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
William Enos Hunt
1604 - 1677 (73 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
William Enos Hunt
[1]
b. 25 Jan 1604 d. 2 Oct 1677
Elizabeth Best
b. 1607 d. 27 Feb 1661
2
Nehemiah Hunt
[1.1]
b. Jun 1631 d. 6 Mar 1717
Mary Toll
b. 8 Dec 1643 d. 29 Aug 1727
3
Mary Hunt
[1.1.1]
b. 28 Sep 1664 d. 1 Dec 1702
Thomas Wood
b. 10 Aug 1658 d. 1 Dec 1702
4
Mary Wood
[1.1.1.1]
b. 29 Aug 1684 d. 12 Dec 1774
Daniel Pearson
b. 25 Dec 1684 d. 8 Jun 1759
5
Simon Pearson
[1.1.1.1.1]
b. 7 Nov 1709
Ruth Taylor
b. 3 Apr 1712
6
Ruth Pearson
[1.1.1.1.1.1]
b. 21 Oct 1739
6
Benjamin Person
[1.1.1.1.1.2]
b. 21 May 1742
6
Ezra Pearson
[1.1.1.1.1.3]
b. 16 Apr 1744 d. 30 Dec 1800
Anne Fuller
b. 1741 d. Aft 1810
7
Lucinda Pearson
[1.1.1.1.1.3.1]
b. 29 Jan 1767
+
Ezekiel Barton
b. Abt 1767
7
Lieutenant Adin Pearson
[1.1.1.1.1.3.2]
b. 28 Nov 1768 d. 7 Jun 1853
Eunice Brooks
b. 3 Oct 1771 d. 24 Nov 1801
8
Lucina Pearson
[1.1.1.1.1.3.2.1]
b. 16 Jul 1789 d. 6 Sep 1878
Jonathan Harvey Andrus
b. 18 Feb 1783 d. 18 Jan 1875
9
Orrin Clark Andrus
[1.1.1.1.1.3.2.1.1]
b. 9 Dec 1807 d. 19 May 1885
Angeline Parsons
b. 24 Mar 1816 d. 28 Feb 1849
10
Orrin George Andrus
[1.1.1.1.1.3.2.1.1.1]
b. 23 Nov 1835 d. 17 Sep 1846
10
Olive Jane Andrus
[1.1.1.1.1.3.2.1.1.2]
b. 15 May 1838 d. 13 Dec 1922
Curtis Parkhurst Graves
b. 19 Aug 1831 d. 13 Jan 1878
11
George Frank Graves
[1.1.1.1.1.3.2.1.1.2.1]
b. 21 Dec 1862
Mary Emily Robberts
b. 29 Aug 1872
12
Olive J Graves
[1.1.1.1.1.3.2.1.1.2.1.1]
b. Nov 1899 d. 30 Nov 1990
12
Daniel Curtis Graves
[1.1.1.1.1.3.2.1.1.2.1.2]
b. 18 Oct 1901 d. 10 Apr 1982
12
May Ella Graves
[1.1.1.1.1.3.2.1.1.2.1.3]
b. 1905 d. 1909
11
Harriet Lillian Graves
[1.1.1.1.1.3.2.1.1.2.2]
b. 22 Aug 1864
+
Joseph Lefeber
b. 19 Oct 1856 d. 15 Jan 1940
11
Fred Curtis Graves
[1.1.1.1.1.3.2.1.1.2.3]
b. 10 Jun 1867
Eliza Dalling Anderson
12
Frederick William Graves
[1.1.1.1.1.3.2.1.1.2.3.1]
b. 30 Oct 1900
12
Murtle M Graves
[1.1.1.1.1.3.2.1.1.2.3.2]
b. 1904
11
Maggie C Graves
[1.1.1.1.1.3.2.1.1.2.4]
b. 30 Aug 1876
10
Charlotte Pope Andrus
[1.1.1.1.1.3.2.1.1.3]
b. 2 Nov 1841 d. 17 Apr 1853
10
John Parsons Andrus
[1.1.1.1.1.3.2.1.1.4]
b. 11 Jul 1844 d. 20 Nov 1915
Lucy Jane North
b. 23 Dec 1845 d. 5 Sep 1915
11
Carrie Angeline Andrus
[1.1.1.1.1.3.2.1.1.4.1]
b. 6 Dec 1864 d. 21 Feb 1865
11
Orrin Clark Andrus
[1.1.1.1.1.3.2.1.1.4.2]
b. 15 Feb 1868
11
Laura Frances Andrus
[1.1.1.1.1.3.2.1.1.4.3]
b. 29 Jan 1870
11
Lydia Maria Andrus
[1.1.1.1.1.3.2.1.1.4.4]
b. 20 Feb 1874
11
Alice Mae Andrus
[1.1.1.1.1.3.2.1.1.4.5]
b. 10 Jan 1876 d. 5 Dec 1942
Thomas Wilson Dyches
b. 29 Jun 1872 d. 17 Aug 1943
12
Robert Augustus Dyches
[1.1.1.1.1.3.2.1.1.4.5.1]
b. 13 Jun 1915 d. Oct 1970
11
Annie Andrus
[1.1.1.1.1.3.2.1.1.4.6]
b. 13 Feb 1879 d. 23 Jun 1903
Josiah Aiken Lee
b. 23 Jun 1866 d. 7 Feb 1947
12
Josiah Aiken Lee
[1.1.1.1.1.3.2.1.1.4.6.1]
b. 23 Jun 1903 d. 25 Jan 1985
10
George Henry Andrus
[1.1.1.1.1.3.2.1.1.5]
b. 8 Aug 1846 d. 12 May 1854
10
Angeline Andrus
[1.1.1.1.1.3.2.1.1.6]
b. 22 Feb 1849 d. 12 Mar 1849
+
Cynthia Martin
b. 17 Jul 1809 d. 4 Mar 1884
9
Pamelia Andrus
[1.1.1.1.1.3.2.1.2]
b. 21 Oct 1809 d. 14 Sep 1877
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
Charles Agustus Benson
[1.1.1.1.1.3.2.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
10
Chloe Jane Benson
[1.1.1.1.1.3.2.1.2.2]
b. 1835 d. 1835
10
Charles Augustus Benson
[1.1.1.1.1.3.2.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
10
Jonathan Parsons Benson
[1.1.1.1.1.3.2.1.2.4]
b. Mar 1841 d. Mar 1841
10
Adin Parsons Benson
[1.1.1.1.1.3.2.1.2.5]
b. Mar 1841 d. Mar 1841
10
Pamelia Emma Benson
[1.1.1.1.1.3.2.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
10
Harvey Andrus Benson
[1.1.1.1.1.3.2.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
10
Isabella Benson
[1.1.1.1.1.3.2.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
10
Charlotte Taft Benson
[1.1.1.1.1.3.2.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
11
Irving Norcross
[1.1.1.1.1.3.2.1.2.9.1]
b. 1880
11
Winfield Irvin Norcross
[1.1.1.1.1.3.2.1.2.9.2]
b. 18 Jun 1884
9
Adeline Brooks Andrus
[1.1.1.1.1.3.2.1.3]
b. 18 Mar 1813 d. 20 Apr 1898
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
George Taft Benson
[1.1.1.1.1.3.2.1.3.1]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
11
Louisa "Lulu" Benson
[1.1.1.1.1.3.2.1.3.1.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
12
Louisa Benson Parkinson
[1.1.1.1.1.3.2.1.3.1.1.1]
b. 5 Jul 1889 d. 12 Sep 1973 [
=>
]
12
Marie Benson Parkinson
[1.1.1.1.1.3.2.1.3.1.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
12
Charlotte Benson Parkinson
[1.1.1.1.1.3.2.1.3.1.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
12
Clara Parkinson
[1.1.1.1.1.3.2.1.3.1.1.4]
b. 8 Aug 1897 d. 6 Oct 1992 [
=>
]
12
George Benson Parkinson
[1.1.1.1.1.3.2.1.3.1.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
12
Adeline Parkinson
[1.1.1.1.1.3.2.1.3.1.1.6]
b. 2 Jan 1902 d. 27 Apr 1990 [
=>
]
12
Wilbur Chandler Parkinson
[1.1.1.1.1.3.2.1.3.1.1.7]
b. 10 Oct 1904 d. 20 Dec 1988 [
=>
]
12
Carmen Parkinson
[1.1.1.1.1.3.2.1.3.1.1.8]
b. 5 Oct 1907 d. 24 Mar 1993 [
=>
]
12
Evelyn Parkinson
[1.1.1.1.1.3.2.1.3.1.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
12
Wanda Parkinson
[1.1.1.1.1.3.2.1.3.1.1.10]
b. 31 Jul 1911 d. 13 Jun 1995 [
=>
]
11
Ezra Taft Benson
[1.1.1.1.1.3.2.1.3.1.2]
b. 6 Aug 1871 d. 28 Aug 1871
11
Elise Benson
[1.1.1.1.1.3.2.1.3.1.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
12
Ione Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.1]
b. 9 Jul 1896 d. 6 Oct 1983 [
=>
]
12
Lydia Dunford Alder
[1.1.1.1.1.3.2.1.3.1.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
12
Linden Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.3]
b. 20 Mar 1900 d. 8 Aug 1957 [
=>
]
12
Garold Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.4]
b. 2 May 1902 d. 12 Jun 1960 [
=>
]
12
George Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.5]
b. 1 May 1906 d. 11 Nov 1974 [
=>
]
12
Ballif Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.6]
b. 1 May 1906 d. 23 Nov 1906
12
Donald Benson Alder
[1.1.1.1.1.3.2.1.3.1.3.7]
b. 4 Dec 1908 d. 14 Mar 1993 [
=>
]
12
George Alfred Alder
[1.1.1.1.1.3.2.1.3.1.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
11
George Taft Benson, Jr
[1.1.1.1.1.3.2.1.3.1.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
12
Ezra Taft Benson
[1.1.1.1.1.3.2.1.3.1.4.1]
b. 4 Aug 1899 d. 30 May 1994 [
=>
]
12
Joseph Dunkley Benson
[1.1.1.1.1.3.2.1.3.1.4.2]
b. 12 Nov 1900 d. 24 Apr 1936 [
=>
]
12
Margaret Dunkley Benson
[1.1.1.1.1.3.2.1.3.1.4.3]
b. 16 Feb 1902 d. 3 Jul 1999 [
=>
]
12
Orval Dunkley Benson
[1.1.1.1.1.3.2.1.3.1.4.4]
b. 30 Aug 1903 d. 1 Jul 1991 [
=>
]
12
Louisa Benson
[1.1.1.1.1.3.2.1.3.1.4.5]
b. 10 Oct 1905 d. 2 Jul 1996 [
=>
]
12
Lera Benson
[1.1.1.1.1.3.2.1.3.1.4.6]
b. 4 May 1907 d. 10 Jun 2009 [
=>
]
12
Valdo Dunkley Benson
[1.1.1.1.1.3.2.1.3.1.4.7]
b. 23 Apr 1911 d. 30 Oct 1990 [
=>
]
12
George Taft Benson, III
[1.1.1.1.1.3.2.1.3.1.4.8]
b. 27 Aug 1912 d. 15 Apr 1990 [
=>
]
12
Sarah Benson
[1.1.1.1.1.3.2.1.3.1.4.9]
b. 30 Sep 1914 d. 26 Sep 2001 [
=>
]
12
Ross Dean Benson
[1.1.1.1.1.3.2.1.3.1.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
12
Volco Ballif Benson
[1.1.1.1.1.3.2.1.3.1.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
11
Serge Ballif Benson
[1.1.1.1.1.3.2.1.3.1.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
12
Sergene Benson
[1.1.1.1.1.3.2.1.3.1.5.1]
b. 7 Aug 1904 d. 23 Jun 1995 [
=>
]
12
Serge Nelson Benson
[1.1.1.1.1.3.2.1.3.1.5.2]
b. 15 Mar 1906 d. 28 Oct 1994 [
=>
]
12
Constance Benson
[1.1.1.1.1.3.2.1.3.1.5.3]
b. 24 Apr 1908 d. 23 Jul 1981 [
=>
]
12
Donna Benson
[1.1.1.1.1.3.2.1.3.1.5.4]
b. 16 Mar 1910 d. 5 Dec 1997 [
=>
]
12
Fae Benson
[1.1.1.1.1.3.2.1.3.1.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
12
Zetta Benson
[1.1.1.1.1.3.2.1.3.1.5.6]
b. 20 Aug 1916 d. 6 Sep 2013 [
=>
]
12
Theodore Nelson Benson
[1.1.1.1.1.3.2.1.3.1.5.7]
b. 1 Apr 1919 d. 27 Jan 2006 [
=>
]
12
Jacqueline Maurie Benson
[1.1.1.1.1.3.2.1.3.1.5.8]
b. 17 May 1925 d. 23 Apr 2019
11
Adeline Benson
[1.1.1.1.1.3.2.1.3.1.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
12
Florence Peck
[1.1.1.1.1.3.2.1.3.1.6.1]
b. 1 May 1901 d. 23 Apr 1991 [
=>
]
12
Effie Peck
[1.1.1.1.1.3.2.1.3.1.6.2]
b. 8 Feb 1903 d. 21 Jul 1992 [
=>
]
12
Leo Benson Peck
[1.1.1.1.1.3.2.1.3.1.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
12
Maurine Peck
[1.1.1.1.1.3.2.1.3.1.6.4]
b. 22 Nov 1907 d. 4 Aug 1935 [
=>
]
12
Beth Peck
[1.1.1.1.1.3.2.1.3.1.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
12
Garth Benson Peck
[1.1.1.1.1.3.2.1.3.1.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
12
Olive Louise Peck
[1.1.1.1.1.3.2.1.3.1.6.7]
b. 22 Jun 1920 d. 24 Aug 1993 [
=>
]
11
Florence Benson
[1.1.1.1.1.3.2.1.3.1.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
12
Adeline Jonasson
[1.1.1.1.1.3.2.1.3.1.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
12
Stanley Taft Jonasson
[1.1.1.1.1.3.2.1.3.1.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
12
Helen Jonasson
[1.1.1.1.1.3.2.1.3.1.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
12
Dorothy Jonasson
[1.1.1.1.1.3.2.1.3.1.7.4]
b. 1912 d. 1912
12
Alfred Benson ( Bill ) Jonasson
[1.1.1.1.1.3.2.1.3.1.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
11
William Kennedy Benson
[1.1.1.1.1.3.2.1.3.1.8]
b. 9 Feb 1882 d. 28 Feb 1882
11
Frank Taft Benson
[1.1.1.1.1.3.2.1.3.1.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
12
Gladys Benson
[1.1.1.1.1.3.2.1.3.1.9.1]
b. 12 Nov 1909 d. 27 Jan 1995 [
=>
]
12
Carmen Benson
[1.1.1.1.1.3.2.1.3.1.9.2]
b. 4 Nov 1911 d. 17 Aug 2001 [
=>
]
12
Harold Eames Benson
[1.1.1.1.1.3.2.1.3.1.9.3]
b. 4 Nov 1911 d. 20 Jul 1948 [
=>
]
12
Flora Benson
[1.1.1.1.1.3.2.1.3.1.9.4]
b. 30 Jan 1916 d. 14 Oct 1984 [
=>
]
12
Zenda Benson
[1.1.1.1.1.3.2.1.3.1.9.5]
b. 25 Oct 1918 d. 27 Feb 2003 [
=>
]
12
Frank Eames Benson
[1.1.1.1.1.3.2.1.3.1.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
12
Nellie Louisa Benson
[1.1.1.1.1.3.2.1.3.1.9.7]
b. 11 Sep 1923 d. 11 Oct 1975 [
=>
]
11
Marie Benson
[1.1.1.1.1.3.2.1.3.1.10]
b. 19 Jul 1885 d. 6 Mar 1891
11
Carmen Benson
[1.1.1.1.1.3.2.1.3.1.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
12
Franklin Breneman Smith, III
[1.1.1.1.1.3.2.1.3.1.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
12
Richard Benson Smith
[1.1.1.1.1.3.2.1.3.1.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
11
Jenny Benson
[1.1.1.1.1.3.2.1.3.1.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
12
Kinnie Weaver
[1.1.1.1.1.3.2.1.3.1.12.1]
b. 30 May 1916 d. 27 Aug 1999
12
Virginia Weaver
[1.1.1.1.1.3.2.1.3.1.12.2]
b. 23 Dec 1917 d. 2012 [
=>
]
12
Mary Louise "Louie" Weaver
[1.1.1.1.1.3.2.1.3.1.12.3]
b. 15 Jun 1921 d. 16 May 2012 [
=>
]
12
Earl Benson Weaver
[1.1.1.1.1.3.2.1.3.1.12.4]
b. 27 Oct 1926 d. 1 Jan 2015 [
=>
]
12
Jenalee Weaver
[1.1.1.1.1.3.2.1.3.1.12.5]
b. 1929 d. Aug 2015
11
Kathinka "Kinnie" Benson
[1.1.1.1.1.3.2.1.3.1.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
12
Robert Benson Holbrook
[1.1.1.1.1.3.2.1.3.1.13.1]
b. 5 Aug 1917 d. 29 Feb 2000 [
=>
]
12
George Benson Holbrook
[1.1.1.1.1.3.2.1.3.1.13.2]
b. 3 Nov 1919 d. 7 Nov 2009 [
=>
]
12
Louise Holbrook
[1.1.1.1.1.3.2.1.3.1.13.3]
b. 4 Jun 1912 d. 27 May 2009 [
=>
]
12
Donald Benson Holbrook
[1.1.1.1.1.3.2.1.3.1.13.4]
b. 4 Feb 1925 d. 1 Mar 2005 [
=>
]
12
Gordon Benson Holbrook
[1.1.1.1.1.3.2.1.3.1.13.5]
b. 22 Dec 1926 d. 2 Nov 1993 [
=>
]
10
Florence Adeline Benson
[1.1.1.1.1.3.2.1.3.2]
b. 17 Sep 1851 d. 25 Dec 1852
10
Nellie Benson
[1.1.1.1.1.3.2.1.3.3]
b. 30 Nov 1851 d. 24 Jan 1885
10
Frank Andrus Benson
[1.1.1.1.1.3.2.1.3.4]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
11
Eva A Benson
[1.1.1.1.1.3.2.1.3.4.1]
b. 6 Jul 1882 d. 10 Aug 1946
11
Blanche Benson
[1.1.1.1.1.3.2.1.3.4.2]
b. 7 May 1888 d. 12 Sep 1979
11
Edna Mae Benson
[1.1.1.1.1.3.2.1.3.4.3]
b. 19 Oct 1890 d. 19 Mar 1976
11
Frank Andrus Benson
[1.1.1.1.1.3.2.1.3.4.4]
b. 30 Apr 1895 d. 18 Dec 1968
11
Eleanora Benson
[1.1.1.1.1.3.2.1.3.4.5]
b. 30 Nov 1896 d. 2 Oct 1992
11
Karl Eliason Benson
[1.1.1.1.1.3.2.1.3.4.6]
b. 21 Apr 1899 d. 21 Oct 1980
11
Adeline Benson
[1.1.1.1.1.3.2.1.3.4.7]
b. 14 Mar 1904 d. 5 May 1904
11
George Taft Benson
[1.1.1.1.1.3.2.1.3.4.8]
b. 17 Aug 1905 d. 18 Feb 1942
10
Samuel Benson
[1.1.1.1.1.3.2.1.3.5]
b. 1853
9
Walter Harvey Andrus
[1.1.1.1.1.3.2.1.4]
b. 3 Feb 1815 d. 24 Jan 1898
9
Lucina Andrus
[1.1.1.1.1.3.2.1.5]
b. 24 Jul 1817 d. 27 Mar 1891
Walter Lackey
b. 1818 d. 21 Jan 1884
10
Frederick Percy Lackey
[1.1.1.1.1.3.2.1.5.1]
b. Abt 1840
10
Florence Adelia Lackey
[1.1.1.1.1.3.2.1.5.2]
b. 8 Nov 1840 d. 25 Jun 1909
10
Fanny Maria Lackey
[1.1.1.1.1.3.2.1.5.3]
b. 3 Sep 1843
10
Imogene Catharine Lackey
[1.1.1.1.1.3.2.1.5.4]
b. 1847 d. 31 Jul 1897
9
Adin Parsons Andrus
[1.1.1.1.1.3.2.1.6]
b. 27 Aug 1820 d. 4 Nov 1899
9
Harriet Warner Andrus
[1.1.1.1.1.3.2.1.7]
b. 26 Sep 1824 d. 17 Mar 1890
9
Annie Marie Andrus
[1.1.1.1.1.3.2.1.8]
b. 25 Oct 1827 d. 14 Feb 1881
+
George Franklin Seaver
b. 1 Aug 1840 d. 21 Oct 1861
9
Caroline Adelia Andrus
[1.1.1.1.1.3.2.1.9]
b. 6 Feb 1830 d. 18 Aug 1904
8
Warren Pearson
[1.1.1.1.1.3.2.2]
b. 23 Jul 1792
8
Loren Pearson
[1.1.1.1.1.3.2.3]
b. 5 Oct 1797 d. 19 Jul 1861
7
Zelotes Pearson
[1.1.1.1.1.3.3]
b. 9 Sep 1771
+
Anna
b. Abt 1771
7
Clarice Pearson
[1.1.1.1.1.3.4]
b. 11 Feb 1774
+
John Little
b. Abt 1774
7
Jerusha Pearson
[1.1.1.1.1.3.5]
b. 15 Aug 1776 d. 9 Feb 1874
+
Gates Willey
b. Abt 1776
7
Anna Pearson
[1.1.1.1.1.3.6]
b. 2 Feb 1779 d. 26 Jan 1830
Elam Wright
b. 1 Dec 1774 d. 6 Feb 1831
8
Elam G Wright
[1.1.1.1.1.3.6.1]
b. 10 Feb 1811
8
Alvira Lucretia Wright
[1.1.1.1.1.3.6.2]
b. 17 Aug 1815
8
Vienna Wright
[1.1.1.1.1.3.6.3]
b. 28 Oct 1817 d. 29 Nov 1909
5
Ephraim Pearson
[1.1.1.1.2]
c. 25 Nov 1711
James Dickinson
b. 30 Jun 1678 d. 5 Jan 1705
5
Mary Dickinson
[1.1.1.1.3]
b. 29 Nov 1703 d. 8 Jun 1759
5
James Dickinson
[1.1.1.1.4]
b. 31 Dec 1705 d. 27 Jun 1756
Ruth Hartshorn
b. 12 May 1706 d. Aft 1750
6
Mary Dickinson
[1.1.1.1.4.1]
b. 20 Feb 1728
6
Submit Dickinson
[1.1.1.1.4.2]
b. 29 Jun 1731 d. 1788
6
Ruth Dickson
[1.1.1.1.4.3]
b. 3 Mar 1734
6
James Dickinson
[1.1.1.1.4.4]
b. 1 Aug 1736 d. Aft 1775
6
Jonathan Dickinson
[1.1.1.1.4.5]
b. 18 Nov 1738 d. 16 Oct 1762
Abigail Whipple
b. 30 Jan 1729 d. 21 Apr 1806
7
Mary Dickinson
[1.1.1.1.4.5.1]
b. 25 Dec 1758 d. 5 Mar 1759
7
Jonathan Dickinson
[1.1.1.1.4.5.2]
b. 30 Sep 1760
7
Mary Dickinson
[1.1.1.1.4.5.3]
b. Mar 1762 d. May 1850
6
Noah Dickinson
[1.1.1.1.4.6]
b. 14 Mar 1741 d. 16 Jan 1828
6
Mathew Dickinson
[1.1.1.1.4.7]
b. 14 Apr 1743 d. 21 Sep 1762
6
Ruth Dickinson
[1.1.1.1.4.8]
b. 29 Jul 1745 d. 22 Nov 1834
6
Love Dickinson
[1.1.1.1.4.9]
b. 2 Jun 1750
4
Thomas Wood
[1.1.1.2]
b. 18 Sep 1686 d. 27 Sep 1760
Abigail Hartshorn
b. 29 Sep 1686 d. 22 Sep 1760
5
Thomas Wood
[1.1.1.2.1]
b. 5 Feb 1711 d. 1777
Mary Lashley
b. 25 Mar 1711 d. Abt Dec 1809
6
John Wood
[1.1.1.2.1.1]
b. 13 Sep 1733
6
Elizabeth Wood
[1.1.1.2.1.2]
b. 20 Jul 1735 d. 1795
6
Johannah Wood
[1.1.1.2.1.3]
b. 22 Jun 1737 d. 3 Jun 1805
6
Alice Wood
[1.1.1.2.1.4]
b. 1738
6
Elijah Wood
[1.1.1.2.1.5]
b. 1739 d. Feb 1805
6
Lashley Levi Wood
[1.1.1.2.1.6]
b. 1740 d. 15 Aug 1809
Mary Mersey Lucas
b. Jan 1740 d. 1809
7
Mary Wood
[1.1.1.2.1.6.1]
c. 8 Apr 1764 d. 1840
John W Ogden
b. 1763 d. Apr 1824
8
Sarah Ogden
[1.1.1.2.1.6.1.1]
b. 1784
8
John W Ogden
[1.1.1.2.1.6.1.2]
b. 1786 d. 1830
8
Joseph Ogden
[1.1.1.2.1.6.1.3]
b. 1788 d. 1 Nov 1854
8
Otho W Ogden
[1.1.1.2.1.6.1.4]
b. 1792 d. 5 Apr 1816
Susannah Hansbrough
b. 31 Mar 1799 d. 4 Nov 1850
9
Susan Hansborough Ogden
[1.1.1.2.1.6.1.4.1]
b. 10 Oct 1820 d. 21 Nov 1902
Albert Goldsby Venable
b. 15 Apr 1811 d. 6 Jul 1899
10
Sarah Jane Venable
[1.1.1.2.1.6.1.4.1.1]
b. 16 Aug 1837 d. 1 Feb 1926
Presley Edward Herndon
b. 19 Feb 1831 d. 19 Sep 1862
11
Olive Mae Herndon
[1.1.1.2.1.6.1.4.1.1.1]
b. 15 Jul 1854 d. 12 Sep 1948
John Richardson Mize
b. 6 Jan 1847 d. 5 Oct 1892
12
Annie Douglas Mize
[1.1.1.2.1.6.1.4.1.1.1.1]
b. Abt 1877 d. 1943
12
Lena Rivers Mize
[1.1.1.2.1.6.1.4.1.1.1.2]
b. 12 Oct 1879 d. 29 Dec 1967
12
Marvin Mize
[1.1.1.2.1.6.1.4.1.1.1.3]
b. 13 Dec 1881 d. 2 Feb 1900
12
Charles M Mize
[1.1.1.2.1.6.1.4.1.1.1.4]
b. Abt 1883 d. 1941
12
John Presley "Jerry" Mize
[1.1.1.2.1.6.1.4.1.1.1.5]
b. Abt 1885 d. 18 Sep 1960 [
=>
]
11
Susan Belle Herndon
[1.1.1.2.1.6.1.4.1.1.2]
b. 10 Aug 1855 d. 1 Jun 1942
11
Ellen Crewsdon Herndon
[1.1.1.2.1.6.1.4.1.1.3]
b. 22 Oct 1856 d. 1 Aug 1933
11
Iris Ann Herndon
[1.1.1.2.1.6.1.4.1.1.4]
b. 13 Feb 1858 d. 11 Jul 1877
11
Gertrude Herndon
[1.1.1.2.1.6.1.4.1.1.5]
b. Apr 1860 d. 22 Sep 1860
11
Presley Edward Herndon, Jr
[1.1.1.2.1.6.1.4.1.1.6]
b. 31 Jan 1861 d. 20 Sep 1926
11
Albert Herndon
[1.1.1.2.1.6.1.4.1.1.7]
b. 17 Jan 1862 d. 21 Mar 1863
10
Mary Susan Venable
[1.1.1.2.1.6.1.4.1.2]
b. 31 Aug 1837 d. 8 Oct 1902
10
Peyton S Venable
[1.1.1.2.1.6.1.4.1.3]
b. 1841
10
Otho Bell Venable
[1.1.1.2.1.6.1.4.1.4]
b. Jul 1856
10
Elizabeth C Venable
[1.1.1.2.1.6.1.4.1.5]
b. 13 Jul 1860
10
George A Venable
[1.1.1.2.1.6.1.4.1.6]
b. 1862
10
Attalles L Venable
[1.1.1.2.1.6.1.4.1.7]
b. 1863
8
James Ogden
[1.1.1.2.1.6.1.5]
b. 29 Nov 1792 d. 24 Aug 1852
8
Thomas Ogden
[1.1.1.2.1.6.1.6]
b. Abt 1796 d. Bef 25 Jul 1845
8
Elias Ogden
[1.1.1.2.1.6.1.7]
b. 1798 d. 1847
8
Polly Ogden
[1.1.1.2.1.6.1.8]
b. 1800
7
Leatha Ann Wood
[1.1.1.2.1.6.2]
b. 10 Aug 1766 d. 1831
7
John Wood
[1.1.1.2.1.6.3]
b. 10 Aug 1768 d. 15 Sep 1853
7
Basil Wood
[1.1.1.2.1.6.4]
b. 1770 d. 20 Jul 1841
7
Casey Wood
[1.1.1.2.1.6.5]
b. 1772
7
Elizabeth Wood
[1.1.1.2.1.6.6]
b. 1780
7
Thomas Wood
[1.1.1.2.1.6.7]
b. 1782 d. 1820
6
Thomas Wood
[1.1.1.2.1.7]
b. 1740
6
Robert Wood
[1.1.1.2.1.8]
b. 1741
5
Mary Wood
[1.1.1.2.2]
b. 3 Nov 1712 d. 1 Aug 1727
5
John Wood
[1.1.1.2.3]
b. 4 Apr 1715 d. 11 Aug 1775
5
Ruth Wood
[1.1.1.2.4]
b. 24 Oct 1718
5
Martha Wood
[1.1.1.2.5]
b. 17 Feb 1722
5
Ephraim Wood
[1.1.1.2.6]
b. 18 Jun 1723 d. 1746
5
Dinah Wood
[1.1.1.2.7]
b. 17 Jun 1725
5
Nehemiah Wood
[1.1.1.2.8]
b. 16 Jan 1727 d. 1796
5
Jonathan Wood
[1.1.1.2.9]
b. 16 May 1730
4
Nehemiah Wood
[1.1.1.3]
b. 14 Jul 1688 d. 4 Aug 1688
4
Ephraim Wood
[1.1.1.4]
b. 13 Oct 1689 d. 26 Jun 1713
4
Samuel Wood
[1.1.1.5]
b. 31 May 1692 d. 25 Jul 1742
+
Jane Dudley
c. 1693
4
Elizabeth Wood
[1.1.1.6]
b. 8 Apr 1694 d. 23 Jul 1731
+
Philip Turner
4
Mehitable Wood
[1.1.1.7]
b. 18 Dec 1695 d. 26 Oct 1758
James Hall
b. 1693 d. 16 Jan 1742
5
Mary Hall
[1.1.1.7.1]
b. 27 Sep 1717 d. 1778
5
James Hall
[1.1.1.7.2]
b. 20 Apr 1720 d. 2 Feb 1807
5
Mehetable Hall
[1.1.1.7.3]
b. 18 Feb 1722 d. 7 Dec 1803
5
Elizabeth Hall
[1.1.1.7.4]
b. 18 Apr 1723
5
Jane Hall
[1.1.1.7.5]
b. 5 Mar 1725
5
William Hall
[1.1.1.7.6]
b. 12 Jul 1728
5
Thomas Hall
[1.1.1.7.7]
b. 14 Jun 1730
5
Ephraim Hall
[1.1.1.7.8]
b. 21 Sep 1732 d. 29 Sep 1816
5
Gershom Hall
[1.1.1.7.9]
b. 25 Feb 1735
5
Josiah Hall
[1.1.1.7.10]
b. 27 Mar 1738 d. 1810
4
Ann Wood
[1.1.1.8]
b. 11 Apr 1700 d. 30 Jul 1793
Isaac Sargent
b. Abt 24 Feb 1695 d. 12 Apr 1742
5
John Sargent
[1.1.1.8.1]
b. 6 Mar 1722 d. Dec 1827
5
Mary Sargent
[1.1.1.8.2]
b. 22 Apr 1725 d. 12 Dec 1740
5
Ana Sargent
[1.1.1.8.3]
b. 23 Feb 1727 d. 8 May 1821
5
Isaac Sargent
[1.1.1.8.4]
b. 30 Dec 1728 d. 17 Dec 1729
5
Hannah Sargent
[1.1.1.8.5]
b. 3 Dec 1730 d. 14 Aug 1751
5
Ruth Sargent
[1.1.1.8.6]
b. 14 Oct 1732 d. 29 Aug 1808
5
Elizabeth Sargent
[1.1.1.8.7]
b. 5 Feb 1734 d. 28 Dec 1776
5
Deborah Sargent
[1.1.1.8.8]
b. 2 Feb 1736 d. 1833
5
Isaac Sargent
[1.1.1.8.9]
b. 8 Dec 1737 d. Jan 1813
4
Hannah Wood
[1.1.1.9]
b. 21 May 1703 d. 18 Mar 1764
3
John Hunt
[1.1.2]
b. 1667 d. 10 Jun 1669
3
Nehemiah Hunt
[1.1.3]
b. 29 Sep 1669 d. 27 Oct 1718
3
John Hunt
[1.1.4]
b. 12 Jan 1673 d. 26 Dec 1751
3
William Hunt
[1.1.5]
b. 1 Nov 1678 d. 12 May 1755
3
Mercy Hunt
[1.1.6]
b. 29 Nov 1676 d. 28 Nov 1733
3
Hannah Hunt
[1.1.7]
b. 24 Jan 1681 d. 2 Aug 1736
3
Simon Hunt
[1.1.8]
b. 7 Mar 1682 d. 7 Oct 1702
3
Rebecca Hunt
[1.1.9]
b. 1686 d. 28 Nov 1733
3
Elizabeth Hunt
[1.1.10]
b. 3 Jun 1687 d. 13 Jul 1767
2
Samuel Hunt
[1.2]
b. 1633 d. 1707
Elizabeth Redding
b. 1634 d. 16 Feb 1706
3
Samuel Hunt
[1.2.1]
b. 17 Nov 1657 d. 11 Jan 1742
Ruth Todd
b. 11 Feb 1657 d. 18 Feb 1716
4
Samuel Hunt
[1.2.1.1]
b. 4 Feb 1678 d. 13 Oct 1738
Sarah Stearns
b. 21 Mar 1681 d. 10 Sep 1708
5
Sarah Hunt
[1.2.1.1.1]
b. 22 Oct 1702 d. 26 Jan 1750
5
Mary Hunt
[1.2.1.1.2]
b. 12 Jan 1705 d. 11 May 1796
Anne Haseltine
b. 4 Aug 1677 d. 16 Jul 1757
5
Thomas Hunt
[1.2.1.1.3]
b. 2 Aug 1710 d. Nov 1710
5
Samuel Hunt
[1.2.1.1.4]
b. 26 Sep 1711 d. Jan 1806
Hannah Kimball
b. 14 Apr 1723 d. 25 May 1776
6
Samuel Hunt
[1.2.1.1.4.1]
b. 19 Dec 1741 d. 1 Apr 1742
6
Samuel Hunt
[1.2.1.1.4.2]
b. 20 Sep 1743 d. 29 Apr 1766
6
Hannah Hunt
[1.2.1.1.4.3]
b. 3 Jan 1746 d. 9 Dec 1749
6
Johathan Hunt
[1.2.1.1.4.4]
b. 2 Jul 1750
6
Martha Hunt
[1.2.1.1.4.5]
b. 2 Apr 1758 d. 15 Feb 1825
6
Ebenezer Hunt
[1.2.1.1.4.6]
b. 18 Apr 1760 d. 30 Sep 1776
6
Perley Hunt
[1.2.1.1.4.7]
b. 23 Nov 1762 d. 21 Jun 1828
Persis Gleason
b. Sep 1766 d. 27 May 1835
7
Ebenezer
[1.2.1.1.4.7.1]
b. 23 Jun 1785 d. 24 Nov 1817
7
Elijah Hunt
[1.2.1.1.4.7.2]
b. 25 Apr 1787 d. 7 Sep 1860
Amanda Marsh
b. 14 Jul 1791 d. Aft 1850
8
Jason Hunt
[1.2.1.1.4.7.2.1]
b. 25 Apr 1811 d. 21 Oct 1888
8
Elijah Hunt, Jr
[1.2.1.1.4.7.2.2]
b. 1818
8
Ebenezer T Hunt
[1.2.1.1.4.7.2.3]
b. 1820 d. 24 Jul 1898
8
Jane Hunt
[1.2.1.1.4.7.2.4]
b. 1824
8
Samuel Russell Hunt
[1.2.1.1.4.7.2.5]
b. 22 Oct 1827 d. 14 May 1912
Mary Frances Hardy
b. 26 Oct 1832 d. 24 Apr 1899
9
Willy S Hunt
[1.2.1.1.4.7.2.5.1]
b. 1858
9
Edwin W Hunt
[1.2.1.1.4.7.2.5.2]
b. 1860
9
Roswin Hunt
[1.2.1.1.4.7.2.5.3]
b. 1863
9
George Washington Hunt
[1.2.1.1.4.7.2.5.4]
b. 26 Jun 1864 d. 5 Jul 1944
Clara Rose Shorley
b. 13 Apr 1868 d. 28 Jun 1923
10
Guy Harrison Hunt
[1.2.1.1.4.7.2.5.4.1]
b. 5 Jun 1888 d. 28 Sep 1961
Gladys Alberta Hon
b. 8 Oct 1888 d. 23 Jul 1975
11
Esther Rose Hunt
[1.2.1.1.4.7.2.5.4.1.1]
b. 6 Jul 1911 d. 15 Mar 1988
11
Albert Burns Hunt
[1.2.1.1.4.7.2.5.4.1.2]
b. 18 Oct 1914 d. 29 Jun 1999
Milly Carter
b. 1917 d. 2007
12
Living
[1.2.1.1.4.7.2.5.4.1.2.1]
[
=>
]
11
Henry George Hunt
[1.2.1.1.4.7.2.5.4.1.3]
b. 28 Aug 1921 d. 21 Dec 1989
11
Frances Mae "Frankie" Hunt
[1.2.1.1.4.7.2.5.4.1.4]
b. 16 Feb 1925 d. 14 Aug 1996
+
Emma Schmidt
b. 6 Jun 1866 d. 13 Jan 1945
9
May Hunt
[1.2.1.1.4.7.2.5.5]
b. 1868
9
Ernest O Hunt
[1.2.1.1.4.7.2.5.6]
b. Sep 1870
9
Lulu G Hunt
[1.2.1.1.4.7.2.5.7]
b. 1874
8
Jackson Hunt
[1.2.1.1.4.7.2.6]
b. 1834
7
Anna Hunt
[1.2.1.1.4.7.3]
b. 15 Feb 1788 d. 18 Dec 1791
7
Persis Hunt
[1.2.1.1.4.7.4]
b. 20 May 1790
7
Amy Hunt
[1.2.1.1.4.7.5]
b. 1 Jul 1793 d. 26 Jul 1793
7
Perley Hunt
[1.2.1.1.4.7.6]
b. 5 Nov 1795 d. 18 Nov 1863
7
Kimball Hunt
[1.2.1.1.4.7.7]
b. 18 Feb 1797 d. Oct 1821
7
Anna Hunt
[1.2.1.1.4.7.8]
b. 20 Jun 1800
7
Samuel Hunt
[1.2.1.1.4.7.9]
b. 14 Jan 1803 d. 30 Sep 1846
7
Gratia Hunt
[1.2.1.1.4.7.10]
b. 25 Jun 1805 d. 20 Nov 1872
7
Charles Dickenson Hunt
[1.2.1.1.4.7.11]
b. 31 Jul 1807 d. Aft 1855
7
Fidelia Hunt
[1.2.1.1.4.7.12]
b. 1 Oct 1809 d. 25 Jan 1826
6
David Hunt
[1.2.1.1.4.8]
b. 3 Jun 1767 d. 4 Feb 1850
5
Ann Hunt
[1.2.1.1.5]
b. 8 Apr 1714 d. 1740
5
Mehitable Hunt
[1.2.1.1.6]
b. 9 Jul 1716 d. 3 Mar 1807
5
Susanna Hunt
[1.2.1.1.7]
b. 21 Feb 1717
5
David Hunt
[1.2.1.1.8]
b. 19 Nov 1719
5
Jonathan Hunt
[1.2.1.1.9]
b. 25 Feb 1722
4
John Hunt
[1.2.1.2]
b. 30 Dec 1680 d. 22 Jan 1740
4
Elizabeth Hunt
[1.2.1.3]
b. 4 Mar 1682 d. 13 Jul 1685
3
Elisabeth Hunt
[1.2.2]
b. 29 May 1661 d. 9 Jul 1689
Francis Palmer
b. 4 Dec 1657 d. 19 Apr 1733
4
Elizabeth Palmer
[1.2.2.1]
b. 20 Dec 1684 d. 17 Aug 1705
4
John Palmer
[1.2.2.2]
b. 21 Jun 1689 d. 20 May 1761
Mary Stickney
b. 1 Mar 1687 d. 2 Nov 1763
5
Elizabeth Palmer
[1.2.2.2.1]
b. 1 May 1710 d. 10 Jun 1782
5
Daniel Palmer
[1.2.2.2.2]
b. 31 Jul 1712 d. 1776
5
Jane Palmer
[1.2.2.2.3]
b. 24 Dec 1714 d. 2 Sep 1793
5
Mary Palmer
[1.2.2.2.4]
b. 1 Jun 1717 d. 2 Nov 1763
Moses Duty
b. 2 Sep 1700 d. 29 Dec 1763
6
Moses Duty
[1.2.2.2.4.1]
b. 9 Aug 1742 d. 27 May 1836
Ann Holland
b. 13 Dec 1730 d. 24 Jan 1782
7
Mehitabel Duty
[1.2.2.2.4.1.1]
b. 18 Jul 1762 d. 22 Mar 1826
7
Susa Duty
[1.2.2.2.4.1.2]
b. 9 Apr 1769
6
Mary Elizabeth Duty
[1.2.2.2.4.2]
b. 11 Oct 1743 d. 27 May 1836
Asael Smith
b. 7 Mar 1744 d. 31 Oct 1830
7
Jesse Smith
[1.2.2.2.4.2.1]
b. 20 Apr 1768 d. 16 Mar 1793
Hannah Peabody
b. 1771 d. 28 Sep 1849
8
Benjamin Peabody Smith
[1.2.2.2.4.2.1.1]
b. 2 May 1793 d. 15 Jan 1850
Lois Crandall
b. 3 Nov 1799 d. 10 Mar 1882
9
Esther Ann Smith
[1.2.2.2.4.2.1.1.1]
b. 15 Oct 1823 d. 24 Dec 1900
9
Martha Wallace Smith
[1.2.2.2.4.2.1.1.2]
b. 14 Oct 1825 d. 22 May 1849
9
Edwin Wallace Smith
[1.2.2.2.4.2.1.1.3]
b. 13 Apr 1827 d. 1 Sep 1907
9
Henry Storrs Smith
[1.2.2.2.4.2.1.1.4]
b. 11 Mar 1829 d. 3 Dec 1852
9
Benjamin Smith
[1.2.2.2.4.2.1.1.5]
b. 28 Apr 1833 d. 28 May 1833
9
Peabody Smith
[1.2.2.2.4.2.1.1.6]
b. 28 Apr 1833 d. 28 May 1833
9
Adeline Smith
[1.2.2.2.4.2.1.1.7]
b. 6 May 1834 d. 20 Aug 1911
9
James Smith
[1.2.2.2.4.2.1.1.8]
b. 16 Mar 1836 d. 21 Jan 1840
9
Jane Smith
[1.2.2.2.4.2.1.1.9]
b. 16 Mar 1836 d. 18 May 1917
9
Lois Ann Smith
[1.2.2.2.4.2.1.1.10]
b. 6 Apr 1838 d. 10 Aug 1922
9
Adelia Clarissa Smith
[1.2.2.2.4.2.1.1.11]
b. 12 Jul 1841 d. 6 Apr 1908
8
Eliza Smith
[1.2.2.2.4.2.1.2]
b. 9 Mar 1795 d. 22 Jul 1870
Stoddard Hunt
b. 14 Feb 1780 d. 10 Dec 1855
9
Daniel Smith Hunt
[1.2.2.2.4.2.1.2.1]
b. 10 Dec 1826 d. 19 Feb 1882
9
Esther Hunt
[1.2.2.2.4.2.1.2.2]
b. 10 Apr 1828 d. 1915
9
Fanny Hunt
[1.2.2.2.4.2.1.2.3]
b. 8 Sep 1829 d. 30 May 1852
9
Jesse Hunt
[1.2.2.2.4.2.1.2.4]
b. 7 Apr 1831 d. 17 Apr 1871
9
Stephen Hunt
[1.2.2.2.4.2.1.2.5]
b. 16 Nov 1833 d. 16 Nov 1922
9
Royal Hunt
[1.2.2.2.4.2.1.2.6]
b. 22 May 1836 d. 23 Dec 1880
9
Eliza Hunt
[1.2.2.2.4.2.1.2.7]
b. 1 Aug 1840 d. 27 Nov 1918
8
Ira Smith
[1.2.2.2.4.2.1.3]
b. 30 Jan 1797 d. 5 Mar 1874
Lucy Post
9
Harry Smith
[1.2.2.2.4.2.1.3.1]
b. 26 Jul 1824 d. 4 Apr 1906
9
Norman E. Smith
[1.2.2.2.4.2.1.3.2]
b. 24 Nov 1825 d. 19 May 1918
9
James M. Smith
[1.2.2.2.4.2.1.3.3]
b. 2 Aug 1827 d. 21 Oct 1902
9
Esther Harmon Smith
[1.2.2.2.4.2.1.3.4]
b. 19 Feb 1831 d. 24 Dec 1917
9
Hannah P. Smith
[1.2.2.2.4.2.1.3.5]
b. 25 Sep 1832 d. 7 Mar 1859
9
Eliza Smith
[1.2.2.2.4.2.1.3.6]
b. 27 Jun 1834 d. 15 Dec 1907
9
Jesse Smith
[1.2.2.2.4.2.1.3.7]
b. 30 Dec 1837 d. 31 Dec 1917
8
Harvey Smith
[1.2.2.2.4.2.1.4]
b. 1 Apr 1799 d. 20 Feb 1872
Betsey M Yurann
b. 1 Jan 1800 d. 12 Jan 1839
9
Charles Chandler Smith
[1.2.2.2.4.2.1.4.1]
b. 13 Feb 1827 d. 14 Feb 1870
9
Horace Buck Smith
[1.2.2.2.4.2.1.4.2]
b. 24 Aug 1828 d. 10 Jan 1904
9
Elizabeth Smith
[1.2.2.2.4.2.1.4.3]
b. 1829
9
Lucy E. Smith
[1.2.2.2.4.2.1.4.4]
b. 7 Apr 1830 d. 4 Apr 1842
9
Betsey M. Smith
[1.2.2.2.4.2.1.4.5]
b. 7 May 1832 d. 8 May 1832
9
James Renwick Smith
[1.2.2.2.4.2.1.4.6]
b. 5 Sep 1833 d. 4 Apr 1842
9
Jason Smith
[1.2.2.2.4.2.1.4.7]
b. 27 Jul 1835 d. 23 Mar 1881
9
William N Smith
[1.2.2.2.4.2.1.4.8]
b. 22 Oct 1838 d. 6 May 1911
Electa Jenne
b. 25 Nov 1822 d. 17 Nov 1870
9
Benjamin C
[1.2.2.2.4.2.1.4.9]
b. 24 Jul 1854 d. 2 May 1872
9
Jane
[1.2.2.2.4.2.1.4.10]
b. 30 Sep 1855 d. 18 Oct 1918
9
Friend Smith
[1.2.2.2.4.2.1.4.11]
b. 19 Aug 1858 d. 8 Feb 1936
9
Miranda Smith
[1.2.2.2.4.2.1.4.12]
b. 15 Feb 1860 d. 26 May 1934
9
King E. Smith
[1.2.2.2.4.2.1.4.13]
b. 19 Mar 1862 d. 12 Jun 1865
8
Harriet Tupper Smith
[1.2.2.2.4.2.1.5]
b. 8 Apr 1801 d. Apr 1879
+
Ezra Martindall
8
Stephen Smith
[1.2.2.2.4.2.1.6]
b. 2 May 1803 d. 16 Apr 1851
+
Hannah Miller Hunt
b. Abt 1805
8
Mary Polly Smith
[1.2.2.2.4.2.1.7]
b. 4 May 1805 d. 13 Jun 1870
+
Hiram Chapman
b. 8 Apr 1795 d. 1867
8
Catherine Smith
[1.2.2.2.4.2.1.8]
b. 13 Jul 1807 d. 2 May 1888
James Kelsey
b. 9 Jun 1801 d. 9 Sep 1883
9
Hannah Kelsey
[1.2.2.2.4.2.1.8.1]
b. 2 Mar 1829 d. 20 Nov 1905
9
Amanda Kelsey
[1.2.2.2.4.2.1.8.2]
b. 24 Oct 1830 d. 1 Jun 1914
9
Eleanor Amelia Kelsey
[1.2.2.2.4.2.1.8.3]
b. 5 Jul 1832 d. 9 Sep 1900
9
James Edwin Kelsey
[1.2.2.2.4.2.1.8.4]
b. 5 Jul 1832 d. 27 Oct 1910
9
Julius Marcellus Kelsey
[1.2.2.2.4.2.1.8.5]
b. 21 Jul 1836 d. 3 Nov 1905
9
Royal Smith Kelsey
[1.2.2.2.4.2.1.8.6]
b. 7 Jun 1839 d. 24 Sep 1865
9
Mark Kelsey
[1.2.2.2.4.2.1.8.7]
b. 8 Aug 1843 d. 26 Nov 1877
8
Royal Smith
[1.2.2.2.4.2.1.9]
b. 2 Jul 1809 d. 1882
+
Happeelona Peck
8
Sarah B Smith
[1.2.2.2.4.2.1.10]
b. 16 Dec 1810 d. 2 Oct 1887
