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
Elizabeth Hopkins
1619 - 1654 (34 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
Elizabeth Hopkins
[1]
b. 3 Jul 1619 d. 1654
Edward Inman
c. 5 Mar 1620 d. 7 Aug 1706
2
Johanna Inman
[1.1]
b. 28 Aug 1646 d. 1718
Nathaniel Mowry
b. 10 Jan 1643 d. 24 May 1717
3
Nathaniel Mowry
[1.1.1]
b. Abt 1667 d. 18 Mar 1717
3
John Mowry
[1.1.2]
b. Abt 1668 d. 24 Mar 1718
Elizabeth Clarke
b. 1670
4
John Mowry
[1.1.2.1]
b. Abt 1697 d. 1738
Anna Appleby
b. Abt 1705
5
John Mowry
[1.1.2.1.1]
b. Abt 1725 d. 10 Feb 1798
Lois Potter
b. 7 Apr 1741 d. 22 Mar 1802
6
Ann Mowry
[1.1.2.1.1.1]
b. 15 Nov 1759 d. 14 Sep 1841
6
Ralph Morwry
[1.1.2.1.1.2]
b. 28 May 1765
6
Susanna Mowry
[1.1.2.1.1.3]
b. 4 Dec 1768 d. 20 Mar 1813
6
Richard Morwry
[1.1.2.1.1.4]
b. 12 Jun 1771
6
John Morwry
[1.1.2.1.1.5]
b. 26 May 1773
6
George Mowry
[1.1.2.1.1.6]
b. 24 Sep 1776 d. 25 Oct 1851
6
William Mowry
[1.1.2.1.1.7]
b. 27 Jul 1779 d. 23 Mar 1845
Lydia Whipple
b. 10 Oct 1784 d. 25 Nov 1870
7
William Henry Mowry
[1.1.2.1.1.7.1]
b. 23 Jul 1811 d. 22 Oct 1850
Angelina Gifford
b. Abt 1812 d. 19 May 1853
8
Jane Elizabeth Mowrey
[1.1.2.1.1.7.1.1]
b. 5 Dec 1833
+
Deodatus Haskell
b. Abt 1832
8
Henry Lovejoy Mowry
[1.1.2.1.1.7.1.2]
b. 13 Dec 1837
8
LeRoy Mowry
[1.1.2.1.1.7.1.3]
b. 28 Oct 1840 d. 23 May 1868
8
William Gifford Mowry
[1.1.2.1.1.7.1.4]
b. 12 Mar 1842
+
Carrie White
8
Sarah Griswold Mowry
[1.1.2.1.1.7.1.5]
b. 13 Jan 1849
+
James O Lavake
7
Leroy Mowry
[1.1.2.1.1.7.2]
b. 26 Aug 1808
Catherine Banks
b. Abt 1810
8
Sarah Griswold Mowry
[1.1.2.1.1.7.2.1]
b. 6 Feb 1832 d. 29 Jun 1847
8
William LeRoy Mowry
[1.1.2.1.1.7.2.2]
b. 1 Jan 1834
+
Mary Elizabeth Cottrell
b. 25 Mar 1835 d. 3 May 1861
8
Charles Townsend Mowry
[1.1.2.1.1.7.2.3]
b. 4 Jul 1837
+
Harriet M Blanchard
8
Kate Noyes Mowry
[1.1.2.1.1.7.2.4]
b. 6 Dec 1851 d. 28 Jul 1859
7
Ann Caroline Mowry
[1.1.2.1.1.7.3]
b. 13 Oct 1809 d. 3 Feb 1875
Henry Holmes
b. Abt 1802
8
William Mowry Holmes
[1.1.2.1.1.7.3.1]
b. 19 Oct 1828 d. Abt 1883
Fannie E Holmes
b. May 1832
9
Harry H Holmes
[1.1.2.1.1.7.3.1.1]
b. 1854 d. Aft 1880
9
Charles H Holmes
[1.1.2.1.1.7.3.1.2]
b. 1857 d. Aft 1880
9
Frank S Holmes
[1.1.2.1.1.7.3.1.3]
b. 1866 d. 1926
Alice Searle
b. 1866 d. 1958
10
Helen Holmes
[1.1.2.1.1.7.3.1.3.1]
b. Abt 1891 d. 1996
+
Robert Denton Cresap
b. 15 Dec 1887 d. 21 Feb 1974
10
Searle Francis Holmes
[1.1.2.1.1.7.3.1.3.2]
b. 16 Apr 1891 d. Aug 1967
+
Jeanette H Holmes
b. 1892
8
Mary Bishop Holmes
[1.1.2.1.1.7.3.2]
b. 19 May 1830 d. 10 Jun 1831
8
Charles Henry Holmes
[1.1.2.1.1.7.3.3]
b. 12 Nov 1832 d. 9 Oct 1854
8
Marion B Holmes
[1.1.2.1.1.7.3.4]
b. 12 Mar 1837
7
Mary Potter Mowry
[1.1.2.1.1.7.4]
b. Abt 1811
7
Mary Elizabeth Mowry
[1.1.2.1.1.7.5]
b. 21 Nov 1820
John T Masters
b. Abt 1815
8
Nicholas Merrit Mowry Masters
[1.1.2.1.1.7.5.1]
b. 22 Aug 1842 d. 10 Sep 1875
Mary Hervey
9
Daughter Masters
[1.1.2.1.1.7.5.1.1]
b. 21 Mar 1867
8
Mary Elizabeth Masters
[1.1.2.1.1.7.5.2]
b. 3 Aug 1845 d. 27 May 1854
8
William Mowry Masters
[1.1.2.1.1.7.5.3]
b. 16 Aug 1846 d. 7 Sep 1846
8
LeRoy Mowry Masters
[1.1.2.1.1.7.5.4]
b. 24 Jul 1852 d. 5 May 1868
6
James Mowry
[1.1.2.1.1.8]
b. 26 Jul 1783 d. 2 Aug 1854
4
Jacob Mowry
[1.1.2.2]
b. Abt 1702
4
Jerusha Mowry
[1.1.2.3]
b. Abt 1710 d. 1758
3
Henry Mowry
[1.1.3]
b. Abt 1671 d. 23 Sep 1759
Mary Bull
b. Abt 1678 d. 4 Jan 1725
4
Mary Mowry
[1.1.3.1]
b. 28 Sep 1702 d. 6 Mar 1727
4
Uriah Mowry
[1.1.3.2]
b. 15 Aug 1705 d. 6 Mar 1792
Urania Paine
b. 4 Jul 1706 d. 8 Mar 1772
5
Martha Mowry
[1.1.3.2.1]
b. 1 Apr 1726 d. Apr 1774
Preserved Harris
b. 15 Jun 1715 d. 4 May 1797
6
Urania Harris
[1.1.3.2.1.1]
b. 2 Apr 1745 d. Bef 1794
6
Israel Harris
[1.1.3.2.1.2]
b. 14 Mar 1747 d. 5 Jul 1811
6
Rufus Harris
[1.1.3.2.1.3]
b. 23 Nov 1749 d. 30 May 1798
6
Lydia Harris
[1.1.3.2.1.4]
b. 8 May 1752 d. 8 Dec 1795
Nathaniel Spaulding
b. 15 Jul 1751 d. 10 Jun 1838
7
Amey Spaulding
[1.1.3.2.1.4.1]
b. 16 Feb 1775
6
Elnathan Harris
[1.1.3.2.1.5]
b. 21 Aug 1755 d. 22 Dec 1823
Oliver Arnold
b. 12 Apr 1752 d. 18 Jan 1790
7
Isaac Arnold
[1.1.3.2.1.5.1]
b. 11 Aug 1779 d. 12 Nov 1861
7
Oliver Arnold
[1.1.3.2.1.5.2]
b. 11 Apr 1781 d. 18 Apr 1785
7
Martin Arnold
[1.1.3.2.1.5.3]
b. 11 Nov 1783 d. 28 Oct 1847
+
Mary Spaulding
b. 16 Mar 1801 d. 29 Jul 1863
7
Sabera Arnold
[1.1.3.2.1.5.4]
b. 25 Jan 1786 d. 25 Nov 1873
7
Preserved Arnold
[1.1.3.2.1.5.5]
b. 10 Jun 1788 d. 10 Jul 1828
6
Nathan Harris
[1.1.3.2.1.6]
b. 23 Mar 1758 d. 11 Nov 1835
6
Jesse Harris
[1.1.3.2.1.7]
b. 6 Aug 1760 d. 8 Jun 1803
6
Martin Harris
[1.1.3.2.1.8]
b. 24 Feb 1764 d. 6 May 1797
6
Nathaniel Harris
[1.1.3.2.1.9]
b. 9 Jan 1774
5
Nathan Mowry
[1.1.3.2.2]
b. 10 Jun 1729 d. 24 Dec 1749
5
Stephen Mowry
[1.1.3.2.3]
b. 13 Dec 1731
5
Phillip Mowry
[1.1.3.2.4]
b. 17 Feb 1733 d. 12 Jun 1813
5
Gideon Mowry
[1.1.3.2.5]
b. 18 Jul 1736 d. 26 Apr 1793
5
Wanton Mowry
[1.1.3.2.6]
b. 7 Aug 1739 d. 20 May 1766
5
Jonathan Mowry
[1.1.3.2.7]
b. 10 Mar 1742 d. 25 Mar 1814
5
Mary Mowry
[1.1.3.2.8]
b. 30 Oct 1745 d. 23 Aug 1814
5
Elisabeth Mowry
[1.1.3.2.9]
b. 30 Oct 1748
+
Hannah Whipple
b. Abt 1716 d. 5 Mar 1792
4
Jonathan Mowry
[1.1.3.3]
b. 6 Jan 1707 d. 12 Mar 1772
4
Jeremiah Mowry
[1.1.3.4]
b. 7 Apr 1711 d. 12 Aug 1762
Alice Mowry
b. 6 Jan 1712 d. 1777
5
Nathaniel Mowry
[1.1.3.4.1]
b. 3 Aug 1737 d. 6 Nov 1773
4
Abigail Mowry
[1.1.3.5]
b. 1712
4
Sarah Ann Mowry
[1.1.3.6]
b. 5 Apr 1713 d. 27 Feb 1735
4
Elisha Mowry
[1.1.3.7]
b. 5 Apr 1717 d. 28 Jul 1790
4
Phoebe Mowry
[1.1.3.8]
b. Abt 1721
3
Captain Joseph Mowry
[1.1.4]
b. 6 Apr 1671 d. 11 Jun 1755
Alice Whipple
b. 3 Jun 1675 d. 19 May 1746
4
Captain Daniel Mowry
[1.1.4.1]
b. 6 Sep 1697 d. 27 May 1787
Mary Steere
b. Abt 1702 d. 2 Jan 1776
5
Joseph Mowry
[1.1.4.1.1]
b. 10 Nov 1723 d. Abt Sep 1764
5
Thomas Mowry
[1.1.4.1.2]
b. 27 May 1726 d. 27 Apr 1745
+
Amey Whipple
b. 1724 d. 27 Dec 1747
5
Daniel Mowry, Jr
[1.1.4.1.3]
b. 28 Aug 1729 d. 6 Jul 1806
5
Colonel Elisha Mowry
[1.1.4.1.4]
b. 28 Mar 1735 d. 28 Jan 1792
5
Mary Mowry
[1.1.4.1.5]
b. 7 Sep 1737
5
Alice Mowry
[1.1.4.1.6]
b. 27 Dec 1739 d. 4 Dec 1742
4
Joseph Mowry
[1.1.4.2]
b. 26 Feb 1698 d. Jun 1782
Margery Mowry
b. Abt 1717 d. Abt 18 Apr 1807
5
Alice Mowry
[1.1.4.2.1]
b. 5 Nov 1738 d. 18 Nov 1795
5
Joseph Mowry
[1.1.4.2.2]
b. 24 Apr 1740 d. Aft 22 Jan 1782
5
Jeremiah Mowry
[1.1.4.2.3]
b. 24 Mar 1741 d. 11 Jun 1826
5
John Mowry
[1.1.4.2.4]
b. 4 Dec 1743 d. Abt 17 Nov 1823
5
Amie Mowry
[1.1.4.2.5]
b. 4 Dec 1746 d. 8 Dec 1795
5
Eleazer Mowry
[1.1.4.2.6]
b. 5 Sep 1750 d. Bef 11 Nov 1813
4
Oliver Mowry
[1.1.4.3]
b. 22 Sep 1699 d. 2 Mar 1756
Dorcas Whipple
b. Abt 1708 d. Aft 5 Dec 1755
5
Selena Mowry
[1.1.4.3.1]
b. Abt 1732 d. Aft 5 Dec 1755
Joseph Cook
b. 1 Mar 1728 d. Aft 1782
6
Lyllis Cook
[1.1.4.3.1.1]
b. 1745 d. 10 Apr 1832
5
James Mowry
[1.1.4.3.2]
b. 1735
Abigail Bartlett
d. Aft 18 Dec 1783
6
Dorcas Mowry
[1.1.4.3.2.1]
b. 5 Aug 1772 d. 17 Feb 1833
6
James Mowry, Jr
[1.1.4.3.2.2]
b. 20 Feb 1776
6
Oliver Mowry
[1.1.4.3.2.3]
b. 11 Dec 1781 d. 11 Jul 1784
6
Abigail Mowry
[1.1.4.3.2.4]
b. 18 Dec 1783
5
Abigail Mowry
[1.1.4.3.3]
b. 21 Mar 1736 d. Aft 5 Dec 1755
+
Samuel Saunders
b. 1732
5
Anne Mowry
[1.1.4.3.4]
b. Abt 1738 d. Aft 5 Dec 1755
+
Hidden
b. 1730
5
Job Mowry
[1.1.4.3.5]
b. 30 Oct 1739 d. 25 Mar 1822
Zilpha Sayles
b. 22 Mar 1743 d. 26 Jan 1826
6
Oliver Mowry
[1.1.4.3.5.1]
b. 28 Apr 1761 d. 28 Aug 1770
6
Esek Mowry
[1.1.4.3.5.2]
b. 20 Dec 1762 d. Jul 1782
6
Lucina Mowry
[1.1.4.3.5.3]
b. 13 Jan 1765 d. 27 Jun 1810
6
George Mowry
[1.1.4.3.5.4]
b. 7 Sep 1766 d. 22 Sep 1784
6
Joab Mowry
[1.1.4.3.5.5]
b. 9 May 1768 d. 10 Jan 1834
