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
Jonathan Brownell
1693 - 1742 (49 years)
Submit Photo / Document
Individual
Descendants
Relationship
Timeline
Submit Photo / Doc
Worksheet
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Jonathan Brownell
[1]
b. 4 Apr 1693 d. Sep 1742
Hannah Hiller
b. 13 Apr 1693 d. 1738
2
Hannah Brownell
[1.1]
b. 1716
2
Jonathan Brownell
[1.2]
b. 1716 d. 1790
2
William Brownell
[1.3]
b. 1718 d. Abt 13 Jun 1755
2
Elizabeth Brownell
[1.4]
b. 1719 d. 30 May 1752
2
Timonthy Brownell
[1.5]
b. Abt 1721 d. Bef 17 Nov 1808
2
Phoebe Brownell
[1.6]
b. 1724 d. 27 Sep 1742
2
Sarah Brownell
[1.7]
b. 1724 d. 27 Sep 1742
2
George Brownell
[1.8]
b. 1727 d. 15 Nov 1813
2
Benjamin Brownell
[1.9]
b. 1730 d. 12 Dec 1803
2
Elijah Brownell
[1.10]
b. Abt 1736 d. 29 Jul 1812
Sarah Fish
b. 28 Dec 1738 d. 28 Sep 1825
3
Benjamin Brownell
[1.10.1]
b. 4 Sep 1759 d. 10 Nov 1833
Hannah Whipple
b. 21 Jan 1760 d. 18 Jun 1831
4
Preserved Brownell
[1.10.1.1]
b. 14 Jul 1783 d. 25 Aug 1851
Ruth M Sherman
b. 21 Jan 1789 d. 14 Mar 1862
5
John Fish Brownell
[1.10.1.1.1]
b. 5 Feb 1806 d. 10 May 1849
Sarah Ann Kenyon
b. 1810 d. 17 Jul 1840
6
Sarah Sabrina Brownell
[1.10.1.1.1.1]
b. 20 Sep 1835 d. 20 Jan 1899
Addison Gates
b. 19 Mar 1833
7
Sarah Ann Gates
[1.10.1.1.1.1.1]
b. Feb 1853 d. 11 Jan 1862
7
John F Gates
[1.10.1.1.1.1.2]
b. 12 Oct 1857 d. 14 Jan 1862
7
G Winthrop Gates
[1.10.1.1.1.1.3]
b. 1866
7
Carl Gates
[1.10.1.1.1.1.4]
b. Feb 1867
+
William H Brown
b. 1850 d. 1933
6
William Spencer Brownell
[1.10.1.1.1.2]
b. 8 Dec 1837 d. 26 Mar 1916
Jane Matilda Kenyon
b. 18 Oct 1839 d. 24 Oct 1932
7
Leroy Brownell
[1.10.1.1.1.2.1]
b. 18 Nov 1867 d. 22 Sep 1872
7
Orley Brownell
[1.10.1.1.1.2.2]
b. 16 Nov 1869 d. 19 Jan 1937
7
Spencer Brownell
[1.10.1.1.1.2.3]
b. 7 Nov 1872 d. Dec 1963
7
Harry Brownell
[1.10.1.1.1.2.4]
b. 30 Sep 1874 d. 24 Dec 1889
7
Roscoe David Brownell
[1.10.1.1.1.2.5]
b. 25 Jun 1877 d. 31 May 1956
+
Mabel Sophia Gourley
b. 3 Dec 1883
Phoebe Arminia Gates
b. 19 Feb 1819 d. 10 Apr 1891
6
Preserved Brownell
[1.10.1.1.1.3]
b. 26 May 1843 d. 8 Mar 1897
6
Diana Brownell
[1.10.1.1.1.4]
b. 10 Nov 1844 d. 14 Jan 1912
6
John Henry Brownell
[1.10.1.1.1.5]
b. 22 Dec 1845 d. 12 Jun 1922
+
Mary Lavona English
b. 23 Nov 1846 d. 20 May 1922
6
Philander Brownell
[1.10.1.1.1.6]
b. 28 Jun 1847 d. 25 Jan 1929
6
Thomas Fish Brownell
[1.10.1.1.1.7]
b. 26 Jan 1849 d. 1853
5
Jonathan Brownell
[1.10.1.1.2]
b. 14 Feb 1809 d. 17 Jul 1889
Mary Louisa Burnham
b. 18 Mar 1814 d. 4 Mar 1867
6
Benjamin Brownell
[1.10.1.1.2.1]
b. 18 Jun 1854 d. 18 Mar 1924
Marion Hill
b. 14 Aug 1861 d. 8 Jun 1915
7
Myron Garfield Brownell
[1.10.1.1.2.1.1]
b. 2 Nov 1881
+
Phoebe Ann Burnham
b. 13 Aug 1816 d. 31 Mar 1902
5
Thomas Sherman Brownell
[1.10.1.1.3]
b. 5 Jan 1812 d. 21 Jun 1903
Ruth Freeman Badger
b. 12 Oct 1816 d. 17 Jan 1843
6
Deleah A Brownell
[1.10.1.1.3.1]
b. 1835
6
Ruth F Brownell
[1.10.1.1.3.2]
b. 16 Dec 1842 d. 20 Apr 1844
5
Matilda Brownell
[1.10.1.1.4]
b. 8 Feb 1814 d. 10 Mar 1836
5
William Tripp Sherman Brownell
[1.10.1.1.5]
b. 12 Mar 1816 d. 25 Nov 1875
Elizabeth Burnham
b. 14 Jan 1810 d. 6 Apr 1856
6
Anna E Brownell
[1.10.1.1.5.1]
b. May 1840 d. 16 Jun 1913
6
Job Eldridge Brownell
[1.10.1.1.5.2]
b. 29 Aug 1842 d. 25 Feb 1915
Martha Abigail Ware
b. 16 Sep 1842 d. 6 Jan 1927
7
Harry Mitchell Brownell
[1.10.1.1.5.2.1]
b. 5 Apr 1870 d. 24 Nov 1888
7
Anna M Brownell
[1.10.1.1.5.2.2]
b. 26 Nov 1872 d. 27 May 1880
7
Oscar William Brownell
[1.10.1.1.5.2.3]
b. 6 May 1875 d. 24 Nov 1888
7
Ellsworth Brownell
[1.10.1.1.5.2.4]
b. 12 Aug 1877 d. 8 Oct 1877
7
Erness Ware Brownell
[1.10.1.1.5.2.5]
b. 17 Sep 1878 d. 20 May 1896
7
Archie Whipple Brownell
[1.10.1.1.5.2.6]
b. 15 Jul 1881 d. 21 Apr 1971
+
Isa Irene Thomas
b. 22 Jul 1878 d. 3 Sep 1963
6
Josiah Brownell
[1.10.1.1.5.3]
b. 1847
Charlotte E Kenerson
b. 1834 d. 3 Sep 1887
6
Charles Henry Brownell
[1.10.1.1.5.4]
b. 30 Jun 1857 d. 12 May 1912
Caroline Spencer Jillson Coon
b. 22 Feb 1860 d. 30 Jul 1949
7
Ernest Francis Brownell
[1.10.1.1.5.4.1]
b. 22 Jul 1879 d. 22 Apr 1952
+
Pauline M Montgomery
b. 1892
7
George Henry Brownell
[1.10.1.1.5.4.2]
b. 3 Jun 1881 d. 1 Jan 1966
7
Frederick William Brownell
[1.10.1.1.5.4.3]
b. 22 Oct 1883 d. 9 Jul 1949
+
Mildred A Brown
b. 1886
7
Allan Charles Brownell
[1.10.1.1.5.4.4]
b. 7 Jun 1887
6
Harvey William Brownell
[1.10.1.1.5.5]
b. 7 Nov 1859 d. 25 May 1918
Celia Alice Baxter
b. 28 Jul 1869 d. Nov 1961
7
Albert Kennison Brownell
[1.10.1.1.5.5.1]
b. 13 Jun 1891 d. 26 Dec 1973
Jette June Ziegler
b. 15 Aug 1893 d. 29 May 1963
8
Chester Albert Brownell
[1.10.1.1.5.5.1.1]
b. 27 Aug 1920 d. 9 Apr 1982
7
Lois Brownell
[1.10.1.1.5.5.2]
b. Abt 1893 d. 1898
7
Walter Brownell
[1.10.1.1.5.5.3]
b. Abt 1895 d. 1898
7
Kate Brownell
[1.10.1.1.5.5.4]
b. Abt 1897 d. 1898
7
Theo May Brownell
[1.10.1.1.5.5.5]
b. 21 Sep 1897
+
Claude Grenell Harris
b. Abt 1893
