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
Ruth Field
1649 - 1726 (77 years)
Submit Photo / Document
Individual
Ancestors
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Ruth Field
[1]
b. 7 Jan 1649 d. 19 Sep 1726
John Angell
b. 1646 d. 27 Jul 1720
2
Thomas Angell
[1.1]
b. 25 Mar 1672 d. 4 Apr 1744
2
Mercy Angell
[1.2]
b. 10 Feb 1675 d. 3 Sep 1721
Benjamin Smith
b. Abt 1672 d. 23 Apr 1751
3
Captain John Smith
[1.2.1]
b. 8 Dec 1694 d. 28 Mar 1778
Martha Mowry
b. Aft 1690 d. 21 Sep 1778
4
Benjamin Smith
[1.2.1.1]
b. 8 Sep 1719 d. 8 Jun 1764
Mary Winsor
b. 18 Dec 1718 d. 30 Apr 1830
5
John Smith
[1.2.1.1.1]
b. 14 Feb 1740 d. 31 Mar 1798
Sarah Winsor
b. 4 Jun 1746 d. 1797
6
Thankful Smith
[1.2.1.1.1.1]
b. 11 Jan 1763 d. Jul 1860
6
Cyna Smith
[1.2.1.1.1.2]
b. 7 Sep 1765 d. 11 Jan 1776
6
Mercy Smith
[1.2.1.1.1.3]
b. 30 Nov 1770
James Olney
b. 21 Mar 1772 d. 25 Jul 1820
7
Mahaila Olney
[1.2.1.1.1.3.1]
b. 15 Oct 1791 d. 2 Aug 1880
Alvah Smith
b. 15 Jun 1794 d. 22 Nov 1842
8
James O Smith
[1.2.1.1.1.3.1.1]
b. 1820
Minerva O Thayer
b. 23 Dec 1830
9
Edmond H Smith
[1.2.1.1.1.3.1.1.1]
b. 27 May 1849
+
Ruth Emma Sweet
b. 1850
9
James Olney Smith
[1.2.1.1.1.3.1.1.2]
b. 6 Jan 1855
Elva Estelle Jennison
b. 1859
10
Clinton James Smith
[1.2.1.1.1.3.1.1.2.1]
b. 3 Dec 1880
10
Arnold Jennison Smith
[1.2.1.1.1.3.1.1.2.2]
b. 27 Oct 1882
10
Martha Estelle Smith
[1.2.1.1.1.3.1.1.2.3]
b. 15 Dec 1884
+
Walter Hermiston Cumming
b. 23 Feb 1878
10
Marion H Smith
[1.2.1.1.1.3.1.1.2.4]
b. Mar 1889
10
Allen E Smith
[1.2.1.1.1.3.1.1.2.5]
b. 1 May 1890
9
Allen F Smith
[1.2.1.1.1.3.1.1.3]
b. 16 Jul 1858
9
Alice Smith
[1.2.1.1.1.3.1.1.4]
b. 6 Apr 1862
9
Adelaide Smith
[1.2.1.1.1.3.1.1.5]
b. 25 May 1867 d. 23 Nov 1868
8
Lucina Smith
[1.2.1.1.1.3.1.2]
b. 1822
8
Rhoda H Smith
[1.2.1.1.1.3.1.3]
b. 1824
8
Edwin F Smith
[1.2.1.1.1.3.1.4]
b. 1830
Sarah
b. 1832
9
Andrew Smith
[1.2.1.1.1.3.1.4.1]
b. 1848
9
Henri J Smith
[1.2.1.1.1.3.1.4.2]
b. Jul 1850
9
Alvah Smith
[1.2.1.1.1.3.1.4.3]
b. 1852
9
Josephine Smith
[1.2.1.1.1.3.1.4.4]
b. 1855
9
Edwin F Smith
[1.2.1.1.1.3.1.4.5]
b. 1857
9
Sarah Smith
[1.2.1.1.1.3.1.4.6]
b. 1859
7
Nancy Olney
[1.2.1.1.1.3.2]
b. 18 Apr 1795 d. 23 Oct 1874
Smith Wood
b. 7 Oct 1799 d. 26 May 1867
8
Emeline Maria Wood
[1.2.1.1.1.3.2.1]
b. 23 Sep 1821
+
David Mathewson
b. 29 Dec 1817 d. 14 May 1896
8
Emor Smith Wood
[1.2.1.1.1.3.2.2]
b. 3 May 1823
7
John Olney
[1.2.1.1.1.3.3]
b. 1 May 1798
Amey Wood
b. 24 Mar 1803 d. 7 Mar 1863
8
Sarah Olney
[1.2.1.1.1.3.3.1]
b. 2 Jun 1824
8
James Winsor Olney
[1.2.1.1.1.3.3.2]
b. 18 Jun 1826
Clarissa Harlow Johnson
b. 1831
9
Harriet Amey Olney
[1.2.1.1.1.3.3.2.1]
b. 24 Jul 1875
7
Urana Olney
[1.2.1.1.1.3.4]
b. Abt 1809 d. 1875
6
Samuel Smith
[1.2.1.1.1.4]
b. Abt 1770 d. 14 Sep 1813
6
Eber Smith
[1.2.1.1.1.5]
b. 10 May 1773 d. 26 May 1844
6
Zenas Smith
[1.2.1.1.1.6]
b. 5 Jun 1775
6
Mary Smith
[1.2.1.1.1.7]
b. 30 Jul 1778 d. 6 May 1843
5
Susanna Smith
[1.2.1.1.2]
b. 20 Nov 1742 d. Bef May 1771
5
Mary Smith
[1.2.1.1.3]
b. 16 May 1745
5
Alice Smith
[1.2.1.1.4]
b. 15 Dec 1747 d. 10 Mar 1824
5
Benjamin Smith
[1.2.1.1.5]
b. 20 Oct 1753 d. 27 Dec 1781
5
Daniel Smith
[1.2.1.1.6]
b. 1755 d. 27 May 1835
5
Christina Smith
[1.2.1.1.7]
b. Abt 1751 d. Abt 3 May 1823
4
Elias Smith
[1.2.1.2]
b. 21 Sep 1722 d. 15 Dec 1760
4
Mary Smith
[1.2.1.3]
b. 9 Jul 1724 d. 24 Dec 1758
4
Esther Smith
[1.2.1.4]
b. 23 Dec 1728 d. 12 Sep 1807
Joseph Olney
b. 1710 d. 1807
5
John Olney
[1.2.1.4.1]
b. 22 Jun 1747 d. 7 Sep 1797
Lydia Steere
b. 14 Feb 1751 d. 16 Sep 1828
6
Anna Olney
[1.2.1.4.1.1]
b. 29 Aug 1769 d. 1854
+
Stephen Appleby
b. Abt 1767 d. 27 Dec 1836
6
James Olney
[1.2.1.4.1.2]
b. 21 Mar 1772 d. 25 Jul 1820
Mercy Smith
b. 30 Nov 1770
7
Mahaila Olney
[1.2.1.4.1.2.1]
b. 15 Oct 1791 d. 2 Aug 1880
Alvah Smith
b. 15 Jun 1794 d. 22 Nov 1842
8
James O Smith
[1.2.1.4.1.2.1.1]
b. 1820
Minerva O Thayer
b. 23 Dec 1830
9
Edmond H Smith
[1.2.1.4.1.2.1.1.1]
b. 27 May 1849
+
Ruth Emma Sweet
b. 1850
9
James Olney Smith
[1.2.1.4.1.2.1.1.2]
b. 6 Jan 1855
Elva Estelle Jennison
b. 1859
10
Clinton James Smith
[1.2.1.4.1.2.1.1.2.1]
b. 3 Dec 1880
10
Arnold Jennison Smith
[1.2.1.4.1.2.1.1.2.2]
b. 27 Oct 1882
10
Martha Estelle Smith
[1.2.1.4.1.2.1.1.2.3]
b. 15 Dec 1884
+
Walter Hermiston Cumming
b. 23 Feb 1878
10
Marion H Smith
[1.2.1.4.1.2.1.1.2.4]
b. Mar 1889
10
Allen E Smith
[1.2.1.4.1.2.1.1.2.5]
b. 1 May 1890
9
Allen F Smith
[1.2.1.4.1.2.1.1.3]
b. 16 Jul 1858
9
Alice Smith
[1.2.1.4.1.2.1.1.4]
b. 6 Apr 1862
9
Adelaide Smith
[1.2.1.4.1.2.1.1.5]
b. 25 May 1867 d. 23 Nov 1868
8
Lucina Smith
[1.2.1.4.1.2.1.2]
b. 1822
8
Rhoda H Smith
[1.2.1.4.1.2.1.3]
b. 1824
8
Edwin F Smith
[1.2.1.4.1.2.1.4]
b. 1830
Sarah
b. 1832
9
Andrew Smith
[1.2.1.4.1.2.1.4.1]
b. 1848
9
Henri J Smith
[1.2.1.4.1.2.1.4.2]
b. Jul 1850
9
Alvah Smith
[1.2.1.4.1.2.1.4.3]
b. 1852
9
Josephine Smith
[1.2.1.4.1.2.1.4.4]
b. 1855
9
Edwin F Smith
[1.2.1.4.1.2.1.4.5]
b. 1857
9
Sarah Smith
[1.2.1.4.1.2.1.4.6]
b. 1859
7
Nancy Olney
[1.2.1.4.1.2.2]
b. 18 Apr 1795 d. 23 Oct 1874
Smith Wood
b. 7 Oct 1799 d. 26 May 1867
8
Emeline Maria Wood
[1.2.1.4.1.2.2.1]
b. 23 Sep 1821
+
David Mathewson
b. 29 Dec 1817 d. 14 May 1896
8
Emor Smith Wood
[1.2.1.4.1.2.2.2]
b. 3 May 1823
7
John Olney
[1.2.1.4.1.2.3]
b. 1 May 1798
Amey Wood
b. 24 Mar 1803 d. 7 Mar 1863
8
Sarah Olney
[1.2.1.4.1.2.3.1]
b. 2 Jun 1824
8
James Winsor Olney
[1.2.1.4.1.2.3.2]
b. 18 Jun 1826
Clarissa Harlow Johnson
b. 1831
9
Harriet Amey Olney
[1.2.1.4.1.2.3.2.1]
b. 24 Jul 1875
7
Urana Olney
[1.2.1.4.1.2.4]
b. Abt 1809 d. 1875
6
Esther Olney
[1.2.1.4.1.3]
b. 1774
Charles Appleby
b. 10 Mar 1779 d. 17 Sep 1854
7
Thomas S Appleby
[1.2.1.4.1.3.1]
b. Abt 1808
Almy Tucker
b. 1810
8
Henry Earle Appleby
[1.2.1.4.1.3.1.1]
b. 20 Oct 1828 d. 22 Jul 1913
Emma
b. Abt 1835
9
Addison Appleby
[1.2.1.4.1.3.1.1.1]
b. 1862
9
George E Appleby
[1.2.1.4.1.3.1.1.2]
b. 1864
9
Emma A Appleby
[1.2.1.4.1.3.1.1.3]
b. 1870
9
Lucien D Appleby
[1.2.1.4.1.3.1.1.4]
b. 1873
9
Grace C Appleby
[1.2.1.4.1.3.1.1.5]
b. 1876
8
George S Appleby
[1.2.1.4.1.3.1.2]
b. 1830
8
William E Appleby
[1.2.1.4.1.3.1.3]
b. 1831
8
Orin C Appleby
[1.2.1.4.1.3.1.4]
b. 1831
8
Thomas Edwin Appleby
[1.2.1.4.1.3.1.5]
b. 1833
8
Lucian C Appleby
[1.2.1.4.1.3.1.6]
b. 1841
8
Everett E Appleby
[1.2.1.4.1.3.1.7]
b. 1848
7
Silas Smith Appleby
[1.2.1.4.1.3.2]
b. Abt 1808
Julia Ballou
b. 24 Sep 1812
8
Daniel Angell Appleby
[1.2.1.4.1.3.2.1]
b. 16 Jul 1838
+
Harriet Eliza Pierce Sisson
b. 1845
8
Francis Marion Appleby
[1.2.1.4.1.3.2.2]
b. 1 Mar 1841 d. 21 Feb 1883
+
Lucretia Eudora Sparks
b. 8 Dec 1846 d. 4 May 1924
8
Abbie Maria Appleby
[1.2.1.4.1.3.2.3]
b. 4 Nov 1844
+
George W Harris
8
Sidney Marton Appleby
[1.2.1.4.1.3.2.4]
b. 21 Aug 1846 d. 23 Dec 1929
+
Sarah Amanda Cozzens
b. 1850 d. 14 Jul 1890
8
Emma Alberta Appleby
[1.2.1.4.1.3.2.5]
b. 19 Jun 1849
8
Clara Amanda Appleby
[1.2.1.4.1.3.2.6]
b. 30 Mar 1853
7
Esther L Appleby
[1.2.1.4.1.3.3]
b. Abt 1815
7
George M Appleby
[1.2.1.4.1.3.4]
b. Abt 1815
6
Stephan Olney
[1.2.1.4.1.4]
b. 6 Feb 1776 d. Abt 1787
6
Joseph Olney
[1.2.1.4.1.5]
b. 10 Feb 1778 d. 16 Oct 1839
6
George Olney
[1.2.1.4.1.6]
b. 1 Jan 1781 d. 18 May 1810
Sara Smith
b. Abt 1783
7
Mary Olney
[1.2.1.4.1.6.1]
b. 30 Mar 1807 d. 2 Sep 1865
Duty Phetteplace
b. 1801 d. 7 May 1855
8
Charlotte A Phetteplace
[1.2.1.4.1.6.1.1]
b. 1828 d. 2 Jun 1896
Wanton Mowry Harris
b. 8 Sep 1823 d. 27 Dec 1907
9
Emma Augusta Harris
[1.2.1.4.1.6.1.1.1]
b. 30 Aug 1848 d. 1 Dec 1892
+
Henry Edward Bigelow
b. 27 Aug 1835 d. 26 Aug 1878
9
Frederic Eugene Harris
[1.2.1.4.1.6.1.1.2]
b. 1855 d. 24 Mar 1930
+
Alma Marguirette Gers
b. 1867 d. 8 Nov 1934
9
Mary Evelyn Harris
[1.2.1.4.1.6.1.1.3]
b. 7 Sep 1857 d. 14 Jun 1918
+
Dan Orzo King
b. 15 Dec 1850 d. 8 Apr 1917
8
Sarah E Phetteplace
[1.2.1.4.1.6.1.2]
b. 12 Nov 1833 d. 7 Sep 1862
7
Jason Olney
[1.2.1.4.1.6.2]
b. 18 Mar 1809 d. 15 Dec 1891
Rachel Taft Bellows
b. 1807 d. 20 May 1886
8
Lydia S Olney
[1.2.1.4.1.6.2.1]
b. 1834 d. 1919
+
Thomas Henry Sweet
b. 13 Apr 1838 d. 1924
8
Amanda Martha Olney
[1.2.1.4.1.6.2.2]
b. 1837 d. 1921
+
Henry Stafford Nichols
b. 19 Mar 1838 d. 25 Apr 1902
6
Ziba Olney
[1.2.1.4.1.7]
b. 2 Jan 1783 d. 5 Dec 1871
Anna Aldrich
b. Abt 1785 d. 9 May 1832
7
Lydia S Olney
[1.2.1.4.1.7.1]
b. Abt 1808 d. 7 Oct 1891
Charles Allen Slocum
b. 9 Mar 1804 d. 8 Jun 1882
8
Sarah Ann Slocum
[1.2.1.4.1.7.1.1]
b. 27 Jan 1835 d. 9 Mar 1917
Albert Evans Barnes
b. 9 Jun 1828 d. Abt 1909
9
Sarah Ann Barnes
[1.2.1.4.1.7.1.1.1]
b. 1855 d. Aug 1860
9
Irene Clinton Barnes
[1.2.1.4.1.7.1.1.2]
b. 19 Jun 1856 d. 26 Jul 1938
+
Henry Foster Jenckes
b. 24 Jan 1839 d. 31 Dec 1916
9
Stella M Barnes
[1.2.1.4.1.7.1.1.3]
b. 13 Dec 1857 d. Abt Mar 1940
+
Elisha A Congdon
b. 1848
9
Sarah Evans Barnes
[1.2.1.4.1.7.1.1.4]
b. 20 Sep 1860 d. 3 Mar 1940
James Russell Bigelow
b. 1847
10
Helen Maria Bigelow
[1.2.1.4.1.7.1.1.4.1]
b. 15 Jul 1880 d. 1915
Marshall Nicholas Thayer
b. 8 Jan 1881
11
Gardis B Thayer
[1.2.1.4.1.7.1.1.4.1.1]
b. 1910
10
Edward Perry Bigelow
[1.2.1.4.1.7.1.1.4.2]
b. 14 Jun 1883 d. 1936
Linnie Edith Towle
b. 18 May 1885
11
Living
[1.2.1.4.1.7.1.1.4.2.1]
10
Leslie Alberta Bigelow
[1.2.1.4.1.7.1.1.4.3]
b. 6 Jun 1886 bur. 1958
Ralph Edward Lincoln
b. 1885 d. Feb 1967
11
Richard Edward Lincoln
[1.2.1.4.1.7.1.1.4.3.1]
b. 26 Jan 1910
10
Marjorie Russell Bigelow
[1.2.1.4.1.7.1.1.4.4]
b. 4 Jun 1892 d. 1979
9
Caroline Ellsworth Barnes
[1.2.1.4.1.7.1.1.5]
b. 15 Apr 1863 d. 1910
Elwood Adfer Ballou
b. 24 Sep 1858 d. 27 Jul 1914
10
Elnora W Ballou
[1.2.1.4.1.7.1.1.5.1]
b. 18 Mar 1885 d. Aug 1982
William Kelley
b. 11 Aug 1884 d. 1959
11
Elwood William Kelley
[1.2.1.4.1.7.1.1.5.1.1]
b. 26 Aug 1910 d. 17 Feb 1987
9
Scott Olney Barnes
[1.2.1.4.1.7.1.1.6]
b. 21 May 1868 d. 21 Jan 1937
Allie Belle Mowry
b. 8 Dec 1871 d. 1963
10
Albert Evans Barnes
[1.2.1.4.1.7.1.1.6.1]
b. 24 Sep 1894 d. 1894
10
Albert Edward Barnes
[1.2.1.4.1.7.1.1.6.2]
b. 19 May 1902 d. 1935
Eva Mae John
b. 1897
11
Walter Barnes
[1.2.1.4.1.7.1.1.6.2.1]
b. 4 Jan 1934 d. 31 Mar 1986
10
Walter Scott Barnes
[1.2.1.4.1.7.1.1.6.3]
b. 9 Jun 1909 d. 1931
10
Robert Howland Barnes
[1.2.1.4.1.7.1.1.6.4]
b. 19 May 1910 d. Mar 1973
8
Lydia Ann Slocum
[1.2.1.4.1.7.1.2]
b. 5 May 1838 d. 10 Jun 1888
Abram Smith
b. Abt 1828 d. 26 May 1908
9
Percy Dinsmore Smith
[1.2.1.4.1.7.1.2.1]
b. 15 Sep 1863
9
Charles Smith
[1.2.1.4.1.7.1.2.2]
b. 4 Jun 1871
8
Ziba Olney Slocum
[1.2.1.4.1.7.1.3]
b. 26 Aug 1839 d. 29 Sep 1900
+
Eliza Greene
b. 7 Jul 1840 d. 8 Jul 1910
8
Candace Dora Slocum
[1.2.1.4.1.7.1.4]
b. 19 Jun 1842 d. 2 Oct 1909
+
George Martin Hunt
b. Abt 1832
8
Wilson D Slocum
[1.2.1.4.1.7.1.5]
b. Abt 1843
8
Mary Elizabeth Slocum
[1.2.1.4.1.7.1.6]
b. 16 Jun 1845 d. 18 Sep 1908
+
Stephen W Sheldon
b. Feb 1849 d. 1914
+
John A Staples
b. 25 May 1849 d. 24 Jan 1903
8
Fowler Slocum
[1.2.1.4.1.7.1.7]
b. 16 Jun 1845
8
Charles C Slocum
[1.2.1.4.1.7.1.8]
b. 24 Sep 1847 d. 3 Sep 1849
8
Ella Edwina Slocum
[1.2.1.4.1.7.1.9]
b. 13 Sep 1851 d. 4 Aug 1914
William George Carlton
b. Abt 1850
9
Charles Olney Carlton
[1.2.1.4.1.7.1.9.1]
b. 3 May 1875 d. 1953
Catherine McBride
b. May 1875 d. 22 Mar 1942
10
Daughter Carlton
[1.2.1.4.1.7.1.9.1.1]
b. 4 Dec 1894 d. 4 Dec 1894
10
Mildred Slocum Carlton
[1.2.1.4.1.7.1.9.1.2]
b. 30 May 1897 d. 1958
Frederick Charles Paice
b. 10 Feb 1880 d. 1956
11
Living
[1.2.1.4.1.7.1.9.1.2.1]
11
Living
[1.2.1.4.1.7.1.9.1.2.2]
11
Living
[1.2.1.4.1.7.1.9.1.2.3]
10
Hope Edwina Carlton
[1.2.1.4.1.7.1.9.1.3]
b. 16 Aug 1904
10
Luther J Carlton
[1.2.1.4.1.7.1.9.1.4]
b. 15 Jan 1906 d. 6 Mar 1999
10
Emory Olney Carlton
[1.2.1.4.1.7.1.9.1.5]
b. 21 Mar 1909 d. 30 Mar 1989
+
Gladys M Jones
b. 4 Jul 1912 d. 21 Dec 2004
10
Barbara F Carlton
[1.2.1.4.1.7.1.9.1.6]
b. 1912
10
Dorothy S Carlton
[1.2.1.4.1.7.1.9.1.7]
b. 1914 bur. 1985
Albert C Pickering
b. 1848
9
John Clarence Pickering
[1.2.1.4.1.7.1.9.2]
b. 5 Jan 1878
+
Mary Frances Farrell
b. 1 May 1874
Luther Laraway
b. 1842 d. 10 Jun 1906
9
Irene Lydia Laraway
[1.2.1.4.1.7.1.9.3]
b. 25 Aug 1888 d. 17 Jun 1967
Carl Thurston Tourtellot
b. 26 Sep 1886 d. 16 Nov 1967
10
Leroy Tourtellot
[1.2.1.4.1.7.1.9.3.1]
b. 31 Aug 1915 d. 2 Sep 1915
10
Jean Elizabeth Tourtellot
[1.2.1.4.1.7.1.9.3.2]
b. 27 Jan 1918 d. 27 Nov 1977
9
Clara May Laraway
[1.2.1.4.1.7.1.9.4]
b. 9 Apr 1892
9
Dorrithey Place Laraway
[1.2.1.4.1.7.1.9.5]
b. 2 Jun 1894 d. 10 Oct 1969
7
George Olney
[1.2.1.4.1.7.2]
b. 31 Dec 1811 d. 10 Aug 1871
Waite Smith
b. Abt 1813
8
Joseph Smith Olney
[1.2.1.4.1.7.2.1]
b. 14 Apr 1835
Amey Sprague Randall
b. 30 May 1834 d. 11 Sep 1925
9
Louisa Olney
[1.2.1.4.1.7.2.1.1]
b. 14 Apr 1854 d. 7 Nov 1931
David Young
b. 1848 d. 16 Mar 1920
10
Marion L Young
[1.2.1.4.1.7.2.1.1.1]
b. 1876 d. 1944
9
Waity A Olney
[1.2.1.4.1.7.2.1.2]
b. 4 Oct 1855
9
George Augustus Olney
[1.2.1.4.1.7.2.1.3]
b. 10 Mar 1857 d. 23 Nov 1873
9
Walter Mowry Olney
[1.2.1.4.1.7.2.1.4]
b. 1 Feb 1860 d. 1925
+
Betsey Jane Gay
b. 20 Oct 1836 d. 6 Aug 1899
9
Martin B Olney
[1.2.1.4.1.7.2.1.5]
b. 5 Jul 1862 d. 28 Aug 1896
9
William Frank Olney
[1.2.1.4.1.7.2.1.6]
b. 4 Jan 1866 d. 25 Oct 1915
Rosa A Daniels
b. 30 Jul 1868
10
Walter Everett Olney
[1.2.1.4.1.7.2.1.6.1]
b. 21 Aug 1888
10
Arnold Olney
[1.2.1.4.1.7.2.1.6.2]
b. 7 Jan 1891
10
Ziba Olney
[1.2.1.4.1.7.2.1.6.3]
b. 11 Jan 1895
9
Sarah S Olney
[1.2.1.4.1.7.2.1.7]
b. 14 Jul 1868 d. 13 May 1915
Henry Mowry Paine
b. 16 Nov 1861 d. 1 Jul 1934
10
Edna Louise Paine
[1.2.1.4.1.7.2.1.7.1]
b. 12 Dec 1893 d. 1956
10
Ruth Olney Paine
[1.2.1.4.1.7.2.1.7.2]
b. 12 Jan 1901 d. 1956
Raymond Augustus Steere
b. 31 Mar 1900 d. May 1985
11
Marjorie L Steere
[1.2.1.4.1.7.2.1.7.2.1]
b. 30 Dec 1923 d. 2005
+
Irving H Havens
b. 18 Apr 1924 d. 21 Jan 1989
11
Barbara Frances Steere
[1.2.1.4.1.7.2.1.7.2.2]
b. 30 Jul 1925 d. 11 Oct 1989
+
Elmer Warren Colwell
b. 3 May 1923 d. 11 Dec 1977
10
Alcy Mowry Paine
[1.2.1.4.1.7.2.1.7.3]
b. 1904 d. 2000
10
Henry Mowry Paine, Jr
[1.2.1.4.1.7.2.1.7.4]
b. 1906 d. 22 Mar 1942
Irma Haigh Townsend
b. 22 Feb 1909
11
Burt M Paine
[1.2.1.4.1.7.2.1.7.4.1]
b. 3 Dec 1934 d. 1 Apr 1993
10
Walter O Paine
[1.2.1.4.1.7.2.1.7.5]
b. 1909
9
Fannie Olney
[1.2.1.4.1.7.2.1.8]
b. 4 Apr 1871 d. 13 Jun 1927
Justin Stone
b. 9 Apr 1875 d. 14 May 1908
10
Robert O Stone
[1.2.1.4.1.7.2.1.8.1]
b. 13 Feb 1903 d. 6 Mar 1965
+
Louise Byrene Collins
b. 10 Mar 1905 d. 3 Dec 1931
10
Donald Justin Stone
[1.2.1.4.1.7.2.1.8.2]
b. 1906 d. 30 May 1929
9
Joseph Olney
[1.2.1.4.1.7.2.1.9]
b. 25 Aug 1873
9
Lydia Annie Olney
[1.2.1.4.1.7.2.1.10]
b. 19 May 1876 d. 12 Jan 1964
8
James Benedict Olney
[1.2.1.4.1.7.2.2]
b. 14 Jan 1845 d. 1929
Minerva Hudson Keach
b. 12 Mar 1844 d. 10 Dec 1872
9
Luella Maria Olney
[1.2.1.4.1.7.2.2.1]
b. 1869 d. 15 Feb 1919
William Andrew Knight
b. 9 Feb 1868
10
George J Knight
[1.2.1.4.1.7.2.2.1.1]
b. 8 Nov 1895
10
Gladys Knight
[1.2.1.4.1.7.2.2.1.2]
b. 8 Nov 1895
7
Sarah Ann Olney
[1.2.1.4.1.7.3]
b. 19 Feb 1820 d. 1832
6
Elizabeth Olney
[1.2.1.4.1.8]
b. 12 Apr 1788
+
George Colwell
b. Abt 1786
5
Dorcas Olney
[1.2.1.4.2]
b. Abt 1749 d. Bef 23 Feb 1777
Reuben Mason
b. 14 Aug 1749 d. 22 Feb 1790
6
Stephen Mason
[1.2.1.4.2.1]
b. 23 Jan 1774 d. 1776
5
Stephen Olney
[1.2.1.4.3]
b. Abt 1751 d. 23 Nov 1832
5
Nathan Olney
[1.2.1.4.4]
b. Abt 1753 d. 1811
Ann Seamans
b. Abt 1756
6
Stephen Olney
[1.2.1.4.4.1]
b. 25 Jan 1775 d. 7 Aug 1854
Naomi Taylor
b. 8 Oct 1782 d. 19 May 1854
7
Anna Olney
[1.2.1.4.4.1.1]
b. 23 Jan 1799 d. 14 Oct 1867
Arnold Austin
b. 29 Mar 1802 d. 15 Apr 1883
8
Phebe Austin
[1.2.1.4.4.1.1.1]
b. Abt 1825 d. Apr 1866
Aaron W Bates
b. 22 Feb 1834 d. Feb 1918
9
Clifford Downing Bates
[1.2.1.4.4.1.1.1.1]
b. Abt 1866 d. 18 Sep 1897
Cora Isabella Angell
b. 27 Aug 1867 d. 12 Nov 1945
10
Edith Mildred Bates
[1.2.1.4.4.1.1.1.1.1]
b. 12 Sep 1890 d. 10 Feb 1958
Frank Stanton Bentley
b. 21 Apr 1880 d. 18 Nov 1942
11
George Stanton Bentley
[1.2.1.4.4.1.1.1.1.1.1]
b. 26 Apr 1913 d. 26 Apr 1913
11
Elmer Clifford Bentley
[1.2.1.4.4.1.1.1.1.1.2]
b. 7 Jun 1914 d. 7 Jun 1977
+
Nora Kennedy
b. 5 Jun 1915 d. 21 Dec 1999
11
Isabell Bentley
[1.2.1.4.4.1.1.1.1.1.3]
b. 15 Dec 1916 d. 2 Apr 1925
11
Frank Stanton Bentley
[1.2.1.4.4.1.1.1.1.1.4]
b. 3 Nov 1918 d. 13 Mar 1920
11
Lowell Everett Bentley
[1.2.1.4.4.1.1.1.1.1.5]
b. 26 Nov 1921 bur. 29 Jun 1981
Joyce Maude Glover
b. 15 Jan 1927 d. 23 Sep 2005
12
Donna Lou Bentley
[1.2.1.4.4.1.1.1.1.1.5.1]
b. 8 Sep 1947 d. 8 May 2010
11
Louise Bentley
[1.2.1.4.4.1.1.1.1.1.6]
b. 1925 d. May 1996
11
John Stanton Bentley
[1.2.1.4.4.1.1.1.1.1.7]
b. 6 Apr 1927 d. 11 Mar 2007
+
Rhoda Francis Poole
b. 29 Sep 1929 d. 8 Feb 2012
11
Helen Bentley
[1.2.1.4.4.1.1.1.1.1.8]
b. 14 Jan 1930 d. 14 Oct 2015
10
George Albert Bates
[1.2.1.4.4.1.1.1.1.2]
b. 16 Jan 1893 d. Aug 1970
Sadie E Knowles
b. 19 Nov 1892 d. 22 Nov 1949
11
George S Bates
[1.2.1.4.4.1.1.1.1.2.1]
b. 15 Jul 1911 d. 28 Aug 1911
11
James A Bates
[1.2.1.4.4.1.1.1.1.2.2]
b. Abt 1914
11
Edward Henry Bates
[1.2.1.4.4.1.1.1.1.2.3]
b. 1 Mar 1919 d. 8 Jul 1988
10
Elmer Angell Bates
[1.2.1.4.4.1.1.1.1.3]
b. 8 Feb 1895 d. 25 Jul 1945
+
Florence Brown
b. Abt 1898
8
Stephen O Austin
[1.2.1.4.4.1.1.2]
b. 4 Mar 1828 d. 23 Oct 1864
8
Andrew Austin
[1.2.1.4.4.1.1.3]
b. 7 Sep 1829 d. 21 Jan 1901
+
Ann Maria Potter
b. 24 Oct 1840 d. 9 Sep 1907
8
Caroline F Austin
[1.2.1.4.4.1.1.4]
b. 14 Aug 1831 d. 1917
John Weaver Poole
b. 2 Dec 1830 d. 21 Apr 1892
9
Walter A Poole
[1.2.1.4.4.1.1.4.1]
b. 22 Sep 1852 d. 21 Jun 1888
9
Ella M Poole
[1.2.1.4.4.1.1.4.2]
b. 10 May 1854 d. 21 May 1928
Charles Henry Randall
b. Abt 1850
10
Charlie Arnold Randall
[1.2.1.4.4.1.1.4.2.1]
b. 3 May 1877
9
Frederick A Poole
[1.2.1.4.4.1.1.4.3]
b. 27 Sep 1855
Lilliam M Shippee
b. 1859
10
Irving Ray Poole
[1.2.1.4.4.1.1.4.3.1]
b. 18 Feb 1894
10
Son Poole
[1.2.1.4.4.1.1.4.3.2]
b. 22 Dec 1897
9
Herbert Augustus Poole
[1.2.1.4.4.1.1.4.4]
b. 7 Jul 1857 d. 20 Dec 1939
Inez E Bailey
b. 1859
10
Ernest Frederick Poole
[1.2.1.4.4.1.1.4.4.1]
b. Nov 1881 d. 26 Jun 1949
Maud E Baker
b. 1885
11
Edith I Poole
[1.2.1.4.4.1.1.4.4.1.1]
b. 1907
10
John Bailey Poole
[1.2.1.4.4.1.1.4.4.2]
b. 1883 d. Sep 1966
+
Grace Evelyn Howard
b. 18 Nov 1884 d. 1974
10
Carrie Mabel Poole
[1.2.1.4.4.1.1.4.4.3]
b. 11 Jul 1886 d. 2 Feb 1965
Charles Edward Keedy
b. 3 Feb 1870 d. 28 Dec 1946
11
Living
[1.2.1.4.4.1.1.4.4.3.1]
11
Living
[1.2.1.4.4.1.1.4.4.3.2]
Mary I Brown
b. Jul 1854 d. 27 Aug 1938
10
Henry Herbert Poole
[1.2.1.4.4.1.1.4.4.4]
b. 5 Feb 1889
Mabel Mason Briggs
b. 17 Apr 1890
11
Ernest H Poole
[1.2.1.4.4.1.1.4.4.4.1]
b. 1913 d. 15 Jun 1991
10
Harold Wilmarth Poole
[1.2.1.4.4.1.1.4.4.5]
b. 23 Oct 1898 d. 29 Jun 1997
Eleanor
11
Althea Eleanor Poole
[1.2.1.4.4.1.1.4.4.5.1]
b. 22 Sep 1929 d. 18 Oct 2007
+
Oliver Russell Billington
b. 5 Mar 1928 d. 11 Jan 2003
9
Lester Poole
[1.2.1.4.4.1.1.4.5]
b. 3 Jul 1859 d. 4 Aug 1860
9
Clifford Poole
[1.2.1.4.4.1.1.4.6]
b. 26 Dec 1860 d. 24 Dec 1862
9
Elma Wilbur Poole
[1.2.1.4.4.1.1.4.7]
b. 23 Sep 1862
9
Elmer W Poole
[1.2.1.4.4.1.1.4.8]
b. 23 Sep 1862 d. 11 Aug 1864
9
George H Poole
[1.2.1.4.4.1.1.4.9]
b. 3 May 1864 d. 24 Jan 1931
Cora B Arnold
b. 1868
10
George Henry Poole
[1.2.1.4.4.1.1.4.9.1]
b. 22 Mar 1891
10
Annie Belle Poole
[1.2.1.4.4.1.1.4.9.2]
b. 12 Feb 1893
10
Abbie Frances Poole
[1.2.1.4.4.1.1.4.9.3]
b. 19 Jul 1897
9
Annie F Poole
[1.2.1.4.4.1.1.4.10]
b. 17 Mar 1866 d. 27 May 1867
9
Charles Poole
[1.2.1.4.4.1.1.4.11]
b. 4 Apr 1868
+
Hannah Hawkins
b. 27 Nov 1868
9
Samuel W Poole
[1.2.1.4.4.1.1.4.12]
b. 21 Apr 1871
+
Catherine McCarthy
b. Abt 1875
9
Anna Gertrude Poole
[1.2.1.4.4.1.1.4.13]
b. 4 Aug 1873 d. 25 Nov 1873
8
Maria H Austin
[1.2.1.4.4.1.1.5]
b. 4 Jan 1837 d. 30 Aug 1838
8
David C Austin
[1.2.1.4.4.1.1.6]
b. 1838 d. May 1909
Abbie E Luther
b. 8 Sep 1845 d. 10 May 1917
9
Frank Austin
[1.2.1.4.4.1.1.6.1]
b. 1867 d. 19 Feb 1896
9
George E Austin
[1.2.1.4.4.1.1.6.2]
b. 8 May 1870
+
Ethel S Carpenter
b. 1873
9
Elmer Austin
[1.2.1.4.4.1.1.6.3]
b. 1883 d. 1888
9
Annie Austin
[1.2.1.4.4.1.1.6.4]
b. Abt 1885
8
Patience Ann "Patie" Austin
[1.2.1.4.4.1.1.7]
b. 19 Jan 1842 d. 5 Apr 1916
+
George H Downing
b. 10 Dec 1831 d. 21 Apr 1888
7
Clotilda Olney
[1.2.1.4.4.1.2]
b. 17 Apr 1800 d. 3 Nov 1877
7
Richard Olney
[1.2.1.4.4.1.3]
b. 15 Aug 1801 d. 16 Mar 1875
Alice Austin
b. 19 Apr 1806 d. 27 Mar 1878
8
William A Olney
[1.2.1.4.4.1.3.1]
b. 4 Apr 1826 d. 29 Mar 1911
Waity Maria Walker
b. 27 Mar 1829 d. 21 Mar 1911
9
Son Olney
[1.2.1.4.4.1.3.1.1]
b. 1855 d. 1855
8
George E Olney
[1.2.1.4.4.1.3.2]
b. 12 Oct 1828 d. 5 Dec 1847
8
Lydia H Olney
[1.2.1.4.4.1.3.3]
b. 25 Apr 1832 d. 16 Nov 1851
8
Mary B Olney
[1.2.1.4.4.1.3.4]
b. 2 Feb 1835 d. 6 Feb 1929
8
Esther F Olney
[1.2.1.4.4.1.3.5]
b. 4 Apr 1837 d. 21 Jul 1895
Peleg William Angell
b. 31 Aug 1831 d. 6 Apr 1909
9
Byron C Angell
[1.2.1.4.4.1.3.5.1]
b. 9 Apr 1857 d. 3 Nov 1937
+
Sarah E Bishop
b. 18 Jul 1876
9
Wilson Elmer Angell
[1.2.1.4.4.1.3.5.2]
b. 19 Apr 1862
9
William Angell
[1.2.1.4.4.1.3.5.3]
b. 19 Apr 1862
8
Clotilda Olney
[1.2.1.4.4.1.3.6]
b. 26 Apr 1838
Ezekiel T Johnson
b. 21 Jun 1830 d. 14 Oct 1909
9
Alice Johnson
[1.2.1.4.4.1.3.6.1]
b. Abt 1860
9
Maria Johnson
[1.2.1.4.4.1.3.6.2]
b. Abt 1862
9
Robert C Johnson
[1.2.1.4.4.1.3.6.3]
b. 5 Apr 1864 d. 4 Aug 1890
+
Violet Jane Bugbee
b. 9 Dec 1868 d. 21 Mar 1890
9
Clotilda O Johnson
[1.2.1.4.4.1.3.6.4]
b. 1870 d. 1878
9
Cynthia M Johnson
[1.2.1.4.4.1.3.6.5]
b. 30 Sep 1873 d. 22 Feb 1879
8
Rebecca Olney
[1.2.1.4.4.1.3.7]
b. 1841 d. 1916
James F Hervey
b. 13 Mar 1841 d. 1926
9
Louis J Hervey
[1.2.1.4.4.1.3.7.1]
b. 19 Jul 1880
8
Susan M Olney
[1.2.1.4.4.1.3.8]
b. 4 Aug 1844
7
William Taylor Olney
[1.2.1.4.4.1.4]
b. 3 Jan 1803 d. 9 May 1884
Lucy Morgan Rogers
b. Abt 1807
8
William M Olney
[1.2.1.4.4.1.4.1]
b. 1828
8
Lucy M Olney
[1.2.1.4.4.1.4.2]
b. Abt 1832 d. 27 Jan 1902
+
Caleb Congden
b. 10 Sep 1826 d. 17 Feb 1916
8
Nathan O Olney
[1.2.1.4.4.1.4.3]
b. Abt 1833
8
Julia Olney
[1.2.1.4.4.1.4.4]
b. 25 Jun 1836 d. 12 Apr 1904
+
Joshua Cowell
b. 21 Jan 1832 d. 21 Nov 1898
8
Harriet Olney
[1.2.1.4.4.1.4.5]
b. 1840
+
Thomas Wendower
b. Abt 1836
8
Amey J Olney
[1.2.1.4.4.1.4.6]
b. 18 May 1841 d. 13 Jun 1877
Francis Carr
b. 12 Jul 1834 d. 17 Jul 1920
9
Elizabeth Erminia Carr
[1.2.1.4.4.1.4.6.1]
b. 1862
Seth Allen Bowen
b. 24 Nov 1860 d. 17 Sep 1897
10
Son Bowen
[1.2.1.4.4.1.4.6.1.1]
b. 28 May 1887 d. 28 May 1887
10
Edith Congdon Bowen
[1.2.1.4.4.1.4.6.1.2]
b. 15 Sep 1889 d. Feb 1968
+
Raymond Fayette Miller
b. 16 Feb 1896 d. 10 Sep 1977
10
Bessie Gertrude Bowen
[1.2.1.4.4.1.4.6.1.3]
b. 25 Jan 1892 d. 28 Jun 1972
Edward Lincoln Walker
b. 26 Feb 1894 d. 11 Mar 1984
11
Allen B Walker
[1.2.1.4.4.1.4.6.1.3.1]
b. 7 Jan 1921 d. 19 Feb 2012
9
Mercenia Theresa Carr
[1.2.1.4.4.1.4.6.2]
b. 25 Nov 1865 d. 1 Mar 1939
Herbert Jeffrey Corp
b. 21 Oct 1862 d. 11 Nov 1925
10
Amey Elizabeth Corp
[1.2.1.4.4.1.4.6.2.1]
b. 25 Apr 1887 d. 16 Feb 1971
+
Herman John Erles
b. 18 Nov 1878 d. 1959
10
Isabel Louise Corp
[1.2.1.4.4.1.4.6.2.2]
b. 17 Jun 1889 d. 1957
Preston Daniel Mathewson
b. 21 Sep 1887 d. 13 Sep 1972
11
Preston Daniel Mathewson, Jr
[1.2.1.4.4.1.4.6.2.2.1]
b. 10 Nov 1914 d. 16 Apr 2001
11
Dorothy M Mathewson
[1.2.1.4.4.1.4.6.2.2.2]
b. 7 Jan 1917 d. 22 Sep 2001
+
Arthur J Yardley
b. 1914
9
David A Carr
[1.2.1.4.4.1.4.6.3]
b. 26 Nov 1866
9
Lester Francis Carr
[1.2.1.4.4.1.4.6.4]
b. 12 Nov 1868 d. 29 Oct 1949
Margaret F Gaffney
b. 1868
10
Edward F Carr
[1.2.1.4.4.1.4.6.4.1]
b. 1905
10
Mary I Carr
[1.2.1.4.4.1.4.6.4.2]
b. 1907
9
Fred Colwell Carr
[1.2.1.4.4.1.4.6.5]
b. 21 Aug 1873 d. 12 Jan 1936
+
Minnie Nelson Arnold
b. 18 Jul 1872
+
Bertha Winifred Walcott
b. 17 Jan 1880 d. 1 Apr 1916
9
Edward Congdon Carr
[1.2.1.4.4.1.4.6.6]
b. 21 Aug 1873 d. 30 Apr 1904
+
Annie Lovisa Arnold
b. 12 Oct 1878
9
Lucy Gertrude Carr
[1.2.1.4.4.1.4.6.7]
b. 30 Nov 1874
9
Amey J Carr
[1.2.1.4.4.1.4.6.8]
b. 29 May 1877 d. 4 Sep 1877
9
Jamie Carr
[1.2.1.4.4.1.4.6.9]
b. 29 May 1877
9
Jennie Carr
[1.2.1.4.4.1.4.6.10]
b. 29 May 1877 d. 4 Sep 1877
8
Susan D Olney
[1.2.1.4.4.1.4.7]
b. 16 Jan 1844
Jonathan Paine
b. Abt 1839
9
Myra Aldrich Paine
[1.2.1.4.4.1.4.7.1]
b. 12 Sep 1868
Walter L Clouugh
10
Mabel Latham Clough
[1.2.1.4.4.1.4.7.1.1]
b. 31 Mar 1898
10
Arthur Latham Clough
[1.2.1.4.4.1.4.7.1.2]
b. 28 Jul 1899
9
Fred Bowen Paine
[1.2.1.4.4.1.4.7.2]
b. 22 Apr 1871
+
Olive M Wade
b. 1813
7
Lydia Olney
[1.2.1.4.4.1.5]
b. 4 Feb 1805 d. 20 Sep 1825
7
Patience E Olney
[1.2.1.4.4.1.6]
b. 5 Aug 1806 d. 28 Sep 1864
+
Thomas Weaver Burlingame
b. 22 Feb 1805 d. 18 May 1840
7
Dexter Olney
[1.2.1.4.4.1.7]
b. 1808 d. 1883
Ruth M Mathewson
b. 16 May 1814
8
Selinda Olney
[1.2.1.4.4.1.7.1]
b. Abt 1842
7
Angelina Olney
[1.2.1.4.4.1.8]
b. 14 Jan 1810 d. 4 Feb 1883
+
George Adams
b. 1809
7
Jeremiah Angell Olney
[1.2.1.4.4.1.9]
b. 2 Dec 1812 d. 8 Nov 1888
Eliza Sherman
b. 1809 d. 1883
8
Louise Buffom Olney
[1.2.1.4.4.1.9.1]
b. Abt 1817
Francis William Flynn
b. 29 Nov 1815 d. 15 Nov 1904
9
William Francis Flynn
[1.2.1.4.4.1.9.1.1]
b. 17 Mar 1858
Mary Cornelia Moriarty
b. 21 Dec 1858
10
William Moriarty Flynn
[1.2.1.4.4.1.9.1.1.1]
b. 23 Jun 1889
+
Elsie May Benton
b. 1892
10
Elizabeth Flynn
[1.2.1.4.4.1.9.1.1.2]
b. 18 Apr 1891
10
Dorothy Flynn
[1.2.1.4.4.1.9.1.1.3]
b. 11 Jan 1893 d. 27 Sep 1932
9
Mary Louisa Flynn
[1.2.1.4.4.1.9.1.2]
b. 10 Jul 1859
9
Elizabeth Howard Flynn
[1.2.1.4.4.1.9.1.3]
b. 10 Apr 1864
+
Egbert Byron Bingham
b. 1862
9
Harry Sherman Flynn
[1.2.1.4.4.1.9.1.4]
b. 14 Jul 1868
8
Albert S Olney
[1.2.1.4.4.1.9.2]
b. 1838
8
Ellen M Olney
[1.2.1.4.4.1.9.3]
b. 1841
8
John S Olney
[1.2.1.4.4.1.9.4]
b. Abt 1843
8
Adelaide Eliza Olney
[1.2.1.4.4.1.9.5]
b. 1848 d. 1927
Herbert Ellwood Sherman
b. 21 Jul 1846 d. 4 Feb 1928
9
Stella Louise Sherman
[1.2.1.4.4.1.9.5.1]
b. 20 Jan 1878
9
Janet Hodges Sherman
[1.2.1.4.4.1.9.5.2]
b. 30 Jun 1880
9
John Leelond Sherman
[1.2.1.4.4.1.9.5.3]
b. 23 Aug 1886 d. 4 Nov 1969
7
Albert T Olney
[1.2.1.4.4.1.10]
b. 28 Sep 1814 d. 19 Nov 1892
Ruth Smith
b. 9 Oct 1819 d. 20 May 1907
8
Albert H Olney
[1.2.1.4.4.1.10.1]
b. 16 Jul 1839
Frances E Olney
b. 3 Sep 1838
9
Elizabeth W Olney
[1.2.1.4.4.1.10.1.1]
b. 28 Apr 1868
9
Louis Atwell Olney
[1.2.1.4.4.1.10.1.2]
b. 21 Apr 1874
8
Thomas S Olney
[1.2.1.4.4.1.10.2]
b. 28 Jun 1841 d. Apr 1904
+
W J Paine
b. Abt 1845
8
John Barden Smith Olney
[1.2.1.4.4.1.10.3]
b. 23 Jun 1845 d. 19 May 1914
Prudence A Bodle
b. Abt 1849
9
Albert Franklin Olney
[1.2.1.4.4.1.10.3.1]
b. 1873 d. 17 Oct 1898
9
Bertie F Olney
[1.2.1.4.4.1.10.3.2]
b. 1874
8
Ruth Eliza Olney
[1.2.1.4.4.1.10.4]
b. 25 Oct 1850 d. 1912
William Arthur
b. 1846
9
Benjamin Arthur
[1.2.1.4.4.1.10.4.1]
b. 15 Apr 1870 d. 26 Jun 1941
Esther A Hampson
b. Abt 1870 d. 13 Dec 1961
10
Ralph William Arthur
[1.2.1.4.4.1.10.4.1.1]
b. Abt 1892 d. 21 May 1959
Gertrude Louise Davis
b. 1890 d. 7 Feb 1970
11
Ruth Louise Arthur
[1.2.1.4.4.1.10.4.1.1.1]
b. 9 Nov 1918 d. 3 Mar 2001
Franklin Putman Wood
b. 25 Oct 1919 d. 11 Oct 2001
12
Alan Wood
[1.2.1.4.4.1.10.4.1.1.1.1]
b. 1 May 1946 d. 1 Jul 1997
11
Ralph William Arthur
[1.2.1.4.4.1.10.4.1.1.2]
b. 25 Feb 1921 d. 15 Apr 1998
+
Christina Elizabeth Leake
b. 15 Jun 1918 bur. 28 Aug 2013
10
Son Arthur
[1.2.1.4.4.1.10.4.1.2]
b. 30 Apr 1897 d. 30 Apr 1897
10
Ethal May Arthur
[1.2.1.4.4.1.10.4.1.3]
b. 5 Nov 1904 d. 29 Apr 2005
+
James Raymond Gainey
b. 15 Oct 1900
8
George D Olney
[1.2.1.4.4.1.10.5]
b. 25 Jul 1854 d. 1855
8
Sarah E Olney
[1.2.1.4.4.1.10.6]
b. 11 Aug 1856
7
Nancy Hopkins Olney
[1.2.1.4.4.1.11]
b. 2 Sep 1816 d. 4 Oct 1885
William Olden Austin
b. 24 Oct 1813 d. 1 Sep 1893
8
William Henry Austin
[1.2.1.4.4.1.11.1]
b. 14 Dec 1850 d. 26 Sep 1927
Hannah Elsina Parmenter
b. 21 Mar 1855 d. 27 Feb 1928
9
Henry Lester Austin
[1.2.1.4.4.1.11.1.1]
b. 26 Sep 1874
+
Julia Johnson
b. Abt 1878
9
Lucy Nancy Austin
[1.2.1.4.4.1.11.1.2]
b. 14 Aug 1876 d. 22 Nov 1946
William George Ottinger
b. 18 May 1872 d. 8 May 1925
10
Selina Elsina Ottinger
[1.2.1.4.4.1.11.1.2.1]
b. 12 May 1894 d. 27 May 1896
10
William Henry Ottinger
[1.2.1.4.4.1.11.1.2.2]
b. 30 Jan 1896 d. Sep 1973
Arzelie Leclair
b. 3 Nov 1892 d. Oct 1965
11
Claire M Ottinger
[1.2.1.4.4.1.11.1.2.2.1]
b. 22 May 1920 d. 4 Aug 2000
Charles S Phelps
b. 16 Jun 1917 d. 20 Apr 1997
12
Robert W Phelps
[1.2.1.4.4.1.11.1.2.2.1.1]
b. 29 Jun 1947 d. 7 Jan 1995
12
Bruce D Phelps
[1.2.1.4.4.1.11.1.2.2.1.2]
b. 31 Jan 1952 d. 26 Jul 2011
10
George E Ottinger
[1.2.1.4.4.1.11.1.2.3]
b. Jul 1898 d. 2 Jan 1899
10
Chester Alvin Ottinger
[1.2.1.4.4.1.11.1.2.4]
b. 21 Oct 1899 d. Jun 1983
+
Mary Clare
b. 1902 d. 6 Apr 1994
10
Harold Joseph Ottinger
[1.2.1.4.4.1.11.1.2.5]
b. 26 Nov 1901 d. Jun 1983
+
Elsie Dyson Hodgson
b. 18 Aug 1903 d. 11 Jan 1950
10
Marion Viola Ottinger
[1.2.1.4.4.1.11.1.2.6]
b. 22 Dec 1904 d. 1948
Willson Mitchell
b. Abt 1901
11
Living
[1.2.1.4.4.1.11.1.2.6.1]
11
William W Mitchell
[1.2.1.4.4.1.11.1.2.6.2]
b. 3 Nov 1927 d. 20 Oct 517
9
James Thurlow Austin
[1.2.1.4.4.1.11.1.3]
b. 5 Aug 1877 d. 1 Jan 1947
Jennie Frances Bassett
b. 3 Oct 1872 d. Jun 1942
10
Cora Helen Austin
[1.2.1.4.4.1.11.1.3.1]
b. 27 Jan 1901 d. 8 Apr 1951
Ralph Waldo Emerson Boyle
b. 1899 d. 5 Nov 1964
11
Living
[1.2.1.4.4.1.11.1.3.1.1]
10
Comer George Austin
[1.2.1.4.4.1.11.1.3.2]
b. 1902 d. 1902
9
Frederick Lewis Austin
[1.2.1.4.4.1.11.1.4]
b. 19 Oct 1881 d. Sep 1977
Grace Atwood
b. Abt 1885
10
Irving Austin
[1.2.1.4.4.1.11.1.4.1]
b. 26 Sep 1918 d. 15 Mar 1996
+
Frances Borden
b. 18 Dec 1915 d. 2001
9
Sarah Austin
[1.2.1.4.4.1.11.1.5]
b. Abt 1885
8
Mary Louisa Austin
[1.2.1.4.4.1.11.2]
b. 23 Apr 1852 d. 15 Mar 1913
8
James Alvin Austin
[1.2.1.4.4.1.11.3]
b. Dec 1856
8
Nellie Bates Austin
[1.2.1.4.4.1.11.4]
b. 11 Oct 1857 d. 11 Aug 1940
Albert Johnson Farrow
b. 6 Nov 1848 d. 16 Apr 1937
9
Alice May Farrow
[1.2.1.4.4.1.11.4.1]
b. 4 Jul 1881 d. Jan 1977
9
Walter James Farrow
[1.2.1.4.4.1.11.4.2]
b. 31 May 1884 d. 25 Nov 1969
Lucy Temple Bowen
b. 8 Aug 1876 d. 17 Jun 1969
10
Ralph Austin Farrow
[1.2.1.4.4.1.11.4.2.1]
b. 23 May 1909 d. Sep 1976
+
Dorothy Elizabeth Pike
b. 1 Nov 1909 d. 22 Nov 1972
7
Stephen Henry Olney
[1.2.1.4.4.1.12]
b. 28 Sep 1819 d. 15 Mar 1894
Althea Davis
b. 1820 d. 12 Feb 1858
8
Charles W Olney
[1.2.1.4.4.1.12.1]
b. 9 Dec 1842 d. 11 Oct 1905
+
Kate Parker
b. 1842 d. 1903
8
James E Olney
[1.2.1.4.4.1.12.2]
b. 1845 d. 5 Feb 1846
8
Frederick A Olney
[1.2.1.4.4.1.12.3]
b. 5 Jun 1847 d. 18 Feb 1848
8
Francis N Olney
[1.2.1.4.4.1.12.4]
b. 21 Aug 1848
8
Anna Maria Olney
[1.2.1.4.4.1.12.5]
b. 1850 d. 30 Aug 1856
8
Phillip Andrew Olney
[1.2.1.4.4.1.12.6]
b. 10 Sep 1852 d. 29 Mar 1912
Ella Intha Douglas
b. 1856
9
Vivian Olney
[1.2.1.4.4.1.12.6.1]
b. 1874
9
Frederick E Olney
[1.2.1.4.4.1.12.6.2]
b. 16 Sep 1876 d. 3 Nov 1927
Sarah King
b. 15 Oct 1878
10
Son Olney
[1.2.1.4.4.1.12.6.2.1]
b. 9 Jul 1898
10
Mildred Irene Olney
[1.2.1.4.4.1.12.6.2.2]
b. 7 Aug 1899
10
Son Olney
[1.2.1.4.4.1.12.6.2.3]
b. 19 Dec 1900
10
Leah L Olney
[1.2.1.4.4.1.12.6.2.4]
b. 1902
10
Ralph E Olney
[1.2.1.4.4.1.12.6.2.5]
b. 1906
+
Amy A Rathbun
b. 10 Jun 1825 d. 17 Apr 1874
+
Ruth Potter
b. Abt 1818
6
William Olney
[1.2.1.4.4.2]
b. 17 Dec 1778 d. 10 Sep 1852
Dorcas Salisbury
b. 8 Apr 1783 d. 1 May 1866
7
Sarah Leocia Olney
[1.2.1.4.4.2.1]
b. Abt 1803 d. 9 Feb 1883
Welcome B Darling
b. Abt 1783 d. 23 Mar 1853
8
William Olney Darling
[1.2.1.4.4.2.1.1]
b. 1825 d. 10 Dec 1854
8
Samuel B Darling
[1.2.1.4.4.2.1.2]
b. Abt 1828
Francis Arnold Irons
b. 6 May 1828 d. 13 Nov 1913
9
Susan S Darling
[1.2.1.4.4.2.1.2.1]
b. 23 Jun 1854
8
Anna Frances Darling
[1.2.1.4.4.2.1.3]
b. 1835 d. 3 Sep 1914
William Stone
