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
Jane Powyes
Abt 1593 - 1677 (84 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
Jane Powyes
[1]
b. Abt 1593 d. 24 Apr 1677
Thomas Holbrook
b. 1 Mar 1594 d. 22 Jul 1675
2
John Holbrook
[1.1]
b. 6 Apr 1617 d. 23 Nov 1699
2
William Holbrook
[1.2]
b. Abt 1620 d. 3 Jul 1699
Elizabeth Pitts
b. 19 Apr 1622 d. 9 Sep 1696
3
Samuel Holbrook
[1.2.1]
b. Jan 1643 d. 29 Oct 1719
3
Elizabeth Holbrook
[1.2.2]
b. 1645 d. 9 Sep 1696
3
Hopestill Holbrook
[1.2.3]
b. 1647 d. 12 Jan 1705
3
Mehitable Holbrook
[1.2.4]
b. 29 Jun 1649 d. 7 Jun 1710
Jonathan Sprague
b. 28 Mar 1648 d. 1 Mar 1741
4
Jonathan Sprague, Jr
[1.2.4.1]
b. 1672 d. 22 Apr 1764
Bethiah Mann
b. 2 Mar 1683 d. 6 Apr 1712
5
Jonathan Sprague, III
[1.2.4.1.1]
b. 25 Jul 1701
5
Hezekiah Sprague
[1.2.4.1.2]
b. 12 Jan 1704 d. May 1785
Sarah Smith
b. 2 May 1706 d. 1749
6
Lydia Sprague
[1.2.4.1.2.1]
b. 20 Feb 1726 d. 8 Jul 1821
6
Ruth Sprague
[1.2.4.1.2.2]
b. 26 Dec 1727 d. 22 Dec 1816
6
Ann Sprague
[1.2.4.1.2.3]
b. 11 Jan 1730
6
Hadassah Sprague
[1.2.4.1.2.4]
b. 2 Jun 1732 d. 30 Jul 1808
6
Mehitable Sprague
[1.2.4.1.2.5]
b. 7 Mar 1734/1735 d. 1766
6
Joseph Sprague
[1.2.4.1.2.6]
b. 15 Jan 1739 d. 14 Mar 1809
6
Sarah Sprague
[1.2.4.1.2.7]
b. 15 Mar 1742
6
Mercy Sprague
[1.2.4.1.2.8]
b. 12 Mar 1745
John Hawkins
b. Abt 1738 d. 8 Jul 1818
7
Lydia Hawkins
[1.2.4.1.2.8.1]
b. 1767 d. 1836
7
William Hawkins
[1.2.4.1.2.8.2]
b. 1769 d. Bef 28 Nov 1855
7
John Hawkins
[1.2.4.1.2.8.3]
b. 1770 d. 1840
7
William Hawkins
[1.2.4.1.2.8.4]
b. 1773 d. 1 Oct 1810
7
Thankful Hawkins
[1.2.4.1.2.8.5]
b. Bef 1774 d. Bef Dec 1816
7
Anna Hawkins
[1.2.4.1.2.8.6]
b. 1780 d. 5 Sep 1854
Joseph Whipple
b. 13 Nov 1783 d. 28 Aug 1853
8
Mary Whipple
[1.2.4.1.2.8.6.1]
b. 1807 d. 1807
8
Eliza Greene Whipple
[1.2.4.1.2.8.6.2]
b. 1 Mar 1809 d. 31 Dec 1894
8
Cyrus C Whipple
[1.2.4.1.2.8.6.3]
b. 10 Apr 1811 d. 18 May 1899
8
Joseph Whipple
[1.2.4.1.2.8.6.4]
b. 22 Aug 1813 d. 29 Apr 1894
Eliza Allison Culver
b. 19 Dec 1815 d. 7 Feb 1885
9
Mary Allison Whipple
[1.2.4.1.2.8.6.4.1]
b. 19 Jul 1840 d. 27 Apr 1841
9
Harriet Stella Whipple
[1.2.4.1.2.8.6.4.2]
b. 26 Apr 1842 d. 10 Feb 1864
9
William Henry Whipple
[1.2.4.1.2.8.6.4.3]
b. 13 Jun 1844 d. 3 Mar 1927
9
Frank Harris Whipple
[1.2.4.1.2.8.6.4.4]
b. 15 Sep 1845 d. 21 May 1852
9
David Culver Whipple
[1.2.4.1.2.8.6.4.5]
b. 8 Dec 1846 d. 22 Aug 1867
9
Kate Henrieta Whipple
[1.2.4.1.2.8.6.4.6]
b. 7 Nov 1849 d. 24 Apr 1937
9
Ada Rosaline Whipple
[1.2.4.1.2.8.6.4.7]
b. 15 Jan 1852
9
Lucy Jane Whipple
[1.2.4.1.2.8.6.4.8]
b. 14 Feb 1854 d. 2 Aug 1908
Joseph Cease Barnes
b. 12 Nov 1848 d. 18 Apr 1938
10
Frank Earl Barnes
[1.2.4.1.2.8.6.4.8.1]
b. 21 Jan 1882 d. 25 Jan 1882
10
Frederick Whipple Barnes
[1.2.4.1.2.8.6.4.8.2]
b. 28 Dec 1882 d. 2 Jan 1977
10
Mabel Alberta Barnes
[1.2.4.1.2.8.6.4.8.3]
b. 20 Jun 1885 d. 31 May 1944
10
Isabella Carson Barnes
[1.2.4.1.2.8.6.4.8.4]
b. 31 Mar 1893 d. 2 May 1973
George Cyrus Temple
b. 12 Feb 1887 d. 3 Jul 1975
11
George Whipple Temple
[1.2.4.1.2.8.6.4.8.4.1]
b. 6 Aug 1922 d. 29 Aug 2016
Irvie Lee Humble
b. 29 Nov 1922 d. 29 Mar 2011
12
Living
[1.2.4.1.2.8.6.4.8.4.1.1]
11
Ralph Nelson Temple
[1.2.4.1.2.8.6.4.8.4.2]
b. 24 Jun 1924 d. 25 Aug 2009
11
Roger Williams Temple
[1.2.4.1.2.8.6.4.8.4.3]
b. 15 Oct 1932 d. 6 Jan 1989
+
Lorraine Ernestine Vermilyea
b. 3 May 1934 d. 27 Jan 2007
9
Cullen Hawkins Whipple
[1.2.4.1.2.8.6.4.9]
b. 18 Aug 1859 d. 15 Dec 1923
8
Harris Whipple
[1.2.4.1.2.8.6.5]
b. 13 Jun 1815 d. 29 Apr 1891
8
Benjamin Whipple
[1.2.4.1.2.8.6.6]
b. 21 May 1819 d. 4 Jul 1895
8
William H Whipple
[1.2.4.1.2.8.6.7]
b. 23 Jul 1822 d. 23 Sep 1901
8
John Newton Whipple
[1.2.4.1.2.8.6.8]
b. 1828 d. 8 Mar 1833
7
Stephen Hawkins
[1.2.4.1.2.8.7]
b. 11 Apr 1784 d. 1 Dec 1856
7
Harris Hawkins
[1.2.4.1.2.8.8]
b. 15 Mar 1787 d. 13 Jul 1863
7
John Hawkins
[1.2.4.1.2.8.9]
b. 1789 d. 1850
6
Hezekiah Sprague, Jr
[1.2.4.1.2.9]
b. Abt 1746 d. Abt 1793
6
Abigail Sprague
[1.2.4.1.2.10]
b. 22 Feb 1748
5
Bethia Sprague
[1.2.4.1.3]
b. 7 Mar 1707 d. 1 Feb 1759
5
Anne Sprague
[1.2.4.1.4]
b. 7 Mar 1708
5
Maryabeth Sprague
[1.2.4.1.5]
b. 19 Mar 1710
5
Mehitable Sprague
[1.2.4.1.6]
b. 24 Mar 1711
4
Patience Sprague
[1.2.4.2]
b. 1674 d. 29 Aug 1770
William Jenckes
b. 1674 d. 2 Oct 1765
5
William Jenckes
[1.2.4.2.1]
b. 1700 d. 19 Jul 1765
Amphilis Smith
b. 1704 d. 29 Aug 1770
6
William Jenckes
[1.2.4.2.1.1]
b. 1724 d. 5 Nov 1815
Ester Tingley
b. Abt 1730 d. 1767
7
Isabel Jenckes
[1.2.4.2.1.1.1]
b. Abt 1750
+
Joseph Hale
b. 1746
7
William Jenckes
[1.2.4.2.1.1.2]
b. 1750
Phebe Jenckes
b. 1729 d. Aft 21 Mar 1776
8
Ruth Jenckes
[1.2.4.2.1.1.2.1]
b. 29 Feb 1768 d. 1850
Charles Chase
b. 25 Oct 1762 d. 1850
9
Alanson Chase
[1.2.4.2.1.1.2.1.1]
b. 22 Oct 1795 d. 13 Feb 1875
Maria Harris
b. Abt 1798
10
Albert R Chase
[1.2.4.2.1.1.2.1.1.1]
b. 16 Jul 1824 d. 4 Apr 1825
10
Charles Harris Chase
[1.2.4.2.1.1.2.1.1.2]
b. 19 Feb 1826 d. 9 Jan 1904
Caroline M Ball
b. Abt 1827
11
Louisa M Chase
[1.2.4.2.1.1.2.1.1.2.1]
b. 1853
Abial Fisher
b. 1844
12
Clarrisa Andrews Fisher
[1.2.4.2.1.1.2.1.1.2.1.1]
b. 13 Jun 1873
11
Adeliza Clarrisa Chase
[1.2.4.2.1.1.2.1.1.2.2]
b. 22 Jun 1855 d. Aft 1940
11
Carrie Ruth Chace
[1.2.4.2.1.1.2.1.1.2.3]
b. 4 Jun 1858
11
Emma A Chase
[1.2.4.2.1.1.2.1.1.2.4]
b. 3 Jul 1860
Felton
b. Abt 1860
12
Newell Felton
[1.2.4.2.1.1.2.1.1.2.4.1]
b. 1889
11
Albert Alanson Chase
[1.2.4.2.1.1.2.1.1.2.5]
b. 27 Feb 1863
+
Alice Laura Wilkins
b. 16 Apr 1862
10
Emery Chase
[1.2.4.2.1.1.2.1.1.3]
b. 12 Sep 1829
10
Maria Ann Chase
[1.2.4.2.1.1.2.1.1.4]
b. 1 Feb 1833 d. 24 Oct 1907
William Henry Haskell
b. 29 Oct 1824 d. 2 Dec 1878
11
Alice A Haskell
[1.2.4.2.1.1.2.1.1.4.1]
b. Abt 1856
11
Minnie E Haskell
[1.2.4.2.1.1.2.1.1.4.2]
b. Abt 1858
11
Agnes Haskell
[1.2.4.2.1.1.2.1.1.4.3]
b. Abt 1860
11
Harriet Haskell
[1.2.4.2.1.1.2.1.1.4.4]
b. Abt 1862
+
Clarence Bowers
b. Abt 1858
9
Charles Chase
[1.2.4.2.1.1.2.1.2]
b. 21 Jun 1797 d. 19 Jan 1894
9
Diana Chase
[1.2.4.2.1.1.2.1.3]
b. 28 Aug 1799 d. 24 Aug 1873
9
William J Chase
[1.2.4.2.1.1.2.1.4]
b. Abt Sep 1805 d. 23 May 1806
9
George Ide Chase
[1.2.4.2.1.1.2.1.5]
b. 19 Feb 1808 d. 29 Apr 1885
9
Amy Ann Chase
[1.2.4.2.1.1.2.1.6]
b. 7 Nov 1810
8
Job Jenckes
[1.2.4.2.1.1.2.2]
b. 21 Mar 1770 d. 11 Aug 1835
Sarah Aldrich
b. 5 Sep 1778 d. 1 Nov 1836
9
Rosina Jenckes
[1.2.4.2.1.1.2.2.1]
b. 3 Jun 1795 d. 20 Sep 1865
Joseph P Arnold
b. 18 Feb 1793 d. 21 Apr 1852
10
Lewis B Arnold
[1.2.4.2.1.1.2.2.1.1]
b. 13 Oct 1816
Marietta Kelly
b. Abt 1820
11
Abby Arnold
[1.2.4.2.1.1.2.2.1.1.1]
b. 16 May 1837 d. Bef 1947
11
Anna Arnold
[1.2.4.2.1.1.2.2.1.1.2]
b. 16 May 1837 d. Bef 1947
Mary Dennis
b. Abt 1820
11
Marietta K Arnold
[1.2.4.2.1.1.2.2.1.1.3]
b. Nov 1849
11
Thomas D Arnold
[1.2.4.2.1.1.2.2.1.1.4]
b. Jun 1854
10
Ahiman Arnold
[1.2.4.2.1.1.2.2.1.2]
b. 19 Oct 1818 d. 17 Apr 1881
Prudence J Robinson
b. Abt 1822
11
Charles Edgar Arnold
[1.2.4.2.1.1.2.2.1.2.1]
b. 11 Feb 1842 d. 10 Jul 1890
Hariett Louise Wheat
b. 3 Oct 1845 d. 9 Sep 1928
12
Carrie Frances Arnold
[1.2.4.2.1.1.2.2.1.2.1.1]
b. 29 Aug 1877 d. 2 Mar 1966
12
Anna Louise Arnold
[1.2.4.2.1.1.2.2.1.2.1.2]
b. 26 Aug 1881 d. 21 Dec 1963
11
Harriet E Arnold
[1.2.4.2.1.1.2.2.1.2.2]
b. 6 Apr 1844
11
Rosina Arnold
[1.2.4.2.1.1.2.2.1.2.3]
b. 24 Feb 1846
Lucy B Aldrich
b. 2 Jan 1827 d. 25 Jan 1869
11
Joseph A Arnold
[1.2.4.2.1.1.2.2.1.2.4]
b. 2 Apr 1852 d. 1899
11
Walter James Arnold
[1.2.4.2.1.1.2.2.1.2.5]
b. 20 Apr 1853 d. 22 Mar 1929
Anna Patterson Wheat
b. 16 Apr 1854 d. 6 Aug 1933
12
Lucy Frances Arnold
[1.2.4.2.1.1.2.2.1.2.5.1]
b. 1881
12
Walter Aldrich Arnold
[1.2.4.2.1.1.2.2.1.2.5.2]
b. 24 Jan 1887 d. 25 Feb 1972
12
Morris Josiah Arnold
[1.2.4.2.1.1.2.2.1.2.5.3]
b. 24 Jan 1887 d. 4 Jan 1968 [
=>
]
12
Charles Edgar Arnold
[1.2.4.2.1.1.2.2.1.2.5.4]
b. 25 Feb 1893 d. 12 Dec 1937
11
Ida Jane Arnold
[1.2.4.2.1.1.2.2.1.2.6]
b. 3 Apr 1855 d. 25 Feb 1934
+
William Cooper
b. 24 Nov 1861 d. 23 Jan 1914
11
Mary Edith Arnold
[1.2.4.2.1.1.2.2.1.2.7]
b. 1 Sep 1857 d. 23 May 1910
Frank W Daily
b. 16 Mar 1850 d. 12 Oct 1909
12
Margaret Daily
[1.2.4.2.1.1.2.2.1.2.7.1]
b. 24 Sep 1884 d. 2 Dec 1976
11
Carrie Elizabeth Arnold
[1.2.4.2.1.1.2.2.1.2.8]
b. 31 Jul 1860 d. 20 May 1943
+
Louis August Manlove
b. Abt 1856
+
Sydney Rosworn
b. Abt 1856
11
Luela Minerva Arnold
[1.2.4.2.1.1.2.2.1.2.9]
b. 24 Mar 1861 d. 11 Apr 1930
William Albert Smiley
b. Abt 1857 d. 1944
12
Stanton L Smiley
[1.2.4.2.1.1.2.2.1.2.9.1]
b. 19 Jan 1895 d. 2 May 1973
10
Louisa M Arnold
[1.2.4.2.1.1.2.2.1.3]
b. 10 Nov 1820
Augusta Adlington
b. Abt 1816
11
Joseph A Adlington
[1.2.4.2.1.1.2.2.1.3.1]
b. 12 Jan 1842 d. Bef 1952
11
Maria E Adlington
[1.2.4.2.1.1.2.2.1.3.2]
b. 20 Sep 1843 d. Bef 1953
11
Harriet Adlington
[1.2.4.2.1.1.2.2.1.3.3]
b. Sep 1848 d. Bef 1958
10
Sarah A Arnold
[1.2.4.2.1.1.2.2.1.4]
b. 23 Mar 1823 d. 3 Mar 1914
George C Wilder
b. Abt 1819
11
Rosina J Wilder
[1.2.4.2.1.1.2.2.1.4.1]
b. 11 Jun 1845 d. Bef 1850
11
Ella F Wilder
[1.2.4.2.1.1.2.2.1.4.2]
b. 28 Jul 1846 d. Bef 1956
10
Lucien J Arnold
[1.2.4.2.1.1.2.2.1.5]
b. 3 Mar 1826 d. 20 Aug 1887
10
Elizabeth Arnold
[1.2.4.2.1.1.2.2.1.6]
b. 7 Aug 1828
Loring Boyden
b. Aug 1817 d. Bef 1927
11
Charles L Boyden
[1.2.4.2.1.1.2.2.1.6.1]
b. 11 Feb 1847
11
Medora E Boyden
[1.2.4.2.1.1.2.2.1.6.2]
b. 28 Dec 1849 d. Bef 1959
11
Clara Stanton Boyden
[1.2.4.2.1.1.2.2.1.6.3]
b. May 1856 d. Bef 1966
10
Mary E Arnold
[1.2.4.2.1.1.2.2.1.7]
b. 16 May 1831
10
Alice A Arnold
[1.2.4.2.1.1.2.2.1.8]
b. 11 Aug 1834
+
Benjamin W Johnson
b. 29 Jan 1819
10
Helen M Arnold
[1.2.4.2.1.1.2.2.1.9]
b. 23 Jun 1837
10
Emily Boyden Arnold
[1.2.4.2.1.1.2.2.1.10]
b. 12 Mar 1840 d. 27 Aug 1888
Orlando Samuel Stetson
b. 25 Apr 1832 d. 31 May 1921
11
John Stetson
[1.2.4.2.1.1.2.2.1.10.1]
b. Abt 1861 d. Abt 1871
11
Florence Stetson
[1.2.4.2.1.1.2.2.1.10.2]
b. Abt 1863 d. Abt 1873
11
Orlando Samuel Stetson
[1.2.4.2.1.1.2.2.1.10.3]
b. 6 Aug 1877 d. Bef 1967
9
Nelson J Jenckes
[1.2.4.2.1.1.2.2.2]
b. 22 Jul 1797 d. 23 Jan 1855
Deborah Wheelock Morse
b. 27 Feb 1782 d. 27 Feb 1872
10
Arnold A Jenckes
[1.2.4.2.1.1.2.2.2.1]
b. 19 Oct 1822 d. 1 Dec 1824
10
Olive A Jenckes
[1.2.4.2.1.1.2.2.2.2]
b. 9 Jan 1824
Nathaniel Elliot
b. 25 Mar 1821
11
Edgar C Elliot
[1.2.4.2.1.1.2.2.2.2.1]
b. 9 Nov 1844 d. 16 Jun 1857
11
Hattie Oliva Elliott
[1.2.4.2.1.1.2.2.2.2.2]
b. 26 Jan 1853 d. 20 Jun 1876
George Willard Spaulding
b. 29 Jun 1843
12
Edgar Le Roy Spalding
[1.2.4.2.1.1.2.2.2.2.2.1]
b. 26 Sep 1874 [
=>
]
11
Ida A Elliot
[1.2.4.2.1.1.2.2.2.2.3]
b. 11 Mar 1847 d. 28 Aug 1847
11
Charles U Elliott
[1.2.4.2.1.1.2.2.2.2.4]
b. 11 Mar 1848
11
Charles N Elliot
[1.2.4.2.1.1.2.2.2.2.5]
b. 12 Mar 1849
+
Mattie Tyler
b. Abt 1851
11
Anna Augusta Elliott
[1.2.4.2.1.1.2.2.2.2.6]
b. 31 Jan 1851 d. 24 Feb 1875
Walter Edward Parker
b. 28 Sep 1847
12
Herbert Sumner Parker
[1.2.4.2.1.1.2.2.2.2.6.1]
b. 18 Oct 1874
11
Horace Jenckes Elliott
[1.2.4.2.1.1.2.2.2.2.7]
b. 25 Jan 1860
Bertha Simmons Foss
b. Abt 1862
12
Samuel Foss Elliott
[1.2.4.2.1.1.2.2.2.2.7.1]
b. Abt 1885
12
Charles Hendrick Elliott
[1.2.4.2.1.1.2.2.2.2.7.2]
b. 10 Feb 1886 d. 15 Aug 1886
10
Lydia Elizabeth Jenckes
[1.2.4.2.1.1.2.2.2.3]
b. 5 May 1828
William M Whitaker
b. 2 Dec 1824
11
Edward Stanley Whitaker
[1.2.4.2.1.1.2.2.2.3.1]
b. 19 Mar 1848 d. 1922
Mary Anna Walsh
b. 1849 d. 1 Jun 1880
12
Daughter Whitaker
[1.2.4.2.1.1.2.2.2.3.1.1]
b. 20 Apr 1874
12
Walter S Whitaker
[1.2.4.2.1.1.2.2.2.3.1.2]
b. Dec 1875
12
Daughter Whitaker
[1.2.4.2.1.1.2.2.2.3.1.3]
b. 13 Dec 1877 d. 13 Dec 1877
+
Mary Elizabeth Ware
b. 17 Feb 1848 d. 1 Oct 1926
11
Sidney Augustus Whitaker
[1.2.4.2.1.1.2.2.2.3.2]
b. 9 Feb 1850
11
Marcial Stewart Whitaker
[1.2.4.2.1.1.2.2.2.3.3]
b. 23 Nov 1854 d. 15 Jul 1914
10
Elias Morse Jenckes
[1.2.4.2.1.1.2.2.2.4]
b. 24 Dec 1826 d. 29 Oct 1892
Sarah Sweetland Arnold
b. 8 Sep 1828 d. Bef 1943
11
Nellie Beebe Jenckes
[1.2.4.2.1.1.2.2.2.4.1]
b. 19 Oct 1855
11
Ida Alice Jenckes
[1.2.4.2.1.1.2.2.2.4.2]
b. 10 Nov 1857
10
Andrew Nelson Jenckes
[1.2.4.2.1.1.2.2.2.5]
b. 22 Sep 1831 d. 13 Jan 1884
Lydia Hart Coggeshall
b. 14 Jul 1842 d. Bef 1953
11
Henry Nelson Jenckes
[1.2.4.2.1.1.2.2.2.5.1]
b. 10 Apr 1860 d. 14 Aug 1871
11
Edgar Burnside Jenckes
[1.2.4.2.1.1.2.2.2.5.2]
b. 24 Sep 1862 d. 29 Oct 1865
11
Lillian May Jenckes
[1.2.4.2.1.1.2.2.2.5.3]
b. 22 Dec 1864
+
Charles Harris Gorton
b. 7 Aug 1853
11
Edith Louise Jenckes
[1.2.4.2.1.1.2.2.2.5.4]
b. 27 Aug 1870 d. 25 Aug 1871
11
Hattie Olive Jenckes
[1.2.4.2.1.1.2.2.2.5.5]
b. 10 Jul 1873
+
Fred Lester Horton
b. 25 Jul 1869
11
William Herbert Jenckes
[1.2.4.2.1.1.2.2.2.5.6]
b. 23 Jun 1875
+
Mary Jane Heaslip
b. 25 Dec 1875
11
Daughter Jenckes
[1.2.4.2.1.1.2.2.2.5.7]
b. 13 Mar 1879
11
Rachel Louise Jenckes
[1.2.4.2.1.1.2.2.2.5.8]
b. 20 Mar 1879
10
Sarah E Jenckes
[1.2.4.2.1.1.2.2.2.6]
b. 11 Nov 1835 d. 22 Aug 1836
10
Ellen A Jenckes
[1.2.4.2.1.1.2.2.2.7]
b. 3 Jan 1838 d. 5 Dec 1838
10
Horace Adelbert Jenckes
[1.2.4.2.1.1.2.2.2.8]
b. 23 Sep 1841 d. 10 Oct 1889
Almira Arnold Scott
b. 11 Jun 1841 d. 8 Feb 1919
11
Clara Nettie Jenckes
[1.2.4.2.1.1.2.2.2.8.1]
b. 11 Dec 1860 d. 17 Aug 1862
11
Nelson Jenckes
[1.2.4.2.1.1.2.2.2.8.2]
b. 8 Oct 1862 d. Oct 1935
Helen Rayner Aldrich
b. 15 Sep 1864
12
Leland Aldrich Jenckes
[1.2.4.2.1.1.2.2.2.8.2.1]
b. 27 Apr 1886 d. 4 Oct 1919
12
Horace A Jenckes
[1.2.4.2.1.1.2.2.2.8.2.2]
b. 6 Jan 1890 d. 7 Jan 1890
10
Bartoa W Jenckes
[1.2.4.2.1.1.2.2.2.9]
b. 24 Oct 1845 d. 24 Jun 1846
9
George Jenckes
[1.2.4.2.1.1.2.2.3]
b. 15 Jun 1799 d. 12 Dec 1869
Abigail Farnum
b. 15 Jan 1797 d. 30 Jan 1822
10
William H Jenckes
