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
Katherine Duxford
1565 - 1631 (66 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
Katherine Duxford
[1]
b. 1565 d. 10 Mar 1631
Thomas Richardson
b. 24 Aug 1590 d. 8 Jan 1633
2
John Richardson
[1.1]
b. 7 Nov 1596 d. 4 Mar 1630
2
James Richardson
[1.2]
b. 6 Apr 1600
Agnes
b. Abt 1600 d. 1 Feb 1623
3
Ann Richardson
[1.2.1]
c. 1 Feb 1632 d. 25 Mar 1632
3
James Richardson
[1.2.2]
c. 15 Sep 1629
2
Ezekiel Richardson
[1.3]
b. 24 Sep 1602 d. 21 Oct 1647
Susanna Bradford
b. Abt 1606 d. 15 Sep 1681
3
Phebe Richardson
[1.3.1]
b. 3 Jun 1632 d. 13 Sep 1716
Henry Baldwin
b. 8 Feb 1624 d. 14 Feb 1697
4
Susanna Baldwin
[1.3.1.1]
b. 30 Aug 1650 d. 28 Jul 1651
4
Susanna Baldwin
[1.3.1.2]
b. 23 Jul 1652 d. 7 Mar 1694
Israel Wallker
b. 28 Jun 1648 d. 20 Apr 1719
5
Israel Walker
[1.3.1.2.1]
b. 29 Sep 1672 d. 1 Nov 1683
5
Susanna Walker
[1.3.1.2.2]
b. 1 Mar 1674 d. 13 Jun 1699
5
Phebe Walker
[1.3.1.2.3]
b. 11 Mar 1676 d. 7 Apr 1743
5
Henry Walker
[1.3.1.2.4]
b. 1 Feb 1678 d. 20 Apr 1719
5
Elizabeth Walker
[1.3.1.2.5]
b. 1 Feb 1679 d. 21 Jan 1682
5
Hannah Walker
[1.3.1.2.6]
b. 26 Apr 1681 d. 1 Aug 1717
5
Nathaniel Walker
[1.3.1.2.7]
b. 15 Apr 1682 d. 1 Jul 1759
5
Abigail Walker
[1.3.1.2.8]
b. 26 Sep 1688
5
Edward Walker
[1.3.1.2.9]
b. 6 Nov 1690 d. 13 Jan 1732
4
Phebe Baldwin
[1.3.1.3]
b. 7 Jul 1654 d. 20 Oct 1679
Samuel Richardson, Jr
b. 3 Jul 1633 d. 29 Apr 1712
5
Zachariah Richardson
[1.3.1.3.1]
b. 21 Nov 1677 d. 23 Nov 1748
4
Daniel Baldwin
[1.3.1.4]
b. 15 Mar 1659 d. 24 Jan 1701
Hannah Richardson
b. 6 Apr 1665 d. 19 May 1708
5
Hannah Baldwin
[1.3.1.4.1]
b. 6 Jan 1685
5
Phebe Baldwin
[1.3.1.4.2]
b. 13 May 1690 d. 10 Mar 1707
5
Henry Baldwin
[1.3.1.4.3]
b. 15 Mar 1693 d. Mar 1693
5
Susanna Baldwin
[1.3.1.4.4]
b. 31 Mar 1694 d. 1731
5
Daniel Baldwin
[1.3.1.4.5]
b. 16 Dec 1695 d. 5 Sep 1724
5
Dorcas Baldwin
[1.3.1.4.6]
b. 18 Oct 1697 d. 7 Mar 1698
5
Joseph Baldwin
[1.3.1.4.7]
b. 17 Mar 1699 d. 3 Feb 1744
5
Ebenezer Baldwin
[1.3.1.4.8]
b. 24 Oct 1704
5
Rebecca Baldwin
[1.3.1.4.9]
b. 19 Dec 1705 d. 10 Mar 1736
5
John Baldwin
[1.3.1.4.10]
b. 21 Jan 1707 d. 24 Oct 1738
4
Timothy Baldwin
[1.3.1.5]
b. 27 May 1661 d. 11 Mar 1733
Elizabeth Hill
b. 28 Jul 1661
5
Elizabeth Baldwin
[1.3.1.5.1]
b. 29 May 1688 d. 4 Apr 1691
5
Timothy Baldwin
[1.3.1.5.2]
b. Abt 1685 d. 3 Dec 1750
5
Ralph Baldwin
[1.3.1.5.3]
b. 28 Jun 1691 d. Bef 1750
5
Hannah Baldwin
[1.3.1.5.4]
b. 21 Jun 1695
4
Mary Baldwin
[1.3.1.6]
b. 19 Jul 1663 d. 1692
Joshua Allen
b. 3 Jan 1665 d. Aug 1717
5
Samuel Allen
[1.3.1.6.1]
b. 29 May 1688
5
Mary Allen
[1.3.1.6.2]
b. 6 Feb 1690
4
Henry Baldwin
[1.3.1.7]
b. 15 Nov 1664 d. 7 Jul 1739
Abigail Fiske
b. 1 Feb 1664 d. 7 Jan 1771
5
Henry Baldwin
[1.3.1.7.1]
b. 12 Jan 1693 d. 7 Jul 1753
5
Deacon Isaac Baldwin
[1.3.1.7.2]
b. 20 Feb 1700 d. 8 Mar 1759
5
William Baldwin
[1.3.1.7.3]
b. 20 Feb 1700
5
David Baldwin
[1.3.1.7.4]
b. 9 Apr 1696 d. 7 Mar 1784
5
Jane Baldwin
[1.3.1.7.5]
b. 11 Jul 1703
5
Abigail Baldwin
[1.3.1.7.6]
b. 19 Nov 1707 d. 1751
5
James Baldwin
[1.3.1.7.7]
b. 19 Oct 1710 d. 28 Jan 1791
4
Abigail Baldwin
[1.3.1.8]
b. 20 Aug 1667 d. 25 Dec 1769
Joseph Starr
b. 7 Mar 1668 d. 13 Jul 1758
5
Daniel Starr
[1.3.1.8.1]
b. 18 Jan 1700 d. 21 Aug 1752
5
Samuel Starr
[1.3.1.8.2]
b. 6 Jan 1703 d. 27 Jul 1778
5
Isaac Starr
[1.3.1.8.3]
b. 6 Jun 1703
5
Thomas Starr
[1.3.1.8.4]
b. 14 Sep 1706 d. 31 Dec 1746
5
Nathaniel Starr
[1.3.1.8.5]
b. 19 Jun 1709 d. 25 Mar 1789
5
Abigail Starr
[1.3.1.8.6]
b. 10 Oct 1711 d. 1 Apr 1769
5
Daughter Starr
[1.3.1.8.7]
b. 10 Apr 1714 d. 26 Apr 1714
5
Elizabeth Starr
[1.3.1.8.8]
b. 11 Nov 1715 d. 16 Sep 1736
5
Major Jehosaphat Starr
[1.3.1.8.9]
b. 20 Sep 1718 d. 1 May 1796
5
Comfort Starr
[1.3.1.8.10]
b. 20 Oct 1722
4
Ruth Baldwin
[1.3.1.9]
b. 31 Jul 1670 d. 1675
4
Benjamin Baldwin
[1.3.1.10]
b. 20 Jan 1672 d. 28 Apr 1736
Hannah Knowlton
b. Abt 1672 d. 28 Sep 1736
5
John Baldwin
[1.3.1.10.1]
b. 26 Mar 1693 d. 6 Jul 1759
5
Benjamin Baldwin, Jr
[1.3.1.10.2]
b. 25 Oct 1701 d. 3 Nov 1717
5
Sarah Baldwin
[1.3.1.10.3]
b. Abt 1703
5
Daniel Baldwin
[1.3.1.10.4]
b. 26 May 1705 d. 12 Jul 1742
5
Hannah Baldwin
[1.3.1.10.5]
b. Abt 1708 d. 1778
5
Timothy Baldwin
[1.3.1.10.6]
b. 11 Oct 1709 d. 22 Nov 1772
5
Patience Baldwin
[1.3.1.10.7]
b. 4 Jan 1711
5
Henry Baldwin
[1.3.1.10.8]
b. 15 Feb 1714 d. 8 Apr 1780
3
Theophilus Richardson
[1.3.2]
b. 22 Dec 1633 d. 28 Dec 1674
Mary Champney
b. Oct 1635 d. 26 Aug 1704
4
Sarah Richardson
[1.3.2.1]
b. 23 Apr 1660
4
Abigail Richardson
[1.3.2.2]
b. 21 Oct 1662 d. Abt 1697
John Bateman
b. 10 Oct 1654 d. 10 Mar 1726
5
Abigail Bateman
[1.3.2.2.1]
b. 18 Oct 1682 d. 1682
5
Abigail Bateman
[1.3.2.2.2]
b. 1 Jan 1684
5
John Bateman
[1.3.2.2.3]
b. 13 Aug 1687
5
Elizabeth Bateman
[1.3.2.2.4]
b. 11 Jul 1688
5
William Bateman
[1.3.2.2.5]
b. 28 Sep 1690 d. 7 Jul 1692
5
William Bateman
[1.3.2.2.6]
b. 3 May 1693
5
Peter Bateman
[1.3.2.2.7]
b. 3 Nov 1695 d. 16 Jun 1759
4
Ezekiel Richardson
[1.3.2.3]
b. 28 Oct 1664 d. 13 Mar 1713
4
Hannah Richardson
[1.3.2.4]
b. 6 Apr 1665 d. 19 May 1708
Daniel Baldwin
b. 15 Mar 1659 d. 24 Jan 1701
5
Hannah Baldwin
[1.3.2.4.1]
b. 6 Jan 1685
5
Phebe Baldwin
[1.3.2.4.2]
b. 13 May 1690 d. 10 Mar 1707
5
Henry Baldwin
[1.3.2.4.3]
b. 15 Mar 1693 d. Mar 1693
5
Susanna Baldwin
[1.3.2.4.4]
b. 31 Mar 1694 d. 1731
5
Daniel Baldwin
[1.3.2.4.5]
b. 16 Dec 1695 d. 5 Sep 1724
5
Dorcas Baldwin
[1.3.2.4.6]
b. 18 Oct 1697 d. 7 Mar 1698
5
Joseph Baldwin
[1.3.2.4.7]
b. 17 Mar 1699 d. 3 Feb 1744
5
Ebenezer Baldwin
[1.3.2.4.8]
b. 24 Oct 1704
5
Rebecca Baldwin
[1.3.2.4.9]
b. 19 Dec 1705 d. 10 Mar 1736
5
John Baldwin
[1.3.2.4.10]
b. 21 Jan 1707 d. 24 Oct 1738
4
Ebenezer Richardson
[1.3.2.5]
b. Abt 1666
4
John Richardson
[1.3.2.6]
b. 16 Mar 1668 d. 29 Oct 1749
4
Hester Richardson
[1.3.2.7]
b. 25 Jun 1670
4
Ruth Richardson
[1.3.2.8]
b. 31 Aug 1673 d. Abt 1705
4
Bridget Richardson
[1.3.2.9]
b. 1674 d. 1 Jul 1750
3
Josiah Richardson
[1.3.3]
b. 7 Nov 1635 d. 22 Jun 1695
Rememberance Underwood
b. 27 Dec 1639 d. 20 Feb 1718
4
Sarah Richardson
[1.3.3.1]
b. 25 Mar 1659 d. 30 Jan 1748
Lieutenant William Fletcher
b. 21 Feb 1656 d. 23 May 1712
5
William Fletcher
[1.3.3.1.1]
b. 19 Sep 1677 d. 7 Jan 1753
Mary Fletcher
b. Abt 1689 d. 25 Feb 1769
6
Captain Samuel Fletcher
[1.3.3.1.1.1]
b. 26 Aug 1706 d. 11 Mar 1780
6
Amos Fletcher
[1.3.3.1.1.2]
b. 11 Jul 1717 d. 27 Mar 1798
5
Sarah Fletcher
[1.3.3.1.2]
b. 26 May 1679 d. 10 Jun 1734
Nathaniel Butterfield
b. 28 Mar 1673 d. 5 Mar 1749
6
Lydia Butterfield
[1.3.3.1.2.1]
b. 19 Sep 1698 d. 19 Mar 1736
6
Esther Butterfield
[1.3.3.1.2.2]
b. 14 Nov 1703 d. 18 Nov 1773
6
Lydia Butterfield
[1.3.3.1.2.3]
b. 3 Oct 1708 d. 29 Aug 1796
6
Nathaniel Buterfield
[1.3.3.1.2.4]
b. 25 Dec 1711 d. Oct 1757
5
Esther Fletcher
[1.3.3.1.3]
b. 1685 d. 20 Sep 1767
Stephen Pierce, Jr
b. 10 Apr 1679 d. 9 Sep 1749
6
Oliver Pierce
[1.3.3.1.3.1]
b. 15 May 1709 d. 27 May 1784
6
Esther Pierce
[1.3.3.1.3.2]
b. 24 Apr 1711 d. 2 Sep 1803
6
William Pierce
[1.3.3.1.3.3]
b. 7 May 1713 d. 16 May 1754
Sarah Richardson
b. 13 Oct 1719 d. 9 Mar 1777
7
William Pierce
[1.3.3.1.3.3.1]
b. 27 May 1742
7
John Peirce
[1.3.3.1.3.3.2]
b. 26 Jan 1743 d. 7 Jul 1812
7
Elisabeth Pierce
[1.3.3.1.3.3.3]
b. 7 May 1747 d. 30 Nov 1844
7
Lydia Pierce
[1.3.3.1.3.3.4]
b. 8 Nov 1748
7
Silas Pierce
[1.3.3.1.3.3.5]
b. 27 Jul 1750 d. 22 Nov 1809
7
Olive Pierce
[1.3.3.1.3.3.6]
b. 4 Mar 1751 d. 4 Mar 1751
7
Olive Pierce
[1.3.3.1.3.3.7]
b. 4 Mar 1752 d. 4 Mar 1752
7
Anna Pierce
[1.3.3.1.3.3.8]
b. 3 Mar 1753 d. 18 Aug 1775
6
Stephen Pierce
[1.3.3.1.3.4]
b. 10 Apr 1715 d. 8 Dec 1798
6
Tabitha Pierce
[1.3.3.1.3.5]
b. 28 Feb 1716 d. Aft 1758
6
Remberance Pierce
[1.3.3.1.3.6]
b. 11 Feb 1719
6
Sarah Pierce
[1.3.3.1.3.7]
b. 10 Jan 1720 d. 19 Jan 1745
6
Mary Pierce
[1.3.3.1.3.8]
b. 14 Dec 1722 d. 1 Nov 1807
6
Benjamin Pierce
[1.3.3.1.3.9]
b. 25 Nov 1726 d. 16 Jun 1764
Elizabeth Merrill
b. Abt 1722 d. 16 Jun 1764
7
Leafey Pierce
[1.3.3.1.3.9.1]
b. 1 May 1752
7
Susannah Pierce
[1.3.3.1.3.9.2]
b. 11 Nov 1754 d. 11 Dec 1755
7
Governor Benjamin Pierce, Jr
[1.3.3.1.3.9.3]
b. 25 Dec 1757 d. 1 Apr 1839
Elizabeth Andrews
b. 1759 d. 13 Aug 1788
8
Elizabeth Andrews Pierce
[1.3.3.1.3.9.3.1]
b. 9 Aug 1788 d. 28 Apr 1855
Anna Kendrick
b. 30 Oct 1769 d. 7 Dec 1838
8
Benjamin Kendrick Pierce
[1.3.3.1.3.9.3.2]
b. 29 Aug 1790 d. 1 Aug 1850
8
Nancy M Pierce
[1.3.3.1.3.9.3.3]
b. 2 Nov 1792 d. 1837
8
John Sullivan Pierce
[1.3.3.1.3.9.3.4]
b. 5 Nov 1796 d. 28 Sep 1824
8
Harriet B Pierce
[1.3.3.1.3.9.3.5]
b. 22 May 1800 d. 24 Nov 1837
8
Charles Grandison Pierce
[1.3.3.1.3.9.3.6]
b. 1803 d. 5 Jun 1828
8
President Franklin Pierce
[1.3.3.1.3.9.3.7]
b. 23 Nov 1804 d. 8 Oct 1869
Jane Means Appleton
b. 12 Mar 1806 d. 2 Dec 1863
9
Franklin Pierce, Jr
[1.3.3.1.3.9.3.7.1]
b. 2 Feb 1836 d. 5 Feb 1836
9
Franklin Robert "Frank" Pierce
[1.3.3.1.3.9.3.7.2]
b. 27 Aug 1839 d. 14 Nov 1843
9
Benjamin "Benny" Pierce
[1.3.3.1.3.9.3.7.3]
b. 13 Apr 1841 d. 6 Jan 1853
8
Charlotte Pierce
[1.3.3.1.3.9.3.8]
b. 1807
8
Henry Dearborn Pierce
[1.3.3.1.3.9.3.9]
b. 19 Sep 1812 d. 1880
7
Nehemiah Pierce
[1.3.3.1.3.9.4]
b. 22 Jun 1759 d. 24 Aug 1818
7
Merrill Pierce
[1.3.3.1.3.9.5]
b. 29 Jan 1764 d. 17 Dec 1816
5
Lydia Fletcher
[1.3.3.1.4]
b. 29 May 1689 d. 5 Nov 1766
Pelatiah Adams
b. 17 Nov 1682 d. 15 Jul 1746
6
Samuel Adams
[1.3.3.1.4.1]
b. 29 Feb 1712
6
Lydia Adams
[1.3.3.1.4.2]
b. 26 Mar 1716 d. 30 Dec 1745
6
Zacceros Adams
[1.3.3.1.4.3]
b. 20 Mar 1719
6
Susana Adams
[1.3.3.1.4.4]
b. 22 Jul 1723
5
Josiah Fletcher
[1.3.3.1.5]
b. 8 Apr 1687 d. 30 Jan 1760
Joanna Spaulding
b. 8 Oct 1689 d. 1 Oct 1768
6
Sarah Fletcher
[1.3.3.1.5.1]
b. 7 Oct 1717 d. 14 Nov 1746
6
Josiah Fletcher
[1.3.3.1.5.2]
b. 30 Oct 1719 d. 20 Jul 1802
6
Andrew Fletcher
[1.3.3.1.5.3]
b. 2 Oct 1721 d. 23 Apr 1759
6
Rachel Fletcher
[1.3.3.1.5.4]
b. 14 Jan 1723 d. 25 Jul 1814
6
Joanna Fletcher
[1.3.3.1.5.5]
b. 10 Mar 1726 d. 3 Mar 1763
6
Henry Fletcher
[1.3.3.1.5.6]
b. 4 May 1729 d. 1 Jun 1764
5
Mary Fletcher
[1.3.3.1.6]
b. Abt 1689 d. 25 Feb 1769
William Fletcher
b. 19 Sep 1677 d. 7 Jan 1753
6
Captain Samuel Fletcher
[1.3.3.1.6.1]
b. 26 Aug 1706 d. 11 Mar 1780
6
Amos Fletcher
[1.3.3.1.6.2]
b. 11 Jul 1717 d. 27 Mar 1798
5
Robert Fletcher
[1.3.3.1.7]
b. 9 Jan 1690 d. 20 Sep 1773
Sarah Swan
b. Abt 1700 d. 1774
6
Robert Fletcher
[1.3.3.1.7.1]
b. 17 Jul 1727 d. 9 Sep 1793
6
Jacob Fletcher
[1.3.3.1.7.2]
b. Abt 1729
6
Elijah Fletcher
[1.3.3.1.7.3]
b. 7 Sep 1736 d. 21 Sep 1798
6
Sarah Fletcher
[1.3.3.1.7.4]
b. Abt 1738
6
Elizabeth Fletcher
[1.3.3.1.7.5]
b. Abt 1741
6
Son Fletcher
[1.3.3.1.7.6]
b. 1743
6
Mary Fletcher
[1.3.3.1.7.7]
b. Abt 1744
6
Son Fletcher
[1.3.3.1.7.8]
b. 1745
5
Reuben Fletcher
[1.3.3.1.8]
b. 1692
5
Bethiel Fletcher
[1.3.3.1.9]
b. Abt 1690
+
Pallatuah Adams
b. 6 Mar 1646 d. 29 Apr 1725
5
Ezekiel Fletcher
[1.3.3.1.10]
b. 24 Nov 1694 d. 17 Jan 1742
+
Sarah Richardson
5
Daniel Fletcher
[1.3.3.1.11]
b. 3 Mar 1697 d. 30 Apr 1746
Sarah Richardson
b. 16 Jun 1706 d. Abt 1745
6
Gideon Fletcher
[1.3.3.1.11.1]
b. 1723
6
Samuel Fletcher
[1.3.3.1.11.2]
b. 1725
6
Daniel Fletcher
[1.3.3.1.11.3]
b. Abt 1726 d. Abt 1814
6
Levi Fletcher
[1.3.3.1.11.4]
b. 1727
6
John Fletcher
[1.3.3.1.11.5]
b. 1729 d. Aft 1764
6
Son Fletcher
[1.3.3.1.11.6]
b. 1731
5
Deborah Fletcher
[1.3.3.1.12]
b. 18 Mar 1699 d. 1723
+
Robert Richardson
b. 2 Oct 1693 d. 1723
5
Phoebe Fletcher
[1.3.3.1.13]
b. 24 Nov 1700 d. 21 Jan 1743
Joseph Hildreth
b. 30 Nov 1695 d. 4 Jan 1780
6
Phebe Hildreth
[1.3.3.1.13.1]
b. 1 Oct 1721 d. 13 Aug 1762
Philip Proctor
b. 1717 d. 27 Feb 1759
7
Hannah Proctor
[1.3.3.1.13.1.1]
b. 4 Aug 1747 d. 7 Jul 1837
7
Jonas Proctor
[1.3.3.1.13.1.2]
b. 16 Sep 1749 d. 6 Nov 1783
7
Reuben Proctor
[1.3.3.1.13.1.3]
b. 8 Aug 1751 d. 13 Mar 1825
7
Joanna Proctor
[1.3.3.1.13.1.4]
b. 30 Sep 1753 d. 27 Sep 1756
7
Anna Proctor
[1.3.3.1.13.1.5]
b. 30 Sep 1753 d. 27 Sep 1756
7
Isaac Proctor
[1.3.3.1.13.1.6]
b. 11 Aug 1758 d. 15 Aug 1758
6
Joseph Hildreth
[1.3.3.1.13.2]
b. 21 Feb 1724 d. 4 Jul 1796
Lydia Bates Fletcher
b. 15 Mar 1730 d. 26 May 1799
7
Joseph Hildreth
[1.3.3.1.13.2.1]
b. 31 Jan 1747
7
Phebe Hildreth
[1.3.3.1.13.2.2]
b. 15 Apr 1751
7
Lydia Hildreth
[1.3.3.1.13.2.3]
b. 16 Sep 1753
William Hallock
b. 1750 d. Jan 1824
8
William Hallock
[1.3.3.1.13.2.3.1]
b. 1774 d. 1824
8
David Hallock
[1.3.3.1.13.2.3.2]
b. 1776 d. 1857
8
Peter Hallock
[1.3.3.1.13.2.3.3]
b. 1779 d. 1843
8
James Hildreth Hallock
[1.3.3.1.13.2.3.4]
b. 1782 d. 1832
8
Silvanus Hallock
[1.3.3.1.13.2.3.5]
b. 1784
7
Deborah Hildreth
[1.3.3.1.13.2.4]
b. 5 May 1755 d. Abt 1789
Daniel Whipple
b. 7 Sep 1749 d. 1798
8
Samuel Whipple
[1.3.3.1.13.2.4.1]
b. 1777 d. Aft 1800
8
Daniel Whipple
[1.3.3.1.13.2.4.2]
b. 27 Aug 1779 d. 27 Sep 1839
Mary Tiffany
b. 17 Jun 1777 d. 12 Sep 1845
9
Cynthia Whipple
[1.3.3.1.13.2.4.2.1]
b. 15 Jan 1805 d. 1889
Ezra Gray
b. 1793 d. 1870
10
Hiram T Gray
[1.3.3.1.13.2.4.2.1.1]
b. 25 Aug 1832 d. 30 Jun 1875
