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
Sarah Mabell Hunt
1535 - 1598 (63 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
Sarah Mabell Hunt
[1]
b. 1535 d. 6 Jul 1598
William Peake
b. 1530 d. Jan 1592
2
Thomas Peake
[1.1]
b. 1560
2
Henry Peake
[1.2]
b. 1565 d. 1620
Joane Clarke
b. 17 Mar 1569 d. 1619
3
Gilbert Peake
[1.2.1]
b. Abt 1597 d. 14 Apr 1628
3
James Peake
[1.2.2]
b. 1599
3
Robert Peake
[1.2.3]
b. 1600
3
William Peake
[1.2.4]
b. Abt 1603 d. 1 Mar 1674
3
Philip Peake
[1.2.5]
b. Abt 1607
3
Mabel Peake
[1.2.6]
b. 1611
3
Oliver Peake
[1.2.7]
b. 1612 d. 1667
3
Christopher Peake
[1.2.8]
b. Abt 1612 d. 22 May 1666
Dorcas French
b. 31 Jul 1614 d. 30 Sep 1697
4
Jonathan Peake
[1.2.8.1]
b. 17 Dec 1637 d. 2 Jun 1700
Sarah French
b. 2 Mar 1638 d. 14 Oct 1694
5
Hannah Peake
[1.2.8.1.1]
b. 10 Jan 1662 d. 1 Jun 1731
5
William Peake
[1.2.8.1.2]
b. 12 Mar 1664
5
John Peake
[1.2.8.1.3]
b. 9 Apr 1665 d. 15 Jul 1665
5
Christopher Peake
[1.2.8.1.4]
b. 9 Feb 1668 d. 9 Sep 1719
Mary Stratton
b. Abt 1670 d. Aft 1715
6
Ensign Christopher Peake
[1.2.8.1.4.1]
b. 1 Nov 1703 d. 6 Jan 1756
Rebecca Bugbee
b. 7 Mar 1707 d. 11 May 1801
7
Dorothy Peake
[1.2.8.1.4.1.1]
b. 3 Apr 1726 d. 9 Dec 1790
John Sanger
b. 1717 d. 1 Feb 1814
8
Mary Sanger
[1.2.8.1.4.1.1.1]
b. 13 Sep 1742
8
John Sanger
[1.2.8.1.4.1.1.2]
b. 2 Aug 1744
8
Dorothy Sanger
[1.2.8.1.4.1.1.3]
b. 26 Jan 1745 d. 1746
8
Huldah Sanger
[1.2.8.1.4.1.1.4]
b. 9 Aug 1747 d. 20 Feb 1795
8
Dorothy Sanger
[1.2.8.1.4.1.1.5]
b. 25 Apr 1749
8
David Sanger
[1.2.8.1.4.1.1.6]
b. 26 Apr 1751 d. 9 Jun 1796
8
Benjamin Sanger
[1.2.8.1.4.1.1.7]
b. Abt 1753 d. 28 Oct 1776
8
Alice Sanger
[1.2.8.1.4.1.1.8]
b. 10 Dec 1755 d. 8 Nov 1834
8
Zebulon Sanger
[1.2.8.1.4.1.1.9]
b. 15 Jun 1757 d. 27 Jul 1790
8
Azubah Sanger
[1.2.8.1.4.1.1.10]
b. 3 Sep 1760 d. 28 Sep 1834
8
Parley Sanger
[1.2.8.1.4.1.1.11]
b. 25 Mar 1763 d. 25 Jun 1849
8
Decaamia Sanger
[1.2.8.1.4.1.1.12]
b. 27 Dec 1764
8
Matilda Sanger
[1.2.8.1.4.1.1.13]
b. 23 Nov 1766 d. Abt 1844
8
Anna Sanger
[1.2.8.1.4.1.1.14]
b. 1767 d. Abt 1867
8
Lucinda Sanger
[1.2.8.1.4.1.1.15]
b. 6 Jul 1768 d. 21 Aug 1794
8
Irene Sanger
[1.2.8.1.4.1.1.16]
b. 14 Mar 1771 d. 10 Dec 1852
Abel Alton
b. 20 May 1767
9
Polly Alton
[1.2.8.1.4.1.1.16.1]
b. 25 Dec 1795
9
Sally Alton
[1.2.8.1.4.1.1.16.2]
b. 23 Nov 1796 d. 29 Feb 1880
Stephan A Hadlock
b. 12 Feb 1790 d. 9 Sep 1847