[1.2.4.2.1.1.2.2.3.1]
b. 22 Dec 1823 d. 12 Nov 1877
Amey Ann Kent
b. Abt 1825
11
Walter I Jenckes
[1.2.4.2.1.1.2.2.3.1.1]
b. 2 Sep 1855
11
Frederic W Jenckes
[1.2.4.2.1.1.2.2.3.1.2]
b. 29 Oct 1856
11
Emma Frances Jenckes
[1.2.4.2.1.1.2.2.3.1.3]
b. 4 May 1858 d. 1 Apr 1941
Waldo Stephen Cook
b. 17 Sep 1857 d. 30 Dec 1927
12
Son Cook
[1.2.4.2.1.1.2.2.3.1.3.1]
b. 5 Jul 1879 d. 6 Jul 1879
12
Amy Jenckes Cook
[1.2.4.2.1.1.2.2.3.1.3.2]
b. 9 Jul 1880 d. 5 Jul 1979
12
Lucius Alonzo Cook
[1.2.4.2.1.1.2.2.3.1.3.3]
b. 6 Apr 1882 d. 28 Feb 1940
12
Maude Elaine Cook
[1.2.4.2.1.1.2.2.3.1.3.4]
b. 1 Apr 1885 d. 12 Feb 1985
12
Herbert Leonard Cook
[1.2.4.2.1.1.2.2.3.1.3.5]
b. 24 Jul 1889 d. 7 Aug 1919
12
Austin Harold Cook
[1.2.4.2.1.1.2.2.3.1.3.6]
b. 5 Nov 1891 d. 24 May 1972 [
=>
]
12
Sarah Elizabeth Cook
[1.2.4.2.1.1.2.2.3.1.3.7]
b. 23 Oct 1893 d. 21 Dec 1932
12
William Stanton Cook
[1.2.4.2.1.1.2.2.3.1.3.8]
b. 10 Apr 1895 d. 4 Jun 1945
12
Fred Russell Cook
[1.2.4.2.1.1.2.2.3.1.3.9]
b. 3 Jan 1899 d. 15 Mar 1932
11
Sarah Jenckes
[1.2.4.2.1.1.2.2.3.1.4]
b. 17 Aug 1859 d. 10 Apr 1925
+
George R Smith
b. Abt 1861
10
Edwin Jenckes
[1.2.4.2.1.1.2.2.3.2]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
11
Joseph Edwin Jenckes
[1.2.4.2.1.1.2.2.3.2.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
12
Robert Johnson Jenckes
[1.2.4.2.1.1.2.2.3.2.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
12
Mary Church Jenckes
[1.2.4.2.1.1.2.2.3.2.1.2]
b. 13 Feb 1876 [
=>
]
12
Frederick L Jenckes
[1.2.4.2.1.1.2.2.3.2.1.3]
b. 4 Apr 1877
12
Josephine Densay Jenckes
[1.2.4.2.1.1.2.2.3.2.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
11
Latimer Jenckes
[1.2.4.2.1.1.2.2.3.2.2]
b. 8 Aug 1860
11
Harriet Jenckes
[1.2.4.2.1.1.2.2.3.2.3]
b. 1862 d. 21 Aug 1909
11
Adaline Jenckes
[1.2.4.2.1.1.2.2.3.2.4]
b. 1864
11
Edwin Jenckes
[1.2.4.2.1.1.2.2.3.2.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
11
Edwin Jenckes
[1.2.4.2.1.1.2.2.3.2.6]
b. Abt 1874
10
George W Jenckes
[1.2.4.2.1.1.2.2.3.3]
b. 17 Aug 1829 d. 27 Jan 1913
Martha Ann Hunt
b. Abt 1831
11
Frank Herbert Jenckes
[1.2.4.2.1.1.2.2.3.3.1]
b. 26 Jan 1860
+
Smith
b. Abt 1862
+
Mabel Rathburn
b. Abt 1862
11
Waldo Warner Jenckes
[1.2.4.2.1.1.2.2.3.3.2]
b. 4 Oct 1861
11
Clara Hunt Jenckes
[1.2.4.2.1.1.2.2.3.3.3]
b. 1 Jan 1865
11
Earl Stanton Jenckes
[1.2.4.2.1.1.2.2.3.3.4]
b. 9 May 1872
+
Grace L Rankin
b. Abt 1874
10
Leander Jenckes
[1.2.4.2.1.1.2.2.3.4]
b. 30 Jan 1832 d. 11 Apr 1861
+
Clarissa Ann Jenette Whipple
b. 8 May 1836
10
Ferdinand Lawton Jenckes
[1.2.4.2.1.1.2.2.3.5]
b. 19 Jan 1834
Amelia Melissa Whipple
b. 3 Jun 1834
11
Daughter Jenckes
[1.2.4.2.1.1.2.2.3.5.1]
b. 21 Oct 1858
11
Charles F Jenckes
[1.2.4.2.1.1.2.2.3.5.2]
b. Abt 1860 d. 15 Jan 1937
11
Oscar I Jenckes
[1.2.4.2.1.1.2.2.3.5.3]
b. Abt 1862
+
Ida E Lynch Morey
b. Abt 1864
11
Jessie F Jenckes
[1.2.4.2.1.1.2.2.3.5.4]
b. Abt 1870 d. 25 Mar 1874
11
Mabel Viola Jenckes
[1.2.4.2.1.1.2.2.3.5.5]
b. 21 May 1878 d. 1918
11
Medora A Jenckes
[1.2.4.2.1.1.2.2.3.5.6]
b. Abt 1880
+
Jesse Albert Carpenter
b. Abt 1878
11
George Washington Jenckes
[1.2.4.2.1.1.2.2.3.5.7]
b. Abt 1882
+
Elizabeth Kathleen Murray
b. Abt 1884
10
Sarah E Jenckes
[1.2.4.2.1.1.2.2.3.6]
b. 20 Feb 1837 d. 10 Apr 1860
9
Wheaton Jenckes
[1.2.4.2.1.1.2.2.4]
b. 26 Sep 1801 d. 4 Sep 1803
9
Barton J Jenckes
[1.2.4.2.1.1.2.2.5]
b. 8 Jan 1804 d. 16 Jun 1834
Amelia Cook
b. 13 Feb 1808 d. 21 May 1838
10
Harriet Jenckes
[1.2.4.2.1.1.2.2.5.1]
b. 26 Aug 1832 d. 1 Jun 1834
10
Frederick Barton Jenckes
[1.2.4.2.1.1.2.2.5.2]
b. 15 Jan 1834 d. 11 Feb 1835
9
Charles Jenckes
[1.2.4.2.1.1.2.2.6]
b. 28 Jul 1806 d. 30 Aug 1861
Louisa Cook
b. 15 Nov 1809 d. 6 Oct 1894
10
Henry C Jenckes
[1.2.4.2.1.1.2.2.6.1]
b. Abt 1831
+
Helen Frances Mowry
b. Abt 1833 d. 29 Aug 1894
10
Allen Jenckes
[1.2.4.2.1.1.2.2.6.2]
b. Abt 1833 d. 10 Jul 1907
Sarah Louisa Thayer
b. 17 Mar 1838
11
Isabel F Jenckes
[1.2.4.2.1.1.2.2.6.2.1]
b. 7 May 1861 d. 21 May 1863
11
Charles Allen Jenckes
[1.2.4.2.1.1.2.2.6.2.2]
b. 27 May 1869
10
Fred B Jenckes
[1.2.4.2.1.1.2.2.6.3]
b. Abt 1833
10
Estelle Jenckes
[1.2.4.2.1.1.2.2.6.4]
b. Abt 1837
+
Waldo Slocomb
b. Abt 1835
10
Lucy A Jenckes
[1.2.4.2.1.1.2.2.6.5]
b. Abt 1839
9
Albert Jenckes
[1.2.4.2.1.1.2.2.7]
b. 13 Feb 1809
Elizabeth Maria Pratt
b. 6 Jul 1815
10
Levilla Jenckes
[1.2.4.2.1.1.2.2.7.1]
b. 1840
10
Mary Deloss Jenckes
[1.2.4.2.1.1.2.2.7.2]
b. 22 May 1842 d. 20 Aug 1843
10
Albert Oscar Jenckes
[1.2.4.2.1.1.2.2.7.3]
b. 18 May 1846 d. 30 Mar 1866
10
Henry Pratt Jenckes
[1.2.4.2.1.1.2.2.7.4]
b. 27 Sep 1849 d. 13 May 1855
10
Charles Fremont Jenckes
[1.2.4.2.1.1.2.2.7.5]
b. 19 Feb 1854 d. 11 Mar 1896
10
Emma Frances Jenckes
[1.2.4.2.1.1.2.2.7.6]
b. 3 Nov 1858 d. 15 Aug 1860
9
Mary Ann Jenckes
[1.2.4.2.1.1.2.2.8]
b. 2 Jul 1811 d. 24 Nov 1836
+
Christopher Robinson
b. 15 May 1806
9
Julia E Jenckes
[1.2.4.2.1.1.2.2.9]
b. 31 Jul 1813 d. 31 Dec 1872
Aaron Rathbone
b. 24 Apr 1804 d. 24 Mar 1854
10
Oscar J Rathbone
[1.2.4.2.1.1.2.2.9.1]
b. 12 Mar 1832
+
Israel White
b. Abt 1809
9
William Augustus Jenckes
[1.2.4.2.1.1.2.2.10]
b. 12 Jun 1815 d. 19 Aug 1899
Lucilla Laura Tourtellot Young
b. 5 Sep 1816 d. 8 Feb 1843
10
Earl Francis Jenckes
[1.2.4.2.1.1.2.2.10.1]
b. 20 Jul 1838 d. 28 Apr 1853
10
Leland Delos Jenckes
[1.2.4.2.1.1.2.2.10.2]
b. 27 Nov 1839 d. 25 Aug 1872
+
Arabella Holder
b. Abt 1841
Adelia Crooks
b. 10 Sep 1832 d. 9 Apr 1909
10
Mary Jenckes
[1.2.4.2.1.1.2.2.10.3]
b. Abt 1856
10
Barton C Jenckes
[1.2.4.2.1.1.2.2.10.4]
b. 27 Aug 1857 d. 13 Mar 1897
10
Marianna Jenckes
[1.2.4.2.1.1.2.2.10.5]
b. 23 Nov 1859 d. 4 Mar 1951
George P Cooke
b. Abt 1857 d. 1914
11
Allan Jencks Cooke
[1.2.4.2.1.1.2.2.10.5.1]
b. 6 Dec 1884 d. 1942
11
Guenn Cooke
[1.2.4.2.1.1.2.2.10.5.2]
b. 4 Jul 1887
11
Mildred A Cooke
[1.2.4.2.1.1.2.2.10.5.3]
b. 10 Aug 1890
11
Mary J Cooke
[1.2.4.2.1.1.2.2.10.5.4]
b. 14 Nov 1894
10
Grace A Jenckes
[1.2.4.2.1.1.2.2.10.6]
b. 23 Dec 1866
+
George H Dame
b. Abt 1864
10
Florence E Jenckes
[1.2.4.2.1.1.2.2.10.7]
b. 14 Mar 1863
John Bradford Spencer
b. Abt 1861
11
Bradford Jenckes Spencer
[1.2.4.2.1.1.2.2.10.7.1]
b. 19 Nov 1890
+
Marion L Moule
b. 22 Feb 1895
10
William Francis Jenckes
[1.2.4.2.1.1.2.2.10.8]
b. 1 Jul 1875 d. 1 Oct 1875
9
Harriet Jenckes
[1.2.4.2.1.1.2.2.11]
b. 5 Aug 1819 d. 29 Sep 1820
9
Horace Aldrich Jenckes
[1.2.4.2.1.1.2.2.12]
b. 8 Apr 1822 d. 24 Apr 1840
9
Edwin Jenckes
[1.2.4.2.1.1.2.2.13]
b. 9 Jan 1826 d. 12 Jun 1895
Mary Adaline Johnson
b. 21 Oct 1829 d. 11 Nov 1851
10
Joseph Edwin Jenckes
[1.2.4.2.1.1.2.2.13.1]
b. 18 Aug 1851 d. 6 Jan 1910
Frederica Clark
b. 12 Dec 1850 d. 25 Sep 1940
11
Robert Johnson Jenckes
[1.2.4.2.1.1.2.2.13.1.1]
b. 16 Dec 1873 d. 11 Feb 1929
11
Mary Church Jenckes
[1.2.4.2.1.1.2.2.13.1.2]
b. 13 Feb 1876
Isaac Butts Merriman
b. 8 Oct 1874
12
Marie Merriman
[1.2.4.2.1.1.2.2.13.1.2.1]
b. 1902
12
Isaac B Merriman
[1.2.4.2.1.1.2.2.13.1.2.2]
b. 1903
11
Frederick L Jenckes
[1.2.4.2.1.1.2.2.13.1.3]
b. 4 Apr 1877
11
Josephine Densay Jenckes
[1.2.4.2.1.1.2.2.13.1.4]
b. Abt 1879 d. 24 Nov 1883
Harriet Eliza Morse
b. 5 Jan 1824 d. 31 Jan 1871
10
Latimer Jenckes
[1.2.4.2.1.1.2.2.13.2]
b. 8 Aug 1860
10
Harriet Jenckes
[1.2.4.2.1.1.2.2.13.3]
b. 1862 d. 21 Aug 1909
10
Adaline Jenckes
[1.2.4.2.1.1.2.2.13.4]
b. 1864
10
Edwin Jenckes
[1.2.4.2.1.1.2.2.13.5]
b. 1866
Martha Thornton
b. 12 Jun 1851 d. 4 Oct 1933
10
Edwin Jenckes
[1.2.4.2.1.1.2.2.13.6]
b. Abt 1874
8
Mary Jenckes
[1.2.4.2.1.1.2.3]
b. 24 Nov 1772 d. 4 Jan 1818
8
Luke Jenckes
[1.2.4.2.1.1.2.4]
b. 1774 d. 13 Oct 1848
Robey Arnold
b. 2 Oct 1778 d. 22 Aug 1875
9
Lydia Jenckes
[1.2.4.2.1.1.2.4.1]
b. 1800 d. 21 Jul 1876
9
Luke Jenckes
[1.2.4.2.1.1.2.4.2]
b. 1803 d. 15 Mar 1843
Betsey Ballou
b. 21 Oct 1799 d. 25 Sep 1870
10
Arnold Jenckes
[1.2.4.2.1.1.2.4.2.1]
b. 17 Aug 1832 d. 29 Jul 1846
10
Marcien Jenckes
[1.2.4.2.1.1.2.4.2.2]
b. 23 Jun 1834 d. 15 Mar 1912
Amelia Marcon Bates
b. 22 May 1838 d. 12 Apr 1916
11
Anna Amelia Jenckes
[1.2.4.2.1.1.2.4.2.2.1]
b. 30 Oct 1860
Louis Harding
b. Abt 1859
12
Louis Harding
[1.2.4.2.1.1.2.4.2.2.1.1]
b. Abt 1880
12
Lawrence Harding
[1.2.4.2.1.1.2.4.2.2.1.2]
b. Abt 1882
12
Nanette Harding
[1.2.4.2.1.1.2.4.2.2.1.3]
b. Abt 1884
12
Lucy Harding
[1.2.4.2.1.1.2.4.2.2.1.4]
b. Abt 1886
12
Amelia Harding
[1.2.4.2.1.1.2.4.2.2.1.5]
b. Abt 1888
11
Lawrence Bates Jenckes
[1.2.4.2.1.1.2.4.2.2.2]
b. 23 Mar 1867 d. 9 Mar 1922
Alice Child
b. 2 Jan 1861 d. 23 Dec 1945
12
Marcian Jenckes
[1.2.4.2.1.1.2.4.2.2.2.1]
b. 5 Apr 1900
10
Asbert Jenckes
[1.2.4.2.1.1.2.4.2.3]
b. 5 Jul 1836
10
Celia Maria Jenckes
[1.2.4.2.1.1.2.4.2.4]
b. 8 Jun 1838
Joseph P Pillsbury
b. Abt 1836 d. 28 Oct 1877
11
Sherman J Pillsbury
[1.2.4.2.1.1.2.4.2.4.1]
b. 23 Oct 1863
11
Bertha Pillsbury
[1.2.4.2.1.1.2.4.2.4.2]
b. 16 Jul 1865
10
Ella Amelia Jenckes
[1.2.4.2.1.1.2.4.2.5]
b. 22 Sep 1841
8
Diana Jenckes
[1.2.4.2.1.1.2.5]
b. 1 Jan 1776 d. 11 Aug 1847
6
Lydia Jenckes
[1.2.4.2.1.2]
b. 1734 d. 15 Nov 1800
6
Christopher Jenckes
[1.2.4.2.1.3]
b. 1725 d. 22 Nov 1825
Hannah Whipple
b. 2 May 1735 d. 22 Nov 1825
7
Lydia Jenckes
[1.2.4.2.1.3.1]
b. 8 Dec 1752
John Mathewson
b. 7 Jun 1746 d. 1835
8
Peregrin Mathewson
[1.2.4.2.1.3.1.1]
b. 17 Jan 1775
Susan Webb
b. 1780
9
Elisha Mathewson
[1.2.4.2.1.3.1.1.1]
b. 25 Nov 1820 d. 1895
8
Welcome Mathewson
[1.2.4.2.1.3.1.2]
b. 15 Aug 1778 d. 1872
Abigail Brown
b. Abt 1786 d. 1872
9
Mary Ann Mathewson
[1.2.4.2.1.3.1.2.1]
b. 8 May 1808 d. 15 Oct 1886
Henry Sweet
b. 18 Jul 1812 d. Mar 1879
10
Abbie F Sweet
[1.2.4.2.1.3.1.2.1.1]
b. 2 Sep 1834 d. 1917
10
Thomas Henry Sweet
[1.2.4.2.1.3.1.2.1.2]
b. 13 Apr 1838 d. 1924
+
Lydia S Olney
b. 1834 d. 1919
10
Albert E Sweet
[1.2.4.2.1.3.1.2.1.3]
b. 18 Sep 1841
10
Mary Ellen
[1.2.4.2.1.3.1.2.1.4]
b. 21 Mar 1845
10
Emor W Sweet
[1.2.4.2.1.3.1.2.1.5]
b. 29 Jun 1848 d. 12 Jul 1850
10
Elnor W Sweet
[1.2.4.2.1.3.1.2.1.6]
b. 29 Jun 1848 d. 12 Jul 1850
9
David Mathewson
[1.2.4.2.1.3.1.2.2]
b. 29 Dec 1817 d. 14 May 1896
+
Emeline Maria Wood
b. 23 Sep 1821
8
Hannah Mathewson
[1.2.4.2.1.3.1.3]
b. 18 Apr 1781
8
John Mathewson
[1.2.4.2.1.3.1.4]
b. 1 Jan 1785
8
Lydia Mathewson
[1.2.4.2.1.3.1.5]
b. 18 Apr 1787
8
Anphillis Mathewson
[1.2.4.2.1.3.1.6]
b. 4 Mar 1790
8
Amey Mathewson
[1.2.4.2.1.3.1.7]
b. 3 Feb 1795
7
Joshua Jenckes
[1.2.4.2.1.3.2]
b. 15 Jan 1754 d. Jun 1807
Susannah Whipple
b. 11 Jul 1762 d. 1 Feb 1832
8
Salinda Jenckes
[1.2.4.2.1.3.2.1]
b. 21 Feb 1799 d. 2 Feb 1856
+
William Howard
b. Abt 1797
8
Anphillas Jenckes
[1.2.4.2.1.3.2.2]
b. 25 Sep 1800
8
Parley Jenckes
[1.2.4.2.1.3.2.3]
b. 31 Jan 1802 d. 28 Mar 1866
+
Newel Phetteplace
b. Abt 1804
8
Hannah Jenckes
[1.2.4.2.1.3.2.4]
b. 1 Jul 1803 d. 1852
8
Lemuel Jenckes
[1.2.4.2.1.3.2.5]
b. Abt 1805 d. 10 Jul 1845
7
Hannah Jenckes
[1.2.4.2.1.3.3]
b. 21 Jul 1756
7
Anphillis Jenckes
[1.2.4.2.1.3.4]
b. 20 Feb 1757
7
Christopher Jenckes
[1.2.4.2.1.3.5]
b. 17 May 1760
7
Adam Jenckes
[1.2.4.2.1.3.6]
b. 7 Nov 1762 d. Aft 1835
7
Elizabeth Jenckes
[1.2.4.2.1.3.7]
b. 11 Feb 1764
7
Amie Jenckes
[1.2.4.2.1.3.8]
b. 21 Sep 1770
7
General Charles Jenckes
[1.2.4.2.1.3.9]
b. 7 Aug 1767 d. 4 Jul 1838
Rachel Benson
b. 5 May 1777 d. 21 Nov 1842
8
Charles Benson Jenckes
[1.2.4.2.1.3.9.1]
b. 10 Apr 1796 d. Aft 1831
Hannah Ellis Thayer
b. 19 Mar 1800 d. 26 Feb 1818
9
Charles T Jenckes
[1.2.4.2.1.3.9.1.1]
b. 20 Feb 1818 d. 28 Feb 1818
Urana Thayer
b. 26 Dec 1801 d. 15 Nov 1822
9
Rufus A Jenckes
[1.2.4.2.1.3.9.1.2]
b. 22 Sep 1822 d. 11 Oct 1822
+
Alice T Thayer
b. Abt 1802 d. 28 Mar 1826
Ann Eliza Smith
b. 31 Dec 1805 d. 2 Apr 1865
9
Hannah Eliza Jenckes
[1.2.4.2.1.3.9.1.3]
b. 25 Nov 1827 d. 22 Oct 1890
+
Edwin Smith
b. Abt 1825
9
Charles Henry Jenckes
[1.2.4.2.1.3.9.1.4]
b. 17 Nov 1829 d. 1862
Susan Jenks
b. Abt 1831 d. 1919
10
Anna Maria Jencks
[1.2.4.2.1.3.9.1.4.1]
b. 31 Dec 1851 d. 31 Jul 1910
10
Henry Benson Jencks
[1.2.4.2.1.3.9.1.4.2]
b. 12 Jan 1861 d. 20 Jan 1925
Eva Elmira Stone
b. 4 Apr 1859 d. 20 Dec 1949
11
Esther Emeline Jencks
[1.2.4.2.1.3.9.1.4.2.1]
b. 14 Oct 1890 d. 25 Feb 1977
11
Ralph Joseph Jencks
[1.2.4.2.1.3.9.1.4.2.2]
b. 4 Apr 1892 d. 12 Jan 1931
9
Ann Mariah Jenckes
[1.2.4.2.1.3.9.1.5]
b. 31 Dec 1831 d. 31 Jul 1910
Dr James Lucas Wheaton
b. 14 Mar 1823
10
Martha Jenckes Wheaton
[1.2.4.2.1.3.9.1.5.1]
b. 12 Feb 1851
+
Dr. William P White
b. 21 Dec 1845 d. 31 Dec 1871
Julian A Chase
11
Elizabeth Kimball Chase
[1.2.4.2.1.3.9.1.5.1.1]
b. 3 Feb 1875
11
Anna Margaret Chase
[1.2.4.2.1.3.9.1.5.1.2]
b. 14 May 1876 d. 11 Jan 1955
+
Charles Herbert Sheldon
b. 1872
11
Julian Clement Chase
[1.2.4.2.1.3.9.1.5.1.3]
b. 21 Jun 1878 d. 14 Feb 1974
Julia Ramsey
12
Robert Ramsey Chase
[1.2.4.2.1.3.9.1.5.1.3.1]
b. 1911 d. 1998
+
Beulah Dimmick
b. 1901 d. 1990
11
Ruth Chase
[1.2.4.2.1.3.9.1.5.1.4]
b. 30 Aug 1880
11
Helen Burr Chase
[1.2.4.2.1.3.9.1.5.1.5]
b. 3 Jan 1885
11
Hazel White Chase
[1.2.4.2.1.3.9.1.5.1.6]
b. 3 Jan 1885 d. 18 Apr 1888
11
Robert Dexter Chase
[1.2.4.2.1.3.9.1.5.1.7]
b. 8 Jan 1889
Elizabeth Wadsworth Dodge
b. 27 Feb 1888
12
Robert Dexter Chase, Jr
[1.2.4.2.1.3.9.1.5.1.7.1]
b. 18 Jul 1917 d. 1 Jun 1985
10
Anna Francis Wheaton
[1.2.4.2.1.3.9.1.5.2]
b. 27 Feb 1853
Samuel Francis Dexter
b. 3 Sep 1872
11
Nathaniel Wheaton Dexter
[1.2.4.2.1.3.9.1.5.2.1]
b. 9 Jan 1874 d. 12 Oct 1959
11
Fannie Wheaton Dexter
[1.2.4.2.1.3.9.1.5.2.2]
b. 21 Oct 1875 d. 19 Jul 1948
11
Anthony Hamilton Dexter
[1.2.4.2.1.3.9.1.5.2.3]
b. 1 May 1881
+
Helen Loesch
b. Abt 1879
10
Jesse L Wheaton
[1.2.4.2.1.3.9.1.5.3]
b. Dec 1860
10
James Lucas Wheaton, Jr
[1.2.4.2.1.3.9.1.5.4]
b. 9 Jul 1868
Florence Evelyn Jefferds
b. 15 Jun 1876
11
Dr James Lucas Wheaton, III
[1.2.4.2.1.3.9.1.5.4.1]