6
Lydia Mowry
[1.1.4.3.5.6]
b. 13 Sep 1770
6
Martha Mowry
[1.1.4.3.5.7]
b. 10 Jun 1772 d. 1857
6
Ziba Mowry
[1.1.4.3.5.8]
b. 24 Oct 1774 d. 1 Feb 1865
6
Wait Mowry
[1.1.4.3.5.9]
b. 3 Oct 1776
6
Elce Mowry
[1.1.4.3.5.10]
b. 3 Oct 1776
6
Job Mowry
[1.1.4.3.5.11]
b. 3 Mar 1781 d. 15 Oct 1813
5
Mercy Mowry
[1.1.4.3.6]
b. 1747 d. 1747
4
Mary Mowry
[1.1.4.4]
b. 1709 d. 4 Jan 1747
Nathan Staples
b. 1709 d. 21 Nov 1774
5
Nathan Staples
[1.1.4.4.1]
b. 7 Mar 1731 d. 13 May 1732
5
Nathan Staples
[1.1.4.4.2]
b. 28 May 1733 d. 14 Feb 1824
Jemima Comstock
b. 5 Aug 1735 d. 21 Mar 1757
6
George Staples
[1.1.4.4.2.1]
b. 13 Jan 1753 d. Abt 1783
Silence Cook
b. 7 Sep 1752
7
Jemima Staples
[1.1.4.4.2.1.1]
b. 18 Nov 1770
7
Amey Staples
[1.1.4.4.2.1.2]
b. 14 Mar 1776
7
Rosella Staples
[1.1.4.4.2.1.3]
b. 22 May 1779
6
Levina Staples
[1.1.4.4.2.2]
b. 8 Dec 1754 d. 7 Mar 1841
Simon Whipple
b. 14 Feb 1751 d. 22 Sep 1821
7
Thankful Whipple
[1.1.4.4.2.2.1]
b. 25 Oct 1772 d. 1847
7
Reuben A Whipple
[1.1.4.4.2.2.2]
b. 28 Nov 1774 d. 15 Jun 1854
7
Mary Whipple
[1.1.4.4.2.2.3]
b. 24 Feb 1777 d. 1 Oct 1865
7
Martha "Patty" Whipple
[1.1.4.4.2.2.4]
b. 20 Jun 1779 d. 28 May 1828
7
David O Whipple
[1.1.4.4.2.2.5]
b. 22 Jan 1782 d. 25 Apr 1847
Ruth Tabitha Weatherhead
b. 9 Mar 1786 d. 6 Dec 1864
8
Washington Whipple
[1.1.4.4.2.2.5.1]
b. 24 Feb 1813 d. 11 Mar 1895
Charlotte Ray
b. Abt 1811 d. 21 May 1902
9
Amelia Melissa Whipple
[1.1.4.4.2.2.5.1.1]
b. 3 Jun 1834
Ferdinand Lawton Jenckes
b. 19 Jan 1834
10
Daughter Jenckes
[1.1.4.4.2.2.5.1.1.1]
b. 21 Oct 1858
10
Charles F Jenckes
[1.1.4.4.2.2.5.1.1.2]
b. Abt 1860 d. 15 Jan 1937
10
Oscar I Jenckes
[1.1.4.4.2.2.5.1.1.3]
b. Abt 1862
+
Ida E Lynch Morey
b. Abt 1864
10
Jessie F Jenckes
[1.1.4.4.2.2.5.1.1.4]
b. Abt 1870 d. 25 Mar 1874
10
Mabel Viola Jenckes
[1.1.4.4.2.2.5.1.1.5]
b. 21 May 1878 d. 1918
10
Medora A Jenckes
[1.1.4.4.2.2.5.1.1.6]
b. Abt 1880
+
Jesse Albert Carpenter
b. Abt 1878
10
George Washington Jenckes
[1.1.4.4.2.2.5.1.1.7]
b. Abt 1882
+
Elizabeth Kathleen Murray
b. Abt 1884
9
Clarissa Ann Jenette Whipple
[1.1.4.4.2.2.5.1.2]
b. 8 May 1836
+
Leander Jenckes
b. 30 Jan 1832 d. 11 Apr 1861
9
Ruth Adeline Whipple
[1.1.4.4.2.2.5.1.3]
b. 11 May 1839 d. 12 Jan 1922
9
Nathan William Whipple
[1.1.4.4.2.2.5.1.4]
b. 14 Apr 1843 d. 26 Dec 1920
9
George W Whipple
[1.1.4.4.2.2.5.1.5]
b. 2 Feb 1846 d. 5 May 1847
9
Sarah Augusta Whipple
[1.1.4.4.2.2.5.1.6]
b. 13 May 1850 d. 28 Dec 1857
9
Owen R Whipple
[1.1.4.4.2.2.5.1.7]
b. 1852
9
Alvin Ray Whipple
[1.1.4.4.2.2.5.1.8]
b. 20 May 1858
8
Amey Ann Whipple
[1.1.4.4.2.2.5.2]
b. 2 Sep 1814 d. 18 Jun 1898
8
Sylvester Kempton Whipple
[1.1.4.4.2.2.5.3]
b. 20 Mar 1816 d. 29 Aug 1880
8
John Weatherhead Whipple
[1.1.4.4.2.2.5.4]
b. 20 Jun 1818 d. 6 May 1879
8
Mary Amanda Whipple
[1.1.4.4.2.2.5.5]
b. 18 Dec 1821 d. 1872
8
David Olney Whipple
[1.1.4.4.2.2.5.6]
b. 15 Jan 1824 d. 2 Aug 1869
8
Ruth Jane Whipple
[1.1.4.4.2.2.5.7]
b. 16 Mar 1827 d. 16 Oct 1891
8
Erastus Ross Whipple
[1.1.4.4.2.2.5.8]
b. 4 Jun 1830 d. 1912
7
Daniel Whipple, Jr
[1.1.4.4.2.2.6]
b. 19 Jun 1784 d. 23 Feb 1837
7
Amasa Whipple
[1.1.4.4.2.2.7]
b. 31 Aug 1786 d. 12 Mar 1862
7
Simon Whipple
[1.1.4.4.2.2.8]
b. 12 Jan 1789 d. 19 Jun 1856
7
Captain Nathan Whipple
[1.1.4.4.2.2.9]
b. 16 Jul 1792
7
Achsah Whipple
[1.1.4.4.2.2.10]
b. 16 Aug 1794 d. 24 Aug 1861
6
David Staples
[1.1.4.4.2.3]
b. 21 Mar 1757 d. 21 Mar 1831
5
Judith Staples
[1.1.4.4.3]
b. 13 Dec 1735 d. 19 Sep 1754
5
Hannah Staples
[1.1.4.4.4]
b. 8 Feb 1737 d. 1803
5
Mary staples
[1.1.4.4.5]
b. 5 Oct 1739 d. 1820
5
Ebenezer Staples
[1.1.4.4.6]
b. 1 Dec 1742
4
Alice Mowry
[1.1.4.5]
b. 6 Jan 1712 d. 1777
Jeremiah Mowry
b. 7 Apr 1711 d. 12 Aug 1762
5
Nathaniel Mowry
[1.1.4.5.1]
b. 3 Aug 1737 d. 6 Nov 1773
+
Peter Ballou
b. 1729 d. 2 May 1777
4
Waite Mowry
[1.1.4.6]
b. 6 Jun 1716 d. 3 Jun 1807
Israel Arnold
b. Oct 1708 d. 10 Feb 1781
5
Marcy Arnold
[1.1.4.6.1]
b. 24 Jan 1733 d. 22 Jan 1806
Aaron Taft
b. 12 Apr 1727 d. 5 Nov 1805
6
Rhoda Taft
[1.1.4.6.1.1]
b. 4 Feb 1753 d. 4 Apr 1837
6
Arnold Taft
[1.1.4.6.1.2]
b. 4 May 1756
6
Thaddeus Taft
[1.1.4.6.1.3]
b. 13 Dec 1757 d. 5 Sep 1831
6
Patiance Taft
[1.1.4.6.1.4]
b. 1 Sep 1761 d. 26 Nov 1816
6
Zadock Taft
[1.1.4.6.1.5]
b. 15 Aug 1763 d. 15 Nov 1843
6
Willis Taft
[1.1.4.6.1.6]
b. 13 Aug 1765 d. 6 Dec 1841
5
Oliver Arnold
[1.1.4.6.2]
b. 7 Aug 1736 d. 9 Oct 1770
5
Alice Arnold
[1.1.4.6.3]
b. 30 Mar 1739 d. 12 Oct 1740
5
Martha Arnold
[1.1.4.6.4]
b. 21 Aug 1741 d. 27 Nov 1759
5
Waite Arnold
[1.1.4.6.5]
b. 24 Mar 1744 d. 19 Mar 1755
5
Patience Arnold
[1.1.4.6.6]
b. 18 Mar 1745 d. 25 Mar 1755
5
Louisa Arnold
[1.1.4.6.7]
b. 5 Nov 1745 d. 3 Jul 1825
5
Mary Arnold
[1.1.4.6.8]
b. 6 Mar 1748 d. 11 Apr 1842
5
William Arnold
[1.1.4.6.9]
b. 14 Jan 1754
5
Elisha Arnold
[1.1.4.6.10]
b. 24 Apr 1756 d. 23 Jun 1826
5
Benedict Arnold
[1.1.4.6.11]
b. 27 Apr 1756 d. 20 Feb 1802
3
Sarah Mowry
[1.1.5]
b. 5 Apr 1674 d. 2 Jun 1718
3
Mary Mowry
[1.1.6]
b. Abt 1675 d. 27 Jan 1742
Jonathan Arnold
b. 1 Nov 1670 d. 27 Oct 1756
4
William Arnold
[1.1.6.1]
b. 18 Jan 1695 d. 2 Aug 1766
Hannah Whipple
b. 5 Mar 1695 d. 1 Apr 1727
5
Sarah Arnold
[1.1.6.1.1]
b. 12 Jan 1718 d. 14 Nov 1783
Nathaniel Jillson
b. 1708 d. 17 Apr 1782
6
Ruth Jillson
[1.1.6.1.1.1]
b. 11 Jan 1742 d. 1750
6
Hannah Jillson
[1.1.6.1.1.2]
b. 12 Dec 1743
6
Nathan Jillson
[1.1.6.1.1.3]
b. 9 Feb 1744 d. Jul 1827
6
Abner Jillson
[1.1.6.1.1.4]
b. 13 May 1748 d. 13 Aug 1754
6
Nathaniel Jillson
[1.1.6.1.1.5]
b. 5 Oct 1749 d. 22 Dec 1823
Chloe Arnold
b. 1765 d. 7 May 1843
7
Willing Jillson
[1.1.6.1.1.5.1]
b. 24 May 1785 d. 23 Jul 1826
7
Sulton Jillson
[1.1.6.1.1.5.2]
b. 12 Nov 1786 d. 3 May 1850
7
Lavina Jillson
[1.1.6.1.1.5.3]
b. 14 Sep 1788 d. 3 May 1850
7
Nathaniel Jillson
[1.1.6.1.1.5.4]
b. 6 Jun 1790 d. 25 Jul 1874
7
Mollie Jillson
[1.1.6.1.1.5.5]
b. 6 Mar 1792 d. 31 Dec 1792
7
Lucy Jillson
[1.1.6.1.1.5.6]
b. 14 Nov 1793 d. 26 Feb 1835
John Cass
b. Abt 1789 d. 2 Jan 1877
8
Caroline A "Carrie" Cass
[1.1.6.1.1.5.6.1]
b. 16 Jun 1821 d. 15 Apr 1898
8
William Jillson Cass
[1.1.6.1.1.5.6.2]
b. 5 Jul 1823 d. 19 Dec 1848
8
Jarvis Jillson Cass
[1.1.6.1.1.5.6.3]
b. 23 Aug 1826 d. 9 Nov 1910
8
Marion Cass
[1.1.6.1.1.5.6.4]
b. 30 May 1832 d. 6 Feb 1903
7
Abigail Jillson
[1.1.6.1.1.5.7]
b. 14 Mar 1796 d. 19 May 1887
7
Eunice Jillson
[1.1.6.1.1.5.8]
b. 24 Aug 1798 d. 16 May 1860
7
Waitstill "Waity" Jillson
[1.1.6.1.1.5.9]
b. 10 Aug 1800 d. 11 Apr 1860
7
Chloe Jillson
[1.1.6.1.1.5.10]
b. 7 Oct 1802 d. 12 Feb 1866
7
Jarvis Jillson
[1.1.6.1.1.5.11]
b. 14 Jun 1804 d. 7 Nov 1888
7
Luke Jillson
[1.1.6.1.1.5.12]
b. 24 Jun 1806 d. 2 May 1844
6
Martha Jillson
[1.1.6.1.1.6]
b. 19 Feb 1753 d. 8 Feb 1827
6
Luke Jillson
[1.1.6.1.1.7]
b. 2 Mar 1754 d. 6 Jan 1823
6
Rhoda Jillson
[1.1.6.1.1.8]
b. 24 Sep 1756 d. 6 May 1826
6
Waitstill "Waity" Jillson
[1.1.6.1.1.9]
b. 6 Feb 1759 d. 15 Jan 1843
William Whipple
b. 12 Mar 1753 d. 2 Dec 1841
7
Willard Whipple
[1.1.6.1.1.9.1]
b. 17 Apr 1792 d. 30 Jul 1879
Lydia Brailey
b. 13 Feb 1791 d. 28 Nov 1868
8
Milton D Whipple
[1.1.6.1.1.9.1.1]
b. 20 Jan 1817 d. 21 Jan 1868
8
Willard Whipple
[1.1.6.1.1.9.1.2]
b. 8 Feb 1819 d. 14 Jun 1883
8
Seth William Whipple
[1.1.6.1.1.9.1.3]
b. 10 Aug 1821
8
James M Whipple
[1.1.6.1.1.9.1.4]
b. 1824 d. 13 Sep 1849
8
Waity Ann Whipple
[1.1.6.1.1.9.1.5]
b. 25 Sep 1826 d. 6 Feb 1872
8
Alpha Ballou Whipple
[1.1.6.1.1.9.1.6]
b. 24 Nov 1828
8
Adin Ballou Whipple
[1.1.6.1.1.9.1.7]
b. 8 May 1833 d. 22 Dec 1904
7
Wilder Whipple
[1.1.6.1.1.9.2]
b. 26 May 1794 d. 4 Apr 1874
Fanny Freeman
b. 1790
8
Lewis Everett Whipple
[1.1.6.1.1.9.2.1]
b. 20 Mar 1820 d. 21 Jan 1892
