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
Thomas Daggett
1725 - 1758 (33 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
Thomas Daggett
[1]
b. 21 Apr 1725 d. 28 Nov 1758
Martha Stockwell
b. 25 Mar 1724
2
Captain John Daggett
[1.1]
b. 15 Sep 1748 d. 8 Feb 1816
Mary Stevens
b. 1749
3
Thomas Dagget
[1.1.1]
b. 5 Aug 1776
Ruth Record
c. 25 Jan 1777
4
Elisha Daggett
[1.1.1.1]
b. Abt 1801 d. Abt 1881
4
Ruth Daggett
[1.1.1.2]
b. Abt 1804 d. 1881
4
Thomas Daggett
[1.1.1.3]
b. Abt 1806
3
John Daggett
[1.1.2]
b. 14 Oct 1778 d. 6 Jan 1824
Sarah Record
b. 1780 d. 25 Oct 1821
4
Luther Daggett
[1.1.2.1]
b. 19 Nov 1800
4
Betsey Daggett
[1.1.2.2]
b. 25 Nov 1802
John Harris
b. 31 Dec 1799
5
Palina Harris
[1.1.2.2.1]
b. Abt 1831
5
Sarah Harris
[1.1.2.2.2]
b. Abt 1833
5
Benton Harris
[1.1.2.2.3]
b. Abt 1834
5
Amelia Harris
[1.1.2.2.4]
b. Abt 1836
5
Almira Harris
[1.1.2.2.5]
b. Abt 1839
4
Calvin Daggett
[1.1.2.3]
b. 24 Jan 1806 d. 1 Jul 1832
Laura Mower
b. 24 May 1805 d. 21 Mar 1863
5
Luther S Daggett
[1.1.2.3.1]
b. 3 Jan 1826 d. 29 Nov 1873
Almira Larrabee
b. 28 Jan 1825
6
Frank W Daggett
[1.1.2.3.1.1]
b. 1850
6
Emma J Daggett
[1.1.2.3.1.2]
b. 1852
6
Ella A Daggett
[1.1.2.3.1.3]
b. 1860 d. 28 Sep 1873
5
Calvin K Daggett
[1.1.2.3.2]
b. 22 Feb 1828
+
Rebecca E Cross
b. 1830
5
Henry T Daggett
[1.1.2.3.3]
b. 13 Feb 1830
5
Luella Jane Daggett
[1.1.2.3.4]
b. 15 Jul 1832
5
Laura Ann Daggett
[1.1.2.3.5]
b. 15 Jul 1832 d. 17 Sep 1887
4
Sarah Daggett
[1.1.2.4]
b. 27 Dec 1809 d. 30 Jun 1832
4
Lucy Daggett
[1.1.2.5]
b. 15 Aug 1812
4
Anna Daggett
[1.1.2.6]
b. 26 Nov 1814
4
John Daggett
[1.1.2.7]
b. 16 Nov 1817
4
Silas Daggett
[1.1.2.8]
b. 20 Jun 1821
3
Sarah Daggett
[1.1.3]
b. 2 Apr 1780 d. 1873
Captain Samuel Bates
b. Abt 1776
4
Florentine Bates
[1.1.3.1]
b. Abt 1802
4
Simeon Bates
[1.1.3.2]
b. Abt 1804
4
Marilla Bates
[1.1.3.3]
b. Abt 1806
4
Sarah Bates
[1.1.3.4]
b. Abt 1808
3
Simeon Daggett
[1.1.4]
b. Abt 1782
3
Simon Daggett
[1.1.5]
b. 1786 d. 1807
3
Captain Aaron Daggett
[1.1.6]
b. 4 Mar 1787 d. 1 Feb 1862
Almira Dearborn
b. 7 May 1789 d. 11 Mar 1830
4
Greenlief Dearborn Quincy Adams Daggett
[1.1.6.1]
b. 10 Nov 1818 d. 23 Jul 1854
4
Converse Rollin Daggett
[1.1.6.2]
b. 14 Mar 1820
Anna F Packard Bailey
b. 11 Jun 1845
5
Emma Rose Daggett
[1.1.6.2.1]
b. 4 Dec 1880
4
Simon Dearborn Alfred Pierce Daggett
[1.1.6.3]
b. 19 Sep 1822 d. 11 Aug 1840
4
Molly Dearborn Daggett
[1.1.6.4]
b. 13 Apr 1826 d. 23 Apr 1826
4
Almira Augusta Daggett
[1.1.6.5]
b. 28 Sep 1827 d. 27 Mar 1865
+
Isaac Cotton Merrill
b. Abt 1823
Dorcas C Dearborn
b. 13 Jun 1796 d. 24 Mar 1869
4
Ebenezer Sanborn Daggett
[1.1.6.6]
b. 30 Sep 1831
4
John Carroll Daggett
[1.1.6.7]
b. 29 Jul 1833 d. 12 Dec 1902
Abigail Chandler Fogg
b. 18 Jul 1851 d. 4 Sep 1877
5
Aaron Daggett
[1.1.6.7.1]
b. 19 Dec 1871
5
Augusta Daggett
[1.1.6.7.2]
b. 3 Aug 1873
5
Walter Daggett
[1.1.6.7.3]
b. Jan 1875
4
Mary Daggett
[1.1.6.8]
b. 9 Jan 1835 d. 1 Oct 1861
4
Brigadier General Aaron Simon Daggett
[1.1.6.9]
b. 14 Jan 1837 d. 14 May 1931
Martha Rosetta Bradford
b. 11 Sep 1840
5
Mary Augusta Daggett
[1.1.6.9.1]
b. 21 Oct 1868
5
Royal Bradford Daggett
[1.1.6.9.2]
b. 13 Nov 1870
5
Alice Southworth Daggett
[1.1.6.9.3]
b. 11 Aug 1872
5
Helen Daggett
[1.1.6.9.4]
b. 1 Sep 1881
3
Mary Daggett
[1.1.7]
b. 5 Jul 1789
Luther Robbins
b. Abt 1785
4
Louisiana Robbins
[1.1.7.1]
b. Abt 1811
4
Survetus Robbins
[1.1.7.2]
b. Abt 1813
4
Mary Robbins
[1.1.7.3]
b. Abt 1815
4
John Robbins
[1.1.7.4]
b. Abt 1817
4
Clementine Robbins
[1.1.7.5]
b. Abt 1819
+
Sarah Jones
b. 26 Oct 1749 d. Bef 1775
2
Mary Daggett
[1.2]
b. 29 Mar 1750 d. Aft 25 Sep 1826
Seth Corbett Jones
b. 21 Mar 1748 d. 14 Apr 1827
3
Samuel Jones
[1.2.1]
b. 5 Aug 1773 d. 24 Aug 1846
Matilda Davis
b. 13 Aug 1777 d. Aft 1820
4
Reuben Davis Jones
[1.2.1.1]
b. 30 Jul 1798 d. 22 Feb 1866
Harriet Dennis Ryan
b. 10 Mar 1799 d. 30 Dec 1891
5
Albert Davis Jones
[1.2.1.1.1]
b. 29 Jul 1824 d. 5 Sep 1889
Sarah L Frisbie
b. 14 Oct 1837 d. 1 Sep 1914
6
Albert F Jones
[1.2.1.1.1.1]
b. Oct 1858 d. 8 Dec 1931
5
Sarah Jones
[1.2.1.1.2]
b. 26 Jun 1826 d. 24 Sep 1827
5
Julia Madeline Jones
[1.2.1.1.3]
b. 7 Jun 1828 d. 9 Jan 1916
Edward H Sears
b. 14 Dec 1819 d. 16 Jun 1900
6
Caroline Matilda Sears
[1.2.1.1.3.1]
b. 1 Feb 1854 d. 11 Oct 1854
6
Edward Jones Sears
[1.2.1.1.3.2]
b. 19 Jun 1858 d. 20 May 1883
+
Charlotte Ethel Louise Hardy
b. Abt 1857 d. 4 Nov 1961
6
Arthur Davis Sears
[1.2.1.1.3.3]
b. 7 Jan 1861 d. 7 Aug 1861
6
Hattie Cornelia Sears
[1.2.1.1.3.4]
b. 30 Dec 1862 d. 7 Apr 1863
6
Jennie Madeline Sears
[1.2.1.1.3.5]
b. 20 Dec 1864 d. 25 Dec 1887
Andrew C Warrick
b. 1860
7
Madeline Warrick
[1.2.1.1.3.5.1]
b. 1 Sep 1887 d. 22 Jan 1888
6
Julia Louise Sears
[1.2.1.1.3.6]
b. 22 Sep 1867 d. 24 Jul 1868
6
Maud Elizabeth Sears
[1.2.1.1.3.7]
b. 14 Aug 1875 d. 15 Feb 1909
Herbert Bridgeman Jones
b. 26 Dec 1867 d. 26 Mar 1961
7
Elaine Sears Jones
[1.2.1.1.3.7.1]
b. May 1901
7
Martha E Jones
[1.2.1.1.3.7.2]
b. 1903 d. 15 Apr 1989
5
Henry Orlando Jones
[1.2.1.1.4]
b. 25 Feb 1831 d. Bef 1870
Cornelia Eliza Frisbie
b. 8 Aug 1833 d. 2 Apr 1899
6
Harry O Jones
[1.2.1.1.4.1]
b. 16 Oct 1859 d. 24 Oct 1943
Susanne Norton
b. 1877 d. 22 Dec 1962
7
Cornelia F Jones
[1.2.1.1.4.1.1]
b. 1907
5
Caroline Matilda Jones
[1.2.1.1.5]
b. 25 Jul 1834 d. 15 Sep 1848
5
Jonathan Edward Jones
[1.2.1.1.6]
b. 16 Jun 1840 d. 15 Aug 1855
4
Seth Corbitt Jones
[1.2.1.2]
b. 23 Sep 1800 d. 21 Jul 1867
Isabel Richardson
b. 29 Jun 1801 d. 29 Mar 1885
5
Seth John Jones
[1.2.1.2.1]
b. 6 Sep 1824 d. 24 Feb 1831
5
William Richardson Jones
[1.2.1.2.2]
b. 12 Aug 1825 d. 19 Apr 1895
Mary Ann Tryon
b. 1823 d. 5 Jun 1864
6
Child Jones
[1.2.1.2.2.1]
b. 3 Sep 1847 d. 3 Sep 1847
6
Child Jones
[1.2.1.2.2.2]
b. 21 Feb 1853 d. 21 Feb 1853
6
Julia L Jones
[1.2.1.2.2.3]
b. Feb 1854 d. 25 Aug 1862
6
James C Jones
[1.2.1.2.2.4]
b. Nov 1856 d. 20 Jan 1863
6
Charles C Jones
[1.2.1.2.2.5]
b. Nov 1858 d. 17 Aug 1862
5
Morris Jones
[1.2.1.2.3]
b. 12 Mar 1828 d. 2 Feb 1829
5
Henry George Jones
[1.2.1.2.4]
b. 29 Jun 1830 d. 21 Jan 1888
Francis Mathilda Hayden
b. Aug 1832 d. 15 Aug 1884
6
Seth Corby Jones
[1.2.1.2.4.1]
b. 1854 d. 3 Aug 1929
6
Francis Henry Jones
[1.2.1.2.4.2]
b. 1862
6
George Henry Jones
[1.2.1.2.4.3]
b. 1864
Margaret Kempf
b. 1866
7
Frances Margaret Jones
[1.2.1.2.4.3.1]
b. 22 Apr 1886
7
Madalyn Jones
[1.2.1.2.4.3.2]
b. 1890
7
George Henry Jones, Jr
[1.2.1.2.4.3.3]
b. 1892
7
Seth Corby Jones
[1.2.1.2.4.3.4]
b. 22 Sep 1896 d. 4 Aug 1956
7
Clarence Alexander Jones
[1.2.1.2.4.3.5]
b. 1 Sep 1900
5
Hobart Jones
[1.2.1.2.5]
b. 4 Jun 1832 d. 14 Mar 1887
Isabel Jones
b. 16 Jan 1836 d. 6 Mar 1913
6
Caroline Jones
[1.2.1.2.5.1]
b. 1857 d. 1870
6
William Jones
[1.2.1.2.5.2]
b. 1859 d. Bef 1870
6
Alfred Hobart Jones
[1.2.1.2.5.3]
b. 14 Nov 1862 d. 28 Aug 1922
Edith Baker
b. 24 Jan 1868 d. 23 Nov 1930
7
Josie Edna Jones
[1.2.1.2.5.3.1]
b. 16 Dec 1894 d. 15 Apr 1895
7
Seth Corbit Jones
[1.2.1.2.5.3.2]
b. 29 Feb 1896 d. 31 Jul 1956
+
Fern A Roush
b. 21 Jun 1896 d. 8 Aug 1987
7
Rueben D Jones
[1.2.1.2.5.3.3]
b. 25 Sep 1897 d. 10 Jul 1934
7
Margaret Ann Jones
[1.2.1.2.5.3.4]
b. 11 Aug 1902 d. 4 Nov 1975
+
Billy Smith
b. 15 Feb 1886 d. 4 Nov 1975
7
Theodore Roosevelt Jones
[1.2.1.2.5.3.5]
b. 19 Oct 1904 d. 11 Dec 1964
+
Lucy Rebecca Forker
b. 1902 d. 1940