+
Henry Barnard
+
Christene Smith
7
Priscilla Smith
[1.2.2.2.4.2.2]
b. 21 Oct 1769 d. 17 Apr 1860
John Curtis Waller
8
Calvin C. Waller
[1.2.2.2.4.2.2.1]
b. 6 Jun 1797 d. Jun 1864
8
Dolly Waller
[1.2.2.2.4.2.2.2]
b. 16 Oct 1799 d. 20 Jun 1800
8
Marshall Waller
[1.2.2.2.4.2.2.3]
b. 18 Mar 1801
8
Royal H Waller
[1.2.2.2.4.2.2.4]
b. 29 Nov 1802 d. 29 Sep 1866
8
Dudley C Waller
[1.2.2.2.4.2.2.5]
b. 29 Sep 1804 d. Abt 1868
+
Mrs Dudley C Waller
b. Abt 1806
8
Bushrod W Waller
[1.2.2.2.4.2.2.6]
b. 18 Oct 1806
8
Silas Waller
[1.2.2.2.4.2.2.7]
b. 1 Jan 1809 d. 2 Jun 1866
Marietta Smith
b. 1811
9
Francis Waller
[1.2.2.2.4.2.2.7.1]
b. 9 Feb 1841 d. 27 Oct 1844
9
Ellen Waller
[1.2.2.2.4.2.2.7.2]
b. 11 Sep 1845
9
Anna Buffington
[1.2.2.2.4.2.2.7.3]
b. 17 Dec 1848 d. 22 Jan 1852
9
Lilla Waller
[1.2.2.2.4.2.2.7.4]
b. 21 Dec 1851 d. 20 Jan 1929
8
Salley P Waller
[1.2.2.2.4.2.2.8]
b. 31 Oct 1810 d. 15 Aug 1874
8
John J Waller
[1.2.2.2.4.2.2.9]
b. 9 Sep 1812 d. 5 Nov 1812
+
Michael Smith
7
Joseph Smith
[1.2.2.2.4.2.3]
b. 12 Jul 1771 d. 14 Sep 1840
Lucy Mack
b. 8 Jul 1775 d. 14 May 1856
8
Son Smith
[1.2.2.2.4.2.3.1]
b. 1797 d. 1797
8
Daughter Smith
[1.2.2.2.4.2.3.2]
b. 1797 d. 1797
8
Alvin Smith
[1.2.2.2.4.2.3.3]
b. 11 Feb 1798 d. 19 Nov 1823
8
Hyrum Smith
[1.2.2.2.4.2.3.4]
b. 9 Feb 1800 d. 27 Jun 1844
Jerusha Barden
b. 15 Feb 1805 d. 13 Oct 1837
9
Lovina Smith
[1.2.2.2.4.2.3.4.1]
b. 16 Sep 1827 d. 8 Oct 1876
9
Mary Smith
[1.2.2.2.4.2.3.4.2]
b. 27 Jun 1829 d. 29 May 1832
9
John Smith
[1.2.2.2.4.2.3.4.3]
b. 22 Sep 1832
9
Hyrum Smith
[1.2.2.2.4.2.3.4.4]
b. 27 Apr 1834 d. 21 Sep 1841
9
Jerusha Smith
[1.2.2.2.4.2.3.4.5]
b. 13 Jan 1836 d. 27 Jun 1912
9
Sarah Smith
[1.2.2.2.4.2.3.4.6]
b. 2 Oct 1837 d. 6 Nov 1876
Mary Fielding
b. 21 Jul 1801 d. 21 Sep 1852
9
Joseph Fielding Smith
[1.2.2.2.4.2.3.4.7]
b. 13 Nov 1838 d. 19 Nov 1918
+
Levira Annette Clark Smith
b. 29 Apr 1842 d. 18 Dec 1888
Julina Lambson
b. 18 Jun 1849 d. 10 Jan 1936
10
Edward Aurthur Smith
[1.2.2.2.4.2.3.4.7.1]
b. 1 Nov 1858 d. 17 Jul 1911
10
Mercy Josephine Smith
[1.2.2.2.4.2.3.4.7.2]
b. 14 Aug 1867 d. 6 Jun 1870
10
Mary Sophronia Smith
[1.2.2.2.4.2.3.4.7.3]
b. 7 Oct 1869 d. 5 Jan 1948
10
Donnette Smith
[1.2.2.2.4.2.3.4.7.4]
b. 17 Sep 1872 d. 16 Sep 1961
10
Joseph Fielding Smith, Jr
[1.2.2.2.4.2.3.4.7.5]
b. 19 Jul 1876 d. 2 Jul 1972
Emily Louie Shurtliff
b. 16 Jun 1876 d. 30 Mar 1908
11
Josephine Smith
[1.2.2.2.4.2.3.4.7.5.1]
b. 18 Sep 1902 d. 16 Sep 1995
11
Julina Smith
[1.2.2.2.4.2.3.4.7.5.2]
b. 5 Feb 1906 d. 9 May 1997
Ethel Georgina Reynolds
b. 23 Oct 1889 d. 26 Aug 1937
11
Emily Smith
[1.2.2.2.4.2.3.4.7.5.3]
b. 9 Aug 1909 d. 21 Aug 1994
11
Naomi Smith
[1.2.2.2.4.2.3.4.7.5.4]
b. 16 Nov 1910 d. 15 Oct 1979
11
Lois Smith
[1.2.2.2.4.2.3.4.7.5.5]
b. 26 Mar 1912 d. 23 Jan 1981
11
Joseph Fielding Smith, Jr
[1.2.2.2.4.2.3.4.7.5.6]
b. 18 Dec 1913 d. 23 Aug 1974
11
Amelia Smith
[1.2.2.2.4.2.3.4.7.5.7]
b. 21 Jun 1916 d. 22 Sep 2005
Bruce Redd McConkie
b. 29 Jul 1915 d. 19 Apr 1985
12
Bruce Redd McConkie
[1.2.2.2.4.2.3.4.7.5.7.1]
b. 9 Sep 1938 d. 2 Nov 1938
12
Living
[1.2.2.2.4.2.3.4.7.5.7.2]
12
Joseph Fielding McConkie
[1.2.2.2.4.2.3.4.7.5.7.3]
b. 3 Apr 1941 d. 10 Oct 2013
12
Living
[1.2.2.2.4.2.3.4.7.5.7.4]
12
Living
[1.2.2.2.4.2.3.4.7.5.7.5]
12
Living
[1.2.2.2.4.2.3.4.7.5.7.6]
12
Living
[1.2.2.2.4.2.3.4.7.5.7.7]
12
Living
[1.2.2.2.4.2.3.4.7.5.7.8]
12
Living
[1.2.2.2.4.2.3.4.7.5.7.9]
11
Lewis Warren Smith
[1.2.2.2.4.2.3.4.7.5.8]
b. 10 Mar 1918 d. 12 Dec 1944
11
George Reynolds Smith
[1.2.2.2.4.2.3.4.7.5.9]
b. 13 Feb 1921 d. 28 Oct 1982
11
Living
[1.2.2.2.4.2.3.4.7.5.10]
11
Living
[1.2.2.2.4.2.3.4.7.5.11]
+
Jessie Ella Evans
b. 29 Dec 1902 d. 3 Aug 1971
10
David Asael Smith
[1.2.2.2.4.2.3.4.7.6]
b. 24 May 1879 bur. 9 Apr 1952
10
George Carlos Smith
[1.2.2.2.4.2.3.4.7.7]
b. 14 Oct 1881 d. 25 Feb 1931
10
Julina Clarissa Smith
[1.2.2.2.4.2.3.4.7.8]
b. 10 Feb 1884 d. 1 Aug 1923
10
Elias Wesley Smith
[1.2.2.2.4.2.3.4.7.9]
b. 21 Apr 1886 d. 28 Dec 1970
10
Emily Jane Smith
[1.2.2.2.4.2.3.4.7.10]
b. 11 Sep 1888 d. 12 Dec 1982
10
Rachel Smith
[1.2.2.2.4.2.3.4.7.11]
b. 11 Dec 1890 d. 14 Dec 1986
10
Edith Eleanor Smith
[1.2.2.2.4.2.3.4.7.12]
b. 3 Jan 1894 d. 21 May 1987
10
Marjorie Virginia Smith
[1.2.2.2.4.2.3.4.7.13]
b. 7 Dec 1906 d. 17 Nov 1994
Sarah Ellen Richards
b. 25 Aug 1850 d. 22 Mar 1915
10
Sarah Ellen Smith
[1.2.2.2.4.2.3.4.7.14]
b. 5 Feb 1869 d. 11 Feb 1869
10
Leonora Smith
[1.2.2.2.4.2.3.4.7.15]
b. 30 Jan 1871 bur. 26 Dec 1907
10
Joseph Richards Smith
[1.2.2.2.4.2.3.4.7.16]
b. 22 Feb 1873 d. 2 Oct 1954
10
Heber John Smith
[1.2.2.2.4.2.3.4.7.17]
b. 3 Jul 1876 d. 3 Mar 1877
10
Rhoda Ann Smith
[1.2.2.2.4.2.3.4.7.18]
b. 20 Jul 1878 d. 6 Jul 1879
10
Minerva Smith
[1.2.2.2.4.2.3.4.7.19]
b. 30 Apr 1880 d. 24 Jan 1958
10
Alice Smith
[1.2.2.2.4.2.3.4.7.20]
b. 27 Jul 1882 d. 29 Apr 1901
10
Willard Richards Smith
[1.2.2.2.4.2.3.4.7.21]
b. 20 Nov 1884 d. 11 Sep 1972
Florence Grant
b. 7 Feb 1883 d. 6 Mar 1977
11
Willard Grant Smith
[1.2.2.2.4.2.3.4.7.21.1]
b. 12 May 1911 d. 16 Dec 1996
11
Florence Smith
[1.2.2.2.4.2.3.4.7.21.2]
b. 7 Apr 1913 d. 5 Mar 2017
11
Richards Grant Smith
[1.2.2.2.4.2.3.4.7.21.3]
b. 10 Mar 1915 d. 6 Mar 2000
11
Briant Grant Smith
[1.2.2.2.4.2.3.4.7.21.4]
b. 15 Dec 1916 d. 6 Jan 2006
11
Heber Joseph Smith
[1.2.2.2.4.2.3.4.7.21.5]
b. 23 Dec 1918 d. 26 Nov 1943
11
Howard Grant Smith
[1.2.2.2.4.2.3.4.7.21.6]
b. 13 Mar 1921 d. 28 May 2010
11
Sarah Ellen Smith
[1.2.2.2.4.2.3.4.7.21.7]
b. 5 May 1923 d. 23 Oct 1980
Dr Henry Malan Tanner, DDS
b. 31 Jan 1923 d. 6 Sep 2003
12
Henry Smith Tanner
[1.2.2.2.4.2.3.4.7.21.7.1]
b. 13 Aug 1944 d. 24 Feb 2016
11
Paul Grant Smith
[1.2.2.2.4.2.3.4.7.21.8]
b. 19 May 1925 d. 21 Jan 2000
10
Franklin Richards Smith
[1.2.2.2.4.2.3.4.7.22]
b. 12 May 1888 d. 25 Dec 1967
10
Jeanetta Smith
[1.2.2.2.4.2.3.4.7.23]
b. 25 Aug 1891 d. 27 Jan 1932
10
Asenath Smith
[1.2.2.2.4.2.3.4.7.24]
b. 28 Dec 1896 d. 3 Aug 1982
Edna Lambson
b. 3 Mar 1851
10
Hyrum Mack Smith
[1.2.2.2.4.2.3.4.7.25]
b. 21 Mar 1872 d. 23 Jan 1918
10
Alvin Fielding Smith
[1.2.2.2.4.2.3.4.7.26]
b. 7 Aug 1874 d. 4 Jan 1948
10
Alfred Jason Smith
[1.2.2.2.4.2.3.4.7.27]
b. 13 Dec 1876 d. 6 Apr 1878
10
Edna Melissa Smith
[1.2.2.2.4.2.3.4.7.28]
b. 6 Oct 1879 d. 26 Oct 1958
10
Albert Jesse Smith
[1.2.2.2.4.2.3.4.7.29]
b. 16 Sep 1881 d. 25 Aug 1883
10
Robert Smith
[1.2.2.2.4.2.3.4.7.30]
b. 12 Nov 1883 d. 4 Feb 1886
10
Emma Smith
[1.2.2.2.4.2.3.4.7.31]
b. 21 Aug 1888 d. 29 Dec 1969
10
Zina Smith
[1.2.2.2.4.2.3.4.7.32]
b. 11 Oct 1890 d. 25 Oct 1915
10
Ruth Smith
[1.2.2.2.4.2.3.4.7.33]
b. 21 Dec 1893 d. 17 Mar 1898
10
Martha Smith
[1.2.2.2.4.2.3.4.7.34]
b. 12 May 1897 d. 7 Aug 1977
Alice Ann Kimball
b. 6 Sep 1858 d. 19 Dec 1946
10
Alice May Smith
[1.2.2.2.4.2.3.4.7.35]
b. 11 Oct 1877 d. 20 Oct 1920
10
Heber Chase Smith
[1.2.2.2.4.2.3.4.7.36]
b. 19 Nov 1881 d. 29 Dec 1971
10
Charles Coulson Smith
[1.2.2.2.4.2.3.4.7.37]
b. 19 Nov 1881 d. 21 Apr 1933
10
Lucy Mack Smith
[1.2.2.2.4.2.3.4.7.38]
b. 14 Apr 1890 d. 24 Nov 1933
10
Andrew Kimball Smith
[1.2.2.2.4.2.3.4.7.39]
b. 6 Jan 1893 d. 23 Aug 1951
10
Jesse Kimball Smith
[1.2.2.2.4.2.3.4.7.40]
b. 21 May 1896 d. 21 May 1953
10
Fielding Kimball Smith
[1.2.2.2.4.2.3.4.7.41]
b. 9 Apr 1900 d. 20 Oct 1974
Mary Taylor Schwartz
b. 30 Apr 1865 d. 5 Dec 1956
10
John Schwartz Smith
[1.2.2.2.4.2.3.4.7.42]
b. 20 Aug 1888 d. 3 Aug 1889
10
Calvin Schwartz Smith
[1.2.2.2.4.2.3.4.7.43]
b. 29 May 1890
10
Samuel Schwartz Smith
[1.2.2.2.4.2.3.4.7.44]
b. 26 Oct 1892 d. 10 May 1983
10
James Schwartz Smith
[1.2.2.2.4.2.3.4.7.45]
b. 13 Nov 1894 d. 6 Nov 1950
10
Agnes Smith
[1.2.2.2.4.2.3.4.7.46]
b. 3 Nov 1897 d. 9 Mar 1966
10
Silas Schwartz Smith
[1.2.2.2.4.2.3.4.7.47]
b. 3 Jan 1900 d. 23 Apr 1983
10
Royal Grant Smith
[1.2.2.2.4.2.3.4.7.48]
b. 21 May 1906 d. 30 May 1971
9
Martha Ann Smith
[1.2.2.2.4.2.3.4.8]
b. 14 May 1841 d. 19 Oct 1923
William Jasper Harris
b. 25 Oct 1836 d. 24 Apr 1909
10
William Jasper Harris, Jr
[1.2.2.2.4.2.3.4.8.1]
b. 4 Aug 1859 d. 23 Aug 1926
10
Joseph Albert Harris
[1.2.2.2.4.2.3.4.8.2]
b. 19 Aug 1861 d. 28 May 1911
10
Hyrum Smith Harris
[1.2.2.2.4.2.3.4.8.3]
b. 15 Aug 1863 d. 24 Feb 1924
10
Mary Emily Harris
[1.2.2.2.4.2.3.4.8.4]
b. 23 Oct 1865 d. 25 Nov 1947
10
Franklin Hill Harris
[1.2.2.2.4.2.3.4.8.5]
b. 11 Sep 1867 d. 5 Feb 1947
10
Lucy Smith Harris
[1.2.2.2.4.2.3.4.8.6]
b. 10 Mar 1870 d. 25 Jul 1903
10
John Fielding Harris
[1.2.2.2.4.2.3.4.8.7]
b. 28 Jun 1872 d. 28 Nov 1946
10
Mercy Ann Harris
[1.2.2.2.4.2.3.4.8.8]
b. 30 Mar 1874 d. 23 Jan 1905
10
Zina Christine Harris
[1.2.2.2.4.2.3.4.8.9]
b. 13 May 1876 d. 16 Mar 1958
10
Martha Artemesia Harris
[1.2.2.2.4.2.3.4.8.10]
b. 27 Jun 1879 d. 12 Aug 1965
10
Sarah Lovina Harris
[1.2.2.2.4.2.3.4.8.11]
b. 8 Dec 1882 d. 21 Apr 1961
+
Catherine Phillips
b. 1 Aug 1819 d. 26 Sep 1905
+
Mercy Rachel Fielding
b. 15 Jun 1807 d. 15 Sep 1893
8
Sophronia Smith
[1.2.2.2.4.2.3.5]
b. 17 May 1803 d. 28 Oct 1876
Calvin W Stoddard
b. 7 Sep 1801 d. 19 Nov 1836
9
Eunice Stoddard
[1.2.2.2.4.2.3.5.1]
b. 22 Mar 1830 d. 24 Jun 1831
9
Mariah Stoddard
[1.2.2.2.4.2.3.5.2]
b. 12 Apr 1832 d. 8 Oct 1896
+
William McCleary
b. 9 Oct 1793 d. Jun 1846
8
Samuel Harrison Smith
[1.2.2.2.4.2.3.6]
b. 13 Mar 1808 d. 30 Jul 1844
Mary Bailey
b. 20 Dec 1808 d. 25 Jan 1841
9
Susanna Bailey Smith
[1.2.2.2.4.2.3.6.1]
b. 27 Oct 1835 d. 14 Dec 1905
9
Mary Bailey Smith
[1.2.2.2.4.2.3.6.2]
b. 27 Mar 1837 d. 14 Oct 1916
9
Samuel Harrison Bailey Smith
[1.2.2.2.4.2.3.6.3]
b. 1 Aug 1838 d. 12 Jun 1914
9
Lucy Bailey Smith
[1.2.2.2.4.2.3.6.4]
b. 6 Jan 1841 d. Jan 1841
Levira Clark
b. 30 Jul 1815 d. 1 Jan 1893
9
Levira Annette Clark Smith
[1.2.2.2.4.2.3.6.5]
b. 29 Apr 1842 d. 18 Dec 1888
+
Joseph Fielding Smith
b. 13 Nov 1838 d. 19 Nov 1918
9
Lovisa Clark Smith
[1.2.2.2.4.2.3.6.6]
b. 28 Aug 1843 d. Dec 1843
9
Lucy Jane Clark Smith
[1.2.2.2.4.2.3.6.7]
b. 20 Aug 1844 d. 1844
8
Ephraim Smith
[1.2.2.2.4.2.3.7]
b. 13 Mar 1810 d. 24 Mar 1810
8
William B Smith
[1.2.2.2.4.2.3.8]
b. 13 Mar 1811 d. 13 Nov 1893
Carolina Amanda Grant
b. 22 Jan 1814 d. 22 May 1845
9
Mary Jane Smith
[1.2.2.2.4.2.3.8.1]
b. 7 Jan 1834 d. 21 Dec 1878
9
Caroline L Smith
[1.2.2.2.4.2.3.8.2]
b. Aug 1839 d. 9 Jan 1878
Roxie Ann Grant
b. 16 Mar 1825 d. 30 Mar 1900
9
Thalia Grant Smith
[1.2.2.2.4.2.3.8.3]
b. 21 Sep 1848 d. 27 Nov 1924
9
Hyrum Wallace Smith
[1.2.2.2.4.2.3.8.4]
b. 17 Aug 1850 d. 27 Jan 1935
Eliza Elise Jane Sanborn
b. 16 Apr 1827 d. 7 Mar 1889
9
William Enoch Smith
[1.2.2.2.4.2.3.8.5]
b. 23 Jul 1858 d. 13 Feb 1930
9
Edson Don Carlos Smith
[1.2.2.2.4.2.3.8.6]
b. 16 Sep 1862 d. 13 Feb 1939
9
Louise Mae "Loie " Smith
[1.2.2.2.4.2.3.8.7]
b. 8 May 1866 d. 10 May 1925
+
Rosella Goyette
b. 16 May 1830 d. 6 Apr 1923
8
Katherine Smith
[1.2.2.2.4.2.3.9]
b. 28 Jul 1813 d. 1 Feb 1900
Wilkins Jenkins Salisbury
b. 6 Jan 1809 d. 27 Nov 1853
9
Elizabeth Salisbury
[1.2.2.2.4.2.3.9.1]
b. 9 Apr 1832 d. 15 Jul 1832
9
Lucy Salisbury
[1.2.2.2.4.2.3.9.2]
b. 3 Oct 1834 d. 18 Oct 1892
9
Reverend Solomon Jenkins Salisbury
[1.2.2.2.4.2.3.9.3]
b. 18 Sep 1835 d. 12 Jan 1927
9
Alvin Salisbury
[1.2.2.2.4.2.3.9.4]
b. 7 Jun 1838 d. 21 Aug 1880
9
Reverend Don C. Salisbury
[1.2.2.2.4.2.3.9.5]
b. 25 Oct 1840 d. 6 Apr 1919
9
Emma C Salisbury
[1.2.2.2.4.2.3.9.6]
b. 25 Mar 1844 d. 10 Oct 1846
9
Lorin Ephraim Salisbury
[1.2.2.2.4.2.3.9.7]
b. 4 May 1845 d. 18 Nov 1849
9
Frederick Vilian Salisbury
[1.2.2.2.4.2.3.9.8]
b. 27 Jan 1850 d. 24 Feb 1934
+
Joseph Younger
b. 1805 d. 1900
8
Don Carlos Smith
[1.2.2.2.4.2.3.10]
b. 25 Mar 1816 d. 7 Aug 1841
Agnes Moultin Coolbrith
b. 11 Jul 1811 d. 26 Dec 1876
9
Agnes Charlotte Smith
[1.2.2.2.4.2.3.10.1]
b. 7 Aug 1836 d. 31 Jan 1873
9
Sophronia C. Smith
[1.2.2.2.4.2.3.10.2]
b. 22 Apr 1838 d. 3 Oct 1843
9
Josephine Donna "Ina Coolbrith" Smith
[1.2.2.2.4.2.3.10.3]
b. 10 Mar 1841 d. 29 Feb 1928
Robert Bruce Carsley
b. 6 Jun 1833 d. 14 Aug 1905
10
Son 1 Carsley
[1.2.2.2.4.2.3.10.3.1]
b. 1860 d. 1860
10
Son 2 Carsley
[1.2.2.2.4.2.3.10.3.2]
b. 1861 d. Bef 1865
8
Lucy Smith
[1.2.2.2.4.2.3.11]
b. 18 Jul 1821 d. 9 Dec 1882
Arthur Millikin
b. 9 May 1817 d. 23 Apr 1882
9
Don Carlos Smith Millikin
[1.2.2.2.4.2.3.11.1]
b. 13 Oct 1843 d. 26 Nov 1932
9
Sarah M Millikin
[1.2.2.2.4.2.3.11.2]
b. 13 Sep 1844 d. 23 Nov 1934
9
George William Dell Millikin
[1.2.2.2.4.2.3.11.3]
b. 4 Mar 1848 d. 16 Jan 1913
9
Florence Arabella Millikin
[1.2.2.2.4.2.3.11.4]
b. 23 May 1850 d. 21 Oct 1927
9
Julia Amelia Millikin
[1.2.2.2.4.2.3.11.5]
b. 17 Jun 1853 d. 7 Jun 1888
9
Frances A. Millikin
[1.2.2.2.4.2.3.11.6]
b. 26 Oct 1856 d. 14 Mar 1858
9
Charles Arthur Millikin
[1.2.2.2.4.2.3.11.7]
b. 31 Aug 1858 d. 12 May 1884
9
Clara Irene Millikin
[1.2.2.2.4.2.3.11.8]
b. 23 Aug 1861 d. 26 Mar 1948
9
Clarence Hyrum Millikin
[1.2.2.2.4.2.3.11.9]
b. 26 Mar 1865 d. 5 Apr 1922
8
Joseph Smith, Jr
[1.2.2.2.4.2.3.12]
b. 23 Dec 1805 d. 27 Jun 1844
Emma Hale
b. 10 Jul 1804 d. 30 Apr 1879
9
Alvin Smith
[1.2.2.2.4.2.3.12.1]
b. 15 Jun 1828 d. 15 Jun 1828
9
Joseph Murdock Smith
[1.2.2.2.4.2.3.12.2]
b. 30 Apr 1831 d. 29 Mar 1832
9
Julia Murdock Smith
[1.2.2.2.4.2.3.12.3]
b. 30 Apr 1831 d. 12 Sep 1880
+
Elisha Dixon
b. 1827 d. 1850
+
John J Middleton
b. Abt 1827 d. Abt 1869
9
Thaddeus Smith
[1.2.2.2.4.2.3.12.4]
b. 30 Apr 1831 d. 30 Apr 1831
9
Louisa Smith
[1.2.2.2.4.2.3.12.5]
b. 30 Apr 1831 d. 30 Apr 1831
9
Joseph Smith, III
[1.2.2.2.4.2.3.12.6]
b. 6 Nov 1832 d. 10 Dec 1914
Emmeline Griswold
b. 12 Mar 1838 d. 25 Mar 1869
10
Emma Josepha Smith
[1.2.2.2.4.2.3.12.6.1]
b. 28 Jul 1857 d. 30 Nov 1940
Alexander McCallum
b. 4 Apr 1848 d. 8 Oct 1928
11
Joseph Alma McCallum
[1.2.2.2.4.2.3.12.6.1.1]
b. 19 Sep 1878 d. 1967
Corlie Corine Montfort
b. 10 Dec 1876 d. 6 Mar 1968
12
Homer Alexander McCallum
[1.2.2.2.4.2.3.12.6.1.1.1]
b. 4 Nov 1902 d. 24 Mar 1968
12
Joseph Arthur McCallum
[1.2.2.2.4.2.3.12.6.1.1.2]
b. 27 Apr 1904 d. 8 Dec 1994
12
Robert Montfort McCallum
[1.2.2.2.4.2.3.12.6.1.1.3]
b. 12 Jan 1906 d. 11 Jul 1954
12
Corlie Corine McCallum
[1.2.2.2.4.2.3.12.6.1.1.4]
b. 27 Aug 1908 d. 3 Nov 1991
12
Virginia Elizabeth McCallum
[1.2.2.2.4.2.3.12.6.1.1.5]
b. 8 Oct 1913 d. 2012
11
Arthur Alexander McCallum
[1.2.2.2.4.2.3.12.6.1.2]
b. 2 Jun 1882 d. 27 Mar 1937
11
William James McCallum
[1.2.2.2.4.2.3.12.6.1.3]
b. 1 Aug 1890 d. 10 Oct 1963
+
Bonnie Ruth Crews
b. 11 Nov 1899 d. 2 Feb 1972
11
Oscar MacEo McCallum
[1.2.2.2.4.2.3.12.6.1.4]
b. 12 Jun 1896 d. 20 Feb 1898
10
Evelyn Rebecca Smith
[1.2.2.2.4.2.3.12.6.2]
b. 25 Jan 1859 d. 30 Sep 1859
10
Carrie Lucinda Smith
[1.2.2.2.4.2.3.12.6.3]
b. 15 Sep 1861 d. 27 Apr 1944
Francis Marion Weld
b. 9 Sep 1858 d. 4 Jul 1938
11
Emma Rebecca Weld
[1.2.2.2.4.2.3.12.6.3.1]
b. 3 Jul 1889 d. Abt 1975
Charles Alva Nolan
b. 1 Sep 1879 d. 23 Oct 1965
12
Joseph Charles Nolan
[1.2.2.2.4.2.3.12.6.3.1.1]
b. 24 Sep 1922 d. 24 Aug 1975
10
Zaide Viola Smith
[1.2.2.2.4.2.3.12.6.4]
b. 25 Apr 1863 d. 8 Jan 1891
Richard Savary Salyards
b. 16 Jun 1857 d. 27 Nov 1944
11
Emma Marie Salyards
[1.2.2.2.4.2.3.12.6.4.1]
b. 8 Aug 1884 d. 16 Sep 1886
11
Zaide Aileen Salyards
[1.2.2.2.4.2.3.12.6.4.2]
b. 11 Jan 1887 d. 27 May 1973
11
Joseph Richard Salyards
[1.2.2.2.4.2.3.12.6.4.3]
b. 18 Aug 1888
Mary Elizabeth Kew
b. 4 May 1891
12
Richard Kew Salyards
[1.2.2.2.4.2.3.12.6.4.3.1]
b. 26 Nov 1914 d. 15 Apr 1985
12
Douglas Wilson Salyards
[1.2.2.2.4.2.3.12.6.4.3.2]
b. 29 Jan 1918 d. 1945
11
Richard Savary Salyards
[1.2.2.2.4.2.3.12.6.4.4]
b. 21 Jun 1890 d. 28 Feb 1988
Jennie Mildred Sly
b. 12 May 1889 d. 22 Jul 1976
12
Donald Sly Salyards
[1.2.2.2.4.2.3.12.6.4.4.1]
b. 14 Sep 1916 d. 21 Dec 1984
12
Elizabeth Elaine Salyards
[1.2.2.2.4.2.3.12.6.4.4.2]
b. 18 Oct 1918 d. 26 Feb 1980
10
Joseph Arthur Smith
[1.2.2.2.4.2.3.12.6.5]
b. 12 Aug 1865 d. 12 Mar 1866
Bertha Madison
b. 16 Jul 1843 d. 19 Oct 1896
10
David Carlos Smith
[1.2.2.2.4.2.3.12.6.6]
b. 14 Aug 1870 d. 24 Jan 1886
10
Mary Audentia Smith
[1.2.2.2.4.2.3.12.6.7]
b. 23 Mar 1872 d. 5 May 1963
10
Frederick Madison Smith
[1.2.2.2.4.2.3.12.6.8]
b. 21 Jan 1874 d. 20 Mar 1946
10
Israel Alexander Smith
[1.2.2.2.4.2.3.12.6.9]
b. 2 Feb 1876 d. 14 Jun 1958
10
Kenneth Smith
[1.2.2.2.4.2.3.12.6.10]
b. 6 Oct 1877 d. 6 Oct 1877
10
Bertha Azubah Smith
[1.2.2.2.4.2.3.12.6.11]
b. 15 Oct 1878 d. 14 Oct 1884
10
Hale Washington Smith
[1.2.2.2.4.2.3.12.6.12]
b. 22 Feb 1881 d. 10 Jul 1956
10
Blossom Smith
[1.2.2.2.4.2.3.12.6.13]
b. 1 May 1883 d. 1 May 1883
10
Lucy Yeteve Smith
[1.2.2.2.4.2.3.12.6.14]
b. 11 Dec 1884 d. 4 Aug 1945
Ada Rachel Clark
b. 23 Jul 1871 d. 20 Oct 1915
10
Reginald Archer Smith
[1.2.2.2.4.2.3.12.6.15]
b. 26 Dec 1898 d. 20 Jun 1969
10
William Wallace Smith
[1.2.2.2.4.2.3.12.6.16]
b. 18 Nov 1900 d. 4 Aug 1989
10
Reginald Archer Smith
[1.2.2.2.4.2.3.12.6.17]
b. 8 Jan 1903 d. 28 Sep 1974
9
Frederick Granger Williams Smith
[1.2.2.2.4.2.3.12.7]
b. 20 Jun 1836 d. 13 Apr 1862
Anna Marie Jones
b. 7 Apr 1841 d. 11 Oct 1901
10
Alice Fredericka Smith
[1.2.2.2.4.2.3.12.7.1]
b. 27 Nov 1858 d. 5 Nov 1932
9
Alexander Hale Smith
[1.2.2.2.4.2.3.12.8]
b. 2 Jun 1838 d. 12 Aug 1909
Elizabeth Agnes Kendall
b. 16 Jun 1845 d. 7 May 1919
10
Frederick Alexander Smith
[1.2.2.2.4.2.3.12.8.1]
b. 19 Jan 1862 d. 25 Jun 1954
Mary Angelina Walker
b. 18 Mar 1867 d. 3 Dec 1931
11
Alexander David Smith
[1.2.2.2.4.2.3.12.8.1.1]
b. 18 Aug 1885 d. 20 Oct 1891
11
Gladys Inez Smith
[1.2.2.2.4.2.3.12.8.1.2]
b. 17 Dec 1886 d. 17 Jul 1983
Maynard Eugene Trumble
b. 2 Nov 1889 d. 22 Dec 1967
12
Charles Meredith Trumble
[1.2.2.2.4.2.3.12.8.1.2.1]
b. 27 Jul 1914 d. 14 Sep 1994
12
Freda Ruth Trumble
[1.2.2.2.4.2.3.12.8.1.2.2]
b. 24 Jan 1919 d. Sep 1984
12
Robert Eugene Trumble
[1.2.2.2.4.2.3.12.8.1.2.3]
b. 3 Jan 1922 d. Apr 1984
12
Walker Leyton Trumble
[1.2.2.2.4.2.3.12.8.1.2.4]
b. 8 Jun 1924 d. 31 May 2005
11
Joy May Smith
[1.2.2.2.4.2.3.12.8.1.3]
b. 13 Jul 1889 d. 29 Jul 1961
Frederick Ellsworth McCullough
b. 18 Apr 1889 d. 9 Feb 1955
12
Harold Frederick McCullough
[1.2.2.2.4.2.3.12.8.1.3.1]
b. 30 Aug 1917 d. 7 Dec 1986
12
Kathryn Louise McCullough
[1.2.2.2.4.2.3.12.8.1.3.2]
b. 2 Nov 1919 d. Dec 1988 [
=>
]
11
Glaud Leslie Smith
[1.2.2.2.4.2.3.12.8.1.4]
b. 19 Jan 1891 d. 16 Feb 1986
Avis Hopkins
b. 20 Aug 1889 d. Sep 1975
12
William Hopkins Smith
[1.2.2.2.4.2.3.12.8.1.4.1]
b. 5 Apr 1917 d. 14 Sep 1921
11
Freda Saloam Smith
[1.2.2.2.4.2.3.12.8.1.5]
b. 3 Dec 1892 d. 13 Oct 1974
11
Winsome Lavinia Smith
[1.2.2.2.4.2.3.12.8.1.6]
b. 20 Aug 1896 d. 30 Nov 1986
Frank McDonald
b. 22 Jun 1893 d. 5 May 1953
12
Mary Lovinea McDonald
[1.2.2.2.4.2.3.12.8.1.6.1]
b. 6 Apr 1918 d. 15 Sep 2001
12
Frank Smith McDonald
[1.2.2.2.4.2.3.12.8.1.6.2]
b. 12 Feb 1922 d. 27 Oct 1926
11
Frederick Augenstein Smith
[1.2.2.2.4.2.3.12.8.1.7]
b. 19 Mar 1899 d. Jan 1966
+
Glenna Audrey Cropper
b. Abt 1902 d. Abt 1980
11
Harold Legrand Smith
[1.2.2.2.4.2.3.12.8.1.8]
b. 12 Jan 1902 d. 19 Jul 1992
+
Ruth Turner
b. 18 May 1903 d. 14 Feb 1978
+
Margaret Esther Clark
b. 1 Sep 1901 d. 3 Aug 1987
10
Vida Elizabeth Smith
[1.2.2.2.4.2.3.12.8.2]
b. 16 Jan 1865 d. 3 Jan 1945
Heman Conoman Smith
b. 27 Sep 1850 d. 17 Apr 1919
11
Heman Hale Smith
[1.2.2.2.4.2.3.12.8.2.1]
b. 28 Apr 1887 d. 11 Mar 1962
June Spurrier Cowan
b. 2 Jul 1890 d. 11 Jul 1976
12
Donald Hale Smith
[1.2.2.2.4.2.3.12.8.2.1.1]
b. 17 Feb 1912 d. 12 Jun 1974
12
Elizabeth Jean Smith
[1.2.2.2.4.2.3.12.8.2.1.2]
b. 27 Apr 1923 d. 1983
11
Vida Inez Smith
[1.2.2.2.4.2.3.12.8.2.2]
b. 16 Jan 1889 d. 24 Oct 1964
+
James W Davis
b. 21 Sep 1879 d. Aug 1965
11
Anna Earlita Smith
[1.2.2.2.4.2.3.12.8.2.3]
b. 28 Nov 1890 d. 5 Jun 1975
Evan Eldred Inslee
b. 7 Jul 1890 d. 16 Jul 1958
12
Nelda Elizabeth Inslee
[1.2.2.2.4.2.3.12.8.2.3.1]
b. 6 Apr 1915 d. 28 Feb 1991 [
=>
]
12
Ruth DaVida Inslee
[1.2.2.2.4.2.3.12.8.2.3.2]
b. 27 Apr 1918 d. 7 Dec 2004
11
Lois Elizabeth Smith
[1.2.2.2.4.2.3.12.8.2.4]
b. 3 Nov 1892 d. 27 Mar 1914
Walter George Badham
b. 24 Aug 1892 d. 29 Apr 1937
12
Robert George Badham
[1.2.2.2.4.2.3.12.8.2.4.1]
b. 20 Mar 1914 d. 1955
10
Ina Inez Smith
[1.2.2.2.4.2.3.12.8.3]
b. 22 Nov 1866 d. 18 Aug 1945
Sidney Garden Wright
b. 26 Jul 1869 d. 8 Aug 1936
11
Claud Kendall Wright
[1.2.2.2.4.2.3.12.8.3.1]
b. 21 Mar 1892 d. 6 Oct 1972
Margaret Selina Lillian Holstein
b. 5 Sep 1899 d. 25 Jan 1986
12
Dallas Kendall Wright
[1.2.2.2.4.2.3.12.8.3.1.1]
b. 20 Apr 1926 d. 24 Mar 1997
12
Eric Clyne Wright
[1.2.2.2.4.2.3.12.8.3.1.2]
b. 10 Nov 1928 d. 7 Mar 2011
11
Vida Grace Wright
[1.2.2.2.4.2.3.12.8.3.2]
b. 22 Apr 1893 d. 11 Jul 1970
Dennis Joseph Fethers
b. 1 Dec 1882 d. 6 Aug 1933
12
Patricia Eileen Fethers
[1.2.2.2.4.2.3.12.8.3.2.1]
b. 26 Aug 1928 d. 2 Nov 1985
11
Leland Eric Wright
[1.2.2.2.4.2.3.12.8.3.3]
b. 30 Dec 1895 d. 11 Nov 1977
Annie Violet Alma Owen
b. 22 Aug 1906 d. 22 Oct 1970
12
Leland Ingersoll Wright
[1.2.2.2.4.2.3.12.8.3.3.1]
b. 9 Mar 1931 d. 27 Mar 1996
12
Elvira Jean Wright
[1.2.2.2.4.2.3.12.8.3.3.2]
b. 21 Sep 1936 d. Nov 1937
11
Mavis Myra Wright
[1.2.2.2.4.2.3.12.8.3.4]
b. 30 Dec 1897 d. 15 Aug 1960
Thomas James Gleeson
b. 29 Jul 1897 d. 15 Aug 1960
12
Sidney David Gleeson
[1.2.2.2.4.2.3.12.8.3.4.1]
b. 18 Apr 1919 d. 12 Jan 2009
12
Thomas James Gleeson, Jr
[1.2.2.2.4.2.3.12.8.3.4.2]
b. 30 Jul 1922 d. 5 Jun 1994
11
Warren Alford Wright
[1.2.2.2.4.2.3.12.8.3.5]
b. 28 Mar 1899 d. 26 Feb 1980
Annie Gwendoline Temple
b. 30 Dec 1902 d. 19 Aug 1990
12
William Hale Wright
[1.2.2.2.4.2.3.12.8.3.5.1]
b. 12 May 1931 d. 2 Aug 2010
11
Edgar Milton Wright
[1.2.2.2.4.2.3.12.8.3.6]
b. 1 May 1901 d. 2 May 1961
Jean McLachlan Lackie
b. 13 Jan 1902 d. 20 Sep 1970
12
Milton Joseph Wright
[1.2.2.2.4.2.3.12.8.3.6.1]
b. 31 Jul 1924 d. 28 Jun 2008 [
=>
]
12
Sydney Gordon Wright
[1.2.2.2.4.2.3.12.8.3.6.2]
b. 24 Jun 1937 d. 2008
11
Glory Carmen Wright
[1.2.2.2.4.2.3.12.8.3.7]
b. 14 Aug 1903 d. 4 Nov 1968
+
Frederick Holland Glasscock
b. 11 Aug 1902 d. 27 Feb 1982
11
Byron Granville Wright
[1.2.2.2.4.2.3.12.8.3.8]
b. 19 Feb 1906 d. 3 Nov 1974
Annie Nee Leckie
b. 19 Jun 1906 d. 11 Sep 1990
12
Jean Ann Wright
[1.2.2.2.4.2.3.12.8.3.8.1]
b. 9 Dec 1940 d. 1991
11
Marian Inez Wright
[1.2.2.2.4.2.3.12.8.3.9]
b. 17 Nov 1907 d. 28 Jul 1987
Leonard Cyril Ballard
b. 28 Feb 1904 d. 24 Jun 1977
12
Trevor Cleve Ballard
[1.2.2.2.4.2.3.12.8.3.9.1]
b. 23 Aug 1936 d. 28 Nov 1989
11
Gwen Hero Wright
[1.2.2.2.4.2.3.12.8.3.10]
b. 23 Oct 1909 d. 28 Jul 1987
+
Harry Wilfred Fieldsend
b. 29 Aug 1905 d. 20 Aug 1985
10
Emma Belle Smith
[1.2.2.2.4.2.3.12.8.4]
b. 17 Mar 1869 d. 3 May 1960
William Forrester Kennedy
b. 5 Jun 1863 d. 22 Mar 1938
11
Arthur Frederick Kennedy
[1.2.2.2.4.2.3.12.8.4.1]
b. 25 May 1889 d. 1 Jul 1889
11
Joseph Douglas Kennedy
[1.2.2.2.4.2.3.12.8.4.2]
b. 14 Oct 1891 d. 14 Oct 1891
11
Cecile Grace Kennedy
[1.2.2.2.4.2.3.12.8.4.3]
b. 3 Jun 1894 d. 9 May 1895
11
Roger Alexander Kennedy
[1.2.2.2.4.2.3.12.8.4.4]
b. 5 Nov 1897 d. 15 Dec 1933
+
Helen Lindsay
b. 26 Nov 1899
Dorcas Oldham Kephart
b. 13 Dec 1911 d. 7 Mar 1955
12
Roger Allan Kennedy
[1.2.2.2.4.2.3.12.8.4.4.1]
b. 8 Feb 1932 d. 3 May 1974
11
Glenna Marie Kennedy
[1.2.2.2.4.2.3.12.8.4.5]
b. 3 Nov 1900 d. 30 Jul 1986
+
Wilmer Thomas Henderson
b. 30 Oct 1893 d. 14 Jan 1954
10
Don Alvin Smith
[1.2.2.2.4.2.3.12.8.5]
b. 17 May 1871 d. 8 Sep 1904
Susan Zeanette Pearsall
b. 21 Apr 1873 d. 22 Jun 1957
11
Velora Belle Smith
[1.2.2.2.4.2.3.12.8.5.1]
b. 13 Dec 1893 d. 28 Dec 1993
+
George W Williams
b. 28 Nov 1894 d. Dec 1949
11
Carlos McAllister Smith
[1.2.2.2.4.2.3.12.8.5.2]
b. 22 May 1895 d. Nov 1981
Marietta Walker Hannah
b. 20 Jul 1890 d. Feb 1975
12
Don Carlos Smith
[1.2.2.2.4.2.3.12.8.5.2.1]
b. 8 Oct 1929 d. 13 Apr 2012
11
Beatrice Adelle Smith
[1.2.2.2.4.2.3.12.8.5.3]
b. 19 Aug 1896 d. 21 Jun 1989
Morris Houston Griffin
b. 11 Oct 1896 d. 5 Jul 1969
12
Wilma Marian Griffin
[1.2.2.2.4.2.3.12.8.5.3.1]
b. 11 Nov 1918 d. 21 Aug 1988 [
=>
]
12
John Morris Griffin
[1.2.2.2.4.2.3.12.8.5.3.2]
b. 30 Mar 1921 d. 16 Oct 1964
12
Beth Murine Griffin
[1.2.2.2.4.2.3.12.8.5.3.3]
b. 17 May 1928 d. 6 Sep 2011
12
Don Richard Griffin
[1.2.2.2.4.2.3.12.8.5.3.4]
b. 5 Oct 1932 d. 7 Jul 1992
11
LaJune Harriet Smith
[1.2.2.2.4.2.3.12.8.5.4]
b. 1 Jul 1899 d. 9 Aug 1985
+
Dorris Randall Griffin
b. 11 Oct 1896 d. 18 Aug 1944
11
Don Marion Smith
[1.2.2.2.4.2.3.12.8.5.5]
b. 28 Oct 1901 d. 13 Nov 1983
Donna Patricia Butler
b. 28 Sep 1903 d. 30 Oct 1984
12
Jimmie Butler Smith
[1.2.2.2.4.2.3.12.8.5.5.1]
b. 20 Aug 1924 d. 7 May 2009
+
Bonnie H Knapper
b. 1915 d. 28 May 1995
11
Maxwell Alexis Smith
[1.2.2.2.4.2.3.12.8.5.6]
b. 13 Apr 1903 d. 17 Feb 1961
Leone Mearle Coleman
b. 27 Aug 1910 d. 31 Jan 1991
12
Carmen Maxine Smith
[1.2.2.2.4.2.3.12.8.5.6.1]
b. 17 Jul 1936 d. 18 Aug 2002
10
Eva Grace Smith
[1.2.2.2.4.2.3.12.8.6]
b. 1 Mar 1874 d. 26 Mar 1893
Forrest Lamont Madison
b. 1872 d. 18 Mar 1945
11
Lamont Kendall Madison
[1.2.2.2.4.2.3.12.8.6.1]
b. 17 Mar 1893 d. 3 Apr 1963
Claire Adelaide Clyma
b. 23 Aug 1896 d. 10 Sep 1965
12
Kenneth Madison
[1.2.2.2.4.2.3.12.8.6.1.1]
b. 28 Nov 1913 d. 11 Oct 2002
12
Forrest P Madison
[1.2.2.2.4.2.3.12.8.6.1.2]
b. 10 Nov 1917 d. 17 Sep 2001
12
Jack Arthur Madison
[1.2.2.2.4.2.3.12.8.6.1.3]
b. 10 Apr 1919 d. 14 Sep 2006
+
Emma Hle Reynolds
b. 20 Jun 1890 d. Jul 1981
10
Joseph George Smith
[1.2.2.2.4.2.3.12.8.7]
b. 7 May 1877 d. 27 Dec 1936
Nellie May Daudelin
b. 19 Jun 1879 d. 2 Apr 1935
11
Josephine Alexandria Smith
[1.2.2.2.4.2.3.12.8.7.1]
b. 20 Nov 1904 d. 6 Aug 1985
Franklin Earl Ebeling
b. 9 Mar 1903 d. Mar 1962
12
Joann Ebeling
[1.2.2.2.4.2.3.12.8.7.1.1]
b. 29 Nov 1933 d. 4 Feb 2003
12
Nelda Mae Ebeling
[1.2.2.2.4.2.3.12.8.7.1.2]
b. 7 Aug 1935 d. 2009
11
Paul Daudelin Smith
[1.2.2.2.4.2.3.12.8.7.2]
b. 1 Mar 1908 d. Sep 1975
10
Arthur Marion Smith
[1.2.2.2.4.2.3.12.8.8]
b. 8 Feb 1880 d. 21 Mar 1964
Estella Almira Danielson
b. 7 Mar 1884 d. 23 Jun 1916
11
Verl Marion Smith
[1.2.2.2.4.2.3.12.8.8.1]
b. 21 Apr 1905 d. 3 Aug 1980
+
Vivian Hope Kimber
b. 8 Jul 1909 d. 12 Dec 2005
11
Carl K Smith
[1.2.2.2.4.2.3.12.8.8.2]
b. 5 Mar 1907 d. 1966
+
Veronica Julia McAndrews
b. 23 Apr 1911 d. 6 Mar 1975
11
Alexander Martin Smith
[1.2.2.2.4.2.3.12.8.8.3]
b. 7 Feb 1909 d. 30 Sep 1982
Elizabeth Darlene Gould
b. 19 May 1915 d. 17 May 2005
12
Smith
[1.2.2.2.4.2.3.12.8.8.3.1]
b. Jun 1946 d. Jun 1946
11
Kenneth Julian Smith
[1.2.2.2.4.2.3.12.8.8.4]
b. 7 Mar 1911 d. 16 Jun 1988
Edna Rae Flint
b. 7 May 1914 d. 4 Aug 2001
12
Alexander H Smith
[1.2.2.2.4.2.3.12.8.8.4.1]
b. 15 Feb 1935 d. 2008
11
Arthur Granger Smith
[1.2.2.2.4.2.3.12.8.8.5]
b. 18 Mar 1916 d. 17 Mar 2012
+
Juanita Mae Fields
b. 5 May 1923 d. 14 Jan 2012
Minnie Catherine Smith
b. 20 May 1894 d. 30 Jan 1988
11
Georgia May Smith
[1.2.2.2.4.2.3.12.8.8.6]
b. 22 Feb 1923 d. Jul 2009
12
Norman Charles Warfield
[1.2.2.2.4.2.3.12.8.8.6.1]
b. 26 Nov 1946 d. Dec 2010
11
Myrle Lee Smith
[1.2.2.2.4.2.3.12.8.8.7]
b. 14 Sep 1925 d. 21 Nov 1985
+
Earl Stanley Darlington
b. 18 Jun 1913 d. 4 Nov 1999
10
Coral Cecil Rebekah Smith
[1.2.2.2.4.2.3.12.8.9]
b. 29 Oct 1882 d. 17 Aug 1968
Louis Hurst Horner
b. 21 Sep 1878 d. 18 Feb 1970
11
Louis Brainard Horner
[1.2.2.2.4.2.3.12.8.9.1]
b. 26 Oct 1906 d. 13 Aug 1980
+
Inez Mercedes Giraud
b. 10 Mar 1910 d. 10 Sep 1979
11
Elizabeth Grace Horner
[1.2.2.2.4.2.3.12.8.9.2]
b. 16 Apr 1910 d. 19 Jul 1991
Ralph Kaiser Hahn,
b. 12 Apr 1905 d. 3 Nov 1985
12
Beth Hahn
[1.2.2.2.4.2.3.12.8.9.2.1]
b. 28 Feb 1933 d. 28 Feb 1933
12
Daughter Hahn
[1.2.2.2.4.2.3.12.8.9.2.2]
b. 28 Feb 1934 d. 28 Feb 1934
12
Coral Mary Hahn
[1.2.2.2.4.2.3.12.8.9.2.3]
b. 29 Apr 1934 d. 30 Apr 1934
11
James Brandon Horner
[1.2.2.2.4.2.3.12.8.9.3]
b. 5 Jul 1912 d. 23 Jan 1975
+
Margaret Ruth Rubens
b. 30 May 1920 d. 8 Jul 1945
+
Marjorie Irene Willard
b. 16 Jan 1920 d. 21 May 2007
11
Ina Lorena Horner
[1.2.2.2.4.2.3.12.8.9.4]
b. 30 Aug 1915 d. 1 Dec 2004
Rupert Albert Normandeau
b. 9 May 1913 d. 8 Dec 1964
12
Irene Jeannette Normandeau
[1.2.2.2.4.2.3.12.8.9.4.1]
b. 16 Jan 1944 d. 29 Dec 1990 [
=>
]
9
Don Carlos Smith
[1.2.2.2.4.2.3.12.9]
b. 13 Jun 1840 d. 15 Sep 1841
9
Thomas Smith
[1.2.2.2.4.2.3.12.10]
b. 6 Feb 1842 d. 6 Feb 1842
9
David Hyrum Smith
[1.2.2.2.4.2.3.12.11]
b. 17 Nov 1844 d. 29 Aug 1904
Clara Charlotte Hartshorn
b. 18 May 1851 d. 9 Aug 1926
10
Elbert Aoriul Smith
[1.2.2.2.4.2.3.12.11.1]
b. 8 Mar 1871 d. 15 May 1959
Clara Abigale Cochran
b. 12 Jan 1874 d. 30 Oct 1948
11
Lawrence David Smith
[1.2.2.2.4.2.3.12.11.1.1]
b. 3 Jun 1896 d. 17 Jun 1896
11
Ronald Gibson Smith
[1.2.2.2.4.2.3.12.11.1.2]
b. 10 Oct 1902 d. 4 Feb 1988
+
Vera Naomi Adams
b. 19 Aug 1902 d. Abt 1943