b. 4 Oct 1899 d. 28 May 1979
Doris May Sibley
b. 12 Jan 1899 d. 26 Sep 1970
12
Betty Wheaton
[1.2.4.2.1.3.9.1.5.4.1.1]
b. 16 May 1925 d. 21 Mar 1992 [
=>
]
12
James Lucas Wheaton, IV
[1.2.4.2.1.3.9.1.5.4.1.2]
b. 6 Apr 1930 d. 7 Oct 2004
11
Dorothy Evelyn Wheaton
[1.2.4.2.1.3.9.1.5.4.2]
b. 11 May 1903
6
Martha Jenckes
[1.2.4.2.1.4]
b. 22 Jan 1725 d. Jun 1826
6
Joseph Jenckes
[1.2.4.2.1.5]
b. 1729 d. 14 Nov 1793
Susanna Wilkinson
b. 20 Sep 1729 d. 26 Mar 1803
7
Nicholas Jenckes
[1.2.4.2.1.5.1]
b. Abt 1750 d. Jul 1819
7
David Jenckes
[1.2.4.2.1.5.2]
b. Abt 1752 d. 1 Mar 1831
7
George Jenckes
[1.2.4.2.1.5.3]
b. Abt 1752
7
Deborah Jenckes
[1.2.4.2.1.5.4]
b. Abt 1756 d. 1 Nov 1831
7
Lemuel Jenckes
[1.2.4.2.1.5.5]
b. Abt 1756 d. 8 Jul 1845
7
Sarah Jenckes
[1.2.4.2.1.5.6]
b. Abt 1758 d. 13 Nov 1845
7
Susannah Jenckes
[1.2.4.2.1.5.7]
b. Abt 1768 d. 19 Mar 1800
7
Mary Jenckes
[1.2.4.2.1.5.8]
b. Abt 1760
5
Johnathan Jenks
[1.2.4.2.2]
b. 17 Jul 1707 d. 1740
5
Dr. John Jenckes
[1.2.4.2.3]
b. 1710 d. 31 May 1776
4
Joanna Sprague
[1.2.4.3]
b. Abt 1676 d. 1757
4
Daughter Sprague
[1.2.4.4]
b. Abt 1689 d. Abt 1689
4
William Sprague
[1.2.4.5]
b. 2 Feb 1690 d. 20 Oct 1778
4
Mary Sprague
[1.2.4.6]
b. 1697 d. 29 Aug 1770
4
Persis Sprague
[1.2.4.7]
b. Abt 1699
3
Jane Holbrook
[1.2.5]
b. 1652 d. 1696
3
William Holbrook
[1.2.6]
b. 20 Jan 1657 d. 19 Nov 1714
3
Cornelius Holbrook
[1.2.7]
b. 19 Nov 1662 d. 14 Dec 1742
2
Thomas Holbrook
[1.3]
b. 1624 d. 22 Jul 1697
Joanna Kingman
b. 1624 d. 1696
3
John Holbrook
[1.3.1]
b. 15 Oct 1653 d. 25 Dec 1678
3
Peter Holbrook
[1.3.2]
b. 6 Sep 1656 d. 3 May 1712
Alice Godfrey
b. 1656 d. 29 Apr 1705
4
John Holbrook
[1.3.2.1]
b. 24 Sep 1679 d. 11 May 1765
4
Peter Holbrook
[1.3.2.2]
b. 16 Oct 1681 d. 24 Dec 1738
4
Joseph Holbrook
[1.3.2.3]
b. 8 May 1683 d. 25 Apr 1750
4
Sylvanus Holbrook
[1.3.2.4]
b. 15 Aug 1685 d. 1740
Naomi Cook
b. 13 Mar 1693 d. Bef 14 Jun 1762
5
Ruth Holbrook
[1.3.2.4.1]
b. 13 May 1713
5
Sylvanus Holbrook
[1.3.2.4.2]
b. 13 May 1713 d. 1782
Thankful Thayer
b. 4 Aug 1725 d. 10 Dec 1798
6
Sylvanus Holbrook
[1.3.2.4.2.1]
b. 21 Apr 1750 d. 1828
Mary Thayer
b. 7 Jun 1749 d. 26 May 1831
7
Phebe Holbrook
[1.3.2.4.2.1.1]
b. 16 Feb 1773 d. 25 Oct 1832
7
Ezekiel Holbrook
[1.3.2.4.2.1.2]
b. 18 Apr 1777 d. 1799
7
Joseph Holbrook
[1.3.2.4.2.1.3]
b. 6 Nov 1781
7
Polly Holbrook
[1.3.2.4.2.1.4]
b. 1783
7
Mary Holbrook
[1.3.2.4.2.1.5]
b. 16 Oct 1784 d. 15 Aug 1844
6
Ruth Holbrook
[1.3.2.4.2.2]
b. 10 Aug 1751 d. 16 May 1781
Benoni Benson
b. 11 Jul 1747 d. 1803
7
Amasa Benson
[1.3.2.4.2.2.1]
b. 25 Jan 1771 d. 7 Mar 1837
Levina Turtilot
b. 20 Feb 1777 d. 1 May 1865
8
Henry Holbrook Benson
[1.3.2.4.2.2.1.1]
b. 22 Mar 1801
Almira A
b. 26 Aug 1817
9
Leander A Benson
[1.3.2.4.2.2.1.1.1]
b. 1838 d. 10 Aug 1839
9
Henry A Benson
[1.3.2.4.2.2.1.1.2]
b. 23 Feb 1843 d. 19 Aug 1844
9
Seth Hall Benson
[1.3.2.4.2.2.1.1.3]
b. 6 Jul 1847 d. 1915
9
Edwin Benson
[1.3.2.4.2.2.1.1.4]
b. Abt 1851
8
James Davis Benson
[1.3.2.4.2.2.1.2]
b. 15 Nov 1802 d. 5 Sep 1805
8
Chloe Benson
[1.3.2.4.2.2.1.3]
b. 2 Oct 1804 d. 28 Mar 1844
Horace B Robbins
b. 28 Mar 1797 d. 24 Feb 1879
9
Alvin Cook Robbins
[1.3.2.4.2.2.1.3.1]
b. 12 May 1828
Mary L W Meggett
b. 1830
10
Mary E Robbins
[1.3.2.4.2.2.1.3.1.1]
b. Abt 1857
10
Arthur M Robbins
[1.3.2.4.2.2.1.3.1.2]
b. Abt 1858
10
Jennie T Robbins
[1.3.2.4.2.2.1.3.1.3]
b. Sep 1860
+
Charles L Browning
b. Jun 1840 d. 24 Oct 1903
10
Annette C Robbins
[1.3.2.4.2.2.1.3.1.4]
b. Abt 1863
10
Wallace A Robbins
[1.3.2.4.2.2.1.3.1.5]
b. Dec 1869
9
Ann Mariah Robbins
[1.3.2.4.2.2.1.3.2]
b. 6 Jul 1830
9
Henry Davis Robbins
[1.3.2.4.2.2.1.3.3]
b. 22 Sep 1834
9
Charles W Robbins
[1.3.2.4.2.2.1.3.4]
b. Abt 1837
9
Sanford Augustus Robbins
[1.3.2.4.2.2.1.3.5]
b. 9 May 1840
8
Maria R Benson
[1.3.2.4.2.2.1.4]
b. 17 Dec 1806
Alvin Cook
b. 1805 d. 9 Jun 1872
9
Ellen L Cook
[1.3.2.4.2.2.1.4.1]
b. 1830
9
Miriam A Cook
[1.3.2.4.2.2.1.4.2]
b. Oct 1834 d. 24 Mar 1835
9
Aaron Cook
[1.3.2.4.2.2.1.4.3]
b. 26 Jun 1837
9
Samantha Maria Cook
[1.3.2.4.2.2.1.4.4]
b. Abt 1841
Caleb Edmund Thayer
b. 3 Sep 1841 d. 27 Aug 1868
10
Florence Thayer
[1.3.2.4.2.2.1.4.4.1]
b. Apr 1868
9
Alice Salina Cook
[1.3.2.4.2.2.1.4.5]
b. 26 Feb 1844
9
Winfield E Cook
[1.3.2.4.2.2.1.4.6]
b. 21 Jun 1847
9
Ellen Louisa Cooke
[1.3.2.4.2.2.1.4.7]
c. 3 Sep 1843
8
Charles Holbrook Benson
[1.3.2.4.2.2.1.5]
b. 14 Sep 1809
+
Adaline M Hayward
b. 22 Feb 1823
8
Angeline Benson
[1.3.2.4.2.2.1.6]
b. 20 Jul 1811
8
Ann Eliza Benson
[1.3.2.4.2.2.1.7]
b. 20 Feb 1813
8
Elsa T Benson
[1.3.2.4.2.2.1.8]
b. 17 Jul 1815
8
Nathan Benson
[1.3.2.4.2.2.1.9]
b. 30 Nov 1817
8
William Hall Benson
[1.3.2.4.2.2.1.10]
b. 24 Oct 1819
7
Chloe Benson
[1.3.2.4.2.2.2]
b. 28 Jan 1774
7
Benoni Benson
[1.3.2.4.2.2.3]
b. 1780 d. 1819
6
Rachel Holbrook
[1.3.2.4.2.3]
b. 6 Nov 1753 d. 9 Mar 1832
Jonathan Staples
b. 29 Mar 1754 d. 28 Nov 1832
7
Sally Staples
[1.3.2.4.2.3.1]
b. 3 Oct 1779
7
Sylvia Staples
[1.3.2.4.2.3.2]
b. 2 Jan 1781 d. 13 Mar 1852
7
Rachael Staples
[1.3.2.4.2.3.3]
b. Abt 1784 d. 12 Dec 1870
7
Ellery Staples
[1.3.2.4.2.3.4]
b. 1784 d. 1861
7
Willard Staples
[1.3.2.4.2.3.5]
b. 20 Dec 1785 d. 20 Dec 1858
7
Jonathan Staples
[1.3.2.4.2.3.6]
b. 1792
6
Comfort Holbrook
[1.3.2.4.2.4]
b. 12 Mar 1756
6
Margaret Holbrook
[1.3.2.4.2.5]
b. 14 Aug 1757 d. Abt 1805
Thadaus Thayer
b. 1 Feb 1754 d. 24 Dec 1826
7
George Thayer
[1.3.2.4.2.5.1]
b. 20 Jul 1779 d. 27 May 1836
7
Otis Thayer
[1.3.2.4.2.5.2]
b. 17 Mar 1780 d. 13 Apr 1841
7
Arkey Thayer
[1.3.2.4.2.5.3]
b. 6 Dec 1781 d. 1783
7
Ellis Holbrook Thayer
[1.3.2.4.2.5.4]
b. 9 Mar 1783 d. 2 Jul 1863
7
Ruth Thayer
[1.3.2.4.2.5.5]
b. Abt 1784 d. 1821
7
Sylvanus Thayer
[1.3.2.4.2.5.6]
b. Abt 1786 d. 7 Mar 1859
7
Margaret Thayer
[1.3.2.4.2.5.7]
b. 11 Nov 1787
7
Thaddeus Thayer
[1.3.2.4.2.5.8]
b. Nov 1789 d. 4 Mar 1824
7
Margery Thayer
[1.3.2.4.2.5.9]
b. 2 May 1792
7
Maranda Thayer
[1.3.2.4.2.5.10]
b. Abt 1794
7
Barbara Thayer
[1.3.2.4.2.5.11]
b. 25 Jun 1797 d. 1822
7
Diana Thayer
[1.3.2.4.2.5.12]
b. 6 Jan 1800 d. 17 Nov 1861
6
Thankful Holbrook
[1.3.2.4.2.6]
b. 23 Feb 1760 d. 25 May 1834
David Legg
b. 11 May 1756 d. 25 Apr 1844
7
Thankful Holbrook Legg
[1.3.2.4.2.6.1]
b. Abt 1803
6
Mary Holbrook
[1.3.2.4.2.7]
b. 1 Feb 1762 d. 27 Dec 1814
John Benson
b. 1 Aug 1749 d. 18 May 1818
7
John Perry Benson
[1.3.2.4.2.7.1]
b. 22 Jul 1781 d. 21 Jan 1842
Chloe Taft
b. 7 Jul 1785 d. 25 Apr 1826
8
Charlotte Taft Benson
[1.3.2.4.2.7.1.1]
b. 30 Sep 1807 d. 16 Jul 1878
Moses Dyer
b. 1803 d. Aft 1841
9
Merril B Dyer
[1.3.2.4.2.7.1.1.1]
b. 2 Apr 1844 d. 2 Apr 1859
9
George Franklin Dyer
[1.3.2.4.2.7.1.1.2]
b. 22 Jan 1846 d. 27 Feb 1917
Ellen Jane Hubbard
b. 1848 d. 1925
10
Merrill Eugene Dyer
[1.3.2.4.2.7.1.1.2.1]
b. 18 Dec 1869 d. 1926
Lena Hartshorn
b. 1872
11
Hazel Dyer
[1.3.2.4.2.7.1.1.2.1.1]
b. 5 Sep 1899 d. 24 Oct 1984
11
Leo Carlton Dyer
[1.3.2.4.2.7.1.1.2.1.2]
b. 22 Jan 1902 d. 18 Jul 1910
11
Clara Dyer
[1.3.2.4.2.7.1.1.2.1.3]
b. 15 Dec 1902 d. 24 Jul 1998
9
Chloe Allice Dyer
[1.3.2.4.2.7.1.1.3]
b. 5 May 1848 d. 1932
Sanford Brown
b. 10 Feb 1844 d. 1883
10
Charlotta B Brown
[1.3.2.4.2.7.1.1.3.1]
b. 22 Feb 1871
+
Clements Roehrig
b. 1869
10
Paul Brown
[1.3.2.4.2.7.1.1.3.2]
b. 12 Jan 1873 d. 24 Nov 1952
Beatrice Hart
b. 1872
11
Ruth Brown
[1.3.2.4.2.7.1.1.3.2.1]
b. 18 Aug 1899
+
Harold E Sweeney
b. 1 Dec 1899
10
Sanford Brown
[1.3.2.4.2.7.1.1.3.3]
b. 17 Mar 1876 d. 5 Sep 1905
+
Clara Marie Perry
b. Dec 1875
10
Elizabeth Brown
[1.3.2.4.2.7.1.1.3.4]
b. 25 May 1879
+
Alfred E Truman
b. 1877
10
Neil Brown
[1.3.2.4.2.7.1.1.3.5]
b. 25 Mar 1882 d. 5 Nov 1913
9
Angelne A Dyer
[1.3.2.4.2.7.1.1.4]
b. 6 Sep 1852
Orison J Batchelor
b. 11 Jul 1851 d. 10 Jan 1913
10
Chloe Edith Bachelor
[1.3.2.4.2.7.1.1.4.1]
b. 11 Sep 1873
10
Nina F Bachelor
[1.3.2.4.2.7.1.1.4.2]
b. 30 Nov 1875
10
Maria Frances Bachelor
[1.3.2.4.2.7.1.1.4.3]
b. 30 Nov 1875
8
Ezra Taft Benson
[1.3.2.4.2.7.1.2]
b. 22 Feb 1811 d. 3 Sep 1869
Pamelia Andrus
b. 21 Oct 1809 d. 14 Sep 1877
9
Charles Agustus Benson
[1.3.2.4.2.7.1.2.1]
b. 26 Sep 1832 d. 14 Oct 1833
9
Chloe Jane Benson
[1.3.2.4.2.7.1.2.2]
b. 1835 d. 1835
9
Charles Augustus Benson
[1.3.2.4.2.7.1.2.3]
b. 9 Jul 1837 d. 18 Feb 1873
9
Jonathan Parsons Benson
[1.3.2.4.2.7.1.2.4]
b. Mar 1841 d. Mar 1841
9
Adin Parsons Benson
[1.3.2.4.2.7.1.2.5]
b. Mar 1841 d. Mar 1841
9
Pamelia Emma Benson
[1.3.2.4.2.7.1.2.6]
b. 28 Feb 1842 d. 10 Feb 1892
9
Harvey Andrus Benson
[1.3.2.4.2.7.1.2.7]
b. 26 Sep 1844 d. 26 Sep 1844
9
Isabella Benson
[1.3.2.4.2.7.1.2.8]
b. 9 Mar 1846 d. 10 Feb 1922
9
Charlotte Taft Benson
[1.3.2.4.2.7.1.2.9]
b. 4 Jul 1850 d. 30 Nov 1918
Winfield Scott Norcross
b. 16 Jul 1844 d. 7 Jan 1915
10
Irving Norcross
[1.3.2.4.2.7.1.2.9.1]
b. 1880
10
Winfield Irvin Norcross
[1.3.2.4.2.7.1.2.9.2]
b. 18 Jun 1884
Adeline Brooks Andrus
b. 18 Mar 1813 d. 20 Apr 1898
9
George Taft Benson
[1.3.2.4.2.7.1.2.10]
b. 1 May 1846 d. 16 May 1919
Louisa Alexandrine Ballif
b. 25 Feb 1850 d. 7 Feb 1922
10
Louisa "Lulu" Benson
[1.3.2.4.2.7.1.2.10.1]
b. 28 Mar 1869 d. 15 Jul 1938
William Chandler Parkinson
b. 2 Aug 1855 d. 18 Nov 1929
11
Louisa Benson Parkinson
[1.3.2.4.2.7.1.2.10.1.1]
b. 5 Jul 1889 d. 12 Sep 1973
Curtis Young Clawson
b. 27 Jul 1884 d. 5 Aug 1941
12
Nabbie Louise Clawson
[1.3.2.4.2.7.1.2.10.1.1.1]
b. 5 Apr 1912 d. 16 Jan 1992 [
=>
]
12
Jeannette Clawson
[1.3.2.4.2.7.1.2.10.1.1.2]
b. 16 Apr 1914 d. 26 Nov 1983 [
=>
]
12
William Curtis Clawson
[1.3.2.4.2.7.1.2.10.1.1.3]
b. 12 Dec 1919 d. 22 Oct 1997
11
Marie Benson Parkinson
[1.3.2.4.2.7.1.2.10.1.2]
b. 13 Dec 1891 d. 22 Jan 1919
11
Charlotte Benson Parkinson
[1.3.2.4.2.7.1.2.10.1.3]
b. 16 Jul 1894 d. 13 Oct 1980
11
Clara Parkinson
[1.3.2.4.2.7.1.2.10.1.4]
b. 8 Aug 1897 d. 6 Oct 1992
Franklin Ross Anderson
b. 28 Jun 1897 d. 22 Jul 1957
12
Clara Jean Anderson
[1.3.2.4.2.7.1.2.10.1.4.1]
b. 3 Feb 1919 d. 17 Sep 1994
12
Kathryn Anderson
[1.3.2.4.2.7.1.2.10.1.4.2]
b. 3 Mar 1922 d. 13 Mar 2000
11
George Benson Parkinson
[1.3.2.4.2.7.1.2.10.1.5]
b. 17 Oct 1899 d. 31 Oct 1918
11
Adeline Parkinson
[1.3.2.4.2.7.1.2.10.1.6]
b. 2 Jan 1902 d. 27 Apr 1990
George Lloyd Wyman
b. 16 Sep 1895 d. 4 Dec 1969
12
Patricia Ann Wyman
[1.3.2.4.2.7.1.2.10.1.6.1]
b. 13 Nov 1940 d. 17 Apr 2000
11
Wilbur Chandler Parkinson
[1.3.2.4.2.7.1.2.10.1.7]
b. 10 Oct 1904 d. 20 Dec 1988
Darlene Gladys Stevenson
b. 12 Jan 1902 d. 20 Mar 1986
12
Living
[1.3.2.4.2.7.1.2.10.1.7.1]
12
Living
[1.3.2.4.2.7.1.2.10.1.7.2]
11
Carmen Parkinson
[1.3.2.4.2.7.1.2.10.1.8]
b. 5 Oct 1907 d. 24 Mar 1993
Charles Jacob Brock
b. 28 Jan 1907 d. 13 Jun 1966
12
Janice Brock
[1.3.2.4.2.7.1.2.10.1.8.1]
b. 12 Dec 1929 d. 20 Jul 2009
12
Joanne Brock
[1.3.2.4.2.7.1.2.10.1.8.2]
b. 12 Dec 1929 d. 26 Aug 2011 [
=>
]
12
Charles Richard Brock
[1.3.2.4.2.7.1.2.10.1.8.3]
b. 26 Jun 1931 d. 23 Aug 1941
12
Patricia Brock
[1.3.2.4.2.7.1.2.10.1.8.4]
b. 18 Oct 1937 d. 11 Mar 2015
11
Evelyn Parkinson
[1.3.2.4.2.7.1.2.10.1.9]
b. 30 Mar 1910 d. 30 Jun 1991
+
Max Porter Brown
b. 9 Jan 1908 d. 11 Aug 1991
11
Wanda Parkinson
[1.3.2.4.2.7.1.2.10.1.10]
b. 31 Jul 1911 d. 13 Jun 1995
Winfield Quayle Cannon
b. 31 Aug 1908 d. 2 Mar 1998
12
Stuart Quayle Cannon
[1.3.2.4.2.7.1.2.10.1.10.1]
b. 20 Mar 1933 d. 21 Feb 2014
10
Ezra Taft Benson
[1.3.2.4.2.7.1.2.10.2]
b. 6 Aug 1871 d. 28 Aug 1871
10
Elise Benson
[1.3.2.4.2.7.1.2.10.3]
b. 10 Mar 1873 d. 22 Aug 1937
George Alfred Alder, Jr
b. 4 Jan 1874 d. 3 May 1940
11
Ione Benson Alder
[1.3.2.4.2.7.1.2.10.3.1]
b. 9 Jul 1896 d. 6 Oct 1983
Quincy Burt Coray
b. 28 Oct 1895 d. 18 Oct 1985
12
Daughter Coray
[1.3.2.4.2.7.1.2.10.3.1.1]
b. 11 Jan 1929 d. 11 Jan 1929
11
Lydia Dunford Alder
[1.3.2.4.2.7.1.2.10.3.2]
b. 30 Nov 1898 d. 7 Aug 1983
+
Leroy Harrison Bean
b. 26 Aug 1889 d. 8 Mar 1957
11
Linden Benson Alder
[1.3.2.4.2.7.1.2.10.3.3]
b. 20 Mar 1900 d. 8 Aug 1957
Georgia Ellen Payzant
b. 22 Feb 1905 d. 31 Aug 1992
12
Richard Jerome Alder
[1.3.2.4.2.7.1.2.10.3.3.1]
b. 12 May 1931 d. 12 May 1931
12
Daniel Blaine Alder
[1.3.2.4.2.7.1.2.10.3.3.2]
b. 25 May 1936 d. 28 May 1936
11
Garold Benson Alder
[1.3.2.4.2.7.1.2.10.3.4]
b. 2 May 1902 d. 12 Jun 1960
Norma Blake
b. 29 Aug 1904 d. 1 May 1997
12
Lawrence Wesley Alder
[1.3.2.4.2.7.1.2.10.3.4.1]
b. 28 Dec 1933 d. 9 Jun 2014
11
George Benson Alder
[1.3.2.4.2.7.1.2.10.3.5]
b. 1 May 1906 d. 11 Nov 1974
Florence Egan
b. 28 Feb 1911 d. 28 Sep 1981
12
David Egan Alder
[1.3.2.4.2.7.1.2.10.3.5.1]
b. 21 Jan 1935 d. 3 Aug 2014
12
Living
[1.3.2.4.2.7.1.2.10.3.5.2]
12
Diane Elise Alder
[1.3.2.4.2.7.1.2.10.3.5.3]
b. 12 Feb 1940 d. 4 Jun 2005
12
Kent Egan Alder
[1.3.2.4.2.7.1.2.10.3.5.4]
b. 21 Sep 1941 d. 29 Jun 2004
11
Ballif Benson Alder
[1.3.2.4.2.7.1.2.10.3.6]
b. 1 May 1906 d. 23 Nov 1906
11
Donald Benson Alder
[1.3.2.4.2.7.1.2.10.3.7]
b. 4 Dec 1908 d. 14 Mar 1993
Elsie Marie Loveland
b. 22 Feb 1914 d. 11 Nov 2003
12
Gordon Jerome Alder
[1.3.2.4.2.7.1.2.10.3.7.1]
b. 1 Feb 1935 d. 20 Jun 1936
11
George Alfred Alder
[1.3.2.4.2.7.1.2.10.3.8]
b. 9 Jul 1912 d. 29 Mar 1913
10
George Taft Benson, Jr
[1.3.2.4.2.7.1.2.10.4]
b. 24 Jun 1875 d. 13 Aug 1934
Sarah Sophia Dunkley
b. 29 Jun 1878 d. 1 Jun 1933
11
Ezra Taft Benson
[1.3.2.4.2.7.1.2.10.4.1]
b. 4 Aug 1899 d. 30 May 1994
Flora Smith Amussen
b. 1 Jul 1901 d. 14 Aug 1992
12
Reed Amussen Benson
[1.3.2.4.2.7.1.2.10.4.1.1]
b. 2 Jan 1928 d. 24 Aug 2016 [
=>
]
12
Mark Amussen Benson
[1.3.2.4.2.7.1.2.10.4.1.2]
b. 2 May 1929 d. 29 Jul 2012 [
=>
]
12
Barbara Amussen Benson
[1.3.2.4.2.7.1.2.10.4.1.3]
b. 20 Jun 1934 d. 26 Mar 2020 [
=>
]
12
Beverly Amussen Benson
[1.3.2.4.2.7.1.2.10.4.1.4]
12
Bonnie Amussen Benson
[1.3.2.4.2.7.1.2.10.4.1.5]
12