+
Caroline R Lane
b. 1839 d. 1902
10
Daniel William Gray
[1.3.3.1.13.2.4.2.1.2]
b. 19 May 1834 d. 9 Dec 1890
Eliza Jane Ostrander
b. Abt 1840 d. 29 Oct 1861
11
William Delvin Grey
[1.3.3.1.13.2.4.2.1.2.1]
b. 27 Feb 1859 d. 11 Aug 1949
11
Frank Gray
[1.3.3.1.13.2.4.2.1.2.2]
b. Abt 1861
Sarah Ann Smith
b. 19 Dec 1851 d. 15 Jan 1941
11
Jennie Gray
[1.3.3.1.13.2.4.2.1.2.3]
b. 3 May 1870 d. 5 Oct 1941
11
Nellie F Gray
[1.3.3.1.13.2.4.2.1.2.4]
b. 2 Jul 1871 d. Aug 1883
11
Frank N Gray
[1.3.3.1.13.2.4.2.1.2.5]
b. 3 Nov 1873
11
Mary Ellen Gray
[1.3.3.1.13.2.4.2.1.2.6]
b. 27 Aug 1877 d. 23 Feb 1953
11
Carrie M Gray
[1.3.3.1.13.2.4.2.1.2.7]
b. 8 Dec 1881 d. 12 Sep 1949
10
Daughter Gray
[1.3.3.1.13.2.4.2.1.3]
b. 1834
10
Emily Jane Gray
[1.3.3.1.13.2.4.2.1.4]
b. 14 Nov 1837 d. 13 Feb 1908
10
Betsey T Gray
[1.3.3.1.13.2.4.2.1.5]
b. 1840
10
Mary M Gray
[1.3.3.1.13.2.4.2.1.6]
b. 1844
10
George W Gray
[1.3.3.1.13.2.4.2.1.7]
b. 1846 d. 4 Aug 1918
Sidney
b. Jan 1846
11
Ramond G Gray
[1.3.3.1.13.2.4.2.1.7.1]
b. Apr 1869
11
Minnie M Gray
[1.3.3.1.13.2.4.2.1.7.2]
b. May 1872
Mark L Bell
b. Jan 1863
12
John William Bell
[1.3.3.1.13.2.4.2.1.7.2.1]
c. 13 Oct 1892
12
George Edward Bell
[1.3.3.1.13.2.4.2.1.7.2.2]
b. 29 Nov 1898
11
Floyd Gray
[1.3.3.1.13.2.4.2.1.7.3]
b. Sep 1874
11
Daisey M Gray
[1.3.3.1.13.2.4.2.1.7.4]
b. Jun 1881
9
Samuel Whipple
[1.3.3.1.13.2.4.2.2]
b. 21 Dec 1808 d. 9 Jan 1887
Phoebe Kingsbury
b. 14 Dec 1812 d. 24 Apr 1851
10
Sabrina Whipple
[1.3.3.1.13.2.4.2.2.1]
b. 30 Mar 1832 d. 1920
+
Scudder Todd
b. 1831 d. 1901
10
George T Whipple
[1.3.3.1.13.2.4.2.2.2]
b. 4 Dec 1833 d. 28 Aug 1868
10
Polly Whipple
[1.3.3.1.13.2.4.2.2.3]
b. 4 Jun 1835 d. 24 Mar 1855
10
Daniel Whipple
[1.3.3.1.13.2.4.2.2.4]
b. 21 Jun 1837
10
Margaret Whipple
[1.3.3.1.13.2.4.2.2.5]
b. 18 Jun 1839 d. 8 Oct 1840
10
Mason Kingsbury Whipple
[1.3.3.1.13.2.4.2.2.6]
b. 17 Feb 1842 d. 27 Mar 1919
Olive Amanda Kingsbury
b. 10 Dec 1844 d. 1924
11
Nelson E Whipple
[1.3.3.1.13.2.4.2.2.6.1]
b. 1867 d. 1943
11
Ina Whipple
[1.3.3.1.13.2.4.2.2.6.2]
b. Sep 1869
11
George W Whipple
[1.3.3.1.13.2.4.2.2.6.3]
b. Jan 1872
11
Pearl O Whipple
[1.3.3.1.13.2.4.2.2.6.4]
b. Jun 1884
10
Samuel Whipple
[1.3.3.1.13.2.4.2.2.7]
b. 4 Mar 1844 d. May 1924
10
Hassett Whipple
[1.3.3.1.13.2.4.2.2.8]
b. 20 Feb 1846 d. 3 Jan 1852
10
Almira Whipple
[1.3.3.1.13.2.4.2.2.9]
b. 21 Apr 1848 d. 22 Sep 1911
+
Franklin F King
b. 1845 d. 1898
10
Cynthia Whipple
[1.3.3.1.13.2.4.2.2.10]
b. 10 Nov 1850 d. 17 Apr 1851
9
Almira Whipple
[1.3.3.1.13.2.4.2.3]
b. 13 Jun 1810 d. 4 Feb 1889
George Tiffany
b. 4 May 1808 d. 21 Jun 1885
10
Cynthia Jane Tiffany
[1.3.3.1.13.2.4.2.3.1]
b. 2 Feb 1830 d. 6 Oct 1845
10
Zenos Tiffany
[1.3.3.1.13.2.4.2.3.2]
b. 21 Jul 1831 d. Dec 1843
10
Ira Patchen Tiffany
[1.3.3.1.13.2.4.2.3.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
11
Ira Davies Tiffany
[1.3.3.1.13.2.4.2.3.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
11
Zenos William Tiffany
[1.3.3.1.13.2.4.2.3.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
11
Sylvia Ann Tiffany
[1.3.3.1.13.2.4.2.3.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
11
Cynthia Jane Tiffany
[1.3.3.1.13.2.4.2.3.3.4]
b. 27 Feb 1870 d. Bef 1877
11
Mary Elizabeth Tiffany
[1.3.3.1.13.2.4.2.3.3.5]
b. 17 May 1871 d. 5 Nov 1887
11
Almira Tiffany
[1.3.3.1.13.2.4.2.3.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
11
Franklin Brayn Tiffany
[1.3.3.1.13.2.4.2.3.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
11
Eliza Tiffany
[1.3.3.1.13.2.4.2.3.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
11
George Hyrum Tiffany
[1.3.3.1.13.2.4.2.3.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
11
Albert Henry Tiffany
[1.3.3.1.13.2.4.2.3.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
11
Ray Tiffany
[1.3.3.1.13.2.4.2.3.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
10
Loyal Peck Tiffany
[1.3.3.1.13.2.4.2.3.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
10
Mary Tiffany
[1.3.3.1.13.2.4.2.3.5]
b. 18 Dec 1844 d. 14 Dec 1845
10
Almira Rebecca Tiffany
[1.3.3.1.13.2.4.2.3.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
11
Almira Rebecca Holden
[1.3.3.1.13.2.4.2.3.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
11
Ruia Angeline Holden
[1.3.3.1.13.2.4.2.3.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
11
Giles Robert Holden
[1.3.3.1.13.2.4.2.3.6.3]
b. 8 Dec 1868 d. Mar 1889
11
Cynthia Holden
[1.3.3.1.13.2.4.2.3.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
11
George Tiffany Holden
[1.3.3.1.13.2.4.2.3.6.5]
b. 9 May 1872 d. 13 Apr 1934
11
Nellie May Holden
[1.3.3.1.13.2.4.2.3.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
11
Burrell Henry Holden
[1.3.3.1.13.2.4.2.3.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
11
Leroy Edwin Holden
[1.3.3.1.13.2.4.2.3.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
11
Ivy LeNore Holden
[1.3.3.1.13.2.4.2.3.6.9]
b. 24 May 1882 d. 18 Aug 1958
11
Merle Dee Holden
[1.3.3.1.13.2.4.2.3.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
11
Verna Holden
[1.3.3.1.13.2.4.2.3.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
11
Vera Holden
[1.3.3.1.13.2.4.2.3.6.12]
b. 18 Dec 1887 d. 12 Feb 1967
William Ernest Barrett
b. 3 Mar 1887 d. 24 Jun 1957
12
Jack Holden Barrett
[1.3.3.1.13.2.4.2.3.6.12.1]
b. 4 May 1919 d. 7 Feb 1961
12
George Robert Barrett
[1.3.3.1.13.2.4.2.3.6.12.2]
b. 13 Jun 1922 d. 25 Jun 1922
12
William Glenn Barrett
[1.3.3.1.13.2.4.2.3.6.12.3]
b. 21 Mar 1924 d. 22 Jan 2015
12
Melvin Junior Barrett
[1.3.3.1.13.2.4.2.3.6.12.4]
b. 9 Dec 1925 d. 4 Feb 2001
10
George Mason Tiffany
[1.3.3.1.13.2.4.2.3.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
11
Mary Ellen Tiffany
[1.3.3.1.13.2.4.2.3.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
11
Sarah Jane Tiffany
[1.3.3.1.13.2.4.2.3.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
11
George Mason Tiffany
[1.3.3.1.13.2.4.2.3.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
11
Asa York Tiffany
[1.3.3.1.13.2.4.2.3.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
11
Lea Tiffany
[1.3.3.1.13.2.4.2.3.7.5]
b. 7 May 1883 d. 7 Jan 1961
11
Ira George Tiffany
[1.3.3.1.13.2.4.2.3.7.6]
b. 7 May 1883 d. 7 Jan 1961
11
Nelson Tiffany
[1.3.3.1.13.2.4.2.3.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
11
Almira Tiffany
[1.3.3.1.13.2.4.2.3.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
11
Ruia Tiffany
[1.3.3.1.13.2.4.2.3.7.9]
b. 27 Nov 1890 d. 15 May 1965
11
Lenore Henrietta Tiffany
[1.3.3.1.13.2.4.2.3.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
10
Nelson Whipple Tiffany
[1.3.3.1.13.2.4.2.3.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
11
Nelson Whipple Tiffany
[1.3.3.1.13.2.4.2.3.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
11
Florence Tiffany
[1.3.3.1.13.2.4.2.3.8.2]
b. 27 Apr 1882 d. 22 May 1964
11
Alathea Tiffany
[1.3.3.1.13.2.4.2.3.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
11
Ida May Tiffany
[1.3.3.1.13.2.4.2.3.8.4]
b. 15 Nov 1888 d. 9 May 1968
11
George Milton Tiffany
[1.3.3.1.13.2.4.2.3.8.5]
b. 8 May 1892 d. 25 May 1963
11
Martha Elva Tiffany
[1.3.3.1.13.2.4.2.3.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
11
Viola Tiffany
[1.3.3.1.13.2.4.2.3.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
9
Phoebe Whipple
[1.3.3.1.13.2.4.2.4]
b. 13 Aug 1813 d. 18 Nov 1846
Benjamin Bengraw Shaw
b. 1808
10
Clymenia Azuba Shaw
[1.3.3.1.13.2.4.2.4.1]
b. 2 Feb 1834 d. 10 Aug 1920
David Evans
b. 27 Oct 1804 d. 23 Jun 1883
11
Phebe Jane Evans
[1.3.3.1.13.2.4.2.4.1.1]
b. 1 Dec 1855 d. 18 Dec 1855
11
James Evans
[1.3.3.1.13.2.4.2.4.1.2]
b. 16 Aug 1857 d. 15 Apr 1940
Sarah Ellen Wanless
b. 26 Feb 1860 d. 4 Oct 1946
12
James William Evans
[1.3.3.1.13.2.4.2.4.1.2.1]
b. 3 Mar 1883 d. 1 Mar 1980 [
=>
]
12
Mary Luella Evans
[1.3.3.1.13.2.4.2.4.1.2.2]
b. 25 Dec 1885 d. 13 Jul 1974 [
=>
]
12
Lila Clymenia Evans
[1.3.3.1.13.2.4.2.4.1.2.3]
b. 26 Jan 1887 d. 19 May 1890
12
Sarah Myrtle Evans
[1.3.3.1.13.2.4.2.4.1.2.4]
b. 29 Dec 1889 d. 30 Jun 1919
12
Edwin Frank Evans
[1.3.3.1.13.2.4.2.4.1.2.5]
b. 2 Sep 1892 d. 17 May 1971
12
Ferne Merrette Evans
[1.3.3.1.13.2.4.2.4.1.2.6]
b. 4 Apr 1896 d. 26 Nov 1947
12
David Robert Evans
[1.3.3.1.13.2.4.2.4.1.2.7]
b. 12 Oct 1899 d. 16 Dec 1985
12
Ernest Evans
[1.3.3.1.13.2.4.2.4.1.2.8]
b. 13 Jul 1902 d. 14 Aug 1986 [
=>
]
11
Edwin Thomas Evans
[1.3.3.1.13.2.4.2.4.1.3]
b. 2 Feb 1860 d. 4 Mar 1946
Catherine Lewis
b. 24 Jan 1859 d. 8 Mar 1933
12
Bertha Marie Evans
[1.3.3.1.13.2.4.2.4.1.3.1]
b. 7 Jun 1881 d. 1 Apr 1942 [
=>
]
12
Eva Clymenia Evans
[1.3.3.1.13.2.4.2.4.1.3.2]
b. 15 Mar 1883 d. 24 Jun 1956 [
=>
]
12
Cathie Irene Evans
[1.3.3.1.13.2.4.2.4.1.3.3]
b. 19 Aug 1884 d. 11 Nov 1967 [
=>
]
12
Edwin James Evans
[1.3.3.1.13.2.4.2.4.1.3.4]
b. 24 Aug 1886 d. 26 Jan 1957 [
=>
]
12
Clifford Lewis Evans
[1.3.3.1.13.2.4.2.4.1.3.5]
b. 25 Oct 1887 d. 26 Mar 1958
12
Elva Ruth Evans
[1.3.3.1.13.2.4.2.4.1.3.6]
b. 14 Dec 1894 d. 14 Oct 1951
12
Wennie Jane Evans
[1.3.3.1.13.2.4.2.4.1.3.7]
b. 24 Mar 1889 d. Nov 1972 [
=>
]
12
Son Evans
[1.3.3.1.13.2.4.2.4.1.3.8]
b. 1898 d. 1898
Benjamin Gibson
b. 9 May 1805 d. 26 Nov 1897
10
Hannah Gibson
[1.3.3.1.13.2.4.2.4.2]
b. 24 Apr 1836 d. 31 Oct 1846
10
Isabella Amy Gibson
[1.3.3.1.13.2.4.2.4.3]
b. 20 Mar 1838 d. 11 Feb 1898
William Coleman
b. 9 Dec 1836 d. 12 Feb 1910
11
William Coleman, Jr
[1.3.3.1.13.2.4.2.4.3.1]
b. 3 Oct 1858 d. 19 Aug 1936
Mary Done
b. 18 Sep 1859 d. 16 Mar 1945
12
Alice Coleman
[1.3.3.1.13.2.4.2.4.3.1.1]
b. 18 Oct 1881 d. 28 Apr 1887
12
Amy Coleman
[1.3.3.1.13.2.4.2.4.3.1.2]
b. 13 Dec 1883 d. 24 Nov 1970 [
=>
]
12
William Coleman
[1.3.3.1.13.2.4.2.4.3.1.3]
b. 23 Mar 1885 d. 8 Apr 1886
12
Mary Coleman
[1.3.3.1.13.2.4.2.4.3.1.4]
b. 6 Sep 1887 d. 15 Dec 1887
12
George Done Coleman
[1.3.3.1.13.2.4.2.4.3.1.5]
b. 16 Jun 1889 d. 18 Dec 1889
12
James W Coleman
[1.3.3.1.13.2.4.2.4.3.1.6]
b. 11 Apr 1891 d. 26 Aug 1891
12
Albert William Coleman
[1.3.3.1.13.2.4.2.4.3.1.7]
b. 17 Aug 1893 d. 13 May 1954 [
=>
]
12
Abraham Coleman
[1.3.3.1.13.2.4.2.4.3.1.8]
b. 22 Jul 1896 d. 9 Jan 1897
12
Delores Coleman
[1.3.3.1.13.2.4.2.4.3.1.9]
b. 15 Dec 1899 d. 28 May 1900
11
Phebe Jane Coleman
[1.3.3.1.13.2.4.2.4.3.2]
b. 20 May 1860 d. 11 Jun 1936
James Henry Wilson
b. 9 Apr 1855 d. 3 Feb 1912
12
Phebe Jane Wilson
[1.3.3.1.13.2.4.2.4.3.2.1]
b. 29 Sep 1879 d. 3 Jun 1954 [
=>
]
12
Amy Mae Wilson
[1.3.3.1.13.2.4.2.4.3.2.2]
b. 2 May 1881 d. 15 Jun 1960 [
=>
]
12
Martha Eleanor Wilson
[1.3.3.1.13.2.4.2.4.3.2.3]
b. 7 Dec 1882 d. 1 Aug 1932 [
=>
]
12
Almira Wilson
[1.3.3.1.13.2.4.2.4.3.2.4]
b. 12 Jun 1884 d. 18 Aug 1939 [
=>
]
12
Mary Wilson
[1.3.3.1.13.2.4.2.4.3.2.5]
b. 19 Jan 1886 d. 5 Jan 1947 [
=>
]
12
William Henry Wilson
[1.3.3.1.13.2.4.2.4.3.2.6]
b. 12 Aug 1887 d. Dec 1887
12
Sarah Loretta Wilson
[1.3.3.1.13.2.4.2.4.3.2.7]
b. 23 Apr 1889 d. 29 Dec 1962 [
=>
]
12
James Hyrum Wilson
[1.3.3.1.13.2.4.2.4.3.2.8]
b. 27 Oct 1890 d. 7 Aug 1967 [
=>
]
12
Irvin Wilson
[1.3.3.1.13.2.4.2.4.3.2.9]
b. 23 Apr 1892 d. 25 Sep 1967
12
Roselva Wilson
[1.3.3.1.13.2.4.2.4.3.2.10]
b. 19 Dec 1893 d. 24 Jul 1963 [
=>
]
12
Esther Wilson
[1.3.3.1.13.2.4.2.4.3.2.11]
b. 8 May 1895 d. Dec 1978
12
Harrieta Elisebeth Wilson
[1.3.3.1.13.2.4.2.4.3.2.12]
b. Aug 1896 d. Aug 1896
12
Earl Wilson
[1.3.3.1.13.2.4.2.4.3.2.13]
b. 28 Oct 1901 d. 7 Oct 1995
12
Pearl Wilson
[1.3.3.1.13.2.4.2.4.3.2.14]
b. 28 Oct 1901 d. 28 Aug 1963 [
=>
]
11
Benjamin Leo Coleman
[1.3.3.1.13.2.4.2.4.3.3]
b. 2 Sep 1862 d. 23 Jan 1937
Harriet Rose Craghead
b. 23 Jun 1869 d. 8 Oct 1907
12
Harriet Rosety Coleman
[1.3.3.1.13.2.4.2.4.3.3.1]
b. 27 Apr 1888 d. 30 Jan 1906 [
=>
]
12
Phebe Mae Coleman
[1.3.3.1.13.2.4.2.4.3.3.2]
b. 7 May 1890 d. 4 Jan 1949 [
=>
]
12
Benjamin Leo Coleman
[1.3.3.1.13.2.4.2.4.3.3.3]
b. 1 Aug 1891 d. 23 Nov 1959 [
=>
]
12
Thomas William Coleman
[1.3.3.1.13.2.4.2.4.3.3.4]
b. 7 Jan 1893 d. 16 Nov 1964 [
=>
]
12
Esther Rozelva Coleman
[1.3.3.1.13.2.4.2.4.3.3.5]
b. 16 Feb 1896 d. 18 Jul 1984 [
=>
]
12
Amy Irene Coleman
[1.3.3.1.13.2.4.2.4.3.3.6]
b. 21 Dec 1897 d. 16 Nov 1976 [
=>
]
12
Iva Coleman
[1.3.3.1.13.2.4.2.4.3.3.7]
b. 21 May 1900 d. 2 Nov 1976 [
=>
]
12
George Coleman
[1.3.3.1.13.2.4.2.4.3.3.8]
b. 1 Dec 1902 d. 21 Nov 1977 [
=>
]
12
Vern Henry Coleman
[1.3.3.1.13.2.4.2.4.3.3.9]
b. 8 May 1905 d. 1 Feb 1984
Rosa Merle Harwood
b. 2 Sep 1883 d. 1 Dec 1942
12
Merle Lilly Coleman
[1.3.3.1.13.2.4.2.4.3.3.10]
b. 8 Mar 1917 d. 10 Oct 1917
11
Amy Jane Coleman
[1.3.3.1.13.2.4.2.4.3.4]
b. 13 May 1865 d. 19 Oct 1865
11
Mary Elizabeth Coleman
[1.3.3.1.13.2.4.2.4.3.5]
b. 12 Apr 1866 d. 12 Dec 1869
11
John Coleman
[1.3.3.1.13.2.4.2.4.3.6]
b. 6 Nov 1866 d. 24 Jul 1937
Rhoda Ann Smith
b. 25 Oct 1869 d. 17 Dec 1954
12
John Elmer Coleman
[1.3.3.1.13.2.4.2.4.3.6.1]
b. 8 Sep 1891 d. 24 Jul 1973 [
=>
]
12
Rae Coleman
[1.3.3.1.13.2.4.2.4.3.6.2]
b. 4 Sep 1893 d. 15 Nov 1957 [
=>
]
12
William Ervin Coleman