11
Lynn Elbert Smith
[1.2.2.2.4.2.3.12.11.1.3]
b. 20 Jan 1911 d. 1 Jun 1992
Mary Lorene Gaines
b. 16 Mar 1917 d. 22 May 1996
12
Lynn Eric Smith
[1.2.2.2.4.2.3.12.11.1.3.1]
b. 29 Sep 1946 d. 2005
+
Agnes Moultin Coolbrith
b. 11 Jul 1811 d. 26 Dec 1876
+
Fanny Young
b. 8 Nov 1787 d. 11 Jun 1859
+
Eliza Roxey Snow
b. 21 Jan 1804 d. 5 Dec 1887
+
Francis Ward "Fanny" Alger
b. 30 Sep 1817 d. 29 Nov 1889
+
Louisa Beaman
b. 7 Feb 1815 d. 15 May 1850
+
Helen Mar Kimball
b. 25 Aug 1828 bur. 15 Nov 1896
+
Emily Dow Partridge
b. 28 Feb 1824 d. 9 Dec 1899
+
Olive Grey Frost
b. 24 Jul 1816 d. 8 Oct 1845
+
Rhoda Richards
b. 8 Aug 1784 d. 17 Jan 1879
+
Lucy Walker
b. 30 Apr 1826 d. 1 Oct 1910
+
Sarah Ann Whitney
b. 22 Mar 1825 d. 4 Sep 1873
+
Prescinda Lothrop Huntington
b. 7 Sep 1810 d. 1 Feb 1892
+
Eliza Partridge
b. 20 Apr 1820 bur. 2 Mar 1886
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Zina Diantha Huntington
b. 31 Jan 1821 d. 28 Aug 1901
+
Mary Elizabeth Rollins
b. 9 Apr 1818 d. 17 Dec 1913
+
Martha McBride
b. 17 Mar 1805 d. 20 Nov 1901
+
Sylvia Porter Sessions
b. 31 Jul 1818 d. 12 Apr 1882
+
Patty Bartlett
b. 4 Feb 1795 d. 14 Dec 1892
+
Maria Lawrence
b. 18 Dec 1823 d. 1847
+
Sarah A Lawrence
b. 13 May 1826 d. 28 Nov 1872
7
Asahel Smith
[1.2.2.2.4.2.4]
b. 21 May 1773 d. 21 Jul 1848
Elizabeth Shellenger
b. 1 Dec 1785 d. 14 Oct 1846
8
Elias Smith
[1.2.2.2.4.2.4.1]
b. 6 Sep 1804 d. 24 Jun 1888
Amy Jane King
b. 2 Oct 1836 d. 8 Nov 1913
9
Silas Thomas Smith
[1.2.2.2.4.2.4.1.1]
b. 4 May 1857 d. 1 May 1945
9
Jesse Moroni Smith
[1.2.2.2.4.2.4.1.2]
b. 21 Nov 1858 d. 14 Mar 1937
+
Sarah Ann Smith
b. 11 Jul 1868 d. 2 Feb 1900
9
Rebecca Jane Smith
[1.2.2.2.4.2.4.1.3]
b. 23 Sep 1860 d. 18 Jul 1923
9
Mary Alzina Knapp Smith
[1.2.2.2.4.2.4.1.4]
b. 16 May 1865 d. 20 Jan 1953
9
Martha Priscilla Smith
[1.2.2.2.4.2.4.1.5]
b. 30 May 1865 d. 18 Apr 1946
9
Amy Esther Smith
[1.2.2.2.4.2.4.1.6]
b. 11 Aug 1867 d. 21 Sep 1910
9
Angelina Adelia Smith
[1.2.2.2.4.2.4.1.7]
b. 11 Jul 1869 d. 8 Mar 1950
9
Franklin Elias Smith
[1.2.2.2.4.2.4.1.8]
b. 13 Dec 1871 d. 24 Jul 1917
9
Sarah Susannah Smith
[1.2.2.2.4.2.4.1.9]
b. 26 Mar 1873 d. 25 Apr 1952
9
Hiram Bennett Smith
[1.2.2.2.4.2.4.1.10]
b. 2 Feb 1877 d. 29 Mar 1951
Lucy Brown
b. 4 Jan 1821 d. 3 Apr 1896
9
Emily Jane Smith
[1.2.2.2.4.2.4.1.11]
b. 28 Oct 1850 d. 8 May 1878
Wilford Woodruff, Jr
b. 22 Mar 1840 d. 6 May 1921
10
Lucy Emily Woodruff
[1.2.2.2.4.2.4.1.11.1]
b. 10 Jan 1869 d. 5 Nov 1937
George Albert Smith
b. 4 Apr 1870 d. 4 Apr 1951
11
Emily Smith
[1.2.2.2.4.2.4.1.11.1.1]
b. 20 Nov 1895 d. 28 Feb 1973
11
Edith Elliott
[1.2.2.2.4.2.4.1.11.1.2]
b. 10 Nov 1899 d. 13 Jun 1977
11
George Albert Smith, Jr
[1.2.2.2.4.2.4.1.11.1.3]
b. 10 Sep 1905 d. 11 Oct 1969
10
Wilford Smith Woodruff
[1.2.2.2.4.2.4.1.11.2]
b. 25 Sep 1871 d. 26 Nov 1955
10
Elias Smith Woodruff
[1.2.2.2.4.2.4.1.11.3]
b. 15 Dec 1873 d. 16 Nov 1941
Nellie Maria Davis
b. 5 Mar 1872 d. 14 Oct 1960
11
Nettie Woodruff
[1.2.2.2.4.2.4.1.11.3.1]
b. 3 Nov 1902 d. 24 Jun 1988
11
Asahel Davis Woodruff
[1.2.2.2.4.2.4.1.11.3.2]
b. 21 Oct 1904 d. 20 Jan 1994
Eva Mildred Stock
b. 12 May 1904 d. 4 Oct 1969
12
Gaile Woodruff
[1.2.2.2.4.2.4.1.11.3.2.1]
b. 29 Aug 1939 d. 2 Feb 2008
12
Carolyn Woodruff
[1.2.2.2.4.2.4.1.11.3.2.2]
b. 18 Mar 1941 d. 2 Jul 2018
+
Dorothy Jane "Dot" Nelson
b. 1 Dec 1909 d. 31 Jul 1996
11
Margaret Woodruff
[1.2.2.2.4.2.4.1.11.3.3]
b. 30 Sep 1906 d. 6 Mar 1984
11
Elias Laurence Woodruff
[1.2.2.2.4.2.4.1.11.3.4]
b. 26 Apr 1908 d. 28 Aug 1909
11
Mildred Jennie Woodruff
[1.2.2.2.4.2.4.1.11.3.5]
b. 28 May 1912 d. 6 Mar 1974
10
Asahel Smith Woodruff
[1.2.2.2.4.2.4.1.11.4]
b. 30 Mar 1876 d. 7 Oct 1887
9
Lucy Elizabeth Smith
[1.2.2.2.4.2.4.1.12]
b. 24 Jan 1855 d. 3 Jun 1944
9
Elias Asahel Smith
[1.2.2.2.4.2.4.1.13]
b. 31 Mar 1857 d. 6 Dec 1942
9
Edith Ann Smith
[1.2.2.2.4.2.4.1.14]
b. 5 Aug 1861 d. 27 Jun 1954
8
Emily Smith
[1.2.2.2.4.2.4.2]
b. 1 Sep 1806 d. 11 Aug 1893
Samuel Pierce Hoyt
b. 21 Nov 1807 d. 12 Aug 1889
9
Cynthia Ann Hoyt
[1.2.2.2.4.2.4.2.1]
b. Abt 1848
9
Hyrum Hoyt
[1.2.2.2.4.2.4.2.2]
b. 1855
8
Jessie Johnson Smith
[1.2.2.2.4.2.4.3]
b. 6 Oct 1808 d. 1 Jul 1834
Sarah Ann Bennett
b. Abt 1808
9
Priscilla Smith
[1.2.2.2.4.2.4.3.1]
c. 26 Jul 1840
8
Esther Smith
[1.2.2.2.4.2.4.4]
b. 20 Sep 1810 d. 31 Oct 1856
Amos Botsford Fuller
b. 26 Mar 1810 d. 29 Mar 1853
9
Son Fuller
[1.2.2.2.4.2.4.4.1]
b. 15 May 1833 d. 15 May 1833
9
Daughter Fuller
[1.2.2.2.4.2.4.4.2]
b. 3 Apr 1834 d. 8 Apr 1834
9
Jesse Johnson Fuller
[1.2.2.2.4.2.4.4.3]
b. 1 Jun 1835 d. 31 May 1906
9
Mary Adelia Fuller
[1.2.2.2.4.2.4.4.4]
b. 31 Aug 1838 d. 5 Jan 1916
9
Luburn Livonia Fuller
[1.2.2.2.4.2.4.4.5]
b. 19 Dec 1840 d. 30 Oct 1887
9
Sophina Alcesta Fuller
[1.2.2.2.4.2.4.4.6]
b. 5 May 1843 d. 26 Dec 1930
George Washington Gee, Jr
b. 9 Oct 1841 d. 17 Sep 1919
10
George Washington Gee, III
[1.2.2.2.4.2.4.4.6.1]
b. 8 May 1864 d. 26 Mar 1865
10
Elias Amos Gee
[1.2.2.2.4.2.4.4.6.2]
b. 29 Jun 1868 d. 27 Apr 1936
10
Georgiana Gee
[1.2.2.2.4.2.4.4.6.3]
b. 15 Dec 1869 d. 5 Feb 1899
10
Mary Jane Gee
[1.2.2.2.4.2.4.4.6.4]
b. 8 Oct 1871 d. 16 May 1916
10
Esther Gee
[1.2.2.2.4.2.4.4.6.5]
b. 29 Oct 1875 d. 22 May 1942
10
Sophina Alcesta Gee
[1.2.2.2.4.2.4.4.6.6]
b. 6 Aug 1876 d. 17 May 1959
Joshua Robert Hodson
b. 30 Oct 1874 d. 20 Feb 1947
11
Ethelyn Hodson
[1.2.2.2.4.2.4.4.6.6.1]
b. 5 Apr 1903 d. 31 May 1999
11
Marva Hodson
[1.2.2.2.4.2.4.4.6.6.2]
b. 6 Nov 1905 d. 17 Dec 1992
11
Waldo Gee Hodson
[1.2.2.2.4.2.4.4.6.6.3]
b. 12 Jan 1910 d. 1 Apr 2002
11
Afton Hodson
[1.2.2.2.4.2.4.4.6.6.4]
b. 2 Jun 1914 d. 3 Dec 1940
+
James Everard Lambert
b. 5 Feb 1916 d. 19 Nov 1999
11
Robert Gee Hodson
[1.2.2.2.4.2.4.4.6.6.5]
b. 6 Dec 1918 d. 2 Mar 1945
10
Don Carlos Gee
[1.2.2.2.4.2.4.4.6.7]
b. 20 Apr 1878 d. 11 Jan 1949
10
Bertha Victoria Gee
[1.2.2.2.4.2.4.4.6.8]
b. 31 May 1880 d. 27 Dec 1930
10
Martha Electa Gee
[1.2.2.2.4.2.4.4.6.9]
b. 28 Apr 1883 d. 13 May 1968
10
Adelia May Gee
[1.2.2.2.4.2.4.4.6.10]
b. 14 May 1885 d. 17 Feb 1964
9
Amos Botsford Fuller
[1.2.2.2.4.2.4.4.7]
b. 28 Sep 1846 d. 18 Aug 1879
9
Esther Victoria Fuller
[1.2.2.2.4.2.4.4.8]
b. 13 Jan 1848 d. 4 Sep 1857
8
Mary Jane Smith
[1.2.2.2.4.2.4.5]
b. 29 Apr 1815 d. 1 Mar 1878
George Washington Gee
b. 13 Aug 1815 d. 20 Jan 1842
9
Elias Smith Gee
[1.2.2.2.4.2.4.5.1]
b. 30 May 1838 d. 10 Aug 1855
9
George Washington Gee, Jr
[1.2.2.2.4.2.4.5.2]
b. 9 Oct 1841 d. 17 Sep 1919
Sophina Alcesta Fuller
b. 5 May 1843 d. 26 Dec 1930
10
George Washington Gee, III
[1.2.2.2.4.2.4.5.2.1]
b. 8 May 1864 d. 26 Mar 1865
10
Elias Amos Gee
[1.2.2.2.4.2.4.5.2.2]
b. 29 Jun 1868 d. 27 Apr 1936
10
Georgiana Gee
[1.2.2.2.4.2.4.5.2.3]
b. 15 Dec 1869 d. 5 Feb 1899
10
Mary Jane Gee
[1.2.2.2.4.2.4.5.2.4]
b. 8 Oct 1871 d. 16 May 1916
10
Esther Gee
[1.2.2.2.4.2.4.5.2.5]
b. 29 Oct 1875 d. 22 May 1942
10
Sophina Alcesta Gee
[1.2.2.2.4.2.4.5.2.6]
b. 6 Aug 1876 d. 17 May 1959
Joshua Robert Hodson
b. 30 Oct 1874 d. 20 Feb 1947
11
Ethelyn Hodson
[1.2.2.2.4.2.4.5.2.6.1]
b. 5 Apr 1903 d. 31 May 1999
11
Marva Hodson
[1.2.2.2.4.2.4.5.2.6.2]
b. 6 Nov 1905 d. 17 Dec 1992
11
Waldo Gee Hodson
[1.2.2.2.4.2.4.5.2.6.3]
b. 12 Jan 1910 d. 1 Apr 2002
11
Afton Hodson
[1.2.2.2.4.2.4.5.2.6.4]
b. 2 Jun 1914 d. 3 Dec 1940
+
James Everard Lambert
b. 5 Feb 1916 d. 19 Nov 1999
11
Robert Gee Hodson
[1.2.2.2.4.2.4.5.2.6.5]
b. 6 Dec 1918 d. 2 Mar 1945
10
Don Carlos Gee
[1.2.2.2.4.2.4.5.2.7]
b. 20 Apr 1878 d. 11 Jan 1949
10
Bertha Victoria Gee
[1.2.2.2.4.2.4.5.2.8]
b. 31 May 1880 d. 27 Dec 1930
10
Martha Electa Gee
[1.2.2.2.4.2.4.5.2.9]
b. 28 Apr 1883 d. 13 May 1968
10
Adelia May Gee
[1.2.2.2.4.2.4.5.2.10]
b. 14 May 1885 d. 17 Feb 1964
8
Julia Priscilla Smith
[1.2.2.2.4.2.4.6]
b. 4 Mar 1815 d. 14 Aug 1906
Moses Martin
b. 1 Jun 1812 d. 5 May 1899
9
Julia Priscilla Martin
[1.2.2.2.4.2.4.6.1]
b. 1 Aug 1838 d. 14 Jan 1873
9
Napoleon J Martin
[1.2.2.2.4.2.4.6.2]
b. 1841
9
Rosella A Martin
[1.2.2.2.4.2.4.6.3]
b. 18 Aug 1844 d. 13 Sep 1909
9
Hiram Martin
[1.2.2.2.4.2.4.6.4]
b. 1 Aug 1847 d. Sep 1882
9
Joseph Martin
[1.2.2.2.4.2.4.6.5]
b. Abt 1850
9
Emma Cecelia Martin
[1.2.2.2.4.2.4.6.6]
b. Aug 1850 d. Jul 1882
9
Ada Martin
[1.2.2.2.4.2.4.6.7]
b. 1854
8
Silas Schellinger Smith
[1.2.2.2.4.2.4.7]
b. 6 Jun 1822 d. 11 Jun 1892
Elizabeth Orton
b. 1 Jun 1826 d. 27 Nov 1902
9
Silas Marion Smith
[1.2.2.2.4.2.4.7.1]
b. 17 Apr 1845 d. 20 Oct 1898
9
Julia Elizabeth Smith
[1.2.2.2.4.2.4.7.2]
b. 29 Jul 1848 d. 28 Oct 1878
Melvin Ross
b. 24 Sep 1842 d. 29 Nov 1920
10
Sarah Lovina Ross
[1.2.2.2.4.2.4.7.2.1]
b. 27 Mar 1863 d. 10 Jan 1919
10
Francis Marion Ross
[1.2.2.2.4.2.4.7.2.2]
b. 18 Apr 1866 d. 28 Mar 1949
10
Don Carlos Ross
[1.2.2.2.4.2.4.7.2.3]
b. 18 Jul 1867 d. 27 Oct 1918
10
James Melvin Ross
[1.2.2.2.4.2.4.7.2.4]
b. 16 Jan 1871 d. 25 Jul 1937
10
Mary Esther Ross
[1.2.2.2.4.2.4.7.2.5]
b. 14 Mar 1873 d. 2 Apr 1950
Hyrum Wild Stott
b. 27 Jun 1875 d. 19 Jan 1958
11
Leland Hyrum Stott
[1.2.2.2.4.2.4.7.2.5.1]
b. 17 Feb 1897 d. 28 Nov 1981
+
Mary Lourine Dougherty
b. 3 Jul 1904 d. 26 Jun 1998
11
Roscoe Wild Stott
[1.2.2.2.4.2.4.7.2.5.2]
b. 28 Jul 1899 d. 26 May 1964
+
Claudia Louise Waldrum
b. 7 Jun 1913 d. 15 Apr 2003
11
Asael R Stott
[1.2.2.2.4.2.4.7.2.5.3]
b. 23 Mar 1903 d. 21 Jun 1994
+
Hazel Dell Barnhart
b. 19 Mar 1900 d. 17 Jun 1974
11
Percy Lynn Stott
[1.2.2.2.4.2.4.7.2.5.4]
b. 4 Dec 1920 d. 16 Nov 1995
LaReta May Thompson
b. 18 Aug 1930 d. 12 Apr 2012
12
Jeffrey Lane Stott
[1.2.2.2.4.2.4.7.2.5.4.1]
b. 19 Sep 1962 d. 28 Jan 2018
10
Silas Asahel Ross
[1.2.2.2.4.2.4.7.2.6]
b. 17 Jun 1875 d. 1895
10
Emma Ross
[1.2.2.2.4.2.4.7.2.7]
b. 7 Mar 1878 d. 1881
9
Frederick Asael Smith
[1.2.2.2.4.2.4.7.3]
b. 24 Jan 1850 d. 1850
9
Mary Jane Smith
[1.2.2.2.4.2.4.7.4]
b. 17 Jun 1853 d. 5 Jan 1917
John Thompson Rowley
b. 7 Nov 1847 d. 31 Jan 1925
10
John Henry Rowley
[1.2.2.2.4.2.4.7.4.1]
b. 10 Feb 1882 d. 14 Aug 1928
10
David Smith Rowley
[1.2.2.2.4.2.4.7.4.2]
b. 29 Aug 1883 d. 26 Jan 1955
10
Silas Rowley
[1.2.2.2.4.2.4.7.4.3]
b. 28 Oct 1885 d. 11 Oct 1949
10
Mary Ann Rowley
[1.2.2.2.4.2.4.7.4.4]
b. 5 Dec 1887 d. 20 Jul 1968
10
Franklin Irvin Rowley
[1.2.2.2.4.2.4.7.4.5]
b. 1 Jan 1890 d. 18 Jun 1951
10
Ephraim Rowley
[1.2.2.2.4.2.4.7.4.6]
b. 14 Oct 1893 bur. 14 Oct 1893
10
George Albert Rowley
[1.2.2.2.4.2.4.7.4.7]
b. 27 Nov 1894 d. 20 Jul 1976
9
Prince Henry Smith
[1.2.2.2.4.2.4.7.5]
b. 20 Oct 1858 d. 28 Nov 1922
9
Franklin D Smith
[1.2.2.2.4.2.4.7.6]
b. 29 Dec 1862 d. 16 Nov 1924
9
Vienna Smith
[1.2.2.2.4.2.4.7.7]
b. 16 Jun 1864 d. 17 Aug 1874
9
Martha Eliza Smith
[1.2.2.2.4.2.4.7.8]
b. 8 Oct 1869 d. 19 Jul 1956
Sarah Orton
b. 12 May 1830 d. 11 Dec 1912
9
Prince William Smith
[1.2.2.2.4.2.4.7.9]
b. 2 Aug 1859 d. 16 Nov 1909
9
Alexander Randolph Smith
[1.2.2.2.4.2.4.7.10]
b. 23 Dec 1861 d. 10 Sep 1865
9
David Hyrum Smith
[1.2.2.2.4.2.4.7.11]
b. 23 Dec 1863 d. 11 Mar 1865
9
Elias Smith
[1.2.2.2.4.2.4.7.12]
b. 16 May 1867 d. 18 Sep 1942
9
Sarah Esther Smith
[1.2.2.2.4.2.4.7.13]
b. 4 Nov 1869 d. 7 Nov 1869
9
Alonzo Smith
[1.2.2.2.4.2.4.7.14]
b. 5 Apr 1871 d. 24 Jan 1916
Ova Elizabeth Collins
b. 8 Aug 1879 d. 3 Jun 1960
10
Sarah Ethel Smith
[1.2.2.2.4.2.4.7.14.1]
b. 22 May 1901 d. 8 Mar 1997
+
William Edgar Johnson
b. 1897
+
Robert Neil Gladding
b. 14 Mar 1911 d. 21 Nov 1985
10
Rachel Smith
[1.2.2.2.4.2.4.7.14.2]
b. 25 Aug 1902 d. 12 May 1964
Russell John Quimby
b. 17 Apr 1892 d. 30 Apr 1979
11
Robbie Bobbie Russell Quimby
[1.2.2.2.4.2.4.7.14.2.1]
b. 4 Sep 1920 d. 25 Oct 1988
+
Violet Delores Tesch
b. 6 Aug 1923 d. 18 Feb 1994
11
Melvin Jim Quimby
[1.2.2.2.4.2.4.7.14.2.2]
b. 10 Jan 1925 d. 3 Sep 2002
10
Fred Alonzo Smith
[1.2.2.2.4.2.4.7.14.3]
b. 13 Dec 1903 d. 1 Sep 1929
10
Lawrence Owen Smith
[1.2.2.2.4.2.4.7.14.4]
b. 19 Sep 1905 d. 21 Feb 1988
+
Martha Paget
b. 4 Oct 1918 d. 8 Mar 1999
10
Edith Elizabeth Smith
[1.2.2.2.4.2.4.7.14.5]
b. 25 Jan 1907 d. 31 Oct 1939
Jack Elmo Crampton
b. 6 May 1910 d. 25 Jun 1991
11
Peggy Lee Crampton
[1.2.2.2.4.2.4.7.14.5.1]
b. 6 Jul 1932 d. 30 Aug 2008
10
Arnold Elias Smith
[1.2.2.2.4.2.4.7.14.6]
b. 31 Oct 1910 d. 23 Jan 1976
Lavina Paget
b. 16 Apr 1916 d. 12 Feb 2013
11
Diane Smith
[1.2.2.2.4.2.4.7.14.6.1]
b. 29 Aug 1939 d. 12 Sep 1939
10
Grace Smith
[1.2.2.2.4.2.4.7.14.7]
b. 23 Feb 1913 d. 23 Nov 1997
Gordon Phillips Fraser
b. 6 Jun 1909 d. 9 Dec 1956
11
Gerald Gary Fraser
[1.2.2.2.4.2.4.7.14.7.1]
b. 30 Mar 1936 d. 11 Jan 2006
11
Daniel William Fraser
[1.2.2.2.4.2.4.7.14.7.2]
b. 13 Jul 1938 d. 19 Sep 1987
8
Martha Smith
[1.2.2.2.4.2.4.8]
b. 9 Jun 1817 d. 12 Oct 1902
Hiram Bell Bennett
b. 1 Mar 1823 d. 17 Aug 1912
9
Henry Bell Bennett
[1.2.2.2.4.2.4.8.1]
b. Jun 1846 d. Jun 1846
9
Hyrum William Asahel Bennett
[1.2.2.2.4.2.4.8.2]
b. 22 Nov 1848 d. 9 Jan 1849
9
Martha Eliza Bennett
[1.2.2.2.4.2.4.8.3]
b. 24 Jan 1849 d. 6 May 1924
Silas Sanford Smith, Jr
b. 26 Oct 1830 d. 11 Oct 1910
10
Sarah Ann Smith
[1.2.2.2.4.2.4.8.3.1]
b. 11 Jul 1868 d. 2 Feb 1900
+
Jesse Moroni Smith
b. 21 Nov 1858 d. 14 Mar 1937
+
John Cranmer Dalton
b. 9 Jan 1857 d. 31 Aug 1906
10
Martha Eliza Smith
[1.2.2.2.4.2.4.8.3.2]
b. 17 Mar 1870 d. 7 Jan 1957
Thales Hastings Haskell, Jr
b. 20 Oct 1868 d. 23 Apr 1952
11
Green Dwight Haskell
[1.2.2.2.4.2.4.8.3.2.1]
b. 8 Dec 1899 d. 25 Apr 1975
Lena Opal Richardson
b. 5 Oct 1905 d. 24 Sep 1990
12
Dwight Richardson Haskell
[1.2.2.2.4.2.4.8.3.2.1.1]
b. 12 Nov 1926 d. 20 Dec 2012
11
Mark Smith Haskell
[1.2.2.2.4.2.4.8.3.2.2]
b. 21 Apr 1901 d. 21 Feb 1958
+
Mary Louise Jensen
b. 27 Jan 1906 d. 27 Apr 1971
11
Annie Haskell
[1.2.2.2.4.2.4.8.3.2.3]
b. 10 Sep 1902 d. 11 Feb 1993
Weir Ferguson Smith
b. 6 May 1901 d. 5 Mar 1988
12
Ross Kelvin Smith
[1.2.2.2.4.2.4.8.3.2.3.1]
b. 28 Jun 1931 d. 24 Jun 1994
12
Jo Anne Smith
[1.2.2.2.4.2.4.8.3.2.3.2]
b. 29 Jan 1935 d. 22 Jan 2003 [
=>
]
11
Thales Edward Haskell
[1.2.2.2.4.2.4.8.3.2.4]
b. 14 Oct 1904 d. 22 Dec 1982
Edith Olson
b. 20 Oct 1902 d. 16 Dec 1980
12
Maralyne Haskell
[1.2.2.2.4.2.4.8.3.2.4.1]
b. 23 Jun 1928 d. 5 Jun 2012 [
=>
]
11
Hattie Haskell
[1.2.2.2.4.2.4.8.3.2.5]
b. 3 Oct 1907 d. 1 Jan 1963
+
Milton Hicks
b. 25 Oct 1915 d. 17 Mar 1983
10
Curtis Bennett Smith
[1.2.2.2.4.2.4.8.3.3]
b. 23 Oct 1871 d. 28 Nov 1942
+
Ursula Pearl Harrison
b. 25 Jul 1879 d. 10 Nov 1960
10
Elias Austin Smith
[1.2.2.2.4.2.4.8.3.4]
b. 4 Mar 1874 d. 27 Jun 1925
Jessie Arlettia Block
b. 20 Feb 1879 d. 22 Apr 1958
11
Eva Smith
[1.2.2.2.4.2.4.8.3.4.1]
b. 8 Jun 1899 d. 22 Aug 1979
Cecil Gee Sumner
b. 14 Aug 1905 d. 1 Apr 1991
12
Eve Smith Sumner
[1.2.2.2.4.2.4.8.3.4.1.1]
b. 24 Jul 1935 d. 27 Sep 1972
11
Austin Block Smith
[1.2.2.2.4.2.4.8.3.4.2]
b. 26 Dec 1900 d. 1 Aug 1976
Helen Taggart
b. 29 Jul 1911 d. 22 Jul 2003
12
Austin Taggart Smith
[1.2.2.2.4.2.4.8.3.4.2.1]
b. 28 Nov 1938 d. 30 Oct 1987
11
Elias Penn Smith
[1.2.2.2.4.2.4.8.3.4.3]
b. 1 Oct 1902 d. 1 Feb 1976
+
Louise Harris
b. 25 Apr 1902 d. 28 Nov 1955
11
Mack Bennett Smith
[1.2.2.2.4.2.4.8.3.4.4]
b. 23 Nov 1905 d. 1975
Marion Eveline Jensen
b. 12 Apr 1908 d. 16 Sep 1979
12
Debra Annette Smith
[1.2.2.2.4.2.4.8.3.4.4.1]
b. 15 Dec 1951 d. 19 Apr 1987
11
Rex Poulson Smith
[1.2.2.2.4.2.4.8.3.4.5]
b. 3 Nov 1910 d. 22 Mar 1925
11
Amy Smith
[1.2.2.2.4.2.4.8.3.4.6]
b. 26 Sep 1913 d. 20 Mar 1994
Howard Eugene Baysinger
b. 23 Aug 1912 d. Nov 1978
12
Austin Smith Baysinger
[1.2.2.2.4.2.4.8.3.4.6.1]
b. 26 Feb 1947 d. 10 Jan 2009
10
Emma Jane Smith
[1.2.2.2.4.2.4.8.3.5]
b. 4 Apr 1876 d. 16 Jan 1951
Edwin Cleveland Dibble
b. 1 Sep 1869 d. 28 Jan 1947
11
Edwin Smith Dibble
[1.2.2.2.4.2.4.8.3.5.1]
b. 5 Dec 1901 d. 12 Sep 2003
+
Ruth Emily Gollaher
b. 9 Sep 1905 d. 26 Nov 1985
11
George Smith Dibble
[1.2.2.2.4.2.4.8.3.5.2]
b. 29 Mar 1904 d. 1 Jun 1992
+
Cleone Atwood
b. 6 Jul 1908 d. 25 Nov 1990
11
Joseph Smith Dibble
[1.2.2.2.4.2.4.8.3.5.3]
b. 6 Jun 1907 d. 17 Sep 1973
Blanche Woodruff McEwan
b. 6 Apr 1915 d. 23 Jun 1985
12
Elizabeth Jo Dibble
[1.2.2.2.4.2.4.8.3.5.3.1]
b. 21 Apr 1937 d. 15 Feb 1970
11
Asael Smith Dibble
[1.2.2.2.4.2.4.8.3.5.4]
b. 31 Jul 1910 d. 16 Dec 2000
Claire Fisher
b. 2 Dec 1913 d. 18 Mar 1993
12
Living
[1.2.2.2.4.2.4.8.3.5.4.1]
11
Verlie Dibble
[1.2.2.2.4.2.4.8.3.5.5]
b. 25 Nov 1917 d. 19 Sep 1985
+
Clyde Fielding Smith
b. 11 Oct 1903 d. 6 Dec 1980
10
George Essex Smith
[1.2.2.2.4.2.4.8.3.6]
b. 24 Sep 1878 d. 26 May 1949
Vista May Rogers
b. 27 Aug 1880 d. 27 Jun 1954
11
May Rhue Smith
[1.2.2.2.4.2.4.8.3.6.1]
b. 8 Nov 1902 d. 6 Jul 1989
+
William Milton Holmes
b. 12 Oct 1904 d. 19 Jan 1987
11
George Essex Smith, Jr
[1.2.2.2.4.2.4.8.3.6.2]
b. 5 Aug 1904 d. 20 Jan 1985
+
Cella King
b. 6 Feb 1907 d. 8 Feb 1980
+
Laura Verina Crowther
b. 25 Nov 1903 d. 14 Jul 1989
11
Margaret Eliza Smith
[1.2.2.2.4.2.4.8.3.6.3]
b. 17 May 1906 d. 6 May 1996
+
Charles Frederick Chapman
b. 16 Oct 1898 d. 23 Nov 1969
11
Silas Bennett Smith
[1.2.2.2.4.2.4.8.3.6.4]
b. 16 Jan 1908 d. 27 Jan 1908
11
Sanford Snow Smith
[1.2.2.2.4.2.4.8.3.6.5]
b. 20 Feb 1911 d. 6 Dec 1928
11
Martha Smith
[1.2.2.2.4.2.4.8.3.6.6]
b. 20 Aug 1915 d. 21 Nov 1915
11
Milton Ralph Smith
[1.2.2.2.4.2.4.8.3.6.7]
b. 26 Oct 1918 d. 13 Aug 1986
+
Carol Rose Hiatt
b. 30 Aug 1921 d. 22 Sep 2002
10
Erastus Snow Smith
[1.2.2.2.4.2.4.8.3.7]
b. 18 Aug 1881 d. 16 Sep 1890
10
Hyrum Asahel Smith
[1.2.2.2.4.2.4.8.3.8]
b. 15 Sep 1883 d. 16 Jul 1941
Rebecca Pearl Hodson
b. 26 Oct 1883 d. 17 Oct 1965
11
Inez Myrtle Smith
[1.2.2.2.4.2.4.8.3.8.1]
b. 17 Nov 1905 d. 1 Aug 1994
+
William Uffo Uffens
b. 14 Jan 1908 d. 7 Mar 1997
11
Asahel Earl Smith
[1.2.2.2.4.2.4.8.3.8.2]
b. 29 Mar 1910 d. 3 Jan 1969
Nora Ann Porter
b. 11 Jul 1908 d. 16 Jun 1992
12
Donald Porter Smith
[1.2.2.2.4.2.4.8.3.8.2.1]
b. 3 Apr 1949 d. 4 Jul 2011
11
Annie Smith
[1.2.2.2.4.2.4.8.3.8.3]
b. 24 Nov 1912 d. 23 Feb 1913
11
Fay Smith
[1.2.2.2.4.2.4.8.3.8.4]
b. 18 Feb 1915 d. 9 Jan 2000
+
Woodrow Mitchell Lewis
b. 24 Feb 1914 d. 1 Aug 1984
11
Donald Hodson Smith
[1.2.2.2.4.2.4.8.3.8.5]
b. 19 May 1923 d. 12 Aug 1943
10
Lucy Edith Smith
[1.2.2.2.4.2.4.8.3.9]
b. 12 Aug 1886 d. 6 Jan 1963
David DuBois Dibble
b. 13 Sep 1876 d. 24 Apr 1975
11
Frances Dibble
[1.2.2.2.4.2.4.8.3.9.1]
b. 18 Dec 1923 d. 16 Sep 1990
Scott Monroe McKay
b. 6 Sep 1921 d. 14 Mar 1983
12
Frances Ann McKay
[1.2.2.2.4.2.4.8.3.9.1.1]
b. 28 Jul 1953 d. 18 Nov 2006
12
Living
[1.2.2.2.4.2.4.8.3.9.1.2]
12
Donald David McKay
[1.2.2.2.4.2.4.8.3.9.1.3]
b. 6 Apr 1956 d. 30 May 1956
+
Charles Dorsey Warren
b. 15 May 1905 d. 23 Dec 1983
11
David Smith Dibble
[1.2.2.2.4.2.4.8.3.9.2]
b. 2 Apr 1928 d. 27 Dec 1993
12
Ann Dibble
[1.2.2.2.4.2.4.8.3.9.2.1]
b. 13 Nov 1951 d. 30 May 2008
10
Joseph Frances Smith
[1.2.2.2.4.2.4.8.3.10]
b. 7 Apr 1889 d. 14 Feb 1920
Lavinia Ann Webster
b. 2 Mar 1890 d. 29 Nov 1962
11
Verlie W Smith
[1.2.2.2.4.2.4.8.3.10.1]
b. 14 Oct 1915 d. 17 Feb 2001
Gordon Beard Taylor
b. 3 May 1914 d. 16 Dec 2001
12
Roma Diane Taylor
[1.2.2.2.4.2.4.8.3.10.1.1]
b. 21 Dec 1937 d. 24 Dec 1937
11
Francis Bennett Smith
[1.2.2.2.4.2.4.8.3.10.2]
b. 29 Oct 1917 d. 12 Apr 1978
+
Alice M Hummel
b. 1909
11
Arthur Agle Millecan
[1.2.2.2.4.2.4.8.3.10.3]
b. 30 Jul 1922 d. 10 Apr 2003
Betty Margaret Stoddard
b. 15 Dec 1921 d. 21 Oct 2012
12
Arthur Stoddard Millecan
[1.2.2.2.4.2.4.8.3.10.3.1]
b. 17 Jun 1961 d. 18 Jun 1961
10
Clara Estella Smith
[1.2.2.2.4.2.4.8.3.11]
b. 4 Aug 1891 d. 10 May 1992
10
Verlie Dorcas Smith
[1.2.2.2.4.2.4.8.3.12]
b. 14 Oct 1894 d. 23 Dec 1894
9
Ezra Melanthorn Bennett
[1.2.2.2.4.2.4.8.4]
b. 20 Oct 1851 d. 25 Aug 1852
9
Emily Jane Bennett
[1.2.2.2.4.2.4.8.5]
b. 17 Jan 1854 d. 4 May 1903
John Aikens Smith
b. 19 Mar 1854 d. 9 Jan 1923
10
Emily Jane Smith
[1.2.2.2.4.2.4.8.5.1]
b. 5 May 1878 d. 21 Feb 1958
Levi Dunn
b. 9 Jan 1880 d. 9 Feb 1968
11
Emily Dunn
[1.2.2.2.4.2.4.8.5.1.1]
b. 27 Mar 1911 d. 15 Jan 1988
William Rufus Warwick
b. 8 May 1896 d. 25 Dec 1963
12
Nedra Jean Warwick
[1.2.2.2.4.2.4.8.5.1.1.1]
b. 3 Oct 1938 d. 23 Jan 1957
11
Alton Smith Dunn
[1.2.2.2.4.2.4.8.5.1.2]
b. 19 Feb 1914 d. 6 Oct 1976
+
Irene Marie Carlson
b. 11 Dec 1924 d. 12 Dec 1994
11
Leon Bennett Dunn
[1.2.2.2.4.2.4.8.5.1.3]
b. 15 May 1916 d. 17 Feb 1975
+
Ethel Reynolds
b. 30 Dec 1909 d. 25 Dec 1989
+
Edabelle Beatrice Anderson
b. 23 May 1923 d. 1 Oct 1991
11
Marcel Harmon Dunn
[1.2.2.2.4.2.4.8.5.1.4]
b. 12 Jan 1919 d. 24 Aug 2002
+
Sybil Cole
b. 23 Sep 1916 d. 7 Mar 2013
10
Sarah Ann Smith
[1.2.2.2.4.2.4.8.5.2]
b. 23 Apr 1883 d. 22 Feb 1969
Joseph Beharm DePriest
b. 27 Jan 1881 d. 15 May 1969
11
Emily Lenella DePriest
[1.2.2.2.4.2.4.8.5.2.1]
b. 22 Oct 1909 d. 17 Nov 1990
+
Olen William Crowley
b. 26 Apr 1909 d. 2 Oct 1999
11
Lucy DePriest
[1.2.2.2.4.2.4.8.5.2.2]
b. 29 Jun 1913 d. 4 Jan 1986
Robert Oliver Carbutt
b. 19 Feb 1913 d. 8 Feb 1998
12
Living
[1.2.2.2.4.2.4.8.5.2.2.1]
[
=>
]
11
Clarice DePriest
[1.2.2.2.4.2.4.8.5.2.3]
b. 25 Dec 1915 d. 23 Oct 1999
+
Beverley Davidson Clark
b. 1 Apr 1905 d. 1994
11
Joseph Smith DePriest
[1.2.2.2.4.2.4.8.5.2.4]
b. 21 Jul 1921 d. 5 Aug 1946
Louise Grantham
b. 17 Dec 1920 d. 28 Oct 2012
12
Wayne Smith DePriest
[1.2.2.2.4.2.4.8.5.2.4.1]
b. 6 Feb 1942 d. 14 Jan 2008
10
Mary Hortense Smith
[1.2.2.2.4.2.4.8.5.3]
b. 19 Dec 1884 d. 8 Jun 1885
10
Martha Eliza Smith
[1.2.2.2.4.2.4.8.5.4]
b. 23 Aug 1886 d. 2 Apr 1980
David Earl Shawcroft
b. 17 Jun 1887 d. 25 Nov 1969
11
Zina Shawcroft
[1.2.2.2.4.2.4.8.5.4.1]
b. 9 Mar 1913 d. 17 Jun 1916
11
Alice Shawcroft
[1.2.2.2.4.2.4.8.5.4.2]
b. 11 Nov 1914 d. 4 Dec 2001
Ned Guymon
b. 16 Feb 1916 d. 20 Aug 1981
12
Michael Ned Guymon
[1.2.2.2.4.2.4.8.5.4.2.1]
b. 1 Dec 1938 d. 19 Aug 1998
11
David Amel Shawcroft
[1.2.2.2.4.2.4.8.5.4.3]
b. 11 Dec 1916 d. 22 Feb 1944
+
Zelda Reynolds
b. 28 Feb 1917 d. 13 Feb 2006
11
Hazel Shawcroft
[1.2.2.2.4.2.4.8.5.4.4]
b. 12 Nov 1918 d. 16 May 1964
Douglas Alden Westbrook
b. 30 Aug 1915 d. 22 Feb 1944
12
Loraine Westbrook
[1.2.2.2.4.2.4.8.5.4.4.1]
b. 11 Apr 1943 d. 26 May 2007 [
=>
]
11
Earl Smith Shawcroft
[1.2.2.2.4.2.4.8.5.4.5]
b. 6 Oct 1920 d. 27 Feb 2001
12
Rebecca Ann Shawcroft
[1.2.2.2.4.2.4.8.5.4.5.1]
b. 15 Jun 1954 d. 2 Nov 1955
11
Lucy Elizabeth Shawcroft
[1.2.2.2.4.2.4.8.5.4.6]
b. 28 Jan 1923 d. 5 Jan 1926
11
John Bennett Shawcroft
[1.2.2.2.4.2.4.8.5.4.7]
b. 26 Mar 1925 d. 29 Feb 2012
12
Ivan John Shawcroft
[1.2.2.2.4.2.4.8.5.4.7.1]
b. 13 Dec 1955 d. 10 Oct 1957
10
John Aikens Smith
[1.2.2.2.4.2.4.8.5.5]
b. 5 Oct 1888 d. 4 Apr 1970
Ione Decker
b. 16 Aug 1890 d. 30 Dec 1963
11
Emma Smith
[1.2.2.2.4.2.4.8.5.5.1]
b. 9 Apr 1913 d. 7 Jan 2004
+
Harold George Forsyth
b. 9 Dec 1913 d. 21 Nov 2001
11
Majorie Smith
[1.2.2.2.4.2.4.8.5.5.2]
b. 6 Mar 1915 d. 8 May 1915
11
Majel Smith
[1.2.2.2.4.2.4.8.5.5.3]
b. 13 Feb 1918 d. 30 Nov 1997
+
Ferdinand Albert Gebhard
b. 12 Jun 1915 d. 7 Sep 1987
11
John Decker Smith
[1.2.2.2.4.2.4.8.5.5.4]
b. 26 May 1920 d. 1 Jun 2002
11
Morris Montell Smith
[1.2.2.2.4.2.4.8.5.5.5]
b. 8 Oct 1924 d. 28 Jan 2007
+
Donna Faye Turner
b. 16 Jan 1929 d. 29 Jul 1987
+
Effie Elizabeth Pruitt Nokes
b. 18 Sep 1897 d. 25 Dec 1996
10
Lucy Elizabeth Smith
[1.2.2.2.4.2.4.8.5.6]
b. 24 May 1893 d. 23 Oct 1944
9
Elizabeth Emma Bennett
[1.2.2.2.4.2.4.8.6]
b. 2 Jul 1856 d. 26 Feb 1940
Joseph Henry Fisher
b. 18 Oct 1856 d. 21 Nov 1940
10
Zina Elizabeth Fisher
[1.2.2.2.4.2.4.8.6.1]
b. 6 Nov 1880 d. 14 Feb 1890
10
Martha Hannah Lees Fisher
[1.2.2.2.4.2.4.8.6.2]
b. 19 Feb 1882 d. 23 May 1958
John Delbert Bushnell
b. 26 May 1883 d. 7 Apr 1975
11
Kelleth Delbert Bushnell
[1.2.2.2.4.2.4.8.6.2.1]
b. 12 Feb 1908 d. 21 Aug 1983
Elna Margaret Childs
b. 16 Oct 1912 d. 14 Feb 1970
12
JoAnne Bushnell
[1.2.2.2.4.2.4.8.6.2.1.1]
b. 23 Jun 1933 d. 18 Mar 2020
12
Howard Newell Bushnell
[1.2.2.2.4.2.4.8.6.2.1.2]
b. 23 Jun 1942 d. 30 Jan 2019
12
John Kelleth "Jack" Bushnell
[1.2.2.2.4.2.4.8.6.2.1.3]
b. 5 Sep 1934 d. 24 Dec 2013 [
=>
]
+
Freida Agnes Robison
b. 24 Jul 1909 d. 14 Sep 1992
11
Wanda Bushnell
[1.2.2.2.4.2.4.8.6.2.2]
b. 22 Feb 1909 d. 28 Oct 2002
Carl Andrew Pulsipher
b. 8 Jun 1905 d. 17 Dec 1983
12
Melva Jean Pulsipher
[1.2.2.2.4.2.4.8.6.2.2.1]
b. 27 Dec 1931 d. 13 Oct 2007 [
=>
]
12
Marva Lou Pulsipher
[1.2.2.2.4.2.4.8.6.2.2.2]
b. 11 Dec 1932 d. 26 Sep 1982
11
Joseph Avon Bushnell
[1.2.2.2.4.2.4.8.6.2.3]
b. 21 Apr 1910 d. 4 Jun 1988
Hazel Ruby Millet
b. 13 Nov 1912 d. 4 Jan 1942
12
Beverly Jean Bushnell
[1.2.2.2.4.2.4.8.6.2.3.1]
b. 5 Sep 1931 d. 15 Mar 2012
12
Colleen Bushnell
[1.2.2.2.4.2.4.8.6.2.3.2]
b. 11 Jul 1934 d. 12 Nov 2010 [
=>
]
12
Yvonne Bushnell
[1.2.2.2.4.2.4.8.6.2.3.3]
b. 4 Jan 1937 d. 7 Dec 2003 [
=>
]
12
Marlene Bushnell
[1.2.2.2.4.2.4.8.6.2.3.4]
b. 23 Mar 1933 d. 2 Nov 2016
12
Bonita Bushnell
[1.2.2.2.4.2.4.8.6.2.3.5]
12
Lowry Bushnell
[1.2.2.2.4.2.4.8.6.2.3.6]
+
Iva Beth Lowry
b. 31 Mar 1916 d. 14 Feb 1997
+
Lessie Maggie Shelton
b. 20 Jun 1918 d. 19 Mar 2005
11
Linda Bushnell
[1.2.2.2.4.2.4.8.6.2.4]
b. 23 Nov 1912 d. 25 May 2001
James Ellis Yardley
b. 6 Nov 1904 d. 19 Feb 1990
12
Rhea Dean Yardley
[1.2.2.2.4.2.4.8.6.2.4.1]
b. 13 Sep 1932 d. 24 Mar 2004 [
=>
]
12
Joseph Ellis Yardley
[1.2.2.2.4.2.4.8.6.2.4.2]
b. 8 Jul 1934 d. 31 Oct 1996
12
Martha Ann Yardley
[1.2.2.2.4.2.4.8.6.2.4.3]
b. 26 Jul 1935 d. 21 Nov 2011
11
Elizabeth Bushnell
[1.2.2.2.4.2.4.8.6.2.5]
b. 11 Nov 1923 d. 27 Apr 1970
+
Allen B Taylor
b. 7 Jan 1920 d. 19 Jun 1987
10
Mary Emily Fisher
[1.2.2.2.4.2.4.8.6.3]
b. 25 Oct 1883 d. 18 Feb 1890
10
Joseph Lees Fisher
[1.2.2.2.4.2.4.8.6.4]
b. 5 Oct 1885 d. 14 Feb 1890
10
Albert Hyrum Fisher
[1.2.2.2.4.2.4.8.6.5]
b. 28 Dec 1888 d. 10 Jul 1973
Alta Jane Beckstrand
b. 18 Aug 1894 d. 8 Dec 1973
11
Lela Fisher
[1.2.2.2.4.2.4.8.6.5.1]
b. 9 Aug 1917 d. 10 Mar 1920
11
Carol Fisher
[1.2.2.2.4.2.4.8.6.5.2]
b. 7 Nov 1919 d. 31 Jul 2009
Hyrum Reed Hintze
b. 21 Nov 1919 d. 4 Mar 1990
12
John Fisher Hintze
[1.2.2.2.4.2.4.8.6.5.2.1]
b. 3 Jun 1946 d. 4 Sep 2004
11
Wanda Fisher
[1.2.2.2.4.2.4.8.6.5.3]
b. 20 Jan 1922 d. 21 Sep 2007
+
Ralph Henry Robinson
b. 25 Nov 1920 d. 14 Nov 1944
William John Marz
b. 1 May 1905 d. 4 Apr 1993
12
Wanda Renee Marz
[1.2.2.2.4.2.4.8.6.5.3.1]
b. 7 Jan 1949 d. 7 Jan 1949
12
Richard Albert Marz
[1.2.2.2.4.2.4.8.6.5.3.2]
b. 9 Nov 1955 d. 22 Jan 1971
11
Living
[1.2.2.2.4.2.4.8.6.5.4]
11
Beulah Fisher
[1.2.2.2.4.2.4.8.6.5.5]
b. 27 Apr 1929 d. 8 Dec 2017
William Charles Marz
b. 17 Apr 1929 d. 25 Aug 1994
12
Living
[1.2.2.2.4.2.4.8.6.5.5.1]
12
Living
[1.2.2.2.4.2.4.8.6.5.5.2]
12
Living
[1.2.2.2.4.2.4.8.6.5.5.3]
12
Daniel Scott Marz
[1.2.2.2.4.2.4.8.6.5.5.4]
b. 7 Feb 1962 d. 8 Mar 2018
11
Living
[1.2.2.2.4.2.4.8.6.5.6]
10
Angie Celestine Fisher
[1.2.2.2.4.2.4.8.6.6]
b. 2 May 1893 d. 25 Nov 1971
William Connell
b. 4 Jan 1888 d. 28 Mar 1976
11
Maxine Connell
[1.2.2.2.4.2.4.8.6.6.1]
b. 21 Jan 1916 d. 1 Jan 2012
+
Thomas Olaf Shortt
b. 20 Jul 1906 d. 16 Jan 2002
11
Beth Connell
[1.2.2.2.4.2.4.8.6.6.2]
b. 1 Nov 1919 d. 16 Aug 1995
+
William Douglas Ball
b. 10 Jul 1909 d. 11 Nov 1986
10
James Clyde Fisher
[1.2.2.2.4.2.4.8.6.7]
b. 5 Jun 1896 d. 19 Nov 1977
+
Mabel Alice Bushnell
b. 15 May 1900 d. 2 Jun 1924
+
Giovanna Maria Botero
b. 2 Aug 1891 d. 8 Oct 1976
10
Cecil Neil Fisher
[1.2.2.2.4.2.4.8.6.8]
b. 8 Jul 1898 d. 2 Oct 1983
Thelma Beckstrand
b. 23 Sep 1900 d. 19 Apr 1982
11
Cecil Fisher
[1.2.2.2.4.2.4.8.6.8.1]
11
Jay Neil Fisher
[1.2.2.2.4.2.4.8.6.8.2]
b. 1 Mar 1920 d. 13 Nov 2011
12
Ronald Jay Fisher
[1.2.2.2.4.2.4.8.6.8.2.1]
b. 31 Jan 1944 d. 3 Apr 2009
11
Ione Fisher
[1.2.2.2.4.2.4.8.6.8.3]
b. 13 Jul 1923 d. 18 Sep 2006
Stanley Crane Roberts
b. 1 Aug 1920 d. 14 Oct 1999
12
Dixie Rae Roberts
[1.2.2.2.4.2.4.8.6.8.3.1]
b. 18 Nov 1942 d. 3 Jan 2004
+
Albert John Dalley
b. 9 Jan 1920 d. 22 Jan 1990
9
Elias Austin Bennett
[1.2.2.2.4.2.4.8.7]
b. 26 Jan 1858 d. 1 May 1861
+
Jane Smith
b. 1775
7
Mary Smith
[1.2.2.2.4.2.5]
b. 4 Jun 1775 d. 24 May 1844
Isaac Pierce
b. 11 Oct 1773 d. 9 Nov 1847
8
Eunice Pierce
[1.2.2.2.4.2.5.1]
b. 29 Apr 1799 d. 9 Jun 1803
8
Laura Pierce
[1.2.2.2.4.2.5.2]
b. 12 Nov 1801 d. 1803
8
Miranda Pierce
[1.2.2.2.4.2.5.3]
b. 17 Jun 1803 d. 16 Sep 1831
8
Horace Pierce
[1.2.2.2.4.2.5.4]
b. 8 Jun 1805 d. 20 May 1877
8
John S. Pierce
[1.2.2.2.4.2.5.5]
b. 6 Jun 1807 d. 3 Apr 1854
8
Susan Pierce
[1.2.2.2.4.2.5.6]
b. 20 Jun 1809 d. 4 Apr 1855
8
Mary Pierce
[1.2.2.2.4.2.5.7]
b. 25 Apr 1811
8
Elisabeth Ann Pierce
[1.2.2.2.4.2.5.8]
b. 2 Sep 1817 d. 16 May 1855
+
Joseph Brimhall
b. 1771
+
Charles Smith
b. 1772
7
Samuel Smith
[1.2.2.2.4.2.6]
b. 15 Sep 1777 d. 1 Apr 1830
Frances Wilcox
b. 1780
8
Charles Smith
[1.2.2.2.4.2.6.1]
b. 16 Apr 1817
8
Laura Smith
[1.2.2.2.4.2.6.2]
b. 1 Mar 1819
8
Horace Jay Smith
