson
[1.2.8.1.7.3.2.5.2]
b. 10 Dec 1876 d. 1 Nov 1962
+
Chester Frank West
b. Jun 1875 d. 10 Mar 1947
9
Thomas Edgar Wilkinson
[1.2.8.1.7.3.2.5.3]
b. 31 Jan 1878 d. 20 Mar 1953
9
Ira Ivan Wilkinson
[1.2.8.1.7.3.2.5.4]
b. 1 Aug 1884 d. 30 Jun 1929
+
Elizabeth A Gordon
b. 17 Feb 1883 d. 22 Apr 1956
9
Loren Edgar Wilkinson
[1.2.8.1.7.3.2.5.5]
b. 20 Feb 1893 d. 1957
8
Delbert Dustin
[1.2.8.1.7.3.2.6]
b. 21 Dec 1857 d. 1 Oct 1864
8
Sarah Aseneth Dustin
[1.2.8.1.7.3.2.7]
b. 7 Aug 1859 d. 9 Sep 1860
8
Arthur Dustin
[1.2.8.1.7.3.2.8]
b. 2 Sep 1861 d. 4 Apr 1923
Clara Hansen
b. Abt 1861 d. 30 Dec 1892
9
Delbert F Dustin
[1.2.8.1.7.3.2.8.1]
b. 26 Aug 1885 d. 20 Jul 1940
9
Clarence Arthur Dustin
[1.2.8.1.7.3.2.8.2]
b. 5 Nov 1887 d. Dec 1942
9
Myrtle Mabel Dustin
[1.2.8.1.7.3.2.8.3]
b. 2 Feb 1890
9
Ervin F Dustin
[1.2.8.1.7.3.2.8.4]
b. 15 Mar 1892 d. 4 Feb 1965
Louisa Meadows
b. 6 Jun 1856 d. 27 May 1931
9
Clara Ireta Dustin
[1.2.8.1.7.3.2.8.5]
b. 27 Apr 1897 d. 22 Jan 1943
Alfred Volney Willett
b. 16 Apr 1893
10
Alfred Arthur Willett
[1.2.8.1.7.3.2.8.5.1]
b. 15 Jul 1916 d. 28 Jun 1975
10
Edith Willett
[1.2.8.1.7.3.2.8.5.2]
b. 26 Feb 1918 d. 27 Feb 1918
9
Kenneth George Dustin
[1.2.8.1.7.3.2.8.6]
b. 29 Aug 1899 d. 25 Sep 1967
Luella Jones
b. 18 Apr 1899 d. 1 Nov 1999
10
Nora Lorene Dustin
[1.2.8.1.7.3.2.8.6.1]
b. 9 May 1921 d. 6 Mar 1992
+
Kenneth Vern Tudor
b. 4 Jun 1918 d. 27 Jan 1994
10
Darrell George Dustin
[1.2.8.1.7.3.2.8.6.2]
b. 12 Jan 1923 d. 10 Aug 1993
+
Georgann Crowley
b. 31 Dec 1931 d. 28 Dec 1957
10
Donna Louise Dustin
[1.2.8.1.7.3.2.8.6.3]
b. 11 May 1924 d. 6 Sep 2006
Leland Earl Miller
b. 29 Oct 1924 d. 13 Aug 1970
11
Ellen Louise Miller
[1.2.8.1.7.3.2.8.6.3.1]
b. 9 Nov 1943 d. 8 Jul 2010
Rexford Miracle
12
Roger A Miracle
[1.2.8.1.7.3.2.8.6.3.1.1]
b. 28 Sep 1960 d. 15 Apr 2003
11
Richard Leland Miller
[1.2.8.1.7.3.2.8.6.3.2]
b. 2 May 1947 d. 15 Jul 2014
12
Marie Evans Miller
[1.2.8.1.7.3.2.8.6.3.2.1]
b. 5 Mar 1966 d. 5 Mar 1966
11
Lynda Lee Miller
[1.2.8.1.7.3.2.8.6.3.3]
b. 27 Jul 1948 d. 14 Jul 2007
Wilford Thomas Ewer
b. 22 Sep 1917 d. 25 Feb 1978
11
David Kenneth Ewer
[1.2.8.1.7.3.2.8.6.3.4]
b. 5 Jan 1951 d. 11 Sep 1953
10
Daughter Dustin
[1.2.8.1.7.3.2.8.6.4]
b. 22 Aug 1926 d. 22 Aug 1926
10
Harvey Ray Dustin
[1.2.8.1.7.3.2.8.6.5]
b. 8 Apr 1931 d. 26 Jan 2013
+
Bonnie Lee Bushell
b. 31 Jul 1933 d. 22 May 1967
9
Edith Dalton Dustin
[1.2.8.1.7.3.2.8.7]
b. 26 Feb 1902 d. 14 Jul 1973
Lester Henry Dalton
b. 6 Jan 1897 d. 5 Sep 1930
10
Norma Dalton
[1.2.8.1.7.3.2.8.7.1]
b. 4 Jun 1921 d. 1 Mar 2005
James Anglin
b. 29 Apr 1926 d. 3 Oct 2004
11
Patricia Anglin
[1.2.8.1.7.3.2.8.7.1.1]
b. 24 Oct 1955 d. 24 Feb 2005
10
Robert William Dalton
[1.2.8.1.7.3.2.8.7.2]
b. 30 Jun 1928 d. 10 Nov 2005
8
Lillie Ellen Dustin
[1.2.8.1.7.3.2.9]
b. 31 Mar 1864 d. 7 Jul 1884
Albert Francis Rogers
b. Abt 1860
9
Albert Francis Rodgers
[1.2.8.1.7.3.2.9.1]
b. 25 Jul 1884 d. 25 Jul 1884
8
May Rosetta Dustin
[1.2.8.1.7.3.2.10]
b. 9 Oct 1866 d. 14 May 1922
Walter Rampton
b. 18 Jun 1866 d. 20 Feb 1949
9
Lillie May Rampton
[1.2.8.1.7.3.2.10.1]
b. 6 Apr 1889 d. 14 May 1962
Benjamin Hepworth
b. 2 Jun 1886 d. 24 Oct 1963
10
Edna May Hepworth
[1.2.8.1.7.3.2.10.1.1]
b. 2 Mar 1911 d. 11 Mar 1997
+
Merrill Edward Wood
b. 5 Sep 1909 d. 14 Jun 1990
10
Bertha Hepworth
[1.2.8.1.7.3.2.10.1.2]
b. 1 Nov 1913 d. 26 Apr 1914
10
Lucile Hepworth
[1.2.8.1.7.3.2.10.1.3]
b. 7 Nov 1915 d. 20 Mar 2003
+
Merrell Cole Henry
b. 4 Jan 1916 d. 11 Jun 2009
10
Walter Robert Hepworth
[1.2.8.1.7.3.2.10.1.4]
b. 12 Sep 1919 d. 15 May 1995
11
Rodney Ben Hepworth
[1.2.8.1.7.3.2.10.1.4.1]
b. 18 Oct 1951 d. 2 Aug 1974
9
Walter B Rampton
[1.2.8.1.7.3.2.10.2]
b. 23 Sep 1890 d. 25 Jan 1938
Shirley Irene Vanfleet
b. 19 Oct 1893 d. 20 Jan 1947
10
Fay Rampton
[1.2.8.1.7.3.2.10.2.1]
b. 27 Oct 1913 d. 31 Mar 1977
Elmo James Steed
b. 12 Nov 1912 d. 29 Aug 1978
11
Walter Ray Steed
[1.2.8.1.7.3.2.10.2.1.1]
b. 21 Mar 1935 d. 6 Mar 1938
+
Richard Stanley Chatterton
b. 19 Sep 1913 d. 9 Apr 1994
10
June Rampton
[1.2.8.1.7.3.2.10.2.2]
b. 27 Apr 1915 d. 14 Mar 1986
+
Charles Dennis White
b. 27 Mar 1912 d. 24 Nov 1992
10
Donna Rampton
[1.2.8.1.7.3.2.10.2.3]
b. 2 May 1916 d. 12 Feb 1968
+
Shirley Wright Barnett
b. 16 May 1915 d. 1 Jan 1995
9
Fornatus H Rampton
[1.2.8.1.7.3.2.10.3]
b. 28 Sep 1892 d. 17 Jan 1974
Mary Josephine Nelson
b. 5 Oct 1897 d. 4 Mar 1983
10
Francis Marie Rampton
[1.2.8.1.7.3.2.10.3.1]
b. 20 Feb 1921 d. 5 Mar 2007
9
Bertha Rosetta Rampton
[1.2.8.1.7.3.2.10.4]
b. 19 Dec 1894 d. 5 Apr 1895
9
Henry Leland Rampton
[1.2.8.1.7.3.2.10.5]
b. 1 May 1896 d. 4 Jun 1896
9
Roswell Mills Rampton
[1.2.8.1.7.3.2.10.6]
b. 19 Jan 1898 d. 29 Jan 1969
Leona Mary Whittier
b. 3 Aug 1895 d. 11 Oct 1981
10
Annie Mae Rampton
[1.2.8.1.7.3.2.10.6.1]
b. 24 Jan 1922 d. 19 May 2004
+
Robert Thomas Johns
b. 29 Jan 1919 d. 20 Oct 1998
10
Evelyn Rampton
[1.2.8.1.7.3.2.10.6.2]
b. 8 Jun 1924 d. 12 Jan 2011
+
Winton Glen Pedersen
b. 20 Apr 1923 d. 28 Jun 2009
10
Carma Rosaline Rampton
[1.2.8.1.7.3.2.10.6.3]
b. 9 Oct 1926 d. 3 Aug 1989
+
Howard Edwin Close
b. 11 Jan 1926 d. 5 Nov 2004
9
Lauren Elwood Rampton
[1.2.8.1.7.3.2.10.7]
b. 16 Jan 1900 d. 13 Jan 1975
Viola Young
b. 6 Nov 1898 d. 18 Feb 1986
10
Olga Viola Rampton
[1.2.8.1.7.3.2.10.7.1]
b. 16 Oct 1918 d. 1 Mar 1929
10
Lauraine Rampton
[1.2.8.1.7.3.2.10.7.2]
b. 11 Dec 1920 d. 15 Dec 1985
10
Walter Elwood Rampton
[1.2.8.1.7.3.2.10.7.3]
b. 10 Dec 1923 d. 25 Dec 2002
Living
11
Living
[1.2.8.1.7.3.2.10.7.3.1]
8
Fannie Samantha Dustin
[1.2.8.1.7.3.2.11]
b. 15 Apr 1869 d. 13 Mar 1923
David Wilkin Thompson
b. 4 Jun 1864 d. 28 Nov 1927
9
David Wilkin Thompson
[1.2.8.1.7.3.2.11.1]
b. 24 Nov 1894 d. 4 Jul 1974
Hazel Dell Hall
b. 16 Sep 1899 d. 12 May 1980
10
Cora Larue Thompson
[1.2.8.1.7.3.2.11.1.1]
b. 25 Oct 1920 d. 5 Jul 2005
+
Floyd E Fisher
b. 23 Jun 1916 d. 23 Oct 1986
10
Robert Laron Thompson
[1.2.8.1.7.3.2.11.1.2]
b. 26 Jul 1922 d. 3 Sep 2010
+
Marybelle Crabb
b. 14 Sep 1923 d. 24 Dec 2010
10
William Vyron Thompson
[1.2.8.1.7.3.2.11.1.3]
b. 3 Aug 1924 d. 7 May 1999
9
Fornatus Oscar Thompson
[1.2.8.1.7.3.2.11.2]
b. 2 Oct 1896 d. 19 Dec 1983
Lavina Harper Marchant
b. 31 Jan 1908 d. 15 Jul 1974
10
Oscar Thompson
[1.2.8.1.7.3.2.11.2.1]
b. 28 Feb 1949 d. 28 Feb 1949
9
Elnora Roseline Thompson
[1.2.8.1.7.3.2.11.3]
b. 10 Aug 1898 d. 23 Jul 1962
Ulrich Bryner Wood
b. 9 Jan 1896 d. 27 Feb 1922
10
George Thompson Wood
[1.2.8.1.7.3.2.11.3.1]
b. 1918 d. 1 Sep 1981
+
Betty Leone Smith
b. 17 Feb 1914 d. 11 Nov 1965
10
Rex Bryner Wood
[1.2.8.1.7.3.2.11.3.2]
b. 24 Feb 1921 d. 5 Feb 2004
Hyrum Lane Austin
b. 20 Nov 1889 d. 18 Jun 1960
10
Marshall Ray Austin
[1.2.8.1.7.3.2.11.3.3]
b. 19 Mar 1929 d. 20 Mar 1993
9
Ortize Nathan Thompson
[1.2.8.1.7.3.2.11.4]
b. 12 Aug 1901 d. 30 Jul 1990
Lavera Briggs
b. 7 Oct 1903 d. 3 Jun 1991
10
Helen Thompson
[1.2.8.1.7.3.2.11.4.1]
b. 6 Oct 1924 d. 4 Sep 2010
+
William Edward Penney
b. 24 May 1917 d. 6 Oct 1995
10
Son Thompson
[1.2.8.1.7.3.2.11.4.2]
b. 12 Jan 1930 d. 12 Jan 1930
10
Leroy Briggs Thompson
[1.2.8.1.7.3.2.11.4.3]
b. 19 Sep 1935 d. 14 May 2012
9
Theresa Pamela Thompson
[1.2.8.1.7.3.2.11.5]
b. 15 Feb 1905 d. 8 Oct 1947
Orval Homer Edmiston
b. 5 Oct 1905 d. 1 Aug 1958
10
Orval Clyde Edmiston
[1.2.8.1.7.3.2.11.5.1]
b. 6 May 1927 d. 24 Feb 1975
9
Ernest Fay Thompson
[1.2.8.1.7.3.2.11.6]
b. 1 Jan 1907 d. 21 Apr 1995
+
Alice Zina Bryson
b. 21 Apr 1903 d. 18 Feb 1988
9
Robert Thompson
[1.2.8.1.7.3.2.11.7]
b. 1910 d. 1910
9
Norma Thompson
[1.2.8.1.7.3.2.11.8]
b. 8 Jul 1913 d. 8 Jul 1913
7
Bechias Dustin
[1.2.8.1.7.3.3]
b. 21 Oct 1823 d. Aft 1870
7
Seth Dustin
[1.2.8.1.7.3.4]
b. 21 Oct 1825 d. 2 Dec 1903
Hannah Loveland
b. 28 May 1825 d. 1867
8
Edwin Seth Dustin
[1.2.8.1.7.3.4.1]
b. 28 May 1847 d. 20 Sep 1915
8
Hannah Sophia Dustin
[1.2.8.1.7.3.4.2]
b. 22 Feb 1849 d. 2 Apr 1904
8
William Henry Dustin
[1.2.8.1.7.3.4.3]
b. 28 Jun 1851 d. 1 Nov 1932
8
Chauncey Bechias Dustin
[1.2.8.1.7.3.4.4]
b. 18 Feb 1853 d. 10 Mar 1937
8
Bechies Dustin
[1.2.8.1.7.3.4.5]
b. 18 Feb 1853
8
Chester Moroni Dustin
[1.2.8.1.7.3.4.6]
b. 10 Mar 1854 d. 10 Jan 1910
8
Hyrum Nephi Dustin
[1.2.8.1.7.3.4.7]
b. 27 Oct 1855 d. 31 Jul 1931
8
James Bechias Dustin
[1.2.8.1.7.3.4.8]
b. 24 Dec 1857 d. 6 Sep 1858
8
Nancy Maria Dustin
[1.2.8.1.7.3.4.9]
b. 25 Nov 1859 d. 27 Nov 1859
8
Chauncey Loveland Dustin
[1.2.8.1.7.3.4.10]
b. 27 Nov 1863 d. 4 Mar 1937
8
Levi Jerome Dustin
[1.2.8.1.7.3.4.11]
b. 1 Apr 1865 d. 12 Apr 1930
Ann Reed Everington
b. 18 Dec 1826 d. 11 Jan 1910
8
Byrnina Ann Dustin
[1.2.8.1.7.3.4.12]
b. 17 Jul 1872 d. 23 Sep 1951
Jeremiah Willey
b. 12 Dec 1870 d. 15 Feb 1944
9
Byrnina Ann Willey
[1.2.8.1.7.3.4.12.1]
b. 17 Apr 1892 d. 10 Dec 1971
Elmer Hugh Moss
b. 27 Dec 1889 d. 20 Jan 1980
10
Hermon Hugh Moss
[1.2.8.1.7.3.4.12.1.1]
b. 29 Oct 1915 d. 23 May 1946
10
Marjorie Mary Moss
[1.2.8.1.7.3.4.12.1.2]
b. 29 Apr 1921 d. 24 May 1990
+
Arbon R Nordgran
b. 23 May 1918 d. 13 Sep 1976
9
Jeremiah Willey
[1.2.8.1.7.3.4.12.2]
b. 16 Jul 1894 d. 17 Jul 1894
9
Edison Willey
[1.2.8.1.7.3.4.12.3]
b. 29 Sep 1895 d. 9 Nov 1977
Rose Christina Kjar
b. 3 Jan 1896
10
Kjar Gale Andersen Willey
[1.2.8.1.7.3.4.12.3.1]
b. 8 Nov 1926 d. 4 Dec 2010
11
Mark Craig Willey
[1.2.8.1.7.3.4.12.3.1.1]
b. 21 Sep 1960 d. 26 Aug 1999
9
David Ferris Willey
[1.2.8.1.7.3.4.12.4]
b. 25 Sep 1898 d. 16 Nov 1979
Muriel Winona Layne
b. 17 Aug 1899 d. 29 Dec 1990
10
Le Roy Ferris Willey
[1.2.8.1.7.3.4.12.4.1]
b. 29 Nov 1921 d. 4 May 1987
10
Charles Layne Willey
[1.2.8.1.7.3.4.12.4.2]
b. 15 Jun 1925 d. 18 Jun 1925
10
Sandra Faye Willey
[1.2.8.1.7.3.4.12.4.3]
b. 15 May 1940 d. 4 Jan 2004
9
Orba May Willey
[1.2.8.1.7.3.4.12.5]
b. 7 May 1901 d. 24 May 1901
9
Charles Lamar Willey
[1.2.8.1.7.3.4.12.6]
b. 25 Jul 1902 d. 23 May 1903
9
Reed Everington Willey
[1.2.8.1.7.3.4.12.7]
b. 7 Jun 1904 d. 5 May 1968
Annie Emery Timpson
b. 13 Aug 1905 d. 28 Sep 1993
10
Son Willey
[1.2.8.1.7.3.4.12.7.1]
b. 1933 d. 1933
10
Kenneth Paul Willey
[1.2.8.1.7.3.4.12.7.2]
b. 10 Jul 1936 d. 19 Jun 1973
Irene Seamons
b. 12 Jun 1945 d. 19 Jul 1997
11
Charles Robert Woolsey
[1.2.8.1.7.3.4.12.7.2.1]
b. 26 Sep 1969 d. 21 Feb 1993
9
Mary DeLena Willey
[1.2.8.1.7.3.4.12.8]
b. 21 Oct 1907 d. 3 Mar 2003
Franklin Pexton Jones
b. 29 Feb 1908 d. 21 May 1985
10
Shirley Jones
[1.2.8.1.7.3.4.12.8.1]
b. 18 Jun 1938 d. 25 Mar 2009
9
Florence Willey
[1.2.8.1.7.3.4.12.9]
b. 22 Feb 1911 d. 3 Jul 1987
James Anton Jensen
b. 12 Mar 1905 d. 24 Apr 1996
10
Julie Ann Jensen
[1.2.8.1.7.3.4.12.9.1]
b. 19 Sep 1939 d. 23 May 1975
9
Douglas Dustin Willey
[1.2.8.1.7.3.4.12.10]
b. 16 Feb 1914 d. 14 Dec 2003
Dorothy Burnett
b. 1 Jan 1916 d. 29 Oct 2010
10
Colleen Rae Willey
[1.2.8.1.7.3.4.12.10.1]
b. 21 Jun 1946 d. 1 Nov 2011
7
Joseph Dustin
[1.2.8.1.7.3.5]
b. 15 Dec 1827 d. 10 Dec 1914
Sarah Phelps Littlefield
b. 12 Jan 1830 d. 21 Sep 1917
8
Hiram Joseph Dustin
[1.2.8.1.7.3.5.1]
b. 11 Jan 1847 d. 3 Mar 1922
Malissa Leffingwell
b. May 1857 d. 1925
9
Ida Mae Dustin
[1.2.8.1.7.3.5.1.1]
b. 8 Oct 1875 d. 3 Feb 1961
George Harmon Dexter
b. 28 Jan 1872 d. 15 May 1943
10
Ida Ruth Dexter
[1.2.8.1.7.3.5.1.1.1]
b. 5 Apr 1901 d. 9 Aug 1988
Alma E Wixom
b. 26 Jan 1894 d. 1 Jan 1983
11
David Alexander Wixom
[1.2.8.1.7.3.5.1.1.1.1]
b. 12 Nov 1928 d. 3 Jun 1952
10
Dora Alice Dexter
[1.2.8.1.7.3.5.1.1.2]
b. 6 Jun 1904 d. 21 Dec 1987
+
Raymond R Haycox
b. 24 Nov 1903 d. 16 Aug 1988
10
Harmon William Dexter
[1.2.8.1.7.3.5.1.1.3]
b. 19 Dec 1906 d. 26 Aug 1983
10
Frances D Dexter
[1.2.8.1.7.3.5.1.1.4]
b. 11 Jan 1908 d. 1 Aug 1998
Elmer Leon Yates
b. 22 Apr 1907 d. 1 Aug 1998
11
Elmer L Yates
[1.2.8.1.7.3.5.1.1.4.1]
b. 28 Jun 1928 d. 15 Oct 1998
10
Theodore Roosevelt Dexter
[1.2.8.1.7.3.5.1.1.5]
b. 30 Apr 1910 d. 22 Aug 2003
+
Genevieve Willa Burgoon
b. 8 Jun 1910 d. 22 Sep 1989
10
Frederick H Dexter
[1.2.8.1.7.3.5.1.1.6]
b. 23 Aug 1912 d. 30 Jun 1978
Mildred Best
b. Abt 1917 d. Bef 2003
11
Diane Kay Dexter
[1.2.8.1.7.3.5.1.1.6.1]
b. 21 Aug 1943 d. 8 Apr 1984
10
George Gregory Dexter
[1.2.8.1.7.3.5.1.1.7]
b. 17 Jun 1915 d. 5 Aug 1983
9
Omar Hyram Dustin
[1.2.8.1.7.3.5.1.2]
b. 1 May 1879 d. 4 Jun 1893
9
Dora Evelyn Dustin
[1.2.8.1.7.3.5.1.3]
b. 25 Jul 1881 d. 9 Aug 1974