+
Ethel Marie Trotter
b. 2 Jan 1910 d. 2 Jan 1990
7
Cecil Monroe Jones
[1.2.1.2.5.3.6]
b. 15 Apr 1906 d. 1 May 1969
Maude Ellen Cummings
b. 14 Aug 1907 d. 2000
8
Billy Lee Jones
[1.2.1.2.5.3.6.1]
b. 17 Apr 1931 d. 1 Mar 1952
8
Barbara Ann Jones
[1.2.1.2.5.3.6.2]
b. 17 Apr 1931 d. 2 Feb 2002
7
Hobart S Jones
[1.2.1.2.5.3.7]
b. 10 Jan 1908 d. 6 Jan 1909
6
Mary E Jones
[1.2.1.2.5.4]
b. 1867 d. Abt 1897
Rush Carly Kellam
b. 6 Nov 1862 d. 3 Oct 1932
7
Jesse Hobart Kellam
[1.2.1.2.5.4.1]
b. 26 Feb 1889 d. 25 Jun 1979
Bessie Maria Hill
b. 9 Jan 1888 d. 2 Jul 1970
8
Jesse Hobart Kellam
[1.2.1.2.5.4.1.1]
b. 5 Feb 1912 d. 23 Oct 1998
+
Alice Martha Elizabeth Neel
b. 9 May 1915 d. 21 Dec 1989
8
Charles R Kellam
[1.2.1.2.5.4.1.2]
b. 27 Jun 1918 d. 6 Nov 1996
8
Russell Lee Kellam
[1.2.1.2.5.4.1.3]
b. 8 May 1924 d. 10 Dec 1992
7
Anna Kellam
[1.2.1.2.5.4.2]
b. 1891
7
Lee Kellam
[1.2.1.2.5.4.3]
b. 1893
5
Heber C Jones
[1.2.1.2.6]
b. 24 Dec 1835 d. 17 Apr 1896
Mary Elizabeth Bull
b. 31 Oct 1834
6
Kitty Adeline Jones
[1.2.1.2.6.1]
b. 4 Nov 1856
+
George W Comstock
b. 11 Aug 1856 d. 29 Apr 1934
6
Mary Ann Jones
[1.2.1.2.6.2]
b. 15 Apr 1858 d. 28 Jan 1917
Thomas Henry White
b. 25 Nov 1846 d. 26 Feb 1913
7
Joseph Elijah White
[1.2.1.2.6.2.1]
b. 30 Dec 1875 d. 19 Mar 1950
Diantha Ellen Pace
b. 3 Mar 1881 d. 5 Sep 1904
8
Ella Marie White
[1.2.1.2.6.2.1.1]
b. 7 May 1899 d. 29 Nov 1946
Adron Jones
b. 12 Jul 1897 d. 10 Nov 1921
9
Adrian Lamont Jones
[1.2.1.2.6.2.1.1.1]
b. 20 Apr 1919 d. 23 Dec 2007
9
Ralph LaMar Jones
[1.2.1.2.6.2.1.1.2]
b. 29 Apr 1921 d. 27 Aug 1991
Fredrick Jerry Galloway
b. 18 May 1885 d. 7 Jun 1957
9
Fredrick Wayne Galloway
[1.2.1.2.6.2.1.1.3]
b. 27 Nov 1923 d. 1 May 1986
9
Daughter Galloway
[1.2.1.2.6.2.1.1.4]
b. 20 Feb 1926 d. 20 Feb 1926
9
Irene Marie Galloway
[1.2.1.2.6.2.1.1.5]
b. 22 Jul 1928 d. 2 Aug 2000
DeVerl Peterson
b. 12 Sep 1919 d. 20 Aug 1986
10
Linda Marie Peterson
[1.2.1.2.6.2.1.1.5.1]
b. 14 Jan 1950 d. 25 Apr 2019
+
Robert David Smith
b. 4 Jul 1947 d. Apr 1977
10
Jonnie Lee Peterson
[1.2.1.2.6.2.1.1.5.2]
b. 28 Jul 1952 d. 14 Jan 1961
+
Francis Frederick Whitehead
b. 8 Feb 1891 d. 4 Jul 1969
8
Joseph Wayne White
[1.2.1.2.6.2.1.2]
b. 3 Mar 1901 d. 26 Aug 1971
Asenath Laity Bowden
b. 17 Mar 1889 d. 27 Aug 1974
9
Joseph Wayne White, Jr
[1.2.1.2.6.2.1.2.1]
b. 25 May 1920 d. 9 Apr 1991
9
Thomas Woodrow White
[1.2.1.2.6.2.1.2.2]
b. 31 Oct 1923 d. 12 Aug 1985
9
Donald Eugene White
[1.2.1.2.6.2.1.2.3]
b. 4 Aug 1927 d. 20 Jan 1998
8
Marva Ann White
[1.2.1.2.6.2.1.3]
b. 1 Apr 1904 d. 2 Jan 1906
7
Emily Ann White
[1.2.1.2.6.2.2]
b. 13 Jun 1877 d. 17 Oct 1919
7
Mary Elizabeth White
[1.2.1.2.6.2.3]
b. 28 Mar 1879 d. 18 Aug 1879
7
Pleasant Maud White
[1.2.1.2.6.2.4]
b. 20 Jun 1880 d. 25 Dec 1932
7
Jacob Jeremiah White
[1.2.1.2.6.2.5]
b. 14 Oct 1882 d. 6 Jun 1967
7
John Ray White
[1.2.1.2.6.2.6]
b. 28 Feb 1885 d. 9 Nov 1918
7
Melinda White
[1.2.1.2.6.2.7]
b. 8 Jul 1887 d. 9 Jun 1920
7
James William White
[1.2.1.2.6.2.8]
b. 20 Oct 1889 d. 16 Jan 1891
7
Orabella White
[1.2.1.2.6.2.9]
b. 29 May 1891 d. 30 May 1891
7
Archie Thomas White
[1.2.1.2.6.2.10]
b. 5 Jan 1897 d. 16 Sep 1966
6
Mary C Jones
[1.2.1.2.6.3]
b. 10 Jul 1860
5
Mary Elizabeth Jones
[1.2.1.2.7]
b. 11 Sep 1838 d. 24 Jul 1854
4
Sallie Jones
[1.2.1.3]
b. 1802
4
Ezra Jones
[1.2.1.4]
b. 1804 d. 1807
4
Ezra Jones
[1.2.1.5]
b. 12 Jul 1807 d. 3 Aug 1879
Hannah Maria Jones
b. 1812 d. 2 May 1841
5
John Emory Jones
[1.2.1.5.1]
b. Feb 1841 d. 30 Dec 1904
Mary Eva Mortimer
b. 7 Oct 1841 d. Aft 1905
6
Francis Jones
[1.2.1.5.1.1]
b. 6 Jun 1866
6
Agnes Jones
[1.2.1.5.1.2]
b. 1874
6
Lois Jones
[1.2.1.5.1.3]
b. Abt 1881
Ann Myatt
b. Abt 1806 d. 12 Mar 1870
5
Mary W Jones
[1.2.1.5.2]
b. 1844 d. 27 Jun 1917
+
Solomon Wright Davison
b. 1822 d. 21 Oct 1894
+
Catherine Doyle
b. 1843 d. 14 Feb 1886
Lucinda Kingsley
b. 21 Jan 1798 d. 23 Dec 1882
4
Frederick Jones
[1.2.1.6]
b. 22 Feb 1819 d. 8 Jul 1849
4
William Henry Jones
[1.2.1.7]
b. 22 Oct 1820 d. 21 Aug 1909
4
Samuel Jones
[1.2.1.8]
b. 13 Oct 1822 d. 1839
4
Nathaniel Vary Jones
[1.2.1.9]
b. 13 Oct 1822 d. 15 Feb 1863
Caroline Martin Garr
b. 7 Jul 1836 d. 2 Nov 1912
5
Mark Vary Jones
[1.2.1.9.1]
b. 3 Jan 1863 d. 1 Mar 1930
Livinia Ann Talbot
b. 10 Nov 1863 d. 2 Sep 1951
6
Nathaniel Vary Jones
[1.2.1.9.1.1]
b. 24 Jan 1890 d. 15 Mar 1891
6
Clara Lavinia Jones
[1.2.1.9.1.2]
b. 21 Nov 1891 d. 1 Dec 1968
William Henry Millard
b. 25 Dec 1887 d. 18 Oct 1970
7
Weldon V Millard
[1.2.1.9.1.2.1]
b. 23 Sep 1915 d. 27 Aug 1931
7
Wayne William Millard
[1.2.1.9.1.2.2]
b. 23 Sep 1915 d. 10 Oct 1990
+
Edith Barnes
b. 26 Mar 1917 d. 16 Apr 1970
7
Anna Irene Millard
[1.2.1.9.1.2.3]
b. 22 Jun 1919 d. 10 Nov 2005
+
Daniel Bloxham Barnes
b. 30 Jan 1913 d. 1 Nov 1996
7
Illa Millard
[1.2.1.9.1.2.4]
b. 24 Oct 1924 d. 5 Jul 1999
+
Ralph O'Brien
b. 5 Aug 1922 d. Mar 1983
6
Olive Myrl Jones
[1.2.1.9.1.3]
b. 13 Feb 1894 d. 23 Apr 1948
Raynold Andrew Hansen
b. 25 Mar 1891 d. 30 Nov 1934
7
Ardith Myrl Hansen
[1.2.1.9.1.3.1]
b. 12 Sep 1920 d. 10 Jan 1998
Darrel Nephi Nielsen
b. 5 Jun 1918 d. 3 Feb 2006
8
Steven Darrell Nielsen
[1.2.1.9.1.3.1.1]
b. 15 Aug 1946 d. 5 Feb 2004
8
Larry Alan Nielsen
[1.2.1.9.1.3.1.2]
b. 20 Aug 1947 d. 24 Sep 2012
8
Marie Nielsen
[1.2.1.9.1.3.1.3]
b. 27 Aug 1956 d. 31 Mar 2001
7
Raynold Bertran Hansen
[1.2.1.9.1.3.2]
b. 9 Nov 1922 d. 28 Nov 1993
+
Dona Rose Burgoyne
b. 17 May 1927 d. 23 Sep 2010
7
Della Hansen
[1.2.1.9.1.3.3]
b. 9 Oct 1924 d. 28 Jan 1999
Louis Edward Hickman
b. 19 Dec 1917 d. 3 Jan 2008
8
Louis Lee Hickman
[1.2.1.9.1.3.3.1]
b. 18 Jan 1948 d. 9 Oct 2009
7
Lila Maurine Hansen
[1.2.1.9.1.3.4]
b. 12 Jun 1927 d. 30 Dec 1989
+
Richard Brower Boman
b. 10 Dec 1921 d. 6 Jan 2009
7
Carol Dean Hansen
[1.2.1.9.1.3.5]
b. 3 Nov 1930 d. 24 Jul 1989
+
Howard Lavar Bergeson
b. 27 Jul 1929 d. 20 May 2010
6
Henry Alvaro Jones
[1.2.1.9.1.4]
b. 26 Jul 1896 d. 24 Aug 1928
6
Caroline Jones
[1.2.1.9.1.5]
b. 20 Dec 1896 d. 27 May 1986
William Don Green
b. 15 Mar 1893 d. 26 Feb 1974
7
Lyle Don Green
[1.2.1.9.1.5.1]
b. 22 May 1928 d. 9 Jul 1985
7
Gene Rulon Green
[1.2.1.9.1.5.2]
b. 26 Aug 1930 d. 11 Nov 2006
6
Rhoberta Jones
[1.2.1.9.1.6]
b. 11 Apr 1901 d. 5 Jan 1990
Orval Grant Bird
b. 20 Apr 1903 d. 7 Aug 1983
7
Livinia Bird
[1.2.1.9.1.6.1]
b. 7 Oct 1928 d. 15 Dec 1972
+
Reed Laval Garfield
b. 27 Dec 1927 d. 27 Oct 2012
7
Enid Ellen Bird
[1.2.1.9.1.6.2]
b. 30 Nov 1936 d. 11 Aug 1995
6
Mark Alloid Jones
[1.2.1.9.1.7]
b. 27 Jan 1904 d. 31 May 1968
+
Clara J Gilgen
b. 29 Aug 1907
Mary Louise Willmore
b. 29 Apr 1911 d. 13 Feb 2001
7
Thomas de Rece Jones
[1.2.1.9.1.7.1]
b. 28 May 1931 d. 20 Mar 2003
Patrica Elaine Tessmer
b. 13 Apr 1930 d. 15 Mar 1966
8
Christina Ann Jones
[1.2.1.9.1.7.1.1]
b. 16 Mar 1966 d. 17 Mar 1966
7
Gary Lee Jones
[1.2.1.9.1.7.2]
b. 5 Jul 1936 d. 15 Dec 2001
6
Lois Jones
[1.2.1.9.1.8]
b. 14 Dec 1906 d. 14 Dec 1906
4
Calvin Kingsley Jones
[1.2.1.10]
b. 9 Jul 1824 d. 30 Oct 1915
Polly Baxter
b. 11 Oct 1797 d. 6 Jan 1851
4
Isabel Jones
[1.2.1.11]
b. 16 Jan 1836 d. 6 Mar 1913
Hobart Jones
b. 4 Jun 1832 d. 14 Mar 1887
5
Caroline Jones
[1.2.1.11.1]
b. 1857 d. 1870
5
William Jones
[1.2.1.11.2]
b. 1859 d. Bef 1870
5
Alfred Hobart Jones
[1.2.1.11.3]
b. 14 Nov 1862 d. 28 Aug 1922
Edith Baker
b. 24 Jan 1868 d. 23 Nov 1930
6
Josie Edna Jones
