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
Ann Hungerford
1581 -
Submit Photo / Document
Individual
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Ann Hungerford
[1]
b. 1581
Henry Lee
b. 1566
2
Elizabeth Mary Lee
[1.1]
b. 12 Jan 1608 d. 15 Mar 1687
William Ballard
b. 12 Aug 1603 d. 10 Jul 1689
3
William Ballard
[1.1.1]
b. Abt 1631 d. 10 Jul 1689
+
Avis Clarke
b. 1618
3
Esther Ballard
[1.1.2]
b. 28 Oct 1632 d. 1695
Joseph Jenckes, Jr
b. 12 Oct 1632 d. 4 Jan 1717
4
Governor Joseph Jenckes
[1.1.2.1]
b. 1656 d. 15 Jun 1740
Martha Browne
b. 2 May 1658 d. Abt 1723
5
Captain Joseph Jenckes
[1.1.2.1.1]
b. Abt 1682
5
Obadiah Jenckes
[1.1.2.1.2]
b. 1684 d. 26 Sep 1758
Alice Eddy
b. 5 Jan 1694 d. Bef 1737
6
Martha Jenckes
[1.1.2.1.2.1]
b. Abt 1713
Daniel Hopkins
b. Abt 1707
7
Amy Hopkins
[1.1.2.1.2.1.1]
b. Abt 1742 d. 1782
Emor Olney
b. 28 Nov 1741 d. 29 Mar 1830
8
James Olney
[1.1.2.1.2.1.1.1]
b. 1761 d. 15 Oct 1840
8
Mary Olney
[1.1.2.1.2.1.1.2]
b. 1764 d. 1765
8
Esek Olney
[1.1.2.1.2.1.1.3]
b. 6 Nov 1765 d. 1854
8
Emor Olney
[1.1.2.1.2.1.1.4]
b. 16 Nov 1765 d. 25 Nov 1852
8
Asa Olney
[1.1.2.1.2.1.1.5]
b. 1768 d. 3 Oct 1821
Content Whipple
b. 17 Oct 1768 d. 7 Jan 1802
9
Samuel Olney
[1.1.2.1.2.1.1.5.1]
b. 10 Feb 1793 d. 1 Oct 1867
9
Mary Olney
[1.1.2.1.2.1.1.5.2]
b. Abt 1796 d. 10 Nov 1835
9
Benjamin W Olney
[1.1.2.1.2.1.1.5.3]
b. 31 Jan 1799 d. 1800
9
Rosetta Olney
[1.1.2.1.2.1.1.5.4]
b. 18 Mar 1801 d. 5 Dec 1801
8
Paris Olney
[1.1.2.1.2.1.1.6]
b. 18 Oct 1770 d. 30 Nov 1850
8
Anthony Olney
[1.1.2.1.2.1.1.7]
b. 1772 d. 1777
8
Amey Olney
[1.1.2.1.2.1.1.8]
b. 1774 d. 1777
8
Hopkins Olney
[1.1.2.1.2.1.1.9]
b. 1776 d. 1777
8
Mary Olney
[1.1.2.1.2.1.1.10]
b. 1778 d. 1785
8
Rhoda Olney
[1.1.2.1.2.1.1.11]
b. 18 Aug 1780 d. 29 Apr 1847
8
Hopkins Olney
[1.1.2.1.2.1.1.12]
b. 1782 d. 31 May 1819
6
Obediah Jenckes
[1.1.2.1.2.2]
b. Abt 1720 d. 13 Sep 1750
5
Captain Nathaniel Jenckes
[1.1.2.1.3]
b. 1686 d. 8 Jun 1753
5
Martha Jenckes
[1.1.2.1.4]
b. Abt 1689 d. 22 Dec 1756
5
Mary Jenckes
[1.1.2.1.5]
b. 1692 d. 22 Dec 1756
5
Catherine Jenckes
[1.1.2.1.6]
b. 1694 d. 1792
William Turpin
b. 1684 d. 15 Mar 1744
6
John Turpin
[1.1.2.1.6.1]
b. 1713 d. 1775
6
Elizabeth Allen Turpin
[1.1.2.1.6.2]
b. 1715 d. 13 Jan 1791
6
William Turpin
[1.1.2.1.6.3]
b. 1716 d. 27 Apr 1736
6
Martha Turpin
[1.1.2.1.6.4]
b. 1718 d. 30 Aug 1785
6
Catherine Turpin
[1.1.2.1.6.5]
b. 25 Oct 1719 d. 30 Dec 1749
Captain John Hopkins
b. Abt 1713 d. 1 Feb 1741
7
Ruth Hopkins
[1.1.2.1.6.5.1]
b. 1737 d. 2 Mar 1822
+
Andrew Aldrich
b. 9 Sep 1737
7
Sarah Hopkins
[1.1.2.1.6.5.2]
b. 26 Sep 1739 d. 14 Oct 1818
Commodore Abraham Whipple
b. 26 Sep 1732 d. 27 May 1819
8
Catherine Whipple
[1.1.2.1.6.5.2.1]
b. Abt 1762 d. 1834
Ebenezer Sproat
b. 9 Feb 1752 d. 29 Aug 1819
9
Sarah Whipple Sproat
[1.1.2.1.6.5.2.1.1]
b. 28 Jan 1782 d. 22 Jan 1851
8
Captain John Hopkins Whipple
[1.1.2.1.6.5.2.2]
b. 2 Jul 1765
8
Mary Whipple
[1.1.2.1.6.5.2.3]
b. Abt 1767 d. 15 Aug 1831
Ezekiel Comstock
b. 17 Jan 1762 d. Abt 27 Feb 1828
9
Elizabeth Carter Comstock
[1.1.2.1.6.5.2.3.1]
b. 1792 d. 29 Sep 1822
9
Sarah Ann Comstock
[1.1.2.1.6.5.2.3.2]
b. 21 Jan 1795 d. 29 Sep 1854
9
William Whipple Comstock
[1.1.2.1.6.5.2.3.3]
b. 23 Mar 1801 d. 20 Oct 1878
7
Anna Hopkins
[1.1.2.1.6.5.3]
b. Abt 1740 d. 26 Dec 1823
William Metcalf
b. 1736 d. 6 Jan 1765
8
Lydia Metcalf
[1.1.2.1.6.5.3.1]
b. 1762
Esek Esten
b. 1738
8
John Esten
[1.1.2.1.6.5.3.2]
b. 24 Apr 1775 d. 7 Jul 1782
8
Rebecca Esten
[1.1.2.1.6.5.3.3]
b. 12 Nov 1776 d. 30 Nov 1856
8
Esek Esten
[1.1.2.1.6.5.3.4]
b. 27 Dec 1778 d. 11 Jan 1779
8
Esek Esten
[1.1.2.1.6.5.3.5]
b. 14 Dec 1779 d. 21 May 1842
8
Daughter Esten
[1.1.2.1.6.5.3.6]
b. 9 Nov 1781 d. 1 Dec 1781
8
Henry Esten
[1.1.2.1.6.5.3.7]
b. 22 Oct 1782 d. 12 Nov 1801
8
Catherine Esten
[1.1.2.1.6.5.3.8]
b. 8 Jul 1784 d. Jan 1846
8
John Esten
[1.1.2.1.6.5.3.9]
b. 21 May 1786 d. 11 Jun
6
Esther Turpin
[1.1.2.1.6.6]
b. 1725
6
Anne Turpin
[1.1.2.1.6.7]
b. 20 Mar 1725 d. 25 Jan 1753
6
Lydia Turpin
[1.1.2.1.6.8]
b. Abt 1727
6
Joseph Turpen
[1.1.2.1.6.9]
b. 4 Feb 1729 d. 4 Jul 1784
6
Mary Turpin
[1.1.2.1.6.10]
b. Abt 1730 d. Aft 1772
5
John Jenckes
[1.1.2.1.7]
b. 6 Apr 1697 d. 17 Jun 1764
5
Lydia Jenckes
[1.1.2.1.8]
b. Abt 1704 d. Abt 1774
5
Esther Jencks
[1.1.2.1.9]
b. Abt 1706
+
Alice Smith
b. 1665 d. 19 Feb 1736
4
Elizabeth Jenckes
[1.1.2.2]
b. 1658 d. 12 May 1740
Samuel Tefft
b. 1643 d. 20 Dec 1725
5
Sarah Tefft
[1.1.2.2.1]
b. 1674 bur. 1720
5
Peter Tefft
[1.1.2.2.2]
b. 19 Feb 1678 d. 1725
5
Esther Tefft
[1.1.2.2.3]
b. Abt 1679 d. Abt 1726
5
Joseph Tefft
[1.1.2.2.4]
b. Abt 1680 d. Abt 1767
5
Mary Tefft
[1.1.2.2.5]
b. Abt 1683 d. Aft 1721
5
Samuel Tefft, Jr
[1.1.2.2.6]
b. Abt 1685 d. 14 Jul 1760
5
Susannah Tefft
[1.1.2.2.7]
b. 28 Aug 1685 d. 1737
5
Elizabeth Tefft
[1.1.2.2.8]
b. 29 Sep 1687 d. Abt 1750
4
Sarah Jenckes
[1.1.2.3]
b. 1660 d. 14 May 1707
Nathanial Brown
b. 9 Jun 1661 d. 13 Nov 1739
5
Esther Brown
[1.1.2.3.1]
b. 25 Mar 1688 d. 27 Oct 1779
5
Peter Brown
[1.1.2.3.2]
b. 25 Mar 1688
5
Nathaniel Brown
[1.1.2.3.3]
b. 24 Sep 1689 d. 29 Jul 1749
5
Nathan Brown
[1.1.2.3.4]
b. 19 Sep 1691 d. 3 Jul 1737
5
John Bown
[1.1.2.3.5]
b. 30 Mar 1694 d. 14 Oct 1753
5
Joseph Brown
[1.1.2.3.6]
b. 18 Sep 1695 d. 14 Apr 1724
5
Elizabeth Brown
[1.1.2.3.7]
b. Mar 1696
5
Sarah Brown
[1.1.2.3.8]
b. 19 Feb 1698 d. 1763
5
Penelope Brown
[1.1.2.3.9]
b. 17 May 1699 d. 10 Jul 1759
5
Elizabeth Brown
[1.1.2.3.10]
b. Abt 1700 d. 25 Jul 1761
5
Mary Brown
[1.1.2.3.11]
b. 18 Jan 1702 d. Abt 1728
5
Kesia Brown
[1.1.2.3.12]
b. 1704 d. 17 May 1755
5
Elizabeth Brown
[1.1.2.3.13]
b. 20 Jun 1706
4
Lemuel Holmes Jenckes
[1.1.2.4]
b. 1661
4
Nathaniel Jenckes
[1.1.2.5]
b. 29 Jan 1662 d. 11 Aug 1723
Hannah Bosworth
b. 5 Nov 1663 d. 31 Jul 1723
5
Hannah Jenckes
[1.1.2.5.1]
b. 1690 d. 1733
5
Jonathan Jenckes
[1.1.2.5.2]
b. 6 May 1688
5
Elizabeth Jenckes
[1.1.2.5.3]
b. 1 Jan 1698 d. 26 Apr 1768
5
Nathaniel Jenckes
[1.1.2.5.4]
b. 4 Jan 1699 d. 13 Dec 1739
4
James Varnum Jenckes
[1.1.2.6]
b. 1663
4
Daniel Jenckes
[1.1.2.7]
b. 19 Apr 1663 d. 1736
Katherine Balcolm
b. Abt 1664 d. 1729
5
Mary Jenckes
[1.1.2.7.1]
b. Abt 1692 d. 22 Apr 1784
Joseph Weatherhead
b. Abt 1688
6
Jeremiah Weatherhead
[1.1.2.7.1.1]
b. 22 Jan 1714 d. 14 May 1799
6
Daniel Weatherhead
[1.1.2.7.1.2]
b. 25 Aug 1717 d. 16 Jan 1794
Berthia
7
John Weatherhead
[1.1.2.7.1.2.1]
b. 27 Dec 1740 d. 28 Jan 1817
Tabatha Kempton
b. Abt 1748 d. 9 Apr 1830
8
Freelove Weatherhead
[1.1.2.7.1.2.1.1]
b. 14 Dec 1771 d. 9 Jul 1832
8
Welcome Weatherhead
[1.1.2.7.1.2.1.2]
b. 8 Feb 1776
8
Lavinia Weatherhead
[1.1.2.7.1.2.1.3]
b. 1 Sep 1778
8
Susanna Weatherhead
[1.1.2.7.1.2.1.4]
b. 3 Jan 1781
8
Mary Weatherhead
[1.1.2.7.1.2.1.5]
b. 11 Feb 1784
8
Ruth Tabitha Weatherhead
[1.1.2.7.1.2.1.6]
b. 9 Mar 1786 d. 6 Dec 1864
David O Whipple
b. 22 Jan 1782 d. 25 Apr 1847
9
Washington Whipple
[1.1.2.7.1.2.1.6.1]
b. 24 Feb 1813 d. 11 Mar 1895
Charlotte Ray
b. Abt 1811 d. 21 May 1902
10
Amelia Melissa Whipple
[1.1.2.7.1.2.1.6.1.1]
b. 3 Jun 1834
Ferdinand Lawton Jenckes
b. 19 Jan 1834
11
Daughter Jenckes
[1.1.2.7.1.2.1.6.1.1.1]
b. 21 Oct 1858
11
Charles F Jenckes
[1.1.2.7.1.2.1.6.1.1.2]
b. Abt 1860 d. 15 Jan 1937
11
Oscar I Jenckes
[1.1.2.7.1.2.1.6.1.1.3]
b. Abt 1862
+
Ida E Lynch Morey
b. Abt 1864
11
Jessie F Jenckes
[1.1.2.7.1.2.1.6.1.1.4]
b. Abt 1870 d. 25 Mar 1874
11
Mabel Viola Jenckes
[1.1.2.7.1.2.1.6.1.1.5]
b. 21 May 1878 d. 1918
11
Medora A Jenckes
[1.1.2.7.1.2.1.6.1.1.6]
b. Abt 1880
+
Jesse Albert Carpenter
b. Abt 1878
11
George Washington Jenckes
[1.1.2.7.1.2.1.6.1.1.7]
b. Abt 1882
+
Elizabeth Kathleen Murray
b. Abt 1884
10
Clarissa Ann Jenette Whipple
[1.1.2.7.1.2.1.6.1.2]
b. 8 May 1836
+
Leander Jenckes
b. 30 Jan 1832 d. 11 Apr 1861
10
Ruth Adeline Whipple
[1.1.2.7.1.2.1.6.1.3]
b. 11 May 1839 d. 12 Jan 1922
10
Nathan William Whipple
[1.1.2.7.1.2.1.6.1.4]
b. 14 Apr 1843 d. 26 Dec 1920
10
George W Whipple
[1.1.2.7.1.2.1.6.1.5]
b. 2 Feb 1846 d. 5 May 1847
10
Sarah Augusta Whipple
[1.1.2.7.1.2.1.6.1.6]
b. 13 May 1850 d. 28 Dec 1857
10
Owen R Whipple
[1.1.2.7.1.2.1.6.1.7]
b. 1852
10
Alvin Ray Whipple
[1.1.2.7.1.2.1.6.1.8]
b. 20 May 1858
9
Amey Ann Whipple
[1.1.2.7.1.2.1.6.2]
b. 2 Sep 1814 d. 18 Jun 1898
9
Sylvester Kempton Whipple
[1.1.2.7.1.2.1.6.3]
b. 20 Mar 1816 d. 29 Aug 1880
9
John Weatherhead Whipple
[1.1.2.7.1.2.1.6.4]
b. 20 Jun 1818 d. 6 May 1879
9
Mary Amanda Whipple
[1.1.2.7.1.2.1.6.5]
b. 18 Dec 1821 d. 1872
9
David Olney Whipple
[1.1.2.7.1.2.1.6.6]
b. 15 Jan 1824 d. 2 Aug 1869
9
Ruth Jane Whipple
[1.1.2.7.1.2.1.6.7]
b. 16 Mar 1827 d. 16 Oct 1891
9
Erastus Ross Whipple
[1.1.2.7.1.2.1.6.8]
b. 4 Jun 1830 d. 1912
8
Whipple Weatherhead
[1.1.2.7.1.2.1.7]
b. 22 Jun 1788 d. 28 Feb 1867
8
John Weatherhead
[1.1.2.7.1.2.1.8]
b. 22 Feb 1790 d. 30 Oct 1870
6
Joseph Weatherhead
[1.1.2.7.1.3]
b. 22 Apr 1720
6
John Weaatheerhead
[1.1.2.7.1.4]
b. 21 Sep 1728
5
Elizabeth Jenckes
[1.1.2.7.2]
b. 24 Aug 1694 d. 25 Apr 1768
5
Abigail Jenckes
[1.1.2.7.3]
b. 28 Jul 1696 d. Bef 15 Mar 1737
5
Martha Jenckes
[1.1.2.7.4]
b. 5 Aug 1698 d. 22 Jun 1751
John Arnold
b. 29 May 1697 d. 12 Mar 1727
6
David Arnold
[1.1.2.7.4.1]
b. Abt 1710 d. 1 Feb 1786
Mercy Whipple
b. 15 Mar 1721
7
Elisha Arnold
[1.1.2.7.4.1.1]
b. 1754 d. 27 May 1838
7
Stephen Arnold
[1.1.2.7.4.1.2]
b. Aft 1756
7
David Arnold
[1.1.2.7.4.1.3]
7
Eleazer Aldrich
[1.1.2.7.4.1.4]
7
Abigail Arnold
[1.1.2.7.4.1.5]
7
Martha Arnold
[1.1.2.7.4.1.6]
6
Moses Arnold
[1.1.2.7.4.2]
b. 1718
6
Captain Noah Arnold
[1.1.2.7.4.3]
b. 1720 d. 1800
6
Daniel Arnold
[1.1.2.7.4.4]
b. 1724
6
Aaron Arnold
[1.1.2.7.4.5]
b. 1726
5
Susanna Jenckes
[1.1.2.7.5]
b. 24 May 1700 d. 18 Mar 1732
5
Daniel Jenckes
[1.1.2.7.6]
b. 12 Mar 1702 d. 24 Jan 1789
Mercy Sprague
b. 17 Jun 1703 d. 19 Apr 1749
6
Catherine Jenckes
[1.1.2.7.6.1]
b. 23 Mar 1729
6
Jeremiah Jenckes
[1.1.2.7.6.2]
b. 12 Feb 1730 d. 17 Feb 1819
6
Hannah Jenckes
[1.1.2.7.6.3]
b. 1 Nov 1732 d. 25 Nov 1794
6
John Jenckes
[1.1.2.7.6.4]
b. 2 Nov 1734 d. 22 Feb 1818
6
Phebe Jencks
[1.1.2.7.6.5]
b. 14 Feb 1735 d. 1828
6
Mercy Jenckes
[1.1.2.7.6.6]
b. 2 Sep 1737 d. 18 Feb 1797
6
Mary Jenckes
[1.1.2.7.6.7]
b. 2 Sep 1737
6
David Jenckes
[1.1.2.7.6.8]
b. 21 Jun 1739 d. 3 Dec 1822
6
Daniel Jenckes
[1.1.2.7.6.9]
b. 19 Mar 1743 d. 1801
Sarah Whipple
b. 26 Dec 1741 d. Aft May 1784
7
Gideon Jenckes
[1.1.2.7.6.9.1]
b. 31 May 1764 d. 25 Sep 1822
Anna White
b. 9 Apr 1769 d. 15 Oct 1850
8
Daniel Jenckes
[1.1.2.7.6.9.1.1]
b. 24 Aug 1788 d. 1846
Sophia Cargill
b. 1793 d. 3 Feb 1862
9
Susan Jenckes
[1.1.2.7.6.9.1.1.1]
b. 1812 d. 17 Oct 1837
9
Carolina A Jenckes
[1.1.2.7.6.9.1.1.2]
b. 1815 d. 4 Jun 1837
9
Leprellet Jenckes
[1.1.2.7.6.9.1.1.3]
b. 1816 d. 16 Jan 1894
9
Sarah W Jenckes
[1.1.2.7.6.9.1.1.4]
b. 1819 d. 24 Dec 1876
9
Daniel A Jenckes
[1.1.2.7.6.9.1.1.5]
b. 1824 d. 10 Jul 1886
9
Louisa Jenckes
[1.1.2.7.6.9.1.1.6]
b. Abt 1826 d. 1 Sep 1880
9
Sophronia Jenckes
[1.1.2.7.6.9.1.1.7]
b. Abt 1828
9
Mary C Jenckes
[1.1.2.7.6.9.1.1.8]
b. 1831 d. 5 Sep 1836
9
Charlotte Anne Jenckes
[1.1.2.7.6.9.1.1.9]
b. Sep 1835 d. 2 Apr 1921
Charles Frederick Spaulding
b. Abt Aug 1838 d. 27 Jan 1923
10
Lottie May Spaulding
[1.1.2.7.6.9.1.1.9.1]
b. Abt 1871 d. 22 Nov 1883
8
Isaac Jenckes
[1.1.2.7.6.9.1.2]
b. 13 Dec 1790 d. 3 Apr 1851
8
William Jenckes
[1.1.2.7.6.9.1.3]
b. 2 Jan 1796
8
Whipple Jenckes
[1.1.2.7.6.9.1.4]
b. 2 Nov 1798
8
Susanna Jenckes
[1.1.2.7.6.9.1.5]
b. 2 Jun 1803
8
Rhoda Jenckes
[1.1.2.7.6.9.1.6]
b. 21 Mar 1808
Rhoda Cruff
b. 9 Feb 1749
7
Lemuel Jenckes
[1.1.2.7.6.9.2]
b. 8 Aug 1768
7
Sarah Jenckes
[1.1.2.7.6.9.3]
b. 8 Sep 1769
7
Jabez Jenckes
[1.1.2.7.6.9.4]
b. 27 May 1784 d. 1805
7
Captain Sterry Jenckes
[1.1.2.7.6.9.5]
b. 6 Feb 1787 d. 26 Nov 1853
Anne Nancy Dexter
b. 1782
8
Horatio Nelson Jenckes
[1.1.2.7.6.9.5.1]
b. 8 Aug 1810 d. 30 Dec 1828
8
Elcy Ann Jenckes
[1.1.2.7.6.9.5.2]
b. 3 Sep 1813 d. 12 Dec 1828
8
Jabez Walcott Jenckes
[1.1.2.7.6.9.5.3]
b. 7 Jan 1815 d. 11 Jan 1883
8
Rhoda Ann Jenckes
[1.1.2.7.6.9.5.4]
b. 15 Jan 1818 d. 7 Aug 1847
Levi Carpenter
b. 28 Oct 1803 d. 22 May 1876
9
George Nelson Carpenter
[1.1.2.7.6.9.5.4.1]
b. 12 Oct 1836 d. 8 Apr 1839
9
Adeline Dexter Carpenter
[1.1.2.7.6.9.5.4.2]
b. 11 Mar 1838
Rufus Waterman
b. 10 Feb 1831 d. 19 Apr 1885
10
Richard Waterman
[1.1.2.7.6.9.5.4.2.1]
b. 15 Oct 1857
9
Rebecca Sheldon Carpenter
[1.1.2.7.6.9.5.4.3]
b. 6 Jun 1840 d. 17 Jul 1921
Richard Waterman
b. 13 Mar 1834 d. 11 Mar 1925
10
Elisha Amaziah Waterman
[1.1.2.7.6.9.5.4.3.1]
b. 16 Jul 1858 d. 2 Feb 1931
+
Susan Homer Evans
b. Abt 1859 d. 1 Jan 1938
10
Elsie Carpenter Waterman
[1.1.2.7.6.9.5.4.3.2]
b. 18 Jan 1866 d. 15 May 1913
10
Byron Levi Waterman
[1.1.2.7.6.9.5.4.3.3]
b. 14 Mar 1870 d. 1964
Lucy Frances Clark
b. 21 Apr 1878 d. 5 Apr 1939
11
Helen Waterman
[1.1.2.7.6.9.5.4.3.3.1]
b. 9 May 1898 d. 1976
Irving Edward Knight
b. 31 Aug 1897 d. 1953
12
Irving Waterman Knight
[1.1.2.7.6.9.5.4.3.3.1.1]
b. 21 Sep 1923 d. 7 Oct 2010
12
Robert Francis Knight
[1.1.2.7.6.9.5.4.3.3.1.2]
b. 19 Oct 1924 d. 15 Apr 1943
12
Marjorie Knight
[1.1.2.7.6.9.5.4.3.3.1.3]
b. 1 Apr 1934 d. 17 Oct 2011
12
Living
[1.1.2.7.6.9.5.4.3.3.1.4]
9
Elsie Jenks Carpenter
[1.1.2.7.6.9.5.4.4]
b. 5 Mar 1842
9
Charley Carpenter
[1.1.2.7.6.9.5.4.5]
b. 27 Jan 1847 d. 28 Nov 1872
8
Diana Jenckes
[1.1.2.7.6.9.5.5]
b. 7 Apr 1820 d. 4 Mar 1890
8
Albert Cheney Jenckes
[1.1.2.7.6.9.5.6]
b. 16 Mar 1822 d. 22 Dec 1887
8
Mary Humphry Jenckes
[1.1.2.7.6.9.5.7]
b. 24 Jan 1824 d. 17 Mar 1914
8
Charles Erastus Jenckes
[1.1.2.7.6.9.5.8]
b. 10 Oct 1825 d. 7 Apr 1896
8
Ardelia Jenckes
[1.1.2.7.6.9.5.9]
b. 9 Sep 1827 d. 8 Sep 1925
8
Henry Hartwell Jenckes
[1.1.2.7.6.9.5.10]
b. 14 Aug 1829
8
Nathaniel Miles Jenckes
[1.1.2.7.6.9.5.11]
b. 28 Aug 1831 d. 5 Jul 1892
8
George F Jenckes
[1.1.2.7.6.9.5.12]
b. 7 May 1834 d. 27 May 1922
6
Mary Jenckes
[1.1.2.7.6.10]
b. 3 Jun 1746 d. 15 Mar 1800
5
Hannah Jenckes
[1.1.2.7.7]
b. 15 Feb 1704 d. 22 Nov 1723
5
Ruth Jenckes
[1.1.2.7.8]
b. 9 Dec 1705
Job Whipple, Jr
b. 1704 d. 25 Feb 1729
6
Ephraim Whipple
[1.1.2.7.8.1]
b. Abt 1727 d. 1805
Sylvia Lapham
b. 8 May 1731 d. 11 May 1805
7
Job Whipple
[1.1.2.7.8.1.1]
b. 30 Mar 1749 d. 18 Sep 1822
Elizabeth Freelove Carpenter
b. 27 Apr 1749 d. 16 Feb 1834
8
Sylvia Whipple
[1.1.2.7.8.1.1.1]
b. 9 Sep 1773 d. 20 Oct 1834
Samuel Heath
b. 19 Apr 1773 d. 1851
9
William Anson Heath
[1.1.2.7.8.1.1.1.1]
b. 17 May 1795 d. 28 Jul 1855
Waity Adams
b. 22 May 1801 d. 1 Feb 1833
10
Charles Samuel Heath
[1.1.2.7.8.1.1.1.1.1]
b. Abt 1825
10
Sylvia Maria Heath
[1.1.2.7.8.1.1.1.1.2]
b. 11 Jul 1827 d. 25 Oct 1858
+
Gideon Gaylord Ellsworth
10
William Samuel Heath
[1.1.2.7.8.1.1.1.1.3]
b. 14 Sep 1829 d. 1 Jan 1905
Esther M Prentice
b. Abt 1830 d. 18 May 1856
11
Emma C Heath
[1.1.2.7.8.1.1.1.1.3.1]
b. 23 Sep 1851 d. 30 Jan 1860
11
Sherman J Heath
[1.1.2.7.8.1.1.1.1.3.2]
b. 2 Jun 1852 d. 12 Apr 1861
11
Frank B Heath
[1.1.2.7.8.1.1.1.1.3.3]
b. 11 Mar 1853
11
Richard Heath
[1.1.2.7.8.1.1.1.1.3.4]
b. 16 Jun 1854
Louise Carpenter
b. 1862
12
George W Heath
[1.1.2.7.8.1.1.1.1.3.4.1]
b. 1882 d. 30 Mar 1911
12
John Heath
[1.1.2.7.8.1.1.1.1.3.4.2]
b. 1888
12
William Heath
[1.1.2.7.8.1.1.1.1.3.4.3]
b. 1893
12
Ernest Heath
[1.1.2.7.8.1.1.1.1.3.4.4]
b. 1895
12
Robert Heath
[1.1.2.7.8.1.1.1.1.3.4.5]
b. 30 Apr 1898
Mary Ann Jacoby
b. 9 Apr 1831 d. 25 Feb 1907
11
John Sherman Heath
[1.1.2.7.8.1.1.1.1.3.5]
b. 2 Jun 1857 d. 12 Apr 1866
11
George Washington Heath
[1.1.2.7.8.1.1.1.1.3.6]
b. 9 Aug 1859
11
Burton Monroe Heath
[1.1.2.7.8.1.1.1.1.3.7]
b. 7 Jun 1862 d. 30 Oct 1900
Dorcas Eveline Place
b. 8 May 1863 d. 8 Aug 1950
12
Elizabeth Mary Heath
[1.1.2.7.8.1.1.1.1.3.7.1]
b. 25 Apr 1892 d. 16 Apr 1956
12
Rilla Heath
[1.1.2.7.8.1.1.1.1.3.7.2]
b. 19 Dec 1898 d. 17 Feb 1912
11
Clark David Heath
[1.1.2.7.8.1.1.1.1.3.8]
b. 17 Jun 1868 d. 3 Apr 1935
Dorcas Eveline Place
b. 8 May 1863 d. 8 Aug 1950
12
Arthur William Heath
[1.1.2.7.8.1.1.1.1.3.8.1]
b. 19 May 1905 d. 1990 [
=>
]
11
Mary Lucy Heath
[1.1.2.7.8.1.1.1.1.3.9]
b. 18 Apr 1870 d. 2 May 1870
11
Carrie Bell Heath
[1.1.2.7.8.1.1.1.1.3.10]
b. 1 Jun 1872 d. 15 Feb 1935
10
Clark David Heath
[1.1.2.7.8.1.1.1.1.4]
b. Jun 1831 d. 29 Aug 1896
Laura Fisher
b. Abt 1832 d. 14 Mar 1873
11
Mary Jane Heath
[1.1.2.7.8.1.1.1.1.4.1]
b. 3 Apr 1854 d. 28 Oct 1889
Nelson Rodney Sickler
b. 20 Jan 1852 d. 9 Apr 1919
12
Laura Belle Sickler
[1.1.2.7.8.1.1.1.1.4.1.1]
b. 12 Sep 1875 d. 16 Oct 1931 [
=>
]
12
Reuben Nelson Sickler
[1.1.2.7.8.1.1.1.1.4.1.2]
b. 6 Aug 1877 d. 12 Dec 1946 [
=>
]
12
Arthur Sickler
[1.1.2.7.8.1.1.1.1.4.1.3]
b. 5 Aug 1879
12
Ethel Sickler
[1.1.2.7.8.1.1.1.1.4.1.4]
b. 1 Jul 1881
12
Andrew Jackson Sickler
[1.1.2.7.8.1.1.1.1.4.1.5]
b. 1 Jul 1881 d. 23 Jul 1950 [
=>
]
12
William J Sickler
[1.1.2.7.8.1.1.1.1.4.1.6]
b. Aug 1883
12
Lowell Sickler
[1.1.2.7.8.1.1.1.1.4.1.7]
b. 25 Apr 1885 d. 5 May 1960 [
=>
]
12
Orvel Sickler
[1.1.2.7.8.1.1.1.1.4.1.8]
b. 21 Nov 1887 d. 10 Oct 1950 [
=>
]
11
Jane Heath
[1.1.2.7.8.1.1.1.1.4.2]
b. 1855
11
Anna Caroline Heath
[1.1.2.7.8.1.1.1.1.4.3]
b. 1856 d. 18 Jul 1869
11
Rosetta Heath
[1.1.2.7.8.1.1.1.1.4.4]
b. 1859
11
Earl Heath
[1.1.2.7.8.1.1.1.1.4.5]
b. 22 Feb 1861 d. 9 Mar 1861
11
Zady H Heath
[1.1.2.7.8.1.1.1.1.4.6]
b. 29 Apr 1862 d. 10 Apr 1866
11
Otis Adam Heath
[1.1.2.7.8.1.1.1.1.4.7]
b. 28 Jul 1864 d. 14 Sep 1942
11
Addie E Heath
[1.1.2.7.8.1.1.1.1.4.8]
b. Abt 1866
+
John Edward Benson
11
Frederick Henry Heath
[1.1.2.7.8.1.1.1.1.4.9]
b. 3 Jan 1870 d. 8 Oct 1920
+
Nellie Streevey
b. 21 Nov 1871 d. 3 Feb 1908
11
Harry Heath
[1.1.2.7.8.1.1.1.1.4.10]
b. 13 Jul 1872 d. 21 Sep 1872
Emma H Benjamin
b. 20 Mar 1855 d. 23 Nov 1927
11
Charles Adam Heath
[1.1.2.7.8.1.1.1.1.4.11]
b. 15 Jul 1875 d. 15 Dec 1938
Lillian Dell Benjamin
b. 29 Mar 1892 d. 3 Feb 1987
12
Robert Heath
[1.1.2.7.8.1.1.1.1.4.11.1]
b. 1909
12
Edward Birney Heath
[1.1.2.7.8.1.1.1.1.4.11.2]
b. 1 Feb 1910 d. 13 Apr 1988
12
Reed Heath
[1.1.2.7.8.1.1.1.1.4.11.3]
b. Abt 1912
11
William Heath
[1.1.2.7.8.1.1.1.1.4.12]
b. 15 Sep 1877 d. 11 Dec 1951
Martha Ann Dean
b. 20 Feb 1885 d. 1 Feb 1963
12
Merritt C Heath
[1.1.2.7.8.1.1.1.1.4.12.1]
b. 20 Mar 1902 d. 8 Aug 1981
12
Wortha Clark Heath
[1.1.2.7.8.1.1.1.1.4.12.2]
b. 9 Jan 1904 d. 19 Nov 1985
12
Frances Gertrude Heath
[1.1.2.7.8.1.1.1.1.4.12.3]
b. 17 Nov 1906 d. 9 May 1994 [
=>
]
12
Ella Irene Heath
[1.1.2.7.8.1.1.1.1.4.12.4]
b. 7 Aug 1911 d. 16 Feb 2001 [
=>
]
11
Bertha Margaret Heath
[1.1.2.7.8.1.1.1.1.4.13]
b. 2 Dec 1879 d. 16 Apr 1970
+
Judson A Rockwell
b. 5 Mar 1877 d. 25 Jul 1964
11
Wortha G Heath
[1.1.2.7.8.1.1.1.1.4.14]
b. 1882 d. 11 Sep 1938
+
Minta Ellwood
b. 10 Aug 1875 d. 25 Apr 1951
11
Frank Heath
[1.1.2.7.8.1.1.1.1.4.15]
b. Mar 1884
11
Angie G Heath
[1.1.2.7.8.1.1.1.1.4.16]
b. 9 Mar 1889 d. 21 Apr 1958
+
Benjamin H Lewis
10
Betsey Elizabeth Heath
[1.1.2.7.8.1.1.1.1.5]
b. Abt 1834
10
David W Heath
[1.1.2.7.8.1.1.1.1.6]
b. Abt 1836
Margaret Clink
b. 1 Oct 1811 d. 9 Feb 1880
10
Charles R Heath
[1.1.2.7.8.1.1.1.1.7]
b. 1844
10
Ellen E Heath
[1.1.2.7.8.1.1.1.1.8]
b. 1846 d. 5 Aug 1863
10
Ann Maria Heath
[1.1.2.7.8.1.1.1.1.9]
b. 1848
10
Anna Heath
[1.1.2.7.8.1.1.1.1.10]
b. 1850 d. 1906
9
Maria Heath
[1.1.2.7.8.1.1.1.2]
b. 14 Jun 1807
John D Crandall
b. 11 Sep 1802 d. 6 Mar 1855
10
Elizabeth Cordelia Crandall
[1.1.2.7.8.1.1.1.2.1]
b. 11 Jan 1826
David Vaughn
b. Abt 1822
11
Alphonoso D Vaughn
[1.1.2.7.8.1.1.1.2.1.1]
b. 4 Mar 1845
10
Caroline Frances Crandall
[1.1.2.7.8.1.1.1.2.2]
b. 13 May 1838
Henry J Blakeman
b. 1833
11
Isabel Blakeman
[1.1.2.7.8.1.1.1.2.2.1]
b. 18 Nov 1862
11
Ida Belle Blakeman
[1.1.2.7.8.1.1.1.2.2.2]
b. 10 May 1865
11
John Leroy Blakeman
[1.1.2.7.8.1.1.1.2.2.3]
b. 25 Apr 1875
8
Olive Whipple
[1.1.2.7.8.1.1.2]
b. 9 Feb 1775 d. 11 Jan 1839
James Tafft
9
Elizabeth Tafft
[1.1.2.7.8.1.1.2.1]
b. 15 Sep 1792 d. 24 Jul 1865
William Feeke Cozzens
b. 9 Jan 1778 d. 16 Aug 1852
10
Earl M Cozzins
[1.1.2.7.8.1.1.2.1.1]
b. 5 Sep 1808 d. 1 Apr 1875
Martha M Rhodes
b. 14 Jun 1822 d. 6 Mar 1888
11
Ella M Cozzins
[1.1.2.7.8.1.1.2.1.1.1]
b. 5 Apr 1854 d. 11 Jan 1940
+
George Ingalls
b. 11 Nov 1846 d. 30 May 1907
10
Clarissa Mowry Cozzens
[1.1.2.7.8.1.1.2.1.2]
b. 11 Jul 1810 d. 1886
John Doyle
b. 1812 d. 18 Jan 1847
11
William Doyle
[1.1.2.7.8.1.1.2.1.2.1]
b. 1837
11
Joshua Doyle
[1.1.2.7.8.1.1.2.1.2.2]
b. 1840
11
Peter Cozzens Doyle
[1.1.2.7.8.1.1.2.1.2.3]
b. 1 Jun 1841 d. 12 Jul 1901
Annie Kelderhouse
b. 1841 d. 15 Feb 1900
12
Jennie K Doyle
[1.1.2.7.8.1.1.2.1.2.3.1]
b. Oct 1864 d. 1948
12
Alice E Doyle
[1.1.2.7.8.1.1.2.1.2.3.2]
b. Aug 1869 d. 1955
12
Grace Hawley Doyle
[1.1.2.7.8.1.1.2.1.2.3.3]
b. Jan 1874 d. 1965
12
Charles Edward Doyle
[1.1.2.7.8.1.1.2.1.2.3.4]
b. 1877 d. 1891
12
Frank J Doyle
[1.1.2.7.8.1.1.2.1.2.3.5]
b. 1878 d. 25 May 1933
11
Mary Doyle
[1.1.2.7.8.1.1.2.1.2.4]
b. 1844
+
John Jeffery
b. 1820
10
Lewis S Cozzens
[1.1.2.7.8.1.1.2.1.3]
b. 1 Apr 1812 d. 3 Apr 1870
Nancy Maria Smith
b. 1815 d. 19 Aug 1867
11
Stephen Smith Cozzens
[1.1.2.7.8.1.1.2.1.3.1]
b. Jun 1836 d. Jul 1907
+
Caroline Fosdick
b. Nov 1834 d. 25 Jun 1910
11
William Cozzens
[1.1.2.7.8.1.1.2.1.3.2]
b. 1838
11
Nancy M Cozzens
[1.1.2.7.8.1.1.2.1.3.3]
b. 1841
11
Elizabeth Cozzens
[1.1.2.7.8.1.1.2.1.3.4]
b. 22 Dec 1851
William Henry Rathbone
b. 22 Jun 1841
12
Cora L Rathbone
[1.1.2.7.8.1.1.2.1.3.4.1]
b. 18 Jul 1871
12
Walter H Rathbone
[1.1.2.7.8.1.1.2.1.3.4.2]
b. 7 Mar 1873
12
Nancy Rathbone
[1.1.2.7.8.1.1.2.1.3.4.3]
b. 12 Dec 1875 d. 3 Apr 1877
12
Lewis A Rathbone
[1.1.2.7.8.1.1.2.1.3.4.4]
b. 20 Dec 1877
12
Tracy Rathbone
[1.1.2.7.8.1.1.2.1.3.4.5]
b. 24 Dec 1878
12
Evelyn Doig Rathbone
[1.1.2.7.8.1.1.2.1.3.4.6]
b. 24 Dec 1878 [
=>
]
12
Eveline Rathbone
[1.1.2.7.8.1.1.2.1.3.4.7]
b. 22 Dec 1879
12
George G Rathbone
[1.1.2.7.8.1.1.2.1.3.4.8]
b. 17 Oct 1881
12
Edith May Rathbone
[1.1.2.7.8.1.1.2.1.3.4.9]
b. 10 Mar 1883 d. 11 Oct 1885
12
Leonard C Rathbone
[1.1.2.7.8.1.1.2.1.3.4.10]
b. 7 Dec 1885
11
Catherine Cozzens
[1.1.2.7.8.1.1.2.1.3.5]
b. 1852 d. 20 Sep 1877
James Robertson Tyler
b. 1 Jun 1844 d. 19 Dec 1922
12
Milton James Tyler
[1.1.2.7.8.1.1.2.1.3.5.1]
b. 23 Apr 1876 d. 10 Mar 1951
12
Anna Mary Tyler
[1.1.2.7.8.1.1.2.1.3.5.2]
b. 15 Mar 1880 d. 27 May 1955
12
James Grayton Tyler
[1.1.2.7.8.1.1.2.1.3.5.3]
b. 14 Jan 1883 d. 17 May 1955
12
Lewis J Tyler
[1.1.2.7.8.1.1.2.1.3.5.4]
b. 2 Dec 1886 d. 20 Jun 1889
10
George H Cozzens
[1.1.2.7.8.1.1.2.1.4]
b. 14 Jul 1814 d. 24 Aug 1868
Sarah McOmber
b. 1817
11
Elizabeth A Cozzens
[1.1.2.7.8.1.1.2.1.4.1]
b. 1838 d. 22 Aug 1875
11
Zelia Ann Cozzens
[1.1.2.7.8.1.1.2.1.4.2]
b. 23 Aug 1841 d. 12 Mar 1919
David Nelson Weatherwax
b. 31 Aug 1824 d. 4 Jul 1904
12
Frank C Weatherwax
[1.1.2.7.8.1.1.2.1.4.2.1]
b. 1873 d. 7 Apr 1875
12
Sarah T Weatherwax
[1.1.2.7.8.1.1.2.1.4.2.2]
b. 1879 d. 1890
11
John H Cozzens
[1.1.2.7.8.1.1.2.1.4.3]
b. 29 Jan 1844 d. 27 May 1904
Mary A Rodger
b. 18 Apr 1846 d. 29 Oct 1938
12
Sarah A Cozzens
[1.1.2.7.8.1.1.2.1.4.3.1]
b. Feb 1874
12
Bertha E Cozzens
[1.1.2.7.8.1.1.2.1.4.3.2]
b. 1881
12
George Rodger Cozzens
[1.1.2.7.8.1.1.2.1.4.3.3]
b. Sep 1884 d. 1927
11
Juliette Cozzens
[1.1.2.7.8.1.1.2.1.4.4]
b. 16 Apr 1847 d. 11 Aug 1853
11
Earl M Cozzens
[1.1.2.7.8.1.1.2.1.4.5]
b. 3 Apr 1850 d. 13 Nov 1851
11
Georgianna Cozzens
[1.1.2.7.8.1.1.2.1.4.6]
b. 6 Nov 1852 d. 17 Dec 1862
11
Francis M Cozzens
[1.1.2.7.8.1.1.2.1.4.7]
b. Aug 1857 d. 1931
10
Thaddeus Taft Cozzens
[1.1.2.7.8.1.1.2.1.5]
b. 14 Sep 1819 d. 29 Aug 1854
+
Gloanna Smith
b. 1820
10
John Henry Cozzens
[1.1.2.7.8.1.1.2.1.6]
b. 29 Jan 1820 d. 18 Nov 1901
Ann M Seabury
b. 13 Sep 1810
11
Thomas Seabury Cozzens
[1.1.2.7.8.1.1.2.1.6.1]
b. 11 Apr 1847 d. 11 Apr 1847
11
William James Cozzens
[1.1.2.7.8.1.1.2.1.6.2]
b. 1 Nov 1848 d. 8 Mar 1922
Evelyn Haywood Lawton
b. 1848 d. 3 Sep 1876
12
Anna Lawton Cozzens
[1.1.2.7.8.1.1.2.1.6.2.1]
b. 20 Oct 1870
12
Clarence Seabury Cozzens
[1.1.2.7.8.1.1.2.1.6.2.2]
b. 23 Aug 1872
Abbie Prescott Powell
b. 1855 d. 1 Sep 1918
12
James Powell Cozzens
[1.1.2.7.8.1.1.2.1.6.2.3]
b. 24 May 1883
11
Betsey Seabury Cozzens
[1.1.2.7.8.1.1.2.1.6.3]
b. 13 Jun 1855
+
Elizabeth Castoff
b. 3 Feb 1832 d. 30 May 1896
10
Olive Ann Cozzens
[1.1.2.7.8.1.1.2.1.7]
b. 26 Feb 1822 d. 6 Jul 1888
Charles H Tefft
b. 13 Feb 1821 d. 26 Nov 1887
11
Josephine C Tefft
[1.1.2.7.8.1.1.2.1.7.1]
b. 27 Jul 1842 d. 2 Dec 1904
11
Hiram C Tefft
[1.1.2.7.8.1.1.2.1.7.2]
b. 4 Apr 1846 d. 15 Nov 1848
11
Charles H Tefft
[1.1.2.7.8.1.1.2.1.7.3]
b. 1850
11
Anna Elizabeth Tefft
[1.1.2.7.8.1.1.2.1.7.4]
b. 1853
11
Thaddeus L Tefft
[1.1.2.7.8.1.1.2.1.7.5]
b. Apr 1857
Flora
b. 1871
12
Bernice Tefft
[1.1.2.7.8.1.1.2.1.7.5.1]
b. 1904
11
Harriet C Tefft
[1.1.2.7.8.1.1.2.1.7.6]
b. 1859 d. 23 Mar 1861
10
William Leonard Cozzens
[1.1.2.7.8.1.1.2.1.8]
b. 9 Aug 1824 d. 1897
+
Harriet King Moore
b. 1827 d. 1911
10
Mary Elizabeth Cozzens
[1.1.2.7.8.1.1.2.1.9]
b. 30 Aug 1826
10
Hannah Cozzens
[1.1.2.7.8.1.1.2.1.10]
b. 12 Dec 1829
10
Frederick A Cozzens
[1.1.2.7.8.1.1.2.1.11]
b. 5 May 1837 d. 1895
+
Sarah C Devoe
b. 1843 d. 1911
Daniel M Beers
9
Sidney Alexander Beers
[1.1.2.7.8.1.1.2.2]
b. 8 Feb 1809
8
David Whipple
[1.1.2.7.8.1.1.3]
b. 30 Jul 1776 d. 9 Jul 1833
Elizabeth Betsey Tefft
b. 27 Sep 1788 d. 11 Feb 1866
9
Polly Whipple
[1.1.2.7.8.1.1.3.1]
b. 23 Dec 1798 d. 5 May 1848
Silas Wheeler
b. 20 Apr 1796 d. 5 May 1848
10
David Whipple Wheeler
[1.1.2.7.8.1.1.3.1.1]
b. 20 Mar 1818 d. 28 Jan 1878
10
Ardella Wheeler
[1.1.2.7.8.1.1.3.1.2]
b. 25 Oct 1819 d. 30 May 1906
David Freer
b. 17 May 1822 d. 8 Jan 1903
11
Sarah D Freer
[1.1.2.7.8.1.1.3.1.2.1]
b. 7 Aug 1846 d. 1926
Franklin D Greene
b. 29 Aug 1844
12
Nellie A Greene
[1.1.2.7.8.1.1.3.1.2.1.1]
b. 26 Nov 1868 d. 2 Dec 1879
12
Wallace M Green
[1.1.2.7.8.1.1.3.1.2.1.2]
b. 3 Sep 1872
12
Maud E Greene
[1.1.2.7.8.1.1.3.1.2.1.3]
b. 28 Dec 1876
12
Mabel M Greene
[1.1.2.7.8.1.1.3.1.2.1.4]
b. 25 Jun 1880
11
Charles Henry Freer
[1.1.2.7.8.1.1.3.1.2.2]
b. 14 Jan 1849 d. 11 Mar 1913
Susanna Clark
b. 2 Oct 1851 d. 10 Oct 1943
12
George Newton Freer
[1.1.2.7.8.1.1.3.1.2.2.1]
b. 22 Aug 1882 d. 23 Sep 1960 [
=>
]
12
Fred Freer
[1.1.2.7.8.1.1.3.1.2.2.2]
b. 18 Jun 1886 d. 19 Apr 1931
12
Frankie Freer
[1.1.2.7.8.1.1.3.1.2.2.3]
b. 19 Jul 1887 d. 12 Sep 1889
12
Ralph John Freer
[1.1.2.7.8.1.1.3.1.2.2.4]
b. 10 Jun 1889 d. 29 Dec 1950
12
Gay Freer
[1.1.2.7.8.1.1.3.1.2.2.5]
b. 9 May 1891 d. 11 Nov 1942
12
David Freer
[1.1.2.7.8.1.1.3.1.2.2.6]
b. 28 Jul 1893 d. 17 Jun 1949
12
Grant B Freer
[1.1.2.7.8.1.1.3.1.2.2.7]
b. 8 Apr 1895 d. 13 Oct 1896
12
Jessie May Freer
[1.1.2.7.8.1.1.3.1.2.2.8]
b. 21 Jan 1898 d. 16 Jan 1955
12
Maude Louise Freer
[1.1.2.7.8.1.1.3.1.2.2.9]
b. 17 Mar 1902 d. 29 Oct 1984 [
=>
]
12
Jeannette Ardilla Freer
[1.1.2.7.8.1.1.3.1.2.2.10]
b. 24 Sep 1904 d. 10 May 1990 [
=>
]
11
Frances Ellen Freer
[1.1.2.7.8.1.1.3.1.2.3]
b. 10 Sep 1850 d. 17 Oct 1924
Nathaniel McColley
b. 4 Feb 1840 d. 3 Mar 1925
12
Ardella Belle McColley
[1.1.2.7.8.1.1.3.1.2.3.1]
b. 13 Sep 1868 d. 23 Feb 1923
12
Marian Elizabeth McColley
[1.1.2.7.8.1.1.3.1.2.3.2]
b. 28 Jan 1870 d. 12 Aug 1956
12
Evalina May McColley
[1.1.2.7.8.1.1.3.1.2.3.3]
b. 24 Dec 1872 d. 1 May 1947
12
Alvin Nathaniel McColley
[1.1.2.7.8.1.1.3.1.2.3.4]
b. 30 Jan 1873 d. 21 Jan 1949 [
=>
]
12
Jessie Margaret McColley
[1.1.2.7.8.1.1.3.1.2.3.5]
b. 30 May 1876 d. 26 Apr 1918
11
George N Freer
[1.1.2.7.8.1.1.3.1.2.4]
b. Abt 1854 d. 1934
Victoria DeRusha
12
Zoa A Freer
[1.1.2.7.8.1.1.3.1.2.4.1]
b. 12 Sep 1891 d. 13 Jun 1988 [
=>
]
12
Glen Octave Freer
[1.1.2.7.8.1.1.3.1.2.4.2]
b. 25 Apr 1898
11
Wallace Freer
[1.1.2.7.8.1.1.3.1.2.5]
b. 1855 d. 1859
11
Maynard M Freer
[1.1.2.7.8.1.1.3.1.2.6]
b. 7 Jan 1861 d. 10 Apr 1948
Annie Mary Temple
b. 28 May 1863 d. 5 Sep 1940
12
Seth Temple Freer
[1.1.2.7.8.1.1.3.1.2.6.1]
b. 4 Nov 1884
12
Ray R Freer
[1.1.2.7.8.1.1.3.1.2.6.2]
b. 15 Sep 1886
12
Gladys May Freer
[1.1.2.7.8.1.1.3.1.2.6.3]
b. 9 Nov 1888
12
Archie D Freer
[1.1.2.7.8.1.1.3.1.2.6.4]
b. 18 Jul 1891
12
Margaret Anna Freer
[1.1.2.7.8.1.1.3.1.2.6.5]
b. 14 Jun 1893 d. Oct 1979 [
=>
]
10
Daniel Whipple Wheeler
[1.1.2.7.8.1.1.3.1.3]
b. 28 Jul 1821 d. Aft 1860
Angeline
b. 1826
11
Charles Wheeler
[1.1.2.7.8.1.1.3.1.3.1]
b. 1847
11
Frank Wheeler
[1.1.2.7.8.1.1.3.1.3.2]
b. 1855
11
Adelbert Wheeler
[1.1.2.7.8.1.1.3.1.3.3]
b. 1857
11
Herbert L Wheeler
[1.1.2.7.8.1.1.3.1.3.4]
b. 1858
11
Albert Wheeler
[1.1.2.7.8.1.1.3.1.3.5]
b. 1860
10
Evelina M Wheeler
[1.1.2.7.8.1.1.3.1.4]
b. 20 Apr 1827 d. 11 Oct 1906
Stephen Compton Smith
b. 15 Nov 1814 d. 22 Feb 1876
11
Oliver Hazard Perry Smith
[1.1.2.7.8.1.1.3.1.4.1]
b. 5 May 1851 d. 1 Oct 1912
Agnes Cornelia Guilbert
b. 1857 d. 1883
12
Edward Smith Guilbert
[1.1.2.7.8.1.1.3.1.4.1.1]
b. 20 Mar 1883
Martha Johnson
b. 13 Feb 1855 d. 25 Apr 1942
12
Agnes Evelina Smith
[1.1.2.7.8.1.1.3.1.4.1.2]
b. 27 Oct 1887
12
Isabel Corrie Smith
[1.1.2.7.8.1.1.3.1.4.1.3]
b. 3 Aug 1889 d. 22 Dec 1989 [
=>
]
11
Richmond C Smith
[1.1.2.7.8.1.1.3.1.4.2]
b. Abt 1853 d. 24 Dec 1932
Mary Ella McCormack
12
Frank Richard Smith
[1.1.2.7.8.1.1.3.1.4.2.1]
b. 5 Apr 1885 d. 28 Sep 1937 [
=>
]
10
Sarah Esther Wheeler
[1.1.2.7.8.1.1.3.1.5]
b. 23 Nov 1833 d. 4 Feb 1834
10
Mary Cull Wheeler
[1.1.2.7.8.1.1.3.1.6]
b. 13 Jun 1838 d. 24 Jun 1854
9
Malinda Whipple
[1.1.2.7.8.1.1.3.2]
b. Abt 24 Dec 1806 d. 12 Jun 1807
9
Ira D Whipple
[1.1.2.7.8.1.1.3.3]
b. 2 Apr 1808
Isabella
b. Abt 1814
10
David Whipple
[1.1.2.7.8.1.1.3.3.1]
b. Abt 1833
Ellen Frances Ensign
b. 27 Jun 1839
11
Leva Whipple
[1.1.2.7.8.1.1.3.3.1.1]
b. 6 Dec 1859
10
George E Whipple
[1.1.2.7.8.1.1.3.3.2]
b. Abt 1835
Margaret
b. 1839
11
Ira H Whipple
[1.1.2.7.8.1.1.3.3.2.1]
b. 1865
9
Ann Whipple
[1.1.2.7.8.1.1.3.4]
b. Abt 1812
9
Job T Whipple
[1.1.2.7.8.1.1.3.5]
b. Abt 1817
9
Henry Whipple
[1.1.2.7.8.1.1.3.6]
b. Abt 1826
Mary Wing Taylor
b. 12 Jan 1834
10
Munroe Whipple
[1.1.2.7.8.1.1.3.6.1]
b. 21 Aug 1858 d. 18 Mar 1860
10
Hattie Louise Whipple
[1.1.2.7.8.1.1.3.6.2]
b. 12 Feb 1862 d. 2 May 1863
10
Daniel L Whipple
[1.1.2.7.8.1.1.3.6.3]
b. 1864
10
Caroline Whipple
[1.1.2.7.8.1.1.3.6.4]
b. 1868
10
Alice F Whipple
[1.1.2.7.8.1.1.3.6.5]
b. 1872
9
Adah D Whipple
[1.1.2.7.8.1.1.3.7]
b. Abt 1832
9
Helen Jane Whipple
[1.1.2.7.8.1.1.3.8]
b. Abt 1829
Harvey E Petteys
b. Abt 1811 d. 1865
10
Herbert Petteys
[1.1.2.7.8.1.1.3.8.1]
b. 1852 d. 1852
10
Ellison D Petteys
[1.1.2.7.8.1.1.3.8.2]
b. Abt 1857
+
Judith Holmes
b. 1863
10
Lena M Petteys
[1.1.2.7.8.1.1.3.8.3]
b. Abt 1861
+
Charles Kellogg
b. 1846
8
Otis Whipple
[1.1.2.7.8.1.1.4]
b. 18 Nov 1777 d. 20 Oct 1863
8
Daniel Whipple
[1.1.2.7.8.1.1.5]
b. 8 Oct 1782 d. 8 Nov 1841
Elizabeth McNitt
b. Abt 1790 d. Bef 1840
9
Malinda Whipple
[1.1.2.7.8.1.1.5.1]
b. 15 Jan 1812 d. 30 May 1816
9
Olive Whipple
[1.1.2.7.8.1.1.5.2]
b. 1813 d. 1866
Jonathan Streeter
b. 3 Mar 1803 d. 8 Dec 1864
10
Daniel Streeter
[1.1.2.7.8.1.1.5.2.1]
b. 20 Nov 1830 d. 30 Jun 1901
Louisa H "Eliza" Sligar
b. 18 Feb 1839 d. Aft 1920
11
William David Streeter
[1.1.2.7.8.1.1.5.2.1.1]
b. May 1862 d. Jun 1931
+
Evelyn Setzer
b. 25 Feb 1867 d. 1 Oct 1902
Stella May Gassoway
b. 17 Sep 1876 d. 25 Sep 1948
12
Marvin Streeter
[1.1.2.7.8.1.1.5.2.1.1.1]
b. 1914
11
Mary Olive Streeter
[1.1.2.7.8.1.1.5.2.1.2]
b. 1865 d. 1931
William Henry Dunahoo
b. Abt 1865 d. 1933
12
Eva Loretta Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.1]
b. 29 Jun 1887 d. 7 Dec 1983 [
=>
]
12
Cassie Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.2]
b. Apr 1889
12
Georgia Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.3]
b. Oct 1891
12
Calvin Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.4]
b. May 1893
12
Perry Douglas Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.5]
b. 15 May 1896 d. 8 Aug 1983
12
Olive Marie Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.6]
b. Jul 1899
12
Zella Dunahoo
[1.1.2.7.8.1.1.5.2.1.2.7]
b. Abt 1903
11
Martha A Streeter
[1.1.2.7.8.1.1.5.2.1.3]
b. 1867
11
John Wesley Streeter
[1.1.2.7.8.1.1.5.2.1.4]
b. Mar 1869 d. 1961
Clara Josephine Little
b. 14 Jul 1877 d. 21 May 1904
12
Clarence Streeter
[1.1.2.7.8.1.1.5.2.1.4.1]
b. Jan 1898
12
Mabel Irene Streeter
[1.1.2.7.8.1.1.5.2.1.4.2]
b. 8 Jan 1901 d. 19 Dec 1971 [
=>
]
11
Thomas J Streeter
[1.1.2.7.8.1.1.5.2.1.5]
b. Abt 1872
+
Alice
b. Feb 1877
11
Nora B Streeter
[1.1.2.7.8.1.1.5.2.1.6]
b. Nov 1877
11
Edith Streeter
[1.1.2.7.8.1.1.5.2.1.7]
b. 3 Feb 1883 d. 19 Jun 1947
William Everett Cummings
b. 19 Jul 1881 d. 13 Feb 1959
12
Garland V Cummings
[1.1.2.7.8.1.1.5.2.1.7.1]
b. 30 Jul 1908 d. 21 Nov 1981
10
Edwin M Streeter
[1.1.2.7.8.1.1.5.2.2]
b. 21 Dec 1832
10
Eliza Streeter
[1.1.2.7.8.1.1.5.2.3]
b. 15 Jan 1835
Thomas Sinnock
b. 14 Jul 1836 d. 28 Dec 1910
11
Edward S Sinnock
[1.1.2.7.8.1.1.5.2.3.1]
b. Oct 1861 d. 15 Nov 1938
Martha C Cook
b. Oct 1865 d. 30 Dec 1933
12
Edwin R Sinnock
[1.1.2.7.8.1.1.5.2.3.1.1]
b. 22 Nov 1888 d. 12 Mar 1933
12
Florence O Sinnock
[1.1.2.7.8.1.1.5.2.3.1.2]
b. Sep 1890
12
Lois Sinnock
[1.1.2.7.8.1.1.5.2.3.1.3]
b. Oct 1894
12
Milton Wilbur Sinnock
[1.1.2.7.8.1.1.5.2.3.1.4]
b. 1 Dec 1896
12
James Thomas Sinnock
[1.1.2.7.8.1.1.5.2.3.1.5]
b. 1 Mar 1899 d. 17 Aug 1979
12
Floyd C Sinnock
[1.1.2.7.8.1.1.5.2.3.1.6]
b. Abt 1902
11
Olive Mary Sinnock
[1.1.2.7.8.1.1.5.2.3.2]
b. Abt 1865 d. 18 Sep 1871
11
Arthur Sinnock
[1.1.2.7.8.1.1.5.2.3.3]
b. Abt 1867 d. Bef 1905
11
Herbert W Sinnock
[1.1.2.7.8.1.1.5.2.3.4]
b. 20 Dec 1869 d. Aft 1930
Emma Alice Parsons
b. 18 Jul 1871 d. 19 Mar 1954
12
Elsie Mae Sinnock
[1.1.2.7.8.1.1.5.2.3.4.1]
b. 17 May 1895 d. 1 Jul 1985
12
Arthur Herbert Sinnock
[1.1.2.7.8.1.1.5.2.3.4.2]
b. 2 May 1897 d. 1 Dec 1943
10
Truman Streeter
[1.1.2.7.8.1.1.5.2.4]
b. 23 Feb 1837
10
David Streeter
[1.1.2.7.8.1.1.5.2.5]
b. 19 Mar 1840 d. 30 Jun 1906
Elizabeth Wilson
b. 26 Jun 1840 d. 4 Jul 1920
11
Anna May Streeter
[1.1.2.7.8.1.1.5.2.5.1]
b. 16 Jun 1867 d. 20 Aug 1949
+
John Holden
b. Abt 1863
+
Frank Adams
b. Abt 1863
11
Charles Wilson Streeter
[1.1.2.7.8.1.1.5.2.5.2]
b. 2 Jun 1869 d. 6 Oct 1954
Ada Belle Gifford
b. 16 Jul 1869 d. 29 May 1947
12
Rachael Estelle Streeter
[1.1.2.7.8.1.1.5.2.5.2.1]
b. 11 Sep 1893 d. 2 Apr 1989
12
Harry Gifford Streeter
[1.1.2.7.8.1.1.5.2.5.2.2]
b. 8 Jul 1895 d. 15 Jan 1962
12
Ralph Edward Streeter
[1.1.2.7.8.1.1.5.2.5.2.3]
b. 12 Feb 1897 d. 13 May 1971
12
Mildred Annys Streeter
[1.1.2.7.8.1.1.5.2.5.2.4]
b. 22 Jul 1898 d. 22 Apr 1997
12
Olive Elizabeth Streeter
[1.1.2.7.8.1.1.5.2.5.2.5]
b. 18 Jan 1905 d. 5 Feb 1975
12
Clara Ellen Streeter
[1.1.2.7.8.1.1.5.2.5.2.6]
b. 18 Apr 1909 d. 2 May 1989
12
Lucille Streeter
[1.1.2.7.8.1.1.5.2.5.2.7]
b. 19 Feb 1916 d. 12 Apr 1987
11
Louis David Streeter
[1.1.2.7.8.1.1.5.2.5.3]
b. 21 Apr 1873 d. 23 Mar 1942
+
Zelda "Tot" Hoover
b. 30 Nov 1876
11
Mary Olive Streeter
[1.1.2.7.8.1.1.5.2.5.4]
b. 1 Nov 1877 d. 31 Dec 1969
10
Emily Streeter
[1.1.2.7.8.1.1.5.2.6]
b. 1842
10
Sarah Streeter
[1.1.2.7.8.1.1.5.2.7]
b. 1845
10
Thomas Streeter
[1.1.2.7.8.1.1.5.2.8]
b. 1848
+
Alice
b. 1851
9
Malinda Ann Whipple
[1.1.2.7.8.1.1.5.3]
b. 20 May 1816 d. 25 Apr 1817
9
Hiram Whipple
[1.1.2.7.8.1.1.5.4]
b. 29 Jun 1818 d. 22 Mar 1858
Emeline Francis Manning Brown
b. 2 Nov 1828 d. 1 May 1908
10
William Daniel Whipple
[1.1.2.7.8.1.1.5.4.1]
b. 19 Sep 1847 d. 13 Jul 1848
10
Francis Manning Whipple
[1.1.2.7.8.1.1.5.4.2]
b. 21 Mar 1851 d. 30 Mar 1851
10
Frederick Martin Whipple
[1.1.2.7.8.1.1.5.4.3]
b. 30 Jul 1852
Lillie Belle Travilla
b. 6 Apr 1867 d. 13 Dec 1901
11
Harry Harlan Whipple
[1.1.2.7.8.1.1.5.4.3.1]
b. 18 Apr 1890
+
Ethel
b. 1890
10
Elizabeth Poor Whipple
[1.1.2.7.8.1.1.5.4.4]
b. 5 Jul 1855 d. 18 Oct 1915
John Jedathon Mahon
b. 16 Jan 1850 d. 3 Jan 1896
11
Herbert Alexander Mahon
[1.1.2.7.8.1.1.5.4.4.1]
b. 18 Jul 1877 d. 26 May 1961
Caroline Johanna Koetter
b. 23 Dec 1876 d. 8 Sep 1957
12
Arthur John Mahon
[1.1.2.7.8.1.1.5.4.4.1.1]
b. 23 Dec 1901 d. 16 May 1990 [
=>
]
12
Elmer Ralph Mahon
[1.1.2.7.8.1.1.5.4.4.1.2]
b. 26 Mar 1905 d. 12 Dec 1997 [
=>
]
11
William Mahon
[1.1.2.7.8.1.1.5.4.4.2]
b. 18 Jul 1877 d. 18 Jul 1877
8
Lydia Whipple
[1.1.2.7.8.1.1.6]
b. 10 Oct 1784 d. 25 Nov 1870
William Mowry
b. 27 Jul 1779 d. 23 Mar 1845
9
William Henry Mowry
[1.1.2.7.8.1.1.6.1]
b. 23 Jul 1811 d. 22 Oct 1850
Angelina Gifford
b. Abt 1812 d. 19 May 1853
10
Jane Elizabeth Mowrey
[1.1.2.7.8.1.1.6.1.1]
b. 5 Dec 1833
+
Deodatus Haskell
b. Abt 1832
10
Henry Lovejoy Mowry
[1.1.2.7.8.1.1.6.1.2]
b. 13 Dec 1837
10
LeRoy Mowry
[1.1.2.7.8.1.1.6.1.3]
b. 28 Oct 1840 d. 23 May 1868
10
William Gifford Mowry
[1.1.2.7.8.1.1.6.1.4]
b. 12 Mar 1842
+
Carrie White
10
Sarah Griswold Mowry
[1.1.2.7.8.1.1.6.1.5]
b. 13 Jan 1849
+
James O Lavake
9
Leroy Mowry
[1.1.2.7.8.1.1.6.2]
b. 26 Aug 1808
Catherine Banks
b. Abt 1810
10
Sarah Griswold Mowry
[1.1.2.7.8.1.1.6.2.1]
b. 6 Feb 1832 d. 29 Jun 1847
10
William LeRoy Mowry
[1.1.2.7.8.1.1.6.2.2]
b. 1 Jan 1834
+
Mary Elizabeth Cottrell
b. 25 Mar 1835 d. 3 May 1861
10
Charles Townsend Mowry
[1.1.2.7.8.1.1.6.2.3]
b. 4 Jul 1837
+
Harriet M Blanchard
10
Kate Noyes Mowry
[1.1.2.7.8.1.1.6.2.4]
b. 6 Dec 1851 d. 28 Jul 1859
9
Ann Caroline Mowry
[1.1.2.7.8.1.1.6.3]
b. 13 Oct 1809 d. 3 Feb 1875
Henry Holmes
b. Abt 1802
10
William Mowry Holmes
[1.1.2.7.8.1.1.6.3.1]
b. 19 Oct 1828 d. Abt 1883
Fannie E Holmes
b. May 1832
11
Harry H Holmes
[1.1.2.7.8.1.1.6.3.1.1]
b. 1854 d. Aft 1880
11
Charles H Holmes
[1.1.2.7.8.1.1.6.3.1.2]
b. 1857 d. Aft 1880
11
Frank S Holmes
[1.1.2.7.8.1.1.6.3.1.3]
b. 1866 d. 1926
Alice Searle
b. 1866 d. 1958
12
Helen Holmes
[1.1.2.7.8.1.1.6.3.1.3.1]
b. Abt 1891 d. 1996
12
Searle Francis Holmes
[1.1.2.7.8.1.1.6.3.1.3.2]
b. 16 Apr 1891 d. Aug 1967
10
Mary Bishop Holmes
[1.1.2.7.8.1.1.6.3.2]
b. 19 May 1830 d. 10 Jun 1831
10
Charles Henry Holmes
[1.1.2.7.8.1.1.6.3.3]
b. 12 Nov 1832 d. 9 Oct 1854
10
Marion B Holmes
[1.1.2.7.8.1.1.6.3.4]
b. 12 Mar 1837
9
Mary Potter Mowry
[1.1.2.7.8.1.1.6.4]
b. Abt 1811
9
Mary Elizabeth Mowry
[1.1.2.7.8.1.1.6.5]
b. 21 Nov 1820
John T Masters
b. Abt 1815
10
Nicholas Merrit Mowry Masters
[1.1.2.7.8.1.1.6.5.1]
b. 22 Aug 1842 d. 10 Sep 1875
Mary Hervey
11
Daughter Masters
[1.1.2.7.8.1.1.6.5.1.1]
b. 21 Mar 1867
10
Mary Elizabeth Masters
[1.1.2.7.8.1.1.6.5.2]
b. 3 Aug 1845 d. 27 May 1854
10
William Mowry Masters
[1.1.2.7.8.1.1.6.5.3]
b. 16 Aug 1846 d. 7 Sep 1846
10
LeRoy Mowry Masters
[1.1.2.7.8.1.1.6.5.4]
b. 24 Jul 1852 d. 5 May 1868
8
Betsey Whipple
[1.1.2.7.8.1.1.7]
b. 16 Aug 1789 d. 16 Aug 1791
8
Anna Whipple
[1.1.2.7.8.1.1.8]
b. 28 Mar 1791 d. 15 May 1839
8
Elizabeth Whipple
[1.1.2.7.8.1.1.9]
b. 6 Oct 1799
7
David Whipple
[1.1.2.7.8.1.2]
b. Abt 1748 d. Aft 1775
7
Ephriam Whipple
[1.1.2.7.8.1.3]
b. Abt 1753
Zerviah Mason
b. 1 Nov 1753 d. 11 Nov 1784
8
Mason Whipple
[1.1.2.7.8.1.3.1]
b. Abt 1780 d. 1842
7
Daughter Whipple
[1.1.2.7.8.1.4]
b. Abt 1753
Pricilla Appleby
b. Abt 1730
7
Phoebe Whipple
[1.1.2.7.8.1.5]
b. 4 Nov 1755
7
Mary Whipple
[1.1.2.7.8.1.6]
b. 15 Dec 1757
7
Hannah Whipple
[1.1.2.7.8.1.7]
b. 1759
Amaziah Jillson
b. 28 Oct 1750
8
James Jillson
[1.1.2.7.8.1.7.1]
b. 1781
9
Milton Jillson
[1.1.2.7.8.1.7.1.1]
b. 1805
8
Charles Jillson
[1.1.2.7.8.1.7.2]
b. 1785
8
Cynthia Jillson
[1.1.2.7.8.1.7.3]
b. 1788
+
Richard Tingley
b. 1785
8
Phila Jillson
[1.1.2.7.8.1.7.4]
b. 1791
Joseph Philbrook
b. 19 Sep 1788
9
Ann Eliza Phillbrook
[1.1.2.7.8.1.7.4.1]
b. 26 Jul 1824
9
Charles C W Phillbrook
[1.1.2.7.8.1.7.4.2]
b. 4 Jul 1828 d. 18 Mar 1864
10
George E Philbrook
[1.1.2.7.8.1.7.4.2.1]
b. Aug 1856
Lillan M Bush
b. 24 Dec 1857
11
Carl John Philbrook
[1.1.2.7.8.1.7.4.2.1.1]
b. 19 Oct 1882 d. 30 Jul 1948
Bernice Aldrich
b. 1885
12
Raymond A Philbrook
[1.1.2.7.8.1.7.4.2.1.1.1]
b. 4 Jan 1905 d. 21 Mar 1959
12
Jennie Lillian Philbrook
[1.1.2.7.8.1.7.4.2.1.1.2]
b. 23 Nov 1910 d. 15 Feb 1999
11
Clyde George Philbrook
[1.1.2.7.8.1.7.4.2.1.2]
b. 31 Jul 1884 d. Abt 1950
Susan Elizabeth Rodgers
b. 1893
12
Harrison William Philbrook
[1.1.2.7.8.1.7.4.2.1.2.1]
b. 29 Oct 1910 d. Dec 1998
12
Everett George Philbrook
[1.1.2.7.8.1.7.4.2.1.2.2]
b. 31 Jul 1914 d. 4 Mar 2000
12
Robert Emerson Philbrook
[1.1.2.7.8.1.7.4.2.1.2.3]
b. 13 Apr 1916 d. 18 Nov 1993
12
Harold Elwood Philbrook
[1.1.2.7.8.1.7.4.2.1.2.4]
b. 24 Apr 1918 d. 12 Jul 1973
11
May Sophia Philbrook
[1.1.2.7.8.1.7.4.2.1.3]
b. 11 May 1893
+
Andrew Holmes Willey
b. 18 Jul 1898 d. 18 Oct 1959
9
Cynthia Jane Phillbrook
[1.1.2.7.8.1.7.4.3]
b. 11 Oct 1830
8
David Jillson
[1.1.2.7.8.1.7.5]
b. 28 Nov 1793 d. 9 Jun 1841
Eleanor Dutcher
b. 3 May 1776 d. 1813
9
Sidney Jillson
[1.1.2.7.8.1.7.5.1]
b. 16 Jul 1813 d. 1876
Eleanor Chapman
b. 1815
10
Annie H Jillson
[1.1.2.7.8.1.7.5.1.1]
b. 1840
10
Elizabeth C Jillson
[1.1.2.7.8.1.7.5.1.2]
b. 9 Sep 1844
William Ellis Baily
11
Ellis Hill Baily
[1.1.2.7.8.1.7.5.1.2.1]
b. 8 Oct 1871 d. 22 Jun 1874
11
Estella Jilson Baily
[1.1.2.7.8.1.7.5.1.2.2]
b. 15 Dec 1873
+
Albert K Wood
b. Abt 1869
11
Percy Ellis Baily
[1.1.2.7.8.1.7.5.1.2.3]
b. 4 Feb 1879
+
Lucile V Thompson
b. 1877
10
John C Jillson
[1.1.2.7.8.1.7.5.1.3]
b. 1847
Fannie E Shearer
b. Apr 1854
11
John Romer Jilson
[1.1.2.7.8.1.7.5.1.3.1]
b. 3 Jan 1886 d. 11 Oct 1976
+
Helen E Fals
b. 1888
10
Arthur Field Jillson
[1.1.2.7.8.1.7.5.1.4]
b. 11 Dec 1849
Hannah C Roberts
b. 1865
11
Estella Barker Jillson
[1.1.2.7.8.1.7.5.1.4.1]
b. 18 Oct 1881
+
Earl Wilson Harrold
b. Nov 1878
11
Harry Jillson
[1.1.2.7.8.1.7.5.1.4.2]
b. 22 Oct 1883 d. 21 Sep 1892
11
Arthur Field Jillson
[1.1.2.7.8.1.7.5.1.4.3]
b. 21 Aug 1889 d. 6 Oct 1961
+
Olive Hansen
b. 1891
11
Sidney Griffith Jillson
[1.1.2.7.8.1.7.5.1.4.4]
b. 21 Mar 1890 d. 9 Jun 1966
+
Caroline Owen
b. 19 Sep 1892 d. 17 Feb 1959
10
Estella Jillson
[1.1.2.7.8.1.7.5.1.5]
b. 1850 d. 1850
Desire Bennett
b. 1795 d. 1827
9
William Whipple Jillson
[1.1.2.7.8.1.7.5.2]
b. 16 Jan 1819 d. 24 Mar 1891
Caroline L Bayles
b. 1 Aug 1826 d. 2 Oct 1897
10
Caroline Permelia Jillson
[1.1.2.7.8.1.7.5.2.1]
b. 4 Nov 1847 d. 17 Mar 1878
Charles Lundgren
b. Abt 1829
11
Frank Lundgren
[1.1.2.7.8.1.7.5.2.1.1]
b. 4 Mar 1869
11
Lewis L Lundgren
[1.1.2.7.8.1.7.5.2.1.2]
b. 2 Jul 1873
11
Ethel Lundgren
[1.1.2.7.8.1.7.5.2.1.3]
b. 17 Sep 1875
11
Caroline Lundgren
[1.1.2.7.8.1.7.5.2.1.4]
b. 2 Oct 1877
+
Harry Morris
b. Abt 1877
10
Harriet Helena Jillson
[1.1.2.7.8.1.7.5.2.2]
b. 24 Jan 1850 d. 11 Nov 1931
Lewis Augustus Weyburn
b. 11 Nov 1849 d. 26 Dec 1939
11
Blanch Weyburn
[1.1.2.7.8.1.7.5.2.2.1]
b. 18 Jul 1872 d. 12 Aug 1955
+
Robert Joseph Kerr
b. 27 Dec 1872 d. 17 Aug 1918
11
Jane Weyburn
[1.1.2.7.8.1.7.5.2.2.2]
b. 13 Apr 1877 d. 4 Jun 1927
+
Samuel Valentine Saxby
b. 14 Feb 1877 d. 17 Nov 1956
10
Harry B Jillson
[1.1.2.7.8.1.7.5.2.3]
b. 9 May 1864
+
Elida Mellen
b. May 1863
9
Harrison Harmon Jillson
[1.1.2.7.8.1.7.5.3]
b. 17 Dec 1821 d. 8 Oct 1862
Caroline Allen
b. 22 Apr 1823 d. 26 Jan 1888
10
Edward C Jillson
[1.1.2.7.8.1.7.5.3.1]
b. 18 Mar 1846 d. 1880
Florence Jillson
b. 1856
11
Anna Jillson
[1.1.2.7.8.1.7.5.3.1.1]
b. 1874
10
Ella Jillson
[1.1.2.7.8.1.7.5.3.2]
b. 6 Jan 1854 d. 6 Oct 1855
10
Howard Jillson
[1.1.2.7.8.1.7.5.3.3]
b. 1856 d. 1856
10
Anna Jillson
[1.1.2.7.8.1.7.5.3.4]
b. 18 Jan 1858 d. 1920
Charles S Hill
b. Jan 1851 d. 1919
11
Lena N Hill
[1.1.2.7.8.1.7.5.3.4.1]
b. 1876
11
Eva Hill
[1.1.2.7.8.1.7.5.3.4.2]
b. Jul 1881
11
Charles S Hill
[1.1.2.7.8.1.7.5.3.4.3]
b. Oct 1884
+
Mary M Hill
b. 1892
11
Clara HIll
[1.1.2.7.8.1.7.5.3.4.4]
b. Jan 1886
10
Henry Jillson
[1.1.2.7.8.1.7.5.3.5]
b. 11 Sep 1861 d. 27 Sep 1861
9
Harriet Jillson
[1.1.2.7.8.1.7.5.4]
b. 2 Jun 1823 d. 1845
9
Cynthia A Jillson
[1.1.2.7.8.1.7.5.5]
b. 24 Apr 1825
Frederick Adam Helmer
b. 17 Sep 1821
10