Charles Harry Elkins
b. 30 Apr 1881 d. 22 Dec 1953
10
Dorothy H Elkins
[1.2.8.1.7.3.5.1.3.1]
b. 2 Aug 1912 d. 27 Apr 1991
+
Edwin Burk Wixom
b. 10 Nov 1911 d. 16 Oct 1975
9
Walter Herbert Dustin
[1.2.8.1.7.3.5.1.4]
b. 20 Apr 1890 d. 20 Apr 1890
9
Margaret Dustin
[1.2.8.1.7.3.5.1.5]
b. 11 Mar 1894 d. 25 Jun 1975
Horace B Lamb
b. 3 Jun 1885 d. 28 Mar 1971
10
Nona M Lamb
[1.2.8.1.7.3.5.1.5.1]
b. 4 May 1919 d. 29 Apr 2003
10
Lila Lee Lamb
[1.2.8.1.7.3.5.1.5.2]
b. 3 May 1929 d. 2 Jan 1974
Melvin Alex Wood
b. 10 Aug 1925 d. 7 Dec 2000
11
Robert Lee Wood
[1.2.8.1.7.3.5.1.5.2.1]
b. 22 Jun 1957 d. 22 Jun 1957
10
Hubert Agustus Lamb
[1.2.8.1.7.3.5.1.5.3]
b. 21 Apr 1931 d. 23 Jul 1946
9
Bertha Jane Dustin
[1.2.8.1.7.3.5.1.6]
b. 13 May 1896 d. 4 Mar 1972
+
George Johnson
b. Abt 1890 d. 1920
Gerald Osborn
b. Abt 1903 d. Bef 1990
10
Audrey Rae Osborn
[1.2.8.1.7.3.5.1.6.1]
b. 4 Oct 1926 d. Abt Sep 1961
8
Lavina Jane Dustin
[1.2.8.1.7.3.5.2]
b. 31 Jul 1848 d. Abt 1918
George Benjamin Kinyon
b. 24 Dec 1840 d. 29 Mar 1927
9
Nettie Lovina Kinyon
[1.2.8.1.7.3.5.2.1]
b. 28 May 1866 d. 9 Jan 1927
Robert Lee Freeman
b. 6 Jun 1864 d. Nov 1938
10
Frank K Freeman
[1.2.8.1.7.3.5.2.1.1]
b. Nov 1889
10
Wilford Guy Freeman
[1.2.8.1.7.3.5.2.1.2]
b. 3 May 1892 d. 2 Feb 1948
Jessie Ellen Duden
b. 28 Mar 1893 d. 16 Nov 1984
11
Guy Duden Freeman
[1.2.8.1.7.3.5.2.1.2.1]
b. 25 Jul 1920 d. Nov 1973
11
Frances L Freeman
[1.2.8.1.7.3.5.2.1.2.2]
b. 3 Aug 1922 d. 18 Jan 2003
10
Freda L Freeman
[1.2.8.1.7.3.5.2.1.3]
b. Mar 1896
+
Joseph Brazil
b. Abt 1861
9
Willard Wilford Farnum Kenyon
[1.2.8.1.7.3.5.2.2]
b. 24 Oct 1868 d. 7 Apr 1901
+
Lavine Hubbard
b. Abt 1870 d. Bef Nov 1938
9
Sarah Lucienda Kinyon
[1.2.8.1.7.3.5.2.3]
b. 4 Feb 1871 d. 4 Feb 1958
William Alexander Cooley
b. 17 Jan 1869 d. 5 Mar 1909
10
William Conn Cooley
[1.2.8.1.7.3.5.2.3.1]
b. 18 Sep 1891 d. 31 Jul 1986
June Leatha LaShum
b. 12 Jun 1893 d. 12 Aug 1933
11
Jack Gordon Cooley
[1.2.8.1.7.3.5.2.3.1.1]
b. 22 Dec 1911 d. 21 May 1963
+
Marion Edna Gibson
b. 15 Feb 1914 d. 30 Apr 1960
+
Thelma Margaret McCleary
b. 2 Jul 1898 d. 25 Mar 1986
+
Edward Reber
b. 21 Oct 1879 d. 8 Apr 1928
9
John Henery Kinyon
[1.2.8.1.7.3.5.2.4]
b. 23 Feb 1873 d. 8 Aug 1953
+
Florence Garett
b. May 1879 d. Nov 1938
9
Katherine Mabel Kinyon
[1.2.8.1.7.3.5.2.5]
b. 30 Aug 1877 d. 4 Feb 1912
+
Albert C Brown
b. Nov 1874 d. Bef Nov 1938
9
Georgie Eblin Kinyon
[1.2.8.1.7.3.5.2.6]
b. 21 Nov 1879
9
Albert Benjamin Kinyon
[1.2.8.1.7.3.5.2.7]
b. 25 Feb 1882 d. 22 Nov 1949
+
Clara Larrant
b. Abt 1887
+
Lillian King
b. 28 Jun 1893 d. 19 May 1976
9
Nellie Gertrude Kinyon
[1.2.8.1.7.3.5.2.8]
b. 25 Feb 1884 d. 10 Apr 1965
Louis Louie Tossetti
b. 5 Nov 1875 d. 14 Jan 1966
10
Denair Kinyon Tossetti
[1.2.8.1.7.3.5.2.8.1]
b. 14 Feb 1905 d. 11 Jul 1996
+
Lillian Winifred Dunn
b. 11 Feb 1909 d. 17 Jan 1984
10
Katherine Tossetti
[1.2.8.1.7.3.5.2.8.2]
b. 15 Mar 1910 d. 26 Jun 1996
10
Nellie Louise Tossetti
[1.2.8.1.7.3.5.2.8.3]
b. 17 Jul 1912 d. 2 Mar 2000
+
Robert Bob Clough
b. 27 Apr 1908 d. 1976
10
Paul George Tossetti
[1.2.8.1.7.3.5.2.8.4]
b. 30 Jun 1915 d. 8 Apr 1995
9
Frances Austria Kinyon
[1.2.8.1.7.3.5.2.9]
b. 25 Sep 1891 d. 17 Jun 1953
8
Asenath Cecelia Dustin
[1.2.8.1.7.3.5.3]
b. 25 Feb 1850 d. 11 Dec 1943
Thomas Jeptha Mathews
b. 12 Dec 1846 d. 15 Aug 1904
9
Thomas Benjamin Mathews
[1.2.8.1.7.3.5.3.1]
b. 26 Nov 1873 d. 4 Dec 1935
+
Eugenia Josephine Olivier
b. May 1875
9
John Joseph Mathews
[1.2.8.1.7.3.5.3.2]
b. 27 Aug 1875 d. 14 Dec 1923
Jennie Leland Thompson
b. 21 May 1878 d. 16 Nov 1958
10
Bernice Jenny Mathews
[1.2.8.1.7.3.5.3.2.1]
b. 27 Mar 1903 d. 2 May 1994
Raymond Halem Ventle
b. 6 Jan 1902 d. 16 Feb 1959
11
Virginia Lee Ventle
[1.2.8.1.7.3.5.3.2.1.1]
b. 2 Mar 1931 d. 12 Sep 2015
Harold Arthur Walker
b. 22 Sep 1927 d. 14 Nov 2007
12
James Harold Walker
[1.2.8.1.7.3.5.3.2.1.1.1]
b. 30 Jan 1955 d. 9 Oct 1992 [
=>
]
12
Nancy Leelaine Walker
[1.2.8.1.7.3.5.3.2.1.1.2]
b. 16 Jun 1956 d. Jan 2015
12
Dorothy Walker
[1.2.8.1.7.3.5.3.2.1.1.3]
12
Julie Walker
[1.2.8.1.7.3.5.3.2.1.1.4]
12
David Walker
[1.2.8.1.7.3.5.3.2.1.1.5]
12
Connie Walker
[1.2.8.1.7.3.5.3.2.1.1.6]
12
Living
[1.2.8.1.7.3.5.3.2.1.1.7]
[
=>
]
10
Thomas Pressly Mathews
[1.2.8.1.7.3.5.3.2.2]
b. 11 Jul 1904 d. 1973
+
Ruth Helen Smalley
b. 15 Sep 1909 d. 1 Dec 1972
10
Gerald John Mathews
[1.2.8.1.7.3.5.3.2.3]
b. 24 Apr 1908 d. 28 Nov 1946
+
Naomi Vandever
b. 25 Nov 1909 d. 22 Feb 1994
9
Celia Belle Mathews
[1.2.8.1.7.3.5.3.3]
b. 25 Mar 1877 d. 9 Oct 1973
Alfred Monroe Clark
b. 6 Apr 1876 d. 22 Aug 1933
10
Frances Clark
[1.2.8.1.7.3.5.3.3.1]
b. 16 Nov 1898 d. Aug 1979
10
Edna Glades Clark
[1.2.8.1.7.3.5.3.3.2]
b. 16 Mar 1913 d. 1961
10
Alfred Benjamin Clark
[1.2.8.1.7.3.5.3.3.3]
b. 11 Apr 1914 d. 27 Dec 1991
9
Robert Howard Mathews
[1.2.8.1.7.3.5.3.4]
b. 9 Nov 1879 d. 10 Jul 1943
Marguerite L Winkleman
b. 1882
10
Eva May Mathews
[1.2.8.1.7.3.5.3.4.1]
b. 29 Oct 1905 d. 15 Jun 1909
9
Clarence L Mathews
[1.2.8.1.7.3.5.3.5]
b. 4 Sep 1883 d. 24 Oct 1918
+
Ruby Hott
b. 1887 d. 29 Oct 1918
9
Ora Glades Mathews
[1.2.8.1.7.3.5.3.6]
b. 24 Jan 1890 d. 19 Dec 1983
+
Warren Earl Ellis
b. 1887 d. 15 Jul 1979
8
Izora Eblin Dustin
[1.2.8.1.7.3.5.4]
b. 5 Nov 1859 d. 6 Mar 1948
John Henry More
b. 1855 d. 2 Nov 1934
9
John Wilfred More
[1.2.8.1.7.3.5.4.1]
b. 5 Jun 1880 d. 11 Dec 1944
9
Hiram Henry More
[1.2.8.1.7.3.5.4.2]
b. 15 Jan 1882 d. 23 Aug 1972
Louella Grace Best
b. 15 Apr 1883 d. 5 Oct 1938
10
Wilfred Newton More
[1.2.8.1.7.3.5.4.2.1]
b. 19 Feb 1908 d. 23 Jul 1983
10
Henry Kendall More
[1.2.8.1.7.3.5.4.2.2]
b. 22 Apr 1910 d. 12 Mar 1983
10
Melvin Best Harold More
[1.2.8.1.7.3.5.4.2.3]
b. 1 Jul 1913 d. 2 Sep 1993
10
Harold Henry More
[1.2.8.1.7.3.5.4.2.4]
b. 18 Feb 1922 d. 16 Feb 2003
+
Josephine Elaine Rodgers
b. 11 Dec 1927 d. 17 Nov 2008
9
Sarah Mabel More
[1.2.8.1.7.3.5.4.3]
b. 15 Oct 1885 d. 10 Aug 1973
+
William James Caldwell
b. Abt 1880
Mary Catherine Bickmore
b. 6 Jan 1862 d. 14 Jun 1936
8
Henry Harry Dustin
[1.2.8.1.7.3.5.5]
b. 11 Mar 1879 d. Bef Jun 1880
8
Elizabeth Dustin
[1.2.8.1.7.3.5.6]
b. 7 Apr 1882 d. 11 Nov 1923
8
Tina Dustin
[1.2.8.1.7.3.5.7]
b. 28 Jan 1885 d. 21 Jun 1979
+
Marcellous Smith
b. 23 Aug 1867 d. 7 Jul 1947
8
Truman Dustin
[1.2.8.1.7.3.5.8]
b. 25 Nov 1885 d. 28 Oct 1886
8
Edward Dustin
[1.2.8.1.7.3.5.9]
b. 22 Oct 1886 d. Abt Oct 1886
8
Evelyn Kathleen Dustin
[1.2.8.1.7.3.5.10]
b. 4 Nov 1887 d. 19 May 1987
Roy Melendres
b. 20 Jun 1886
9
Margarieta Evelyn Melendres
[1.2.8.1.7.3.5.10.1]
b. 4 Feb 1906 d. 31 Jan 1973
+
Maurice L Heiken
b. 13 Aug 1904 d. 21 May 1969
9
Dorothy Juanita Melendres
[1.2.8.1.7.3.5.10.2]
b. 26 Mar 1912 d. 18 Nov 1971
+
Harold Edward Donnel
b. 10 Apr 1914 d. 1 Jul 2004
+
Clifford Ruben Abramson
b. 13 Mar 1908 d. Dec 1972
+
Harry R Chase
b. 8 Feb 1878 d. 13 Mar 1948
8
Christopher Columbus Dustin
[1.2.8.1.7.3.5.11]
b. 7 Jan 1889 d. 11 Jan 1962
Lucy Hester Brooks
b. 27 Apr 1896 d. 16 Feb 1979
9
William Christopher Dustin
[1.2.8.1.7.3.5.11.1]
b. 2 Apr 1911 d. 14 Aug 1974
Dora Beebe Shields
b. 20 Jul 1912 d. 3 Mar 1995
10
William Ervin Dustin
[1.2.8.1.7.3.5.11.1.1]
b. 21 Jun 1930 d. 8 Dec 2005
10
Edgar Allen Dustin
[1.2.8.1.7.3.5.11.1.2]
b. 3 May 1932 d. 25 Jul 2009
11
Hyrum Dustin
[1.2.8.1.7.3.5.11.1.2.1]
b. 20 Jul 1971 d. 20 Jul 1971
10
Jo Ellen Dustin
[1.2.8.1.7.3.5.11.1.3]
b. 29 Jan 1936 d. 18 Jan 2008
11
David Duane Rountree
[1.2.8.1.7.3.5.11.1.3.1]
b. 30 Nov 1956 d. 6 May 1965
11
William Erie Rountree
[1.2.8.1.7.3.5.11.1.3.2]
b. 1 Jul 1960 d. 13 Jul 1996
9
Lucy Katherine Dustin
[1.2.8.1.7.3.5.11.2]
b. 18 Feb 1913 d. Abt Sep 1989
+
Charles K Fleetwood
b. 7 Sep 1903 d. 14 Oct 1969
+
Carl L Brown
b. 1909 d. Abt Mar 1969
+
Carolina Schaefer
b. 22 Apr 1894 d. 21 Apr 1976
8
Benjamen Harrison Dustin
[1.2.8.1.7.3.5.12]
b. 5 Apr 1892 d. 22 Dec 1942
Gertrude Matilda Knoth
b. Jul 1888 d. Abt 1926
9
David Harrison Dustin
[1.2.8.1.7.3.5.12.1]
b. 30 Aug 1913 d. 26 Dec 1968
+
Edna Agnes Gill
b. 27 Feb 1914 d. 8 Feb 1978
9
Frederick August Dustin
[1.2.8.1.7.3.5.12.2]
b. 4 Jan 1915 d. 6 Dec 1985
Virginia Lucille Cox
b. 2 Mar 1918 d. 18 Apr 2006
10
Frederick Lee Dustin
[1.2.8.1.7.3.5.12.2.1]
b. 5 Nov 1937 d. 2 Mar 1938
10
Thomas Eugene Dustin
[1.2.8.1.7.3.5.12.2.2]
b. 27 Apr 1939 d. 28 Apr 1939
9
Harriet Gertrude Dustin
[1.2.8.1.7.3.5.12.3]
b. 23 May 1917 d. 15 Mar 1986
+
Guinn Luther Bell
b. 11 Dec 1910 d. 18 Jul 1964
+
Mary Aida Richardson
b. 3 Dec 1905 d. 6 Oct 1984
8
Lillie Dustin
[1.2.8.1.7.3.5.13]
b. 5 Apr 1894 d. 27 Jan 1955
Frank Shane
b. 1 Nov 1884 d. 1 Jul 1933
9
Alfred Frank Shane
[1.2.8.1.7.3.5.13.1]
b. 27 Aug 1911 d. 3 Jun 1959
9
George Howard Shane
[1.2.8.1.7.3.5.13.2]
b. 26 Aug 1913 d. Abt 1915
9
Anna Louise Shane
[1.2.8.1.7.3.5.13.3]
b. 10 Jul 1915 d. 1 Oct 2001
+
Herbert Crawford Sims
b. 24 Jan 1898 d. 9 Feb 1945
+
Henry Baughan
b. 18 Feb 1903 d. 15 Mar 1982
9
Lucille Marie Shane
[1.2.8.1.7.3.5.13.4]
b. 13 Apr 1918 d. 24 Jan 2000
+
Lewis Edward Stafford
b. 26 Dec 1917 d. 30 May 1978
+
Albert Payne Shockley
b. 16 Jan 1916 d. 14 Apr 1980
9
Mildred Viola Shane
[1.2.8.1.7.3.5.13.5]
b. 29 Aug 1920 d. 29 Jan 1978
+
Donald E Flanagan
b. 27 Dec 1932 d. 15 May 1990
9
Roberta May Shane
[1.2.8.1.7.3.5.13.6]
b. 22 Aug 1922 d. 7 Feb 2010
+
Robert Monroe Timmons
b. 3 Oct 1913 d. 16 Sep 1998
9
Betty Jean Shane
[1.2.8.1.7.3.5.13.7]
b. 25 Feb 1928 d. 4 Nov 2008
+
Joseph Edward Bruce
b. 2 Feb 1928 d. 4 Sep 2009
9
Wilma Marjorie Shane
[1.2.8.1.7.3.5.13.8]
b. 25 Feb 1930 d. 16 Mar 1931
+
Frank Cave
b. Abt 1880 d. Bef 27 Jan 1955
+
Turk Bean
b. Abt 1892 d. Dec 1980
8
Albert McKinley Dustin
[1.2.8.1.7.3.5.14]
b. 9 Aug 1896 d. 6 Dec 1972
Pearl Elizabeth Jane Bedwell
b. 21 Dec 1901 d. 28 May 1931
9
Elmer Ray Dustin
[1.2.8.1.7.3.5.14.1]
b. 30 Jun 1917 d. 21 Nov 2002
+
Catherine Croumph
b. Abt 1917 d. Abt 1975
+
Cleo E Robinson
b. 1 Mar 1913 d. 7 Apr 1987
9
Elsie May Dustin
[1.2.8.1.7.3.5.14.2]
b. 1 May 1919 d. 21 May 1995
+
Jack Andrew Clay Cunningham
b. 25 Aug 1903 d. Abt Dec 1971
9
Evelyn Irene Dustin
[1.2.8.1.7.3.5.14.3]
b. 26 May 1920 d. 14 Apr 1994
+
Elmer Fuller Gresham
b. 18 Jan 1917 d. 7 Jun 1973
Living
10
Patricia Haines
[1.2.8.1.7.3.5.14.3.1]
b. 1940 d. 1940
+
Melvin Roy McNeil
b. 10 Sep 1918 d. 4 Jan 1982
9
Eugene McKinley Dustin
[1.2.8.1.7.3.5.14.4]
b. 25 Sep 1921 d. 12 Apr 1969
+
Thelma Juanita Galpin
b. 2 Oct 1914 d. 7 Apr 1996
9
Eva L Dustin
[1.2.8.1.7.3.5.14.5]
b. 3 Nov 1922 d. 18 Mar 1923
9
Elaine Pearl Dustin
[1.2.8.1.7.3.5.14.6]
b. 25 Jul 1924 d. 25 May 1972
Wilson Sherman Kibler
b. 14 Mar 1916 d. Abt May 1984
10
Peggy Louise Kibler
[1.2.8.1.7.3.5.14.6.1]
b. 20 Oct 1952 d. 20 Apr 1972
10
Yvonne Alymra Kibler
[1.2.8.1.7.3.5.14.6.2]
b. 16 Jun 1955 d. 7 Jul 1977
Edna Mae Bigley
b. Aug 1899 d. 9 Jun 1958
9
Albert McKinley Dustin
[1.2.8.1.7.3.5.14.7]
b. 25 Nov 1933 d. 14 Apr 2005
+
Arlene Marie Dunn
b. 7 Jan 1937 d. 11 Oct 1995
9
Honey Faye Dustin
[1.2.8.1.7.3.5.14.8]
b. 28 Mar 1935 d. 12 Jun 1984
+
William Henry Rosewaren
b. 31 Mar 1934 d. 4 Aug 1995
+
Robert Howard Phelps
b. 10 Feb 1928 d. 1 Oct 2000
+
Patricia Griffin Rose Pariseau
b. 17 Mar 1900 d. 1 Feb 1968
8
Daisey Belle Dustin
[1.2.8.1.7.3.5.15]
b. 9 Sep 1898 d. 12 Nov 1973
David Ray Boulden
b. 18 Jun 1887 d. 21 Dec 1930
9
Edward Ray Boulden
[1.2.8.1.7.3.5.15.1]
b. 4 Aug 1915 d. 9 Oct 1994
Marguerite Lucille Rice
b. 24 Apr 1920 d. 22 Feb 1950
10
Richard Lee Boulden
[1.2.8.1.7.3.5.15.1.1]
b. 5 Jul 1941 d. 11 Aug 1991
+
Fred David Crittenden
b. 1 Nov 1895 d. 3 Nov 1974
7
Aseneth Cecilia Dustin
[1.2.8.1.7.3.6]
b. 25 Feb 1829 d. Mar 1899
Isaac Allen
b. 22 Apr 1831 d. 12 Jan 1912
8
Sarah E Allen
[1.2.8.1.7.3.6.1]
b. 26 Mar 1854 d. Bef 1912
+
James H Sewell
b. Abt 1849
8
Isaac Alexander Allen
[1.2.8.1.7.3.6.2]
b. 26 Mar 1854 d. 8 Nov 1934
Nancy Volevia Vernon
b. 27 Nov 1857 d. 28 Jan 1947
9
Mabel Lillian Allen
[1.2.8.1.7.3.6.2.1]
b. 1880 d. 27 Jun 1938
9
Bertha Catherine Allen
[1.2.8.1.7.3.6.2.2]
b. 3 Jul 1882
9
Inez A Allen
[1.2.8.1.7.3.6.2.3]
b. 17 Nov 1885 d. 29 Jun 1911
Ernest Nelson
b. Abt 1886
10
David Allen Nelson
[1.2.8.1.7.3.6.2.3.1]
b. 1911 d. 1911
9
Florence Allen
[1.2.8.1.7.3.6.2.4]
b. 1 Apr 1896
8
James Scott Allen
[1.2.8.1.7.3.6.3]
