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
John Burt
1541 - 1603 (62 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
John Burt
[1]
b. 1541 d. 1603
Katherine Overmeyer
b. 1542 d. 1 Mar 1603
2
Henry Burt
[1.1]
b. 1567 d. 10 Sep 1617
Isett
b. 1571 d. 8 Jul 1630
3
John Burt
[1.1.1]
b. Abt 1593 d. 30 Apr 1663
Wilmote
b. Abt 1597
4
Samuel Burt
[1.1.1.1]
c. Apr 1624
4
John Burt
[1.1.1.2]
c. Feb 1628
4
Nathaniel Burt
[1.1.1.3]
c. 15 Apr 1632
3
Henry M Burt
[1.1.2]
b. Abt 1595 d. 30 Apr 1662
Eulalia Marche
b. 28 Dec 1598 d. 19 Aug 1690
4
Sarah Burt
[1.1.2.1]
b. 14 Jan 1621 d. 9 Oct 1689
Henry Wakelee
b. Abt 1620 d. 11 Jul 1689
5
Deliverance Wakelee
[1.1.2.1.1]
b. 18 Jan 1651 d. 6 Nov 1701
5
James Wakelee
[1.1.2.1.2]
b. 1653 d. 1710
5
Jacob Wakelee
[1.1.2.1.3]
b. 1655 d. 30 Dec 1726
5
Mary Wakelee
[1.1.2.1.4]
b. 21 Feb 1657 d. 30 Apr 1729
5
Patience Wakelee
[1.1.2.1.5]
b. Abt 1663 d. Aug 1753
5
Abigail Wakelee
[1.1.2.1.6]
b. 1665 d. 1 Aug 1753
5
Mercy Wakelee
[1.1.2.1.7]
b. Bef 1666
4
Abigail Burt
[1.1.2.2]
b. 1623 d. 3 Feb 1692
Francis Ball
b. Abt 1620 d. 2 Oct 1648
5
Captain Jonathan Ball
[1.1.2.2.1]
b. 6 Oct 1645 d. 21 May 1741
5
Samuel Ball
[1.1.2.2.2]
b. 16 Mar 1646 d. 13 Sep 1689
Mary Graves
b. 7 May 1654 d. 21 May 1727
6
Mary Ball
[1.1.2.2.2.1]
b. 12 Jun 1673 d. 14 Oct 1760
John Hitchcock
b. 13 Apr 1670 d. 4 Jul 1751
7
John Hitchcock
[1.1.2.2.2.1.1]
b. 14 Dec 1692 d. 25 Aug 1777
7
Mary Hitchcock
[1.1.2.2.2.1.2]
b. 20 Mar 1694/1695 d. 17 Jun 1781
7
Sarah Hitchcock
[1.1.2.2.2.1.3]
b. 20 Dec 1697 d. 8 Mar 1722
7
Mercy Hitchcock
[1.1.2.2.2.1.4]
b. 20 Mar 1699/1700 d. 23 Sep 1776
7
Abigail Hitchcock
[1.1.2.2.2.1.5]
b. 4 May 1703 d. 29 Feb 1732
7
Nathaniel Hitchcock
[1.1.2.2.2.1.6]
b. 23 Sep 1705 d. Aft 1750
7
Thankful Hitchcock
[1.1.2.2.2.1.7]
b. 1 Oct 1707 d. 4 Oct 1801
7
Jerusha Hitchcock
[1.1.2.2.2.1.8]
b. 23 Sep 1709 d. 2 Dec 1797
7
Margaret Hitchcock
[1.1.2.2.2.1.9]
b. 25 Oct 1712 d. 6 Aug 1804
7
Samuel Hitchcock
[1.1.2.2.2.1.10]
b. 9 Jun 1717 d. 22 Apr 1777
Ruth Stebbins
b. 16 Oct 1722 d. 20 Feb 1775
8
Ruth Hitchcock
[1.1.2.2.2.1.10.1]
b. 3 Oct 1739 d. 20 Jul 1816
8
Margaret Hitchcock
[1.1.2.2.2.1.10.2]
b. 25 May 1741 d. 18 Feb 1820
Richard Falley, Jr
b. 31 Jan 1740 d. 3 Oct 1808
9
Louisa Falley
[1.1.2.2.2.1.10.2.1]
b. 3 Dec 1763 d. 20 May 1807
9
Frederick Falley
[1.1.2.2.2.1.10.2.2]
b. 2 Jan 1765 d. 5 Jul 1828
9
Margaret Falley
[1.1.2.2.2.1.10.2.3]
b. 15 Nov 1766 d. 10 Aug 1850
William Cleveland
b. 20 Dec 1770 d. 18 Aug 1837
10
Francis Cleveland
[1.1.2.2.2.1.10.2.3.1]
b. 25 Dec 1796 d. 19 Jun 1881
10
William Falley Cleveland
[1.1.2.2.2.1.10.2.3.2]
b. 19 Sep 1798 d. 13 Feb 1801
10
Maragaret Cleveland
[1.1.2.2.2.1.10.2.3.3]
b. 19 Jan 1801 d. 13 Sep 1880
10
Susan Sophia Cleveland
[1.1.2.2.2.1.10.2.3.4]
b. 6 Jan 1802 d. 6 Feb 1805
10
Richard Falley Cleveland
[1.1.2.2.2.1.10.2.3.5]
b. 19 Jun 1804 d. 1 Oct 1853
Ann Neal
b. 4 Feb 1806 d. 19 Jul 1882
11
Anna Neal Cleveland
[1.1.2.2.2.1.10.2.3.5.1]
b. 9 Jul 1830 d. Jun 1909
11
William Neal Cleveland
[1.1.2.2.2.1.10.2.3.5.2]
b. 7 Apr 1832 d. 15 Jan 1906
11
Mary Allen Cleveland
[1.1.2.2.2.1.10.2.3.5.3]
b. 16 Nov 1833 d. 28 Jul 1914
11
Richard Cecil Cleveland
[1.1.2.2.2.1.10.2.3.5.4]
b. 31 Jul 1835 d. 22 Oct 1872
11
President Stephen Grover Cleveland
[1.1.2.2.2.1.10.2.3.5.5]
b. 18 Mar 1837 d. 24 Jun 1908
Frances Clara Folsom
b. 21 Jul 1864 d. 29 Oct 1947
12
Ruth Cleveland
[1.1.2.2.2.1.10.2.3.5.5.1]
b. 3 Oct 1891 d. 7 Jan 1904
12
Esther Cleveland
[1.1.2.2.2.1.10.2.3.5.5.2]
b. 9 Sep 1892 d. 25 Jun 1980
12
Marion Cleveland
[1.1.2.2.2.1.10.2.3.5.5.3]
b. 1895 d. 18 Jun 1977
12
Richard Cleveland
[1.1.2.2.2.1.10.2.3.5.5.4]
b. 1897 d. 1974
12
Frances Grover Cleveland
[1.1.2.2.2.1.10.2.3.5.5.5]
b. 1903 d. Nov 1995
11
Margaret Louisa Cleveland
[1.1.2.2.2.1.10.2.3.5.6]
b. 28 Oct 1838 d. 1932
11
Lewis Frederick Cleveland
[1.1.2.2.2.1.10.2.3.5.7]
b. 2 May 1841 d. 22 Oct 1872
11
Susan Sophia Cleveland
[1.1.2.2.2.1.10.2.3.5.8]
b. 2 Sep 1843 d. 4 Nov 1938
11
Rose Elizabeth Cleveland
[1.1.2.2.2.1.10.2.3.5.9]
b. 13 Jun 1846 d. 22 Nov 1918
10
Elizabeth Cleveland
[1.1.2.2.2.1.10.2.3.6]
b. 14 Oct 1778
10
Phebe Cleveland
[1.1.2.2.2.1.10.2.3.7]
b. 29 Dec 1779
10
Ann Cleveland
[1.1.2.2.2.1.10.2.3.8]
b. 21 Jun 1782
9
Richard Falley, III