7
Arthur Brownell
[1.10.1.1.5.5.6]
b. 6 Dec 1899 d. 18 Jun 1949
+
Cecile Zoe Dougherty
b. Abt 1903
7
Volney Harvey Brownell
[1.10.1.1.5.5.7]
b. 16 Sep 1901 d. Jan 1957
7
Marian J Brownell
[1.10.1.1.5.5.8]
b. Abt 1903 d. 31 Jan 1940
+
John Martin
b. Abt 1903
7
Lawrence Everett Brownell
[1.10.1.1.5.5.9]
b. Abt 1905 d. 21 Dec 1975
6
Albert E Brownell
[1.10.1.1.5.6]
b. 1861 d. 1922
6
Mary Ida Brownell
[1.10.1.1.5.7]
b. 1863 d. 26 Sep 1888
6
Edith May Brownell
[1.10.1.1.5.8]
b. 19 May 1875 d. Aft 1950
5
Preserved Brownell
[1.10.1.1.6]
b. 1817 d. 6 Sep 1819
5
Phoebe Brownell
[1.10.1.1.7]
b. 11 Oct 1820 d. 18 Aug 1891
5
Hiram Brownell
[1.10.1.1.8]
b. 1822 d. 23 Jul 1825
5
Sylvia Ann Brownell
[1.10.1.1.9]
b. 11 Feb 1824 d. 25 Feb 1841
5
Daughter Brownell
[1.10.1.1.10]
b. 1826 d. 1826
4
Hannah Brownell
[1.10.1.2]
b. 12 Sep 1785 d. 28 Feb 1857
Seneca Allen
b. 24 Sep 1782 d. 31 Jul 1822
5
Sophia Allen
[1.10.1.2.1]
b. 5 Apr 1805 d. 22 Feb 1903
Allen Green
b. 29 Nov 1799 d. 17 Jul 1873
6
Seneca A Green
[1.10.1.2.1.1]
b. 30 Jun 1827 d. 28 Apr 1911
6
Sarah C Green
[1.10.1.2.1.2]
b. 11 Jul 1829
6
Morris Sabuski Green
[1.10.1.2.1.3]
b. 8 Jul 1831 d. 7 Mar 1912
+
Cornelia O'Dell
b. Jun 1838 d. 1908
5
Anah Allen
[1.10.1.2.2]
b. 7 May 1807 d. 4 Dec 1871
Samuel Paris
b. 29 Mar 1806 d. 5 Dec 1871
6
Marrietta Paris
[1.10.1.2.2.1]
b. 1831
6
Sylvia Paris
[1.10.1.2.2.2]
b. 1833
6
Prescott P Paris
[1.10.1.2.2.3]
b. Jun 1836
Helen L Estabrook
b. May 1844
7
Anson A Paris
[1.10.1.2.2.3.1]
b. 22 Mar 1867 d. 11 Mar 1951
Vinnie R Sawyer
8
Flora Blanche Paris
[1.10.1.2.2.3.1.1]
b. 24 Nov 1888
8
Glen Paris
[1.10.1.2.2.3.1.2]
b. 10 May 1891
8
Vinnie Paris
[1.10.1.2.2.3.1.3]
b. 2 Nov 1896
Edna Armetta Irish
b. 4 Jul 1874 d. 8 Aug 1940
8
Prescott Gilbert Paris
[1.10.1.2.2.3.1.4]
b. 27 Aug 1898 d. 12 Oct 1996
+
Cora Visser
b. 6 Jan 1900 d. 23 Mar 2004
8
Foster Remmele Paris
[1.10.1.2.2.3.1.5]
b. 8 Mar 1900 d. 20 Dec 1987
8
Violet Eloise Paris
[1.10.1.2.2.3.1.6]
b. 16 Mar 1904 d. 8 Apr 1936
+
Henry Farma
b. 23 Aug 1897 d. 30 Jan 1953
8
Curtis Benjamin Paris
[1.10.1.2.2.3.1.7]
b. 17 Sep 1910 d. Apr 1981
8
Anson Llewlyn Paris
[1.10.1.2.2.3.1.8]
b. 4 Mar 1912 d. 14 Sep 1995
8
Lyle Allen Paris
[1.10.1.2.2.3.1.9]
b. 5 Oct 1914 d. 10 May 1992
6
Parker G Paris
[1.10.1.2.2.4]
b. 1838
6
Hannah Paris
[1.10.1.2.2.5]
b. 1840
6
Seneca A Paris
[1.10.1.2.2.6]
b. 1841
Alice C Goodrich
b. May 1845
7
Anah C Paris
[1.10.1.2.2.6.1]
b. 11 May 1869 d. 1870
7
Ivan Paris
[1.10.1.2.2.6.2]
b. 19 Jul 1870 d. 30 Sep 1870
5
Mary Allen
[1.10.1.2.3]
b. 1 Oct 1809 d. 4 Mar 1894
+
Thurston Pitts
b. 1805
5
Benjamin B Allen
[1.10.1.2.4]
b. 23 May 1812 d. 5 Mar 1891
Sarah P Cornell
b. 17 Nov 1815 d. 14 Aug 1880
6
Mary Allen
[1.10.1.2.4.1]
b. 9 Jun 1837
6
Elnora Allen
[1.10.1.2.4.2]
b. 11 Oct 1838
6
Marie Antoinette Allen
[1.10.1.2.4.3]
b. 23 Jan 1840 d. 23 Oct 1861
6
Cynthia U Allen
[1.10.1.2.4.4]
b. 14 Oct 1844 d. 23 Feb 1891
6
Son Allen
[1.10.1.2.4.5]
b. 11 Feb 1855 d. 16 Feb 1855
5
Phoebe Allen
[1.10.1.2.5]
b. 30 Oct 1816 d. 20 Aug 1886
Daniel Burroughs
b. 10 Apr 1810
6
Hiram P Burroughs
[1.10.1.2.5.1]
b. 1832
6
Allen Burroughs
[1.10.1.2.5.2]
b. 1834 d. 14 Jan 1899
6
Russell Burroughs
[1.10.1.2.5.3]
b. 1837
6
Lewis Burroughs
[1.10.1.2.5.4]
b. 1840
6
William J Burroughs
[1.10.1.2.5.5]
b. 1842
6
Emeret Burroughs
[1.10.1.2.5.6]
b. 1846
6
Julia Emeretta Burroughs
[1.10.1.2.5.7]
b. 10 Oct 1847 d. 6 Dec 1927
6
George R Burroughs
[1.10.1.2.5.8]
b. 12 Aug 1850
5
Sylvia B Allen
[1.10.1.2.6]
b. 25 Jan 1817 d. 9 May 1819
5
Russel G Allen
[1.10.1.2.7]
b. 30 Apr 1820 d. 26 Aug 1908
Cynthia Caroline Foster
b. 11 Feb 1824 d. 5 Jun 1905
6
Seneca Allen
[1.10.1.2.7.1]
b. 10 Jun 1846 d. 11 Jan 1853
6
Sarah Mary Allen
[1.10.1.2.7.2]
b. 31 Aug 1849 d. 29 Jun 1850
6
Rhoden Foster Allen
[1.10.1.2.7.3]
b. Oct 1852
Mary Freeman Badger
b. 16 Mar 1859
7
Bertha Lena Allen
[1.10.1.2.7.3.1]
b. 4 Nov 1879
+
Edward Goodrich
b. 4 Jul 1874
6
George H Allen
[1.10.1.2.7.4]
b. 19 Jan 1855 d. 3 May 1855
6
Parker P Allen
[1.10.1.2.7.5]
b. Dec 1856 d. 12 Jul 1937
+
Harriet J Smith
b. 1878 d. 6 Feb 1959
6
Chauncey Allen
[1.10.1.2.7.6]
b. 5 Feb 1858
6
Charles D Allen
[1.10.1.2.7.7]
b. 5 Feb 1858 d. 29 Apr 1859
6
John F Allen
[1.10.1.2.7.8]
b. 1860
6
Mary B Allen
[1.10.1.2.7.9]
b. 1863
4
Benjamin Brownell
[1.10.1.3]
b. 12 Sep 1785 d. 29 Jan 1865
Susanna Fish
b. Abt 1789
5
Lyman Fish Brownell
[1.10.1.3.1]
b. 12 Aug 1814 d. 26 Jul 1870
+
Louise M Huyck
b. 1816 d. 24 Sep 1906
5
Ann Elizabeth Brownell
[1.10.1.3.2]
b. 1 Nov 1818 d. 12 Jun 1916
Abraham Corell
b. 10 Aug 1815 d. 1883
6
Ann Eliza Corell
[1.10.1.3.2.1]
b. 1841 d. 11 Jun 1923
David Edward Terriere
b. 26 Mar 1838 d. 25 Jun 1914
7
Charles Corell Terriere
[1.10.1.3.2.1.1]
b. 1862 d. 1881
7
George Terriere
[1.10.1.3.2.1.2]
b. Abt 1864 d. Bef 1870
7
Harry Ward Terriere
[1.10.1.3.2.1.3]
b. 13 Oct 1866 d. 16 May 1911
Bertha Belle Bristol
b. 11 Feb 1868 d. 18 Feb 1908