10
Lucretia Hadlock
[1.2.8.1.4.1.1.16.2.1]
b. 17 Oct 1817 d. 1889
10
Persina Hadlock
[1.2.8.1.4.1.1.16.2.2]
b. 7 Dec 1819 d. Jul 1856
10
Irene Hadlock
[1.2.8.1.4.1.1.16.2.3]
b. 21 Aug 1822 d. 17 Nov 1903
10
Hathron Chauncey Hadlock
[1.2.8.1.4.1.1.16.2.4]
b. 25 May 1824 d. 3 Oct 1902
10
Oren Alton Hadlock
[1.2.8.1.4.1.1.16.2.5]
b. 11 Apr 1826 d. 1 Mar 1892
10
Chastina Hadlock
[1.2.8.1.4.1.1.16.2.6]
b. 2 Apr 1828 d. 20 Mar 1913
10
Rosina Hadlock
[1.2.8.1.4.1.1.16.2.7]
b. 15 Nov 1831 d. 3 Oct 1884
10
Sally Cecelia Hadlock
[1.2.8.1.4.1.1.16.2.8]
b. 23 Sep 1836 d. 30 Jun 1895
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
11
Stephen William Hill
[1.2.8.1.4.1.1.16.2.8.1]
b. 27 Nov 1855 d. 27 Nov 1855
11
Mary Elizabeth Hill
[1.2.8.1.4.1.1.16.2.8.2]
b. 2 Mar 1857 d. 2 Mar 1857
11
Sally Lovina Hill
[1.2.8.1.4.1.1.16.2.8.3]
b. 25 Feb 1858 d. 29 May 1934
+
Carlos Lyon Sessions
b. 16 Jul 1842 d. 13 Apr 1926
Alma Moroni Parker
b. 9 Mar 1846 d. 30 Oct 1905
12
Lovina Parker
[1.2.8.1.4.1.1.16.2.8.3.1]
b. 22 Feb 1892 d. 24 Aug 1963
12
Lehi Parker
[1.2.8.1.4.1.1.16.2.8.3.2]
b. 1 Apr 1894 d. 27 Apr 1959
11
James Henry Hill
[1.2.8.1.4.1.1.16.2.8.4]
b. 20 Feb 1860 d. 5 Jan 1917
Nancy Matilda Beckstrom
b. 4 Aug 1867 d. 24 Oct 1951
12
Nancy Elizabeth Hill
[1.2.8.1.4.1.1.16.2.8.4.1]
b. 8 Oct 1887 d. 16 Feb 1965
12
George H Hill
[1.2.8.1.4.1.1.16.2.8.4.2]
b. 6 May 1890 d. 11 Aug 1957
12
Sally Elnora Hill
[1.2.8.1.4.1.1.16.2.8.4.3]
b. 21 Jul 1892 d. 17 Feb 1920
12
Annie Matilda Hill
[1.2.8.1.4.1.1.16.2.8.4.4]
b. 16 Dec 1894 d. 1 Jan 1963
12
William Beckstrom Hill
[1.2.8.1.4.1.1.16.2.8.4.5]
b. 9 Nov 1896 d. 27 Aug 1976
12
Mary Cilicia Hill
[1.2.8.1.4.1.1.16.2.8.4.6]
b. 25 Jul 1899 d. 16 Aug 1980
12
Augusta Percinda Hill
[1.2.8.1.4.1.1.16.2.8.4.7]
b. 17 Apr 1902 d. 4 Mar 1976
12
John Wilford Hill
[1.2.8.1.4.1.1.16.2.8.4.8]
b. 29 Aug 1904 d. 5 Jan 1983
12
Charles David Hill
[1.2.8.1.4.1.1.16.2.8.4.9]
b. 27 Nov 1906 d. 5 Jan 1907
12
Nettie Hill
[1.2.8.1.4.1.1.16.2.8.4.10]
b. 7 May 1908 d. 27 Mar 1999
12
James Franklin Hill
[1.2.8.1.4.1.1.16.2.8.4.11]
b. 22 Aug 1911 d. 3 Jan 1992
11
Sarah Melvina Hill
[1.2.8.1.4.1.1.16.2.8.5]
b. 1 Apr 1862 d. 24 Mar 1892
John Clarence McKindrick
b. 19 Nov 1861 d. 17 Feb 1919
12
Sarah Cilicia McKindrick
[1.2.8.1.4.1.1.16.2.8.5.1]
b. 7 Jul 1885 d. 6 Oct 1951
11
Henretta Augusta Hill
[1.2.8.1.4.1.1.16.2.8.6]