[1.1.2.2.2.1.10.2.4]
b. 15 Sep 1768 d. 28 Feb 1835
9
Russel Falley
[1.1.2.2.2.1.10.2.5]
b. 5 Oct 1770 d. 29 Mar 1842
9
Daniel Falley
[1.1.2.2.2.1.10.2.6]
b. 15 Nov 1773 d. 1857
9
Ruth Falley
[1.1.2.2.2.1.10.2.7]
b. 7 Dec 1775 d. 13 Oct 1826
9
Lewis Falley
[1.1.2.2.2.1.10.2.8]
b. 15 Jan 1778 d. 1810
9
Samuel Falley
[1.1.2.2.2.1.10.2.9]
b. 9 Oct 1780 d. 1873
9
Alexander Falley
[1.1.2.2.2.1.10.2.10]
b. 4 Apr 1783
8
Lois Hitchcock
[1.1.2.2.2.1.10.3]
b. 1 Mar 1742/1743 d. 2 Mar 1814
8
Samuel Hitchcock
[1.1.2.2.2.1.10.4]
b. 16 Dec 1744 d. 13 Sep 1819
8
Eunice Hitchcock
[1.1.2.2.2.1.10.5]
b. 8 Dec 1746 d. 16 Aug 1832
8
Naomi Hitchcock
[1.1.2.2.2.1.10.6]
b. 29 Oct 1749 d. 30 Aug 1812
8
Arthur Hitchcock
[1.1.2.2.2.1.10.7]
b. 5 Sep 1751 d. 19 Jul 1822
8
Edetha Hitchcock
[1.1.2.2.2.1.10.8]
b. 27 Sep 1754 d. Oct 1819
8
Elias Hitchcock
[1.1.2.2.2.1.10.9]
b. 19 Apr 1757 d. 27 May 1810
8
Oliver Hitchcock
[1.1.2.2.2.1.10.10]
b. 18 Feb 1760 d. 28 Oct 1836
8
Heman Hitchcock
[1.1.2.2.2.1.10.11]
b. 17 Feb 1762
8
Gaius Hitchcock
[1.1.2.2.2.1.10.12]
b. 30 Apr 1764 d. 12 Aug 1843
6
Frances Ball
[1.1.2.2.2.2]
b. 4 Apr 1675 d. 21 Jan 1700
6
Elizabeth Ball
[1.1.2.2.2.3]
b. 14 Jan 1677 d. 17 Aug 1752
6
Mercy Ball
[1.1.2.2.2.4]
b. 15 Dec 1679 d. 14 Sep 1683
5
Benjamin Ball
[1.1.2.2.3]
b. 25 Mar 1654
5
James Ball
[1.1.2.2.4]
b. 10 Feb 1655
4
Jonathan Burt
[1.1.2.3]
b. 23 Jan 1623 d. 19 Oct 1715
4
Henry Burt
[1.1.2.4]
b. 18 Oct 1629 d. 3 Jan 1690
4
Nathaniel Burt
[1.1.2.5]
b. 23 Mar 1637 d. 29 Sep 1720
4
Elizabeth Burt
[1.1.2.6]
b. 4 Dec 1638 d. 14 Feb 1691
Samuel Wright
c. 4 Oct 1629 d. 2 Sep 1675
5
Samuel Wright
[1.1.2.6.1]
b. 3 Oct 1654 d. 29 Nov 1734
5
Joseph Wright
[1.1.2.6.2]
b. 2 Jun 1657 d. 16 Feb 1697
5
Benjamin Wright
[1.1.2.6.3]
b. 13 Jul 1660 d. 1743
5
Ebenezer Wright
[1.1.2.6.4]
b. 20 Mar 1662 d. 1748
5
Elizabeth Wright
[1.1.2.6.5]
b. 31 Jul 1666
5
Elizur Wright
[1.1.2.6.6]
b. 20 Oct 1668 d. 12 May 1753
5
Hannah Wright
[1.1.2.6.7]
b. 27 Feb 1671 d. 18 Nov 1687
5
Benoni Wright
[1.1.2.6.8]
b. 12 Sep 1675 d. 7 Aug 1702
+
Nathaniel Dickinsen
c. 18 Mar 1626 d. 11 Oct 1710
4
Mary Burt
[1.1.2.7]
b. 13 Apr 1635 d. 31 Aug 1689
William Brooks
b. 1629 d. 30 Oct 1688
5
William Brooks, Jr
[1.1.2.7.1]
b. 18 Aug 1655 d. 27 Oct 1675
5
John Brooks
[1.1.2.7.2]
b. 13 Feb 1657 d. 27 Oct 1675
5
Sarah Brooks
[1.1.2.7.3]
b. 4 May 1658 d. 6 Jan 1732
5
Mary Brooks
[1.1.2.7.4]
b. 21 Dec 1659 d. 1677
5
Patience Brooks
[1.1.2.7.5]
b. 5 Jun 1661 d. 22 Jan 1701
5
Ebenezer Brooks
[1.1.2.7.6]
b. 21 Dec 1662 d. 1720
5
Nathaniel Brooks
[1.1.2.7.7]
b. 19 May 1664 d. 6 Jan 1717
Mary Williams
b. 24 Dec 1673 d. 23 Dec 1786
6
Mary Brooks
[1.1.2.7.7.1]
b. 16 Aug 1696 d. 1704
6
William Brooks
[1.1.2.7.7.2]
b. 12 Dec 1698 d. 1704
5
Abigail Brooks
[1.1.2.7.8]
b. 25 Jan 1665 d. 24 Nov 1746
Samuel Stebbins
b. 19 Sep 1646 d. 13 Jul 1708
6
John Stebbins
[1.1.2.7.8.1]
b. 13 Feb 1686 d. May 1765
6
Ebenezer Stebbins
[1.1.2.7.8.2]
b. 1688 d. 20 Mar 1756
6
Daughter Stebbins
[1.1.2.7.8.3]
b. 19 Aug 1691 d. 20 Aug 1691
6
William Stebbins
[1.1.2.7.8.4]
b. 27 Jul 1693 d. 30 Oct 1776
6
Abigail Stebbins
[1.1.2.7.8.5]
b. 30 Nov 1695 d. 19 Nov 1783
6
Joanna Stebbins
[1.1.2.7.8.6]
b. 4 Nov 1697 d. 1 Nov 1763
6
Lieutenant Thomas Stebbins
[1.1.2.7.8.7]
b. 10 Oct 1698 d. 1793
Mary Munn
b. 18 Feb 1698 d. Aft 26 Apr 1785
7
Thomas Stebbins
[1.1.2.7.8.7.1]
b. 7 May 1722 d. Abt 1775
7
Abner Stebbins
[1.1.2.7.8.7.2]
b. 3 May 1724 d. 19 Nov 1810
7
Mary Stebbins
[1.1.2.7.8.7.3]
b. 25 May 1726
7
Benjamin Stebbins
[1.1.2.7.8.7.4]
b. 30 Jan 1729 d. 28 May 1769
Jerusha King
b. 15 Mar 1736 d. Abt 1830
8
Benjamin Stebbins
[1.1.2.7.8.7.4.1]
b. 12 Aug 1759
8
Jotham Stebbins
[1.1.2.7.8.7.4.2]
b. 21 Apr 1761 d. 15 Feb 1850
8
David Stebbins
[1.1.2.7.8.7.4.3]
b. 15 Jun 1763
8
Jerusha Stebbins
[1.1.2.7.8.7.4.4]
b. 12 Aug 1765
8
Solomon Stebbins
[1.1.2.7.8.7.4.5]
b. 12 Jun 1768
7
Asahel Stebbins
[1.1.2.7.8.7.5]
b. 16 Jul 1731
7
Ebenezer Stebbins
[1.1.2.7.8.7.6]
b. 25 Oct 1734 d. 3 Oct 1830
7
James Stebbins
[1.1.2.7.8.7.7]
b. 29 Apr 1740 d. 21 Jan 1821
7
Bethuel Stebbins
[1.1.2.7.8.7.8]
b. 30 Jan 1742 d. 26 Nov 1811
7
Jesse Stebbins
[1.1.2.7.8.7.9]
b. 25 Jan 1744 d. 25 Jan 1834
7
Justus Stebbins
[1.1.2.7.8.7.10]
b. 1746 d. 26 Nov 1823
6
Benjamin Stebbins
