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
Christopher Peake
Abt 1612 - 1666 (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
Christopher Peake
[1]
b. Abt 1612 d. 22 May 1666
Dorcas French
b. 31 Jul 1614 d. 30 Sep 1697
2
Jonathan Peake
[1.1]
b. 17 Dec 1637 d. 2 Jun 1700
Sarah French
b. 2 Mar 1638 d. 14 Oct 1694
3
Hannah Peake
[1.1.1]
b. 10 Jan 1662 d. 1 Jun 1731
3
William Peake
[1.1.2]
b. 12 Mar 1664
3
John Peake
[1.1.3]
b. 9 Apr 1665 d. 15 Jul 1665
3
Christopher Peake
[1.1.4]
b. 9 Feb 1668 d. 9 Sep 1719
Mary Stratton
b. Abt 1670 d. Aft 1715
4
Ensign Christopher Peake
[1.1.4.1]
b. 1 Nov 1703 d. 6 Jan 1756
Rebecca Bugbee
b. 7 Mar 1707 d. 11 May 1801
5
Dorothy Peake
[1.1.4.1.1]
b. 3 Apr 1726 d. 9 Dec 1790
John Sanger
b. 1717 d. 1 Feb 1814
6
Mary Sanger
[1.1.4.1.1.1]
b. 13 Sep 1742
6
John Sanger
[1.1.4.1.1.2]
b. 2 Aug 1744
6
Dorothy Sanger
[1.1.4.1.1.3]
b. 26 Jan 1745 d. 1746
6
Huldah Sanger
[1.1.4.1.1.4]
b. 9 Aug 1747 d. 20 Feb 1795
6
Dorothy Sanger
[1.1.4.1.1.5]
b. 25 Apr 1749
6
David Sanger
[1.1.4.1.1.6]
b. 26 Apr 1751 d. 9 Jun 1796
6
Benjamin Sanger
[1.1.4.1.1.7]
b. Abt 1753 d. 28 Oct 1776
6
Alice Sanger
[1.1.4.1.1.8]
b. 10 Dec 1755 d. 8 Nov 1834
6
Zebulon Sanger
[1.1.4.1.1.9]
b. 15 Jun 1757 d. 27 Jul 1790
6
Azubah Sanger
[1.1.4.1.1.10]
b. 3 Sep 1760 d. 28 Sep 1834
6
Parley Sanger
[1.1.4.1.1.11]
b. 25 Mar 1763 d. 25 Jun 1849
6
Decaamia Sanger
[1.1.4.1.1.12]
b. 27 Dec 1764
6
Matilda Sanger
[1.1.4.1.1.13]
b. 23 Nov 1766 d. Abt 1844
6
Anna Sanger
[1.1.4.1.1.14]
b. 1767 d. Abt 1867
6
Lucinda Sanger
[1.1.4.1.1.15]
b. 6 Jul 1768 d. 21 Aug 1794
6
Irene Sanger
[1.1.4.1.1.16]
b. 14 Mar 1771 d. 10 Dec 1852
Abel Alton
b. 20 May 1767
7
Polly Alton
[1.1.4.1.1.16.1]
b. 25 Dec 1795
7
Sally Alton
[1.1.4.1.1.16.2]
b. 23 Nov 1796 d. 29 Feb 1880
Stephan A Hadlock
b. 12 Feb 1790 d. 9 Sep 1847
8
Lucretia Hadlock
[1.1.4.1.1.16.2.1]
b. 17 Oct 1817 d. 1889
8
Persina Hadlock
[1.1.4.1.1.16.2.2]
b. 7 Dec 1819 d. Jul 1856
8
Irene Hadlock
[1.1.4.1.1.16.2.3]
b. 21 Aug 1822 d. 17 Nov 1903
8
Hathron Chauncey Hadlock
[1.1.4.1.1.16.2.4]
b. 25 May 1824 d. 3 Oct 1902
8
Oren Alton Hadlock
[1.1.4.1.1.16.2.5]
b. 11 Apr 1826 d. 1 Mar 1892
8
Chastina Hadlock
[1.1.4.1.1.16.2.6]
b. 2 Apr 1828 d. 20 Mar 1913
8
Rosina Hadlock
[1.1.4.1.1.16.2.7]
b. 15 Nov 1831 d. 3 Oct 1884
8
Sally Cecelia Hadlock
[1.1.4.1.1.16.2.8]
b. 23 Sep 1836 d. 30 Jun 1895
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
9
Stephen William Hill
[1.1.4.1.1.16.2.8.1]
b. 27 Nov 1855 d. 27 Nov 1855
9
Mary Elizabeth Hill
[1.1.4.1.1.16.2.8.2]
b. 2 Mar 1857 d. 2 Mar 1857
9
Sally Lovina Hill
[1.1.4.1.1.16.2.8.3]
b. 25 Feb 1858 d. 29 May 1934
+
Carlos Lyon Sessions
b. 16 Jul 1842 d. 13 Apr 1926
Alma Moroni Parker
b. 9 Mar 1846 d. 30 Oct 1905
10
Lovina Parker
[1.1.4.1.1.16.2.8.3.1]
b. 22 Feb 1892 d. 24 Aug 1963
10
Lehi Parker
[1.1.4.1.1.16.2.8.3.2]
b. 1 Apr 1894 d. 27 Apr 1959
9
James Henry Hill
[1.1.4.1.1.16.2.8.4]
b. 20 Feb 1860 d. 5 Jan 1917
Nancy Matilda Beckstrom
b. 4 Aug 1867 d. 24 Oct 1951
10
Nancy Elizabeth Hill
[1.1.4.1.1.16.2.8.4.1]
b. 8 Oct 1887 d. 16 Feb 1965
10
George H Hill
[1.1.4.1.1.16.2.8.4.2]
b. 6 May 1890 d. 11 Aug 1957
10
Sally Elnora Hill
[1.1.4.1.1.16.2.8.4.3]
b. 21 Jul 1892 d. 17 Feb 1920
10
Annie Matilda Hill
[1.1.4.1.1.16.2.8.4.4]
b. 16 Dec 1894 d. 1 Jan 1963
10
William Beckstrom Hill
[1.1.4.1.1.16.2.8.4.5]
b. 9 Nov 1896 d. 27 Aug 1976
10
Mary Cilicia Hill
[1.1.4.1.1.16.2.8.4.6]
b. 25 Jul 1899 d. 16 Aug 1980
10
Augusta Percinda Hill
[1.1.4.1.1.16.2.8.4.7]
b. 17 Apr 1902 d. 4 Mar 1976
10
John Wilford Hill
[1.1.4.1.1.16.2.8.4.8]
b. 29 Aug 1904 d. 5 Jan 1983
10
Charles David Hill
[1.1.4.1.1.16.2.8.4.9]
b. 27 Nov 1906 d. 5 Jan 1907
10
Nettie Hill
[1.1.4.1.1.16.2.8.4.10]
b. 7 May 1908 d. 27 Mar 1999
10
James Franklin Hill
[1.1.4.1.1.16.2.8.4.11]
b. 22 Aug 1911 d. 3 Jan 1992
9
Sarah Melvina Hill
[1.1.4.1.1.16.2.8.5]
b. 1 Apr 1862 d. 24 Mar 1892
John Clarence McKindrick
b. 19 Nov 1861 d. 17 Feb 1919
10
Sarah Cilicia McKindrick
[1.1.4.1.1.16.2.8.5.1]
b. 7 Jul 1885 d. 6 Oct 1951
9
Henretta Augusta Hill
[1.1.4.1.1.16.2.8.6]
b. 28 Nov 1864 d. 4 Sep 1922
Richard Lorenzo Smith
b. 18 Oct 1862 d. 13 Jul 1932
10
Lorenzo Ray Smith
[1.1.4.1.1.16.2.8.6.1]
b. 9 Jul 1889 d. 14 Nov 1962
10
Augusta May Smith
[1.1.4.1.1.16.2.8.6.2]
b. 18 May 1895 d. 7 Oct 1967
Elmer Harris Williams
b. 4 Oct 1892 d. 13 Apr 1967
11
Jeanette Renay Williams
[1.1.4.1.1.16.2.8.6.2.1]
b. 18 Feb 1923 d. 2 Jun 2005
+
Jay Wayland Bragg
b. 15 Sep 1918 d. 25 Jan 1991
Paul Virgil Jacobson
b. 8 Dec 1914 d. 21 Feb 1999
12
Paul William Jacobson
[1.1.4.1.1.16.2.8.6.2.1.1]
b. 8 May 1948 d. 9 May 2017
11
Roean Althora Williams
[1.1.4.1.1.16.2.8.6.2.2]
b. 18 Oct 1924 d. 25 Oct 1979
11
Vernessa Ivo Williams
[1.1.4.1.1.16.2.8.6.2.3]
b. 24 Jul 1926 d. 20 Oct 1984
9
George Richard Hill
[1.1.4.1.1.16.2.8.7]
b. 18 Mar 1866 d. 16 Sep 1905
Rose Hannah Davis
b. 23 Dec 1874 d. 10 Jun 1964
10
Melvin Richard Hill
[1.1.4.1.1.16.2.8.7.1]
b. 29 Oct 1897 d. 27 Jan 1940
+
Blanche Blalock
b. Abt 1901
+
Fern Rolfe
b. Abt 1901
10
Caroline Cecilia Hill
[1.1.4.1.1.16.2.8.7.2]
b. 11 Dec 1899 d. 4 Aug 1973
Clarence Lewis Betts
b. 26 Apr 1895 d. 5 Jun 1973
11
Ellen May Betts
[1.1.4.1.1.16.2.8.7.2.1]
b. 29 Dec 1921 d. 23 Jul 1942
+
James Cannon Milligan
b. 25 Nov 1919 d. 16 Feb 2011
11
Ray Clifford Betts
[1.1.4.1.1.16.2.8.7.2.2]
b. 16 Feb 1925 d. 12 Dec 1963
11
Lucille Betts