b. 1833 d. 15 Oct 1888
9
Ella J Stone
[1.2.1.4.4.2.1.3.1]
b. Apr 1855
9
William Darling Stone
[1.2.1.4.4.2.1.3.2]
b. 15 Sep 1872
8
Sarah Emily Darling
[1.2.1.4.4.2.1.4]
b. Jul 1837
Charles Olney Ballou
b. 10 Jun 1830
9
Edith P Ballou
[1.2.1.4.4.2.1.4.1]
b. 14 Jun 1862 d. 14 Jun 1864
9
Anna Darling Ballou
[1.2.1.4.4.2.1.4.2]
b. 22 Mar 1865
9
Kate Stewart Ballou
[1.2.1.4.4.2.1.4.3]
b. 9 Sep 1866 d. 1926
William George Payton
b. 11 Aug 1867 d. 11 May 1954
10
Ralph Ballou Payton
[1.2.1.4.4.2.1.4.3.1]
b. 21 Jul 1892
8
Welcome Ballou Darling
[1.2.1.4.4.2.1.5]
b. Abt 1841
+
Sarah K Emerson
b. Abt 1845
7
Stephen Dexter Olney
[1.2.1.4.4.2.2]
b. Abt 1805 d. 20 May 1888
Sarah A Lawrence
b. Abt 1808 d. 20 May 1888
8
William L Olney
[1.2.1.4.4.2.2.1]
b. 1830 d. 1830
8
William A Olney
[1.2.1.4.4.2.2.2]
b. 1832 d. 1836
8
James L Olney
[1.2.1.4.4.2.2.3]
b. 1834 d. 25 May 1834
8
Sarah J Olney
[1.2.1.4.4.2.2.4]
b. 1836 d. 24 May 1917
8
William Augustus Olney
[1.2.1.4.4.2.2.5]
b. 1838 d. 7 Sep 1916
+
Harriet Frances Grafton
b. Abt 1842 d. 11 Oct 1938
8
Mary Ellen Olney
[1.2.1.4.4.2.2.6]
b. 1840 d. 8 Oct 1918
+
John Chester
b. Abt 1836
8
Anne Elizabeth Olney
[1.2.1.4.4.2.2.7]
b. 1842 d. 15 Jun 1922
7
Louisa L Olney
[1.2.1.4.4.2.3]
b. Abt 1806 d. 18 Feb 1851
William Seaver
b. 1804 d. 16 May 1859
8
James Allan Seaver
[1.2.1.4.4.2.3.1]
b. Abt 1827 d. 8 Mar 1896
Orleana
9
William Erastus Seaver
[1.2.1.4.4.2.3.1.1]
b. 9 May 1862
8
Mary Louisa Seaver
[1.2.1.4.4.2.3.2]
b. Abt 1829
8
Elizabeth Seaver
[1.2.1.4.4.2.3.3]
b. Abt 1831
8
Ellen M Seaver
[1.2.1.4.4.2.3.4]
b. 1833 d. 16 Nov 1836
8
William Dudley Seaver
[1.2.1.4.4.2.3.5]
b. Dec 1833 d. 1863
Sarah Leonard Babbitt
b. 25 Jul 1836 d. 14 Sep 1915
9
Dudley Babbitt Seaver
[1.2.1.4.4.2.3.5.1]
b. 12 Oct 1863
Bloomie P Crook
b. 28 Feb 1869
10
Margaret Seaver
[1.2.1.4.4.2.3.5.1.1]
b. 2 Jul 1903 d. 16 Mar 1982
+
Edwin Daniels Fowle
b. 9 Mar 1901 d. 8 Jun 1980
9
Daughter Seaver
[1.2.1.4.4.2.3.5.2]
b. 4 Dec 1865
8
William H Seaver
[1.2.1.4.4.2.3.6]
b. Abt 1837 d. 17 Jun 1865
8
Emily Nason Seaver
[1.2.1.4.4.2.3.7]
7
Albion N Olney
[1.2.1.4.4.2.4]
b. Abt 1810
Sarah Thurbur
b. Abt 1814 d. 9 Jul 1846
8
Robert K Olney
[1.2.1.4.4.2.4.1]
b. 1840
8
Elieen Olney
[1.2.1.4.4.2.4.2]
b. 27 Mar 1841
8
Clara Luzette Olney
[1.2.1.4.4.2.4.3]
b. 27 Mar 1841 d. 29 Jun 1842
8
Ellen Olney
[1.2.1.4.4.2.4.4]
b. 1844
8
Son Olney
[1.2.1.4.4.2.4.5]
b. Abt 1846 d. 1846
6
Barbara Olney
[1.2.1.4.4.3]
b. Abt 1781
+
Seamans
b. Abt 1780
6
Mary Olney
[1.2.1.4.4.4]
b. Abt 1782 d. 24 Jul 1866
6
Clotilda Olney
[1.2.1.4.4.5]
b. Abt 1785
+
Tapper
b. Abt 1784
5
Jeremiah Olney
[1.2.1.4.5]
b. Abt 1755
4
Martha Smith
[1.2.1.5]
b. 1 Mar 1734
4
Major Rufus Smith
[1.2.1.6]
b. 11 May 1730 d. 12 Feb 1800
Mary Taft
b. 24 Jul 1742 d. Bef 1799
5
James Smith
[1.2.1.6.1]
b. 23 Oct 1752 d. Aft 22 Aug 1835
5
Rhoda Smith
[1.2.1.6.2]
b. 22 Jan 1755 d. 9 Sep 1761
5
Sylva Smith
[1.2.1.6.3]
b. 13 Jan 1757
5
Dacia Smith
[1.2.1.6.4]
b. 18 Oct 1759 d. 5 Sep 1761
5
Chad Smith
[1.2.1.6.5]
b. 13 Mar 1762 d. 23 Apr 1854
5
Archibald Smith
[1.2.1.6.6]
b. 13 Oct 1764 d. 25 Feb 1825
5
Sabra Smith
[1.2.1.6.7]
b. 22 Apr 1767 d. 6 Dec 1767
5
Zadoc Smith
[1.2.1.6.8]
b. 1 Jan 1770 d. Aft 9 Feb 1822
5
Paul Smith
[1.2.1.6.9]
b. 30 Oct 1773 d. 26 Apr 1832
4
Anne Smith
[1.2.1.7]
b. 21 Jan 1731 d. 9 May 1784
4
Martha Smith
[1.2.1.8]
b. 1 Mar 1734 d. Aft 12 Jan 1795
3
Daniel Smith
[1.2.2]
b. 24 Jun 1697 d. 9 Oct 1770
3
Mercy Smith
[1.2.3]
b. 18 Apr 1699 d. 29 Dec 1746
3
Captain Solomon Smith
[1.2.4]
b. 4 Mar 1702 d. 25 Mar 1771
Sarah Dexter
b. Apr 1703 d. 30 Oct 1779
4
Ezekiel Smith
[1.2.4.1]
b. 13 Mar 1726 d. 18 Jul 1777
4
Mercy Smith
[1.2.4.2]
b. 12 Jan 1727 d. 4 Jan 1776
John Winsor
b. 2 Mar 1723 d. 30 Mar 1808
5
Stephen Winsor
[1.2.4.2.1]
b. 14 Dec 1744 d. 14 Jan 1820
5
Sarah Winsor
[1.2.4.2.2]
b. 4 Jun 1746 d. 1797
John Smith
b. 14 Feb 1740 d. 31 Mar 1798
6
Thankful Smith
[1.2.4.2.2.1]
b. 11 Jan 1763 d. Jul 1860
6
Cyna Smith
[1.2.4.2.2.2]
b. 7 Sep 1765 d. 11 Jan 1776
6
Mercy Smith
[1.2.4.2.2.3]
b. 30 Nov 1770
James Olney
b. 21 Mar 1772 d. 25 Jul 1820
7
Mahaila Olney
[1.2.4.2.2.3.1]
b. 15 Oct 1791 d. 2 Aug 1880
Alvah Smith
b. 15 Jun 1794 d. 22 Nov 1842
8
James O Smith
[1.2.4.2.2.3.1.1]
b. 1820
Minerva O Thayer
b. 23 Dec 1830
9
Edmond H Smith
[1.2.4.2.2.3.1.1.1]
b. 27 May 1849
+
Ruth Emma Sweet
b. 1850
9
James Olney Smith
[1.2.4.2.2.3.1.1.2]
b. 6 Jan 1855
Elva Estelle Jennison
b. 1859
10
Clinton James Smith
[1.2.4.2.2.3.1.1.2.1]
b. 3 Dec 1880
10
Arnold Jennison Smith
[1.2.4.2.2.3.1.1.2.2]
b. 27 Oct 1882
10
Martha Estelle Smith
[1.2.4.2.2.3.1.1.2.3]
b. 15 Dec 1884
+
Walter Hermiston Cumming
b. 23 Feb 1878
10
Marion H Smith
[1.2.4.2.2.3.1.1.2.4]
b. Mar 1889
10
Allen E Smith
[1.2.4.2.2.3.1.1.2.5]
b. 1 May 1890
9
Allen F Smith
[1.2.4.2.2.3.1.1.3]
b. 16 Jul 1858
9
Alice Smith
[1.2.4.2.2.3.1.1.4]
b. 6 Apr 1862
9
Adelaide Smith
[1.2.4.2.2.3.1.1.5]
b. 25 May 1867 d. 23 Nov 1868
8
Lucina Smith
[1.2.4.2.2.3.1.2]
b. 1822
8
Rhoda H Smith
[1.2.4.2.2.3.1.3]
b. 1824
8
Edwin F Smith
[1.2.4.2.2.3.1.4]
b. 1830
Sarah
b. 1832
9
Andrew Smith
[1.2.4.2.2.3.1.4.1]
b. 1848
9
Henri J Smith
[1.2.4.2.2.3.1.4.2]
b. Jul 1850
9
Alvah Smith
[1.2.4.2.2.3.1.4.3]
b. 1852
9
Josephine Smith
[1.2.4.2.2.3.1.4.4]
b. 1855
9
Edwin F Smith
[1.2.4.2.2.3.1.4.5]
b. 1857
9
Sarah Smith
[1.2.4.2.2.3.1.4.6]
b. 1859
7
Nancy Olney
[1.2.4.2.2.3.2]
b. 18 Apr 1795 d. 23 Oct 1874
Smith Wood
b. 7 Oct 1799 d. 26 May 1867
8
Emeline Maria Wood
[1.2.4.2.2.3.2.1]
b. 23 Sep 1821
+
David Mathewson
b. 29 Dec 1817 d. 14 May 1896
8
Emor Smith Wood
[1.2.4.2.2.3.2.2]
b. 3 May 1823
7
John Olney
[1.2.4.2.2.3.3]
b. 1 May 1798
Amey Wood
b. 24 Mar 1803 d. 7 Mar 1863
8
Sarah Olney
[1.2.4.2.2.3.3.1]
b. 2 Jun 1824
8
James Winsor Olney
[1.2.4.2.2.3.3.2]
b. 18 Jun 1826
Clarissa Harlow Johnson
b. 1831
9
Harriet Amey Olney
[1.2.4.2.2.3.3.2.1]
b. 24 Jul 1875
7
Urana Olney
[1.2.4.2.2.3.4]
b. Abt 1809 d. 1875
6
Samuel Smith
[1.2.4.2.2.4]
b. Abt 1770 d. 14 Sep 1813
6
Eber Smith
[1.2.4.2.2.5]
b. 10 May 1773 d. 26 May 1844
6
Zenas Smith
[1.2.4.2.2.6]
b. 5 Jun 1775
6
Mary Smith
[1.2.4.2.2.7]
b. 30 Jul 1778 d. 6 May 1843
5
Providence Winsor
[1.2.4.2.3]
b. 3 Dec 1747 d. Aug 1778
5
Joshua Winsor
[1.2.4.2.4]
b. 19 Jan 1749 d. 19 Jan 1770
5
Ruth Winsor
[1.2.4.2.5]
b. 18 May 1751
5
Alice Winsor
[1.2.4.2.6]
b. 12 Jan 1753 d. 4 Jan 1785
5
Deborah Winsor
[1.2.4.2.7]
b. 31 Mar 1756 d. 3 Apr 1815
5
Candace Winsor
[1.2.4.2.8]
b. 1 Feb 1758 d. 1846
5
Thomas Winsor
[1.2.4.2.9]
b. 21 Oct 1759 d. 25 Feb 1798
5
Mercy Ann Winsor
[1.2.4.2.10]
b. 5 Aug 1761 d. 13 Sep 1813
5
Zilpha Winsor
[1.2.4.2.11]
b. 1 Apr 1763 d. 18 Jun 1773
5
Cynthia Winsor
[1.2.4.2.12]
b. 20 May 1765 d. 1847
5
Lydia Winsor
[1.2.4.2.13]
b. 1 Jan 1767 d. Aft 1806
4
Captain John S Smith
[1.2.4.3]
b. 20 Jan 1730 d. 7 May 1828
4
William Smith
[1.2.4.4]
b. 5 Mar 1732 d. 3 Jul 1736
4
Sarah Smith
[1.2.4.5]
b. 4 May 1734
4
Anphillis Smith
[1.2.4.6]
b. 4 Oct 1736
4
Ruth Smith
[1.2.4.7]
b. May 1739
4
Naomi Smith
[1.2.4.8]
b. 3 May 1741 d. Mar 1794
4
Mary Smith
[1.2.4.9]
b. 24 Dec 1742
4
Margaret Smith
[1.2.4.10]
b. 1744 d. Mar 1794
3
Mary Smith
[1.2.5]
b. 3 Aug 1704
Daniel Whipple
b. Abt 1703 d. 29 Dec 1789
4
Mercy Whipple
[1.2.5.1]
b. 20 Jan 1726 d. 7 Dec 1815
4
Enock Whipple
[1.2.5.2]
b. Abt 1729
4
Jonathan Whipple
[1.2.5.3]
b. Abt 1731 d. 13 Apr 1805
4
Mary Whipple
[1.2.5.4]
b. Abt 1735 d. 6 Dec 1823
Oliver Blackinton
b. 1734 d. 16 Dec 1811
5
Othneil Blackinton
[1.2.5.4.1]
b. 10 May 1758 d. 20 Aug 1804
Chloe Holmes
b. 7 May 1760 d. 18 Apr 1825
6
Ellis Blackinton
[1.2.5.4.1.1]
b. 18 Mar 1783 d. 1870
Mary Jackson
b. 17 Feb 1787 d. 1859
7
James Othneil Blackinton
[1.2.5.4.1.1.1]
b. 8 Apr 1812
Julia W Day
b. 4 Jul 1813
8
Frances M Blackinton
[1.2.5.4.1.1.1.1]
b. 1836
+
Charles C Peck
b. 1831
7
Julia W Blackinton
[1.2.5.4.1.1.2]
b. 1815
7
Frances M Blackinton
[1.2.5.4.1.1.3]
b. 1836
6
Lemuel W Blackinton
[1.2.5.4.1.2]
b. 8 Jun 1785 d. 2 Jul 1868
Philenia Richards
b. 20 Aug 1791 d. 16 Mar 1811
7
Nathan Richards Blackinton
[1.2.5.4.1.2.1]
b. 10 Mar 1811
Mary Ann Cutting
b. 1815
8
James Oliver Orlander Blackinton
[1.2.5.4.1.2.1.1]
b. 12 Jun 1837 d. 1864
8
Esther R Blackinton
[1.2.5.4.1.2.1.2]
b. 1841 d. 10 Jul 1924
+
John Henry Wills
b. 1 Apr 1845 d. 27 Aug 1917
8
James Ellis Blackinton
[1.2.5.4.1.2.1.3]
b. 26 Oct 1843
8
Hannah Blackinton
[1.2.5.4.1.2.1.4]
b. 7 Sep 1846
+
George R Keys
8
Sara Annette Blackinton
[1.2.5.4.1.2.1.5]
b. 11 Mar 1849
8
Herbert Tisdale Blackinton
[1.2.5.4.1.2.1.6]
b. 1 Nov 1850 d. 22 Nov 1933
+
Elizabeth Amelia Keene
b. 13 Oct 1851
8
Sebastian Blackinton
[1.2.5.4.1.2.1.7]
b. 1853 d. 18 Apr 1889
Mary Gertrude McKay
b. 1856 d. 1944
9
Laura Philena Blackinton
[1.2.5.4.1.2.1.7.1]
b. Dec 1876 d. 1968
John Duncan Powell
b. 5 Aug 1873 d. 1942
10
William Thomas Powell
[1.2.5.4.1.2.1.7.1.1]
b. 1902
+
Emily M Powell
b. 1906
10
Gladys Florence Powell
[1.2.5.4.1.2.1.7.1.2]
b. 29 Aug 1906 d. 14 Jan 1988
10
Edna May Powell
[1.2.5.4.1.2.1.7.1.3]
b. 1910 d. 19 Jul 1916
10
Leroy Edward Powell
[1.2.5.4.1.2.1.7.1.4]
b. 9 Oct 1912 d. 5 Aug 1974
+
Allura A Frame
b. 19 Nov 1911 d. 17 Dec 1987
10
Edna Powell
[1.2.5.4.1.2.1.7.1.5]
b. 1919 d. 1919
9
Philomenia Blackinton
[1.2.5.4.1.2.1.7.2]
b. Abt 1877 d. 1968
9
Herbert Edward Blackinton
[1.2.5.4.1.2.1.7.3]
b. 19 Mar 1879 d. May 1966
Gertrude I Sherman
b. 12 Feb 1881 d. 1949
10
Herbert Sebastian Blackinton
[1.2.5.4.1.2.1.7.3.1]
b. 6 Dec 1900 d. 25 May 1970
10
Earl E Blackinton
[1.2.5.4.1.2.1.7.3.2]
b. Abt 1903
10
Walter Blackinton
[1.2.5.4.1.2.1.7.3.3]
b. 29 Aug 1905 d. Nov 1969
10
Mary M Blackinton
[1.2.5.4.1.2.1.7.3.4]
b. 14 Oct 1910
10
Donald Blackinton
[1.2.5.4.1.2.1.7.3.5]
b. 5 Mar 1913 d. 31 Oct 1947
+
Rita Theresa McAvoy
b. 6 Feb 1915 d. 24 Apr 2002
10
Joseph Blackinton
[1.2.5.4.1.2.1.7.3.6]
b. 1 Apr 1915 d. 12 Aug 1985
10
Living
[1.2.5.4.1.2.1.7.3.7]
10
Beatrice E Blackinton
[1.2.5.4.1.2.1.7.3.8]
b. 2 May 1925 d. 9 May 1993
9
Charles A Blackinton
[1.2.5.4.1.2.1.7.4]
b. Oct 1881
9
Emma F Blackinton
[1.2.5.4.1.2.1.7.5]
b. Oct 1881
9
William Henry Blackinton
[1.2.5.4.1.2.1.7.6]
b. 11 May 1883 d. 1923
+
Maybell Malvina Statton
b. 1890
8
Maria Elizabeth Blackinton
[1.2.5.4.1.2.1.8]
b. 11 Nov 1856
8
Marsha Blackinton
[1.2.5.4.1.2.1.9]
b. 1857
Esther Cheever
b. 4 Mar 1785 d. 21 Feb 1861
7
Abigail Eliza Blackinton
[1.2.5.4.1.2.2]
b. 9 Jun 1815 d. 30 May 1877
+
John White, Jr
b. 31 Jan 1809 d. 22 Aug 1876
7
Lemuel Nelson Blackinton
[1.2.5.4.1.2.3]
b. 21 Dec 1816 d. 1879
Susan Fletcher Guild
b. 3 Oct 1823 d. 1851
8
Susan Emily Blackinton
[1.2.5.4.1.2.3.1]
b. 22 Apr 1847
Newton Frank Fowler
b. 7 Feb 1857
9
Grace Louise Fowler
[1.2.5.4.1.2.3.1.1]
b. 16 Sep 1882
8
Ella Frances Blackinton
[1.2.5.4.1.2.3.2]
b. Abt 1864
Henry Francis Snell
b. 6 Apr 1860 d. 11 May 1948
9
Florence Bertha Snell
[1.2.5.4.1.2.3.2.1]
b. 26 Dec 1882 d. 5 Jun 1959
Clifford Brayley Hawes
b. 26 Apr 1883 d. 28 Oct 1932
10
Elijah Francis Hawes
[1.2.5.4.1.2.3.2.1.1]
b. 5 Jul 1908
10
Nina Elizabeth Hawes
[1.2.5.4.1.2.3.2.1.2]
b. 19 Feb 1911 d. 28 Apr 1997
Burton Blum
b. Abt 1909 d. 23 Jun 1953
11
Howard Blum
[1.2.5.4.1.2.3.2.1.2.1]
b. 7 Jul 1943 d. Jul 1963
+
Theodore Hayden
d. 7 Dec 1971
10
Ernest Francis Hawes
[1.2.5.4.1.2.3.2.1.3]
b. 7 Sep 1916 d. 6 Feb 1970
+
Living
9
Charles Nelson Snell
[1.2.5.4.1.2.3.2.2]
b. 16 Nov 1884 d. 14 May 1971
9
Charles Edgar Snell
[1.2.5.4.1.2.3.2.3]
b. 1 Aug 1886 d. 7 Sep 1945
+
Mary Elizabeth Stevens
9
Warren Fletcher Snell
[1.2.5.4.1.2.3.2.4]
b. 2 Mar 1888 d. 15 Sep 1961
+
Ethyl Mae Brown
9
Ralph Irving Snell
[1.2.5.4.1.2.3.2.5]
b. 6 Dec 1890 d. 1 Nov 1976
+
Ruth Edson Cudworth
9
George Herbert Snell
[1.2.5.4.1.2.3.2.6]
b. 26 Jul 1892 d. 19 Oct 1965
+
Evelyn Gertrude Johnson
7
Emily Morse Blackinton
[1.2.5.4.1.2.4]
b. 2 Sep 1821
Lewis Tiffany
b. 6 Jun 1819 d. 12 Jun 1898
8
James L Tiffany
[1.2.5.4.1.2.4.1]
b. 1845
Eunice Maria Hunt
b. Jan 1848
9
Jennie E Tiffany
[1.2.5.4.1.2.4.1.1]
b. Nov 1869
William A Perry
b. Jun 1865
10
Edward C Perry
[1.2.5.4.1.2.4.1.1.1]
b. May 1890
+
Mabel L Spooner
b. 20 Apr 1886
10
William A Perry, Jr
[1.2.5.4.1.2.4.1.1.2]
b. 8 Aug 1896
9
Wallace E Tiffany
[1.2.5.4.1.2.4.1.2]
b. 1879
+
Bertha Winn
b. Mar 1882
8
Harriet L Tiffany
[1.2.5.4.1.2.4.2]
b. 13 Jan 1848
Nathan Clarence Wood
b. 22 Apr 1845
9
Frank O Wood
[1.2.5.4.1.2.4.2.1]
b. Oct 1884
9
Fannie E Wood
[1.2.5.4.1.2.4.2.2]
b. 10 Jan 1886
9
Alice D Wood
[1.2.5.4.1.2.4.2.3]
b. Nov 1887
9
Howard Mason Wood
[1.2.5.4.1.2.4.2.4]
b. 11 Sep 1890 d. 29 Mar 1891
8
Maria Elizabeth Tiffany
[1.2.5.4.1.2.4.3]
b. 11 Oct 1849
8
Frederick White Tiffany
[1.2.5.4.1.2.4.4]
b. 1 Sep 1855 d. 1903
Martha C Stringer
b. Apr 1863
9
Maud Emily Tiffany
[1.2.5.4.1.2.4.4.1]
b. Dec 1880
9
Edith M Tiffany
[1.2.5.4.1.2.4.4.2]
b. Jul 1882
+
Benjamin Broadbent Buckley
b. 25 May 1880 d. 11 Jun 1952
9
Frederick S Tiffany
[1.2.5.4.1.2.4.4.3]
b. Aug 1885
Bessie Gardner
b. 20 Oct 1885 d. 17 Jun 1977
10
Russell S Tiffany
[1.2.5.4.1.2.4.4.3.1]
b. 11 Jul 1909 d. 2002
+
M Helen
b. 1911
10
Frederick L Tiffany
[1.2.5.4.1.2.4.4.3.2]
b. 1910
10
Edna M Tiffany
[1.2.5.4.1.2.4.4.3.3]
b. 15 Jun 1911 d. 23 Sep 1988
Clarence Edward Grant
b. 23 May 1910 d. 12 Nov 1996
11
Frederick Joseph Grant
[1.2.5.4.1.2.4.4.3.3.1]
b. 27 Feb 1931 d. 27 Oct 2006
+
Barbara Ann Tadakowsky
b. 10 Jan 1935 d. 17 Dec 1983
Anne Rosemary Todd
b. 26 Jan 1941 d. 31 Jan 2008
12
Robin Lee Grant
[1.2.5.4.1.2.4.4.3.3.1.1]
b. 3 Dec 1967 d. 9 Apr 2008
11
Barbara M Grant
[1.2.5.4.1.2.4.4.3.3.2]
b. 28 Nov 1932 d. 24 Aug 2008
Robert Fisher
b. 28 Apr 1928 d. Jan 1972
12
Robert Fisher, Jr
[1.2.5.4.1.2.4.4.3.3.2.1]
b. 10 Feb 1958 d. 11 Jan 1992
10
Living
[1.2.5.4.1.2.4.4.3.4]
10
Living
[1.2.5.4.1.2.4.4.3.5]
8
Calista E Tiffany
[1.2.5.4.1.2.4.5]
b. 1858
8
Robert Frasier Tiffany
[1.2.5.4.1.2.4.6]
b. Nov 1864
Ida May Muttart
b. Nov 1874
9
James Robert Tiffany
[1.2.5.4.1.2.4.6.1]
b. 9 Sep 1893
+
Marion Juliet Holden
b. 17 Sep 1894
9
Emily May Tiffany
[1.2.5.4.1.2.4.6.2]
b. 21 Jan 1896 d. 1 Apr 1965
Clarence Alden Pike
b. 22 Apr 1892 d. 21 Aug 1982
10
Anita Dorothy Pike
[1.2.5.4.1.2.4.6.2.1]
b. 26 Jun 1927 d. 7 May 1994
10
Robert Pike
[1.2.5.4.1.2.4.6.2.2]
b. 9 Apr 1931 d. 9 Apr 1931
10
Alden Pike
[1.2.5.4.1.2.4.6.2.3]
b. 9 Apr 1931 d. 9 Apr 1931
6
Charlotte G Blackinton
[1.2.5.4.1.3]
b. 2 Mar 1796 d. 6 Jan 1863
+
Samuel Parnell Fisher
b. 4 Aug 1795 d. 1863
6
Eliza Blackinton
[1.2.5.4.1.4]
b. 7 Oct 1802 d. 1882
Nelson H Morse
b. 24 Aug 1798 d. 1854
7
Julia M Morse
[1.2.5.4.1.4.1]
b. 13 Feb 1826
7
James Nelson Morse
[1.2.5.4.1.4.2]
b. 13 Feb 1826 d. 16 Nov 1899
5
Oliver Blackinton
[1.2.5.4.2]
b. 13 Feb 1761 d. 3 Apr 1810
Molly Daggett
b. 21 May 1766 d. 1829
6
Catherine Blackinton
[1.2.5.4.2.1]
b. 22 Jan 1785 d. 2 Aug 1862
Sewell Stanley
b. 22 Jul 1787 d. 26 Feb 1849
7
Oliver Stanley
[1.2.5.4.2.1.1]
b. 14 Feb 1814
Emelia Whitney
b. 6 Feb 1812 d. 1 Apr 1852
8
Fredrick Martin Stanley
[1.2.5.4.2.1.1.1]
b. 15 Mar 1843 d. 15 Aug 1877
8
Annie Frances Stanley
[1.2.5.4.2.1.1.2]
b. 8 Mar 1845
William Wisner Pratt
b. 27 Jan 1845 d. 14 Jul 1901
9
James Stanley Pratt
[1.2.5.4.2.1.1.2.1]
b. 24 Jun 1881
8
Emily Whitney Stanley
[1.2.5.4.2.1.1.3]
b. 10 Mar 1852
7
Carlos Stanley
[1.2.5.4.2.1.2]
b. 24 Oct 1815
7
Sarah Ann Stanley
[1.2.5.4.2.1.3]
b. 9 Feb 1817
7
Eleanor Stanley
[1.2.5.4.2.1.4]
b. 22 Jun 1818
Isaac Bailey
b. 11 May 1814 d. 28 Jun 1856
8
Irving I Bailey
[1.2.5.4.2.1.4.1]
b. 17 Jan 1846 d. 10 May 1854
8
Catharine Stanley Bailey
[1.2.5.4.2.1.4.2]
b. 30 Jun 1848
+
Andrew Moses Williamson
d. 11 Dec 1879
8
Annie Bailey
[1.2.5.4.2.1.4.3]
b. 1850
8
Anna C Bailey
[1.2.5.4.2.1.4.4]
b. 1852
6
Levi W Blackinton
[1.2.5.4.2.2]
b. 2 Aug 1788 d. 18 Jul 1851
Harriot Prescott
7
Peleg Benson Blackinton
[1.2.5.4.2.2.1]
b. 6 Nov 1820 d. 29 Mar 1858
Agnes Thissell
b. 1828
8
Frank W Blackinton
[1.2.5.4.2.2.1.1]
b. May 1851
Annie Carter Blackington
b. May 1848
9
Grace Mary Blackinton
[1.2.5.4.2.2.1.1.1]
b. 18 Jul 1880
Walter F Garland
b. Jul 1876
10
Marion Ethelyn Garland
[1.2.5.4.2.2.1.1.1.1]
b. 24 Jun 1900 d. 22 Mar 1976
10
Marion D Garland
[1.2.5.4.2.2.1.1.1.2]
b. 1901
10
Raymond Everett Garland
[1.2.5.4.2.2.1.1.1.3]
b. 13 Mar 1902 d. 2 May 1985
+
Vivian L Andrew
b. 4 Jul 1903 d. 13 Dec 1993
10
Harold L Garland
[1.2.5.4.2.2.1.1.1.4]
b. 1904
8
Caroline M Blackington
[1.2.5.4.2.2.1.2]
b. 19 Feb 1856 d. 7 May 1888
7
Harriet Octava Blackinton
[1.2.5.4.2.2.2]
b. 10 Feb 1825 d. 20 Jun 1903
Chris Hackett
b. 1820
8
Clarabel Hackett
[1.2.5.4.2.2.2.1]
b. 1849
8
Jean Albert Hackett
[1.2.5.4.2.2.2.2]
b. 9 Feb 1858 d. 29 Jul 1898
7
Charles Williard Blackinton
[1.2.5.4.2.2.3]
b. 25 Mar 1829
6
Nancy Blackinton
[1.2.5.4.2.3]
b. 23 Dec 1790 d. 18 Oct 1868
Lemuel Whiting
b. 12 Dec 1776 d. 30 Sep 1822
7
Mary Ann Blackinton Whiting
[1.2.5.4.2.3.1]
b. 7 May 1812
7
William Dean Whiting
[1.2.5.4.2.3.2]
b. 23 Dec 1815 d. 24 Nov 1891
Rebecca Damon Butterfield
b. 8 May 1818
8
William Osborne Whiting
[1.2.5.4.2.3.2.1]
b. 30 Sep 1846 d. 28 Apr 1851
8
Frank M Whiting
[1.2.5.4.2.3.2.2]
b. 21 Apr 1849 d. 28 May 1892
Florence Hancock
b. 17 Dec 1855 d. 27 Feb 1952
9
Marion Damon Whiting
[1.2.5.4.2.3.2.2.1]
b. 17 Dec 1882
8
Josephine S Whiting
[1.2.5.4.2.3.2.3]
b. 1852
8
Florence Rebecca Whiting
[1.2.5.4.2.3.2.4]
b. 23 Apr 1857 d. 20 Mar 1907
+
Joseph Bowditch Gerould
b. 20 Feb 1856
7
Nancy Whiting
[1.2.5.4.2.3.3]
b. 4 Feb 1818 d. 17 Sep 1819
7
Levi Willard Whiting
[1.2.5.4.2.3.4]
b. 27 Mar 1821 d. 4 May 1873
Nancy
b. Abt 1819
8
Wilhelmina Knight Whiting
[1.2.5.4.2.3.4.1]
b. 17 Apr 1849
Augustus J Gourdier
b. Abt 1849
9
Harry A Gourdier
[1.2.5.4.2.3.4.1.1]
b. 28 Oct 1875
+
Bessie Louise Molten
b. Abt 1882
6
Mary Blackinton
[1.2.5.4.2.4]
b. 26 Jun 1793
+
William Thayer Dean
b. 12 Aug 1787 d. 24 Sep 1826
6
Olive D Blackinton
[1.2.5.4.2.5]
b. 7 Sep 1795 d. 25 Oct 1847
Calvin Richards
b. 30 Dec 1793 d. 9 Apr 1873
7
Emily Augusta Richards
[1.2.5.4.2.5.1]
b. 1 Dec 1817
David Capron
b. 20 Dec 1812 d. 18 Mar 1879
8
Henry E Capron
[1.2.5.4.2.5.1.1]
b. 29 Jun 1840
Josephine T Mason
b. Mar 1842
9
Fannie L Capron
[1.2.5.4.2.5.1.1.1]
b. 4 Sep 1870
9
Florence Capron
[1.2.5.4.2.5.1.1.2]
b. 3 Jul 1874
9
Marnellie Capron
[1.2.5.4.2.5.1.1.3]
b. 25 Mar 1878
8
Louise Capron
[1.2.5.4.2.5.1.2]
b. Abt 1841
8
Frank Richard Capron
[1.2.5.4.2.5.1.3]
b. 1 Apr 1844
+
Emeline Hall Goodwin
b. 7 Jan 1845
8
Louisa A Capron
[1.2.5.4.2.5.1.4]
b. 22 Dec 1846
7
Anna Maria Richards
[1.2.5.4.2.5.2]
b. 16 Aug 1819 d. 1899
Abial Codding
b. 29 Jan 1817 d. 1901
8
Arthur E Codding
[1.2.5.4.2.5.2.1]
b. 1843 d. 1900
Alice Amelia Chamberlain
b. Abt 1840 d. 1921
9
Arthur E Codding, Jr
[1.2.5.4.2.5.2.1.1]
b. 1863
9
Alice Codding
[1.2.5.4.2.5.2.1.2]
b. 23 Mar 1869 d. 1874
9
Annie A Codding
[1.2.5.4.2.5.2.1.3]
b. 24 Dec 1876 d. 1963
+
Chester Marton Bliss
b. 12 Nov 1876 d. 1939
8
Ella M Codding
[1.2.5.4.2.5.2.2]
b. 26 Feb 1845 d. 4 Jul 1846
8
Edwin A Codding
[1.2.5.4.2.5.2.3]
b. 1854 d. 1923
Jane Freeman
b. Oct 1855 d. 1952
9
Joseph Abiel Codding
[1.2.5.4.2.5.2.3.1]
b. 1879 d. 1925
+
Isabel Luke
b. 5 May 1876 d. 15 May 1966
8
James Albert Codding
[1.2.5.4.2.5.2.4]
b. 7 Oct 1849 d. 9 Sep 1910
Agnes Adele Freeman
b. 22 Nov 1848 d. 8 Apr 1936
9
James A Codding
[1.2.5.4.2.5.2.4.1]
b. 17 May 1874 d. 1923
9
Josephine Adele Codding
[1.2.5.4.2.5.2.4.2]
b. 6 May 1876 d. 1977
Edwin Hunt Cummings
b. 20 Oct 1875 d. 20 Nov 1935
10
Edwin Hunt Cummings
[1.2.5.4.2.5.2.4.2.1]
b. 12 Mar 1900 d. Oct 1981
+
Eunice Marian Duffy
b. 20 Jan 1898 d. 7 Sep 1967
9
Agnes Mildred Codding
[1.2.5.4.2.5.2.4.3]
b. 17 Aug 1878 d. 29 Dec 1921
+
Stephen Holla Garner
b. 18 Apr 1880 d. 26 Dec 1955
8
Ellen Louisa Codding
[1.2.5.4.2.5.2.5]
b. 28 Nov 1860 d. 27 Jan 1879
7
Francis B Richards
[1.2.5.4.2.5.3]
b. 5 May 1825
Juila M Peck
b. 1828 d. 7 Sep 1853
8
Hattie Olive Richards
[1.2.5.4.2.5.3.1]
b. Abt 1847
8
Annie Richards
[1.2.5.4.2.5.3.2]
b. Abt 1849
6
Azuba Blackinton
[1.2.5.4.2.6]
b. 15 Dec 1797 d. 9 May 1832
John Tifft
b. 10 Sep 1800 d. 29 Jun 1851
7
Maria Tifft
[1.2.5.4.2.6.1]
b. Abt 1823
+
Silas Tyler
b. 24 Jun 1820 d. 7 Dec 1868
7
Frances Leonard Tifft
[1.2.5.4.2.6.2]
b. 1 Nov 1824 d. 22 Sep 1877
Clemence de Girardin
b. 1837
8
Henry Leonard Tifft
[1.2.5.4.2.6.2.1]
b. 18 Nov 1862 d. 26 Dec 1911
Corine de Dessimy
b. 26 Nov 1870 d. 7 Feb 1948
9
Clarence Frances Tifft
[1.2.5.4.2.6.2.1.1]
b. 27 Oct 1891 d. 5 Aug 1940
Marguerite de Chazelles
b. 22 Jan 1900 d. 1985
10
Adeline Tifft
[1.2.5.4.2.6.2.1.1.1]
b. 26 Jun 1931 d. 31 Jan 2016
Paul Louis Abel
11
Paul Louis Abel
[1.2.5.4.2.6.2.1.1.1.1]
11
Mark Abel
[1.2.5.4.2.6.2.1.1.1.2]
11
Charles Abel
[1.2.5.4.2.6.2.1.1.1.3]
11
Andrew Abel
[1.2.5.4.2.6.2.1.1.1.4]
10
Roland Marie Henri Francois Robert Tifft
[1.2.5.4.2.6.2.1.1.2]
b. 27 Mar 1936 d. 23 Jan 2015
Living
11
Living
[1.2.5.4.2.6.2.1.1.2.1]
11
Living
[1.2.5.4.2.6.2.1.1.2.2]
7
Frank Tifft
[1.2.5.4.2.6.3]
b. Abt 1828
6
Oliver Blackinton
[1.2.5.4.2.7]
b. 6 Aug 1800
6
Aaron Blackinton
[1.2.5.4.2.8]
b. 8 Apr 1803
6
Chloe Blackinton
[1.2.5.4.2.9]
b. 13 Jul 1805 d. 1854
Enoch F Goodhue
b. Mar 1800 d. 1863
7
Henry Goodhue
[1.2.5.4.2.9.1]
b. 8 Sep 1825 d. 1888
Mary Ann Shannon
b. 1828 d. 1887
8
George Alfred Goodhue
[1.2.5.4.2.9.1.1]
b. Oct 1843 d. 1889
8
Ella M Goodhue
[1.2.5.4.2.9.1.2]
b. 1856 d. Aft 1885
Natt W Peabody
b. Abt 1856
9
Edna May Peabody
[1.2.5.4.2.9.1.2.1]
b. 8 Oct 1885
8
Carrie Augusta Goodhue
[1.2.5.4.2.9.1.3]
b. Feb 1857 d. 1913
Francis Edgerby Isham
b. 29 Mar 1849
9
Lillian May Isham
[1.2.5.4.2.9.1.3.1]
b. 7 Aug 1890
7
Mary Blackinton Goodhue
[1.2.5.4.2.9.2]
b. Jun 1828 d. 1845
7
Carlos Augustus Goodhue
[1.2.5.4.2.9.3]
b. 6 Feb 1831 d. 1872
+
Sarah Ann Coburn
b. 17 Sep 1833 d. 22 Oct 1871
7
Cornelius Goodhue
[1.2.5.4.2.9.4]
b. 1 Aug 1835 d. 1866
7
Emily Angelia Goodhue
[1.2.5.4.2.9.5]
b. 20 Jul 1837 d. 1878
+
Samuel N Harris
5
Levi Blackinton
[1.2.5.4.3]
b. 23 Jun 1763 d. 1783
5
Aaron Blackinton
[1.2.5.4.4]
b. 28 Mar 1774 d. 2 Dec 1802
Sarah Aldis
b. 3 Mar 1773 d. 1849
6
Esther Blackinton
[1.2.5.4.4.1]
b. 9 Dec 1798
Abijah Hall
b. 1797 d. 1860
7
Roxellana Ann Hall
[1.2.5.4.4.1.1]
b. 6 Sep 1824
7
Esther Maria Alldin Hall
[1.2.5.4.4.1.2]
b. 14 Dec 1826
7
Samuel Hall
[1.2.5.4.4.1.3]
b. 1829
7
Elizabeth Hall
[1.2.5.4.4.1.4]
b. 1832
7
Louisa Hall
[1.2.5.4.4.1.5]
b. 1835
7
Caroline Hall
[1.2.5.4.4.1.6]
b. 1840
6
Caroline Blackinton
[1.2.5.4.4.2]
b. 20 May 1801
5
Olive Blackinton
[1.2.5.4.5]
b. 8 Dec 1755 d. 14 Nov 1827
Henry Richardson
b. 7 Aug 1752 d. 4 Nov 1827
6
Olive Blackinton "Ollie" Richardsen
[1.2.5.4.5.1]
b. 20 Aug 1775 d. Aft 1850
Thomas McGrath
b. 1768 d. 27 Jun 1845
7
Clarissa Richardson McGrath
[1.2.5.4.5.1.1]
b. 24 Oct 1796 d. 24 Feb 1887
James P Chute
b. 28 Jun 1796 d. 9 Jan 1898
8
Andrew Hossom Chute
[1.2.5.4.5.1.1.1]
b. 19 Nov 1812 d. 30 Nov 1893
Almira B Phillips
b. 12 Jan 1818 d. 20 Oct 1854
9
Job Phillips Chute
[1.2.5.4.5.1.1.1.1]
b. 23 May 1837 d. 2 Dec 1863
9
Augustus S Chute
[1.2.5.4.5.1.1.1.2]
b. 23 Nov 1839 d. 16 May 1863
9
Andrew Sauerdine Chute
[1.2.5.4.5.1.1.1.3]
b. 20 Oct 1842 d. 21 Jan 1905
+
Harriet A Sperbeck
b. Abt 1845
9
Almira Clarissa Chute
[1.2.5.4.5.1.1.1.4]
b. 15 Jul 1846 d. 27 Feb 1897
Lewis W Fulton
b. 27 Apr 1847 d. 31 Oct 1911
10
Laura L Day Fulton
[1.2.5.4.5.1.1.1.4.1]
b. Abt 1872 d. 5 May 1897
William E Davison
b. Abt 1868
11
Anna Laura Davison
[1.2.5.4.5.1.1.1.4.1.1]
b. Abt 1893
11
Jesse Davison
[1.2.5.4.5.1.1.1.4.1.2]
b. Abt 1895
11
Goldie Davison
[1.2.5.4.5.1.1.1.4.1.3]
b. Abt 1897
11
Orrie Davison
[1.2.5.4.5.1.1.1.4.1.4]
b. Abt 1899
10
Mary Frances Fulton
[1.2.5.4.5.1.1.1.4.2]
b. 21 Apr 1878
Charles A Robbins
b. Abt 1874
11
Clarissa A Robbins
[1.2.5.4.5.1.1.1.4.2.1]
b. Abt 1901
11
Arlie Earl Robbins
[1.2.5.4.5.1.1.1.4.2.2]
b. Abt 1903 d. 17 Nov 1977
11
Lewis A Robbins
[1.2.5.4.5.1.1.1.4.2.3]
b. Abt 1907 d. 6 Oct 1927
10
Chester Arthur Fulton
[1.2.5.4.5.1.1.1.4.3]
b. Abt 1881
Emma M Streight
b. Abt 1880 d. 12 Sep 1926
11
Evelyn Fulton
[1.2.5.4.5.1.1.1.4.3.1]
b. Abt 1902
11
Lewis W Fulton
[1.2.5.4.5.1.1.1.4.3.2]
b. Abt 1904
10
Augustus Fulton
[1.2.5.4.5.1.1.1.4.4]
b. Abt 1883
10
Lucy Fulton
[1.2.5.4.5.1.1.1.4.5]
b. Abt 1885
10
Augustus Fulton
[1.2.5.4.5.1.1.1.4.6]
b. Abt 1887
10
Lucy Fulton
[1.2.5.4.5.1.1.1.4.7]
b. Abt 1889
9
Evert Justus Chute
[1.2.5.4.5.1.1.1.5]
b. 5 Nov 1850 d. 3 Sep 1915
Anna Swindell
b. 30 Apr 1853 d. 9 Jan 1913
10
Dora Chute
[1.2.5.4.5.1.1.1.5.1]
b. Sep 1880 d. 1902
+
Herbert Welsch
b. Abt 1876
10
Stella Chute
[1.2.5.4.5.1.1.1.5.2]
b. Aug 1882
+
Fred Liscomb
b. Abt 1878
10
Andrew Hossom Chute
[1.2.5.4.5.1.1.1.5.3]
b. 20 Sep 1884 d. 17 Jul 1940
Elizabeth Echstenkemper
b. Abt 1891
11
A Cecilia Chute
[1.2.5.4.5.1.1.1.5.3.1]
b. 10 Jun 1915 d. May 1980
10
Berenice Chute
[1.2.5.4.5.1.1.1.5.4]
b. Sep 1889
+
Joseph Carter
b. Abt 1885
9
Alice E Chute
[1.2.5.4.5.1.1.1.6]
b. 16 Mar 1854 d. 30 Apr 1855
Louisa Jane Robinson
b. 1 Apr 1838 d. 3 Sep 1918
9
Evelyn May Chute
[1.2.5.4.5.1.1.1.7]
b. 18 Jun 1859 d. 30 Jul 1934
Mathew Charlton
b. Abt 1856 d. Bef 1918
10
Lora Margaret Charlton
[1.2.5.4.5.1.1.1.7.1]
b. Abt 1882
10
Naomi V Charlton
[1.2.5.4.5.1.1.1.7.2]
b. Abt 1884
9
Frank Sylvester Chute
[1.2.5.4.5.1.1.1.8]
b. 2 Oct 1860 d. 23 Jul 1892
Mary E Curran
b. 8 Jul 1853 d. 24 Mar 1933
10
Edith Louise Chute
[1.2.5.4.5.1.1.1.8.1]
b. 22 Apr 1883 d. 4 May 1942
10
Arabella Barker Chute
[1.2.5.4.5.1.1.1.8.2]
b. 29 Apr 1884 d. Jun 1971
+
Francus Porter
b. 17 Jan 1883 d. 7 Jun 1961
10
Irene Chute
[1.2.5.4.5.1.1.1.8.3]
b. 1886 d. 1896
10
Clara Chute
[1.2.5.4.5.1.1.1.8.4]
b. 6 Jul 1888 d. 1906
10
Robert Curran Chute
[1.2.5.4.5.1.1.1.8.5]
b. 16 Apr 1891 d. 19 Sep 1972
Gladys Marie Erb
b. Abt 1894
11
Robert Curran Chute
[1.2.5.4.5.1.1.1.8.5.1]
b. 2 Apr 1920 d. 1 May 1945
9
Dora Augusta Chute
[1.2.5.4.5.1.1.1.9]
b. 20 Sep 1863 d. 29 Dec 1949
William Loren Hartley
b. 29 May 1860 d. 22 Jun 1943
10
Evaine Hartley
[1.2.5.4.5.1.1.1.9.1]
b. Abt 1892
10
Forrest I Hartley
[1.2.5.4.5.1.1.1.9.2]
b. Abt 1893
9
Minnie O Chute
[1.2.5.4.5.1.1.1.10]
b. 10 Dec 1864 d. 1875
9
Hiclon Chute
[1.2.5.4.5.1.1.1.11]
b. 1 Jun 1867 d. 19 Jul 1868
9
Silvia Bell Chute
[1.2.5.4.5.1.1.1.12]
b. 11 May 1868 d. 25 Apr 1943
John William Hartley
b. 29 May 1866 d. 16 Aug 1942
10
William Naum Chute Hartley
[1.2.5.4.5.1.1.1.12.1]
b. 25 Nov 1887
+
Minnie Jansen
b. Abt 1888
10
Peter James Chute Hartley
[1.2.5.4.5.1.1.1.12.2]
b. 7 Mar 1889
10
James Calvin "Pete" Hartley
[1.2.5.4.5.1.1.1.12.3]
b. 3 Jun 1889 d. 2 Feb 1954
Edith Mae Binderbasin
b. 1 Nov 1900 d. 1982
11
Frances Hartley
[1.2.5.4.5.1.1.1.12.3.1]
b. 15 Aug 1920 d. 25 Jan 1964
+
Charles Jacob Tippie
b. 18 Nov 1917 d. May 1999
11
Peter Hartley
[1.2.5.4.5.1.1.1.12.3.2]
b. 23 Jan 1928 d. 1998
10
Lorena S Hartley
[1.2.5.4.5.1.1.1.12.4]
b. 14 Aug 1891
+
Michael McMahon
b. 18 Jan 1879
10
Philena A Hartley
[1.2.5.4.5.1.1.1.12.5]
b. 23 Nov 1893
10
Pauline H Hartley
[1.2.5.4.5.1.1.1.12.6]
b. 2 Sep 1896 d. Dec 1981
+
Colin Ward Irish
b. Sep 1889
+
Byron Danford
b. Abt 1892
10
John Warren Hartley
[1.2.5.4.5.1.1.1.12.7]
b. Apr 1898
10
Sandison Nickodemus Hartley
[1.2.5.4.5.1.1.1.12.8]
b. Abt 1901
10
Mary E Hartley
[1.2.5.4.5.1.1.1.12.9]
b. 20 May 1908 d. 22 Mar 1993
10
Andrew Hossom Chute Hartley
[1.2.5.4.5.1.1.1.12.10]
b. 1 Dec 1911 d. 28 Feb 1993
Eleanor Viola Gould
b. 20 Feb 1915 d. 13 Feb 1999
11
Hope Hartley
[1.2.5.4.5.1.1.1.12.10.1]
b. 24 Oct 1932 d. 23 Nov 1932
9
Lawrence Arcel Chute
[1.2.5.4.5.1.1.1.13]
b. 23 Mar 1870 d. 13 Mar 1940
Delilah Edith Carnes
b. 30 Mar 1872 d. 18 Jul 1957
10
Sylvia Belle Chute
[1.2.5.4.5.1.1.1.13.1]
b. 5 Jan 1893 d. 1 Jan 1993
Albert F Stiebritz
b. 1878
11
Ernest Carl Stiebritz
[1.2.5.4.5.1.1.1.13.1.1]
b. 29 Apr 1911 d. Aug 1982
10
Olive Louise Chute
[1.2.5.4.5.1.1.1.13.2]
b. 25 Oct 1894 d. 20 Mar 1987
+
Imri Lincoln McCloud
b. 1860 d. 1956
10
Julia Etta Chute
[1.2.5.4.5.1.1.1.13.3]
b. 4 Jan 1897 d. Apr 1984
+
Edward R Dornoff
b. 2 Feb 1900 d. Jan 1987
10
Clarissa Chute
[1.2.5.4.5.1.1.1.13.4]
b. 7 Oct 1898 d. 3 Jul 1982
Fred Lashley
b. 5 Sep 1896 d. Aug 1980
11
Son Lashley
[1.2.5.4.5.1.1.1.13.4.1]
b. Mar 1932 d. 23 Mar 1932
10
Frances Ida Chute
[1.2.5.4.5.1.1.1.13.5]
b. 23 Dec 1899 d. 17 May 1941
Walter Harold Maxon
b. 16 Sep 1902 d. 8 Jul 1949
11
Norman Sayre Maxon
[1.2.5.4.5.1.1.1.13.5.1]
b. 28 Sep 1923 d. 29 Sep 1923
11
Norma Dayre Maxon
[1.2.5.4.5.1.1.1.13.5.2]
b. 28 Sep 1923 d. 29 Sep 1923
11
Joseph Edward Maxon
[1.2.5.4.5.1.1.1.13.5.3]
b. 30 May 1927 d. 18 Dec 1985
+
Elizabeth Conroe
b. 14 Dec 1912 d. 22 Jul 1988
11
John Winfield Maxon
[1.2.5.4.5.1.1.1.13.5.4]
b. 28 Aug 1930 d. Mar 1995
Carol Marjorie Kesselring
b. 22 Jan 1932 d. 1997
12
David John Maxon
[1.2.5.4.5.1.1.1.13.5.4.1]
b. 24 May 1953 d. 9 Aug 1998
10
Mildred Fern Chute
[1.2.5.4.5.1.1.1.13.6]
b. 2 Aug 1902 d. 1977
Reuben Streitenberger
b. 3 Dec 1897 d. 12 Jul 1930
11
Loren M Stritenberger
[1.2.5.4.5.1.1.1.13.6.1]
b. 23 Sep 1922 d. Feb 1992
9
Orson Earl Chute
[1.2.5.4.5.1.1.1.14]
b. 1 Jun 1871 d. 1 Jan 1873
9
Isom Luzerne Chute
[1.2.5.4.5.1.1.1.15]
b. 8 Apr 1874 d. 10 Sep 1941
Winona McMarraway
b. 31 Jan 1875
10
Nellie D Chute
[1.2.5.4.5.1.1.1.15.1]
b. Abt 1901
+
Cyrus L Cropin
b. Abt 1897
10
Don Carlos Chute
[1.2.5.4.5.1.1.1.15.2]
b. 19 Mar 1906 d. 5 May 1968
+
Esther Luella Downey
b. 29 Jan 1859 d. 8 Dec 1941
9
Philena Alvena Chute
[1.2.5.4.5.1.1.1.16]
b. 29 Dec 1879 d. 15 Jun 1949
Cyrus L Thorn
b. Abt 1875
10
Ruby Thorn
[1.2.5.4.5.1.1.1.16.1]
b. Abt 1896
10
Frank Thorn
[1.2.5.4.5.1.1.1.16.2]
b. Abt 1898
10
Garnet Thorn
[1.2.5.4.5.1.1.1.16.3]
b. Abt 1899
10
David Thorn
[1.2.5.4.5.1.1.1.16.4]
b. Abt 1902
10
Lena Thorn
[1.2.5.4.5.1.1.1.16.5]
b. Abt 1904
10
Cyrus Thorn
[1.2.5.4.5.1.1.1.16.6]
b. Abt 1905 d. Apr 1981
+
John Wesley Tigner
b. 9 Jan 1886 d. 18 Sep 1958
9
Eugenia F Chute
[1.2.5.4.5.1.1.1.17]
b. 27 Jul 1881 d. 10 Aug 1960
Burl Carpenter
b. 13 Oct 1879 d. 15 Oct 1965
10
Naomi Carpenter
[1.2.5.4.5.1.1.1.17.1]
b. 6 Jan 1902
+
Harry Wesley Neighbourgall
b. Abt 1904
10
Theodore L Carpenter
[1.2.5.4.5.1.1.1.17.2]
b. 11 Mar 1904 d. Dec 1974
10
Vergeania Grace Carpenter
[1.2.5.4.5.1.1.1.17.3]
b. 8 Feb 1916 d. 2 Jul 1990
9
Zolora Chute
[1.2.5.4.5.1.1.1.18]
b. 1883
9
Pritchard Chute
[1.2.5.4.5.1.1.1.19]
b. 1885
8
Olive C Chute
[1.2.5.4.5.1.1.2]
b. 1816 d. 22 May 1883
Eleazer Wyer Hooper
b. 3 Apr 1806
9
Thomas McGraw Hooper
[1.2.5.4.5.1.1.2.1]
b. 13 Apr 1833 d. 22 Aug 1902
Sarah Frances Douglas
b. 14 Dec 1832 d. 28 Oct 1907
10
Caroline Frances Hooper
[1.2.5.4.5.1.1.2.1.1]
b. 3 Sep 1853 d. 17 Sep 1924
John Henry Davis
b. 1849
11
John Henry Davis
[1.2.5.4.5.1.1.2.1.1.1]
b. 28 Feb 1872 d. 31 Jan 1940
+
Helen Grace Dunn
b. 29 Nov 1876 d. 23 Mar 1945
Frank Brooks Rogers
b. 1852 d. 18 May 1889
11
Frances Maude Rogers
[1.2.5.4.5.1.1.2.1.1.2]
b. 30 Jul 1875 d. 16 Jan 1892
11
Frank Randolph Brooks Rogers
[1.2.5.4.5.1.1.2.1.1.3]
b. 22 Jun 1877 d. 4 Mar 1950
Annie B Tuttle
b. 1883 d. 8 Aug 1967
12
Frank Brooks Rogers
[1.2.5.4.5.1.1.2.1.1.3.1]
b. 12 Nov 1901 d. 12 Dec 1974 [
=>
]
12
Dorothy Etta Rogers
[1.2.5.4.5.1.1.2.1.1.3.2]
b. 27 Apr 1904
12
Marjorie May Rogers
[1.2.5.4.5.1.1.2.1.1.3.3]
b. 23 Feb 1919 d. 13 Feb 1994
11
Pearley Whiting Rogers
[1.2.5.4.5.1.1.2.1.1.4]
b. 31 Aug 1881 d. 23 Jul 1941
+
Bessie A McKenney
b. Sep 1886
11
Mabel Leone Rogers
[1.2.5.4.5.1.1.2.1.1.5]
b. 24 Nov 1883 d. 19 May 1937
+
Otto Spiegelberg
b. 24 Nov 1882
11
Grace May Rogers
[1.2.5.4.5.1.1.2.1.1.6]
b. 30 Sep 1886 d. 21 Mar 1966
+
David Newton Lewis
b. 27 Sep 1881 d. 16 Apr 1948
10
Thomas Wood Hooper
[1.2.5.4.5.1.1.2.1.2]
b. 31 Mar 1855 d. 9 Nov 1912
Minnie Minerva Bartlett
b. 9 Jan 1866 d. 2 Nov 1938
11
Henry Augusta Hooper
[1.2.5.4.5.1.1.2.1.2.1]
