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
Israel Taft
1699 - 1753 (54 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
Israel Taft
[1]
b. 26 Apr 1699 d. 19 Sep 1753
Mercy Aldrich
b. 21 Jun 1700 d. Aft 19 Sep 1753
2
Huldah Taft
[1.1]
b. 28 Jun 1718 d. 2 Jul 1799
David Daniels
b. 4 Jul 1710 d. 21 May 1776
3
Ruth Daniels
[1.1.1]
b. 13 Jul 1738 d. 26 Sep 1798
Jonathan Wheelock
b. 8 Sep 1731 d. 1774
4
Eleazer Wheelock
[1.1.1.1]
b. 15 Jul 1756 d. 1841
4
Dole Wheelock
[1.1.1.2]
b. 29 May 1758
4
Susannah Wheelock
[1.1.1.3]
b. 23 Feb 1760 d. 2 May 1776
4
Lyman Wheelock
[1.1.1.4]
b. 30 Nov 1761 d. 29 Mar 1848
4
Alphaeus Wheelock
[1.1.1.5]
b. 17 Dec 1763
4
Willard Wheelock
[1.1.1.6]
b. 19 Jun 1768 d. 29 Mar 1823
4
Deobrah Wheelock
[1.1.1.7]
b. 17 Dec 1765 d. 3 Aug 1846
Elkanah Benson
b. 21 Feb 1766 d. 8 Mar 1844
5
Samuel Benson
[1.1.1.7.1]
b. 21 May 1791
Mary Van Liew
b. 8 Jul 1797 d. 22 Apr 1859
6
William Benson
[1.1.1.7.1.1]
b. 18 Dec 1817
6
Emily Benson
[1.1.1.7.1.2]
b. 18 Dec 1817
+
George Van Heusen
b. 3 Jun 1816 d. 25 Mar 1872
6
Alzina Benson
[1.1.1.7.1.3]
b. 8 Nov 1819 d. 29 Mar 1867
+
Charles W Ingersoll
b. 1817
6
Augustus Benson
[1.1.1.7.1.4]
b. 10 Feb 1822
6
Phila Benson
[1.1.1.7.1.5]
b. 8 Mar 1824
William Jenkins
b. 1820 d. 14 May 1864
7
Walter Jenkins
[1.1.1.7.1.5.1]
b. 1857 d. 14 May 1864
7
Emma Jenkins
[1.1.1.7.1.5.2]
b. 1861
6
Nathan S Benson
[1.1.1.7.1.6]
b. 17 Sep 1826 d. 1869
Martha Mead
b. 1838
7
Cora Benson
[1.1.1.7.1.6.1]
b. Abt 1860
7
Florence E Benson
[1.1.1.7.1.6.2]
b. Feb 1862
7
Alice Benson
[1.1.1.7.1.6.3]
b. Abt 1864
7
Nellie Benson
[1.1.1.7.1.6.4]
b. Abt 1866
6
James Mapes Benson
[1.1.1.7.1.7]
b. 12 Jun 1828 d. 11 Oct 1907
Margaret Jane Williamson
b. 4 Dec 1834 d. 20 Feb 1905
7
Francis Coe Benson
[1.1.1.7.1.7.1]
b. 22 Feb 1860
7
James Clarence Benson
[1.1.1.7.1.7.2]
b. 24 May 1862 d. 12 Jul 1920
Frances Leona Wilkerson
b. 20 Dec 1878 d. 5 Sep 1962
8
James Claude Benson
[1.1.1.7.1.7.2.1]
b. 21 Nov 1896 d. 11 Dec 1977
+
Onalee Bell Turnbull
b. 7 May 1904 d. 8 Jun 1986
8
Karyl Vivian Benson
[1.1.1.7.1.7.2.2]
b. 26 Jan 1899 d. 30 Aug 1957
+
Lucille Nellie Gasser
b. 9 Nov 1906 d. 31 Mar 2001
8
Frank Percy Benson
[1.1.1.7.1.7.2.3]
b. 26 Feb 1900 d. 18 Sep 1900
8
John Clifford Earl Benson
[1.1.1.7.1.7.2.4]
b. 26 Jun 1901 d. 20 Nov 1964
+
Ruby Iris Deardorff
b. 1905 d. 7 May 1964
8
Margaret Leona Benson
[1.1.1.7.1.7.2.5]
b. 28 May 1905 d. 7 Dec 1967
+
Joseph Foster Seal
b. 17 Oct 1900 d. 1 Mar 1978
George Harold Finke
b. 4 Apr 1896 d. 25 Sep 1960
9
George Clarence Finke
[1.1.1.7.1.7.2.5.1]
b. 4 Dec 1921 d. 15 Jun 1985
Carmella Nancy Solimando
b. 26 Oct 1927 d. 1 Jun 1983
10
George Finke
[1.1.1.7.1.7.2.5.1.1]
b. 5 Feb 1949 d. 14 Jul 2009
9
Joe Benson Finke
[1.1.1.7.1.7.2.5.2]
b. 1 Jan 1923 d. 20 May 1958
Marilyn Marguritte Huebner
b. 4 Feb 1932 d. 1 Mar 1996
10
Loran Dale Finke
[1.1.1.7.1.7.2.5.2.1]
b. 3 Aug 1949 d. 25 Mar 2002
10
Cathy Lynn Finke
[1.1.1.7.1.7.2.5.2.2]
b. 24 May 1951 d. 7 Jul 2009
9
Esta Barbara Finke
[1.1.1.7.1.7.2.5.3]
b. 6 Apr 1925 d. 6 Nov 1998
+
Eugene Earl Seal
b. 6 May 1928 d. 22 Jan 1997
8
Martha Louise Benson
[1.1.1.7.1.7.2.6]
b. 1 Mar 1908 d. 26 Jun 1909
8
Louis Clair Benson
[1.1.1.7.1.7.2.7]
b. 6 Jun 1912 d. 24 Sep 1984
+
Lila Virginia Coffield
b. 25 Apr 1918 d. 23 Dec 2013
8
Beryl Christine Benson
[1.1.1.7.1.7.2.8]
b. 24 Nov 1913 d. 20 Nov 1964
Carl Marvin Klausen
b. 9 Sep 1912 d. 24 Feb 1999
9
Dennis Marvin Klausen
[1.1.1.7.1.7.2.8.1]
b. 15 Mar 1943 d. 24 Dec 1990
6
Montgomery Benson
[1.1.1.7.1.8]
b. Abt 1833
6
Mary Ellen Benson
[1.1.1.7.1.9]
b. Abt 1839
+
Cyrus B Kinne
b. Jan 1835
5
Chloe Benson
[1.1.1.7.2]
b. 6 Jan 1793 d. 1882
Lewis Smith
b. Abt 1790
6
Mary Smith
[1.1.1.7.2.1]
b. Abt 1813 d. 1913
+
Henry Gilman Darling
b. 16 Aug 1810 d. 17 Dec 1870
6
Sidney Smith
[1.1.1.7.2.2]
b. 29 Jan 1815 d. 10 Sep 1900
Jennie Ann Calkins
b. 1835
7
Adelia Smith
[1.1.1.7.2.2.1]
b. Apr 1866
Herman Frank Miner
b. 1854 d. Feb 1905
8
Sidney Louise Miner
[1.1.1.7.2.2.1.1]
b. May 1891
7
Anna Smith
[1.1.1.7.2.2.2]
b. 1869
6
William Smith
[1.1.1.7.2.3]
b. Abt 1817
6
Lewis Smith
[1.1.1.7.2.4]
b. Abt 1820
6
Stephen Smith
[1.1.1.7.2.5]
b. 19 Feb 1823 d. 26 Aug 1922
Lucy Colver
b. 13 Oct 1835 d. 12 Sep 1905
7
Florence Nightingale Smith
[1.1.1.7.2.5.1]
b. 8 Nov 1861
+
Walter Clark Mason
b. 1859
7
Evangeline Smith
[1.1.1.7.2.5.2]
b. Abt 1863 d. Abt 1868
7
Sidney Smith
[1.1.1.7.2.5.3]
b. 23 Dec 1864
7
Caroline Smith
[1.1.1.7.2.5.4]
b. 4 Aug 1866 d. 11 Mar 1868
7
Stephen Smith
[1.1.1.7.2.5.5]
b. 27 Dec 1868 d. 8 Jan 1889
7
Evalyn C Smith
[1.1.1.7.2.5.6]
b. 28 Dec 1868
7
Lucille Carroll Smith
[1.1.1.7.2.5.7]
b. 30 Jan 1873
+
James Madison Pratt
b. 1871
7
Dean Smith
[1.1.1.7.2.5.8]
b. 28 Aug 1875
7
Anna Jaffray Smith
[1.1.1.7.2.5.9]
b. 8 Jun 1878
+
Maurice Philip Gould
6
Job Lewis Smith
[1.1.1.7.2.6]
b. 15 Oct 1827 d. 9 Jun 1897
5
Adolphus Willard Benson
[1.1.1.7.3]
b. 17 Dec 1795 d. 18 May 1878
Hannah Vermilyea
b. 1796 d. 28 Jun 1886
6
Edward Benson
[1.1.1.7.3.1]
b. 1824
6
Bryon L Benson
[1.1.1.7.3.2]
b. 25 Dec 1825 d. 23 Oct 1912
Angelina Howard
b. 16 Jul 1836 d. 24 Nov 1922
7
Alice Benson
[1.1.1.7.3.2.1]
b. 15 Aug 1858 d. 19 May 1879
6
Lewis Benson
[1.1.1.7.3.3]
b. Abt 1827
6
Elizabeth Benson
[1.1.1.7.3.4]
b. Abt 1829
6
Ellen Benson
[1.1.1.7.3.5]
b. Abt 1831
6
John Benson
[1.1.1.7.3.6]
b. Abt 1833
6
Henry Benson
[1.1.1.7.3.7]
b. Abt 1835
6
Jane H Benson
[1.1.1.7.3.8]
b. Abt 1837
6
Frank Benson
[1.1.1.7.3.9]
b. Abt 1839
5
Eliza Benson
[1.1.1.7.4]
b. 9 Mar 1798 d. 13 Nov 1817
+
James Miller
b. Abt 1795
5
Leonard Benson
[1.1.1.7.5]
b. 7 Apr 1800 d. 7 Sep 1877
Ruth Ann Reynolds
b. 23 Jul 1805 d. 2 Feb 1853
6
Elisha Benson
[1.1.1.7.5.1]
b. 1829
Helen R Sherman
b. 1839
7
Hattie Isabel Benson
[1.1.1.7.5.1.1]
b. Abt 1860
+
Charles Augustus Stratton
b. 16 Aug 1856 d. 24 Jan 1937
7
Carrie A Benson
[1.1.1.7.5.1.2]
b. 4 Dec 1861 d. 1 Jul 1949
William Henry Simcox
b. 4 Jul 1861 d. 31 May 1950
8
Glenn Raymond Simcox
[1.1.1.7.5.1.2.1]
b. 12 Sep 1887
8
Merle Marie Simcox
[1.1.1.7.5.1.2.2]
b. 23 Feb 1890
Edward C Ford
9
Arline Merle Ford
[1.1.1.7.5.1.2.2.1]
b. 24 May 1915 d. 2 Mar 2007
+
Lyle C Williams
b. 3 Nov 1907 d. 4 Nov 1995
7
Ida May Benson
[1.1.1.7.5.1.3]
d. Bef 1908
+
Osbert D Polley
b. Sep 1859 d. 1935
6
William R Benson
[1.1.1.7.5.2]
b. 1831 d. 26 Feb 1889
Lucy Ann Clark
b. 16 Dec 1836 d. 21 Feb 1903
7
Edith Benson
[1.1.1.7.5.2.1]
b. 1868
7
Melvin Benson
[1.1.1.7.5.2.2]
b. 1869 d. 1870
7
Eva L Benson
[1.1.1.7.5.2.3]
b. Mar 1875
6
John Thompson Benson
[1.1.1.7.5.3]
b. 25 May 1833 d. 2 Apr 1914
Louisa Clark
b. 18 Nov 1835 d. 23 Jan 1918
7
Jay Clark Benson
[1.1.1.7.5.3.1]
b. Aug 1856 d. 26 Aug 1937
Maria E Highland
b. Nov 1856 d. 24 Apr 1943
8
Freddie Benson
[1.1.1.7.5.3.1.1]
b. 19 Sep 1881 d. 24 Feb 1883
8
Frank E Benson
[1.1.1.7.5.3.1.2]
b. Mar 1885
8
Harrold J Benson
[1.1.1.7.5.3.1.3]
b. Mar 1897
7
Leonard E Benson
[1.1.1.7.5.3.2]
b. Jun 1860 d. 3 Jan 1927
+
Georgiana P DeLoss
b. 22 Apr 1865 d. 14 Dec 1920
6
Emory J Benson
[1.1.1.7.5.4]
b. Jul 1836 d. 8 Mar 1926
Jane Ann Van Sickle
b. 20 Mar 1838
7
Ella L Benson
[1.1.1.7.5.4.1]
b. Abt 1863
+
Robert Alexander Calhoun
b. 29 Apr 1864
7
Clarence Emery Benson
[1.1.1.7.5.4.2]
b. Jan 1870
Maud Maria Logan
b. Abt 1878
8
Ruth M Benson
[1.1.1.7.5.4.2.1]
b. 26 Mar 1903
7
Alma Edna Benson
[1.1.1.7.5.4.3]
b. May 1880
+
Samuel J Logan
b. Abt 1879
+
Helen Rebecca Sherman
6
Finley E Benson
[1.1.1.7.5.5]
b. Abt 1841
Maria Higby
b. Abt 1843 d. Bef 1910
7
Marion Arthur Benson
[1.1.1.7.5.5.1]
b. 13 Nov 1868 d. Aft 28 Apr 1930
Anna Day Hatch
b. 31 Oct 1868 d. 30 Oct 1931
8
Lela Haidee Benson
[1.1.1.7.5.5.1.1]
b. 17 Mar 1891
8
Leon Eugene Benson
[1.1.1.7.5.5.1.2]
b. 27 Aug 1894 d. Jan 1969
+
Leona M Arnold
b. 1895
8
Frank Hatch Benson
[1.1.1.7.5.5.1.3]
b. 9 Jun 1897 d. Jun 1983
+
Hazel Margaret De Atley
b. 16 Feb 1902 d. 12 Feb 1977
7
Delbert Benson
[1.1.1.7.5.5.2]
b. Abt 1878
Hannah Sherman
6
Mary Isabelle Benson
[1.1.1.7.5.6]
b. 7 Jun 1853 d. 9 Dec 1935
Howard Spurgeon Green
b. 25 Aug 1850 d. 24 Jan 1912
7
Roy C Green
[1.1.1.7.5.6.1]
b. 3 Nov 1879 d. Jul 1955
Maude Wettrich
b. Oct 1880 d. Jun 1938
8
Richard C Green
[1.1.1.7.5.6.1.1]
b. 3 Oct 1910 d. Apr 1967
+
Elsie L Loew
b. 23 Jan 1915 d. 2 Jun 1988
7
Leonard Benson Green
[1.1.1.7.5.6.2]
b. 10 Nov 1882 d. 24 Jul 1947
+
May Effie Chapman
b. 18 May 1882 d. 22 Aug 1943
7
Helen Ione Green
[1.1.1.7.5.6.3]
b. 23 Oct 1893
5
Phila Benson
[1.1.1.7.6]
b. 27 Jul 1802
Charles Warner
b. Abt 1800
6
Susan Warner
[1.1.1.7.6.1]
b. 1828
6
Mary Warner
[1.1.1.7.6.2]
b. 1830
6
Harriet Warner
[1.1.1.7.6.3]
b. 1832
5
Calista Benson
[1.1.1.7.7]
b. 2 Jun 1804 d. 15 Sep 1882
Jacob Conklin
b. 19 Sep 1798 d. 1 Nov 1884
6
Sarah Conklin
[1.1.1.7.7.1]
b. 1828
6
Edward Conklin
[1.1.1.7.7.2]
b. Abt 1828
6
Sory Ann Conklin
[1.1.1.7.7.3]
b. 1831 d. 7 Feb 1832
6
Benson Conklin
[1.1.1.7.7.4]
b. May 1833
Tina Ann Roseboone
b. 1838
7
Ella Mary Abbott Conklin
[1.1.1.7.7.4.1]
b. 16 May 1856
7
Frank B Conklin
[1.1.1.7.7.4.2]
b. 1857
7
Gilbert Conklin
[1.1.1.7.7.4.3]
b. 1859
7
Charles Conklin
[1.1.1.7.7.4.4]
b. 1860 d. 6 Sep 1865
7
Lizzie Conklin
[1.1.1.7.7.4.5]
b. 1862
7
Kittie E Conklin
[1.1.1.7.7.4.6]
b. 1872
+
Della J Walsh
b. Feb 1838
6
John Conklin
[1.1.1.7.7.5]
b. 1835 d. 25 Oct 1835
6
Maria Conklin
[1.1.1.7.7.6]
b. 1837 d. 1850
6
Daughter Conklin
[1.1.1.7.7.7]
b. 1840 d. 1840
6
Eugene Conklin
[1.1.1.7.7.8]
b. 1841 d. 14 Apr 1912
Harriet Ann Van Etten
b. 1845 d. 2 Jun 1932
7
Nellie V Conklin
[1.1.1.7.7.8.1]
b. 1872 d. 16 Sep 1893
7
Mary F Conklin
[1.1.1.7.7.8.2]
b. 1881 d. 25 Aug 1960
+
Carlton A Church
b. 1866 d. 1 Mar 1948
6
Daughter Conklin
[1.1.1.7.7.9]
b. 1843 d. 3 Mar 1843
6
Lewis Smith Conklin
[1.1.1.7.7.10]
b. Nov 1845 d. 28 Feb 1905
Persis Wiggins
b. May 1848 d. 4 May 1920
7
Florence Conklin
[1.1.1.7.7.10.1]
b. 1877 bur. 14 Aug 1894
7
Anna Bessie Conklin
[1.1.1.7.7.10.2]
b. Apr 1877
7
Don J Conklin
[1.1.1.7.7.10.3]
b. Oct 1880
7
Sarah C Conklin
[1.1.1.7.7.10.4]
b. Sep 1888
+
Donald MacCluer
b. 28 May 1885 d. 15 Nov 1972
6
Annette Conklin
[1.1.1.7.7.11]
b. 1848 d. 22 Jun 1848
5
Ruth Wheelock Benson
[1.1.1.7.8]
b. 21 Sep 1807
William J Vermilyea
b. 7 Jul 1803 d. 30 Jun 1879
6
Francis Arvilla Vermilyea
[1.1.1.7.8.1]
b. 19 Apr 1830 d. 19 Nov 1915
Isaac Fuller Camp
b. 11 Feb 1823 d. 10 Aug 1890
7
Edwin L Camp
[1.1.1.7.8.1.1]
b. 13 Mar 1851
7
Ida M Vermilyea
[1.1.1.7.8.1.2]
b. 8 Mar 1857
7
Hanna Ruth Camp
[1.1.1.7.8.1.3]
b. 23 Apr 1859
7
Albert E Camp
[1.1.1.7.8.1.4]
b. Nov 1862
7
Mary A Camp
[1.1.1.7.8.1.5]
b. 1864
7
William Whitney Camp
[1.1.1.7.8.1.6]
b. 5 Feb 1867
6
Emily Benson Vermilyea
[1.1.1.7.8.2]
b. 6 Dec 1831 d. Jun 1902
William Henry Myers
b. 1827
7
William Franklin Myers
[1.1.1.7.8.2.1]
b. 1855
7
Selina Delphenie Myers
[1.1.1.7.8.2.2]
b. 1857
7
Elizabeth Lorma Myers
[1.1.1.7.8.2.3]
b. 1860
7
Henrietta Lorma Myers
[1.1.1.7.8.2.4]
b. 1862
7
Harriet Benson Myers
[1.1.1.7.8.2.5]
b. 1869
7
Gertrude Lucinia Myers
[1.1.1.7.8.2.6]
b. 1874
6
Sidney Smith Vermilyea
[1.1.1.7.8.3]
b. 27 Oct 1835 d. 22 Dec 1929
Amanda Fluke
b. 31 May 1842 d. 31 Mar 1937
7
Owen C Vermilyea
[1.1.1.7.8.3.1]
b. 20 Jul 1864 d. 1919
Verna Woodworth
b. 30 Jul 1864
8
Gladys Vermilyea
[1.1.1.7.8.3.1.1]
b. 1896
8
Percy Vermilyea
[1.1.1.7.8.3.1.2]
b. 1896 d. 1896
7
Henry Arthur Vermilyea
[1.1.1.7.8.3.2]
b. 12 Mar 1867
Emma Rebecca Nelson
b. 28 Nov 1872
8
Leo Wilson Vermilyea
[1.1.1.7.8.3.2.1]
b. 14 Apr 1891
+
Ethel Mae Mollencop
b. 25 May 1892 d. 30 May 1978
8
John Victor Vermilyea
[1.1.1.7.8.3.2.2]
b. 25 Feb 1893 d. 6 Dec 1988
+
Helena Eliza Fuller
b. 18 Mar 1898 d. 30 Mar 1949
8
Bertha Blanche Vermilyea
[1.1.1.7.8.3.2.3]
b. 27 Mar 1895
8
Harold James Vermilyea
[1.1.1.7.8.3.2.4]
b. 15 Aug 1900 d. 1986
+
Emma Doris Olson
b. 2 Feb 1901 d. 1979
7
Bert Vermilyea
[1.1.1.7.8.3.3]
b. 4 Dec 1868
Lillian Drain
b. 25 Jan 1868 d. 31 Jul 1898
8
Ruth Vermilyea
[1.1.1.7.8.3.3.1]
b. 12 Apr 1894
+
Bob Russel
b. Abt 1890
8
Carl Vermilyea
[1.1.1.7.8.3.3.2]
b. 25 Aug 1895
+
Naomi
b. Abt 1899
8
Clarence Vermilyea
[1.1.1.7.8.3.3.3]
b. 1897
+
Gladys
b. Abt 1901
7
Charles E Vermilyea
[1.1.1.7.8.3.4]
b. 15 Jan 1871
Goldie Fausey
b. 22 Jul 1871
8
Harold Vermilyea
[1.1.1.7.8.3.4.1]
b. 1902
8
Margery Vermilyea
[1.1.1.7.8.3.4.2]
b. Abt 1904
7
Edgar L Vermilyea
[1.1.1.7.8.3.5]
b. 12 Oct 1874
Hester Rosana Mincks
b. 19 Jan 1874 d. 11 Mar 1947
8
Donald Mincks Vermilyea
[1.1.1.7.8.3.5.1]
b. 22 Apr 1900
8
Kathryne Vermilyea
[1.1.1.7.8.3.5.2]
b. 10 Sep 1903
7
Mary A Vermilyea
[1.1.1.7.8.3.6]
b. 2 Feb 1880 d. Abt 1981
6
Elkanah Benson Vermilyea
[1.1.1.7.8.4]
b. 9 Sep 1837 d. 31 May 1838
6
Chauncey Vermilyea
[1.1.1.7.8.5]
b. 25 Mar 1839 d. 16 Jun 1863
6
Eliza Prudence Vermilyea
[1.1.1.7.8.6]
b. 4 Apr 1842 d. 1923
James Tytler Johnstone
c. 18 Oct 1840 d. 1913
7
Harry Vermilyea Johnstone
[1.1.1.7.8.6.1]
b. 1872
7
Elizabeth Winifred Johnstone
[1.1.1.7.8.6.2]
b. 1873
7
James Charles Johnstone
[1.1.1.7.8.6.3]
b. 1875
7
John Harvey Johnstone
[1.1.1.7.8.6.4]
b. 1877
7
James Benson Johnstone
[1.1.1.7.8.6.5]
b. 1880
7
Donald Denny Johnstone
[1.1.1.7.8.6.6]
b. 1884
6
John Benson Vermilyea
[1.1.1.7.8.7]
b. 26 May 1844
+
Mary Elizabeth Frizzle
b. 1848
6
Albert Gallatin Vermilyea
[1.1.1.7.8.8]
b. 15 Sep 1846
Samantha Sophia Crawford
b. 1850
7
Lillie Alice Vermilyea
[1.1.1.7.8.8.1]
b. 26 Sep 1872
+
Andrew James Gregg
b. 2 May 1863 d. 29 Aug 1944
7
Carl Crawford Vermilyea
[1.1.1.7.8.8.2]
b. 1 Feb 1874
Sarah May Fair
b. 1877
8
Fairy Albertine Vermilyea
[1.1.1.7.8.8.2.1]
b. 20 Mar 1899
7
Daughter Vermilyea
[1.1.1.7.8.8.3]
b. 1877 d. 1877
5
Sarah Elizabeth Benson
[1.1.1.7.9]
b. 1 Jul 1809 d. 20 Jul 1888
Leicester Dodge
b. 28 Apr 1808 d. 5 Sep 1843
6
Ermina P Dodge
[1.1.1.7.9.1]
b. 14 Feb 1831
+
Rufus Moe
6
Henry Benson Dodge
[1.1.1.7.9.2]
b. 3 Oct 1832 d. 16 Feb 1914
Sally Betsey Howard
b. 27 Dec 1834 d. 15 Dec 1919
7
Emaline Elizabeth Dodge
[1.1.1.7.9.2.1]
b. 29 Dec 1861 d. 1932
7
Ezra Leicester Dodge
[1.1.1.7.9.2.2]
b. 22 Nov 1863 d. 3 Dec 1950
+
Elizabeth Cline
b. 1866
7
Benson Henry Dodge
[1.1.1.7.9.2.3]
b. 15 Jan 1867 d. 25 Jun 1931
Cora Ethel Hendrickson
b. 1869
8
Violet Dodge
[1.1.1.7.9.2.3.1]
b. May 1897
+
Bearl Saul
b. 27 Apr 1890 d. Apr 1977
7
Susan Louisa Dodge
[1.1.1.7.9.2.4]
b. 28 May 1868 d. 8 Oct 1913
7
Hattie Blanche Dodge
[1.1.1.7.9.2.5]
