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
Eleazer Daniels
1681 - 1772 (91 years)
Submit Photo / Document
Individual
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Eleazer Daniels
[1]
b. 9 Mar 1681 d. 28 Mar 1772
Mary Holbrook
b. 2 Nov 1686 d. 11 Mar 1759
2
David Daniels
[1.1]
b. 4 Jul 1710 d. 21 May 1776
Huldah Taft
b. 28 Jun 1718 d. 2 Jul 1799
3
Ruth Daniels
[1.1.1]
b. 13 Jul 1738 d. 26 Sep 1798
Jonathan Wheelock
b. 8 Sep 1731 d. 1774
4
Eleazer Wheelock
[1.1.1.1]
b. 15 Jul 1756 d. 1841
4
Dole Wheelock
[1.1.1.2]
b. 29 May 1758
4
Susannah Wheelock
[1.1.1.3]
b. 23 Feb 1760 d. 2 May 1776
4
Lyman Wheelock
[1.1.1.4]
b. 30 Nov 1761 d. 29 Mar 1848
4
Alphaeus Wheelock
[1.1.1.5]
b. 17 Dec 1763
4
Willard Wheelock
[1.1.1.6]
b. 19 Jun 1768 d. 29 Mar 1823
4
Deobrah Wheelock
[1.1.1.7]
b. 17 Dec 1765 d. 3 Aug 1846
Elkanah Benson
b. 21 Feb 1766 d. 8 Mar 1844
5
Samuel Benson
[1.1.1.7.1]
b. 21 May 1791
Mary Van Liew
b. 8 Jul 1797 d. 22 Apr 1859
6
William Benson
[1.1.1.7.1.1]
b. 18 Dec 1817
6
Emily Benson
[1.1.1.7.1.2]
b. 18 Dec 1817
+
George Van Heusen
b. 3 Jun 1816 d. 25 Mar 1872
6
Alzina Benson
[1.1.1.7.1.3]
b. 8 Nov 1819 d. 29 Mar 1867
+
Charles W Ingersoll
b. 1817
6
Augustus Benson
[1.1.1.7.1.4]
b. 10 Feb 1822
6
Phila Benson
[1.1.1.7.1.5]
b. 8 Mar 1824
William Jenkins
b. 1820 d. 14 May 1864
7
Walter Jenkins
[1.1.1.7.1.5.1]
b. 1857 d. 14 May 1864
7
Emma Jenkins
[1.1.1.7.1.5.2]
b. 1861
6
Nathan S Benson
[1.1.1.7.1.6]
b. 17 Sep 1826 d. 1869
Martha Mead
b. 1838
7
Cora Benson
[1.1.1.7.1.6.1]
b. Abt 1860
7
Florence E Benson
[1.1.1.7.1.6.2]
b. Feb 1862
7
Alice Benson
[1.1.1.7.1.6.3]
b. Abt 1864
7
Nellie Benson
[1.1.1.7.1.6.4]
b. Abt 1866
6
James Mapes Benson
[1.1.1.7.1.7]
b. 12 Jun 1828 d. 11 Oct 1907
Margaret Jane Williamson
b. 4 Dec 1834 d. 20 Feb 1905
7
Francis Coe Benson
[1.1.1.7.1.7.1]
b. 22 Feb 1860
7
James Clarence Benson
[1.1.1.7.1.7.2]
b. 24 May 1862 d. 12 Jul 1920
Frances Leona Wilkerson
b. 20 Dec 1878 d. 5 Sep 1962
8
James Claude Benson
[1.1.1.7.1.7.2.1]
b. 21 Nov 1896 d. 11 Dec 1977
+
Onalee Bell Turnbull
b. 7 May 1904 d. 8 Jun 1986
8
Karyl Vivian Benson
[1.1.1.7.1.7.2.2]
b. 26 Jan 1899 d. 30 Aug 1957
+
Lucille Nellie Gasser
b. 9 Nov 1906 d. 31 Mar 2001
8
Frank Percy Benson
[1.1.1.7.1.7.2.3]
b. 26 Feb 1900 d. 18 Sep 1900
8
John Clifford Earl Benson
[1.1.1.7.1.7.2.4]
b. 26 Jun 1901 d. 20 Nov 1964
+
Ruby Iris Deardorff
b. 1905 d. 7 May 1964
8
Margaret Leona Benson
[1.1.1.7.1.7.2.5]
b. 28 May 1905 d. 7 Dec 1967
+
Joseph Foster Seal
b. 17 Oct 1900 d. 1 Mar 1978
George Harold Finke
b. 4 Apr 1896 d. 25 Sep 1960
9
George Clarence Finke
[1.1.1.7.1.7.2.5.1]
b. 4 Dec 1921 d. 15 Jun 1985
Carmella Nancy Solimando
b. 26 Oct 1927 d. 1 Jun 1983
10
George Finke
[1.1.1.7.1.7.2.5.1.1]
b. 5 Feb 1949 d. 14 Jul 2009
9
Joe Benson Finke
[1.1.1.7.1.7.2.5.2]
b. 1 Jan 1923 d. 20 May 1958
Marilyn Marguritte Huebner
b. 4 Feb 1932 d. 1 Mar 1996
10
Loran Dale Finke
[1.1.1.7.1.7.2.5.2.1]
b. 3 Aug 1949 d. 25 Mar 2002
10
Cathy Lynn Finke
[1.1.1.7.1.7.2.5.2.2]
b. 24 May 1951 d. 7 Jul 2009
9
Esta Barbara Finke
[1.1.1.7.1.7.2.5.3]
b. 6 Apr 1925 d. 6 Nov 1998
+
Eugene Earl Seal