[1.3.3.1.13.2.4.2.4.3.6.3]
b. 2 Jan 1896 d. 22 Oct 1975 [
=>
]
12
Myrtle Coleman
[1.3.3.1.13.2.4.2.4.3.6.4]
b. 5 Apr 1899 d. 24 May 1988 [
=>
]
12
Orval Coleman
[1.3.3.1.13.2.4.2.4.3.6.5]
b. 23 Sep 1901 d. 20 Jun 1996 [
=>
]
12
Hyrum Smith Coleman
[1.3.3.1.13.2.4.2.4.3.6.6]
b. 8 Mar 1904 d. 8 Apr 1904
12
George Henry Coleman
[1.3.3.1.13.2.4.2.4.3.6.7]
b. 24 Mar 1905 d. 27 Sep 1989 [
=>
]
12
Glen Coleman
[1.3.3.1.13.2.4.2.4.3.6.8]
b. 23 Dec 1907 d. 29 Nov 1977 [
=>
]
12
Ivan Coleman
[1.3.3.1.13.2.4.2.4.3.6.9]
b. 24 Sep 1910 d. 5 Apr 1991
11
Franklin Coleman
[1.3.3.1.13.2.4.2.4.3.7]
b. 18 Mar 1868 d. 1 Jul 1917
Mary Cantwell
b. 3 Apr 1872 d. 26 Jun 1947
12
Mary Edna Coleman
[1.3.3.1.13.2.4.2.4.3.7.1]
b. 4 Sep 1894 d. 19 Sep 1896
12
Lorena Rae Coleman
[1.3.3.1.13.2.4.2.4.3.7.2]
b. 8 Oct 1895 d. 2 May 1974 [
=>
]
12
Franklin Duane Coleman
[1.3.3.1.13.2.4.2.4.3.7.3]
b. 18 Nov 1897 d. 1 Jul 1980 [
=>
]
12
Edith Fern Coleman
[1.3.3.1.13.2.4.2.4.3.7.4]
b. 29 Jul 1899 d. 7 Feb 1985
12
Earl Coleman
[1.3.3.1.13.2.4.2.4.3.7.5]
b. 22 Mar 1901 d. 20 Aug 1980 [
=>
]
12
Lorin Hammer Coleman
[1.3.3.1.13.2.4.2.4.3.7.6]
b. 1 Apr 1903 d. 19 Apr 1984 [
=>
]
12
Ada Coleman
[1.3.3.1.13.2.4.2.4.3.7.7]
b. 6 Dec 1904 d. 15 Mar 2003
11
Hyrum Coleman
[1.3.3.1.13.2.4.2.4.3.8]
b. 19 Aug 1868 d. 8 Oct 1947
Sarah Ann Kay
b. 10 Jan 1871 d. 22 Dec 1938
12
Joseph Hyrum Coleman
[1.3.3.1.13.2.4.2.4.3.8.1]
b. 28 Jun 1892 d. 17 Dec 1951
12
Amy Jane Coleman
[1.3.3.1.13.2.4.2.4.3.8.2]
b. 21 May 1894 d. 15 Jul 1935 [
=>
]
12
Ezra William Coleman
[1.3.3.1.13.2.4.2.4.3.8.3]
b. 25 Jan 1896 d. 13 Feb 1982
12
John Myron Coleman
[1.3.3.1.13.2.4.2.4.3.8.4]
b. 23 Mar 1898 d. 27 Mar 1963 [
=>
]
12
Prime Henry Coleman
[1.3.3.1.13.2.4.2.4.3.8.5]
b. 5 Feb 1900 d. 15 Apr 1973 [
=>
]
12
Phemia Ann Coleman
[1.3.3.1.13.2.4.2.4.3.8.6]
b. 28 Sep 1901 d. 3 Nov 1982 [
=>
]
12
Emma Jane Coleman
[1.3.3.1.13.2.4.2.4.3.8.7]
b. 11 Oct 1902 d. 11 Oct 1902
12
Douglas Kay Coleman
[1.3.3.1.13.2.4.2.4.3.8.8]
b. 27 Aug 1903 d. 27 Dec 1965
12
Howard Coleman
[1.3.3.1.13.2.4.2.4.3.8.9]
b. 25 Dec 1905 d. 6 Jul 1965 [
=>
]
12
Edward Coleman
[1.3.3.1.13.2.4.2.4.3.8.10]
b. 12 Oct 1907 d. 8 Jul 1985 [
=>
]
12
Ira Weaver Coleman
[1.3.3.1.13.2.4.2.4.3.8.11]
b. 25 Jan 1914 d. 9 Nov 2001 [
=>
]
11
Prime Henry Coleman
[1.3.3.1.13.2.4.2.4.3.9]
b. 24 Apr 1871 d. 30 Mar 1948
11
Sarah Francetta Coleman
[1.3.3.1.13.2.4.2.4.3.10]
b. 20 Jun 1875 d. 9 May 1931
James Gammell Harris
b. 17 Nov 1872 d. 3 Feb 1919
12
James Elmer Harris
[1.3.3.1.13.2.4.2.4.3.10.1]
b. 7 Dec 1893 d. 1 Sep 1969 [
=>
]
12
Eli Vernon Harris
[1.3.3.1.13.2.4.2.4.3.10.2]
b. 9 Feb 1895 d. 30 Nov 1949 [
=>
]
12
Amy Harris
[1.3.3.1.13.2.4.2.4.3.10.3]
b. 17 Sep 1896 d. 9 Apr 1912
12
Earl Coleman Harris
[1.3.3.1.13.2.4.2.4.3.10.4]
b. 23 Apr 1898 d. 18 Jun 1920
12
Harriett "Hattie" Harris
[1.3.3.1.13.2.4.2.4.3.10.5]
b. 1 Sep 1899 d. 8 Jun 1908
12
Clinton Dee Harris
[1.3.3.1.13.2.4.2.4.3.10.6]
b. 3 Oct 1901 d. 1 Jun 1934 [
=>
]
12
Melvin Harris
[1.3.3.1.13.2.4.2.4.3.10.7]
b. 12 Feb 1903 d. 18 Dec 1904
12
Francetta Harris
[1.3.3.1.13.2.4.2.4.3.10.8]
b. 6 Nov 1904 d. 3 Nov 1986 [
=>
]
12
William Ivan Harris
[1.3.3.1.13.2.4.2.4.3.10.9]
b. 8 Sep 1906 d. 14 Apr 1922
12
Fredrick Bryant "Fred" Harris
[1.3.3.1.13.2.4.2.4.3.10.10]
b. 20 Feb 1908 d. 1 Feb 1965
12
Lucy Harris
[1.3.3.1.13.2.4.2.4.3.10.11]
b. 12 Aug 1912 d. 28 Mar 1918
12
Leo McGee Harris
[1.3.3.1.13.2.4.2.4.3.10.12]
b. 13 Jan 1914 d. 31 Mar 1981
11
Esther Coleman
[1.3.3.1.13.2.4.2.4.3.11]
b. 8 Dec 1880 d. 1 Mar 1908
Warren Samuel Smith
b. 22 Sep 1876 d. 29 Jan 1928
12
Amy Ann Smith
[1.3.3.1.13.2.4.2.4.3.11.1]
b. 29 Nov 1900 d. 26 Aug 1966 [
=>
]
12
Warren Samuel Smith
[1.3.3.1.13.2.4.2.4.3.11.2]
b. 23 Feb 1902 d. 5 Apr 1969 [
=>
]
12
William Coleman Smith
[1.3.3.1.13.2.4.2.4.3.11.3]
b. 1 Aug 1903 d. Aft 1973 [
=>
]
12
Harlan Smith
[1.3.3.1.13.2.4.2.4.3.11.4]
b. 25 Jan 1905 d. 1 Apr 1969 [
=>
]
12
LaVerl "Ted" Smith
[1.3.3.1.13.2.4.2.4.3.11.5]
b. 2 Sep 1906 d. 25 Jan 1987 [
=>
]
12
Esther Smith
[1.3.3.1.13.2.4.2.4.3.11.6]
b. 5 Feb 1908 d. 16 May 1944 [
=>
]
10
Mary Jane Gibson
[1.3.3.1.13.2.4.2.4.4]
b. 5 Feb 1840 d. 12 Jun 1912
Orson Kelsey
b. 1 Oct 1840 d. 7 May 1922
11
Mary Ellen Kelsey
[1.3.3.1.13.2.4.2.4.4.1]
b. 22 Jan 1860 d. 28 Oct 1889
Henry J Mower
b. 4 Feb 1858 d. 11 Nov 1936
12
Mary Alice Mower
[1.3.3.1.13.2.4.2.4.4.1.1]
b. 19 Apr 1877 d. 19 Apr 1947
12
Lafayette Lee Mower
[1.3.3.1.13.2.4.2.4.4.1.2]
b. 14 Jun 1878 d. 2 Aug 1959
12
Kimball Deloss Mower
[1.3.3.1.13.2.4.2.4.4.1.3]
b. 14 Dec 1879 d. 25 Dec 1924 [
=>
]
12
Ellen Clymenia Mower
[1.3.3.1.13.2.4.2.4.4.1.4]
b. 19 Mar 1881 d. 21 Feb 1960 [
=>
]
12
Orson Cornielius Mower
[1.3.3.1.13.2.4.2.4.4.1.5]
b. 20 Dec 1883 d. 29 Aug 1960 [
=>
]
12
Rosetta Mower
[1.3.3.1.13.2.4.2.4.4.1.6]
b. 1884 d. 1886
12
Harriet Abigail Mower
[1.3.3.1.13.2.4.2.4.4.1.7]
b. 29 Aug 1885 d. 18 Jun 1965 [
=>
]
12
James Elmer Ray Mower
[1.3.3.1.13.2.4.2.4.4.1.8]
b. 8 Nov 1887 d. 21 Jan 1967 [
=>
]
12
Henry Lawrence Mower
[1.3.3.1.13.2.4.2.4.4.1.9]
b. 22 Oct 1889 d. 27 Mar 1907
12
Venice Murl Mower
[1.3.3.1.13.2.4.2.4.4.1.10]
b. 19 Dec 1899 d. 12 Apr 1952 [
=>
]
11
Orson Kelsey, Jr
[1.3.3.1.13.2.4.2.4.4.2]
b. 27 Aug 1861 d. 23 Mar 1904
Annie Elizabeth Christensen
b. 19 Nov 1868 d. 21 Feb 1952
12
Mary Kelsey
[1.3.3.1.13.2.4.2.4.4.2.1]
b. 2 May 1886 d. 25 Jun 1957 [
=>
]
12
Rosetta Kelsey
[1.3.3.1.13.2.4.2.4.4.2.2]
b. 14 May 1888 d. 26 Jul 1970 [
=>
]
12
Jennie Kelsey
[1.3.3.1.13.2.4.2.4.4.2.3]
b. 6 Oct 1890 d. 18 Sep 1976 [
=>
]
12
Adellia Kelsey
[1.3.3.1.13.2.4.2.4.4.2.4]
b. 27 Jul 1893 d. 14 Nov 1981 [
=>
]
12
Clarence Kelsey
[1.3.3.1.13.2.4.2.4.4.2.5]
b. 23 Oct 1895 d. 4 Nov 1979 [
=>
]
12
Leander Kelsey
[1.3.3.1.13.2.4.2.4.4.2.6]
b. 27 Aug 1898 d. 19 Nov 1990 [
=>
]
12
Morgan Kelsey
[1.3.3.1.13.2.4.2.4.4.2.7]
b. 2 Oct 1901 d. 25 Jan 1986
11
Benjamin Franklin Kelsey
[1.3.3.1.13.2.4.2.4.4.3]
b. 6 Jun 1865 d. 28 Sep 1937
Bolette Vance
b. 18 Oct 1871 d. 18 Feb 1920
12
John Alma Kelsey
[1.3.3.1.13.2.4.2.4.4.3.1]
b. 9 Jun 1891 d. 11 May 1936
12
Annie Christena Kelsey
[1.3.3.1.13.2.4.2.4.4.3.2]
b. 24 Nov 1893 d. 21 Jun 1963 [
=>
]
12
Francetta Kelsey
[1.3.3.1.13.2.4.2.4.4.3.3]
b. 24 Nov 1896 d. 14 Feb 1919 [
=>
]
12
George Franklin Kelsey
[1.3.3.1.13.2.4.2.4.4.3.4]
b. 3 Dec 1897 d. 1 Jan 1919
12
Mary Ellen Kelsey
[1.3.3.1.13.2.4.2.4.4.3.5]
b. 13 Apr 1900 d. 31 May 1973 [
=>
]
12
Hartha Madonnia Kelsey
[1.3.3.1.13.2.4.2.4.4.3.6]
b. 6 Oct 1902 d. 19 Dec 1969 [
=>
]
12
Arthur Leroy Kelsey
[1.3.3.1.13.2.4.2.4.4.3.7]
b. 1 Jan 1905 d. 29 Sep 1960
11
Orin Kelsey
[1.3.3.1.13.2.4.2.4.4.4]
b. 27 Sep 1866 d. 28 Sep 1866
11
George Albert Kelsey
[1.3.3.1.13.2.4.2.4.4.5]
b. 6 Nov 1868 d. 10 Sep 1946
11
Theodore Kelsey
[1.3.3.1.13.2.4.2.4.4.6]
b. 20 May 1871 d. 2 May 1963
Rosetta Houskeeper
b. 3 Dec 1870 d. 27 Dec 1950
12
Mary Ruth Kelsey
[1.3.3.1.13.2.4.2.4.4.6.1]
b. 15 Oct 1894 d. May 1985 [
=>
]
12
Francis Earl Kelsey
[1.3.3.1.13.2.4.2.4.4.6.2]
b. 12 Jul 1896 d. 23 Mar 1974 [
=>
]
12
Sarah Emily Kelsey
[1.3.3.1.13.2.4.2.4.4.6.3]
b. 22 Oct 1897 d. 15 Feb 1983 [
=>
]
12
Ernest Theodore Kelsey
[1.3.3.1.13.2.4.2.4.4.6.4]
b. 30 Aug 1899 d. 4 Jan 1991
12
Claude M Kelsey
[1.3.3.1.13.2.4.2.4.4.6.5]
b. 29 May 1901 d. 20 Oct 1985 [
=>
]
12
Argent Golden Kelsey
[1.3.3.1.13.2.4.2.4.4.6.6]
b. 9 Apr 1903 d. 1 Sep 1915
12
VonDella Kelsey
[1.3.3.1.13.2.4.2.4.4.6.7]
b. 10 Nov 1905 d. 13 Nov 1976 [
=>
]
12
Orson Levar Kelsey
[1.3.3.1.13.2.4.2.4.4.6.8]
b. 19 Sep 1907 d. 31 May 1988 [
=>
]
12
Vincent Clair Kelsey
[1.3.3.1.13.2.4.2.4.4.6.9]
b. 28 Jul 1909 d. 20 Feb 1982 [
=>
]
12
Thelma Pearl Kelsey
[1.3.3.1.13.2.4.2.4.4.6.10]
b. 1 Jul 1911 d. 7 Apr 1992
11
Abigail Kelsey
[1.3.3.1.13.2.4.2.4.4.7]
b. 17 Feb 1873 d. 10 Dec 1956
Nephi Anderson
b. 15 Dec 1866 d. 12 Mar 1946
12
Nephi Lavern Anderson
[1.3.3.1.13.2.4.2.4.4.7.1]
b. 18 Jun 1899 d. 8 Jul 1983
12
Glenn Anderson
[1.3.3.1.13.2.4.2.4.4.7.2]
b. 2 Mar 1901 d. 11 Apr 1981 [
=>
]
12
Guy Anderson
[1.3.3.1.13.2.4.2.4.4.7.3]
b. 2 Mar 1901 d. 12 Apr 1994 [
=>
]
12
Sylvia Leona Anderson
[1.3.3.1.13.2.4.2.4.4.7.4]
b. 24 Mar 1903 d. 22 Mar 1908
12
Ethel Ramola Anderson
[1.3.3.1.13.2.4.2.4.4.7.5]
b. 28 Apr 1907 d. 9 Sep 1907
12
Esters Leroy Anderson
[1.3.3.1.13.2.4.2.4.4.7.6]
b. 28 Apr 1907 d. 11 Sep 1964
12
Lilas Elmo Anderson
[1.3.3.1.13.2.4.2.4.4.7.7]
b. 20 Aug 1908 d. 4 Sep 1937
11
Easton Lemoine Kelsey
[1.3.3.1.13.2.4.2.4.4.8]
b. 18 Oct 1875 d. 23 Jul 1963
Marietta Allred
b. 24 Aug 1877 d. 13 Oct 1950
12
Easton Lemoine Kelsey
[1.3.3.1.13.2.4.2.4.4.8.1]
b. 14 Oct 1903 d. 4 May 1989
12
Norma Leona Kelsey
[1.3.3.1.13.2.4.2.4.4.8.2]
b. 22 Oct 1907 d. 22 Oct 1907
12
Sidney LeRoy Kelsey
[1.3.3.1.13.2.4.2.4.4.8.3]
b. 12 Jun 1909 d. 30 Oct 1995
12
William McKay Kelsey
[1.3.3.1.13.2.4.2.4.4.8.4]
b. 19 Aug 1913 d. 22 Jun 1985 [
=>
]
12
Ruby Lillian Kelsey
[1.3.3.1.13.2.4.2.4.4.8.5]
b. 7 Feb 1919 d. 12 Sep 1995 [
=>
]
11
Amos C Kelsey
[1.3.3.1.13.2.4.2.4.4.9]
b. 26 Jul 1876 d. 5 Sep 1956
Neilsena Serena Jensen
b. 30 Sep 1876 d. 26 Oct 1969
12
Coral Dean Kelsey
[1.3.3.1.13.2.4.2.4.4.9.1]
b. 13 Sep 1899 d. 7 Jul 1936 [
=>
]
12
Serilla Kelsey
[1.3.3.1.13.2.4.2.4.4.9.2]
b. 25 Jul 1901 d. 25 Jul 1901
12
Bernice Kelsey
[1.3.3.1.13.2.4.2.4.4.9.3]
b. 11 Apr 1902 d. 11 Apr 1902
12
Amos Nelden Kelsey
[1.3.3.1.13.2.4.2.4.4.9.4]
b. 11 Jun 1903 d. 23 Jul 1967
12
Verona Kelsey
[1.3.3.1.13.2.4.2.4.4.9.5]
b. 7 Aug 1905 d. 8 Aug 1905
12
Venice Kistena Kelsey
[1.3.3.1.13.2.4.2.4.4.9.6]
b. 4 Nov 1906 d. 19 Sep 1987 [
=>
]
12
Fern Kelsey
[1.3.3.1.13.2.4.2.4.4.9.7]
b. 18 Jan 1909 d. 6 Jul 1993 [
=>
]
12
Stella Kelsey
[1.3.3.1.13.2.4.2.4.4.9.8]
b. 17 Jul 1911 d. 17 Jul 1911
12
Orson Vernon Kelsey
[1.3.3.1.13.2.4.2.4.4.9.9]
b. 30 Sep 1913 d. 10 Nov 1967
12
Max Peter Kelsey
[1.3.3.1.13.2.4.2.4.4.9.10]
b. 29 May 1916 d. 19 Nov 1991
12
Lamar Kelsey
[1.3.3.1.13.2.4.2.4.4.9.11]
b. 9 Nov 1918 d. 9 Nov 1918
12
Harry Kelsey
[1.3.3.1.13.2.4.2.4.4.9.12]
b. 10 Oct 1919 d. 10 Oct 1919
11
Rupert Lee Kelsey
[1.3.3.1.13.2.4.2.4.4.10]
b. 8 Dec 1878 d. 12 Aug 1961
Amelia Elvina Ostensen
b. 26 Dec 1876 d. 26 Sep 1959
12
Vergia Elvera Kelsey
[1.3.3.1.13.2.4.2.4.4.10.1]
b. 19 Mar 1903 d. 23 Apr 1981 [
=>
]
12
Lorenzo Kelsey
[1.3.3.1.13.2.4.2.4.4.10.2]
b. 18 Dec 1905 d. 27 May 1983
12
George Wendell Kelsey
[1.3.3.1.13.2.4.2.4.4.10.3]
b. 30 Jun 1908 d. 6 Jan 1909
12
Clara Opal Kelsey
[1.3.3.1.13.2.4.2.4.4.10.4]
b. 27 May 1910 d. 13 May 1993
12
Nola Olevia Kelsey
[1.3.3.1.13.2.4.2.4.4.10.5]
b. 29 Jul 1913 d. 24 Jan 2005 [
=>
]
11
Elmira Kelsey
[1.3.3.1.13.2.4.2.4.4.11]
b. 10 Nov 1880 d. 19 Feb 1958
Lewis Watkins Bateman
b. 12 Mar 1880 d. 2 Mar 1911
12
Vera May Bateman
[1.3.3.1.13.2.4.2.4.4.11.1]
b. 29 Nov 1903 d. 2 Jun 1986 [
=>
]
12
Milton Lewis Bateman
[1.3.3.1.13.2.4.2.4.4.11.2]
b. 20 Jul 1905 d. 28 Feb 1970 [
=>
]
12
Easton James Bateman
[1.3.3.1.13.2.4.2.4.4.11.3]
b. 19 Apr 1908 d. 3 May 1933
12
Wilford Leroy Bateman
[1.3.3.1.13.2.4.2.4.4.11.4]
b. 2 Jan 1910 d. 19 Oct 1978 [
=>
]
Charles Thomas Rich
b. 25 Apr 1866 d. 3 May 1935
12
Kenneth Rich
[1.3.3.1.13.2.4.2.4.4.11.5]
b. 28 Apr 1923 d. 7 Jul 1979
11
Phoebe Jane Kelsey
[1.3.3.1.13.2.4.2.4.4.12]
b. 23 Aug 1882 d. 16 Jul 1964
Lorenzo Brown
b. 7 Mar 1878 d. 8 Mar 1943
12
Arthur Laurence Brown
[1.3.3.1.13.2.4.2.4.4.12.1]
b. 4 Mar 1904 d. 6 Aug 1904
12
Dorothy Lucille Brown
[1.3.3.1.13.2.4.2.4.4.12.2]
b. 1 Dec 1905 d. 7 Nov 1970 [
=>
]
12
Lorenzo Brown
[1.3.3.1.13.2.4.2.4.4.12.3]
b. 17 Oct 1910 d. 27 Feb 1943 [
=>
]
12
Leo Benjamin Brown
[1.3.3.1.13.2.4.2.4.4.12.4]
b. 12 May 1914 d. 6 Nov 1956 [
=>
]
12
Audrey Lajett Brown
[1.3.3.1.13.2.4.2.4.4.12.5]
b. 20 Jun 1920 d. 4 Apr 1921
12
Bertha Brown
[1.3.3.1.13.2.4.2.4.4.12.6]
b. 15 Nov 1922 d. 24 Jun 1978
10
Susan Jane Gibson
[1.3.3.1.13.2.4.2.4.5]
b. 11 Oct 1842 d. 25 May 1929
John Franklin Sanders
b. 5 Mar 1830 d. 18 Mar 1896
11
Phebe Jane Sanders
[1.3.3.1.13.2.4.2.4.5.1]
b. 23 Jan 1866 d. 9 May 1950
Wesley Lamoni Jones
b. 26 Aug 1865 d. 29 Aug 1909
12
Wesley Myron Jones
[1.3.3.1.13.2.4.2.4.5.1.1]
b. 31 Dec 1886 d. 15 Nov 1967
12
Amy Jane Jones
[1.3.3.1.13.2.4.2.4.5.1.2]
b. 2 Jul 1888 d. 28 Aug 1972 [
=>
]
12
Wiley Colton Jones
[1.3.3.1.13.2.4.2.4.5.1.3]
b. 6 Mar 1890 d. 1912
12
Earnest Martin Jones
[1.3.3.1.13.2.4.2.4.5.1.4]
b. 10 May 1894 d. 7 Jan 1952
12
Curtis Lamoni Jones
[1.3.3.1.13.2.4.2.4.5.1.5]
b. 31 Oct 1897 d. 14 Aug 1951 [
=>
]
12
Miles Franklin Jones
[1.3.3.1.13.2.4.2.4.5.1.6]
b. 13 Jul 1899 d. 3 Oct 1902
12
Perry Albert Jones
[1.3.3.1.13.2.4.2.4.5.1.7]
b. 2 Jan 1901 d. 21 Jan 1943
12
Edwin Sanders Jones
[1.3.3.1.13.2.4.2.4.5.1.8]
b. 6 Sep 1904 d. 31 Mar 1989
+
Laurits Peeter Nielsen
b. 27 Jun 1856 d. 21 Jan 1916
11
Amanda Ann Sanders
[1.3.3.1.13.2.4.2.4.5.2]
b. 14 Nov 1867 d. Aug 1868
11
Amy Elmira Sanders
[1.3.3.1.13.2.4.2.4.5.3]
b. 8 Aug 1869 d. 25 Sep 1925
11
William Franklin Sanders
[1.3.3.1.13.2.4.2.4.5.4]
b. 6 Jan 1872 d. 15 Nov 1906
11
Ellen Clymena Sanders