[1.2.2.2.4.2.6.3]
b. 12 Jul 1821
8
Sarah Smith
[1.2.2.2.4.2.6.4]
b. 11 Jun 1824
8
Elizabeth Smith
[1.2.2.2.4.2.6.5]
b. 16 Jul 1826
7
Silas Sanford Smith
[1.2.2.2.4.2.7]
b. 1 Oct 1779 d. 13 Sep 1839
Ruth Steven
b. 1782 d. 10 Jan 1864
8
Charles Smith
[1.2.2.2.4.2.7.1]
b. 11 Nov 1806 d. 7 May 1809
8
Charity Smith
[1.2.2.2.4.2.7.2]
b. 1 Apr 1808 d. 2 Jun 1888
+
Richard Smith
b. 1808
8
Curtis Stevens Smith
[1.2.2.2.4.2.7.3]
b. 29 Oct 1809 d. 23 Sep 1861
Celia Euphrasia Ross
b. 1829 d. 28 Jun 1857
9
Ezra Ross Smith
[1.2.2.2.4.2.7.3.1]
b. 24 Jul 1852 d. 17 May 1853
9
William Curtis Smith
[1.2.2.2.4.2.7.3.2]
b. 14 Apr 1857 d. 1 Mar 1945
8
Samuel Smith
[1.2.2.2.4.2.7.4]
b. 3 Oct 1811 d. 7 Mar 1826
8
Stephen Smith
[1.2.2.2.4.2.7.5]
b. 8 Jan 1815 d. 20 Feb 1891
8
Susan Smith
[1.2.2.2.4.2.7.6]
b. 19 Oct 1817 d. 20 Nov 1846
8
Asahel Smith
[1.2.2.2.4.2.7.7]
b. 12 Oct 1819 d. 15 May 1834
Mary Aikens
b. 13 Aug 1797 d. 27 Apr 1877
8
Silas Sanford Smith, Jr
[1.2.2.2.4.2.7.8]
b. 26 Oct 1830 d. 11 Oct 1910
Martha Eliza Bennett
b. 24 Jan 1849 d. 6 May 1924
9
Sarah Ann Smith
[1.2.2.2.4.2.7.8.1]
b. 11 Jul 1868 d. 2 Feb 1900
+
Jesse Moroni Smith
b. 21 Nov 1858 d. 14 Mar 1937
+
John Cranmer Dalton
b. 9 Jan 1857 d. 31 Aug 1906
9
Martha Eliza Smith
[1.2.2.2.4.2.7.8.2]
b. 17 Mar 1870 d. 7 Jan 1957
Thales Hastings Haskell, Jr
b. 20 Oct 1868 d. 23 Apr 1952
10
Green Dwight Haskell
[1.2.2.2.4.2.7.8.2.1]
b. 8 Dec 1899 d. 25 Apr 1975
Lena Opal Richardson
b. 5 Oct 1905 d. 24 Sep 1990
11
Dwight Richardson Haskell
[1.2.2.2.4.2.7.8.2.1.1]
b. 12 Nov 1926 d. 20 Dec 2012
+
Alta Lorraine Bell
b. 25 Oct 1928 d. 16 Jul 2011
10
Mark Smith Haskell
[1.2.2.2.4.2.7.8.2.2]
b. 21 Apr 1901 d. 21 Feb 1958
+
Mary Louise Jensen
b. 27 Jan 1906 d. 27 Apr 1971
10
Annie Haskell
[1.2.2.2.4.2.7.8.2.3]
b. 10 Sep 1902 d. 11 Feb 1993
Weir Ferguson Smith
b. 6 May 1901 d. 5 Mar 1988
11
Ross Kelvin Smith
[1.2.2.2.4.2.7.8.2.3.1]
b. 28 Jun 1931 d. 24 Jun 1994
11
Jo Anne Smith
[1.2.2.2.4.2.7.8.2.3.2]
b. 29 Jan 1935 d. 22 Jan 2003
12
Martin Weir Gibson
[1.2.2.2.4.2.7.8.2.3.2.1]
b. 16 Oct 1962 d. 1 Dec 1964
10
Thales Edward Haskell
[1.2.2.2.4.2.7.8.2.4]
b. 14 Oct 1904 d. 22 Dec 1982
Edith Olson
b. 20 Oct 1902 d. 16 Dec 1980
11
Maralyne Haskell
[1.2.2.2.4.2.7.8.2.4.1]
b. 23 Jun 1928 d. 5 Jun 2012
Elliot Castleton Howe
b. 2 Mar 1920 d. 24 Feb 2009
12
Carolyn Howe
[1.2.2.2.4.2.7.8.2.4.1.1]
b. 17 May 1951 d. 30 Jan 1952
12
Nancy Howe
[1.2.2.2.4.2.7.8.2.4.1.2]
b. 11 Jan 1958 d. 12 Nov 1981
12
Ralph Thales Howe
[1.2.2.2.4.2.7.8.2.4.1.3]
b. 10 May 1962 d. 24 May 1982
10
Hattie Haskell
[1.2.2.2.4.2.7.8.2.5]
b. 3 Oct 1907 d. 1 Jan 1963
+
Milton Hicks
b. 25 Oct 1915 d. 17 Mar 1983
9
Curtis Bennett Smith
[1.2.2.2.4.2.7.8.3]
b. 23 Oct 1871 d. 28 Nov 1942
+
Ursula Pearl Harrison
b. 25 Jul 1879 d. 10 Nov 1960
9
Elias Austin Smith
[1.2.2.2.4.2.7.8.4]
b. 4 Mar 1874 d. 27 Jun 1925
Jessie Arlettia Block
b. 20 Feb 1879 d. 22 Apr 1958
10
Eva Smith
[1.2.2.2.4.2.7.8.4.1]
b. 8 Jun 1899 d. 22 Aug 1979
Cecil Gee Sumner
b. 14 Aug 1905 d. 1 Apr 1991
11
Eve Smith Sumner
[1.2.2.2.4.2.7.8.4.1.1]
b. 24 Jul 1935 d. 27 Sep 1972
10
Austin Block Smith
[1.2.2.2.4.2.7.8.4.2]
b. 26 Dec 1900 d. 1 Aug 1976
Helen Taggart
b. 29 Jul 1911 d. 22 Jul 2003
11
Austin Taggart Smith
[1.2.2.2.4.2.7.8.4.2.1]
b. 28 Nov 1938 d. 30 Oct 1987
10
Elias Penn Smith
[1.2.2.2.4.2.7.8.4.3]
b. 1 Oct 1902 d. 1 Feb 1976
+
Louise Harris
b. 25 Apr 1902 d. 28 Nov 1955
10
Mack Bennett Smith
[1.2.2.2.4.2.7.8.4.4]
b. 23 Nov 1905 d. 1975
Marion Eveline Jensen
b. 12 Apr 1908 d. 16 Sep 1979
11
Debra Annette Smith
[1.2.2.2.4.2.7.8.4.4.1]
b. 15 Dec 1951 d. 19 Apr 1987
10
Rex Poulson Smith
[1.2.2.2.4.2.7.8.4.5]
b. 3 Nov 1910 d. 22 Mar 1925
10
Amy Smith
[1.2.2.2.4.2.7.8.4.6]
b. 26 Sep 1913 d. 20 Mar 1994
Howard Eugene Baysinger
b. 23 Aug 1912 d. Nov 1978
11
Austin Smith Baysinger
[1.2.2.2.4.2.7.8.4.6.1]
b. 26 Feb 1947 d. 10 Jan 2009
9
Emma Jane Smith
[1.2.2.2.4.2.7.8.5]
b. 4 Apr 1876 d. 16 Jan 1951
Edwin Cleveland Dibble
b. 1 Sep 1869 d. 28 Jan 1947
10
Edwin Smith Dibble
[1.2.2.2.4.2.7.8.5.1]
b. 5 Dec 1901 d. 12 Sep 2003
+
Ruth Emily Gollaher
b. 9 Sep 1905 d. 26 Nov 1985
10
George Smith Dibble
[1.2.2.2.4.2.7.8.5.2]
b. 29 Mar 1904 d. 1 Jun 1992
+
Cleone Atwood
b. 6 Jul 1908 d. 25 Nov 1990
10
Joseph Smith Dibble
[1.2.2.2.4.2.7.8.5.3]
b. 6 Jun 1907 d. 17 Sep 1973
Blanche Woodruff McEwan
b. 6 Apr 1915 d. 23 Jun 1985
11
Elizabeth Jo Dibble
[1.2.2.2.4.2.7.8.5.3.1]
b. 21 Apr 1937 d. 15 Feb 1970
10
Asael Smith Dibble
[1.2.2.2.4.2.7.8.5.4]
b. 31 Jul 1910 d. 16 Dec 2000
Claire Fisher
b. 2 Dec 1913 d. 18 Mar 1993
11
Living
[1.2.2.2.4.2.7.8.5.4.1]
10
Verlie Dibble
[1.2.2.2.4.2.7.8.5.5]
b. 25 Nov 1917 d. 19 Sep 1985
+
Clyde Fielding Smith
b. 11 Oct 1903 d. 6 Dec 1980
9
George Essex Smith
[1.2.2.2.4.2.7.8.6]
b. 24 Sep 1878 d. 26 May 1949
Vista May Rogers
b. 27 Aug 1880 d. 27 Jun 1954
10
May Rhue Smith
[1.2.2.2.4.2.7.8.6.1]
b. 8 Nov 1902 d. 6 Jul 1989
+
William Milton Holmes
b. 12 Oct 1904 d. 19 Jan 1987
10
George Essex Smith, Jr
[1.2.2.2.4.2.7.8.6.2]
b. 5 Aug 1904 d. 20 Jan 1985
+
Cella King
b. 6 Feb 1907 d. 8 Feb 1980
+
Laura Verina Crowther
b. 25 Nov 1903 d. 14 Jul 1989
10
Margaret Eliza Smith
[1.2.2.2.4.2.7.8.6.3]
b. 17 May 1906 d. 6 May 1996
+
Charles Frederick Chapman
b. 16 Oct 1898 d. 23 Nov 1969
10
Silas Bennett Smith
[1.2.2.2.4.2.7.8.6.4]
b. 16 Jan 1908 d. 27 Jan 1908
10
Sanford Snow Smith
[1.2.2.2.4.2.7.8.6.5]
b. 20 Feb 1911 d. 6 Dec 1928
10
Martha Smith
[1.2.2.2.4.2.7.8.6.6]
b. 20 Aug 1915 d. 21 Nov 1915
10
Milton Ralph Smith
[1.2.2.2.4.2.7.8.6.7]
b. 26 Oct 1918 d. 13 Aug 1986
+
Carol Rose Hiatt
b. 30 Aug 1921 d. 22 Sep 2002
9
Erastus Snow Smith
[1.2.2.2.4.2.7.8.7]
b. 18 Aug 1881 d. 16 Sep 1890
9
Hyrum Asahel Smith
[1.2.2.2.4.2.7.8.8]
b. 15 Sep 1883 d. 16 Jul 1941
Rebecca Pearl Hodson
b. 26 Oct 1883 d. 17 Oct 1965
10
Inez Myrtle Smith
[1.2.2.2.4.2.7.8.8.1]
b. 17 Nov 1905 d. 1 Aug 1994
+
William Uffo Uffens
b. 14 Jan 1908 d. 7 Mar 1997
10
Asahel Earl Smith
[1.2.2.2.4.2.7.8.8.2]
b. 29 Mar 1910 d. 3 Jan 1969
Nora Ann Porter
b. 11 Jul 1908 d. 16 Jun 1992
11
Donald Porter Smith
[1.2.2.2.4.2.7.8.8.2.1]
b. 3 Apr 1949 d. 4 Jul 2011
10
Annie Smith
[1.2.2.2.4.2.7.8.8.3]
b. 24 Nov 1912 d. 23 Feb 1913
10
Fay Smith
[1.2.2.2.4.2.7.8.8.4]
b. 18 Feb 1915 d. 9 Jan 2000
+
Woodrow Mitchell Lewis
b. 24 Feb 1914 d. 1 Aug 1984
10
Donald Hodson Smith
[1.2.2.2.4.2.7.8.8.5]
b. 19 May 1923 d. 12 Aug 1943
9
Lucy Edith Smith
[1.2.2.2.4.2.7.8.9]
b. 12 Aug 1886 d. 6 Jan 1963
David DuBois Dibble
b. 13 Sep 1876 d. 24 Apr 1975
10
Frances Dibble
[1.2.2.2.4.2.7.8.9.1]
b. 18 Dec 1923 d. 16 Sep 1990
Scott Monroe McKay
b. 6 Sep 1921 d. 14 Mar 1983
11
Frances Ann McKay
[1.2.2.2.4.2.7.8.9.1.1]
b. 28 Jul 1953 d. 18 Nov 2006
11
Living
[1.2.2.2.4.2.7.8.9.1.2]
11
Donald David McKay
[1.2.2.2.4.2.7.8.9.1.3]
b. 6 Apr 1956 d. 30 May 1956
+
Charles Dorsey Warren
b. 15 May 1905 d. 23 Dec 1983
10
David Smith Dibble
[1.2.2.2.4.2.7.8.9.2]
b. 2 Apr 1928 d. 27 Dec 1993
11
Ann Dibble
[1.2.2.2.4.2.7.8.9.2.1]
b. 13 Nov 1951 d. 30 May 2008
9
Joseph Frances Smith
[1.2.2.2.4.2.7.8.10]
b. 7 Apr 1889 d. 14 Feb 1920
Lavinia Ann Webster
b. 2 Mar 1890 d. 29 Nov 1962
10
Verlie W Smith
[1.2.2.2.4.2.7.8.10.1]
b. 14 Oct 1915 d. 17 Feb 2001
Gordon Beard Taylor
b. 3 May 1914 d. 16 Dec 2001
11
Roma Diane Taylor
[1.2.2.2.4.2.7.8.10.1.1]
b. 21 Dec 1937 d. 24 Dec 1937
10
Francis Bennett Smith
[1.2.2.2.4.2.7.8.10.2]
b. 29 Oct 1917 d. 12 Apr 1978
+
Alice M Hummel
b. 1909
10
Arthur Agle Millecan
[1.2.2.2.4.2.7.8.10.3]
b. 30 Jul 1922 d. 10 Apr 2003
Betty Margaret Stoddard
b. 15 Dec 1921 d. 21 Oct 2012
11
Arthur Stoddard Millecan
[1.2.2.2.4.2.7.8.10.3.1]
b. 17 Jun 1961 d. 18 Jun 1961
9
Clara Estella Smith
[1.2.2.2.4.2.7.8.11]
b. 4 Aug 1891 d. 10 May 1992
9
Verlie Dorcas Smith
[1.2.2.2.4.2.7.8.12]
b. 14 Oct 1894 d. 23 Dec 1894
Clarinda Rich
b. 10 Jan 1835 d. 18 Mar 1864
9
Silas Sanford Smith, Jr
[1.2.2.2.4.2.7.8.13]
b. 10 Jul 1853 d. 19 Jan 1911
9
Jesse Joel Smith
[1.2.2.2.4.2.7.8.14]
b. 4 Nov 1857 d. 12 Sep 1905
9
Leonora Abigail Smith
[1.2.2.2.4.2.7.8.15]
b. 22 Oct 1859 d. 26 Sep 1863
9
Stephen Augustus Smith
[1.2.2.2.4.2.7.8.16]
b. 1 Nov 1861 d. 21 Oct 1939
9
Ella Clarinda Smith
[1.2.2.2.4.2.7.8.17]
b. 9 Mar 1864 d. 2 Jun 1913
Sally Ann Ricks
b. 28 Dec 1832 d. 30 Jun 1864
9
John Aikens Smith
[1.2.2.2.4.2.7.8.18]
b. 19 Mar 1854 d. 9 Jan 1923
Emily Jane Bennett
b. 17 Jan 1854 d. 4 May 1903
10
Emily Jane Smith
[1.2.2.2.4.2.7.8.18.1]
b. 5 May 1878 d. 21 Feb 1958
Levi Dunn
b. 9 Jan 1880 d. 9 Feb 1968
11
Emily Dunn
[1.2.2.2.4.2.7.8.18.1.1]
b. 27 Mar 1911 d. 15 Jan 1988
William Rufus Warwick
b. 8 May 1896 d. 25 Dec 1963
12
Nedra Jean Warwick
[1.2.2.2.4.2.7.8.18.1.1.1]
b. 3 Oct 1938 d. 23 Jan 1957
11
Alton Smith Dunn
[1.2.2.2.4.2.7.8.18.1.2]
b. 19 Feb 1914 d. 6 Oct 1976
+
Irene Marie Carlson
b. 11 Dec 1924 d. 12 Dec 1994
11
Leon Bennett Dunn
[1.2.2.2.4.2.7.8.18.1.3]
b. 15 May 1916 d. 17 Feb 1975
+
Ethel Reynolds
b. 30 Dec 1909 d. 25 Dec 1989
+
Edabelle Beatrice Anderson
b. 23 May 1923 d. 1 Oct 1991
11
Marcel Harmon Dunn
[1.2.2.2.4.2.7.8.18.1.4]
b. 12 Jan 1919 d. 24 Aug 2002
+
Sybil Cole
b. 23 Sep 1916 d. 7 Mar 2013
10
Sarah Ann Smith
[1.2.2.2.4.2.7.8.18.2]
b. 23 Apr 1883 d. 22 Feb 1969
Joseph Beharm DePriest
b. 27 Jan 1881 d. 15 May 1969
11
Emily Lenella DePriest
[1.2.2.2.4.2.7.8.18.2.1]
b. 22 Oct 1909 d. 17 Nov 1990
+
Olen William Crowley
b. 26 Apr 1909 d. 2 Oct 1999
11
Lucy DePriest
[1.2.2.2.4.2.7.8.18.2.2]
b. 29 Jun 1913 d. 4 Jan 1986
Robert Oliver Carbutt
b. 19 Feb 1913 d. 8 Feb 1998
12
Living
[1.2.2.2.4.2.7.8.18.2.2.1]
[
=>
]
11
Clarice DePriest
[1.2.2.2.4.2.7.8.18.2.3]
b. 25 Dec 1915 d. 23 Oct 1999
+
Beverley Davidson Clark
b. 1 Apr 1905 d. 1994
11
Joseph Smith DePriest
[1.2.2.2.4.2.7.8.18.2.4]
b. 21 Jul 1921 d. 5 Aug 1946
Louise Grantham
b. 17 Dec 1920 d. 28 Oct 2012
12
Wayne Smith DePriest
[1.2.2.2.4.2.7.8.18.2.4.1]
b. 6 Feb 1942 d. 14 Jan 2008
10
Mary Hortense Smith
[1.2.2.2.4.2.7.8.18.3]
b. 19 Dec 1884 d. 8 Jun 1885
10
Martha Eliza Smith
[1.2.2.2.4.2.7.8.18.4]
b. 23 Aug 1886 d. 2 Apr 1980
David Earl Shawcroft
b. 17 Jun 1887 d. 25 Nov 1969
11
Zina Shawcroft
[1.2.2.2.4.2.7.8.18.4.1]
b. 9 Mar 1913 d. 17 Jun 1916
11
Alice Shawcroft
[1.2.2.2.4.2.7.8.18.4.2]
b. 11 Nov 1914 d. 4 Dec 2001
Ned Guymon
b. 16 Feb 1916 d. 20 Aug 1981
12
Michael Ned Guymon
[1.2.2.2.4.2.7.8.18.4.2.1]
b. 1 Dec 1938 d. 19 Aug 1998
11
David Amel Shawcroft
[1.2.2.2.4.2.7.8.18.4.3]
b. 11 Dec 1916 d. 22 Feb 1944
+
Zelda Reynolds
b. 28 Feb 1917 d. 13 Feb 2006
11
Hazel Shawcroft
[1.2.2.2.4.2.7.8.18.4.4]
b. 12 Nov 1918 d. 16 May 1964
Douglas Alden Westbrook
b. 30 Aug 1915 d. 22 Feb 1944
12
Loraine Westbrook
[1.2.2.2.4.2.7.8.18.4.4.1]
b. 11 Apr 1943 d. 26 May 2007 [
=>
]
11
Earl Smith Shawcroft
[1.2.2.2.4.2.7.8.18.4.5]
b. 6 Oct 1920 d. 27 Feb 2001
12
Rebecca Ann Shawcroft
[1.2.2.2.4.2.7.8.18.4.5.1]
b. 15 Jun 1954 d. 2 Nov 1955
11
Lucy Elizabeth Shawcroft
[1.2.2.2.4.2.7.8.18.4.6]
b. 28 Jan 1923 d. 5 Jan 1926
11
John Bennett Shawcroft
[1.2.2.2.4.2.7.8.18.4.7]
b. 26 Mar 1925 d. 29 Feb 2012
12
Ivan John Shawcroft
[1.2.2.2.4.2.7.8.18.4.7.1]
b. 13 Dec 1955 d. 10 Oct 1957
10
John Aikens Smith
[1.2.2.2.4.2.7.8.18.5]
b. 5 Oct 1888 d. 4 Apr 1970
Ione Decker
b. 16 Aug 1890 d. 30 Dec 1963
11
Emma Smith
[1.2.2.2.4.2.7.8.18.5.1]
b. 9 Apr 1913 d. 7 Jan 2004
+
Harold George Forsyth
b. 9 Dec 1913 d. 21 Nov 2001
11
Majorie Smith
[1.2.2.2.4.2.7.8.18.5.2]
b. 6 Mar 1915 d. 8 May 1915
11
Majel Smith
[1.2.2.2.4.2.7.8.18.5.3]
b. 13 Feb 1918 d. 30 Nov 1997
+
Ferdinand Albert Gebhard
b. 12 Jun 1915 d. 7 Sep 1987
11
John Decker Smith
[1.2.2.2.4.2.7.8.18.5.4]
b. 26 May 1920 d. 1 Jun 2002
11
Morris Montell Smith
[1.2.2.2.4.2.7.8.18.5.5]
b. 8 Oct 1924 d. 28 Jan 2007
+
Donna Faye Turner
b. 16 Jan 1929 d. 29 Jul 1987
+
Effie Elizabeth Pruitt Nokes
b. 18 Sep 1897 d. 25 Dec 1996
10
Lucy Elizabeth Smith
[1.2.2.2.4.2.7.8.18.6]
b. 24 May 1893 d. 23 Oct 1944
9
Mary Eleanor Smith
[1.2.2.2.4.2.7.8.19]
b. 26 Sep 1857 d. 25 Nov 1888
9
Hortense Smith
[1.2.2.2.4.2.7.8.20]
b. 14 Oct 1859 d. 8 Sep 1945
9
Albert Ricks Smith
[1.2.2.2.4.2.7.8.21]
b. 1 Apr 1862 d. 17 May 1905
9
Hyrum Barton Smith
[1.2.2.2.4.2.7.8.22]
b. 16 Jun 1864 d. 9 Aug 1864
8
John Aikens Smith
[1.2.2.2.4.2.7.9]
b. 6 Jul 1832 d. 27 Nov 1838
8
Jesse Nathaniel Smith
[1.2.2.2.4.2.7.10]
b. 2 Dec 1834 d. 5 Jun 1906
Augusta Maria Outzen
b. 14 Jan 1854 d. 26 Apr 1932
9
Georgianna Bathsheba Smith
[1.2.2.2.4.2.7.10.1]
b. 16 Aug 1870 d. 14 May 1946
9
Augusta Gerhardina "Dina" Smith
[1.2.2.2.4.2.7.10.2]
b. 14 Jul 1872 d. 9 Jan 1940
9
Robert Christian Smith
[1.2.2.2.4.2.7.10.3]
b. 27 Nov 1874 d. 9 Apr 1920
9
Martha Amelia Smith
[1.2.2.2.4.2.7.10.4]
b. 17 Jul 1877 d. 10 Aug 1931
James Madison Flake
b. 8 Nov 1859 d. 4 Feb 1946
10
Donald Christian Flake
[1.2.2.2.4.2.7.10.4.1]
b. 24 Oct 1897 d. 4 Jan 1979
10
Augusta Flake
[1.2.2.2.4.2.7.10.4.2]
b. 4 Mar 1899 d. 1 Jun 1993
10
Silas Eugene Flake
[1.2.2.2.4.2.7.10.4.3]
b. 9 Sep 1900 d. 19 Dec 1983
+
Ruth Whipple
b. 27 Dec 1910 d. 16 Sep 1994
10
Virgil Maeser Flake
[1.2.2.2.4.2.7.10.4.4]
b. 24 Feb 1902 d. 19 Jan 1966
10
Joseph Marion Flake
[1.2.2.2.4.2.7.10.4.5]
b. 8 Oct 1903 d. 24 Jan 1982
10
Thelma Flake
[1.2.2.2.4.2.7.10.4.6]
b. 3 Jul 1905 d. 7 Dec 1923
10
Bruce Merlin Flake
[1.2.2.2.4.2.7.10.4.7]
b. 27 Jan 1907 d. 10 May 1971
10
Vernon Smith Flake
[1.2.2.2.4.2.7.10.4.8]
b. 23 Dec 1908 d. 15 Sep 1965
10
Mary Flake
[1.2.2.2.4.2.7.10.4.9]
b. 10 Aug 1910 d. 27 Aug 1910
10
Anna Flake
[1.2.2.2.4.2.7.10.4.10]
b. 24 Sep 1911 d. 20 Mar 2000
10
Ruth Flake
[1.2.2.2.4.2.7.10.4.11]
b. 23 Nov 1913 d. 6 Jun 1975
10
Vincent Madison Flake
[1.2.2.2.4.2.7.10.4.12]
b. 19 Jul 1915 d. 19 Aug 1988
10
Aften Flake
[1.2.2.2.4.2.7.10.4.13]
b. 8 Aug 1916 d. 1 Oct 2008
10
Fost Wilson Flake
[1.2.2.2.4.2.7.10.4.14]
b. 12 Mar 1918 d. 31 Aug 1997
9
Asahel Henry Smith, Sr
[1.2.2.2.4.2.7.10.5]
b. 5 Dec 1880 d. 7 Sep 1947
9
Anna Smith
[1.2.2.2.4.2.7.10.6]
b. 6 Aug 1883 d. 8 Oct 1910
9
Rebecca Smith
[1.2.2.2.4.2.7.10.7]
b. 23 Oct 1886 d. 3 Nov 1960
9
Rachel Smith
[1.2.2.2.4.2.7.10.8]
b. 1 Jan 1889 d. 13 Jul 1940
9
Sophronia Smith
[1.2.2.2.4.2.7.10.9]
b. 8 Apr 1892 d. 11 Oct 1953
9
Natalia Smith
[1.2.2.2.4.2.7.10.10]
b. 3 Apr 1894 d. 2 Jun 1978
9
Millie Smith
[1.2.2.2.4.2.7.10.11]
b. 25 Dec 1897 d. 3 Oct 1931
Emma Seraphine West
b. 3 Jan 1836 d. 15 Oct 1910
9
Emma Seraphine Smith
[1.2.2.2.4.2.7.10.12]
b. 12 Aug 1853 d. 29 Dec 1909
9
Mary Josephine Smith
[1.2.2.2.4.2.7.10.13]
b. 23 Jan 1855 d. 17 Dec 1894
9
Hannah Daphne Smith
[1.2.2.2.4.2.7.10.14]
b. 22 Mar 1857 d. 10 May 1937
9
Eliza Snow Smith
[1.2.2.2.4.2.7.10.15]
b. 23 Feb 1859 d. 27 Dec 1927
9
Jesse Nathaniel Smith, Jr
[1.2.2.2.4.2.7.10.16]
b. 16 May 1861 d. 13 Jul 1912
9
Sarah Elizabeth Smith
[1.2.2.2.4.2.7.10.17]
b. 2 Feb 1866 d. 15 Sep 1892
9
Silas Derryfield Smith
[1.2.2.2.4.2.7.10.18]
b. 9 Sep 1867 d. 26 Feb 1956
9
John Walter Smith
[1.2.2.2.4.2.7.10.19]
b. 10 Jun 1871 d. 7 May 1936
9
Samuel Francis Smith
[1.2.2.2.4.2.7.10.20]
b. 21 Nov 1873 d. 24 Jan 1954
Margaret Fletcher West
b. 22 May 1838 d. 1 Feb 1864
9
Adelaide Margaret Smith
[1.2.2.2.4.2.7.10.21]
b. 13 Feb 1857 d. 29 Oct 1927
9
Joseph West Smith
[1.2.2.2.4.2.7.10.22]
b. 6 Sep 1859 d. 22 Dec 1944
Janet Mauretta Johnson
b. 17 Dec 1848 d. 21 May 1933
9
Susan Janet Smith
[1.2.2.2.4.2.7.10.23]
b. 15 Sep 1868 d. 15 Dec 1960
Heber Jarvis
b. 14 Oct 1860 d. 8 Oct 1953
10
Heber Jarvis, Jr
[1.2.2.2.4.2.7.10.23.1]
b. 15 Apr 1885 d. 26 Mar 1886
10
Jesse Rulon Jarvis
[1.2.2.2.4.2.7.10.23.2]
b. 13 Jun 1886 d. 10 Jun 1960
Harriet Whipple
b. 23 Mar 1890 d. 24 Mar 1956
11
Jesse Rulon Jarvis, Jr
[1.2.2.2.4.2.7.10.23.2.1]
b. 27 May 1909 d. 24 Jun 1990
Rilla Johnson
b. 13 Sep 1907 d. 27 Mar 1986
12
Richard Rulon Jarvis
[1.2.2.2.4.2.7.10.23.2.1.1]
b. 12 Dec 1934 d. 5 Apr 2009
12
Rex Albert Jarvis
[1.2.2.2.4.2.7.10.23.2.1.2]
b. 3 Apr 1936 d. 17 Sep 2007 [
=>
]
12
Blaine Louis Jarvis
[1.2.2.2.4.2.7.10.23.2.1.3]
b. 3 Aug 1937 d. 29 Mar 2019
12
Gerald Flake Jarvis
[1.2.2.2.4.2.7.10.23.2.1.4]
b. 22 Apr 1942 d. 6 Jul 1948
12
James Neil Jarvis
[1.2.2.2.4.2.7.10.23.2.1.5]
b. 10 Jun 1945 d. 12 Oct 1945
11
Marvin Earl Jarvis
[1.2.2.2.4.2.7.10.23.2.2]
b. 24 Nov 1910 d. 26 Jan 1991
Beatrice Elizabeth Young
b. 22 Jul 1914 d. 5 Sep 2013
12
Jerry Vaughn Jarvis
[1.2.2.2.4.2.7.10.23.2.2.1]
b. 11 Feb 1940 d. 29 Nov 1958
11
Oliver Temple Jarvis
[1.2.2.2.4.2.7.10.23.2.3]
b. 13 Feb 1913 d. 5 Aug 1914
11
Edith Jarvis
[1.2.2.2.4.2.7.10.23.2.4]
b. 1 Jan 1915 d. 16 Nov 1979
William Douglas McBride
b. 7 May 1909 d. 29 Oct 1976
12
Ruby Lydia McBride
[1.2.2.2.4.2.7.10.23.2.4.1]
b. 16 Feb 1934 d. 23 Apr 2007 [
=>
]
12
Wayne Douglas McBride
[1.2.2.2.4.2.7.10.23.2.4.2]
b. 11 Sep 1935 d. 12 Sep 1936
+
Joseph Andrew "Pete" Clayton
b. 24 May 1904 d. 28 Sep 1974
11
Grant Stanley Jarvis
[1.2.2.2.4.2.7.10.23.2.5]
b. 31 Jan 1918 d. 14 May 1923
11
Erma Jarvis
[1.2.2.2.4.2.7.10.23.2.6]
b. 21 Jul 1920 d. 23 Feb 1922
11
Eva Jarvis
[1.2.2.2.4.2.7.10.23.2.7]
b. 6 Feb 1922 d. 26 Feb 1933
11
Rex Whipple Jarvis
[1.2.2.2.4.2.7.10.23.2.8]
b. 27 Jan 1924 d. 12 Mar 1933
11
Wayne Heber Jarvis
[1.2.2.2.4.2.7.10.23.2.9]
b. 14 Sep 1927 d. 1 May 1931
11
Joy Smith Jarvis
[1.2.2.2.4.2.7.10.23.2.10]
b. 24 Feb 1930 d. 19 Sep 1930
10
Maude Jarvis
[1.2.2.2.4.2.7.10.23.3]
b. 26 Jan 1888 d. 14 Mar 1974
10
George Jarvis
[1.2.2.2.4.2.7.10.23.4]
b. 21 Mar 1889 d. 28 Aug 1981
10
Janet Jarvis
[1.2.2.2.4.2.7.10.23.5]
b. 10 Feb 1891 d. 20 Oct 1944
10
Annie Jarvis
[1.2.2.2.4.2.7.10.23.6]
b. 22 Apr 1892 d. 5 Apr 1893
10
Joseph Smith Jarvis
[1.2.2.2.4.2.7.10.23.7]
b. 6 Mar 1894 d. 12 Jun 1989
10
Pearl Jarvis
[1.2.2.2.4.2.7.10.23.8]
b. 7 Aug 1896 d. 12 Dec 1983
10
William Prior Jarvis
[1.2.2.2.4.2.7.10.23.9]
b. 22 Sep 1898 d. 17 Mar 1973
10
Susie Jarvis
[1.2.2.2.4.2.7.10.23.10]
b. 1 May 1901 d. 18 May 1929
10
Thomas Earl Jarvis
[1.2.2.2.4.2.7.10.23.11]
b. 25 Apr 1903 d. 17 Apr 1906
10
Silas Fielding Jarvis
[1.2.2.2.4.2.7.10.23.12]
b. 28 Feb 1905 d. 19 Oct 1983
10
Margaret Jarvis
[1.2.2.2.4.2.7.10.23.13]
b. 1 Oct 1906 d. 19 Mar 1994
10
Ethel Jarvis
[1.2.2.2.4.2.7.10.23.14]
b. 18 Oct 1908 d. 13 Sep 2006
10
Rudger LaVerl Jarvis
[1.2.2.2.4.2.7.10.23.15]
b. 15 May 1911 d. 29 Jun 2002
9
Ellen Mauretta Smith
[1.2.2.2.4.2.7.10.24]
b. 20 Sep 1871 d. 1 Aug 1872
9
Sariah Anna Smith
[1.2.2.2.4.2.7.10.25]
b. 21 Feb 1873 d. 26 Dec 1922
9
Agnes Maud Smith
[1.2.2.2.4.2.7.10.26]
b. 11 Jul 1874 d. 7 Oct 1878
9
Julia Johnson Smith
[1.2.2.2.4.2.7.10.27]
b. 20 Oct 1875 d. 27 Apr 1956
9
Priscilla Smith
[1.2.2.2.4.2.7.10.28]
b. 10 May 1877 d. 17 Jan 1954
9
Editha Smith
[1.2.2.2.4.2.7.10.29]
b. 8 Sep 1878 d. 28 Jul 1931
9
Lucy Smith
[1.2.2.2.4.2.7.10.30]
b. 24 Jun 1880 d. 15 Nov 1951
William Howard Shumway
b. 20 Jul 1877 d. 20 Jun 1945
10
Donnetta Shumway
[1.2.2.2.4.2.7.10.30.1]
b. 27 Oct 1899 d. 9 Jan 1955
10
Howard Burton Shumway
[1.2.2.2.4.2.7.10.30.2]
b. 5 Mar 1901 d. 21 Jul 1933
10
Priscilla Shumway
[1.2.2.2.4.2.7.10.30.3]
b. 2 Mar 1903 d. 15 Jan 1992
10
Kenneth Smith Shumway
[1.2.2.2.4.2.7.10.30.4]
b. 13 Feb 1905 d. 10 Oct 1972
10
Charles Richard Shumway
[1.2.2.2.4.2.7.10.30.5]
b. 12 Aug 1907 d. 17 Dec 1990
10
Elizabeth Shumway
[1.2.2.2.4.2.7.10.30.6]
b. 25 Jan 1910 d. 6 Aug 1993
10
Jesse N Smith Shumway
[1.2.2.2.4.2.7.10.30.7]
b. 18 Mar 1912 d. 14 Dec 2000
Leoma Blanche Peterson
b. 3 Sep 1910 d. 3 Mar 1998
11
Marlene Shumway
[1.2.2.2.4.2.7.10.30.7.1]
b. 26 Jul 1936 d. 16 Oct 1984
+
Ronald Clarence Martin
b. 18 Oct 1934 d. 23 Jul 1980
10
Janet Smith Shumway
[1.2.2.2.4.2.7.10.30.8]
b. 30 Jul 1914 d. 22 Dec 1982
10
Lucy Shumway
[1.2.2.2.4.2.7.10.30.9]
b. 10 Oct 1917 d. 28 Nov 1998
10
Margaret Shumway
[1.2.2.2.4.2.7.10.30.10]
b. 10 Feb 1920 d. 2 Feb 2013
10
Julia Rosalind Shumway
[1.2.2.2.4.2.7.10.30.11]
b. 20 Apr 1922 d. 22 Aug 2011
10
Nephi Grant Shumway
[1.2.2.2.4.2.7.10.30.12]
b. 8 Mar 1925 d. 15 Oct 1944
9
Margaret Fife Smith
[1.2.2.2.4.2.7.10.31]
b. 6 Sep 1882 d. 28 Mar 1969
9
Ruth Smith
[1.2.2.2.4.2.7.10.32]
b. 17 Mar 1884 d. 31 Dec 1956
9
Esther Smith
[1.2.2.2.4.2.7.10.33]
b. 26 Oct 1887 d. 8 Dec 1975
9
Elias Smith
[1.2.2.2.4.2.7.10.34]
b. 1 Aug 1889 d. 23 Dec 1961
9
Leah Smith
[1.2.2.2.4.2.7.10.35]
b. 13 Aug 1891 d. 17 Feb 1976
Emma Ellen Larson
b. 6 Apr 1863 d. 2 Jun 1943
9
Hyrum Smith
[1.2.2.2.4.2.7.10.36]
b. 15 Dec 1882 d. 22 Mar 1971
9
Caroline Smith
[1.2.2.2.4.2.7.10.37]
b. 19 Nov 1884 d. 19 Jan 1924
9
Don Carlos Smith
[1.2.2.2.4.2.7.10.38]
b. 26 Sep 1886 d. 28 Oct 1967
9
Lorana Smith
[1.2.2.2.4.2.7.10.39]
b. 29 Nov 1888 d. 25 Apr 1979
9
Lehi Larson Smith
[1.2.2.2.4.2.7.10.40]
b. 19 Mar 1891 d. 28 Oct 1918
9
George Albert Smith
[1.2.2.2.4.2.7.10.41]
b. 7 May 1893 d. 31 Jan 1965
9
Aikens Smith
[1.2.2.2.4.2.7.10.42]
b. 29 Jul 1899 d. 17 Jul 1960
9
Myrtle Smith
[1.2.2.2.4.2.7.10.43]
b. 25 Oct 1901 d. 10 Jan 1977
9
Matthias Foss Cowley Smith
[1.2.2.2.4.2.7.10.44]
b. 1 Oct 1905 d. 5 Feb 1990
7
Patriarch John Smith
[1.2.2.2.4.2.8]
b. 16 Jul 1781 d. 23 May 1854
Clarissa Loomis Lyman
b. 27 Jun 1790 d. 14 Feb 1854
8
Daughter Smith
[1.2.2.2.4.2.8.1]
b. 9 May 1816 d. 9 May 1816
8
George Albert Smith
[1.2.2.2.4.2.8.2]
b. 26 Jun 1817 d. 1 Sep 1875
Bathsheba Wilson Bigler
b. 3 May 1822 d. 20 Sep 1910
9
George Albert Smith
[1.2.2.2.4.2.8.2.1]
b. 7 Jul 1842 bur. 8 Jan 1876
9
Son Smith
[1.2.2.2.4.2.8.2.2]
b. Abt 1844
9
Bathsheba Kate Smith
[1.2.2.2.4.2.8.2.3]
b. 14 Aug 1844 d. 22 Dec 1920
9
Daughter Smith
[1.2.2.2.4.2.8.2.4]
b. Abt 1846
9
John Henry Smith
[1.2.2.2.4.2.8.2.5]
b. 4 Apr 1847 d. 4 Apr 1847
Nancy A Clement
b. 31 Oct 1815 d. 26 Mar 1847
9
Lydia Crane
[1.2.2.2.4.2.8.2.6]
b. 1800 d. Oct 1827
9
Nancy Alida Crane
[1.2.2.2.4.2.8.2.7]
b. 20 Mar 1807 d. Dec 1882
9
Nancy Adelia Smith
[1.2.2.2.4.2.8.2.8]
b. 20 Mar 1846 d. 17 Apr 1847
9
Ellen Smith
[1.2.2.2.4.2.8.2.9]
b. Dec 1846 d. Apr 1847
Lucy Messerve Smith
b. 9 Feb 1817 d. 5 Oct 1892
9
Don Carlos Smith
[1.2.2.2.4.2.8.2.10]
b. 11 Aug 1846 d. 21 Jul 1847
9
Joel Smith
[1.2.2.2.4.2.8.2.11]
b. 6 Aug 1850 d. 6 Aug 1850
Zilpha Stark
b. 3 Jul 1818 d. 19 Sep 1887
9
Zilpha Adelade Smith
[1.2.2.2.4.2.8.2.12]
b. 12 Mar 1846 d. 12 May 1846
9
Joseph Smith
[1.2.2.2.4.2.8.2.13]
b. 2 Jan 1850 d. 8 Oct 1850
9
Mary Amelia Smith
[1.2.2.2.4.2.8.2.14]
b. 14 Feb 1852 d. 20 Mar 1915
Sarah Ann Libby
b. 7 May 1818 d. 12 Jun 1851
9
John Henry Smith
[1.2.2.2.4.2.8.2.15]
b. 18 Sep 1848 d. 13 Oct 1911
Sarah Farr
b. 30 Oct 1849 d. 4 Feb 1921
10
John Henry Smith
[1.2.2.2.4.2.8.2.15.1]
b. 22 Feb 1868 d. 20 Sep 1868
10
George Albert Smith
[1.2.2.2.4.2.8.2.15.2]
b. 4 Apr 1870 d. 4 Apr 1951
Lucy Emily Woodruff
b. 10 Jan 1869 d. 5 Nov 1937
11
Emily Smith
[1.2.2.2.4.2.8.2.15.2.1]
b. 20 Nov 1895 d. 28 Feb 1973
11
Edith Elliott
[1.2.2.2.4.2.8.2.15.2.2]
b. 10 Nov 1899 d. 13 Jun 1977
11
George Albert Smith, Jr
[1.2.2.2.4.2.8.2.15.2.3]
b. 10 Sep 1905 d. 11 Oct 1969
10
Lorin Farr Smith
[1.2.2.2.4.2.8.2.15.3]
b. 22 Apr 1872 d. 9 Jul 1872
10
Don Carlos Smith
[1.2.2.2.4.2.8.2.15.4]
b. 18 Mar 1874 d. 5 Jan 1927
10
Ezra Chase Smith
[1.2.2.2.4.2.8.2.15.5]
b. 21 Sep 1876 d. 28 Apr 1951
10
Charles Warren Smith
[1.2.2.2.4.2.8.2.15.6]
b. 3 Aug 1879 d. 7 Dec 1879
10
Winslow Farr Smith
[1.2.2.2.4.2.8.2.15.7]
b. 19 Jan 1881 d. 25 Dec 1966
10
Nathaniel Libby Smith
[1.2.2.2.4.2.8.2.15.8]
b. 19 Jun 1883 d. 1 Jul 1935
10
Joseph Harmon Smith
[1.2.2.2.4.2.8.2.15.9]
b. 17 Dec 1884 d. 23 May 1942
10
Tirzah Priscilla Smith
[1.2.2.2.4.2.8.2.15.10]
b. 11 Jun 1887 d. 12 Jun 1951
10
Elsie Louise Smith
[1.2.2.2.4.2.8.2.15.11]
b. 19 Oct 1891 d. 26 Dec 1956
Josephine Groesbeck
b. 13 Oct 1857 d. 1 Nov 1948
10
Sarah Ann Smith
[1.2.2.2.4.2.8.2.15.12]
b. 2 Oct 1878 d. 11 Feb 1938
10
Nicholas Groesbeck Smith
[1.2.2.2.4.2.8.2.15.13]
b. 20 Jun 1881 d. 27 Oct 1945
10
Joseph Harmon Smith
[1.2.2.2.4.2.8.2.15.14]
b. 17 Dec 1884 d. 23 May 1942
10
Lucy Smith
[1.2.2.2.4.2.8.2.15.15]
b. 24 Dec 1887 d. 7 Sep 1900
10
Elizabeth Smith
[1.2.2.2.4.2.8.2.15.16]
b. 30 Jan 1890 d. 9 Mar 1973
10
Glen Grosbeck Smith
[1.2.2.2.4.2.8.2.15.17]
b. 19 Sep 1893 d. 19 Jun 1970
10
Arzella Smith
[1.2.2.2.4.2.8.2.15.18]
b. 5 Nov 1895 d. 4 Jan 1969
10
Josephine Smith
[1.2.2.2.4.2.8.2.15.19]
b. 3 Jan 1898 d. 12 Aug 1973
Hannah Maria Libby
b. 29 Jun 1828 d. 21 Sep 1906
9
Charles Warren Smith
[1.2.2.2.4.2.8.2.16]
b. 16 Jan 1849 d. 25 Jan 1903
9
Sarah Maria Smith
[1.2.2.2.4.2.8.2.17]
b. 1 Jan 1856 d. 16 Jan 1912
9
Eunice Albertine Smith
[1.2.2.2.4.2.8.2.18]
b. 6 Mar 1860 d. 4 Oct 1861
9
George Albert Smith
[1.2.2.2.4.2.8.2.19]
b. 7 Apr 1862 d. 28 Oct 1863
9
Grace Libby Smith
[1.2.2.2.4.2.8.2.20]
b. 14 May 1865 d. 27 Feb 1939
Susan Elizabeth West
b. 4 Dec 1833 d. 6 Jul 1935
9
Clarissa West Smith
[1.2.2.2.4.2.8.2.21]
b. 21 Apr 1859 d. 8 Mar 1930
9
Margaret West Smith
[1.2.2.2.4.2.8.2.22]
b. 6 Dec 1862 d. 18 Jun 1913
9
Elizabeth Smith
[1.2.2.2.4.2.8.2.23]
b. 28 Sep 1866 d. 6 Jan 1921
9
Priscilla Smith
[1.2.2.2.4.2.8.2.24]
b. 11 Jun 1869 d. 3 Nov 1907
9
Emma Pearl Smith
[1.2.2.2.4.2.8.2.25]
b. 19 Apr 1871 d. 6 Oct 1905
8
Caroline Clara Smith
[1.2.2.2.4.2.8.3]
b. 6 Jun 1820 d. 8 Jan 1895
Thomas Callister
b. 8 Jul 1821 d. 1 Dec 1880
9
Thomas Callister
[1.2.2.2.4.2.8.3.1]
b. 13 Sep 1846 d. 8 May 1847
9
Clarissa Callister
[1.2.2.2.4.2.8.3.2]
b. 28 May 1848 d. 4 Oct 1848
9
Clara Caroline Callister
[1.2.2.2.4.2.8.3.3]
b. 18 Apr 1850 d. 22 Sep 1892
9
Philomela Callister
[1.2.2.2.4.2.8.3.4]
b. 11 Jul 1851 d. 22 Feb 1879
9
Mary Maranda Callister
[1.2.2.2.4.2.8.3.5]
b. 17 Aug 1853 d. 14 May 1930
9
Samuel Jay Callister
[1.2.2.2.4.2.8.3.6]
b. 14 Jan 1856 d. 14 Jan 1856
9
Bathsheba Smith Callister
[1.2.2.2.4.2.8.3.7]
b. 21 Sep 1860 d. 1 Nov 1860
8
John Lyman Smith
[1.2.2.2.4.2.8.4]
b. 17 Nov 1828 d. 21 Feb 1898
7
Susannah Smith
[1.2.2.2.4.2.9]
b. 18 May 1783 d. 22 Mar 1849
+
John Hall
7
Stephen Smith
[1.2.2.2.4.2.10]
b. 23 Apr 1785 d. 25 Jul 1802
+
Sally Hadley
7
Sarah Smith
[1.2.2.2.4.2.11]
b. 16 May 1789 d. 27 May 1824
Joseph Sanford
b. 1785 d. 11 Sep 1825
8
Martin Sanford
[1.2.2.2.4.2.11.1]
b. 24 Sep 1811 d. 24 Nov 1817
8
Martin Sanford
[1.2.2.2.4.2.11.2]
b. 4 Nov 1812 d. 3 Dec 1820
8
Joseph Sanford
[1.2.2.2.4.2.11.3]
b. 1813 d. 1816
8
Charlette Sanford
[1.2.2.2.4.2.11.4]
b. 4 Mar 1814 d. Abt 1858
8
William Wallace Sanford
[1.2.2.2.4.2.11.5]
b. 13 Jun 1816 d. 1844
8
John Lyman Sanford
[1.2.2.2.4.2.11.6]
b. 20 May 1818
6
Eunice Duty
[1.2.2.2.4.3]
b. 20 Jun 1745 d. 27 May 1836
6
Mark Duty
[1.2.2.2.4.4]
b. 16 Oct 1747 d. 27 May 1836
Abigail Woodberry
b. 1 Apr 1746 d. 1774
7
Andrew Woodbarry Duty
[1.2.2.2.4.4.1]
b. 18 Jul 1772 d. 1823
7
Hannah Duty
[1.2.2.2.4.4.2]
b. 14 Dec 1773
7
Mark Duty
[1.2.2.2.4.4.3]
b. 16 Jun 1779 d. Abt 1855
7
Ebenezer Duty
[1.2.2.2.4.4.4]
b. 2 Jun 1782 d. 7 Sep 1852
6
William Duty
[1.2.2.2.4.5]
b. 9 Jan 1749 d. 27 Sep 1812
Mary Rowell
b. 29 Apr 1750 d. 27 May 1836
7
Mary Duty
[1.2.2.2.4.5.1]
b. 7 Nov 1774
7
Phebe Dutey
[1.2.2.2.4.5.2]
b. 4 Apr 1778 d. 16 Apr 1852
7
Abagail Duty
[1.2.2.2.4.5.3]
b. 4 Dec 1779
7
William Duty
[1.2.2.2.4.5.4]
b. 4 Jun 1781
7
Hannah Duty
[1.2.2.2.4.5.5]
b. 13 May 1783 d. Oct 1787
7
Charles Carpenter Duty
[1.2.2.2.4.5.6]
b. 12 Feb 1785
7
Benjamin Rowell Duty
[1.2.2.2.4.5.7]
b. 15 Aug 1787
7
Nathaniel Peabody Duty
[1.2.2.2.4.5.8]
b. 11 Aug 1789
6
Elizabeth Duty
[1.2.2.2.4.6]
b. 26 Oct 1751
6
Sarah Duty
[1.2.2.2.4.7]
b. 25 Jul 1753 d. 21 Dec 1767
6
Hannah Duty
[1.2.2.2.4.8]
b. 11 Jun 1755 d. 27 May 1836
William Rowell
b. 1749 d. 30 Mar 1844
7
Sarah Rowell
[1.2.2.2.4.8.1]
b. 4 Jul 1777
7
Moses Duty Rowell
[1.2.2.2.4.8.2]
b. 5 Oct 1778 d. 16 Nov 1857
7
John Sullivan Rowell
[1.2.2.2.4.8.3]
b. 1779 d. Abt 1824
7
Lavina Rowell
[1.2.2.2.4.8.4]
b. 1782 d. 11 Jan 1877
7
Elsie Alice Rowell
[1.2.2.2.4.8.5]
b. Abt 1786
7
Caleb Rowell
[1.2.2.2.4.8.6]
b. Abt 1788 d. 5 Apr 1835
7
Isaiah Rowell
[1.2.2.2.4.8.7]
b. Abt 1792 d. 25 Jun 1847
7
George Rowell
[1.2.2.2.4.8.8]
b. 16 Oct 1794 d. 21 Jan 1873
5
Hannah Palmer
[1.2.2.2.5]
b. 30 Sep 1719 d. 9 Mar 1792
Gideon Walker
b. 1715
6
Temperance Walker
[1.2.2.2.5.1]
b. Abt 1739
6
Eliphalet Walker
[1.2.2.2.5.2]
b. 3 Sep 1747 d. 28 Mar 1824
6
Mehitable Walker
[1.2.2.2.5.3]
b. Abt 1749
5
Mehitable Palmer
[1.2.2.2.6]
b. 18 Mar 1727 d. Bef Nov 1763
5
John Palmer
[1.2.2.2.7]
b. 30 Nov 1729 d. 6 Jan 1807
3
William Hunt
[1.2.3]
b. 23 Apr 1663 d. 12 Dec 1747
3
Joseph Hunt
[1.2.4]
b. 28 Oct 1665 d. 1757
3
Peter Hunt
[1.2.5]
b. 8 Aug 1668 d. 8 Mar 1669
2
Elizabeth Hunt
[1.3]
b. 1 Apr 1634 d. 18 Aug 1704
John Barron
b. 1635 d. 1 Jan 1693
3
Isaac Barron
[1.3.1]
b. Abt 1664
3
John Barron
[1.3.2]
b. 4 Apr 1665
3
Elizabeth Barron
[1.3.3]
b. 28 Sep 1667
3
Moses Barron
[1.3.4]