[1.2.1.11.3.1]
b. 16 Dec 1894 d. 15 Apr 1895
6
Seth Corbit Jones
[1.2.1.11.3.2]
b. 29 Feb 1896 d. 31 Jul 1956
+
Fern A Roush
b. 21 Jun 1896 d. 8 Aug 1987
6
Rueben D Jones
[1.2.1.11.3.3]
b. 25 Sep 1897 d. 10 Jul 1934
6
Margaret Ann Jones
[1.2.1.11.3.4]
b. 11 Aug 1902 d. 4 Nov 1975
+
Billy Smith
b. 15 Feb 1886 d. 4 Nov 1975
6
Theodore Roosevelt Jones
[1.2.1.11.3.5]
b. 19 Oct 1904 d. 11 Dec 1964
+
Lucy Rebecca Forker
b. 1902 d. 1940
+
Ethel Marie Trotter
b. 2 Jan 1910 d. 2 Jan 1990
6
Cecil Monroe Jones
[1.2.1.11.3.6]
b. 15 Apr 1906 d. 1 May 1969
Maude Ellen Cummings
b. 14 Aug 1907 d. 2000
7
Billy Lee Jones
[1.2.1.11.3.6.1]
b. 17 Apr 1931 d. 1 Mar 1952
7
Barbara Ann Jones
[1.2.1.11.3.6.2]
b. 17 Apr 1931 d. 2 Feb 2002
6
Hobart S Jones
[1.2.1.11.3.7]
b. 10 Jan 1908 d. 6 Jan 1909
5
Mary E Jones
[1.2.1.11.4]
b. 1867 d. Abt 1897
Rush Carly Kellam
b. 6 Nov 1862 d. 3 Oct 1932
6
Jesse Hobart Kellam
[1.2.1.11.4.1]
b. 26 Feb 1889 d. 25 Jun 1979
Bessie Maria Hill
b. 9 Jan 1888 d. 2 Jul 1970
7
Jesse Hobart Kellam
[1.2.1.11.4.1.1]
b. 5 Feb 1912 d. 23 Oct 1998
+
Alice Martha Elizabeth Neel
b. 9 May 1915 d. 21 Dec 1989
7
Charles R Kellam
[1.2.1.11.4.1.2]
b. 27 Jun 1918 d. 6 Nov 1996
7
Russell Lee Kellam
[1.2.1.11.4.1.3]
b. 8 May 1924 d. 10 Dec 1992
6
Anna Kellam
[1.2.1.11.4.2]
b. 1891
6
Lee Kellam
[1.2.1.11.4.3]
b. 1893
4
Harriet Jones
[1.2.1.12]
b. 2 Apr 1838 d. Aft 1855
3
Aaron Jones
[1.2.2]
b. 23 Mar 1775
3
Sarah Jones
[1.2.3]
b. 23 Sep 1777 d. 17 May 1838
Joel Pratt
b. Abt 1776 d. 18 May 1866
4
Reuben Pratt
[1.2.3.1]
b. 13 Nov 1803 d. 31 May 1861
Mary T
5
Joel F Pratt
[1.2.3.1.1]
b. 27 Sep 1830 d. 1919
Ellen M Doubleday
b. 2 Apr 1835 d. 1913
6
Lizzie E Pratt
[1.2.3.1.1.1]
b. 12 Jun 1869
6
Fannie A Pratt
[1.2.3.1.1.2]
b. 16 Feb 1873
5
Mary Esther Pratt
[1.2.3.1.2]
b. 22 Aug 1834
+
Elbridge H Eames
b. 1825
5
Sarah J Pratt
[1.2.3.1.3]
b. 1837
5
Jacob Elbridge Pratt
[1.2.3.1.4]
b. 12 Dec 1838
5
Nelson Reuben Pratt
[1.2.3.1.5]
b. Abt 1841 d. 31 Mar 1895
Anna Lostin Withee
b. Abt 1844 d. 24 Jan 1905
6
Eva Leah Pratt
[1.2.3.1.5.1]
b. Dec 1863
Walter Herbert Burgess
b. 11 Jan 1867 d. 1 Jul 1964
7
Herbert Burgess
[1.2.3.1.5.1.1]
b. Nov 1890 d. 1910
7
Lizzie Maude Burgess
[1.2.3.1.5.1.2]
b. 31 May 1893 d. 2 Sep 1973
+
Ray William Grant
b. 16 Jun 1889 d. 1 Dec 1979
7
Carroll Burgess
[1.2.3.1.5.1.3]
b. 10 Mar 1895 d. 26 Jan 1982
+
Eva E Leland
b. 16 May 1897 d. 8 Jun 2000
7
Myra S Burgess
[1.2.3.1.5.1.4]
b. 30 Sep 1900 d. 2 Jan 1987
7
Hugh F Burgess
[1.2.3.1.5.1.5]
b. 1 Oct 1902 d. 9 Aug 1980
+
Clarice S Towne
b. 19 Sep 1901 d. 12 Oct 1989
7
Laurice E Burgess
[1.2.3.1.5.1.6]
b. 21 Jul 1905 d. 16 Oct 1976
7
Thelma M Burgess
[1.2.3.1.5.1.7]
b. 9 Mar 1907 d. 18 Feb 1985
6
Samuel T Pratt
[1.2.3.1.5.2]
b. 1867
Mrs Pratt
7
Eva L Pratt
[1.2.3.1.5.2.1]
b. May 1894
6
Lizzie M Pratt
[1.2.3.1.5.3]
b. 13 Mar 1875 d. 24 Jun 1889
5
Marilla Sarah Pratt
[1.2.3.1.6]
b. 1844
Olive Fitzgerald
b. 13 Jun 1816
5
Henrietta F. Pratt
[1.2.3.1.7]
b. 1850 d. 19 Feb 1934
4
Nelson Chapin Pratt
[1.2.3.2]
b. 18 Jul 1805 d. 14 Mar 1864
Artemesia Hammond
b. 5 May 1809
5
Sarah Jones Pratt
[1.2.3.2.1]
b. 13 May 1828 d. 14 Dec 1862
Daniel Webster Smith
b. 18 Apr 1826 d. 16 Dec 1888
6
Clara Luella Smith
[1.2.3.2.1.1]
b. 26 Mar 1849
6
Isaac Smith
[1.2.3.2.1.2]
b. 9 Dec 1850 d. 19 Mar 1918
Margaret Alice White
b. 13 Jul 1857 d. 28 Dec 1929
7
Helen Wirt Smith
[1.2.3.2.1.2.1]
b. 21 Sep 1880
Elmo W Fenwick
b. Abt 1870
8
Bernard Smith Fenwick
[1.2.3.2.1.2.1.1]
b. 13 Nov 1899
Edward S Sizer
b. 25 Sep 1878 d. 15 Apr 1929
8
Edward Vernon Sizer
[1.2.3.2.1.2.1.2]
b. 9 May 1904 d. 4 Jan 1993
8
Frank Lewis Sizer
[1.2.3.2.1.2.1.3]
b. 1 Feb 1906 d. Feb 1954
7
Emma Rebbeca Smith
[1.2.3.2.1.2.2]
b. 27 Oct 1884 d. 8 Nov 1956
Raymond O'Donnell Collins
b. 5 Nov 1880 d. Apr 1969
8
Dorothy Elizabeth Collins
[1.2.3.2.1.2.2.1]
b. 26 Apr 1904 d. 29 Apr 1904
8
Howard R Collins
[1.2.3.2.1.2.2.2]
b. 6 Oct 1906 d. 29 Sep 1977
+
Louise B Streit
b. 19 Jun 1912 d. 26 Jul 1994
8
Ruth Collins
[1.2.3.2.1.2.2.3]
b. 28 Nov 1912 d. Mar 1975
7
Elizabeth Cotton Smith
[1.2.3.2.1.2.3]
b. 16 Apr 1887 d. 8 Oct 1893
7
Frank L Smith
[1.2.3.2.1.2.4]
b. 16 May 1892 d. 23 Nov 1938
Mabel G Mortimer
b. 3 Feb 1898 d. 4 Dec 1958
8
Francis Lorraine Smith
[1.2.3.2.1.2.4.1]
b. 29 May 1921 d. 30 Nov 2004
6
Daniel Webster Smith
[1.2.3.2.1.3]
b. 16 Feb 1853 d. 18 Jan 1918
6
Edward Crawford Smith
[1.2.3.2.1.4]
b. 24 Aug 1855 d. 16 Jun 1864
6
Elizabeth Smith
[1.2.3.2.1.5]
b. 15 Nov 1857 d. 8 Oct 1893
Harris Mose Combs
b. Oct 1847 d. 1921
7
Robert Combs
[1.2.3.2.1.5.1]
b. Dec 1876
7
Lorenzo L Combs
[1.2.3.2.1.5.2]
b. Sep 1878
7
Mary Combs
[1.2.3.2.1.5.3]
b. 21 Aug 1881 d. 21 Aug 1882
7
Clara Combs
[1.2.3.2.1.5.4]
b. 9 Dec 1883
6
Charles Hammond Smith
[1.2.3.2.1.6]
b. 9 Apr 1860
5
Martha Baker Pratt
[1.2.3.2.2]
b. 7 Nov 1830
5
Maria Hammond Pratt
[1.2.3.2.3]
b. Abt 1834 d. 28 Dec 1863
5
Artimisha Pratt
[1.2.3.2.4]
b. Abt 1835
Julia Abbie Gowen
b. Abt 1818 d. 9 Oct 1886
5
George Oscar Pratt
[1.2.3.2.5]
b. 4 Apr 1845 d. 1 May 1929
Alice E Taylor
b. 5 May 1849 d. 4 Dec 1926
6
Albert Pratt
[1.2.3.2.5.1]
b. 1869
6
Fred Elmer Pratt
[1.2.3.2.5.2]
b. 25 Apr 1872 d. 26 Aug 1949
+
Margaret Abigale Kelly
b. Abt 1886
6
Ivy Pratt
[1.2.3.2.5.3]
b. Abt 1874
+
Cassius M Bellows
b. Jul 1859 d. 29 Nov 1909
6
William Andrus Pratt
[1.2.3.2.5.4]
b. 27 Jan 1879
6
Charles Francis Pratt
[1.2.3.2.5.5]
b. Abt 1882
6
George Pratt
[1.2.3.2.5.6]
b. Abt 1885
6
Robert Fulton Pratt
[1.2.3.2.5.7]
b. 30 Jun 1887
+
Annie Eliza Crook
b. 30 Oct 1886 d. 18 Apr 1985
5
Francis A Pratt
[1.2.3.2.6]
b. Apr 1847 d. 1945
Mary Elizabeth Libby
b. Abt 1847 d. 1934
6
Isa R Pratt
[1.2.3.2.6.1]
b. May 1870 d. 1960
6
Anna B Pratt
[1.2.3.2.6.2]
b. May 1872
6
Sadie M Pratt
[1.2.3.2.6.3]
b. Abt 1875
6
Bertha E Pratt
[1.2.3.2.6.4]
b. 21 May 1879
6
Frank Adelbert Pratt
[1.2.3.2.6.5]
b. 21 May 1879 d. 15 Jul 1966
+
Laura M
b. Abt 1878
6
Luella L Pratt
[1.2.3.2.6.6]
b. Mar 1881
6
Ruth Pratt
[1.2.3.2.6.7]
b. 1883
5
William A Pratt
[1.2.3.2.7]
b. Abt 1850
5
Nelson Chapman Pratt
[1.2.3.2.8]
b. 31 Oct 1851 d. 1912
Sarah Narcissa McFarland
b. 31 Oct 1867 d. 1936
6
Pearl Auntie Pratt
[1.2.3.2.8.1]
b. Dec 1889
+
Francis James Conway
b. 29 Nov 1886 d. 8 Feb 1937
6
Mayme Gertrude Pratt
[1.2.3.2.8.2]
b. 8 Nov 1896 d. 24 Dec 1983
Paul Livingston Conway
b. 29 Aug 1892 d. 3 Mar 1972
7
Frances Livingston Conway
[1.2.3.2.8.2.1]
b. 3 Jun 1919 d. May 1978
7
Betty Sue Conway
[1.2.3.2.8.2.2]
b. 1 Aug 1926 d. 24 Dec 1985
5
Lillie Pratt
[1.2.3.2.9]
b. Abt 1854
4
Seth Corbett Pratt
[1.2.3.3]
b. 2 Sep 1807 d. 2 Jun 1880
Mary Herring
b. 2 Feb 1813 d. 22 Nov 1895
5
Cyntha B Pratt
[1.2.3.3.1]
b. 21 Mar 1835 d. 28 May 1928
George Dana Boardman Herring
b. 25 Feb 1834 d. 17 Dec 1898
6
Fred Herbert Herring
[1.2.3.3.1.1]
b. 31 Mar 1858 d. 1 Aug 1919
6
Charles Henry Herring
[1.2.3.3.1.2]
b. 24 Jul 1859 d. 10 Jan 1862
6
John H. Herring
[1.2.3.3.1.3]
b. 5 Jul 1861 d. 3 Apr 1862
6
Freeland W Herring
[1.2.3.3.1.4]
b. 3 Jun 1868 d. 1948
5
Henry Otis Pratt
[1.2.3.3.2]
b. 11 Feb 1838 d. 22 May 1901
Hala Woodard
b. 18 Apr 1844 d. 9 Apr 1931
6
Myrtilia Hala Pratt
[1.2.3.3.2.1]
b. 20 Sep 1866
6
Gertrude Emma Pratt
[1.2.3.3.2.2]
b. 29 May 1868
+
William Franklin Kilborn
d. 11 Oct 1919
6
George H Pratt
[1.2.3.3.2.3]
b. 22 Mar 1871 d. 23 Oct 1893
6
Henry Otis Pratt