[1.1.2.7.8.8]
b. 10 Dec 1700 d. 25 Jun 1709
6
Mercy Stebbins
[1.1.2.7.8.9]
b. 19 Jun 1705 d. 4 Aug 1780
5
Joseph Brooks
[1.1.2.7.9]
b. 17 Oct 1667 bur. 1743
5
Mercy Brooks
[1.1.2.7.10]
b. 25 Aug 1669 d. 22 Jan 1700
5
Benjamin Brooks
[1.1.2.7.11]
b. 25 Jul 1671 d. 3 May 1755
Mary Barnard
b. 11 Dec 1672 d. 23 Feb 1740
6
Benjamin Brooks, Jr
[1.1.2.7.11.1]
b. 29 Sep 1693 d. 3 May 1755
6
Mary Brooks
[1.1.2.7.11.2]
b. 26 May 1695 d. 21 Oct 1734
6
Sarah Brooks
[1.1.2.7.11.3]
b. 15 Mar 1696
6
Elizabeth Brooks
[1.1.2.7.11.4]
b. 24 Feb 1698 d. 29 Jun 1738
6
Mercy Brooks
[1.1.2.7.11.5]
b. 12 Mar 1700 d. 10 Jan 1721
6
John Brooks
[1.1.2.7.11.6]
b. 21 Mar 1703 d. 11 Oct 1744
6
Thankful Brooks
[1.1.2.7.11.7]
b. 3 Feb 1704 d. 3 Dec 1790
6
Abigail Brooks
[1.1.2.7.11.8]
b. 3 Dec 1706 d. 12 Aug 1774
6
William Brooks
[1.1.2.7.11.9]
b. 1 Aug 1708 d. 28 May 1795
6
Joseph Brooks
[1.1.2.7.11.10]
b. 6 Aug 1710 d. 27 Nov 1750
Mary Bliss
b. 21 Oct 1710 d. 1750
7
Joseph Brooks
[1.1.2.7.11.10.1]
b. 10 Apr 1735
7
Israel Brooks
[1.1.2.7.11.10.2]
b. 5 Sep 1736
7
Silas Brooks
[1.1.2.7.11.10.3]
b. 25 Jun 1738
7
Chloe Brooks
[1.1.2.7.11.10.4]
b. 5 Aug 1740 d. 5 Nov 1835
Nathaniel Taylor
b. 16 May 1736 d. 8 Nov 1801
8
Ezra Taylor
[1.1.2.7.11.10.4.1]
b. 17 Oct 1760 d. 22 Oct 1846
8
Stephen Taylor
[1.1.2.7.11.10.4.2]
b. Abt 1761 d. 24 Dec 1843
8
Jerusha Taylor
[1.1.2.7.11.10.4.3]
b. 26 Aug 1763 d. 30 Sep 1828
8
Lovice Taylor
[1.1.2.7.11.10.4.4]
b. Abt 1765 d. 1849
8
Moses Taylor
[1.1.2.7.11.10.4.5]
b. 1766
8
Nathaniel Taylor
[1.1.2.7.11.10.4.6]
b. 27 Mar 1769 d. 24 Oct 1802
8
Solomon Taylor
[1.1.2.7.11.10.4.7]
b. 27 Nov 1770
8
Anna Taylor
[1.1.2.7.11.10.4.8]
b. 18 Mar 1773 d. 1860
8
Jonathan Taylor
[1.1.2.7.11.10.4.9]
b. 1777
8
David Taylor
[1.1.2.7.11.10.4.10]
b. 1778 d. Aft 1850
8
Chloe Taylor
[1.1.2.7.11.10.4.11]
b. Abt 1779 d. 14 Mar 1855
7
Eunice Brooks
[1.1.2.7.11.10.5]
b. 3 Oct 1771 d. 24 Nov 1801
Lieutenant Adin Pearson
b. 28 Nov 1768 d. 7 Jun 1853
8
Lucina Pearson
[1.1.2.7.11.10.5.1]
b. 16 Jul 1789 d. 6 Sep 1878
Jonathan Harvey Andrus
b. 18 Feb 1783 d. 18 Jan 1875
9
Orrin Clark Andrus
[1.1.2.7.11.10.5.1.1]
b. 9 Dec 1807 d. 19 May 1885
Angeline Parsons
b. 24 Mar 1816 d. 28 Feb 1849
10
Orrin George Andrus
[1.1.2.7.11.10.5.1.1.1]
b. 23 Nov 1835 d. 17 Sep 1846
10
Olive Jane Andrus
[1.1.2.7.11.10.5.1.1.2]
b. 15 May 1838 d. 13 Dec 1922
Curtis Parkhurst Graves
b. 19 Aug 1831 d. 13 Jan 1878
11
George Frank Graves
[1.1.2.7.11.10.5.1.1.2.1]
b. 21 Dec 1862
Mary Emily Robberts
b. 29 Aug 1872
12
Olive J Graves
[1.1.2.7.11.10.5.1.1.2.1.1]
b. Nov 1899 d. 30 Nov 1990
12
Daniel Curtis Graves
[1.1.2.7.11.10.5.1.1.2.1.2]
b. 18 Oct 1901 d. 10 Apr 1982
12
May Ella Graves
[1.1.2.7.11.10.5.1.1.2.1.3]
b. 1905 d. 1909
11
Harriet Lillian Graves
[1.1.2.7.11.10.5.1.1.2.2]
b. 22 Aug 1864
+
Joseph Lefeber
b. 19 Oct 1856 d. 15 Jan 1940
11
Fred Curtis Graves
[1.1.2.7.11.10.5.1.1.2.3]
b. 10 Jun 1867
Eliza Dalling Anderson
12
Frederick William Graves
[1.1.2.7.11.10.5.1.1.2.3.1]
b. 30 Oct 1900
12
Murtle M Graves
[1.1.2.7.11.10.5.1.1.2.3.2]
b. 1904
11
Maggie C Graves
[1.1.2.7.11.10.5.1.1.2.4]
b. 30 Aug 1876
10
Charlotte Pope Andrus
[1.1.2.7.11.10.5.1.1.3]
b. 2 Nov 1841 d. 17 Apr 1853
10
John Parsons Andrus
[1.1.2.7.11.10.5.1.1.4]
b. 11 Jul 1844 d. 20 Nov 1915
Lucy Jane North
b. 23 Dec 1845 d. 5 Sep 1915
11
Carrie Angeline Andrus
[1.1.2.7.11.10.5.1.1.4.1]
b. 6 Dec 1864 d. 21 Feb 1865
11
Orrin Clark Andrus
[1.1.2.7.11.10.5.1.1.4.2]
b. 15 Feb 1868
11
Laura Frances Andrus
[1.1.2.7.11.10.5.1.1.4.3]
b. 29 Jan 1870
11
Lydia Maria Andrus
[1.1.2.7.11.10.5.1.1.4.4]
b. 20 Feb 1874
11
Alice Mae Andrus
[1.1.2.7.11.10.5.1.1.4.5]
b. 10 Jan 1876 d. 5 Dec 1942
Thomas Wilson Dyches
b. 29 Jun 1872 d. 17 Aug 1943
12
Robert Augustus Dyches
[1.1.2.7.11.10.5.1.1.4.5.1]
b. 13 Jun 1915 d. Oct 1970
11
Annie Andrus
[1.1.2.7.11.10.5.1.1.4.6]
b. 13 Feb 1879 d. 23 Jun 1903
Josiah Aiken Lee
b. 23 Jun 1866 d. 7 Feb 1947
12
Josiah Aiken Lee
[1.1.2.7.11.10.5.1.1.4.6.1]
b. 23 Jun 1903 d. 25 Jan 1985
10
George Henry Andrus
[1.1.2.7.11.10.5.1.1.5]
b. 8 Aug 1846 d. 12 May 1854
10
Angeline Andrus
[1.1.2.7.11.10.5.1.1.6]
b. 22 Feb 1849 d. 12 Mar 1849
+
Cynthia Martin
b. 17 Jul 1809 d. 4 Mar 1884
9
Pamelia Andrus
[1.1.2.7.11.10.5.1.2]
b. 21 Oct 1809 d. 14 Sep 1877