b. 25 Jun 1870 d. 1944
Almon G Libey
b. Nov 1868 d. 1940
8
Alta Inez Libey
[1.1.1.7.9.2.5.1]
b. 6 Nov 1892 d. 15 Sep 1967
Leroy Sutherlin
b. 11 Dec 1889 d. Oct 1984
9
Willis Robert Sutherlin
[1.1.1.7.9.2.5.1.1]
b. 10 Nov 1915 d. 19 Nov 1915
8
Chester B Libey
[1.1.1.7.9.2.5.2]
b. 16 Dec 1893 d. 8 Aug 1953
+
Myrtle M. Wilkins
b. 12 May 1896 d. 1 Oct 1938
8
Arlie G Libey
[1.1.1.7.9.2.5.3]
b. 30 Jun 1895 d. 27 Dec 1971
Ruth M Rowland
b. 11 Nov 1895 d. 20 Apr 1969
9
Phyllis E Libey
[1.1.1.7.9.2.5.3.1]
b. 1923 d. 1936
6
Flora Elizabeth Dodge
[1.1.1.7.9.3]
b. 6 Nov 1834
+
Horace Richards
6
Sarah Janette Dodge
[1.1.1.7.9.4]
b. 20 Sep 1836
6
Calista Augusta Dodge
[1.1.1.7.9.5]
b. 23 Nov 1838 d. 29 Aug 1884
+
William Alexander Gunsaullus
b. 15 Jul 1835 d. 27 Aug 1871
6
Caroline Emelia Dodge
[1.1.1.7.9.6]
b. 30 Aug 1841 d. 7 Dec 1913
William Hadcill Carr
b. 13 Dec 1836 d. 19 Mar 1909
7
Florence A Carr
[1.1.1.7.9.6.1]
b. 22 Jan 1864 d. 17 Feb 1904
+
John P Hight
b. 1853 d. 1936
7
Arthur Elmer Carr
[1.1.1.7.9.6.2]
b. 19 Jun 1867 d. 20 Oct 1943
+
Helen M Maloy
b. Nov 1883 d. Oct 1961
6
Lester Lewis Dodge
[1.1.1.7.9.7]
b. 30 Oct 1843
Abraham Staples
b. 4 Apr 1731 d. 20 Oct 1803
4
Ruth Staples
[1.1.1.8]
b. 22 Feb 1775 d. 10 Aug 1851
Elias Thayer
b. 3 May 1773 d. 26 Jun 1833
5
Hannah Ellis Thayer
[1.1.1.8.1]
b. 19 Mar 1800 d. 26 Feb 1818
Charles Benson Jenckes
b. 10 Apr 1796 d. Aft 1831
6
Charles T Jenckes
[1.1.1.8.1.1]
b. 20 Feb 1818 d. 28 Feb 1818
5
Ruth Daniels Thayer
[1.1.1.8.2]
b. 16 Jul 1802
5
Mary Blake Thayer
[1.1.1.8.3]
b. 26 Nov 1804 d. 1870
5
Elias Thayer
[1.1.1.8.4]
b. 28 Oct 1806 d. 2 Nov 1808
5
Julia Ann Thayer
[1.1.1.8.5]
b. 13 Dec 1808 d. 6 Aug 1833
5
Lyman Wheelock Thayer
[1.1.1.8.6]
b. 6 May 1798 d. 5 Apr 1848
5
Susan Thayer
[1.1.1.8.7]
b. 1 Feb 1811 d. 7 Apr 1812
5
Elias Nelson Thayer
[1.1.1.8.8]
b. 3 Apr 1814 d. 6 Aug 1835
5
John Milton Thayer
[1.1.1.8.9]
b. 24 Jan 1820 d. 19 Mar 1906
4
Lendol Staples
[1.1.1.9]
b. 1777
4
Susannah Staples
[1.1.1.10]
b. 21 Jul 1780 d. 11 Feb 1818
3
Daniel Daniels
[1.1.2]
b. 4 Nov 1740 d. 24 May 1832
Ruth Aldrich
b. 29 Jun 1741 d. 15 Jul 1801
4
Rachael Daniels
[1.1.2.1]
b. 24 Dec 1767 d. 11 Aug 1846
4
Nathan Daniels
[1.1.2.2]
b. 1769 d. 10 May 1839
4
Dianah Daniels
[1.1.2.3]
b. 1774
4
Hulda Daniels
[1.1.2.4]
b. 1776
4
Adolpheus Daniels
[1.1.2.5]
b. 1778
4
Waite Daniels
[1.1.2.6]
b. 1780
+
Nancy Thayer
b. Abt 1743 d. 10 Mar 1803
3
Molly Daniels
[1.1.3]
b. 1 Oct 1741 d. 13 Apr 1793
Seth Kelley
b. 26 Nov 1730 d. 29 Apr 1799
4
Seth Kelley
[1.1.3.1]
b. 10 Sep 1762 d. 27 Sep 1850
4
Mehitable Kelley
[1.1.3.2]
b. 30 Apr 1765 d. 4 Nov 1798
4
Lettice Kelley
[1.1.3.3]
b. 9 Jan 1768 d. 1 Feb 1843
4
Willis Kelley
[1.1.3.4]
b. 14 Jan 1770 d. 23 Dec 1826
4
Moses Kelley
[1.1.3.5]
b. 19 Oct 1771 d. 14 Sep 1776
4
Waite Kelley
[1.1.3.6]
b. 12 Aug 1773 d. 7 Mar 1781
4
Asa Kelley
[1.1.3.7]
b. 24 Mar 1775 d. 29 Apr 1852
4
John Kelley
[1.1.3.8]
b. 12 Dec 1776 d. 17 Aug 1866
4
Daniel Kelley
[1.1.3.9]
b. 23 Jul 1778 d. 23 Apr 1825
4
Mary Kelley
[1.1.3.10]
b. 6 Jul 1780 d. 26 Feb 1802
4
Mark Kelley
[1.1.3.11]
b. 1783 d. 12 Feb 1852
4
Hulda Kelley
[1.1.3.12]
b. 1 Mar 1785 d. 29 Mar 1785
4
David Kelly
[1.1.3.13]
b. 1786
3
Azor Daniels
[1.1.4]
b. 20 Feb 1743 d. 19 Sep 1748
3
Chloe Daniels
[1.1.5]
b. 13 Sep 1745 d. 19 May 1823
Seth Davenport
b. 2 Nov 1739 d. 28 Mar 1813
4
Anna Davenport
[1.1.5.1]
b. 8 Sep 1765 d. 1 Aug 1842
William Torrey
b. 23 Nov 1754 d. 16 Sep 1817
5
Samuel Davenport Torrey
[1.1.5.1.1]
b. 14 Apr 1789 d. 23 Dec 1877
Susan Holman Waters
b. 4 Apr 1803 d. 3 Feb 1866
6
Delia Chapin Torrey
[1.1.5.1.1.1]
b. 30 Sep 1825 d. 23 Feb 1919
6
Louisa Maria Torrey
[1.1.5.1.1.2]
b. 11 Sep 1827 d. 8 Dec 1907
Alphonso Taft
b. 5 Nov 1810 d. 21 May 1891
7
Samuel Davenport Taft
[1.1.5.1.1.2.1]
b. 7 Feb 1855 d. 1855
7
President William Howard Taft
[1.1.5.1.1.2.2]
b. 15 Sep 1857 d. 8 Mar 1930
Helen Herron
b. 2 Jan 1861 d. 22 May 1943
8
Robert Alphonso Taft
[1.1.5.1.1.2.2.1]
b. 8 Sep 1889 d. 31 Jul 1953
Marta Weaton Bowers
b. 17 Dec 1891 d. 2 Oct 1958
9
William Howard Taft, III
[1.1.5.1.1.2.2.1.1]
b. 7 Aug 1915 d. 23 Feb 1991
9
Robert Alphonso Taft, Jr
[1.1.5.1.1.2.2.1.2]
b. 26 Feb 1917 d. 6 Dec 1993
+
Blanca Duncan Noel
b. 1917 d. 28 Jun 1968
9
Lloyd Bowers Taft
[1.1.5.1.1.2.2.1.3]
b. 1 Jan 1923 d. 25 Oct 1985
+
Virginia Ann Stone
b. 1925 d. 6 Apr 1982
9
Horace Dwight Taft
[1.1.5.1.1.2.2.1.4]
b. 2 Apr 1925 d. Bef 1997
8
Helen Herron Taft
[1.1.5.1.1.2.2.2]
b. 1 Aug 1891 d. 21 Feb 1987
+
Frederick Johnson Manning
b. 1894 d. 15 Dec 1966
8
Charles Phelps Taft
[1.1.5.1.1.2.2.3]
b. 20 Sep 1897 d. 24 Jun 1983
Eleanor Kellogg Chase
b. 10 Sep 1891 d. 28 Aug 1961
9
Lucia Chase Taft
[1.1.5.1.1.2.2.3.1]
b. 9 Jun 1924 d. Oct 1955
9
Rosalyn Rawson Taft
[1.1.5.1.1.2.2.3.2]
b. Jun 1930 d. Sep 1941
7
Henry Waters Taft
[1.1.5.1.1.2.3]
b. 27 May 1859 d. 11 Aug 1945
Julia Wilbridge Smith
b. 9 Apr 1858
8
Walbridge Smith Taft
[1.1.5.1.1.2.3.1]
b. Abt 1884
+
Elizabeth Clark
b. 10 Apr 1897
8
Marian Taft
[1.1.5.1.1.2.3.2]
b. 1885 d. 1885
8
William Howard Taft
[1.1.5.1.1.2.3.3]
b. Abt 1886
8
Louise Taft
[1.1.5.1.1.2.3.4]
b. 20 Dec 1888 d. 1926
7
Horace Dutton Taft
[1.1.5.1.1.2.4]
b. 28 Sep 1861 d. 28 Jan 1943
+
Winifred Shepard Thompson
b. 8 Jun 1860 d. 16 Dec 1909
7
Alphonso Taft
[1.1.5.1.1.2.5]
b. 1865
7
Frances Louise Taft
[1.1.5.1.1.2.6]
b. 18 Jul 1865 d. 4 Jan 1950
+
William A Edwards
b. Abt 1861
6
Samuel Davenport Torrey
[1.1.5.1.1.3]
b. 10 Jan 1830 d. Aug 1830
6
Susan Waters Torrey
[1.1.5.1.1.4]
b. 26 Aug 1835 d. 1 Feb 1904
Samuel Austin Wood
b. Abt 1831
7
William Forristal Wood
[1.1.5.1.1.4.1]
b. 7 Apr 1865
7
Nellie Susie Wood
[1.1.5.1.1.4.2]
b. 1867
7
Samuel Austin Wood, Jr
[1.1.5.1.1.4.3]
b. 19 Feb 1869
Romoa Bigelow
b. 1 Mar 1876
8
Austin Bigelow Wood
[1.1.5.1.1.4.3.1]
b. 1 Mar 1902
6
Anna Davenport Torrey
[1.1.5.1.1.5]
b. 1 Nov 1840 d. 23 Jun 1900
Edward Orton
b. 9 Mar 1829 d. 16 Oct 1899
7
Louise Taft Orton
[1.1.5.1.1.5.1]
b. 6 Jun 1877
Francis C Caldwell
b. 25 Dec 1868
8
Anna Davenport Caldwell
[1.1.5.1.1.5.1.1]
b. 10 Mar 1903
7
Samuel Torrey Orton
[1.1.5.1.1.5.2]
b. 15 Oct 1879
+
June F Lyday
b. 3 Aug 1897 d. 11 Mar 1977
5
Joseph Torrey
[1.1.5.1.2]
b. 4 Oct 1790 d. 15 Nov 1836
Deborah Tuttle
b. 1795 d. 25 Jan 1844
6
Joseph Vinton Torrey
[1.1.5.1.2.1]
b. 4 Jan 1828
+
Harriet A Hudson
b. 1844
6
Eliza Ann Torrey
[1.1.5.1.2.2]
b. 12 Jan 1829
+
Richard K Morey
5
Louisa Torrey
[1.1.5.1.3]
b. 29 Mar 1792 d. 10 Jul 1874
5
Benjamin Torrey
[1.1.5.1.4]
b. 5 Mar 1794 d. 20 Oct 1797
5
Stephen Torrey
[1.1.5.1.5]
b. 25 Mar 1796 d. 29 Apr 1875
5
Benjamin Davenport Torrey
[1.1.5.1.6]
b. 19 Dec 1803 d. 24 Jun 1826
5
George Washington Torrey
[1.1.5.1.7]
b. 26 Oct 1806 d. 3 Oct 1885
Sabra Brown
b. 1807 d. 15 Jul 1889
6
Caroline Augusta Torrey
[1.1.5.1.7.1]
b. 5 Dec 1841 d. 22 Aug 1915
Henry Frank Martin
b. 18 Oct 1841 d. 30 Dec 1900
7
Louisa Repplier Martin
[1.1.5.1.7.1.1]
b. 20 May 1866
7
Annie Torrey Martin
[1.1.5.1.7.1.2]
b. 12 Sep 1867
James Day
8
Cora May Day
[1.1.5.1.7.1.2.1]
b. 8 Apr 1884
8
Catherine Clarissa Day
[1.1.5.1.7.1.2.2]
b. 3 Jan 1889
7
Henry Chauncey Martin
[1.1.5.1.7.1.3]
b. 16 Mar 1877
6
George Washington Torrey
[1.1.5.1.7.2]
b. 7 Mar 1844 d. 29 Jul 1903
+
Julia Brockway
6
Annie Davenport Torrey
[1.1.5.1.7.3]
b. Abt 1846 d. Bef 1929
Eugene Herbert Ingalls
b. 1 May 1850 d. 10 Nov 1900
7
Annie Davenport Ingalls
[1.1.5.1.7.3.1]
b. 24 Feb 1875
7
George Torrey Ingalls
[1.1.5.1.7.3.2]
b. 6 Dec 1876
7
Charles Edward Ingalls
[1.1.5.1.7.3.3]
b. 14 Sep 1878 d. Jul 1913
7
Horatio Houghton Ingalls
[1.1.5.1.7.3.4]
b. 27 May 1880 d. 6 Jan 1900
7
Louisa Steele Ingalls
[1.1.5.1.7.3.5]
b. 13 Jan 1883
+
John Morton Bellows
7
Winslow Lewis Ingalls
[1.1.5.1.7.3.6]
b. 8 Oct 1884 d. Feb 1912
7
Kenneth Ingalls
[1.1.5.1.7.3.7]
b. 26 Mar 1888 d. Apr 1890
6
Harriet Oliver Torrey
[1.1.5.1.7.4]
b. 5 Oct 1849 d. 26 Nov 1850
6
William Torrey
[1.1.5.1.7.5]
b. 8 Dec 1851 d. 18 Dec 1881
6
Maria Torrey
[1.1.5.1.7.6]
b. 30 Jun 1854 d. 21 Jul 1855
6
Louise Torrey
[1.1.5.1.7.7]
b. 7 Aug 1856
6
Charles Torrey
[1.1.5.1.7.8]
b. 6 Jul 1859
Sarah Louise Mayo
b. 13 Mar 1861
7
Stephen Mayo Torrey
[1.1.5.1.7.8.1]
b. 10 Apr 1887
7
Ralph Martin Torrey
[1.1.5.1.7.8.2]
b. 25 Nov 1888
+
Jessie E Clark
7
Madelaine Torrey
[1.1.5.1.7.8.3]
b. 25 Jul 1892 d. 3 Jul 1919
+
Emil A Senkbeil
6
Eleanor Torrey
[1.1.5.1.7.9]
b. 13 Nov 1862
John Avery Potter
b. 18 Feb 1858
7
Elden Potter
[1.1.5.1.7.9.1]
b. 16 Jun 1893 d. 30 Dec 1897
7
Helen Frances Potter
[1.1.5.1.7.9.2]
b. 30 Mar 1895
+
Peter Holbrook
4
David Davenport
[1.1.5.2]
b. 17 Jan 1767
4
Mary Davenport
[1.1.5.3]
b. 30 Sep 1768
4
Rebecca Davenport
[1.1.5.4]
b. 9 Apr 1770 d. 15 May 1794
4
Samuel Daniels Davenport
[1.1.5.5]
b. 14 Oct 1772 d. 13 Feb 1802
4
Chloe Davenport
[1.1.5.6]
b. 23 Mar 1774 d. 5 Mar 1808
4
Seth Davenport
[1.1.5.7]
b. 13 Jan 1775 d. 22 Apr 1843
4
Benjamin Davenport
[1.1.5.8]
b. 10 Jul 1780 d. 14 Jul 1862
3
Matilda Daniels
[1.1.6]
b. 16 Sep 1747
John Gould
b. Abt 1758
4
Mary Gould
[1.1.6.1]
b. 1779 d. 27 May 1854
3
David Daniels
[1.1.7]
b. 10 Nov 1749 d. 30 Apr 1811
+
Olive Adams
b. 1 Jan 1755 d. 16 Sep 1832
3
Huldah Daniels
[1.1.8]
b. 6 Jan 1752 d. 26 Jun 1836
Silas Penniman
b. 20 Aug 1751 d. 12 May 1777
4
Scammell Penniman
[1.1.8.1]
b. 12 Oct 1772
4
Rhene Penniman
[1.1.8.2]
b. 27 Jan 1774
4
Amos Penniman
[1.1.8.3]
b. 9 Oct 1775
4
Silas Penniman
[1.1.8.4]
b. 12 Aug 1777 d. 1820
Henry Dearth
b. 6 Jun 1741 d. 24 Jun 1804
4
Ruth Dearth
[1.1.8.5]
b. 13 Jul 1787
4
Irene Dearth
[1.1.8.6]
b. 7 Apr 1789
4
June Dearth
[1.1.8.7]
b. 7 Apr 1789
4
Leonard Dearth
[1.1.8.8]
b. 30 Oct 1791 d. 3 Feb 1880
4
Mercy Dearth
[1.1.8.9]
b. 10 Sep 1793
3
Moses Daniels
[1.1.9]
b. 25 Feb 1753
Abigail Aldrich
b. 25 Feb 1761 d. 5 Jul 1834
4
Cyrena Daniels
[1.1.9.1]
b. 26 Sep 1782
4
Salley Daniels
[1.1.9.2]
b. 27 Nov 1784 d. 6 Sep 1842
4
Abigail Daniels
[1.1.9.3]
b. 15 Nov 1786
4
Elbridge C Daniels
[1.1.9.4]
b. 28 Nov 1788
4
Kelly Daniels
[1.1.9.5]
b. 23 Sep 1791 d. 30 Dec 1839
3
Clotilda Daniels
[1.1.10]
b. 19 Sep 1755 d. Abt 1813
Sherebiah Baker
b. 18 Mar 1747 d. May 1823
4
Marshal Baker
[1.1.10.1]
b. 8 Nov 1774 d. 20 Oct 1848
4
Phila Baker
[1.1.10.2]
b. 10 Jul 1773
4
Marshall Baker
[1.1.10.3]
b. 1779
2
Priscilla Taft
[1.2]
b. 15 Aug 1721 d. Jan 1760
Moses Wood
b. 3 Apr 1712 d. Apr 1780
3
Mary Wood
[1.2.1]
b. 3 Mar 1740 d. 17 Apr 1841
3
Prissella Wood
[1.2.2]
b. 18 May 1741 d. 18 May 1741
3
Jerusha Wood
[1.2.3]
b. Abt 1744 d. 27 Apr 1790
3
Rachel Wood
[1.2.4]
b. 9 Jun 1746
3
Moses Wood
[1.2.5]
b. Abt 1748
3
Susanna Wood
[1.2.6]
b. Abt 1748
3
Daniel Wood
[1.2.7]
b. 10 Mar 1757
3
Hezekiah Wood
[1.2.8]
b. 14 Jan 1760 d. 26 May 1811
3
Rhoda Wood
[1.2.9]
b. 13 Apr 1762
2
Israel Taft
[1.3]
b. 23 Apr 1723 d. 1775
Martha Smith
b. 1722
3
Israel Taft
[1.3.1]
b. 12 Dec 1743
3
Amariah Taft
[1.3.2]
b. 18 Apr 1746 d. 1770
3
Oliver Taft
[1.3.3]
b. 4 Feb 1750
3
Elizabeth Taft
[1.3.4]
b. 27 Jul 1753
3
Marce Taft
[1.3.5]
b. 16 Jan 1757
2
Jacob Taft
[1.4]
b. 22 Apr 1725 d. 15 Mar 1802
Esther Marsh
b. 28 Jun 1726 d. 14 Mar 1802
3
Esther Taft
[1.4.1]
b. 9 Jan 1747 d. 3 Feb 1834
James Taft
b. 9 Apr 1738 d. 14 Jan 1826
4
Lucy Taft
[1.4.1.1]
b. 22 Nov 1769 d. 29 Jul 1845
Ebenezer Winslow
b. 21 Jan 1772 d. 21 Feb 1841
5
Albert Winslow
[1.4.1.1.1]
b. 24 Jul 1797
Sarah Gardner
b. 25 Jul 1803 d. 23 Sep 1840
6
Martha Maria Winslow
[1.4.1.1.1.1]
b. 12 Mar 1826 d. 16 Mar 1842
6
Preston Willard Winslow
[1.4.1.1.1.2]
b. 13 Nov 1828
Lucy Weatherbee
b. 16 Jul 1829 d. 8 Nov 1859
7
Mary Charlena Winslow
[1.4.1.1.1.2.1]
b. 22 Apr 1858
+
Maria Fuller
b. 12 Apr 1841
6
Mary Augusta Allen Winslow
[1.4.1.1.1.3]
b. 14 Sep 1831
+
Charles Warner
b. Abt 1830
6
John Alvin Winslow
[1.4.1.1.1.4]
b. 3 Jul 1834
6
Jasper Ross Winslow
[1.4.1.1.1.5]
b. 7 Apr 1837 d. 25 Oct 1841
6
Sarah Adaline Winslow
[1.4.1.1.1.6]
b. 20 Dec 1839 d. 9 Dec 1841
Sylvia Babbit
b. 27 Jan 1814
6
Jasper Albert Winslow
[1.4.1.1.1.7]
b. 15 Apr 1842 d. 14 Oct 1864
5
Claramond Winslow
[1.4.1.1.2]
b. 10 Feb 1799 d. 27 Apr 1834
John Hathaway
b. 22 May 1797
6
Son Hathaway
[1.4.1.1.2.1]
b. Apr 1828 d. 14 Apr 1828
6
Francis Ebenezer Hathaway
[1.4.1.1.2.2]
b. 9 Mar 1829
Lydia Carter
b. 24 Mar 1832
7
Hattie Carter Hathaway
[1.4.1.1.2.2.1]
b. 10 Jan 1865 d. 30 Oct 1958
Ezra Hyde Alden
b. 26 Jan 1866
8
Esther Hyde Alden
[1.4.1.1.2.2.1.1]
b. 31 Mar 1893
8
Olive Hathaway Alden
[1.4.1.1.2.2.1.2]
b. 12 Sep 1896
+
Roy Frank Larson
b. 1896
8
Philip Meriam Alden
[1.4.1.1.2.2.1.3]
b. 5 Mar 1900
+
Emma Louise Snow
b. 29 Sep 1899
6
Catherine Elizabeth Hathaway
[1.4.1.1.2.3]
b. 18 Feb 1833
6
George H Hathaway
[1.4.1.1.2.4]
b. 13 Aug 1839
Abigail F Pomeroy
b. Abt 1843 d. 9 Feb 1891
7
Charles Edward Hathaway
[1.4.1.1.2.4.1]
b. 23 Oct 1866
5
Alvin Winslow
[1.4.1.1.3]
b. 27 Aug 1802 d. 9 Oct 1803
5
Paulina Maria Winslow
[1.4.1.1.4]
b. 27 May 1805
+
Austin Crosby
b. 10 Mar 1805 d. 13 Jun 1868
5
Lucy Emma Winslow
[1.4.1.1.5]
b. 17 Feb 1808 d. 20 Feb 1870
+
Matthew Henry McClary
b. 10 Mar 1801
4
Zilpha Taft
[1.4.1.2]
b. 1 Jul 1772 d. 24 Feb 1848
Nathan Fisher
b. 25 Jun 1770 d. 21 Mar 1847
5
Elias Fisher
[1.4.1.2.1]
b. 10 Jul 1796
5
Elise Fisher
[1.4.1.2.2]
b. 10 Jul 1796
5
Josiah Fisher
[1.4.1.2.3]
b. 26 Feb 1798 d. 11 Apr 1799
5
Josiah Fisher
[1.4.1.2.4]
b. 1 Dec 1801
5
Rachel Adaline Fisher
[1.4.1.2.5]
b. 29 Jan 1804
+
Moses Daniels Southwick
5
Mary Caroline Fisher
[1.4.1.2.6]
b. 22 Mar 1806
5
Nathan Fisher
[1.4.1.2.7]
b. 21 Mar 1811
4
Irena Taft
[1.4.1.3]
b. 25 Oct 1774 d. 29 May 1790
4
Ezekial Taft
[1.4.1.4]
b. 21 Jan 1777 d. 24 Apr 1841
+
Olive Thayer
b. 10 Aug 1782 d. 1865
4
James Taft
[1.4.1.5]
b. 13 Jun 1780
4
Luke Taft
[1.4.1.6]
b. 3 Jun 1783
Nancy Wood
b. 6 Feb 1787 d. 6 May 1859
5
Clarissa Wood Taft
[1.4.1.6.1]
b. 3 May 1810 d. 1889
Caleb Chapin
b. 6 Feb 1806 d. 27 Sep 1883
6
Eunice Chapin
[1.4.1.6.1.1]
b. 1 May 1832 d. 29 Sep 1920
Samuel Mills Capron
b. 15 May 1832 d. 4 Jan 1874
7
Helen Maria Capron
[1.4.1.6.1.1.1]
b. 26 Mar 1858 d. 6 Jan 1863
7
Alice Louise Capron
[1.4.1.6.1.1.2]
b. 26 Mar 1862 d. 13 Jan 1863
7
Clara D Capron
[1.4.1.6.1.1.3]
b. 4 Aug 1864
7
Bertha C Capron
[1.4.1.6.1.1.4]
b. 16 Mar 1868
Samuel Bostwick Robbins
b. 15 Oct 1867 d. 1948
8
Samuel Capron Robbins
[1.4.1.6.1.1.4.1]
b. 21 May 1902
7
William Cargill Capron
[1.4.1.6.1.1.5]
b. 27 Jul 1869
Adalaide Griswold
