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
Thomas Cornell
1594 - 1656 (61 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
Thomas Cornell
[1]
b. 24 Mar 1594 d. 8 Feb 1656
Rebecca Briggs
b. 25 Oct 1600 d. 8 Feb 1673
2
William Cornell
[1.1]
b. 4 Apr 1625 d. 7 Jan 1627/1628
2
Thomas Cornell, Jr
[1.2]
b. 21 Oct 1627 d. 23 May 1673
Sarah Earle
b. Abt 1636 d. Aft 15 Jun 1690
3
John Cornell
[1.2.1]
b. Abt 1669 d. 1704
3
Sarah Cornell
[1.2.2]
b. Abt 1671 d. 16 Jan 1748
3
Innocent Cornell
[1.2.3]
b. 26 Dec 1673 d. 12 Nov 1720
Richard Borden
b. 25 Oct 1671 d. 12 Jul 1732
4
Sarah Borden
[1.2.3.1]
b. 31 Jul 1694 d. Aft 1762
4
John Borden
[1.2.3.2]
b. 24 Dec 1695 d. 1768
4
Thomas Borden
[1.2.3.3]
b. 8 Dec 1697 d. Apr 1740
Mary Gifford
b. 6 Oct 1695
5
Deborah Borden
[1.2.3.3.1]
b. 1720 d. 16 Jan 1800
5
Richard Borden
[1.2.3.3.2]
b. 1722 d. 4 Jul 1795
Hope Cook
b. 28 Jun 1726 d. Mar 1791
6
Patience Borden
[1.2.3.3.2.1]
b. 9 Aug 1747 d. 9 Apr 1824
6
Hope Borden
[1.2.3.3.2.2]
b. Abt 1749
6
Thomas Borden
[1.2.3.3.2.3]
b. 26 Oct 1749 d. 29 May 1831
6
Richard Borden
[1.2.3.3.2.4]
b. 1752 d. 4 Apr 1824
Martha "Patty" Bowen
b. Abt 1760 d. 16 Nov 1829
7
Abraham Bowden Borden
[1.2.3.3.2.4.1]
b. 8 Jul 1798 d. 6 Dec 1882
Phebe Davenport
b. 25 Aug 1789 d. 13 Oct 1853
8
Andrew Jackson Borden
[1.2.3.3.2.4.1.1]
b. 13 Sep 1822 d. 4 Aug 1892
Sarah Anthony Morse
b. 19 Sep 1823 d. 26 Mar 1863
9
Emma Lenora Borden
[1.2.3.3.2.4.1.1.1]
b. 1 Mar 1851 d. 10 Jun 1927
9
Alice Esther Borden
[1.2.3.3.2.4.1.1.2]
b. 3 May 1856 d. 10 Mar 1858
9
Lizzie Andrew Borden
[1.2.3.3.2.4.1.1.3]
b. 19 Jul 1860 d. 1 Jun 1927
+
Abby Durfee Gray
b. 21 Jan 1828 d. 4 Aug 1892
8
Lauana Borden
[1.2.3.3.2.4.1.2]
b. 5 Nov 1824 d. 25 Aug 1825
8
Laura Ann Borden
[1.2.3.3.2.4.1.3]
b. 10 Aug 1826 d. 28 Dec 1898
8
Phebe Ann Borden
[1.2.3.3.2.4.1.4]
b. 19 Feb 1829 d. 29 Aug 1855
+
Phoebe "Bebe" Wilmarth
b. 5 Jul 1801 d. 2 Jul 1883
7
Thomas Borden
[1.2.3.3.2.4.2]
b. 1 May 1800 d. 17 Jan 1886
7
Amey Borden
[1.2.3.3.2.4.3]
b. Abt 1801 d. 1 Dec 1877
7
Hannah Borden
[1.2.3.3.2.4.4]
b. 5 Dec 1803 d. 27 Sep 1890
7
Richard Borden, Jr
[1.2.3.3.2.4.5]
b. 22 Dec 1805 d. 29 May 1872
7
Rowena Borden
[1.2.3.3.2.4.6]
b. 8 Feb 1808 d. 14 Mar 1825
7
Cook Borden
[1.2.3.3.2.4.7]
b. 18 Jan 1810 d. 20 Sep 1880
7
Lodwick Borden
[1.2.3.3.2.4.8]
b. 14 Mar 1812 d. 6 Oct 1874
7
Zephaniah Borden
[1.2.3.3.2.4.9]
b. 18 Jul 1814 d. 21 Feb 1884
7
Andrew Borden
[1.2.3.3.2.4.10]
b. 28 Dec 1816 d. 23 Dec 1820
6
Betsey Borden
[1.2.3.3.2.5]
b. Abt 1754
6
Mary Borden
[1.2.3.3.2.6]
b. Abt 1763
5
Christopher Borden
[1.2.3.3.3]
b. 10 Oct 1726 d. 20 Mar 1801
5
Mary Borden
[1.2.3.3.4]
b. 1 Jan 1731
4
Mary Borden
[1.2.3.4]
b. 29 Jan 1701 d. 23 Jul 1786
4
Joseph Fuller Borden
[1.2.3.5]
b. 4 Nov 1702 d. Dec 1736