b. 1856 d. 15 Nov 1920
+
Margaret Rankin
8
George Allen
[1.2.8.1.7.3.6.4]
b. 28 Oct 1857 d. 21 Jan 1875
8
Eliza Amberzine Allen
[1.2.8.1.7.3.6.5]
b. Abt 1860 d. 19 Aug 1943
Julius John Weisenbach
b. 22 Jan 1863 d. 19 Aug 1915
9
Guy Avon Weisenbach
[1.2.8.1.7.3.6.5.1]
b. 31 Mar 1886 d. 17 Mar 1954
Emma Marion Wheeler
b. 17 Mar 1887 d. 29 May 1968
10
Harold Lester Weisenbach
[1.2.8.1.7.3.6.5.1.1]
b. 15 Feb 1910 d. 1972
Georgia Augusta Hines
b. 25 Oct 1913 d. 28 Feb 1975
11
Debra Weisenbach
[1.2.8.1.7.3.6.5.1.1.1]
b. 1956 d. 1956
9
Julius Murray Weisenbach
[1.2.8.1.7.3.6.5.2]
b. May 1888 d. 9 Jul 1951
Eva May Wheeler
b. 1887
10
Dexter Jule Weisenbach
[1.2.8.1.7.3.6.5.2.1]
b. 1909 d. 4 Oct 1970
9
Bonnie Weisenbach
[1.2.8.1.7.3.6.5.3]
b. 20 Aug 1891 d. Jul 1972
9
McKinley Weisenbach
[1.2.8.1.7.3.6.5.4]
b. 19 Mar 1897
8
Emma Bell Allen
[1.2.8.1.7.3.6.6]
b. 3 Feb 1860 d. 28 Mar 1943
Eugene W Dant
b. Dec 1852
9
Adrian Winfield Dant
[1.2.8.1.7.3.6.6.1]
b. 2 Oct 1880 d. 1 Oct 1961
9
Maud Elena Dant
[1.2.8.1.7.3.6.6.2]
b. 26 Sep 1884 d. 6 Feb 1973
Denver M Milstead
b. 23 Jul 1890 d. 10 Apr 1943
10
Avery D Milstead
[1.2.8.1.7.3.6.6.2.1]
b. 23 Aug 1910 d. 27 Sep 1945
9
Ella M Dant
[1.2.8.1.7.3.6.6.3]
b. Dec 1889
8
Truman W Allen
[1.2.8.1.7.3.6.7]
b. 21 Feb 1862 d. 21 Sep 1882
8
Alice Augusta Allen
[1.2.8.1.7.3.6.8]
b. 29 Jul 1864 d. 26 Jan 1890
John Merideth Holcomb
b. 21 Sep 1856
9
Alfred M Holcomb
[1.2.8.1.7.3.6.8.1]
b. 16 Oct 1883
9
Stephen A Holcomb
[1.2.8.1.7.3.6.8.2]
b. 10 Jan 1886
7
Roxanna Mahalia Dustin
[1.2.8.1.7.3.7]
b. 3 Jul 1833 d. 11 Mar 1903
John Eller Welker
b. 16 Mar 1826 d. 1 Jun 1913
8
Roxana Louisa Welker
[1.2.8.1.7.3.7.1]
b. 20 Aug 1851 d. 26 Jan 1918
Christian Jacobsen Madsen
b. 14 Nov 1844 d. 9 Mar 1921
9
Dorothea Roxana Madsen
[1.2.8.1.7.3.7.1.1]
b. 11 Mar 1869 d. 28 Aug 1953
John Henry Rollins
b. 13 Dec 1865 d. 25 Dec 1889
10
Dorothea Evaline Rollins
[1.2.8.1.7.3.7.1.1.1]
b. 18 Oct 1886 d. 15 Apr 1957
James Stephen Eubank
b. 25 Feb 1868
11
Frances Amelia Eubank
[1.2.8.1.7.3.7.1.1.1.1]
b. 14 Oct 1911 d. 21 Jun 1995
+
Halley Dale Smith
b. 28 May 1910 d. 23 Sep 1976
11
Elsie Louise Eubank
[1.2.8.1.7.3.7.1.1.1.2]
b. 17 Sep 1913 d. 8 Sep 1992
Alfred John Koegler
b. 16 Feb 1909 d. 16 Jul 1976
12
James Rollins Koegler
[1.2.8.1.7.3.7.1.1.1.2.1]
b. 13 Jan 1945 d. 12 Dec 2009
11
James Rollins Eubank
[1.2.8.1.7.3.7.1.1.1.3]
b. 12 Sep 1915 d. 1 Mar 2004
10
John Delbert Rollins
[1.2.8.1.7.3.7.1.1.2]
b. 26 Aug 1888 d. 17 Apr 1967
+
Iva N Irwin
b. 21 Sep 1897 d. 6 Apr 1984
Joseph Thomas McKinney
b. 20 Jun 1858 d. 27 Sep 1948
10
Daniel Carroll McKinney
[1.2.8.1.7.3.7.1.1.3]
b. 16 Apr 1898 d. 21 Jul 1969
Mary Elizabeth Bryce
b. 16 Oct 1893 d. 9 Oct 1969
11
Joann Elizabeth McKinney
[1.2.8.1.7.3.7.1.1.3.1]
b. 9 Apr 1929 d. 23 May 2003
10
Thelma Josephine McKinney
[1.2.8.1.7.3.7.1.1.4]
b. 5 Nov 1899 d. 16 Jan 1990
+
Stephan Ernst Riess
b. 25 Dec 1898 d. 17 Dec 1985
10
Joseph Madsen McKinney
[1.2.8.1.7.3.7.1.1.5]
b. 12 Jul 1901 d. 24 Apr 1904
10
Gladys Violet McKinney
[1.2.8.1.7.3.7.1.1.6]
b. 16 Apr 1904
9
John Christian Madsen
[1.2.8.1.7.3.7.1.2]
b. 8 Dec 1870 d. 26 Oct 1952
Caroline Perkins
b. 11 Jun 1875 d. 4 Jul 1971
10
John Wilford Madsen
[1.2.8.1.7.3.7.1.2.1]
b. 5 Jun 1894 d. 19 May 1962
10
Carl Edward Madsen
[1.2.8.1.7.3.7.1.2.2]
b. 15 Feb 1896 d. 15 Nov 1952
10
Joseph Abraham Madsen
[1.2.8.1.7.3.7.1.2.3]
b. 31 Jul 1898 d. 1 Jul 1899
10
Louisa Elizabeth Madsen
[1.2.8.1.7.3.7.1.2.4]
b. 25 Jan 1902 d. 28 Jun 1959
10
Glenna Melba Madsen
[1.2.8.1.7.3.7.1.2.5]
b. 22 Nov 1904 d. 20 May 1925
9
Jacob Ezra Madsen
[1.2.8.1.7.3.7.1.3]
b. 26 Dec 1872 d. 4 Feb 1935
+
Mary Ella Owens
b. 22 Dec 1879 d. 16 May 1949
9
Aseneath Musette Madsen
[1.2.8.1.7.3.7.1.4]
b. 18 Jan 1875 d. 2 Sep 1956
Hyrum Smith Bingham
b. 28 Feb 1871 d. 3 May 1951
10
Glen Hyrum Bingham
[1.2.8.1.7.3.7.1.4.1]
b. 5 Oct 1897 d. 6 Feb 1955
10
Fern Catherine Bingham
[1.2.8.1.7.3.7.1.4.2]
b. 4 Mar 1913 d. 10 Feb 1945
9
Zina Albertina Madsen
[1.2.8.1.7.3.7.1.5]
b. 22 Oct 1877 d. 13 May 1878
9
Louisa Alberta Madsen
[1.2.8.1.7.3.7.1.6]
b. 5 May 1879 d. 26 Apr 1972
+
William Lyman Branch
b. 27 Nov 1881 d. 6 Jun 1958
9
Sylvia Elizabeth Madsen
[1.2.8.1.7.3.7.1.7]
b. 20 Dec 1881 d. 13 Feb 1960
George Moyers Elledge
b. 18 Aug 1883 d. 28 Feb 1943
10
George Madsen Elledge
[1.2.8.1.7.3.7.1.7.1]
b. 2 Dec 1908 d. 18 Feb 1909
10
Kaye Aileen Elledge
[1.2.8.1.7.3.7.1.7.2]
b. 27 Jul 1911 d. 9 Feb 1977
9
Wilford Delbert Madsen
[1.2.8.1.7.3.7.1.8]
b. 29 Feb 1884
9
Royal Eller Madsen
[1.2.8.1.7.3.7.1.9]
b. 6 Dec 1885 d. 20 Jan 1951
9
Rosa May Madsen
[1.2.8.1.7.3.7.1.10]
b. 24 Dec 1889 d. 12 Jul 1890
8
John Eller Welker
[1.2.8.1.7.3.7.2]
b. 12 Jul 1853 d. 29 Nov 1918
Sarah Ann Thornock
b. 16 Apr 1856 d. 29 Apr 1921
9
Sarah Olivia Welker
[1.2.8.1.7.3.7.2.1]
b. 11 Dec 1875 d. 13 Feb 1936
Carl Abraham Palmer
b. 21 May 1875 d. 5 Jun 1929
10
Son Palmer
[1.2.8.1.7.3.7.2.1.1]
b. 11 Jan 1896 d. 11 Jan 1896
10
Charles Arthur Palmer
[1.2.8.1.7.3.7.2.1.2]
b. 11 Oct 1897 d. 2 Jan 1898
10
Daughter Palmer
[1.2.8.1.7.3.7.2.1.3]
b. 25 Mar 1899 d. 15 May 1899
10
Carl Glenn Palmer
[1.2.8.1.7.3.7.2.1.4]
b. 29 May 1900 d. 11 Mar 1966
Dora Christiansen
b. 22 Mar 1904 d. 19 Dec 1975
11
Glenn Leon Palmer
[1.2.8.1.7.3.7.2.1.4.1]
b. 6 Jun 1921 d. 4 May 1997
+
Gaye Harrison
b. 9 Apr 1922 d. Jul 2002
Patricia Ruth Haverfield
b. 1 Sep 1932 d. 19 Dec 2005
12
Michael Leon Palmer
[1.2.8.1.7.3.7.2.1.4.1.1]
b. 26 Oct 1953 d. 16 Dec 2008
12
Mark L Palmer
[1.2.8.1.7.3.7.2.1.4.1.2]
b. 14 Feb 1967 d. 31 Jul 1984
11
Daughter Palmer
[1.2.8.1.7.3.7.2.1.4.2]
b. 15 Oct 1925 d. 15 Oct 1925
11
Eva Palmer
[1.2.8.1.7.3.7.2.1.4.3]
b. 8 Sep 1926 d. 24 Oct 1944
10
Sarah Luella Palmer
[1.2.8.1.7.3.7.2.1.5]
b. 28 Mar 1902 d. 12 Jun 1985
+
Cleon Arthur Irish
b. 11 Apr 1897 d. 18 Dec 1964
10
Hyrum Leslie Palmer
[1.2.8.1.7.3.7.2.1.6]
b. 31 Mar 1905 d. 21 Sep 1945
+
Elda Ione Pulley
b. 21 Mar 1911 d. 8 May 1998
10
Mary Loretta Palmer
[1.2.8.1.7.3.7.2.1.7]
b. 1 May 1908 d. 6 May 1908
10
William Elmer Palmer
[1.2.8.1.7.3.7.2.1.8]
b. 7 Dec 1911 d. 17 May 1987
Margaret Ann Williams
b. 3 Aug 1915 d. 2 Jun 2001
11
Geraldine Palmer
[1.2.8.1.7.3.7.2.1.8.1]
b. 13 Oct 1933 d. 7 Apr 1934
10
Lynn Leroy Palmer
[1.2.8.1.7.3.7.2.1.9]
b. 29 May 1915 d. 31 Jul 1937
9
John Percy Welker
[1.2.8.1.7.3.7.2.2]
b. 24 Sep 1877 d. 7 Oct 1930
Grace Roueche
b. 13 Oct 1880 d. 14 Dec 1947
10
Clarence Clifford Welker
[1.2.8.1.7.3.7.2.2.1]
b. 27 Mar 1902 d. 14 Nov 1947
Pearl Adams
b. 17 Aug 1907 d. 26 Oct 2003
11
Glennys Welker
[1.2.8.1.7.3.7.2.2.1.1]
b. 21 Aug 1927 d. 19 Mar 1986
11
Donald Clifford Welker
[1.2.8.1.7.3.7.2.2.1.2]
b. 17 Jan 1934 d. 2 Jul 1999
10
Vivian Helen Welker
[1.2.8.1.7.3.7.2.2.2]
b. 25 Apr 1904 d. 25 Jun 1978
+
Owen Erret Fletcher
b. 17 Jun 1904 d. 9 Mar 1983
10
Grace Welker
[1.2.8.1.7.3.7.2.2.3]
b. 18 Jun 1911 d. 4 Dec 1978
9
James Melvin Welker
[1.2.8.1.7.3.7.2.3]
b. 14 Jun 1880 d. 25 Jul 1921
Margaretta E Brown
b. 24 Dec 1891 d. 23 Feb 1968
10
Son Welker
[1.2.8.1.7.3.7.2.3.1]
b. 14 Feb 1910 d. 14 Feb 1910
10
Melvin Leon Welker
[1.2.8.1.7.3.7.2.3.2]
b. 25 Jan 1911 d. 26 Jan 1911
10
James Arthur Welker
[1.2.8.1.7.3.7.2.3.3]
b. 6 May 1915 d. 10 May 1915
10
Warren Dean Welker
[1.2.8.1.7.3.7.2.3.4]
b. 12 Oct 1916 d. 18 Jun 1964
10
Alfred Wayne Welker
[1.2.8.1.7.3.7.2.3.5]
b. 24 Dec 1918 d. 22 Nov 2011
11
David Earl Welker
[1.2.8.1.7.3.7.2.3.5.1]
b. Abt 1944 d. Abt 1946
10
Wanda Mae Welker
[1.2.8.1.7.3.7.2.3.6]
b. 23 Jul 1921 d. 15 Apr 1973
+
Merle Harold Virgin
b. 19 Nov 1919 d. 23 Mar 1999
9
Zella Ann Welker
[1.2.8.1.7.3.7.2.4]
b. 4 Dec 1882 d. 25 Jul 1921
Robert Johnston Stanger
b. 12 Jul 1878 d. 17 Jan 1943
10
Robert Frank Stanger
[1.2.8.1.7.3.7.2.4.1]
b. 3 Dec 1904 d. 1 May 1955
Alta Elva Long
b. 17 Dec 1909 d. Mar 1987
11
Barbara A Stanger
[1.2.8.1.7.3.7.2.4.1.1]
b. 1828
11
Shirley Stanger
[1.2.8.1.7.3.7.2.4.1.2]
b. 7 Apr 1930 d. 12 Jan 2003
Myrle Dalton Naylor
b. 11 Nov 1926 d. 12 Jun 1997
12
Leta Merlene Naylor
[1.2.8.1.7.3.7.2.4.1.2.1]
b. 21 Jun 1950 d. 22 Jan 2012
10
Mary Leone Stanger
[1.2.8.1.7.3.7.2.4.2]
b. 19 Sep 1906 d. 30 Sep 1906
10
George Leo Stanger
[1.2.8.1.7.3.7.2.4.3]
b. 19 Sep 1906 d. 16 Nov 1964
10
Sara Delila Stanger
[1.2.8.1.7.3.7.2.4.4]
b. 18 Jun 1909 d. 6 Sep 1982
Joseph Samuel Beard
b. 3 Apr 1895 d. 1 May 1967
11
Joseph Robert Beard
[1.2.8.1.7.3.7.2.4.4.1]
b. 7 Sep 1927 d. 7 Sep 2012
10
William Edgar Stanger
[1.2.8.1.7.3.7.2.4.5]
b. 27 Oct 1911 d. 19 Aug 2003
+
Living
10
Vera Elzina Stanger
[1.2.8.1.7.3.7.2.4.6]
b. 27 Mar 1914 d. 9 Dec 1985
Horace Bill Cathey
b. 19 Jun 1904 d. 7 Dec 1959
11
Patricia Ellen Cathey
[1.2.8.1.7.3.7.2.4.6.1]
b. 11 Jan 1941 d. 11 Jan 1941
10
Delbert Edward Stanger
[1.2.8.1.7.3.7.2.4.7]
b. 18 Jan 1916 d. 19 Jun 1979
+
Irene Marie Johns
b. 5 Jun 1925 d. 29 Sep 1991
10
Dorothy June Stanger
[1.2.8.1.7.3.7.2.4.8]
b. 25 Jun 1918 d. 11 Oct 2001
Eugene Victor Hoglan
b. 23 Feb 1915 d. 12 Apr 1999
11
Donald Irvin Hoglan
[1.2.8.1.7.3.7.2.4.8.1]
b. 23 Aug 1935 d. 18 Nov 1984
9
Ernest Bechias Welker
[1.2.8.1.7.3.7.2.5]
b. 28 Nov 1885 d. 28 Nov 1947
9
William Eller Welker
[1.2.8.1.7.3.7.2.6]
b. 26 Jun 1888 d. 9 Sep 1914
9
Hannah Elina Welker
[1.2.8.1.7.3.7.2.7]
b. 18 Apr 1891 d. 18 Apr 1892
9
Louise Elzina Welker
[1.2.8.1.7.3.7.2.8]
b. 18 Apr 1891 d. 19 Jul 1932
John William Hathaway
b. 6 Nov 1883 d. 30 Sep 1951
10
Lowell Earnest Hathaway
[1.2.8.1.7.3.7.2.8.1]
b. 5 Oct 1912 d. 12 Jul 1967
Bonnie Elizabeth Howard
b. 9 Aug 1919 d. 16 Mar 1992
11
Dennis Lowell Hathaway
[1.2.8.1.7.3.7.2.8.1.1]
b. 11 Jan 1948 d. 26 Apr 2003
11
Susan Hathaway
[1.2.8.1.7.3.7.2.8.1.2]
b. 30 Jun 1955 d. 30 Jun 1955
10
Leonard Earl Hathaway
[1.2.8.1.7.3.7.2.8.2]
b. 5 Oct 1912 d. 27 Sep 1967
Wanda Collett
b. 20 Oct 1915 d. 30 Oct 1998
11
Phyliss Mildred Hathaway
[1.2.8.1.7.3.7.2.8.2.1]
b. 25 Jun 1936 d. 13 May 1996
11
Leona E Hathaway
[1.2.8.1.7.3.7.2.8.2.2]
b. 5 May 1939 d. 19 Sep 1989
+
Thomas George Gibson
b. 1938 d. Abt 1967
10
Mildred Della Elzina Hathaway
[1.2.8.1.7.3.7.2.8.3]
b. 13 Mar 1916 d. 4 Mar 1944
Arthur Levi Channel
b. 17 Jun 1910 d. Jun 1986
11
Kathryn Louise Hathaway
[1.2.8.1.7.3.7.2.8.3.1]
b. 22 Jun 1938 d. 7 Nov 2006
10
Clifford William Hathaway
[1.2.8.1.7.3.7.2.8.4]
b. 4 Jan 1918 d. 13 Jun 1990
Mary Adelia May
b. 17 Mar 1917 d. 7 Mar 1996
11
Mildred Della Hathaway
[1.2.8.1.7.3.7.2.8.4.1]
b. 23 Mar 1944 d. 21 Jun 1946
+
Elsie June Craig
b. 11 Jun 1926 d. 5 Jan 1987
10
Claud Welker Hathaway
[1.2.8.1.7.3.7.2.8.5]
b. 30 Jan 1919 d. 13 Oct 1983
+
Alpha Virginia Dayton
b. 30 Oct 1921 d. 6 Nov 1992
10
Dora May Hathaway
[1.2.8.1.7.3.7.2.8.6]
b. 24 Jun 1920 d. 24 Oct 1989
Lawrence Zachry Hardy
b. 6 May 1909 d. 28 Jan 1990
11
Kenneth Jon Hardy
[1.2.8.1.7.3.7.2.8.6.1]
b. 20 Nov 1937 d. 25 Jan 2010
10
Grant Arthur Hathaway
[1.2.8.1.7.3.7.2.8.7]
b. 17 Dec 1921 d. 17 Feb 1975
10
Derrel Paul Hathaway
[1.2.8.1.7.3.7.2.8.8]
b. 24 Mar 1924 d. 18 Apr 1985
10
Thelma Jane Hathaway
[1.2.8.1.7.3.7.2.8.9]
b. 23 Jan 1926 d. 14 Mar 1985
+
Samuel Sylvenus Collett
b. 7 Apr 1918 d. 18 Feb 1998
9
George Arthur Welker
[1.2.8.1.7.3.7.2.9]
b. 10 Mar 1893 d. 15 May 1916
9
Edward Clyde Welker
[1.2.8.1.7.3.7.2.10]
b. 29 Feb 1896 d. 5 May 1897
9
Hyrum Lowell Welker
[1.2.8.1.7.3.7.2.11]
b. 15 Jun 1898 d. 1 Jan 1946
Florence Robinett
b. 1 Aug 1902 d. 7 Jan 1989
10
Floriene Welker
[1.2.8.1.7.3.7.2.11.1]
b. 18 Feb 1929 d. 12 Dec 1987
7
Franklin Dustin
[1.2.8.1.7.3.8]
b. 1834 d. Aft 1885
7
Christopher Dustin
[1.2.8.1.7.3.9]
b. 1837 d. 12 Aug 1898
7
Andrew Dustin
[1.2.8.1.7.3.10]
d. Bef 1845
6
Diana Hurlbut
[1.2.8.1.7.4]
b. 29 Mar 1798 d. 1 Mar 1841
+
George Fox
b. 1794
6
Alma Hurlbut
[1.2.8.1.7.5]
b. 13 Feb 1800
+
Reed
b. Abt 1796
6
Hiram Higgins Hurlbut
[1.2.8.1.7.6]
b. 29 Nov 1801 d. 20 Jul 1864
Lydia McIntyre
b. 18 Aug 1805
7
Mary Hurlbut
[1.2.8.1.7.6.1]
b. 27 Jun 1826 d. 7 Jul 1865
+
Hiram Berry
7
Sarah Hurlbut
[1.2.8.1.7.6.2]
b. 2 Sep 1827
+
Nicholas Youngs
7
Esther Mahala Hurlburt
[1.2.8.1.7.6.3]
b. 20 Jan 1829
+
Samuel F Seeley
b. 1817
7
Jesse Hurlbut
[1.2.8.1.7.6.4]
b. 13 Nov 1830 d. 25 Jul 1874
Mary Jane Richardson
b. 16 May 1841 d. 16 Oct 1909
8
Elizabeth Ester Hurlbut
[1.2.8.1.7.6.4.1]
b. 7 Aug 1866 d. 4 Mar 1885
8