b. Abt 1873
8
Robert Griswold Capron
[1.4.1.6.1.1.5.1]
b. 20 Nov 1895
6
Ezra Wood Chapin
[1.4.1.6.1.2]
b. 7 Jun 1836 d. 31 Mar 1909
Ellen Frances Cooper
b. 30 Dec 1835
7
Janet Chapin
[1.4.1.6.1.2.1]
b. 28 May 1870
6
Edwin Chapin
[1.4.1.6.1.3]
b. 7 Jun 1836 d. 27 Sep 1836
5
Moses Taft
[1.4.1.6.2]
b. 26 Jan 1812
Sylvia Ann Wheelock
b. 3 Feb 1815 d. 3 Oct 1855
6
Sarah Wood Taft
[1.4.1.6.2.1]
b. 6 Jan 1838
Lewis Henry Murdock
b. 17 Mar 1835 d. 25 Mar 1916
7
Herbert Taft Murdock
[1.4.1.6.2.1.1]
b. 11 Sep 1865 d. 29 Oct 1916
Cora Talbot Gould
b. 1 Oct 1863
8
Marjorie Taft Murdock
[1.4.1.6.2.1.1.1]
b. 6 Feb 1894 d. 21 Mar 1977
+
Floyd Arthur Sears
b. 21 Oct 1891
8
Helen Murdock
[1.4.1.6.2.1.1.2]
b. 14 Jun 1903 d. Dec 1977
+
Daniel Rogers Pinkham
b. 15 Jan 1899 d. Aug 1976
7
Edgar Wheelock Murdock
[1.4.1.6.2.1.2]
b. 1 Feb 1869 d. 13 Jun 1904
6
Susan Hortense Taft
[1.4.1.6.2.2]
b. 5 Jan 1843
6
Luke Herbert Taft
[1.4.1.6.2.3]
b. 9 Nov 1846
+
Helen Eugenia Bechet
5
Sarah Taft
[1.4.1.6.3]
b. 15 Jan 1815 d. 24 Dec 1898
Amariah Albee Wood
b. 2 Nov 1802 d. 14 Jun 1871
6
Sarah A Wood
[1.4.1.6.3.1]
b. May 1837 d. 26 Sep 1837
6
Samuel Taft Wood
[1.4.1.6.3.2]
b. 4 Oct 1841 d. Jun 1925
+
Olive DeWilton Seagrave
b. 17 Jul 1842 d. 7 Aug 1862
Mary E Rawson
b. 11 Sep 1845
7
Eva Gertrude Wood
[1.4.1.6.3.2.1]
b. 29 May 1865
+
Henry Arthur Wilcox
b. 11 Jun 1860
7
Merritt D Wood
[1.4.1.6.3.2.2]
b. 2 Sep 1873
6
Mary Baylies Wood
[1.4.1.6.3.3]
b. 29 Apr 1847 d. 9 Sep 1847
6
Anna I Wood
[1.4.1.6.3.4]
b. 18 Aug 1848 d. 1919
5
Irene Taft
[1.4.1.6.4]
b. 19 Sep 1816 d. 26 Jan 1900
Silas Mandeville Wheelock
b. 11 Nov 1817 d. 18 Oct 1901
6
Ellen Maria Wheelock
[1.4.1.6.4.1]
b. 2 Sep 1842 d. 1871
6
Eugene Augustus Wheelock
[1.4.1.6.4.2]
b. 15 Feb 1846 d. 14 Sep 1912
Sarah Smith Taft
b. 17 Apr 1846
7
Silas Mandeville Wheelock
[1.4.1.6.4.2.1]
b. 10 Mar 1871 d. 22 Jun 1937
Ruth Elizabeth Shaw
b. 10 Mar 1876
8
Sarah Taft Wheelock
[1.4.1.6.4.2.1.1]
b. 31 Aug 1905 d. 11 Jan 1909
8
Silas Mandeville Wheelock, Jr
[1.4.1.6.4.2.1.2]
b. 10 Jun 1917 d. Aug 1978
7
Ellen Maria Wheelock
[1.4.1.6.4.2.2]
b. 20 Mar 1873 d. 12 Mar 1954
7
Mary Taft Wheelock
[1.4.1.6.4.2.3]
b. 8 Aug 1875 d. 21 Jul 1957
7
Irene Taft Wheelock
[1.4.1.6.4.2.4]
b. 7 Apr 1881 d. 2 Jan 1963
7
Henry Arnold Wheelock
[1.4.1.6.4.2.5]
b. 27 Aug 1883 d. 12 Jul 1954
+
Caroline Harper
6
Alice Augusta Wheelock
[1.4.1.6.4.3]
b. 22 Jan 1849 d. Sep 1891
6
Arthur Wheelock
[1.4.1.6.4.4]
b. 26 Mar 1851 d. 23 Sep 1927
Emogene Atchinson
b. 22 Sep 1851 d. 12 Apr 1898
7
Stanley H Wheelock
[1.4.1.6.4.4.1]
b. 15 Jul 1879
Harriet F Tobey
b. 13 Sep 1887
8
Philip Stanley Wheelock
[1.4.1.6.4.4.1.1]
b. 31 Aug 1916 d. 14 Apr 1997
8
Walter Tobey Wheelock
[1.4.1.6.4.4.1.2]
b. 4 Jul 1923 d. 15 Oct 1979
7
Annie Atchinan Wheelock
[1.4.1.6.4.4.2]
b. 15 Jan 1887 d. 5 Oct 1918
+
Harriet E Fuller
b. 1845
6
Henry Wheelock
[1.4.1.6.4.5]
b. 14 Jan 1857 d. 13 Nov 1881
+
Jane Goulding Taft
b. 12 Oct 1856 d. 20 Jan 1931
5
Chloe M Taft
[1.4.1.6.5]
b. 5 Feb 1823
Luke Southwick Farnham
b. 20 Jan 1817 d. 23 Aug 1883
6
Elizabeth Southwick Farnham
[1.4.1.6.5.1]
b. 1852
+
Jerome Prentiss
6
Ella Frances Farnham
[1.4.1.6.5.2]
b. 1855
6
Moses Taft Farnham
[1.4.1.6.5.3]
b. 1858
6
Walter James Farnham
[1.4.1.6.5.4]
b. 1862
5
James Taft
[1.4.1.6.6]
b. 1830
4
Esther Taft
[1.4.1.7]
b. 5 Aug 1786 d. 10 Aug 1858
Fuller Murdock
b. 17 Feb 1781 d. 8 Nov 1857
5
Philena Murdock
[1.4.1.7.1]
b. 26 Aug 1807 d. 30 Jun 1835
Samuel Merriam
b. Abt 1803
6
George Nison Merriam
[1.4.1.7.1.1]
b. 26 Dec 1834 d. 19 Nov 1903
Ellen Jane Pickering
b. 27 Mar 1836 d. 15 Jan 1911
7
Josephine Louisa Merriam
[1.4.1.7.1.1.1]
b. 29 Oct 1859 d. 14 Mar 1949
7
Nellie Pickering Merriam
[1.4.1.7.1.1.2]
b. 26 Feb 1870 d. 20 Nov 1887
7
Flora N. Merriam
[1.4.1.7.1.1.3]
b. 31 Mar 1872
5
Abba Eliza Murdock
[1.4.1.7.2]
b. 13 Nov 1808 d. 4 Apr 1834
Pemberton Brown
b. 11 Oct 1801 d. 30 Mar 1870
6
Tarissa Gregory Brown
[1.4.1.7.2.1]
b. 3 Oct 1828 d. 12 Oct 1914
John Conley Fisher
b. 25 May 1818 d. 1 Dec 1898
7
Paulina Agnes Fisher
[1.4.1.7.2.1.1]
b. 2 Dec 1848 d. 2 Oct 1850
7
Elizabeth B Fisher
[1.4.1.7.2.1.2]
b. 25 Jun 1853 d. 5 Nov 1933
Frank P Hammond
b. Oct 1851 d. 24 Feb 1904
8
Albert Chester Hammond
[1.4.1.7.2.1.2.1]
b. 9 Sep 1875 d. 7 May 1947
Grace Louise Hawkins
b. Dec 1872
9
Grace L. Hammond
[1.4.1.7.2.1.2.1.1]
b. Mar 1900
9
Louise Inez Hammond
[1.4.1.7.2.1.2.1.2]
b. 20 May 1902 d. 28 Feb 1993
+
William A. Cambio
b. 1901
9
Albert C. Hammond
[1.4.1.7.2.1.2.1.3]
b. 27 Feb 1904 d. 17 Nov 1906
9
Daughter Hammond
[1.4.1.7.2.1.2.1.4]
b. 18 Mar 1907 d. 18 Mar 1907
9
Ronald C. Hammond
[1.4.1.7.2.1.2.1.5]
b. 19 Feb 1913 d. 28 Jul 2001
8
Ethel Pacific Hammond
[1.4.1.7.2.1.2.2]
b. 1 Oct 1883 d. 13 Sep 1947
Claude Warren Perry
b. 1866 d. 10 Oct 1928
9
Warren N Perry
[1.4.1.7.2.1.2.2.1]
b. Abt 1902
9
Vivienne Perry
[1.4.1.7.2.1.2.2.2]
b. 1 Aug 1915 d. 24 Sep 2006
+
Leroy Slade Williams
b. 20 May 1885 d. 15 Jan 1949
+
Edwin W Crocker
b. 1847 d. 12 Nov 1914
7
Alonzo Pemberton Fisher
[1.4.1.7.2.1.3]
b. 11 Dec 1855 d. 21 Feb 1937
Sarah Jane Whipple
b. Abt 1857 d. 3 Jun 1941
8
Ernest Marshall Fisher
[1.4.1.7.2.1.3.1]
b. 15 Nov 1884
Beatrice M Friel
b. 1883 d. Bef 1940
9
Raymond Ernest Fisher
[1.4.1.7.2.1.3.1.1]
b. 30 Sep 1907 d. 19 Jun 1983
9
Beatrice F Fisher
[1.4.1.7.2.1.3.1.2]
b. 6 Aug 1909 d. 9 Nov 1995
+
Frederick J. Canning
b. 12 Nov 1907 d. Jan 1971
9
John R Fisher
[1.4.1.7.2.1.3.1.3]
b. 22 May 1914 d. 26 Jan 2000
8
William Adelbert Fisher
[1.4.1.7.2.1.3.2]
b. 20 Aug 1886
+
Mary L.
b. 1881
8
Alonso Pemberton Fisher, Jr
[1.4.1.7.2.1.3.3]
b. 18 Nov 1888 d. 14 Feb 1892
8
Clarence Albert Fisher
[1.4.1.7.2.1.3.4]
b. 10 Jun 1891 d. Nov 1983
+
Mary E. O'Connell
b. 27 Jul 1895 d. Oct 1984
8
Nathaniel Franklyn Fisher
[1.4.1.7.2.1.3.5]
b. 6 Oct 1895 d. May 1978
+
Myrtle
b. 31 May 1902 d. Nov 1975
8
Lottie Irene Fisher
[1.4.1.7.2.1.3.6]
b. 4 Jan 1898 d. Aug 1991
+
John P. Bildner
b. 1891 d. Aft 1954
8
Alice May Fisher
[1.4.1.7.2.1.3.7]
b. 15 Jul 1901
+
David Raymond Jefferson
b. 1 Jan 1894
7
Ida H. Fisher
[1.4.1.7.2.1.4]
b. 1858
7
Lillian L. Fisher
[1.4.1.7.2.1.5]
b. 2 Oct 1860
7
Malvern Adelbert Fisher
[1.4.1.7.2.1.6]
b. 30 Mar 1863
Isabelle E Crane
b. Apr 1866
8
Goldina Mabel Fisher
[1.4.1.7.2.1.6.1]
b. 15 Dec 1885 d. 8 Sep 1974
8
Adelbert Augustus Fisher
[1.4.1.7.2.1.6.2]
b. 8 Jul 1899 d. Dec 1979
7
Georgene Fisher Gardner
[1.4.1.7.2.1.7]
b. 12 Oct 1864 d. 17 Oct 1942
Herbert Fearing Gardner
b. Sep 1862 d. 9 Jan 1943
8
Sarah Theresa Gardner
[1.4.1.7.2.1.7.1]
b. 15 Sep 1885
+
Wayne Lawrence Randall
b. 22 Jan 1884 d. Mar 1967
8
Eva May Gardner
[1.4.1.7.2.1.7.2]
b. 5 Sep 1887 d. 4 Dec 1963
+
Archie Edward King
b. 15 Jul 1886 d. 6 Dec 1977
8
Lory Tallman Gardner
[1.4.1.7.2.1.7.3]
b. 9 Oct 1895 d. 1951
+
Nancy Marie Hoffman
b. 13 Apr 1900 d. 2 Jul 1987
7
Myrtella Fisher
[1.4.1.7.2.1.8]
b. 30 Jul 1867
6
Josephine Brown
[1.4.1.7.2.2]
b. 29 Jan 1830 d. 16 Jan 1895
William Brainerd Cadwell
b. 2 Sep 1832 d. 1870
7
Abbie Flora Cadwell
[1.4.1.7.2.2.1]
b. 19 Oct 1854 d. 24 Sep 1937
Charles Scott Seagrave
b. 9 Aug 1852 d. 15 Feb 1931
8
Mabel A. Seagrave
[1.4.1.7.2.2.1.1]
b. Aug 1875 d. 1946
Leon L Southwick
b. 18 Aug 1876
9
Marjorie Southwick
[1.4.1.7.2.2.1.1.1]
b. 1898
9
Dorothy Seagrave Southwick
[1.4.1.7.2.2.1.1.2]
b. 10 Aug 1901 d. 31 Jan 1980
+
Clifford Warren Day
b. 19 Nov 1897
8
Florence Carter Seagrave
[1.4.1.7.2.2.1.2]
b. 1 Dec 1877 d. 2 Mar 1948
8
Daughter Seagrave
[1.4.1.7.2.2.1.3]
b. 22 Dec 1879 d. 1883
8
Charles Edwin Seagrave
[1.4.1.7.2.2.1.4]
b. 9 Nov 1883 d. 1956
Laura Linton Tabor
b. 23 Sep 1884 d. 1959
9
Edwin Linton Seagrave
[1.4.1.7.2.2.1.4.1]
b. 1907 d. 1968
9
Gardner C. Seagrave
[1.4.1.7.2.2.1.4.2]
b. 2 Mar 1912 d. 21 Apr 1999
8
Mary Alice Seagrave
[1.4.1.7.2.2.1.5]
b. 11 Jul 1887
8
Frederick William Seagrave
[1.4.1.7.2.2.1.6]
b. 22 Jan 1890
7
Etola Florence Cadwell
[1.4.1.7.2.2.2]
b. 16 Jul 1857 d. 27 Dec 1937
William R Esten, Jr
b. 26 Oct 1857
8
Josephine Esten
[1.4.1.7.2.2.2.1]
b. 14 Sep 1889
6
Adin Ballou Brown
[1.4.1.7.2.3]
b. 14 Nov 1831 d. 19 Apr 1880
6
Edin Ballow Brown
[1.4.1.7.2.4]
b. 14 Nov 1831
6
Abba Eliza Brown
[1.4.1.7.2.5]
b. 30 Jun 1833 d. 19 Oct 1914
Abiel Copelin
b. 22 Jul 1834 d. 8 Jul 1907
7
Arthur A. Copelin
[1.4.1.7.2.5.1]
b. 1859 d. 3 May 1884
7
Herbert A. Copelin
[1.4.1.7.2.5.2]
b. 31 May 1867 d. 14 Aug 1867
5
Moses Taft Murdock
[1.4.1.7.3]
b. 12 Sep 1810 d. 7 Feb 1883
Dorinda Wood Grout
b. 19 Aug 1810 d. 15 Jan 1888
6
Cyrus Grout Murdock
[1.4.1.7.3.1]
b. 16 Jun 1833 d. 7 Jun 1913
Sarah Ann Aldrich
b. 3 Apr 1831 d. 1 Mar 1902
7
Son Murdock
[1.4.1.7.3.1.1]
b. 20 May 1856 d. 20 May 1856
7
Lillian A Murdock
[1.4.1.7.3.1.2]
b. 17 Apr 1857 d. 7 Dec 1927
+
Frederick William Lackey
b. 4 Aug 1854 d. 24 Jun 1931
7
Bertha Aldrich Murdock
[1.4.1.7.3.1.3]
b. 15 May 1872 d. 12 Nov 1940
+
James Herbert Farnum
b. 1858 d. 9 Feb 1934
6
Lewis Henry Murdock
[1.4.1.7.3.2]
b. 17 Mar 1835 d. 25 Mar 1916
Sarah Wood Taft
b. 6 Jan 1838
7
Herbert Taft Murdock
[1.4.1.7.3.2.1]
b. 11 Sep 1865 d. 29 Oct 1916
Cora Talbot Gould
b. 1 Oct 1863
8
Marjorie Taft Murdock
[1.4.1.7.3.2.1.1]
b. 6 Feb 1894 d. 21 Mar 1977
+
Floyd Arthur Sears
b. 21 Oct 1891
8
Helen Murdock
[1.4.1.7.3.2.1.2]
b. 14 Jun 1903 d. Dec 1977
+
Daniel Rogers Pinkham
b. 15 Jan 1899 d. Aug 1976
7
Edgar Wheelock Murdock
[1.4.1.7.3.2.2]
b. 1 Feb 1869 d. 13 Jun 1904
6
Sarah A Murdock
[1.4.1.7.3.3]
b. Jul 1837 d. 1 Sep 1838
6
Lucius Walter Murdock
[1.4.1.7.3.4]
b. 11 Apr 1846 d. 1 Jul 1867
6
Samuel Justin Murdock
[1.4.1.7.3.5]
b. 13 May 1848 d. 11 May 1910
Mary Brown
b. 1843 d. 11 Apr 1920
7
Lena D M Murdock
[1.4.1.7.3.5.1]
b. 5 Mar 1871 d. 30 Jun 1871
7
Lewis F Murdock
[1.4.1.7.3.5.2]
b. 18 May 1873
6
Lyman Wood Murdock
[1.4.1.7.3.6]
b. 26 Dec 1853 d. Bef 1900
Elizabeth Ann Snowling
b. 16 Jan 1860 d. 17 Aug 1918
7
May A. Murdock
[1.4.1.7.3.6.1]
b. 1881
+
Cornelius R. Dubois
b. 1881
7
Minnie Idella Murdock
[1.4.1.7.3.6.2]
b. 19 Jun 1884
5
John Murdock
[1.4.1.7.4]
b. 9 Sep 1812 d. 13 Sep 1837
5
Charles Murdock
[1.4.1.7.5]
b. 11 Feb 1815 d. 6 Aug 1869
Mary Ann Weightman
b. 3 Apr 1823 d. 11 May 1895
6
Charles W Murdock
[1.4.1.7.5.1]
b. 4 Mar 1854 d. 5 Mar 1916
Abba Loretta Wardwell
b. 29 Jan 1849 d. 12 Jun 1929
7
Leroy Eugene Murdock
[1.4.1.7.5.1.1]
b. 22 Jan 1875
Hattie D Warren
b. 1889 d. Bef 1930
8
Eleanor Weightman Murdock
[1.4.1.7.5.1.1.1]
b. 30 Aug 1911 d. Apr 1997
8
Sherman W Murdock
[1.4.1.7.5.1.1.2]
b. 12 Mar 1920 d. 30 Jan 1996
7
Horace Sherman Murdock
[1.4.1.7.5.1.2]
b. 27 May 1879
Sabra Foster Littlefield
b. 9 Apr 1881 d. 22 Dec 1907
8
Horace S. Murdock
[1.4.1.7.5.1.2.1]
b. 1898 d. 13 Apr 1899
Lillian May Carlton
b. 24 Feb 1888
8
Horace Carleton Murdock
[1.4.1.7.5.1.2.2]
b. 13 May 1914 d. 14 Sep 1996
5
Caleb Murdock
[1.4.1.7.6]
b. 16 Feb 1817 d. 10 May 1892
Maria Howard Emerson
b. 27 Dec 1830 d. 11 Oct 1901
6
Frank Fuller Murdock
[1.4.1.7.6.1]
b. 18 May 1857 d. 13 Jan 1939
Alice M Gardner
b. Apr 1868
7
Dorothy Murdock
[1.4.1.7.6.1.1]
b. 27 Nov 1892 d. Jul 1978
7
Edwin Murdock
[1.4.1.7.6.1.2]
b. 11 Jun 1896 d. Jun 1977
+
Margaret P. B. Labrum
b. 1893
6
Herbert Emerson Murdock
[1.4.1.7.6.2]
b. 16 Jan 1859 d. 18 Jan 1931
Nancy Sophia Brigham
b. 29 Sep 1862 d. 1 Mar 1943
7
Russell Brigham Murdock
[1.4.1.7.6.2.1]
b. 7 Sep 1893 d. 20 Feb 1969
7
Phyllis Murdock
[1.4.1.7.6.2.2]
b. 15 Nov 1895
+
Walter Stephen Coleman
b. 15 May 1891
7
Marjory Murdock
[1.4.1.7.6.2.3]
b. 1896
6
Eugene Clifford Murdock
[1.4.1.7.6.3]
b. 24 Nov 1863 d. 13 Sep 1924
+
Elizabeth Howland Hutchinson
b. 7 Dec 1856
6
Carrie Maria Murdock
[1.4.1.7.6.4]
b. 4 Sep 1865
Edward Augustus Rich
b. 29 Jul 1844 d. Bef 1930
7
Priscilla Augusta Rich
[1.4.1.7.6.4.1]
b. 19 Oct 1898 d. 13 Apr 1899
7
Edward Augustus Rich
[1.4.1.7.6.4.2]
b. 19 May 1900 d. 2 Nov 1982
5
George Taft Murdock
[1.4.1.7.7]
b. 18 Mar 1819
Abbie Ann Robinson
b. Abt 1825
6
George Thurston Murdock
[1.4.1.7.7.1]
b. 4 Jul 1846 d. 30 Jan 1933
Arvilla Richardson Thayer
b. 4 Feb 1850 d. 29 Oct 1902
7
Mabel Florence Murdock
[1.4.1.7.7.1.1]
b. 13 Dec 1875 d. Aft 1944
George Russell Stobbs
b. 7 Feb 1877
8
Russell W. Stobbs
[1.4.1.7.7.1.1.1]
b. 7 Aug 1907 d. 12 Mar 1975
6
Lizzie Green Murdock
[1.4.1.7.7.2]
b. 2 Sep 1857 d. 3 May 1879
Horace Edward Bigelow
b. 9 Jun 1857
7
Daughter Bigelow
[1.4.1.7.7.2.1]
b. 1879
7
Geraldine Murdock Bigelow
[1.4.1.7.7.2.2]
b. 16 Apr 1879
7
Gretchen M. Bigelow
[1.4.1.7.7.2.3]
b. 1880
William C. Lunan
b. 1876
8
Marion M Lunjan
[1.4.1.7.7.2.3.1]
b. Abt 1899
8
Augustus H. Lunan
[1.4.1.7.7.2.3.2]
b. 25 Dec 1900
5
Harriet E. Murdock
[1.4.1.7.8]
b. 6 Feb 1821 d. 30 Nov 1904
David Franum Wood
b. 16 Feb 1818 d. 4 Feb 1896
6
Arthur Eugene Wood
[1.4.1.7.8.1]
b. 20 Jan 1844 d. 20 Apr 1920
Clara Hubbard Wood
b. Dec 1848
7
Alice Marion Wood
[1.4.1.7.8.1.1]
b. 20 Nov 1872 d. 16 Sep 1897
6
Hattie Esther Wood
[1.4.1.7.8.2]
b. 5 Aug 1855
Walter M Farwell
b. 1852 d. 13 Apr 1910
7
Laurence Wood Farwell
[1.4.1.7.8.2.1]
b. 14 Sep 1885 d. Jan 1965
+
Sarah Adelaide Adams
b. 15 Jan 1888
5
Chapin Murdock
[1.4.1.7.9]
b. 20 Jun 1823 d. 17 Sep 1882
Julia A Smith
b. 1824 d. 21 Jun 1909
6
Luther Oscar Murdock
[1.4.1.7.9.1]
b. 6 Oct 1848 d. 1 Nov 1904
Harriet Flora Huntress
b. 13 Nov 1850 d. 14 Mar 1935
7
Minnie Uranah Murdock
[1.4.1.7.9.1.1]
b. 8 Aug 1872 d. 22 Sep 1872
7
Oscar Eugene Murdock
[1.4.1.7.9.1.2]
b. 7 Jul 1876 d. 24 Jan 1912
Emma Amelia Smith
b. 11 Oct 1878 d. 29 Dec 1952
8
Eugene Charles Murdock
[1.4.1.7.9.1.2.1]
b. 7 Mar 1904 d. 22 Sep 1981
Catherine Isabelle Orphey
b. 18 Jan 1905 d. Mar 1955
9
Charles Boyd Murdock
[1.4.1.7.9.1.2.1.1]
b. 16 Nov 1927 d. 17 Nov 1999
+
Living
8
Alice May Murdock
[1.4.1.7.9.1.2.2]
b. 8 Dec 1906 d. 9 Jan 2000
7
Walter Ernest Murdock
[1.4.1.7.9.1.3]
b. 16 Jan 1879 d. 1 Feb 1896
7
Alice Evaline Murdock
[1.4.1.7.9.1.4]
b. 10 Jul 1881 d. 12 Jun 1923
Charles Edward Stearns
b. 5 Mar 1880 d. 1952
8
Harriet D. Stearns
[1.4.1.7.9.1.4.1]
b. 4 Jul 1903 d. 22 Feb 1982
8
Ruth L. Stearns
[1.4.1.7.9.1.4.2]
b. 1905 d. 1989
8
Walter Edward Stearns
[1.4.1.7.9.1.4.3]
b. 30 Jun 1911 d. 5 Jul 1992
+
Elizabeth W. Wells
b. 14 Oct 1909 d. 14 May 2005
8
Ralph L. Stearns
[1.4.1.7.9.1.4.4]
b. 20 Feb 1920 d. 14 Jun 2009
7
George Luther Murdock
[1.4.1.7.9.1.5]
b. 21 Mar 1887
+
Ella R
b. 1892
7
Arthur Murdock
[1.4.1.7.9.1.6]
b. 18 Jul 1889
+
Nancy A.