4
Samuel Borden
[1.2.3.6]
b. 25 Oct 1705 d. 1 Sep 1778
4
Rebecca Borden
[1.2.3.7]
b. 18 Jul 1712 d. 30 Apr 1750
2
Kelame Elizabeth Cornell
[1.3]
b. 1 May 1631 d. 19 Oct 1632
2
Sarah Cornell
[1.4]
b. 30 Mar 1623 d. 6 Sep 1703
John Briggs
b. 1609 d. Nov 1690
3
Sarah Briggs
[1.4.1]
b. Abt 1638 d. 26 Mar 1689
3
John Briggs
[1.4.2]
b. 21 Sep 1640 d. 2 Jul 1713
Hannah Fisher
b. Abt 1645 d. 1697
4
Daniel Briggs
[1.4.2.1]
b. Abt 1666 d. 1730
4
Frances Briggs
[1.4.2.2]
b. 1672 d. 2 Jun 1673
4
Richard Briggs
[1.4.2.3]
b. 1 Feb 1674 d. 28 Apr 1732
Susannah Spencer
b. 1 Dec 1681 d. 17 Apr 1719
5
Richard Briggs
[1.4.2.3.1]
b. 27 Oct 1701 d. 1733
5
Francis Briggs
[1.4.2.3.2]
b. 27 Oct 1703 d. 11 May 1752
5
Audrey Briggs
[1.4.2.3.3]
b. 7 Aug 1705 d. 1733
5
Susannah Briggs
[1.4.2.3.4]
b. 31 Mar 1707 d. 7 Jun 1732
Thomas Matteson, Jr
b. 12 Feb 1702 d. 30 Sep 1794
6
David Matteson
[1.4.2.3.4.1]
b. 26 Mar 1726 d. Bef 1823
Mrs Matteson
b. 1727
7
Elizabeth Matteson
[1.4.2.3.4.1.1]
b. 1747 d. Bef 1849
John Johnson
b. 21 Apr 1744 d. 1 Aug 1771
8
Freeborn Johnson
[1.4.2.3.4.1.1.1]
b. 4 Sep 1767 d. 8 Feb 1804
8
Amy "Anna" Johnson
[1.4.2.3.4.1.1.2]
b. 25 Apr 1769 d. 29 Apr 1847
Captain Jonathan Olin
b. 5 Sep 1766 d. 25 Jun 1851
9
Penelope Olin
[1.4.2.3.4.1.1.2.1]
b. 27 Jul 1796 d. 1874
9
Jonathan W Olin
[1.4.2.3.4.1.1.2.2]
b. 1 Oct 1798 d. Abt 1860
9
Elizabeth "Betsey" Olin
[1.4.2.3.4.1.1.2.3]
b. 27 Sep 1799 d. 1888
9
John Johnson Olin
[1.4.2.3.4.1.1.2.4]
b. 25 Apr 1801 d. 22 Jun 1803
9
Sarah Olin
[1.4.2.3.4.1.1.2.5]
b. 3 Apr 1803 d. Aft 1860
9
Rebecca Englesby Olin
[1.4.2.3.4.1.1.2.6]
b. 30 Apr 1805 d. 12 Nov 1876
Thomas Jefferson King
b. 27 May 1806 d. 23 Sep 1876
10
George Elisha King
[1.4.2.3.4.1.1.2.6.1]
b. 23 Oct 1828 d. 28 Oct 1855
Sabrina Curtis
b. 3 Apr 1829 d. 27 Jun 1890
11
David Abraham King
[1.4.2.3.4.1.1.2.6.1.1]
b. 21 Jan 1847 d. 18 Mar 1921
Anna Hannah Hicks
b. 8 Sep 1849 d. 9 Jun 1894
12
David Smith King
[1.4.2.3.4.1.1.2.6.1.1.1]
b. 28 May 1867 d. 25 Aug 1941 [
=>
]
12
Anna Larcena King
[1.4.2.3.4.1.1.2.6.1.1.2]
b. 23 Oct 1868 d. 2 Aug 1944 [
=>
]
12
William Henry King
[1.4.2.3.4.1.1.2.6.1.1.3]
b. 14 Oct 1870 d. 27 Feb 1957 [
=>
]
12
George King
[1.4.2.3.4.1.1.2.6.1.1.4]
b. 7 Apr 1875 d. 26 Dec 1954 [
=>
]
12
Sarah Elizabeth King
[1.4.2.3.4.1.1.2.6.1.1.5]
b. 28 Mar 1877 d. 26 Feb 1881
12
Celestia Ann King
[1.4.2.3.4.1.1.2.6.1.1.6]
b. 20 Apr 1879 d. 6 May 1970 [
=>
]
12
Rebecca Angelina King
[1.4.2.3.4.1.1.2.6.1.1.7]
b. 29 Mar 1881 d. 8 Aug 1913 [
=>
]
12
Son King
[1.4.2.3.4.1.1.2.6.1.1.8]
b. 1883 bur. 1883
12
Lydia King
[1.4.2.3.4.1.1.2.6.1.1.9]
b. 16 Oct 1884 d. 15 Nov 1978 [
=>
]
12
Silas Milo King
[1.4.2.3.4.1.1.2.6.1.1.10]
b. 5 Dec 1886 d. 1 Apr 1965 [
=>
]
12
Forrest Fountain King
[1.4.2.3.4.1.1.2.6.1.1.11]