8
Charles Albert Terriere
[1.10.1.3.2.1.3.1]
b. 1891
+
Dorothy W Edwards
b. 1876
7
Charlotte Terriere
[1.10.1.3.2.1.4]
b. 10 Apr 1868 d. 11 May 1935
William H Cowen
b. 11 Nov 1867 d. 13 Oct 1932
8
Edward Claude Cowen
[1.10.1.3.2.1.4.1]
b. 23 Mar 1891 d. 29 Aug 1947
Anna Ceilia Aloysia Diedrich
b. 30 Mar 1892
9
Daughter Cowen
[1.10.1.3.2.1.4.1.1]
b. 1932 d. 26 Feb 1932
8
Son Cowen
[1.10.1.3.2.1.4.2]
b. 13 Jul 1892
8
James Carruthers Cowen
[1.10.1.3.2.1.4.3]
b. 13 Jul 1893 d. 16 Oct 1934
8
Frances Kathryn Cowen
[1.10.1.3.2.1.4.4]
b. 12 May 1895
7
Harriet Edna Terriere
[1.10.1.3.2.1.5]
b. Jun 1870
6
George Abram Corell
[1.10.1.3.2.2]
b. 2 Mar 1846 d. 1905
Morna Alice Gragg
b. 13 Sep 1851
7
George Edward Corell
[1.10.1.3.2.2.1]
b. 21 Oct 1874 d. 1958
+
Florence Elva Beebe
b. Abt 1876
7
Horace Benjamin Corell
[1.10.1.3.2.2.2]
b. 31 Jul 1876
7
Florence Genevieve Corell
[1.10.1.3.2.2.3]
b. 28 Feb 1878 d. 27 Nov 1953
Thomas Claire Hance
b. 23 Nov 1876 d. 5 Oct 1930
8
Benjiman M Hance
[1.10.1.3.2.2.3.1]
b. 10 Oct 1900
8
Ruth E Hance
[1.10.1.3.2.2.3.2]
b. 31 Jul 1902
7
Delia L Corell
[1.10.1.3.2.2.4]
b. 21 May 1880 d. 28 Apr 1963
+
Frank Nelson Cameron
b. 11 May 1879 d. 4 Mar 1967
7
Mary Alice Corell
[1.10.1.3.2.2.5]
b. Abt 1882
6
Perry Corell
[1.10.1.3.2.3]
b. Abt 1848
6
Horace Greely Corell
[1.10.1.3.2.4]
b. Abt 1850
4
Esek Brownell
[1.10.1.4]
b. 2 Oct 1787 d. 4 Mar 1847
Anna Wilcox
b. 1 Mar 1791 d. 18 May 1875
5
Hannah Brownell
[1.10.1.4.1]
b. 1813 d. 26 Mar 1898
Benjamin Kenyon
b. 1807 d. 11 Nov 1888
6
Clarence D Kenyon
[1.10.1.4.1.1]
b. Nov 1833 d. 25 Sep 1905
Mary Emily Cottrell
b. 11 Apr 1832
7
Minnie Kenyon
[1.10.1.4.1.1.1]
b. 19 Jan 1864 d. 19 Jun 1901
7
Forrest Esek Kenyon
[1.10.1.4.1.1.2]
b. Nov 1865 d. 1946
+
Elena Bosworth
b. 8 Oct 1864
7
Benjamin Kenyon
[1.10.1.4.1.1.3]
b. 1869 d. 1899
6
Charles Kenyon
[1.10.1.4.1.2]
b. Feb 1836 d. 17 Jan 1920
+
Rhoby J Smith
b. 12 Aug 1844 d. 7 Mar 1925
6
Edwin R Kenyon
[1.10.1.4.1.3]
b. 1839 d. 20 Sep 1844
6
Phebe Jane Kenyon
[1.10.1.4.1.4]
b. 1841 d. 13 Jun 1892
6
Esek B Kenyon
[1.10.1.4.1.5]
b. 1845 d. 21 Mar 1866
5
Susan Adelia Brownell
[1.10.1.4.2]
b. 20 Apr 1835 d. 21 Jul 1906
Franklin Willett
b. 9 Oct 1831 d. 12 Jul 1899
6
Arthur Willett
[1.10.1.4.2.1]
b. 4 Sep 1859 d. 27 Feb 1920
+
Nellie J Kenyon
b. 27 Sep 1862 d. 4 Jul 1919
4
John Brownell
[1.10.1.5]
b. 7 Jan 1790 d. 21 Oct 1867
Flavella Pitts
b. 1 Sep 1793 d. 30 Aug 1830
5
Dorcas Lovisa Brownell
[1.10.1.5.1]
b. 16 Nov 1816 d. 17 May 1896
George Potter Coon
b. 25 May 1809 d. 5 May 1890
6
Lovisa Susan Coon
[1.10.1.5.1.1]
b. 28 Jun 1835 d. 21 Nov 1900
6
Lavilla Caroline Coon
[1.10.1.5.1.2]
b. 14 Oct 1837 d. 14 Apr 1839
6
Mary Stillman Coon
[1.10.1.5.1.3]
b. 2 Apr 1839 d. 22 Aug 1923
Daniel Wood Brownell
b. 23 Sep 1834 d. 22 Apr 1909
7
Jesse Coon Brownell
[1.10.1.5.1.3.1]
b. 18 Oct 1864 d. 26 Nov 1864
7
Eva Dorcas Brownell
[1.10.1.5.1.3.2]
b. 21 Jun 1866 d. 27 Apr 1933
George William Hall
b. 19 Jan 1867 d. 21 May 1897
8
Floyd Edson Hall
[1.10.1.5.1.3.2.1]
b. 27 May 1887
8
Jennie Franc Hall
[1.10.1.5.1.3.2.2]
b. Abt 1892
+
Gordon Luxton
b. 10 Apr 1890
+
Elisha Benjamin Abbott
b. 23 Dec 1843 bur. 1922
7
Jennie Frances Brownell
[1.10.1.5.1.3.3]
b. 28 Jun 1867 d. 20 Jul 1890
7
Alice Lovisa Brownell
[1.10.1.5.1.3.4]
b. 3 Dec 1870 d. 27 Nov 1942
Frederick M Badger
b. 16 Oct 1861 d. 1917
8
Milton Brownell Badger
[1.10.1.5.1.3.4.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
8
Elsie Cecelia Badger
[1.10.1.5.1.3.4.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
8
Ray Wood Badger
[1.10.1.5.1.3.4.3]
b. 11 Feb 1898 d. Dec 1964
8
Frederick B Badger
[1.10.1.5.1.3.4.4]
b. Sep 1899
7
Ruth Cecelia Brownell
[1.10.1.5.1.3.5]
b. 12 Jun 1872 d. 11 Oct 1943
Charles James Burroughs
b. 28 Oct 1877 d. 6 Apr 1932
8
Noel Brownell Burroughs
[1.10.1.5.1.3.5.1]
b. 7 Jan 1915 d. 18 Feb 1986
+
Laura Margaret Bell
b. 14 Apr 1918 d. 15 Jul 1995
6
Esek Brownell Coon
[1.10.1.5.1.4]
b. 8 May 1841 d. 24 Sep 1910
6
Stillman George Coon
[1.10.1.5.1.5]
b. 21 May 1843 d. 13 Nov 1873
6
Edson John Coon
[1.10.1.5.1.6]
b. 22 Apr 1846 d. Jul 1911
+
Nellie Julia Brownell
b. 8 Jul 1865 d. 1928
6
Caroline Spencer Jillson Coon
[1.10.1.5.1.7]
b. 22 Feb 1860 d. 30 Jul 1949
Charles Henry Brownell
b. 30 Jun 1857 d. 12 May 1912
7
Ernest Francis Brownell
[1.10.1.5.1.7.1]
b. 22 Jul 1879 d. 22 Apr 1952
+
Pauline M Montgomery
b. 1892
7
George Henry Brownell
[1.10.1.5.1.7.2]
b. 3 Jun 1881 d. 1 Jan 1966
7
Frederick William Brownell
[1.10.1.5.1.7.3]
b. 22 Oct 1883 d. 9 Jul 1949
+
Mildred A Brown
b. 1886
7
Allan Charles Brownell
[1.10.1.5.1.7.4]
b. 7 Jun 1887
5
Roxana C Brownell
[1.10.1.5.2]
b. 4 Sep 1818 d. 11 Feb 1901
Joseph James
b. 29 Oct 1812 d. 15 Mar 1887
6
John H James
[1.10.1.5.2.1]
b. 1846
6
Charles James
[1.10.1.5.2.2]
b. 1851 d. 1922
Mary Thomas
b. 1857 d. 1920
7
Walton Andrew James
[1.10.1.5.2.2.1]
b. Abt 1877 d. 6 Oct 1940
6
Fred James