b. 1896
6
Loren Nelson Murdock
[1.4.1.7.9.2]
b. 3 Jul 1850 d. 11 May 1923
Eda Annella Robinson
b. 10 Aug 1862 d. 1932
7
Morton I Murdock
[1.4.1.7.9.2.1]
b. 12 Nov 1889 d. 20 Mar 1933
6
Eldoras Filasker Murdock
[1.4.1.7.9.3]
b. 18 Jun 1852
Jane Maxwell
b. Dec 1852 d. 3 Nov 1935
7
Minnie Murdock
[1.4.1.7.9.3.1]
b. 13 Aug 1875 d. 12 Feb 1946
Elmer Eugene Chase
b. Abt 1871 d. 5 Jul 1944
8
Lillian Susan Chase
[1.4.1.7.9.3.1.1]
b. 8 Apr 1896 d. 26 Sep 1976
+
Harold Tyson Rhodes
b. 26 Mar 1895 d. 20 Oct 1971
8
Marion Sylvia Chase
[1.4.1.7.9.3.1.2]
b. 21 Jan 1902 d. 17 Sep 1977
+
Orville Badger Jennison
b. 6 Aug 1896 d. May 1981
7
William Henry Murdock
[1.4.1.7.9.3.2]
b. 29 Oct 1877
6
William Fuller Murdock
[1.4.1.7.9.4]
b. 19 Jun 1855 d. 26 Nov 1924
Maria Sophia Giles
b. 13 Jul 1857 d. 9 Nov 1940
7
Lilla Gertrude Murdock
[1.4.1.7.9.4.1]
b. 20 Jun 1883 d. 24 Jan 1951
Herbert Christiansen
b. 3 Jul 1877 d. 16 Nov 1941
8
Ralph William Christiansen
[1.4.1.7.9.4.1.1]
b. 8 Jan 1902 d. 21 Nov 1962
+
Myrtis P Barr
b. 19 Apr 1901 d. 8 Mar 1998
8
Theodore Thomas Christiansen
[1.4.1.7.9.4.1.2]
b. 26 Nov 1904 d. Jul 1974
8
Ida Louisa Christiansen
[1.4.1.7.9.4.1.3]
b. 26 Mar 1907 d. 2 Jun 1914
8
Viola Christiansen
[1.4.1.7.9.4.1.4]
b. 1 Dec 1909 d. 22 Apr 1995
8
Alice Shirley Christiansen
[1.4.1.7.9.4.1.5]
b. 23 Apr 1923 d. 12 Dec 1982
+
Frederick Irving Gray
b. 10 Dec 1913 d. 8 Apr 1997
7
Ada Emma Murdock
[1.4.1.7.9.4.2]
b. 29 Nov 1885 d. 2 Jan 1950
William Merrick Palmer
b. 21 Apr 1860 d. 23 Dec 1949
8
Mamie Elizabeth Palmer
[1.4.1.7.9.4.2.1]
b. 14 Jun 1903 d. 29 Apr 1976
+
Chester Crocker Stevens
b. 17 Oct 1898 d. 19 Jan 1957
8
Gertrude Irene Palmer
[1.4.1.7.9.4.2.2]
b. 25 Mar 1905 d. 21 Mar 1973
+
Raymond A. Aldrich
b. 13 Nov 1901 d. 23 Mar 1949
8
Hazel Maria Palmer
[1.4.1.7.9.4.2.3]
b. 19 Mar 1907 d. 16 Dec 1998
+
Arthur C. Sibley
b. 2 Apr 1918 d. 25 Dec 2001
8
Bessie Louise Palmer
[1.4.1.7.9.4.2.4]
b. 5 Oct 1909 d. 23 Dec 1938
8
Ada Caroline Palmer
[1.4.1.7.9.4.2.5]
b. 18 May 1916 d. 6 Jan 2011
8
Clarence E. Palmer
[1.4.1.7.9.4.2.6]
b. 2 Jun 1918 d. 26 Aug 2011
8
Morene Agnes Palmer
[1.4.1.7.9.4.2.7]
b. 24 Jul 1920 d. 2 Jan 2010
8
Gloria Muriel Palmer
[1.4.1.7.9.4.2.8]
b. 19 Dec 1923 d. 24 Sep 1991
7
Cora May Murdock
[1.4.1.7.9.4.3]
b. 7 Feb 1889 d. 1959
+
Francis E. Turner
b. 1888 d. 1975
7
Mamie Giles Murdock
[1.4.1.7.9.4.4]
b. 6 May 1892 d. 2 Apr 1896
6
Emma E Murdock
[1.4.1.7.9.5]
b. 30 May 1857 d. 23 Jul 1913
Albertus D Matthewson
b. 29 Nov 1850 d. 19 Mar 1911
7
Frederick E Mathewson
[1.4.1.7.9.5.1]
b. 23 Nov 1874
Aaron William Mason
b. 15 Aug 1847 d. 19 Mar 1904
7
William C Mason
[1.4.1.7.9.5.2]
b. 14 Jul 1895 d. 16 Jul 1895
5
Mary Ann Murdock
[1.4.1.7.10]
b. 18 Jun 1825 d. 27 Aug 1834
4
Moses Taft
[1.4.1.8]
b. 14 Jul 1788 d. 26 Jun 1810
4
Abigail Taft
[1.4.1.9]
b. 24 Jan 1791 d. 15 May 1837
Chandler Taft
b. 29 May 1792
5
Augustine Calvin Taft
[1.4.1.9.1]
b. 11 May 1817
Deborah Millett Taylor
6
Alice Bradford Taft
[1.4.1.9.1.1]
b. 26 Oct 1841
6
Edward A Taft
[1.4.1.9.1.2]
b. 8 Apr 1845
3
Timothy Taft
[1.4.2]
b. 3 Apr 1750 d. 30 Nov 1808
Priscilla Taft
b. 30 Apr 1749 d. 12 Sep 1833
4
Marcy Taft
[1.4.2.1]
b. 28 Sep 1771 d. 1 Aug 1848
+
Ezekiah Preston
b. Abt 1771
4
Josiah Taft
[1.4.2.2]
b. 3 May 1774
4
Abigail Taft
[1.4.2.3]
b. 14 Jan 1777 d. 17 Dec 1832
Moses Stone
b. 2 Mar 1775 d. 10 May 1803
5
Jonas Stone
[1.4.2.3.1]
b. 6 Jun 1795 d. 30 Sep 1795
5
Sukey Stone
[1.4.2.3.2]
b. 19 Feb 1798
4
Polly Taft
[1.4.2.4]
b. 1779 d. 5 Sep 1785
4
Timothy Taft
[1.4.2.5]
b. 1782 d. 5 Jan 1818
Mary "Polly" Reidel
b. 8 Feb 1784 d. 8 Feb 1863
5
Timothy Clark Taft
[1.4.2.5.1]
b. 21 Jul 1800 d. 11 May 1872
Mary A Hitchcock
b. 4 Jan 1802 d. 26 Oct 1842
6
Samuel Adams Taft
[1.4.2.5.1.1]
b. 11 Mar 1830 d. 5 Feb 1916
Jennie M Holt
b. 1841 d. 10 Feb 1882
7
Emma Julia Taft
[1.4.2.5.1.1.1]
b. 19 Jun 1865 d. 15 Jun 1929
Charles Almeron Westcott
b. 30 Oct 1861 d. 22 Dec 1944
8
Henry Barnard Westcott
[1.4.2.5.1.1.1.1]
b. 14 Nov 1885 d. 29 Oct 1950
+
Clara Ellsworth
b. 26 Aug 1887 d. 18 Jan 1973
8
Estelle Westcott
[1.4.2.5.1.1.1.2]
b. 30 Oct 1889 d. 6 Feb 1923
8
Harlan Westcott
[1.4.2.5.1.1.1.3]
b. 4 Sep 1896 d. 28 Mar 1953
8
Clayton Taft Westcott
[1.4.2.5.1.1.1.4]
b. 20 Mar 1900 d. 2 Mar 1939
6
Elizabeth C Taft
[1.4.2.5.1.2]
b. 6 Jun 1834 d. 13 Dec 1915
Franklin E Hall
b. 15 Sep 1829 d. 3 Jun 1907
7
Elizabeth C Hall
[1.4.2.5.1.2.1]
b. 8 Jan 1855
Edward P Thompson
b. Abt 1855
8
Lottie M Thompson
[1.4.2.5.1.2.1.1]
b. 18 Apr 1878
8
Son Thompson
[1.4.2.5.1.2.1.2]
b. 1879 d. 1879
8
Clara L Thompson
[1.4.2.5.1.2.1.3]
b. 27 May 1880 d. 19 Jul 1881
8
Bert J W Thompson
[1.4.2.5.1.2.1.4]
b. 13 Oct 1881
8
Roy Edward Thompson
[1.4.2.5.1.2.1.5]
b. 17 Feb 1883
8
Mabel G Thompson
[1.4.2.5.1.2.1.6]
b. 30 Jun 1886
+
Edward Johnson
b. Abt 1886
8
Hazel F Thompson
[1.4.2.5.1.2.1.7]
b. 22 Feb 1888
+
Harold Cotton
b. Abt 1888
7
Frank Erwin Hall
[1.4.2.5.1.2.2]
b. 6 Dec 1861 d. 26 Dec 1943
Amelia Catherine Breckenridge
b. 21 Sep 1865 d. 15 Apr 1941
8
Lelia Beatrice Hall
[1.4.2.5.1.2.2.1]
b. 25 Jan 1886 d. 28 Jul 1969
Ralph Edward Bachman
b. 31 Aug 1884 d. 25 Jun 1960
9
Ralph Erwin Bachman
[1.4.2.5.1.2.2.1.1]
b. 8 Apr 1910 d. Abt 1997
9
Virginia Catherine Bachman
[1.4.2.5.1.2.2.1.2]
b. 8 Apr 1910
10
David Hall Kendrick
[1.4.2.5.1.2.2.1.2.1]
b. 30 Mar 1944 d. 23 Mar 1964
9
Richard Hall Bachman
[1.4.2.5.1.2.2.1.3]
b. 5 Dec 1915 d. 9 Aug 1993
9
Clyde Phillips Bachman
[1.4.2.5.1.2.2.1.4]
b. 14 Jul 1922
9
Gloria Bachman
[1.4.2.5.1.2.2.1.5]
b. 29 Nov 1927 d. 13 Dec 2007
+
John Robert Botts
b. 17 Feb 1922 d. 22 Jul 2012
8
Ruth Isabella Hall
[1.4.2.5.1.2.2.2]
b. 20 Oct 1887 d. 15 Jan 1981
+
Hans Andrew Andy Hanson
b. 10 Jul 1878 d. 7 Jul 1956
8
Aura Vella Hall
[1.4.2.5.1.2.2.3]
b. 26 Oct 1890 d. 24 Mar 1971
+
Albert Ursin Jorris
b. 26 Apr 1871 d. 10 Jun 1948
8
Alice May Hall
[1.4.2.5.1.2.2.4]
b. 15 May 1893 d. Aft 1981
Earl Freeman Grover
b. 6 Dec 1892 d. 10 Jan 1951
9
Garrison "Garry" Grover
[1.4.2.5.1.2.2.4.1]
b. 4 Sep 1914 d. 1 Mar 2010
9
Clark Emerson Grover
[1.4.2.5.1.2.2.4.2]
b. 18 Oct 1918 d. 29 Sep 2002
9
Joyce Mary Grover
[1.4.2.5.1.2.2.4.3]
b. 5 Apr 1921 d. 30 Oct 1998
Benjamin Daniel McGraw
b. 14 Jan 1920 d. 22 Mar 1993
10
Living
[1.4.2.5.1.2.2.4.3.1]
10
Living
[1.4.2.5.1.2.2.4.3.2]
10
Living
[1.4.2.5.1.2.2.4.3.3]
10
Living
[1.4.2.5.1.2.2.4.3.4]
10
Living
[1.4.2.5.1.2.2.4.3.5]
10
Living
[1.4.2.5.1.2.2.4.3.6]
10
Living
[1.4.2.5.1.2.2.4.3.7]
8
Donald Breckenridge Hall
[1.4.2.5.1.2.2.5]
b. 5 May 1900 d. 20 Aug 1900
7
Edith Mabel Hall
[1.4.2.5.1.2.3]
b. 13 Apr 1870 d. 2 Aug 1952
Benjamin Franklin Coffin
b. 13 Feb 1862 d. 30 Apr 1947
8
Alden Hall Coffin
[1.4.2.5.1.2.3.1]
b. 25 Jul 1894 d. 4 Apr 1957
+
Flo
b. Abt 1894
8
Gertrude Coffin
[1.4.2.5.1.2.3.2]
b. 2 Nov 1895 d. 28 Jun 1983
+
Harvey Elmer Stork
b. 28 Mar 1890 d. 30 Sep 1959
8
Eleanor Coffin
[1.4.2.5.1.2.3.3]
b. 11 Oct 1901 d. 28 Sep 1991
+
William Grothen
b. Abt 1901
8
Terrel Taft Coffin
[1.4.2.5.1.2.3.4]
b. 2 Aug 1906 d. 7 Mar 1960
+
Wallace Palmer
b. Abt 1900 d. Apr 1960
7
Gertrude Susan Hall
[1.4.2.5.1.2.4]
b. 26 Apr 1872 d. 6 Dec 1918
Albert Ursin Jorris
b. 26 Apr 1871 d. 10 Jun 1948
8
Edith Gertrude Jorris
[1.4.2.5.1.2.4.1]
b. 21 Jun 1905 d. 22 Sep 1995
+
Francois Deliscu
b. 21 Jun 1905 d. Oct 1972
8
Edwin Hall Jorris
[1.4.2.5.1.2.4.2]
b. 21 Jun 1905 d. 1 Apr 1992
+
Gladness Mary Oconner
b. 3 Apr 1904 d. 19 Sep 1991
5
Adolphus Taft
[1.4.2.5.2]
b. Abt 1804
5
Harry Taft
[1.4.2.5.3]
b. Abt 1806
5
Ezekiel Preston Taft
[1.4.2.5.4]
b. Abt 1807
5
Washington Taft
[1.4.2.5.5]
b. Abt 1808 d. Abt 1823
5
Charlotte Clark Taft
[1.4.2.5.6]
b. Abt 1810
+
Hyman Sage
b. Abt 1810
5
Christine Taft
[1.4.2.5.7]
b. 1811 d. 8 Jul 1847
+
George Heath
b. Abt 1811
5
Jacob R Taft
[1.4.2.5.8]
b. 29 Oct 1814 d. 1 Jan 1875
+
Caroline Cowles
b. 10 Jun 1817 d. 25 Jun 1875
4
Joseph Taft
[1.4.2.6]
b. 1784
4
Jonas Taft
[1.4.2.7]
b. 1786
4
Polly Taft
[1.4.2.8]
b. 1788 d. 1859
3
Jacob Taft
[1.4.3]
b. 1 Dec 1751 d. 30 May 1823
Mary Taft
b. 14 Feb 1753 d. 19 Jul 1832
4
Lois Taft
[1.4.3.1]
b. 27 Aug 1780 d. 27 Apr 1854
Josiah Seagrave
b. 14 Oct 1773 d. 20 Mar 1855
5
Mary Ann Seagrave
[1.4.3.1.1]
b. 17 Nov 1799 d. 10 Feb 1825
5
Jacob Taft Seagraves
[1.4.3.1.2]
b. 8 Apr 1802 d. 24 Sep 1870
5
Henrietta Frost Seagrave
[1.4.3.1.3]
b. 1 Dec 1803 d. 1 Jun 1823
5
Waity Grant Seagrave
[1.4.3.1.4]
b. 23 Sep 1805 d. 27 Jan 1859
5
Edward Seagrave
[1.4.3.1.5]
b. 3 Sep 1807 d. 15 Feb 1873
5
Lois Taft Seagrave
[1.4.3.1.6]
b. 13 Apr 1809 d. 19 Mar 1853
5
Josiah Seagrave, Jr
[1.4.3.1.7]
b. 24 May 1811 d. 21 Jul 1861
5
Malvina Seagrave
[1.4.3.1.8]
b. 2 Apr 1813 d. 16 Dec 1823
5
Caleb Seagrave
[1.4.3.1.9]
b. 8 Feb 1815 d. 14 Nov 1823
5
Son Seagrave
[1.4.3.1.10]
b. 3 May 1817 d. 3 May 1817
5
Daughter Seagrave
[1.4.3.1.11]
b. 3 May 1817 d. 3 May 1817
5
Esborn Seagrave
[1.4.3.1.12]
b. 28 Dec 1818 d. 27 Oct 1856
5
George Augustus Seagrave
[1.4.3.1.13]
b. 6 Jan 1823 d. 15 Nov 1884
4
Hannah Margaret Taft
[1.4.3.2]
b. 28 Nov 1782 d. 2 Apr 1857
Stephen Carpenter
b. 13 Aug 1778 d. 1 Oct 1854
5
Eunice Carpenter
[1.4.3.2.1]
b. Sep 1802 d. Mar 1864
5
Orsmus T Carpenter
[1.4.3.2.2]
b. Jan 1805 d. 4 Apr 1863
5
Joseph Rawson Carpenter
[1.4.3.2.3]
b. 2 Apr 1807 d. May 1839
5
Charlotte Taft Carpenter
[1.4.3.2.4]
b. 4 Feb 1809 d. 5 Sep 1845
5
Charles A Carpenter
[1.4.3.2.5]
b. 11 Feb 1813 d. 12 Aug 1887
5
Mary T Carpenter
[1.4.3.2.6]
b. 1815
5
Hannah Taft Carpenter
[1.4.3.2.7]
b. 20 Aug 1817 d. 17 Dec 1890
5
Nancy Carter Carpenter
[1.4.3.2.8]
b. 5 Jun 1820 d. 15 May 1898
5
Henrietta Carpenter
[1.4.3.2.9]
b. Apr 1823 d. Feb 1847
5
George Carpenter
[1.4.3.2.10]
b. 13 Jan 1825
4
Elisabeth Taft
[1.4.3.3]
b. 8 Nov 1784
Ephraim Taft
b. 18 Aug 1780
5
Mary Ann Taft
[1.4.3.3.1]
b. 22 May 1805
5
Ephriam Taft
[1.4.3.3.2]
b. 8 Feb 1807
4
Mary Taft
[1.4.3.4]
b. 16 Mar 1786 d. 25 Feb 1860
4
Charlotte Taft
[1.4.3.5]
b. 25 Feb 1789
4
John Taft
[1.4.3.6]
b. 3 Dec 1792 d. 29 May 1826
Lucretia Newell
b. 24 Sep 1795 d. 29 Dec 1863
5
Robert Taft
[1.4.3.6.1]
b. 27 May 1819
5
Jacob Taft
[1.4.3.6.2]
b. 19 May 1823
4
Orsmus Taft
[1.4.3.7]
b. 1 Jan 1795
3
Abigail Taft
[1.4.4]
b. 5 Oct 1754 d. 12 Aug 1775
Barzillai Taft
b. 3 Nov 1750 d. 21 Jan 1839
4
Eunice Taft
[1.4.4.1]
b. 28 Jan 1775 d. 30 May 1861
Phineas Chapin
b. 3 Aug 1769 d. 3 May 1839
5
Abby Chapin
[1.4.4.1.1]
b. 1 Feb 1796
5
Laurinda Chapin
[1.4.4.1.2]
b. 6 Feb 1798 d. 20 Dec 1866
5
Sarah Richardson Chapin
[1.4.4.1.3]
b. 30 Apr 1800 d. 16 Apr 1884
5
Chloe T Chapin
[1.4.4.1.4]
b. 8 Apr 1802 d. 5 Oct 1881
5
Mary Warren Chapin
[1.4.4.1.5]
b. 27 Feb 1804 d. 13 Nov 1890
5
Caleb Chapin
[1.4.4.1.6]
b. 6 Feb 1806 d. 27 Sep 1883
Clarissa Wood Taft
b. 3 May 1810 d. 1889
6
Eunice Chapin
[1.4.4.1.6.1]
b. 1 May 1832 d. 29 Sep 1920
Samuel Mills Capron
b. 15 May 1832 d. 4 Jan 1874
7
Helen Maria Capron
[1.4.4.1.6.1.1]
b. 26 Mar 1858 d. 6 Jan 1863
7
Alice Louise Capron
[1.4.4.1.6.1.2]
b. 26 Mar 1862 d. 13 Jan 1863
7
Clara D Capron
[1.4.4.1.6.1.3]
b. 4 Aug 1864
7
Bertha C Capron
[1.4.4.1.6.1.4]
b. 16 Mar 1868
Samuel Bostwick Robbins
b. 15 Oct 1867 d. 1948
8
Samuel Capron Robbins
[1.4.4.1.6.1.4.1]
b. 21 May 1902
7
William Cargill Capron
[1.4.4.1.6.1.5]
b. 27 Jul 1869
Adalaide Griswold
b. Abt 1873
8
Robert Griswold Capron
[1.4.4.1.6.1.5.1]
b. 20 Nov 1895
6
Ezra Wood Chapin
[1.4.4.1.6.2]
b. 7 Jun 1836 d. 31 Mar 1909
Ellen Frances Cooper
b. 30 Dec 1835
7
Janet Chapin
[1.4.4.1.6.2.1]
b. 28 May 1870
6
Edwin Chapin
[1.4.4.1.6.3]
b. 7 Jun 1836 d. 27 Sep 1836
5
Margaret Ann Chapin
[1.4.4.1.7]
b. 16 Jun 1808 d. 15 Nov 1897
5
Bezaileel Taft Chapin
[1.4.4.1.8]
b. 21 Oct 1810 d. 28 May 1855
5
Samuel Judson Chapin
[1.4.4.1.9]
b. 27 Aug 1812 d. 18 Nov 1908
5
Son Chapin
[1.4.4.1.10]
b. 15 Oct 1815
5
Gardner Spring Chapin
[1.4.4.1.11]
b. 2 Oct 1817 d. 4 Aug 1892
5
Josiah Spring Chapin
[1.4.4.1.12]
b. 24 Aug 1820 d. 26 Dec 1882
3
Lois Taft
[1.4.5]
b. 28 Apr 1757 d. 10 Feb 1792
Caleb Farnum
b. 9 Nov 1753 d. 3 Jan 1829
4
Royal Farnham
[1.4.5.1]
b. 28 Nov 1775 d. 3 Sep 1845
+
Betsey Whitney
b. 29 Jul 1779
4
Easman Farnum
[1.4.5.2]
b. 22 Dec 1777
Rebecca Chamberlain
b. 10 Feb 1778
5
Almira Farnum
[1.4.5.2.1]
b. 1801 d. 24 Jan 1829
5
George V R Farnham
[1.4.5.2.2]
b. 12 Sep 1812 d. 3 Jul 1871
Nancy
b. 1815
6
Oscar W Farnham
[1.4.5.2.2.1]
b. 12 Nov 1835
4
Caleb Farnum
[1.4.5.3]
b. 15 Jul 1781 d. 16 Jun 1863
Silvania Allen
b. 5 Mar 1782 d. 13 Oct 1846
5
Elizabeth F Farnham
[1.4.5.3.1]
b. 21 Apr 1805 d. 20 Jul 1827
Mellen Garner Kempton
b. 20 Feb 1805 d. 4 Feb 1893
6
George Mellen Kempton
[1.4.5.3.1.1]
b. 13 Jun 1827 d. 29 Mar 1911
5
George A Farnham
[1.4.5.3.2]
b. 27 Jun 1807
+
Angeline Hanks
b. 1808 d. 1 Jan 1877
+
Sarah Taylor
b. Abt 1814
5
Clarissa Taft Farnum
[1.4.5.3.3]
b. 27 Jun 1807 d. 26 Oct 1839
+
Dugald Cameron Taylor
5
Edward Judson Farnham
[1.4.5.3.4]