b. 6 Jan 1889 d. 30 Oct 1956 [
=>
]
12
Walter King
[1.4.2.3.4.1.1.2.6.1.1.12]
b. 9 Mar 1892 d. 28 May 1902
11
Rebecca Angeline King
[1.4.2.3.4.1.1.2.6.1.2]
b. 1849 d. 1849
10
William Jefferson King
[1.4.2.3.4.1.1.2.6.2]
b. 13 Jul 1833 d. 26 Jun 1860
10
Jonathan Alma King
[1.4.2.3.4.1.1.2.6.3]
b. 2 Feb 1835 d. Dec 1849
10
Amy Jane King
[1.4.2.3.4.1.1.2.6.4]
b. 2 Oct 1836 d. 8 Nov 1913
Elias Smith
b. 6 Sep 1804 d. 24 Jun 1888
11
Silas Thomas Smith
[1.4.2.3.4.1.1.2.6.4.1]
b. 4 May 1857 d. 1 May 1945
11
Jesse Moroni Smith
[1.4.2.3.4.1.1.2.6.4.2]
b. 21 Nov 1858 d. 14 Mar 1937
+
Sarah Ann Smith
b. 11 Jul 1868 d. 2 Feb 1900
11
Rebecca Jane Smith
[1.4.2.3.4.1.1.2.6.4.3]
b. 23 Sep 1860 d. 18 Jul 1923
11
Mary Alzina Knapp Smith
[1.4.2.3.4.1.1.2.6.4.4]
b. 16 May 1865 d. 20 Jan 1953
11
Martha Priscilla Smith
[1.4.2.3.4.1.1.2.6.4.5]
b. 30 May 1865 d. 18 Apr 1946
11
Amy Esther Smith
[1.4.2.3.4.1.1.2.6.4.6]
b. 11 Aug 1867 d. 21 Sep 1910
11
Angelina Adelia Smith
[1.4.2.3.4.1.1.2.6.4.7]
b. 11 Jul 1869 d. 8 Mar 1950
11
Franklin Elias Smith
[1.4.2.3.4.1.1.2.6.4.8]
b. 13 Dec 1871 d. 24 Jul 1917
11
Sarah Susannah Smith
[1.4.2.3.4.1.1.2.6.4.9]
b. 26 Mar 1873 d. 25 Apr 1952
11
Hiram Bennett Smith
[1.4.2.3.4.1.1.2.6.4.10]
b. 2 Feb 1877 d. 29 Mar 1951
10
Rhoda Eleanor King
[1.4.2.3.4.1.1.2.6.5]
b. 3 Oct 1839 d. 5 Jul 1840
10
Enoch Elmer King
[1.4.2.3.4.1.1.2.6.6]
b. 3 Oct 1839 d. 20 Feb 1850
10
Thomas Franklin King
[1.4.2.3.4.1.1.2.6.7]
b. 1 May 1842 d. 8 Jan 1913
10
Rebecca Angelina King
[1.4.2.3.4.1.1.2.6.8]
b. 29 Jun 1845 d. 1 Dec 1908
9
Aurilla Olin
[1.4.2.3.4.1.1.2.7]
b. 9 Mar 1808 d. 18 Apr 1811
9
Albert G Olin
[1.4.2.3.4.1.1.2.8]
b. 9 Feb 1810 d. 1845
9
Lydia A Olin
[1.4.2.3.4.1.1.2.9]
b. 23 Aug 1812 d. 15 Apr 1874
6
Jonathan Matteson
[1.4.2.3.4.2]
b. 16 Jun 1730 d. 1784
6
Susannah Matteson
[1.4.2.3.4.3]
b. 21 May 1732 d. Aft 1778
5
John Briggs
[1.4.2.3.5]
b. 1708 d. 1733
5
Sarah Briggs
[1.4.2.3.6]
b. 27 Feb 1710 d. 1733
5
Caleb Briggs
[1.4.2.3.7]
b. 16 Feb 1712 d. 1733
5
Anne Briggs
[1.4.2.3.8]
b. 25 Oct 1715
4
Robert Briggs
[1.4.2.4]
b. 13 Nov 1678 d. 1782
4
Mary Briggs
[1.4.2.5]
b. 27 Jul 1681
4
Ann Briggs
[1.4.2.6]
b. 2 Jul 1683 d. Sep 1683
4
Sarah Briggs
[1.4.2.7]
b. 12 Sep 1685 d. 9 Apr 1757
3
Susanna Briggs
[1.4.3]
b. Abt 1641 d. Abt 1704
3
Thomas Briggs
[1.4.4]
b. Abt 1643 d. 12 Jun 1720
3
Stephen Briggs
[1.4.5]
b. Abt 1644
3
Enoch Briggs
[1.4.6]
b. Abt 1647 d. 1734
3
Job Briggs
[1.4.7]
b. Abt 1648 d. 1732
3
William Briggs
[1.4.8]
b. Abt 1650 d. 12 May 1716
3
Phebe Briggs
[1.4.9]
b. Abt 1655 d. 25 Mar 1727
Richard Edward Nichols
b. Abt 1649 d. 5 Apr 1721
4
Robert Nichols
[1.4.9.1]
b. Abt 1678
4
Sarah Nichols
[1.4.9.2]
b. 1680 d. 28 Apr 1750
Francis Matteson
b. 15 Mar 1680 d. 28 Apr 1750
5
Sarah Matteson
[1.4.9.2.1]
b. 13 Apr 1703 d. Aft 1776