b. 26 Mar 1669 d. 1742
3
Elias Barron
[1.3.5]
b. 14 Jun 1672 d. 1725
3
Dorothy Barron
[1.3.6]
b. 6 Mar 1675
2
Ann Hunt
[1.4]
b. 17 May 1635 d. 29 Dec 1714
Thomas Wood
b. 7 Apr 1633 d. 21 Jul 1687
3
Mary Wood
[1.4.1]
b. 15 Mar 1654
James Chute
b. 1649 d. 1730
4
Mary Chute
[1.4.1.1]
b. 16 Sep 1674 d. 10 Sep 1750
4
Elisabeth Chute
[1.4.1.2]
b. 22 Jun 1676 d. 3 Apr 1761
4
Ann Chute
[1.4.1.3]
b. 9 Oct 1679 d. 1726
4
Lionel Chute
[1.4.1.4]
b. 15 Apr 1681 d. Aft 30 Apr 1730
4
James Chute
[1.4.1.5]
b. 14 Jun 1686 d. 31 Jan 1769
4
Thomas Chute
[1.4.1.6]
b. 30 Jan 1690 d. 1770
4
Martha Chute
[1.4.1.7]
b. 15 Feb 1693 d. 4 Jul 1777
4
Ruth Chute
[1.4.1.8]
b. 2 Nov 1695 d. 30 Apr 1776
4
Hannah Chute
[1.4.1.9]
b. 8 Jul 1700 d. 1787
3
John Wood
[1.4.2]
b. 2 Mar 1656 d. 24 Jun 1735
Isabella Hazen
b. 21 May 1662 d. 24 Jul 1735
4
Hannah Wood
[1.4.2.1]
b. 12 Jan 1681 d. 3 Mar 1733
4
John Wood
[1.4.2.2]
b. 13 Feb 1683 d. 13 Feb 1735
4
Priscillia Wood
[1.4.2.3]
b. 27 Aug 1686 d. 22 May 1721
4
Edward Wood
[1.4.2.4]
b. 7 Sep 1689 d. Bef 1704
4
Thomas Wood
[1.4.2.5]
b. 28 Nov 1691 d. 1764
4
Samuel Wood
[1.4.2.6]
b. 31 May 1692 d. 25 Jul 1742
4
Joseph Wood
[1.4.2.7]
b. 5 May 1696 d. 7 Feb 1766
4
Ebenezer Wood
[1.4.2.8]
b. 18 Sep 1698 d. 18 Jul 1744
4
Abigail Annie Wood
[1.4.2.9]
b. 17 Dec 1700 d. 4 Apr 1776
4
Richard Wood
[1.4.2.10]
b. 30 Jan 1706 d. 3 Jul 1761
4
Josiah Wood
[1.4.2.11]
b. 5 Apr 1708 d. Nov 1767
3
Thomas Wood
[1.4.3]
b. 10 Aug 1658 d. 1 Dec 1702
Mary Hunt
b. 28 Sep 1664 d. 1 Dec 1702
4
Mary Wood
[1.4.3.1]
b. 29 Aug 1684 d. 12 Dec 1774
Daniel Pearson
b. 25 Dec 1684 d. 8 Jun 1759
5
Simon Pearson
[1.4.3.1.1]
b. 7 Nov 1709
Ruth Taylor
b. 3 Apr 1712
6
Ruth Pearson
[1.4.3.1.1.1]
b. 21 Oct 1739
6
Benjamin Person
[1.4.3.1.1.2]
b. 21 May 1742
6
Ezra Pearson
[1.4.3.1.1.3]
b. 16 Apr 1744 d. 30 Dec 1800
Anne Fuller
b. 1741 d. Aft 1810
7
Lucinda Pearson
[1.4.3.1.1.3.1]
b. 29 Jan 1767
+
Ezekiel Barton
b. Abt 1767
7
Lieutenant Adin Pearson
[1.4.3.1.1.3.2]
b. 28 Nov 1768 d. 7 Jun 1853
Eunice Brooks
b. 3 Oct 1771 d. 24 Nov 1801
8
Lucina Pearson
[1.4.3.1.1.3.2.1]
b. 16 Jul 1789 d. 6 Sep 1878
Jonathan Harvey Andrus
b. 18 Feb 1783 d. 18 Jan 1875
9
Orrin Clark Andrus
[1.4.3.1.1.3.2.1.1]
b. 9 Dec 1807 d. 19 May 1885
Angeline Parsons
b. 24 Mar 1816 d. 28 Feb 1849
10
Orrin George Andrus
[1.4.3.1.1.3.2.1.1.1]
b. 23 Nov 1835 d. 17 Sep 1846
10
Olive Jane Andrus
[1.4.3.1.1.3.2.1.1.2]
b. 15 May 1838 d. 13 Dec 1922
Curtis Parkhurst Graves
b. 19 Aug 1831 d. 13 Jan 1878
11
George Frank Graves
[1.4.3.1.1.3.2.1.1.2.1]
b. 21 Dec 1862
Mary Emily Robberts
b. 29 Aug 1872
12
Olive J Graves
[1.4.3.1.1.3.2.1.1.2.1.1]
b. Nov 1899 d. 30 Nov 1990
12
Daniel Curtis Graves
[1.4.3.1.1.3.2.1.1.2.1.2]
b. 18 Oct 1901 d. 10 Apr 1982
12
May Ella Graves
[1.4.3.1.1.3.2.1.1.2.1.3]
b. 1905 d. 1909
11
Harriet Lillian Graves
[1.4.3.1.1.3.2.1.1.2.2]
b. 22 Aug 1864
+
Joseph Lefeber
b. 19 Oct 1856 d. 15 Jan 1940
11
Fred Curtis Graves
[1.4.3.1.1.3.2.1.1.2.3]
b. 10 Jun 1867
Eliza Dalling Anderson
12
Frederick William Graves
[1.4.3.1.1.3.2.1.1.2.3.1]
b. 30 Oct 1900
12
Murtle M Graves
[1.4.3.1.1.3.2.1.1.2.3.2]
b. 1904
11
Maggie C Graves
[1.4.3.1.1.3.2.1.1.2.4]
b. 30 Aug 1876
10
Charlotte Pope Andrus
[1.4.3.1.1.3.2.1.1.3]
b. 2 Nov 1841 d. 17 Apr 1853
10
John Parsons Andrus
[1.4.3.1.1.3.2.1.1.4]
b. 11 Jul 1844 d. 20 Nov 1915
Lucy Jane North
b. 23 Dec 1845 d. 5 Sep 1915
11
Carrie Angeline Andrus
[1.4.3.1.1.3.2.1.1.4.1]
b. 6 Dec 1864 d. 21 Feb 1865
11
Orrin Clark Andrus
[1.4.3.1.1.3.2.1.1.4.2]
b. 15 Feb 1868
11
Laura Frances Andrus
[1.4.3.1.1.3.2.1.1.4.3]
b. 29 Jan 1870
11
Lydia Maria Andrus
[1.4.3.1.1.3.2.1.1.4.4]
b. 20 Feb 1874
11
Alice Mae Andrus
[1.4.3.1.1.3.2.1.1.4.5]
b. 10 Jan 1876 d. 5 Dec 1942
Thomas Wilson Dyches
b. 29 Jun 1872 d. 17 Aug 1943
12
Robert Augustus Dyches
[1.4.3.1.1.3.2.1.1.4.5.1]
b. 13 Jun 1915 d. Oct 1970
11
Annie Andrus
[1.4.3.1.1.3.2.1.1.4.6]
b. 13 Feb 1879 d. 23 Jun 1903
Josiah Aiken Lee
b. 23 Jun 1866 d. 7 Feb 1947
12
Josiah Aiken Lee
[1.4.3.1.1.3.2.1.1.4.6.1]
b. 23 Jun 1903 d. 25 Jan 1985
10
George Henry Andrus
[1.4.3.1.1.3.2.1.1.5]
b. 8 Aug 1846 d. 12 May 1854
10
Angeline Andrus
[1.4.3.1.1.3.2.1.1.6]
b. 22 Feb 1849 d. 12 Mar 1849
+
Cynthia Martin
b. 17 Jul 1809 d. 4 Mar 1884
9
Pamelia Andrus
[1.4.3.1.1.3.2.1.2]
b. 21 Oct 1809 d. 14 Sep 1877
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
Charles Agustus Benson
[1.4.3.1.1.3.2.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
10
Chloe Jane Benson
[1.4.3.1.1.3.2.1.2.2]
b. 1835 d. 1835
10
Charles Augustus Benson
[1.4.3.1.1.3.2.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
10
Jonathan Parsons Benson
[1.4.3.1.1.3.2.1.2.4]
b. Mar 1841 d. Mar 1841
10
Adin Parsons Benson
[1.4.3.1.1.3.2.1.2.5]
b. Mar 1841 d. Mar 1841
10
Pamelia Emma Benson
[1.4.3.1.1.3.2.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
10
Harvey Andrus Benson
[1.4.3.1.1.3.2.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
10
Isabella Benson
[1.4.3.1.1.3.2.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
10
Charlotte Taft Benson
[1.4.3.1.1.3.2.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
11
Irving Norcross
[1.4.3.1.1.3.2.1.2.9.1]
b. 1880
11
Winfield Irvin Norcross
[1.4.3.1.1.3.2.1.2.9.2]
b. 18 Jun 1884
9
Adeline Brooks Andrus
[1.4.3.1.1.3.2.1.3]
b. 18 Mar 1813 d. 20 Apr 1898
Ezra Taft Benson
b. 22 Feb 1811 d. 3 Sep 1869
10
George Taft Benson
[1.4.3.1.1.3.2.1.3.1]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
11
Louisa "Lulu" Benson
[1.4.3.1.1.3.2.1.3.1.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
12
Louisa Benson Parkinson
[1.4.3.1.1.3.2.1.3.1.1.1]
b. 5 Jul 1889 d. 12 Sep 1973 [
=>
]
12
Marie Benson Parkinson
[1.4.3.1.1.3.2.1.3.1.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
12
Charlotte Benson Parkinson
[1.4.3.1.1.3.2.1.3.1.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
12
Clara Parkinson
[1.4.3.1.1.3.2.1.3.1.1.4]
b. 8 Aug 1897 d. 6 Oct 1992 [
=>
]
12
George Benson Parkinson
[1.4.3.1.1.3.2.1.3.1.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
12
Adeline Parkinson
[1.4.3.1.1.3.2.1.3.1.1.6]
b. 2 Jan 1902 d. 27 Apr 1990 [
=>
]
12
Wilbur Chandler Parkinson
[1.4.3.1.1.3.2.1.3.1.1.7]
b. 10 Oct 1904 d. 20 Dec 1988 [
=>
]
12
Carmen Parkinson
[1.4.3.1.1.3.2.1.3.1.1.8]
b. 5 Oct 1907 d. 24 Mar 1993 [
=>
]
12
Evelyn Parkinson
[1.4.3.1.1.3.2.1.3.1.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
12
Wanda Parkinson
[1.4.3.1.1.3.2.1.3.1.1.10]
b. 31 Jul 1911 d. 13 Jun 1995 [
=>
]
11
Ezra Taft Benson
[1.4.3.1.1.3.2.1.3.1.2]
b. 6 Aug 1871 d. 28 Aug 1871
11
Elise Benson
[1.4.3.1.1.3.2.1.3.1.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
12
Ione Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.1]
b. 9 Jul 1896 d. 6 Oct 1983 [
=>
]
12
Lydia Dunford Alder
[1.4.3.1.1.3.2.1.3.1.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
12
Linden Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.3]
b. 20 Mar 1900 d. 8 Aug 1957 [
=>
]
12
Garold Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.4]
b. 2 May 1902 d. 12 Jun 1960 [
=>
]
12
George Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.5]
b. 1 May 1906 d. 11 Nov 1974 [
=>
]
12
Ballif Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.6]
b. 1 May 1906 d. 23 Nov 1906
12
Donald Benson Alder
[1.4.3.1.1.3.2.1.3.1.3.7]
b. 4 Dec 1908 d. 14 Mar 1993 [
=>
]
12
George Alfred Alder
[1.4.3.1.1.3.2.1.3.1.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
11
George Taft Benson, Jr
[1.4.3.1.1.3.2.1.3.1.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
12
Ezra Taft Benson
[1.4.3.1.1.3.2.1.3.1.4.1]
b. 4 Aug 1899 d. 30 May 1994 [
=>
]
12
Joseph Dunkley Benson
[1.4.3.1.1.3.2.1.3.1.4.2]
b. 12 Nov 1900 d. 24 Apr 1936 [
=>
]
12
Margaret Dunkley Benson
[1.4.3.1.1.3.2.1.3.1.4.3]
b. 16 Feb 1902 d. 3 Jul 1999 [
=>
]
12
Orval Dunkley Benson
[1.4.3.1.1.3.2.1.3.1.4.4]
b. 30 Aug 1903 d. 1 Jul 1991 [
=>
]
12
Louisa Benson
[1.4.3.1.1.3.2.1.3.1.4.5]
b. 10 Oct 1905 d. 2 Jul 1996 [
=>
]
12
Lera Benson
[1.4.3.1.1.3.2.1.3.1.4.6]
b. 4 May 1907 d. 10 Jun 2009 [
=>
]
12
Valdo Dunkley Benson
[1.4.3.1.1.3.2.1.3.1.4.7]
b. 23 Apr 1911 d. 30 Oct 1990 [
=>
]
12
George Taft Benson, III
[1.4.3.1.1.3.2.1.3.1.4.8]
b. 27 Aug 1912 d. 15 Apr 1990 [
=>
]
12
Sarah Benson
[1.4.3.1.1.3.2.1.3.1.4.9]
b. 30 Sep 1914 d. 26 Sep 2001 [
=>
]
12
Ross Dean Benson
[1.4.3.1.1.3.2.1.3.1.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
12
Volco Ballif Benson
[1.4.3.1.1.3.2.1.3.1.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
11
Serge Ballif Benson
[1.4.3.1.1.3.2.1.3.1.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
12
Sergene Benson
[1.4.3.1.1.3.2.1.3.1.5.1]
b. 7 Aug 1904 d. 23 Jun 1995 [
=>
]
12
Serge Nelson Benson
[1.4.3.1.1.3.2.1.3.1.5.2]
b. 15 Mar 1906 d. 28 Oct 1994 [
=>
]
12
Constance Benson
[1.4.3.1.1.3.2.1.3.1.5.3]
b. 24 Apr 1908 d. 23 Jul 1981 [
=>
]
12
Donna Benson
[1.4.3.1.1.3.2.1.3.1.5.4]
b. 16 Mar 1910 d. 5 Dec 1997 [
=>
]
12
Fae Benson
[1.4.3.1.1.3.2.1.3.1.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
12
Zetta Benson
[1.4.3.1.1.3.2.1.3.1.5.6]
b. 20 Aug 1916 d. 6 Sep 2013 [
=>
]
12
Theodore Nelson Benson
[1.4.3.1.1.3.2.1.3.1.5.7]
b. 1 Apr 1919 d. 27 Jan 2006 [
=>
]
12
Jacqueline Maurie Benson
[1.4.3.1.1.3.2.1.3.1.5.8]
b. 17 May 1925 d. 23 Apr 2019
11
Adeline Benson
[1.4.3.1.1.3.2.1.3.1.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
12
Florence Peck
[1.4.3.1.1.3.2.1.3.1.6.1]
b. 1 May 1901 d. 23 Apr 1991 [
=>
]
12
Effie Peck
[1.4.3.1.1.3.2.1.3.1.6.2]
b. 8 Feb 1903 d. 21 Jul 1992 [
=>
]
12
Leo Benson Peck
[1.4.3.1.1.3.2.1.3.1.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
12
Maurine Peck
[1.4.3.1.1.3.2.1.3.1.6.4]
b. 22 Nov 1907 d. 4 Aug 1935 [
=>
]
12
Beth Peck
[1.4.3.1.1.3.2.1.3.1.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
12
Garth Benson Peck
[1.4.3.1.1.3.2.1.3.1.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
12
Olive Louise Peck
[1.4.3.1.1.3.2.1.3.1.6.7]
b. 22 Jun 1920 d. 24 Aug 1993 [
=>
]
11
Florence Benson
[1.4.3.1.1.3.2.1.3.1.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
12
Adeline Jonasson
[1.4.3.1.1.3.2.1.3.1.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
12
Stanley Taft Jonasson
[1.4.3.1.1.3.2.1.3.1.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
12
Helen Jonasson
[1.4.3.1.1.3.2.1.3.1.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
12
Dorothy Jonasson
[1.4.3.1.1.3.2.1.3.1.7.4]
b. 1912 d. 1912
12
Alfred Benson ( Bill ) Jonasson
[1.4.3.1.1.3.2.1.3.1.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
11
William Kennedy Benson
[1.4.3.1.1.3.2.1.3.1.8]
b. 9 Feb 1882 d. 28 Feb 1882
11
Frank Taft Benson
[1.4.3.1.1.3.2.1.3.1.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
12
Gladys Benson
[1.4.3.1.1.3.2.1.3.1.9.1]
b. 12 Nov 1909 d. 27 Jan 1995 [
=>
]
12
Carmen Benson
[1.4.3.1.1.3.2.1.3.1.9.2]
b. 4 Nov 1911 d. 17 Aug 2001 [
=>
]
12
Harold Eames Benson
[1.4.3.1.1.3.2.1.3.1.9.3]
b. 4 Nov 1911 d. 20 Jul 1948 [
=>
]
12
Flora Benson
[1.4.3.1.1.3.2.1.3.1.9.4]
b. 30 Jan 1916 d. 14 Oct 1984 [
=>
]
12
Zenda Benson
[1.4.3.1.1.3.2.1.3.1.9.5]
b. 25 Oct 1918 d. 27 Feb 2003 [
=>
]
12
Frank Eames Benson
[1.4.3.1.1.3.2.1.3.1.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
12
Nellie Louisa Benson
[1.4.3.1.1.3.2.1.3.1.9.7]
b. 11 Sep 1923 d. 11 Oct 1975 [
=>
]
11
Marie Benson
[1.4.3.1.1.3.2.1.3.1.10]
b. 19 Jul 1885 d. 6 Mar 1891
11
Carmen Benson
[1.4.3.1.1.3.2.1.3.1.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
12
Franklin Breneman Smith, III
[1.4.3.1.1.3.2.1.3.1.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
12
Richard Benson Smith
[1.4.3.1.1.3.2.1.3.1.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
11
Jenny Benson
[1.4.3.1.1.3.2.1.3.1.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
12
Kinnie Weaver
[1.4.3.1.1.3.2.1.3.1.12.1]
b. 30 May 1916 d. 27 Aug 1999
12
Virginia Weaver
[1.4.3.1.1.3.2.1.3.1.12.2]
b. 23 Dec 1917 d. 2012 [
=>
]
12
Mary Louise "Louie" Weaver
[1.4.3.1.1.3.2.1.3.1.12.3]
b. 15 Jun 1921 d. 16 May 2012 [
=>
]
12
Earl Benson Weaver
[1.4.3.1.1.3.2.1.3.1.12.4]
b. 27 Oct 1926 d. 1 Jan 2015 [
=>
]
12
Jenalee Weaver
[1.4.3.1.1.3.2.1.3.1.12.5]
b. 1929 d. Aug 2015
11
Kathinka "Kinnie" Benson
[1.4.3.1.1.3.2.1.3.1.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
12
Robert Benson Holbrook
[1.4.3.1.1.3.2.1.3.1.13.1]
b. 5 Aug 1917 d. 29 Feb 2000 [
=>
]
12
George Benson Holbrook
[1.4.3.1.1.3.2.1.3.1.13.2]
b. 3 Nov 1919 d. 7 Nov 2009 [
=>
]
12
Louise Holbrook
[1.4.3.1.1.3.2.1.3.1.13.3]
b. 4 Jun 1912 d. 27 May 2009 [
=>
]
12
Donald Benson Holbrook
[1.4.3.1.1.3.2.1.3.1.13.4]
b. 4 Feb 1925 d. 1 Mar 2005 [
=>
]
12
Gordon Benson Holbrook
[1.4.3.1.1.3.2.1.3.1.13.5]
b. 22 Dec 1926 d. 2 Nov 1993 [
=>
]
10
Florence Adeline Benson
[1.4.3.1.1.3.2.1.3.2]
b. 17 Sep 1851 d. 25 Dec 1852
10
Nellie Benson
[1.4.3.1.1.3.2.1.3.3]
b. 30 Nov 1851 d. 24 Jan 1885
10
Frank Andrus Benson
[1.4.3.1.1.3.2.1.3.4]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
11
Eva A Benson
[1.4.3.1.1.3.2.1.3.4.1]
b. 6 Jul 1882 d. 10 Aug 1946
11
Blanche Benson
[1.4.3.1.1.3.2.1.3.4.2]
b. 7 May 1888 d. 12 Sep 1979
11
Edna Mae Benson
[1.4.3.1.1.3.2.1.3.4.3]
b. 19 Oct 1890 d. 19 Mar 1976
11
Frank Andrus Benson
[1.4.3.1.1.3.2.1.3.4.4]
b. 30 Apr 1895 d. 18 Dec 1968
11
Eleanora Benson
[1.4.3.1.1.3.2.1.3.4.5]
b. 30 Nov 1896 d. 2 Oct 1992
11
Karl Eliason Benson
[1.4.3.1.1.3.2.1.3.4.6]
b. 21 Apr 1899 d. 21 Oct 1980
11
Adeline Benson
[1.4.3.1.1.3.2.1.3.4.7]
b. 14 Mar 1904 d. 5 May 1904
11
George Taft Benson
[1.4.3.1.1.3.2.1.3.4.8]
b. 17 Aug 1905 d. 18 Feb 1942
10
Samuel Benson
[1.4.3.1.1.3.2.1.3.5]
b. 1853
9
Walter Harvey Andrus
[1.4.3.1.1.3.2.1.4]
b. 3 Feb 1815 d. 24 Jan 1898
9
Lucina Andrus
[1.4.3.1.1.3.2.1.5]
b. 24 Jul 1817 d. 27 Mar 1891
Walter Lackey
b. 1818 d. 21 Jan 1884
10
Frederick Percy Lackey
[1.4.3.1.1.3.2.1.5.1]
b. Abt 1840
10
Florence Adelia Lackey
[1.4.3.1.1.3.2.1.5.2]
b. 8 Nov 1840 d. 25 Jun 1909
10
Fanny Maria Lackey
[1.4.3.1.1.3.2.1.5.3]
b. 3 Sep 1843
10
Imogene Catharine Lackey
[1.4.3.1.1.3.2.1.5.4]
b. 1847 d. 31 Jul 1897
9
Adin Parsons Andrus
[1.4.3.1.1.3.2.1.6]
b. 27 Aug 1820 d. 4 Nov 1899
9
Harriet Warner Andrus
[1.4.3.1.1.3.2.1.7]
b. 26 Sep 1824 d. 17 Mar 1890
9
Annie Marie Andrus
[1.4.3.1.1.3.2.1.8]
b. 25 Oct 1827 d. 14 Feb 1881
+
George Franklin Seaver
b. 1 Aug 1840 d. 21 Oct 1861
9
Caroline Adelia Andrus
[1.4.3.1.1.3.2.1.9]
b. 6 Feb 1830 d. 18 Aug 1904
8
Warren Pearson
[1.4.3.1.1.3.2.2]
b. 23 Jul 1792
8
Loren Pearson
[1.4.3.1.1.3.2.3]
b. 5 Oct 1797 d. 19 Jul 1861
7
Zelotes Pearson
[1.4.3.1.1.3.3]
b. 9 Sep 1771
+
Anna
b. Abt 1771
7
Clarice Pearson
[1.4.3.1.1.3.4]
b. 11 Feb 1774
+
John Little
b. Abt 1774
7
Jerusha Pearson
[1.4.3.1.1.3.5]
b. 15 Aug 1776 d. 9 Feb 1874
+
Gates Willey
b. Abt 1776
7
Anna Pearson
[1.4.3.1.1.3.6]
b. 2 Feb 1779 d. 26 Jan 1830
Elam Wright
b. 1 Dec 1774 d. 6 Feb 1831
8
Elam G Wright
[1.4.3.1.1.3.6.1]
b. 10 Feb 1811
8
Alvira Lucretia Wright
[1.4.3.1.1.3.6.2]
b. 17 Aug 1815
8
Vienna Wright
[1.4.3.1.1.3.6.3]
b. 28 Oct 1817 d. 29 Nov 1909
5
Ephraim Pearson
[1.4.3.1.2]
c. 25 Nov 1711
James Dickinson
b. 30 Jun 1678 d. 5 Jan 1705
5
Mary Dickinson
[1.4.3.1.3]
b. 29 Nov 1703 d. 8 Jun 1759
5
James Dickinson
[1.4.3.1.4]
b. 31 Dec 1705 d. 27 Jun 1756
Ruth Hartshorn
b. 12 May 1706 d. Aft 1750
6
Mary Dickinson
[1.4.3.1.4.1]
b. 20 Feb 1728
6
Submit Dickinson
[1.4.3.1.4.2]
b. 29 Jun 1731 d. 1788
6
Ruth Dickson
[1.4.3.1.4.3]
b. 3 Mar 1734
6
James Dickinson
[1.4.3.1.4.4]
b. 1 Aug 1736 d. Aft 1775
6
Jonathan Dickinson
[1.4.3.1.4.5]
b. 18 Nov 1738 d. 16 Oct 1762
Abigail Whipple
b. 30 Jan 1729 d. 21 Apr 1806
7
Mary Dickinson
[1.4.3.1.4.5.1]
b. 25 Dec 1758 d. 5 Mar 1759
7
Jonathan Dickinson
[1.4.3.1.4.5.2]
b. 30 Sep 1760
7
Mary Dickinson
[1.4.3.1.4.5.3]
b. Mar 1762 d. May 1850
6
Noah Dickinson
[1.4.3.1.4.6]
b. 14 Mar 1741 d. 16 Jan 1828
6
Mathew Dickinson
[1.4.3.1.4.7]
b. 14 Apr 1743 d. 21 Sep 1762
6
Ruth Dickinson
[1.4.3.1.4.8]
b. 29 Jul 1745 d. 22 Nov 1834
6
Love Dickinson
[1.4.3.1.4.9]
b. 2 Jun 1750
4
Thomas Wood
[1.4.3.2]
b. 18 Sep 1686 d. 27 Sep 1760
Abigail Hartshorn
b. 29 Sep 1686 d. 22 Sep 1760
5
Thomas Wood
[1.4.3.2.1]
b. 5 Feb 1711 d. 1777
Mary Lashley
b. 25 Mar 1711 d. Abt Dec 1809
6
John Wood
[1.4.3.2.1.1]
b. 13 Sep 1733
6
Elizabeth Wood
[1.4.3.2.1.2]
b. 20 Jul 1735 d. 1795
6
Johannah Wood
[1.4.3.2.1.3]
b. 22 Jun 1737 d. 3 Jun 1805
6
Alice Wood
[1.4.3.2.1.4]
b. 1738
6
Elijah Wood
[1.4.3.2.1.5]
b. 1739 d. Feb 1805
6
Lashley Levi Wood
[1.4.3.2.1.6]
b. 1740 d. 15 Aug 1809
Mary Mersey Lucas
b. Jan 1740 d. 1809
7
Mary Wood
[1.4.3.2.1.6.1]
c. 8 Apr 1764 d. 1840
John W Ogden
b. 1763 d. Apr 1824
8
Sarah Ogden
[1.4.3.2.1.6.1.1]
b. 1784
8
John W Ogden
[1.4.3.2.1.6.1.2]
b. 1786 d. 1830
8
Joseph Ogden
[1.4.3.2.1.6.1.3]
b. 1788 d. 1 Nov 1854
8
Otho W Ogden
[1.4.3.2.1.6.1.4]
b. 1792 d. 5 Apr 1816
Susannah Hansbrough
b. 31 Mar 1799 d. 4 Nov 1850
9
Susan Hansborough Ogden
[1.4.3.2.1.6.1.4.1]
b. 10 Oct 1820 d. 21 Nov 1902
Albert Goldsby Venable
b. 15 Apr 1811 d. 6 Jul 1899
10
Sarah Jane Venable
[1.4.3.2.1.6.1.4.1.1]
b. 16 Aug 1837 d. 1 Feb 1926
Presley Edward Herndon
b. 19 Feb 1831 d. 19 Sep 1862
11
Olive Mae Herndon
[1.4.3.2.1.6.1.4.1.1.1]
b. 15 Jul 1854 d. 12 Sep 1948
John Richardson Mize
b. 6 Jan 1847 d. 5 Oct 1892
12
Annie Douglas Mize
[1.4.3.2.1.6.1.4.1.1.1.1]
b. Abt 1877 d. 1943
12
Lena Rivers Mize
[1.4.3.2.1.6.1.4.1.1.1.2]
b. 12 Oct 1879 d. 29 Dec 1967
12
Marvin Mize
[1.4.3.2.1.6.1.4.1.1.1.3]
b. 13 Dec 1881 d. 2 Feb 1900
12
Charles M Mize
[1.4.3.2.1.6.1.4.1.1.1.4]
b. Abt 1883 d. 1941
12
John Presley "Jerry" Mize
[1.4.3.2.1.6.1.4.1.1.1.5]
b. Abt 1885 d. 18 Sep 1960 [
=>
]
11
Susan Belle Herndon
[1.4.3.2.1.6.1.4.1.1.2]
b. 10 Aug 1855 d. 1 Jun 1942
11
Ellen Crewsdon Herndon
[1.4.3.2.1.6.1.4.1.1.3]
b. 22 Oct 1856 d. 1 Aug 1933
11
Iris Ann Herndon
[1.4.3.2.1.6.1.4.1.1.4]
b. 13 Feb 1858 d. 11 Jul 1877
11
Gertrude Herndon
[1.4.3.2.1.6.1.4.1.1.5]
b. Apr 1860 d. 22 Sep 1860
11
Presley Edward Herndon, Jr
[1.4.3.2.1.6.1.4.1.1.6]
b. 31 Jan 1861 d. 20 Sep 1926
11
Albert Herndon
[1.4.3.2.1.6.1.4.1.1.7]
b. 17 Jan 1862 d. 21 Mar 1863
10
Mary Susan Venable
[1.4.3.2.1.6.1.4.1.2]
b. 31 Aug 1837 d. 8 Oct 1902
10
Peyton S Venable
[1.4.3.2.1.6.1.4.1.3]
b. 1841
10
Otho Bell Venable
[1.4.3.2.1.6.1.4.1.4]
b. Jul 1856
10
Elizabeth C Venable
[1.4.3.2.1.6.1.4.1.5]
b. 13 Jul 1860
10
George A Venable
[1.4.3.2.1.6.1.4.1.6]
b. 1862
10
Attalles L Venable
[1.4.3.2.1.6.1.4.1.7]
b. 1863
8
James Ogden
[1.4.3.2.1.6.1.5]
b. 29 Nov 1792 d. 24 Aug 1852
8
Thomas Ogden
[1.4.3.2.1.6.1.6]
b. Abt 1796 d. Bef 25 Jul 1845
8
Elias Ogden
[1.4.3.2.1.6.1.7]
b. 1798 d. 1847
8
Polly Ogden
[1.4.3.2.1.6.1.8]
b. 1800
7
Leatha Ann Wood
[1.4.3.2.1.6.2]
b. 10 Aug 1766 d. 1831
7
John Wood
[1.4.3.2.1.6.3]
b. 10 Aug 1768 d. 15 Sep 1853
7
Basil Wood
[1.4.3.2.1.6.4]
b. 1770 d. 20 Jul 1841
7
Casey Wood
[1.4.3.2.1.6.5]
b. 1772
7
Elizabeth Wood
[1.4.3.2.1.6.6]
b. 1780
7
Thomas Wood
[1.4.3.2.1.6.7]
b. 1782 d. 1820
6
Thomas Wood
[1.4.3.2.1.7]
b. 1740
6
Robert Wood
[1.4.3.2.1.8]
b. 1741
5
Mary Wood
[1.4.3.2.2]
b. 3 Nov 1712 d. 1 Aug 1727
5
John Wood
[1.4.3.2.3]
b. 4 Apr 1715 d. 11 Aug 1775
5
Ruth Wood
[1.4.3.2.4]
b. 24 Oct 1718
5
Martha Wood
[1.4.3.2.5]
b. 17 Feb 1722
5
Ephraim Wood
[1.4.3.2.6]
b. 18 Jun 1723 d. 1746
5
Dinah Wood
[1.4.3.2.7]
b. 17 Jun 1725
5
Nehemiah Wood
[1.4.3.2.8]
b. 16 Jan 1727 d. 1796
5
Jonathan Wood
[1.4.3.2.9]
b. 16 May 1730
4
Nehemiah Wood
[1.4.3.3]
b. 14 Jul 1688 d. 4 Aug 1688
4
Ephraim Wood
[1.4.3.4]
b. 13 Oct 1689 d. 26 Jun 1713
4
Samuel Wood
[1.4.3.5]
b. 31 May 1692 d. 25 Jul 1742
+
Jane Dudley
c. 1693
4
Elizabeth Wood
[1.4.3.6]
b. 8 Apr 1694 d. 23 Jul 1731
+
Philip Turner
4
Mehitable Wood
[1.4.3.7]
b. 18 Dec 1695 d. 26 Oct 1758
James Hall
b. 1693 d. 16 Jan 1742
5
Mary Hall
[1.4.3.7.1]
b. 27 Sep 1717 d. 1778
5
James Hall
[1.4.3.7.2]
b. 20 Apr 1720 d. 2 Feb 1807
5
Mehetable Hall
[1.4.3.7.3]
b. 18 Feb 1722 d. 7 Dec 1803
5
Elizabeth Hall
[1.4.3.7.4]
b. 18 Apr 1723
5
Jane Hall
[1.4.3.7.5]
b. 5 Mar 1725
5
William Hall
[1.4.3.7.6]
b. 12 Jul 1728
5
Thomas Hall
[1.4.3.7.7]
b. 14 Jun 1730
5
Ephraim Hall
[1.4.3.7.8]
b. 21 Sep 1732 d. 29 Sep 1816
5
Gershom Hall
[1.4.3.7.9]
b. 25 Feb 1735
5
Josiah Hall
[1.4.3.7.10]
b. 27 Mar 1738 d. 1810
4
Ann Wood
[1.4.3.8]
b. 11 Apr 1700 d. 30 Jul 1793
Isaac Sargent
b. Abt 24 Feb 1695 d. 12 Apr 1742
5
John Sargent
[1.4.3.8.1]
b. 6 Mar 1722 d. Dec 1827
5
Mary Sargent
[1.4.3.8.2]
b. 22 Apr 1725 d. 12 Dec 1740
5
Ana Sargent
[1.4.3.8.3]
b. 23 Feb 1727 d. 8 May 1821
5
Isaac Sargent
[1.4.3.8.4]
b. 30 Dec 1728 d. 17 Dec 1729
5
Hannah Sargent
[1.4.3.8.5]
b. 3 Dec 1730 d. 14 Aug 1751
5
Ruth Sargent
[1.4.3.8.6]
b. 14 Oct 1732 d. 29 Aug 1808
5
Elizabeth Sargent
[1.4.3.8.7]
b. 5 Feb 1734 d. 28 Dec 1776
5
Deborah Sargent
[1.4.3.8.8]
b. 2 Feb 1736 d. 1833
5
Isaac Sargent
[1.4.3.8.9]
b. 8 Dec 1737 d. Jan 1813
4
Hannah Wood
[1.4.3.9]
b. 21 May 1703 d. 18 Mar 1764
3
Ann Wood
[1.4.4]
b. 8 Aug 1660 d. 31 Jan 1715
Benjamin Plummer
b. 23 Oct 1656 d. 8 Jul 1724
4
John Plumer
[1.4.4.1]
b. 7 May 1680 d. 16 Apr 1706
4
Benjamin Plummer, Jr
[1.4.4.2]
b. 2 Mar 1681 d. 22 Jun 1734
4
Thomas Plummer
[1.4.4.3]
b. 15 Apr 1684 d. 15 Nov 1762
Ruth Pearson
b. 2 Aug 1687 d. 16 Nov 1736
5
Samuel Plumer
[1.4.4.3.1]
b. Abt 1726 d. 18 Jul 1807
5
Thomas Plumer
[1.4.4.3.2]
b. 1714 d. 12 Mar 1770
5
Ruth Plumer
[1.4.4.3.3]
b. 5 Feb 1721 d. 24 Jun 1736
5
Mehitabel Plumer
[1.4.4.3.4]
b. Bef 1712 d. Bef 27 Feb 1714
5
Stephen Plummer
[1.4.4.3.5]
b. 20 Feb 1716 d. Bef 1737
4
Sarah Plumer
[1.4.4.4]
b. 6 Aug 1686 d. Aft 1708
4
Stephen Palmer
[1.4.4.5]
b. 1 Sep 1688
4
Ann Plumer
[1.4.4.6]
b. 18 Jan 1690 d. 28 Jun 1748
4
Mary Plummer
[1.4.4.7]
b. 28 Jul 1694 d. 28 Jun 1748
4
Martha Plummer
[1.4.4.8]
b. 2 Mar 1696 d. 6 Aug 1733
4
Nathan Plummer
[1.4.4.9]
b. 26 Feb 1701 d. 1775
3
Ruth Wood
[1.4.5]
b. 21 May 1662 d. 29 Oct 1734
Joseph Jewett
b. 1 Apr 1656 d. 30 Oct 1694
4
Ruth Jewett
[1.4.5.1]
b. 1681 d. 28 Nov 1728
4
Joshua Jewett
[1.4.5.2]
b. 26 Aug 1683 d. 15 Oct 1694
4
Hannah Jewett
[1.4.5.3]
b. 3 Apr 1685 d. 23 Nov 1685
4
Elizabeth Jewett
[1.4.5.4]
b. 3 Apr 1685
4
Joseph Jewett
[1.4.5.5]
b. 10 Apr 1687 d. 10 Aug 1747
4
Sarah Jewett
[1.4.5.6]
b. 3 Feb 1689 d. 20 Nov 1722
4
Priscilla Jewett
[1.4.5.7]
b. 1 Feb 1690 d. 27 Dec 1722
Hilkiah Boynton
b. 19 Nov 1687 d. 16 Nov 1745
5
Joanna Boynton
[1.4.5.7.1]
b. 17 Aug 1712 d. Aft 7 Aug 1753
John Grout
b. 14 Oct 1704 d. Jun 1771
6
Johanna Grout
[1.4.5.7.1.1]
b. 8 Jan 1728/1729
6
Hilkiah Grout
[1.4.5.7.1.2]
b. 23 Jul 1728 d. 12 Dec 1795
6
John Grout, Jr
[1.4.5.7.1.3]
b. 13 Jun 1731 d. Aft 1779
Phebe Spofford
b. 1 Jul 1733
7
Phebe Grout
[1.4.5.7.1.3.1]
b. 21 Mar 1751 d. 1819
Jacob Winn
b. 20 Oct 1744
8
Augustus Winn
[1.4.5.7.1.3.1.1]
b. 18 Dec 1769 d. 24 Jun 1785
8
Lucend Winn
[1.4.5.7.1.3.1.2]
b. 12 Mar 1771
8
Phebe Winn
[1.4.5.7.1.3.1.3]
b. 7 Feb 1773 d. 23 May 1809
8
Endymia Winn
[1.4.5.7.1.3.1.4]
b. 1775 d. 1794
Thomas Sherwood
b. 1757 d. Abt 1844
9
Lucinda Sherwood
[1.4.5.7.1.3.1.4.1]
b. 13 Oct 1794 d. 7 Apr 1854
John Minthorn
b. 4 Oct 1768 d. 17 Dec 1859
10
Mary Minthorn
[1.4.5.7.1.3.1.4.1.1]
b. Aft 1812 d. Aft 1828
10
George Minthorn
[1.4.5.7.1.3.1.4.1.2]
b. Abt 1814 d. Aft 1847
10
Theodore Minthorn
[1.4.5.7.1.3.1.4.1.3]
b. 11 Oct 1817 d. 5 Oct 1866
Mary Wesley
b. 1 Sep 1818 d. 11 Jun 1903
11
Anna Minthorn
[1.4.5.7.1.3.1.4.1.3.1]
b. 14 Oct 1842 d. 14 Oct 1930
11
Ellen Minthorn
[1.4.5.7.1.3.1.4.1.3.2]
b. 5 Oct 1845 d. Jan 1917
11
Henry John Minthorn
[1.4.5.7.1.3.1.4.1.3.3]
b. 25 Apr 1846 d. 11 Oct 1922
11
Hulda Randal Minthorn
[1.4.5.7.1.3.1.4.1.3.4]
b. 4 May 1848 d. 22 Feb 1884
Jesse Clark Hoover
b. 2 Sep 1846 d. 13 Dec 1880
12
Theodore Jesse Hoover
[1.4.5.7.1.3.1.4.1.3.4.1]
b. 28 Jan 1871 d. 5 Feb 1955
12
President Herbert Clark "Berte" Hoover
[1.4.5.7.1.3.1.4.1.3.4.2]
b. 10 Aug 1874 d. 20 Oct 1964 [
=>
]
12
Mary Blanche Hoover
[1.4.5.7.1.3.1.4.1.3.4.3]
b. 1 Sep 1876 d. 7 Jun 1953
11
Agnes R Minthorn
[1.4.5.7.1.3.1.4.1.3.5]
b. 1851 d. 1922
11
Pennington W Minthorn
[1.4.5.7.1.3.1.4.1.3.6]
b. Abt 1853 d. Aft 1877
11
Phebe Minthorn
[1.4.5.7.1.3.1.4.1.3.7]
b. 10 Jan 1854 d. 1922
10
Jane Minthorn
[1.4.5.7.1.3.1.4.1.4]
b. Abt 1820 d. Aft 1834
9
Thomas Sherwood
[1.4.5.7.1.3.1.4.2]
b. 1797 d. 1865
7
Elijah Grout
[1.4.5.7.1.3.2]
b. 26 Jan 1753
7
Susannah Grout
[1.4.5.7.1.3.3]
b. 12 Dec 1754
7
Endymia Grout
[1.4.5.7.1.3.4]
b. 23 Dec 1756 d. 24 Apr 1759
7
Theodore Grout
[1.4.5.7.1.3.5]
b. 23 Aug 1759
7
Endymia Grout
[1.4.5.7.1.3.6]
b. 5 Aug 1761
7
John Butler Grout
[1.4.5.7.1.3.7]
b. 28 Apr 1763
7
Ferdinand Grout
[1.4.5.7.1.3.8]
b. 5 May 1765
7
Theodore Grout
[1.4.5.7.1.3.9]
b. 1 Feb 1767 d. 1831
7
Frederica Grout
[1.4.5.7.1.3.10]
b. 1 Dec 1768
7
Margaret Bradstreet Grout
[1.4.5.7.1.3.11]
b. 10 Apr 1771
6
Elijah Grout
[1.4.5.7.1.4]
b. 29 Oct 1732 d. Mar 1807
6
Joel Grout
[1.4.5.7.1.5]
b. 6 Mar 1734 d. 8 Sep 1797
6
Jonathan Grout
[1.4.5.7.1.6]
b. 23 Jul 1737 d. 8 Sep 1807
6
Sarah Grout
[1.4.5.7.1.7]
b. 28 Nov 1738 d. 21 Oct 1817
6
Patience Grout
[1.4.5.7.1.8]
b. 23 Aug 1740 d. 7 May 1810
6
Peter Grout
[1.4.5.7.1.9]
b. 9 Oct 1743
6
Abigail Grout
[1.4.5.7.1.10]
b. 23 Mar 1745 d. 14 Sep 1838
6
Josiah Grout
[1.4.5.7.1.11]
b. 28 Nov 1748 d. Bef 8 Jan 1777
6
Solomon Grout
[1.4.5.7.1.12]
b. 27 Jun 1751 d. 1787
6
Jehosaphat Grout
[1.4.5.7.1.13]
b. 7 Aug 1753 d. 6 Sep 1806
5
Priscilla Boynton
[1.4.5.7.2]
b. 11 Apr 1714 d. 1 Jan 1781
5
Hilikia Boynton
[1.4.5.7.3]
b. 11 Apr 1714 d. 28 Apr 1714
5
Joseph Boynton
[1.4.5.7.4]
b. 4 Dec 1717 d. 8 Feb 1718
5
Sarah Boynton
[1.4.5.7.5]
b. Abt 1718
5
Ruth Boynton
[1.4.5.7.6]
b. 1721 d. Jul 1721
5
Jane Boynton
[1.4.5.7.7]
b. 4 Mar 1722 d. 1743
4
Johanna Jewett
[1.4.5.8]
b. 12 Apr 1693 d. 26 Jul 1748
4
Joshua Jewett
[1.4.5.9]
b. 16 Feb 1695 d. 31 Oct 1760
3
Elizabeth Wood
[1.4.6]
b. 5 Sep 1664 d. Aft 1680
+
Captain Joseph Boynton
b. 13 May 1644 d. 16 Dec 1730
3
Josiah Wood
[1.4.7]
b. 5 Sep 1664 d. 10 Dec 1728
Mary Felt
b. Abt 1661 d. 4 Aug 1753
4
Samuel Wood
[1.4.7.1]
b. 4 Nov 1691
4
Sarah Wood
[1.4.7.2]
b. 15 Feb 1693 d. 10 Nov 1782
4
James Wood
[1.4.7.3]
b. 9 Apr 1695
4
Mary Wood
[1.4.7.4]
b. 28 Jan 1698 d. 3 Mar 1776
4
Josiah Wood
[1.4.7.5]
b. 14 Mar 1701 d. 7 Nov 1763
4
Ruth Wood
[1.4.7.6]
b. 4 Jun 1704
4
Elizabeth Wood
[1.4.7.7]
b. 26 May 1706 d. 1775
4
George Wood
[1.4.7.8]
b. 13 Aug 1708 d. Abt 1773
4
Anne Wood
[1.4.7.9]
b. 21 Dec 1710 d. 12 Nov 1783
4
Daniel David Wood
[1.4.7.10]
b. 13 Mar 1714 d. 16 May 1783
3
Samuel Wood
[1.4.8]
b. 26 Dec 1666 d. 25 Nov 1690
Margaret Elithorpe
b. 24 Jul 1672 d. 25 Jan 1754
4
Thomas Wood
[1.4.8.1]
b. 4 Mar 1689
3
Ebenezer Wood
[1.4.9]
b. 7 May 1669 d. 16 Feb 1737
+
Johanna Gage
b. Abt 1668 d. Aft 1737
3
Solomon Wood
[1.4.10]
b. 17 May 1669 d. 13 Jan 1752
3
James Wood
[1.4.11]
b. 22 Jun 1674 d. 18 Oct 1694
2
William Hunt
[1.5]
b. Abt 1635 d. 6 Sep 1694
2
Hannah Ann Hunt
[1.6]
b. 14 Feb 1640 d. 25 May 1721
Daniel White
b. Abt 1649 d. 6 May 1724
3
Joseph White
[1.6.1]
b. 17 Dec 1662 d. 28 Oct 1757
Susanna Sherman
b. Abt 1678 d. 22 Dec 1766
4
Hannah White
[1.6.1.1]
b. 28 Mar 1702 d. 29 Jul 1775
4
Abijah White
[1.6.1.2]
b. 8 Oct 1706 d. 20 Oct 1775
Anna Little
b. 30 Jan 1715 d. 11 Mar 1791
5
Anna White
[1.6.1.2.1]
b. 1739 d. Bef 1829
5
Persilla White
[1.6.1.2.2]
b. 1740 d. Bef 1830
5
Sylvanus White
[1.6.1.2.3]
b. 1742
5
Abijah White
[1.6.1.2.4]
b. 1745 d. 8 Feb 1746
5
Deborah White
[1.6.1.2.5]
b. 20 Aug 1746 d. 19 Oct 1746
5
Abijah White
[1.6.1.2.6]
b. 1747 d. 1777
5
Sarah White
[1.6.1.2.7]
b. 29 Mar 1749 d. Bef 1839
5
William White
[1.6.1.2.8]
b. Abt 1752 d. 19 Dec 1817
5
John White
[1.6.1.2.9]
b. 9 Sep 1753 d. 1 Feb 1774
5
Susanna White
[1.6.1.2.10]
b. 1756 d. 10 Apr 1793
5
Anna White
[1.6.1.2.11]
b. 27 Oct 1759
5
Persilla White
[1.6.1.2.12]
b. 17 Oct 1760
4
Cornelius White
[1.6.1.3]
b. 29 Jan 1711 d. 8 Nov 1800
Hannah Riggs
b. Abt 1670 d. Aft 1752
5
Prudence White
[1.6.1.3.1]
b. Abt 1741
5
Mose White
[1.6.1.3.2]
b. 2 Aug 1743 d. 6 Mar 1829
5
Sarah White
[1.6.1.3.3]
b. Abt 1748 d. Bef 1848
5
Mary White
[1.6.1.3.4]
b. Abt 1749 d. 10 Mar 1838
5
Hannah White
[1.6.1.3.5]
b. 1 Jan 1750
5
Asa White
[1.6.1.3.6]
b. 4 Aug 1752 d. 17 Jan 1822
4
Sarah White
[1.6.1.4]
b. 31 May 1710 d. 15 Feb 1788
Isaac Phillips
b. 5 Mar 1701 d. 18 Sep 1787
5
Isaac Phillips, Jr
[1.6.1.4.1]
b. 16 Dec 1728 d. 11 Jun 1831
5
David Phillips
[1.6.1.4.2]
b. 17 Aug 1731
5
Sarah Phillips
[1.6.1.4.3]
b. 4 Apr 1735 d. 26 Jul 1760
5
Anna Phillips
[1.6.1.4.4]
b. 15 Mar 1736 d. 19 Jan 1819
5
James Phillips
[1.6.1.4.5]
b. 30 Mar 1739
5
Rebekah Phillips
[1.6.1.4.6]
b. 21 Mar 1742
5
Joseph Phillips
[1.6.1.4.7]
