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
Hannah Mason
1692 - 1772 (80 years)
Submit Photo / Document
Individual
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Hannah Mason
[1]
b. 31 May 1692 d. 8 Jul 1772
Josiah Cheney
b. 27 Jul 1685 d. 16 Mar 1754
2
Elizabeth Cheney
[1.1]
b. 21 Sep 1707 d. 21 Sep 1783
Peter Rawson Taft
b. 1715 d. 12 Dec 1783
3
Henry Taft
[1.1.1]
b. 7 Feb 1737 d. 2 Feb 1812
Sarah Howe
b. 14 Apr 1742 d. 26 Jun 1789
4
Joel Taft
[1.1.1.1]
b. 7 Nov 1763 d. 10 Oct 1855
Polly Earle
b. 28 Mar 1774 d. 1864
5
Martha Taft
[1.1.1.1.1]
b. 24 Dec 1802 d. Bef 1860
5
Emons Taft
[1.1.1.1.2]
b. 7 Apr 1804
5
Lewis Taft
[1.1.1.1.3]
b. 1814 d. Bef 1860
Mary Ann Stone
b. 22 Mar 1818 d. 27 Feb 1899
6
Fayette L Taft
[1.1.1.1.3.1]
b. Abt 1843
6
Hannah Taft
[1.1.1.1.3.2]
b. Abt 1845
5
Rufus Taft
[1.1.1.1.4]
b. 18 Mar 1817 d. Bef 1860
5
Roxana Taft
[1.1.1.1.5]
b. 14 Dec 1819 d. Bef 1860
4
Peter Taft
[1.1.1.2]
b. 11 Jan 1773
Phebe Wheaton
b. 28 May 1771
5
Phebe Taft
[1.1.1.2.1]
b. 15 Jan 1809 d. 12 Mar 1849
Cyrus Hodges
b. 1 Apr 1803 d. 1 Mar 1873
6
Adonijah White Hodges
[1.1.1.2.1.1]
b. 9 Aug 1827 d. 18 Apr 1828
6
Henry Francisco Hodges
[1.1.1.2.1.2]
b. 20 Oct 1828
6
Harry Sylvanies Hodges
[1.1.1.2.1.3]
b. 20 Oct 1828 d. 20 Nov 1828
6
Seth Blowers Hodges
[1.1.1.2.1.4]
b. 18 Mar 1831 d. 20 May 1907
Louisa Messenger
b. 19 Aug 1840 d. 30 Jan 1915
7
Phebe H Hodges
[1.1.1.2.1.4.1]
b. 9 Feb 1859 d. 23 Jun 1939
Joseph Turner Tolle
b. 5 Feb 1834 d. 13 Jan 1903
8
Lois Ann Tolle
[1.1.1.2.1.4.1.1]
b. 19 Feb 1880 d. 19 Jun 1940
+
Charles Bowlsby
b. 1876
8
Wilbur Wesley Tolle
[1.1.1.2.1.4.1.2]
b. 28 Mar 1881 d. 15 Dec 1968
+
Pearl Tibbot
b. 1881
8
Charles Joseph Tolle
[1.1.1.2.1.4.1.3]
b. 30 Jul 1882 d. 27 Dec 1924
Rosa Viola Rodman
b. 19 Jul 1883 d. 16 Jan 1951
9
Jess Rodman Tolle
[1.1.1.2.1.4.1.3.1]
b. 28 Nov 1909 d. 5 May 1993
+
Margaret Helen Dotson
b. 10 Jun 1915 d. 8 May 2008
8
Raymond Ninde Tolle
[1.1.1.2.1.4.1.4]
b. 13 Jun 1886 d. 14 Aug 1886
8
Jessie Allen Tolle
[1.1.1.2.1.4.1.5]
b. 5 Mar 1888
8
Selby Blowers Tolle
[1.1.1.2.1.4.1.6]
b. 13 Sep 1896
+
Cecil Ellsworth
b. 1896
+
Ruby Bledsoe
b. 1896
7
Permelia Hodges
[1.1.1.2.1.4.2]
b. 2 Aug 1860 d. 3 Feb 1954
+
James L Russell
d. 7 Jul 1939
7
Fred Hodges
[1.1.1.2.1.4.3]
b. 31 Oct 1862 d. 1 Nov 1862
7
Frank Hodges
[1.1.1.2.1.4.4]
b. 1863
7
Cora Hodges
[1.1.1.2.1.4.5]
b. 19 Nov 1864 d. 9 May 1953
Charles Leonard Bechtle
b. 10 May 1863 d. 26 Feb 1912
8
Sadie Mable Bechtle
[1.1.1.2.1.4.5.1]
b. 17 Jan 1891 d. 29 Nov 1914
8
Fred Leonard Bechtle
[1.1.1.2.1.4.5.2]
b. Apr 1892 d. 1892
8
Eugene Ralph Bechtle
[1.1.1.2.1.4.5.3]
b. 21 Nov 1893 d. 29 Mar 1966
8
Daughter Bechtle
[1.1.1.2.1.4.5.4]
b. 21 Nov 1893 d. 21 Nov 1893
8
Mary Bechtle
[1.1.1.2.1.4.5.5]
b. 3 Mar 1895 d. 1 Mar 1983
+
Alex Adams
b. 14 Mar 1894 d. 31 May 1961
8
Floy Bechtle
[1.1.1.2.1.4.5.6]
b. 25 Oct 1896 d. 1898
8
Ida Bechtle
[1.1.1.2.1.4.5.7]
b. 1898 d. 1900
8
Nettie Bechtle
[1.1.1.2.1.4.5.8]
b. 1900 d. 1900
8
Roy Bechtle
[1.1.1.2.1.4.5.9]
b. 1902 d. 14 Aug 1966
8
Daughter Bechtle
[1.1.1.2.1.4.5.10]
b. 1902 d. 1902
8
Oscar Bechtle
[1.1.1.2.1.4.5.11]
b. 23 Mar 1903 d. 30 Nov 1911
8
Jesse Bechtle
[1.1.1.2.1.4.5.12]
b. 14 Mar 1906 d. 29 Sep 1961
7
Ettie Hodges
[1.1.1.2.1.4.6]
b. 31 Jul 1867 d. 6 Jun 1959
Fredrick Houghton
b. 27 Apr 1869 d. 1 Apr 1937
8
Lois Ardell Houghton
[1.1.1.2.1.4.6.1]
b. 25 Dec 1898 d. 28 Jul 1984
+
George Andrew Smith
b. 1894 d. 7 May 1960
8
Mabel Justine Houghton
[1.1.1.2.1.4.6.2]
b. 10 Jan 1901 d. 1 Oct 1978
Rolley Lee Dale
b. 12 Jan 1891 d. 12 Feb 1963
9
Albert Nathan Dale
[1.1.1.2.1.4.6.2.1]
b. 10 Oct 1921 d. 18 May 2001
Mary Catherine Jones
b. 26 Apr 1922 d. 17 Jan 2002
10
Dennis Ray Dale
[1.1.1.2.1.4.6.2.1.1]
b. 8 Jan 1946 d. 3 Mar 1975
9
Nellie Irene Dale
[1.1.1.2.1.4.6.2.2]
b. 9 Mar 1923 d. 9 Mar 1972
Curtis Denzel Beeding
b. 16 Oct 1916 d. 6 Mar 1983
10
Rolley Murlen Beeding
[1.1.1.2.1.4.6.2.2.1]
b. 25 Mar 1951 d. 24 Mar 1998
9
Lena Alice Dale
[1.1.1.2.1.4.6.2.3]
b. 2 May 1924 d. Feb 2013
Joseph Bedward Barker, II
b. 12 Jul 1919 d. 28 Jan 2005
10
Rozanna Jean Barker
[1.1.1.2.1.4.6.2.3.1]
b. 24 Feb 1954 d. 17 Jun 1998
9
Johnny Allen Dale
[1.1.1.2.1.4.6.2.4]
b. 28 Mar 1926 d. 2 Mar 1945
9
Ira Lee Dale
[1.1.1.2.1.4.6.2.5]
b. 21 Apr 1928 d. 4 Jul 2004
+