[1.10.1.5.2.3]
b. 1855
5
Esek Brownell
[1.10.1.5.3]
b. 5 Dec 1822 d. 3 Oct 1889
Margaret Ann Hill
b. 5 Aug 1819 d. 13 Apr 1884
6
Charity Martha Brownell
[1.10.1.5.3.1]
b. 30 Nov 1848 d. 3 Apr 1871
6
John M Brownell
[1.10.1.5.3.2]
b. 1855 d. 28 Oct 1925
5
Louisa Lydia Brownell
[1.10.1.5.4]
b. 17 Mar 1825 d. 2 Mar 1893
+
William Willett
b. 15 Apr 1828 d. 16 Jan 1850
Michael Beadle
b. 25 Jun 1824 d. 10 Jan 1856
6
William Willett Beadle
[1.10.1.5.4.1]
b. 9 Mar 1852 d. 18 Aug 1916
6
Ruth M Beadle
[1.10.1.5.4.2]
b. 1869
5
Phebe Philena Brownell
[1.10.1.5.5]
b. 1 Jul 1827
+
Jacob Willett
b. Abt 1825
5
Job R Brownell
[1.10.1.5.6]
b. 27 Apr 1829 d. 15 Aug 1905
Hannah Ann McLean
b. 22 Jul 1832 d. 28 Jan 1894
6
Jennie May Brownell
[1.10.1.5.6.1]
b. 1875 d. 1945
5
Sylvia Secelia Brownell
[1.10.1.5.7]
b. 31 Mar 1833 d. 29 Mar 1916
Frederick M Badger
b. 3 Oct 1833 d. 16 Apr 1862
6
Mary Freeman Badger
[1.10.1.5.7.1]
b. 16 Mar 1859
Rhoden Foster Allen
b. Oct 1852
7
Bertha Lena Allen
[1.10.1.5.7.1.1]
b. 4 Nov 1879
+
Edward Goodrich
b. 4 Jul 1874
6
Frederick M Badger
[1.10.1.5.7.2]
b. 16 Oct 1861 d. 1917
Alice Lovisa Brownell
b. 3 Dec 1870 d. 27 Nov 1942
7
Milton Brownell Badger
[1.10.1.5.7.2.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
7
Elsie Cecelia Badger
[1.10.1.5.7.2.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
7
Ray Wood Badger
[1.10.1.5.7.2.3]
b. 11 Feb 1898 d. Dec 1964
7
Frederick B Badger
[1.10.1.5.7.2.4]
b. Sep 1899
5
John Henry Brownell
[1.10.1.5.8]
b. 1 Aug 1836 d. 28 Nov 1921
Fannie Green
b. 1834 d. 29 Oct 1916
6
Job Edny Brownell
[1.10.1.5.8.1]
b. 19 Oct 1856 d. 31 Aug 1927
Deborah H Brownell
b. 2 Oct 1857 d. 22 May 1922
7
Horace B Brownell
[1.10.1.5.8.1.1]
b. 3 Feb 1878 d. 12 Jul 1927
Emeline Pratt
b. 17 Aug 1879 d. 13 Jun 1926
8
Franklin W Brownell
[1.10.1.5.8.1.1.1]
b. Jul 1899
8
Gertrude M Brownell
[1.10.1.5.8.1.1.2]
b. 1902
7
Anna M Brownell
[1.10.1.5.8.1.2]
b. 5 Mar 1880 d. 3 Aug 1889
6
Flavilla S Brownell
[1.10.1.5.8.2]
b. 6 Aug 1863 d. 18 Oct 1892
5
Daniel Pitts Brownell
[1.10.1.5.9]
b. 11 Jul 1839 d. 18 Sep 1918
Amanda Merritt
b. 4 Feb 1842 d. 19 Feb 1882
6
Nellie Julia Brownell
[1.10.1.5.9.1]
b. 8 Jul 1865 d. 1928
+
Edson John Coon
b. 22 Apr 1846 d. Jul 1911
6
Alfred Daniel Brownell
[1.10.1.5.9.2]
b. 20 Sep 1870 d. 3 Dec 1954
+
Viola August Rose
b. 11 Oct 1870 d. 7 Nov 1910
+
Edna M Gray
b. 1883
4
Mercy Brownell
[1.10.1.6]
b. 9 Oct 1792 d. 3 Sep 1866
Robert Wright
b. 1 Mar 1792 d. 26 Jan 1870
5
Joseph Wright
[1.10.1.6.1]
b. 1813 d. 24 Aug 1874
5
Mary G Wright
[1.10.1.6.2]
b. 1814 d. 12 Apr 1897
5
Martha W Wright
[1.10.1.6.3]
b. Nov 1816 d. 16 Jun 1904
5
John B Wright
[1.10.1.6.4]
b. 24 Dec 1818 d. 19 Jul 1902
Sarah Kenyon Willett
b. 21 Jan 1830 d. 28 Feb 1914
6
Cornelius Wright
[1.10.1.6.4.1]
b. 12 Jul 1860 d. 18 Dec 1888
6
Robert A Wright
[1.10.1.6.4.2]
b. 1861 d. 1936
6
John C Wright
[1.10.1.6.4.3]
b. 1863 d. 1943
6
Elisabeth Wright
[1.10.1.6.4.4]
b. 1865 d. Bef 1870
6
Samuel Perry Wright
[1.10.1.6.4.5]
b. 1868 d. 1956
+
Jessie L Petteys
b. 1883 d. 1964
6
Katherine L "Kate" Wright
[1.10.1.6.4.6]
b. 1873 d. 1957
5
Preserved Wright
[1.10.1.6.5]
b. 1819 d. 16 Nov 1884
5
Seneca A Wright
[1.10.1.6.6]
b. 24 Sep 1824 d. 15 Jul 1906
Sarah Ann Buell
b. 3 Jan 1835 d. 28 Nov 1914
6
Daughter Wright
[1.10.1.6.6.1]
b. Abt 1857
6
Daughter Wright
[1.10.1.6.6.2]
b. Abt 1858
6
Daughter Wright
[1.10.1.6.6.3]
b. Abt 1859
6
Daughter Wright
[1.10.1.6.6.4]
b. Abt 1860
6
Emma B Wright
[1.10.1.6.6.5]
b. Dec 1867
6
Carrie L Wright
[1.10.1.6.6.6]
b. Mar 1871
5
Alexander Wright
[1.10.1.6.7]
b. 22 Nov 1824 d. 22 Nov 1840
5
Jerome Bonaparte Wright
[1.10.1.6.8]
b. 1828 d. 8 Mar 1897
Rispa F Sherman
b. 14 Nov 1840 d. 19 Mar 1877
6
Emery Wright
[1.10.1.6.8.1]
b. Abt 1864 d. Abt 1864
6
George S Wright
[1.10.1.6.8.2]
b. Abt 1867
Mary Sedelia Gage
b. 19 Feb 1872
7
Olive Rispah Wright
[1.10.1.6.8.2.1]
b. 3 Sep 1895
7
George Henry Wright
[1.10.1.6.8.2.2]
b. 30 Nov 1896
7
Jerome Emory Wright
[1.10.1.6.8.2.3]
b. 8 Jun 1898 d. 10 Jul 1984
+
Martha
b. Abt 1902
7
Theodore Wright
[1.10.1.6.8.2.4]
b. 3 Nov 1900 d. 1908
7
Ralph Wright
[1.10.1.6.8.2.5]
b. 1914 d. 1914
5
Philip M Wright
[1.10.1.6.9]
b. Jun 1829 d. 25 Nov 1833
5
Sarah D Wright
[1.10.1.6.10]
b. 10 Sep 1832 d. 1924
Eldred Lansing Kenyon
b. Oct 1831 d. 1908
6
Horace W Kenyon
[1.10.1.6.10.1]
b. Apr 1865 d. 1942
Hellen G Cornell
b. Oct 1873 d. 1943
7
George L Kenyon
[1.10.1.6.10.1.1]
b. 22 Dec 1894
Glady
b. 11 Feb 1904 d. May 1995
8
Helen Marie Kenyon
[1.10.1.6.10.1.1.1]
b. 15 Jun 1931 d. 8 Jan 2004
7
Mary A Kenyon
[1.10.1.6.10.1.2]
b. Sep 1897
7
Everett Frances Kenyon
[1.10.1.6.10.1.3]
b. 4 Apr 1900 d. Feb 1960
+
Ada L Shaw
b. 18 Jul 1919 d. Aug 1995
7
Pheobe S Kenyon
[1.10.1.6.10.1.4]
b. 1902
+
Joseph C Rodgers
b. 1893
5
Child Wright
[1.10.1.6.11]
b. 9 Dec 1833 d. 18 Jan 1834
5
Benjamin Brownell Wright
[1.10.1.6.12]
b. 1843 d. 1889
Margaret Gordon Hill