5
John Matteson
[1.4.9.2.2]
b. 10 Dec 1704
5
Francis Matteson
[1.4.9.2.3]
b. Abt 1708
5
Hannah Matteson
[1.4.9.2.4]
b. 10 Oct 1706 d. 16 May 1752
Pasco Whitford
b. 1700 d. 1788
6
Thomas Whitford
[1.4.9.2.4.1]
b. 30 Aug 1734 d. May 1818
Alice Elsey Matteson
b. Jun 1734 d. 1782
7
Huldah Whitford
[1.4.9.2.4.1.1]
b. 1753 d. 1817
7
Martha Whitford
[1.4.9.2.4.1.2]
b. Abt 1755
Asa Sweet
b. 18 Aug 1754 d. 1812
8
William Sweet
[1.4.9.2.4.1.2.1]
b. Abt 1780
8
Patience Sweet
[1.4.9.2.4.1.2.2]
b. Abt 1781
8
Asa Sweet
[1.4.9.2.4.1.2.3]
b. 1785
8
Jesse Sweet
[1.4.9.2.4.1.2.4]
b. Abt 1787 d. Bef 1790
8
Amy Sweet
[1.4.9.2.4.1.2.5]
b. 3 Aug 1791 d. 10 Feb 1860
John Sagers
b. 1 Feb 1782 d. 1843
9
Minerva Sagers
[1.4.9.2.4.1.2.5.1]
b. 5 Jun 1809 d. 18 Dec 1851
9
Mariah Sagers
[1.4.9.2.4.1.2.5.2]
b. 2 Jan 1810 d. 21 Sep 1835
Alfred Fisk
b. 8 Jan 1806 d. 29 Jun 1834
10
Amanda Melvina Fisk
[1.4.9.2.4.1.2.5.2.1]
b. 12 Jun 1832 d. 21 Sep 1888
Allen Joseph Stout
b. 5 Dec 1815 d. 18 Dec 1889
11
Lydia Mariah Fisk Stout
[1.4.9.2.4.1.2.5.2.1.1]
b. 16 Apr 1849 d. 14 Sep 1888
11
Alfred Fisk Stout
[1.4.9.2.4.1.2.5.2.1.2]
b. 9 Mar 1851 d. 20 Nov 1925
11
Hosea Fisk Stout
[1.4.9.2.4.1.2.5.2.1.3]
b. 14 Dec 1852 d. 22 Jan 1931
11
David Fisk Stout
[1.4.9.2.4.1.2.5.2.1.4]
b. 3 Feb 1855 d. 1 Oct 1932
Henrietta Cox
b. 25 Nov 1856 d. 9 Sep 1935
12
Henrietta Stout
[1.4.9.2.4.1.2.5.2.1.4.1]
b. 4 May 1878 d. 11 Jun 1879
12
David Fisk Stout
[1.4.9.2.4.1.2.5.2.1.4.2]
b. 23 Dec 1881 d. 3 Oct 1901
12
Daisie Stout
[1.4.9.2.4.1.2.5.2.1.4.3]
b. 23 Aug 1884 d. 25 Oct 1953 [
=>
]
12
Achsah Stout
[1.4.9.2.4.1.2.5.2.1.4.4]
b. 14 Nov 1889 d. 15 Jan 1971
12
Arita Stout
[1.4.9.2.4.1.2.5.2.1.4.5]
b. 2 Jun 1892 d. 23 Feb 1955 [
=>
]
12
Commodore Dewey Stout
[1.4.9.2.4.1.2.5.2.1.4.6]
b. 2 May 1898 d. 21 Jun 1962 [
=>
]
12
Leland Moroni Stout
[1.4.9.2.4.1.2.5.2.1.4.7]
b. 21 Mar 1900 d. 17 Feb 1901
11
Rebecca Alvira Fisk Stout
[1.4.9.2.4.1.2.5.2.1.5]
b. 13 Jan 1857 d. 16 Nov 1934
11
Allen Joseph Fisk Stout
[1.4.9.2.4.1.2.5.2.1.6]
b. 14 Feb 1859 d. 23 Jul 1932
11
Daughter Stout
[1.4.9.2.4.1.2.5.2.1.7]
b. 15 Jan 1861 d. 28 Jun 1916
11
John Henry Fisk Stout
[1.4.9.2.4.1.2.5.2.1.8]
b. 18 May 1863 d. 15 Sep 1933
11
Orlando Fisk Stout
[1.4.9.2.4.1.2.5.2.1.9]
b. 14 Jul 1865 d. 16 Jul 1865
11
Milton Fisk Stout
[1.4.9.2.4.1.2.5.2.1.10]
b. 9 May 1867 d. 7 Apr 1900
11
Don Carlos Fisk Stout
[1.4.9.2.4.1.2.5.2.1.11]
b. 28 Oct 1869 d. 15 Mar 1871
11
Huldah Louisa Fisk Stout
[1.4.9.2.4.1.2.5.2.1.12]
b. 23 Jun 1872 d. 8 Sep 1923
11
Anna Smith Fisk Stout
[1.4.9.2.4.1.2.5.2.1.13]
b. 8 Apr 1875 d. 28 May 1875
11
Marion Fisk Stout
[1.4.9.2.4.1.2.5.2.1.14]
b. 20 Nov 1876 d. 25 Oct 1948
11
Maryann Stout
[1.4.9.2.4.1.2.5.2.1.15]
b. Abt 1877 d. 27 Sep 1923
10
John Henry Fisk