Doris Ellen Raymond
b. 17 Aug 1929 d. 12 Mar 2013
9
Clyde Alvin Dale
[1.1.1.2.1.4.6.2.6]
b. 27 Oct 1932 d. 6 Jan 1933
9
Melvin Ray Dale
[1.1.1.2.1.4.6.2.7]
b. 10 Apr 1936 d. 14 Apr 1936
9
Carol Justine Dale
[1.1.1.2.1.4.6.2.8]
b. 26 Jul 1940 d. 12 Aug 1940
8
Ruth Naomi Houghton
[1.1.1.2.1.4.6.3]
b. 5 May 1903 d. 24 Jan 1998
+
Marion Logan Shoop
b. 26 Mar 1891 d. 22 Nov 1969
8
Zoe Ettie Houghton
[1.1.1.2.1.4.6.4]
b. 10 Apr 1904 d. 3 Jan 1983
8
Clara Gladys Houghton
[1.1.1.2.1.4.6.5]
b. 14 Dec 1905 d. 1 Nov 1993
8
Selma Fredrick Houghton
[1.1.1.2.1.4.6.6]
b. 4 Jan 1909 d. 5 Mar 1983
8
Seth Hurlburt Houghton
[1.1.1.2.1.4.6.7]
b. 28 Aug 1912 d. 20 Aug 1968
7
Jesse Hodges
[1.1.1.2.1.4.7]
b. 21 Oct 1869 d. 18 Nov 1950
Myrtle Brown
b. 2 Nov 1870 d. 16 Dec 1949
8
Hazel Avis Hodges
[1.1.1.2.1.4.7.1]
b. 1 Apr 1893
+
Joseph John Elliott
b. 22 Jul 1881
+
Alfred Grant Wilson
b. 1 Jul 1885 d. 16 Nov 1947
8
Guy Carlton Hodges
[1.1.1.2.1.4.7.2]
b. 13 Dec 1894 d. 15 Feb 1987
+
Laura Louise Hesher
b. 20 Aug 1893 d. 6 Apr 1996
8
Alta May Hodges
[1.1.1.2.1.4.7.3]
b. 25 Dec 1896 d. Oct 1981
Lynn Edwin Swisher
b. 24 Mar 1896 d. 23 Nov 1977
9
Shirley Jean Swisher
[1.1.1.2.1.4.7.3.1]
b. 25 Jun 1920 d. 23 Dec 1993
8
Ross Blowers Hodges
[1.1.1.2.1.4.7.4]
b. 1 Dec 1899 d. 6 Jan 1973
+
Olga Frediborg Melander
b. 24 Jan 1899 d. Jun 1972
7
Cyrus Hodges
[1.1.1.2.1.4.8]
b. 28 Dec 1872 d. 17 May 1954
Winifred Bell Gallup
b. 4 Jan 1874 d. 1948
8
Glen John Hodges
[1.1.1.2.1.4.8.1]
b. 1904 d. 1926
8
Alberta Fern Hodges
[1.1.1.2.1.4.8.2]
b. 1909 d. 1915
7
Seth Burt Hodges
[1.1.1.2.1.4.9]
b. 23 Jan 1880 d. 18 Apr 1946
7
Katherine Ellen Hodges
[1.1.1.2.1.4.10]
b. 12 Dec 1877 d. 10 Nov 1965
Robert Franklin Arnold
b. 6 Mar 1878 d. 11 Apr 1962
8
John Franklin Arnold
[1.1.1.2.1.4.10.1]
b. 7 Oct 1906 d. Abt 1953
8
Amy Arnold
[1.1.1.2.1.4.10.2]
b. 12 Sep 1914 d. 28 Dec 1965
7
Lois Finette Hodges
[1.1.1.2.1.4.11]
b. 1 May 1882 d. 25 Sep 1939
Bert Downing Messenger
b. 20 May 1884 d. 25 Feb 1974
8
Glenn Harold Messenger
[1.1.1.2.1.4.11.1]
b. 12 May 1908
8
Ruth Finette Messenger
[1.1.1.2.1.4.11.2]
b. 14 Sep 1910 d. 10 Oct 1968
+
Roger A McPhail
b. 30 Nov 1908 d. 23 Oct 1979
8
Ray Myron Messenger
[1.1.1.2.1.4.11.3]
b. 22 Jan 1916 d. 25 Jan 1985
6
George Luther Hodges
[1.1.1.2.1.5]
b. 6 Aug 1833 d. 14 Sep 1833
6
Orlin Chapman Hodges
[1.1.1.2.1.6]
b. 28 Aug 1835 d. 19 May 1836
6
Amos Van Buren Hodges
[1.1.1.2.1.7]
b. 25 Apr 1838 d. 1 Nov 1849
6
Phebe Alice Hodges
[1.1.1.2.1.8]
b. 2 Oct 1840 d. 11 Nov 1849
6
Sarah Salina Hodges
[1.1.1.2.1.9]
b. 14 Dec 1842 d. 18 Nov 1849
6
June Hodges
[1.1.1.2.1.10]
b. 7 Jul 1846 d. 15 Jul 1846
6
John Hodges
[1.1.1.2.1.11]
b. 7 Jul 1846 d. 19 Jul 1846
4
Lydia Taft
[1.1.1.3]
b. 15 Oct 1766 d. 28 Jul 1786
4
Amos Taft
[1.1.1.4]
b. 26 Aug 1768 d. 6 Aug 1789
4
Sarah Taft
[1.1.1.5]
b. 18 Jan 1771 d. 22 Feb 1792
4
Caleb Taft
[1.1.1.6]
b. 2 Apr 1775 d. 26 Oct 1840
Lois Carleton
b. Abt 1776
5
Lois Taft
[1.1.1.6.1]
b. 10 Mar 1801
5
Rhoda Taft
[1.1.1.6.2]
b. 20 Oct 1802
5
Calvin Taft
[1.1.1.6.3]
b. 11 Dec 1804
5
Lydia Taft
[1.1.1.6.4]
b. 30 Apr 1806
5
Nancy Taft
[1.1.1.6.5]
b. 19 Sep 1809
5
Dudley Taft
[1.1.1.6.6]
b. 6 Nov 1811
Calista Anne Dodge
b. 14 Nov 1817
6
George Taft
[1.1.1.6.6.1]
b. Abt 1841
6
Helen Taft
[1.1.1.6.6.2]
b. Abt 1844
6
Elbridge Taft
[1.1.1.6.6.3]
b. Abt 1847
Hattie Carr
b. Abt 1850
7
Carrie Calista Taft
[1.1.1.6.6.3.1]
b. 3 Jun 1879
6
John E. Taft
[1.1.1.6.6.4]
b. Abt 1849
6
Henry Edgar Taft
[1.1.1.6.6.5]
b. 12 Apr 1856 d. 7 Sep 1927
Nettie Buchanan
b. Abt 1856
7
Mary E. Taft
[1.1.1.6.6.5.1]
b. Abt 1875
7
Roselie Taft
[1.1.1.6.6.5.2]
b. Abt 1877
+
Rowland Cuvier Finley
b. 22 Mar 1868
Margaret Mathilda McLean
b. 15 Apr 1870 d. 15 May 1946
7
Ettie Taft
[1.1.1.6.6.5.3]
b. Oct 1899
7
Leola Taft
[1.1.1.6.6.5.4]
b. 24 Oct 1899
5
Daniel Taft
[1.1.1.6.7]
b. 21 Dec 1815
4
Abisha Taft
[1.1.1.7]
b. 15 Jun 1777
Mary Bliss
d. 1 Feb 1822
5
Tryphina Taft
[1.1.1.7.1]
b. 29 Jun 1810 d. 13 Oct 1849
5
Clarissa Taft
[1.1.1.7.2]
b. 1817 d. 24 Dec 1840
5
Denison Taft
[1.1.1.7.3]
b. 6 Jun 1819
Louisa Mary Gale
b. 5 Oct 1818 d. 15 Jun 1853
6
John A Taft
[1.1.1.7.3.1]
b. 8 Jul 1845
6
Clara L Taft
[1.1.1.7.3.2]
b. 24 Feb 1847 d. Jan 1867
6
Lucius D Taft
[1.1.1.7.3.3]
b. 1 Dec 1852
+
Mary Ellis
+
Sally Sprague
4
David Taft
[1.1.1.8]
b. 13 Aug 1779