b. 1843 d. 6 Dec 1919
6
Minnie M Wright
[1.10.1.6.12.1]
b. 1868 d. 1929
Alfred M Becker
b. 1865 d. 1893
7
Milford W Becker
[1.10.1.6.12.1.1]
b. 1891 d. 1892
6
Ann E Wright
[1.10.1.6.12.2]
b. 1870
6
Mary Lulu Wright
[1.10.1.6.12.3]
b. 1871 d. 21 Feb 1943
4
Mary Brownwell
[1.10.1.7]
b. 9 Oct 1794 d. 8 Apr 1855
Emery Chamberlain
b. 28 Dec 1790 d. 11 Feb 1876
5
Mary Matilda Chamberlain
[1.10.1.7.1]
b. 21 Nov 1812 d. 16 Feb 1836
+
Aristarchus Bulkley
b. 3 May 1813 d. 11 Mar 1872
5
Betsy Chamberlain
[1.10.1.7.2]
b. 28 Apr 1814 d. 25 Mar 1815
5
Elizabeth Brownell Chamberlain
[1.10.1.7.3]
b. 28 Jan 1816
Robert Noble
b. 28 Jan 1806
6
Charles Sanford Noble
[1.10.1.7.3.1]
b. 26 Apr 1838 d. 5 Apr 1851
6
Robert Roger Noble
[1.10.1.7.3.2]
b. 27 Sep 1840
Mary Elizabeth Hinsdale
b. 18 Mar 1848
7
Susan Alvord Noble
[1.10.1.7.3.2.1]
b. 9 Apr 1868 d. 1 Mar 1869
7
Robert Chamberlain Noble
[1.10.1.7.3.2.2]
b. 3 Oct 1872 d. 3 Jul 1873
7
John Hinsdale Noble
[1.10.1.7.3.2.3]
b. 3 Oct 1872 d. 5 Jul 1873
6
James Noble
[1.10.1.7.3.3]
b. 8 Dec 1842
Anna Elizabeth Daniel
b. 4 Mar 1850
7
James Noble
[1.10.1.7.3.3.1]
b. 22 Apr 1875
6
Mary Elizabeth Noble
[1.10.1.7.3.4]
b. 8 Jun 1845
Charles Dwight Belden
b. 16 Feb 1845 d. 27 Jul 1919
7
Carrie Elizabeth Belden
[1.10.1.7.3.4.1]
b. 4 Mar 1867
7
Charles Noble Belden
[1.10.1.7.3.4.2]
b. 16 Feb 1869 d. 8 Jul 1869
7
Lewis Belden
[1.10.1.7.3.4.3]
b. 1877
6
Sarah Gray Noble
[1.10.1.7.3.5]
b. 8 Apr 1851 d. 12 Oct 1851
5
Emery Porter Chamberlain
[1.10.1.7.4]
b. 24 Apr 1818 d. Abt 1892
Tryphena Sprague Felt
b. 9 Jul 1833
6
Emma Chamberlain
[1.10.1.7.4.1]
b. 1852 d. 25 Sep 1889
Ezra Marvin Parsons
b. Abt 1848 d. 5 Jun 1920
7
Charles Henry Parsons
[1.10.1.7.4.1.1]
b. 2 Nov 1874 d. 13 Jun 1955
Edith Victoria Young
b. 25 Apr 1876 d. 16 Jan 1936
8
Marvin Hobart Parsons
[1.10.1.7.4.1.1.1]
b. 5 Dec 1897 d. 15 Dec 1918
8
Charles Ward Parsons
[1.10.1.7.4.1.1.2]
b. 30 Jul 1899 d. 29 Sep 1984
8
Donna Lucille Parsons
[1.10.1.7.4.1.1.3]
b. 27 Mar 1901 d. 26 Jun 1989
Carl Burt Anderson
b. 18 Nov 1898 d. 20 Jul 1959
9
Marvin Hobert Anderson
[1.10.1.7.4.1.1.3.1]
b. 5 Feb 1922 d. 9 Dec 1960
9
Jaquilin Lucille Anderson
[1.10.1.7.4.1.1.3.2]
b. 10 Jun 1926 d. 25 Sep 1998
+
James Dillion
b. 3 Sep 1916 d. 3 Aug 1989
9
Bonnie Lee Anderson
[1.10.1.7.4.1.1.3.3]
b. 28 Jul 1931 d. 5 Jun 2005
Harold Gordon Davis
b. 30 Jul 1921 d. 18 Dec 2005
10
David Anderson Davis
[1.10.1.7.4.1.1.3.3.1]
b. Abt 7 Apr 1961 d. 13 Sep 2004
10
James Scott Davis
[1.10.1.7.4.1.1.3.3.2]
b. 14 Jun 1961 d. 17 Aug 1992
+
Vickie
b. 14 Dec 1960 d. 5 Jun 1993
+
Donald Van Walbeck
b. 2 Oct 1918 d. 2 May 2002
8
Helen Ann Parsons
[1.10.1.7.4.1.1.4]
b. 19 Jan 1908 d. 26 Mar 1967
+
Warren W Linebarger
b. 24 Nov 1901 d. 25 Nov 1959
7
Willam Ezra Parsons
[1.10.1.7.4.1.2]
b. 13 Feb 1877 d. 1946
+
Anna H Siedhoff
b. Feb 1892 d. 7 Jan 1961
6
Francis Ellsworth Chamberlain
[1.10.1.7.4.2]
b. 3 Jun 1861 d. 12 Dec 1933
+
Ellen Isabelle Thomson
b. 31 Aug 1865
6
Herman Grant Chamberlain
[1.10.1.7.4.3]
b. 6 Jun 1864 d. 24 Oct 1890
6
Maud May Chamberlain
[1.10.1.7.4.4]
b. 23 Nov 1868 d. 3 Mar 1870
5
Catharine Chamberlain
[1.10.1.7.5]
b. Abt 1819
5
Dorcas Emaline Chamberlain
[1.10.1.7.6]
b. 23 Apr 1820
5
Thomas Mann Chamberlain
[1.10.1.7.7]
b. 18 May 1822
5
Lucy Ann Chamberlain
[1.10.1.7.8]
b. 27 May 1824 d. 31 May 1898
Frederick Sanderson
b. Abt 1822 d. 28 Nov 1889
6
Helen Elizabeth Sanderson
[1.10.1.7.8.1]
b. 3 Aug 1845
6
Henry Clay Sanderson
[1.10.1.7.8.2]
b. 12 May 1847
6
Cmery Chamberlain Sanderson
[1.10.1.7.8.3]
b. 1 Dec 1852 d. 31 Aug 1878
6
Annie Frisbie Sanderson
[1.10.1.7.8.4]
b. 20 Aug 1865 d. 28 Nov 1879
6
Frederick G Sanderson
[1.10.1.7.8.5]
b. 11 May 1872
+
Jennie Hyde
5
Laura Malvina Chamberlain
[1.10.1.7.9]
b. 28 Jun 1826
5
Nathaniel Henry Chamberlain
[1.10.1.7.10]
b. 26 Jan 1828
5
Jane S Chamberlain
[1.10.1.7.11]
b. 28 Oct 1829
5
Warner Edward Chamberlain
[1.10.1.7.12]
b. 28 Oct 1829 d. 14 Mar 1913
Elizabeth Reed
b. 27 Jan 1839 d. 18 May 1927
6
Wells Edward Chamberlain
[1.10.1.7.12.1]
b. 25 Jun 1852 d. 1 Sep 1939
Ida Francine South
b. 20 Nov 1856 d. 26 Jan 1951
7
Mark Edwin Chamberlain
[1.10.1.7.12.1.1]
b. 20 Jul 1879 d. 14 Sep 1968
Maud Amelia Reed
b. 24 Aug 1881 d. 12 Jun 1915
8
Edna G Chamberlain
[1.10.1.7.12.1.1.1]
b. 30 Jul 1903 d. 9 Feb 1986
+
Olof Henry Olson
b. 4 Apr 1896 d. 29 Apr 1981
8
Lila Faye Chamberlain
[1.10.1.7.12.1.1.2]
b. 9 Sep 1905 d. 22 May 2000
Harry Sylvanus Crowell
b. 14 Aug 1904 d. 11 Aug 1989
9
Darleen Maude Crowell
[1.10.1.7.12.1.1.2.1]
b. 23 May 1928 d. 8 Apr 1999
9
Larry Crowell
[1.10.1.7.12.1.1.2.2]
b. 1934 d. 1938
9
Darlene Crowell
[1.10.1.7.12.1.1.2.3]
d. 1996
8
Edith C Chamberlain
[1.10.1.7.12.1.1.3]
b. 1907 d. 1907
8
Orval Stephen Chamberlain
[1.10.1.7.12.1.1.4]
b. 19 Aug 1909 d. 15 May 1959
8
Charlie Wells Chamberlain
[1.10.1.7.12.1.1.5]
b. 5 Oct 1912 d. 23 Aug 1970
+
Esther V Walberg
b. 1886 d. 1960
7
Franklin Ray Chamberlain