[1.2.3.3.2.4]
b. 26 Jul 1872 d. 28 Feb 1903
6
Ralph Pratt
[1.2.3.3.2.5]
b. 2 Jun 1875 d. 3 Apr 1899
6
Ruth Pratt
[1.2.3.3.2.6]
b. 6 May 1883
+
Andrew Ivery Keener
5
George William Pratt
[1.2.3.3.3]
b. 13 Aug 1840 d. 18 Apr 1910
+
Elmira Frances Stickney
b. 18 May 1841
Margaret Yeoman
b. 18 Mar 1865
6
Lillian Pratt
[1.2.3.3.3.1]
b. 1888 d. 1889
6
George Henry Pratt
[1.2.3.3.3.2]
b. 4 Jan 1895
5
Emilie H Pratt
[1.2.3.3.4]
b. 16 Dec 1849
+
Henry B Stanhope
b. 5 Jan 1844
4
Lawson Pratt
[1.2.3.4]
b. 13 Sep 1810
Caroline
b. 1814
5
Eugene Abba Pratt
[1.2.3.4.1]
b. 14 Jul 1837
4
Esther Pratt
[1.2.3.5]
b. 12 Dec 1812
Daniel Mansfield
b. 20 Dec 1808
5
Joseph D Mansfield
[1.2.3.5.1]
b. 1842
5
Stacy Tucker Mansfield
[1.2.3.5.2]
b. 19 May 1845
Mary Ellen Loud
b. 14 Mar 1854
6
Ethel Mary Mansfield
[1.2.3.5.2.1]
b. 10 Jun 1877 d. 1972
+
George Lewis Burrill
b. 19 Mar 1857 d. 31 Aug 1932
6
Avis Loud Mansfield
[1.2.3.5.2.2]
b. 10 Apr 1880
5
Julia L Mansfield
[1.2.3.5.3]
b. 1846 d. 20 Apr 1894
+
Benjamin Franklin Pratt
b. 18 Jan 1839 d. 16 Jul 1912
5
Seth C P Mansfield
[1.2.3.5.4]
b. 1848
5
Sarah A Mansfield
[1.2.3.5.5]
b. 1850
5
Wooster P Mansfield
[1.2.3.5.6]
b. 1852
Maria J Bolton
b. Jul 1850
6
Bertha Eliza Mansfield
[1.2.3.5.6.1]
b. 27 Jun 1882
5
Charles O Mansfield
[1.2.3.5.7]
b. 1855
4
Marilla May Pratt
[1.2.3.6]
b. 3 Sep 1814 d. 4 Mar 1835
4
Joel Pratt
[1.2.3.7]
b. 3 Sep 1817 d. 1822
4
Sarah Jane Pratt
[1.2.3.8]
b. 30 Aug 1819 d. 12 May 1838
3
Mary Jones
[1.2.4]
b. 9 Dec 1780 d. 30 Oct 1831
John Bigelow
b. 12 Aug 1787 d. 6 Sep 1808
4
Mary Dagget Bigelow
[1.2.4.1]
b. 4 Apr 1807 d. 6 Mar 1873
Varnum Brigham
b. 8 Jul 1802 d. 25 Jul 1848
5
Persis Penelope Brigham
[1.2.4.1.1]
b. 1 Aug 1825 d. 4 Jan 1851
5
Mary Jones Brigham
[1.2.4.1.2]
b. 14 Jun 1827 d. 25 Sep 1827
5
Calvin L Brigham
[1.2.4.1.3]
b. 8 Sep 1828 d. 15 Oct 1850
5
Sarah J Brigham
[1.2.4.1.4]
b. 23 Sep 1830 d. 23 Jan 1856
+
William Eager
b. Abt 1826 d. Abt 1886
5
Varnum Bigelow Brigham
[1.2.4.1.5]
b. 21 Feb 1833 d. Abt 1893
Cate Harris
b. Abt 1837 d. Abt 1897
6
Varnum Charles Brigham
[1.2.4.1.5.1]
b. Abt 1859
5
Emery P Brigham
[1.2.4.1.6]
b. 18 Jan 1835 d. Jan 1835
5
Mary Lucy Brigham
[1.2.4.1.7]
b. 18 May 1836 d. 1872
John H Robinson
b. 1832 d. Abt 1892
6
Willie H Robinson
[1.2.4.1.7.1]
b. Abt 1858
5
Frances Felicia Brigham
[1.2.4.1.8]
b. 3 Sep 1838 d. 24 May 1900
Nathaniel Fenner Hopkins
b. 4 Feb 1838 d. Abt 1898
6
Clarence B Hopkins
[1.2.4.1.8.1]
b. 4 Jul 1862
6
Martha Amelia Hopkins
[1.2.4.1.8.2]
b. 18 Feb 1865
6
Maude Frances Hopkins
[1.2.4.1.8.3]
b. 30 Mar 1867
6
Florence Evelyn Hopkins
[1.2.4.1.8.4]
b. 1 Oct 1868
6
Stella Hopkins
[1.2.4.1.8.5]
b. 17 Jun 1870
5
Martha A Brigham
[1.2.4.1.9]
b. 25 Jul 1840 d. 1864
+
George Shattuck
b. 1836 d. Abt 1896
5
John A Brigham
[1.2.4.1.10]
b. 18 Sep 1843 d. 2 Aug 1854
5
Abby H Brigham
[1.2.4.1.11]
b. 31 Dec 1845 d. Abt 1905
Horace M Emerson
b. 7 Nov 1840 d. 1881
6
Mary D Emerson
[1.2.4.1.11.1]
b. 1866
+
Walter E Dyer
b. Abt 1862
6
Oliver Emerson
[1.2.4.1.11.2]
b. 1869
4
John Jones Bigelow
[1.2.4.2]
b. 31 Jan 1809 d. 2 Jun 1848
Susan McKinstry
b. 1 Jun 1816 d. 8 Nov 1891
5
John Karresty Bigelow
[1.2.4.2.1]
b. 7 Aug 1836 d. 21 Aug 1836
5
Andrew Laroy Bigelow
[1.2.4.2.2]
b. 16 Aug 1840
Mary Theresa Higgins
b. 22 May 1846
6
Justin Osbert Bigelow
[1.2.4.2.2.1]
b. 6 Jul 1868
6
Mary Elizabeth Bigelow
[1.2.4.2.2.2]
b. 9 Aug 1869
6
Harry Laroy Bigelow
[1.2.4.2.2.3]
b. 7 Nov 1870
3
Lydia Jones
[1.2.5]
b. 15 Oct 1783
3
Seth Corbett Jones, Jr
[1.2.6]
b. 16 Oct 1785 d. 27 May 1807
3
Altheda Jones
[1.2.7]
b. 27 Oct 1787 d. 28 Mar 1790
3
Cynthia Jones
[1.2.8]
b. 13 May 1791 d. 5 Jan 1827
3
Rachel Jones
[1.2.9]
b. 23 Apr 1793 d. 3 May 1823
2
David Daggett
[1.3]
b. 27 Jun 1751 d. 14 May 1777
Bulah Johnson
b. 1750
3
Azubah Dagget
[1.3.1]
b. 15 Mar 1774
Daniel Town
b. 1774
4
Betsy Town
[1.3.1.1]
b. 1795 d. 13 Feb 1890
Abegence Weld
b. 12 Mar 1795 d. 5 Nov 1848
5
William Weld
[1.3.1.1.1]
b. 1817
Sarah E Weld
b. 1820
6
Frank Russell Weld
[1.3.1.1.1.1]
b. 24 May 1854
+
Edith May Parker
b. 1858
5
Damon Weld
[1.3.1.1.2]
b. 1820 d. 6 Jun 1847
5
Deborah Weld
[1.3.1.1.3]
b. 1822
5
Russell Weld
[1.3.1.1.4]
b. 18 Jun 1824 d. 5 May 1904
+
Content H Porter
b. 1828 d. 5 May 1904
5
Philena Weld
[1.3.1.1.5]
b. 1828 d. 9 Jun 1898
Thomas Miles Dwelly
b. 12 Jul 1822 d. 21 Jan 1885
6
Lena Dwelly
[1.3.1.1.5.1]
b. 30 Jun 1878
+
Frank Russell
b. 1875
5
Adaline Elizabeth Weld
[1.3.1.1.6]
b. Abt 1833 d. 2 Jan 1914
David Clinton Bradway
b. 14 Nov 1831 d. 20 Oct 1914
6
Abby Josephine Bradway
[1.3.1.1.6.1]
b. 18 Nov 1855 d. 5 Jan 1856
6
Herbert Clinton Bradway
[1.3.1.1.6.2]
b. 5 May 1857 d. 19 Aug 1937
Elmina Hardin Brown
b. 25 Dec 1855 d. 15 Sep 1928
7
Bessie Adaline Bradway
[1.3.1.1.6.2.1]
b. 25 May 1882 d. 5 Jan 1961
Arthur Edgar Lea
b. 17 Jul 1877 d. 13 Sep 1953
8
Charles Wesley Lea
[1.3.1.1.6.2.1.1]
b. 25 Mar 1905 d. 6 May 1905
8
Ruth Frances Lea
[1.3.1.1.6.2.1.2]
b. 30 Jun 1907 d. Dec 1987
8
Helen Adaline Lea
[1.3.1.1.6.2.1.3]
b. 1 Jan 1912 d. 7 Nov 2002
Alfred Todd Tibbals
b. 2 Jan 1910 d. 22 Mar 1988
9
Terry McClure Tibbals
[1.3.1.1.6.2.1.3.1]
b. 27 Aug 1940 d. 11 May 2008
9
Joy Tibbals
[1.3.1.1.6.2.1.3.2]
b. 31 Mar 1946 d. 3 Apr 1946
8
Howard Dexter Lea
[1.3.1.1.6.2.1.4]
b. 3 Aug 1913 d. 9 Apr 1995
Maxine LaViera Cain
b. 4 Feb 1915 d. 26 Oct 1959
9
Glenda Rae Lea
[1.3.1.1.6.2.1.4.1]
b. 25 Aug 1935 d. 12 Jul 2002
Harold Nelson Croft
b. 15 Nov 1932 d. 19 Dec 1993
10
Robin Lea Croft
[1.3.1.1.6.2.1.4.1.1]
b. 22 May 1953 d. 16 Nov 2004
10
Christopher Nelson Croft
[1.3.1.1.6.2.1.4.1.2]
b. 15 Aug 1957 d. 17 Dec 1957
8
Florence Elizabeth Lea
[1.3.1.1.6.2.1.5]
b. 19 Oct 1915 d. 26 May 1932
8
Betty Jane Lea
[1.3.1.1.6.2.1.6]
b. 18 Aug 1921 d. 20 Aug 1921
7
Olney Bradway
[1.3.1.1.6.2.2]
b. 31 Oct 1887 d. 3 Nov 1887
7
Ruby Mae Bradway
[1.3.1.1.6.2.3]
b. 19 Jul 1889 d. 6 Dec 1965
Edward Launcelot Harley
b. 10 Jan 1879 d. 6 Jan 1962
8
Herbert Milford Harley
[1.3.1.1.6.2.3.1]
b. 13 Mar 1913 d. 19 Nov 1934
Dorothy Louise Allen
b. 7 Mar 1913
9
Howard Lawrence Harley
[1.3.1.1.6.2.3.1.1]
b. 7 May 1934 d. 29 Oct 2007
Donna Baker
b. 1935
10
Charles Lawrence Harley
[1.3.1.1.6.2.3.1.1.1]
b. 1955 d. 2009
10
Timothy Ray Harley
[1.3.1.1.6.2.3.1.1.2]
b. 21 Nov 1961 d. Jun 2000
8
Thomas Olney Harley
[1.3.1.1.6.2.3.2]
b. 15 Feb 1915 d. 7 Aug 1979
Marian Elizabeth Beardsley
b. 15 Jul 1918 d. 3 Dec 1979
9
Robert Eugene Harley
[1.3.1.1.6.2.3.2.1]
b. 2 Jul 1935 d. Dec 1995
9
Richard Wayne Harley
[1.3.1.1.6.2.3.2.2]
b. 19 Mar 1939 d. Sep 2009
+
Jacqualyn Wilk
b. 1942
9
Thomas Edward Harley
[1.3.1.1.6.2.3.2.3]
b. 16 Jan 1950
8
Elmina Ellen Harley
[1.3.1.1.6.2.3.3]
b. 7 Aug 1917 d. 17 Feb 2006
Wayne Dennis Ball Tripp
b. 18 Jan 1916 d. 15 Jul 1988
9
Sandra Lee Tripp
[1.3.1.1.6.2.3.3.1]
b. 9 Mar 1939
+
John W McClelland
b. 1935
9
Judith Ann Tripp
[1.3.1.1.6.2.3.3.2]
b. 20 Oct 1940 d. 17 Sep 2001
+
Living
9
Sharon Sue Tripp
[1.3.1.1.6.2.3.3.3]
b. 16 Sep 1942
+
John Westerfield
b. 1938
9
Patricia Jean Tripp
[1.3.1.1.6.2.3.3.4]
b. 19 Mar 1944 d. 19 Mar 1944
8
Jeanne Elizabeth Harley
[1.3.1.1.6.2.3.4]
b. 5 Aug 1921 d. 14 Jul 1992
Phillip Edward Gaynor
b. 3 May 1917 d. 21 May 1975
9
James Phillip Gaynor
[1.3.1.1.6.2.3.4.1]
b. 16 Jun 1944 d. 26 Nov 1977
8
Sara Eileen Harley
[1.3.1.1.6.2.3.5]
b. 17 Mar 1923 d. 7 May 2001