Frederick A Helmer
[1.1.2.7.8.1.7.5.5.1]
b. 29 Jan 1847 d. 14 Apr 1871
+
Annie E Watkins
b. 1849
Emerancy Bixby
b. 24 Jun 1806
9
Susan Jillson
[1.1.2.7.8.1.7.5.6]
b. 2 Feb 1830
William B Newman
b. 10 Nov 1813
10
William Bird Newman
[1.1.2.7.8.1.7.5.6.1]
Nellie Hall
11
Sarah Newman
[1.1.2.7.8.1.7.5.6.1.1]
b. 6 Apr 1900
9
Eleanor Jillson
[1.1.2.7.8.1.7.5.7]
b. 5 Oct 1831
9
David Jillson
[1.1.2.7.8.1.7.5.8]
b. 1 Aug 1833
Julia M Ford
b. 1851
10
Nellie May Jillson
[1.1.2.7.8.1.7.5.8.1]
b. 4 Jul 1870
10
William H Jillson
[1.1.2.7.8.1.7.5.8.2]
b. 1880
9
Desire Jillson
[1.1.2.7.8.1.7.5.9]
b. 24 Jun 1836 d. 1848
9
Emma Jillson
[1.1.2.7.8.1.7.5.10]
b. 3 May 1838 d. 1845
9
Josephine Jillson
[1.1.2.7.8.1.7.5.11]
b. 2 Jun 1841
George W Rogers
b. 1839
10
Arthur S Rogers
[1.1.2.7.8.1.7.5.11.1]
b. 1862 d. 4 Dec 1932
+
Nellie M Johnson
b. 28 Oct 1865
10
William B Rogers
[1.1.2.7.8.1.7.5.11.2]
b. 1865
Richard Morris
b. Oct 1840
10
Harry R Morris
[1.1.2.7.8.1.7.5.11.3]
b. 1873
+
Caroline Jillson
b. 1881
10
Lionel Harvey Morris
[1.1.2.7.8.1.7.5.11.4]
b. 28 Feb 1876 d. 1917
+
Mabel C Jarvis
b. Jul 1878
8
William D Jillson
[1.1.2.7.8.1.7.6]
b. 1797 d. 1854
Emily Bryant
b. 1794 d. 1867
9
Mary A Jillson
[1.1.2.7.8.1.7.6.1]
b. 1827
Uzziel F Clark
b. 27 Jan 1827 d. 1900
10
Kittie Clark
[1.1.2.7.8.1.7.6.1.1]
b. 21 Jul 1851 d. 19 Oct 1855
10
Emilie Clark
[1.1.2.7.8.1.7.6.1.2]
b. 1 Sep 1855
10
Charles Clark
[1.1.2.7.8.1.7.6.1.3]
b. 12 Jan 1863 d. 21 Sep 1863
10
William Jay Clark
[1.1.2.7.8.1.7.6.1.4]
b. 3 Sep 1864
+
Catherine A Clark
b. 1870
9
James B Jillson
[1.1.2.7.8.1.7.6.2]
b. 1828
Lutheria
b. 1835 d. 1912
10
Belle Gillson
[1.1.2.7.8.1.7.6.2.1]
b. 1855 d. 10 Jun 1874
10
Carrie W Gillson
[1.1.2.7.8.1.7.6.2.2]
b. 1861 d. 6 May 1887
+
Hardy E Geer
b. 1845
10
Frank E Gillson
[1.1.2.7.8.1.7.6.2.3]
b. 1862 d. 18 Jan 1892
9
William Wallace Jillson
[1.1.2.7.8.1.7.6.3]
b. 1830
Amanda P Kane
b. 1836
10
Carrie Wyman Jillson
[1.1.2.7.8.1.7.6.3.1]
b. 1857
10
Ella May Jillson
[1.1.2.7.8.1.7.6.3.2]
b. 26 Nov 1859
Charles Lee Easton
b. 15 Sep 1853
11
Charles Lee Easton
[1.1.2.7.8.1.7.6.3.2.1]
b. 30 Jan 1887 d. 12 Dec 1955
+
Lillian Virginia Partrick
b. 1 Feb 1896 d. 22 Feb 1982
9
Francis E Jillson
[1.1.2.7.8.1.7.6.4]
b. 1832
+
Mary J
b. 1843
9
Dwight E Jillson
[1.1.2.7.8.1.7.6.5]
b. 1834
Arvilla Fargo
b. 1849
10
Dwight Edward Gillson
[1.1.2.7.8.1.7.6.5.1]
b. 25 May 1874 d. 14 Sep 1927
+
Birdie E Maher
b. 1884
9
George C Jillson
[1.1.2.7.8.1.7.6.6]
d. 31 May 1869
+
Ann W Higley
b. 15 Mar 1833 d. 12 Nov 1856
8
Otis Jillson
[1.1.2.7.8.1.7.7]
b. 1800 d. 7 Jan 1853
Mary Francis
b. 14 Aug 1816 d. 16 Aug 1837
9
James Harvey Jillson
[1.1.2.7.8.1.7.7.1]
b. 1833 d. 4 Nov 1868
Eliza James
b. 1835
10
Frederick Otis Jillson
[1.1.2.7.8.1.7.7.1.1]
b. 15 Oct 1858
10
Carrie Jillson
[1.1.2.7.8.1.7.7.1.2]
b. 22 Feb 1860
10
Emma Jillson
[1.1.2.7.8.1.7.7.1.3]
b. 22 Feb 1860 d. 29 Aug 1861
9
Lyman Jillson
[1.1.2.7.8.1.7.7.2]
b. 25 Dec 1836
+
Mary Parmenter
b. 1800 d. 1870
8
Harvey Jillson
[1.1.2.7.8.1.7.8]
b. 1802
7
Marmaduke Whipple
[1.1.2.7.8.1.8]
b. 30 Jan 1761 d. 26 Dec 1836
Wealthy Whipple
b. 3 Mar 1764 d. 9 Nov 1867
8
Aretas Whipple
[1.1.2.7.8.1.8.1]
b. 2 Jun 1784
7
Anne Whipple
[1.1.2.7.8.1.9]
b. Abt 1765
+
John Carpenter
b. Abt 1760
7
Barneville "Barney" Whipple
[1.1.2.7.8.1.10]
b. 3 Aug 1769 d. 19 Dec 1846
Anna Ramsdell
b. 1770 d. 1830
8
Barneville Whipple
[1.1.2.7.8.1.10.1]
b. 17 Jul 1791 d. 1 Feb 1868
Betsey Lott
b. 20 Oct 1797 d. 17 Feb 1885
9
Lyman L Whipple
[1.1.2.7.8.1.10.1.1]
b. 1821 d. 16 Feb 1872
+
Esther Kinsman
9
Sarah Ann Whipple
[1.1.2.7.8.1.10.1.2]
b. 1824 d. 7 Nov 1902
9
Phebe Jane Whipple
[1.1.2.7.8.1.10.1.3]
b. 16 Apr 1827 d. 1917
James Williamson Avery
b. 9 Aug 1822 d. 1898
10
Albert Arthur Avery
[1.1.2.7.8.1.10.1.3.1]
b. 7 May 1854
10
Jesse Elizabeth Avery
[1.1.2.7.8.1.10.1.3.2]
b. 1 Apr 1856
+
John L Priestman
b. Abt 1852
10
Edwin Elmer Avery
[1.1.2.7.8.1.10.1.3.3]
b. 12 Sep 1858
10
Laura Jane Avery
[1.1.2.7.8.1.10.1.3.4]
b. 11 Jan 1861
9
Evelene Whipple
[1.1.2.7.8.1.10.1.4]
b. 2 Aug 1830 d. 15 Feb 1905
Deemer Bidleman
b. 11 Jun 1828 d. 29 Apr 1906
10
George W Bidleman
[1.1.2.7.8.1.10.1.4.1]
b. 1854 d. 1920
10
Burton E Bidleman
[1.1.2.7.8.1.10.1.4.2]
b. Jul 1857 d. 1919
+
Lena
b. Jun 1876
10
Ella May Bidleman
[1.1.2.7.8.1.10.1.4.3]
b. 1859 d. Jan 1881
10
Deemer Scott Bidleman
[1.1.2.7.8.1.10.1.4.4]
b. 3 May 1862 d. 1904
Harriet M Bell
b. 1861 d. 1939
11
Irene Bell Bidleman
[1.1.2.7.8.1.10.1.4.4.1]
b. Jan 1890 d. 1915
10
Harry T Bidleman
[1.1.2.7.8.1.10.1.4.5]
b. Sep 1872 d. 1931
9
Irene Whipple
[1.1.2.7.8.1.10.1.5]
b. 2 Aug 1830
9
Otis B Whipple
[1.1.2.7.8.1.10.1.6]
b. 1836 d. 9 Dec 1863
8
Ruth Whipple
[1.1.2.7.8.1.10.2]
b. 18 Feb 1794 d. 2 Jun 1855
8
Sarah Ann Whipple
[1.1.2.7.8.1.10.3]
b. 1796 d. 28 May 1863
Thomas Mosher
b. 28 Feb 1782 d. 18 Jun 1852
9
Anna Mosher
[1.1.2.7.8.1.10.3.1]
b. 26 Apr 1816 d. 1823
9
Gideon Henry Mosher
[1.1.2.7.8.1.10.3.2]
b. 20 Nov 1818 d. 31 Jan 1905
9
Mary Jane Mosher
[1.1.2.7.8.1.10.3.3]
b. 27 Jan 1821 d. 21 Aug 1903
9
Emeline Mosher
[1.1.2.7.8.1.10.3.4]
b. 22 Mar 1824 d. 12 Aug 1904
9
Ruth Mosher
[1.1.2.7.8.1.10.3.5]
b. 3 Jun 1826
9
Ephraim Pettis Mosher
[1.1.2.7.8.1.10.3.6]
b. 22 Sep 1828 d. 18 Dec 1914
9
George D Mosher
[1.1.2.7.8.1.10.3.7]
b. 6 Sep 1833 d. 28 Sep 1893
9
William Whipple Mosher
[1.1.2.7.8.1.10.3.8]
b. 17 Jun 1836
9
Isabella Mosher
[1.1.2.7.8.1.10.3.9]
b. 1837 d. 8 Jun 1882
9
Cornelia Marion Mosher
[1.1.2.7.8.1.10.3.10]
b. 3 Dec 1840 d. 29 Mar 1909
8
Annie Whipple
[1.1.2.7.8.1.10.4]
b. 1801
8
Welcome Whipple
[1.1.2.7.8.1.10.5]
b. 1803 d. 9 May 1855
7
Jenckes B Whipple
[1.1.2.7.8.1.11]
b. 3 Aug 1769 d. 19 Dec 1846
5
Joseph Jenckes
[1.1.2.7.9]
b. 5 Mar 1708
4
Esther Jenckes
[1.1.2.8]
b. 1664 d. 29 Jul 1721
Samuel Millard
b. 5 Oct 1658 d. 31 Aug 1720
5
Joseph Millard
[1.1.2.8.1]
b. 28 Jul 1701 d. 2 Feb 1703
5
Joseph Millard
[1.1.2.8.2]
b. 17 Feb 1710 d. 27 Jun 1764
Benjamin Bucklin
b. 30 Jan 1697 d. 15 Feb 1739
5
Benjamin Bucklin
[1.1.2.8.3]
b. Abt 1727
4
Eliza Jenckes
[1.1.2.9]
b. 1665
4
Joanna Jenckes
[1.1.2.10]
b. 10 Nov 1672 d. 12 Mar 1756
Sylvanus Scott
b. 10 Nov 1672 d. 13 Jan 1742
5
John Scott
[1.1.2.10.1]
b. 30 Sep 1694 d. 11 Jul 1782
Mercy Wilkinson
b. 30 Jun 1694 d. Bef 1765
6
Freelove Scott
[1.1.2.10.1.1]
b. 1718
David Razee
b. 18 Mar 1713 d. 25 Aug 1783
7
Freelove Razee
[1.1.2.10.1.1.1]
b. 7 Jan 1738
7
Hopestill Razee
[1.1.2.10.1.1.2]
b. 15 Jun 1742
7
Sarah Raze
[1.1.2.10.1.1.3]
b. 18 Aug 1744
7
Zebiah Razee
[1.1.2.10.1.1.4]
b. 13 Oct 1746 d. 1821
6
Hannah Scott
[1.1.2.10.1.2]
b. 1719
6
Sarah Scott
[1.1.2.10.1.3]
b. 1723
5
Catharine Scott
[1.1.2.10.2]
b. 31 Mar 1696
5
Joseph Scott
[1.1.2.10.3]
b. 15 Aug 1697 d. 14 Sep 1742
5
Rebecca Scott
[1.1.2.10.4]
b. 11 Feb 1699
John Wilkinson, Jr
b. 16 Mar 1690 d. 25 Sep 1756
6
Amy Wilkinson
[1.1.2.10.4.1]
b. 23 Jan 1719
6
Anne Wilkinson
[1.1.2.10.4.2]
b. 19 May 1721 d. 7 Sep 1722
6
William Wilkinson
[1.1.2.10.4.3]
b. 1723 d. 1769
Hulda Godwin
b. 1727
7
John Wilkinson
[1.1.2.10.4.3.1]
b. 1744 d. 3 Nov 1787
7
Thomas Wilkinson
[1.1.2.10.4.3.2]
b. 1745
7
Hazelwood Wilkinson
[1.1.2.10.4.3.3]
b. 1747
7
Amelia Wilkinson
[1.1.2.10.4.3.4]
b. 1749
7
Stephen Wilkinson
[1.1.2.10.4.3.5]
b. 1751 d. 1786
7
Reuben Wilkinson
[1.1.2.10.4.3.6]
b. 1753
7
Benjamin Wilkinson
[1.1.2.10.4.3.7]
b. 1756
7
William Wilkinson
[1.1.2.10.4.3.8]
b. 1758
6
John Wilkinson
[1.1.2.10.4.4]
b. 20 Mar 1724 d. 23 Jun 1804
Ruth Angell
b. Abt 1710
7
Orziel Wilkinson
[1.1.2.10.4.4.1]
b. 30 Jan 1744 d. 22 Oct 1815
7
Martha Wilkinson
[1.1.2.10.4.4.2]
b. 1746 d. Apr 1820
7
Susanna Wilkinson
[1.1.2.10.4.4.3]
b. 1748 d. 15 Jan 1778
6
Benjamin Wilkinson
[1.1.2.10.4.5]
b. 1725 d. 1795
6
Sarah Wilkinson
[1.1.2.10.4.6]
b. 22 Jun 1727 d. 6 Mar 1761
Amos Arnold
b. 29 Mar 1721 d. 28 Nov 1792
7
Rufus Arnold
[1.1.2.10.4.6.1]
b. 8 Feb 1752
7
Lydia Arnold
[1.1.2.10.4.6.2]
b. 25 Feb 1754
7
Arnold
[1.1.2.10.4.6.3]
b. 10 Sep 1756 d. 26 Sep 1756
7
John Arnold
[1.1.2.10.4.6.4]
b. 28 Jan 1758 d. 11 Jun 1758
7
Enoch Arnold
[1.1.2.10.4.6.5]
b. 6 Mar 1762
7
Sarah Arnold
[1.1.2.10.4.6.6]
b. 6 Mar 1762
6
Susanna Wilkinson
[1.1.2.10.4.7]
b. 20 Sep 1729 d. 26 Mar 1803
Joseph Jenckes
b. 1729 d. 14 Nov 1793
7
Nicholas Jenckes
[1.1.2.10.4.7.1]
b. Abt 1750 d. Jul 1819
7
David Jenckes
[1.1.2.10.4.7.2]
b. Abt 1752 d. 1 Mar 1831
7
George Jenckes
[1.1.2.10.4.7.3]
b. Abt 1752
7
Deborah Jenckes
[1.1.2.10.4.7.4]
b. Abt 1756 d. 1 Nov 1831
7
Lemuel Jenckes
[1.1.2.10.4.7.5]
b. Abt 1756 d. 8 Jul 1845
7
Sarah Jenckes
[1.1.2.10.4.7.6]
b. Abt 1758 d. 13 Nov 1845
7
Susannah Jenckes
[1.1.2.10.4.7.7]
b. Abt 1768 d. 19 Mar 1800
7
Mary Jenckes
[1.1.2.10.4.7.8]
b. Abt 1760
6
Ruth Wilkinson
[1.1.2.10.4.8]
b. 5 Mar 1731
6
Joanna Wilkinson
[1.1.2.10.4.9]
b. 12 Sep 1732
6
Ahab Wilkinson
[1.1.2.10.4.10]
b. 16 Dec 1734
Abigail Scott
b. 1722
7
Simeon Wilkinson
[1.1.2.10.4.10.1]
b. 10 Mar 1756 d. 27 Nov 1816
7
John Wilkenson
[1.1.2.10.4.10.2]
b. 15 Jun 1757 d. 23 Jun 1826
7
Joseph Wilkinson
[1.1.2.10.4.10.3]
b. 7 Oct 1759 d. 25 Sep 1812
7
Sarah Wilkinson
[1.1.2.10.4.10.4]
b. 19 Mar 1765
7
George Wilkinson
[1.1.2.10.4.10.5]
b. 9 Jan 1767
5
Esther Scott
[1.1.2.10.5]
b. 5 Dec 1700 d. 18 Jul 1788
Thomas Sayles
b. 9 Feb 1699 d. 9 Nov 1754
6
John Sayles
[1.1.2.10.5.1]
b. 6 Jan 1723 d. 1 Mar 1822
6
Captain Sylvanus Sayles
[1.1.2.10.5.2]
b. 29 Mar 1724 d. 31 Dec 1809
6
Stephen Sayles
[1.1.2.10.5.3]
b. 16 Jul 1727 d. 10 Mar 1819
6
Joseph Sayles
[1.1.2.10.5.4]
b. 29 Sep 1730 d. Bef 1830
6
Thomas Sayles
[1.1.2.10.5.5]
b. 21 Jun 1733
6
Martha Sayles
[1.1.2.10.5.6]
b. 5 Aug 1735 d. 18 Nov 1737
6
Esther Sayles
[1.1.2.10.5.7]
b. 7 Jan 1738 d. 27 Sep 1829
James Appleby
b. 1710 d. 25 Sep 1798
7
Hannah Appelby
[1.1.2.10.5.7.1]
b. 12 Jun 1758
7
Thomas Applebey
[1.1.2.10.5.7.2]
b. 10 Mar 1760 d. 26 Jul 1826
7
Martha Appeleby
[1.1.2.10.5.7.3]
b. 8 Jan 1762 d. 5 Aug 1820
7
Phebe Appleby
[1.1.2.10.5.7.4]
b. 30 Sep 1763 d. 26 May 1824
7
Elizabeth Appleby
[1.1.2.10.5.7.5]
b. 21 Aug 1765 d. 19 Jan 1814
7
Stephen Appleby
[1.1.2.10.5.7.6]
b. Abt 1767 d. 27 Dec 1836
+
Anna Olney
b. 29 Aug 1769 d. 1854
7
Esther Appleby
[1.1.2.10.5.7.7]
b. 27 Jul 1770 d. Aug 1790
7
James Appleby
[1.1.2.10.5.7.8]
b. 3 May 1773 d. 9 Jun 1828
7
Appleby
[1.1.2.10.5.7.9]
b. 10 May 1775 d. 9 Apr 1776
7
Charles Appleby
[1.1.2.10.5.7.10]
b. 10 Mar 1779 d. 17 Sep 1854
Esther Olney
b. 1774
8
Thomas S Appleby
[1.1.2.10.5.7.10.1]
b. Abt 1808
Almy Tucker
b. 1810
9
Henry Earle Appleby
[1.1.2.10.5.7.10.1.1]
b. 20 Oct 1828 d. 22 Jul 1913
Emma
b. Abt 1835
10
Addison Appleby
[1.1.2.10.5.7.10.1.1.1]
b. 1862
10
George E Appleby
[1.1.2.10.5.7.10.1.1.2]
b. 1864
10
Emma A Appleby
[1.1.2.10.5.7.10.1.1.3]
b. 1870
10
Lucien D Appleby
[1.1.2.10.5.7.10.1.1.4]
b. 1873
10
Grace C Appleby
[1.1.2.10.5.7.10.1.1.5]
b. 1876
9
George S Appleby
[1.1.2.10.5.7.10.1.2]
b. 1830
9
William E Appleby
[1.1.2.10.5.7.10.1.3]
b. 1831
9
Orin C Appleby
[1.1.2.10.5.7.10.1.4]
b. 1831
9
Thomas Edwin Appleby
[1.1.2.10.5.7.10.1.5]
b. 1833
9
Lucian C Appleby
[1.1.2.10.5.7.10.1.6]
b. 1841
9
Everett E Appleby
[1.1.2.10.5.7.10.1.7]
b. 1848
8
Silas Smith Appleby
[1.1.2.10.5.7.10.2]
b. Abt 1808
Julia Ballou
b. 24 Sep 1812
9
Daniel Angell Appleby
[1.1.2.10.5.7.10.2.1]
b. 16 Jul 1838
+
Harriet Eliza Pierce Sisson
b. 1845
9
Francis Marion Appleby
[1.1.2.10.5.7.10.2.2]
b. 1 Mar 1841 d. 21 Feb 1883
+
Lucretia Eudora Sparks
b. 8 Dec 1846 d. 4 May 1924
9
Abbie Maria Appleby
[1.1.2.10.5.7.10.2.3]
b. 4 Nov 1844
+
George W Harris
9
Sidney Marton Appleby
[1.1.2.10.5.7.10.2.4]
b. 21 Aug 1846 d. 23 Dec 1929
+
Sarah Amanda Cozzens
b. 1850 d. 14 Jul 1890
9
Emma Alberta Appleby
[1.1.2.10.5.7.10.2.5]
b. 19 Jun 1849
9
Clara Amanda Appleby
[1.1.2.10.5.7.10.2.6]
b. 30 Mar 1853
8
Esther L Appleby
[1.1.2.10.5.7.10.3]
b. Abt 1815
8
George M Appleby
[1.1.2.10.5.7.10.4]
b. Abt 1815
6
Elisabeth Sayles
[1.1.2.10.5.8]
b. 15 Oct 1740 d. 12 Dec 1820
6
Nathan Sayles
[1.1.2.10.5.9]
b. 21 Apr 1741
6
Jeremiah Sayles
[1.1.2.10.5.10]
b. 17 Dec 1743 d. 27 Jun 1816
Anne Steere
b. 21 Jan 1753 d. 16 Jul 1835
7
Martha Sayles
[1.1.2.10.5.10.1]
b. 11 Jun 1776 d. 1852
7
James Sayles
[1.1.2.10.5.10.2]
b. 11 Oct 1777 d. 27 Jan 1793
7
Abigail Sayles
[1.1.2.10.5.10.3]
b. 18 Aug 1788 d. 11 Mar 1860
7
Stephen Sayles
[1.1.2.10.5.10.4]
b. 3 Sep 1791 d. 27 Dec 1823
5
Sylvanus Scott
[1.1.2.10.6]
b. 20 Jun 1702 d. 20 Apr 1777
Mary
b. Abt 1705
6
Ichabod Scott
[1.1.2.10.6.1]
b. Abt 1721
6
Sylvanus Scott, Jr
[1.1.2.10.6.2]
b. Abt 1723
6
David Scott
[1.1.2.10.6.3]
b. Abt 1725
6
Sarah Scott
[1.1.2.10.6.4]
b. Abt 1727
6
Joanna Scott
[1.1.2.10.6.5]
b. Abt 1729
6
Charles Scott
[1.1.2.10.6.6]
b. Abt 1731
6
John Scott
[1.1.2.10.6.7]
b. Abt 1733
+
Joanna Cushman
b. 17 Dec 1713 d. 26 Apr 1777
5
Jeanna Scott
[1.1.2.10.7]
b. 11 Dec 1703 d. 13 Mar 1796
5
Charles Scott
[1.1.2.10.8]
b. 23 Aug 1705 d. 13 May 1745
+
Abigail Olney
b. 23 Feb 1705 d. 28 Oct 1739
Freelove Olney
b. 29 Nov 1711 d. Aft 1730
6
Jermiah Scott
[1.1.2.10.8.1]
b. 1730 d. 1795
5
Sarah Scott
[1.1.2.10.9]
b. 15 Jun 1707
5
Jeremiah Scott
[1.1.2.10.10]
b. 11 Mar 1709
5
Nathanael Scott
[1.1.2.10.11]
b. 19 Apr 1711 d. 15 Mar 1744
4
Mary Jenckes
[1.1.2.11]
b. Abt 1666
4
George Foster Jenckes
[1.1.2.12]
b. Abt 1667 d. 2 Jun 1882
4
Reverand Ebenezer Jenckes
[1.1.2.13]
b. 17 Sep 1669 d. 14 Aug 1726
Mary Butterworth
b. 20 Oct 1677 d. 14 Aug 1726
5
Sarah Jenckes
[1.1.2.13.1]
b. 26 Dec 1695 d. 3 May 1735
5
Judge Ebenezer Jenckes
[1.1.2.13.2]
b. 17 Sep 1699 bur. Aft 27 Nov 1786
Experience Martin
b. 3 Sep 1706 d. 22 Jul 1798
6
Nathan Jenckes
[1.1.2.13.2.1]
b. Abt 1727 d. 4 Sep 1760
6
Ichabod Jenckes
[1.1.2.13.2.2]
b. Abt 1727
6
Phebe Jenckes
[1.1.2.13.2.3]
b. 1729 d. Aft 21 Mar 1776
William Jenckes
b. 1750
7
Ruth Jenckes
[1.1.2.13.2.3.1]
b. 29 Feb 1768 d. 1850
Charles Chase
b. 25 Oct 1762 d. 1850
8
Alanson Chase
[1.1.2.13.2.3.1.1]
b. 22 Oct 1795 d. 13 Feb 1875
Maria Harris
b. Abt 1798
9
Albert R Chase
[1.1.2.13.2.3.1.1.1]
b. 16 Jul 1824 d. 4 Apr 1825
9
Charles Harris Chase
[1.1.2.13.2.3.1.1.2]
b. 19 Feb 1826 d. 9 Jan 1904
Caroline M Ball
b. Abt 1827
10
Louisa M Chase
[1.1.2.13.2.3.1.1.2.1]
b. 1853
Abial Fisher
b. 1844
11
Clarrisa Andrews Fisher
[1.1.2.13.2.3.1.1.2.1.1]
b. 13 Jun 1873
10
Adeliza Clarrisa Chase
[1.1.2.13.2.3.1.1.2.2]
b. 22 Jun 1855 d. Aft 1940
10
Carrie Ruth Chace
[1.1.2.13.2.3.1.1.2.3]
b. 4 Jun 1858
10
Emma A Chase
[1.1.2.13.2.3.1.1.2.4]
b. 3 Jul 1860
Felton
b. Abt 1860
11
Newell Felton
[1.1.2.13.2.3.1.1.2.4.1]
b. 1889
10
Albert Alanson Chase
[1.1.2.13.2.3.1.1.2.5]
b. 27 Feb 1863
+
Alice Laura Wilkins
b. 16 Apr 1862
9
Emery Chase
[1.1.2.13.2.3.1.1.3]
b. 12 Sep 1829
9
Maria Ann Chase
[1.1.2.13.2.3.1.1.4]
b. 1 Feb 1833 d. 24 Oct 1907
William Henry Haskell
b. 29 Oct 1824 d. 2 Dec 1878
10
Alice A Haskell
[1.1.2.13.2.3.1.1.4.1]
b. Abt 1856
10
Minnie E Haskell
[1.1.2.13.2.3.1.1.4.2]
b. Abt 1858
10
Agnes Haskell
[1.1.2.13.2.3.1.1.4.3]
b. Abt 1860
10
Harriet Haskell
[1.1.2.13.2.3.1.1.4.4]
b. Abt 1862
+
Clarence Bowers
b. Abt 1858
8
Charles Chase
[1.1.2.13.2.3.1.2]
b. 21 Jun 1797 d. 19 Jan 1894
8
Diana Chase
[1.1.2.13.2.3.1.3]
b. 28 Aug 1799 d. 24 Aug 1873
8
William J Chase
[1.1.2.13.2.3.1.4]
b. Abt Sep 1805 d. 23 May 1806
8
George Ide Chase
[1.1.2.13.2.3.1.5]
b. 19 Feb 1808 d. 29 Apr 1885
8
Amy Ann Chase
[1.1.2.13.2.3.1.6]
b. 7 Nov 1810
7
Job Jenckes
[1.1.2.13.2.3.2]
b. 21 Mar 1770 d. 11 Aug 1835
Sarah Aldrich
b. 5 Sep 1778 d. 1 Nov 1836
8
Rosina Jenckes
[1.1.2.13.2.3.2.1]
b. 3 Jun 1795 d. 20 Sep 1865
Joseph P Arnold
b. 18 Feb 1793 d. 21 Apr 1852
9
Lewis B Arnold
[1.1.2.13.2.3.2.1.1]
b. 13 Oct 1816
Marietta Kelly
b. Abt 1820
10
Abby Arnold
[1.1.2.13.2.3.2.1.1.1]
b. 16 May 1837 d. Bef 1947
10
Anna Arnold
[1.1.2.13.2.3.2.1.1.2]
b. 16 May 1837 d. Bef 1947
Mary Dennis
b. Abt 1820
10
Marietta K Arnold
[1.1.2.13.2.3.2.1.1.3]
b. Nov 1849
10
Thomas D Arnold
[1.1.2.13.2.3.2.1.1.4]
b. Jun 1854
9
Ahiman Arnold
[1.1.2.13.2.3.2.1.2]
b. 19 Oct 1818 d. 17 Apr 1881
Prudence J Robinson
b. Abt 1822
10
Charles Edgar Arnold
[1.1.2.13.2.3.2.1.2.1]
b. 11 Feb 1842 d. 10 Jul 1890
Hariett Louise Wheat
b. 3 Oct 1845 d. 9 Sep 1928
11
Carrie Frances Arnold
[1.1.2.13.2.3.2.1.2.1.1]
b. 29 Aug 1877 d. 2 Mar 1966
+
Eugene M Maginnis
11
Anna Louise Arnold
[1.1.2.13.2.3.2.1.2.1.2]
b. 26 Aug 1881 d. 21 Dec 1963
+
Pearl Humes Watson
b. 20 Sep 1865 d. 9 Mar 1935
10
Harriet E Arnold
[1.1.2.13.2.3.2.1.2.2]
b. 6 Apr 1844
10
Rosina Arnold
[1.1.2.13.2.3.2.1.2.3]
b. 24 Feb 1846
Lucy B Aldrich
b. 2 Jan 1827 d. 25 Jan 1869
10
Joseph A Arnold
[1.1.2.13.2.3.2.1.2.4]
b. 2 Apr 1852 d. 1899
10
Walter James Arnold
[1.1.2.13.2.3.2.1.2.5]
b. 20 Apr 1853 d. 22 Mar 1929
Anna Patterson Wheat
b. 16 Apr 1854 d. 6 Aug 1933
11
Lucy Frances Arnold
[1.1.2.13.2.3.2.1.2.5.1]
b. 1881
11
Walter Aldrich Arnold
[1.1.2.13.2.3.2.1.2.5.2]
b. 24 Jan 1887 d. 25 Feb 1972
+
Pearl Zona Griggs
b. Abt 1891
11
Morris Josiah Arnold
[1.1.2.13.2.3.2.1.2.5.3]
b. 24 Jan 1887 d. 4 Jan 1968
Alberta Brown Caywood
b. 3 Jun 1888 d. 28 Feb 1958
12
Anna Elizabeth Arnold
[1.1.2.13.2.3.2.1.2.5.3.1]
b. 19 Jan 1914 d. 29 Mar 2002
11
Charles Edgar Arnold
[1.1.2.13.2.3.2.1.2.5.4]
b. 25 Feb 1893 d. 12 Dec 1937
+
Mettie Bell Swartzell
b. 3 Dec 1893 d. 22 Dec 1965
10
Ida Jane Arnold
[1.1.2.13.2.3.2.1.2.6]
b. 3 Apr 1855 d. 25 Feb 1934
+
William Cooper
b. 24 Nov 1861 d. 23 Jan 1914
10
Mary Edith Arnold
[1.1.2.13.2.3.2.1.2.7]
b. 1 Sep 1857 d. 23 May 1910
Frank W Daily
b. 16 Mar 1850 d. 12 Oct 1909
11
Margaret Daily
[1.1.2.13.2.3.2.1.2.7.1]
b. 24 Sep 1884 d. 2 Dec 1976
10
Carrie Elizabeth Arnold
[1.1.2.13.2.3.2.1.2.8]
b. 31 Jul 1860 d. 20 May 1943
+
Louis August Manlove
b. Abt 1856
+
Sydney Rosworn
b. Abt 1856
10
Luela Minerva Arnold
[1.1.2.13.2.3.2.1.2.9]
b. 24 Mar 1861 d. 11 Apr 1930
William Albert Smiley
b. Abt 1857 d. 1944
11
Stanton L Smiley
[1.1.2.13.2.3.2.1.2.9.1]
b. 19 Jan 1895 d. 2 May 1973
9
Louisa M Arnold
[1.1.2.13.2.3.2.1.3]
b. 10 Nov 1820
Augusta Adlington
b. Abt 1816
10
Joseph A Adlington
[1.1.2.13.2.3.2.1.3.1]
b. 12 Jan 1842 d. Bef 1952
10
Maria E Adlington
[1.1.2.13.2.3.2.1.3.2]
b. 20 Sep 1843 d. Bef 1953
10
Harriet Adlington
[1.1.2.13.2.3.2.1.3.3]
b. Sep 1848 d. Bef 1958
9
Sarah A Arnold
[1.1.2.13.2.3.2.1.4]
b. 23 Mar 1823 d. 3 Mar 1914
George C Wilder
b. Abt 1819
10
Rosina J Wilder
[1.1.2.13.2.3.2.1.4.1]
b. 11 Jun 1845 d. Bef 1850
10
Ella F Wilder
[1.1.2.13.2.3.2.1.4.2]
b. 28 Jul 1846 d. Bef 1956
9
Lucien J Arnold
[1.1.2.13.2.3.2.1.5]
b. 3 Mar 1826 d. 20 Aug 1887
9
Elizabeth Arnold
[1.1.2.13.2.3.2.1.6]
b. 7 Aug 1828
Loring Boyden
b. Aug 1817 d. Bef 1927
10
Charles L Boyden
[1.1.2.13.2.3.2.1.6.1]
b. 11 Feb 1847
10
Medora E Boyden
[1.1.2.13.2.3.2.1.6.2]
b. 28 Dec 1849 d. Bef 1959
10
Clara Stanton Boyden
[1.1.2.13.2.3.2.1.6.3]
b. May 1856 d. Bef 1966
9
Mary E Arnold
[1.1.2.13.2.3.2.1.7]
b. 16 May 1831
9
Alice A Arnold
[1.1.2.13.2.3.2.1.8]
b. 11 Aug 1834
+
Benjamin W Johnson
b. 29 Jan 1819
9
Helen M Arnold
[1.1.2.13.2.3.2.1.9]
b. 23 Jun 1837
9
Emily Boyden Arnold
[1.1.2.13.2.3.2.1.10]
b. 12 Mar 1840 d. 27 Aug 1888
Orlando Samuel Stetson
b. 25 Apr 1832 d. 31 May 1921
10
John Stetson
[1.1.2.13.2.3.2.1.10.1]
b. Abt 1861 d. Abt 1871
10
Florence Stetson
[1.1.2.13.2.3.2.1.10.2]
b. Abt 1863 d. Abt 1873
10
Orlando Samuel Stetson
[1.1.2.13.2.3.2.1.10.3]
b. 6 Aug 1877 d. Bef 1967
8
Nelson J Jenckes
[1.1.2.13.2.3.2.2]
b. 22 Jul 1797 d. 23 Jan 1855
Deborah Wheelock Morse
b. 27 Feb 1782 d. 27 Feb 1872
9
Arnold A Jenckes
[1.1.2.13.2.3.2.2.1]
b. 19 Oct 1822 d. 1 Dec 1824
9
Olive A Jenckes
[1.1.2.13.2.3.2.2.2]
b. 9 Jan 1824
Nathaniel Elliot
b. 25 Mar 1821
10
Edgar C Elliot
[1.1.2.13.2.3.2.2.2.1]
b. 9 Nov 1844 d. 16 Jun 1857
10
Hattie Oliva Elliott
[1.1.2.13.2.3.2.2.2.2]
b. 26 Jan 1853 d. 20 Jun 1876
George Willard Spaulding
b. 29 Jun 1843
11
Edgar Le Roy Spalding
[1.1.2.13.2.3.2.2.2.2.1]
b. 26 Sep 1874
Evelyn Harris Watson
b. Nov 1875
12
Harriet Spaulding
[1.1.2.13.2.3.2.2.2.2.1.1]
b. 1901
10
Ida A Elliot
[1.1.2.13.2.3.2.2.2.3]
b. 11 Mar 1847 d. 28 Aug 1847
10
Charles U Elliott
[1.1.2.13.2.3.2.2.2.4]
b. 11 Mar 1848
10
Charles N Elliot
[1.1.2.13.2.3.2.2.2.5]
b. 12 Mar 1849
+
Mattie Tyler
b. Abt 1851
10
Anna Augusta Elliott
[1.1.2.13.2.3.2.2.2.6]
b. 31 Jan 1851 d. 24 Feb 1875
Walter Edward Parker
b. 28 Sep 1847
11
Herbert Sumner Parker
[1.1.2.13.2.3.2.2.2.6.1]
b. 18 Oct 1874
10
Horace Jenckes Elliott
[1.1.2.13.2.3.2.2.2.7]
b. 25 Jan 1860
Bertha Simmons Foss
b. Abt 1862
11
Samuel Foss Elliott
[1.1.2.13.2.3.2.2.2.7.1]
b. Abt 1885
11
Charles Hendrick Elliott
[1.1.2.13.2.3.2.2.2.7.2]
b. 10 Feb 1886 d. 15 Aug 1886
9
Lydia Elizabeth Jenckes
[1.1.2.13.2.3.2.2.3]
b. 5 May 1828
William M Whitaker
b. 2 Dec 1824
10
Edward Stanley Whitaker
[1.1.2.13.2.3.2.2.3.1]
b. 19 Mar 1848 d. 1922
Mary Anna Walsh
b. 1849 d. 1 Jun 1880
11
Daughter Whitaker
[1.1.2.13.2.3.2.2.3.1.1]
b. 20 Apr 1874
11
Walter S Whitaker
[1.1.2.13.2.3.2.2.3.1.2]
b. Dec 1875
+
Nellie F Capron
b. Abt 1875
11
Daughter Whitaker
[1.1.2.13.2.3.2.2.3.1.3]
b. 13 Dec 1877 d. 13 Dec 1877
+
Mary Elizabeth Ware
b. 17 Feb 1848 d. 1 Oct 1926
10
Sidney Augustus Whitaker
[1.1.2.13.2.3.2.2.3.2]
b. 9 Feb 1850
10
Marcial Stewart Whitaker
[1.1.2.13.2.3.2.2.3.3]
b. 23 Nov 1854 d. 15 Jul 1914
9
Elias Morse Jenckes
[1.1.2.13.2.3.2.2.4]
b. 24 Dec 1826 d. 29 Oct 1892
Sarah Sweetland Arnold
b. 8 Sep 1828 d. Bef 1943
10
Nellie Beebe Jenckes
[1.1.2.13.2.3.2.2.4.1]
b. 19 Oct 1855
10
Ida Alice Jenckes
[1.1.2.13.2.3.2.2.4.2]
b. 10 Nov 1857
9
Andrew Nelson Jenckes
[1.1.2.13.2.3.2.2.5]
b. 22 Sep 1831 d. 13 Jan 1884
Lydia Hart Coggeshall
b. 14 Jul 1842 d. Bef 1953
10
Henry Nelson Jenckes
[1.1.2.13.2.3.2.2.5.1]
b. 10 Apr 1860 d. 14 Aug 1871
10
Edgar Burnside Jenckes
[1.1.2.13.2.3.2.2.5.2]
b. 24 Sep 1862 d. 29 Oct 1865
10
Lillian May Jenckes
[1.1.2.13.2.3.2.2.5.3]
b. 22 Dec 1864
+
Charles Harris Gorton
b. 7 Aug 1853
10
Edith Louise Jenckes
[1.1.2.13.2.3.2.2.5.4]
b. 27 Aug 1870 d. 25 Aug 1871
10
Hattie Olive Jenckes
[1.1.2.13.2.3.2.2.5.5]
b. 10 Jul 1873
+
Fred Lester Horton
b. 25 Jul 1869
10
William Herbert Jenckes
[1.1.2.13.2.3.2.2.5.6]
b. 23 Jun 1875
+
Mary Jane Heaslip
b. 25 Dec 1875
10
Daughter Jenckes
[1.1.2.13.2.3.2.2.5.7]
b. 13 Mar 1879
10
Rachel Louise Jenckes
[1.1.2.13.2.3.2.2.5.8]
b. 20 Mar 1879
9
Sarah E Jenckes
[1.1.2.13.2.3.2.2.6]
b. 11 Nov 1835 d. 22 Aug 1836
9
Ellen A Jenckes
[1.1.2.13.2.3.2.2.7]
b. 3 Jan 1838 d. 5 Dec 1838
9
Horace Adelbert Jenckes
[1.1.2.13.2.3.2.2.8]
b. 23 Sep 1841 d. 10 Oct 1889
Almira Arnold Scott
b. 11 Jun 1841 d. 8 Feb 1919
10
Clara Nettie Jenckes
[1.1.2.13.2.3.2.2.8.1]
b. 11 Dec 1860 d. 17 Aug 1862
10
Nelson Jenckes
[1.1.2.13.2.3.2.2.8.2]
b. 8 Oct 1862 d. Oct 1935
Helen Rayner Aldrich
b. 15 Sep 1864
11
Leland Aldrich Jenckes
[1.1.2.13.2.3.2.2.8.2.1]
b. 27 Apr 1886 d. 4 Oct 1919
11
Horace A Jenckes
[1.1.2.13.2.3.2.2.8.2.2]
b. 6 Jan 1890 d. 7 Jan 1890
9
Bartoa W Jenckes
[1.1.2.13.2.3.2.2.9]
b. 24 Oct 1845 d. 24 Jun 1846
8
George Jenckes
[1.1.2.13.2.3.2.3]
b. 15 Jun 1799 d. 12 Dec 1869
Abigail Farnum
b. 15 Jan 1797 d. 30 Jan 1822
9
William H Jenckes
[1.1.2.13.2.3.2.3.1]
b. 22 Dec 1823 d. 12 Nov 1877
Amey Ann Kent
b. Abt 1825
10
Walter I Jenckes
[1.1.2.13.2.3.2.3.1.1]
b. 2 Sep 1855
10
Frederic W Jenckes
[1.1.2.13.2.3.2.3.1.2]
b. 29 Oct 1856
10
Emma Frances Jenckes
[1.1.2.13.2.3.2.3.1.3]
b. 4 May 1858 d. 1 Apr 1941
Waldo Stephen Cook
b. 17 Sep 1857 d. 30 Dec 1927
11
Son Cook
[1.1.2.13.2.3.2.3.1.3.1]
b. 5 Jul 1879 d. 6 Jul 1879
11
Amy Jenckes Cook
[1.1.2.13.2.3.2.3.1.3.2]
b. 9 Jul 1880 d. 5 Jul 1979
11
Lucius Alonzo Cook
[1.1.2.13.2.3.2.3.1.3.3]
b. 6 Apr 1882 d. 28 Feb 1940
11
Maude Elaine Cook
[1.1.2.13.2.3.2.3.1.3.4]
b. 1 Apr 1885 d. 12 Feb 1985
11
Herbert Leonard Cook
[1.1.2.13.2.3.2.3.1.3.5]
b. 24 Jul 1889 d. 7 Aug 1919
11
Austin Harold Cook
[1.1.2.13.2.3.2.3.1.3.6]
b. 5 Nov 1891 d. 24 May 1972
Helen Inez Farlander
b. 2 Oct 1893 d. 22 Apr 1954
12
Elaine Frances Cook
[1.1.2.13.2.3.2.3.1.3.6.1]
b. 27 May 1918 d. 23 Jun 1983
11
Sarah Elizabeth Cook
[1.1.2.13.2.3.2.3.1.3.7]
b. 23 Oct 1893 d. 21 Dec 1932
11
William Stanton Cook
[1.1.2.13.2.3.2.3.1.3.8]
b. 10 Apr 1895 d. 4 Jun 1945
11
Fred Russell Cook
[1.1.2.13.2.3.2.3.1.3.9]
b. 3 Jan 1899 d. 15 Mar 1932
10
Sarah Jenckes
[1.1.2.13.2.3.2.3.1.4]
b. 17 Aug 1859 d. 10 Apr 1925
+
George R Smith
b. Abt 1861
9
Edwin Jenckes
[1.1.2.13.2.3.2.3.2]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
10
Joseph Edwin Jenckes
[1.1.2.13.2.3.2.3.2.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
11
Robert Johnson Jenckes
[1.1.2.13.2.3.2.3.2.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
11
Mary Church Jenckes
[1.1.2.13.2.3.2.3.2.1.2]
b. 13 Feb 1876
Isaac Butts Merriman
b. 8 Oct 1874
12
Marie Merriman
[1.1.2.13.2.3.2.3.2.1.2.1]
b. 1902
12
Isaac B Merriman
[1.1.2.13.2.3.2.3.2.1.2.2]
b. 1903
11
Frederick L Jenckes
[1.1.2.13.2.3.2.3.2.1.3]
b. 4 Apr 1877
11
Josephine Densay Jenckes
[1.1.2.13.2.3.2.3.2.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
10
Latimer Jenckes
[1.1.2.13.2.3.2.3.2.2]
b. 8 Aug 1860
10
Harriet Jenckes
[1.1.2.13.2.3.2.3.2.3]
b. 1862 d. 21 Aug 1909
10
Adaline Jenckes
[1.1.2.13.2.3.2.3.2.4]
b. 1864
10
Edwin Jenckes
[1.1.2.13.2.3.2.3.2.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
10
Edwin Jenckes
[1.1.2.13.2.3.2.3.2.6]
b. Abt 1874
9
George W Jenckes
[1.1.2.13.2.3.2.3.3]
b. 17 Aug 1829 d. 27 Jan 1913
Martha Ann Hunt
b. Abt 1831
10
Frank Herbert Jenckes
[1.1.2.13.2.3.2.3.3.1]
b. 26 Jan 1860
+
Smith
b. Abt 1862
+
Mabel Rathburn
b. Abt 1862
10
Waldo Warner Jenckes
[1.1.2.13.2.3.2.3.3.2]
b. 4 Oct 1861
10
Clara Hunt Jenckes
[1.1.2.13.2.3.2.3.3.3]
b. 1 Jan 1865
10
Earl Stanton Jenckes
[1.1.2.13.2.3.2.3.3.4]
b. 9 May 1872
+
Grace L Rankin
b. Abt 1874
9
Leander Jenckes
[1.1.2.13.2.3.2.3.4]
b. 30 Jan 1832 d. 11 Apr 1861
+
Clarissa Ann Jenette Whipple
b. 8 May 1836
9
Ferdinand Lawton Jenckes
[1.1.2.13.2.3.2.3.5]
b. 19 Jan 1834
Amelia Melissa Whipple
b. 3 Jun 1834
10
Daughter Jenckes
[1.1.2.13.2.3.2.3.5.1]
b. 21 Oct 1858
10
Charles F Jenckes
[1.1.2.13.2.3.2.3.5.2]
b. Abt 1860 d. 15 Jan 1937
10
Oscar I Jenckes
[1.1.2.13.2.3.2.3.5.3]
b. Abt 1862
+
Ida E Lynch Morey
b. Abt 1864
10
Jessie F Jenckes
[1.1.2.13.2.3.2.3.5.4]
b. Abt 1870 d. 25 Mar 1874
10
Mabel Viola Jenckes
[1.1.2.13.2.3.2.3.5.5]
b. 21 May 1878 d. 1918
10
Medora A Jenckes
[1.1.2.13.2.3.2.3.5.6]
b. Abt 1880
+
Jesse Albert Carpenter
b. Abt 1878
10
George Washington Jenckes
[1.1.2.13.2.3.2.3.5.7]
b. Abt 1882
+
Elizabeth Kathleen Murray
b. Abt 1884
9
Sarah E Jenckes
[1.1.2.13.2.3.2.3.6]
b. 20 Feb 1837 d. 10 Apr 1860
8
Wheaton Jenckes
[1.1.2.13.2.3.2.4]
b. 26 Sep 1801 d. 4 Sep 1803
8
Barton J Jenckes
[1.1.2.13.2.3.2.5]
b. 8 Jan 1804 d. 16 Jun 1834
Amelia Cook
b. 13 Feb 1808 d. 21 May 1838
9
Harriet Jenckes
[1.1.2.13.2.3.2.5.1]
b. 26 Aug 1832 d. 1 Jun 1834
9
Frederick Barton Jenckes
[1.1.2.13.2.3.2.5.2]
b. 15 Jan 1834 d. 11 Feb 1835
8
Charles Jenckes
[1.1.2.13.2.3.2.6]
b. 28 Jul 1806 d. 30 Aug 1861
Louisa Cook
b. 15 Nov 1809 d. 6 Oct 1894
9
Henry C Jenckes
[1.1.2.13.2.3.2.6.1]
b. Abt 1831
+
Helen Frances Mowry
b. Abt 1833 d. 29 Aug 1894
9
Allen Jenckes
[1.1.2.13.2.3.2.6.2]
b. Abt 1833 d. 10 Jul 1907
Sarah Louisa Thayer
b. 17 Mar 1838
10
Isabel F Jenckes
[1.1.2.13.2.3.2.6.2.1]
b. 7 May 1861 d. 21 May 1863
10
Charles Allen Jenckes
[1.1.2.13.2.3.2.6.2.2]
b. 27 May 1869
9
Fred B Jenckes
[1.1.2.13.2.3.2.6.3]
b. Abt 1833
9
Estelle Jenckes
[1.1.2.13.2.3.2.6.4]
b. Abt 1837
+
Waldo Slocomb
b. Abt 1835
9
Lucy A Jenckes
[1.1.2.13.2.3.2.6.5]
b. Abt 1839
8
Albert Jenckes
[1.1.2.13.2.3.2.7]
b. 13 Feb 1809
Elizabeth Maria Pratt
b. 6 Jul 1815
9
Levilla Jenckes
[1.1.2.13.2.3.2.7.1]
b. 1840
9
Mary Deloss Jenckes
[1.1.2.13.2.3.2.7.2]
b. 22 May 1842 d. 20 Aug 1843
9
Albert Oscar Jenckes
[1.1.2.13.2.3.2.7.3]
b. 18 May 1846 d. 30 Mar 1866
9
Henry Pratt Jenckes
[1.1.2.13.2.3.2.7.4]
b. 27 Sep 1849 d. 13 May 1855
9
Charles Fremont Jenckes
[1.1.2.13.2.3.2.7.5]
b. 19 Feb 1854 d. 11 Mar 1896
9
Emma Frances Jenckes
[1.1.2.13.2.3.2.7.6]
b. 3 Nov 1858 d. 15 Aug 1860
8
Mary Ann Jenckes
[1.1.2.13.2.3.2.8]
b. 2 Jul 1811 d. 24 Nov 1836
+
Christopher Robinson
b. 15 May 1806
8
Julia E Jenckes
[1.1.2.13.2.3.2.9]
b. 31 Jul 1813 d. 31 Dec 1872
Aaron Rathbone
b. 24 Apr 1804 d. 24 Mar 1854
9
Oscar J Rathbone
[1.1.2.13.2.3.2.9.1]
b. 12 Mar 1832
+
Israel White
b. Abt 1809
8
William Augustus Jenckes
[1.1.2.13.2.3.2.10]
b. 12 Jun 1815 d. 19 Aug 1899
Lucilla Laura Tourtellot Young
b. 5 Sep 1816 d. 8 Feb 1843
9
Earl Francis Jenckes
[1.1.2.13.2.3.2.10.1]
b. 20 Jul 1838 d. 28 Apr 1853
9
Leland Delos Jenckes
[1.1.2.13.2.3.2.10.2]
b. 27 Nov 1839 d. 25 Aug 1872
+
Arabella Holder
b. Abt 1841
Adelia Crooks
b. 10 Sep 1832 d. 9 Apr 1909
9
Mary Jenckes
[1.1.2.13.2.3.2.10.3]
b. Abt 1856
9
Barton C Jenckes
[1.1.2.13.2.3.2.10.4]
b. 27 Aug 1857 d. 13 Mar 1897
9
Marianna Jenckes
[1.1.2.13.2.3.2.10.5]
b. 23 Nov 1859 d. 4 Mar 1951
George P Cooke
b. Abt 1857 d. 1914
10
Allan Jencks Cooke
[1.1.2.13.2.3.2.10.5.1]
b. 6 Dec 1884 d. 1942
10
Guenn Cooke
[1.1.2.13.2.3.2.10.5.2]
b. 4 Jul 1887
10
Mildred A Cooke
[1.1.2.13.2.3.2.10.5.3]
b. 10 Aug 1890
10
Mary J Cooke
[1.1.2.13.2.3.2.10.5.4]
b. 14 Nov 1894
9
Grace A Jenckes
[1.1.2.13.2.3.2.10.6]
b. 23 Dec 1866
+
George H Dame
b. Abt 1864
9
Florence E Jenckes
[1.1.2.13.2.3.2.10.7]
b. 14 Mar 1863
John Bradford Spencer
b. Abt 1861
10
Bradford Jenckes Spencer
[1.1.2.13.2.3.2.10.7.1]
b. 19 Nov 1890
+
Marion L Moule
b. 22 Feb 1895
9
William Francis Jenckes
[1.1.2.13.2.3.2.10.8]
b. 1 Jul 1875 d. 1 Oct 1875
8
Harriet Jenckes
[1.1.2.13.2.3.2.11]
b. 5 Aug 1819 d. 29 Sep 1820
8
Horace Aldrich Jenckes
[1.1.2.13.2.3.2.12]
b. 8 Apr 1822 d. 24 Apr 1840
8
Edwin Jenckes
[1.1.2.13.2.3.2.13]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
9
Joseph Edwin Jenckes
[1.1.2.13.2.3.2.13.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
10
Robert Johnson Jenckes
[1.1.2.13.2.3.2.13.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
10
Mary Church Jenckes
[1.1.2.13.2.3.2.13.1.2]
b. 13 Feb 1876
Isaac Butts Merriman
b. 8 Oct 1874
11
Marie Merriman
[1.1.2.13.2.3.2.13.1.2.1]
b. 1902
11
Isaac B Merriman
[1.1.2.13.2.3.2.13.1.2.2]
b. 1903
10
Frederick L Jenckes
[1.1.2.13.2.3.2.13.1.3]
b. 4 Apr 1877
10
Josephine Densay Jenckes
[1.1.2.13.2.3.2.13.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
9
Latimer Jenckes
[1.1.2.13.2.3.2.13.2]
b. 8 Aug 1860
9
Harriet Jenckes
[1.1.2.13.2.3.2.13.3]
b. 1862 d. 21 Aug 1909
9
Adaline Jenckes
[1.1.2.13.2.3.2.13.4]
b. 1864
9
Edwin Jenckes
[1.1.2.13.2.3.2.13.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
9
Edwin Jenckes
[1.1.2.13.2.3.2.13.6]
b. Abt 1874
7
Mary Jenckes
[1.1.2.13.2.3.3]
b. 24 Nov 1772 d. 4 Jan 1818
7
Luke Jenckes
[1.1.2.13.2.3.4]
b. 1774 d. 13 Oct 1848
Robey Arnold
b. 2 Oct 1778 d. 22 Aug 1875
8
Lydia Jenckes
[1.1.2.13.2.3.4.1]
b. 1800 d. 21 Jul 1876
8
Luke Jenckes
[1.1.2.13.2.3.4.2]
b. 1803 d. 15 Mar 1843
Betsey Ballou
b. 21 Oct 1799 d. 25 Sep 1870
9
Arnold Jenckes
[1.1.2.13.2.3.4.2.1]
b. 17 Aug 1832 d. 29 Jul 1846
9
Marcien Jenckes
[1.1.2.13.2.3.4.2.2]
b. 23 Jun 1834 d. 15 Mar 1912
Amelia Marcon Bates
b. 22 May 1838 d. 12 Apr 1916
10
Anna Amelia Jenckes
[1.1.2.13.2.3.4.2.2.1]
b. 30 Oct 1860
Louis Harding
b. Abt 1859
11
Louis Harding
[1.1.2.13.2.3.4.2.2.1.1]
b. Abt 1880
11
Lawrence Harding
[1.1.2.13.2.3.4.2.2.1.2]
b. Abt 1882
11
Nanette Harding
[1.1.2.13.2.3.4.2.2.1.3]
b. Abt 1884
11
Lucy Harding
[1.1.2.13.2.3.4.2.2.1.4]
b. Abt 1886
11
Amelia Harding
[1.1.2.13.2.3.4.2.2.1.5]
b. Abt 1888
10
Lawrence Bates Jenckes
[1.1.2.13.2.3.4.2.2.2]
b. 23 Mar 1867 d. 9 Mar 1922
Alice Child
b. 2 Jan 1861 d. 23 Dec 1945
11
Marcian Jenckes
[1.1.2.13.2.3.4.2.2.2.1]
b. 5 Apr 1900
9
Asbert Jenckes
[1.1.2.13.2.3.4.2.3]
b. 5 Jul 1836
9
Celia Maria Jenckes
[1.1.2.13.2.3.4.2.4]
b. 8 Jun 1838
Joseph P Pillsbury
b. Abt 1836 d. 28 Oct 1877
10
Sherman J Pillsbury
[1.1.2.13.2.3.4.2.4.1]
b. 23 Oct 1863
10
Bertha Pillsbury
[1.1.2.13.2.3.4.2.4.2]
b. 16 Jul 1865
9
Ella Amelia Jenckes
[1.1.2.13.2.3.4.2.5]
b. 22 Sep 1841
7
Diana Jenckes
[1.1.2.13.2.3.5]
b. 1 Jan 1776 d. 11 Aug 1847
6
Freelove Jenckes
[1.1.2.13.2.4]
b. Abt 1731 d. 22 Apr 1818
6
Hopestill Jenckes
[1.1.2.13.2.5]
b. Abt 1733 d. 1781
6
Mary Jenckes
[1.1.2.13.2.6]
b. Abt 1740 d. 4 Mar 1818
6
Susanna Jenckes
[1.1.2.13.2.7]
b. 6 Jun 1740 d. 23 Apr 1833
5
Rufus Jenckes
[1.1.2.13.3]
b. 18 Dec 1704
5
Rachael Jenckes
[1.1.2.13.4]
b. 1 Dec 1706 d. 17 Jan 1777
5
Joseph Jenckes
[1.1.2.13.5]
b. 25 Jan 1711 d. 25 May 1784
5
Mercy Jenckes
[1.1.2.13.6]
b. 26 Aug 1712 d. 9 Mar 1758
5
Benjamin Jenckes
[1.1.2.13.7]
b. 3 Nov 1714
5
Noah Jenckes
[1.1.2.13.8]
b. 13 Sep 1717
5
Freelove Jenckes
[1.1.2.13.9]
b. 13 Sep 1717
5
Josiah Jenckes
[1.1.2.13.10]
b. 2 Apr 1720 d. Abt 1744
4
Albert Carlisle Jenckes
[1.1.2.14]
b. Abt 1671 d. 1708
4
William Jenckes
[1.1.2.15]
b. 1674 d. 2 Oct 1765
Patience Sprague
b. 1674 d. 29 Aug 1770
5
William Jenckes
[1.1.2.15.1]
b. 1700 d. 19 Jul 1765
Amphilis Smith
b. 1704 d. 29 Aug 1770
6
William Jenckes
[1.1.2.15.1.1]
b. 1724 d. 5 Nov 1815
Ester Tingley
b. Abt 1730 d. 1767
7
Isabel Jenckes
[1.1.2.15.1.1.1]
b. Abt 1750
+
Joseph Hale
b. 1746
7
William Jenckes
[1.1.2.15.1.1.2]
b. 1750
Phebe Jenckes
b. 1729 d. Aft 21 Mar 1776
8
Ruth Jenckes
[1.1.2.15.1.1.2.1]
b. 29 Feb 1768 d. 1850
Charles Chase
b. 25 Oct 1762 d. 1850
9
Alanson Chase
[1.1.2.15.1.1.2.1.1]
b. 22 Oct 1795 d. 13 Feb 1875
Maria Harris
b. Abt 1798
10
Albert R Chase
[1.1.2.15.1.1.2.1.1.1]
b. 16 Jul 1824 d. 4 Apr 1825
10
Charles Harris Chase
[1.1.2.15.1.1.2.1.1.2]
b. 19 Feb 1826 d. 9 Jan 1904
Caroline M Ball
b. Abt 1827
11
Louisa M Chase
[1.1.2.15.1.1.2.1.1.2.1]
b. 1853
Abial Fisher
b. 1844
12
Clarrisa Andrews Fisher
[1.1.2.15.1.1.2.1.1.2.1.1]
b. 13 Jun 1873
11
Adeliza Clarrisa Chase
[1.1.2.15.1.1.2.1.1.2.2]
b. 22 Jun 1855 d. Aft 1940
11
Carrie Ruth Chace
[1.1.2.15.1.1.2.1.1.2.3]
b. 4 Jun 1858
11
Emma A Chase
[1.1.2.15.1.1.2.1.1.2.4]
b. 3 Jul 1860
Felton
b. Abt 1860
12
Newell Felton
[1.1.2.15.1.1.2.1.1.2.4.1]
b. 1889
11
Albert Alanson Chase
[1.1.2.15.1.1.2.1.1.2.5]
b. 27 Feb 1863
+
Alice Laura Wilkins
b. 16 Apr 1862
10
Emery Chase
[1.1.2.15.1.1.2.1.1.3]
b. 12 Sep 1829
10
Maria Ann Chase
[1.1.2.15.1.1.2.1.1.4]
b. 1 Feb 1833 d. 24 Oct 1907
William Henry Haskell
b. 29 Oct 1824 d. 2 Dec 1878
11
Alice A Haskell
[1.1.2.15.1.1.2.1.1.4.1]
b. Abt 1856
11
Minnie E Haskell
[1.1.2.15.1.1.2.1.1.4.2]
b. Abt 1858
11
Agnes Haskell
[1.1.2.15.1.1.2.1.1.4.3]
b. Abt 1860
11
Harriet Haskell
[1.1.2.15.1.1.2.1.1.4.4]
b. Abt 1862
+
Clarence Bowers
b. Abt 1858
9
Charles Chase
[1.1.2.15.1.1.2.1.2]
b. 21 Jun 1797 d. 19 Jan 1894
9
Diana Chase
[1.1.2.15.1.1.2.1.3]
b. 28 Aug 1799 d. 24 Aug 1873
9
William J Chase
[1.1.2.15.1.1.2.1.4]
b. Abt Sep 1805 d. 23 May 1806
9
George Ide Chase
[1.1.2.15.1.1.2.1.5]
b. 19 Feb 1808 d. 29 Apr 1885
9
Amy Ann Chase
[1.1.2.15.1.1.2.1.6]
b. 7 Nov 1810
8
Job Jenckes
[1.1.2.15.1.1.2.2]
b. 21 Mar 1770 d. 11 Aug 1835
Sarah Aldrich
b. 5 Sep 1778 d. 1 Nov 1836
9
Rosina Jenckes
[1.1.2.15.1.1.2.2.1]
b. 3 Jun 1795 d. 20 Sep 1865
Joseph P Arnold
b. 18 Feb 1793 d. 21 Apr 1852
10
Lewis B Arnold
[1.1.2.15.1.1.2.2.1.1]
b. 13 Oct 1816
Marietta Kelly
b. Abt 1820
11
Abby Arnold
[1.1.2.15.1.1.2.2.1.1.1]
b. 16 May 1837 d. Bef 1947
11
Anna Arnold
[1.1.2.15.1.1.2.2.1.1.2]
b. 16 May 1837 d. Bef 1947
Mary Dennis
b. Abt 1820
11
Marietta K Arnold
[1.1.2.15.1.1.2.2.1.1.3]
b. Nov 1849
11
Thomas D Arnold
[1.1.2.15.1.1.2.2.1.1.4]
b. Jun 1854
10
Ahiman Arnold
[1.1.2.15.1.1.2.2.1.2]
b. 19 Oct 1818 d. 17 Apr 1881
Prudence J Robinson
b. Abt 1822
11
Charles Edgar Arnold
[1.1.2.15.1.1.2.2.1.2.1]
b. 11 Feb 1842 d. 10 Jul 1890
Hariett Louise Wheat
b. 3 Oct 1845 d. 9 Sep 1928
12
Carrie Frances Arnold
[1.1.2.15.1.1.2.2.1.2.1.1]
b. 29 Aug 1877 d. 2 Mar 1966
12
Anna Louise Arnold
[1.1.2.15.1.1.2.2.1.2.1.2]
b. 26 Aug 1881 d. 21 Dec 1963
11
Harriet E Arnold
[1.1.2.15.1.1.2.2.1.2.2]
b. 6 Apr 1844
11
Rosina Arnold
[1.1.2.15.1.1.2.2.1.2.3]
b. 24 Feb 1846
Lucy B Aldrich
b. 2 Jan 1827 d. 25 Jan 1869
11
Joseph A Arnold
[1.1.2.15.1.1.2.2.1.2.4]
b. 2 Apr 1852 d. 1899
11
Walter James Arnold
[1.1.2.15.1.1.2.2.1.2.5]
b. 20 Apr 1853 d. 22 Mar 1929
Anna Patterson Wheat
b. 16 Apr 1854 d. 6 Aug 1933
12
Lucy Frances Arnold
[1.1.2.15.1.1.2.2.1.2.5.1]
b. 1881
12
Walter Aldrich Arnold
[1.1.2.15.1.1.2.2.1.2.5.2]
b. 24 Jan 1887 d. 25 Feb 1972
12
Morris Josiah Arnold
[1.1.2.15.1.1.2.2.1.2.5.3]
b. 24 Jan 1887 d. 4 Jan 1968 [
=>
]
12
Charles Edgar Arnold
[1.1.2.15.1.1.2.2.1.2.5.4]
b. 25 Feb 1893 d. 12 Dec 1937
11
Ida Jane Arnold
[1.1.2.15.1.1.2.2.1.2.6]
b. 3 Apr 1855 d. 25 Feb 1934
+
William Cooper
b. 24 Nov 1861 d. 23 Jan 1914
11
Mary Edith Arnold
[1.1.2.15.1.1.2.2.1.2.7]
b. 1 Sep 1857 d. 23 May 1910
Frank W Daily
b. 16 Mar 1850 d. 12 Oct 1909
12
Margaret Daily
[1.1.2.15.1.1.2.2.1.2.7.1]
b. 24 Sep 1884 d. 2 Dec 1976
11
Carrie Elizabeth Arnold
[1.1.2.15.1.1.2.2.1.2.8]
b. 31 Jul 1860 d. 20 May 1943
+
Louis August Manlove
b. Abt 1856
+
Sydney Rosworn
b. Abt 1856
11
Luela Minerva Arnold
[1.1.2.15.1.1.2.2.1.2.9]
b. 24 Mar 1861 d. 11 Apr 1930
William Albert Smiley
b. Abt 1857 d. 1944
12
Stanton L Smiley
[1.1.2.15.1.1.2.2.1.2.9.1]
b. 19 Jan 1895 d. 2 May 1973
10
Louisa M Arnold
[1.1.2.15.1.1.2.2.1.3]
b. 10 Nov 1820
Augusta Adlington
b. Abt 1816
11
Joseph A Adlington
[1.1.2.15.1.1.2.2.1.3.1]
b. 12 Jan 1842 d. Bef 1952
11
Maria E Adlington
[1.1.2.15.1.1.2.2.1.3.2]
b. 20 Sep 1843 d. Bef 1953
11
Harriet Adlington
[1.1.2.15.1.1.2.2.1.3.3]
b. Sep 1848 d. Bef 1958
10
Sarah A Arnold
[1.1.2.15.1.1.2.2.1.4]
b. 23 Mar 1823 d. 3 Mar 1914
George C Wilder
b. Abt 1819
11
Rosina J Wilder
[1.1.2.15.1.1.2.2.1.4.1]
b. 11 Jun 1845 d. Bef 1850
11
Ella F Wilder
[1.1.2.15.1.1.2.2.1.4.2]
b. 28 Jul 1846 d. Bef 1956
10
Lucien J Arnold
[1.1.2.15.1.1.2.2.1.5]
b. 3 Mar 1826 d. 20 Aug 1887
10
Elizabeth Arnold
[1.1.2.15.1.1.2.2.1.6]
b. 7 Aug 1828
Loring Boyden
b. Aug 1817 d. Bef 1927
11
Charles L Boyden
[1.1.2.15.1.1.2.2.1.6.1]
b. 11 Feb 1847
11
Medora E Boyden
[1.1.2.15.1.1.2.2.1.6.2]
b. 28 Dec 1849 d. Bef 1959
11
Clara Stanton Boyden
[1.1.2.15.1.1.2.2.1.6.3]
b. May 1856 d. Bef 1966
10
Mary E Arnold
[1.1.2.15.1.1.2.2.1.7]
b. 16 May 1831
10
Alice A Arnold
[1.1.2.15.1.1.2.2.1.8]
b. 11 Aug 1834
+
Benjamin W Johnson
b. 29 Jan 1819
10
Helen M Arnold
[1.1.2.15.1.1.2.2.1.9]
b. 23 Jun 1837
10
Emily Boyden Arnold
[1.1.2.15.1.1.2.2.1.10]
b. 12 Mar 1840 d. 27 Aug 1888
Orlando Samuel Stetson
b. 25 Apr 1832 d. 31 May 1921
11
John Stetson
[1.1.2.15.1.1.2.2.1.10.1]
b. Abt 1861 d. Abt 1871
11
Florence Stetson
[1.1.2.15.1.1.2.2.1.10.2]
b. Abt 1863 d. Abt 1873
11
Orlando Samuel Stetson
[1.1.2.15.1.1.2.2.1.10.3]
b. 6 Aug 1877 d. Bef 1967
9
Nelson J Jenckes
[1.1.2.15.1.1.2.2.2]
b. 22 Jul 1797 d. 23 Jan 1855
Deborah Wheelock Morse
b. 27 Feb 1782 d. 27 Feb 1872
10
Arnold A Jenckes
[1.1.2.15.1.1.2.2.2.1]
b. 19 Oct 1822 d. 1 Dec 1824
10
Olive A Jenckes
[1.1.2.15.1.1.2.2.2.2]
b. 9 Jan 1824
Nathaniel Elliot
b. 25 Mar 1821
11
Edgar C Elliot
[1.1.2.15.1.1.2.2.2.2.1]
b. 9 Nov 1844 d. 16 Jun 1857
11
Hattie Oliva Elliott
[1.1.2.15.1.1.2.2.2.2.2]
b. 26 Jan 1853 d. 20 Jun 1876
George Willard Spaulding
b. 29 Jun 1843
12
Edgar Le Roy Spalding
[1.1.2.15.1.1.2.2.2.2.2.1]
b. 26 Sep 1874 [
=>
]
11
Ida A Elliot
[1.1.2.15.1.1.2.2.2.2.3]
b. 11 Mar 1847 d. 28 Aug 1847
11
Charles U Elliott
[1.1.2.15.1.1.2.2.2.2.4]
b. 11 Mar 1848
11
Charles N Elliot
[1.1.2.15.1.1.2.2.2.2.5]
b. 12 Mar 1849
+
Mattie Tyler
b. Abt 1851
11
Anna Augusta Elliott
[1.1.2.15.1.1.2.2.2.2.6]
b. 31 Jan 1851 d. 24 Feb 1875
Walter Edward Parker
b. 28 Sep 1847
12
Herbert Sumner Parker
[1.1.2.15.1.1.2.2.2.2.6.1]
b. 18 Oct 1874
11
Horace Jenckes Elliott
[1.1.2.15.1.1.2.2.2.2.7]
b. 25 Jan 1860
Bertha Simmons Foss
b. Abt 1862
12
Samuel Foss Elliott
[1.1.2.15.1.1.2.2.2.2.7.1]
b. Abt 1885
12
Charles Hendrick Elliott
[1.1.2.15.1.1.2.2.2.2.7.2]
b. 10 Feb 1886 d. 15 Aug 1886
10
Lydia Elizabeth Jenckes
[1.1.2.15.1.1.2.2.2.3]
b. 5 May 1828
William M Whitaker
b. 2 Dec 1824
11
Edward Stanley Whitaker
[1.1.2.15.1.1.2.2.2.3.1]
b. 19 Mar 1848 d. 1922
Mary Anna Walsh
b. 1849 d. 1 Jun 1880
12
Daughter Whitaker
[1.1.2.15.1.1.2.2.2.3.1.1]
b. 20 Apr 1874
12
Walter S Whitaker
[1.1.2.15.1.1.2.2.2.3.1.2]
b. Dec 1875
12
Daughter Whitaker
[1.1.2.15.1.1.2.2.2.3.1.3]
b. 13 Dec 1877 d. 13 Dec 1877
+
Mary Elizabeth Ware
b. 17 Feb 1848 d. 1 Oct 1926
11
Sidney Augustus Whitaker
[1.1.2.15.1.1.2.2.2.3.2]
b. 9 Feb 1850
11
Marcial Stewart Whitaker
[1.1.2.15.1.1.2.2.2.3.3]
b. 23 Nov 1854 d. 15 Jul 1914
10
Elias Morse Jenckes
[1.1.2.15.1.1.2.2.2.4]
b. 24 Dec 1826 d. 29 Oct 1892
Sarah Sweetland Arnold
b. 8 Sep 1828 d. Bef 1943
11
Nellie Beebe Jenckes
[1.1.2.15.1.1.2.2.2.4.1]
b. 19 Oct 1855
11
Ida Alice Jenckes
[1.1.2.15.1.1.2.2.2.4.2]
b. 10 Nov 1857
10
Andrew Nelson Jenckes
[1.1.2.15.1.1.2.2.2.5]
b. 22 Sep 1831 d. 13 Jan 1884
Lydia Hart Coggeshall
b. 14 Jul 1842 d. Bef 1953
11
Henry Nelson Jenckes
[1.1.2.15.1.1.2.2.2.5.1]
b. 10 Apr 1860 d. 14 Aug 1871
11
Edgar Burnside Jenckes
[1.1.2.15.1.1.2.2.2.5.2]
b. 24 Sep 1862 d. 29 Oct 1865
11
Lillian May Jenckes
[1.1.2.15.1.1.2.2.2.5.3]
b. 22 Dec 1864
+
Charles Harris Gorton
b. 7 Aug 1853
11
Edith Louise Jenckes
[1.1.2.15.1.1.2.2.2.5.4]
b. 27 Aug 1870 d. 25 Aug 1871
11
Hattie Olive Jenckes
[1.1.2.15.1.1.2.2.2.5.5]
b. 10 Jul 1873
+
Fred Lester Horton
b. 25 Jul 1869
11
William Herbert Jenckes
[1.1.2.15.1.1.2.2.2.5.6]
b. 23 Jun 1875
+
Mary Jane Heaslip
b. 25 Dec 1875
11
Daughter Jenckes
[1.1.2.15.1.1.2.2.2.5.7]
b. 13 Mar 1879
11
Rachel Louise Jenckes
[1.1.2.15.1.1.2.2.2.5.8]
b. 20 Mar 1879
10
Sarah E Jenckes
[1.1.2.15.1.1.2.2.2.6]
b. 11 Nov 1835 d. 22 Aug 1836
10
Ellen A Jenckes
[1.1.2.15.1.1.2.2.2.7]
b. 3 Jan 1838 d. 5 Dec 1838
10
Horace Adelbert Jenckes
[1.1.2.15.1.1.2.2.2.8]
b. 23 Sep 1841 d. 10 Oct 1889
Almira Arnold Scott
b. 11 Jun 1841 d. 8 Feb 1919
11
Clara Nettie Jenckes
[1.1.2.15.1.1.2.2.2.8.1]
b. 11 Dec 1860 d. 17 Aug 1862
11
Nelson Jenckes
[1.1.2.15.1.1.2.2.2.8.2]
b. 8 Oct 1862 d. Oct 1935
Helen Rayner Aldrich
b. 15 Sep 1864
12
Leland Aldrich Jenckes
[1.1.2.15.1.1.2.2.2.8.2.1]
b. 27 Apr 1886 d. 4 Oct 1919
12
Horace A Jenckes
[1.1.2.15.1.1.2.2.2.8.2.2]
b. 6 Jan 1890 d. 7 Jan 1890
10
Bartoa W Jenckes
[1.1.2.15.1.1.2.2.2.9]
b. 24 Oct 1845 d. 24 Jun 1846
9
George Jenckes
[1.1.2.15.1.1.2.2.3]
b. 15 Jun 1799 d. 12 Dec 1869
Abigail Farnum
b. 15 Jan 1797 d. 30 Jan 1822
10
William H Jenckes
[1.1.2.15.1.1.2.2.3.1]
b. 22 Dec 1823 d. 12 Nov 1877
Amey Ann Kent
b. Abt 1825
11
Walter I Jenckes
[1.1.2.15.1.1.2.2.3.1.1]
b. 2 Sep 1855
11
Frederic W Jenckes
[1.1.2.15.1.1.2.2.3.1.2]
b. 29 Oct 1856
11
Emma Frances Jenckes
[1.1.2.15.1.1.2.2.3.1.3]
b. 4 May 1858 d. 1 Apr 1941
Waldo Stephen Cook
b. 17 Sep 1857 d. 30 Dec 1927
12
Son Cook
[1.1.2.15.1.1.2.2.3.1.3.1]
b. 5 Jul 1879 d. 6 Jul 1879
12
Amy Jenckes Cook
[1.1.2.15.1.1.2.2.3.1.3.2]
b. 9 Jul 1880 d. 5 Jul 1979
12
Lucius Alonzo Cook
[1.1.2.15.1.1.2.2.3.1.3.3]
b. 6 Apr 1882 d. 28 Feb 1940
12
Maude Elaine Cook
[1.1.2.15.1.1.2.2.3.1.3.4]
b. 1 Apr 1885 d. 12 Feb 1985
12
Herbert Leonard Cook
[1.1.2.15.1.1.2.2.3.1.3.5]
b. 24 Jul 1889 d. 7 Aug 1919
12
Austin Harold Cook
[1.1.2.15.1.1.2.2.3.1.3.6]
b. 5 Nov 1891 d. 24 May 1972 [
=>
]
12
Sarah Elizabeth Cook
[1.1.2.15.1.1.2.2.3.1.3.7]
b. 23 Oct 1893 d. 21 Dec 1932
12
William Stanton Cook
[1.1.2.15.1.1.2.2.3.1.3.8]
b. 10 Apr 1895 d. 4 Jun 1945
12
Fred Russell Cook
[1.1.2.15.1.1.2.2.3.1.3.9]
b. 3 Jan 1899 d. 15 Mar 1932
11
Sarah Jenckes
[1.1.2.15.1.1.2.2.3.1.4]
b. 17 Aug 1859 d. 10 Apr 1925
+
George R Smith
b. Abt 1861
10
Edwin Jenckes
[1.1.2.15.1.1.2.2.3.2]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
11
Joseph Edwin Jenckes
[1.1.2.15.1.1.2.2.3.2.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