[1.10.1.7.12.1.2]
b. 6 Feb 1881 d. 5 Jan 1965
Edith Louise Walden
b. 8 Nov 1886 d. 4 Jun 1974
8
Merle Wells Chamberlain
[1.10.1.7.12.1.2.1]
b. 10 Apr 1908 d. 14 Apr 1951
+
Eva I Price
b. 7 Dec 1904 d. Oct 1971
8
Ida Lauretta Chamberlain
[1.10.1.7.12.1.2.2]
b. 1 Oct 1910 d. 2010
+
Joseph Lewis Bruner
b. 15 Aug 1907 d. 15 Feb 1986
8
Leslie Ray Chamberlain
[1.10.1.7.12.1.2.3]
b. 24 Sep 1912 d. May 1970
+
Jackie
b. 1914 d. Oct 1974
7
Edith Mae Chamberlain
[1.10.1.7.12.1.3]
b. 19 Jan 1883 d. 19 Sep 1970
William Henry Boyer
b. 6 Jan 1879 d. 25 Jan 1967
8
Ethel B Boyer
[1.10.1.7.12.1.3.1]
b. 1904
8
Mamie Boyer
[1.10.1.7.12.1.3.2]
b. 26 Feb 1907 d. 9 Jun 1992
+
Frank Hebard
b. Abt 1902
+
George Albert Lathim
b. 19 May 1907 d. 16 Nov 1992
8
Angie Boyer
[1.10.1.7.12.1.3.3]
b. 1910
8
Clarence Albert Boyer
[1.10.1.7.12.1.3.4]
b. 20 Apr 1912 d. 5 Sep 1981
+
Evelyn Florence Phibbs
b. 10 Oct 1914 d. 2 Mar 1987
8
Living
[1.10.1.7.12.1.3.5]
+
Lucille M Spangler
b. 5 Nov 1918 d. 6 Mar 2009
8
Roy E Boyer
[1.10.1.7.12.1.3.6]
b. 16 May 1917 d. 7 Mar 2003
+
Donna Grace Ritchie
b. 10 Jul 1918 d. 30 Oct 2006
7
Myrtle Edith Chamberlain
[1.10.1.7.12.1.4]
b. 6 Feb 1885 d. 3 Aug 1963
+
Fred Albert Meskimen
b. 11 Feb 1879 d. 22 Jan 1958
7
Cornelia Elizabeth Chamberlain
[1.10.1.7.12.1.5]
b. 29 Jan 1887 d. 8 Jul 1949
Vernon Eugene Austin
b. 30 Oct 1884 d. 15 May 1960
8
Alvin Austin
[1.10.1.7.12.1.5.1]
b. Abt 1906
8
Roeberta A Austin
[1.10.1.7.12.1.5.2]
b. 18 Dec 1909 d. 22 Aug 1977
Lyle Earl Archer
b. 28 Nov 1905 d. 20 Sep 1974
9
Living
[1.10.1.7.12.1.5.2.1]
9
Living
[1.10.1.7.12.1.5.2.2]
9
Living
[1.10.1.7.12.1.5.2.3]
+
Arthur Edward Kottinger
b. 23 Sep 1895 d. 1 Dec 1984
8
Ray Austin
[1.10.1.7.12.1.5.3]
b. Abt 1912
8
Ruth Austin
[1.10.1.7.12.1.5.4]
b. Abt 1912
8
Vesta Austin
[1.10.1.7.12.1.5.5]
b. Abt 1914
7
Lucille Eldora Chamberlain
[1.10.1.7.12.1.6]
b. 1 Apr 1889 d. 3 Aug 1970
Edward Bloor
b. 1890 d. 1958
8
Carol Bloor
[1.10.1.7.12.1.6.1]
b. 12 Oct 1917 d. 1979
8
Robert Bloor
[1.10.1.7.12.1.6.2]
b. 1919 d. 1992
7
Verna Joan Chamberlain
[1.10.1.7.12.1.7]
b. 6 Sep 1891 d. 1952
William Henry Frederick Krause
b. 16 Feb 1886 d. 21 Feb 1982
8
Krause
[1.10.1.7.12.1.7.1]
b. 11 Oct 1913 d. 11 Oct 1913
8
Vesta Donna Krause
[1.10.1.7.12.1.7.2]
b. 14 Nov 1914 d. 14 Nov 1914
Pat Oneil
b. 1887 d. 1961
8
James Oneil
[1.10.1.7.12.1.7.3]
b. 1915 d. 1982
7
Oral Lee Chamberlain
[1.10.1.7.12.1.8]
b. 29 Jan 1894 d. 12 Jul 1908
7
Clive Sylvester Chamberlain
[1.10.1.7.12.1.9]
b. 2 Dec 1897 d. 27 Feb 1980
Myrtle Caroline Berg
b. 24 Feb 1909 d. 21 Apr 1995
8
Byron Cedric Chamberlain
[1.10.1.7.12.1.9.1]
b. 16 Oct 1936 d. 1 Oct 1990
8
Idabelle Marie Chamberlain
[1.10.1.7.12.1.9.2]
b. 9 Jun 1938 d. 12 Oct 2010
8
Bernice Ardelle Chamberlain
[1.10.1.7.12.1.9.3]
b. 7 Nov 1939 d. 22 Jan 1992
7
Dewayne Ethridge Chamberlain
[1.10.1.7.12.1.10]
b. 13 Feb 1900 d. 1949
6
Elnore Alma Chamberlain
[1.10.1.7.12.2]
b. 14 Mar 1858 d. 2 Aug 1896
Davis Doty Coleman
b. 28 Nov 1848 d. 1 Aug 1891
7
Cassie M Coleman
[1.10.1.7.12.2.1]
b. 19 Apr 1880 d. 1 Dec 1954
6
Emery Chamberlain
[1.10.1.7.12.3]
b. 21 Apr 1860 d. 17 May 1924
Carrie M Chase
b. 30 Oct 1860 d. 12 Sep 1896
7
Reed Chase Chamberlain
[1.10.1.7.12.3.1]
b. 16 Oct 1890 d. 22 Mar 1959
+
Eugenie Clement Jones
b. 26 Oct 1894
Susie E Sage
b. Jul 1870 d. 13 Dec 1959
7
Roy Gail Chamberlain
[1.10.1.7.12.3.2]
b. 7 Jun 1893 d. 21 Sep 1962
7
Carnie E Chamberlain
[1.10.1.7.12.3.3]
b. Sep 1896 d. 1942
7
Benjamin W Chamberlain
[1.10.1.7.12.3.4]
b. Feb 1900 d. 3 Apr 1953
7
Gertrude Minnie Chamberlain
[1.10.1.7.12.3.5]
b. 9 Aug 1901 d. 2 Jun 1990
7
Josephine Elizabeth Chamberlain
[1.10.1.7.12.3.6]
b. 21 Sep 1904 d. 1952
7
Susie H Chamberlain
[1.10.1.7.12.3.7]
b. 1907 d. 1982
6
Elvira Chamberlain
[1.10.1.7.12.4]
b. 22 Feb 1862 d. 1929
Petter C Stoddard
b. 1859 d. 1933
7
Herbert A. Stoddard
[1.10.1.7.12.4.1]
b. 1883 d. 1959
6
Alvin Clarence Chamberlain
[1.10.1.7.12.5]
b. 22 Feb 1862 d. 5 Mar 1939
Grace Schwartz
b. 3 Apr 1872 d. 14 Aug 1888
7
Lucy Grace Chamberlain
[1.10.1.7.12.5.1]
b. 15 Jul 1888 d. Oct 1968
Mary E Praine
b. Oct 1869 d. 10 Apr 1954
7
Floy May Chamberlain
[1.10.1.7.12.5.2]
b. 4 Oct 1896 d. 28 Dec 1983
7
Child Chamberlain
[1.10.1.7.12.5.3]
b. 14 Jun 1899 d. 14 Jun 1899
7
Laura Belle Chamberlain
[1.10.1.7.12.5.4]
b. 10 Mar 1901 d. 21 Oct 1974
7
Caroline Adelaide Chamberlain
[1.10.1.7.12.5.5]
b. 8 Jan 1910 d. 19 Aug 1999
6
Lucy Myra Chamberlain
[1.10.1.7.12.6]
b. 21 Mar 1864 d. 15 Nov 1947
Nathaniel Coleman
b. 7 Feb 1853 d. 14 Jun 1908
7
Leon Eri Coleman
[1.10.1.7.12.6.1]
b. 13 Aug 1884 d. 5 Mar 1947
7
Warner Earl Coleman
[1.10.1.7.12.6.2]
b. 13 Apr 1888 d. 25 May 1925
7
Marguerite Coleman
[1.10.1.7.12.6.3]
b. 14 Mar 1895 d. Nov 1987
6
Marshall Warner Chamberlain
[1.10.1.7.12.7]
b. 4 Feb 1873 d. 25 Dec 1938
Mary Louise Schrader
b. 25 Mar 1872 d. 12 Aug 1956
7
Warner Edwin Chamberlain
[1.10.1.7.12.7.1]
b. 3 Aug 1896 d. 29 Oct 1979