George Hinderman
b. Abt 1912 d. 3 Nov 1976
9
David Kimberley Hinderman
[1.3.1.1.6.2.3.5.1]
b. 19 Jul 1947 d. 16 Mar 2001
8
Ted Bradway Harley
[1.3.1.1.6.2.3.6]
b. 31 Mar 1932
+
Janice A Schroeder
b. 1934
7
Nettie Lavina Bradway
[1.3.1.1.6.2.4]
b. 31 Jan 1893 d. 26 Jan 1987
Frank Shane Rogers
b. 15 Apr 1886 d. 5 Mar 1975
8
Frank Bradway Rogers
[1.3.1.1.6.2.4.1]
b. 31 Dec 1914 d. 28 Jul 1987
Barbara Pitt
b. 13 Jun 1913
9
Ellen Rogers
[1.3.1.1.6.2.4.1.1]
b. 9 Jan 1944
+
Living
9
Peter Rogers
[1.3.1.1.6.2.4.1.2]
b. 4 Jun 1945
+
Jane Anne McLaughlin
b. 1948
9
Shane Rogers
[1.3.1.1.6.2.4.1.3]
b. 7 Apr 1948
8
Ralph Morris Rogers
[1.3.1.1.6.2.4.2]
b. 14 Nov 1917
+
Stella Mae Ferguson
b. 1920
8
Eleanor Harriet Rogers
[1.3.1.1.6.2.4.3]
b. 24 Feb 1921 d. 26 Aug 1979
+
Michael Wakefield Kelly
b. 1918 d. 11 May 1978
8
Wayne Murray Rogers
[1.3.1.1.6.2.4.4]
b. 19 Feb 1923
+
Lucy Estelle Smith
b. 1926 d. May 2008
+
Herbert Emerson Lane
b. 19 Mar 1894 d. 31 Jan 1985
7
Russell Weld Bradway
[1.3.1.1.6.2.5]
b. 8 Nov 1895 d. 15 Aug 1976
+
Laureen Montgomery Casper
b. Abt 1900 d. 5 Apr 1957
+
Eve Robison
b. 12 Dec 1896 d. 1987
7
Dorothy Caroline Bradway
[1.3.1.1.6.2.6]
b. 8 Jan 1898 d. 13 Jul 1961
Stanley Larrimer Hartman
b. 29 Dec 1899 d. 1980
8
Robert Bruce Hartman
[1.3.1.1.6.2.6.1]
b. 17 Jan 1921 d. 1 Apr 1951
Betta Ruth Adams
b. 6 Nov 1923
9
Living
[1.3.1.1.6.2.6.1.1]
9
Living
[1.3.1.1.6.2.6.1.2]
6
William Weld Bradway
[1.3.1.1.6.3]
b. 14 Mar 1863 d. 5 Feb 1936
Nora Faskett
b. 22 Nov 1866 d. 12 Jul 1906
7
Andrew Clinton Bradway
[1.3.1.1.6.3.1]
b. 4 Apr 1887 d. 24 Mar 1960
Amber S Kinch
b. 18 Apr 1891 d. 30 Dec 1963
8
Joseph Clinton Bradway
[1.3.1.1.6.3.1.1]
b. 13 Jun 1911
+
Helen Marian Funk
b. 1919
8
Wanda Marie Bradway
[1.3.1.1.6.3.1.2]
b. 20 Sep 1915
+
Melvin Everrett Wass
b. 22 Mar 1913 d. 19 Aug 1983
+
Ronald Mont Bailey
b. 30 Mar 1907 d. Jun 1975
8
Adaline Bradway
[1.3.1.1.6.3.1.3]
b. 13 May 1920
+
Leo Promey
b. 1916
7
Mary S Bradway
[1.3.1.1.6.3.2]
b. 31 Jan 1889 d. 23 May 1972
7
Floa Bradway
[1.3.1.1.6.3.3]
b. 30 Dec 1894 d. 10 Feb 1895
7
Herbert Foskett Bradway
[1.3.1.1.6.3.4]
b. 14 May 1897 d. 1961
Hattie Louise Greenlese
b. 2 Jun 1896 d. 1998
8
Living
[1.3.1.1.6.3.4.1]
8
Stanley Gilbert Bradway
[1.3.1.1.6.3.4.2]
b. 2 Apr 1927 d. 22 Apr 2000
6
Bessie Bradway
[1.3.1.1.6.4]
b. 1865 d. 1866
5
Daniel Weld
[1.3.1.1.7]
b. 1834 d. 9 Dec 1899
Eliza Holmes
b. Sep 1839 d. 1 Apr 1921
6
Etta L Weld
[1.3.1.1.7.1]
b. Jan 1859 d. 31 Oct 1936
Jerry Mann
b. 1857
7
Albert J Mann
[1.3.1.1.7.1.1]
b. 9 Feb 1879 d. 1900
7
Charles A Mann
[1.3.1.1.7.1.2]
b. Feb 1881 d. 22 Jan 1934
7
Eddie Mann
[1.3.1.1.7.1.3]
b. 18 Jun 1882
6
Cora Bell Weld
[1.3.1.1.7.2]
b. 1867 d. 21 Aug 1867
6
Bessie Weld
[1.3.1.1.7.3]
b. Jul 1869 d. 9 Dec 1954
+
Fred A Eastman
b. Abt 1874
Azubah Wheelock
b. 15 Jan 1745 d. 8 Feb 1804
3
Lyman Daggett
[1.3.2]
b. 22 Aug 1775 d. 30 Apr 1870
Sarah West Hathaway
b. 22 Feb 1785
4
Catherine H Daggett
[1.3.2.1]
b. 27 Aug 1807 d. 19 Jan 1890
Loam Hathaway
b. 15 Sep 1803 d. 26 Sep 1883
5
Edwin Augustus Hathaway
[1.3.2.1.1]
b. 1 Feb 1831 d. 29 Mar 1835
5
Martin Van Buren Hathaway
[1.3.2.1.2]
b. 21 Sep 1837 d. 3 Jan 1894
+
Eliza Marie Noyes
b. 28 Jul 1854 d. 12 Jan 1936
5
Fernando Cortez Hathaway
[1.3.2.1.3]
b. 29 Aug 1844 d. 6 Jul 1873
Hattie Z Woodbury
b. 22 Jun 1846
6
Son Hathaway
[1.3.2.1.3.1]
b. 31 Jul 1870
6
Alice Corey Hathaway
[1.3.2.1.3.2]
b. 18 Apr 1873
5
Lyman Daggett Hathaway
[1.3.2.1.4]
b. 29 Aug 1833 d. 27 May 1890
Selina E Drew
b. 8 Aug 1834
6
Ina Estella Hathaway
[1.3.2.1.4.1]
b. 3 Feb 1877
4
Clarissa Amanda Daggett
[1.3.2.2]
b. 22 Oct 1810 d. 7 Jan 1879
Chester Bugbee
b. 21 Sep 1808 d. 22 May 1875
5
Walter S Bugbee
[1.3.2.2.1]
b. 20 Mar 1818 d. 1 Apr 1825
5
Sarah West Bugbee
[1.3.2.2.2]
b. 4 Jan 1835
+
George S Gray
b. 16 Jan 1834
5
Willard Chester Bugbee
[1.3.2.2.3]
b. 19 Jul 1836 d. 11 Jun 1918
Laura Amanda Hammond
b. 4 Nov 1842 d. 18 Jan 1864
6
Mary A Bugbee
[1.3.2.2.3.1]
b. 4 Apr 1861 d. 25 Dec 1863
6
Minnie G Bugbee
[1.3.2.2.3.2]
b. 17 May 1863
Fred J Robbins
b. 1859
7
James Clarence Robbins
[1.3.2.2.3.2.1]
b. 23 Jul 1888 d. 16 Apr 1973
Faye Leslie Hayden
b. 22 May 1890 d. 21 Mar 1915
8
James Clarence Robbins
[1.3.2.2.3.2.1.1]
b. 15 Nov 1914 d. 21 Nov 1914
Ida May Hart
b. 7 Sep 1889 d. 2 Mar 1938
8
Freda Hart Robbins
[1.3.2.2.3.2.1.2]
b. 4 Nov 1918 d. 19 Feb 2003
+
Wilbur Samuel Thompson
b. 4 Jun 1918 d. Jan 1972
8
George Clarence Robbins
[1.3.2.2.3.2.1.3]
b. 22 Nov 1921 d. 7 Aug 1945
+
Marian Mabel Nichols
b. 6 Jul 1903 d. 19 May 1989
7
Willard Buzzell Robbins
[1.3.2.2.3.2.2]
b. 31 Jan 1892 d. 1957
+
Ruth Catherine Wylie
b. 23 Aug 1895 d. 12 Oct 1969
Emma A Paine
b. 25 Oct 1845
6
Chester Willard Bugbee
[1.3.2.2.3.3]
b. 3 Aug 1870 d. 1920
Mary Anna Huntoon
b. 13 Sep 1875 d. 1920
7
Willard Bugbee
[1.3.2.2.3.3.1]
b. Jan 1899
6
Katie Stevens Bugbee
[1.3.2.2.3.4]
b. 2 Jul 1871
George Alfred Wheelock
b. 26 Jul 1871
7
Julia Katherine Wheelock
[1.3.2.2.3.4.1]
b. 28 May 1901
6
Angie E Bugbee
[1.3.2.2.3.5]
b. 9 Nov 1878 d. 12 Apr 1896
6
Frank A Bugbee
[1.3.2.2.3.6]
b. 8 Apr 1885
+
Lillian B Shepard
b. 26 Mar 1887 d. 2 Dec 1963
5
Julia Amanda Bugbee
[1.3.2.2.4]
b. 19 Aug 1838 d. 9 Aug 1863
+
Edward Morris Hamblett
b. 13 Mar 1829 d. 12 Apr 1893
5
Catherine Reliance Bugbee
[1.3.2.2.5]
b. 11 Feb 1841
Clark M Gray
b. 27 Jun 1842
6
Daughter Gray
[1.3.2.2.5.1]
b. 19 Jul 1872
5
Maria E Bugbee
[1.3.2.2.6]
b. 6 Apr 1843
Elias Benjamin Wakefield
b. 29 Jan 1844
6
Anna M Wakefield
[1.3.2.2.6.1]
b. 17 Nov 1868
6
Mary Alice Wakefield
[1.3.2.2.6.2]
b. 20 Feb 1871
6
Charles Elmore Wakefield
[1.3.2.2.6.3]
b. 13 Dec 1882
5
William Wallace Bugbee
[1.3.2.2.7]
b. 5 Apr 1845 d. 22 Aug 1846
5
Walter S Bugbee
[1.3.2.2.8]
b. 3 Mar 1848 d. 7 Jul 1863
5
Emma Arvilla Bugbee
[1.3.2.2.9]
b. 19 Jan 1849 d. 25 May 1881
Edward Morris Hamblett
b. 13 Mar 1829 d. 12 Apr 1893
6
Della Julia Hamblet
[1.3.2.2.9.1]
b. 25 Mar 1863 d. 1 Oct 1916
Solomon Jacobs Cameron
b. 8 May 1859 d. 24 Mar 1897
7
Clarence Kimball Cameron
[1.3.2.2.9.1.1]
b. 2 Nov 1882 d. 29 Aug 1952
+
Rania Belle Flint
6
Lunn Lorenzo Hamblett
[1.3.2.2.9.2]
b. 25 Feb 1876 d. 26 Mar 1959
Stella Maude Blaisdell
b. 6 Feb 1881 d. 21 Oct 1970
7
Maurice Franklin Hamblett
[1.3.2.2.9.2.1]
b. 24 Feb 1918 d. 25 Jan 2011
+
Albertine Ruthina Hunkins
b. 29 Nov 1924 d. 13 Feb 1982
7
Fern Shepherd Hamblett
[1.3.2.2.9.2.2]
b. 1 Apr 1919 d. Apr 1992
4
Pardon Daggett
[1.3.2.3]
b. 14 Feb 1818 d. 1 Apr 1825
3
David Daggett
[1.3.3]
b. 31 Jan 1776 d. 28 Sep 1861
Hannah Moffett
b. 7 Jan 1776 d. 31 Jan 1810
4
Sally Learned Daggett
[1.3.3.1]
b. 13 Apr 1799 d. Bef 1834
+
Thomas Pray
b. 1801 d. 12 Jan 1876
4
Azubah Daggett
[1.3.3.2]
b. 8 Mar 1802 d. 3 May 1881
Jonathan Danforth
b. 11 May 1798 d. 23 Feb 1859
5
Philora A Danforth
[1.3.3.2.1]
b. 1828 d. 15 Mar 1857
5
Augusta Danforth
[1.3.3.2.2]
b. 1831 d. Aft 1850
5
Cynthia Danforth
[1.3.3.2.3]
b. 1833 d. Aft 1850
5
Emily J Danforth
[1.3.3.2.4]
b. 1834 d. 21 Aug 1853
5
Chancy B Danforth
[1.3.3.2.5]
b. 1835 d. 19 May 1860
5
Helen M Danforth
[1.3.3.2.6]
b. 1837 d. 17 Jan 1861
5
Sarah Jane Danforth
[1.3.3.2.7]
b. 1839 d. Aft 1850
5
Harriet N Danforth
[1.3.3.2.8]
b. 1842 d. 5 May 1862
4
Erasmus Daggett
[1.3.3.3]
b. 13 Mar 1804
4
Asahel Daggett
[1.3.3.4]
b. 15 Feb 1807 d. 13 Mar 1890
Eliza White