b. 27 Aug 1883 d. 3 Jun 1945
Mabel Martha Davis
b. 27 Jun 1880 d. 21 Jan 1968
12
Marion Mabel Hooper
[1.2.5.4.5.1.1.2.1.2.1.1]
b. 27 Sep 1902 d. 25 Sep 1975
12
Lillian Doris Hooper
[1.2.5.4.5.1.1.2.1.2.1.2]
b. 29 Apr 1904 d. 19 Oct 1938
12
Evelyn Frances Hooper
[1.2.5.4.5.1.1.2.1.2.1.3]
b. 30 Jul 1905 d. 8 Nov 1976
12
Thedore Henry Hooper
[1.2.5.4.5.1.1.2.1.2.1.4]
b. 13 Feb 1907 d. 10 Jun 1984
12
Roland Davis Hooper
[1.2.5.4.5.1.1.2.1.2.1.5]
b. 6 Jul 1908 d. 12 Jan 1985
11
Horace Bartlett Hooper
[1.2.5.4.5.1.1.2.1.2.2]
b. 12 Nov 1885 d. 30 Apr 1949
Agnes Pearl Dawson
b. 10 Feb 1892 d. 3 Aug 1927
12
Bartlett Dawson Hooper
[1.2.5.4.5.1.1.2.1.2.2.1]
b. 19 Aug 1915 d. 20 Apr 1977
12
Glenna Gearldine Hooper
[1.2.5.4.5.1.1.2.1.2.2.2]
b. 24 Nov 1920 d. 14 Oct 1993
12
Living
[1.2.5.4.5.1.1.2.1.2.2.3]
11
Walter Clark Hooper
[1.2.5.4.5.1.1.2.1.2.3]
b. 1 Apr 1887 d. 14 Dec 1948
Ida Sally Titcomb
b. 28 Sep 1888 d. 11 Nov 1970
12
Ralph Elivers Hooper
[1.2.5.4.5.1.1.2.1.2.3.1]
b. 12 May 1907 d. 5 Oct 1908
12
Paul Arthur Hooper
[1.2.5.4.5.1.1.2.1.2.3.2]
b. 16 Sep 1918 d. 19 Dec 1968
11
Zella Florence Hooper
[1.2.5.4.5.1.1.2.1.2.4]
b. 25 Apr 1888 d. 21 Jun 1889
11
Thomas Earl Hooper
[1.2.5.4.5.1.1.2.1.2.5]
b. 25 May 1889 d. 28 Nov 1970
Barbara Elizabeth Hoffarth
b. 26 Jul 1884 d. 16 Apr 1985
12
Grace Elizabeth Hooper
[1.2.5.4.5.1.1.2.1.2.5.1]
b. 13 Mar 1913 d. 30 Mar 2008
12
Clarence Melvin Hooper
[1.2.5.4.5.1.1.2.1.2.5.2]
b. 26 Sep 1918 d. 1 Apr 2000
12
Lester Ivring Hooper
[1.2.5.4.5.1.1.2.1.2.5.3]
b. 10 Jan 1921 d. 25 Apr 1995
12
Barbara Hooper
[1.2.5.4.5.1.1.2.1.2.5.4]
b. 15 Jan 1926 d. 25 Feb 1974
11
Son Hooper
[1.2.5.4.5.1.1.2.1.2.6]
b. 9 Jul 1898 d. 9 Jul 1898
11
George Irving Hooper
[1.2.5.4.5.1.1.2.1.2.7]
b. 7 May 1900 d. 26 Nov 1977
Carmen Earel Patch
b. 1904 d. 10 Jul 1985
12
Sheila Lenore Hooper
[1.2.5.4.5.1.1.2.1.2.7.1]
b. 6 Jan 1929 d. 3 Feb 1988
11
Carl Byron Hooper
[1.2.5.4.5.1.1.2.1.2.8]
b. 22 Nov 1901 d. 16 Dec 1963
Alice Gwendoline Rook
b. 17 Apr 1906 d. 11 Oct 1954
12
Nancy Maria Hooper
[1.2.5.4.5.1.1.2.1.2.8.1]
b. 26 Dec 1930 d. 20 Aug 1932
11
Warren Franklin Hooper
[1.2.5.4.5.1.1.2.1.2.9]
b. 9 Sep 1903 d. 11 Jul 1979
+
Lillian Frances Rowe
b. 7 Feb 1906 d. 20 Jan 1977
11
Arleigh Othmar Hooper
[1.2.5.4.5.1.1.2.1.2.10]
b. 14 May 1905 d. 29 Jan 1972
11
Aurellia Adaline Hooper
[1.2.5.4.5.1.1.2.1.2.11]
b. 24 Nov 1906 d. 6 Jan 1986
Carl Edwin Olson
b. 25 Sep 1898 d. 11 May 1984
12
Carl Edwin Olson
[1.2.5.4.5.1.1.2.1.2.11.1]
b. 27 Oct 1926 d. 23 Dec 1994
12
Kenneth Edward Olson
[1.2.5.4.5.1.1.2.1.2.11.2]
b. 8 Nov 1936 d. 23 Nov 1945
11
Dorothy May Hooper
[1.2.5.4.5.1.1.2.1.2.12]
b. 7 Jan 1910 d. 8 Dec 1960
+
Roby Henry Wood
b. 7 Jun 1902 d. 23 Dec 1988
10
William Gordon Hooper
[1.2.5.4.5.1.1.2.1.3]
b. 25 Mar 1856 d. 10 Mar 1930
+
Sadie Eva Ford
b. 1857 d. 12 Sep 1934
Aline Lillian Mason
b. 25 Aug 1885 d. 27 Jun 1972
11
William Gordon Hooper, Jr
[1.2.5.4.5.1.1.2.1.3.1]
b. 17 Aug 1908 d. 6 Jan 1996
Laura Katherine Snow
b. 15 Jun 1910 d. 28 Jan 2006
12
Living
[1.2.5.4.5.1.1.2.1.3.1.1]
12
Living
[1.2.5.4.5.1.1.2.1.3.1.2]
10
Henry Augustus Hooper
[1.2.5.4.5.1.1.2.1.4]
b. 1 Dec 1857 d. 12 Feb 1922
Carrie Elwood
b. 24 Feb 1863 d. 22 Nov 1915
11
Nellie Mabel Hooper
[1.2.5.4.5.1.1.2.1.4.1]
b. 26 Aug 1883 d. 29 Jul 1909
+
Sandersen Joseph Bennett
b. 10 Dec 1878 d. 4 Jan 1972
11
Maude Marion Hooper
[1.2.5.4.5.1.1.2.1.4.2]
b. 22 Dec 1884 d. 16 Feb 1968
Walter Jean Hammond
b. 22 May 1881 d. 1 Aug 1955
12
Elwood Jean Hammond
[1.2.5.4.5.1.1.2.1.4.2.1]
b. 9 May 1905 d. 6 Oct 2000
11
Ina Blanch Hooper
[1.2.5.4.5.1.1.2.1.4.3]
b. 23 Aug 1888 d. 29 Jul 1889
+
Belle Loantha Gerald
b. 5 Nov 1873
10
Frederick Douglas Hooper
[1.2.5.4.5.1.1.2.1.5]
b. 4 Oct 1859 d. 26 Jan 1921
Ermine Belle Sargent
b. 27 Jan 1867 d. Sep 1953
11
Genevieve Ward Hooper
[1.2.5.4.5.1.1.2.1.5.1]
b. 4 Nov 1883 d. 12 Jun 1944
+
Mark Knipe Horne
b. 16 Jul 1886 d. Dec 1981
11
Lillian Gertrude Hooper
[1.2.5.4.5.1.1.2.1.5.2]
b. 13 Jul 1885 d. 5 Oct 1926
Oscar Edward Bergeron
b. 5 Jul 1891 d. 7 Dec 1969
12
Calvin James Hooper
[1.2.5.4.5.1.1.2.1.5.2.1]
b. 10 Jul 1900 d. 11 Jan 1901
11
Pearl Isabelle Hooper
[1.2.5.4.5.1.1.2.1.5.3]
b. 10 Aug 1886 d. 23 Aug 1954
+
William Bona Tate
b. 1884
10
Nellie Lincoln Hooper
[1.2.5.4.5.1.1.2.1.6]
b. 1 Oct 1861 d. 13 Dec 1949
+
Augustus Arnold Potter
b. 13 Jun 1849 d. 12 Sep 1926
10
Sarah Elizabeth Hooper
[1.2.5.4.5.1.1.2.1.7]
b. 1 Jun 1863 d. 24 Jan 1928
Luville Oscar Blanchard
b. 3 Apr 1860 d. 24 Mar 1930
11
Fay Luville Blanchard
[1.2.5.4.5.1.1.2.1.7.1]
b. 8 Feb 1886 d. 4 Dec 1950
+
Minnie Regina Doyle
b. 21 Mar 1885 d. 9 Nov 1967
11
Howard Porter Blanchard
[1.2.5.4.5.1.1.2.1.7.2]
b. 16 Jan 1891 d. 10 Nov 1958
Emily E Erlandson
b. 1893 d. 8 Mar 1981
12
Erland Lloyd Blanchard
[1.2.5.4.5.1.1.2.1.7.2.1]
b. 20 Jun 1918 d. 7 Oct 1997
11
Harold A Blanchard
[1.2.5.4.5.1.1.2.1.7.3]
b. 16 Jan 1891 d. 1891
11
Lloyd Oscar Blanchard
[1.2.5.4.5.1.1.2.1.7.4]
b. 5 Apr 1896 d. 17 Mar 1952
+
Elsie Mae Sargent
b. 5 Sep 1894 d. 9 Nov 1982
11
Alden Otten Blanchard
[1.2.5.4.5.1.1.2.1.7.5]
b. 16 Jan 1904 d. Apr 1974
10
Eleazer Wyer Hooper
[1.2.5.4.5.1.1.2.1.8]
b. 5 Aug 1865 d. 17 Jul 1866
9
Samuel Thompson Hooper
[1.2.5.4.5.1.1.2.2]
b. 1834 d. 20 Aug 1876
Delia Bridget Mooney
b. 1838 d. 28 Oct 1904
10
Henry Hooper
[1.2.5.4.5.1.1.2.2.1]
b. 30 May 1859
10
Catherine Hooper
[1.2.5.4.5.1.1.2.2.2]
b. 26 Aug 1861
10
Samuel T Hooper
[1.2.5.4.5.1.1.2.2.3]
b. 25 Mar 1866 d. 18 Mar 1914
Annie Flattery
b. 1868
11
Samuel T Hooper
[1.2.5.4.5.1.1.2.2.3.1]
b. 1891 d. 1 Aug 1891
11
Henry William Hooper
[1.2.5.4.5.1.1.2.2.3.2]
b. 21 Oct 1895
11
Samuel Thompson Hooper
[1.2.5.4.5.1.1.2.2.3.3]
b. 31 May 1898 d. 1928
10
George Hooper
[1.2.5.4.5.1.1.2.2.4]
b. 4 Jan 1868 d. 4 Jan 1868
10
Martin J Hooper
[1.2.5.4.5.1.1.2.2.5]
b. 16 Oct 1869 d. 1 Jun 1944
Catherine Burns
b. 18 Aug 1878 d. 6 Jan 1943
11
Walter David Hooper
[1.2.5.4.5.1.1.2.2.5.1]
b. 15 Oct 1898 d. 30 Nov 1969
+
Helen G Jadrey
11
George Martin Hooper
[1.2.5.4.5.1.1.2.2.5.2]
b. 15 Oct 1898 d. 23 Oct 1898
11
Clarence Wilkins Hooper
[1.2.5.4.5.1.1.2.2.5.3]
b. 9 Apr 1901 d. 9 Apr 1905
11
Raymond Daniel Hooper
[1.2.5.4.5.1.1.2.2.5.4]
b. 26 Sep 1903 d. 26 Sep 1965
11
Kathleen l Hooper
[1.2.5.4.5.1.1.2.2.5.5]
b. 1905 d. 26 Jan 1982
11
Evelyn Hooper
[1.2.5.4.5.1.1.2.2.5.6]
b. 1910 d. 10 Jun 1960
11
Francis Hooper
[1.2.5.4.5.1.1.2.2.5.7]
b. 27 Nov 1911 d. 30 Nov 1911
11
Mary Hooper
[1.2.5.4.5.1.1.2.2.5.8]
b. 18 Dec 1914 d. 5 Apr 1918
11
William Hooper
[1.2.5.4.5.1.1.2.2.5.9]
b. 12 Nov 1919 d. 28 Apr 1924
9
William Gordon Hooper
[1.2.5.4.5.1.1.2.3]
b. 1840 d. 27 Jul 1855
9
Olive C Hooper
[1.2.5.4.5.1.1.2.4]
b. 1841
+
Martin VanBuren Wade
b. 9 Feb 1835 d. 18 Sep 1869
9
George Edward Hooper
[1.2.5.4.5.1.1.2.5]
b. 20 Aug 1845 d. 7 Mar 1916
Martha Ellen Stowers
b. 4 Oct 1853
10
George Edward Hooper
[1.2.5.4.5.1.1.2.5.1]
b. 12 Sep 1871 d. 20 Mar 1922
+
Nellie Ripley Bruce
b. 16 May 1872
+
Nellie Harvey
10
Arthur Alberton Hooper
[1.2.5.4.5.1.1.2.5.2]
b. 12 Nov 1873 d. 6 Mar 1878
10
Cora May Hooper
[1.2.5.4.5.1.1.2.5.3]
b. 22 Mar 1876
10
Luelia Ardelle Hooper
[1.2.5.4.5.1.1.2.5.4]
b. 21 May 1880
9
Eleazer Wyer Hooper
[1.2.5.4.5.1.1.2.6]
b. 1 Jul 1848 d. 13 Jul 1906
+
Anna Cabot Blood
b. 8 Nov 1850
+
Jennie F Robinson
b. 1860
9
Joseph E Hooper
[1.2.5.4.5.1.1.2.7]
b. Abt 1849
9
Lydia Hooper
[1.2.5.4.5.1.1.2.8]
b. Abt 1850
8
James P Chute
[1.2.5.4.5.1.1.3]
b. Abt 1817
Mary Ann Snyder
b. Abt 1823
9
William Chute
[1.2.5.4.5.1.1.3.1]
b. 1847
9
Olive C Chute
[1.2.5.4.5.1.1.3.2]
b. 1849
10
William M Chute
[1.2.5.4.5.1.1.3.2.1]
b. Jan 1872 d. 1954
Emma E Snider
b. Abt 1878 d. 1956
11
Everett William Chute
[1.2.5.4.5.1.1.3.2.1.1]
b. 3 Dec 1895 d. 12 Feb 1923
+
Goldie Buckley
b. 1897 d. 1971
11
Alice M Chute
[1.2.5.4.5.1.1.3.2.1.2]
b. May 1898
+
John Wesley Clark
b. 1892
11
Alice Chute
[1.2.5.4.5.1.1.3.2.1.3]
b. 1900
11
Edith Chute
[1.2.5.4.5.1.1.3.2.1.4]
b. 23 Apr 1902 d. 5 Nov 1918
9
James J Chute
[1.2.5.4.5.1.1.3.3]
b. Apr 1851 d. 1 Feb 1930
Elizabeth H Fairbanks
b. 29 Dec 1868 d. 13 Mar 1922
10
James Marion Chute
[1.2.5.4.5.1.1.3.3.1]
b. 13 Aug 1886
Clara Belle Kibble
b. 21 Apr 1887
11
Gladys Lubinda Chute
[1.2.5.4.5.1.1.3.3.1.1]
b. 18 May 1914 d. 31 Jul 1932
10
Mary Katherine Chute
[1.2.5.4.5.1.1.3.3.2]
b. 12 May 1887 d. 18 Feb 1979
+
Herbert Clarence Kibble
b. 8 Oct 1883
10
Sarah Chute
[1.2.5.4.5.1.1.3.3.3]
b. Jun 1889
10
Andrew Hossom Chute
[1.2.5.4.5.1.1.3.3.4]
b. 5 Feb 1892 d. 14 Oct 1918
10
Clarence Carl Chute
[1.2.5.4.5.1.1.3.3.5]
b. Nov 1895 d. 20 Jul 1939
+
Lottie L Buchanan
b. 30 Jul 1902 d. 27 Feb 1980
10
Philena Leona Chute
[1.2.5.4.5.1.1.3.3.6]
b. Oct 1896
10
Loren Chute
[1.2.5.4.5.1.1.3.3.7]
b. 21 Jul 1900
10
Carl Chute
[1.2.5.4.5.1.1.3.3.8]
b. 5 Mar 1909 d. Sep 1971
9
Abraham Chute
[1.2.5.4.5.1.1.3.4]
b. Feb 1861 d. 23 Apr 1935
Nancy Ann Fish
b. 20 Feb 1869 d. Jan 1912
10
William Abner Chute
[1.2.5.4.5.1.1.3.4.1]
b. 31 Oct 1886 d. 1948
Elsie Curtis
b. Aug 1895 d. 1928
11
Amos Clifford Chute
[1.2.5.4.5.1.1.3.4.1.1]
b. 16 Nov 1913 d. 6 Mar 1990
10
James Chute
[1.2.5.4.5.1.1.3.4.2]
b. 10 Jan 1887 d. 3 Oct 1918
10
Son Chute
[1.2.5.4.5.1.1.3.4.3]
b. 15 Feb 1890
10
Charles Chute
[1.2.5.4.5.1.1.3.4.4]
b. Jun 1891
10
Viola Chute
[1.2.5.4.5.1.1.3.4.5]
b. May 1893 d. Dec 1986
+
Elmer Cole
b. Abt 1889
10
Lawrence Chute
[1.2.5.4.5.1.1.3.4.6]
b. 13 Jul 1897 d. Jan 1978
Bernice Irene Casto
b. 28 Aug 1900 d. Apr 1982
11
Dessie Frances Chute
[1.2.5.4.5.1.1.3.4.6.1]
b. 16 Feb 1923 d. 18 Mar 1923
11
Joseph Lawrence Chute
[1.2.5.4.5.1.1.3.4.6.2]
b. 4 Jul 1929 d. 7 Jul 1929
11
Gene Chute
[1.2.5.4.5.1.1.3.4.6.3]
b. 19 Dec 1937 d. 14 Feb 2011
10
Henry Chute
[1.2.5.4.5.1.1.3.4.7]
b. May 1900
10
Laud Chute
[1.2.5.4.5.1.1.3.4.8]
b. 26 Mar 1903 d. Sep 1975
10
Golda B Chute
[1.2.5.4.5.1.1.3.4.9]
b. 2 Mar 1906 d. 24 Nov 1918
8
Mary M Chute
[1.2.5.4.5.1.1.4]
b. Abt 1824 d. 1894
Michael M Dean
b. Abt 1828
9
Susan Almira Dean
[1.2.5.4.5.1.1.4.1]
b. 19 Oct 1848
8
Abraham G Chute
[1.2.5.4.5.1.1.5]
b. Abt 1831 d. 7 Nov 1861
Mary Wilcox
b. 3 Feb 1835 d. 5 Apr 1920
9
Robert Chute
[1.2.5.4.5.1.1.5.1]
b. 5 Mar 1857 d. 20 May 1913
+
Margaret H Harper
b. 5 Feb 1852 d. 27 Jul 1925
9
Lane Saul Chute
[1.2.5.4.5.1.1.5.2]
b. 29 Jan 1862 d. 26 Sep 1902
Dora Belle Colburn
b. 7 Jul 1861 d. 1 Dec 1938
10
Clarence Lee Chute
[1.2.5.4.5.1.1.5.2.1]
b. 19 Feb 1886 d. 25 Jan 1952
Ethel Ray Lindsey
b. 3 Apr 1891 d. 22 Feb 1920
11
Harrietta Kathleen Chute
[1.2.5.4.5.1.1.5.2.1.1]
b. 16 Sep 1910 d. 9 Jul 1993
+
Lewis W Hausman
b. 8 Jun 1908 d. Apr 1983
+
Kathryn M Johnson
b. Abt 1890
10
Burley Miles Chute
[1.2.5.4.5.1.1.5.2.2]
b. 30 Nov 1887 d. 6 Nov 1950
+
Elizabeth Chile
b. 20 Apr 1885 d. 31 Dec 1947
+
Hattie Ely Kuhn
b. Abt 1891
10
Robert Lane Chute
[1.2.5.4.5.1.1.5.2.3]
b. 27 Jul 1889 d. 6 Feb 1953
+
Charlotte Edna Priest
b. Abt 1900
10
Howard Lane Chute
[1.2.5.4.5.1.1.5.2.4]
b. 1 Jul 1895 d. 7 Oct 1964
Pauline Hayes
b. Abt 1893
11
Arthur Lane Chute
[1.2.5.4.5.1.1.5.2.4.1]
b. 19 Apr 1915 d. 2 May 1985
Dessie Kuhn
b. Abt 1910
11
Living
[1.2.5.4.5.1.1.5.2.4.2]
10
Edgar Bushnell Chute
[1.2.5.4.5.1.1.5.2.5]
b. 1 Jul 1895 d. 18 May 1957
+
Iva
b. Abt 1899
10
Lydia Chute
[1.2.5.4.5.1.1.5.2.6]
b. 26 Jun 1897 d. 11 Jan 1986
Harry Arthur Kendrick
b. 26 Feb 1899 d. 16 Jul 1993
11
Norma Kendrick
[1.2.5.4.5.1.1.5.2.6.1]
b. 16 Nov 1927
10
Dorothy L Chute
[1.2.5.4.5.1.1.5.2.7]
b. 7 Aug 1902 d. Sep 1986
+
William E Hause
b. Abt 1898
8
Jacob Chute
[1.2.5.4.5.1.1.6]
b. Abt 1833
8
Isaac Chute
[1.2.5.4.5.1.1.7]
b. Abt 1833
7
Nancy McGrath
[1.2.5.4.5.1.2]
b. 26 Mar 1800 d. 7 May 1827
Isaac Whitehouse
b. 18 Dec 1793 d. 6 May 1871
8
John Whitehouse
[1.2.5.4.5.1.2.1]
b. Abt 1818
Minerva Ann Broun
b. Abt 1825
9
Mary Whitehouse
[1.2.5.4.5.1.2.1.1]
b. Abt 1843
9
Frances Whitehouse
[1.2.5.4.5.1.2.1.2]
b. Abt 1845
9
Vinton Whitehouse
[1.2.5.4.5.1.2.1.3]
b. Abt 1846
9
Abraham Whitehouse
[1.2.5.4.5.1.2.1.4]
b. Abt 1848
9
Minerva Whitehouse
[1.2.5.4.5.1.2.1.5]
b. 1851
9
Samuel Whitehouse
[1.2.5.4.5.1.2.1.6]
b. 1854
9
Rapatus Whitehouse
[1.2.5.4.5.1.2.1.7]
b. 1857
8
Robert Whitehouse
[1.2.5.4.5.1.2.2]
b. 31 May 1821 d. 4 Nov 1894
Sarah Cram Parmiter
b. 1 Nov 1822 d. 18 Jan 1903
9
Isaac Whitehouse
[1.2.5.4.5.1.2.2.1]
b. 1 Dec 1848 d. 17 May 1913
Minnie J Paxton
b. 1855 d. 24 Jul 1946
10
Vesta B Whitehouse
[1.2.5.4.5.1.2.2.1.1]
b. Jul 1878 d. 12 Aug 1951
John Willie Pennell
b. 29 Jul 1873 d. 16 Aug 1957
11
Elmer E Pennell
[1.2.5.4.5.1.2.2.1.1.1]
b. 17 Mar 1896 d. Bef 1940
11
Eval D Pennell
[1.2.5.4.5.1.2.2.1.1.2]
b. 1900 d. 3 Nov 1903
11
Lawrence Eldon Pennell
[1.2.5.4.5.1.2.2.1.1.3]
b. 24 May 1912 d. Jan 1988
11
Millard K Pennell
[1.2.5.4.5.1.2.2.1.1.4]
b. 6 Jun 1915 d. 20 Mar 1964
10
Daughter Whitehouse
[1.2.5.4.5.1.2.2.1.2]
b. Abt 1879
10
Ethel C Whitehouse
[1.2.5.4.5.1.2.2.1.3]
b. 25 Mar 1880 d. 1962
10
Jessie Mabelle Whitehouse
[1.2.5.4.5.1.2.2.1.4]
b. 1 Mar 1887 d. 19 Apr 1975
William Wallace Mace
b. 20 Jun 1886
11
Donald Paxton Mace
[1.2.5.4.5.1.2.2.1.4.1]
b. 14 Oct 1911
10
Hazel Whitehouse
[1.2.5.4.5.1.2.2.1.5]
b. 17 Aug 1890
9
John Whitehouse
[1.2.5.4.5.1.2.2.2]
b. 14 Jan 1852 d. 21 Jan 1907
Alcinda Anderson
b. May 1861
10
Robert D Whitehouse
[1.2.5.4.5.1.2.2.2.1]
b. 9 Apr 1881
10
Julietta Whitehouse
[1.2.5.4.5.1.2.2.2.2]
b. 25 Feb 1879
9
Israel R "Duden" Whitehouse
[1.2.5.4.5.1.2.2.3]
b. 10 Jan 1856 d. 2 Nov 1903
Cassie Mary Hastings
b. 1857 d. 1940
10
Carl E Whitehouse
[1.2.5.4.5.1.2.2.3.1]
b. 25 Feb 1879
10
Vernon Whitehouse
[1.2.5.4.5.1.2.2.3.2]
b. 30 Jul 1880 d. 19 Sep 1963
10
Sarah E Whitehouse
[1.2.5.4.5.1.2.2.3.3]
b. 1883 d. 1924
+
John Broedel
b. 1881 d. 1944
10
Harry Whitehouse
[1.2.5.4.5.1.2.2.3.4]
b. Abt 1883
10
Herbert J Whitehouse
[1.2.5.4.5.1.2.2.3.5]
b. 1898 d. 1921
8
Eliza Ann Whitehouse
[1.2.5.4.5.1.2.3]
b. 1823 d. Abt 1895
John Chester Weeks
b. 20 Apr 1817 d. 10 Oct 1883
9
Mariah Jane Weeks
[1.2.5.4.5.1.2.3.1]
b. 7 Sep 1844 d. 30 Jul 1926
Cornelius E Steele
b. 25 Dec 1825 bur. 9 Oct 1909
10
Frank Steele
[1.2.5.4.5.1.2.3.1.1]
b. 16 Jul 1864
10
Alexander Steele
[1.2.5.4.5.1.2.3.1.2]
b. 20 Mar 1867
10
Marion Steele
[1.2.5.4.5.1.2.3.1.3]
b. 20 Mar 1869
10
Olive Elizabeth Steele
[1.2.5.4.5.1.2.3.1.4]
b. 1 Feb 1872 d. 3 Jul 1918
10
David Clarence Steele
[1.2.5.4.5.1.2.3.1.5]
b. 16 Mar 1874 d. 18 Aug 1954
10
Eliza Jane Steele
[1.2.5.4.5.1.2.3.1.6]
b. 9 Mar 1876 d. 24 Oct 1901
10
Mary Anne Steele
[1.2.5.4.5.1.2.3.1.7]
b. 30 Aug 1877 d. 1889
10
Emma Jane Ruth Steele
[1.2.5.4.5.1.2.3.1.8]
b. 10 Sep 1879 d. 24 Feb 1969
10
John Cilass Steele
[1.2.5.4.5.1.2.3.1.9]
b. 14 Mar 1881 d. 30 Jul 1950
Martha Elizabeth Garoutte
b. 19 Jan 1884 d. 22 May 1953
11
Clarence Leroy Steele
[1.2.5.4.5.1.2.3.1.9.1]
b. 19 Aug 1910 d. 29 Feb 1956
11
Stella Irene Steele
[1.2.5.4.5.1.2.3.1.9.2]
b. 17 Mar 1913 d. 1967
11
Living
[1.2.5.4.5.1.2.3.1.9.3]
+
Charles W Levell
b. 13 Feb 1914 d. 7 Nov 1988
11
Vernon Clifford Steele
[1.2.5.4.5.1.2.3.1.9.4]
b. 7 Mar 1918 d. 26 Sep 1975
+
Mary Louise Rodgers
b. 5 Dec 1920 d. 4 Jan 1998
9
Nancy Ellen Weeks
[1.2.5.4.5.1.2.3.2]
b. Abt 1847
9
Olive Elizabeth Weeks
[1.2.5.4.5.1.2.3.3]
b. 18 May 1850 d. 28 Feb 1904
+
James G Etheridge
b. 7 Feb 1853 d. 4 Jan 1926
9
Rachel Catherine Weeks
[1.2.5.4.5.1.2.3.4]
b. 1852 d. Abt 1885
+
Alonzo D Dill
b. 1852 d. Abt 1885
9
Martha Elizabeth Weeks
[1.2.5.4.5.1.2.3.5]
b. 9 Oct 1855 d. 9 Mar 1921
Milo McKinney
b. Abt 1855 d. 2 Feb 1895
10
Rosa Lee McKinney
[1.2.5.4.5.1.2.3.5.1]
b. Abt 1875 d. 11 Sep 1892
9
Mary Ann Weeks
[1.2.5.4.5.1.2.3.6]
b. 28 Sep 1858 d. 3 Feb 1907
Henry Clay Norman
b. 16 May 1846 d. 28 Sep 1913
10
L Norman
[1.2.5.4.5.1.2.3.6.1]
b. 14 Jan 1881 d. 24 Jan 1881
10
H Norman
[1.2.5.4.5.1.2.3.6.2]
b. 11 Jun 1882 d. 1 Jan 1883
10
Edna Katharine Norman
[1.2.5.4.5.1.2.3.6.3]
b. 8 Mar 1884 d. 8 Jul 1923
10
William Green Norman
[1.2.5.4.5.1.2.3.6.4]
b. 29 Dec 1886 d. 2 May 1931
10
Holly Eve Norman
[1.2.5.4.5.1.2.3.6.5]
b. 11 Aug 1888 d. 27 Sep 1961
10
Charles Wilford Norman
[1.2.5.4.5.1.2.3.6.6]
b. 23 Jan 1890 d. 3 Aug 1957
Lula Bennett
b. 5 Mar 1892 d. Jan 1979
11
Georgia Minerva Norman
[1.2.5.4.5.1.2.3.6.6.1]
b. 10 Sep 1914 d. 2004
11
Norbin Leonard Norman
[1.2.5.4.5.1.2.3.6.6.2]
b. 2 Feb 1917 d. 21 Feb 1983
+
Marmy Marie Murdoch
b. 7 Jul 1911 d. 2 Nov 2003
11
Gladys Mary Norman
[1.2.5.4.5.1.2.3.6.6.3]
b. 2 Dec 1918 d. Mar 1967
11
Benjamin Norman
[1.2.5.4.5.1.2.3.6.6.4]
b. 26 Feb 1921 d. 20 Aug 1994
11
Nancy Ann Norman
[1.2.5.4.5.1.2.3.6.6.5]
b. 26 Feb 1921 d. 4 Jul 2000
11
Charles Wilford Norman, Jr
[1.2.5.4.5.1.2.3.6.6.6]
b. 12 May 1923 d. 10 Mar 1993
11
Lewis Eugene Vernon Norman
[1.2.5.4.5.1.2.3.6.6.7]
b. 16 Jan 1925 d. 1989
11
Ive Norman
[1.2.5.4.5.1.2.3.6.6.8]
b. 27 May 1928 d. 27 May 1928
11
Eva Norman
[1.2.5.4.5.1.2.3.6.6.9]
b. 27 May 1928 d. 27 May 1928
11
Catherine P Norman
[1.2.5.4.5.1.2.3.6.6.10]
b. 14 Aug 1930 d. 31 Jan 2004
10
Mary Myrtle Norman
[1.2.5.4.5.1.2.3.6.7]
b. 21 Oct 1892 d. 28 Nov 1952
Allison Webb Sander
b. 18 Jan 1884 d. 17 Oct 1967
11
Melvin Allison Sander
[1.2.5.4.5.1.2.3.6.7.1]
b. 3 Mar 1925 d. 21 Oct 1979
11
Son Sander
[1.2.5.4.5.1.2.3.6.7.2]
b. 1926 d. 1926
11
Marjorie Olene Sander
[1.2.5.4.5.1.2.3.6.7.3]
b. 9 Nov 1928 d. 25 Jun 1994
11
Patricia Mae Sander
[1.2.5.4.5.1.2.3.6.7.4]
b. 14 Apr 1932 d. 31 Aug 1985
10
Laura May Norman
[1.2.5.4.5.1.2.3.6.8]
b. 23 Jul 1894
10
James Franklin Norman
[1.2.5.4.5.1.2.3.6.9]
b. 7 Mar 1897 d. 19 Jun 1953
9
Benjamin Franklin Weeks
[1.2.5.4.5.1.2.3.7]
b. 4 Jul 1862 d. 11 Aug 1932
+
Mary F Cansler
b. 27 Jul 1871 d. 26 Apr 1943
9
Kilesta Estelle Weeks
[1.2.5.4.5.1.2.3.8]
b. Abt 1865 d. Abt 1889
Thomas King Bailes
b. 17 Aug 1860
10
Rebecca A Bailes
[1.2.5.4.5.1.2.3.8.1]
b. Oct 1884
10
Laura Bailes
[1.2.5.4.5.1.2.3.8.2]
b. 1888
8
Abraham Whitehouse
[1.2.5.4.5.1.2.4]
b. Abt 1825
8
Solomon Whitehouse
[1.2.5.4.5.1.2.5]
b. Abt 1827
7
Sophronia Richardson McGrath
[1.2.5.4.5.1.3]
b. 16 Feb 1802 d. 1872
Andrew Tyson
b. Abt 1800
8
Mary Tyson
[1.2.5.4.5.1.3.1]
b. 14 Dec 1827 d. 21 Feb 1917
John Cherry Bear
b. 27 Apr 1822 d. 15 May 1902
9
George Bear
[1.2.5.4.5.1.3.1.1]
b. 24 Apr 1846
9
Smith H Bear
[1.2.5.4.5.1.3.1.2]
b. 22 Oct 1847 d. 4 Jul 1941
Racheal
b. 1858
10
Harry Bear
[1.2.5.4.5.1.3.1.2.1]
b. 1878
10
Mary Bear
[1.2.5.4.5.1.3.1.2.2]
b. 1879
9
Isaac Bear
[1.2.5.4.5.1.3.1.3]
b. 3 Apr 1849 d. 25 Sep 1858
9
Lucinda Bear
[1.2.5.4.5.1.3.1.4]
b. 27 Dec 1850 d. 10 Jan 1919
Charles W Clark
b. 22 Nov 1846 d. 18 Oct 1907
10
John Clark
[1.2.5.4.5.1.3.1.4.1]
b. 28 Sep 1870
10
Charles Andrew Clark
[1.2.5.4.5.1.3.1.4.2]
b. 29 Sep 1871 d. 13 Aug 1872
10
Mary Catherine Clark
[1.2.5.4.5.1.3.1.4.3]
b. 10 Jun 1873 d. 26 Mar 1963
10
George Edgar Clark
[1.2.5.4.5.1.3.1.4.4]
b. 30 Dec 1874 d. 8 Jul 1945
Orah Elsa Fawcett
b. 29 Dec 1877 d. 10 Jan 1935
11
Mildred Iona Clark
[1.2.5.4.5.1.3.1.4.4.1]
b. 10 Oct 1900 d. 3 Dec 1982
11
Velma Ruth Clark
[1.2.5.4.5.1.3.1.4.4.2]
b. 9 Oct 1902 d. 24 Feb 1997
11
Naomi Lois Clark
[1.2.5.4.5.1.3.1.4.4.3]
b. 23 Oct 1904 d. 10 Nov 1990
Samuel Cornelius Holmes
b. 1 May 1906 d. 27 Oct 1981
12
Gene A Holmes
[1.2.5.4.5.1.3.1.4.4.3.1]
b. 27 Dec 1930 d. 6 Feb 2010
11
Clifford Evert Clark
[1.2.5.4.5.1.3.1.4.4.4]
b. 4 Jun 1914 d. 7 Sep 1990
11
George Edgar Clark
[1.2.5.4.5.1.3.1.4.4.5]
10
Sarah Ann Clark
[1.2.5.4.5.1.3.1.4.5]
b. 6 Jan 1877
10
James Clark
[1.2.5.4.5.1.3.1.4.6]
b. 1880 d. 1946
10
Ethel Wilda Clark
[1.2.5.4.5.1.3.1.4.7]
b. 26 Apr 1883 d. 6 Mar 1973
9
John Bear
[1.2.5.4.5.1.3.1.5]
b. 5 Jun 1854 d. 28 Nov 1873
9
Margaret Bear
[1.2.5.4.5.1.3.1.6]
b. 28 Mar 1856 d. 28 Nov 1875
9
Eliza Ann Bear
[1.2.5.4.5.1.3.1.7]
b. 9 Feb 1857 d. 28 Oct 1917
Henry William Fair
b. Sep 1856 d. 23 Nov 1923
10
Harvey Fair
[1.2.5.4.5.1.3.1.7.1]
b. 8 May 1879 d. 30 Mar 1948
+
Lieuella Childers
b. 22 Feb 1885 d. 15 Oct 1974
10
Rosa Etta Fair
[1.2.5.4.5.1.3.1.7.2]
b. 9 Feb 1881 d. 20 Feb 1955
Kelly Doil Stahl
b. 11 Jan 1872 d. 9 May 1963
11
Mahlon Stahl
[1.2.5.4.5.1.3.1.7.2.1]
b. 30 Jul 1903 d. 1 Mar 1992
Jennie Elizabeth Swartz
b. 22 Sep 1908 d. 19 Mar 1956
12
June Elizabeth Stahl
[1.2.5.4.5.1.3.1.7.2.1.1]
b. 6 Oct 1926 d. 9 Aug 2011
12
Peggy Joan Stahl
[1.2.5.4.5.1.3.1.7.2.1.2]
b. 4 Nov 1933 d. 1 Oct 2002
12
Gloria Patsy Stahl
[1.2.5.4.5.1.3.1.7.2.1.3]
b. 15 Nov 1935 d. 10 Oct 2008
12
Mahlon Deane Stahl
[1.2.5.4.5.1.3.1.7.2.1.4]
b. 26 Mar 1938 d. 10 Sep 1998
10
Albert Fair
[1.2.5.4.5.1.3.1.7.3]
b. 4 Nov 1886 d. 26 Dec 1988
+
Minnie Hudson
b. 13 Feb 1887 d. Jul 1972
9
Samuel K Bear
[1.2.5.4.5.1.3.1.8]
b. 24 Feb 1858
9
Sarah Jane Bear
[1.2.5.4.5.1.3.1.9]
b. 24 Jan 1860 d. 15 Jan 1933
William Hartly Miller
b. 21 Aug 1854 d. 8 Mar 1899
10
Harvey Austin Miller
[1.2.5.4.5.1.3.1.9.1]
b. 14 Apr 1879 d. 8 May 1879
10
Albert William Miller
[1.2.5.4.5.1.3.1.9.2]
b. 11 Jun 1880 d. 31 Jul 1880
10
Osa Bell Miller
[1.2.5.4.5.1.3.1.9.3]
b. 11 Oct 1881 d. 21 Mar 1902
+
Charles W de Camp
b. 3 Dec 1856 d. 2 Feb 1941
10
Mary Etta Miller
[1.2.5.4.5.1.3.1.9.4]
b. 23 Jun 1883 d. 10 May 1957
Rufus Franklyn Carles
b. 5 Jan 1875 d. 16 Jan 1955
11
Otis Carles
[1.2.5.4.5.1.3.1.9.4.1]
b. 1902 d. 1907
11
Henry Carles
[1.2.5.4.5.1.3.1.9.4.2]
b. 1903 d. 1903
11
Frank Carles
[1.2.5.4.5.1.3.1.9.4.3]
b. 1 Apr 1904 d. 2 Apr 1904
11
Ester Leona Carles
[1.2.5.4.5.1.3.1.9.4.4]
b. 1905 d. 1925
11
Orley Glenn Carles
[1.2.5.4.5.1.3.1.9.4.5]
b. 19 Nov 1908 d. 1990
Eva Evangeline Ottinger
b. Abt 1912 d. Abt 1931
12
Lela Irene Carles
[1.2.5.4.5.1.3.1.9.4.5.1]
b. Abt 1931 d. 24 Dec 1997
Dora Marie Kidd
b. Mar 1915 d. Abt 1988
12
Arthur Carles
[1.2.5.4.5.1.3.1.9.4.5.2]
b. Abt 1942 d. Bef 1990
11
Willard Harrison Carles
[1.2.5.4.5.1.3.1.9.4.6]
b. 22 Nov 1911 d. 22 Jul 1940
+
Mabel Luverne Baker
b. 25 Sep 1922 d. 1 Jan 1994
11
Evelyn Grace Carles
[1.2.5.4.5.1.3.1.9.4.7]
b. 28 Oct 1914 d. 27 Apr 1993
11
James Leroy Carles
[1.2.5.4.5.1.3.1.9.4.8]
b. 6 Jun 1917 d. 13 Dec 1984
+
Edith Louella Wyer
b. 19 Mar 1924 d. 18 May 1975
11
Robert Paul Carles
[1.2.5.4.5.1.3.1.9.4.9]
b. 30 Nov 1921 d. 29 Apr 1997
10
James Sylvester Miller
[1.2.5.4.5.1.3.1.9.5]
b. 10 Feb 1884 d. 16 Feb 1989
Zelma Collins
b. 1887 d. 27 Nov 1959
11
Carold Miller
[1.2.5.4.5.1.3.1.9.5.1]
b. 30 Jan 1913 d. 23 Sep 1982
11
Victor Clare Miller
[1.2.5.4.5.1.3.1.9.5.2]
b. 1 May 1914 d. 16 Jun 1926
11
Orville Miller
[1.2.5.4.5.1.3.1.9.5.3]
b. 1922 d. 1941
10
Alvin Roy Miller
[1.2.5.4.5.1.3.1.9.6]
b. 10 Dec 1886 d. 13 Oct 1896
10
Harrison Miller
[1.2.5.4.5.1.3.1.9.7]
b. 19 Oct 1888 d. 9 Apr 1949
10
Glenn Essom Miller
[1.2.5.4.5.1.3.1.9.8]
b. 22 Dec 1890 d. 12 Aug 1993
Marybell Balmer
b. 30 Jun 1895 d. 7 Feb 1970
11
Alfred Westley Miller
[1.2.5.4.5.1.3.1.9.8.1]
b. 2 Dec 1921 d. 27 Mar 1990
+
Bernice G Poole
b. 12 Sep 1891
+
Blanche M Kent
b. 31 Jul 1902
10
Clara E Miller
[1.2.5.4.5.1.3.1.9.9]
b. 14 Dec 1892 d. 12 Oct 1895
10
John C Miller
[1.2.5.4.5.1.3.1.9.10]
b. 30 Oct 1894 d. 20 Sep 1895
10
Ruth Margaret Miller
[1.2.5.4.5.1.3.1.9.11]
b. 9 Oct 1896 d. Aft 1984
Earl Mccoy
b. 3 May 1906 d. 18 Jan 1969
11
Harry Williams McCoy
[1.2.5.4.5.1.3.1.9.11.1]
b. 19 Apr 1930 d. 20 Feb 1969
10
Sarah Miller
[1.2.5.4.5.1.3.1.9.12]
b. Abt 1899
10
Ellsie Thema Miller
[1.2.5.4.5.1.3.1.9.13]
b. 30 Oct 1899 d. 6 Feb 1990
+
William Curtis Stoy
b. 22 Sep 1896 d. 18 Feb 1954
9
Louise Ann Bear
[1.2.5.4.5.1.3.1.10]
b. Sep 1861
9
Elijah M Bear
[1.2.5.4.5.1.3.1.11]
b. 17 May 1863
9
Thomas M Bear
[1.2.5.4.5.1.3.1.12]
b. 2 Mar 1865 d. 16 Aug 1956
Melvina Jane "Jennie" Miller
b. 13 Dec 1866 d. 16 Feb 1939
10
Charles Freeman Bear
[1.2.5.4.5.1.3.1.12.1]
b. 20 May 1886 d. 16 Jul 1938
10
Gracie Bear
[1.2.5.4.5.1.3.1.12.2]
b. 26 Dec 1887
10
Fred R Bear
[1.2.5.4.5.1.3.1.12.3]
b. Sep 1891 d. 7 Feb 1976
10
Lottie M Bear
[1.2.5.4.5.1.3.1.12.4]
b. 10 Jul 1894
9
William M Bear
[1.2.5.4.5.1.3.1.13]
b. 3 Nov 1867 d. 4 Jan 1964
Mable Patrick
b. 3 Dec 1888 d. 1942
10
Alma Bear
[1.2.5.4.5.1.3.1.13.1]
b. 1919 d. 1919
10
Alta Bear
[1.2.5.4.5.1.3.1.13.2]
b. 1919 d. 1919
10
Velma Bear
[1.2.5.4.5.1.3.1.13.3]
b. 1919 d. 1919
9
Jacob Bear
[1.2.5.4.5.1.3.1.14]
b. 3 Jul 1869
Nancy
b. 1864
10
Erwin Bear
[1.2.5.4.5.1.3.1.14.1]
b. 1894
7
Cyrus McGrath
[1.2.5.4.5.1.4]
b. 6 May 1804 d. 1874
Philinda W Cross
b. 1809 d. 1887
8
Alpheus C McGrath
[1.2.5.4.5.1.4.1]
b. 16 Oct 1828 d. 12 Jul 1911
Charlotte Dailey
b. 17 Feb 1827 d. 13 Dec 1915
9
Mary M McGrath
[1.2.5.4.5.1.4.1.1]
b. Abt 1848
9
Ruth McGrath
[1.2.5.4.5.1.4.1.2]
b. 1849
James Newton Carsey
b. Abt 1855 d. 7 Sep 1935
10
Elza Elsworth McGrath
[1.2.5.4.5.1.4.1.2.1]
b. 24 Dec 1877 d. 22 Dec 1962
Anna Lottridge
b. 31 Dec 1879 d. Jun 1965
11
Elza Alpheus McGrath
[1.2.5.4.5.1.4.1.2.1.1]
b. 23 Dec 1899 d. 16 Mar 1992
+
Nellie Mae Frashier
b. 5 May 1899 d. 23 Jan 1977
11
Hattie McGrath
[1.2.5.4.5.1.4.1.2.1.2]
b. 1902
Dorthea I "Dolly" Roush
b. 24 Mar 1889 d. 23 Jun 1985
11
Leroy McGrath
[1.2.5.4.5.1.4.1.2.1.3]
b. 6 Aug 1908 d. 18 Oct 1974
+
Clara Wilhamina Binius
b. 24 Apr 1915 d. 21 May 2005
11
Leslie Russell McGrath
[1.2.5.4.5.1.4.1.2.1.4]
b. 5 Apr 1913 d. 27 Apr 1943
+
Amelia Mae "Peg" Marconi
b. 16 May 1915 d. Apr 1987
11
Living
[1.2.5.4.5.1.4.1.2.1.5]
+
Edith M Postal
b. 14 Sep 1924 d. 1 Sep 1990
11
Lillie Allena McGrath
[1.2.5.4.5.1.4.1.2.1.6]
b. 22 Jun 1920 d. 5 Jul 1981
Antonio Giuseppe Persello
b. 23 Mar 1915 d. 18 Oct 1997
12
Wanda Rose Persello
[1.2.5.4.5.1.4.1.2.1.6.1]
b. 10 Jul 1938 d. 10 Feb 2006
9
Phlinda McGrath
[1.2.5.4.5.1.4.1.3]
b. 1852
9
Mercy McGrath
[1.2.5.4.5.1.4.1.4]
b. 2 Apr 1854 d. 22 Nov 1934
Daniel William McCollum
b. 2 Jan 1843 d. 9 Jun 1917
10
Georgia McCollum
[1.2.5.4.5.1.4.1.4.1]
b. 30 Jun 1876 d. 26 Jul 1876
10
Robert S McCollum
[1.2.5.4.5.1.4.1.4.2]
b. 4 Mar 1878 d. Aft 1918
Ethel Leora Barnett
b. 3 Dec 1882 d. 11 Jan 1957
11
Mamie Gladys McCollum
[1.2.5.4.5.1.4.1.4.2.1]
b. 20 Feb 1901 d. 2 Aug 1901
11
Ray Alva McCollum
[1.2.5.4.5.1.4.1.4.2.2]
b. 6 Oct 1902 d. 15 Sep 1979
+
Viola Tucker
b. 1906 d. 1986
11
Freda Dale McCollum
[1.2.5.4.5.1.4.1.4.2.3]
b. 4 Sep 1904 d. 19 Jun 1981
+
Harlan Palmer McCroskey
b. Abt 1900
11
Flora Marie McCollum
[1.2.5.4.5.1.4.1.4.2.4]
b. 8 Oct 1905 d. 10 Mar 1908
11
Donald McCollum
[1.2.5.4.5.1.4.1.4.2.5]
b. 18 Jan 1906 d. 10 Feb 1943
11
Ruth Pearl McCollum
[1.2.5.4.5.1.4.1.4.2.6]
b. 15 Sep 1911 d. 11 Mar 1984
Arthur Willard Smith
b. Abt 1907 d. 1951
12
Living
[1.2.5.4.5.1.4.1.4.2.6.1]
11
Pauline Lanta McCollum
[1.2.5.4.5.1.4.1.4.2.7]
b. 8 Mar 1918 d. 4 Feb 2010
+
Charles William Haley
b. 8 Aug 1915 d. 26 Jul 1999
10
Sylvia Ann McCollum
[1.2.5.4.5.1.4.1.4.3]
b. 2 Apr 1880 d. 8 Dec 1911
Charles L Rowley
b. 30 Jan 1872 d. Jul 1967
11
Freda O'Dell Rowley
[1.2.5.4.5.1.4.1.4.3.1]
b. 1897 d. 1977
+
Oscar Wade Rowley
b. 1898
11
Oscar Wade Rowley
[1.2.5.4.5.1.4.1.4.3.2]
b. 1898
+
Freda O'Dell Rowley
b. 1897 d. 1977
11
Warren D Rowley
[1.2.5.4.5.1.4.1.4.3.3]
b. 1900
10
Isaac Jay McCollum
[1.2.5.4.5.1.4.1.4.4]
b. 23 Sep 1882 d. 6 Jul 1963
Vella Mae Morrison
b. Aug 1886 d. 1945
11
Tressie Mabel McCollum
[1.2.5.4.5.1.4.1.4.4.1]
b. 7 Jul 1904 d. 22 May 1975
11
Clessie Faye McCollum
[1.2.5.4.5.1.4.1.4.4.2]
b. 26 Dec 1908 d. 27 Oct 1990
Allen Griffith Thomas
b. 27 Jul 1905 d. 17 May 1994
12
Franklin Kaye Thomas
[1.2.5.4.5.1.4.1.4.4.2.1]
b. 28 Oct 1925 d. 8 Mar 2000
12
Joseph Phlipp Thomas
[1.2.5.4.5.1.4.1.4.4.2.2]
b. 31 Oct 1931 d. 29 Nov 1971
12
Daughter Thomas
[1.2.5.4.5.1.4.1.4.4.2.3]
b. 27 Nov 1954 d. 27 Nov 1954
10
Mary Odesta McCollum
[1.2.5.4.5.1.4.1.4.5]
b. 30 Jul 1884 d. 21 May 1965
Ward Milo Hill
b. 17 Jun 1878 d. 18 Nov 1962
11
Guy Hill
[1.2.5.4.5.1.4.1.4.5.1]
b. 1911
11
Flora Marie Hill
[1.2.5.4.5.1.4.1.4.5.2]
b. 1 Mar 1919 d. 31 Oct 1948
11
Denver Hill
[1.2.5.4.5.1.4.1.4.5.3]
b. 6 Nov 1923 d. 1944
10
Jonril Johnny McCollum
[1.2.5.4.5.1.4.1.4.6]
b. 8 Jan 1887 d. 5 Mar 1887
10
Francy Mae McCollum
[1.2.5.4.5.1.4.1.4.7]
b. 3 May 1888 d. 18 Aug 1982
+
Charles Wendell Bush
b. 1877 d. 1963
10
Ara Lulie McCollum
[1.2.5.4.5.1.4.1.4.8]
b. 19 Jul 1890 d. 5 Jan 1962
+
Homer Abbott
b. Abt 1886
10
Bertha McCollum
[1.2.5.4.5.1.4.1.4.9]
b. 9 Aug 1893 d. 30 Aug 1893
10
Wade McCollum
[1.2.5.4.5.1.4.1.4.10]
b. 29 Aug 1894 d. 25 Jun 1959
Melissa Jane Barnett
b. 15 Apr 1892 d. 25 Nov 1973
11
Ercy Mae McCollum
[1.2.5.4.5.1.4.1.4.10.1]
b. 9 Nov 1911 d. 23 Jun 1988
Glavious "Guy" Stewart
b. 17 May 1910 d. 5 Apr 1971
12
Freda Mae Stewart
[1.2.5.4.5.1.4.1.4.10.1.1]
d. 9 Jul 2003
10
Wada Alva McCollum
[1.2.5.4.5.1.4.1.4.11]
b. 29 Aug 1894 d. 25 Jun 1959
10
Mamie Myrtle McCollum
[1.2.5.4.5.1.4.1.4.12]
b. 4 Mar 1897 d. 21 Feb 1979
+
Charles Samuel Hopkins
b. 1889 d. 1917
+
Elbert William Dunn
b. Abt 1893
9
Phebe McGrath
[1.2.5.4.5.1.4.1.5]
b. Abt 1856
+
Horace Burham
b. Abt 1852
9
William McGrath
[1.2.5.4.5.1.4.1.6]
b. Abt 1859
Lazarba Castor
b. Abt 1856
10
Thomas McGrath
[1.2.5.4.5.1.4.1.6.1]
b. Jan 1878
+
Maggie D Lottridge
b. 31 Jul 1882
10
A D McGrath
[1.2.5.4.5.1.4.1.6.2]
b. 1881
+
Ina Stowe
b. 26 Mar 1900 d. 8 Jun 1953
10
Olive May McGrath
[1.2.5.4.5.1.4.1.6.3]
b. 21 Apr 1883 d. 27 Sep 1949
John Fremont Carsey
b. 24 Sep 1875 d. 9 Sep 1948
11
Branch Carsey
[1.2.5.4.5.1.4.1.6.3.1]
b. 1 Jan 1901 d. 12 Jun 1959
11
Nell Carsey
[1.2.5.4.5.1.4.1.6.3.2]
b. 18 Jun 1903 d. 20 Jul 1931
+
Edward Phelps
b. 1901
11
Edith Carsey
[1.2.5.4.5.1.4.1.6.3.3]
b. 29 Jul 1910 d. 2 Sep 1911
11
Dorothy Carsey
[1.2.5.4.5.1.4.1.6.3.4]
b. 7 May 1913 d. 3 Sep 1996
11
Gertrude Carsey
[1.2.5.4.5.1.4.1.6.3.5]
b. 18 Dec 1915 d. 8 Oct 1999
11
Jessie James Carsey
[1.2.5.4.5.1.4.1.6.3.6]
b. 18 Aug 1918 d. 23 Sep 1965
11
Mabel Lucile Carsey
[1.2.5.4.5.1.4.1.6.3.7]
b. 8 Sep 1924 d. 5 Jun 2004
11
Grace Carsey
[1.2.5.4.5.1.4.1.6.3.8]
b. 22 Feb 1927 d. 22 Jan 1982
10
Cleveland McGrath
[1.2.5.4.5.1.4.1.6.4]
b. 20 Mar 1885
10
Emma McGrath
[1.2.5.4.5.1.4.1.6.5]
b. 7 Jan 1887
+
William Moore
b. 1881
Grover Bean
b. Abt 1877 d. 3 Mar 1929
11
Ernest R Bean
[1.2.5.4.5.1.4.1.6.5.1]
b. 17 Dec 1917 d. 29 May 1976
11
Son Bean
[1.2.5.4.5.1.4.1.6.5.2]
b. 1923 d. 13 Nov 1923
10
Ray McGrath
[1.2.5.4.5.1.4.1.6.6]
b. May 1888
10
George W McGrath
[1.2.5.4.5.1.4.1.6.7]
b. 10 Nov 1889 d. 18 Feb 1946
Nellie Mae Frashier
b. 5 May 1899 d. 23 Jan 1977
11
Harry Weldon McGrath
[1.2.5.4.5.1.4.1.6.7.1]
b. 25 Mar 1915 d. 27 Dec 1980
+
Jane J Bailey
b. 1863
9
Thomas C McGrath
[1.2.5.4.5.1.4.1.7]
b. 1861
9
Sarah Ann McGrath
[1.2.5.4.5.1.4.1.8]
b. 1864
+
Frank Thompson
b. Abt 1860
9
Adesta McGrath
[1.2.5.4.5.1.4.1.9]
b. Abt 1866
+
Louis Brooks
b. Abt 1862
8
Celena McGrath
[1.2.5.4.5.1.4.2]
b. 1832
8
Clarissa McGrath
[1.2.5.4.5.1.4.3]
b. Abt 1832
Jacob Shafer
b. Abt 1828
9
Mary Shafer
[1.2.5.4.5.1.4.3.1]
b. 1853
9
Aaron V Shafer
[1.2.5.4.5.1.4.3.2]
b. 1855
9
Nevada Shafer
[1.2.5.4.5.1.4.3.3]
b. 1858
8
Phebe McGrath
[1.2.5.4.5.1.4.4]
b. Abt 1835
8
Olive McGrath
[1.2.5.4.5.1.4.5]
b. Abt 1838
8
Thomas Debby McGrath
[1.2.5.4.5.1.4.6]
b. 18 Sep 1840 d. 4 Sep 1868
+
Sarah E Morse
b. 1 Jan 1842 d. 22 Nov 1882
7
Azubah McGrath
[1.2.5.4.5.1.5]
b. 8 Apr 1806 d. 22 Mar 1875
William Hempfield
b. 7 Aug 1795 d. 17 Apr 1880
8
Isaac Whitehouse Hempfield
[1.2.5.4.5.1.5.1]
b. 1824 d. 3 Nov 1900
8
Thomas Hempfield
[1.2.5.4.5.1.5.2]
b. Mar 1827 d. 11 Jun 1902
Rachel Jane Ray
b. Sep 1833 d. 19 Feb 1911
9
Mary E Hempfield
[1.2.5.4.5.1.5.2.1]
b. 16 Jan 1855 d. 3 Jul 1924
Jesse Gibbs
b. Apr 1838
10
Goldie M Gibbs
[1.2.5.4.5.1.5.2.1.1]
b. 20 Dec 1891
10
Dewey Shafter Gibbs
[1.2.5.4.5.1.5.2.1.2]
b. 15 Aug 1898 d. 26 Sep 1961
+
Eunice Amanda Ethel
b. 9 Jun 1899 d. 14 May 1939
9
John W Hempfield
[1.2.5.4.5.1.5.2.2]
b. Sep 1858 d. 18 Apr 1933
9
Frank M Hempfield
[1.2.5.4.5.1.5.2.3]
b. Jul 1861 d. 23 Dec 1943
9
Isaac Hempfield
[1.2.5.4.5.1.5.2.4]
b. Jul 1864 d. 19 Apr 1933
9
Margaret Ann Hempfield