7
Ralph Chamberlain
[1.10.1.7.12.7.2]
b. 8 Jul 1898 d. 12 Oct 1951
7
Alice Chamberlain
[1.10.1.7.12.7.3]
b. 1903
6
Grace Elizabeth Chamberlain
[1.10.1.7.12.8]
b. 12 Mar 1882 d. 28 Oct 1919
+
William Hillery Gillis
b. 27 Jan 1881 d. 20 Apr 1973
5
Wells G Chamberlain
[1.10.1.7.13]
b. Abt 1832
5
Catherine L Chamberlain
[1.10.1.7.14]
b. Jul 1834
4
Elijah Brownell
[1.10.1.8]
b. 25 May 1798 d. 2 Aug 1867
+
Alice
4
Job Brownell
[1.10.1.9]
b. 25 May 1798 d. 10 Mar 1828
+
Mary
b. Abt 1794 d. 1 Jul 1837
4
Sabrina Brownell
[1.10.1.10]
b. 15 Jul 1800 d. 17 Apr 1851
4
Daughter Brownell
[1.10.1.11]
b. 1808 d. 1808
4
Ira Brownell
[1.10.1.12]
b. 1815 d. 8 Aug 1819
3
Elisabeth
[1.10.2]
b. Abt 1762
3
George Brownell
[1.10.3]
b. Abt 1765 d. 2 Mar 1844
Phoebe Whipple
b. 28 Dec 1766 d. 1 Nov 1837
4
Amarinda Brownell
[1.10.3.1]
b. 23 Dec 1791 d. 27 Nov 1847
4
Betsey Brownell
[1.10.3.2]
b. 1794 d. 14 Apr 1858
4
William Brownell
[1.10.3.3]
b. 21 Dec 1797 d. 22 Jul 1862
Parmelia Freeman
b. 23 Jul 1800 d. 22 Jun 1865
5
Cordelia Brownell
[1.10.3.3.1]
b. 1820 d. 26 Nov 1836
5
Preserved Fish Brownell
[1.10.3.3.2]
b. 7 Oct 1825 d. 30 Dec 1895
Lydia Ann Freeman
b. 5 Mar 1837 d. 24 Dec 1926
6
Emma Freeman Brownell
[1.10.3.3.2.1]
b. 15 Jan 1858 d. 29 Jun 1882
6
Hattie W Brownell
[1.10.3.3.2.2]
b. 19 Sep 1868 d. 17 Jun 1884
6
Hannah M Brownell
[1.10.3.3.2.3]
b. 23 Apr 1872 d. 31 Aug 1872
6
Lydia M Brownell
[1.10.3.3.2.4]
b. Apr 1874 d. 1920
6
Willie F Brownell
[1.10.3.3.2.5]
b. 19 Apr 1878 d. 4 Sep 1878
5
Clarinda Brownell
[1.10.3.3.3]
b. 15 Sep 1831 d. 31 Jan 1833
5
James Orson Brownell
[1.10.3.3.4]
b. Abt 1833 d. Abt 1868
Frances A Jackson
b. Abt 1841
6
Stella A Brownell
[1.10.3.3.4.1]
b. 13 Nov 1857 d. 17 May 1931
Charles William Patterson
b. 1 Oct 1853 d. 8 Jul 1889
7
Bertha Pearle Patterson
[1.10.3.3.4.1.1]
b. 1875 d. 1945
7
Winifred Erma Patterson
[1.10.3.3.4.1.2]
b. 27 Feb 1878 d. 5 Oct 1964
Samuel Edward Wood
b. 31 Jul 1868 d. 3 Dec 1956
8
Adamden Ellis Wood
[1.10.3.3.4.1.2.1]
b. 1912
8
Living
[1.10.3.3.4.1.2.2]
8
Samuel Arthur Wood
[1.10.3.3.4.1.2.3]
8
Ella Marie Wood
[1.10.3.3.4.1.2.4]
7
Charles William Patterson
[1.10.3.3.4.1.3]
b. 4 Jun 1880 d. 5 Mar 1953
7
Ermie Patterson
[1.10.3.3.4.1.4]
b. Abt 1883
7
Margaret Cleo Patterson
[1.10.3.3.4.1.5]
b. 27 Jan 1888 d. 20 Feb 1948
+
Matt Markusen
b. 1849 d. 15 Jan 1937
6
William Harold Brownell
[1.10.3.3.4.2]
b. Nov 1861 d. Aft 1930
Nora Talcott
b. Dec 1866 d. 23 Jan 1951
7
Frederick James Brownell
[1.10.3.3.4.2.1]
b. 16 Jul 1888 d. Jan 1944
Wauneta Lilac Bradley
b. 1 Apr 1895 d. 18 Jul 1984
8
Durwood Patsy Brownell
[1.10.3.3.4.2.1.1]
b. 30 Jan 1916 d. Dec 1979
8
Adarine Nora Brownell
[1.10.3.3.4.2.1.2]
b. 24 Mar 1918 d. Jun 1990
7
Harold Brownell
[1.10.3.3.4.2.2]
b. 24 Jul 1891 d. Sep 1980
Hazel J Simpson
b. 7 Nov 1892 d. 1946
8
Gerald Brownell
[1.10.3.3.4.2.2.1]
b. 25 Jan 1916 d. 5 Aug 1995
8
Gene Harvey Brownell
[1.10.3.3.4.2.2.2]
b. 7 Nov 1919 d. 16 Jul 2007
+
Delores E Fortier
b. 7 Nov 1922 d. 10 Oct 2003
7
Jesse Dean Brownell
[1.10.3.3.4.2.3]
b. Nov 1893
Cora Mabel Piening
b. 23 Dec 1891
8
Dean Brownell
[1.10.3.3.4.2.3.1]
d. Bef 1976
7
Neal Brownell
[1.10.3.3.4.2.4]
b. Mar 1895 bur. 24 Mar 1960
7
Patsy Brownell
[1.10.3.3.4.2.5]
b. Nov 1896 d. 1905
7
Fannie Fern Brownell
[1.10.3.3.4.2.6]
b. Jan 1899 d. 12 Aug 1980
7
Richard Brownell
[1.10.3.3.4.2.7]
b. 1901 d. 1905
7
William Orsen Brownell
[1.10.3.3.4.2.8]
b. 2 Dec 1904 d. 15 Jun 1954
6
Preserved Brownell
[1.10.3.3.4.3]
b. Abt 1867
6
James Orson Brownell
[1.10.3.3.4.4]
b. 20 May 1869 d. 10 Mar 1925
Minnie May Harper
b. 17 Jan 1874 d. 22 Jul 1947
7
Frances Rachael Brownell
[1.10.3.3.4.4.1]
b. 8 Nov 1895
7
Corinne Mae Brownell
[1.10.3.3.4.4.2]
b. 14 Dec 1897 d. 4 Sep 1969
Russell Hugh Avery
b. 14 Mar 1886 d. 23 Jun 1958
8
Carl Orson Avery
[1.10.3.3.4.4.2.1]
b. 25 Sep 1917 d. 26 Oct 1957
Luella Mae Bemiss
b. 28 Aug 1916 d. 2 Jul 1988
9
Carl Alan Avery
[1.10.3.3.4.4.2.1.1]
b. 6 Mar 1937 d. 7 Jul 1995
+
Lenora Alice Bartell
b. 13 Jul 1922 d. 2 Sep 2003
+
Mel Horace Switzer
b. 30 May 1903 d. 22 Nov 1953
+
Henry Keppner Mauldin
b. 27 Jan 1901 d. 2 Sep 1981
7
Marguerite Merle Brownell
[1.10.3.3.4.4.3]
b. 8 Sep 1901 d. 12 Mar 1994
+
Wallace Jasper Cross
b. 23 Dec 1902 d. 19 Aug 1972
7
Myrtle Pearl Brownell
[1.10.3.3.4.4.4]
b. 8 Sep 1901 d. 12 Aug 1982
7
Elwinna Grace Brownell
[1.10.3.3.4.4.5]
b. 18 Apr 1904
7
Erma Elsie Brownell
[1.10.3.3.4.4.6]
b. 15 Feb 1911 d. 1 Jun 1974
+
Claude Wayne Davenport
b. 3 Sep 1884 d. 16 Dec 1968
5
Harriet D Brownell
[1.10.3.3.5]
b. 1838 d. 1880
4
George William Brownell
[1.10.3.4]
b. 21 Dec 1797 d. 9 Dec 1874
Ruth Freeman
b. 26 Jun 1804 d. 29 Dec 1863
5
Pernell F Brownell
[1.10.3.4.1]
b. 30 Apr 1821 d. 20 Mar 1855
5
Edgar Brownell
[1.10.3.4.2]
b. 11 Jan 1824 d. 17 Mar 1892
Lois Whiteside Badger
b. 30 May 1831 d. 1 Jan 1919
6
Charles Cory Brownell
[1.10.3.4.2.1]
b. 5 Oct 1850 d. 15 Dec 1920