b. 1 Dec 1749 d. 1751
5
Solomon Phillips
[1.6.1.4.8]
b. Dec 1750
4
Rebekah White
[1.6.1.5]
b. 17 Dec 1713 d. 1716
4
Sylvanus White
[1.6.1.6]
b. 24 Jul 1718 d. 19 Dec 1742
4
Jesse White
[1.6.1.7]
b. 7 Dec 1720 d. 1765
Catherina Charlotte Wilhelmina Subellina Warner
b. Abt 1720 d. Abt 1771
5
Sybelene White
[1.6.1.7.1]
b. 1744 d. May 1747
5
Sybelene White
[1.6.1.7.2]
b. 1748
5
Christiana White
[1.6.1.7.3]
b. 1750 d. 5 Aug 1818
Lydia Copeland
b. 27 Mar 1642 d. 8 May 1727
4
Mary White
[1.6.1.8]
b. 27 Feb 1682 d. 1701
4
Captain Joseph White
[1.6.1.9]
b. 19 Oct 1683 d. 15 Jun 1737
Prudence Smith
b. 19 Jul 1691 d. 5 Apr 1785
5
Joseph White
[1.6.1.9.1]
b. 22 Sep 1712 d. 12 Mar 1788
Judeth Clarke
b. 1711 d. 3 Feb 1794
6
Sarah White
[1.6.1.9.1.1]
b. 1735 d. 1747
6
Tryal White
[1.6.1.9.1.2]
b. 8 May 1737 d. 14 Jun 1814
Lieutenant Abner Taft
b. 28 Dec 1736 d. 30 May 1809
7
Oliver Taft
[1.6.1.9.1.2.1]
b. 1 May 1758 d. 16 Jul 1775
7
Moses Taft
[1.6.1.9.1.2.2]
b. 29 Sep 1760 d. 4 Dec 1848
Judith Cummings
b. 26 Nov 1766 d. 26 Nov 1816
8
Nancy Taft
[1.6.1.9.1.2.2.1]
b. 10 Mar 1787
8
Samuel Taft
[1.6.1.9.1.2.2.2]
b. 24 Sep 1790 d. 11 Oct 1863
8
Lucy Taft
[1.6.1.9.1.2.2.3]
b. 24 Apr 1795 d. 21 Jun 1847
8
Newell Taft
[1.6.1.9.1.2.2.4]
b. 28 Jul 1804 d. 4 Nov 1873
Hannah G Taft
b. 18 May 1802 d. 8 Jan 1843
9
Albert Taft
[1.6.1.9.1.2.2.4.1]
b. 28 Aug 1823 d. Aft 1874
Sally L Bartlett
b. 14 Oct 1827 d. 1 Sep 1874
10
Charles B Taft
[1.6.1.9.1.2.2.4.1.1]
b. Feb 1854 d. 23 Sep 1854
10
Hannah L Taft
[1.6.1.9.1.2.2.4.1.2]
b. 5 Feb 1856
9
Marcy Taft
[1.6.1.9.1.2.2.4.2]
b. Mar 1829 d. 12 Apr 1830
9
Charles M Taft
[1.6.1.9.1.2.2.4.3]
b. Jan 1843 d. 7 Dec 1843
8
Sylvia Taft
[1.6.1.9.1.2.2.5]
b. 23 Aug 1810 d. 3 Aug 1816
7
Mary Taft
[1.6.1.9.1.2.3]
b. 12 Oct 1767 d. 18 Aug 1775
7
Webb Taft
[1.6.1.9.1.2.4]
b. 26 Mar 1772 d. 21 Apr 1842
Lucy Taft
b. 9 Jun 1774 d. 14 Mar 1846
8
Lucinda Taft
[1.6.1.9.1.2.4.1]
b. 22 Nov 1793
8
Jason Taft
[1.6.1.9.1.2.4.2]
b. 5 Jun 1796 d. 25 Oct 1861
7
Trial T Taft
[1.6.1.9.1.2.5]
b. 13 Apr 1777 d. 18 Aug 1815
6
Lois White
[1.6.1.9.1.3]
b. 25 Aug 1739 d. 7 Jan 1806
Edward Seagrave
b. Abt 1722 d. 20 May 1793
7
John Seagrave
[1.6.1.9.1.3.1]
b. 6 Nov 1757 d. 3 Feb 1842
7
Lois Seagrave
[1.6.1.9.1.3.2]
b. 5 Nov 1759 d. 8 Mar 1819
7
Sarah Sally Seagrave
[1.6.1.9.1.3.3]
b. 31 Dec 1760 d. 12 May 1851
7
Joseph Seagrave
[1.6.1.9.1.3.4]
b. 21 Dec 1761 d. 30 Aug 1830
7
Mary Seagrave
[1.6.1.9.1.3.5]
b. 1 Apr 1764 d. 1777
7
Bezaleel Seagrave
[1.6.1.9.1.3.6]
b. 14 Dec 1766 d. 1 Aug 1830
7
Caleb Seagrave
[1.6.1.9.1.3.7]
b. 14 Mar 1771 d. 22 Sep 1836
7
Josiah Seagrave
[1.6.1.9.1.3.8]
b. 14 Oct 1773 d. 20 Mar 1855
Lois Taft
b. 27 Aug 1780 d. 27 Apr 1854
8
Mary Ann Seagrave
[1.6.1.9.1.3.8.1]
b. 17 Nov 1799 d. 10 Feb 1825
8
Jacob Taft Seagraves
[1.6.1.9.1.3.8.2]
b. 8 Apr 1802 d. 24 Sep 1870
8
Henrietta Frost Seagrave
[1.6.1.9.1.3.8.3]
b. 1 Dec 1803 d. 1 Jun 1823
8
Waity Grant Seagrave
[1.6.1.9.1.3.8.4]
b. 23 Sep 1805 d. 27 Jan 1859
8
Edward Seagrave
[1.6.1.9.1.3.8.5]
b. 3 Sep 1807 d. 15 Feb 1873
8
Lois Taft Seagrave
[1.6.1.9.1.3.8.6]
b. 13 Apr 1809 d. 19 Mar 1853
8
Josiah Seagrave, Jr
[1.6.1.9.1.3.8.7]
b. 24 May 1811 d. 21 Jul 1861
8
Malvina Seagrave
[1.6.1.9.1.3.8.8]
b. 2 Apr 1813 d. 16 Dec 1823
8
Caleb Seagrave
[1.6.1.9.1.3.8.9]
b. 8 Feb 1815 d. 14 Nov 1823
8
Son Seagrave
[1.6.1.9.1.3.8.10]
b. 3 May 1817 d. 3 May 1817
8
Daughter Seagrave
[1.6.1.9.1.3.8.11]
b. 3 May 1817 d. 3 May 1817
8
Esborn Seagrave
[1.6.1.9.1.3.8.12]
b. 28 Dec 1818 d. 27 Oct 1856
8
George Augustus Seagrave
[1.6.1.9.1.3.8.13]
b. 6 Jan 1823 d. 15 Nov 1884
7
Edward Seagrave
[1.6.1.9.1.3.9]
b. 14 Oct 1773 d. 31 Jul 1797
7
Olive Seagrave
[1.6.1.9.1.3.10]
b. 17 Apr 1779 d. 1868
7
Samuel Seagraves
[1.6.1.9.1.3.11]
b. 3 Feb 1782 d. 4 Feb 1855
6
Joseph White
[1.6.1.9.1.4]
b. 1744 d. 1747
6
Judith White
[1.6.1.9.1.5]
b. 1746 d. 1747
6
Amos White
[1.6.1.9.1.6]
b. 1748 d. 1782
6
Joel White
[1.6.1.9.1.7]
b. 1751 d. 1835
6
Jesse White
[1.6.1.9.1.8]
b. 1754 d. 1830
6
Edward White
[1.6.1.9.1.9]
b. 1756 d. 1756
6
Abner White
[1.6.1.9.1.10]
b. 1758 d. 1758
6
Moses White
[1.6.1.9.1.11]
b. 1759 d. 1759
6
Eunice White
[1.6.1.9.1.12]
b. 1 Nov 1741 d. 3 Apr 1825
5
Peter White
[1.6.1.9.2]
b. 6 Dec 1714 d. 8 May 1782
Jemima Taft
b. 1 Apr 1713 d. 14 Oct 1787
6
Joseph White
[1.6.1.9.2.1]
b. 25 Jun 1738 d. 1805
6
Bethaih White
[1.6.1.9.2.2]
b. 1 Mar 1740 d. 1809
6
Elisabeth White
[1.6.1.9.2.3]
b. 13 Dec 1743
6
Peter White
[1.6.1.9.2.4]
b. 1746 d. 2 Dec 1821
6
Jemima White
[1.6.1.9.2.5]
b. Abt 1754 d. Abt 1782
6
Nathan White
[1.6.1.9.2.6]
b. 10 Jan 1755 d. 21 Jan 1828
5
Aaron White
[1.6.1.9.3]
b. 22 May 1717 d. Abt 1760
+
Susanah Benson
b. 2 Aug 1721 d. Aft 1750
5
Moses White
[1.6.1.9.4]
b. 31 Aug 1721
Abigail Holbrook
b. Abt 1721 d. 1787
6
Stephen White
[1.6.1.9.4.1]
b. 22 Sep 1754
6
Moses White
[1.6.1.9.4.2]
b. 24 Jul 1751
6
Abner White
[1.6.1.9.4.3]
b. 27 May 1753
5
Abigail White
[1.6.1.9.5]
b. 27 Jan 1723 d. 4 May 1751
Benoni Benson
b. 18 Jul 1724 d. 10 Jan 1806
6
Stephen Benson
[1.6.1.9.5.1]
b. 15 Jul 1742 d. 30 Jul 1823
Mary Holbrook
b. 15 Jul 1745 d. 1849
7
Ichabod Benson
[1.6.1.9.5.1.1]
b. 30 Dec 1764 d. Aug 1794
Polly Herrick
b. 16 Aug 1763 d. 4 Oct 1847
8
Alonzo Benson
[1.6.1.9.5.1.1.1]
b. 6 Jan 1794 d. 4 Jun 1881
Abigail Johnston
b. 30 Aug 1795 d. 29 Feb 1880
9
Eliza Benson
[1.6.1.9.5.1.1.1.1]
b. 10 Nov 1820 d. 11 Oct 1846
Franklin Olney
b. 14 May 1817
10
Eliza Jeffords Olney
[1.6.1.9.5.1.1.1.1.1]
b. 30 Jul 1846 d. 5 Nov 1912
9
Alma Benson
[1.6.1.9.5.1.1.1.2]
b. 10 Sep 1821 d. 22 Jun 1921
William Moore
b. Abt 1819
10
Charles Moore
[1.6.1.9.5.1.1.1.2.1]
b. 1849
10
George L Moore
[1.6.1.9.5.1.1.1.2.2]
b. 1857
9
Lyman Benson
[1.6.1.9.5.1.1.1.3]
b. 10 Dec 1822 d. 18 Feb 1917
Mariatte Gibson
b. 13 Sep 1824 d. 24 Jul 1895
10
Henry E Benson
[1.6.1.9.5.1.1.1.3.1]
b. 1847
9
Ichabod Benson
[1.6.1.9.5.1.1.1.4]
b. 19 Dec 1823 d. 22 Sep 1901
+
Mary J Lord
b. 1834
9
Alonzo Benson
[1.6.1.9.5.1.1.1.5]
b. 2 May 1826 d. 16 Nov 1876
+
Rhoda Eaton
b. 19 Jan 1824 d. 27 Jul 1894
9
Son Benson
[1.6.1.9.5.1.1.1.6]
b. 14 Jun 1827 d. 28 Jul 1827
9
Harvey Benson
[1.6.1.9.5.1.1.1.7]
b. 14 Jul 1828 d. 3 Jun 1864
9
Gaylord S Benson
[1.6.1.9.5.1.1.1.8]
b. 28 Sep 1829 d. 18 Jul 1918
+
Huldah Celinda Cronkhite
b. 20 Mar 1844 d. 23 Mar 1932
9
Abbie J Benson
[1.6.1.9.5.1.1.1.9]
b. 22 Jan 1831
9
Lavantia E Benson
[1.6.1.9.5.1.1.1.10]
b. 4 Oct 1832
Charles H Johnston
b. 15 Jan 1838
10
Freddy E Johnston
[1.6.1.9.5.1.1.1.10.1]
b. 20 Mar 1861 d. 3 Jan 1863
10
Valencourt Johnston
[1.6.1.9.5.1.1.1.10.2]
b. 23 Apr 1862
10
Kirk Johnston
[1.6.1.9.5.1.1.1.10.3]
b. 25 Nov 1866
10
Florence Elizabeth Johnston
[1.6.1.9.5.1.1.1.10.4]
b. 1867 d. 3 Feb 1942
Arthur Gazley Frisbie
b. 16 Aug 1866 d. Jun 1926
11
Charles Arthur Frisbie
[1.6.1.9.5.1.1.1.10.4.1]
b. 24 Aug 1893 d. 8 Sep 1978
Sara McDougall
b. 29 Jun 1895 d. 29 Oct 1969
12
Gloria Jean Frisbie
[1.6.1.9.5.1.1.1.10.4.1.1]
b. 29 Jun 1922
+
Jirina Markova
b. 22 May 1898
11
Robert Dean Frisbie
[1.6.1.9.5.1.1.1.10.4.2]
b. 16 Apr 1895 d. 19 Nov 1948
9
Orson Benson
[1.6.1.9.5.1.1.1.11]
b. 18 Mar 1835 d. 30 Nov 1859
9
Mary Louise Benson
[1.6.1.9.5.1.1.1.12]
b. 7 Sep 1837 d. 12 Aug 1870
Lysander Hill
b. 3 Nov 1832 d. 1896
10
Willis G Hill
[1.6.1.9.5.1.1.1.12.1]
b. 22 Jul 1864 d. 11 May 1931
Margaret "Maggie" Cline
b. 6 Jul 1867 d. 25 Jan 1932
11
Ruth W Hill
[1.6.1.9.5.1.1.1.12.1.1]
b. Dec 1890
11
Roscoe Hill
[1.6.1.9.5.1.1.1.12.1.2]
b. Mar 1897
10
Wallace A Hill
[1.6.1.9.5.1.1.1.12.2]
b. 22 Jul 1864 d. 1898
Cassie M Stull
b. 3 Oct 1864 d. Aft 1929
11
Maude L Hill
[1.6.1.9.5.1.1.1.12.2.1]
b. 1888
11
Homer Lysander Hill
[1.6.1.9.5.1.1.1.12.2.2]
b. Abt 1890
10
Maude L Hill
[1.6.1.9.5.1.1.1.12.3]
b. Abt 1871 d. 9 Feb 1875
7
Elkanah Benson
[1.6.1.9.5.1.2]
b. 21 Feb 1766 d. 8 Mar 1844
Deobrah Wheelock
b. 17 Dec 1765 d. 3 Aug 1846
8
Samuel Benson
[1.6.1.9.5.1.2.1]
b. 21 May 1791
Mary Van Liew
b. 8 Jul 1797 d. 22 Apr 1859
9
William Benson
[1.6.1.9.5.1.2.1.1]
b. 18 Dec 1817
9
Emily Benson
[1.6.1.9.5.1.2.1.2]
b. 18 Dec 1817
+
George Van Heusen
b. 3 Jun 1816 d. 25 Mar 1872
9
Alzina Benson
[1.6.1.9.5.1.2.1.3]
b. 8 Nov 1819 d. 29 Mar 1867
+
Charles W Ingersoll
b. 1817
9
Augustus Benson
[1.6.1.9.5.1.2.1.4]
b. 10 Feb 1822
9
Phila Benson
[1.6.1.9.5.1.2.1.5]
b. 8 Mar 1824
William Jenkins
b. 1820 d. 14 May 1864
10
Walter Jenkins
[1.6.1.9.5.1.2.1.5.1]
b. 1857 d. 14 May 1864
10
Emma Jenkins
[1.6.1.9.5.1.2.1.5.2]
b. 1861
9
Nathan S Benson
[1.6.1.9.5.1.2.1.6]
b. 17 Sep 1826 d. 1869
Martha Mead
b. 1838
10
Cora Benson
[1.6.1.9.5.1.2.1.6.1]
b. Abt 1860
10
Florence E Benson
[1.6.1.9.5.1.2.1.6.2]
b. Feb 1862
10
Alice Benson
[1.6.1.9.5.1.2.1.6.3]
b. Abt 1864
10
Nellie Benson
[1.6.1.9.5.1.2.1.6.4]
b. Abt 1866
9
James Mapes Benson
[1.6.1.9.5.1.2.1.7]
b. 12 Jun 1828 d. 11 Oct 1907
Margaret Jane Williamson
b. 4 Dec 1834 d. 20 Feb 1905
10
Francis Coe Benson
[1.6.1.9.5.1.2.1.7.1]
b. 22 Feb 1860
10
James Clarence Benson
[1.6.1.9.5.1.2.1.7.2]
b. 24 May 1862 d. 12 Jul 1920
Frances Leona Wilkerson
b. 20 Dec 1878 d. 5 Sep 1962
11
James Claude Benson
[1.6.1.9.5.1.2.1.7.2.1]
b. 21 Nov 1896 d. 11 Dec 1977
+
Onalee Bell Turnbull
b. 7 May 1904 d. 8 Jun 1986
11
Karyl Vivian Benson
[1.6.1.9.5.1.2.1.7.2.2]
b. 26 Jan 1899 d. 30 Aug 1957
+
Lucille Nellie Gasser
b. 9 Nov 1906 d. 31 Mar 2001
11
Frank Percy Benson
[1.6.1.9.5.1.2.1.7.2.3]
b. 26 Feb 1900 d. 18 Sep 1900
11
John Clifford Earl Benson
[1.6.1.9.5.1.2.1.7.2.4]
b. 26 Jun 1901 d. 20 Nov 1964
+
Ruby Iris Deardorff
b. 1905 d. 7 May 1964
11
Margaret Leona Benson
[1.6.1.9.5.1.2.1.7.2.5]
b. 28 May 1905 d. 7 Dec 1967
+
Joseph Foster Seal
b. 17 Oct 1900 d. 1 Mar 1978
George Harold Finke
b. 4 Apr 1896 d. 25 Sep 1960
12
George Clarence Finke
[1.6.1.9.5.1.2.1.7.2.5.1]
b. 4 Dec 1921 d. 15 Jun 1985 [
=>
]
12
Joe Benson Finke
[1.6.1.9.5.1.2.1.7.2.5.2]
b. 1 Jan 1923 d. 20 May 1958 [
=>
]
12
Esta Barbara Finke
[1.6.1.9.5.1.2.1.7.2.5.3]
b. 6 Apr 1925 d. 6 Nov 1998
11
Martha Louise Benson
[1.6.1.9.5.1.2.1.7.2.6]
b. 1 Mar 1908 d. 26 Jun 1909
11
Louis Clair Benson
[1.6.1.9.5.1.2.1.7.2.7]
b. 6 Jun 1912 d. 24 Sep 1984
+
Lila Virginia Coffield
b. 25 Apr 1918 d. 23 Dec 2013
11
Beryl Christine Benson
[1.6.1.9.5.1.2.1.7.2.8]
b. 24 Nov 1913 d. 20 Nov 1964
Carl Marvin Klausen
b. 9 Sep 1912 d. 24 Feb 1999
12
Dennis Marvin Klausen
[1.6.1.9.5.1.2.1.7.2.8.1]
b. 15 Mar 1943 d. 24 Dec 1990
9
Montgomery Benson
[1.6.1.9.5.1.2.1.8]
b. Abt 1833
9
Mary Ellen Benson
[1.6.1.9.5.1.2.1.9]
b. Abt 1839
+
Cyrus B Kinne
b. Jan 1835
8
Chloe Benson
[1.6.1.9.5.1.2.2]
b. 6 Jan 1793 d. 1882
Lewis Smith
b. Abt 1790
9
Mary Smith
[1.6.1.9.5.1.2.2.1]
b. Abt 1813 d. 1913
+
Henry Gilman Darling
b. 16 Aug 1810 d. 17 Dec 1870
9
Sidney Smith
[1.6.1.9.5.1.2.2.2]
b. 29 Jan 1815 d. 10 Sep 1900
Jennie Ann Calkins
b. 1835
10
Adelia Smith
[1.6.1.9.5.1.2.2.2.1]
b. Apr 1866
Herman Frank Miner
b. 1854 d. Feb 1905
11
Sidney Louise Miner
[1.6.1.9.5.1.2.2.2.1.1]
b. May 1891
10
Anna Smith
[1.6.1.9.5.1.2.2.2.2]
b. 1869
9
William Smith
[1.6.1.9.5.1.2.2.3]
b. Abt 1817
9
Lewis Smith
[1.6.1.9.5.1.2.2.4]
b. Abt 1820
9
Stephen Smith
[1.6.1.9.5.1.2.2.5]
b. 19 Feb 1823 d. 26 Aug 1922
Lucy Colver
b. 13 Oct 1835 d. 12 Sep 1905
10
Florence Nightingale Smith
[1.6.1.9.5.1.2.2.5.1]
b. 8 Nov 1861
+
Walter Clark Mason
b. 1859
10
Evangeline Smith
[1.6.1.9.5.1.2.2.5.2]
b. Abt 1863 d. Abt 1868
10
Sidney Smith
[1.6.1.9.5.1.2.2.5.3]
b. 23 Dec 1864
10
Caroline Smith
[1.6.1.9.5.1.2.2.5.4]
b. 4 Aug 1866 d. 11 Mar 1868
10
Stephen Smith
[1.6.1.9.5.1.2.2.5.5]
b. 27 Dec 1868 d. 8 Jan 1889
10
Evalyn C Smith
[1.6.1.9.5.1.2.2.5.6]
b. 28 Dec 1868
10
Lucille Carroll Smith
[1.6.1.9.5.1.2.2.5.7]
b. 30 Jan 1873
+
James Madison Pratt
b. 1871
10
Dean Smith
[1.6.1.9.5.1.2.2.5.8]
b. 28 Aug 1875
10
Anna Jaffray Smith
[1.6.1.9.5.1.2.2.5.9]
b. 8 Jun 1878
+
Maurice Philip Gould
9
Job Lewis Smith
[1.6.1.9.5.1.2.2.6]
b. 15 Oct 1827 d. 9 Jun 1897
8
Adolphus Willard Benson
[1.6.1.9.5.1.2.3]
b. 17 Dec 1795 d. 18 May 1878
Hannah Vermilyea
b. 1796 d. 28 Jun 1886
9
Edward Benson
[1.6.1.9.5.1.2.3.1]
b. 1824
9
Bryon L Benson
[1.6.1.9.5.1.2.3.2]
b. 25 Dec 1825 d. 23 Oct 1912
Angelina Howard
b. 16 Jul 1836 d. 24 Nov 1922
10
Alice Benson
[1.6.1.9.5.1.2.3.2.1]
b. 15 Aug 1858 d. 19 May 1879
9
Lewis Benson
[1.6.1.9.5.1.2.3.3]
b. Abt 1827
9
Elizabeth Benson
[1.6.1.9.5.1.2.3.4]
b. Abt 1829
9
Ellen Benson
[1.6.1.9.5.1.2.3.5]
b. Abt 1831
9
John Benson
[1.6.1.9.5.1.2.3.6]
b. Abt 1833
9
Henry Benson
[1.6.1.9.5.1.2.3.7]
b. Abt 1835
9
Jane H Benson
[1.6.1.9.5.1.2.3.8]
b. Abt 1837
9
Frank Benson
[1.6.1.9.5.1.2.3.9]
b. Abt 1839
8
Eliza Benson
[1.6.1.9.5.1.2.4]
b. 9 Mar 1798 d. 13 Nov 1817
+
James Miller
b. Abt 1795
8
Leonard Benson
[1.6.1.9.5.1.2.5]
b. 7 Apr 1800 d. 7 Sep 1877
Ruth Ann Reynolds
b. 23 Jul 1805 d. 2 Feb 1853
9
Elisha Benson
[1.6.1.9.5.1.2.5.1]
b. 1829
Helen R Sherman
b. 1839
10
Hattie Isabel Benson
[1.6.1.9.5.1.2.5.1.1]
b. Abt 1860
+
Charles Augustus Stratton
b. 16 Aug 1856 d. 24 Jan 1937
10
Carrie A Benson
[1.6.1.9.5.1.2.5.1.2]
b. 4 Dec 1861 d. 1 Jul 1949
William Henry Simcox
b. 4 Jul 1861 d. 31 May 1950
11
Glenn Raymond Simcox
[1.6.1.9.5.1.2.5.1.2.1]
b. 12 Sep 1887
11
Merle Marie Simcox
[1.6.1.9.5.1.2.5.1.2.2]
b. 23 Feb 1890
Edward C Ford
12
Arline Merle Ford
[1.6.1.9.5.1.2.5.1.2.2.1]
b. 24 May 1915 d. 2 Mar 2007
10
Ida May Benson
[1.6.1.9.5.1.2.5.1.3]
d. Bef 1908
+
Osbert D Polley
b. Sep 1859 d. 1935
9
William R Benson
[1.6.1.9.5.1.2.5.2]
b. 1831 d. 26 Feb 1889
Lucy Ann Clark
b. 16 Dec 1836 d. 21 Feb 1903
10
Edith Benson
[1.6.1.9.5.1.2.5.2.1]
b. 1868
10
Melvin Benson
[1.6.1.9.5.1.2.5.2.2]
b. 1869 d. 1870
10
Eva L Benson
[1.6.1.9.5.1.2.5.2.3]
b. Mar 1875
9
John Thompson Benson
[1.6.1.9.5.1.2.5.3]
b. 25 May 1833 d. 2 Apr 1914
Louisa Clark
b. 18 Nov 1835 d. 23 Jan 1918
10
Jay Clark Benson
[1.6.1.9.5.1.2.5.3.1]
b. Aug 1856 d. 26 Aug 1937
Maria E Highland
b. Nov 1856 d. 24 Apr 1943
11
Freddie Benson
[1.6.1.9.5.1.2.5.3.1.1]
b. 19 Sep 1881 d. 24 Feb 1883
11
Frank E Benson
[1.6.1.9.5.1.2.5.3.1.2]
b. Mar 1885
11
Harrold J Benson
[1.6.1.9.5.1.2.5.3.1.3]
b. Mar 1897
10
Leonard E Benson
[1.6.1.9.5.1.2.5.3.2]
b. Jun 1860 d. 3 Jan 1927
+
Georgiana P DeLoss
b. 22 Apr 1865 d. 14 Dec 1920
9
Emory J Benson
[1.6.1.9.5.1.2.5.4]
b. Jul 1836 d. 8 Mar 1926
Jane Ann Van Sickle
b. 20 Mar 1838
10
Ella L Benson
[1.6.1.9.5.1.2.5.4.1]
b. Abt 1863
+
Robert Alexander Calhoun
b. 29 Apr 1864
10
Clarence Emery Benson
[1.6.1.9.5.1.2.5.4.2]
b. Jan 1870
Maud Maria Logan
b. Abt 1878
11
Ruth M Benson
[1.6.1.9.5.1.2.5.4.2.1]
b. 26 Mar 1903
10
Alma Edna Benson
[1.6.1.9.5.1.2.5.4.3]
b. May 1880
+
Samuel J Logan
b. Abt 1879
+
Helen Rebecca Sherman
9
Finley E Benson
[1.6.1.9.5.1.2.5.5]
b. Abt 1841
Maria Higby
b. Abt 1843 d. Bef 1910
10
Marion Arthur Benson
[1.6.1.9.5.1.2.5.5.1]
b. 13 Nov 1868 d. Aft 28 Apr 1930
Anna Day Hatch
b. 31 Oct 1868 d. 30 Oct 1931
11
Lela Haidee Benson
[1.6.1.9.5.1.2.5.5.1.1]
b. 17 Mar 1891
11
Leon Eugene Benson
[1.6.1.9.5.1.2.5.5.1.2]
b. 27 Aug 1894 d. Jan 1969
+
Leona M Arnold
b. 1895
11
Frank Hatch Benson
[1.6.1.9.5.1.2.5.5.1.3]
b. 9 Jun 1897 d. Jun 1983
+
Hazel Margaret De Atley
b. 16 Feb 1902 d. 12 Feb 1977
10
Delbert Benson
[1.6.1.9.5.1.2.5.5.2]
b. Abt 1878
Hannah Sherman
9
Mary Isabelle Benson
[1.6.1.9.5.1.2.5.6]
b. 7 Jun 1853 d. 9 Dec 1935
Howard Spurgeon Green
b. 25 Aug 1850 d. 24 Jan 1912
10
Roy C Green
[1.6.1.9.5.1.2.5.6.1]
b. 3 Nov 1879 d. Jul 1955
Maude Wettrich
b. Oct 1880 d. Jun 1938
11
Richard C Green
[1.6.1.9.5.1.2.5.6.1.1]
b. 3 Oct 1910 d. Apr 1967
+
Elsie L Loew
b. 23 Jan 1915 d. 2 Jun 1988
10
Leonard Benson Green
[1.6.1.9.5.1.2.5.6.2]
b. 10 Nov 1882 d. 24 Jul 1947
+
May Effie Chapman
b. 18 May 1882 d. 22 Aug 1943
10
Helen Ione Green
[1.6.1.9.5.1.2.5.6.3]
b. 23 Oct 1893
8
Phila Benson
[1.6.1.9.5.1.2.6]
b. 27 Jul 1802
Charles Warner
b. Abt 1800
9
Susan Warner
[1.6.1.9.5.1.2.6.1]
b. 1828
9
Mary Warner
[1.6.1.9.5.1.2.6.2]
b. 1830
9
Harriet Warner
[1.6.1.9.5.1.2.6.3]
b. 1832
8
Calista Benson
[1.6.1.9.5.1.2.7]
b. 2 Jun 1804 d. 15 Sep 1882
Jacob Conklin
b. 19 Sep 1798 d. 1 Nov 1884
9
Sarah Conklin
[1.6.1.9.5.1.2.7.1]
b. 1828
9
Edward Conklin
[1.6.1.9.5.1.2.7.2]
b. Abt 1828
9
Sory Ann Conklin
[1.6.1.9.5.1.2.7.3]
b. 1831 d. 7 Feb 1832
9
Benson Conklin
[1.6.1.9.5.1.2.7.4]
b. May 1833
Tina Ann Roseboone
b. 1838
10
Ella Mary Abbott Conklin
[1.6.1.9.5.1.2.7.4.1]
b. 16 May 1856
10
Frank B Conklin
[1.6.1.9.5.1.2.7.4.2]
b. 1857
10
Gilbert Conklin
[1.6.1.9.5.1.2.7.4.3]
b. 1859
10
Charles Conklin
[1.6.1.9.5.1.2.7.4.4]
b. 1860 d. 6 Sep 1865
10
Lizzie Conklin
[1.6.1.9.5.1.2.7.4.5]
b. 1862
10
Kittie E Conklin
[1.6.1.9.5.1.2.7.4.6]
b. 1872
+
Della J Walsh
b. Feb 1838
9
John Conklin
[1.6.1.9.5.1.2.7.5]
b. 1835 d. 25 Oct 1835
9
Maria Conklin
[1.6.1.9.5.1.2.7.6]
b. 1837 d. 1850
9
Daughter Conklin
[1.6.1.9.5.1.2.7.7]
b. 1840 d. 1840
9
Eugene Conklin
[1.6.1.9.5.1.2.7.8]
b. 1841 d. 14 Apr 1912
Harriet Ann Van Etten
b. 1845 d. 2 Jun 1932
10
Nellie V Conklin
[1.6.1.9.5.1.2.7.8.1]
b. 1872 d. 16 Sep 1893
10
Mary F Conklin
[1.6.1.9.5.1.2.7.8.2]
b. 1881 d. 25 Aug 1960
+
Carlton A Church
b. 1866 d. 1 Mar 1948
9
Daughter Conklin
[1.6.1.9.5.1.2.7.9]
b. 1843 d. 3 Mar 1843
9
Lewis Smith Conklin
[1.6.1.9.5.1.2.7.10]
b. Nov 1845 d. 28 Feb 1905
Persis Wiggins
b. May 1848 d. 4 May 1920
10
Florence Conklin
[1.6.1.9.5.1.2.7.10.1]
b. 1877 bur. 14 Aug 1894
10
Anna Bessie Conklin
[1.6.1.9.5.1.2.7.10.2]
b. Apr 1877
10
Don J Conklin
[1.6.1.9.5.1.2.7.10.3]
b. Oct 1880
10
Sarah C Conklin
[1.6.1.9.5.1.2.7.10.4]
b. Sep 1888
+
Donald MacCluer
b. 28 May 1885 d. 15 Nov 1972
9
Annette Conklin
[1.6.1.9.5.1.2.7.11]
b. 1848 d. 22 Jun 1848
8
Ruth Wheelock Benson
[1.6.1.9.5.1.2.8]
b. 21 Sep 1807
William J Vermilyea
b. 7 Jul 1803 d. 30 Jun 1879
9
Francis Arvilla Vermilyea
[1.6.1.9.5.1.2.8.1]
b. 19 Apr 1830 d. 19 Nov 1915
Isaac Fuller Camp
b. 11 Feb 1823 d. 10 Aug 1890
10
Edwin L Camp
[1.6.1.9.5.1.2.8.1.1]
b. 13 Mar 1851
10
Ida M Vermilyea
[1.6.1.9.5.1.2.8.1.2]
b. 8 Mar 1857
10
Hanna Ruth Camp
[1.6.1.9.5.1.2.8.1.3]
b. 23 Apr 1859
10
Albert E Camp
[1.6.1.9.5.1.2.8.1.4]
b. Nov 1862
10
Mary A Camp
[1.6.1.9.5.1.2.8.1.5]
b. 1864
10
William Whitney Camp
[1.6.1.9.5.1.2.8.1.6]
b. 5 Feb 1867
9
Emily Benson Vermilyea
[1.6.1.9.5.1.2.8.2]
b. 6 Dec 1831 d. Jun 1902
William Henry Myers
b. 1827
10
William Franklin Myers
[1.6.1.9.5.1.2.8.2.1]
b. 1855
10
Selina Delphenie Myers
[1.6.1.9.5.1.2.8.2.2]
b. 1857
10
Elizabeth Lorma Myers
[1.6.1.9.5.1.2.8.2.3]
b. 1860
10
Henrietta Lorma Myers
[1.6.1.9.5.1.2.8.2.4]
b. 1862
10
Harriet Benson Myers
[1.6.1.9.5.1.2.8.2.5]
b. 1869
10
Gertrude Lucinia Myers
[1.6.1.9.5.1.2.8.2.6]
b. 1874
9
Sidney Smith Vermilyea
[1.6.1.9.5.1.2.8.3]
b. 27 Oct 1835 d. 22 Dec 1929
Amanda Fluke
b. 31 May 1842 d. 31 Mar 1937
10
Owen C Vermilyea
[1.6.1.9.5.1.2.8.3.1]
b. 20 Jul 1864 d. 1919
Verna Woodworth
b. 30 Jul 1864
11
Gladys Vermilyea
[1.6.1.9.5.1.2.8.3.1.1]
b. 1896
11
Percy Vermilyea
[1.6.1.9.5.1.2.8.3.1.2]
b. 1896 d. 1896
10
Henry Arthur Vermilyea
[1.6.1.9.5.1.2.8.3.2]
b. 12 Mar 1867
Emma Rebecca Nelson
b. 28 Nov 1872
11
Leo Wilson Vermilyea
[1.6.1.9.5.1.2.8.3.2.1]
b. 14 Apr 1891
+
Ethel Mae Mollencop
b. 25 May 1892 d. 30 May 1978
11
John Victor Vermilyea
[1.6.1.9.5.1.2.8.3.2.2]
b. 25 Feb 1893 d. 6 Dec 1988
+
Helena Eliza Fuller
b. 18 Mar 1898 d. 30 Mar 1949
11
Bertha Blanche Vermilyea
[1.6.1.9.5.1.2.8.3.2.3]
b. 27 Mar 1895
11
Harold James Vermilyea
[1.6.1.9.5.1.2.8.3.2.4]
b. 15 Aug 1900 d. 1986
+
Emma Doris Olson
b. 2 Feb 1901 d. 1979
10
Bert Vermilyea
[1.6.1.9.5.1.2.8.3.3]
b. 4 Dec 1868
Lillian Drain
b. 25 Jan 1868 d. 31 Jul 1898
11
Ruth Vermilyea
[1.6.1.9.5.1.2.8.3.3.1]
b. 12 Apr 1894
+
Bob Russel
b. Abt 1890
11
Carl Vermilyea
[1.6.1.9.5.1.2.8.3.3.2]
b. 25 Aug 1895
+
Naomi
b. Abt 1899
11
Clarence Vermilyea
[1.6.1.9.5.1.2.8.3.3.3]
b. 1897
+
Gladys
b. Abt 1901
10
Charles E Vermilyea
[1.6.1.9.5.1.2.8.3.4]
b. 15 Jan 1871
Goldie Fausey
b. 22 Jul 1871
11
Harold Vermilyea
[1.6.1.9.5.1.2.8.3.4.1]
b. 1902
11
Margery Vermilyea
[1.6.1.9.5.1.2.8.3.4.2]
b. Abt 1904
10
Edgar L Vermilyea
[1.6.1.9.5.1.2.8.3.5]
b. 12 Oct 1874
Hester Rosana Mincks
b. 19 Jan 1874 d. 11 Mar 1947
11
Donald Mincks Vermilyea
[1.6.1.9.5.1.2.8.3.5.1]
b. 22 Apr 1900
11
Kathryne Vermilyea
[1.6.1.9.5.1.2.8.3.5.2]
b. 10 Sep 1903
10
Mary A Vermilyea
[1.6.1.9.5.1.2.8.3.6]
b. 2 Feb 1880 d. Abt 1981
9
Elkanah Benson Vermilyea
[1.6.1.9.5.1.2.8.4]
b. 9 Sep 1837 d. 31 May 1838
9
Chauncey Vermilyea
[1.6.1.9.5.1.2.8.5]
b. 25 Mar 1839 d. 16 Jun 1863
9
Eliza Prudence Vermilyea
[1.6.1.9.5.1.2.8.6]
b. 4 Apr 1842 d. 1923
James Tytler Johnstone
c. 18 Oct 1840 d. 1913
10
Harry Vermilyea Johnstone
[1.6.1.9.5.1.2.8.6.1]
b. 1872
10
Elizabeth Winifred Johnstone
[1.6.1.9.5.1.2.8.6.2]
b. 1873
10
James Charles Johnstone
[1.6.1.9.5.1.2.8.6.3]
b. 1875
10
John Harvey Johnstone
[1.6.1.9.5.1.2.8.6.4]
b. 1877
10
James Benson Johnstone
[1.6.1.9.5.1.2.8.6.5]
b. 1880
10
Donald Denny Johnstone
[1.6.1.9.5.1.2.8.6.6]
b. 1884
9
John Benson Vermilyea
[1.6.1.9.5.1.2.8.7]
b. 26 May 1844
+
Mary Elizabeth Frizzle
b. 1848
9
Albert Gallatin Vermilyea
[1.6.1.9.5.1.2.8.8]
b. 15 Sep 1846
Samantha Sophia Crawford
b. 1850
10
Lillie Alice Vermilyea
[1.6.1.9.5.1.2.8.8.1]
b. 26 Sep 1872
+
Andrew James Gregg
b. 2 May 1863 d. 29 Aug 1944
10
Carl Crawford Vermilyea
[1.6.1.9.5.1.2.8.8.2]
b. 1 Feb 1874
Sarah May Fair
b. 1877
11
Fairy Albertine Vermilyea
[1.6.1.9.5.1.2.8.8.2.1]
b. 20 Mar 1899
10
Daughter Vermilyea
[1.6.1.9.5.1.2.8.8.3]
b. 1877 d. 1877
8
Sarah Elizabeth Benson
[1.6.1.9.5.1.2.9]
b. 1 Jul 1809 d. 20 Jul 1888
Leicester Dodge
b. 28 Apr 1808 d. 5 Sep 1843
9
Ermina P Dodge
[1.6.1.9.5.1.2.9.1]
b. 14 Feb 1831
+
Rufus Moe
9
Henry Benson Dodge
[1.6.1.9.5.1.2.9.2]
b. 3 Oct 1832 d. 16 Feb 1914
Sally Betsey Howard
b. 27 Dec 1834 d. 15 Dec 1919
10
Emaline Elizabeth Dodge
[1.6.1.9.5.1.2.9.2.1]
b. 29 Dec 1861 d. 1932
10
Ezra Leicester Dodge
[1.6.1.9.5.1.2.9.2.2]
b. 22 Nov 1863 d. 3 Dec 1950
+
Elizabeth Cline
b. 1866
10
Benson Henry Dodge
[1.6.1.9.5.1.2.9.2.3]
b. 15 Jan 1867 d. 25 Jun 1931
Cora Ethel Hendrickson
b. 1869
11
Violet Dodge
[1.6.1.9.5.1.2.9.2.3.1]
b. May 1897
+
Bearl Saul
b. 27 Apr 1890 d. Apr 1977
10
Susan Louisa Dodge
[1.6.1.9.5.1.2.9.2.4]
b. 28 May 1868 d. 8 Oct 1913
10
Hattie Blanche Dodge
[1.6.1.9.5.1.2.9.2.5]
b. 25 Jun 1870 d. 1944
Almon G Libey
b. Nov 1868 d. 1940
11
Alta Inez Libey
[1.6.1.9.5.1.2.9.2.5.1]
b. 6 Nov 1892 d. 15 Sep 1967
Leroy Sutherlin
b. 11 Dec 1889 d. Oct 1984
12
Willis Robert Sutherlin
[1.6.1.9.5.1.2.9.2.5.1.1]
b. 10 Nov 1915 d. 19 Nov 1915
11
Chester B Libey
[1.6.1.9.5.1.2.9.2.5.2]
b. 16 Dec 1893 d. 8 Aug 1953
+
Myrtle M. Wilkins
b. 12 May 1896 d. 1 Oct 1938
11
Arlie G Libey
[1.6.1.9.5.1.2.9.2.5.3]
b. 30 Jun 1895 d. 27 Dec 1971
Ruth M Rowland
b. 11 Nov 1895 d. 20 Apr 1969
12
Phyllis E Libey
[1.6.1.9.5.1.2.9.2.5.3.1]
b. 1923 d. 1936
9
Flora Elizabeth Dodge
[1.6.1.9.5.1.2.9.3]
b. 6 Nov 1834
+
Horace Richards
9
Sarah Janette Dodge
[1.6.1.9.5.1.2.9.4]
b. 20 Sep 1836
9
Calista Augusta Dodge
[1.6.1.9.5.1.2.9.5]
b. 23 Nov 1838 d. 29 Aug 1884
+
William Alexander Gunsaullus
b. 15 Jul 1835 d. 27 Aug 1871
9
Caroline Emelia Dodge
[1.6.1.9.5.1.2.9.6]
b. 30 Aug 1841 d. 7 Dec 1913
William Hadcill Carr
b. 13 Dec 1836 d. 19 Mar 1909
10
Florence A Carr
[1.6.1.9.5.1.2.9.6.1]
b. 22 Jan 1864 d. 17 Feb 1904
+
John P Hight
b. 1853 d. 1936
10
Arthur Elmer Carr
[1.6.1.9.5.1.2.9.6.2]
b. 19 Jun 1867 d. 20 Oct 1943
+
Helen M Maloy
b. Nov 1883 d. Oct 1961
9
Lester Lewis Dodge
[1.6.1.9.5.1.2.9.7]
b. 30 Oct 1843
7
Esther Benson
[1.6.1.9.5.1.3]
b. 8 Dec 1768 d. 31 Mar 1855
Isaac Staples
b. 9 Mar 1742 d. 29 May 1848
8
Esther Staples
[1.6.1.9.5.1.3.1]
b. Abt 1790 d. 17 May 1878
8
Abraham Staples
[1.6.1.9.5.1.3.2]
b. 12 Mar 1792 d. 5 Sep 1881
8
Scammel Staples
[1.6.1.9.5.1.3.3]
b. 29 Dec 1798 d. 5 Apr 1883
8
Warren Staples
[1.6.1.9.5.1.3.4]
b. 17 Jan 1802
8
Evaline Staples
[1.6.1.9.5.1.3.5]
b. 11 Aug 1807 d. 2 Oct 1858
7
Ezekial Benson
[1.6.1.9.5.1.4]
b. 13 Mar 1770
7
Phila Benson
[1.6.1.9.5.1.5]
b. 23 Feb 1772
Phineas Tyler
b. 14 Feb 1765 d. 21 Jan 1847
8
Daniel Tyler
[1.6.1.9.5.1.5.1]
b. 2 Aug 1791
8
Phila Tyler
[1.6.1.9.5.1.5.2]
b. Abt 1793
8
Mary Tyler
[1.6.1.9.5.1.5.3]
b. 30 Mar 1794 d. 5 Aug 1885
Captain Henry Austin
b. 30 Jan 1782 d. 23 Jan 1852
9
Mary Austin
[1.6.1.9.5.1.5.3.1]
b. 2 Aug 1815 d. 1832
9
Emily Austin
[1.6.1.9.5.1.5.3.2]
b. 11 Nov 1817 d. 28 Jan 1860
9
Harriet Austin
[1.6.1.9.5.1.5.3.3]
b. 23 Nov 1819 d. 25 Feb 1858
9
Edward Taylor Austin
[1.6.1.9.5.1.5.3.4]
b. 26 Jul 1822
9
John Thompson Austin
[1.6.1.9.5.1.5.3.5]
b. 13 Jun 1824 d. 26 Dec 1842
7
Polly Benson
[1.6.1.9.5.1.6]
b. 7 Nov 1773
John Robinson
b. Abt 1769
8
Tryphenia Robinson
[1.6.1.9.5.1.6.1]
b. Abt 1795
8
Lydia Robinson
[1.6.1.9.5.1.6.2]
b. Abt 1797
8
Ezekial Robinson
[1.6.1.9.5.1.6.3]
b. Abt 1799
8
Hiram Robinson
[1.6.1.9.5.1.6.4]
b. Abt 1801
8
Andrew Robinson
[1.6.1.9.5.1.6.5]
b. Abt 1803
8
John Robinson
[1.6.1.9.5.1.6.6]
b. Abt 1805
8
Norman Robinson
[1.6.1.9.5.1.6.7]
b. Abt 1807
7
Sally Benson
[1.6.1.9.5.1.7]
b. 13 Feb 1776 d. 24 Nov 1837
Amos Boyden
b. 1766 d. 30 Apr 1836
8
Abigail Boyden
[1.6.1.9.5.1.7.1]
b. 6 Aug 1791
Allen Richardson
9
Sally Ann Richardson
[1.6.1.9.5.1.7.1.1]
b. 14 Jan 1816
9
Nancy L Richardson
[1.6.1.9.5.1.7.1.2]
b. 13 Apr 1818 d. 10 Jun 1895
Samuel F Freeman
b. 1822
10
Henry J Freeman
[1.6.1.9.5.1.7.1.2.1]
b. 1850
Mary C Aldrich
b. 1 Sep 1848
11
Lillian Getrude Freeman
[1.6.1.9.5.1.7.1.2.1.1]
b. 29 Apr 1872
+
Ernest Alonzo Olds
b. 5 Mar 1873
11
Everett Freeman
[1.6.1.9.5.1.7.1.2.1.2]
b. 1875
Hattie Howland
b. 1876
12
Howard F Freeman
[1.6.1.9.5.1.7.1.2.1.2.1]
b. 14 Jun 1899
12
Marion Freeman
[1.6.1.9.5.1.7.1.2.1.2.2]
b. 16 Nov 1900
11
May L Freeman
[1.6.1.9.5.1.7.1.2.1.3]
b. 1878
Carrie A Wilkins
b. 1856
11
Flora Belle Freeman
[1.6.1.9.5.1.7.1.2.1.4]
b. 15 Nov 1883
10
Sarah H Freeman
[1.6.1.9.5.1.7.1.2.2]
b. 28 Feb 1852
10
William F Freeman
[1.6.1.9.5.1.7.1.2.3]
b. 1854
Amy L Higgins
b. Abt 1854
11
Mabel Freeman
[1.6.1.9.5.1.7.1.2.3.1]
b. 22 Oct 1883
10
Jennie E Freeman
[1.6.1.9.5.1.7.1.2.4]
b. 1856 d. 27 Mar 1899
10
Fanny J Freeman
[1.6.1.9.5.1.7.1.2.5]
b. 1856
Orrin Jacob Aldrich
b. 18 Jan 1845
11
Arthur R Aldrich
[1.6.1.9.5.1.7.1.2.5.1]
b. 1877 d. 1910
11
Annie May Aldrich
[1.6.1.9.5.1.7.1.2.5.2]
b. 11 Jul 1880 d. Nov 1970
11
Charles Palmer Aldrich
[1.6.1.9.5.1.7.1.2.5.3]
b. 11 Jul 1880 d. 31 Jan 1957
Florence Mabel Holmes
b. 12 May 1881 d. Abt 1990
12
Helen Dorothy Aldrich
[1.6.1.9.5.1.7.1.2.5.3.1]
b. 26 Jan 1915 d. 3 Dec 1993
10
Herbert Stanley Freeman
[1.6.1.9.5.1.7.1.2.6]
b. 1859
Rhoda Higgins
b. 1856
11
Earnest Stanley Freeman
[1.6.1.9.5.1.7.1.2.6.1]
b. 16 Jul 1879
11
Ralph Stanley Freeman
[1.6.1.9.5.1.7.1.2.6.2]
b. 19 Mar 1881
11
Edwin Stanley Freeman
[1.6.1.9.5.1.7.1.2.6.3]
b. 9 Mar 1883
11
Cora Louisa Freeman
[1.6.1.9.5.1.7.1.2.6.4]
b. 21 Apr 1885
9
Isaac A Richardson
[1.6.1.9.5.1.7.1.3]
b. 26 Nov 1820
9
Susan Amy Richardson
[1.6.1.9.5.1.7.1.4]
b. 21 Feb 1823
9
Asenath T Richardson
[1.6.1.9.5.1.7.1.5]
b. 5 May 1825
9
Fanny J Richardson
[1.6.1.9.5.1.7.1.6]
b. 29 Nov 1827
9
Albert S Richardson
[1.6.1.9.5.1.7.1.7]
b. 18 Feb 1832 d. 8 Aug 1832
9
Allen Richardson
[1.6.1.9.5.1.7.1.8]
d. 29 Apr 1835
8
Aseneth Boyden
[1.6.1.9.5.1.7.2]
b. 10 Sep 1794 d. Apr 1886
+
Ellis Taft
b. 23 May 1796 d. 27 Aug 1851
8
David Boyden
[1.6.1.9.5.1.7.3]
b. 11 Mar 1797
8
Nancy Boyden
[1.6.1.9.5.1.7.4]
b. 23 Mar 1799
+
Salem Town
b. 1802
8
Sally Boyden
[1.6.1.9.5.1.7.5]
b. 3 Apr 1806 d. 13 Sep 1808
8
William Collins Boyden
[1.6.1.9.5.1.7.6]
b. 14 May 1801 d. 30 Nov 1803
8
Joel Boyden
[1.6.1.9.5.1.7.7]
b. 7 Jul 1803 d. 2 Aug 1835
Mary Andrews
b. 1808 d. 12 Mar 1829
9
Amos Boyden
[1.6.1.9.5.1.7.7.1]
b. 4 Aug 1827
Mary Amanda Boyden
b. 16 Aug 1834
10
Henry Pierce Boyden
[1.6.1.9.5.1.7.7.1.1]
b. 18 Sep 1862
10
Samuel Mowry Boyden
[1.6.1.9.5.1.7.7.1.2]
b. 8 Dec 1869
10
Son Boyden
[1.6.1.9.5.1.7.7.1.3]
b. 1 Jul 1871
10
Josiah S Boyden
[1.6.1.9.5.1.7.7.1.4]
b. 1875 d. 24 Mar 1875
+
Rebecca Stearns
b. 1797 d. Apr 1833
8
Amy Smith Boyden
[1.6.1.9.5.1.7.8]
b. 10 Jul 1808 d. 31 Jul 1838
8
William Collins Boyden
[1.6.1.9.5.1.7.9]
b. 8 May 1811
Emily M Mowry
b. 13 Oct 1814 d. 25 May 1880
9
Mary Amanda Boyden
[1.6.1.9.5.1.7.9.1]
b. 16 Aug 1834
Amos Boyden
b. 4 Aug 1827
10
Henry Pierce Boyden
[1.6.1.9.5.1.7.9.1.1]
b. 18 Sep 1862
10
Samuel Mowry Boyden
[1.6.1.9.5.1.7.9.1.2]
b. 8 Dec 1869
10
Son Boyden
[1.6.1.9.5.1.7.9.1.3]
b. 1 Jul 1871
10
Josiah S Boyden
[1.6.1.9.5.1.7.9.1.4]
b. 1875 d. 24 Mar 1875
9
William Collins Boyden
[1.6.1.9.5.1.7.9.2]
b. 3 Apr 1836 d. 20 Mar 1882
9
Sanford H Boyden
[1.6.1.9.5.1.7.9.3]