[1.3.3.1.13.2.4.2.4.5.5]
b. 14 Jan 1874 d. 8 Oct 1953
Louis Paul Cardon
b. 17 Mar 1868 d. 15 Jun 1947
12
Ellen Katie Cardon
[1.3.3.1.13.2.4.2.4.5.5.1]
b. 25 Jul 1896 d. 17 Dec 1986 [
=>
]
12
Lucille Cardon
[1.3.3.1.13.2.4.2.4.5.5.2]
b. 9 Oct 1897 d. 19 Jul 1982
12
Gretta Cardon Larson
[1.3.3.1.13.2.4.2.4.5.5.3]
b. 27 Sep 1898 d. 5 Sep 1983 [
=>
]
12
Paul Sanders Cardon
[1.3.3.1.13.2.4.2.4.5.5.4]
b. 23 Apr 1900 d. 23 Apr 1900
12
Irene Cardon
[1.3.3.1.13.2.4.2.4.5.5.5]
b. 23 Apr 1900 d. 23 Apr 1900
12
Louis Sanders Cardon
[1.3.3.1.13.2.4.2.4.5.5.6]
b. 10 Aug 1901 d. 10 May 1988 [
=>
]
12
Marriner Sanders Cardon
[1.3.3.1.13.2.4.2.4.5.5.7]
b. 21 Oct 1906 d. 2 Jan 1909
12
Isabelle Cardon
[1.3.3.1.13.2.4.2.4.5.5.8]
b. 7 Jul 1908 d. 1 Jun 1971
11
Joseph Myron Sanders
[1.3.3.1.13.2.4.2.4.5.6]
b. 12 Mar 1876 d. 8 Jun 1944
Jessie Adreine Vroman
b. 28 Aug 1891 d. 28 Mar 1974
12
Living
[1.3.3.1.13.2.4.2.4.5.6.1]
12
Fern Sanders
[1.3.3.1.13.2.4.2.4.5.6.2]
b. 5 Nov 1916 d. 14 Jun 1957
12
Bert Vroman Sanders
[1.3.3.1.13.2.4.2.4.5.6.3]
b. 5 Nov 1917 d. 2 Sep 1986
12
Richard Jay Sanders
[1.3.3.1.13.2.4.2.4.5.6.4]
b. 8 May 1919 d. 28 Aug 1990
12
Ray Eugene Sanders
[1.3.3.1.13.2.4.2.4.5.6.5]
b. 26 Oct 1923 d. 8 Jun 1944
10
Jemima Gibson
[1.3.3.1.13.2.4.2.4.6]
b. 1847
9
Carum Whipple
[1.3.3.1.13.2.4.2.5]
b. 12 Aug 1815 d. 1843
9
Gerua Whipple
[1.3.3.1.13.2.4.2.6]
b. 12 Aug 1815 d. 18 Sep 1848
9
Nelson Wheeler Whipple
[1.3.3.1.13.2.4.2.7]
b. 11 Jul 1818 d. 5 Jul 1887
Susan Jane Bailey
b. 9 Mar 1828 d. 5 Jun 1856
10
Son Whipple
[1.3.3.1.13.2.4.2.7.1]
b. 15 Oct 1844 d. 15 Oct 1844
10
Miranda Jane Whipple
[1.3.3.1.13.2.4.2.7.2]
b. 14 Mar 1847 d. 29 Dec 1907
+
John Williams
b. 8 Oct 1840 d. 21 May 1899
David R Barton
b. 1835
11
David Albert Barton
[1.3.3.1.13.2.4.2.7.2.1]
b. 22 Jan 1865 d. 3 Sep 1930
+
Lydia Bernard
b. 9 Jan 1873 d. 19 Sep 1947
11
Elizabeth M Barton
[1.3.3.1.13.2.4.2.7.2.2]
b. Apr 1868 d. 15 Oct 1917
Reese Daniel Freeman
b. 5 Feb 1860 d. 25 Mar 1937
12
David Reese Freeman
[1.3.3.1.13.2.4.2.7.2.2.1]
b. 16 Apr 1889 d. 31 Jan 1937 [
=>
]
12
Mabel Lillian Freeman
[1.3.3.1.13.2.4.2.7.2.2.2]
b. 15 Jan 1892 d. 15 Dec 1967
12
John Herman Freeman
[1.3.3.1.13.2.4.2.7.2.2.3]
b. 26 Dec 1894 d. 15 Aug 1895
12
Grace Gibbs Freeman
[1.3.3.1.13.2.4.2.7.2.2.4]
b. 18 Jun 1900 d. 14 Oct 1911
12
Nellie Barton Freeman
[1.3.3.1.13.2.4.2.7.2.2.5]
b. 18 Feb 1903 d. 11 Aug 1990
11
Mary Ellen Barton
[1.3.3.1.13.2.4.2.7.2.3]
b. 26 Jul 1870 d. 2 Feb 1926
Ephraim Charles Lindsay
b. 28 Aug 1862 d. 4 Jun 1929
12
Sarah Louisa Lindsay
[1.3.3.1.13.2.4.2.7.2.3.1]
b. 19 Nov 1885 d. 18 Oct 1962 [
=>
]
12
Ephraim Barton Lindsay
[1.3.3.1.13.2.4.2.7.2.3.2]
b. 5 Jan 1888 d. 20 Oct 1970 [
=>
]
12
Marcia Jane Lindsay
[1.3.3.1.13.2.4.2.7.2.3.3]
b. 1 Mar 1890 d. 9 Aug 1970 [
=>
]
12
George Richard Lindsay
[1.3.3.1.13.2.4.2.7.2.3.4]
b. 24 Jun 1892 d. 18 Aug 1911
12
Edwin Alexander Lindsay
[1.3.3.1.13.2.4.2.7.2.3.5]
b. 5 Sep 1894 d. 5 Mar 1920
12
Mary Ellen Lindsay
[1.3.3.1.13.2.4.2.7.2.3.6]
b. 15 Jan 1897 d. 12 Oct 1952 [
=>
]
12
David Henry Lindsay
[1.3.3.1.13.2.4.2.7.2.3.7]
b. 27 May 1899 d. 16 Jun 1963
12
Lydia Vialate Lindsay
[1.3.3.1.13.2.4.2.7.2.3.8]
b. 18 Mar 1902
12
Hyrum Nelson Lindsay
[1.3.3.1.13.2.4.2.7.2.3.9]
b. 12 Jan 1905 [
=>
]
12
Yonia Ruth Lindsay
[1.3.3.1.13.2.4.2.7.2.3.10]
b. 18 Aug 1907 d. Apr 1981
12
Son Lindsay
[1.3.3.1.13.2.4.2.7.2.3.11]
b. 14 Dec 1909 d. 14 Dec 1909
12
Laura Lindsay
[1.3.3.1.13.2.4.2.7.2.3.12]
b. 20 Aug 1912 d. 28 Aug 1912
12
John Lindsay
[1.3.3.1.13.2.4.2.7.2.3.13]
b. 11 Dec 1914 d. 11 Dec 1914
Henry Codd
b. 21 Aug 1836 d. 20 Jan 1911
11
Eliza Isabella Code
[1.3.3.1.13.2.4.2.7.2.4]
b. 12 Nov 1873 d. 13 Mar 1911
11
Charles Levi Code
[1.3.3.1.13.2.4.2.7.2.5]
b. 3 Apr 1876 d. 4 May 1954
11
Ruth Lorena Code
[1.3.3.1.13.2.4.2.7.2.6]
b. 21 Apr 1880 d. 16 Nov 1939
11
Theda Maria Code
[1.3.3.1.13.2.4.2.7.2.7]
b. 2 Jul 1883 d. 11 Jun 1932
10
Mary Janet Whipple
[1.3.3.1.13.2.4.2.7.3]
b. 14 Feb 1849 d. Nov 1922
Charles Maynard
b. Abt 1849
11
Charles Maynard
[1.3.3.1.13.2.4.2.7.3.1]
b. 1880
+
Frankie St. Clair
b. 1882
+
Richard Marlin Wadams
b. 4 Aug 1852 d. 11 Apr 1914
10
George Nelson Whipple
[1.3.3.1.13.2.4.2.7.4]
b. 20 Mar 1851 d. 8 Jun 1912
Annie Baird
b. 5 Nov 1860 d. 1926
11
William Whipple
[1.3.3.1.13.2.4.2.7.4.1]
b. Abt 1883 d. Abt 1888
11
Frank Henry Whipple
[1.3.3.1.13.2.4.2.7.4.2]
b. 6 Dec 1885 d. 5 Sep 1946
Nellie Ellen Robinson
b. 14 Feb 1893 d. 28 Apr 1942
12
George Vernon Whipple
[1.3.3.1.13.2.4.2.7.4.2.1]
b. 27 Dec 1932 d. 19 Sep 1976
11
Edson George Whipple
[1.3.3.1.13.2.4.2.7.4.3]
b. 25 Apr 1891 d. 4 Mar 1939
11
Ida Whipple
[1.3.3.1.13.2.4.2.7.4.4]
b. Abt 1899 d. 4 Jun 1899
11
Mary Jannett Whipple
[1.3.3.1.13.2.4.2.7.4.5]
b. 16 Apr 1900 d. 3 Aug 1900
11
Edith May Whipple
[1.3.3.1.13.2.4.2.7.4.6]
b. 21 Nov 1903 d. 9 Oct 1945
John Francis McCabe
b. 11 Apr 1898 d. 5 Apr 1956
12
Eva Mae McCabe
[1.3.3.1.13.2.4.2.7.4.6.1]
b. 12 Nov 1924 d. 21 Mar 1984
12
Marian Grace McCabe
[1.3.3.1.13.2.4.2.7.4.6.2]
b. 12 Oct 1927 d. 15 Mar 2009
12
John JosepH "jACK" McCabe
[1.3.3.1.13.2.4.2.7.4.6.3]
b. 16 May 1925 d. 20 Dec 1977
10
Edson Whipple
[1.3.3.1.13.2.4.2.7.5]
b. 10 Oct 1853 d. 26 Feb 1909
Mary Ann Beck
b. 13 Jun 1865 d. 16 Jan 1937
11
Mary Magdaline Whipple
[1.3.3.1.13.2.4.2.7.5.1]
b. 8 Oct 1881 d. 24 Feb 1964
Hyrum Albert Anderson
b. 9 Mar 1881 d. 29 Aug 1968
12
Hyrum Dale Anderson
[1.3.3.1.13.2.4.2.7.5.1.1]
b. 18 Feb 1908 d. 14 Apr 2000 [
=>
]
12
Phyllis Anderson
[1.3.3.1.13.2.4.2.7.5.1.2]
b. 4 Oct 1910 d. 2 Jan 1997 [
=>
]
12
Faye Anderson
[1.3.3.1.13.2.4.2.7.5.1.3]
b. 29 Oct 1912 d. 16 Feb 1975 [
=>
]
12
May Beth Anderson
[1.3.3.1.13.2.4.2.7.5.1.4]
b. 20 Jul 1915 d. 13 Feb 2014
11
Susan Jane Whipple
[1.3.3.1.13.2.4.2.7.5.2]
b. 17 Oct 1883 d. 25 Apr 1965
John Alexander Wagstaff
b. 27 Nov 1874 d. 17 Nov 1944
12
David Edson Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.1]
b. 12 Sep 1910 d. 7 Nov 1991
12
John Lloyd Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.2]
b. 4 Jan 1912 d. 27 Jan 2008 [
=>
]
12
Malon Mike Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.3]
b. 24 Jan 1913 d. 29 Mar 1982
12
Don Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.4]
b. 21 Feb 1914 d. 23 Dec 1970 [
=>
]
12
Amy Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.5]
b. 1 Aug 1916 d. 21 May 1992 [
=>
]
12
Fern Mary Wagstaff
[1.3.3.1.13.2.4.2.7.5.2.6]
b. 31 Dec 1920 d. 28 Feb 2008
11
William Edson Whipple
[1.3.3.1.13.2.4.2.7.5.3]
b. 19 Oct 1885 d. 10 Mar 1976
Maude Lillian Racker
b. 21 Mar 1885 d. 23 Nov 1936
12
William Cleon Whipple
[1.3.3.1.13.2.4.2.7.5.3.1]
b. 31 May 1906 d. 21 Jul 1977
12
Rose L Whipple Christensen
[1.3.3.1.13.2.4.2.7.5.3.2]
b. 7 Aug 1909 d. 23 May 1931 [
=>
]
Iva Ann Sevy
b. 14 Mar 1897 d. 2 May 1966
12
Sevy Edson Whipple
[1.3.3.1.13.2.4.2.7.5.3.3]
b. 23 Jan 1917 d. 25 Jan 1993
+
Laura Elsie Brown
b. 3 May 1895 d. 8 May 1973
11
Luella Whipple
[1.3.3.1.13.2.4.2.7.5.4]
b. 10 Jan 1888 d. 20 Feb 1924
John Gilchrist
b. 4 Aug 1886 d. 11 Oct 1909
12
Miriam Gilchrist
[1.3.3.1.13.2.4.2.7.5.4.1]
b. 21 Sep 1906 d. 6 Jan 1979 [
=>
]
12
Bruce Gilchrist
[1.3.3.1.13.2.4.2.7.5.4.2]
b. 22 Oct 1908 d. 22 Oct 1908
12
John Cameron "Jack" Gilchrist
[1.3.3.1.13.2.4.2.7.5.4.3]
b. 23 Sep 1909 d. 18 Mar 2002 [
=>
]
Henry Alma Wilson
b. 27 Mar 1890 d. 7 May 1963
12
Lyall Alma Wilson
[1.3.3.1.13.2.4.2.7.5.4.4]
b. 25 Aug 1913 d. 17 Sep 1996
12
Wilmot Dean Wilson
[1.3.3.1.13.2.4.2.7.5.4.5]
b. 5 Jan 1916 d. 4 Jul 1959
12
Gayln Calvert Wilson
[1.3.3.1.13.2.4.2.7.5.4.6]
b. 10 Jun 1922 d. 30 Apr 1998
12
Llewellyn Whipple Wilson
[1.3.3.1.13.2.4.2.7.5.4.7]
b. 15 Feb 1924 d. 7 Jan 1989
11
Amy Louisa Whipple
[1.3.3.1.13.2.4.2.7.5.5]
b. 21 Sep 1890 d. 27 Mar 1972
Vinson Ora Call
b. 22 Jan 1893 d. 31 Mar 1962
12
William Oro Call
[1.3.3.1.13.2.4.2.7.5.5.1]
b. 1 Sep 1916 d. 11 Nov 1991
12
Vinson Beck Call
[1.3.3.1.13.2.4.2.7.5.5.2]
b. 6 Jan 1920 d. 27 Dec 2002
11
Delilah Whipple
[1.3.3.1.13.2.4.2.7.5.6]
b. 16 Oct 1893 d. 25 Oct 1976
Albert Rowley
b. 5 Jun 1893 d. 12 Jun 1958
12
Edith Rowley
[1.3.3.1.13.2.4.2.7.5.6.1]
b. 11 Sep 1919 d. 11 Aug 1985 [
=>
]
12
Virginia Rowley
[1.3.3.1.13.2.4.2.7.5.6.2]
b. 11 Dec 1920 d. 10 Nov 1995 [
=>
]
12
John Alma Rowley
[1.3.3.1.13.2.4.2.7.5.6.3]
b. 2 Sep 1923 d. 12 Apr 1992
12
Dennis Edson Rowley
[1.3.3.1.13.2.4.2.7.5.6.4]
b. 13 Jan 1927 d. 10 Feb 2002 [
=>
]
12
Fred Rowley
[1.3.3.1.13.2.4.2.7.5.6.5]
b. 31 Jan 1931 d. 16 Nov 1948
11
Stanley Dean Whipple
[1.3.3.1.13.2.4.2.7.5.7]
b. 13 Nov 1896 d. 25 Nov 1896
11
Leon Whipple
[1.3.3.1.13.2.4.2.7.5.8]
b. 14 Jul 1899 d. 17 Jul 1966
Fern Foster
b. 14 Nov 1900 d. 9 Sep 1988
12
Leon Whipple
[1.3.3.1.13.2.4.2.7.5.8.1]
b. 23 Oct 1930 d. 11 Dec 2002
11
Vern George Whipple
[1.3.3.1.13.2.4.2.7.5.9]
b. 10 Jan 1902 d. 9 May 1991
+
Lexia Bateman
b. 5 Aug 1903 d. 25 Jul 1994
11
Kenneth Whipple
[1.3.3.1.13.2.4.2.7.5.10]
b. 13 Jun 1904 d. 4 Apr 1973
10
Harriet Emily Whipple
[1.3.3.1.13.2.4.2.7.6]
b. 21 Nov 1855 d. 4 Oct 1856
10
Annie Bard Whipple
[1.3.3.1.13.2.4.2.7.7]
b. 5 Jun 1856
Susan Ann Gay
b. 13 Jun 1841 d. 29 Sep 1911
10
Martha Ellen Whipple
[1.3.3.1.13.2.4.2.7.8]
b. 19 Jan 1858 d. 20 Oct 1937
Jacob Kesler
b. 30 Sep 1860 d. 25 Dec 1937
11
Hazel Gay Kesler
[1.3.3.1.13.2.4.2.7.8.1]
b. 2 Apr 1884 d. 20 Dec 1956
George William Nasfell
b. 11 Jan 1884 d. 7 Apr 1944
12
Hazel Thelma Nasfell
[1.3.3.1.13.2.4.2.7.8.1.1]
b. 27 May 1906 d. Jul 1976
12
George William Nasfell
[1.3.3.1.13.2.4.2.7.8.1.2]
b. 15 Sep 1909 d. 4 Mar 1984 [
=>
]
12
Paul Kesler Nasfell
[1.3.3.1.13.2.4.2.7.8.1.3]
b. 13 Sep 1911 d. 29 May 1988
12
Mark Gay Nasfell
[1.3.3.1.13.2.4.2.7.8.1.4]
b. 22 Feb 1913 d. 24 Oct 1989 [
=>
]
12
Mary Ellen Nasfell
[1.3.3.1.13.2.4.2.7.8.1.5]
b. 17 Jan 1916 d. 27 Jul 1916
12
Afton Eleanore Nasfell
[1.3.3.1.13.2.4.2.7.8.1.6]
b. 13 Nov 1921 d. 15 Jun 2010 [
=>
]
11
Essie Parthenia Kesler
[1.3.3.1.13.2.4.2.7.8.2]
b. 23 Oct 1885 d. 29 Jul 1935
+
David C Simpson
b. 1886
11
Frederick Nelson Kesler
[1.3.3.1.13.2.4.2.7.8.3]
b. 22 Oct 1888 d. 13 Nov 1898
11
Dela Von Kesler
[1.3.3.1.13.2.4.2.7.8.4]
b. 22 Feb 1890 d. 17 Jul 1934
11
Audrey Kesler
[1.3.3.1.13.2.4.2.7.8.5]
b. 8 Jun 1893 d. 20 Apr 1897
11
Jacob Waldemar Kesler
[1.3.3.1.13.2.4.2.7.8.6]
b. 23 Jan 1896 d. 8 Feb 1896
11
Martha Ellen Kesler
[1.3.3.1.13.2.4.2.7.8.7]
b. 10 Sep 1897
+
Floyd M Dillon
b. 1874
+
Frank Ripley Duncan
b. 10 Feb 1893 d. 6 Oct 1961
10
Nelson Gay Whipple
[1.3.3.1.13.2.4.2.7.9]
b. 21 Sep 1859 d. 2 Apr 1944
Susannah Wanless
b. 25 Apr 1866 d. 5 Jun 1949
11
William Nelson Whipple
[1.3.3.1.13.2.4.2.7.9.1]
b. 22 Dec 1884 d. 30 May 1972
Sarah Ellen Brown
b. 25 Dec 1877 d. 7 May 1968
12
Glendor Foster Whipple
[1.3.3.1.13.2.4.2.7.9.1.1]
b. 2 Dec 1908 d. 25 Jan 1995
Johanna Barbara Krauss
b. 1 May 1888 d. 6 Apr 1966
12
Kenneth L Whipple
[1.3.3.1.13.2.4.2.7.9.1.2]
b. 1 Feb 1916 d. 4 Oct 1984 [
=>
]
12
Donna Rowene Whipple
[1.3.3.1.13.2.4.2.7.9.1.3]
b. 20 Jan 1918 d. 8 Feb 1983
12
Wilma Bernice Whipple
[1.3.3.1.13.2.4.2.7.9.1.4]
b. 12 Oct 1919 d. 6 Feb 2006
12
Orin Jack Whipple
[1.3.3.1.13.2.4.2.7.9.1.5]
b. 18 Mar 1924 d. 6 Sep 2013
12
Carma Norine Whipple
[1.3.3.1.13.2.4.2.7.9.1.6]
b. 19 Oct 1928 d. 7 Apr 2012
11
John Gay Whipple
[1.3.3.1.13.2.4.2.7.9.2]
b. 12 May 1887 d. 25 Jan 1949
+
Susannah Smuin
b. 15 Jun 1886 d. 17 Jan 1949
11
James Anor Whipple
[1.3.3.1.13.2.4.2.7.9.3]
b. 24 Feb 1889 d. 23 Jun 1946
Myrtle Boley
b. 16 Jun 1892 d. 24 Oct 1965
12
Anor Kent Whipple
[1.3.3.1.13.2.4.2.7.9.3.1]
b. 4 Mar 1914 d. 16 Dec 1965
12
Don Boley Whipple
[1.3.3.1.13.2.4.2.7.9.3.2]
b. 17 Nov 1915 d. Jul 1984
12
June Whipple
[1.3.3.1.13.2.4.2.7.9.3.3]
b. 21 Jun 1917 d. 16 Aug 2000 [
=>
]
12
Serena Whipple
[1.3.3.1.13.2.4.2.7.9.3.4]
b. 15 Mar 1919 d. 19 Aug 1997 [
=>
]
12
Bert Auer Whipple
[1.3.3.1.13.2.4.2.7.9.3.5]
b. 19 Aug 1922 d. 26 Jul 1974
12
Jack Davis Whipple
[1.3.3.1.13.2.4.2.7.9.3.6]
b. 21 Mar 1927 d. 7 Oct 1969
11
Raymond Leigh Whipple
[1.3.3.1.13.2.4.2.7.9.4]
b. 17 May 1892 d. 9 Sep 1940
11
Marvian Whipple
[1.3.3.1.13.2.4.2.7.9.5]
b. 11 Sep 1896 d. 26 Aug 1898
11
Frederick Dale Whipple
[1.3.3.1.13.2.4.2.7.9.6]
b. 18 Mar 1908 d. 2 Oct 1960
10
Sylvia Gay Whipple
[1.3.3.1.13.2.4.2.7.10]
b. 18 May 1862 d. 20 Jan 1940
Frederick Bateman Margetts
b. 9 Oct 1861 d. 7 Feb 1950
11
Fred Lynn Margetts
[1.3.3.1.13.2.4.2.7.10.1]
b. 25 Sep 1885 d. 7 Jan 1971
+
Louise Elizabeth Renshaw
b. 1 Apr 1892 d. 27 Nov 1963
+
Josephine Tubbs
b. 1885
+
Louella Pearl Peck
b. 23 Apr 1909 d. 7 Nov 1983
11
Dora Estella Margetts
[1.3.3.1.13.2.4.2.7.10.2]
b. 5 Mar 1887 d. 24 Jan 1963
Thomas Ray Burt
b. 1 Apr 1883 d. 25 Aug 1923
12
Ray Afton Burt
[1.3.3.1.13.2.4.2.7.10.2.1]
b. 25 Apr 1911 d. 2 Jul 1988 [
=>
]
12
Ruth Sylvia Burt
[1.3.3.1.13.2.4.2.7.10.2.2]
b. 23 Dec 1912 d. 11 Mar 1978 [
=>
]
12
Alta Mary Burt
[1.3.3.1.13.2.4.2.7.10.2.3]
b. 23 Jul 1915 d. 24 Dec 2002 [
=>
]
12
Allen Margetts Burt
[1.3.3.1.13.2.4.2.7.10.2.4]