8
Lorinda Susan Whipple
[1.1.6.1.1.9.2.2]
b. 5 Jun 1824
8
Sarah Sly Whipple
[1.1.6.1.1.9.2.3]
b. 23 Oct 1827
8
Fanney Freeman Whipple
[1.1.6.1.1.9.2.4]
b. 9 Sep 1830 d. 28 May 1901
7
Wealthy Whipple
[1.1.6.1.1.9.3]
b. 7 Sep 1796 d. 1 Jan 1875
+
John Cass
b. Abt 1789 d. 2 Jan 1877
7
Worthy Whipple
[1.1.6.1.1.9.4]
b. 25 Jul 1798 d. 15 Jan 1884
Eli Freeman
b. 1797
8
Amarantha Freeman
[1.1.6.1.1.9.4.1]
b. 1824
8
Mary Gaskell Freeman
[1.1.6.1.1.9.4.2]
b. Dec 1828
8
Wealthy W Freeman
[1.1.6.1.1.9.4.3]
b. 1831
8
Eliza S Freeman
[1.1.6.1.1.9.4.4]
b. 1833
8
Anna F Freeman
[1.1.6.1.1.9.4.5]
b. 1838
5
Elisha Arnold
[1.1.6.1.2]
b. 14 Mar 1719 d. 17 Dec 1805
5
Martha Arnold
[1.1.6.1.3]
b. 28 Dec 1721 d. Bef 14 Apr 1788
5
Thomas Arnold
[1.1.6.1.4]
b. 11 Oct 1724 d. 14 Aug 1725
5
John Arnold
[1.1.6.1.5]
b. 13 Aug 1726 d. 22 Jul 1736
5
Hannah Arnold
[1.1.6.1.6]
b. 1727
Margaret Capron
b. 13 Aug 1700 d. 22 Jun 1739
5
Benedict Arnold
[1.1.6.1.7]
b. 30 Jun 1729 d. 27 Oct 1744
5
Hannah Arnold
[1.1.6.1.8]
b. 18 Sep 1731 d. 20 Sep 1744
5
Gideon Arnold
[1.1.6.1.9]
b. 11 Jul 1734 d. 22 Jul 1736
5
Susanna Arnold
[1.1.6.1.10]
b. 31 Jan 1735 d. Abt 1805
5
John Arnold
[1.1.6.1.11]
b. 22 Jul 1736 d. 22 Jul 1736
5
Gideon Arnold
[1.1.6.1.12]
b. 5 Jun 1738
Hannah
5
Son Arnold
[1.1.6.1.13]
b. 5 Dec 1740 d. 12 Mar 1741
5
Anne Arnold
[1.1.6.1.14]
b. 9 Nov 1741
+
Hannah Whipple
b. Abt 1716 d. 5 Mar 1792
4
John Arnold
[1.1.6.2]
b. 29 May 1697 d. 12 Mar 1727
Martha Jenckes
b. 5 Aug 1698 d. 22 Jun 1751
5
David Arnold
[1.1.6.2.1]
b. Abt 1710 d. 1 Feb 1786
Mercy Whipple
b. 15 Mar 1721
6
Elisha Arnold
[1.1.6.2.1.1]
b. 1754 d. 27 May 1838
6
Stephen Arnold
[1.1.6.2.1.2]
b. Aft 1756
6
David Arnold
[1.1.6.2.1.3]
6
Eleazer Aldrich
[1.1.6.2.1.4]
6
Abigail Arnold
[1.1.6.2.1.5]
6
Martha Arnold
[1.1.6.2.1.6]
5
Moses Arnold
[1.1.6.2.2]
b. 1718
5
Captain Noah Arnold
[1.1.6.2.3]
b. 1720 d. 1800
5
Daniel Arnold
[1.1.6.2.4]
b. 1724
5
Aaron Arnold
[1.1.6.2.5]
b. 1726
4
Mercy Arnold
[1.1.6.3]
b. 22 Dec 1701 d. 31 Aug 1756
Nicholas Lapham
b. 1 Apr 1689 d. 1 Apr 1758
5
Abigail Lapham
[1.1.6.3.1]
b. 12 Jan 1727
5
Soloman Lapham
[1.1.6.3.2]
b. 1 Apr 1730 d. 1800
Sylvia Lapham
b. 8 May 1731 d. 11 May 1805
6
Rebecca Lapham
[1.1.6.3.2.1]
b. 1757
6
Rhoda Lapham
[1.1.6.3.2.2]
b. 27 Apr 1759 d. 11 Oct 1849
6
Thomas Lapham
[1.1.6.3.2.3]
b. 1761
6
Duty Lapham
[1.1.6.3.2.4]
b. Abt 1763 d. 26 Mar 1846
6
Son Lapham
[1.1.6.3.2.5]
b. Abt 1763
6
Zadock Lapham
[1.1.6.3.2.6]
b. 1764 d. 1769
6
William Lapham
[1.1.6.3.2.7]
b. 24 Nov 1766 d. 15 Sep 1841
5
Rebecca Lapham
[1.1.6.3.3]
b. 13 Jan 1733 d. 1758
5
Arnold Lapham
[1.1.6.3.4]
b. Abt 1734 d. Aft 1790
5
Nicholas Lapham, Jr
[1.1.6.3.5]
b. 22 Feb 1735 d. Aft 9 Jul 1790
4
Daniel Arnold
[1.1.6.4]
b. 10 Apr 1702 d. 30 Jul 1773
Bathsheba Ballou
b. 15 Feb 1698 d. 15 Jan 1790
5
Uriah Arnold
[1.1.6.4.1]
b. 9 Apr 1721 d. 11 Mar 1817
5
Priscilla Arnold
[1.1.6.4.2]
b. 2 Mar 1722
5
Enoch Arnold
[1.1.6.4.3]
b. 31 Mar 1725 d. 22 Mar 1815
5
Elizabeth Arnold
[1.1.6.4.4]
b. 23 Dec 1726 d. 20 Oct 1747
5
Elijah Arnold
[1.1.6.4.5]
b. 23 Dec 1726
5
Mary Arnold
[1.1.6.4.6]
b. 23 Aug 1728 d. 29 Jun 1768
Hasadiah Comstock
b. 9 Jan 1715 d. 11 Apr 1801
6
Katherine Comstock
[1.1.6.4.6.1]
b. 1746 d. 29 Jun 1768
6
Caleb Comstock
[1.1.6.4.6.2]
b. 28 Jul 1753 d. 28 Jul 1784
6
Stephen Comstock
[1.1.6.4.6.3]
b. 13 Aug 1758 d. 1828
Hannah Aldrich
b. 1760
7
Arioch Comstock
[1.1.6.4.6.3.1]
b. 1 Mar 1770 d. 3 May 1835
7
Stephen Comstock
[1.1.6.4.6.3.2]
b. 14 Jun 1777 d. 1 Sep 1865
7
Arnold Comstock
[1.1.6.4.6.3.3]
b. 21 Mar 1779 d. 27 Jul 1819
Huldah Buffum
b. 28 Feb 1771 d. 26 Feb 1850
8
Waity Comstock
[1.1.6.4.6.3.3.1]
b. 26 Jul 1797 d. Oct 1865
8
Benjamin Franklin Comstock
[1.1.6.4.6.3.3.2]
b. 25 Apr 1799 d. 3 Oct 1863
8
Narcissa Comstock
[1.1.6.4.6.3.3.3]
b. 2 Jan 1802 d. 27 Nov 1884
8
Philander Comstock
[1.1.6.4.6.3.3.4]
b. 17 Jan 1804 d. 14 Sep 1832
8
Maria Comstock
[1.1.6.4.6.3.3.5]
b. 21 Dec 1805 d. 1878
8
Arnold Comstock
[1.1.6.4.6.3.3.6]
b. 4 Apr 1807 d. 1 May 1879
Phebe Allen
b. 20 Dec 1820 d. 4 Jul 1900
9
Helen Maria Comstock
[1.1.6.4.6.3.3.6.1]
b. 1 Aug 1843 d. 8 Jan 1901
+
Edwin L Wage
b. 1837
9
Huldah L Comstock
[1.1.6.4.6.3.3.6.2]
b. 19 Sep 1845
Henry B Barnard
b. Abt 1841 d. 1878
10
Augusta U Barnard
[1.1.6.4.6.3.3.6.2.1]
b. 17 Nov 1866 d. 8 Nov 1871
10
James Henry Barnard
[1.1.6.4.6.3.3.6.2.2]
b. 4 Feb 1869
10
Helen Allen Barnard
[1.1.6.4.6.3.3.6.2.3]
b. 22 Jul 1873
+
Howard W Fluhrer
9
Josephine Comstock
[1.1.6.4.6.3.3.6.3]
b. 3 Nov 1849
+
Richard Campbell
9
Georgiana Comstock
[1.1.6.4.6.3.3.6.4]
b. 3 Nov 1849 d. 8 Jul 1880
9
William Comstock
[1.1.6.4.6.3.3.6.5]
b. 1 Sep 1856 d. 29 Apr 1861
9
Arnold Allen Comstock
[1.1.6.4.6.3.3.6.6]
b. 25 Jun 1864 d. 23 Aug 1928
Clara Phillips
b. 26 Jun 1861 d. 26 Oct 1930
10
Marcus Phillips Comstock
[1.1.6.4.6.3.3.6.6.1]
b. 28 Oct 1886 d. 5 Jan 1905
10
Arnold Comstock
[1.1.6.4.6.3.3.6.6.2]
b. 2 Dec 1888
10
Edwin Wage Comstock
[1.1.6.4.6.3.3.6.6.3]
b. 27 Feb 1893
+
Lottie Elizabeth Rayburn
b. 18 Aug 1894
7
Hannah Comstock
[1.1.6.4.6.3.4]
b. 1780 d. 1820
7
Nathan Comstock
[1.1.6.4.6.3.5]
b. 1781 d. 1846
7
Mary Comstock
[1.1.6.4.6.3.6]
b. Abt 1783 d. 1790
7
Asahel Comstock
[1.1.6.4.6.3.7]
b. 1786 d. 1829
7
George Comstock
[1.1.6.4.6.3.8]
b. 3 May 1794 d. 17 Jul 1870
7
Mary Comstock
[1.1.6.4.6.3.9]
b. Abt 1796
5
Rachel Arnold
[1.1.6.4.7]
b. 19 Dec 1730 d. 12 Sep 1820
5
Dorcas Arnold
[1.1.6.4.8]
b. 18 May 1732 d. 25 Sep 1825
5
Anne Arnold
[1.1.6.4.9]
b. 19 Feb 1733
4
Anthony Arnold
[1.1.6.5]
b. 12 Apr 1704 d. 1801
4
Seth Arnold
[1.1.6.6]
b. 26 Sep 1706 d. 1801
4
Mary Arnold
[1.1.6.7]
b. 22 May 1707 d. 1758
4
Israel Arnold
[1.1.6.8]
b. Oct 1708 d. 10 Feb 1781
Waite Mowry
b. 6 Jun 1716 d. 3 Jun 1807
5
Marcy Arnold
[1.1.6.8.1]
b. 24 Jan 1733 d. 22 Jan 1806
Aaron Taft
b. 12 Apr 1727 d. 5 Nov 1805
6
Rhoda Taft
[1.1.6.8.1.1]
b. 4 Feb 1753 d. 4 Apr 1837
6
Arnold Taft
[1.1.6.8.1.2]
b. 4 May 1756
6
Thaddeus Taft
[1.1.6.8.1.3]
b. 13 Dec 1757 d. 5 Sep 1831
6
Patiance Taft
[1.1.6.8.1.4]
b. 1 Sep 1761 d. 26 Nov 1816
6
Zadock Taft
[1.1.6.8.1.5]
b. 15 Aug 1763 d. 15 Nov 1843
6
Willis Taft
[1.1.6.8.1.6]
b. 13 Aug 1765 d. 6 Dec 1841
5
Oliver Arnold
[1.1.6.8.2]
b. 7 Aug 1736 d. 9 Oct 1770
5
Alice Arnold
[1.1.6.8.3]
b. 30 Mar 1739 d. 12 Oct 1740
5
Martha Arnold
[1.1.6.8.4]
b. 21 Aug 1741 d. 27 Nov 1759
5
Waite Arnold
[1.1.6.8.5]
b. 24 Mar 1744 d. 19 Mar 1755
5
Patience Arnold
[1.1.6.8.6]
b. 18 Mar 1745 d. 25 Mar 1755
5
Louisa Arnold
[1.1.6.8.7]
b. 5 Nov 1745 d. 3 Jul 1825
5
Mary Arnold
[1.1.6.8.8]
b. 6 Mar 1748 d. 11 Apr 1842
5
William Arnold
[1.1.6.8.9]
b. 14 Jan 1754
5
Elisha Arnold
[1.1.6.8.10]
b. 24 Apr 1756 d. 23 Jun 1826
5
Benedict Arnold
[1.1.6.8.11]
b. 27 Apr 1756 d. 20 Feb 1802
4
Anna Arnold
[1.1.6.9]
b. 1710 d. 1753
4
Abigail Arnold
[1.1.6.10]
b. 1712 bur. 9 Jan 1817
4
Susanna Arnold
[1.1.6.11]
b. 1714
3
Joanna Mowry
[1.1.7]
b. Abt 1678 d. 1750
3
Mercy Mowry
[1.1.8]
b. Abt 1680 d. 27 Jan 1742
Edward Smith
b. 1667 d. 9 Nov 1726
4
Edward Smith
[1.1.8.1]
b. Abt 1691 d. 1728
4
Alice Smith
[1.1.8.2]
b. 1698 d. 1741
+
Thomas Harding
b. Abt 1685 d. 9 Dec 1780
4
Martha Smith
[1.1.8.3]
b. 1699 d. 11 Dec 1759
4
Mercy Smith
[1.1.8.4]
b. 1701 d. 1799
4
Rachael Smith
[1.1.8.5]
b. Abt 1703 d. Aft 1756
4
Mary Smith
[1.1.8.6]
b. 22 Apr 1705 d. 1741
4
Sarah Smith
[1.1.8.7]
b. 2 May 1706 d. 1749
Hezekiah Sprague
b. 12 Jan 1704 d. May 1785
5
Lydia Sprague
[1.1.8.7.1]
b. 20 Feb 1726 d. 8 Jul 1821
5
Ruth Sprague
[1.1.8.7.2]
b. 26 Dec 1727 d. 22 Dec 1816
5
Ann Sprague
[1.1.8.7.3]
b. 11 Jan 1730
5
Hadassah Sprague
[1.1.8.7.4]
b. 2 Jun 1732 d. 30 Jul 1808
5
Mehitable Sprague