3
Gershom Taft
[1.1.2]
b. 20 Oct 1739 d. 29 Apr 1813
Abigail Reed
b. 12 Dec 1736 d. 24 Feb 1816
4
Calvin Taft
[1.1.2.1]
b. 17 Nov 1765 d. 12 Feb 1816
Molley
b. 1755 d. 12 Feb 1847
5
Newell Taft
[1.1.2.1.1]
b. 13 Feb 1788
5
Benjamin Clark Taft
[1.1.2.1.2]
b. 17 May 1790
5
Chandler Taft
[1.1.2.1.3]
b. 29 May 1792
Abigail Taft
b. 24 Jan 1791 d. 15 May 1837
6
Augustine Calvin Taft
[1.1.2.1.3.1]
b. 11 May 1817
Deborah Millett Taylor
7
Alice Bradford Taft
[1.1.2.1.3.1.1]
b. 26 Oct 1841
7
Edward A Taft
[1.1.2.1.3.1.2]
b. 8 Apr 1845
5
Ohila Taft
[1.1.2.1.4]
b. 25 Mar 1796
5
Mellen Taft
[1.1.2.1.5]
b. 18 Oct 1799 d. 3 Jun 1839
5
Mary Taft
[1.1.2.1.6]
b. 25 Aug 1803 d. 20 Feb 1816
5
Eliza Taft
[1.1.2.1.7]
b. 20 Jun 1805
5
James Whitman Taft
[1.1.2.1.8]
b. 21 Jan 1809 d. 8 Aug 1834
4
Elisabeth Taft
[1.1.2.2]
b. 13 May 1769 d. Bef 1871
4
Cheney Taft
[1.1.2.3]
b. 3 May 1771 d. 27 Jun 1838
4
Ruth Taft
[1.1.2.4]
b. 23 Feb 1773
4
Phila Taft
[1.1.2.5]
b. 4 Jul 1775 d. 29 Sep 1776
4
Reed Taft
[1.1.2.6]
b. 13 Mar 1780
3
Peter Taft
[1.1.3]
b. 26 Aug 1741 d. 13 Sep 1802
+
Mercy Corpe
b. 11 Dec 1732
3
Aaron Taft
[1.1.4]
b. 28 May 1743 d. 26 Mar 1808
Rhoda Rawson
b. 4 Oct 1749 d. 9 Jun 1827
4
Millie Taft
[1.1.4.1]
b. 29 Jul 1769
Ezekiel Clark
b. 13 Apr 1766
5
Willard Boyd Clark
[1.1.4.1.1]
b. 18 May 1792
5
William B Clark
[1.1.4.1.2]
b. 15 Apr 1793 d. 27 Apr 1818
5
Lucis Clark
[1.1.4.1.3]
b. 4 Sep 1795
5
Lewis C Clark
[1.1.4.1.4]
b. 6 Sep 1795 d. 16 Jan 1831
5
Maria Clark
[1.1.4.1.5]
b. 12 Jul 1798
+
Jacob Bryant
5
Franklin Clark
[1.1.4.1.6]
b. 13 Dec 1801 d. 1 Feb 1846
5
Charles T Clark
[1.1.4.1.7]
b. 8 Apr 1804
4
Selina Taft
[1.1.4.2]
b. 20 Feb 1771 d. 22 Sep 1838
Jesse Ensign Murdock
b. 13 Sep 1762 d. 11 May 1850
5
Judson Murdock
[1.1.4.2.1]
b. 24 Aug 1794 d. 26 Jun 1877
Judith Brigham Murdock
b. 10 Oct 1797 d. 8 Jun 1881
6
Cornelia Maria Murdock
[1.1.4.2.1.1]
b. 17 Dec 1817 d. 14 Dec 1882
Charles Whitman Brown
b. Jun 1812 d. 28 Feb 1864
7
Charles M. Brown
[1.1.4.2.1.1.1]
b. Oct 1839 d. 17 Jan 1901
7
Henry A Brown
[1.1.4.2.1.1.2]
b. 25 Oct 1841 d. 22 Jul 1881
7
George O. Brown
[1.1.4.2.1.1.3]
b. 1846
7
Cornelia Maria Brown
[1.1.4.2.1.1.4]
b. 9 Jan 1849
Carl Prüfer
b. 1833 d. 17 Dec 1886
8
Daughter Pruefer
[1.1.4.2.1.1.4.1]
b. 3 Nov 1875
7
Lizzie H. Brown
[1.1.4.2.1.1.5]
b. 1855
7
Emma Frances Brown
[1.1.4.2.1.1.6]
b. 8 Mar 1861 d. 15 Mar 1864
6
Ann L Murdock
[1.1.4.2.1.2]
b. 1819 d. Dec 1819
6
Louise Jane Murdock
[1.1.4.2.1.3]
b. 23 Jun 1823 d. 6 Jun 1841
6
Candace J Murdock
[1.1.4.2.1.4]
b. 1825 d. 7 Aug 1877
Timothy House
b. Abt 1815 d. Bef 1877
7
Oscar Murdock House
[1.1.4.2.1.4.1]
b. Jan 1861 d. 29 Jan 1867
6
Oscar Murdock
[1.1.4.2.1.5]
b. 24 Nov 1827 d. 7 Jun 1858
6
Harriet Elizabeth Murdock
[1.1.4.2.1.6]
b. 1830 d. 7 Oct 1902
+
George Partridge Sparrell
b. 7 Jun 1812 d. 26 Aug 1884
6
Henry Judson Murdock
[1.1.4.2.1.7]
b. 8 Dec 1831 d. 23 Mar 1899
Sarah Fisher Livermore
b. 23 Apr 1834 d. 22 Dec 1895
7
Carrie Livermore Murdock
[1.1.4.2.1.7.1]
b. 26 Apr 1869
Walter S Stackpole
8
Ethel Gertrude Stackpole
[1.1.4.2.1.7.1.1]
b. 11 Oct 1894
7
Belle Brigham Murdock
[1.1.4.2.1.7.2]
b. 14 Dec 1871
6
Frances Isabelle Murdock
[1.1.4.2.1.8]
b. 22 Nov 1833 d. 15 Dec 1918
Jason Harding Smith
b. 12 Apr 1832 d. 20 Apr 1870
7
Charles House Smith
[1.1.4.2.1.8.1]
b. 22 Jul 1865 d. 24 May 1920
Elizabeth H Yeo
b. May 1867
8
Isabelle Frances Smith
[1.1.4.2.1.8.1.1]
b. 2 Jun 1894
8
Ethel Maud Smith
[1.1.4.2.1.8.1.2]
b. 26 Jan 1899
5
Harriet Fuller Murdock
[1.1.4.2.2]
b. 17 Nov 1798 d. 5 May 1838
Phineas Wood
b. 18 Apr 1800 d. 10 Apr 1866
6
Daughter Wood
[1.1.4.2.2.1]
b. 1831 d. 24 Aug 1831
6
Charles Phineas Wood
[1.1.4.2.2.2]
b. 3 Aug 1837 d. 30 Aug 1849
5
Selina Fuller Murdock
[1.1.4.2.3]
b. 24 Dec 1803 d. 19 Apr 1860
Nathaniel Whitcomb Powers
b. 23 Feb 1806 d. 16 Jul 1878
6
Selina Murdock Powers
[1.1.4.2.3.1]
b. 19 Mar 1846 d. 10 Aug 1932
Joseph M. Powers
b. Jul 1846 d. Bef 1920
7
Wallace C. Powers
[1.1.4.2.3.1.1]
b. Sep 1883
5
Eliza Taft Murdock
[1.1.4.2.4]
b. 8 Mar 1808 d. Bef 1812
5
Eliza Murdock
[1.1.4.2.5]
b. 31 Jul 1812
4
Cynthia Taft
[1.1.4.3]
b. 17 Aug 1773
Nathaniel Butler
b. 1769
5
Cynthia M Butler
[1.1.4.3.1]
b. 12 Aug 1802 d. 24 Jan 1875
5
George T Butler
[1.1.4.3.2]
b. 24 Nov 1804 d. 5 Nov 1841
Esther Stone
b. Abt 1806