b. 23 Jul 1915 d. 30 Jan 1986
12
Donald Alma Burt
[1.3.3.1.13.2.4.2.7.10.2.5]
b. 15 Nov 1921 d. 24 Aug 1995 [
=>
]
+
Warren James Mallory
b. 23 Oct 1868 d. 29 Jul 1945
11
Paul Gay Margetts
[1.3.3.1.13.2.4.2.7.10.3]
b. 12 Dec 1889 d. 6 Apr 1982
Kate Obray Bishop
b. 1 May 1889 d. 6 Nov 1977
12
Dorothy Gay Margetts
[1.3.3.1.13.2.4.2.7.10.3.1]
b. 31 Oct 1910 d. 14 May 1996
12
Paul Eugene Margetts
[1.3.3.1.13.2.4.2.7.10.3.2]
b. 29 Dec 1912 d. 11 Oct 1979
12
James Bishop Margetts
[1.3.3.1.13.2.4.2.7.10.3.3]
b. 12 Dec 1914 d. 28 Nov 1999
12
Earl Leroy Margetts
[1.3.3.1.13.2.4.2.7.10.3.4]
b. 10 Sep 1917 d. 24 Nov 1977
12
Living
[1.3.3.1.13.2.4.2.7.10.3.5]
[
=>
]
12
Fred Bishop Margetts
[1.3.3.1.13.2.4.2.7.10.3.6]
b. 21 Aug 1922 d. 11 Dec 1999
12
Richard Bishop Margetts
[1.3.3.1.13.2.4.2.7.10.3.7]
b. 4 Sep 1927 d. 28 Jun 1998
11
Lucille Margetts
[1.3.3.1.13.2.4.2.7.10.4]
b. 4 Mar 1893 d. 29 Oct 1959
11
Amy Jane Margetts
[1.3.3.1.13.2.4.2.7.10.5]
b. 4 Oct 1895 d. 19 Feb 1952
11
Susan Ann Margetts
[1.3.3.1.13.2.4.2.7.10.6]
b. 30 Mar 1898 d. 10 Oct 1995
Joseph William Grant
b. 19 Feb 1879 d. 16 Oct 1930
12
Lowell Margetts Grant
[1.3.3.1.13.2.4.2.7.10.6.1]
b. 3 Dec 1930 d. 19 Dec 2002
+
Frederick Earl Shippee
b. 9 Sep 1886 d. 30 Mar 1965
11
Anor Whipple Margetts
[1.3.3.1.13.2.4.2.7.10.7]
b. 28 Feb 1900 d. 15 Apr 1969
Frances Taylor "Fannie" Ostler
b. 8 Jan 1898 d. 8 Oct 1971
12
Barbara Margetts
[1.3.3.1.13.2.4.2.7.10.7.1]
b. 30 Nov 1921 d. 12 Feb 2010
+
Gertrude Merle McFarlane
b. 10 Nov 1907 d. 5 Sep 1984
11
Nelson Whipple Margetts
[1.3.3.1.13.2.4.2.7.10.8]
b. 2 Sep 1903 d. 20 Sep 1962
Gladys Rutter
b. 2 Jul 1901 d. 26 Sep 1982
12
Nelson Rutter Margetts
[1.3.3.1.13.2.4.2.7.10.8.1]
b. 19 Nov 1923 d. 20 Nov 1995
12
Jean Rutter Margetts
[1.3.3.1.13.2.4.2.7.10.8.2]
b. 11 Feb 1926 d. 28 Jan 1987 [
=>
]
+
Earlene May Preffer
b. 21 May 1906 d. 25 Dec 1957
10
Susan Ann Whipple
[1.3.3.1.13.2.4.2.7.11]
b. 3 Nov 1864 d. 19 Dec 1935
Archer Walters Clayton
b. 10 Apr 1858 d. 27 Oct 1947
11
Archer Lynne Clayton
[1.3.3.1.13.2.4.2.7.11.1]
b. 7 Jul 1883 d. 14 Oct 1952
Marie Gyllenskog Sorensen
b. 16 Jul 1884 d. 22 May 1972
12
Clyde Sorenson Cutler
[1.3.3.1.13.2.4.2.7.11.1.1]
b. 12 Mar 1913 d. 7 Apr 2008 [
=>
]
12
Helen Marie Cutler
[1.3.3.1.13.2.4.2.7.11.1.2]
b. 4 Dec 1914 d. 11 Jun 2004
12
Gordon Sorensen Cutler
[1.3.3.1.13.2.4.2.7.11.1.3]
b. 30 Jun 1916 d. 28 Oct 1982
11
Don Carlos Clayton
[1.3.3.1.13.2.4.2.7.11.2]
b. 15 Jan 1885 d. 14 Oct 1964
Bessie Clara Widdison
b. 20 Apr 1885 d. 2 Dec 1977
12
Don Carlos Clayton, Jr
[1.3.3.1.13.2.4.2.7.11.2.1]
b. 6 Nov 1908 d. 8 Jul 1987 [
=>
]
12
Clella Ruth Clayton
[1.3.3.1.13.2.4.2.7.11.2.2]
b. 11 Aug 1910 d. 3 Jul 1993 [
=>
]
12
Bessie Clara Clayton
[1.3.3.1.13.2.4.2.7.11.2.3]
b. 15 Jun 1912 d. 17 Apr 2006
12
Archer Robert Clayton
[1.3.3.1.13.2.4.2.7.11.2.4]
b. 6 Jul 1914 d. 21 Oct 1997
12
Sutherland Whipple Clayton
[1.3.3.1.13.2.4.2.7.11.2.5]
b. 28 Jun 1916 d. 21 Feb 1999
12
Nelson Widdison Clayton
[1.3.3.1.13.2.4.2.7.11.2.6]
b. 12 Jul 1918 d. 29 Mar 2013
12
Lois Clayton
[1.3.3.1.13.2.4.2.7.11.2.7]
b. 26 Jan 1924 d. 23 Jan 1987
12
Carol Jeanne Clayton
[1.3.3.1.13.2.4.2.7.11.2.8]
b. 6 Aug 1927 d. 27 Jan 2017
11
Phyllis Clayton
[1.3.3.1.13.2.4.2.7.11.3]
b. 29 Jun 1887 d. 13 Aug 1962
Jesse Raymond Pettit
b. 25 Jul 1886 d. 5 Jun 1949
12
Jesse Raymond Pettit
[1.3.3.1.13.2.4.2.7.11.3.1]
b. 25 May 1910 d. 3 Jan 1920
12
Lynne Archer Pettit
[1.3.3.1.13.2.4.2.7.11.3.2]
b. 6 Jan 1912 d. 26 Oct 2002 [
=>
]
12
Edwin Alan Pettit
[1.3.3.1.13.2.4.2.7.11.3.3]
b. 9 Apr 1915 d. 14 Apr 2003
12
Richard Junius Pettit
[1.3.3.1.13.2.4.2.7.11.3.4]
b. 23 Jun 1918 d. 5 Apr 2011 [
=>
]
12
Phyllis Pettit
[1.3.3.1.13.2.4.2.7.11.3.5]
b. 10 Feb 1922 d. 15 Dec 2014 [
=>
]
11
Daughter Clayton
[1.3.3.1.13.2.4.2.7.11.4]
b. 1889
11
Susan Ann Clayton
[1.3.3.1.13.2.4.2.7.11.5]
b. 24 Dec 1891 d. 8 Jul 1977
Joseph Howard Tuttle
b. 19 Oct 1896 d. 30 Sep 1969
12
Della Gay Tuttle
[1.3.3.1.13.2.4.2.7.11.5.1]
b. 17 Mar 1928 d. 10 Aug 1978
11
Alonzo Hyde Clayton
[1.3.3.1.13.2.4.2.7.11.6]
b. 25 Apr 1893 d. 12 Apr 1984
Marion Louise Morsehead
b. 21 Jun 1902 d. 13 Apr 1997
12
Marion Grace Clayton
[1.3.3.1.13.2.4.2.7.11.6.1]
b. 10 Oct 1924 d. 4 Apr 2002 [
=>
]
12
Living
[1.3.3.1.13.2.4.2.7.11.6.2]
12
Living
[1.3.3.1.13.2.4.2.7.11.6.3]
11
Ruth Clayton
[1.3.3.1.13.2.4.2.7.11.7]
b. 16 Aug 1895 d. 12 May 1896
11
William Arthur Clayton
[1.3.3.1.13.2.4.2.7.11.8]
b. 30 Aug 1897 d. 28 Jan 1980
Vera E Epperson
b. 22 Dec 1894 d. 1982
12
Barbara Elizabeth Clayton
[1.3.3.1.13.2.4.2.7.11.8.1]
b. 28 Aug 1921 d. 2 Sep 1921
12
William Harlow Clayton
[1.3.3.1.13.2.4.2.7.11.8.2]
b. 8 Apr 1923 d. 14 Apr 2015
12
Robert Ellis Clayton
[1.3.3.1.13.2.4.2.7.11.8.3]
b. 24 Oct 1924 d. 7 Oct 2007
10
Alexander Samuel Whipple
[1.3.3.1.13.2.4.2.7.12]
b. 2 Mar 1867 d. 8 Jan 1899
Sarah "Daisy" Van Natta
b. 8 May 1870 d. 18 Apr 1962
11
Mary Irene Whipple
[1.3.3.1.13.2.4.2.7.12.1]
b. 16 Oct 1891 d. 5 Mar 1989
George Lee Martin
b. 11 Sep 1889 d. 4 Jan 1943
12
Robert Martin
[1.3.3.1.13.2.4.2.7.12.1.1]
b. 3 Mar 1915 d. 3 Mar 1915
12
George Ralph Martin
[1.3.3.1.13.2.4.2.7.12.1.2]
b. 24 Jan 1919 d. 25 Jul 2002
12
Lynn Whipple Martin
[1.3.3.1.13.2.4.2.7.12.1.3]
b. 30 Jul 1926 d. 1 Apr 2004
11
Ida Jane Whipple
[1.3.3.1.13.2.4.2.7.12.2]
b. 28 Jun 1894 d. 20 Feb 1968
10
Robert John Whipple
[1.3.3.1.13.2.4.2.7.13]
b. 13 Nov 1869 d. 6 Nov 1954
Susie Winn
b. 10 Feb 1874 d. 8 Sep 1963
11
Ora Whipple
[1.3.3.1.13.2.4.2.7.13.1]
b. 6 May 1897 d. 28 Apr 1956
+
Davis Houston Chipman
b. 4 Dec 1894 d. 12 Jul 1954
11
Winnie Leath Whipple
[1.3.3.1.13.2.4.2.7.13.2]
b. 21 Sep 1899 d. 23 Jun 1997
Daniel Ray Kleinman
b. 28 Sep 1902 d. 29 Jun 1956
12
Leath Gay Kleinman
[1.3.3.1.13.2.4.2.7.13.2.1]
b. 11 Jul 1926 d. 26 Jul 2015
12
Lynn Whipple Kleinman
[1.3.3.1.13.2.4.2.7.13.2.2]
b. 6 May 1932 d. 8 Apr 2010
+
Carl Lanae Pearson
b. 20 Feb 1898 d. 4 Jul 1976
+
Willard Glenn Waddoups
b. 15 Mar 1899 d. 18 Feb 1966
11
Essie June Whipple
[1.3.3.1.13.2.4.2.7.13.3]
b. 27 Jun 1902 d. 3 Jan 1984
Emil Claron Jorgensen
b. 27 Aug 1897 d. 5 May 1989
12
Phyllis Jean Jorgensen
[1.3.3.1.13.2.4.2.7.13.3.1]
b. 9 Jan 1926 d. 21 Feb 1998
12
John Kay Jorgensen
[1.3.3.1.13.2.4.2.7.13.3.2]
b. 29 Nov 1935 d. 14 Feb 1998
11
Byron John Whipple
[1.3.3.1.13.2.4.2.7.13.4]
b. 15 Mar 1905 d. 19 Aug 1994
Ada Fox
b. 17 Jan 1910 d. 8 Oct 1991
12
Carolyn Whipple
[1.3.3.1.13.2.4.2.7.13.4.1]
b. 7 Aug 1934 d. 20 Feb 2000
12
Byron Mark Whipple
[1.3.3.1.13.2.4.2.7.13.4.2]
b. 20 Nov 1936 d. 30 Jun 2015
11
Mildred Whipple
[1.3.3.1.13.2.4.2.7.13.5]
b. 16 Nov 1907 d. 7 May 1987
11
Miriam Whipple
[1.3.3.1.13.2.4.2.7.13.6]
b. 16 Nov 1907 d. 29 Jan 1981
Ralph Andrew Goodwin
b. 20 Oct 1907 d. 5 Aug 1978
12
Marilyn Goodwin
[1.3.3.1.13.2.4.2.7.13.6.1]
b. 11 May 1933 d. 11 May 1933
+
Emery Leon Bingley
b. 6 Oct 1914 d. May 1989
10
Amey Jane Whipple
[1.3.3.1.13.2.4.2.7.14]
b. 15 Dec 1871 d. 6 Sep 1962
John Henry Evans
b. 29 Apr 1872 d. 24 Mar 1947
11
Emerson Whipple Evans
[1.3.3.1.13.2.4.2.7.14.1]
b. 7 Apr 1901 d. 26 Mar 1973
Harriet Simmons Dunbar
b. 3 Feb 1903 d. 4 Nov 2003
12
Marian Virginia Evans
[1.3.3.1.13.2.4.2.7.14.1.1]
b. 26 Apr 1924 d. 7 Dec 2014
+
Marian Alma Noelte
b. 1 Apr 1924 d. 27 May 2012
11
Alexander Whipple Evans
[1.3.3.1.13.2.4.2.7.14.2]
b. 4 Aug 1902 d. 20 Apr 1954
Emma Lorraine Smith
b. 29 Dec 1903 d. 12 Jul 1956
12
Cherry Evans
[1.3.3.1.13.2.4.2.7.14.2.1]
b. 1 Oct 1934 d. 5 Mar 2016
Mary Leone Hill
b. 21 Mar 1902 d. 4 Jan 1988
12
Alexander Ross Evans
[1.3.3.1.13.2.4.2.7.14.2.2]
b. 24 Mar 1923 d. 25 May 1995
11
John Henry Evans, Jr
[1.3.3.1.13.2.4.2.7.14.3]
b. 27 Jan 1903 d. 23 Jun 1988
Bessie Thurman
b. 23 Sep 1906 d. 12 May 1972
12
Gloria Evans
[1.3.3.1.13.2.4.2.7.14.3.1]
b. 27 Sep 1934 d. Sep 2012
+
Elaine Stevenson
b. 29 Oct 1905 d. 13 Sep 1994
11
Gwendolyn Whipple Evans
[1.3.3.1.13.2.4.2.7.14.4]
b. 2 Feb 1904 d. 21 Sep 1986
John A Millsap
b. 1900
12
John Clinton Millsap
[1.3.3.1.13.2.4.2.7.14.4.1]
b. 4 Sep 1947 d. 17 Mar 1972
11
Amy Evans
[1.3.3.1.13.2.4.2.7.14.5]
b. 14 Feb 1909 d. 26 Dec 2001
+
Edgar Hanson Hollingworth
b. 10 Jun 1905 d. 18 Sep 1986
11
Daughter Evans
[1.3.3.1.13.2.4.2.7.14.6]
b. 20 Sep 1914 d. 20 Sep 1914
10
Ida Whipple
[1.3.3.1.13.2.4.2.7.15]
b. 15 Dec 1873 d. 21 May 1956
Ezra Oakley Taylor
b. 20 May 1863 d. 19 Jul 1952
11
Mary Whipple Taylor
[1.3.3.1.13.2.4.2.7.15.1]
b. 11 Feb 1897 d. 16 Apr 1953
11
Julia Whipple Taylor
[1.3.3.1.13.2.4.2.7.15.2]
b. 6 Aug 1900 d. 27 Apr 1989
Joseph William Neville, Jr
b. 26 May 1900 d. 16 May 1975
12
Julia Anne Neville
[1.3.3.1.13.2.4.2.7.15.2.1]
b. 19 Feb 1929 d. 18 Jan 2012
12
Bruce Taylor Neville
[1.3.3.1.13.2.4.2.7.15.2.2]
b. 28 Jun 1930 d. 6 Jan 2016
12
Nancy Jane Neville
[1.3.3.1.13.2.4.2.7.15.2.3]
b. 23 Jun 1935 d. 12 Mar 2010
11
Ezra Whipple Taylor
[1.3.3.1.13.2.4.2.7.15.3]
b. 25 May 1904 d. 21 Jul 2001
Jessie Christensen
b. 20 Mar 1913 d. 17 Jan 2012
12
John Christensen Taylor
[1.3.3.1.13.2.4.2.7.15.3.1]
b. 7 Sep 1949 d. 18 Jun 1971
11
Ida Gay Taylor
[1.3.3.1.13.2.4.2.7.15.4]
b. 19 Oct 1908 d. 23 Dec 2001
11
Irvin Whipple Taylor
[1.3.3.1.13.2.4.2.7.15.5]
b. 16 Jul 1911 d. 4 Jul 1991
Ivy Jean Bowthorpe
b. 13 Jul 1918 d. 19 Nov 2001
12
Joney Albert Taylor
[1.3.3.1.13.2.4.2.7.15.5.1]
b. 30 Sep 1945 d. 15 Jan 1987
11
Patricia Taylor
[1.3.3.1.13.2.4.2.7.15.6]
b. 17 Mar 1919 d. 27 Sep 1997
+
Knight Belnap Kerr
b. 31 Jul 1917 d. 26 Feb 1988
10
Anor Whipple
[1.3.3.1.13.2.4.2.7.16]
b. 25 Mar 1879 d. 23 Oct 1967
Aurilla May Watkins
b. 4 May 1884 d. 18 Apr 1976
11
Aurilla Gay Whipple
[1.3.3.1.13.2.4.2.7.16.1]
b. 20 Aug 1918 d. 5 Mar 2011
Cecil Allen Saunders, Jr
b. 6 Oct 1919 d. 30 May 1965
12
Living
[1.3.3.1.13.2.4.2.7.16.1.1]
12
Barbara Saunders
[1.3.3.1.13.2.4.2.7.16.1.2]
12
Cecil Allen Saunders, III
[1.3.3.1.13.2.4.2.7.16.1.3]
b. 3 Oct 1950 d. 27 Jul 2018
12
Stephen Saunders
[1.3.3.1.13.2.4.2.7.16.1.4]
11
Roswell Watkins Whipple
[1.3.3.1.13.2.4.2.7.16.2]
b. 4 Dec 1922 d. 1 Feb 2008
11
Helen Whipple
[1.3.3.1.13.2.4.2.7.16.3]
b. 5 Feb 1926 d. 6 May 2009
Rachel Keeling
b. 10 Mar 1818 d. 16 Jun 1910
10
Daniel Whipple
[1.3.3.1.13.2.4.2.7.17]
b. 12 Apr 1854 d. 12 Feb 1926
Ellen Hirst
b. 3 Feb 1862 d. 21 Dec 1935
11
Daniel LeRoy Whipple
[1.3.3.1.13.2.4.2.7.17.1]
b. 28 Jul 1879 d. 7 Aug 1935
Maud Rose
b. 1 Jan 1881 d. 26 Oct 1970
12
Vera Maud Whipple
[1.3.3.1.13.2.4.2.7.17.1.1]
b. 5 May 1903
12
Son Whipple
[1.3.3.1.13.2.4.2.7.17.1.2]
b. 5 May 1903
12
Inez Luella Whipple
[1.3.3.1.13.2.4.2.7.17.1.3]
b. 1909
11
George Wheeler Whipple
[1.3.3.1.13.2.4.2.7.17.2]
b. 4 Aug 1881 d. 30 Sep 1965
Eva Lucy Jensen
b. 17 Dec 1883 d. 26 Dec 1987
12
Helen Whipple
[1.3.3.1.13.2.4.2.7.17.2.1]
b. 1 Sep 1909 d. 18 Nov 1991 [
=>
]
12
Ferron George Whipple
[1.3.3.1.13.2.4.2.7.17.2.2]
b. 24 Oct 1910 d. 26 Jan 1974 [
=>
]
12
Jay Daniel Whipple
[1.3.3.1.13.2.4.2.7.17.2.3]
b. 9 Sep 1912 d. 29 Nov 1987 [
=>
]
12
Evard Lorain Whipple
[1.3.3.1.13.2.4.2.7.17.2.4]
b. 19 Oct 1916 d. 5 Dec 1995
12
Eva Elaine Whipple
[1.3.3.1.13.2.4.2.7.17.2.5]
b. 19 Oct 1916 d. 2 Dec 1916
11
John Ernest Whipple
[1.3.3.1.13.2.4.2.7.17.3]
b. 19 Feb 1883 d. 25 Jan 1946
+
Fannie Booth
b. Abt 1887
11
Ella Whipple
[1.3.3.1.13.2.4.2.7.17.4]
b. 27 Jan 1884 d. 29 Sep 1935
James Mathew Davidson
b. 2 May 1882 d. 8 Jun 1948
12
Ralph James Davidson
[1.3.3.1.13.2.4.2.7.17.4.1]
b. 1 Jun 1911 d. 27 Apr 1997
12
Dell Mathew Davidson
[1.3.3.1.13.2.4.2.7.17.4.2]
b. 29 Jun 1917 d. 9 Oct 1985
12
Margie Ruth Davidson
[1.3.3.1.13.2.4.2.7.17.4.3]
b. 22 May 1920 d. 25 Jun 2006
12
Donald Scott Davidson
[1.3.3.1.13.2.4.2.7.17.4.4]
b. 3 Jul 1927 d. 8 Feb 1991
11
Leonard Hirst Whipple
[1.3.3.1.13.2.4.2.7.17.5]
b. 7 Jan 1887 d. 11 Nov 1970
Ida Catherine Finger
b. 24 Aug 1896 d. 25 Jan 1968
12
David Leonard Whipple
[1.3.3.1.13.2.4.2.7.17.5.1]
b. 4 Mar 1922 d. 15 Dec 1957
+
Nellie Mitchell
b. 8 Oct 1895 d. Aft 1922
11
Orley Keeling Whipple
[1.3.3.1.13.2.4.2.7.17.6]
b. 6 Apr 1895 d. 24 Sep 1962
Margaret Irene Edwards
b. 19 May 1893 d. 27 Dec 1916
12
Living
[1.3.3.1.13.2.4.2.7.17.6.1]
12
Living
[1.3.3.1.13.2.4.2.7.17.6.2]
12
Living
[1.3.3.1.13.2.4.2.7.17.6.3]
11
Eugene Brook "Dean" Whipple
[1.3.3.1.13.2.4.2.7.17.7]
b. 29 Dec 1899 d. 31 May 1968
Mary Grace Peterson
b. 6 Nov 1911 d. 9 Jan 1990
12
Alvin Eugene "Gene" Whipple
[1.3.3.1.13.2.4.2.7.17.7.1]
b. 7 Mar 1935 d. 7 Jul 2020 [
=>
]
12
Vernon Ernest Whipple
[1.3.3.1.13.2.4.2.7.17.7.2]
b. 14 Aug 1942 d. 26 Jan 1958
12
Living
[1.3.3.1.13.2.4.2.7.17.7.3]
[
=>
]
12
LaMar Dean Whipple
[1.3.3.1.13.2.4.2.7.17.7.4]
b. 14 Jul 1946 d. 2 Feb 1998
12
Living
[1.3.3.1.13.2.4.2.7.17.7.5]
[
=>
]
12
Living
[1.3.3.1.13.2.4.2.7.17.7.6]
10
Cynthia Delight Whipple
[1.3.3.1.13.2.4.2.7.18]
b. 7 Jun 1857 d. 4 Sep 1858
10
Nelson Wheeler Whipple, Jr
[1.3.3.1.13.2.4.2.7.19]
b. 15 Apr 1859 d. 30 Jun 1938
Mary Roberts
b. 15 Jul 1857 d. 23 Sep 1935
11
John Wheeler Whipple
[1.3.3.1.13.2.4.2.7.19.1]
b. 19 Oct 1881 d. 3 Aug 1954