Emma Frances Hurlbut
[1.2.8.1.7.6.4.2]
b. 1 Jul 1868 d. 21 May 1926
+
David McIntosh
b. 1864
8
Jesse David Hurlbut
[1.2.8.1.7.6.4.3]
b. 1 Jul 1871 d. 9 Nov 1962
Jennie G Camp
b. 1 Sep 1871 d. 20 Apr 1933
9
Geraldine Camp Hurlbut
[1.2.8.1.7.6.4.3.1]
b. 19 Dec 1901 d. 27 Aug 1923
Louis Brand Allabach
b. 25 Mar 1903 d. 9 Jan 1977
10
Phillip Robert Hurlbut
[1.2.8.1.7.6.4.3.1.1]
b. 29 May 1923 d. 27 Oct 1990
+
Bernice Paul
b. 23 Oct 1927 d. 4 Feb 2013
+
Laetitia Clegg
b. 1875 d. Abt 1964
7
Matilda Hurlbut
[1.2.8.1.7.6.5]
b. 7 Jun 1832
+
Taylor
7
Urilla Hurlbut
[1.2.8.1.7.6.6]
b. 20 Mar 1834
7
Stephen Hulbert
[1.2.8.1.7.6.7]
b. 28 Dec 1836 d. 1882
Mary Knapp
b. Abt 1840 d. 1873
8
Fred Hulbert
[1.2.8.1.7.6.7.1]
b. Abt 1864
8
Hiram Frank Hulbert
[1.2.8.1.7.6.7.2]
b. 1867
8
Henry Ovando Hulbert
[1.2.8.1.7.6.7.3]
b. 12 Jan 1871 d. 14 Nov 1954
Clara Odella Gullickson
b. 24 Mar 1884 d. 6 May 1977
9
Marjorie Sara Hulbert
[1.2.8.1.7.6.7.3.1]
b. 8 Dec 1911 d. 13 Oct 1995
9
Hazel Odella Hulbert
[1.2.8.1.7.6.7.3.2]
b. 27 Sep 1913 d. 2 Aug 1993
Humphrey Maxfield Gorrill
b. 28 Mar 1910 d. 3 Dec 1986
10
Daryl Hulbert Gorrill
[1.2.8.1.7.6.7.3.2.1]
b. 26 Sep 1936 d. 18 Jan 1975
+
Beverley Dalzell
b. 13 Sep 1938 d. 3 Jan 1985
10
Wanda Irene Gorrill
[1.2.8.1.7.6.7.3.2.2]
b. 4 Oct 1937 d. 2 Aug 2006
Ernest Donald Jacob Suter
b. 6 Jul 1933 d. 8 Nov 2004
11
Ernest James Daryl Suter
[1.2.8.1.7.6.7.3.2.2.1]
b. 30 Aug 1962 d. 1 Jun 1994
7
Lydia Hurlbut
[1.2.8.1.7.6.8]
b. 5 May 1838
7
Hiram Hurlbut
[1.2.8.1.7.6.9]
b. 6 Aug 1840
7
John William Hurlbut
[1.2.8.1.7.6.10]
b. 28 Feb 1843
Miranda Chase
b. Abt 1847
8
John Hurlbut
[1.2.8.1.7.6.10.1]
b. 3 Mar 1873 d. 4 Feb 1926
6
Horatio Hurlbut
[1.2.8.1.7.7]
b. 9 Nov 1806 d. 1890
Sabrina Lumbard
b. 1 Sep 1812
7
Vincent Lumbard Hurlbut
[1.2.8.1.7.7.1]
b. 28 Jan 1829
6
Quartus Ovando Hurlbut
[1.2.8.1.7.8]
b. 7 Feb 1804 d. 10 Jan 1879
+
Hetty Dann
b. Abt 1808
5
Ruth Taft
[1.2.8.1.8]
b. 5 Jul 1778 d. 1860
William Smith
b. Abt 1779
6
Thomas Smith
[1.2.8.1.8.1]
b. Abt 1803 d. 21 Feb 1884
5
Betsy Taft
[1.2.8.1.9]
b. 24 Mar 1776 d. Feb 1853
Moses Chapin
b. 24 May 1776 d. 19 Jul 1844
6
Joseph Chapin
[1.2.8.1.9.1]
b. 15 Jul 1797 d. 12 Jun 1857
Louisa Veaux
b. Abt 1801
7
Sarah Chapin
[1.2.8.1.9.1.1]
b. 3 Dec 1825
+
Rufus Ellis Tower
b. 26 Feb 1830
7
Caroline Chapin
[1.2.8.1.9.1.2]
c. 14 Aug 1828 d. 20 Aug 1843
Harriet Elizabeth Voax
b. 18 Jul 1821 d. 23 Sep 1872
7
Joseph Chapin
[1.2.8.1.9.1.3]
b. 6 May 1845 d. 22 Aug 1846
7
Harriet Louise Chapin
[1.2.8.1.9.1.4]
b. 9 Mar 1848
7
Ann Elizabeth Chapin
[1.2.8.1.9.1.5]
b. 10 Feb 1851 d. 22 Jun 1853
6
Stephen Chapin
[1.2.8.1.9.2]
b. 4 Jan 1801 d. 9 Mar 1843
Julia Emily Taft
b. 1807
7
Moses Williams Chapin
[1.2.8.1.9.2.1]
b. 10 Jun 1829 d. 7 May 1884
Catharine Lackey
b. May 1830 d. 26 Feb 1918
8
Lucian Augustine Chapin
[1.2.8.1.9.2.1.1]
b. 1 Jul 1850 d. 5 Feb 1904
Georgie Evans
b. Abt 1854 d. 5 Feb 1904
9
Alice Eliza Chapin
[1.2.8.1.9.2.1.1.1]
b. 21 Jun 1879
Charles Austin Lancaster
b. 13 Feb 1869 d. Abt 24 Jul 1939
10
Mildred Lancaster
[1.2.8.1.9.2.1.1.1.1]
b. 1902
10
James Lancaster
[1.2.8.1.9.2.1.1.1.2]
b. 1903
10
Helen C Lancaster
[1.2.8.1.9.2.1.1.1.3]
b. 1905
10
Alice Louise Lancaster
[1.2.8.1.9.2.1.1.1.4]
b. 20 Feb 1906 d. 25 Apr 1924
10
Charles L Lancaster
[1.2.8.1.9.2.1.1.1.5]
b. 1908
10
Georgia Lancaster
[1.2.8.1.9.2.1.1.1.6]
b. 1910
10
John C Lancaster
[1.2.8.1.9.2.1.1.1.7]
b. 10 Aug 1914 d. 11 Sep 1989
8
Alice Augusta Chapin
[1.2.8.1.9.2.1.2]
b. 12 Aug 1853
+
John Waterman
b. 7 Mar 1847 d. 26 Feb 1918
8
Henry Burlingame Chapin
[1.2.8.1.9.2.1.3]
b. 3 Jun 1856 d. 23 Aug 1856
8
Julia Emily Chapin
[1.2.8.1.9.2.1.4]
b. 30 Aug 1857
6
Ruth Adaline Chapin
[1.2.8.1.9.3]
b. 24 Oct 1802 d. 1862
William Thornton
b. Abt 1798 d. 1862
7
Sylvia Taft Thornton
[1.2.8.1.9.3.1]
b. 2 Jan 1833
7
William Handy Thornton
[1.2.8.1.9.3.2]
b. 16 Jan 1837
7
John Green Thornton
[1.2.8.1.9.3.3]
b. 11 Mar 1841
6
Orris Taft Chapin
[1.2.8.1.9.4]
b. 27 Jan 1805 d. 20 Dec 1849
Martha Dickson
b. 9 Jan 1804 d. 16 Mar 1856
7
Thomas Rundle Chapin
[1.2.8.1.9.4.1]
b. 11 Oct 1829 d. 24 Feb 1905
Elizabeth Shields
b. 6 May 1865
8
Abby Chapin
[1.2.8.1.9.4.1.1]
b. 30 May 1899 d. 13 Jul 1899
7
Augustine Francis Chapin
[1.2.8.1.9.4.2]
b. 9 Jan 1832 d. 6 Jul 1868
Louisa Roland
b. 27 Mar 1839
8
Thomas Green Chapin
[1.2.8.1.9.4.2.1]
b. 22 Feb 1856
8
Rodolph Chapin
[1.2.8.1.9.4.2.2]
b. 2 Sep 1858
8
Martha Evaline Chapin
[1.2.8.1.9.4.2.3]
b. 29 Sep 1860
8
Mary Augustine Chapin
[1.2.8.1.9.4.2.4]
b. 21 Jan 1863
8
Josephine Chapin
[1.2.8.1.9.4.2.5]
b. 4 Jul 1867
7
Luthera Chapin
[1.2.8.1.9.4.3]
b. Abt 1834
6
Betsy Taft Chapin
[1.2.8.1.9.5]
b. 14 Oct 1807 d. 21 Apr 1838
Parley Gould
b. 17 Sep 1807 d. 16 Jan 1877
7
Luthera Gould
[1.2.8.1.9.5.1]
b. 15 Jul 1833 d. 13 Oct 1862
+
Charles Barton Prentice
b. 5 Apr 1836
7
Augustine Gould
[1.2.8.1.9.5.2]
b. 18 Mar 1835
Augusta Dillingham
b. Abt 1838 d. 9 Sep 1871
8
Edward E Gould
[1.2.8.1.9.5.2.1]
b. 20 Aug 1863
8
Ida S Gould
[1.2.8.1.9.5.2.2]
b. 24 Mar 1866
6
Abigail Adams Chapin
[1.2.8.1.9.6]
b. 4 Sep 1809 d. 6 Aug 1854
Benedict Arnold Greene
b. 17 Jan 1812 d. 12 Jan 1858
7
Robert E Greene
[1.2.8.1.9.6.1]
b. 2 Mar 1845
7
Julia Amanda Greene
[1.2.8.1.9.6.2]
b. 27 Feb 1847 d. Feb 1853
7
Moses Chapin Greene
[1.2.8.1.9.6.3]
b. 15 Apr 1849 d. 1849
7
Walter Ernest Greene
[1.2.8.1.9.6.4]
b. 1850
6
Diana Maria Chapin
[1.2.8.1.9.7]
b. 9 Mar 1812 d. 23 Aug 1854
Richard Waterman
b. 4 Aug 1809 d. 1883
7
Abbie Maria Waterman
[1.2.8.1.9.7.1]
b. 29 Mar 1835 d. 1906
Johnathan West
b. 17 Dec 1817 d. 6 Mar 1895
8
Nellie Maria West
[1.2.8.1.9.7.1.1]
b. 19 Apr 1862 d. 1935
Waldo Newland Case
b. Oct 1849 d. 13 Jul 1916
9
Howard West Case
[1.2.8.1.9.7.1.1.1]
b. 31 Mar 1889 d. 29 Jul 1953
8
Mary Harrison West
[1.2.8.1.9.7.1.2]
b. 7 Dec 1865
8
Charles Howard West
[1.2.8.1.9.7.1.3]
b. 1873
+
Nellie Mary Sheppard
b. 22 Oct 1871 d. 7 Jan 1928
8
Louise Chapin West
[1.2.8.1.9.7.1.4]
b. 30 May 1876
William Henry Thomas Millington
b. 7 Sep 1870
9
Paul Alfred Millington
[1.2.8.1.9.7.1.4.1]
b. 17 Oct 1911 d. 17 Jan 1978
Florence Boutelle
b. 1 Nov 1908 d. 9 Jun 1983
10
Donald Edward Millington
[1.2.8.1.9.7.1.4.1.1]
b. 13 Jul 1940 d. 2 Jan 2005
7
Louisa Chapin Waterman
[1.2.8.1.9.7.2]
b. 23 Jul 1837 d. 25 Jul 1837
7
Elizabeth Slade Waterman
[1.2.8.1.9.7.3]
b. 23 Jul 1837
7
Caroline Chapin Waterman
[1.2.8.1.9.7.4]
b. 5 Dec 1844 d. 11 Mar 1848
7
John Waterman
[1.2.8.1.9.7.5]
b. 7 Mar 1847 d. 26 Feb 1918
+
Alice Augusta Chapin
b. 12 Aug 1853
+
Caroline Davis
b. Abt 1852
7
Thomas Warner Waterman
[1.2.8.1.9.7.6]
b. 8 Jun 1849
+
Caroline Davis
b. 15 Jul 1851 d. 5 Dec 1895
7
Fannie Alice Waterman
[1.2.8.1.9.7.7]
b. 24 Oct 1851 d. 21 Sep 1853
7
Frank Arthur Waterman
[1.2.8.1.9.7.8]
b. 24 Oct 1852
+
Abbie Jane Berry
6
Moses Smeadley Chapin
[1.2.8.1.9.8]
b. 15 Aug 1816 d. 14 Nov 1819
6
Adaline Chapin
[1.2.8.1.9.9]
b. 14 May 1820 d. 1904
4
Lucy Taft
[1.2.8.2]
b. 5 Mar 1745 d. 1822
4
Silas Taft
[1.2.8.3]
b. 22 Nov 1747
4
Sarah Taft
[1.2.8.4]
b. 8 Mar 1750 d. 3 May 1811
4
Asahel Taft
[1.2.8.5]
b. 30 Jul 1752 d. Nov 1826
Rachel Alton
b. 9 Mar 1760 d. 5 Aug 1851
5
Silas Taft
[1.2.8.5.1]
b. 21 Oct 1780
5
Elizabeth Taft
[1.2.8.5.2]
b. 17 Mar 1783
5
Rachel Taft
[1.2.8.5.3]
b. Abt 1785
5
Mary Taft
[1.2.8.5.4]
b. 1787
5
Asahel J Taft
[1.2.8.5.5]
b. 1792
5
Joseph Taft
[1.2.8.5.6]
b. 15 Jun 1794
5
Sarah Taft
[1.2.8.5.7]
b. 28 Feb 1797 d. 29 Sep 1879
Wheaton W Wilson
b. 5 Aug 1787 d. 13 Jan 1874
6
Wheaton Wilson
[1.2.8.5.7.1]
b. 10 Nov 1817 d. 17 Aug 1900
6
Mary Wilson
[1.2.8.5.7.2]
b. 7 Sep 1820 d. 23 Nov 1887
6
Fanny Maria Wilson
[1.2.8.5.7.3]
b. 12 Sep 1822 d. 1900
6
Alonzo Wilson
[1.2.8.5.7.4]
b. 19 Sep 1824 d. 13 Oct 1826
6
Emily Wilson
[1.2.8.5.7.5]
b. 7 May 1827
6
Sophia Wilson
[1.2.8.5.7.6]
b. 19 Jul 1829 d. 9 Apr 1919
6
Caroline Louisa Wilson
[1.2.8.5.7.7]
b. 4 Mar 1832 d. 11 Mar 1892
6
John Wilson
[1.2.8.5.7.8]
b. 26 May 1834
6
William Walter Wilson
[1.2.8.5.7.9]
b. 8 Sep 1836 d. 31 Jul 1839
6
Wallace Warren Wilson
[1.2.8.5.7.10]
b. 28 Sep 1839 d. 22 Oct 1906
Sarah A Samson
b. 6 Dec 1842 d. 30 Apr 1915
7
Clarence Wallace Wilson
[1.2.8.5.7.10.1]
b. Jul 1861 d. 7 Feb 1904
Lizzie Mary Knapp
b. 24 Dec 1862 d. 1900
8
Stella M Wilson
[1.2.8.5.7.10.1.1]
b. 27 Jul 1883 d. 1903
7
Mable Wilson
[1.2.8.5.7.10.2]
b. 17 Mar 1865 d. 31 Mar 1873
7
William A Wilson
[1.2.8.5.7.10.3]
b. 2 Jul 1866 d. 21 Nov 1904
Nellie C Barrett
b. Jun 1868
8
Arthur William Wilson
[1.2.8.5.7.10.3.1]
b. 15 Jun 1891 d. 1 Sep 1961
+
Vivian Winifred Silloway
b. 29 Sep 1894 d. 10 Jul 1975
8
Sarah Alberta Wilson
[1.2.8.5.7.10.3.2]
b. 17 Feb 1893 d. 1 May 1960
John Fraser
b. 7 Feb 1876 d. 1 Nov 1959
9
Elwin Arthur Fraser
[1.2.8.5.7.10.3.2.1]
b. 7 Sep 1917 d. 5 Oct 1920
9
Inez Fraser Rowell
[1.2.8.5.7.10.3.2.2]
b. 20 May 1923 d. 24 Oct 2003
9
Living
[1.2.8.5.7.10.3.2.3]
+
Living
8
Harold Elton Wilson
[1.2.8.5.7.10.3.3]
b. 21 Mar 1895 d. 6 Nov 1961
+
Bernice Lillian Rollins
b. 27 Aug 1898 d. 19 Jun 1987
8
Lawrence Wilmer Wilson
[1.2.8.5.7.10.3.4]
b. 3 Aug 1896 d. 1 May 1964
Louise Kay Melvin
b. 8 May 1896 d. 22 Oct 1980
9
Lawrence Wilmer Wilson
[1.2.8.5.7.10.3.4.1]
b. 30 Mar 1920 d. 20 May 2008
+
Living
9
Arleen Wilson
[1.2.8.5.7.10.3.4.2]
b. 6 Nov 1922 d. 21 Jun 1999
9
Betty J Wilson
[1.2.8.5.7.10.3.4.3]
b. 9 Oct 1930 d. 2 Dec 2014
+
Harlan Reginald Durling
b. 22 Sep 1922 d. 29 Jan 1994
8
Florence Wilson
[1.2.8.5.7.10.3.5]
b. Aug 1897
7
Albert Wilson
[1.2.8.5.7.10.4]
b. 1870
7
Walter Gordon Wilson
[1.2.8.5.7.10.5]
b. 20 Dec 1873 d. 20 Mar 1914
Hattie E Harvey
b. 27 Sep 1875 d. 7 Feb 1906
8
Mabel Louise Wilson
[1.2.8.5.7.10.5.1]
b. 14 Aug 1896 d. 20 Jun 1899
8
Helen Elizabeth Wilson
[1.2.8.5.7.10.5.2]
b. 14 Apr 1899 d. 15 Apr 1959
Joseph Sylvio Lamoureux
b. 21 Feb 1899 d. 7 Apr 1963
9
Florence Lavinia Lamoureux
[1.2.8.5.7.10.5.2.1]
b. 9 Nov 1920 d. 20 Feb 1995
+
Henry F Arnold
b. 14 Feb 1910 d. 14 Jul 1989
9
Donald Joseph Lamoureux
[1.2.8.5.7.10.5.2.2]
b. 17 Feb 1923 d. 28 Jun 1963
+
Helene Anna Sedar
b. 26 Aug 1924 d. 25 Apr 1993
9
Evelyn Louise Lamoureux
[1.2.8.5.7.10.5.2.3]
b. 15 Jan 1926 d. 30 Dec 2008
9
Dorothy Helen Lamoureaux
[1.2.8.5.7.10.5.2.4]
b. 31 Oct 1927 d. 6 Jul 1989
9
Joseph Sylvio Lamoureux
[1.2.8.5.7.10.5.2.5]
b. 15 Aug 1933 d. 31 Oct 1994
9
Jeanne A Lamoureaux
[1.2.8.5.7.10.5.2.6]
b. 3 Jun 1937 d. 20 May 1993
8
Dora Wilson
[1.2.8.5.7.10.5.3]
b. 14 Oct 1901 d. 17 Dec 1989
James O'Neil
b. 1898 d. 1929
9
James F O'Neil
[1.2.8.5.7.10.5.3.1]
9
Mary T O'Neil
[1.2.8.5.7.10.5.3.2]
d. Jan 2017
7
Everett Wilson
[1.2.8.5.7.10.6]
b. 20 Jul 1878 d. 7 Jan 1884
7
Lena L Wilson
[1.2.8.5.7.10.7]
b. 11 Oct 1883 d. 21 Dec 1883
7
Maud E Wilson
[1.2.8.5.7.10.8]
b. 1886 d. 24 Jan 1907
Frank Barrie Baldwin
b. 30 Dec 1882 d. 26 Apr 1956
8
Harold Gilmore Baldwin
[1.2.8.5.7.10.8.1]
b. 26 Nov 1906 d. 15 Feb 1997
5
Fannie Taft
[1.2.8.5.8]
b. 14 Jan 1801 d. 3 Sep 1867
5
Emily Taft
[1.2.8.5.9]
b. 8 Mar 1803
4
Ezra Taft
[1.2.8.6]
b. 22 Dec 1752 d. Aft 1803
4
Ruth Taft
[1.2.8.7]
b. 13 May 1763
2
Samuel Thayer
[1.3]
b. 28 Mar 1696 d. 21 Jun 1764
Mary Sampson
b. Abt 1694 d. 12 Mar 1723
3
Abigail Thayer
[1.3.1]
b. 22 Aug 1718 d. 11 Mar 1774
John Partridge
b. 2 Jun 1715 d. 21 Dec 1791
4
John Partridge
[1.3.1.1]
b. Abt 1737 d. 14 May 1764
4
Asa Partridge
[1.3.1.2]
b. 24 Jul 1740 d. 10 Dec 1746
4
Joseph Partridge
[1.3.1.3]
b. 26 Oct 1742 d. 10 Oct 1746
4
Samuel Partridge
[1.3.1.4]
b. 15 Apr 1743 d. 15 Apr 1744
4
Stephen Partridge
[1.3.1.5]
b. 15 Apr 1744 d. 15 Apr 1744
4
Abigail Partridge
[1.3.1.6]
b. 26 Oct 1745 d. 20 Feb 1746
4
Micah Partridge
[1.3.1.7]
b. 20 Dec 1746 d. 20 Dec 1746
4
Abigail Allen Partridge
[1.3.1.8]
b. 23 Jan 1754 d. 12 May 1802
3
Samuel Thayer
[1.3.2]
b. 10 Jun 1721 bur. 24 Nov 1789
Sarah Farnham
b. 20 Jul 1736 d. 1778
4
Amos Thayer
[1.3.2.1]
b. 19 Aug 1757 d. 11 Jul 1838
4
Jabes Thayer
[1.3.2.2]
b. Abt 1758 d. 1778
4
Asa Thayer
[1.3.2.3]
b. 4 Oct 1761 d. 9 Apr 1828
Mary Murdock
b. 15 Jun 1764 d. 26 Jul 1844
5
Olive Thayer
[1.3.2.3.1]
b. 10 Aug 1782 d. 1865
+
Ezekial Taft
b. 21 Jan 1777 d. 24 Apr 1841
5
Clinton Thayer
[1.3.2.3.2]
b. 27 Apr 1784 d. 7 Mar 1835
5
Nancy Thayer
[1.3.2.3.3]
b. 1786 d. 1852
Arnold Taft
b. 3 Feb 1793 d. 4 Feb 1865