Flora Beth Benson
[1.3.2.4.2.7.1.2.10.4.1.6]
11
Joseph Dunkley Benson
[1.3.2.4.2.7.1.2.10.4.2]
b. 12 Nov 1900 d. 24 Apr 1936
Iva Laura Jones
b. 16 Jun 1905 d. 10 Dec 1978
12
Joe Dell Benson
[1.3.2.4.2.7.1.2.10.4.2.1]
b. 18 Jan 1931 d. 13 Sep 1978
12
Colleen Benson
[1.3.2.4.2.7.1.2.10.4.2.2]
b. 12 Mar 1929 d. 27 Oct 2006
12
David Keith Benson
[1.3.2.4.2.7.1.2.10.4.2.3]
b. 12 Aug 1936 d. 21 Sep 2020
11
Margaret Dunkley Benson
[1.3.2.4.2.7.1.2.10.4.3]
b. 16 Feb 1902 d. 3 Jul 1999
Rulon Morgan Keller
b. 21 Jan 1901 d. 13 Jan 1970
12
Rulon Benson Keller
[1.3.2.4.2.7.1.2.10.4.3.1]
b. 13 Dec 1923 d. 16 Feb 1924
12
Benson James Keller
[1.3.2.4.2.7.1.2.10.4.3.2]
b. 29 Jun 1925 d. 7 Feb 1926
12
Mar Rue Keller
[1.3.2.4.2.7.1.2.10.4.3.3]
b. 10 Mar 1928 d. 28 Dec 2021
12
Marco Keller
[1.3.2.4.2.7.1.2.10.4.3.4]
b. 26 Sep 1929 d. 2 Nov 2008
12
Sara Beth Keller
[1.3.2.4.2.7.1.2.10.4.3.5]
b. 13 Jan 1932 d. 10 May 2009
12
Lamond Benson Keller
[1.3.2.4.2.7.1.2.10.4.3.6]
b. 11 May 1934 d. 31 May 2012
12
Living
[1.3.2.4.2.7.1.2.10.4.3.7]
12
Living
[1.3.2.4.2.7.1.2.10.4.3.8]
11
Orval Dunkley Benson
[1.3.2.4.2.7.1.2.10.4.4]
b. 30 Aug 1903 d. 1 Jul 1991
Lourena May Clayson
b. 7 May 1907 d. 4 May 1997
12
Orval Clayson Benson
[1.3.2.4.2.7.1.2.10.4.4.1]
b. 8 Feb 1933 d. 5 Apr 2021
12
Kent Benson
[1.3.2.4.2.7.1.2.10.4.4.2]
b. 2 Dec 1934 d. 4 Jul 1995 [
=>
]
12
Mignon Benson
[1.3.2.4.2.7.1.2.10.4.4.3]
b. 20 Oct 1936 d. 25 Dec 1936
12
Morris Clayson Benson
[1.3.2.4.2.7.1.2.10.4.4.4]
b. 21 Dec 1939 d. 6 Oct 2013 [
=>
]
12
Larry Benson
[1.3.2.4.2.7.1.2.10.4.4.5]
12
Marsha Benson
[1.3.2.4.2.7.1.2.10.4.4.6]
12
Vaughn Benson
[1.3.2.4.2.7.1.2.10.4.4.7]
11
Louisa Benson
[1.3.2.4.2.7.1.2.10.4.5]
b. 10 Oct 1905 d. 2 Jul 1996
Quentin Edward Greenwood
b. 8 Apr 1907 d. 6 Feb 1999
12
Donald Greenwood
[1.3.2.4.2.7.1.2.10.4.5.1]
12
Janet Greenwood
[1.3.2.4.2.7.1.2.10.4.5.2]
b. 11 Apr 1934 d. 2018
12
David Greenwood
[1.3.2.4.2.7.1.2.10.4.5.3]
12
Evelyn Greenwood
[1.3.2.4.2.7.1.2.10.4.5.4]
11
Lera Benson
[1.3.2.4.2.7.1.2.10.4.6]
b. 4 May 1907 d. 10 Jun 2009
Cyril Monroe Whittle
b. 26 Sep 1902 d. 15 Apr 1961
12
Sabra Whittle
[1.3.2.4.2.7.1.2.10.4.6.1]
b. 19 Jan 1933 d. 1 Feb 2002 [
=>
]
12
William Monroe Whittle
[1.3.2.4.2.7.1.2.10.4.6.2]
b. 22 Jun 1935 d. 5 Feb 2016
12
George Benson Whittle
[1.3.2.4.2.7.1.2.10.4.6.3]
b. 27 Mar 1944 d. 27 Jul 2011
12
Valerie Whittle
[1.3.2.4.2.7.1.2.10.4.6.4]
b. 16 Nov 1947 d. 3 Feb 2010 [
=>
]
12
Lee Monroe Whittle
[1.3.2.4.2.7.1.2.10.4.6.5]
b. Abt 1949 d. 25 Dec 2017
11
Valdo Dunkley Benson
[1.3.2.4.2.7.1.2.10.4.7]
b. 23 Apr 1911 d. 30 Oct 1990
Ruth Watkins
b. 12 Oct 1916 d. 7 Feb 2006
12
Lauralie Benson
[1.3.2.4.2.7.1.2.10.4.7.1]
12
John Taft Benson
[1.3.2.4.2.7.1.2.10.4.7.2]
b. 4 Jan 1944 d. 14 Nov 2019
12
Ralph V Benson
[1.3.2.4.2.7.1.2.10.4.7.3]
12
Rebecca Benson
[1.3.2.4.2.7.1.2.10.4.7.4]
12
JoAnn Benson
[1.3.2.4.2.7.1.2.10.4.7.5]
11
George Taft Benson, III
[1.3.2.4.2.7.1.2.10.4.8]
b. 27 Aug 1912 d. 15 Apr 1990
Wilma Maudell "Billie" Harris
b. 25 Nov 1917 d. 16 Nov 1968
12
Mardi Gail Benson
[1.3.2.4.2.7.1.2.10.4.8.1]
b. 14 Jun 1941 d. 27 Apr 2015
12
George Taft Benson, IV
[1.3.2.4.2.7.1.2.10.4.8.2]
b. 9 Dec 1943 d. 13 Jul 2010
12
Maureen M Benson
[1.3.2.4.2.7.1.2.10.4.8.3]
12
Linda W Benson
[1.3.2.4.2.7.1.2.10.4.8.4]
12
Jacquelyn Benson
[1.3.2.4.2.7.1.2.10.4.8.5]
12
Janet W Benson
[1.3.2.4.2.7.1.2.10.4.8.6]
12
Susan W Benson
[1.3.2.4.2.7.1.2.10.4.8.7]
12
Brian Harris Benson
[1.3.2.4.2.7.1.2.10.4.8.8]
+
Venice Pugmire
b. 25 Aug 1916 d. 4 Mar 1971
+
Jane Seare
b. 25 Mar 1917 d. 17 Apr 2011
11
Sarah Benson
[1.3.2.4.2.7.1.2.10.4.9]
b. 30 Sep 1914 d. 26 Sep 2001
Achton Christian Jensen
b. 24 Dec 1904 d. 21 Aug 1978
12
Jerry Wayne Jensen
[1.3.2.4.2.7.1.2.10.4.9.1]
b. 19 Mar 1938 d. 6 Aug 2012
+
Thomas Eben Eveleth
b. 20 Jan 1914 d. 15 Nov 2003
11
Ross Dean Benson
[1.3.2.4.2.7.1.2.10.4.10]
b. 20 Jan 1917 d. 23 Oct 1985
+
Barbara Jean White
b. 11 Jul 1920 d. 25 Feb 2004
11
Volco Ballif Benson
[1.3.2.4.2.7.1.2.10.4.11]
b. 11 Apr 1920 d. 13 Mar 1992
+
Helen Anderson
b. 21 Apr 1919 d. 4 Feb 1999
+
Clara Maria Danielsen
b. 10 Feb 1892 d. 20 Oct 1958
10
Serge Ballif Benson
[1.3.2.4.2.7.1.2.10.5]
b. 2 Oct 1877 d. 18 Jan 1959
Melinda Caroline Nelson
b. 8 Sep 1881 d. 27 Jun 1971
11
Sergene Benson
[1.3.2.4.2.7.1.2.10.5.1]
b. 7 Aug 1904 d. 23 Jun 1995
Frank Charles Simmons
b. 23 Jan 1904 d. 1 Apr 1990
12
Linda Lou Simmons
[1.3.2.4.2.7.1.2.10.5.1.1]
b. 12 Apr 1937 d. 24 May 1948
12
Serge Benson Simmons
[1.3.2.4.2.7.1.2.10.5.1.2]
b. 4 Mar 1944 d. 2 Nov 1969 [
=>
]
11
Serge Nelson Benson
[1.3.2.4.2.7.1.2.10.5.2]
b. 15 Mar 1906 d. 28 Oct 1994
Elizabeth Ruth Horton
b. 1 Oct 1906 d. 15 May 1994
12
Sergene Elizabeth Benson
[1.3.2.4.2.7.1.2.10.5.2.1]
b. 5 Apr 1932 d. 16 Oct 2014
12
Donna Louise Benson
[1.3.2.4.2.7.1.2.10.5.2.2]
b. 17 Apr 1938 d. 9 Dec 2011
11
Constance Benson
[1.3.2.4.2.7.1.2.10.5.3]
b. 24 Apr 1908 d. 23 Jul 1981
Julius Veggo Madsen
b. 16 May 1899 d. 15 Jun 1981
12
Connie Marie Madsen
[1.3.2.4.2.7.1.2.10.5.3.1]
b. 11 Jul 1930 d. 27 Jul 2007
12
Franklin Benson Madsen
[1.3.2.4.2.7.1.2.10.5.3.2]
b. 19 Jul 1934 d. 4 Apr 2011
11
Donna Benson
[1.3.2.4.2.7.1.2.10.5.4]
b. 16 Mar 1910 d. 5 Dec 1997
Lawrence Lee
b. 26 Jan 1903 d. 5 Jun 1976
12
Lawrence Benson Lee
[1.3.2.4.2.7.1.2.10.5.4.1]
b. 8 Dec 1931 d. 7 Jun 2014
12
Karen Louise Lee
[1.3.2.4.2.7.1.2.10.5.4.2]
b. 12 Dec 1933 d. 27 Mar 2005
12
Patricia Fae Lee
[1.3.2.4.2.7.1.2.10.5.4.3]
b. 17 Jan 1937 d. 30 Jun 2017
12
Zetta Maurie Lee
[1.3.2.4.2.7.1.2.10.5.4.4]
b. 18 Sep 1938 d. 10 Nov 1985 [
=>
]
11
Fae Benson
[1.3.2.4.2.7.1.2.10.5.5]
b. 14 Feb 1914 d. 9 Oct 1968
+
Wayne Jay Hansen
b. 28 Jan 1910 d. 22 Jun 1948
+
Mark Hamp Low
b. 23 Aug 1907 d. 5 Aug 1981
11
Zetta Benson
[1.3.2.4.2.7.1.2.10.5.6]
b. 20 Aug 1916 d. 6 Sep 2013
Edwin Loose Peterson
b. 27 Oct 1915 d. 19 Aug 1999
12
Living
[1.3.2.4.2.7.1.2.10.5.6.1]
12
Lizette Peterson
[1.3.2.4.2.7.1.2.10.5.6.2]
b. 24 Feb 1951 d. 18 Jul 2002
12
Edwina Peterson
[1.3.2.4.2.7.1.2.10.5.6.3]
11
Theodore Nelson Benson
[1.3.2.4.2.7.1.2.10.5.7]
b. 1 Apr 1919 d. 27 Jan 2006
Margaret Jayne Todd
12
Kristen Benson
[1.3.2.4.2.7.1.2.10.5.7.1]
12
Elizabeth Benson
[1.3.2.4.2.7.1.2.10.5.7.2]
12
Carolinda Benson
[1.3.2.4.2.7.1.2.10.5.7.3]
11
Jacqueline Maurie Benson
[1.3.2.4.2.7.1.2.10.5.8]
b. 17 May 1925 d. 23 Apr 2019
+
Jay Richard Bell
b. 24 Jul 1925 d. 25 Mar 2010
10
Adeline Benson
[1.3.2.4.2.7.1.2.10.6]
b. 31 Jul 1879 d. 27 Jan 1960
Leo Peck
b. 28 Jun 1875 d. 12 Oct 1967
11
Florence Peck
[1.3.2.4.2.7.1.2.10.6.1]
b. 1 May 1901 d. 23 Apr 1991
Grant Parkinson Packer
b. 12 Mar 1898 d. 23 Mar 1981
12
Grant Peck Packer
[1.3.2.4.2.7.1.2.10.6.1.1]
b. 21 May 1925 d. 2 Jun 2008 [
=>
]
12
Leo Benson Packer
[1.3.2.4.2.7.1.2.10.6.1.2]
b. 13 Nov 1927 d. 29 May 1974 [
=>
]
12
Margaret Catherine Packer
[1.3.2.4.2.7.1.2.10.6.1.3]
b. 16 Aug 1930 d. 26 Nov 2015
12
Ossian Leonidas Packer
[1.3.2.4.2.7.1.2.10.6.1.4]
b. 8 Dec 1932 d. 17 Aug 2015
12
Don Peck Packer
[1.3.2.4.2.7.1.2.10.6.1.5]
12
Maurine Peck Packer
[1.3.2.4.2.7.1.2.10.6.1.6]
b. 7 May 1940 d. 18 Apr 1995
12
David Packer
[1.3.2.4.2.7.1.2.10.6.1.7]
12
Carla Rae Packer
[1.3.2.4.2.7.1.2.10.6.1.8]
11
Effie Peck
[1.3.2.4.2.7.1.2.10.6.2]
b. 8 Feb 1903 d. 21 Jul 1992
Alfred Walter Stevenson
b. 6 Oct 1900 d. 27 Nov 1974
12
Mitzi Stevenson
[1.3.2.4.2.7.1.2.10.6.2.1]
b. 14 Mar 1926 d. 12 Aug 2014
12
Patricia Stevenson
[1.3.2.4.2.7.1.2.10.6.2.2]
b. 4 Apr 1929 d. 17 Feb 2008
12
Walter Peck Stevenson
[1.3.2.4.2.7.1.2.10.6.2.3]
b. 17 Feb 1939 d. 21 Apr 2001
11
Leo Benson Peck
[1.3.2.4.2.7.1.2.10.6.3]
b. 20 Jul 1905 d. 18 Nov 1917
11
Maurine Peck
[1.3.2.4.2.7.1.2.10.6.4]
b. 22 Nov 1907 d. 4 Aug 1935
Kennett Highly Malan
b. 16 Apr 1904 d. 13 Apr 1977
12
Maurine Malan
[1.3.2.4.2.7.1.2.10.6.4.1]
b. 13 May 1930 d. 13 May 1930
12
Kennett Darrett " Dart " Peck Malan
[1.3.2.4.2.7.1.2.10.6.4.2]
b. 21 Aug 1931 d. 5 Apr 2010
12
Son Malan
[1.3.2.4.2.7.1.2.10.6.4.3]
b. 2 Aug 1935 d. 2 Aug 1935
11
Beth Peck
[1.3.2.4.2.7.1.2.10.6.5]
b. 24 Sep 1912 d. 8 Sep 2000
+
Ernest Hugh Ford
b. 1 Apr 1912 d. 27 Jan 2006
11
Garth Benson Peck
[1.3.2.4.2.7.1.2.10.6.6]
b. 18 Apr 1916 d. 14 Dec 1993
+
Living
11
Olive Louise Peck
[1.3.2.4.2.7.1.2.10.6.7]
b. 22 Jun 1920 d. 24 Aug 1993
Joseph Curran Foley
b. 19 Dec 1911 d. 9 Aug 2003
12
Living
[1.3.2.4.2.7.1.2.10.6.7.1]
12
Living
[1.3.2.4.2.7.1.2.10.6.7.2]
10
Florence Benson
[1.3.2.4.2.7.1.2.10.7]
b. 31 Jul 1879 d. 5 Nov 1967
Stanley Detlef Jonasson
b. 4 Mar 1878 d. 8 May 1959
11
Adeline Jonasson
[1.3.2.4.2.7.1.2.10.7.1]
b. 5 Nov 1906 d. 23 Jul 1975
+
Julius Louis Helvey
b. 14 Sep 1901 d. 15 Oct 1968
11
Stanley Taft Jonasson
[1.3.2.4.2.7.1.2.10.7.2]
b. 29 Aug 1908 d. 9 Dec 1986
+
Claire Anna Schneider
b. 22 Jun 1907 d. 22 Feb 1981
11
Helen Jonasson
[1.3.2.4.2.7.1.2.10.7.3]
b. 27 Sep 1910 d. 17 Oct 1931
11
Dorothy Jonasson
[1.3.2.4.2.7.1.2.10.7.4]
b. 1912 d. 1912
11
Alfred Benson ( Bill ) Jonasson
[1.3.2.4.2.7.1.2.10.7.5]
b. 26 Feb 1919 d. 16 Dec 2000
10
William Kennedy Benson
[1.3.2.4.2.7.1.2.10.8]
b. 9 Feb 1882 d. 28 Feb 1882
10
Frank Taft Benson
[1.3.2.4.2.7.1.2.10.9]
b. 23 Apr 1883 d. 19 Feb 1923
Elizabeth Greaves "Lillie" Eames
b. 6 Jun 1884 d. 28 Dec 1966
11
Gladys Benson
[1.3.2.4.2.7.1.2.10.9.1]
b. 12 Nov 1909 d. 27 Jan 1995
Don Giles Nelson
b. 8 Sep 1904 d. 25 Jan 1985
12
Kaye Fred Nelson
[1.3.2.4.2.7.1.2.10.9.1.1]
b. 10 Mar 1932 d. 11 Jun 2009 [
=>
]
12
Frankie Nelson
[1.3.2.4.2.7.1.2.10.9.1.2]
b. 1 Jan 1937 d. 22 Nov 2021 [
=>
]
12
Lorraine Nelson
[1.3.2.4.2.7.1.2.10.9.1.3]
b. 30 Dec 1943 d. 30 Jan 2016 [
=>
]
11
Carmen Benson
[1.3.2.4.2.7.1.2.10.9.2]
b. 4 Nov 1911 d. 17 Aug 2001
Robert Moss Lewis, Jr
b. 16 Mar 1909 d. 6 Jul 1985
12
Ann Lewis
[1.3.2.4.2.7.1.2.10.9.2.1]
b. 20 Dec 1937 d. 7 Aug 2016
12
Colleen Lewis
[1.3.2.4.2.7.1.2.10.9.2.2]
12
Robert Moss Lewis, III
[1.3.2.4.2.7.1.2.10.9.2.3]
12
Harold Benson Lewis
[1.3.2.4.2.7.1.2.10.9.2.4]
12
Carmen Lynne Lewis
[1.3.2.4.2.7.1.2.10.9.2.5]
12
Elizabeth Lewis
[1.3.2.4.2.7.1.2.10.9.2.6]
11
Harold Eames Benson
[1.3.2.4.2.7.1.2.10.9.3]
b. 4 Nov 1911 d. 20 Jul 1948
Shirley Anderson
b. 17 Aug 1929 d. 8 Aug 2015
12
Linda Benson
[1.3.2.4.2.7.1.2.10.9.3.1]
b. 10 Mar 1948 d. 14 Sep 2000 [
=>
]
11
Flora Benson
[1.3.2.4.2.7.1.2.10.9.4]
b. 30 Jan 1916 d. 14 Oct 1984
Lorin George Ransom
b. 8 Mar 1913 d. 14 Mar 1998
12
Lorin Gene Ransom
[1.3.2.4.2.7.1.2.10.9.4.1]
12
Clair Benson Ransom
[1.3.2.4.2.7.1.2.10.9.4.2]
12
Lee Ann Ransom
[1.3.2.4.2.7.1.2.10.9.4.3]
12
George Benson Ransom
[1.3.2.4.2.7.1.2.10.9.4.4]
11
Zenda Benson
[1.3.2.4.2.7.1.2.10.9.5]
b. 25 Oct 1918 d. 27 Feb 2003
Kember Dee Mabey
b. 24 May 1917 d. 21 Sep 1987
12
Paula Mabey
[1.3.2.4.2.7.1.2.10.9.5.1]
12
T Dee Mabey
[1.3.2.4.2.7.1.2.10.9.5.2]
12
Lynn Mabey
[1.3.2.4.2.7.1.2.10.9.5.3]
12
Mark Mabey
[1.3.2.4.2.7.1.2.10.9.5.4]
11
Frank Eames Benson
[1.3.2.4.2.7.1.2.10.9.6]
b. 26 Sep 1920 d. 2 Jan 1923
11
Nellie Louisa Benson
[1.3.2.4.2.7.1.2.10.9.7]
b. 11 Sep 1923 d. 11 Oct 1975
Louis Victor Christensen
b. 1 Oct 1922 d. 18 Mar 2011
12
Kathleen Christensen
[1.3.2.4.2.7.1.2.10.9.7.1]
b. 16 Jan 1944 d. 16 Apr 2022
12
Dale Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.2]
12
Michael Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.3]
12
Frank Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.4]
b. 19 Jun 1950 d. 2 Sep 1992
12
Kelly Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.5]
b. 4 Jun 1954 d. 24 Jun 2006 [
=>
]
12
Ludean Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.6]
12
David Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.7]
12
Louis Benson Christensen
[1.3.2.4.2.7.1.2.10.9.7.8]
b. 16 May 1960 d. 30 Apr 2020
10
Marie Benson
[1.3.2.4.2.7.1.2.10.10]
b. 19 Jul 1885 d. 6 Mar 1891
10
Carmen Benson
[1.3.2.4.2.7.1.2.10.11]
b. 7 Nov 1887 d. 5 Jul 1974
Franklin Brenneman Smith, Jr
b. Abt 1860 d. 11 Apr 1954
11
Franklin Breneman Smith, III
[1.3.2.4.2.7.1.2.10.11.1]
b. 11 Jun 1923 d. 3 Apr 2009
11
Richard Benson Smith
[1.3.2.4.2.7.1.2.10.11.2]
b. 15 Jun 1925 d. 8 Dec 2009
10
Jenny Benson
[1.3.2.4.2.7.1.2.10.12]
b. 30 Jun 1890 d. 12 Jul 1970
Earl Weaver
b. 22 Jun 1890 d. 11 Oct 1977
11
Kinnie Weaver
[1.3.2.4.2.7.1.2.10.12.1]
b. 30 May 1916 d. 27 Aug 1999
+
Joseph Frederick Johnsen
b. 24 Apr 1913 d. 18 Jan 1999
11
Virginia Weaver
[1.3.2.4.2.7.1.2.10.12.2]
b. 23 Dec 1917 d. 2012
+
Earl Midsland Kooyman
b. 24 Aug 1917 d. 8 Sep 1996
James Ross Reed, Jr
b. 10 Jan 1915 d. 3 Jan 1986
12
Peggy Jane Reed
[1.3.2.4.2.7.1.2.10.12.2.1]
b. 22 Jun 1953 d. 21 Dec 2016
11
Mary Louise "Louie" Weaver
[1.3.2.4.2.7.1.2.10.12.3]
b. 15 Jun 1921 d. 16 May 2012
Lynn John Lawrence
b. 25 Nov 1916 d. 25 Jul 2003
12
Mark Dugan Lawrence
[1.3.2.4.2.7.1.2.10.12.3.1]
b. 1946 d. 2009
12
Steve Weaver Lawrence
[1.3.2.4.2.7.1.2.10.12.3.2]
b. 1949 d. 2007
12
Rick Lawrence
[1.3.2.4.2.7.1.2.10.12.3.3]
12
Kinnie Lawrence
[1.3.2.4.2.7.1.2.10.12.3.4]
12
Brad Lawrence
[1.3.2.4.2.7.1.2.10.12.3.5]
11
Earl Benson Weaver
[1.3.2.4.2.7.1.2.10.12.4]
b. 27 Oct 1926 d. 1 Jan 2015
Barnara Ellen Smith
12
Melody Weaver
[1.3.2.4.2.7.1.2.10.12.4.1]
[
=>
]
11
Jenalee Weaver
[1.3.2.4.2.7.1.2.10.12.5]
b. 1929 d. Aug 2015
10
Kathinka "Kinnie" Benson
[1.3.2.4.2.7.1.2.10.13]
b. 15 Mar 1894 d. 20 May 1960
Robert Sweeten Holbrook
b. 14 Oct 1893 d. 2 Jun 1980
11
Robert Benson Holbrook
[1.3.2.4.2.7.1.2.10.13.1]
b. 5 Aug 1917 d. 29 Feb 2000
Marjorie Ruth Kroescher
b. 24 Mar 1918 d. 12 Aug 2004
12
Brent Kroescher Holbrook
[1.3.2.4.2.7.1.2.10.13.1.1]
b. 11 May 1956 d. 7 Dec 1974
11
George Benson Holbrook
[1.3.2.4.2.7.1.2.10.13.2]
b. 3 Nov 1919 d. 7 Nov 2009
Norma Mowrey
b. 16 Aug 1921 d. 5 Nov 1999
12
Carol Ann Holbrook