[1.1.4.1.1.16.2.8.7.2.3]
b. 9 Apr 1926 d. 24 May 2012
+
John William Haws
b. 9 Oct 1920 d. 8 May 2004
11
Glen Betts
[1.1.4.1.1.16.2.8.7.2.4]
b. 19 Sep 1936 d. 23 Jan 1937
10
William James Hill
[1.1.4.1.1.16.2.8.7.3]
b. 8 Oct 1901 d. 4 May 1985
Maurine "Maria" Chidester
b. 21 Feb 1907 d. 20 Jan 1993
11
Erman James Hill
[1.1.4.1.1.16.2.8.7.3.1]
b. 23 Feb 1925 d. 6 Dec 1989
11
Ardell G Hill
[1.1.4.1.1.16.2.8.7.3.2]
b. 27 Jul 1927 d. 20 Apr 2013
11
Reginald Leon Hill
[1.1.4.1.1.16.2.8.7.3.3]
b. 12 May 1932 d. 18 Dec 1958
11
Joyce Arlene Hill
[1.1.4.1.1.16.2.8.7.3.4]
b. 30 Mar 1934 d. 9 Jun 2001
+
William Kay Olsen
b. 9 Oct 1927 d. 6 May 1970
+
Norman Bernel Orr
b. 6 Apr 1942 d. 6 Oct 1977
11
Roger Delayne Hill
[1.1.4.1.1.16.2.8.7.3.5]
b. 13 Feb 1936 d. 25 Apr 2010
11
Roma Ann Hill
[1.1.4.1.1.16.2.8.7.3.6]
b. 26 Aug 1938 d. 11 Dec 2009
10
Lovina Hill
[1.1.4.1.1.16.2.8.7.4]
b. 24 Dec 1904 d. 3 Apr 1966
Dewey Chidester
b. 9 May 1898 d. 13 Oct 1978
11
Don A Chidester
[1.1.4.1.1.16.2.8.7.4.1]
b. 20 Feb 1924 d. 22 Oct 1994
+
Tane Wada
b. 14 Jun 1924 d. 4 Aug 1995
11
Lois Chidester
[1.1.4.1.1.16.2.8.7.4.2]
b. 8 Aug 1925 d. 3 May 1970
Lamar John Preston
b. 15 Apr 1926 d. 10 May 2012
12
Ralph Dee Preston
[1.1.4.1.1.16.2.8.7.4.2.1]
b. 30 Jun 1946 d. 2 Jan 2007
11
Earl Hill Chidester
[1.1.4.1.1.16.2.8.7.4.3]
b. 2 Nov 1926 d. 5 Nov 2010
+
Beverly Darlene Hanney
b. 12 Aug 1927 d. 17 Jan 1994
11
Bonnie Jean Chidester
[1.1.4.1.1.16.2.8.7.4.4]
b. 9 Apr 1927 d. 31 Jan 1981
+
William Stanley Roberts
b. 14 Nov 1923 d. 30 Sep 1996
11
Meryl Dee Chidester
[1.1.4.1.1.16.2.8.7.4.5]
b. 22 Feb 1929 d. 22 Feb 1929
11
Mariel Dee Chidester
[1.1.4.1.1.16.2.8.7.4.6]
b. 22 Feb 1931 d. 22 Feb 1931
11
Charles Glen Chidester
[1.1.4.1.1.16.2.8.7.4.7]
b. 23 Sep 1939 d. 1 Jun 2006
+
Janis Iva Peterson
b. 19 Jun 1941 d. 4 Aug 2007
10
George Owen Hill
[1.1.4.1.1.16.2.8.7.5]
b. 12 Apr 1906 d. 8 Aug 1981
Mildred Gladys Hubbs
b. 9 Jan 1909 d. 4 Oct 2004
11
Pauline Rose Hill
[1.1.4.1.1.16.2.8.7.5.1]
b. 11 Nov 1932 d. 30 Apr 2009
+
Leon McCalmon, Jr
b. 12 May 1925 d. 21 Dec 1983
+
Homer Carlos Davis, Jr
b. 13 Jun 1918 d. 22 Jul 2013
+
Leon Vel McCalman
b. 1 Jan 1900
9
Rozina Emeline Hill
[1.1.4.1.1.16.2.8.8]
b. 23 Jul 1868 d. 4 Apr 1930
Hyrum Chittenden
b. 28 May 1865 d. 27 Jun 1948
10
Rozina Louisa Chittenden
[1.1.4.1.1.16.2.8.8.1]
b. 14 Sep 1888 d. 1954
10
Hyrum Chittenden
[1.1.4.1.1.16.2.8.8.2]
b. 4 Jan 1891 d. Mar 1984
10
Mabel Lovina Chittenden
[1.1.4.1.1.16.2.8.8.3]
b. 23 Jun 1892 d. 23 Oct 1918
10
William Chittenden
[1.1.4.1.1.16.2.8.8.4]
b. 9 Jan 1895 d. 29 Oct 1918
10
Glen Chittenden
[1.1.4.1.1.16.2.8.8.5]
b. 2 Nov 1897 d. Mar 1976
10
Roy Chittenden
[1.1.4.1.1.16.2.8.8.6]
b. 4 Jul 1899
10
Mary Chittenden
[1.1.4.1.1.16.2.8.8.7]
b. 11 Dec 1900 d. 25 Jun 1988
10
Alice Chittenden
[1.1.4.1.1.16.2.8.8.8]
b. 7 Jun 1902 d. 5 Jan 1991
10
Edith Chittenden
[1.1.4.1.1.16.2.8.8.9]
b. 9 Aug 1904 d. 6 Nov 1904
10
Bert Chittenden
[1.1.4.1.1.16.2.8.8.10]
b. 17 Sep 1907 d. Jun 1975
10
Ella Chittenden
[1.1.4.1.1.16.2.8.8.11]
b. 10 Feb 1909 d. 13 May 1983
10
Myrle Chittenden
[1.1.4.1.1.16.2.8.8.12]
b. 29 Oct 1911 d. 16 Jul 1996
9
Nancy Naomi Hill
[1.1.4.1.1.16.2.8.9]
b. 13 Feb 1873 d. 4 Mar 1930
Robert Bruce Martin
b. 15 Aug 1863 d. 23 Dec 1918
10
Richard Daniel Martin
[1.1.4.1.1.16.2.8.9.1]
b. 18 Apr 1896 d. 23 May 1966
10
Augusta Geneva Martin
[1.1.4.1.1.16.2.8.9.2]
b. 7 Jun 1898 d. 2 Jan 1942
10
Robert Lee Martin
[1.1.4.1.1.16.2.8.9.3]
b. 28 Apr 1903 d. 14 Nov 1962
10
Glenn Ray Martin
[1.1.4.1.1.16.2.8.9.4]
b. 29 Aug 1905 d. 13 Dec 1974
9
Rhoda Christina Hill
[1.1.4.1.1.16.2.8.10]
b. 16 Apr 1875 d. 16 Apr 1926
Henry Peter Olsen
b. 23 May 1870 d. 8 May 1928
10
Cordellia Christina Olsen
[1.1.4.1.1.16.2.8.10.1]
b. 11 Nov 1895 d. Aug 1935
10
Vernless Leroy Olsen
[1.1.4.1.1.16.2.8.10.2]
b. 10 Sep 1898 d. 7 Jan 1970
10
Leonard Olsen
[1.1.4.1.1.16.2.8.10.3]
b. 18 Feb 1900 d. 4 Mar 1976
10
Son Olsen
[1.1.4.1.1.16.2.8.10.4]
b. 2 Sep 1903 d. 1903
9
Adeline Precinda Hill
[1.1.4.1.1.16.2.8.11]
b. 3 Jun 1878 d. 1 Jun 1926
David Thomas Davis
b. 10 Feb 1872 d. 21 Apr 1958
10
Arles Thomas Davis
[1.1.4.1.1.16.2.8.11.1]
b. 14 Oct 1898 d. 4 Jul 1957
+
Mary Oneita Williams
b. 22 Feb 1905 d. 12 Feb 1979
Mary Emline Burdick
b. 18 Sep 1904 d. 1995
11
Ire Arles Davis
[1.1.4.1.1.16.2.8.11.1.1]
b. 13 Feb 1936 d. 11 Nov 1991
11
Harold Altton Davis
[1.1.4.1.1.16.2.8.11.1.2]
b. 3 Apr 1937 d. 15 Dec 2008
+
Helen May Wagstaff
b. 26 Dec 1941 d. 24 Sep 2013
11
Laney Caroline Davis
[1.1.4.1.1.16.2.8.11.1.3]
b. 24 Dec 1938 d. 3 May 2003
Robert Mangus Madsen
b. 30 Jan 1929 d. 24 Aug 1999
12
Paul Alton Hensley
[1.1.4.1.1.16.2.8.11.1.3.1]
b. 21 Dec 1967 d. 13 Aug 1991
+
Harold Lincoln Hensley
b. 18 Apr 1935 d. 2 Jun 1970
10
Iva Adeline Davis
[1.1.4.1.1.16.2.8.11.2]
b. 8 Oct 1900 d. 5 Dec 1940
Lloyd Franklin King
b. 28 Nov 1897 d. 7 Nov 1945
11
Vivian Marie King
[1.1.4.1.1.16.2.8.11.2.1]
b. 28 May 1924 d. 26 May 2010
+
Joseph Walter Richards
b. 8 Nov 1924 d. 4 Jun 2001
11
Ivan Norman King
[1.1.4.1.1.16.2.8.11.2.2]
b. 8 Dec 1925 d. 6 Nov 2009
Arletta Nancy Larsen
b. 24 Apr 1928 d. 18 Sep 2008
12
David Cecil King
[1.1.4.1.1.16.2.8.11.2.2.1]
b. 20 Oct 1959 d. 11 Oct 1963
+
DeLeen Squire
b. 6 May 1926 d. 17 Mar 2003
11
Audrey Sophia King
[1.1.4.1.1.16.2.8.11.2.3]
b. 11 Mar 1927 d. 20 Apr 2018
+
John Edward Downward
b. 12 Feb 1926 d. 24 Jul 1996
11