6
Mary Thayer
[1.3.2.3.3.1]
b. 20 Sep 1820 d. 10 Oct 1888
Nehemiah White Lee
b. 16 Mar 1819 d. 20 Apr 1890
7
Charles Arnold Lee
[1.3.2.3.3.1.1]
b. 14 Dec 1845 d. 16 May 1900
Phebe Sprague Wright
b. Feb 1844 d. 23 Apr 1916
8
Mabel Cunier Lee
[1.3.2.3.3.1.1.1]
b. 12 May 1876
8
Charles Weight Lee
[1.3.2.3.3.1.1.2]
b. 12 May 1876
7
Walter Orman Lee
[1.3.2.3.3.1.2]
b. 6 Feb 1848 d. 16 Apr 1881
Elizabeth H Monkhouse
b. 27 Oct 1846 d. 3 Jul 1895
8
Walter Nehemiah Lee
[1.3.2.3.3.1.2.1]
b. 16 Sep 1873 d. 5 Nov 1960
Ann Ellen Jackson
b. 8 Jul 1878 d. 24 Oct 1954
9
Edith E Lee
[1.3.2.3.3.1.2.1.1]
b. 31 Dec 1897 d. 6 Apr 1961
Herbert Edward Harrison
b. 12 Jul 1893 d. 30 Sep 1972
10
Herbert Edward Harrison
[1.3.2.3.3.1.2.1.1.1]
b. 18 Dec 1929 d. 20 Sep 1966
9
Walter Orman Lee
[1.3.2.3.3.1.2.1.2]
b. 31 May 1900 d. 14 Nov 1985
Emma Mathilda Hulse
b. 26 Oct 1912 d. 28 Mar 1983
10
Ralph Richard Lee
[1.3.2.3.3.1.2.1.2.1]
b. 11 Jun 1930 d. 10 Jan 1991
9
Albert Hillman Lee
[1.3.2.3.3.1.2.1.3]
b. 13 Dec 1909 d. 4 Jun 1998
+
Elsa Whalborg Olsson
b. 27 May 1914 d. 2 Dec 2000
9
Ralph L Lee
[1.3.2.3.3.1.2.1.4]
b. 10 Sep 1911 d. Apr 1979
9
Alma I Lee
[1.3.2.3.3.1.2.1.5]
b. 27 Mar 1915 d. May 1980
+
Harry Garabedian
b. 20 Oct 1913 d. May 1969
7
Harrit Taft Lee
[1.3.2.3.3.1.3]
b. 4 May 1852 d. 8 Apr 1888
7
Joseph Newton Lee
[1.3.2.3.3.1.4]
b. 25 Feb 1864 d. Sep 1943
7
Mary Anna Elizabeth Lee
[1.3.2.3.3.1.5]
b. 30 Nov 1859 d. 29 Jun 1945
Edwin Francis Carpenter
b. 1854 d. 7 Aug 1919
8
Bertha Lee Carpenter
[1.3.2.3.3.1.5.1]
b. 26 Jun 1883 d. 10 May 1960
+
George C Carpenter
b. 18 Sep 1875 d. 1 Nov 1930
8
Louisa O Carpenter
[1.3.2.3.3.1.5.2]
b. 15 Oct 1886
8
Lewis Ormand Carpenter
[1.3.2.3.3.1.5.3]
b. 15 Oct 1886 d. 5 Sep 1965
+
Bessie May Newell
b. 3 Aug 1898 d. 9 Jan 1982
8
Edith Malora Carpenter
[1.3.2.3.3.1.5.4]
b. 14 Feb 1899 d. 7 May 1986
5
Royal Thayer
[1.3.2.3.4]
b. 1787
5
Sullivan Thayer
[1.3.2.3.5]
b. 3 Apr 1792 d. 7 Nov 1865
5
Emery Thayer
[1.3.2.3.6]
b. 19 Feb 1794 d. 12 Aug 1862
5
Louis Thayer
[1.3.2.3.7]
b. 3 Oct 1796 d. 1832
5
Mary M Thayer
[1.3.2.3.8]
b. Abt 1799 d. 1885
5
Asa Thayer
[1.3.2.3.9]
b. 2 Sep 1799 d. 1871
5
Turner Thayer
[1.3.2.3.10]
b. 2 Feb 1802 d. 8 Dec 1853
5
Lovisa Thayer
[1.3.2.3.11]
b. 4 Apr 1806 d. 1828
5
Collins Thayer
[1.3.2.3.12]
b. 7 Apr 1790 d. 19 Sep 1855
Almira Taft
b. 9 Jun 1800 d. 1873
6
Adeline Thayer
[1.3.2.3.12.1]
b. 1817
6
Virginia Thayer
[1.3.2.3.12.2]
b. 1821
6
Elizabeth Thayer
[1.3.2.3.12.3]
b. 1823
6
Collins Thayer
[1.3.2.3.12.4]
b. 1825
6
Susan Thayer
[1.3.2.3.12.5]
b. 27 Dec 1826
Charles Henry Guild
b. 25 Mar 1823
7
Virginia Melora Guild
[1.3.2.3.12.5.1]
b. 22 Dec 1846 d. 17 Jul 1929
7
Charles Samuel Guild
[1.3.2.3.12.5.2]
b. 18 Oct 1848
7
Willard Temple Guild
[1.3.2.3.12.5.3]
b. 12 Feb 1855 d. 29 Jun 1855
6
Olive A Thayer
[1.3.2.3.12.6]
b. Abt 1827
6
Mary Thayer
[1.3.2.3.12.7]
b. 1828
Almarine A Gwaltney
b. 1824
7
James A Gwaltney
[1.3.2.3.12.7.1]
b. 1851
7
Ella Gwaltney
[1.3.2.3.12.7.2]
b. 9 Feb 1856 d. 1920
7
Luther Gwaltney
[1.3.2.3.12.7.3]
b. Mar 1858
Laura S Kremer
b. Dec 1859
8
Luther Thayer Gwaltney
[1.3.2.3.12.7.3.1]
b. 16 Jun 1890 d. Aug 1971
+
Marguerite
b. 1901
8
Howell Corbin Gwaltney
[1.3.2.3.12.7.3.2]
b. 9 Oct 1893
+
Margaret S. Bell
b. 11 Apr 1896 d. 12 Sep 1989
7
Frances Gwaltney
[1.3.2.3.12.7.4]
b. 1860
7
Georgia Gwaltney
[1.3.2.3.12.7.5]
b. Feb 1863 d. 1940
7
Susie Gwaltney
[1.3.2.3.12.7.6]
b. 1864
6
Almira Thayer
[1.3.2.3.12.8]
b. 1831 d. 1895
4
Samuel Thayer
[1.3.2.4]
b. 6 Sep 1762 d. 1830
+
Rebecca Howe
b. 4 Dec 1763 d. 17 Aug 1829
4
Loies Thayer
[1.3.2.5]
b. 15 Feb 1764 d. 1837
4
Polly Thayer
[1.3.2.6]
b. 18 Feb 1766 d. 1843
4
Eunice Thayer
[1.3.2.7]
b. 1768 d. 1841
4
Louisa Thayer
[1.3.2.8]
b. 1774 d. 1829
3
Zilphah Thayer
[1.3.3]
b. 14 Sep 1722 d. 1761
John Holbrook
b. 1 Aug 1717 d. 1773
4
Micah Holbrook
[1.3.3.1]
b. 11 Mar 1744
4
Amariah Holbrook
[1.3.3.2]
b. Abt 1745 d. 20 Jan 1817
4
John Holbrook
[1.3.3.3]
b. Jun 1748
4
Catharina Holbrook
[1.3.3.4]
b. Abt 1752 d. 1752
4
Rhoda Holbrook
[1.3.3.5]
b. 25 Aug 1758 d. 1807
3
Mary Thayer
[1.3.4]
b. 12 Feb 1723 d. 7 Aug 1764
3
Thankful Thayer
[1.3.5]
b. 4 Aug 1725 d. 10 Dec 1798
Sylvanus Holbrook
b. 13 May 1713 d. 1782
4
Sylvanus Holbrook
[1.3.5.1]
b. 21 Apr 1750 d. 1828
Mary Thayer
b. 7 Jun 1749 d. 26 May 1831
5
Phebe Holbrook
[1.3.5.1.1]
b. 16 Feb 1773 d. 25 Oct 1832
5
Ezekiel Holbrook
[1.3.5.1.2]
b. 18 Apr 1777 d. 1799
5
Joseph Holbrook
[1.3.5.1.3]
b. 6 Nov 1781
5
Polly Holbrook
[1.3.5.1.4]
b. 1783
5
Mary Holbrook
[1.3.5.1.5]
b. 16 Oct 1784 d. 15 Aug 1844
4
Ruth Holbrook
[1.3.5.2]
b. 10 Aug 1751 d. 16 May 1781
Benoni Benson
b. 11 Jul 1747 d. 1803
5
Amasa Benson
[1.3.5.2.1]
b. 25 Jan 1771 d. 7 Mar 1837
Levina Turtilot
b. 20 Feb 1777 d. 1 May 1865
6
Henry Holbrook Benson
[1.3.5.2.1.1]
b. 22 Mar 1801
Almira A
b. 26 Aug 1817
7
Leander A Benson
[1.3.5.2.1.1.1]
b. 1838 d. 10 Aug 1839
7
Henry A Benson
[1.3.5.2.1.1.2]
b. 23 Feb 1843 d. 19 Aug 1844
7
Seth Hall Benson
[1.3.5.2.1.1.3]
b. 6 Jul 1847 d. 1915
7
Edwin Benson
[1.3.5.2.1.1.4]
b. Abt 1851
6
James Davis Benson
[1.3.5.2.1.2]
b. 15 Nov 1802 d. 5 Sep 1805
6
Chloe Benson
[1.3.5.2.1.3]
b. 2 Oct 1804 d. 28 Mar 1844
Horace B Robbins
b. 28 Mar 1797 d. 24 Feb 1879
7
Alvin Cook Robbins
[1.3.5.2.1.3.1]
b. 12 May 1828
Mary L W Meggett
b. 1830
8
Mary E Robbins
[1.3.5.2.1.3.1.1]
b. Abt 1857
8
Arthur M Robbins
[1.3.5.2.1.3.1.2]
b. Abt 1858
8
Jennie T Robbins
[1.3.5.2.1.3.1.3]
b. Sep 1860
+
Charles L Browning
b. Jun 1840 d. 24 Oct 1903
8
Annette C Robbins
[1.3.5.2.1.3.1.4]
b. Abt 1863
8
Wallace A Robbins
[1.3.5.2.1.3.1.5]
b. Dec 1869
7
Ann Mariah Robbins
[1.3.5.2.1.3.2]
b. 6 Jul 1830
7
Henry Davis Robbins
[1.3.5.2.1.3.3]
b. 22 Sep 1834
7
Charles W Robbins
[1.3.5.2.1.3.4]
b. Abt 1837
7
Sanford Augustus Robbins
[1.3.5.2.1.3.5]
b. 9 May 1840
6
Maria R Benson
[1.3.5.2.1.4]
b. 17 Dec 1806
Alvin Cook
b. 1805 d. 9 Jun 1872
7
Ellen L Cook
[1.3.5.2.1.4.1]
b. 1830
7
Miriam A Cook
[1.3.5.2.1.4.2]
b. Oct 1834 d. 24 Mar 1835
7
Aaron Cook
[1.3.5.2.1.4.3]
b. 26 Jun 1837
7
Samantha Maria Cook
[1.3.5.2.1.4.4]
b. Abt 1841
Caleb Edmund Thayer
b. 3 Sep 1841 d. 27 Aug 1868
8
Florence Thayer
[1.3.5.2.1.4.4.1]
b. Apr 1868
7
Alice Salina Cook
[1.3.5.2.1.4.5]
b. 26 Feb 1844
7
Winfield E Cook
[1.3.5.2.1.4.6]
b. 21 Jun 1847
7
Ellen Louisa Cooke
[1.3.5.2.1.4.7]
c. 3 Sep 1843
6
Charles Holbrook Benson
[1.3.5.2.1.5]
b. 14 Sep 1809
+
Adaline M Hayward
b. 22 Feb 1823
6
Angeline Benson
[1.3.5.2.1.6]
b. 20 Jul 1811
6
Ann Eliza Benson
[1.3.5.2.1.7]
b. 20 Feb 1813
6
Elsa T Benson
[1.3.5.2.1.8]
b. 17 Jul 1815
6
Nathan Benson
[1.3.5.2.1.9]
b. 30 Nov 1817
6
William Hall Benson
[1.3.5.2.1.10]
b. 24 Oct 1819
5
Chloe Benson
[1.3.5.2.2]
b. 28 Jan 1774
5
Benoni Benson
[1.3.5.2.3]
b. 1780 d. 1819
4
Rachel Holbrook
[1.3.5.3]
b. 6 Nov 1753 d. 9 Mar 1832
Jonathan Staples
b. 29 Mar 1754 d. 28 Nov 1832
5
Sally Staples
[1.3.5.3.1]
b. 3 Oct 1779
5
Sylvia Staples
[1.3.5.3.2]
b. 2 Jan 1781 d. 13 Mar 1852
5
Rachael Staples
[1.3.5.3.3]
b. Abt 1784 d. 12 Dec 1870
5
Ellery Staples
[1.3.5.3.4]
b. 1784 d. 1861
5
Willard Staples
[1.3.5.3.5]
b. 20 Dec 1785 d. 20 Dec 1858
5
Jonathan Staples
[1.3.5.3.6]
b. 1792
4
Comfort Holbrook
[1.3.5.4]
b. 12 Mar 1756
4
Margaret Holbrook
[1.3.5.5]
b. 14 Aug 1757 d. Abt 1805
Thadaus Thayer
b. 1 Feb 1754 d. 24 Dec 1826
5
George Thayer
[1.3.5.5.1]
b. 20 Jul 1779 d. 27 May 1836
5
Otis Thayer
[1.3.5.5.2]
b. 17 Mar 1780 d. 13 Apr 1841
5
Arkey Thayer
[1.3.5.5.3]
b. 6 Dec 1781 d. 1783
5
Ellis Holbrook Thayer
[1.3.5.5.4]
b. 9 Mar 1783 d. 2 Jul 1863
5
Ruth Thayer
[1.3.5.5.5]
b. Abt 1784 d. 1821
5
Sylvanus Thayer
[1.3.5.5.6]
b. Abt 1786 d. 7 Mar 1859
5
Margaret Thayer
[1.3.5.5.7]
b. 11 Nov 1787
5
Thaddeus Thayer
[1.3.5.5.8]
b. Nov 1789 d. 4 Mar 1824
5
Margery Thayer
[1.3.5.5.9]
b. 2 May 1792
5
Maranda Thayer
[1.3.5.5.10]
b. Abt 1794
5
Barbara Thayer
[1.3.5.5.11]
b. 25 Jun 1797 d. 1822
5
Diana Thayer
[1.3.5.5.12]
b. 6 Jan 1800 d. 17 Nov 1861
4
Thankful Holbrook
[1.3.5.6]
b. 23 Feb 1760 d. 25 May 1834
David Legg
b. 11 May 1756 d. 25 Apr 1844
5
Thankful Holbrook Legg
[1.3.5.6.1]
b. Abt 1803
4
Mary Holbrook
[1.3.5.7]
b. 1 Feb 1762 d. 27 Dec 1814
John Benson
b. 1 Aug 1749 d. 18 May 1818
5
John Perry Benson
[1.3.5.7.1]
b. 22 Jul 1781 d. 21 Jan 1842
Chloe Taft
b. 7 Jul 1785 d. 25 Apr 1826
6
Charlotte Taft Benson
[1.3.5.7.1.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
7
Merril B Dyer
[1.3.5.7.1.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
7
George Franklin Dyer
[1.3.5.7.1.1.2]
b. 22 Jan 1846 d. 27 Feb 1917
Ellen Jane Hubbard
b. 1848 d. 1925
8
Merrill Eugene Dyer
[1.3.5.7.1.1.2.1]
b. 18 Dec 1869 d. 1926
Lena Hartshorn
b. 1872
9
Hazel Dyer
[1.3.5.7.1.1.2.1.1]
b. 5 Sep 1899 d. 24 Oct 1984
9
Leo Carlton Dyer
[1.3.5.7.1.1.2.1.2]
b. 22 Jan 1902 d. 18 Jul 1910
9
Clara Dyer
[1.3.5.7.1.1.2.1.3]
b. 15 Dec 1902 d. 24 Jul 1998
7
Chloe Allice Dyer
[1.3.5.7.1.1.3]
b. 5 May 1848 d. 1932
Sanford Brown
b. 10 Feb 1844 d. 1883
8
Charlotta B Brown
[1.3.5.7.1.1.3.1]
b. 22 Feb 1871
+
Clements Roehrig
b. 1869
8
Paul Brown
[1.3.5.7.1.1.3.2]
b. 12 Jan 1873 d. 24 Nov 1952
Beatrice Hart
b. 1872
9
Ruth Brown
[1.3.5.7.1.1.3.2.1]
b. 18 Aug 1899
+
Harold E Sweeney
b. 1 Dec 1899
8
Sanford Brown
[1.3.5.7.1.1.3.3]
b. 17 Mar 1876 d. 5 Sep 1905
+
Clara Marie Perry
b. Dec 1875
8
Elizabeth Brown
[1.3.5.7.1.1.3.4]
b. 25 May 1879
+
Alfred E Truman
b. 1877
8
Neil Brown
[1.3.5.7.1.1.3.5]
b. 25 Mar 1882 d. 5 Nov 1913
7
Angelne A Dyer
[1.3.5.7.1.1.4]
b. 6 Sep 1852
Orison J Batchelor
b. 11 Jul 1851 d. 10 Jan 1913
8
Chloe Edith Bachelor
[1.3.5.7.1.1.4.1]
b. 11 Sep 1873
8
Nina F Bachelor
[1.3.5.7.1.1.4.2]
b. 30 Nov 1875
8
Maria Frances Bachelor
[1.3.5.7.1.1.4.3]
b. 30 Nov 1875
6
Ezra Taft Benson
[1.3.5.7.1.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
7
Charles Agustus Benson
[1.3.5.7.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
7
Chloe Jane Benson
[1.3.5.7.1.2.2]
b. 1835 d. 1835
7
Charles Augustus Benson
[1.3.5.7.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
7
Jonathan Parsons Benson
[1.3.5.7.1.2.4]
b. Mar 1841 d. Mar 1841
7
Adin Parsons Benson
[1.3.5.7.1.2.5]
b. Mar 1841 d. Mar 1841
7
Pamelia Emma Benson
[1.3.5.7.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
7
Harvey Andrus Benson
[1.3.5.7.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
7
Isabella Benson
[1.3.5.7.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
7
Charlotte Taft Benson
[1.3.5.7.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
8
Irving Norcross
[1.3.5.7.1.2.9.1]
b. 1880
8
Winfield Irvin Norcross
[1.3.5.7.1.2.9.2]
b. 18 Jun 1884
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
7
George Taft Benson
[1.3.5.7.1.2.10]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
8
Louisa "Lulu" Benson
[1.3.5.7.1.2.10.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
9
Louisa Benson Parkinson
[1.3.5.7.1.2.10.1.1]
b. 5 Jul 1889 d. 12 Sep 1973
Curtis Young Clawson
b. 27 Jul 1884 d. 5 Aug 1941
10
Nabbie Louise Clawson
[1.3.5.7.1.2.10.1.1.1]
b. 5 Apr 1912 d. 16 Jan 1992
Soren Morgan Sorensen
b. 13 Jan 1912 d. 9 Sep 1989
11
Sally Louise Sorensen
[1.3.5.7.1.2.10.1.1.1.1]
b. 5 Feb 1935 d. 6 Dec 1987
11
Steven Morgan Sorensen
[1.3.5.7.1.2.10.1.1.1.2]
b. 11 Jan 1937 d. 18 Nov 2020
+
Roland Green Lett
b. 31 Mar 1909 d. 18 Mar 1988
10
Jeannette Clawson
[1.3.5.7.1.2.10.1.1.2]
b. 16 Apr 1914 d. 26 Nov 1983
Edward Charles Judd
b. 13 Apr 1916 d. 29 Dec 2004
11
Curtis Clawson Judd
[1.3.5.7.1.2.10.1.1.2.1]
b. 22 Sep 1941 d. 12 Oct 1976
11
Edward Clawson Judd
[1.3.5.7.1.2.10.1.1.2.2]
b. 22 May 1953 d. 22 May 1953
11
Mary Alice Judd
[1.3.5.7.1.2.10.1.1.2.3]
b. 6 Feb 1955 d. 6 Feb 1955
10
William Curtis Clawson
[1.3.5.7.1.2.10.1.1.3]
b. 12 Dec 1919 d. 22 Oct 1997
+
Donette Elizabeth Bosworth
b. 10 Jan 1914 d. 1 Apr 1988
9
Marie Benson Parkinson
[1.3.5.7.1.2.10.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
9
Charlotte Benson Parkinson
[1.3.5.7.1.2.10.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
9
Clara Parkinson
[1.3.5.7.1.2.10.1.4]
b. 8 Aug 1897 d. 6 Oct 1992
Franklin Ross Anderson
b. 28 Jun 1897 d. 22 Jul 1957
10
Clara Jean Anderson
[1.3.5.7.1.2.10.1.4.1]
b. 3 Feb 1919 d. 17 Sep 1994
10
Kathryn Anderson