[1.2.5.4.5.1.5.2.5]
b. 1 Jun 1867 d. 2 Mar 1957
William Henry Little
b. 31 Aug 1862 d. 13 Sep 1936
10
Marion Francis Little
[1.2.5.4.5.1.5.2.5.1]
b. 19 Sep 1886 d. 14 Oct 1957
+
Frances Wilson
b. Abt 1888
10
Jesse Wilford Little
[1.2.5.4.5.1.5.2.5.2]
b. 9 Mar 1890 d. Apr 1968
10
Lesta Mae Little
[1.2.5.4.5.1.5.2.5.3]
b. 22 Dec 1892 d. Nov 1982
+
Raymond Betts
b. Abt 1888
10
Lillie Jane Little
[1.2.5.4.5.1.5.2.5.4]
b. 25 May 1898 d. 1 Dec 1976
Homer Franklin Gerlach
b. 1 Mar 1897 d. 11 Sep 1964
11
Clyde Chloral Gerlach
[1.2.5.4.5.1.5.2.5.4.1]
b. 4 Apr 1919 d. 7 Sep 1988
10
John Kenneth Little
[1.2.5.4.5.1.5.2.5.5]
b. 14 Aug 1902 d. 3 Mar 1973
10
Bermard Ray Little
[1.2.5.4.5.1.5.2.5.6]
b. 9 May 1910 d. 12 May 1913
9
George R Hempfield
[1.2.5.4.5.1.5.2.6]
b. Jan 1870 d. 31 Jul 1931
9
Martha J Hempfield
[1.2.5.4.5.1.5.2.7]
b. Apr 1873 d. 21 Jan 1951
+
Benton Cordray
b. 1869
8
Nancy Hempfield
[1.2.5.4.5.1.5.3]
b. 14 Mar 1829 d. 17 Oct 1901
John Ellis
b. Abt 1830
9
Josephine Ellis
[1.2.5.4.5.1.5.3.1]
b. 29 Nov 1856 d. 29 Apr 1941
David Campbell
b. Abt 1856 d. Bef 1941
10
James W Campbell
[1.2.5.4.5.1.5.3.1.1]
b. 6 Sep 1884
10
Harland Campbell
[1.2.5.4.5.1.5.3.1.2]
b. Apr 1887
10
William E Campbell
[1.2.5.4.5.1.5.3.1.3]
b. 4 Oct 1890 d. 20 Jan 1946
10
Mary Campbell
[1.2.5.4.5.1.5.3.1.4]
b. Jan 1892
9
William Ellis
[1.2.5.4.5.1.5.3.2]
b. 29 Oct 1858 d. 26 Nov 1904
9
Elvin Ellis
[1.2.5.4.5.1.5.3.3]
b. Sep 1861 d. 1937
9
Edward Ellis
[1.2.5.4.5.1.5.3.4]
b. Abt 1863
9
Galena Ellis
[1.2.5.4.5.1.5.3.5]
b. Abt 1872
8
Henry Hempfield
[1.2.5.4.5.1.5.4]
b. 19 Apr 1831 d. 17 Feb 1915
Cevilla C Shipley
b. 17 Jan 1841 d. 26 Mar 1922
9
Mary Alberta Hempfield
[1.2.5.4.5.1.5.4.1]
b. 6 May 1859 d. 21 Feb 1923
Adam B Steffey
b. 29 Mar 1839 d. 7 Jun 1921
10
Elva Ellen Steffey
[1.2.5.4.5.1.5.4.1.1]
b. 23 Nov 1889
9
Ida Ann Hempfield
[1.2.5.4.5.1.5.4.2]
b. Abt 1862
Henry B Shaffer
b. 1858
10
Lucy Belle Shaffer
[1.2.5.4.5.1.5.4.2.1]
b. 18 Aug 1881 d. 4 Dec 1943
+
Robert Andrew Brown
b. 4 Dec 1880 d. 6 Nov 1940
10
Charles Lawrence Shaffer
[1.2.5.4.5.1.5.4.2.2]
b. 18 Mar 1884 d. 28 Jul 1942
Fannie M Kochheiser
b. 26 Dec 1885 d. 3 Nov 1962
11
Kathaleen M Shaffer
[1.2.5.4.5.1.5.4.2.2.1]
b. 13 Feb 1910 d. 18 Aug 1975
+
Clifford E Donelson
b. 22 Jan 1903 d. 3 May 1982
11
Waneta M Shaffer
[1.2.5.4.5.1.5.4.2.2.2]
b. 6 Oct 1919 d. 6 Feb 1966
10
Son Shaffer
[1.2.5.4.5.1.5.4.2.3]
b. 8 Aug 1886
10
Maudie Shaffer
[1.2.5.4.5.1.5.4.2.4]
b. 2 Oct 1888 d. 29 Mar 1969
+
Charles C Addlesperger
b. 26 Nov 1887 d. 7 Apr 1951
10
Ethel Mae Shaffer
[1.2.5.4.5.1.5.4.2.5]
b. 4 Apr 1893
+
Clayton Edward Krumrine
b. 23 Mar 1890 d. Apr 1967
10
Helen L Shaffer
[1.2.5.4.5.1.5.4.2.6]
b. 23 Jul 1895
+
Ellison Snyder
b. 1892
10
Harold Evert Shaffer
[1.2.5.4.5.1.5.4.2.7]
b. 12 Jun 1899
+
Mamie Fern Shipley
b. 3 Feb 1895
10
Catherine Savilla Shaffer
[1.2.5.4.5.1.5.4.2.8]
b. 22 Jan 1905 d. 10 May 1979
Walter A Smith
b. 1903
11
Lloyd T Smith
[1.2.5.4.5.1.5.4.2.8.1]
b. 1923 d. 24 Oct 1996
9
Charles W Hempfield
[1.2.5.4.5.1.5.4.3]
b. Abt 1863
9
Isaac Emmet Hempfield
[1.2.5.4.5.1.5.4.4]
b. Abt 1867
9
Alice Ora Hempfield
[1.2.5.4.5.1.5.4.5]
b. 27 Jun 1870
+
Clement E Kinney
b. Jul 1868
9
Clovis Hempfield
[1.2.5.4.5.1.5.4.6]
b. Abt 1874
9
Flora Hempfield
[1.2.5.4.5.1.5.4.7]
b. 20 Jan 1879 d. 27 Feb 1922
9
Cora Bell Hempfield
[1.2.5.4.5.1.5.4.8]
b. 31 Oct 1881 d. 27 Feb 1922
+
Herbert Arthur William Wiechers
b. Mar 1880 d. 27 Oct 1944
8
Mary Catharine Hempfield
[1.2.5.4.5.1.5.5]
b. 1833
+
Reese Townsend
b. 1829
8
Francis M Hempfield
[1.2.5.4.5.1.5.6]
b. 1837
+
Sarah Jane
b. Abt 1834
8
Robert Hempfield
[1.2.5.4.5.1.5.7]
b. 1839 d. 8 Oct 1857
8
William Hempfield
[1.2.5.4.5.1.5.8]
b. 24 Dec 1840
Mary Elizabeth Elliott
b. Abt 1851
9
Annetta J Hempfield
[1.2.5.4.5.1.5.8.1]
b. Abt 1869
9
Dora M Hempfield
[1.2.5.4.5.1.5.8.2]
b. Abt 1872
9
Eva Agnes Hempfield
[1.2.5.4.5.1.5.8.3]
b. 18 Oct 1874 d. 30 Sep 1961
+
Osborn Barton Kidwell
b. 12 Feb 1875 d. 25 Feb 1960
9
Emma Hempfield
[1.2.5.4.5.1.5.8.4]
b. 18 Oct 1879
8
Edward Hempfield
[1.2.5.4.5.1.5.9]
b. 24 Dec 1844 d. 9 Sep 1864
8
Joseph G Hempfield
[1.2.5.4.5.1.5.10]
b. 1846 d. 2 Sep 1854
7
Thomas Richardson McGrath
[1.2.5.4.5.1.6]
b. 10 Apr 1808 d. 6 Dec 1889
Matilda Agnes Linkens
b. 15 May 1815 d. 10 Dec 1885
8
Olive L McGrath
[1.2.5.4.5.1.6.1]
b. 25 Sep 1835 d. 6 Feb 1865
Bennett Dingey
b. 6 Dec 1828 d. 1 Aug 1901
9
Victoria Dingey
[1.2.5.4.5.1.6.1.1]
b. Abt 1860 d. Bef 1900
James Franklin Herwick
b. 19 Oct 1857 d. 20 Jun 1931
10
Bessie E Herwick
[1.2.5.4.5.1.6.1.1.1]
b. 10 Aug 1889 d. 22 Sep 1970
+
Sterling Monroe Thrasher
b. 7 Sep 1887 d. 22 Mar 1971
9
Elijah Dingey
[1.2.5.4.5.1.6.1.2]
b. Aug 1862 d. 22 Feb 1945
Charity Dingey
b. 7 May 1862 d. 16 Feb 1912
10
Maud Dingey
[1.2.5.4.5.1.6.1.2.1]
b. 26 Jan 1888 d. 14 Feb 1967
Fred Nelson Reicheneker
b. 18 Apr 1887 d. Feb 1966
11
Ruth Lucille Reicheneker
[1.2.5.4.5.1.6.1.2.1.1]
b. 3 Oct 1920 d. 25 Nov 2009
11
Ollie Lucille Reicheneker
[1.2.5.4.5.1.6.1.2.1.2]
b. 1921 d. 25 Nov 2009
10
Hammond L Dingey
[1.2.5.4.5.1.6.1.2.2]
b. Jun 1889
10
Howard L Dingey
[1.2.5.4.5.1.6.1.2.3]
b. 30 Jun 1889
+
Ursel
b. 1894
10
George Dewitt Dingey
[1.2.5.4.5.1.6.1.2.4]
b. 30 Jan 1896 d. 21 Mar 1965
+
Leota Snyder
b. 16 Jan 1900 d. 23 Jan 1975
9
Clara B Dingey
[1.2.5.4.5.1.6.1.3]
b. 1863 d. Bef 1870
9
George Sparrow Dingey
[1.2.5.4.5.1.6.1.4]
b. Abt 1865 d. Feb 1945
Sarah B Buckley
b. Oct 1868 d. Bef 1920
10
Carman Fred Dingey
[1.2.5.4.5.1.6.1.4.1]
b. 11 Jul 1888 d. May 1972
Nellie May Van Hoorebeke Coyle
b. 10 Aug 1890 d. 9 Apr 1989
11
Carman George Dingey
[1.2.5.4.5.1.6.1.4.1.1]
b. 23 Apr 1910 d. 15 Jul 1994
Elma Smith
12
Donna Lee Dingey
[1.2.5.4.5.1.6.1.4.1.1.1]
b. 28 Aug 1930 d. 14 Jul 2008
+
Mattie Fay "Patsy" Pigg
b. 29 May 1916 d. 26 Aug 2000
11
Clement Frank Dingey
[1.2.5.4.5.1.6.1.4.1.2]
b. 17 Apr 1912 d. 4 Jan 1978
+
Lorraine Saunders
b. 8 Feb 1918 d. 1 Jan 1989
+
Mattie Fay "Patsy" Pigg
b. 29 May 1916 d. 26 Aug 2000
11
Alice May Dingey
[1.2.5.4.5.1.6.1.4.1.3]
b. 1913 d. 1913
11
Earl Hoyle Dingey
[1.2.5.4.5.1.6.1.4.1.4]
b. 1916 d. 1941
12
George A Dingey
[1.2.5.4.5.1.6.1.4.1.4.1]
b. 21 Feb 1940 d. Jul 1986
11
Alice May Dingey
[1.2.5.4.5.1.6.1.4.1.5]
b. 22 Jun 1918 d. 25 Oct 1918
11
Robert Lee Dingey
[1.2.5.4.5.1.6.1.4.1.6]
b. 19 May 1922 d. 26 May 1999
Mary Frances Howard
b. 19 Apr 1919 d. Dec 1986
12
Eugene David Dingey
[1.2.5.4.5.1.6.1.4.1.6.1]
b. 1951 d. 17 Mar 2003
+
Verda Nash
b. Jul 1872 d. 1972
8
Mary Elizabeth McGrath
[1.2.5.4.5.1.6.2]
b. 1837 d. Abt 1845
8
Jackson McGrath
[1.2.5.4.5.1.6.3]
b. 1838 d. Abt 1845
8
Nancy Jane McGrath
[1.2.5.4.5.1.6.4]
b. 30 Jun 1839 d. 4 Feb 1917
James Francis Warner
b. 16 Jan 1839 d. 10 Feb 1918
9
Mary F Warner
[1.2.5.4.5.1.6.4.1]
b. 11 Sep 1862 d. 1 Jan 1888
Levi Thomas
b. Oct 1857 d. 4 Oct 1939
10
Jesse Levi Thomas
[1.2.5.4.5.1.6.4.1.1]
b. 29 Jan 1880 d. 1966
10
Leslie M Thomas
[1.2.5.4.5.1.6.4.1.2]
b. Abt 1882
10
Maud Thomas
[1.2.5.4.5.1.6.4.1.3]
b. Abt 1883
10
Elizabeth S Thomas
[1.2.5.4.5.1.6.4.1.4]
b. Jul 1884
9
John Edward Warner
[1.2.5.4.5.1.6.4.2]
b. 5 May 1864 d. 7 Jul 1937
Lillian Caroline Gregg
b. 1863 d. 25 Nov 1934
10
Maude E Warner
[1.2.5.4.5.1.6.4.2.1]
b. Jun 1886 d. 10 Sep 1970
Amos Amanso Graves
b. 10 Feb 1867 d. 18 May 1944
11
Ezra G Graves
[1.2.5.4.5.1.6.4.2.1.1]
b. 28 Jan 1907 d. 2 Jan 1998
+
Lillian B
b. Abt 1897
11
Esther Ruth Graves
[1.2.5.4.5.1.6.4.2.1.2]
b. 20 Sep 1913 d. 21 Jul 1973
+
John Samuel Bruce Erb
b. 11 Jul 1909 d. 11 Jan 1993
10
Harold Everette Warner
[1.2.5.4.5.1.6.4.2.2]
b. 4 Jan 1893 d. Apr 1972
+
Myrtle de Orsay
b. Abt 1896
+
Maude Chloe Gustin
b. 25 Oct 1886 d. 8 Apr 1977
10
Lottie Mabel Warner
[1.2.5.4.5.1.6.4.2.3]
b. 10 May 1895 d. 4 Aug 1988
Frank Lugene Hight
b. 5 Jun 1892 d. 21 Nov 1974
11
John Lewis Hight
[1.2.5.4.5.1.6.4.2.3.1]
b. 23 Nov 1913 d. 12 Sep 1992
Lucille A Derby
b. 14 Mar 1917 d. 19 Aug 2005
12
Living
[1.2.5.4.5.1.6.4.2.3.1.1]
11
Hazel Bettina Hight
[1.2.5.4.5.1.6.4.2.3.2]
b. 24 Oct 1917 d. 6 Oct 1968
+
Leslie Alvin Turnidge
b. 9 Nov 1915 d. 21 Apr 1999
11
Patricia Doreen Hight
[1.2.5.4.5.1.6.4.2.3.3]
b. 15 May 1924 d. 5 Dec 2011
+
Living
+
George A Saabye
b. 1 Mar 1918 d. 25 Apr 1992
10
Raymond Warner
[1.2.5.4.5.1.6.4.2.4]
b. 1900 d. 24 Jan 1905
10
Lena Alice Warner
[1.2.5.4.5.1.6.4.2.5]
b. Feb 1910 d. 13 Nov 1928
11
Donna Maxine Warner
[1.2.5.4.5.1.6.4.2.5.1]
b. 16 Sep 1928 d. 3 Aug 1990
9
Thomas Richard Warner
[1.2.5.4.5.1.6.4.3]
b. 2 Nov 1866 d. 31 Dec 1941
Mary Elizabeth Kennedy
b. 25 Feb 1869 d. 20 Apr 1942
10
Stella Alveretta Warner
[1.2.5.4.5.1.6.4.3.1]
b. 8 Dec 1888 d. 14 Mar 1989
William Archibald McNeill
b. 8 Oct 1880 d. 5 Jun 1963
11
Child McNeill
[1.2.5.4.5.1.6.4.3.1.1]
b. 27 Apr 1916 d. 27 Apr 1916
11
Margaret Ruth McNeill
[1.2.5.4.5.1.6.4.3.1.2]
b. 21 Apr 1919 d. 31 May 1934
10
Bessie Nell Warner
[1.2.5.4.5.1.6.4.3.2]
b. 6 Aug 1891 d. 14 Feb 1929
Clinton Fiske Bates
b. 1 Feb 1889 d. 26 May 1947
11
Lowell Richard Bates
[1.2.5.4.5.1.6.4.3.2.1]
b. 15 Feb 1912 d. 9 May 1981
+
Lona Giles Blanchard
b. 6 Jul 1912 d. 15 Jan 1998
11
Alfred Warner Bates
[1.2.5.4.5.1.6.4.3.2.2]
b. 20 Apr 1914 d. 2 Nov 1961
11
Carl Clinton Bates
[1.2.5.4.5.1.6.4.3.2.3]
b. 3 Oct 1920 d. 1 Nov 1997
10
James Lester Warner
[1.2.5.4.5.1.6.4.3.3]
b. 16 Jan 1894 d. 18 Feb 1965
+
Helen Laura Saunders
b. Abt 1907
10
Eleanor Elisabeth Warner
[1.2.5.4.5.1.6.4.3.4]
b. 14 Sep 1896 d. 21 Jun 1967
+
Clay Luther Davis
b. 16 Sep 1894 d. 11 Jul 1969
10
Elmer Thomas Warner
[1.2.5.4.5.1.6.4.3.5]
b. 14 Sep 1896 d. 15 Jul 1958
Dorothy Gleason
b. 15 Apr 1896 d. 21 Oct 1942
11
Sara Elizabeth Warner
[1.2.5.4.5.1.6.4.3.5.1]
b. 16 Oct 1924 d. 23 Nov 1991
11
Thomas Gleason Warner
[1.2.5.4.5.1.6.4.3.5.2]
b. 3 May 1926 d. 20 Apr 1988
+
Mary Louise Blackburn
b. 7 Sep 1929 d. 3 Feb 2014
11
John Richard Warner
[1.2.5.4.5.1.6.4.3.5.3]
b. 20 Feb 1930 d. 21 Feb 1989
+
Norma Frances Cade
b. Mar 1898 d. 29 Oct 1954
10
Russell Orland Warner
[1.2.5.4.5.1.6.4.3.6]
b. 28 Dec 1902 d. 27 Sep 1976
Vera M Palmer
b. 31 Aug 1906 d. 1 May 1999
11
Marilyn Warner
[1.2.5.4.5.1.6.4.3.6.1]
b. 20 Oct 1929 d. 27 Nov 1998
10
Joseph Stanley Warner
[1.2.5.4.5.1.6.4.3.7]
b. 24 Apr 1905 d. 4 Jun 1949
+
Thelma Lucille Lane
b. Abt 1909
+
Maycle Rohde Bates
b. 1909 d. 1952
10
Carol Ruth Warner
[1.2.5.4.5.1.6.4.3.8]
b. 25 Dec 1907 d. 28 Mar 1921
9
James Henry Warner
[1.2.5.4.5.1.6.4.4]
b. 19 Mar 1869 d. 5 Jul 1951
Sarah Jane Newby
b. Apr 1871 d. 4 Sep 1968
10
Gerald Jac Warner
[1.2.5.4.5.1.6.4.4.1]
b. 26 Jan 1904 d. 28 Mar 1978
+
Bertha Oelsner
b. 1907 d. 25 Jan 1996
9
William Everett Warner
[1.2.5.4.5.1.6.4.5]
b. 4 Jun 1871 d. 14 Jun 1941
Sarah Ella Booth
b. 19 Dec 1879 d. 5 Jan 1948
10
Rex Harrison Warner
[1.2.5.4.5.1.6.4.5.1]
b. 17 Sep 1900 d. 30 Mar 1976
+
Violet May Wolf
b. 17 Feb 1906 d. 14 Nov 1999
10
Lynn E Warner
[1.2.5.4.5.1.6.4.5.2]
b. 9 Jan 1905 d. Nov 1969
+
Myrtle
b. Abt 1896
10
Austin William Warner
[1.2.5.4.5.1.6.4.5.3]
b. 12 Oct 1910 d. 4 Aug 1997
+
Ida Mae Carl
b. 16 Sep 1912 d. 19 Jun 2009
10
Donald Everette Warner
[1.2.5.4.5.1.6.4.5.4]
b. 12 May 1914 d. 11 Nov 1989
10
Living
[1.2.5.4.5.1.6.4.5.5]
9
Loia Ann Warner
[1.2.5.4.5.1.6.4.6]
b. 16 Sep 1873 d. 26 Nov 1962
John T Swart
b. Feb 1865 d. Abt 1905
10
Ola Ethel Swart
[1.2.5.4.5.1.6.4.6.1]
b. Sep 1889 d. 15 Dec 1954
+
Lyle Clayton Palmer
b. 20 Nov 1887 d. 28 Feb 1939
10
Frank Swart
[1.2.5.4.5.1.6.4.6.2]
b. 4 Sep 1892 d. 30 Mar 1965
10
Irvin Maxwell Swart
[1.2.5.4.5.1.6.4.6.3]
b. 17 Mar 1895
9
Louis A Warner
[1.2.5.4.5.1.6.4.7]
b. Abt 1874
9
Clifford Dewitt Warner
[1.2.5.4.5.1.6.4.8]
b. 13 Nov 1882 d. 24 Sep 1967
Ruby Frances Walling
b. 1887 d. 19 Oct 1949
10
Mary Warner
[1.2.5.4.5.1.6.4.8.1]
b. 13 Feb 1912 d. 7 Jul 2007
+
Lionell Landers
b. 8 Sep 1896 d. 13 Jul 1958
10
Mildred Warner
[1.2.5.4.5.1.6.4.8.2]
b. 7 Jul 1913 d. 22 May 2010
10
Francis Warner
[1.2.5.4.5.1.6.4.8.3]
b. 6 Jun 1919 d. 7 Oct 2009
10
Bessie Warner
[1.2.5.4.5.1.6.4.8.4]
b. 8 Nov 1921 d. 15 Dec 2000
+
Leonard Simonson
b. 16 Aug 1913 d. 12 Dec 1999
10
Irvin Warner
[1.2.5.4.5.1.6.4.8.5]
b. 17 Apr 1923 d. 3 Nov 1990
8
Emily McGrath
[1.2.5.4.5.1.6.5]
b. 8 Jan 1843 d. 19 Jun 1923
Bennett Dingey
b. 6 Dec 1828 d. 1 Aug 1901
9
Clara Belle Dingey
[1.2.5.4.5.1.6.5.1]
b. Apr 1873 d. 1935
+
Samuel Lewis Drake
b. 28 Feb 1875 d. 22 Sep 1958
9
Orrin Burton Dingey
[1.2.5.4.5.1.6.5.2]
b. 20 May 1880 d. 1927
+
Verda Nash
b. Jul 1872 d. 1972
8
Thomas Richard McGrath
[1.2.5.4.5.1.6.6]
b. 24 May 1845 d. 13 Apr 1933
Louisa Greer
b. 9 Oct 1849 d. 5 Oct 1917
9
John H McGrath
[1.2.5.4.5.1.6.6.1]
b. 16 Dec 1869 d. 4 Feb 1966
9
Sarah Frances McGrath
[1.2.5.4.5.1.6.6.2]
b. 17 Nov 1871 d. 27 Jan 1930
9
Charles Benton McGrath
[1.2.5.4.5.1.6.6.3]
b. 20 Jan 1874 d. 24 Apr 1934
9
Albert Oscar McGrath
[1.2.5.4.5.1.6.6.4]
b. 13 Apr 1877 d. 8 Feb 1920
9
Ella O McGrath
[1.2.5.4.5.1.6.6.5]
b. 3 Jun 1879 d. 13 Mar 1959
Elmer Verlin M. Roberts
b. 25 Oct 1871
10
Verlin A Roberts
[1.2.5.4.5.1.6.6.5.1]
b. Sep 1888
+
Ellen D
b. 13 Sep 1898 d. Sep 1976
10
Elizabeth Martha Roberts
[1.2.5.4.5.1.6.6.5.2]
b. 29 Mar 1901 d. 14 Dec 1997
Paul Foster
b. 19 Apr 1898 d. Oct 1979
11
Thomas Charles Foster
[1.2.5.4.5.1.6.6.5.2.1]
b. 12 Dec 1933 d. 19 Jul 1945
Charles Alma Johansson
b. 12 Dec 1868 d. 19 Jul 1938
10
Leona Johnson
[1.2.5.4.5.1.6.6.5.3]
b. 1 Aug 1909
10
Elsie Johnson
[1.2.5.4.5.1.6.6.5.4]
b. 9 Jan 1913 d. Feb 1983
9
George Lemuel McGrath
[1.2.5.4.5.1.6.6.6]
b. 5 Feb 1882 d. 30 Oct 1938
+
Minnie Jane Arbaugh
b. 1 Oct 1882 d. 17 Apr 1969
9
Flora Anna McGrath
[1.2.5.4.5.1.6.6.7]
b. 21 May 1885 d. 9 Jun 1941
William Fredrick Brashears
b. 9 Oct 1879
10
Ernest Wilbur Brashears
[1.2.5.4.5.1.6.6.7.1]
b. 18 Aug 1910 d. 27 Feb 1993
+
Eamma Green
b. 16 Apr 1915 d. 8 Jun 1980
10
Vera Dorothy Brashears
[1.2.5.4.5.1.6.6.7.2]
b. 14 Jan 1913 d. 1 Apr 2001
Lloyd Delice Killian
b. 23 Aug 1906 d. 23 Dec 1964
11
James Ronald Killian
[1.2.5.4.5.1.6.6.7.2.1]
b. 2 Apr 1937 d. 2011
11
William Lloyd Killian
[1.2.5.4.5.1.6.6.7.2.2]
b. 8 May 1944 d. 7 May 1988
9
Ida McGrath
[1.2.5.4.5.1.6.6.8]
b. 1887 d. 1887
9
Ralph McGrath
[1.2.5.4.5.1.6.6.9]
b. 15 Jul 1889 d. 1946
Letitia Caldonia "Daisy" Huckbabee
b. 12 Jul 1892 d. 5 May 1948
10
Child McGrath
[1.2.5.4.5.1.6.6.9.1]
b. 3 Mar 1914 d. 4 Mar 1914
10
Bonnie Ilene McGrath
[1.2.5.4.5.1.6.6.9.2]
b. 27 Nov 1915 d. May 1982
+
Henry Theodore Newbauer
b. 7 Feb 1909 d. 8 Nov 1963
9
Elizabeth McGrath
[1.2.5.4.5.1.6.6.10]
b. 8 Jan 1894
9
Lizzie McGrath
[1.2.5.4.5.1.6.6.11]
b. 8 Jan 1894
Maggie Long
b. 1856
9
Ella O McGrath
[1.2.5.4.5.1.6.6.12]
b. 3 Jun 1879 d. 13 Mar 1959
Elmer Verlin M. Roberts
b. 25 Oct 1871
10
Verlin A Roberts
[1.2.5.4.5.1.6.6.12.1]
b. Sep 1888
+
Ellen D
b. 13 Sep 1898 d. Sep 1976
10
Elizabeth Martha Roberts
[1.2.5.4.5.1.6.6.12.2]
b. 29 Mar 1901 d. 14 Dec 1997
Paul Foster
b. 19 Apr 1898 d. Oct 1979
11
Thomas Charles Foster
[1.2.5.4.5.1.6.6.12.2.1]
b. 12 Dec 1933 d. 19 Jul 1945
Charles Alma Johansson
b. 12 Dec 1868 d. 19 Jul 1938
10
Leona Johnson
[1.2.5.4.5.1.6.6.12.3]
b. 1 Aug 1909
10
Elsie Johnson
[1.2.5.4.5.1.6.6.12.4]
b. 9 Jan 1913 d. Feb 1983
8
Henry L McGrath
[1.2.5.4.5.1.6.7]
b. 1847 d. 1922
8
Perry McGrath
[1.2.5.4.5.1.6.8]
b. 1849 d. Abt 1859
8
Dallas W McGrath
[1.2.5.4.5.1.6.9]
b. Sep 1851 d. 15 Sep 1906
Mary Adaline Swart
b. 1862
9
Harry Delbert McGrath
[1.2.5.4.5.1.6.9.1]
b. 11 Aug 1882
9
Margaret A McGrath
[1.2.5.4.5.1.6.9.2]
b. May 1885
9
Hiram Lark McGrath
[1.2.5.4.5.1.6.9.3]
b. 21 Apr 1888
9
Otis Darrel McGrath
[1.2.5.4.5.1.6.9.4]
b. 22 May 1900 d. 30 Nov 1976
Stella Belle Higgins
b. 28 Nov 1897 d. 4 Nov 1975
10
Doris Fay McGrath
[1.2.5.4.5.1.6.9.4.1]
b. 7 Aug 1942 d. 20 Aug 1942
9
Vernon E McGrath
[1.2.5.4.5.1.6.9.5]
b. 1904
8
Clarissa Matilda McGrath
[1.2.5.4.5.1.6.10]
b. 12 Aug 1853 d. 14 Nov 1934
Charles Wesley Mousley
b. 14 Dec 1849 d. 18 Feb 1934
9
Matilda Isabelle Mousley
[1.2.5.4.5.1.6.10.1]
b. 29 Jan 1873 d. 27 Feb 1921
John Franklin Brunner
b. 11 May 1866 d. Abt 1 Aug 1908
10
Leslie Alonzo Brunner
[1.2.5.4.5.1.6.10.1.1]
b. 13 Jan 1896 d. 20 Nov 1965
10
Harlan Raymond Brunner
[1.2.5.4.5.1.6.10.1.2]
b. 24 Aug 1897 d. Sep 1967
+
Inez Pearl Dorn
b. 12 Jan 1902 d. 16 Jan 1991
10
Clara Belle Brunner
[1.2.5.4.5.1.6.10.1.3]
b. 1901
+
George Frederick Hinchman
b. 6 Dec 1897 d. 1 Aug 1964
10
Roscoe Brunner
[1.2.5.4.5.1.6.10.1.4]
b. 18 Mar 1903 d. 9 Jun 1991
+
Myrtle Fern Mahan
b. 9 May 1908 d. 14 Jan 1995
10
Jessie L Brunner
[1.2.5.4.5.1.6.10.1.5]
b. 1906 d. 16 Mar 1928
+
Ralph Beers
b. 13 Dec 1905 d. 24 Mar 1985
9
Thomas Humphrey Mousley
[1.2.5.4.5.1.6.10.2]
b. 1874 d. 1874
9
Charles Harrison Mousley
[1.2.5.4.5.1.6.10.3]
b. 22 Sep 1876 d. 1937
9
Festus Allen Mousley
[1.2.5.4.5.1.6.10.4]
b. 20 Jul 1879 d. 26 Sep 1958
Armeda Catherine Huff
b. Abt 1883 d. 24 Feb 1944
10
Wayne Wesley Mousley
[1.2.5.4.5.1.6.10.4.1]
b. 18 Jan 1920 d. 23 Sep 1993
10
Glenn Everett Mousley
[1.2.5.4.5.1.6.10.4.2]
b. 13 Sep 1922 d. 22 Jun 1935
9
Jessie Adelia Mousley
[1.2.5.4.5.1.6.10.5]
b. 5 Mar 1882
Fred LeRoy Borrell
b. 13 Mar 1878 d. 7 Sep 1946
10
Velma Gertrude Borrell
[1.2.5.4.5.1.6.10.5.1]
b. 25 Oct 1902 d. 17 Feb 1975
10
Norma Gladys Borrell
[1.2.5.4.5.1.6.10.5.2]
b. 6 Apr 1903 d. Nov 1981
10
Lloyd Eugene Borrell
[1.2.5.4.5.1.6.10.5.3]
b. 8 Feb 1909 d. 3 Apr 1996
10
Vesta Irene Borrell
[1.2.5.4.5.1.6.10.5.4]
b. 15 May 1912 d. 5 Oct 1984
+
Theodore Ziegler Hopfenbeck
b. 24 Oct 1901 d. 4 May 1993
9
Flora Anna Mousley
[1.2.5.4.5.1.6.10.6]
b. 9 Jul 1884
+
Henry Alva Walter
b. 10 Sep 1875 d. 10 Nov 1962
9
George Cleveland Mousley
[1.2.5.4.5.1.6.10.7]
b. 6 Dec 1886 d. Aug 1923
9
Ernest Le Roy Mousley
[1.2.5.4.5.1.6.10.8]
b. 1888 d. 1888
9
Clarence Wesley Mousley
[1.2.5.4.5.1.6.10.9]
b. 12 Nov 1890 d. Nov 1965
+
Mary Ida Colby
b. 11 Sep 1897
9
Homer William Mousley
[1.2.5.4.5.1.6.10.10]
b. 12 Aug 1894 d. 27 Nov 1965
Esther Adeline Mosley
b. 16 Nov 1892 d. 24 Mar 1946
10
Beulah Mae Ruth Mousley
[1.2.5.4.5.1.6.10.10.1]
b. 7 Sep 1920 d. Mar 1980
10
Loren Eugene Mousley
[1.2.5.4.5.1.6.10.10.2]
b. 24 May 1924 d. 20 Oct 1974
10
Owen Lloyd Mousley
[1.2.5.4.5.1.6.10.10.3]
b. 19 Jun 1928 d. Feb 1985
8
Otis Nelson McGrath
[1.2.5.4.5.1.6.11]
b. 18 Jun 1856 d. 21 Sep 1932
Elizabeth Jane Balderson
b. 4 Jan 1859 d. 24 Oct 1938
9
Pearl McGrath
[1.2.5.4.5.1.6.11.1]
b. 30 May 1886 d. Mar 1976
+
Charles Moore
b. Abt 1882
9
Dallas McGrath
[1.2.5.4.5.1.6.11.2]
b. Abt 1890
+
Gertrude Stahl
b. Abt 1894
9
Hazel McGrath
[1.2.5.4.5.1.6.11.3]
b. Abt 1894 d. 1974
+
John Dempter
b. Abt 1890
9
George Watson McGrath
[1.2.5.4.5.1.6.11.4]
b. 30 Nov 1896 d. Mar 1984
Lena Hazel Smith
b. 20 Aug 1900 d. 14 Nov 1979
10
R. Wayne McGrath
[1.2.5.4.5.1.6.11.4.1]
b. 1920 d. Dec 1979
10
Daughter McGrath
[1.2.5.4.5.1.6.11.4.2]
b. 1929 d. 27 Dec 1929
9
Josephine McGrath
[1.2.5.4.5.1.6.11.5]
b. Abt 1898 d. 1964
Lloyd Brown
b. 1894
10
Janet Brown
[1.2.5.4.5.1.6.11.5.1]
b. 1936 d. 1937
9
Ruth McGrath
[1.2.5.4.5.1.6.11.6]
b. Abt 1900
+
Walter Bankes
b. Abt 1896 d. 1986
9
Josephine McGrath
[1.2.5.4.5.1.6.11.7]
b. Abt 1902
8
Frances E McGrath
[1.2.5.4.5.1.6.12]
b. Aug 1858 d. 1942
Richard John Gray
b. 11 May 1854 d. 14 Feb 1934
9
Hannah A Gray
[1.2.5.4.5.1.6.12.1]
b. 4 Mar 1879
9
Ella Lee Gray
[1.2.5.4.5.1.6.12.2]
b. 4 May 1880
9
Morris Gray
[1.2.5.4.5.1.6.12.3]
b. Aug 1882
9
Callie Gray
[1.2.5.4.5.1.6.12.4]
b. Jun 1885
9
Ellis Hall Gray
[1.2.5.4.5.1.6.12.5]
b. 22 Jun 1889 d. 1 Mar 1966
9
Frances Gray
[1.2.5.4.5.1.6.12.6]
b. May 1892
9
James Gray
[1.2.5.4.5.1.6.12.7]
b. Oct 1895
9
Mary Gray
[1.2.5.4.5.1.6.12.8]
b. Oct 1895
7
Whitney Whittington McGrath
[1.2.5.4.5.1.7]
b. 19 Apr 1810 d. 4 Aug 1852
Mary Ann Holwell
b. 15 Sep 1807 d. 18 Jan 1892
8
Mary V McGrath
[1.2.5.4.5.1.7.1]
b. 1839
Thomas M Stevenson
b. Abt 1828
9
Charles Whitney W Stevenson
[1.2.5.4.5.1.7.1.1]
b. Abt 1859
8
Harriet R McGrath
[1.2.5.4.5.1.7.2]
b. Apr 1841 d. 1914
+
Elmer W Cotton
b. 12 Nov 1822 d. 16 May 1888
8
Eliza C McGrath
[1.2.5.4.5.1.7.3]
b. 1843 d. 1907
8
Charles W McGrath
[1.2.5.4.5.1.7.4]
b. 1845 d. 1950
8
Arthur Burt McGrath
[1.2.5.4.5.1.7.5]
b. Apr 1851 d. 9 May 1916
+
Frances
b. Abt 1856
7
Alvenia Richardson McGrath
[1.2.5.4.5.1.8]
b. 5 Dec 1810 d. 16 Jul 1884
James O'Hara Henry Lutgen
b. 29 May 1810 d. 22 Nov 1879
8
Caroline B Lutgen
[1.2.5.4.5.1.8.1]
b. 23 Aug 1832 d. 4 Jul 1891
Jacob A "Jake" Rogers
b. Abt 1830
9
Hattie Rodgers
[1.2.5.4.5.1.8.1.1]
b. Abt 1863
9
James Rodgers
[1.2.5.4.5.1.8.1.2]
b. Abt 1865
9
Venia Rodgers
[1.2.5.4.5.1.8.1.3]
b. Abt 1867
8
Sidney B Lutgen
[1.2.5.4.5.1.8.2]
b. 30 Jun 1834 d. 14 Feb 1927
Margaret Porter
b. Abt 1836 d. 9 Sep 1886
9
James Robert Lutgen
[1.2.5.4.5.1.8.2.1]
b. 1857
Phoebe Bell Palmer
b. 20 Apr 1867
10
John Lutgen
[1.2.5.4.5.1.8.2.1.1]
b. 5 Nov 1885
Bertha Schieck
b. 11 Jan 1880 d. 16 May 1925
10
Edna M Lutgen
[1.2.5.4.5.1.8.2.1.2]
b. 4 Apr 1899 d. Jan 1986
9
Venia Lutgen
[1.2.5.4.5.1.8.2.2]
b. Abt 1862
Julius Emil Reinholdt Peterson
b. Jul 1861 d. 1945
10
Marcus E Petersen
[1.2.5.4.5.1.8.2.2.1]
b. 5 Jan 1894 d. 4 Mar 1964
10
Benjamin S Petersen
[1.2.5.4.5.1.8.2.2.2]
b. 11 Mar 1896 d. 20 Oct 1970
10
Maisie Petersen
[1.2.5.4.5.1.8.2.2.3]
b. Oct 1898 d. Nov 1980
10
Harold Petersen
[1.2.5.4.5.1.8.2.2.4]
b. 24 Apr 1904 d. 28 Dec 1971
10
Hazel I Petersen
[1.2.5.4.5.1.8.2.2.5]
b. 1909 d. 1984
9
Perkins Lutgen
[1.2.5.4.5.1.8.2.3]
b. Abt 1866
9
Edwin Sherwood Lutgen
[1.2.5.4.5.1.8.2.4]
b. 28 Apr 1870 d. 2 Apr 1953
Jennie Myrtle Cain
b. 21 Apr 1873 d. 7 Jan 1960
10
Elma Alice Lutgen
[1.2.5.4.5.1.8.2.4.1]
b. 6 Jun 1904 d. 12 Jul 1993
10
Veva Myrtle Lutgen
[1.2.5.4.5.1.8.2.4.2]
b. 2 Jul 1908 d. 7 Dec 1982
+
Edwin Francis Bramel
b. 16 May 1906 d. 11 Nov 1978
+
Ella Stout
b. 1866
8
Lorinda F "Rinda" Lutgen
[1.2.5.4.5.1.8.3]
b. 3 Sep 1836 d. 5 Apr 1909
John J Hook
b. 6 Sep 1833 d. 18 Mar 1896
9
James W Hook
[1.2.5.4.5.1.8.3.1]
b. 1865
9
Vena Suda Hook
[1.2.5.4.5.1.8.3.2]
b. Abt 1866
9
Susannah B Hook
[1.2.5.4.5.1.8.3.3]
b. 1867
9
Adolphus Hook
[1.2.5.4.5.1.8.3.4]
b. 11 Mar 1870 d. 1938
+
Alice L Hook
b. 1874 d. 1949
9
Henry Hook
[1.2.5.4.5.1.8.3.5]
b. 11 Mar 1870
9
Rosa Hook
[1.2.5.4.5.1.8.3.6]
b. 26 Dec 1872
9
John J Hook, Jr
[1.2.5.4.5.1.8.3.7]
b. 24 Sep 1874
+
Fannie M Badberg
b. 1881
9
Sidney Hook
[1.2.5.4.5.1.8.3.8]
b. 7 Mar 1879
8
Julianne "Julia" Lutgen
[1.2.5.4.5.1.8.4]
b. 18 Sep 1838 d. 18 Sep 1913
+
Henry Outcalt
b. 1834
8
Athenus Lutgen
[1.2.5.4.5.1.8.5]
b. 9 Oct 1840 d. 14 Sep 1886
Sarah Catherine Asa
b. 24 Apr 1842 d. 18 Jan 1934
9
James H Lutgen
[1.2.5.4.5.1.8.5.1]
b. 1867 d. 1867
9
Azelia Elizabeth "Dee Dee" Lutgen
[1.2.5.4.5.1.8.5.2]
b. 30 Jul 1869 d. 1 Jan 1907
Isaac "Ike)" Flood
b. 3 Mar 1858 d. 28 Jul 1945
10
Iva Londella Flood
[1.2.5.4.5.1.8.5.2.1]
b. 12 Jan 1889 d. 10 Sep 1968
+
Cline Chilcote Curtis
b. 1893 d. 1977
10
Mary Rose Flood
[1.2.5.4.5.1.8.5.2.2]
b. Nov 1892 d. 5 Jan 1893
10
Murrell Edward Flood
[1.2.5.4.5.1.8.5.2.3]
b. 6 Nov 1893 d. 7 Feb 1981
+
Mary Ellen "Marie" Ellison
b. 25 May 1912
10
Clifford Hazen Flood
[1.2.5.4.5.1.8.5.2.4]
b. 1 Aug 1896 d. 29 Aug 1952
Beatrice Grace Webb
b. 8 Apr 1908 d. 7 Sep 1955
11
Lawrence Flood
[1.2.5.4.5.1.8.5.2.4.1]
b. 9 Sep 1932 d. 17 Oct 1933
10
Odessa Mayzella Flood
[1.2.5.4.5.1.8.5.2.5]
b. 20 Jul 1905 d. 25 Feb 1990
Theodore Roosevelt Bourquin
b. 3 Mar 1905 d. 9 Dec 1992
11
Yvonne Bourquin
[1.2.5.4.5.1.8.5.2.5.1]
b. 24 Sep 1933
9
Myron Lutgen
[1.2.5.4.5.1.8.5.3]
b. 1870 d. 1870
9
Clifford Athenius Lutgen
[1.2.5.4.5.1.8.5.4]
b. 7 Nov 1872 d. 15 Aug 1943
Myrtle Bell Combs
b. 16 Oct 1885 d. 19 Jul 1918
10
Grace Irene Lutgen
[1.2.5.4.5.1.8.5.4.1]
b. 5 Aug 1905 d. 29 Sep 1969
+
Robert W Housel
b. Abt 1901
10
Arnold Clifford Lutgen
[1.2.5.4.5.1.8.5.4.2]
b. 21 Aug 1909 d. 21 Aug 1952
Adah Pearl Hanks
b. 13 Jun 1889 d. 17 Feb 1931
10
Wilda May Lutgen
[1.2.5.4.5.1.8.5.4.3]
b. 12 Jun 1922 d. 12 Jun 1922
+
Edna Ray Hanks
b. 19 Aug 1890 d. 17 Feb 1992
9
Carolina Delmora Lutgen
[1.2.5.4.5.1.8.5.5]
b. 14 Mar 1876 d. 25 May 1971
Philip Sherman Houston
b. 27 Apr 1875 d. 15 Sep 1958
10
John Ross Houston
[1.2.5.4.5.1.8.5.5.1]
b. 27 Jan 1899 d. 24 Dec 1964
+
Bernice Ruth Wentworth
b. 9 Jan 1899 d. 3 Apr 1977
Evelyn Leah Wade
b. 29 Nov 1914 d. 19 Jun 2001
11
Jack Phillip Houston
[1.2.5.4.5.1.8.5.5.1.1]
b. 2 Aug 1938 d. 9 Aug 1967
11
James Ross Houston
[1.2.5.4.5.1.8.5.5.1.2]
b. 18 Mar 1940 d. 22 Jul 2012
+
Patricia Joan May
b. 6 Mar 1935 d. 10 Sep 2008
10
Glen Anson Houston
[1.2.5.4.5.1.8.5.5.2]
b. 6 Jul 1900 d. 23 Dec 1973
+
Jeanette Shaffer
b. Abt 1901
10
Twila Mairie Houston
[1.2.5.4.5.1.8.5.5.3]
b. Feb 1904 d. 1 Dec 1999
10
Wanda Sherrie Houston
[1.2.5.4.5.1.8.5.5.4]
b. 18 Mar 1908 d. 15 Dec 1995
+
Claude Briggs
b. 1905 d. 1979
10
Ariel Adelma Houston
[1.2.5.4.5.1.8.5.5.5]
b. 5 Aug 1910 d. 24 Jan 1987
+
Vernon E Dechert
b. 21 Jul 1908 d. 27 Feb 1996
10
Maxine Adene Houston
[1.2.5.4.5.1.8.5.5.6]
b. 29 Jan 1914 d. 8 Sep 2008
9
Sidney Anson Lutgen
[1.2.5.4.5.1.8.5.6]
b. 2 Jul 1878 d. 23 Apr 1953
+
Grace Carolyn Welsh
b. 10 Oct 1888 d. 9 Jan 1969
9
Mary LaVerna Lutgen
[1.2.5.4.5.1.8.5.7]
b. 1 Sep 1880 d. 4 Feb 1959
+
Arthur Jasper Smith
b. 1 May 1882 d. 10 Jan 1952
8
Almyra Alvernia Lutgen
[1.2.5.4.5.1.8.6]
b. 17 Oct 1842 d. 18 Dec 1924
Henry George Patterson
b. 26 Mar 1841 d. 29 Nov 1914
9
Blanche Esther Patterson
[1.2.5.4.5.1.8.6.1]
b. 11 Apr 1869 d. 16 Feb 1944
Peter G Gabus
b. 6 Mar 1857 d. 5 Apr 1927
10
Isabelle Etta Gabus
[1.2.5.4.5.1.8.6.1.1]
b. 25 Aug 1887 d. 24 Oct 1961
10
Charles H Gabus
[1.2.5.4.5.1.8.6.1.2]
b. 17 Nov 1888 d. 17 Nov 1945
+
Hazel Wixon
b. Abt 1891
10
Edna M Gabus
[1.2.5.4.5.1.8.6.1.3]
b. 8 Jun 1894 d. 11 Apr 1976
9
Benjamin Jacob Patterson
[1.2.5.4.5.1.8.6.2]
b. 27 Sep 1873 d. 19 May 1932
Rhoena Jane Morris
b. Abt 1874
10
Inez Patterson
[1.2.5.4.5.1.8.6.2.1]
b. 24 May 1896
Harry E Arble
b. Abt 1892
11
Harry B Arble
[1.2.5.4.5.1.8.6.2.1.1]
b. Abt 1918
+
Howard C Phillips
b. Abt 1892
10
Carmen Rose Patterson
[1.2.5.4.5.1.8.6.2.2]
b. 11 Aug 1900
+
Robert Fessie Dyche
b. 5 Jul 1897 d. 9 Sep 1950
10
Henry Pharis Patterson
[1.2.5.4.5.1.8.6.2.3]
b. 7 Aug 1905 d. Jan 1981
+
Margaret Viola Larson
b. 27 Feb 1911 d. 7 May 1971
9
Edna Patterson
[1.2.5.4.5.1.8.6.3]
b. 1875
9
Bertha Edna Patterson
[1.2.5.4.5.1.8.6.4]
b. 7 May 1878 d. 22 Nov 1971
9
Bruce Elton Patterson
[1.2.5.4.5.1.8.6.5]
b. 11 Jan 1885 d. 2 Oct 1956
Ada Mae Woods
b. Abt 1885 d. 6 Aug 1977
10
Alton Myron Patterson
[1.2.5.4.5.1.8.6.5.1]
b. 19 Jul 1916 d. 4 Jun 2005
+
Sylvia Lucille Pippin
b. 4 Oct 1927 d. 18 Apr 2013
8
Mary Clarissa Lutgen
[1.2.5.4.5.1.8.7]
b. 16 May 1845 d. 26 Oct 1888
Millard P McDaniel
b. 24 May 1858 d. 5 Oct 1943
9
Venia McDaniel
[1.2.5.4.5.1.8.7.1]
b. Aug 1881 d. 22 Jun 1958
Ora George Davis
b. 6 Dec 1883 d. 25 Dec 1952
10
Roy Dale Davis
[1.2.5.4.5.1.8.7.1.1]
b. 12 Nov 1907 d. 20 Jul 1981
10
Adeline Davis
[1.2.5.4.5.1.8.7.1.2]
b. 27 Jun 1909 d. 27 Jun 1909
9
Sidney Benjamin McDaniel
[1.2.5.4.5.1.8.7.2]
b. 23 Jul 1884 d. 23 May 1979
Delia Roundtree
b. Abt 1885 d. 13 Jun 1958
10
Claude McDaniel
[1.2.5.4.5.1.8.7.2.1]
b. 18 Aug 1907 d. 27 Jan 1980
9
Cyrus Thompson McDaniel
[1.2.5.4.5.1.8.7.3]
b. 16 Sep 1888 d. 23 Jan 1940
Elizabeth Alice Kellison
b. 29 Jun 1893 d. 21 Feb 1920
10
Victor McDaniel
[1.2.5.4.5.1.8.7.3.1]
b. 13 Nov 1910 d. 27 Apr 1994
+
Maxine Dorothy Burkett
b. 29 Oct 1923 d. 19 Mar 1997
10
Lindsay Park McDaniel
[1.2.5.4.5.1.8.7.3.2]
b. 2 Mar 1913 d. 15 May 1950
10
Owen Dale McDaniel
[1.2.5.4.5.1.8.7.3.3]
b. 28 Jul 1915 d. 2 Sep 1915
Nellie Susan Austin
b. 13 Apr 1899 d. 6 Jun 1973
10
Shannon Dell McDaniel
[1.2.5.4.5.1.8.7.3.4]
b. 7 Sep 1930 d. 17 Dec 2010
10
Gale Eugene McDaniel
[1.2.5.4.5.1.8.7.3.5]
b. 15 Dec 1932 d. 29 Aug 2009
8
James Cicero Lutgen
[1.2.5.4.5.1.8.8]
b. 30 Apr 1848 d. 1895
Sallie Webster
b. Abt 1850
9
Abner Lutgen
[1.2.5.4.5.1.8.8.1]
b. Abt 1874
8
Daughter Lutgen
[1.2.5.4.5.1.8.9]
b. Abt 1850
7
Horatio Richardson McGrath
[1.2.5.4.5.1.9]
b. Feb 1813 d. 12 Jun 1880
Margaret Ann Keller
b. 28 Feb 1816 d. 1891
8
John L McGrath
[1.2.5.4.5.1.9.1]
b. 1833 d. Feb 1863
Catharine Huffman
b. Abt 1835 d. 1902
9
Harriet Elizabeth McGrath
[1.2.5.4.5.1.9.1.1]
b. Abt 1856
+
Elisha W White
b. 1856
9
John Franklin McGrath
[1.2.5.4.5.1.9.1.2]
b. 14 Jul 1858 d. 15 May 1918
Linnie Jane Little
b. 4 Aug 1859 d. 20 Nov 1908
10
John E McGrath
[1.2.5.4.5.1.9.1.2.1]
b. 14 Aug 1880
10
Margaret M McGrath
[1.2.5.4.5.1.9.1.2.2]
b. 17 Mar 1882 d. May 1969
+
William C. Spillman
b. Apr 1878 d. 1943
10
George G McGrath
[1.2.5.4.5.1.9.1.2.3]
b. Jun 1884 d. 14 Apr 1959
Carrie White
b. 7 Oct 1889 d. 31 Aug 1919
11
Kenneth McGrath
[1.2.5.4.5.1.9.1.2.3.1]
b. 7 Sep 1909 d. 6 Nov 2005
10
Paul L McGrath
[1.2.5.4.5.1.9.1.2.4]
b. Dec 1885 d. 1 Oct 1930
10
Leslie E McGrath
[1.2.5.4.5.1.9.1.2.5]
b. 8 Aug 1887 d. Jan 1979
10
Oscar C McGrath
[1.2.5.4.5.1.9.1.2.6]
b. 29 Apr 1892 d. Apr 1972
10
Lulu A McGrath
[1.2.5.4.5.1.9.1.2.7]
b. Apr 1894
10
Eula Gladys McGrath
[1.2.5.4.5.1.9.1.2.8]
b. May 1897
Ira Newton Henery
b. 12 Jun 1892 d. 17 Feb 1946
11
Emerson Courtley Henery
[1.2.5.4.5.1.9.1.2.8.1]
b. 20 Jun 1915 d. 29 Jul 1915
11
Helen Henery
[1.2.5.4.5.1.9.1.2.8.2]
b. 29 Jan 1918 d. 26 Jan 2009
10
Lizzie Ila McGrath
[1.2.5.4.5.1.9.1.2.9]
b. 1 Jun 1898 d. 16 May 1939
10
Roy Thomas McGrath
[1.2.5.4.5.1.9.1.2.10]
b. 1900
10
Mary McGrath
[1.2.5.4.5.1.9.1.2.11]
b. 2 Sep 1900 d. 20 Feb 1925
9
Minnie McGrath
[1.2.5.4.5.1.9.1.3]
b. Abt 1860 d. 1850
9
Daniel H McGrath
[1.2.5.4.5.1.9.1.4]
b. 17 Nov 1862 d. 11 Nov 1951
+
Elizabeth Brown
b. 1871
8
Lewis K McGrath
[1.2.5.4.5.1.9.2]
b. 21 May 1836 d. 19 Apr 1923
Rachel Kirk
b. Abt 1840
9
Charles R McGrath
[1.2.5.4.5.1.9.2.1]
b. Abt 1859
+
Eliza Anderson
8
Lovina McGrath
[1.2.5.4.5.1.9.3]
b. 1839 d. 1866
8
Lucinda "Cinderella" McGrath
[1.2.5.4.5.1.9.4]
b. Abt 1841
Eli A Winecoop
b. 1837
9
Hiram R Wyncoop
[1.2.5.4.5.1.9.4.1]
b. 1863 d. 24 Jan 1935
Mollie A Underwood
b. 1864
10
Earl Chester Wyncoop
[1.2.5.4.5.1.9.4.1.1]
b. 7 May 1886 d. 3 Jun 1936
Leota A Rice
b. 17 Feb 1895 d. 4 Feb 1971
11
Iris Leone Wyncoop
[1.2.5.4.5.1.9.4.1.1.1]
b. 2 Oct 1910
9
Georgey Wyncoop
[1.2.5.4.5.1.9.4.2]
b. 1869
8
Hiram McGrath
[1.2.5.4.5.1.9.5]
b. 9 Nov 1842 d. 25 Jan 1934
Cassandra Holbrook
b. 2 Jun 1850 d. 15 Sep 1936
9
Lillie Bruster McGrath
[1.2.5.4.5.1.9.5.1]
b. 5 Aug 1868 d. 16 Nov 1960
William Ambrose Palmer
b. 18 May 1867 d. 20 Apr 1923
10
Hiram Stafford Palmer
[1.2.5.4.5.1.9.5.1.1]
b. 22 May 1890 d. 1 Oct 1923
Clara Elida Sole
b. Dec 1885
11
Stafford S Palmer
[1.2.5.4.5.1.9.5.1.1.1]
b. 25 Feb 1918 d. 6 May 1961
+
Florence Nona Fjerstad
b. 8 May 1915 d. 4 May 1973
11
Sherwood Conrad Palmer
[1.2.5.4.5.1.9.5.1.1.2]
b. 22 Nov 1921 d. 7 Jan 2006
10
Sennet Mellor Palmer
[1.2.5.4.5.1.9.5.1.2]
b. 4 Jun 1892 d. 2 Mar 1948
+
Margery Morgan
b. 16 Sep 1896 d. 17 Dec 1976
10
Raymond Holbrook Palmer
[1.2.5.4.5.1.9.5.1.3]
b. 18 Nov 1894 d. 18 Sep 1941
Jenny Marie Evensen
b. 6 May 1886 d. 3 Apr 1962
11
Lille M Palmer
[1.2.5.4.5.1.9.5.1.3.1]
b. 12 Mar 1917 d. 28 Mar 2005
+
Harley Clifford Boisen
b. 17 Jun 1916 d. 28 Mar 1993
10
Elbert Henry Palmer
[1.2.5.4.5.1.9.5.1.4]
b. 7 Oct 1896 d. 16 Mar 1961
Susie Amanda Morkve
b. 25 Oct 1906 d. 21 Mar 1995
11
Bernice Ruth Palmer
[1.2.5.4.5.1.9.5.1.4.1]
b. 6 Apr 1925 d. 1 Feb 1995
+
Charles Julian Hogan
b. 4 Jul 1914 d. 3 Oct 1990
11
Betty Jean Palmer
[1.2.5.4.5.1.9.5.1.4.2]
b. 1 Dec 1926 d. 2 Jul 2010
+
John Marshall Plew
b. 26 Nov 1921 d. 20 May 2011
11
Alice Mary Palmer
[1.2.5.4.5.1.9.5.1.4.3]
b. 27 Apr 1930 d. 11 Mar 2012
Dewey Carl Nielsen
b. 15 Feb 1930 d. 15 Oct 1993
12
Terry Lee Nielsen
[1.2.5.4.5.1.9.5.1.4.3.1]
b. 23 Aug 1950 d. 21 Feb 1971
12
Janet Nielsen