b. 15 Sep 1810 d. Mar 1861
5
Delia Ann Daggett
[1.3.3.4.1]
b. May 1830 d. May 1861
5
William Penn Daggett
[1.3.3.4.2]
b. 1834
Elizabeth "Betsey" Shepherd
b. 9 Sep 1838 d. 30 May 1928
6
John Welsley Daggett
[1.3.3.4.2.1]
b. Jun 1858
Anna Josephine Schwind
b. 7 Nov 1860 d. 8 Sep 1938
7
Elizabeth Jane Daggett
[1.3.3.4.2.1.1]
b. 28 Aug 1884 d. 1932
Charles James Thibault
b. 10 May 1879 d. 1949
8
Lorin Eugene Thibault
[1.3.3.4.2.1.1.1]
b. 8 Jan 1910 d. Feb 1982
7
Bessie Daggett
[1.3.3.4.2.1.2]
b. Oct 1885
7
Mabel C Daggett
[1.3.3.4.2.1.3]
b. 11 Nov 1886 d. 19 Mar 1981
Albert Gunderson
b. 25 Mar 1877 d. 17 Oct 1953
8
Alvin Gunderson
[1.3.3.4.2.1.3.1]
b. 28 Aug 1906 d. 16 Dec 1906
8
Howard Wesley Gunderson
[1.3.3.4.2.1.3.2]
b. 5 May 1909 d. 22 Apr 1993
Grace Johanna Tonjes
b. 23 Oct 1914 d. 29 Dec 2008
9
Jean Ann Gunderson
[1.3.3.4.2.1.3.2.1]
b. 27 Oct 1939 d. 24 Mar 2017
8
Gerald Elwood Gunderson
[1.3.3.4.2.1.3.3]
b. 19 May 1911 d. 13 Sep 1913
8
Leo Gunderson
[1.3.3.4.2.1.3.4]
b. 1914
8
Raymond Frederick Gunderson
[1.3.3.4.2.1.3.5]
b. 30 Jul 1916 d. 31 Jan 1997
+
Gladys Opal Thompson
b. 31 Jan 1918 d. 25 Jul 2003
8
Living
[1.3.3.4.2.1.3.6]
8
Living
[1.3.3.4.2.1.3.7]
7
Henry Daggett
[1.3.3.4.2.1.4]
b. Jan 1889
7
Clarence Daggett
[1.3.3.4.2.1.5]
b. Mar 1891
7
Stella Daggett
[1.3.3.4.2.1.6]
b. May 1893
+
Jesse Conant Parrish
b. 7 Oct 1890 d. Dec 1970
5
Caroline Daggett
[1.3.3.4.3]
b. 1849
Henry Sanford Gideon
b. 1 Sep 1836 d. 28 Dec 1902
6
Jene Gideon
[1.3.3.4.3.1]
b. 1862
6
John Gideon
[1.3.3.4.3.2]
b. 1869
6
Edith Gideon
[1.3.3.4.3.3]
b. 1871
6
Elizabeth Gideon
[1.3.3.4.3.4]
b. 1873
6
William Henry Gideon
[1.3.3.4.3.5]
b. 10 Feb 1877 d. 22 Jul 1943
Grace Darling
b. 10 Sep 1880 d. 2 Apr 1955
7
Garnet Irene Gideon
[1.3.3.4.3.5.1]
b. 30 Jun 1901 d. 20 Dec 1916
7
Iona Darling Gideon
[1.3.3.4.3.5.2]
b. 23 Aug 1904 d. 12 Mar 1970
James William Peacock
b. 27 Aug 1899 d. 16 Nov 1983
8
Richard L Peacock
[1.3.3.4.3.5.2.1]
b. 11 Apr 1928 d. 11 Nov 1946
6
Ada M Gideon
[1.3.3.4.3.6]
b. 1879
6
Zea Asheal Gideon
[1.3.3.4.3.7]
b. 20 Sep 1881
Bertha Eveline Couey
b. 10 Jul 1881 d. 7 Jun 1961
7
Edith Gertrude Gideon
[1.3.3.4.3.7.1]
b. 29 Apr 1903 d. 17 Jun 1975
+
Donald Alden Dring
b. 8 Jul 1903 d. 15 Aug 1983
7
Genevieve Couey Gideon
[1.3.3.4.3.7.2]
b. 1 Dec 1905 d. 31 Jul 1958
+
Milton S Basham
b. 15 Sep 1896 d. 14 Sep 1973
7
Son Gideon
[1.3.3.4.3.7.3]
b. 1906 d. 1906
7
Norman Atlas Gideon
[1.3.3.4.3.7.4]
b. 4 Oct 1909 d. 21 May 1984
7
Bernice Gideon
[1.3.3.4.3.7.5]
b. 17 Oct 1911 d. 27 Apr 1977
Kelly Odell Hastings
b. 12 Mar 1901 d. 12 Mar 1983
8
Living
[1.3.3.4.3.7.5.1]
8
Billy Ray Hastings
[1.3.3.4.3.7.5.2]
b. 1931 d. 30 Jan 2005
7
Violet Gideon
[1.3.3.4.3.7.6]
b. 1914
6
Herman Sanford "Dick" Gideon
[1.3.3.4.3.8]
b. 11 Apr 1885 d. 3 Feb 1975
+
Florence Brewer
b. Jan 1890
Viola Izora Horne
b. 3 May 1898 d. 27 Jun 1972
7
Garnet Violet Gideon
[1.3.3.4.3.8.1]
b. 19 Mar 1918 d. 31 Jan 2006
+
Garland Harry McCulloch
b. 2 Apr 1917 d. 8 Jun 1976
7
Ross A Gideon
[1.3.3.4.3.8.2]
b. 9 May 1924 d. 24 Jul 2002
+
Lila Mae Keele
b. 5 Jul 1926 d. 23 May 2009
6
Bessie May Gideon
[1.3.3.4.3.9]
b. 1886
+
Robert Jackson Sackett
b. 4 Feb 1886 d. 15 Jan 1963
4
Rheuphemia Daggett
[1.3.3.5]
b. 19 Oct 1809
Elizabeth Tobey
b. 22 Nov 1791 d. 1862
4
Eli Daggett
[1.3.3.6]
b. 7 Feb 1815 d. Abt 1815
4
Polly W Daggett
[1.3.3.7]
b. 25 Feb 1818
4
Maria Keziah Daggett
[1.3.3.8]
b. 20 Apr 1820 d. 2 Dec 1883
Thomas B Muldoon
b. 1820 d. 21 Apr 1870
5
James D Muldoon
[1.3.3.8.1]
b. Jun 1847 d. 28 Dec 1906
Susan E Ismon
b. Feb 1853
6
Kate Muldoon
[1.3.3.8.1.1]
b. Abt 1876 d. Aft 1895
6
Henry James Muldoon
[1.3.3.8.1.2]
b. 20 Jun 1878 d. Aft 1895
6
Kenneth Thomas Muldoon
[1.3.3.8.1.3]
b. 26 Sep 1883 d. Aft 1895
5
Frank M Muldoon
[1.3.3.8.2]
b. Dec 1849
5
Clara Muldoon
[1.3.3.8.3]
b. Abt 1855 d. 1883
5
Frederick B Muldoon
[1.3.3.8.4]
b. 1858 d. 20 Feb 1888
5
Emma M Muldoon
[1.3.3.8.5]
b. 1863 d. 1940
4
Lyman Daggett
[1.3.3.9]
b. 22 Feb 1822 d. 26 Mar 1902
Mary E Belding
b. 1829 d. Bef 1900
5
Arthur B Daggett
[1.3.3.9.1]
b. 1856 d. Aft 1910
Madge Clark
b. Feb 1875 d. Aft 1915
6
Clark Daggett
[1.3.3.9.1.1]
b. Abt 1902 d. Aft 1915
6
Lenore Daggett
[1.3.3.9.1.2]
b. Abt 1908 d. Aft 1915
5
Freeman L Daggett
[1.3.3.9.2]
b. 1858 d. 14 Feb 1935
Edith E Doran
b. Sep 1868 d. Aft 1900
6
John D Daggett
[1.3.3.9.2.1]
b. Dec 1897 d. Aft 1900
5
Bertha E Daggett
[1.3.3.9.3]
b. Jul 1864 d. Aft 1900
4
Avery Tobey Daggett
[1.3.3.10]
b. 16 Dec 1824 d. Aft 1880
Mary S
b. Apr 1848 d. Aft 1905
5
William Lee Daggett
[1.3.3.10.1]
b. Jul 1869 d. Aft 1905
+
Lilly Lucretia Hale
b. 1867 d. Aft 1905
4
David Janson Daggett
[1.3.3.11]
b. 4 May 1827 d. 30 Dec 1894
Katherine Roddy
b. Abt 1844 d. 13 Jul 1900
5
Abner Daggett
[1.3.3.11.1]
b. 1861 d. Aft 1885
5
Fred E Daggett
[1.3.3.11.2]
b. 23 Aug 1864 d. 7 Nov 1907
5
Eldridge Daggett
[1.3.3.11.3]
b. Mar 1865 d. 1927
+
Isabella M Gardiner
b. Nov 1872 d. Aft 1905
5
Edward R Daggett
[1.3.3.11.4]
b. 1868 d. 21 Mar 1927
5
Frank M Daggett
[1.3.3.11.5]
b. 21 Jun 1872 d. 18 Jul 1922
Edith Price
b. 1876
6
William Rod Daggett
[1.3.3.11.5.1]
b. 31 May 1896 d. 23 Feb 1979
+
Jenny
b. 29 Mar 1899 d. 25 Jan 1987
5
Katheryn Carrie Daggett
[1.3.3.11.6]
b. 11 Sep 1878 d. 22 Jun 1958
+
Edward L Tate
b. Abt 1858 d. 3 Jan 1930
4
Cordelia Flavilla Daggett
[1.3.3.12]
b. 3 Feb 1831 d. Aft 1900
John R Cooley
b. 1832 d. Bef 1900
5
Ella Cooley
[1.3.3.12.1]
b. 1869 d. Bef 1900
4
Elizabeth Daggett
[1.3.3.13]
b. Dec 1833
2
Hannah Daggett
[1.4]
b. 23 Dec 1753
2
Martha Daggett
[1.5]
b. 2 Jun 1755
Edward Wheelock
b. 1754
3
Relief Wheelock
[1.5.1]
b. 2 Sep 1777
3
Silas Wheelock
[1.5.2]
b. 20 Apr 1781 d. 30 Oct 1851
Rena Baldwin
b. 26 Feb 1778 d. 28 Jun 1833
4
Lewis Wheelock
[1.5.2.1]
b. 5 Dec 1807 d. 24 Dec 1881
Eliza Palmer
b. Abt 1813
5
Clarinda Wheelock
[1.5.2.1.1]
b. Abt 1832
5
Albert H Wheelock
[1.5.2.1.2]
b. Abt 1833 d. Aft 1912
+
Emily Hubbard
b. 1834 bur. 23 Sep 1873
5
Orlando Wheelock
[1.5.2.1.3]
b. 30 Jul 1834 d. 7 Nov 1900
Susan Foote
b. 14 Nov 1839
6
Flora Belle Wheelock
[1.5.2.1.3.1]
b. 22 Feb 1867
Orlando J Asire
b. Nov 1858 d. 1934
7
Horace W Asire
[1.5.2.1.3.1.1]
b. 7 Mar 1891
5
Mary Ann Wheelock
[1.5.2.1.4]
b. 11 Aug 1835 d. Abt 1874
Daniel Chase
b. 24 Aug 1834 d. 28 Jan 1902
6
Estella Chase
[1.5.2.1.4.1]
b. 22 Jan 1861
Frank Leland Alger
b. Abt 1856
7
Daughter Alger
[1.5.2.1.4.1.1]
b. Abt 1887
7
Daughter Alger
[1.5.2.1.4.1.2]
b. Abt 1889
7
Daughter Alger
[1.5.2.1.4.1.3]
b. Abt 1891
6
Elmer C Chase
[1.5.2.1.4.2]
b. 28 Dec 1865
6
Velma Chase
[1.5.2.1.4.3]
b. 16 Jan 1873
5
Lewis M Wheelock
[1.5.2.1.5]
b. Abt 1837
5
Almina Wheelock
[1.5.2.1.6]
b. Abt 1838
5
Fred Wheelock
[1.5.2.1.7]
b. Abt 1840
5
Irena Wheelock
[1.5.2.1.8]
b. Abt 1842
5
Cyrus Wheelock
[1.5.2.1.9]
b. Abt 1843
5
Phebe Wheelock
[1.5.2.1.10]
b. Abt 1845
4
Olive Wheelock
[1.5.2.2]
b. 9 Apr 1806
4
Albert Wheelock
[1.5.2.3]
b. 3 Jan 1805 d. 8 Jun 1875
Lisena Clark
b. 4 Jan 1811 d. 25 Jan 1894
5
Laura Wheelock
[1.5.2.3.1]
b. Abt 1831
5
Mariette Wheelock
[1.5.2.3.2]
b. Abt 1835
5
William H Wheelock
[1.5.2.3.3]
b. Abt 1837
5
Oscar F Wheelock
[1.5.2.3.4]
b. Abt 1841
Nancy
b. Abt 1845
6
Hattie Wheelock
[1.5.2.3.4.1]
b. Abt 1871
6
Arthur Wheelock
[1.5.2.3.4.2]
b. Abt 1873
6
Fred Wheelock
[1.5.2.3.4.3]
b. Abt 1875
6
Matie Wheelock