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
Charles Agustus Benson
[1.1.2.7.11.10.5.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
10
Chloe Jane Benson
[1.1.2.7.11.10.5.1.2.2]
b. 1835 d. 1835
10
Charles Augustus Benson
[1.1.2.7.11.10.5.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
10
Jonathan Parsons Benson
[1.1.2.7.11.10.5.1.2.4]
b. Mar 1841 d. Mar 1841
10
Adin Parsons Benson
[1.1.2.7.11.10.5.1.2.5]
b. Mar 1841 d. Mar 1841
10
Pamelia Emma Benson
[1.1.2.7.11.10.5.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
10
Harvey Andrus Benson
[1.1.2.7.11.10.5.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
10
Isabella Benson
[1.1.2.7.11.10.5.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
10
Charlotte Taft Benson
[1.1.2.7.11.10.5.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
11
Irving Norcross
[1.1.2.7.11.10.5.1.2.9.1]
b. 1880
11
Winfield Irvin Norcross
[1.1.2.7.11.10.5.1.2.9.2]
b. 18 Jun 1884
9
Adeline Brooks Andrus
[1.1.2.7.11.10.5.1.3]
b. 18 Mar 1813 d. 20 Apr 1898
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
George Taft Benson
[1.1.2.7.11.10.5.1.3.1]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
11
Louisa "Lulu" Benson
[1.1.2.7.11.10.5.1.3.1.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
12
Louisa Benson Parkinson
[1.1.2.7.11.10.5.1.3.1.1.1]
b. 5 Jul 1889 d. 12 Sep 1973 [
=>
]
12
Marie Benson Parkinson
[1.1.2.7.11.10.5.1.3.1.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
12
Charlotte Benson Parkinson
[1.1.2.7.11.10.5.1.3.1.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
12
Clara Parkinson
[1.1.2.7.11.10.5.1.3.1.1.4]
b. 8 Aug 1897 d. 6 Oct 1992 [
=>
]
12
George Benson Parkinson
[1.1.2.7.11.10.5.1.3.1.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
12
Adeline Parkinson
[1.1.2.7.11.10.5.1.3.1.1.6]
b. 2 Jan 1902 d. 27 Apr 1990 [
=>
]
12
Wilbur Chandler Parkinson
[1.1.2.7.11.10.5.1.3.1.1.7]
b. 10 Oct 1904 d. 20 Dec 1988 [
=>
]
12
Carmen Parkinson
[1.1.2.7.11.10.5.1.3.1.1.8]
b. 5 Oct 1907 d. 24 Mar 1993 [
=>
]
12
Evelyn Parkinson
[1.1.2.7.11.10.5.1.3.1.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
12
Wanda Parkinson
[1.1.2.7.11.10.5.1.3.1.1.10]
b. 31 Jul 1911 d. 13 Jun 1995 [
=>
]
11
Ezra Taft Benson
[1.1.2.7.11.10.5.1.3.1.2]
b. 6 Aug 1871 d. 28 Aug 1871
11
Elise Benson
[1.1.2.7.11.10.5.1.3.1.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
12
Ione Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.1]
b. 9 Jul 1896 d. 6 Oct 1983 [
=>
]
12
Lydia Dunford Alder
[1.1.2.7.11.10.5.1.3.1.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
12
Linden Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.3]
b. 20 Mar 1900 d. 8 Aug 1957 [
=>
]
12
Garold Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.4]
b. 2 May 1902 d. 12 Jun 1960 [
=>
]
12
George Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.5]
b. 1 May 1906 d. 11 Nov 1974 [
=>
]
12
Ballif Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.6]
b. 1 May 1906 d. 23 Nov 1906
12
Donald Benson Alder
[1.1.2.7.11.10.5.1.3.1.3.7]
b. 4 Dec 1908 d. 14 Mar 1993 [
=>
]
12
George Alfred Alder
[1.1.2.7.11.10.5.1.3.1.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
11
George Taft Benson, Jr
[1.1.2.7.11.10.5.1.3.1.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
12
Ezra Taft Benson
[1.1.2.7.11.10.5.1.3.1.4.1]
b. 4 Aug 1899 d. 30 May 1994 [
=>
]
12
Joseph Dunkley Benson
[1.1.2.7.11.10.5.1.3.1.4.2]
b. 12 Nov 1900 d. 24 Apr 1936 [
=>
]
12
Margaret Dunkley Benson
[1.1.2.7.11.10.5.1.3.1.4.3]
b. 16 Feb 1902 d. 3 Jul 1999 [
=>
]
12
Orval Dunkley Benson
[1.1.2.7.11.10.5.1.3.1.4.4]
b. 30 Aug 1903 d. 1 Jul 1991 [
=>
]
12
Louisa Benson
[1.1.2.7.11.10.5.1.3.1.4.5]
b. 10 Oct 1905 d. 2 Jul 1996 [
=>
]
12
Lera Benson
[1.1.2.7.11.10.5.1.3.1.4.6]
b. 4 May 1907 d. 10 Jun 2009 [
=>
]
12
Valdo Dunkley Benson
[1.1.2.7.11.10.5.1.3.1.4.7]
b. 23 Apr 1911 d. 30 Oct 1990 [
=>
]
12
George Taft Benson, III
[1.1.2.7.11.10.5.1.3.1.4.8]
b. 27 Aug 1912 d. 15 Apr 1990 [
=>
]
12
Sarah Benson
[1.1.2.7.11.10.5.1.3.1.4.9]
b. 30 Sep 1914 d. 26 Sep 2001 [
=>
]
12
Ross Dean Benson
[1.1.2.7.11.10.5.1.3.1.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
12
Volco Ballif Benson
[1.1.2.7.11.10.5.1.3.1.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