12
Robert Johnson Jenckes
[1.1.2.15.1.1.2.2.3.2.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
12
Mary Church Jenckes
[1.1.2.15.1.1.2.2.3.2.1.2]
b. 13 Feb 1876 [
=>
]
12
Frederick L Jenckes
[1.1.2.15.1.1.2.2.3.2.1.3]
b. 4 Apr 1877
12
Josephine Densay Jenckes
[1.1.2.15.1.1.2.2.3.2.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
11
Latimer Jenckes
[1.1.2.15.1.1.2.2.3.2.2]
b. 8 Aug 1860
11
Harriet Jenckes
[1.1.2.15.1.1.2.2.3.2.3]
b. 1862 d. 21 Aug 1909
11
Adaline Jenckes
[1.1.2.15.1.1.2.2.3.2.4]
b. 1864
11
Edwin Jenckes
[1.1.2.15.1.1.2.2.3.2.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
11
Edwin Jenckes
[1.1.2.15.1.1.2.2.3.2.6]
b. Abt 1874
10
George W Jenckes
[1.1.2.15.1.1.2.2.3.3]
b. 17 Aug 1829 d. 27 Jan 1913
Martha Ann Hunt
b. Abt 1831
11
Frank Herbert Jenckes
[1.1.2.15.1.1.2.2.3.3.1]
b. 26 Jan 1860
+
Smith
b. Abt 1862
+
Mabel Rathburn
b. Abt 1862
11
Waldo Warner Jenckes
[1.1.2.15.1.1.2.2.3.3.2]
b. 4 Oct 1861
11
Clara Hunt Jenckes
[1.1.2.15.1.1.2.2.3.3.3]
b. 1 Jan 1865
11
Earl Stanton Jenckes
[1.1.2.15.1.1.2.2.3.3.4]
b. 9 May 1872
+
Grace L Rankin
b. Abt 1874
10
Leander Jenckes
[1.1.2.15.1.1.2.2.3.4]
b. 30 Jan 1832 d. 11 Apr 1861
+
Clarissa Ann Jenette Whipple
b. 8 May 1836
10
Ferdinand Lawton Jenckes
[1.1.2.15.1.1.2.2.3.5]
b. 19 Jan 1834
Amelia Melissa Whipple
b. 3 Jun 1834
11
Daughter Jenckes
[1.1.2.15.1.1.2.2.3.5.1]
b. 21 Oct 1858
11
Charles F Jenckes
[1.1.2.15.1.1.2.2.3.5.2]
b. Abt 1860 d. 15 Jan 1937
11
Oscar I Jenckes
[1.1.2.15.1.1.2.2.3.5.3]
b. Abt 1862
+
Ida E Lynch Morey
b. Abt 1864
11
Jessie F Jenckes
[1.1.2.15.1.1.2.2.3.5.4]
b. Abt 1870 d. 25 Mar 1874
11
Mabel Viola Jenckes
[1.1.2.15.1.1.2.2.3.5.5]
b. 21 May 1878 d. 1918
11
Medora A Jenckes
[1.1.2.15.1.1.2.2.3.5.6]
b. Abt 1880
+
Jesse Albert Carpenter
b. Abt 1878
11
George Washington Jenckes
[1.1.2.15.1.1.2.2.3.5.7]
b. Abt 1882
+
Elizabeth Kathleen Murray
b. Abt 1884
10
Sarah E Jenckes
[1.1.2.15.1.1.2.2.3.6]
b. 20 Feb 1837 d. 10 Apr 1860
9
Wheaton Jenckes
[1.1.2.15.1.1.2.2.4]
b. 26 Sep 1801 d. 4 Sep 1803
9
Barton J Jenckes
[1.1.2.15.1.1.2.2.5]
b. 8 Jan 1804 d. 16 Jun 1834
Amelia Cook
b. 13 Feb 1808 d. 21 May 1838
10
Harriet Jenckes
[1.1.2.15.1.1.2.2.5.1]
b. 26 Aug 1832 d. 1 Jun 1834
10
Frederick Barton Jenckes
[1.1.2.15.1.1.2.2.5.2]
b. 15 Jan 1834 d. 11 Feb 1835
9
Charles Jenckes
[1.1.2.15.1.1.2.2.6]
b. 28 Jul 1806 d. 30 Aug 1861
Louisa Cook
b. 15 Nov 1809 d. 6 Oct 1894
10
Henry C Jenckes
[1.1.2.15.1.1.2.2.6.1]
b. Abt 1831
+
Helen Frances Mowry
b. Abt 1833 d. 29 Aug 1894
10
Allen Jenckes
[1.1.2.15.1.1.2.2.6.2]
b. Abt 1833 d. 10 Jul 1907
Sarah Louisa Thayer
b. 17 Mar 1838
11
Isabel F Jenckes
[1.1.2.15.1.1.2.2.6.2.1]
b. 7 May 1861 d. 21 May 1863
11
Charles Allen Jenckes
[1.1.2.15.1.1.2.2.6.2.2]
b. 27 May 1869
10
Fred B Jenckes
[1.1.2.15.1.1.2.2.6.3]
b. Abt 1833
10
Estelle Jenckes
[1.1.2.15.1.1.2.2.6.4]
b. Abt 1837
+
Waldo Slocomb
b. Abt 1835
10
Lucy A Jenckes
[1.1.2.15.1.1.2.2.6.5]
b. Abt 1839
9
Albert Jenckes
[1.1.2.15.1.1.2.2.7]
b. 13 Feb 1809
Elizabeth Maria Pratt
b. 6 Jul 1815
10
Levilla Jenckes
[1.1.2.15.1.1.2.2.7.1]
b. 1840
10
Mary Deloss Jenckes
[1.1.2.15.1.1.2.2.7.2]
b. 22 May 1842 d. 20 Aug 1843
10
Albert Oscar Jenckes
[1.1.2.15.1.1.2.2.7.3]
b. 18 May 1846 d. 30 Mar 1866
10
Henry Pratt Jenckes
[1.1.2.15.1.1.2.2.7.4]
b. 27 Sep 1849 d. 13 May 1855
10
Charles Fremont Jenckes
[1.1.2.15.1.1.2.2.7.5]
b. 19 Feb 1854 d. 11 Mar 1896
10
Emma Frances Jenckes
[1.1.2.15.1.1.2.2.7.6]
b. 3 Nov 1858 d. 15 Aug 1860
9
Mary Ann Jenckes
[1.1.2.15.1.1.2.2.8]
b. 2 Jul 1811 d. 24 Nov 1836
+
Christopher Robinson
b. 15 May 1806
9
Julia E Jenckes
[1.1.2.15.1.1.2.2.9]
b. 31 Jul 1813 d. 31 Dec 1872
Aaron Rathbone
b. 24 Apr 1804 d. 24 Mar 1854
10
Oscar J Rathbone
[1.1.2.15.1.1.2.2.9.1]
b. 12 Mar 1832
+
Israel White
b. Abt 1809
9
William Augustus Jenckes
[1.1.2.15.1.1.2.2.10]
b. 12 Jun 1815 d. 19 Aug 1899
Lucilla Laura Tourtellot Young
b. 5 Sep 1816 d. 8 Feb 1843
10
Earl Francis Jenckes
[1.1.2.15.1.1.2.2.10.1]
b. 20 Jul 1838 d. 28 Apr 1853
10
Leland Delos Jenckes
[1.1.2.15.1.1.2.2.10.2]
b. 27 Nov 1839 d. 25 Aug 1872
+
Arabella Holder
b. Abt 1841
Adelia Crooks
b. 10 Sep 1832 d. 9 Apr 1909
10
Mary Jenckes
[1.1.2.15.1.1.2.2.10.3]
b. Abt 1856
10
Barton C Jenckes
[1.1.2.15.1.1.2.2.10.4]
b. 27 Aug 1857 d. 13 Mar 1897
10
Marianna Jenckes
[1.1.2.15.1.1.2.2.10.5]
b. 23 Nov 1859 d. 4 Mar 1951
George P Cooke
b. Abt 1857 d. 1914
11
Allan Jencks Cooke
[1.1.2.15.1.1.2.2.10.5.1]
b. 6 Dec 1884 d. 1942
11
Guenn Cooke
[1.1.2.15.1.1.2.2.10.5.2]
b. 4 Jul 1887
11
Mildred A Cooke
[1.1.2.15.1.1.2.2.10.5.3]
b. 10 Aug 1890
11
Mary J Cooke
[1.1.2.15.1.1.2.2.10.5.4]
b. 14 Nov 1894
10
Grace A Jenckes
[1.1.2.15.1.1.2.2.10.6]
b. 23 Dec 1866
+
George H Dame
b. Abt 1864
10
Florence E Jenckes
[1.1.2.15.1.1.2.2.10.7]
b. 14 Mar 1863
John Bradford Spencer
b. Abt 1861
11
Bradford Jenckes Spencer
[1.1.2.15.1.1.2.2.10.7.1]
b. 19 Nov 1890
+
Marion L Moule
b. 22 Feb 1895
10
William Francis Jenckes
[1.1.2.15.1.1.2.2.10.8]
b. 1 Jul 1875 d. 1 Oct 1875
9
Harriet Jenckes
[1.1.2.15.1.1.2.2.11]
b. 5 Aug 1819 d. 29 Sep 1820
9
Horace Aldrich Jenckes
[1.1.2.15.1.1.2.2.12]
b. 8 Apr 1822 d. 24 Apr 1840
9
Edwin Jenckes
[1.1.2.15.1.1.2.2.13]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
10
Joseph Edwin Jenckes
[1.1.2.15.1.1.2.2.13.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
11
Robert Johnson Jenckes
[1.1.2.15.1.1.2.2.13.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
11
Mary Church Jenckes
[1.1.2.15.1.1.2.2.13.1.2]
b. 13 Feb 1876
Isaac Butts Merriman
b. 8 Oct 1874
12
Marie Merriman
[1.1.2.15.1.1.2.2.13.1.2.1]
b. 1902
12
Isaac B Merriman
[1.1.2.15.1.1.2.2.13.1.2.2]
b. 1903
11
Frederick L Jenckes
[1.1.2.15.1.1.2.2.13.1.3]
b. 4 Apr 1877
11
Josephine Densay Jenckes
[1.1.2.15.1.1.2.2.13.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
10
Latimer Jenckes
[1.1.2.15.1.1.2.2.13.2]
b. 8 Aug 1860
10
Harriet Jenckes
[1.1.2.15.1.1.2.2.13.3]
b. 1862 d. 21 Aug 1909
10
Adaline Jenckes
[1.1.2.15.1.1.2.2.13.4]
b. 1864
10
Edwin Jenckes
[1.1.2.15.1.1.2.2.13.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
10
Edwin Jenckes
[1.1.2.15.1.1.2.2.13.6]
b. Abt 1874
8
Mary Jenckes
[1.1.2.15.1.1.2.3]
b. 24 Nov 1772 d. 4 Jan 1818
8
Luke Jenckes
[1.1.2.15.1.1.2.4]
b. 1774 d. 13 Oct 1848
Robey Arnold
b. 2 Oct 1778 d. 22 Aug 1875
9
Lydia Jenckes
[1.1.2.15.1.1.2.4.1]
b. 1800 d. 21 Jul 1876
9
Luke Jenckes
[1.1.2.15.1.1.2.4.2]
b. 1803 d. 15 Mar 1843
Betsey Ballou
b. 21 Oct 1799 d. 25 Sep 1870
10
Arnold Jenckes
[1.1.2.15.1.1.2.4.2.1]
b. 17 Aug 1832 d. 29 Jul 1846
10
Marcien Jenckes
[1.1.2.15.1.1.2.4.2.2]
b. 23 Jun 1834 d. 15 Mar 1912
Amelia Marcon Bates
b. 22 May 1838 d. 12 Apr 1916
11
Anna Amelia Jenckes
[1.1.2.15.1.1.2.4.2.2.1]
b. 30 Oct 1860
Louis Harding
b. Abt 1859
12
Louis Harding
[1.1.2.15.1.1.2.4.2.2.1.1]
b. Abt 1880
12
Lawrence Harding
[1.1.2.15.1.1.2.4.2.2.1.2]
b. Abt 1882
12
Nanette Harding
[1.1.2.15.1.1.2.4.2.2.1.3]
b. Abt 1884
12
Lucy Harding
[1.1.2.15.1.1.2.4.2.2.1.4]
b. Abt 1886
12
Amelia Harding
[1.1.2.15.1.1.2.4.2.2.1.5]
b. Abt 1888
11
Lawrence Bates Jenckes
[1.1.2.15.1.1.2.4.2.2.2]
b. 23 Mar 1867 d. 9 Mar 1922
Alice Child
b. 2 Jan 1861 d. 23 Dec 1945
12
Marcian Jenckes
[1.1.2.15.1.1.2.4.2.2.2.1]
b. 5 Apr 1900
10
Asbert Jenckes
[1.1.2.15.1.1.2.4.2.3]
b. 5 Jul 1836
10
Celia Maria Jenckes
[1.1.2.15.1.1.2.4.2.4]
b. 8 Jun 1838
Joseph P Pillsbury
b. Abt 1836 d. 28 Oct 1877
11
Sherman J Pillsbury
[1.1.2.15.1.1.2.4.2.4.1]
b. 23 Oct 1863
11
Bertha Pillsbury
[1.1.2.15.1.1.2.4.2.4.2]
b. 16 Jul 1865
10
Ella Amelia Jenckes
[1.1.2.15.1.1.2.4.2.5]
b. 22 Sep 1841
8
Diana Jenckes
[1.1.2.15.1.1.2.5]
b. 1 Jan 1776 d. 11 Aug 1847
6
Lydia Jenckes
[1.1.2.15.1.2]
b. 1734 d. 15 Nov 1800
6
Christopher Jenckes
[1.1.2.15.1.3]
b. 1725 d. 22 Nov 1825
Hannah Whipple
b. 2 May 1735 d. 22 Nov 1825
7
Lydia Jenckes
[1.1.2.15.1.3.1]
b. 8 Dec 1752
John Mathewson
b. 7 Jun 1746 d. 1835
8
Peregrin Mathewson
[1.1.2.15.1.3.1.1]
b. 17 Jan 1775
Susan Webb
b. 1780
9
Elisha Mathewson
[1.1.2.15.1.3.1.1.1]
b. 25 Nov 1820 d. 1895
8
Welcome Mathewson
[1.1.2.15.1.3.1.2]
b. 15 Aug 1778 d. 1872
Abigail Brown
b. Abt 1786 d. 1872
9
Mary Ann Mathewson
[1.1.2.15.1.3.1.2.1]
b. 8 May 1808 d. 15 Oct 1886
Henry Sweet
b. 18 Jul 1812 d. Mar 1879
10
Abbie F Sweet
[1.1.2.15.1.3.1.2.1.1]
b. 2 Sep 1834 d. 1917
10
Thomas Henry Sweet
[1.1.2.15.1.3.1.2.1.2]
b. 13 Apr 1838 d. 1924
+
Lydia S Olney
b. 1834 d. 1919
10
Albert E Sweet
[1.1.2.15.1.3.1.2.1.3]
b. 18 Sep 1841
10
Mary Ellen
[1.1.2.15.1.3.1.2.1.4]
b. 21 Mar 1845
10
Emor W Sweet
[1.1.2.15.1.3.1.2.1.5]
b. 29 Jun 1848 d. 12 Jul 1850
10
Elnor W Sweet
[1.1.2.15.1.3.1.2.1.6]
b. 29 Jun 1848 d. 12 Jul 1850
9
David Mathewson
[1.1.2.15.1.3.1.2.2]
b. 29 Dec 1817 d. 14 May 1896
+
Emeline Maria Wood
b. 23 Sep 1821
8
Hannah Mathewson
[1.1.2.15.1.3.1.3]
b. 18 Apr 1781
8
John Mathewson
[1.1.2.15.1.3.1.4]
b. 1 Jan 1785
8
Lydia Mathewson
[1.1.2.15.1.3.1.5]
b. 18 Apr 1787
8
Anphillis Mathewson
[1.1.2.15.1.3.1.6]
b. 4 Mar 1790
8
Amey Mathewson
[1.1.2.15.1.3.1.7]
b. 3 Feb 1795
7
Joshua Jenckes
[1.1.2.15.1.3.2]
b. 15 Jan 1754 d. Jun 1807
Susannah Whipple
b. 11 Jul 1762 d. 1 Feb 1832
8
Salinda Jenckes
[1.1.2.15.1.3.2.1]
b. 21 Feb 1799 d. 2 Feb 1856
+
William Howard
b. Abt 1797
8
Anphillas Jenckes
[1.1.2.15.1.3.2.2]
b. 25 Sep 1800
8
Parley Jenckes
[1.1.2.15.1.3.2.3]
b. 31 Jan 1802 d. 28 Mar 1866
+
Newel Phetteplace
b. Abt 1804
8
Hannah Jenckes
[1.1.2.15.1.3.2.4]
b. 1 Jul 1803 d. 1852
8
Lemuel Jenckes
[1.1.2.15.1.3.2.5]
b. Abt 1805 d. 10 Jul 1845
7
Hannah Jenckes
[1.1.2.15.1.3.3]
b. 21 Jul 1756
7
Anphillis Jenckes
[1.1.2.15.1.3.4]
b. 20 Feb 1757
7
Christopher Jenckes
[1.1.2.15.1.3.5]
b. 17 May 1760
7
Adam Jenckes
[1.1.2.15.1.3.6]
b. 7 Nov 1762 d. Aft 1835
7
Elizabeth Jenckes
[1.1.2.15.1.3.7]
b. 11 Feb 1764
7
Amie Jenckes
[1.1.2.15.1.3.8]
b. 21 Sep 1770
7
General Charles Jenckes
[1.1.2.15.1.3.9]
b. 7 Aug 1767 d. 4 Jul 1838
Rachel Benson
b. 5 May 1777 d. 21 Nov 1842
8
Charles Benson Jenckes
[1.1.2.15.1.3.9.1]
b. 10 Apr 1796 d. Aft 1831
Hannah Ellis Thayer
b. 19 Mar 1800 d. 26 Feb 1818
9
Charles T Jenckes
[1.1.2.15.1.3.9.1.1]
b. 20 Feb 1818 d. 28 Feb 1818
Urana Thayer
b. 26 Dec 1801 d. 15 Nov 1822
9
Rufus A Jenckes
[1.1.2.15.1.3.9.1.2]
b. 22 Sep 1822 d. 11 Oct 1822
+
Alice T Thayer
b. Abt 1802 d. 28 Mar 1826
Ann Eliza Smith
b. 31 Dec 1805 d. 2 Apr 1865
9
Hannah Eliza Jenckes
[1.1.2.15.1.3.9.1.3]
b. 25 Nov 1827 d. 22 Oct 1890
+
Edwin Smith
b. Abt 1825
9
Charles Henry Jenckes
[1.1.2.15.1.3.9.1.4]
b. 17 Nov 1829 d. 1862
Susan Jenks
b. Abt 1831 d. 1919
10
Anna Maria Jencks
[1.1.2.15.1.3.9.1.4.1]
b. 31 Dec 1851 d. 31 Jul 1910
10
Henry Benson Jencks
[1.1.2.15.1.3.9.1.4.2]
b. 12 Jan 1861 d. 20 Jan 1925
Eva Elmira Stone
b. 4 Apr 1859 d. 20 Dec 1949
11
Esther Emeline Jencks
[1.1.2.15.1.3.9.1.4.2.1]
b. 14 Oct 1890 d. 25 Feb 1977
11
Ralph Joseph Jencks
[1.1.2.15.1.3.9.1.4.2.2]
b. 4 Apr 1892 d. 12 Jan 1931
9
Ann Mariah Jenckes
[1.1.2.15.1.3.9.1.5]
b. 31 Dec 1831 d. 31 Jul 1910
Dr James Lucas Wheaton
b. 14 Mar 1823
10
Martha Jenckes Wheaton
[1.1.2.15.1.3.9.1.5.1]
b. 12 Feb 1851
+
Dr. William P White
b. 21 Dec 1845 d. 31 Dec 1871
Julian A Chase
11
Elizabeth Kimball Chase
[1.1.2.15.1.3.9.1.5.1.1]
b. 3 Feb 1875
11
Anna Margaret Chase
[1.1.2.15.1.3.9.1.5.1.2]
b. 14 May 1876 d. 11 Jan 1955
+
Charles Herbert Sheldon
b. 1872
11
Julian Clement Chase
[1.1.2.15.1.3.9.1.5.1.3]
b. 21 Jun 1878 d. 14 Feb 1974
Julia Ramsey
12
Robert Ramsey Chase
[1.1.2.15.1.3.9.1.5.1.3.1]
b. 1911 d. 1998
+
Beulah Dimmick
b. 1901 d. 1990
11
Ruth Chase
[1.1.2.15.1.3.9.1.5.1.4]
b. 30 Aug 1880
11
Helen Burr Chase
[1.1.2.15.1.3.9.1.5.1.5]
b. 3 Jan 1885
11
Hazel White Chase
[1.1.2.15.1.3.9.1.5.1.6]
b. 3 Jan 1885 d. 18 Apr 1888
11
Robert Dexter Chase
[1.1.2.15.1.3.9.1.5.1.7]
b. 8 Jan 1889
Elizabeth Wadsworth Dodge
b. 27 Feb 1888
12
Robert Dexter Chase, Jr
[1.1.2.15.1.3.9.1.5.1.7.1]
b. 18 Jul 1917 d. 1 Jun 1985
10
Anna Francis Wheaton
[1.1.2.15.1.3.9.1.5.2]
b. 27 Feb 1853
Samuel Francis Dexter
b. 3 Sep 1872
11
Nathaniel Wheaton Dexter
[1.1.2.15.1.3.9.1.5.2.1]
b. 9 Jan 1874 d. 12 Oct 1959
11
Fannie Wheaton Dexter
[1.1.2.15.1.3.9.1.5.2.2]
b. 21 Oct 1875 d. 19 Jul 1948
11
Anthony Hamilton Dexter
[1.1.2.15.1.3.9.1.5.2.3]
b. 1 May 1881
+
Helen Loesch
b. Abt 1879
10
Jesse L Wheaton
[1.1.2.15.1.3.9.1.5.3]
b. Dec 1860
10
James Lucas Wheaton, Jr
[1.1.2.15.1.3.9.1.5.4]
b. 9 Jul 1868
Florence Evelyn Jefferds
b. 15 Jun 1876
11
Dr James Lucas Wheaton, III
[1.1.2.15.1.3.9.1.5.4.1]
b. 4 Oct 1899 d. 28 May 1979
Doris May Sibley
b. 12 Jan 1899 d. 26 Sep 1970
12
Betty Wheaton
[1.1.2.15.1.3.9.1.5.4.1.1]
b. 16 May 1925 d. 21 Mar 1992 [
=>
]
12
James Lucas Wheaton, IV
[1.1.2.15.1.3.9.1.5.4.1.2]
b. 6 Apr 1930 d. 7 Oct 2004
11
Dorothy Evelyn Wheaton
[1.1.2.15.1.3.9.1.5.4.2]
b. 11 May 1903
6
Martha Jenckes
[1.1.2.15.1.4]
b. 22 Jan 1725 d. Jun 1826
6
Joseph Jenckes
[1.1.2.15.1.5]
b. 1729 d. 14 Nov 1793
Susanna Wilkinson
b. 20 Sep 1729 d. 26 Mar 1803
7
Nicholas Jenckes
[1.1.2.15.1.5.1]
b. Abt 1750 d. Jul 1819
7
David Jenckes
[1.1.2.15.1.5.2]
b. Abt 1752 d. 1 Mar 1831
7
George Jenckes
[1.1.2.15.1.5.3]
b. Abt 1752
7
Deborah Jenckes
[1.1.2.15.1.5.4]
b. Abt 1756 d. 1 Nov 1831
7
Lemuel Jenckes
[1.1.2.15.1.5.5]
b. Abt 1756 d. 8 Jul 1845
7
Sarah Jenckes
[1.1.2.15.1.5.6]
b. Abt 1758 d. 13 Nov 1845
7
Susannah Jenckes
[1.1.2.15.1.5.7]
b. Abt 1768 d. 19 Mar 1800
7
Mary Jenckes
[1.1.2.15.1.5.8]
b. Abt 1760
5
Johnathan Jenks
[1.1.2.15.2]
b. 17 Jul 1707 d. 1740
5
Dr. John Jenckes
[1.1.2.15.3]
b. 1710 d. 31 May 1776
4
Abigail Jenckes
[1.1.2.16]
b. 1676 d. 12 Mar 1756
Thomas Whipple
b. Abt 1671 d. 31 Mar 1766
5
Mary Harris Whipple
[1.1.2.16.1]
b. Abt 1697
5
Thomas Whipple, Jr
[1.1.2.16.2]
b. Abt 1698 d. 20 Nov 1771
Mary Gary
b. 20 Jul 1699 d. 21 Feb 1767
6
Thomas Whipple, III
[1.1.2.16.2.1]
b. 16 Jul 1723
Abigail Wood
7
Noah Whipple
[1.1.2.16.2.1.1]
b. 23 Apr 1747
7
Ann Whipple
[1.1.2.16.2.1.2]
b. 17 Jan 1749
7
Noah Whipple
[1.1.2.16.2.1.3]
b. 3 May 1753
6
Mary Whipple
[1.1.2.16.2.2]
b. 23 Jul 1725 d. Nov 1763
Moses Pelton
b. 1728 d. 16 Apr 1778
7
Hannah Pelton
[1.1.2.16.2.2.1]
b. 3 Jan 1749 d. 10 May 1754
7
Moses Pelton, Jr
[1.1.2.16.2.2.2]
b. 27 Jun 1751 d. 19 Jun 1809
7
Joel Pelton
[1.1.2.16.2.2.3]
b. 5 Nov 1752 d. 7 Mar 1856
7
Mary Pelton
[1.1.2.16.2.2.4]
b. 26 Feb 1754
7
Hannah Pelton
[1.1.2.16.2.2.5]
b. 30 Aug 1755 d. 16 Feb 1817
7
Lemuel Pelton
[1.1.2.16.2.2.6]
b. 1757
7
Elizabeth Pelton
[1.1.2.16.2.2.7]
b. Nov 1763
6
Abigail Whipple
[1.1.2.16.2.3]
b. 8 Jun 1727 d. 14 Jan 1728
6
Abraham Whipple
[1.1.2.16.2.4]
b. 16 Feb 1728 d. 11 Mar 1729
6
Abigail Whipple
[1.1.2.16.2.5]
b. 30 Jan 1729 d. 21 Apr 1806
Elijah Miner
b. Abt 1732 d. 18 Aug 1756
7
Abigail Miner
[1.1.2.16.2.5.1]
b. 24 Dec 1756
7
Christiana Miner
[1.1.2.16.2.5.2]
b. 29 Dec 1751 d. 24 Jun 1808
Thomas Davis
8
Elijah Davis
[1.1.2.16.2.5.2.1]
b. 30 Jun 1775 d. 26 Feb 1834
8
Thomas Davis
[1.1.2.16.2.5.2.2]
b. 13 Nov 1777
8
Sarah Davis
[1.1.2.16.2.5.2.3]
b. 25 Apr 1780 d. 20 Aug 1848
8
Levina Davis
[1.1.2.16.2.5.2.4]
b. 18 Apr 1782
8
Roswell Davis
[1.1.2.16.2.5.2.5]
b. 18 Feb 1785 d. 14 May 1848
8
Polly Davis
[1.1.2.16.2.5.2.6]
b. 31 Jul 1791 d. 28 Apr 1794
Jonathan Dickinson
b. 18 Nov 1738 d. 16 Oct 1762
7
Mary Dickinson
[1.1.2.16.2.5.3]
b. 25 Dec 1758 d. 5 Mar 1759
7
Jonathan Dickinson
[1.1.2.16.2.5.4]
b. 30 Sep 1760
7
Mary Dickinson
[1.1.2.16.2.5.5]
b. Mar 1762 d. May 1850
Isaac Buck
b. 1739 d. 6 Feb 1825
7
Elijah Buck
[1.1.2.16.2.5.6]
b. 11 Apr 1760 d. 24 Aug 1852
+
Submit Willson
b. 1765
7
Isaac Buck, Jr
[1.1.2.16.2.5.7]
b. 11 Sep 1762
7
Susannah Buck
[1.1.2.16.2.5.8]
b. 16 Dec 1764
7
William Buck
[1.1.2.16.2.5.9]
b. 3 Nov 1766
7
Sarah Buck
[1.1.2.16.2.5.10]
b. 22 Apr 1769 d. 1858
Samuel Parsons
b. 1767
8
Clarissa Parsons
[1.1.2.16.2.5.10.1]
b. 21 Mar 1791 d. 23 Jan 1849
Jonathan Butterfield
b. 10 Dec 1777 d. 10 Apr 1846
9
Jonathan Butterfield
[1.1.2.16.2.5.10.1.1]
b. 30 Sep 1806 d. 5 Nov 1880
Jane Wilson
b. 1807 d. 9 Oct 1832
10
John Schyler Butterfield
[1.1.2.16.2.5.10.1.1.1]
b. 1830
10
Augusta Butterfield
[1.1.2.16.2.5.10.1.1.2]
b. 1832
Mary Perry
b. 3 Aug 1809
10
Jane R. Butterfield
[1.1.2.16.2.5.10.1.1.3]
b. 1835
10
Sarah C. Butterfield
[1.1.2.16.2.5.10.1.1.4]
b. 1837
10
Cornelia Butterfield
[1.1.2.16.2.5.10.1.1.5]
b. 1838
10
Ann E. Butterfield
[1.1.2.16.2.5.10.1.1.6]
b. 1840
10
Clarissa A. Butterfield
[1.1.2.16.2.5.10.1.1.7]
b. 1842
George Washington Pine
b. 22 Feb 1836
11
Harrison Pine
[1.1.2.16.2.5.10.1.1.7.1]
b. 3 Mar 1865 d. 19 Jan 1928
11
Harry F. Pine
[1.1.2.16.2.5.10.1.1.7.2]
b. 1867
10
Oliver P. Butterfield
[1.1.2.16.2.5.10.1.1.8]
b. Abt 1844
Margaret M Beckwith
b. 1844
11
Clannce Butterfield
[1.1.2.16.2.5.10.1.1.8.1]
b. 1863
11
Lester J Butterfield
[1.1.2.16.2.5.10.1.1.8.2]
b. 19 Oct 1868 d. 10 Jan 1940
Sarah Leviah Watkins
b. 11 Feb 1872 d. 13 Apr 1956
12
Hazel M. Butterfield
[1.1.2.16.2.5.10.1.1.8.2.1]
b. 2 Nov 1892 d. 26 Aug 1985 [
=>
]
12
Shelby Watkins Butterfield
[1.1.2.16.2.5.10.1.1.8.2.2]
b. 14 Aug 1895 d. 10 Aug 1953
12
Estelle Lucille Butterfield
[1.1.2.16.2.5.10.1.1.8.2.3]
b. 8 Apr 1897 d. 10 Sep 1995
12
Inez Marie Butterfield
[1.1.2.16.2.5.10.1.1.8.2.4]
b. 18 Dec 1900 d. 4 Oct 1984 [
=>
]
12
Burr J "Bert" Butterfield
[1.1.2.16.2.5.10.1.1.8.2.5]
b. 23 Nov 1902 d. 31 Oct 1955
12
Beulah Marguerite Butterfield
[1.1.2.16.2.5.10.1.1.8.2.6]
b. 6 Jul 1905 d. 13 Jun 1994
11
Mary Butterfield
[1.1.2.16.2.5.10.1.1.8.3]
b. 1874
9
George Butterfield
[1.1.2.16.2.5.10.1.2]
b. 4 Sep 1808 d. 22 Nov 1808
9
Perses B Butterfield
[1.1.2.16.2.5.10.1.3]
b. 5 Sep 1811 d. 11 Feb 1893
Albert M. Skellenger
b. 14 Oct 1805 d. 13 May 1888
10
Jesse Leander Skellenger
[1.1.2.16.2.5.10.1.3.1]
b. 28 Jan 1830 d. 18 Jul 1900
Melvina Electa Liscum
b. 24 Aug 1836 d. 30 Aug 1926
11
Florence Abigail Skellenger
[1.1.2.16.2.5.10.1.3.1.1]
b. 6 Sep 1855 d. 14 May 1937
Franklin Kidd
b. 8 Apr 1849 d. 24 Mar 1904
12
Floyd Snelson Kidd
[1.1.2.16.2.5.10.1.3.1.1.1]
b. 9 Jun 1882 d. 30 Dec 1935 [
=>
]
12
Jesse Edward Kidd
[1.1.2.16.2.5.10.1.3.1.1.2]
b. 17 Aug 1887
11
Frank Liscum Skellenger
[1.1.2.16.2.5.10.1.3.1.2]
b. 1 Feb 1861 d. 4 Dec 1920
Lenora Rosecella Jones
b. 22 Oct 1867 d. 31 Jan 1948
12
Lottie Belle Skellenger
[1.1.2.16.2.5.10.1.3.1.2.1]
b. 18 Feb 1888 d. 4 Jul 1974 [
=>
]
12
Ethel Melvina Skellinger
[1.1.2.16.2.5.10.1.3.1.2.2]
b. 18 Oct 1900 d. 20 Jun 1990
12
Jessie Marie Skellinger
[1.1.2.16.2.5.10.1.3.1.2.3]
b. 17 Apr 1904
12
Lenora Alfreda Skellenger
[1.1.2.16.2.5.10.1.3.1.2.4]
b. 22 Nov 1906 d. May 1991
12
Alma Florence Skellenger
[1.1.2.16.2.5.10.1.3.1.2.5]
b. 6 Nov 1908 d. 15 May 1977
11
Fred J. Skellenger
[1.1.2.16.2.5.10.1.3.1.3]
b. 1863 d. 11 Mar 1872
11
Jesse Albert Jay Skellenger
[1.1.2.16.2.5.10.1.3.1.4]
b. 14 Dec 1871 d. 3 Jan 1916
Ida Mae Payne
b. 17 May 1875 d. 19 Aug 1925
12
Harry Skellenger
[1.1.2.16.2.5.10.1.3.1.4.1]
b. 6 Jan 1897 d. 6 Jan 1916
11
Ida Belle Skellenger
[1.1.2.16.2.5.10.1.3.1.5]
b. 27 Apr 1875 d. 8 Sep 1968
Johan Hodnefield
b. 8 May 1869 d. 14 Feb 1945
12
Floyd John Hodenfield
[1.1.2.16.2.5.10.1.3.1.5.1]
b. 12 Apr 1895 d. 5 Aug 1976
12
Roy Skellenger Hodenfield
[1.1.2.16.2.5.10.1.3.1.5.2]
b. 15 May 1899 d. 12 Feb 1980
12
Hazel Melvina Hodnefield
[1.1.2.16.2.5.10.1.3.1.5.3]
b. 10 Mar 1903 d. 10 Jan 1988
12
Florence Julia Hodnefield
[1.1.2.16.2.5.10.1.3.1.5.4]
b. 30 Jul 1914 d. 17 Feb 1998
10
Cordelia M Skellenger
[1.1.2.16.2.5.10.1.3.2]
b. 1832
+
Jacob Neil Tasker
b. 1829
10
Albert F Skellenger
[1.1.2.16.2.5.10.1.3.3]
b. 28 Jan 1830 d. 2 Feb 1917
Elvira Eleanor Ferguson
b. Abt 3 Apr 1838 d. 28 Apr 1898
11
Charles B Skellenger
[1.1.2.16.2.5.10.1.3.3.1]
b. 23 Mar 1860 d. 16 Mar 1936
Mary Elizabeth Strube
b. 1860 d. 28 Jan 1928
12
Emma Skellenger
[1.1.2.16.2.5.10.1.3.3.1.1]
b. 2 May 1889
12
Albert H Skellenger
[1.1.2.16.2.5.10.1.3.3.1.2]
b. 4 Jul 1890 d. 5 Jan 1951
11
William Edward Skellenger
[1.1.2.16.2.5.10.1.3.3.2]
b. 13 Sep 1862 d. 1 Apr 1918
Rosa Bertha Pine
b. 27 May 1871 d. 1899
12
Cora Blanche Skellenger
[1.1.2.16.2.5.10.1.3.3.2.1]
b. 8 Sep 1893 d. 28 Jun 1975
12
Ethel M Skellenger
[1.1.2.16.2.5.10.1.3.3.2.2]
b. Abt 1897
12
Charles G Skellenger
[1.1.2.16.2.5.10.1.3.3.2.3]
b. Abt 1898 d. 1899
11
Sarah A Skellenger
[1.1.2.16.2.5.10.1.3.3.3]
b. 24 Feb 1864
11
Grant Ulysses Skellenger
[1.1.2.16.2.5.10.1.3.3.4]
b. 29 Aug 1865 d. 17 Dec 1936
Sarah May Baty
b. 1 Aug 1871 d. 28 Dec 1931
12
Charles Leo Skellenger
[1.1.2.16.2.5.10.1.3.3.4.1]
b. 1 Nov 1895 d. 2 Aug 1961 [
=>
]
12
George Skellenger
[1.1.2.16.2.5.10.1.3.3.4.2]
b. 10 Apr 1897 d. 13 Mar 1952
12
Agnes Caroline Skellenger
[1.1.2.16.2.5.10.1.3.3.4.3]
b. 21 Oct 1898 d. 22 Mar 1980
12
Elvia Skellenger
[1.1.2.16.2.5.10.1.3.3.4.4]
b. 26 Dec 1900 d. 7 Oct 1989
12
Carrie Ladeline Skellenger
[1.1.2.16.2.5.10.1.3.3.4.5]
b. 13 Apr 1904 d. 22 Sep 1944
12
Walter Ray Skellenger
[1.1.2.16.2.5.10.1.3.3.4.6]
b. 26 Oct 1909 d. 11 Jan 1978
11
Persis Skellenger
[1.1.2.16.2.5.10.1.3.3.5]
b. 10 Nov 1866 d. 20 Jan 1951
Edward George Prince
b. 28 Jan 1862 d. 29 Jun 1929
12
George William Prince
[1.1.2.16.2.5.10.1.3.3.5.1]
b. 20 May 1888 d. 8 May 1924
11
Cordelia L Skellenger
[1.1.2.16.2.5.10.1.3.3.6]
b. 6 Jul 1868
+
Louis S Sherman
b. 1865
11
Albert Henry Skellenger
[1.1.2.16.2.5.10.1.3.3.7]
b. 9 Mar 1875 d. 27 Dec 1953
Margaret Richardson
b. 15 Nov 1879 d. 1973
12
Charles Raymond Skellenger
[1.1.2.16.2.5.10.1.3.3.7.1]
b. 1898 d. 1973
12
Claud Skellenger
[1.1.2.16.2.5.10.1.3.3.7.2]
b. 3 Feb 1903 d. 14 May 1903
12
Howard Leo Skellenger
[1.1.2.16.2.5.10.1.3.3.7.3]
b. 11 Aug 1904 d. 10 Apr 1957
12
Ruth Skellenger
[1.1.2.16.2.5.10.1.3.3.7.4]
b. 20 Dec 1907 d. 19 Nov 1969
10
Sarah Ann Skellenger
[1.1.2.16.2.5.10.1.3.4]
b. 1834 d. 20 Jan 1892
Edward Palmer
b. 1828
11
Lottie O Palmer
[1.1.2.16.2.5.10.1.3.4.1]
b. 1861
9
Clarissa Butterfield
[1.1.2.16.2.5.10.1.4]
b. 27 Jul 1812 d. 4 Nov 1894
Daniel Drury Ashley
b. 5 Aug 1810 d. 3 Jan 1893
10
William Henry Ashley
[1.1.2.16.2.5.10.1.4.1]
b. 11 Oct 1833 d. 17 Apr 1863
10
Cooper Nathaniel Ashley
[1.1.2.16.2.5.10.1.4.2]
b. 25 Dec 1835 d. 20 Jun 1894
+
Jennie Eliza Williams
10
Hetty Clarissa Ashley
[1.1.2.16.2.5.10.1.4.3]
b. 26 Sep 1837 d. 23 Jul 1840
10
Hetty Cooper Ashley
[1.1.2.16.2.5.10.1.4.4]
b. 10 May 1840
Milton H Parmelee
b. 1836 d. 12 Mar 1889
11
Libbie Parmelee
[1.1.2.16.2.5.10.1.4.4.1]
b. 1868
10
Sylvia Maria Ashley
[1.1.2.16.2.5.10.1.4.5]
b. 2 Apr 1842
+
Lorenzo D Clark
b. 1840
10
Alice Amelia Ashley
[1.1.2.16.2.5.10.1.4.6]
b. 11 Dec 1848 d. 10 Mar 1849
9
Sarah Butterfield
[1.1.2.16.2.5.10.1.5]
b. 20 Aug 1814 d. 22 Sep 1814
9
Charles B Butterfield
[1.1.2.16.2.5.10.1.6]
b. 10 Aug 1815 d. 14 Feb 1886
9
Isaac Butterfield
[1.1.2.16.2.5.10.1.7]
b. 24 Jan 1817 d. 20 May 1878
Susan Thompson
b. 1818
10
Wanitta Marietta Butterfield
[1.1.2.16.2.5.10.1.7.1]
b. 1847
10
Alice C Butterfield
[1.1.2.16.2.5.10.1.7.2]
b. 1850
10
Arthur C Butterfield
[1.1.2.16.2.5.10.1.7.3]
b. 1850
9
Harriet A Butterfield
[1.1.2.16.2.5.10.1.8]
b. 24 Oct 1819
Orrin N Thayer
b. 11 Aug 1817
10
Ellen Laura Thayer
[1.1.2.16.2.5.10.1.8.1]
b. 29 Aug 1842
10
Orson Allertus Thayer
[1.1.2.16.2.5.10.1.8.2]
b. 4 Aug 1845
9
David L Butterfield
[1.1.2.16.2.5.10.1.9]
b. 4 Apr 1823
Sarah Miranda Stover
b. 1826
10
Eugene Uzeen Butterfield
[1.1.2.16.2.5.10.1.9.1]
b. 1849
9
Rachel M Butterfield
[1.1.2.16.2.5.10.1.10]
b. 24 Jun 1825
+
Henry Vandercook
b. 1821
9
Mary Etta Butterfield
[1.1.2.16.2.5.10.1.11]
b. 6 Sep 1827 d. 17 Apr 1874
+
Hiram B Bullard
b. 2 Oct 1825 d. 22 Jul 1885
9
Celestine P Butterfield
[1.1.2.16.2.5.10.1.12]
b. 13 Mar 1830
William Palmer Blake
b. 7 Jun 1828
10
Clara A Blake
[1.1.2.16.2.5.10.1.12.1]
b. 1852
10
Mary G Blake
[1.1.2.16.2.5.10.1.12.2]
b. 1863
10
Francis A Blake
[1.1.2.16.2.5.10.1.12.3]
b. 1865
Edward C Miller
b. Nov 1862
11
Edith C Miller
[1.1.2.16.2.5.10.1.12.3.1]
b. 11 Oct 1898
8
Parmelia Parsons
[1.1.2.16.2.5.10.2]
b. 12 Oct 1793
8
Harvey Parsons
[1.1.2.16.2.5.10.3]
b. 3 Sep 1795 d. 28 Mar 1861
8
Samuel Parsons
[1.1.2.16.2.5.10.4]
b. 19 Nov 1797
8
Elijah Parsons
[1.1.2.16.2.5.10.5]
b. 1800
8
Lyman Parsons
[1.1.2.16.2.5.10.6]
b. 10 Jun 1801 d. 5 Nov 1883
8
Sally Parsons
[1.1.2.16.2.5.10.7]
b. 26 Jun 1803
8
Amity Parsons
[1.1.2.16.2.5.10.8]
b. 1806 d. 23 Oct 1806
8
Orrin Parsons
[1.1.2.16.2.5.10.9]
b. 3 Jul 1807
8
Elam Parsons
[1.1.2.16.2.5.10.10]
b. 2 Aug 1809 d. 1893
8
Lucina Parsons
[1.1.2.16.2.5.10.11]
b. 1811 d. 11 Nov 1879
8
Lura Amity Parsons
[1.1.2.16.2.5.10.12]
b. 20 Aug 1813
7
Elenor Buck
[1.1.2.16.2.5.11]
b. 15 Jun 1771
7
Lavina Buck
[1.1.2.16.2.5.12]
b. 11 Dec 1773
6
Nathan Whipple
[1.1.2.16.2.6]
b. 24 Dec 1731 d. 19 Mar 1813
Hannah White
b. 22 Aug 1729
7
Hannah Whipple
[1.1.2.16.2.6.1]
b. 15 Apr 1758
7
Atener Whipple
[1.1.2.16.2.6.2]
b. 4 Apr 1763
7
Thomas Whipple
[1.1.2.16.2.6.3]
b. 23 Oct 1760
7
Nathan Whipple
[1.1.2.16.2.6.4]
b. 30 Mar 1766 d. 1 Jul 1832
7
Susannah Whipple
[1.1.2.16.2.6.5]
b. 18 Jan 1754
7
Patience Whipple
[1.1.2.16.2.6.6]
b. 19 Jan 1756
6
Rachel Whipple
[1.1.2.16.2.7]
b. 13 Oct 1733
Captain Nathaniel Hamlin
b. 7 Jan 1739 d. 27 Dec 1818
7
Charity Hamblin
[1.1.2.16.2.7.1]
b. 30 Jan 1755
7
Levi Hamblin
[1.1.2.16.2.7.2]
b. 11 Jun 1757
7
John Hamlin
[1.1.2.16.2.7.3]
b. 12 Mar 1761 d. 30 Oct 1825
7
William Hamblin
[1.1.2.16.2.7.4]
b. 17 May 1763
7
Asrariah Hamblin
[1.1.2.16.2.7.5]
b. 27 Mar 1765
6
Ann Whipple
[1.1.2.16.2.8]
b. 21 Oct 1735
Isaac Wyborn
b. 1727 d. Aft 1802
7
Prudence Wyborn
[1.1.2.16.2.8.1]
b. 1762
7
William Gershon Wyborn
[1.1.2.16.2.8.2]
b. 24 Jan 1777 d. 22 Mar 1857
7
Lucy Wyborn
[1.1.2.16.2.8.3]
b. 1778
7
John M Wyborn
[1.1.2.16.2.8.4]
b. Abt 1779
7
Bevil Granville Wyborn
[1.1.2.16.2.8.5]
b. 15 Oct 1783 d. 9 May 1872
7
Daughter Wyborn
[1.1.2.16.2.8.6]
b. Abt 1789
6
Elizabeth Whipple
[1.1.2.16.2.9]
b. 26 Feb 1739
6
Amos Whipple
[1.1.2.16.2.10]
b. 22 Jan 1742
5
Enoch Whipple
[1.1.2.16.3]
b. Abt 1703 d. 18 Jan 1725
5
Abraham Whipple
[1.1.2.16.4]
b. Abt 1709 d. 3 Oct 1768
Mary Jones
b. 22 Apr 1709 d. 4 Nov 1780
6
Bathsheba Whipple
[1.1.2.16.4.1]
b. 2 Feb 1731
6
Abraham Whipple, Jr
[1.1.2.16.4.2]
b. 18 Mar 1734
6
Mary Whipple
[1.1.2.16.4.3]
b. 1 Mar 1735 d. 6 Dec 1823
6
Samuel Whipple
[1.1.2.16.4.4]
b. 7 Jan 1737 d. 28 Sep 1762
+
Oliver Evans
b. Abt 1741
6
Joseph Whipple
[1.1.2.16.4.5]
b. 18 May 1740
Abigail Gary
b. 2 Jul 1743
7
Abraham Whipple
[1.1.2.16.4.5.1]
b. 11 Feb 1768 d. 12 Jan 1852
6
Luther Whipple
[1.1.2.16.4.6]
b. 7 Mar 1743 d. 1830
Eunice Gates
b. Abt 1744
7
Abram Whipple
[1.1.2.16.4.6.1]
b. 11 Feb 1768 d. 12 Jan 1852
Asenath Sumner
b. 2 Aug 1768 d. 23 Dec 1851
8
Abigail Whipple
[1.1.2.16.4.6.1.1]
b. 1794 d. 13 Apr 1870
Isaac Coon
b. 25 Apr 1792 d. 5 Jan 1878
9
Lucinda Coon
[1.1.2.16.4.6.1.1.1]
b. 1815 d. 7 Apr 1881
8
Louisa Whipple
[1.1.2.16.4.6.1.2]
b. 1798 d. 12 Apr 1889
8
Eunice Whipple
[1.1.2.16.4.6.1.3]
b. 1800
8
Daniel Whipple
[1.1.2.16.4.6.1.4]
b. 20 Nov 1801 d. 26 Apr 1889
Maria Chamberlain
b. 9 Aug 1825 d. 31 Dec 1891
9
Jane Whipple
[1.1.2.16.4.6.1.4.1]
b. 14 Nov 1850 d. 19 Jul 1932
9
Jerome Whipple
[1.1.2.16.4.6.1.4.2]
b. 17 Mar 1853 d. 17 Nov 1921
9
Abraham Whipple
[1.1.2.16.4.6.1.4.3]
b. May 1863
9
Elizabeth Whipple
[1.1.2.16.4.6.1.4.4]
b. 1866 d. 1937
9
Sarah Whipple
[1.1.2.16.4.6.1.4.5]
b. 23 Feb 1869 d. 24 Apr 1895
8
Asenath "Sena" Whipple
[1.1.2.16.4.6.1.5]
b. 1803 d. 27 May 1896
Lyman Hoyt
b. 1804
9
Lucy Ann Hoyt
[1.1.2.16.4.6.1.5.1]
b. Abt 1834 d. 26 Feb 1920
Alexander M Thompson
b. Abt 1825 d. 27 Mar 1882
10
Jennie A Thompson
[1.1.2.16.4.6.1.5.1.1]
b. Oct 1858 d. 28 Jun 1900
10
Asenath J Thompson
[1.1.2.16.4.6.1.5.1.2]
b. 1859
10
Martha A Thompson
[1.1.2.16.4.6.1.5.1.3]
b. 1862
9
Mary Hoyt
[1.1.2.16.4.6.1.5.2]
b. Abt 1836
9
Sarah Hoyt
[1.1.2.16.4.6.1.5.3]
b. Abt 1838
9
Lois Hoyt
[1.1.2.16.4.6.1.5.4]
b. Abt 1844 d. Bef 1860
9
Esther Hoyt
[1.1.2.16.4.6.1.5.5]
b. Abt 1846
9
Henry V Hoyt
[1.1.2.16.4.6.1.5.6]
b. 27 Feb 1850 d. 10 Sep 1933
8
Lydia Whipple
[1.1.2.16.4.6.1.6]
b. 1806 d. 19 Sep 1880
Jacob Mead
b. 3 Aug 1807 d. 14 Oct 1880
9
Aseneth Mead
[1.1.2.16.4.6.1.6.1]
b. 17 Dec 1831 d. 29 Apr 1844
8
Henry Whipple
[1.1.2.16.4.6.1.7]
b. 22 May 1807 d. 13 Jan 1895
Polly Ellis
b. 22 Mar 1816
9
Harrison Whipple
[1.1.2.16.4.6.1.7.1]
b. 1835
9
Gardner C Whipple
[1.1.2.16.4.6.1.7.2]
b. 12 Aug 1849 d. 25 Sep 1926
9
Betsey Whipple
[1.1.2.16.4.6.1.7.3]
b. 1850
9
Caroline Whipple
[1.1.2.16.4.6.1.7.4]
b. 1851
9
Adelbert Whipple
[1.1.2.16.4.6.1.7.5]
b. Oct 1854 d. 1936
9
Warren Whipple
[1.1.2.16.4.6.1.7.6]
b. Aug 1863 d. 25 Apr 1915
+
Margaret Bertha Tracy
b. 1870
8
George "Leo" Whipple
[1.1.2.16.4.6.1.8]
b. 18 May 1809 d. 19 Jul 1896
Sarah Maritta Stratter
b. 9 Jan 1811 d. 31 Aug 1889
9
Mary E Whipple
[1.1.2.16.4.6.1.8.1]
b. Feb 1838 d. 11 Feb 1917
Hiram Knickerbocker Mott
b. 18 May 1838 d. 5 May 1914
10
George W Mott
[1.1.2.16.4.6.1.8.1.1]
b. 13 Oct 1859
Melissa Kelley
b. 5 Jul 1857 d. 11 Nov 1886
11
Ethel M Mott
[1.1.2.16.4.6.1.8.1.1.1]
b. 9 Jul 1879
10
John Stratton Mott
[1.1.2.16.4.6.1.8.1.2]
b. 30 Jun 1863 d. 13 Sep 1933
+
Elizabeth Adele Streeter
b. 9 Mar 1867 d. 27 Jan 1934
10
Sarah M Mott
[1.1.2.16.4.6.1.8.1.3]
b. 24 May 1866
Charles C Holcombe
b. 1867
11
Leah Holcomb
[1.1.2.16.4.6.1.8.1.3.1]
b. 27 May 1892 d. May 1981
+
Jerome C Salsbury
b. 6 Mar 1896 d. 4 May 1999
11
H Mott Holcombe
[1.1.2.16.4.6.1.8.1.3.2]
b. 1898
11
Lutilda Holcomb
[1.1.2.16.4.6.1.8.1.3.3]
b. 1903
10
Omar D Mott
[1.1.2.16.4.6.1.8.1.4]
b. 9 Feb 1870 d. 5 Jun 1914
10
Hezekiah H Mott
[1.1.2.16.4.6.1.8.1.5]
b. 17 Jun 1872
10
Andrew C Mott
[1.1.2.16.4.6.1.8.1.6]
b. 4 Apr 1874 d. 11 Jul 1957
10
Kiah C Mott
[1.1.2.16.4.6.1.8.1.7]
b. 17 Jun 1876
+
Cora E Wickham
9
Jonathan S Whipple
[1.1.2.16.4.6.1.8.2]
b. 1840 d. 1933
9
Judson A Whipple
[1.1.2.16.4.6.1.8.3]
b. 9 Jul 1847 d. 25 Jan 1931
Helen A Morse
b. 12 Sep 1846 d. 11 Dec 1922
10
Clara Mae Whipple
[1.1.2.16.4.6.1.8.3.1]
b. 6 Jan 1871 d. 20 Apr 1962
10
Frederick Warren Whipple
[1.1.2.16.4.6.1.8.3.2]
b. 2 Nov 1873 d. 9 Apr 1952
10
Eliza Marietta Whipple
[1.1.2.16.4.6.1.8.3.3]
b. 13 Sep 1875 d. 30 Oct 1911
10
Arthur J Whipple
[1.1.2.16.4.6.1.8.3.4]
b. 25 Mar 1877 d. 25 Mar 1955
10
Nettie E Whipple
[1.1.2.16.4.6.1.8.3.5]
b. 24 Jan 1879 bur. 1931
10
George S Whipple
[1.1.2.16.4.6.1.8.3.6]
b. 13 May 1880 d. 2 Dec 1963
10
Lena "Nora" Whipple
[1.1.2.16.4.6.1.8.3.7]
b. 16 Nov 1883 d. 3 Aug 1973
+
Raymond McKee Holcombe
b. 14 Sep 1880 d. 19 Mar 1960
9
Daniel Burdette Whipple
[1.1.2.16.4.6.1.8.4]
b. 1853 d. 1922
8
Abraham Whipple
[1.1.2.16.4.6.1.9]
b. 1810 d. Abt 1888
Catherine Smith
b. Oct 1819 d. Aft 1900
9
Isaac Conrad Whipple
[1.1.2.16.4.6.1.9.1]
b. 4 Mar 1838 d. 24 May 1927
Margaret Catherine Falkner
b. 27 May 1843 d. 5 Dec 1917
10
Abraham Lincoln "Abegiell" Whipple
[1.1.2.16.4.6.1.9.1.1]
b. 15 Sep 1865 d. 10 May 1940
Anna Barbara Walter
b. 23 Sep 1871 d. 5 Dec 1938
11
Nellie May Whipple
[1.1.2.16.4.6.1.9.1.1.1]
b. 12 Sep 1893 d. 19 Sep 1968
+
Halsie L Thomas
b. 23 Feb 1889 d. 23 Mar 1921
11
Glen Walter Whipple
[1.1.2.16.4.6.1.9.1.1.2]
b. 8 Aug 1897 d. 23 Aug 1958
Winona Lucille Eck
b. 12 Mar 1899 d. Sep 1982
12
Richard G Whipple
[1.1.2.16.4.6.1.9.1.1.2.1]
b. 30 Sep 1928 d. 3 Apr 1980
11
Blanche Whipple
[1.1.2.16.4.6.1.9.1.1.3]
b. 25 May 1900 d. 25 May 1900
11
Mary Lucille Whipple
[1.1.2.16.4.6.1.9.1.1.4]
b. 18 Mar 1902
+
Claude H Diehl
b. 25 Nov 1900 d. 25 Dec 1968
11
Orlen Clarie Whipple
[1.1.2.16.4.6.1.9.1.1.5]
b. 22 Jul 1904 d. 26 Nov 1925
10
Caroline Bertha Whipple
[1.1.2.16.4.6.1.9.1.2]
b. 13 Dec 1866 d. 16 Apr 1946
+
Samuel Mills
b. 1860
William E Mann
b. 19 Mar 1868 d. 21 Nov 1915
11
Leonard Earl Kenneth Mann
[1.1.2.16.4.6.1.9.1.2.1]
b. 18 Oct 1894 d. 15 Feb 1970
Lillian Janet Chilcote
b. 7 Apr 1893 d. 16 Nov 1941
12
Howard Mann
[1.1.2.16.4.6.1.9.1.2.1.1]
b. 1 Jan 1911 d. 1 Jan 1911
12
Murel Louis Herman Mann
[1.1.2.16.4.6.1.9.1.2.1.2]
b. 5 Mar 1912 d. 25 Aug 1997
+
Lou Gourno
b. 1865
10
Charles A Whipple
[1.1.2.16.4.6.1.9.1.3]
b. 26 Jan 1868 d. 1927
+
Almyra Barbara Westfall
b. 1871 d. 20 Jul 1920
10
John Peter Whipple
[1.1.2.16.4.6.1.9.1.4]
b. 18 Oct 1869 d. 16 Jul 1955
Pearl Applegate
b. 28 Feb 1882 d. 19 Sep 1938
11
Marie Margaret Whipple
[1.1.2.16.4.6.1.9.1.4.1]
b. 30 Jun 1901
+
Ryy H Gaddy
11
Claude Peter Whipple
[1.1.2.16.4.6.1.9.1.4.2]
b. 1904
+
Nola Cathryn Waldron
b. 1904
11
Gerald H Whipple
[1.1.2.16.4.6.1.9.1.4.3]
b. 1906
+
Helen G Fisk
b. 1907
11
Dale Whipple
[1.1.2.16.4.6.1.9.1.4.4]
b. 30 May 1908
+
Ruth McGlone
b. 23 Aug 1913
11
John Albert Whipple
[1.1.2.16.4.6.1.9.1.4.5]
b. 25 Mar 1914
+
Living
11
Maude I Whipple
[1.1.2.16.4.6.1.9.1.4.6]
b. 28 Jul 1914
+
Roy F Snyder
b. 22 Jun 1912
11
Roselind M Whipple
[1.1.2.16.4.6.1.9.1.4.7]
b. 9 Oct 1918 d. 1981
+
Eldred P Herriman
b. 30 Nov 1914 d. 20 Nov 1990
10
Idella "Ida" Whipple
[1.1.2.16.4.6.1.9.1.5]
b. 9 Aug 1871 d. 1950
+
John H Clay
10
George William Whipple
[1.1.2.16.4.6.1.9.1.6]
b. 8 Sep 1872 d. 20 Mar 1929
Nora B Huyck
b. 1875 d. 1961
11
Florence M Whipple
[1.1.2.16.4.6.1.9.1.6.1]
b. Apr 1898
11
Gladys Whipple
[1.1.2.16.4.6.1.9.1.6.2]
b. 18 Mar 1900
+
Clyde Smith
b. 1892 d. 10 Dec 1969
11
Margerett Whipple
[1.1.2.16.4.6.1.9.1.6.3]
b. 1903
11
Isaac Oliver Whipple
[1.1.2.16.4.6.1.9.1.6.4]
b. 31 Aug 1904 d. 5 Apr 1976
Goldie Marie Martin
b. 14 Jan 1903 d. 22 Sep 1948
12
Sarah Nora Whipple
[1.1.2.16.4.6.1.9.1.6.4.1]
b. 13 May 1930 d. 13 May 1930
12
Raymond Eugene Whipple
[1.1.2.16.4.6.1.9.1.6.4.2]
b. 20 Dec 1936 d. 3 Apr 1937
12
Rachael Whipple
[1.1.2.16.4.6.1.9.1.6.4.3]
b. 30 Apr 1941 d. 2 Dec 2004
11
Clarence Arthur Whipple
[1.1.2.16.4.6.1.9.1.6.5]
b. 24 Jan 1907 d. 26 Jun 1976
+
Naomi Olive Hamp
b. 1 Jul 1910 d. 11 Feb 2000
10
Albert A "Bert" Whipple
[1.1.2.16.4.6.1.9.1.7]
b. 6 Aug 1875 d. 1945
+
Valleda Jane McConnell
b. 5 Jan 1879
10
Mary Ann Whipple
[1.1.2.16.4.6.1.9.1.8]
b. 21 Sep 1877 d. 19 Aug 1942
Roy George Guilford
b. 22 Aug 1871 d. 6 Sep 1949
11
Ralph Pearl Guilford
[1.1.2.16.4.6.1.9.1.8.1]
b. Aug 1896 d. 29 Dec 1927
11
Ruth M Guilford
[1.1.2.16.4.6.1.9.1.8.2]
b. Jun 1898
11
Grace Guilford
[1.1.2.16.4.6.1.9.1.8.3]
b. 1901
11
John Peter Guilford
[1.1.2.16.4.6.1.9.1.8.4]
b. 9 Mar 1902 d. 1962
+
Lula May Hill
b. 17 Feb 1910 d. 23 Nov 1998
11
George Conrad Guilford
[1.1.2.16.4.6.1.9.1.8.5]
b. 22 Apr 1906 d. 9 Sep 1983
Emma Doris Baer
b. 30 Apr 1907 d. 22 Aug 1994
12
Donna Mae Guilford
[1.1.2.16.4.6.1.9.1.8.5.1]
b. 4 Apr 1926 d. 23 Aug 2008
12
Phyllis Jean Guilford
[1.1.2.16.4.6.1.9.1.8.5.2]
b. 25 Feb 1929 d. 16 Jul 1991
10
Margaret Carrie Whipple
[1.1.2.16.4.6.1.9.1.9]
b. 19 Feb 1880 d. 19 Feb 1929
+
Arden Pennington
b. 5 Sep 1873
9
Agnes Whipple
[1.1.2.16.4.6.1.9.2]
b. May 1839 d. 1930
9
Catherine Minerva Whipple
[1.1.2.16.4.6.1.9.3]
b. 1840
Frailand Morehouse
b. 1832
10
Son Morehouse
[1.1.2.16.4.6.1.9.3.1]
b. 1860
10
Ina Morehouse
[1.1.2.16.4.6.1.9.3.2]
b. 1880
+
Lester Hanley
b. 1870
9
Alena Whipple
[1.1.2.16.4.6.1.9.4]
b. 1841
9
Julia Whipple
[1.1.2.16.4.6.1.9.5]
b. 1843
9
Richard Whipple
[1.1.2.16.4.6.1.9.6]
b. 1845
Phebe Woolheater
b. 1842 d. 1910
10
Frederick Whipple
[1.1.2.16.4.6.1.9.6.1]
b. 1867 d. 19 Mar 1945
10
Henry Whipple
[1.1.2.16.4.6.1.9.6.2]
b. 1872
10
Francis Whipple
[1.1.2.16.4.6.1.9.6.3]
b. 1879
+
Joanna Green
b. 1860 d. 1936
9
Abraham Whipple
[1.1.2.16.4.6.1.9.7]
b. 1847
9
Lavinda Whipple
[1.1.2.16.4.6.1.9.8]
b. 1853 d. 10 Oct 1878
9
Ida Jane Whipple
[1.1.2.16.4.6.1.9.9]
b. Abt 1858
9
George B Whipple
[1.1.2.16.4.6.1.9.10]
b. Abt 1862
9
Abby Whipple
[1.1.2.16.4.6.1.9.11]
b. Abt 1874
8
Caroline Whipple
[1.1.2.16.4.6.1.10]
b. 1811
8
Jane Whipple
[1.1.2.16.4.6.1.11]
b. 1812 d. 3 Aug 1872
7
Eunice Whipple
[1.1.2.16.4.6.2]
b. 18 Mar 1770 d. 26 Feb 1863
7
Polly Whipple
[1.1.2.16.4.6.3]
b. 1772 d. 24 Aug 1847
Thomas Whittlesey
b. 28 Feb 1772 d. 2 Mar 1847
8
Lucy Whittlesey
[1.1.2.16.4.6.3.1]
b. Jun 1797 d. Jul 1865
8
Maria Whittlesey
[1.1.2.16.4.6.3.2]
b. 9 Apr 1805
8
Eliza Whittlesey
[1.1.2.16.4.6.3.3]
b. 19 Aug 1807 d. Abt 1831
George Peck
b. 1810
9
Nancy Maria Peck
[1.1.2.16.4.6.3.3.1]
b. 30 May 1833 d. 8 Jul 1911
Charles Giles Myers
b. 16 Mar 1830 d. 1 Jun 1910
10
Eureka N Myers
[1.1.2.16.4.6.3.3.1.1]
b. 1857
10
Charles Chester Myers
[1.1.2.16.4.6.3.3.1.2]
b. 6 May 1858 d. 12 Feb 1944
Clarissa Besoain
b. 2 Feb 1871 d. 27 Mar 1948
11
Alpha Alfretta Myers
[1.1.2.16.4.6.3.3.1.2.1]
b. 28 Apr 1888 d. 30 May 1973
John Milton Dugger
b. 9 Dec 1879 d. 19 May 1946
12
Elsie Ruth Dugger
[1.1.2.16.4.6.3.3.1.2.1.1]
b. 10 Jan 1910 d. 7 Dec 1991
11
Charley Francis Myers
[1.1.2.16.4.6.3.3.1.2.2]
b. 26 Apr 1890 d. 2 Oct 1962
Margaret Agnes Ely
b. 26 Apr 1900
12
Charles E Myers
[1.1.2.16.4.6.3.3.1.2.2.1]
b. 20 Jan 1922 d. 24 Sep 2005
11
Chester Harold Myers
[1.1.2.16.4.6.3.3.1.2.3]
b. 9 Jun 1891 d. 23 Jan 1984
+
Huldah Emelia Rodman
b. 13 Dec 1893 d. 10 Sep 1959
11
Hattie Ruth Myers
[1.1.2.16.4.6.3.3.1.2.4]
b. 18 Dec 1892
11
Elmer Grant Myers
[1.1.2.16.4.6.3.3.1.2.5]
b. 21 Nov 1894
+
Aileen Haynam
b. 11 Jan 1898
11
Giles Warren Myers
[1.1.2.16.4.6.3.3.1.2.6]
b. 8 Aug 1896
11
Alma Berenice Myers
[1.1.2.16.4.6.3.3.1.2.7]
b. 18 Aug 1897 d. 24 Nov 1991
William Nelson McCollam
b. 11 Sep 1889 d. 1 May 1977
12
Son McCollam
[1.1.2.16.4.6.3.3.1.2.7.1]
b. 10 Nov 1919 d. 10 Nov 1919
12
William Keith "Billy Keith" McCollam
[1.1.2.16.4.6.3.3.1.2.7.2]
b. 1 Dec 1920 d. 13 Jul 1923
12
Donald Earl McCollam
[1.1.2.16.4.6.3.3.1.2.7.3]
b. 9 Feb 1922 d. 4 Feb 1994
12
Barbara Joyce McCollam
[1.1.2.16.4.6.3.3.1.2.7.4]
b. 17 Nov 1925 d. 16 Nov 2005 [
=>
]
12
James Lowell McCollam
[1.1.2.16.4.6.3.3.1.2.7.5]
b. 20 May 1928 d. 1 Jan 2000
11
Sydney Faye Myers
[1.1.2.16.4.6.3.3.1.2.8]
b. 24 Apr 1905 d. Nov 1972
11
Gladys Leona Myers
[1.1.2.16.4.6.3.3.1.2.9]
b. 1 Mar 1908 d. 9 Mar 1997
10
Alma Alfaretta Myers
[1.1.2.16.4.6.3.3.1.3]
b. 10 Nov 1872 d. 8 Sep 1952
William Martin Kreiss
b. 20 Jan 1872 d. 4 Dec 1936
11
James Earle Kreiss
[1.1.2.16.4.6.3.3.1.3.1]
b. 11 Jul 1894
11
Mrytle Maria Kreiss
[1.1.2.16.4.6.3.3.1.3.2]
b. 26 Oct 1895 d. 1946
11
Myra Kreiss
[1.1.2.16.4.6.3.3.1.3.3]
b. 26 Oct 1895 d. Apr 1896
11
Louella Mae Kreiss
[1.1.2.16.4.6.3.3.1.3.4]
b. 27 Dec 1896 d. 1 Sep 1969
11
Evelyn Salome Kreiss
[1.1.2.16.4.6.3.3.1.3.5]
b. 12 Mar 1900 d. 10 Dec 1951
+
Ralph Harmon Hutchins
b. 9 Nov 1893 d. 22 Nov 1975
11
Virginia Inez Kreiss
[1.1.2.16.4.6.3.3.1.3.6]
b. 8 Oct 1902 d. 20 Feb 1995
11
Elizabeth Elisa Kreiss
[1.1.2.16.4.6.3.3.1.3.7]
b. 21 Dec 1903 d. 1954
11
Giles William Kreiss
[1.1.2.16.4.6.3.3.1.3.8]
b. 25 Dec 1907 d. Abt 2000
11
Francis Kreiss
[1.1.2.16.4.6.3.3.1.3.9]
b. 1 Apr 1911 d. 5 Apr 1911
11
Ralph Louis Kriess
[1.1.2.16.4.6.3.3.1.3.10]
b. 15 Jul 1915 d. 12 Oct 1982
+
Esther A Tesch
b. 30 Dec 1920 d. 7 Sep 2005
11
Gertrude Mildred Kriess
[1.1.2.16.4.6.3.3.1.3.11]
b. 5 May 1917 d. 24 Feb 2003
+
Homer Mygrant
b. 7 Aug 1911 d. 12 Feb 2000
8
Thomas Jefferson Whittlesey
[1.1.2.16.4.6.3.4]
b. 13 Jun 1812
8
Isaac Whittlesey
[1.1.2.16.4.6.3.5]
b. 25 Mar 1815
Adelaide Shailor
b. 13 Sep 1819 d. 18 Feb 1856
9
Josephine Ann Whittlesey
[1.1.2.16.4.6.3.5.1]
b. 28 Apr 1847 d. 2 Mar 1850
9
Charles Chester Whittlesey
[1.1.2.16.4.6.3.5.2]
b. 28 Nov 1851
9
Adelaide Maria Whittlesey
[1.1.2.16.4.6.3.5.3]
b. 28 Jan 1855
+
Charles Parks
b. Abt 1851
8
Francis Elmira Whittlesey
[1.1.2.16.4.6.3.6]
b. 30 Sep 1817
7
Elizabeth Gates Whipple
[1.1.2.16.4.6.4]
b. 19 Aug 1775 d. 26 Jun 1862
John Sawyer
b. 10 May 1773 d. 21 Apr 1871
8
Abraham Sawyer
[1.1.2.16.4.6.4.1]
b. 1 Feb 1796 d. 9 Apr 1868
8
John Sawyer
[1.1.2.16.4.6.4.2]
b. 14 Apr 1805 d. 26 Feb 1880
Elizabeth Quick
b. 15 May 1807 d. 1901
9
Lewis Sawyer
[1.1.2.16.4.6.4.2.1]
b. 23 Aug 1825
9
Hiram Sawyer
[1.1.2.16.4.6.4.2.2]
b. 26 Jun 1826 d. 14 Mar 1913
+
Phoebe Jane Teed
b. 23 Aug 1829 d. 6 Mar 1908
9
Sarah A Sawyer
[1.1.2.16.4.6.4.2.3]
b. 24 Sep 1837 d. 30 Nov 1918
William Dunham
b. 11 Aug 1837 d. 20 Jun 1886
10
Rose Ann Dunham
[1.1.2.16.4.6.4.2.3.1]
b. Abt 1865
Edward Gaymer
b. 24 Nov 1858 d. 25 Jun 1913
11
Mason Gaymer
[1.1.2.16.4.6.4.2.3.1.1]
b. 12 Apr 1891 d. Dec 1972
Vivian Nina King
d. May 1914
12
Wills Frank Gaymer
[1.1.2.16.4.6.4.2.3.1.1.1]
b. 12 Feb 1914 d. 1 Feb 1964
+
Alice
b. 6 Nov 1912 d. Oct 1979
11
Raymond Dunham Gaymer
[1.1.2.16.4.6.4.2.3.1.2]
b. 19 Jun 1893 d. 27 Sep 1959
Mary Dellia "Della" Edwards
b. 7 Sep 1890 d. 20 Feb 1969
12
Dean Alden Gaymer
[1.1.2.16.4.6.4.2.3.1.2.1]
b. 27 Dec 1920 d. 28 Jul 2007
12
Warren E Gaymer
[1.1.2.16.4.6.4.2.3.1.2.2]
b. 19 May 1922 d. 1 Jan 2007
11
Bernice G Green
[1.1.2.16.4.6.4.2.3.1.3]
b. Abt 1894 d. Dec 1972
Homer Talmage Green
b. Aug 1889 d. 2 Aug 1947
12
Georgia Lee Green
[1.1.2.16.4.6.4.2.3.1.3.1]
b. 18 Dec 1918 d. 10 Aug 1998
10
Wilson C Dunham
[1.1.2.16.4.6.4.2.3.2]
b. 1873
10
Nellia Dunham
[1.1.2.16.4.6.4.2.3.3]
b. 1875
8
Issac Sawyer
[1.1.2.16.4.6.4.3]
b. 3 Sep 1816 d. 1 Jul 1912
8
Ira Sawyer
[1.1.2.16.4.6.4.4]
b. 3 Sep 1816 d. 28 Nov 1899
Damaris Burrows
b. 4 Oct 1828 d. 29 Mar 1929
9
Franklin W Sawyer
[1.1.2.16.4.6.4.4.1]
b. 20 Apr 1855 d. 14 Aug 1941
9
Jasper Sawyer
[1.1.2.16.4.6.4.4.2]
b. 1857 d. Bef 1870
9
John L Sawyer
[1.1.2.16.4.6.4.4.3]
b. Oct 1858 d. 25 Jan 1915
Catherine M
b. Jan 1865
10
Charles Leslie
[1.1.2.16.4.6.4.4.3.1]
b. Aug 1892
9
Luther D Sawyer
[1.1.2.16.4.6.4.4.4]
b. 1860
Katheryn
b. 1865
10
Maud M Sawyer
[1.1.2.16.4.6.4.4.4.1]
b. 1893
9
Sarah Sawyer
[1.1.2.16.4.6.4.4.5]
b. Abt Jun 1862
Frank Blanchard
b. Apr 1870
10
Minna Blanchard
[1.1.2.16.4.6.4.4.5.1]
b. Aug 1885
10
Amber Lucy Blanchard
[1.1.2.16.4.6.4.4.5.2]
b. Jul 1889
+
William Chauncey Shachett
b. 1887
10
Sadie Blanchard
[1.1.2.16.4.6.4.4.5.3]
b. Jun 1891
10
Frank Blanchard
[1.1.2.16.4.6.4.4.5.4]
b. 13 Jan 1893 d. 26 Sep 1975
Gladys Newell
b. 14 Dec 1897 d. 19 Jun 1980
11
Earl H Blanchard
[1.1.2.16.4.6.4.4.5.4.1]
b. 2 Aug 1925 d. 20 Mar 2007
11
Ralph S Blanchard
[1.1.2.16.4.6.4.4.5.4.2]
b. 30 Jan 1930 d. 6 Jun 2009
10
John Blanchard
[1.1.2.16.4.6.4.4.5.5]
b. Jan 1896
10
Lena Blanchard
[1.1.2.16.4.6.4.4.5.6]
b. Mar 1897
10
Earl Blanchard
[1.1.2.16.4.6.4.4.5.7]
b. 11 Nov 1899 d. 5 Mar 1989
10
Catherine M Blanchard
[1.1.2.16.4.6.4.4.5.8]
b. 1907
9
Vina Sawyer
[1.1.2.16.4.6.4.4.6]
b. 1864
9
Frederick W Sawyer
[1.1.2.16.4.6.4.4.7]
b. 1865
9
Tim Sawyer
[1.1.2.16.4.6.4.4.8]
b. 1867
9
Simeon F Sawyer
[1.1.2.16.4.6.4.4.9]
b. 1868
9
Andrew J Sawyer
[1.1.2.16.4.6.4.4.10]
b. 1869 d. 7 Oct 1935
9
Nancy J Sawyer
[1.1.2.16.4.6.4.4.11]
b. 1871
9
Jennie Sawyer
[1.1.2.16.4.6.4.4.12]
b. 1872
9
Jasper Sawyer
[1.1.2.16.4.6.4.4.13]
b. 1874
7
Lydia Whipple
[1.1.2.16.4.6.5]
b. 1777
7
Martha Whipple
[1.1.2.16.4.6.6]
b. 1781
7
Clarissa Whipple
[1.1.2.16.4.6.7]
b. 11 Mar 1784
Joel Sawyer, Jr
b. 7 Aug 1781 d. 1 Sep 1859
8
Joel W Sawyer
[1.1.2.16.4.6.7.1]
b. 6 Dec 1815 d. 25 Dec 1908
+
Sarah Ann Moore
b. Abt 1818
+
Saphronie Simmons
b. Abt 1819
7
Henry Whipple
[1.1.2.16.4.6.8]
b. Abt 1785 d. Aft 1800
7
Thomas Whipple
[1.1.2.16.4.6.9]
b. 1787 d. 18 Sep 1887
Cynthia Allen
b. 3 Feb 1788 d. 30 Oct 1861
8
Allen G Whipple
[1.1.2.16.4.6.9.1]
b. 1812 d. Aft 8 Jun 1880
Lydia Cranston
b. 1801 d. 1879
9
Sarah Malvinia Whipple
[1.1.2.16.4.6.9.1.1]
b. 1837
Benjamin Lewis Crosby
b. 22 Jul 1847
10
Addie Lucinda Crosby
[1.1.2.16.4.6.9.1.1.1]
b. 1871
John C Hill
b. 1895
11
Grace Hill
[1.1.2.16.4.6.9.1.1.1.1]
b. 1895 d. 1918
10
Arthur Crosby
[1.1.2.16.4.6.9.1.1.2]
b. 1872 d. 1880
10
Iva Crosby
[1.1.2.16.4.6.9.1.1.3]
b. 1876
10
Samuel Morrison Crosby
[1.1.2.16.4.6.9.1.1.4]
b. 21 Sep 1878
Nora Levena Sherrill
b. 2 Dec 1875
11
Nora L Crosby
[1.1.2.16.4.6.9.1.1.4.1]
b. 4 Apr 1907 d. 3 Jun 1908
10
Mima Crosby
[1.1.2.16.4.6.9.1.1.5]
b. Abt 1879 d. 1946
George Albert Prindle
b. 30 Dec 1874 d. 1955
11
Iva Prindle