[1.1.8.7.5]
b. 7 Mar 1734/1735 d. 1766
5
Joseph Sprague
[1.1.8.7.6]
b. 15 Jan 1739 d. 14 Mar 1809
5
Sarah Sprague
[1.1.8.7.7]
b. 15 Mar 1742
5
Mercy Sprague
[1.1.8.7.8]
b. 12 Mar 1745
John Hawkins
b. Abt 1738 d. 8 Jul 1818
6
Lydia Hawkins
[1.1.8.7.8.1]
b. 1767 d. 1836
6
William Hawkins
[1.1.8.7.8.2]
b. 1769 d. Bef 28 Nov 1855
6
John Hawkins
[1.1.8.7.8.3]
b. 1770 d. 1840
6
William Hawkins
[1.1.8.7.8.4]
b. 1773 d. 1 Oct 1810
6
Thankful Hawkins
[1.1.8.7.8.5]
b. Bef 1774 d. Bef Dec 1816
6
Anna Hawkins
[1.1.8.7.8.6]
b. 1780 d. 5 Sep 1854
Joseph Whipple
b. 13 Nov 1783 d. 28 Aug 1853
7
Mary Whipple
[1.1.8.7.8.6.1]
b. 1807 d. 1807
7
Eliza Greene Whipple
[1.1.8.7.8.6.2]
b. 1 Mar 1809 d. 31 Dec 1894
7
Cyrus C Whipple
[1.1.8.7.8.6.3]
b. 10 Apr 1811 d. 18 May 1899
7
Joseph Whipple
[1.1.8.7.8.6.4]
b. 22 Aug 1813 d. 29 Apr 1894
Eliza Allison Culver
b. 19 Dec 1815 d. 7 Feb 1885
8
Mary Allison Whipple
[1.1.8.7.8.6.4.1]
b. 19 Jul 1840 d. 27 Apr 1841
8
Harriet Stella Whipple
[1.1.8.7.8.6.4.2]
b. 26 Apr 1842 d. 10 Feb 1864
8
William Henry Whipple
[1.1.8.7.8.6.4.3]
b. 13 Jun 1844 d. 3 Mar 1927
8
Frank Harris Whipple
[1.1.8.7.8.6.4.4]
b. 15 Sep 1845 d. 21 May 1852
8
David Culver Whipple
[1.1.8.7.8.6.4.5]
b. 8 Dec 1846 d. 22 Aug 1867
8
Kate Henrieta Whipple
[1.1.8.7.8.6.4.6]
b. 7 Nov 1849 d. 24 Apr 1937
8
Ada Rosaline Whipple
[1.1.8.7.8.6.4.7]
b. 15 Jan 1852
8
Lucy Jane Whipple
[1.1.8.7.8.6.4.8]
b. 14 Feb 1854 d. 2 Aug 1908
Joseph Cease Barnes
b. 12 Nov 1848 d. 18 Apr 1938
9
Frank Earl Barnes
[1.1.8.7.8.6.4.8.1]
b. 21 Jan 1882 d. 25 Jan 1882
9
Frederick Whipple Barnes
[1.1.8.7.8.6.4.8.2]
b. 28 Dec 1882 d. 2 Jan 1977
9
Mabel Alberta Barnes
[1.1.8.7.8.6.4.8.3]
b. 20 Jun 1885 d. 31 May 1944
9
Isabella Carson Barnes
[1.1.8.7.8.6.4.8.4]
b. 31 Mar 1893 d. 2 May 1973
George Cyrus Temple
b. 12 Feb 1887 d. 3 Jul 1975
10
George Whipple Temple
[1.1.8.7.8.6.4.8.4.1]
b. 6 Aug 1922 d. 29 Aug 2016
Irvie Lee Humble
b. 29 Nov 1922 d. 29 Mar 2011
11
Living
[1.1.8.7.8.6.4.8.4.1.1]
10
Ralph Nelson Temple
[1.1.8.7.8.6.4.8.4.2]
b. 24 Jun 1924 d. 25 Aug 2009
10
Roger Williams Temple
[1.1.8.7.8.6.4.8.4.3]
b. 15 Oct 1932 d. 6 Jan 1989
+
Lorraine Ernestine Vermilyea
b. 3 May 1934 d. 27 Jan 2007
8
Cullen Hawkins Whipple
[1.1.8.7.8.6.4.9]
b. 18 Aug 1859 d. 15 Dec 1923
7
Harris Whipple
[1.1.8.7.8.6.5]
b. 13 Jun 1815 d. 29 Apr 1891
7
Benjamin Whipple
[1.1.8.7.8.6.6]
b. 21 May 1819 d. 4 Jul 1895
7
William H Whipple
[1.1.8.7.8.6.7]
b. 23 Jul 1822 d. 23 Sep 1901
7
John Newton Whipple
[1.1.8.7.8.6.8]
b. 1828 d. 8 Mar 1833
6
Stephen Hawkins
[1.1.8.7.8.7]
b. 11 Apr 1784 d. 1 Dec 1856
6
Harris Hawkins
[1.1.8.7.8.8]
b. 15 Mar 1787 d. 13 Jul 1863
6
John Hawkins
[1.1.8.7.8.9]
b. 1789 d. 1850
5
Hezekiah Sprague, Jr
[1.1.8.7.9]
b. Abt 1746 d. Abt 1793
5
Abigail Sprague
[1.1.8.7.10]
b. 22 Feb 1748
4
Anne Smith
[1.1.8.8]
b. Abt 1708 d. 1810
4
Abraham Smith
[1.1.8.9]
b. 1710 d. 1775
4
Amey Smith
[1.1.8.10]
b. Abt 1716 d. Abt 1749
4
Freelove Smith
[1.1.8.11]
b. 12 Dec 1724 d. 20 Aug 1766
3
Experience Mowry
[1.1.9]
b. Abt 1684 d. 13 Oct 1718
3
Patience Mowry
[1.1.10]
b. Abt 1686 d. 1734
3
Martha Mowry
[1.1.11]
b. Aft 1690 d. 21 Sep 1778
Captain John Smith
b. 8 Dec 1694 d. 28 Mar 1778
4
Benjamin Smith
[1.1.11.1]
b. 8 Sep 1719 d. 8 Jun 1764
Mary Winsor
b. 18 Dec 1718 d. 30 Apr 1830
5
John Smith
[1.1.11.1.1]
b. 14 Feb 1740 d. 31 Mar 1798
Sarah Winsor
b. 4 Jun 1746 d. 1797
6
Thankful Smith
[1.1.11.1.1.1]
b. 11 Jan 1763 d. Jul 1860
6
Cyna Smith
[1.1.11.1.1.2]
b. 7 Sep 1765 d. 11 Jan 1776
6
Mercy Smith
[1.1.11.1.1.3]
b. 30 Nov 1770
James Olney
b. 21 Mar 1772 d. 25 Jul 1820
7
Mahaila Olney
[1.1.11.1.1.3.1]
b. 15 Oct 1791 d. 2 Aug 1880
Alvah Smith
b. 15 Jun 1794 d. 22 Nov 1842
8
James O Smith
[1.1.11.1.1.3.1.1]
b. 1820
Minerva O Thayer
b. 23 Dec 1830
9
Edmond H Smith
[1.1.11.1.1.3.1.1.1]
b. 27 May 1849
+
Ruth Emma Sweet
b. 1850
9
James Olney Smith
[1.1.11.1.1.3.1.1.2]
b. 6 Jan 1855
Elva Estelle Jennison
b. 1859
10
Clinton James Smith
[1.1.11.1.1.3.1.1.2.1]
b. 3 Dec 1880
10
Arnold Jennison Smith
[1.1.11.1.1.3.1.1.2.2]
b. 27 Oct 1882
10
Martha Estelle Smith
[1.1.11.1.1.3.1.1.2.3]
b. 15 Dec 1884
+
Walter Hermiston Cumming
b. 23 Feb 1878
10
Marion H Smith
[1.1.11.1.1.3.1.1.2.4]
b. Mar 1889
10
Allen E Smith
[1.1.11.1.1.3.1.1.2.5]
b. 1 May 1890
9
Allen F Smith
[1.1.11.1.1.3.1.1.3]
b. 16 Jul 1858
9
Alice Smith
[1.1.11.1.1.3.1.1.4]
b. 6 Apr 1862
9
Adelaide Smith
[1.1.11.1.1.3.1.1.5]
b. 25 May 1867 d. 23 Nov 1868
8
Lucina Smith
[1.1.11.1.1.3.1.2]
b. 1822
8
Rhoda H Smith
[1.1.11.1.1.3.1.3]
b. 1824
8
Edwin F Smith
[1.1.11.1.1.3.1.4]
b. 1830
Sarah
b. 1832
9
Andrew Smith
[1.1.11.1.1.3.1.4.1]
b. 1848
9
Henri J Smith
[1.1.11.1.1.3.1.4.2]
b. Jul 1850
9
Alvah Smith
[1.1.11.1.1.3.1.4.3]
b. 1852
9
Josephine Smith
[1.1.11.1.1.3.1.4.4]
b. 1855
9
Edwin F Smith
[1.1.11.1.1.3.1.4.5]
b. 1857
9
Sarah Smith
[1.1.11.1.1.3.1.4.6]
b. 1859
7
Nancy Olney
[1.1.11.1.1.3.2]
b. 18 Apr 1795 d. 23 Oct 1874
Smith Wood
b. 7 Oct 1799 d. 26 May 1867
8
Emeline Maria Wood
[1.1.11.1.1.3.2.1]
b. 23 Sep 1821
+
David Mathewson
b. 29 Dec 1817 d. 14 May 1896
8
Emor Smith Wood
[1.1.11.1.1.3.2.2]
b. 3 May 1823
7
John Olney
[1.1.11.1.1.3.3]
b. 1 May 1798
Amey Wood
b. 24 Mar 1803 d. 7 Mar 1863
8
Sarah Olney
[1.1.11.1.1.3.3.1]
b. 2 Jun 1824
8
James Winsor Olney
[1.1.11.1.1.3.3.2]
b. 18 Jun 1826
Clarissa Harlow Johnson
b. 1831
9
Harriet Amey Olney
[1.1.11.1.1.3.3.2.1]
b. 24 Jul 1875
7
Urana Olney
[1.1.11.1.1.3.4]
b. Abt 1809 d. 1875
6
Samuel Smith
[1.1.11.1.1.4]
b. Abt 1770 d. 14 Sep 1813
6
Eber Smith
[1.1.11.1.1.5]
b. 10 May 1773 d. 26 May 1844
6
Zenas Smith
[1.1.11.1.1.6]
b. 5 Jun 1775
6
Mary Smith
[1.1.11.1.1.7]
b. 30 Jul 1778 d. 6 May 1843
5
Susanna Smith
[1.1.11.1.2]
b. 20 Nov 1742 d. Bef May 1771
5
Mary Smith
[1.1.11.1.3]
b. 16 May 1745
5
Alice Smith
[1.1.11.1.4]
b. 15 Dec 1747 d. 10 Mar 1824
5
Benjamin Smith
[1.1.11.1.5]
b. 20 Oct 1753 d. 27 Dec 1781
5
Daniel Smith
[1.1.11.1.6]
b. 1755 d. 27 May 1835
5
Christina Smith
[1.1.11.1.7]
b. Abt 1751 d. Abt 3 May 1823
4
Elias Smith
[1.1.11.2]
b. 21 Sep 1722 d. 15 Dec 1760
4
Mary Smith
[1.1.11.3]
b. 9 Jul 1724 d. 24 Dec 1758
4
Esther Smith
[1.1.11.4]
b. 23 Dec 1728 d. 12 Sep 1807
Joseph Olney
b. 1710 d. 1807
5
John Olney
[1.1.11.4.1]
b. 22 Jun 1747 d. 7 Sep 1797
Lydia Steere
b. 14 Feb 1751 d. 16 Sep 1828
6
Anna Olney
[1.1.11.4.1.1]
b. 29 Aug 1769 d. 1854
+
Stephen Appleby
b. Abt 1767 d. 27 Dec 1836
6
James Olney
[1.1.11.4.1.2]
b. 21 Mar 1772 d. 25 Jul 1820
Mercy Smith
b. 30 Nov 1770
7
Mahaila Olney
[1.1.11.4.1.2.1]
b. 15 Oct 1791 d. 2 Aug 1880
Alvah Smith
b. 15 Jun 1794 d. 22 Nov 1842
8
James O Smith
[1.1.11.4.1.2.1.1]
b. 1820
Minerva O Thayer
b. 23 Dec 1830
9
Edmond H Smith
[1.1.11.4.1.2.1.1.1]
b. 27 May 1849
+
Ruth Emma Sweet
b. 1850
9
James Olney Smith
[1.1.11.4.1.2.1.1.2]
b. 6 Jan 1855
Elva Estelle Jennison
b. 1859
10
Clinton James Smith
[1.1.11.4.1.2.1.1.2.1]
b. 3 Dec 1880
10
Arnold Jennison Smith
[1.1.11.4.1.2.1.1.2.2]
b. 27 Oct 1882
10
Martha Estelle Smith
[1.1.11.4.1.2.1.1.2.3]
b. 15 Dec 1884
+
Walter Hermiston Cumming
b. 23 Feb 1878
10
Marion H Smith
[1.1.11.4.1.2.1.1.2.4]
b. Mar 1889
10
Allen E Smith
[1.1.11.4.1.2.1.1.2.5]
b. 1 May 1890
9
Allen F Smith
[1.1.11.4.1.2.1.1.3]
b. 16 Jul 1858
9
Alice Smith
[1.1.11.4.1.2.1.1.4]
b. 6 Apr 1862
9
Adelaide Smith
[1.1.11.4.1.2.1.1.5]
b. 25 May 1867 d. 23 Nov 1868
8
Lucina Smith
[1.1.11.4.1.2.1.2]
b. 1822
8
Rhoda H Smith
[1.1.11.4.1.2.1.3]
b. 1824
8
Edwin F Smith
[1.1.11.4.1.2.1.4]
b. 1830
Sarah
b. 1832
9
Andrew Smith
[1.1.11.4.1.2.1.4.1]
b. 1848
9
Henri J Smith
[1.1.11.4.1.2.1.4.2]
b. Jul 1850
9
Alvah Smith
[1.1.11.4.1.2.1.4.3]
b. 1852
9
Josephine Smith