[1.3.2.4.2.7.1.2.10.13.2.1]
b. 3 Jul 1949 d. 25 Nov 2009
12
Dorothy Holbrook
[1.3.2.4.2.7.1.2.10.13.2.2]
b. 26 Jun 1945 d. 26 Jun 1945
12
Bryan David Holbrook
[1.3.2.4.2.7.1.2.10.13.2.3]
b. 5 Mar 1943 d. 5 Mar 1943
12
Kathleen Holbrook
[1.3.2.4.2.7.1.2.10.13.2.4]
b. 6 Jan 1942 d. 6 Jan 1942
12
Daughter Holbrook
[1.3.2.4.2.7.1.2.10.13.2.5]
b. 1944 d. 1944
11
Louise Holbrook
[1.3.2.4.2.7.1.2.10.13.3]
b. 4 Jun 1912 d. 27 May 2009
Paul Jennings Callahan
b. 21 Jan 1912 d. 22 Jul 1982
12
Living
[1.3.2.4.2.7.1.2.10.13.3.1]
12
Phillip Paul Callahan
[1.3.2.4.2.7.1.2.10.13.3.2]
b. 10 Nov 1963 d. 19 Feb 2001
11
Donald Benson Holbrook
[1.3.2.4.2.7.1.2.10.13.4]
b. 4 Feb 1925 d. 1 Mar 2005
12
Mark Donald Holbrook
[1.3.2.4.2.7.1.2.10.13.4.1]
b. 11 Dec 1953 d. 27 Oct 1991
12
James Gregory Holbrook
[1.3.2.4.2.7.1.2.10.13.4.2]
b. 19 Dec 1957 d. 26 May 1993
11
Gordon Benson Holbrook
[1.3.2.4.2.7.1.2.10.13.5]
b. 22 Dec 1926 d. 2 Nov 1993
Claire Colleen Wamsley
b. 11 Apr 1926 d. 13 Oct 1978
12
Gordon Lee Holbrook
[1.3.2.4.2.7.1.2.10.13.5.1]
b. 16 Aug 1950 d. 26 Aug 2000 [
=>
]
12
Susan Holbrook
[1.3.2.4.2.7.1.2.10.13.5.2]
b. 12 May 1948 d. 19 Jul 2002
+
Norma Louise Leston Strike
b. 29 Dec 1925 d. 25 Jul 1998
9
Florence Adeline Benson
[1.3.2.4.2.7.1.2.11]
b. 17 Sep 1851 d. 25 Dec 1852
9
Nellie Benson
[1.3.2.4.2.7.1.2.12]
b. 30 Nov 1851 d. 24 Jan 1885
9
Frank Andrus Benson
[1.3.2.4.2.7.1.2.13]
b. 16 Oct 1853 d. 5 May 1937
Amanda Charlotta Eliason
b. 4 Jun 1861 d. 12 Mar 1922
10
Eva A Benson
[1.3.2.4.2.7.1.2.13.1]
b. 6 Jul 1882 d. 10 Aug 1946
10
Blanche Benson
[1.3.2.4.2.7.1.2.13.2]
b. 7 May 1888 d. 12 Sep 1979
10
Edna Mae Benson
[1.3.2.4.2.7.1.2.13.3]
b. 19 Oct 1890 d. 19 Mar 1976
10
Frank Andrus Benson
[1.3.2.4.2.7.1.2.13.4]
b. 30 Apr 1895 d. 18 Dec 1968
10
Eleanora Benson
[1.3.2.4.2.7.1.2.13.5]
b. 30 Nov 1896 d. 2 Oct 1992
10
Karl Eliason Benson
[1.3.2.4.2.7.1.2.13.6]
b. 21 Apr 1899 d. 21 Oct 1980
10
Adeline Benson
[1.3.2.4.2.7.1.2.13.7]
b. 14 Mar 1904 d. 5 May 1904
10
George Taft Benson
[1.3.2.4.2.7.1.2.13.8]
b. 17 Aug 1905 d. 18 Feb 1942
9
Samuel Benson
[1.3.2.4.2.7.1.2.14]
b. 1853
Eliza Ann Perry
b. 30 Mar 1828 d. 30 Apr 1913
9
Alice Eliza Benson
[1.3.2.4.2.7.1.2.15]
b. 11 Aug 1848 d. 3 Jun 1923
9
John Perry Benson
[1.3.2.4.2.7.1.2.16]
b. 24 Sep 1849 d. 4 Jan 1921
9
Malina Adelaide Benson
[1.3.2.4.2.7.1.2.17]
b. 21 Sep 1851 d. 31 Jul 1918
9
Orrin William Benson
[1.3.2.4.2.7.1.2.18]
b. 4 Oct 1853 d. 17 May 1917
9
Carrie Stella Benson
[1.3.2.4.2.7.1.2.19]
b. 22 May 1860 d. 15 Mar 1928
9
Abbie Della Benson
[1.3.2.4.2.7.1.2.20]
b. 16 Oct 1862 d. 22 Oct 1925
9
Grace Ann Benson
[1.3.2.4.2.7.1.2.21]
b. 31 Jan 1867 d. 15 Dec 1924
Elizabeth Gollaher
b. 30 Dec 1831 d. 4 May 1904
9
Fredrick Gollaher Benson
[1.3.2.4.2.7.1.2.22]
b. 17 Jan 1855 d. 6 Jan 1915
9
Brigham Young Benson
[1.3.2.4.2.7.1.2.23]
b. 17 Dec 1858 d. 11 Jul 1938
9
Luella Gollaher Benson
[1.3.2.4.2.7.1.2.24]
b. 12 Nov 1860 d. 22 Jul 1881
9
William C Benson
[1.3.2.4.2.7.1.2.25]
b. 11 Nov 1862 d. Sep 1937
9
Hyrum Smith Benson
[1.3.2.4.2.7.1.2.26]
b. 3 May 1864 d. 4 May 1935
9
Edith Benson
[1.3.2.4.2.7.1.2.27]
b. 22 Apr 1867 d. 11 Feb 1925
9
Lizzie Gollaher Benson
[1.3.2.4.2.7.1.2.28]
b. 9 Jul 1869 d. 30 Jul 1946
Olive Mary Knight
b. 24 Jan 1830 d. 27 Mar 1905
9
Louisa Benson
[1.3.2.4.2.7.1.2.29]
b. 29 Jun 1852 d. 29 Nov 1878
9
Heber Benson
[1.3.2.4.2.7.1.2.30]
b. Abt 1860 d. Bef 1868
9
Moroni Benson
[1.3.2.4.2.7.1.2.31]
b. 5 Nov 1861 d. 8 Jan 1934
9
Lorenzo Taft Benson
[1.3.2.4.2.7.1.2.32]
b. 3 Aug 1863 d. 6 Nov 1950
9
Joseph Benson
[1.3.2.4.2.7.1.2.33]
b. 13 Jul 1865 d. 5 Jun 1941
9
Ida May Benson
[1.3.2.4.2.7.1.2.34]
b. 16 Apr 1867 d. 30 Jun 1929
9
Don Carlos Benson
[1.3.2.4.2.7.1.2.35]
b. 29 Sep 1869 d. 19 Jan 1935
Mary Marie Larsen
b. 19 Dec 1843 d. 21 Feb 1926
9
Walter Taft Benson
[1.3.2.4.2.7.1.2.36]
b. 17 Jun 1867 d. 6 Jun 1957
9
Henry Taft Benson
[1.3.2.4.2.7.1.2.37]
b. 19 Mar 1869 d. 24 Feb 1947
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Lucinda Burton
b. 22 Oct 1825 d. 1 Oct 1863
8
George Taft Benson
[1.3.2.4.2.7.1.3]
b. Abt 1813
Prudence Maria Gifford
b. Abt 1815
9
Walter Everet Benson
[1.3.2.4.2.7.1.3.1]
b. 13 Sep 1857 d. 29 Apr 1907
Laura Frances Caldwell
b. 1862
10
Laura Livice Benson
[1.3.2.4.2.7.1.3.1.1]
b. 9 Oct 1883 d. 14 Feb 1911
Robert K Plummer
b. 1848 d. 21 Sep 1930
11
Gertude K Plummer
[1.3.2.4.2.7.1.3.1.1.1]
b. 1903
11
George K Plummer
[1.3.2.4.2.7.1.3.1.1.2]
b. 1904
11
Nathan B Plummer
[1.3.2.4.2.7.1.3.1.1.3]
b. 24 Jan 1911 d. 16 Nov 1994
10
George T Benson
[1.3.2.4.2.7.1.3.1.2]
b. Feb 1885
+
Ida N Steele
b. 9 Jan 1885
8
Hannah Benson
[1.3.2.4.2.7.1.4]
b. 18 Sep 1816
Henry Dodge
b. 15 Dec 1812 d. 22 Jun 1883
9
John M Dodge
[1.3.2.4.2.7.1.4.1]
b. 1838 d. 14 Feb 1898
9
Abbie R Dodge
[1.3.2.4.2.7.1.4.2]
b. 1850 d. 27 Sep 1916
John Averell
b. 1846 d. 19 Aug 1895
10
Elizabeth Alice Averell
[1.3.2.4.2.7.1.4.2.1]
b. 13 Apr 1884 d. 4 Feb 1901
+
William Cotter Ball
b. 1865
8
Abbie Ann Benson
[1.3.2.4.2.7.1.5]
b. Abt 1809 d. 21 Sep 1883
Calvin Rawson
b. 13 May 1797 d. 21 Jan 1868
9
Son Rawson
[1.3.2.4.2.7.1.5.1]
b. Abt 1828 d. Abt 1838
8
John M Benson
[1.3.2.4.2.7.1.6]
b. 1819 d. 12 Aug 1829
7
George Washington Benson
[1.3.2.4.2.7.2]
b. 25 May 1783 d. 10 Nov 1855
Alinda Warfield
b. 24 Aug 1785 d. 25 Apr 1841
8
Otis Benson
[1.3.2.4.2.7.2.1]
b. 28 Feb 1806 d. 16 Feb 1811
8
Harrison Benson
[1.3.2.4.2.7.2.2]
b. 10 Oct 1820 d. 25 Oct 1859
Marilla Adams
b. 12 Apr 1818 d. 16 Oct 1876
9
George Otis Benson
[1.3.2.4.2.7.2.2.1]
b. 24 Aug 1846 d. 2 May 1897
9
Reuben Benson
[1.3.2.4.2.7.2.2.2]
b. 1 Jan 1856 d. 25 Jul 1922
+
Marietta Ingraham Bliss
b. 27 Jun 1856 d. 21 Oct 1931
7
Jared Benson
[1.3.2.4.2.7.3]
b. 3 Feb 1785 d. 31 Jul 1854
Salley Taft
b. 21 Oct 1787 d. 7 Aug 1855
8
James Sulliven Benson
[1.3.2.4.2.7.3.1]
b. 19 Sep 1808 d. 3 Jan 1833
8
Putman Taft Benson
[1.3.2.4.2.7.3.2]
b. 28 Oct 1814 d. 24 Apr 1834
8
Jared Benson
[1.3.2.4.2.7.3.3]
b. 8 Nov 1821 d. 18 May 1894
Martha Taft
b. 23 Feb 1826 d. 19 Feb 1903
9
Sullivan Theodore Benson
[1.3.2.4.2.7.3.3.1]
b. 20 Apr 1844 d. 21 Sep 1911
9
Jared Irving Benson
[1.3.2.4.2.7.3.3.2]
b. 6 Oct 1846 d. 1919
Jenny Aiken Guild
b. 1852 d. 27 Oct 1906
10
Jared Curtis Benson
[1.3.2.4.2.7.3.3.2.1]
b. 6 Oct 1877
10
Frank Theodore Benson
[1.3.2.4.2.7.3.3.2.2]
b. 25 Feb 1878 d. Jul 1949
Ada Janette Foote
b. 5 Feb 1882 d. 10 Aug 1941
11
Donald Theodore Benson
[1.3.2.4.2.7.3.3.2.2.1]
b. 12 Jun 1903
11
Dorothy Martha Benson
[1.3.2.4.2.7.3.3.2.2.2]
b. 16 May 1904
11
Marjorie Emlyn Benson
[1.3.2.4.2.7.3.3.2.2.3]
b. 21 May 1906 d. 15 Feb 1977
Henry Holley Parris
b. 23 Nov 1910 d. 28 May 1971
12
Susan Emlyn Parris
[1.3.2.4.2.7.3.3.2.2.3.1]
b. 7 Aug 1948 d. 14 Mar 2011
11
Eleanor Mae Benson
[1.3.2.4.2.7.3.3.2.2.4]
b. 7 Dec 1913 d. Apr 1980
9
Walter Bryant Benson
[1.3.2.4.2.7.3.3.3]
b. 16 Jan 1850 d. 10 Feb 1860
9
Grace Sally Benson
[1.3.2.4.2.7.3.3.4]
b. 2 Sep 1852 d. 25 Feb 1863
8
Sylvanus Holbrook Benson
[1.3.2.4.2.7.3.4]
b. 23 Jun 1828 d. 1878
Laurett V Howard
b. 1830 d. 1860
9
Ellen Laura Benson
[1.3.2.4.2.7.3.4.1]
b. 18 Aug 1851
George Hawes Lapham
b. 12 Jul 1849
10
Hattie Cobb Lapham
[1.3.2.4.2.7.3.4.1.1]
b. 21 Oct 1873 d. 13 Jun 1906
10
Albert Francis Lapham
[1.3.2.4.2.7.3.4.1.2]
b. 11 Dec 1876
Ida Luella Bradshaw
b. Abt 1881
11
Beatrice Fairbanks Lapham
[1.3.2.4.2.7.3.4.1.2.1]
b. 5 Jul 1904
11
Louise Frances Lapham
[1.3.2.4.2.7.3.4.1.2.2]
b. 4 Jun 1909
10
Frank Atwood Lapham
[1.3.2.4.2.7.3.4.1.3]
b. 2 Oct 1878
10
Frederick Lapham
[1.3.2.4.2.7.3.4.1.4]
b. 2 Sep 1880
10
Daughter Lapham
[1.3.2.4.2.7.3.4.1.5]
b. 19 Nov 1882
10
William Lapham
[1.3.2.4.2.7.3.4.1.6]
b. 29 Apr 1884 d. Bef 1890
10
Teresa Lapham
[1.3.2.4.2.7.3.4.1.7]
b. 10 Dec 1886
10
William Lapham
[1.3.2.4.2.7.3.4.1.8]
b. 5 Nov 1890 d. 24 May 1898
9
Ernest S Benson
[1.3.2.4.2.7.3.4.2]
b. 25 May 1855
+
Ida Cornelia Furbish
b. 1858
9
Laurett Victoria Howard Benson
[1.3.2.4.2.7.3.4.3]
b. 1859 d. 3 Jul 1883
Ezra Hunt Bailey
b. 23 Dec 1853 d. 3 May 1929
10
Edith L Bailey
[1.3.2.4.2.7.3.4.3.1]
b. 19 Jan 1881 d. 1962
+
Frederick Herbert
b. 29 Apr 1874
Lottie E. Kelly
9
Lottie E. Benson
[1.3.2.4.2.7.3.4.4]
b. 20 Sep 1866
7
Abigail Benson
[1.3.2.4.2.7.4]
b. 13 Feb 1787
Putman Taft
b. 5 Aug 1783 d. 20 Feb 1810
8
Mary Ann Taft
[1.3.2.4.2.7.4.1]
b. 23 Oct 1807
+
Samuel T Holroyd
b. 1791 d. 4 Nov 1817
+
Angel Sweet
b. 7 Apr 1790 d. 28 Apr 1825
+
Edward Ide Bower
+
Joseph McDermott
7
Mary "Polly" Benson
[1.3.2.4.2.7.5]
b. 9 Jun 1788 d. 12 Jan 1864
Bailey Legg
b. 9 May 1783 d. 11 Oct 1862
8
Sylvanus B Legg
[1.3.2.4.2.7.5.1]
b. 20 Jun 1813 d. Bef 8 Jun 1885
8
Mary H Legg
[1.3.2.4.2.7.5.2]
b. 7 Jul 1815
8
Harriet H Legg
[1.3.2.4.2.7.5.3]
b. 14 Jun 1817
7
Phyba Benson
[1.3.2.4.2.7.6]
b. Abt 1790
7
Prudence Benson
[1.3.2.4.2.7.7]
b. 7 Jul 1795
7
Thankful Benson
[1.3.2.4.2.7.8]
b. 26 Nov 1799 d. 1 May 1852
Joseph Bartlett Cook
b. 3 Dec 1796 d. 6 Oct 1856
8
William Walker Cook
[1.3.2.4.2.7.8.1]
b. 21 Mar 1820
Nancy Marion Draper
b. 17 Mar 1823
9
Edwin L Cook
[1.3.2.4.2.7.8.1.1]
b. 29 Mar 1857
+
Elisabeth M Campbell
b. Abt 1848
8
Amanda Melvina Cook
[1.3.2.4.2.7.8.2]
b. 12 Oct 1821
8
Mary Adeliza Cook
[1.3.2.4.2.7.8.3]
b. 18 Apr 1824
8
Emily Caroline Cook
[1.3.2.4.2.7.8.4]
b. 8 Feb 1826 d. 7 Mar 1826
8
Elma Ann Cook
[1.3.2.4.2.7.8.5]
b. 29 Jan 1827 d. 13 Jan 1870
William Gibbs Comstock
b. 3 Feb 1827 d. 29 Apr 1914
9
Alice Ardella Comstock
[1.3.2.4.2.7.8.5.1]
b. 10 Dec 1850 d. 20 Sep 1914
Sandford Phipps
b. 25 Aug 1850 d. 1919
10
Ross Elliot Phipps
[1.3.2.4.2.7.8.5.1.1]
b. 3 Sep 1877 d. 31 May 1958
Elouise G Gibbs
b. 2 Jul 1884 d. 10 Sep 1960
11
Nelson Sanford Phipps
[1.3.2.4.2.7.8.5.1.1.1]
b. 29 Dec 1912 d. 20 Mar 2003
11
Ross E Phipps
[1.3.2.4.2.7.8.5.1.1.2]
b. 18 Jun 1915 d. 26 May 1999
12
Ross Phipps
[1.3.2.4.2.7.8.5.1.1.2.1]
b. 8 Apr 1951 d. 1985
10
Edith Ardella Phipps
[1.3.2.4.2.7.8.5.1.2]
b. 12 Sep 1879
+
Irvin Grover Lincoln
b. 30 Aug 1888
10
George Curtis Phipps
[1.3.2.4.2.7.8.5.1.3]
b. 25 Feb 1882 d. 4 Aug 1962
+
Anna Violet Sharp
b. 1887
9
Fanny Amanda Comstock
[1.3.2.4.2.7.8.5.2]
b. 4 Jul 1854 d. 2 Sep 1934
7
Sulvanus Holbrook Benson
[1.3.2.4.2.7.9]
b. 12 Jan 1797 d. 24 Aug 1812
7
Judson Benson
[1.3.2.4.2.7.10]
b. Abt 1801 d. 15 Oct 1813
6
Stephen Holbrook
[1.3.2.4.2.8]
b. 19 Jun 1764 d. 16 Aug 1830
Hope Albee
b. Abt 1765 d. 18 Jan 1840
7
Rachel Holbrook
[1.3.2.4.2.8.1]
b. 22 Apr 1789
7
Sylvanus Holbrook
[1.3.2.4.2.8.2]
b. 28 Jul 1792 d. 9 Dec 1855
7
Willard Holbrook
[1.3.2.4.2.8.3]
b. 7 Apr 1795 d. 4 Mar 1862
7
Wilder Holbrook
[1.3.2.4.2.8.4]
b. 7 Apr 1795 d. 2 Jan 1855
7
Chloe Holbrook
[1.3.2.4.2.8.5]
b. 13 Aug 1801 d. 11 Aug 1855
7
Henry Holbrook
[1.3.2.4.2.8.6]
b. 19 Apr 1804 d. 10 Jul 1874
7
Ellery Holbrook
[1.3.2.4.2.8.7]
b. 26 Jun 1810 d. 10 Jul 1847
6
Abigail Holbrook
[1.3.2.4.2.9]
b. 13 Sep 1765
6
Henry Holbrook
[1.3.2.4.2.10]
b. 11 Feb 1768 d. 18 Dec 1868
+
Barbara Thayer
b. 27 Feb 1770
6
Lucy Holbrook
[1.3.2.4.2.11]
b. 13 Sep 1770 d. 29 Jan 1843
Abner Adams
b. 4 Nov 1757 d. Aft 1831
7
Silvanus Adams
[1.3.2.4.2.11.1]
b. 7 Oct 1796 d. 6 Feb 1872
7
Washington Adams
[1.3.2.4.2.11.2]
b. 11 Dec 1799
7
Ruth Adams
[1.3.2.4.2.11.3]
b. 11 May 1802
7
Harriet Thayer Adams
[1.3.2.4.2.11.4]
b. 8 Oct 1804 d. 29 Oct 1825
7
Abner Adams
[1.3.2.4.2.11.5]
b. 11 Feb 1806
7
Judson Adams
[1.3.2.4.2.11.6]
b. 23 Mar 1808 d. 1843
7
Washington Adams
[1.3.2.4.2.11.7]
b. 1810
7
Zebediah Adams
[1.3.2.4.2.11.8]
b. 3 Aug 1814 d. 3 Apr 1815
5
John Holbrook
[1.3.2.4.3]
b. 1 Aug 1717 d. 1773
Zilphah Thayer
b. 14 Sep 1722 d. 1761
6
Micah Holbrook
[1.3.2.4.3.1]
b. 11 Mar 1744
6
Amariah Holbrook
[1.3.2.4.3.2]
b. Abt 1745 d. 20 Jan 1817
6
John Holbrook
[1.3.2.4.3.3]
b. Jun 1748
6
Catharina Holbrook
[1.3.2.4.3.4]
b. Abt 1752 d. 1752
6
Rhoda Holbrook
[1.3.2.4.3.5]
b. 25 Aug 1758 d. 1807
5
Sarah Holbrook
[1.3.2.4.4]
b. Abt 1719 d. 1800
Peter Thayer
b. 16 Apr 1720 d. Aft 1761
6
Naomi Thayer
[1.3.2.4.4.1]
b. 4 Jul 1751
Stephen Corrary
b. 16 Dec 1746
7
Sarah Crary
[1.3.2.4.4.1.1]
b. 21 Jul 1769
7
Ruth Crary
[1.3.2.4.4.1.2]
b. 18 Feb 1771
7
Phoebe Crary
[1.3.2.4.4.1.3]
b. 21 May 1775
7
Chloe Crary
[1.3.2.4.4.1.4]
b. 21 Apr 1777
7
Joanna Crary
[1.3.2.4.4.1.5]
b. 7 Feb 1779
7
Rachel Crary
[1.3.2.4.4.1.6]
b. 18 Jun 1780
7
Phoebe Crary
[1.3.2.4.4.1.7]
b. 13 May 1782
7
Stephen Crary
[1.3.2.4.4.1.8]
b. 1 Jun 1784
7
Sullivan Crary
[1.3.2.4.4.1.9]
b. 18 Apr 1786
6
Reuben Thayer
[1.3.2.4.4.2]
b. 27 Jun 1753 d. 9 Jun 1804
Abigail Wood
b. 30 Aug 1759 d. 22 Jun 1845
7
Chloe Thayer
[1.3.2.4.4.2.1]
b. 8 Nov 1781 d. Abt 1870
Archibald Clark
b. Abt 1770 d. 3 Nov 1821
8
Betsey Clark
[1.3.2.4.4.2.1.1]
b. Abt 1800
8
Sophia Clark
[1.3.2.4.4.2.1.2]
b. Abt 1802
8
Archibald Clark
[1.3.2.4.4.2.1.3]
b. Abt 1804
8
Sarah Clark
[1.3.2.4.4.2.1.4]
b. Abt 1806
8
Abigail Clark
[1.3.2.4.4.2.1.5]
b. Abt 1808
8
Chloe Clark
[1.3.2.4.4.2.1.6]
b. Abt 1812
8
Augusta Clark
[1.3.2.4.4.2.1.7]
b. Abt 1814
8
Josephine Clark
[1.3.2.4.4.2.1.8]
b. Abt 1816
8
Zephrona Clark
[1.3.2.4.4.2.1.9]
b. Abt 1818
7
Abigail Thayer
[1.3.2.4.4.2.2]
b. 11 Oct 1782
Martin Lewis
b. Abt 1779
8
Archibald Lewis
[1.3.2.4.4.2.2.1]
b. Abt 1802
8
Alexander Lewis
[1.3.2.4.4.2.2.2]
b. Abt 1805
8
Louisa Lewis
[1.3.2.4.4.2.2.3]
b. Abt 1807
8
Emma Lewis
[1.3.2.4.4.2.2.4]
b. Abt 1809
8
William Lewis
[1.3.2.4.4.2.2.5]
b. Abt 1811
8
Martin Lewis
[1.3.2.4.4.2.2.6]
b. Abt 1813
8
Abigail Lewis
[1.3.2.4.4.2.2.7]
b. Abt 1815
8
Eveline Lewis
[1.3.2.4.4.2.2.8]
b. Abt 1817
8
David Lewis
[1.3.2.4.4.2.2.9]
b. Abt 1819
7
Eunice Thayer
[1.3.2.4.4.2.3]
b. May 1785 d. Mar 1790
7
Reuben Thayer
[1.3.2.4.4.2.4]
b. 6 Oct 1786 d. 8 Nov 1860
Mary Vandervater