6
Harvey Butler
[1.1.4.3.2.1]
b. 11 Nov 1832 d. 20 Feb 1834
6
Rawson Butler
[1.1.4.3.2.2]
b. 1 Dec 1834
6
Lewis Alphonse Butler
[1.1.4.3.2.3]
b. 5 Nov 1838
5
Rawson A Butler
[1.1.4.3.3]
b. 8 Jun 1806 d. 9 Sep 1865
Pamelia Mathews
b. Abt 1817
6
Henry Taft Butler
[1.1.4.3.3.1]
b. 20 Dec 1840 d. 24 Oct 1869
6
Mary E Butler
[1.1.4.3.3.2]
b. 5 Jul 1842 d. 22 Aug 1859
6
Cynthia M Butler
[1.1.4.3.3.3]
b. 24 May 1844
6
George M Butler
[1.1.4.3.3.4]
b. 10 Dec 1846
6
Edward E Butler
[1.1.4.3.3.5]
b. 1 May 1849
Emma Butler
b. 1853
7
Meta M Butler
[1.1.4.3.3.5.1]
b. 1879
6
Frank C Butler
[1.1.4.3.3.6]
b. 28 Jul 1852 d. 2 Dec 1859
5
Marian Butler
[1.1.4.3.4]
b. 19 Mar 1809
Rev Elijah Buck
b. 1 Mar 1799 d. 17 Aug 1889
6
Henry Dwight Buck
[1.1.4.3.4.1]
b. 7 Mar 1834
6
Cynthia Ann Buck
[1.1.4.3.4.2]
b. 4 Mar 1836
6
Francis Mary Buck
[1.1.4.3.4.3]
b. 29 Jul 1839 d. 11 Nov 1839
6
Edward Rawson Buck
[1.1.4.3.4.4]
b. 9 Jan 1842
6
George Nathaniel Buck
[1.1.4.3.4.5]
b. 15 Aug 1846
Lurella Gregory
b. Abt 1849
7
Edna Jones Buck
[1.1.4.3.4.5.1]
b. 15 May 1872
6
Charles Buck
[1.1.4.3.4.6]
b. 26 Jan 1848 d. 26 Apr 1848
6
Mary Harriett Buck
[1.1.4.3.4.7]
b. 18 Aug 1849
6
Charles Butler Buck
[1.1.4.3.4.8]
b. 23 Dec 1851
4
Polly Taft
[1.1.4.4]
b. 18 Sep 1777 d. 29 Aug 1816
Hezediah Murdock
b. 30 Jun 1776 d. 17 Aug 1864
5
Bazaleel White Murdock
[1.1.4.4.1]
b. 22 Nov 1798 d. 6 Aug 1809
5
Polly Taft Murdock
[1.1.4.4.2]
b. 28 Mar 1803 d. 26 Nov 1846
William Bond
b. 25 May 1796 d. 7 Jul 1838
6
Polly Bond
[1.1.4.4.2.1]
b. Abt 1822
6
Laura Bond
[1.1.4.4.2.2]
b. Abt 1824
6
Harriet Bond
[1.1.4.4.2.3]
b. Abt 1826
6
Lucretia Bond
[1.1.4.4.2.4]
b. 24 Jul 1826 d. 1883
Ozias Lothrop Miner
b. 15 Mar 1824 d. 1895
7
Son Miner
[1.1.4.4.2.4.1]
b. 12 May 1857 d. 12 May 1857
7
Sylvester E Miner
[1.1.4.4.2.4.2]
b. 3 Oct 1868
Sylvester Davis
b. 1 Dec 1824
7
Ernest Miner Davis
[1.1.4.4.2.4.3]
b. 3 Oct 1868 d. 30 Mar 1920
6
Orvil Bond
[1.1.4.4.2.5]
b. Abt 1830
6
Caroline Bond
[1.1.4.4.2.6]
b. 1 Jul 1831 d. 30 Apr 1909
Samuel A Clark
d. 31 May 1889
7
Hattie Clark
[1.1.4.4.2.6.1]
b. 27 Dec 1858
John Rogers
8
Elva Rogers
[1.1.4.4.2.6.1.1]
b. 17 Jul 1887
6
Charles William Bond
[1.1.4.4.2.7]
b. 17 Jun 1834
Laura Auriela Haven
b. 25 Mar 1851 d. 23 Sep 1884
7
Son Bond
[1.1.4.4.2.7.1]
b. 4 Aug 1878 d. 4 Aug 1878
7
Daughter Bond
[1.1.4.4.2.7.2]
b. 27 Apr 1882 d. 27 Apr 1882
6
Frances Mary Bond
[1.1.4.4.2.8]
b. 11 Jan 1837 d. Abt 1873
Francis J Campbell
b. 9 Oct 1832 d. 30 Jun 1914
7
Guy Marchall Campbell
[1.1.4.4.2.8.1]
b. 23 Sep 1862
Louise Bealby
8
Sydney Campbell
[1.1.4.4.2.8.1.1]
b. 1895
5
Stephen Murdock
[1.1.4.4.3]
b. 4 Mar 1801 d. 29 Dec 1889
Eunice Dix
b. 18 Sep 1807 d. 20 Feb 1888
6
Stephen Albert Murdock
[1.1.4.4.3.1]
b. 2 Dec 1830 d. 18 Mar 1835
6
Charles Hrney Murdock
[1.1.4.4.3.2]
b. 30 Mar 1832 d. 18 Nov 1832
6
Eunice Elizabeth Murdock
[1.1.4.4.3.3]
b. 8 Oct 1833 d. 3 Mar 1835
6
Albert S Murdock
[1.1.4.4.3.4]
b. 3 Nov 1834 d. 23 Sep 1915
Lucina Hicks
b. 4 Jun 1838 d. 14 Oct 1886
7
Alta Lucina Murdock
[1.1.4.4.3.4.1]
b. 16 Jan 1861
7
Etta Lestina Murdock
[1.1.4.4.3.4.2]
b. 7 Jul 1862
7
George Murdock
[1.1.4.4.3.4.3]
b. 10 Oct 1869
7
Eugene Albert Murdock
[1.1.4.4.3.4.4]
b. 11 Jun 1874 d. 30 Jan 1911
7
Ernest Harold Murdock
[1.1.4.4.3.4.5]
b. 8 Jul 1879
+
Evelyn S Holbrook
+
Bessie Dickirson
6
Edwin Frances Murdock
[1.1.4.4.3.5]
b. 22 Aug 1836 d. 12 Dec 1837
6
Eunice Elizabeth Murdock
[1.1.4.4.3.6]
b. 2 Jan 1840 d. 19 Oct 1882
6
Clarissa Jane Murdock
[1.1.4.4.3.7]
b. 5 Feb 1842 d. 2 Jan 1913
6
Edwin Frances Murdock
[1.1.4.4.3.8]
b. 9 Apr 1844
6
Henry Prescott Murdock
[1.1.4.4.3.9]
b. 13 Jan 1846 d. 4 Jul 1892
6
Frederick Eugene Murdock
[1.1.4.4.3.10]
b. 7 Sep 1847 d. 13 Nov 1899
6
Ella Medora Murdock
[1.1.4.4.3.11]
b. 2 Jan 1852
5
Levi Murdock
[1.1.4.4.4]
b. Abt 1802
5
John Murdock
[1.1.4.4.5]
b. 2 Nov 1806 d. 8 Dec 1891
Mary Cummings
b. 7 Dec 1809 d. 17 Jun 1890
6
Martha Cummings Murdock
[1.1.4.4.5.1]
b. 23 Aug 1841 d. 17 Jan 1873
6
John Grosvenor Murdock
[1.1.4.4.5.2]
b. 2 Apr 1843 d. 22 Feb 1905
6
Adna Cummings Murdock
[1.1.4.4.5.3]
b. 15 Nov 1844 d. 11 Aug 1907
5
Sylvia Murdock
[1.1.4.4.6]
b. 28 Feb 1808 d. 23 Dec 1885
Alvin Cowles
b. Abt 1797
6
Hattie A. Cowles
[1.1.4.4.6.1]
b. 13 Jan 1833 d. 3 Nov 1913
+
Lemuel Houghton
b. 6 Sep 1823 d. 11 Feb 1902