[1.1.2.16.4.6.9.1.1.5.1]
b. 20 Jan 1902
+
Robert Stevenson
b. Abt 1898
9
Samuel C Whipple
[1.1.2.16.4.6.9.1.2]
b. 1840
8
Thomas Corbin Whipple
[1.1.2.16.4.6.9.2]
b. 28 Mar 1814 d. 9 Feb 1892
Maria Winner
b. 18 Mar 1811 d. 24 Aug 1891
9
John H Whipple
[1.1.2.16.4.6.9.2.1]
b. 18 Feb 1841 d. Jun 1917
8
Ruth Whipple
[1.1.2.16.4.6.9.3]
b. Abt 1816
8
Abigail Whipple
[1.1.2.16.4.6.9.4]
b. Abt 1818
8
Ira Whipple
[1.1.2.16.4.6.9.5]
b. 2 Jan 1820 d. 7 Oct 1895
6
Anna Whipple
[1.1.2.16.4.7]
b. 17 Feb 1744 d. 1811
Robert Follett
b. 27 Apr 1739 d. 9 Apr 1810
7
Robert Follett
[1.1.2.16.4.7.1]
b. 15 Sep 1764
Molly Knap
b. 17 Apr 1766
8
Nancy Follett
[1.1.2.16.4.7.1.1]
b. Aft 1800
7
Anna Follett
[1.1.2.16.4.7.2]
b. 22 Mar 1766 d. 23 Apr 1839
Joseph Ford
b. 29 Feb 1768 d. 30 Jan 1846
8
Sarah Ford
[1.1.2.16.4.7.2.1]
b. 1793 d. 1842
Nathan Neal
b. 1790
9
Mary Neal
[1.1.2.16.4.7.2.1.1]
b. 1813
9
Joseph Neal
[1.1.2.16.4.7.2.1.2]
b. 1814
9
Anna Neal
[1.1.2.16.4.7.2.1.3]
b. 13 May 1816
Allen Wentworth
b. 7 Oct 1814 d. 11 Mar 1904
10
Abigail Amanda Wentworth
[1.1.2.16.4.7.2.1.3.1]
b. 11 Feb 1836 d. 18 Mar 1865
Wellington Travis
b. 22 Dec 1826 d. 7 Dec 1877
11
William Allen Travis
[1.1.2.16.4.7.2.1.3.1.1]
b. 5 Nov 1854
Edna Ione White
b. Abt 1857 d. 30 Oct 1928
12
Arthur William Travis
[1.1.2.16.4.7.2.1.3.1.1.1]
b. 13 Mar 1881
11
Anna Jane Travis
[1.1.2.16.4.7.2.1.3.1.2]
b. 16 Jul 1856 d. 18 Jan 1901
Phillip Jacob Schau
b. 24 Jun 1855 d. 31 Jul 1929
12
Edith Abigail Schau
[1.1.2.16.4.7.2.1.3.1.2.1]
b. 13 Apr 1884 d. 13 Sep 1974 [
=>
]
12
Lee Phillip Schau
[1.1.2.16.4.7.2.1.3.1.2.2]
b. 13 Apr 1886 d. 20 May 1969
12
Florence Catherine Schau
[1.1.2.16.4.7.2.1.3.1.2.3]
b. 16 Aug 1893 d. 17 Mar 1973
11
Charles Edward Travis
[1.1.2.16.4.7.2.1.3.1.3]
b. 3 Aug 1858 d. 15 Mar 1917
Avadua White
b. 2 Jan 1863
12
Roy Wellington Travis
[1.1.2.16.4.7.2.1.3.1.3.1]
b. 31 Dec 1885 d. 26 Nov 1972
12
Leigh D Travis
[1.1.2.16.4.7.2.1.3.1.3.2]
b. 12 Jan 1887 d. 25 Sep 1972
12
Anna B Travis
[1.1.2.16.4.7.2.1.3.1.3.3]
b. 30 May 1889
12
Edward Travis
[1.1.2.16.4.7.2.1.3.1.3.4]
b. Aug 1891
12
Glen Lewis Travis
[1.1.2.16.4.7.2.1.3.1.3.5]
b. Jun 1893 d. 1977
12
Cora M Travis
[1.1.2.16.4.7.2.1.3.1.3.6]
b. 14 Nov 1896
11
Cora Rebecca Travis
[1.1.2.16.4.7.2.1.3.1.4]
b. 29 Mar 1862 d. 7 Apr 1911
10
Edward Joseph Wentworth
[1.1.2.16.4.7.2.1.3.2]
b. 8 Oct 1837 d. 4 Apr 1863
10
Alice Augusta Wentworth
[1.1.2.16.4.7.2.1.3.3]
b. 11 Dec 1843 d. 12 Oct 1867
9
Perley Neal
[1.1.2.16.4.7.2.1.4]
b. 1817
9
Fannie Neal
[1.1.2.16.4.7.2.1.5]
b. 1818
9
Orrin S Neal
[1.1.2.16.4.7.2.1.6]
b. 4 Nov 1819 d. 17 Jan 1903
Elsie E Smith
b. 29 Jan 1828 d. 17 Apr 1911
10
Joseph A Neal
[1.1.2.16.4.7.2.1.6.1]
b. 1852
10
Daniel D Neal
[1.1.2.16.4.7.2.1.6.2]
b. 12 Jan 1854 d. 15 Nov 1917
Ida Mae Scofield
b. 30 Apr 1863 d. 5 Aug 1925
11
Ervin E Neal
[1.1.2.16.4.7.2.1.6.2.1]
b. 12 Aug 1880 d. 15 Jun 1939
+
Minnie Myrtle Brown
b. 1885
+
Florence C Marshall
b. Jun 1891
11
Elsie M Neal
[1.1.2.16.4.7.2.1.6.2.2]
b. 7 Apr 1882 d. 3 Jul 1882
11
Cora Antoinette Neal
[1.1.2.16.4.7.2.1.6.2.3]
b. 26 May 1883 d. 13 May 1979
George Hubert Wiers
b. 21 Jan 1881 d. 28 Oct 1960
12
George Leonard Wiers
[1.1.2.16.4.7.2.1.6.2.3.1]
b. 28 Jul 1902 d. 4 Jan 1976
12
Harold Orin Wiers
[1.1.2.16.4.7.2.1.6.2.3.2]
b. 10 Nov 1904 d. 1 Jul 1984 [
=>
]
12
Dorothy Fern Wiers
[1.1.2.16.4.7.2.1.6.2.3.3]
b. 15 Oct 1914 d. 31 Oct 2003
11
Charles Lewis Neal
[1.1.2.16.4.7.2.1.6.2.4]
b. 4 Sep 1890 d. 23 May 1901
11
Alice Garnet Neal
[1.1.2.16.4.7.2.1.6.2.5]
b. 2 Apr 1894 d. 5 Sep 1956
William Eager
b. 4 Dec 1887 d. 7 Apr 1941
12
Wandha Eager
[1.1.2.16.4.7.2.1.6.2.5.1]
b. 27 Aug 1913 d. 6 Nov 2002
12
Wilda Dorothy Eager
[1.1.2.16.4.7.2.1.6.2.5.2]
b. 14 Apr 1915 d. 4 Dec 1919
12
Ester Alice Eager
[1.1.2.16.4.7.2.1.6.2.5.3]
b. 10 Nov 1918 d. 5 Nov 1956
10
Lewis R Neal
[1.1.2.16.4.7.2.1.6.3]
b. Jun 1858 d. 25 Feb 1928
Clara Cross
b. 22 Sep 1862 d. 17 Jul 1893
11
Orren Francis Neal
[1.1.2.16.4.7.2.1.6.3.1]
b. 22 May 1883
Bessie Walker
b. 1883
12
Donald Orrin Neal
[1.1.2.16.4.7.2.1.6.3.1.1]
b. 1907
12
Basil F Neal
[1.1.2.16.4.7.2.1.6.3.1.2]
b. 1909
12
Hazel Bessie Neal
[1.1.2.16.4.7.2.1.6.3.1.3]
b. 1910
12
Carl A Neal
[1.1.2.16.4.7.2.1.6.3.1.4]
b. 1913
11
Willard Linsey Neal
[1.1.2.16.4.7.2.1.6.3.2]
b. 4 Aug 1884
+
Mary Elizabeth Replogle
b. 29 Aug 1885 d. 8 Mar 1938
11
Gertrude E Neal
[1.1.2.16.4.7.2.1.6.3.3]
b. May 1887
John Huburt
b. 1888
12
Erma Hubert
[1.1.2.16.4.7.2.1.6.3.3.1]
b. 27 Oct 1911
12
Living
[1.1.2.16.4.7.2.1.6.3.3.2]
+
Edgar M Curry
b. 1 Nov 1875 d. 22 Mar 1953
11
Caroline Louisa Neal
[1.1.2.16.4.7.2.1.6.3.4]
b. 13 Mar 1888
11
Lewis Allen Neal
[1.1.2.16.4.7.2.1.6.3.5]
b. 12 Apr 1890 d. 8 Dec 1981
+
Fern Ireta Neal
b. 29 Aug 1893 d. Oct 1978
11
Ida May Neal
[1.1.2.16.4.7.2.1.6.3.6]
b. 21 May 1892
+
Ralph T Fales
b. 11 Aug 1892 d. 21 Oct 1923
+
Sarah Esther Winchester
b. 9 May 1875 d. 18 Jan 1931
10
Adrian Adelbert Neal
[1.1.2.16.4.7.2.1.6.4]
b. 29 Jan 1869 d. 16 Jan 1940
Mary Eunice Cole
b. 13 Oct 1872 d. 18 Oct 1955
11
Mabel G Neal
[1.1.2.16.4.7.2.1.6.4.1]
b. 21 Apr 1891
+
Carl Silver Robinson
b. 29 Aug 1886
11
Elsie Euphema Smith
[1.1.2.16.4.7.2.1.6.4.2]
b. 12 Jul 1892 d. 20 Dec 1982
Carl Winslow Smith
b. 8 Feb 1890 d. 5 Oct 1966
12
Dorothy Viola Smith
[1.1.2.16.4.7.2.1.6.4.2.1]
b. 15 Jul 1912 d. 21 Mar 2013 [
=>
]
11
Sena Viola Neal
[1.1.2.16.4.7.2.1.6.4.3]
b. Dec 1893
+
Orien Hunt
b. Aug 1886
11
Agnes I Neal
[1.1.2.16.4.7.2.1.6.4.4]
b. Sep 1895
+
George Bidwell
b. 16 Dec 1886 d. 13 Sep 1960
11
Clarence Adrian Neal
[1.1.2.16.4.7.2.1.6.4.5]
b. 12 Aug 1897 d. Jul 1964
11
Wells Clyde Neal
[1.1.2.16.4.7.2.1.6.4.6]
b. 16 Jul 1899 d. 15 Aug 1940
+
Audrey B Johnson
b. 1 Feb 1899
11
Carl Adelbert Neal
[1.1.2.16.4.7.2.1.6.4.7]
b. 1908 d. 1993
11
Stanley Woodrow Neal
[1.1.2.16.4.7.2.1.6.4.8]
b. 1914 d. 14 Nov 2000
9
George Neal
[1.1.2.16.4.7.2.1.7]
b. 1822
9
Sally Neal
[1.1.2.16.4.7.2.1.8]
b. 1825
8
John Perley Ford
[1.1.2.16.4.7.2.2]
b. 6 Dec 1794 d. 18 Sep 1869
Susanna Catharine Gallman
b. 10 Jul 1803 d. 1862
9
George Washington Ford
[1.1.2.16.4.7.2.2.1]
b. Abt 1813 d. 2 Jan 1913
Mary Ann Richie
b. Abt 1805 d. 24 Mar 1864
10
Robert Joseph Ford
[1.1.2.16.4.7.2.2.1.1]
b. 12 Nov 1830 d. 24 Jan 1899
Elizabeth Rich
b. 28 Aug 1832
11
Louisa Jane Ford
[1.1.2.16.4.7.2.2.1.1.1]
b. 17 Mar 1853 d. 1 Mar 1888
Hazael Lindsay Montgomery
b. 11 Jan 1850 d. 31 Jul 1884
12
Minnie E Montgomery
[1.1.2.16.4.7.2.2.1.1.1.1]
b. 1 Sep 1872 d. 7 Mar 1898 [
=>
]
12
Sarah A Montgomery
[1.1.2.16.4.7.2.2.1.1.1.2]
b. 13 Jul 1874 d. 27 Aug 1900
12
Charles E Montgomery
[1.1.2.16.4.7.2.2.1.1.1.3]
b. 1876
12
Bertha A Montgomery
[1.1.2.16.4.7.2.2.1.1.1.4]
b. 25 Mar 1878 d. 27 Aug 1900
12
Robert W Montgomery
[1.1.2.16.4.7.2.2.1.1.1.5]
b. 30 Oct 1879 d. 23 Feb 1900
12
Royal Chester Montgomery
[1.1.2.16.4.7.2.2.1.1.1.6]
b. 7 May 1882 d. 10 Oct 1960
12
Daughter Montgomery
[1.1.2.16.4.7.2.2.1.1.1.7]
b. 18 Mar 1884
12
Hazel Montgomery
[1.1.2.16.4.7.2.2.1.1.1.8]
b. Abt 1886 d. Aft 1904
11
Amos R Ford
[1.1.2.16.4.7.2.2.1.1.2]
b. 20 Apr 1857 d. 17 Jun 1900
Martha C Shinn
b. Feb 1859 d. 1939
12
Truman H Ford
[1.1.2.16.4.7.2.2.1.1.2.1]
b. 23 Nov 1882 d. 21 Apr 1908
12
Leonard H Ford
[1.1.2.16.4.7.2.2.1.1.2.2]
b. 9 Jan 1884 d. 30 May 1963
12
Cary Bell Ford
[1.1.2.16.4.7.2.2.1.1.2.3]
b. 27 Sep 1885 d. 18 Nov 1887
12
Robert C Ford
[1.1.2.16.4.7.2.2.1.1.2.4]
b. 2 Feb 1894 d. Jan 1981
12
Son Ford
[1.1.2.16.4.7.2.2.1.1.2.5]
b. 9 Jan 1896 d. 15 Dec 1896
12
William R Ford
[1.1.2.16.4.7.2.2.1.1.2.6]
b. Aug 1899
11
George Washington Ford
[1.1.2.16.4.7.2.2.1.1.3]
b. Jan 1860 d. 2 Feb 1944
Viola Lindsay
b. 2 Apr 1863 d. 2 Dec 1951
12
Mary Ford
[1.1.2.16.4.7.2.2.1.1.3.1]
b. Jul 1883 d. Jan 1963
12
John A Logan Ford
[1.1.2.16.4.7.2.2.1.1.3.2]
b. 7 Aug 1884 d. 24 Jul 1973
12
Ernest J Ford
[1.1.2.16.4.7.2.2.1.1.3.3]
b. Oct 1886 d. Aft 1900
12
Morton Ford
[1.1.2.16.4.7.2.2.1.1.3.4]
b. Aug 1888 d. 1930
12
Ina Ford
[1.1.2.16.4.7.2.2.1.1.3.5]
b. 28 Aug 1891 d. Aft 1900
12
Inez Ford
[1.1.2.16.4.7.2.2.1.1.3.6]
b. 28 Aug 1891 [
=>
]
12
Elizabeth Ford
[1.1.2.16.4.7.2.2.1.1.3.7]
b. Feb 1900 d. 16 Feb 1996
11
Mary Alice Ford
[1.1.2.16.4.7.2.2.1.1.4]
b. 30 Aug 1862 d. 23 Mar 1925
Charles Firman Pinkstaff
b. 27 Nov 1863 d. 7 Jul 1909
12
Ralph Waldo Pinkstaff
[1.1.2.16.4.7.2.2.1.1.4.1]
b. 9 Sep 1889 d. 8 May 1959
12
Ora Pinkstaff
[1.1.2.16.4.7.2.2.1.1.4.2]
b. 11 Aug 1892
12
Leland Pinkstaff
[1.1.2.16.4.7.2.2.1.1.4.3]
b. 6 Aug 1893 d. 1936
11
Mariah Ellen "Nellie" Ford
[1.1.2.16.4.7.2.2.1.1.5]
b. 27 Oct 1867 d. 29 Nov 1894
Jane Jones
b. 1843
11
Marietta Ford
[1.1.2.16.4.7.2.2.1.1.6]
b. 1861
11
Louis W Ford
[1.1.2.16.4.7.2.2.1.1.7]
b. 29 Jun 1864 d. 7 Feb 1918
Elizabeth Martha Tohill
b. 6 Feb 1872 d. 26 Nov 1948
12
Hanby R Ford
[1.1.2.16.4.7.2.2.1.1.7.1]
b. 1895 d. 14 Dec 1972
11
Amma Louisa Ford
[1.1.2.16.4.7.2.2.1.1.8]
b. 26 Jan 1867 d. 27 Feb 1931
Della E Frye
b. 5 Jan 1875 d. 5 Feb 1947
12
Raleigh C Frye
[1.1.2.16.4.7.2.2.1.1.8.1]
b. 22 Mar 1897 d. Dec 1962
11
Dorothy Catherine Ford
[1.1.2.16.4.7.2.2.1.1.9]
b. 1869 d. 1951
Jasper N Dickinson
b. 1864
12
Beulah Dickinson
[1.1.2.16.4.7.2.2.1.1.9.1]
b. 1897
11
Annie Ford
[1.1.2.16.4.7.2.2.1.1.10]
b. 1876
11
Minnie Ford
[1.1.2.16.4.7.2.2.1.1.11]
b. 1880
11
William Canby Ford
[1.1.2.16.4.7.2.2.1.1.12]
b. 19 Jul 1882 d. 7 Nov 1886
10
Catherine Jane Ford
[1.1.2.16.4.7.2.2.1.2]
b. 31 May 1831 d. 18 May 1869
John Baptiste Rich
b. 20 Nov 1828 d. 14 May 1891
11
Mary Ellen P Rich
[1.1.2.16.4.7.2.2.1.2.1]
b. 6 Dec 1853 d. 6 Sep 1933
Ephraim Whitson
b. Abt 1850
12
John P Whitson
[1.1.2.16.4.7.2.2.1.2.1.1]
b. 1870
12
Emma J Whitson
[1.1.2.16.4.7.2.2.1.2.1.2]
b. 1 Oct 1871 d. 2 Oct 1876
12
Julia P Whitson
[1.1.2.16.4.7.2.2.1.2.1.3]
b. 1873
Joseph Alexander Thompson
b. 21 Apr 1841
12
Ira Thompson
[1.1.2.16.4.7.2.2.1.2.1.4]
b. 24 Jan 1881
12
Alva Thompson
[1.1.2.16.4.7.2.2.1.2.1.5]
b. 12 Aug 1886 d. 2 Jan 1927
11
Samuel Horton Rich
[1.1.2.16.4.7.2.2.1.2.2]
b. 28 Oct 1854 d. 16 Nov 1931
Annie Laura Emmons
b. 22 Nov 1861 d. 16 Aug 1931
12
Marlin Claude Rich
[1.1.2.16.4.7.2.2.1.2.2.1]
b. 10 Aug 1880 d. 28 Aug 1956 [
=>
]
12
Oscar M Rich
[1.1.2.16.4.7.2.2.1.2.2.2]
b. 20 Feb 1882 d. 20 Mar 1882
12
Florence Rich
[1.1.2.16.4.7.2.2.1.2.2.3]
b. 3 Jun 1883 d. 5 Apr 1977
12
John A Rich
[1.1.2.16.4.7.2.2.1.2.2.4]
b. 15 Apr 1885 d. Aft 1900
12
Roy C Rich
[1.1.2.16.4.7.2.2.1.2.2.5]
b. 3 Feb 1887 d. 17 Feb 1887
12
Bessie Lola Rich
[1.1.2.16.4.7.2.2.1.2.2.6]
b. 27 Dec 1888 d. 5 Nov 1991 [
=>
]
12
Augustus J Rich
[1.1.2.16.4.7.2.2.1.2.2.7]
b. 1889
12
Ciney Clifton Rich
[1.1.2.16.4.7.2.2.1.2.2.8]
b. 27 Nov 1891 d. 3 Feb 1970
11
Joseph William Rich
[1.1.2.16.4.7.2.2.1.2.3]
b. 12 Mar 1857 d. 9 Apr 1874
11
Ann Rich
[1.1.2.16.4.7.2.2.1.2.4]
b. 15 Jul 1859 d. 29 Jul 1859
11
Louisa J Rich
[1.1.2.16.4.7.2.2.1.2.5]
b. 11 Nov 1860 d. 30 Jul 1861
11
Sarah Elizabeth Rich
[1.1.2.16.4.7.2.2.1.2.6]
b. 4 Nov 1862 d. 21 Mar 1946
John Thomas Mickey
b. 24 Feb 1860 d. 19 Nov 1917
12
Leander Horton Mickey
[1.1.2.16.4.7.2.2.1.2.6.1]
b. 14 Feb 1880 d. 11 Apr 1952
12
Ella Ambet Mickey
[1.1.2.16.4.7.2.2.1.2.6.2]
b. 3 Oct 1881 d. 1947
12
Bertha Louisa Mickey
[1.1.2.16.4.7.2.2.1.2.6.3]
b. 2 Feb 1884
12
Dora Almedia Mickey
[1.1.2.16.4.7.2.2.1.2.6.4]
b. 5 Mar 1886 d. 20 Feb 1908
12
Homer Mickey
[1.1.2.16.4.7.2.2.1.2.6.5]
b. 10 Jul 1889
12
Thomas Ausby Mickey
[1.1.2.16.4.7.2.2.1.2.6.6]
b. 1891 d. 1917
12
Maude Mickey
[1.1.2.16.4.7.2.2.1.2.6.7]
b. Abt 1894
11
Alice A Rich
[1.1.2.16.4.7.2.2.1.2.7]
b. 28 Apr 1867 d. 16 Feb 1868
11
Mattie Rich
[1.1.2.16.4.7.2.2.1.2.8]
b. 21 Sep 1869 d. 1 Oct 1876
10
Cynthia Ford
[1.1.2.16.4.7.2.2.1.3]
b. 1833
+
T Whitefield Allison
b. 28 Dec 1829 d. 17 Aug 1859
10
Louisa Ford
[1.1.2.16.4.7.2.2.1.4]
b. 4 May 1835 d. 20 Feb 1901
John W Jones
b. 28 Mar 1833 d. 5 Sep 1899
11
William J Jones
[1.1.2.16.4.7.2.2.1.4.1]
b. 7 Nov 1853 d. 18 Aug 1929
Evaline Parker
b. 11 Jul 1854 d. 26 May 1923
12
Stella J Jones
[1.1.2.16.4.7.2.2.1.4.1.1]
b. 22 May 1877 d. 16 Mar 1942 [
=>
]
12
Earl Carl Jones
[1.1.2.16.4.7.2.2.1.4.1.2]
b. 22 Sep 1881 d. 7 Jul 1930
12
John C Jones
[1.1.2.16.4.7.2.2.1.4.1.3]
b. 20 Feb 1889 d. 13 Jul 1889
11
Martha Jane Jones
[1.1.2.16.4.7.2.2.1.4.2]
b. 3 May 1859 d. 3 Apr 1937
Clinton DeWitt Bristow
b. 17 Oct 1853 d. 8 Jun 1930
12
Josephine E Bristow
[1.1.2.16.4.7.2.2.1.4.2.1]
b. 6 Jul 1877 d. 25 Jan 1889
12
Minnie Bristow
[1.1.2.16.4.7.2.2.1.4.2.2]
b. 14 Aug 1881 d. 1921
12
Frederick W Bristow
[1.1.2.16.4.7.2.2.1.4.2.3]
b. 23 Jan 1884 d. 13 Oct 1941
11
Henrietta Jones
[1.1.2.16.4.7.2.2.1.4.3]
b. 6 Jan 1855 d. 29 Oct 1855
11
Lewis W Jones
[1.1.2.16.4.7.2.2.1.4.4]
b. 16 Oct 1855 d. 24 Mar 1857
11
Abner I Jones
[1.1.2.16.4.7.2.2.1.4.5]
b. 20 Oct 1857 d. 26 Mar 1858
11
Zina V Jones
[1.1.2.16.4.7.2.2.1.4.6]
b. 5 Apr 1861 d. 11 Jan 1865
11
Mary Josephine Jones
[1.1.2.16.4.7.2.2.1.4.7]
b. 28 Jan 1863 d. 3 Aug 1874
11
Rosabell Jones
[1.1.2.16.4.7.2.2.1.4.8]
b. 30 Jan 1865 d. 6 Oct 1868
11
Samuel T Jones
[1.1.2.16.4.7.2.2.1.4.9]
b. 16 Apr 1868 d. 22 Apr 1870
11
George P Jones
[1.1.2.16.4.7.2.2.1.4.10]
b. 30 Dec 1869 d. 2 Jan 1873
11
Amy Tulula Jones
[1.1.2.16.4.7.2.2.1.4.11]
b. 29 Sep 1870 d. 13 Sep 1878
10
Phila Ford
[1.1.2.16.4.7.2.2.1.5]
b. 1836
10
George Washington Ford
[1.1.2.16.4.7.2.2.1.6]
b. 14 Aug 1842 d. 15 Aug 1877
Mary Francis "Mollie" Nuttall
b. 8 Mar 1842 d. 2 Jun 1909
11
Elijah Washington Ford Ford
[1.1.2.16.4.7.2.2.1.6.1]
b. 21 Nov 1860 d. 1945
Perlina Parker
b. 25 Mar 1860 d. 27 May 1921
12
Mary E Ford
[1.1.2.16.4.7.2.2.1.6.1.1]
b. May 1880
12
Oscar Ford
[1.1.2.16.4.7.2.2.1.6.1.2]
b. Jan 1884 d. 1952 [
=>
]
12
Ella Ford
[1.1.2.16.4.7.2.2.1.6.1.3]
b. Oct 1887 d. 1956
12
Palmer Ford
[1.1.2.16.4.7.2.2.1.6.1.4]
b. 24 Dec 1889 d. 3 Mar 1912
12
George W Ford
[1.1.2.16.4.7.2.2.1.6.1.5]
b. 1 Jan 1894 d. 19 Nov 1970
12
James W Ford
[1.1.2.16.4.7.2.2.1.6.1.6]
b. Sep 1897 d. Aft 1970
12
William P Ford
[1.1.2.16.4.7.2.2.1.6.1.7]
b. Jan 1900
11
George Price Ford
[1.1.2.16.4.7.2.2.1.6.2]
b. 31 Dec 1862 d. 17 May 1937
John Viola Sechrist
b. 15 Oct 1862 d. 21 Nov 1933
12
Clyde Beryl Ford
[1.1.2.16.4.7.2.2.1.6.2.1]
b. 3 Apr 1885 d. 28 Nov 1966 [
=>
]
12
Alice Hester Ford
[1.1.2.16.4.7.2.2.1.6.2.2]
b. 19 Feb 1888 d. Aft 1950
12
Herschel Leo Ford
[1.1.2.16.4.7.2.2.1.6.2.3]
b. 3 May 1890 d. 1 Jun 1956
12
John Logan Ford
[1.1.2.16.4.7.2.2.1.6.2.4]
b. 30 Aug 1892 d. Aft 1971
12
Chester Lowe Ford
[1.1.2.16.4.7.2.2.1.6.2.5]
b. 20 Apr 1897 d. 2 Feb 1950
11
Lizzie F Ford
[1.1.2.16.4.7.2.2.1.6.3]
b. 21 Mar 1870 d. 25 Jan 1871
11
Robert J Ford
[1.1.2.16.4.7.2.2.1.6.4]
b. 30 Jun 1875 d. 19 Mar 1877
10
Lucina Elizabeth Ford
[1.1.2.16.4.7.2.2.1.7]
b. 7 Apr 1846 d. 11 Nov 1884
+
Levi Noll
b. Oct 1838
John Madison Cawood
b. 22 Sep 1845 d. 11 Feb 1879
11
Robert William Cawood
[1.1.2.16.4.7.2.2.1.7.1]
b. 14 Jul 1867 d. 14 Sep 1868
11
Louisa Emma Cawood
[1.1.2.16.4.7.2.2.1.7.2]
b. 4 Nov 1868 d. 20 Jun 1905
Ira Hanby Tohill
b. 23 Dec 1866 d. 5 Sep 1926
12
Ellis Irwin Tohill
[1.1.2.16.4.7.2.2.1.7.2.1]
b. 31 Jul 1886 d. 23 Jun 1911
12
Lillian Lucile Tohill
[1.1.2.16.4.7.2.2.1.7.2.2]
b. 9 Jan 1890 d. 22 Nov 1962 [
=>
]
12
Forest Mardoci Tohill
[1.1.2.16.4.7.2.2.1.7.2.3]
b. 14 Apr 1893 d. 15 Apr 1946 [
=>
]
12
Theo Myrtle Tohill
[1.1.2.16.4.7.2.2.1.7.2.4]
b. 2 Jun 1894 [
=>
]
12
Otho J Tohill
[1.1.2.16.4.7.2.2.1.7.2.5]
b. 16 Jan 1896
12
Son Tohill
[1.1.2.16.4.7.2.2.1.7.2.6]
b. 26 Apr 1897 d. 4 Nov 1897
12
Noah Miller Tohill
[1.1.2.16.4.7.2.2.1.7.2.7]
b. 17 Aug 1898 d. 11 May 1956 [
=>
]
12
Reba Mae Tohill
[1.1.2.16.4.7.2.2.1.7.2.8]
b. 4 May 1900 d. 4 Mar 1963
12
Son Tohill
[1.1.2.16.4.7.2.2.1.7.2.9]
b. 6 Nov 1903 d. 27 Apr 1904
11
Martha Ann Cawood
[1.1.2.16.4.7.2.2.1.7.3]
b. 8 Sep 1870 d. 30 Jan 1886
11
Ira Wesley Cawood
[1.1.2.16.4.7.2.2.1.7.4]
b. 22 May 1872 d. 31 Oct 1941
Dollie Maude Westmoreland
b. 1 Aug 1882 d. 10 Aug 1971
12
Durward Oral Cawood
[1.1.2.16.4.7.2.2.1.7.4.1]
b. 13 Nov 1901
12
Clarence Donovan Cawood
[1.1.2.16.4.7.2.2.1.7.4.2]
b. 5 Jan 1903 d. 22 Aug 1953
12
Nelson Brooks Cawood
[1.1.2.16.4.7.2.2.1.7.4.3]
b. 25 Jan 1904 d. 13 Nov 1980
12
Arthur Cawood
[1.1.2.16.4.7.2.2.1.7.4.4]
b. 21 Sep 1905 bur. Abt 1906
12
Paul Grayden Cawood
[1.1.2.16.4.7.2.2.1.7.4.5]
b. 11 Jan 1907 d. 16 Jun 1990
11
Daughter Cawood
[1.1.2.16.4.7.2.2.1.7.5]
b. 23 Dec 1874 d. 4 Jan 1875
11
Son Cawood
[1.1.2.16.4.7.2.2.1.7.6]
b. 23 Dec 1875 d. 5 Jan 1876
11
John Caeson Cawood
[1.1.2.16.4.7.2.2.1.7.7]
b. 20 Apr 1876 d. 30 Jan 1906
10
Samuel S Ford
[1.1.2.16.4.7.2.2.1.8]
b. 1847
Sophronia Rowena Giltner
b. Abt 1851 d. 19 Feb 1877
11
Mary Elizabeth Ford
[1.1.2.16.4.7.2.2.1.8.1]
b. 27 Jun 1872 d. 14 Oct 1949
Harvey Jackson Goff
b. 19 Oct 1872 d. 21 Sep 1949
12
Evert J Goff
[1.1.2.16.4.7.2.2.1.8.1.1]
b. Jan 1894
12
Harry R Goff
[1.1.2.16.4.7.2.2.1.8.1.2]
b. Dec 1897
11
Lemuel O Ford
[1.1.2.16.4.7.2.2.1.8.2]
b. 30 Jun 1874 d. 20 Mar 1877
11
Jacob M Ford
[1.1.2.16.4.7.2.2.1.8.3]
b. 27 Apr 1876 d. Aft 1883
Sarah Jane Baty
b. 1854 d. 1934
11
Son Ford
[1.1.2.16.4.7.2.2.1.8.4]
b. 1879
11
Anna J Ford
[1.1.2.16.4.7.2.2.1.8.5]
b. 29 Jun 1881
11
Samuel H Ford
[1.1.2.16.4.7.2.2.1.8.6]
b. Mar 1884 d. 1916
11
Lula B Ford
[1.1.2.16.4.7.2.2.1.8.7]
b. Jan 1888 d. Aft 1900
11
Oressa J Ford
[1.1.2.16.4.7.2.2.1.8.8]
b. Jul 1890 d. Aft 1900
10
Archelaus Tilly Ford
[1.1.2.16.4.7.2.2.1.9]
b. 14 May 1856 d. 20 Mar 1919
Maria Catherine Fleming
b. 26 Dec 1856 d. 3 Sep 1937
11
Jesse Barnett Ford
[1.1.2.16.4.7.2.2.1.9.1]
b. 6 Feb 1881 d. 16 Dec 1942
Margaretta Ellen Williams
b. 19 Aug 1881 d. 1948
12
Enid Lasca Ford
[1.1.2.16.4.7.2.2.1.9.1.1]
b. 22 Nov 1910 d. 14 Jul 1996 [
=>
]
11
Son Ford
[1.1.2.16.4.7.2.2.1.9.2]
b. Jan 1885 d. Jan 1885
11
Oscar Monroe Ford
[1.1.2.16.4.7.2.2.1.9.3]
b. 2 Apr 1886 d. 23 Sep 1968
11
Maggie Josephine Ford
[1.1.2.16.4.7.2.2.1.9.4]
b. 19 Jul 1888 d. 2 Feb 1973
Sidney L Dennis
b. 23 Dec 1889 d. 23 Aug 1972
12
Mary Catherine Dennis
[1.1.2.16.4.7.2.2.1.9.4.1]
b. 9 Jun 1912 d. 1936
12
Sidney Elmer Dennis
[1.1.2.16.4.7.2.2.1.9.4.2]
b. 6 Oct 1913 d. 5 Aug 1981
12
Eulasnas May Dennis
[1.1.2.16.4.7.2.2.1.9.4.3]
b. 1915 d. 1935
12
Burton Dennis
[1.1.2.16.4.7.2.2.1.9.4.4]
b. 7 Jul 1924 d. 29 May 1996
11
Mary R Ford
[1.1.2.16.4.7.2.2.1.9.5]
b. 24 Jan 1891 d. 26 Jul 1980
10
Edna Ford
[1.1.2.16.4.7.2.2.1.10]
b. 14 Nov 1857
10
Jesse Franklin Ford
[1.1.2.16.4.7.2.2.1.11]
b. 10 Mar 1859 d. 1932
10
David Cicero Ford
[1.1.2.16.4.7.2.2.1.12]
b. 14 Sep 1861 d. Aug 1902
Wilvina Ann Love
b. Jun 1857 d. 1899
11
Cecil Clyde Ford
[1.1.2.16.4.7.2.2.1.12.1]
b. 22 Oct 1896 d. Mar 1980
Cecil Wiles Dancer
b. 18 Jul 1892 d. 23 Nov 1959
12
Cecil Weldon Dancer
[1.1.2.16.4.7.2.2.1.12.1.1]
b. 16 Dec 1912 d. 30 Mar 1997
12
Anna Mae Dancer
[1.1.2.16.4.7.2.2.1.12.1.2]
b. 24 Apr 1913 d. 11 Nov 1990
11
Samuel Paul Ford
[1.1.2.16.4.7.2.2.1.12.2]
b. 5 Sep 1898
Nancy Ann Anderson
b. 19 Oct 1844 d. 10 Sep 1913
10
Sarah Albino Ford
[1.1.2.16.4.7.2.2.1.13]
b. 2 Oct 1866 d. 18 May 1951
John A Vaden
b. 7 Sep 1862 d. 9 Mar 1920
11
Beulah Vaden
[1.1.2.16.4.7.2.2.1.13.1]
b. 1887
11
Wallace O Vaden
[1.1.2.16.4.7.2.2.1.13.2]
b. 10 Jul 1893 d. 19 May 1919
11
Carol L Vaden
[1.1.2.16.4.7.2.2.1.13.3]
b. 3 Feb 1896 d. 11 Feb 1975
11
Lena Pearl Vaden
[1.1.2.16.4.7.2.2.1.13.4]
b. 22 May 1901 d. 9 May 1991
10
Joseph Perley Ford
[1.1.2.16.4.7.2.2.1.14]
b. 18 Jan 1868 d. 1938
Mary Elizabeth Garrett
b. 1 Jan 1870 d. 21 Dec 1897
11
Odus Perley Ford
[1.1.2.16.4.7.2.2.1.14.1]
b. 12 Nov 1887 d. 12 Aug 1947
Julia Grace Crossett
b. 5 Jul 1892 d. 1985
12
Mary Lorene Ford
[1.1.2.16.4.7.2.2.1.14.1.1]
b. 6 Dec 1911 d. 6 Apr 1937
12
Joseph Crossett Ford
[1.1.2.16.4.7.2.2.1.14.1.2]
b. 8 Aug 1914 d. 3 Jul 1974
12
Ivy Mae Ford
[1.1.2.16.4.7.2.2.1.14.1.3]
b. 14 Apr 1920 d. 26 Jul 2007
12
Virginia Dalton Ford
[1.1.2.16.4.7.2.2.1.14.1.4]
b. 23 Sep 1934 d. 5 Oct 2005
11
Annie Myrtle Ford
[1.1.2.16.4.7.2.2.1.14.2]
b. 21 Oct 1889 d. 1982
11
Roy W Ford
[1.1.2.16.4.7.2.2.1.14.3]
b. 19 Dec 1891 d. 1 Apr 1942
11
Hettie B Ford
[1.1.2.16.4.7.2.2.1.14.4]
b. 31 Aug 1894 d. 7 Aug 1916
Frances Catherine Huett
b. 8 Jun 1878 d. Nov 1959
11
Orval Jennings Ford
[1.1.2.16.4.7.2.2.1.14.5]
b. 8 Sep 1899 d. 15 Oct 1987
11
Archie W Ford
[1.1.2.16.4.7.2.2.1.14.6]
b. 3 Nov 1901 d. 3 Jun 1903
11
Thelma Irene Ford
[1.1.2.16.4.7.2.2.1.14.7]
b. 24 Feb 1904 d. 19 Jun 1987
+
Joseph Gilbert Crow
b. 30 Jan 1907 d. 5 Nov 1988
11
Roma E Ford
[1.1.2.16.4.7.2.2.1.14.8]
b. 7 Jan 1907 d. 28 Feb 1990
11
Ermal Alena Ford
[1.1.2.16.4.7.2.2.1.14.9]
b. 11 Nov 1909 d. 16 Aug 1968
Lynn Odell Jenkins
b. 8 Jun 1906 d. 15 Aug 1943
12
Jerry Joe Jenkins
[1.1.2.16.4.7.2.2.1.14.9.1]
b. 7 Mar 1932 d. 15 May 1993
12
Howard Lynn "Bob" Jenkins
[1.1.2.16.4.7.2.2.1.14.9.2]
b. 30 Apr 1934 d. 13 Nov 2004
11
Thomas Woodrow Ford
[1.1.2.16.4.7.2.2.1.14.10]
b. 24 Oct 1912 d. 7 Jan 1984
Eura Vick "Billie" Henry
b. 26 Oct 1914 d. 29 May 1989
12
Thomas Edward Ford
[1.1.2.16.4.7.2.2.1.14.10.1]
b. 28 Aug 1932 d. 16 Dec 1992
12
Catheryne Jewellene Ford
[1.1.2.16.4.7.2.2.1.14.10.2]
b. 14 Oct 1933 d. 17 Mar 2005
11
Henry Taylor Ford
[1.1.2.16.4.7.2.2.1.14.11]
b. 6 Mar 1916 d. 12 Jul 1994
10
William Erastus Acker Ford
[1.1.2.16.4.7.2.2.1.15]
b. 1 Feb 1870 d. 26 Apr 1936
10
Thomas Noah Ford
[1.1.2.16.4.7.2.2.1.16]
b. 3 Apr 1872 d. 28 Jan 1959
10
Daughter Ford
[1.1.2.16.4.7.2.2.1.17]
b. 1873 d. 1874
10
George Madison Ford
[1.1.2.16.4.7.2.2.1.18]
b. 22 Oct 1874 d. 4 Oct 1953
10
Florence E Ford
[1.1.2.16.4.7.2.2.1.19]
b. 28 Jan 1879 d. Feb 1972
Benjamin F Mann
b. 1868 d. 1925
11
Charles Mann
[1.1.2.16.4.7.2.2.1.19.1]
b. 1898
11
Dessie L Mann
[1.1.2.16.4.7.2.2.1.19.2]
b. 2 Mar 1901 d. 24 Nov 1993
11
Bessie Mann
[1.1.2.16.4.7.2.2.1.19.3]
b. 1902 d. 1907
11
Oliver C Mann
[1.1.2.16.4.7.2.2.1.19.4]
b. 1904 d. 1908
11
Hattie Tillie Mann
[1.1.2.16.4.7.2.2.1.19.5]
b. 21 Jan 1905 d. 27 Oct 1976
James Knox Polk Harrison
b. 2 Mar 1881 d. 15 Nov 1965
12
Elvis Lonzo Harrison
[1.1.2.16.4.7.2.2.1.19.5.1]
b. 1 Mar 1924 d. 31 Jan 1984
12
Dorothy May Harrison
[1.1.2.16.4.7.2.2.1.19.5.2]
b. 1 May 1926 d. Jun 1991
12
Living
[1.1.2.16.4.7.2.2.1.19.5.3]
12
Jimmie James Harrison
[1.1.2.16.4.7.2.2.1.19.5.4]
b. 11 Sep 1934
+
Ellis Jordan
b. 5 Mar 1903 d. 20 Aug 1991
11
Troy L Mann
[1.1.2.16.4.7.2.2.1.19.6]
b. 12 Aug 1908 d. 15 Mar 1996
11
Fay Mann
[1.1.2.16.4.7.2.2.1.19.7]
b. 1909
11
Clovis D Mann
[1.1.2.16.4.7.2.2.1.19.8]
b. 9 Dec 1919 d. 24 Mar 1980
David Jeremiah Blackwell
b. 17 Sep 1886 d. 21 Jul 1970
11
Lloyd Blackwell
[1.1.2.16.4.7.2.2.1.19.9]
b. 1911
11
Lungy Blackwell
[1.1.2.16.4.7.2.2.1.19.10]
b. 1915
10
Alvin Elmer Ford
[1.1.2.16.4.7.2.2.1.20]
b. 2 Nov 1882 d. 15 Nov 1966
Florence Ethel Evans
b. 25 Sep 1889 d. 1957
11
Robert Washington Ford
[1.1.2.16.4.7.2.2.1.20.1]
b. 2 Apr 1907 d. 23 Jun 1993
+
Pauline Valentine Hill
b. 14 Feb 1908 d. 9 Sep 1985
11
James Madison Ford
[1.1.2.16.4.7.2.2.1.20.2]
b. 8 Jun 1909 d. 27 Feb 1980
11
Arthur Leonard Ford
[1.1.2.16.4.7.2.2.1.20.3]
b. 1 Sep 1911 d. 25 Nov 1987
11
Jack Ford
[1.1.2.16.4.7.2.2.1.20.4]
b. 11 Feb 1914 d. 11 Jan 1917
9
Joseph Perley Ford
[1.1.2.16.4.7.2.2.2]
b. 25 Jun 1826 d. 1855
Mary Garrett
b. 1830
10
Otis Ford
[1.1.2.16.4.7.2.2.2.1]
b. 1850
10
Myrtle Ford
[1.1.2.16.4.7.2.2.2.2]
b. 1852
9
Jesse Stanley Ford
[1.1.2.16.4.7.2.2.3]
b. 1828
Sarah Farmer
b. 16 Jun 1833 d. 10 Aug 1905
10
Susannah K Ford
[1.1.2.16.4.7.2.2.3.1]
b. 16 Jun 1852 d. 29 Jan 1941
10
James W Ford
[1.1.2.16.4.7.2.2.3.2]
b. 31 Dec 1861 d. 24 Jan 1956
9
John Gallman Ford
[1.1.2.16.4.7.2.2.4]
b. 9 Sep 1829 d. 1 Jan 1883
Arminda Tilly Adeline Hays
b. 1824 d. Jul 1862
10
Chloe Ford
[1.1.2.16.4.7.2.2.4.1]
b. 3 Sep 1853 d. 20 Sep 1943
Harvey Miller
b. 12 May 1855 d. 24 Mar 1904
11
Jennie Miller
[1.1.2.16.4.7.2.2.4.1.1]
b. 23 Sep 1878 d. 4 Sep 1940
11
Elmer Miller
[1.1.2.16.4.7.2.2.4.1.2]
b. 25 Mar 1886 d. 5 Mar 1891
10
Sarah E Ford
[1.1.2.16.4.7.2.2.4.2]
b. 10 Nov 1855 d. 23 Mar 1939
William E Parker
b. 1851 d. 1925
11
Stella Parker
[1.1.2.16.4.7.2.2.4.2.1]
b. 1875
Eugene Goddard
b. 2 Jun 1871 d. 24 Sep 1940
12
Blanch Goddard
[1.1.2.16.4.7.2.2.4.2.1.1]
b. 6 Feb 1896
12
Roy Parker Goddard
[1.1.2.16.4.7.2.2.4.2.1.2]
b. 1901
12
Haynes H Goddard
[1.1.2.16.4.7.2.2.4.2.1.3]
b. 1905
12
Alma Lucille Goddard
[1.1.2.16.4.7.2.2.4.2.1.4]
b. 15 Jan 1914 d. 22 Sep 2009
11
Eve Parker
[1.1.2.16.4.7.2.2.4.2.2]
b. 1877 d. 1916
11
Katie Parker
[1.1.2.16.4.7.2.2.4.2.3]
b. 30 Oct 1888 d. 21 Sep 1893
10
James P Ford
[1.1.2.16.4.7.2.2.4.3]
b. 29 Dec 1857
Eva Miller
b. Aug 1864
11
Ada Ford
[1.1.2.16.4.7.2.2.4.3.1]
b. Aug 1883
11
Everett Ford
[1.1.2.16.4.7.2.2.4.3.2]
b. 1 Jan 1885 d. 19 Oct 1888
11
Mabel Ford
[1.1.2.16.4.7.2.2.4.3.3]
b. Jul 1890
11
Ruth Ford
[1.1.2.16.4.7.2.2.4.3.4]
b. Mar 1894
11
Mary P Ford
[1.1.2.16.4.7.2.2.4.3.5]
b. Aug 1898
11
Merrill Ford
[1.1.2.16.4.7.2.2.4.3.6]
b. 12 Oct 1901 d. 2 Aug 1991
Pearl Bernice Pickering
b. 24 Nov 1902 d. 6 Dec 1990
12
Ernest Elden Ford
[1.1.2.16.4.7.2.2.4.3.6.1]
b. 26 Apr 1926 d. 30 Dec 1928
10
Stanley T Ford
[1.1.2.16.4.7.2.2.4.4]
b. 1 Mar 1861 d. 1865
Sarah Oaks
b. 7 Nov 1838 d. 27 Jan 1885
10
William Ford
[1.1.2.16.4.7.2.2.4.5]
b. Abt 1871 d. 23 Sep 1936
Addie Knapp
b. Abt 1875
11
Jennie E V Ford
[1.1.2.16.4.7.2.2.4.5.1]
b. Sep 1893
11
Walter Ford
[1.1.2.16.4.7.2.2.4.5.2]
b. 21 Sep 1897 d. 1912
11
Mary Myrtle Ford
[1.1.2.16.4.7.2.2.4.5.3]
b. 29 Nov 1897 d. 14 Jul 1982
11
Ethel M Ford
[1.1.2.16.4.7.2.2.4.5.4]
b. 1900
11
Addie M Ford
[1.1.2.16.4.7.2.2.4.5.5]
b. 1903
10
Isabel Ford
[1.1.2.16.4.7.2.2.4.6]
b. 5 Mar 1872 d. 7 Jun 1976
10
Amanda Ford
[1.1.2.16.4.7.2.2.4.7]
b. 24 Sep 1874 d. 10 Sep 1956
Emery Scudder
b. 20 Apr 1870 d. 26 Aug 1893
11
Arthur Scudder
[1.1.2.16.4.7.2.2.4.7.1]
b. 14 Mar 1893 d. 23 Sep 1977
10
Arminda E Ford
[1.1.2.16.4.7.2.2.4.8]
b. 29 May 1876 d. 1 Aug 1981
Jesse Millard Lewis
b. 8 Dec 1870 d. 9 Jun 1935
11
Abbie B Lewis
[1.1.2.16.4.7.2.2.4.8.1]
b. 17 Nov 1900 d. 15 Jan 1973
11
Jesse R Lewsi
[1.1.2.16.4.7.2.2.4.8.2]
b. 16 Jan 1904 d. 30 Jul 1988
11
William Ernest Lewis
[1.1.2.16.4.7.2.2.4.8.3]
b. 14 Apr 1906 d. 13 Feb 1993
10
Jesse E Ford
[1.1.2.16.4.7.2.2.4.9]
b. 1 Apr 1878 d. 17 Nov 1938
+
Florence M Nesselrode
b. 22 Jul 1884
9
Sarah Ann Ford
[1.1.2.16.4.7.2.2.5]
b. 10 May 1831 d. 28 Nov 1920
William Cicero Denson
b. 20 Oct 1826 d. 10 Jan 1906
10
William Archelaus Perley Denson
[1.1.2.16.4.7.2.2.5.1]
b. 26 Jun 1849 d. 4 Oct 1873
10
John Hilliard Denson
[1.1.2.16.4.7.2.2.5.2]
b. 19 Oct 1850 d. 1 May 1875
Oma Sarah Box
b. Sep 1850
11
Mary Francis "Fanny" Denson
[1.1.2.16.4.7.2.2.5.2.1]
b. 14 Dec 1870 d. 3 Mar 1903
Otis McCoy
b. 3 May 1876 d. 12 Jan 1945
12
Henry Leroy "Lee" McCoy
[1.1.2.16.4.7.2.2.5.2.1.1]
b. 5 Apr 1897 d. 24 Oct 1979
12
John Clarence McCoy
[1.1.2.16.4.7.2.2.5.2.1.2]
b. 15 Sep 1899 d. 11 Apr 1988
12
Elmer Eldridge McCoy
[1.1.2.16.4.7.2.2.5.2.1.3]
b. 20 Mar 1902 d. 17 Nov 1995 [
=>
]
11
John Hilliard Denson, Jr
[1.1.2.16.4.7.2.2.5.2.2]
b. 8 May 1873
11
Booth Box Denson
[1.1.2.16.4.7.2.2.5.2.3]
b. 1876
10
James Washington Denson
[1.1.2.16.4.7.2.2.5.3]
b. 7 Apr 1853 d. 4 Feb 1923
Matilda Catherine Millican
b. 30 Apr 1853 d. 2 Nov 1890
11
Emma Saretha Denson
[1.1.2.16.4.7.2.2.5.3.1]
b. 5 Jan 1874 d. 19 Nov 1906
+
Felix Braxton Finch
b. 29 Jan 1875 d. 7 Oct 1911
11
Son Denson
[1.1.2.16.4.7.2.2.5.3.2]
b. 17 Sep 1875 d. 13 Nov 1875
11
Benjamin F Denson
[1.1.2.16.4.7.2.2.5.3.3]
b. 27 Sep 1876 d. 27 Jun 1881
11
Lura Ellen Denson
[1.1.2.16.4.7.2.2.5.3.4]
b. 11 Sep 1879 d. 6 Nov 1972
George Washington Bennett
b. 18 Dec 1876 d. 7 Jan 1962
12
William Bennett
[1.1.2.16.4.7.2.2.5.3.4.1]
b. 8 Jan 1899 d. 8 Jan 1899
12
Son Bennett
[1.1.2.16.4.7.2.2.5.3.4.2]
b. 2 Jan 1900 d. 2 Jan 1900
12
Eva M Bennett
[1.1.2.16.4.7.2.2.5.3.4.3]
b. 5 Feb 1901 d. 16 Mar 1953
12
Rosie C Bennett
[1.1.2.16.4.7.2.2.5.3.4.4]
b. 14 Dec 1903
12
Jesse H Bennett
[1.1.2.16.4.7.2.2.5.3.4.5]
b. 18 Oct 1922 d. 24 Jul 1974
11
William James Denson
[1.1.2.16.4.7.2.2.5.3.5]
b. 15 Mar 1882 d. 15 Nov 1972
Georgia Parsons
12
Louis S Denson
[1.1.2.16.4.7.2.2.5.3.5.1]
b. 1 Mar 1905 d. 9 Nov 1948
11
Sarah Matilda Denson
[1.1.2.16.4.7.2.2.5.3.6]
b. 1883
11
Rosa Inez Denson
[1.1.2.16.4.7.2.2.5.3.7]
b. 24 Sep 1888 d. 16 Jun 1980
Helton
b. Abt 1888
12
Son Helton
[1.1.2.16.4.7.2.2.5.3.7.1]
b. 22 Mar 1905 d. 31 Mar 1905
12
Son Helton
[1.1.2.16.4.7.2.2.5.3.7.2]
b. 22 Sep 1910 d. 22 Sep 1910
11
Cornelia Catherine Denson
[1.1.2.16.4.7.2.2.5.3.8]
b. 24 Oct 1890 d. 10 Jan 1891
Eliza Pardue
b. 1 Oct 1857 d. 4 Feb 1922
11
David Cicero Denson
[1.1.2.16.4.7.2.2.5.3.9]
b. 3 Nov 1893 d. 24 Jul 1973
11
Albert Erastus Denson
[1.1.2.16.4.7.2.2.5.3.10]
b. 25 Nov 1894 d. 9 Sep 1955
Annie Lee Bennett
b. 13 May 1896
12
Living
[1.1.2.16.4.7.2.2.5.3.10.1]
12
Living
[1.1.2.16.4.7.2.2.5.3.10.2]
12
Living
[1.1.2.16.4.7.2.2.5.3.10.3]
11
Allent Denson
[1.1.2.16.4.7.2.2.5.3.11]
b. 1895
11
Mary Maybelle Denson
[1.1.2.16.4.7.2.2.5.3.12]
b. 5 Jun 1896 d. 2 Feb 1963
11
Malcomb K Denson
[1.1.2.16.4.7.2.2.5.3.13]
b. 1899
11
Felix Artine Denson
[1.1.2.16.4.7.2.2.5.3.14]
b. 27 Feb 1900 d. 10 Jul 1935
10
Frances Ann Denson
[1.1.2.16.4.7.2.2.5.4]
b. 26 Oct 1855 d. 20 Nov 1855
10
Thomas Cicero Denson
[1.1.2.16.4.7.2.2.5.5]
b. 11 Mar 1857 d. 28 Feb 1935
Martha Ann Gresham
b. 5 Aug 1852 d. 1892
11
William Wesley Denson
[1.1.2.16.4.7.2.2.5.5.1]
b. 23 Jun 1875 d. 19 Nov 1946
Julia Frances Gann
b. 1879 d. 1937
12
Lillie B Denson
[1.1.2.16.4.7.2.2.5.5.1.1]
b. 1896
12
William Julian Denson
[1.1.2.16.4.7.2.2.5.5.1.2]
b. 24 Jun 1900 d. 24 Oct 1984
12
Archie Curtis Denson
[1.1.2.16.4.7.2.2.5.5.1.3]
b. 1 May 1902 d. 11 Aug 1967 [
=>
]
12
James Wesley Denson
[1.1.2.16.4.7.2.2.5.5.1.4]
b. 1905 d. 5 May 1988 [
=>
]
12
Clarence Curtis Denson
[1.1.2.16.4.7.2.2.5.5.1.5]
b. 20 Aug 1908 d. Aug 1990
12
Lulamae Denson
[1.1.2.16.4.7.2.2.5.5.1.6]
b. 24 May 1911 d. 1989
11
Tennessee Jane Denson
[1.1.2.16.4.7.2.2.5.5.2]
b. 28 Oct 1875 d. 24 Dec 1965
+
William L Nicholson
b. 16 Jul 1874 d. 5 Oct 1951
11
Mary Emma Densen
[1.1.2.16.4.7.2.2.5.5.3]
b. 24 Dec 1877 d. 4 Dec 1967
11
Sarah Elizabeth Denson
[1.1.2.16.4.7.2.2.5.5.4]
b. 12 Apr 1879 d. 2 Jul 1957
James Frederick Withers Rorie
b. 8 Jun 1874 d. 8 Mar 1957
12
Clinton Frederick Rorie
[1.1.2.16.4.7.2.2.5.5.4.1]
b. 28 Sep 1902 d. 27 Nov 1971 [
=>
]
12
Ethel Beatrice Rorie
[1.1.2.16.4.7.2.2.5.5.4.2]
b. 8 Aug 1904 d. Jun 1979 [
=>
]
12
Kye Euklet Rorie
[1.1.2.16.4.7.2.2.5.5.4.3]
b. 21 Jan 1908 d. 6 Nov 1978
12
Lionel Thomas Rorie
[1.1.2.16.4.7.2.2.5.5.4.4]
b. 1 Jun 1913 d. 21 Apr 1990
12
Walter Lee Rorie
[1.1.2.16.4.7.2.2.5.5.4.5]
b. 7 Dec 1920 d. 30 May 2003
11
John T Denson
[1.1.2.16.4.7.2.2.5.5.5]
b. 30 Aug 1880 d. 15 Jun 1881
11
Claybourne Monroe Denson
[1.1.2.16.4.7.2.2.5.5.6]
b. Sep 1881 d. 1930
11
Elbert Cicero Denson
[1.1.2.16.4.7.2.2.5.5.7]
b. 10 Mar 1883 d. 3 Mar 1936
11
Jesse Anderson Denson
[1.1.2.16.4.7.2.2.5.5.8]
b. 5 Sep 1886 d. 12 Sep 1974
Emily Adaline J Akers
b. 7 Jul 1861 d. 5 Aug 1904
11
Samuel Dailey Denson
[1.1.2.16.4.7.2.2.5.5.9]
b. 26 Aug 1894 d. 16 Sep 1967
Mary Viola Kennedy
b. 13 Jun 1893
12
Hubert Harold Denson
[1.1.2.16.4.7.2.2.5.5.9.1]
b. Abt Jun 1922 d. 1974
12
Mary Marie Denson
[1.1.2.16.4.7.2.2.5.5.9.2]
b. Abt 29 Dec 1927 d. Feb 1997
11
Sarah Ann Denson
[1.1.2.16.4.7.2.2.5.5.10]
b. 30 Mar 1896 d. 2 Oct 1972
11
Charlie Nathaniel Denson
[1.1.2.16.4.7.2.2.5.5.11]
b. 6 Jul 1898 d. 23 Apr 1976
11
Houston Hilliard Denson
[1.1.2.16.4.7.2.2.5.5.12]
b. 27 Aug 1902 d. 13 Dec 1903
Amanda Luana "Mandy" Taylor
b. 23 Jun 1875 d. 16 Jul 1913
11
Felix Green Denson
[1.1.2.16.4.7.2.2.5.5.13]
b. 28 Mar 1906 d. 9 Jun 1976
11
Lee Bryan Denson
[1.1.2.16.4.7.2.2.5.5.14]
b. 1 Feb 1908 d. 29 Mar 1967
11
Oliver Bee Denson
[1.1.2.16.4.7.2.2.5.5.15]
b. 25 May 1910 d. 12 Jan 2003
10
Clayburne Stanley Denson
[1.1.2.16.4.7.2.2.5.6]
b. 7 Sep 1859 d. 17 Apr 1950
Margaret C Pierce
b. Sep 1858
11
Thomas Claiborn Denson
[1.1.2.16.4.7.2.2.5.6.1]
b. 16 Feb 1883
11
James Taylor Denson
[1.1.2.16.4.7.2.2.5.6.2]
b. 8 Apr 1887
11
Lucy Josephine Denson
[1.1.2.16.4.7.2.2.5.6.3]
b. Apr 1893 d. Jul 1973
Francis "Frank" Johnson
b. Mar 1881 d. Abt 1955
12
Pernie Johnson
[1.1.2.16.4.7.2.2.5.6.3.1]
b. Abt 1909 d. 20 Aug 1988
12
Verna Mary Helen Johnson
[1.1.2.16.4.7.2.2.5.6.3.2]
b. 2 Sep 1911 d. 18 Feb 1992
12
Mattie Lee Johnson
[1.1.2.16.4.7.2.2.5.6.3.3]
b. 13 May 1913 d. 6 Mar 1993
12
Floryal Johnson
[1.1.2.16.4.7.2.2.5.6.3.4]
b. 17 Dec 1917 d. 23 Jan 1961
12
May Johnson
[1.1.2.16.4.7.2.2.5.6.3.5]
b. 14 May 1921 d. 10 Feb 1972
10
Ezra Dailey Denson
[1.1.2.16.4.7.2.2.5.7]
b. 5 Oct 1861 d. 12 Jan 1944
Ellen Lou Millican
b. 1865
11
Mary Isabell Denson
[1.1.2.16.4.7.2.2.5.7.1]
b. 7 Sep 1882 d. 31 Aug 1962
+
Finice Ewing Mauldin
b. 22 Jun 1880 d. 4 Dec 1965
11
Mandy Catherine Kitty Denison
[1.1.2.16.4.7.2.2.5.7.2]
b. 29 Jul 1884 d. 17 Jan 1950
+
John Edward Gordon
b. 1 Dec 1883 d. 14 Mar 1949
11
Jesse James Denson
[1.1.2.16.4.7.2.2.5.7.3]
b. 8 Jan 1898 d. 5 Nov 1977
+
Mattie Gertrude Echols
b. 12 Jul 1898 d. 16 Apr 1969
11
Elmer Denson
[1.1.2.16.4.7.2.2.5.7.4]
b. 27 Mar 1903 d. 10 Feb 1956
10
George Mathers Denson
[1.1.2.16.4.7.2.2.5.8]
b. 10 Dec 1867 d. 15 Sep 1946
Effie Rowena Luke
b. 7 Aug 1867 d. 23 Apr 1902
11
William Cicero Denson
[1.1.2.16.4.7.2.2.5.8.1]
b. 4 Apr 1892
11
Prince Albert Denson
[1.1.2.16.4.7.2.2.5.8.2]
b. 25 Nov 1894 d. 1969
11
Lilly Pearl Denson
[1.1.2.16.4.7.2.2.5.8.3]
b. Feb 1896 d. 31 Jul 1962
11
James Claborne Denson
[1.1.2.16.4.7.2.2.5.8.4]
b. 2 Sep 1897
11
John Dewey Denson
[1.1.2.16.4.7.2.2.5.8.5]
b. 11 Jan 1899
11
George Bryan Denson
[1.1.2.16.4.7.2.2.5.8.6]
b. 9 Aug 1900
10
Martha Emma Denson
[1.1.2.16.4.7.2.2.5.9]
b. 18 May 1869 d. 29 Nov 1869
10
Rebecca Dora Denson
[1.1.2.16.4.7.2.2.5.10]
b. 14 Dec 1870 d. 8 Mar 1962
10
Sarah Genettie Catherine Denson
[1.1.2.16.4.7.2.2.5.11]
b. 5 Jun 1873
10
Daughter Denson
[1.1.2.16.4.7.2.2.5.12]
b. 27 Sep 1875 d. 27 Sep 1875
9
Susan K Ford
[1.1.2.16.4.7.2.2.6]
b. 25 Oct 1835 d. 22 Oct 1836
9
Thomas Cellars Ford
[1.1.2.16.4.7.2.2.7]
b. 1 Aug 1838 d. 7 Sep 1921
Martha Ellender McKee
b. 15 Jul 1836 d. 21 Oct 1919
10
John Perley Ford
[1.1.2.16.4.7.2.2.7.1]
b. 27 May 1861 d. 11 Mar 1954
Nancy Emaline Missouri Quattlebaum
b. 1 Nov 1864 d. 3 May 1934
11
George Washington Ford
[1.1.2.16.4.7.2.2.7.1.1]
b. 19 Aug 1887 d. 15 Jan 1957
Addie Mae Markham
b. 31 Aug 1899 d. 9 Aug 1993
12
George Washington Ford
[1.1.2.16.4.7.2.2.7.1.1.1]
b. 1918 d. 1918
12
Olan Cecil Ford
[1.1.2.16.4.7.2.2.7.1.1.2]
b. 1918 d. 1918
12
Merit J Ford
[1.1.2.16.4.7.2.2.7.1.1.3]
b. 1919 d. 1993
12
Jamie B Ford
[1.1.2.16.4.7.2.2.7.1.1.4]
b. 1920 d. 1985
12
Bryon F Ford
[1.1.2.16.4.7.2.2.7.1.1.5]
b. 1924 d. 1999
11
Thomas Perley Ford
[1.1.2.16.4.7.2.2.7.1.2]
b. 17 Oct 1889 d. 24 Dec 1926
11
James Philip Ford
[1.1.2.16.4.7.2.2.7.1.3]
b. 28 May 1891 d. Mar 1980
Celia Hallbrook
b. 23 Apr 1893 d. 26 Dec 1962
12
Daughter Ford
[1.1.2.16.4.7.2.2.7.1.3.1]
b. 1915 d. 1916
12
Helen M Ford
[1.1.2.16.4.7.2.2.7.1.3.2]
b. 5 Sep 1917 d. 3 Dec 1988
12
Leo Ford
[1.1.2.16.4.7.2.2.7.1.3.3]
b. 13 Nov 1920 d. 15 Oct 1823
12
James Juner Ford
[1.1.2.16.4.7.2.2.7.1.3.4]
b. 22 Jul 1923 d. 1993
11
David Daley Ford
[1.1.2.16.4.7.2.2.7.1.4]
b. 21 Jul 1892 d. Oct 1980
Effie J Massey
b. 17 Mar 1898 d. 13 Jul 1973
12
Fay W Ford
[1.1.2.16.4.7.2.2.7.1.4.1]
b. 24 Apr 1917 d. 1942
12
Doyle O Ford
[1.1.2.16.4.7.2.2.7.1.4.2]
b. 27 May 1920 d. 1989
11
Martha Jane Ford
[1.1.2.16.4.7.2.2.7.1.5]
b. 19 May 1898 d. 14 Jan 1988
Rennell Camma Kesner
b. 29 Jan 1897 d. 26 Jan 1937
12
Floyd Kesner
[1.1.2.16.4.7.2.2.7.1.5.1]
b. 18 Jan 1917 d. Feb 1982
11
Mary M E Ford
[1.1.2.16.4.7.2.2.7.1.6]
b. 1900 d. 1963
11
Jefferson D Ford
[1.1.2.16.4.7.2.2.7.1.7]
b. 1902 d. 1963
11
Naomi E Ford
[1.1.2.16.4.7.2.2.7.1.8]
b. 1905 d. 2001
10
William C Ford
[1.1.2.16.4.7.2.2.7.2]
b. 9 Jul 1862 d. 16 Nov 1895
Alpha E Barnes
b. 1865
11
Mary Ford
[1.1.2.16.4.7.2.2.7.2.1]
b. 1885
Harvey A Pense
b. Jan 1878
12
Lydia Pense
[1.1.2.16.4.7.2.2.7.2.1.1]
b. Abt 1904
12
Rual Pense
[1.1.2.16.4.7.2.2.7.2.1.2]
b. 25 Dec 1906 d. Feb 1992
10
David D Ford
[1.1.2.16.4.7.2.2.7.3]
b. 14 Sep 1864 d. 28 Feb 1886
10
Mary G Ford
[1.1.2.16.4.7.2.2.7.4]
b. 7 Mar 1866
+
David G Westerman
b. Aug 1857 d. 1936
10
George T Ford
[1.1.2.16.4.7.2.2.7.5]
b. Oct 1870 d. Aug 1956
Mary Etta
b. 1870
11
Minnie E Ford
[1.1.2.16.4.7.2.2.7.5.1]
b. Jan 1897 d. 1985
+
Polly Annie Mead
b. 4 May 1887
10
Jesse S Ford
[1.1.2.16.4.7.2.2.7.6]
b. 7 May 1872 d. 27 Feb 1895
Margaret Buelah Gooden
b. 1866
11
Richard Nuel Ford
[1.1.2.16.4.7.2.2.7.6.1]
b. 23 Dec 1891 d. 7 Mar 1991
11
Thomas C Ford
[1.1.2.16.4.7.2.2.7.6.2]
b. Feb 1894 d. 1987
10
Sarah Ford
[1.1.2.16.4.7.2.2.7.7]
b. 1874 d. Dec 1876
10
James M Ford
[1.1.2.16.4.7.2.2.7.8]
b. 11 Jan 1878 d. 31 Dec 1886
10
Benjamin Franklin Ford
[1.1.2.16.4.7.2.2.7.9]
b. Oct 1889 d. 17 Dec 1945
Cora Marie Roberts
b. 19 Mar 1872 d. 13 Feb 1933
11
Ida M Ford
[1.1.2.16.4.7.2.2.7.9.1]
b. 1898
11
Ada Elizabeth Ford
[1.1.2.16.4.7.2.2.7.9.2]
b. 6 Feb 1899 d. 17 Aug 1978
Arthur Bryan Winningham
b. 22 Jan 1897 d. 20 May 1960
12
James Winningham
[1.1.2.16.4.7.2.2.7.9.2.1]
b. 1918 d. 1920
12
Arthur Winningham
[1.1.2.16.4.7.2.2.7.9.2.2]
b. 12 Jan 1923 d. 16 Feb 1945
12
Trudie Mae Winningham
[1.1.2.16.4.7.2.2.7.9.2.3]
b. 22 Jul 1932 d. 3 Dec 2009
11
Martha Alabama Ford
[1.1.2.16.4.7.2.2.7.9.3]
b. 1901 d. 1910
11
Aura M Ford
[1.1.2.16.4.7.2.2.7.9.4]
b. 1904 d. 1986
11
Laura Ann Ford
[1.1.2.16.4.7.2.2.7.9.5]
b. 1905 d. 1987
11
Charles Ford
[1.1.2.16.4.7.2.2.7.9.6]
b. 1906 d. 1930
11
Rosa Lee Ford
[1.1.2.16.4.7.2.2.7.9.7]
b. 5 Feb 1907 d. 2 Jun 1976
Jess Thomas Donahue
b. 24 Jul 1905 d. 13 Mar 1983
12
Robert Thomas Donohue
[1.1.2.16.4.7.2.2.7.9.7.1]
b. 6 Sep 1924 d. Oct 1924
12
Syble Laverne Donahue
[1.1.2.16.4.7.2.2.7.9.7.2]
b. 28 Nov 1925 d. 28 Oct 2002
12
Laura Mae "Fern" Donahue
[1.1.2.16.4.7.2.2.7.9.7.3]
b. 6 Aug 1929 d. 24 May 2001
12
James Franklin Donohue
[1.1.2.16.4.7.2.2.7.9.7.4]
b. Apr 1932 d. 1933
12
Barbara Fay Donohue
[1.1.2.16.4.7.2.2.7.9.7.5]
b. 20 Jan 1942 d. 28 Oct 2012
11
William Ford
[1.1.2.16.4.7.2.2.7.9.8]
b. 1910 d. 1945
11
Charlie F Ford
[1.1.2.16.4.7.2.2.7.9.9]
b. 1911 d. 1970
11
William T Ford
[1.1.2.16.4.7.2.2.7.9.10]
b. 1913 d. 1977
11
C May Ford
[1.1.2.16.4.7.2.2.7.9.11]
b. 1915 d. 1966
11
Lily B Ford
[1.1.2.16.4.7.2.2.7.9.12]
b. 1917 d. 1944
9
David Daly Ford
[1.1.2.16.4.7.2.2.8]
b. 18 Nov 1840 d. 17 Jan 1923
Sarah E Ritchie
b. 18 Oct 1849 d. 21 Jun 1910
10
Therosie Estelle Ford
[1.1.2.16.4.7.2.2.8.1]
b. Mar 1870
David Graham McCarley
b. Jun 1865
11
Sarah Raleigh McCarley
[1.1.2.16.4.7.2.2.8.1.1]
b. Oct 1890
11
Raleigh McCarley
[1.1.2.16.4.7.2.2.8.1.2]
b. 1893
11
Mattie Lee McCarley
[1.1.2.16.4.7.2.2.8.1.3]
b. 26 Aug 1897 d. 29 Mar 1983
11
Middleton Mason McCarley
[1.1.2.16.4.7.2.2.8.1.4]
b. 5 Sep 1901 d. Aug 1978
10
Alfred Pierre Ford
[1.1.2.16.4.7.2.2.8.2]
b. 9 Feb 1872 d. 27 Dec 1958
Mattie Adaline Patrick
b. 13 Apr 1876 d. 23 Jan 1923
11
James Tilden Ford
[1.1.2.16.4.7.2.2.8.2.1]
b. 26 Aug 1897
11
Enda Irene Ford
[1.1.2.16.4.7.2.2.8.2.2]
b. 11 Dec 1898 d. 13 Feb 1928
+
Herman Lesker Frost
b. 31 Aug 1895 d. 30 Nov 1975
11
Adley Grady Ford
[1.1.2.16.4.7.2.2.8.2.3]
b. 21 Jun 1900 d. 13 Oct 1976
+
Lola Irene Lambeth
b. 1 Apr 1899 d. 22 Aug 1999
11
Hilton Eber Ford
[1.1.2.16.4.7.2.2.8.2.4]
b. 4 Mar 1902 d. 25 Mar 1927
11
Gladys E Ford
[1.1.2.16.4.7.2.2.8.2.5]
b. 31 Mar 1904 d. 9 Apr 1985
11
Daughter Ford
[1.1.2.16.4.7.2.2.8.2.6]
b. 20 Oct 1906 d. 20 Oct 1906
11
Verna Augusta Ford
[1.1.2.16.4.7.2.2.8.2.7]
b. 6 Aug 1908 d. 1978
11
M Callie Ford
[1.1.2.16.4.7.2.2.8.2.8]
b. 29 Nov 1910 d. 27 May 1948
10
Son Ford
[1.1.2.16.4.7.2.2.8.3]
b. 5 Mar 1874 d. 8 Mar 1874
10
William Franklin Walter Ford
[1.1.2.16.4.7.2.2.8.4]
b. 5 Mar 1874 d. 23 Feb 1969
Mary Anne Cobb
b. 13 Apr 1876 d. 1 Apr 1915
11
David Therman Ford
[1.1.2.16.4.7.2.2.8.4.1]
b. 3 Dec 1897 d. 26 Oct 1985
11
Daughter Ford
[1.1.2.16.4.7.2.2.8.4.2]
b. 3 Dec 1897 d. 3 Dec 1897
11
Malissa Pearl Ford
[1.1.2.16.4.7.2.2.8.4.3]
b. 7 Dec 1899 d. 25 Jul 1986
11
Melissa C Ford
[1.1.2.16.4.7.2.2.8.4.4]
b. 1900 d. Abt 1967
11
William P Ford
[1.1.2.16.4.7.2.2.8.4.5]
b. 21 Oct 1901 d. 21 Dec 1991
11
Myrtis Ford
[1.1.2.16.4.7.2.2.8.4.6]
b. 18 Sep 1903 d. Nov 1957
11
Flossie Emaline
[1.1.2.16.4.7.2.2.8.4.7]
b. 23 Oct 1905 d. 1992
11
Ruby Jewel Ford
[1.1.2.16.4.7.2.2.8.4.8]
b. 13 Aug 1907 d. 1999
11
Daughter Ford
[1.1.2.16.4.7.2.2.8.4.9]
b. 1 May 1910 d. 1 May 1910
11
Mary Anne Ford
[1.1.2.16.4.7.2.2.8.4.10]
b. 1 Apr 1910 d. 10 Aug 2002
Oscar Ervin Hyde
b. 6 Mar 1905 d. 22 Jul 1951
12
Living
[1.1.2.16.4.7.2.2.8.4.10.1]
12
Son Hyde
[1.1.2.16.4.7.2.2.8.4.10.2]
b. Abt 1928 d. 1931
12
Living
[1.1.2.16.4.7.2.2.8.4.10.3]
12
Daughter Hyde
[1.1.2.16.4.7.2.2.8.4.10.4]
b. 1933 d. 1933
12
Norma Sue Hyde
[1.1.2.16.4.7.2.2.8.4.10.5]
b. 27 Jan 1934 d. 7 Dec 2000 [
=>
]
12
Mary Glenda Hyde
[1.1.2.16.4.7.2.2.8.4.10.6]
b. 19 Sep 1936 d. 7 Feb 2010 [
=>
]
12
Living
[1.1.2.16.4.7.2.2.8.4.10.7]
11
Garvis Ford
[1.1.2.16.4.7.2.2.8.4.11]
b. 31 Oct 1912 d. 2002
11
Son Ford
[1.1.2.16.4.7.2.2.8.4.12]
b. 5 Feb 1915 d. 11 Feb 1915
10
Katrina E Ford
[1.1.2.16.4.7.2.2.8.5]
b. 25 Mar 1876 d. 1 Oct 1877
10
Melissa C Ford
[1.1.2.16.4.7.2.2.8.6]
b. 25 Mar 1876
Arthur L Stansell
b. 1875
11
David Curtis Stansell
[1.1.2.16.4.7.2.2.8.6.1]
b. 8 Oct 1896 d. 10 Dec 1926
11
Ursel Stansell
[1.1.2.16.4.7.2.2.8.6.2]
b. 1902
11
Russel A Stansell
[1.1.2.16.4.7.2.2.8.6.3]
b. 24 Jan 1916 d. 17 Jun 1999
10
Silas T Ford
[1.1.2.16.4.7.2.2.8.7]
b. 17 Mar 1880 d. 17 May 1956
Laura Lee Nunn
b. 15 Sep 1885 d. 1969
11
Herley B Ford
[1.1.2.16.4.7.2.2.8.7.1]
b. 1904 d. 1987
11
Ferrol Melissa Ford
[1.1.2.16.4.7.2.2.8.7.2]
b. 1906 d. 1989
James Johnson Childers
b. Abt 1904
12
Esmer Melissa Childers
[1.1.2.16.4.7.2.2.8.7.2.1]
b. 1926 d. 4 Jul 1926
12
Laura Desmonee Childers
[1.1.2.16.4.7.2.2.8.7.2.2]
b. 29 Apr 1927 d. 11 May 1990
12
Imogene Nora Childers
[1.1.2.16.4.7.2.2.8.7.2.3]
b. 25 Nov 1930 d. 12 Oct 2006
12
Harold Gene Childers
[1.1.2.16.4.7.2.2.8.7.2.4]
b. 5 Nov 1945 d. 5 Nov 1945
11
Ethel A Ford
[1.1.2.16.4.7.2.2.8.7.3]
b. 1908 d. 1978
11
Bernice L Ford
[1.1.2.16.4.7.2.2.8.7.4]
b. 1909 d. 1967
11
Dramer Eunice Ford
[1.1.2.16.4.7.2.2.8.7.5]
b. 26 Jan 1913 d. 31 Jan 1913
10
Nancy Ford
[1.1.2.16.4.7.2.2.8.8]
b. 17 Apr 1880 d. 21 Apr 1942
10
George Elbert Ford
[1.1.2.16.4.7.2.2.8.9]
b. 27 Aug 1884 d. 5 Mar 1964
Minnie Isabelle Chaffin
b. 14 Mar 1889 d. 7 Nov 1976
11
Cecil B Ford
[1.1.2.16.4.7.2.2.8.9.1]
b. 8 Mar 1909 d. 10 Oct 1970
11
Wilber Emmitt Ford
[1.1.2.16.4.7.2.2.8.9.2]
b. 20 Apr 1910 d. 2 Aug 1910
11
Tennis Hutson Ford
[1.1.2.16.4.7.2.2.8.9.3]
b. 12 Jun 1912 d. 5 Dec 1990
11
Ellice Hebron Ford
[1.1.2.16.4.7.2.2.8.9.4]
b. 22 Apr 1914 d. 22 Sep 1915
11
Mattie Lucille Ford
[1.1.2.16.4.7.2.2.8.9.5]
b. 11 Apr 1916 d. 9 Oct 1998
11
Cletus Archie Ford
[1.1.2.16.4.7.2.2.8.9.6]
b. 15 May 1819
11
Russell Ford
[1.1.2.16.4.7.2.2.8.9.7]
b. 1922 d. 1991
11
Henry Ford
[1.1.2.16.4.7.2.2.8.9.8]
b. 1925 d. 1985
10
Thomas Jesse Ford
[1.1.2.16.4.7.2.2.8.10]
b. 16 Jan 1887 d. 28 Apr 1958
Ella Jane Chaffin
b. 29 Dec 1890 d. 10 May 1984
11
Tasker Lavert Ford
[1.1.2.16.4.7.2.2.8.10.1]
b. 2 Sep 1909 d. 30 Mar 1983
11
Deauntly J Ford
[1.1.2.16.4.7.2.2.8.10.2]
b. 1911 d. 1998
11
Rolland D Ford
[1.1.2.16.4.7.2.2.8.10.3]
b. 1912 d. 1999
11
Roy G Ford
[1.1.2.16.4.7.2.2.8.10.4]
b. 1914 d. 1997
11
Enney L Ford
[1.1.2.16.4.7.2.2.8.10.5]
b. 1916 d. 1994
11
Daly Monroe Ford
[1.1.2.16.4.7.2.2.8.10.6]
b. 29 Jun 1918 d. 10 May 1975
+
Billie Livingston
b. 14 Jun 1911 d. 25 Jun 1996
11
Lawrence C Ford