[1.1.11.4.1.2.1.4.4]
b. 1855
9
Edwin F Smith
[1.1.11.4.1.2.1.4.5]
b. 1857
9
Sarah Smith
[1.1.11.4.1.2.1.4.6]
b. 1859
7
Nancy Olney
[1.1.11.4.1.2.2]
b. 18 Apr 1795 d. 23 Oct 1874
Smith Wood
b. 7 Oct 1799 d. 26 May 1867
8
Emeline Maria Wood
[1.1.11.4.1.2.2.1]
b. 23 Sep 1821
+
David Mathewson
b. 29 Dec 1817 d. 14 May 1896
8
Emor Smith Wood
[1.1.11.4.1.2.2.2]
b. 3 May 1823
7
John Olney
[1.1.11.4.1.2.3]
b. 1 May 1798
Amey Wood
b. 24 Mar 1803 d. 7 Mar 1863
8
Sarah Olney
[1.1.11.4.1.2.3.1]
b. 2 Jun 1824
8
James Winsor Olney
[1.1.11.4.1.2.3.2]
b. 18 Jun 1826
Clarissa Harlow Johnson
b. 1831
9
Harriet Amey Olney
[1.1.11.4.1.2.3.2.1]
b. 24 Jul 1875
7
Urana Olney
[1.1.11.4.1.2.4]
b. Abt 1809 d. 1875
6
Esther Olney
[1.1.11.4.1.3]
b. 1774
Charles Appleby
b. 10 Mar 1779 d. 17 Sep 1854
7
Thomas S Appleby
[1.1.11.4.1.3.1]
b. Abt 1808
Almy Tucker
b. 1810
8
Henry Earle Appleby
[1.1.11.4.1.3.1.1]
b. 20 Oct 1828 d. 22 Jul 1913
Emma
b. Abt 1835
9
Addison Appleby
[1.1.11.4.1.3.1.1.1]
b. 1862
9
George E Appleby
[1.1.11.4.1.3.1.1.2]
b. 1864
9
Emma A Appleby
[1.1.11.4.1.3.1.1.3]
b. 1870
9
Lucien D Appleby
[1.1.11.4.1.3.1.1.4]
b. 1873
9
Grace C Appleby
[1.1.11.4.1.3.1.1.5]
b. 1876
8
George S Appleby
[1.1.11.4.1.3.1.2]
b. 1830
8
William E Appleby
[1.1.11.4.1.3.1.3]
b. 1831
8
Orin C Appleby
[1.1.11.4.1.3.1.4]
b. 1831
8
Thomas Edwin Appleby
[1.1.11.4.1.3.1.5]
b. 1833
8
Lucian C Appleby
[1.1.11.4.1.3.1.6]
b. 1841
8
Everett E Appleby
[1.1.11.4.1.3.1.7]
b. 1848
7
Silas Smith Appleby
[1.1.11.4.1.3.2]
b. Abt 1808
Julia Ballou
b. 24 Sep 1812
8
Daniel Angell Appleby
[1.1.11.4.1.3.2.1]
b. 16 Jul 1838
+
Harriet Eliza Pierce Sisson
b. 1845
8
Francis Marion Appleby
[1.1.11.4.1.3.2.2]
b. 1 Mar 1841 d. 21 Feb 1883
+
Lucretia Eudora Sparks
b. 8 Dec 1846 d. 4 May 1924
8
Abbie Maria Appleby
[1.1.11.4.1.3.2.3]
b. 4 Nov 1844
+
George W Harris
8
Sidney Marton Appleby
[1.1.11.4.1.3.2.4]
b. 21 Aug 1846 d. 23 Dec 1929
+
Sarah Amanda Cozzens
b. 1850 d. 14 Jul 1890
8
Emma Alberta Appleby
[1.1.11.4.1.3.2.5]
b. 19 Jun 1849
8
Clara Amanda Appleby
[1.1.11.4.1.3.2.6]
b. 30 Mar 1853
7
Esther L Appleby
[1.1.11.4.1.3.3]
b. Abt 1815
7
George M Appleby
[1.1.11.4.1.3.4]
b. Abt 1815
6
Stephan Olney
[1.1.11.4.1.4]
b. 6 Feb 1776 d. Abt 1787
6
Joseph Olney
[1.1.11.4.1.5]
b. 10 Feb 1778 d. 16 Oct 1839
6
George Olney
[1.1.11.4.1.6]
b. 1 Jan 1781 d. 18 May 1810
Sara Smith
b. Abt 1783
7
Mary Olney
[1.1.11.4.1.6.1]
b. 30 Mar 1807 d. 2 Sep 1865
Duty Phetteplace
b. 1801 d. 7 May 1855
8
Charlotte A Phetteplace
[1.1.11.4.1.6.1.1]
b. 1828 d. 2 Jun 1896
Wanton Mowry Harris
b. 8 Sep 1823 d. 27 Dec 1907
9
Emma Augusta Harris
[1.1.11.4.1.6.1.1.1]
b. 30 Aug 1848 d. 1 Dec 1892
+
Henry Edward Bigelow
b. 27 Aug 1835 d. 26 Aug 1878
9
Frederic Eugene Harris
[1.1.11.4.1.6.1.1.2]
b. 1855 d. 24 Mar 1930
+
Alma Marguirette Gers
b. 1867 d. 8 Nov 1934
9
Mary Evelyn Harris
[1.1.11.4.1.6.1.1.3]
b. 7 Sep 1857 d. 14 Jun 1918
+
Dan Orzo King
b. 15 Dec 1850 d. 8 Apr 1917
8
Sarah E Phetteplace
[1.1.11.4.1.6.1.2]
b. 12 Nov 1833 d. 7 Sep 1862
7
Jason Olney
[1.1.11.4.1.6.2]
b. 18 Mar 1809 d. 15 Dec 1891
Rachel Taft Bellows
b. 1807 d. 20 May 1886
8
Lydia S Olney
[1.1.11.4.1.6.2.1]
b. 1834 d. 1919
+
Thomas Henry Sweet
b. 13 Apr 1838 d. 1924
8
Amanda Martha Olney
[1.1.11.4.1.6.2.2]
b. 1837 d. 1921
+
Henry Stafford Nichols
b. 19 Mar 1838 d. 25 Apr 1902
6
Ziba Olney
[1.1.11.4.1.7]
b. 2 Jan 1783 d. 5 Dec 1871
Anna Aldrich
b. Abt 1785 d. 9 May 1832
7
Lydia S Olney
[1.1.11.4.1.7.1]
b. Abt 1808 d. 7 Oct 1891
Charles Allen Slocum
b. 9 Mar 1804 d. 8 Jun 1882
8
Sarah Ann Slocum
[1.1.11.4.1.7.1.1]
b. 27 Jan 1835 d. 9 Mar 1917
Albert Evans Barnes
b. 9 Jun 1828 d. Abt 1909
9
Sarah Ann Barnes
[1.1.11.4.1.7.1.1.1]
b. 1855 d. Aug 1860
9
Irene Clinton Barnes
[1.1.11.4.1.7.1.1.2]
b. 19 Jun 1856 d. 26 Jul 1938
+
Henry Foster Jenckes
b. 24 Jan 1839 d. 31 Dec 1916
9
Stella M Barnes
[1.1.11.4.1.7.1.1.3]
b. 13 Dec 1857 d. Abt Mar 1940
+
Elisha A Congdon
b. 1848
9
Sarah Evans Barnes
[1.1.11.4.1.7.1.1.4]
b. 20 Sep 1860 d. 3 Mar 1940
James Russell Bigelow
b. 1847
10
Helen Maria Bigelow
[1.1.11.4.1.7.1.1.4.1]
b. 15 Jul 1880 d. 1915
Marshall Nicholas Thayer
b. 8 Jan 1881
11
Gardis B Thayer
[1.1.11.4.1.7.1.1.4.1.1]
b. 1910
10
Edward Perry Bigelow
[1.1.11.4.1.7.1.1.4.2]
b. 14 Jun 1883 d. 1936
Linnie Edith Towle
b. 18 May 1885
11
Living
[1.1.11.4.1.7.1.1.4.2.1]
10
Leslie Alberta Bigelow
[1.1.11.4.1.7.1.1.4.3]
b. 6 Jun 1886 bur. 1958
Ralph Edward Lincoln
b. 1885 d. Feb 1967
11
Richard Edward Lincoln
[1.1.11.4.1.7.1.1.4.3.1]
b. 26 Jan 1910
10
Marjorie Russell Bigelow
[1.1.11.4.1.7.1.1.4.4]
b. 4 Jun 1892 d. 1979
9
Caroline Ellsworth Barnes
[1.1.11.4.1.7.1.1.5]
b. 15 Apr 1863 d. 1910
Elwood Adfer Ballou
b. 24 Sep 1858 d. 27 Jul 1914
10
Elnora W Ballou
[1.1.11.4.1.7.1.1.5.1]
b. 18 Mar 1885 d. Aug 1982
William Kelley
b. 11 Aug 1884 d. 1959
11
Elwood William Kelley
[1.1.11.4.1.7.1.1.5.1.1]
b. 26 Aug 1910 d. 17 Feb 1987
9
Scott Olney Barnes
[1.1.11.4.1.7.1.1.6]
b. 21 May 1868 d. 21 Jan 1937
Allie Belle Mowry
b. 8 Dec 1871 d. 1963
10
Albert Evans Barnes
[1.1.11.4.1.7.1.1.6.1]
b. 24 Sep 1894 d. 1894
10
Albert Edward Barnes
[1.1.11.4.1.7.1.1.6.2]
b. 19 May 1902 d. 1935
Eva Mae John
b. 1897
11
Walter Barnes
[1.1.11.4.1.7.1.1.6.2.1]
b. 4 Jan 1934 d. 31 Mar 1986
10
Walter Scott Barnes
[1.1.11.4.1.7.1.1.6.3]
b. 9 Jun 1909 d. 1931
10
Robert Howland Barnes
[1.1.11.4.1.7.1.1.6.4]
b. 19 May 1910 d. Mar 1973
8
Lydia Ann Slocum
[1.1.11.4.1.7.1.2]
b. 5 May 1838 d. 10 Jun 1888
Abram Smith
b. Abt 1828 d. 26 May 1908
9
Percy Dinsmore Smith
[1.1.11.4.1.7.1.2.1]
b. 15 Sep 1863
9
Charles Smith
[1.1.11.4.1.7.1.2.2]
b. 4 Jun 1871
8
Ziba Olney Slocum
[1.1.11.4.1.7.1.3]
b. 26 Aug 1839 d. 29 Sep 1900
+
Eliza Greene
b. 7 Jul 1840 d. 8 Jul 1910
8
Candace Dora Slocum
[1.1.11.4.1.7.1.4]
b. 19 Jun 1842 d. 2 Oct 1909
+
George Martin Hunt
b. Abt 1832
8
Wilson D Slocum
[1.1.11.4.1.7.1.5]
b. Abt 1843
8
Mary Elizabeth Slocum
[1.1.11.4.1.7.1.6]
b. 16 Jun 1845 d. 18 Sep 1908
+
Stephen W Sheldon
b. Feb 1849 d. 1914
+
John A Staples
b. 25 May 1849 d. 24 Jan 1903
8
Fowler Slocum
[1.1.11.4.1.7.1.7]
b. 16 Jun 1845
8
Charles C Slocum
[1.1.11.4.1.7.1.8]
b. 24 Sep 1847 d. 3 Sep 1849
8
Ella Edwina Slocum
[1.1.11.4.1.7.1.9]
b. 13 Sep 1851 d. 4 Aug 1914
William George Carlton
b. Abt 1850
9
Charles Olney Carlton
[1.1.11.4.1.7.1.9.1]
b. 3 May 1875 d. 1953
Catherine McBride
b. May 1875 d. 22 Mar 1942
10
Daughter Carlton
[1.1.11.4.1.7.1.9.1.1]
b. 4 Dec 1894 d. 4 Dec 1894
10
Mildred Slocum Carlton
[1.1.11.4.1.7.1.9.1.2]
b. 30 May 1897 d. 1958
Frederick Charles Paice
b. 10 Feb 1880 d. 1956
11
Living
[1.1.11.4.1.7.1.9.1.2.1]
11
Living
[1.1.11.4.1.7.1.9.1.2.2]
11
Living
[1.1.11.4.1.7.1.9.1.2.3]
10
Hope Edwina Carlton
[1.1.11.4.1.7.1.9.1.3]
b. 16 Aug 1904
10
Luther J Carlton
[1.1.11.4.1.7.1.9.1.4]
b. 15 Jan 1906 d. 6 Mar 1999
10
Emory Olney Carlton
[1.1.11.4.1.7.1.9.1.5]
b. 21 Mar 1909 d. 30 Mar 1989
+
Gladys M Jones
b. 4 Jul 1912 d. 21 Dec 2004
10
Barbara F Carlton
[1.1.11.4.1.7.1.9.1.6]
b. 1912
10
Dorothy S Carlton
[1.1.11.4.1.7.1.9.1.7]
b. 1914 bur. 1985
Albert C Pickering
b. 1848
9
John Clarence Pickering
[1.1.11.4.1.7.1.9.2]
b. 5 Jan 1878
+
Mary Frances Farrell
b. 1 May 1874
Luther Laraway
b. 1842 d. 10 Jun 1906
9
Irene Lydia Laraway
[1.1.11.4.1.7.1.9.3]
b. 25 Aug 1888 d. 17 Jun 1967
Carl Thurston Tourtellot
b. 26 Sep 1886 d. 16 Nov 1967
10
Leroy Tourtellot
[1.1.11.4.1.7.1.9.3.1]
b. 31 Aug 1915 d. 2 Sep 1915
10
Jean Elizabeth Tourtellot
[1.1.11.4.1.7.1.9.3.2]
b. 27 Jan 1918 d. 27 Nov 1977
9
Clara May Laraway
[1.1.11.4.1.7.1.9.4]
b. 9 Apr 1892
9
Dorrithey Place Laraway
[1.1.11.4.1.7.1.9.5]
b. 2 Jun 1894 d. 10 Oct 1969
7
George Olney