6
Ellen Cowles
[1.1.4.4.6.2]
b. 1837 d. 29 Sep 1898
Harvey J Swan
b. Abt 1835 d. 1 May 1906
7
Dexter Harvey Swan
[1.1.4.4.6.2.1]
b. 29 Apr 1863
7
Ernest A. Swan
[1.1.4.4.6.2.2]
b. 1868 d. 18 Sep 1908
5
Grosvenor Taft Murdock
[1.1.4.4.7]
b. 29 May 1814 d. 23 Dec 1891
+
Laura Ann Harris
5
Son Murdock
[1.1.4.4.8]
b. 1816 d. 25 May 1816
5
Benjamin Read Murdock
[1.1.4.4.9]
b. 20 Aug 1817 d. 20 Oct 1842
Clarinda Gilmore
b. 1815 d. 16 Sep 1905
6
William Hezekiah Murdock
[1.1.4.4.9.1]
b. 5 May 1841 d. 10 Nov 1920
Harriet A Barber
b. 26 Aug 1843 d. 19 Nov 1885
7
Nina L Murdock
[1.1.4.4.9.1.1]
b. 11 Nov 1871
7
Daughter Murdock
[1.1.4.4.9.1.2]
b. 11 Nov 1871
7
Guy Clifford Murdock
[1.1.4.4.9.1.3]
b. 26 Apr 1873
7
Lelia C Murdock
[1.1.4.4.9.1.4]
c. 24 Oct 1867
5
Sophia Murdock
[1.1.4.4.10]
b. 31 Aug 1819 d. 21 Oct 1889
Orin Gilmore
b. 1812 d. 26 Apr 1881
6
Kelsey Murdock Gilmore
[1.1.4.4.10.1]
b. 29 Aug 1840 d. Abt 1909
Mary Lucina Thayer
b. 18 Sep 1840
7
George L. Gilmore
[1.1.4.4.10.1.1]
b. 29 Mar 1865
+
Jesse Bowers Whiting
b. 4 Jan 1870
7
Katie Sophia Gilmore
[1.1.4.4.10.1.2]
b. 24 Jun 1869
6
A. B. Gilmore
[1.1.4.4.10.2]
b. 22 Aug 1843
4
Zeruiah Taft
[1.1.4.5]
b. 21 Nov 1779 d. 21 Oct 1852
Major Willard Lovell
b. 1782 d. 1839
5
Lucia Lovell
[1.1.4.5.1]
b. 19 May 1808
5
Mary Malgretta Lovell
[1.1.4.5.2]
b. 6 Dec 1809 d. 1857
John Foster Gilkey
b. 1803 d. 8 Aug 1878
6
Edgar H Gilkey
[1.1.4.5.2.1]
b. Abt 1841
6
Patrick Henry Gilkey
[1.1.4.5.2.2]
b. Abt 1843
Adelle F Parker
7
Harold Parker Gilkey
[1.1.4.5.2.2.1]
b. 23 Jul 1884
7
Mary Lovell Gilkey
[1.1.4.5.2.2.2]
b. 27 Jul 1875
+
Leon Mark Jones
6
Lucien Gilkey
[1.1.4.5.2.3]
b. Abt 1845
6
Julian F Gilkey
[1.1.4.5.2.4]
b. Apr 1850
5
Cynthia Ann Lovell
[1.1.4.5.3]
b. 29 Apr 1811 d. Bef 1861
5
Elizabeth Adeline Lovell
[1.1.4.5.4]
b. 4 Mar 1815 d. 29 Aug 1818
5
George Lovell
[1.1.4.5.5]
b. 9 Dec 1818
5
Enos Lovell
[1.1.4.5.6]
b. 22 Jul 1821 d. 16 Sep 1821
5
Lafayette Lovell
[1.1.4.5.7]
b. 27 May 1823
4
Mary Taft
[1.1.4.6]
b. 12 Jul 1783 d. 7 Feb 1839
+
Nathaniel Stiles
b. 22 Jun 1777 d. 1829
4
Peter Rawson Taft
[1.1.4.7]
b. 14 Apr 1785 d. 1 Jan 1867
Sylvia Howard
b. 1 Feb 1792 d. 1886
5
Alphonso Taft
[1.1.4.7.1]
b. 5 Nov 1810 d. 21 May 1891
Fannie Phelps
b. 28 Mar 1823 d. 2 Jun 1851
6
Son Taft
[1.1.4.7.1.1]
b. 1842 d. 1842
6
Charles P Taft
[1.1.4.7.1.2]
b. 21 Dec 1842 d. 21 Dec 1929
6
Peter Rawson Taft
[1.1.4.7.1.3]
b. 10 May 1846 d. 1888
Matilda Hulbert
b. Abt 1858
7
Hulbert Taft
[1.1.4.7.1.3.1]
b. 1877 d. 19 Jan 1959
Nellie Leamon
b. 1882
8
Hulbert Taft, Jr
[1.1.4.7.1.3.1.1]
b. Abt 1908 d. Abt 10 Nov 1967
8
David G Taft
[1.1.4.7.1.3.1.2]
d. 1962
6
Mary Taft
[1.1.4.7.1.4]
b. 1848 d. 1848
6
Alphonso Taft
[1.1.4.7.1.5]
b. 1850 d. 1851
Louisa Maria Torrey
b. 11 Sep 1827 d. 8 Dec 1907
6
Samuel Davenport Taft
[1.1.4.7.1.6]
b. 7 Feb 1855 d. 1855
6
President William Howard Taft
[1.1.4.7.1.7]
b. 15 Sep 1857 d. 8 Mar 1930
Helen Herron
b. 2 Jan 1861 d. 22 May 1943
7
Robert Alphonso Taft
[1.1.4.7.1.7.1]
b. 8 Sep 1889 d. 31 Jul 1953
Marta Weaton Bowers
b. 17 Dec 1891 d. 2 Oct 1958
8
William Howard Taft, III
[1.1.4.7.1.7.1.1]
b. 7 Aug 1915 d. 23 Feb 1991
8
Robert Alphonso Taft, Jr
[1.1.4.7.1.7.1.2]
b. 26 Feb 1917 d. 6 Dec 1993
+
Blanca Duncan Noel
b. 1917 d. 28 Jun 1968
8
Lloyd Bowers Taft
[1.1.4.7.1.7.1.3]
b. 1 Jan 1923 d. 25 Oct 1985
+
Virginia Ann Stone
b. 1925 d. 6 Apr 1982
8
Horace Dwight Taft
[1.1.4.7.1.7.1.4]
b. 2 Apr 1925 d. Bef 1997
7
Helen Herron Taft
[1.1.4.7.1.7.2]
b. 1 Aug 1891 d. 21 Feb 1987
+
Frederick Johnson Manning
b. 1894 d. 15 Dec 1966
7
Charles Phelps Taft
[1.1.4.7.1.7.3]
b. 20 Sep 1897 d. 24 Jun 1983
Eleanor Kellogg Chase
b. 10 Sep 1891 d. 28 Aug 1961
8
Lucia Chase Taft
[1.1.4.7.1.7.3.1]
b. 9 Jun 1924 d. Oct 1955
8
Rosalyn Rawson Taft
[1.1.4.7.1.7.3.2]
b. Jun 1930 d. Sep 1941
6
Henry Waters Taft
[1.1.4.7.1.8]
b. 27 May 1859 d. 11 Aug 1945
Julia Wilbridge Smith
b. 9 Apr 1858
7
Walbridge Smith Taft
[1.1.4.7.1.8.1]
b. Abt 1884
+
Elizabeth Clark
b. 10 Apr 1897
7
Marian Taft
[1.1.4.7.1.8.2]
b. 1885 d. 1885
7
William Howard Taft
[1.1.4.7.1.8.3]
b. Abt 1886
7
Louise Taft
[1.1.4.7.1.8.4]
b. 20 Dec 1888 d. 1926
6
Horace Dutton Taft
[1.1.4.7.1.9]
b. 28 Sep 1861 d. 28 Jan 1943
+
Winifred Shepard Thompson
b. 8 Jun 1860 d. 16 Dec 1909
6
Alphonso Taft
[1.1.4.7.1.10]