[1.5.2.3.4.4]
b. Abt 1877
4
Scinda Wheelock
[1.5.2.4]
b. 16 Sep 1809 d. 14 Oct 1845
+
Michael Hutchinson
4
Silas B Wheelock
[1.5.2.5]
b. 6 Jun 1811 d. 16 Nov 1897
Phebe Smith
b. 26 Nov 1809 d. 8 Jul 1890
5
Julia Wheelock
[1.5.2.5.1]
b. 7 Jan 1836 d. 19 Jan 1865
5
Jane Wheelock
[1.5.2.5.2]
b. 7 Jul 1838 d. 3 May 1882
+
Horace W White
d. 28 Feb 1896
5
Martha S Wheelock
[1.5.2.5.3]
b. 22 Sep 1840 d. 14 Nov 1899
+
Charles W Bourne
b. 1838 d. 1925
5
Hilton Haven Wheelock
[1.5.2.5.4]
b. 2 Apr 1843 d. 7 Oct 1925
+
Martha L Merrice
b. 1848 d. Nov 1865
Orpha Sophia Fritts
b. 4 Apr 1843 d. 27 Aug 1915
6
Frank H Wheelock
[1.5.2.5.4.1]
b. 3 Jan 1870 d. Jan 1946
+
Louise
b. 1870 d. 1927
6
Clara Josephine Wheelock
[1.5.2.5.4.2]
b. 13 Oct 1874 d. 14 Jan 1965
+
Harry Arnold Titus
b. 11 May 1880 d. 1953
6
Alton R Wheelock
[1.5.2.5.4.3]
b. 27 Feb 1880 d. 1 Apr 1964
Louella Willett
b. 1884 d. 1958
7
Lawrence Eugene Wheelock
[1.5.2.5.4.3.1]
b. 19 Oct 1911 d. Aug 1945
7
Ruth Wheelock
[1.5.2.5.4.3.2]
b. 1915 d. 1915
7
Alton Ray Wheelock
[1.5.2.5.4.3.3]
b. 27 May 1920 d. 12 Dec 1986
4
John Homer Wheelock
[1.5.2.6]
b. 26 May 1813 d. 28 Mar 1887
Sarah L Houghton
b. 29 Apr 1816 d. 16 Nov 1890
5
Amelia Wheelock
[1.5.2.6.1]
b. 1843 d. 1925
M Lafayette Ranlett
b. 1838 d. 1925
6
Ida Ranlett
[1.5.2.6.1.1]
6
Lois Ranlett
[1.5.2.6.1.2]
6
William H Ranlett
[1.5.2.6.1.3]
b. 14 Oct 1878 d. 8 Aug 1950
Nellie Brehm
7
Ruth Ranlett
[1.5.2.6.1.3.1]
b. 1904
7
Herman L Ranlett
[1.5.2.6.1.3.2]
b. 1908
5
Theodore Wheelock
[1.5.2.6.2]
b. 5 May 1844 d. 31 Dec 1898
Clarabelle Miller
b. 3 May 1851 d. 12 Nov 1904
6
William Homer Wheelock
[1.5.2.6.2.1]
b. 15 Oct 1886 d. 19 Oct 1975
+
Florence Mable Cave
b. 16 Mar 1885 d. 3 Dec 1961
5
Agustus J Wheelock
[1.5.2.6.3]
b. 29 Dec 1848
5
Augusta Wheelock
[1.5.2.6.4]
b. 29 Dec 1848 d. 1900
5
Zenas Elmer Wheelock
[1.5.2.6.5]
b. 14 Apr 1849 d. 14 Feb 1926
+
Emma L Tanner
b. 5 Jan 1857 d. 22 Aug 1890
5
Delia Wheelock
[1.5.2.6.6]
b. 18 Aug 1853 d. 4 Apr 1914
5
Delitah Wheelock
[1.5.2.6.7]
b. 18 Aug 1853 d. 1934
4
Harmon Wheelock
[1.5.2.7]
b. 13 Mar 1815 d. 1892
+
Amanda S Hill
b. Abt 1807 d. 27 Dec 1893
4
Nancy B Wheelock
[1.5.2.8]
b. 17 Sep 1817 d. 20 Dec 1842
4
Joseph S Wheelock
[1.5.2.9]
b. 1 Nov 1819 d. 21 Apr 1902
Paula Almira Crandall
b. 19 Sep 1826 d. 1899
5
Silas Stanton Wheelock
[1.5.2.9.1]
b. 30 Jun 1851 d. 25 Feb 1931
Nettie Marilla Crumb
b. 3 Aug 1855 d. 8 Nov 1950
6
Edith May Wheelock
[1.5.2.9.1.1]
b. 18 May 1883 d. 21 Oct 1956
Abraham Murphy Mains
b. 3 Aug 1872 d. 12 Feb 1967
7
Genevieve Mains
[1.5.2.9.1.1.1]
b. 1 Mar 1909 d. 17 Jul 2002
+
Lee C Churchill
b. 14 Feb 1893
+
Ralph Irwin Riley
6
Genevieve Wheelock
[1.5.2.9.1.2]
b. 13 Nov 1888
Robert Christine
b. 15 Jan 1888
7
Ralph Christine
[1.5.2.9.1.2.1]
b. 15 Oct 1910 d. 5 Mar 1928
6
Bertha Wheelock
[1.5.2.9.1.3]
b. 28 Aug 1890
+
Will E Abrams
b. 8 Mar 1873
6
Delia Wheelock
[1.5.2.9.1.4]
b. 4 Nov 1893 d. 21 Feb 1981
+
Ernest G Rees
b. 9 Jul 1892 d. 9 Oct 1976
5
Mary J Wheelock
[1.5.2.9.2]
b. 22 Nov 1852 d. 28 Sep 1870
5
Florence Ann Wheelock
[1.5.2.9.3]
b. 7 Jun 1854 d. May 1916
Edgar Jay
b. 3 Feb 1844 d. 14 May 1914
6
Floyd H Jay
[1.5.2.9.3.1]
b. 6 May 1876 d. 6 Oct 1965
+
Bessie Sharp Lilley
b. 22 Jul 1886
6
Girdon E Jay
[1.5.2.9.3.2]
b. 5 Jul 1878
5
Millard Fillmore Wheelock
[1.5.2.9.4]
b. 27 Aug 1856 d. 15 Feb 1931
Persis Ellen Lewis
b. 18 Dec 1861 d. 20 Jan 1900
6
Dime H Wheelock
[1.5.2.9.4.1]
b. 1 Oct 1884 d. 6 Jul 1961
+
Edmond George Crowell
b. 18 May 1882 d. 11 Mar 1931
6
Maurice J Wheelock
[1.5.2.9.4.2]
b. 26 Nov 1886 d. 6 Dec 1975
+
Charlotte Counradt
b. 20 Mar 1883 d. 21 Apr 1966
6
Julia Nell Wheelock
[1.5.2.9.4.3]
b. 25 Mar 1889 d. 13 Nov 1941
Clarence Park
b. 24 Mar 1885 d. 8 Mar 1965
7
Helen E Park
[1.5.2.9.4.3.1]
b. 31 Jul 1911 d. 22 Jun 1966
6
Ellis Harold Wheelock
[1.5.2.9.4.4]
b. 29 Apr 1891 d. 14 Feb 1963
Josephine Else
b. 1889 d. 10 Feb 1918
7
Robert Wheelock
[1.5.2.9.4.4.1]
b. 3 Apr 1915 d. 9 May 1996
Marion Fawcett
b. 10 Jul 1903 d. 25 May 1995
7
Walter Ellis Wheelock
[1.5.2.9.4.4.2]
b. 9 Sep 1925 d. 29 Aug 1986
7
Betty Jean Wheelock
[1.5.2.9.4.4.3]
b. 1 Mar 1929 d. 27 Feb 2007
+
Roderick Beebe Sullivan
b. 15 Nov 1925 d. 13 Nov 2008
6
Doris Wheelock
[1.5.2.9.4.5]
b. 5 Mar 1899 d. 19 Sep 1962
5
Lillian Victoria Wheelock
[1.5.2.9.5]
b. 29 Jul 1858 d. 1 Oct 1907
Phiny Shattuck
b. 21 Jun 1863 d. 24 Jan 1919
6
Charles L Shattuck
[1.5.2.9.5.1]
b. 24 Nov 1889 d. 29 Oct 1956
6
Elmer B Shattuck
[1.5.2.9.5.2]
b. 9 Oct 1893 d. 13 Feb 1976
+
Laura Gertrude Robinson
b. 24 Oct 1892
4
Zenas S Wheelock
[1.5.2.10]
b. 29 Aug 1821 d. 25 May 1844
4
James Wheelock
[1.5.2.11]
b. 4 Jul 1824
4
Sophronia Wheelock
[1.5.2.12]
b. 25 Oct 1826
+
George Smith
+
Sarah Hurlbut
b. 21 Mar 1790 d. 1855
3
Lynda Wheelock
[1.5.3]
b. 15 Apr 1783
3
Reuben Wheelock
[1.5.4]
b. 23 Jul 1785 d. 29 Jul 1833
Rosanna Smiley
b. 5 Jun 1783 d. 30 Apr 1874
4
Agusta Wheelock
[1.5.4.1]
b. Abt 1806
4
Gillman Wheelock
[1.5.4.2]
b. Abt 1808
4
Sarah Wheelock
[1.5.4.3]
b. Abt 1810
4
Eliza Ann Wheelock
[1.5.4.4]
b. Abt 1812
4
Laurane Wheelock
[1.5.4.5]
b. 1 Sep 1814 d. 24 Mar 1884
Frederick S Benham
b. 2 Jan 1811 d. 21 Jul 1861
5
Mary Eliza Benham
[1.5.4.5.1]
b. 1835 d. 31 Aug 1873
Benjamin V Ensley
b. 16 Apr 1830 d. 12 Dec 1889
6
Marie E Ensley
[1.5.4.5.1.1]
b. 1856
6
William B Ensley
[1.5.4.5.1.2]
b. 1858 d. 1903
Estella Dozunbery
b. Nov 1871
7
William B Ensley
[1.5.4.5.1.2.1]
b. Apr 1890
7
Benjamin T Ensley
[1.5.4.5.1.2.2]
b. Feb 1891
7
Milford M Ensley
[1.5.4.5.1.2.3]
b. Dec 1896
6
Eliza A Ensley
[1.5.4.5.1.3]
b. Dec 1859
6
Benjamin F Ensley
[1.5.4.5.1.4]
b. Dec 1861
Edith Estella Hallock
b. Oct 1867
7
Bertha L Ensley
[1.5.4.5.1.4.1]
b. Aug 1889
+
Clarence E Brown
7
Lena L Ensley
[1.5.4.5.1.4.2]
b. Mar 1892
6
Frank D Ensley
[1.5.4.5.1.5]
b. 24 Apr 1865 d. Apr 1866
6
Antoinette Ensley
[1.5.4.5.1.6]
b. 2 Jul 1867 d. 1918
James Watts
b. 1856
7
Fannie D Watts
[1.5.4.5.1.6.1]
b. Jul 1884
+
Leon C Spees
6
Laurane Ensley
[1.5.4.5.1.7]
b. 8 Jun 1868
6
John Ensley
[1.5.4.5.1.8]
b. 31 Aug 1873 d. Sep 1873
5
Fernando Benham
[1.5.4.5.2]
b. 15 Nov 1836 d. 7 Feb 1900
Malony Malora Parkinson
b. 17 Jun 1844 d. 1927
6
Addie Adell Benham
[1.5.4.5.2.1]
b. 23 Feb 1864 d. 16 Nov 1943
Clarence Jerome Phelps
b. Aug 1862 d. 19 Aug 1932
7
Lola Adell Phelps
[1.5.4.5.2.1.1]
b. 9 Apr 1885 d. 1919
John W Sherwin
b. Oct 1883
8
Orlen M Sherwin
[1.5.4.5.2.1.1.1]
b. 1906
8
Clara O Sherwin
[1.5.4.5.2.1.1.2]
b. 1908
+
Guilford H Goff
b. 1 Jul 1896
8
Alton E Sherwin
[1.5.4.5.2.1.1.3]
b. 1910
7
Edgar Phelps
[1.5.4.5.2.1.2]
b. 27 Jun 1890
Ethel Butler
b. 1894
8
Edgar Leon Phelps
[1.5.4.5.2.1.2.1]
b. 1913
8
Ruth Phelps
[1.5.4.5.2.1.2.2]
b. 1914
8
Living
[1.5.4.5.2.1.2.3]
7
Malora K Phelps
[1.5.4.5.2.1.3]
b. 8 Aug 1899
+
Isaac Soloman Corn
b. 1888
7
Melvia C Phelps
[1.5.4.5.2.1.4]
b. 8 Aug 1899
7
Elnora Phelps
[1.5.4.5.2.1.5]
b. 28 May 1903 d. 30 Apr 1986
+
Leo John Goller
b. 1903
7
Jerome B Phelps
[1.5.4.5.2.1.6]
b. 23 Jan 1911 d. 1 May 2007
+
Margaret E
b. 1916 d. 2005
6
Samuel H Benham
[1.5.4.5.2.2]
b. 21 Feb 1866 d. 31 Mar 1911
+
Effie G Turner
Elizabeth Schouten
b. 1875
7
DeForrest Benham
[1.5.4.5.2.2.1]
b. Aug 1899 d. 11 Dec 1906
6
James F Benham
[1.5.4.5.2.3]
b. 3 Mar 1868
6
Clinton G Benham
[1.5.4.5.2.4]
b. Dec 1870 d. 9 Apr 1923
Ettie Correll
7