[1.3.5.7.1.2.10.1.4.2]
b. 3 Mar 1922 d. 13 Mar 2000
+
Robert Preston Caine
b. 30 Jun 1920 d. 10 Feb 1994
9
George Benson Parkinson
[1.3.5.7.1.2.10.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
9
Adeline Parkinson
[1.3.5.7.1.2.10.1.6]
b. 2 Jan 1902 d. 27 Apr 1990
George Lloyd Wyman
b. 16 Sep 1895 d. 4 Dec 1969
10
Patricia Ann Wyman
[1.3.5.7.1.2.10.1.6.1]
b. 13 Nov 1940 d. 17 Apr 2000
9
Wilbur Chandler Parkinson
[1.3.5.7.1.2.10.1.7]
b. 10 Oct 1904 d. 20 Dec 1988
Darlene Gladys Stevenson
b. 12 Jan 1902 d. 20 Mar 1986
10
Living
[1.3.5.7.1.2.10.1.7.1]
10
Living
[1.3.5.7.1.2.10.1.7.2]
9
Carmen Parkinson
[1.3.5.7.1.2.10.1.8]
b. 5 Oct 1907 d. 24 Mar 1993
Charles Jacob Brock
b. 28 Jan 1907 d. 13 Jun 1966
10
Janice Brock
[1.3.5.7.1.2.10.1.8.1]
b. 12 Dec 1929 d. 20 Jul 2009
+
John Richard Cooper
b. 20 Feb 1928 d. 25 Apr 1995
10
Joanne Brock
[1.3.5.7.1.2.10.1.8.2]
b. 12 Dec 1929 d. 26 Aug 2011
11
Tonja Rigby
[1.3.5.7.1.2.10.1.8.2.1]
b. 24 Jan 1955 d. 27 Jun 1995
10
Charles Richard Brock
[1.3.5.7.1.2.10.1.8.3]
b. 26 Jun 1931 d. 23 Aug 1941
10
Patricia Brock
[1.3.5.7.1.2.10.1.8.4]
b. 18 Oct 1937 d. 11 Mar 2015
9
Evelyn Parkinson
[1.3.5.7.1.2.10.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
+
Max Porter Brown
b. 9 Jan 1908 d. 11 Aug 1991
9
Wanda Parkinson
[1.3.5.7.1.2.10.1.10]
b. 31 Jul 1911 d. 13 Jun 1995
Winfield Quayle Cannon
b. 31 Aug 1908 d. 2 Mar 1998
10
Stuart Quayle Cannon
[1.3.5.7.1.2.10.1.10.1]
b. 20 Mar 1933 d. 21 Feb 2014
8
Ezra Taft Benson
[1.3.5.7.1.2.10.2]
b. 6 Aug 1871 d. 28 Aug 1871
8
Elise Benson
[1.3.5.7.1.2.10.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
9
Ione Benson Alder
[1.3.5.7.1.2.10.3.1]
b. 9 Jul 1896 d. 6 Oct 1983
Quincy Burt Coray
b. 28 Oct 1895 d. 18 Oct 1985
10
Daughter Coray
[1.3.5.7.1.2.10.3.1.1]
b. 11 Jan 1929 d. 11 Jan 1929
9
Lydia Dunford Alder
[1.3.5.7.1.2.10.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
+
Leroy Harrison Bean
b. 26 Aug 1889 d. 8 Mar 1957
9
Linden Benson Alder
[1.3.5.7.1.2.10.3.3]
b. 20 Mar 1900 d. 8 Aug 1957
Georgia Ellen Payzant
b. 22 Feb 1905 d. 31 Aug 1992
10
Richard Jerome Alder
[1.3.5.7.1.2.10.3.3.1]
b. 12 May 1931 d. 12 May 1931
10
Daniel Blaine Alder
[1.3.5.7.1.2.10.3.3.2]
b. 25 May 1936 d. 28 May 1936
9
Garold Benson Alder
[1.3.5.7.1.2.10.3.4]
b. 2 May 1902 d. 12 Jun 1960
Norma Blake
b. 29 Aug 1904 d. 1 May 1997
10
Lawrence Wesley Alder
[1.3.5.7.1.2.10.3.4.1]
b. 28 Dec 1933 d. 9 Jun 2014
9
George Benson Alder
[1.3.5.7.1.2.10.3.5]
b. 1 May 1906 d. 11 Nov 1974
Florence Egan
b. 28 Feb 1911 d. 28 Sep 1981
10
David Egan Alder
[1.3.5.7.1.2.10.3.5.1]
b. 21 Jan 1935 d. 3 Aug 2014
10
Living
[1.3.5.7.1.2.10.3.5.2]
10
Diane Elise Alder
[1.3.5.7.1.2.10.3.5.3]
b. 12 Feb 1940 d. 4 Jun 2005
10
Kent Egan Alder
[1.3.5.7.1.2.10.3.5.4]
b. 21 Sep 1941 d. 29 Jun 2004
9
Ballif Benson Alder
[1.3.5.7.1.2.10.3.6]
b. 1 May 1906 d. 23 Nov 1906
9
Donald Benson Alder
[1.3.5.7.1.2.10.3.7]
b. 4 Dec 1908 d. 14 Mar 1993
Elsie Marie Loveland
b. 22 Feb 1914 d. 11 Nov 2003
10
Gordon Jerome Alder
[1.3.5.7.1.2.10.3.7.1]
b. 1 Feb 1935 d. 20 Jun 1936
9
George Alfred Alder
[1.3.5.7.1.2.10.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
8
George Taft Benson, Jr
[1.3.5.7.1.2.10.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
9
Ezra Taft Benson
[1.3.5.7.1.2.10.4.1]
b. 4 Aug 1899 d. 30 May 1994
Flora Smith Amussen
b. 1 Jul 1901 d. 14 Aug 1992
10
Reed Amussen Benson
[1.3.5.7.1.2.10.4.1.1]
b. 2 Jan 1928 d. 24 Aug 2016
Mary May Hinckley
11
Heidi Hinckley Benson
[1.3.5.7.1.2.10.4.1.1.1]
b. 10 Mar 1966 d. 23 Jul 2009
12
Tyler Gordon Benson
[1.3.5.7.1.2.10.4.1.1.1.1]
b. 25 Jul 1993 d. 16 Oct 1997
11
Holly H Benson
[1.3.5.7.1.2.10.4.1.1.2]
11
Taft Benson
[1.3.5.7.1.2.10.4.1.1.3]
11
Heather H Benson
[1.3.5.7.1.2.10.4.1.1.4]
11
M Mark Benson
[1.3.5.7.1.2.10.4.1.1.5]
11
Lucilla H Benson
[1.3.5.7.1.2.10.4.1.1.6]
11
Joshua R Benson
[1.3.5.7.1.2.10.4.1.1.7]
11
Lynna H Benson
[1.3.5.7.1.2.10.4.1.1.8]
11
Sarah D Benson
[1.3.5.7.1.2.10.4.1.1.9]
10
Mark Amussen Benson
[1.3.5.7.1.2.10.4.1.2]
b. 2 May 1929 d. 29 Jul 2012
Lela Wing
b. 17 Apr 1931 d. 29 Sep 2016
11
Living
[1.3.5.7.1.2.10.4.1.2.1]
11
Living
[1.3.5.7.1.2.10.4.1.2.2]
+
Living
11
Living
[1.3.5.7.1.2.10.4.1.2.3]
+
Living
11
Living
[1.3.5.7.1.2.10.4.1.2.4]
+
Living
11
Living
[1.3.5.7.1.2.10.4.1.2.5]
+
Living
11
Living
[1.3.5.7.1.2.10.4.1.2.6]
+
Living
10
Barbara Amussen Benson
[1.3.5.7.1.2.10.4.1.3]
b. 20 Jun 1934 d. 26 Mar 2020
Robert Harris Walker
b. 15 Sep 1922 d. 10 May 1998
11
Flora Walker
[1.3.5.7.1.2.10.4.1.3.1]
+
Larry Spackman
11
Heather Walker
[1.3.5.7.1.2.10.4.1.3.2]
+
Paul Sandstrom
11
Laurel Walker
[1.3.5.7.1.2.10.4.1.3.3]
+
David Udall
11
Robert Walker
[1.3.5.7.1.2.10.4.1.3.4]
+
Joni
11
Holly Walker
[1.3.5.7.1.2.10.4.1.3.5]
+
Karl Tilleman
10
Beverly Amussen Benson
[1.3.5.7.1.2.10.4.1.4]
10
Bonnie Amussen Benson
[1.3.5.7.1.2.10.4.1.5]
10
Flora Beth Benson
[1.3.5.7.1.2.10.4.1.6]
9
Joseph Dunkley Benson
[1.3.5.7.1.2.10.4.2]
b. 12 Nov 1900 d. 24 Apr 1936
Iva Laura Jones
b. 16 Jun 1905 d. 10 Dec 1978
10
Joe Dell Benson
[1.3.5.7.1.2.10.4.2.1]
b. 18 Jan 1931 d. 13 Sep 1978
+
Aldine Case
b. 30 Nov 1927 d. 27 Jul 2012
10
Colleen Benson
[1.3.5.7.1.2.10.4.2.2]
b. 12 Mar 1929 d. 27 Oct 2006
10
David Keith Benson
[1.3.5.7.1.2.10.4.2.3]
b. 12 Aug 1936 d. 21 Sep 2020
+
Madelin Adelaide Law
b. 17 Jul 1936 d. 31 Oct 2012
9
Margaret Dunkley Benson
[1.3.5.7.1.2.10.4.3]
b. 16 Feb 1902 d. 3 Jul 1999
Rulon Morgan Keller
b. 21 Jan 1901 d. 13 Jan 1970
10
Rulon Benson Keller
[1.3.5.7.1.2.10.4.3.1]
b. 13 Dec 1923 d. 16 Feb 1924
10
Benson James Keller
[1.3.5.7.1.2.10.4.3.2]
b. 29 Jun 1925 d. 7 Feb 1926
10
Mar Rue Keller
[1.3.5.7.1.2.10.4.3.3]
b. 10 Mar 1928 d. 28 Dec 2021
+
Simmons
10
Marco Keller
[1.3.5.7.1.2.10.4.3.4]
b. 26 Sep 1929 d. 2 Nov 2008
+
Seth Fuhriman Forsgren
b. 11 Mar 1925 d. 17 May 2001
10
Sara Beth Keller
[1.3.5.7.1.2.10.4.3.5]
b. 13 Jan 1932 d. 10 May 2009
+
Robert Henry Thompson
b. 18 Mar 1931 d. 24 Feb 2013
10
Lamond Benson Keller
[1.3.5.7.1.2.10.4.3.6]
b. 11 May 1934 d. 31 May 2012
+
Betty Jo Garber
b. 25 Mar 1931 d. 14 May 2010
+
Living
10
Living
[1.3.5.7.1.2.10.4.3.7]
10
Living
[1.3.5.7.1.2.10.4.3.8]
9
Orval Dunkley Benson
[1.3.5.7.1.2.10.4.4]
b. 30 Aug 1903 d. 1 Jul 1991
Lourena May Clayson
b. 7 May 1907 d. 4 May 1997
10
Orval Clayson Benson
[1.3.5.7.1.2.10.4.4.1]
b. 8 Feb 1933 d. 5 Apr 2021
+
Elaine
10
Kent Benson
[1.3.5.7.1.2.10.4.4.2]
b. 2 Dec 1934 d. 4 Jul 1995
Louise Anderson
b. 18 Jun 1943 d. 15 Apr 1965
11
Kathryn Benson
[1.3.5.7.1.2.10.4.4.2.1]
b. 11 Dec 1964 d. 15 Apr 1965
Mary Dawn Keppner
b. 12 May 1936 d. 3 Dec 1988
11
Aaron Johnson Benson
[1.3.5.7.1.2.10.4.4.2.2]
b. 15 Apr 1971 d. 16 Apr 1971
11
Dierdre Benson
[1.3.5.7.1.2.10.4.4.2.3]
b. 7 Jun 1976 d. 8 Jun 1976
10
Mignon Benson
[1.3.5.7.1.2.10.4.4.3]
b. 20 Oct 1936 d. 25 Dec 1936
10
Morris Clayson Benson
[1.3.5.7.1.2.10.4.4.4]
b. 21 Dec 1939 d. 6 Oct 2013
Jean Anne Johnson
11
Laurie Benson
[1.3.5.7.1.2.10.4.4.4.1]
+
Chris Funk
11
Shannon Benson
[1.3.5.7.1.2.10.4.4.4.2]
+
Doug Williams
11
Bonnie Benson
[1.3.5.7.1.2.10.4.4.4.3]
+
Steven Larsen
11
Joel Benson
[1.3.5.7.1.2.10.4.4.4.4]
+
Kimberly
11
Julie Benson
[1.3.5.7.1.2.10.4.4.4.5]
+
Jed Taylor
11
Kimball Benson
[1.3.5.7.1.2.10.4.4.4.6]
+
Sharla
10
Larry Benson
[1.3.5.7.1.2.10.4.4.5]
+
Lynda
10
Marsha Benson
[1.3.5.7.1.2.10.4.4.6]
+
Del Shumway
10
Vaughn Benson
[1.3.5.7.1.2.10.4.4.7]
+
Cecelia
9
Louisa Benson
[1.3.5.7.1.2.10.4.5]
b. 10 Oct 1905 d. 2 Jul 1996
Quentin Edward Greenwood
b. 8 Apr 1907 d. 6 Feb 1999
10
Donald Greenwood
[1.3.5.7.1.2.10.4.5.1]
10
Janet Greenwood
[1.3.5.7.1.2.10.4.5.2]
b. 11 Apr 1934 d. 2018
+
Living
10
David Greenwood
[1.3.5.7.1.2.10.4.5.3]
10
Evelyn Greenwood
[1.3.5.7.1.2.10.4.5.4]
9
Lera Benson
[1.3.5.7.1.2.10.4.6]
b. 4 May 1907 d. 10 Jun 2009
Cyril Monroe Whittle
b. 26 Sep 1902 d. 15 Apr 1961
10
Sabra Whittle
[1.3.5.7.1.2.10.4.6.1]
b. 19 Jan 1933 d. 1 Feb 2002
Elwood Rey Peterson
b. 25 Jan 1932 d. 20 Aug 1983
11
ElRey Lynn Peterson
[1.3.5.7.1.2.10.4.6.1.1]
b. 4 Apr 1955 d. 2 Oct 2006
11
Brett Whittle Peterson
[1.3.5.7.1.2.10.4.6.1.2]
b. 21 Aug 1969 d. 16 Apr 1978
10
William Monroe Whittle
[1.3.5.7.1.2.10.4.6.2]
b. 22 Jun 1935 d. 5 Feb 2016
10
George Benson Whittle
[1.3.5.7.1.2.10.4.6.3]
b. 27 Mar 1944 d. 27 Jul 2011
10
Valerie Whittle
[1.3.5.7.1.2.10.4.6.4]
b. 16 Nov 1947 d. 3 Feb 2010
Daniel Joseph Miller
b. 26 Dec 1952 d. 26 May 2007
11
Joseph Garrett Miller
[1.3.5.7.1.2.10.4.6.4.1]
b. 15 Dec 1982 d. 30 Dec 2016
10
Lee Monroe Whittle
[1.3.5.7.1.2.10.4.6.5]
b. Abt 1949 d. 25 Dec 2017
9
Valdo Dunkley Benson
[1.3.5.7.1.2.10.4.7]
b. 23 Apr 1911 d. 30 Oct 1990
Ruth Watkins
b. 12 Oct 1916 d. 7 Feb 2006
10
Lauralie Benson
[1.3.5.7.1.2.10.4.7.1]
10
John Taft Benson
[1.3.5.7.1.2.10.4.7.2]
b. 4 Jan 1944 d. 14 Nov 2019
10
Ralph V Benson
[1.3.5.7.1.2.10.4.7.3]
10
Rebecca Benson
[1.3.5.7.1.2.10.4.7.4]
10
JoAnn Benson
[1.3.5.7.1.2.10.4.7.5]
9
George Taft Benson, III
[1.3.5.7.1.2.10.4.8]
b. 27 Aug 1912 d. 15 Apr 1990
Wilma Maudell "Billie" Harris
b. 25 Nov 1917 d. 16 Nov 1968
10
Mardi Gail Benson
[1.3.5.7.1.2.10.4.8.1]
b. 14 Jun 1941 d. 27 Apr 2015
+
Hill
10
George Taft Benson, IV
[1.3.5.7.1.2.10.4.8.2]
b. 9 Dec 1943 d. 13 Jul 2010
10
Maureen M Benson
[1.3.5.7.1.2.10.4.8.3]
+
Clayton
10
Linda W Benson
[1.3.5.7.1.2.10.4.8.4]
+
Bennett
10
Jacquelyn Benson
[1.3.5.7.1.2.10.4.8.5]
+
Davis
10
Janet W Benson
[1.3.5.7.1.2.10.4.8.6]
+
Kirkham
10
Susan W Benson
[1.3.5.7.1.2.10.4.8.7]
+
Bowen
10
Brian Harris Benson
[1.3.5.7.1.2.10.4.8.8]
+
Venice Pugmire
b. 25 Aug 1916 d. 4 Mar 1971
+
Jane Seare
b. 25 Mar 1917 d. 17 Apr 2011
9
Sarah Benson
[1.3.5.7.1.2.10.4.9]
b. 30 Sep 1914 d. 26 Sep 2001
Achton Christian Jensen
b. 24 Dec 1904 d. 21 Aug 1978
10
Jerry Wayne Jensen
[1.3.5.7.1.2.10.4.9.1]
b. 19 Mar 1938 d. 6 Aug 2012
+
Thomas Eben Eveleth
b. 20 Jan 1914 d. 15 Nov 2003
9
Ross Dean Benson
[1.3.5.7.1.2.10.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
+
Barbara Jean White
b. 11 Jul 1920 d. 25 Feb 2004
9
Volco Ballif Benson
[1.3.5.7.1.2.10.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Helen Anderson
b. 21 Apr 1919 d. 4 Feb 1999
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
8
Serge Ballif Benson
[1.3.5.7.1.2.10.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
9
Sergene Benson
[1.3.5.7.1.2.10.5.1]
b. 7 Aug 1904 d. 23 Jun 1995
Frank Charles Simmons
b. 23 Jan 1904 d. 1 Apr 1990
10
Linda Lou Simmons
[1.3.5.7.1.2.10.5.1.1]
b. 12 Apr 1937 d. 24 May 1948
10
Serge Benson Simmons
[1.3.5.7.1.2.10.5.1.2]
b. 4 Mar 1944 d. 2 Nov 1969
11
Chantile Melinda Simmons
[1.3.5.7.1.2.10.5.1.2.1]
b. 2 Sep 1963 d. 6 Jun 1997
9
Serge Nelson Benson
[1.3.5.7.1.2.10.5.2]
b. 15 Mar 1906 d. 28 Oct 1994
Elizabeth Ruth Horton
b. 1 Oct 1906 d. 15 May 1994
10
Sergene Elizabeth Benson
[1.3.5.7.1.2.10.5.2.1]
b. 5 Apr 1932 d. 16 Oct 2014
10
Donna Louise Benson
[1.3.5.7.1.2.10.5.2.2]
b. 17 Apr 1938 d. 9 Dec 2011
9
Constance Benson
[1.3.5.7.1.2.10.5.3]
b. 24 Apr 1908 d. 23 Jul 1981
Julius Veggo Madsen
b. 16 May 1899 d. 15 Jun 1981
10
Connie Marie Madsen
[1.3.5.7.1.2.10.5.3.1]
b. 11 Jul 1930 d. 27 Jul 2007
+
Arthur Dixon Terry
b. 27 Jan 1928 d. 3 Jan 2013
10
Franklin Benson Madsen
[1.3.5.7.1.2.10.5.3.2]
b. 19 Jul 1934 d. 4 Apr 2011
9
Donna Benson
[1.3.5.7.1.2.10.5.4]
b. 16 Mar 1910 d. 5 Dec 1997
Lawrence Lee
b. 26 Jan 1903 d. 5 Jun 1976
10
Lawrence Benson Lee
[1.3.5.7.1.2.10.5.4.1]
b. 8 Dec 1931 d. 7 Jun 2014
10
Karen Louise Lee
[1.3.5.7.1.2.10.5.4.2]
b. 12 Dec 1933 d. 27 Mar 2005
10
Patricia Fae Lee
[1.3.5.7.1.2.10.5.4.3]
b. 17 Jan 1937 d. 30 Jun 2017
10
Zetta Maurie Lee
[1.3.5.7.1.2.10.5.4.4]
b. 18 Sep 1938 d. 10 Nov 1985
11
Ticia Lauri Hartman
[1.3.5.7.1.2.10.5.4.4.1]
b. 19 Dec 1969 d. 10 Nov 1985
9
Fae Benson
[1.3.5.7.1.2.10.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
+
Wayne Jay Hansen
b. 28 Jan 1910 d. 22 Jun 1948
+
Mark Hamp Low
b. 23 Aug 1907 d. 5 Aug 1981
9
Zetta Benson
[1.3.5.7.1.2.10.5.6]
b. 20 Aug 1916 d. 6 Sep 2013
Edwin Loose Peterson
b. 27 Oct 1915 d. 19 Aug 1999
10
Living
[1.3.5.7.1.2.10.5.6.1]
10
Lizette Peterson
[1.3.5.7.1.2.10.5.6.2]
b. 24 Feb 1951 d. 18 Jul 2002
10
Edwina Peterson
[1.3.5.7.1.2.10.5.6.3]
9
Theodore Nelson Benson
[1.3.5.7.1.2.10.5.7]