Clara Elizabeth McMillan
b. 24 Mar 1883 d. 19 Aug 1969
12
John Newton Whipple
[1.3.3.1.13.2.4.2.7.19.1.1]
b. 10 Mar 1905 d. 28 Jan 1956 [
=>
]
12
Doris Whipple
[1.3.3.1.13.2.4.2.7.19.1.2]
b. 15 Mar 1907 d. 2 Jun 1988 [
=>
]
12
Adelaide Whipple
[1.3.3.1.13.2.4.2.7.19.1.3]
b. 18 May 1911 d. 22 May 1989 [
=>
]
12
William Nelson Whipple
[1.3.3.1.13.2.4.2.7.19.1.4]
b. 7 Mar 1914 d. 18 Dec 1970
12
Kyle Roberts Whipple
[1.3.3.1.13.2.4.2.7.19.1.5]
b. 31 May 1918 d. 20 Jun 1918
12
Jeanne Whipple
[1.3.3.1.13.2.4.2.7.19.1.6]
b. 13 Jan 1920 d. 22 Jun 1967 [
=>
]
12
Calvin McMillan Whipple
[1.3.3.1.13.2.4.2.7.19.1.7]
b. 1 Jul 1924 d. 1 Jul 1946
11
Mable Whipple
[1.3.3.1.13.2.4.2.7.19.2]
b. 4 Jul 1883 d. 8 Oct 1951
Leo Arthur Jones
b. 8 Mar 1878 d. 1 Sep 1970
12
Zella Fay Jones
[1.3.3.1.13.2.4.2.7.19.2.1]
b. 16 Apr 1905 d. 11 Apr 1992 [
=>
]
12
Leo Nelson Jones
[1.3.3.1.13.2.4.2.7.19.2.2]
b. 9 Oct 1906 d. 4 Feb 1944
12
Blanche Evelyn Jones
[1.3.3.1.13.2.4.2.7.19.2.3]
b. 10 Nov 1915 d. 11 Jul 2012 [
=>
]
12
Mary Maxine Jones
[1.3.3.1.13.2.4.2.7.19.2.4]
b. 11 Jun 1919 d. 23 May 2003
12
Bonnie Joyce Jones
[1.3.3.1.13.2.4.2.7.19.2.5]
b. 2 Jun 1925 d. 17 Jan 2017 [
=>
]
11
Rachel Whipple
[1.3.3.1.13.2.4.2.7.19.3]
b. 20 Dec 1885 d. 1 Jul 1886
11
Nelson Whipple
[1.3.3.1.13.2.4.2.7.19.4]
b. 13 Mar 1887 d. 13 Mar 1887
11
Adelaide Whipple
[1.3.3.1.13.2.4.2.7.19.5]
b. 5 May 1888 d. 21 Feb 1898
11
Lawrence Whipple
[1.3.3.1.13.2.4.2.7.19.6]
b. 24 Sep 1891 d. 2 Apr 1934
11
Lillie May Whipple
[1.3.3.1.13.2.4.2.7.19.7]
b. 6 May 1894 d. 20 Dec 1983
Dan Davidson
b. 20 Apr 1892 d. 2 Apr 1976
12
Daniel Glen Davidson
[1.3.3.1.13.2.4.2.7.19.7.1]
b. 9 Mar 1915 d. 9 Mar 1988
11
Leslie Whipple
[1.3.3.1.13.2.4.2.7.19.8]
b. 1 Oct 1898 d. Oct 1957
Zelda Vinita Morrison
b. 2 Nov 1900
12
Keith Leslie Whipple
[1.3.3.1.13.2.4.2.7.19.8.1]
b. Abt Jun 1924 d. Abt 1998
12
Iver Whipple
[1.3.3.1.13.2.4.2.7.19.8.2]
b. 19 Nov 1926 d. 19 Nov 1926
8
Richard Whipple
[1.3.3.1.13.2.4.3]
b. Abt 1781 d. 25 May 1862
8
Roswell Whipple
[1.3.3.1.13.2.4.4]
b. 1783 d. 25 May 1862
Melinda Gates
b. 26 May 1802 d. Abt 1827
9
Abram Gates Whipple
[1.3.3.1.13.2.4.4.1]
b. 19 Oct 1826 d. 1913
Roxanna Weeks
b. Apr 1835 d. 18 Oct 1911
10
Emma E Whipple
[1.3.3.1.13.2.4.4.1.1]
b. 22 Jan 1854
Hannah Weeks
b. 14 Oct 1806 d. 7 Apr 1889
9
William Whipple
[1.3.3.1.13.2.4.4.2]
b. Mar 1834 d. Aft Jun 1900
9
Sarah Ann Whipple
[1.3.3.1.13.2.4.4.3]
b. Abt 16 Feb 1834 d. 18 Jan 1919
9
Clarissa Whipple
[1.3.3.1.13.2.4.4.4]
b. Feb 1838 d. 30 Jul 1921
9
Ella Whipple
[1.3.3.1.13.2.4.4.5]
b. Abt 1839
9
Jane Whipple
[1.3.3.1.13.2.4.4.6]
b. 1843
9
Emoline Whipple
[1.3.3.1.13.2.4.4.7]
b. Abt 1848 d. 31 Mar 1923
9
Caroline Whipple
[1.3.3.1.13.2.4.4.8]
b. Abt 1848
9
Frank E Whipple
[1.3.3.1.13.2.4.4.9]
b. May 1857 d. Aft 1904
8
Polly Whipple
[1.3.3.1.13.2.4.5]
b. Abt 1785
8
Lucy Whipple
[1.3.3.1.13.2.4.6]
b. Abt 1787
+
Bingham
b. 1783
8
Cynthia Whipple
[1.3.3.1.13.2.4.7]
b. 1789 d. 15 Feb 1856
Ebenezer Root
b. 17 Dec 1760 d. 12 Feb 1842
9
Jerusha Root
[1.3.3.1.13.2.4.7.1]
b. 22 Feb 1804 d. 8 Jul 1889
Seth M Johnson
b. 4 Oct 1802 d. 16 Jun 1865
10
Hiram Titus Johnson
[1.3.3.1.13.2.4.7.1.1]
b. May 1829 d. 25 Dec 1852
10
Frances Lucia Johnson
[1.3.3.1.13.2.4.7.1.2]
b. 1831
10
Daniel Johnson
[1.3.3.1.13.2.4.7.1.3]
b. 21 Apr 1833 d. 1915
Mary Augusta Hale
b. 30 Jul 1833 d. 13 Oct 1889
11
Ellen M Johnson
[1.3.3.1.13.2.4.7.1.3.1]
b. 1857
11
Alice J Johnson
[1.3.3.1.13.2.4.7.1.3.2]
b. 1860
11
Charles H Johnson
[1.3.3.1.13.2.4.7.1.3.3]
b. 1861
11
Mary L Johnson
[1.3.3.1.13.2.4.7.1.3.4]
b. 1867
11
F Mary Johnson
[1.3.3.1.13.2.4.7.1.3.5]
b. 28 Oct 1873
Willis Jerome Hyer
b. 3 Nov 1868 d. 16 Mar 1942
12
Gladys Paulene Hyer
[1.3.3.1.13.2.4.7.1.3.5.1]
b. 30 May 1897
10
Charles Johnson
[1.3.3.1.13.2.4.7.1.4]
b. 1835
10
Ellen A Johnson
[1.3.3.1.13.2.4.7.1.5]
b. 1837 d. 27 Jul 1853
10
Robert L Johnson
[1.3.3.1.13.2.4.7.1.6]
b. 1839 d. 18 Nov 1864
10
Mary A Johnson
[1.3.3.1.13.2.4.7.1.7]
b. 1842
10
Esther L Johnson
[1.3.3.1.13.2.4.7.1.8]
b. 1844
10
Sarah A Johnson
[1.3.3.1.13.2.4.7.1.9]
b. 19 Nov 1847
9
Charlotte Root
[1.3.3.1.13.2.4.7.2]
b. 5 Jul 1805 d. 26 Oct 1900
Ira Dibble
b. 13 Apr 1795 d. 31 May 1837
10
Ira Wilson Dibble
[1.3.3.1.13.2.4.7.2.1]
b. 10 Dec 1827 d. 18 Dec 1902
Sarah Root Bordwell
b. 28 Feb 1834 d. 21 Aug 1895
11
Francelia Dibble
[1.3.3.1.13.2.4.7.2.1.1]
b. 16 Apr 1852
11
Cornelia Dibble
[1.3.3.1.13.2.4.7.2.1.2]
b. 14 Jul 1856
11
Georgen Lewis Dibble
[1.3.3.1.13.2.4.7.2.1.3]
b. 16 Jan 1860
10
William Warner Dibble
[1.3.3.1.13.2.4.7.2.2]
b. 10 Dec 1833 d. 24 Oct 1895
Diana Adelia Calkins
b. 1835
11
William Jackson Dibble
[1.3.3.1.13.2.4.7.2.2.1]
b. 26 Aug 1868 d. 8 Dec 1947
Blanche Belle Miller
b. 6 Apr 1883
12
William Gerald Dibble
[1.3.3.1.13.2.4.7.2.2.1.1]
b. 12 Apr 1903 d. 1 Mar 1984
12
Dorothy B Dibble
[1.3.3.1.13.2.4.7.2.2.1.2]
b. 26 Sep 1905 d. 4 Sep 2002
12
Elizabeth Dibble
[1.3.3.1.13.2.4.7.2.2.1.3]
b. 7 Aug 1908 d. 30 Aug 1909
12
Esther L Dibble
[1.3.3.1.13.2.4.7.2.2.1.4]
b. 21 Mar 1910
12
Mary Alice Dibble
[1.3.3.1.13.2.4.7.2.2.1.5]
b. 24 Oct 1911 d. 21 Dec 1971 [
=>
]
12
Keith Dibble
[1.3.3.1.13.2.4.7.2.2.1.6]
b. 22 Jan 1916 d. 6 Aug 2001
12
Donald T Dibble
[1.3.3.1.13.2.4.7.2.2.1.7]
b. 14 Jan 1919 d. 8 Feb 1988
12
Glen William "Bill" Dibble
[1.3.3.1.13.2.4.7.2.2.1.8]
b. 1 Aug 1921 d. 10 May 2010
12
David Eugene Dibble
[1.3.3.1.13.2.4.7.2.2.1.9]
b. 10 Feb 1927 d. 9 Aug 1999
+
Lucretia "Lula" McCord
b. 1886 d. Abt 1990
9
Polly Root
[1.3.3.1.13.2.4.7.3]
b. 16 Apr 1807 d. 9 Dec 1853
9
Daniel W Root
[1.3.3.1.13.2.4.7.4]
b. 29 May 1809 d. 23 Oct 1846
9
Harriet Root
[1.3.3.1.13.2.4.7.5]
b. 27 Aug 1811 d. 26 Oct 1901
9
Alanson Root
[1.3.3.1.13.2.4.7.6]
b. 19 Nov 1814 d. 1817
9
Cyras Root
[1.3.3.1.13.2.4.7.7]
b. 10 Feb 1817
9
Silas Root
[1.3.3.1.13.2.4.7.8]
b. 10 Feb 1817 d. 1 Apr 1904
7
Jesse Hildreth
[1.3.3.1.13.2.5]
b. 17 Feb 1757
7
Molly Hildreth
[1.3.3.1.13.2.6]
b. 29 May 1759
7
Mary Hildreth
[1.3.3.1.13.2.7]
b. 26 Feb 1761
7
Bridget Hildreth
[1.3.3.1.13.2.8]
c. 19 Jun 1763
7
Lucy Hildreth
[1.3.3.1.13.2.9]
c. 28 Jul 1765
6
William Hildreth
[1.3.3.1.13.3]
b. 15 Jun 1728
6
Hannah Hildreth
[1.3.3.1.13.4]
b. 19 Mar 1738 d. 8 Mar 1742
5
Rebecca Fletcher
[1.3.3.1.14]
b. 29 Jan 1702 d. 5 Jan 1791
Joseph Parker
b. 25 Mar 1694 d. 29 Apr 1738
6
Joanna Butterfield
[1.3.3.1.14.1]
b. 30 Apr 1718 d. 27 Mar 1791
6
Rebecah Parker
[1.3.3.1.14.2]
b. 8 May 1719 d. 30 Jul 1786
6
Sarah Parker
[1.3.3.1.14.3]
b. 6 Apr 1722 d. 4 Feb 1729
6
Esther Parker
[1.3.3.1.14.4]
b. 25 Jul 1726
6
Joseph Parker
[1.3.3.1.14.5]
b. 16 Nov 1728 d. 30 Jul 1730
6
Moses Parker
[1.3.3.1.14.6]
b. 13 May 1731 d. 4 Jul 1775
6
Bridget Parker
[1.3.3.1.14.7]
b. 11 Apr 1734 d. 9 Oct 1822
6
Mary Parker
[1.3.3.1.14.8]
b. 12 May 1736 d. 14 Feb 1806
5
Lydia Fletcher
[1.3.3.1.15]
b. 1681 d. 27 May 1736
4
Mary Richardson
[1.3.3.2]
b. 14 Apr 1662 d. 28 Aug 1754
Thomas Colburn
b. Abt 1648 d. 15 Feb 1728
5
Edward Colburn
[1.3.3.2.1]
b. 13 Aug 1687
5
James Coburn
[1.3.3.2.2]
b. 31 Jan 1689 d. 26 Aug 1757
Mary Blood
b. 1 May 1692
6
James Colburn, Jr
[1.3.3.2.2.1]
b. 7 Nov 1720
6
Thomas Colburn
[1.3.3.2.2.2]
b. 16 Aug 1723 d. 1 May 1767
6
Ruth Colburn
[1.3.3.2.2.3]
b. 16 Jul 1732 d. 28 Jun 1762
6
Sarah Colburn
[1.3.3.2.2.4]
b. 24 Apr 1737 d. Aft 1769
5
Margaret Colburn
[1.3.3.2.3]
b. 12 Mar 1691
5
Mary Colburn
[1.3.3.2.4]
b. 12 Mar 1691 d. Bef 1 Mar 1699
5
Jonathan Colburn
[1.3.3.2.5]
b. 22 Dec 1694 d. 6 Aug 1745
Phoebe Davis
b. 16 Jan 1691 d. Aft 18 Apr 1717
6
Jonathon Coburn
[1.3.3.2.5.1]
b. 24 Jun 1720 d. Abt 1803
6
Phebe Colburn
[1.3.3.2.5.2]
b. 23 Jun 1722
6
Stephen Colburn
[1.3.3.2.5.3]
b. 10 May 1725 d. Abt 1765
6
Mary Colburn
[1.3.3.2.5.4]
b. 6 Feb 1727
6
Thomas Colburn
[1.3.3.2.5.5]
b. 10 Mar 1729
6
Eleanor Colburn
[1.3.3.2.5.6]
b. 26 Mar 1731
6
Ebenezer Colburn
[1.3.3.2.5.7]
b. 2 May 1734
6
Henry Colburn
[1.3.3.2.5.8]
b. 18 Jan 1735
6
Sarah Colburn
[1.3.3.2.5.9]
b. 30 Oct 1737 d. 2 Nov 1824
5
Zacariah Colburn
[1.3.3.2.6]
b. 26 Apr 1697
Johanna Varnum
b. 5 Mar 1699 d. 6 May 1771
6
Hannah Colburn
[1.3.3.2.6.1]
b. 7 Feb 1732
6
Edward Colburn
[1.3.3.2.6.2]
b. 9 Oct 1733
6
Ruth Colburn
[1.3.3.2.6.3]
b. 17 May 1737
6
Zachariah Colburn
[1.3.3.2.6.4]
b. 8 Aug 1740 d. 1 Sep 1808
6
Silas Colburn
[1.3.3.2.6.5]
b. 14 Nov 1742 d. May 1831
6
Jonas Colburn
[1.3.3.2.6.6]
b. 28 Mar 1749 d. Bef 1797
6
Nathan Colburn
[1.3.3.2.6.7]
b. 31 Jul 1751 d. 17 Feb 1831
5
Mary Colburn
[1.3.3.2.7]
b. 1 Mar 1698
5
Henry Colburn
[1.3.3.2.8]
b. 2 May 1700 d. 8 May 1744
5
Sarah Colburn
[1.3.3.2.9]
b. 7 Oct 1703
5
Ephraim Colburn
[1.3.3.2.10]
b. 24 Apr 1706 d. 1755
Joanna Colburn
b. 18 Nov 1702
6
Amos Colburn
[1.3.3.2.10.1]
b. 1730 d. Abt 1809
6
Lieutenant Ephraim Colburn
[1.3.3.2.10.2]
b. 9 Dec 1733 d. 25 Jan 1800
6
Johanna Coburn
[1.3.3.2.10.3]
b. 30 Sep 1734
6
Henry Coburn
[1.3.3.2.10.4]
b. 10 Oct 1734 d. 21 May 1829
Sarah Richardson
b. 13 Mar 1755 d. 2 Sep 1826
7
Thomas Coburn
[1.3.3.2.10.4.1]
b. 16 Dec 1776 d. 18 Dec 1848
7
Henry Coburn
[1.3.3.2.10.4.2]
b. 1 Dec 1780 d. 27 Sep 1835
7
Sarah Coburn
[1.3.3.2.10.4.3]
b. 1 Aug 1782 d. 1 Apr 1870
7
Anna Coburn
[1.3.3.2.10.4.4]
b. 14 Feb 1794 d. 20 Jan 1870
6
Thomas Colburn
[1.3.3.2.10.5]
b. 9 Feb 1737 d. Aug 1763
6
John Coburn, Jr
[1.3.3.2.10.6]
b. 10 Nov 1739 d. 21 Aug 1803
4
Lieutenant Josiah Richardson
[1.3.3.3]
b. 18 May 1665 d. 17 Oct 1711
Mercy Parish
b. 5 Jan 1667 d. 25 Apr 1743
5
Captain Josiah Richardson
[1.3.3.3.1]
b. 5 May 1691 d. 1776
Lydia Colburn
b. 18 Jan 1692 d. 28 Mar 1737
6
Lydia Richardson
[1.3.3.3.1.1]
b. 27 Sep 1714 d. 26 Mar 1753
Captain Thomas Cummings
b. 15 Jul 1716 d. 3 Sep 1765
7
Asa Cummings
[1.3.3.3.1.1.1]
b. 28 Dec 1737 d. 2 Mar 1738
7
Lydia Cummings
[1.3.3.3.1.1.2]
b. 30 Jan 1738 d. 28 Mar 1814
Ebenezer Porter
b. 16 Jul 1732 d. 23 Feb 1827
8
Samuel Porter
[1.3.3.3.1.1.2.1]
b. 22 May 1757 d. 1826
8
Lydia Cummings Porter
[1.3.3.3.1.1.2.2]
b. 14 Dec 1759 d. 27 Jun 1849
8
Solomon Porter
[1.3.3.3.1.1.2.3]
b. 30 May 1762 d. 1848
8
Sarah Sally Porter
[1.3.3.3.1.1.2.4]
b. 16 Feb 1764 d. 3 Jan 1789
8
Cummings Porter
[1.3.3.3.1.1.2.5]
b. 25 Mar 1768 d. 17 Feb 1861
8
John Porter
[1.3.3.3.1.1.2.6]
b. 29 May 1774 d. 12 Aug 1848
8
Rebecca Porter
[1.3.3.3.1.1.2.7]
b. 4 Aug 1776 d. 14 Jul 1806
8
Joseph Cummings Porter
[1.3.3.3.1.1.2.8]
b. 18 Mar 1770 d. Aft 1810
8
Hanna Porter
[1.3.3.3.1.1.2.9]
b. 19 May 1772 d. 5 Aug 1801
8
Pricilla Porter
[1.3.3.3.1.1.2.10]
b. 19 Apr 1780 d. 10 Oct 1872
8
Mary Porter
[1.3.3.3.1.1.2.11]
b. 12 Mar 1787 d. 9 Oct 1843
7
Nancyette Cummings
[1.3.3.3.1.1.3]
b. 13 Nov 1740
7
Thomas Cummings
[1.3.3.3.1.1.4]
b. 12 Feb 1741 d. 27 Mar 1806
Lois Boardman
b. 13 May 1744 d. 6 Dec 1792
8
Jonah Cummings
[1.3.3.3.1.1.4.1]
b. 22 Apr 1764 d. 16 Jan 1804
8
Joseph Cummings
[1.3.3.3.1.1.4.2]
b. 14 Dec 1765 d. 1813
8
Nathaniel Cummings
[1.3.3.3.1.1.4.3]
b. 24 Jun 1770 d. 17 Apr 1813
8
Daniel Cummings
[1.3.3.3.1.1.4.4]
b. 10 Apr 1774 d. 2 Aug 1854
8
Thomas Cummings
[1.3.3.3.1.1.4.5]
b. 11 May 1768 d. 23 Jan 1848
8
John Boardman Cummings
[1.3.3.3.1.1.4.6]
b. 1 Mar 1777 d. 24 May 1853
7
Sarah Cummings
[1.3.3.3.1.1.5]
b. 9 May 1743 d. 9 Apr 1818
Samuel Colby
b. 22 May 1740 d. 11 May 1797
8
Sarah Colby
[1.3.3.3.1.1.5.1]
b. 28 Apr 1764 d. 26 Mar 1858
8
Asa Colby
[1.3.3.3.1.1.5.2]
b. 26 Mar 1766 d. 18 Aug 1855
8
Daniel Colby
[1.3.3.3.1.1.5.3]
b. 10 Jul 1768
8
Lois Colby
[1.3.3.3.1.1.5.4]
b. 31 Aug 1770
8
Lydia Colby
[1.3.3.3.1.1.5.5]
b. 14 May 1773 d. 15 Apr 1862
8
Joseph Colby
[1.3.3.3.1.1.5.6]
b. 16 Sep 1775 d. 19 Feb 1853
8
Simeon Colby
[1.3.3.3.1.1.5.7]
b. 16 Sep 1775 d. 12 Aug 1816
8
Josiah Chase Colby
[1.3.3.3.1.1.5.8]
b. 22 Sep 1777 d. 16 Nov 1840
8
Samuel Colby
[1.3.3.3.1.1.5.9]
b. 10 Feb 1780 d. 17 Jul 1862
8
Amos Colby
[1.3.3.3.1.1.5.10]
b. 1782
8
John Colby
[1.3.3.3.1.1.5.11]
b. 24 Sep 1783 d. 3 Oct 1807
7
Anna Cummings
[1.3.3.3.1.1.6]
b. 29 May 1745 d. 1816
John Sergeant Towne
b. 22 Sep 1740 d. 8 Mar 1830
8
Asa Towne
[1.3.3.3.1.1.6.1]
b. 14 Nov 1764
8
Sarah Towne
[1.3.3.3.1.1.6.2]
b. 12 Mar 1766
8
Anna Towne
[1.3.3.3.1.1.6.3]
b. 2 Sep 1767 d. 24 Mar 1851
8
Amos Towne
[1.3.3.3.1.1.6.4]
b. 17 Apr 1769 d. 1 Mar 1857
8
John Towne
[1.3.3.3.1.1.6.5]
b. 27 Aug 1771 d. 26 Jan 1830
8
Solomon Towne
[1.3.3.3.1.1.6.6]
b. 10 May 1774 d. 5 Jun 1835
8
Joseph Towne
[1.3.3.3.1.1.6.7]
b. 22 Oct 1777
8
Daniel Towne
[1.3.3.3.1.1.6.8]
b. 30 Sep 1779
8
Samuel Towne
[1.3.3.3.1.1.6.9]
b. 27 Mar 1783 d. 24 Oct 1858
8
Lucy Towne
[1.3.3.3.1.1.6.10]
b. 3 Oct 1785 d. 29 Apr 1820
8
Oliver Towne
[1.3.3.3.1.1.6.11]
b. 24 May 1789
7
Elizabeth Cummings
[1.3.3.3.1.1.7]
b. 17 May 1747 d. Nov 1838
Abraham Hobbs
b. 1 Sep 1740 d. 30 Sep 1825
8
Elizabeth Hobbs
[1.3.3.3.1.1.7.1]
b. 27 Oct 1765
8
Lydia Hobbs
[1.3.3.3.1.1.7.2]
b. 27 Sep 1767 d. 27 May 1768
8
Salome Hobbs
[1.3.3.3.1.1.7.3]
b. 3 Mar 1769
8
Abraham Hobbs
[1.3.3.3.1.1.7.4]
b. 14 Apr 1772
8
Lydia Hobbs
[1.3.3.3.1.1.7.5]
b. 25 Aug 1774 d. 1847
8
Hannah Hobbs
[1.3.3.3.1.1.7.6]