b. 16 Mar 1809 d. 11 Jul 1894
Lucy G Goff
b. Abt 1809 d. 12 Oct 1876
6
Frances Farnham
[1.4.5.3.4.1]
b. 1830 d. 1857
6
Antoinette Farnham
[1.4.5.3.4.2]
b. Abt 1833
+
Edwin B Hall
b. Abt 1832
6
Louise Adelaide Farnum
[1.4.5.3.4.3]
b. Abt 1835
+
Alfred Stewart Brown
b. Abt 1834
6
Sylvania Allen Farnham
[1.4.5.3.4.4]
b. 1836
6
Fanny Louisa Farnham
[1.4.5.3.4.5]
b. 1838
+
J Milton Carpenter
b. 1835
6
William Carlton Farnham
[1.4.5.3.4.6]
b. 1840
5
Caroline Farnum
[1.4.5.3.5]
b. 13 Aug 1810 d. 26 Aug 1810
5
Carleton Lee Farnham
[1.4.5.3.6]
b. 13 Jul 1811
Sarah Gaylord
b. Abt 1818 d. 23 Jul 1892
6
Edward G Farnum
[1.4.5.3.6.1]
b. 27 Jan 1840
6
Charles Caleb Farnum
[1.4.5.3.6.2]
b. 11 Sep 1841
6
Emily Adelaide Farnum
[1.4.5.3.6.3]
b. 21 Oct 1843 d. 24 Apr 1883
+
Sanford Jenkins
b. 1839 d. 1873
6
William Haddard Farnum
[1.4.5.3.6.4]
b. 27 Jan 1845 d. 22 Jan 1850
6
George Eugene Farnum
[1.4.5.3.6.5]
b. 9 Nov 1845
Mary Alice Richmond
b. 1845
7
Inez G. Farnum
[1.4.5.3.6.5.1]
b. 28 Dec 1887
+
Elmer D Spicer
b. 1885
7
Gaylord Richard Farnum
[1.4.5.3.6.5.2]
b. 17 Jan 1891
6
William Stoddard Farnum
[1.4.5.3.6.6]
b. 27 Jan 1848 d. 22 Jan 1856
6
Clarence Asher Farnum
[1.4.5.3.6.7]
b. 7 Oct 1850
+
Corinne A Hanks
b. Abt 1852
6
Mary Gaylord Farnum
[1.4.5.3.6.8]
b. 14 Jan 1854
+
Chauncey B Macken
b. 1854
5
William A Farnham
[1.4.5.3.7]
b. 13 Mar 1813 d. 28 Feb 1814
5
William A Farnham
[1.4.5.3.8]
b. 13 Aug 1815 d. 2 Aug 1860
+
Pheobe Adams
b. 1821
5
Dorcas Adelaide Farnum
[1.4.5.3.9]
b. 9 Jun 1820 d. 13 Aug 1842
5
Mary Frances Farnham
[1.4.5.3.10]
b. 29 Jul 1823 d. 1 Jan 1847
+
William Stoddard
+
Sally Jones
b. 1783 d. 12 May 1874
4
Clarissa Farnam
[1.4.5.4]
b. 22 Aug 1784
+
Elihu Morgan
b. 1780
3
Mercy Taft
[1.4.6]
b. 5 Mar 1758 d. 18 Feb 1843
Otis Russell
b. 9 Dec 1733
4
Meribah Russell
[1.4.6.1]
b. 1805 d. Aft 1860
3
Israel Taft
[1.4.7]
b. 1 Mar 1761 d. 24 Apr 1842
Submit Read
b. 21 Jun 1763 d. 17 May 1841
4
Ruth Taft
[1.4.7.1]
b. 5 Jan 1783
Benjamin Farrow
b. 9 Mar 1782 d. 17 Oct 1861
5
Drucilla Farrow
[1.4.7.1.1]
b. 10 Apr 1805 d. 7 Nov 1896
5
Theodore Grey Farrow
[1.4.7.1.2]
b. 25 Feb 1807 d. 23 Jan 1907
5
Submit Farrow
[1.4.7.1.3]
b. 4 Jan 1809 d. 22 Nov 1882
5
Cecelia Farrow
[1.4.7.1.4]
b. 26 May 1810 d. 18 Jul 1835
5
Israel Taft Farrow
[1.4.7.1.5]
b. 25 May 1812 d. 23 Apr 1903
5
Franklin Farrow
[1.4.7.1.6]
b. 31 Aug 1813 d. 3 Feb 1892
5
Independence Farrow
[1.4.7.1.7]
b. 4 Jul 1815 d. 7 Sep 1891
5
Constantine Farrow
[1.4.7.1.8]
b. 11 Mar 1817 d. 28 Feb 1871
5
Lucy Farrow
[1.4.7.1.9]
b. 13 Oct 1819 d. 12 Jul 1850
5
Benjamin Farrow
[1.4.7.1.10]
b. 13 Oct 1819 d. 17 Oct 1819
5
Caleb Walter Farrow
[1.4.7.1.11]
b. 16 Jan 1823 d. 26 Jul 1860
5
Emeline Farrow
[1.4.7.1.12]
b. 16 Jun 1824 d. 30 Aug 1842
5
Miranda Farrow
[1.4.7.1.13]
b. 5 Jul 1827 d. 2 Feb 1877
4
Clarisa Taft
[1.4.7.2]
b. 5 Mar 1786
4
Elzaphan Taft
[1.4.7.3]
b. 15 Feb 1788 d. 23 Mar 1847
Elisabeth Fowler
b. 1791 d. 30 Sep 1871
5
Gilbert Chase Taft
[1.4.7.3.1]
b. 22 Nov 1813
5
Emila Angenett Taft
[1.4.7.3.2]
b. 15 Sep 1815
5
Samuel Read Taft
[1.4.7.3.3]
b. 6 Aug 1818 d. 30 Aug 1835
5
John E Taft
[1.4.7.3.4]
b. 25 Feb 1821
5
Cyrus Taft
[1.4.7.3.5]
b. 27 Nov 1824 d. 6 Feb 1832
5
Lucinda M Taft
[1.4.7.3.6]
b. 26 Jul 1827
5
Elizabeth G. Taft
[1.4.7.3.7]
b. 17 May 1833
4
Abigail Taft
[1.4.7.4]
b. 9 Feb 1790 d. 5 Jun 1791
4
Laurana Taft
[1.4.7.5]
b. 13 May 1792
Cheany Taft
b. 8 Dec 1787 d. 13 Feb 1840
5
Caleb Walter Taft
[1.4.7.5.1]
b. 11 Oct 1813 d. 19 Dec 1813
5
Henry Cheney Taft
[1.4.7.5.2]
b. 20 Apr 1815
4
Lydia Mariah Taft
[1.4.7.6]
b. 10 Jul 1794
Washington White
b. 17 May 1796
5
Ruth Taft White
[1.4.7.6.1]
b. 16 Jun 1819
5
Sarah Ann White
[1.4.7.6.2]
b. 17 Sep 1821
5
Lurana Taft White
[1.4.7.6.3]
b. 14 Apr 1823
5
Lydia Mariah White
[1.4.7.6.4]
b. 3 Apr 1825
5
Eunice Fletcher White
[1.4.7.6.5]
b. 1 Jan 1827
5
Mary Elizabeth White
[1.4.7.6.6]
b. 15 Sep 1829
5
Margaret B White
[1.4.7.6.7]
b. 20 Jul 1833
5
Caroline Frances White
[1.4.7.6.8]
b. 20 Jan 1835
5
Henry Kirk White
[1.4.7.6.9]
b. 10 May 1837
5
William Edwards White
[1.4.7.6.10]
b. 8 Mar 1839
5
Lucy B White
[1.4.7.6.11]
b. 16 Oct 1841
5
Emma Jane White
[1.4.7.6.12]
b. 18 Feb 1845
4
Cyrus Taft
[1.4.7.7]
b. 3 Feb 1797
Lucinda Morse
b. 1800 d. 25 Jul 1860
5
Gustavus Elzaphan Taft
[1.4.7.7.1]
b. 29 Aug 1829 d. 23 Jun 1888
5
Son Taft
[1.4.7.7.2]
b. 1831
5
Peter Morse Taft
[1.4.7.7.3]
b. 1833
5
Edmond M Taft
[1.4.7.7.4]
b. 1834 d. 25 Oct 1858
4
Louis Taft
[1.4.7.8]
b. 25 Apr 1801
3
Eastman Taft
[1.4.8]
b. 16 Jun 1763 d. 29 Apr 1829
Chloa Taft
b. 25 Nov 1763 d. 4 May 1783
4
Eastman Taft
[1.4.8.1]
b. 2 May 1783 d. 8 Aug 1857
Hannah Taft
b. 1 Nov 1763 d. 3 Jul 1832
4
Chloe Taft
[1.4.8.2]
b. 7 Jul 1785 d. 25 Apr 1826
John Perry Benson
b. 22 Jul 1781 d. 21 Jan 1842
5
Charlotte Taft Benson
[1.4.8.2.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
6
Merril B Dyer
[1.4.8.2.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
6
George Franklin Dyer
[1.4.8.2.1.2]
b. 22 Jan 1846 d. 27 Feb 1917
Ellen Jane Hubbard
b. 1848 d. 1925
7
Merrill Eugene Dyer
[1.4.8.2.1.2.1]
b. 18 Dec 1869 d. 1926
Lena Hartshorn
b. 1872
8
Hazel Dyer
[1.4.8.2.1.2.1.1]
b. 5 Sep 1899 d. 24 Oct 1984
8
Leo Carlton Dyer
[1.4.8.2.1.2.1.2]
b. 22 Jan 1902 d. 18 Jul 1910
8
Clara Dyer
[1.4.8.2.1.2.1.3]
b. 15 Dec 1902 d. 24 Jul 1998
6
Chloe Allice Dyer
[1.4.8.2.1.3]
b. 5 May 1848 d. 1932
Sanford Brown
b. 10 Feb 1844 d. 1883
7
Charlotta B Brown
[1.4.8.2.1.3.1]
b. 22 Feb 1871
+
Clements Roehrig
b. 1869
7
Paul Brown
[1.4.8.2.1.3.2]
b. 12 Jan 1873 d. 24 Nov 1952
Beatrice Hart
b. 1872
8
Ruth Brown
[1.4.8.2.1.3.2.1]
b. 18 Aug 1899
+
Harold E Sweeney
b. 1 Dec 1899
7
Sanford Brown
[1.4.8.2.1.3.3]
b. 17 Mar 1876 d. 5 Sep 1905
+
Clara Marie Perry
b. Dec 1875
7
Elizabeth Brown
[1.4.8.2.1.3.4]
b. 25 May 1879
+
Alfred E Truman
b. 1877
7
Neil Brown
[1.4.8.2.1.3.5]
b. 25 Mar 1882 d. 5 Nov 1913
6
Angelne A Dyer
[1.4.8.2.1.4]
b. 6 Sep 1852
Orison J Batchelor
b. 11 Jul 1851 d. 10 Jan 1913
7
Chloe Edith Bachelor
[1.4.8.2.1.4.1]
b. 11 Sep 1873
7
Nina F Bachelor
[1.4.8.2.1.4.2]
b. 30 Nov 1875
7
Maria Frances Bachelor
[1.4.8.2.1.4.3]
b. 30 Nov 1875
5
Ezra Taft Benson
[1.4.8.2.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
6
Charles Agustus Benson
[1.4.8.2.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
6
Chloe Jane Benson
[1.4.8.2.2.2]
b. 1835 d. 1835
6
Charles Augustus Benson
[1.4.8.2.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
6
Jonathan Parsons Benson
[1.4.8.2.2.4]
b. Mar 1841 d. Mar 1841
6
Adin Parsons Benson
[1.4.8.2.2.5]
b. Mar 1841 d. Mar 1841
6
Pamelia Emma Benson
[1.4.8.2.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
6
Harvey Andrus Benson
[1.4.8.2.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
6
Isabella Benson
[1.4.8.2.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
6
Charlotte Taft Benson
[1.4.8.2.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
7
Irving Norcross
[1.4.8.2.2.9.1]
b. 1880
7
Winfield Irvin Norcross
[1.4.8.2.2.9.2]
b. 18 Jun 1884
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
6
George Taft Benson
[1.4.8.2.2.10]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
7
Louisa "Lulu" Benson
[1.4.8.2.2.10.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
8
Louisa Benson Parkinson
[1.4.8.2.2.10.1.1]
b. 5 Jul 1889 d. 12 Sep 1973
Curtis Young Clawson
b. 27 Jul 1884 d. 5 Aug 1941
9
Nabbie Louise Clawson
[1.4.8.2.2.10.1.1.1]
b. 5 Apr 1912 d. 16 Jan 1992
Soren Morgan Sorensen
b. 13 Jan 1912 d. 9 Sep 1989
10
Sally Louise Sorensen
[1.4.8.2.2.10.1.1.1.1]
b. 5 Feb 1935 d. 6 Dec 1987
10
Steven Morgan Sorensen
[1.4.8.2.2.10.1.1.1.2]
b. 11 Jan 1937 d. 18 Nov 2020
+
Roland Green Lett
b. 31 Mar 1909 d. 18 Mar 1988
9
Jeannette Clawson
[1.4.8.2.2.10.1.1.2]
b. 16 Apr 1914 d. 26 Nov 1983
Edward Charles Judd
b. 13 Apr 1916 d. 29 Dec 2004
10
Curtis Clawson Judd
[1.4.8.2.2.10.1.1.2.1]
b. 22 Sep 1941 d. 12 Oct 1976
10
Edward Clawson Judd
[1.4.8.2.2.10.1.1.2.2]
b. 22 May 1953 d. 22 May 1953
10
Mary Alice Judd
[1.4.8.2.2.10.1.1.2.3]
b. 6 Feb 1955 d. 6 Feb 1955
9
William Curtis Clawson
[1.4.8.2.2.10.1.1.3]
b. 12 Dec 1919 d. 22 Oct 1997
+
Donette Elizabeth Bosworth
b. 10 Jan 1914 d. 1 Apr 1988
8
Marie Benson Parkinson
[1.4.8.2.2.10.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
8
Charlotte Benson Parkinson
[1.4.8.2.2.10.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
8
Clara Parkinson
[1.4.8.2.2.10.1.4]
b. 8 Aug 1897 d. 6 Oct 1992
Franklin Ross Anderson
b. 28 Jun 1897 d. 22 Jul 1957
9
Clara Jean Anderson
[1.4.8.2.2.10.1.4.1]
b. 3 Feb 1919 d. 17 Sep 1994
9
Kathryn Anderson
[1.4.8.2.2.10.1.4.2]
b. 3 Mar 1922 d. 13 Mar 2000
+
Robert Preston Caine
b. 30 Jun 1920 d. 10 Feb 1994
8
George Benson Parkinson
[1.4.8.2.2.10.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
8
Adeline Parkinson
[1.4.8.2.2.10.1.6]
b. 2 Jan 1902 d. 27 Apr 1990
George Lloyd Wyman
b. 16 Sep 1895 d. 4 Dec 1969
9
Patricia Ann Wyman
[1.4.8.2.2.10.1.6.1]
b. 13 Nov 1940 d. 17 Apr 2000
8
Wilbur Chandler Parkinson
[1.4.8.2.2.10.1.7]
b. 10 Oct 1904 d. 20 Dec 1988
Darlene Gladys Stevenson
b. 12 Jan 1902 d. 20 Mar 1986
9
Living
[1.4.8.2.2.10.1.7.1]
9
Living
[1.4.8.2.2.10.1.7.2]
8
Carmen Parkinson
[1.4.8.2.2.10.1.8]
b. 5 Oct 1907 d. 24 Mar 1993
Charles Jacob Brock
b. 28 Jan 1907 d. 13 Jun 1966
9
Janice Brock
[1.4.8.2.2.10.1.8.1]
b. 12 Dec 1929 d. 20 Jul 2009
+
John Richard Cooper
b. 20 Feb 1928 d. 25 Apr 1995
9
Joanne Brock
[1.4.8.2.2.10.1.8.2]
b. 12 Dec 1929 d. 26 Aug 2011
10
Tonja Rigby
[1.4.8.2.2.10.1.8.2.1]
b. 24 Jan 1955 d. 27 Jun 1995
9
Charles Richard Brock
[1.4.8.2.2.10.1.8.3]
b. 26 Jun 1931 d. 23 Aug 1941
9
Patricia Brock
[1.4.8.2.2.10.1.8.4]
b. 18 Oct 1937 d. 11 Mar 2015
8
Evelyn Parkinson
[1.4.8.2.2.10.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
+
Max Porter Brown
b. 9 Jan 1908 d. 11 Aug 1991
8
Wanda Parkinson
[1.4.8.2.2.10.1.10]
b. 31 Jul 1911 d. 13 Jun 1995
Winfield Quayle Cannon
b. 31 Aug 1908 d. 2 Mar 1998
9
Stuart Quayle Cannon
[1.4.8.2.2.10.1.10.1]
b. 20 Mar 1933 d. 21 Feb 2014
7
Ezra Taft Benson
[1.4.8.2.2.10.2]
b. 6 Aug 1871 d. 28 Aug 1871
7
Elise Benson
[1.4.8.2.2.10.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
8
Ione Benson Alder
[1.4.8.2.2.10.3.1]
b. 9 Jul 1896 d. 6 Oct 1983
Quincy Burt Coray
b. 28 Oct 1895 d. 18 Oct 1985
9
Daughter Coray
[1.4.8.2.2.10.3.1.1]
b. 11 Jan 1929 d. 11 Jan 1929
8
Lydia Dunford Alder
[1.4.8.2.2.10.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
+
Leroy Harrison Bean
b. 26 Aug 1889 d. 8 Mar 1957
8
Linden Benson Alder
[1.4.8.2.2.10.3.3]
b. 20 Mar 1900 d. 8 Aug 1957
Georgia Ellen Payzant
b. 22 Feb 1905 d. 31 Aug 1992
9
Richard Jerome Alder
[1.4.8.2.2.10.3.3.1]
b. 12 May 1931 d. 12 May 1931
9
Daniel Blaine Alder
[1.4.8.2.2.10.3.3.2]
b. 25 May 1936 d. 28 May 1936
8
Garold Benson Alder
[1.4.8.2.2.10.3.4]
b. 2 May 1902 d. 12 Jun 1960
Norma Blake
b. 29 Aug 1904 d. 1 May 1997
9
Lawrence Wesley Alder
[1.4.8.2.2.10.3.4.1]
b. 28 Dec 1933 d. 9 Jun 2014
8
George Benson Alder
[1.4.8.2.2.10.3.5]
b. 1 May 1906 d. 11 Nov 1974
Florence Egan
b. 28 Feb 1911 d. 28 Sep 1981
9
David Egan Alder
[1.4.8.2.2.10.3.5.1]
b. 21 Jan 1935 d. 3 Aug 2014
9
Living
[1.4.8.2.2.10.3.5.2]
9
Diane Elise Alder
[1.4.8.2.2.10.3.5.3]
b. 12 Feb 1940 d. 4 Jun 2005
9
Kent Egan Alder
[1.4.8.2.2.10.3.5.4]
b. 21 Sep 1941 d. 29 Jun 2004
8
Ballif Benson Alder
[1.4.8.2.2.10.3.6]
b. 1 May 1906 d. 23 Nov 1906
8
Donald Benson Alder
[1.4.8.2.2.10.3.7]
b. 4 Dec 1908 d. 14 Mar 1993
Elsie Marie Loveland
b. 22 Feb 1914 d. 11 Nov 2003
9
Gordon Jerome Alder
[1.4.8.2.2.10.3.7.1]
b. 1 Feb 1935 d. 20 Jun 1936
8
George Alfred Alder
[1.4.8.2.2.10.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
7
George Taft Benson, Jr
[1.4.8.2.2.10.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
8
Ezra Taft Benson
[1.4.8.2.2.10.4.1]
b. 4 Aug 1899 d. 30 May 1994
Flora Smith Amussen
b. 1 Jul 1901 d. 14 Aug 1992
9
Reed Amussen Benson
[1.4.8.2.2.10.4.1.1]
b. 2 Jan 1928 d. 24 Aug 2016
Mary May Hinckley
10
Heidi Hinckley Benson
[1.4.8.2.2.10.4.1.1.1]
b. 10 Mar 1966 d. 23 Jul 2009
11
Tyler Gordon Benson
[1.4.8.2.2.10.4.1.1.1.1]
b. 25 Jul 1993 d. 16 Oct 1997
10
Holly H Benson
[1.4.8.2.2.10.4.1.1.2]
10
Taft Benson
[1.4.8.2.2.10.4.1.1.3]
10
Heather H Benson
[1.4.8.2.2.10.4.1.1.4]
10
M Mark Benson
[1.4.8.2.2.10.4.1.1.5]
10
Lucilla H Benson
[1.4.8.2.2.10.4.1.1.6]
10
Joshua R Benson
[1.4.8.2.2.10.4.1.1.7]
10
Lynna H Benson
[1.4.8.2.2.10.4.1.1.8]
10
Sarah D Benson
[1.4.8.2.2.10.4.1.1.9]
9
Mark Amussen Benson
[1.4.8.2.2.10.4.1.2]
b. 2 May 1929 d. 29 Jul 2012
Lela Wing
b. 17 Apr 1931 d. 29 Sep 2016
10
Living
[1.4.8.2.2.10.4.1.2.1]
10
Living
[1.4.8.2.2.10.4.1.2.2]
+
Living
10
Living
[1.4.8.2.2.10.4.1.2.3]
+
Living
10
Living
[1.4.8.2.2.10.4.1.2.4]
+
Living
10
Living
[1.4.8.2.2.10.4.1.2.5]
+
Living
10
Living
[1.4.8.2.2.10.4.1.2.6]
+
Living
9
Barbara Amussen Benson