[1.2.5.4.5.1.9.5.1.4.3.2]
12
Craig Nielsen
[1.2.5.4.5.1.9.5.1.4.3.3]
+
Marvon Duane Holdaway
b. 4 Apr 1933 d. 2 Oct 1997
11
Donald Stafford Palmer
[1.2.5.4.5.1.9.5.1.4.4]
b. 6 Oct 1936 d. 10 May 2020
12
Deia Palmer
[1.2.5.4.5.1.9.5.1.4.4.1]
10
Lewis William Palmer
[1.2.5.4.5.1.9.5.1.5]
b. 18 Sep 1907 d. 8 Jan 1988
Laura Fisketjon
b. 13 Jan 1901 d. 3 Nov 1982
11
James Robert Palmer
[1.2.5.4.5.1.9.5.1.5.1]
b. 9 Nov 1940 d. 26 Jan 2008
9
Clarence Elmer McGrath
[1.2.5.4.5.1.9.5.2]
b. 13 Aug 1870 d. Aug 1944
Martha Jane "Mattie" Parker
b. Apr 1869 d. 1962
10
Charlotte Mae "Lottie" McGrath
[1.2.5.4.5.1.9.5.2.1]
b. 12 May 1891
Harry J Absalom
b. 3 Sep 1891
11
Harry Louis Absalom
[1.2.5.4.5.1.9.5.2.1.1]
b. 26 Jun 1915 d. 22 May 1967
+
Orla Margaret Duvall
b. 5 Apr 1920 d. 13 Nov 2002
10
Nellie McGrath
[1.2.5.4.5.1.9.5.2.2]
b. 31 Jan 1894
+
Raymond James Riley
b. 10 Mar 1892 d. May 1969
9
Carlos Shepard McGrath
[1.2.5.4.5.1.9.5.3]
b. 26 Oct 1872 d. 5 Dec 1965
Ethalinda B Naylor
b. 25 Jul 1865 d. 19 Dec 1912
10
Margarite Lucille McGrath
[1.2.5.4.5.1.9.5.3.1]
b. 12 Jul 1897
Ralph L Long
b. 1891
11
Robert Leland Long
[1.2.5.4.5.1.9.5.3.1.1]
b. 22 Dec 1918 d. 3 Oct 1973
11
Helen Lynette Long
[1.2.5.4.5.1.9.5.3.1.2]
b. 14 Dec 1923 d. Apr 1993
+
Charles M Marshall
b. 1891
10
Hiram Waldon McGrath
[1.2.5.4.5.1.9.5.3.2]
b. 19 Jun 1901 d. 19 Apr 1962
10
Helen Aileen McGrath
[1.2.5.4.5.1.9.5.3.3]
b. 10 Sep 1903 d. 6 Apr 1999
+
Roy Donald Pavey
b. 16 Sep 1903 d. 2 Jun 2002
10
Hildrid Irene McGrath
[1.2.5.4.5.1.9.5.3.4]
b. 10 Sep 1903 d. 12 Dec 1996
John Robert Esterly
b. 19 Feb 1900 d. 28 Dec 1973
11
Ellen Irene Esterly
[1.2.5.4.5.1.9.5.3.4.1]
b. 20 May 1922 d. 21 Jan 2006
+
William Everett Clendenin
b. 8 Apr 1919 d. 19 Apr 1998
11
Living
[1.2.5.4.5.1.9.5.3.4.2]
Hutson
12
Living
[1.2.5.4.5.1.9.5.3.4.2.1]
12
Living
[1.2.5.4.5.1.9.5.3.4.2.2]
[
=>
]
+
Lucy Luella Franks
b. 31 Oct 1864 d. 12 Jul 1940
+
Lena Maurer
b. 23 Feb 1873 d. 15 Jan 1961
8
George K McGrath
[1.2.5.4.5.1.9.6]
b. 3 Apr 1846 d. 4 Aug 1922
+
Jane Evans
b. Abt 1847
Sarah A Hinton
b. 26 Mar 1844 d. 21 Nov 1926
9
Etta M McGrath
[1.2.5.4.5.1.9.6.1]
b. 1876
9
Frank Raymond McGrath
[1.2.5.4.5.1.9.6.2]
b. 3 May 1883 d. 21 Jan 1927
Lura Frazier
b. 20 Nov 1883 d. 23 Jan 1916
10
Elma Mae McGrath
[1.2.5.4.5.1.9.6.2.1]
b. 6 Jul 1907 d. 10 May 1996
10
Gladys McGrath
[1.2.5.4.5.1.9.6.2.2]
b. 10 Sep 1910 d. 24 Aug 1990
10
Hester McGrath
[1.2.5.4.5.1.9.6.2.3]
b. 15 Feb 1913 d. 2 Jul 1993
10
Harold Frazier McGrath
[1.2.5.4.5.1.9.6.2.4]
b. 15 Feb 1913 d. 12 Oct 1926
Elizabeth Suppinger
b. 10 Feb 1893 d. 8 Nov 1983
10
Elizabeth S McGrath
[1.2.5.4.5.1.9.6.2.5]
b. 1 Feb 1921 d. 9 Mar 2007
10
Living
[1.2.5.4.5.1.9.6.2.6]
10
Frank Raymond McGrath
[1.2.5.4.5.1.9.6.2.7]
b. 11 Apr 1926 d. 25 Feb 2014
8
Isaac McGrath
[1.2.5.4.5.1.9.7]
b. 28 Dec 1848 d. 16 Jul 1935
Mary Jewell
b. 3 Mar 1852 d. 24 May 1905
9
Stella FLorence McGrath
[1.2.5.4.5.1.9.7.1]
b. 17 Sep 1873 d. 4 Sep 1952
George D Elliott
b. 15 May 1856 d. 9 Feb 1919
10
Lula M Elliott
[1.2.5.4.5.1.9.7.1.1]
b. 1902 d. 1998
10
William Elliot
[1.2.5.4.5.1.9.7.1.2]
+
Louis Daniel Bose
b. 14 Jun 1865 d. 18 Mar 1948
9
Clora Lavina McGrath
[1.2.5.4.5.1.9.7.2]
b. 3 Sep 1877 d. 13 Aug 1958
George Vandorn Boling
b. 3 Apr 1871 d. 16 Sep 1940
10
Isaac Gouator Boling
[1.2.5.4.5.1.9.7.2.1]
b. May 1896 d. Aug 1896
10
Worthy Golden Boling
[1.2.5.4.5.1.9.7.2.2]
b. Jan 1898 d. 1920
10
Vern Dale Boling
[1.2.5.4.5.1.9.7.2.3]
b. 3 Aug 1900 d. 19 Oct 1919
10
Helen Tray Boling
[1.2.5.4.5.1.9.7.2.4]
b. 1902 d. 1902
10
Ellen Fay Boling
[1.2.5.4.5.1.9.7.2.5]
b. 1902 d. 1902
10
Elmo Wells Boling
[1.2.5.4.5.1.9.7.2.6]
b. 28 Oct 1907 d. 27 Jan 1968
+
Dorothie Ann Cowell
b. 21 Feb 1910 d. 29 Sep 1986
10
Beulah Bell Boling
[1.2.5.4.5.1.9.7.2.7]
b. 23 Apr 1910 d. 1933
10
Earnest Justis Boling
[1.2.5.4.5.1.9.7.2.8]
b. 1912 d. 1912
10
George Wagner Boling
[1.2.5.4.5.1.9.7.2.9]
b. 1914
9
Villa A McGrath
[1.2.5.4.5.1.9.7.3]
b. 23 Sep 1885
8
Gail McGrath
[1.2.5.4.5.1.9.8]
b. 1849
8
Horatio Mcgrath
[1.2.5.4.5.1.9.9]
b. Abt 1851
Dorcas E Moon
b. Abt 1852
9
Carrie S McGrath
[1.2.5.4.5.1.9.9.1]
b. Abt 1871
9
Ida J McGrath
[1.2.5.4.5.1.9.9.2]
b. Abt 1874
9
Lucy A McGrath
[1.2.5.4.5.1.9.9.3]
b. 15 Jul 1876
9
Harry Howard McGrath
[1.2.5.4.5.1.9.9.4]
b. 2 Nov 1880 d. 23 May 1966
Sallie Susahanna Druscilla Price
b. 23 Dec 1880 d. 28 Mar 1950
10
Velma Gertrude McGrath
[1.2.5.4.5.1.9.9.4.1]
b. 13 Sep 1901 d. 2 Sep 1908
10
Roy Leslie McGrath
[1.2.5.4.5.1.9.9.4.2]
b. 15 Mar 1908 d. 10 Dec 1915
10
Leslie Ray McGrath
[1.2.5.4.5.1.9.9.4.3]
b. 15 Mar 1908 d. 1915
10
Walter Martin McGrath
[1.2.5.4.5.1.9.9.4.4]
b. 8 Apr 1914 d. 6 Aug 1988
Pauline Mae McNutt
b. 22 Apr 1919 d. 25 Oct 1990
11
Thelma Mae McGrath
[1.2.5.4.5.1.9.9.4.4.1]
b. 10 Jun 1938 d. 4 Jan 2002
10
Gale Luther McGrath
[1.2.5.4.5.1.9.9.4.5]
b. 16 Apr 1916 d. 15 Jun 1994
+
Evelyn Hope McNally
b. 6 Jul 1921 d. 14 Aug 1998
10
Samuel Chester McGrath
[1.2.5.4.5.1.9.9.4.6]
b. 7 Sep 1918 d. 14 Sep 1967
8
Henry L McGrath
[1.2.5.4.5.1.9.10]
b. 12 Jun 1853 d. 24 Jul 1922
Elizabeth S "Lizzie" Brown
b. Abt 1855
9
Lottie M McGrath
[1.2.5.4.5.1.9.10.1]
b. Abt 1874
9
Hatta M McGrath
[1.2.5.4.5.1.9.10.2]
b. 2 Aug 1874
8
Charles Luther McGrath
[1.2.5.4.5.1.9.11]
b. 26 Mar 1856 d. 21 Jun 1918
Susan Ella Morris
b. 1853 d. 27 Sep 1913
9
Effie May McGrath
[1.2.5.4.5.1.9.11.1]
b. 1879 d. 1879
9
Harry Howard McGrath
[1.2.5.4.5.1.9.11.2]
b. 2 Nov 1880 d. 23 May 1966
Sallie Susahanna Druscilla Price
b. 23 Dec 1880 d. 28 Mar 1950
10
Velma Gertrude McGrath
[1.2.5.4.5.1.9.11.2.1]
b. 13 Sep 1901 d. 2 Sep 1908
10
Roy Leslie McGrath
[1.2.5.4.5.1.9.11.2.2]
b. 15 Mar 1908 d. 10 Dec 1915
10
Leslie Ray McGrath
[1.2.5.4.5.1.9.11.2.3]
b. 15 Mar 1908 d. 1915
10
Walter Martin McGrath
[1.2.5.4.5.1.9.11.2.4]
b. 8 Apr 1914 d. 6 Aug 1988
Pauline Mae McNutt
b. 22 Apr 1919 d. 25 Oct 1990
11
Thelma Mae McGrath
[1.2.5.4.5.1.9.11.2.4.1]
b. 10 Jun 1938 d. 4 Jan 2002
10
Gale Luther McGrath
[1.2.5.4.5.1.9.11.2.5]
b. 16 Apr 1916 d. 15 Jun 1994
+
Evelyn Hope McNally
b. 6 Jul 1921 d. 14 Aug 1998
10
Samuel Chester McGrath
[1.2.5.4.5.1.9.11.2.6]
b. 7 Sep 1918 d. 14 Sep 1967
9
Leslie Melville McGrath
[1.2.5.4.5.1.9.11.3]
b. Jul 1893 d. 1957
Jessie May Allen
b. 11 Feb 1893 d. 1952
10
Ethel Grace McGrath
[1.2.5.4.5.1.9.11.3.1]
b. 6 Feb 1910 d. 19 Sep 1922
9
David McGrath
[1.2.5.4.5.1.9.11.4]
b. 17 May 1885 d. 18 Oct 1894
9
Anna Lida McGrath
[1.2.5.4.5.1.9.11.5]
b. 13 Feb 1887 d. 3 Mar 1973
+
Warren E Ashton
b. 22 Jan 1880
+
Milton S Gaunder
b. 1874
9
Eliza A McGrath
[1.2.5.4.5.1.9.11.6]
b. 13 Feb 1887
9
Charles William McGrath
[1.2.5.4.5.1.9.11.7]
b. 27 Jul 1889 d. 11 Nov 1952
9
Grover Cleveland McGrath
[1.2.5.4.5.1.9.11.8]
b. 8 Dec 1892 d. 28 May 1963
+
Viola Settles
b. Abt 1901
+
Nellie Naylor
b. 7 May 1895 d. 13 Jan 1988
+
Lyda Bell Mousley
b. 13 Nov 1886 d. 15 Nov 1950
8
Benjamin Franklin McGrath
[1.2.5.4.5.1.9.12]
b. 28 Apr 1859 d. 17 Apr 1939
8
Daniel McGrath
[1.2.5.4.5.1.9.13]
b. Abt 1861
+
Philinda W Cross
b. 1809 d. 1887
7
Mary Richardson McGrath
[1.2.5.4.5.1.10]
b. 1816 d. 1868
Henry Linkens
b. 1811
8
William F Linkens
[1.2.5.4.5.1.10.1]
b. Abt 1838
8
Sarah Frances Linkens
[1.2.5.4.5.1.10.2]
b. 1840 d. 9 Mar 1926
William Hunt
b. 1838
9
Henry Lincoln Hunt
[1.2.5.4.5.1.10.2.1]
b. 1864 d. 1939
Cora Florence Evans
b. 12 Aug 1872 d. 27 Feb 1961
10
Sarah Helen Hunt
[1.2.5.4.5.1.10.2.1.1]
b. 7 Feb 1895
+
Charles Herron Foresman
b. 23 Mar 1895 d. Feb 1983
8
Harriet E Linkens
[1.2.5.4.5.1.10.3]
b. Abt 1842
8
Robert W Linkens
[1.2.5.4.5.1.10.4]
b. Abt 1848
8
Mary Linkens
[1.2.5.4.5.1.10.5]
b. Abt 1857
6
Henry Richardson
[1.2.5.4.5.2]
b. 29 Nov 1777 d. 24 Jul 1836
Deborah Bareton
b. 1779
7
Sophronia Richardson
[1.2.5.4.5.2.1]
b. 1800
7
Eveline Richardson
[1.2.5.4.5.2.2]
b. 1803
7
Maria Richardson
[1.2.5.4.5.2.3]
b. 26 Oct 1805
7
Abigail Richardson
[1.2.5.4.5.2.4]
b. 1807
7
Malinda Richardson
[1.2.5.4.5.2.5]
b. 30 Jul 1809
7
Olive Richardson
[1.2.5.4.5.2.6]
b. 1812
7
Albert Richardson
[1.2.5.4.5.2.7]
b. 19 Aug 1815
7
Taylor Baxter Richardson
[1.2.5.4.5.2.8]
b. 1817
7
Sarah Richardson
[1.2.5.4.5.2.9]
b. 16 May 1820
6
Otis Richardson
[1.2.5.4.5.3]
b. 6 Dec 1780 d. 15 Jan 1878
Jedidiah Tilton
b. 4 Oct 1782 d. 2 Apr 1862
7
Mayhew Richardson
[1.2.5.4.5.3.1]
b. 1 Sep 1801
Jane Bacon
d. 1850
8
Hiram Richardson
[1.2.5.4.5.3.1.1]
b. 1830
8
Caroline Richardson
[1.2.5.4.5.3.1.2]
b. 1832
8
Oscar Richardson
[1.2.5.4.5.3.1.3]
b. 1834
7
William Richardson
[1.2.5.4.5.3.2]
b. 5 Feb 1803 bur. 1871
+
Mary Wilson
Lucy Ann Webber
b. Abt 1811
8
William Richardson
[1.2.5.4.5.3.2.1]
b. 1831
8
Sophronia A Richardson
[1.2.5.4.5.3.2.2]
b. 1832 d. 21 Aug 1852
8
Josiah Webber Richardson
[1.2.5.4.5.3.2.3]
b. 16 Mar 1833 d. 18 Feb 1924
Olive Cole Allen
b. 29 Apr 1832 d. 29 Aug 1905
9
Charles Edwin Richardson
[1.2.5.4.5.3.2.3.1]
b. 9 Jun 1854 d. 2 Feb 1917
Susan Jane Cochran
b. 6 Jul 1858 d. 2 Oct 1914
10
Olive Jane Richardson
[1.2.5.4.5.3.2.3.1.1]
b. 25 Dec 1877 d. 20 Dec 1959
+
Benjamin Franklin Wentworth
b. Abt 1873
10
Helena Gertrude Richardson
[1.2.5.4.5.3.2.3.1.2]
b. 4 Feb 1879 d. 3 May 1966
Clarence Edward Sargent
b. 15 May 1878 d. 6 Aug 1950
11
Abbie Katherine Sargent
[1.2.5.4.5.3.2.3.1.2.1]
b. 15 Feb 1901
+
Thomas Seldon Burgess
b. Abt 1897
11
George Edward Sargent
[1.2.5.4.5.3.2.3.1.2.2]
b. 17 Mar 1903 d. 29 May 1979
11
Dorothy Mabel Sargent
[1.2.5.4.5.3.2.3.1.2.3]
b. 12 Mar 1906 d. 27 Nov 1913
11
Ruth Evelyn Sargent
[1.2.5.4.5.3.2.3.1.2.4]
b. 3 Sep 1907 d. 13 Jun 1997
Elwin Lorenzo Dow
b. 4 Apr 1905 d. 20 Jun 2000
12
Patricia Ann Dow
[1.2.5.4.5.3.2.3.1.2.4.1]
b. Aug 1939 d. 29 Aug 1939
11
Gertrude Helena Sargent
[1.2.5.4.5.3.2.3.1.2.5]
b. 28 Dec 1910
11
Clarence Richardson Sargent
[1.2.5.4.5.3.2.3.1.2.6]
b. 10 Jan 1917
10
John Edwin Richardson
[1.2.5.4.5.3.2.3.1.3]
b. 2 May 1881 d. 23 Jun 1944
+
Evelyn W Hardy
b. Mar 1893
10
Annie Chesley Richardson
[1.2.5.4.5.3.2.3.1.4]
b. 21 Mar 1884 d. 11 Oct 1963
+
Storer Jason Wing
b. 25 Jul 1869 d. 14 May 1921
+
Edwin Oscar Decker
b. Abt 1880
10
Chauncey Newell Richardson
[1.2.5.4.5.3.2.3.1.5]
b. 2 May 1887 d. 7 Oct 1895
10
Leslie Ward Richardson
[1.2.5.4.5.3.2.3.1.6]
b. 17 Aug 1888 d. 10 Mar 1919
+
Celia M Hall
b. Abt 1892
10
Clarence G Richardson
[1.2.5.4.5.3.2.3.1.7]
b. 15 Aug 1889 d. 9 Aug 1963
Abbie L Dyer
b. Abt 1893
11
Earlon Richardson
[1.2.5.4.5.3.2.3.1.7.1]
b. 28 Jul 1909 d. 18 Feb 1988
11
Charles Richardson
[1.2.5.4.5.3.2.3.1.7.2]
b. 19 Jun 1915 d. 1992
11
Lawrence William Richardson
[1.2.5.4.5.3.2.3.1.7.3]
b. 7 Feb 1917 d. 17 Jul 2000
+
Inez Catherine Ricker
b. 18 Aug 1919 d. 28 Sep 1990
10
Carl E Richardson
[1.2.5.4.5.3.2.3.1.8]
b. 18 Sep 1892 d. 16 May 1941
+
Estella Hall
b. Abt 1896
+
Margaret
b. Abt 1896
10
Geneva Mabel Richardson
[1.2.5.4.5.3.2.3.1.9]
b. 10 Jan 1894 d. 12 May 1913
+
Russell L Hughes
b. Abt 1890
9
Lucy Ann Richardson
[1.2.5.4.5.3.2.3.2]
b. 8 Dec 1856
9
William Henry Richardson
[1.2.5.4.5.3.2.3.3]
b. 14 Feb 1859
9
Ward Leslie Richardson
[1.2.5.4.5.3.2.3.4]
b. 5 Jan 1862
9
Castanas Morrill Richardson
[1.2.5.4.5.3.2.3.5]
b. 19 Nov 1869
8
Hannah W Richardson
[1.2.5.4.5.3.2.4]
b. 13 Jul 1836 d. 13 May 1911
8
Simon N Richardson
[1.2.5.4.5.3.2.5]
b. 1838 d. 1883
+
Betsy Dickerson
b. 1807 d. 1891
7
Huldah Richardson
[1.2.5.4.5.3.3]
b. 3 Sep 1804 d. 20 Nov 1843
7
George Richardson
[1.2.5.4.5.3.4]
b. 17 Jul 1807
Meribah Taylor
b. Abt 19 Nov 1806 d. 29 Apr 1872
8
Joseph Taylor Richardson
[1.2.5.4.5.3.4.1]
b. 21 Jan 1843 d. 1904
Mary Elmer Farr
b. 1843 d. 1914
9
Lena Mabel Richardson
[1.2.5.4.5.3.4.1.1]
b. 17 Nov 1864 d. 17 Feb 1892
9
Ida Meribah Richardson
[1.2.5.4.5.3.4.1.2]
b. 9 Aug 1868
7
Franklin Richardson
[1.2.5.4.5.3.5]
b. 25 Nov 1825 d. 2 Jan 1915
Mary Pathena Neal
b. 20 May 1834 d. 25 Dec 1929
8
Otis Mayhew Richardson
[1.2.5.4.5.3.5.1]
b. 29 Jun 1869 d. 25 Oct 1922
+
Sarah Blanche Poor
b. Abt 1874
8
Charles Edward Richardson
[1.2.5.4.5.3.5.2]
b. 4 Jan 1872 d. 31 Aug 1964
+
Edith Hackett
b. Jul 1874
+
Clara Smith
b. 2 Jan 1874 d. 26 Mar 1956
6
George Washington Richardson
[1.2.5.4.5.4]
b. 31 May 1783 d. 27 Jul 1840
Lovinca H Robbins
b. 25 Jun 1786 d. 2 Feb 1853
7
Asa B Richardson
[1.2.5.4.5.4.1]
b. 26 Jul 1806 d. 30 Jan 1830
7
Emily R Richardson
[1.2.5.4.5.4.2]
b. 29 Oct 1808 d. 17 Oct 1871
+
Lewis Titus Miller
b. 11 Jun 1787 d. 14 Feb 1857
7
Mary Richardson
[1.2.5.4.5.4.3]
b. 21 Jan 1811 d. 2 Aug 1865
+
Elias Underwood
b. 1807
7
Charles Richardson
[1.2.5.4.5.4.4]
b. 5 Nov 1813 d. Sep 1891
Eliza Jane Densmore
b. 3 Apr 1815 d. 14 Mar 1888
8
Charles Henry Richardson
[1.2.5.4.5.4.4.1]
b. 28 Feb 1838 d. 21 May 1909
8
Abbie Jane Richardson
[1.2.5.4.5.4.4.2]
b. 17 Jan 1840 d. 8 Jun 1919
George Washington Coats
b. 7 May 1838 d. 20 Dec 1897
9
George Edwin Coats
[1.2.5.4.5.4.4.2.1]
b. 24 May 1860 d. 17 Jul 1935
Nona M Johnson
b. 24 Nov 1864 d. 25 Oct 1925
10
George Clinton Coats
[1.2.5.4.5.4.4.2.1.1]
b. Aug 1887 d. 1967
Jennie I Parmeter
b. 1890
11
Kendal A Coats
[1.2.5.4.5.4.4.2.1.1.1]
b. 2 Sep 1909 d. Apr 1985
+
Lois Margaret Royer
b. 1 Dec 1909 d. 24 Jan 1993
10
Agnes Jane Coats
[1.2.5.4.5.4.4.2.1.2]
b. Abt 6 Oct 1891 d. 6 Apr 1892
10
Mildred N Coats
[1.2.5.4.5.4.4.2.1.3]
b. Mar 1895
9
Emma Jane Coats
[1.2.5.4.5.4.4.2.2]
b. 8 Dec 1862 d. 2 Sep 1935
+
Eugene Davenport
b. 20 Jun 1856 d. 31 Mar 1941
9
Harriet Eliza Coats
[1.2.5.4.5.4.4.2.3]
b. 28 Oct 1868 d. 10 Aug 1944
Levi Augustus Boice
b. 5 Dec 1862 d. 24 Sep 1947
10
Milford Boice
[1.2.5.4.5.4.4.2.3.1]
b. May 1897
9
Ethel May Coats
[1.2.5.4.5.4.4.2.4]
b. 14 Aug 1873 d. 10 Dec 1944
+
Eugene Milton Hall
b. 1 Jun 1865 d. 19 Dec 1930
9
Alice Coats
[1.2.5.4.5.4.4.2.5]
b. 31 Oct 1877 d. 13 Mar 1954
Jesse Chase
b. 11 Jul 1876 d. 1953
10
Lawrence Levi Chase
[1.2.5.4.5.4.4.2.5.1]
b. 18 Feb 1908 d. 19 May 1990
+
Hildred Rose Lehman
b. 5 Dec 1913 d. 7 Sep 2005
8
Emeline J Richardson
[1.2.5.4.5.4.4.3]
b. 22 Nov 1841 d. 26 Apr 1881
8
George Franklin Richardson
[1.2.5.4.5.4.4.4]
b. 24 Mar 1843 d. 24 Mar 1844
8
Abial Densmore Richardson
[1.2.5.4.5.4.4.5]
b. 7 Aug 1845 d. 7 Nov 1892
Philotha Cordelia Cook
b. 6 Dec 1864 d. 1 May 1911
9
Abial Densmore Richardson, Jr
[1.2.5.4.5.4.4.5.1]
b. 1872
9
Fred B Richardson
[1.2.5.4.5.4.4.5.2]
b. 6 Mar 1874
Rose B Fisher
b. Mar 1873 d. Bef 18 Apr 1930
10
Fred Densmore Richardson
[1.2.5.4.5.4.4.5.2.1]
b. 1909 d. Abt 1967
Jessie Thelma Adams
b. 4 Jan 1907 d. 3 May 1978
11
Ace Frederik Densmore Richardson
[1.2.5.4.5.4.4.5.2.1.1]
b. 24 Apr 1930 d. 15 May 1997
11
Carolyn Laverne Richardson
[1.2.5.4.5.4.4.5.2.1.2]
b. 2 May 1931 d. 23 May 2003
11
Louis Joseph Richardson
[1.2.5.4.5.4.4.5.2.1.3]
b. 28 Dec 1932 d. 11 Mar 1982
11
Thelma Joan Richardson
[1.2.5.4.5.4.4.5.2.1.4]
b. 1 Aug 1934 d. 4 May 2002
George David Anthony
b. 22 Feb 1924 d. Sep 1986
12
Dorothy Anne Anthony
[1.2.5.4.5.4.4.5.2.1.4.1]
b. 16 Jun 1965 d. Jul 1965
11
Don Roy Richardson
[1.2.5.4.5.4.4.5.2.1.5]
b. 14 Apr 1940 d. 24 Jul 2007
11
Donna Rose Richardson
[1.2.5.4.5.4.4.5.2.1.6]
b. 14 Apr 1940 d. 17 Mar 2003
11
Lyle Richardson
[1.2.5.4.5.4.4.5.2.1.7]
b. 27 Jan 1944 d. 19 Jan 1990
11
Jackie Rose Marie Richardson
[1.2.5.4.5.4.4.5.2.1.8]
b. 12 Jul 1948 d. 29 Jun 2004
9
Jessie Richardson
[1.2.5.4.5.4.4.5.3]
b. 1876
9
Lewis A Richardson
[1.2.5.4.5.4.4.5.4]
b. 4 Jan 1879
Gertrude Irene Hubbard
b. 15 Aug 1880 d. 15 Dec 1913
10
Carlton Allen Richardson
[1.2.5.4.5.4.4.5.4.1]
b. Dec 1898
10
Roberta Maguerite Richardson
[1.2.5.4.5.4.4.5.4.2]
b. 14 Dec 1899 d. 5 Dec 1991
+
Francis Dickison "Dick" Carney
b. 22 Feb 1899 d. 19 Jun 1961
10
LeRoy Richardson
[1.2.5.4.5.4.4.5.4.3]
b. 16 Nov 1901 d. Mar 1983
+
Goldie Miller
b. 1 Jan 1910 d. 13 Dec 2003
10
Gertrude Cornelia Richardson
[1.2.5.4.5.4.4.5.4.4]
b. 3 Mar 1905 d. 27 Jun 1988
+
Charles Addie Boylan
b. 12 Aug 1891 d. 23 May 1968
9
Charles Richardson
[1.2.5.4.5.4.4.5.5]
b. May 1880
8
Mary Emeline Richardson
[1.2.5.4.5.4.4.6]
b. 26 Mar 1847 d. 14 Sep 1873
8
Josiah Franklin Richardson
[1.2.5.4.5.4.4.7]
b. 24 Sep 1848 d. 27 Oct 1925
Amarilla O'Dell
b. Mar 1845
9
Esther C Richardson
[1.2.5.4.5.4.4.7.1]
b. 17 Dec 1878 d. 19 Dec 1967
9
Marion Richardson
[1.2.5.4.5.4.4.7.2]
b. Sep 1880
9
Alan Richardson
[1.2.5.4.5.4.4.7.3]
b. Aug 1886
8
George Frederick Richardson
[1.2.5.4.5.4.4.8]
b. 1 Jul 1850 d. 1 Mar 1923
Flora Eulalia Sage
b. 4 Mar 1854 d. 20 Mar 1919
9
Flora Estella Richardson
[1.2.5.4.5.4.4.8.1]
b. 31 May 1875 d. 7 Jul 1955
Jesse Burton Rose
b. 31 Dec 1875 d. 5 Apr 1948
10
Lyle Burton Rose
[1.2.5.4.5.4.4.8.1.1]
b. 16 May 1908 d. 24 Feb 1909
9
Lois Eliza Richardson
[1.2.5.4.5.4.4.8.2]
b. 23 Jan 1877 d. 4 Jul 1950
9
George Frederick Richardson
[1.2.5.4.5.4.4.8.3]
b. 29 Jul 1893 d. 15 Oct 1973
+
Myra Rose Dustin
b. 19 Jun 1893 d. 1945
9
Amasa Richardson
[1.2.5.4.5.4.4.8.4]
b. 29 Jul 1893
8
Allen Richardson
[1.2.5.4.5.4.4.9]
b. 11 Mar 1852 d. 1 Sep 1921
Mary Rutilla Peet
b. 15 Feb 1857 d. 10 Oct 1912
9
Alta May Richardson
[1.2.5.4.5.4.4.9.1]
b. 8 Oct 1875
9
Deda E Richardson
[1.2.5.4.5.4.4.9.2]
b. 3 Oct 1879
9
M Josephine Richardson
[1.2.5.4.5.4.4.9.3]
b. 1882 d. 21 Apr 1912
9
Grace A Richardson
[1.2.5.4.5.4.4.9.4]
b. 23 May 1887
+
Milton M Mather
b. 1887
9
Cecil I Richardson
[1.2.5.4.5.4.4.9.5]
b. May 1891 d. 21 Apr 1912
8
Amassa Kelly Richardson
[1.2.5.4.5.4.4.10]
b. 6 Apr 1854 d. 26 Jan 1933
Edith May O'Dell
b. May 1859
9
Merle W Richardson
[1.2.5.4.5.4.4.10.1]
b. Jun 1880
9
Rex D Richardson
[1.2.5.4.5.4.4.10.2]
b. Jan 1883
9
Ruth Gladys Richardson
[1.2.5.4.5.4.4.10.3]
b. 21 Aug 1891 d. 15 Nov 1980
Arlington Glenn Townsend
b. 4 Aug 1891 d. 31 May 1979
10
Robert Harold Townsend
[1.2.5.4.5.4.4.10.3.1]
b. 17 Mar 1912 d. 19 Dec 1946
10
Elizabeth Townsend
[1.2.5.4.5.4.4.10.3.2]
b. 15 Sep 1915 d. 18 Feb 1918
10
Arlington Glenn Townsend
[1.2.5.4.5.4.4.10.3.3]
b. 8 Dec 1919 d. 20 Feb 1920
10
Martha Ann Townsend
[1.2.5.4.5.4.4.10.3.4]
b. 16 Apr 1924 d. 12 May 1948
9
Beth L Richardson
[1.2.5.4.5.4.4.10.4]
b. Apr 1894
8
Luella Blake Richardson
[1.2.5.4.5.4.4.11]
b. 25 Jul 1858 d. 19 Jul 1903
7
Elizabeth Richardson
[1.2.5.4.5.4.5]
b. 25 Jan 1816 d. May 1873
7
Harriet Richardson
[1.2.5.4.5.4.6]
b. 2 Apr 1818
+
Abner Wallace
b. Abt 1814
7
George M Richardson
[1.2.5.4.5.4.7]
b. 31 Dec 1820 d. 11 May 1896
Nancy Mull
b. 1828 d. 1851
8
Frederick Richardson
[1.2.5.4.5.4.7.1]
b. 18 Jun 1849
Janette Sims
b. 11 Feb 1841 d. 13 Jun 1877
8
Emily Richardson
[1.2.5.4.5.4.7.2]
b. 17 Oct 1858 d. 28 Jan 1880
8
George Richardson
[1.2.5.4.5.4.7.3]
b. 21 Sep 1860 d. 28 Jun 1928
Ida Kellogg
b. 21 Dec 1860 d. 1917
9
George Lawrence Richardson
[1.2.5.4.5.4.7.3.1]
b. 16 Dec 1882 d. 16 Jan 1920
Annabelle Laurie Mayhew
b. 1 Mar 1886 d. 2 Nov 1968
10
Ida Marcelia Richardson
[1.2.5.4.5.4.7.3.1.1]
b. 19 Dec 1914 d. 10 Dec 1982
+
Everett H Black
b. 5 Dec 1909 d. 8 Dec 1996
+
Philip John Holts
b. 21 Jun 1914 d. 14 Dec 2003
9
Olinda Richardson
[1.2.5.4.5.4.7.3.2]
b. 7 Jun 1884
9
Charles Kellogg Richardson
[1.2.5.4.5.4.7.3.3]
b. 27 Jul 1885
9
Yale Richardson
[1.2.5.4.5.4.7.3.4]
b. 6 Mar 1887
9
Mark Richardson
[1.2.5.4.5.4.7.3.5]
b. 24 Jan 1889
9
Elsie Richardson
[1.2.5.4.5.4.7.3.6]
b. 28 Jan 1893 d. 28 Jan 1893
9
Emma Richardson
[1.2.5.4.5.4.7.3.7]
b. 28 Jan 1893
9
Norman Stevens Richardson
[1.2.5.4.5.4.7.3.8]
b. 20 Jan 1898
+
Olinda Kellogg
b. 5 Apr 1865
8
Louis Richardson
[1.2.5.4.5.4.7.4]
b. 22 Dec 1862 d. 25 Jan 1924
Almeda Katherine Grainger
b. 18 Jun 1863 d. 22 Jul 1949
9
Grant Richardson
[1.2.5.4.5.4.7.4.1]
b. 29 Aug 1888 d. 25 Nov 1915
Bess Willard Wharf
b. Mar 1886 d. 14 Feb 1968
10
Edwin Frances Richardson
[1.2.5.4.5.4.7.4.1.1]
b. 21 Mar 1915 d. 30 Mar 1915
9
Jeanette Richardson
[1.2.5.4.5.4.7.4.2]
b. 27 Sep 1890
9
Marion Louise Richardson
[1.2.5.4.5.4.7.4.3]
b. 28 Sep 1892 d. 17 May 1966
9
Alice Merriam Richardson
[1.2.5.4.5.4.7.4.4]
b. 7 Dec 1894 d. 9 Jan 1912
8
Frank Richardson
[1.2.5.4.5.4.7.5]
b. 8 Apr 1864 d. 30 Dec 1945
Anna Ethel Irwin
b. 28 Mar 1879 d. 11 Apr 1958
9
Harold Irwin Richardson
[1.2.5.4.5.4.7.5.1]
b. 31 Jul 1903 d. 1980
9
Ernest Sims Richardson
[1.2.5.4.5.4.7.5.2]
b. 3 Aug 1907 d. 24 Oct 1990
9
Frank Warren Richardson
[1.2.5.4.5.4.7.5.3]
b. 6 Jul 1910 d. 4 May 1929
8
Harry S Richardson
[1.2.5.4.5.4.7.6]
b. 1 Oct 1873
7
Lavisa Richardson
[1.2.5.4.5.4.8]
b. 4 May 1823 d. 26 Nov 1880
James Skeels
b. 5 Nov 1822 d. 20 Feb 1879
8
Harriet E Skeels
[1.2.5.4.5.4.8.1]
b. 6 Aug 1849 d. 9 Jun 1874
8
Dorr F Skeels
[1.2.5.4.5.4.8.2]
b. 28 Aug 1852 d. 15 May 1879
8
Isaac Skeels
[1.2.5.4.5.4.8.3]
b. 24 Apr 1855 d. 4 Jun 1927
Emma J Pickett
b. 1857
9
Belle S Skeels
[1.2.5.4.5.4.8.3.1]
b. Oct 1884 d. 29 May 1967
+
Jacob Verseput
b. 26 Mar 1883 d. 13 Jan 1966
9
Nellie Skeels
[1.2.5.4.5.4.8.3.2]
b. Jan 1886
+
Mary A Plank
b. 1856
8
Geroge Edwin Skeels
[1.2.5.4.5.4.8.4]
b. 21 Nov 1857
Alta Marilla Wilson
b. 28 Jul 1871
9
Frank Skeels
[1.2.5.4.5.4.8.4.1]
b. 1890
9
Florence Skeels
[1.2.5.4.5.4.8.4.2]
b. 13 May 1894 d. 31 Jan 1912
9
Jennie M Skeels
[1.2.5.4.5.4.8.4.3]
b. 29 May 1896
9
Gerald Skeels
[1.2.5.4.5.4.8.4.4]
b. 15 Mar 1900
8
Arthur Dwight Skeels
[1.2.5.4.5.4.8.5]
b. 2 Jan 1860 d. 8 Sep 1941
8
Earl Sylvester Skeels
[1.2.5.4.5.4.8.6]
b. 18 Dec 1863 d. 8 Nov 1952
Bertha Alice Moore
b. 6 Sep 1865 d. 29 May 1947
9
Arthur James Skeels
[1.2.5.4.5.4.8.6.1]
b. 31 May 1892
9
Xenia Ruth Skeels
[1.2.5.4.5.4.8.6.2]
b. 2 Sep 1897
8
Mary C Skeels
[1.2.5.4.5.4.8.7]
b. Feb 1868 d. 1948
Samuel Gorley Elliott
b. 4 Apr 1860 d. 19 Aug 1935
9
Guy Clifton Ellott
[1.2.5.4.5.4.8.7.1]
b. 13 Sep 1888 d. 10 Feb 1960
Zella Mae Swan
b. 10 Sep 1888 d. 4 Jul 1960
10
Marion Joyce Ellott
[1.2.5.4.5.4.8.7.1.1]
b. 1917 d. 1919
9
William Floyd Elliott
[1.2.5.4.5.4.8.7.2]
b. 31 Jan 1894 d. Oct 1967
+
Lillian
b. 1893
9
Gladys J Elliott
[1.2.5.4.5.4.8.7.3]
b. 18 Apr 1896 d. Apr 1977
+
Frank Meier
b. 9 Oct 1888 d. Feb 1969
9
Francis Merl Elliott
[1.2.5.4.5.4.8.7.4]
b. 4 Feb 1899 d. 25 May 1971
9
Samuel T Elliott
[1.2.5.4.5.4.8.7.5]
b. 13 Sep 1904 d. 9 Dec 1993
+
Martha Sloniker
b. Abt 1905
9
Duane W Elliott
[1.2.5.4.5.4.8.7.6]
b. 24 Jan 1907 d. 13 Jan 1982
9
Forest T Elliott
[1.2.5.4.5.4.8.7.7]
b. 10 Feb 1909 d. 20 Jan 1998
7
Nathan Richardson
[1.2.5.4.5.4.9]
b. 19 May 1826
+
Lucetta Tripp
b. Abt 1828
7
David Richardson
[1.2.5.4.5.4.10]
b. 19 May 1826
+
Electra Bridges
b. Abt 1828
7
Sarah Ellen Richardson
[1.2.5.4.5.4.11]
b. 24 Dec 1829
7
Benjamin Franklin Richardson
[1.2.5.4.5.4.12]
b. 27 Aug 1832 d. 12 Mar 1906
Eveline Elizabeth Cole
b. 13 Jul 1840
8
Harriet Eva Richardson
[1.2.5.4.5.4.12.1]
b. 3 Nov 1860
8
Henry Benjamin Richardson
[1.2.5.4.5.4.12.2]
b. 17 Sep 1866
8
George Richardson
[1.2.5.4.5.4.12.3]
b. 11 Jul 1869
8
Martha Alice Richardson
[1.2.5.4.5.4.12.4]
b. 15 Feb 1872
8
Sarah Louise Richardson
[1.2.5.4.5.4.12.5]
b. 15 Mar 1874
6
Mary Polly Richardson
[1.2.5.4.5.5]
b. 16 Aug 1786
+
Caleb Row
b. 26 Oct 1788
6
Oliver Blackinton Richardson
[1.2.5.4.5.6]
b. 9 Mar 1789 d. 1874
Lydia Page
b. 1789
7
Henry Richardson
[1.2.5.4.5.6.1]
b. 27 Jan 1813
7
Mary Richardson
[1.2.5.4.5.6.2]
b. 25 Dec 1815
7
Oliver Richardson
[1.2.5.4.5.6.3]
b. 1821
7
Lydia Richardson
[1.2.5.4.5.6.4]
b. 1833
7
Martha Richardson
[1.2.5.4.5.6.5]
b. 1835
7
Lorenzo Richardson
[1.2.5.4.5.6.6]
b. 1838
6
Betsy Richardson
[1.2.5.4.5.7]
b. 18 Jun 1792 d. Bef 1876
James Stedman
b. 30 Dec 1789 d. 26 Dec 1858
7
Vernal Richardson Stedman
[1.2.5.4.5.7.1]
b. 12 Aug 1814 d. 8 Mar 1889
Elvira Kaharl
b. 28 Apr 1822 d. 28 Oct 1896
8
Ella Faustina Stedman
[1.2.5.4.5.7.1.1]
b. 27 Mar 1851 d. 9 Oct 1903
+
George W Brown
8
George H Stedman
[1.2.5.4.5.7.1.2]
Gratia Burt Holt
b. 19 Dec 1847 d. 7 Jun 1911
9
Frank Holt Stedman
[1.2.5.4.5.7.1.2.1]
b. 12 Feb 1874 d. 14 Sep 1945
Marian N Murray
b. 4 Feb 1883 d. 9 Feb 1962
10
Edith Gratia Stedman
[1.2.5.4.5.7.1.2.1.1]
b. 11 Sep 1912 d. 16 Jul 1984
10
Mary Elizabeth Stedman
[1.2.5.4.5.7.1.2.1.2]
b. 17 Jul 1914 d. 7 Apr 1991
Clayton L Wagner
b. 1910 d. 12 Aug 1980
11
Sherwood L Wagner
[1.2.5.4.5.7.1.2.1.2.1]
b. 4 Apr 1931 d. 13 Jul 1991
11
Ronald C Wagner
[1.2.5.4.5.7.1.2.1.2.2]
b. 18 Apr 1938 d. 18 Jun 1996
10
Frank Holt Stedman
[1.2.5.4.5.7.1.2.1.3]
b. 29 Jul 1915 d. 4 Mar 2002
9
James Herbert Stedman
[1.2.5.4.5.7.1.2.2]
b. 26 Dec 1877 d. 11 Nov 1950
Helen Allene Welborn
b. 14 Mar 1875 d. 12 Sep 1958
10
Martha Welborn Stedman
[1.2.5.4.5.7.1.2.2.1]
b. 14 Nov 1903 d. 7 Jan 1904
10
Gratia Holt Stedman
[1.2.5.4.5.7.1.2.2.2]
b. 30 Nov 1915 d. 16 Dec 1996
9
Edith Grace Stedman
[1.2.5.4.5.7.1.2.3]
b. 29 Dec 1888 d. 16 Jul 1978
7
George Stedman
[1.2.5.4.5.7.2]
b. 7 Mar 1815 d. 19 Apr 1815
7
Olive B Stedman
[1.2.5.4.5.7.3]
b. 21 Jun 1817
7
James S Stedman
[1.2.5.4.5.7.4]
b. 1 Oct 1820
7
Eliza Ann Stedman
[1.2.5.4.5.7.5]
b. 29 Oct 1822 d. 15 Feb 1823
7
Mary E Stedman
[1.2.5.4.5.7.6]
b. 6 Jul 1829
7
William A Stedman
[1.2.5.4.5.7.7]
b. 25 Mar 1831
6
Anteny Wane Richardson
[1.2.5.4.5.8]
b. 20 Jun 1795 d. 1859
Olive S Chase
b. 1799 d. 1884
7
Anthony Richardson
[1.2.5.4.5.8.1]
b. 1829
7
John Richardson
[1.2.5.4.5.8.2]
b. 1831
7
Maria Richardson
[1.2.5.4.5.8.3]
b. 1833
7
William Richardson
[1.2.5.4.5.8.4]
b. 1835
7
Adelia F Richardson
[1.2.5.4.5.8.5]
b. 1839
4
Sarah Whipple
[1.2.5.5]
b. 19 Jun 1737 d. 31 Jul 1812
4
Amey Whipple
[1.2.5.6]
b. Abt 1739
4
Abigail Whipple
[1.2.5.7]
b. 11 Oct 1740 d. 5 Mar 1820
4
Hope Whipple
[1.2.5.8]
b. Abt 1741
3
Hezekiah Smith
[1.2.6]
b. 18 Aug 1706 d. 12 Nov 1753
3
Jonathan Smith
[1.2.7]
b. 3 Mar 1708 d. 1795
3
Nehemiah Smith
[1.2.8]
b. 2 May 1710 d. 24 Oct 1726
3
Sarah Smith
[1.2.9]
b. 26 Apr 1712 d. 4 Apr 1729
3
Abigail Smith
[1.2.10]
b. 10 Jun 1714 d. 29 Jun 1801
3
Ann Smith
[1.2.11]
b. 5 Oct 1717 d. 26 Jan 1782
3
Ruth Smith
[1.2.12]
b. 9 Apr 1719
2
John Angell, Jr
[1.3]
b. Abt 1677 d. 3 Jul 1744
Sarah Clemence
b. 11 Nov 1688 d. 11 Oct 1725
3
Richard Angell
[1.3.1]
b. Abt 1703 d. 1795
3
Ruth Angell
[1.3.2]
b. Abt 1705
3
Lydia Angell
[1.3.3]
b. Abt 1708
3
Stephen Angell
[1.3.4]
b. Abt 1708 d. Jan 1772
3
Zerviah Angell
[1.3.5]
b. 12 Mar 1718 d. 11 Nov 1807
Ananias Mowry
b. 2 May 1704 d. 8 Oct 1789
4
Philip Mowry
[1.3.5.1]
b. 12 Feb 1738 d. 29 Jul 1828
Elisabeth Newell
b. 19 Apr 1741 d. 23 Nov 1825
5
Elizabeth Mowry
[1.3.5.1.1]
b. 5 Mar 1759 d. 20 Mar 1827
5
Seth Mowry
[1.3.5.1.2]
b. 8 Dec 1761 d. 16 Nov 1845
5
Jonathan Mowry
[1.3.5.1.3]
b. 16 Apr 1763 d. 19 Jun 1818
Ruth McIntyre
b. 27 Nov 1777 d. 24 Nov 1865
6
Samuel Mowry
[1.3.5.1.3.1]
b. 20 Jun 1800
6
Spencer Mowry
[1.3.5.1.3.2]
b. 27 Nov 1802 d. 26 Aug 1887
6
Nelson Mowry
[1.3.5.1.3.3]
b. 20 Jun 1804 d. 8 Nov 1826
6
George Washington Mowry
[1.3.5.1.3.4]
b. 7 Oct 1806 d. 9 Oct 1861
6
Patience Mowry
[1.3.5.1.3.5]
b. 7 Dec 1808 d. 11 Dec 1831
6
Philip Mowry
[1.3.5.1.3.6]
b. 17 Dec 1810
Hannah Pierce Peck
b. 21 Jun 1818 d. 5 Feb 1907
7
Helen Frances Mowry
[1.3.5.1.3.6.1]
b. Abt 1833 d. 29 Aug 1894
+
Henry C Jenckes
b. Abt 1831
7
Ruth Ann Mowry
[1.3.5.1.3.6.2]
b. 1835 d. 18 Dec 1909
7
Sarah Bugbee Mowry
[1.3.5.1.3.6.3]
b. 1837 d. 1838
7
Agnes Mowry
[1.3.5.1.3.6.4]
b. 1839
7
Oscar Mowry
[1.3.5.1.3.6.5]
b. 1840 d. 1840
6
Elizabeth Mowry
[1.3.5.1.3.7]
b. 13 Sep 1813 d. 17 Apr 1815
5
Lydia Mowry
[1.3.5.1.4]
b. 19 Dec 1765 d. 30 Jan 1855
5
Mary Mowry
[1.3.5.1.5]
b. 20 Feb 1768 d. 25 May 1849
5
Philip Mowry
[1.3.5.1.6]
b. 20 Jun 1771 d. 20 Oct 1856
5
Zerviah Mowry
[1.3.5.1.7]
b. 14 Jul 1772 d. 4 Jan 1858
5
John Mowry
[1.3.5.1.8]
b. 5 Oct 1774 d. 3 Nov 1851
5
Sarah Mowry
[1.3.5.1.9]
b. 8 Sep 1777 d. 5 Aug 1795
5
Moses Mowry
[1.3.5.1.10]
b. 25 Nov 1778 d. 7 Aug 1838
4
Ananias Mowry, Jr
[1.3.5.2]
b. 21 Feb 1740 d. 5 Mar 1818
4
John Mowry
[1.3.5.3]
b. 1 Jan 1742 d. 12 Mar 1772
4
David Mowry
[1.3.5.4]
b. 17 Sep 1744 d. 6 Jul 1833
4
Gideon Mowry
[1.3.5.5]
b. 9 Feb 1746 d. 26 Apr 1793
4
Richard Mowry
[1.3.5.6]
b. 18 Apr 1748 d. 31 Mar 1825
4
John Mowry
[1.3.5.7]
b. 1 Jan 1752
4
Sarah Mowry
[1.3.5.8]
b. 14 Jan 1754 d. 14 Sep 1814
4
Zerviah Mowry
[1.3.5.9]
b. 10 Dec 1761 d. 26 Feb 1826
3
Sarah Angell
[1.3.6]
b. 17 Apr 1714 d. 23 Sep 1796
3
Captain Abraham Angell
[1.3.7]
b. Abt 1713 d. 13 Jan 1739
Alice Whipple
b. 1715 d. 12 May 1736
4
Job Whipple
[1.3.7.1]
b. 17 Jul 1733 d. 19 Apr 1796
Martha Inman
b. 16 Oct 1729 d. 9 Feb 1805
5
Michael Whipple
[1.3.7.1.1]
b. 1754 d. 1810
Mary
b. Abt 1775 d. Aft 1860
6
Mercy Whipple
[1.3.7.1.1.1]
b. Abt 1792 d. Aft 1870
+
Phineas Walker
b. 1783 d. Aft 1860
5
Ezek Whipple
[1.3.7.1.2]
b. 1756 d. 15 Feb 1810
Mindwell Waters
b. 9 Jul 1754
6
William Whipple
[1.3.7.1.2.1]
b. 1782
Hannah
b. Abt 1782
7
Elijah W Whipple
[1.3.7.1.2.1.1]
b. Abt 1817 d. Aft 3 Jun 1880
Julia Nash
b. Abt 1820 d. Aft 3 Jun 1880
8
Julia F Whipple
[1.3.7.1.2.1.1.1]
b. Abt 1838
8
William Wright Whipple
[1.3.7.1.2.1.1.2]
b. Abt 1840 d. Oct 1881
Meldora Ann Stoakes
b. Mar 1842 d. 27 Aug 1902
9
Anna Whipple
[1.3.7.1.2.1.1.2.1]
b. Abt 1867
9
William Wright Whipple
[1.3.7.1.2.1.1.2.2]
b. 9 Apr 1868 d. 27 Apr 1925
9
Julia Nash Whipple
[1.3.7.1.2.1.1.2.3]
b. Abt Jun 1870 d. 9 Jun 1872
9
Ida Florence Whipple
[1.3.7.1.2.1.1.2.4]
b. Abt 1873
9
Maude Virginia Whipple
[1.3.7.1.2.1.1.2.5]
b. 5 Nov 1873 d. 9 Mar 1920
8
Waters Whipple
[1.3.7.1.2.1.1.3]
b. Abt 1844
8
Ida Whipple
[1.3.7.1.2.1.1.4]
b. Abt 1852 d. Aft 3 Jun 1880
6
Walter Wanton Whipple
[1.3.7.1.2.2]
b. 6 Jun 1798 d. 13 Jan 1875
Hannah Fisher
b. 11 Nov 1796 d. 20 Feb 1883
7
Delight Norton Whipple
[1.3.7.1.2.2.1]
b. 23 Apr 1824 d. 22 Mar 1873
Ephraim Bernard Wheeler
b. Abt 1824
8
Mary Augusta Wheeler
[1.3.7.1.2.2.1.1]
b. Abt 1844
8
Harriet Eliza Wheeler
[1.3.7.1.2.2.1.2]
b. Abt 1846
8
Alice Wheeler
[1.3.7.1.2.2.1.3]
b. Abt 1848
7
Abigail Mariah Whipple
[1.3.7.1.2.2.2]
b. 10 Feb 1826 d. 26 Apr 1919
7
Hannah Eliza Whipple
[1.3.7.1.2.2.3]
b. 28 Nov 1827 d. 1 Aug 1841
7
Harriet Villanty Whipple
[1.3.7.1.2.2.4]
b. 15 Feb 1830 d. 2 Jun 1849
7
Walter Menton Whipple
[1.3.7.1.2.2.5]
b. 30 Mar 1832 d. 1 Nov 1832
7
Caroline Amelia Whipple
[1.3.7.1.2.2.6]
b. 15 Oct 1833 d. Aft 1871
Job Gray Sherman
b. 5 Oct 1828
8
Abigail Whipple Sherman
[1.3.7.1.2.2.6.1]
b. 31 Mar 1860 d. 8 Apr 1900
8
Job Gray Sherman
[1.3.7.1.2.2.6.2]
b. 1 Oct 1871
+
Rose Faust
b. 13 Feb 1886
7
William Wright Whipple
[1.3.7.1.2.2.7]
b. 16 Dec 1836 d. 16 Sep 1837
7
Mary Elizabeth Whipple
[1.3.7.1.2.2.8]
b. 30 Apr 1838 d. 20 Apr 1899
7
Emma Louise Whipple
[1.3.7.1.2.2.9]
b. 14 Jul 1840 d. 26 Nov 1929
5
Hannah Whipple
[1.3.7.1.3]
b. 21 Jan 1760 d. 18 Jun 1831
Benjamin Brownell
b. 4 Sep 1759 d. 10 Nov 1833
6
Preserved Brownell
[1.3.7.1.3.1]
b. 14 Jul 1783 d. 25 Aug 1851
Ruth M Sherman
b. 21 Jan 1789 d. 14 Mar 1862
7
John Fish Brownell
[1.3.7.1.3.1.1]
b. 5 Feb 1806 d. 10 May 1849
Sarah Ann Kenyon
b. 1810 d. 17 Jul 1840
8
Sarah Sabrina Brownell
[1.3.7.1.3.1.1.1]
b. 20 Sep 1835 d. 20 Jan 1899
Addison Gates
b. 19 Mar 1833
9
Sarah Ann Gates
[1.3.7.1.3.1.1.1.1]
b. Feb 1853 d. 11 Jan 1862
9
John F Gates
[1.3.7.1.3.1.1.1.2]
b. 12 Oct 1857 d. 14 Jan 1862
9
G Winthrop Gates
[1.3.7.1.3.1.1.1.3]
b. 1866
9
Carl Gates
[1.3.7.1.3.1.1.1.4]
b. Feb 1867
+
William H Brown
b. 1850 d. 1933
8
William Spencer Brownell
[1.3.7.1.3.1.1.2]
b. 8 Dec 1837 d. 26 Mar 1916
Jane Matilda Kenyon
b. 18 Oct 1839 d. 24 Oct 1932
9
Leroy Brownell
[1.3.7.1.3.1.1.2.1]
b. 18 Nov 1867 d. 22 Sep 1872
9
Orley Brownell
[1.3.7.1.3.1.1.2.2]
b. 16 Nov 1869 d. 19 Jan 1937
9
Spencer Brownell
[1.3.7.1.3.1.1.2.3]
b. 7 Nov 1872 d. Dec 1963
9
Harry Brownell
[1.3.7.1.3.1.1.2.4]
b. 30 Sep 1874 d. 24 Dec 1889
9
Roscoe David Brownell
[1.3.7.1.3.1.1.2.5]
b. 25 Jun 1877 d. 31 May 1956
+
Mabel Sophia Gourley
b. 3 Dec 1883
Phoebe Arminia Gates
b. 19 Feb 1819 d. 10 Apr 1891
8
Preserved Brownell
[1.3.7.1.3.1.1.3]
b. 26 May 1843 d. 8 Mar 1897
8
Diana Brownell
[1.3.7.1.3.1.1.4]
b. 10 Nov 1844 d. 14 Jan 1912
8