b. 28 Nov 1864 d. 4 Sep 1922
Richard Lorenzo Smith
b. 18 Oct 1862 d. 13 Jul 1932
12
Lorenzo Ray Smith
[1.2.8.1.4.1.1.16.2.8.6.1]
b. 9 Jul 1889 d. 14 Nov 1962
12
Augusta May Smith
[1.2.8.1.4.1.1.16.2.8.6.2]
b. 18 May 1895 d. 7 Oct 1967 [
=>
]
11
George Richard Hill
[1.2.8.1.4.1.1.16.2.8.7]
b. 18 Mar 1866 d. 16 Sep 1905
Rose Hannah Davis
b. 23 Dec 1874 d. 10 Jun 1964
12
Melvin Richard Hill
[1.2.8.1.4.1.1.16.2.8.7.1]
b. 29 Oct 1897 d. 27 Jan 1940
12
Caroline Cecilia Hill
[1.2.8.1.4.1.1.16.2.8.7.2]
b. 11 Dec 1899 d. 4 Aug 1973 [
=>
]
12
William James Hill
[1.2.8.1.4.1.1.16.2.8.7.3]
b. 8 Oct 1901 d. 4 May 1985 [
=>
]
12
Lovina Hill
[1.2.8.1.4.1.1.16.2.8.7.4]
b. 24 Dec 1904 d. 3 Apr 1966 [
=>
]
12
George Owen Hill
[1.2.8.1.4.1.1.16.2.8.7.5]
b. 12 Apr 1906 d. 8 Aug 1981 [
=>
]
11
Rozina Emeline Hill
[1.2.8.1.4.1.1.16.2.8.8]
b. 23 Jul 1868 d. 4 Apr 1930
Hyrum Chittenden
b. 28 May 1865 d. 27 Jun 1948
12
Rozina Louisa Chittenden
[1.2.8.1.4.1.1.16.2.8.8.1]
b. 14 Sep 1888 d. 1954
12
Hyrum Chittenden
[1.2.8.1.4.1.1.16.2.8.8.2]
b. 4 Jan 1891 d. Mar 1984
12
Mabel Lovina Chittenden
[1.2.8.1.4.1.1.16.2.8.8.3]
b. 23 Jun 1892 d. 23 Oct 1918
12
William Chittenden
[1.2.8.1.4.1.1.16.2.8.8.4]
b. 9 Jan 1895 d. 29 Oct 1918
12
Glen Chittenden
[1.2.8.1.4.1.1.16.2.8.8.5]
b. 2 Nov 1897 d. Mar 1976
12
Roy Chittenden
[1.2.8.1.4.1.1.16.2.8.8.6]
b. 4 Jul 1899
12
Mary Chittenden
[1.2.8.1.4.1.1.16.2.8.8.7]
b. 11 Dec 1900 d. 25 Jun 1988
12
Alice Chittenden
[1.2.8.1.4.1.1.16.2.8.8.8]
b. 7 Jun 1902 d. 5 Jan 1991
12
Edith Chittenden
[1.2.8.1.4.1.1.16.2.8.8.9]
b. 9 Aug 1904 d. 6 Nov 1904
12
Bert Chittenden
[1.2.8.1.4.1.1.16.2.8.8.10]
b. 17 Sep 1907 d. Jun 1975
12
Ella Chittenden
[1.2.8.1.4.1.1.16.2.8.8.11]
b. 10 Feb 1909 d. 13 May 1983
12
Myrle Chittenden
[1.2.8.1.4.1.1.16.2.8.8.12]
b. 29 Oct 1911 d. 16 Jul 1996
11
Nancy Naomi Hill
[1.2.8.1.4.1.1.16.2.8.9]
b. 13 Feb 1873 d. 4 Mar 1930
Robert Bruce Martin
b. 15 Aug 1863 d. 23 Dec 1918
12
Richard Daniel Martin
[1.2.8.1.4.1.1.16.2.8.9.1]
b. 18 Apr 1896 d. 23 May 1966
12
Augusta Geneva Martin
[1.2.8.1.4.1.1.16.2.8.9.2]
b. 7 Jun 1898 d. 2 Jan 1942
12
Robert Lee Martin
[1.2.8.1.4.1.1.16.2.8.9.3]
b. 28 Apr 1903 d. 14 Nov 1962
12
Glenn Ray Martin
[1.2.8.1.4.1.1.16.2.8.9.4]
b. 29 Aug 1905 d. 13 Dec 1974
11
Rhoda Christina Hill
[1.2.8.1.4.1.1.16.2.8.10]
b. 16 Apr 1875 d. 16 Apr 1926
Henry Peter Olsen
b. 23 May 1870 d. 8 May 1928
12