b. 6 May 1928 d. 22 Jan 1997
8
Martha Louise Benson
[1.1.1.7.1.7.2.6]
b. 1 Mar 1908 d. 26 Jun 1909
8
Louis Clair Benson
[1.1.1.7.1.7.2.7]
b. 6 Jun 1912 d. 24 Sep 1984
+
Lila Virginia Coffield
b. 25 Apr 1918 d. 23 Dec 2013
8
Beryl Christine Benson
[1.1.1.7.1.7.2.8]
b. 24 Nov 1913 d. 20 Nov 1964
Carl Marvin Klausen
b. 9 Sep 1912 d. 24 Feb 1999
9
Dennis Marvin Klausen
[1.1.1.7.1.7.2.8.1]
b. 15 Mar 1943 d. 24 Dec 1990
6
Montgomery Benson
[1.1.1.7.1.8]
b. Abt 1833
6
Mary Ellen Benson
[1.1.1.7.1.9]
b. Abt 1839
+
Cyrus B Kinne
b. Jan 1835
5
Chloe Benson
[1.1.1.7.2]
b. 6 Jan 1793 d. 1882
Lewis Smith
b. Abt 1790
6
Mary Smith
[1.1.1.7.2.1]
b. Abt 1813 d. 1913
+
Henry Gilman Darling
b. 16 Aug 1810 d. 17 Dec 1870
6
Sidney Smith
[1.1.1.7.2.2]
b. 29 Jan 1815 d. 10 Sep 1900
Jennie Ann Calkins
b. 1835
7
Adelia Smith
[1.1.1.7.2.2.1]
b. Apr 1866
Herman Frank Miner
b. 1854 d. Feb 1905
8
Sidney Louise Miner
[1.1.1.7.2.2.1.1]
b. May 1891
7
Anna Smith
[1.1.1.7.2.2.2]
b. 1869
6
William Smith
[1.1.1.7.2.3]
b. Abt 1817
6
Lewis Smith
[1.1.1.7.2.4]
b. Abt 1820
6
Stephen Smith
[1.1.1.7.2.5]
b. 19 Feb 1823 d. 26 Aug 1922
Lucy Colver
b. 13 Oct 1835 d. 12 Sep 1905
7
Florence Nightingale Smith
[1.1.1.7.2.5.1]
b. 8 Nov 1861
+
Walter Clark Mason
b. 1859
7
Evangeline Smith
[1.1.1.7.2.5.2]
b. Abt 1863 d. Abt 1868
7
Sidney Smith
[1.1.1.7.2.5.3]
b. 23 Dec 1864
7
Caroline Smith
[1.1.1.7.2.5.4]
b. 4 Aug 1866 d. 11 Mar 1868
7
Stephen Smith
[1.1.1.7.2.5.5]
b. 27 Dec 1868 d. 8 Jan 1889
7
Evalyn C Smith
[1.1.1.7.2.5.6]
b. 28 Dec 1868
7
Lucille Carroll Smith
[1.1.1.7.2.5.7]
b. 30 Jan 1873
+
James Madison Pratt
b. 1871
7
Dean Smith
[1.1.1.7.2.5.8]
b. 28 Aug 1875
7
Anna Jaffray Smith
[1.1.1.7.2.5.9]
b. 8 Jun 1878
+
Maurice Philip Gould
6
Job Lewis Smith
[1.1.1.7.2.6]
b. 15 Oct 1827 d. 9 Jun 1897
5
Adolphus Willard Benson
[1.1.1.7.3]
b. 17 Dec 1795 d. 18 May 1878
Hannah Vermilyea
b. 1796 d. 28 Jun 1886
6
Edward Benson
[1.1.1.7.3.1]
b. 1824
6
Bryon L Benson
[1.1.1.7.3.2]
b. 25 Dec 1825 d. 23 Oct 1912
Angelina Howard
b. 16 Jul 1836 d. 24 Nov 1922
7
Alice Benson
[1.1.1.7.3.2.1]
b. 15 Aug 1858 d. 19 May 1879
6
Lewis Benson
[1.1.1.7.3.3]
b. Abt 1827
6
Elizabeth Benson
[1.1.1.7.3.4]
b. Abt 1829
6
Ellen Benson
[1.1.1.7.3.5]
b. Abt 1831
6
John Benson
[1.1.1.7.3.6]
b. Abt 1833
6
Henry Benson
[1.1.1.7.3.7]
b. Abt 1835
6
Jane H Benson
[1.1.1.7.3.8]
b. Abt 1837
6
Frank Benson
[1.1.1.7.3.9]
b. Abt 1839
5
Eliza Benson
[1.1.1.7.4]
b. 9 Mar 1798 d. 13 Nov 1817
+
James Miller
b. Abt 1795
5
Leonard Benson
[1.1.1.7.5]
b. 7 Apr 1800 d. 7 Sep 1877
Ruth Ann Reynolds
b. 23 Jul 1805 d. 2 Feb 1853
6
Elisha Benson
[1.1.1.7.5.1]
b. 1829
Helen R Sherman
b. 1839
7
Hattie Isabel Benson
[1.1.1.7.5.1.1]
b. Abt 1860
+
Charles Augustus Stratton
b. 16 Aug 1856 d. 24 Jan 1937
7
Carrie A Benson
[1.1.1.7.5.1.2]
b. 4 Dec 1861 d. 1 Jul 1949
William Henry Simcox
b. 4 Jul 1861 d. 31 May 1950
8
Glenn Raymond Simcox
[1.1.1.7.5.1.2.1]
b. 12 Sep 1887
8
Merle Marie Simcox
[1.1.1.7.5.1.2.2]
b. 23 Feb 1890
Edward C Ford
9
Arline Merle Ford
[1.1.1.7.5.1.2.2.1]
b. 24 May 1915 d. 2 Mar 2007
+
Lyle C Williams
b. 3 Nov 1907 d. 4 Nov 1995
7
Ida May Benson