[1.4.9.2.4.1.2.5.2.2]
b. 12 Jun 1832 d. 1833
10
Emma Mariah Fisk
[1.4.9.2.4.1.2.5.2.3]
b. 8 Jun 1834 d. 1834
9
John Sagers
[1.4.9.2.4.1.2.5.3]
b. Abt 1812
9
William Henry Harrison Sagers
[1.4.9.2.4.1.2.5.4]
b. 3 May 1814 bur. Jun 1886
Harriet Emeline Barney
b. 13 Oct 1830 d. 14 Feb 1911
10
Mary Maria Sagers
[1.4.9.2.4.1.2.5.4.1]
b. 24 Dec 1847 d. 27 Jun 1849
10
William Sagers
[1.4.9.2.4.1.2.5.4.2]
b. 1849 d. Abt 1850
10
Royal Barney Sagers
[1.4.9.2.4.1.2.5.4.3]
b. 8 Nov 1851 d. 6 Oct 1929
10
Mary Lola Sagers
[1.4.9.2.4.1.2.5.4.4]
b. 31 Mar 1852 d. 26 Jan 1873
10
Joseph Ormal Sagers
[1.4.9.2.4.1.2.5.4.5]
b. 15 Dec 1853 d. 1 Aug 1917
10
Sarah Emmeline Sagers
[1.4.9.2.4.1.2.5.4.6]
b. 28 Nov 1855 d. 1 Dec 1933
9
Desdamonia Sagers
[1.4.9.2.4.1.2.5.5]
b. 6 Sep 1817 d. 19 Aug 1844
8
Martha Sweet
[1.4.9.2.4.1.2.6]
b. 17 Aug 1793 d. 4 Jun 1869
7
Pasco Whitford
[1.4.9.2.4.1.3]
b. Abt 1757 d. Abt 1842
7
Greene Whitford
[1.4.9.2.4.1.4]
b. 1 Jul 1759
7
Isaac Whitford
[1.4.9.2.4.1.5]
b. Abt 1763
5
Henry Matteson
[1.4.9.2.5]
b. 3 Jun 1712 d. 2 Mar 1754
5
Job Matteson
[1.4.9.2.6]
b. 1717
5
Elizabeth Matteson
[1.4.9.2.7]
b. 1719 d. 1815
5
Phebe Matteson
[1.4.9.2.8]
b. 1720 d. 1749
5
Jane Matteson
[1.4.9.2.9]
b. 1721 d. 1748
4
John Nichols
[1.4.9.3]
b. Abt 1683 d. 1744
Mary Cleveland
b. Abt 1686 d. 1 Jul 1776
5
William Nichols
[1.4.9.3.1]
b. Abt 1706
5
Jonathan Nichols
[1.4.9.3.2]
b. Abt 1708 d. 17 May 1774
5
Benjamin Nichols
[1.4.9.3.3]
b. Abt 1712
5
Stephen Nichols
[1.4.9.3.4]
b. Abt 1714
5
Thomas Nichols
[1.4.9.3.5]
b. 19 Sep 1718
5
Rebecca Nichols
[1.4.9.3.6]
b. 1719 d. 11 Apr 1806
5
Richard Nichols
[1.4.9.3.7]
b. Abt 1720
5
Mercy Nichols
[1.4.9.3.8]
b. 22 Mar 1721 d. 1815
5
Sarah Nichols
[1.4.9.3.9]
b. 1724 d. Aft Apr 1800
Obadiah Johnson
b. 1724 d. 29 May 1793
6
John Johnson
[1.4.9.3.9.1]
b. 21 Apr 1744 d. 1 Aug 1771
Elizabeth Matteson
b. 1747 d. Bef 1849
7
Freeborn Johnson
[1.4.9.3.9.1.1]
b. 4 Sep 1767 d. 8 Feb 1804
7
Amy "Anna" Johnson
[1.4.9.3.9.1.2]
b. 25 Apr 1769 d. 29 Apr 1847
Captain Jonathan Olin
b. 5 Sep 1766 d. 25 Jun 1851
8
Penelope Olin
[1.4.9.3.9.1.2.1]
b. 27 Jul 1796 d. 1874
8
Jonathan W Olin
[1.4.9.3.9.1.2.2]
b. 1 Oct 1798 d. Abt 1860
8
Elizabeth "Betsey" Olin
[1.4.9.3.9.1.2.3]
b. 27 Sep 1799 d. 1888
8
John Johnson Olin
[1.4.9.3.9.1.2.4]
b. 25 Apr 1801 d. 22 Jun 1803
8
Sarah Olin
[1.4.9.3.9.1.2.5]
b. 3 Apr 1803 d. Aft 1860
8
Rebecca Englesby Olin
[1.4.9.3.9.1.2.6]
b. 30 Apr 1805 d. 12 Nov 1876
Thomas Jefferson King
b. 27 May 1806 d. 23 Sep 1876
9
George Elisha King
[1.4.9.3.9.1.2.6.1]
b. 23 Oct 1828 d. 28 Oct 1855
Sabrina Curtis
b. 3 Apr 1829 d. 27 Jun 1890
10
David Abraham King
[1.4.9.3.9.1.2.6.1.1]
b. 21 Jan 1847 d. 18 Mar 1921
Anna Hannah Hicks
b. 8 Sep 1849 d. 9 Jun 1894
11
David Smith King
[1.4.9.3.9.1.2.6.1.1.1]