Vernon Davis King
[1.1.4.1.1.16.2.8.11.2.4]
b. 1 Jul 1928 d. 4 Dec 1928
11
Jeannine King
[1.1.4.1.1.16.2.8.11.2.5]
b. 5 May 1931 d. 5 Oct 2017
+
Jack Walton Skaggs
b. 30 Oct 1922 d. 16 Sep 2005
Lavon Rudolph Cramer
b. 18 Jun 1929 d. 22 Jun 2007
12
Richard Lavon Cramer
[1.1.4.1.1.16.2.8.11.2.5.1]
b. 4 Jun 1951 d. 28 Jul 1968
Buddy Lee Smith
b. 30 Apr 1929 d. 2 Nov 2012
12
Living
[1.1.4.1.1.16.2.8.11.2.5.2]
[
=>
]
11
Living
[1.1.4.1.1.16.2.8.11.2.6]
+
Martin Henry Anderson
11
Living
[1.1.4.1.1.16.2.8.11.2.7]
+
Richard Lee Walch
11
Tommy Bruce King
[1.1.4.1.1.16.2.8.11.2.8]
b. 3 Jan 1940 d. 10 Dec 1974
Dayle Duncan
b. 27 Jun 1940 d. 24 Dec 2020
12
Living
[1.1.4.1.1.16.2.8.11.2.8.1]
[
=>
]
+
Gayle
10
Alta Cilicia Davis
[1.1.4.1.1.16.2.8.11.3]
b. 11 Aug 1903 d. 5 Jun 1959
+
David William Rutherford
b. 4 Aug 1899 d. 14 May 1926
Henry David Hardy
b. 28 Feb 1898 d. 13 Mar 1968
11
Deana Hardy
[1.1.4.1.1.16.2.8.11.3.1]
b. 20 Aug 1929 d. 29 Nov 2005
+
Richard Tovey Harvey
b. 15 Feb 1922 d. 18 Feb 2001
10
David Rufus Davis
[1.1.4.1.1.16.2.8.11.4]
b. 14 Jul 1906 d. 20 Jul 1962
Vilate Hannah Doty
b. 20 Jul 1912 d. 12 Apr 1986
11
David Lavar Davis
[1.1.4.1.1.16.2.8.11.4.1]
b. 23 Sep 1930 d. 5 Oct 1930
11
Arlyn J Davis
[1.1.4.1.1.16.2.8.11.4.2]
b. 12 Jan 1933 d. 17 Jun 1933
10
George Nathan Davis
[1.1.4.1.1.16.2.8.11.5]
b. 25 Jul 1908 d. 30 Mar 1988
Harriet Alice Boorom
b. 9 Jul 1911 d. 6 Jul 1978
11
George Ronald Davis
[1.1.4.1.1.16.2.8.11.5.1]
b. 26 Oct 1935 d. 6 May 2014
11
Living
[1.1.4.1.1.16.2.8.11.5.2]
10
James Richard Davis
[1.1.4.1.1.16.2.8.11.6]
b. 26 Aug 1910 d. 17 Aug 1996
Alice Eleanor de St Jeor
b. 24 Aug 1911 d. 29 Jul 1972
11
Lila Alice Davis
[1.1.4.1.1.16.2.8.11.6.1]
b. 3 Jul 1935 d. 14 Mar 1997
+
Owen Rex Ferry
b. 1 Jan 1932 d. 5 Jun 1997
11
Kenneth Richard Davis
[1.1.4.1.1.16.2.8.11.6.2]
b. 26 Mar 1937 d. 4 Sep 2007
10
Edna Sophia Davis
[1.1.4.1.1.16.2.8.11.7]
b. 18 Aug 1912 d. 21 Mar 1938
Theadore Gentry
b. 1 Nov 1903 d. 1 Mar 1955
11
Edith Marie Gentry
[1.1.4.1.1.16.2.8.11.7.1]
b. 21 Mar 1930 d. 5 Jul 1988
+
Jack E Meyer
b. 9 Mar 1928 d. 14 Jul 2005
11
Wanda Evelyn Gentry
[1.1.4.1.1.16.2.8.11.7.2]
b. 19 May 1931 d. 27 Jan 2015
11
Kenneth Wesley Gentry
[1.1.4.1.1.16.2.8.11.7.3]
b. 18 Sep 1932 d. 6 Sep 2000
10
Woodrow Hill Davis
[1.1.4.1.1.16.2.8.11.8]
b. 18 Mar 1918 d. 13 Apr 1973
June Lula Myler
b. 16 Jun 1919 d. 7 Oct 1991
11
Sue Mabel Davis
[1.1.4.1.1.16.2.8.11.8.1]
b. 4 Oct 1950 d. 4 Oct 1950
10
Dhorus Ted Davis
[1.1.4.1.1.16.2.8.11.9]
b. 29 Oct 1921 d. 11 Apr 2014
Mildred Maxine Christensen
b. 2 Sep 1925 d. 6 Aug 2007
11
Dennis Kurt Davis
[1.1.4.1.1.16.2.8.11.9.1]
b. 13 Dec 1951 d. 22 Mar 2019
9
Louella Cilicia Hill
[1.1.4.1.1.16.2.8.12]
b. 15 Aug 1880 d. 15 Aug 1880
8
Esther Adeline Hadlock
[1.1.4.1.1.16.2.9]
b. 12 Feb 1841 d. 20 Dec 1913
8
Henrietta Hadlock
[1.1.4.1.1.16.2.10]
b. 10 Jul 1843 d. 8 Aug 1928
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
9
Sally Lodedkia Hill
[1.1.4.1.1.16.2.10.1]
b. 28 Aug 1868 d. 29 Sep 1869
9
Rosetha Amena Hill
[1.1.4.1.1.16.2.10.2]
b. 10 Apr 1870 d. 10 Apr 1909
9
Emily Cilicia Hill
[1.1.4.1.1.16.2.10.3]
b. 4 Aug 1871 d. 30 Apr 1949
John Valfread Kjelstrom
b. 11 Dec 1865 d. 17 May 1955
10
James V Kjelstrom
[1.1.4.1.1.16.2.10.3.1]
b. 6 Jun 1894 d. Dec 1946
10
Elmer Kjelstrom
[1.1.4.1.1.16.2.10.3.2]
b. 17 Apr 1896 d. 28 Aug 1968
10
Sylvester Bramwell Kjelstrom
[1.1.4.1.1.16.2.10.3.3]
b. 11 Oct 1897 d. 20 Jun 1982
10
Rhoda Jane Kjelstrom
[1.1.4.1.1.16.2.10.3.4]
b. 28 Nov 1899
10
William Clarence Kjelstrom
[1.1.4.1.1.16.2.10.3.5]
b. 14 Jan 1903
10
Henrietta Charlotte Kjelstrom
[1.1.4.1.1.16.2.10.3.6]
b. 6 Feb 1904 d. May 1999
10
Axel Gabriel Kjelstrom
[1.1.4.1.1.16.2.10.3.7]
b. 12 Mar 1906 d. 21 Feb 1999
10
Axel Gable Kjelstrom
[1.1.4.1.1.16.2.10.3.8]
b. 12 May 1906 d. 21 Feb 1999
Juanita Lasater
b. 30 Aug 1909 d. 7 Nov 1981
11
Clarence Lee Kjelstrom
[1.1.4.1.1.16.2.10.3.8.1]
b. 21 Apr 1930 d. 29 Jun 2003
11
Sherrill LaRue Kjelstrom
[1.1.4.1.1.16.2.10.3.8.2]
b. 26 Jan 1934 d. 9 Jan 1978
11
Allan Garth Kjelstrom
[1.1.4.1.1.16.2.10.3.8.3]
b. 8 Apr 1949 d. 12 May 2001
10
Sarah Elizabeth Kjelstrom
[1.1.4.1.1.16.2.10.3.9]
b. 25 Jul 1907 d. 7 Jul 2001
10
Elwood Wallace Kjelstrom
[1.1.4.1.1.16.2.10.3.10]
b. 7 Dec 1910 d. 21 Aug 1911
9
Cynthia Clista Hill
[1.1.4.1.1.16.2.10.4]
b. 19 Jul 1873 d. 31 Oct 1946
George Washington Dimick
b. 8 Apr 1864 d. 27 Dec 1938
10
George William Dimick
[1.1.4.1.1.16.2.10.4.1]
b. 28 Aug 1890 d. 24 Jun 1956
10
Cynthia Lovina Dimick
[1.1.4.1.1.16.2.10.4.2]
b. 11 Oct 1893 d. 13 Jul 1957
10
David Ephraim Dimick
[1.1.4.1.1.16.2.10.4.3]
b. Abt 1895
10
James Albert Dimick
[1.1.4.1.1.16.2.10.4.4]
b. 19 Apr 1897 d. 19 Aug 1977
10
Charles Alma Dimick
[1.1.4.1.1.16.2.10.4.5]
b. 3 Nov 1898 d. Jan 1908
10
Henrietta Jane Dimick
[1.1.4.1.1.16.2.10.4.6]
b. 22 Apr 1900 d. 27 Dec 1988
10
Thomas Jefferson Dimick
[1.1.4.1.1.16.2.10.4.7]
b. 10 Jul 1902 d. 18 Jul 1983
10
Parley Wesley Dimick
[1.1.4.1.1.16.2.10.4.8]
b. 16 Jan 1904 d. 23 Jan 1908
10
Robert Harold Dimick
[1.1.4.1.1.16.2.10.4.9]
b. 7 Jul 1909 d. 10 Mar 1912
10
Frank Elden Dimick
[1.1.4.1.1.16.2.10.4.10]
b. 4 May 1911 d. 10 Mar 1912
10
Ross Allan Dimick
[1.1.4.1.1.16.2.10.4.11]
b. 17 Apr 1917 d. May 1991
9
Charles Sylvester Hill
[1.1.4.1.1.16.2.10.5]
b. 11 Oct 1874 d. 15 Feb 1960
+
Florence Rawlinson
b. Abt 1878
9
Ester Marinda Hill
[1.1.4.1.1.16.2.10.6]