b. 1 Apr 1919 d. 27 Jan 2006
Margaret Jayne Todd
10
Kristen Benson
[1.3.5.7.1.2.10.5.7.1]
10
Elizabeth Benson
[1.3.5.7.1.2.10.5.7.2]
10
Carolinda Benson
[1.3.5.7.1.2.10.5.7.3]
9
Jacqueline Maurie Benson
[1.3.5.7.1.2.10.5.8]
b. 17 May 1925 d. 23 Apr 2019
+
Jay Richard Bell
b. 24 Jul 1925 d. 25 Mar 2010
8
Adeline Benson
[1.3.5.7.1.2.10.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
9
Florence Peck
[1.3.5.7.1.2.10.6.1]
b. 1 May 1901 d. 23 Apr 1991
Grant Parkinson Packer
b. 12 Mar 1898 d. 23 Mar 1981
10
Grant Peck Packer
[1.3.5.7.1.2.10.6.1.1]
b. 21 May 1925 d. 2 Jun 2008
Beverly White
b. 27 Mar 1930 d. 17 Dec 2010
11
Durel Peck Packer
[1.3.5.7.1.2.10.6.1.1.1]
b. 3 Aug 1959 d. 6 Apr 1970
11
Wendy Packer
[1.3.5.7.1.2.10.6.1.1.2]
b. 11 Sep 1962 d. 27 Jul 1967
10
Leo Benson Packer
[1.3.5.7.1.2.10.6.1.2]
b. 13 Nov 1927 d. 29 May 1974
11
Julie Packer
[1.3.5.7.1.2.10.6.1.2.1]
b. 17 Sep 1949 d. 18 Sep 1949
11
Kevin Lee Packer
[1.3.5.7.1.2.10.6.1.2.2]
b. 1 Jan 1952 d. 5 Oct 1963
11
Kim B Packer
[1.3.5.7.1.2.10.6.1.2.3]
b. 23 Feb 1953 d. 23 Feb 1953
11
Brian Packer
[1.3.5.7.1.2.10.6.1.2.4]
b. 9 Dec 1960 d. 10 Dec 1960
10
Margaret Catherine Packer
[1.3.5.7.1.2.10.6.1.3]
b. 16 Aug 1930 d. 26 Nov 2015
10
Ossian Leonidas Packer
[1.3.5.7.1.2.10.6.1.4]
b. 8 Dec 1932 d. 17 Aug 2015
10
Don Peck Packer
[1.3.5.7.1.2.10.6.1.5]
10
Maurine Peck Packer
[1.3.5.7.1.2.10.6.1.6]
b. 7 May 1940 d. 18 Apr 1995
10
David Packer
[1.3.5.7.1.2.10.6.1.7]
10
Carla Rae Packer
[1.3.5.7.1.2.10.6.1.8]
9
Effie Peck
[1.3.5.7.1.2.10.6.2]
b. 8 Feb 1903 d. 21 Jul 1992
Alfred Walter Stevenson
b. 6 Oct 1900 d. 27 Nov 1974
10
Mitzi Stevenson
[1.3.5.7.1.2.10.6.2.1]
b. 14 Mar 1926 d. 12 Aug 2014
10
Patricia Stevenson
[1.3.5.7.1.2.10.6.2.2]
b. 4 Apr 1929 d. 17 Feb 2008
10
Walter Peck Stevenson
[1.3.5.7.1.2.10.6.2.3]
b. 17 Feb 1939 d. 21 Apr 2001
9
Leo Benson Peck
[1.3.5.7.1.2.10.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
9
Maurine Peck
[1.3.5.7.1.2.10.6.4]
b. 22 Nov 1907 d. 4 Aug 1935
Kennett Highly Malan
b. 16 Apr 1904 d. 13 Apr 1977
10
Maurine Malan
[1.3.5.7.1.2.10.6.4.1]
b. 13 May 1930 d. 13 May 1930
10
Kennett Darrett " Dart " Peck Malan
[1.3.5.7.1.2.10.6.4.2]
b. 21 Aug 1931 d. 5 Apr 2010
10
Son Malan
[1.3.5.7.1.2.10.6.4.3]
b. 2 Aug 1935 d. 2 Aug 1935
9
Beth Peck
[1.3.5.7.1.2.10.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
+
Ernest Hugh Ford
b. 1 Apr 1912 d. 27 Jan 2006
9
Garth Benson Peck
[1.3.5.7.1.2.10.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
+
Living
9
Olive Louise Peck
[1.3.5.7.1.2.10.6.7]
b. 22 Jun 1920 d. 24 Aug 1993
Joseph Curran Foley
b. 19 Dec 1911 d. 9 Aug 2003
10
Living
[1.3.5.7.1.2.10.6.7.1]
10
Living
[1.3.5.7.1.2.10.6.7.2]
8
Florence Benson
[1.3.5.7.1.2.10.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
9
Adeline Jonasson
[1.3.5.7.1.2.10.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
+
Julius Louis Helvey
b. 14 Sep 1901 d. 15 Oct 1968
9
Stanley Taft Jonasson
[1.3.5.7.1.2.10.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
+
Claire Anna Schneider
b. 22 Jun 1907 d. 22 Feb 1981
9
Helen Jonasson
[1.3.5.7.1.2.10.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
9
Dorothy Jonasson
[1.3.5.7.1.2.10.7.4]
b. 1912 d. 1912
9
Alfred Benson ( Bill ) Jonasson
[1.3.5.7.1.2.10.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
8
William Kennedy Benson
[1.3.5.7.1.2.10.8]
b. 9 Feb 1882 d. 28 Feb 1882
8
Frank Taft Benson
[1.3.5.7.1.2.10.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
9
Gladys Benson
[1.3.5.7.1.2.10.9.1]
b. 12 Nov 1909 d. 27 Jan 1995
Don Giles Nelson
b. 8 Sep 1904 d. 25 Jan 1985
10
Kaye Fred Nelson
[1.3.5.7.1.2.10.9.1.1]
b. 10 Mar 1932 d. 11 Jun 2009
Living
11
Living
[1.3.5.7.1.2.10.9.1.1.1]
Living
12
Bret Joseph Nelson
[1.3.5.7.1.2.10.9.1.1.1.1]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.1.1.2]
12
Living
[1.3.5.7.1.2.10.9.1.1.1.3]
12
Living
[1.3.5.7.1.2.10.9.1.1.1.4]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.1.1.5]
11
Eric Nelson
[1.3.5.7.1.2.10.9.1.1.2]
+
Shari
11
Kirsten Nelson
[1.3.5.7.1.2.10.9.1.1.3]
+
Rick Skow
11
Marta Nelson
[1.3.5.7.1.2.10.9.1.1.4]
+
Thomas Francis Cooney
10
Frankie Nelson
[1.3.5.7.1.2.10.9.1.2]
b. 1 Jan 1937 d. 22 Nov 2021
Alvin Eugene "Gene" Whipple
b. 7 Mar 1935 d. 7 Jul 2020
11
Living
[1.3.5.7.1.2.10.9.1.2.1]
Living
12
Living
[1.3.5.7.1.2.10.9.1.2.1.1]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.2.1.2]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.2.1.3]
12
Living
[1.3.5.7.1.2.10.9.1.2.1.4]
12
Living
[1.3.5.7.1.2.10.9.1.2.1.5]
12
Andrea Whipple
[1.3.5.7.1.2.10.9.1.2.1.6]
b. 4 Dec
11
Living
[1.3.5.7.1.2.10.9.1.2.2]
Karen Lynn Rasmussen
b. 8 Mar 1959 d. 23 Nov 2019
12
Living
[1.3.5.7.1.2.10.9.1.2.2.1]
12
Living
[1.3.5.7.1.2.10.9.1.2.2.2]
12
Living
[1.3.5.7.1.2.10.9.1.2.2.3]
12
Living
[1.3.5.7.1.2.10.9.1.2.2.4]
+
Mary Lynn Grant
11
Living
[1.3.5.7.1.2.10.9.1.2.3]
Living
12
Richard Nelson Whipple
[1.3.5.7.1.2.10.9.1.2.3.1]
b. 17 Feb 1981 d. 17 Feb 1981
12
Living
[1.3.5.7.1.2.10.9.1.2.3.2]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.2.3.3]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.2.3.4]
[
=>
]
12
Living
[1.3.5.7.1.2.10.9.1.2.3.5]
12
Living
[1.3.5.7.1.2.10.9.1.2.3.6]
12
Living
[1.3.5.7.1.2.10.9.1.2.3.7]
11
Living
[1.3.5.7.1.2.10.9.1.2.4]
Living
12
Living
[1.3.5.7.1.2.10.9.1.2.4.1]
[
=>
]
Holly Ann Knight
12
Living
[1.3.5.7.1.2.10.9.1.2.4.2]
Vanh
12
Living
[1.3.5.7.1.2.10.9.1.2.4.3]
11
Living
[1.3.5.7.1.2.10.9.1.2.5]
Living
12
Living
[1.3.5.7.1.2.10.9.1.2.5.1]
Troy Ronald Mattinson
b. 11 Jul 1970 d. 9 Jul 2020
12
Living
[1.3.5.7.1.2.10.9.1.2.5.2]
+
Richard Braden Easter
+
Patrick Neeley
11
Living
[1.3.5.7.1.2.10.9.1.2.6]
Living
12
Living
[1.3.5.7.1.2.10.9.1.2.6.1]
12
Living
[1.3.5.7.1.2.10.9.1.2.6.2]
12
Living
[1.3.5.7.1.2.10.9.1.2.6.3]
12
Jessica Whipple
[1.3.5.7.1.2.10.9.1.2.6.4]
b. 6 May
12
Living
[1.3.5.7.1.2.10.9.1.2.6.5]
10
Lorraine Nelson
[1.3.5.7.1.2.10.9.1.3]
b. 30 Dec 1943 d. 30 Jan 2016
John Berry Brown, Jr
b. 6 Apr 1940 d. 3 Feb 2022
11
Living
[1.3.5.7.1.2.10.9.1.3.1]
+
Living
11
Laurie Brown
[1.3.5.7.1.2.10.9.1.3.2]
b. 19 Aug
Blake Schroeder
12
Living
[1.3.5.7.1.2.10.9.1.3.2.1]
[
=>
]
12
Brandon Schroeder
[1.3.5.7.1.2.10.9.1.3.2.2]
Living
12
Pickles Hedden
[1.3.5.7.1.2.10.9.1.3.2.3]
12
Auzzie Hedden
[1.3.5.7.1.2.10.9.1.3.2.4]
11
Living
[1.3.5.7.1.2.10.9.1.3.3]
Patricia "Patty" Draganosky
b. 17 Sep
12
Zachary Brown
[1.3.5.7.1.2.10.9.1.3.3.1]
12
Sasha Brown
[1.3.5.7.1.2.10.9.1.3.3.2]
12
Isabella Brown
[1.3.5.7.1.2.10.9.1.3.3.3]
11
Alisha Brown
[1.3.5.7.1.2.10.9.1.3.4]
b. 4 Apr 1973 d. 10 Apr 2005
Christopher James Gonzalez
12
Living
[1.3.5.7.1.2.10.9.1.3.4.1]
12
Living
[1.3.5.7.1.2.10.9.1.3.4.2]
9
Carmen Benson
[1.3.5.7.1.2.10.9.2]
b. 4 Nov 1911 d. 17 Aug 2001
Robert Moss Lewis, Jr
b. 16 Mar 1909 d. 6 Jul 1985
10
Ann Lewis
[1.3.5.7.1.2.10.9.2.1]
b. 20 Dec 1937 d. 7 Aug 2016
+
Carvel B Stephenson, Jr
b. 24 Mar 1934 d. 24 Feb 1993
10
Colleen Lewis
[1.3.5.7.1.2.10.9.2.2]
+
Warren Wilde
10
Robert Moss Lewis, III
[1.3.5.7.1.2.10.9.2.3]
+
Renae
10
Harold Benson Lewis
[1.3.5.7.1.2.10.9.2.4]
+
Julie
10
Carmen Lynne Lewis
[1.3.5.7.1.2.10.9.2.5]
+
Steve Cherreinton
10
Elizabeth Lewis
[1.3.5.7.1.2.10.9.2.6]
+
Bud Alford
9
Harold Eames Benson
[1.3.5.7.1.2.10.9.3]
b. 4 Nov 1911 d. 20 Jul 1948
Shirley Anderson
b. 17 Aug 1929 d. 8 Aug 2015
10
Linda Benson
[1.3.5.7.1.2.10.9.3.1]
b. 10 Mar 1948 d. 14 Sep 2000
Earl Flinders Gilbert
b. 13 Aug 1939 d. 25 Dec 2007
11
Michelle Gilbert
[1.3.5.7.1.2.10.9.3.1.1]
b. 8 May 1972 d. 18 May 1972
9
Flora Benson
[1.3.5.7.1.2.10.9.4]
b. 30 Jan 1916 d. 14 Oct 1984
Lorin George Ransom
b. 8 Mar 1913 d. 14 Mar 1998
10
Lorin Gene Ransom
[1.3.5.7.1.2.10.9.4.1]
10
Clair Benson Ransom
[1.3.5.7.1.2.10.9.4.2]
10
Lee Ann Ransom
[1.3.5.7.1.2.10.9.4.3]
10
George Benson Ransom
[1.3.5.7.1.2.10.9.4.4]
9
Zenda Benson
[1.3.5.7.1.2.10.9.5]
b. 25 Oct 1918 d. 27 Feb 2003
Kember Dee Mabey
b. 24 May 1917 d. 21 Sep 1987
10
Paula Mabey
[1.3.5.7.1.2.10.9.5.1]
+
Cummings
10
T Dee Mabey
[1.3.5.7.1.2.10.9.5.2]
+
Danna
10
Lynn Mabey
[1.3.5.7.1.2.10.9.5.3]
+
Janice
10
Mark Mabey
[1.3.5.7.1.2.10.9.5.4]
+
Caroline
9
Frank Eames Benson
[1.3.5.7.1.2.10.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
9
Nellie Louisa Benson
[1.3.5.7.1.2.10.9.7]
b. 11 Sep 1923 d. 11 Oct 1975
Louis Victor Christensen
b. 1 Oct 1922 d. 18 Mar 2011
10
Kathleen Christensen
[1.3.5.7.1.2.10.9.7.1]
b. 16 Jan 1944 d. 16 Apr 2022
+
Roland Dean Benedict
b. 28 Apr 1926 d. 16 Dec 1989
10
Dale Benson Christensen
[1.3.5.7.1.2.10.9.7.2]
10
Michael Benson Christensen
[1.3.5.7.1.2.10.9.7.3]
10
Frank Benson Christensen
[1.3.5.7.1.2.10.9.7.4]
b. 19 Jun 1950 d. 2 Sep 1992
10
Kelly Benson Christensen
[1.3.5.7.1.2.10.9.7.5]
b. 4 Jun 1954 d. 24 Jun 2006
Living
11
Living
[1.3.5.7.1.2.10.9.7.5.1]
11
Living
[1.3.5.7.1.2.10.9.7.5.2]
10
Ludean Benson Christensen
[1.3.5.7.1.2.10.9.7.6]
10
David Benson Christensen
[1.3.5.7.1.2.10.9.7.7]
10
Louis Benson Christensen
[1.3.5.7.1.2.10.9.7.8]
b. 16 May 1960 d. 30 Apr 2020
8
Marie Benson
[1.3.5.7.1.2.10.10]
b. 19 Jul 1885 d. 6 Mar 1891
8
Carmen Benson
[1.3.5.7.1.2.10.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
9
Franklin Breneman Smith, III
[1.3.5.7.1.2.10.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
9
Richard Benson Smith
[1.3.5.7.1.2.10.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
8
Jenny Benson
[1.3.5.7.1.2.10.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
9
Kinnie Weaver
[1.3.5.7.1.2.10.12.1]
b. 30 May 1916 d. 27 Aug 1999
+
Joseph Frederick Johnsen
b. 24 Apr 1913 d. 18 Jan 1999
9
Virginia Weaver
[1.3.5.7.1.2.10.12.2]
b. 23 Dec 1917 d. 2012
+
Earl Midsland Kooyman
b. 24 Aug 1917 d. 8 Sep 1996
James Ross Reed, Jr
b. 10 Jan 1915 d. 3 Jan 1986
10
Peggy Jane Reed
[1.3.5.7.1.2.10.12.2.1]
b. 22 Jun 1953 d. 21 Dec 2016
9
Mary Louise "Louie" Weaver
[1.3.5.7.1.2.10.12.3]
b. 15 Jun 1921 d. 16 May 2012
Lynn John Lawrence
b. 25 Nov 1916 d. 25 Jul 2003
10
Mark Dugan Lawrence
[1.3.5.7.1.2.10.12.3.1]
b. 1946 d. 2009
10
Steve Weaver Lawrence
[1.3.5.7.1.2.10.12.3.2]
b. 1949 d. 2007
10
Rick Lawrence
[1.3.5.7.1.2.10.12.3.3]
10
Kinnie Lawrence
[1.3.5.7.1.2.10.12.3.4]
10
Brad Lawrence
[1.3.5.7.1.2.10.12.3.5]
9
Earl Benson Weaver
[1.3.5.7.1.2.10.12.4]
b. 27 Oct 1926 d. 1 Jan 2015
Barnara Ellen Smith
10
Melody Weaver
[1.3.5.7.1.2.10.12.4.1]
Patrick Gallegos
11
Kelsey Gallegos
[1.3.5.7.1.2.10.12.4.1.1]
11
Derek Gallegos
[1.3.5.7.1.2.10.12.4.1.2]
9
Jenalee Weaver
[1.3.5.7.1.2.10.12.5]
b. 1929 d. Aug 2015
8
Kathinka "Kinnie" Benson
[1.3.5.7.1.2.10.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
9
Robert Benson Holbrook
[1.3.5.7.1.2.10.13.1]
b. 5 Aug 1917 d. 29 Feb 2000
Marjorie Ruth Kroescher
b. 24 Mar 1918 d. 12 Aug 2004
10
Brent Kroescher Holbrook
[1.3.5.7.1.2.10.13.1.1]
b. 11 May 1956 d. 7 Dec 1974
9
George Benson Holbrook
[1.3.5.7.1.2.10.13.2]
b. 3 Nov 1919 d. 7 Nov 2009
Norma Mowrey
b. 16 Aug 1921 d. 5 Nov 1999
10
Carol Ann Holbrook
[1.3.5.7.1.2.10.13.2.1]
b. 3 Jul 1949 d. 25 Nov 2009
10
Dorothy Holbrook
[1.3.5.7.1.2.10.13.2.2]
b. 26 Jun 1945 d. 26 Jun 1945
10
Bryan David Holbrook
[1.3.5.7.1.2.10.13.2.3]
b. 5 Mar 1943 d. 5 Mar 1943
10
Kathleen Holbrook
[1.3.5.7.1.2.10.13.2.4]
b. 6 Jan 1942 d. 6 Jan 1942
10
Daughter Holbrook
[1.3.5.7.1.2.10.13.2.5]
b. 1944 d. 1944
9
Louise Holbrook
[1.3.5.7.1.2.10.13.3]
b. 4 Jun 1912 d. 27 May 2009
Paul Jennings Callahan
b. 21 Jan 1912 d. 22 Jul 1982
10
Living
[1.3.5.7.1.2.10.13.3.1]
10
Phillip Paul Callahan
[1.3.5.7.1.2.10.13.3.2]
b. 10 Nov 1963 d. 19 Feb 2001
9
Donald Benson Holbrook
[1.3.5.7.1.2.10.13.4]
b. 4 Feb 1925 d. 1 Mar 2005
10
Mark Donald Holbrook
[1.3.5.7.1.2.10.13.4.1]
b. 11 Dec 1953 d. 27 Oct 1991
10
James Gregory Holbrook
[1.3.5.7.1.2.10.13.4.2]
b. 19 Dec 1957 d. 26 May 1993
9
Gordon Benson Holbrook
[1.3.5.7.1.2.10.13.5]
b. 22 Dec 1926 d. 2 Nov 1993
Claire Colleen Wamsley
b. 11 Apr 1926 d. 13 Oct 1978
10
Gordon Lee Holbrook
[1.3.5.7.1.2.10.13.5.1]
b. 16 Aug 1950 d. 26 Aug 2000
11
Nathaniel Shane Holbrook
[1.3.5.7.1.2.10.13.5.1.1]
b. 26 Jan 1979 d. 18 Oct 2009
10
Susan Holbrook
[1.3.5.7.1.2.10.13.5.2]
b. 12 May 1948 d. 19 Jul 2002
+
Norma Louise Leston Strike
b. 29 Dec 1925 d. 25 Jul 1998
7
Florence Adeline Benson