[1.4.8.2.2.10.4.1.3]
b. 20 Jun 1934 d. 26 Mar 2020
Robert Harris Walker
b. 15 Sep 1922 d. 10 May 1998
10
Flora Walker
[1.4.8.2.2.10.4.1.3.1]
+
Larry Spackman
10
Heather Walker
[1.4.8.2.2.10.4.1.3.2]
+
Paul Sandstrom
10
Laurel Walker
[1.4.8.2.2.10.4.1.3.3]
+
David Udall
10
Robert Walker
[1.4.8.2.2.10.4.1.3.4]
+
Joni
10
Holly Walker
[1.4.8.2.2.10.4.1.3.5]
+
Karl Tilleman
9
Beverly Amussen Benson
[1.4.8.2.2.10.4.1.4]
9
Bonnie Amussen Benson
[1.4.8.2.2.10.4.1.5]
9
Flora Beth Benson
[1.4.8.2.2.10.4.1.6]
8
Joseph Dunkley Benson
[1.4.8.2.2.10.4.2]
b. 12 Nov 1900 d. 24 Apr 1936
Iva Laura Jones
b. 16 Jun 1905 d. 10 Dec 1978
9
Joe Dell Benson
[1.4.8.2.2.10.4.2.1]
b. 18 Jan 1931 d. 13 Sep 1978
+
Aldine Case
b. 30 Nov 1927 d. 27 Jul 2012
9
Colleen Benson
[1.4.8.2.2.10.4.2.2]
b. 12 Mar 1929 d. 27 Oct 2006
9
David Keith Benson
[1.4.8.2.2.10.4.2.3]
b. 12 Aug 1936 d. 21 Sep 2020
+
Madelin Adelaide Law
b. 17 Jul 1936 d. 31 Oct 2012
8
Margaret Dunkley Benson
[1.4.8.2.2.10.4.3]
b. 16 Feb 1902 d. 3 Jul 1999
Rulon Morgan Keller
b. 21 Jan 1901 d. 13 Jan 1970
9
Rulon Benson Keller
[1.4.8.2.2.10.4.3.1]
b. 13 Dec 1923 d. 16 Feb 1924
9
Benson James Keller
[1.4.8.2.2.10.4.3.2]
b. 29 Jun 1925 d. 7 Feb 1926
9
Mar Rue Keller
[1.4.8.2.2.10.4.3.3]
b. 10 Mar 1928 d. 28 Dec 2021
+
Simmons
9
Marco Keller
[1.4.8.2.2.10.4.3.4]
b. 26 Sep 1929 d. 2 Nov 2008
+
Seth Fuhriman Forsgren
b. 11 Mar 1925 d. 17 May 2001
9
Sara Beth Keller
[1.4.8.2.2.10.4.3.5]
b. 13 Jan 1932 d. 10 May 2009
+
Robert Henry Thompson
b. 18 Mar 1931 d. 24 Feb 2013
9
Lamond Benson Keller
[1.4.8.2.2.10.4.3.6]
b. 11 May 1934 d. 31 May 2012
+
Betty Jo Garber
b. 25 Mar 1931 d. 14 May 2010
+
Living
9
Living
[1.4.8.2.2.10.4.3.7]
9
Living
[1.4.8.2.2.10.4.3.8]
8
Orval Dunkley Benson
[1.4.8.2.2.10.4.4]
b. 30 Aug 1903 d. 1 Jul 1991
Lourena May Clayson
b. 7 May 1907 d. 4 May 1997
9
Orval Clayson Benson
[1.4.8.2.2.10.4.4.1]
b. 8 Feb 1933 d. 5 Apr 2021
+
Elaine
9
Kent Benson
[1.4.8.2.2.10.4.4.2]
b. 2 Dec 1934 d. 4 Jul 1995
Louise Anderson
b. 18 Jun 1943 d. 15 Apr 1965
10
Kathryn Benson
[1.4.8.2.2.10.4.4.2.1]
b. 11 Dec 1964 d. 15 Apr 1965
Mary Dawn Keppner
b. 12 May 1936 d. 3 Dec 1988
10
Aaron Johnson Benson
[1.4.8.2.2.10.4.4.2.2]
b. 15 Apr 1971 d. 16 Apr 1971
10
Dierdre Benson
[1.4.8.2.2.10.4.4.2.3]
b. 7 Jun 1976 d. 8 Jun 1976
9
Mignon Benson
[1.4.8.2.2.10.4.4.3]
b. 20 Oct 1936 d. 25 Dec 1936
9
Morris Clayson Benson
[1.4.8.2.2.10.4.4.4]
b. 21 Dec 1939 d. 6 Oct 2013
Jean Anne Johnson
10
Laurie Benson
[1.4.8.2.2.10.4.4.4.1]
+
Chris Funk
10
Shannon Benson
[1.4.8.2.2.10.4.4.4.2]
+
Doug Williams
10
Bonnie Benson
[1.4.8.2.2.10.4.4.4.3]
+
Steven Larsen
10
Joel Benson
[1.4.8.2.2.10.4.4.4.4]
+
Kimberly
10
Julie Benson
[1.4.8.2.2.10.4.4.4.5]
+
Jed Taylor
10
Kimball Benson
[1.4.8.2.2.10.4.4.4.6]
+
Sharla
9
Larry Benson
[1.4.8.2.2.10.4.4.5]
+
Lynda
9
Marsha Benson
[1.4.8.2.2.10.4.4.6]
+
Del Shumway
9
Vaughn Benson
[1.4.8.2.2.10.4.4.7]
+
Cecelia
8
Louisa Benson
[1.4.8.2.2.10.4.5]
b. 10 Oct 1905 d. 2 Jul 1996
Quentin Edward Greenwood
b. 8 Apr 1907 d. 6 Feb 1999
9
Donald Greenwood
[1.4.8.2.2.10.4.5.1]
9
Janet Greenwood
[1.4.8.2.2.10.4.5.2]
b. 11 Apr 1934 d. 2018
+
Living
9
David Greenwood
[1.4.8.2.2.10.4.5.3]
9
Evelyn Greenwood
[1.4.8.2.2.10.4.5.4]
8
Lera Benson
[1.4.8.2.2.10.4.6]
b. 4 May 1907 d. 10 Jun 2009
Cyril Monroe Whittle
b. 26 Sep 1902 d. 15 Apr 1961
9
Sabra Whittle
[1.4.8.2.2.10.4.6.1]
b. 19 Jan 1933 d. 1 Feb 2002
Elwood Rey Peterson
b. 25 Jan 1932 d. 20 Aug 1983
10
ElRey Lynn Peterson
[1.4.8.2.2.10.4.6.1.1]
b. 4 Apr 1955 d. 2 Oct 2006
10
Brett Whittle Peterson
[1.4.8.2.2.10.4.6.1.2]
b. 21 Aug 1969 d. 16 Apr 1978
9
William Monroe Whittle
[1.4.8.2.2.10.4.6.2]
b. 22 Jun 1935 d. 5 Feb 2016
9
George Benson Whittle
[1.4.8.2.2.10.4.6.3]
b. 27 Mar 1944 d. 27 Jul 2011
9
Valerie Whittle
[1.4.8.2.2.10.4.6.4]
b. 16 Nov 1947 d. 3 Feb 2010
Daniel Joseph Miller
b. 26 Dec 1952 d. 26 May 2007
10
Joseph Garrett Miller
[1.4.8.2.2.10.4.6.4.1]
b. 15 Dec 1982 d. 30 Dec 2016
9
Lee Monroe Whittle
[1.4.8.2.2.10.4.6.5]
b. Abt 1949 d. 25 Dec 2017
8
Valdo Dunkley Benson
[1.4.8.2.2.10.4.7]
b. 23 Apr 1911 d. 30 Oct 1990
Ruth Watkins
b. 12 Oct 1916 d. 7 Feb 2006
9
Lauralie Benson
[1.4.8.2.2.10.4.7.1]
9
John Taft Benson
[1.4.8.2.2.10.4.7.2]
b. 4 Jan 1944 d. 14 Nov 2019
9
Ralph V Benson
[1.4.8.2.2.10.4.7.3]
9
Rebecca Benson
[1.4.8.2.2.10.4.7.4]
9
JoAnn Benson
[1.4.8.2.2.10.4.7.5]
8
George Taft Benson, III
[1.4.8.2.2.10.4.8]
b. 27 Aug 1912 d. 15 Apr 1990
Wilma Maudell "Billie" Harris
b. 25 Nov 1917 d. 16 Nov 1968
9
Mardi Gail Benson
[1.4.8.2.2.10.4.8.1]
b. 14 Jun 1941 d. 27 Apr 2015
+
Hill
9
George Taft Benson, IV
[1.4.8.2.2.10.4.8.2]
b. 9 Dec 1943 d. 13 Jul 2010
9
Maureen M Benson
[1.4.8.2.2.10.4.8.3]
+
Clayton
9
Linda W Benson
[1.4.8.2.2.10.4.8.4]
+
Bennett
9
Jacquelyn Benson
[1.4.8.2.2.10.4.8.5]
+
Davis
9
Janet W Benson
[1.4.8.2.2.10.4.8.6]
+
Kirkham
9
Susan W Benson
[1.4.8.2.2.10.4.8.7]
+
Bowen
9
Brian Harris Benson
[1.4.8.2.2.10.4.8.8]
+
Venice Pugmire
b. 25 Aug 1916 d. 4 Mar 1971
+
Jane Seare
b. 25 Mar 1917 d. 17 Apr 2011
8
Sarah Benson
[1.4.8.2.2.10.4.9]
b. 30 Sep 1914 d. 26 Sep 2001
Achton Christian Jensen
b. 24 Dec 1904 d. 21 Aug 1978
9
Jerry Wayne Jensen
[1.4.8.2.2.10.4.9.1]
b. 19 Mar 1938 d. 6 Aug 2012
+
Thomas Eben Eveleth
b. 20 Jan 1914 d. 15 Nov 2003
8
Ross Dean Benson
[1.4.8.2.2.10.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
+
Barbara Jean White
b. 11 Jul 1920 d. 25 Feb 2004
8
Volco Ballif Benson
[1.4.8.2.2.10.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Helen Anderson
b. 21 Apr 1919 d. 4 Feb 1999
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
7
Serge Ballif Benson
[1.4.8.2.2.10.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
8
Sergene Benson
[1.4.8.2.2.10.5.1]
b. 7 Aug 1904 d. 23 Jun 1995
Frank Charles Simmons
b. 23 Jan 1904 d. 1 Apr 1990
9
Linda Lou Simmons
[1.4.8.2.2.10.5.1.1]
b. 12 Apr 1937 d. 24 May 1948
9
Serge Benson Simmons
[1.4.8.2.2.10.5.1.2]
b. 4 Mar 1944 d. 2 Nov 1969
10
Chantile Melinda Simmons
[1.4.8.2.2.10.5.1.2.1]
b. 2 Sep 1963 d. 6 Jun 1997
8
Serge Nelson Benson
[1.4.8.2.2.10.5.2]
b. 15 Mar 1906 d. 28 Oct 1994
Elizabeth Ruth Horton
b. 1 Oct 1906 d. 15 May 1994
9
Sergene Elizabeth Benson
[1.4.8.2.2.10.5.2.1]
b. 5 Apr 1932 d. 16 Oct 2014
9
Donna Louise Benson
[1.4.8.2.2.10.5.2.2]
b. 17 Apr 1938 d. 9 Dec 2011
8
Constance Benson
[1.4.8.2.2.10.5.3]
b. 24 Apr 1908 d. 23 Jul 1981
Julius Veggo Madsen
b. 16 May 1899 d. 15 Jun 1981
9
Connie Marie Madsen
[1.4.8.2.2.10.5.3.1]
b. 11 Jul 1930 d. 27 Jul 2007
+
Arthur Dixon Terry
b. 27 Jan 1928 d. 3 Jan 2013
9
Franklin Benson Madsen
[1.4.8.2.2.10.5.3.2]
b. 19 Jul 1934 d. 4 Apr 2011
8
Donna Benson
[1.4.8.2.2.10.5.4]
b. 16 Mar 1910 d. 5 Dec 1997
Lawrence Lee
b. 26 Jan 1903 d. 5 Jun 1976
9
Lawrence Benson Lee
[1.4.8.2.2.10.5.4.1]
b. 8 Dec 1931 d. 7 Jun 2014
9
Karen Louise Lee
[1.4.8.2.2.10.5.4.2]
b. 12 Dec 1933 d. 27 Mar 2005
9
Patricia Fae Lee
[1.4.8.2.2.10.5.4.3]
b. 17 Jan 1937 d. 30 Jun 2017
9
Zetta Maurie Lee
[1.4.8.2.2.10.5.4.4]
b. 18 Sep 1938 d. 10 Nov 1985
10
Ticia Lauri Hartman
[1.4.8.2.2.10.5.4.4.1]
b. 19 Dec 1969 d. 10 Nov 1985
8
Fae Benson
[1.4.8.2.2.10.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
+
Wayne Jay Hansen
b. 28 Jan 1910 d. 22 Jun 1948
+
Mark Hamp Low
b. 23 Aug 1907 d. 5 Aug 1981
8
Zetta Benson
[1.4.8.2.2.10.5.6]
b. 20 Aug 1916 d. 6 Sep 2013
Edwin Loose Peterson
b. 27 Oct 1915 d. 19 Aug 1999
9
Living
[1.4.8.2.2.10.5.6.1]
9
Lizette Peterson
[1.4.8.2.2.10.5.6.2]
b. 24 Feb 1951 d. 18 Jul 2002
9
Edwina Peterson
[1.4.8.2.2.10.5.6.3]
8
Theodore Nelson Benson
[1.4.8.2.2.10.5.7]
b. 1 Apr 1919 d. 27 Jan 2006
Margaret Jayne Todd
9
Kristen Benson
[1.4.8.2.2.10.5.7.1]
9
Elizabeth Benson
[1.4.8.2.2.10.5.7.2]
9
Carolinda Benson
[1.4.8.2.2.10.5.7.3]
8
Jacqueline Maurie Benson
[1.4.8.2.2.10.5.8]
b. 17 May 1925 d. 23 Apr 2019
+
Jay Richard Bell
b. 24 Jul 1925 d. 25 Mar 2010
7
Adeline Benson
[1.4.8.2.2.10.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
8
Florence Peck
[1.4.8.2.2.10.6.1]
b. 1 May 1901 d. 23 Apr 1991
Grant Parkinson Packer
b. 12 Mar 1898 d. 23 Mar 1981
9
Grant Peck Packer
[1.4.8.2.2.10.6.1.1]
b. 21 May 1925 d. 2 Jun 2008
Beverly White
b. 27 Mar 1930 d. 17 Dec 2010
10
Durel Peck Packer
[1.4.8.2.2.10.6.1.1.1]
b. 3 Aug 1959 d. 6 Apr 1970
10
Wendy Packer
[1.4.8.2.2.10.6.1.1.2]
b. 11 Sep 1962 d. 27 Jul 1967
9
Leo Benson Packer
[1.4.8.2.2.10.6.1.2]
b. 13 Nov 1927 d. 29 May 1974
10
Julie Packer
[1.4.8.2.2.10.6.1.2.1]
b. 17 Sep 1949 d. 18 Sep 1949
10
Kevin Lee Packer
[1.4.8.2.2.10.6.1.2.2]
b. 1 Jan 1952 d. 5 Oct 1963
10
Kim B Packer
[1.4.8.2.2.10.6.1.2.3]
b. 23 Feb 1953 d. 23 Feb 1953
10
Brian Packer
[1.4.8.2.2.10.6.1.2.4]
b. 9 Dec 1960 d. 10 Dec 1960
9
Margaret Catherine Packer
[1.4.8.2.2.10.6.1.3]
b. 16 Aug 1930 d. 26 Nov 2015
9
Ossian Leonidas Packer
[1.4.8.2.2.10.6.1.4]
b. 8 Dec 1932 d. 17 Aug 2015
9
Don Peck Packer
[1.4.8.2.2.10.6.1.5]
9
Maurine Peck Packer
[1.4.8.2.2.10.6.1.6]
b. 7 May 1940 d. 18 Apr 1995
9
David Packer
[1.4.8.2.2.10.6.1.7]
9
Carla Rae Packer
[1.4.8.2.2.10.6.1.8]
8
Effie Peck
[1.4.8.2.2.10.6.2]
b. 8 Feb 1903 d. 21 Jul 1992
Alfred Walter Stevenson
b. 6 Oct 1900 d. 27 Nov 1974
9
Mitzi Stevenson
[1.4.8.2.2.10.6.2.1]
b. 14 Mar 1926 d. 12 Aug 2014
9
Patricia Stevenson
[1.4.8.2.2.10.6.2.2]
b. 4 Apr 1929 d. 17 Feb 2008
9
Walter Peck Stevenson
[1.4.8.2.2.10.6.2.3]
b. 17 Feb 1939 d. 21 Apr 2001
8
Leo Benson Peck
[1.4.8.2.2.10.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
8
Maurine Peck
[1.4.8.2.2.10.6.4]
b. 22 Nov 1907 d. 4 Aug 1935
Kennett Highly Malan
b. 16 Apr 1904 d. 13 Apr 1977
9
Maurine Malan
[1.4.8.2.2.10.6.4.1]
b. 13 May 1930 d. 13 May 1930
9
Kennett Darrett " Dart " Peck Malan
[1.4.8.2.2.10.6.4.2]
b. 21 Aug 1931 d. 5 Apr 2010
9
Son Malan
[1.4.8.2.2.10.6.4.3]
b. 2 Aug 1935 d. 2 Aug 1935
8
Beth Peck
[1.4.8.2.2.10.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
+
Ernest Hugh Ford
b. 1 Apr 1912 d. 27 Jan 2006
8
Garth Benson Peck
[1.4.8.2.2.10.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
+
Living
8
Olive Louise Peck
[1.4.8.2.2.10.6.7]
b. 22 Jun 1920 d. 24 Aug 1993
Joseph Curran Foley
b. 19 Dec 1911 d. 9 Aug 2003
9
Living
[1.4.8.2.2.10.6.7.1]
9
Living
[1.4.8.2.2.10.6.7.2]
7
Florence Benson
[1.4.8.2.2.10.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
8
Adeline Jonasson
[1.4.8.2.2.10.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
+
Julius Louis Helvey
b. 14 Sep 1901 d. 15 Oct 1968
8
Stanley Taft Jonasson
[1.4.8.2.2.10.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
+
Claire Anna Schneider
b. 22 Jun 1907 d. 22 Feb 1981
8
Helen Jonasson
[1.4.8.2.2.10.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
8
Dorothy Jonasson
[1.4.8.2.2.10.7.4]
b. 1912 d. 1912
8
Alfred Benson ( Bill ) Jonasson
[1.4.8.2.2.10.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
7
William Kennedy Benson
[1.4.8.2.2.10.8]
b. 9 Feb 1882 d. 28 Feb 1882
7
Frank Taft Benson
[1.4.8.2.2.10.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
8
Gladys Benson
[1.4.8.2.2.10.9.1]
b. 12 Nov 1909 d. 27 Jan 1995
Don Giles Nelson
b. 8 Sep 1904 d. 25 Jan 1985
9
Kaye Fred Nelson
[1.4.8.2.2.10.9.1.1]
b. 10 Mar 1932 d. 11 Jun 2009
Living
10
Living
[1.4.8.2.2.10.9.1.1.1]
Living
11
Bret Joseph Nelson
[1.4.8.2.2.10.9.1.1.1.1]
Ashlee Taft
12
Jace Nelson
[1.4.8.2.2.10.9.1.1.1.1.1]
11
Living
[1.4.8.2.2.10.9.1.1.1.2]
+
Nelson Gaston
11
Living
[1.4.8.2.2.10.9.1.1.1.3]
+
Mathew Fullmer
+
Zeyer
11
Living
[1.4.8.2.2.10.9.1.1.1.4]
Scott Mabb
12
Living
[1.4.8.2.2.10.9.1.1.1.4.1]
12
Living
[1.4.8.2.2.10.9.1.1.1.4.2]
11
Living
[1.4.8.2.2.10.9.1.1.1.5]
+
Esteban Hernandez
10
Eric Nelson
[1.4.8.2.2.10.9.1.1.2]
+
Shari
10
Kirsten Nelson
[1.4.8.2.2.10.9.1.1.3]
+
Rick Skow
10
Marta Nelson
[1.4.8.2.2.10.9.1.1.4]
+
Thomas Francis Cooney
9
Frankie Nelson
[1.4.8.2.2.10.9.1.2]
b. 1 Jan 1937 d. 22 Nov 2021
Alvin Eugene "Gene" Whipple
b. 7 Mar 1935 d. 7 Jul 2020
10
Living
[1.4.8.2.2.10.9.1.2.1]
Living
11
Living
[1.4.8.2.2.10.9.1.2.1.1]
Living
12
Living
[1.4.8.2.2.10.9.1.2.1.1.1]
12
Living
[1.4.8.2.2.10.9.1.2.1.1.2]
11
Living
[1.4.8.2.2.10.9.1.2.1.2]
Living
12
Living
[1.4.8.2.2.10.9.1.2.1.2.1]
12
Living
[1.4.8.2.2.10.9.1.2.1.2.2]
12
Living
[1.4.8.2.2.10.9.1.2.1.2.3]
11
Living
[1.4.8.2.2.10.9.1.2.1.3]
+
Isaac Paul West
11
Living
[1.4.8.2.2.10.9.1.2.1.4]
+
Living
11
Living
[1.4.8.2.2.10.9.1.2.1.5]
+
Living
11
Andrea Whipple
[1.4.8.2.2.10.9.1.2.1.6]
b. 4 Dec
10
Living
[1.4.8.2.2.10.9.1.2.2]
Karen Lynn Rasmussen
b. 8 Mar 1959 d. 23 Nov 2019
11
Living
[1.4.8.2.2.10.9.1.2.2.1]
11
Living
[1.4.8.2.2.10.9.1.2.2.2]
+
Living
11
Living
[1.4.8.2.2.10.9.1.2.2.3]
11
Living
[1.4.8.2.2.10.9.1.2.2.4]
+
Living
+
Mary Lynn Grant
10
Living
[1.4.8.2.2.10.9.1.2.3]
Living
11
Richard Nelson Whipple
[1.4.8.2.2.10.9.1.2.3.1]
b. 17 Feb 1981 d. 17 Feb 1981
11
Living
[1.4.8.2.2.10.9.1.2.3.2]
Living
12
Living
[1.4.8.2.2.10.9.1.2.3.2.1]
12