6
George F Brownell
[1.10.3.4.2.2]
b. 30 Oct 1853 d. 28 Oct 1918
6
Jeannette B. Brownell
[1.10.3.4.2.3]
b. 14 Dec 1856 d. 9 Jul 1947
+
George B Darrow
b. 1850 d. 10 Feb 1939
6
John Brownell
[1.10.3.4.2.4]
b. 11 Apr 1860 d. 1860
6
Frederick M Brownell
[1.10.3.4.2.5]
b. 11 Apr 1860 d. 22 Jul 1896
6
Elmer P Brownell
[1.10.3.4.2.6]
b. 6 Jun 1864 d. Aft 1930
6
Pernell Francis Brownell
[1.10.3.4.2.7]
b. 1 Feb 1866
Michael J Duffy
b. Aug 1847
7
James Duffy
[1.10.3.4.2.7.1]
b. 1889
7
Anna Ruth Duffy
[1.10.3.4.2.7.2]
b. 24 Aug 1890
Joseph John Cypher
b. 8 Mar 1885 d. 26 Dec 1924
8
Living
[1.10.3.4.2.7.2.1]
5
Johanna Brownell
[1.10.3.4.3]
b. 23 Feb 1827
+
James Alvin Starbuck
b. 1812
5
Phebe A Brownell
[1.10.3.4.4]
b. 23 Mar 1830 d. 3 Sep 1867
Daniel O Beadle
b. 19 May 1822 d. 23 Nov 1860
6
Thomas Sherman Beadle
[1.10.3.4.4.1]
b. Oct 1853 d. 1929
Mary Frances Dade
b. Mar 1852 d. 1934
7
Horace Beadle
[1.10.3.4.4.1.1]
b. Feb 1879 d. 1937
7
Ella Frances Beadle
[1.10.3.4.4.1.2]
b. 1886
George Ernest Badger
b. 10 Aug 1889
8
Lewis I Badger
[1.10.3.4.4.1.2.1]
b. 28 Jan 1915 d. 27 Nov 1992
8
Everett G Badger
[1.10.3.4.4.1.2.2]
b. 9 Jun 1919 d. 15 Oct 2001
6
Henry Beadle
[1.10.3.4.4.2]
b. 1855 d. 11 Apr 1925
Alice Harrington
b. 27 Mar 1857 d. 9 Aug 1932
7
Daniel Osborn Beadle
[1.10.3.4.4.2.1]
b. 22 Sep 1884 d. 25 Sep 1954
+
Rhetta Dennis
b. Abt 1902
7
Henry Beadle
[1.10.3.4.4.2.2]
b. Abt 1886
7
Michael Beadle
[1.10.3.4.4.2.3]
b. Abt 1886
7
Phebe Beadle
[1.10.3.4.4.2.4]
b. 27 Feb 1900
6
Ruth Matilda Beadle
[1.10.3.4.4.3]
b. Jan 1860 d. 31 Jan 1918
Corey Franklin Eddy
b. 15 Mar 1863 d. 9 Jun 1940
7
Grace May Eddy
[1.10.3.4.4.3.1]
b. 30 May 1887 d. 31 Dec 1955
Ira William McNeil
b. 7 Apr 1886 d. 25 Aug 1926
8
Ruth Adeline McNeil
[1.10.3.4.4.3.1.1]
b. 15 Dec 1910
+
John Crozier
b. 31 Aug 1913
8
Helen Grace McNeil
[1.10.3.4.4.3.1.2]
b. 13 Jan 1912
+
Harold Ruddock
b. 25 Nov 1907
8
Living
[1.10.3.4.4.3.1.3]
+
Living
7
Bertha Fidelia Eddy
[1.10.3.4.4.3.2]
b. 8 Jul 1890 d. 24 Apr 1958
Charles Earnest Gifford
b. 15 Dec 1886 d. 16 Oct 1942
8
Marjorie Grace Gifford
[1.10.3.4.4.3.2.1]
b. 11 Jul 1915 d. 3 Jul 1992
8
Roland Eddy Gifford
[1.10.3.4.4.3.2.2]
b. 21 Aug 1917 d. 13 Jun 1996
+
Mary Helen LaBreck
b. 25 May 1917 d. 10 Sep 2007
8
Janet Clara Gifford
[1.10.3.4.4.3.2.3]
b. 31 Mar 1922 d. 9 Feb 1991
+
Living
5
Job Whipple Brownell
[1.10.3.4.5]
b. 2 Apr 1832 d. 20 Aug 1914
Sarah Sophia Kenyon
b. 1845 d. 28 Jul 1879
6
Eldred K Brownell
[1.10.3.4.5.1]
b. 11 May 1866 d. 1943
+
Julia A Clark
b. Feb 1862 d. 1949
6
Lester Burtis Brownell
[1.10.3.4.5.2]
b. 19 May 1870 d. Mar 1944
Minnie Addie Wright
b. 29 Jun 1883 d. 6 Dec 1958
7
Son Brownell
[1.10.3.4.5.2.1]
b. 6 Jun 1910 d. 6 Jun 1910
7
Lester Wright Brownell
[1.10.3.4.5.2.2]
b. 28 Mar 1917 d. 28 Oct 1975
+
Nona McCollough
b. 19 Jun 1913 d. 8 Jun 1994
6
John Howard Brownell
[1.10.3.4.5.3]
b. 1872 d. 1953
6
Daisy Sophia Brownell
[1.10.3.4.5.4]
b. 1875 d. 1927
5
Daniel Wood Brownell
[1.10.3.4.6]
b. 23 Sep 1834 d. 22 Apr 1909
Mary Stillman Coon
b. 2 Apr 1839 d. 22 Aug 1923
6
Jesse Coon Brownell
[1.10.3.4.6.1]
b. 18 Oct 1864 d. 26 Nov 1864
6
Eva Dorcas Brownell
[1.10.3.4.6.2]
b. 21 Jun 1866 d. 27 Apr 1933
George William Hall
b. 19 Jan 1867 d. 21 May 1897
7
Floyd Edson Hall
[1.10.3.4.6.2.1]
b. 27 May 1887
7
Jennie Franc Hall
[1.10.3.4.6.2.2]
b. Abt 1892
+
Gordon Luxton
b. 10 Apr 1890
+
Elisha Benjamin Abbott
b. 23 Dec 1843 bur. 1922
6
Jennie Frances Brownell
[1.10.3.4.6.3]
b. 28 Jun 1867 d. 20 Jul 1890
6
Alice Lovisa Brownell
[1.10.3.4.6.4]
b. 3 Dec 1870 d. 27 Nov 1942
Frederick M Badger
b. 16 Oct 1861 d. 1917
7
Milton Brownell Badger
[1.10.3.4.6.4.1]
b. 29 Aug 1891 d. 27 May 1966
+
Jennie Calistia Harris
b. Jan 1893
7
Elsie Cecelia Badger
[1.10.3.4.6.4.2]
b. 28 Apr 1896 d. 27 Oct 1986
+
Irving Chester Randall
b. 11 Feb 1893 d. 16 Apr 1969
7
Ray Wood Badger
[1.10.3.4.6.4.3]
b. 11 Feb 1898 d. Dec 1964
7
Frederick B Badger
[1.10.3.4.6.4.4]
b. Sep 1899
6
Ruth Cecelia Brownell
[1.10.3.4.6.5]
b. 12 Jun 1872 d. 11 Oct 1943
Charles James Burroughs
b. 28 Oct 1877 d. 6 Apr 1932
7
Noel Brownell Burroughs
[1.10.3.4.6.5.1]
b. 7 Jan 1915 d. 18 Feb 1986
+
Laura Margaret Bell
b. 14 Apr 1918 d. 15 Jul 1995
5
Kenyon R Brownell
[1.10.3.4.7]
b. 3 Dec 1838 d. 10 May 1889
Juliana H Kenyon
b. Mar 1843 d. Apr 1905
6
Daisy S Brownell
[1.10.3.4.7.1]
b. Jul 1875
5
Eloise Brownell
[1.10.3.4.8]
b. 1840
5
Gideon B Brownell
[1.10.3.4.9]
b. 5 May 1843 d. 21 May 1906
+
Laura C Wood
b. 7 Jun 1846 d. 22 Feb 1924
5
William Fletcher Brownell
[1.10.3.4.10]
b. 1844 d. 24 Feb 1912
4
Lucina Brownell
[1.10.3.5]
b. 28 Nov 1801 d. 7 Jul 1867
+
Philip Cory
d. 19 May 1871
4
Francis Brownell
[1.10.3.6]
b. 1806 d. 22 Apr 1891
3
Philena Brownell
[1.10.4]
b. 15 May 1767 d. 9 Dec 1855
3
Joshua Brownell
[1.10.5]
b. Abt 1770 d. 1839
3
Sarah Brownell
[1.10.6]
b. Abt 1776 d. 1 Jun 1856
3
Elijah Brownell
[1.10.7]
b. 24 May 1780 d. 19 Apr 1845