[1.1.2.16.4.7.2.2.8.10.7]
b. 1924 d. 1995
9
William Follett Ford
[1.1.2.16.4.7.2.2.9]
b. 28 Feb 1843 d. 28 Aug 1862
8
Anna Ford
[1.1.2.16.4.7.2.3]
b. 1796
8
Mary Ophria Ford
[1.1.2.16.4.7.2.4]
b. 1798
8
Joseph Ford
[1.1.2.16.4.7.2.5]
b. 12 May 1800 d. 26 Sep 1882
Olive Lindsay
b. 17 Dec 1806 d. 4 Oct 1881
9
Electa Ford
[1.1.2.16.4.7.2.5.1]
b. Abt 1827 d. 15 Jun 1854
Chandler Ballard
b. 26 Aug 1826 d. 25 Mar 1861
10
Alice Ballard
[1.1.2.16.4.7.2.5.1.1]
b. 8 May 1851
10
Edith Ballard
[1.1.2.16.4.7.2.5.1.2]
b. 1853 d. Bef 25 Mar 1861
9
Orville Davencourt Ford
[1.1.2.16.4.7.2.5.2]
b. 28 Aug 1829 d. 9 May 1909
Orille Aurilla Day
b. 22 Oct 1829 d. 1917
10
Edwin L Ford
[1.1.2.16.4.7.2.5.2.1]
b. 1 May 1851 d. 3 Jun 1908
Harriet Lillian Barnard
b. 29 Jul 1856
11
Clara Ford
[1.1.2.16.4.7.2.5.2.1.1]
b. 11 Dec 1876 d. 26 May 1948
Otis Ackler
b. 1868 d. 1945
12
Ross F Ackler
[1.1.2.16.4.7.2.5.2.1.1.1]
b. Aug 1895 [
=>
]
Anna L Fricke
b. Feb 1859 d. Aft 3 Jun 1908
11
Paul L Ford
[1.1.2.16.4.7.2.5.2.1.2]
b. 11 Feb 1885
11
Elizabeth E Ford
[1.1.2.16.4.7.2.5.2.1.3]
b. Jul 1886
11
Edwin Hopkins Ford
[1.1.2.16.4.7.2.5.2.1.4]
b. 7 Jun 1891 d. 5 Sep 1964
10
Addie M Ford
[1.1.2.16.4.7.2.5.2.2]
b. 14 Oct 1862
9
Ortan Davencourt Ford
[1.1.2.16.4.7.2.5.3]
b. 19 Mar 1833 d. 14 Jan 1908
+
Clarissa Hutchins
b. 1833 d. 1857
Finette Hanahan
b. 1838 d. Mar 1862
10
Clara A Ford
[1.1.2.16.4.7.2.5.3.1]
b. 2 May 1861 d. 13 Feb 1931
John E Philley
b. 1857
11
Olive F Philley
[1.1.2.16.4.7.2.5.3.1.1]
b. 20 Jun 1885
Adelia A Pierce
b. Apr 1842 d. 3 Jun 1914
10
Mary Ford
[1.1.2.16.4.7.2.5.3.2]
b. 13 Apr 1865 d. 23 May 1929
9
Devillo C Ford
[1.1.2.16.4.7.2.5.4]
b. 2 Apr 1835 d. 1 May 1862
9
Annette I Ford
[1.1.2.16.4.7.2.5.5]
b. 1838
9
Adelia Minerva Ford
[1.1.2.16.4.7.2.5.6]
b. 21 May 1843 d. 4 Apr 1927
Lewis Barbour Mathews
b. 8 Oct 1832 d. 29 Oct 1892
10
Mary Ermina Mathews
[1.1.2.16.4.7.2.5.6.1]
b. 9 Dec 1863 d. 26 Dec 1935
Charles Horace Walker
b. 1 Dec 1859 d. 10 Dec 1918
11
Lloyd Mathews Walker
[1.1.2.16.4.7.2.5.6.1.1]
b. 13 Apr 1883 d. 17 Apr 1965
+
Edna Moore
11
Percy Rex Walker
[1.1.2.16.4.7.2.5.6.1.2]
b. 19 Nov 1884 d. 4 Oct 1972
Sarah Elizabeth Stanton
12
Clarence Weston Walker
[1.1.2.16.4.7.2.5.6.1.2.1]
b. 25 Feb 1906 d. 17 Aug 1942
12
Richard Stanton Walker
[1.1.2.16.4.7.2.5.6.1.2.2]
b. 12 Aug 1912 d. 2 Nov 1918
11
Tessa Maude Walker
[1.1.2.16.4.7.2.5.6.1.3]
b. 20 Aug 1886 d. 13 Feb 1963
+
Frank Neilson
11
Hazel Inez Walker
[1.1.2.16.4.7.2.5.6.1.4]
b. 9 Jul 1888
+
Fred Cates
b. 1882 d. 14 Dec 1953
11
Grace Adelia Walker
[1.1.2.16.4.7.2.5.6.1.5]
b. 10 Jul 1890 d. 5 Apr 1973
+
Edward Ponto
11
William Winthrop Walker
[1.1.2.16.4.7.2.5.6.1.6]
b. 17 Jul 1892 d. 10 Dec 1963
+
Catherine Reid McLean
11
Margaret Ruth Walker
[1.1.2.16.4.7.2.5.6.1.7]
b. 21 Sep 1894
11
Ivan Clifton Walker
[1.1.2.16.4.7.2.5.6.1.8]
b. 26 Apr 1896 d. 28 Jul 1918
11
Max Lewis Walker
[1.1.2.16.4.7.2.5.6.1.9]
b. 28 Oct 1899 d. 27 Oct 1961
+
Helen Goodall
b. 17 Oct 1900
10
Adelia Eliza Mathews
[1.1.2.16.4.7.2.5.6.2]
b. 6 Nov 1865 d. 11 Jul 1936
Ira Peter Conklin
b. 22 Oct 1861 d. 1 Nov 1935
11
Harry Max Conklin
[1.1.2.16.4.7.2.5.6.2.1]
b. 5 Jan 1893 d. 16 Jun 1970
Helen Beatrice Matthews
b. 5 May 1895 d. 3 Sep 1984
12
Jack Matthews Conklin
[1.1.2.16.4.7.2.5.6.2.1.1]
b. 11 Oct 1918 d. 27 Jun 2003
12
Robert Reed Conklin
[1.1.2.16.4.7.2.5.6.2.1.2]
b. 1 Mar 1921 d. 26 Jul 1998
10
Lindsay Lewis Mathews
[1.1.2.16.4.7.2.5.6.3]
b. 14 Feb 1869 d. 23 Jun 1934
+
Clara Maud Bunn
b. Apr 1871 d. 26 Apr 1939
10
Etta Mae Mathews
[1.1.2.16.4.7.2.5.6.4]
b. 13 Jun 1871 d. 16 Nov 1943
Harry W Bunn
b. Apr 1869
11
Mark Lewis Bunn
[1.1.2.16.4.7.2.5.6.4.1]
b. 15 Jun 1894
11
Harry Rex Bunn
[1.1.2.16.4.7.2.5.6.4.2]
b. 4 Oct 1895 d. 17 Nov 1948
11
Gladys A Bunn
[1.1.2.16.4.7.2.5.6.4.3]
b. Mar 1899
11
Leon Bunn
[1.1.2.16.4.7.2.5.6.4.4]
b. Abt 1901
11
Audrey Bunn
[1.1.2.16.4.7.2.5.6.4.5]
b. Abt 1903
10
Grace Edna Mathews
[1.1.2.16.4.7.2.5.6.5]
b. 15 Nov 1873 d. 4 Jan 1957
Clarence Milton Smith
b. Jul 1865
11
Helen Smith
[1.1.2.16.4.7.2.5.6.5.1]
b. 1898 d. 27 Aug 1993
+
Frank M Hamerly
b. 15 Apr 1890 d. 23 Apr 1972
11
Clarence Smith
[1.1.2.16.4.7.2.5.6.5.2]
b. 5 Jul 1898 d. 25 Jul 1951
10
Achsah Olive Mathews
[1.1.2.16.4.7.2.5.6.6]
b. 6 Aug 1877 d. 27 Mar 1955
+
Carrie Flannagan
10
Max Devillo Mathews
[1.1.2.16.4.7.2.5.6.7]
b. 20 Jun 1880 d. 27 Mar 1955
Carrie Etta Flanegan
b. Jun 1883
11
Marion A Matthews
[1.1.2.16.4.7.2.5.6.7.1]
b. 31 Jan 1910 d. 14 Oct 1982
10
Grover Cleveland Mathews
[1.1.2.16.4.7.2.5.6.8]
b. 25 Dec 1883 d. 25 Sep 1968
+
Margaret J Rue
b. Abt 1885
10
Katherine Adams Mathews
[1.1.2.16.4.7.2.5.6.9]
b. 2 May 1887 d. 20 Dec 1977
+
William Arthur Schummers
b. 21 Nov 1884
9
Achsah Amelia Ford
[1.1.2.16.4.7.2.5.7]
b. 29 May 1846 d. 26 Jun 1924
Wesley Kinney
b. 15 Dec 1837 d. 17 Mar 1926
10
Maude Kinney
[1.1.2.16.4.7.2.5.7.1]
b. 8 Feb 1870
Noal Bolin
11
Ester Pauline Bolin
[1.1.2.16.4.7.2.5.7.1.1]
b. 26 Aug 1901
10
Alvin C Kinney
[1.1.2.16.4.7.2.5.7.2]
b. 5 Aug 1873 d. 1900
10
Kenneth Ford Kinney
[1.1.2.16.4.7.2.5.7.3]
b. 23 May 1883 d. Dec 1967
+
Helen McHugh
b. Mar 1885
8
Chloe Ford
[1.1.2.16.4.7.2.6]
b. 1803
Francis L Drake
b. Abt 1800
9
Mayville Deforest Drake
[1.1.2.16.4.7.2.6.1]
b. 1839 d. 1910
Julia Ann Woodruff
b. Abt 1850 d. 25 Apr 1914
10
George John Drake
[1.1.2.16.4.7.2.6.1.1]
b. May 1870 d. 11 Dec 1946
10
Rose Drake
[1.1.2.16.4.7.2.6.1.2]
b. Abt 1872
Jonathan Mulkey
b. Nov 1869
11
Victor Hugo Mulkey
[1.1.2.16.4.7.2.6.1.2.1]
b. 5 Sep 1892 d. 22 Dec 1969
11
Lyndal Mulkey
[1.1.2.16.4.7.2.6.1.2.2]
b. 1897
10
Irene Drake
[1.1.2.16.4.7.2.6.1.3]
b. 22 Jan 1874 d. 13 Dec 1967
Fred Douglas Mulkey
b. 9 Aug 1874 d. 13 Jul 1951
11
Hubert Ernest Mulkey
[1.1.2.16.4.7.2.6.1.3.1]
b. 25 Sep 1896 d. 1979
Clementine Elizabeth Jordan
b. 15 Mar 1896 d. 16 Oct 1972
12
Richard Ernest Mulkey
[1.1.2.16.4.7.2.6.1.3.1.1]
b. 21 Sep 1924 d. 1925
12
Philip Henry Mulkey
[1.1.2.16.4.7.2.6.1.3.1.2]
b. 10 Aug 1927 d. 6 Feb 2010
11
Vincent Howard Mulkey
[1.1.2.16.4.7.2.6.1.3.2]
b. 16 Feb 1899 d. 27 Oct 1967
11
Henry Mulkey
[1.1.2.16.4.7.2.6.1.3.3]
b. 9 Apr 1909 d. 20 Dec 1987
+
Marian Gunn
b. 24 Dec 1915 d. 16 Jun 1995
10
William Henry Drake
[1.1.2.16.4.7.2.6.1.4]
b. 1875
10
Celestia Drake
[1.1.2.16.4.7.2.6.1.5]
b. 1878
10
Bertha Drake
[1.1.2.16.4.7.2.6.1.6]
b. 19 Mar 1885
Samuel Jerome Cox
b. 13 Feb 1867 d. 13 Feb 1944
11
Walter Jerome Cox
[1.1.2.16.4.7.2.6.1.6.1]
b. 13 Jun 1913 d. 7 Sep 1959
+
Emaline Rooks
b. 1914 d. 1978
11
Gene Mayville Cox
[1.1.2.16.4.7.2.6.1.6.2]
b. 27 May 1915 d. 2 Oct 1947
11
George Roland Cox
[1.1.2.16.4.7.2.6.1.6.3]
b. 21 Nov 1916 d. 4 Feb 2005
+
Hazel Eddy
b. 7 Jun 1923 d. 13 Sep 2010
11
Hugh Ross Cox
[1.1.2.16.4.7.2.6.1.6.4]
b. 11 Aug 1918 d. Aug 1982
11
Quentin Theodore Cox
[1.1.2.16.4.7.2.6.1.6.5]
b. 3 Mar 1920 d. 8 Apr 1983
11
Evelyn Mary Cox
[1.1.2.16.4.7.2.6.1.6.6]
b. 30 Apr 1924 d. 10 Jul 1996
Thomas Richard Early
b. 28 May 1927 d. 7 Dec 1987
12
Kathleen Marie Early
[1.1.2.16.4.7.2.6.1.6.6.1]
b. 23 Nov 1957 d. 6 Nov 2006
11
Cecil Lee Cox
[1.1.2.16.4.7.2.6.1.6.7]
b. 26 Dec 1926 d. Jan 1946
7
Mary Follett
[1.1.2.16.4.7.3]
b. 10 Oct 1767 d. Bef 1810
7
Abigail Follett
[1.1.2.16.4.7.4]
b. 18 Feb 1770
John Delong
b. Abt 1768
8
Eunice Delong
[1.1.2.16.4.7.4.1]
b. 2 Dec 1796 d. 20 Feb 1884
7
Calvin Follett
[1.1.2.16.4.7.5]
b. 6 Jan 1772 d. 21 Dec 1856
Drusilla Kempton
b. Abt 1787 d. 8 Apr 1856
8
William Follett
[1.1.2.16.4.7.5.1]
b. 18 Dec 1801
+
Fanny Pierce
b. 7 Jan 1803
8
Benjamin Follett
[1.1.2.16.4.7.5.2]
b. 22 Oct 1803 d. 11 Dec 1892
Hannah M Warren
b. 16 Jan 1813 d. 18 Jun 1900
9
Edwin Follett
[1.1.2.16.4.7.5.2.1]
b. Abt 1829
9
N Ellen Follett
[1.1.2.16.4.7.5.2.2]
b. Abt 1830
9
Hannah Ellen Follett
[1.1.2.16.4.7.5.2.3]
b. 3 Feb 1830
8
Ephraim Follett
[1.1.2.16.4.7.5.3]
b. 24 Dec 1805 d. 1 May 1864
Diana Higgins
b. 18 Mar 1806 d. 30 May 1886
9
Ephraim E Follett
[1.1.2.16.4.7.5.3.1]
b. 1835 d. 23 Nov 1911
Violette Messinger
b. 24 Mar 1842 d. 3 Mar 1916
10
Emily Follett
[1.1.2.16.4.7.5.3.1.1]
b. 26 Mar 1863
Will H Wood
b. Oct 1859
11
Gaila B Wood
[1.1.2.16.4.7.5.3.1.1.1]
b. Aug 1884 d. 23 Jun 1908
11
Fredrick K Wood
[1.1.2.16.4.7.5.3.1.1.2]
b. Feb 1887
11
James B Wood
[1.1.2.16.4.7.5.3.1.1.3]
b. May 1891
11
Beth E Wood
[1.1.2.16.4.7.5.3.1.1.4]
b. May 1893
10
Ellen Follette
[1.1.2.16.4.7.5.3.1.2]
b. 27 Nov 1864 d. 30 Oct 1871
10
Marvin J Follett
[1.1.2.16.4.7.5.3.1.3]
b. 19 Jun 1867 d. 14 Dec 1943
10
Irving Follett
[1.1.2.16.4.7.5.3.1.4]
b. 14 Apr 1869
9
Edward Follett
[1.1.2.16.4.7.5.3.2]
b. Abt 1836
9
Willard Follett
[1.1.2.16.4.7.5.3.3]
b. 1838 d. 1 Dec 1917
9
Oliver Stowell Follett
[1.1.2.16.4.7.5.3.4]
b. Abt 1849
9
Emily Follett
[1.1.2.16.4.7.5.3.5]
b. 26 Mar 1863
Will H Wood
b. Oct 1859
10
Gaila B Wood
[1.1.2.16.4.7.5.3.5.1]
b. Aug 1884 d. 23 Jun 1908
10
Fredrick K Wood
[1.1.2.16.4.7.5.3.5.2]
b. Feb 1887
10
James B Wood
[1.1.2.16.4.7.5.3.5.3]
b. May 1891
10
Beth E Wood
[1.1.2.16.4.7.5.3.5.4]
b. May 1893
9
William Follett
[1.1.2.16.4.7.5.3.6]
b. 16 Aug 1841
+
Anna Augusta Ives
b. 12 Sep 1849 d. 7 Nov 1911
8
Calvin Follett
[1.1.2.16.4.7.5.4]
b. 1807
Samantha
b. 1823
9
Ellen Follett
[1.1.2.16.4.7.5.4.1]
b. Abt 1850
9
Eugene W Follett
[1.1.2.16.4.7.5.4.2]
b. Oct 1851 d. 6 Apr 1906
Eliza Catherine Howard
b. 1856 d. 25 Mar 1894
10
Cora Follett
[1.1.2.16.4.7.5.4.2.1]
b. Abt 1879
+
Govier
b. Abt 1875
10
Symantha Follett
[1.1.2.16.4.7.5.4.2.2]
b. 1881
10
Agnes Follett
[1.1.2.16.4.7.5.4.2.3]
b. 1883
10
Adelbert Follett
[1.1.2.16.4.7.5.4.2.4]
b. May 1887 d. 13 Nov 1956
+
Winifred Sanborn
b. 26 May 1901 d. 11 Apr 1988
10
Catherine Follett
[1.1.2.16.4.7.5.4.2.5]
b. 1889
9
Edwin B Follett
[1.1.2.16.4.7.5.4.3]
b. Jan 1855
Anna W Fry
b. Jun 1859
10
Frederick M Follett
[1.1.2.16.4.7.5.4.3.1]
b. 24 Jul 1879
8
Anna Follett
[1.1.2.16.4.7.5.5]
b. 1809 d. 24 Aug 1832
8
Daughter Follett
[1.1.2.16.4.7.5.6]
b. 1810
8
Daughter Follett
[1.1.2.16.4.7.5.7]
b. 1813
8
Hiram Follett
[1.1.2.16.4.7.5.8]
b. 1 Nov 1816 d. 20 Jan 1892
Emily Ames
b. 10 Jul 1818 d. 14 Oct 1885
9
Maria Louisa Follett
[1.1.2.16.4.7.5.8.1]
b. 8 Feb 1847 d. 17 Nov 1866
9
Anna A Follett
[1.1.2.16.4.7.5.8.2]
b. 18 May 1849 d. 15 Apr 1936
Caleb Cranson Jennings
b. 20 Jul 1845 d. 28 Jan 1927
10
Myrta Pauline Jennings
[1.1.2.16.4.7.5.8.2.1]
b. 17 Aug 1878 d. 29 Aug 1960
Bradford Parker
b. 12 Jul 1860 d. 2 Nov 1942
11
Celia Parker
[1.1.2.16.4.7.5.8.2.1.1]
b. 12 Mar 1907 d. 1 Jun 1989
+
Frank Clark Whitten
b. 21 May 1909 d. 7 Jan 1991
10
Emogene Beatrice Jennings
[1.1.2.16.4.7.5.8.2.2]
b. 20 Jul 1880 d. 23 Apr 1922
Claude Young Whitten
b. 21 Apr 1883 d. 31 Aug 1952
11
John Jennings Whitten
[1.1.2.16.4.7.5.8.2.2.1]
b. 31 Dec 1906 d. 8 Mar 1907
11
Clara Louise Whitten
[1.1.2.16.4.7.5.8.2.2.2]
b. 27 May 1908 d. 17 Apr 2001
+
Marshall Dana Ketchum
b. 16 Dec 1905 d. 11 Nov 1989
10
Edna Jennings
[1.1.2.16.4.7.5.8.2.3]
b. 9 Jul 1882 d. 4 Jul 1972
Adelmer Alonzo Arnold
b. 19 Aug 1879 d. 10 Oct 1968
11
Benjamin Cranson Arnold
[1.1.2.16.4.7.5.8.2.3.1]
b. 14 Oct 1905 d. 21 Jan 1994
Elizabeth Adelia Hoxie
b. 5 Oct 1918 d. 6 Sep 2011
12
Benjamin Cranson Arnold, Jr
[1.1.2.16.4.7.5.8.2.3.1.1]
b. 2 May 1937 d. 23 Jun 2002
9
Edgar Ames Follett
[1.1.2.16.4.7.5.8.3]
b. 19 Dec 1857 d. 24 Jul 1924
8
Louisa Follett
[1.1.2.16.4.7.5.9]
b. 1819
8
Calvin Follett
[1.1.2.16.4.7.5.10]
b. 1822
8
Mary Jane Follett
[1.1.2.16.4.7.5.11]
b. 1825
Isaac Maldron
b. Abt 1821
9
Saprillet Maldron
[1.1.2.16.4.7.5.11.1]
b. Abt 1851
9
Falconer Maldron
[1.1.2.16.4.7.5.11.2]
b. Abt 1854
9
Purley Maldron
[1.1.2.16.4.7.5.11.3]
b. Abt 1856
9
Hanley Maldron
[1.1.2.16.4.7.5.11.4]
b. Abt 1858
8
Fanny Follett
[1.1.2.16.4.7.5.12]
b. 1831 d. 11 Mar 1832
7
Elijah Follett
[1.1.2.16.4.7.6]
b. 29 Mar 1775 d. Jul 1816
Sabra Hill
b. 28 Apr 1779 d. 24 Apr 1842
8
John Follett
[1.1.2.16.4.7.6.1]
b. Abt 1799
+
Paulina
b. Abt 1813
8
Sarah "Sally" Follett
[1.1.2.16.4.7.6.2]
b. Abt 1803
Henry Robinson
b. 1800 d. Aug 1874
9
Thomas W Robinson
[1.1.2.16.4.7.6.2.1]
b. 1830
9
George H Robinson
[1.1.2.16.4.7.6.2.2]
b. 1834
9
James M Robinson
[1.1.2.16.4.7.6.2.3]
b. Abt 1836
Mary A Ray
b. May 1838
10
William Robinson
[1.1.2.16.4.7.6.2.3.1]
b. Abt 1859
10
James R Robinson
[1.1.2.16.4.7.6.2.3.2]
b. Abt 1862
10
Charles Robinson
[1.1.2.16.4.7.6.2.3.3]
b. Abt 1864
10
Martha "Mattie" Robinson
[1.1.2.16.4.7.6.2.3.4]
b. 12 Apr 1867
10
Ida Robinson
[1.1.2.16.4.7.6.2.3.5]
b. Abt 1870
10
Eugene Robinson
[1.1.2.16.4.7.6.2.3.6]
b. Abt 1871
9
Mary Elizabeth Robinson
[1.1.2.16.4.7.6.2.4]
b. 1843 d. 1913
John J Plunkett
b. 1842 d. 1911
10
Jonathan Commodore Plunkett
[1.1.2.16.4.7.6.2.4.1]
b. 1 May 1861 d. 31 Jul 1925
Ida F Colcord
b. Aug 1868 d. 1952
11
Viola Plunkett
[1.1.2.16.4.7.6.2.4.1.1]
b. 2 Feb 1888 d. 23 Jan 1978
+
Bittel
b. 1885
11
Stella Plunkett
[1.1.2.16.4.7.6.2.4.1.2]
b. 7 Dec 1891 d. 7 Nov 1966
11
Edith Plunkett
[1.1.2.16.4.7.6.2.4.1.3]
b. 1898 d. 13 Oct 1966
Alexander Forest Stephens
b. 13 Mar 1891 d. 15 Jul 1954
12
Virginia Stephens
[1.1.2.16.4.7.6.2.4.1.3.1]
b. 31 Oct 1921 d. 8 Apr 1977
12
Alex Forest Stephens
[1.1.2.16.4.7.6.2.4.1.3.2]
b. 25 Jan 1924 d. 18 May 1982
11
Eda Plunkett
[1.1.2.16.4.7.6.2.4.1.4]
b. 1901 d. 31 Aug 1981
11
Malvin B Plunkett
[1.1.2.16.4.7.6.2.4.1.5]
b. 1908 d. May 1977
10
Mary Alice Plunkett
[1.1.2.16.4.7.6.2.4.2]
b. 1866 d. 1936
10
Julia Ann Plunkett
[1.1.2.16.4.7.6.2.4.3]
b. 1868 d. 1938
William Penn Cummins
b. 2 Mar 1873 d. 27 Mar 1935
11
William Goebel Cummins
[1.1.2.16.4.7.6.2.4.3.1]
b. 21 Mar 1900 d. 27 Jul 1901
11
Cecil Cummins
[1.1.2.16.4.7.6.2.4.3.2]
b. 1905 d. 1930
11
Lillian Cummins
[1.1.2.16.4.7.6.2.4.3.3]
b. Abt 1907 d. Oct 1980
11
Clarence Elmer Cummins
[1.1.2.16.4.7.6.2.4.3.4]
b. 24 May 1912 d. Jun 1975
10
Soulden Plunkett
[1.1.2.16.4.7.6.2.4.4]
b. 10 Oct 1871 d. 6 Sep 1941
10
Ida Plunkett
[1.1.2.16.4.7.6.2.4.5]
b. 1874 d. 1884
10
Nina Plunkett
[1.1.2.16.4.7.6.2.4.6]
b. 1878 d. 1948
10
Leslie Plunkett
[1.1.2.16.4.7.6.2.4.7]
b. 1880 d. 1950
8
Samuel Follett
[1.1.2.16.4.7.6.3]
b. 26 Dec 1803 d. 1885
Marinda Rockwell
b. 1804 d. 5 Mar 1867
9
Erastus Follett
[1.1.2.16.4.7.6.3.1]
b. 18 Mar 1827 d. 22 Mar 1886
Lurancy Mann
b. May 1811 d. 7 Jul 1891
10
Daughter Follett
[1.1.2.16.4.7.6.3.1.1]
b. 1830
10
Louisa Jane Follett
[1.1.2.16.4.7.6.3.1.2]
b. 19 Jun 1832
10
Ann Elizabeth Follett
[1.1.2.16.4.7.6.3.1.3]
b. 5 Nov 1834
10
William Mann Follett
[1.1.2.16.4.7.6.3.1.4]
b. 19 Sep 1836
Rose Sullivan
b. 1841 d. Aft 1900
11
Henry Sullivan Follett
[1.1.2.16.4.7.6.3.1.4.1]
b. 1860
11
William H Sullivan Follette
[1.1.2.16.4.7.6.3.1.4.2]
b. 12 Dec 1862 d. 24 Feb 1916
11
Peyton H Follett
[1.1.2.16.4.7.6.3.1.4.3]
b. Mar 1868
+
Martha
b. Abt 1872
11
Jerome Follett
[1.1.2.16.4.7.6.3.1.4.4]
b. Nov 1870
11
Ulisses Follett
[1.1.2.16.4.7.6.3.1.4.5]
b. 1872
11
Rosa Follett
[1.1.2.16.4.7.6.3.1.4.6]
b. 1875
11
Wade Follett
[1.1.2.16.4.7.6.3.1.4.7]
b. Abt 1877
10
Mary A Follette
[1.1.2.16.4.7.6.3.1.5]
b. 1838 d. 1844
10
Melvina C Follette
[1.1.2.16.4.7.6.3.1.6]
b. 1840 d. 1841
10
Melissa E Follett
[1.1.2.16.4.7.6.3.1.7]
b. 1843 d. 1862
10
John Follett
[1.1.2.16.4.7.6.3.1.8]
b. 1845
10
Hamilton B Follett
[1.1.2.16.4.7.6.3.1.9]
b. 11 Dec 1846 d. 20 Mar 1893
Mary S Owens
b. 26 Mar 1851 d. 2 May 1902
11
Anne Elizabeth Follett
[1.1.2.16.4.7.6.3.1.9.1]
b. 24 Jun 1872
11
Flora Marion Follett
[1.1.2.16.4.7.6.3.1.9.2]
b. 8 Nov 1873 d. 18 May 1882
11
Grace Louise Follett
[1.1.2.16.4.7.6.3.1.9.3]
b. 25 Apr 1876 d. 29 Dec 1883
11
Frederick Hamilton Follett
[1.1.2.16.4.7.6.3.1.9.4]
b. 8 Nov 1877 d. 31 May 1927
11
Adelaide Beatrice Follett
[1.1.2.16.4.7.6.3.1.9.5]
b. 23 Dec 1879
11
Alice May Follett
[1.1.2.16.4.7.6.3.1.9.6]
b. 4 Jul 1881
10
Orvis Marion Follett
[1.1.2.16.4.7.6.3.1.10]
b. 14 Dec 1847 d. 26 Jun 1938
Marion A "Mary" Tupper
b. 1850 d. Jan 1921
11
Jesse Erastus Follett
[1.1.2.16.4.7.6.3.1.10.1]
b. 17 May 1872 d. 1926
+
Hattie Alsid
b. 10 Sep 1877 d. 11 Feb 1944
11
Lena Mae Follett
[1.1.2.16.4.7.6.3.1.10.2]
b. 11 Oct 1876 d. 3 Jan 1957
+
Howard Crispell
b. 31 Aug 1874 d. 1939
11
Claude Follett
[1.1.2.16.4.7.6.3.1.10.3]
b. 17 Nov 1883 d. Aug 1976
10
John Follett
[1.1.2.16.4.7.6.3.1.11]
b. 1850
10
Hector Tupper Follett
[1.1.2.16.4.7.6.3.1.12]
b. 10 Feb 1855 d. 31 Aug 1915
Elizabeth Maria Wright
b. 5 Dec 1859 d. 10 Feb 1945
11
Eva L A Follett
[1.1.2.16.4.7.6.3.1.12.1]
b. 19 May 1878 d. 21 Nov 1947
James Leslie Van Sant
b. 23 May 1861
12
Leslie Patten Van Sant
[1.1.2.16.4.7.6.3.1.12.1.1]
b. 10 Aug 1905 d. 17 Apr 1936
12
Stanley Hays Van Sant
[1.1.2.16.4.7.6.3.1.12.1.2]
b. 13 Jan 1908
11
Mabel Delia Follett
[1.1.2.16.4.7.6.3.1.12.2]
b. 30 Aug 1880 d. 5 Nov 1907
+
Millard K DuBois
b. Abt 1876
11
John Wright Follett
[1.1.2.16.4.7.6.3.1.12.3]
b. 30 Oct 1883 d. 3 Oct 1966
11
Mary Tupper Follett
[1.1.2.16.4.7.6.3.1.12.4]
b. 13 Jan 1886 d. 14 Apr 1983
Harold Floyd Gardner
b. 9 Feb 1889
12
Mabel Elizabeth Gardner
[1.1.2.16.4.7.6.3.1.12.4.1]
b. 5 Mar 1911 d. 12 Mar 1913
11
Lena Follett
[1.1.2.16.4.7.6.3.1.12.5]
d. Aft 1955
10
Charles E Follett
[1.1.2.16.4.7.6.3.1.13]
b. Aug 1856
Henrietta Manderville
b. Jan 1860
11
Edith L Follett
[1.1.2.16.4.7.6.3.1.13.1]
b. Aug 1882
11
Iva J Follett
[1.1.2.16.4.7.6.3.1.13.2]
b. Nov 1883 d. 1950
9
David M Follett
[1.1.2.16.4.7.6.3.2]
b. 1828 d. 29 Nov 1889
Almira Goodrich
b. 23 Jan 1833 d. 18 Jan 1904
10
Edwin Follett
[1.1.2.16.4.7.6.3.2.1]
b. 3 Aug 1850 d. 27 Sep 1916
Henrietta K Rood
b. 2 Oct 1854 d. 12 May 1917
11
Fannie Follett
[1.1.2.16.4.7.6.3.2.1.1]
b. 16 Nov 1885 d. 16 Nov 1885
11
Winona Follett
[1.1.2.16.4.7.6.3.2.1.2]
b. 2 Mar 1887 d. 28 Sep 1958
11
Daniel Follett
[1.1.2.16.4.7.6.3.2.1.3]
b. 27 Sep 1888 d. Nov 1929
11
Dora Follett
[1.1.2.16.4.7.6.3.2.1.4]
b. 10 Mar 1891 d. 28 Nov 1958
11
Katherine Follett
[1.1.2.16.4.7.6.3.2.1.5]
b. 8 Sep 1894
10
Ervin A Follett
[1.1.2.16.4.7.6.3.2.2]
b. 1851
10
Haller H Follett
[1.1.2.16.4.7.6.3.2.3]
b. 1852 d. 20 Nov 1924
10
Ernest A Follett
[1.1.2.16.4.7.6.3.2.4]
b. 1853 d. 21 Apr 1923
10
Alexander Follett
[1.1.2.16.4.7.6.3.2.5]
b. 1855
10
Willis Andrew Follett
[1.1.2.16.4.7.6.3.2.6]
b. 22 Feb 1855 d. 13 Jul 1933
10
Charles B Follett
[1.1.2.16.4.7.6.3.2.7]
b. Apr 1857 d. 10 Oct 1918
10
Hallen Follett
[1.1.2.16.4.7.6.3.2.8]
b. 1859
10
William Follett
[1.1.2.16.4.7.6.3.2.9]
b. 1860
10
Ralph Follett
[1.1.2.16.4.7.6.3.2.10]
b. 17 Apr 1861 d. 17 Sep 1930
Estella M McCormick
b. 21 Apr 1872
11
Roscoe N Follett
[1.1.2.16.4.7.6.3.2.10.1]
b. 9 Jun 1889 d. 1892
11
M Ellen Follett
[1.1.2.16.4.7.6.3.2.10.2]
b. 1890 d. Bef 1900
11
Herman William Follett
[1.1.2.16.4.7.6.3.2.10.3]
b. 3 Apr 1892 d. 1919
11
Merritt Follett
[1.1.2.16.4.7.6.3.2.10.4]
b. Jan 1894 d. Aft 1900
11
Hazel Follett
[1.1.2.16.4.7.6.3.2.10.5]
b. Jun 1895 d. Aft 1900
Janet Morey
b. 1842
10
Max Follett
[1.1.2.16.4.7.6.3.2.11]
b. 1863
10
Anna M Follett
[1.1.2.16.4.7.6.3.2.12]
b. 1865
10
Malcolm Follett
[1.1.2.16.4.7.6.3.2.13]
b. 1866
9
Marchel Abraham Follett
[1.1.2.16.4.7.6.3.3]
b. 2 May 1830 d. 30 Jul 1907
Susan A Goodrich
b. 18 Feb 1828 d. 27 Aug 1918
10
William Spencer Follett
[1.1.2.16.4.7.6.3.3.1]
b. 16 Oct 1855 d. Aft 1927
Mary Alice Dyer
b. Abt 1858
11
Mark Follett
[1.1.2.16.4.7.6.3.3.1.1]
b. 13 Aug 1879 d. 7 Apr 1957
Bertha Benedict
b. Abt 1886
12
Paula Follett
[1.1.2.16.4.7.6.3.3.1.1.1]
b. Abt 1910
10
Emma Amelia Follett
[1.1.2.16.4.7.6.3.3.2]
b. 14 Aug 1857 d. 15 Nov 1921
James Lattimore Guile
b. 24 Aug 1853 d. 18 Jun 1932
11
Mabel Guile
[1.1.2.16.4.7.6.3.3.2.1]
b. 9 Sep 1879 d. 30 Mar 1974
Will Mason Wilcox
b. 5 Oct 1870 d. 10 Feb 1949
12
Russell Guile Wilcox
[1.1.2.16.4.7.6.3.3.2.1.1]
b. 15 May 1902 d. 15 Aug 1976
11
Marshall Enos Guile
[1.1.2.16.4.7.6.3.3.2.2]
b. 21 Aug 1881 d. 26 Jul 1967
Mary A Hopkins
b. 26 Dec 1880 d. 20 Feb 1948
12
Marshall Enos "Bill" Guile, Jr
[1.1.2.16.4.7.6.3.3.2.2.1]
b. 25 Sep 1911 d. 7 Jul 1993
12
Son Guile
[1.1.2.16.4.7.6.3.3.2.2.2]
b. 23 Apr 1914 d. 23 Apr 1914
11
Ruth Alta Guile
[1.1.2.16.4.7.6.3.3.2.3]
b. 4 Jul 1883 d. 4 May 1924
William T Sackett
b. Apr 1880
12
Trelawney W Sackett
[1.1.2.16.4.7.6.3.3.2.3.1]
b. 8 Jun 1906 d. 1981
12
Willita E Sackett
[1.1.2.16.4.7.6.3.3.2.3.2]
b. 28 Sep 1911 d. 18 Dec 1911
11
Myrtle Guile
[1.1.2.16.4.7.6.3.3.2.4]
b. 31 Aug 1890 d. 10 Feb 1891
11
James Lattimore Guile, Jr
[1.1.2.16.4.7.6.3.3.2.5]
b. 6 Aug 1892 d. 10 Feb 1960
Odile Ruth Houghtaling
b. 28 Jun 1896 d. 2 Mar 1974
12
Gertrude E Guile
[1.1.2.16.4.7.6.3.3.2.5.1]
b. 15 Nov 1917 d. 3 Sep 1990 [
=>
]
10
Frances Follett
[1.1.2.16.4.7.6.3.3.3]
b. 4 Jan 1860 d. 22 Oct 1933
George R Wilcox
b. 9 Jun 1853 d. 5 Dec 1926
11
Clarice Wilcox
[1.1.2.16.4.7.6.3.3.3.1]
b. 13 Aug 1879
+
Erwin F Burke
11
Horace A Wilcox
[1.1.2.16.4.7.6.3.3.3.2]
b. 4 May 1881
+
Rena B VanName
b. Feb 1893
11
Maud Wilcox
[1.1.2.16.4.7.6.3.3.3.3]
b. 14 Jul 1883
+
Clark B Doing
b. 1880
11
Ray Wilcox
[1.1.2.16.4.7.6.3.3.3.4]
b. Sep 1885
10
Ellen Follet
[1.1.2.16.4.7.6.3.3.4]
b. 20 Dec 1861
Miner Daniel Skinner
b. 22 Sep 1863
11
Levi M Skinner
[1.1.2.16.4.7.6.3.3.4.1]
b. 11 Feb 1888 d. Feb 1967
11
Linn A Skinner
[1.1.2.16.4.7.6.3.3.4.2]
b. 9 Aug 1891
11
Son Skinner
[1.1.2.16.4.7.6.3.3.4.3]
b. 29 Aug 1893 d. 6 Sep 1893
11
Daniel Skinner
[1.1.2.16.4.7.6.3.3.4.4]
b. 31 Jan 1895
10
George A Follett
[1.1.2.16.4.7.6.3.3.5]
b. 1862 d. 30 Jan 1939
10
Harriett Follett
[1.1.2.16.4.7.6.3.3.6]
b. 16 Sep 1863 d. 26 Mar 1864
10
Henry P Follett
[1.1.2.16.4.7.6.3.3.7]
b. 11 Dec 1865 d. Aft 1928
+
Minnie E Holden
b. 16 Jan 1877
10
Ellen M Follett
[1.1.2.16.4.7.6.3.3.8]
b. Abt 1869
10
Frankie Follett
[1.1.2.16.4.7.6.3.3.9]
b. Abt 1871
+
Gdeorge Wilcox
10
William S Follett
[1.1.2.16.4.7.6.3.3.10]
b. Abt 1873
9
John D Follett
[1.1.2.16.4.7.6.3.4]
b. 1832 d. 1900
Carolina Genung
b. 1835
10
Daniel Grant Follett
[1.1.2.16.4.7.6.3.4.1]
b. 4 Mar 1865 d. 20 Feb 1957
Minnie Bogg
b. 5 Jul 1865 d. 17 Jun 1921
11
Daniel Grant Follett
[1.1.2.16.4.7.6.3.4.1.1]
b. 2 Nov 1900 d. 2 Dec 1972
10
George H Follett
[1.1.2.16.4.7.6.3.4.2]
b. 28 Feb 1867 d. 10 Jan 1950
10
Elizabeth Follett
[1.1.2.16.4.7.6.3.4.3]
b. 1869
10
John Follett
[1.1.2.16.4.7.6.3.4.4]
b. 1871
10
Jay Follett
[1.1.2.16.4.7.6.3.4.5]
b. 1874
10
Della Follett
[1.1.2.16.4.7.6.3.4.6]
b. 1877
10
Merrit Follett
[1.1.2.16.4.7.6.3.4.7]
b. 1880 d. 1930
10
Anna M Follett
[1.1.2.16.4.7.6.3.4.8]
b. Apr 1883 d. 16 Jan 1955
10
Mary A Follett
[1.1.2.16.4.7.6.3.4.9]
b. May 1891 d. 16 Jan 1955
9
Harlow Follett
[1.1.2.16.4.7.6.3.5]
b. 15 Aug 1834 d. 2 Jul 1911
Rachael Goodrich
b. 10 Jun 1844 d. 30 May 1906
10
Jessie Adell Follett
[1.1.2.16.4.7.6.3.5.1]
b. 25 Jul 1862 d. 17 Nov 1940
Albert Filo Linger
b. 28 May 1861 d. 15 Feb 1948
11
Louie A Linger
[1.1.2.16.4.7.6.3.5.1.1]
b. 10 Feb 1883 d. 24 Jun 1952
Jessie Himebaugh
b. 14 Sep 1886 d. 26 Oct 1948
12
Mildred Louise Linger
[1.1.2.16.4.7.6.3.5.1.1.1]
b. 4 Jun 1906 d. 1 Aug 1998
12
Living
[1.1.2.16.4.7.6.3.5.1.1.2]
12
Lois Charlene Linger
[1.1.2.16.4.7.6.3.5.1.1.3]
b. 1 Sep 1918 d. 8 May 2003
12
Living
[1.1.2.16.4.7.6.3.5.1.1.4]
12
Living
[1.1.2.16.4.7.6.3.5.1.1.5]
12
Living
[1.1.2.16.4.7.6.3.5.1.1.6]
11
Earl A Linger
[1.1.2.16.4.7.6.3.5.1.2]
b. 18 Jan 1886 d. 22 Dec 1935
+
Faye Duncan
b. Abt 1890
11
Winnie Linger
[1.1.2.16.4.7.6.3.5.1.3]
b. 3 Feb 1888 d. 3 Feb 1888
11
May A Linger
[1.1.2.16.4.7.6.3.5.1.4]
b. 23 Jul 1889 d. 22 May 1938
11
Bertha A Linger
[1.1.2.16.4.7.6.3.5.1.5]
b. 31 Dec 1891 d. 23 Mar 1967
10
Adelbert Follett
[1.1.2.16.4.7.6.3.5.2]
b. 25 Feb 1866 d. 2 Apr 1867
10
Dudley James Follett
[1.1.2.16.4.7.6.3.5.3]
b. 8 Sep 1872 d. 21 Jun 1917
Clara E Phillips
b. 3 Apr 1873 d. 7 Dec 1949
11
Bessie Alice Follett
[1.1.2.16.4.7.6.3.5.3.1]
b. 16 Aug 1896 d. 25 Mar 1985
11
Lillian Adelia Follett
[1.1.2.16.4.7.6.3.5.3.2]
b. 25 Aug 1898 d. 14 Oct 1958
+
Floyd Shales
d. Aug 1934
11
Lester Follett
[1.1.2.16.4.7.6.3.5.3.3]
b. 9 Aug 1900 d. 25 Aug 1960
11
Robert Follett
[1.1.2.16.4.7.6.3.5.3.4]
b. 29 Sep 1903
11
Florence Ann Follett
[1.1.2.16.4.7.6.3.5.3.5]
b. 15 Oct 1905
11
Alma Follett
[1.1.2.16.4.7.6.3.5.3.6]
b. 25 Jan 1911
11
Norman Follett
[1.1.2.16.4.7.6.3.5.3.7]
b. 29 Dec 1913 d. 24 Mar 1960
10
Walter Follett
[1.1.2.16.4.7.6.3.5.4]
b. 7 May 1874 d. 17 Oct 1950
Mary Bowers
b. 24 Jul 1883 d. 2 Jun 1967
11
Ethel Follett
[1.1.2.16.4.7.6.3.5.4.1]
b. 1 Jan 1908
10
Lillian Follett
[1.1.2.16.4.7.6.3.5.5]
b. 6 Jan 1876 d. 30 Apr 1896
+
Orman Tyler
d. 7 Feb 1924
10
Ora Follett
[1.1.2.16.4.7.6.3.5.6]
b. 21 Sep 1878 d. 1960
10
Lena Follett
[1.1.2.16.4.7.6.3.5.7]
b. 2 May 1886 d. 29 Nov 1953
+
Newton Edwards
b. 5 Aug 1888 d. 5 Jan 1963
9
Orville Follett
[1.1.2.16.4.7.6.3.6]
b. Abt 1834
9
Mary Jane Follett
[1.1.2.16.4.7.6.3.7]
b. 1839 d. 21 Apr 1862
9
Samuel Follett
[1.1.2.16.4.7.6.3.8]
b. 12 Apr 1840 d. 7 Apr 1917
Martha Pike
b. 13 Oct 1843
10
Mary Follett
[1.1.2.16.4.7.6.3.8.1]
b. 8 Jun 1862 d. 1 Apr 1864
10
Samuel K Follett
[1.1.2.16.4.7.6.3.8.2]
b. 7 Aug 1864 d. 12 May 1878
10
Nelson W Follett
[1.1.2.16.4.7.6.3.8.3]
b. 1 Nov 1866 d. 18 Nov 1936
10
Hurbert Follett
[1.1.2.16.4.7.6.3.8.4]
b. 27 Feb 1867 d. 23 Apr 1941
10
Clark E Follett
[1.1.2.16.4.7.6.3.8.5]
b. 23 Aug 1870 d. 30 Jan 1901
10
Floyd Follett
[1.1.2.16.4.7.6.3.8.6]
b. 19 Nov 1875 d. 1948
+
Clara Parker
d. 1957
10
Flora Martha Follett
[1.1.2.16.4.7.6.3.8.7]
b. 29 Dec 1883 d. 1 Jun 1974
9
Mary Ann Follett
[1.1.2.16.4.7.6.3.9]
b. Abt 1841
9
Orren Follett
[1.1.2.16.4.7.6.3.10]
b. Feb 1842 d. 26 Jul 1907
9
George W Follett
[1.1.2.16.4.7.6.3.11]
b. 29 Mar 1845 d. 9 Jul 1926
Mary Elizabeth Guile
b. 22 Sep 1840 d. 21 Mar 1883
10
Julia Merinda Follett
[1.1.2.16.4.7.6.3.11.1]
b. 3 Sep 1867 d. 19 Dec 1935
10
George Clinton Follett
[1.1.2.16.4.7.6.3.11.2]
b. 28 Dec 1871 d. 10 Aug 1938
+
Blanch Ross
10
Whitman Abram Follett
[1.1.2.16.4.7.6.3.11.3]
b. Jan 1873 d. 25 Mar 1938
Catherine Lorimer
b. 17 Dec 1873 d. 26 Oct 1956
11
Mary L Follett
[1.1.2.16.4.7.6.3.11.3.1]
b. 1 Jul 1898 d. 7 Mar 1960
11
Dewitt Follett
[1.1.2.16.4.7.6.3.11.3.2]
b. 12 Jul 1900 d. 28 Dec 1921
11
Catherine Follett
[1.1.2.16.4.7.6.3.11.3.3]
d. Feb 1957
11
Lorimer Follett
[1.1.2.16.4.7.6.3.11.3.4]
d. 14 Oct 1965
10
Frank Dewitt Follett
[1.1.2.16.4.7.6.3.11.4]
b. 8 Jun 1883 d. 20 Sep 1957
9
Willard Follett
[1.1.2.16.4.7.6.3.12]
b. 27 Jul 1847 d. 14 Sep 1916
Helen Holdredge
b. 29 Aug 1847 d. 12 May 1921
10
Frederick D Follett
[1.1.2.16.4.7.6.3.12.1]
b. 10 Dec 1870 d. 29 Oct 1938
+
Addie Lamphere
b. 1872
+
Ida Baxter
b. Abt 1874
10
Addie W Follett
[1.1.2.16.4.7.6.3.12.2]
b. 5 Feb 1878 d. 9 Apr 1941
8
Orpha Follett
[1.1.2.16.4.7.6.4]
b. Abt 1805
+
John Harrington
b. 9 Jun 1803
8
Daniel Edward Follett
[1.1.2.16.4.7.6.5]
b. 11 Nov 1807 d. 27 Nov 1901
Catherine Jane Longyear
b. 27 Apr 1814 d. 15 Jun 1886
9
Emmerson Follett
[1.1.2.16.4.7.6.5.1]
b. Sep 1835
Mary A King
b. 1 Jun 1839 d. 12 Aug 1866
10
Frances Margaret Follett
[1.1.2.16.4.7.6.5.1.1]
b. Nov 1863 d. 1910
Daniel E Wallace
b. 12 Jan 1857 d. 1 Nov 1920
11
Ella Wallace
[1.1.2.16.4.7.6.5.1.1.1]
b. Nov 1880 d. 18 Feb 1951
Henry Kelly Joshlin
b. 2 Apr 1874 d. 7 Aug 1909
12
Eva L Joshlin
[1.1.2.16.4.7.6.5.1.1.1.1]
b. Aug 1899
12
Robert L Joshlin
[1.1.2.16.4.7.6.5.1.1.1.2]
b. 17 Feb 1902 d. 24 Apr 1952
+
Harry Randolph Pitcher
b. 28 Dec 1886 d. 16 Nov 1955
11
Clarence Wallace
[1.1.2.16.4.7.6.5.1.1.2]
b. 30 Apr 1882 d. 1942
11
Mabel Clare Wallace
[1.1.2.16.4.7.6.5.1.1.3]
b. Apr 1884
Frank Bird Frakes
b. 24 Sep 1873
12
Donald Frakes
[1.1.2.16.4.7.6.5.1.1.3.1]
b. Abt 1905
+
James Herbert Latham
b. 10 Apr 1889
11
Pearl LaRue Wallace
[1.1.2.16.4.7.6.5.1.1.4]
b. Dec 1885 d. 10 Jan 1948
John Dennis Seward
b. 14 Aug 1881 d. 1951
12
Arthur Warren Seward
[1.1.2.16.4.7.6.5.1.1.4.1]
b. Abt 1906
12
Lloyd E Seward
[1.1.2.16.4.7.6.5.1.1.4.2]
b. 2 Dec 1907
12
Edna M Seward
[1.1.2.16.4.7.6.5.1.1.4.3]
b. 7 Nov 1909 d. 15 Jul 1987
12
Dorothy W Seward
[1.1.2.16.4.7.6.5.1.1.4.4]
b. 14 Feb 1912 d. Bef 1920
11
George Emerson Wallace
[1.1.2.16.4.7.6.5.1.1.5]
b. 15 Apr 1887 d. 1 Sep 1959
+
Alice Marie Doud
b. 9 Mar 1890 d. 26 Jan 1952
11
Ethel Frances Wallace
[1.1.2.16.4.7.6.5.1.1.6]
b. 1 Feb 1889 d. 19 Jul 1958
+
Harry Albert Jacobs
b. 9 Mar 1886 d. 17 Aug 1951
11
Lena L Wallace
[1.1.2.16.4.7.6.5.1.1.7]
b. Feb 1891
+
Samuel Arthur Tyler
b. 7 Apr 1875
11
William Wallace
[1.1.2.16.4.7.6.5.1.1.8]
b. 28 Jul 1892
+
Katherine Payne
b. Abt 1893
11
Bertha H Wallace
[1.1.2.16.4.7.6.5.1.1.9]
b. 28 Aug 1897 d. Sep 1973
+
Herbert Hutchinson
b. 24 Dec 1892
11
Gretchen C Wallace
[1.1.2.16.4.7.6.5.1.1.10]
b. Jan 1898
10
James E Follett
[1.1.2.16.4.7.6.5.1.2]
b. 14 May 1866 d. 3 Aug 1866
Mariah Bristow
b. 1848 d. 28 Mar 1891
10
Mary Follett
[1.1.2.16.4.7.6.5.1.3]
b. 20 Feb 1870 d. 19 Jul 1880
10
Rosella Follett
[1.1.2.16.4.7.6.5.1.4]
b. 15 Feb 1879 d. 24 Jul 1879
10
Eva Follett
[1.1.2.16.4.7.6.5.1.5]
b. 16 Aug 1880
+
Forrest Knox Clark
b. 25 Feb 1879 d. 29 Mar 1942
10
William Adam Follett
[1.1.2.16.4.7.6.5.1.6]
b. 18 Oct 1882 d. 7 Feb 1901
10
Lulu Follett
[1.1.2.16.4.7.6.5.1.7]
b. 18 Oct 1883 d. 5 Jul 1884
10
Richard Alphonso Follett
[1.1.2.16.4.7.6.5.1.8]
b. 21 Dec 1889 d. Mar 1991
9
Mary Jane Follett
[1.1.2.16.4.7.6.5.2]
b. 12 Feb 1837 d. 15 Jan 1915
Samuel Hepburn Maxwell
b. 20 Jul 1826 d. 24 Apr 1899
10
Josephine Maxwell
[1.1.2.16.4.7.6.5.2.1]
b. Abt 1854
10
Harry Stoddard Maxwell
[1.1.2.16.4.7.6.5.2.2]
b. Abt 1857 d. 15 Nov 1930
Ida Mae Duval
b. 16 Jan 1857 d. 6 Mar 1941
11
Charles Hepburn Maxwell
[1.1.2.16.4.7.6.5.2.2.1]
b. 23 Jan 1881 d. Oct 1902
11
Eber Rolla Clark Maxwell
[1.1.2.16.4.7.6.5.2.2.2]
b. 16 Nov 1883 d. 13 Jul 1974
+
Bonnie Turner
11
Annie Maxwell
[1.1.2.16.4.7.6.5.2.2.3]
b. 1885
11
Inez Belle Maxwell
[1.1.2.16.4.7.6.5.2.2.4]
b. 14 Sep 1893 d. 19 Dec 1976
+
Carl Henry Brehm
b. 28 Jul 1897 d. 4 May 1960
11
Mary Elizabeth Maxwell
[1.1.2.16.4.7.6.5.2.2.5]
b. 1 Jan 1896 d. 17 Oct 1971
+
Clarence Lyman Sourwine
b. 29 May 1891 d. 23 Nov 1964
10
Rolla Maxwell
[1.1.2.16.4.7.6.5.2.3]
b. 2 Nov 1859 d. 27 Mar 1913
Elizabeth Becker
b. 12 Oct 1861 d. 5 Jul 1898
11
Pearl L Maxwell
[1.1.2.16.4.7.6.5.2.3.1]
b. 8 Jun 1884
11
Clara Edna Maxwell
[1.1.2.16.4.7.6.5.2.3.2]
b. 16 Feb 1887 d. 9 Jul 1887
11
Lester Maxwell
[1.1.2.16.4.7.6.5.2.3.3]
b. 10 Oct 1889 d. 1 Jan 1890
11
Rolla Hepburn Maxwell
[1.1.2.16.4.7.6.5.2.3.4]
b. 13 Aug 1893
+
Lula Mae Bailey
d. 13 Apr 1948
+
Laura Bell Clark
d. 14 Apr 1904
+
Dorothy Katherine Leeders
b. 13 Aug 1877
10
Charles Calvin Maxwell
[1.1.2.16.4.7.6.5.2.4]
b. 1862 d. 1931
10
William Hepburn Maxwell
[1.1.2.16.4.7.6.5.2.5]
b. 1 Feb 1868 d. 14 Jul 1941
Effie Belle Sage
b. 7 Jun 1886
11
Harry Franklin Maxwell
[1.1.2.16.4.7.6.5.2.5.1]
b. 8 Apr 1905 d. Oct 1935
10
Kate Maxwell
[1.1.2.16.4.7.6.5.2.6]
b. Abt 1864
10
Fred Maxwell
[1.1.2.16.4.7.6.5.2.7]
b. Abt 1870
10
Richard Maxwell
[1.1.2.16.4.7.6.5.2.8]
b. Abt 1872
9
Daughter Follett
[1.1.2.16.4.7.6.5.3]
b. 1839
9
Calvin Follett
[1.1.2.16.4.7.6.5.4]
b. Nov 1843
Eliza Spray
b. 1847
10
Charles Calvin Follett
[1.1.2.16.4.7.6.5.4.1]
b. Dec 1867
Geneva Corinne Johnston
b. 16 Mar 1869 d. 8 Mar 1914
11
Josephine Cecelia Follette
[1.1.2.16.4.7.6.5.4.1.1]
b. 8 Nov 1890
11
Charles Calvin Follette
[1.1.2.16.4.7.6.5.4.1.2]
b. 16 May 1892 d. Oct 1968
Bertha Ada Sybilla Kappel
b. 1901
12
Wallace J Follett
[1.1.2.16.4.7.6.5.4.1.2.1]
b. 30 Jan 1923 d. 26 Aug 2002
12
Josephine M Follett
[1.1.2.16.4.7.6.5.4.1.2.2]
b. 9 Jul 1927 d. 30 Jul 1994
10
Albert Houston Follett
[1.1.2.16.4.7.6.5.4.2]
b. 1870
Nettie
b. Oct 1870
11
Mamie Follett
[1.1.2.16.4.7.6.5.4.2.1]
b. Jan 1897
11
Margaret Follett
[1.1.2.16.4.7.6.5.4.2.2]
b. 1899
10
Ida M Follet
[1.1.2.16.4.7.6.5.4.3]
b. 1873 d. 1873
10
Marquis de Lafeyette Follett
[1.1.2.16.4.7.6.5.4.4]
b. Aug 1875
Augusta "Gussie" McWilliams
b. 26 Aug 1880 d. 3 Jun 1958
11
Grace Eliza Follette
[1.1.2.16.4.7.6.5.4.4.1]
b. 15 May 1898 d. 15 Oct 1987
Carl DeWitt Dunbar
b. 23 Aug 1900 d. 28 Apr 1973
12
Margaret Ann Dunbar
[1.1.2.16.4.7.6.5.4.4.1.1]
b. 6 Mar 1925 d. 3 Dec 1996
12
Living
[1.1.2.16.4.7.6.5.4.4.1.2]
[
=>
]
12
Living
[1.1.2.16.4.7.6.5.4.4.1.3]
[
=>
]
11
George Albert Follette
[1.1.2.16.4.7.6.5.4.4.2]
b. 17 May 1901
10
James Archibald Follett
[1.1.2.16.4.7.6.5.4.5]
b. 29 Aug 1876 d. 24 Jun 1955
+
Elizabeth
b. 22 Aug 1883 d. 26 Dec 1949
10
Coleman Moss Follett
[1.1.2.16.4.7.6.5.4.6]
b. 1 Sep 1878 d. 22 Mar 1943
+
Rhoda Baird
b. 1873 d. 22 Oct 1949
10
Bertha C Follett
[1.1.2.16.4.7.6.5.4.7]
b. 13 Oct 1884
+
Walter MacPherson
b. 1882
9
Sarah Follett
[1.1.2.16.4.7.6.5.5]
b. 1844
9
James Follett
[1.1.2.16.4.7.6.5.6]
b. 1845
9
Daniel Follett
[1.1.2.16.4.7.6.5.7]
b. 1846
9
Charles Follett
[1.1.2.16.4.7.6.5.8]
b. 1849
9
Frances Follett
[1.1.2.16.4.7.6.5.9]
b. 1851
9
Lurancy Follett
[1.1.2.16.4.7.6.5.10]
b. Abt 1852
George Mason Duncan
b. 1853
10
Daniel Henry Duncan
[1.1.2.16.4.7.6.5.10.1]
b. 4 Oct 1877
+
Gertrude Blanch
b. 1881 d. 8 Jun 1928
8
Eunice Follett
[1.1.2.16.4.7.6.6]
b. Abt 1809
+
John Harrington
8
Ann Follett
[1.1.2.16.4.7.6.7]
b. Abt 1811
+
John Orr
8
Elsie Follett
[1.1.2.16.4.7.6.8]
b. 1811
8
Joseph Follett
[1.1.2.16.4.7.6.9]
b. 17 Jun 1814 d. 1897
Cynthia Stiles
b. 3 Jan 1823 d. 2 Jun 1900
9
John D Follett
[1.1.2.16.4.7.6.9.1]
b. 30 Sep 1845 d. 5 Oct 1846
9
Sabra Ann Follett
[1.1.2.16.4.7.6.9.2]
b. 15 Sep 1847 d. 18 Sep 1908
Jacob Brewer
b. 21 Jun 1833 d. 24 May 1909
10
Jacob Albert Brewer
[1.1.2.16.4.7.6.9.2.1]
b. 15 Jun 1865 d. 1 Jul 1925
+
Juliette Cheney
b. 25 Jul 1879
10
Joseph Lewis Brewer
[1.1.2.16.4.7.6.9.2.2]
b. 3 Aug 1867 d. 20 Jan 1942
Margaret C Cheney
b. 28 Oct 1876 d. 22 Sep 1968
11
Wilford Woodruff Brewer
[1.1.2.16.4.7.6.9.2.2.1]
b. 11 Mar 1895 d. 12 Jan 1921
Rowena Ellsworth
b. 5 Jan 1900 d. 21 Jun 1980
12
Buelah Brewer
[1.1.2.16.4.7.6.9.2.2.1.1]
b. 16 Apr 1918 d. 16 Apr 1918
12
Dorma Brewer
[1.1.2.16.4.7.6.9.2.2.1.2]
b. 27 Aug 1920 d. 1 Aug 1996 [
=>
]
11
Violet Brewer
[1.1.2.16.4.7.6.9.2.2.2]
b. 13 Oct 1909 d. 20 Feb 1924
10
Charles Frederick Brewer
[1.1.2.16.4.7.6.9.2.3]
b. 8 Sep 1869 d. 26 Oct 1887
+
Marietta Merrett
b. 1838 d. Dec 1857
10
Harriett Louisa Brewer
[1.1.2.16.4.7.6.9.2.4]
b. 13 Mar 1872 d. 23 Mar 1964
Henry Utilis Russell
b. 30 Mar 1863 d. 22 Mar 1935
11
Henry Franklin Russell
[1.1.2.16.4.7.6.9.2.4.1]
b. 28 Jan 1888 d. 11 Mar 1928
Julia Fish
b. 10 Jan 1896 d. 13 Sep 1992
12
Cyrus Cox Russell
[1.1.2.16.4.7.6.9.2.4.1.1]
b. 9 Sep 1920 d. 13 Mar 2001
12
Norma Russell
[1.1.2.16.4.7.6.9.2.4.1.2]
b. 1 Jun 1922 d. 21 Jun 2012 [
=>
]
12
Dorothy Russell
[1.1.2.16.4.7.6.9.2.4.1.3]
b. 21 Jan 1924 d. 22 Apr 1967
12
Billie Mildred Russell
[1.1.2.16.4.7.6.9.2.4.1.4]
b. 10 Sep 1933 d. 27 Jan 1956
12
Hazel Lee Russell
[1.1.2.16.4.7.6.9.2.4.1.5]
b. 12 Dec 1934 d. 31 Jan 2012
11
Son Russell
[1.1.2.16.4.7.6.9.2.4.2]
b. 10 May 1889 d. 10 May 1889
11
Ernest Edward Russell
[1.1.2.16.4.7.6.9.2.4.3]
b. 24 Dec 1890 d. 13 Feb 1982
Ethel Hobson Stewart
b. 3 Mar 1894 d. 27 Oct 1976
12
Horace Stewart Russell
[1.1.2.16.4.7.6.9.2.4.3.1]
b. 24 Jun 1923 d. 5 Mar 2008
12
David Allan Russell
[1.1.2.16.4.7.6.9.2.4.3.2]
b. 24 Dec 1924 d. 22 Aug 2007
12
Ralph Edward Russell
[1.1.2.16.4.7.6.9.2.4.3.3]
b. 4 Jul 1928 d. 24 Dec 2008
12
Raymond Louis Russell
[1.1.2.16.4.7.6.9.2.4.3.4]
b. 14 Mar 1932 d. 9 Aug 2012 [
=>
]
11
Edna Ann Russell
[1.1.2.16.4.7.6.9.2.4.4]
b. 26 Jun 1893 d. 27 Apr 1979
Leslie Adam Peel
b. 27 Dec 1896 d. 18 Jul 1950
12
Narvin Adam Peel
[1.1.2.16.4.7.6.9.2.4.4.1]
b. 19 Feb 1923 d. 20 Dec 1996 [
=>
]
12
Richard Leslie Peel
[1.1.2.16.4.7.6.9.2.4.4.2]
b. 12 Jan 1926 d. 11 Mar 1930
12
Evalyn Peel
[1.1.2.16.4.7.6.9.2.4.4.3]
b. 13 Oct 1929 d. 8 Mar 2004
11
Grover Wilford Russell
[1.1.2.16.4.7.6.9.2.4.5]
b. 21 Dec 1894 d. 14 Jul 1896
11
Utilis LeRoy Russell
[1.1.2.16.4.7.6.9.2.4.6]
b. 24 Jul 1898 d. 8 Dec 1969
Cleo Rogers
b. 6 Jan 1902 d. 21 Jan 1997
12
William Howard Russell
[1.1.2.16.4.7.6.9.2.4.6.1]
b. 24 Feb 1928 d. 25 Dec 1998
12
Robert Edward Russell
[1.1.2.16.4.7.6.9.2.4.6.2]
b. 24 Feb 1928 d. 28 Feb 1931
12
Helen Russell
[1.1.2.16.4.7.6.9.2.4.6.3]
b. 16 Mar 1932 d. 13 Feb 2003
11
Fred Russell
[1.1.2.16.4.7.6.9.2.4.7]
b. 8 Sep 1901 d. 18 Nov 1993
Ida Amanda Nelson
b. 22 Feb 1893 d. 13 Nov 1956
12
Fred Russell, Jr
[1.1.2.16.4.7.6.9.2.4.7.1]
b. 15 Nov 1927 d. 24 Mar 1936
12
Beverly Ann Russell
[1.1.2.16.4.7.6.9.2.4.7.2]
b. 10 Jan 1936 d. 17 Jun 1936
+
Martha Pauline Mullins
b. 28 Sep 1912 d. 2 Aug 1995
11
Ina Russell
[1.1.2.16.4.7.6.9.2.4.8]
b. 4 Apr 1904 d. 24 Mar 1910
11
Karl Rex Russell
[1.1.2.16.4.7.6.9.2.4.9]
b. 10 Jun 1908 d. 28 Jul 1909
11
Eva Russell
[1.1.2.16.4.7.6.9.2.4.10]
b. 13 Apr 1911 d. 17 Jun 1992
+
Ellis Franklin Johnson
b. 6 Aug 1903 d. 15 Sep 1935
+
Harold Anselm Dickey
b. 3 Feb 1909 d. 24 Sep 1972
11
Luella Russell
[1.1.2.16.4.7.6.9.2.4.11]
b. 5 Nov 1913 d. 9 Apr 1994
Allen Godfrey Nielson
b. 14 May 1914 d. 6 Mar 2001
12
Nella Louise Nielson
[1.1.2.16.4.7.6.9.2.4.11.1]
b. 4 Oct 1938 d. 13 Mar 2011
12
Living
[1.1.2.16.4.7.6.9.2.4.11.2]
10
Adam Rufus Brewer
[1.1.2.16.4.7.6.9.2.5]
b. 21 Feb 1874 d. 9 Feb 1957
Sarah Rosina Pomeroy
b. 21 Mar 1873 d. 22 Nov 1965
11
Ina Adele Brewer
[1.1.2.16.4.7.6.9.2.5.1]
b. 6 Feb 1904 d. 21 Apr 1904
11
Leslie Odell Brewer
[1.1.2.16.4.7.6.9.2.5.2]
b. 18 Jan 1907 d. 15 Jun 1987
+
Nina Brinkerhoff
b. 13 Feb 1908 d. 28 Mar 1989
11
Sabra Lucile Brewer
[1.1.2.16.4.7.6.9.2.5.3]
b. 9 Apr 1911 d. 4 May 1913
11
Waldo Lyle Brewer
[1.1.2.16.4.7.6.9.2.5.4]
b. 30 Sep 1913 d. 4 Mar 1990
+
Sarah Ireta Richards
b. 3 Mar 1914 d. 17 Dec 2001
10
George Franklin Brewer
[1.1.2.16.4.7.6.9.2.6]
b. 21 May 1876 d. 25 Apr 1877
10
John Hyrum Brewer
[1.1.2.16.4.7.6.9.2.7]
b. 10 Feb 1878 d. 8 Feb 1950
Catherine Alvira Webb
b. 22 Dec 1879 d. 17 May 1956
11
Eva Brewer
[1.1.2.16.4.7.6.9.2.7.1]
b. 28 Aug 1898 d. 27 Jun 1899
11
Fredrick Jacob Brewer
[1.1.2.16.4.7.6.9.2.7.2]
b. 28 Apr 1900 d. 27 Feb 1973
11
Ruth Brewer
[1.1.2.16.4.7.6.9.2.7.3]
b. 14 Apr 1902 d. 4 Aug 1904
11
Cora Brewer
[1.1.2.16.4.7.6.9.2.7.4]
b. 17 Feb 1904 d. 10 Dec 1977
Willis Andrew Rosser
b. 30 Sep 1898 d. 10 Dec 1969
12
Son Rosser
[1.1.2.16.4.7.6.9.2.7.4.1]
b. 23 Jun 1930 d. 23 Jun 1930
11
Elizabeth Ann Brewer
[1.1.2.16.4.7.6.9.2.7.5]
b. 2 Jul 1906 d. 29 Jun 2000
+
John Samuel Merwin
b. 22 May 1909 d. 7 Jan 1998
11
Julia Brewer
[1.1.2.16.4.7.6.9.2.7.6]
b. 6 Nov 1908 d. 10 Feb 1991
+
William Stanley Winsor
b. 1 Jul 1905 d. 11 Dec 1992
11
John Edward Brewer
[1.1.2.16.4.7.6.9.2.7.7]
b. 27 Mar 1911 d. 12 Jun 2003
+
Vera Mathis
b. Abt 1911
+
Darlene Bernice Smith
b. 11 Jan 1917 d. 13 Jun 2014
11
Catherine "Katie" Brewer
[1.1.2.16.4.7.6.9.2.7.8]
b. 25 Mar 1913 d. 13 Jan 1990
Jeremiah Nahum Daniel
12
Alma James Daniel
[1.1.2.16.4.7.6.9.2.7.8.1]
b. 29 Jul 1941 d. 11 Mar 1982
11
Peter James Brewer
[1.1.2.16.4.7.6.9.2.7.9]
b. 17 Mar 1915 d. 1 Aug 2003
Zelda Naomi Ray
b. 22 Dec 1919 d. 4 May 2006
12
Nancy Ann Brewer
[1.1.2.16.4.7.6.9.2.7.9.1]
b. 15 Apr 1940 d. 16 Apr 1940
12
Ronald Lewis Brewer
[1.1.2.16.4.7.6.9.2.7.9.2]
b. 11 Mar 1944 d. 14 Jan 2014
11
Mary Brewer
[1.1.2.16.4.7.6.9.2.7.10]
b. 22 Oct 1917 d. 22 Oct 1917
11
Sarah Brewer
[1.1.2.16.4.7.6.9.2.7.11]
b. 22 Oct 1917 d. 22 Oct 1917
11
Alice May Brewer
[1.1.2.16.4.7.6.9.2.7.12]
b. 13 Jan 1919 d. 19 Oct 2010
+
Walter Edward Saily
b. 7 Aug 1911 d. 28 Jan 2001
11
Flora Bell Brewer
[1.1.2.16.4.7.6.9.2.7.13]
b. 23 May 1921 d. 3 May 2001
Ancil Ned Watkins
b. 19 Aug 1918 d. 28 Dec 1983
12
Allen Ned Watkins
[1.1.2.16.4.7.6.9.2.7.13.1]
b. 19 Feb 1939 d. 28 Jul 2001
11
Harriet Rozina Brewer
[1.1.2.16.4.7.6.9.2.7.14]
b. 30 Oct 1924 d. 10 Sep 1993
Shelton Hamblin Platt
b. 31 Mar 1919 d. 16 Dec 1993
12
Iris Rozina Platt
[1.1.2.16.4.7.6.9.2.7.14.1]
b. 17 May 1964 d. 12 Apr 2009
10
Emma Ann Brewer
[1.1.2.16.4.7.6.9.2.8]
b. 3 Apr 1880 d. 27 Oct 1887
10
William Henry Brewer
[1.1.2.16.4.7.6.9.2.9]
b. 24 Feb 1882 d. 20 Aug 1882
10
Cynthia Jane Brewer
[1.1.2.16.4.7.6.9.2.10]
b. 8 Aug 1883 d. 23 Oct 1887
10
Alice May Brewer
[1.1.2.16.4.7.6.9.2.11]
b. 11 Mar 1886 d. 6 Apr 1934
+
Thomas Love McGinty
b. 30 Apr 1870 d. 23 Apr 1945
9
Cornelia Jane Follett
[1.1.2.16.4.7.6.9.3]
b. 25 Apr 1849 d. 12 Jul 1901
James T Wilson
b. 19 Sep 1835 d. 4 May 1912
10
Cynthia Jane Wilson
[1.1.2.16.4.7.6.9.3.1]
b. 20 Jul 1869 d. 25 Mar 1958
Robert Burns Maxfield
b. 2 May 1871 d. 30 Jan 1956
11
Ida Maxfield
[1.1.2.16.4.7.6.9.3.1.1]
b. 1 Nov 1893 d. 10 Jul 1955
Edward Wells Holland
b. 22 May 1895 d. 12 Jun 1934
12
Lyle May Holland
[1.1.2.16.4.7.6.9.3.1.1.1]
b. 24 Dec 1917 d. 1 May 1972 [
=>
]
12
Edward Denton Holland
[1.1.2.16.4.7.6.9.3.1.1.2]
b. 24 May 1919 d. 20 Oct 1989 [
=>
]
12
Frances LaRue Holland
[1.1.2.16.4.7.6.9.3.1.1.3]
b. 25 Jun 1932 d. 3 Jun 1988 [
=>
]
11
Caleb Burns Maxfield
[1.1.2.16.4.7.6.9.3.1.2]
b. 16 Jul 1895 d. 15 Oct 1962
Annie Johanna Jensen
b. 29 Apr 1894 d. 7 Aug 1987
12
Robert Burns Maxfield
[1.1.2.16.4.7.6.9.3.1.2.1]
b. 15 Feb 1922 d. 15 Feb 1971
12
James Jay Maxfield
[1.1.2.16.4.7.6.9.3.1.2.2]
b. 1 Jun 1926 d. 25 Aug 1991
12
Don A Maxfield
[1.1.2.16.4.7.6.9.3.1.2.3]
b. 10 Mar 1929 d. 12 May 2005
12
Kay Kale Maxfield
[1.1.2.16.4.7.6.9.3.1.2.4]
b. 22 Aug 1934 d. 23 Jun 2007
11
Ruby Mae Maxfield
[1.1.2.16.4.7.6.9.3.1.3]
b. 5 Dec 1896 d. 1 Jan 1976
Loma Roundtree Keene
b. 13 Mar 1895 d. 29 Sep 1975
12
Cleo Bernice Keene
[1.1.2.16.4.7.6.9.3.1.3.1]
b. 28 Dec 1921 d. 19 Mar 1967
12
Kathryn Joyce Keene
[1.1.2.16.4.7.6.9.3.1.3.2]
b. 19 Jul 1923 d. 23 May 2003 [
=>
]
11
Elsie Ann Maxfield
[1.1.2.16.4.7.6.9.3.1.4]
b. 23 Sep 1898 d. 7 Nov 1976
Charles Henry Montag
b. 25 Oct 1898 d. 11 Jan 1975
12
William Glenn Montag
[1.1.2.16.4.7.6.9.3.1.4.1]
b. 24 Aug 1922 d. 1 Aug 1977 [
=>
]
12
Mildred Jane Montag
[1.1.2.16.4.7.6.9.3.1.4.2]
b. 25 Jan 1926 d. 30 Aug 2003
11
Ellis Reed Maxfield
[1.1.2.16.4.7.6.9.3.1.5]
b. 7 Dec 1901 d. 7 Jul 1970
Lavera Baily Evans
b. 29 Aug 1902 d. 17 Feb 1991
12
Reed Robert Maxfield
[1.1.2.16.4.7.6.9.3.1.5.1]
b. 23 May 1922 d. 1 Jun 2011
12
Dorothy Bailey Maxfield
[1.1.2.16.4.7.6.9.3.1.5.2]
b. 31 Dec 1923 d. 16 Aug 2007
12
Neva Jane Maxfield
[1.1.2.16.4.7.6.9.3.1.5.3]
b. 4 Feb 1934 d. 5 Feb 1934
12
Susan LaVera Maxfield
[1.1.2.16.4.7.6.9.3.1.5.4]
b. 25 Sep 1940 d. 17 Sep 2004
11
Robert Milton Maxfield
[1.1.2.16.4.7.6.9.3.1.6]
b. 17 Feb 1903 d. 26 Jan 1927
+
Lola Lavon Smith
b. 9 Apr 1904 d. 14 Apr 1943
11
Retta Maxfield
[1.1.2.16.4.7.6.9.3.1.7]
b. 19 Dec 1904 d. 22 Sep 1958
Claud Melvin Kelsey
b. 16 Mar 1900 d. 21 Feb 1937
12
Marlin Wilson Kelsey
[1.1.2.16.4.7.6.9.3.1.7.1]
b. 14 Jun 1929 d. 12 Jun 1965
12
Dale Melvin Kelsey
[1.1.2.16.4.7.6.9.3.1.7.2]
b. 19 Apr 1931 d. 12 Jun 1965
+
Raymond David Weller
b. 1 May 1892 d. 22 Mar 1970
11
Grant Wilson Maxfield
[1.1.2.16.4.7.6.9.3.1.8]
b. 12 Sep 1909 d. 20 Apr 1979
+
Mary Taylor
b. 18 Apr 1909 d. 6 Jan 1989
11
Herbert Carroll Maxfield
[1.1.2.16.4.7.6.9.3.1.9]
b. 26 Apr 1911 d. 26 Mar 1912
10
Mary Louise "Mame" Wilson
[1.1.2.16.4.7.6.9.3.2]
b. 1871 d. 1944
+
Reed
b. Abt 1867
+
Joseph Goff
b. Abt 1867
10
Loretta Ann Wilson
[1.1.2.16.4.7.6.9.3.3]
b. 6 Jan 1873 d. Sep 1954
+
Herbert Carroll Deane
b. 7 Apr 1872 d. 1951
10
Fannie Matilda Wilson
[1.1.2.16.4.7.6.9.3.4]
b. Sep 1876 d. 1956
Brigham Marks Pearce
b. 8 Jan 1868 d. 1948
11
Alton Pearce
[1.1.2.16.4.7.6.9.3.4.1]
b. 24 Jul 1904 d. 22 Dec 1982
Ruth Evelyn Huggett
b. 25 Sep 1910 d. 27 May 1977
12
Helen Mary Pearce
[1.1.2.16.4.7.6.9.3.4.1.1]
b. 6 Apr 1939 d. 6 Mar 2006
+
Lutilda Richardson
b. 16 Jul 1920 d. 18 Feb 2002
11
Doris Sylvia Pearce
[1.1.2.16.4.7.6.9.3.4.2]
b. 21 Feb 1914 d. 20 Jan 1998
+
John Barrend Van den Akker
b. 3 Dec 1909 d. 17 Oct 2012
10
Amelia Antoinette Wilson
[1.1.2.16.4.7.6.9.3.5]
b. 19 Dec 1879 d. 7 Jan 1899
10
Joseph Franklin Wilson
[1.1.2.16.4.7.6.9.3.6]