Jonathan Darwin Wareing
[1.4.8.2.2.10.9.1.2.3.2.2]
b. 2 Apr 2012 d. 8 Aug 2015
12
Living
[1.4.8.2.2.10.9.1.2.3.2.3]
12
Living
[1.4.8.2.2.10.9.1.2.3.2.4]
11
Living
[1.4.8.2.2.10.9.1.2.3.3]
Living
12
Living
[1.4.8.2.2.10.9.1.2.3.3.1]
12
Living
[1.4.8.2.2.10.9.1.2.3.3.2]
11
Living
[1.4.8.2.2.10.9.1.2.3.4]
Living
12
Living
[1.4.8.2.2.10.9.1.2.3.4.1]
12
Living
[1.4.8.2.2.10.9.1.2.3.4.2]
11
Living
[1.4.8.2.2.10.9.1.2.3.5]
11
Living
[1.4.8.2.2.10.9.1.2.3.6]
11
Living
[1.4.8.2.2.10.9.1.2.3.7]
10
Living
[1.4.8.2.2.10.9.1.2.4]
Living
11
Living
[1.4.8.2.2.10.9.1.2.4.1]
12
Living
[1.4.8.2.2.10.9.1.2.4.1.1]
Holly Ann Knight
11
Living
[1.4.8.2.2.10.9.1.2.4.2]
Vanh
11
Living
[1.4.8.2.2.10.9.1.2.4.3]
10
Living
[1.4.8.2.2.10.9.1.2.5]
Living
11
Living
[1.4.8.2.2.10.9.1.2.5.1]
Troy Ronald Mattinson
b. 11 Jul 1970 d. 9 Jul 2020
11
Living
[1.4.8.2.2.10.9.1.2.5.2]
+
Richard Braden Easter
+
Patrick Neeley
10
Living
[1.4.8.2.2.10.9.1.2.6]
Living
11
Living
[1.4.8.2.2.10.9.1.2.6.1]
11
Living
[1.4.8.2.2.10.9.1.2.6.2]
11
Living
[1.4.8.2.2.10.9.1.2.6.3]
11
Jessica Whipple
[1.4.8.2.2.10.9.1.2.6.4]
b. 6 May
11
Living
[1.4.8.2.2.10.9.1.2.6.5]
9
Lorraine Nelson
[1.4.8.2.2.10.9.1.3]
b. 30 Dec 1943 d. 30 Jan 2016
John Berry Brown, Jr
b. 6 Apr 1940 d. 3 Feb 2022
10
Living
[1.4.8.2.2.10.9.1.3.1]
+
Living
10
Laurie Brown
[1.4.8.2.2.10.9.1.3.2]
b. 19 Aug
Blake Schroeder
11
Living
[1.4.8.2.2.10.9.1.3.2.1]
Emily
12
Living
[1.4.8.2.2.10.9.1.3.2.1.1]
12
Kohen Schroeder
[1.4.8.2.2.10.9.1.3.2.1.2]
11
Brandon Schroeder
[1.4.8.2.2.10.9.1.3.2.2]
+
Tiffany
Living
11
Pickles Hedden
[1.4.8.2.2.10.9.1.3.2.3]
11
Auzzie Hedden
[1.4.8.2.2.10.9.1.3.2.4]
10
Living
[1.4.8.2.2.10.9.1.3.3]
Patricia "Patty" Draganosky
b. 17 Sep
11
Zachary Brown
[1.4.8.2.2.10.9.1.3.3.1]
11
Sasha Brown
[1.4.8.2.2.10.9.1.3.3.2]
11
Isabella Brown
[1.4.8.2.2.10.9.1.3.3.3]
10
Alisha Brown
[1.4.8.2.2.10.9.1.3.4]
b. 4 Apr 1973 d. 10 Apr 2005
Christopher James Gonzalez
11
Living
[1.4.8.2.2.10.9.1.3.4.1]
11
Living
[1.4.8.2.2.10.9.1.3.4.2]
8
Carmen Benson
[1.4.8.2.2.10.9.2]
b. 4 Nov 1911 d. 17 Aug 2001
Robert Moss Lewis, Jr
b. 16 Mar 1909 d. 6 Jul 1985
9
Ann Lewis
[1.4.8.2.2.10.9.2.1]
b. 20 Dec 1937 d. 7 Aug 2016
+
Carvel B Stephenson, Jr
b. 24 Mar 1934 d. 24 Feb 1993
9
Colleen Lewis
[1.4.8.2.2.10.9.2.2]
+
Warren Wilde
9
Robert Moss Lewis, III
[1.4.8.2.2.10.9.2.3]
+
Renae
9
Harold Benson Lewis
[1.4.8.2.2.10.9.2.4]
+
Julie
9
Carmen Lynne Lewis
[1.4.8.2.2.10.9.2.5]
+
Steve Cherreinton
9
Elizabeth Lewis
[1.4.8.2.2.10.9.2.6]
+
Bud Alford
8
Harold Eames Benson
[1.4.8.2.2.10.9.3]
b. 4 Nov 1911 d. 20 Jul 1948
Shirley Anderson
b. 17 Aug 1929 d. 8 Aug 2015
9
Linda Benson
[1.4.8.2.2.10.9.3.1]
b. 10 Mar 1948 d. 14 Sep 2000
Earl Flinders Gilbert
b. 13 Aug 1939 d. 25 Dec 2007
10
Michelle Gilbert
[1.4.8.2.2.10.9.3.1.1]
b. 8 May 1972 d. 18 May 1972
8
Flora Benson
[1.4.8.2.2.10.9.4]
b. 30 Jan 1916 d. 14 Oct 1984
Lorin George Ransom
b. 8 Mar 1913 d. 14 Mar 1998
9
Lorin Gene Ransom
[1.4.8.2.2.10.9.4.1]
9
Clair Benson Ransom
[1.4.8.2.2.10.9.4.2]
9
Lee Ann Ransom
[1.4.8.2.2.10.9.4.3]
9
George Benson Ransom
[1.4.8.2.2.10.9.4.4]
8
Zenda Benson
[1.4.8.2.2.10.9.5]
b. 25 Oct 1918 d. 27 Feb 2003
Kember Dee Mabey
b. 24 May 1917 d. 21 Sep 1987
9
Paula Mabey
[1.4.8.2.2.10.9.5.1]
+
Cummings
9
T Dee Mabey
[1.4.8.2.2.10.9.5.2]
+
Danna
9
Lynn Mabey
[1.4.8.2.2.10.9.5.3]
+
Janice
9
Mark Mabey
[1.4.8.2.2.10.9.5.4]
+
Caroline
8
Frank Eames Benson
[1.4.8.2.2.10.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
8
Nellie Louisa Benson
[1.4.8.2.2.10.9.7]
b. 11 Sep 1923 d. 11 Oct 1975
Louis Victor Christensen
b. 1 Oct 1922 d. 18 Mar 2011
9
Kathleen Christensen
[1.4.8.2.2.10.9.7.1]
b. 16 Jan 1944 d. 16 Apr 2022
+
Roland Dean Benedict
b. 28 Apr 1926 d. 16 Dec 1989
9
Dale Benson Christensen
[1.4.8.2.2.10.9.7.2]
9
Michael Benson Christensen
[1.4.8.2.2.10.9.7.3]
9
Frank Benson Christensen
[1.4.8.2.2.10.9.7.4]
b. 19 Jun 1950 d. 2 Sep 1992
9
Kelly Benson Christensen
[1.4.8.2.2.10.9.7.5]
b. 4 Jun 1954 d. 24 Jun 2006
Living
10
Living
[1.4.8.2.2.10.9.7.5.1]
10
Living
[1.4.8.2.2.10.9.7.5.2]
9
Ludean Benson Christensen
[1.4.8.2.2.10.9.7.6]
9
David Benson Christensen
[1.4.8.2.2.10.9.7.7]
9
Louis Benson Christensen
[1.4.8.2.2.10.9.7.8]
b. 16 May 1960 d. 30 Apr 2020
7
Marie Benson
[1.4.8.2.2.10.10]
b. 19 Jul 1885 d. 6 Mar 1891
7
Carmen Benson
[1.4.8.2.2.10.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
8
Franklin Breneman Smith, III
[1.4.8.2.2.10.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
8
Richard Benson Smith
[1.4.8.2.2.10.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
7
Jenny Benson
[1.4.8.2.2.10.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
8
Kinnie Weaver
[1.4.8.2.2.10.12.1]
b. 30 May 1916 d. 27 Aug 1999
+
Joseph Frederick Johnsen
b. 24 Apr 1913 d. 18 Jan 1999
8
Virginia Weaver
[1.4.8.2.2.10.12.2]
b. 23 Dec 1917 d. 2012
+
Earl Midsland Kooyman
b. 24 Aug 1917 d. 8 Sep 1996
James Ross Reed, Jr
b. 10 Jan 1915 d. 3 Jan 1986
9
Peggy Jane Reed
[1.4.8.2.2.10.12.2.1]
b. 22 Jun 1953 d. 21 Dec 2016
8
Mary Louise "Louie" Weaver
[1.4.8.2.2.10.12.3]
b. 15 Jun 1921 d. 16 May 2012
Lynn John Lawrence
b. 25 Nov 1916 d. 25 Jul 2003
9
Mark Dugan Lawrence
[1.4.8.2.2.10.12.3.1]
b. 1946 d. 2009
9
Steve Weaver Lawrence
[1.4.8.2.2.10.12.3.2]
b. 1949 d. 2007
9
Rick Lawrence
[1.4.8.2.2.10.12.3.3]
9
Kinnie Lawrence
[1.4.8.2.2.10.12.3.4]
9
Brad Lawrence
[1.4.8.2.2.10.12.3.5]
8
Earl Benson Weaver
[1.4.8.2.2.10.12.4]
b. 27 Oct 1926 d. 1 Jan 2015
Barnara Ellen Smith
9
Melody Weaver
[1.4.8.2.2.10.12.4.1]
Patrick Gallegos
10
Kelsey Gallegos
[1.4.8.2.2.10.12.4.1.1]
10
Derek Gallegos
[1.4.8.2.2.10.12.4.1.2]
8
Jenalee Weaver
[1.4.8.2.2.10.12.5]
b. 1929 d. Aug 2015
7
Kathinka "Kinnie" Benson
[1.4.8.2.2.10.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
8
Robert Benson Holbrook
[1.4.8.2.2.10.13.1]
b. 5 Aug 1917 d. 29 Feb 2000
Marjorie Ruth Kroescher
b. 24 Mar 1918 d. 12 Aug 2004
9
Brent Kroescher Holbrook
[1.4.8.2.2.10.13.1.1]
b. 11 May 1956 d. 7 Dec 1974
8
George Benson Holbrook
[1.4.8.2.2.10.13.2]
b. 3 Nov 1919 d. 7 Nov 2009
Norma Mowrey
b. 16 Aug 1921 d. 5 Nov 1999
9
Carol Ann Holbrook
[1.4.8.2.2.10.13.2.1]
b. 3 Jul 1949 d. 25 Nov 2009
9
Dorothy Holbrook
[1.4.8.2.2.10.13.2.2]
b. 26 Jun 1945 d. 26 Jun 1945
9
Bryan David Holbrook
[1.4.8.2.2.10.13.2.3]
b. 5 Mar 1943 d. 5 Mar 1943
9
Kathleen Holbrook
[1.4.8.2.2.10.13.2.4]
b. 6 Jan 1942 d. 6 Jan 1942
9
Daughter Holbrook
[1.4.8.2.2.10.13.2.5]
b. 1944 d. 1944
8
Louise Holbrook
[1.4.8.2.2.10.13.3]
b. 4 Jun 1912 d. 27 May 2009
Paul Jennings Callahan
b. 21 Jan 1912 d. 22 Jul 1982
9
Living
[1.4.8.2.2.10.13.3.1]
9
Phillip Paul Callahan
[1.4.8.2.2.10.13.3.2]
b. 10 Nov 1963 d. 19 Feb 2001
8
Donald Benson Holbrook
[1.4.8.2.2.10.13.4]
b. 4 Feb 1925 d. 1 Mar 2005
9
Mark Donald Holbrook
[1.4.8.2.2.10.13.4.1]
b. 11 Dec 1953 d. 27 Oct 1991
9
James Gregory Holbrook
[1.4.8.2.2.10.13.4.2]
b. 19 Dec 1957 d. 26 May 1993
8
Gordon Benson Holbrook
[1.4.8.2.2.10.13.5]
b. 22 Dec 1926 d. 2 Nov 1993
Claire Colleen Wamsley
b. 11 Apr 1926 d. 13 Oct 1978
9
Gordon Lee Holbrook
[1.4.8.2.2.10.13.5.1]
b. 16 Aug 1950 d. 26 Aug 2000
10
Nathaniel Shane Holbrook
[1.4.8.2.2.10.13.5.1.1]
b. 26 Jan 1979 d. 18 Oct 2009
9
Susan Holbrook
[1.4.8.2.2.10.13.5.2]
b. 12 May 1948 d. 19 Jul 2002
+
Norma Louise Leston Strike
b. 29 Dec 1925 d. 25 Jul 1998
6
Florence Adeline Benson
[1.4.8.2.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
6
Nellie Benson
[1.4.8.2.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
6
Frank Andrus Benson
[1.4.8.2.2.13]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
7
Eva A Benson
[1.4.8.2.2.13.1]
b. 6 Jul 1882 d. 10 Aug 1946
7
Blanche Benson
[1.4.8.2.2.13.2]
b. 7 May 1888 d. 12 Sep 1979
7
Edna Mae Benson
[1.4.8.2.2.13.3]
b. 19 Oct 1890 d. 19 Mar 1976
7
Frank Andrus Benson
[1.4.8.2.2.13.4]
b. 30 Apr 1895 d. 18 Dec 1968
7
Eleanora Benson
[1.4.8.2.2.13.5]
b. 30 Nov 1896 d. 2 Oct 1992
7
Karl Eliason Benson
[1.4.8.2.2.13.6]
b. 21 Apr 1899 d. 21 Oct 1980
7
Adeline Benson
[1.4.8.2.2.13.7]
b. 14 Mar 1904 d. 5 May 1904
7
George Taft Benson
[1.4.8.2.2.13.8]
b. 17 Aug 1905 d. 18 Feb 1942
6
Samuel Benson
[1.4.8.2.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
6
Alice Eliza Benson
[1.4.8.2.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
6
John Perry Benson
[1.4.8.2.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
6
Malina Adelaide Benson
[1.4.8.2.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
6
Orrin William Benson
[1.4.8.2.2.18]
b. 4 Oct 1853 d. 17 May 1917
6
Carrie Stella Benson
[1.4.8.2.2.19]
b. 22 May 1860 d. 15 Mar 1928
6
Abbie Della Benson
[1.4.8.2.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
6
Grace Ann Benson
[1.4.8.2.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
6
Fredrick Gollaher Benson
[1.4.8.2.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
6
Brigham Young Benson
[1.4.8.2.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
6
Luella Gollaher Benson
[1.4.8.2.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
6
William C Benson
[1.4.8.2.2.25]
b. 11 Nov 1862 d. Sep 1937
6
Hyrum Smith Benson
[1.4.8.2.2.26]
b. 3 May 1864 d. 4 May 1935
6
Edith Benson
[1.4.8.2.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
6
Lizzie Gollaher Benson
[1.4.8.2.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
6
Louisa Benson
[1.4.8.2.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
6
Heber Benson
[1.4.8.2.2.30]
b. Abt 1860 d. Bef 1868
6
Moroni Benson
[1.4.8.2.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
6
Lorenzo Taft Benson
[1.4.8.2.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
6
Joseph Benson
[1.4.8.2.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
6
Ida May Benson
[1.4.8.2.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
6
Don Carlos Benson
[1.4.8.2.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
6
Walter Taft Benson
[1.4.8.2.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
6
Henry Taft Benson
[1.4.8.2.2.37]
b. 19 Mar 1869 d. 24 Feb 1947
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Lucinda Burton
b. 22 Oct 1825 d. 1 Oct 1863
5
George Taft Benson
[1.4.8.2.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
6
Walter Everet Benson
[1.4.8.2.3.1]
b. 13 Sep 1857 d. 29 Apr 1907
Laura Frances Caldwell
b. 1862
7
Laura Livice Benson
[1.4.8.2.3.1.1]
b. 9 Oct 1883 d. 14 Feb 1911
Robert K Plummer
b. 1848 d. 21 Sep 1930
8
Gertude K Plummer
[1.4.8.2.3.1.1.1]
b. 1903
8
George K Plummer
[1.4.8.2.3.1.1.2]
b. 1904
8
Nathan B Plummer
[1.4.8.2.3.1.1.3]
b. 24 Jan 1911 d. 16 Nov 1994
7
George T Benson
[1.4.8.2.3.1.2]
b. Feb 1885
+
Ida N Steele
b. 9 Jan 1885
5
Hannah Benson
[1.4.8.2.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
6
John M Dodge
[1.4.8.2.4.1]
b. 1838 d. 14 Feb 1898
6
Abbie R Dodge
[1.4.8.2.4.2]
b. 1850 d. 27 Sep 1916
John Averell
b. 1846 d. 19 Aug 1895
7
Elizabeth Alice Averell
[1.4.8.2.4.2.1]
b. 13 Apr 1884 d. 4 Feb 1901
+
William Cotter Ball
b. 1865
5
Abbie Ann Benson
[1.4.8.2.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
6
Son Rawson
[1.4.8.2.5.1]
b. Abt 1828 d. Abt 1838
5
John M Benson
[1.4.8.2.6]
b. 1819 d. 12 Aug 1829
4
Ezra Taft
[1.4.8.3]
b. 6 Mar 1793 d. 19 Feb 1808
2
Hannah Taft
[1.5]
b. 16 Nov 1726 d. 15 Mar 1802
Elijah Clarke Benjamin
b. 8 Jun 1725 d. 1768
3
Elias Benjamin
[1.5.1]
b. 4 May 1750 d. 8 Apr 1823
Rhoda Paddock
b. 9 Sep 1785 d. 5 Jun 1858
4
Deborah Benjamin
[1.5.1.1]
b. 25 Apr 1803 d. 6 Dec 1871
4
Ezra H. Benjamin
[1.5.1.2]
b. 21 May 1804 d. 20 Jul 1876
4
Edmund Benjamin
[1.5.1.3]
b. 28 Jan 1806 d. 25 Nov 1887
4
Robert L Benjamin
[1.5.1.4]
b. 14 Jun 1808 d. 20 Jul 1892
4
Hannah Almedia Benjamin
[1.5.1.5]
b. 29 Sep 1810 d. Abt 1870
4
John Mills Benjamin
[1.5.1.6]
b. 5 Jun 1813 d. 1849
4
Isaac Paddock Benjamin
[1.5.1.7]
b. 21 Jul 1815 d. 5 Apr 1892
4
Mary E Benjamin
[1.5.1.8]
b. 1 Sep 1817 d. 3 Dec 1819
4
William F Benjamin
[1.5.1.9]
b. 18 Apr 1820 d. 10 Aug 1869
4
David E Benjamin
[1.5.1.10]
b. 1 May 1822 d. 25 Aug 1890
4
Mary Elizabeth Benjamin
[1.5.1.11]
b. 24 Jun 1824 d. 2 Oct 1894
4
Sidney S Benjamin
[1.5.1.12]
b. 19 Jul 1826 d. 7 May 1862
4
Jane Ann Benjamin
[1.5.1.13]
b. 7 Dec 1829 d. 29 Mar 1915
3
Chester Benjamin
[1.5.2]
b. 9 Feb 1751 d. 1830
3
William Benjamin
[1.5.3]
b. 6 Mar 1753
3
Captain Elijah Taft Benjamin
[1.5.4]
b. 27 Dec 1755 d. 17 Jun 1819
Elizabeth Paddock
b. 1 Nov 1762 d. 26 Apr 1822
4
Elias Paddock Benjamin
[1.5.4.1]
b. 6 May 1783 d. 27 Nov 1866
4
David Benjamin
[1.5.4.2]
b. 18 May 1785 d. 18 Feb 1825
4
Elijah E Benjamin
[1.5.4.3]
b. 26 Oct 1788 d. 19 May 1880
4
Charles Benjamin
[1.5.4.4]
b. 7 Oct 1789 d. 10 Feb 1874
4
Daughter Benjamin
[1.5.4.5]
b. 1791
4
Frederick B Benjamin
[1.5.4.6]
b. 1794 d. 1868
4
Aaron Benjamin
[1.5.4.7]
b. 1801 d. 4 Feb 1883
4
Loretta Benjamin
[1.5.4.8]
b. 5 Feb 1804 d. 8 Feb 1886
3
Cyrus Benjamin
[1.5.5]
b. 7 Jul 1762 d. 19 Jul 1817