b. 20 Aug 1876 d. 28 Oct 1900
William Gardner Eldredge
b. 21 Nov 1871 d. 23 Jan 1947
10
Amanda Jane Eldredge
[1.1.4.1.1.16.2.10.6.1]
b. 18 May 1894 d. 3 Jun 1966
10
George Gardner Eldredge
[1.1.4.1.1.16.2.10.6.2]
b. 11 Jun 1897 d. 7 Mar 1965
10
Samuel Sylvester Eldredge
[1.1.4.1.1.16.2.10.6.3]
b. 13 Feb 1899 d. 14 Dec 1961
10
Esther Henrietta Eldredge
[1.1.4.1.1.16.2.10.6.4]
b. 19 Oct 1900 d. 25 May 1902
9
Zina Belinda Hill
[1.1.4.1.1.16.2.10.7]
b. 11 Oct 1877 d. 16 Feb 1965
Brigham Mon Victor Gould
b. 19 Jul 1864 d. 3 Jan 1955
10
Verda Belinda Goold
[1.1.4.1.1.16.2.10.7.1]
b. 13 Feb 1902 d. 30 Jan 1988
10
Olive Henrietta Goold
[1.1.4.1.1.16.2.10.7.2]
b. 26 Sep 1903 d. 31 Jul 1935
10
Brigham Mon Victor Goold
[1.1.4.1.1.16.2.10.7.3]
b. 29 Sep 1906 d. 6 Jan 1983
10
Herald Ensign Goold
[1.1.4.1.1.16.2.10.7.4]
b. 28 Nov 1908 d. 31 Mar 1920
10
Helen Rozeltha Goold
[1.1.4.1.1.16.2.10.7.5]
b. 10 Aug 1910 d. 18 Feb 1948
10
Esther La Rue Goold
[1.1.4.1.1.16.2.10.7.6]
b. 15 Apr 1913 d. 7 Feb 1991
10
Living
[1.1.4.1.1.16.2.10.7.7]
10
Living
[1.1.4.1.1.16.2.10.7.8]
10
William George Goold
[1.1.4.1.1.16.2.10.7.9]
b. 2 Dec 1918 d. 8 Nov 1995
9
Henrietta Persina Hill
[1.1.4.1.1.16.2.10.8]
b. 16 Jul 1879 d. 11 Jun 1961
+
William Seth Parks
b. Abt 1875
9
Hulda Carinda Hill
[1.1.4.1.1.16.2.10.9]
b. 19 Oct 1881 d. 24 Mar 1953
William Marade Norton
b. 20 Jan 1873 d. 27 May 1939
10
Vivian Hulda Norton
[1.1.4.1.1.16.2.10.9.1]
b. 3 Jun 1902 d. 16 Feb 1938
10
Florence Alena Norton
[1.1.4.1.1.16.2.10.9.2]
b. 21 Dec 1903 d. 26 Nov 1991
10
William Dewile Norton
[1.1.4.1.1.16.2.10.9.3]
b. 21 Dec 1905 d. 22 Jun 1989
10
Preal Norton
[1.1.4.1.1.16.2.10.9.4]
b. 11 Mar 1908 d. 17 Jan 1918
10
Elizabeth Norton
[1.1.4.1.1.16.2.10.9.5]
b. 14 Apr 1910 d. 10 Jul 2005
10
Bardel Norton
[1.1.4.1.1.16.2.10.9.6]
b. 16 Aug 1912 d. 7 Jun 1996
10
Loyal H Norton
[1.1.4.1.1.16.2.10.9.7]
b. 18 Apr 1914 d. 6 Apr 1996
10
Eva Norton
[1.1.4.1.1.16.2.10.9.8]
b. 7 Oct 1923 d. 28 Dec 1964
9
Betty Petty Hill
[1.1.4.1.1.16.2.10.10]
b. 4 Sep 1884 d. 18 Jun 1917
Seamon Anthony Golding
b. 6 Dec 1878 d. 16 Nov 1955
10
Bettie Romania Golding
[1.1.4.1.1.16.2.10.10.1]
b. 16 Oct 1904 d. 26 Jun 1963
10
Semon Rex Golding
[1.1.4.1.1.16.2.10.10.2]
b. 8 Feb 1906 d. 6 Apr 1969
10
Vera Rebecca Golding
[1.1.4.1.1.16.2.10.10.3]
b. 3 Mar 1908 d. 18 Jun 1981
10
Elden Barton Golding
[1.1.4.1.1.16.2.10.10.4]
b. 16 Sep 1909 d. 4 Jan 1997
10
Nida Cloe Golding
[1.1.4.1.1.16.2.10.10.5]
b. 15 Apr 1915 d. 25 Oct 2005
10
Son Golding
[1.1.4.1.1.16.2.10.10.6]
b. 12 Jun 1917 d. 13 Jun 1917
9
William Strait Hill
[1.1.4.1.1.16.2.10.11]
b. 23 Feb 1886 d. 2 Jan 1985
Fanny Hamblin
b. 13 May 1897 d. 7 Jun 1957
10
James Vernon Hill
[1.1.4.1.1.16.2.10.11.1]
b. 7 Feb 1918 d. 21 Dec 1918
10
Cora Hill
[1.1.4.1.1.16.2.10.11.2]
b. 30 Apr 1919 d. 11 Jun 1994
10
Fanny Lamar Hill
[1.1.4.1.1.16.2.10.11.3]
b. 2 Dec 1920 d. 21 Jan 1995
10
William Norman Hill
[1.1.4.1.1.16.2.10.11.4]
b. 9 Apr 1923 d. 12 Jan 1999
10
Shirley Rose Hill
[1.1.4.1.1.16.2.10.11.5]
b. 8 Jan 1927 d. 12 Oct 2001
+
Helena P Christensen
b. 11 Sep 1886 d. 15 Jun 1980
7
Nancy Alton
[1.1.4.1.1.16.3]
b. 8 Dec 1798
7
Orin Alton
[1.1.4.1.1.16.4]
b. 22 Oct 1801
7
Abel Alton
[1.1.4.1.1.16.5]
b. 16 Jun 1803 d. 19 Sep 1870
7
Irene Alton
[1.1.4.1.1.16.6]
b. 25 Apr 1807 d. 10 Aug 1852
5
Eleanor Peake
[1.1.4.1.2]
b. 12 Jun 1727 d. 9 Dec 1790
5
Anna Peake
[1.1.4.1.3]
b. 26 Dec 1728
5
Mary Peake
[1.1.4.1.4]
b. 20 Aug 1730
5
Elijah Peake
[1.1.4.1.5]
b. 20 Feb 1732 d. 7 Apr 1757
5
Samuel Peake
[1.1.4.1.6]
b. 8 Jan 1733 d. Bef 1734
5
Samuel Peake
[1.1.4.1.7]
b. 15 Feb 1734
5
Moses Peake
[1.1.4.1.8]
b. 10 Aug 1736 d. 24 Feb 1763
5
Rebecca Peake
[1.1.4.1.9]
b. 15 Feb 1738 d. 22 Mar 1800
5
Alice Peake
[1.1.4.1.10]
b. 8 Feb 1740
5
Sybil Peake
[1.1.4.1.11]
b. Abt 1742
5
Lois Esther Peake
[1.1.4.1.12]
b. Abt 1744 d. Abt 1842
5
Abijah Peake
[1.1.4.1.13]
b. Abt 1746
5
Zerviah Peake
[1.1.4.1.14]
b. Abt 1748 d. Abt 28 Jan 1837
4
Mary Peake
[1.1.4.2]
b. 5 Apr 1706 d. Bef 1 Jun 1710
4
Mary Peake
[1.1.4.3]
b. 1 Jun 1710 d. 3 May 1741
4
Elizabeth Peake
[1.1.4.4]
b. 12 Aug 1712 d. 8 Nov 1733
4
Anna Peake
[1.1.4.5]
b. Abt 1714 d. Aft 1763
4
Experience Peake
[1.1.4.6]
b. 15 Feb 1715 d. 6 Jan 1797
4
John Peake
[1.1.4.7]
b. 14 Dec 1717 d. 17 Aug 1755
3
John Peake
[1.1.5]
b. 13 Apr 1670 d. 14 Jan 1690
3
Joseph Peake
[1.1.6]
b. 20 Dec 1671 d. 14 Aug 1672
3
Sarah Peake
[1.1.7]
b. 18 May 1673 d. 19 Dec 1721
3
Elizabeth Peake
[1.1.8]
b. 9 Aug 1680 d. 13 Nov 1747
3
Jonathan Peake
[1.1.9]
b. 10 Oct 1663 d. 20 Sep 1744
Hannah Leavens
b. 17 Oct 1666 d. 16 Oct 1754
4
Jane Peake
[1.1.9.1]
b. Abt 1690
4
Joseph Peake
[1.1.9.2]
b. 23 Nov 1691
4
Hannah Peake
[1.1.9.3]
b. 14 Nov 1693 d. 18 Oct 1740
4
Dorcas Peake
[1.1.9.4]
b. 27 Feb 1696 d. 19 May 1785
Nathaniel Sanger
b. 9 Dec 1684 d. 6 Jun 1761
5
Mercy Sanger
[1.1.9.4.1]
b. 29 Apr 1716 d. 1740
5
John Sanger
[1.1.9.4.2]
b. 1717 d. 1 Feb 1814
Dorothy Peake
b. 3 Apr 1726 d. 9 Dec 1790
6
Mary Sanger
[1.1.9.4.2.1]
b. 13 Sep 1742
6
John Sanger
[1.1.9.4.2.2]
b. 2 Aug 1744
6
Dorothy Sanger
[1.1.9.4.2.3]
b. 26 Jan 1745 d. 1746
6
Huldah Sanger
[1.1.9.4.2.4]
b. 9 Aug 1747 d. 20 Feb 1795
6
Dorothy Sanger
[1.1.9.4.2.5]
b. 25 Apr 1749
6
David Sanger
[1.1.9.4.2.6]
b. 26 Apr 1751 d. 9 Jun 1796
6
Benjamin Sanger
[1.1.9.4.2.7]
b. Abt 1753 d. 28 Oct 1776
6
Alice Sanger
[1.1.9.4.2.8]
b. 10 Dec 1755 d. 8 Nov 1834