b. 1 Oct 1884 d. 3 Dec 1958
10
James Roy Wilson
[1.1.2.16.4.7.6.9.3.7]
b. 30 May 1888 d. 10 Mar 1951
Elvira Jacobina Berglin
b. 2 Aug 1889 d. 15 Sep 1952
11
Marjory Lucile Wilson
[1.1.2.16.4.7.6.9.3.7.1]
b. 5 May 1915 d. 21 Mar 1995
Leonard Kay Cluff
b. 12 Apr 1913 d. 15 Apr 2008
12
Living
[1.1.2.16.4.7.6.9.3.7.1.1]
9
Joseph Follett
[1.1.2.16.4.7.6.9.4]
b. 29 Aug 1850 d. 4 Oct 1909
9
Sarah Louisa Follett
[1.1.2.16.4.7.6.9.5]
b. 27 Oct 1851 d. 29 Mar 1863
9
Gerome M Follett
[1.1.2.16.4.7.6.9.6]
b. 24 Jul 1855 d. 18 May 1858
9
Henry Francis Follett
[1.1.2.16.4.7.6.9.7]
b. 12 May 1859 d. Nov 1927
9
Mary Elizabeth Follett
[1.1.2.16.4.7.6.9.8]
b. 29 Aug 1861 d. 27 Dec 1862
7
Samuel Follett
[1.1.2.16.4.7.7]
b. 2 Apr 1776
Rebecca
b. Abt 1778
8
Permelia Follett
[1.1.2.16.4.7.7.1]
b. Abt 1817
7
William Follett
[1.1.2.16.4.7.8]
b. 3 Mar 1778 d. 1853
Sybil Blackman
b. 1780 d. Bef 1850
8
Betsy Follett
[1.1.2.16.4.7.8.1]
b. 1808
8
Ann Follett
[1.1.2.16.4.7.8.2]
b. 1810
8
John Follett
[1.1.2.16.4.7.8.3]
b. 1813
Hannah
b. Abt 1815
9
Martin Follett
[1.1.2.16.4.7.8.3.1]
b. Bef 1850
8
William Follett
[1.1.2.16.4.7.8.4]
b. 1820
Hannah
b. Abt 1825
9
Frances E Follett
[1.1.2.16.4.7.8.4.1]
b. Abt 1857 d. 20 Oct 1899
8
Hannah Follett
[1.1.2.16.4.7.8.5]
b. 21 Feb 1824 d. 21 Oct 1898
8
Samuel B Follett
[1.1.2.16.4.7.8.6]
b. 6 Nov 1827 d. 13 Feb 1920
Almeda White
9
Charles S Follett
[1.1.2.16.4.7.8.6.1]
b. 4 Mar 1856 d. 20 Jan 1863
9
Edward W Follett
[1.1.2.16.4.7.8.6.2]
b. 23 Sep 1865 d. 26 Mar 1928
+
Esther Osborn
b. 1 Apr 1842 d. 21 Oct 1895
8
Henry Follett
[1.1.2.16.4.7.8.7]
b. 15 Oct 1829 d. 31 May 1905
7
Eunice Follett
[1.1.2.16.4.7.9]
b. 28 Mar 1779
Joseph Baker
b. Abt 1777
8
Joseph Baker, Jr
[1.1.2.16.4.7.9.1]
b. Abt 1799
8
John Baker
[1.1.2.16.4.7.9.2]
b. Abt 1801
8
Erastus Baker
[1.1.2.16.4.7.9.3]
b. Abt 1803
+
Loraney Mann
8
Norma Baker
[1.1.2.16.4.7.9.4]
b. Abt 1805
8
Maria Baker
[1.1.2.16.4.7.9.5]
b. 1809
John B Van Dyke
b. 9 Oct 1808 d. 30 Jul 1883
9
Richard W Van Dyke
[1.1.2.16.4.7.9.5.1]
b. 28 Feb 1836 d. 28 Mar 1864
+
Eliza Maria Preston
b. 23 Jun 1834 d. 14 Dec 1882
9
John Van Dyke
[1.1.2.16.4.7.9.5.2]
b. 6 Jan 1839
+
Nancy Jane "Jennie" Older
b. 20 Aug 1842 d. 25 Jul 1916
7
John Follett
[1.1.2.16.4.7.10]
b. 22 Aug 1783
+
Lydia Reed
b. 1785
6
Calvin Whipple
[1.1.2.16.4.8]
b. 17 Aug 1745 d. 10 Nov 1762
6
Deborah Whipple
[1.1.2.16.4.9]
b. 6 Aug 1747
6
Daniel Whipple
[1.1.2.16.4.10]
b. 7 Sep 1749 d. 1798
Deborah Hildreth
b. 5 May 1755 d. Abt 1789
7
Samuel Whipple
[1.1.2.16.4.10.1]
b. 1777 d. Aft 1800
7
Daniel Whipple
[1.1.2.16.4.10.2]
b. 27 Aug 1779 d. 27 Sep 1839
Mary Tiffany
b. 17 Jun 1777 d. 12 Sep 1845
8
Cynthia Whipple
[1.1.2.16.4.10.2.1]
b. 15 Jan 1805 d. 1889
Ezra Gray
b. 1793 d. 1870
9
Hiram T Gray
[1.1.2.16.4.10.2.1.1]
b. 25 Aug 1832 d. 30 Jun 1875
+
Caroline R Lane
b. 1839 d. 1902
9
Daniel William Gray
[1.1.2.16.4.10.2.1.2]
b. 19 May 1834 d. 9 Dec 1890
Eliza Jane Ostrander
b. Abt 1840 d. 29 Oct 1861
10
William Delvin Grey
[1.1.2.16.4.10.2.1.2.1]
b. 27 Feb 1859 d. 11 Aug 1949
10
Frank Gray
[1.1.2.16.4.10.2.1.2.2]
b. Abt 1861
Sarah Ann Smith
b. 19 Dec 1851 d. 15 Jan 1941
10
Jennie Gray
[1.1.2.16.4.10.2.1.2.3]
b. 3 May 1870 d. 5 Oct 1941
10
Nellie F Gray
[1.1.2.16.4.10.2.1.2.4]
b. 2 Jul 1871 d. Aug 1883
10
Frank N Gray
[1.1.2.16.4.10.2.1.2.5]
b. 3 Nov 1873
10
Mary Ellen Gray
[1.1.2.16.4.10.2.1.2.6]
b. 27 Aug 1877 d. 23 Feb 1953
10
Carrie M Gray
[1.1.2.16.4.10.2.1.2.7]
b. 8 Dec 1881 d. 12 Sep 1949
9
Daughter Gray
[1.1.2.16.4.10.2.1.3]
b. 1834
9
Emily Jane Gray
[1.1.2.16.4.10.2.1.4]
b. 14 Nov 1837 d. 13 Feb 1908
9
Betsey T Gray
[1.1.2.16.4.10.2.1.5]
b. 1840
9
Mary M Gray
[1.1.2.16.4.10.2.1.6]
b. 1844
9
George W Gray
[1.1.2.16.4.10.2.1.7]
b. 1846 d. 4 Aug 1918
Sidney
b. Jan 1846
10
Ramond G Gray
[1.1.2.16.4.10.2.1.7.1]
b. Apr 1869
10
Minnie M Gray
[1.1.2.16.4.10.2.1.7.2]
b. May 1872
Mark L Bell
b. Jan 1863
11
John William Bell
[1.1.2.16.4.10.2.1.7.2.1]
c. 13 Oct 1892
11
George Edward Bell
[1.1.2.16.4.10.2.1.7.2.2]
b. 29 Nov 1898
10
Floyd Gray
[1.1.2.16.4.10.2.1.7.3]
b. Sep 1874
10
Daisey M Gray
[1.1.2.16.4.10.2.1.7.4]
b. Jun 1881
8
Samuel Whipple
[1.1.2.16.4.10.2.2]
b. 21 Dec 1808 d. 9 Jan 1887
Phoebe Kingsbury
b. 14 Dec 1812 d. 24 Apr 1851
9
Sabrina Whipple
[1.1.2.16.4.10.2.2.1]
b. 30 Mar 1832 d. 1920
+
Scudder Todd
b. 1831 d. 1901
9
George T Whipple
[1.1.2.16.4.10.2.2.2]
b. 4 Dec 1833 d. 28 Aug 1868
9
Polly Whipple
[1.1.2.16.4.10.2.2.3]
b. 4 Jun 1835 d. 24 Mar 1855
9
Daniel Whipple
[1.1.2.16.4.10.2.2.4]
b. 21 Jun 1837
9
Margaret Whipple
[1.1.2.16.4.10.2.2.5]
b. 18 Jun 1839 d. 8 Oct 1840
9
Mason Kingsbury Whipple
[1.1.2.16.4.10.2.2.6]
b. 17 Feb 1842 d. 27 Mar 1919
Olive Amanda Kingsbury
b. 10 Dec 1844 d. 1924
10
Nelson E Whipple
[1.1.2.16.4.10.2.2.6.1]
b. 1867 d. 1943
10
Ina Whipple
[1.1.2.16.4.10.2.2.6.2]
b. Sep 1869
10
George W Whipple
[1.1.2.16.4.10.2.2.6.3]
b. Jan 1872
10
Pearl O Whipple
[1.1.2.16.4.10.2.2.6.4]
b. Jun 1884
9
Samuel Whipple
[1.1.2.16.4.10.2.2.7]
b. 4 Mar 1844 d. May 1924
9
Hassett Whipple
[1.1.2.16.4.10.2.2.8]
b. 20 Feb 1846 d. 3 Jan 1852
9
Almira Whipple
[1.1.2.16.4.10.2.2.9]
b. 21 Apr 1848 d. 22 Sep 1911
+
Franklin F King
b. 1845 d. 1898
9
Cynthia Whipple
[1.1.2.16.4.10.2.2.10]
b. 10 Nov 1850 d. 17 Apr 1851
8
Almira Whipple
[1.1.2.16.4.10.2.3]
b. 13 Jun 1810 d. 4 Feb 1889
George Tiffany
b. 4 May 1808 d. 21 Jun 1885
9
Cynthia Jane Tiffany
[1.1.2.16.4.10.2.3.1]
b. 2 Feb 1830 d. 6 Oct 1845
9
Zenos Tiffany
[1.1.2.16.4.10.2.3.2]
b. 21 Jul 1831 d. Dec 1843
9
Ira Patchen Tiffany
[1.1.2.16.4.10.2.3.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
10
Ira Davies Tiffany
[1.1.2.16.4.10.2.3.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
10
Zenos William Tiffany
[1.1.2.16.4.10.2.3.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
10
Sylvia Ann Tiffany
[1.1.2.16.4.10.2.3.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
10
Cynthia Jane Tiffany
[1.1.2.16.4.10.2.3.3.4]
b. 27 Feb 1870 d. Bef 1877
10
Mary Elizabeth Tiffany
[1.1.2.16.4.10.2.3.3.5]
b. 17 May 1871 d. 5 Nov 1887
10
Almira Tiffany
[1.1.2.16.4.10.2.3.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
10
Franklin Brayn Tiffany
[1.1.2.16.4.10.2.3.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
10
Eliza Tiffany
[1.1.2.16.4.10.2.3.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
10
George Hyrum Tiffany
[1.1.2.16.4.10.2.3.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
10
Albert Henry Tiffany
[1.1.2.16.4.10.2.3.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
10
Ray Tiffany
[1.1.2.16.4.10.2.3.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
9
Loyal Peck Tiffany
[1.1.2.16.4.10.2.3.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
9
Mary Tiffany
[1.1.2.16.4.10.2.3.5]
b. 18 Dec 1844 d. 14 Dec 1845
9
Almira Rebecca Tiffany
[1.1.2.16.4.10.2.3.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
10
Almira Rebecca Holden
[1.1.2.16.4.10.2.3.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
10
Ruia Angeline Holden
[1.1.2.16.4.10.2.3.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
10
Giles Robert Holden
[1.1.2.16.4.10.2.3.6.3]
b. 8 Dec 1868 d. Mar 1889
10
Cynthia Holden
[1.1.2.16.4.10.2.3.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
10
George Tiffany Holden
[1.1.2.16.4.10.2.3.6.5]
b. 9 May 1872 d. 13 Apr 1934
10
Nellie May Holden
[1.1.2.16.4.10.2.3.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
10
Burrell Henry Holden
[1.1.2.16.4.10.2.3.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
10
Leroy Edwin Holden
[1.1.2.16.4.10.2.3.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
10
Ivy LeNore Holden
[1.1.2.16.4.10.2.3.6.9]
b. 24 May 1882 d. 18 Aug 1958
10
Merle Dee Holden
[1.1.2.16.4.10.2.3.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
10
Verna Holden
[1.1.2.16.4.10.2.3.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
10
Vera Holden
[1.1.2.16.4.10.2.3.6.12]
b. 18 Dec 1887 d. 12 Feb 1967
William Ernest Barrett
b. 3 Mar 1887 d. 24 Jun 1957
11
Jack Holden Barrett
[1.1.2.16.4.10.2.3.6.12.1]
b. 4 May 1919 d. 7 Feb 1961
+
Helen Read
b. 24 Jul 1919 d. 1 Jun 1996
11
George Robert Barrett
[1.1.2.16.4.10.2.3.6.12.2]
b. 13 Jun 1922 d. 25 Jun 1922
11
William Glenn Barrett
[1.1.2.16.4.10.2.3.6.12.3]
b. 21 Mar 1924 d. 22 Jan 2015
11
Melvin Junior Barrett
[1.1.2.16.4.10.2.3.6.12.4]
b. 9 Dec 1925 d. 4 Feb 2001
+
Louise Allen
b. 23 Aug 1928 d. 16 Sep 2001
9
George Mason Tiffany
[1.1.2.16.4.10.2.3.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
10
Mary Ellen Tiffany
[1.1.2.16.4.10.2.3.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
10
Sarah Jane Tiffany
[1.1.2.16.4.10.2.3.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
10
George Mason Tiffany
[1.1.2.16.4.10.2.3.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
10
Asa York Tiffany
[1.1.2.16.4.10.2.3.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
10
Lea Tiffany
[1.1.2.16.4.10.2.3.7.5]
b. 7 May 1883 d. 7 Jan 1961
10
Ira George Tiffany
[1.1.2.16.4.10.2.3.7.6]
b. 7 May 1883 d. 7 Jan 1961
10
Nelson Tiffany
[1.1.2.16.4.10.2.3.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
10
Almira Tiffany
[1.1.2.16.4.10.2.3.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
10
Ruia Tiffany
[1.1.2.16.4.10.2.3.7.9]
b. 27 Nov 1890 d. 15 May 1965
10
Lenore Henrietta Tiffany
[1.1.2.16.4.10.2.3.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
9
Nelson Whipple Tiffany
[1.1.2.16.4.10.2.3.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
10
Nelson Whipple Tiffany
[1.1.2.16.4.10.2.3.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
10
Florence Tiffany
[1.1.2.16.4.10.2.3.8.2]
b. 27 Apr 1882 d. 22 May 1964
10
Alathea Tiffany
[1.1.2.16.4.10.2.3.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
10
Ida May Tiffany
[1.1.2.16.4.10.2.3.8.4]
b. 15 Nov 1888 d. 9 May 1968
10
George Milton Tiffany
[1.1.2.16.4.10.2.3.8.5]
b. 8 May 1892 d. 25 May 1963
10
Martha Elva Tiffany
[1.1.2.16.4.10.2.3.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
10
Viola Tiffany
[1.1.2.16.4.10.2.3.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
8
Phoebe Whipple
[1.1.2.16.4.10.2.4]
b. 13 Aug 1813 d. 18 Nov 1846
Benjamin Bengraw Shaw
b. 1808
9
Clymenia Azuba Shaw
[1.1.2.16.4.10.2.4.1]
b. 2 Feb 1834 d. 10 Aug 1920
David Evans
b. 27 Oct 1804 d. 23 Jun 1883
10
Phebe Jane Evans
[1.1.2.16.4.10.2.4.1.1]
b. 1 Dec 1855 d. 18 Dec 1855
10
James Evans
[1.1.2.16.4.10.2.4.1.2]
b. 16 Aug 1857 d. 15 Apr 1940
Sarah Ellen Wanless
b. 26 Feb 1860 d. 4 Oct 1946
11
James William Evans
[1.1.2.16.4.10.2.4.1.2.1]
b. 3 Mar 1883 d. 1 Mar 1980
Mary Emma Forsyth
b. 6 Jan 1884 d. 3 Feb 1978
12
Sarah Evans
[1.1.2.16.4.10.2.4.1.2.1.1]
b. 9 Jul 1910 d. 16 Jan 1997 [
=>
]
12
Forsyth Evans
[1.1.2.16.4.10.2.4.1.2.1.2]
b. 4 Oct 1912 d. 4 Oct 1912
12
Elaine Evans
[1.1.2.16.4.10.2.4.1.2.1.3]
b. 27 May 1916 d. 8 Apr 1991 [
=>
]
12
James Williams Evans
[1.1.2.16.4.10.2.4.1.2.1.4]
b. 25 Jun 1917 d. 25 Jun 1917
12
Mary Margaret Evans
[1.1.2.16.4.10.2.4.1.2.1.5]
b. 23 Nov 1918 d. 20 Feb 1999
12
William David Evans
[1.1.2.16.4.10.2.4.1.2.1.6]
b. 17 Apr 1922 d. 8 Apr 2008
11
Mary Luella Evans
[1.1.2.16.4.10.2.4.1.2.2]
b. 25 Dec 1885 d. 13 Jul 1974
James Anthony Rasmussen
b. 18 Jun 1884 d. 3 Oct 1974
12
Nonavie M Rasmussen
[1.1.2.16.4.10.2.4.1.2.2.1]
b. 1 Feb 1908 d. 15 Apr 1993
11
Lila Clymenia Evans
[1.1.2.16.4.10.2.4.1.2.3]
b. 26 Jan 1887 d. 19 May 1890
11
Sarah Myrtle Evans
[1.1.2.16.4.10.2.4.1.2.4]
b. 29 Dec 1889 d. 30 Jun 1919
+
Franklin Dewey Johnson
b. 23 Sep 1886 d. 16 Apr 1956
11
Edwin Frank Evans
[1.1.2.16.4.10.2.4.1.2.5]
b. 2 Sep 1892 d. 17 May 1971
+
Neva Jean Craig
b. 24 Mar 1909 d. 2 Nov 1979
11
Ferne Merrette Evans
[1.1.2.16.4.10.2.4.1.2.6]
b. 4 Apr 1896 d. 26 Nov 1947
+
Robert Franklin Smith
b. Abt 1892
+
Allan Landon Welch
b. 10 Dec 1896 d. 27 Apr 1956
11
David Robert Evans
[1.1.2.16.4.10.2.4.1.2.7]
b. 12 Oct 1899 d. 16 Dec 1985
+
Ila Janice Rassmusen
b. 11 May 1902 d. 14 Jun 1964
11
Ernest Evans
[1.1.2.16.4.10.2.4.1.2.8]
b. 13 Jul 1902 d. 14 Aug 1986
Ethel Mann
b. 14 Feb 1903 d. 15 May 1986
12
Lila Mae Evans
[1.1.2.16.4.10.2.4.1.2.8.1]
b. 31 Aug 1924 d. 21 Feb 2006 [
=>
]
12
James Ernest Evans
[1.1.2.16.4.10.2.4.1.2.8.2]
b. 17 Apr 1933 d. 30 May 1971
10
Edwin Thomas Evans
[1.1.2.16.4.10.2.4.1.3]
b. 2 Feb 1860 d. 4 Mar 1946
Catherine Lewis
b. 24 Jan 1859 d. 8 Mar 1933
11
Bertha Marie Evans
[1.1.2.16.4.10.2.4.1.3.1]
b. 7 Jun 1881 d. 1 Apr 1942
James Loe Stark
b. 23 Apr 1875 d. 16 Jun 1961
12
Fay Stark
[1.1.2.16.4.10.2.4.1.3.1.1]
b. 29 Jan 1904 d. 16 May 1984 [
=>
]
12
Eva Stark
[1.1.2.16.4.10.2.4.1.3.1.2]
b. 8 Apr 1905 d. 31 Jul 1986 [
=>
]
12
Evans James Stark
[1.1.2.16.4.10.2.4.1.3.1.3]
b. 12 Jun 1906 d. 27 Nov 1980 [
=>
]
12
Wayne Francis Stark
[1.1.2.16.4.10.2.4.1.3.1.4]
b. 13 Jul 1907 d. 22 Mar 1982
12
LaVern Stark
[1.1.2.16.4.10.2.4.1.3.1.5]
b. 21 Nov 1909 d. 6 Jun 1979 [
=>
]
12
Myrl Stark
[1.1.2.16.4.10.2.4.1.3.1.6]
b. 1 Apr 1911 d. 21 Apr 1992
12
Carol Stark
[1.1.2.16.4.10.2.4.1.3.1.7]
b. 26 Jul 1912 d. 1 Jun 2010
12
Bertha Stark
[1.1.2.16.4.10.2.4.1.3.1.8]
b. 16 Dec 1913 d. 12 Sep 1970
12
Rex Stark
[1.1.2.16.4.10.2.4.1.3.1.9]
b. 9 Jun 1916 d. 10 Mar 1994 [
=>
]
12
Lynn Stark
[1.1.2.16.4.10.2.4.1.3.1.10]
b. 21 Aug 1917 d. 13 Jun 1921
12
Noel Stark
[1.1.2.16.4.10.2.4.1.3.1.11]
b. 20 Oct 1918 d. 24 Sep 1993
12
Beth Lyn Stark
[1.1.2.16.4.10.2.4.1.3.1.12]
b. 1 Dec 1922 d. 7 Jul 1972 [
=>
]
11
Eva Clymenia Evans
[1.1.2.16.4.10.2.4.1.3.2]
b. 15 Mar 1883 d. 24 Jun 1956
Charles William Perry
b. 1 Mar 1880 d. 24 Jul 1946
12
Phyllis Perry
[1.1.2.16.4.10.2.4.1.3.2.1]
b. 21 Nov 1909 d. 8 Oct 1996 [
=>
]
11
Cathie Irene Evans
[1.1.2.16.4.10.2.4.1.3.3]
b. 19 Aug 1884 d. 11 Nov 1967
Hyrum Lester Fox
b. 14 Nov 1883 d. 2 Jan 1978
12
Kathryn Evans Fox
[1.1.2.16.4.10.2.4.1.3.3.1]
b. 30 Oct 1909 d. 12 May 1994 [
=>
]
12
Blanche Fox
[1.1.2.16.4.10.2.4.1.3.3.2]
b. 13 Nov 1910 d. 17 Jul 1990
11
Edwin James Evans
[1.1.2.16.4.10.2.4.1.3.4]
b. 24 Aug 1886 d. 26 Jan 1957
Erma Bitner
b. 14 Sep 1888 d. 8 Apr 1979
12
Marion Evans
[1.1.2.16.4.10.2.4.1.3.4.1]
b. 17 Jul 1915 d. 13 Jan 1999
12
Douglas Bitner Evans
[1.1.2.16.4.10.2.4.1.3.4.2]
b. 18 May 1922 d. 18 Feb 2013
11
Clifford Lewis Evans
[1.1.2.16.4.10.2.4.1.3.5]
b. 25 Oct 1887 d. 26 Mar 1958
+
Florence Sheets Pratt
b. 30 Sep 1893 d. 13 Jan 1978
11
Elva Ruth Evans
[1.1.2.16.4.10.2.4.1.3.6]
b. 14 Dec 1894 d. 14 Oct 1951
11
Wennie Jane Evans
[1.1.2.16.4.10.2.4.1.3.7]
b. 24 Mar 1889 d. Nov 1972
James Christopher Whittaker
b. 10 Feb 1892 d. 22 May 1953
12
Marjorie Whittaker
[1.1.2.16.4.10.2.4.1.3.7.1]
b. 16 Mar 1921 d. 1 May 2001
12
Ronald Whittaker
[1.1.2.16.4.10.2.4.1.3.7.2]
b. 17 Aug 1926 d. 12 Jun 1989
12
Richard Whittaker
[1.1.2.16.4.10.2.4.1.3.7.3]
b. 26 Jun 1929 d. Jan 1971
11
Son Evans
[1.1.2.16.4.10.2.4.1.3.8]
b. 1898 d. 1898
Benjamin Gibson
b. 9 May 1805 d. 26 Nov 1897
9
Hannah Gibson
[1.1.2.16.4.10.2.4.2]
b. 24 Apr 1836 d. 31 Oct 1846
9
Isabella Amy Gibson
[1.1.2.16.4.10.2.4.3]
b. 20 Mar 1838 d. 11 Feb 1898
William Coleman
b. 9 Dec 1836 d. 12 Feb 1910
10
William Coleman, Jr
[1.1.2.16.4.10.2.4.3.1]
b. 3 Oct 1858 d. 19 Aug 1936
Mary Done
b. 18 Sep 1859 d. 16 Mar 1945
11
Alice Coleman
[1.1.2.16.4.10.2.4.3.1.1]
b. 18 Oct 1881 d. 28 Apr 1887
11
Amy Coleman
[1.1.2.16.4.10.2.4.3.1.2]
b. 13 Dec 1883 d. 24 Nov 1970
James Albert Hind
b. 22 Oct 1879 d. 20 Aug 1944
12
James Bernard Hind
[1.1.2.16.4.10.2.4.3.1.2.1]
b. 24 Sep 1907 d. 20 May 1991
12
George Platt Hind
[1.1.2.16.4.10.2.4.3.1.2.2]
b. 26 Jul 1910 d. 30 Jul 2004
12
Mary Wilda Hind
[1.1.2.16.4.10.2.4.3.1.2.3]
b. 26 Jan 1914 d. 7 Jan 1987 [
=>
]
12
Thelma Hind
[1.1.2.16.4.10.2.4.3.1.2.4]
b. 9 Dec 1917 d. 15 Jun 1999 [
=>
]
12
Spencer Coleman Hind
[1.1.2.16.4.10.2.4.3.1.2.5]
b. 10 Jan 1921 d. 17 Dec 2008
11
William Coleman
[1.1.2.16.4.10.2.4.3.1.3]
b. 23 Mar 1885 d. 8 Apr 1886
11
Mary Coleman
[1.1.2.16.4.10.2.4.3.1.4]
b. 6 Sep 1887 d. 15 Dec 1887
11
George Done Coleman
[1.1.2.16.4.10.2.4.3.1.5]
b. 16 Jun 1889 d. 18 Dec 1889
11
James W Coleman
[1.1.2.16.4.10.2.4.3.1.6]
b. 11 Apr 1891 d. 26 Aug 1891
11
Albert William Coleman
[1.1.2.16.4.10.2.4.3.1.7]
b. 17 Aug 1893 d. 13 May 1954
Laverna Gittins
b. 20 Apr 1896 d. 26 Oct 1959
12
Albert Ferris Coleman
[1.1.2.16.4.10.2.4.3.1.7.1]
b. 26 Aug 1913 d. 6 Sep 1986
12
Mary Eleanor Coleman
[1.1.2.16.4.10.2.4.3.1.7.2]
b. 26 Jun 1915 d. 22 May 1971
12
Alice Ann Coleman
[1.1.2.16.4.10.2.4.3.1.7.3]
b. 15 Dec 1916 d. 29 Apr 1984
12
Leora Coleman
[1.1.2.16.4.10.2.4.3.1.7.4]
b. 22 Jan 1922 d. 9 Oct 2009
12
Laverna Coleman
[1.1.2.16.4.10.2.4.3.1.7.5]
b. 10 Jan 1933 d. 29 Jul 1993
11
Abraham Coleman
[1.1.2.16.4.10.2.4.3.1.8]
b. 22 Jul 1896 d. 9 Jan 1897
11
Delores Coleman
[1.1.2.16.4.10.2.4.3.1.9]
b. 15 Dec 1899 d. 28 May 1900
10
Phebe Jane Coleman
[1.1.2.16.4.10.2.4.3.2]
b. 20 May 1860 d. 11 Jun 1936
James Henry Wilson
b. 9 Apr 1855 d. 3 Feb 1912
11
Phebe Jane Wilson
[1.1.2.16.4.10.2.4.3.2.1]
b. 29 Sep 1879 d. 3 Jun 1954
David Weatherbee
b. 28 Sep 1876 d. 22 Jul 1939
12
Viola Jane Weatherbee
[1.1.2.16.4.10.2.4.3.2.1.1]
b. 11 Nov 1899 d. 27 Apr 1985 [
=>
]
12
Melvina Weatherbee
[1.1.2.16.4.10.2.4.3.2.1.2]
b. 7 Dec 1900 d. 31 Dec 1949 [
=>
]
12
Henry David Weatherbee
[1.1.2.16.4.10.2.4.3.2.1.3]
b. 30 Jun 1902 d. 18 Apr 1904
12
Ethel Lavon Wetherbee
[1.1.2.16.4.10.2.4.3.2.1.4]
b. 1 Feb 1908 d. 22 Mar 1943 [
=>
]
12
Irven James Wetherbee
[1.1.2.16.4.10.2.4.3.2.1.5]
b. 23 Apr 1911 d. 12 Mar 1971 [
=>
]
11
Amy Mae Wilson
[1.1.2.16.4.10.2.4.3.2.2]
b. 2 May 1881 d. 15 Jun 1960
Andrew Hyrum Cunningham
b. 10 Feb 1876 d. 2 Jul 1958
12
Cecil Andrew Cunningham
[1.1.2.16.4.10.2.4.3.2.2.1]
b. 28 May 1900 d. 5 Jul 1947 [
=>
]
12
Vella Mae Cunningham
[1.1.2.16.4.10.2.4.3.2.2.2]
b. 19 Aug 1901 d. 11 Sep 1991 [
=>
]
12
Ida Olive Cunningham
[1.1.2.16.4.10.2.4.3.2.2.3]
b. 25 Dec 1903 d. 21 Jun 1943 [
=>
]
12
Elnora Phebe Cunningham
[1.1.2.16.4.10.2.4.3.2.2.4]
b. 25 Sep 1905 d. 2 May 1999 [
=>
]
12
Reeta Hazel Cunningham
[1.1.2.16.4.10.2.4.3.2.2.5]
b. 25 Aug 1908 d. 7 Dec 1982 [
=>
]
12
Orvil Henry Cunningham
[1.1.2.16.4.10.2.4.3.2.2.6]
b. 25 Jul 1912 d. 25 Feb 1921
12
Harold Cunningham
[1.1.2.16.4.10.2.4.3.2.2.7]
b. 25 Oct 1913 d. 29 Jan 1988 [
=>
]
12
Clarence Raymond Cunningham
[1.1.2.16.4.10.2.4.3.2.2.8]
b. 15 Mar 1916 d. 31 Mar 1975 [
=>
]
11
Martha Eleanor Wilson
[1.1.2.16.4.10.2.4.3.2.3]
b. 7 Dec 1882 d. 1 Aug 1932
Asa Oliver Hendricks
b. 8 Mar 1879 d. 1 Oct 1962
12
Lola Eleanor Hendricks
[1.1.2.16.4.10.2.4.3.2.3.1]
b. 5 Dec 1901 d. 4 Feb 1987
12
Almina Hendricks
[1.1.2.16.4.10.2.4.3.2.3.2]
b. 6 Sep 1903 d. 5 Mar 2000
11
Almira Wilson
[1.1.2.16.4.10.2.4.3.2.4]
b. 12 Jun 1884 d. 18 Aug 1939
John Henry Crouch
b. 30 Jun 1877 d. 10 Oct 1936
12
LaVon Almira Crouch
[1.1.2.16.4.10.2.4.3.2.4.1]
b. 24 May 1903 d. 6 Mar 1980 [
=>
]
12
Hazel Crouch
[1.1.2.16.4.10.2.4.3.2.4.2]
b. 24 Jul 1904 d. 16 Oct 1987 [
=>
]
12
Mertel Crouch
[1.1.2.16.4.10.2.4.3.2.4.3]
b. 5 Feb 1905 d. 4 Dec 1973 [
=>
]
12
John Henry Crouch
[1.1.2.16.4.10.2.4.3.2.4.4]
b. 18 Jan 1907 d. 23 Jan 1907
12
Mabel Crouch
[1.1.2.16.4.10.2.4.3.2.4.5]
b. 8 Nov 1909 d. 14 Mar 1981 [
=>
]
12
Elda Crouch
[1.1.2.16.4.10.2.4.3.2.4.6]
b. 20 Nov 1911 d. 20 Nov 1992 [
=>
]
12
Ray Wilson Crouch
[1.1.2.16.4.10.2.4.3.2.4.7]
b. 25 Apr 1913 d. 18 May 1998
12
Ivan Crouch
[1.1.2.16.4.10.2.4.3.2.4.8]
b. 14 Aug 1918 d. 5 Jul 2002
12
Vernal Crouch
[1.1.2.16.4.10.2.4.3.2.4.9]
b. 4 Oct 1920 d. 4 Oct 1920
11
Mary Wilson
[1.1.2.16.4.10.2.4.3.2.5]
b. 19 Jan 1886 d. 5 Jan 1947
Samuel Baxter Gunter
b. 19 Jan 1879 d. 18 Jul 1968
12
Orlin Baxter Gunter
[1.1.2.16.4.10.2.4.3.2.5.1]
b. 26 Aug 1905 d. 9 Mar 1987
12
Anona Elinor Gunter
[1.1.2.16.4.10.2.4.3.2.5.2]
b. 16 Sep 1909 d. 16 Dec 2002
12
Ivan James Gunter
[1.1.2.16.4.10.2.4.3.2.5.3]
b. 29 Oct 1912 d. 8 Jan 1913
12
Leo Rulon Gunter
[1.1.2.16.4.10.2.4.3.2.5.4]
b. 11 Apr 1916 d. 8 Sep 1981
12
Almina Jane Gunter
[1.1.2.16.4.10.2.4.3.2.5.5]
b. 5 May 1918 d. 31 Mar 1998
12
Earl Glen Gunter
[1.1.2.16.4.10.2.4.3.2.5.6]
b. 28 Feb 1925 d. 6 Nov 1931
+
Lewis Wines Packard
b. 2 Apr 1883 d. 9 Jan 1942
+
James Jenkins Stewart
b. 8 Jul 1879 d. 30 May 1971
11
William Henry Wilson
[1.1.2.16.4.10.2.4.3.2.6]
b. 12 Aug 1887 d. Dec 1887
11
Sarah Loretta Wilson
[1.1.2.16.4.10.2.4.3.2.7]
b. 23 Apr 1889 d. 29 Dec 1962
William Henry McGee
b. 8 Jul 1880 d. 3 Apr 1976
12
Thelma McGee
[1.1.2.16.4.10.2.4.3.2.7.1]
b. 22 Apr 1910 d. 1 Jan 1988 [
=>
]
12
Ivan Raymond McGee
[1.1.2.16.4.10.2.4.3.2.7.2]
b. 18 Dec 1912 d. 24 Feb 1976
12
Arden Henry McGee
[1.1.2.16.4.10.2.4.3.2.7.3]
b. 19 Oct 1914 d. 5 Feb 1988 [
=>
]
12
Carl Wilson McGee
[1.1.2.16.4.10.2.4.3.2.7.4]
b. 24 Mar 1918 d. 3 Apr 2010
12
Cleoma Pheobe McGee
[1.1.2.16.4.10.2.4.3.2.7.5]
b. 3 Feb 1921 d. 25 Apr 2001 [
=>
]
12
Kenneth Solon McGee
[1.1.2.16.4.10.2.4.3.2.7.6]
b. 4 Jul 1926 d. 9 May 1995 [
=>
]
11
James Hyrum Wilson
[1.1.2.16.4.10.2.4.3.2.8]
b. 27 Oct 1890 d. 7 Aug 1967
Louise Isom Pierce
b. 15 Feb 1893 d. 24 May 1972
12
Henry William Wilson
[1.1.2.16.4.10.2.4.3.2.8.1]
b. 7 Jul 1913 d. 6 Mar 2009 [
=>
]
12
Louise Jeanetta Wilson
[1.1.2.16.4.10.2.4.3.2.8.2]
b. 11 Jul 1914 d. 15 Mar 2003
12
Emily May Wilson
[1.1.2.16.4.10.2.4.3.2.8.3]
b. 8 Aug 1916 d. 7 Jan 1990
12
Ruth Wilson
[1.1.2.16.4.10.2.4.3.2.8.4]
b. 12 Nov 1917 d. 18 Sep 2000
12
Earl Pierce Wilson
[1.1.2.16.4.10.2.4.3.2.8.5]
b. 22 Oct 1918 d. 4 Sep 1966 [
=>
]
12
Walter Teddy Wilson
[1.1.2.16.4.10.2.4.3.2.8.6]
b. 5 Dec 1924 d. 9 Aug 2002 [
=>
]
12
Dorothey Wilson
[1.1.2.16.4.10.2.4.3.2.8.7]
b. 15 Mar 1926 d. 1 Jul 2007
11
Irvin Wilson
[1.1.2.16.4.10.2.4.3.2.9]
b. 23 Apr 1892 d. 25 Sep 1967
+
Myrtle Williams
b. 24 Oct 1895 d. 2 Jan 1971
11
Roselva Wilson
[1.1.2.16.4.10.2.4.3.2.10]
b. 19 Dec 1893 d. 24 Jul 1963
Harry Walter Baum
b. 12 Apr 1889 d. 17 Jul 1961
12
Evelyn May Baum
[1.1.2.16.4.10.2.4.3.2.10.1]
b. 29 Mar 1917 d. 21 Aug 1996
12
Leslie Harry Baum
[1.1.2.16.4.10.2.4.3.2.10.2]
b. 29 Aug 1920 d. 18 Sep 2002
11
Esther Wilson
[1.1.2.16.4.10.2.4.3.2.11]
b. 8 May 1895 d. Dec 1978
+
Torval Emil Hansen
b. 8 Oct 1884 d. 12 May 1971
11
Harrieta Elisebeth Wilson
[1.1.2.16.4.10.2.4.3.2.12]
b. Aug 1896 d. Aug 1896
11
Earl Wilson
[1.1.2.16.4.10.2.4.3.2.13]
b. 28 Oct 1901 d. 7 Oct 1995
+
Violet Louise Wheeler
b. 11 Apr 1906 d. 10 Jan 2002
11
Pearl Wilson
[1.1.2.16.4.10.2.4.3.2.14]
b. 28 Oct 1901 d. 28 Aug 1963
Archie Jackson Miller
b. 27 Nov 1894 d. 19 Nov 1962
12
Archie Jackson Miller, Jr
[1.1.2.16.4.10.2.4.3.2.14.1]
b. 27 Aug 1935 d. 18 Jun 2006
10
Benjamin Leo Coleman
[1.1.2.16.4.10.2.4.3.3]
b. 2 Sep 1862 d. 23 Jan 1937
Harriet Rose Craghead
b. 23 Jun 1869 d. 8 Oct 1907
11
Harriet Rosety Coleman
[1.1.2.16.4.10.2.4.3.3.1]
b. 27 Apr 1888 d. 30 Jan 1906
Warren Lester Merrill
b. 1 Dec 1884 d. 2 Aug 1957
12
Warren Lester Merrill
[1.1.2.16.4.10.2.4.3.3.1.1]
b. 24 Jan 1906 d. 1 Aug 1981
11
Phebe Mae Coleman
[1.1.2.16.4.10.2.4.3.3.2]
b. 7 May 1890 d. 4 Jan 1949
George Thomas Barnett
b. 5 Jul 1888 d. 2 Aug 1955
12
Daniel Coleman Barnett
[1.1.2.16.4.10.2.4.3.3.2.1]
b. 1 May 1909 d. 13 Apr 1998
12
George Vernon Barnett
[1.1.2.16.4.10.2.4.3.3.2.2]
b. 9 Apr 1912 d. 21 Feb 1996
12
Lawrence Ruben Barnett
[1.1.2.16.4.10.2.4.3.3.2.3]
b. 5 Oct 1913 d. 29 Dec 1992
12
Mable Alice Barnett
[1.1.2.16.4.10.2.4.3.3.2.4]
b. 16 Jan 1916 d. 8 Jul 1974
12
Thelma Barnett
[1.1.2.16.4.10.2.4.3.3.2.5]
b. 27 Oct 1921 d. 16 Mar 1987
11
Benjamin Leo Coleman
[1.1.2.16.4.10.2.4.3.3.3]
b. 1 Aug 1891 d. 23 Nov 1959
Ann Kenetta "Annie" Stuart
b. 22 Nov 1874 d. 3 Jul 1964
12
Homer Leo Coleman
[1.1.2.16.4.10.2.4.3.3.3.1]
b. 29 Jan 1905 d. 22 Apr 1978
12
Kennetta Anne Coleman
[1.1.2.16.4.10.2.4.3.3.3.2]
b. 18 May 1918 d. 1 Jul 1991 [
=>
]
11
Thomas William Coleman
[1.1.2.16.4.10.2.4.3.3.4]
b. 7 Jan 1893 d. 16 Nov 1964
Ella Ermina Rees
b. 20 Oct 1895 d. 29 Nov 1964
12
Rees Coleman
[1.1.2.16.4.10.2.4.3.3.4.1]
b. 7 Nov 1914 d. 8 Nov 1914
12
Ray William Coleman
[1.1.2.16.4.10.2.4.3.3.4.2]
b. 2 Nov 1915 d. 20 Apr 1995
12
Ruth Coleman
[1.1.2.16.4.10.2.4.3.3.4.3]
b. 14 Dec 1917 d. 10 Jun 1952
12
Clark Rees Coleman
[1.1.2.16.4.10.2.4.3.3.4.4]
b. 17 Nov 1919 d. 9 Aug 1947
12
Merna Coleman
[1.1.2.16.4.10.2.4.3.3.4.5]
b. 26 Nov 1922 d. 11 Oct 1997
12
Vernon Rees Coleman
[1.1.2.16.4.10.2.4.3.3.4.6]
b. 24 Jun 1925 d. 18 Dec 1969
12
Maurine Coleman
[1.1.2.16.4.10.2.4.3.3.4.7]
b. 11 Apr 1929 d. 20 Jul 1992
12
Charlene Coleman
[1.1.2.16.4.10.2.4.3.3.4.8]
b. 5 Mar 1932 d. 19 Apr 2014
11
Esther Rozelva Coleman
[1.1.2.16.4.10.2.4.3.3.5]
b. 16 Feb 1896 d. 18 Jul 1984
Emuel Heninger Bachman
b. 1 Nov 1885 d. 26 Mar 1918
12
Mary Elizabeth Bachman
[1.1.2.16.4.10.2.4.3.3.5.1]
b. 15 Feb 1912 d. 27 Mar 1912
12
Emuel Melvin Bachman
[1.1.2.16.4.10.2.4.3.3.5.2]
b. 20 Dec 1912 d. 26 Dec 1955
12
Jesse Howard Bachman
[1.1.2.16.4.10.2.4.3.3.5.3]
b. 2 Mar 1914 d. 10 Mar 1995
12
Vera Roselva Bachman
[1.1.2.16.4.10.2.4.3.3.5.4]
b. 18 May 1915 d. 9 May 1998
+
James Alvin Laurence
b. 2 Sep 1891 d. 24 Jun 1929
+
Joseph Donovan Lyle
b. Aug 1899 d. 4 Jan 1952
11
Amy Irene Coleman
[1.1.2.16.4.10.2.4.3.3.6]
b. 21 Dec 1897 d. 16 Nov 1976
Perry Leo Killpack
b. 16 Aug 1895 d. 1 Jun 1976
12
Merlin Leo Killpack
[1.1.2.16.4.10.2.4.3.3.6.1]
b. 1 Sep 1917 d. 31 Oct 2004
12
Edward Merrill Killpack
[1.1.2.16.4.10.2.4.3.3.6.2]
b. 7 Oct 1919 d. 16 Nov 1988 [
=>
]
12
Lloyd Orvil Killpack
[1.1.2.16.4.10.2.4.3.3.6.3]
b. 16 Jun 1921 d. 17 Mar 2005 [
=>
]
12
Loren Perry Killpack
[1.1.2.16.4.10.2.4.3.3.6.4]
b. 30 Jun 1924 d. 12 Apr 2004
12
David Coleman Killpack
[1.1.2.16.4.10.2.4.3.3.6.5]
b. 29 Dec 1939 d. 27 Oct 1994 [
=>
]
11
Iva Coleman
[1.1.2.16.4.10.2.4.3.3.7]
b. 21 May 1900 d. 2 Nov 1976
Earl Jasper Elwood
b. 10 Apr 1891 d. 23 Oct 1968
12
Lucille Irene Elwood
[1.1.2.16.4.10.2.4.3.3.7.1]
b. 27 Aug 1929 d. 17 Aug 1991
11
George Coleman
[1.1.2.16.4.10.2.4.3.3.8]
b. 1 Dec 1902 d. 21 Nov 1977
12
George Raymond Coleman
[1.1.2.16.4.10.2.4.3.3.8.1]
b. 5 Feb 1928 d. Jul 1974
11
Vern Henry Coleman
[1.1.2.16.4.10.2.4.3.3.9]
b. 8 May 1905 d. 1 Feb 1984
+
Bessie Ellen Allen
b. 26 Jan 1909 d. 15 Mar 1953
Rosa Merle Harwood
b. 2 Sep 1883 d. 1 Dec 1942
11
Merle Lilly Coleman
[1.1.2.16.4.10.2.4.3.3.10]
b. 8 Mar 1917 d. 10 Oct 1917
10
Amy Jane Coleman
[1.1.2.16.4.10.2.4.3.4]
b. 13 May 1865 d. 19 Oct 1865
10
Mary Elizabeth Coleman
[1.1.2.16.4.10.2.4.3.5]
b. 12 Apr 1866 d. 12 Dec 1869
10
John Coleman
[1.1.2.16.4.10.2.4.3.6]
b. 6 Nov 1866 d. 24 Jul 1937
Rhoda Ann Smith
b. 25 Oct 1869 d. 17 Dec 1954
11
John Elmer Coleman
[1.1.2.16.4.10.2.4.3.6.1]
b. 8 Sep 1891 d. 24 Jul 1973
Rachel McNeil
b. 30 Aug 1894 d. 20 May 1973
12
Olive Coleman
[1.1.2.16.4.10.2.4.3.6.1.1]
b. 1 Jun 1916 d. 11 Feb 2008 [
=>
]
12
Elmer Lee Coleman
[1.1.2.16.4.10.2.4.3.6.1.2]
b. 17 Oct 1931 d. 19 Mar 2010
11
Rae Coleman
[1.1.2.16.4.10.2.4.3.6.2]
b. 4 Sep 1893 d. 15 Nov 1957
Axel Harold Carlson
b. 24 Dec 1896 d. 28 Mar 1974
12
Harold J Carlson
[1.1.2.16.4.10.2.4.3.6.2.1]
b. 23 Jul 1918 d. 9 Mar 1985 [
=>
]
12
Keith Coleman Carlson
[1.1.2.16.4.10.2.4.3.6.2.2]
b. 16 Apr 1925 d. 11 Jul 1985
11
William Ervin Coleman
[1.1.2.16.4.10.2.4.3.6.3]
b. 2 Jan 1896 d. 22 Oct 1975
Berneice Wilcox
b. 7 May 1899 d. 23 Jun 1986
12
Sherwin Wilcox Coleman
[1.1.2.16.4.10.2.4.3.6.3.1]
b. 27 Feb 1928 d. 13 Dec 1995 [
=>
]
11
Myrtle Coleman
[1.1.2.16.4.10.2.4.3.6.4]
b. 5 Apr 1899 d. 24 May 1988
Walter Henry Wilcox
b. 3 Jun 1896 d. 15 Nov 1966
12
Dale Glen Wilcox
[1.1.2.16.4.10.2.4.3.6.4.1]
b. 11 Sep 1931 d. 5 Mar 1999
11
Orval Coleman
[1.1.2.16.4.10.2.4.3.6.5]
b. 23 Sep 1901 d. 20 Jun 1996
Arley Lamb
b. 17 Aug 1909 d. 3 Mar 1986
12
Russell Orval Coleman
[1.1.2.16.4.10.2.4.3.6.5.1]
b. 4 Feb 1947 d. 9 Feb 1947
11
Hyrum Smith Coleman
[1.1.2.16.4.10.2.4.3.6.6]
b. 8 Mar 1904 d. 8 Apr 1904
11
George Henry Coleman
[1.1.2.16.4.10.2.4.3.6.7]
b. 24 Mar 1905 d. 27 Sep 1989
Alta Leora Egan
b. 1 Feb 1910 d. 15 Dec 1980
12
George Val Coleman
[1.1.2.16.4.10.2.4.3.6.7.1]
b. 25 Feb 1930 d. 20 Nov 1981
11
Glen Coleman
[1.1.2.16.4.10.2.4.3.6.8]
b. 23 Dec 1907 d. 29 Nov 1977
Millie Ann Egan
b. 13 May 1913 d. 26 Feb 1990
12
Stephen Jay Ashton
[1.1.2.16.4.10.2.4.3.6.8.1]
b. 12 Apr 1937 d. 8 Apr 1979
Clea Merrill
b. 26 Nov 1920 d. 30 Jan 2014
12
Virgil Claire Ashton
[1.1.2.16.4.10.2.4.3.6.8.2]
b. 25 Mar 1947 d. 18 Oct 1948
11
Ivan Coleman
[1.1.2.16.4.10.2.4.3.6.9]
b. 24 Sep 1910 d. 5 Apr 1991
+
Florence England
b. 7 Sep 1917 d. 15 Dec 2008
10
Franklin Coleman
[1.1.2.16.4.10.2.4.3.7]
b. 18 Mar 1868 d. 1 Jul 1917
Mary Cantwell
b. 3 Apr 1872 d. 26 Jun 1947
11
Mary Edna Coleman
[1.1.2.16.4.10.2.4.3.7.1]
b. 4 Sep 1894 d. 19 Sep 1896
11
Lorena Rae Coleman
[1.1.2.16.4.10.2.4.3.7.2]
b. 8 Oct 1895 d. 2 May 1974
Elmo Lundgreen
b. 7 Apr 1897 d. 10 May 1930
12
Stanley Elmo Lundgreen
[1.1.2.16.4.10.2.4.3.7.2.1]
b. 19 Dec 1918 d. 24 Oct 1996
12
Robert Frank Lundgreen
[1.1.2.16.4.10.2.4.3.7.2.2]
b. 17 Sep 1920 d. 14 May 1981
12
Ina Lungreen
[1.1.2.16.4.10.2.4.3.7.2.3]
b. 8 Nov 1922 d. 5 Sep 1985
12
Jay Noel Lundgreen
[1.1.2.16.4.10.2.4.3.7.2.4]
b. 1923 d. 1923
12
Ralph Coleman Lundgreen
[1.1.2.16.4.10.2.4.3.7.2.5]
b. 5 Oct 1926 d. 26 May 2012 [
=>
]
Samuel Driggs Hobbs
b. 26 Oct 1891 d. 16 Sep 1980
12
Sharen Rae Hobbs
[1.1.2.16.4.10.2.4.3.7.2.6]
b. 30 Mar 1935 d. 6 Nov 2010
11
Franklin Duane Coleman
[1.1.2.16.4.10.2.4.3.7.3]
b. 18 Nov 1897 d. 1 Jul 1980
Mary Ione Spackman
b. 21 May 1901 d. 5 Dec 1981
12
Sherman Duane Coleman
[1.1.2.16.4.10.2.4.3.7.3.1]
b. 15 Mar 1925 d. 22 Jul 2010 [
=>
]
11
Edith Fern Coleman
[1.1.2.16.4.10.2.4.3.7.4]
b. 29 Jul 1899 d. 7 Feb 1985
+
David Ricks Smellie
b. 12 Aug 1898 d. 24 May 1924
+
George Afton Bowden
b. 24 Oct 1901 d. 20 Sep 1974
11
Earl Coleman
[1.1.2.16.4.10.2.4.3.7.5]
b. 22 Mar 1901 d. 20 Aug 1980
Lucinda Atkinson
b. 6 Aug 1913 d. 7 Apr 1992
12
Son Coleman
[1.1.2.16.4.10.2.4.3.7.5.1]
b. 3 Aug 1935 d. 3 Aug 1935
12
Mary Ellen Coleman
[1.1.2.16.4.10.2.4.3.7.5.2]
b. 16 Oct 1936 d. 3 May 1990
12
LaRae Coleman
[1.1.2.16.4.10.2.4.3.7.5.3]
b. 15 Nov 1941 d. 13 Feb 1984
11
Lorin Hammer Coleman
[1.1.2.16.4.10.2.4.3.7.6]
b. 1 Apr 1903 d. 19 Apr 1984
Elva Fontella Andersen
b. 5 Aug 1906 d. 25 Nov 1971
12
Denzil Lorin Coleman
[1.1.2.16.4.10.2.4.3.7.6.1]
b. 1 Jun 1929 d. 9 May 2011
12
Son Coleman
[1.1.2.16.4.10.2.4.3.7.6.2]
b. 7 Aug 1937 d. 7 Aug 1937
12
Daughter Coleman
[1.1.2.16.4.10.2.4.3.7.6.3]
b. 5 Jul 1948 d. 5 Jul 1948
+
Loa Chirstensen
b. 4 Jun 1901 d. 8 May 1987
11
Ada Coleman
[1.1.2.16.4.10.2.4.3.7.7]
b. 6 Dec 1904 d. 15 Mar 2003
+
Amos Clarence Brown
b. 3 Dec 1901 d. 1 Mar 1961
+
Alvin Halcy Smith
b. 19 Dec 1898 d. 4 Aug 1974
10
Hyrum Coleman
[1.1.2.16.4.10.2.4.3.8]
b. 19 Aug 1868 d. 8 Oct 1947
Sarah Ann Kay
b. 10 Jan 1871 d. 22 Dec 1938
11
Joseph Hyrum Coleman
[1.1.2.16.4.10.2.4.3.8.1]
b. 28 Jun 1892 d. 17 Dec 1951
+
Stella Isabell Tunks
b. 19 Aug 1889 d. 2 Jul 1959
11
Amy Jane Coleman
[1.1.2.16.4.10.2.4.3.8.2]
b. 21 May 1894 d. 15 Jul 1935
Raleigh Milton "Bob" Weaver
b. 14 Jun 1892 d. 27 Nov 1967
12
Harold William Weaver
[1.1.2.16.4.10.2.4.3.8.2.1]
b. 6 May 1916 d. 18 Mar 2002
12
DuWayne Coleman Weaver
[1.1.2.16.4.10.2.4.3.8.2.2]
b. 28 Dec 1918 d. 12 Jan 2001 [
=>
]
11
Ezra William Coleman
[1.1.2.16.4.10.2.4.3.8.3]
b. 25 Jan 1896 d. 13 Feb 1982
+
Dorothy Mae Gibbs
b. 26 Aug 1905 d. 30 Jun 1988
11
John Myron Coleman
[1.1.2.16.4.10.2.4.3.8.4]
b. 23 Mar 1898 d. 27 Mar 1963
Beulah Mariam Rosenkranse
b. 13 Nov 1905
12
John DuWayne Coleman
[1.1.2.16.4.10.2.4.3.8.4.1]
b. 23 Jan 1934 d. 5 Feb 1934
11
Prime Henry Coleman
[1.1.2.16.4.10.2.4.3.8.5]
b. 5 Feb 1900 d. 15 Apr 1973
Beulah Lords
b. 16 Mar 1917 d. 24 Aug 1992
12
Thelma Sharon Coleman
[1.1.2.16.4.10.2.4.3.8.5.1]
b. 24 Oct 1939 d. 28 Aug 2008
+
Violet Mary Whitaker
b. 11 Jan 1909 d. 16 Apr 1983
11
Phemia Ann Coleman
[1.1.2.16.4.10.2.4.3.8.6]
b. 28 Sep 1901 d. 3 Nov 1982
Albert Clayton McAffee
b. 10 Jan 1900 d. 19 Sep 1977
12
Melvin Coleman McAffee
[1.1.2.16.4.10.2.4.3.8.6.1]
b. 10 Oct 1921 d. 26 Aug 2007
12
Clayton Albert McAffee
[1.1.2.16.4.10.2.4.3.8.6.2]
b. 1925 d. 24 Jan 2014
12
Kenneth Leon McAffee
[1.1.2.16.4.10.2.4.3.8.6.3]
b. 1 Dec 1935 d. 28 Jul 2002
11
Emma Jane Coleman
[1.1.2.16.4.10.2.4.3.8.7]
b. 11 Oct 1902 d. 11 Oct 1902
11
Douglas Kay Coleman
[1.1.2.16.4.10.2.4.3.8.8]
b. 27 Aug 1903 d. 27 Dec 1965
+
Doris Glynn McGuire
b. 13 Jun 1911 d. 25 Oct 1998
11
Howard Coleman
[1.1.2.16.4.10.2.4.3.8.9]
b. 25 Dec 1905 d. 6 Jul 1965
Iona Kent
b. 12 Sep 1909 d. 18 Sep 1977
12
Susan Coleman
[1.1.2.16.4.10.2.4.3.8.9.1]
b. 29 Aug 1945 d. 25 Aug 1962
12
Delbert Jay Coleman
[1.1.2.16.4.10.2.4.3.8.9.2]
b. 15 Sep 1949 d. 5 Sep 1980
12
Son Coleman
[1.1.2.16.4.10.2.4.3.8.9.3]
b. 29 Dec 1953 d. 29 Dec 1953
11
Edward Coleman
[1.1.2.16.4.10.2.4.3.8.10]
b. 12 Oct 1907 d. 8 Jul 1985
Elial Radmall
b. 15 Apr 1910 d. 17 Oct 1994
12
Clarence Edward Coleman
[1.1.2.16.4.10.2.4.3.8.10.1]
b. 18 Aug 1930 d. 1 Sep 2010
11
Ira Weaver Coleman
[1.1.2.16.4.10.2.4.3.8.11]
b. 25 Jan 1914 d. 9 Nov 2001
Eva Mildred Rogers
b. 16 Apr 1917 d. 18 Nov 2006
12
Shirley Ann Coleman
[1.1.2.16.4.10.2.4.3.8.11.1]
b. 30 Dec 1938 d. 29 Nov 2007
12
Carol Jean Coleman
[1.1.2.16.4.10.2.4.3.8.11.2]
b. 6 Feb 1944 d. 3 Aug 1945
10
Prime Henry Coleman
[1.1.2.16.4.10.2.4.3.9]
b. 24 Apr 1871 d. 30 Mar 1948
10
Sarah Francetta Coleman
[1.1.2.16.4.10.2.4.3.10]
b. 20 Jun 1875 d. 9 May 1931
James Gammell Harris
b. 17 Nov 1872 d. 3 Feb 1919
11
James Elmer Harris
[1.1.2.16.4.10.2.4.3.10.1]
b. 7 Dec 1893 d. 1 Sep 1969
Ena Sophia Meikle
b. 10 Jun 1895 d. 29 Mar 1971
12
Ruby Harris
[1.1.2.16.4.10.2.4.3.10.1.1]
b. 15 Oct 1914 d. 2 Jan 2000 [
=>
]
12
Elma Harris
[1.1.2.16.4.10.2.4.3.10.1.2]
b. 23 Apr 1916 d. 20 Mar 2007 [
=>
]
12
Dee Meikle Harris
[1.1.2.16.4.10.2.4.3.10.1.3]
b. 5 Mar 1920 d. 23 Jul 2002
12
Clyde Lee Harris
[1.1.2.16.4.10.2.4.3.10.1.4]
b. 4 May 1922 d. 30 Dec 1999
12
Bernice Harris
[1.1.2.16.4.10.2.4.3.10.1.5]
b. 8 Nov 1927 d. 26 Sep 2010 [
=>
]
11
Eli Vernon Harris
[1.1.2.16.4.10.2.4.3.10.2]
b. 9 Feb 1895 d. 30 Nov 1949
Carrie Jane Sutton
b. 13 Jan 1896 d. 30 Oct 1949
12
Living
[1.1.2.16.4.10.2.4.3.10.2.1]
12
Living
[1.1.2.16.4.10.2.4.3.10.2.2]
12
Living
[1.1.2.16.4.10.2.4.3.10.2.3]
12
Living
[1.1.2.16.4.10.2.4.3.10.2.4]
11
Amy Harris
[1.1.2.16.4.10.2.4.3.10.3]
b. 17 Sep 1896 d. 9 Apr 1912
11
Earl Coleman Harris
[1.1.2.16.4.10.2.4.3.10.4]
b. 23 Apr 1898 d. 18 Jun 1920
11
Harriett "Hattie" Harris
[1.1.2.16.4.10.2.4.3.10.5]
b. 1 Sep 1899 d. 8 Jun 1908
11
Clinton Dee Harris
[1.1.2.16.4.10.2.4.3.10.6]
b. 3 Oct 1901 d. 1 Jun 1934
Georgia Helen Lerwill
b. 16 Sep 1908 d. 15 Aug 2004
12
James Phillip Harris
[1.1.2.16.4.10.2.4.3.10.6.1]
b. 23 Mar 1931 d. 18 Mar 1998
12
Carol Dee Harris
[1.1.2.16.4.10.2.4.3.10.6.2]
b. 19 Oct 1934 d. 8 Mar 2013
11
Melvin Harris
[1.1.2.16.4.10.2.4.3.10.7]
b. 12 Feb 1903 d. 18 Dec 1904
11
Francetta Harris
[1.1.2.16.4.10.2.4.3.10.8]
b. 6 Nov 1904 d. 3 Nov 1986
Grover Elijah Allen
b. 5 Feb 1895 d. 3 Nov 1972
12
Harris Grover Allen
[1.1.2.16.4.10.2.4.3.10.8.1]
b. 16 Feb 1928 d. 13 Sep 2004
12
James Ron Allen
[1.1.2.16.4.10.2.4.3.10.8.2]
b. 13 Jan 1931 d. 11 Mar 2009
12
Bruce Edward Allen
[1.1.2.16.4.10.2.4.3.10.8.3]
b. 24 Dec 1939 d. 7 Apr 2008
11
William Ivan Harris
[1.1.2.16.4.10.2.4.3.10.9]
b. 8 Sep 1906 d. 14 Apr 1922
11
Fredrick Bryant "Fred" Harris
[1.1.2.16.4.10.2.4.3.10.10]
b. 20 Feb 1908 d. 1 Feb 1965
+
Alma Leona Corum
b. 24 Aug 1908 d. 18 Jun 1975
11
Lucy Harris
[1.1.2.16.4.10.2.4.3.10.11]
b. 12 Aug 1912 d. 28 Mar 1918
11
Leo McGee Harris
[1.1.2.16.4.10.2.4.3.10.12]
b. 13 Jan 1914 d. 31 Mar 1981
+
Mary Jane Wyatt
b. 25 Jun 1915 d. Mar 2003
10
Esther Coleman
[1.1.2.16.4.10.2.4.3.11]
b. 8 Dec 1880 d. 1 Mar 1908
Warren Samuel Smith
b. 22 Sep 1876 d. 29 Jan 1928
11
Amy Ann Smith
[1.1.2.16.4.10.2.4.3.11.1]
b. 29 Nov 1900 d. 26 Aug 1966
Joseph Brought "Brent" Hancock
b. 23 Aug 1898 d. 21 Dec 1950
12
Gertrude Ann Hancock
[1.1.2.16.4.10.2.4.3.11.1.1]
b. 23 Jan 1919 d. 5 Jan 1921
12
Joseph Brent Hancock
[1.1.2.16.4.10.2.4.3.11.1.2]
b. 23 Apr 1920 d. 20 Feb 2001
12
Fonda Gloria Hancock
[1.1.2.16.4.10.2.4.3.11.1.3]
b. 18 Dec 1923 d. 19 Nov 1992 [
=>
]
11
Warren Samuel Smith
[1.1.2.16.4.10.2.4.3.11.2]
b. 23 Feb 1902 d. 5 Apr 1969
Lilith Marie Williams
b. 12 Oct 1909 d. 22 Mar 1947
12
Warren John Smith
[1.1.2.16.4.10.2.4.3.11.2.1]
b. 15 Feb 1928 d. 26 Jul 1968 [
=>
]
12
Beverly Ann Smith
[1.1.2.16.4.10.2.4.3.11.2.2]
b. 31 Dec 1930 d. 7 Dec 1990
+
Alice Lucile Wynn
b. 24 Mar 1910 d. 19 May 1997
11
William Coleman Smith
[1.1.2.16.4.10.2.4.3.11.3]
b. 1 Aug 1903 d. Aft 1973
Roetta Hale
b. 5 Sep 1909 d. 13 Aug 2004
12
William Orel Smith
[1.1.2.16.4.10.2.4.3.11.3.1]
b. 21 Dec 1928 d. 9 Feb 1929
12
Orvid Connel Smith
[1.1.2.16.4.10.2.4.3.11.3.2]
b. 2 Mar 1930 d. 18 Sep 1930
+
Agnes Rebecca Hansen
b. 12 Mar 1899 d. 15 Apr 1997
11
Harlan Smith
[1.1.2.16.4.10.2.4.3.11.4]
b. 25 Jan 1905 d. 1 Apr 1969
Marvel Minnie Aylett
b. 7 Jul 1909 d. 27 Oct 1975
12
Raymond Samuel Smith
[1.1.2.16.4.10.2.4.3.11.4.1]
b. 21 Feb 1942 d. 30 Sep 2001
12
Roy Douglas Smith
[1.1.2.16.4.10.2.4.3.11.4.2]
b. 7 Jul 1944 d. 26 Dec 2002
11
LaVerl "Ted" Smith
[1.1.2.16.4.10.2.4.3.11.5]
b. 2 Sep 1906 d. 25 Jan 1987
Millie Corbridge
b. 6 Nov 1911 d. 16 Oct 1966
12
Frank Corbridge Smith
[1.1.2.16.4.10.2.4.3.11.5.1]
b. 16 Jan 1931 d. 30 Jan 2012
12
Loyel Dean Smith
[1.1.2.16.4.10.2.4.3.11.5.2]
b. 2 Jan 1933 d. 23 Apr 2014
12
Terry LaVerl Smith
[1.1.2.16.4.10.2.4.3.11.5.3]
b. 30 May 1935 d. 7 Nov 2006
12
Farrell Lloyd Smith
[1.1.2.16.4.10.2.4.3.11.5.4]
b. 5 Oct 1938 d. 8 Sep 1993
11
Esther Smith
[1.1.2.16.4.10.2.4.3.11.6]
b. 5 Feb 1908 d. 16 May 1944
George Allen Baldwin
b. 9 Jun 1903 d. 14 Sep 1997
12
Glenn Smith Baldwin
[1.1.2.16.4.10.2.4.3.11.6.1]
b. 2 Jun 1929 d. 6 Aug 2014
9
Mary Jane Gibson
[1.1.2.16.4.10.2.4.4]
b. 5 Feb 1840 d. 12 Jun 1912
Orson Kelsey
b. 1 Oct 1840 d. 7 May 1922
10
Mary Ellen Kelsey
[1.1.2.16.4.10.2.4.4.1]
b. 22 Jan 1860 d. 28 Oct 1889
Henry J Mower
b. 4 Feb 1858 d. 11 Nov 1936
11
Mary Alice Mower
[1.1.2.16.4.10.2.4.4.1.1]
b. 19 Apr 1877 d. 19 Apr 1947
+
Lars Larsen
b. 2 Feb 1873 d. 25 Apr 1941
11
Lafayette Lee Mower
[1.1.2.16.4.10.2.4.4.1.2]
b. 14 Jun 1878 d. 2 Aug 1959
11
Kimball Deloss Mower
[1.1.2.16.4.10.2.4.4.1.3]
b. 14 Dec 1879 d. 25 Dec 1924
Rhoda Matilda Stevens
b. 14 Jun 1878 d. 10 Mar 1965
12
Harold Jerome Mower
[1.1.2.16.4.10.2.4.4.1.3.1]
b. 2 Mar 1898 d. 18 May 1970 [
=>
]
12
Ellen Madeline Mower
[1.1.2.16.4.10.2.4.4.1.3.2]
b. 28 Nov 1900 d. 18 Nov 1980 [
=>
]
12
J Ralph Mower
[1.1.2.16.4.10.2.4.4.1.3.3]
b. 28 Feb 1902 d. 6 Nov 1983 [
=>
]
12
Mabel Tranquilla Mower
[1.1.2.16.4.10.2.4.4.1.3.4]
b. 10 Sep 1903 d. 1 Nov 2000 [
=>
]
12
Deloss Mower
[1.1.2.16.4.10.2.4.4.1.3.5]
b. 20 Sep 1905 d. 28 Dec 1905
12
Bertha M Mower
[1.1.2.16.4.10.2.4.4.1.3.6]
b. 29 Oct 1906 d. 8 Nov 1987 [
=>
]
12
LaVor Kimball Mower
[1.1.2.16.4.10.2.4.4.1.3.7]
b. 27 Aug 1908 d. 17 Aug 1973 [
=>
]
12
Grant Kimball Mower
[1.1.2.16.4.10.2.4.4.1.3.8]
b. 27 Nov 1910 d. 28 Dec 1965 [
=>
]
12
Roy Steve Mower
[1.1.2.16.4.10.2.4.4.1.3.9]
b. 16 Jan 1912 d. 4 Feb 1999 [
=>
]
12
Blaine Mower
[1.1.2.16.4.10.2.4.4.1.3.10]
b. 8 Jan 1919 d. 20 Jan 1920
11
Ellen Clymenia Mower
[1.1.2.16.4.10.2.4.4.1.4]
b. 19 Mar 1881 d. 21 Feb 1960
George Benjamin Smith
b. 8 Aug 1870 d. 15 Sep 1944
12
Norman Edward Smith
[1.1.2.16.4.10.2.4.4.1.4.1]
b. 25 Oct 1901 d. 26 Aug 1961 [
=>
]
12
Gordon Henry Smith
[1.1.2.16.4.10.2.4.4.1.4.2]
b. 19 Dec 1902 d. 18 Nov 1943
12
Dorma Gwendolyn Smith
[1.1.2.16.4.10.2.4.4.1.4.3]
b. 9 Nov 1905 d. 21 Oct 1988 [
=>
]
12
Orfa Ellen Smith
[1.1.2.16.4.10.2.4.4.1.4.4]
b. 23 Aug 1907 d. 27 Dec 1995 [
=>
]
12
Adelaide Alice Smith
[1.1.2.16.4.10.2.4.4.1.4.5]
b. 13 Mar 1909 d. 16 Jun 1998
12
Adele Smith
[1.1.2.16.4.10.2.4.4.1.4.6]
b. 26 Feb 1912 d. 5 Nov 1982
12
Maurice Smith
[1.1.2.16.4.10.2.4.4.1.4.7]
b. 18 Jul 1917 d. 29 Apr 1980
11
Orson Cornielius Mower
[1.1.2.16.4.10.2.4.4.1.5]
b. 20 Dec 1883 d. 29 Aug 1960
Eliza Glendora Ames
b. 28 Oct 1885 d. 21 May 1952
12
Mary Lucile Mower
[1.1.2.16.4.10.2.4.4.1.5.1]
b. 3 Jan 1908 d. 12 Jan 1908
12
Eva Mower
[1.1.2.16.4.10.2.4.4.1.5.2]
b. 11 Jun 1909 d. 11 Jun 1909
12
May Mower
[1.1.2.16.4.10.2.4.4.1.5.3]
b. 17 May 1911 d. 23 May 1911
12
Orson Lyle Mower
[1.1.2.16.4.10.2.4.4.1.5.4]
b. 26 Sep 1915 d. 20 Oct 2005
12
Earl K Mower
[1.1.2.16.4.10.2.4.4.1.5.5]
b. 30 Nov 1917 d. 14 Oct 2002
12
Lenard Frank Mower
[1.1.2.16.4.10.2.4.4.1.5.6]
b. 1 Sep 1919 d. 1 Jan 2014
12
Beth Mower
[1.1.2.16.4.10.2.4.4.1.5.7]
b. 22 Apr 1921 d. 31 Jul 2011
11
Rosetta Mower
[1.1.2.16.4.10.2.4.4.1.6]
b. 1884 d. 1886
11
Harriet Abigail Mower
[1.1.2.16.4.10.2.4.4.1.7]
b. 29 Aug 1885 d. 18 Jun 1965
Joel Edgar Holliman
b. 30 Dec 1886 d. 11 Jul 1948
12
Henry Lawrence Holliman
[1.1.2.16.4.10.2.4.4.1.7.1]
b. 28 Sep 1907 d. 2 Nov 1987 [
=>
]
12
Ephraim Edgar Holliman
[1.1.2.16.4.10.2.4.4.1.7.2]
b. 11 Jan 1909 d. 3 Jan 1962 [
=>
]
12
Leonard D Holliman
[1.1.2.16.4.10.2.4.4.1.7.3]
b. 28 Jan 1910 d. 10 Jan 1919
12
Emily Addena Holliman
[1.1.2.16.4.10.2.4.4.1.7.4]
b. 24 Oct 1911 d. 29 Oct 1979
12
Afton Holliman
[1.1.2.16.4.10.2.4.4.1.7.5]
b. 16 Apr 1913 d. 6 Dec 1977 [
=>
]
11
James Elmer Ray Mower
[1.1.2.16.4.10.2.4.4.1.8]
b. 8 Nov 1887 d. 21 Jan 1967
Melissa Vilate Ames
b. 5 Aug 1884 d. 16 May 1911
12
Gladys Elizabeth Mower
[1.1.2.16.4.10.2.4.4.1.8.1]
b. 3 Nov 1905
12
Mary Ellen Mower
[1.1.2.16.4.10.2.4.4.1.8.2]
b. 22 Dec 1907 d. 18 Sep 1978 [
=>
]
12
Reuben Elmer Mower
[1.1.2.16.4.10.2.4.4.1.8.3]
b. 8 Jul 1909 d. 2 Jun 2003 [
=>
]
Florence Elizabeth Spens
b. 1 Jan 1893 d. 24 May 1974
12
Florence Agnes Mower
[1.1.2.16.4.10.2.4.4.1.8.4]
b. 28 Oct 1914 d. 18 Dec 1988 [
=>
]
12
Marrissa Fern Mower
[1.1.2.16.4.10.2.4.4.1.8.5]
b. 20 Feb 1916 d. 4 Feb 1917
12
Larry Thomas Mower
[1.1.2.16.4.10.2.4.4.1.8.6]
b. 26 Oct 1917 d. 5 Oct 1994
12
Henry Lawrence Mower
[1.1.2.16.4.10.2.4.4.1.8.7]
b. 28 Aug 1919 d. 29 Jun 2012
12
Nathaniel Don Mower
[1.1.2.16.4.10.2.4.4.1.8.8]
b. 6 Jul 1921 d. 13 Jul 1978
12
Nora Elizabeth Mower
[1.1.2.16.4.10.2.4.4.1.8.9]
b. 28 Aug 1923 d. 17 May 2007 [
=>
]
12
Create Lois Mower
[1.1.2.16.4.10.2.4.4.1.8.10]
b. 26 Apr 1926 d. 31 May 1983
12
McLennon Ray Mower
[1.1.2.16.4.10.2.4.4.1.8.11]
b. 11 Apr 1928 d. 10 Sep 1995
12
Naomi Rose Mower
[1.1.2.16.4.10.2.4.4.1.8.12]
b. 12 Jan 1931 d. 26 Sep 2008
12
Wynonia Belle Mower
[1.1.2.16.4.10.2.4.4.1.8.13]
b. 12 Nov 1933 d. 9 Aug 2011 [
=>
]
11
Henry Lawrence Mower
[1.1.2.16.4.10.2.4.4.1.9]
b. 22 Oct 1889 d. 27 Mar 1907
11
Venice Murl Mower
[1.1.2.16.4.10.2.4.4.1.10]
b. 19 Dec 1899 d. 12 Apr 1952
Thomas LeRoy Burnside
b. 2 Jan 1893 d. 5 Jan 1977
12
Thomas RaVon Burnside
[1.1.2.16.4.10.2.4.4.1.10.1]
b. 6 Jun 1917 d. 10 Dec 1989 [
=>
]
12
Henry Lawrence Burnside
[1.1.2.16.4.10.2.4.4.1.10.2]
b. 21 Jul 1918 d. 29 Aug 1985
12
Ross V Burnside
[1.1.2.16.4.10.2.4.4.1.10.3]
b. 12 Sep 1921 d. 21 Dec 1992
12
Lorraine Burnside
[1.1.2.16.4.10.2.4.4.1.10.4]
b. 16 Apr 1923 d. 18 Feb 1969
12
Betty Maxine Burnside
[1.1.2.16.4.10.2.4.4.1.10.5]
b. 11 Nov 1929 d. 12 Aug 2012
10
Orson Kelsey, Jr
[1.1.2.16.4.10.2.4.4.2]
b. 27 Aug 1861 d. 23 Mar 1904
Annie Elizabeth Christensen
b. 19 Nov 1868 d. 21 Feb 1952
11
Mary Kelsey
[1.1.2.16.4.10.2.4.4.2.1]
b. 2 May 1886 d. 25 Jun 1957
+
Peter C M Nelson
b. 1885
Claudius Duke Youst
b. 8 Feb 1877 d. 15 Nov 1967
12
Mary Jane Youst
[1.1.2.16.4.10.2.4.4.2.1.1]
b. 6 Jul 1926 d. 21 Feb 2002
12
Myrle Louise Youst
[1.1.2.16.4.10.2.4.4.2.1.2]
b. 17 Aug 1929 d. 18 Feb 1930
11
Rosetta Kelsey
[1.1.2.16.4.10.2.4.4.2.2]
b. 14 May 1888 d. 26 Jul 1970
James Francis Brannan
b. 1883
12
George Elmer Brennan
[1.1.2.16.4.10.2.4.4.2.2.1]
b. 26 Aug 1911 d. 19 Sep 1989