b. 1865
6
Frances Louise Taft
[1.1.4.7.1.11]
b. 18 Jul 1865 d. 4 Jan 1950
+
William A Edwards
b. Abt 1861
4
Sophia Taft
[1.1.4.8]
b. 30 Dec 1787 d. 27 Nov 1843
4
Samuel Judson Taft
[1.1.4.9]
b. 6 Nov 1791 d. 9 Jun 1867
Lucy C Hayward
b. 1795 d. 21 Dec 1862
5
Sophia Amelia Taft
[1.1.4.9.1]
d. 12 Dec 1900
George Ropes
b. Mar 1831
6
Ella Elson Ropes
[1.1.4.9.1.1]
b. 1864
6
Alice Hayward Ropes
[1.1.4.9.1.2]
b. Feb 1866
6
George H Ropes
[1.1.4.9.1.3]
b. 14 Aug 1868
3
Thankful Taft
[1.1.5]
b. 25 May 1745 d. 26 Oct 1837
Stephen Sibley
b. 12 Jul 1741 d. 25 Aug 1828
4
Joel Sibley
[1.1.5.1]
b. 25 Apr 1766 d. 10 Apr 1839
Lois Louise Woods
b. 24 Jun 1767 d. 21 Nov 1832
5
Amory Sibley
[1.1.5.1.1]
b. 20 Jun 1792 d. 22 Jun 1849
Caroline Bosworth
b. Abt 1796 d. 13 Jan 1858
6
Martha Elmira Sibley
[1.1.5.1.1.1]
b. 16 Oct 1839 d. 1 Oct 1920
Harriss de Antignac
b. 7 Oct 1837 d. 22 Jan 1909
7
Caroline de Antignac
[1.1.5.1.1.1.1]
b. 9 Aug 1857 d. 11 Dec 1934
Wilbur Rogers
b. 13 Dec 1857 d. 20 Dec 1933
8
Harriss de Antignac
[1.1.5.1.1.1.1.1]
b. 2 Oct 1893 d. 22 Sep 1947
+
Rachael Emmeline Peeples
b. 28 Feb 1893 d. 25 May 1964
+
Sallie Eloise Jenkins
b. 23 Jul 1903 d. 14 Jun 1952
5
Josiah Sibley
[1.1.5.1.2]
b. 1 Apr 1808 d. 7 Dec 1888
Sarah Ann Sophia Crapon
b. 24 Oct 1809 d. 17 May 1858
6
Samuel Hale Sibley
[1.1.5.1.2.1]
b. 9 Sep 1835 d. 1883
Sarah Virginia Hart
b. 22 Oct 1846 d. 3 Jun 1917
7
Josiah Sibley
[1.1.5.1.2.1.1]
b. 1866 d. 1879
7
Grace Pendleton Sibley
[1.1.5.1.2.1.2]
b. 1868 d. 1870
7
Jennie Hart Sibley
[1.1.5.1.2.1.3]
b. 28 Dec 1869
7
Kate Collier Sibley
[1.1.5.1.2.1.4]
b. 1872 d. 1921
7
Samuel Hale Sibley
[1.1.5.1.2.1.5]
b. 12 Jul 1873 d. 13 Oct 1958
Florence Weldon Hart
b. 1 Sep 1875 d. 16 Nov 1941
8
William Hart Sibley
[1.1.5.1.2.1.5.1]
b. 4 Aug 1898 d. Sep 1972
8
Lucy Bentley Sibley
[1.1.5.1.2.1.5.2]
b. 22 Jun 1900 d. 1900
8
Sarah Virginia Sibley
[1.1.5.1.2.1.5.3]
b. 9 Aug 1901 d. 19 Jun 1984
William Cornelius Fleming
b. 12 Sep 1901 d. 27 May 1971
9
William Henry Fleming, II
[1.1.5.1.2.1.5.3.1]
b. 1930 d. 1965
9
Samuel Hale Sibley Fleming
[1.1.5.1.2.1.5.3.2]
b. 1934 d. Abt 1980
8
Florence Weldon Sibley
[1.1.5.1.2.1.5.4]
b. 20 Aug 1906 d. Apr 1982
7
James Hart Sibley
[1.1.5.1.2.1.6]
b. 1875
6
William Crapon Sibley
[1.1.5.1.2.2]
b. 3 May 1832 d. 17 Apr 1902
Jane Elizabeth Thomas
b. 13 Feb 1838 d. 21 Apr 1930
7
Anne Sibley
[1.1.5.1.2.2.1]
b. 11 Mar 1862 d. Jun 1863
7
Josiah Sibley
[1.1.5.1.2.2.2]
b. 19 Jan 1864 d. 11 Aug 1866
7
Grigsby Thomas Sibley
[1.1.5.1.2.2.3]
b. 21 Dec 1865 d. 1 Aug 1954
Mary Smith
b. Abt 1868
8
Hinson Smith Sibley
[1.1.5.1.2.2.3.1]
b. 1888
Eleanor Frances Blair
b. 1892
9
Eleanor Blair Sibley
[1.1.5.1.2.2.3.1.1]
b. 5 Dec 1914 d. 16 Jan 2004
8
Jennifer Thomas Sibley
[1.1.5.1.2.2.3.2]
b. 10 Jan 1889 d. Aft 1920
8
Rosina Fisher Sibley
[1.1.5.1.2.2.3.3]
b. 30 Aug 1890 d. Jul 1975
+
Charles Crumby Heidt
b. 9 Jul 1888 d. 10 Jun 1954
8
Anne Sibley
[1.1.5.1.2.2.3.4]
b. Dec 1893
8
Mary Smith Sibley
[1.1.5.1.2.2.3.5]
b. Nov 1895
8
Grace Sibley
[1.1.5.1.2.2.3.6]
b. 23 Oct 1897 d. 15 Jul 1986
8
Lilian Pearl Sibley
[1.1.5.1.2.2.3.7]
b. 1901
8
Grigsby Thomas Sibley, Jr
[1.1.5.1.2.2.3.8]
b. 2 Mar 1906 d. 17 Aug 1979
7
Barney Dunbar Sibley
[1.1.5.1.2.2.4]
b. 18 Oct 1870 d. 5 Sep 1946
Caroline Carrie Harris
b. Jun 1873 d. 11 Nov 1958
8
Margarite Sibley
[1.1.5.1.2.2.4.1]
b. Aug 1895
6
Henry Josiah Sibley
[1.1.5.1.2.3]
b. 19 Nov 1833 d. 25 Jul 1864
6
Sophia Matilda Sibley
[1.1.5.1.2.4]
b. 16 Oct 1837 d. 29 Oct 1897
+
Charles E Smedes
6
George Royal Sibley
[1.1.5.1.2.5]
b. 19 Jul 1839 d. 15 Jul 1895
Emma Susan Hansel Tucker
b. 20 May 1845 d. 1911
7
Alice Reese Sibley
[1.1.5.1.2.5.1]
b. 18 Feb 1863
Asbury Hull
b. 3 Feb 1860 d. 16 Oct 1901
8
Emma Georgia Hull
[1.1.5.1.2.5.1.1]
b. 6 Nov 1883 d. 1929
+
Andrew Claudius Perkins
b. Abt 1880 d. 7 Jan 1945
8
Jep Rucker Hull
[1.1.5.1.2.5.1.2]
b. 8 Oct 1888
8
Alice Sibley Hull
[1.1.5.1.2.5.1.3]
b. 13 Aug 1891
+
Eugene Ellis Trader
b. Abt 1890
8
Asbury Hull
[1.1.5.1.2.5.1.4]
b. 10 Jan 1894 d. 7 Feb 1902
7
Mary Lois Sibley
[1.1.5.1.2.5.2]
b. Feb 1870
7
Annabelle Sibley
[1.1.5.1.2.5.3]
b. Sep 1882
7
George Royal Sibley
[1.1.5.1.2.5.4]
b. 17 Jun 1884
6
Fannie Maria Sibley
[1.1.5.1.2.6]
b. 13 Oct 1841 d. 20 Dec 1842
6
Mary Lois Sibley
[1.1.5.1.2.7]
b. 3 Sep 1843 d. 23 Feb 1864