6
Zebulon Sanger
[1.1.9.4.2.9]
b. 15 Jun 1757 d. 27 Jul 1790
6
Azubah Sanger
[1.1.9.4.2.10]
b. 3 Sep 1760 d. 28 Sep 1834
6
Parley Sanger
[1.1.9.4.2.11]
b. 25 Mar 1763 d. 25 Jun 1849
6
Decaamia Sanger
[1.1.9.4.2.12]
b. 27 Dec 1764
6
Matilda Sanger
[1.1.9.4.2.13]
b. 23 Nov 1766 d. Abt 1844
6
Anna Sanger
[1.1.9.4.2.14]
b. 1767 d. Abt 1867
6
Lucinda Sanger
[1.1.9.4.2.15]
b. 6 Jul 1768 d. 21 Aug 1794
6
Irene Sanger
[1.1.9.4.2.16]
b. 14 Mar 1771 d. 10 Dec 1852
Abel Alton
b. 20 May 1767
7
Polly Alton
[1.1.9.4.2.16.1]
b. 25 Dec 1795
7
Sally Alton
[1.1.9.4.2.16.2]
b. 23 Nov 1796 d. 29 Feb 1880
Stephan A Hadlock
b. 12 Feb 1790 d. 9 Sep 1847
8
Lucretia Hadlock
[1.1.9.4.2.16.2.1]
b. 17 Oct 1817 d. 1889
8
Persina Hadlock
[1.1.9.4.2.16.2.2]
b. 7 Dec 1819 d. Jul 1856
8
Irene Hadlock
[1.1.9.4.2.16.2.3]
b. 21 Aug 1822 d. 17 Nov 1903
8
Hathron Chauncey Hadlock
[1.1.9.4.2.16.2.4]
b. 25 May 1824 d. 3 Oct 1902
8
Oren Alton Hadlock
[1.1.9.4.2.16.2.5]
b. 11 Apr 1826 d. 1 Mar 1892
8
Chastina Hadlock
[1.1.9.4.2.16.2.6]
b. 2 Apr 1828 d. 20 Mar 1913
8
Rosina Hadlock
[1.1.9.4.2.16.2.7]
b. 15 Nov 1831 d. 3 Oct 1884
8
Sally Cecelia Hadlock
[1.1.9.4.2.16.2.8]
b. 23 Sep 1836 d. 30 Jun 1895
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
9
Stephen William Hill
[1.1.9.4.2.16.2.8.1]
b. 27 Nov 1855 d. 27 Nov 1855
9
Mary Elizabeth Hill
[1.1.9.4.2.16.2.8.2]
b. 2 Mar 1857 d. 2 Mar 1857
9
Sally Lovina Hill
[1.1.9.4.2.16.2.8.3]
b. 25 Feb 1858 d. 29 May 1934
+
Carlos Lyon Sessions
b. 16 Jul 1842 d. 13 Apr 1926
Alma Moroni Parker
b. 9 Mar 1846 d. 30 Oct 1905
10
Lovina Parker
[1.1.9.4.2.16.2.8.3.1]
b. 22 Feb 1892 d. 24 Aug 1963
10
Lehi Parker
[1.1.9.4.2.16.2.8.3.2]
b. 1 Apr 1894 d. 27 Apr 1959
9
James Henry Hill
[1.1.9.4.2.16.2.8.4]
b. 20 Feb 1860 d. 5 Jan 1917
Nancy Matilda Beckstrom
b. 4 Aug 1867 d. 24 Oct 1951
10
Nancy Elizabeth Hill
[1.1.9.4.2.16.2.8.4.1]
b. 8 Oct 1887 d. 16 Feb 1965
10
George H Hill
[1.1.9.4.2.16.2.8.4.2]
b. 6 May 1890 d. 11 Aug 1957
10
Sally Elnora Hill
[1.1.9.4.2.16.2.8.4.3]
b. 21 Jul 1892 d. 17 Feb 1920
10
Annie Matilda Hill
[1.1.9.4.2.16.2.8.4.4]
b. 16 Dec 1894 d. 1 Jan 1963
10
William Beckstrom Hill
[1.1.9.4.2.16.2.8.4.5]
b. 9 Nov 1896 d. 27 Aug 1976
10
Mary Cilicia Hill
[1.1.9.4.2.16.2.8.4.6]
b. 25 Jul 1899 d. 16 Aug 1980
10
Augusta Percinda Hill
[1.1.9.4.2.16.2.8.4.7]
b. 17 Apr 1902 d. 4 Mar 1976
10
John Wilford Hill
[1.1.9.4.2.16.2.8.4.8]
b. 29 Aug 1904 d. 5 Jan 1983
10
Charles David Hill
[1.1.9.4.2.16.2.8.4.9]
b. 27 Nov 1906 d. 5 Jan 1907
10
Nettie Hill
[1.1.9.4.2.16.2.8.4.10]
b. 7 May 1908 d. 27 Mar 1999
10
James Franklin Hill
[1.1.9.4.2.16.2.8.4.11]
b. 22 Aug 1911 d. 3 Jan 1992
9
Sarah Melvina Hill
[1.1.9.4.2.16.2.8.5]
b. 1 Apr 1862 d. 24 Mar 1892
John Clarence McKindrick
b. 19 Nov 1861 d. 17 Feb 1919
10
Sarah Cilicia McKindrick
[1.1.9.4.2.16.2.8.5.1]
b. 7 Jul 1885 d. 6 Oct 1951
9
Henretta Augusta Hill
[1.1.9.4.2.16.2.8.6]
b. 28 Nov 1864 d. 4 Sep 1922
Richard Lorenzo Smith
b. 18 Oct 1862 d. 13 Jul 1932
10
Lorenzo Ray Smith
[1.1.9.4.2.16.2.8.6.1]
b. 9 Jul 1889 d. 14 Nov 1962
10
Augusta May Smith
[1.1.9.4.2.16.2.8.6.2]
b. 18 May 1895 d. 7 Oct 1967
Elmer Harris Williams
b. 4 Oct 1892 d. 13 Apr 1967
11
Jeanette Renay Williams
[1.1.9.4.2.16.2.8.6.2.1]
b. 18 Feb 1923 d. 2 Jun 2005
+
Jay Wayland Bragg
b. 15 Sep 1918 d. 25 Jan 1991
Paul Virgil Jacobson
b. 8 Dec 1914 d. 21 Feb 1999
12
Paul William Jacobson
[1.1.9.4.2.16.2.8.6.2.1.1]
b. 8 May 1948 d. 9 May 2017
11
Roean Althora Williams
[1.1.9.4.2.16.2.8.6.2.2]
b. 18 Oct 1924 d. 25 Oct 1979
11
Vernessa Ivo Williams
[1.1.9.4.2.16.2.8.6.2.3]
b. 24 Jul 1926 d. 20 Oct 1984
9
George Richard Hill
[1.1.9.4.2.16.2.8.7]
b. 18 Mar 1866 d. 16 Sep 1905
Rose Hannah Davis
b. 23 Dec 1874 d. 10 Jun 1964
10
Melvin Richard Hill
[1.1.9.4.2.16.2.8.7.1]
b. 29 Oct 1897 d. 27 Jan 1940
+
Blanche Blalock
b. Abt 1901
+
Fern Rolfe
b. Abt 1901
10
Caroline Cecilia Hill
[1.1.9.4.2.16.2.8.7.2]
b. 11 Dec 1899 d. 4 Aug 1973
Clarence Lewis Betts
b. 26 Apr 1895 d. 5 Jun 1973
11
Ellen May Betts
[1.1.9.4.2.16.2.8.7.2.1]
b. 29 Dec 1921 d. 23 Jul 1942
+
James Cannon Milligan
b. 25 Nov 1919 d. 16 Feb 2011
11
Ray Clifford Betts
[1.1.9.4.2.16.2.8.7.2.2]
b. 16 Feb 1925 d. 12 Dec 1963
11
Lucille Betts
[1.1.9.4.2.16.2.8.7.2.3]
b. 9 Apr 1926 d. 24 May 2012
+
John William Haws
b. 9 Oct 1920 d. 8 May 2004
11
Glen Betts
[1.1.9.4.2.16.2.8.7.2.4]
b. 19 Sep 1936 d. 23 Jan 1937
10
William James Hill
[1.1.9.4.2.16.2.8.7.3]
b. 8 Oct 1901 d. 4 May 1985
Maurine "Maria" Chidester
b. 21 Feb 1907 d. 20 Jan 1993
11
Erman James Hill
[1.1.9.4.2.16.2.8.7.3.1]
b. 23 Feb 1925 d. 6 Dec 1989
11
Ardell G Hill
[1.1.9.4.2.16.2.8.7.3.2]
b. 27 Jul 1927 d. 20 Apr 2013
11
Reginald Leon Hill
[1.1.9.4.2.16.2.8.7.3.3]
b. 12 May 1932 d. 18 Dec 1958
11
Joyce Arlene Hill
[1.1.9.4.2.16.2.8.7.3.4]
b. 30 Mar 1934 d. 9 Jun 2001
+
William Kay Olsen
b. 9 Oct 1927 d. 6 May 1970
+
Norman Bernel Orr
b. 6 Apr 1942 d. 6 Oct 1977
11
Roger Delayne Hill
[1.1.9.4.2.16.2.8.7.3.5]
b. 13 Feb 1936 d. 25 Apr 2010
11
Roma Ann Hill
[1.1.9.4.2.16.2.8.7.3.6]
b. 26 Aug 1938 d. 11 Dec 2009
10
Lovina Hill
[1.1.9.4.2.16.2.8.7.4]
b. 24 Dec 1904 d. 3 Apr 1966
Dewey Chidester
b. 9 May 1898 d. 13 Oct 1978
11
Don A Chidester
[1.1.9.4.2.16.2.8.7.4.1]
b. 20 Feb 1924 d. 22 Oct 1994
+
Tane Wada
b. 14 Jun 1924 d. 4 Aug 1995
11
Lois Chidester
[1.1.9.4.2.16.2.8.7.4.2]
b. 8 Aug 1925 d. 3 May 1970
Lamar John Preston
b. 15 Apr 1926 d. 10 May 2012