Sanford Roscoe Davis
b. 18 Aug 1888 d. 3 Mar 1962
12
Mabel Pearl Davis
[1.1.2.16.4.10.2.4.4.2.2.2]
b. 10 Feb 1918 d. 11 Feb 2006
12
Clyde Roscoe Davis
[1.1.2.16.4.10.2.4.4.2.2.3]
b. 27 Jan 1920 d. 11 Jan 1993
12
Carolyn Rose Davis
[1.1.2.16.4.10.2.4.4.2.2.4]
b. 5 Jun 1926 d. 19 Nov 2012
+
Orton Noble Sirrine
b. 26 Aug 1876 d. 4 Jan 1953
+
Ralph Henry Blocher
b. 14 Jun 1893 d. May 1977
11
Jennie Kelsey
[1.1.2.16.4.10.2.4.4.2.3]
b. 6 Oct 1890 d. 18 Sep 1976
Leon Edwin Carrington
b. 31 Jan 1883 d. 12 Aug 1952
12
Donald Earl Carrington
[1.1.2.16.4.10.2.4.4.2.3.1]
b. 20 Mar 1909 d. 8 Sep 1983
12
James Melvin Carrington
[1.1.2.16.4.10.2.4.4.2.3.2]
b. 25 Jul 1910 d. Aug 1997
12
Sylvia Leona Carrington
[1.1.2.16.4.10.2.4.4.2.3.3]
b. 1 Jun 1912 d. 2 Sep 1970
12
Clyde Ray Carrington
[1.1.2.16.4.10.2.4.4.2.3.4]
b. 22 Sep 1914 d. 3 Mar 1992
12
Violet Grace Carrington
[1.1.2.16.4.10.2.4.4.2.3.5]
b. 5 Nov 1916 d. 29 Sep 2011 [
=>
]
12
Glenn Roy Carrington
[1.1.2.16.4.10.2.4.4.2.3.6]
b. 20 Feb 1919 d. 11 Mar 1995
11
Adellia Kelsey
[1.1.2.16.4.10.2.4.4.2.4]
b. 27 Jul 1893 d. 14 Nov 1981
Francis Edward Regan
b. 3 Feb 1877 d. 13 Oct 1945
12
Jetta Pearl Regan
[1.1.2.16.4.10.2.4.4.2.4.1]
b. 1 Dec 1911 d. 9 Jul 1959
+
George Frederick Flashman
b. 29 Sep 1874
Joseph Gurnsey Brown, III
b. 14 May 1886 d. 30 May 1969
12
Ronald Francis Brown
[1.1.2.16.4.10.2.4.4.2.4.2]
b. 27 Feb 1917 d. 24 Aug 2010
12
Vivian Brown
[1.1.2.16.4.10.2.4.4.2.4.3]
b. 15 Oct 1919 d. 15 Oct 2008
11
Clarence Kelsey
[1.1.2.16.4.10.2.4.4.2.5]
b. 23 Oct 1895 d. 4 Nov 1979
Hazel Beatrice Nash
b. 11 Apr 1904 d. 20 Jan 1947
12
Clifford Claire Kelsey
[1.1.2.16.4.10.2.4.4.2.5.1]
b. 21 Nov 1924 d. 23 Jun 2008
Rachel Conger
b. 8 Jan 1905 d. Jun 1984
12
Gilbert Kelsey
[1.1.2.16.4.10.2.4.4.2.5.2]
b. 6 Aug 1929 d. 25 Jul 2005
12
Wayne Kelsey
[1.1.2.16.4.10.2.4.4.2.5.3]
b. 19 Mar 1931 d. 12 Oct 1994
12
Duane Kelsey
[1.1.2.16.4.10.2.4.4.2.5.4]
b. 19 Mar 1931 d. 27 Sep 1999
12
James Kelsey
[1.1.2.16.4.10.2.4.4.2.5.5]
b. 7 Nov 1932 d. 10 Jan 1984
12
Pearl Ann Kelsey
[1.1.2.16.4.10.2.4.4.2.5.6]
b. 12 Dec 1938 d. 22 May 2010
11
Leander Kelsey
[1.1.2.16.4.10.2.4.4.2.6]
b. 27 Aug 1898 d. 19 Nov 1990
Bessie Catherine Cook
b. 20 Jul 1902 d. 22 Apr 1984
12
Anna Leona Kelsey
[1.1.2.16.4.10.2.4.4.2.6.1]
b. 1 Oct 1919 d. 30 May 2011 [
=>
]
12
Everett Elroy Kelsey
[1.1.2.16.4.10.2.4.4.2.6.2]
b. 18 Sep 1921 d. 23 Jun 2009
12
Evelyn Elnora Kelsey
[1.1.2.16.4.10.2.4.4.2.6.3]
b. 22 Jul 1923 d. 7 Mar 2000 [
=>
]
12
Marvin Richard Kelsey
[1.1.2.16.4.10.2.4.4.2.6.4]
b. 16 Mar 1925 d. 27 Apr 2002
12
Leo Orson Kelsey
[1.1.2.16.4.10.2.4.4.2.6.5]
b. 9 Jun 1927 d. 24 Sep 2010
12
Robert Earl Kelsey
[1.1.2.16.4.10.2.4.4.2.6.6]
b. 14 Oct 1929 d. 1 Apr 1969
12
Lawrence Seldon Kelsey
[1.1.2.16.4.10.2.4.4.2.6.7]
b. 19 Sep 1931 d. 27 Sep 1993
+
Leah Irene Stephens
b. 4 May 1912 d. 13 Jan 1998
11
Morgan Kelsey
[1.1.2.16.4.10.2.4.4.2.7]
b. 2 Oct 1901 d. 25 Jan 1986
+
Amelia Elizabeth Litzo
b. 15 Oct 1903 d. 16 Sep 1984
10
Benjamin Franklin Kelsey
[1.1.2.16.4.10.2.4.4.3]
b. 6 Jun 1865 d. 28 Sep 1937
Bolette Vance
b. 18 Oct 1871 d. 18 Feb 1920
11
John Alma Kelsey
[1.1.2.16.4.10.2.4.4.3.1]
b. 9 Jun 1891 d. 11 May 1936
11
Annie Christena Kelsey
[1.1.2.16.4.10.2.4.4.3.2]
b. 24 Nov 1893 d. 21 Jun 1963
Earl Niles
b. 9 Jan 1884 d. 30 Oct 1929
12
Roy Henry Niles
[1.1.2.16.4.10.2.4.4.3.2.1]
b. 6 Feb 1915 d. 1 Jan 1972
12
Alice Louise Niles
[1.1.2.16.4.10.2.4.4.3.2.2]
b. 12 Mar 1916 d. May 2009
12
Marcella Niles
[1.1.2.16.4.10.2.4.4.3.2.3]
b. 11 Jun 1917 d. 28 Sep 1917
12
Amy Christine Niles
[1.1.2.16.4.10.2.4.4.3.2.4]
b. 19 Nov 1921 d. 4 Aug 1961
12
Mildred Agnes Niles
[1.1.2.16.4.10.2.4.4.3.2.5]
b. 21 Jun 1923 d. 21 Jun 1927
12
Mary Frances Niles
[1.1.2.16.4.10.2.4.4.3.2.6]
b. 23 Dec 1924 d. 18 Feb 1957
12
Earl Junior Niles
[1.1.2.16.4.10.2.4.4.3.2.7]
b. 22 Jan 1927 d. 24 Aug 1969
12
Frank Kelsey Niles
[1.1.2.16.4.10.2.4.4.3.2.8]
b. 24 Apr 1929 d. 20 Sep 2002
11
Francetta Kelsey
[1.1.2.16.4.10.2.4.4.3.3]
b. 24 Nov 1896 d. 14 Feb 1919
Claude Ashley Shepherd
b. 18 Jun 1888 d. 5 Aug 1962
12
Grace Ester Shepherd
[1.1.2.16.4.10.2.4.4.3.3.1]
b. 25 Aug 1912 d. 14 Apr 1918
12
Claude Albert Shepherd
[1.1.2.16.4.10.2.4.4.3.3.2]
b. 6 Aug 1915 d. 16 Apr 1976
12
Robert Bartley Shepherd
[1.1.2.16.4.10.2.4.4.3.3.3]
b. 12 Jan 1917 d. 5 Jan 1995 [
=>
]
11
George Franklin Kelsey
[1.1.2.16.4.10.2.4.4.3.4]
b. 3 Dec 1897 d. 1 Jan 1919
11
Mary Ellen Kelsey
[1.1.2.16.4.10.2.4.4.3.5]
b. 13 Apr 1900 d. 31 May 1973
Henry Todd
b. 2 Nov 1893 d. 24 Oct 1972
12
Walter J Todd
[1.1.2.16.4.10.2.4.4.3.5.1]
b. 3 Dec 1917 d. 2 Jun 1990
12
Agnes Esther Todd
[1.1.2.16.4.10.2.4.4.3.5.2]
b. 20 Sep 1923 d. 13 Apr 2005
12
Floyd Richard Todd
[1.1.2.16.4.10.2.4.4.3.5.3]
b. 6 Oct 1928 d. 9 Jan 1995
12
Lillian Mae Todd
[1.1.2.16.4.10.2.4.4.3.5.4]
b. 17 Jul 1930 d. 21 Feb 2002 [
=>
]
11
Hartha Madonnia Kelsey
[1.1.2.16.4.10.2.4.4.3.6]
b. 6 Oct 1902 d. 19 Dec 1969
Harvey James Kohl
b. 30 May 1900 d. 16 Apr 1951
12
James Walter Kohl
[1.1.2.16.4.10.2.4.4.3.6.1]
b. 23 Oct 1923 d. 1 Nov 1992 [
=>
]
12
Dorothy May Kohl
[1.1.2.16.4.10.2.4.4.3.6.2]
b. 20 Oct 1924 d. 3 Mar 1987
12
Frank Charles Kohl
[1.1.2.16.4.10.2.4.4.3.6.3]
b. 1934 d. 1959
11
Arthur Leroy Kelsey
[1.1.2.16.4.10.2.4.4.3.7]
b. 1 Jan 1905 d. 29 Sep 1960
10
Orin Kelsey
[1.1.2.16.4.10.2.4.4.4]
b. 27 Sep 1866 d. 28 Sep 1866
10
George Albert Kelsey
[1.1.2.16.4.10.2.4.4.5]
b. 6 Nov 1868 d. 10 Sep 1946
10
Theodore Kelsey
[1.1.2.16.4.10.2.4.4.6]
b. 20 May 1871 d. 2 May 1963
Rosetta Houskeeper
b. 3 Dec 1870 d. 27 Dec 1950
11
Mary Ruth Kelsey
[1.1.2.16.4.10.2.4.4.6.1]
b. 15 Oct 1894 d. May 1985
Orville Dewitt Johnson
b. 23 Aug 1896 d. 14 Aug 1966
12
Vivian Johnson
[1.1.2.16.4.10.2.4.4.6.1.1]
b. 13 Mar 1917 d. 2 Nov 1995 [
=>
]
12
Mickey Rosena Johnson
[1.1.2.16.4.10.2.4.4.6.1.2]
b. 29 Nov 1919 d. 10 Nov 1929
12
Clara Johnson
[1.1.2.16.4.10.2.4.4.6.1.3]
b. 29 Apr 1924 d. 24 Nov 2006
11
Francis Earl Kelsey
[1.1.2.16.4.10.2.4.4.6.2]
b. 12 Jul 1896 d. 23 Mar 1974
Emily Isabella Gregerson
b. 26 Nov 1900 d. 13 Aug 1999
12
Verlon Earl Kelsey
[1.1.2.16.4.10.2.4.4.6.2.1]
b. 28 Jul 1920 d. 26 Jul 1998 [
=>
]
12
Milo Golden Kelsey
[1.1.2.16.4.10.2.4.4.6.2.2]
b. 29 May 1922 d. 27 Apr 1978
12
Merna Emily Kelsey
[1.1.2.16.4.10.2.4.4.6.2.3]
b. 25 Aug 1923 d. 30 May 1977 [
=>
]
12
Vera Kelsey
[1.1.2.16.4.10.2.4.4.6.2.4]
b. 29 Dec 1924 d. 13 Sep 2008
12
Marcene Kelsey
[1.1.2.16.4.10.2.4.4.6.2.5]
b. 7 Nov 1931 d. 23 Mar 2014
12
Wayne Francis Kelsey
[1.1.2.16.4.10.2.4.4.6.2.6]
b. 5 Dec 1938 d. 8 Jan 1993
11
Sarah Emily Kelsey
[1.1.2.16.4.10.2.4.4.6.3]
b. 22 Oct 1897 d. 15 Feb 1983
James Francis Walters
b. 10 May 1894 d. 13 Feb 1971
12
Kenneth Francis Walters
[1.1.2.16.4.10.2.4.4.6.3.1]
b. 18 May 1920 d. 3 Nov 2011
12
Norma Pearl Walters
[1.1.2.16.4.10.2.4.4.6.3.2]
b. 20 Jul 1922 d. 21 Oct 2009
12
Living
[1.1.2.16.4.10.2.4.4.6.3.3]
12
Kay Uel Walters
[1.1.2.16.4.10.2.4.4.6.3.4]
b. 10 May 1929 d. 27 Sep 2008
12
Charles Ray Walters
[1.1.2.16.4.10.2.4.4.6.3.5]
b. 8 Jun 1934 d. 14 Jan 2004
11
Ernest Theodore Kelsey
[1.1.2.16.4.10.2.4.4.6.4]
b. 30 Aug 1899 d. 4 Jan 1991
+
Beatrice Emelia Ricks
b. 23 Nov 1912 d. 21 May 1991
11
Claude M Kelsey
[1.1.2.16.4.10.2.4.4.6.5]
b. 29 May 1901 d. 20 Oct 1985
Nettie Jane Singleton
b. 13 Aug 1903 d. 5 Feb 1974
12
Claude Kelsey
[1.1.2.16.4.10.2.4.4.6.5.1]
b. 6 Jul 1924 d. 8 Feb 1962
12
Mickie Lou Kelsey
[1.1.2.16.4.10.2.4.4.6.5.2]
b. 25 May 1926 d. 10 Jul 1926
12
William Deloy Kelsey
[1.1.2.16.4.10.2.4.4.6.5.3]
b. 4 Oct 1928 d. 1 Jan 1978
12
Lewis Dean Kelsey
[1.1.2.16.4.10.2.4.4.6.5.4]
b. 27 Jul 1930 d. 29 Sep 1999 [
=>
]
12
Charles David Kelsey
[1.1.2.16.4.10.2.4.4.6.5.5]
b. 26 Feb 1940 d. 1 Jul 2013 [
=>
]
11
Argent Golden Kelsey
[1.1.2.16.4.10.2.4.4.6.6]
b. 9 Apr 1903 d. 1 Sep 1915
11
VonDella Kelsey
[1.1.2.16.4.10.2.4.4.6.7]
b. 10 Nov 1905 d. 13 Nov 1976
Triece Elmer Collins
b. 28 Oct 1905 d. 7 Oct 1968
12
Betty Jean Collins
[1.1.2.16.4.10.2.4.4.6.7.1]
b. 4 Oct 1925 d. 1996
12
Colleen Collins
[1.1.2.16.4.10.2.4.4.6.7.2]
b. 7 Dec 1928 d. 11 Apr 2012 [
=>
]
11
Orson Levar Kelsey
[1.1.2.16.4.10.2.4.4.6.8]
b. 19 Sep 1907 d. 31 May 1988
Catherine Annette Malcom
b. 1 Jun 1915 d. 1 Dec 1996
12
Verge Kelsey
[1.1.2.16.4.10.2.4.4.6.8.1]
b. 4 Aug 1939 d. 28 Jun 2004
12
Victor Lee Kelsey
[1.1.2.16.4.10.2.4.4.6.8.2]
b. 3 Aug 1943 d. 19 Jan 2013
11
Vincent Clair Kelsey
[1.1.2.16.4.10.2.4.4.6.9]
b. 28 Jul 1909 d. 20 Feb 1982
Juanita Alberta Malcom
b. 3 Jun 1917 d. 13 Feb 1983
12
Clair LaVern Kelsey
[1.1.2.16.4.10.2.4.4.6.9.1]
b. 27 Aug 1934 d. 7 Sep 1991
12
Sybil Yvonne Kelsey
[1.1.2.16.4.10.2.4.4.6.9.2]
b. 31 Oct 1937 d. 1 Aug 2005
11
Thelma Pearl Kelsey
[1.1.2.16.4.10.2.4.4.6.10]
b. 1 Jul 1911 d. 7 Apr 1992
+
Henry Alexander Steffenson
b. 11 May 1907 d. 15 Sep 1958
+
Anthon Alvero Killian
b. 20 Aug 1908 d. 7 Jun 1969
10
Abigail Kelsey
[1.1.2.16.4.10.2.4.4.7]
b. 17 Feb 1873 d. 10 Dec 1956
Nephi Anderson
b. 15 Dec 1866 d. 12 Mar 1946
11
Nephi Lavern Anderson
[1.1.2.16.4.10.2.4.4.7.1]
b. 18 Jun 1899 d. 8 Jul 1983
+
Fern Cox
b. 15 Oct 1903 d. 31 Jul 1990
11
Glenn Anderson
[1.1.2.16.4.10.2.4.4.7.2]
b. 2 Mar 1901 d. 11 Apr 1981
Anna Marie Lockett
b. 1 Sep 1911 d. 27 Oct 2010
12
Darrell Glenn Anderson
[1.1.2.16.4.10.2.4.4.7.2.1]
b. 23 Apr 1951 d. 11 Dec 2009
11
Guy Anderson
[1.1.2.16.4.10.2.4.4.7.3]
b. 2 Mar 1901 d. 12 Apr 1994
Edith Ellen Beatie
b. 25 Jan 1899 d. 22 Dec 1970
12
Gloria Jean Anderson
[1.1.2.16.4.10.2.4.4.7.3.1]
b. 4 Jul 1940 d. 23 Aug 1957
+
Genevieve Hatton
b. 1 Nov 1915 d. 18 Dec 2001
11
Sylvia Leona Anderson
[1.1.2.16.4.10.2.4.4.7.4]
b. 24 Mar 1903 d. 22 Mar 1908
11
Ethel Ramola Anderson
[1.1.2.16.4.10.2.4.4.7.5]
b. 28 Apr 1907 d. 9 Sep 1907
11
Esters Leroy Anderson
[1.1.2.16.4.10.2.4.4.7.6]
b. 28 Apr 1907 d. 11 Sep 1964
11
Lilas Elmo Anderson
[1.1.2.16.4.10.2.4.4.7.7]
b. 20 Aug 1908 d. 4 Sep 1937
+
Joseph Edward Wallace
b. 1 May 1904 d. 19 Feb 1981
10
Easton Lemoine Kelsey
[1.1.2.16.4.10.2.4.4.8]
b. 18 Oct 1875 d. 23 Jul 1963
Marietta Allred
b. 24 Aug 1877 d. 13 Oct 1950
11
Easton Lemoine Kelsey
[1.1.2.16.4.10.2.4.4.8.1]
b. 14 Oct 1903 d. 4 May 1989
11
Norma Leona Kelsey
[1.1.2.16.4.10.2.4.4.8.2]
b. 22 Oct 1907 d. 22 Oct 1907
11
Sidney LeRoy Kelsey
[1.1.2.16.4.10.2.4.4.8.3]
b. 12 Jun 1909 d. 30 Oct 1995
+
Phyllis Mary Flinders
b. 25 Jan 1914 d. 31 Jan 2005
+
Cora Vivian Estella Draper
b. 9 Mar 1911 d. 25 Dec 1997
11
William McKay Kelsey
[1.1.2.16.4.10.2.4.4.8.4]
b. 19 Aug 1913 d. 22 Jun 1985
Kathleen Syme
b. 13 May 1921 d. 27 Oct 1997
12
Gary Mc Kay Kelsey
[1.1.2.16.4.10.2.4.4.8.4.1]
b. 13 May 1940 d. 23 Jul 2012
+
Ethel May Olsen
b. 20 Feb 1924 d. 16 Nov 2009
11
Ruby Lillian Kelsey
[1.1.2.16.4.10.2.4.4.8.5]
b. 7 Feb 1919 d. 12 Sep 1995
Allen Floyd Christensen
b. 1 Jul 1913 d. 16 Jan 2000
12
Ruby Christensen
[1.1.2.16.4.10.2.4.4.8.5.1]
b. 18 Oct 1938 d. 29 Oct 1943
10
Amos C Kelsey
[1.1.2.16.4.10.2.4.4.9]
b. 26 Jul 1876 d. 5 Sep 1956
Neilsena Serena Jensen
b. 30 Sep 1876 d. 26 Oct 1969
11
Coral Dean Kelsey
[1.1.2.16.4.10.2.4.4.9.1]
b. 13 Sep 1899 d. 7 Jul 1936
William Alma Webb
b. 17 Sep 1895 d. 18 Jan 1974
12
Doris Jane Webb
[1.1.2.16.4.10.2.4.4.9.1.1]
b. 26 Feb 1919 d. 23 Jul 2004
12
Amos Duane Webb
[1.1.2.16.4.10.2.4.4.9.1.2]
b. 17 Apr 1920 d. 14 Jul 1969
12
Helen Lenore Webb
[1.1.2.16.4.10.2.4.4.9.1.3]
b. 10 Apr 1924 d. 19 Dec 2013
12
Daughter Webb
[1.1.2.16.4.10.2.4.4.9.1.4]
b. 21 Aug 1928 d. 21 Aug 1928
12
Max Vernon Webb
[1.1.2.16.4.10.2.4.4.9.1.5]
b. 18 May 1930 d. 28 Mar 1996
12
Shirley Ann Webb
[1.1.2.16.4.10.2.4.4.9.1.6]
b. 3 Jul 1933 d. 17 Apr 1989 [
=>
]
11
Serilla Kelsey
[1.1.2.16.4.10.2.4.4.9.2]
b. 25 Jul 1901 d. 25 Jul 1901
11
Bernice Kelsey
[1.1.2.16.4.10.2.4.4.9.3]
b. 11 Apr 1902 d. 11 Apr 1902
11
Amos Nelden Kelsey
[1.1.2.16.4.10.2.4.4.9.4]
b. 11 Jun 1903 d. 23 Jul 1967
+
Beulah Hazel Fite
b. 20 Sep 1895 d. 16 Jun 1990
11
Verona Kelsey
[1.1.2.16.4.10.2.4.4.9.5]
b. 7 Aug 1905 d. 8 Aug 1905
11
Venice Kistena Kelsey
[1.1.2.16.4.10.2.4.4.9.6]
b. 4 Nov 1906 d. 19 Sep 1987
Frank Elgin Bowman
b. 5 Oct 1905 d. 2 Oct 1986
12
Jack Elgin Bowman
[1.1.2.16.4.10.2.4.4.9.6.1]
b. 3 Apr 1927 d. 24 May 1972
12
Ree Bowman
[1.1.2.16.4.10.2.4.4.9.6.2]
b. 15 Nov 1929 d. 6 Jan 1999
11
Fern Kelsey
[1.1.2.16.4.10.2.4.4.9.7]
b. 18 Jan 1909 d. 6 Jul 1993
John Reginald Howell
b. 2 Oct 1904 d. 9 Feb 1973
12
Reginald Dean Howell
[1.1.2.16.4.10.2.4.4.9.7.1]
b. 15 Aug 1929 d. 27 Sep 1996
12
Gerald K Howell
[1.1.2.16.4.10.2.4.4.9.7.2]
b. 3 May 1931 d. 20 Feb 1997
12
Thomas Howell
[1.1.2.16.4.10.2.4.4.9.7.3]
b. 10 Sep 1934 d. 31 May 1984
11
Stella Kelsey
[1.1.2.16.4.10.2.4.4.9.8]
b. 17 Jul 1911 d. 17 Jul 1911
11
Orson Vernon Kelsey
[1.1.2.16.4.10.2.4.4.9.9]
b. 30 Sep 1913 d. 10 Nov 1967
+
Maxine Andrus
b. 2 Jan 1916 d. 31 Jan 2007
11
Max Peter Kelsey
[1.1.2.16.4.10.2.4.4.9.10]
b. 29 May 1916 d. 19 Nov 1991
+
Willda Gay Morgan
b. 18 Apr 1919 d. 24 Mar 2013
11
Lamar Kelsey
[1.1.2.16.4.10.2.4.4.9.11]
b. 9 Nov 1918 d. 9 Nov 1918
11
Harry Kelsey
[1.1.2.16.4.10.2.4.4.9.12]
b. 10 Oct 1919 d. 10 Oct 1919
10
Rupert Lee Kelsey
[1.1.2.16.4.10.2.4.4.10]
b. 8 Dec 1878 d. 12 Aug 1961
Amelia Elvina Ostensen
b. 26 Dec 1876 d. 26 Sep 1959
11
Vergia Elvera Kelsey
[1.1.2.16.4.10.2.4.4.10.1]
b. 19 Mar 1903 d. 23 Apr 1981
Lorin Lytle Young
b. 25 Jun 1893 d. 11 Mar 1955
12
Arba May Young
[1.1.2.16.4.10.2.4.4.10.1.1]
b. 8 Oct 1922 d. 10 Oct 1988 [
=>
]
12
Lorin Gale Young
[1.1.2.16.4.10.2.4.4.10.1.2]
b. 3 Apr 1924 d. 8 Apr 1945
12
Venice Elvera Young
[1.1.2.16.4.10.2.4.4.10.1.3]
b. 16 Aug 1925 d. 30 May 1999 [
=>
]
12
William Kay Young
[1.1.2.16.4.10.2.4.4.10.1.4]
b. 21 Mar 1932 d. 1 May 1932
12
Wendell Kay "Bill" Young
[1.1.2.16.4.10.2.4.4.10.1.5]
b. 21 Mar 1932 d. 28 Feb 2012 [
=>
]
11
Lorenzo Kelsey
[1.1.2.16.4.10.2.4.4.10.2]
b. 18 Dec 1905 d. 27 May 1983
11
George Wendell Kelsey
[1.1.2.16.4.10.2.4.4.10.3]
b. 30 Jun 1908 d. 6 Jan 1909
11
Clara Opal Kelsey
[1.1.2.16.4.10.2.4.4.10.4]
b. 27 May 1910 d. 13 May 1993
+
Roy Edward Frandsen
b. 28 Aug 1908 d. 10 Sep 1981
+
Oswold Ezra Watson
b. 22 Feb 1911 d. 10 Aug 2002
11
Nola Olevia Kelsey
[1.1.2.16.4.10.2.4.4.10.5]
b. 29 Jul 1913 d. 24 Jan 2005
Claylard Leroy Nelson
b. 5 Sep 1910 d. 24 Feb 1964
12
Doris Noel Nelson
[1.1.2.16.4.10.2.4.4.10.5.1]
b. 13 Aug 1932 d. 26 Jan 2007 [
=>
]
12
Loretta Nelson
[1.1.2.16.4.10.2.4.4.10.5.2]
b. 13 Jul 1939 d. 17 Jul 1939
+
John Alton Peterson
b. 12 Sep 1915 d. 21 Sep 1993
10
Elmira Kelsey
[1.1.2.16.4.10.2.4.4.11]
b. 10 Nov 1880 d. 19 Feb 1958
Lewis Watkins Bateman
b. 12 Mar 1880 d. 2 Mar 1911
11
Vera May Bateman
[1.1.2.16.4.10.2.4.4.11.1]
b. 29 Nov 1903 d. 2 Jun 1986
Ottie La Verne Brady
b. 1 Mar 1898 d. 6 Aug 1954
12
Ruth Dolores Brady
[1.1.2.16.4.10.2.4.4.11.1.1]
b. 25 Sep 1920 d. 1999 [
=>
]
12
Lorna Brady
[1.1.2.16.4.10.2.4.4.11.1.2]
b. 28 Nov 1925 d. 13 Jan 2006
11
Milton Lewis Bateman
[1.1.2.16.4.10.2.4.4.11.2]
b. 20 Jul 1905 d. 28 Feb 1970
Gladys Marie Myers
b. 5 Apr 1911 d. 29 Jul 1995
12
Ernest L Bateman
[1.1.2.16.4.10.2.4.4.11.2.1]
b. 1929 d. 1968
Bernice Remmer Brook
b. 3 Apr 1914 d. 24 Feb 2008
12
Lewis Milton Bateman
[1.1.2.16.4.10.2.4.4.11.2.2]
b. 4 Nov 1942 d. 10 Mar 1978
12
Marlin Ray Bateman
[1.1.2.16.4.10.2.4.4.11.2.3]
b. 4 Feb 1944 d. 5 Feb 1944
12
Marcie Darlene Bateman
[1.1.2.16.4.10.2.4.4.11.2.4]
b. 10 May 1945 d. 1 Jan 1967
12
Bernice Bateman
[1.1.2.16.4.10.2.4.4.11.2.5]
b. 25 Jan 1948 d. 2 May 2020
12
Living
[1.1.2.16.4.10.2.4.4.11.2.6]
11
Easton James Bateman
[1.1.2.16.4.10.2.4.4.11.3]
b. 19 Apr 1908 d. 3 May 1933
11
Wilford Leroy Bateman
[1.1.2.16.4.10.2.4.4.11.4]
b. 2 Jan 1910 d. 19 Oct 1978
Margie Marie Salkield
b. 10 May 1917 d. 24 Nov 1997
12
Gerald Leroy Bateman
[1.1.2.16.4.10.2.4.4.11.4.1]
b. 21 Feb 1940 d. 11 Jul 2012
Charles Thomas Rich
b. 25 Apr 1866 d. 3 May 1935
11
Kenneth Rich
[1.1.2.16.4.10.2.4.4.11.5]
b. 28 Apr 1923 d. 7 Jul 1979
+
Sadie Lawain Campbell
b. 26 Jun 1924 d. 7 Apr 1982
10
Phoebe Jane Kelsey
[1.1.2.16.4.10.2.4.4.12]
b. 23 Aug 1882 d. 16 Jul 1964
Lorenzo Brown
b. 7 Mar 1878 d. 8 Mar 1943
11
Arthur Laurence Brown
[1.1.2.16.4.10.2.4.4.12.1]
b. 4 Mar 1904 d. 6 Aug 1904
11
Dorothy Lucille Brown
[1.1.2.16.4.10.2.4.4.12.2]
b. 1 Dec 1905 d. 7 Nov 1970
Olen Cleo Finley
b. 9 Jan 1903 d. 14 Sep 1974
12
Gloria May Finley
[1.1.2.16.4.10.2.4.4.12.2.1]
b. 17 Jan 1934 d. 1 May 2009
11
Lorenzo Brown
[1.1.2.16.4.10.2.4.4.12.3]
b. 17 Oct 1910 d. 27 Feb 1943
Elma Gibbons
b. 6 Oct 1914 d. 12 Feb 1984
12
Val John Gibbons
[1.1.2.16.4.10.2.4.4.12.3.1]
b. 15 Oct 1935 bur. 7 Dec 1935
11
Leo Benjamin Brown
[1.1.2.16.4.10.2.4.4.12.4]
b. 12 May 1914 d. 6 Nov 1956
Mary Vivian Rees
b. 24 Aug 1917 d. 21 Sep 1980
12
Warren Lee Brown
[1.1.2.16.4.10.2.4.4.12.4.1]
b. 2 Sep 1939 d. 20 Apr 2003
12
Philip Leroy Brown
[1.1.2.16.4.10.2.4.4.12.4.2]
b. 18 Oct 1942 d. 8 Apr 2010
11
Audrey Lajett Brown
[1.1.2.16.4.10.2.4.4.12.5]
b. 20 Jun 1920 d. 4 Apr 1921
11
Bertha Brown
[1.1.2.16.4.10.2.4.4.12.6]
b. 15 Nov 1922 d. 24 Jun 1978
+
Leroy James Pendleton
b. 22 Feb 1922 d. 21 Dec 1948
+
Myron Harold Barzee
b. 24 Mar 1913 d. 20 Oct 1998
9
Susan Jane Gibson
[1.1.2.16.4.10.2.4.5]
b. 11 Oct 1842 d. 25 May 1929
John Franklin Sanders
b. 5 Mar 1830 d. 18 Mar 1896
10
Phebe Jane Sanders
[1.1.2.16.4.10.2.4.5.1]
b. 23 Jan 1866 d. 9 May 1950
Wesley Lamoni Jones
b. 26 Aug 1865 d. 29 Aug 1909
11
Wesley Myron Jones
[1.1.2.16.4.10.2.4.5.1.1]
b. 31 Dec 1886 d. 15 Nov 1967
+
Aleda Luella Peterson
b. 11 Apr 1888 d. 5 May 1976
11
Amy Jane Jones
[1.1.2.16.4.10.2.4.5.1.2]
b. 2 Jul 1888 d. 28 Aug 1972
David Bates Lovell
b. 25 Jul 1870 d. 8 Feb 1931
12
Myrna Louise Lovell
[1.1.2.16.4.10.2.4.5.1.2.1]
b. 6 May 1911 d. 23 Nov 1978
12
Irma Winifred Lovell
[1.1.2.16.4.10.2.4.5.1.2.2]
b. 28 Sep 1914 d. 2012
12
Byron Wesley Lovell
[1.1.2.16.4.10.2.4.5.1.2.3]
b. 16 Feb 1916 d. 13 Nov 1985
12
Rawson B Lovell
[1.1.2.16.4.10.2.4.5.1.2.4]
b. 21 Mar 1919 d. 17 Aug 1995
+
Lee F Doyle
b. 12 Jun 1881
11
Wiley Colton Jones
[1.1.2.16.4.10.2.4.5.1.3]
b. 6 Mar 1890 d. 1912
11
Earnest Martin Jones
[1.1.2.16.4.10.2.4.5.1.4]
b. 10 May 1894 d. 7 Jan 1952
11
Curtis Lamoni Jones
[1.1.2.16.4.10.2.4.5.1.5]
b. 31 Oct 1897 d. 14 Aug 1951
Florence Edna Caldwell
b. 6 Apr 1901 d. 4 Jul 1996
12
Marion Dorothy Jones
[1.1.2.16.4.10.2.4.5.1.5.1]
b. 7 Oct 1922 d. 21 Feb 1990 [
=>
]
12
Elaine Margery Jones
[1.1.2.16.4.10.2.4.5.1.5.2]
b. 24 Apr 1932 d. 8 Aug 1972
11
Miles Franklin Jones
[1.1.2.16.4.10.2.4.5.1.6]
b. 13 Jul 1899 d. 3 Oct 1902
11
Perry Albert Jones
[1.1.2.16.4.10.2.4.5.1.7]
b. 2 Jan 1901 d. 21 Jan 1943
11
Edwin Sanders Jones
[1.1.2.16.4.10.2.4.5.1.8]
b. 6 Sep 1904 d. 31 Mar 1989
+
Ruth Leigh Blakely
b. 29 Aug 1906 d. 6 Sep 1993
+
Laurits Peeter Nielsen
b. 27 Jun 1856 d. 21 Jan 1916
10
Amanda Ann Sanders
[1.1.2.16.4.10.2.4.5.2]
b. 14 Nov 1867 d. Aug 1868
10
Amy Elmira Sanders
[1.1.2.16.4.10.2.4.5.3]
b. 8 Aug 1869 d. 25 Sep 1925
10
William Franklin Sanders
[1.1.2.16.4.10.2.4.5.4]
b. 6 Jan 1872 d. 15 Nov 1906
10
Ellen Clymena Sanders
[1.1.2.16.4.10.2.4.5.5]
b. 14 Jan 1874 d. 8 Oct 1953
Louis Paul Cardon
b. 17 Mar 1868 d. 15 Jun 1947
11
Ellen Katie Cardon
[1.1.2.16.4.10.2.4.5.5.1]
b. 25 Jul 1896 d. 17 Dec 1986
Harvey Nelson Webb
b. 29 Jun 1892 d. 27 Mar 1948
12
Helen Katie Webb
[1.1.2.16.4.10.2.4.5.5.1.1]
b. 20 Mar 1917 d. 7 Nov 2002 [
=>
]
12
Harvey Nelson Webb, Jr
[1.1.2.16.4.10.2.4.5.5.1.2]
b. 23 Aug 1919 d. 2 Dec 1944
11
Lucille Cardon
[1.1.2.16.4.10.2.4.5.5.2]
b. 9 Oct 1897 d. 19 Jul 1982
+
Ether Matthews
b. 6 Jun 1895 d. 13 Apr 1975
11
Gretta Cardon Larson
[1.1.2.16.4.10.2.4.5.5.3]
b. 27 Sep 1898 d. 5 Sep 1983
Seth Larson
b. 2 Feb 1895 d. 31 Jan 1979
12
Ruth Larson
[1.1.2.16.4.10.2.4.5.5.3.1]
b. 9 Jul 1916 d. 5 Jul 1996
12
Louise Larson Sterchi
[1.1.2.16.4.10.2.4.5.5.3.2]
b. 27 Sep 1925
11
Paul Sanders Cardon
[1.1.2.16.4.10.2.4.5.5.4]
b. 23 Apr 1900 d. 23 Apr 1900
11
Irene Cardon
[1.1.2.16.4.10.2.4.5.5.5]
b. 23 Apr 1900 d. 23 Apr 1900
11
Louis Sanders Cardon
[1.1.2.16.4.10.2.4.5.5.6]
b. 10 Aug 1901 d. 10 May 1988
Winnafred Mae Bellamy
b. 31 Aug 1905 d. 22 Jan 1986
12
Brookie Mae Cardon
[1.1.2.16.4.10.2.4.5.5.6.1]
b. 14 May 1926 d. 14 Dec 2012 [
=>
]
+
Myrtle Smith Taft
b. 26 Sep 1912 d. 27 Jun 1996
11
Marriner Sanders Cardon
[1.1.2.16.4.10.2.4.5.5.7]
b. 21 Oct 1906 d. 2 Jan 1909
11
Isabelle Cardon
[1.1.2.16.4.10.2.4.5.5.8]
b. 7 Jul 1908 d. 1 Jun 1971
+
Lyle Hilton
b. 5 Nov 1907 d. 17 Dec 2000
+
Alma Moroni Hunt
b. 14 Mar 1908 d. 11 May 1999
10
Joseph Myron Sanders
[1.1.2.16.4.10.2.4.5.6]
b. 12 Mar 1876 d. 8 Jun 1944
Jessie Adreine Vroman
b. 28 Aug 1891 d. 28 Mar 1974
11
Living
[1.1.2.16.4.10.2.4.5.6.1]
11
Fern Sanders
[1.1.2.16.4.10.2.4.5.6.2]
b. 5 Nov 1916 d. 14 Jun 1957
11
Bert Vroman Sanders
[1.1.2.16.4.10.2.4.5.6.3]
b. 5 Nov 1917 d. 2 Sep 1986
+
Mary Frances Morrison
b. 14 Jul 1913 d. 1 Aug 1980
11
Richard Jay Sanders
[1.1.2.16.4.10.2.4.5.6.4]
b. 8 May 1919 d. 28 Aug 1990
11
Ray Eugene Sanders
[1.1.2.16.4.10.2.4.5.6.5]
b. 26 Oct 1923 d. 8 Jun 1944
9
Jemima Gibson
[1.1.2.16.4.10.2.4.6]
b. 1847
8
Carum Whipple
[1.1.2.16.4.10.2.5]
b. 12 Aug 1815 d. 1843
8
Gerua Whipple
[1.1.2.16.4.10.2.6]
b. 12 Aug 1815 d. 18 Sep 1848
8
Nelson Wheeler Whipple
[1.1.2.16.4.10.2.7]
b. 11 Jul 1818 d. 5 Jul 1887
Susan Jane Bailey
b. 9 Mar 1828 d. 5 Jun 1856
9
Son Whipple
[1.1.2.16.4.10.2.7.1]
b. 15 Oct 1844 d. 15 Oct 1844
9
Miranda Jane Whipple
[1.1.2.16.4.10.2.7.2]
b. 14 Mar 1847 d. 29 Dec 1907
+
John Williams
b. 8 Oct 1840 d. 21 May 1899
David R Barton
b. 1835
10
David Albert Barton
[1.1.2.16.4.10.2.7.2.1]
b. 22 Jan 1865 d. 3 Sep 1930
+
Lydia Bernard
b. 9 Jan 1873 d. 19 Sep 1947
10
Elizabeth M Barton
[1.1.2.16.4.10.2.7.2.2]
b. Apr 1868 d. 15 Oct 1917
Reese Daniel Freeman
b. 5 Feb 1860 d. 25 Mar 1937
11
David Reese Freeman
[1.1.2.16.4.10.2.7.2.2.1]
b. 16 Apr 1889 d. 31 Jan 1937
Wanda Grundy
b. 5 Mar 1904 d. 25 Oct 1923
12
David Shelton Freeman
[1.1.2.16.4.10.2.7.2.2.1.1]
b. 15 Oct 1921 d. 10 Sep 2008
Ora Marshall Perkins
b. 10 Dec 1903 d. 29 Nov 1965
12
William Freeman
[1.1.2.16.4.10.2.7.2.2.1.2]
b. 8 Jul 1925 d. 8 Jul 1925
12
Mary Elizabeth Freeman
[1.1.2.16.4.10.2.7.2.2.1.3]
b. 13 Sep 1926 d. 21 Oct 1993
12
Yvonne Lovina Freeman
[1.1.2.16.4.10.2.7.2.2.1.4]
b. 21 Apr 1928 d. 1 Jan 2009 [
=>
]
12
Howard Freeman
[1.1.2.16.4.10.2.7.2.2.1.5]
b. 8 Apr 1930 d. 8 Apr 1930
11
Mabel Lillian Freeman
[1.1.2.16.4.10.2.7.2.2.2]
b. 15 Jan 1892 d. 15 Dec 1967
11
John Herman Freeman
[1.1.2.16.4.10.2.7.2.2.3]
b. 26 Dec 1894 d. 15 Aug 1895
11
Grace Gibbs Freeman
[1.1.2.16.4.10.2.7.2.2.4]
b. 18 Jun 1900 d. 14 Oct 1911
11
Nellie Barton Freeman
[1.1.2.16.4.10.2.7.2.2.5]
b. 18 Feb 1903 d. 11 Aug 1990
+
Bruce Franklin Sims
b. 3 May 1897 d. 5 Aug 1974
10
Mary Ellen Barton
[1.1.2.16.4.10.2.7.2.3]
b. 26 Jul 1870 d. 2 Feb 1926
Ephraim Charles Lindsay
b. 28 Aug 1862 d. 4 Jun 1929
11
Sarah Louisa Lindsay
[1.1.2.16.4.10.2.7.2.3.1]
b. 19 Nov 1885 d. 18 Oct 1962
William Arthur Labrum
b. 11 Dec 1879 d. 4 Aug 1945
12
Mary Vondella Labrum
[1.1.2.16.4.10.2.7.2.3.1.1]
b. 6 Apr 1907 d. 8 Feb 1999
12
Mable Jane Labrum
[1.1.2.16.4.10.2.7.2.3.1.2]
b. 27 Mar 1909 d. 30 Mar 1995
12
Leroy L Labrum
[1.1.2.16.4.10.2.7.2.3.1.3]
b. 26 Jun 1912 d. 30 Jan 1977 [
=>
]
12
George Ephraim Labrum
[1.1.2.16.4.10.2.7.2.3.1.4]
b. 24 Oct 1913 d. 14 Feb 1986 [
=>
]
12
William Labrum
[1.1.2.16.4.10.2.7.2.3.1.5]
b. 21 Oct 1919 d. 21 Oct 1919
12
Edwin Glen Labrum
[1.1.2.16.4.10.2.7.2.3.1.6]
b. 8 Mar 1922 d. 7 Apr 1983 [
=>
]
12
Nina Labrum
[1.1.2.16.4.10.2.7.2.3.1.7]
b. 19 Oct 1924 d. 18 Jan 2016 [
=>
]
11
Ephraim Barton Lindsay
[1.1.2.16.4.10.2.7.2.3.2]
b. 5 Jan 1888 d. 20 Oct 1970
Camilla L Davis
b. 11 Apr 1890 d. 31 Aug 1968
12
Cleo Forest Lindsay
[1.1.2.16.4.10.2.7.2.3.2.1]
b. 20 Apr 1908 d. 22 Nov 1910
12
Ephraim Davis Lindsay
[1.1.2.16.4.10.2.7.2.3.2.2]
b. 3 Jan 1912 d. 3 Jan 1912
12
William Jack Grant
[1.1.2.16.4.10.2.7.2.3.2.3]
b. 3 Jan 1912 d. 3 Jan 1912
Roma Lee Bozarth
b. 20 Jul 1898 d. 1 May 1998
12
Living
[1.1.2.16.4.10.2.7.2.3.2.4]
12
Living
[1.1.2.16.4.10.2.7.2.3.2.5]
12
Living
[1.1.2.16.4.10.2.7.2.3.2.6]
12
Living
[1.1.2.16.4.10.2.7.2.3.2.7]
12
Living
[1.1.2.16.4.10.2.7.2.3.2.8]
12
Mary Lindsay
[1.1.2.16.4.10.2.7.2.3.2.9]
b. 1927
11
Marcia Jane Lindsay
[1.1.2.16.4.10.2.7.2.3.3]
b. 1 Mar 1890 d. 9 Aug 1970
William Abraham Davis
b. 8 Jun 1881 d. 4 Oct 1946
12
Herman Davis
[1.1.2.16.4.10.2.7.2.3.3.1]
b. Abt 1911 d. Abt 1911
12
Glenda Opal Davis
[1.1.2.16.4.10.2.7.2.3.3.2]
b. 28 Oct 1912 d. 16 Apr 1948
12
Violet Marian Davis
[1.1.2.16.4.10.2.7.2.3.3.3]
b. 1 Apr 1914 d. 21 Feb 1952 [
=>
]
12
Eva Vejera Davis
[1.1.2.16.4.10.2.7.2.3.3.4]
b. 14 Mar 1917 d. 29 Mar 1984 [
=>
]
12
Leah Loraine Davis
[1.1.2.16.4.10.2.7.2.3.3.5]
b. 27 Dec 1921 d. 27 Dec 1993
12
William Lamar Davis
[1.1.2.16.4.10.2.7.2.3.3.6]
b. 4 Jun 1924 d. 15 Dec 2003
11
George Richard Lindsay
[1.1.2.16.4.10.2.7.2.3.4]
b. 24 Jun 1892 d. 18 Aug 1911
11
Edwin Alexander Lindsay
[1.1.2.16.4.10.2.7.2.3.5]
b. 5 Sep 1894 d. 5 Mar 1920
11
Mary Ellen Lindsay
[1.1.2.16.4.10.2.7.2.3.6]
b. 15 Jan 1897 d. 12 Oct 1952
Miles Ismay Reay
b. 30 Aug 1893 d. 10 Mar 1960
12
Miles Lindsay Reay
[1.1.2.16.4.10.2.7.2.3.6.1]
b. 13 Jul 1913 d. 11 Dec 2008 [
=>
]
12
David Ephraim Reay
[1.1.2.16.4.10.2.7.2.3.6.2]
b. 13 Jul 1915 d. 14 Oct 2003 [
=>
]
12
Carma Eva Reay
[1.1.2.16.4.10.2.7.2.3.6.3]
b. 7 Jul 1918 d. 25 Dec 2003
Richard M Ivie
b. 13 Oct 1879 d. 11 Mar 1962
12
Claud Ivie
[1.1.2.16.4.10.2.7.2.3.6.4]
b. 1903
12
Ralph Ivie
[1.1.2.16.4.10.2.7.2.3.6.5]
b. 1906
11
David Henry Lindsay
[1.1.2.16.4.10.2.7.2.3.7]
b. 27 May 1899 d. 16 Jun 1963
+
Revo Stott
b. 14 Mar 1904 d. 1 Dec 1969
+
Dorothy Faye Leggett
b. 14 Jan 1924 d. 21 Aug 1990
11
Lydia Vialate Lindsay
[1.1.2.16.4.10.2.7.2.3.8]
b. 18 Mar 1902
+
Jess Ray Bartholomew
b. 8 Apr 1895 d. Sep 1964
11
Hyrum Nelson Lindsay
[1.1.2.16.4.10.2.7.2.3.9]
b. 12 Jan 1905
Florence Nichols
b. 17 Jan 1911
12
Mary Jane Lindsay
[1.1.2.16.4.10.2.7.2.3.9.1]
b. 8 Jun 1930 d. 1985 [
=>
]
11
Yonia Ruth Lindsay
[1.1.2.16.4.10.2.7.2.3.10]
b. 18 Aug 1907 d. Apr 1981
+
Thomas Lowdell
b. 7 Jun 1904 d. 6 Mar 1986
11
Son Lindsay
[1.1.2.16.4.10.2.7.2.3.11]
b. 14 Dec 1909 d. 14 Dec 1909
11
Laura Lindsay
[1.1.2.16.4.10.2.7.2.3.12]
b. 20 Aug 1912 d. 28 Aug 1912
11
John Lindsay
[1.1.2.16.4.10.2.7.2.3.13]
b. 11 Dec 1914 d. 11 Dec 1914
Henry Codd
b. 21 Aug 1836 d. 20 Jan 1911
10
Eliza Isabella Code
[1.1.2.16.4.10.2.7.2.4]
b. 12 Nov 1873 d. 13 Mar 1911
10
Charles Levi Code
[1.1.2.16.4.10.2.7.2.5]
b. 3 Apr 1876 d. 4 May 1954
10
Ruth Lorena Code
[1.1.2.16.4.10.2.7.2.6]
b. 21 Apr 1880 d. 16 Nov 1939
10
Theda Maria Code
[1.1.2.16.4.10.2.7.2.7]
b. 2 Jul 1883 d. 11 Jun 1932
9
Mary Janet Whipple
[1.1.2.16.4.10.2.7.3]
b. 14 Feb 1849 d. Nov 1922
Charles Maynard
b. Abt 1849
10
Charles Maynard
[1.1.2.16.4.10.2.7.3.1]
b. 1880
+
Frankie St. Clair
b. 1882
+
Richard Marlin Wadams
b. 4 Aug 1852 d. 11 Apr 1914
9
George Nelson Whipple
[1.1.2.16.4.10.2.7.4]
b. 20 Mar 1851 d. 8 Jun 1912
Annie Baird
b. 5 Nov 1860 d. 1926
10
William Whipple
[1.1.2.16.4.10.2.7.4.1]
b. Abt 1883 d. Abt 1888
10
Frank Henry Whipple
[1.1.2.16.4.10.2.7.4.2]
b. 6 Dec 1885 d. 5 Sep 1946
Nellie Ellen Robinson
b. 14 Feb 1893 d. 28 Apr 1942
11
George Vernon Whipple
[1.1.2.16.4.10.2.7.4.2.1]
b. 27 Dec 1932 d. 19 Sep 1976
10
Edson George Whipple
[1.1.2.16.4.10.2.7.4.3]
b. 25 Apr 1891 d. 4 Mar 1939
10
Ida Whipple
[1.1.2.16.4.10.2.7.4.4]
b. Abt 1899 d. 4 Jun 1899
10
Mary Jannett Whipple
[1.1.2.16.4.10.2.7.4.5]
b. 16 Apr 1900 d. 3 Aug 1900
10
Edith May Whipple
[1.1.2.16.4.10.2.7.4.6]
b. 21 Nov 1903 d. 9 Oct 1945
John Francis McCabe
b. 11 Apr 1898 d. 5 Apr 1956
11
Eva Mae McCabe
[1.1.2.16.4.10.2.7.4.6.1]
b. 12 Nov 1924 d. 21 Mar 1984
11
Marian Grace McCabe
[1.1.2.16.4.10.2.7.4.6.2]
b. 12 Oct 1927 d. 15 Mar 2009
11
John JosepH "jACK" McCabe
[1.1.2.16.4.10.2.7.4.6.3]
b. 16 May 1925 d. 20 Dec 1977
9
Edson Whipple
[1.1.2.16.4.10.2.7.5]
b. 10 Oct 1853 d. 26 Feb 1909
Mary Ann Beck
b. 13 Jun 1865 d. 16 Jan 1937
10
Mary Magdaline Whipple
[1.1.2.16.4.10.2.7.5.1]
b. 8 Oct 1881 d. 24 Feb 1964
Hyrum Albert Anderson
b. 9 Mar 1881 d. 29 Aug 1968
11
Hyrum Dale Anderson
[1.1.2.16.4.10.2.7.5.1.1]
b. 18 Feb 1908 d. 14 Apr 2000
Agnes Arletta Phillips
b. 3 Aug 1912 d. 15 Feb 2005
12
Lorraine Anderson
[1.1.2.16.4.10.2.7.5.1.1.1]
b. 14 Jul 1936 d. 6 Jul 2016
12
Rosalie Ruth Anderson
[1.1.2.16.4.10.2.7.5.1.1.2]
b. 18 Jan 1940 d. 22 Apr 2004
12
Neil Levi Anderson
[1.1.2.16.4.10.2.7.5.1.1.3]
b. 15 Apr 1943 d. 10 Jun 1963
11
Phyllis Anderson
[1.1.2.16.4.10.2.7.5.1.2]
b. 4 Oct 1910 d. 2 Jan 1997
Robert Graham Webb
b. 21 Jul 1909 d. 5 May 1994
12
Phyllis Jalaine Webb
[1.1.2.16.4.10.2.7.5.1.2.1]
b. 20 May 1934
11
Faye Anderson
[1.1.2.16.4.10.2.7.5.1.3]
b. 29 Oct 1912 d. 16 Feb 1975
Hershel Theodore Manning
b. 10 Feb 1910 d. 1 Sep 1991
12
Sheilah Fay Manning
[1.1.2.16.4.10.2.7.5.1.3.1]
b. 3 Oct 1935 d. 24 Mar 2000
Wilson Hepworth Hayward
b. 2 Oct 1913 d. 2 Mar 2009
12
Karren Hayward
[1.1.2.16.4.10.2.7.5.1.3.2]
b. 23 Feb 1942 d. 29 Mar 2013
12
Lee Wilson Hayward
[1.1.2.16.4.10.2.7.5.1.3.3]
b. 7 Mar 1955 d. 20 Jul 1995
11
May Beth Anderson
[1.1.2.16.4.10.2.7.5.1.4]
b. 20 Jul 1915 d. 13 Feb 2014
10
Susan Jane Whipple
[1.1.2.16.4.10.2.7.5.2]
b. 17 Oct 1883 d. 25 Apr 1965
John Alexander Wagstaff
b. 27 Nov 1874 d. 17 Nov 1944
11
David Edson Wagstaff
[1.1.2.16.4.10.2.7.5.2.1]
b. 12 Sep 1910 d. 7 Nov 1991
+
Ida Hayward
b. 2 Feb 1916 d. 24 Nov 2011
11
John Lloyd Wagstaff
[1.1.2.16.4.10.2.7.5.2.2]
b. 4 Jan 1912 d. 27 Jan 2008
Ruth Elizabeth Acocks
b. 25 Aug 1914 d. 17 Jan 1961
12
Larry Jay Wagstaff
[1.1.2.16.4.10.2.7.5.2.2.1]
b. 24 Dec 1938 d. 25 Oct 2009
12
Beth Wagstaff
[1.1.2.16.4.10.2.7.5.2.2.2]
b. 8 Jul 1941 d. 26 Jun 2007
12
John Allan Wagstaff
[1.1.2.16.4.10.2.7.5.2.2.3]
b. 7 Aug 1950 d. 29 May 1990
+
Hazel Ileen Bishop
b. 18 Dec 1915 d. 9 Dec 2009
11
Malon Mike Wagstaff
[1.1.2.16.4.10.2.7.5.2.3]
b. 24 Jan 1913 d. 29 Mar 1982
11
Don Wagstaff
[1.1.2.16.4.10.2.7.5.2.4]
b. 21 Feb 1914 d. 23 Dec 1970
Ruth Broadbent
b. 18 Oct 1912 d. 29 May 1982
12
Mack Don Wagstaff
[1.1.2.16.4.10.2.7.5.2.4.1]
b. 4 Jul 1936 d. 1 Mar 2015
11
Amy Wagstaff
[1.1.2.16.4.10.2.7.5.2.5]
b. 1 Aug 1916 d. 21 May 1992
Raymond Lee King
b. 28 Jun 1915 d. 9 Jan 2003
12
Julia King
[1.1.2.16.4.10.2.7.5.2.5.1]
b. 18 Aug 1941 d. 29 Jun 2012
11
Fern Mary Wagstaff
[1.1.2.16.4.10.2.7.5.2.6]
b. 31 Dec 1920 d. 28 Feb 2008
+
George Russell Roberts
b. 12 Jun 1917 d. 8 Dec 2006
10
William Edson Whipple
[1.1.2.16.4.10.2.7.5.3]
b. 19 Oct 1885 d. 10 Mar 1976
Maude Lillian Racker
b. 21 Mar 1885 d. 23 Nov 1936
11
William Cleon Whipple
[1.1.2.16.4.10.2.7.5.3.1]
b. 31 May 1906 d. 21 Jul 1977
11
Rose L Whipple Christensen
[1.1.2.16.4.10.2.7.5.3.2]
b. 7 Aug 1909 d. 23 May 1931
George Reuben Christensen
b. 3 Jan 1898 d. 22 Nov 1973
12
Reuben Christensen
[1.1.2.16.4.10.2.7.5.3.2.1]
b. 10 May 1931 d. 12 May 1931
Iva Ann Sevy
b. 14 Mar 1897 d. 2 May 1966
11
Sevy Edson Whipple
[1.1.2.16.4.10.2.7.5.3.3]
b. 23 Jan 1917 d. 25 Jan 1993
+
Florence Joan Ramcyzk
b. 30 May 1922 d. 25 Jan 1996
+
Laura Elsie Brown
b. 3 May 1895 d. 8 May 1973
10
Luella Whipple
[1.1.2.16.4.10.2.7.5.4]
b. 10 Jan 1888 d. 20 Feb 1924
John Gilchrist
b. 4 Aug 1886 d. 11 Oct 1909
11
Miriam Gilchrist
[1.1.2.16.4.10.2.7.5.4.1]
b. 21 Sep 1906 d. 6 Jan 1979
David Powell McDowell
b. 4 Apr 1907 d. 24 Dec 1990
12
Lottie Elizabeth McDowell
[1.1.2.16.4.10.2.7.5.4.1.1]
b. 30 Sep 1939 d. 19 Apr 1942
11
Bruce Gilchrist
[1.1.2.16.4.10.2.7.5.4.2]
b. 22 Oct 1908 d. 22 Oct 1908
11
John Cameron "Jack" Gilchrist
[1.1.2.16.4.10.2.7.5.4.3]
b. 23 Sep 1909 d. 18 Mar 2002
Velda Ethel Brown
b. 21 Jun 1910 d. 14 Jan 1992
12
Gerald Don Gilchrist
[1.1.2.16.4.10.2.7.5.4.3.1]
b. 12 Jul 1932 d. 2 Jan 2001
12
Velda Jane Gilchrist
[1.1.2.16.4.10.2.7.5.4.3.2]
b. 28 Mar 1937 d. 29 Feb 2016
12
Linda Gilchrist
[1.1.2.16.4.10.2.7.5.4.3.3]
b. 7 Apr 1948 d. 21 Jun 2015
Henry Alma Wilson
b. 27 Mar 1890 d. 7 May 1963
11
Lyall Alma Wilson
[1.1.2.16.4.10.2.7.5.4.4]
b. 25 Aug 1913 d. 17 Sep 1996
11
Wilmot Dean Wilson
[1.1.2.16.4.10.2.7.5.4.5]
b. 5 Jan 1916 d. 4 Jul 1959
11
Gayln Calvert Wilson
[1.1.2.16.4.10.2.7.5.4.6]
b. 10 Jun 1922 d. 30 Apr 1998
11
Llewellyn Whipple Wilson
[1.1.2.16.4.10.2.7.5.4.7]
b. 15 Feb 1924 d. 7 Jan 1989
10
Amy Louisa Whipple
[1.1.2.16.4.10.2.7.5.5]
b. 21 Sep 1890 d. 27 Mar 1972
Vinson Ora Call
b. 22 Jan 1893 d. 31 Mar 1962
11
William Oro Call
[1.1.2.16.4.10.2.7.5.5.1]
b. 1 Sep 1916 d. 11 Nov 1991
11
Vinson Beck Call
[1.1.2.16.4.10.2.7.5.5.2]
b. 6 Jan 1920 d. 27 Dec 2002
10
Delilah Whipple
[1.1.2.16.4.10.2.7.5.6]
b. 16 Oct 1893 d. 25 Oct 1976
Albert Rowley
b. 5 Jun 1893 d. 12 Jun 1958
11
Edith Rowley
[1.1.2.16.4.10.2.7.5.6.1]
b. 11 Sep 1919 d. 11 Aug 1985
Orin William Talbot
b. 18 Sep 1919 d. 16 Jul 2011
12
Joann Talbot
[1.1.2.16.4.10.2.7.5.6.1.1]
b. 12 Feb 1948 d. 28 Nov 2014
11
Virginia Rowley
[1.1.2.16.4.10.2.7.5.6.2]
b. 11 Dec 1920 d. 10 Nov 1995
Clyde Lavern Morgan
b. 25 Sep 1917 d. 5 Feb 1988
12
Neva Karen Morgan
[1.1.2.16.4.10.2.7.5.6.2.1]
b. 25 May 1944 d. Abt Nov 2011
12
Delilah Morgan
[1.1.2.16.4.10.2.7.5.6.2.2]
b. 8 Nov 1948 d. 3 Jul 2007
11
John Alma Rowley
[1.1.2.16.4.10.2.7.5.6.3]
b. 2 Sep 1923 d. 12 Apr 1992
11
Dennis Edson Rowley
[1.1.2.16.4.10.2.7.5.6.4]
b. 13 Jan 1927 d. 10 Feb 2002
Virginia Clare Roberts
b. 6 Mar 1927 d. 19 Jan 1966
12
Denice Kaye Rowley
[1.1.2.16.4.10.2.7.5.6.4.1]
b. 31 Oct 1952 d. 11 Nov 2001
+
Lila Geneve Luke
b. 23 May 1926 d. 29 Jan 2006
11
Fred Rowley
[1.1.2.16.4.10.2.7.5.6.5]
b. 31 Jan 1931 d. 16 Nov 1948
10
Stanley Dean Whipple
[1.1.2.16.4.10.2.7.5.7]
b. 13 Nov 1896 d. 25 Nov 1896
10
Leon Whipple
[1.1.2.16.4.10.2.7.5.8]
b. 14 Jul 1899 d. 17 Jul 1966
Fern Foster
b. 14 Nov 1900 d. 9 Sep 1988
11
Leon Whipple
[1.1.2.16.4.10.2.7.5.8.1]
b. 23 Oct 1930 d. 11 Dec 2002
10
Vern George Whipple
[1.1.2.16.4.10.2.7.5.9]
b. 10 Jan 1902 d. 9 May 1991
+
Lexia Bateman
b. 5 Aug 1903 d. 25 Jul 1994
10
Kenneth Whipple
[1.1.2.16.4.10.2.7.5.10]
b. 13 Jun 1904 d. 4 Apr 1973
9
Harriet Emily Whipple
[1.1.2.16.4.10.2.7.6]
b. 21 Nov 1855 d. 4 Oct 1856
9
Annie Bard Whipple
[1.1.2.16.4.10.2.7.7]
b. 5 Jun 1856
Susan Ann Gay
b. 13 Jun 1841 d. 29 Sep 1911
9
Martha Ellen Whipple
[1.1.2.16.4.10.2.7.8]
b. 19 Jan 1858 d. 20 Oct 1937
Jacob Kesler
b. 30 Sep 1860 d. 25 Dec 1937
10
Hazel Gay Kesler
[1.1.2.16.4.10.2.7.8.1]
b. 2 Apr 1884 d. 20 Dec 1956
George William Nasfell
b. 11 Jan 1884 d. 7 Apr 1944
11
Hazel Thelma Nasfell
[1.1.2.16.4.10.2.7.8.1.1]
b. 27 May 1906 d. Jul 1976
11
George William Nasfell
[1.1.2.16.4.10.2.7.8.1.2]
b. 15 Sep 1909 d. 4 Mar 1984
Helen Bernice Thorstensen
b. 22 May 1909 d. 26 Feb 1987
12
George Richard Nasfell
[1.1.2.16.4.10.2.7.8.1.2.1]
b. 5 May 1937 d. 29 Dec 1999
12
Bernita Hazel Nasfell
[1.1.2.16.4.10.2.7.8.1.2.2]
b. 29 Mar 1946 d. 14 May 2007 [
=>
]
11
Paul Kesler Nasfell
[1.1.2.16.4.10.2.7.8.1.3]
b. 13 Sep 1911 d. 29 May 1988
+
Elva Bartel
b. 20 Apr 1914 d. 1 Jan 2001
11
Mark Gay Nasfell
[1.1.2.16.4.10.2.7.8.1.4]
b. 22 Feb 1913 d. 24 Oct 1989
Druce Nadean Foutz
b. 24 Apr 1920 d. 6 Jul 1950
12
Son Nasfell
[1.1.2.16.4.10.2.7.8.1.4.1]
b. 1 Jul 1950 d. 1 Jul 1950
11
Mary Ellen Nasfell
[1.1.2.16.4.10.2.7.8.1.5]
b. 17 Jan 1916 d. 27 Jul 1916
11
Afton Eleanore Nasfell
[1.1.2.16.4.10.2.7.8.1.6]
b. 13 Nov 1921 d. 15 Jun 2010
William Joseph Robertson
b. 7 Aug 1920 d. 23 May 2004
12
Dianne Rene Robertson
[1.1.2.16.4.10.2.7.8.1.6.1]
b. 21 Jul 1956 d. 30 Dec 2016
10
Essie Parthenia Kesler
[1.1.2.16.4.10.2.7.8.2]
b. 23 Oct 1885 d. 29 Jul 1935
+
David C Simpson
b. 1886
10
Frederick Nelson Kesler
[1.1.2.16.4.10.2.7.8.3]
b. 22 Oct 1888 d. 13 Nov 1898
10
Dela Von Kesler
[1.1.2.16.4.10.2.7.8.4]
b. 22 Feb 1890 d. 17 Jul 1934
10
Audrey Kesler
[1.1.2.16.4.10.2.7.8.5]
b. 8 Jun 1893 d. 20 Apr 1897
10
Jacob Waldemar Kesler
[1.1.2.16.4.10.2.7.8.6]
b. 23 Jan 1896 d. 8 Feb 1896
10
Martha Ellen Kesler
[1.1.2.16.4.10.2.7.8.7]
b. 10 Sep 1897
+
Floyd M Dillon
b. 1874
+
Frank Ripley Duncan
b. 10 Feb 1893 d. 6 Oct 1961
9
Nelson Gay Whipple
[1.1.2.16.4.10.2.7.9]
b. 21 Sep 1859 d. 2 Apr 1944
Susannah Wanless
b. 25 Apr 1866 d. 5 Jun 1949
10
William Nelson Whipple
[1.1.2.16.4.10.2.7.9.1]
b. 22 Dec 1884 d. 30 May 1972
Sarah Ellen Brown
b. 25 Dec 1877 d. 7 May 1968
11
Glendor Foster Whipple
[1.1.2.16.4.10.2.7.9.1.1]
b. 2 Dec 1908 d. 25 Jan 1995
Johanna Barbara Krauss
b. 1 May 1888 d. 6 Apr 1966
11
Kenneth L Whipple
[1.1.2.16.4.10.2.7.9.1.2]
b. 1 Feb 1916 d. 4 Oct 1984
Norma Stoddard
b. 4 Sep 1918 d. 28 Nov 2007
12
Janis Ellen Whipple
[1.1.2.16.4.10.2.7.9.1.2.1]
b. 28 Oct 1947 d. 24 Jan 2022
11
Donna Rowene Whipple
[1.1.2.16.4.10.2.7.9.1.3]
b. 20 Jan 1918 d. 8 Feb 1983
11
Wilma Bernice Whipple
[1.1.2.16.4.10.2.7.9.1.4]
b. 12 Oct 1919 d. 6 Feb 2006
+
Cecil Lee Hash
b. 10 Jun 1928 d. 7 Aug 2005
11
Orin Jack Whipple
[1.1.2.16.4.10.2.7.9.1.5]
b. 18 Mar 1924 d. 6 Sep 2013
11
Carma Norine Whipple
[1.1.2.16.4.10.2.7.9.1.6]
b. 19 Oct 1928 d. 7 Apr 2012
+
Frederick William Harrison
b. 4 Jan 1928 d. 25 Jan 1995
10
John Gay Whipple
[1.1.2.16.4.10.2.7.9.2]
b. 12 May 1887 d. 25 Jan 1949
+
Susannah Smuin
b. 15 Jun 1886 d. 17 Jan 1949
10
James Anor Whipple
[1.1.2.16.4.10.2.7.9.3]
b. 24 Feb 1889 d. 23 Jun 1946
Myrtle Boley
b. 16 Jun 1892 d. 24 Oct 1965
11
Anor Kent Whipple
[1.1.2.16.4.10.2.7.9.3.1]
b. 4 Mar 1914 d. 16 Dec 1965
11
Don Boley Whipple
[1.1.2.16.4.10.2.7.9.3.2]
b. 17 Nov 1915 d. Jul 1984
11
June Whipple
[1.1.2.16.4.10.2.7.9.3.3]
b. 21 Jun 1917 d. 16 Aug 2000
Dale Eugene Jones
b. 22 Nov 1912 d. 8 Sep 1990
12
Gary Eugene Jones
[1.1.2.16.4.10.2.7.9.3.3.1]
b. 6 Jun 1950 d. Nov 2016
12
Gordon James Jones
[1.1.2.16.4.10.2.7.9.3.3.2]
b. 24 Feb 1955 d. 1 Feb 1972
11
Serena Whipple
[1.1.2.16.4.10.2.7.9.3.4]
b. 15 Mar 1919 d. 19 Aug 1997
Monte John Petersen
b. 27 Mar 1921 d. 25 Dec 1995
12
David Monte Petersen
[1.1.2.16.4.10.2.7.9.3.4.1]
b. 21 Jan 1947 d. Mar 2016
12
Lynne Petersen
[1.1.2.16.4.10.2.7.9.3.4.2]
b. 21 Aug 1949 d. 21 Aug 1949
11
Bert Auer Whipple
[1.1.2.16.4.10.2.7.9.3.5]
b. 19 Aug 1922 d. 26 Jul 1974
11
Jack Davis Whipple
[1.1.2.16.4.10.2.7.9.3.6]
b. 21 Mar 1927 d. 7 Oct 1969
10
Raymond Leigh Whipple
[1.1.2.16.4.10.2.7.9.4]
b. 17 May 1892 d. 9 Sep 1940
10
Marvian Whipple
[1.1.2.16.4.10.2.7.9.5]
b. 11 Sep 1896 d. 26 Aug 1898
10
Frederick Dale Whipple
[1.1.2.16.4.10.2.7.9.6]
b. 18 Mar 1908 d. 2 Oct 1960
9
Sylvia Gay Whipple
[1.1.2.16.4.10.2.7.10]
b. 18 May 1862 d. 20 Jan 1940
Frederick Bateman Margetts
b. 9 Oct 1861 d. 7 Feb 1950
10
Fred Lynn Margetts
[1.1.2.16.4.10.2.7.10.1]
b. 25 Sep 1885 d. 7 Jan 1971
+
Louise Elizabeth Renshaw
b. 1 Apr 1892 d. 27 Nov 1963
+
Josephine Tubbs
b. 1885
+
Louella Pearl Peck
b. 23 Apr 1909 d. 7 Nov 1983
10
Dora Estella Margetts
[1.1.2.16.4.10.2.7.10.2]
b. 5 Mar 1887 d. 24 Jan 1963
Thomas Ray Burt
b. 1 Apr 1883 d. 25 Aug 1923
11
Ray Afton Burt
[1.1.2.16.4.10.2.7.10.2.1]
b. 25 Apr 1911 d. 2 Jul 1988
Wanda Peterson
b. 19 Jul 1912 d. 19 Feb 2004
12
Linda Rae Burt
[1.1.2.16.4.10.2.7.10.2.1.1]
b. 26 Sep 1942 d. 12 Jul 1988
11
Ruth Sylvia Burt
[1.1.2.16.4.10.2.7.10.2.2]
b. 23 Dec 1912 d. 11 Mar 1978
Florentine Lawrence Scarlet
b. 22 Jul 1912 d. 14 Jun 1992
12
Ronald Burt Scarlet
[1.1.2.16.4.10.2.7.10.2.2.1]
b. 28 Nov 1933 d. 29 Aug 2004 [
=>
]
12
Nancy Ann Scarlet
[1.1.2.16.4.10.2.7.10.2.2.2]
b. 28 Jun 1935 d. 1 Jul 1988
12
David Thomas Scarlet
[1.1.2.16.4.10.2.7.10.2.2.3]
b. 2 Sep 1940 d. 4 May 2015
11
Alta Mary Burt
[1.1.2.16.4.10.2.7.10.2.3]
b. 23 Jul 1915 d. 24 Dec 2002
Daniel Fogle
b. 21 May 1911 d. 2 May 1968
12
Patricia Kaye Fogle
[1.1.2.16.4.10.2.7.10.2.3.1]
b. 21 Jul 1941 d. 19 Mar 2004
11
Allen Margetts Burt
[1.1.2.16.4.10.2.7.10.2.4]
b. 23 Jul 1915 d. 30 Jan 1986
+
Linnie Bernice Christensen
b. 22 Aug 1916 d. 30 Jan 1978
11
Donald Alma Burt
[1.1.2.16.4.10.2.7.10.2.5]
b. 15 Nov 1921 d. 24 Aug 1995
Vera Ivy Averett
b. 3 Mar 1924 d. 24 Aug 2002
12
Thomas Ray Burt
[1.1.2.16.4.10.2.7.10.2.5.1]
b. 14 Nov 1948 d. 24 Apr 2009
+
Warren James Mallory
b. 23 Oct 1868 d. 29 Jul 1945
10
Paul Gay Margetts
[1.1.2.16.4.10.2.7.10.3]
b. 12 Dec 1889 d. 6 Apr 1982
Kate Obray Bishop
b. 1 May 1889 d. 6 Nov 1977
11
Dorothy Gay Margetts
[1.1.2.16.4.10.2.7.10.3.1]
b. 31 Oct 1910 d. 14 May 1996
11
Paul Eugene Margetts
[1.1.2.16.4.10.2.7.10.3.2]
b. 29 Dec 1912 d. 11 Oct 1979
+
Alice Christiana Baddley
b. 16 Dec 1911 d. 2 Feb 1983
+
Ethel Elizabeth Akert
b. 7 May 1913 d. 26 Apr 2000
11
James Bishop Margetts
[1.1.2.16.4.10.2.7.10.3.3]
b. 12 Dec 1914 d. 28 Nov 1999
+
Olga Bonato
b. 17 May 1918 d. 30 Jul 1966
11
Earl Leroy Margetts
[1.1.2.16.4.10.2.7.10.3.4]
b. 10 Sep 1917 d. 24 Nov 1977
11
Living
[1.1.2.16.4.10.2.7.10.3.5]
Phillip Lorenzo Bogler
b. 27 Oct 1918 d. 6 Jan 1995
12
George Paul Bogler
[1.1.2.16.4.10.2.7.10.3.5.1]
b. 24 May 1960 d. 28 Mar 2010
11
Fred Bishop Margetts
[1.1.2.16.4.10.2.7.10.3.6]
b. 21 Aug 1922 d. 11 Dec 1999
+
Naoma Elizabeth Carlos
b. 7 Jul 1922 d. 21 Jul 2007
11
Richard Bishop Margetts
[1.1.2.16.4.10.2.7.10.3.7]
b. 4 Sep 1927 d. 28 Jun 1998
+
Lauretta Davis
b. 27 Oct 1908 d. 25 Jan 1999
10
Lucille Margetts
[1.1.2.16.4.10.2.7.10.4]
b. 4 Mar 1893 d. 29 Oct 1959
10
Amy Jane Margetts
[1.1.2.16.4.10.2.7.10.5]
b. 4 Oct 1895 d. 19 Feb 1952
10
Susan Ann Margetts
[1.1.2.16.4.10.2.7.10.6]
b. 30 Mar 1898 d. 10 Oct 1995
Joseph William Grant
b. 19 Feb 1879 d. 16 Oct 1930
11
Lowell Margetts Grant
[1.1.2.16.4.10.2.7.10.6.1]
b. 3 Dec 1930 d. 19 Dec 2002
+
Rae Karlene Marcroft
b. 26 Aug 1938 d. 16 Sep 2010
+
Frederick Earl Shippee
b. 9 Sep 1886 d. 30 Mar 1965
10
Anor Whipple Margetts
[1.1.2.16.4.10.2.7.10.7]
b. 28 Feb 1900 d. 15 Apr 1969
Frances Taylor "Fannie" Ostler
b. 8 Jan 1898 d. 8 Oct 1971
11
Barbara Margetts
[1.1.2.16.4.10.2.7.10.7.1]
b. 30 Nov 1921 d. 12 Feb 2010
+
Ralph Michael Pizza
b. 29 Jan 1918 d. 12 May 2002
+
Gertrude Merle McFarlane
b. 10 Nov 1907 d. 5 Sep 1984
10
Nelson Whipple Margetts
[1.1.2.16.4.10.2.7.10.8]
b. 2 Sep 1903 d. 20 Sep 1962
Gladys Rutter
b. 2 Jul 1901 d. 26 Sep 1982
11
Nelson Rutter Margetts
[1.1.2.16.4.10.2.7.10.8.1]
b. 19 Nov 1923 d. 20 Nov 1995
+
Elizabeth Ann Sanders
b. 20 Aug 1925 d. 30 May 2000
11
Jean Rutter Margetts
[1.1.2.16.4.10.2.7.10.8.2]
b. 11 Feb 1926 d. 28 Jan 1987
Wendell G King
b. 30 Jun 1925 d. 18 Jun 2015
12
Wendell Lynn "Chipper" King
[1.1.2.16.4.10.2.7.10.8.2.1]
b. 2 Feb 1950 d. 23 Mar 2010 [
=>
]
12
Wells Brince King
[1.1.2.16.4.10.2.7.10.8.2.2]
b. 1 Feb 1956 d. 1 Feb 1956
12
Wade Guy King
[1.1.2.16.4.10.2.7.10.8.2.3]
b. 22 Jun 1958 d. 13 Feb 2018
12
Wilford Ross "Bill" King
[1.1.2.16.4.10.2.7.10.8.2.4]
12
Weldon "Rex" King
[1.1.2.16.4.10.2.7.10.8.2.5]
12
Melody R King
[1.1.2.16.4.10.2.7.10.8.2.6]
12
Wendy King
[1.1.2.16.4.10.2.7.10.8.2.7]
+
Earlene May Preffer
b. 21 May 1906 d. 25 Dec 1957
9
Susan Ann Whipple
[1.1.2.16.4.10.2.7.11]
b. 3 Nov 1864 d. 19 Dec 1935
Archer Walters Clayton
b. 10 Apr 1858 d. 27 Oct 1947
10
Archer Lynne Clayton
[1.1.2.16.4.10.2.7.11.1]
b. 7 Jul 1883 d. 14 Oct 1952
Marie Gyllenskog Sorensen
b. 16 Jul 1884 d. 22 May 1972
11
Clyde Sorenson Cutler
[1.1.2.16.4.10.2.7.11.1.1]
b. 12 Mar 1913 d. 7 Apr 2008
Nora Afton "Bette" Baker
b. 8 Sep 1920 d. 17 Mar 2000
12
Stephen Lynn Cutler
[1.1.2.16.4.10.2.7.11.1.1.1]
b. 11 Dec 1942 d. 10 Feb 2005
11
Helen Marie Cutler
[1.1.2.16.4.10.2.7.11.1.2]
b. 4 Dec 1914 d. 11 Jun 2004
11
Gordon Sorensen Cutler
[1.1.2.16.4.10.2.7.11.1.3]
b. 30 Jun 1916 d. 28 Oct 1982
10
Don Carlos Clayton
[1.1.2.16.4.10.2.7.11.2]
b. 15 Jan 1885 d. 14 Oct 1964
Bessie Clara Widdison
b. 20 Apr 1885 d. 2 Dec 1977
11
Don Carlos Clayton, Jr
[1.1.2.16.4.10.2.7.11.2.1]
b. 6 Nov 1908 d. 8 Jul 1987
Evva Gines