6
Alice Marie Sibley
[1.1.5.1.2.8]
b. 9 Feb 1846 d. 13 Jul 1907
+
William T Williams
6
Robert Pendelton Sibley
[1.1.5.1.2.9]
b. Abt 1847
Susan Wheless Bolling
b. 19 Jan 1851
7
Bolling Sibley
[1.1.5.1.2.9.1]
b. 20 Aug 1873
+
Harriet Erle Beasley
b. 9 Dec 1882
7
Frances Wheless Sibley
[1.1.5.1.2.9.2]
b. 2 Jan 1875
+
Maximillan H Lorenz
b. Abt 1870 d. Bef 1920
7
Josiah Sibley
[1.1.5.1.2.9.3]
b. 12 May 1877
Adeline Webb
b. 31 May 1879
8
Lois Sibley
[1.1.5.1.2.9.3.1]
b. 17 May 1914 d. 8 Feb 1988
8
Robert Peyton Sibley
[1.1.5.1.2.9.3.2]
b. 7 Mar 1917 d. 7 Mar 1988
8
Josiah Sibley, Jr
[1.1.5.1.2.9.3.3]
b. Abt 1920 d. 28 Mar 1966
+
Claire Marjorie Batchelder
b. 22 Aug 1928 d. 10 Nov 1985
7
George R Sibley
[1.1.5.1.2.9.4]
b. 8 Feb 1879
+
Alice Maud Maynard
b. 1883
7
Robert Sibley
[1.1.5.1.2.9.5]
b. 28 Mar 1881
+
Catharine Stone
b. 3 Sep 1882
7
Herbert Sibley
[1.1.5.1.2.9.6]
b. 13 Oct 1885 d. Aug 1904
6
Caroline Crapon Sibley
[1.1.5.1.2.10]
b. 21 Feb 1850 d. 16 Nov 1858
6
Amory Walter Sibley
[1.1.5.1.2.11]
b. 19 Jun 1852 d. 28 Jul 1899
6
Josiah Sibley
[1.1.5.1.2.12]
b. 1866 d. 1879
Emaline Eve
b. 1839
6
John Adam Sibley
[1.1.5.1.2.13]
b. 1 Sep 1861 d. 26 Mar 1934
+
Sarah Louise Chandler
6
James Longstreet Sibley
[1.1.5.1.2.14]
b. 4 Aug 1863 d. 10 Sep 1945
Martha Erwin
b. 1862 d. 22 Dec 1930
7
Martha Erwin Sibley
[1.1.5.1.2.14.1]
b. 13 Feb 1886 d. 10 Aug 1975
Case
b. 1886
8
Dorothy Case
[1.1.5.1.2.14.1.1]
b. 23 Aug 1909 d. 11 Apr 1911
7
John Adams Sibley
[1.1.5.1.2.14.2]
b. 4 Jan 1888 d. 25 Oct 1986
+
Nettie Whitaker Cone
b. 1892
7
Ulysses Erwin Maner Sibley
[1.1.5.1.2.14.3]
b. 9 Apr 1890 d. 31 Jul 1979
7
James Longstreet Sibley
[1.1.5.1.2.14.4]
b. 29 Aug 1891 d. 24 May 1980
+
Annie Conrad
b. 1895
7
Josephine King Sibley
[1.1.5.1.2.14.5]
b. 13 May 1893 d. 5 May 1980
+
Henry Burritt Jennings
b. 1 Aug 1883 d. Jul 1927
7
Mary Eve Sibley
[1.1.5.1.2.14.6]
b. 28 Nov 1895 d. 14 Dec 1918
7
Josiah Sibley
[1.1.5.1.2.14.7]
b. 16 Sep 1898 d. 28 Dec 1965
7
William Augustus Longstreet Sibley
[1.1.5.1.2.14.8]
b. 12 Feb 1900 d. 1 Dec 1994
7
Marion Erwin Sibley
[1.1.5.1.2.14.9]
b. 12 Jan 1902 d. Jun 1985
7
Alan Bowen Sibley
[1.1.5.1.2.14.10]
b. 22 Sep 1903 d. 13 Aug 1990
6
Mary Bones Sibley
[1.1.5.1.2.15]
b. 29 Mar 1865 d. 22 Jun 1954
6
Emma Josephine Sibley
[1.1.5.1.2.16]
b. 23 Feb 1867 d. 25 Oct 1957
Butler King Couper
b. Abt 1851 d. 20 Oct 1913
7
Constance Maxwell Couper
[1.1.5.1.2.16.1]
b. 1897 d. 1985
7
Butler King Couper
[1.1.5.1.2.16.2]
b. 1906 d. 1957
4
Lydia Sibley
[1.1.5.2]
b. 2 Apr 1769 d. 27 Nov 1822
Henry Staples Benson
b. 8 Aug 1770 d. 29 Jul 1821
5
Abigail Benson
[1.1.5.2.1]
b. 31 Mar 1795 d. 10 Nov 1821
Asa Legg
b. 7 May 1792 d. 15 Nov 1836
6
Charlotte Legg
[1.1.5.2.1.1]
b. 2 May 1818 d. 30 Oct 1900
George Perrier Stawitts
b. 3 Jul 1820 d. 1897
7
Jacob Stawitts
[1.1.5.2.1.1.1]
b. Abt 1844
7
Cornelius Stanton Stawitts
[1.1.5.2.1.1.2]
b. 17 Feb 1846 d. 2 May 1914
Maria Putman
b. Abt 1845
8
Laura Stawitts
[1.1.5.2.1.1.2.1]
b. 1881
7
Herbert Stawitts
[1.1.5.2.1.1.3]
b. Abt 1848 d. Abt 1852
7
Emma Stawitts
[1.1.5.2.1.1.4]
b. Abt 1850
6
Lyman Legg
[1.1.5.2.1.2]
b. 3 Sep 1822 d. 1 Sep 1904
Hannah Thayer
b. 11 Feb 1820
7
Enoch J Legg
[1.1.5.2.1.2.1]
b. 25 Sep 1846
7
Enda Isadore Legg
[1.1.5.2.1.2.2]
b. 25 Sep 1846 d. 1 Sep 1914
+
Warren Henry Holt
b. 7 Dec 1847
7
Sarah Thayer Legg
[1.1.5.2.1.2.3]
b. 20 Oct 1850
5
Harriet Benson
[1.1.5.2.2]
b. 14 Sep 1796 d. 22 Aug 1852
5
Mellen Benson
[1.1.5.2.3]
b. 14 Jan 1798
Eliza W Farnum
b. 25 Sep 1802 d. 14 Sep 1839
6
Henry Staples Benson
[1.1.5.2.3.1]
b. 17 May 1829
6
Almira Farnum Benson
[1.1.5.2.3.2]
b. 6 Aug 1830 d. 25 Dec 1835
6
James Haskins Benson
[1.1.5.2.3.3]
b. 16 Oct 1833
6
George Everett Benson
[1.1.5.2.3.4]
b. 14 Aug 1837
+
Mary Windsor Peck
b. 21 May 1798
5
Hannah Adaline Benson
[1.1.5.2.4]
b. 12 Aug 1802 d. 19 Jun 1822
5
Rufus Benson
[1.1.5.2.5]
b. 24 Jan 1804 d. 23 Aug 1805
5
Chloe Ann Benson
[1.1.5.2.6]
b. 23 Aug 1806
+
Dan Hill
b. 29 Nov 1796
5
Susan Augusta Benson
[1.1.5.2.7]
b. 9 Oct 1809 d. 25 Jul 1831
Preserved Smith Thayer
b. 9 May 1808
6
Susan Benson Thayer
[1.1.5.2.7.1]
b. 28 Jun 1831 d. 14 Aug 1909
+
Daniel Wheelock Aldrich
b. 28 Aug 1822 d. 23 May 1891
5
Rufus Aldrich Benson
[1.1.5.2.8]
b. 9 Oct 1809
+
Sarah E Buell
5
Stephen Sibley Benson