12
Ralph Dee Preston
[1.1.9.4.2.16.2.8.7.4.2.1]
b. 30 Jun 1946 d. 2 Jan 2007
11
Earl Hill Chidester
[1.1.9.4.2.16.2.8.7.4.3]
b. 2 Nov 1926 d. 5 Nov 2010
+
Beverly Darlene Hanney
b. 12 Aug 1927 d. 17 Jan 1994
11
Bonnie Jean Chidester
[1.1.9.4.2.16.2.8.7.4.4]
b. 9 Apr 1927 d. 31 Jan 1981
+
William Stanley Roberts
b. 14 Nov 1923 d. 30 Sep 1996
11
Meryl Dee Chidester
[1.1.9.4.2.16.2.8.7.4.5]
b. 22 Feb 1929 d. 22 Feb 1929
11
Mariel Dee Chidester
[1.1.9.4.2.16.2.8.7.4.6]
b. 22 Feb 1931 d. 22 Feb 1931
11
Charles Glen Chidester
[1.1.9.4.2.16.2.8.7.4.7]
b. 23 Sep 1939 d. 1 Jun 2006
+
Janis Iva Peterson
b. 19 Jun 1941 d. 4 Aug 2007
10
George Owen Hill
[1.1.9.4.2.16.2.8.7.5]
b. 12 Apr 1906 d. 8 Aug 1981
Mildred Gladys Hubbs
b. 9 Jan 1909 d. 4 Oct 2004
11
Pauline Rose Hill
[1.1.9.4.2.16.2.8.7.5.1]
b. 11 Nov 1932 d. 30 Apr 2009
+
Leon McCalmon, Jr
b. 12 May 1925 d. 21 Dec 1983
+
Homer Carlos Davis, Jr
b. 13 Jun 1918 d. 22 Jul 2013
+
Leon Vel McCalman
b. 1 Jan 1900
9
Rozina Emeline Hill
[1.1.9.4.2.16.2.8.8]
b. 23 Jul 1868 d. 4 Apr 1930
Hyrum Chittenden
b. 28 May 1865 d. 27 Jun 1948
10
Rozina Louisa Chittenden
[1.1.9.4.2.16.2.8.8.1]
b. 14 Sep 1888 d. 1954
10
Hyrum Chittenden
[1.1.9.4.2.16.2.8.8.2]
b. 4 Jan 1891 d. Mar 1984
10
Mabel Lovina Chittenden
[1.1.9.4.2.16.2.8.8.3]
b. 23 Jun 1892 d. 23 Oct 1918
10
William Chittenden
[1.1.9.4.2.16.2.8.8.4]
b. 9 Jan 1895 d. 29 Oct 1918
10
Glen Chittenden
[1.1.9.4.2.16.2.8.8.5]
b. 2 Nov 1897 d. Mar 1976
10
Roy Chittenden
[1.1.9.4.2.16.2.8.8.6]
b. 4 Jul 1899
10
Mary Chittenden
[1.1.9.4.2.16.2.8.8.7]
b. 11 Dec 1900 d. 25 Jun 1988
10
Alice Chittenden
[1.1.9.4.2.16.2.8.8.8]
b. 7 Jun 1902 d. 5 Jan 1991
10
Edith Chittenden
[1.1.9.4.2.16.2.8.8.9]
b. 9 Aug 1904 d. 6 Nov 1904
10
Bert Chittenden
[1.1.9.4.2.16.2.8.8.10]
b. 17 Sep 1907 d. Jun 1975
10
Ella Chittenden
[1.1.9.4.2.16.2.8.8.11]
b. 10 Feb 1909 d. 13 May 1983
10
Myrle Chittenden
[1.1.9.4.2.16.2.8.8.12]
b. 29 Oct 1911 d. 16 Jul 1996
9
Nancy Naomi Hill
[1.1.9.4.2.16.2.8.9]
b. 13 Feb 1873 d. 4 Mar 1930
Robert Bruce Martin
b. 15 Aug 1863 d. 23 Dec 1918
10
Richard Daniel Martin
[1.1.9.4.2.16.2.8.9.1]
b. 18 Apr 1896 d. 23 May 1966
10
Augusta Geneva Martin
[1.1.9.4.2.16.2.8.9.2]
b. 7 Jun 1898 d. 2 Jan 1942
10
Robert Lee Martin
[1.1.9.4.2.16.2.8.9.3]
b. 28 Apr 1903 d. 14 Nov 1962
10
Glenn Ray Martin
[1.1.9.4.2.16.2.8.9.4]
b. 29 Aug 1905 d. 13 Dec 1974
9
Rhoda Christina Hill
[1.1.9.4.2.16.2.8.10]
b. 16 Apr 1875 d. 16 Apr 1926
Henry Peter Olsen
b. 23 May 1870 d. 8 May 1928
10
Cordellia Christina Olsen
[1.1.9.4.2.16.2.8.10.1]
b. 11 Nov 1895 d. Aug 1935
10
Vernless Leroy Olsen
[1.1.9.4.2.16.2.8.10.2]
b. 10 Sep 1898 d. 7 Jan 1970
10
Leonard Olsen
[1.1.9.4.2.16.2.8.10.3]
b. 18 Feb 1900 d. 4 Mar 1976
10
Son Olsen
[1.1.9.4.2.16.2.8.10.4]
b. 2 Sep 1903 d. 1903
9
Adeline Precinda Hill
[1.1.9.4.2.16.2.8.11]
b. 3 Jun 1878 d. 1 Jun 1926
David Thomas Davis
b. 10 Feb 1872 d. 21 Apr 1958
10
Arles Thomas Davis
[1.1.9.4.2.16.2.8.11.1]
b. 14 Oct 1898 d. 4 Jul 1957
+
Mary Oneita Williams
b. 22 Feb 1905 d. 12 Feb 1979
Mary Emline Burdick
b. 18 Sep 1904 d. 1995
11
Ire Arles Davis
[1.1.9.4.2.16.2.8.11.1.1]
b. 13 Feb 1936 d. 11 Nov 1991
11
Harold Altton Davis
[1.1.9.4.2.16.2.8.11.1.2]
b. 3 Apr 1937 d. 15 Dec 2008
+
Helen May Wagstaff
b. 26 Dec 1941 d. 24 Sep 2013
11
Laney Caroline Davis
[1.1.9.4.2.16.2.8.11.1.3]
b. 24 Dec 1938 d. 3 May 2003
Robert Mangus Madsen
b. 30 Jan 1929 d. 24 Aug 1999
12
Paul Alton Hensley
[1.1.9.4.2.16.2.8.11.1.3.1]
b. 21 Dec 1967 d. 13 Aug 1991
+
Harold Lincoln Hensley
b. 18 Apr 1935 d. 2 Jun 1970
10
Iva Adeline Davis
[1.1.9.4.2.16.2.8.11.2]
b. 8 Oct 1900 d. 5 Dec 1940
Lloyd Franklin King
b. 28 Nov 1897 d. 7 Nov 1945
11
Vivian Marie King
[1.1.9.4.2.16.2.8.11.2.1]
b. 28 May 1924 d. 26 May 2010
+
Joseph Walter Richards
b. 8 Nov 1924 d. 4 Jun 2001
11
Ivan Norman King
[1.1.9.4.2.16.2.8.11.2.2]
b. 8 Dec 1925 d. 6 Nov 2009
Arletta Nancy Larsen
b. 24 Apr 1928 d. 18 Sep 2008
12
David Cecil King
[1.1.9.4.2.16.2.8.11.2.2.1]
b. 20 Oct 1959 d. 11 Oct 1963
+
DeLeen Squire
b. 6 May 1926 d. 17 Mar 2003
11
Audrey Sophia King
[1.1.9.4.2.16.2.8.11.2.3]
b. 11 Mar 1927 d. 20 Apr 2018
+
John Edward Downward
b. 12 Feb 1926 d. 24 Jul 1996
11
Vernon Davis King
[1.1.9.4.2.16.2.8.11.2.4]
b. 1 Jul 1928 d. 4 Dec 1928
11
Jeannine King
[1.1.9.4.2.16.2.8.11.2.5]
b. 5 May 1931 d. 5 Oct 2017
+
Jack Walton Skaggs
b. 30 Oct 1922 d. 16 Sep 2005
Lavon Rudolph Cramer
b. 18 Jun 1929 d. 22 Jun 2007
12
Richard Lavon Cramer
[1.1.9.4.2.16.2.8.11.2.5.1]
b. 4 Jun 1951 d. 28 Jul 1968
Buddy Lee Smith
b. 30 Apr 1929 d. 2 Nov 2012
12
Living
[1.1.9.4.2.16.2.8.11.2.5.2]
[
=>
]
11
Living
[1.1.9.4.2.16.2.8.11.2.6]
+
Martin Henry Anderson
11
Living
[1.1.9.4.2.16.2.8.11.2.7]
+
Richard Lee Walch
11
Tommy Bruce King
[1.1.9.4.2.16.2.8.11.2.8]
b. 3 Jan 1940 d. 10 Dec 1974
Dayle Duncan
b. 27 Jun 1940 d. 24 Dec 2020
12
Living
[1.1.9.4.2.16.2.8.11.2.8.1]
[
=>
]
+
Gayle
10
Alta Cilicia Davis
[1.1.9.4.2.16.2.8.11.3]
b. 11 Aug 1903 d. 5 Jun 1959
+
David William Rutherford
b. 4 Aug 1899 d. 14 May 1926
Henry David Hardy
b. 28 Feb 1898 d. 13 Mar 1968
11
Deana Hardy
[1.1.9.4.2.16.2.8.11.3.1]
b. 20 Aug 1929 d. 29 Nov 2005
+
Richard Tovey Harvey
b. 15 Feb 1922 d. 18 Feb 2001
10
David Rufus Davis
[1.1.9.4.2.16.2.8.11.4]
b. 14 Jul 1906 d. 20 Jul 1962
Vilate Hannah Doty
b. 20 Jul 1912 d. 12 Apr 1986
11
David Lavar Davis
[1.1.9.4.2.16.2.8.11.4.1]