[1.1.11.4.1.7.2]
b. 31 Dec 1811 d. 10 Aug 1871
Waite Smith
b. Abt 1813
8
Joseph Smith Olney
[1.1.11.4.1.7.2.1]
b. 14 Apr 1835
Amey Sprague Randall
b. 30 May 1834 d. 11 Sep 1925
9
Louisa Olney
[1.1.11.4.1.7.2.1.1]
b. 14 Apr 1854 d. 7 Nov 1931
David Young
b. 1848 d. 16 Mar 1920
10
Marion L Young
[1.1.11.4.1.7.2.1.1.1]
b. 1876 d. 1944
9
Waity A Olney
[1.1.11.4.1.7.2.1.2]
b. 4 Oct 1855
9
George Augustus Olney
[1.1.11.4.1.7.2.1.3]
b. 10 Mar 1857 d. 23 Nov 1873
9
Walter Mowry Olney
[1.1.11.4.1.7.2.1.4]
b. 1 Feb 1860 d. 1925
+
Betsey Jane Gay
b. 20 Oct 1836 d. 6 Aug 1899
9
Martin B Olney
[1.1.11.4.1.7.2.1.5]
b. 5 Jul 1862 d. 28 Aug 1896
9
William Frank Olney
[1.1.11.4.1.7.2.1.6]
b. 4 Jan 1866 d. 25 Oct 1915
Rosa A Daniels
b. 30 Jul 1868
10
Walter Everett Olney
[1.1.11.4.1.7.2.1.6.1]
b. 21 Aug 1888
10
Arnold Olney
[1.1.11.4.1.7.2.1.6.2]
b. 7 Jan 1891
10
Ziba Olney
[1.1.11.4.1.7.2.1.6.3]
b. 11 Jan 1895
9
Sarah S Olney
[1.1.11.4.1.7.2.1.7]
b. 14 Jul 1868 d. 13 May 1915
Henry Mowry Paine
b. 16 Nov 1861 d. 1 Jul 1934
10
Edna Louise Paine
[1.1.11.4.1.7.2.1.7.1]
b. 12 Dec 1893 d. 1956
10
Ruth Olney Paine
[1.1.11.4.1.7.2.1.7.2]
b. 12 Jan 1901 d. 1956
Raymond Augustus Steere
b. 31 Mar 1900 d. May 1985
11
Marjorie L Steere
[1.1.11.4.1.7.2.1.7.2.1]
b. 30 Dec 1923 d. 2005
+
Irving H Havens
b. 18 Apr 1924 d. 21 Jan 1989
11
Barbara Frances Steere
[1.1.11.4.1.7.2.1.7.2.2]
b. 30 Jul 1925 d. 11 Oct 1989
+
Elmer Warren Colwell
b. 3 May 1923 d. 11 Dec 1977
10
Alcy Mowry Paine
[1.1.11.4.1.7.2.1.7.3]
b. 1904 d. 2000
10
Henry Mowry Paine, Jr
[1.1.11.4.1.7.2.1.7.4]
b. 1906 d. 22 Mar 1942
Irma Haigh Townsend
b. 22 Feb 1909
11
Burt M Paine
[1.1.11.4.1.7.2.1.7.4.1]
b. 3 Dec 1934 d. 1 Apr 1993
10
Walter O Paine
[1.1.11.4.1.7.2.1.7.5]
b. 1909
9
Fannie Olney
[1.1.11.4.1.7.2.1.8]
b. 4 Apr 1871 d. 13 Jun 1927
Justin Stone
b. 9 Apr 1875 d. 14 May 1908
10
Robert O Stone
[1.1.11.4.1.7.2.1.8.1]
b. 13 Feb 1903 d. 6 Mar 1965
+
Louise Byrene Collins
b. 10 Mar 1905 d. 3 Dec 1931
10
Donald Justin Stone
[1.1.11.4.1.7.2.1.8.2]
b. 1906 d. 30 May 1929
9
Joseph Olney
[1.1.11.4.1.7.2.1.9]
b. 25 Aug 1873
9
Lydia Annie Olney
[1.1.11.4.1.7.2.1.10]
b. 19 May 1876 d. 12 Jan 1964
8
James Benedict Olney
[1.1.11.4.1.7.2.2]
b. 14 Jan 1845 d. 1929
Minerva Hudson Keach
b. 12 Mar 1844 d. 10 Dec 1872
9
Luella Maria Olney
[1.1.11.4.1.7.2.2.1]
b. 1869 d. 15 Feb 1919
William Andrew Knight
b. 9 Feb 1868
10
George J Knight
[1.1.11.4.1.7.2.2.1.1]
b. 8 Nov 1895
10
Gladys Knight
[1.1.11.4.1.7.2.2.1.2]
b. 8 Nov 1895
7
Sarah Ann Olney
[1.1.11.4.1.7.3]
b. 19 Feb 1820 d. 1832
6
Elizabeth Olney
[1.1.11.4.1.8]
b. 12 Apr 1788
+
George Colwell
b. Abt 1786
5
Dorcas Olney
[1.1.11.4.2]
b. Abt 1749 d. Bef 23 Feb 1777
Reuben Mason
b. 14 Aug 1749 d. 22 Feb 1790
6
Stephen Mason
[1.1.11.4.2.1]
b. 23 Jan 1774 d. 1776
5
Stephen Olney
[1.1.11.4.3]
b. Abt 1751 d. 23 Nov 1832
5
Nathan Olney
[1.1.11.4.4]
b. Abt 1753 d. 1811
Ann Seamans
b. Abt 1756
6
Stephen Olney
[1.1.11.4.4.1]
b. 25 Jan 1775 d. 7 Aug 1854
Naomi Taylor
b. 8 Oct 1782 d. 19 May 1854
7
Anna Olney
[1.1.11.4.4.1.1]
b. 23 Jan 1799 d. 14 Oct 1867
Arnold Austin
b. 29 Mar 1802 d. 15 Apr 1883
8
Phebe Austin
[1.1.11.4.4.1.1.1]
b. Abt 1825 d. Apr 1866
Aaron W Bates
b. 22 Feb 1834 d. Feb 1918
9
Clifford Downing Bates
[1.1.11.4.4.1.1.1.1]
b. Abt 1866 d. 18 Sep 1897
Cora Isabella Angell
b. 27 Aug 1867 d. 12 Nov 1945
10
Edith Mildred Bates
[1.1.11.4.4.1.1.1.1.1]
b. 12 Sep 1890 d. 10 Feb 1958
Frank Stanton Bentley
b. 21 Apr 1880 d. 18 Nov 1942
11
George Stanton Bentley
[1.1.11.4.4.1.1.1.1.1.1]
b. 26 Apr 1913 d. 26 Apr 1913
11
Elmer Clifford Bentley
[1.1.11.4.4.1.1.1.1.1.2]
b. 7 Jun 1914 d. 7 Jun 1977
+
Nora Kennedy
b. 5 Jun 1915 d. 21 Dec 1999
11
Isabell Bentley
[1.1.11.4.4.1.1.1.1.1.3]
b. 15 Dec 1916 d. 2 Apr 1925
11
Frank Stanton Bentley
[1.1.11.4.4.1.1.1.1.1.4]
b. 3 Nov 1918 d. 13 Mar 1920
11
Lowell Everett Bentley
[1.1.11.4.4.1.1.1.1.1.5]
b. 26 Nov 1921 bur. 29 Jun 1981
Joyce Maude Glover
b. 15 Jan 1927 d. 23 Sep 2005
12
Donna Lou Bentley
[1.1.11.4.4.1.1.1.1.1.5.1]
b. 8 Sep 1947 d. 8 May 2010
11
Louise Bentley
[1.1.11.4.4.1.1.1.1.1.6]
b. 1925 d. May 1996
11
John Stanton Bentley
[1.1.11.4.4.1.1.1.1.1.7]
b. 6 Apr 1927 d. 11 Mar 2007
+
Rhoda Francis Poole
b. 29 Sep 1929 d. 8 Feb 2012
11
Helen Bentley
[1.1.11.4.4.1.1.1.1.1.8]
b. 14 Jan 1930 d. 14 Oct 2015
10
George Albert Bates
[1.1.11.4.4.1.1.1.1.2]
b. 16 Jan 1893 d. Aug 1970
Sadie E Knowles
b. 19 Nov 1892 d. 22 Nov 1949
11
George S Bates
[1.1.11.4.4.1.1.1.1.2.1]
b. 15 Jul 1911 d. 28 Aug 1911
11
James A Bates
[1.1.11.4.4.1.1.1.1.2.2]
b. Abt 1914
11
Edward Henry Bates
[1.1.11.4.4.1.1.1.1.2.3]
b. 1 Mar 1919 d. 8 Jul 1988
10
Elmer Angell Bates
[1.1.11.4.4.1.1.1.1.3]
b. 8 Feb 1895 d. 25 Jul 1945
+
Florence Brown
b. Abt 1898
8
Stephen O Austin
[1.1.11.4.4.1.1.2]
b. 4 Mar 1828 d. 23 Oct 1864
8
Andrew Austin
[1.1.11.4.4.1.1.3]
b. 7 Sep 1829 d. 21 Jan 1901
+
Ann Maria Potter
b. 24 Oct 1840 d. 9 Sep 1907
8
Caroline F Austin
[1.1.11.4.4.1.1.4]
b. 14 Aug 1831 d. 1917
John Weaver Poole
b. 2 Dec 1830 d. 21 Apr 1892
9
Walter A Poole
[1.1.11.4.4.1.1.4.1]
b. 22 Sep 1852 d. 21 Jun 1888
9
Ella M Poole
[1.1.11.4.4.1.1.4.2]
b. 10 May 1854 d. 21 May 1928
Charles Henry Randall
b. Abt 1850
10
Charlie Arnold Randall
[1.1.11.4.4.1.1.4.2.1]
b. 3 May 1877
9
Frederick A Poole
[1.1.11.4.4.1.1.4.3]
b. 27 Sep 1855
Lilliam M Shippee
b. 1859
10
Irving Ray Poole
[1.1.11.4.4.1.1.4.3.1]
b. 18 Feb 1894
10
Son Poole
[1.1.11.4.4.1.1.4.3.2]
b. 22 Dec 1897
9
Herbert Augustus Poole
[1.1.11.4.4.1.1.4.4]
b. 7 Jul 1857 d. 20 Dec 1939
Inez E Bailey
b. 1859
10
Ernest Frederick Poole
[1.1.11.4.4.1.1.4.4.1]
b. Nov 1881 d. 26 Jun 1949
Maud E Baker
b. 1885
11
Edith I Poole
[1.1.11.4.4.1.1.4.4.1.1]
b. 1907
10
John Bailey Poole
[1.1.11.4.4.1.1.4.4.2]
b. 1883 d. Sep 1966
+
Grace Evelyn Howard
b. 18 Nov 1884 d. 1974
10
Carrie Mabel Poole
[1.1.11.4.4.1.1.4.4.3]
b. 11 Jul 1886 d. 2 Feb 1965
Charles Edward Keedy
b. 3 Feb 1870 d. 28 Dec 1946
11
Living
[1.1.11.4.4.1.1.4.4.3.1]
11
Living
[1.1.11.4.4.1.1.4.4.3.2]
Mary I Brown
b. Jul 1854 d. 27 Aug 1938
10
Henry Herbert Poole
[1.1.11.4.4.1.1.4.4.4]
b. 5 Feb 1889
Mabel Mason Briggs
b. 17 Apr 1890
11
Ernest H Poole
[1.1.11.4.4.1.1.4.4.4.1]
b. 1913 d. 15 Jun 1991
10
Harold Wilmarth Poole
[1.1.11.4.4.1.1.4.4.5]
b. 23 Oct 1898 d. 29 Jun 1997
Eleanor
11
Althea Eleanor Poole
[1.1.11.4.4.1.1.4.4.5.1]
b. 22 Sep 1929 d. 18 Oct 2007
+
Oliver Russell Billington
b. 5 Mar 1928 d. 11 Jan 2003
9
Lester Poole
[1.1.11.4.4.1.1.4.5]
b. 3 Jul 1859 d. 4 Aug 1860
9
Clifford Poole
[1.1.11.4.4.1.1.4.6]
b. 26 Dec 1860 d. 24 Dec 1862
9
Elma Wilbur Poole
[1.1.11.4.4.1.1.4.7]
b. 23 Sep 1862
9
Elmer W Poole
[1.1.11.4.4.1.1.4.8]
b. 23 Sep 1862 d. 11 Aug 1864
9
George H Poole
[1.1.11.4.4.1.1.4.9]
b. 3 May 1864 d. 24 Jan 1931
Cora B Arnold
b. 1868
10
George Henry Poole
[1.1.11.4.4.1.1.4.9.1]
b. 22 Mar 1891
10
Annie Belle Poole
[1.1.11.4.4.1.1.4.9.2]
b. 12 Feb 1893
10
Abbie Frances Poole
[1.1.11.4.4.1.1.4.9.3]
b. 19 Jul 1897
9
Annie F Poole
[1.1.11.4.4.1.1.4.10]
b. 17 Mar 1866 d. 27 May 1867
9
Charles Poole
[1.1.11.4.4.1.1.4.11]
b. 4 Apr 1868
+
Hannah Hawkins
b. 27 Nov 1868
9
Samuel W Poole
[1.1.11.4.4.1.1.4.12]
b. 21 Apr 1871
+
Catherine McCarthy
b. Abt 1875
9
Anna Gertrude Poole
[1.1.11.4.4.1.1.4.13]
b. 4 Aug 1873 d. 25 Nov 1873
8
Maria H Austin
[1.1.11.4.4.1.1.5]
b. 4 Jan 1837 d. 30 Aug 1838
8
David C Austin
[1.1.11.4.4.1.1.6]
b. 1838 d. May 1909
Abbie E Luther
b. 8 Sep 1845 d. 10 May 1917
9
Frank Austin
[1.1.11.4.4.1.1.6.1]
b. 1867 d. 19 Feb 1896
9
George E Austin
[1.1.11.4.4.1.1.6.2]
b. 8 May 1870
+
Ethel S Carpenter
b. 1873
9
Elmer Austin
[1.1.11.4.4.1.1.6.3]
b. 1883 d. 1888