Cordellia Christina Olsen
[1.2.8.1.4.1.1.16.2.8.10.1]
b. 11 Nov 1895 d. Aug 1935
12
Vernless Leroy Olsen
[1.2.8.1.4.1.1.16.2.8.10.2]
b. 10 Sep 1898 d. 7 Jan 1970
12
Leonard Olsen
[1.2.8.1.4.1.1.16.2.8.10.3]
b. 18 Feb 1900 d. 4 Mar 1976
12
Son Olsen
[1.2.8.1.4.1.1.16.2.8.10.4]
b. 2 Sep 1903 d. 1903
11
Adeline Precinda Hill
[1.2.8.1.4.1.1.16.2.8.11]
b. 3 Jun 1878 d. 1 Jun 1926
David Thomas Davis
b. 10 Feb 1872 d. 21 Apr 1958
12
Arles Thomas Davis
[1.2.8.1.4.1.1.16.2.8.11.1]
b. 14 Oct 1898 d. 4 Jul 1957 [
=>
]
12
Iva Adeline Davis
[1.2.8.1.4.1.1.16.2.8.11.2]
b. 8 Oct 1900 d. 5 Dec 1940 [
=>
]
12
Alta Cilicia Davis
[1.2.8.1.4.1.1.16.2.8.11.3]
b. 11 Aug 1903 d. 5 Jun 1959 [
=>
]
12
David Rufus Davis
[1.2.8.1.4.1.1.16.2.8.11.4]
b. 14 Jul 1906 d. 20 Jul 1962 [
=>
]
12
George Nathan Davis
[1.2.8.1.4.1.1.16.2.8.11.5]
b. 25 Jul 1908 d. 30 Mar 1988 [
=>
]
12
James Richard Davis
[1.2.8.1.4.1.1.16.2.8.11.6]
b. 26 Aug 1910 d. 17 Aug 1996 [
=>
]
12
Edna Sophia Davis
[1.2.8.1.4.1.1.16.2.8.11.7]
b. 18 Aug 1912 d. 21 Mar 1938 [
=>
]
12
Woodrow Hill Davis
[1.2.8.1.4.1.1.16.2.8.11.8]
b. 18 Mar 1918 d. 13 Apr 1973 [
=>
]
12
Dhorus Ted Davis
[1.2.8.1.4.1.1.16.2.8.11.9]
b. 29 Oct 1921 d. 11 Apr 2014 [
=>
]
11
Louella Cilicia Hill
[1.2.8.1.4.1.1.16.2.8.12]
b. 15 Aug 1880 d. 15 Aug 1880
10
Esther Adeline Hadlock
[1.2.8.1.4.1.1.16.2.9]
b. 12 Feb 1841 d. 20 Dec 1913
10
Henrietta Hadlock
[1.2.8.1.4.1.1.16.2.10]
b. 10 Jul 1843 d. 8 Aug 1928
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
11
Sally Lodedkia Hill
[1.2.8.1.4.1.1.16.2.10.1]
b. 28 Aug 1868 d. 29 Sep 1869
11
Rosetha Amena Hill
[1.2.8.1.4.1.1.16.2.10.2]
b. 10 Apr 1870 d. 10 Apr 1909
11
Emily Cilicia Hill
[1.2.8.1.4.1.1.16.2.10.3]
b. 4 Aug 1871 d. 30 Apr 1949
John Valfread Kjelstrom
b. 11 Dec 1865 d. 17 May 1955
12
James V Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.1]
b. 6 Jun 1894 d. Dec 1946
12
Elmer Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.2]
b. 17 Apr 1896 d. 28 Aug 1968
12
Sylvester Bramwell Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.3]
b. 11 Oct 1897 d. 20 Jun 1982
12
Rhoda Jane Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.4]
b. 28 Nov 1899
12
William Clarence Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.5]
b. 14 Jan 1903
12
Henrietta Charlotte Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.6]
b. 6 Feb 1904 d. May 1999
12