b. 28 May 1867 d. 25 Aug 1941
Mary Hannah Thornton
b. 18 Nov 1861 d. 8 Dec 1920
12
Lydia Hilda King
[1.4.9.3.9.1.2.6.1.1.1.1]
b. 18 Nov 1885 d. 13 Feb 1950 [
=>
]
12
Elsie Serena King
[1.4.9.3.9.1.2.6.1.1.1.2]
b. 8 Dec 1887 d. 27 May 1919 [
=>
]
12
David William King
[1.4.9.3.9.1.2.6.1.1.1.3]
b. 14 Jan 1890 d. 30 Aug 1968 [
=>
]
12
Ellman King
[1.4.9.3.9.1.2.6.1.1.1.4]
b. 28 May 1892 d. 26 Apr 1972 [
=>
]
12
Clarence King
[1.4.9.3.9.1.2.6.1.1.1.5]
b. 8 Dec 1894 d. 3 Nov 1946 [
=>
]
12
Lorenzo Smith King
[1.4.9.3.9.1.2.6.1.1.1.6]
b. 14 Mar 1895 d. 28 Jun 1968 [
=>
]
12
Lloyd Franklin King
[1.4.9.3.9.1.2.6.1.1.1.7]
b. 28 Nov 1897 d. 7 Nov 1945 [
=>
]
12
Detta Maud King
[1.4.9.3.9.1.2.6.1.1.1.8]
b. 13 Sep 1898 d. 25 Nov 1971 [
=>
]
12
Mary Ellen King
[1.4.9.3.9.1.2.6.1.1.1.9]
b. 27 Nov 1900 d. 22 Nov 1978 [
=>
]
11
Anna Larcena King
[1.4.9.3.9.1.2.6.1.1.2]
b. 23 Oct 1868 d. 2 Aug 1944
Henry Jackson Russell
b. 5 Apr 1869 d. 19 Feb 1935
12
Annie Viola Russell
[1.4.9.3.9.1.2.6.1.1.2.1]
b. 9 Oct 1889 d. 23 Sep 1944 [
=>
]
12
Athus Jackson Russell
[1.4.9.3.9.1.2.6.1.1.2.2]
b. 29 Dec 1894 d. 29 Mar 1931 [
=>
]
12
Maudie Russell
[1.4.9.3.9.1.2.6.1.1.2.3]
b. 16 Feb 1897 d. 11 Oct 1910
12
Ruby Russell
[1.4.9.3.9.1.2.6.1.1.2.4]
b. 28 Dec 1899 d. 15 Jul 1928 [
=>
]
12
Edwin Russell
[1.4.9.3.9.1.2.6.1.1.2.5]
b. 23 Feb 1902 d. 15 Jul 1928
11
William Henry King
[1.4.9.3.9.1.2.6.1.1.3]
b. 14 Oct 1870 d. 27 Feb 1957
Martha Celinda Russell
b. 17 Dec 1870 d. 25 Jul 1956
12
Celinda Rosalie King
[1.4.9.3.9.1.2.6.1.1.3.1]
b. 27 Jul 1889 d. 24 Oct 1890
12
William Rule King
[1.4.9.3.9.1.2.6.1.1.3.2]
b. 20 Jun 1891 d. 2 Dec 1914 [
=>
]
12
Byrd Calvin King
[1.4.9.3.9.1.2.6.1.1.3.3]
b. 7 Jun 1893 d. 22 Mar 1900
12
Stanley Ervin King
[1.4.9.3.9.1.2.6.1.1.3.4]
b. 7 May 1895 d. 10 Jan 1984 [
=>
]
12
Owen Clarence King
[1.4.9.3.9.1.2.6.1.1.3.5]
b. 22 May 1897 d. 20 Jul 1965 [
=>
]
12
Lillie May King
[1.4.9.3.9.1.2.6.1.1.3.6]
b. 15 Oct 1899 d. 28 Aug 1942 [
=>
]
12
Ruby Irene King
[1.4.9.3.9.1.2.6.1.1.3.7]
b. 12 Oct 1901 d. 20 Nov 1989 [
=>
]
12
Nellie Florence King
[1.4.9.3.9.1.2.6.1.1.3.8]
b. 13 Jun 1904 d. 23 Jul 1991 [
=>
]
12
Ruben R King
[1.4.9.3.9.1.2.6.1.1.3.9]
b. 9 Dec 1906 d. 11 Dec 1976 [
=>
]
12
Ivan King
[1.4.9.3.9.1.2.6.1.1.3.10]
b. 1908 d. 1908
12
Son King
[1.4.9.3.9.1.2.6.1.1.3.11]
b. Feb 1909 d. Feb 1909
12
Clara Venola King
[1.4.9.3.9.1.2.6.1.1.3.12]
b. 27 Jan 1911 d. 6 Jul 1987 [
=>
]
12
Blanche Helen King
[1.4.9.3.9.1.2.6.1.1.3.13]
b. 30 Jan 1913 d. 8 Aug 1985 [
=>
]
12
Living
[1.4.9.3.9.1.2.6.1.1.3.14]
12
Son King
[1.4.9.3.9.1.2.6.1.1.3.15]
b. 1917 d. 1917
11
George King
[1.4.9.3.9.1.2.6.1.1.4]
b. 7 Apr 1875 d. 26 Dec 1954
Mary Jane Madsen
b. 18 Feb 1881 d. 1 Apr 1963
12
George William King
[1.4.9.3.9.1.2.6.1.1.4.1]