b. 3 Mar 1778 d. 18 Mar 1780
8
Dolly Hobbs
[1.3.3.3.1.1.7.7]
b. 22 Jun 1781
8
Polly Hobbs
[1.3.3.3.1.1.7.8]
b. 2 Apr 1786 d. 24 Apr 1874
8
Susanna Hobbs
[1.3.3.3.1.1.7.9]
b. 4 Aug 1788
7
Rhoda Cummings
[1.3.3.3.1.1.8]
b. 15 Jul 1749 d. 15 Dec 1787
David Hobbs
b. 12 Jan 1752 d. 25 Feb 1830
8
David Hobbs
[1.3.3.3.1.1.8.1]
b. 30 Jul 1774 d. 18 May 1854
8
Lucy Hobbs
[1.3.3.3.1.1.8.2]
b. 5 Apr 1777 d. 23 Jan 1853
8
Nabby Hobbs
[1.3.3.3.1.1.8.3]
b. 26 Sep 1779 d. Aft 1823
8
Rhoda Hobbs
[1.3.3.3.1.1.8.4]
b. 11 Jun 1782 d. 14 Apr 1873
8
George Hobbs
[1.3.3.3.1.1.8.5]
b. 21 Jul 1785
7
Abraham Cummings
[1.3.3.3.1.1.9]
b. 4 Jan 1755 d. 31 Aug 1827
Phoebe Thayer
b. 11 Feb 1750 d. 9 Nov 1795
8
Pheba Cummings
[1.3.3.3.1.1.9.1]
b. 27 Aug 1783 d. Abt 1845
8
Ebenezer Cummings
[1.3.3.3.1.1.9.2]
b. Abt 1785
8
Jabez Cummings
[1.3.3.3.1.1.9.3]
b. Abt 1787 d. Abt 1797
8
Phebe Cummings
[1.3.3.3.1.1.9.4]
b. 16 Oct 1799
7
Joseph Cummings
[1.3.3.3.1.1.10]
b. 30 Jan 1756 d. 6 Feb 1835
+
Mary Boardman
c. 12 Mar 1750 d. 5 May 1803
7
Stephan Cummings
[1.3.3.3.1.1.11]
b. 9 Feb 1757 d. 6 Apr 1797
Dorothy Peabody
b. 19 Feb 1757 d. 12 Mar 1812
8
William Peabody Cummings
[1.3.3.3.1.1.11.1]
b. 28 Jul 1782 d. 1 Jan 1866
8
Stephen Cummings
[1.3.3.3.1.1.11.2]
b. 14 Mar 1784 d. 7 Sep 1801
8
Charles Dea Cummings
[1.3.3.3.1.1.11.3]
b. 29 Mar 1787 d. 18 Apr 1864
8
Joseph Cummings
[1.3.3.3.1.1.11.4]
b. 6 Dec 1792 d. 10 Oct 1860
8
Deborah Gould Cummings
[1.3.3.3.1.1.11.5]
b. 19 Oct 1794 d. 7 Oct 1818
8
Susannah Cummings
[1.3.3.3.1.1.11.6]
b. 25 Aug 1797 d. 25 Feb 1880
7
Daniel Cummings
[1.3.3.3.1.1.12]
b. 11 Apr 1758 d. 26 Nov 1836
Mary Dodge
b. 13 Apr 1756 d. 10 Mar 1824
8
Daniel Cummings
[1.3.3.3.1.1.12.1]
b. 26 Feb 1783 d. 7 Jan 1784
8
Daniel Cummings
[1.3.3.3.1.1.12.2]
b. 13 Dec 1784
8
Mary Cummings
[1.3.3.3.1.1.12.3]
b. 10 Jan 1787 d. 21 Jan 1834
8
John Cummings
[1.3.3.3.1.1.12.4]
b. 29 Oct 1789 d. 5 Jun 1852
8
Thomas Cummings
[1.3.3.3.1.1.12.5]
b. 22 May 1792 d. 8 Feb 1844
8
Anna Cummings
[1.3.3.3.1.1.12.6]
b. 21 Jan 1795 d. 3 Jan 1841
8
Joseph Cummings
[1.3.3.3.1.1.12.7]
b. 19 Jun 1798 d. 17 Mar 1887
8
Abraham Cummings
[1.3.3.3.1.1.12.8]
b. 15 May 1801 d. 15 Apr 1883
6
Hannah Richardson
[1.3.3.3.1.2]
b. 20 Feb 1717 d. Aft 1765
Joshua Coburn
b. 13 Aug 1728 d. 4 Oct 1763
7
Hannah Coburn
[1.3.3.3.1.2.1]
b. 15 May 1748 d. 5 Dec 1850
Job Colburn
b. 29 Sep 1753 d. 29 Sep 1814
8
Joseph Colburn
[1.3.3.3.1.2.1.1]
b. 9 Jun 1783 d. 14 Aug 1861
8
Phieas Colburn
[1.3.3.3.1.2.1.2]
b. 17 Oct 1775 d. 26 Jan 1840
8
Sarah Colburn
[1.3.3.3.1.2.1.3]
b. 3 Dec 1776
8
Hannah Colburn
[1.3.3.3.1.2.1.4]
b. 26 May 1778
8
Uriah Colburn
[1.3.3.3.1.2.1.5]
b. 12 Nov 1781 d. 30 Jul 1875
8
Job Colburn
[1.3.3.3.1.2.1.6]
b. 27 Sep 1788 d. 30 Nov 1862
8
Joel Colburn
[1.3.3.3.1.2.1.7]
b. 20 Oct 1784 d. 14 Feb 1789
8
Leonard Colburn
[1.3.3.3.1.2.1.8]
b. 20 May 1786 d. 22 Dec 1821
7
Uriah Coburn
[1.3.3.3.1.2.2]
b. 18 Jul 1750 d. 8 Sep 1817
+
Sarah Merrill
b. 1752
7
Jashua Coburn
[1.3.3.3.1.2.3]
b. 16 Dec 1752
7
Sarah Coburn
[1.3.3.3.1.2.4]
b. 28 Feb 1755
7
Bridget Coburn
[1.3.3.3.1.2.5]
b. 13 May 1757 d. Oct 1844
+
Peter Parker
7
Joshua Coburn
[1.3.3.3.1.2.6]
b. 23 Feb 1761 d. 25 Jan 1765
7
Elizabeth Coburn
[1.3.3.3.1.2.7]
b. 28 Sep 1763 d. 18 Jan 1765
7
Elizabeth Coburn
[1.3.3.3.1.2.8]
b. 18 Jan 1765 d. 18 Jan 1765
6
Lieutenant Jonathan Richardson
[1.3.3.3.1.3]
b. 19 Dec 1720 d. 18 Feb 1768
Lucy Clark
b. 10 Nov 1721 d. 24 Oct 1775
7
Lucy Richardson
[1.3.3.3.1.3.1]
b. 14 Aug 1747 d. 24 Nov 1753
7
Jonathan Richardson
[1.3.3.3.1.3.2]
b. 6 Oct 1748 d. 24 Mar 1749
7
Jonas Richardson
[1.3.3.3.1.3.3]
b. 19 Dec 1750 d. 31 Oct 1775
Dolly Jones
b. 21 Sep 1755 d. 20 Feb 1826
8
Dolly Richardson
[1.3.3.3.1.3.3.1]
b. 7 Dec 1773
8
Sibyl Richardson
[1.3.3.3.1.3.3.2]
b. 11 May 1775 d. 20 Jun 1825
7
Mary Richardson
[1.3.3.3.1.3.4]
b. 4 Jun 1753 d. 1 Feb 1834
John Patten
b. 21 Mar 1745 d. 23 Oct 1807
8
Mary Patten
[1.3.3.3.1.3.4.1]
b. 4 Dec 1773 d. Aft May 1830
8
Rhoda Patten
[1.3.3.3.1.3.4.2]
b. 7 Jul 1775
8
Elizabeth Patten
[1.3.3.3.1.3.4.3]
b. 2 Aug 1777
8
John Patten
[1.3.3.3.1.3.4.4]
b. 18 Jun 1779 d. 5 Nov 1813
8
Joel Patten
[1.3.3.3.1.3.4.5]
b. 27 May 1781 d. 12 Aug 1853
8
Prudence Patten
[1.3.3.3.1.3.4.6]
b. 3 Jul 1783 d. 1801
8
Hannah Patten
[1.3.3.3.1.3.4.7]
b. 16 Jun 1785 d. 1 May 1833
8
James Patten
[1.3.3.3.1.3.4.8]
b. 4 Sep 1787 d. 2 Sep 1873
8
Jesse Patten
[1.3.3.3.1.3.4.9]
b. 1 Apr 1789 d. 21 Mar 1827
8
Josiah Patten
[1.3.3.3.1.3.4.10]
b. 10 May 1791 d. 14 Nov 1795
8
Lucy Clark Patten
[1.3.3.3.1.3.4.11]
b. 9 Sep 1792 d. 5 Dec 1795
8
Jonathan Patten
[1.3.3.3.1.3.4.12]
b. 26 Aug 1794 d. 26 Jan 1859
8
Josiah Patten
[1.3.3.3.1.3.4.13]
b. 10 Apr 1797 d. 1831
7
Jonathan Richardson
[1.3.3.3.1.3.5]
b. 27 May 1755 d. 23 Feb 1825
Mercy Richardson
b. 28 Dec 1759 d. 23 Mar 1843
8
Mercy Richardson
[1.3.3.3.1.3.5.1]
b. 8 May 1778
8
Jonas Richardson
[1.3.3.3.1.3.5.2]
b. 31 Jul 1780 d. 12 Apr 1831
8
Jonathan Richardson
[1.3.3.3.1.3.5.3]
b. 7 Jun 1782
8
Asa Richardson
[1.3.3.3.1.3.5.4]
b. 2 Mar 1784
8
Nancy Richardson
[1.3.3.3.1.3.5.5]
b. 6 Mar 1786
8
Samuel Richardson
[1.3.3.3.1.3.5.6]
b. 10 Apr 1788
8
Prudence Richardson
[1.3.3.3.1.3.5.7]
b. 6 Feb 1790
8
Rachel Richardson
[1.3.3.3.1.3.5.8]
b. 9 Feb 1792
8
Clark Richardson
[1.3.3.3.1.3.5.9]
b. 17 Jan 1794
8
Joshua Richardson
[1.3.3.3.1.3.5.10]
b. 3 Feb 1796
8
Silas Richardson
[1.3.3.3.1.3.5.11]
b. 14 Dec 1797 d. 21 Sep 1820
8
Washington Richardson
[1.3.3.3.1.3.5.12]
b. 27 Dec 1799
8
Polly Richardson
[1.3.3.3.1.3.5.13]
b. 22 Apr 1802
7
Henchman Richardson
[1.3.3.3.1.3.6]
b. 15 Apr 1757 d. 1779
7
Lucy Richardson
[1.3.3.3.1.3.7]
b. 27 Feb 1759
7
Josiah Richardson
[1.3.3.3.1.3.8]
b. 6 Nov 1764 d. 1822
Sarah Powers
b. 1 Apr 1769 d. 28 Feb 1855
8
Josiah Richardson
[1.3.3.3.1.3.8.1]
b. 25 Oct 1786 d. 8 Jan 1863
8
Sally Richardson
[1.3.3.3.1.3.8.2]
b. 23 Aug 1788 d. 6 Sep 1817
8
Polly Richardson
[1.3.3.3.1.3.8.3]
b. 17 Apr 1791 d. Abt 1827
8
Henchman Richardson
[1.3.3.3.1.3.8.4]
b. Jun 1793 d. 1795
8
Frank Richardson
[1.3.3.3.1.3.8.5]
b. 22 Feb 1795 d. Nov 1859
8
Asa P Richardson
[1.3.3.3.1.3.8.6]
b. 29 Apr 1797 d. 30 Mar 1879
8
Charles Chandler Richardson
[1.3.3.3.1.3.8.7]
b. 1 Mar 1799 d. 15 Oct 1880
8
Lucy Richardson
[1.3.3.3.1.3.8.8]
b. 23 Feb 1809
8
Artemas Powers Richardson
[1.3.3.3.1.3.8.9]
b. 29 Apr 1801 d. 31 Aug 1887
8
Jephthah Richardson
[1.3.3.3.1.3.8.10]
b. 14 Nov 1803 d. 1825
8
Dolly Richardson
[1.3.3.3.1.3.8.11]
b. 1805 d. Aft 1874
8
Charles Leland Richardson
[1.3.3.3.1.3.8.12]
b. 22 Feb 1807 d. 20 Feb 1879
6
Ephriam Richardson
[1.3.3.3.1.4]
b. 12 Sep 1722 d. 21 Sep 1784
Elizabeth Richardson
b. 14 Jun 1726
7
Ephraim Richardson
[1.3.3.3.1.4.1]
b. 27 Dec 1745 d. 11 Feb 1815
7
Samuel Richardson
[1.3.3.3.1.4.2]
b. 12 Jan 1747 d. 24 Mar 1749
7
Elizabeth Richardson
[1.3.3.3.1.4.3]
b. 15 Mar 1750
7
Lydia Richardson
[1.3.3.3.1.4.4]
b. 2 Jan 1755
6
Moses Richardson
[1.3.3.3.1.5]
b. 14 May 1724 d. 21 Mar 1775
Elizabeth Colburn
b. 24 Jun 1724 d. 1812
7
Sarah Richardson
[1.3.3.3.1.5.1]
b. 13 Mar 1755 d. 2 Sep 1826
Henry Coburn
b. 10 Oct 1734 d. 21 May 1829
8
Thomas Coburn
[1.3.3.3.1.5.1.1]
b. 16 Dec 1776 d. 18 Dec 1848
8
Henry Coburn
[1.3.3.3.1.5.1.2]
b. 1 Dec 1780 d. 27 Sep 1835
8
Sarah Coburn
[1.3.3.3.1.5.1.3]
b. 1 Aug 1782 d. 1 Apr 1870
8
Anna Coburn
[1.3.3.3.1.5.1.4]
b. 14 Feb 1794 d. 20 Jan 1870
7
Samuel Richardson
[1.3.3.3.1.5.2]
b. 28 Mar 1757 d. 3 Mar 1842
7
Mercy Richardson
[1.3.3.3.1.5.3]
b. 28 Dec 1759 d. 23 Mar 1843
Jonathan Richardson
b. 27 May 1755 d. 23 Feb 1825
8
Mercy Richardson
[1.3.3.3.1.5.3.1]
b. 8 May 1778
8
Jonas Richardson
[1.3.3.3.1.5.3.2]
b. 31 Jul 1780 d. 12 Apr 1831
8
Jonathan Richardson
[1.3.3.3.1.5.3.3]
b. 7 Jun 1782
8
Asa Richardson
[1.3.3.3.1.5.3.4]
b. 2 Mar 1784
8
Nancy Richardson
[1.3.3.3.1.5.3.5]
b. 6 Mar 1786
8
Samuel Richardson
[1.3.3.3.1.5.3.6]
b. 10 Apr 1788
8
Prudence Richardson
[1.3.3.3.1.5.3.7]
b. 6 Feb 1790
8
Rachel Richardson
[1.3.3.3.1.5.3.8]
b. 9 Feb 1792
8
Clark Richardson
[1.3.3.3.1.5.3.9]
b. 17 Jan 1794
8
Joshua Richardson
[1.3.3.3.1.5.3.10]
b. 3 Feb 1796
8
Silas Richardson
[1.3.3.3.1.5.3.11]
b. 14 Dec 1797 d. 21 Sep 1820
8
Washington Richardson
[1.3.3.3.1.5.3.12]
b. 27 Dec 1799
8
Polly Richardson
[1.3.3.3.1.5.3.13]
b. 22 Apr 1802
7
Asa Richardson
[1.3.3.3.1.5.4]
b. 5 May 1762 d. 27 Jan 1765
7
Rachel Richardson
[1.3.3.3.1.5.5]
b. 3 Sep 1765
7
Elizabeth Richardson
[1.3.3.3.1.5.6]
b. 4 Nov 1767
6
Mercy Richardson
[1.3.3.3.1.6]
b. 5 Jan 1730 d. Bef 17 Aug 1773
Abraham Coburn
b. 17 Jun 1729 d. 8 Feb 1797
7
Lydia Coburn
[1.3.3.3.1.6.1]
b. 8 May 1756 d. 26 Jun 1821
7
Jeptha Coburn
[1.3.3.3.1.6.2]
b. 18 Jul 1759 d. 10 Jun 1845
7
Mercy Coburn
[1.3.3.3.1.6.3]
b. 27 Jan 1764
7
Elizabeth Coburn
[1.3.3.3.1.6.4]
b. 24 Nov 1766 d. 26 Aug 1831
7
Abraham Coburn
[1.3.3.3.1.6.5]
b. 22 May 1775 d. 19 Oct 1829
7
Isaac Coburn
[1.3.3.3.1.6.6]
b. 23 Jan 1777 d. 15 Mar 1821
7
Jacob Coburn
[1.3.3.3.1.6.7]
b. 23 Oct 1778 d. 2 Aug 1855
7
Justus Coburn
[1.3.3.3.1.6.8]
b. 8 Dec 1780
7
Charles Coburn
[1.3.3.3.1.6.9]
b. 29 Sep 1782 d. 2 Jun 1813
6
David Richardson
[1.3.3.3.1.7]
b. 1 Jun 1731 d. 6 Jun 1773
Elisabeth Colburn
b. 17 Apr 1732 d. 25 Jul 1820
7
David Richardson
[1.3.3.3.1.7.1]
b. 15 Sep 1754
7
Josiah Richardson
[1.3.3.3.1.7.2]
b. 8 Oct 1755 d. 28 Dec 1795
7
William Richardson
[1.3.3.3.1.7.3]
b. 22 Nov 1758 d. Abt 1849
7
Elizabeth Richardson
[1.3.3.3.1.7.4]
b. 13 Mar 1761 d. 3 Jan 1827
7
Reuben Richardson
[1.3.3.3.1.7.5]
b. 16 Mar 1763 d. 1838
7
Samuel Richardson
[1.3.3.3.1.7.6]
b. 14 Feb 1766 d. 9 Dec 1844
7
Captain Thaddeus Richardson
[1.3.3.3.1.7.7]
b. 14 Jan 1768 d. 18 Jun 1845
7
Mary Richardson
[1.3.3.3.1.7.8]
b. 22 Nov 1771
6
Samuel Richardson
[1.3.3.3.1.8]
b. 28 Mar 1737 d. 28 Mar 1740
5
Robert Richardson
[1.3.3.3.2]
b. 2 Oct 1693
Deborah Parish
b. Abt 1697
6
Phebe Richardson
[1.3.3.3.2.1]
b. 22 Feb 1719
6
Parish Richardson
[1.3.3.3.2.2]
b. 18 Dec 1724
6
Timothy Richardson
[1.3.3.3.2.3]
b. 1726
6
Luther Richardson
[1.3.3.3.2.4]
b. 1728
6
Zachariah Richardson
[1.3.3.3.2.5]
b. 1731
5
Laceriah Richardson
[1.3.3.3.3]
b. Feb 1695
5
Captain Zackariah Richardson
[1.3.3.3.4]
b. Feb 1696 d. 22 Mar 1776
Sarah Butterfield
b. 12 Apr 1698 d. 11 Aug 1788
6
Sarah Richardson
[1.3.3.3.4.1]
b. 13 Oct 1719 d. 9 Mar 1777
William Pierce
b. 7 May 1713 d. 16 May 1754
7
William Pierce
[1.3.3.3.4.1.1]
b. 27 May 1742
7
John Peirce
[1.3.3.3.4.1.2]
b. 26 Jan 1743 d. 7 Jul 1812
7
Elisabeth Pierce
[1.3.3.3.4.1.3]
b. 7 May 1747 d. 30 Nov 1844
7
Lydia Pierce
[1.3.3.3.4.1.4]
b. 8 Nov 1748
7
Silas Pierce
[1.3.3.3.4.1.5]
b. 27 Jul 1750 d. 22 Nov 1809
7
Olive Pierce
[1.3.3.3.4.1.6]
b. 4 Mar 1751 d. 4 Mar 1751
7
Olive Pierce
[1.3.3.3.4.1.7]
b. 4 Mar 1752 d. 4 Mar 1752
7
Anna Pierce
[1.3.3.3.4.1.8]
b. 3 Mar 1753 d. 18 Aug 1775
6
Zacharah Richardson
[1.3.3.3.4.2]
b. 19 Feb 1721 d. 20 May 1773
6
Mercy Richardson
[1.3.3.3.4.3]
b. 15 Jul 1724 d. 19 Jan 1745
6
Bridget Richardson
[1.3.3.3.4.4]
b. 23 Apr 1726 d. 8 Jun 1770
6
Deborah Richardson
[1.3.3.3.4.5]
b. 1 Jun 1727 d. 30 Jun 1808
6
Mary Richardson
[1.3.3.3.4.6]
b. 20 Feb 1730 d. 19 Jan 1745
6
Josiah Richardson
[1.3.3.3.4.7]
b. 8 May 1734 d. 15 Apr 1801
6
Rebecca Richardson
[1.3.3.3.4.8]
b. 16 Feb 1735
5
William Richardson
[1.3.3.3.5]
b. 19 Sep 1701 d. Apr 1776
Elizabeth Coburn
b. Abt 1701
6
Abner Richardson
[1.3.3.3.5.1]
b. Abt 1726
6
William Richardson
[1.3.3.3.5.2]
b. Jan 1730
6
Mercy Richardson
[1.3.3.3.5.3]
b. 18 Apr 1728 d. 25 Apr 1806
6
Asa Richardson
[1.3.3.3.5.4]
b. 23 Feb 1738 d. 9 Dec 1816
6
Sarah Richardson
[1.3.3.3.5.5]
b. 23 Feb 1740 d. Jun 1812
6
Capt Daniel Richardson
[1.3.3.3.5.6]
b. 11 Mar 1749 d. 23 May 1833
5
Robert Richardson
[1.3.3.3.6]
b. 2 Oct 1693 d. 1723
+
Deborah Fletcher
b. 18 Mar 1699 d. 1723
5
Mercy Richardson
[1.3.3.3.7]
b. 9 Jan 1690 d. 25 Dec 1743
4
Jonathan Richardson
[1.3.3.4]
b. 8 Oct 1667 d. 18 Feb 1753
Elizabeth Bates
b. 22 Dec 1671 d. 9 May 1722
5
Jonathan Richardson
[1.3.3.4.1]
b. 28 Dec 1693 d. Abt 1753
+
Elizabeth Howard
b. Abt 1670
5
Elizabeth Richardson
[1.3.3.4.2]
b. 19 Oct 1696 d. 10 Dec 1743
Edward Coburn
b. 21 Dec 1691 d. 1771
6
Elizabeth Coburn
[1.3.3.4.2.1]
b. 13 May 1715
6
Thankful Coburn
[1.3.3.4.2.2]
b. 23 Nov 1717 d. Bef 1771
6
Olive Coburn
[1.3.3.4.2.3]
b. 20 May 1720
6
Edward Colburn
[1.3.3.4.2.4]
b. 29 Dec 1721 d. 26 Jan 1809
6
Lucy Coburn
[1.3.3.4.2.5]
b. 4 May 1725
6
Sarah Coburn
[1.3.3.4.2.6]
b. 20 Sep 1729
5
Lydia Richardson
[1.3.3.4.3]
b. 14 Jul 1702 d. 25 Sep 1787
Thomas Parker
b. 7 Dec 1700 d. 18 Mar 1765
6
Thomas Parker
[1.3.3.4.3.1]
b. 21 Oct 1721
6
Lydia Parker
[1.3.3.4.3.2]
b. 2 Feb 1724
6
Thomas Parker
[1.3.3.4.3.3]
b. 1726
6
William Parker
[1.3.3.4.3.4]
b. 14 Jan 1727
6
Mathew Parker
[1.3.3.4.3.5]
b. Abt 1730
6
Lucy Parker
[1.3.3.4.3.6]
b. 5 Jan 1732
5
Olive Richardson
[1.3.3.4.4]
b. 10 Jun 1705 d. 5 Mar 1752
Benjamin Adams
b. 1 Dec 1701 d. 20 Oct 1739
6
Olive Adams
[1.3.3.4.4.1]
b. 14 Dec 1724 d. 5 Jun 1766
6
Benjamin Adams