John Henry Brownell
[1.3.7.1.3.1.1.5]
b. 22 Dec 1845 d. 12 Jun 1922
+
Mary Lavona English
b. 23 Nov 1846 d. 20 May 1922
8
Philander Brownell
[1.3.7.1.3.1.1.6]
b. 28 Jun 1847 d. 25 Jan 1929
8
Thomas Fish Brownell
[1.3.7.1.3.1.1.7]
b. 26 Jan 1849 d. 1853
7
Jonathan Brownell
[1.3.7.1.3.1.2]
b. 14 Feb 1809 d. 17 Jul 1889
Mary Louisa Burnham
b. 18 Mar 1814 d. 4 Mar 1867
8
Benjamin Brownell
[1.3.7.1.3.1.2.1]
b. 18 Jun 1854 d. 18 Mar 1924
Marion Hill
b. 14 Aug 1861 d. 8 Jun 1915
9
Myron Garfield Brownell
[1.3.7.1.3.1.2.1.1]
b. 2 Nov 1881
+
Phoebe Ann Burnham
b. 13 Aug 1816 d. 31 Mar 1902
7
Thomas Sherman Brownell
[1.3.7.1.3.1.3]
b. 5 Jan 1812 d. 21 Jun 1903
Ruth Freeman Badger
b. 12 Oct 1816 d. 17 Jan 1843
8
Deleah A Brownell
[1.3.7.1.3.1.3.1]
b. 1835
8
Ruth F Brownell
[1.3.7.1.3.1.3.2]
b. 16 Dec 1842 d. 20 Apr 1844
7
Matilda Brownell
[1.3.7.1.3.1.4]
b. 8 Feb 1814 d. 10 Mar 1836
7
William Tripp Sherman Brownell
[1.3.7.1.3.1.5]
b. 12 Mar 1816 d. 25 Nov 1875
Elizabeth Burnham
b. 14 Jan 1810 d. 6 Apr 1856
8
Anna E Brownell
[1.3.7.1.3.1.5.1]
b. May 1840 d. 16 Jun 1913
8
Job Eldridge Brownell
[1.3.7.1.3.1.5.2]
b. 29 Aug 1842 d. 25 Feb 1915
Martha Abigail Ware
b. 16 Sep 1842 d. 6 Jan 1927
9
Harry Mitchell Brownell
[1.3.7.1.3.1.5.2.1]
b. 5 Apr 1870 d. 24 Nov 1888
9
Anna M Brownell
[1.3.7.1.3.1.5.2.2]
b. 26 Nov 1872 d. 27 May 1880
9
Oscar William Brownell
[1.3.7.1.3.1.5.2.3]
b. 6 May 1875 d. 24 Nov 1888
9
Ellsworth Brownell
[1.3.7.1.3.1.5.2.4]
b. 12 Aug 1877 d. 8 Oct 1877
9
Erness Ware Brownell
[1.3.7.1.3.1.5.2.5]
b. 17 Sep 1878 d. 20 May 1896
9
Archie Whipple Brownell
[1.3.7.1.3.1.5.2.6]
b. 15 Jul 1881 d. 21 Apr 1971
+
Isa Irene Thomas
b. 22 Jul 1878 d. 3 Sep 1963
8
Josiah Brownell
[1.3.7.1.3.1.5.3]
b. 1847
Charlotte E Kenerson
b. 1834 d. 3 Sep 1887
8
Charles Henry Brownell
[1.3.7.1.3.1.5.4]
b. 30 Jun 1857 d. 12 May 1912
Caroline Spencer Jillson Coon
b. 22 Feb 1860 d. 30 Jul 1949
9
Ernest Francis Brownell
[1.3.7.1.3.1.5.4.1]
b. 22 Jul 1879 d. 22 Apr 1952
+
Pauline M Montgomery
b. 1892
9
George Henry Brownell
[1.3.7.1.3.1.5.4.2]
b. 3 Jun 1881 d. 1 Jan 1966
9
Frederick William Brownell
[1.3.7.1.3.1.5.4.3]
b. 22 Oct 1883 d. 9 Jul 1949
+
Mildred A Brown
b. 1886
9
Allan Charles Brownell
[1.3.7.1.3.1.5.4.4]
b. 7 Jun 1887
8
Harvey William Brownell
[1.3.7.1.3.1.5.5]
b. 7 Nov 1859 d. 25 May 1918
Celia Alice Baxter
b. 28 Jul 1869 d. Nov 1961
9
Albert Kennison Brownell
[1.3.7.1.3.1.5.5.1]
b. 13 Jun 1891 d. 26 Dec 1973
Jette June Ziegler
b. 15 Aug 1893 d. 29 May 1963
10
Chester Albert Brownell
[1.3.7.1.3.1.5.5.1.1]
b. 27 Aug 1920 d. 9 Apr 1982
9
Lois Brownell
[1.3.7.1.3.1.5.5.2]
b. Abt 1893 d. 1898
9
Walter Brownell
[1.3.7.1.3.1.5.5.3]
b. Abt 1895 d. 1898
9
Kate Brownell
[1.3.7.1.3.1.5.5.4]
b. Abt 1897 d. 1898
9
Theo May Brownell
[1.3.7.1.3.1.5.5.5]
b. 21 Sep 1897
+
Claude Grenell Harris
b. Abt 1893
9
Arthur Brownell
[1.3.7.1.3.1.5.5.6]
b. 6 Dec 1899 d. 18 Jun 1949
+
Cecile Zoe Dougherty
b. Abt 1903
9
Volney Harvey Brownell
[1.3.7.1.3.1.5.5.7]
b. 16 Sep 1901 d. Jan 1957
9
Marian J Brownell
[1.3.7.1.3.1.5.5.8]
b. Abt 1903 d. 31 Jan 1940
+
John Martin
b. Abt 1903
9
Lawrence Everett Brownell
[1.3.7.1.3.1.5.5.9]
b. Abt 1905 d. 21 Dec 1975
8
Albert E Brownell
[1.3.7.1.3.1.5.6]
b. 1861 d. 1922
8
Mary Ida Brownell
[1.3.7.1.3.1.5.7]
b. 1863 d. 26 Sep 1888
8
Edith May Brownell
[1.3.7.1.3.1.5.8]
b. 19 May 1875 d. Aft 1950
7
Preserved Brownell
[1.3.7.1.3.1.6]
b. 1817 d. 6 Sep 1819
7
Phoebe Brownell
[1.3.7.1.3.1.7]
b. 11 Oct 1820 d. 18 Aug 1891
7
Hiram Brownell
[1.3.7.1.3.1.8]
b. 1822 d. 23 Jul 1825
7
Sylvia Ann Brownell
[1.3.7.1.3.1.9]
b. 11 Feb 1824 d. 25 Feb 1841
7
Daughter Brownell
[1.3.7.1.3.1.10]
b. 1826 d. 1826
6
Hannah Brownell
[1.3.7.1.3.2]
b. 12 Sep 1785 d. 28 Feb 1857
Seneca Allen
b. 24 Sep 1782 d. 31 Jul 1822
7
Sophia Allen
[1.3.7.1.3.2.1]
b. 5 Apr 1805 d. 22 Feb 1903
Allen Green
b. 29 Nov 1799 d. 17 Jul 1873
8
Seneca A Green
[1.3.7.1.3.2.1.1]
b. 30 Jun 1827 d. 28 Apr 1911
8
Sarah C Green
[1.3.7.1.3.2.1.2]
b. 11 Jul 1829
8
Morris Sabuski Green
[1.3.7.1.3.2.1.3]
b. 8 Jul 1831 d. 7 Mar 1912
+
Cornelia O'Dell
b. Jun 1838 d. 1908
7
Anah Allen
[1.3.7.1.3.2.2]
b. 7 May 1807 d. 4 Dec 1871
Samuel Paris
b. 29 Mar 1806 d. 5 Dec 1871
8
Marrietta Paris
[1.3.7.1.3.2.2.1]
b. 1831
8
Sylvia Paris
[1.3.7.1.3.2.2.2]
b. 1833
8
Prescott P Paris
[1.3.7.1.3.2.2.3]
b. Jun 1836
Helen L Estabrook
b. May 1844
9
Anson A Paris
[1.3.7.1.3.2.2.3.1]
b. 22 Mar 1867 d. 11 Mar 1951
Vinnie R Sawyer
10
Flora Blanche Paris
[1.3.7.1.3.2.2.3.1.1]
b. 24 Nov 1888
10
Glen Paris
[1.3.7.1.3.2.2.3.1.2]
b. 10 May 1891
10
Vinnie Paris
[1.3.7.1.3.2.2.3.1.3]
b. 2 Nov 1896
Edna Armetta Irish
b. 4 Jul 1874 d. 8 Aug 1940
10
Prescott Gilbert Paris
[1.3.7.1.3.2.2.3.1.4]
b. 27 Aug 1898 d. 12 Oct 1996
+
Cora Visser
b. 6 Jan 1900 d. 23 Mar 2004
10
Foster Remmele Paris
[1.3.7.1.3.2.2.3.1.5]
b. 8 Mar 1900 d. 20 Dec 1987
10
Violet Eloise Paris
[1.3.7.1.3.2.2.3.1.6]
b. 16 Mar 1904 d. 8 Apr 1936
+
Henry Farma
b. 23 Aug 1897 d. 30 Jan 1953
10
Curtis Benjamin Paris
[1.3.7.1.3.2.2.3.1.7]
b. 17 Sep 1910 d. Apr 1981
10
Anson Llewlyn Paris
[1.3.7.1.3.2.2.3.1.8]
b. 4 Mar 1912 d. 14 Sep 1995
10
Lyle Allen Paris
[1.3.7.1.3.2.2.3.1.9]
b. 5 Oct 1914 d. 10 May 1992
8
Parker G Paris
[1.3.7.1.3.2.2.4]
b. 1838
8
Hannah Paris
[1.3.7.1.3.2.2.5]
b. 1840
8
Seneca A Paris
[1.3.7.1.3.2.2.6]
b. 1841
Alice C Goodrich
b. May 1845
9
Anah C Paris
[1.3.7.1.3.2.2.6.1]
b. 11 May 1869 d. 1870
9
Ivan Paris
[1.3.7.1.3.2.2.6.2]
b. 19 Jul 1870 d. 30 Sep 1870
7
Mary Allen
[1.3.7.1.3.2.3]
b. 1 Oct 1809 d. 4 Mar 1894
+
Thurston Pitts
b. 1805
7
Benjamin B Allen
[1.3.7.1.3.2.4]
b. 23 May 1812 d. 5 Mar 1891
Sarah P Cornell
b. 17 Nov 1815 d. 14 Aug 1880
8
Mary Allen
[1.3.7.1.3.2.4.1]
b. 9 Jun 1837
8
Elnora Allen
[1.3.7.1.3.2.4.2]
b. 11 Oct 1838
8
Marie Antoinette Allen
[1.3.7.1.3.2.4.3]
b. 23 Jan 1840 d. 23 Oct 1861
8
Cynthia U Allen
[1.3.7.1.3.2.4.4]
b. 14 Oct 1844 d. 23 Feb 1891
8
Son Allen
[1.3.7.1.3.2.4.5]
b. 11 Feb 1855 d. 16 Feb 1855
7
Phoebe Allen
[1.3.7.1.3.2.5]
b. 30 Oct 1816 d. 20 Aug 1886
Daniel Burroughs
b. 10 Apr 1810
8
Hiram P Burroughs
[1.3.7.1.3.2.5.1]
b. 1832
8
Allen Burroughs
[1.3.7.1.3.2.5.2]
b. 1834 d. 14 Jan 1899
8
Russell Burroughs
[1.3.7.1.3.2.5.3]
b. 1837
8
Lewis Burroughs
[1.3.7.1.3.2.5.4]
b. 1840
8
William J Burroughs
[1.3.7.1.3.2.5.5]
b. 1842
8
Emeret Burroughs
[1.3.7.1.3.2.5.6]
b. 1846
8
Julia Emeretta Burroughs
[1.3.7.1.3.2.5.7]
b. 10 Oct 1847 d. 6 Dec 1927
8
George R Burroughs
[1.3.7.1.3.2.5.8]
b. 12 Aug 1850
7
Sylvia B Allen
[1.3.7.1.3.2.6]
b. 25 Jan 1817 d. 9 May 1819
7
Russel G Allen
[1.3.7.1.3.2.7]
b. 30 Apr 1820 d. 26 Aug 1908
Cynthia Caroline Foster
b. 11 Feb 1824 d. 5 Jun 1905
8
Seneca Allen
[1.3.7.1.3.2.7.1]
b. 10 Jun 1846 d. 11 Jan 1853
8
Sarah Mary Allen
[1.3.7.1.3.2.7.2]
b. 31 Aug 1849 d. 29 Jun 1850
8
Rhoden Foster Allen
[1.3.7.1.3.2.7.3]
b. Oct 1852
Mary Freeman Badger
b. 16 Mar 1859
9
Bertha Lena Allen
[1.3.7.1.3.2.7.3.1]
b. 4 Nov 1879
+
Edward Goodrich
b. 4 Jul 1874
8
George H Allen
[1.3.7.1.3.2.7.4]
b. 19 Jan 1855 d. 3 May 1855
8
Parker P Allen
[1.3.7.1.3.2.7.5]
b. Dec 1856 d. 12 Jul 1937
+
Harriet J Smith
b. 1878 d. 6 Feb 1959
8
Chauncey Allen
[1.3.7.1.3.2.7.6]
b. 5 Feb 1858
8
Charles D Allen
[1.3.7.1.3.2.7.7]
b. 5 Feb 1858 d. 29 Apr 1859
8
John F Allen
[1.3.7.1.3.2.7.8]
b. 1860
8
Mary B Allen
[1.3.7.1.3.2.7.9]
b. 1863
6
Benjamin Brownell
[1.3.7.1.3.3]
b. 12 Sep 1785 d. 29 Jan 1865
Susanna Fish
b. Abt 1789
7
Lyman Fish Brownell
[1.3.7.1.3.3.1]
b. 12 Aug 1814 d. 26 Jul 1870
+
Louise M Huyck
b. 1816 d. 24 Sep 1906
7
Ann Elizabeth Brownell
[1.3.7.1.3.3.2]
b. 1 Nov 1818 d. 12 Jun 1916
Abraham Corell
b. 10 Aug 1815 d. 1883
8
Ann Eliza Corell
[1.3.7.1.3.3.2.1]
b. 1841 d. 11 Jun 1923
David Edward Terriere
b. 26 Mar 1838 d. 25 Jun 1914
9
Charles Corell Terriere
[1.3.7.1.3.3.2.1.1]
b. 1862 d. 1881
9
George Terriere
[1.3.7.1.3.3.2.1.2]
b. Abt 1864 d. Bef 1870
9
Harry Ward Terriere
[1.3.7.1.3.3.2.1.3]
b. 13 Oct 1866 d. 16 May 1911
Bertha Belle Bristol
b. 11 Feb 1868 d. 18 Feb 1908
10
Charles Albert Terriere
[1.3.7.1.3.3.2.1.3.1]
b. 1891
+
Dorothy W Edwards
b. 1876
9
Charlotte Terriere
[1.3.7.1.3.3.2.1.4]
b. 10 Apr 1868 d. 11 May 1935
William H Cowen
b. 11 Nov 1867 d. 13 Oct 1932
10
Edward Claude Cowen
[1.3.7.1.3.3.2.1.4.1]
b. 23 Mar 1891 d. 29 Aug 1947
Anna Ceilia Aloysia Diedrich
b. 30 Mar 1892
11
Daughter Cowen
[1.3.7.1.3.3.2.1.4.1.1]
b. 1932 d. 26 Feb 1932
10
Son Cowen
[1.3.7.1.3.3.2.1.4.2]
b. 13 Jul 1892
10
James Carruthers Cowen
[1.3.7.1.3.3.2.1.4.3]
b. 13 Jul 1893 d. 16 Oct 1934
10
Frances Kathryn Cowen
[1.3.7.1.3.3.2.1.4.4]
b. 12 May 1895
9
Harriet Edna Terriere
[1.3.7.1.3.3.2.1.5]
b. Jun 1870
8
George Abram Corell
[1.3.7.1.3.3.2.2]
b. 2 Mar 1846 d. 1905
Morna Alice Gragg
b. 13 Sep 1851
9
George Edward Corell
[1.3.7.1.3.3.2.2.1]
b. 21 Oct 1874 d. 1958
+
Florence Elva Beebe
b. Abt 1876
9
Horace Benjamin Corell
[1.3.7.1.3.3.2.2.2]
b. 31 Jul 1876
9
Florence Genevieve Corell
[1.3.7.1.3.3.2.2.3]
b. 28 Feb 1878 d. 27 Nov 1953
Thomas Claire Hance
b. 23 Nov 1876 d. 5 Oct 1930
10
Benjiman M Hance
[1.3.7.1.3.3.2.2.3.1]
b. 10 Oct 1900
10
Ruth E Hance
[1.3.7.1.3.3.2.2.3.2]
b. 31 Jul 1902
9
Delia L Corell
[1.3.7.1.3.3.2.2.4]
b. 21 May 1880 d. 28 Apr 1963
+
Frank Nelson Cameron
b. 11 May 1879 d. 4 Mar 1967
9
Mary Alice Corell
[1.3.7.1.3.3.2.2.5]
b. Abt 1882
8
Perry Corell
[1.3.7.1.3.3.2.3]
b. Abt 1848
8
Horace Greely Corell
[1.3.7.1.3.3.2.4]
b. Abt 1850
6
Esek Brownell
[1.3.7.1.3.4]
b. 2 Oct 1787 d. 4 Mar 1847
Anna Wilcox
b. 1 Mar 1791 d. 18 May 1875
7
Hannah Brownell
[1.3.7.1.3.4.1]
b. 1813 d. 26 Mar 1898
Benjamin Kenyon
b. 1807 d. 11 Nov 1888
8
Clarence D Kenyon
[1.3.7.1.3.4.1.1]
b. Nov 1833 d. 25 Sep 1905
Mary Emily Cottrell
b. 11 Apr 1832
9
Minnie Kenyon
[1.3.7.1.3.4.1.1.1]
b. 19 Jan 1864 d. 19 Jun 1901
9
Forrest Esek Kenyon
[1.3.7.1.3.4.1.1.2]
b. Nov 1865 d. 1946
+
Elena Bosworth
b. 8 Oct 1864
9
Benjamin Kenyon
[1.3.7.1.3.4.1.1.3]
b. 1869 d. 1899
8
Charles Kenyon
[1.3.7.1.3.4.1.2]
b. Feb 1836 d. 17 Jan 1920
+
Rhoby J Smith
b. 12 Aug 1844 d. 7 Mar 1925
8
Edwin R Kenyon
[1.3.7.1.3.4.1.3]
b. 1839 d. 20 Sep 1844
8
Phebe Jane Kenyon
[1.3.7.1.3.4.1.4]
b. 1841 d. 13 Jun 1892
8
Esek B Kenyon
[1.3.7.1.3.4.1.5]
b. 1845 d. 21 Mar 1866
7
Susan Adelia Brownell
[1.3.7.1.3.4.2]
b. 20 Apr 1835 d. 21 Jul 1906
Franklin Willett
b. 9 Oct 1831 d. 12 Jul 1899
8
Arthur Willett
[1.3.7.1.3.4.2.1]
b. 4 Sep 1859 d. 27 Feb 1920
+
Nellie J Kenyon
b. 27 Sep 1862 d. 4 Jul 1919
6
John Brownell
[1.3.7.1.3.5]
b. 7 Jan 1790 d. 21 Oct 1867
Flavella Pitts
b. 1 Sep 1793 d. 30 Aug 1830
7
Dorcas Lovisa Brownell
[1.3.7.1.3.5.1]
b. 16 Nov 1816 d. 17 May 1896
George Potter Coon
b. 25 May 1809 d. 5 May 1890
8
Lovisa Susan Coon
[1.3.7.1.3.5.1.1]
b. 28 Jun 1835 d. 21 Nov 1900
8
Lavilla Caroline Coon
[1.3.7.1.3.5.1.2]
b. 14 Oct 1837 d. 14 Apr 1839
8
Mary Stillman Coon
[1.3.7.1.3.5.1.3]
b. 2 Apr 1839 d. 22 Aug 1923
Daniel Wood Brownell
b. 23 Sep 1834 d. 22 Apr 1909
9
Jesse Coon Brownell
[1.3.7.1.3.5.1.3.1]
b. 18 Oct 1864 d. 26 Nov 1864
9
Eva Dorcas Brownell
[1.3.7.1.3.5.1.3.2]
b. 21 Jun 1866 d. 27 Apr 1933
George William Hall
b. 19 Jan 1867 d. 21 May 1897
10
Floyd Edson Hall
[1.3.7.1.3.5.1.3.2.1]
b. 27 May 1887
10
Jennie Franc Hall
[1.3.7.1.3.5.1.3.2.2]
b. Abt 1892
+
Gordon Luxton
b. 10 Apr 1890
+
Elisha Benjamin Abbott
b. 23 Dec 1843 bur. 1922
9
Jennie Frances Brownell
[1.3.7.1.3.5.1.3.3]
b. 28 Jun 1867 d. 20 Jul 1890
9
Alice Lovisa Brownell
[1.3.7.1.3.5.1.3.4]
b. 3 Dec 1870 d. 27 Nov 1942
Frederick M Badger
b. 16 Oct 1861 d. 1917
10
Milton Brownell Badger
[1.3.7.1.3.5.1.3.4.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
10
Elsie Cecelia Badger
[1.3.7.1.3.5.1.3.4.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
10
Ray Wood Badger
[1.3.7.1.3.5.1.3.4.3]
b. 11 Feb 1898 d. Dec 1964
10
Frederick B Badger
[1.3.7.1.3.5.1.3.4.4]
b. Sep 1899
9
Ruth Cecelia Brownell
[1.3.7.1.3.5.1.3.5]
b. 12 Jun 1872 d. 11 Oct 1943
Charles James Burroughs
b. 28 Oct 1877 d. 6 Apr 1932
10
Noel Brownell Burroughs
[1.3.7.1.3.5.1.3.5.1]
b. 7 Jan 1915 d. 18 Feb 1986
+
Laura Margaret Bell
b. 14 Apr 1918 d. 15 Jul 1995
8
Esek Brownell Coon
[1.3.7.1.3.5.1.4]
b. 8 May 1841 d. 24 Sep 1910
8
Stillman George Coon
[1.3.7.1.3.5.1.5]
b. 21 May 1843 d. 13 Nov 1873
8
Edson John Coon
[1.3.7.1.3.5.1.6]
b. 22 Apr 1846 d. Jul 1911
+
Nellie Julia Brownell
b. 8 Jul 1865 d. 1928
8
Caroline Spencer Jillson Coon
[1.3.7.1.3.5.1.7]
b. 22 Feb 1860 d. 30 Jul 1949
Charles Henry Brownell
b. 30 Jun 1857 d. 12 May 1912
9
Ernest Francis Brownell
[1.3.7.1.3.5.1.7.1]
b. 22 Jul 1879 d. 22 Apr 1952
+
Pauline M Montgomery
b. 1892
9
George Henry Brownell
[1.3.7.1.3.5.1.7.2]
b. 3 Jun 1881 d. 1 Jan 1966
9
Frederick William Brownell
[1.3.7.1.3.5.1.7.3]
b. 22 Oct 1883 d. 9 Jul 1949
+
Mildred A Brown
b. 1886
9
Allan Charles Brownell
[1.3.7.1.3.5.1.7.4]
b. 7 Jun 1887
7
Roxana C Brownell
[1.3.7.1.3.5.2]
b. 4 Sep 1818 d. 11 Feb 1901
Joseph James
b. 29 Oct 1812 d. 15 Mar 1887
8
John H James
[1.3.7.1.3.5.2.1]
b. 1846
8
Charles James
[1.3.7.1.3.5.2.2]
b. 1851 d. 1922
Mary Thomas
b. 1857 d. 1920
9
Walton Andrew James
[1.3.7.1.3.5.2.2.1]
b. Abt 1877 d. 6 Oct 1940
8
Fred James
[1.3.7.1.3.5.2.3]
b. 1855
7
Esek Brownell
[1.3.7.1.3.5.3]
b. 5 Dec 1822 d. 3 Oct 1889
Margaret Ann Hill
b. 5 Aug 1819 d. 13 Apr 1884
8
Charity Martha Brownell
[1.3.7.1.3.5.3.1]
b. 30 Nov 1848 d. 3 Apr 1871
8
John M Brownell
[1.3.7.1.3.5.3.2]
b. 1855 d. 28 Oct 1925
7
Louisa Lydia Brownell
[1.3.7.1.3.5.4]
b. 17 Mar 1825 d. 2 Mar 1893
+
William Willett
b. 15 Apr 1828 d. 16 Jan 1850
Michael Beadle
b. 25 Jun 1824 d. 10 Jan 1856
8
William Willett Beadle
[1.3.7.1.3.5.4.1]
b. 9 Mar 1852 d. 18 Aug 1916
8
Ruth M Beadle
[1.3.7.1.3.5.4.2]
b. 1869
7
Phebe Philena Brownell
[1.3.7.1.3.5.5]
b. 1 Jul 1827
+
Jacob Willett
b. Abt 1825
7
Job R Brownell
[1.3.7.1.3.5.6]
b. 27 Apr 1829 d. 15 Aug 1905
Hannah Ann McLean
b. 22 Jul 1832 d. 28 Jan 1894
8
Jennie May Brownell
[1.3.7.1.3.5.6.1]
b. 1875 d. 1945
7
Sylvia Secelia Brownell
[1.3.7.1.3.5.7]
b. 31 Mar 1833 d. 29 Mar 1916
Frederick M Badger
b. 3 Oct 1833 d. 16 Apr 1862
8
Mary Freeman Badger
[1.3.7.1.3.5.7.1]
b. 16 Mar 1859
Rhoden Foster Allen
b. Oct 1852
9
Bertha Lena Allen
[1.3.7.1.3.5.7.1.1]
b. 4 Nov 1879
+
Edward Goodrich
b. 4 Jul 1874
8
Frederick M Badger
[1.3.7.1.3.5.7.2]
b. 16 Oct 1861 d. 1917
Alice Lovisa Brownell
b. 3 Dec 1870 d. 27 Nov 1942
9
Milton Brownell Badger
[1.3.7.1.3.5.7.2.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
9
Elsie Cecelia Badger
[1.3.7.1.3.5.7.2.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
9
Ray Wood Badger
[1.3.7.1.3.5.7.2.3]
b. 11 Feb 1898 d. Dec 1964
9
Frederick B Badger
[1.3.7.1.3.5.7.2.4]
b. Sep 1899
7
John Henry Brownell
[1.3.7.1.3.5.8]
b. 1 Aug 1836 d. 28 Nov 1921
Fannie Green
b. 1834 d. 29 Oct 1916
8
Job Edny Brownell
[1.3.7.1.3.5.8.1]
b. 19 Oct 1856 d. 31 Aug 1927
Deborah H Brownell
b. 2 Oct 1857 d. 22 May 1922
9
Horace B Brownell
[1.3.7.1.3.5.8.1.1]
b. 3 Feb 1878 d. 12 Jul 1927
Emeline Pratt
b. 17 Aug 1879 d. 13 Jun 1926
10
Franklin W Brownell
[1.3.7.1.3.5.8.1.1.1]
b. Jul 1899
10
Gertrude M Brownell
[1.3.7.1.3.5.8.1.1.2]
b. 1902
9
Anna M Brownell
[1.3.7.1.3.5.8.1.2]
b. 5 Mar 1880 d. 3 Aug 1889
8
Flavilla S Brownell
[1.3.7.1.3.5.8.2]
b. 6 Aug 1863 d. 18 Oct 1892
7
Daniel Pitts Brownell
[1.3.7.1.3.5.9]
b. 11 Jul 1839 d. 18 Sep 1918
Amanda Merritt
b. 4 Feb 1842 d. 19 Feb 1882
8
Nellie Julia Brownell
[1.3.7.1.3.5.9.1]
b. 8 Jul 1865 d. 1928
+
Edson John Coon
b. 22 Apr 1846 d. Jul 1911
8
Alfred Daniel Brownell
[1.3.7.1.3.5.9.2]
b. 20 Sep 1870 d. 3 Dec 1954
+
Viola August Rose
b. 11 Oct 1870 d. 7 Nov 1910
+
Edna M Gray
b. 1883
6
Mercy Brownell
[1.3.7.1.3.6]
b. 9 Oct 1792 d. 3 Sep 1866
Robert Wright
b. 1 Mar 1792 d. 26 Jan 1870
7
Joseph Wright
[1.3.7.1.3.6.1]
b. 1813 d. 24 Aug 1874
7
Mary G Wright
[1.3.7.1.3.6.2]
b. 1814 d. 12 Apr 1897
7
Martha W Wright
[1.3.7.1.3.6.3]
b. Nov 1816 d. 16 Jun 1904
7
John B Wright
[1.3.7.1.3.6.4]
b. 24 Dec 1818 d. 19 Jul 1902
Sarah Kenyon Willett
b. 21 Jan 1830 d. 28 Feb 1914
8
Cornelius Wright
[1.3.7.1.3.6.4.1]
b. 12 Jul 1860 d. 18 Dec 1888
8
Robert A Wright
[1.3.7.1.3.6.4.2]
b. 1861 d. 1936
8
John C Wright
[1.3.7.1.3.6.4.3]
b. 1863 d. 1943
8
Elisabeth Wright
[1.3.7.1.3.6.4.4]
b. 1865 d. Bef 1870
8
Samuel Perry Wright
[1.3.7.1.3.6.4.5]
b. 1868 d. 1956
+
Jessie L Petteys
b. 1883 d. 1964
8
Katherine L "Kate" Wright
[1.3.7.1.3.6.4.6]
b. 1873 d. 1957
7
Preserved Wright
[1.3.7.1.3.6.5]
b. 1819 d. 16 Nov 1884
7
Seneca A Wright
[1.3.7.1.3.6.6]
b. 24 Sep 1824 d. 15 Jul 1906
Sarah Ann Buell
b. 3 Jan 1835 d. 28 Nov 1914
8
Daughter Wright
[1.3.7.1.3.6.6.1]
b. Abt 1857
8
Daughter Wright
[1.3.7.1.3.6.6.2]
b. Abt 1858
8
Daughter Wright
[1.3.7.1.3.6.6.3]
b. Abt 1859
8
Daughter Wright
[1.3.7.1.3.6.6.4]
b. Abt 1860
8
Emma B Wright
[1.3.7.1.3.6.6.5]
b. Dec 1867
8
Carrie L Wright
[1.3.7.1.3.6.6.6]
b. Mar 1871
7
Alexander Wright
[1.3.7.1.3.6.7]
b. 22 Nov 1824 d. 22 Nov 1840
7
Jerome Bonaparte Wright
[1.3.7.1.3.6.8]
b. 1828 d. 8 Mar 1897
Rispa F Sherman
b. 14 Nov 1840 d. 19 Mar 1877
8
Emery Wright
[1.3.7.1.3.6.8.1]
b. Abt 1864 d. Abt 1864
8
George S Wright
[1.3.7.1.3.6.8.2]
b. Abt 1867
Mary Sedelia Gage
b. 19 Feb 1872
9
Olive Rispah Wright
[1.3.7.1.3.6.8.2.1]
b. 3 Sep 1895
9
George Henry Wright
[1.3.7.1.3.6.8.2.2]
b. 30 Nov 1896
9
Jerome Emory Wright
[1.3.7.1.3.6.8.2.3]
b. 8 Jun 1898 d. 10 Jul 1984
+
Martha
b. Abt 1902
9
Theodore Wright
[1.3.7.1.3.6.8.2.4]
b. 3 Nov 1900 d. 1908
9
Ralph Wright
[1.3.7.1.3.6.8.2.5]
b. 1914 d. 1914
7
Philip M Wright
[1.3.7.1.3.6.9]
b. Jun 1829 d. 25 Nov 1833
7
Sarah D Wright
[1.3.7.1.3.6.10]
b. 10 Sep 1832 d. 1924
Eldred Lansing Kenyon
b. Oct 1831 d. 1908
8
Horace W Kenyon
[1.3.7.1.3.6.10.1]
b. Apr 1865 d. 1942
Hellen G Cornell
b. Oct 1873 d. 1943
9
George L Kenyon
[1.3.7.1.3.6.10.1.1]
b. 22 Dec 1894
Glady
b. 11 Feb 1904 d. May 1995
10
Helen Marie Kenyon
[1.3.7.1.3.6.10.1.1.1]
b. 15 Jun 1931 d. 8 Jan 2004
9
Mary A Kenyon
[1.3.7.1.3.6.10.1.2]
b. Sep 1897
9
Everett Frances Kenyon
[1.3.7.1.3.6.10.1.3]
b. 4 Apr 1900 d. Feb 1960
+
Ada L Shaw
b. 18 Jul 1919 d. Aug 1995
9
Pheobe S Kenyon
[1.3.7.1.3.6.10.1.4]
b. 1902
+
Joseph C Rodgers
b. 1893
7
Child Wright
[1.3.7.1.3.6.11]
b. 9 Dec 1833 d. 18 Jan 1834
7
Benjamin Brownell Wright
[1.3.7.1.3.6.12]
b. 1843 d. 1889
Margaret Gordon Hill
b. 1843 d. 6 Dec 1919
8
Minnie M Wright
[1.3.7.1.3.6.12.1]
b. 1868 d. 1929
Alfred M Becker
b. 1865 d. 1893
9
Milford W Becker
[1.3.7.1.3.6.12.1.1]
b. 1891 d. 1892
8
Ann E Wright
[1.3.7.1.3.6.12.2]
b. 1870
8
Mary Lulu Wright
[1.3.7.1.3.6.12.3]
b. 1871 d. 21 Feb 1943
6
Mary Brownwell
[1.3.7.1.3.7]
b. 9 Oct 1794 d. 8 Apr 1855
Emery Chamberlain
b. 28 Dec 1790 d. 11 Feb 1876
7
Mary Matilda Chamberlain
[1.3.7.1.3.7.1]
b. 21 Nov 1812 d. 16 Feb 1836
+
Aristarchus Bulkley
b. 3 May 1813 d. 11 Mar 1872
7
Betsy Chamberlain
[1.3.7.1.3.7.2]
b. 28 Apr 1814 d. 25 Mar 1815
7
Elizabeth Brownell Chamberlain
[1.3.7.1.3.7.3]
b. 28 Jan 1816
Robert Noble
b. 28 Jan 1806
8
Charles Sanford Noble
[1.3.7.1.3.7.3.1]
b. 26 Apr 1838 d. 5 Apr 1851
8
Robert Roger Noble
[1.3.7.1.3.7.3.2]
b. 27 Sep 1840
Mary Elizabeth Hinsdale
b. 18 Mar 1848
9
Susan Alvord Noble
[1.3.7.1.3.7.3.2.1]
b. 9 Apr 1868 d. 1 Mar 1869
9
Robert Chamberlain Noble
[1.3.7.1.3.7.3.2.2]
b. 3 Oct 1872 d. 3 Jul 1873
9
John Hinsdale Noble
[1.3.7.1.3.7.3.2.3]
b. 3 Oct 1872 d. 5 Jul 1873
8
James Noble
[1.3.7.1.3.7.3.3]
b. 8 Dec 1842
Anna Elizabeth Daniel
b. 4 Mar 1850
9
James Noble
[1.3.7.1.3.7.3.3.1]
b. 22 Apr 1875
8
Mary Elizabeth Noble
[1.3.7.1.3.7.3.4]
b. 8 Jun 1845
Charles Dwight Belden
b. 16 Feb 1845 d. 27 Jul 1919
9
Carrie Elizabeth Belden
[1.3.7.1.3.7.3.4.1]
b. 4 Mar 1867
9
Charles Noble Belden
[1.3.7.1.3.7.3.4.2]
b. 16 Feb 1869 d. 8 Jul 1869
9
Lewis Belden
[1.3.7.1.3.7.3.4.3]
b. 1877
8
Sarah Gray Noble
[1.3.7.1.3.7.3.5]
b. 8 Apr 1851 d. 12 Oct 1851
7
Emery Porter Chamberlain
[1.3.7.1.3.7.4]
b. 24 Apr 1818 d. Abt 1892
Tryphena Sprague Felt
b. 9 Jul 1833
8
Emma Chamberlain
[1.3.7.1.3.7.4.1]
b. 1852 d. 25 Sep 1889
Ezra Marvin Parsons
b. Abt 1848 d. 5 Jun 1920
9
Charles Henry Parsons
[1.3.7.1.3.7.4.1.1]
b. 2 Nov 1874 d. 13 Jun 1955
Edith Victoria Young
b. 25 Apr 1876 d. 16 Jan 1936
10
Marvin Hobart Parsons
[1.3.7.1.3.7.4.1.1.1]
b. 5 Dec 1897 d. 15 Dec 1918
10
Charles Ward Parsons
[1.3.7.1.3.7.4.1.1.2]
b. 30 Jul 1899 d. 29 Sep 1984
10
Donna Lucille Parsons
[1.3.7.1.3.7.4.1.1.3]
b. 27 Mar 1901 d. 26 Jun 1989
Carl Burt Anderson
b. 18 Nov 1898 d. 20 Jul 1959
11
Marvin Hobert Anderson
[1.3.7.1.3.7.4.1.1.3.1]
b. 5 Feb 1922 d. 9 Dec 1960
11
Jaquilin Lucille Anderson
[1.3.7.1.3.7.4.1.1.3.2]
b. 10 Jun 1926 d. 25 Sep 1998
+
James Dillion
b. 3 Sep 1916 d. 3 Aug 1989
11
Bonnie Lee Anderson
[1.3.7.1.3.7.4.1.1.3.3]
b. 28 Jul 1931 d. 5 Jun 2005
Harold Gordon Davis
b. 30 Jul 1921 d. 18 Dec 2005
12
David Anderson Davis
[1.3.7.1.3.7.4.1.1.3.3.1]
b. Abt 7 Apr 1961 d. 13 Sep 2004
12
James Scott Davis
[1.3.7.1.3.7.4.1.1.3.3.2]
b. 14 Jun 1961 d. 17 Aug 1992
+
Donald Van Walbeck
b. 2 Oct 1918 d. 2 May 2002
10
Helen Ann Parsons
[1.3.7.1.3.7.4.1.1.4]
b. 19 Jan 1908 d. 26 Mar 1967
+
Warren W Linebarger
b. 24 Nov 1901 d. 25 Nov 1959
9
Willam Ezra Parsons
[1.3.7.1.3.7.4.1.2]
b. 13 Feb 1877 d. 1946
+
Anna H Siedhoff
b. Feb 1892 d. 7 Jan 1961
8
Francis Ellsworth Chamberlain
[1.3.7.1.3.7.4.2]
b. 3 Jun 1861 d. 12 Dec 1933
+
Ellen Isabelle Thomson
b. 31 Aug 1865
8
Herman Grant Chamberlain
[1.3.7.1.3.7.4.3]
b. 6 Jun 1864 d. 24 Oct 1890
8
Maud May Chamberlain
[1.3.7.1.3.7.4.4]
b. 23 Nov 1868 d. 3 Mar 1870
7
Catharine Chamberlain
[1.3.7.1.3.7.5]
b. Abt 1819
7
Dorcas Emaline Chamberlain
[1.3.7.1.3.7.6]
b. 23 Apr 1820
7
Thomas Mann Chamberlain
[1.3.7.1.3.7.7]
b. 18 May 1822
7
Lucy Ann Chamberlain
[1.3.7.1.3.7.8]
b. 27 May 1824 d. 31 May 1898
Frederick Sanderson
b. Abt 1822 d. 28 Nov 1889
8
Helen Elizabeth Sanderson
[1.3.7.1.3.7.8.1]
b. 3 Aug 1845
8
Henry Clay Sanderson
[1.3.7.1.3.7.8.2]
b. 12 May 1847
8
Cmery Chamberlain Sanderson
[1.3.7.1.3.7.8.3]
b. 1 Dec 1852 d. 31 Aug 1878
8
Annie Frisbie Sanderson
[1.3.7.1.3.7.8.4]
b. 20 Aug 1865 d. 28 Nov 1879
8
Frederick G Sanderson
[1.3.7.1.3.7.8.5]
b. 11 May 1872
+
Jennie Hyde
7
Laura Malvina Chamberlain
[1.3.7.1.3.7.9]
b. 28 Jun 1826
7
Nathaniel Henry Chamberlain
[1.3.7.1.3.7.10]
b. 26 Jan 1828
7
Jane S Chamberlain
[1.3.7.1.3.7.11]
b. 28 Oct 1829
7
Warner Edward Chamberlain
[1.3.7.1.3.7.12]
b. 28 Oct 1829 d. 14 Mar 1913
Elizabeth Reed
b. 27 Jan 1839 d. 18 May 1927
8
Wells Edward Chamberlain
[1.3.7.1.3.7.12.1]
b. 25 Jun 1852 d. 1 Sep 1939
Ida Francine South
b. 20 Nov 1856 d. 26 Jan 1951
9
Mark Edwin Chamberlain
[1.3.7.1.3.7.12.1.1]
b. 20 Jul 1879 d. 14 Sep 1968
Maud Amelia Reed
b. 24 Aug 1881 d. 12 Jun 1915
10
Edna G Chamberlain
[1.3.7.1.3.7.12.1.1.1]
b. 30 Jul 1903 d. 9 Feb 1986
+
Olof Henry Olson
b. 4 Apr 1896 d. 29 Apr 1981
10
Lila Faye Chamberlain
[1.3.7.1.3.7.12.1.1.2]
b. 9 Sep 1905 d. 22 May 2000
Harry Sylvanus Crowell
b. 14 Aug 1904 d. 11 Aug 1989
11
Darleen Maude Crowell
[1.3.7.1.3.7.12.1.1.2.1]
b. 23 May 1928 d. 8 Apr 1999
11
Larry Crowell
[1.3.7.1.3.7.12.1.1.2.2]
b. 1934 d. 1938
11
Darlene Crowell
[1.3.7.1.3.7.12.1.1.2.3]
d. 1996
10
Edith C Chamberlain
[1.3.7.1.3.7.12.1.1.3]
b. 1907 d. 1907
10
Orval Stephen Chamberlain
[1.3.7.1.3.7.12.1.1.4]
b. 19 Aug 1909 d. 15 May 1959
10
Charlie Wells Chamberlain
[1.3.7.1.3.7.12.1.1.5]
b. 5 Oct 1912 d. 23 Aug 1970
+
Esther V Walberg
b. 1886 d. 1960
9
Franklin Ray Chamberlain
[1.3.7.1.3.7.12.1.2]
b. 6 Feb 1881 d. 5 Jan 1965
Edith Louise Walden
b. 8 Nov 1886 d. 4 Jun 1974
10
Merle Wells Chamberlain
[1.3.7.1.3.7.12.1.2.1]
b. 10 Apr 1908 d. 14 Apr 1951
+
Eva I Price
b. 7 Dec 1904 d. Oct 1971
10
Ida Lauretta Chamberlain
[1.3.7.1.3.7.12.1.2.2]
b. 1 Oct 1910 d. 2010
+
Joseph Lewis Bruner
b. 15 Aug 1907 d. 15 Feb 1986
10
Leslie Ray Chamberlain
[1.3.7.1.3.7.12.1.2.3]
b. 24 Sep 1912 d. May 1970
+
Jackie
b. 1914 d. Oct 1974
9
Edith Mae Chamberlain
[1.3.7.1.3.7.12.1.3]
b. 19 Jan 1883 d. 19 Sep 1970
William Henry Boyer
b. 6 Jan 1879 d. 25 Jan 1967
10
Ethel B Boyer
[1.3.7.1.3.7.12.1.3.1]
b. 1904
10
Mamie Boyer
[1.3.7.1.3.7.12.1.3.2]
b. 26 Feb 1907 d. 9 Jun 1992
+
Frank Hebard
b. Abt 1902
+
George Albert Lathim
b. 19 May 1907 d. 16 Nov 1992
10
Angie Boyer
[1.3.7.1.3.7.12.1.3.3]
b. 1910
10
Clarence Albert Boyer
[1.3.7.1.3.7.12.1.3.4]
b. 20 Apr 1912 d. 5 Sep 1981
+
Evelyn Florence Phibbs
b. 10 Oct 1914 d. 2 Mar 1987
10
Living
[1.3.7.1.3.7.12.1.3.5]
+
Lucille M Spangler
b. 5 Nov 1918 d. 6 Mar 2009
10
Roy E Boyer
[1.3.7.1.3.7.12.1.3.6]
b. 16 May 1917 d. 7 Mar 2003
+
Donna Grace Ritchie
b. 10 Jul 1918 d. 30 Oct 2006
9
Myrtle Edith Chamberlain
[1.3.7.1.3.7.12.1.4]
b. 6 Feb 1885 d. 3 Aug 1963
+
Fred Albert Meskimen
b. 11 Feb 1879 d. 22 Jan 1958
9
Cornelia Elizabeth Chamberlain
[1.3.7.1.3.7.12.1.5]
b. 29 Jan 1887 d. 8 Jul 1949
Vernon Eugene Austin
b. 30 Oct 1884 d. 15 May 1960
10
Alvin Austin
[1.3.7.1.3.7.12.1.5.1]
b. Abt 1906
10
Roeberta A Austin
[1.3.7.1.3.7.12.1.5.2]
b. 18 Dec 1909 d. 22 Aug 1977
Lyle Earl Archer
b. 28 Nov 1905 d. 20 Sep 1974
11
Living
[1.3.7.1.3.7.12.1.5.2.1]
11
Living
[1.3.7.1.3.7.12.1.5.2.2]
11
Living
[1.3.7.1.3.7.12.1.5.2.3]
+
Arthur Edward Kottinger
b. 23 Sep 1895 d. 1 Dec 1984
10
Ray Austin
[1.3.7.1.3.7.12.1.5.3]
b. Abt 1912
10
Ruth Austin
[1.3.7.1.3.7.12.1.5.4]
b. Abt 1912
10
Vesta Austin
[1.3.7.1.3.7.12.1.5.5]
b. Abt 1914
9
Lucille Eldora Chamberlain
[1.3.7.1.3.7.12.1.6]
b. 1 Apr 1889 d. 3 Aug 1970
Edward Bloor
b. 1890 d. 1958
10
Carol Bloor
[1.3.7.1.3.7.12.1.6.1]
b. 12 Oct 1917 d. 1979
10
Robert Bloor
[1.3.7.1.3.7.12.1.6.2]
b. 1919 d. 1992
9
Verna Joan Chamberlain
[1.3.7.1.3.7.12.1.7]
b. 6 Sep 1891 d. 1952
William Henry Frederick Krause
b. 16 Feb 1886 d. 21 Feb 1982
10
Krause
[1.3.7.1.3.7.12.1.7.1]
b. 11 Oct 1913 d. 11 Oct 1913
10
Vesta Donna Krause
[1.3.7.1.3.7.12.1.7.2]
b. 14 Nov 1914 d. 14 Nov 1914
Pat Oneil
b. 1887 d. 1961
10
James Oneil
[1.3.7.1.3.7.12.1.7.3]
b. 1915 d. 1982
9
Oral Lee Chamberlain
[1.3.7.1.3.7.12.1.8]
b. 29 Jan 1894 d. 12 Jul 1908
9
Clive Sylvester Chamberlain
[1.3.7.1.3.7.12.1.9]
b. 2 Dec 1897 d. 27 Feb 1980
Myrtle Caroline Berg
b. 24 Feb 1909 d. 21 Apr 1995
10
Byron Cedric Chamberlain
[1.3.7.1.3.7.12.1.9.1]
b. 16 Oct 1936 d. 1 Oct 1990
10
Idabelle Marie Chamberlain
[1.3.7.1.3.7.12.1.9.2]
b. 9 Jun 1938 d. 12 Oct 2010
10
Bernice Ardelle Chamberlain
[1.3.7.1.3.7.12.1.9.3]
b. 7 Nov 1939 d. 22 Jan 1992
9
Dewayne Ethridge Chamberlain
[1.3.7.1.3.7.12.1.10]
b. 13 Feb 1900 d. 1949
8
Elnore Alma Chamberlain
[1.3.7.1.3.7.12.2]
b. 14 Mar 1858 d. 2 Aug 1896
Davis Doty Coleman
b. 28 Nov 1848 d. 1 Aug 1891
9
Cassie M Coleman
[1.3.7.1.3.7.12.2.1]
b. 19 Apr 1880 d. 1 Dec 1954
8
Emery Chamberlain
[1.3.7.1.3.7.12.3]
b. 21 Apr 1860 d. 17 May 1924
Carrie M Chase
b. 30 Oct 1860 d. 12 Sep 1896
9
Reed Chase Chamberlain
[1.3.7.1.3.7.12.3.1]
b. 16 Oct 1890 d. 22 Mar 1959
+
Eugenie Clement Jones
b. 26 Oct 1894
Susie E Sage
b. Jul 1870 d. 13 Dec 1959
9
Roy Gail Chamberlain
[1.3.7.1.3.7.12.3.2]
b. 7 Jun 1893 d. 21 Sep 1962
9
Carnie E Chamberlain
[1.3.7.1.3.7.12.3.3]
b. Sep 1896 d. 1942
9
Benjamin W Chamberlain
[1.3.7.1.3.7.12.3.4]
b. Feb 1900 d. 3 Apr 1953
9
Gertrude Minnie Chamberlain
[1.3.7.1.3.7.12.3.5]
b. 9 Aug 1901 d. 2 Jun 1990
9
Josephine Elizabeth Chamberlain
[1.3.7.1.3.7.12.3.6]
b. 21 Sep 1904 d. 1952
9
Susie H Chamberlain
[1.3.7.1.3.7.12.3.7]
b. 1907 d. 1982
8
Elvira Chamberlain
[1.3.7.1.3.7.12.4]
b. 22 Feb 1862 d. 1929
Petter C Stoddard
b. 1859 d. 1933
9
Herbert A. Stoddard
[1.3.7.1.3.7.12.4.1]
b. 1883 d. 1959
8
Alvin Clarence Chamberlain
[1.3.7.1.3.7.12.5]
b. 22 Feb 1862 d. 5 Mar 1939
Grace Schwartz
b. 3 Apr 1872 d. 14 Aug 1888
9
Lucy Grace Chamberlain
[1.3.7.1.3.7.12.5.1]
b. 15 Jul 1888 d. Oct 1968
Mary E Praine
b. Oct 1869 d. 10 Apr 1954
9
Floy May Chamberlain
[1.3.7.1.3.7.12.5.2]
b. 4 Oct 1896 d. 28 Dec 1983
9
Child Chamberlain
[1.3.7.1.3.7.12.5.3]
b. 14 Jun 1899 d. 14 Jun 1899
9
Laura Belle Chamberlain
[1.3.7.1.3.7.12.5.4]
b. 10 Mar 1901 d. 21 Oct 1974
9
Caroline Adelaide Chamberlain
[1.3.7.1.3.7.12.5.5]
b. 8 Jan 1910 d. 19 Aug 1999
8
Lucy Myra Chamberlain
[1.3.7.1.3.7.12.6]
b. 21 Mar 1864 d. 15 Nov 1947
Nathaniel Coleman
b. 7 Feb 1853 d. 14 Jun 1908
9
Leon Eri Coleman
[1.3.7.1.3.7.12.6.1]
b. 13 Aug 1884 d. 5 Mar 1947
9
Warner Earl Coleman
[1.3.7.1.3.7.12.6.2]
b. 13 Apr 1888 d. 25 May 1925
9
Marguerite Coleman
[1.3.7.1.3.7.12.6.3]
b. 14 Mar 1895 d. Nov 1987
8
Marshall Warner Chamberlain
[1.3.7.1.3.7.12.7]
b. 4 Feb 1873 d. 25 Dec 1938
Mary Louise Schrader
b. 25 Mar 1872 d. 12 Aug 1956
9
Warner Edwin Chamberlain
[1.3.7.1.3.7.12.7.1]
b. 3 Aug 1896 d. 29 Oct 1979
9
Ralph Chamberlain
[1.3.7.1.3.7.12.7.2]
b. 8 Jul 1898 d. 12 Oct 1951
9
Alice Chamberlain
[1.3.7.1.3.7.12.7.3]
b. 1903
8
Grace Elizabeth Chamberlain
[1.3.7.1.3.7.12.8]
b. 12 Mar 1882 d. 28 Oct 1919
+
William Hillery Gillis
b. 27 Jan 1881 d. 20 Apr 1973
7
Wells G Chamberlain
[1.3.7.1.3.7.13]
b. Abt 1832
7
Catherine L Chamberlain
[1.3.7.1.3.7.14]
b. Jul 1834
6
Elijah Brownell
[1.3.7.1.3.8]
b. 25 May 1798 d. 2 Aug 1867
+
Alice
6
Job Brownell
[1.3.7.1.3.9]
b. 25 May 1798 d. 10 Mar 1828
+
Mary
b. Abt 1794 d. 1 Jul 1837
6
Sabrina Brownell
[1.3.7.1.3.10]
b. 15 Jul 1800 d. 17 Apr 1851
6
Daughter Brownell
[1.3.7.1.3.11]
b. 1808 d. 1808
6
Ira Brownell
[1.3.7.1.3.12]
b. 1815 d. 8 Aug 1819
5
Elvira Whipple
[1.3.7.1.4]
b. 27 Sep 1761 d. Apr 1844
David Deuel
b. 15 Sep 1758 d. 3 Mar 1840
6
Annis Deuel
[1.3.7.1.4.1]
+
John Q Van Ness
d. Jan 1844
6
Barsheba Deuel
[1.3.7.1.4.2]
b. Abt 1790 d. 24 Apr 1864
Joseph Gifford
b. Abt 1793 d. 8 May 1877
7
Edwin Gifford
[1.3.7.1.4.2.1]
b. 1815 d. 1871
Eunice Mead
b. Feb 1819 d. 28 Mar 1902
8
Annette Gifford
[1.3.7.1.4.2.1.1]
b. 1842
8
Frank Mead Gifford
[1.3.7.1.4.2.1.2]
b. 7 Apr 1844 d. 11 Jun 1886
Martha Glover Holtzclaw
b. 9 Aug 1849 d. 13 Jun 1907
9
Edwin Richard Gifford
[1.3.7.1.4.2.1.2.1]
b. 22 Dec 1872 d. 31 Dec 1918
Mary Jane Wilson
b. 19 Nov 1878 d. 31 Mar 1934
10
John Meade Gifford
[1.3.7.1.4.2.1.2.1.1]
b. 27 Nov 1903
+
Kathryn J Digiovanni
b. 28 Feb 1911 d. 11 Apr 2006
10
Leah Priscilla Gifford
[1.3.7.1.4.2.1.2.1.2]
b. 11 Sep 1905 d. 29 Apr 1992
10
Judith Gifford
[1.3.7.1.4.2.1.2.1.3]
b. 20 Feb 1908 d. 1935
+
Samuel Pirie
b. 1888 d. 23 Oct 1957
9
Mabel Eliza Gifford
[1.3.7.1.4.2.1.2.2]
b. 24 Jun 1875
9
Judith South Gifford
[1.3.7.1.4.2.1.2.3]
b. 13 Apr 1878
9
Frank Grant Gifford
[1.3.7.1.4.2.1.2.4]
b. 22 Nov 1879 d. 26 Aug 1885
9
Lena Belle Gifford
[1.3.7.1.4.2.1.2.5]
b. 17 Dec 1885 d. 21 Feb 1921
+
Lemuel L Leakey
b. 9 Feb 1888
8
Frances M Gifford
[1.3.7.1.4.2.1.3]
b. 18 Jun 1845 d. 29 Jul 1881
Ida Stewart
b. 1854 d. May 1911
9
Stewart F Gifford
[1.3.7.1.4.2.1.3.1]
b. Jun 1881
8
Alice Eliza Gifford
[1.3.7.1.4.2.1.4]
b. 5 Oct 1850 d. 1940
Levi Leroy Frink
b. 23 Nov 1841 d. 10 Oct 1914
9
Gifford Charles Frink
[1.3.7.1.4.2.1.4.1]
b. 19 Feb 1876 d. 7 Jul 1930
9
Walter Ephraim Frink
[1.3.7.1.4.2.1.4.2]
b. 18 Dec 1879 d. 1962
7
Eliza Gifford
[1.3.7.1.4.2.2]
b. Abt 1819 d. 11 Feb 1898
7
Townsend Gifford
[1.3.7.1.4.2.3]
b. Abt 1820 d. 9 Sep 1897
6
Aurelia Deuel
[1.3.7.1.4.3]
b. 13 Jan 1791 d. 23 Apr 1879
Ebenezer Allen
b. 5 Apr 1790 d. 7 Jun 1856
7
Daniel Deuel Allen
[1.3.7.1.4.3.1]
b. 12 Aug 1810 d. 7 Feb 1890
Mary Wair
8
Mary E Allen
[1.3.7.1.4.3.1.1]
b. 1850
William Cozzens
b. 1 Mar 1849 d. 1 Jan 1880
9
Daniel Cozzens
[1.3.7.1.4.3.1.1.1]
b. 1871
9
William H Cozzens
[1.3.7.1.4.3.1.1.2]
b. 3 Jan 1872 d. 7 Feb 1921
+
Mary A Rosecrants
b. 23 Mar 1872 d. 25 Dec 1897
9
Mary Elizabeth Cozzens
[1.3.7.1.4.3.1.1.3]
b. Nov 1874
Thomas Slocum Hammond
b. 23 May 1862 d. 1935
10
Allen C Hammond
[1.3.7.1.4.3.1.1.3.1]
b. 14 May 1896 d. May 1977
7
David W Allen
[1.3.7.1.4.3.2]
b. 11 Jan 1812 d. 17 Dec 1863
Caroline
8