9
Annie Austin
[1.1.11.4.4.1.1.6.4]
b. Abt 1885
8
Patience Ann "Patie" Austin
[1.1.11.4.4.1.1.7]
b. 19 Jan 1842 d. 5 Apr 1916
+
George H Downing
b. 10 Dec 1831 d. 21 Apr 1888
7
Clotilda Olney
[1.1.11.4.4.1.2]
b. 17 Apr 1800 d. 3 Nov 1877
7
Richard Olney
[1.1.11.4.4.1.3]
b. 15 Aug 1801 d. 16 Mar 1875
Alice Austin
b. 19 Apr 1806 d. 27 Mar 1878
8
William A Olney
[1.1.11.4.4.1.3.1]
b. 4 Apr 1826 d. 29 Mar 1911
Waity Maria Walker
b. 27 Mar 1829 d. 21 Mar 1911
9
Son Olney
[1.1.11.4.4.1.3.1.1]
b. 1855 d. 1855
8
George E Olney
[1.1.11.4.4.1.3.2]
b. 12 Oct 1828 d. 5 Dec 1847
8
Lydia H Olney
[1.1.11.4.4.1.3.3]
b. 25 Apr 1832 d. 16 Nov 1851
8
Mary B Olney
[1.1.11.4.4.1.3.4]
b. 2 Feb 1835 d. 6 Feb 1929
8
Esther F Olney
[1.1.11.4.4.1.3.5]
b. 4 Apr 1837 d. 21 Jul 1895
Peleg William Angell
b. 31 Aug 1831 d. 6 Apr 1909
9
Byron C Angell
[1.1.11.4.4.1.3.5.1]
b. 9 Apr 1857 d. 3 Nov 1937
+
Sarah E Bishop
b. 18 Jul 1876
9
Wilson Elmer Angell
[1.1.11.4.4.1.3.5.2]
b. 19 Apr 1862
9
William Angell
[1.1.11.4.4.1.3.5.3]
b. 19 Apr 1862
8
Clotilda Olney
[1.1.11.4.4.1.3.6]
b. 26 Apr 1838
Ezekiel T Johnson
b. 21 Jun 1830 d. 14 Oct 1909
9
Alice Johnson
[1.1.11.4.4.1.3.6.1]
b. Abt 1860
9
Maria Johnson
[1.1.11.4.4.1.3.6.2]
b. Abt 1862
9
Robert C Johnson
[1.1.11.4.4.1.3.6.3]
b. 5 Apr 1864 d. 4 Aug 1890
+
Violet Jane Bugbee
b. 9 Dec 1868 d. 21 Mar 1890
9
Clotilda O Johnson
[1.1.11.4.4.1.3.6.4]
b. 1870 d. 1878
9
Cynthia M Johnson
[1.1.11.4.4.1.3.6.5]
b. 30 Sep 1873 d. 22 Feb 1879
8
Rebecca Olney
[1.1.11.4.4.1.3.7]
b. 1841 d. 1916
James F Hervey
b. 13 Mar 1841 d. 1926
9
Louis J Hervey
[1.1.11.4.4.1.3.7.1]
b. 19 Jul 1880
8
Susan M Olney
[1.1.11.4.4.1.3.8]
b. 4 Aug 1844
7
William Taylor Olney
[1.1.11.4.4.1.4]
b. 3 Jan 1803 d. 9 May 1884
Lucy Morgan Rogers
b. Abt 1807
8
William M Olney
[1.1.11.4.4.1.4.1]
b. 1828
8
Lucy M Olney
[1.1.11.4.4.1.4.2]
b. Abt 1832 d. 27 Jan 1902
+
Caleb Congden
b. 10 Sep 1826 d. 17 Feb 1916
8
Nathan O Olney
[1.1.11.4.4.1.4.3]
b. Abt 1833
8
Julia Olney
[1.1.11.4.4.1.4.4]
b. 25 Jun 1836 d. 12 Apr 1904
+
Joshua Cowell
b. 21 Jan 1832 d. 21 Nov 1898
8
Harriet Olney
[1.1.11.4.4.1.4.5]
b. 1840
+
Thomas Wendower
b. Abt 1836
8
Amey J Olney
[1.1.11.4.4.1.4.6]
b. 18 May 1841 d. 13 Jun 1877
Francis Carr
b. 12 Jul 1834 d. 17 Jul 1920
9
Elizabeth Erminia Carr
[1.1.11.4.4.1.4.6.1]
b. 1862
Seth Allen Bowen
b. 24 Nov 1860 d. 17 Sep 1897
10
Son Bowen
[1.1.11.4.4.1.4.6.1.1]
b. 28 May 1887 d. 28 May 1887
10
Edith Congdon Bowen
[1.1.11.4.4.1.4.6.1.2]
b. 15 Sep 1889 d. Feb 1968
+
Raymond Fayette Miller
b. 16 Feb 1896 d. 10 Sep 1977
10
Bessie Gertrude Bowen
[1.1.11.4.4.1.4.6.1.3]
b. 25 Jan 1892 d. 28 Jun 1972
Edward Lincoln Walker
b. 26 Feb 1894 d. 11 Mar 1984
11
Allen B Walker
[1.1.11.4.4.1.4.6.1.3.1]
b. 7 Jan 1921 d. 19 Feb 2012
9
Mercenia Theresa Carr
[1.1.11.4.4.1.4.6.2]
b. 25 Nov 1865 d. 1 Mar 1939
Herbert Jeffrey Corp
b. 21 Oct 1862 d. 11 Nov 1925
10
Amey Elizabeth Corp
[1.1.11.4.4.1.4.6.2.1]
b. 25 Apr 1887 d. 16 Feb 1971
+
Herman John Erles
b. 18 Nov 1878 d. 1959
10
Isabel Louise Corp
[1.1.11.4.4.1.4.6.2.2]
b. 17 Jun 1889 d. 1957
Preston Daniel Mathewson
b. 21 Sep 1887 d. 13 Sep 1972
11
Preston Daniel Mathewson, Jr
[1.1.11.4.4.1.4.6.2.2.1]
b. 10 Nov 1914 d. 16 Apr 2001
11
Dorothy M Mathewson
[1.1.11.4.4.1.4.6.2.2.2]
b. 7 Jan 1917 d. 22 Sep 2001
+
Arthur J Yardley
b. 1914
9
David A Carr
[1.1.11.4.4.1.4.6.3]
b. 26 Nov 1866
9
Lester Francis Carr
[1.1.11.4.4.1.4.6.4]
b. 12 Nov 1868 d. 29 Oct 1949
Margaret F Gaffney
b. 1868
10
Edward F Carr
[1.1.11.4.4.1.4.6.4.1]
b. 1905
10
Mary I Carr
[1.1.11.4.4.1.4.6.4.2]
b. 1907
9
Fred Colwell Carr
[1.1.11.4.4.1.4.6.5]
b. 21 Aug 1873 d. 12 Jan 1936
+
Minnie Nelson Arnold
b. 18 Jul 1872
+
Bertha Winifred Walcott
b. 17 Jan 1880 d. 1 Apr 1916
9
Edward Congdon Carr
[1.1.11.4.4.1.4.6.6]
b. 21 Aug 1873 d. 30 Apr 1904
+
Annie Lovisa Arnold
b. 12 Oct 1878
9
Lucy Gertrude Carr
[1.1.11.4.4.1.4.6.7]
b. 30 Nov 1874
9
Amey J Carr
[1.1.11.4.4.1.4.6.8]
b. 29 May 1877 d. 4 Sep 1877
9
Jamie Carr
[1.1.11.4.4.1.4.6.9]
b. 29 May 1877
9
Jennie Carr
[1.1.11.4.4.1.4.6.10]
b. 29 May 1877 d. 4 Sep 1877
8
Susan D Olney
[1.1.11.4.4.1.4.7]
b. 16 Jan 1844
Jonathan Paine
b. Abt 1839
9
Myra Aldrich Paine
[1.1.11.4.4.1.4.7.1]
b. 12 Sep 1868
Walter L Clouugh
10
Mabel Latham Clough
[1.1.11.4.4.1.4.7.1.1]
b. 31 Mar 1898
10
Arthur Latham Clough
[1.1.11.4.4.1.4.7.1.2]
b. 28 Jul 1899
9
Fred Bowen Paine
[1.1.11.4.4.1.4.7.2]
b. 22 Apr 1871
+
Olive M Wade
b. 1813
7
Lydia Olney
[1.1.11.4.4.1.5]
b. 4 Feb 1805 d. 20 Sep 1825
7
Patience E Olney
[1.1.11.4.4.1.6]
b. 5 Aug 1806 d. 28 Sep 1864
+
Thomas Weaver Burlingame
b. 22 Feb 1805 d. 18 May 1840
7
Dexter Olney
[1.1.11.4.4.1.7]
b. 1808 d. 1883
Ruth M Mathewson
b. 16 May 1814
8
Selinda Olney
[1.1.11.4.4.1.7.1]
b. Abt 1842
7
Angelina Olney
[1.1.11.4.4.1.8]
b. 14 Jan 1810 d. 4 Feb 1883
+
George Adams
b. 1809
7
Jeremiah Angell Olney
[1.1.11.4.4.1.9]
b. 2 Dec 1812 d. 8 Nov 1888
Eliza Sherman
b. 1809 d. 1883
8
Louise Buffom Olney
[1.1.11.4.4.1.9.1]
b. Abt 1817
Francis William Flynn
b. 29 Nov 1815 d. 15 Nov 1904
9
William Francis Flynn
[1.1.11.4.4.1.9.1.1]
b. 17 Mar 1858
Mary Cornelia Moriarty
b. 21 Dec 1858
10
William Moriarty Flynn
[1.1.11.4.4.1.9.1.1.1]
b. 23 Jun 1889
+
Elsie May Benton
b. 1892
10
Elizabeth Flynn
[1.1.11.4.4.1.9.1.1.2]
b. 18 Apr 1891
10
Dorothy Flynn
[1.1.11.4.4.1.9.1.1.3]
b. 11 Jan 1893 d. 27 Sep 1932
9
Mary Louisa Flynn
[1.1.11.4.4.1.9.1.2]
b. 10 Jul 1859
9
Elizabeth Howard Flynn
[1.1.11.4.4.1.9.1.3]
b. 10 Apr 1864
+
Egbert Byron Bingham
b. 1862
9
Harry Sherman Flynn
[1.1.11.4.4.1.9.1.4]
b. 14 Jul 1868
8
Albert S Olney
[1.1.11.4.4.1.9.2]
b. 1838
8
Ellen M Olney
[1.1.11.4.4.1.9.3]
b. 1841
8
John S Olney
[1.1.11.4.4.1.9.4]
b. Abt 1843
8
Adelaide Eliza Olney
[1.1.11.4.4.1.9.5]
b. 1848 d. 1927
Herbert Ellwood Sherman
b. 21 Jul 1846 d. 4 Feb 1928
9
Stella Louise Sherman
[1.1.11.4.4.1.9.5.1]
b. 20 Jan 1878
9
Janet Hodges Sherman
[1.1.11.4.4.1.9.5.2]
b. 30 Jun 1880
9
John Leelond Sherman
[1.1.11.4.4.1.9.5.3]
b. 23 Aug 1886 d. 4 Nov 1969
7
Albert T Olney
[1.1.11.4.4.1.10]
b. 28 Sep 1814 d. 19 Nov 1892
Ruth Smith
b. 9 Oct 1819 d. 20 May 1907
8
Albert H Olney
[1.1.11.4.4.1.10.1]
b. 16 Jul 1839
Frances E Olney
b. 3 Sep 1838
9
Elizabeth W Olney
[1.1.11.4.4.1.10.1.1]
b. 28 Apr 1868
9
Louis Atwell Olney
[1.1.11.4.4.1.10.1.2]
b. 21 Apr 1874
8
Thomas S Olney
[1.1.11.4.4.1.10.2]
b. 28 Jun 1841 d. Apr 1904
+
W J Paine
b. Abt 1845
8
John Barden Smith Olney
[1.1.11.4.4.1.10.3]
b. 23 Jun 1845 d. 19 May 1914
Prudence A Bodle
b. Abt 1849
9
Albert Franklin Olney
[1.1.11.4.4.1.10.3.1]
b. 1873 d. 17 Oct 1898
9
Bertie F Olney
[1.1.11.4.4.1.10.3.2]
b. 1874
8
Ruth Eliza Olney
[1.1.11.4.4.1.10.4]
b. 25 Oct 1850 d. 1912
William Arthur
b. 1846
9
Benjamin Arthur
[1.1.11.4.4.1.10.4.1]
b. 15 Apr 1870 d. 26 Jun 1941
Esther A Hampson
b. Abt 1870 d. 13 Dec 1961
10
Ralph William Arthur
[1.1.11.4.4.1.10.4.1.1]
b. Abt 1892 d. 21 May 1959
Gertrude Louise Davis
b. 1890 d. 7 Feb 1970
11
Ruth Louise Arthur
[1.1.11.4.4.1.10.4.1.1.1]
b. 9 Nov 1918 d. 3 Mar 2001
Franklin Putman Wood
b. 25 Oct 1919 d. 11 Oct 2001
12
Alan Wood
[1.1.11.4.4.1.10.4.1.1.1.1]
b. 1 May 1946 d. 1 Jul 1997
11
Ralph William Arthur
[1.1.11.4.4.1.10.4.1.1.2]
b. 25 Feb 1921 d. 15 Apr 1998
+
Christina Elizabeth Leake
b. 15 Jun 1918 bur. 28 Aug 2013
10
Son Arthur
[1.1.11.4.4.1.10.4.1.2]
b. 30 Apr 1897 d. 30 Apr 1897
10
Ethal May Arthur
[1.1.11.4.4.1.10.4.1.3]
b. 5 Nov 1904 d. 29 Apr 2005
+
James Raymond Gainey
b. 15 Oct 1900
8
George D Olney
[1.1.11.4.4.1.10.5]
b. 25 Jul 1854 d. 1855
8
Sarah E Olney
[1.1.11.4.4.1.10.6]
b. 11 Aug 1856
7
Nancy Hopkins Olney
[1.1.11.4.4.1.11]