[1.1.1.7.5.1.3]
d. Bef 1908
+
Osbert D Polley
b. Sep 1859 d. 1935
6
William R Benson
[1.1.1.7.5.2]
b. 1831 d. 26 Feb 1889
Lucy Ann Clark
b. 16 Dec 1836 d. 21 Feb 1903
7
Edith Benson
[1.1.1.7.5.2.1]
b. 1868
7
Melvin Benson
[1.1.1.7.5.2.2]
b. 1869 d. 1870
7
Eva L Benson
[1.1.1.7.5.2.3]
b. Mar 1875
6
John Thompson Benson
[1.1.1.7.5.3]
b. 25 May 1833 d. 2 Apr 1914
Louisa Clark
b. 18 Nov 1835 d. 23 Jan 1918
7
Jay Clark Benson
[1.1.1.7.5.3.1]
b. Aug 1856 d. 26 Aug 1937
Maria E Highland
b. Nov 1856 d. 24 Apr 1943
8
Freddie Benson
[1.1.1.7.5.3.1.1]
b. 19 Sep 1881 d. 24 Feb 1883
8
Frank E Benson
[1.1.1.7.5.3.1.2]
b. Mar 1885
8
Harrold J Benson
[1.1.1.7.5.3.1.3]
b. Mar 1897
7
Leonard E Benson
[1.1.1.7.5.3.2]
b. Jun 1860 d. 3 Jan 1927
+
Georgiana P DeLoss
b. 22 Apr 1865 d. 14 Dec 1920
6
Emory J Benson
[1.1.1.7.5.4]
b. Jul 1836 d. 8 Mar 1926
Jane Ann Van Sickle
b. 20 Mar 1838
7
Ella L Benson
[1.1.1.7.5.4.1]
b. Abt 1863
+
Robert Alexander Calhoun
b. 29 Apr 1864
7
Clarence Emery Benson
[1.1.1.7.5.4.2]
b. Jan 1870
Maud Maria Logan
b. Abt 1878
8
Ruth M Benson
[1.1.1.7.5.4.2.1]
b. 26 Mar 1903
7
Alma Edna Benson
[1.1.1.7.5.4.3]
b. May 1880
+
Samuel J Logan
b. Abt 1879
+
Helen Rebecca Sherman
6
Finley E Benson
[1.1.1.7.5.5]
b. Abt 1841
Maria Higby
b. Abt 1843 d. Bef 1910
7
Marion Arthur Benson
[1.1.1.7.5.5.1]
b. 13 Nov 1868 d. Aft 28 Apr 1930
Anna Day Hatch
b. 31 Oct 1868 d. 30 Oct 1931
8
Lela Haidee Benson
[1.1.1.7.5.5.1.1]
b. 17 Mar 1891
8
Leon Eugene Benson
[1.1.1.7.5.5.1.2]
b. 27 Aug 1894 d. Jan 1969
+
Leona M Arnold
b. 1895
8
Frank Hatch Benson
[1.1.1.7.5.5.1.3]
b. 9 Jun 1897 d. Jun 1983
+
Hazel Margaret De Atley
b. 16 Feb 1902 d. 12 Feb 1977
7
Delbert Benson
[1.1.1.7.5.5.2]
b. Abt 1878
Hannah Sherman
6
Mary Isabelle Benson
[1.1.1.7.5.6]
b. 7 Jun 1853 d. 9 Dec 1935
Howard Spurgeon Green
b. 25 Aug 1850 d. 24 Jan 1912
7
Roy C Green
[1.1.1.7.5.6.1]
b. 3 Nov 1879 d. Jul 1955
Maude Wettrich
b. Oct 1880 d. Jun 1938
8
Richard C Green
[1.1.1.7.5.6.1.1]
b. 3 Oct 1910 d. Apr 1967
+
Elsie L Loew
b. 23 Jan 1915 d. 2 Jun 1988
7
Leonard Benson Green
[1.1.1.7.5.6.2]
b. 10 Nov 1882 d. 24 Jul 1947
+
May Effie Chapman
b. 18 May 1882 d. 22 Aug 1943
7
Helen Ione Green
[1.1.1.7.5.6.3]
b. 23 Oct 1893
5
Phila Benson
[1.1.1.7.6]
b. 27 Jul 1802
Charles Warner
b. Abt 1800
6
Susan Warner
[1.1.1.7.6.1]
b. 1828
6
Mary Warner
[1.1.1.7.6.2]
b. 1830
6
Harriet Warner
[1.1.1.7.6.3]
b. 1832
5
Calista Benson
[1.1.1.7.7]
b. 2 Jun 1804 d. 15 Sep 1882
Jacob Conklin
b. 19 Sep 1798 d. 1 Nov 1884
6
Sarah Conklin
[1.1.1.7.7.1]
b. 1828
6
Edward Conklin
[1.1.1.7.7.2]
b. Abt 1828
6
Sory Ann Conklin
[1.1.1.7.7.3]
b. 1831 d. 7 Feb 1832
6
Benson Conklin
[1.1.1.7.7.4]
b. May 1833
Tina Ann Roseboone
b. 1838
7
Ella Mary Abbott Conklin
[1.1.1.7.7.4.1]
b. 16 May 1856
7
Frank B Conklin
[1.1.1.7.7.4.2]
b. 1857
7
Gilbert Conklin
[1.1.1.7.7.4.3]
b. 1859
7
Charles Conklin
[1.1.1.7.7.4.4]
b. 1860 d. 6 Sep 1865
7
Lizzie Conklin
[1.1.1.7.7.4.5]
b. 1862
7
Kittie E Conklin
[1.1.1.7.7.4.6]
b. 1872
+
Della J Walsh
b. Feb 1838
6
John Conklin
[1.1.1.7.7.5]
b. 1835 d. 25 Oct 1835
6
Maria Conklin
[1.1.1.7.7.6]
b. 1837 d. 1850