b. 11 Feb 1900 d. 30 Aug 1975 [
=>
]
12
Lillia Jane King
[1.4.9.3.9.1.2.6.1.1.4.2]
b. 19 Apr 1902 d. 25 Oct 1951
12
Walter Dewain King
[1.4.9.3.9.1.2.6.1.1.4.3]
b. 27 Mar 1904 d. 8 Nov 1904
12
Barbara Idella King
[1.4.9.3.9.1.2.6.1.1.4.4]
b. 21 Sep 1905 d. 14 Mar 1980 [
=>
]
12
Darla Maivis King
[1.4.9.3.9.1.2.6.1.1.4.5]
b. 14 Feb 1908 d. 5 May 1997 [
=>
]
12
David Renaldo King
[1.4.9.3.9.1.2.6.1.1.4.6]
b. 2 Nov 1910 d. 25 Oct 1951
12
Lottie Cyrena King
[1.4.9.3.9.1.2.6.1.1.4.7]
b. 2 Feb 1913 d. 1 Feb 1975
12
Melba Celestia King
[1.4.9.3.9.1.2.6.1.1.4.8]
b. 17 Dec 1917 d. 10 Jul 1996 [
=>
]
12
Debra Rebecca King
[1.4.9.3.9.1.2.6.1.1.4.9]
b. 18 Dec 1919 d. 3 Feb 1923
12
Stirling Forest King
[1.4.9.3.9.1.2.6.1.1.4.10]
b. 29 Jan 1923 d. 12 Jan 1999
12
Bud Ray King
[1.4.9.3.9.1.2.6.1.1.4.11]
b. 16 Jul 1925 d. 1 Apr 1986 [
=>
]
11
Sarah Elizabeth King
[1.4.9.3.9.1.2.6.1.1.5]
b. 28 Mar 1877 d. 26 Feb 1881
11
Celestia Ann King
[1.4.9.3.9.1.2.6.1.1.6]
b. 20 Apr 1879 d. 6 May 1970
Peter Alfred Peterson
b. 30 Sep 1876 d. 7 Mar 1944
12
Alfred Duane Peterson
[1.4.9.3.9.1.2.6.1.1.6.1]
b. 11 Sep 1897 d. 12 Aug 1972 [
=>
]
12
Thelma Celestia Peterson
[1.4.9.3.9.1.2.6.1.1.6.2]
b. 9 Nov 1899 d. 15 Mar 1986 [
=>
]
12
Myrtle Viola Peterson
[1.4.9.3.9.1.2.6.1.1.6.3]
b. 13 Nov 1901 d. 28 Sep 1979 [
=>
]
12
Ila Fay Peterson
[1.4.9.3.9.1.2.6.1.1.6.4]
b. 1 Feb 1912 d. 26 Feb 1979
12
John William Peterson
[1.4.9.3.9.1.2.6.1.1.6.5]
b. 2 Oct 1917 d. 24 Apr 1979
11
Rebecca Angelina King
[1.4.9.3.9.1.2.6.1.1.7]
b. 29 Mar 1881 d. 8 Aug 1913
John Louis Downard
b. 6 Sep 1869 d. 23 Sep 1944
12
Manual Louis Downard
[1.4.9.3.9.1.2.6.1.1.7.1]
b. 5 Sep 1897 d. 3 Feb 1973 [
=>
]
12
Walter William Downard
[1.4.9.3.9.1.2.6.1.1.7.2]
b. 3 Apr 1899 d. 9 Feb 1975 [
=>
]
12
Angelina Downard
[1.4.9.3.9.1.2.6.1.1.7.3]
b. Jul 1913
11
Son King
[1.4.9.3.9.1.2.6.1.1.8]
b. 1883 bur. 1883
11
Lydia King
[1.4.9.3.9.1.2.6.1.1.9]
b. 16 Oct 1884 d. 15 Nov 1978
Joseph Smith Bird
b. 19 Feb 1880 d. 19 Jan 1949
12
Joseph Edwin Bird
[1.4.9.3.9.1.2.6.1.1.9.1]
b. 29 Jan 1901 d. 9 Jun 1984 [
=>
]
12
Anna Maraby Bird
[1.4.9.3.9.1.2.6.1.1.9.2]
b. 6 Aug 1903 d. 20 Jan 1984 [
=>
]
12
Parley Duane Bird
[1.4.9.3.9.1.2.6.1.1.9.3]
b. 2 Feb 1906 d. 31 Dec 1992 [
=>
]
12
Walter Dee Bird
[1.4.9.3.9.1.2.6.1.1.9.4]
b. 11 Apr 1908 d. 11 Sep 1992 [
=>
]
12
Byard Kelsey Bird
[1.4.9.3.9.1.2.6.1.1.9.5]
b. 9 Sep 1914 d. 17 Nov 2002 [
=>
]
11
Silas Milo King
[1.4.9.3.9.1.2.6.1.1.10]
b. 5 Dec 1886 d. 1 Apr 1965
Rosetta Nielsen
b. 7 Nov 1887 d. Aft 1913
12
Martha Rosella King
[1.4.9.3.9.1.2.6.1.1.10.1]
b. 10 Feb 1910 d. 23 Mar 1987
12
Treasure Alretta King
[1.4.9.3.9.1.2.6.1.1.10.2]
b. 2 Jun 1911 d. 14 Jun 1981
12
Silas David King
[1.4.9.3.9.1.2.6.1.1.10.3]
b. 10 Apr 1913 d. 1 Jan 1981
11
Forrest Fountain King