b. Abt 1792 d. 2 Oct 1845
8
Abigail Thayer
[1.3.2.4.4.2.4.1]
b. 1814
Milton M Morris
b. Abt 1810 d. 1837
9
Caroline Morris
[1.3.2.4.4.2.4.1.1]
b. 1834
Lorenzo D Harvey
b. Abt 1810
9
Henry Harvey
[1.3.2.4.4.2.4.1.2]
b. 1 Jul 1843 d. 1861
9
Frances M Harvey
[1.3.2.4.4.2.4.1.3]
b. 1 Jan 1845
9
Kate Harvey
[1.3.2.4.4.2.4.1.4]
b. 1847
8
Mary Thayer
[1.3.2.4.4.2.4.2]
b. Abt 1817
8
Daniel V Thayer
[1.3.2.4.4.2.4.3]
b. 24 Mar 1820 d. 1880
Nancy R Cook
b. 7 Jun 1823 d. 15 Jun 1899
9
George W Thayer
[1.3.2.4.4.2.4.3.1]
b. 26 Sep 1845 d. 1855
9
Mary Jane Thayer
[1.3.2.4.4.2.4.3.2]
b. 16 Feb 1848 d. 1 Oct 1850
9
Harriet Thayer
[1.3.2.4.4.2.4.3.3]
b. 14 Jan 1851
9
Edward Thayer
[1.3.2.4.4.2.4.3.4]
b. 17 Nov 1853
9
Carrie Thayer
[1.3.2.4.4.2.4.3.5]
b. 7 Aug 1857 d. 11 Sep 1857
9
Frank Cook Thayer
[1.3.2.4.4.2.4.3.6]
b. 24 Jun 1862
8
Joshua G Thayer
[1.3.2.4.4.2.4.4]
b. 24 Nov 1823 d. 14 Dec 1878
Adelia M Barker
b. 1 Dec 1828
9
Jane Thayer
[1.3.2.4.4.2.4.4.1]
b. 17 Jan 1847
9
Charles A Thayer
[1.3.2.4.4.2.4.4.2]
b. 1 Nov 1848
9
Abigail L Thayer
[1.3.2.4.4.2.4.4.3]
b. 14 Jan 1851
9
William S Thayer
[1.3.2.4.4.2.4.4.4]
b. 7 Dec 1852
9
Thomas D Thayer
[1.3.2.4.4.2.4.4.5]
b. 29 Aug 1855
9
Mary E Thayer
[1.3.2.4.4.2.4.4.6]
b. 1 Nov 1859
8
Joseph C Thayer
[1.3.2.4.4.2.4.5]
b. 9 Mar 1827 d. 28 Oct 1886
Lucretia Chambers
b. 22 May 1829 d. Bef Jun 1880
9
Mary E Thayer
[1.3.2.4.4.2.4.5.1]
b. 31 Aug 1850 d. 7 Jun 1857
9
John C Thayer
[1.3.2.4.4.2.4.5.2]
b. 24 Jul 1852 d. 23 Jul 1861
9
George A Thayer
[1.3.2.4.4.2.4.5.3]
b. 14 Nov 1855
9
Susan M Thayer
[1.3.2.4.4.2.4.5.4]
b. 28 Jul 1857 d. 8 Feb 1907
9
Benjamin F Thayer
[1.3.2.4.4.2.4.5.5]
b. 4 Oct 1864
8
John S Thayer
[1.3.2.4.4.2.4.6]
b. 12 Nov 1829
8
Amanda Thayer
[1.3.2.4.4.2.4.7]
b. 1833 d. 1836
7
Salley Thayer
[1.3.2.4.4.2.5]
b. 9 Feb 1790 d. 1835
+
Nathaniel S White
b. Abt 1789
7
Sylvanus Thayer
[1.3.2.4.4.2.6]
b. 1793
7
Eunice Thayer
[1.3.2.4.4.2.7]
b. 5 Mar 1797
Staley Nichols Clarke
b. 24 Mar 1794 d. 14 Oct 1860
8
Sarah E Clarke
[1.3.2.4.4.2.7.1]
b. 9 Aug 1817
8
Fayette Clarke
[1.3.2.4.4.2.7.2]
b. 17 Aug 1819
8
Mary D Clarke
[1.3.2.4.4.2.7.3]
b. 7 Dec 1820
8
Archibald Clarke
[1.3.2.4.4.2.7.4]
b. 20 Mar 1823 d. 13 Mar 1846
8
Dlyden Clarke
[1.3.2.4.4.2.7.5]
b. 26 May 1825
8
Stacy Nichols Clarke
[1.3.2.4.4.2.7.6]
b. 21 Aug 1828 d. 20 Feb 1861
8
Abigail W Clarke
[1.3.2.4.4.2.7.7]
b. 29 Sep 1830
8
Theadora Clarke
[1.3.2.4.4.2.7.8]
b. 11 Feb 1833
8
Emma M Clarke
[1.3.2.4.4.2.7.9]
b. 25 Feb 1835
8
William T Clarke
[1.3.2.4.4.2.7.10]
b. 20 Jul 1837
7
George Washington Thayer
[1.3.2.4.4.2.8]
b. 5 Aug 1799 d. 7 Mar 1865
Martha C Clemmons
b. 13 Mar 1803 d. 11 Apr 1851
8
George W Thayer
[1.3.2.4.4.2.8.1]
b. 28 Apr 1826
8
Sylvanus Thayer
[1.3.2.4.4.2.8.2]
b. 2 Dec 1827
8
Lucinda Thayer
[1.3.2.4.4.2.8.3]
b. 23 Apr 1829
8
Abigail Thayer
[1.3.2.4.4.2.8.4]
b. 7 Mar 1830 d. 1853
8
Reuben R Thayer
[1.3.2.4.4.2.8.5]
b. 27 Mar 1832 d. 17 Aug 1903
8
Mary Thayer
[1.3.2.4.4.2.8.6]
b. 9 Jul 1834 d. 17 Apr 1835
8
Theodore Thayer
[1.3.2.4.4.2.8.7]
b. 21 Dec 1835 d. 1911
8
Chauncy Thayer
[1.3.2.4.4.2.8.8]
b. 1 Sep 1837
8
Mary Thayer
[1.3.2.4.4.2.8.9]
b. 30 Mar 1840 d. 11 Apr 1846
8
Frances Thayer
[1.3.2.4.4.2.8.10]
b. 5 Jul 1842
8
Elizabeth
[1.3.2.4.4.2.8.11]
b. 14 Mar 1846 d. 9 Mar 1847
6
Peter Thayer
[1.3.2.4.4.3]
b. 2 Oct 1755 d. 1820
Abigail Green
b. 4 Oct 1765 d. 1830
7
Betsy Thayer
[1.3.2.4.4.3.1]
b. 14 Jul 1784 d. 7 Aug 1821
William Daniels
b. Abt 1779 d. 3 Sep 1850
8
Mariana M Daniels
[1.3.2.4.4.3.1.1]
b. 20 Jul 1806
8
Ora S Daniels
[1.3.2.4.4.3.1.2]
b. 5 Feb 1808
8
Catharine M Daniels
[1.3.2.4.4.3.1.3]
b. 17 Mar 1810
8
William A Daniels
[1.3.2.4.4.3.1.4]
b. 2 May 1814
8
John L Daniels
[1.3.2.4.4.3.1.5]
b. 31 Jan 1816
8
Peter D Daniels
[1.3.2.4.4.3.1.6]
b. 20 May 1817
8
Marvin N Daniels
[1.3.2.4.4.3.1.7]
b. 21 Mar 1819
8
Mary E Daniels
[1.3.2.4.4.3.1.8]
b. 30 Jan 1821
7
Emery Thayer
[1.3.2.4.4.3.2]
b. 27 Jan 1786 d. 19 May 1851
Lydia Mobbs
b. 10 May 1805
8
Martin B Thayer
[1.3.2.4.4.3.2.1]
b. 13 Dec 1826
+
Laura Burton
b. 1828
8
Ora Sophronia Thayer
[1.3.2.4.4.3.2.2]
b. 3 Jan 1827 d. 26 Jan 1864
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
9
Robert Emory Ferguson
[1.3.2.4.4.3.2.2.1]
b. 1848 d. 26 Jan 1864
9
Julie E Farguson
[1.3.2.4.4.3.2.2.2]
b. 14 Nov 1849 d. 1 May 1917
9
George Thomas Ferguson
[1.3.2.4.4.3.2.2.3]
b. 10 Feb 1854 d. 8 Aug 1916
9
Jane Ferguson
[1.3.2.4.4.3.2.2.4]
b. 1856
9
John Jasper Ferguson
[1.3.2.4.4.3.2.2.5]
b. 1 Mar 1856 d. 6 Feb 1935
9
Edward Ferguson
[1.3.2.4.4.3.2.2.6]
b. 1858
9
Mary Saphronia Ferguson
[1.3.2.4.4.3.2.2.7]
b. 1861
9
Joseph Delbert Ferguson
[1.3.2.4.4.3.2.2.8]
b. Mar 1863
9
Daughter Ferguson
[1.3.2.4.4.3.2.2.9]
b. Mar 1863 d. Mar 1863
8
Asahel William Thayer
[1.3.2.4.4.3.2.3]
b. 12 Jan 1829 d. Bef 1900
Ellen Ferrell
b. 25 Jun 1831
9
William E Thayer
[1.3.2.4.4.3.2.3.1]
b. 2 Jul 1854 d. 30 May 1855
9
Mary Ellen Thayer
[1.3.2.4.4.3.2.3.2]
b. 13 Mar 1856
Edwin J Durfee
b. 5 Aug 1855
10
Estella May Durfee
[1.3.2.4.4.3.2.3.2.1]
b. 15 Jan 1876 d. 6 Mar 1963
Merritt Pendell Whipple
b. 22 Apr 1875 d. 3 Oct 1936
11
Arthur Paul Whipple
[1.3.2.4.4.3.2.3.2.1.1]
b. 17 Jul 1901 d. 25 Nov 1937
Adele Mildred "Mike" Miller
b. 12 Nov 1899 d. 20 Mar 1990
12
Living
[1.3.2.4.4.3.2.3.2.1.1.1]
[
=>
]
12
Living
[1.3.2.4.4.3.2.3.2.1.1.2]
[
=>
]
11
Helen Estelle Whipple
[1.3.2.4.4.3.2.3.2.1.2]
b. 18 Dec 1905 d. 1 Feb 1979
11
Virginia Dallas Whipple
[1.3.2.4.4.3.2.3.2.1.3]
b. 25 Jun 1907 d. 8 Feb 1995
11
Ralph Alfred Whipple
[1.3.2.4.4.3.2.3.2.1.4]
b. 10 Jul 1909
10
Walter Chesley Durfee
[1.3.2.4.4.3.2.3.2.2]
b. 28 Sep 1879 d. 7 Dec 1884
9
Henry Thayer
[1.3.2.4.4.3.2.3.3]
b. 22 Feb 1858 d. 3 Apr 1858
9
Addie Catherine Thayer
[1.3.2.4.4.3.2.3.4]
b. 11 Mar 1859 d. 9 Oct 1859
9
William Lawrence Thayer
[1.3.2.4.4.3.2.3.5]
b. 1 Oct 1860 d. 18 Jun 1934
Clara Elizabeth Brunk
b. 5 Mar 1861 d. 28 Nov 1951
10
Carrie Belle Thayer
[1.3.2.4.4.3.2.3.5.1]
b. 21 Dec 1884 d. 19 Mar 1972
David Richard Thomas
b. 22 Jul 1890 d. 26 May 1965
11
John Lawrence Thomas
[1.3.2.4.4.3.2.3.5.1.1]
b. 16 Sep 1918 d. 20 Jun 2002
10
Florence Estella Thayer
[1.3.2.4.4.3.2.3.5.2]
b. 5 Oct 1886 d. 30 Mar 1965
10
Lawrence Michael Thayer
[1.3.2.4.4.3.2.3.5.3]
b. 11 Feb 1888 d. 30 Jun 1955
9
Fannie A Thayer
[1.3.2.4.4.3.2.3.6]
b. 25 Jan 1863
9
Michael R Thayer
[1.3.2.4.4.3.2.3.7]
b. 20 Mar 1865 d. 2 Jul 1867
9
Asa W Thayer
[1.3.2.4.4.3.2.3.8]
b. 9 Aug 1865 d. 16 Nov 1947
9
John R Thayer
[1.3.2.4.4.3.2.3.9]
b. 19 Feb 1870 d. 14 Sep 1870
8
Samuel Allen Thayer
[1.3.2.4.4.3.2.4]
b. 19 Dec 1830 d. Abt 5 Sep 1909
8
William Henry Thayer
[1.3.2.4.4.3.2.5]
b. 5 Mar 1833 d. 4 Jul 1911
Ladiska Alice Thurston
b. 1838
9
George A Thayer
[1.3.2.4.4.3.2.5.1]
b. Aug 1859 d. 17 Mar 1923
+
Elizabeth Neal
b. 1870 d. 18 Nov 1940
9
Leo Thayer
[1.3.2.4.4.3.2.5.2]
b. Abt 1860
9
Frank L Thayer
[1.3.2.4.4.3.2.5.3]
b. 1861
Jennie Fuzey
b. Jun 1860
10
Nina May Thayer
[1.3.2.4.4.3.2.5.3.1]
b. Nov 1882
10
Lulu Blanche Thayer
[1.3.2.4.4.3.2.5.3.2]
b. Jun 1884
10
Rhoda Leona Thayer
[1.3.2.4.4.3.2.5.3.3]
b. Aug 1885
10
Frank William Thayer
[1.3.2.4.4.3.2.5.3.4]
b. 5 Sep 1887 d. 17 Sep 1962
10
Robert James Thayer
[1.3.2.4.4.3.2.5.3.5]
b. Jun 1889
10
Ella Izata Thayer
[1.3.2.4.4.3.2.5.3.6]
b. Apr 1891
10
Charles Alverton Thayer
[1.3.2.4.4.3.2.5.3.7]
b. 17 Sep 1892 d. 18 Oct 1961
Olive E Rowe
b. 15 Oct 1890 d. 22 May 1988
11
John Burnham Thayer
[1.3.2.4.4.3.2.5.3.7.1]
b. 12 Feb 1923 d. 15 Jan 2002
9
Charles Ellsworth Thayer
[1.3.2.4.4.3.2.5.4]
b. Feb 1862
Anna Marie Murphy
b. Sep 1864
10
Alfred William Thayer
[1.3.2.4.4.3.2.5.4.1]
b. 27 Dec 1892 d. 20 Jun 1956
Alice O'Brien
b. 23 Nov 1890 d. 24 Oct 1957
11
Ethel Marie Thayer
[1.3.2.4.4.3.2.5.4.1.1]
b. 23 Oct 1921 d. 17 Apr 1995
11
Anna Jane Thayer
[1.3.2.4.4.3.2.5.4.1.2]
b. 6 May 1923 d. 3 Jun 1988
+
Norman LaRoy Jones
d. 1951
11
Dorothy Alice Thayer
[1.3.2.4.4.3.2.5.4.1.3]
b. 18 Jun 1924 d. 31 Oct 1998
11
William Arthur Thayer
[1.3.2.4.4.3.2.5.4.1.4]
b. 17 Jan 1926 d. 24 Oct 1992
11
Margaret Ellen Thayer
[1.3.2.4.4.3.2.5.4.1.5]
b. 4 Jan 1927 d. May 2004
Gerald Eugene Hartman
b. 6 Jan 1919
12
Michael Carl Hartman
[1.3.2.4.4.3.2.5.4.1.5.1]
b. 8 Oct 1949 d. 2009
11
Charles Edward Thayer
[1.3.2.4.4.3.2.5.4.1.6]
b. 23 Jul 1928 d. 30 Oct 1999
10
Florence Marie Thayer
[1.3.2.4.4.3.2.5.4.2]
b. 18 Jul 1893 d. May 1974
+
Joseph Vincent Bentz
b. 1891
10
Son Thayer
[1.3.2.4.4.3.2.5.4.3]
b. 1896 d. 1898
10
Ralph Leo Thayer
[1.3.2.4.4.3.2.5.4.4]
b. 1 Sep 1897 d. 7 Mar 1957
9
Mabel G Thayer
[1.3.2.4.4.3.2.5.5]
b. Abt 1872
9
Myrtle L Thayer
[1.3.2.4.4.3.2.5.6]
b. Abt 1877
8
Charles Edwin Thayer
[1.3.2.4.4.3.2.6]
b. 15 May 1835
Elinor Jane Walden
b. Aug 1845 d. 1919
9
Wilson Wilsey Thayer
[1.3.2.4.4.3.2.6.1]
b. 27 Jan 1866 d. 24 Jun 1897
9
Lewis William Thayer
[1.3.2.4.4.3.2.6.2]
b. 3 Oct 1872 d. 3 May 1951
9
Edwin Thayer
[1.3.2.4.4.3.2.6.3]
b. Abt 1874
8
Anna Valina Thayer
[1.3.2.4.4.3.2.7]
b. 23 Dec 1838 d. 28 Feb 1902
Hill
b. Abt 1834 d. Abt 1864
9
Daughter Hill
[1.3.2.4.4.3.2.7.1]
b. Abt 1861 d. Bef 1870
9
Ada B Hill
[1.3.2.4.4.3.2.7.2]
b. 1862 d. Bef 1875
Joseph Ferguson
b. 30 Nov 1819 d. 19 Sep 1893
9
Minnie Mae Ferguson
[1.3.2.4.4.3.2.7.3]
b. 1867
9
Samuel Ferguson
[1.3.2.4.4.3.2.7.4]
b. 1869
9
James F Ferguson
[1.3.2.4.4.3.2.7.5]
b. 1873
9
Hal Ferguson
[1.3.2.4.4.3.2.7.6]
b. 1876
8
Harriet Phebe Thayer
[1.3.2.4.4.3.2.8]
b. 3 Jan 1841 bur. 4 May 1888
Thomas Henry Jones
b. 1835 d. 11 Mar 1892
9
George Henry Jones
[1.3.2.4.4.3.2.8.1]
b. Aug 1856 d. 25 Feb 1932
9
Martha Anne Jones
[1.3.2.4.4.3.2.8.2]
b. 26 Mar 1857 d. 28 May 1935
Alfred Tewksbury
b. 9 May 1852 d. 16 Oct 1928
10
Minnie Maud Tewksbury
[1.3.2.4.4.3.2.8.2.1]
b. 9 Mar 1878 d. Bef 1960
10
Leslie Roy Tewksbury
[1.3.2.4.4.3.2.8.2.2]
b. 31 Jan 1888 d. Jan 1976
9
Mary Eva Jones
[1.3.2.4.4.3.2.8.3]
b. 5 Mar 1860 d. 8 Nov 1874
9
Amos Peter Jones
[1.3.2.4.4.3.2.8.4]
b. 2 Oct 1863 d. 7 Jul 1948
Alice Mae McCartney
b. 14 Dec 1863 d. 8 Aug 1947
10
Charles Frederick Jones
[1.3.2.4.4.3.2.8.4.1]
b. 7 Mar 1887 d. 24 Nov 1948
+
Mary Ann Broke
b. 22 Feb 1888
10
Henry Harrison Jones
[1.3.2.4.4.3.2.8.4.2]
b. 5 Oct 1888 d. 9 May 1949
+
Della Norman
b. 1887 d. Nov 1928
10
John Thomas Jones
[1.3.2.4.4.3.2.8.4.3]
b. 13 Jul 1890 d. Aft 1963
+
Martha Waltz
b. 23 Aug 1893
10
Carrie Eva Jones
[1.3.2.4.4.3.2.8.4.4]
b. 16 Nov 1892 d. 30 Aug 1976
+
John David Martin
b. 3 Jan 1880 d. Jun 1965
10
Mabel Ruth Jones
[1.3.2.4.4.3.2.8.4.5]
b. 23 Nov 1894 d. 21 Jul 1945
Oscar Theo Smith
b. Apr 1888 d. Jun 1949
11
Carl Lewis Smith
[1.3.2.4.4.3.2.8.4.5.1]
b. 17 Mar 1916 d. 16 Oct 1963
11
Mary Louise Smith
[1.3.2.4.4.3.2.8.4.5.2]
b. 8 Nov 1921 d. 26 Jul 2001
+
Mario Anthony Fiorenzo
b. 5 Jan 1916 d. 23 Oct 1984
11
Betty J Smith
[1.3.2.4.4.3.2.8.4.5.3]
b. 20 Feb 1925 d. 16 Jan 2001
10
Blanche Mae Jones
[1.3.2.4.4.3.2.8.4.6]
b. 8 May 1897 d. 27 Nov 1976
Charles Columbus Samson
b. 14 Sep 1893 d. 10 Oct 1964
11
Living
[1.3.2.4.4.3.2.8.4.6.1]
+
Don Steveson
11
Living
[1.3.2.4.4.3.2.8.4.6.2]
Living
12
Living
[1.3.2.4.4.3.2.8.4.6.2.1]
11
Alice Marie Samson
[1.3.2.4.4.3.2.8.4.6.3]
b. 17 Jul 1934 d. 10 Dec 1994
+
John Houts
11
Lillian Emeretta Samson
[1.3.2.4.4.3.2.8.4.6.4]
b. 6 Feb
+
Ray Banks
11
Anna Mae Samson
[1.3.2.4.4.3.2.8.4.6.5]
b. 24 Aug
+
Harold Bosch
11
Charles Columbus Samson, Jr
[1.3.2.4.4.3.2.8.4.6.6]
b. 28 Aug
+
Rita Yarbouro
11
Amos Dale Samson
[1.3.2.4.4.3.2.8.4.6.7]
b. 14 Dec
+
Shirley
10
Nellie Pearl Jones
[1.3.2.4.4.3.2.8.4.7]
b. 9 Jan 1900 d. Dec 1954
+
Orville A Weir
b. Abt 1900
10
Frank Willie Jones
[1.3.2.4.4.3.2.8.4.8]
b. 23 Feb 1902 d. 4 Oct 1945
10
Amos McCartney Jones
[1.3.2.4.4.3.2.8.4.9]
b. 23 Jun 1905 d. 30 Jan 1986
10
Alice Elizabeth Jones
[1.3.2.4.4.3.2.8.4.10]
b. 16 Jul 1908 d. 15 Sep 1990
9
Ella Maria Jones
[1.3.2.4.4.3.2.8.5]
b. Jun 1864 d. 14 May 1936
Charles Freemont Yeoman
b. 26 Jan 1857 d. 19 Sep 1914
10
Bert William Yeoman
[1.3.2.4.4.3.2.8.5.1]
b. 12 Jun 1883 d. 29 Sep 1964
10
Cora Sophia Yeoman
[1.3.2.4.4.3.2.8.5.2]
b. 24 Oct 1884 d. 30 Sep 1970
Joseph Lorraine Bagley
b. 18 Nov 1872 d. 1 Mar 1942
11
Joseph Lorraine Bagley, Jr
[1.3.2.4.4.3.2.8.5.2.1]
b. 11 Mar 1909 d. 6 Aug 1988
Hazel Mae Stewart
b. 1 Apr 1912 d. 17 Jun 1992
12
Clarence Hiram Bagley
[1.3.2.4.4.3.2.8.5.2.1.1]
b. 11 May 1930 d. 14 Jul 1997
+
Harriet B Clausen
b. 16 Dec 1905 d. 22 Jun 2006
11
Grant Van Bagley
[1.3.2.4.4.3.2.8.5.2.2]
b. 8 Jul 1910 d. 19 May 1933
Veda Elmira Meeks
b. 4 May 1913 d. 23 Feb 2014
12
Vance Breece Bagley
[1.3.2.4.4.3.2.8.5.2.2.1]
b. 18 Dec 1932 d. 18 Dec 1932
11
Charles Freemont Bagley
[1.3.2.4.4.3.2.8.5.2.3]
b. 13 Oct 1914 d. 25 Oct 1914
11
Minerva Anne Bagley
[1.3.2.4.4.3.2.8.5.2.4]
b. 30 Mar 1917 d. 8 Jul 1992
Elmer Butler
b. 12 Sep 1909 d. 15 Jan 1979
12
Elmo Lynn Butler
[1.3.2.4.4.3.2.8.5.2.4.1]
b. 9 Mar 1941 d. 29 Nov 2011
11
Vera LaVonne Bagley
[1.3.2.4.4.3.2.8.5.2.5]
b. 7 Oct 1918 d. 12 Jul 2002
11
Eleanore Elaine Bagley
[1.3.2.4.4.3.2.8.5.2.6]
b. 5 Sep 1921 d. 25 Jan 2014
Edward Blair
b. 6 Mar 1903 d. 6 Mar 1971
12
Gloria Ellanor Blair
[1.3.2.4.4.3.2.8.5.2.6.1]
b. 10 Dec 1943 d. 16 Sep 2006
11
Earl Dale Bagley
[1.3.2.4.4.3.2.8.5.2.7]
b. 19 May 1924 d. 12 Mar 1925
10
Alta Ella Yeoman
[1.3.2.4.4.3.2.8.5.3]
b. 16 Jul 1886
10
Eighty Eight Ann Yeoman
[1.3.2.4.4.3.2.8.5.4]
b. 4 Mar 1888
10
Golda Iona Yeoman
[1.3.2.4.4.3.2.8.5.5]
b. 24 Jul 1896 d. 1947
10
Nina Marie Yeoman
[1.3.2.4.4.3.2.8.5.6]
b. 1 Jan 1899
9
Eliza Iona "Lizzie" Jones
[1.3.2.4.4.3.2.8.6]
b. 12 Jul 1868 d. 9 Feb 1933
9
Cora Lydia Jones
[1.3.2.4.4.3.2.8.7]
b. 8 May 1869 d. 12 Jan 1954
+
John E Thurlby
b. 12 Mar 1866 d. 26 Jan 1939
9
Franklin Harrison Jones