Charles W Allen
[1.3.7.1.4.3.2.1]
7
Gorton Allen
[1.3.7.1.4.3.3]
b. 4 Feb 1815 d. Aft 30 Jan 1838
7
William H Allen
[1.3.7.1.4.3.4]
b. 25 Sep 1817 d. 7 Jan 1881
8
William Palmer Allen
[1.3.7.1.4.3.4.1]
b. 11 Mar 1857 d. 20 Mar 1904
+
Mary Pumpelly Welles
b. 21 Feb 1861
8
George Palmer Allen
[1.3.7.1.4.3.4.2]
b. 2 Jan 1858 d. 8 Sep 1858
8
Ida B Allen
[1.3.7.1.4.3.4.3]
b. Abt 1859
8
Frederick Innis Allen
[1.3.7.1.4.3.4.4]
b. 19 Jan 1859 d. 17 May 1938
Cornelia Margaret Seward
b. 11 Sep 1862 d. 5 Oct 1921
9
William Seward Allen
[1.3.7.1.4.3.4.4.1]
b. 21 May 1885 d. 13 Feb 1955
+
Dorothy S Wilmot
b. 1890
9
Ralph Seward Allen
[1.3.7.1.4.3.4.4.2]
b. 23 Jun 1887 d. 4 Oct 1961
9
Lloyd Seward Allen
[1.3.7.1.4.3.4.4.3]
b. Feb 1889 d. 1 May 1918
8
Lewis Candee Allen
[1.3.7.1.4.3.4.5]
b. 8 Jun 1861 d. 27 Apr 1879
8
Nettie L Allen
[1.3.7.1.4.3.4.6]
b. 1863
8
Dwight Durkee Allen
[1.3.7.1.4.3.4.7]
b. 7 Sep 1864 d. 19 Mar 1865
8
Julia Eliza Allen
[1.3.7.1.4.3.4.8]
b. 9 Sep 1870 d. 15 May 1888
7
Phebe Allen
[1.3.7.1.4.3.5]
b. 20 Dec 1820 d. 4 Jul 1900
Arnold Comstock
b. 4 Apr 1807 d. 1 May 1879
8
Helen Maria Comstock
[1.3.7.1.4.3.5.1]
b. 1 Aug 1843 d. 8 Jan 1901
+
Edwin L Wage
b. 1837
8
Huldah L Comstock
[1.3.7.1.4.3.5.2]
b. 19 Sep 1845
Henry B Barnard
b. Abt 1841 d. 1878
9
Augusta U Barnard
[1.3.7.1.4.3.5.2.1]
b. 17 Nov 1866 d. 8 Nov 1871
9
James Henry Barnard
[1.3.7.1.4.3.5.2.2]
b. 4 Feb 1869
9
Helen Allen Barnard
[1.3.7.1.4.3.5.2.3]
b. 22 Jul 1873
+
Howard W Fluhrer
8
Josephine Comstock
[1.3.7.1.4.3.5.3]
b. 3 Nov 1849
+
Richard Campbell
8
Georgiana Comstock
[1.3.7.1.4.3.5.4]
b. 3 Nov 1849 d. 8 Jul 1880
8
William Comstock
[1.3.7.1.4.3.5.5]
b. 1 Sep 1856 d. 29 Apr 1861
8
Arnold Allen Comstock
[1.3.7.1.4.3.5.6]
b. 25 Jun 1864 d. 23 Aug 1928
Clara Phillips
b. 26 Jun 1861 d. 26 Oct 1930
9
Marcus Phillips Comstock
[1.3.7.1.4.3.5.6.1]
b. 28 Oct 1886 d. 5 Jan 1905
9
Arnold Comstock
[1.3.7.1.4.3.5.6.2]
b. 2 Dec 1888
9
Edwin Wage Comstock
[1.3.7.1.4.3.5.6.3]
b. 27 Feb 1893
+
Lottie Elizabeth Rayburn
b. 18 Aug 1894
7
George W Allen
[1.3.7.1.4.3.6]
b. 29 Mar 1823 d. 16 Feb 1850
7
Adelia Allen
[1.3.7.1.4.3.7]
b. 12 Aug 1827 d. 1 May 1846
7
Richard J Allen
[1.3.7.1.4.3.8]
b. 29 Oct 1829 d. 1903
Sarah Evans
b. Abt 1829 d. 4 Apr 1900
8
Nellie Allen
[1.3.7.1.4.3.8.1]
b. 7 May 1858 d. Aft 25 Jul 1935
8
Kate Allen
[1.3.7.1.4.3.8.2]
b. 30 Nov 1859 d. Aft 25 Jul 1935
8
Adelaide F "Addie" Allen
[1.3.7.1.4.3.8.3]
b. 20 Aug 1861 d. 25 Apr 1884
8
Innis Palmer Allen
[1.3.7.1.4.3.8.4]
b. 5 Oct 1863 d. 25 Jul 1935
Sallie Bristol Davis
b. 28 May 1866 d. 25 Feb 1952
9
Wheeler Davis Allen
[1.3.7.1.4.3.8.4.1]
b. Abt 1890 d. Aft 25 Jun 1935
9
Mary E Allen
[1.3.7.1.4.3.8.4.2]
b. 7 Dec 1895 d. 25 Jan 1991
7
Ann Augusta Allen
[1.3.7.1.4.3.9]
b. 25 Mar 1833 d. 19 Aug 1896
6
Prince Deuel
[1.3.7.1.4.4]
b. 16 Jan 1796 d. 29 May 1883
+
Elizabeth
b. Abt 1796
6
Lydia Deuel
[1.3.7.1.4.5]
b. 9 Jul 1798 d. 1 Dec 1880
Zebulon Gillett
b. Abt 1798
7
Laura Gillett
[1.3.7.1.4.5.1]
b. Abt 1832 d. 8 Mar 1860
Smith Allen
b. Abt 1832
8
Seward Allen
[1.3.7.1.4.5.1.1]
b. Abt 19 Mar 1855 d. 19 Feb 1860
8
Helen Ida Allen
[1.3.7.1.4.5.1.2]
b. Abt 2 Mar 1857 d. 22 Feb 1860
8
Susan Elvira Allen
[1.3.7.1.4.5.1.3]
b. Abt 21 Mar 1859 d. 17 Feb 1860
5
Phoebe Whipple
[1.3.7.1.5]
b. 28 Dec 1766 d. 1 Nov 1837
George Brownell
b. Abt 1765 d. 2 Mar 1844
6
Amarinda Brownell
[1.3.7.1.5.1]
b. 23 Dec 1791 d. 27 Nov 1847
6
Betsey Brownell
[1.3.7.1.5.2]
b. 1794 d. 14 Apr 1858
6
William Brownell
[1.3.7.1.5.3]
b. 21 Dec 1797 d. 22 Jul 1862
Parmelia Freeman
b. 23 Jul 1800 d. 22 Jun 1865
7
Cordelia Brownell
[1.3.7.1.5.3.1]
b. 1820 d. 26 Nov 1836
7
Preserved Fish Brownell
[1.3.7.1.5.3.2]
b. 7 Oct 1825 d. 30 Dec 1895
Lydia Ann Freeman
b. 5 Mar 1837 d. 24 Dec 1926
8
Emma Freeman Brownell
[1.3.7.1.5.3.2.1]
b. 15 Jan 1858 d. 29 Jun 1882
8
Hattie W Brownell
[1.3.7.1.5.3.2.2]
b. 19 Sep 1868 d. 17 Jun 1884
8
Hannah M Brownell
[1.3.7.1.5.3.2.3]
b. 23 Apr 1872 d. 31 Aug 1872
8
Lydia M Brownell
[1.3.7.1.5.3.2.4]
b. Apr 1874 d. 1920
8
Willie F Brownell
[1.3.7.1.5.3.2.5]
b. 19 Apr 1878 d. 4 Sep 1878
7
Clarinda Brownell
[1.3.7.1.5.3.3]
b. 15 Sep 1831 d. 31 Jan 1833
7
James Orson Brownell
[1.3.7.1.5.3.4]
b. Abt 1833 d. Abt 1868
Frances A Jackson
b. Abt 1841
8
Stella A Brownell
[1.3.7.1.5.3.4.1]
b. 13 Nov 1857 d. 17 May 1931
Charles William Patterson
b. 1 Oct 1853 d. 8 Jul 1889
9
Bertha Pearle Patterson
[1.3.7.1.5.3.4.1.1]
b. 1875 d. 1945
9
Winifred Erma Patterson
[1.3.7.1.5.3.4.1.2]
b. 27 Feb 1878 d. 5 Oct 1964
Samuel Edward Wood
b. 31 Jul 1868 d. 3 Dec 1956
10
Adamden Ellis Wood
[1.3.7.1.5.3.4.1.2.1]
b. 1912
10
Living
[1.3.7.1.5.3.4.1.2.2]
10
Samuel Arthur Wood
[1.3.7.1.5.3.4.1.2.3]
10
Ella Marie Wood
[1.3.7.1.5.3.4.1.2.4]
9
Charles William Patterson
[1.3.7.1.5.3.4.1.3]
b. 4 Jun 1880 d. 5 Mar 1953
9
Ermie Patterson
[1.3.7.1.5.3.4.1.4]
b. Abt 1883
9
Margaret Cleo Patterson
[1.3.7.1.5.3.4.1.5]
b. 27 Jan 1888 d. 20 Feb 1948
+
Matt Markusen
b. 1849 d. 15 Jan 1937
8
William Harold Brownell
[1.3.7.1.5.3.4.2]
b. Nov 1861 d. Aft 1930
Nora Talcott
b. Dec 1866 d. 23 Jan 1951
9
Frederick James Brownell
[1.3.7.1.5.3.4.2.1]
b. 16 Jul 1888 d. Jan 1944
Wauneta Lilac Bradley
b. 1 Apr 1895 d. 18 Jul 1984
10
Durwood Patsy Brownell
[1.3.7.1.5.3.4.2.1.1]
b. 30 Jan 1916 d. Dec 1979
10
Adarine Nora Brownell
[1.3.7.1.5.3.4.2.1.2]
b. 24 Mar 1918 d. Jun 1990
9
Harold Brownell
[1.3.7.1.5.3.4.2.2]
b. 24 Jul 1891 d. Sep 1980
Hazel J Simpson
b. 7 Nov 1892 d. 1946
10
Gerald Brownell
[1.3.7.1.5.3.4.2.2.1]
b. 25 Jan 1916 d. 5 Aug 1995
10
Gene Harvey Brownell
[1.3.7.1.5.3.4.2.2.2]
b. 7 Nov 1919 d. 16 Jul 2007
+
Delores E Fortier
b. 7 Nov 1922 d. 10 Oct 2003
9
Jesse Dean Brownell
[1.3.7.1.5.3.4.2.3]
b. Nov 1893
Cora Mabel Piening
b. 23 Dec 1891
10
Dean Brownell
[1.3.7.1.5.3.4.2.3.1]
d. Bef 1976
9
Neal Brownell
[1.3.7.1.5.3.4.2.4]
b. Mar 1895 bur. 24 Mar 1960
9
Patsy Brownell
[1.3.7.1.5.3.4.2.5]
b. Nov 1896 d. 1905
9
Fannie Fern Brownell
[1.3.7.1.5.3.4.2.6]
b. Jan 1899 d. 12 Aug 1980
9
Richard Brownell
[1.3.7.1.5.3.4.2.7]
b. 1901 d. 1905
9
William Orsen Brownell
[1.3.7.1.5.3.4.2.8]
b. 2 Dec 1904 d. 15 Jun 1954
8
Preserved Brownell
[1.3.7.1.5.3.4.3]
b. Abt 1867
8
James Orson Brownell
[1.3.7.1.5.3.4.4]
b. 20 May 1869 d. 10 Mar 1925
Minnie May Harper
b. 17 Jan 1874 d. 22 Jul 1947
9
Frances Rachael Brownell
[1.3.7.1.5.3.4.4.1]
b. 8 Nov 1895
9
Corinne Mae Brownell
[1.3.7.1.5.3.4.4.2]
b. 14 Dec 1897 d. 4 Sep 1969
Russell Hugh Avery
b. 14 Mar 1886 d. 23 Jun 1958
10
Carl Orson Avery
[1.3.7.1.5.3.4.4.2.1]
b. 25 Sep 1917 d. 26 Oct 1957
Luella Mae Bemiss
b. 28 Aug 1916 d. 2 Jul 1988
11
Carl Alan Avery
[1.3.7.1.5.3.4.4.2.1.1]
b. 6 Mar 1937 d. 7 Jul 1995
+
Lenora Alice Bartell
b. 13 Jul 1922 d. 2 Sep 2003
+
Mel Horace Switzer
b. 30 May 1903 d. 22 Nov 1953
+
Henry Keppner Mauldin
b. 27 Jan 1901 d. 2 Sep 1981
9
Marguerite Merle Brownell
[1.3.7.1.5.3.4.4.3]
b. 8 Sep 1901 d. 12 Mar 1994
+
Wallace Jasper Cross
b. 23 Dec 1902 d. 19 Aug 1972
9
Myrtle Pearl Brownell
[1.3.7.1.5.3.4.4.4]
b. 8 Sep 1901 d. 12 Aug 1982
9
Elwinna Grace Brownell
[1.3.7.1.5.3.4.4.5]
b. 18 Apr 1904
9
Erma Elsie Brownell
[1.3.7.1.5.3.4.4.6]
b. 15 Feb 1911 d. 1 Jun 1974
+
Claude Wayne Davenport
b. 3 Sep 1884 d. 16 Dec 1968
7
Harriet D Brownell
[1.3.7.1.5.3.5]
b. 1838 d. 1880
6
George William Brownell
[1.3.7.1.5.4]
b. 21 Dec 1797 d. 9 Dec 1874
Ruth Freeman
b. 26 Jun 1804 d. 29 Dec 1863
7
Pernell F Brownell
[1.3.7.1.5.4.1]
b. 30 Apr 1821 d. 20 Mar 1855
7
Edgar Brownell
[1.3.7.1.5.4.2]
b. 11 Jan 1824 d. 17 Mar 1892
Lois Whiteside Badger
b. 30 May 1831 d. 1 Jan 1919
8
Charles Cory Brownell
[1.3.7.1.5.4.2.1]
b. 5 Oct 1850 d. 15 Dec 1920
8
George F Brownell
[1.3.7.1.5.4.2.2]
b. 30 Oct 1853 d. 28 Oct 1918
8
Jeannette B. Brownell
[1.3.7.1.5.4.2.3]
b. 14 Dec 1856 d. 9 Jul 1947
+
George B Darrow
b. 1850 d. 10 Feb 1939
8
John Brownell
[1.3.7.1.5.4.2.4]
b. 11 Apr 1860 d. 1860
8
Frederick M Brownell
[1.3.7.1.5.4.2.5]
b. 11 Apr 1860 d. 22 Jul 1896
8
Elmer P Brownell
[1.3.7.1.5.4.2.6]
b. 6 Jun 1864 d. Aft 1930
8
Pernell Francis Brownell
[1.3.7.1.5.4.2.7]
b. 1 Feb 1866
Michael J Duffy
b. Aug 1847
9
James Duffy
[1.3.7.1.5.4.2.7.1]
b. 1889
9
Anna Ruth Duffy
[1.3.7.1.5.4.2.7.2]
b. 24 Aug 1890
Joseph John Cypher
b. 8 Mar 1885 d. 26 Dec 1924
10
Living
[1.3.7.1.5.4.2.7.2.1]
7
Johanna Brownell
[1.3.7.1.5.4.3]
b. 23 Feb 1827
+
James Alvin Starbuck
b. 1812
7
Phebe A Brownell
[1.3.7.1.5.4.4]
b. 23 Mar 1830 d. 3 Sep 1867
Daniel O Beadle
b. 19 May 1822 d. 23 Nov 1860
8
Thomas Sherman Beadle
[1.3.7.1.5.4.4.1]
b. Oct 1853 d. 1929
Mary Frances Dade
b. Mar 1852 d. 1934
9
Horace Beadle
[1.3.7.1.5.4.4.1.1]
b. Feb 1879 d. 1937
9
Ella Frances Beadle
[1.3.7.1.5.4.4.1.2]
b. 1886
George Ernest Badger
b. 10 Aug 1889
10
Lewis I Badger
[1.3.7.1.5.4.4.1.2.1]
b. 28 Jan 1915 d. 27 Nov 1992
10
Everett G Badger
[1.3.7.1.5.4.4.1.2.2]
b. 9 Jun 1919 d. 15 Oct 2001
8
Henry Beadle
[1.3.7.1.5.4.4.2]
b. 1855 d. 11 Apr 1925
Alice Harrington
b. 27 Mar 1857 d. 9 Aug 1932
9
Daniel Osborn Beadle
[1.3.7.1.5.4.4.2.1]
b. 22 Sep 1884 d. 25 Sep 1954
+
Rhetta Dennis
b. Abt 1902
9
Henry Beadle
[1.3.7.1.5.4.4.2.2]
b. Abt 1886
9
Michael Beadle
[1.3.7.1.5.4.4.2.3]
b. Abt 1886
9
Phebe Beadle
[1.3.7.1.5.4.4.2.4]
b. 27 Feb 1900
8
Ruth Matilda Beadle
[1.3.7.1.5.4.4.3]
b. Jan 1860 d. 31 Jan 1918
Corey Franklin Eddy
b. 15 Mar 1863 d. 9 Jun 1940
9
Grace May Eddy
[1.3.7.1.5.4.4.3.1]
b. 30 May 1887 d. 31 Dec 1955
Ira William McNeil
b. 7 Apr 1886 d. 25 Aug 1926
10
Ruth Adeline McNeil
[1.3.7.1.5.4.4.3.1.1]
b. 15 Dec 1910
+
John Crozier
b. 31 Aug 1913
10
Helen Grace McNeil
[1.3.7.1.5.4.4.3.1.2]
b. 13 Jan 1912
+
Harold Ruddock
b. 25 Nov 1907
10
Living
[1.3.7.1.5.4.4.3.1.3]
+
Living
9
Bertha Fidelia Eddy
[1.3.7.1.5.4.4.3.2]
b. 8 Jul 1890 d. 24 Apr 1958
Charles Earnest Gifford
b. 15 Dec 1886 d. 16 Oct 1942
10
Marjorie Grace Gifford
[1.3.7.1.5.4.4.3.2.1]
b. 11 Jul 1915 d. 3 Jul 1992
10
Roland Eddy Gifford
[1.3.7.1.5.4.4.3.2.2]
b. 21 Aug 1917 d. 13 Jun 1996
+
Mary Helen LaBreck
b. 25 May 1917 d. 10 Sep 2007
10
Janet Clara Gifford
[1.3.7.1.5.4.4.3.2.3]
b. 31 Mar 1922 d. 9 Feb 1991
+
Living
7
Job Whipple Brownell
[1.3.7.1.5.4.5]
b. 2 Apr 1832 d. 20 Aug 1914
Sarah Sophia Kenyon
b. 1845 d. 28 Jul 1879
8
Eldred K Brownell
[1.3.7.1.5.4.5.1]
b. 11 May 1866 d. 1943
+
Julia A Clark
b. Feb 1862 d. 1949
8
Lester Burtis Brownell
[1.3.7.1.5.4.5.2]
b. 19 May 1870 d. Mar 1944
Minnie Addie Wright
b. 29 Jun 1883 d. 6 Dec 1958
9
Son Brownell
[1.3.7.1.5.4.5.2.1]
b. 6 Jun 1910 d. 6 Jun 1910
9
Lester Wright Brownell
[1.3.7.1.5.4.5.2.2]
b. 28 Mar 1917 d. 28 Oct 1975
+
Nona McCollough
b. 19 Jun 1913 d. 8 Jun 1994
8
John Howard Brownell
[1.3.7.1.5.4.5.3]
b. 1872 d. 1953
8
Daisy Sophia Brownell
[1.3.7.1.5.4.5.4]
b. 1875 d. 1927
7
Daniel Wood Brownell
[1.3.7.1.5.4.6]
b. 23 Sep 1834 d. 22 Apr 1909
Mary Stillman Coon
b. 2 Apr 1839 d. 22 Aug 1923
8
Jesse Coon Brownell
[1.3.7.1.5.4.6.1]
b. 18 Oct 1864 d. 26 Nov 1864
8
Eva Dorcas Brownell
[1.3.7.1.5.4.6.2]
b. 21 Jun 1866 d. 27 Apr 1933
George William Hall
b. 19 Jan 1867 d. 21 May 1897
9
Floyd Edson Hall
[1.3.7.1.5.4.6.2.1]
b. 27 May 1887
9
Jennie Franc Hall
[1.3.7.1.5.4.6.2.2]
b. Abt 1892
+
Gordon Luxton
b. 10 Apr 1890
+
Elisha Benjamin Abbott
b. 23 Dec 1843 bur. 1922
8
Jennie Frances Brownell
[1.3.7.1.5.4.6.3]
b. 28 Jun 1867 d. 20 Jul 1890
8
Alice Lovisa Brownell
[1.3.7.1.5.4.6.4]
b. 3 Dec 1870 d. 27 Nov 1942
Frederick M Badger
b. 16 Oct 1861 d. 1917
9
Milton Brownell Badger
[1.3.7.1.5.4.6.4.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
9
Elsie Cecelia Badger
[1.3.7.1.5.4.6.4.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
9
Ray Wood Badger
[1.3.7.1.5.4.6.4.3]
b. 11 Feb 1898 d. Dec 1964
9
Frederick B Badger
[1.3.7.1.5.4.6.4.4]
b. Sep 1899
8
Ruth Cecelia Brownell
[1.3.7.1.5.4.6.5]
b. 12 Jun 1872 d. 11 Oct 1943
Charles James Burroughs
b. 28 Oct 1877 d. 6 Apr 1932
9
Noel Brownell Burroughs
[1.3.7.1.5.4.6.5.1]
b. 7 Jan 1915 d. 18 Feb 1986
+
Laura Margaret Bell
b. 14 Apr 1918 d. 15 Jul 1995
7
Kenyon R Brownell
[1.3.7.1.5.4.7]
b. 3 Dec 1838 d. 10 May 1889
Juliana H Kenyon
b. Mar 1843 d. Apr 1905
8
Daisy S Brownell
[1.3.7.1.5.4.7.1]
b. Jul 1875
7
Eloise Brownell
[1.3.7.1.5.4.8]
b. 1840
7
Gideon B Brownell
[1.3.7.1.5.4.9]
b. 5 May 1843 d. 21 May 1906
+
Laura C Wood
b. 7 Jun 1846 d. 22 Feb 1924
7
William Fletcher Brownell
[1.3.7.1.5.4.10]
b. 1844 d. 24 Feb 1912
6
Lucina Brownell
[1.3.7.1.5.5]
b. 28 Nov 1801 d. 7 Jul 1867
+
Philip Cory
d. 19 May 1871
6
Francis Brownell
[1.3.7.1.5.6]
b. 1806 d. 22 Apr 1891
5
Inman Whipple
[1.3.7.1.6]
b. 17 Sep 1768 d. 16 Apr 1824
Lydia Cook
b. 15 Dec 1767 d. 20 Apr 1809
6
Job Whipple
[1.3.7.1.6.1]
b. 4 Apr 1788 d. 1877
Sarah Smith
b. 1793 d. 1869
7
Theron C Whipple
[1.3.7.1.6.1.1]
b. 19 Apr 1809 d. 1892
Alathea Cole
b. 1814 d. 1896
8
Job Whipple
[1.3.7.1.6.1.1.1]
b. 1837 d. Mar 1838
8
Gertrude Whipple
[1.3.7.1.6.1.1.2]
b. Abt 1854
+
Theron C Whipple
b. Abt 1853 d. Aft Apr 1930
7
Lydia Whipple
[1.3.7.1.6.1.2]
b. Abt 1810
Jonathan Cole
b. 1805
8
Lucinda Cole
[1.3.7.1.6.1.2.1]
b. Abt 1829
8
Mehatible Cole
[1.3.7.1.6.1.2.2]
b. Abt 1834
8
Mary Cole
[1.3.7.1.6.1.2.3]
b. Abt 1837
8
Almira G Cole
[1.3.7.1.6.1.2.4]
b. 10 Apr 1845 d. 17 Sep 1896
John M Campbell
b. 18 Dec 1835 d. 25 Mar 1892
9
Annie D Campbell
[1.3.7.1.6.1.2.4.1]
b. 30 Jun 1862
9
Perry J Campbell
[1.3.7.1.6.1.2.4.2]
b. 2 Nov 1866 d. 14 May 1918
9
Theron Merril Campbell
[1.3.7.1.6.1.2.4.3]
b. 18 Sep 1869 d. 8 Mar 1940
Edna Cordelia Booth
b. 3 Feb 1871 d. 17 Jan 1962
10
Mary Elizabeth Campbell
[1.3.7.1.6.1.2.4.3.1]
b. 21 Jun 1896 d. 30 Aug 1980
+
Samuel Potter Jones
b. 21 Oct 1896 d. 3 Sep 1977
10
Theron Booth Campbell
[1.3.7.1.6.1.2.4.3.2]
b. 22 Apr 1897 d. 14 Jan 1919
10
John Benjamin Campbell
[1.3.7.1.6.1.2.4.3.3]
b. 8 Sep 1900 d. 28 Jan 1978
Lillian Marie Gray
b. 4 May 1904 d. 13 Jun 1984
11
Marjorie Belle Campbell
[1.3.7.1.6.1.2.4.3.3.1]
b. 20 Mar 1932 d. 13 Sep 2003
10
Paul William Campbell
[1.3.7.1.6.1.2.4.3.4]
b. 3 Oct 1903 d. 18 Jun 1981
10
Irene Campbell
[1.3.7.1.6.1.2.4.3.5]
b. 25 Dec 1904 d. 12 Mar 1978
Roderick Whitford Davis
b. 26 Aug 1901 d. Jun 1972
11
Pauline Winifred Davis
[1.3.7.1.6.1.2.4.3.5.1]
b. 20 Sep 1923 d. 19 Mar 1979
+
Robert Smith Vance
b. 31 May 1916 d. 14 Jul 1981
+
Neilan Charles Reynolds
b. 19 Nov 1924 d. 12 Nov 1982
+
Max Pritchett
b. 6 Feb 1918 d. 5 Sep 1994
+
Aubrey Julian Henkel
b. 24 Feb 1920 d. 22 Oct 1967
11
Frances Adelia Davis
[1.3.7.1.6.1.2.4.3.5.2]
b. 26 May 1925 d. 31 Dec 2008
+
William Arthur Graves Calmes, Sr
b. 1 Oct 1918 d. 6 Jun 1982
11
Roderic Whitford Davis
[1.3.7.1.6.1.2.4.3.5.3]
b. 25 May 1928 d. 7 Jan 1975
11
Philip Belford Davis
[1.3.7.1.6.1.2.4.3.5.4]
b. 18 Jun 1931 d. 28 Mar 1968
+
Frank John Mitchell
b. 21 Sep 1901 d. 4 Jul 1964
9
I Dale Campbell
[1.3.7.1.6.1.2.4.4]
b. 5 Feb 1874 d. 10 May 1925
9
Annis Bertram Campbell
[1.3.7.1.6.1.2.4.5]
b. 24 Aug 1878 d. 17 Feb 1950
Lucy Ann Siple
b. 14 Nov 1877 d. 9 Jul 1920
10
Elvin Campbell
[1.3.7.1.6.1.2.4.5.1]
b. 1901 d. Oct 1977
+
Carrie Campbell
b. 1900
10
Ruth Campbell
[1.3.7.1.6.1.2.4.5.2]
b. 1905
10
Mabel Campbell
[1.3.7.1.6.1.2.4.5.3]
b. 1907
10
Pearl Campbell
[1.3.7.1.6.1.2.4.5.4]
b. 1911
Mary
b. 1878
10
Evelyn A Campbell
[1.3.7.1.6.1.2.4.5.5]
b. 1913
10
Earl I Campbell
[1.3.7.1.6.1.2.4.5.6]
b. 1914
7
Mehitable Whipple
[1.3.7.1.6.1.3]
b. 1811
Henry Miller Meacham
b. Abt 1811
8
Living
[1.3.7.1.6.1.3.1]
7
Inman Whipple
[1.3.7.1.6.1.4]
b. 1812
Harriet N Olds
b. Apr 1821 d. 1907
8
William Wallace Whipple
[1.3.7.1.6.1.4.1]
b. Feb 1841 d. Aft 1900
Harriet Hubbell
b. Jan 1846 d. Aft 1900
9
Bertha H Whipple
[1.3.7.1.6.1.4.1.1]
b. 18 Apr 1869
Wilkie Alphonse White
b. 18 Feb 1872 d. 12 Jun 1939
10
Orma Zell White
[1.3.7.1.6.1.4.1.1.1]
b. 23 Feb 1902 d. 15 Aug 1960
8
Job L Whipple
[1.3.7.1.6.1.4.2]
b. Nov 1846 d. 1926
Catherine M Stoneburner
b. Jun 1851 d. 1900
9
Pearl Gythie Whipple
[1.3.7.1.6.1.4.2.1]
b. 4 Dec 1875 d. 23 Nov 1957
Guy Edson
b. 20 Oct 1871 d. 13 Nov 1957
10
Doris Pearl Edson
[1.3.7.1.6.1.4.2.1.1]
b. 14 Dec 1895 d. 30 Oct 1977
+
Bernard John Nyhuis
b. 2 Feb 1881 d. 7 Apr 1936
+
Robert Theodore Curtis
b. 1 Oct 1896 d. 22 Feb 1979
10
Lee Earl Edson
[1.3.7.1.6.1.4.2.1.2]
b. 22 Apr 1898 d. 27 Nov 1983
Marguerite Mercy Hughes
b. 25 Oct 1898 d. 23 Jun 1962
11
Thomas Orin Edson
[1.3.7.1.6.1.4.2.1.2.1]
b. 19 Mar 1922 d. 2 Mar 1990
11
Lola Belle Edson
[1.3.7.1.6.1.4.2.1.2.2]
b. 1924 d. 31 Oct 2007
+
Donald Vanden Heuvel
b. 24 Jul 1917 d. 19 Jan 2009
10
Frances Ruth Edson
[1.3.7.1.6.1.4.2.1.3]
b. 22 Dec 1904 d. 19 Feb 1923
10
Grant Edson
[1.3.7.1.6.1.4.2.1.4]
b. 3 Aug 1919 d. 23 May 1998
+
Carolyn Rose Van Loo
b. 1 Feb 1918 d. 19 Apr 1999
9
Effie Whipple
[1.3.7.1.6.1.4.2.2]
b. 9 Feb 1888
9
Hazel Whipple
[1.3.7.1.6.1.4.2.3]
b. Jul 1890 d. Aft Apr 1910
+
Emma Strail Baker
d. Aft Apr 1910
8
Alfred E Whipple
[1.3.7.1.6.1.4.3]
b. Abt 1849
8
Catherine M Whipple
[1.3.7.1.6.1.4.4]
b. 1852 d. 1863
8
Theron C Whipple
[1.3.7.1.6.1.4.5]
b. Abt 1853 d. Aft Apr 1930
+
Gertrude Whipple
b. Abt 1854
+
Mary Joan
b. Abt 1862 d. Aft Apr 1930
8
Thomas Whipple
[1.3.7.1.6.1.4.6]
b. Abt 1853
8
Inman H Whipple
[1.3.7.1.6.1.4.7]
b. Jun 1855 d. Aft 11 Jun 1900
Almeda Tibbet
b. Nov 1863 d. 5 Dec 1941
9
Ray Whipple
[1.3.7.1.6.1.4.7.1]
b. 8 Nov 1883
9
Rex Whipple
[1.3.7.1.6.1.4.7.2]
b. 1888
9
Abigail Whipple
[1.3.7.1.6.1.4.7.3]
b. 29 Dec 1899
8
Willard H Whipple
[1.3.7.1.6.1.4.8]
b. 1856 d. 1891
Susan
9
Zetta J Whipple
[1.3.7.1.6.1.4.8.1]
b. 13 Feb 1892
7
James Whipple
[1.3.7.1.6.1.5]
b. 1814
7
Mildred Whipple
[1.3.7.1.6.1.6]
b. 1815
7
Almira Whipple
[1.3.7.1.6.1.7]
b. 1816
7
Lucinda Whipple
[1.3.7.1.6.1.8]
b. 1817
7
Sarah Whipple
[1.3.7.1.6.1.9]
b. 1818
7
Ira Frank Whipple
[1.3.7.1.6.1.10]
b. 7 Sep 1819 d. 14 May 1888
Adelia "Delia" Prosser
b. 24 Jun 1812 d. 18 Feb 1873
8
Son Whipple
[1.3.7.1.6.1.10.1]
b. Abt 1844
8
Annette Adelia Whipple
[1.3.7.1.6.1.10.2]
b. 26 Feb 1846 d. 19 Jun 1938
Charles Anderson
b. 24 Jul 1843 d. 2 Aug 1910
9
James Elmer Anderson
[1.3.7.1.6.1.10.2.1]
b. 11 May 1868 d. 1 Oct 1942
Cora Belle Smith
b. 22 Feb 1868 d. 8 Mar 1927
10
Ruth Anderson
[1.3.7.1.6.1.10.2.1.1]
b. 31 Aug 1895
+
Robert George Thompson
b. 6 Oct 1891
9
Frank Howard Anderson
[1.3.7.1.6.1.10.2.2]
b. 22 Oct 1870 d. 30 Jun 1945
Ada Mae Stone
b. 16 May 1876 d. 1960
10
Howard Stone Anderson
[1.3.7.1.6.1.10.2.2.1]
b. 2 Jul 1905 d. 25 Aug 1980
+
Julia Marlowe Addy
b. 29 Oct 1899 d. 12 Jan 1980
9
Ralph Whipple Anderson
[1.3.7.1.6.1.10.2.3]
b. 3 Jul 1876 d. 18 Oct 1954
+
Alice Pearl Kinney
b. 18 Dec 1875 d. 11 May 1922
9
Delia Irene Anderson
[1.3.7.1.6.1.10.2.4]
b. 20 Apr 1874 d. 1 Sep 1889
9
Mabel Winneford Anderson
[1.3.7.1.6.1.10.2.5]
b. 21 Dec 1878 d. 1 Jun 1961
+
Willis Hamilton Warner
b. 1875
9
Ethel Anderson
[1.3.7.1.6.1.10.2.6]
b. 23 Nov 1880 d. 3 Sep 1881
9
Marjorie Leila Anderson
[1.3.7.1.6.1.10.2.7]
b. 18 Sep 1883
9
Clyde LeRoy Anderson
[1.3.7.1.6.1.10.2.8]
b. 26 Aug 1887 d. 2 Apr 1889
8
Franklin Whipple
[1.3.7.1.6.1.10.3]
b. 20 Feb 1849 d. 15 Jun 1905
Eunice Florence Hooker
b. 25 Feb 1852 d. 3 Jun 1904
9
Inman Whipple
[1.3.7.1.6.1.10.3.1]
b. 1874
9
Earle Inman Whipple
[1.3.7.1.6.1.10.3.2]
b. 21 Oct 1876 d. 1 May 1945
9
Ford Whipple
[1.3.7.1.6.1.10.3.3]
b. 1879
8
Jane Emerette Whipple
[1.3.7.1.6.1.10.4]
b. 18 Apr 1853 d. 11 Aug 1877
Harriet A Porter
b. 31 Jan 1848 d. 24 Jan 1944
8
Ada Whipple
[1.3.7.1.6.1.10.5]
b. 11 Oct 1874 d. 23 Mar 1949
Louis H Stenson
b. 10 Sep 1865 d. 2 Apr 1925
9
Ira L Stenson
[1.3.7.1.6.1.10.5.1]
b. 21 Apr 1892
9
Carrie Stenson
[1.3.7.1.6.1.10.5.2]
b. Abt 1894
+
Raymond Baker
9
Isobel Stenson
[1.3.7.1.6.1.10.5.3]
b. Abt 1896
+
John "Jack" McIsaac
b. 17 Apr 1896
8
Gertrude M Whipple
[1.3.7.1.6.1.10.6]
b. 14 Mar 1876 d. 15 Feb 1970
8
Sarah J Whipple
[1.3.7.1.6.1.10.7]
b. 1 Mar 1878 d. 6 Feb 1926
Albert Olaf Paulson
b. 15 Apr 1885 d. 16 Feb 1959
9
Irving Paulson
[1.3.7.1.6.1.10.7.1]
9
Lawrence Paulson
[1.3.7.1.6.1.10.7.2]
9
Frank Paulson
[1.3.7.1.6.1.10.7.3]
9
Claire Paulson
[1.3.7.1.6.1.10.7.4]
8
Theron Job Whipple
[1.3.7.1.6.1.10.8]
b. 14 Dec 1879 d. 23 Jan 1948
+
Ella M Rice
b. 18 May 1891
8
Almyra Louisa Whipple
[1.3.7.1.6.1.10.9]
b. 6 Sep 1881 d. 10 Aug 1951
8
Amy Dell Whipple
[1.3.7.1.6.1.10.10]
b. 27 Jul 1882 d. 3 Jun 1944
Swenson
b. Abt 1882
9
Edward Swenson
[1.3.7.1.6.1.10.10.1]
b. Abt 1902
9
Millard Swenson
[1.3.7.1.6.1.10.10.2]
b. Abt 1904
9
Robert Swenson
[1.3.7.1.6.1.10.10.3]
b. Abt 1906
8
Harriet Rosetta Whipple
[1.3.7.1.6.1.10.11]
b. 17 Jan 1885 d. 14 Dec 1981
Frank Leslie Onan
b. 1880 d. 1946
9
Ethel Mae Onan
[1.3.7.1.6.1.10.11.1]
b. 1914 d. 1928
9
Gertrude Nelson Onan
[1.3.7.1.6.1.10.11.2]
b. 1916 d. 1984
9
Howard Nelson Onan
[1.3.7.1.6.1.10.11.3]
b. 1919 d. 1991
9
Frank William Onan
[1.3.7.1.6.1.10.11.4]
b. 1922 d. 1998
8
Harry Raymond Whipple
[1.3.7.1.6.1.10.12]
b. 8 Oct 1887 d. 11 Dec 1959
Lucena Kauffman
b. 12 Jul 1890 d. 1 Mar 1919
9
Agnes Whipple
[1.3.7.1.6.1.10.12.1]
b. Abt 1912
9
Ruth Whipple
[1.3.7.1.6.1.10.12.2]
b. Abt 1914
9
Inman Charles Whipple
[1.3.7.1.6.1.10.12.3]
b. 8 Sep 1916 d. 20 Feb 1996
Irma Dorothy Wiese
b. 21 Nov 1913 d. 15 Jan 2001
10
Lucena Ann Whipple
[1.3.7.1.6.1.10.12.3.1]
10
Rodger E Whipple
[1.3.7.1.6.1.10.12.3.2]
Merry Mason
11
Thomas Mason Whipple
[1.3.7.1.6.1.10.12.3.2.1]
11
Anne Mason Whipple
[1.3.7.1.6.1.10.12.3.2.2]
+
Edith Blanche Altenburg
b. 2 Aug 1890 d. 24 Aug 1972
7
Wallace Whipple
[1.3.7.1.6.1.11]
b. 1820
6
Phoebe Whipple
[1.3.7.1.6.2]
b. 22 Sep 1789 d. 1 Mar 1861
Peter Edie
b. 1789 d. 1822
7
Sally Edie
[1.3.7.1.6.2.1]
b. 1808
+
Alexander Duncan Pugh
b. Abt 1804
7
William Edie
[1.3.7.1.6.2.2]
b. Abt 1809
+
Dorcas Waters
7
Inman Edie
[1.3.7.1.6.2.3]
b. Abt 1811
+
Hannah Green
7
David Edie
[1.3.7.1.6.2.4]
b. Abt 1813
+
Betsy Keynon
7
Robertson Edie
[1.3.7.1.6.2.5]
b. 26 Jul 1818 d. 12 Jan 1900
Ellen Christie Edie
b. 22 Feb 1819 d. 13 Oct 1911
8
Margaret Edie
[1.3.7.1.6.2.5.1]
b. 30 Aug 1848
Myron C Brownell
b. 20 May 1844
9
Clark Tinkham Brownell
[1.3.7.1.6.2.5.1.1]
b. 16 Aug 1871
9
Palmer Edie Brownell
[1.3.7.1.6.2.5.1.2]
b. 16 Mar 1873
9
Nina M Brownell
[1.3.7.1.6.2.5.1.3]
b. 31 Mar 1875
8
Anna Mary Edie
[1.3.7.1.6.2.5.2]
b. 29 Aug 1850
8
Horace Lionel Edie
[1.3.7.1.6.2.5.3]
b. 19 May 1857 d. 1925
Flora Sionelle Danforth
b. 23 Jun 1861 d. 1940
9
Raymond Leone Edie
[1.3.7.1.6.2.5.3.1]
b. 7 Mar 1891
+
Amy May Armstrong
b. 10 Apr 1892 d. Apr 1947
9
Lionel Danforth Edie
[1.3.7.1.6.2.5.3.2]
b. 16 Dec 1893
Marie Isabel Bruce
b. 20 Jul 1895
10
Louise Randolph Edie
[1.3.7.1.6.2.5.3.2.1]
b. 26 Oct 1919 d. 29 Jun 2004
+
William Morrison Kerrigan
b. 12 Nov 1918 d. 26 Aug 2008
10
Marion Radcliffe Edie
[1.3.7.1.6.2.5.3.2.2]
b. 26 Oct 1919
9
Harold Montilla Edie
[1.3.7.1.6.2.5.3.3]
b. 16 Dec 1894
Edna Lewis
b. Abt 1898
10
David Edgar Edie
[1.3.7.1.6.2.5.3.3.1]
b. Abt 1920
9
Florence Beatrice Edie
[1.3.7.1.6.2.5.3.4]
b. 10 Jun 1901 d. 12 Dec 1941
8
Sarah Jane Edie
[1.3.7.1.6.2.5.4]
b. 17 Oct 1859 d. 1 Nov 1860
8
David Robertson Edie
[1.3.7.1.6.2.5.5]
b. 29 Jul 1863 d. 5 Sep 1889
Daniel Thomas
b. 1800 d. 1850
7
Henry Whipple Thomas
[1.3.7.1.6.2.6]
b. 4 Nov 1827 d. 28 Jan 1908
Zilpha M Clark
b. 7 Aug 1829 d. 10 Aug 1907
8
Clark Thomas
[1.3.7.1.6.2.6.1]
b. 1851 d. 1936
L Mary Quakenbush
b. 1853 d. 1917
9
Frank Thomas
[1.3.7.1.6.2.6.1.1]
b. 1877 d. 1935
Anna Walker
b. 1875 d. 1939
10
S Walker Thomas
[1.3.7.1.6.2.6.1.1.1]
b. 12 Mar 1905 d. 20 Nov 1905
10
George Clark Thomas
[1.3.7.1.6.2.6.1.1.2]
b. 1908 d. 1948
9
Henry Thomas
[1.3.7.1.6.2.6.1.2]
b. 11 Jun 1883 d. 13 Jun 1954
Mary Cornell
b. 15 Sep 1889 d. 3 Dec 1917
10
Alfred H Thomas
[1.3.7.1.6.2.6.1.2.1]
b. 23 Oct 1909 d. 6 May 2000
+
Permelia DuBois Petteys
b. 1 Jun 1881 d. 6 Jul 1980
8
Horton Thomas
[1.3.7.1.6.2.6.2]
b. 1853 d. 1892
Mary Kenyon
b. Abt 1857
9
Horton Thomas
[1.3.7.1.6.2.6.2.1]
b. Bef 1892
9
Cortland Thomas
[1.3.7.1.6.2.6.2.2]
b. Bef 1892
9
Alice Thomas
[1.3.7.1.6.2.6.2.3]
b. Bef 1892
+
Clarence Birch
b. Abt 1888
9
Ralph Thomas
[1.3.7.1.6.2.6.2.4]
b. Bef 1892
9
Lee Thomas
[1.3.7.1.6.2.6.2.5]
b. Bef 1892 d. Abt 1985
+
Gladys Geelan
b. Abt 1894
8
Lucy Thomas
[1.3.7.1.6.2.6.3]
b. Mar 1856 d. 1925
Frank Brownell
b. May 1855 d. Aft 1900
9
Ray Brownell
[1.3.7.1.6.2.6.3.1]
b. Mar 1886
+
Emily Rathbone
b. Abt 1888
9
Clark T Brownell
[1.3.7.1.6.2.6.3.2]
b. 28 Dec 1889 d. Nov 1981
+
Kate Van Kirk
b. Abt 1891
9
Horton Brownell
[1.3.7.1.6.2.6.3.3]
b. Mar 1898
+
Irene Becker
b. Abt 1900
8
Mary Thomas
[1.3.7.1.6.2.6.4]
b. 1857 d. 1920
Charles James
b. 1851 d. 1922
9
Walton Andrew James
[1.3.7.1.6.2.6.4.1]
b. Abt 1877 d. 6 Oct 1940
7
Inman Thomas
[1.3.7.1.6.2.7]
b. May 1831 d. 24 Jun 1875
6
Sally Whipple
[1.3.7.1.6.3]
b. 20 Oct 1791
6
Lucy Whipple
[1.3.7.1.6.4]
b. 14 Jul 1793 d. 7 Mar 1822
6
Seneca Whipple
[1.3.7.1.6.5]
b. 14 Jul 1795 d. 3 May 1875
Tryphena Thomas
b. 1790 d. 9 May 1869
7
Lydia C Whipple
[1.3.7.1.6.5.1]
b. Abt 1821 d. Bef 1886
Franklin Truesdell
b. 6 Jul 1823 d. 27 Jul 1886
8
Ida Amelia Truesdell
[1.3.7.1.6.5.1.1]
b. 19 Nov 1853 d. 7 Nov 1926
George Franklin Donner
b. 26 Jul 1851 d. 15 Aug 1925
9
George Franklin Donner
[1.3.7.1.6.5.1.1.1]
b. 3 Aug 1874 d. 3 Aug 1874
9
Claude O Donner
[1.3.7.1.6.5.1.1.2]
b. 24 Nov 1876 d. 23 Sep 1954
Augustina Gillarden
b. May 1874 d. 24 Aug 1902
10
Child Donner
[1.3.7.1.6.5.1.1.2.1]
b. Bef 1900 d. Bef 1900
9
Grace Maude Donner
[1.3.7.1.6.5.1.1.3]
b. 28 Jan 1878 d. 25 Mar 1943
William Ernest Dummer
b. 13 Oct 1873 d. 5 Nov 1942
10
Henry Franklin Dummer
[1.3.7.1.6.5.1.1.3.1]
b. 12 Mar 1900 d. 11 Sep 1986
+
Ida Magdalene Bauer
b. 20 Jan 1904 d. 22 Mar 1958
10
Edna D Dummer
[1.3.7.1.6.5.1.1.3.2]
b. 5 Oct 1902 d. 24 May 1988
+
Russell Pardon Drake
b. 30 Mar 1899 d. 8 Mar 1956
10
Charles Herman Emil Dummer
[1.3.7.1.6.5.1.1.3.3]
b. 14 May 1905 d. 17 Nov 1987
+
Astrid Marie Soderlund
b. 20 May 1907 d. 6 Aug 1996
10
Ralph William Dummer
[1.3.7.1.6.5.1.1.3.4]
b. 12 Sep 1909 d. 1 Jun 2008
Loma Louise Kidder
b. 3 Aug 1919 d. 12 Oct 2012
11
Lucille Jane Dummer
[1.3.7.1.6.5.1.1.3.4.1]
b. 25 Jan 1938 d. 24 Feb 1984
9
Nettie Dora Donner
[1.3.7.1.6.5.1.1.4]
b. 1 Feb 1880 d. 30 Nov 1961
Frederick W Hada
b. 3 Sep 1875 d. 7 Feb 1962
10
Clarence Hada
[1.3.7.1.6.5.1.1.4.1]
b. 25 Jan 1899 d. 20 Feb 1964
+
Clara
b. Abt 1903
10
Hazel H Hada
[1.3.7.1.6.5.1.1.4.2]
b. 9 Jun 1901 d. 9 Oct 1994
Lester L Allen
b. 21 Mar 1902 d. 12 Jan 1993
11
Donna Lee Allen
[1.3.7.1.6.5.1.1.4.2.1]
b. 15 Sep 1929 d. 29 Apr 1982
10
Pearl V Hada
[1.3.7.1.6.5.1.1.4.3]
b. 18 Apr 1904 d. 29 Aug 2001
+
William C Shores
b. Mar 1898 d. 7 Jul 1961
10
Carl Franklin Hada
[1.3.7.1.6.5.1.1.4.4]
b. 6 Jul 1907 d. May 1950
10
Walter Martin Hada
[1.3.7.1.6.5.1.1.4.5]
b. 20 Sep 1909 d. 7 Sep 1981
+
Genevieve Viola Sundell
b. Abt 1914
9
Florence Etta Donner
[1.3.7.1.6.5.1.1.5]
b. 19 Jul 1887 d. 1 Sep 1942
William Louis Collison
b. 17 Apr 1883 d. 12 Nov 1914
10
Son Collison
[1.3.7.1.6.5.1.1.5.1]
b. 27 Feb 1907 d. 5 Mar 1907
10
Alice Bernice Collison
[1.3.7.1.6.5.1.1.5.2]
b. 15 Feb 1908 d. 19 Nov 1997
10
Kenneth louis Collison
[1.3.7.1.6.5.1.1.5.3]
b. 17 Nov 1909 d. 27 May 2000
+
George L Pratt
b. 5 Aug 1878 d. 4 Nov 1941
9
Cora Frances Donner
[1.3.7.1.6.5.1.1.6]
b. Oct 1893 d. 28 Apr 1954
+
Harry Edward Shores
b. 27 Nov 1889 d. 15 Feb 1958
9
Genevieve June Donner
[1.3.7.1.6.5.1.1.7]
b. 15 Oct 1895 d. 29 Dec 1970
Francis Joseph Conley
b. 29 Jan 1894 d. 20 Mar 1968
10
Raymond James Conley
[1.3.7.1.6.5.1.1.7.1]
b. 27 Apr 1914 d. 27 Jan 2012
+
Catherine Agnes "Katie" Nolan
b. 10 Nov 1915 d. 6 Nov 2001
10
Robert Thomas Conley
[1.3.7.1.6.5.1.1.7.2]
b. 20 Dec 1919 d. 8 Jul 1983
+
Theresa V Halligan
b. 22 Mar 1923 d. 6 Mar 1993
10
Richard Francis Conley
[1.3.7.1.6.5.1.1.7.3]
b. 28 May 1925 d. 22 Oct 2012
+
Alyce Marie Molitor
b. 5 Jul 1925 d. 20 Sep 1998
10
Elizabeth Jean Conley
[1.3.7.1.6.5.1.1.7.4]
b. 3 Sep 1928 d. 20 Jan 1991
Neil Robert Vickery
b. 24 Jun 1920 d. 28 Nov 1992
11
Robert Patrick Vickery
[1.3.7.1.6.5.1.1.7.4.1]
b. 5 May 1953 d. 6 Aug 2012
+
John Eikert Houck
b. 18 Dec 1889 d. 21 Jul 1961
8
Lydia Althea Truesdell
[1.3.7.1.6.5.1.2]
b. 27 Mar 1858 d. 19 Apr 1925
Rollin D Fowler
b. Abt 1839 d. 28 Feb 1919
9
Elvira C Fowler
[1.3.7.1.6.5.1.2.1]
b. 25 Jun 1879 d. 30 Jun 1899
Charles Milton Squier
b. 10 Feb 1872 d. 3 Jun 1917
10
Edwin Dakin Squier
[1.3.7.1.6.5.1.2.1.1]
b. 30 Jun 1899 d. 1 Feb 1966
7
Borden T Whipple
[1.3.7.1.6.5.2]
b. 13 Nov 1822 d. 23 Jan 1895
Caroline Matilda Ames
b. 1832 d. Aft 1880
8
Welton W Whipple
[1.3.7.1.6.5.2.1]
b. Apr 1857 d. 8 Apr 1914
Anna Eliza Geer
b. 28 Sep 1856 d. 12 Nov 1927
9
Leroy William Whipple
[1.3.7.1.6.5.2.1.1]
b. 7 Apr 1882 d. 7 May 1965
10
Theodore W Whipple
[1.3.7.1.6.5.2.1.1.1]
b. 16 May 1911 d. 9 Nov 1993
9
Mabel Alice Whipple
[1.3.7.1.6.5.2.1.2]
b. 29 Aug 1883 d. 11 Sep 1961
Frederick Otto Romer
b. 5 Mar 1877 d. 25 Dec 1961
10
Philip Welton Romer
[1.3.7.1.6.5.2.1.2.1]
b. 3 Nov 1903 d. 30 Mar 1987
10
Walter Leroy Romer
[1.3.7.1.6.5.2.1.2.2]
b. 19 Aug 1905 d. 20 May 1977
10
Ora Charles Romer
[1.3.7.1.6.5.2.1.2.3]
b. 24 Jan 1907 d. 5 Sep 1979
10
Dwight Daymond Romer
[1.3.7.1.6.5.2.1.2.4]
b. 30 Jul 1910 d. 9 Jan 2004
Velva Lucinda Trammel
b. 24 Jan 1909 d. 9 Jan 2004
11
Morris Daymond Romer
[1.3.7.1.6.5.2.1.2.4.1]
b. 10 Feb 1932 d. Feb 1987
10
Florence Ann Romer
[1.3.7.1.6.5.2.1.2.5]
b. 29 May 1914 d. 16 Jan 1998
+
Chester Adlum Scott
b. 1914 d. 21 Aug 1980
9
Carrie Whipple
[1.3.7.1.6.5.2.1.3]
b. 15 Jan 1885 d. 11 Mar 1943
+
John Andrew Jones
b. 1880
9
Elsie May Whipple
[1.3.7.1.6.5.2.1.4]
b. 31 Aug 1886 d. 1887
9
Jesse Ray Whipple
[1.3.7.1.6.5.2.1.5]
b. 14 Jan 1888 d. 24 Apr 1974
Emma Elizabeth Gruhn
b. 16 Oct 1892 d. 20 Dec 1985
10
Alva John Welton Whipple
[1.3.7.1.6.5.2.1.5.1]
b. 18 Apr 1915 d. 29 Mar 1987
10
Inez Wilhelmina Whipple
[1.3.7.1.6.5.2.1.5.2]
b. 12 Oct 1916 d. 18 Jan 2006
+
Budd Layne Bybee
b. 3 Apr 1919 d. 25 Aug 1980
10
Jesse Ray Whipple
[1.3.7.1.6.5.2.1.5.3]
b. 26 Feb 1918 d. 31 Jan 2001
10
Violet Jeanette Whipple
[1.3.7.1.6.5.2.1.5.4]
b. 6 Feb 1924 d. 8 Mar 1924
10
Carlyle Wilbur Whipple
[1.3.7.1.6.5.2.1.5.5]
b. 28 Oct 1925 d. 13 Jun 2001
Lila Ruth Cox
b. 4 Feb 1931 d. 7 Aug 2000
11
Jess Whipple
[1.3.7.1.6.5.2.1.5.5.1]
b. 8 Aug 1954 d. 20 Jun 1971
+
Gail Romaine Robinson
b. 16 Oct 1934 d. 28 Oct 1997
9
Frank DeWitt Whipple
[1.3.7.1.6.5.2.1.6]
b. 30 May 1889 d. 1890
9
Edna Belle Whipple
[1.3.7.1.6.5.2.1.7]
b. 28 Dec 1891 d. Aft 30 Mar 1916
+
Mathias E Arduser
b. 29 Nov 1889
+
Henry Earl Whipple
b. 3 Sep 1891 d. 13 Feb 1982
9
Linna Whipple
[1.3.7.1.6.5.2.1.8]
b. 31 Jul 1893
9
Salina Mary Jane Whipple
[1.3.7.1.6.5.2.1.9]
b. 31 Jul 1893 d. 31 Oct 1978
+
Chris Arduser
b. 18 May 1893
9
Charles H Whipple
[1.3.7.1.6.5.2.1.10]
b. 15 Feb 1895 d. 9 Nov 1974
9
Cordilla Rosella Whipple
[1.3.7.1.6.5.2.1.11]
b. 23 Jan 1897 d. 3 Feb 1978
+
Leonard A Arduser
b. 16 Jan 1897
8
Inerson Whipple
[1.3.7.1.6.5.2.2]
b. Abt 1860
8
Inman Whipple
[1.3.7.1.6.5.2.3]
b. 25 Jul 1862
Lottie Iona Fisher
b. 1867
9
Ione Belle Whipple
[1.3.7.1.6.5.2.3.1]
b. 29 Jun 1888 d. 8 Apr 1913
Blanch Ethel Lance Ainslie
b. 1871
9
Hazel Lillian Whipple
[1.3.7.1.6.5.2.3.2]
b. 12 Jan 1897 d. 22 Nov 1897
8
Salina Mae Whipple
[1.3.7.1.6.5.2.4]
b. 30 Sep 1865 d. 15 Apr 1943
Charles Albert Allen
b. 29 May 1861 d. 27 Aug 1933
9
Ronald Lavonia Allen
[1.3.7.1.6.5.2.4.1]
b. 25 Jan 1882 d. 9 Jul 1960
9
Eva Maud Allen
[1.3.7.1.6.5.2.4.2]
b. 7 Apr 1884
9
David Spencer Allen
[1.3.7.1.6.5.2.4.3]
b. 27 Jul 1887
+
Alberta M Colling
b. 1885
9
Ethel May Allen
[1.3.7.1.6.5.2.4.4]
b. 17 Mar 1896 d. 1968
William Walter Burkhert
b. 1893 d. 1949
10
Walter Allen Burkhert
[1.3.7.1.6.5.2.4.4.1]
b. 14 Oct 1916 d. 29 May 1988
10
Ronald Burkhert
[1.3.7.1.6.5.2.4.4.2]