b. 2 Sep 1816 d. 4 Oct 1885
William Olden Austin
b. 24 Oct 1813 d. 1 Sep 1893
8
William Henry Austin
[1.1.11.4.4.1.11.1]
b. 14 Dec 1850 d. 26 Sep 1927
Hannah Elsina Parmenter
b. 21 Mar 1855 d. 27 Feb 1928
9
Henry Lester Austin
[1.1.11.4.4.1.11.1.1]
b. 26 Sep 1874
+
Julia Johnson
b. Abt 1878
9
Lucy Nancy Austin
[1.1.11.4.4.1.11.1.2]
b. 14 Aug 1876 d. 22 Nov 1946
William George Ottinger
b. 18 May 1872 d. 8 May 1925
10
Selina Elsina Ottinger
[1.1.11.4.4.1.11.1.2.1]
b. 12 May 1894 d. 27 May 1896
10
William Henry Ottinger
[1.1.11.4.4.1.11.1.2.2]
b. 30 Jan 1896 d. Sep 1973
Arzelie Leclair
b. 3 Nov 1892 d. Oct 1965
11
Claire M Ottinger
[1.1.11.4.4.1.11.1.2.2.1]
b. 22 May 1920 d. 4 Aug 2000
Charles S Phelps
b. 16 Jun 1917 d. 20 Apr 1997
12
Robert W Phelps
[1.1.11.4.4.1.11.1.2.2.1.1]
b. 29 Jun 1947 d. 7 Jan 1995
12
Bruce D Phelps
[1.1.11.4.4.1.11.1.2.2.1.2]
b. 31 Jan 1952 d. 26 Jul 2011
10
George E Ottinger
[1.1.11.4.4.1.11.1.2.3]
b. Jul 1898 d. 2 Jan 1899
10
Chester Alvin Ottinger
[1.1.11.4.4.1.11.1.2.4]
b. 21 Oct 1899 d. Jun 1983
+
Mary Clare
b. 1902 d. 6 Apr 1994
10
Harold Joseph Ottinger
[1.1.11.4.4.1.11.1.2.5]
b. 26 Nov 1901 d. Jun 1983
+
Elsie Dyson Hodgson
b. 18 Aug 1903 d. 11 Jan 1950
10
Marion Viola Ottinger
[1.1.11.4.4.1.11.1.2.6]
b. 22 Dec 1904 d. 1948
Willson Mitchell
b. Abt 1901
11
Living
[1.1.11.4.4.1.11.1.2.6.1]
11
William W Mitchell
[1.1.11.4.4.1.11.1.2.6.2]
b. 3 Nov 1927 d. 20 Oct 517
9
James Thurlow Austin
[1.1.11.4.4.1.11.1.3]
b. 5 Aug 1877 d. 1 Jan 1947
Jennie Frances Bassett
b. 3 Oct 1872 d. Jun 1942
10
Cora Helen Austin
[1.1.11.4.4.1.11.1.3.1]
b. 27 Jan 1901 d. 8 Apr 1951
Ralph Waldo Emerson Boyle
b. 1899 d. 5 Nov 1964
11
Living
[1.1.11.4.4.1.11.1.3.1.1]
10
Comer George Austin
[1.1.11.4.4.1.11.1.3.2]
b. 1902 d. 1902
9
Frederick Lewis Austin
[1.1.11.4.4.1.11.1.4]
b. 19 Oct 1881 d. Sep 1977
Grace Atwood
b. Abt 1885
10
Irving Austin
[1.1.11.4.4.1.11.1.4.1]
b. 26 Sep 1918 d. 15 Mar 1996
+
Frances Borden
b. 18 Dec 1915 d. 2001
9
Sarah Austin
[1.1.11.4.4.1.11.1.5]
b. Abt 1885
8
Mary Louisa Austin
[1.1.11.4.4.1.11.2]
b. 23 Apr 1852 d. 15 Mar 1913
8
James Alvin Austin
[1.1.11.4.4.1.11.3]
b. Dec 1856
8
Nellie Bates Austin
[1.1.11.4.4.1.11.4]
b. 11 Oct 1857 d. 11 Aug 1940
Albert Johnson Farrow
b. 6 Nov 1848 d. 16 Apr 1937
9
Alice May Farrow
[1.1.11.4.4.1.11.4.1]
b. 4 Jul 1881 d. Jan 1977
9
Walter James Farrow
[1.1.11.4.4.1.11.4.2]
b. 31 May 1884 d. 25 Nov 1969
Lucy Temple Bowen
b. 8 Aug 1876 d. 17 Jun 1969
10
Ralph Austin Farrow
[1.1.11.4.4.1.11.4.2.1]
b. 23 May 1909 d. Sep 1976
+
Dorothy Elizabeth Pike
b. 1 Nov 1909 d. 22 Nov 1972
7
Stephen Henry Olney
[1.1.11.4.4.1.12]
b. 28 Sep 1819 d. 15 Mar 1894
Althea Davis
b. 1820 d. 12 Feb 1858
8
Charles W Olney
[1.1.11.4.4.1.12.1]
b. 9 Dec 1842 d. 11 Oct 1905
+
Kate Parker
b. 1842 d. 1903
8
James E Olney
[1.1.11.4.4.1.12.2]
b. 1845 d. 5 Feb 1846
8
Frederick A Olney
[1.1.11.4.4.1.12.3]
b. 5 Jun 1847 d. 18 Feb 1848
8
Francis N Olney
[1.1.11.4.4.1.12.4]
b. 21 Aug 1848
8
Anna Maria Olney
[1.1.11.4.4.1.12.5]
b. 1850 d. 30 Aug 1856
8
Phillip Andrew Olney
[1.1.11.4.4.1.12.6]
b. 10 Sep 1852 d. 29 Mar 1912
Ella Intha Douglas
b. 1856
9
Vivian Olney
[1.1.11.4.4.1.12.6.1]
b. 1874
9
Frederick E Olney
[1.1.11.4.4.1.12.6.2]
b. 16 Sep 1876 d. 3 Nov 1927
Sarah King
b. 15 Oct 1878
10
Son Olney
[1.1.11.4.4.1.12.6.2.1]
b. 9 Jul 1898
10
Mildred Irene Olney
[1.1.11.4.4.1.12.6.2.2]
b. 7 Aug 1899
10
Son Olney
[1.1.11.4.4.1.12.6.2.3]
b. 19 Dec 1900
10
Leah L Olney
[1.1.11.4.4.1.12.6.2.4]
b. 1902
10
Ralph E Olney
[1.1.11.4.4.1.12.6.2.5]
b. 1906
+
Amy A Rathbun
b. 10 Jun 1825 d. 17 Apr 1874
+
Ruth Potter
b. Abt 1818
6
William Olney
[1.1.11.4.4.2]
b. 17 Dec 1778 d. 10 Sep 1852
Dorcas Salisbury
b. 8 Apr 1783 d. 1 May 1866
7
Sarah Leocia Olney
[1.1.11.4.4.2.1]
b. Abt 1803 d. 9 Feb 1883
Welcome B Darling
b. Abt 1783 d. 23 Mar 1853
8
William Olney Darling
[1.1.11.4.4.2.1.1]
b. 1825 d. 10 Dec 1854
8
Samuel B Darling
[1.1.11.4.4.2.1.2]
b. Abt 1828
Francis Arnold Irons
b. 6 May 1828 d. 13 Nov 1913
9
Susan S Darling
[1.1.11.4.4.2.1.2.1]
b. 23 Jun 1854
8
Anna Frances Darling
[1.1.11.4.4.2.1.3]
b. 1835 d. 3 Sep 1914
William Stone
b. 1833 d. 15 Oct 1888
9
Ella J Stone
[1.1.11.4.4.2.1.3.1]
b. Apr 1855
9
William Darling Stone
[1.1.11.4.4.2.1.3.2]
b. 15 Sep 1872
8
Sarah Emily Darling
[1.1.11.4.4.2.1.4]
b. Jul 1837
Charles Olney Ballou
b. 10 Jun 1830
9
Edith P Ballou
[1.1.11.4.4.2.1.4.1]
b. 14 Jun 1862 d. 14 Jun 1864
9
Anna Darling Ballou
[1.1.11.4.4.2.1.4.2]
b. 22 Mar 1865
9
Kate Stewart Ballou
[1.1.11.4.4.2.1.4.3]
b. 9 Sep 1866 d. 1926
William George Payton
b. 11 Aug 1867 d. 11 May 1954
10
Ralph Ballou Payton
[1.1.11.4.4.2.1.4.3.1]
b. 21 Jul 1892
8
Welcome Ballou Darling
[1.1.11.4.4.2.1.5]
b. Abt 1841
+
Sarah K Emerson
b. Abt 1845
7
Stephen Dexter Olney
[1.1.11.4.4.2.2]
b. Abt 1805 d. 20 May 1888
Sarah A Lawrence
b. Abt 1808 d. 20 May 1888
8
William L Olney
[1.1.11.4.4.2.2.1]
b. 1830 d. 1830
8
William A Olney
[1.1.11.4.4.2.2.2]
b. 1832 d. 1836
8
James L Olney
[1.1.11.4.4.2.2.3]
b. 1834 d. 25 May 1834
8
Sarah J Olney
[1.1.11.4.4.2.2.4]
b. 1836 d. 24 May 1917
8
William Augustus Olney
[1.1.11.4.4.2.2.5]
b. 1838 d. 7 Sep 1916
+
Harriet Frances Grafton
b. Abt 1842 d. 11 Oct 1938
8
Mary Ellen Olney
[1.1.11.4.4.2.2.6]
b. 1840 d. 8 Oct 1918
+
John Chester
b. Abt 1836
8
Anne Elizabeth Olney
[1.1.11.4.4.2.2.7]
b. 1842 d. 15 Jun 1922
7
Louisa L Olney
[1.1.11.4.4.2.3]
b. Abt 1806 d. 18 Feb 1851
William Seaver
b. 1804 d. 16 May 1859
8
James Allan Seaver
[1.1.11.4.4.2.3.1]
b. Abt 1827 d. 8 Mar 1896
Orleana
9
William Erastus Seaver
[1.1.11.4.4.2.3.1.1]
b. 9 May 1862
8
Mary Louisa Seaver
[1.1.11.4.4.2.3.2]
b. Abt 1829
8
Elizabeth Seaver
[1.1.11.4.4.2.3.3]
b. Abt 1831
8
Ellen M Seaver
[1.1.11.4.4.2.3.4]
b. 1833 d. 16 Nov 1836
8
William Dudley Seaver
[1.1.11.4.4.2.3.5]
b. Dec 1833 d. 1863
Sarah Leonard Babbitt
b. 25 Jul 1836 d. 14 Sep 1915
9
Dudley Babbitt Seaver
[1.1.11.4.4.2.3.5.1]
b. 12 Oct 1863
Bloomie P Crook
b. 28 Feb 1869
10
Margaret Seaver
[1.1.11.4.4.2.3.5.1.1]
b. 2 Jul 1903 d. 16 Mar 1982
+
Edwin Daniels Fowle
b. 9 Mar 1901 d. 8 Jun 1980
9
Daughter Seaver
[1.1.11.4.4.2.3.5.2]
b. 4 Dec 1865
8
William H Seaver
[1.1.11.4.4.2.3.6]
b. Abt 1837 d. 17 Jun 1865
8
Emily Nason Seaver
[1.1.11.4.4.2.3.7]
7
Albion N Olney
[1.1.11.4.4.2.4]
b. Abt 1810
Sarah Thurbur
b. Abt 1814 d. 9 Jul 1846
8
Robert K Olney
[1.1.11.4.4.2.4.1]
b. 1840
8
Elieen Olney
[1.1.11.4.4.2.4.2]
b. 27 Mar 1841
8
Clara Luzette Olney
[1.1.11.4.4.2.4.3]
b. 27 Mar 1841 d. 29 Jun 1842
8
Ellen Olney
[1.1.11.4.4.2.4.4]
b. 1844
8
Son Olney
[1.1.11.4.4.2.4.5]
b. Abt 1846 d. 1846
6
Barbara Olney
[1.1.11.4.4.3]
b. Abt 1781
+
Seamans
b. Abt 1780
6
Mary Olney
[1.1.11.4.4.4]
b. Abt 1782 d. 24 Jul 1866
6
Clotilda Olney
[1.1.11.4.4.5]
b. Abt 1785
+
Tapper
b. Abt 1784
5
Jeremiah Olney
[1.1.11.4.5]
b. Abt 1755
4
Martha Smith
[1.1.11.5]
b. 1 Mar 1734
4
Major Rufus Smith
[1.1.11.6]
b. 11 May 1730 d. 12 Feb 1800
Mary Taft
b. 24 Jul 1742 d. Bef 1799
5
James Smith
[1.1.11.6.1]
b. 23 Oct 1752 d. Aft 22 Aug 1835
5
Rhoda Smith
[1.1.11.6.2]
b. 22 Jan 1755 d. 9 Sep 1761
5
Sylva Smith
[1.1.11.6.3]
b. 13 Jan 1757
5
Dacia Smith
[1.1.11.6.4]
b. 18 Oct 1759 d. 5 Sep 1761
5
Chad Smith
[1.1.11.6.5]
b. 13 Mar 1762 d. 23 Apr 1854
5
Archibald Smith
[1.1.11.6.6]
b. 13 Oct 1764 d. 25 Feb 1825
5
Sabra Smith
[1.1.11.6.7]
b. 22 Apr 1767 d. 6 Dec 1767
5
Zadoc Smith
[1.1.11.6.8]
b. 1 Jan 1770 d. Aft 9 Feb 1822
5
Paul Smith
[1.1.11.6.9]
b. 30 Oct 1773 d. 26 Apr 1832
4
Anne Smith
[1.1.11.7]
b. 21 Jan 1731 d. 9 May 1784
4
Martha Smith
[1.1.11.8]
b. 1 Mar 1734 d. Aft 12 Jan 1795
2
John Whitman Inman
[1.2]
b. 18 Jul 1648 d. 30 Mar 1702