6
Daughter Conklin
[1.1.1.7.7.7]
b. 1840 d. 1840
6
Eugene Conklin
[1.1.1.7.7.8]
b. 1841 d. 14 Apr 1912
Harriet Ann Van Etten
b. 1845 d. 2 Jun 1932
7
Nellie V Conklin
[1.1.1.7.7.8.1]
b. 1872 d. 16 Sep 1893
7
Mary F Conklin
[1.1.1.7.7.8.2]
b. 1881 d. 25 Aug 1960
+
Carlton A Church
b. 1866 d. 1 Mar 1948
6
Daughter Conklin
[1.1.1.7.7.9]
b. 1843 d. 3 Mar 1843
6
Lewis Smith Conklin
[1.1.1.7.7.10]
b. Nov 1845 d. 28 Feb 1905
Persis Wiggins
b. May 1848 d. 4 May 1920
7
Florence Conklin
[1.1.1.7.7.10.1]
b. 1877 bur. 14 Aug 1894
7
Anna Bessie Conklin
[1.1.1.7.7.10.2]
b. Apr 1877
7
Don J Conklin
[1.1.1.7.7.10.3]
b. Oct 1880
7
Sarah C Conklin
[1.1.1.7.7.10.4]
b. Sep 1888
+
Donald MacCluer
b. 28 May 1885 d. 15 Nov 1972
6
Annette Conklin
[1.1.1.7.7.11]
b. 1848 d. 22 Jun 1848
5
Ruth Wheelock Benson
[1.1.1.7.8]
b. 21 Sep 1807
William J Vermilyea
b. 7 Jul 1803 d. 30 Jun 1879
6
Francis Arvilla Vermilyea
[1.1.1.7.8.1]
b. 19 Apr 1830 d. 19 Nov 1915
Isaac Fuller Camp
b. 11 Feb 1823 d. 10 Aug 1890
7
Edwin L Camp
[1.1.1.7.8.1.1]
b. 13 Mar 1851
7
Ida M Vermilyea
[1.1.1.7.8.1.2]
b. 8 Mar 1857
7
Hanna Ruth Camp
[1.1.1.7.8.1.3]
b. 23 Apr 1859
7
Albert E Camp
[1.1.1.7.8.1.4]
b. Nov 1862
7
Mary A Camp
[1.1.1.7.8.1.5]
b. 1864
7
William Whitney Camp
[1.1.1.7.8.1.6]
b. 5 Feb 1867
6
Emily Benson Vermilyea
[1.1.1.7.8.2]
b. 6 Dec 1831 d. Jun 1902
William Henry Myers
b. 1827
7
William Franklin Myers
[1.1.1.7.8.2.1]
b. 1855
7
Selina Delphenie Myers
[1.1.1.7.8.2.2]
b. 1857
7
Elizabeth Lorma Myers
[1.1.1.7.8.2.3]
b. 1860
7
Henrietta Lorma Myers
[1.1.1.7.8.2.4]
b. 1862
7
Harriet Benson Myers
[1.1.1.7.8.2.5]
b. 1869
7
Gertrude Lucinia Myers
[1.1.1.7.8.2.6]
b. 1874
6
Sidney Smith Vermilyea
[1.1.1.7.8.3]
b. 27 Oct 1835 d. 22 Dec 1929
Amanda Fluke
b. 31 May 1842 d. 31 Mar 1937
7
Owen C Vermilyea
[1.1.1.7.8.3.1]
b. 20 Jul 1864 d. 1919
Verna Woodworth
b. 30 Jul 1864
8
Gladys Vermilyea
[1.1.1.7.8.3.1.1]
b. 1896
8
Percy Vermilyea
[1.1.1.7.8.3.1.2]
b. 1896 d. 1896
7
Henry Arthur Vermilyea
[1.1.1.7.8.3.2]
b. 12 Mar 1867
Emma Rebecca Nelson
b. 28 Nov 1872
8
Leo Wilson Vermilyea
[1.1.1.7.8.3.2.1]
b. 14 Apr 1891
+
Ethel Mae Mollencop
b. 25 May 1892 d. 30 May 1978
8
John Victor Vermilyea
[1.1.1.7.8.3.2.2]
b. 25 Feb 1893 d. 6 Dec 1988
+
Helena Eliza Fuller
b. 18 Mar 1898 d. 30 Mar 1949
8
Bertha Blanche Vermilyea
[1.1.1.7.8.3.2.3]
b. 27 Mar 1895
8
Harold James Vermilyea
[1.1.1.7.8.3.2.4]
b. 15 Aug 1900 d. 1986
+
Emma Doris Olson
b. 2 Feb 1901 d. 1979
7
Bert Vermilyea
[1.1.1.7.8.3.3]
b. 4 Dec 1868
Lillian Drain
b. 25 Jan 1868 d. 31 Jul 1898
8
Ruth Vermilyea
[1.1.1.7.8.3.3.1]
b. 12 Apr 1894
+
Bob Russel
b. Abt 1890
8
Carl Vermilyea
[1.1.1.7.8.3.3.2]
b. 25 Aug 1895
+
Naomi
b. Abt 1899
8
Clarence Vermilyea
[1.1.1.7.8.3.3.3]
b. 1897
+
Gladys
b. Abt 1901
7
Charles E Vermilyea
[1.1.1.7.8.3.4]
b. 15 Jan 1871
Goldie Fausey
b. 22 Jul 1871
8
Harold Vermilyea
[1.1.1.7.8.3.4.1]
b. 1902
8
Margery Vermilyea
[1.1.1.7.8.3.4.2]
b. Abt 1904
7
Edgar L Vermilyea
[1.1.1.7.8.3.5]
b. 12 Oct 1874
Hester Rosana Mincks
b. 19 Jan 1874 d. 11 Mar 1947
8
Donald Mincks Vermilyea
[1.1.1.7.8.3.5.1]
b. 22 Apr 1900
8
Kathryne Vermilyea