b. 4 Mar 1921 d. 27 Jun 1989
10
June Burkhert
[1.3.7.1.6.5.2.4.4.3]
b. 1924 d. 16 May 1929
10
Leona Burkhert
[1.3.7.1.6.5.2.4.4.4]
+
Robert Hackman
9
Dorthy Loraine Allen
[1.3.7.1.6.5.2.4.5]
b. 10 Dec 1899
9
Albert Ames Allen
[1.3.7.1.6.5.2.4.6]
b. Jan 1911 d. 30 Aug 1912
7
Catherine Whipple
[1.3.7.1.6.5.3]
b. Abt 1827 d. Aft 1850
7
Elizabeth H Whipple
[1.3.7.1.6.5.4]
b. 15 Jul 1827 d. 11 Mar 1899
Asa Adams
b. 1824 d. 1871
8
Sarah A Adams
[1.3.7.1.6.5.4.1]
b. 1849
8
Seneca W Adams
[1.3.7.1.6.5.4.2]
b. 1851
8
Elisha W Adams
[1.3.7.1.6.5.4.3]
b. 1853
8
Riley Job Adams
[1.3.7.1.6.5.4.4]
b. 29 Sep 1857 d. 20 Feb 1910
Martha Marie Thomas
b. 19 Apr 1865 d. 29 Oct 1926
9
Grace Lydia Thomas
[1.3.7.1.6.5.4.4.1]
b. 25 May 1891
9
Ambernetta Adams
[1.3.7.1.6.5.4.4.2]
b. 16 Oct 1897 d. 27 Oct 1967
9
LaNuma Elizibeth Adams
[1.3.7.1.6.5.4.4.3]
b. 29 Jul 1899 d. 23 Mar 1979
Charley Owens Jaggar
b. 1 Sep 1897 d. 10 May 1942
10
Harry Jaggar
[1.3.7.1.6.5.4.4.3.1]
b. 24 Apr 1919 d. Dec 1986
11
Brian Eugene Jaggar
[1.3.7.1.6.5.4.4.3.1.1]
b. 31 Aug 1967 d. 26 Mar 2008
10
Madaline Marie Jaggar
[1.3.7.1.6.5.4.4.3.2]
b. 24 Apr 1919 d. 24 Apr 1919
10
Janith Irene "Janita" Jaggar
[1.3.7.1.6.5.4.4.3.3]
b. 2 Nov 1920 d. 10 Oct 2002
Walter Richard Graham
b. 30 May 1903 d. 11 Oct 1969
11
Vernon LeRoy Graham
[1.3.7.1.6.5.4.4.3.3.1]
b. 8 Sep 1943 d. 23 Oct 2008
11
Walter DuWayne Graham
[1.3.7.1.6.5.4.4.3.3.2]
b. 29 Jan 1947 d. 13 Jan 2002
+
Wilbur Haughton Wells
b. 18 Nov 1912 d. 22 Mar 1985
+
Clyde Webster
b. 5 Feb 1926 d. 2 Apr 1998
10
Clyde Robert Jaggar
[1.3.7.1.6.5.4.4.3.4]
b. 13 Mar 1922 d. 25 Jul 1978
+
Ethel Irene Evans
b. 5 Aug 1922 d. 18 Oct 2006
10
Floyd Raymond Jaggar
[1.3.7.1.6.5.4.4.3.5]
b. 26 May 1924 d. 14 Feb 2008
10
Richard Jaggar
[1.3.7.1.6.5.4.4.3.6]
b. 9 Jan 1927 d. 15 Jul 1989
10
Kenneth Jaggar
[1.3.7.1.6.5.4.4.3.7]
b. 12 Jun 1929 d. 29 Sep 1988
Erma Genebeth Weaver
b. 12 Apr 1934 d. 18 Aug 2008
11
Calvin Kenneth Jaggar
[1.3.7.1.6.5.4.4.3.7.1]
b. 3 Jun 1955 d. 19 Sep 2010
10
Mary Merl Jaggar
[1.3.7.1.6.5.4.4.3.8]
b. 1 Jun 1932 d. 17 Jul 2001
10
Donald Lee Jaggar
[1.3.7.1.6.5.4.4.3.9]
b. 26 Jan 1935 d. 11 Jan 2000
+
Peggy Sue Bush
d. May 1966
7
Trefana Lee Whipple
[1.3.7.1.6.5.5]
b. 9 Mar 1828 d. 29 Jan 1888
Benjamin Houseman
b. 1800 d. 1870
8
George Albert Houseman
[1.3.7.1.6.5.5.1]
b. 22 Nov 1855 d. 13 Feb 1902
Sarah Elizabeth Osgood
b. 22 Dec 1860 d. 16 Feb 1923
9
Flora May Houseman
[1.3.7.1.6.5.5.1.1]
b. 16 Feb 1880 d. 13 Jul 1917
9
Florence Gertrude Houseman
[1.3.7.1.6.5.5.1.2]
b. 15 Dec 1881 d. 23 May 1950
Peter J Dodd
b. 7 Jul 1876 d. 1 Aug 1941
10
Leola Agnes Dodd
[1.3.7.1.6.5.5.1.2.1]
b. 16 May 1904 d. 12 Nov 1971
+
Phipps Ivey
b. 20 Jan 1898 d. 27 Oct 1960
10
Orville Lesley Dodd
[1.3.7.1.6.5.5.1.2.2]
b. 30 Apr 1908 d. 25 Oct 1981
10
Jerry Marvin Dodd
[1.3.7.1.6.5.5.1.2.3]
b. 13 Jan 1910 d. 27 Apr 1989
+
Edith Ellen Arnold
b. 16 Jan 1909 d. 29 Dec 1947
+
Zayda Margaret MacArthur
b. 1 Sep 1916 d. 24 Sep 1989
10
Ollie Doris Dodd
[1.3.7.1.6.5.5.1.2.4]
b. 26 Sep 1911 d. 6 Sep 1942
+
Henry Witt
b. 1910 d. 17 Jun 1994
10
Alma Delight Dodd
[1.3.7.1.6.5.5.1.2.5]
b. 29 Dec 1913 d. 25 Feb 1977
+
Juan Stout
b. 2 Jul 1910 d. Jun 1979
10
Ruth Elaine Dodd
[1.3.7.1.6.5.5.1.2.6]
b. 20 Jun 1917 d. 22 Feb 1918
10
Philip J Dodd
[1.3.7.1.6.5.5.1.2.7]
b. 25 Jun 1919 d. 30 Mar 1929
9
George Elmer Houseman
[1.3.7.1.6.5.5.1.3]
b. 7 Oct 1883 d. 27 Oct 1901
9
Cora Allie Houseman
[1.3.7.1.6.5.5.1.4]
b. 7 Sep 1885 d. 2 Feb 1940
Edward John Dodd
b. 4 Mar 1866 d. 22 Feb 1936
10
Pearl Dodd
[1.3.7.1.6.5.5.1.4.1]
b. 30 Nov 1903 d. 30 Mar 1965
+
J Bryan "J. B." Driskill
b. 16 Jan 1897 d. 29 Sep 1975
10
Ernest Edward Dodd
[1.3.7.1.6.5.5.1.4.2]
b. 25 Apr 1905 d. 16 Aug 1979
10
Violet Marion Dodd
[1.3.7.1.6.5.5.1.4.3]
b. 30 Oct 1907 d. 7 Jun 1928
10
Albert Frank Dodd
[1.3.7.1.6.5.5.1.4.4]
b. 20 Aug 1913 d. 18 Oct 1913
9
Sadie Rena Houseman
[1.3.7.1.6.5.5.1.5]
b. 20 Jul 1890 d. 2 Oct 1950
George R Dobson
b. 17 Apr 1884 d. 21 Oct 1959
10
Mary Dobson
[1.3.7.1.6.5.5.1.5.1]
b. 22 Aug 1906 d. 29 Sep 1992
+
Jay Drake
b. 8 Dec 1906 d. 8 Nov 1987
10
George W Dobson
[1.3.7.1.6.5.5.1.5.2]
b. 6 Aug 1911 d. 11 Nov 1960
+
Ruth Watts
b. 22 Dec 1914
10
Harry J Dobson
[1.3.7.1.6.5.5.1.5.3]
b. 31 Jul 1913 d. 28 Oct 1992
+
Thelma Theewen
b. 4 Mar 1917 d. 10 Aug 2009
10
Edna Dobson
[1.3.7.1.6.5.5.1.5.4]
b. 28 Mar 1915 d. 4 Mar 1929
9
Gracie Pearl Houseman
[1.3.7.1.6.5.5.1.6]
b. 21 Jul 1892 d. 10 Oct 1892
9
Stella Maud Houseman
[1.3.7.1.6.5.5.1.7]
b. 16 Jul 1894 d. 1959
+
Robert Eben
b. 1890
9
Harry Watson Houseman
[1.3.7.1.6.5.5.1.8]
b. 26 Nov 1896 d. 1961
+
Irene Owen
b. 1896 d. 1936
+
Rose Ella White
b. 13 Aug 1896 d. 20 Sep 1972
9
Pheobe Eunice Houseman
[1.3.7.1.6.5.5.1.9]
b. 5 Oct 1900 d. 5 Oct 1912
8
Leney Houseman
[1.3.7.1.6.5.5.2]
b. 1859
8
Aissy Houseman
[1.3.7.1.6.5.5.3]
b. Abt 1863
8
Anna Houseman
[1.3.7.1.6.5.5.4]
b. Abt 1866
+
Robert T Whipple
b. 1823
6
Daniel Inman Whipple
[1.3.7.1.6.6]
b. Apr 1797 d. Abt 1855
Anna Thomas
b. 1800 d. 1899
7
Harriet E Whipple
[1.3.7.1.6.6.1]
b. 10 Nov 1826 d. 6 Dec 1916
Lyman Smith
b. 22 Sep 1803 d. 21 Sep 1890
8
Alonzo W Smith
[1.3.7.1.6.6.1.1]
b. 1848 d. 23 Sep 1938
8
Arlando Smith
[1.3.7.1.6.6.1.2]
b. 1850
8
Mary A Smith
[1.3.7.1.6.6.1.3]
b. 1852
8
Inman Smith
[1.3.7.1.6.6.1.4]
b. 1854
+
Ida Mae Spencer
b. 15 Jan 1870 d. 24 Feb 1955
7
Daniel Whipple
[1.3.7.1.6.6.2]
b. Abt 1832
7
Sarah Whipple
[1.3.7.1.6.6.3]
b. 1833 d. 1906
Asa Reese
b. 6 Aug 1827 d. 1913
8
Jennie Reese
[1.3.7.1.6.6.3.1]
b. 1866
7
Job Whipple
[1.3.7.1.6.6.4]
b. Abt 1835
7
Willis Whipple
[1.3.7.1.6.6.5]
b. Abt 1838
Mary Electa Spencer
b. Jan 1839 d. 1900
8
Eugene Whipple
[1.3.7.1.6.6.5.1]
b. 1865
7
Mary Ann Whipple
[1.3.7.1.6.6.6]
b. Abt 1841
6
David Whipple
[1.3.7.1.6.7]
b. Jun 1801 d. 29 Mar 1863
+
Sarah Prosser
6
Lydia Parkhurst Whipple
[1.3.7.1.6.8]
b. 17 Apr 1803
Charles Hager
b. 4 Mar 1807 d. 30 Nov 1880
7
Ellen Hager
[1.3.7.1.6.8.1]
b. 11 Sep 1838 d. 14 Mar 1899
Lucius Adelbert Murdock
b. 17 Aug 1837 d. 29 Jan 1905
8
Frank Lucius Murdock
[1.3.7.1.6.8.1.1]
b. 29 Feb 1860 d. 15 Mar 1924
Inez Estelle Budding
b. 29 Oct 1854
9
Alice Camille Murdock
[1.3.7.1.6.8.1.1.1]
b. 22 Mar 1881
+
George Bradley Cutting
b. 1868
8
Willis Herbert Murdock
[1.3.7.1.6.8.1.2]
b. 10 Jul 1863 d. 21 Aug 1864
8
Mary Boyden Murdock
[1.3.7.1.6.8.1.3]
b. 17 Mar 1870
+
Charles Crompton
7
Ann Hager
[1.3.7.1.6.8.2]
b. 22 May 1840
7
Mary Hager
[1.3.7.1.6.8.3]
b. 4 Sep 1842 d. 30 Jun 1869
7
Sarah Jane Hager
[1.3.7.1.6.8.4]
b. 1 Jul 1845
+
Ruel R Whitcomb
7
Charles Whipple Hager
[1.3.7.1.6.8.5]
b. 26 May 1849
+
Mary E Lund
b. 1851
7
Emma L Hager
[1.3.7.1.6.8.6]
b. 23 Mar 1852
6
Benjamin C Whipple
[1.3.7.1.6.9]
b. 6 Jul 1805 d. 3 Oct 1870
Hannah Hunt
b. 1812 d. 1841
7
Inman Whipple
[1.3.7.1.6.9.1]
b. 1829 d. 1911
Hannah Burch
b. 1835 d. 1909
8
Seneca Whipple
[1.3.7.1.6.9.1.1]
b. 1856
+
Arena
b. 1855 d. 1879
8
Mary A Whipple
[1.3.7.1.6.9.1.2]
b. 1858 d. 1895
8
Orphena D Whipple
[1.3.7.1.6.9.1.3]
b. 1859 d. 1885
8
Frances Whipple
[1.3.7.1.6.9.1.4]
b. 1861
8
Emma J Whipple
[1.3.7.1.6.9.1.5]
b. 1863 d. 1945
Lester Lewis
b. 1858 d. 1887
9
Oscar Lester Lewis
[1.3.7.1.6.9.1.5.1]
b. 9 Jan 1887 d. 28 Feb 1979
+
Cora Louise Carman
b. 10 Apr 1889 d. 18 Dec 1968
8
Phebe A Whipple
[1.3.7.1.6.9.1.6]
b. 6 Feb 1866 d. 19 Jun 1889
+
George Treft
b. 1864
8
Ida May Whipple
[1.3.7.1.6.9.1.7]
b. 1869
8
Hattie R Whipple
[1.3.7.1.6.9.1.8]
b. 1875 d. 1896
8
Son Whipple
[1.3.7.1.6.9.1.9]
b. 1880
8
Burton Inman Whipple
[1.3.7.1.6.9.1.10]
b. 14 May 1881 d. 30 Nov 1955
Cora Mae Sherman
b. 22 Jul 1877 d. 20 Jun 1940
9
Helen Lenita Whipple
[1.3.7.1.6.9.1.10.1]
b. 23 Jan 1905 d. 24 May 1944
Earle Wallace Lockrow
b. 7 Oct 1899 d. 5 Nov 1962
10
Ralph E Lockrow
[1.3.7.1.6.9.1.10.1.1]
b. 1 Jan 1926 d. 13 Nov 2002
Helen Irene Morgan
b. 15 Sep 1933 d. 25 Nov 1990
11
William Ralph Lockrow
[1.3.7.1.6.9.1.10.1.1.1]
b. 14 Jul 1955 d. 26 Mar 1991
10
Gordon Eugene Lockrow
[1.3.7.1.6.9.1.10.1.2]
b. 20 Dec 1932 d. 11 Dec 1994
10
Ernest Earle Lockrow
[1.3.7.1.6.9.1.10.1.3]
b. 1938 d. 1938
9
Vivian Olivia Whipple
[1.3.7.1.6.9.1.10.2]
b. 26 Apr 1911 d. 8 Jun 1944
9
Althea Whipple
[1.3.7.1.6.9.1.10.3]
b. 17 May 1914 d. Apr 1978
Henry Jennings
b. 5 Aug 1898 d. Sep 1982
10
Marilyn Yvonne Jennings
[1.3.7.1.6.9.1.10.3.1]
b. 9 May 1935 d. 30 May 2007
10
Patrick Henry Jennings
[1.3.7.1.6.9.1.10.3.2]
b. 1 May 1943 d. 12 Jan 2007
9
Ivyl Sherman Whipple
[1.3.7.1.6.9.1.10.4]
b. 17 Jun 1918 d. Mar 1974
+
Marjorie I Eddy
b. 6 Aug 1920 d. 24 May 1992
7
Sarah Whipple
[1.3.7.1.6.9.2]
b. 1830
7
Melissa Whipple
[1.3.7.1.6.9.3]
b. 1832
7
John Whipple
[1.3.7.1.6.9.4]
b. 1834
7
Job Whipple
[1.3.7.1.6.9.5]
b. 1836
7
David Whipple
[1.3.7.1.6.9.6]
b. 1837 d. 8 Mar 1884
Sarah Jane Springer
b. 1837
8
Bruce Whipple
[1.3.7.1.6.9.6.1]
b. 2 Jul 1862 d. 24 Oct 1892
Alice Shimmel
b. Abt 1866
9
Chester Whipple
[1.3.7.1.6.9.6.1.1]
b. 1886
9
Dayton B Whipple
[1.3.7.1.6.9.6.1.2]
b. 1889
8
Benjamin Whipple
[1.3.7.1.6.9.6.2]
b. 1866
Alice Shimmel
b. Abt 1866
9
Eunice M Whipple
[1.3.7.1.6.9.6.2.1]
b. 1896
9
Florence D Whipple
[1.3.7.1.6.9.6.2.2]
b. 1899
8
Lucy Whipple
[1.3.7.1.6.9.6.3]
b. 1867
8
Elvira Whipple
[1.3.7.1.6.9.6.4]
b. 1870 d. 1944
Joseph Clark Harrington
b. 4 Jan 1856 d. 25 Jan 1916
9
Elivira Harrington
[1.3.7.1.6.9.6.4.1]
b. 1890 d. Aft 1963
9
Rena Harrington
[1.3.7.1.6.9.6.4.2]
b. 1891 d. Aft 1963
9
Ora Harrington
[1.3.7.1.6.9.6.4.3]
b. 1892 d. Aft 1963
8
Annie F Whipple
[1.3.7.1.6.9.6.5]
b. 1872 d. 1916
8
David Whipple
[1.3.7.1.6.9.6.6]
b. 1875
Abigail Thomas
b. 15 Jan 1789 d. 22 Aug 1865
6
Mary L Whipple
[1.3.7.1.6.10]
b. 21 Jul 1810
Hiram Smith Pratt
b. 1808
7
Elizabeth L Pratt
[1.3.7.1.6.10.1]
b. 1828
John P Willis
b. 1827
8
Smith P Willis
[1.3.7.1.6.10.1.1]
b. Sep 1848
Salina
b. Oct 1849
9
Adelbert Willis
[1.3.7.1.6.10.1.1.1]
b. Oct 1869 d. 10 Jan 1894
9
Elmer Willis
[1.3.7.1.6.10.1.1.2]
b. 1872
8
Adelbert T Willis
[1.3.7.1.6.10.1.2]
b. 1852 d. 2 Jun 1855
8
Lorilla Willis
[1.3.7.1.6.10.1.3]
b. 1853
8
Dorr D Willis
[1.3.7.1.6.10.1.4]
b. 1855 d. 1933
+
Rachel
b. Sep 1869
8
Ellsworth Willis
[1.3.7.1.6.10.1.5]
b. 12 Jun 1863 d. 8 Mar 1864
8
Everett Willis
[1.3.7.1.6.10.1.6]
b. 12 Jun 1863 d. 29 Apr 1925
+
Cora A Bolton
b. 19 Feb 1855 d. 16 Aug 1919
7
Abigail Pratt
[1.3.7.1.6.10.2]
b. 1829
7
Catherine Pratt
[1.3.7.1.6.10.3]
b. 1831
Decalos C Royce
b. 1825
8
Gilmore D Royce
[1.3.7.1.6.10.3.1]
b. 1852
8
Laura Royce
[1.3.7.1.6.10.3.2]
b. 1854
8
Mary Royce
[1.3.7.1.6.10.3.3]
b. 1860
7
Orson Pratt
[1.3.7.1.6.10.4]
b. 1834
Mary L King
b. 1828 d. 14 Oct 1867
8
Catharine Pratt
[1.3.7.1.6.10.4.1]
b. 1859
7
Marinda Pratt
[1.3.7.1.6.10.5]
b. 1835
7
Cyrus Pratt
[1.3.7.1.6.10.6]
b. 1838
Helen C Hunt
b. Jan 1836
8
James L Pratt
[1.3.7.1.6.10.6.1]
b. Nov 1863
8
Edward H Pratt
[1.3.7.1.6.10.6.2]
b. Nov 1866
8
Thomas William Pratt
[1.3.7.1.6.10.6.3]
b. Jun 1870
7
Alphonso Pratt
[1.3.7.1.6.10.7]
b. 1840
7
Elvira Pratt
[1.3.7.1.6.10.8]
b. 1842
7
Dexter Pratt
[1.3.7.1.6.10.9]
b. 1847
6
Robert T Whipple
[1.3.7.1.6.11]
b. 20 May 1812 d. Aft 11 Jun 1880
Marinda Silkworth
b. 1817 d. Aft 23 Jun 1870
7
Elvira Whipple
[1.3.7.1.6.11.1]
b. 1838
7
Catherine E Whipple
[1.3.7.1.6.11.2]
b. 1840
7
Ira Whipple
[1.3.7.1.6.11.3]
b. 1842
7
John L Whipple
[1.3.7.1.6.11.4]
b. 1844 d. Aft 11 Jun 1880
7
Jay Whipple
[1.3.7.1.6.11.5]
b. 1848
6
Ira Whipple
[1.3.7.1.6.12]
b. 17 Apr 1814 d. 15 May 1879
Catherine Lorman
b. 22 Jan 1813 d. 22 May 1857
7
Nancy M Whipple
[1.3.7.1.6.12.1]
b. 1 Sep 1839 d. 29 Aug 1903
7
Sarah M Whipple
[1.3.7.1.6.12.2]
b. 20 Nov 1840
7
Mary L Whipple
[1.3.7.1.6.12.3]
b. 24 Aug 1842 d. 22 Feb 1859
7
Flora Whipple
[1.3.7.1.6.12.4]
b. 30 Sep 1844
7
Amy A Whipple
[1.3.7.1.6.12.5]
b. 20 Jul 1846
7
Ira Larmon Whipple
[1.3.7.1.6.12.6]
b. 13 Nov 1848 d. 13 Jul 1926
Harriett Lora Kent
b. 29 Jun 1858 d. 4 Jan 1939
8
George Wesley Whipple
[1.3.7.1.6.12.6.1]
b. 7 Jan 1880 d. 8 Jun 1911
Harriet B "Hattie" Johnson
b. 17 Jun 1880 d. 25 Jan 1954
9
Mary Harriet Whipple
[1.3.7.1.6.12.6.1.1]
b. 1903
Walter Rhea "Ray" Neff
b. 5 Dec 1902 d. 11 Mar 1981
10
Living
[1.3.7.1.6.12.6.1.1.1]
10
Living
[1.3.7.1.6.12.6.1.1.2]
9
Mildred Ruth Whipple
[1.3.7.1.6.12.6.1.2]
b. 7 Dec 1903 d. 17 May 1993
Eugene "Gene" Laddusaw
10
Billy Louis Laddusaw
[1.3.7.1.6.12.6.1.2.1]
b. 21 Jun 1931 d. 15 Feb 1996
10
Gerald Laddusaw
[1.3.7.1.6.12.6.1.2.2]
10
Mildred Laddusaw
[1.3.7.1.6.12.6.1.2.3]
9
Unice Frances "Una" Whipple
[1.3.7.1.6.12.6.1.3]
b. 25 Sep 1906 d. Apr 1977
+
John D Minaglia
b. 29 Apr 1902 d. May 1978
9
Glen Wesley Whipple
[1.3.7.1.6.12.6.1.4]
b. 1910
8
Ira Zenos Whipple
[1.3.7.1.6.12.6.2]
b. 5 Sep 1881 d. 19 Nov 1907
8
Charles Israel Whipple
[1.3.7.1.6.12.6.3]
b. 10 Aug 1884 d. 23 Dec 1959
Nellie Susanne Beale
b. 13 Sep 1886 d. 18 Aug 1974
9
Frances Mae Whipple
[1.3.7.1.6.12.6.3.1]
b. 17 Apr 1906 d. 29 Mar 1999
Clifford Leroy Hubbell
b. 1906 d. 10 Jan 1982
10
Beverly Joan Hubbell
[1.3.7.1.6.12.6.3.1.1]
b. 20 Aug 1931 d. 4 Jul 1955
9
Robert Zenas Whipple
[1.3.7.1.6.12.6.3.2]
b. 1 Mar 1909 d. 2 Apr 1968
+
Foss
b. 1911 d. 2007
9
Daniel Eugene Whipple
[1.3.7.1.6.12.6.3.3]
b. 15 Apr 1910 d. 20 Jun 1997
+
Fisher
b. 1912 d. 2007
9
M Whipple
[1.3.7.1.6.12.6.3.4]
b. 1912 d. 2007
+
Nuttle
b. 1910 d. 2007
8
Arthur Penn Whipple
[1.3.7.1.6.12.6.4]
b. 11 May 1886 d. 26 Apr 1955
Azella Belle Cron
b. 23 Feb 1889 d. Feb 1966
9
Clifford Freeman Whipple
[1.3.7.1.6.12.6.4.1]
b. 18 Jun 1909 d. Jul 1978
+
Mary Pruse
b. 1913 d. 1981
9
Drucilla Anna Whipple
[1.3.7.1.6.12.6.4.2]
b. 30 Apr 1912 d. 2 Oct 1983
9
Lorman Arthur Whipple
[1.3.7.1.6.12.6.4.3]
b. 17 Oct 1919 d. 1966
+
Alice Charles
9
Gene Wesley Whipple
[1.3.7.1.6.12.6.4.4]
b. 16 Nov 1922 d. 25 Apr 1993
Living
10
Jo Anna Whipple
[1.3.7.1.6.12.6.4.4.1]
d. 28 Aug 1960
8
Mabel Ruth Whipple
[1.3.7.1.6.12.6.5]
b. 17 Dec 1887 d. 30 Aug 1972
Cue Colonel Clark
b. 22 Jan 1887 d. 30 Mar 1966
9
Harold Arnold Clark
[1.3.7.1.6.12.6.5.1]
b. 8 Sep 1911 d. 26 Oct 2002
9
Zola Marie Clark
[1.3.7.1.6.12.6.5.2]
b. 1913 d. 1999
9
Ronald B Clark
[1.3.7.1.6.12.6.5.3]
b. 5 Jul 1914 d. Feb 1978
9
Gerald Jim Clark
[1.3.7.1.6.12.6.5.4]
b. 16 Jan 1918 d. 14 Sep 1991
8
Earl Kent Whipple
[1.3.7.1.6.12.6.6]
b. 2 Sep 1889 d. 4 Jul 1967
+
Lucille Myrtle Baskett
b. 22 Aug 1890 d. Mar 1987
8
Daniel Winifred Whipple
[1.3.7.1.6.12.6.7]
b. 11 Apr 1891 d. 19 Feb 1978
Alma Elizabeth Ring
b. 8 Aug 1895 d. 20 Sep 1988
9
Alma Yvonne Whipple
[1.3.7.1.6.12.6.7.1]
b. 12 Oct 1917 d. 17 Mar 2007
Roy Donald Dean
b. Abt 1910 d. 14 Aug 1986
10
Donald Everett Dean
[1.3.7.1.6.12.6.7.1.1]
b. 1 Dec 1936 d. 20 Dec 1987
9
Howard D Whipple
[1.3.7.1.6.12.6.7.2]
b. 29 Sep 1919 d. 3 Jul 2014
9
Lloyd Harmon Whipple
[1.3.7.1.6.12.6.7.3]
b. 15 Nov 1922 d. 10 Jun 2017
9
Richard Charles Whipple
[1.3.7.1.6.12.6.7.4]
b. 8 Aug 1929 d. 16 Feb 2017
8
Cecil Lorman Whipple
[1.3.7.1.6.12.6.8]
b. 24 Jan 1893 d. 30 Sep 1977
+
Bessie Bondetta Williams
b. 23 Jun 1899 d. 1 May 1979
8
Nellie Esther Marie Whipple
[1.3.7.1.6.12.6.9]
b. 27 Mar 1897 d. 30 Aug 1980
+
William Franklin Grinstead
b. 24 Feb 1896
+
John Luthander
b. 1893
8
Catherine Isola Whipple
[1.3.7.1.6.12.6.10]
b. 16 Jul 1900 d. 23 Apr 1977
+
Roy Sylvester Diamond
b. 17 Aug 1895 d. 7 Sep 1979
7
George Gorton Whipple
[1.3.7.1.6.12.7]
b. 20 Jan 1850 d. 20 Jul 1914
Caroline Matilda Butterfield
b. 21 Mar 1857 d. 31 Jan 1897
8
Albert Butterfield Whipple
[1.3.7.1.6.12.7.1]
b. Mar 1879
8
Lydia May Whipple
[1.3.7.1.6.12.7.2]
b. Sep 1880 d. 4 Jan 1908
Oscar Beale
b. 20 Oct 1874 d. 1966
9
George Oscar Beale
[1.3.7.1.6.12.7.2.1]
b. 12 Dec 1900 d. 20 Mar 1978
+
Edith Cowles
b. 14 Sep 1907 d. 22 Jun 2000
9
Alice Caroline May Beale
[1.3.7.1.6.12.7.2.2]
b. 12 Nov 1902 d. 15 Feb 1999
+
Fern L Kitch
b. 31 Oct 1901 d. 16 Aug 1990
8
Ida Whipple
[1.3.7.1.6.12.7.3]
b. 14 Apr 1883 d. 17 Nov 1911
Oscar Beale
b. 20 Oct 1874 d. 1966
9
John Bricden Beale
[1.3.7.1.6.12.7.3.1]
b. 26 Jul 1909 d. 21 Oct 1985
+
Frances Elizabeth Clement
b. 30 Jan 1908 d. 30 Jun 1995
8
Fred P Whipple
[1.3.7.1.6.12.7.4]
b. 12 Feb 1885 d. Jan 1960
9
Fred Elmer Whipple
[1.3.7.1.6.12.7.4.1]
b. 30 Mar 1909 d. 1 May 1975
8
Mary Whipple
[1.3.7.1.6.12.7.5]
b. 28 Aug 1887 d. 5 Nov 1946
Daniel Boone Beale
b. 17 Jan 1884 d. 6 Nov 1966
9
Frances Beale
[1.3.7.1.6.12.7.5.1]
b. 1902
9
Elden Clarence Beale
[1.3.7.1.6.12.7.5.2]
b. 15 Jan 1913 d. 11 Oct 1998
+
Iva Grace Nordwick
b. 11 Dec 1932 d. 22 Mar 1987
8
George Gorton Whipple, Jr
[1.3.7.1.6.12.7.6]
b. 9 Oct 1889 d. 15 May 1978
+
Hazel Dell Scheel
b. 7 Nov 1891 d. 22 Aug 1988
7
Ruth Ellen Whipple
[1.3.7.1.6.12.8]
b. 19 Mar 1853
Louis Judson Hopkins
b. 1853
8
Ernest Hopkins
[1.3.7.1.6.12.8.1]
b. 1879
6
Marinda Whipple
[1.3.7.1.6.13]
b. 27 Sep 1816
6
Amy Whipple
[1.3.7.1.6.14]
b. 24 Oct 1818
6
Elvira Whipple
[1.3.7.1.6.15]
b. 15 Dec 1821 d. 1891
James C Gumaer
b. 4 Jul 1815 d. 31 Jul 1898
7
James C Gumaer, Jr
[1.3.7.1.6.15.1]
b. 1842
7
Robert L Gumaer
[1.3.7.1.6.15.2]
b. 1844
7
Marinda E Gumaer
[1.3.7.1.6.15.3]
b. 1846
7
Ira Gumaer
[1.3.7.1.6.15.4]
b. 1848
7
Adelbert S Gumaer
[1.3.7.1.6.15.5]
b. 1852
Josephine Lumley
b. Feb 1862
8
Florence Gumaer
[1.3.7.1.6.15.5.1]
b. Jul 1884
8
Adelbert George Gumaer
[1.3.7.1.6.15.5.2]
b. 6 Oct 1885 d. 6 Sep 1964
Grace D Albright
b. 17 Nov 1880 d. 17 Jan 1966
9
Adelbert George Gumaer
[1.3.7.1.6.15.5.2.1]
b. 20 Oct 1910 d. 16 Dec 1990
Myrle Lee Passmore
b. 16 Oct 1910 d. 18 Mar 2000
10
David Emerson Gumaer
[1.3.7.1.6.15.5.2.1.1]
b. 17 May 1939 d. 25 Apr 1996
+
Living
8
Percy Gumaer
[1.3.7.1.6.15.5.3]
b. Dec 1887
8
Caroline Gumaer
[1.3.7.1.6.15.5.4]
b. May 1894
7
Charles H Gumaer
[1.3.7.1.6.15.6]
b. 1854
5
James Whipple
[1.3.7.1.7]
b. 1772
5
Israel Whipple
[1.3.7.1.8]
b. Jun 1774 d. 21 Jul 1853
Mercy Carpenter
b. 1772 d. 21 Apr 1855
6
Job Whipple
[1.3.7.1.8.1]
b. 1796 d. 20 Oct 1866
Lydia "Sal" Battey
b. 8 Jul 1795 d. 30 Apr 1829
7
Helen H Whipple
[1.3.7.1.8.1.1]
b. Abt 1823
7
George Washington Whipple
[1.3.7.1.8.1.2]
b. 27 Nov 1825 d. 27 Nov 1902
7
Amy Opelia Whipple
[1.3.7.1.8.1.3]
b. Abt 1826
Phebe Marie Battey
b. 4 Jul 1800 d. 24 Oct 1842
7
Phoebe Whipple
[1.3.7.1.8.1.4]
b. Abt 1830
George W Doty
b. 1829 d. 4 Dec 1863
8
Edward Everett Doty
[1.3.7.1.8.1.4.1]
b. 1 Jul 1862
Mary McIntyre
b. Mar 1864
9
Lawrence Edward Doty
[1.3.7.1.8.1.4.1.1]
b. 22 Feb 1889
9
Harold Allison Doty
[1.3.7.1.8.1.4.1.2]
b. 1892
Katherine Early
b. 1896
10
Harold Allison Doty
[1.3.7.1.8.1.4.1.2.1]
b. 17 Sep 1923 d. Jan 1977
+
Martha Gene Davis
b. 14 Jul 1913 d. Jun 1999
9
Kenneth McIntyre Doty
[1.3.7.1.8.1.4.1.3]
b. 8 May 1896
Mary Paschall Young
b. Abt 1880 d. 1987
10
Robert McIntyre Doty
[1.3.7.1.8.1.4.1.3.1]
b. 1933 d. 1992
10
John Doty
[1.3.7.1.8.1.4.1.3.2]
b. 1933 d. 2013
9
Robert L Doty
[1.3.7.1.8.1.4.1.4]
b. 1903
7
Emiline Cornell Whipple
[1.3.7.1.8.1.5]
b. 14 Oct 1834 d. 26 Feb 1922
Clark H Allen
b. 17 Sep 1826 d. 24 Apr 1915
8
Marion John Allen
[1.3.7.1.8.1.5.1]
b. 30 Aug 1867 d. 16 Aug 1931
Mary Lorraine Ray
b. 10 May 1876 d. 17 Apr 1952
9
Marion Ray Allen
[1.3.7.1.8.1.5.1.1]
b. 23 Nov 1903 d. 16 Aug 1931
9
Florence Fern Allen
[1.3.7.1.8.1.5.1.2]
b. 13 Sep 1906 d. 29 Aug 1992
9
Doris Lorraine Allen
[1.3.7.1.8.1.5.1.3]
b. 14 Sep 1910 d. 23 Sep 1984
9
John Gordon Allen
[1.3.7.1.8.1.5.1.4]
b. 7 Aug 1912 d. 1 Aug 1987
Dorothy Ethel Baum
b. 15 May 1914 d. Oct 1983
10
Mary Lorraine Allen
[1.3.7.1.8.1.5.1.4.1]
b. 7 Sep 1949 d. 8 Sep 1949
8
Mary Jane Allen
[1.3.7.1.8.1.5.2]
b. 30 Aug 1867 d. 18 Jun 1935
Charles Stewart Hatch
b. 28 Sep 1862 d. Jan 1922
9
Elizabeth Allen Hatch
[1.3.7.1.8.1.5.2.1]
b. Aug 1894 d. 13 Jun 1953
9
Marion Charles Hatch
[1.3.7.1.8.1.5.2.2]
b. 22 Apr 1896 d. Nov 1982
9
Clarke Mclaurn Hatch
[1.3.7.1.8.1.5.2.3]
b. 2 Oct 1899 d. Feb 1918
9
Marion Hatch
[1.3.7.1.8.1.5.2.4]
9
John Robel Hatch
[1.3.7.1.8.1.5.2.5]
b. 2 Sep 1897 d. 17 Jun 1976
+
Birdie Irene
b. 1908 d. 1979
9
Mary Emeline Hatch
[1.3.7.1.8.1.5.2.6]
b. 4 Apr 1903 d. 27 Aug 1997
+
Ernest Ames
8
Helen Allen
[1.3.7.1.8.1.5.3]
b. Abt 1869
8
Phebe Julia Allen
[1.3.7.1.8.1.5.4]
b. Abt 1871 d. 1924
8
George Allen
[1.3.7.1.8.1.5.5]
b. 4 Jun 1874
8
Gertrude Allen
[1.3.7.1.8.1.5.6]
b. 4 Jun 1874
7
Emmer Cornell Whipple
[1.3.7.1.8.1.6]
b. 14 Oct 1834 d. 17 Jan 1905
Julia Fisk
b. 3 Oct 1834 d. 8 Oct 1917
8
Helen M Whipple
[1.3.7.1.8.1.6.1]
b. 1859
8
Fisk E Whipple
[1.3.7.1.8.1.6.2]
b. 24 Jul 1860 d. 11 Feb 1931
Lovina Huggins
b. 9 May 1860 d. 10 May 1927
9
Harry F Whipple
[1.3.7.1.8.1.6.2.1]
b. Oct 1894
7
Edwin Whipple
[1.3.7.1.8.1.7]
b. Abt 1840
Harriet
b. Abt 1840 d. 28 Jan 1923
8
Hubart Whipple
[1.3.7.1.8.1.7.1]
b. Abt 1860
Ruby
b. Abt 1860
9
Doris Whipple
[1.3.7.1.8.1.7.1.1]
b. Abt 1880
9
Janice Whipple
[1.3.7.1.8.1.7.1.2]
b. Abt 1882
7
Francis H Whipple
[1.3.7.1.8.1.8]
b. Abt 1842
Maria P Mason
b. 27 Jan 1806 d. 26 Feb 1887
7
Francis B Whipple
[1.3.7.1.8.1.9]
b. 1843 d. 13 May 1922
7
Kate L Whipple
[1.3.7.1.8.1.10]
b. Abt 1847 d. 1941
James Duane Carson
b. 28 Dec 1850 d. 2 May 1924
8
James Duane Carson
[1.3.7.1.8.1.10.1]
b. 18 Jan 1876 d. 25 Nov 1939
+
Harriet I Schnoor
8
Clara Carson
[1.3.7.1.8.1.10.2]
b. 3 Dec 1880 d. 7 Aug 1951
John Lyman Westfall
b. 7 Aug 1880 d. 14 Jan 1946
9
Helen Carson Westfall
[1.3.7.1.8.1.10.2.1]
b. 11 Aug 1906 d. 5 Mar 1980
9
John Carson Westfall
[1.3.7.1.8.1.10.2.2]
b. 2 Dec 1908 d. 13 Jan 1981
9
Mary C Westfall
[1.3.7.1.8.1.10.2.3]
b. 5 Aug 1910 d. 14 Oct 1974
9
Duane Carson Westfall
[1.3.7.1.8.1.10.2.4]
b. 26 Aug 1915 d. 22 Feb 1987
+
Margaret Jayne Collins
b. 13 Apr 1919 d. 17 Jun 1997
7
Ella M Whipple
[1.3.7.1.8.1.11]
b. 20 Feb 1848 d. 3 Feb 1921
6
Serepta Whipple
[1.3.7.1.8.2]
b. Abt 1798
6
Freelove Whipple
[1.3.7.1.8.3]
b. Abt 1800
6
Benjamin Whipple
[1.3.7.1.8.4]
b. 1 Feb 1803 d. 23 Mar 1879
Lucy Crary
b. 15 Aug 1806 d. 20 Oct 1862
7
Rhoda Whipple
[1.3.7.1.8.4.1]
b. 9 Jan 1836 d. 28 Sep 1836
7
Emmeline Whipple
[1.3.7.1.8.4.2]
b. 9 Jan 1837 d. 14 Mar 1904
Ebenezor Burch
b. 1836 d. 1889
8
Charles C Burch
[1.3.7.1.8.4.2.1]
b. Jan 1860 d. Bef 1863
8
Minnie Adelle Burch
[1.3.7.1.8.4.2.2]
b. 16 Mar 1863 d. 6 Apr 1927
Charles Brickland
9
Edward Scott Brickland
[1.3.7.1.8.4.2.2.1]
b. 15 Aug 1883 d. 14 Dec 1954
9
Graham Earl Brickland
[1.3.7.1.8.4.2.2.2]
b. 15 Aug 1886 d. 14 Dec 1954
9
Foster Lufford Brickland
[1.3.7.1.8.4.2.2.3]
b. 26 Sep 1896 d. 26 Feb 1944
7
Margaret Whipple
[1.3.7.1.8.4.3]
b. 4 May 1838 d. 17 Jul 1930
Edward Brown
b. 23 May 1835 d. 3 Feb 1869
8
Frederick Brown
[1.3.7.1.8.4.3.1]
b. 13 May 1861
8
Lucy Brown
[1.3.7.1.8.4.3.2]
b. 16 Aug 1863
8
Lois E Brown
[1.3.7.1.8.4.3.3]
b. 4 Dec 1866 d. 9 Apr 1877
William Scipio Brown
b. 11 May 1831 d. 10 Jun 1905
8
Ernest Eustace Brown
[1.3.7.1.8.4.3.4]
b. 21 Mar 1872 d. 28 Oct 1956
Laura Pearl Phillips
b. Sep 1876 d. 19 Dec 1956
9
Maude May Brown
[1.3.7.1.8.4.3.4.1]
b. 22 Aug 1895 d. 11 Feb 1920
9
Lora Brown
[1.3.7.1.8.4.3.4.2]
b. Nov 1897
9
William Perry Brown
[1.3.7.1.8.4.3.4.3]
b. 20 Dec 1899 d. 27 Jul 1958
+
Mayme Byram
b. 16 Aug 1899 d. 10 Aug 1981
9
Lula Brown
[1.3.7.1.8.4.3.4.4]
b. 10 Aug 1904 d. 8 May 1961
Thomas Charles Pocock
b. 27 Feb 1901 d. 30 Mar 1962
10
Living
[1.3.7.1.8.4.3.4.4.1]
+
Roscoe McDonald Wallace
b. 24 Sep 1903 d. 1 Nov 1935
9
Helen Brown
[1.3.7.1.8.4.3.4.5]
b. 9 Dec 1906 d. 10 Dec 1974
Howard Stanley Lambdin
b. 24 Oct 1906 d. 15 May 1960
10
Howard S Lambdin
[1.3.7.1.8.4.3.4.5.1]
b. 24 Dec 1928 d. 23 Sep 1993
8
Alfonso Brown
[1.3.7.1.8.4.3.5]
b. Aug 1876
7
Sarah Whipple
[1.3.7.1.8.4.4]
b. 22 Nov 1839 d. 5 Jun 1841
7
Orville Whipple
[1.3.7.1.8.4.5]
b. 21 Apr 1841 d. 25 Mar 1890
Adrienne Hill
b. 1 Aug 1846 d. 29 Jan 1937
8
Clyde Montrose Whipple
[1.3.7.1.8.4.5.1]
b. 3 Feb 1867 d. 2 Dec 1953
8
Benjamin Evan Whipple
[1.3.7.1.8.4.5.2]
b. 19 Oct 1868 d. 11 Sep 1928
Clara Cole
b. 19 Feb 1873 d. 12 Aug 1943
9
Lola Gertrude Whipple
[1.3.7.1.8.4.5.2.1]
b. 3 Mar 1896
+
Harry Samuel Graham
b. Apr 1896
9
Eunice C Whipple
[1.3.7.1.8.4.5.2.2]
b. 19 Jul 1898 d. 11 Aug 1976
Jesse Blauer
b. 5 May 1892
10
Esther Jean Blauer
[1.3.7.1.8.4.5.2.2.1]
b. 19 Nov 1919 d. 29 Jun 1993
9
Elsie Cole Whipple
[1.3.7.1.8.4.5.2.3]
b. 2 Aug 1900 d. 22 Jan 1994
9
Lillian Lucille Whipple
[1.3.7.1.8.4.5.2.4]
b. 3 Aug 1904 d. 20 Apr 1981
9
Benjamin Leroy Whipple
[1.3.7.1.8.4.5.2.5]
b. 14 Aug 1907 d. 25 May 1953
+
Bernice Maria Sperry
b. 24 Jun 1911 d. 11 Feb 2004
9
Paul Richard Whipple
[1.3.7.1.8.4.5.2.6]
b. 6 Sep 1910 d. 7 Feb 1971
8
Glen Norris Whipple
[1.3.7.1.8.4.5.3]
b. 10 Sep 1870 d. 29 Apr 1922
Alma King
b. Jul 1879
9
Charlotte Whipple
[1.3.7.1.8.4.5.3.1]
b. Abt 1906
9
Robert King Whipple
[1.3.7.1.8.4.5.3.2]
b. 27 Jul 1913
8
Austin Crary "A.C." Whipple
[1.3.7.1.8.4.5.4]
b. 26 Jan 1873 d. 15 Jan 1955
8
Guy Aubrey Whipple
[1.3.7.1.8.4.5.5]
b. 15 Oct 1875 d. 11 Jan 1876
8
Rollard Ashton Whipple
[1.3.7.1.8.4.5.6]
b. 16 Sep 1879 d. 29 May 1934
+
Mary
b. 1881
8
Harry Lawrence Whipple
[1.3.7.1.8.4.5.7]
b. 26 Sep 1882 d. 28 Nov 1963
Celestia "Lesta" McFarland
b. 11 Sep 1884 d. 2 Jan 1972
9
Fred Lawrence Whipple
[1.3.7.1.8.4.5.7.1]
b. 5 Nov 1906 d. 30 Aug 2004
Dorothy Cornell Woods
b. Abt 1907 d. Abt 1938
10
Earle Raymond Whipple
[1.3.7.1.8.4.5.7.1.1]
+
Carmen Alonzo
Babette Frances "Babbie" Samelson
b. 22 Jul 1918 d. 18 Dec 2009
10
Dorothy Sandra "Sandy" Whipple
[1.3.7.1.8.4.5.7.1.2]
Ira Benjamin Silverstein
11
Anna Whipple Silverstein
[1.3.7.1.8.4.5.7.1.2.1]
+
Stefan Hoesel-Uhlig
11
Rebecca Whipple "Beki" Silverstein
[1.3.7.1.8.4.5.7.1.2.2]
+
Robert Garfield
10
Laura Whipple
[1.3.7.1.8.4.5.7.1.3]
+
Stuart A Spohn
9
Glenn Orville Whipple
[1.3.7.1.8.4.5.7.2]
b. 4 Jul 1908 d. 2 Jun 1910
8
Lois Gertrude Whipple
[1.3.7.1.8.4.5.8]
b. 14 Sep 1884 d. 8 Sep 1959
8
Orville Whipple
[1.3.7.1.8.4.5.9]
b. 9 May 1887 d. 16 Jul 1887
8
Olive Whipple
[1.3.7.1.8.4.5.10]
b. 9 May 1887 d. 12 Jul 1887
7
Olive Whipple
[1.3.7.1.8.4.6]
b. 21 Apr 1841 d. 22 Mar 1915
George M Dorrel
b. 12 Apr 1832 d. 18 Aug 1925
8
Son Dorrel
[1.3.7.1.8.4.6.1]
b. 24 Aug 1876 d. 1876
8
Florence A Dorrel
[1.3.7.1.8.4.6.2]
b. 5 Apr 1880 d. 1927
+
Harvy Hunt
8
Ralph Whipple Dorrel
[1.3.7.1.8.4.6.3]
b. 19 Feb 1884 d. 20 Sep 1963
Dora May Conley
b. 30 Aug 1884
9
Viola Adell Dorrel
[1.3.7.1.8.4.6.3.1]
b. 19 Feb 1905 d. 13 May 1989
9
Irena Chole Dorrel
[1.3.7.1.8.4.6.3.2]
b. 22 Aug 1907 d. 5 Jun 1930
+
Omer Odell Syfert
b. 31 May 1902 d. 13 Mar 1973
9
Zenobia Olive Dorrel
[1.3.7.1.8.4.6.3.3]
b. 9 Sep 1909 d. 10 Dec 2001
Omer Odell Syfert
b. 31 May 1902 d. 13 Mar 1973
10
Ordell Dorrel Syfert
[1.3.7.1.8.4.6.3.3.1]
b. 1 Jun 1933 d. 20 Apr 1944
9
Living
[1.3.7.1.8.4.6.3.4]
7
Mary E Whipple
[1.3.7.1.8.4.7]
b. 28 Sep 1843 d. 5 Oct 1845
7
Lucy E Whipple
[1.3.7.1.8.4.8]
b. 22 Dec 1846
7
Eveline A Whipple
[1.3.7.1.8.4.9]
b. 8 Apr 1849
6
William Henry Whipple
[1.3.7.1.8.5]
b. Abt 1807 d. 6 Dec 1868
Susan J Benedict
b. Abt 1817
7
Theodore B Whipple
[1.3.7.1.8.5.1]
b. Abt 1840 d. 2 Jul 1863
7
Mary E Whipple
[1.3.7.1.8.5.2]
b. Abt 1845 d. 10 Jun 1917
6
Emeline Whipple
[1.3.7.1.8.6]
b. 4 Dec 1809 d. 17 Mar 1836
Jonathan M. Howard
b. 19 May 1808 d. 9 Jan 1883
7
Adeline Howard
[1.3.7.1.8.6.1]
b. Abt 1836 d. Aft 1880
7
Jonathan Howard
[1.3.7.1.8.6.2]
b. 1846 d. Aft 1880
Sarah C Howard
b. 1845
8
Ann Howard
[1.3.7.1.8.6.2.1]
b. 30 Jul 1867
8
Frances E Howard
[1.3.7.1.8.6.2.2]
b. 30 Dec 1870
8
Emma Howard
[1.3.7.1.8.6.2.3]
b. 30 Dec 1871 d. 22 Apr 1942
Charles H Van Horn
b. 25 Dec 1873 d. 22 Oct 1940
9
Lloyd Van Horn
[1.3.7.1.8.6.2.3.1]
b. Mar 1895 d. 1968
6
Eliza Whipple
[1.3.7.1.8.7]
b. Abt 1810
6
Mercy Whipple
[1.3.7.1.8.8]
b. Abt 1813
6
Amy Jane Whipple
[1.3.7.1.8.9]
b. 7 Nov 1817 d. 14 Mar 1856
6
Martha Whipple
[1.3.7.1.8.10]
b. Abt 1818 d. 20 Jul 1836
Abraham Tice
b. 1810 d. 14 Jan 1845
7
Marion Tice
[1.3.7.1.8.10.1]
b. Abt 1829 d. 18 Nov 1848
Lydia Olney
b. 7 Nov 1716 d. 3 Aug 1770
4
Abraham Angell
[1.3.7.2]
b. 28 Jul 1733 d. May 1804
4
Anna Angell
[1.3.7.3]
b. 1734 d. 18 May 1736
2
Daniel Angell
[1.4]
b. 2 May 1680 d. 16 Jun 1750
2
Hope Angell
[1.5]
b. 22 Dec 1685 d. 11 Feb 1759
Lydia Olney
b. 30 Apr 1688 d. 8 Feb 1749
3
Abiah Angell
[1.5.1]
b. 1 Jul 1715 d. 14 Sep 1760
3
Oliver Angell
[1.5.2]
b. 3 Mar 1717 d. 13 Apr 1799
3
Lydia Angell
[1.5.3]
b. 8 May 1718 d. 1802
3
Elisha Angell
[1.5.4]
b. 13 Oct 1719 d. 14 Nov 1755
Susannah Whipple
b. Abt 1723 d. 1804
4
Enoch Angell
[1.5.4.1]
b. 15 Oct 1742 d. 17 Feb 1832
Amey Randall
b. Abt May 1751 d. 17 Dec 1767
5
Randall Angell
[1.5.4.1.1]
b. 30 Nov 1767 d. 5 Sep 1855
Marcy Angell
b. 5 Nov 1767 d. 5 Apr 1837
6
Dexter Angell
[1.5.4.1.1.1]
b. 28 May 1790 d. 17 Nov 1841
6
Amey Angell
[1.5.4.1.1.2]
b. 4 Apr 1791
6
Whipple Angell
[1.5.4.1.1.3]
b. 6 Oct 1794 d. 2 Jul 1862
6
Selena Angell
[1.5.4.1.1.4]
b. 5 Jul 1796
6
Brown Angell
[1.5.4.1.1.5]
b. 13 Oct 1801 d. 3 Aug 1878
6
Julianna Angell
[1.5.4.1.1.6]
b. 16 Apr 1804 d. 22 May 1836
6
Olney Angell
[1.5.4.1.1.7]
b. 16 Dec 1808
6
Esten Angell
[1.5.4.1.1.8]
b. 16 Dec 1808 d. 19 Mar 1889
Freelove Randall
b. 16 Jun 1749 d. 7 Feb 1778
5
Elisha Angell
[1.5.4.1.2]
b. 21 May 1770 d. 25 Feb 1846
Abigail Cushing
b. 1773 d. 11 Feb 1843
6
Cushing Angell
[1.5.4.1.2.1]
b. 7 Dec 1794 d. 4 Jun 1886
Mahala Pearce
b. 10 Apr 1795 d. 24 Nov 1877
7
Mercy A. Angell
[1.5.4.1.2.1.1]
b. 9 Aug 1834 d. 23 Mar 1877
7
Amos Pearce Angell
[1.5.4.1.2.1.2]
b. 19 Jun 1836 d. 3 Jun 1840
6
Alfred Angell
[1.5.4.1.2.2]
b. 24 Aug 1796 d. 15 May 1867
+
Mary Cushing
+
Julia A Hawkins
b. 1813
6
Stephen Angell
[1.5.4.1.2.3]
b. 31 Dec 1798 d. 18 Mar 1859
6
Shadrach Angell
[1.5.4.1.2.4]
b. 22 May 1801 d. 10 Aug 1838
6
Freelove Angell
[1.5.4.1.2.5]
b. 9 Jun 1805 d. 1889
6
Mary Cushing Angell
[1.5.4.1.2.6]
b. 17 Jun 1808 d. 17 Jun 1808
5
Stephen Angell
[1.5.4.1.3]
b. Abt 20 Mar 1776 d. 1 Feb 1818
5
Nathaniel Angel
[1.5.4.1.4]
b. 12 Mar 1780 d. 3 Aug 1832
Asha Smith
b. 23 Sep 1800 d. 20 Oct 1870
6
Amey Randall Angell
[1.5.4.1.4.1]
b. 8 Aug 1827 d. 28 Mar 1920
Obadiah Brown
b. 30 Nov 1823 d. 2 Feb 1907
7
Anna M Brown
[1.5.4.1.4.1.1]
b. 1851
7
Mary L Brown
[1.5.4.1.4.1.2]
b. 1858 d. 31 May 1876
7
Mabel Brown
[1.5.4.1.4.1.3]
b. 1862 d. 8 Jun 1928
7
Adelaide V Brown
[1.5.4.1.4.1.4]
b. 1867 d. 20 Feb 1929
6
Ann Maria Angell
[1.5.4.1.4.2]
b. Abt 28 May 1829 d. 19 Feb 1833
4
Mary Angel
[1.5.4.2]
b. 4 Oct 1744
Jonathan Comstock
b. 7 Sep 1737 d. 4 Dec 1784
5
Felix Comstock
[1.5.4.2.1]
b. 1770 d. 22 Jul 1822
5
Thomas Comstock
[1.5.4.2.2]
b. 7 May 1775 d. 7 Sep 1834
5
Ichabod Comstock
[1.5.4.2.3]
b. 1776 bur. Jan 1775
5
Lucy Comstock
[1.5.4.2.4]
b. 1778
4
Abner Angell
[1.5.4.3]
b. 1746
+
Almyra Whitman
b. 1782
4
Martha Angell
[1.5.4.4]
b. Abt 19 May 1750 d. 8 Jun 1790
David Soule
b. 1741
5
Thomas Soule
[1.5.4.4.1]
b. 1784
5
Constant Soule
[1.5.4.4.2]
b. 14 May 1785
5
Samuel Soule
[1.5.4.4.3]
b. 1796
4
Isaac Angell
[1.5.4.5]
b. 17 Jul 1753 d. 9 Dec 1831
Salley Williams
b. 1760
5
James Angell
[1.5.4.5.1]
b. Abt 1781 d. 20 Nov 1870
5
Susanna Angell
[1.5.4.5.2]
b. 12 May 1782 d. 22 May 1837
5
Robert Angell
[1.5.4.5.3]
b. 15 Mar 1786 d. 14 Nov 1862
5
Anna Angell
[1.5.4.5.4]
b. Dec 1788 d. 14 Apr 1832
5
Sarah Williams Angell
[1.5.4.5.5]
b. Abt 12 Feb 1791 d. 20 Jul 1810
5
Elizabeth Williams Angell
[1.5.4.5.6]
b. Abt 6 May 1793 d. 25 Oct 1810
3
Mary Angell
[1.5.5]
b. 4 Aug 1722 d. 8 Sep 1748
3
Thomas Angell
[1.5.6]
b. 13 Jun 1724 d. Mar 1792
3
James Angell
[1.5.7]
b. 31 May 1731 d. Jun 1806
Susannah Whipple
b. Abt 1723 d. 1804
4
Sally Angell
[1.5.7.1]
b. 30 Oct 1757
2
James Angell
[1.6]
b. Abt 1684 d. Aft 1757
Susannah Wilkinson
b. 27 Apr 1688 bur. 1748
3
Ruth Angell
[1.6.1]
b. Abt 1710
3
John Angell
[1.6.2]
b. 1710
3
Abraham Angell
[1.6.3]
b. 1716
3
Martha Angell
[1.6.4]
b. 1718 d. 27 Mar 1738
3
James Angell
[1.6.5]
b. 28 Jan 1723