11
Serge Ballif Benson
[1.1.2.7.11.10.5.1.3.1.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
12
Sergene Benson
[1.1.2.7.11.10.5.1.3.1.5.1]
b. 7 Aug 1904 d. 23 Jun 1995 [
=>
]
12
Serge Nelson Benson
[1.1.2.7.11.10.5.1.3.1.5.2]
b. 15 Mar 1906 d. 28 Oct 1994 [
=>
]
12
Constance Benson
[1.1.2.7.11.10.5.1.3.1.5.3]
b. 24 Apr 1908 d. 23 Jul 1981 [
=>
]
12
Donna Benson
[1.1.2.7.11.10.5.1.3.1.5.4]
b. 16 Mar 1910 d. 5 Dec 1997 [
=>
]
12
Fae Benson
[1.1.2.7.11.10.5.1.3.1.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
12
Zetta Benson
[1.1.2.7.11.10.5.1.3.1.5.6]
b. 20 Aug 1916 d. 6 Sep 2013 [
=>
]
12
Theodore Nelson Benson
[1.1.2.7.11.10.5.1.3.1.5.7]
b. 1 Apr 1919 d. 27 Jan 2006 [
=>
]
12
Jacqueline Maurie Benson
[1.1.2.7.11.10.5.1.3.1.5.8]
b. 17 May 1925 d. 23 Apr 2019
11
Adeline Benson
[1.1.2.7.11.10.5.1.3.1.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
12
Florence Peck
[1.1.2.7.11.10.5.1.3.1.6.1]
b. 1 May 1901 d. 23 Apr 1991 [
=>
]
12
Effie Peck
[1.1.2.7.11.10.5.1.3.1.6.2]
b. 8 Feb 1903 d. 21 Jul 1992 [
=>
]
12
Leo Benson Peck
[1.1.2.7.11.10.5.1.3.1.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
12
Maurine Peck
[1.1.2.7.11.10.5.1.3.1.6.4]
b. 22 Nov 1907 d. 4 Aug 1935 [
=>
]
12
Beth Peck
[1.1.2.7.11.10.5.1.3.1.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
12
Garth Benson Peck
[1.1.2.7.11.10.5.1.3.1.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
12
Olive Louise Peck
[1.1.2.7.11.10.5.1.3.1.6.7]
b. 22 Jun 1920 d. 24 Aug 1993 [
=>
]
11
Florence Benson
[1.1.2.7.11.10.5.1.3.1.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
12
Adeline Jonasson
[1.1.2.7.11.10.5.1.3.1.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
12
Stanley Taft Jonasson
[1.1.2.7.11.10.5.1.3.1.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
12
Helen Jonasson
[1.1.2.7.11.10.5.1.3.1.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
12
Dorothy Jonasson
[1.1.2.7.11.10.5.1.3.1.7.4]
b. 1912 d. 1912
12
Alfred Benson ( Bill ) Jonasson
[1.1.2.7.11.10.5.1.3.1.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
11
William Kennedy Benson
[1.1.2.7.11.10.5.1.3.1.8]
b. 9 Feb 1882 d. 28 Feb 1882
11
Frank Taft Benson
[1.1.2.7.11.10.5.1.3.1.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
12
Gladys Benson
[1.1.2.7.11.10.5.1.3.1.9.1]
b. 12 Nov 1909 d. 27 Jan 1995 [
=>
]
12
Carmen Benson
[1.1.2.7.11.10.5.1.3.1.9.2]
b. 4 Nov 1911 d. 17 Aug 2001 [
=>
]
12
Harold Eames Benson
[1.1.2.7.11.10.5.1.3.1.9.3]
b. 4 Nov 1911 d. 20 Jul 1948 [
=>
]
12
Flora Benson
[1.1.2.7.11.10.5.1.3.1.9.4]
b. 30 Jan 1916 d. 14 Oct 1984 [
=>
]
12
Zenda Benson
[1.1.2.7.11.10.5.1.3.1.9.5]
b. 25 Oct 1918 d. 27 Feb 2003 [
=>
]
12
Frank Eames Benson
[1.1.2.7.11.10.5.1.3.1.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
12
Nellie Louisa Benson
[1.1.2.7.11.10.5.1.3.1.9.7]
b. 11 Sep 1923 d. 11 Oct 1975 [
=>
]
11
Marie Benson
[1.1.2.7.11.10.5.1.3.1.10]
b. 19 Jul 1885 d. 6 Mar 1891
11
Carmen Benson
[1.1.2.7.11.10.5.1.3.1.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
12
Franklin Breneman Smith, III
[1.1.2.7.11.10.5.1.3.1.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
12
Richard Benson Smith
[1.1.2.7.11.10.5.1.3.1.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
11
Jenny Benson
[1.1.2.7.11.10.5.1.3.1.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
12
Kinnie Weaver
[1.1.2.7.11.10.5.1.3.1.12.1]
b. 30 May 1916 d. 27 Aug 1999
12
Virginia Weaver
[1.1.2.7.11.10.5.1.3.1.12.2]
b. 23 Dec 1917 d. 2012 [
=>
]
12
Mary Louise "Louie" Weaver
[1.1.2.7.11.10.5.1.3.1.12.3]
b. 15 Jun 1921 d. 16 May 2012 [
=>
]
12
Earl Benson Weaver
[1.1.2.7.11.10.5.1.3.1.12.4]
b. 27 Oct 1926 d. 1 Jan 2015 [
=>
]
12
Jenalee Weaver
[1.1.2.7.11.10.5.1.3.1.12.5]
b. 1929 d. Aug 2015
11
Kathinka "Kinnie" Benson
[1.1.2.7.11.10.5.1.3.1.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
12
Robert Benson Holbrook
[1.1.2.7.11.10.5.1.3.1.13.1]
b. 5 Aug 1917 d. 29 Feb 2000 [
=>
]
12
George Benson Holbrook
[1.1.2.7.11.10.5.1.3.1.13.2]
b. 3 Nov 1919 d. 7 Nov 2009 [
=>
]
12
Louise Holbrook
[1.1.2.7.11.10.5.1.3.1.13.3]
b. 4 Jun 1912 d. 27 May 2009 [
=>
]
12
Donald Benson Holbrook
[1.1.2.7.11.10.5.1.3.1.13.4]
b. 4 Feb 1925 d. 1 Mar 2005 [
=>
]
12
Gordon Benson Holbrook
[1.1.2.7.11.10.5.1.3.1.13.5]
b. 22 Dec 1926 d. 2 Nov 1993 [