b. 23 Sep 1930 d. 5 Oct 1930
11
Arlyn J Davis
[1.1.9.4.2.16.2.8.11.4.2]
b. 12 Jan 1933 d. 17 Jun 1933
10
George Nathan Davis
[1.1.9.4.2.16.2.8.11.5]
b. 25 Jul 1908 d. 30 Mar 1988
Harriet Alice Boorom
b. 9 Jul 1911 d. 6 Jul 1978
11
George Ronald Davis
[1.1.9.4.2.16.2.8.11.5.1]
b. 26 Oct 1935 d. 6 May 2014
11
Living
[1.1.9.4.2.16.2.8.11.5.2]
10
James Richard Davis
[1.1.9.4.2.16.2.8.11.6]
b. 26 Aug 1910 d. 17 Aug 1996
Alice Eleanor de St Jeor
b. 24 Aug 1911 d. 29 Jul 1972
11
Lila Alice Davis
[1.1.9.4.2.16.2.8.11.6.1]
b. 3 Jul 1935 d. 14 Mar 1997
+
Owen Rex Ferry
b. 1 Jan 1932 d. 5 Jun 1997
11
Kenneth Richard Davis
[1.1.9.4.2.16.2.8.11.6.2]
b. 26 Mar 1937 d. 4 Sep 2007
10
Edna Sophia Davis
[1.1.9.4.2.16.2.8.11.7]
b. 18 Aug 1912 d. 21 Mar 1938
Theadore Gentry
b. 1 Nov 1903 d. 1 Mar 1955
11
Edith Marie Gentry
[1.1.9.4.2.16.2.8.11.7.1]
b. 21 Mar 1930 d. 5 Jul 1988
+
Jack E Meyer
b. 9 Mar 1928 d. 14 Jul 2005
11
Wanda Evelyn Gentry
[1.1.9.4.2.16.2.8.11.7.2]
b. 19 May 1931 d. 27 Jan 2015
11
Kenneth Wesley Gentry
[1.1.9.4.2.16.2.8.11.7.3]
b. 18 Sep 1932 d. 6 Sep 2000
10
Woodrow Hill Davis
[1.1.9.4.2.16.2.8.11.8]
b. 18 Mar 1918 d. 13 Apr 1973
June Lula Myler
b. 16 Jun 1919 d. 7 Oct 1991
11
Sue Mabel Davis
[1.1.9.4.2.16.2.8.11.8.1]
b. 4 Oct 1950 d. 4 Oct 1950
10
Dhorus Ted Davis
[1.1.9.4.2.16.2.8.11.9]
b. 29 Oct 1921 d. 11 Apr 2014
Mildred Maxine Christensen
b. 2 Sep 1925 d. 6 Aug 2007
11
Dennis Kurt Davis
[1.1.9.4.2.16.2.8.11.9.1]
b. 13 Dec 1951 d. 22 Mar 2019
9
Louella Cilicia Hill
[1.1.9.4.2.16.2.8.12]
b. 15 Aug 1880 d. 15 Aug 1880
8
Esther Adeline Hadlock
[1.1.9.4.2.16.2.9]
b. 12 Feb 1841 d. 20 Dec 1913
8
Henrietta Hadlock
[1.1.9.4.2.16.2.10]
b. 10 Jul 1843 d. 8 Aug 1928
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
9
Sally Lodedkia Hill
[1.1.9.4.2.16.2.10.1]
b. 28 Aug 1868 d. 29 Sep 1869
9
Rosetha Amena Hill
[1.1.9.4.2.16.2.10.2]
b. 10 Apr 1870 d. 10 Apr 1909
9
Emily Cilicia Hill
[1.1.9.4.2.16.2.10.3]
b. 4 Aug 1871 d. 30 Apr 1949
John Valfread Kjelstrom
b. 11 Dec 1865 d. 17 May 1955
10
James V Kjelstrom
[1.1.9.4.2.16.2.10.3.1]
b. 6 Jun 1894 d. Dec 1946
10
Elmer Kjelstrom
[1.1.9.4.2.16.2.10.3.2]
b. 17 Apr 1896 d. 28 Aug 1968
10
Sylvester Bramwell Kjelstrom
[1.1.9.4.2.16.2.10.3.3]
b. 11 Oct 1897 d. 20 Jun 1982
10
Rhoda Jane Kjelstrom
[1.1.9.4.2.16.2.10.3.4]
b. 28 Nov 1899
10
William Clarence Kjelstrom
[1.1.9.4.2.16.2.10.3.5]
b. 14 Jan 1903
10
Henrietta Charlotte Kjelstrom
[1.1.9.4.2.16.2.10.3.6]
b. 6 Feb 1904 d. May 1999
10
Axel Gabriel Kjelstrom
[1.1.9.4.2.16.2.10.3.7]
b. 12 Mar 1906 d. 21 Feb 1999
10
Axel Gable Kjelstrom
[1.1.9.4.2.16.2.10.3.8]
b. 12 May 1906 d. 21 Feb 1999
Juanita Lasater
b. 30 Aug 1909 d. 7 Nov 1981
11
Clarence Lee Kjelstrom
[1.1.9.4.2.16.2.10.3.8.1]
b. 21 Apr 1930 d. 29 Jun 2003
11
Sherrill LaRue Kjelstrom
[1.1.9.4.2.16.2.10.3.8.2]
b. 26 Jan 1934 d. 9 Jan 1978
11
Allan Garth Kjelstrom
[1.1.9.4.2.16.2.10.3.8.3]
b. 8 Apr 1949 d. 12 May 2001
10
Sarah Elizabeth Kjelstrom
[1.1.9.4.2.16.2.10.3.9]
b. 25 Jul 1907 d. 7 Jul 2001
10
Elwood Wallace Kjelstrom
[1.1.9.4.2.16.2.10.3.10]
b. 7 Dec 1910 d. 21 Aug 1911
9
Cynthia Clista Hill
[1.1.9.4.2.16.2.10.4]
b. 19 Jul 1873 d. 31 Oct 1946
George Washington Dimick
b. 8 Apr 1864 d. 27 Dec 1938
10
George William Dimick
[1.1.9.4.2.16.2.10.4.1]
b. 28 Aug 1890 d. 24 Jun 1956
10
Cynthia Lovina Dimick
[1.1.9.4.2.16.2.10.4.2]
b. 11 Oct 1893 d. 13 Jul 1957
10
David Ephraim Dimick
[1.1.9.4.2.16.2.10.4.3]
b. Abt 1895
10
James Albert Dimick
[1.1.9.4.2.16.2.10.4.4]
b. 19 Apr 1897 d. 19 Aug 1977
10
Charles Alma Dimick
[1.1.9.4.2.16.2.10.4.5]
b. 3 Nov 1898 d. Jan 1908
10
Henrietta Jane Dimick
[1.1.9.4.2.16.2.10.4.6]
b. 22 Apr 1900 d. 27 Dec 1988
10
Thomas Jefferson Dimick
[1.1.9.4.2.16.2.10.4.7]
b. 10 Jul 1902 d. 18 Jul 1983
10
Parley Wesley Dimick
[1.1.9.4.2.16.2.10.4.8]
b. 16 Jan 1904 d. 23 Jan 1908
10
Robert Harold Dimick
[1.1.9.4.2.16.2.10.4.9]
b. 7 Jul 1909 d. 10 Mar 1912
10
Frank Elden Dimick
[1.1.9.4.2.16.2.10.4.10]
b. 4 May 1911 d. 10 Mar 1912
10
Ross Allan Dimick
[1.1.9.4.2.16.2.10.4.11]
b. 17 Apr 1917 d. May 1991
9
Charles Sylvester Hill
[1.1.9.4.2.16.2.10.5]
b. 11 Oct 1874 d. 15 Feb 1960
+
Florence Rawlinson
b. Abt 1878
9
Ester Marinda Hill
[1.1.9.4.2.16.2.10.6]
b. 20 Aug 1876 d. 28 Oct 1900
William Gardner Eldredge
b. 21 Nov 1871 d. 23 Jan 1947
10
Amanda Jane Eldredge
[1.1.9.4.2.16.2.10.6.1]
b. 18 May 1894 d. 3 Jun 1966
10
George Gardner Eldredge
[1.1.9.4.2.16.2.10.6.2]
b. 11 Jun 1897 d. 7 Mar 1965
10
Samuel Sylvester Eldredge
[1.1.9.4.2.16.2.10.6.3]
b. 13 Feb 1899 d. 14 Dec 1961
10
Esther Henrietta Eldredge
[1.1.9.4.2.16.2.10.6.4]
b. 19 Oct 1900 d. 25 May 1902
9
Zina Belinda Hill
[1.1.9.4.2.16.2.10.7]
b. 11 Oct 1877 d. 16 Feb 1965
Brigham Mon Victor Gould
b. 19 Jul 1864 d. 3 Jan 1955
10
Verda Belinda Goold
[1.1.9.4.2.16.2.10.7.1]
b. 13 Feb 1902 d. 30 Jan 1988
10
Olive Henrietta Goold
[1.1.9.4.2.16.2.10.7.2]
b. 26 Sep 1903 d. 31 Jul 1935
10
Brigham Mon Victor Goold
[1.1.9.4.2.16.2.10.7.3]
b. 29 Sep 1906 d. 6 Jan 1983
10
Herald Ensign Goold
[1.1.9.4.2.16.2.10.7.4]
b. 28 Nov 1908 d. 31 Mar 1920
10
Helen Rozeltha Goold
[1.1.9.4.2.16.2.10.7.5]
b. 10 Aug 1910 d. 18 Feb 1948
10
Esther La Rue Goold
[1.1.9.4.2.16.2.10.7.6]
b. 15 Apr 1913 d. 7 Feb 1991
10
Living
[1.1.9.4.2.16.2.10.7.7]
10
Living
[1.1.9.4.2.16.2.10.7.8]
10
William George Goold
[1.1.9.4.2.16.2.10.7.9]
b. 2 Dec 1918 d. 8 Nov 1995
9
Henrietta Persina Hill