Rhoda Maria Dibble
b. 7 Oct 1771 d. 8 Dec 1817
4
Mary Crosby Benjamin
[1.5.5.1]
b. 11 Oct 1790
4
Hannah Benjamin
[1.5.5.2]
b. 2 Jan 1792 d. 1 Jan 1794
4
David C Benjamin
[1.5.5.3]
b. 7 Nov 1793
4
Anna Benjamin
[1.5.5.4]
b. 22 Jan 1796 d. 9 Oct 1817
4
Annis Benjamin
[1.5.5.5]
b. 10 Feb 1798 d. 16 Jun 1869
4
Peter Benjamin
[1.5.5.6]
b. 14 Feb 1800 d. 2 Sep 1839
4
Cyrus Benjamin
[1.5.5.7]
b. 11 Jul 1801
4
Nathaniel Benjamin
[1.5.5.8]
b. 23 Jun 1803
4
Charles J Benjamin
[1.5.5.9]
b. 17 Feb 1805 d. 1877
4
Elijah Benjamin
[1.5.5.10]
b. 28 May 1807
4
Eliza "Wealthy" Benjamin
[1.5.5.11]
b. 28 May 1807 d. 28 Jan 1862
4
Joel Samuel Benjamin
[1.5.5.12]
b. 17 Apr 1809 d. 4 Feb 1882
4
Catherine E Benjamin
[1.5.5.13]
b. 18 Jan 1814
4
Cyrus S Benjamin
[1.5.5.14]
b. 13 Jun 1816
4
Daniel W Benjamin
[1.5.5.15]
b. 13 Jun 1816 d. 2 Jun 1892
3
Hannah Benjamin
[1.5.6]
b. 7 Jul 1762 d. 13 May 1840
3
Mary Benjamin
[1.5.7]
b. 7 Jul 1768 d. 5 Feb 1849
3
Darius Benjamin
[1.5.8]
b. 17 Jan 1758 d. 12 Feb 1850
2
Elisha Taft
[1.6]
b. 3 May 1728 d. 3 Mar 1791
Experience Taft
b. 7 Apr 1733 d. 15 Mar 1817
3
Hannah Taft
[1.6.1]
b. 16 Mar 1758
3
Elisha Taft
[1.6.2]
b. 4 Mar 1761 d. 16 Jan 1820
Mary Sadler
b. 15 Aug 1768 d. 1800
4
Hiram Taft
[1.6.2.1]
b. 2 Apr 1789 d. 15 Nov 1794
4
Elisha Taft
[1.6.2.2]
b. 23 Jul 1791 d. 26 Feb 1858
4
Ormon Taft
[1.6.2.3]
b. 11 Nov 1793 d. 23 Jan 1794
4
Mary Taft
[1.6.2.4]
b. 23 May 1795 d. 23 Feb 1875
3
Sarah Taft
[1.6.3]
b. 21 Mar 1763 d. 11 Oct 1835
Ezra Wood, Jr
b. 12 Mar 1759 d. 10 May 1837
4
Ezra Wood
[1.6.3.1]
b. 25 Oct 1781
4
Experience Wood
[1.6.3.2]
b. 16 Mar 1783 d. 14 Oct 1818
4
Sarah Wood
[1.6.3.3]
b. 7 Aug 1784
4
Elisha Wood
[1.6.3.4]
b. 24 Apr 1786 d. 19 Oct 1797
4
Jonathan Wood
[1.6.3.5]
b. 8 Oct 1787 d. 26 Feb 1846
4
Anna Wood
[1.6.3.6]
b. 31 Aug 1789 d. 20 Mar 1832
4
Chapin Wood
[1.6.3.7]
b. 2 Apr 1792
4
Lucy Wood
[1.6.3.8]
b. 11 Nov 1794 d. 10 Dec 1826
4
Silva Wood
[1.6.3.9]
b. 29 Apr 1796
4
Silva Wood
[1.6.3.10]
b. 29 Apr 1796
4
Phila Wood
[1.6.3.11]
b. 5 Jul 1798
4
Elisha Wood
[1.6.3.12]
b. 7 Nov 1800
4
Simeon Wood
[1.6.3.13]
b. 5 Jan 1805
3
Israel Taft
[1.6.4]
b. 12 Feb 1766
3
Joseph Taft
[1.6.5]
b. 15 Sep 1768 d. Aft 29 Sep 1815
Sarah Farrar
b. 14 Sep 1764 d. 5 Aug 1810
4
Experience
[1.6.5.1]
b. 5 Feb 1792
4
Amiel F Taft
[1.6.5.2]
b. 1 Oct 1794 d. 29 Nov 1869
4
Roxalana Taft
[1.6.5.3]
b. 22 Jan 1798
4
Sofrona Taft
[1.6.5.4]
b. 17 Jun 1800
4
Esquire Taft
[1.6.5.5]
b. 28 Apr 1803 d. 11 Mar 1865
4
Deborah R Taft
[1.6.5.6]
b. 6 Jan 1806
+
Marcy Stockwell
b. Abt 1794
2
Mercy Taft
[1.7]
b. 7 Apr 1733 d. 27 Mar 1801
Benjamin Green
b. 11 Aug 1734 d. 16 Aug 1797
3
Benjamin Green
[1.7.1]
b. 6 Jan 1754
3
Israel Green
[1.7.2]
b. 22 Jun 1755
3
Margery Green
[1.7.3]
b. 1 Feb 1758 d. 22 Sep 1838
Josiah Taft
b. 28 Oct 1752 d. 8 Jan 1846
4
Josiah Taft
[1.7.3.1]
b. 10 Apr 1778 d. 30 Dec 1790
4
Lydia Taft
[1.7.3.2]
b. 13 Feb 1780
4
Israel Taft
[1.7.3.3]
b. 30 Jul 1782 d. 10 Apr 1840
Ann Taft
b. 23 Aug 1791 d. 17 Dec 1821
5
Julia Ann Taft
[1.7.3.3.1]
b. 15 Apr 1810
5
Marcy Taft
[1.7.3.3.2]
b. 2 Jun 1812
+
Freeland Stockwell
b. 19 Mar 1808 d. 17 Jun 1887
4
Benjamin Taft
[1.7.3.4]
b. 3 Aug 1784 d. 13 May 1863
4
Mercy Taft
[1.7.3.5]
b. 1786 d. 12 Jun 1803
4
Polly Taft
[1.7.3.6]
b. 23 Sep 1790
4
Andre Taft
[1.7.3.7]
b. 25 Jun 1792 d. 26 Jun 1850
Sarah Williams Baker
b. 8 Feb 1796
5
Margary Ann Taft
[1.7.3.7.1]
b. 4 May 1818 d. 4 Nov 1904
Charles W Hartwell
b. 1816 d. Bef 1904
6
Margery Hartwell
[1.7.3.7.1.1]
b. 30 Oct 1849
5
Caroline Taft
[1.7.3.7.2]
b. 21 Aug 1821 d. 7 Nov 1907
John Flint Smith
b. 7 Nov 1815
6
Mary Flint Smith
[1.7.3.7.2.1]
b. 31 Mar 1850 d. 21 Aug 1852
6
Effie Caroline Smith
[1.7.3.7.2.2]
b. 28 Nov 1857 d. Aft 1902
4
Judson Taft
[1.7.3.8]
b. 14 Feb 1793 d. 26 Jan 1891
4
Eunice Taft
[1.7.3.9]
b. 14 Mar 1795
4
Harry Taft
[1.7.3.10]
b. 5 Mar 1797
4
Guilford Hodges Taft
[1.7.3.11]
b. 1 Jan 1799 d. 22 Nov 1816
3
Marcy Green
[1.7.4]
b. 1 Jan 1760 d. 8 Jun 1815
Cummings Taft
b. 27 Aug 1770 d. 22 Jun 1841
4
Ezra Taft
[1.7.4.1]
b. 13 May 1797 d. 16 Nov 1878
Mercy G White
b. 1796 d. 14 Mar 1822
5
Austin Taft
[1.7.4.1.1]
b. 1 Mar 1822 d. 4 Sep 1844
Susanna Keith
b. 3 Jan 1801
5
Laura Ann M Taft
[1.7.4.1.2]
b. 26 Jun 1824 d. 26 May 1855
Oliver Taft
b. 6 Nov 1771 d. 20 Feb 1853
6
Laura Ann Maria Taft
[1.7.4.1.2.1]
b. 7 Jul 1844
6
Son Taft
[1.7.4.1.2.2]
b. 7 Jul 1844 d. 21 Jul 1844
6
Joseph K Taft
[1.7.4.1.2.3]
b. 25 Sep 1846 d. Jul 1868
6
Chloe Jane Taft
[1.7.4.1.2.4]
b. 25 Nov 1849
5
Lucinda M Taft
[1.7.4.1.3]
b. 15 Mar 1826 d. 5 Mar 1906
Charles White
b. 1825 d. 25 Mar 1899
6
Alice Maria White
[1.7.4.1.3.1]
b. 7 May 1865 d. 10 Dec 1892
Everett Burnside Sherman
b. 16 Jun 1862 d. 1935
7
Lillian Maria Sherman
[1.7.4.1.3.1.1]
b. 12 Jan 1887
7
Waldo Leonard Sherman
[1.7.4.1.3.1.2]
b. 16 Jan 1889 d. 1956
+
Vona Madeline Mellen
b. 1886 d. 1979
7
Evelyn L Sherman
[1.7.4.1.3.1.3]
b. 22 Jun 1891
6
Walter Arnold White
[1.7.4.1.3.2]
b. 9 May 1869
Ada Mabel Esten
b. 2 Dec 1869
7
Vinton Esten White
[1.7.4.1.3.2.1]
b. 26 Jun 1899 d. 11 Mar 2002
+
Ethel Rose Ballou
b. 8 Jun 1892 d. Jan 1975
7
Alton F White
[1.7.4.1.3.2.2]
b. 1901
7
Allin Taft White
[1.7.4.1.3.2.3]
b. 11 Apr 1901
5
Artemas K Taft
[1.7.4.1.4]
b. 24 May 1828 d. 27 Dec 1878
Jane
b. 1827
6
Olive A Taft
[1.7.4.1.4.1]
b. Abt 1850
6
Albert Eugene Taft
[1.7.4.1.4.2]
b. 13 Aug 1852
6
Susan Ellen Taft
[1.7.4.1.4.3]
b. Abt 1859
Smith Henry Thayer
b. 24 Aug 1848
7
Howard A Thayer
[1.7.4.1.4.3.1]
b. 8 Sep 1891
6
John Taft
[1.7.4.1.4.4]
b. 3 Jun 1864
6
Jane Taft
[1.7.4.1.4.5]
b. 3 Jun 1864
5
Uranah Taft
[1.7.4.1.5]
b. 25 Jan 1831
5
Daines C Taft
[1.7.4.1.6]
b. 1835
Olive Cleveland Smith
b. 16 Oct 1828 d. 15 Mar 1910
6
George Edward Taft
[1.7.4.1.6.1]
b. 7 Feb 1860 d. 10 Oct 1860
6
Celinda Grace Taft
[1.7.4.1.6.2]
b. 19 Aug 1861
6
Albert Smith Taft
[1.7.4.1.6.3]
b. 7 Feb 1867
5
Susan A Taft
[1.7.4.1.7]
b. 1838
5
Hannah Jane Taft
[1.7.4.1.8]
b. 17 Nov 1839 d. 7 Jan 1848
4
Benjamin Taft
[1.7.4.2]
b. 10 Aug 1798 d. 29 May 1799
4
Benjamin Taft
[1.7.4.3]
b. 6 May 1800 d. 17 Oct 1828
Martha Bethsheba White
b. 1803
5
Benjamin Lorin Taft
[1.7.4.3.1]
b. 25 Jun 1823
+
Paulina Wheelock
b. 27 Oct 1827
5
Russell White Taft
[1.7.4.3.2]
b. 23 Jan 1826 d. 4 Dec 1868
4
Hannah G Taft
[1.7.4.4]
b. 18 May 1802 d. 8 Jan 1843
Newell Taft
b. 28 Jul 1804 d. 4 Nov 1873
5
Albert Taft
[1.7.4.4.1]
b. 28 Aug 1823 d. Aft 1874
Sally L Bartlett
b. 14 Oct 1827 d. 1 Sep 1874
6
Charles B Taft
[1.7.4.4.1.1]
b. Feb 1854 d. 23 Sep 1854
6
Hannah L Taft
[1.7.4.4.1.2]
b. 5 Feb 1856
5
Marcy Taft
[1.7.4.4.2]
b. Mar 1829 d. 12 Apr 1830
5
Charles M Taft
[1.7.4.4.3]
b. Jan 1843 d. 7 Dec 1843
3
Hannah Green
[1.7.5]
b. 2 Apr 1763
3
Rachel Green
[1.7.6]
b. 27 Aug 1765
3
Samuel Green
[1.7.7]
b. 14 Mar 1767
2
Stephen Taft
[1.8]
b. 21 Aug 1734 d. 3 Feb 1803
Anna Taft
b. 14 Apr 1748 d. 3 Apr 1830
3
Lydia Taft
[1.8.1]
b. 13 Oct 1766 d. 13 Jan 1847
3
Hazeltine Taft
[1.8.2]
b. 6 Jan 1769 d. 18 Jul 1856
3
Gravenor Taft
[1.8.3]
b. 1773 d. 1838
3
Marcy Taft
[1.8.4]
b. 5 Sep 1775
3
Ephraim Taft
[1.8.5]
b. 18 Aug 1780
Elisabeth Taft
b. 8 Nov 1784
4
Mary Ann Taft
[1.8.5.1]
b. 22 May 1805
4
Ephriam Taft
[1.8.5.2]
b. 8 Feb 1807
3
Lovice Taft
[1.8.6]
b. 1 Jul 1783
3
Anna Taft
[1.8.7]
b. 29 Nov 1784
3
Stephen Taft
[1.8.8]
b. 12 Dec 1787
3
Adolphas Taft
[1.8.9]
b. 2 Oct 1791
2
Samuel Taft
[1.9]
b. 23 Sep 1735 d. 2 Aug 1816
Mary Murdock
b. 3 Jan 1742 d. 26 Mar 1785
3
Frederick Taft
[1.9.1]
b. 19 Jun 1759 d. 10 Feb 1846
Abigail Wood
b. 29 Aug 1761 d. 2 Jun 1851
4
Samuel Taft
[1.9.1.1]
b. 12 Dec 1782 d. 8 Feb 1842
4
Murdock Taft
[1.9.1.2]
b. 8 Dec 1784 d. 6 Aug 1820
4
Calista Taft
[1.9.1.3]
b. 31 Jan 1787 d. 11 Dec 1864
4
Clarinda Taft
[1.9.1.4]
b. 28 Feb 1789 d. 11 Apr 1877
Cabel Mowry
b. Abt 1783 d. 16 May 1845
5
Emily M Mowry
[1.9.1.4.1]
b. 13 Oct 1814 d. 25 May 1880
William Collins Boyden
b. 8 May 1811
6
Mary Amanda Boyden
[1.9.1.4.1.1]
b. 16 Aug 1834
Amos Boyden
b. 4 Aug 1827
7
Henry Pierce Boyden
[1.9.1.4.1.1.1]
b. 18 Sep 1862
7
Samuel Mowry Boyden
[1.9.1.4.1.1.2]
b. 8 Dec 1869
7
Son Boyden
[1.9.1.4.1.1.3]
b. 1 Jul 1871
7
Josiah S Boyden
[1.9.1.4.1.1.4]
b. 1875 d. 24 Mar 1875
6
William Collins Boyden
[1.9.1.4.1.2]
b. 3 Apr 1836 d. 20 Mar 1882
6
Sanford H Boyden
[1.9.1.4.1.3]
b. 20 Dec 1838 d. 18 Sep 1869
6
Decatur M Boyden
[1.9.1.4.1.4]
b. 21 Aug 1840 d. Abt 1951
Frances L Poland
b. 1845 d. Bef 1955
7
Edith Louise Boyden
[1.9.1.4.1.4.1]
b. 2 Aug 1863 d. Bef 1979
7
Osborn Decatur Boyden
[1.9.1.4.1.4.2]
b. 15 Jul 1866
7
Grace Lemond Boyden
[1.9.1.4.1.4.3]
b. 10 Sep 1872
6
Emily Frances Boyden
[1.9.1.4.1.5]
b. 19 Jan 1845 d. 17 Sep 1846
6
Emily Ann Boyden
[1.9.1.4.1.6]
b. 10 Jan 1848 d. Abt 1958
6
Reuben M Boyden
[1.9.1.4.1.7]
b. 19 Dec 1853 d. 5 Sep 1887
6
Amey Boyden
[1.9.1.4.1.8]
b. 23 May 1856 d. 30 Sep 1915
5
Decatur Mowrey
[1.9.1.4.2]
b. 30 Sep 1816 d. 31 Jul 1856
5
Bainbridge Mowry
[1.9.1.4.3]
b. 23 Jul 1818 d. 1893
5
Albert Mowry
[1.9.1.4.4]
b. 20 Apr 1822 d. 30 Mar 1900
5
Reuben Ransom Mowrey
[1.9.1.4.5]
b. 5 Apr 1826
5
Anna Ransom Mowry
[1.9.1.4.6]
b. 13 Sep 1827 d. 15 Jan 1903
5
Wesley Mowry
[1.9.1.4.7]
b. 26 May 1830 d. 11 Aug 1833
4
Frederic A Taft
[1.9.1.5]
b. 7 Apr 1790 d. 18 Sep 1837
4
Nabby Taft
[1.9.1.6]
b. 7 Jun 1793 d. 19 Jul 1880
4
Harriet Taft
[1.9.1.7]
b. 25 Jul 1795 d. 3 Sep 1852
4
Parla Parilla Taft
[1.9.1.8]
b. 5 Mar 1798 d. 26 Sep 1852
4
Ezra Wood Taft
[1.9.1.9]
b. 26 Aug 1800 d. 8 Feb 1885
4
Mary Ann Taft
[1.9.1.10]
b. 11 Sep 1803 d. 7 Sep 1850
4
Margaret Taft
[1.9.1.11]
b. 31 May 1806 d. 23 Jan 1891
3
Sibbel Taft
[1.9.2]
b. 19 Aug 1760 d. 28 Sep 1761
3
Lyman Taft
[1.9.3]
b. 14 Mar 1762 d. 24 Jul 1833
3
Mercy Taft
[1.9.4]
b. 23 Apr 1765 d. 25 Apr 1768
3
Willard Taft
[1.9.5]
b. 30 Oct 1766 d. 14 Sep 1845
3
Parley Taft
[1.9.6]
b. 20 Jan 1768 d. 13 Apr 1768
3
Merret Taft
[1.9.7]
b. 26 Jan 1769
3
Otis Taft
[1.9.8]
b. 29 Oct 1771
3
Farla Taft
[1.9.9]
b. 24 Mar 1774 d. 6 Apr 1864
3
Washington Taft
[1.9.10]
b. 16 Sep 1775
3
Philena Taft
[1.9.11]
b. 11 Mar 1781 d. 1814
3
George Washington Taft
[1.9.12]
b. 1 May 1783 d. 30 Nov 1824
Experiance Humes
b. 27 May 1750 d. 15 Jan 1837
3
Dandridge Taft
[1.9.13]
b. 1 Aug 1787 d. 10 Aug 1832
3
Warner Taft
[1.9.14]
b. 15 Sep 1789 d. 3 Aug 1837
3
Experiance Taft
[1.9.15]
b. 10 Jun 1791 d. 30 Nov 1863
3
Polley Taft
[1.9.16]
b. 18 Mar 1794
2
Margery Taft
[1.10]
b. 14 May 1738 d. 20 Jan 1813
Simeon Wood
b. 7 Jan 1732 d. 11 May 1802
3
Stephen Wood
[1.10.1]
b. 14 Oct 1761 d. Abt 1820
3
Simeon Wood, Jr
[1.10.2]
b. 14 Oct 1761 d. 1819
3
Rhoda Wood
[1.10.3]
b. 25 May 1763 d. 8 Apr 1832
3
Jerusha Wood
[1.10.4]
b. 28 Jun 1765 d. 8 Apr 1832
Asa Newell
b. 27 Nov 1761 d. 4 Aug 1808
4
Caleb Newell
[1.10.4.1]
b. Abt 1786
4
Eabon Carter Newell
[1.10.4.2]
b. 17 Nov 1788 d. 3 Mar 1831
4
Matilda Newell
[1.10.4.3]
b. 1793 d. 28 Aug 1830
4
Lucretia Newell
[1.10.4.4]
b. 24 Sep 1795 d. 29 Dec 1863
John Taft
b. 3 Dec 1792 d. 29 May 1826
5
Robert Taft
[1.10.4.4.1]
b. 27 May 1819
5
Jacob Taft
[1.10.4.4.2]
b. 19 May 1823
4
Jerusha Newell
[1.10.4.5]
b. 7 Nov 1799 d. 31 Oct 1879
4
Asa Newell
[1.10.4.6]
b. 31 Aug 1803 d. Apr 1865
3
Caleb Wood
[1.10.5]
b. 2 Jun 1767 d. 24 Jun 1769
3
Willis Wood
[1.10.6]
b. 14 Jul 1769 d. 5 Oct 1779
3
Nathaniel G Wood
[1.10.7]
b. 24 Jul 1771 d. 4 Sep 1847
3
Lois Wood
[1.10.8]
b. 8 Nov 1772 d. 20 Apr 1773
3
Eunice Wood
[1.10.9]
b. 11 Apr 1773 d. 28 Jun 1791
3
Jesse Wood
[1.10.10]
b. 29 Aug 1775 d. Bef 1884
3
Mary Wood
[1.10.11]
b. 3 Jan 1778 d. 3 Jan 1868
3
Sibel Wood
[1.10.12]
b. 12 Jan 1781 d. Feb 1831
2
Silas Taft
[1.11]
b. 17 Dec 1739 d. 10 May 1741
2
Rachel Taft
[1.12]
b. 18 Jul 1742 d. 30 Dec 1747
2
Silas Taft
[1.13]
b. 5 Nov 1744
Elizabeth Sadler
b. 13 Sep 1754
3
Stephen Taft
[1.13.1]
b. 22 Feb 1773 d. 26 Oct 1846
3
Silas Taft
[1.13.2]
b. 2 Jun 1775
3
Israel Taft
[1.13.3]
b. 22 Sep 1777 d. 19 May 1842
3
Joel Taft
[1.13.4]
b. 28 Apr 1780
3
Belzaleel Taft
[1.13.5]
b. 28 Jan 1783 d. 15 Apr 1831
3
Otis Taft
[1.13.6]
b. 17 Sep 1786 d. 19 Nov 1827
Thankful Benson
b. 29 Aug 1783 d. 11 Apr 1808
4
Tilus Vespasian Taft
[1.13.6.1]
b. 4 Jun 1806 d. 22 Feb 1889
Sarah Jane Hagar
b. 16 Dec 1810 d. 25 Sep 1852
5
Louis V Taft
[1.13.6.1.1]
b. 2 Oct 1831
5
Abby Jane Taft
[1.13.6.1.2]
b. 30 Oct 1836 d. 1906
5
Georgiana Taft
[1.13.6.1.3]
b. 31 Mar 1839 d. 9 Oct 1918
5
James K Polk Taft
[1.13.6.1.4]
b. 17 May 1847 d. 15 Sep 1847
5
Sarah Taft
[1.13.6.1.5]
b. 21 Sep 1852 d. 21 Sep 1852
Katharine Edwards
b. 22 Dec 1815 d. 22 Feb 1878
5
Henry Taft
[1.13.6.1.6]
b. 12 Nov 1854 d. 12 Nov 1854
5
Edward Taft
[1.13.6.1.7]
b. 7 Feb 1858 d. 9 May 1930
4
Benjamin B Taft
[1.13.6.2]
b. 28 Feb 1808
3
Samuel Taft
[1.13.7]
b. 18 Oct 1788 d. 20 Oct 1859
3
Elisha Taft
[1.13.8]
b. 15 Feb 1791 d. 26 Dec 1849
3
Elizabeth Taft
[1.13.9]
b. 2 Feb 1795
2
Phila Taft
[1.14]
b. Abt 1748 d. 1794