[1.3.5.7.1.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
7
Nellie Benson
[1.3.5.7.1.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
7
Frank Andrus Benson
[1.3.5.7.1.2.13]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
8
Eva A Benson
[1.3.5.7.1.2.13.1]
b. 6 Jul 1882 d. 10 Aug 1946
8
Blanche Benson
[1.3.5.7.1.2.13.2]
b. 7 May 1888 d. 12 Sep 1979
8
Edna Mae Benson
[1.3.5.7.1.2.13.3]
b. 19 Oct 1890 d. 19 Mar 1976
8
Frank Andrus Benson
[1.3.5.7.1.2.13.4]
b. 30 Apr 1895 d. 18 Dec 1968
8
Eleanora Benson
[1.3.5.7.1.2.13.5]
b. 30 Nov 1896 d. 2 Oct 1992
8
Karl Eliason Benson
[1.3.5.7.1.2.13.6]
b. 21 Apr 1899 d. 21 Oct 1980
8
Adeline Benson
[1.3.5.7.1.2.13.7]
b. 14 Mar 1904 d. 5 May 1904
8
George Taft Benson
[1.3.5.7.1.2.13.8]
b. 17 Aug 1905 d. 18 Feb 1942
7
Samuel Benson
[1.3.5.7.1.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
7
Alice Eliza Benson
[1.3.5.7.1.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
7
John Perry Benson
[1.3.5.7.1.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
7
Malina Adelaide Benson
[1.3.5.7.1.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
7
Orrin William Benson
[1.3.5.7.1.2.18]
b. 4 Oct 1853 d. 17 May 1917
7
Carrie Stella Benson
[1.3.5.7.1.2.19]
b. 22 May 1860 d. 15 Mar 1928
7
Abbie Della Benson
[1.3.5.7.1.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
7
Grace Ann Benson
[1.3.5.7.1.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
7
Fredrick Gollaher Benson
[1.3.5.7.1.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
7
Brigham Young Benson
[1.3.5.7.1.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
7
Luella Gollaher Benson
[1.3.5.7.1.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
7
William C Benson
[1.3.5.7.1.2.25]
b. 11 Nov 1862 d. Sep 1937
7
Hyrum Smith Benson
[1.3.5.7.1.2.26]
b. 3 May 1864 d. 4 May 1935
7
Edith Benson
[1.3.5.7.1.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
7
Lizzie Gollaher Benson
[1.3.5.7.1.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
7
Louisa Benson
[1.3.5.7.1.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
7
Heber Benson
[1.3.5.7.1.2.30]
b. Abt 1860 d. Bef 1868
7
Moroni Benson
[1.3.5.7.1.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
7
Lorenzo Taft Benson
[1.3.5.7.1.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
7
Joseph Benson
[1.3.5.7.1.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
7
Ida May Benson
[1.3.5.7.1.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
7
Don Carlos Benson
[1.3.5.7.1.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
7
Walter Taft Benson
[1.3.5.7.1.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
7
Henry Taft Benson
[1.3.5.7.1.2.37]
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
6
George Taft Benson
[1.3.5.7.1.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
7
Walter Everet Benson
[1.3.5.7.1.3.1]
b. 13 Sep 1857 d. 29 Apr 1907
Laura Frances Caldwell
b. 1862
8
Laura Livice Benson
[1.3.5.7.1.3.1.1]
b. 9 Oct 1883 d. 14 Feb 1911
Robert K Plummer
b. 1848 d. 21 Sep 1930
9
Gertude K Plummer
[1.3.5.7.1.3.1.1.1]
b. 1903
9
George K Plummer
[1.3.5.7.1.3.1.1.2]
b. 1904
9
Nathan B Plummer
[1.3.5.7.1.3.1.1.3]
b. 24 Jan 1911 d. 16 Nov 1994
8
George T Benson
[1.3.5.7.1.3.1.2]
b. Feb 1885
+
Ida N Steele
b. 9 Jan 1885
6
Hannah Benson
[1.3.5.7.1.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
7
John M Dodge
[1.3.5.7.1.4.1]
b. 1838 d. 14 Feb 1898
7
Abbie R Dodge
[1.3.5.7.1.4.2]
b. 1850 d. 27 Sep 1916
John Averell
b. 1846 d. 19 Aug 1895
8
Elizabeth Alice Averell
[1.3.5.7.1.4.2.1]
b. 13 Apr 1884 d. 4 Feb 1901
+
William Cotter Ball
b. 1865
6
Abbie Ann Benson
[1.3.5.7.1.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
7
Son Rawson
[1.3.5.7.1.5.1]
b. Abt 1828 d. Abt 1838
6
John M Benson
[1.3.5.7.1.6]
b. 1819 d. 12 Aug 1829
5
George Washington Benson
[1.3.5.7.2]
b. 25 May 1783 d. 10 Nov 1855
Alinda Warfield
b. 24 Aug 1785 d. 25 Apr 1841
6
Otis Benson
[1.3.5.7.2.1]
b. 28 Feb 1806 d. 16 Feb 1811
6
Harrison Benson
[1.3.5.7.2.2]
b. 10 Oct 1820 d. 25 Oct 1859
Marilla Adams
b. 12 Apr 1818 d. 16 Oct 1876
7
George Otis Benson
[1.3.5.7.2.2.1]
b. 24 Aug 1846 d. 2 May 1897
7
Reuben Benson
[1.3.5.7.2.2.2]
b. 1 Jan 1856 d. 25 Jul 1922
+
Marietta Ingraham Bliss
b. 27 Jun 1856 d. 21 Oct 1931
5
Jared Benson
[1.3.5.7.3]
b. 3 Feb 1785 d. 31 Jul 1854
Salley Taft
b. 21 Oct 1787 d. 7 Aug 1855
6
James Sulliven Benson
[1.3.5.7.3.1]
b. 19 Sep 1808 d. 3 Jan 1833
6
Putman Taft Benson
[1.3.5.7.3.2]
b. 28 Oct 1814 d. 24 Apr 1834
6
Jared Benson
[1.3.5.7.3.3]
b. 8 Nov 1821 d. 18 May 1894
Martha Taft
b. 23 Feb 1826 d. 19 Feb 1903
7
Sullivan Theodore Benson
[1.3.5.7.3.3.1]
b. 20 Apr 1844 d. 21 Sep 1911
7
Jared Irving Benson
[1.3.5.7.3.3.2]
b. 6 Oct 1846 d. 1919
Jenny Aiken Guild
b. 1852 d. 27 Oct 1906
8
Jared Curtis Benson
[1.3.5.7.3.3.2.1]
b. 6 Oct 1877
8
Frank Theodore Benson
[1.3.5.7.3.3.2.2]
b. 25 Feb 1878 d. Jul 1949
Ada Janette Foote
b. 5 Feb 1882 d. 10 Aug 1941
9
Donald Theodore Benson
[1.3.5.7.3.3.2.2.1]
b. 12 Jun 1903
9
Dorothy Martha Benson
[1.3.5.7.3.3.2.2.2]
b. 16 May 1904
9
Marjorie Emlyn Benson
[1.3.5.7.3.3.2.2.3]
b. 21 May 1906 d. 15 Feb 1977
Henry Holley Parris
b. 23 Nov 1910 d. 28 May 1971
10
Susan Emlyn Parris
[1.3.5.7.3.3.2.2.3.1]
b. 7 Aug 1948 d. 14 Mar 2011
9
Eleanor Mae Benson
[1.3.5.7.3.3.2.2.4]
b. 7 Dec 1913 d. Apr 1980
7
Walter Bryant Benson
[1.3.5.7.3.3.3]
b. 16 Jan 1850 d. 10 Feb 1860
7
Grace Sally Benson
[1.3.5.7.3.3.4]
b. 2 Sep 1852 d. 25 Feb 1863
6
Sylvanus Holbrook Benson
[1.3.5.7.3.4]
b. 23 Jun 1828 d. 1878
Laurett V Howard
b. 1830 d. 1860
7
Ellen Laura Benson
[1.3.5.7.3.4.1]
b. 18 Aug 1851
George Hawes Lapham
b. 12 Jul 1849
8
Hattie Cobb Lapham
[1.3.5.7.3.4.1.1]
b. 21 Oct 1873 d. 13 Jun 1906
8
Albert Francis Lapham
[1.3.5.7.3.4.1.2]
b. 11 Dec 1876
Ida Luella Bradshaw
b. Abt 1881
9
Beatrice Fairbanks Lapham
[1.3.5.7.3.4.1.2.1]
b. 5 Jul 1904
9
Louise Frances Lapham
[1.3.5.7.3.4.1.2.2]
b. 4 Jun 1909
8
Frank Atwood Lapham
[1.3.5.7.3.4.1.3]
b. 2 Oct 1878
8
Frederick Lapham
[1.3.5.7.3.4.1.4]
b. 2 Sep 1880
8
Daughter Lapham
[1.3.5.7.3.4.1.5]
b. 19 Nov 1882
8
William Lapham
[1.3.5.7.3.4.1.6]
b. 29 Apr 1884 d. Bef 1890
8
Teresa Lapham
[1.3.5.7.3.4.1.7]
b. 10 Dec 1886
8
William Lapham
[1.3.5.7.3.4.1.8]
b. 5 Nov 1890 d. 24 May 1898
7
Ernest S Benson
[1.3.5.7.3.4.2]
b. 25 May 1855
+
Ida Cornelia Furbish
b. 1858
7
Laurett Victoria Howard Benson
[1.3.5.7.3.4.3]
b. 1859 d. 3 Jul 1883
Ezra Hunt Bailey
b. 23 Dec 1853 d. 3 May 1929
8
Edith L Bailey
[1.3.5.7.3.4.3.1]
b. 19 Jan 1881 d. 1962
+
Frederick Herbert
b. 29 Apr 1874
Lottie E. Kelly
7
Lottie E. Benson
[1.3.5.7.3.4.4]
b. 20 Sep 1866
5
Abigail Benson
[1.3.5.7.4]
b. 13 Feb 1787
Putman Taft
b. 5 Aug 1783 d. 20 Feb 1810
6
Mary Ann Taft
[1.3.5.7.4.1]
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
5
Mary "Polly" Benson
[1.3.5.7.5]
b. 9 Jun 1788 d. 12 Jan 1864
Bailey Legg
b. 9 May 1783 d. 11 Oct 1862
6
Sylvanus B Legg
[1.3.5.7.5.1]
b. 20 Jun 1813 d. Bef 8 Jun 1885
6
Mary H Legg
[1.3.5.7.5.2]
b. 7 Jul 1815
6
Harriet H Legg
[1.3.5.7.5.3]
b. 14 Jun 1817
5
Phyba Benson
[1.3.5.7.6]
b. Abt 1790
5
Prudence Benson
[1.3.5.7.7]
b. 7 Jul 1795
5
Thankful Benson
[1.3.5.7.8]
b. 26 Nov 1799 d. 1 May 1852
Joseph Bartlett Cook
b. 3 Dec 1796 d. 6 Oct 1856
6
William Walker Cook
[1.3.5.7.8.1]
b. 21 Mar 1820
Nancy Marion Draper
b. 17 Mar 1823
7
Edwin L Cook
[1.3.5.7.8.1.1]
b. 29 Mar 1857
+
Elisabeth M Campbell
b. Abt 1848
6
Amanda Melvina Cook
[1.3.5.7.8.2]
b. 12 Oct 1821
6
Mary Adeliza Cook
[1.3.5.7.8.3]
b. 18 Apr 1824
6
Emily Caroline Cook
[1.3.5.7.8.4]
b. 8 Feb 1826 d. 7 Mar 1826
6
Elma Ann Cook
[1.3.5.7.8.5]
b. 29 Jan 1827 d. 13 Jan 1870
William Gibbs Comstock
b. 3 Feb 1827 d. 29 Apr 1914
7
Alice Ardella Comstock
[1.3.5.7.8.5.1]
b. 10 Dec 1850 d. 20 Sep 1914
Sandford Phipps
b. 25 Aug 1850 d. 1919
8
Ross Elliot Phipps
[1.3.5.7.8.5.1.1]
b. 3 Sep 1877 d. 31 May 1958
Elouise G Gibbs
b. 2 Jul 1884 d. 10 Sep 1960
9
Nelson Sanford Phipps
[1.3.5.7.8.5.1.1.1]
b. 29 Dec 1912 d. 20 Mar 2003
9
Ross E Phipps
[1.3.5.7.8.5.1.1.2]
b. 18 Jun 1915 d. 26 May 1999
10
Ross Phipps
[1.3.5.7.8.5.1.1.2.1]
b. 8 Apr 1951 d. 1985
8
Edith Ardella Phipps
[1.3.5.7.8.5.1.2]
b. 12 Sep 1879
+
Irvin Grover Lincoln
b. 30 Aug 1888
8
George Curtis Phipps
[1.3.5.7.8.5.1.3]
b. 25 Feb 1882 d. 4 Aug 1962
+
Anna Violet Sharp
b. 1887
7
Fanny Amanda Comstock
[1.3.5.7.8.5.2]
b. 4 Jul 1854 d. 2 Sep 1934
5
Sulvanus Holbrook Benson
[1.3.5.7.9]
b. 12 Jan 1797 d. 24 Aug 1812
5
Judson Benson
[1.3.5.7.10]
b. Abt 1801 d. 15 Oct 1813
4
Stephen Holbrook
[1.3.5.8]
b. 19 Jun 1764 d. 16 Aug 1830
Hope Albee
b. Abt 1765 d. 18 Jan 1840
5
Rachel Holbrook
[1.3.5.8.1]
b. 22 Apr 1789
5
Sylvanus Holbrook
[1.3.5.8.2]
b. 28 Jul 1792 d. 9 Dec 1855
5
Willard Holbrook
[1.3.5.8.3]
b. 7 Apr 1795 d. 4 Mar 1862
5
Wilder Holbrook
[1.3.5.8.4]
b. 7 Apr 1795 d. 2 Jan 1855
5
Chloe Holbrook
[1.3.5.8.5]
b. 13 Aug 1801 d. 11 Aug 1855
5
Henry Holbrook
[1.3.5.8.6]
b. 19 Apr 1804 d. 10 Jul 1874
5
Ellery Holbrook
[1.3.5.8.7]
b. 26 Jun 1810 d. 10 Jul 1847
4
Abigail Holbrook
[1.3.5.9]
b. 13 Sep 1765
4
Henry Holbrook
[1.3.5.10]
b. 11 Feb 1768 d. 18 Dec 1868
+
Barbara Thayer
b. 27 Feb 1770
4
Lucy Holbrook
[1.3.5.11]
b. 13 Sep 1770 d. 29 Jan 1843
Abner Adams
b. 4 Nov 1757 d. Aft 1831
5
Silvanus Adams
[1.3.5.11.1]
b. 7 Oct 1796 d. 6 Feb 1872
5
Washington Adams
[1.3.5.11.2]
b. 11 Dec 1799
5
Ruth Adams
[1.3.5.11.3]
b. 11 May 1802
5
Harriet Thayer Adams
[1.3.5.11.4]
b. 8 Oct 1804 d. 29 Oct 1825
5
Abner Adams
[1.3.5.11.5]
b. 11 Feb 1806
5
Judson Adams
[1.3.5.11.6]
b. 23 Mar 1808 d. 1843
5
Washington Adams
[1.3.5.11.7]
b. 1810
5
Zebediah Adams
[1.3.5.11.8]
b. 3 Aug 1814 d. 3 Apr 1815
3
Comfort Thayer
[1.3.6]
b. 28 Jul 1728 bur. 17 Oct 1761
+
Samuel Fish
b. Abt 1728
3
Margaret Thayer
[1.3.7]
b. 20 Mar 1730
Jonathan Farnham
b. 21 Apr 1739 d. 4 Mar 1816
4
Oliver Farnham
[1.3.7.1]
b. Dec 1753
3
Susanna Thayer
[1.3.8]
b. 14 Sep 1731
Elisha Hale
b. 11 Jan 1728 d. 6 Oct 1809
4
James Hale
[1.3.8.1]
b. 16 Feb 1753
4
Simeon Hale
[1.3.8.2]
b. 6 Mar 1756
3
Stephen Thayer
[1.3.9]
b. 26 Sep 1733
Rachel Davis
b. 29 Dec 1741 d. 14 Jan 1816
4
Philidelphia Thayer
[1.3.9.1]
b. 10 Nov 1763 d. 1843
4
Phylidelphia Thayer
[1.3.9.2]
b. 10 Nov 1763 d. 1843
4
Nathan Thayer
[1.3.9.3]
b. 22 Dec 1763 d. 1 May 1812
4
Stephen Thayer
[1.3.9.4]
b. 14 Mar 1765 d. 3 Mar 1819
4
Rachel Thayer
[1.3.9.5]
b. 1769
4
Nancy Thayer
[1.3.9.6]
b. 24 May 1771 d. 27 May 1822
4
Limon Alanson Thayer
[1.3.9.7]
b. 1772
4
Dolinda Thayer
[1.3.9.8]
b. 13 Apr 1774
4
Nahum Thayer
[1.3.9.9]
b. Abt 1776 d. 1811
4
Windsor Thayer
[1.3.9.10]
b. 21 Jun 1778
4
Aaron Chance Thayer
[1.3.9.11]
b. 29 Jan 1780 d. 27 Jul 1856
4
Lucinda Thayer
[1.3.9.12]
b. 1 Jan 1782 d. 5 Nov 1828
3
Olive Thayer
[1.3.10]
b. Abt 1735
+
Farnum
b. Abt 1731 d. Abt 1757
2
Temperance Thayer
[1.4]
b. 7 Jul 1698 d. 7 Apr 1760
2
David Thayer
[1.5]
b. 8 Feb 1700 d. Abt 7 Nov 1750
2
Elizabeth Thayer
[1.6]
b. 2 Mar 1703 d. 8 Aug 1747
William White
b. 10 Nov 1696 d. 1745
3
Huldah White
[1.6.1]
b. 27 Aug 1722 d. Jul 1769
3
Lydia White
[1.6.2]
b. 1 Mar 1726
Abraham Staples
b. 3 Apr 1706 d. Aug 1767
4
Deborah Staples
[1.6.2.1]
b. 1741
4
Isaac Staples
[1.6.2.2]
b. 9 Mar 1742 d. 29 May 1848
Esther Benson
b. 8 Dec 1768 d. 31 Mar 1855
5
Esther Staples
[1.6.2.2.1]
b. Abt 1790 d. 17 May 1878
5
Abraham Staples
[1.6.2.2.2]
b. 12 Mar 1792 d. 5 Sep 1881
5
Scammel Staples
[1.6.2.2.3]
b. 29 Dec 1798 d. 5 Apr 1883
5
Warren Staples
[1.6.2.2.4]
b. 17 Jan 1802
5
Evaline Staples
[1.6.2.2.5]
b. 11 Aug 1807 d. 2 Oct 1858
4
Ruth Staples
[1.6.2.3]
b. 11 Jan 1744 d. 15 Dec 1819
4
Hammutal Staples
[1.6.2.4]
b. 16 Sep 1753
4
Nahor Staples
[1.6.2.5]
b. 3 Feb 1756 d. 9 Feb 1820
3
Ruth White
[1.6.3]
b. 10 Apr 1728
3
Jemina White
[1.6.4]
b. 26 Jul 1730
3
William White
[1.6.5]
b. 22 Nov 1732 d. 8 Apr 1800
3
Son White
[1.6.6]
b. 8 Mar 1734
3
Joseph White
[1.6.7]
b. 8 Mar 1735 d. 1735
3
Mary White
[1.6.8]
b. 31 Aug 1737
3
Elizabeth White
[1.6.9]
b. 5 Oct 1740
3
Elisha White
[1.6.10]
b. 16 Jan 1742 d. 24 Jun 1811
2
John Thayer
[1.7]
b. 17 Sep 1705 d. 21 Mar 1779
2
William Thayer
[1.8]
b. 22 Jan 1707 d. 7 Dec 1769
2
Margaret Thayer
[1.9]
b. 12 Dec 1710 d. 4 Nov 1791
2
Jemima Thayer
[1.10]
b. 13 Feb 1712 d. Abt 1734