[1.3.2.4.4.3.2.8.8]
b. 1 Sep 1873 d. 18 Nov 1934
9
Charles Emory Jones
[1.3.2.4.4.3.2.8.9]
b. Feb 1875 d. 8 Jul 1955
8
Peter H Thayer
[1.3.2.4.4.3.2.9]
b. 26 Jul 1842 d. 20 Feb 1911
Eliza Devine
b. 1842
9
Texa N Thayer
[1.3.2.4.4.3.2.9.1]
b. Abt 1869
Franklin Samuel Hart
b. 7 Jan 1867 d. 15 Nov 1939
10
Marie L Hart
[1.3.2.4.4.3.2.9.1.1]
b. 28 Jun 1893
8
Louisa M Thayer
[1.3.2.4.4.3.2.10]
b. 26 Dec 1844
8
George Thayer
[1.3.2.4.4.3.2.11]
b. 1847
8
Son Thayer
[1.3.2.4.4.3.2.12]
b. 16 Jun 1849
7
Samuel Thayer
[1.3.2.4.4.3.3]
b. 30 Apr 1788 d. 1851
Phebe Allen
b. Abt 1790 d. Aug 1851
8
Calvin Thayer
[1.3.2.4.4.3.3.1]
b. Abt 14 Sep 1806
Almena Roe
b. 8 Apr 1805 d. 1842
9
Erwin Thayer
[1.3.2.4.4.3.3.1.1]
b. 15 Feb 1828
9
Phebe Thayer
[1.3.2.4.4.3.3.1.2]
b. 12 Aug 1832
9
William Henry Thayer
[1.3.2.4.4.3.3.1.3]
b. 15 Nov 1834 d. 17 Sep 1913
9
Harriet Thayer
[1.3.2.4.4.3.3.1.4]
b. Abt 1837
9
Sheldon Thayer
[1.3.2.4.4.3.3.1.5]
b. 22 Nov 1838 d. 1896
9
Edward Thayer
[1.3.2.4.4.3.3.1.6]
b. 15 Aug 1840
9
Louisa Thayer
[1.3.2.4.4.3.3.1.7]
b. Abt 1843
Mary Griffin
b. Abt 1820
9
Jennie Thayer
[1.3.2.4.4.3.3.1.8]
b. 31 Jan 1854
8
Linas Thayer
[1.3.2.4.4.3.3.2]
b. 28 Feb 1808 d. 28 Feb 1859
Elizabeth Cross
b. Abt 1812
9
Millie L C Thayer
[1.3.2.4.4.3.3.2.1]
b. 15 Mar 1855 d. 19 Aug 1856
8
Abigail Thayer
[1.3.2.4.4.3.3.3]
b. 19 Sep 1809
Horace Arnold
b. 22 Nov 1806 d. 15 Apr 1869
9
Francis E Arnold
[1.3.2.4.4.3.3.3.1]
b. 2 Aug 1834
9
Betsey Arnold
[1.3.2.4.4.3.3.3.2]
b. 16 Oct 1838
9
Nahum W Arnold
[1.3.2.4.4.3.3.3.3]
b. 18 Jan 1841
9
Harriet P Arnold
[1.3.2.4.4.3.3.3.4]
b. 29 May 1845
8
Elizabeth Thayer
[1.3.2.4.4.3.3.4]
b. 13 Jan 1811 d. 1 Mar 1850
Datus Bush
b. 6 Jun 1804
9
Perry Franklin Bush
[1.3.2.4.4.3.3.4.1]
b. 29 Mar 1836
9
Phebe Ann Bush
[1.3.2.4.4.3.3.4.2]
b. 31 Jan 1838
9
Emily Bush
[1.3.2.4.4.3.3.4.3]
b. 17 Dec 1839 d. 5 Feb 1841
9
Paine Bush
[1.3.2.4.4.3.3.4.4]
b. 8 Oct 1841
9
Franklin Bush
[1.3.2.4.4.3.3.4.5]
b. 18 Sep 1843
9
George F Bush
[1.3.2.4.4.3.3.4.6]
b. 5 Mar 1846
9
Sarah P Bush
[1.3.2.4.4.3.3.4.7]
b. 17 Aug 1848 d. 4 Oct 1849
8
Oliver Thayer
[1.3.2.4.4.3.3.5]
b. 3 May 1814
Harriet Thayer
b. 24 Sep 1817 d. 1874
9
Austin Thayer
[1.3.2.4.4.3.3.5.1]
b. 5 Nov 1841
9
Abigail Thayer
[1.3.2.4.4.3.3.5.2]
b. 20 Sep 1843
9
Catharina S Thayer
[1.3.2.4.4.3.3.5.3]
b. 12 Feb 1846
9
Datus Thayer
[1.3.2.4.4.3.3.5.4]
b. 11 Jul 1848
9
George Thayer
[1.3.2.4.4.3.3.5.5]
b. 20 Feb 1850
9
Orrin Thayer
[1.3.2.4.4.3.3.5.6]
b. 26 Oct 1852
9
Margaret Thayer
[1.3.2.4.4.3.3.5.7]
b. 22 Jan 1855
9
Dayton Thayer
[1.3.2.4.4.3.3.5.8]
b. 31 Jul 1857
9
Otis Thayer
[1.3.2.4.4.3.3.5.9]
b. Abt 1863 d. 6 Aug 1938
8
Alonzo Peter Thayer
[1.3.2.4.4.3.3.6]
b. 14 Jan 1816
Laura Alvina Thayer
b. 26 Nov 1827
9
George
[1.3.2.4.4.3.3.6.1]
b. 28 Sep 1846
9
Lorenzo Thayer
[1.3.2.4.4.3.3.6.2]
b. 28 Jun 1848
9
Emily Thayer
[1.3.2.4.4.3.3.6.3]
b. 24 Aug 1849
9
George Thayer
[1.3.2.4.4.3.3.6.4]
b. 16 Nov 1851
9
Franklin Thayer
[1.3.2.4.4.3.3.6.5]
b. 6 Mar 1852
9
Horace Thayer
[1.3.2.4.4.3.3.6.6]
b. 18 Jan 1855 d. 1 Oct 1857
9
Willie Thayer
[1.3.2.4.4.3.3.6.7]
b. 3 May 1857 d. 18 Oct 1860
7
Hyram Thayer
[1.3.2.4.4.3.4]
b. Abt 1790
Elizabeth Perry
b. Abt 1779 d. 23 Mar 1854
8
Rebecca E Thayer
[1.3.2.4.4.3.4.1]
b. 2 Apr 1830
8
George W Thayer
[1.3.2.4.4.3.4.2]
b. 6 May 1832 d. 8 Oct 1854
8
Caroline C Thayer
[1.3.2.4.4.3.4.3]
b. 2 Nov 1834
8
Nancy M Thayer
[1.3.2.4.4.3.4.4]
b. 2 Apr 1838 d. 20 Sep 1848
7
John H Thayer
[1.3.2.4.4.3.5]
b. 25 May 1791
Susan Mitchell Simmons
b. 6 Jun 1797 d. Jan 1872
8
Lucinda Ann Thayer
[1.3.2.4.4.3.5.1]
b. 2 Nov 1826
Lewis Thayer
b. 6 Nov 1796
9
Lois Ann Thayer
[1.3.2.4.4.3.5.1.1]
b. 5 Jan 1857 d. Abt 1933
7
Henry Thayer
[1.3.2.4.4.3.6]
b. 23 Mar 1793 d. Abt 1825
Mercy Moon
b. Abt 1795
8
George Washington Thayer
[1.3.2.4.4.3.6.1]
b. 27 Feb 1817 d. 29 Aug 1892
8
Robert Moon Thayer
[1.3.2.4.4.3.6.2]
b. 27 Feb 1819 d. 14 Sep 1863
8
Mary Thayer
[1.3.2.4.4.3.6.3]
b. 11 Jul 1821
Elizabeth Hall
b. Abt 1803 d. 8 Dec 1864
8
Henry Thayer
[1.3.2.4.4.3.6.4]
b. 14 Mar 1831
8
Marvin S Thayer
[1.3.2.4.4.3.6.5]
b. 19 Aug 1832
8
Ansley Thayer
[1.3.2.4.4.3.6.6]
b. 1836
7
Peter Thayer
[1.3.2.4.4.3.7]
b. 15 Jul 1795
Sarah McCrary
b. 9 Feb 1799
8
Emery Thayer
[1.3.2.4.4.3.7.1]
b. 18 Dec 1816 d. 27 Oct 1885
Tamer Louise Ransom
b. 31 Oct 1821 d. May 1908
9
James A Thayer
[1.3.2.4.4.3.7.1.1]
b. 27 Nov 1845
9
John Emory Thayer
[1.3.2.4.4.3.7.1.2]
b. 18 Jul 1847 d. 28 Feb 1924
9
Alice C Thayer
[1.3.2.4.4.3.7.1.3]
b. 17 Jun 1851
9
Peter B Thayer
[1.3.2.4.4.3.7.1.4]
b. 7 Jan 1855
9
Erastus R Thayer
[1.3.2.4.4.3.7.1.5]
b. 7 Jun 1858
8
Martin D Thayer
[1.3.2.4.4.3.7.2]
b. 27 Sep 1818
Julia Ann Ames
b. 21 Apr 1824 d. 1893
9
Sarah Jane Thayer
[1.3.2.4.4.3.7.2.1]
b. 2 Jul 1848
9
Arvilla C Thayer
[1.3.2.4.4.3.7.2.2]
b. 6 Jan 1851
9
William D Thayer
[1.3.2.4.4.3.7.2.3]
b. 6 Nov 1857
9
Ada Thayer
[1.3.2.4.4.3.7.2.4]
b. 30 Aug 1862
8
Granderson F Thayer
[1.3.2.4.4.3.7.3]
b. 17 Oct 1820
Mary E Fitch
b. 2 Feb 1831
9
Frank Thayer
[1.3.2.4.4.3.7.3.1]
b. 29 Oct 1857
9
Herbert G Thayer
[1.3.2.4.4.3.7.3.2]
b. 12 Mar 1860
8
Cyrena Thayer
[1.3.2.4.4.3.7.4]
b. 27 Feb 1825
Edward Pierce
b. Abt 1821
9
Elliott M Pierce
[1.3.2.4.4.3.7.4.1]
b. 8 Feb 1846
9
Helen Irene Pierce
[1.3.2.4.4.3.7.4.2]
b. 25 Jul 1850
8
Lucretia E Thayer
[1.3.2.4.4.3.7.5]
b. 19 Dec 1827
8
Squire M Thayer
[1.3.2.4.4.3.7.6]
b. 3 May 1830
8
James A Thayer
[1.3.2.4.4.3.7.7]
b. 26 Mar 1832
+
Josephine Eliza Hunger
b. 8 Mar 1833
7
Oliver Thayer
[1.3.2.4.4.3.8]
b. 21 Oct 1796
7
Abigail Thayer
[1.3.2.4.4.3.9]
b. 9 Jul 1803
7
Sylvanus Thayer
[1.3.2.4.4.3.10]
b. 9 Aug 1806
Maria Handy Thayer
8
Emily Thayer
[1.3.2.4.4.3.10.1]
b. 2 Sep 1830
8
Erastus Thayer
[1.3.2.4.4.3.10.2]
b. 31 Oct 1831
8
Eliza A Thayer
[1.3.2.4.4.3.10.3]
b. 20 Mar 1833
6
Oliver Thayer
[1.3.2.4.4.4]
b. 9 Jul 1758
6
Silvanus Thayer
[1.3.2.4.4.5]
b. 4 Sep 1762
+
Diana Taft
b. 4 Sep 1767 d. 1830
6
Hannah Thayer
[1.3.2.4.4.6]
b. 8 Jul 1764
+
Joseph Crossman
b. Abt 1758
5
Catherine Holbrook
[1.3.2.4.5]
b. Abt 1721 d. 1740
Daniel Holbrook
b. 1717 d. 1765
6
Job Holbrook
[1.3.2.4.5.1]
b. 17 Mar 1751
6
Annah Holbrook
[1.3.2.4.5.2]
b. 2 Apr 1754
6
Phinehas Holbrook
[1.3.2.4.5.3]
b. 8 Apr 1760
6
Paul Holbrook
[1.3.2.4.5.4]
b. 29 Jan 1756
6
Peter Holbrook
[1.3.2.4.5.5]
b. 1 Mar 1745
6
Catharina Holbrook
[1.3.2.4.5.6]
b. 1752
6
Silas Holbrook
[1.3.2.4.5.7]
b. 11 Oct 1762
6
Daniel Holbrook
[1.3.2.4.5.8]
b. 6 Mar 1743 d. Bef 1758
6
Daniel Holbrook
[1.3.2.4.5.9]
b. 12 Mar 1758
5
Eunice Holbrook
[1.3.2.4.6]
b. 9 Aug 1735 d. Aft 1790
Moses Benson
b. 20 May 1732 d. 3 Jul 1806
6
Aaron Benson
[1.3.2.4.6.1]
b. 28 Oct 1753 d. 8 Jul 1827
Lydia Fairbanks
b. 1758 d. 30 Aug 1814
7
Alanson Benson
[1.3.2.4.6.1.1]
b. 1783 d. 7 Dec 1857
Lucina Lapham
b. Abt 1789 d. Nov 1853
8
Lucina Benson
[1.3.2.4.6.1.1.1]
b. 28 Jan 1832 d. 1 Jan 1916
7
Polly Benson
[1.3.2.4.6.1.2]
b. 9 Apr 1785 d. 3 Dec 1847
Ebenezer Balcom
b. 14 Apr 1783 d. 14 Oct 1836
8
Aaron Balcom
[1.3.2.4.6.1.2.1]
b. 1805
8
Joel Chapin Balcom
[1.3.2.4.6.1.2.2]
b. Abt 1807
8
Mary Balcom
[1.3.2.4.6.1.2.3]
b. Abt 1809
7
Aaron Benson
[1.3.2.4.6.1.3]
b. 10 Mar 1788
7
Ellis Benson
[1.3.2.4.6.1.4]
b. 13 Oct 1792 d. 31 Mar 1830
7
Lydia Benson
[1.3.2.4.6.1.5]
b. 15 Oct 1798
Arnold White
b. 5 Mar 1800
8
Charles White
[1.3.2.4.6.1.5.1]
b. 1825 d. 25 Mar 1899
Lucinda M Taft
b. 15 Mar 1826 d. 5 Mar 1906
9
Alice Maria White
[1.3.2.4.6.1.5.1.1]
b. 7 May 1865 d. 10 Dec 1892
Everett Burnside Sherman
b. 16 Jun 1862 d. 1935
10
Lillian Maria Sherman
[1.3.2.4.6.1.5.1.1.1]
b. 12 Jan 1887
10
Waldo Leonard Sherman
[1.3.2.4.6.1.5.1.1.2]
b. 16 Jan 1889 d. 1956
+
Vona Madeline Mellen
b. 1886 d. 1979
10
Evelyn L Sherman
[1.3.2.4.6.1.5.1.1.3]
b. 22 Jun 1891
9
Walter Arnold White
[1.3.2.4.6.1.5.1.2]
b. 9 May 1869
Ada Mabel Esten
b. 2 Dec 1869
10
Vinton Esten White
[1.3.2.4.6.1.5.1.2.1]
b. 26 Jun 1899 d. 11 Mar 2002
+
Ethel Rose Ballou
b. 8 Jun 1892 d. Jan 1975
10
Alton F White
[1.3.2.4.6.1.5.1.2.2]
b. 1901
10
Allin Taft White
[1.3.2.4.6.1.5.1.2.3]
b. 11 Apr 1901
6
David Benson
[1.3.2.4.6.2]
b. 23 Dec 1756 d. 8 Mar 1847
Zilla Marsh
b. 29 Aug 1760 d. 18 Jan 1817
7
Jessie Benson
[1.3.2.4.6.2.1]
b. 14 Mar 1781 d. Abt 1846
Olive Wheeler
b. 14 Feb 1788 d. 24 Aug 1846
8
Alanson Benson
[1.3.2.4.6.2.1.1]
b. Abt 1807
8
Lyman David Benson
[1.3.2.4.6.2.1.2]
b. Abt 1808 d. 1884
8
Susanna Benson
[1.3.2.4.6.2.1.3]
b. 1809 d. 9 Jun 1825
8
Laura Benson
[1.3.2.4.6.2.1.4]
b. Abt 1809
8
Olive Maria Benson
[1.3.2.4.6.2.1.5]
b. 1810 d. 1885
8
L Lavina Benson
[1.3.2.4.6.2.1.6]
b. 10 Oct 1810
8
Lanson Wheeler Benson
[1.3.2.4.6.2.1.7]
b. 9 Dec 1813
8
Flora Zillah Benson
[1.3.2.4.6.2.1.8]
b. 27 Jul 1815 d. 25 Apr 1875
8
Lyman Daniel Benson
[1.3.2.4.6.2.1.9]
b. 21 Aug 1817
8
Addison Benson
[1.3.2.4.6.2.1.10]
b. 7 May 1822 d. 16 Jul 1873
8
Anderson Benson
[1.3.2.4.6.2.1.11]
b. 7 May 1822 d. 1898
7
Betsey Benson
[1.3.2.4.6.2.2]
b. 27 Jun 1782
7
Asenath Benson
[1.3.2.4.6.2.3]
b. 16 Feb 1784
7
Phineas Benson
[1.3.2.4.6.2.4]
b. 31 May 1785 d. 15 Mar 1835
Polly Lucretia Frost
b. 1787 d. 14 May 1864
8
Luman Austin Benson
[1.3.2.4.6.2.4.1]
b. 21 Nov 1812
8
Benjamin McClure Benson
[1.3.2.4.6.2.4.2]
b. 21 Oct 1816 d. Aug 1858
8
Phineas Benson
[1.3.2.4.6.2.4.3]
b. 21 Oct 1816
8
Paulina Lucretia Benson
[1.3.2.4.6.2.4.4]
b. 27 May 1820
8
Eliza Ann Benson
[1.3.2.4.6.2.4.5]
b. 30 Jan 1823
8
Merrill H Benson
[1.3.2.4.6.2.4.6]
b. 14 Feb 1826 d. 25 Dec 1880
7
Levina Benson
[1.3.2.4.6.2.5]
b. 6 Sep 1786
7
Cyrus Benson
[1.3.2.4.6.2.6]
b. 23 Dec 1787
7
Matilda Benson
[1.3.2.4.6.2.7]
b. 10 Apr 1789
7
David Benson
[1.3.2.4.6.2.8]
b. 10 Apr 1789 d. 19 Oct 1868
Lucinda Adams
b. 1792 d. 2 Apr 1836
8
Son Benson
[1.3.2.4.6.2.8.1]
b. 24 Mar 1818
8
Cyrus Benson
[1.3.2.4.6.2.8.2]
b. 15 Feb 1819 d. 1895
8
David E Benson
[1.3.2.4.6.2.8.3]
b. 19 Mar 1820 d. 28 Dec 1895
8
Sally A Benson
[1.3.2.4.6.2.8.4]
b. 10 Mar 1821 d. 31 Aug 1823
8
Edwin Benson
[1.3.2.4.6.2.8.5]
b. 16 Mar 1822 d. 11 Sep 1852
8
Enoch Benson
[1.3.2.4.6.2.8.6]
b. 4 May 1823 d. 1901
8
Elliot Benson
[1.3.2.4.6.2.8.7]
b. 3 Aug 1824
8
Hannah Benson
[1.3.2.4.6.2.8.8]
b. 12 Sep 1825
8
Henry H Benson
[1.3.2.4.6.2.8.9]
b. 30 Sep 1827
8
Mary Louisa Benson
[1.3.2.4.6.2.8.10]
b. 8 Apr 1830
8
George D Benson
[1.3.2.4.6.2.8.11]
b. 18 Nov 1831
8
Merrick C Benson
[1.3.2.4.6.2.8.12]
b. 25 Oct 1833 d. Abt 1860
7
Moses Benson
[1.3.2.4.6.2.9]
b. 1 Oct 1792
+
Mary Howard
7
Lewis Benson
[1.3.2.4.6.2.10]
b. 21 Jan 1794
+
Maria Atwood
b. 6 May 1801
7
Danford Benson
[1.3.2.4.6.2.11]
b. 1 Jul 1794 d. 14 Feb 1859
Content Adams
b. 9 Mar 1800 d. 25 Sep 1877
8
Danforth Benson
[1.3.2.4.6.2.11.1]
b. 2 Aug 1820 d. 25 Jul 1872
8
Luna Benson
[1.3.2.4.6.2.11.2]
b. 10 Jul 1822
8
Lumen P Benson
[1.3.2.4.6.2.11.3]
b. 11 Aug 1824
7
Willard Benson
[1.3.2.4.6.2.12]
b. 7 Apr 1797
7
Susannah Benson
[1.3.2.4.6.2.13]
b. 7 Oct 1798 d. 4 Jan 1817
7
Hannah Azuba Benson
[1.3.2.4.6.2.14]
b. 4 Jul 1801
7
Albey Benson
[1.3.2.4.6.2.15]
b. 27 Aug 1804
6
Keziah Benson
[1.3.2.4.6.3]
b. 1 Mar 1759 d. Abt 1800
6
Daniel Benson
[1.3.2.4.6.4]
b. 1 Jun 1761 d. 9 Oct 1854
Phebe Bugbee
b. 1762 d. 3 May 1855
7
Annie Benson
[1.3.2.4.6.4.1]
b. 28 Mar 1787
7
Daniel Benson
[1.3.2.4.6.4.2]
b. 18 May 1788
7
John Benson
[1.3.2.4.6.4.3]
b. 19 Mar 1789
7
Mary Benson
[1.3.2.4.6.4.4]
b. 28 May 1791
7
Ebenezer Benson
[1.3.2.4.6.4.5]
b. 4 Sep 1793 d. 11 Mar 1870
+
Lucinda
7
Melinda Benson
[1.3.2.4.6.4.6]
b. 25 Jul 1795
7
Orrison Benson
[1.3.2.4.6.4.7]
b. 31 Aug 1797 d. 24 Apr 1883
+
Mary Williams
b. 1800
7
Sally Benson
[1.3.2.4.6.4.8]
b. 30 Jul 1799
John Kneeland
b. Abt 1795
8
Ichabod Kneeland
[1.3.2.4.6.4.8.1]
b. Abt 1821
7
Arza Benson
[1.3.2.4.6.4.9]
b. 7 Jul 1803
7
James Benson
[1.3.2.4.6.4.10]
b. 3 Jan 1805
7
Chester Benson
[1.3.2.4.6.4.11]
b. 26 Jan 1807 d. 19 Aug 1889
Florilla Williams
b. 8 Sep 1806 d. 14 Dec 1889
8
Cyntha Elnora Benson
[1.3.2.4.6.4.11.1]
b. 3 Oct 1827
8
Ellen Mariah Benson
[1.3.2.4.6.4.11.2]
b. 22 Aug 1829
8
Harriet Benson
[1.3.2.4.6.4.11.3]
b. 20 Sep 1831
8
Arza Benson
[1.3.2.4.6.4.11.4]
b. 13 Jul 1833
8
Walter Williams Benson
[1.3.2.4.6.4.11.5]
b. 5 Apr 1835 d. 5 Feb 1905
8
Chester Seldin Benson
[1.3.2.4.6.4.11.6]
b. 27 Mar 1837
8
Henry E. Benson
[1.3.2.4.6.4.11.7]
b. 6 May 1839
8
Harlon Clinton Benson
[1.3.2.4.6.4.11.8]
b. 2 May 1841
8
Meredith Mosell Benson
[1.3.2.4.6.4.11.9]
b. 7 Apr 1843
8
Lucy Marion Benson
[1.3.2.4.6.4.11.10]
b. 5 Jun 1845 d. 12 Jul 1916
8
Herbert Leslie Benson
[1.3.2.4.6.4.11.11]
b. 5 Dec 1847
8
Florilla Ada Benson
[1.3.2.4.6.4.11.12]
b. 22 Dec 1851
7
Cynthia Benson
[1.3.2.4.6.4.12]
b. 16 Jan 1809
7
Fanny Benson
[1.3.2.4.6.4.13]
b. 2 Jun 1811
6
Peter Benson
[1.3.2.4.6.5]
b. 16 Jul 1763 d. 23 Mar 1854
6
Jesse Benson
[1.3.2.4.6.6]
b. 19 Feb 1766
6
Anna Benson
[1.3.2.4.6.7]
b. 6 Aug 1767
6
Hannah Benson
[1.3.2.4.6.8]
b. 3 Mar 1770
6
Susanna Benson
[1.3.2.4.6.9]
b. 26 Aug 1772
6
Eunice Benson
[1.3.2.4.6.10]
b. 4 May 1775
4
Johannah Holbrook
[1.3.2.5]
b. 7 Mar 1686
4
Richard Holbrook
[1.3.2.6]
b. 30 Mar 1690 d. 1770
Abigail Albee
b. 15 Mar 1701
5
Benjamin Holbrook
[1.3.2.6.1]
b. 14 Feb 1723 d. 1757
Abigail Benson
b. 12 Aug 1731 d. 21 Dec 1813
6
Son Holbrook
[1.3.2.6.1.1]
b. Abt 1748
6
Abigail Holbrook
[1.3.2.6.1.2]
b. 15 Aug 1749
6
Abiah Holbrook
[1.3.2.6.1.3]
b. 4 Mar 1752
6
Reuben Holbrook
[1.3.2.6.1.4]
b. 18 Jul 1754 d. 1835
Rachel Darling
b. 1 May 1755 d. Bef 1818
7
Abigail Holbrook
[1.3.2.6.1.4.1]
b. 8 Jan 1778
7
Rachael Holbrook
[1.3.2.6.1.4.2]
b. 8 Jan 1780
Foster Verry
b. 7 Oct 1789 d. 1860
8
Albert Verry
[1.3.2.6.1.4.2.1]
b. 15 Jul 1812
8
James Verry
[1.3.2.6.1.4.2.2]
b. 27 Feb 1814
Nancy Nolen
9
Ester Jane Verry