[1.1.5.2.9]
b. 9 Jan 1810 d. 20 Nov 1869
Elizabeth Richardson Scott
b. 8 Jan 1835 d. 20 Feb 1911
6
Jessie Harriet Benson
[1.1.5.2.9.1]
b. 7 Jun 1860
+
John Robert Forbes Love
b. 22 Jun 1856
6
Fred Mellen Benson
[1.1.5.2.9.2]
b. 10 Nov 1862 d. 9 May 1864
6
Susie Adeline Benson
[1.1.5.2.9.3]
b. 6 Aug 1865
3
Joel Taft
[1.1.6]
b. 28 May 1747 d. 27 Sep 1758
2
Hannah Cheney
[1.2]
b. 13 Feb 1711 d. 22 Feb 1759
John Taft
b. 18 Dec 1710 d. 19 Apr 1769
3
Eunice Taft
[1.2.1]
b. 18 Jun 1735
Colonel Joseph Reed
b. 6 Mar 1731
4
Nathan Reed
[1.2.1.1]
b. 9 Dec 1754
4
Eunice Reed
[1.2.1.2]
b. 26 Dec 1755
4
Major Cheney Reed
[1.2.1.3]
b. Abt 1759 d. 18 May 1822
4
Joseph Reed
[1.2.1.4]
b. 1 Sep 1760
4
Hannah Reed
[1.2.1.5]
b. 24 Jul 1762
3
Hannah Taft
[1.2.2]
b. 4 Jul 1737 d. 2 Feb 1740
3
John Taft
[1.2.3]
b. 2 Jan 1740 d. 1 Feb 1808
Mary Harwood
b. 10 Jun 1745 d. 2 Jun 1782
4
Susanna Taft
[1.2.3.1]
b. 6 Mar 1763 d. 12 Feb 1846
4
Olive Taft
[1.2.3.2]
b. 11 Apr 1765
4
Margary Taft
[1.2.3.3]
b. 21 Aug 1767
4
Hulda Taft
[1.2.3.4]
b. 7 Apr 1770
3
Hannah Taft
[1.2.4]
b. 5 Jun 1744
3
Bethiah Taft
[1.2.5]
b. 9 Aug 1747
3
Robert Taft
[1.2.6]
b. 21 Jul 1749
Chloe Taft
b. 7 Jun 1753 d. 17 Oct 1843
4
Hannah Taft
[1.2.6.1]
b. 21 Mar 1772 d. 3 Aug 1802
4
Josiah Taft
[1.2.6.2]
b. 6 Jul 1776 d. 1845
4
Abigail Taft
[1.2.6.3]
b. 17 Aug 1778 d. 31 Oct 1850
4
Jesse Taft
[1.2.6.4]
b. 3 Feb 1781 d. 10 Jun 1783
4
Jesse Taft
[1.2.6.5]
b. 30 Apr 1782 d. 15 Oct 1869
4
Chloe Taft
[1.2.6.6]
b. 20 Jan 1786 d. 1809
4
Robert Taft
[1.2.6.7]
b. 26 Nov 1788 d. 16 Apr 1865
3
Josiah Taft
[1.2.7]
b. 29 Nov 1752
3
Mary Taft
[1.2.8]
b. 14 Feb 1753 d. 19 Jul 1832
Jacob Taft
b. 1 Dec 1751 d. 30 May 1823
4
Lois Taft
[1.2.8.1]
b. 27 Aug 1780 d. 27 Apr 1854
Josiah Seagrave
b. 14 Oct 1773 d. 20 Mar 1855
5
Mary Ann Seagrave
[1.2.8.1.1]
b. 17 Nov 1799 d. 10 Feb 1825
5
Jacob Taft Seagraves
[1.2.8.1.2]
b. 8 Apr 1802 d. 24 Sep 1870
5
Henrietta Frost Seagrave
[1.2.8.1.3]
b. 1 Dec 1803 d. 1 Jun 1823
5
Waity Grant Seagrave
[1.2.8.1.4]
b. 23 Sep 1805 d. 27 Jan 1859
5
Edward Seagrave
[1.2.8.1.5]
b. 3 Sep 1807 d. 15 Feb 1873
5
Lois Taft Seagrave
[1.2.8.1.6]
b. 13 Apr 1809 d. 19 Mar 1853
5
Josiah Seagrave, Jr
[1.2.8.1.7]
b. 24 May 1811 d. 21 Jul 1861
5
Malvina Seagrave
[1.2.8.1.8]
b. 2 Apr 1813 d. 16 Dec 1823
5
Caleb Seagrave
[1.2.8.1.9]
b. 8 Feb 1815 d. 14 Nov 1823
5
Son Seagrave
[1.2.8.1.10]
b. 3 May 1817 d. 3 May 1817
5
Daughter Seagrave
[1.2.8.1.11]
b. 3 May 1817 d. 3 May 1817
5
Esborn Seagrave
[1.2.8.1.12]
b. 28 Dec 1818 d. 27 Oct 1856
5
George Augustus Seagrave
[1.2.8.1.13]
b. 6 Jan 1823 d. 15 Nov 1884
4
Hannah Margaret Taft
[1.2.8.2]
b. 28 Nov 1782 d. 2 Apr 1857
Stephen Carpenter
b. 13 Aug 1778 d. 1 Oct 1854
5
Eunice Carpenter
[1.2.8.2.1]
b. Sep 1802 d. Mar 1864
5
Orsmus T Carpenter
[1.2.8.2.2]
b. Jan 1805 d. 4 Apr 1863
5
Joseph Rawson Carpenter
[1.2.8.2.3]
b. 2 Apr 1807 d. May 1839
5
Charlotte Taft Carpenter
[1.2.8.2.4]
b. 4 Feb 1809 d. 5 Sep 1845
5
Charles A Carpenter
[1.2.8.2.5]
b. 11 Feb 1813 d. 12 Aug 1887
5
Mary T Carpenter
[1.2.8.2.6]
b. 1815
5
Hannah Taft Carpenter
[1.2.8.2.7]
b. 20 Aug 1817 d. 17 Dec 1890
5
Nancy Carter Carpenter
[1.2.8.2.8]
b. 5 Jun 1820 d. 15 May 1898
5
Henrietta Carpenter
[1.2.8.2.9]
b. Apr 1823 d. Feb 1847
5
George Carpenter
[1.2.8.2.10]
b. 13 Jan 1825
4
Elisabeth Taft
[1.2.8.3]
b. 8 Nov 1784
Ephraim Taft
b. 18 Aug 1780
5
Mary Ann Taft
[1.2.8.3.1]
b. 22 May 1805
5
Ephriam Taft
[1.2.8.3.2]
b. 8 Feb 1807
4
Mary Taft
[1.2.8.4]
b. 16 Mar 1786 d. 25 Feb 1860
4
Charlotte Taft
[1.2.8.5]
b. 25 Feb 1789
4
John Taft
[1.2.8.6]
b. 3 Dec 1792 d. 29 May 1826
Lucretia Newell
b. 24 Sep 1795 d. 29 Dec 1863
5
Robert Taft
[1.2.8.6.1]
b. 27 May 1819
5
Jacob Taft
[1.2.8.6.2]
b. 19 May 1823
4
Orsmus Taft
[1.2.8.7]
b. 1 Jan 1795
2
Mary Cheney
[1.3]
b. 7 May 1713 d. 1755
2
Esther Cheney
[1.4]
b. 29 Jun 1715 d. 13 Feb 1777
2
Joseph Cheney
[1.5]
b. Abt 1720 d. 24 Apr 1815
2
Ebenezer Cheney
[1.6]
b. 30 May 1725 d. Aft 13 Jan 1755
2
Joseph Cheney
[1.7]
b. Abt 1726
2
Timonthy Cheney
[1.8]
b. 1726 d. 10 Apr 1810
2
Simeon Cheney
[1.9]
b. 22 Jan 1729 d. Abt 1755
2
Samuel Cheney
[1.10]
b. 27 Jun 1730 d. 11 Nov 1797
2
Rhoda Cheney
[1.11]
b. 13 Feb 1733 d. 23 Jul 1818
2
Silence Cheney
[1.12]
b. 3 Aug 1736 d. 3 Aug 1736
2
Eliphalet Cheney
[1.13]
b. 3 Aug 1736 d. 3 Aug 1736