[1.4.9.3.9.1.2.6.1.1.11]
b. 6 Jan 1889 d. 30 Oct 1956
Mary Celesta Lee
b. 13 Jul 1894 d. 12 Jul 1947
12
Fountain Leroy King
[1.4.9.3.9.1.2.6.1.1.11.1]
b. 27 Sep 1914 d. 10 Nov 1987 [
=>
]
12
Leon David King
[1.4.9.3.9.1.2.6.1.1.11.2]
b. 20 Jan 1916 d. 17 Sep 1994 [
=>
]
12
Mary Lovina King
[1.4.9.3.9.1.2.6.1.1.11.3]
b. 27 Aug 1917 d. 28 Aug 1936
12
Quinton Roosevelt King
[1.4.9.3.9.1.2.6.1.1.11.4]
b. 28 Mar 1919 d. 25 Nov 1973 [
=>
]
12
Teddy Lee King
[1.4.9.3.9.1.2.6.1.1.11.5]
b. 26 Dec 1920 d. Nov 1984
12
Max Lee King
[1.4.9.3.9.1.2.6.1.1.11.6]
b. 1 Nov 1925 d. 10 Jun 2011
12
Claire Gilbert King
[1.4.9.3.9.1.2.6.1.1.11.7]
b. 6 Oct 1927 d. 8 Aug 2003
12
Don Carlos King
[1.4.9.3.9.1.2.6.1.1.11.8]
b. 5 Jan 1930 d. 30 May 2003
+
LaVina Maybell Robinson
b. 19 Jun 1909 d. 3 Jan 1960
11
Walter King
[1.4.9.3.9.1.2.6.1.1.12]
b. 9 Mar 1892 d. 28 May 1902
10
Rebecca Angeline King
[1.4.9.3.9.1.2.6.1.2]
b. 1849 d. 1849
9
William Jefferson King
[1.4.9.3.9.1.2.6.2]
b. 13 Jul 1833 d. 26 Jun 1860
9
Jonathan Alma King
[1.4.9.3.9.1.2.6.3]
b. 2 Feb 1835 d. Dec 1849
9
Amy Jane King
[1.4.9.3.9.1.2.6.4]
b. 2 Oct 1836 d. 8 Nov 1913
Elias Smith
b. 6 Sep 1804 d. 24 Jun 1888
10
Silas Thomas Smith
[1.4.9.3.9.1.2.6.4.1]
b. 4 May 1857 d. 1 May 1945
10
Jesse Moroni Smith
[1.4.9.3.9.1.2.6.4.2]
b. 21 Nov 1858 d. 14 Mar 1937
+
Sarah Ann Smith
b. 11 Jul 1868 d. 2 Feb 1900
10
Rebecca Jane Smith
[1.4.9.3.9.1.2.6.4.3]
b. 23 Sep 1860 d. 18 Jul 1923
10
Mary Alzina Knapp Smith
[1.4.9.3.9.1.2.6.4.4]
b. 16 May 1865 d. 20 Jan 1953
10
Martha Priscilla Smith
[1.4.9.3.9.1.2.6.4.5]
b. 30 May 1865 d. 18 Apr 1946
10
Amy Esther Smith
[1.4.9.3.9.1.2.6.4.6]
b. 11 Aug 1867 d. 21 Sep 1910
10
Angelina Adelia Smith
[1.4.9.3.9.1.2.6.4.7]
b. 11 Jul 1869 d. 8 Mar 1950
10
Franklin Elias Smith
[1.4.9.3.9.1.2.6.4.8]
b. 13 Dec 1871 d. 24 Jul 1917
10
Sarah Susannah Smith
[1.4.9.3.9.1.2.6.4.9]
b. 26 Mar 1873 d. 25 Apr 1952
10
Hiram Bennett Smith
[1.4.9.3.9.1.2.6.4.10]
b. 2 Feb 1877 d. 29 Mar 1951
9
Rhoda Eleanor King
[1.4.9.3.9.1.2.6.5]
b. 3 Oct 1839 d. 5 Jul 1840
9
Enoch Elmer King
[1.4.9.3.9.1.2.6.6]
b. 3 Oct 1839 d. 20 Feb 1850
9
Thomas Franklin King
[1.4.9.3.9.1.2.6.7]
b. 1 May 1842 d. 8 Jan 1913
9
Rebecca Angelina King
[1.4.9.3.9.1.2.6.8]
b. 29 Jun 1845 d. 1 Dec 1908
8
Aurilla Olin
[1.4.9.3.9.1.2.7]
b. 9 Mar 1808 d. 18 Apr 1811
8
Albert G Olin
[1.4.9.3.9.1.2.8]
b. 9 Feb 1810 d. 1845
8
Lydia A Olin
[1.4.9.3.9.1.2.9]
b. 23 Aug 1812 d. 15 Apr 1874
6
Mary Johnson
[1.4.9.3.9.2]
b. 6 May 1746 d. 21 Apr 1804
6
Welthan Johnson
[1.4.9.3.9.3]
b. 17 Nov 1750
6
Sarah Johnson
[1.4.9.3.9.4]
b. 16 Sep 1753 d. Bef 13 Feb 1791
4
Ann Nichols
[1.4.9.4]
b. 1684
4
Jane Nichols
[1.4.9.5]
b. 1687 d. 1729
4
Elizabeth Nichols
[1.4.9.6]
b. 1688 d. 4 Nov 1727
4
Stephen Nichols
[1.4.9.7]
b. 1690