=>
]
10
Florence Adeline Benson
[1.1.2.7.11.10.5.1.3.2]
b. 17 Sep 1851 d. 25 Dec 1852
10
Nellie Benson
[1.1.2.7.11.10.5.1.3.3]
b. 30 Nov 1851 d. 24 Jan 1885
10
Frank Andrus Benson
[1.1.2.7.11.10.5.1.3.4]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
11
Eva A Benson
[1.1.2.7.11.10.5.1.3.4.1]
b. 6 Jul 1882 d. 10 Aug 1946
11
Blanche Benson
[1.1.2.7.11.10.5.1.3.4.2]
b. 7 May 1888 d. 12 Sep 1979
11
Edna Mae Benson
[1.1.2.7.11.10.5.1.3.4.3]
b. 19 Oct 1890 d. 19 Mar 1976
11
Frank Andrus Benson
[1.1.2.7.11.10.5.1.3.4.4]
b. 30 Apr 1895 d. 18 Dec 1968
11
Eleanora Benson
[1.1.2.7.11.10.5.1.3.4.5]
b. 30 Nov 1896 d. 2 Oct 1992
11
Karl Eliason Benson
[1.1.2.7.11.10.5.1.3.4.6]
b. 21 Apr 1899 d. 21 Oct 1980
11
Adeline Benson
[1.1.2.7.11.10.5.1.3.4.7]
b. 14 Mar 1904 d. 5 May 1904
11
George Taft Benson
[1.1.2.7.11.10.5.1.3.4.8]
b. 17 Aug 1905 d. 18 Feb 1942
10
Samuel Benson
[1.1.2.7.11.10.5.1.3.5]
b. 1853
9
Walter Harvey Andrus
[1.1.2.7.11.10.5.1.4]
b. 3 Feb 1815 d. 24 Jan 1898
9
Lucina Andrus
[1.1.2.7.11.10.5.1.5]
b. 24 Jul 1817 d. 27 Mar 1891
Walter Lackey
b. 1818 d. 21 Jan 1884
10
Frederick Percy Lackey
[1.1.2.7.11.10.5.1.5.1]
b. Abt 1840
10
Florence Adelia Lackey
[1.1.2.7.11.10.5.1.5.2]
b. 8 Nov 1840 d. 25 Jun 1909
10
Fanny Maria Lackey
[1.1.2.7.11.10.5.1.5.3]
b. 3 Sep 1843
10
Imogene Catharine Lackey
[1.1.2.7.11.10.5.1.5.4]
b. 1847 d. 31 Jul 1897
9
Adin Parsons Andrus
[1.1.2.7.11.10.5.1.6]
b. 27 Aug 1820 d. 4 Nov 1899
9
Harriet Warner Andrus
[1.1.2.7.11.10.5.1.7]
b. 26 Sep 1824 d. 17 Mar 1890
9
Annie Marie Andrus
[1.1.2.7.11.10.5.1.8]
b. 25 Oct 1827 d. 14 Feb 1881
+
George Franklin Seaver
b. 1 Aug 1840 d. 21 Oct 1861
9
Caroline Adelia Andrus
[1.1.2.7.11.10.5.1.9]
b. 6 Feb 1830 d. 18 Aug 1904
8
Warren Pearson
[1.1.2.7.11.10.5.2]
b. 23 Jul 1792
8
Loren Pearson
[1.1.2.7.11.10.5.3]
b. 5 Oct 1797 d. 19 Jul 1861
7
Jonathan Brooks
[1.1.2.7.11.10.6]
b. Abt 1746 d. 10 Sep 1820
6
Samuel Brooks
[1.1.2.7.11.11]
b. 2 Aug 1713 d. 14 Dec 1765
6
Noah Brooks
[1.1.2.7.11.12]
b. 24 Jan 1714 d. 16 Jan 1782
5
Deliverance Brooks
[1.1.2.7.12]
b. 28 Feb 1673 d. 1759
5
Jonathan Brooks
[1.1.2.7.13]
b. 13 Oct 1674 d. Abt 1725
5
Mary Brooks
[1.1.2.7.14]
b. 11 Jul 1677 d. 1 Sep 1723
5
Thankful Brooks
[1.1.2.7.15]
b. 19 Sep 1679 d. 3 Apr 1733
4
Hannah Burt
[1.1.2.8]
b. 28 Apr 1641 d. 1 Aug 1680
4
Dorcas Burt
[1.1.2.9]
b. 19 Apr 1643 d. 15 Apr 1743
John Stiles
b. 1633 d. 8 Dec 1683
5
Sarah Stiles
[1.1.2.9.1]
b. 12 Sep 1661 d. 9 Oct 1727
Ephraim Bancroft
b. Abt 1655 d. Abt 1727
6
Ephraim Bancroft, Jr
[1.1.2.9.1.1]
b. 8 Feb 1681 d. 1767
6
Sarah Bancroft
[1.1.2.9.1.2]
b. Abt 1684 d. 1727
6
John Bancroft
[1.1.2.9.1.3]
b. Abt 1685 d. Abt 1685
6
John Bancroft
[1.1.2.9.1.4]
b. 19 Dec 1690 d. 21 May 1755
6
Benjamin Bancroft
[1.1.2.9.1.5]
b. Abt 1694 d. Abt 1695
6
Nathaniel Bancroft
[1.1.2.9.1.6]
b. Abt 1696 d. Aft 1727
6
Daniel Bancroft
[1.1.2.9.1.7]
b. 16 Jul 1700 d. Aft 1764
6
Thomas Bancroft
[1.1.2.9.1.8]
b. 14 Dec 1703
5
Hannah Stiles
[1.1.2.9.2]
b. 23 Mar 1664 d. 8 Dec 1704
Samuel Bliss
b. 16 Aug 1662 d. 17 Mar 1733
6
Hannah Bliss
[1.1.2.9.2.1]
b. 1 May 1689 d. 21 Sep 1758
6
Sarah Bliss
[1.1.2.9.2.2]
b. 6 Jan 1692 d. 10 Feb 1707
6
Lydia Bliss
[1.1.2.9.2.3]
b. 24 May 1695
6
Samuel Bliss
[1.1.2.9.2.4]
b. 5 Mar 1701 d. 21 Feb 1771
5
John Stiles
[1.1.2.9.3]
b. 10 Nov 1665 d. 20 May 1753
Ruth Bancroft
b. 9 Aug 1670 d. 1714
6
Ruth Stiles
[1.1.2.9.3.1]
b. 5 Feb 1691 d. 11 Dec 1760
Nathaniel Taylor
b. 20 May 1688 d. 6 May 1736
7
Ruth Taylor
[1.1.2.9.3.1.1]
b. 3 Apr 1712
Simon Pearson
b. 7 Nov 1709
8
Ruth Pearson
[1.1.2.9.3.1.1.1]
b. 21 Oct 1739
8
Benjamin Person
[1.1.2.9.3.1.1.2]
b. 21 May 1742
8
Ezra Pearson
[1.1.2.9.3.1.1.3]
b. 16 Apr 1744 d. 30 Dec 1800
Anne Fuller
b. 1741 d. Aft 1810
9
Lucinda Pearson
[1.1.2.9.3.1.1.3.1]
b. 29 Jan 1767
+
Ezekiel Barton
b. Abt 1767
9
Lieutenant Adin Pearson
[1.1.2.9.3.1.1.3.2]
b. 28 Nov 1768 d. 7 Jun 1853
Eunice Brooks
b. 3 Oct 1771 d. 24 Nov 1801
10
Lucina Pearson
[1.1.2.9.3.1.1.3.2.1]
b. 16 Jul 1789 d. 6 Sep 1878
Jonathan Harvey Andrus
b. 18 Feb 1783 d. 18 Jan 1875
11
Orrin Clark Andrus
[1.1.2.9.3.1.1.3.2.1.1]
b. 9 Dec 1807 d. 19 May 1885
Angeline Parsons
b. 24 Mar 1816 d. 28 Feb 1849
12
Orrin George Andrus
[1.1.2.9.3.1.1.3.2.1.1.1]
b. 23 Nov 1835 d. 17 Sep 1846