Gratia "Grace" Benham
[1.5.4.5.2.4.1]
b. 1893
+
Arthur Woodhull
7
Clinton G Benham, Jr
[1.5.4.5.2.4.2]
b. 27 Jun 1900
Marguerite Meerman
b. 1907
8
John Gilbert Benham
[1.5.4.5.2.4.2.1]
b. 20 Oct 1932 d. 30 May 1939
6
Frank W Benham
[1.5.4.5.2.5]
b. 13 Apr 1871
5
Maria A Benham
[1.5.4.5.3]
b. 1838 d. 1854
5
James Louis Benham
[1.5.4.5.4]
b. 1841 d. 1861
5
Elizabeth Benham
[1.5.4.5.5]
b. 1843
5
Frederick S Benham, Jr
[1.5.4.5.6]
b. 1846
5
Francis M Benham
[1.5.4.5.7]
b. 1849 d. 1915
5
Charles W Benham
[1.5.4.5.8]
b. 1853 d. 1900
4
Emmons Howe Wheelock
[1.5.4.6]
b. 17 May 1817 d. 27 Apr 1899
Polly Wilson
b. Abt 1824 d. 6 Dec 1904
5
Mary Wheelock
[1.5.4.6.1]
b. 19 Jan 1848
5
George Washington Wheelock
[1.5.4.6.2]
b. 25 Dec 1849 d. 21 Jan 1935
Grace Amelia O'dell
6
Clifford Judson Wheelock
[1.5.4.6.2.1]
b. 6 Jun 1879 d. 1943
+
Dora Killgore
6
Charles Emmons Wheelock
[1.5.4.6.2.2]
b. 1 Jan 1881 d. 21 Oct 1966
+
Elsie Sophie Metzger
b. 20 Apr 1885 d. 1 Sep 1966
6
Frank Seldon Wheelock
[1.5.4.6.2.3]
b. 16 Apr 1883 d. 1942
+
Ora Storer
6
Glanis Wheelock
[1.5.4.6.2.4]
b. 5 Sep 1885
6
Glenn E Wheelock
[1.5.4.6.2.5]
b. 6 Sep 1886 d. 1975
+
Lura V Parker
b. 18 Oct 1893 d. 15 Aug 1961
6
Fern Lenora Wheelock
[1.5.4.6.2.6]
b. 1 Mar 1891 d. 4 Oct 1976
6
Herbert Lee Wheelock
[1.5.4.6.2.7]
b. 10 Aug 1894
5
Warren J Wheelock
[1.5.4.6.3]
b. 16 Mar 1851 d. 23 Feb 1934
Florence Amanda Haynes
b. 21 Mar 1854 d. 10 Dec 1929
6
Blanche Jane Wheelock
[1.5.4.6.3.1]
b. 8 Oct 1885 d. 24 Apr 1944
Ansley Thomas Goddard
b. 3 Oct 1879 d. 3 Mar 1940
7
Son Wheelock
[1.5.4.6.3.1.1]
b. 25 May 1916 d. 25 May 1916
5
Marion Wheelock
[1.5.4.6.4]
b. 12 Aug 1852 d. 19 Mar 1926
5
Eliza Wheelock
[1.5.4.6.5]
b. 26 Apr 1855 d. 21 Apr 1934
5
Martin Wheelock
[1.5.4.6.6]
b. 18 Jul 1856 d. 19 Oct 1923
5
Arthur Wheelock
[1.5.4.6.7]
b. 7 Mar 1858 d. 29 Dec 1937
5
Selden Wheelock
[1.5.4.6.8]
b. 24 Dec 1859 d. 9 Oct 1933
Nancy Bond
b. Apr 1869
6
Donald J Wheelock
[1.5.4.6.8.1]
b. 1911 d. 2006
5
Amos Solon Wheelock
[1.5.4.6.9]
b. Abt 1861 d. 1887
5
Olive L Wheelock
[1.5.4.6.10]
b. 25 Apr 1868 d. 10 Oct 1932
+
Emanuel H Koch
5
Ada Wheelock
[1.5.4.6.11]
b. Abt 1870
4
Caroline Wheelock
[1.5.4.7]
b. 29 Sep 1819
4
Andrew Jackson Wheelock
[1.5.4.8]
b. 1 Jun 1822 d. 31 May 1915
Mary Ann Gregory
b. 1 Jul 1826
5
Leah Josephine Wheelock
[1.5.4.8.1]
b. 14 Dec 1849
Bridget Mary Evans
b. 27 Dec 1826 d. 4 Apr 1904
5
William A Wheelock
[1.5.4.8.2]
b. 31 Jul 1856 d. 1862
5
Mary Elizabeth Wheelock
[1.5.4.8.3]
b. 21 Nov 1858 d. 15 Jul 1932
Eugene Horace Chamberlain
b. 21 Mar 1855 d. 5 May 1930
6
Clara Elizabeth Chamberlain
[1.5.4.8.3.1]
b. 12 Sep 1887 d. 4 Jan 1959
William Richard Pollard
b. 11 Feb 1866 d. 23 Apr 1952
7
Monica Alice Pollard
[1.5.4.8.3.1.1]
b. 22 Feb 1915 d. 13 Mar 1968
+
Earl Burtsel Cook
b. 19 Sep 1908 d. Jan 1988
7
Joseph Clayton Pollard
[1.5.4.8.3.1.2]
b. 17 May 1916 d. 13 May 1983
Beulah Mae Woods
b. 27 Mar 1921 d. 26 Jul 1991
8
Richard Lee Pollard
[1.5.4.8.3.1.2.1]
b. Jun 1939 d. Jul 1939
8
Dorothy Jean Pollard
[1.5.4.8.3.1.2.2]
b. Aug 1942 d. Feb 1943
8
William Floyd Pollard
[1.5.4.8.3.1.2.3]
b. May 1943 d. Jun 1943
7
James Eugene Pollard
[1.5.4.8.3.1.3]
b. 14 Jun 1918 d. 16 Apr 1996
7
Dale Vincent Pollard
[1.5.4.8.3.1.4]
b. 11 Jun 1921 d. 11 Feb 1972
7
Lorin Matthew Pollard
[1.5.4.8.3.1.5]
b. 10 Apr 1923 d. 18 Dec 1991
7
George William Pollard
[1.5.4.8.3.1.6]
b. 22 Feb 1928 d. 29 Sep 1994
7
Clyde Leon Pollard
[1.5.4.8.3.1.7]
b. 29 Mar 1930 d. 27 Jul 1992
+
Willa Jo Warden
b. 9 Jan 1936 d. 1995
6
Edward Clayton Chamberlain
[1.5.4.8.3.2]
b. 14 Jan 1889 d. Abt 1970
+
Catherine Ellen Hickey
b. 26 Dec 1884 d. 1948
6
Ralph Leo Chamberlain
[1.5.4.8.3.3]
b. 17 Jul 1890 d. 6 Dec 1978
Rose Lena Hickey
b. 6 Dec 1890 d. 19 Dec 1971
7
Mary Rosalie Chamberlain
[1.5.4.8.3.3.1]
b. 24 Nov 1913 d. 24 Nov 1913
6
George Wallace Chamberlain
[1.5.4.8.3.4]
b. 28 May 1892 d. 3 Feb 1962
+
Rosella M O'Neil
b. 2 Feb 1896 d. 9 Oct 1939
6
Alice Mary Chamberlain
[1.5.4.8.3.5]
b. 21 Apr 1895 d. 6 Jul 1972
+
William Henry Bennett
b. 21 Jan 1900 d. 13 Jul 1976
6
Joseph E Chamberlain
[1.5.4.8.3.6]
b. 25 Jan 1900 d. 8 Aug 1902
5
George Harold Wheelock
[1.5.4.8.4]
b. 28 Oct 1860
Elizabeth Sherwood
b. Jan 1872
6
George Harold Wheelock
[1.5.4.8.4.1]
b. 20 Jul 1899 d. 1985
6
Howard Andrew Wheelock
[1.5.4.8.4.2]
b. 21 Feb 1905 d. 25 Dec 1988
6
Robert E Wheelock
[1.5.4.8.4.3]
b. 1909 d. 1995
5
Rosanna William Wheelock
[1.5.4.8.5]
b. 23 Dec 1862 d. 1869
5
Charles J Wheelock
[1.5.4.8.6]
b. 1864 d. 1869
5
Charles J Wheelock
[1.5.4.8.7]
4
James Loren Wheelock
[1.5.4.9]
b. 28 Feb 1825 d. 6 Dec 1900
Irene Jane Haynes
b. 20 Nov 1827 d. 20 Feb 1905
5
Son Wheelock
[1.5.4.9.1]
b. 1848 d. 1848
5
Judson Wells Wheelock
[1.5.4.9.2]
b. 30 Dec 1851 d. 23 Oct 1936
Sarah Suddaby
b. 20 Mar 1857 d. 22 Apr 1915
6
Ora Arminta Wheelock
[1.5.4.9.2.1]
b. 23 Jun 1877 d. 27 Sep 1944
Franklin Clarence Hollis
b. 23 Aug 1875 d. 12 Jan 1956
7
Leone Hollis
[1.5.4.9.2.1.1]
b. 2 Aug 1898 d. 15 Sep 1899
7
Cleo E Hollis
[1.5.4.9.2.1.2]
b. 31 Oct 1902 d. 8 Jun 1903
7
Norval Hollis
[1.5.4.9.2.1.3]
b. 31 Jul 1905 d. 12 Sep 1906
7
Daughter Hollis
[1.5.4.9.2.1.4]
b. Oct 1920 d. Oct 1920
6
Dott Irene Wheelock
[1.5.4.9.2.2]
b. 27 Nov 1880 d. 15 Jan 1964
6
John Blakselee Wheelock
[1.5.4.9.2.3]
b. 17 Jan 1887
6
Ward Suddaby Wheelock
[1.5.4.9.2.4]
b. 7 Aug 1893
5
Antonette Jane Wheelock
[1.5.4.9.3]
b. 4 Jul 1856 d. 6 Apr 1863
5
Cora Marietta Wheelock
[1.5.4.9.4]
b. 26 Nov 1859 d. 19 Feb 1896
5
Rose Jane Wheelock
[1.5.4.9.5]
b. 8 Dec 1871 d. 1 Feb 1894
2
Aaron Daggett
[1.6]
b. 12 Mar 1757 d. 3 Jun 1759
2
Lidia Daggett
[1.7]
b. 4 Oct 1758 d. 23 Mar 1836
Naham Lamb
b. 13 Jul 1759 d. 22 May 1842
3
Amasa Lamb
[1.7.1]
b. 24 Jul 1786 d. 12 Jun 1815
3
Linda Lamb
[1.7.2]
b. 14 Oct 1788
+
Caleb Knight
b. 16 Sep 1780
3
Patee Lamb
[1.7.3]
b. 10 Jan 1791
3
Nahum Lamb
[1.7.4]
b. 4 Aug 1793
3
Lydia Lamb
[1.7.5]
b. 3 Feb 1796
3
Jason Lamb
[1.7.6]
b. 9 Oct 1798 d. 2 Aug 1873
Nancy Cruver
b. 5 Nov 1804 d. 14 Nov 1843
4
Salem Towne Lamb
[1.7.6.1]
b. 15 Oct 1823
4
George Washington Lamb
[1.7.6.2]
b. 1825
4
Erastus Wallace Lamb
[1.7.6.3]
b. 1826
4
Melinda Mary Lamb
[1.7.6.4]
b. 1829
4
Leonard Lamb
[1.7.6.5]
b. 1830 d. 1858
Melinda W Harmon
b. 17 Apr 1810 d. 31 Aug 1883
4
Ellen E Lamb
[1.7.6.6]
b. 1846 d. Bef 1923
Charles Henry Williams
b. 21 Jun 1845 d. 5 Jan 1911
5
Thomas Harmon Williams
[1.7.6.6.1]
b. 1867
5
Lora A Williams
[1.7.6.6.2]
b. 1871
5
Wallace J Williams
[1.7.6.6.3]
b. 1874
5
Kate Williams
[1.7.6.6.4]
b. 1877
4
Asenath H Lamb
[1.7.6.7]
b. Abt 1849 d. Bef 1923
4
Kate Lamb
[1.7.6.8]
b. 19 Dec 1853 d. 11 Jul 1936
Seba Samuel Bedient
b. 27 Aug 1855 d. 21 Jun 1917
5
Ona Elizabeth Bedient
[1.7.6.8.1]
b. 31 Jan 1881 d. 8 Sep 1936
5
Mary M Bedient
[1.7.6.8.2]
b. 10 Jun 1888
+
Ira W Livermore
b. Abt 1886
3
Gerson Lamb
[1.7.7]
b. 8 Aug 1800 d. 13 Nov 1885
Lois Fisk Bacon
b. 11 Nov 1801 d. 4 Sep 1884
4
Norval Bacon Lamb
[1.7.7.1]
b. 17 Apr 1827
4
Alvan Naham Lamb
[1.7.7.2]
b. 27 Jul 1828
4
Edwin Dagget Lamb
[1.7.7.3]
b. 18 Jul 1832
4
Henry Gersom Lamb
[1.7.7.4]
b. 27 Feb 1834
Ellen Augusta Bacon
b. 9 Nov 1838
5
Frank Henry Lamb
[1.7.7.4.1]
b. 14 Jun 1856
4
Theodore Fiske Lamb
[1.7.7.5]
b. 2 Sep 1836
4
Charles Francis Lamb
[1.7.7.6]
b. 15 Mar 1838
3
Washington Lamb
[1.7.8]
b. 6 May 1803