Axel Gabriel Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.7]
b. 12 Mar 1906 d. 21 Feb 1999
12
Axel Gable Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.8]
b. 12 May 1906 d. 21 Feb 1999 [
=>
]
12
Sarah Elizabeth Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.9]
b. 25 Jul 1907 d. 7 Jul 2001
12
Elwood Wallace Kjelstrom
[1.2.8.1.4.1.1.16.2.10.3.10]
b. 7 Dec 1910 d. 21 Aug 1911
11
Cynthia Clista Hill
[1.2.8.1.4.1.1.16.2.10.4]
b. 19 Jul 1873 d. 31 Oct 1946
George Washington Dimick
b. 8 Apr 1864 d. 27 Dec 1938
12
George William Dimick
[1.2.8.1.4.1.1.16.2.10.4.1]
b. 28 Aug 1890 d. 24 Jun 1956
12
Cynthia Lovina Dimick
[1.2.8.1.4.1.1.16.2.10.4.2]
b. 11 Oct 1893 d. 13 Jul 1957
12
David Ephraim Dimick
[1.2.8.1.4.1.1.16.2.10.4.3]
b. Abt 1895
12
James Albert Dimick
[1.2.8.1.4.1.1.16.2.10.4.4]
b. 19 Apr 1897 d. 19 Aug 1977
12
Charles Alma Dimick
[1.2.8.1.4.1.1.16.2.10.4.5]
b. 3 Nov 1898 d. Jan 1908
12
Henrietta Jane Dimick
[1.2.8.1.4.1.1.16.2.10.4.6]
b. 22 Apr 1900 d. 27 Dec 1988
12
Thomas Jefferson Dimick
[1.2.8.1.4.1.1.16.2.10.4.7]
b. 10 Jul 1902 d. 18 Jul 1983
12
Parley Wesley Dimick
[1.2.8.1.4.1.1.16.2.10.4.8]
b. 16 Jan 1904 d. 23 Jan 1908
12
Robert Harold Dimick
[1.2.8.1.4.1.1.16.2.10.4.9]
b. 7 Jul 1909 d. 10 Mar 1912
12
Frank Elden Dimick
[1.2.8.1.4.1.1.16.2.10.4.10]
b. 4 May 1911 d. 10 Mar 1912
12
Ross Allan Dimick
[1.2.8.1.4.1.1.16.2.10.4.11]
b. 17 Apr 1917 d. May 1991
11
Charles Sylvester Hill
[1.2.8.1.4.1.1.16.2.10.5]
b. 11 Oct 1874 d. 15 Feb 1960
+
Florence Rawlinson
b. Abt 1878
11
Ester Marinda Hill
[1.2.8.1.4.1.1.16.2.10.6]
b. 20 Aug 1876 d. 28 Oct 1900
William Gardner Eldredge
b. 21 Nov 1871 d. 23 Jan 1947
12
Amanda Jane Eldredge
[1.2.8.1.4.1.1.16.2.10.6.1]
b. 18 May 1894 d. 3 Jun 1966
12
George Gardner Eldredge
[1.2.8.1.4.1.1.16.2.10.6.2]
b. 11 Jun 1897 d. 7 Mar 1965
12
Samuel Sylvester Eldredge
[1.2.8.1.4.1.1.16.2.10.6.3]
b. 13 Feb 1899 d. 14 Dec 1961
12
Esther Henrietta Eldredge
[1.2.8.1.4.1.1.16.2.10.6.4]
b. 19 Oct 1900 d. 25 May 1902
11
Zina Belinda Hill
[1.2.8.1.4.1.1.16.2.10.7]
b. 11 Oct 1877 d. 16 Feb 1965
Brigham Mon Victor Gould
b. 19 Jul 1864 d. 3 Jan 1955
12
Verda Belinda Goold
[1.2.8.1.4.1.1.16.2.10.7.1]
b. 13 Feb 1902 d. 30 Jan 1988
12
Olive Henrietta Goold
[1.2.8.1.4.1.1.16.2.10.7.2]
b. 26 Sep 1903 d. 31 Jul 1935
12
Brigham Mon Victor Goold
[1.2.8.1.4.1.1.16.2.10.7.3]
b. 29 Sep 1906 d. 6 Jan 1983
12