[1.3.3.4.4.2]
b. 25 Feb 1728 d. 18 Dec 1755
6
Oliver Adams
[1.3.3.4.4.3]
b. 27 Oct 1729 d. 16 Sep 1804
6
William Adams
[1.3.3.4.4.4]
b. 8 Jun 1732 d. 25 Oct 1766
6
Abijah Adams
[1.3.3.4.4.5]
b. 1733 d. 14 Sep 1757
5
Olef Richardson
[1.3.3.4.5]
b. 29 Jun 1706
5
Thankful Richardson
[1.3.3.4.6]
b. 16 Aug 1709 d. Jun 1739
Ezra Coburn
b. 6 Jan 1708 d. 1764
6
Ezra Coburn
[1.3.3.4.6.1]
b. 19 Apr 1734 d. 22 Mar 1811
6
Thankful Coburn
[1.3.3.4.6.2]
b. 24 Feb 1735
6
Lucy Coburn
[1.3.3.4.6.3]
b. 19 Apr 1738
6
Jesse Coburn
[1.3.3.4.6.4]
b. 13 Sep 1740
6
Elizabeth Coburn
[1.3.3.4.6.5]
b. 21 Oct 1742
6
Sampson Coburn
[1.3.3.4.6.6]
b. 9 Jul 1745
6
Jemima Coburn
[1.3.3.4.6.7]
b. 19 Sep 1747
6
Lydia Coburn
[1.3.3.4.6.8]
b. 30 Mar 1749
5
Luce Richardson
[1.3.3.4.7]
b. 6 Apr 1712
4
John Richardson
[1.3.3.5]
b. 14 Feb 1670 d. 13 Sep 1746
4
Samuel Richardson
[1.3.3.6]
b. 21 Feb 1672 d. 13 Sep 1746
Rachel Howard
b. 9 May 1688 d. 26 Feb 1727
5
Rachel Richardson
[1.3.3.6.1]
b. 14 Apr 1704
5
Sarah Richardson
[1.3.3.6.2]
b. 16 Jun 1706 d. Abt 1745
Daniel Fletcher
b. 3 Mar 1697 d. 30 Apr 1746
6
Gideon Fletcher
[1.3.3.6.2.1]
b. 1723
6
Samuel Fletcher
[1.3.3.6.2.2]
b. 1725
6
Daniel Fletcher
[1.3.3.6.2.3]
b. Abt 1726 d. Abt 1814
6
Levi Fletcher
[1.3.3.6.2.4]
b. 1727
6
John Fletcher
[1.3.3.6.2.5]
b. 1729 d. Aft 1764
6
Son Fletcher
[1.3.3.6.2.6]
b. 1731
5
Samuel Richardson
[1.3.3.6.3]
b. 17 Apr 1709 d. 18 Feb 1727
5
Susanna Richardson
[1.3.3.6.4]
b. 15 Dec 1712
5
Eleazar Richardson
[1.3.3.6.5]
b. 9 Oct 1718 d. 15 Aug 1776
4
Remembrance Richardson
[1.3.3.7]
b. 20 Apr 1674 d. Bef 1696
4
Susanna Richardson
[1.3.3.8]
b. 3 Sep 1676 d. 23 Apr 1754
Henry Farwell
b. 18 Dec 1674 d. 1738
5
Lieut Josiah Farwell
[1.3.3.8.1]
b. 27 Aug 1698 d. 28 May 1725
Hannah Lovewell
b. 27 Aug 1698
6
Anna Farwell
[1.3.3.8.1.1]
b. 26 Feb 1721
6
Hanah Farwell
[1.3.3.8.1.2]
b. 27 Jan 1723
5
Jonathan Farwell
[1.3.3.8.2]
b. 24 Jul 1700 d. 1730
Susanna Blanchard
b. 29 Mar 1707 d. 1746
6
Susannah Farwell
[1.3.3.8.2.1]
b. 17 Jan 1724 d. 1804
6
Rachel Farwell
[1.3.3.8.2.2]
b. 19 Feb 1727
6
Jonathan Farwell
[1.3.3.8.2.3]
b. 28 Aug 1729 d. 1730
5
Susanna Farwell
[1.3.3.8.3]
b. 19 Feb 1702 d. 1778
Benjamin Brown
b. 21 Feb 1701 d. 1 Apr 1768
6
Susana Brown
[1.3.3.8.3.1]
b. 10 Dec 1725 d. 1807
6
Benjamin Brown
[1.3.3.8.3.2]
b. 22 Mar 1728 d. 1801
6
Sarah Brown
[1.3.3.8.3.3]
b. 5 Mar 1729 d. 2 Apr 1730
6
Thomas Brown
[1.3.3.8.3.4]
b. 23 Sep 1733 d. 3 May 1734
6
Tabitha Brown
[1.3.3.8.3.5]
b. 29 Mar 1737 d. 7 Dec 1819
6
Nicholas Brown
[1.3.3.8.3.6]
b. 21 Jan 1739
6
Joseph Brown
[1.3.3.8.3.7]
b. 10 May 1743 d. 9 Apr 1816
6
Sarah Brown
[1.3.3.8.3.8]
b. 28 Mar 1746
6
Thomas Brown
[1.3.3.8.3.9]
b. 18 Aug 1748 d. 23 Oct 1801
5
Isaac Farwell
[1.3.3.8.4]
b. 4 Dec 1704 d. 1795
Sarah Howard
b. 25 Sep 1703
6
Elisabeth Farwell
[1.3.3.8.4.1]
b. 10 Mar 1726 d. 1 Nov 1727
6
Josiah Farwell
[1.3.3.8.4.2]
b. 8 Aug 1728 d. 2 Sep 1751
6
Relief Farwell
[1.3.3.8.4.3]
b. 4 Oct 1730 d. Abt 1768
6
Bunker Farwell
[1.3.3.8.4.4]
b. 28 Jan 1732 d. Bef 16 Jan 1798
6
Abigail Farwell
[1.3.3.8.4.5]
b. 11 Mar 1734 d. Aft 1800
6
Isaac Farwell
[1.3.3.8.4.6]
b. 18 Feb 1736 d. 1795
6
Jane Farwell
[1.3.3.8.4.7]
b. 18 Feb 1737
6
Ebeneezer Farwell
[1.3.3.8.4.8]
b. 9 Jul 1740 d. 10 Jul 1807
6
Susanna Farwell
[1.3.3.8.4.9]
b. 9 Dec 1742
6
Sarah Farwell
[1.3.3.8.4.10]
b. 7 Mar 1745
6
Molly Farwell
[1.3.3.8.4.11]
b. 22 Nov 1750
5
Sarah Farwell
[1.3.3.8.5]
b. 4 Dec 1706
Henry Parker
b. 21 Jan 1705
6
Sarah Parker
[1.3.3.8.5.1]
b. 9 Jun 1730
6
Henry Parker
[1.3.3.8.5.2]
b. 15 Dec 1732
6
Jasiah Parker
[1.3.3.8.5.3]
b. 6 Jan 1737 d. 22 Oct 1776
6
Benjamin Parker
[1.3.3.8.5.4]
b. 3 Oct 1740
6
Susanna Parker
[1.3.3.8.5.5]
b. 3 Jan 1744 d. Abt 1800
6
Tabetha Parker
[1.3.3.8.5.6]
b. Abt 1746
5
Elizabeth Farwell
[1.3.3.8.6]
b. Abt 1715 d. 23 Sep 1754
Lt. Timothy Bancroft
b. 14 Dec 1709 d. 21 Nov 1772
6
Elizabeth Bancroft
[1.3.3.8.6.1]
b. 16 Dec 1735 d. 16 Mar 1756
6
Col Ebenezer Bancroft
[1.3.3.8.6.2]
b. 1 Apr 1738 d. 22 Sep 1827
6
Abigail Bancroft
[1.3.3.8.6.3]
b. 9 May 1740 d. 28 Mar 1818
6
Sarah Bancroft
[1.3.3.8.6.4]
b. 6 Sep 1743 d. 28 Jun 1798
6
James Bancroft
[1.3.3.8.6.5]
b. 26 Oct 1745 d. 2 Mar 1832
6
Timothy Bancroft
[1.3.3.8.6.6]
b. 23 Nov 1733 d. 21 Apr 1754
6
Lois Bancroft
[1.3.3.8.6.7]
b. 10 May 1748 d. Bef 1768
6
Jonathan Bancroft
[1.3.3.8.6.8]
b. 11 Aug 1750 d. 11 Jul 1815
6
Hepsibah Bancroft
[1.3.3.8.6.9]
b. 5 Jun 1753 d. 21 Dec 1782
5
Hannah Farwell
[1.3.3.8.7]
b. 4 Apr 1719 d. 10 Dec 1793
Jerahmeal Cummings
b. 10 Oct 1711 d. 21 Oct 1747
6
Hannah Cummings
[1.3.3.8.7.1]
b. 13 Jul 1737 d. Apr 1803
6
Henry Cummings
[1.3.3.8.7.2]
b. 16 Sep 1739 d. 5 Sep 1823
6
Jatham Cummings
[1.3.3.8.7.3]
b. 29 Dec 1741 d. 14 Apr 1808
6
Catherine Cummings
[1.3.3.8.7.4]
b. 28 Feb 1744
6
Stephen Cummings
[1.3.3.8.7.5]
b. 14 Oct 1753 d. 22 Feb 1829
6
Rebecca Cummings
[1.3.3.8.7.6]
b. 14 Jan 1756 d. 25 Jun 1843
3
John Richardson
[1.3.4]
b. 21 Jul 1638 d. 7 Jan 1642
3
Jonathan Richardson
[1.3.5]
b. 15 Feb 1640 d. 1647
3
James Richardson
[1.3.6]
b. 11 Jul 1641 d. 29 Jun 1677
Bridget Henchman
b. Abt 1640 d. 6 Mar 1731
4
Mary Richardson
[1.3.6.1]
b. 2 Sep 1660 d. 18 Dec 1724
4
Thomas Richardson
[1.3.6.2]
b. 26 Oct 1661 d. 10 Feb 1700
4
Elizabeth Richardson
[1.3.6.3]
b. 27 Sep 1665 d. 2 May 1745
4
Ezekiel Richardson
[1.3.6.4]
b. 3 Sep 1667 d. 24 Nov 1696
4
Phebe Richardson
[1.3.6.5]
b. 10 Jan 1669 d. 8 Oct 1677
4
Ruth Richardson
[1.3.6.6]
b. 16 Feb 1671 d. 6 Dec 1674
4
Bridget Richardson
[1.3.6.7]
b. 17 Mar 1674 d. 1 Aug 1750
3
Ruth Richardson
[1.3.7]
b. 23 Aug 1643 d. 7 Sep 1643
3
Esther Richardson
[1.3.8]
b. 1645 d. 16 May 1736
Benjamin Shaw
b. 21 Jul 1641 d. 31 Dec 1717
4
Esther Shaw
[1.3.8.1]
b. 17 Nov 1666 d. 25 Mar 1739
Captain Jabez Dow
b. 8 Feb 1672 d. 14 Jan 1751
5
Benjamin Dow
[1.3.8.1.1]
b. 1693 d. 16 Dec 1762
5
Lucy Dow
[1.3.8.1.2]
b. 26 Oct 1695 d. 27 Dec 1755
James Hobbs
b. 16 May 1691 d. 16 Jan 1756
6
Esther Hobbs
[1.3.8.1.2.1]
b. 9 Oct 1720 d. 27 Dec 1791
Reuben Gove Dearborn
b. 24 May 1722 d. 1797
7
Reuben Gove Dearborn
[1.3.8.1.2.1.1]
b. Abt 29 Jul 1744 d. 18 Jun 1823
Mary Lovering
b. 6 Dec 1742 d. 16 Apr 1786
8
Levi Dearborn
[1.3.8.1.2.1.1.1]
b. 19 Mar 1769 d. 27 Apr 1857
Anna Seavey
b. 7 Apr 1773 d. 28 Mar 1852
9
Mary Ann Adaline Dearborn
[1.3.8.1.2.1.1.1.1]
b. 22 Apr 1796 d. 17 May 1816
9
Levi Dearborn
[1.3.8.1.2.1.1.1.2]
b. 5 Apr 1798 d. 15 Sep 1847
9
William Seavey Dearborn
[1.3.8.1.2.1.1.1.3]
b. 16 Jun 1803 d. Abt 1852
Frederica Garic
b. Abt 1807
10
Abraham Trefethen Dearborn
[1.3.8.1.2.1.1.1.3.1]
b. 24 Jan 1838 d. 1911
Elizabeth Frances Freeman
b. 22 Feb 1844 d. 1907
11
Ida Jane Dearborn
[1.3.8.1.2.1.1.1.3.1.1]
b. 25 Sep 1865 d. 28 Jan 1942
11
Florence L Dearborn
[1.3.8.1.2.1.1.1.3.1.2]
b. 6 Mar 1867
11
Emily Lavisa Dearborn
[1.3.8.1.2.1.1.1.3.1.3]
b. 24 Aug 1870 d. 29 Jan 1954
Louis Charles LaMoore
b. 29 Feb 1868 d. 22 Mar 1952
12
Edna May LaMoore
[1.3.8.1.2.1.1.1.3.1.3.1]
b. 1893 d. 6 Jun 1999
12
Charles Parker LaMoore
[1.3.8.1.2.1.1.1.3.1.3.2]
b. 1897 d. 1954
12
Yale Freeman LaMoore
[1.3.8.1.2.1.1.1.3.1.3.3]
b. 1899 d. 1954
12
Emmy Louis LaMoore
[1.3.8.1.2.1.1.1.3.1.3.4]
b. 1901 d. 1919
12
Clarice LaMoore
[1.3.8.1.2.1.1.1.3.1.3.5]
b. 1903 d. 1904
12
John LaMoore
[1.3.8.1.2.1.1.1.3.1.3.6]
b. Abt 1906
12
Louis Dearborn "Louis L'Amour" LaMoore
[1.3.8.1.2.1.1.1.3.1.3.7]
b. 22 Mar 1908 d. 10 Jun 1988 [
=>
]
11
Truman Ambrose Dearborn
[1.3.8.1.2.1.1.1.3.1.4]
b. 2 Nov 1874 d. 20 Jul 1959
9
Francis P Dearborn
[1.3.8.1.2.1.1.1.4]
b. 12 Dec 1807 d. 12 Apr 1888
9
Abraham Trefethern Dearborn
[1.3.8.1.2.1.1.1.5]
b. 11 Jun 1810 d. 11 Jul 1825
9
Eliza Jane Angeline Dearborn
[1.3.8.1.2.1.1.1.6]
b. 13 Sep 1814 d. 24 Aug 1893
8
Abigail Dearborn
[1.3.8.1.2.1.1.2]
b. 15 Sep 1776
8
Anna Dearborn
[1.3.8.1.2.1.1.3]
b. 15 Nov 1772 d. Jul 1808
8
Anna Dearborn
[1.3.8.1.2.1.1.4]
b. 23 May 1774 d. 19 Mar 1826
8
Josiah Dearborn
[1.3.8.1.2.1.1.5]
b. 23 May 1774
8
Simeon Dearborn
[1.3.8.1.2.1.1.6]
b. 21 Mar 1779 d. 22 Aug 1856
8
Sarah Dearborn
[1.3.8.1.2.1.1.7]
b. 22 Sep 1781 d. 1 Oct 1855
8
Martha Dearborn
[1.3.8.1.2.1.1.8]
b. 5 Jun 1786
7
Sarah Dearborn
[1.3.8.1.2.1.2]
b. 23 Aug 1746
7
Anna Dearborn
[1.3.8.1.2.1.3]
b. 14 Aug 1748 d. 1816
7
Phineas Dearborn
[1.3.8.1.2.1.4]
b. 24 Apr 1749 d. 6 Feb 1825
7
Daniel Dearborn
[1.3.8.1.2.1.5]
b. 14 Jul 1750 d. 14 Dec 1783
7
Benjamin Dearborn
[1.3.8.1.2.1.6]
b. 15 Sep 1751
7
Lucy Dearborn
[1.3.8.1.2.1.7]
b. 10 Feb 1754
7
Joseph Dearborn
[1.3.8.1.2.1.8]
b. 17 Apr 1755 d. 4 Apr 1811
7
Samuel Dearborn
[1.3.8.1.2.1.9]
b. 3 Oct 1756 d. 16 Jul 1778
7
Phebe Dearborn
[1.3.8.1.2.1.10]
b. 17 Jun 1759
7
Dolly M Dearborn
[1.3.8.1.2.1.11]
b. 8 Jan 1762
7
Sarah A Dearborn
[1.3.8.1.2.1.12]
b. 9 Nov 1765 d. 11 Jun 1775
6
Jonathan Hobbs
[1.3.8.1.2.2]
b. 17 Apr 1722 d. 3 Jan 1756
6
Sarah Hobbs
[1.3.8.1.2.3]
b. 11 Apr 1724 d. 17 Aug 1749
6
James Hobbs
[1.3.8.1.2.4]
b. 6 Jun 1726 d. 20 Jun 1765
6
Benjamin Hobbs
[1.3.8.1.2.5]
b. 18 Apr 1728 d. 22 Apr 1804
6
Morris Hobbs
[1.3.8.1.2.6]
b. 27 Jun 1730 d. 20 Jun 1810
6
Lucy Hobbs
[1.3.8.1.2.7]
b. 14 Dec 1732 d. 15 Jul 1813
6
Patience Hobbs
[1.3.8.1.2.8]
b. 10 Mar 1733
6
Comfort Hobbs
[1.3.8.1.2.9]
b. 28 Mar 1736 d. 8 Apr 1830
5
Ezekial Dow
[1.3.8.1.3]
b. 5 Jan 1698 d. 31 Jul 1767
5
Lydia Dow
[1.3.8.1.4]
b. 3 Nov 1700
5
Esther Dow
[1.3.8.1.5]
b. 31 Oct 1702 d. 7 Jan 1731
5
Patience Dow
[1.3.8.1.6]
b. 15 Nov 1703 d. 10 Dec 1762
5
Comfort Dow
[1.3.8.1.7]
b. 28 Oct 1708 d. 20 Jun 1736
5
Mary Dow
[1.3.8.1.8]
b. Abt 1710 d. 10 Jul 1751
5
Elizabeth Dow
[1.3.8.1.9]
b. Abt 1712 d. 21 Sep 1755
4
Sarah Shaw
[1.3.8.2]
b. 22 Jun 1669 d. 10 Apr 1756
4
Abigail Shaw
[1.3.8.3]
b. 22 Aug 1671 d. Dec 1717
John Smith
b. 21 Aug 1669 d. 24 Jul 1752
5
Stephen Smith
[1.3.8.3.1]
b. 26 May 1696
5
Benjamin Smith
[1.3.8.3.2]
b. 31 May 1697 d. 28 Dec 1756
Mary Hobbs
b. 28 Sep 1704 d. 11 May 1747
6
Abigail Smith
[1.3.8.3.2.1]
b. 28 Apr 1728 d. 21 Sep 1775
6
Theodate Smith
[1.3.8.3.2.2]
b. 20 Apr 1730 d. 25 May 1807
6
Huldah Smith
[1.3.8.3.2.3]
b. 23 Apr 1732 d. 5 Jan 1746
6
Mary Hieldah Smith
[1.3.8.3.2.4]
b. 23 Apr 1732 d. 2 Dec 1793
6
Benjamin Smith
[1.3.8.3.2.5]
b. 25 Sep 1734
6
Christopher Smith
[1.3.8.3.2.6]
b. 11 Oct 1736 d. 7 Dec 1814
6
John Smith
[1.3.8.3.2.7]
b. 1738 d. 1792
Dorothy Olney
b. 17 Oct 1754 d. 25 Feb 1827
7
George Olney Smith
[1.3.8.3.2.7.1]
b. 17 Feb 1789 d. 19 Mar 1870
Sylva Arnold
b. 1813 d. 12 Apr 1866
8
George Ellis Smith
[1.3.8.3.2.7.1.1]
b. 1854 d. 1917
Katherine Wermes
b. 1862 d. 1903
9
Lillian May Smith
[1.3.8.3.2.7.1.1.1]
b. 1886 d. 1950
9
George Onie Smith
[1.3.8.3.2.7.1.1.2]
b. 1888 d. 1960
9
Ellis M Smith
[1.3.8.3.2.7.1.1.3]
b. 1890 d. 1904
9
Annie Hampton Smith
[1.3.8.3.2.7.1.1.4]
b. 1891 d. 1905
9
Lewis Smith
[1.3.8.3.2.7.1.1.5]
b. 1893
9
Leonard Smith
[1.3.8.3.2.7.1.1.6]
b. 4 Nov 1895 d. 2 Nov 1970
Angeline Mabel Rank
b. 14 Jan 1909 d. 17 Feb 1979
10
Ronald George Smith
[1.3.8.3.2.7.1.1.6.1]
b. 2 May 1941 d. 7 Feb 2009
9
Paul William Smith
[1.3.8.3.2.7.1.1.7]
b. 1898
9
Peter Joseph Smith
[1.3.8.3.2.7.1.1.8]
b. 12 Jun 1900 d. 15 Feb 1976
Alice Julia Ferris
b. 22 Aug 1902 d. 7 Jun 1992
10
Mary Elizabeth Smith
[1.3.8.3.2.7.1.1.8.1]
b. 18 Sep 1933 d. 18 Feb 1996
8
Hattie J Smith
[1.3.8.3.2.7.1.2]
+
James Hampson
b. 1842 d. 19 Sep 1878
6
Josiah Smith
[1.3.8.3.2.8]
b. 21 Jun 1739 d. 21 Nov 1745
6
Ann Smith
[1.3.8.3.2.9]
b. 6 Oct 1741 d. 10 Nov 1745
6
Son Smith
[1.3.8.3.2.10]
b. 7 May 1747 d. 1747
5
Jedidah Smith
[1.3.8.3.3]
b. 25 May 1699
5
Sylvanus Smith
[1.3.8.3.4]
b. 29 Mar 1701
5
Paul Smith
[1.3.8.3.5]
b. 8 Jan 1704 d. Abt 1765
5
Ruth Smith
[1.3.8.3.6]
b. 21 May 1705 d. 8 Jan 1741
5
Abigail Smith
[1.3.8.3.7]
b. 6 Jul 1707
5
Jerusha Smith
[1.3.8.3.8]
b. 2 Feb 1709 d. 13 Nov 1738
5
John Smith
[1.3.8.3.9]
b. 5 Apr 1712 d. 23 Dec 1769
4
Ruth Shaw
[1.3.8.4]
b. 24 Dec 1673 d. 13 Apr 1715
4
Benjamin Shaw
[1.3.8.5]
b. 28 Jun 1676 d. Bef 23 Jun 1740
4
Robert Shaw
[1.3.8.6]
b. 23 Sep 1678 d. 29 Oct 1752
4
Joseph Shaw
[1.3.8.7]
b. 1 Nov 1681 d. 31 Jul 1745
4
Edward Shaw
[1.3.8.8]
b. Abt 1684 d. 24 Dec 1764
4
John Shaw
[1.3.8.9]
b. Aug 1687 d. Bef 24 Sep 1751
4
Hannah Shaw
[1.3.8.10]
b. 23 Jul 1690 d. 9 Aug 1755
2
Samuel Richardson
[1.4]
c. 22 Dec 1603 d. 23 Mar 1658
Joanna Thake
b. 2 Feb 1606 d. 20 Jun 1666
3
Samuel Richardson, Jr
[1.4.1]
b. 3 Jul 1633 d. 29 Apr 1712
Phebe Baldwin
b. 7 Jul 1654 d. 20 Oct 1679
4
Zachariah Richardson
[1.4.1.1]
b. 21 Nov 1677 d. 23 Nov 1748
3
Mary Richardson
[1.4.2]
b. 25 Feb 1637 d. 13 Sep 1677
3
John Richardson
[1.4.3]
b. 12 Nov 1639 d. 1 Jan 1696
3
Hannah Richardson
[1.4.4]
c. 8 Mar 1642 d. 17 May 1746
3
Joseph Richardson
[1.4.5]
b. 27 Jul 1643 d. 5 Mar 1718
3
Stephen Richardson
[1.4.6]
b. 15 Aug 1649 d. 22 Mar 1717
3
Thomas Richardson
[1.4.7]
b. 31 Dec 1651 d. 27 Sep 1657
2
Margaret Richardson
[1.5]
b. 19 Apr 1607 d. 28 Aug 1651
2
Thomas Richardson
[1.6]
b. 3 Jul 1608 d. 28 Aug 1651
+
Mary Baldwin
b. Abt 1610 d. 19 May 1670