[1.1.1.7.8.3.5.2]
b. 10 Sep 1903
7
Mary A Vermilyea
[1.1.1.7.8.3.6]
b. 2 Feb 1880 d. Abt 1981
6
Elkanah Benson Vermilyea
[1.1.1.7.8.4]
b. 9 Sep 1837 d. 31 May 1838
6
Chauncey Vermilyea
[1.1.1.7.8.5]
b. 25 Mar 1839 d. 16 Jun 1863
6
Eliza Prudence Vermilyea
[1.1.1.7.8.6]
b. 4 Apr 1842 d. 1923
James Tytler Johnstone
c. 18 Oct 1840 d. 1913
7
Harry Vermilyea Johnstone
[1.1.1.7.8.6.1]
b. 1872
7
Elizabeth Winifred Johnstone
[1.1.1.7.8.6.2]
b. 1873
7
James Charles Johnstone
[1.1.1.7.8.6.3]
b. 1875
7
John Harvey Johnstone
[1.1.1.7.8.6.4]
b. 1877
7
James Benson Johnstone
[1.1.1.7.8.6.5]
b. 1880
7
Donald Denny Johnstone
[1.1.1.7.8.6.6]
b. 1884
6
John Benson Vermilyea
[1.1.1.7.8.7]
b. 26 May 1844
+
Mary Elizabeth Frizzle
b. 1848
6
Albert Gallatin Vermilyea
[1.1.1.7.8.8]
b. 15 Sep 1846
Samantha Sophia Crawford
b. 1850
7
Lillie Alice Vermilyea
[1.1.1.7.8.8.1]
b. 26 Sep 1872
+
Andrew James Gregg
b. 2 May 1863 d. 29 Aug 1944
7
Carl Crawford Vermilyea
[1.1.1.7.8.8.2]
b. 1 Feb 1874
Sarah May Fair
b. 1877
8
Fairy Albertine Vermilyea
[1.1.1.7.8.8.2.1]
b. 20 Mar 1899
7
Daughter Vermilyea
[1.1.1.7.8.8.3]
b. 1877 d. 1877
5
Sarah Elizabeth Benson
[1.1.1.7.9]
b. 1 Jul 1809 d. 20 Jul 1888
Leicester Dodge
b. 28 Apr 1808 d. 5 Sep 1843
6
Ermina P Dodge
[1.1.1.7.9.1]
b. 14 Feb 1831
+
Rufus Moe
6
Henry Benson Dodge
[1.1.1.7.9.2]
b. 3 Oct 1832 d. 16 Feb 1914
Sally Betsey Howard
b. 27 Dec 1834 d. 15 Dec 1919
7
Emaline Elizabeth Dodge
[1.1.1.7.9.2.1]
b. 29 Dec 1861 d. 1932
7
Ezra Leicester Dodge
[1.1.1.7.9.2.2]
b. 22 Nov 1863 d. 3 Dec 1950
+
Elizabeth Cline
b. 1866
7
Benson Henry Dodge
[1.1.1.7.9.2.3]
b. 15 Jan 1867 d. 25 Jun 1931
Cora Ethel Hendrickson
b. 1869
8
Violet Dodge
[1.1.1.7.9.2.3.1]
b. May 1897
+
Bearl Saul
b. 27 Apr 1890 d. Apr 1977
7
Susan Louisa Dodge
[1.1.1.7.9.2.4]
b. 28 May 1868 d. 8 Oct 1913
7
Hattie Blanche Dodge
[1.1.1.7.9.2.5]
b. 25 Jun 1870 d. 1944
Almon G Libey
b. Nov 1868 d. 1940
8
Alta Inez Libey
[1.1.1.7.9.2.5.1]
b. 6 Nov 1892 d. 15 Sep 1967
Leroy Sutherlin
b. 11 Dec 1889 d. Oct 1984
9
Willis Robert Sutherlin
[1.1.1.7.9.2.5.1.1]
b. 10 Nov 1915 d. 19 Nov 1915
8
Chester B Libey
[1.1.1.7.9.2.5.2]
b. 16 Dec 1893 d. 8 Aug 1953
+
Myrtle M. Wilkins
b. 12 May 1896 d. 1 Oct 1938
8
Arlie G Libey
[1.1.1.7.9.2.5.3]
b. 30 Jun 1895 d. 27 Dec 1971
Ruth M Rowland
b. 11 Nov 1895 d. 20 Apr 1969
9
Phyllis E Libey
[1.1.1.7.9.2.5.3.1]
b. 1923 d. 1936
6
Flora Elizabeth Dodge
[1.1.1.7.9.3]
b. 6 Nov 1834
+
Horace Richards
6
Sarah Janette Dodge
[1.1.1.7.9.4]
b. 20 Sep 1836
6
Calista Augusta Dodge
[1.1.1.7.9.5]
b. 23 Nov 1838 d. 29 Aug 1884
+
William Alexander Gunsaullus
b. 15 Jul 1835 d. 27 Aug 1871
6
Caroline Emelia Dodge
[1.1.1.7.9.6]
b. 30 Aug 1841 d. 7 Dec 1913
William Hadcill Carr
b. 13 Dec 1836 d. 19 Mar 1909
7
Florence A Carr
[1.1.1.7.9.6.1]
b. 22 Jan 1864 d. 17 Feb 1904
+
John P Hight
b. 1853 d. 1936
7
Arthur Elmer Carr
[1.1.1.7.9.6.2]
b. 19 Jun 1867 d. 20 Oct 1943
+
Helen M Maloy
b. Nov 1883 d. Oct 1961
6
Lester Lewis Dodge
[1.1.1.7.9.7]
b. 30 Oct 1843
Abraham Staples
b. 4 Apr 1731 d. 20 Oct 1803
4
Ruth Staples
[1.1.1.8]
b. 22 Feb 1775 d. 10 Aug 1851
Elias Thayer