b. 20 Dec 1838 d. 18 Sep 1869
9
Decatur M Boyden
[1.6.1.9.5.1.7.9.4]
b. 21 Aug 1840 d. Abt 1951
Frances L Poland
b. 1845 d. Bef 1955
10
Edith Louise Boyden
[1.6.1.9.5.1.7.9.4.1]
b. 2 Aug 1863 d. Bef 1979
10
Osborn Decatur Boyden
[1.6.1.9.5.1.7.9.4.2]
b. 15 Jul 1866
10
Grace Lemond Boyden
[1.6.1.9.5.1.7.9.4.3]
b. 10 Sep 1872
9
Emily Frances Boyden
[1.6.1.9.5.1.7.9.5]
b. 19 Jan 1845 d. 17 Sep 1846
9
Emily Ann Boyden
[1.6.1.9.5.1.7.9.6]
b. 10 Jan 1848 d. Abt 1958
9
Reuben M Boyden
[1.6.1.9.5.1.7.9.7]
b. 19 Dec 1853 d. 5 Sep 1887
9
Amey Boyden
[1.6.1.9.5.1.7.9.8]
b. 23 May 1856 d. 30 Sep 1915
6
Henry Benson
[1.6.1.9.5.2]
b. 5 Dec 1743 d. 7 Dec 1777
Susanna Thayer
b. 23 Apr 1746 d. 4 Jan 1808
7
Hannah Benson
[1.6.1.9.5.2.1]
b. 7 May 1764
+
Aaron Legg
7
Joanna Benson
[1.6.1.9.5.2.2]
b. 6 Jul 1766 d. 29 Dec 1820
Daniel Holbrook
b. 7 Feb 1765 d. 10 Jun 1831
8
Henry Benson Holbrook
[1.6.1.9.5.2.2.1]
b. 21 Aug 1788 d. 1870
Rebecca Austin
b. 27 Oct 1796
9
Isaac Holbrook
[1.6.1.9.5.2.2.1.1]
b. 7 Nov 1816 d. 19 Apr 1875
9
Betsy Holbrook
[1.6.1.9.5.2.2.1.2]
b. 1821 d. 6 Dec 1897
9
Francis M Holbrook
[1.6.1.9.5.2.2.1.3]
b. 20 Jul 1823 d. 7 May 1906
Arlina M Raymond
b. 4 Apr 1831 d. 1903
10
Byron D Holbrook
[1.6.1.9.5.2.2.1.3.1]
b. 15 Oct 1847 d. 26 Jan 1848
10
Mary Eugenia Holbrook
[1.6.1.9.5.2.2.1.3.2]
b. 10 Jan 1850 d. 29 Aug 1875
Nathaniel Dubois Arnot
b. Apr 1845 d. Mar 1918
11
Raymond Holbrook Arnot
[1.6.1.9.5.2.2.1.3.2.1]
b. 29 Sep 1873
+
Josephine Hanford
b. 24 Apr 1876
10
Fanny Maria Holbrook
[1.6.1.9.5.2.2.1.3.3]
b. 19 Dec 1853 d. 1881
E T Herrick
b. Abt 1852
11
Son Herrick
[1.6.1.9.5.2.2.1.3.3.1]
b. 1881 d. 1881
10
Henry B Holbrook
[1.6.1.9.5.2.2.1.3.4]
b. 24 Jan 1856 d. 9 Sep 1862
10
James R Holbrook
[1.6.1.9.5.2.2.1.3.5]
b. 19 Mar 1861 d. 9 Apr 1862
10
Bertha Arlina Holbrook
[1.6.1.9.5.2.2.1.3.6]
b. 24 Jan 1865
9
Charles Holbrook
[1.6.1.9.5.2.2.1.4]
b. 1834
8
Marcus Holbrook
[1.6.1.9.5.2.2.2]
b. Abt 1791 d. Aft 1840
+
Abigail Wild
8
Lydia Holbrook
[1.6.1.9.5.2.2.3]
b. Abt 1793 d. 19 Feb 1820
8
Daniel Holbrook
[1.6.1.9.5.2.2.4]
b. 28 Feb 1796 d. 18 Oct 1864
8
Rufus Holbrook
[1.6.1.9.5.2.2.5]
b. Abt 1801
Mary Wyman
b. 1801
9
Atward D Holbrook
[1.6.1.9.5.2.2.5.1]
b. 1831 d. 1900
Harriet Crehore
b. 3 Feb 1831 d. 4 Jan 1910
10
Hattie L Holbrook
[1.6.1.9.5.2.2.5.1.1]
b. 1857 d. 1860
8
Abraham Staples Holbrook
[1.6.1.9.5.2.2.6]
b. Abt 1806 d. 1 May 1862
+
Sally Dearborn
b. 22 Jun 1807 d. 20 Mar 1863
8
Millins Holbrook
[1.6.1.9.5.2.2.7]
b. Abt 1808
Laura Temple
b. 5 May 1808 d. 12 Sep 1864
9
Harriet Elizabeth Holbrook
[1.6.1.9.5.2.2.7.1]
b. 14 Jan 1835
Levi W Wellington
b. Oct 1829
10
Lillian Wellington
[1.6.1.9.5.2.2.7.1.1]
b. Abt 1856
Charles W Burroughs
b. Mar 1850 d. 14 Nov 1934
11
Harold D Burroughs
[1.6.1.9.5.2.2.7.1.1.1]
b. 1888
+
Ruth E O'Neal
b. 18 Dec 1898 d. Oct 1979
11
Winnifred Burroughs
[1.6.1.9.5.2.2.7.1.1.2]
b. 1898
+
Frank Hawthorne
b. Apr 1896
10
Frank L Wellington
[1.6.1.9.5.2.2.7.1.2]
b. Abt 1857
+
Amelia Behr
Laura A Titus
b. 28 Jun 1862 d. 16 Nov 1892
11
Daughter Wellington
[1.6.1.9.5.2.2.7.1.2.1]
b. 1 Jun 1885 d. 6 Jun 1885
10
Carlton G Wellington
[1.6.1.9.5.2.2.7.1.3]
b. 12 Nov 1859 d. 12 Jul 1937
Charlotta M Porteous
b. 1860
11
Paul A Wellington
[1.6.1.9.5.2.2.7.1.3.1]
b. Apr 1898
10
Ivan R Wellington
[1.6.1.9.5.2.2.7.1.4]
b. Sep 1879
9
Daniel Henry Holbrook
[1.6.1.9.5.2.2.7.2]
b. 9 Feb 1841
9
Fanny Maria Holbrook
[1.6.1.9.5.2.2.7.3]
b. 24 Dec 1841
9
George Benson Holbrook
[1.6.1.9.5.2.2.7.4]
b. Sep 1846 d. 4 Jul 1922
Ellen Beebe
b. 1852
10
George Millins Holbrook
[1.6.1.9.5.2.2.7.4.1]
b. 27 Jan 1870 d. 21 Feb 1935
Florence Annie Bull
b. 13 Mar 1871 d. 27 Feb 1955
11
Rachael Holbrook
[1.6.1.9.5.2.2.7.4.1.1]
b. 5 Dec 1893
Jasper Adams Campbell
b. 10 Jan 1889
12
Holbrook Campbell
[1.6.1.9.5.2.2.7.4.1.1.1]
b. 23 Sep 1918 d. May 1973
11
Esther Holbrook
[1.6.1.9.5.2.2.7.4.1.2]
b. 15 Jul 1896
+
William Edward Haskell
b. 12 Dec 1893 d. 27 Mar 1985
10
Emma L Holbrook
[1.6.1.9.5.2.2.7.4.2]
b. 17 Oct 1871 d. 15 Apr 1966
10
Elinor B Holbrook
[1.6.1.9.5.2.2.7.4.3]
b. 29 Jan 1885
+
Lauriston Ward
b. 15 May 1882 d. Aft 1925
7
Abigail Benson
[1.6.1.9.5.2.3]
b. 2 Jul 1768
+
Henry Staples
7
Henry Staples Benson
[1.6.1.9.5.2.4]
b. 8 Aug 1770 d. 29 Jul 1821
Lydia Sibley
b. 2 Apr 1769 d. 27 Nov 1822
8
Abigail Benson
[1.6.1.9.5.2.4.1]
b. 31 Mar 1795 d. 10 Nov 1821
Asa Legg
b. 7 May 1792 d. 15 Nov 1836
9
Charlotte Legg
[1.6.1.9.5.2.4.1.1]
b. 2 May 1818 d. 30 Oct 1900
George Perrier Stawitts
b. 3 Jul 1820 d. 1897
10
Jacob Stawitts
[1.6.1.9.5.2.4.1.1.1]
b. Abt 1844
10
Cornelius Stanton Stawitts
[1.6.1.9.5.2.4.1.1.2]
b. 17 Feb 1846 d. 2 May 1914
Maria Putman
b. Abt 1845
11
Laura Stawitts
[1.6.1.9.5.2.4.1.1.2.1]
b. 1881
10
Herbert Stawitts
[1.6.1.9.5.2.4.1.1.3]
b. Abt 1848 d. Abt 1852
10
Emma Stawitts
[1.6.1.9.5.2.4.1.1.4]
b. Abt 1850
9
Lyman Legg
[1.6.1.9.5.2.4.1.2]
b. 3 Sep 1822 d. 1 Sep 1904
Hannah Thayer
b. 11 Feb 1820
10
Enoch J Legg
[1.6.1.9.5.2.4.1.2.1]
b. 25 Sep 1846
10
Enda Isadore Legg
[1.6.1.9.5.2.4.1.2.2]
b. 25 Sep 1846 d. 1 Sep 1914
+
Warren Henry Holt
b. 7 Dec 1847
10
Sarah Thayer Legg
[1.6.1.9.5.2.4.1.2.3]
b. 20 Oct 1850
8
Harriet Benson
[1.6.1.9.5.2.4.2]
b. 14 Sep 1796 d. 22 Aug 1852
8
Mellen Benson
[1.6.1.9.5.2.4.3]
b. 14 Jan 1798
Eliza W Farnum
b. 25 Sep 1802 d. 14 Sep 1839
9
Henry Staples Benson
[1.6.1.9.5.2.4.3.1]
b. 17 May 1829
9
Almira Farnum Benson
[1.6.1.9.5.2.4.3.2]
b. 6 Aug 1830 d. 25 Dec 1835
9
James Haskins Benson
[1.6.1.9.5.2.4.3.3]
b. 16 Oct 1833
9
George Everett Benson
[1.6.1.9.5.2.4.3.4]
b. 14 Aug 1837
+
Mary Windsor Peck
b. 21 May 1798
8
Hannah Adaline Benson
[1.6.1.9.5.2.4.4]
b. 12 Aug 1802 d. 19 Jun 1822
8
Rufus Benson
[1.6.1.9.5.2.4.5]
b. 24 Jan 1804 d. 23 Aug 1805
8
Chloe Ann Benson
[1.6.1.9.5.2.4.6]
b. 23 Aug 1806
+
Dan Hill
b. 29 Nov 1796
8
Susan Augusta Benson
[1.6.1.9.5.2.4.7]
b. 9 Oct 1809 d. 25 Jul 1831
Preserved Smith Thayer
b. 9 May 1808
9
Susan Benson Thayer
[1.6.1.9.5.2.4.7.1]
b. 28 Jun 1831 d. 14 Aug 1909
+
Daniel Wheelock Aldrich
b. 28 Aug 1822 d. 23 May 1891
8
Rufus Aldrich Benson
[1.6.1.9.5.2.4.8]
b. 9 Oct 1809
+
Sarah E Buell
8
Stephen Sibley Benson
[1.6.1.9.5.2.4.9]
b. 9 Jan 1810 d. 20 Nov 1869
Elizabeth Richardson Scott
b. 8 Jan 1835 d. 20 Feb 1911
9
Jessie Harriet Benson
[1.6.1.9.5.2.4.9.1]
b. 7 Jun 1860
+
John Robert Forbes Love
b. 22 Jun 1856
9
Fred Mellen Benson
[1.6.1.9.5.2.4.9.2]
b. 10 Nov 1862 d. 9 May 1864
9
Susie Adeline Benson
[1.6.1.9.5.2.4.9.3]
b. 6 Aug 1865
7
Tirza Benson
[1.6.1.9.5.2.5]
b. 29 Apr 1772
Wilder Johnson
b. 1768
8
Elmira Johnson
[1.6.1.9.5.2.5.1]
b. 1810 d. 27 May 1816
7
Susanna Thayer Benson
[1.6.1.9.5.2.6]
b. 19 Feb 1775
+
Gideon Angel
b. Abt 1770
7
Rachel Benson
[1.6.1.9.5.2.7]
b. 5 May 1777 d. 21 Nov 1842
General Charles Jenckes
b. 7 Aug 1767 d. 4 Jul 1838
8
Charles Benson Jenckes
[1.6.1.9.5.2.7.1]
b. 10 Apr 1796 d. Aft 1831
Hannah Ellis Thayer
b. 19 Mar 1800 d. 26 Feb 1818
9
Charles T Jenckes
[1.6.1.9.5.2.7.1.1]
b. 20 Feb 1818 d. 28 Feb 1818
Urana Thayer
b. 26 Dec 1801 d. 15 Nov 1822
9
Rufus A Jenckes
[1.6.1.9.5.2.7.1.2]
b. 22 Sep 1822 d. 11 Oct 1822
+
Alice T Thayer
b. Abt 1802 d. 28 Mar 1826
Ann Eliza Smith
b. 31 Dec 1805 d. 2 Apr 1865
9
Hannah Eliza Jenckes
[1.6.1.9.5.2.7.1.3]
b. 25 Nov 1827 d. 22 Oct 1890
+
Edwin Smith
b. Abt 1825
9
Charles Henry Jenckes
[1.6.1.9.5.2.7.1.4]
b. 17 Nov 1829 d. 1862
Susan Jenks
b. Abt 1831 d. 1919
10
Anna Maria Jencks
[1.6.1.9.5.2.7.1.4.1]
b. 31 Dec 1851 d. 31 Jul 1910
10
Henry Benson Jencks
[1.6.1.9.5.2.7.1.4.2]
b. 12 Jan 1861 d. 20 Jan 1925
Eva Elmira Stone
b. 4 Apr 1859 d. 20 Dec 1949
11
Esther Emeline Jencks
[1.6.1.9.5.2.7.1.4.2.1]
b. 14 Oct 1890 d. 25 Feb 1977
11
Ralph Joseph Jencks
[1.6.1.9.5.2.7.1.4.2.2]
b. 4 Apr 1892 d. 12 Jan 1931
9
Ann Mariah Jenckes
[1.6.1.9.5.2.7.1.5]
b. 31 Dec 1831 d. 31 Jul 1910
Dr James Lucas Wheaton
b. 14 Mar 1823
10
Martha Jenckes Wheaton
[1.6.1.9.5.2.7.1.5.1]
b. 12 Feb 1851
+
Dr. William P White
b. 21 Dec 1845 d. 31 Dec 1871
Julian A Chase
11
Elizabeth Kimball Chase
[1.6.1.9.5.2.7.1.5.1.1]
b. 3 Feb 1875
11
Anna Margaret Chase
[1.6.1.9.5.2.7.1.5.1.2]
b. 14 May 1876 d. 11 Jan 1955
+
Charles Herbert Sheldon
b. 1872
11
Julian Clement Chase
[1.6.1.9.5.2.7.1.5.1.3]
b. 21 Jun 1878 d. 14 Feb 1974
Julia Ramsey
12
Robert Ramsey Chase
[1.6.1.9.5.2.7.1.5.1.3.1]
b. 1911 d. 1998
+
Beulah Dimmick
b. 1901 d. 1990
11
Ruth Chase
[1.6.1.9.5.2.7.1.5.1.4]
b. 30 Aug 1880
11
Helen Burr Chase
[1.6.1.9.5.2.7.1.5.1.5]
b. 3 Jan 1885
11
Hazel White Chase
[1.6.1.9.5.2.7.1.5.1.6]
b. 3 Jan 1885 d. 18 Apr 1888
11
Robert Dexter Chase
[1.6.1.9.5.2.7.1.5.1.7]
b. 8 Jan 1889
Elizabeth Wadsworth Dodge
b. 27 Feb 1888
12
Robert Dexter Chase, Jr
[1.6.1.9.5.2.7.1.5.1.7.1]
b. 18 Jul 1917 d. 1 Jun 1985
10
Anna Francis Wheaton
[1.6.1.9.5.2.7.1.5.2]
b. 27 Feb 1853
Samuel Francis Dexter
b. 3 Sep 1872
11
Nathaniel Wheaton Dexter
[1.6.1.9.5.2.7.1.5.2.1]
b. 9 Jan 1874 d. 12 Oct 1959
11
Fannie Wheaton Dexter
[1.6.1.9.5.2.7.1.5.2.2]
b. 21 Oct 1875 d. 19 Jul 1948
11
Anthony Hamilton Dexter
[1.6.1.9.5.2.7.1.5.2.3]
b. 1 May 1881
+
Helen Loesch
b. Abt 1879
10
Jesse L Wheaton
[1.6.1.9.5.2.7.1.5.3]
b. Dec 1860
10
James Lucas Wheaton, Jr
[1.6.1.9.5.2.7.1.5.4]
b. 9 Jul 1868
Florence Evelyn Jefferds
b. 15 Jun 1876
11
Dr James Lucas Wheaton, III
[1.6.1.9.5.2.7.1.5.4.1]
b. 4 Oct 1899 d. 28 May 1979
Doris May Sibley
b. 12 Jan 1899 d. 26 Sep 1970
12
Betty Wheaton
[1.6.1.9.5.2.7.1.5.4.1.1]
b. 16 May 1925 d. 21 Mar 1992 [
=>
]
12
James Lucas Wheaton, IV
[1.6.1.9.5.2.7.1.5.4.1.2]
b. 6 Apr 1930 d. 7 Oct 2004
11
Dorothy Evelyn Wheaton
[1.6.1.9.5.2.7.1.5.4.2]
b. 11 May 1903
6
Joanna Benson
[1.6.1.9.5.3]
b. 14 Nov 1745 d. Bef 1806
6
Benoni Benson
[1.6.1.9.5.4]
b. 11 Jul 1747 d. 1803
Ruth Holbrook
b. 10 Aug 1751 d. 16 May 1781
7
Amasa Benson
[1.6.1.9.5.4.1]
b. 25 Jan 1771 d. 7 Mar 1837
Levina Turtilot
b. 20 Feb 1777 d. 1 May 1865
8
Henry Holbrook Benson
[1.6.1.9.5.4.1.1]
b. 22 Mar 1801
Almira A
b. 26 Aug 1817
9
Leander A Benson
[1.6.1.9.5.4.1.1.1]
b. 1838 d. 10 Aug 1839
9
Henry A Benson
[1.6.1.9.5.4.1.1.2]
b. 23 Feb 1843 d. 19 Aug 1844
9
Seth Hall Benson
[1.6.1.9.5.4.1.1.3]
b. 6 Jul 1847 d. 1915
9
Edwin Benson
[1.6.1.9.5.4.1.1.4]
b. Abt 1851
8
James Davis Benson
[1.6.1.9.5.4.1.2]
b. 15 Nov 1802 d. 5 Sep 1805
8
Chloe Benson
[1.6.1.9.5.4.1.3]
b. 2 Oct 1804 d. 28 Mar 1844
Horace B Robbins
b. 28 Mar 1797 d. 24 Feb 1879
9
Alvin Cook Robbins
[1.6.1.9.5.4.1.3.1]
b. 12 May 1828
Mary L W Meggett
b. 1830
10
Mary E Robbins
[1.6.1.9.5.4.1.3.1.1]
b. Abt 1857
10
Arthur M Robbins
[1.6.1.9.5.4.1.3.1.2]
b. Abt 1858
10
Jennie T Robbins
[1.6.1.9.5.4.1.3.1.3]
b. Sep 1860
+
Charles L Browning
b. Jun 1840 d. 24 Oct 1903
10
Annette C Robbins
[1.6.1.9.5.4.1.3.1.4]
b. Abt 1863
10
Wallace A Robbins
[1.6.1.9.5.4.1.3.1.5]
b. Dec 1869
9
Ann Mariah Robbins
[1.6.1.9.5.4.1.3.2]
b. 6 Jul 1830
9
Henry Davis Robbins
[1.6.1.9.5.4.1.3.3]
b. 22 Sep 1834
9
Charles W Robbins
[1.6.1.9.5.4.1.3.4]
b. Abt 1837
9
Sanford Augustus Robbins
[1.6.1.9.5.4.1.3.5]
b. 9 May 1840
8
Maria R Benson
[1.6.1.9.5.4.1.4]
b. 17 Dec 1806
Alvin Cook
b. 1805 d. 9 Jun 1872
9
Ellen L Cook
[1.6.1.9.5.4.1.4.1]
b. 1830
9
Miriam A Cook
[1.6.1.9.5.4.1.4.2]
b. Oct 1834 d. 24 Mar 1835
9
Aaron Cook
[1.6.1.9.5.4.1.4.3]
b. 26 Jun 1837
9
Samantha Maria Cook
[1.6.1.9.5.4.1.4.4]
b. Abt 1841
Caleb Edmund Thayer
b. 3 Sep 1841 d. 27 Aug 1868
10
Florence Thayer
[1.6.1.9.5.4.1.4.4.1]
b. Apr 1868
9
Alice Salina Cook
[1.6.1.9.5.4.1.4.5]
b. 26 Feb 1844
9
Winfield E Cook
[1.6.1.9.5.4.1.4.6]
b. 21 Jun 1847
9
Ellen Louisa Cooke
[1.6.1.9.5.4.1.4.7]
c. 3 Sep 1843
8
Charles Holbrook Benson
[1.6.1.9.5.4.1.5]
b. 14 Sep 1809
+
Adaline M Hayward
b. 22 Feb 1823
8
Angeline Benson
[1.6.1.9.5.4.1.6]
b. 20 Jul 1811
8
Ann Eliza Benson
[1.6.1.9.5.4.1.7]
b. 20 Feb 1813
8
Elsa T Benson
[1.6.1.9.5.4.1.8]
b. 17 Jul 1815
8
Nathan Benson
[1.6.1.9.5.4.1.9]
b. 30 Nov 1817
8
William Hall Benson
[1.6.1.9.5.4.1.10]
b. 24 Oct 1819
7
Chloe Benson
[1.6.1.9.5.4.2]
b. 28 Jan 1774
7
Benoni Benson
[1.6.1.9.5.4.3]
b. 1780 d. 1819
Ruth Sibley
b. 9 Apr 1745 d. 30 Nov 1814
7
John Benson
[1.6.1.9.5.4.4]
b. 1789
6
John Benson
[1.6.1.9.5.5]
b. 1 Aug 1749 d. 18 May 1818
Mary Holbrook
b. 1 Feb 1762 d. 27 Dec 1814
7
John Perry Benson
[1.6.1.9.5.5.1]
b. 22 Jul 1781 d. 21 Jan 1842
Chloe Taft
b. 7 Jul 1785 d. 25 Apr 1826
8
Charlotte Taft Benson
[1.6.1.9.5.5.1.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
9
Merril B Dyer
[1.6.1.9.5.5.1.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
9
George Franklin Dyer
[1.6.1.9.5.5.1.1.2]
b. 22 Jan 1846 d. 27 Feb 1917
Ellen Jane Hubbard
b. 1848 d. 1925
10
Merrill Eugene Dyer
[1.6.1.9.5.5.1.1.2.1]
b. 18 Dec 1869 d. 1926
Lena Hartshorn
b. 1872
11
Hazel Dyer
[1.6.1.9.5.5.1.1.2.1.1]
b. 5 Sep 1899 d. 24 Oct 1984
11
Leo Carlton Dyer
[1.6.1.9.5.5.1.1.2.1.2]
b. 22 Jan 1902 d. 18 Jul 1910
11
Clara Dyer
[1.6.1.9.5.5.1.1.2.1.3]
b. 15 Dec 1902 d. 24 Jul 1998
9
Chloe Allice Dyer
[1.6.1.9.5.5.1.1.3]
b. 5 May 1848 d. 1932
Sanford Brown
b. 10 Feb 1844 d. 1883
10
Charlotta B Brown
[1.6.1.9.5.5.1.1.3.1]
b. 22 Feb 1871
+
Clements Roehrig
b. 1869
10
Paul Brown
[1.6.1.9.5.5.1.1.3.2]
b. 12 Jan 1873 d. 24 Nov 1952
Beatrice Hart
b. 1872
11
Ruth Brown
[1.6.1.9.5.5.1.1.3.2.1]
b. 18 Aug 1899
+
Harold E Sweeney
b. 1 Dec 1899
10
Sanford Brown
[1.6.1.9.5.5.1.1.3.3]
b. 17 Mar 1876 d. 5 Sep 1905
+
Clara Marie Perry
b. Dec 1875
10
Elizabeth Brown
[1.6.1.9.5.5.1.1.3.4]
b. 25 May 1879
+
Alfred E Truman
b. 1877
10
Neil Brown
[1.6.1.9.5.5.1.1.3.5]
b. 25 Mar 1882 d. 5 Nov 1913
9
Angelne A Dyer
[1.6.1.9.5.5.1.1.4]
b. 6 Sep 1852
Orison J Batchelor
b. 11 Jul 1851 d. 10 Jan 1913
10
Chloe Edith Bachelor
[1.6.1.9.5.5.1.1.4.1]
b. 11 Sep 1873
10
Nina F Bachelor
[1.6.1.9.5.5.1.1.4.2]
b. 30 Nov 1875
10
Maria Frances Bachelor
[1.6.1.9.5.5.1.1.4.3]
b. 30 Nov 1875
8
Ezra Taft Benson
[1.6.1.9.5.5.1.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
9
Charles Agustus Benson
[1.6.1.9.5.5.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
9
Chloe Jane Benson
[1.6.1.9.5.5.1.2.2]
b. 1835 d. 1835
9
Charles Augustus Benson
[1.6.1.9.5.5.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
9
Jonathan Parsons Benson
[1.6.1.9.5.5.1.2.4]
b. Mar 1841 d. Mar 1841
9
Adin Parsons Benson
[1.6.1.9.5.5.1.2.5]
b. Mar 1841 d. Mar 1841
9
Pamelia Emma Benson
[1.6.1.9.5.5.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
9
Harvey Andrus Benson
[1.6.1.9.5.5.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
9
Isabella Benson
[1.6.1.9.5.5.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
9
Charlotte Taft Benson
[1.6.1.9.5.5.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
10
Irving Norcross
[1.6.1.9.5.5.1.2.9.1]
b. 1880
10
Winfield Irvin Norcross
[1.6.1.9.5.5.1.2.9.2]
b. 18 Jun 1884
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
9
George Taft Benson
[1.6.1.9.5.5.1.2.10]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
10
Louisa "Lulu" Benson
[1.6.1.9.5.5.1.2.10.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
11
Louisa Benson Parkinson
[1.6.1.9.5.5.1.2.10.1.1]
b. 5 Jul 1889 d. 12 Sep 1973
Curtis Young Clawson
b. 27 Jul 1884 d. 5 Aug 1941
12
Nabbie Louise Clawson
[1.6.1.9.5.5.1.2.10.1.1.1]
b. 5 Apr 1912 d. 16 Jan 1992 [
=>
]
12
Jeannette Clawson
[1.6.1.9.5.5.1.2.10.1.1.2]
b. 16 Apr 1914 d. 26 Nov 1983 [
=>
]
12
William Curtis Clawson
[1.6.1.9.5.5.1.2.10.1.1.3]
b. 12 Dec 1919 d. 22 Oct 1997
11
Marie Benson Parkinson
[1.6.1.9.5.5.1.2.10.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
11
Charlotte Benson Parkinson
[1.6.1.9.5.5.1.2.10.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
11
Clara Parkinson
[1.6.1.9.5.5.1.2.10.1.4]
b. 8 Aug 1897 d. 6 Oct 1992
Franklin Ross Anderson
b. 28 Jun 1897 d. 22 Jul 1957
12
Clara Jean Anderson
[1.6.1.9.5.5.1.2.10.1.4.1]
b. 3 Feb 1919 d. 17 Sep 1994
12
Kathryn Anderson
[1.6.1.9.5.5.1.2.10.1.4.2]
b. 3 Mar 1922 d. 13 Mar 2000
11
George Benson Parkinson
[1.6.1.9.5.5.1.2.10.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
11
Adeline Parkinson
[1.6.1.9.5.5.1.2.10.1.6]
b. 2 Jan 1902 d. 27 Apr 1990
George Lloyd Wyman
b. 16 Sep 1895 d. 4 Dec 1969
12
Patricia Ann Wyman
[1.6.1.9.5.5.1.2.10.1.6.1]
b. 13 Nov 1940 d. 17 Apr 2000
11
Wilbur Chandler Parkinson
[1.6.1.9.5.5.1.2.10.1.7]
b. 10 Oct 1904 d. 20 Dec 1988
Darlene Gladys Stevenson
b. 12 Jan 1902 d. 20 Mar 1986
12
Living
[1.6.1.9.5.5.1.2.10.1.7.1]
12
Living
[1.6.1.9.5.5.1.2.10.1.7.2]
11
Carmen Parkinson
[1.6.1.9.5.5.1.2.10.1.8]
b. 5 Oct 1907 d. 24 Mar 1993
Charles Jacob Brock
b. 28 Jan 1907 d. 13 Jun 1966
12
Janice Brock
[1.6.1.9.5.5.1.2.10.1.8.1]
b. 12 Dec 1929 d. 20 Jul 2009
12
Joanne Brock
[1.6.1.9.5.5.1.2.10.1.8.2]
b. 12 Dec 1929 d. 26 Aug 2011 [
=>
]
12
Charles Richard Brock
[1.6.1.9.5.5.1.2.10.1.8.3]
b. 26 Jun 1931 d. 23 Aug 1941
12
Patricia Brock
[1.6.1.9.5.5.1.2.10.1.8.4]
b. 18 Oct 1937 d. 11 Mar 2015
11
Evelyn Parkinson
[1.6.1.9.5.5.1.2.10.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
+
Max Porter Brown
b. 9 Jan 1908 d. 11 Aug 1991
11
Wanda Parkinson
[1.6.1.9.5.5.1.2.10.1.10]
b. 31 Jul 1911 d. 13 Jun 1995
Winfield Quayle Cannon
b. 31 Aug 1908 d. 2 Mar 1998
12
Stuart Quayle Cannon
[1.6.1.9.5.5.1.2.10.1.10.1]
b. 20 Mar 1933 d. 21 Feb 2014
10
Ezra Taft Benson
[1.6.1.9.5.5.1.2.10.2]
b. 6 Aug 1871 d. 28 Aug 1871
10
Elise Benson
[1.6.1.9.5.5.1.2.10.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
11
Ione Benson Alder
[1.6.1.9.5.5.1.2.10.3.1]
b. 9 Jul 1896 d. 6 Oct 1983
Quincy Burt Coray
b. 28 Oct 1895 d. 18 Oct 1985
12
Daughter Coray
[1.6.1.9.5.5.1.2.10.3.1.1]
b. 11 Jan 1929 d. 11 Jan 1929
11
Lydia Dunford Alder
[1.6.1.9.5.5.1.2.10.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
+
Leroy Harrison Bean
b. 26 Aug 1889 d. 8 Mar 1957
11
Linden Benson Alder
[1.6.1.9.5.5.1.2.10.3.3]
b. 20 Mar 1900 d. 8 Aug 1957
Georgia Ellen Payzant
b. 22 Feb 1905 d. 31 Aug 1992
12
Richard Jerome Alder
[1.6.1.9.5.5.1.2.10.3.3.1]
b. 12 May 1931 d. 12 May 1931
12
Daniel Blaine Alder
[1.6.1.9.5.5.1.2.10.3.3.2]
b. 25 May 1936 d. 28 May 1936
11
Garold Benson Alder
[1.6.1.9.5.5.1.2.10.3.4]
b. 2 May 1902 d. 12 Jun 1960
Norma Blake
b. 29 Aug 1904 d. 1 May 1997
12
Lawrence Wesley Alder
[1.6.1.9.5.5.1.2.10.3.4.1]
b. 28 Dec 1933 d. 9 Jun 2014
11
George Benson Alder
[1.6.1.9.5.5.1.2.10.3.5]
b. 1 May 1906 d. 11 Nov 1974
Florence Egan
b. 28 Feb 1911 d. 28 Sep 1981
12
David Egan Alder
[1.6.1.9.5.5.1.2.10.3.5.1]
b. 21 Jan 1935 d. 3 Aug 2014
12
Living
[1.6.1.9.5.5.1.2.10.3.5.2]
12
Diane Elise Alder
[1.6.1.9.5.5.1.2.10.3.5.3]
b. 12 Feb 1940 d. 4 Jun 2005
12
Kent Egan Alder
[1.6.1.9.5.5.1.2.10.3.5.4]
b. 21 Sep 1941 d. 29 Jun 2004
11
Ballif Benson Alder
[1.6.1.9.5.5.1.2.10.3.6]
b. 1 May 1906 d. 23 Nov 1906
11
Donald Benson Alder
[1.6.1.9.5.5.1.2.10.3.7]
b. 4 Dec 1908 d. 14 Mar 1993
Elsie Marie Loveland
b. 22 Feb 1914 d. 11 Nov 2003
12
Gordon Jerome Alder
[1.6.1.9.5.5.1.2.10.3.7.1]
b. 1 Feb 1935 d. 20 Jun 1936
11
George Alfred Alder
[1.6.1.9.5.5.1.2.10.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
10
George Taft Benson, Jr
[1.6.1.9.5.5.1.2.10.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
11
Ezra Taft Benson
[1.6.1.9.5.5.1.2.10.4.1]
b. 4 Aug 1899 d. 30 May 1994
Flora Smith Amussen
b. 1 Jul 1901 d. 14 Aug 1992
12
Reed Amussen Benson
[1.6.1.9.5.5.1.2.10.4.1.1]
b. 2 Jan 1928 d. 24 Aug 2016 [
=>
]
12
Mark Amussen Benson
[1.6.1.9.5.5.1.2.10.4.1.2]
b. 2 May 1929 d. 29 Jul 2012 [
=>
]
12
Barbara Amussen Benson
[1.6.1.9.5.5.1.2.10.4.1.3]
b. 20 Jun 1934 d. 26 Mar 2020 [
=>
]
12
Beverly Amussen Benson
[1.6.1.9.5.5.1.2.10.4.1.4]
12
Bonnie Amussen Benson
[1.6.1.9.5.5.1.2.10.4.1.5]
12
Flora Beth Benson
[1.6.1.9.5.5.1.2.10.4.1.6]
11
Joseph Dunkley Benson
[1.6.1.9.5.5.1.2.10.4.2]
b. 12 Nov 1900 d. 24 Apr 1936
Iva Laura Jones
b. 16 Jun 1905 d. 10 Dec 1978
12
Joe Dell Benson
[1.6.1.9.5.5.1.2.10.4.2.1]
b. 18 Jan 1931 d. 13 Sep 1978
12
Colleen Benson
[1.6.1.9.5.5.1.2.10.4.2.2]
b. 12 Mar 1929 d. 27 Oct 2006
12
David Keith Benson
[1.6.1.9.5.5.1.2.10.4.2.3]
b. 12 Aug 1936 d. 21 Sep 2020
11
Margaret Dunkley Benson
[1.6.1.9.5.5.1.2.10.4.3]
b. 16 Feb 1902 d. 3 Jul 1999
Rulon Morgan Keller
b. 21 Jan 1901 d. 13 Jan 1970
12
Rulon Benson Keller
[1.6.1.9.5.5.1.2.10.4.3.1]
b. 13 Dec 1923 d. 16 Feb 1924
12
Benson James Keller
[1.6.1.9.5.5.1.2.10.4.3.2]
b. 29 Jun 1925 d. 7 Feb 1926
12
Mar Rue Keller
[1.6.1.9.5.5.1.2.10.4.3.3]
b. 10 Mar 1928 d. 28 Dec 2021
12
Marco Keller
[1.6.1.9.5.5.1.2.10.4.3.4]
b. 26 Sep 1929 d. 2 Nov 2008
12
Sara Beth Keller
[1.6.1.9.5.5.1.2.10.4.3.5]
b. 13 Jan 1932 d. 10 May 2009
12
Lamond Benson Keller
[1.6.1.9.5.5.1.2.10.4.3.6]
b. 11 May 1934 d. 31 May 2012
12
Living
[1.6.1.9.5.5.1.2.10.4.3.7]
12
Living
[1.6.1.9.5.5.1.2.10.4.3.8]
11
Orval Dunkley Benson
[1.6.1.9.5.5.1.2.10.4.4]
b. 30 Aug 1903 d. 1 Jul 1991
Lourena May Clayson
b. 7 May 1907 d. 4 May 1997
12
Orval Clayson Benson
[1.6.1.9.5.5.1.2.10.4.4.1]
b. 8 Feb 1933 d. 5 Apr 2021
12
Kent Benson
[1.6.1.9.5.5.1.2.10.4.4.2]
b. 2 Dec 1934 d. 4 Jul 1995 [
=>
]
12
Mignon Benson
[1.6.1.9.5.5.1.2.10.4.4.3]
b. 20 Oct 1936 d. 25 Dec 1936
12
Morris Clayson Benson
[1.6.1.9.5.5.1.2.10.4.4.4]
b. 21 Dec 1939 d. 6 Oct 2013 [
=>
]
12
Larry Benson
[1.6.1.9.5.5.1.2.10.4.4.5]
12
Marsha Benson
[1.6.1.9.5.5.1.2.10.4.4.6]
12
Vaughn Benson
[1.6.1.9.5.5.1.2.10.4.4.7]
11
Louisa Benson
[1.6.1.9.5.5.1.2.10.4.5]
b. 10 Oct 1905 d. 2 Jul 1996
Quentin Edward Greenwood
b. 8 Apr 1907 d. 6 Feb 1999
12
Donald Greenwood
[1.6.1.9.5.5.1.2.10.4.5.1]
12
Janet Greenwood
[1.6.1.9.5.5.1.2.10.4.5.2]
b. 11 Apr 1934 d. 2018
12
David Greenwood
[1.6.1.9.5.5.1.2.10.4.5.3]
12
Evelyn Greenwood
[1.6.1.9.5.5.1.2.10.4.5.4]
11
Lera Benson
[1.6.1.9.5.5.1.2.10.4.6]
b. 4 May 1907 d. 10 Jun 2009
Cyril Monroe Whittle
b. 26 Sep 1902 d. 15 Apr 1961
12
Sabra Whittle
[1.6.1.9.5.5.1.2.10.4.6.1]
b. 19 Jan 1933 d. 1 Feb 2002 [
=>
]
12
William Monroe Whittle
[1.6.1.9.5.5.1.2.10.4.6.2]
b. 22 Jun 1935 d. 5 Feb 2016
12
George Benson Whittle
[1.6.1.9.5.5.1.2.10.4.6.3]
b. 27 Mar 1944 d. 27 Jul 2011
12
Valerie Whittle
[1.6.1.9.5.5.1.2.10.4.6.4]
b. 16 Nov 1947 d. 3 Feb 2010 [
=>
]
12
Lee Monroe Whittle
[1.6.1.9.5.5.1.2.10.4.6.5]
b. Abt 1949 d. 25 Dec 2017
11
Valdo Dunkley Benson
[1.6.1.9.5.5.1.2.10.4.7]
b. 23 Apr 1911 d. 30 Oct 1990
Ruth Watkins
b. 12 Oct 1916 d. 7 Feb 2006
12
Lauralie Benson
[1.6.1.9.5.5.1.2.10.4.7.1]
12
John Taft Benson
[1.6.1.9.5.5.1.2.10.4.7.2]
b. 4 Jan 1944 d. 14 Nov 2019
12
Ralph V Benson
[1.6.1.9.5.5.1.2.10.4.7.3]
12
Rebecca Benson
[1.6.1.9.5.5.1.2.10.4.7.4]
12
JoAnn Benson
[1.6.1.9.5.5.1.2.10.4.7.5]
11
George Taft Benson, III
[1.6.1.9.5.5.1.2.10.4.8]
b. 27 Aug 1912 d. 15 Apr 1990
Wilma Maudell "Billie" Harris
b. 25 Nov 1917 d. 16 Nov 1968
12
Mardi Gail Benson
[1.6.1.9.5.5.1.2.10.4.8.1]
b. 14 Jun 1941 d. 27 Apr 2015
12
George Taft Benson, IV
[1.6.1.9.5.5.1.2.10.4.8.2]
b. 9 Dec 1943 d. 13 Jul 2010
12
Maureen M Benson
[1.6.1.9.5.5.1.2.10.4.8.3]
12
Linda W Benson
[1.6.1.9.5.5.1.2.10.4.8.4]
12
Jacquelyn Benson
[1.6.1.9.5.5.1.2.10.4.8.5]
12
Janet W Benson
[1.6.1.9.5.5.1.2.10.4.8.6]
12
Susan W Benson
[1.6.1.9.5.5.1.2.10.4.8.7]
12
Brian Harris Benson
[1.6.1.9.5.5.1.2.10.4.8.8]
+
Venice Pugmire
b. 25 Aug 1916 d. 4 Mar 1971
+
Jane Seare
b. 25 Mar 1917 d. 17 Apr 2011
11
Sarah Benson
[1.6.1.9.5.5.1.2.10.4.9]
b. 30 Sep 1914 d. 26 Sep 2001
Achton Christian Jensen
b. 24 Dec 1904 d. 21 Aug 1978
12
Jerry Wayne Jensen
[1.6.1.9.5.5.1.2.10.4.9.1]
b. 19 Mar 1938 d. 6 Aug 2012
+
Thomas Eben Eveleth
b. 20 Jan 1914 d. 15 Nov 2003
11
Ross Dean Benson
[1.6.1.9.5.5.1.2.10.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
+
Barbara Jean White
b. 11 Jul 1920 d. 25 Feb 2004
11
Volco Ballif Benson
[1.6.1.9.5.5.1.2.10.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Helen Anderson
b. 21 Apr 1919 d. 4 Feb 1999
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
10
Serge Ballif Benson
[1.6.1.9.5.5.1.2.10.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
11
Sergene Benson
[1.6.1.9.5.5.1.2.10.5.1]
b. 7 Aug 1904 d. 23 Jun 1995
Frank Charles Simmons
b. 23 Jan 1904 d. 1 Apr 1990
12
Linda Lou Simmons
[1.6.1.9.5.5.1.2.10.5.1.1]
b. 12 Apr 1937 d. 24 May 1948
12
Serge Benson Simmons
[1.6.1.9.5.5.1.2.10.5.1.2]
b. 4 Mar 1944 d. 2 Nov 1969 [
=>
]
11
Serge Nelson Benson
[1.6.1.9.5.5.1.2.10.5.2]
b. 15 Mar 1906 d. 28 Oct 1994
Elizabeth Ruth Horton
b. 1 Oct 1906 d. 15 May 1994
12
Sergene Elizabeth Benson
[1.6.1.9.5.5.1.2.10.5.2.1]
b. 5 Apr 1932 d. 16 Oct 2014
12
Donna Louise Benson
[1.6.1.9.5.5.1.2.10.5.2.2]
b. 17 Apr 1938 d. 9 Dec 2011
11
Constance Benson
[1.6.1.9.5.5.1.2.10.5.3]
b. 24 Apr 1908 d. 23 Jul 1981
Julius Veggo Madsen
b. 16 May 1899 d. 15 Jun 1981
12
Connie Marie Madsen
[1.6.1.9.5.5.1.2.10.5.3.1]
b. 11 Jul 1930 d. 27 Jul 2007
12
Franklin Benson Madsen
[1.6.1.9.5.5.1.2.10.5.3.2]
b. 19 Jul 1934 d. 4 Apr 2011
11
Donna Benson
[1.6.1.9.5.5.1.2.10.5.4]
b. 16 Mar 1910 d. 5 Dec 1997
Lawrence Lee
b. 26 Jan 1903 d. 5 Jun 1976
12
Lawrence Benson Lee
[1.6.1.9.5.5.1.2.10.5.4.1]
b. 8 Dec 1931 d. 7 Jun 2014
12
Karen Louise Lee
[1.6.1.9.5.5.1.2.10.5.4.2]
b. 12 Dec 1933 d. 27 Mar 2005
12
Patricia Fae Lee
[1.6.1.9.5.5.1.2.10.5.4.3]
b. 17 Jan 1937 d. 30 Jun 2017
12
Zetta Maurie Lee
[1.6.1.9.5.5.1.2.10.5.4.4]
b. 18 Sep 1938 d. 10 Nov 1985 [
=>
]
11
Fae Benson
[1.6.1.9.5.5.1.2.10.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
+
Wayne Jay Hansen
b. 28 Jan 1910 d. 22 Jun 1948
+
Mark Hamp Low
b. 23 Aug 1907 d. 5 Aug 1981
11
Zetta Benson
[1.6.1.9.5.5.1.2.10.5.6]
b. 20 Aug 1916 d. 6 Sep 2013
Edwin Loose Peterson
b. 27 Oct 1915 d. 19 Aug 1999
12
Living
[1.6.1.9.5.5.1.2.10.5.6.1]
12
Lizette Peterson
[1.6.1.9.5.5.1.2.10.5.6.2]
b. 24 Feb 1951 d. 18 Jul 2002
12
Edwina Peterson
[1.6.1.9.5.5.1.2.10.5.6.3]
11
Theodore Nelson Benson
[1.6.1.9.5.5.1.2.10.5.7]
b. 1 Apr 1919 d. 27 Jan 2006
Margaret Jayne Todd
12
Kristen Benson
[1.6.1.9.5.5.1.2.10.5.7.1]
12
Elizabeth Benson
[1.6.1.9.5.5.1.2.10.5.7.2]
12
Carolinda Benson
[1.6.1.9.5.5.1.2.10.5.7.3]
11
Jacqueline Maurie Benson
[1.6.1.9.5.5.1.2.10.5.8]
b. 17 May 1925 d. 23 Apr 2019
+
Jay Richard Bell
b. 24 Jul 1925 d. 25 Mar 2010
10
Adeline Benson
[1.6.1.9.5.5.1.2.10.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
11
Florence Peck
[1.6.1.9.5.5.1.2.10.6.1]
b. 1 May 1901 d. 23 Apr 1991
Grant Parkinson Packer
b. 12 Mar 1898 d. 23 Mar 1981
12
Grant Peck Packer
[1.6.1.9.5.5.1.2.10.6.1.1]
b. 21 May 1925 d. 2 Jun 2008 [
=>
]
12
Leo Benson Packer
[1.6.1.9.5.5.1.2.10.6.1.2]
b. 13 Nov 1927 d. 29 May 1974 [
=>
]
12
Margaret Catherine Packer
[1.6.1.9.5.5.1.2.10.6.1.3]
b. 16 Aug 1930 d. 26 Nov 2015
12
Ossian Leonidas Packer
[1.6.1.9.5.5.1.2.10.6.1.4]
b. 8 Dec 1932 d. 17 Aug 2015
12
Don Peck Packer
[1.6.1.9.5.5.1.2.10.6.1.5]
12
Maurine Peck Packer
[1.6.1.9.5.5.1.2.10.6.1.6]
b. 7 May 1940 d. 18 Apr 1995
12
David Packer
[1.6.1.9.5.5.1.2.10.6.1.7]
12
Carla Rae Packer
[1.6.1.9.5.5.1.2.10.6.1.8]
11
Effie Peck
[1.6.1.9.5.5.1.2.10.6.2]
b. 8 Feb 1903 d. 21 Jul 1992
Alfred Walter Stevenson
b. 6 Oct 1900 d. 27 Nov 1974
12
Mitzi Stevenson
[1.6.1.9.5.5.1.2.10.6.2.1]
b. 14 Mar 1926 d. 12 Aug 2014
12
Patricia Stevenson
[1.6.1.9.5.5.1.2.10.6.2.2]
b. 4 Apr 1929 d. 17 Feb 2008
12
Walter Peck Stevenson
[1.6.1.9.5.5.1.2.10.6.2.3]
b. 17 Feb 1939 d. 21 Apr 2001
11
Leo Benson Peck
[1.6.1.9.5.5.1.2.10.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
11
Maurine Peck
[1.6.1.9.5.5.1.2.10.6.4]
b. 22 Nov 1907 d. 4 Aug 1935
Kennett Highly Malan
b. 16 Apr 1904 d. 13 Apr 1977
12
Maurine Malan
[1.6.1.9.5.5.1.2.10.6.4.1]
b. 13 May 1930 d. 13 May 1930
12
Kennett Darrett " Dart " Peck Malan
[1.6.1.9.5.5.1.2.10.6.4.2]
b. 21 Aug 1931 d. 5 Apr 2010
12
Son Malan
[1.6.1.9.5.5.1.2.10.6.4.3]
b. 2 Aug 1935 d. 2 Aug 1935
11
Beth Peck
[1.6.1.9.5.5.1.2.10.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
+
Ernest Hugh Ford
b. 1 Apr 1912 d. 27 Jan 2006
11
Garth Benson Peck
[1.6.1.9.5.5.1.2.10.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
+
Living
11
Olive Louise Peck
[1.6.1.9.5.5.1.2.10.6.7]
b. 22 Jun 1920 d. 24 Aug 1993
Joseph Curran Foley
b. 19 Dec 1911 d. 9 Aug 2003
12
Living
[1.6.1.9.5.5.1.2.10.6.7.1]
12
Living
[1.6.1.9.5.5.1.2.10.6.7.2]
10
Florence Benson
[1.6.1.9.5.5.1.2.10.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
11
Adeline Jonasson
[1.6.1.9.5.5.1.2.10.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
+
Julius Louis Helvey
b. 14 Sep 1901 d. 15 Oct 1968
11
Stanley Taft Jonasson
[1.6.1.9.5.5.1.2.10.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
+
Claire Anna Schneider
b. 22 Jun 1907 d. 22 Feb 1981
11
Helen Jonasson
[1.6.1.9.5.5.1.2.10.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
11
Dorothy Jonasson