b. 16 Sep 1908 d. 12 Sep 1955
12
Don Carlos Clayton, III
[1.1.2.16.4.10.2.7.11.2.1.1]
b. 14 Jun 1941 d. 24 Mar 2016
Ellen McConkie
b. 13 Jul 1916 d. 11 Jun 1969
12
Sandra Clayton
[1.1.2.16.4.10.2.7.11.2.1.2]
b. 28 Mar 1961 d. 9 Feb 2008
11
Clella Ruth Clayton
[1.1.2.16.4.10.2.7.11.2.2]
b. 11 Aug 1910 d. 3 Jul 1993
Wilbert Barrus Cline
b. 27 Oct 1896 d. 17 Aug 1986
12
David Cline
[1.1.2.16.4.10.2.7.11.2.2.1]
b. 16 Apr 1950 d. 26 Jun 1955
11
Bessie Clara Clayton
[1.1.2.16.4.10.2.7.11.2.3]
b. 15 Jun 1912 d. 17 Apr 2006
+
Henry David Snedden
b. 17 Sep 1906 d. 15 Jul 1992
11
Archer Robert Clayton
[1.1.2.16.4.10.2.7.11.2.4]
b. 6 Jul 1914 d. 21 Oct 1997
11
Sutherland Whipple Clayton
[1.1.2.16.4.10.2.7.11.2.5]
b. 28 Jun 1916 d. 21 Feb 1999
11
Nelson Widdison Clayton
[1.1.2.16.4.10.2.7.11.2.6]
b. 12 Jul 1918 d. 29 Mar 2013
11
Lois Clayton
[1.1.2.16.4.10.2.7.11.2.7]
b. 26 Jan 1924 d. 23 Jan 1987
11
Carol Jeanne Clayton
[1.1.2.16.4.10.2.7.11.2.8]
b. 6 Aug 1927 d. 27 Jan 2017
10
Phyllis Clayton
[1.1.2.16.4.10.2.7.11.3]
b. 29 Jun 1887 d. 13 Aug 1962
Jesse Raymond Pettit
b. 25 Jul 1886 d. 5 Jun 1949
11
Jesse Raymond Pettit
[1.1.2.16.4.10.2.7.11.3.1]
b. 25 May 1910 d. 3 Jan 1920
11
Lynne Archer Pettit
[1.1.2.16.4.10.2.7.11.3.2]
b. 6 Jan 1912 d. 26 Oct 2002
Aline Rawson
b. 13 May 1913 d. 30 Sep 1989
12
Peggy Anne Pettit
[1.1.2.16.4.10.2.7.11.3.2.1]
b. 4 Mar 1943 d. 22 Sep 2011
11
Edwin Alan Pettit
[1.1.2.16.4.10.2.7.11.3.3]
b. 9 Apr 1915 d. 14 Apr 2003
+
Elsie La Rue Smith
b. 25 Oct 1913 d. 13 Apr 1990
11
Richard Junius Pettit
[1.1.2.16.4.10.2.7.11.3.4]
b. 23 Jun 1918 d. 5 Apr 2011
June Aileen Cannon
b. 12 Mar 1920 d. 16 Aug 2011
12
Bryan Lee Pettit
[1.1.2.16.4.10.2.7.11.3.4.1]
b. 10 Apr 1946 d. 19 Aug 1998
11
Phyllis Pettit
[1.1.2.16.4.10.2.7.11.3.5]
b. 10 Feb 1922 d. 15 Dec 2014
Walter Almon Whitchurch
b. 17 Mar 1916 d. 13 Oct 2003
12
Walter Alan Whitchurch
[1.1.2.16.4.10.2.7.11.3.5.1]
b. 25 Feb 1950 d. 14 Jun 2008
10
Daughter Clayton
[1.1.2.16.4.10.2.7.11.4]
b. 1889
10
Susan Ann Clayton
[1.1.2.16.4.10.2.7.11.5]
b. 24 Dec 1891 d. 8 Jul 1977
Joseph Howard Tuttle
b. 19 Oct 1896 d. 30 Sep 1969
11
Della Gay Tuttle
[1.1.2.16.4.10.2.7.11.5.1]
b. 17 Mar 1928 d. 10 Aug 1978
10
Alonzo Hyde Clayton
[1.1.2.16.4.10.2.7.11.6]
b. 25 Apr 1893 d. 12 Apr 1984
Marion Louise Morsehead
b. 21 Jun 1902 d. 13 Apr 1997
11
Marion Grace Clayton
[1.1.2.16.4.10.2.7.11.6.1]
b. 10 Oct 1924 d. 4 Apr 2002
Reed Zollinger McEntire
b. 27 Jul 1922 d. 14 Feb 2009
12
Michael McEntire
[1.1.2.16.4.10.2.7.11.6.1.1]
b. 9 Jan 1961 d. 9 Jan 1961
11
Living
[1.1.2.16.4.10.2.7.11.6.2]
11
Living
[1.1.2.16.4.10.2.7.11.6.3]
10
Ruth Clayton
[1.1.2.16.4.10.2.7.11.7]
b. 16 Aug 1895 d. 12 May 1896
10
William Arthur Clayton
[1.1.2.16.4.10.2.7.11.8]
b. 30 Aug 1897 d. 28 Jan 1980
Vera E Epperson
b. 22 Dec 1894 d. 1982
11
Barbara Elizabeth Clayton
[1.1.2.16.4.10.2.7.11.8.1]
b. 28 Aug 1921 d. 2 Sep 1921
11
William Harlow Clayton
[1.1.2.16.4.10.2.7.11.8.2]
b. 8 Apr 1923 d. 14 Apr 2015
11
Robert Ellis Clayton
[1.1.2.16.4.10.2.7.11.8.3]
b. 24 Oct 1924 d. 7 Oct 2007
9
Alexander Samuel Whipple
[1.1.2.16.4.10.2.7.12]
b. 2 Mar 1867 d. 8 Jan 1899
Sarah "Daisy" Van Natta
b. 8 May 1870 d. 18 Apr 1962
10
Mary Irene Whipple
[1.1.2.16.4.10.2.7.12.1]
b. 16 Oct 1891 d. 5 Mar 1989
George Lee Martin
b. 11 Sep 1889 d. 4 Jan 1943
11
Robert Martin
[1.1.2.16.4.10.2.7.12.1.1]
b. 3 Mar 1915 d. 3 Mar 1915
11
George Ralph Martin
[1.1.2.16.4.10.2.7.12.1.2]
b. 24 Jan 1919 d. 25 Jul 2002
11
Lynn Whipple Martin
[1.1.2.16.4.10.2.7.12.1.3]
b. 30 Jul 1926 d. 1 Apr 2004
10
Ida Jane Whipple
[1.1.2.16.4.10.2.7.12.2]
b. 28 Jun 1894 d. 20 Feb 1968
9
Robert John Whipple
[1.1.2.16.4.10.2.7.13]
b. 13 Nov 1869 d. 6 Nov 1954
Susie Winn
b. 10 Feb 1874 d. 8 Sep 1963
10
Ora Whipple
[1.1.2.16.4.10.2.7.13.1]
b. 6 May 1897 d. 28 Apr 1956
+
Davis Houston Chipman
b. 4 Dec 1894 d. 12 Jul 1954
10
Winnie Leath Whipple
[1.1.2.16.4.10.2.7.13.2]
b. 21 Sep 1899 d. 23 Jun 1997
Daniel Ray Kleinman
b. 28 Sep 1902 d. 29 Jun 1956
11
Leath Gay Kleinman
[1.1.2.16.4.10.2.7.13.2.1]
b. 11 Jul 1926 d. 26 Jul 2015
11
Lynn Whipple Kleinman
[1.1.2.16.4.10.2.7.13.2.2]
b. 6 May 1932 d. 8 Apr 2010
+
Carl Lanae Pearson
b. 20 Feb 1898 d. 4 Jul 1976
+
Willard Glenn Waddoups
b. 15 Mar 1899 d. 18 Feb 1966
10
Essie June Whipple
[1.1.2.16.4.10.2.7.13.3]
b. 27 Jun 1902 d. 3 Jan 1984
Emil Claron Jorgensen
b. 27 Aug 1897 d. 5 May 1989
11
Phyllis Jean Jorgensen
[1.1.2.16.4.10.2.7.13.3.1]
b. 9 Jan 1926 d. 21 Feb 1998
+
Clifford Bernard Hord
b. 29 May 1927 d. 6 Mar 1999
11
John Kay Jorgensen
[1.1.2.16.4.10.2.7.13.3.2]
b. 29 Nov 1935 d. 14 Feb 1998
10
Byron John Whipple
[1.1.2.16.4.10.2.7.13.4]
b. 15 Mar 1905 d. 19 Aug 1994
Ada Fox
b. 17 Jan 1910 d. 8 Oct 1991
11
Carolyn Whipple
[1.1.2.16.4.10.2.7.13.4.1]
b. 7 Aug 1934 d. 20 Feb 2000
11
Byron Mark Whipple
[1.1.2.16.4.10.2.7.13.4.2]
b. 20 Nov 1936 d. 30 Jun 2015
10
Mildred Whipple
[1.1.2.16.4.10.2.7.13.5]
b. 16 Nov 1907 d. 7 May 1987
10
Miriam Whipple
[1.1.2.16.4.10.2.7.13.6]
b. 16 Nov 1907 d. 29 Jan 1981
Ralph Andrew Goodwin
b. 20 Oct 1907 d. 5 Aug 1978
11
Marilyn Goodwin
[1.1.2.16.4.10.2.7.13.6.1]
b. 11 May 1933 d. 11 May 1933
+
Emery Leon Bingley
b. 6 Oct 1914 d. May 1989
9
Amey Jane Whipple
[1.1.2.16.4.10.2.7.14]
b. 15 Dec 1871 d. 6 Sep 1962
John Henry Evans
b. 29 Apr 1872 d. 24 Mar 1947
10
Emerson Whipple Evans
[1.1.2.16.4.10.2.7.14.1]
b. 7 Apr 1901 d. 26 Mar 1973
Harriet Simmons Dunbar
b. 3 Feb 1903 d. 4 Nov 2003
11
Marian Virginia Evans
[1.1.2.16.4.10.2.7.14.1.1]
b. 26 Apr 1924 d. 7 Dec 2014
+
Marian Alma Noelte
b. 1 Apr 1924 d. 27 May 2012
10
Alexander Whipple Evans
[1.1.2.16.4.10.2.7.14.2]
b. 4 Aug 1902 d. 20 Apr 1954
Emma Lorraine Smith
b. 29 Dec 1903 d. 12 Jul 1956
11
Cherry Evans
[1.1.2.16.4.10.2.7.14.2.1]
b. 1 Oct 1934 d. 5 Mar 2016
Mary Leone Hill
b. 21 Mar 1902 d. 4 Jan 1988
11
Alexander Ross Evans
[1.1.2.16.4.10.2.7.14.2.2]
b. 24 Mar 1923 d. 25 May 1995
10
John Henry Evans, Jr
[1.1.2.16.4.10.2.7.14.3]
b. 27 Jan 1903 d. 23 Jun 1988
Bessie Thurman
b. 23 Sep 1906 d. 12 May 1972
11
Gloria Evans
[1.1.2.16.4.10.2.7.14.3.1]
b. 27 Sep 1934 d. Sep 2012
+
Elaine Stevenson
b. 29 Oct 1905 d. 13 Sep 1994
10
Gwendolyn Whipple Evans
[1.1.2.16.4.10.2.7.14.4]
b. 2 Feb 1904 d. 21 Sep 1986
John A Millsap
b. 1900
11
John Clinton Millsap
[1.1.2.16.4.10.2.7.14.4.1]
b. 4 Sep 1947 d. 17 Mar 1972
10
Amy Evans
[1.1.2.16.4.10.2.7.14.5]
b. 14 Feb 1909 d. 26 Dec 2001
+
Edgar Hanson Hollingworth
b. 10 Jun 1905 d. 18 Sep 1986
10
Daughter Evans
[1.1.2.16.4.10.2.7.14.6]
b. 20 Sep 1914 d. 20 Sep 1914
9
Ida Whipple
[1.1.2.16.4.10.2.7.15]
b. 15 Dec 1873 d. 21 May 1956
Ezra Oakley Taylor
b. 20 May 1863 d. 19 Jul 1952
10
Mary Whipple Taylor
[1.1.2.16.4.10.2.7.15.1]
b. 11 Feb 1897 d. 16 Apr 1953
10
Julia Whipple Taylor
[1.1.2.16.4.10.2.7.15.2]
b. 6 Aug 1900 d. 27 Apr 1989
Joseph William Neville, Jr
b. 26 May 1900 d. 16 May 1975
11
Julia Anne Neville
[1.1.2.16.4.10.2.7.15.2.1]
b. 19 Feb 1929 d. 18 Jan 2012
11
Bruce Taylor Neville
[1.1.2.16.4.10.2.7.15.2.2]
b. 28 Jun 1930 d. 6 Jan 2016
11
Nancy Jane Neville
[1.1.2.16.4.10.2.7.15.2.3]
b. 23 Jun 1935 d. 12 Mar 2010
+
Drew Arthur Van Wagoner
b. 23 Mar 1930 d. 5 Dec 2010
10
Ezra Whipple Taylor
[1.1.2.16.4.10.2.7.15.3]
b. 25 May 1904 d. 21 Jul 2001
Jessie Christensen
b. 20 Mar 1913 d. 17 Jan 2012
11
John Christensen Taylor
[1.1.2.16.4.10.2.7.15.3.1]
b. 7 Sep 1949 d. 18 Jun 1971
10
Ida Gay Taylor
[1.1.2.16.4.10.2.7.15.4]
b. 19 Oct 1908 d. 23 Dec 2001
10
Irvin Whipple Taylor
[1.1.2.16.4.10.2.7.15.5]
b. 16 Jul 1911 d. 4 Jul 1991
Ivy Jean Bowthorpe
b. 13 Jul 1918 d. 19 Nov 2001
11
Joney Albert Taylor
[1.1.2.16.4.10.2.7.15.5.1]
b. 30 Sep 1945 d. 15 Jan 1987
10
Patricia Taylor
[1.1.2.16.4.10.2.7.15.6]
b. 17 Mar 1919 d. 27 Sep 1997
+
Knight Belnap Kerr
b. 31 Jul 1917 d. 26 Feb 1988
9
Anor Whipple
[1.1.2.16.4.10.2.7.16]
b. 25 Mar 1879 d. 23 Oct 1967
Aurilla May Watkins
b. 4 May 1884 d. 18 Apr 1976
10
Aurilla Gay Whipple
[1.1.2.16.4.10.2.7.16.1]
b. 20 Aug 1918 d. 5 Mar 2011
Cecil Allen Saunders, Jr
b. 6 Oct 1919 d. 30 May 1965
11
Living
[1.1.2.16.4.10.2.7.16.1.1]
11
Barbara Saunders
[1.1.2.16.4.10.2.7.16.1.2]
11
Cecil Allen Saunders, III
[1.1.2.16.4.10.2.7.16.1.3]
b. 3 Oct 1950 d. 27 Jul 2018
11
Stephen Saunders
[1.1.2.16.4.10.2.7.16.1.4]
10
Roswell Watkins Whipple
[1.1.2.16.4.10.2.7.16.2]
b. 4 Dec 1922 d. 1 Feb 2008
10
Helen Whipple
[1.1.2.16.4.10.2.7.16.3]
b. 5 Feb 1926 d. 6 May 2009
Rachel Keeling
b. 10 Mar 1818 d. 16 Jun 1910
9
Daniel Whipple
[1.1.2.16.4.10.2.7.17]
b. 12 Apr 1854 d. 12 Feb 1926
Ellen Hirst
b. 3 Feb 1862 d. 21 Dec 1935
10
Daniel LeRoy Whipple
[1.1.2.16.4.10.2.7.17.1]
b. 28 Jul 1879 d. 7 Aug 1935
Maud Rose
b. 1 Jan 1881 d. 26 Oct 1970
11
Vera Maud Whipple
[1.1.2.16.4.10.2.7.17.1.1]
b. 5 May 1903
+
Douglas Matthews Burrows
b. 29 Dec 1902
11
Son Whipple
[1.1.2.16.4.10.2.7.17.1.2]
b. 5 May 1903
11
Inez Luella Whipple
[1.1.2.16.4.10.2.7.17.1.3]
b. 1909
10
George Wheeler Whipple
[1.1.2.16.4.10.2.7.17.2]
b. 4 Aug 1881 d. 30 Sep 1965
Eva Lucy Jensen
b. 17 Dec 1883 d. 26 Dec 1987
11
Helen Whipple
[1.1.2.16.4.10.2.7.17.2.1]
b. 1 Sep 1909 d. 18 Nov 1991
Henry Arnold Burns
b. 18 Aug 1903 d. 13 Aug 1977
12
William Arnold Burns
[1.1.2.16.4.10.2.7.17.2.1.1]
b. 15 Jan 1932 d. 29 Nov 1993 [
=>
]
12
Barbara Eve Burns
[1.1.2.16.4.10.2.7.17.2.1.2]
b. 28 May 1933 d. 25 Jan 2015
+
Michael William Ward
b. 10 May 1906 d. 20 Jul 1983
11
Ferron George Whipple
[1.1.2.16.4.10.2.7.17.2.2]
b. 24 Oct 1910 d. 26 Jan 1974
Ina Bernice Skillhorn
b. 7 Jul 1915 d. 17 Dec 2005
12
Living
[1.1.2.16.4.10.2.7.17.2.2.1]
11
Jay Daniel Whipple
[1.1.2.16.4.10.2.7.17.2.3]
b. 9 Sep 1912 d. 29 Nov 1987
Inez Stout
b. 10 Aug 1916 d. 12 Feb 1997
12
Connie Inez Whipple
[1.1.2.16.4.10.2.7.17.2.3.1]
b. 18 Apr 1939 d. 9 Mar 2020
12
David Jay Whipple
[1.1.2.16.4.10.2.7.17.2.3.2]
b. 28 Feb 1944 d. 24 Jul 1945
+
Annabelle Parris
b. 7 Jan 1920 d. 23 Aug 2002
11
Evard Lorain Whipple
[1.1.2.16.4.10.2.7.17.2.4]
b. 19 Oct 1916 d. 5 Dec 1995
+
Villa Newbold
b. 21 Jul 1910 d. 1 Dec 1970
+
Gertrude Evelyn Clark
b. 23 Oct 1924 d. 19 Jan 2016
11
Eva Elaine Whipple
[1.1.2.16.4.10.2.7.17.2.5]
b. 19 Oct 1916 d. 2 Dec 1916
10
John Ernest Whipple
[1.1.2.16.4.10.2.7.17.3]
b. 19 Feb 1883 d. 25 Jan 1946
+
Fannie Booth
b. Abt 1887
10
Ella Whipple
[1.1.2.16.4.10.2.7.17.4]
b. 27 Jan 1884 d. 29 Sep 1935
James Mathew Davidson
b. 2 May 1882 d. 8 Jun 1948
11
Ralph James Davidson
[1.1.2.16.4.10.2.7.17.4.1]
b. 1 Jun 1911 d. 27 Apr 1997
+
June Loretta Goodmansen
b. 7 Jun 1916 d. 30 Nov 2016
11
Dell Mathew Davidson
[1.1.2.16.4.10.2.7.17.4.2]
b. 29 Jun 1917 d. 9 Oct 1985
+
Margaret Sinsel
b. 1 Aug 1921 d. 25 Jan 2010
11
Margie Ruth Davidson
[1.1.2.16.4.10.2.7.17.4.3]
b. 22 May 1920 d. 25 Jun 2006
+
Joseph Barnard Blackett
b. 2 Jun 1913 d. 13 Aug 1972
11
Donald Scott Davidson
[1.1.2.16.4.10.2.7.17.4.4]
b. 3 Jul 1927 d. 8 Feb 1991
+
Marilyn Shaw
b. 13 Oct 1934 d. 22 Apr 2001
+
Living
10
Leonard Hirst Whipple
[1.1.2.16.4.10.2.7.17.5]
b. 7 Jan 1887 d. 11 Nov 1970
Ida Catherine Finger
b. 24 Aug 1896 d. 25 Jan 1968
11
David Leonard Whipple
[1.1.2.16.4.10.2.7.17.5.1]
b. 4 Mar 1922 d. 15 Dec 1957
+
Dawna Faye Patterson
b. 27 Jul 1922 d. 17 Apr 1992
+
Nellie Mitchell
b. 8 Oct 1895 d. Aft 1922
10
Orley Keeling Whipple
[1.1.2.16.4.10.2.7.17.6]
b. 6 Apr 1895 d. 24 Sep 1962
Margaret Irene Edwards
b. 19 May 1893 d. 27 Dec 1916
11
Living
[1.1.2.16.4.10.2.7.17.6.1]
11
Living
[1.1.2.16.4.10.2.7.17.6.2]
11
Living
[1.1.2.16.4.10.2.7.17.6.3]
10
Eugene Brook "Dean" Whipple
[1.1.2.16.4.10.2.7.17.7]
b. 29 Dec 1899 d. 31 May 1968
Mary Grace Peterson
b. 6 Nov 1911 d. 9 Jan 1990
11
Alvin Eugene "Gene" Whipple
[1.1.2.16.4.10.2.7.17.7.1]
b. 7 Mar 1935 d. 7 Jul 2020
Frankie Nelson
b. 1 Jan 1937 d. 22 Nov 2021
12
Living
[1.1.2.16.4.10.2.7.17.7.1.1]
[
=>
]
12
Living
[1.1.2.16.4.10.2.7.17.7.1.2]
[
=>
]
12
Living
[1.1.2.16.4.10.2.7.17.7.1.3]
[
=>
]
12
Living
[1.1.2.16.4.10.2.7.17.7.1.4]
[
=>
]
12
Living
[1.1.2.16.4.10.2.7.17.7.1.5]
[
=>
]
12
Living
[1.1.2.16.4.10.2.7.17.7.1.6]
[
=>
]
11
Vernon Ernest Whipple
[1.1.2.16.4.10.2.7.17.7.2]
b. 14 Aug 1942 d. 26 Jan 1958
11
Living
[1.1.2.16.4.10.2.7.17.7.3]
Living
12
Living
[1.1.2.16.4.10.2.7.17.7.3.1]
12
Living
[1.1.2.16.4.10.2.7.17.7.3.2]
+
Living
11
LaMar Dean Whipple
[1.1.2.16.4.10.2.7.17.7.4]
b. 14 Jul 1946 d. 2 Feb 1998
11
Living
[1.1.2.16.4.10.2.7.17.7.5]
+
Dian Dorothy Jackman
Living
12
Living
[1.1.2.16.4.10.2.7.17.7.5.1]
12
Living
[1.1.2.16.4.10.2.7.17.7.5.2]
12
Living
[1.1.2.16.4.10.2.7.17.7.5.3]
11
Living
[1.1.2.16.4.10.2.7.17.7.6]
9
Cynthia Delight Whipple
[1.1.2.16.4.10.2.7.18]
b. 7 Jun 1857 d. 4 Sep 1858
9
Nelson Wheeler Whipple, Jr
[1.1.2.16.4.10.2.7.19]
b. 15 Apr 1859 d. 30 Jun 1938
Mary Roberts
b. 15 Jul 1857 d. 23 Sep 1935
10
John Wheeler Whipple
[1.1.2.16.4.10.2.7.19.1]
b. 19 Oct 1881 d. 3 Aug 1954
Clara Elizabeth McMillan
b. 24 Mar 1883 d. 19 Aug 1969
11
John Newton Whipple
[1.1.2.16.4.10.2.7.19.1.1]
b. 10 Mar 1905 d. 28 Jan 1956
Verna Ellen Nichols
b. 27 May 1905 d. 9 Jun 1977
12
Cleo Ellen Whipple
[1.1.2.16.4.10.2.7.19.1.1.1]
b. 12 Dec 1936 d. 4 Feb 2004 [
=>
]
11
Doris Whipple
[1.1.2.16.4.10.2.7.19.1.2]
b. 15 Mar 1907 d. 2 Jun 1988
Richard Wilding Pettit
b. 16 Jun 1898 d. Jun 1985
12
Diane Pettit
[1.1.2.16.4.10.2.7.19.1.2.1]
b. 29 Aug 1932 d. 2 Aug 2000 [
=>
]
11
Adelaide Whipple
[1.1.2.16.4.10.2.7.19.1.3]
b. 18 May 1911 d. 22 May 1989
James Freeman
b. 12 Sep 1910 d. 23 Oct 1987
12
Geraldine Freeman
[1.1.2.16.4.10.2.7.19.1.3.1]
b. 25 Aug 1938 d. 19 Mar 2009
12
James Whipple Freeman
[1.1.2.16.4.10.2.7.19.1.3.2]
b. 5 Sep 1942 d. 12 Jul 1969
12
Stephen Whipple Freeman
[1.1.2.16.4.10.2.7.19.1.3.3]
b. 30 Jul 1945 d. 25 May 2002
12
Adele Freeman
[1.1.2.16.4.10.2.7.19.1.3.4]
b. 18 Jul 1950 d. 11 Oct 2013
11
William Nelson Whipple
[1.1.2.16.4.10.2.7.19.1.4]
b. 7 Mar 1914 d. 18 Dec 1970
+
Ellen Margarete Gulbrandsen
b. 27 Dec 1915 d. 14 Oct 1991
11
Kyle Roberts Whipple
[1.1.2.16.4.10.2.7.19.1.5]
b. 31 May 1918 d. 20 Jun 1918
11
Jeanne Whipple
[1.1.2.16.4.10.2.7.19.1.6]
b. 13 Jan 1920 d. 22 Jun 1967
Lawrence Emil Huber
b. 8 Jul 1914 d. 15 Jan 2007
12
Carolynne Huber
[1.1.2.16.4.10.2.7.19.1.6.1]
b. 26 Dec 1942 d. 6 Jun 1994
11
Calvin McMillan Whipple
[1.1.2.16.4.10.2.7.19.1.7]
b. 1 Jul 1924 d. 1 Jul 1946
10
Mable Whipple
[1.1.2.16.4.10.2.7.19.2]
b. 4 Jul 1883 d. 8 Oct 1951
Leo Arthur Jones
b. 8 Mar 1878 d. 1 Sep 1970
11
Zella Fay Jones
[1.1.2.16.4.10.2.7.19.2.1]
b. 16 Apr 1905 d. 11 Apr 1992
Robert Siddoway Harries
b. 8 Dec 1903 d. 11 Jun 1959
12
Mary Fay Harries
[1.1.2.16.4.10.2.7.19.2.1.1]
b. 24 May 1924 d. 20 Dec 1995
12
Robert S Harries, Jr
[1.1.2.16.4.10.2.7.19.2.1.2]
b. 29 May 1926 d. 4 Oct 1980
12
Joan Harries
[1.1.2.16.4.10.2.7.19.2.1.3]
b. 18 Jul 1927 d. 2 Nov 1991 [
=>
]
12
Richard Arthur Harries
[1.1.2.16.4.10.2.7.19.2.1.4]
b. 25 Mar 1929 d. 10 Feb 1989
12
Mabel Annette Harries
[1.1.2.16.4.10.2.7.19.2.1.5]
b. 6 Mar 1933 d. 29 Jan 1988
11
Leo Nelson Jones
[1.1.2.16.4.10.2.7.19.2.2]
b. 9 Oct 1906 d. 4 Feb 1944
+
Tessie M Newton
b. 14 Oct 1909 d. 29 Dec 1995
11
Blanche Evelyn Jones
[1.1.2.16.4.10.2.7.19.2.3]
b. 10 Nov 1915 d. 11 Jul 2012
Elmer Johnson Richins
b. 21 Dec 1915 d. 3 Dec 2000
12
Wayne Elmer Richins
[1.1.2.16.4.10.2.7.19.2.3.1]
b. 6 Jul 1937 d. 4 Oct 2000
12
Leo Dee Richins
[1.1.2.16.4.10.2.7.19.2.3.2]
b. 14 Mar 1947 d. 10 Aug 2016
11
Mary Maxine Jones
[1.1.2.16.4.10.2.7.19.2.4]
b. 11 Jun 1919 d. 23 May 2003
+
Fred James Clark
b. 15 Mar 1916 d. 25 Sep 2001
11
Bonnie Joyce Jones
[1.1.2.16.4.10.2.7.19.2.5]
b. 2 Jun 1925 d. 17 Jan 2017
Gordon Lamar Graves
b. 17 Jun 1927 d. 21 Oct 2017
12
John Graves
[1.1.2.16.4.10.2.7.19.2.5.1]
b. 31 Jul 1955 d. 31 Jul 1955
10
Rachel Whipple
[1.1.2.16.4.10.2.7.19.3]
b. 20 Dec 1885 d. 1 Jul 1886
10
Nelson Whipple
[1.1.2.16.4.10.2.7.19.4]
b. 13 Mar 1887 d. 13 Mar 1887
10
Adelaide Whipple
[1.1.2.16.4.10.2.7.19.5]
b. 5 May 1888 d. 21 Feb 1898
10
Lawrence Whipple
[1.1.2.16.4.10.2.7.19.6]
b. 24 Sep 1891 d. 2 Apr 1934
10
Lillie May Whipple
[1.1.2.16.4.10.2.7.19.7]
b. 6 May 1894 d. 20 Dec 1983
Dan Davidson
b. 20 Apr 1892 d. 2 Apr 1976
11
Daniel Glen Davidson
[1.1.2.16.4.10.2.7.19.7.1]
b. 9 Mar 1915 d. 9 Mar 1988
+
Wilma Swett
b. 17 Nov 1923 d. 21 Jun 1986
10
Leslie Whipple
[1.1.2.16.4.10.2.7.19.8]
b. 1 Oct 1898 d. Oct 1957
Zelda Vinita Morrison
b. 2 Nov 1900
11
Keith Leslie Whipple
[1.1.2.16.4.10.2.7.19.8.1]
b. Abt Jun 1924 d. Abt 1998
+
Sherry Rochelle Sisco
b. 7 May 1938 d. 8 Aug 2000
11
Iver Whipple
[1.1.2.16.4.10.2.7.19.8.2]
b. 19 Nov 1926 d. 19 Nov 1926
7
Richard Whipple
[1.1.2.16.4.10.3]
b. Abt 1781 d. 25 May 1862
7
Roswell Whipple
[1.1.2.16.4.10.4]
b. 1783 d. 25 May 1862
Melinda Gates
b. 26 May 1802 d. Abt 1827
8
Abram Gates Whipple
[1.1.2.16.4.10.4.1]
b. 19 Oct 1826 d. 1913
Roxanna Weeks
b. Apr 1835 d. 18 Oct 1911
9
Emma E Whipple
[1.1.2.16.4.10.4.1.1]
b. 22 Jan 1854
Hannah Weeks
b. 14 Oct 1806 d. 7 Apr 1889
8
William Whipple
[1.1.2.16.4.10.4.2]
b. Mar 1834 d. Aft Jun 1900
8
Sarah Ann Whipple
[1.1.2.16.4.10.4.3]
b. Abt 16 Feb 1834 d. 18 Jan 1919
8
Clarissa Whipple
[1.1.2.16.4.10.4.4]
b. Feb 1838 d. 30 Jul 1921
8
Ella Whipple
[1.1.2.16.4.10.4.5]
b. Abt 1839
8
Jane Whipple
[1.1.2.16.4.10.4.6]
b. 1843
8
Emoline Whipple
[1.1.2.16.4.10.4.7]
b. Abt 1848 d. 31 Mar 1923
8
Caroline Whipple
[1.1.2.16.4.10.4.8]
b. Abt 1848
8
Frank E Whipple
[1.1.2.16.4.10.4.9]
b. May 1857 d. Aft 1904
7
Polly Whipple
[1.1.2.16.4.10.5]
b. Abt 1785
7
Lucy Whipple
[1.1.2.16.4.10.6]
b. Abt 1787
+
Bingham
b. 1783
7
Cynthia Whipple
[1.1.2.16.4.10.7]
b. 1789 d. 15 Feb 1856
Ebenezer Root
b. 17 Dec 1760 d. 12 Feb 1842
8
Jerusha Root
[1.1.2.16.4.10.7.1]
b. 22 Feb 1804 d. 8 Jul 1889
Seth M Johnson
b. 4 Oct 1802 d. 16 Jun 1865
9
Hiram Titus Johnson
[1.1.2.16.4.10.7.1.1]
b. May 1829 d. 25 Dec 1852
9
Frances Lucia Johnson
[1.1.2.16.4.10.7.1.2]
b. 1831
9
Daniel Johnson
[1.1.2.16.4.10.7.1.3]
b. 21 Apr 1833 d. 1915
Mary Augusta Hale
b. 30 Jul 1833 d. 13 Oct 1889
10
Ellen M Johnson
[1.1.2.16.4.10.7.1.3.1]
b. 1857
10
Alice J Johnson
[1.1.2.16.4.10.7.1.3.2]
b. 1860
10
Charles H Johnson
[1.1.2.16.4.10.7.1.3.3]
b. 1861
10
Mary L Johnson
[1.1.2.16.4.10.7.1.3.4]
b. 1867
10
F Mary Johnson
[1.1.2.16.4.10.7.1.3.5]
b. 28 Oct 1873
Willis Jerome Hyer
b. 3 Nov 1868 d. 16 Mar 1942
11
Gladys Paulene Hyer
[1.1.2.16.4.10.7.1.3.5.1]
b. 30 May 1897
+
Harold C Teater
b. 22 Oct 1900 d. 4 Oct 1978
9
Charles Johnson
[1.1.2.16.4.10.7.1.4]
b. 1835
9
Ellen A Johnson
[1.1.2.16.4.10.7.1.5]
b. 1837 d. 27 Jul 1853
9
Robert L Johnson
[1.1.2.16.4.10.7.1.6]
b. 1839 d. 18 Nov 1864
9
Mary A Johnson
[1.1.2.16.4.10.7.1.7]
b. 1842
9
Esther L Johnson
[1.1.2.16.4.10.7.1.8]
b. 1844
9
Sarah A Johnson
[1.1.2.16.4.10.7.1.9]
b. 19 Nov 1847
8
Charlotte Root
[1.1.2.16.4.10.7.2]
b. 5 Jul 1805 d. 26 Oct 1900
Ira Dibble
b. 13 Apr 1795 d. 31 May 1837
9
Ira Wilson Dibble
[1.1.2.16.4.10.7.2.1]
b. 10 Dec 1827 d. 18 Dec 1902
Sarah Root Bordwell
b. 28 Feb 1834 d. 21 Aug 1895
10
Francelia Dibble
[1.1.2.16.4.10.7.2.1.1]
b. 16 Apr 1852
10
Cornelia Dibble
[1.1.2.16.4.10.7.2.1.2]
b. 14 Jul 1856
10
Georgen Lewis Dibble
[1.1.2.16.4.10.7.2.1.3]
b. 16 Jan 1860
9
William Warner Dibble
[1.1.2.16.4.10.7.2.2]
b. 10 Dec 1833 d. 24 Oct 1895
Diana Adelia Calkins
b. 1835
10
William Jackson Dibble
[1.1.2.16.4.10.7.2.2.1]
b. 26 Aug 1868 d. 8 Dec 1947
Blanche Belle Miller
b. 6 Apr 1883
11
William Gerald Dibble
[1.1.2.16.4.10.7.2.2.1.1]
b. 12 Apr 1903 d. 1 Mar 1984
11
Dorothy B Dibble
[1.1.2.16.4.10.7.2.2.1.2]
b. 26 Sep 1905 d. 4 Sep 2002
11
Elizabeth Dibble
[1.1.2.16.4.10.7.2.2.1.3]
b. 7 Aug 1908 d. 30 Aug 1909
11
Esther L Dibble
[1.1.2.16.4.10.7.2.2.1.4]
b. 21 Mar 1910
11
Mary Alice Dibble
[1.1.2.16.4.10.7.2.2.1.5]
b. 24 Oct 1911 d. 21 Dec 1971
George Victor Bacha
b. 24 Oct 1905 d. 17 May 1961
12
Kenneth Bacha
[1.1.2.16.4.10.7.2.2.1.5.1]
b. 28 Jun 1930 d. 24 Dec 1993
12
Mark W Bacha
[1.1.2.16.4.10.7.2.2.1.5.2]
b. 28 Jun 1932 d. 5 Sep 2005
12
Gary Lee Bacha
[1.1.2.16.4.10.7.2.2.1.5.3]
b. 1 Feb 1940 d. 7 May 2012
11
Keith Dibble
[1.1.2.16.4.10.7.2.2.1.6]
b. 22 Jan 1916 d. 6 Aug 2001
11
Donald T Dibble
[1.1.2.16.4.10.7.2.2.1.7]
b. 14 Jan 1919 d. 8 Feb 1988
11
Glen William "Bill" Dibble
[1.1.2.16.4.10.7.2.2.1.8]
b. 1 Aug 1921 d. 10 May 2010
11
David Eugene Dibble
[1.1.2.16.4.10.7.2.2.1.9]
b. 10 Feb 1927 d. 9 Aug 1999
+
Lucretia "Lula" McCord
b. 1886 d. Abt 1990
8
Polly Root
[1.1.2.16.4.10.7.3]
b. 16 Apr 1807 d. 9 Dec 1853
8
Daniel W Root
[1.1.2.16.4.10.7.4]
b. 29 May 1809 d. 23 Oct 1846
8
Harriet Root
[1.1.2.16.4.10.7.5]
b. 27 Aug 1811 d. 26 Oct 1901
8
Alanson Root
[1.1.2.16.4.10.7.6]
b. 19 Nov 1814 d. 1817
8
Cyras Root
[1.1.2.16.4.10.7.7]
b. 10 Feb 1817
8
Silas Root
[1.1.2.16.4.10.7.8]
b. 10 Feb 1817 d. 1 Apr 1904
6
Thomas Whipple
[1.1.2.16.4.11]
b. 16 Mar 1751 d. 1833
Lydia Gates
b. Abt 1761 d. 17 Mar 1795
7
Lydia Gates Whipple
[1.1.2.16.4.11.1]
b. 24 Jul 1779 d. 1 Sep 1864
Jonathan Carver Ames
b. 18 Mar 1774 d. 26 Apr 1853
8
Alvin Ames
[1.1.2.16.4.11.1.1]
b. 8 Mar 1800 d. 11 Jun 1870
Patricia Ames
b. Abt 1802
9
Hamilton E Aymes
[1.1.2.16.4.11.1.1.1]
b. 1828
9
William Ransom Ames
[1.1.2.16.4.11.1.1.2]
b. 1831
9
Susan V Aymes
[1.1.2.16.4.11.1.1.3]
b. 1841
9
Alvin M Aymes
[1.1.2.16.4.11.1.1.4]
b. 1845
9
Jerusa Ames
[1.1.2.16.4.11.1.1.5]
8
Chester Ames
[1.1.2.16.4.11.1.2]
b. 9 May 1801 d. 28 Aug 1891
Susanna D Pitts
b. 2 Sep 1805 d. 26 Apr 1887
9
Caroline Ames
[1.1.2.16.4.11.1.2.1]
b. 3 Oct 1826 d. 17 Apr 1827
9
Lucille A Ames
[1.1.2.16.4.11.1.2.2]
b. 22 May 1828 d. 13 May 1909
Thomas William Frazier
b. 29 Jan 1827 d. 2 Apr 1889
10
Susanna Frazier
[1.1.2.16.4.11.1.2.2.1]
b. 2 Nov 1852
10
Clarissa F Frazier
[1.1.2.16.4.11.1.2.2.2]
b. 30 Apr 1853
10
Jennie Frazier
[1.1.2.16.4.11.1.2.2.3]
b. 6 Nov 1854 d. 26 Mar 1929
Royal Stevens Taylor
b. 12 Aug 1853 d. 9 Nov 1927
11
Guy W Taylor
[1.1.2.16.4.11.1.2.2.3.1]
b. 25 Oct 1877 d. 16 Apr 1941
+
Bethel E Ballard
b. 25 Aug 1891
11
Berdie Taylor
[1.1.2.16.4.11.1.2.2.3.2]
b. 20 Jan 1883 d. 15 Mar 1885
11
Clyde Royal Taylor
[1.1.2.16.4.11.1.2.2.3.3]
b. 27 Jul 1884 d. 24 Aug 1948
+
Aldia May Clark
b. 28 Apr 1901 d. 26 Jul 1998
11
Ione Birdie Taylor
[1.1.2.16.4.11.1.2.2.3.4]
b. 3 May 1886 d. 19 Feb 1975
Joseph Crosson Varty
b. 28 Aug 1880 d. 31 May 1948
12
Hugh Taylor Varty
[1.1.2.16.4.11.1.2.2.3.4.1]
b. 19 Mar 1924 d. 2005
12
Bernice Beryl Varty
[1.1.2.16.4.11.1.2.2.3.4.2]
b. 4 Mar 1929 d. 2005
10
Theodore Frazier
[1.1.2.16.4.11.1.2.2.4]
b. 23 Aug 1859 d. 2 Apr 1889
10
Thomas W Frazier
[1.1.2.16.4.11.1.2.2.5]
b. 3 Jun 1866
Nancy Webb Frazier
11
Auten Frazier
[1.1.2.16.4.11.1.2.2.5.1]
b. 10 Dec 1891
9
Apollos Pitts Ames
[1.1.2.16.4.11.1.2.3]
b. 22 May 1830 d. 10 Sep 1899
+
Dimis W Webb
b. 1836 d. 1902
9
Thomas Whipple Ames
[1.1.2.16.4.11.1.2.4]
b. 10 May 1832 d. 10 Nov 1917
Melissa Melinda Cole
b. Abt 1835
10
Herbert Curtis Ames
[1.1.2.16.4.11.1.2.4.1]
b. 18 Aug 1859 d. 9 Sep 1949
Clara Ann Melinda Dean
b. 12 Mar 1868 d. 29 Jul 1950
11
Son Ames
[1.1.2.16.4.11.1.2.4.1.1]
b. 4 Dec 1886 d. 31 Jan 1887
11
Myrtle Ellen Ames
[1.1.2.16.4.11.1.2.4.1.2]
b. 2 Nov 1887 d. 11 Jan 1970
Eugene Avery Farley
b. 12 Nov 1887 d. Aug 1963
12
Curtis Deloss Farley
[1.1.2.16.4.11.1.2.4.1.2.1]
b. 15 Apr 1912 d. 1 Aug 2005 [
=>
]
12
Lorretta Farley
[1.1.2.16.4.11.1.2.4.1.2.2]
b. 18 May 1914 d. 27 Sep 1971
12
Clara Lola Farley
[1.1.2.16.4.11.1.2.4.1.2.3]
b. 4 Jan 1919 d. 3 Aug 1994
11
Jennie Malinda Ames
[1.1.2.16.4.11.1.2.4.1.3]
b. 25 Jan 1889
11
Alvia Irene Ames
[1.1.2.16.4.11.1.2.4.1.4]
b. 22 Feb 1891 d. 10 Jan 1988
William Alexas Gabbart
b. 2 Jan 1879 d. Oct 1966
12
William Alvia Gabbart
[1.1.2.16.4.11.1.2.4.1.4.1]
b. 3 Mar 1913 d. 13 Jun 1986
11
Daughter Ames
[1.1.2.16.4.11.1.2.4.1.5]
b. 13 Oct 1892 d. 13 Nov 1892
11
Cora Iva Ames
[1.1.2.16.4.11.1.2.4.1.6]
b. 31 Aug 1893 d. 26 Feb 1978
John S Croell
b. Bef 1893 d. Bef 1920
12
Francis M Crowell
[1.1.2.16.4.11.1.2.4.1.6.1]
b. 21 Jun 1914
Benjamin Harrison Arbuckle
b. 8 Sep 1889 d. 4 Jun 1978
12
Henry Claire Arbuckle
[1.1.2.16.4.11.1.2.4.1.6.2]
b. 25 Jul 1922 d. 7 Mar 2014
12
Benjamin Junior Arbuckle
[1.1.2.16.4.11.1.2.4.1.6.3]
b. 16 Aug 1924 d. 10 Jun 2009
12
Alvin Ray Arbuckle
[1.1.2.16.4.11.1.2.4.1.6.4]
b. 29 Nov 1929 d. 21 Sep 2006 [
=>
]
11
Henry Curtis Ames
[1.1.2.16.4.11.1.2.4.1.7]
b. 2 Aug 1894
11
Bryan Whipple Ames
[1.1.2.16.4.11.1.2.4.1.8]
b. 19 Mar 1897 d. 5 Apr 1977
10
Thomas W Ames
[1.1.2.16.4.11.1.2.4.2]
b. Abt 1863
10
Alford Ames
[1.1.2.16.4.11.1.2.4.3]
b. Abt 1866
10
Apollos Pitt Ames
[1.1.2.16.4.11.1.2.4.4]
b. 25 Nov 1868 d. 30 Oct 1948
Mary Josephine Paul
b. 23 Jan 1879 d. 2 Jun 1965
11
Fern Irene Ames
[1.1.2.16.4.11.1.2.4.4.1]
b. 27 Nov 1898 d. 12 May 1978
11
Eugene V Ames
[1.1.2.16.4.11.1.2.4.4.2]
b. 19 Feb 1905 d. 5 Sep 1977
10
Lewis H Ames
[1.1.2.16.4.11.1.2.4.5]
b. Abt 1871
10
Chester Chandler Ames
[1.1.2.16.4.11.1.2.4.6]
b. Oct 1875 d. 1963
10
Cora Ames
[1.1.2.16.4.11.1.2.4.7]
b. 1877
+
George Wolliam Schutz
9
Alvin Ames
[1.1.2.16.4.11.1.2.5]
b. Abt 1834
+
Eliza M Church
9
Olivia L Ames
[1.1.2.16.4.11.1.2.6]
b. Aug 1835 d. 28 Dec 1909
Alexander Trotter
b. 3 Jul 1832 d. 4 Jun 1894
10
George Alexander Trotter
[1.1.2.16.4.11.1.2.6.1]
b. Jun 1857 d. 5 Apr 1860
10
William Alexander Trotter
[1.1.2.16.4.11.1.2.6.2]
b. 4 Aug 1858 d. 3 Jul 1924
Sarah M LaPlant
b. 9 Nov 1866 d. 6 Oct 1953
11
Frank Irving Trotter
[1.1.2.16.4.11.1.2.6.2.1]
b. 15 Apr 1885 d. 11 Aug 1936
+
Emma Meyer
b. Mar 1891
11
Roy George Trotter
[1.1.2.16.4.11.1.2.6.2.2]
b. 14 Aug 1887 d. 17 Dec 1946
Rose Louise Henrietta Kempel
b. 9 Sep 1889 d. 16 Apr 1959
12
Edna Elizabeth Trotter
[1.1.2.16.4.11.1.2.6.2.2.1]
b. 16 Nov 1915 d. 2 Dec 1999 [
=>
]
12
Donald Scott Trotter
[1.1.2.16.4.11.1.2.6.2.2.2]
b. 5 Apr 1927 d. 12 Sep 1983
11
Lee Trotter
[1.1.2.16.4.11.1.2.6.2.3]
b. 1 Dec 1889 d. 10 Jan 1963
Hazel H Hobson
b. 15 Sep 1912 d. Jul 1980
12
Jean Ethel Trotter
[1.1.2.16.4.11.1.2.6.2.3.1]
b. 21 Aug 1917 d. 5 Dec 1943
12
Wayne Alexander Trotter
[1.1.2.16.4.11.1.2.6.2.3.2]
b. 31 Dec 1924 d. 15 Apr 1960
10
Helen S Trotter
[1.1.2.16.4.11.1.2.6.3]
b. 15 Aug 1941 d. 1932
Alfred Joseph Bain
11
Dorothy Bain
[1.1.2.16.4.11.1.2.6.3.1]
b. 1903
10
Fred Eugene Trotter
[1.1.2.16.4.11.1.2.6.4]
b. Jan 1865 d. 5 May 1924
10
Albert Marion Trotter
[1.1.2.16.4.11.1.2.6.5]
b. Feb 1866 d. 23 May 1938
Amanda
11
Emma Jane Trotter
[1.1.2.16.4.11.1.2.6.5.1]
b. 6 Jan 1888 d. 31 Aug 1961
Edward Lewis Straub
b. 24 Mar 1887 d. 5 Dec 1960
12
Mary Lucille Straub
[1.1.2.16.4.11.1.2.6.5.1.1]
b. 4 Oct 1913 d. 24 Apr 1915
12
Ivan Edward Straub
[1.1.2.16.4.11.1.2.6.5.1.2]
b. 17 Apr 1915 d. 11 Sep 1975
12
John Albert Straub
[1.1.2.16.4.11.1.2.6.5.1.3]
b. 21 Feb 1918 d. 14 Feb 1974
10
Richard Gardner Trotter
[1.1.2.16.4.11.1.2.6.6]
b. 1870
Julia D Schmia
11
Elizabeth Trotter
[1.1.2.16.4.11.1.2.6.6.1]
b. 1904 d. 1988
10
Mary Louise Trotter
[1.1.2.16.4.11.1.2.6.7]
b. 17 Nov 1872 d. 21 Apr 1926
+
Robert Shield
10
John P Trotter
[1.1.2.16.4.11.1.2.6.8]
b. Apr 1875 d. 1940
Eliza Jane Irving
b. 10 Feb 1880 d. 4 May 1933
11
Helen O Trotter
[1.1.2.16.4.11.1.2.6.8.1]
b. 1904 d. 1995
10
Lucy Dimis Trotter
[1.1.2.16.4.11.1.2.6.9]
b. Jan 1879 d. 14 Sep 1931
Clarence Bonner
11
Jean Bonner
[1.1.2.16.4.11.1.2.6.9.1]
b. 1914 d. 1980
+
Lester Barker
d. 1977
10
Frank Trotter
[1.1.2.16.4.11.1.2.6.10]
b. Sep 1871 d. 5 Apr 1860
9
Chester L Ames
[1.1.2.16.4.11.1.2.7]
b. 27 Aug 1839 d. 31 Jul 1897
Maria Shepard
b. 5 May 1842 d. 4 Aug 1867
10
James Pitts Ames
[1.1.2.16.4.11.1.2.7.1]
b. 8 Jan 1865 d. 1914
10
Son Ames
[1.1.2.16.4.11.1.2.7.2]
b. Abt 1867
9
Mary F Ames
[1.1.2.16.4.11.1.2.8]
b. 15 Jun 1843 d. 10 Oct 1913
9
Marion Frances Ames
[1.1.2.16.4.11.1.2.9]
b. 15 Jun 1843 d. 28 Jun 1924
Ellen F Crawford
b. 10 Sep 1846 d. 28 Jul 1934
10
Marion W Ames
[1.1.2.16.4.11.1.2.9.1]
b. Dec 1891 d. 20 Dec 1937
Anna M Noonan
b. Aft 1891
11
Paul Ames
[1.1.2.16.4.11.1.2.9.1.1]
b. 1 Sep 1912 d. 5 Oct 1912
10
Florence E Ames
[1.1.2.16.4.11.1.2.9.2]
b. Abt 1900
9
Benjamin Willard Ames
[1.1.2.16.4.11.1.2.10]
b. 16 Feb 1845 d. 1 Oct 1873
+
Hannah Mary Sluman
b. 1850
8
Joseph Ames
[1.1.2.16.4.11.1.3]
b. 28 Sep 1802 d. 11 Apr 1851
Rebecca Ames
b. 1815
9
Sally Ames
[1.1.2.16.4.11.1.3.1]
b. 1836
9
Simeon Ames
[1.1.2.16.4.11.1.3.2]
b. 1841
9
Frederick Ames
[1.1.2.16.4.11.1.3.3]
b. 1846
9
Minerva Ames
[1.1.2.16.4.11.1.3.4]
b. 1848
8
Mary Ames
[1.1.2.16.4.11.1.4]
b. 3 Feb 1804 d. 23 Nov 1884
8
Johnathan Carver Ames
[1.1.2.16.4.11.1.5]
b. 18 Apr 1807 d. 26 Mar 1868
Lucy P Ames
b. Abt 1810 d. Mar 1886
9
Jonathan C Ames
[1.1.2.16.4.11.1.5.1]
b. 1830
9
Roderick Dhu Ames
[1.1.2.16.4.11.1.5.2]
b. 2 Sep 1832 d. 31 Mar 1914
Catharine Barbara Sessler
b. 24 Feb 1842 d. 7 Nov 1925
10
Francelia B Ames
[1.1.2.16.4.11.1.5.2.1]
b. 10 Nov 1861 d. 9 Apr 1911
Wallace Herbert Brewer
b. 15 May 1858 d. 11 Feb 1929
11
Charles L Brewer
[1.1.2.16.4.11.1.5.2.1.1]
b. Aug 1884
11
Elsie L Brewer
[1.1.2.16.4.11.1.5.2.1.2]
b. Sep 1888
10
Emma L Ames
[1.1.2.16.4.11.1.5.2.2]
b. 9 Oct 1863 d. 27 Jan 1939
10
Philo J Ames
[1.1.2.16.4.11.1.5.2.3]
b. 4 Feb 1867 d. 27 Mar 1942
Mabel
b. 18 Mar 1869 d. 1960
11
Walter Joel Ames
[1.1.2.16.4.11.1.5.2.3.1]
b. 16 Feb 1895 d. 1 Jan 1988
11
Chester L Ames
[1.1.2.16.4.11.1.5.2.3.2]
b. 20 Feb 1899
10
Clarence Edward Ames
[1.1.2.16.4.11.1.5.2.4]
b. 26 Sep 1868 d. 15 Nov 1937
+
Clara Belle Hanson
b. 13 Feb 1862 d. 22 Apr 1944
10
Roderick Allen Ames
[1.1.2.16.4.11.1.5.2.5]
b. 6 Jun 1870 d. 20 Aug 1910
10
Martin H Ames
[1.1.2.16.4.11.1.5.2.6]
b. 1 Jan 1872 d. 21 Feb 1886
10
Henry Conrad Ames
[1.1.2.16.4.11.1.5.2.7]
b. 10 Aug 1874 d. 18 Aug 1940
Amy Cora Brewer
b. 8 Feb 1877 d. 7 Oct 1973
11
Arthur Ames
[1.1.2.16.4.11.1.5.2.7.1]
b. 1901
11
Roderick Ames
[1.1.2.16.4.11.1.5.2.7.2]
b. 1903
10
Juliann S Ames
[1.1.2.16.4.11.1.5.2.8]
b. 15 Oct 1877 d. 1939
John Englis Tuthill
b. 2 Jun 1872 d. 10 Apr 1903
11
John Englis Tuthill
[1.1.2.16.4.11.1.5.2.8.1]
b. 25 May 1898
Mary Agnes Frenette
b. 17 Jul 1899
12
Roderick Dhu Tuthill
[1.1.2.16.4.11.1.5.2.8.1.1]
b. 5 Nov 1926 d. 21 Oct 1994
10
John Sessler Ames
[1.1.2.16.4.11.1.5.2.9]
b. 5 Sep 1879 d. 18 Aug 1941
9
Samuel E Ames
[1.1.2.16.4.11.1.5.3]
b. 27 Dec 1833
8
Thomas Whipple Ames
[1.1.2.16.4.11.1.6]
b. 7 Apr 1808 d. 18 Jan 1885
8
Walter Whipple Ames
[1.1.2.16.4.11.1.7]
b. 21 Jun 1810 d. 26 Apr 1887
Amelia Stratten
b. 22 Apr 1821 d. 1 Oct 1905
9
Levi F Ames
[1.1.2.16.4.11.1.7.1]
b. Mar 1840 d. 16 Jun 1923
9
Albert Ames
[1.1.2.16.4.11.1.7.2]
b. 1847
9
Adelbert Ames
[1.1.2.16.4.11.1.7.3]
b. 1848
9
Delbert Calvin Ames
[1.1.2.16.4.11.1.7.4]
b. 21 Mar 1848 d. 9 Feb 1937
9
Albro Joseph Ames
[1.1.2.16.4.11.1.7.5]
b. 21 Mar 1851 d. 14 Nov 1934
9
Josephine Emma Ames
[1.1.2.16.4.11.1.7.6]
b. 1853
9
Emily Ames
[1.1.2.16.4.11.1.7.7]
b. 1856
8
Caroline Ames
[1.1.2.16.4.11.1.8]
b. 1 Apr 1811 d. 17 Apr 1828
8
Valeria Ames
[1.1.2.16.4.11.1.9]
b. 24 Jun 1813 d. 15 Sep 1856
8
Levi Ames
[1.1.2.16.4.11.1.10]
b. 11 Jun 1816 d. 31 Jul 1909
8
Phoebe Tabor Ames
[1.1.2.16.4.11.1.11]
b. 18 Jun 1818
Elijah Ames
b. 23 Feb 1813 d. 10 Nov 1885
9
Lydia W Ames
[1.1.2.16.4.11.1.11.1]
b. 1844
Jerome Bonnaparte Story
b. Dec 1840
10
Franklin S Story
[1.1.2.16.4.11.1.11.1.1]
b. 5 Sep 1862 d. 15 Oct 1862
10
William A Story
[1.1.2.16.4.11.1.11.1.2]
b. 7 Mar 1866 d. 7 Apr 1866
10
Jerome Story
[1.1.2.16.4.11.1.11.1.3]
b. 1867
10
William Almon Story
[1.1.2.16.4.11.1.11.1.4]
b. 1874
Maud J Harrison
b. 1875
11
Ruth Irene Story
[1.1.2.16.4.11.1.11.1.4.1]
b. 9 Nov 1892
11
Ellis Jay Story
[1.1.2.16.4.11.1.11.1.4.2]
b. 21 Sep 1894
+
Ada Bendig
b. 1897
11
Isabel Story
[1.1.2.16.4.11.1.11.1.4.3]
b. 1896
11
Monroe Story
[1.1.2.16.4.11.1.11.1.4.4]
b. 1898
11
William Almon Story, Jr
[1.1.2.16.4.11.1.11.1.4.5]
b. 1899
11
Gertrude Lillian Story
[1.1.2.16.4.11.1.11.1.4.6]
b. 28 Feb 1902 d. 14 Sep 1916
11
Wesley E Story
[1.1.2.16.4.11.1.11.1.4.7]
b. 1904 bur. 1937
Delmae Holmes
b. 1909
12
Living
[1.1.2.16.4.11.1.11.1.4.7.1]
12
Living
[1.1.2.16.4.11.1.11.1.4.7.2]
12
Living
[1.1.2.16.4.11.1.11.1.4.7.3]
12
Lawrence Charles Story
[1.1.2.16.4.11.1.11.1.4.7.4]
b. 16 Jan 1931 d. 24 Jun 2016
12
Living
[1.1.2.16.4.11.1.11.1.4.7.5]
11
Frank H Story
[1.1.2.16.4.11.1.11.1.4.8]
b. 1907
11
Ida M Story
[1.1.2.16.4.11.1.11.1.4.9]
b. 1911
9
Edmond H Ames
[1.1.2.16.4.11.1.11.2]
b. 19 Oct 1846 d. 7 Mar 1917
Ellen B Grandy
b. 18 Mar 1845
10
Fred Ames
[1.1.2.16.4.11.1.11.2.1]
b. Aug 1879
9
Rizpah Ames
[1.1.2.16.4.11.1.11.3]
b. 8 Oct 1848 d. 18 May 1917
Oscar F Grandy
b. 28 Feb 1842 d. 18 Jan 1901
10
Watie Desire Grandy
[1.1.2.16.4.11.1.11.3.1]
b. 17 Jun 1878 d. 10 Oct 1948
Maurice Melville Montgomery
b. 1879 d. 23 Nov 1932
11
Frances Rizpah Montgomery
[1.1.2.16.4.11.1.11.3.1.1]
b. 20 Jun 1909 d. 10 Oct 1981
+
Dale Patton
b. 11 Jun 1911 d. Sep 1983
10
Edmond Grandy
[1.1.2.16.4.11.1.11.3.2]
b. 11 Jul 1880 d. 5 Jan 1965
10
Leurtus A Grandy
[1.1.2.16.4.11.1.11.3.3]
b. 2 Aug 1882 d. 17 Oct 1954
+
Isabelle
b. 1895
10
Agusta Grandy
[1.1.2.16.4.11.1.11.3.4]
b. 6 Jun 1886 d. 28 Dec 1970
Ellis Thomas Fagen
b. 28 Aug 1878 d. Feb 1954
11
Thomas Oscar Fagen
[1.1.2.16.4.11.1.11.3.4.1]
b. 17 Aug 1911 d. 20 Jul 1984
+
Evelyn Marguerite Giddens
b. 29 Dec 1915 d. 5 Oct 2003
10
Benjamin Harrison Grandy
[1.1.2.16.4.11.1.11.3.5]
b. 31 Aug 1888 d. 19 Sep 1971
+
Edna Louise McDowell
b. 17 Aug 1892 d. 11 Jan 1974
10
Gertrude Edwina Grandy
[1.1.2.16.4.11.1.11.3.6]
b. 1 Nov 1890 d. 5 Mar 1891
10
Raymond Oscar Grandy
[1.1.2.16.4.11.1.11.3.7]
b. 1 Nov 1894 d. 27 Dec 1970
+
Marian Ethel Lyman
b. 2 Mar 1892 d. 13 Sep 1963
9
Truman Ames
[1.1.2.16.4.11.1.11.4]
b. 25 Jun 1851 d. 20 Mar 1939
Ella Anna "Nellie" Doyen
b. Oct 1857 d. 1907
10
Jay H Ames
[1.1.2.16.4.11.1.11.4.1]
b. Oct 1885 d. Abt 1932
+
Emma P Anders
b. Nov 1894
10
Howard T Ames
[1.1.2.16.4.11.1.11.4.2]
b. 31 Jul 1887 d. Aft 1939
+
Annie L
b. 1891
9
Waittie M Ames
[1.1.2.16.4.11.1.11.5]
b. Sep 1854
9
Patsy L Ames
[1.1.2.16.4.11.1.11.6]
b. Feb 1858
9
Luella Ames
[1.1.2.16.4.11.1.11.7]
b. 6 Jan 1860 d. 10 Oct 1943
8
Lydia Whipple Ames
[1.1.2.16.4.11.1.12]
b. 15 Nov 1820 d. 25 Feb 1903
Benjamin F Knowlton
b. 6 Dec 1822 d. 4 Jun 1906
9
George C Knowlton
[1.1.2.16.4.11.1.12.1]
b. Oct 1846 d. 14 Oct 1922
Sarah Jane Willard
b. 26 Apr 1850 d. 18 Oct 1923
10
Chester H Knowlton
[1.1.2.16.4.11.1.12.1.1]
b. 17 Mar 1876 d. 31 Dec 1952
10
Lulu B Knowlton
[1.1.2.16.4.11.1.12.1.2]
b. Abt 1876
Joseph C Huyler
b. 27 Jul 1876
11
Rushton Morgan Huyler
[1.1.2.16.4.11.1.12.1.2.1]
b. 25 Sep 1897 d. Oct 1983
+
Mildred K Huyler
b. 19 Oct 1901 d. Oct 1975
11
Gladys Huyler
[1.1.2.16.4.11.1.12.1.2.2]
b. 1904
11
Cloyse C Huyler
[1.1.2.16.4.11.1.12.1.2.3]
b. 11 Jul 1912 d. Sep 1985
11
Liston J Huyler
[1.1.2.16.4.11.1.12.1.2.4]
b. 24 Feb 1914 d. 29 Dec 1989
10
Raymond Willard Knowlton
[1.1.2.16.4.11.1.12.1.3]
b. 7 Oct 1878 d. 22 Jun 1950
Tacey Marian Wetherbee
b. 22 Mar 1881 d. 11 Nov 1933
11
Rex D Knowlton
[1.1.2.16.4.11.1.12.1.3.1]
b. 12 Jan 1910 d. 2 Jun 1988
11
Wayne Ray Knowlton
[1.1.2.16.4.11.1.12.1.3.2]
b. 24 Dec 1913 d. 5 Jun 1989
+
Gladys May Quimby
b. 8 Sep 1919 d. 1 Aug 1964
+
Mary E Bohart
b. 29 Sep 1935 d. 6 May 2007
11
Rita Bernice Knowlton
[1.1.2.16.4.11.1.12.1.3.3]
b. 18 Dec 1914 d. 1990
+
Glen Lewis Boulio
b. 10 May 1909 d. 5 May 1960
+
Bertha May Steele
b. 26 Aug 1881
10
Beulah D Knowlton
[1.1.2.16.4.11.1.12.1.4]
b. Mar 1881
Raymond Delo Wetherbee
b. 22 Jun 1891 d. 16 Dec 1970
11
Clair Wetherbee
[1.1.2.16.4.11.1.12.1.4.1]
b. 18 Dec 1913 d. 10 Jul 1998
9
Phebe A Knowlton
[1.1.2.16.4.11.1.12.2]
b. Oct 1852 d. Jul 1937
Abram M Sherman
b. 26 Apr 1837 d. Jan 1922
10
Clara Sherman
[1.1.2.16.4.11.1.12.2.1]
b. May 1874
9
Eugene F Knowlton
[1.1.2.16.4.11.1.12.3]
b. Sep 1854 d. 11 May 1938
Laura A Wilcox
b. 20 Jul 1852 d. 4 Apr 1933
10
Abigail Knowlton
[1.1.2.16.4.11.1.12.3.1]
b. Jan 1885 d. 1944
Orra Eli Lyon
b. 9 Jun 1877 d. Aug 1963
11
Clara Belle Lyon
[1.1.2.16.4.11.1.12.3.1.1]
b. 29 Aug 1908 d. 22 Feb 2004
+
Edwin Delos Warriner
b. 29 Sep 1911 d. 18 Apr 1973
10
Lydia Belle Knowlton
[1.1.2.16.4.11.1.12.3.2]
b. 19 Oct 1890 d. 29 Sep 1970
+
Perley W Lawton
b. 3 Mar 1894 d. 23 May 1985
7
Thomas Jefferson Whipple
[1.1.2.16.4.11.2]
b. 1787 d. 23 Jan 1835
Phebe Taber
b. Aug 1784 d. 17 Aug 1823
8
Alonzo A Whipple
[1.1.2.16.4.11.2.1]
b. 27 Feb 1811 d. 11 Mar 1887
Deborah D Parker
b. 1814 d. 11 Aug 1873
9
Thomas D Whipple
[1.1.2.16.4.11.2.1.1]
b. Abt 1836 d. Bef 1913
9
Alonzo A Whipple, Jr
[1.1.2.16.4.11.2.1.2]
b. Abt 1838 d. 13 Jul 1869
Mary E Caykendall
b. Abt 1844 d. 25 Aug 1869
10
Walter A Whipple
[1.1.2.16.4.11.2.1.2.1]
b. 1 Jan 1869 d. 17 Sep 1869
9
Rhoda A Whipple
[1.1.2.16.4.11.2.1.3]
b. 30 May 1838 d. 28 Aug 1910
James S Smith
b. 27 May 1831 d. 8 Aug 1910
10
Netta D Smith
[1.1.2.16.4.11.2.1.3.1]
b. 1865
10
Jennie E Smith
[1.1.2.16.4.11.2.1.3.2]
b. 1869
10
Caroline Smith
[1.1.2.16.4.11.2.1.3.3]
b. 1 Mar 1873 d. 4 May 1926
+
Charles M Boody
b. 11 Mar 1863 d. 31 Mar 1938
10
Effie W Smith
[1.1.2.16.4.11.2.1.3.4]
b. 11 Aug 1875 d. 16 Feb 1943
9
George F Whipple
[1.1.2.16.4.11.2.1.4]
b. Abt 1840 d. Bef 1913
9
Lewis B Whipple
[1.1.2.16.4.11.2.1.5]
b. 13 Jun 1842 d. 13 Jul 1867
9
Deborah Parker Whipple
[1.1.2.16.4.11.2.1.6]
b. 20 Mar 1845 d. 19 May 1913
Frank Gardner Beaman
b. 7 Feb 1846 d. 13 Nov 1938
10
Charles L'Heureux Beaman
[1.1.2.16.4.11.2.1.6.1]
b. 15 Jun 1873 d. 1 Sep 1941
Sarah Abigail Clement
b. 1876 d. 1951
11
Ralph Lereaux Beaman
[1.1.2.16.4.11.2.1.6.1.1]
b. 27 Sep 1894 d. May 1963
+
M Hazel Brown
b. 1897
11
Mary Beaman
[1.1.2.16.4.11.2.1.6.1.2]
b. 21 Oct 1896 d. May 1967
+
Ulysses Raymond Caverhill
b. 21 Mar 1894 d. Mar 1973
11
Doris Althea Beaman
[1.1.2.16.4.11.2.1.6.1.3]
b. 18 May 1900 d. Sep 1973
Clifton William Morrison
b. 27 Jul 1896 d. Apr 1977
12
Gwendolyn Edith Morrison
[1.1.2.16.4.11.2.1.6.1.3.1]
b. 7 Jan 1918 d. Sep 1973
12
Muriel Deborah Morrison
[1.1.2.16.4.11.2.1.6.1.3.2]
b. 21 Apr 1920 d. 7 Apr 2005 [
=>
]
12
Theda Ernesta Morrison
[1.1.2.16.4.11.2.1.6.1.3.3]
b. 24 Dec 1924 d. 26 Aug 1977
12
Living
[1.1.2.16.4.11.2.1.6.1.3.4]
12
Phyllis Marie Morrison
[1.1.2.16.4.11.2.1.6.1.3.5]
b. 29 Nov 1928 d. 31 Mar 2004
11
Bessie Dora Beaman
[1.1.2.16.4.11.2.1.6.1.4]
b. 24 Aug 1903 d. Apr 1974
+
Samuel Chaffie
b. 1900
+
Roland Philsbury
b. 1899
10
Edwin Frank Beaman
[1.1.2.16.4.11.2.1.6.2]
b. 31 Aug 1875 d. Aft 1941
+
Hattie B Proudman
b. 25 Sep 1877
+
Lillie Robinson
b. Abt 1878
10
Thomas Whipple Beaman
[1.1.2.16.4.11.2.1.6.3]
b. 29 Aug 1887 d. Aft 1941
+
Donna Emily Adams
b. 8 Mar 1886
9
Mary Frances Whipple
[1.1.2.16.4.11.2.1.7]
b. 1850
+
John A Page
b. 1867
9
Walter G Whipple
[1.1.2.16.4.11.2.1.8]
b. Abt 1854 d. Aft 1913
8
Thomas Jefferson Whipple, Jr
[1.1.2.16.4.11.2.2]
b. 30 Jan 1816 d. 21 Dec 1889
Belinda Butler Hadley
b. 1 May 1820 d. 14 Nov 1854
9
Belinda Caroline Whipple
[1.1.2.16.4.11.2.2.1]
b. 18 Aug 1846 d. Aft 1889
George R Somes
b. 13 Dec 1845 d. Aft 1880
10
Gertrude W Somes
[1.1.2.16.4.11.2.2.1.1]
b. Abt 1869
8
Caroline B Whipple
[1.1.2.16.4.11.2.3]
b. 1 Apr 1820 d. 5 Oct 1910
George Flanders
b. 17 May 1822 d. 2 Mar 1895
9
Caroline M Flanders
[1.1.2.16.4.11.2.3.1]
b. Jan 1851 d. 17 Sep 1851
9
Emily Flanders
[1.1.2.16.4.11.2.3.2]
b. 19 Jan 1854
7
Mattie Whipple
[1.1.2.16.4.11.3]
b. 8 May 1789 d. 4 Sep 1877
Paul Tabor
b. 12 Aug 1788 d. 3 Sep 1878
8
Mialma Tabor
[1.1.2.16.4.11.3.1]
b. 8 Jan 1814 d. 26 Aug 1894
John Densmore
b. 18 Nov 1805 d. 19 Sep 1851
9
Sarah E Densmore
[1.1.2.16.4.11.3.1.1]
b. 1838
9
John Densmore
[1.1.2.16.4.11.3.1.2]
b. 1840
9
Marietta Tabor Densmore
[1.1.2.16.4.11.3.1.3]
b. 11 Jul 1843 d. 1 Oct 1915
Lewis Cass Judson
b. 3 Sep 1844 d. 16 Dec 1915
10
Thomas Marshall Judson
[1.1.2.16.4.11.3.1.3.1]
b. 18 Mar 1867 d. 19 Dec 1941
Abbie Lillabelle Locke
b. 26 Feb 1864 d. 2 Mar 1962
11
Lewis Lock Judson
[1.1.2.16.4.11.3.1.3.1.1]
b. 16 Dec 1887 d. 25 Dec 1887
11
Marjorie Lucile Judson
[1.1.2.16.4.11.3.1.3.1.2]
b. 8 Oct 1892 d. 1986
+
Willis John Anthony
b. 15 Sep 1891 d. 6 Aug 1961
11
Florence Eloise Judson
[1.1.2.16.4.11.3.1.3.1.3]
b. 7 Aug 1897 d. 31 Aug 1989
11
Florence A Judson
[1.1.2.16.4.11.3.1.3.1.4]
b. 1898
10
Florence Louise Judson
[1.1.2.16.4.11.3.1.3.2]
b. 1 Nov 1869
Leander Heiny Miller
b. 26 Sep 1867
11
Amy Judson Miller
[1.1.2.16.4.11.3.1.3.2.1]
b. 8 Jan 1890 d. 30 Nov 1938
Karl Charles F Gallmeyer
b. 23 Sep 1883 d. 18 Jul 1963
12
David Miller Gallmeyer
[1.1.2.16.4.11.3.1.3.2.1.1]
b. 30 Nov 1917 d. 3 Dec 1998
11
Gail Eugene Miller
[1.1.2.16.4.11.3.1.3.2.2]
b. 26 Jul 1891
11
Jessie Alma Miller
[1.1.2.16.4.11.3.1.3.2.3]
b. 25 Jun 1893
10
Jessie Alma Judson
[1.1.2.16.4.11.3.1.3.3]
b. 9 Oct 1872
10
John Lewis Judson
[1.1.2.16.4.11.3.1.3.4]
b. 4 Jan 1875 d. 1941
Lillie Maude Judson
b. 19 Feb 1879 d. 25 Dec 1981
11
Thomas Judson
[1.1.2.16.4.11.3.1.3.4.1]
b. Mar 1899
11
John Judson
[1.1.2.16.4.11.3.1.3.4.2]
b. 1901
11
Alma Judson
[1.1.2.16.4.11.3.1.3.4.3]
b. 1904
10
Bertie L Judson
[1.1.2.16.4.11.3.1.3.5]
b. 11 Jul 1878 d. 9 Aug 1878
10
Son Judson
[1.1.2.16.4.11.3.1.3.6]
b. 27 Apr 1881 d. 2 May 1881
9
Isabella Densmore
[1.1.2.16.4.11.3.1.4]
b. 1845
9
Amanda Densmore
[1.1.2.16.4.11.3.1.5]
b. 14 Apr 1848
Lucien Bowen Smith
b. 23 Feb 1843 d. Aft 1893
10
Florence B Smith
[1.1.2.16.4.11.3.1.5.1]
b. Apr 1868
+
William H Moore
b. 13 Nov 1861 d. 5 May 1939
8
Ann Tabor
[1.1.2.16.4.11.3.2]
b. 5 Jul 1828 d. 29 Nov 1904
Lucien Bonaparte Bowen
b. 8 Aug 1817 d. 27 Oct 1863
9
Mary Bowen
[1.1.2.16.4.11.3.2.1]
b. 13 Dec 1848 d. 13 Jan 1849
9
Florence Bowen
[1.1.2.16.4.11.3.2.2]
b. 31 Jan 1850 d. 31 Dec 1878
+
Frank H Tabor
b. 10 Jul 1850 d. 22 Jan 1879
9
Paul Tabor Bowen
[1.1.2.16.4.11.3.2.3]
b. 9 Mar 1852
9
George Wood Bowen
[1.1.2.16.4.11.3.2.4]
b. 4 Mar 1854
9
Laurah Jessie Bowen
[1.1.2.16.4.11.3.2.5]
b. 30 Jan 1856 d. 15 Jan 1859
9
Annie Patience Bowen
[1.1.2.16.4.11.3.2.6]
b. 21 Feb 1858
Floyd Thomas Frost
b. 29 Nov 1846
10
Paul Delavan Frost
[1.1.2.16.4.11.3.2.6.1]
b. 29 Feb 1880
10
Annie May Frost
[1.1.2.16.4.11.3.2.6.2]
b. 24 Aug 1884
9
Luciene Bowen
[1.1.2.16.4.11.3.2.7]
b. Dec 1861 d. Jan 1862
7
Son Whipple
[1.1.2.16.4.11.4]
b. Bef 1790 d. Aft 1790
7
Walter Whipple
[1.1.2.16.4.11.5]
b. 28 Feb 1792 d. 24 Dec 1882
Susan A Donaldson
b. Abt 1795
8
Lothario Danielson Whipple
[1.1.2.16.4.11.5.1]
b. 14 Sep 1831 d. 18 Nov 1847
Ruth Baker
b. Abt 1806 d. Aft 1880
8
Susan Whipple
[1.1.2.16.4.11.5.2]
b. 1846
8
James Henry Whipple
[1.1.2.16.4.11.5.3]
b. Dec 1857
Emma Amelia Packard
b. 9 May 1851 d. 19 May 1939
9
Maggie Whipple
[1.1.2.16.4.11.5.3.1]
b. 25 Aug 1871
9
George C Whipple
[1.1.2.16.4.11.5.3.2]
b. 20 Jul 1875 d. 11 Feb 1922
+
Harriet L Groetzinger
b. Abt 1876
5
Patience Whipple
[1.1.2.16.5]
b. Abt 1709
+
John Olney
b. Abt 1707
5
Noah Whipple
[1.1.2.16.6]
b. Abt 1711
5
Nathan Whipple
[1.1.2.16.7]
b. Abt 1713
3
Jonathan Ballard
[1.1.3]
b. 1634 d. 11 Jun 1725
Elizabeth Phelps
b. 1653 d. 1700
4
William Ballard
[1.1.3.1]
b. Abt 1667 d. 25 Nov 1683
4
John Ballard
[1.1.3.2]
b. 29 Jan 1678 d. 23 Oct 1765
4
Pricilla Ballard
[1.1.3.3]
b. 20 Dec 1680
4
Dorothea Ballard
[1.1.3.4]
b. Abt 1684 bur. Oct 1765
3
Nathaniel Ballard
[1.1.4]
b. 1636 d. 12 Jan 1721
Rebecca Hudson
b. 1640 d. 16 May 1724
4
Susannah Ballard
[1.1.4.1]
b. 12 Jun 1663 bur. 30 Dec 1763
4
Mary Ballard
[1.1.4.2]
b. 13 Jun 1666 d. 18 Nov 1734
4
Rebecca Ballard
[1.1.4.3]
b. 2 Oct 1668 d. Bef 14 Jul 1715
4
Dorothy Ballard
[1.1.4.4]
b. 24 Feb 1669 d. 5 Jan 1689
4
Nathaniel Ballard, Jr
[1.1.4.5]
b. 4 Dec 1670 d. 8 Oct 1733
4
Elizabeth Ballard
[1.1.4.6]
b. 2 Nov 1675 d. 26 Jul 1722
4
Ester Ballard
[1.1.4.7]
b. 14 Feb 1677 d. Aft 1698
4
Jemima Ballard
[1.1.4.8]
b. 20 Jan 1684
4
William Ballard
[1.1.4.9]
b. 23 Apr 1685 d. 8 Oct 1771