b. 3 May 1773 d. 26 Jun 1833
5
Hannah Ellis Thayer
[1.1.1.8.1]
b. 19 Mar 1800 d. 26 Feb 1818
Charles Benson Jenckes
b. 10 Apr 1796 d. Aft 1831
6
Charles T Jenckes
[1.1.1.8.1.1]
b. 20 Feb 1818 d. 28 Feb 1818
5
Ruth Daniels Thayer
[1.1.1.8.2]
b. 16 Jul 1802
5
Mary Blake Thayer
[1.1.1.8.3]
b. 26 Nov 1804 d. 1870
5
Elias Thayer
[1.1.1.8.4]
b. 28 Oct 1806 d. 2 Nov 1808
5
Julia Ann Thayer
[1.1.1.8.5]
b. 13 Dec 1808 d. 6 Aug 1833
5
Lyman Wheelock Thayer
[1.1.1.8.6]
b. 6 May 1798 d. 5 Apr 1848
5
Susan Thayer
[1.1.1.8.7]
b. 1 Feb 1811 d. 7 Apr 1812
5
Elias Nelson Thayer
[1.1.1.8.8]
b. 3 Apr 1814 d. 6 Aug 1835
5
John Milton Thayer
[1.1.1.8.9]
b. 24 Jan 1820 d. 19 Mar 1906
4
Lendol Staples
[1.1.1.9]
b. 1777
4
Susannah Staples
[1.1.1.10]
b. 21 Jul 1780 d. 11 Feb 1818
3
Daniel Daniels
[1.1.2]
b. 4 Nov 1740 d. 24 May 1832
Ruth Aldrich
b. 29 Jun 1741 d. 15 Jul 1801
4
Rachael Daniels
[1.1.2.1]
b. 24 Dec 1767 d. 11 Aug 1846
4
Nathan Daniels
[1.1.2.2]
b. 1769 d. 10 May 1839
4
Dianah Daniels
[1.1.2.3]
b. 1774
4
Hulda Daniels
[1.1.2.4]
b. 1776
4
Adolpheus Daniels
[1.1.2.5]
b. 1778
4
Waite Daniels
[1.1.2.6]
b. 1780
+
Nancy Thayer
b. Abt 1743 d. 10 Mar 1803
3
Molly Daniels
[1.1.3]
b. 1 Oct 1741 d. 13 Apr 1793
Seth Kelley
b. 26 Nov 1730 d. 29 Apr 1799
4
Seth Kelley
[1.1.3.1]
b. 10 Sep 1762 d. 27 Sep 1850
4
Mehitable Kelley
[1.1.3.2]
b. 30 Apr 1765 d. 4 Nov 1798
4
Lettice Kelley
[1.1.3.3]
b. 9 Jan 1768 d. 1 Feb 1843
4
Willis Kelley
[1.1.3.4]
b. 14 Jan 1770 d. 23 Dec 1826
4
Moses Kelley
[1.1.3.5]
b. 19 Oct 1771 d. 14 Sep 1776
4
Waite Kelley
[1.1.3.6]
b. 12 Aug 1773 d. 7 Mar 1781
4
Asa Kelley
[1.1.3.7]
b. 24 Mar 1775 d. 29 Apr 1852
4
John Kelley
[1.1.3.8]
b. 12 Dec 1776 d. 17 Aug 1866
4
Daniel Kelley
[1.1.3.9]
b. 23 Jul 1778 d. 23 Apr 1825
4
Mary Kelley
[1.1.3.10]
b. 6 Jul 1780 d. 26 Feb 1802
4
Mark Kelley
[1.1.3.11]
b. 1783 d. 12 Feb 1852
4
Hulda Kelley
[1.1.3.12]
b. 1 Mar 1785 d. 29 Mar 1785
4
David Kelly
[1.1.3.13]
b. 1786
3
Azor Daniels
[1.1.4]
b. 20 Feb 1743 d. 19 Sep 1748
3
Chloe Daniels
[1.1.5]
b. 13 Sep 1745 d. 19 May 1823
Seth Davenport
b. 2 Nov 1739 d. 28 Mar 1813
4
Anna Davenport
[1.1.5.1]
b. 8 Sep 1765 d. 1 Aug 1842
William Torrey
b. 23 Nov 1754 d. 16 Sep 1817
5
Samuel Davenport Torrey
[1.1.5.1.1]
b. 14 Apr 1789 d. 23 Dec 1877
Susan Holman Waters
b. 4 Apr 1803 d. 3 Feb 1866
6
Delia Chapin Torrey
[1.1.5.1.1.1]
b. 30 Sep 1825 d. 23 Feb 1919
6
Louisa Maria Torrey
[1.1.5.1.1.2]
b. 11 Sep 1827 d. 8 Dec 1907
Alphonso Taft
b. 5 Nov 1810 d. 21 May 1891
7
Samuel Davenport Taft
[1.1.5.1.1.2.1]
b. 7 Feb 1855 d. 1855
7
President William Howard Taft
[1.1.5.1.1.2.2]
b. 15 Sep 1857 d. 8 Mar 1930
Helen Herron
b. 2 Jan 1861 d. 22 May 1943
8
Robert Alphonso Taft
[1.1.5.1.1.2.2.1]
b. 8 Sep 1889 d. 31 Jul 1953
Marta Weaton Bowers
b. 17 Dec 1891 d. 2 Oct 1958
9
William Howard Taft, III
[1.1.5.1.1.2.2.1.1]
b. 7 Aug 1915 d. 23 Feb 1991
9
Robert Alphonso Taft, Jr
[1.1.5.1.1.2.2.1.2]
b. 26 Feb 1917 d. 6 Dec 1993
+
Blanca Duncan Noel
b. 1917 d. 28 Jun 1968
9
Lloyd Bowers Taft
[1.1.5.1.1.2.2.1.3]
b. 1 Jan 1923 d. 25 Oct 1985
+
Virginia Ann Stone
b. 1925 d. 6 Apr 1982
9
Horace Dwight Taft
[1.1.5.1.1.2.2.1.4]