[1.3.2.6.1.4.2.2.1]
b. 19 Aug 1836 d. 10 Aug 1847
9
Isadore Verry
[1.3.2.6.1.4.2.2.2]
b. 10 Jul 1839
Daniel Bullard Pond
b. 23 Oct 1830
10
Verry Nolen Pond
[1.3.2.6.1.4.2.2.2.1]
b. 7 Jul 1862 d. 28 Feb 1866
10
Clarence Eli Pond
[1.3.2.6.1.4.2.2.2.2]
b. 14 Apr 1864 d. 19 Sep 1865
10
Isadore Maud Pond
[1.3.2.6.1.4.2.2.2.3]
b. 11 Sep 1868
10
Nancy May Pond
[1.3.2.6.1.4.2.2.2.4]
b. 19 May 1871
8
Chloe Holbrook Verry
[1.3.2.6.1.4.2.3]
b. 20 Mar 1816
David Smith Wilder
b. 20 Aug 1813 d. 13 Nov 1898
9
Albert Verry Wilder
[1.3.2.6.1.4.2.3.1]
b. 6 Feb 1838 d. Bef 1948
9
Foster Verry Wilder
[1.3.2.6.1.4.2.3.2]
b. 16 Apr 1839 d. Bef 1949
9
Abel Wilder
[1.3.2.6.1.4.2.3.3]
b. Abt 1840 d. Bef 1845
9
Chloeanna Wilder
[1.3.2.6.1.4.2.3.4]
b. Abt 1842 d. Bef 1846
9
Clara Deetta Wilder
[1.3.2.6.1.4.2.3.5]
b. Abt 1844 d. Bef 1850
9
Deetta Wilder
[1.3.2.6.1.4.2.3.6]
b. Abt 1845 d. Bef 1851
8
Sally Verry
[1.3.2.6.1.4.2.4]
b. 30 Apr 1818
8
Foster Verry
[1.3.2.6.1.4.2.5]
b. 3 Oct 1821 d. 29 Jun 1837
7
Prudence Holbrook
[1.3.2.6.1.4.3]
b. 25 Feb 1782
7
Anna Holbrook
[1.3.2.6.1.4.4]
b. 30 Mar 1784 d. 16 Mar 1851
Samuel Fairbanks
b. 8 Apr 1784 d. 22 Jul 1845
8
Samuel Fairbanks
[1.3.2.6.1.4.4.1]
b. Feb 1803 d. Aft 1852
8
Hester Fairbanks
[1.3.2.6.1.4.4.2]
b. 11 Apr 1804 d. Bef 1825
8
Mary Ann Fairbanks
[1.3.2.6.1.4.4.3]
b. 27 Apr 1806 d. 1858
Elhanim Hartwell
b. 1819
9
Eunice Elsie Hartwell
[1.3.2.6.1.4.4.3.1]
b. 7 May 1849
John M Proctor
b. 24 Sep 1825 d. 21 Jul 1907
10
Lena Esta Proctor
[1.3.2.6.1.4.4.3.1.1]
b. 30 Nov 1874 d. 18 May 1936
Almon Harl Ketchum
b. 14 Mar 1861 d. 9 Jan 1941
11
Ira H Ketchum
[1.3.2.6.1.4.4.3.1.1.1]
b. 8 Sep 1898 d. Jan 1972
11
Elsie L Ketchum
[1.3.2.6.1.4.4.3.1.1.2]
b. 3 Mar 1903 d. 10 May 2000
10
William Jay Proctor
[1.3.2.6.1.4.4.3.1.2]
b. 3 Jan 1881 d. 26 Jan 1921
Minnie May Betts
b. 22 Jan 1888 d. 19 Jul 1959
11
Ruth Proctor
[1.3.2.6.1.4.4.3.1.2.1]
b. 1 Apr 1905 d. 26 Jan 1982
11
Grace Proctor
[1.3.2.6.1.4.4.3.1.2.2]
b. 13 Dec 1909 d. 22 Oct 2001
11
Frederick Lewis Proctor
[1.3.2.6.1.4.4.3.1.2.3]
b. 14 Jul 1911 d. 17 Sep 1912
11
Violet May Proctor
[1.3.2.6.1.4.4.3.1.2.4]
b. 10 Feb 1913 d. 2 Mar 1995
11
Roy Alverton Proctor
[1.3.2.6.1.4.4.3.1.2.5]
b. 5 Sep 1914 d. 30 Dec 1998
11
Pearl Esther Proctor
[1.3.2.6.1.4.4.3.1.2.6]
b. 23 Sep 1919 d. 17 Sep 2000
8
Elizabeth Fairbanks
[1.3.2.6.1.4.4.4]
b. 14 Nov 1814 d. 12 Oct 1872
Stewart Smiley
b. Abt 1808 d. 1892
9
William G Smiley
[1.3.2.6.1.4.4.4.1]
9
Thomas J Smiley
[1.3.2.6.1.4.4.4.2]
9
Charels E Smiley
[1.3.2.6.1.4.4.4.3]
9
Stuart Smiley
[1.3.2.6.1.4.4.4.4]
9
Adelbert Smiley
[1.3.2.6.1.4.4.4.5]
9
Frank B Smiley
[1.3.2.6.1.4.4.4.6]
9
Abbie Smiley
[1.3.2.6.1.4.4.4.7]
9
George Smiley
[1.3.2.6.1.4.4.4.8]
9
Adelia Smiley
[1.3.2.6.1.4.4.4.9]
9
Melvina Smiley
[1.3.2.6.1.4.4.4.10]
9
Susan Smiley
[1.3.2.6.1.4.4.4.11]
9
Mary Ann Smiley
[1.3.2.6.1.4.4.4.12]
9
Fredrick Lee Smiley
[1.3.2.6.1.4.4.4.13]
b. 23 Oct 1853 d. 17 Jun 1903
Eliza J Metcalf
b. Abt 1860 d. 19 Jul 1926
10
Charles Smiley
[1.3.2.6.1.4.4.4.13.1]
b. 1875
10
Earl Ray "Bert" Smiley
[1.3.2.6.1.4.4.4.13.2]
b. 1879
10
Mabel Frances Smiley
[1.3.2.6.1.4.4.4.13.3]
b. 12 Feb 1884 d. 23 Aug 1953
Phillip Henry Bowen
b. 14 Feb 1875 d. 12 Aug 1942
11
Bonita Magdeline Bowen
[1.3.2.6.1.4.4.4.13.3.1]
b. 6 Dec 1901 d. 24 Mar 1992
Chester Leroy Edwards
b. 6 Jan 1898 d. 2 Jun 1952
12
Jack Leroy Edwards
[1.3.2.6.1.4.4.4.13.3.1.1]
b. 25 Jun 1923 d. 10 Dec 2002
12
Marion Joan Edwards
[1.3.2.6.1.4.4.4.13.3.1.2]
b. 6 Feb 1930 d. 24 Jun 1930
11
Helen Neoma Bowen
[1.3.2.6.1.4.4.4.13.3.2]
b. 7 Aug 1904 d. 1 May 1946
11
Margaret Elizabeth Bowen
[1.3.2.6.1.4.4.4.13.3.3]
b. 15 Aug 1905 d. Bef 2008
+
George Edward Fisher
+
Olivet Gilbert Dahl
b. 30 Jan 1904 d. 29 Sep 1951
11
Ardith Gail Bowen
[1.3.2.6.1.4.4.4.13.3.4]
b. 14 Jun 1908 d. 20 Dec 1988
11
Betty Jean Bowen
[1.3.2.6.1.4.4.4.13.3.5]
b. 25 Nov 1919 d. 9 May 2001
+
Otto Fredrick Boll
b. 9 Feb 1912 d. Nov 1985
10
Alice Smiley
[1.3.2.6.1.4.4.4.13.4]
b. Dec 1882
10
Clarence Smiley
[1.3.2.6.1.4.4.4.13.5]
b. Jun 1889
10
Harold Smiley
[1.3.2.6.1.4.4.4.13.6]
b. Jul 1893
8
Benjamin Fairbanks
[1.3.2.6.1.4.4.5]
b. 17 Feb 1808 d. 7 Oct 1876
Eunice Mead
b. 14 Jan 1811 d. 20 Aug 1893
9
Frances Adelia Fairbanks
[1.3.2.6.1.4.4.5.1]
b. 10 Mar 1832
9
Anna Fairbanks
[1.3.2.6.1.4.4.5.2]
b. 7 Sep 1833
9
Esther Fairbanks
[1.3.2.6.1.4.4.5.3]
b. 9 Mar 1835
9
Samuel Fairbanks
[1.3.2.6.1.4.4.5.4]
b. 21 Mar 1837 d. 27 Sep 1881
Harriet E Rounds
b. 29 Sep 1840
10
Mary Smiley Fairbanks
[1.3.2.6.1.4.4.5.4.1]
b. 24 Nov 1862 d. 16 Mar 1870
10
Benjamin Rounds Fairbanks
[1.3.2.6.1.4.4.5.4.2]
b. 2 Feb 1865
10
Emmay May Fairbanks
[1.3.2.6.1.4.4.5.4.3]
b. 7 Nov 1872
10
Vinnie Lelia Fairbanks
[1.3.2.6.1.4.4.5.4.4]
b. 7 Nov 1872
10
Ella Tucker Fairbanks
[1.3.2.6.1.4.4.5.4.5]
b. 12 Apr 1881
9
Alfred Fairbanks
[1.3.2.6.1.4.4.5.5]
b. 2 Jun 1839 d. 6 May 1864
9
Sarah Melissa Fairbanks
[1.3.2.6.1.4.4.5.6]
b. 9 Aug 1843 d. 1921
Alanson Goodenow
b. Mar 1842 d. 1931
10
Chauncey B Goodenow
[1.3.2.6.1.4.4.5.6.1]
b. Nov 1869 bur. 1934
+
Bertha L
b. Abt 1873
9
Charles B Fairbanks
[1.3.2.6.1.4.4.5.7]
b. 22 Sep 1846
Collena Russell
b. 26 Mar 1843
10
Minnie Bell Fairbanks
[1.3.2.6.1.4.4.5.7.1]
b. 2 May 1867
10
Hiram Benjamin Fairbanks
[1.3.2.6.1.4.4.5.7.2]
b. 2 Feb 1871
10
Florence Lena Fairbanks
[1.3.2.6.1.4.4.5.7.3]
b. 26 Apr 1873
9
James Alonzo Fairbanks
[1.3.2.6.1.4.4.5.8]
b. 14 Feb 1849
Sarah Williams
b. 27 Aug 1851
10
Nora E Fairbanks
[1.3.2.6.1.4.4.5.8.1]
b. 3 Sep 1869 d. 13 Oct 1869
10
Blanche Estella Fairbanks
[1.3.2.6.1.4.4.5.8.2]
b. 6 May 1872
10
Fannie Addessa Fairbanks
[1.3.2.6.1.4.4.5.8.3]
b. 2 Apr 1874
10
Mark Roy Fairbanks
[1.3.2.6.1.4.4.5.8.4]
b. 1 Nov 1876
+
Grace M Weeks
b. 1879
8
Rachel Fairbanks
[1.3.2.6.1.4.4.6]
b. 5 Jan 1810 d. Bef 1825
8
Reuben Fairbanks
[1.3.2.6.1.4.4.7]
b. 2 Jun 1811 d. Bef 1825
8
Abbie Fairbanks
[1.3.2.6.1.4.4.8]
b. Abt 1816
8
Charles Fairbanks
[1.3.2.6.1.4.4.9]
b. 9 Mar 1817 d. 22 Oct 1869
Hanna Smith
b. Abt 1829
9
Delilah Fairbanks
[1.3.2.6.1.4.4.9.1]
b. 1839
9
Esther Fairbanks
[1.3.2.6.1.4.4.9.2]
b. 15 Dec 1841 d. 4 May 1912
9
Orlando Fairbanks
[1.3.2.6.1.4.4.9.3]
b. 28 Dec 1842 d. 13 Feb 1871
9
Samuel Fairbanks
[1.3.2.6.1.4.4.9.4]
b. 1844 d. 19 Feb 1923
9
Alice J Fairbanks
[1.3.2.6.1.4.4.9.5]
b. 14 Apr 1847 d. 14 Feb 1897
Martin H Kilborn
b. 22 Feb 1845 d. 17 Dec 1910
10
Anna Belle Kilborn
[1.3.2.6.1.4.4.9.5.1]
b. 22 Sep 1867 d. 11 Feb 1955
Hiram B Burroughs
b. 25 Nov 1864 d. 17 Apr 1909
11
Paul K Burroughs
[1.3.2.6.1.4.4.9.5.1.1]
b. 16 May 1888 d. 10 Mar 1904
11
Joe O Burroughs
[1.3.2.6.1.4.4.9.5.1.2]
b. 14 Jun 1895 d. 20 Dec 1968
Laura Pearl Schrader
b. 7 Aug 1895 d. 22 Apr 1982
12
Living
[1.3.2.6.1.4.4.9.5.1.2.1]
+
James Ellery Holcomb
b. 23 Mar 1871 d. 23 Jan 1943
10
Etta J Kilborn
[1.3.2.6.1.4.4.9.5.2]
b. 22 Apr 1869 d. 5 Nov 1870
10
Myrtie L Kilborn
[1.3.2.6.1.4.4.9.5.3]
b. 21 Aug 1875 d. 25 Dec 1924
Martin L Burroughs
b. Mar 1870 d. 18 Mar 1899
11
Mary Alice Burroughs
[1.3.2.6.1.4.4.9.5.3.1]
b. 3 May 1896 d. 4 Mar 1908
William Griffin
b. Abt 1871 d. 1920
11
Emily Griffin
[1.3.2.6.1.4.4.9.5.3.2]
b. 29 Mar 1902 d. 1980
10
Leonora May Kilborn
[1.3.2.6.1.4.4.9.5.4]
b. 23 May 1883
10
Nellie M Kilborn
[1.3.2.6.1.4.4.9.5.5]
b. 23 May 1883 d. 26 Feb 1945
John Leland Clark
b. 26 Jan 1880 d. 11 May 1945
11
Paul Kilborn Clark
[1.3.2.6.1.4.4.9.5.5.1]
b. 5 Jul 1905 d. 30 Dec 1984
Helen Strangeways
b. 23 Jan 1907 d. 26 Nov 1954
12
Nancy Lucile Clark
[1.3.2.6.1.4.4.9.5.5.1.1]
b. 18 May 1938 d. 20 May 2007
9
Benjamin Fairbanks
[1.3.2.6.1.4.4.9.6]
b. 3 Dec 1848 d. 3 Feb 1925
9
Abbey D Fairbanks
[1.3.2.6.1.4.4.9.7]
b. 4 Feb 1851 d. 4 Nov 1860
9
Sibyl Fairbanks
[1.3.2.6.1.4.4.9.8]
b. 30 Jun 1852 d. 30 Aug 1852
9
Libbie Fairbanks
[1.3.2.6.1.4.4.9.9]
b. 1856
9
Addie Fairbanks
[1.3.2.6.1.4.4.9.10]
9
Lee Fairbanks
[1.3.2.6.1.4.4.9.11]
8
Abigail C Fairbanks
[1.3.2.6.1.4.4.10]
b. 11 Aug 1825 d. 30 Jun 1848
David R Garrison
b. 1824 d. 1898
9
Mary Garrison
[1.3.2.6.1.4.4.10.1]
b. 1844 d. 1876
9
Cornelius Garrison
[1.3.2.6.1.4.4.10.2]
b. Abt 1849 d. 1928
9
Annie Garrison
[1.3.2.6.1.4.4.10.3]
b. 1853
9
Sarah Ellen Garrison
[1.3.2.6.1.4.4.10.4]
b. 31 Mar 1856
9
Willie Garrison
[1.3.2.6.1.4.4.10.5]
b. 1858
9
Bennie Garrison
[1.3.2.6.1.4.4.10.6]
b. 1860
9
Frank L Garrison
[1.3.2.6.1.4.4.10.7]
b. 25 May 1862
9
Georgianne Garrison
[1.3.2.6.1.4.4.10.8]
b. 11 Oct 1869
Horace B Andrews
b. 31 Oct 1866
10
Ether Andrews
[1.3.2.6.1.4.4.10.8.1]
b. 3 Mar 1894
7
Benjamin Holbrook
[1.3.2.6.1.4.5]
b. 31 Jan 1786
5
Abial Holbrook
[1.3.2.6.2]
b. 30 Jun 1724
5
Richard Holbrook
[1.3.2.6.3]
b. 7 Feb 1726 d. Abt 1770
5
Susanna Holbrook
[1.3.2.6.4]
b. 15 Jan 1730 d. 15 Jan 1730
5
Thankful Holbrook
[1.3.2.6.5]
b. 24 Oct 1731
5
Peter Holbrook
[1.3.2.6.6]
b. 23 Jan 1735
4
Eliphalet Holbrook
[1.3.2.7]
b. 27 Jan 1691 d. 19 Oct 1775
4
William Holbrook
[1.3.2.8]
b. 28 Mar 1693
4
Samuel Holbrook
[1.3.2.9]
b. 27 Feb 1695
4
Thomas Holbrook
[1.3.2.10]
b. Abt 1698 d. 15 Aug 1702
4
Mary Holbrook
[1.3.2.11]
b. 14 Oct 1702 d. 4 Mar 1781
3
Joanna Holbrook
[1.3.3]
b. 30 May 1657 d. 1 Mar 1682
3
Thomas Holbrook
[1.3.4]
b. 15 Oct 1653 d. 20 Dec 1728
3
Joseph Holbrook
[1.3.5]
b. 10 Apr 1660
3
Mary Holbrook
[1.3.6]
b. 1663 d. Feb 1738
3
Susannah Holbrook
[1.3.7]
b. 1665
2
Ann Holbrook
[1.4]
b. 2 Jul 1627 d. 3 Jul 1699
2
Elizabeth Holbrook
[1.5]
b. 13 Feb 1630 d. 5 Aug 1674
William Hatch
b. Abt 1621 d. 24 May 1699
3
Hannah Hatch
[1.5.1]
b. 13 Mar 1650
3
Bethiah Hatch
[1.5.2]
b. Abt 31 Mar 1651 d. 22 Nov 1728
Michael Ford
b. 1637 d. 29 Mar 1721
4
Mercy Ford
[1.5.2.1]
b. Abt 16 May 1668 d. 1 Feb 1748
Samuel Thomas
b. Abt 1658 bur. 1720
5
Bethiah Thomas
[1.5.2.1.1]
b. 25 Jan 1681 d. Oct 1761
5
John Thomas
[1.5.2.1.2]
b. 8 Nov 1683 d. 14 Apr 1770
5
Samuel Thomas
[1.5.2.1.3]
b. Abt 1684 d. 20 May 1755
5
Sarah Thomas
[1.5.2.1.4]
b. Abt 1685 d. 15 Sep 1761
5
Nathan Thomas
[1.5.2.1.5]
b. 21 Nov 1688 d. 3 Nov 1741
5
Josephine Thomas
[1.5.2.1.6]
b. 1690
5
Gideon Thomas
[1.5.2.1.7]
b. 23 Dec 1692 d. 14 Dec 1766
5
Ann Thomas
[1.5.2.1.8]
b. Abt 1694
5
Elizabeth Thomas
[1.5.2.1.9]
b. Abt 1696
Oliver Matthews
b. 1697 d. Aft 1731
6
Elizabeth Matthews
[1.5.2.1.9.1]
b. 1 Jul 1719 d. 9 May 1810
6
Oliver Matthews
[1.5.2.1.9.2]
b. 28 Feb 1721 d. 17 Jan 1824
Jerusha Graves
b. 29 Mar 1727 d. 21 Apr 1813
7
Mary Matthews
[1.5.2.1.9.2.1]
b. 1751 d. 6 Feb 1781
7
Thomas Oliver Matthews
[1.5.2.1.9.2.2]
b. 3 Mar 1755 d. 7 Feb 1792
7
William Mathews
[1.5.2.1.9.2.3]
b. 3 Mar 1755 d. 20 Feb 1844
Ann Griffith
b. 1 Feb 1754 d. 6 Jul 1792
8
Ann Mathews
[1.5.2.1.9.2.3.1]
b. Abt 1775
8
Hannah Matthews
[1.5.2.1.9.2.3.2]
b. 25 Nov 1776
8
William Matthews
[1.5.2.1.9.2.3.3]
b. 19 Jan 1784 d. 20 Feb 1784
8
Meriam Mathews
[1.5.2.1.9.2.3.4]
b. 1786 d. 1823
Jacob Burdg
b. 20 Nov 1783 d. 1 Dec 1862
9
Albert Burdg
[1.5.2.1.9.2.3.4.1]
b. Abt 1808 d. Abt 1824
9
William Burdge
[1.5.2.1.9.2.3.4.2]
b. 22 Nov 1813 d. Abt 1876
9
Hannah Burdg
[1.5.2.1.9.2.3.4.3]
b. Abt 1815 d. 1892
9
Lewis Burdg
[1.5.2.1.9.2.3.4.4]
b. Abt 1817 d. Abt 1878
9
Mary Burdg
[1.5.2.1.9.2.3.4.5]
b. Abt 1819 d. Abt 1887
9
Oliver Burdg
[1.5.2.1.9.2.3.4.6]
b. 28 Sep 1821 d. 11 Jun 1908
Jane Malsbury Hemingway
b. 1 May 1824 d. 5 Apr 1890
10
Martin Burdg
[1.5.2.1.9.2.3.4.6.1]
b. 29 Apr 1847 d. 26 Aug 1930
10
Almira Park Burdg
[1.5.2.1.9.2.3.4.6.2]
b. 16 Sep 1849 d. 23 Jul 1943
Franklin Milhous
b. 4 Nov 1848 d. 2 Feb 1919
11
Edith Milhous
[1.5.2.1.9.2.3.4.6.2.1]
b. 30 Jun 1880 d. 11 Jul 1972
11
Jessamyn Milhous
[1.5.2.1.9.2.3.4.6.2.2]
b. Abt 1882
11
Hannah Elizabeth Milhous
[1.5.2.1.9.2.3.4.6.2.3]
b. 7 Mar 1885 d. 30 Sep 1967
Francis Anthony "Frank" Nixon
b. 3 Dec 1878 d. 4 Sep 1956
12
Harold Samuel Nixon
[1.5.2.1.9.2.3.4.6.2.3.1]
b. 1 Jun 1909 d. 7 Mar 1933
12
President Richard Milhous Nixon
[1.5.2.1.9.2.3.4.6.2.3.2]
b. 9 Jan 1913 d. 22 Apr 1994 [
=>
]
12
Francis Donald Nixon
[1.5.2.1.9.2.3.4.6.2.3.3]
b. 23 Nov 1914 d. 27 Jun 1987
12
Arthur Burdg Nixon
[1.5.2.1.9.2.3.4.6.2.3.4]
b. 26 May 1918 d. 19 Aug 1925
12
Edward Calvert Nixon
[1.5.2.1.9.2.3.4.6.2.3.5]
b. 3 May 1930 d. 1960
11
Ezra Charles Milhous
[1.5.2.1.9.2.3.4.6.2.4]
b. 18 Mar 1887 d. 27 Sep 1970
11
Jane Burdg Milhous
[1.5.2.1.9.2.3.4.6.2.5]
b. 29 Dec 1889 d. 1 Nov 1988
11
Elizabeth Milhous
[1.5.2.1.9.2.3.4.6.2.6]
b. 7 Jul 1892 d. 4 Oct 1930
11
Rose Olive Milhous
[1.5.2.1.9.2.3.4.6.2.7]
b. 23 Jan 1895 d. 4 May 1984
10
Ezra Burdg
[1.5.2.1.9.2.3.4.6.3]
b. 1854 d. 1871
10
Etta Burdg
[1.5.2.1.9.2.3.4.6.4]
b. 1860 d. 1867
10
Cyrus Burdg
[1.5.2.1.9.2.3.4.6.5]
b. 1865
8
Ruth Matthews
[1.5.2.1.9.2.3.5]
b. 7 Jan 1792 d. 1 Feb 1792
7
Hannah Matthews
[1.5.2.1.9.2.4]
b. 7 Jul 1767 d. 8 Feb 1790
6
Daniel Mathews
[1.5.2.1.9.3]
b. 4 Nov 1723 d. Bef 26 Nov 1757
6
Thomas Matthews, Jr
[1.5.2.1.9.4]
b. 16 Aug 1725 d. 8 Dec 1774
6
Sarah Matthews
[1.5.2.1.9.5]
b. 18 Oct 1731 d. 1789
5
Josiah Thomas
[1.5.2.1.10]
b. 16 Mar 1698 d. 28 Mar 1748
5
Joseph Thomas
[1.5.2.1.11]
b. Abt 1700 d. 22 Mar 1742
4
Susanna Ford
[1.5.2.2]
b. Abt 1672
4
Daughter Ford
[1.5.2.3]
b. 30 Apr 1683 bur. 17 Nov 1683
4
Martha Ford
[1.5.2.4]
b. Abt 1686
4
Bethia Ford
[1.5.2.5]
b. 16 Mar 1689 d. 12 Nov 1773
4
Ephraim Ford
[1.5.2.6]
b. 1692 d. 1775
4
Elizabeth Ford
[1.5.2.7]
b. 3 Mar 1694
4
Elisha Ford
[1.5.2.8]
b. 19 Jan 1696/1697 d. Abt 14 Nov 1758
4
Mehitabel Ford
[1.5.2.9]
b. 18 Sep 1698 d. 1 Jul 1751
4
Martha Foord
[1.5.2.10]
b. 29 Oct 1700
3
Mary Jane Hatch
[1.5.3]
b. 7 Mar 1656 d. 29 Sep 1744
3
Antipas Hatch
[1.5.4]
b. 1658 d. 7 Dec 1705
3
John Hatch
[1.5.5]
b. 1664 d. 20 Jul 1737
3
Joseph Hatch
[1.5.6]
b. 9 Dec 1669 d. 9 Aug 1749
2
Margaret Holbrook
[1.6]
b. 1635 d. 23 Apr 1670