[1.1.9.4.2.16.2.10.8]
b. 16 Jul 1879 d. 11 Jun 1961
+
William Seth Parks
b. Abt 1875
9
Hulda Carinda Hill
[1.1.9.4.2.16.2.10.9]
b. 19 Oct 1881 d. 24 Mar 1953
William Marade Norton
b. 20 Jan 1873 d. 27 May 1939
10
Vivian Hulda Norton
[1.1.9.4.2.16.2.10.9.1]
b. 3 Jun 1902 d. 16 Feb 1938
10
Florence Alena Norton
[1.1.9.4.2.16.2.10.9.2]
b. 21 Dec 1903 d. 26 Nov 1991
10
William Dewile Norton
[1.1.9.4.2.16.2.10.9.3]
b. 21 Dec 1905 d. 22 Jun 1989
10
Preal Norton
[1.1.9.4.2.16.2.10.9.4]
b. 11 Mar 1908 d. 17 Jan 1918
10
Elizabeth Norton
[1.1.9.4.2.16.2.10.9.5]
b. 14 Apr 1910 d. 10 Jul 2005
10
Bardel Norton
[1.1.9.4.2.16.2.10.9.6]
b. 16 Aug 1912 d. 7 Jun 1996
10
Loyal H Norton
[1.1.9.4.2.16.2.10.9.7]
b. 18 Apr 1914 d. 6 Apr 1996
10
Eva Norton
[1.1.9.4.2.16.2.10.9.8]
b. 7 Oct 1923 d. 28 Dec 1964
9
Betty Petty Hill
[1.1.9.4.2.16.2.10.10]
b. 4 Sep 1884 d. 18 Jun 1917
Seamon Anthony Golding
b. 6 Dec 1878 d. 16 Nov 1955
10
Bettie Romania Golding
[1.1.9.4.2.16.2.10.10.1]
b. 16 Oct 1904 d. 26 Jun 1963
10
Semon Rex Golding
[1.1.9.4.2.16.2.10.10.2]
b. 8 Feb 1906 d. 6 Apr 1969
10
Vera Rebecca Golding
[1.1.9.4.2.16.2.10.10.3]
b. 3 Mar 1908 d. 18 Jun 1981
10
Elden Barton Golding
[1.1.9.4.2.16.2.10.10.4]
b. 16 Sep 1909 d. 4 Jan 1997
10
Nida Cloe Golding
[1.1.9.4.2.16.2.10.10.5]
b. 15 Apr 1915 d. 25 Oct 2005
10
Son Golding
[1.1.9.4.2.16.2.10.10.6]
b. 12 Jun 1917 d. 13 Jun 1917
9
William Strait Hill
[1.1.9.4.2.16.2.10.11]
b. 23 Feb 1886 d. 2 Jan 1985
Fanny Hamblin
b. 13 May 1897 d. 7 Jun 1957
10
James Vernon Hill
[1.1.9.4.2.16.2.10.11.1]
b. 7 Feb 1918 d. 21 Dec 1918
10
Cora Hill
[1.1.9.4.2.16.2.10.11.2]
b. 30 Apr 1919 d. 11 Jun 1994
10
Fanny Lamar Hill
[1.1.9.4.2.16.2.10.11.3]
b. 2 Dec 1920 d. 21 Jan 1995
10
William Norman Hill
[1.1.9.4.2.16.2.10.11.4]
b. 9 Apr 1923 d. 12 Jan 1999
10
Shirley Rose Hill
[1.1.9.4.2.16.2.10.11.5]
b. 8 Jan 1927 d. 12 Oct 2001
+
Helena P Christensen
b. 11 Sep 1886 d. 15 Jun 1980
7
Nancy Alton
[1.1.9.4.2.16.3]
b. 8 Dec 1798
7
Orin Alton
[1.1.9.4.2.16.4]
b. 22 Oct 1801
7
Abel Alton
[1.1.9.4.2.16.5]
b. 16 Jun 1803 d. 19 Sep 1870
7
Irene Alton
[1.1.9.4.2.16.6]
b. 25 Apr 1807 d. 10 Aug 1852
5
Mary Sanger
[1.1.9.4.3]
b. 10 Aug 1717 d. 14 Mar 1741
5
Zerviah Sanger
[1.1.9.4.4]
b. 21 Dec 1718 d. 15 Apr 1812
5
Eliizabeth Sanger
[1.1.9.4.5]
b. Abt 1722 d. 14 Apr 1808
5
Narhanial Sanger
[1.1.9.4.6]
b. 24 Sep 1724 d. 12 Jul 1791
5
Irisah Sanger
[1.1.9.4.7]
b. 6 May 1727
5
Asa Sanger
[1.1.9.4.8]
b. 27 Aug 1736 d. 12 Jul 1791
5
Amasa Sanger
[1.1.9.4.9]
b. 12 Dec 1737 d. 22 Sep 1760
4
Bethia Morris Peake
[1.1.9.5]
b. 20 Feb 1698 d. 5 Aug 1779
4
Abigail Peake
[1.1.9.6]
b. 7 Apr 1700 d. 22 Feb 1776
4
Sarah Peake
[1.1.9.7]
b. 18 Apr 1702 d. 15 Mar 1801
John Morse
b. 29 Dec 1699 d. 13 Nov 1764
5
Deacon Jedidiah Morse
[1.1.9.7.1]
b. 8 Jul 1726 d. 29 Dec 1819
Sarah Child
b. Abt 1730 d. 5 Apr 1805
6
Jonathan Morse
[1.1.9.7.1.1]
b. 30 Apr 1750 d. 12 Jan 1835
6
Amos Morse
[1.1.9.7.1.2]
b. 1752 d. 15 Mar 1755
6
Calvin Morse
[1.1.9.7.1.3]
b. 30 Jun 1752 d. 7 Apr 1830
6
Sarah Morse
[1.1.9.7.1.4]
b. 1754 d. 5 Feb 1765
6
Dortha Morse
[1.1.9.7.1.5]
b. 29 Apr 1757 d. 23 Nov 1814
6
Lydia Morse
[1.1.9.7.1.6]
b. 22 Jun 1759 d. 9 Dec 1792
6
Jedidiah Morse
[1.1.9.7.1.7]
b. 23 Aug 1761 d. 9 Jun 1826
Elizabeth Ann Finley Breese
b. 9 Nov 1766 d. 28 May 1828
7
Samuel Finley Breese Morse
[1.1.9.7.1.7.1]
b. 27 Apr 1791 d. 2 Apr 1872
Lucretia Pickering Walker
b. 15 Jul 1799 d. 1825
8
Susan Morse
[1.1.9.7.1.7.1.1]
b. 2 Sep 1819 d. 5 Dec 1885
8
Charles Walker Morse
[1.1.9.7.1.7.1.2]
b. 15 May 1823 d. 16 Apr 1887
8
James Edward Finley Morse
[1.1.9.7.1.7.1.3]
b. 20 Jan 1825
Sarah Elizabeth Griswold
b. 25 Dec 1823 d. 14 Nov 1901
8
Samuel Arthur Breese Morse
[1.1.9.7.1.7.1.4]
b. 24 Jul 1849 d. 7 Jul 1876
8
Cornelia Livingston "Leila" Morse
[1.1.9.7.1.7.1.5]
b. 8 Apr 1851 d. 9 Dec 1937
8
William Goodrich Morse
[1.1.9.7.1.7.1.6]
b. 31 Jan 1853 d. 12 Jan 1933
8
Edward Lind Morse
[1.1.9.7.1.7.1.7]
b. Abt 1856 d. 1923
7
Jonathan Edwards Morse
[1.1.9.7.1.7.2]
b. 4 Oct 1792 d. 1795
7
Sidney Edwards Morse
[1.1.9.7.1.7.3]
b. 7 Feb 1794 d. 24 Dec 1871
7
Richard Cary Morse
[1.1.9.7.1.7.4]
b. 1795 d. 1868
7
Thomas Russell Morse
[1.1.9.7.1.7.5]
b. 6 May 1797 d. 1800
7
Elisabeth Ann Morse
[1.1.9.7.1.7.6]
b. 12 Jul 1798 d. 19 Jul 1799
7
James R. Morse
[1.1.9.7.1.7.7]
b. 26 Jan 1801 d. 13 Sep 1801
7
Elizabeth Ann Morse
[1.1.9.7.1.7.8]
b. 7 Jan 1803 d. 1806
7
Daughter Morse
[1.1.9.7.1.7.9]
b. 15 Mar 1805 d. 15 Mar 1805
7
Mary K Morse
[1.1.9.7.1.7.10]
b. 27 Jan 1807 d. 15 Jun 1807
7
Sarah K Morse
[1.1.9.7.1.7.11]
b. 14 Jun 1809 d. 22 Jan 1880
6
Leonard Morse
[1.1.9.7.1.8]
b. 11 Nov 1763 d. 16 Dec 1765
5
Priscilla Morse
[1.1.9.7.2]
b. 2 Feb 1729 d. 22 Dec 1760
5
Sarah Morse
[1.1.9.7.3]
b. 15 Jan 1731 d. 18 Dec 1795
5
Susannah Morse
[1.1.9.7.4]
b. 24 Aug 1734 d. 6 Nov 1802
5
Rebecca Morse
[1.1.9.7.5]
b. 5 Sep 1736 d. 15 May 1815
5
Lydia Morse
[1.1.9.7.6]
b. 27 Jul 1738 d. 29 Nov 1754
5
Hannah Morse
[1.1.9.7.7]
b. 1 Apr 1740
5
Mary Morse
[1.1.9.7.8]
b. 25 Dec 1742 d. 10 Nov 1754
5
Jonathan Morse
[1.1.9.7.9]
b. 20 Jan 1743 d. 1743
4
Katharine Peake
[1.1.9.8]
b. 29 Aug 1704 d. 15 Mar 1801
4
Jonathan Peake
[1.1.9.9]
b. Abt 1706 d. 23 Aug 1744
4
Ephraim Peake
[1.1.9.10]
b. 9 May 1709 d. Abt 1720
2
Dorcas Peake
[1.2]
b. 1 Mar 1640 d. 30 Dec 1697
2
Hannah Peake
[1.3]
b. 12 Jan 1642 d. 5 Oct 1660
2
Joseph Peake
[1.4]
b. 12 Feb 1644 d. 1688