b. 2 Apr 1925 d. Bef 1997
8
Helen Herron Taft
[1.1.5.1.1.2.2.2]
b. 1 Aug 1891 d. 21 Feb 1987
+
Frederick Johnson Manning
b. 1894 d. 15 Dec 1966
8
Charles Phelps Taft
[1.1.5.1.1.2.2.3]
b. 20 Sep 1897 d. 24 Jun 1983
Eleanor Kellogg Chase
b. 10 Sep 1891 d. 28 Aug 1961
9
Lucia Chase Taft
[1.1.5.1.1.2.2.3.1]
b. 9 Jun 1924 d. Oct 1955
9
Rosalyn Rawson Taft
[1.1.5.1.1.2.2.3.2]
b. Jun 1930 d. Sep 1941
7
Henry Waters Taft
[1.1.5.1.1.2.3]
b. 27 May 1859 d. 11 Aug 1945
Julia Wilbridge Smith
b. 9 Apr 1858
8
Walbridge Smith Taft
[1.1.5.1.1.2.3.1]
b. Abt 1884
+
Elizabeth Clark
b. 10 Apr 1897
8
Marian Taft
[1.1.5.1.1.2.3.2]
b. 1885 d. 1885
8
William Howard Taft
[1.1.5.1.1.2.3.3]
b. Abt 1886
8
Louise Taft
[1.1.5.1.1.2.3.4]
b. 20 Dec 1888 d. 1926
7
Horace Dutton Taft
[1.1.5.1.1.2.4]
b. 28 Sep 1861 d. 28 Jan 1943
+
Winifred Shepard Thompson
b. 8 Jun 1860 d. 16 Dec 1909
7
Alphonso Taft
[1.1.5.1.1.2.5]
b. 1865
7
Frances Louise Taft
[1.1.5.1.1.2.6]
b. 18 Jul 1865 d. 4 Jan 1950
+
William A Edwards
b. Abt 1861
6
Samuel Davenport Torrey
[1.1.5.1.1.3]
b. 10 Jan 1830 d. Aug 1830
6
Susan Waters Torrey
[1.1.5.1.1.4]
b. 26 Aug 1835 d. 1 Feb 1904
Samuel Austin Wood
b. Abt 1831
7
William Forristal Wood
[1.1.5.1.1.4.1]
b. 7 Apr 1865
7
Nellie Susie Wood
[1.1.5.1.1.4.2]
b. 1867
7
Samuel Austin Wood, Jr
[1.1.5.1.1.4.3]
b. 19 Feb 1869
Romoa Bigelow
b. 1 Mar 1876
8
Austin Bigelow Wood
[1.1.5.1.1.4.3.1]
b. 1 Mar 1902
6
Anna Davenport Torrey
[1.1.5.1.1.5]
b. 1 Nov 1840 d. 23 Jun 1900
Edward Orton
b. 9 Mar 1829 d. 16 Oct 1899
7
Louise Taft Orton
[1.1.5.1.1.5.1]
b. 6 Jun 1877
Francis C Caldwell
b. 25 Dec 1868
8
Anna Davenport Caldwell
[1.1.5.1.1.5.1.1]
b. 10 Mar 1903
7
Samuel Torrey Orton
[1.1.5.1.1.5.2]
b. 15 Oct 1879
+
June F Lyday
b. 3 Aug 1897 d. 11 Mar 1977
5
Joseph Torrey
[1.1.5.1.2]
b. 4 Oct 1790 d. 15 Nov 1836
Deborah Tuttle
b. 1795 d. 25 Jan 1844
6
Joseph Vinton Torrey
[1.1.5.1.2.1]
b. 4 Jan 1828
+
Harriet A Hudson
b. 1844
6
Eliza Ann Torrey
[1.1.5.1.2.2]
b. 12 Jan 1829
+
Richard K Morey
5
Louisa Torrey
[1.1.5.1.3]
b. 29 Mar 1792 d. 10 Jul 1874
5
Benjamin Torrey
[1.1.5.1.4]
b. 5 Mar 1794 d. 20 Oct 1797
5
Stephen Torrey
[1.1.5.1.5]
b. 25 Mar 1796 d. 29 Apr 1875
5
Benjamin Davenport Torrey
[1.1.5.1.6]
b. 19 Dec 1803 d. 24 Jun 1826
5
George Washington Torrey
[1.1.5.1.7]
b. 26 Oct 1806 d. 3 Oct 1885
Sabra Brown
b. 1807 d. 15 Jul 1889
6
Caroline Augusta Torrey
[1.1.5.1.7.1]
b. 5 Dec 1841 d. 22 Aug 1915
Henry Frank Martin
b. 18 Oct 1841 d. 30 Dec 1900
7
Louisa Repplier Martin
[1.1.5.1.7.1.1]
b. 20 May 1866
7
Annie Torrey Martin
[1.1.5.1.7.1.2]
b. 12 Sep 1867
James Day
8
Cora May Day
[1.1.5.1.7.1.2.1]
b. 8 Apr 1884
8
Catherine Clarissa Day
[1.1.5.1.7.1.2.2]
b. 3 Jan 1889
7
Henry Chauncey Martin
[1.1.5.1.7.1.3]
b. 16 Mar 1877
6
George Washington Torrey
[1.1.5.1.7.2]
b. 7 Mar 1844 d. 29 Jul 1903
+
Julia Brockway
6
Annie Davenport Torrey
[1.1.5.1.7.3]
b. Abt 1846 d. Bef 1929
Eugene Herbert Ingalls
b. 1 May 1850 d. 10 Nov 1900
7
Annie Davenport Ingalls
[1.1.5.1.7.3.1]
b. 24 Feb 1875
7
George Torrey Ingalls
[1.1.5.1.7.3.2]
b. 6 Dec 1876
7
Charles Edward Ingalls
[1.1.5.1.7.3.3]