12
Olive Jane Andrus
[1.1.2.9.3.1.1.3.2.1.1.2]
b. 15 May 1838 d. 13 Dec 1922 [
=>
]
12
Charlotte Pope Andrus
[1.1.2.9.3.1.1.3.2.1.1.3]
b. 2 Nov 1841 d. 17 Apr 1853
12
John Parsons Andrus
[1.1.2.9.3.1.1.3.2.1.1.4]
b. 11 Jul 1844 d. 20 Nov 1915 [
=>
]
12
George Henry Andrus
[1.1.2.9.3.1.1.3.2.1.1.5]
b. 8 Aug 1846 d. 12 May 1854
12
Angeline Andrus
[1.1.2.9.3.1.1.3.2.1.1.6]
b. 22 Feb 1849 d. 12 Mar 1849
+
Cynthia Martin
b. 17 Jul 1809 d. 4 Mar 1884
11
Pamelia Andrus
[1.1.2.9.3.1.1.3.2.1.2]
b. 21 Oct 1809 d. 14 Sep 1877
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
12
Charles Agustus Benson
[1.1.2.9.3.1.1.3.2.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
12
Chloe Jane Benson
[1.1.2.9.3.1.1.3.2.1.2.2]
b. 1835 d. 1835
12
Charles Augustus Benson
[1.1.2.9.3.1.1.3.2.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
12
Jonathan Parsons Benson
[1.1.2.9.3.1.1.3.2.1.2.4]
b. Mar 1841 d. Mar 1841
12
Adin Parsons Benson
[1.1.2.9.3.1.1.3.2.1.2.5]
b. Mar 1841 d. Mar 1841
12
Pamelia Emma Benson
[1.1.2.9.3.1.1.3.2.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
12
Harvey Andrus Benson
[1.1.2.9.3.1.1.3.2.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
12
Isabella Benson
[1.1.2.9.3.1.1.3.2.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
12
Charlotte Taft Benson
[1.1.2.9.3.1.1.3.2.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918 [
=>
]
11
Adeline Brooks Andrus
[1.1.2.9.3.1.1.3.2.1.3]
b. 18 Mar 1813 d. 20 Apr 1898
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
12
George Taft Benson
[1.1.2.9.3.1.1.3.2.1.3.1]
b. 1 May 1846 d. 16 May 1919 [
=>
]
12
Florence Adeline Benson
[1.1.2.9.3.1.1.3.2.1.3.2]
b. 17 Sep 1851 d. 25 Dec 1852
12
Nellie Benson
[1.1.2.9.3.1.1.3.2.1.3.3]
b. 30 Nov 1851 d. 24 Jan 1885
12
Frank Andrus Benson
[1.1.2.9.3.1.1.3.2.1.3.4]
b. 16 Oct 1853 d. 5 May 1937 [
=>
]
12
Samuel Benson
[1.1.2.9.3.1.1.3.2.1.3.5]
b. 1853
11
Walter Harvey Andrus
[1.1.2.9.3.1.1.3.2.1.4]
b. 3 Feb 1815 d. 24 Jan 1898
11
Lucina Andrus
[1.1.2.9.3.1.1.3.2.1.5]
b. 24 Jul 1817 d. 27 Mar 1891
Walter Lackey
b. 1818 d. 21 Jan 1884
12
Frederick Percy Lackey
[1.1.2.9.3.1.1.3.2.1.5.1]
b. Abt 1840
12
Florence Adelia Lackey
[1.1.2.9.3.1.1.3.2.1.5.2]
b. 8 Nov 1840 d. 25 Jun 1909
12
Fanny Maria Lackey
[1.1.2.9.3.1.1.3.2.1.5.3]
b. 3 Sep 1843
12
Imogene Catharine Lackey
[1.1.2.9.3.1.1.3.2.1.5.4]
b. 1847 d. 31 Jul 1897
11
Adin Parsons Andrus
[1.1.2.9.3.1.1.3.2.1.6]
b. 27 Aug 1820 d. 4 Nov 1899
11
Harriet Warner Andrus
[1.1.2.9.3.1.1.3.2.1.7]
b. 26 Sep 1824 d. 17 Mar 1890
11
Annie Marie Andrus
[1.1.2.9.3.1.1.3.2.1.8]
b. 25 Oct 1827 d. 14 Feb 1881
+
George Franklin Seaver
b. 1 Aug 1840 d. 21 Oct 1861
11
Caroline Adelia Andrus
[1.1.2.9.3.1.1.3.2.1.9]
b. 6 Feb 1830 d. 18 Aug 1904
10
Warren Pearson
[1.1.2.9.3.1.1.3.2.2]
b. 23 Jul 1792
10
Loren Pearson
[1.1.2.9.3.1.1.3.2.3]
b. 5 Oct 1797 d. 19 Jul 1861
9
Zelotes Pearson
[1.1.2.9.3.1.1.3.3]
b. 9 Sep 1771
+
Anna
b. Abt 1771
9
Clarice Pearson
[1.1.2.9.3.1.1.3.4]
b. 11 Feb 1774
+
John Little
b. Abt 1774
9
Jerusha Pearson
[1.1.2.9.3.1.1.3.5]
b. 15 Aug 1776 d. 9 Feb 1874
+
Gates Willey
b. Abt 1776
9
Anna Pearson
[1.1.2.9.3.1.1.3.6]
b. 2 Feb 1779 d. 26 Jan 1830
Elam Wright
b. 1 Dec 1774 d. 6 Feb 1831
10
Elam G Wright
[1.1.2.9.3.1.1.3.6.1]
b. 10 Feb 1811
10
Alvira Lucretia Wright
[1.1.2.9.3.1.1.3.6.2]
b. 17 Aug 1815
10
Vienna Wright
[1.1.2.9.3.1.1.3.6.3]
b. 28 Oct 1817 d. 29 Nov 1909
7
Jerusha Taylor
[1.1.2.9.3.1.2]
b. 15 Mar 1713
7
Abigail Taylor
[1.1.2.9.3.1.3]
b. 10 Feb 1721
7
Margaret Taylor
[1.1.2.9.3.1.4]
b. Oct 1725
7
Keziah Taylor
[1.1.2.9.3.1.5]
b. 23 Oct 1726 d. 8 Apr 1784
6
John Stiles
[1.1.2.9.3.2]
b. 17 Dec 1692 d. 20 Jul 1763
Mary Osborn
b. 10 Feb 1695
7
John Stiles
[1.1.2.9.3.2.1]
b. 12 May 1714
7
Isreal Stiles
[1.1.2.9.3.2.2]
b. Abt 1716 d. 13 Sep 1794
7
Martha Stiles
[1.1.2.9.3.2.3]
b. Feb 1717
7
Benoni Stiles
[1.1.2.9.3.2.4]
b. Abt 1723 d. 1760
7
Elizabeth Stiles
[1.1.2.9.3.2.5]
b. Abt 1728 d. 11 Nov 1810
7
Ann Stiles
[1.1.2.9.3.2.6]
b. Abt 1730
6
Isaac Stiles
[1.1.2.9.3.3]
b. 30 Jul 1697 d. 14 May 1760
Keziah Taylor
b. 4 Apr 1702 d. 15 Dec 1727
7
Ezra Stiles
[1.1.2.9.3.3.1]
b. 29 Dec 1727
Ester Hooker
b. Abt 1695 d. 2 Jan 1779
7
Isaac Stiles
[1.1.2.9.3.3.2]
b. 6 Sep 1729 d. 13 Mar 1783
7
Thankful Stiles