[1.6.1.9.5.5.1.2.10.7.4]
b. 1912 d. 1912
11
Alfred Benson ( Bill ) Jonasson
[1.6.1.9.5.5.1.2.10.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
10
William Kennedy Benson
[1.6.1.9.5.5.1.2.10.8]
b. 9 Feb 1882 d. 28 Feb 1882
10
Frank Taft Benson
[1.6.1.9.5.5.1.2.10.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
11
Gladys Benson
[1.6.1.9.5.5.1.2.10.9.1]
b. 12 Nov 1909 d. 27 Jan 1995
Don Giles Nelson
b. 8 Sep 1904 d. 25 Jan 1985
12
Kaye Fred Nelson
[1.6.1.9.5.5.1.2.10.9.1.1]
b. 10 Mar 1932 d. 11 Jun 2009 [
=>
]
12
Frankie Nelson
[1.6.1.9.5.5.1.2.10.9.1.2]
b. 1 Jan 1937 d. 22 Nov 2021 [
=>
]
12
Lorraine Nelson
[1.6.1.9.5.5.1.2.10.9.1.3]
b. 30 Dec 1943 d. 30 Jan 2016 [
=>
]
11
Carmen Benson
[1.6.1.9.5.5.1.2.10.9.2]
b. 4 Nov 1911 d. 17 Aug 2001
Robert Moss Lewis, Jr
b. 16 Mar 1909 d. 6 Jul 1985
12
Ann Lewis
[1.6.1.9.5.5.1.2.10.9.2.1]
b. 20 Dec 1937 d. 7 Aug 2016
12
Colleen Lewis
[1.6.1.9.5.5.1.2.10.9.2.2]
12
Robert Moss Lewis, III
[1.6.1.9.5.5.1.2.10.9.2.3]
12
Harold Benson Lewis
[1.6.1.9.5.5.1.2.10.9.2.4]
12
Carmen Lynne Lewis
[1.6.1.9.5.5.1.2.10.9.2.5]
12
Elizabeth Lewis
[1.6.1.9.5.5.1.2.10.9.2.6]
11
Harold Eames Benson
[1.6.1.9.5.5.1.2.10.9.3]
b. 4 Nov 1911 d. 20 Jul 1948
Shirley Anderson
b. 17 Aug 1929 d. 8 Aug 2015
12
Linda Benson
[1.6.1.9.5.5.1.2.10.9.3.1]
b. 10 Mar 1948 d. 14 Sep 2000 [
=>
]
11
Flora Benson
[1.6.1.9.5.5.1.2.10.9.4]
b. 30 Jan 1916 d. 14 Oct 1984
Lorin George Ransom
b. 8 Mar 1913 d. 14 Mar 1998
12
Lorin Gene Ransom
[1.6.1.9.5.5.1.2.10.9.4.1]
12
Clair Benson Ransom
[1.6.1.9.5.5.1.2.10.9.4.2]
12
Lee Ann Ransom
[1.6.1.9.5.5.1.2.10.9.4.3]
12
George Benson Ransom
[1.6.1.9.5.5.1.2.10.9.4.4]
11
Zenda Benson
[1.6.1.9.5.5.1.2.10.9.5]
b. 25 Oct 1918 d. 27 Feb 2003
Kember Dee Mabey
b. 24 May 1917 d. 21 Sep 1987
12
Paula Mabey
[1.6.1.9.5.5.1.2.10.9.5.1]
12
T Dee Mabey
[1.6.1.9.5.5.1.2.10.9.5.2]
12
Lynn Mabey
[1.6.1.9.5.5.1.2.10.9.5.3]
12
Mark Mabey
[1.6.1.9.5.5.1.2.10.9.5.4]
11
Frank Eames Benson
[1.6.1.9.5.5.1.2.10.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
11
Nellie Louisa Benson
[1.6.1.9.5.5.1.2.10.9.7]
b. 11 Sep 1923 d. 11 Oct 1975
Louis Victor Christensen
b. 1 Oct 1922 d. 18 Mar 2011
12
Kathleen Christensen
[1.6.1.9.5.5.1.2.10.9.7.1]
b. 16 Jan 1944 d. 16 Apr 2022
12
Dale Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.2]
12
Michael Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.3]
12
Frank Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.4]
b. 19 Jun 1950 d. 2 Sep 1992
12
Kelly Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.5]
b. 4 Jun 1954 d. 24 Jun 2006 [
=>
]
12
Ludean Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.6]
12
David Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.7]
12
Louis Benson Christensen
[1.6.1.9.5.5.1.2.10.9.7.8]
b. 16 May 1960 d. 30 Apr 2020
10
Marie Benson
[1.6.1.9.5.5.1.2.10.10]
b. 19 Jul 1885 d. 6 Mar 1891
10
Carmen Benson
[1.6.1.9.5.5.1.2.10.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
11
Franklin Breneman Smith, III
[1.6.1.9.5.5.1.2.10.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
11
Richard Benson Smith
[1.6.1.9.5.5.1.2.10.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
10
Jenny Benson
[1.6.1.9.5.5.1.2.10.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
11
Kinnie Weaver
[1.6.1.9.5.5.1.2.10.12.1]
b. 30 May 1916 d. 27 Aug 1999
+
Joseph Frederick Johnsen
b. 24 Apr 1913 d. 18 Jan 1999
11
Virginia Weaver
[1.6.1.9.5.5.1.2.10.12.2]
b. 23 Dec 1917 d. 2012
+
Earl Midsland Kooyman
b. 24 Aug 1917 d. 8 Sep 1996
James Ross Reed, Jr
b. 10 Jan 1915 d. 3 Jan 1986
12
Peggy Jane Reed
[1.6.1.9.5.5.1.2.10.12.2.1]
b. 22 Jun 1953 d. 21 Dec 2016
11
Mary Louise "Louie" Weaver
[1.6.1.9.5.5.1.2.10.12.3]
b. 15 Jun 1921 d. 16 May 2012
Lynn John Lawrence
b. 25 Nov 1916 d. 25 Jul 2003
12
Mark Dugan Lawrence
[1.6.1.9.5.5.1.2.10.12.3.1]
b. 1946 d. 2009
12
Steve Weaver Lawrence
[1.6.1.9.5.5.1.2.10.12.3.2]
b. 1949 d. 2007
12
Rick Lawrence
[1.6.1.9.5.5.1.2.10.12.3.3]
12
Kinnie Lawrence
[1.6.1.9.5.5.1.2.10.12.3.4]
12
Brad Lawrence
[1.6.1.9.5.5.1.2.10.12.3.5]
11
Earl Benson Weaver
[1.6.1.9.5.5.1.2.10.12.4]
b. 27 Oct 1926 d. 1 Jan 2015
Barnara Ellen Smith
12
Melody Weaver
[1.6.1.9.5.5.1.2.10.12.4.1]
[
=>
]
11
Jenalee Weaver
[1.6.1.9.5.5.1.2.10.12.5]
b. 1929 d. Aug 2015
10
Kathinka "Kinnie" Benson
[1.6.1.9.5.5.1.2.10.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
11
Robert Benson Holbrook
[1.6.1.9.5.5.1.2.10.13.1]
b. 5 Aug 1917 d. 29 Feb 2000
Marjorie Ruth Kroescher
b. 24 Mar 1918 d. 12 Aug 2004
12
Brent Kroescher Holbrook
[1.6.1.9.5.5.1.2.10.13.1.1]
b. 11 May 1956 d. 7 Dec 1974
11
George Benson Holbrook
[1.6.1.9.5.5.1.2.10.13.2]
b. 3 Nov 1919 d. 7 Nov 2009
Norma Mowrey
b. 16 Aug 1921 d. 5 Nov 1999
12
Carol Ann Holbrook
[1.6.1.9.5.5.1.2.10.13.2.1]
b. 3 Jul 1949 d. 25 Nov 2009
12
Dorothy Holbrook
[1.6.1.9.5.5.1.2.10.13.2.2]
b. 26 Jun 1945 d. 26 Jun 1945
12
Bryan David Holbrook
[1.6.1.9.5.5.1.2.10.13.2.3]
b. 5 Mar 1943 d. 5 Mar 1943
12
Kathleen Holbrook
[1.6.1.9.5.5.1.2.10.13.2.4]
b. 6 Jan 1942 d. 6 Jan 1942
12
Daughter Holbrook
[1.6.1.9.5.5.1.2.10.13.2.5]
b. 1944 d. 1944
11
Louise Holbrook
[1.6.1.9.5.5.1.2.10.13.3]
b. 4 Jun 1912 d. 27 May 2009
Paul Jennings Callahan
b. 21 Jan 1912 d. 22 Jul 1982
12
Living
[1.6.1.9.5.5.1.2.10.13.3.1]
12
Phillip Paul Callahan
[1.6.1.9.5.5.1.2.10.13.3.2]
b. 10 Nov 1963 d. 19 Feb 2001
11
Donald Benson Holbrook
[1.6.1.9.5.5.1.2.10.13.4]
b. 4 Feb 1925 d. 1 Mar 2005
12
Mark Donald Holbrook
[1.6.1.9.5.5.1.2.10.13.4.1]
b. 11 Dec 1953 d. 27 Oct 1991
12
James Gregory Holbrook
[1.6.1.9.5.5.1.2.10.13.4.2]
b. 19 Dec 1957 d. 26 May 1993
11
Gordon Benson Holbrook
[1.6.1.9.5.5.1.2.10.13.5]
b. 22 Dec 1926 d. 2 Nov 1993
Claire Colleen Wamsley
b. 11 Apr 1926 d. 13 Oct 1978
12
Gordon Lee Holbrook
[1.6.1.9.5.5.1.2.10.13.5.1]
b. 16 Aug 1950 d. 26 Aug 2000 [
=>
]
12
Susan Holbrook
[1.6.1.9.5.5.1.2.10.13.5.2]
b. 12 May 1948 d. 19 Jul 2002
+
Norma Louise Leston Strike
b. 29 Dec 1925 d. 25 Jul 1998
9
Florence Adeline Benson
[1.6.1.9.5.5.1.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
9
Nellie Benson
[1.6.1.9.5.5.1.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
9
Frank Andrus Benson
[1.6.1.9.5.5.1.2.13]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
10
Eva A Benson
[1.6.1.9.5.5.1.2.13.1]
b. 6 Jul 1882 d. 10 Aug 1946
10
Blanche Benson
[1.6.1.9.5.5.1.2.13.2]
b. 7 May 1888 d. 12 Sep 1979
10
Edna Mae Benson
[1.6.1.9.5.5.1.2.13.3]
b. 19 Oct 1890 d. 19 Mar 1976
10
Frank Andrus Benson
[1.6.1.9.5.5.1.2.13.4]
b. 30 Apr 1895 d. 18 Dec 1968
10
Eleanora Benson
[1.6.1.9.5.5.1.2.13.5]
b. 30 Nov 1896 d. 2 Oct 1992
10
Karl Eliason Benson
[1.6.1.9.5.5.1.2.13.6]
b. 21 Apr 1899 d. 21 Oct 1980
10
Adeline Benson
[1.6.1.9.5.5.1.2.13.7]
b. 14 Mar 1904 d. 5 May 1904
10
George Taft Benson
[1.6.1.9.5.5.1.2.13.8]
b. 17 Aug 1905 d. 18 Feb 1942
9
Samuel Benson
[1.6.1.9.5.5.1.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
9
Alice Eliza Benson
[1.6.1.9.5.5.1.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
9
John Perry Benson
[1.6.1.9.5.5.1.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
9
Malina Adelaide Benson
[1.6.1.9.5.5.1.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
9
Orrin William Benson
[1.6.1.9.5.5.1.2.18]
b. 4 Oct 1853 d. 17 May 1917
9
Carrie Stella Benson
[1.6.1.9.5.5.1.2.19]
b. 22 May 1860 d. 15 Mar 1928
9
Abbie Della Benson
[1.6.1.9.5.5.1.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
9
Grace Ann Benson
[1.6.1.9.5.5.1.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
9
Fredrick Gollaher Benson
[1.6.1.9.5.5.1.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
9
Brigham Young Benson
[1.6.1.9.5.5.1.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
9
Luella Gollaher Benson
[1.6.1.9.5.5.1.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
9
William C Benson
[1.6.1.9.5.5.1.2.25]
b. 11 Nov 1862 d. Sep 1937
9
Hyrum Smith Benson
[1.6.1.9.5.5.1.2.26]
b. 3 May 1864 d. 4 May 1935
9
Edith Benson
[1.6.1.9.5.5.1.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
9
Lizzie Gollaher Benson
[1.6.1.9.5.5.1.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
9
Louisa Benson
[1.6.1.9.5.5.1.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
9
Heber Benson
[1.6.1.9.5.5.1.2.30]
b. Abt 1860 d. Bef 1868
9
Moroni Benson
[1.6.1.9.5.5.1.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
9
Lorenzo Taft Benson
[1.6.1.9.5.5.1.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
9
Joseph Benson
[1.6.1.9.5.5.1.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
9
Ida May Benson
[1.6.1.9.5.5.1.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
9
Don Carlos Benson
[1.6.1.9.5.5.1.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
9
Walter Taft Benson
[1.6.1.9.5.5.1.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
9
Henry Taft Benson
[1.6.1.9.5.5.1.2.37]
b. 19 Mar 1869 d. 24 Feb 1947
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Lucinda Burton
b. 22 Oct 1825 d. 1 Oct 1863
8
George Taft Benson
[1.6.1.9.5.5.1.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
9
Walter Everet Benson
[1.6.1.9.5.5.1.3.1]
b. 13 Sep 1857 d. 29 Apr 1907
Laura Frances Caldwell
b. 1862
10
Laura Livice Benson
[1.6.1.9.5.5.1.3.1.1]
b. 9 Oct 1883 d. 14 Feb 1911
Robert K Plummer
b. 1848 d. 21 Sep 1930
11
Gertude K Plummer
[1.6.1.9.5.5.1.3.1.1.1]
b. 1903
11
George K Plummer
[1.6.1.9.5.5.1.3.1.1.2]
b. 1904
11
Nathan B Plummer
[1.6.1.9.5.5.1.3.1.1.3]
b. 24 Jan 1911 d. 16 Nov 1994
10
George T Benson
[1.6.1.9.5.5.1.3.1.2]
b. Feb 1885
+
Ida N Steele
b. 9 Jan 1885
8
Hannah Benson
[1.6.1.9.5.5.1.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
9
John M Dodge
[1.6.1.9.5.5.1.4.1]
b. 1838 d. 14 Feb 1898
9
Abbie R Dodge
[1.6.1.9.5.5.1.4.2]
b. 1850 d. 27 Sep 1916
John Averell
b. 1846 d. 19 Aug 1895
10
Elizabeth Alice Averell
[1.6.1.9.5.5.1.4.2.1]
b. 13 Apr 1884 d. 4 Feb 1901
+
William Cotter Ball
b. 1865
8
Abbie Ann Benson
[1.6.1.9.5.5.1.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
9
Son Rawson
[1.6.1.9.5.5.1.5.1]
b. Abt 1828 d. Abt 1838
8
John M Benson
[1.6.1.9.5.5.1.6]
b. 1819 d. 12 Aug 1829
7
George Washington Benson
[1.6.1.9.5.5.2]
b. 25 May 1783 d. 10 Nov 1855
Alinda Warfield
b. 24 Aug 1785 d. 25 Apr 1841
8
Otis Benson
[1.6.1.9.5.5.2.1]
b. 28 Feb 1806 d. 16 Feb 1811
8
Harrison Benson
[1.6.1.9.5.5.2.2]
b. 10 Oct 1820 d. 25 Oct 1859
Marilla Adams
b. 12 Apr 1818 d. 16 Oct 1876
9
George Otis Benson
[1.6.1.9.5.5.2.2.1]
b. 24 Aug 1846 d. 2 May 1897
9
Reuben Benson
[1.6.1.9.5.5.2.2.2]
b. 1 Jan 1856 d. 25 Jul 1922
+
Marietta Ingraham Bliss
b. 27 Jun 1856 d. 21 Oct 1931
7
Jared Benson
[1.6.1.9.5.5.3]
b. 3 Feb 1785 d. 31 Jul 1854
Salley Taft
b. 21 Oct 1787 d. 7 Aug 1855
8
James Sulliven Benson
[1.6.1.9.5.5.3.1]
b. 19 Sep 1808 d. 3 Jan 1833
8
Putman Taft Benson
[1.6.1.9.5.5.3.2]
b. 28 Oct 1814 d. 24 Apr 1834
8
Jared Benson
[1.6.1.9.5.5.3.3]
b. 8 Nov 1821 d. 18 May 1894
Martha Taft
b. 23 Feb 1826 d. 19 Feb 1903
9
Sullivan Theodore Benson
[1.6.1.9.5.5.3.3.1]
b. 20 Apr 1844 d. 21 Sep 1911
9
Jared Irving Benson
[1.6.1.9.5.5.3.3.2]
b. 6 Oct 1846 d. 1919
Jenny Aiken Guild
b. 1852 d. 27 Oct 1906
10
Jared Curtis Benson
[1.6.1.9.5.5.3.3.2.1]
b. 6 Oct 1877
10
Frank Theodore Benson
[1.6.1.9.5.5.3.3.2.2]
b. 25 Feb 1878 d. Jul 1949
Ada Janette Foote
b. 5 Feb 1882 d. 10 Aug 1941
11
Donald Theodore Benson
[1.6.1.9.5.5.3.3.2.2.1]
b. 12 Jun 1903
11
Dorothy Martha Benson
[1.6.1.9.5.5.3.3.2.2.2]
b. 16 May 1904
11
Marjorie Emlyn Benson
[1.6.1.9.5.5.3.3.2.2.3]
b. 21 May 1906 d. 15 Feb 1977
Henry Holley Parris
b. 23 Nov 1910 d. 28 May 1971
12
Susan Emlyn Parris
[1.6.1.9.5.5.3.3.2.2.3.1]
b. 7 Aug 1948 d. 14 Mar 2011
11
Eleanor Mae Benson
[1.6.1.9.5.5.3.3.2.2.4]
b. 7 Dec 1913 d. Apr 1980
9
Walter Bryant Benson
[1.6.1.9.5.5.3.3.3]
b. 16 Jan 1850 d. 10 Feb 1860
9
Grace Sally Benson
[1.6.1.9.5.5.3.3.4]
b. 2 Sep 1852 d. 25 Feb 1863
8
Sylvanus Holbrook Benson
[1.6.1.9.5.5.3.4]
b. 23 Jun 1828 d. 1878
Laurett V Howard
b. 1830 d. 1860
9
Ellen Laura Benson
[1.6.1.9.5.5.3.4.1]
b. 18 Aug 1851
George Hawes Lapham
b. 12 Jul 1849
10
Hattie Cobb Lapham
[1.6.1.9.5.5.3.4.1.1]
b. 21 Oct 1873 d. 13 Jun 1906
10
Albert Francis Lapham
[1.6.1.9.5.5.3.4.1.2]
b. 11 Dec 1876
Ida Luella Bradshaw
b. Abt 1881
11
Beatrice Fairbanks Lapham
[1.6.1.9.5.5.3.4.1.2.1]
b. 5 Jul 1904
11
Louise Frances Lapham
[1.6.1.9.5.5.3.4.1.2.2]
b. 4 Jun 1909
10
Frank Atwood Lapham
[1.6.1.9.5.5.3.4.1.3]
b. 2 Oct 1878
10
Frederick Lapham
[1.6.1.9.5.5.3.4.1.4]
b. 2 Sep 1880
10
Daughter Lapham
[1.6.1.9.5.5.3.4.1.5]
b. 19 Nov 1882
10
William Lapham
[1.6.1.9.5.5.3.4.1.6]
b. 29 Apr 1884 d. Bef 1890
10
Teresa Lapham
[1.6.1.9.5.5.3.4.1.7]
b. 10 Dec 1886
10
William Lapham
[1.6.1.9.5.5.3.4.1.8]
b. 5 Nov 1890 d. 24 May 1898
9
Ernest S Benson
[1.6.1.9.5.5.3.4.2]
b. 25 May 1855
+
Ida Cornelia Furbish
b. 1858
9
Laurett Victoria Howard Benson
[1.6.1.9.5.5.3.4.3]
b. 1859 d. 3 Jul 1883
Ezra Hunt Bailey
b. 23 Dec 1853 d. 3 May 1929
10
Edith L Bailey
[1.6.1.9.5.5.3.4.3.1]
b. 19 Jan 1881 d. 1962
+
Frederick Herbert
b. 29 Apr 1874
Lottie E. Kelly
9
Lottie E. Benson
[1.6.1.9.5.5.3.4.4]
b. 20 Sep 1866
7
Abigail Benson
[1.6.1.9.5.5.4]
b. 13 Feb 1787
Putman Taft
b. 5 Aug 1783 d. 20 Feb 1810
8
Mary Ann Taft
[1.6.1.9.5.5.4.1]
b. 23 Oct 1807
+
Samuel T Holroyd
b. 1791 d. 4 Nov 1817
+
Angel Sweet
b. 7 Apr 1790 d. 28 Apr 1825
+
Edward Ide Bower
+
Joseph McDermott
7
Mary "Polly" Benson
[1.6.1.9.5.5.5]
b. 9 Jun 1788 d. 12 Jan 1864
Bailey Legg
b. 9 May 1783 d. 11 Oct 1862
8
Sylvanus B Legg
[1.6.1.9.5.5.5.1]
b. 20 Jun 1813 d. Bef 8 Jun 1885
8
Mary H Legg
[1.6.1.9.5.5.5.2]
b. 7 Jul 1815
8
Harriet H Legg
[1.6.1.9.5.5.5.3]
b. 14 Jun 1817
7
Phyba Benson
[1.6.1.9.5.5.6]
b. Abt 1790
7
Prudence Benson
[1.6.1.9.5.5.7]
b. 7 Jul 1795
7
Thankful Benson
[1.6.1.9.5.5.8]
b. 26 Nov 1799 d. 1 May 1852
Joseph Bartlett Cook
b. 3 Dec 1796 d. 6 Oct 1856
8
William Walker Cook
[1.6.1.9.5.5.8.1]
b. 21 Mar 1820
Nancy Marion Draper
b. 17 Mar 1823
9
Edwin L Cook
[1.6.1.9.5.5.8.1.1]
b. 29 Mar 1857
+
Elisabeth M Campbell
b. Abt 1848
8
Amanda Melvina Cook
[1.6.1.9.5.5.8.2]
b. 12 Oct 1821
8
Mary Adeliza Cook
[1.6.1.9.5.5.8.3]
b. 18 Apr 1824
8
Emily Caroline Cook
[1.6.1.9.5.5.8.4]
b. 8 Feb 1826 d. 7 Mar 1826
8
Elma Ann Cook
[1.6.1.9.5.5.8.5]
b. 29 Jan 1827 d. 13 Jan 1870
William Gibbs Comstock
b. 3 Feb 1827 d. 29 Apr 1914
9
Alice Ardella Comstock
[1.6.1.9.5.5.8.5.1]
b. 10 Dec 1850 d. 20 Sep 1914
Sandford Phipps
b. 25 Aug 1850 d. 1919
10
Ross Elliot Phipps
[1.6.1.9.5.5.8.5.1.1]
b. 3 Sep 1877 d. 31 May 1958
Elouise G Gibbs
b. 2 Jul 1884 d. 10 Sep 1960
11
Nelson Sanford Phipps
[1.6.1.9.5.5.8.5.1.1.1]
b. 29 Dec 1912 d. 20 Mar 2003
11
Ross E Phipps
[1.6.1.9.5.5.8.5.1.1.2]
b. 18 Jun 1915 d. 26 May 1999
12
Ross Phipps
[1.6.1.9.5.5.8.5.1.1.2.1]
b. 8 Apr 1951 d. 1985
10
Edith Ardella Phipps
[1.6.1.9.5.5.8.5.1.2]
b. 12 Sep 1879
+
Irvin Grover Lincoln
b. 30 Aug 1888
10
George Curtis Phipps
[1.6.1.9.5.5.8.5.1.3]
b. 25 Feb 1882 d. 4 Aug 1962
+
Anna Violet Sharp
b. 1887
9
Fanny Amanda Comstock
[1.6.1.9.5.5.8.5.2]
b. 4 Jul 1854 d. 2 Sep 1934
7
Sulvanus Holbrook Benson
[1.6.1.9.5.5.9]
b. 12 Jan 1797 d. 24 Aug 1812
7
Judson Benson
[1.6.1.9.5.5.10]
b. Abt 1801 d. 15 Oct 1813
Joanna Taft
b. 14 Nov 1751 d. 3 Oct 1777
7
Lovett Benson
[1.6.1.9.5.5.11]
b. 6 Oct 1772 d. 4 Mar 1773
7
Lois Benson
[1.6.1.9.5.5.12]
b. 17 Jul 1774 d. 10 Jul 1840
Manassah Baker
b. 4 Oct 1765 d. 30 Jun 1831
8
Sarah Williams Baker
[1.6.1.9.5.5.12.1]
b. 8 Feb 1796
Andre Taft
b. 25 Jun 1792 d. 26 Jun 1850
9
Margary Ann Taft
[1.6.1.9.5.5.12.1.1]
b. 4 May 1818 d. 4 Nov 1904
Charles W Hartwell
b. 1816 d. Bef 1904
10
Margery Hartwell
[1.6.1.9.5.5.12.1.1.1]
b. 30 Oct 1849
9
Caroline Taft
[1.6.1.9.5.5.12.1.2]
b. 21 Aug 1821 d. 7 Nov 1907
John Flint Smith
b. 7 Nov 1815
10
Mary Flint Smith
[1.6.1.9.5.5.12.1.2.1]
b. 31 Mar 1850 d. 21 Aug 1852
10
Effie Caroline Smith
[1.6.1.9.5.5.12.1.2.2]
b. 28 Nov 1857 d. Aft 1902
8
Sawyer Baker
[1.6.1.9.5.5.12.2]
b. 5 Nov 1797 d. 14 Oct 1802
8
Mary Sawyer Baker
[1.6.1.9.5.5.12.3]
b. 1 Apr 1800
8
Bezaleel Sawyer Baker
[1.6.1.9.5.5.12.4]
b. 13 Sep 1802
8
William Henry Baker
[1.6.1.9.5.5.12.5]
b. 8 Jun 1805
8
Chloe Taft Baker
[1.6.1.9.5.5.12.6]
b. 17 Dec 1807
Faton Walker
9
Henry E Walker
[1.6.1.9.5.5.12.6.1]
b. 15 Mar 1836
9
Harriet E Walker
[1.6.1.9.5.5.12.6.2]
b. 15 Mar 1836 d. 30 Nov 1837
9
Edmund Walker
[1.6.1.9.5.5.12.6.3]
b. 18 Dec 1837 d. 10 May 1844
9
Edgar Walker
[1.6.1.9.5.5.12.6.4]
b. 18 Dec 1837 d. 24 Jan 1844
9
Adeline N Walker
[1.6.1.9.5.5.12.6.5]
b. 7 Feb 1845 d. 1848
8
John William Baker
[1.6.1.9.5.5.12.7]
b. 29 Sep 1810
8
Hannah Dike Baker
[1.6.1.9.5.5.12.8]
b. 8 Nov 1813 d. 3 Jul 1836
8
John Brooks Baker
[1.6.1.9.5.5.12.9]
b. 30 Jul 1816
8
Caleb Strong Baker
[1.6.1.9.5.5.12.10]
b. 30 Jul 1816 d. 29 Dec 1834
7
Prudence Benson
[1.6.1.9.5.5.13]
b. 4 May 1776 d. 16 May 1789
6
Ichabod Benson
[1.6.1.9.5.6]
b. 4 May 1751 d. Bef 1806
5
Sarah White
[1.6.1.9.6]
b. 8 Nov 1724
5
Ebenezer White
[1.6.1.9.7]
b. 20 Nov 1726 d. 10 May 1812
Elizabeth Ellis
b. 10 Dec 1729
6
Ellis White
[1.6.1.9.7.1]
b. 13 Oct 1748
6
Turner White
[1.6.1.9.7.2]
b. Abt 1750 d. 6 Aug 1836
6
Abigail White
[1.6.1.9.7.3]
b. 9 Sep 1752
6
Smith White
[1.6.1.9.7.4]
b. 9 Oct 1755 d. 18 Apr 1823
6
Philadelphia White
[1.6.1.9.7.5]
b. 6 Oct 1760
6
Melatiah White
[1.6.1.9.7.6]
b. Abt 18 May 1766
6
Stephen White
[1.6.1.9.7.7]
b. 11 May 1761 d. 20 Oct 1860
5
Prudence White
[1.6.1.9.8]
b. 24 Sep 1729 d. Feb 1787
James Albee
b. 12 Mar 1721 d. 24 Nov 1795
6
Hope Albee
[1.6.1.9.8.1]
b. Abt 1765 d. 18 Jan 1840
Stephen Holbrook
b. 19 Jun 1764 d. 16 Aug 1830
7
Rachel Holbrook
[1.6.1.9.8.1.1]
b. 22 Apr 1789
7
Sylvanus Holbrook
[1.6.1.9.8.1.2]
b. 28 Jul 1792 d. 9 Dec 1855
7
Willard Holbrook
[1.6.1.9.8.1.3]
b. 7 Apr 1795 d. 4 Mar 1862
7
Wilder Holbrook
[1.6.1.9.8.1.4]
b. 7 Apr 1795 d. 2 Jan 1855
7
Chloe Holbrook
[1.6.1.9.8.1.5]
b. 13 Aug 1801 d. 11 Aug 1855
7
Henry Holbrook
[1.6.1.9.8.1.6]
b. 19 Apr 1804 d. 10 Jul 1874
7
Ellery Holbrook
[1.6.1.9.8.1.7]
b. 26 Jun 1810 d. 10 Jul 1847
6
Rachael Albee
[1.6.1.9.8.2]
b. Abt 1748 d. 1832
6
Lois Albee
[1.6.1.9.8.3]
b. 15 Feb 1759 d. 1841
6
Eunice Albee
[1.6.1.9.8.4]
b. 20 Apr 1763 d. 1845
6
James Albee
[1.6.1.9.8.5]
b. 11 Mar 1753 d. 18 Aug 1814
6
Abigail Albee
[1.6.1.9.8.6]
b. 1747 d. 1844
6
Alpheus Albee
[1.6.1.9.8.7]
b. 15 Feb 1761 d. 1847
6
Prudance Albe
[1.6.1.9.8.8]
b. 18 Jan 1770 d. 1795
6
Abiel Albee
[1.6.1.9.8.9]
b. 1756 d. 1827
5
Rachael White
[1.6.1.9.9]
b. 14 Nov 1732 d. 19 Mar 1808
Thomas Darling
b. 7 May 1730 d. 22 Oct 1776
6
Seth Darling
[1.6.1.9.9.1]
b. 21 Mar 1764 d. 27 Mar 1825
6
Nathan Darling
[1.6.1.9.9.2]
b. 17 Dec 1770 d. 7 Sep 1855
6
Simeon Darling
[1.6.1.9.9.3]
b. 21 Mar 1760 d. 4 Jun 1812
6
John Darling
[1.6.1.9.9.4]
b. 9 Jun 1768
6
Alpheus Darling
[1.6.1.9.9.5]
b. Abt 1770
6
Rhoda Darling
[1.6.1.9.9.6]
b. 8 May 1750 d. 25 Jan 1842
6
Joanna Darling
[1.6.1.9.9.7]
b. 1 Feb 1752
6
Rachel Darling
[1.6.1.9.9.8]
b. 1 May 1755 d. Bef 1818
Reuben Holbrook
b. 18 Jul 1754 d. 1835
7
Abigail Holbrook
[1.6.1.9.9.8.1]
b. 8 Jan 1778
7
Rachael Holbrook
[1.6.1.9.9.8.2]
b. 8 Jan 1780
Foster Verry
b. 7 Oct 1789 d. 1860
8
Albert Verry
[1.6.1.9.9.8.2.1]
b. 15 Jul 1812
8
James Verry
[1.6.1.9.9.8.2.2]
b. 27 Feb 1814
Nancy Nolen
9
Ester Jane Verry
[1.6.1.9.9.8.2.2.1]
b. 19 Aug 1836 d. 10 Aug 1847
9
Isadore Verry
[1.6.1.9.9.8.2.2.2]
b. 10 Jul 1839
Daniel Bullard Pond
b. 23 Oct 1830
10
Verry Nolen Pond
[1.6.1.9.9.8.2.2.2.1]
b. 7 Jul 1862 d. 28 Feb 1866
10
Clarence Eli Pond
[1.6.1.9.9.8.2.2.2.2]
b. 14 Apr 1864 d. 19 Sep 1865
10
Isadore Maud Pond
[1.6.1.9.9.8.2.2.2.3]
b. 11 Sep 1868
10
Nancy May Pond
[1.6.1.9.9.8.2.2.2.4]
b. 19 May 1871
8
Chloe Holbrook Verry
[1.6.1.9.9.8.2.3]
b. 20 Mar 1816
David Smith Wilder
b. 20 Aug 1813 d. 13 Nov 1898
9
Albert Verry Wilder
[1.6.1.9.9.8.2.3.1]
b. 6 Feb 1838 d. Bef 1948
9
Foster Verry Wilder
[1.6.1.9.9.8.2.3.2]
b. 16 Apr 1839 d. Bef 1949
9
Abel Wilder
[1.6.1.9.9.8.2.3.3]
b. Abt 1840 d. Bef 1845
9
Chloeanna Wilder
[1.6.1.9.9.8.2.3.4]
b. Abt 1842 d. Bef 1846
9
Clara Deetta Wilder
[1.6.1.9.9.8.2.3.5]
b. Abt 1844 d. Bef 1850
9
Deetta Wilder
[1.6.1.9.9.8.2.3.6]
b. Abt 1845 d. Bef 1851
8
Sally Verry
[1.6.1.9.9.8.2.4]
b. 30 Apr 1818
8
Foster Verry
[1.6.1.9.9.8.2.5]
b. 3 Oct 1821 d. 29 Jun 1837
7
Prudence Holbrook
[1.6.1.9.9.8.3]
b. 25 Feb 1782
7
Anna Holbrook
[1.6.1.9.9.8.4]
b. 30 Mar 1784 d. 16 Mar 1851
Samuel Fairbanks
b. 8 Apr 1784 d. 22 Jul 1845
8
Samuel Fairbanks
[1.6.1.9.9.8.4.1]
b. Feb 1803 d. Aft 1852
8
Hester Fairbanks
[1.6.1.9.9.8.4.2]
b. 11 Apr 1804 d. Bef 1825
8
Mary Ann Fairbanks
[1.6.1.9.9.8.4.3]
b. 27 Apr 1806 d. 1858
Elhanim Hartwell
b. 1819
9
Eunice Elsie Hartwell
[1.6.1.9.9.8.4.3.1]
b. 7 May 1849
John M Proctor
b. 24 Sep 1825 d. 21 Jul 1907
10
Lena Esta Proctor
[1.6.1.9.9.8.4.3.1.1]
b. 30 Nov 1874 d. 18 May 1936
Almon Harl Ketchum
b. 14 Mar 1861 d. 9 Jan 1941
11
Ira H Ketchum
[1.6.1.9.9.8.4.3.1.1.1]
b. 8 Sep 1898 d. Jan 1972
11
Elsie L Ketchum
[1.6.1.9.9.8.4.3.1.1.2]
b. 3 Mar 1903 d. 10 May 2000
10
William Jay Proctor
[1.6.1.9.9.8.4.3.1.2]
b. 3 Jan 1881 d. 26 Jan 1921
Minnie May Betts
b. 22 Jan 1888 d. 19 Jul 1959
11
Ruth Proctor
[1.6.1.9.9.8.4.3.1.2.1]
b. 1 Apr 1905 d. 26 Jan 1982
11
Grace Proctor
[1.6.1.9.9.8.4.3.1.2.2]
b. 13 Dec 1909 d. 22 Oct 2001
11
Frederick Lewis Proctor
[1.6.1.9.9.8.4.3.1.2.3]
b. 14 Jul 1911 d. 17 Sep 1912
11
Violet May Proctor
[1.6.1.9.9.8.4.3.1.2.4]
b. 10 Feb 1913 d. 2 Mar 1995
11
Roy Alverton Proctor
[1.6.1.9.9.8.4.3.1.2.5]
b. 5 Sep 1914 d. 30 Dec 1998
11
Pearl Esther Proctor
[1.6.1.9.9.8.4.3.1.2.6]
b. 23 Sep 1919 d. 17 Sep 2000
8
Elizabeth Fairbanks
[1.6.1.9.9.8.4.4]
b. 14 Nov 1814 d. 12 Oct 1872
Stewart Smiley
b. Abt 1808 d. 1892
9
William G Smiley
[1.6.1.9.9.8.4.4.1]
9
Thomas J Smiley
[1.6.1.9.9.8.4.4.2]
9
Charels E Smiley
[1.6.1.9.9.8.4.4.3]
9
Stuart Smiley
[1.6.1.9.9.8.4.4.4]
9
Adelbert Smiley
[1.6.1.9.9.8.4.4.5]
9
Frank B Smiley
[1.6.1.9.9.8.4.4.6]
9
Abbie Smiley
[1.6.1.9.9.8.4.4.7]
9
George Smiley
[1.6.1.9.9.8.4.4.8]
9
Adelia Smiley
[1.6.1.9.9.8.4.4.9]
9
Melvina Smiley
[1.6.1.9.9.8.4.4.10]
9
Susan Smiley
[1.6.1.9.9.8.4.4.11]
9
Mary Ann Smiley
[1.6.1.9.9.8.4.4.12]
9
Fredrick Lee Smiley
[1.6.1.9.9.8.4.4.13]
b. 23 Oct 1853 d. 17 Jun 1903
Eliza J Metcalf
b. Abt 1860 d. 19 Jul 1926
10
Charles Smiley
[1.6.1.9.9.8.4.4.13.1]
b. 1875
10
Earl Ray "Bert" Smiley
[1.6.1.9.9.8.4.4.13.2]
b. 1879
10
Mabel Frances Smiley
[1.6.1.9.9.8.4.4.13.3]
b. 12 Feb 1884 d. 23 Aug 1953
Phillip Henry Bowen
b. 14 Feb 1875 d. 12 Aug 1942
11
Bonita Magdeline Bowen
[1.6.1.9.9.8.4.4.13.3.1]
b. 6 Dec 1901 d. 24 Mar 1992
Chester Leroy Edwards
b. 6 Jan 1898 d. 2 Jun 1952
12
Jack Leroy Edwards
[1.6.1.9.9.8.4.4.13.3.1.1]
b. 25 Jun 1923 d. 10 Dec 2002
12
Marion Joan Edwards
[1.6.1.9.9.8.4.4.13.3.1.2]
b. 6 Feb 1930 d. 24 Jun 1930
11
Helen Neoma Bowen
[1.6.1.9.9.8.4.4.13.3.2]
b. 7 Aug 1904 d. 1 May 1946
11
Margaret Elizabeth Bowen
[1.6.1.9.9.8.4.4.13.3.3]
b. 15 Aug 1905 d. Bef 2008
+
George Edward Fisher
+
Olivet Gilbert Dahl
b. 30 Jan 1904 d. 29 Sep 1951
11
Ardith Gail Bowen
[1.6.1.9.9.8.4.4.13.3.4]
b. 14 Jun 1908 d. 20 Dec 1988
11
Betty Jean Bowen
[1.6.1.9.9.8.4.4.13.3.5]
b. 25 Nov 1919 d. 9 May 2001
+
Otto Fredrick Boll
b. 9 Feb 1912 d. Nov 1985
10
Alice Smiley
[1.6.1.9.9.8.4.4.13.4]
b. Dec 1882
10
Clarence Smiley
[1.6.1.9.9.8.4.4.13.5]
b. Jun 1889
10
Harold Smiley
[1.6.1.9.9.8.4.4.13.6]
b. Jul 1893
8
Benjamin Fairbanks
[1.6.1.9.9.8.4.5]
b. 17 Feb 1808 d. 7 Oct 1876
Eunice Mead
b. 14 Jan 1811 d. 20 Aug 1893
9
Frances Adelia Fairbanks
[1.6.1.9.9.8.4.5.1]
b. 10 Mar 1832
9
Anna Fairbanks
[1.6.1.9.9.8.4.5.2]
b. 7 Sep 1833
9
Esther Fairbanks
[1.6.1.9.9.8.4.5.3]
b. 9 Mar 1835
9
Samuel Fairbanks
[1.6.1.9.9.8.4.5.4]
b. 21 Mar 1837 d. 27 Sep 1881
Harriet E Rounds
b. 29 Sep 1840
10
Mary Smiley Fairbanks
[1.6.1.9.9.8.4.5.4.1]
b. 24 Nov 1862 d. 16 Mar 1870
10
Benjamin Rounds Fairbanks
[1.6.1.9.9.8.4.5.4.2]
b. 2 Feb 1865
10
Emmay May Fairbanks
[1.6.1.9.9.8.4.5.4.3]
b. 7 Nov 1872
10
Vinnie Lelia Fairbanks
[1.6.1.9.9.8.4.5.4.4]
b. 7 Nov 1872
10
Ella Tucker Fairbanks
[1.6.1.9.9.8.4.5.4.5]
b. 12 Apr 1881
9
Alfred Fairbanks
[1.6.1.9.9.8.4.5.5]
b. 2 Jun 1839 d. 6 May 1864
9
Sarah Melissa Fairbanks
[1.6.1.9.9.8.4.5.6]
b. 9 Aug 1843 d. 1921
Alanson Goodenow
b. Mar 1842 d. 1931
10
Chauncey B Goodenow
[1.6.1.9.9.8.4.5.6.1]
b. Nov 1869 bur. 1934
+
Bertha L
b. Abt 1873
9
Charles B Fairbanks
[1.6.1.9.9.8.4.5.7]
b. 22 Sep 1846
Collena Russell
b. 26 Mar 1843
10
Minnie Bell Fairbanks
[1.6.1.9.9.8.4.5.7.1]
b. 2 May 1867
10
Hiram Benjamin Fairbanks
[1.6.1.9.9.8.4.5.7.2]
b. 2 Feb 1871
10
Florence Lena Fairbanks
[1.6.1.9.9.8.4.5.7.3]
b. 26 Apr 1873
9
James Alonzo Fairbanks
[1.6.1.9.9.8.4.5.8]
b. 14 Feb 1849
Sarah Williams
b. 27 Aug 1851
10
Nora E Fairbanks
[1.6.1.9.9.8.4.5.8.1]
b. 3 Sep 1869 d. 13 Oct 1869
10
Blanche Estella Fairbanks
[1.6.1.9.9.8.4.5.8.2]
b. 6 May 1872
10
Fannie Addessa Fairbanks
[1.6.1.9.9.8.4.5.8.3]
b. 2 Apr 1874
10
Mark Roy Fairbanks
[1.6.1.9.9.8.4.5.8.4]
b. 1 Nov 1876
+
Grace M Weeks
b. 1879
8
Rachel Fairbanks
[1.6.1.9.9.8.4.6]
b. 5 Jan 1810 d. Bef 1825
8
Reuben Fairbanks
[1.6.1.9.9.8.4.7]
b. 2 Jun 1811 d. Bef 1825
8
Abbie Fairbanks
[1.6.1.9.9.8.4.8]
b. Abt 1816
8
Charles Fairbanks
[1.6.1.9.9.8.4.9]
b. 9 Mar 1817 d. 22 Oct 1869
Hanna Smith
b. Abt 1829
9
Delilah Fairbanks
[1.6.1.9.9.8.4.9.1]
b. 1839
9
Esther Fairbanks
[1.6.1.9.9.8.4.9.2]
b. 15 Dec 1841 d. 4 May 1912
9
Orlando Fairbanks
[1.6.1.9.9.8.4.9.3]
b. 28 Dec 1842 d. 13 Feb 1871
9
Samuel Fairbanks
[1.6.1.9.9.8.4.9.4]
b. 1844 d. 19 Feb 1923
9
Alice J Fairbanks
[1.6.1.9.9.8.4.9.5]
b. 14 Apr 1847 d. 14 Feb 1897
Martin H Kilborn
b. 22 Feb 1845 d. 17 Dec 1910
10
Anna Belle Kilborn
[1.6.1.9.9.8.4.9.5.1]
b. 22 Sep 1867 d. 11 Feb 1955
Hiram B Burroughs
b. 25 Nov 1864 d. 17 Apr 1909
11
Paul K Burroughs
[1.6.1.9.9.8.4.9.5.1.1]
b. 16 May 1888 d. 10 Mar 1904
11
Joe O Burroughs
[1.6.1.9.9.8.4.9.5.1.2]
b. 14 Jun 1895 d. 20 Dec 1968
Laura Pearl Schrader
b. 7 Aug 1895 d. 22 Apr 1982
12
Living
[1.6.1.9.9.8.4.9.5.1.2.1]
+
James Ellery Holcomb
b. 23 Mar 1871 d. 23 Jan 1943
10
Etta J Kilborn
[1.6.1.9.9.8.4.9.5.2]
b. 22 Apr 1869 d. 5 Nov 1870
10
Myrtie L Kilborn
[1.6.1.9.9.8.4.9.5.3]
b. 21 Aug 1875 d. 25 Dec 1924
Martin L Burroughs
b. Mar 1870 d. 18 Mar 1899
11
Mary Alice Burroughs
[1.6.1.9.9.8.4.9.5.3.1]
b. 3 May 1896 d. 4 Mar 1908
William Griffin
b. Abt 1871 d. 1920
11
Emily Griffin
[1.6.1.9.9.8.4.9.5.3.2]
b. 29 Mar 1902 d. 1980
10
Leonora May Kilborn
[1.6.1.9.9.8.4.9.5.4]
b. 23 May 1883
10
Nellie M Kilborn
[1.6.1.9.9.8.4.9.5.5]
b. 23 May 1883 d. 26 Feb 1945
John Leland Clark
b. 26 Jan 1880 d. 11 May 1945
11
Paul Kilborn Clark
[1.6.1.9.9.8.4.9.5.5.1]
b. 5 Jul 1905 d. 30 Dec 1984
Helen Strangeways
b. 23 Jan 1907 d. 26 Nov 1954
12
Nancy Lucile Clark
[1.6.1.9.9.8.4.9.5.5.1.1]
b. 18 May 1938 d. 20 May 2007
9
Benjamin Fairbanks
[1.6.1.9.9.8.4.9.6]
b. 3 Dec 1848 d. 3 Feb 1925
9
Abbey D Fairbanks
[1.6.1.9.9.8.4.9.7]
b. 4 Feb 1851 d. 4 Nov 1860
9
Sibyl Fairbanks
[1.6.1.9.9.8.4.9.8]
b. 30 Jun 1852 d. 30 Aug 1852
9
Libbie Fairbanks
[1.6.1.9.9.8.4.9.9]
b. 1856
9
Addie Fairbanks
[1.6.1.9.9.8.4.9.10]
9
Lee Fairbanks
[1.6.1.9.9.8.4.9.11]
8
Abigail C Fairbanks
[1.6.1.9.9.8.4.10]
b. 11 Aug 1825 d. 30 Jun 1848
David R Garrison
b. 1824 d. 1898
9
Mary Garrison
[1.6.1.9.9.8.4.10.1]
b. 1844 d. 1876
9
Cornelius Garrison
[1.6.1.9.9.8.4.10.2]
b. Abt 1849 d. 1928
9
Annie Garrison
[1.6.1.9.9.8.4.10.3]
b. 1853
9
Sarah Ellen Garrison
[1.6.1.9.9.8.4.10.4]
b. 31 Mar 1856
9
Willie Garrison
[1.6.1.9.9.8.4.10.5]
b. 1858
9
Bennie Garrison
[1.6.1.9.9.8.4.10.6]
b. 1860
9
Frank L Garrison
[1.6.1.9.9.8.4.10.7]
b. 25 May 1862
9
Georgianne Garrison
[1.6.1.9.9.8.4.10.8]
b. 11 Oct 1869
Horace B Andrews
b. 31 Oct 1866
10
Ether Andrews
[1.6.1.9.9.8.4.10.8.1]
b. 3 Mar 1894
7
Benjamin Holbrook
[1.6.1.9.9.8.5]
b. 31 Jan 1786
6
Prudence Darling
[1.6.1.9.9.9]
b. 28 Sep 1757 d. 1827
6
Benjamin Darling
[1.6.1.9.9.10]
b. 28 Feb 1766 d. Bef 14 Apr 1776
4
Lydia White
[1.6.1.10]
b. 10 May 1686
4
Thomas White
[1.6.1.11]
b. 26 Nov 1688 d. 10 Nov 1746
4
Hannah White
[1.6.1.12]
b. 9 Dec 1691 d. Abt 1761
4
Mary White
[1.6.1.13]
b. 1692 d. 1707
4
Abigail White
[1.6.1.14]
b. 10 Nov 1693 d. Bef 22 Mar 1720
4
Rachel White
[1.6.1.15]
b. 27 Dec 1694
3
Thomas White
[1.6.2]
b. 8 May 1680 d. 31 Mar 1762
3
Cornelius White
[1.6.3]
b. 28 Mar 1682 d. 21 Jan 1755
3
Benjamin White
[1.6.4]
b. 12 Oct 1684 d. 12 May 1724
3
Eleazar White
[1.6.5]
b. 8 Nov 1686 d. 14 Apr 1737
3
Ebenezer White
[1.6.6]
b. 3 Aug 1691 d. 18 May 1733
2
Isaac Hunt
[1.7]
b. Abt 1647 d. 12 Dec 1680
+
Mercy Hurd
b. 1615 d. 22 Dec 1693