b. 14 Sep 1878 d. Jul 1913
7
Horatio Houghton Ingalls
[1.1.5.1.7.3.4]
b. 27 May 1880 d. 6 Jan 1900
7
Louisa Steele Ingalls
[1.1.5.1.7.3.5]
b. 13 Jan 1883
+
John Morton Bellows
7
Winslow Lewis Ingalls
[1.1.5.1.7.3.6]
b. 8 Oct 1884 d. Feb 1912
7
Kenneth Ingalls
[1.1.5.1.7.3.7]
b. 26 Mar 1888 d. Apr 1890
6
Harriet Oliver Torrey
[1.1.5.1.7.4]
b. 5 Oct 1849 d. 26 Nov 1850
6
William Torrey
[1.1.5.1.7.5]
b. 8 Dec 1851 d. 18 Dec 1881
6
Maria Torrey
[1.1.5.1.7.6]
b. 30 Jun 1854 d. 21 Jul 1855
6
Louise Torrey
[1.1.5.1.7.7]
b. 7 Aug 1856
6
Charles Torrey
[1.1.5.1.7.8]
b. 6 Jul 1859
Sarah Louise Mayo
b. 13 Mar 1861
7
Stephen Mayo Torrey
[1.1.5.1.7.8.1]
b. 10 Apr 1887
7
Ralph Martin Torrey
[1.1.5.1.7.8.2]
b. 25 Nov 1888
+
Jessie E Clark
7
Madelaine Torrey
[1.1.5.1.7.8.3]
b. 25 Jul 1892 d. 3 Jul 1919
+
Emil A Senkbeil
6
Eleanor Torrey
[1.1.5.1.7.9]
b. 13 Nov 1862
John Avery Potter
b. 18 Feb 1858
7
Elden Potter
[1.1.5.1.7.9.1]
b. 16 Jun 1893 d. 30 Dec 1897
7
Helen Frances Potter
[1.1.5.1.7.9.2]
b. 30 Mar 1895
+
Peter Holbrook
4
David Davenport
[1.1.5.2]
b. 17 Jan 1767
4
Mary Davenport
[1.1.5.3]
b. 30 Sep 1768
4
Rebecca Davenport
[1.1.5.4]
b. 9 Apr 1770 d. 15 May 1794
4
Samuel Daniels Davenport
[1.1.5.5]
b. 14 Oct 1772 d. 13 Feb 1802
4
Chloe Davenport
[1.1.5.6]
b. 23 Mar 1774 d. 5 Mar 1808
4
Seth Davenport
[1.1.5.7]
b. 13 Jan 1775 d. 22 Apr 1843
4
Benjamin Davenport
[1.1.5.8]
b. 10 Jul 1780 d. 14 Jul 1862
3
Matilda Daniels
[1.1.6]
b. 16 Sep 1747
John Gould
b. Abt 1758
4
Mary Gould
[1.1.6.1]
b. 1779 d. 27 May 1854
3
David Daniels
[1.1.7]
b. 10 Nov 1749 d. 30 Apr 1811
+
Olive Adams
b. 1 Jan 1755 d. 16 Sep 1832
3
Huldah Daniels
[1.1.8]
b. 6 Jan 1752 d. 26 Jun 1836
Silas Penniman
b. 20 Aug 1751 d. 12 May 1777
4
Scammell Penniman
[1.1.8.1]
b. 12 Oct 1772
4
Rhene Penniman
[1.1.8.2]
b. 27 Jan 1774
4
Amos Penniman
[1.1.8.3]
b. 9 Oct 1775
4
Silas Penniman
[1.1.8.4]
b. 12 Aug 1777 d. 1820
Henry Dearth
b. 6 Jun 1741 d. 24 Jun 1804
4
Ruth Dearth
[1.1.8.5]
b. 13 Jul 1787
4
Irene Dearth
[1.1.8.6]
b. 7 Apr 1789
4
June Dearth
[1.1.8.7]
b. 7 Apr 1789
4
Leonard Dearth
[1.1.8.8]
b. 30 Oct 1791 d. 3 Feb 1880
4
Mercy Dearth
[1.1.8.9]
b. 10 Sep 1793
3
Moses Daniels
[1.1.9]
b. 25 Feb 1753
Abigail Aldrich
b. 25 Feb 1761 d. 5 Jul 1834
4
Cyrena Daniels
[1.1.9.1]
b. 26 Sep 1782
4
Salley Daniels
[1.1.9.2]
b. 27 Nov 1784 d. 6 Sep 1842
4
Abigail Daniels
[1.1.9.3]
b. 15 Nov 1786
4
Elbridge C Daniels
[1.1.9.4]
b. 28 Nov 1788
4
Kelly Daniels
[1.1.9.5]
b. 23 Sep 1791 d. 30 Dec 1839
3
Clotilda Daniels
[1.1.10]
b. 19 Sep 1755 d. Abt 1813
Sherebiah Baker
b. 18 Mar 1747 d. May 1823
4
Marshal Baker
[1.1.10.1]
b. 8 Nov 1774 d. 20 Oct 1848
4
Phila Baker
[1.1.10.2]
b. 10 Jul 1773
4
Marshall Baker
[1.1.10.3]
b. 1779
2
Mary Daniels
[1.2]
b. 30 Jul 1712 d. 15 Mar 1814
2
Moses Daniels
[1.3]
b. 29 May 1714 d. 1772
2
Abigail Daniels
[1.4]
b. 26 Mar 1718 d. 15 Sep 1775
2
Rachel Daniels
[1.5]
b. 23 Mar 1720 d. 12 Aug 1802
2
Mercy Daniels
[1.6]
b. 1 Mar 1721 d. 22 Aug 1802
2
Joseph Daniels
[1.7]
b. 12 Apr 1724 d. 2 Jun 1779
2
Bethiah Daniels
[1.8]
b. 28 Aug 1726 d. 18 Jan 1822
2
Deborah Daniels
[1.9]
b. 13 Oct 1728 d. Aft 1772