[1.1.2.9.3.3.3]
b. 6 Aug 1731 d. 16 Oct 1768
7
Ashabel Stiles
[1.1.2.9.3.3.4]
b. Abt 1732 d. 1810
7
Esther Stiles
[1.1.2.9.3.3.5]
b. 1 Dec 1733 d. 8 Aug 1737
7
Ashbel Stiles
[1.1.2.9.3.3.6]
b. 30 Aug 1734 d. 14 Nov 1810
7
Job Stiles
[1.1.2.9.3.3.7]
b. 1 Jul 1738 d. 5 Oct 1738
7
Esther Stiles
[1.1.2.9.3.3.8]
b. 8 Aug 1739
7
Job Stiles
[1.1.2.9.3.3.9]
b. 4 Nov 1741 d. 15 Aug 1751
7
Ruth Stiles
[1.1.2.9.3.3.10]
b. 13 Jun 1744 d. 31 Aug 1759
7
Lucy Stiles
[1.1.2.9.3.3.11]
b. 20 Apr 1746 d. 15 Aug 1751
6
Son Stiles
[1.1.2.9.3.4]
b. Abt 1698
6
Daughter Stiles
[1.1.2.9.3.5]
b. Abt 1698
6
Son Stiles
[1.1.2.9.3.6]
b. 1699
6
Ebenezer Stiles
[1.1.2.9.3.7]
b. 7 Apr 1701 d. 21 May 1779
Sarah Pinney
b. 1707 d. 14 Aug 1776
7
Sarah Stiles
[1.1.2.9.3.7.1]
b. Abt 1732
7
Ann Stiles
[1.1.2.9.3.7.2]
b. 20 Jul 1733
7
Ruth Stiles
[1.1.2.9.3.7.3]
b. 22 Jan 1734
7
Hannah J Stiles
[1.1.2.9.3.7.4]
b. 1739 d. 3 Jan 1815
7
Stephen Stiles
[1.1.2.9.3.7.5]
b. 18 Aug 1743 d. 1759
6
Noah Stiles
[1.1.2.9.3.8]
b. 31 Jan 1702
Abigail Gaines
b. 27 Apr 1703
7
Noah Stiles, Jr
[1.1.2.9.3.8.1]
b. 8 Mar 1735 d. 19 Sep 1807
7
Stiles
[1.1.2.9.3.8.2]
b. Abt 1740
6
Abel Stiles
[1.1.2.9.3.9]
b. Abt 1704 d. 1704
6
Hannah Stiles
[1.1.2.9.3.10]
b. Abt 1706 d. 1710
6
Child Stiles
[1.1.2.9.3.11]
b. Abt 1706 d. 1706
6
Benoni Stiles
[1.1.2.9.3.12]
b. 1714 d. 1714
5
Ephraim Stiles
[1.1.2.9.4]
b. Abt 1667 d. Abt 1755
Abigail Neal
b. Abt 1670 d. Aft 1700
6
Rachel Stiles
[1.1.2.9.4.1]
b. 1695 d. Abt 1750
6
Ephraim Stiles
[1.1.2.9.4.2]
b. 5 Dec 1699 d. 28 Oct 1765
6
Isaac Stiles
[1.1.2.9.4.3]
b. Abt 1701
6
Hanah Stiles
[1.1.2.9.4.4]
b. 1703 d. 30 Nov 1762
6
Abigail Stiles
[1.1.2.9.4.5]
b. 15 Mar 1703 d. 1714
5
Thomas Stiles
[1.1.2.9.5]
b. Abt 1670 d. 1742
+
Bethiah Hammer
b. 1670
4
Ephraim Burt
[1.1.2.10]
b. 19 Apr 1643 d. 22 Apr 1643
4
Patience Burt
[1.1.2.11]
b. 18 Aug 1645 d. 25 Oct 1732
John Bliss
b. Abt 1635 d. 10 Sep 1702
5
Son Bliss
[1.1.2.11.1]
b. Abt 1668 d. 10 Sep 1668
5
John Bliss
[1.1.2.11.2]
b. 7 Sep 1669 d. 20 Sep 1747
5
Nathaniel Bliss
[1.1.2.11.3]
b. 20 Jan 1670 d. 12 Mar 1751
5
Thomas Bliss
[1.1.2.11.4]
b. Abt 1673 d. 12 Aug 1758
5
Joseph Bliss
[1.1.2.11.5]
b. Abt 1676 d. 1 Mar 1751
5
Henry Bliss
[1.1.2.11.6]
b. 15 Aug 1681 d. 30 Nov 1684
5
Ebenezer Bliss
[1.1.2.11.7]
b. 1683 d. 4 Nov 1704
4
Mercy Burt
[1.1.2.12]
b. 27 Sep 1647 d. 24 Jul 1689
Judah Wright
b. 10 May 1642 d. 26 Nov 1725
5
Samuel Wright
[1.1.2.12.1]
b. 6 Nov 1667 d. 18 Feb 1668
5
Mercy Wright
[1.1.2.12.2]
b. 14 Mar 1669 d. 5 Feb 1729
Joshua Allen
b. 3 Jan 1665 d. Aug 1717
6
Nehemiah Allen
[1.1.2.12.2.1]
b. 21 Sep 1693 d. Abt 1694
6
Mercy Allen
[1.1.2.12.2.2]
b. 29 Jun 1695 d. 27 Mar 1728
6
Nehemiah Allen
[1.1.2.12.2.3]
b. 19 Sep 1697 d. 4 Dec 1753
6
Mary Allen
[1.1.2.12.2.4]
b. 21 Oct 1699 d. 23 Oct 1762
6
Daniel Allen
[1.1.2.12.2.5]
b. 1 Nov 1701 d. 1747
6
Rastox Allyn
[1.1.2.12.2.6]
b. 1703 d. 18 Dec 1707
6
Hester Allen
[1.1.2.12.2.7]
b. 26 Feb 1704 d. 27 Nov 1706
6
Lydia Allen
[1.1.2.12.2.8]
b. 15 May 1706 d. 19 Aug 1746
6
Joseph Allen
[1.1.2.12.2.9]
b. 14 Oct 1708 d. 4 Apr 1755
6
Ebenezer Allen
[1.1.2.12.2.10]
b. 26 Apr 1711 d. 31 Aug 1760
6
Lucy Allen
[1.1.2.12.2.11]
b. 1713 d. Bef 1728
5
Hester Wright
[1.1.2.12.3]
b. 18 Aug 1671 d. 25 Mar 1673
5
Judah Wright
[1.1.2.12.4]
b. 14 Nov 1673 d. 25 Dec 1673
5
Judah Wright
[1.1.2.12.5]
b. 5 May 1677 d. 30 Aug 1747
5
Ebenezer Wright
[1.1.2.12.6]
b. Nov 1679
5
Thomas Wright
[1.1.2.12.7]
b. 8 Apr 1682 d. 1744
5
Patience Wright
[1.1.2.12.8]
b. 18 Apr 1684 d. 25 Oct 1761
5
Nathaniel Wright
[1.1.2.12.9]
b. 5 May 1688 d. 7 Nov 1711
3
Raddegan Burt
[1.1.3]
b. Abt 1598 d. Aft 1629
+
Chrispin Saunders
b. Abt 1591 d. Abt 1626
3
Alice Burt
[1.1.4]
b. Abt 1598 d. 1617
3
Johanne Burt
[1.1.5]
b. Abt 1599 d. 30 Apr 1662
Chrispin Saunders
b. Abt 1591 d. Abt 1626
4
Joseph Saunders
[1.1.5.1]
c. 15 May 1614
4
Samuel Saunders
[1.1.5.2]
b. 1616
4
Daniel Saunders
[1.1.5.3]
b. 1620
4
Rebecca Saunders
[1.1.5.4]
b. Abt 1620 bur. 2 Sep 1633
4
Son Saunders
[1.1.5.5]
b. Abt 1621
3
Agnes Burt
[1.1.6]
b. 11 Dec 1607 d. Aft 9 Jul 1630
+
John Heynes
c. 3 May 1595
3
Elizabeth Burt
[1.1.7]
b. Abt 1603 d. 14 Feb 1691
+
Abel Wright
b. 16 Aug 1643 d. 11 Oct 1710
3
Ann Burt
[1.1.8]
b. 11 Dec 1607 d. 1629
+
John Edmunde
b. Abt 1603