Herald Ensign Goold
[1.2.8.1.4.1.1.16.2.10.7.4]
b. 28 Nov 1908 d. 31 Mar 1920
12
Helen Rozeltha Goold
[1.2.8.1.4.1.1.16.2.10.7.5]
b. 10 Aug 1910 d. 18 Feb 1948
12
Esther La Rue Goold
[1.2.8.1.4.1.1.16.2.10.7.6]
b. 15 Apr 1913 d. 7 Feb 1991
12
Living
[1.2.8.1.4.1.1.16.2.10.7.7]
12
Living
[1.2.8.1.4.1.1.16.2.10.7.8]
12
William George Goold
[1.2.8.1.4.1.1.16.2.10.7.9]
b. 2 Dec 1918 d. 8 Nov 1995
11
Henrietta Persina Hill
[1.2.8.1.4.1.1.16.2.10.8]
b. 16 Jul 1879 d. 11 Jun 1961
+
William Seth Parks
b. Abt 1875
11
Hulda Carinda Hill
[1.2.8.1.4.1.1.16.2.10.9]
b. 19 Oct 1881 d. 24 Mar 1953
William Marade Norton
b. 20 Jan 1873 d. 27 May 1939
12
Vivian Hulda Norton
[1.2.8.1.4.1.1.16.2.10.9.1]
b. 3 Jun 1902 d. 16 Feb 1938
12
Florence Alena Norton
[1.2.8.1.4.1.1.16.2.10.9.2]
b. 21 Dec 1903 d. 26 Nov 1991
12
William Dewile Norton
[1.2.8.1.4.1.1.16.2.10.9.3]
b. 21 Dec 1905 d. 22 Jun 1989
12
Preal Norton
[1.2.8.1.4.1.1.16.2.10.9.4]
b. 11 Mar 1908 d. 17 Jan 1918
12
Elizabeth Norton
[1.2.8.1.4.1.1.16.2.10.9.5]
b. 14 Apr 1910 d. 10 Jul 2005
12
Bardel Norton
[1.2.8.1.4.1.1.16.2.10.9.6]
b. 16 Aug 1912 d. 7 Jun 1996
12
Loyal H Norton
[1.2.8.1.4.1.1.16.2.10.9.7]
b. 18 Apr 1914 d. 6 Apr 1996
12
Eva Norton
[1.2.8.1.4.1.1.16.2.10.9.8]
b. 7 Oct 1923 d. 28 Dec 1964
11
Betty Petty Hill
[1.2.8.1.4.1.1.16.2.10.10]
b. 4 Sep 1884 d. 18 Jun 1917
Seamon Anthony Golding
b. 6 Dec 1878 d. 16 Nov 1955
12
Bettie Romania Golding
[1.2.8.1.4.1.1.16.2.10.10.1]
b. 16 Oct 1904 d. 26 Jun 1963
12
Semon Rex Golding
[1.2.8.1.4.1.1.16.2.10.10.2]
b. 8 Feb 1906 d. 6 Apr 1969
12
Vera Rebecca Golding
[1.2.8.1.4.1.1.16.2.10.10.3]
b. 3 Mar 1908 d. 18 Jun 1981
12
Elden Barton Golding
[1.2.8.1.4.1.1.16.2.10.10.4]
b. 16 Sep 1909 d. 4 Jan 1997
12
Nida Cloe Golding
[1.2.8.1.4.1.1.16.2.10.10.5]
b. 15 Apr 1915 d. 25 Oct 2005
12
Son Golding
[1.2.8.1.4.1.1.16.2.10.10.6]
b. 12 Jun 1917 d. 13 Jun 1917
11
William Strait Hill
[1.2.8.1.4.1.1.16.2.10.11]
b. 23 Feb 1886 d. 2 Jan 1985
Fanny Hamblin
b. 13 May 1897 d. 7 Jun 1957
12
James Vernon Hill
[1.2.8.1.4.1.1.16.2.10.11.1]
b. 7 Feb 1918 d. 21 Dec 1918
12
Cora Hill
[1.2.8.1.4.1.1.16.2.10.11.2]
b. 30 Apr 1919 d. 11 Jun 1994
12
Fanny Lamar Hill
[1.2.8.1.4.1.1.16.2.10.11.3]
b. 2 Dec 1920 d. 21 Jan 1995
12
William Norman Hill
[1.2.8.1.4.1.1.16.2.10.11.4]
b. 9 Apr 1923 d. 12 Jan 1999
12
Shirley Rose Hill
[1.2.8.1.4.1.1.16.2.10.11.5]
b. 8 Jan 1927 d. 12 Oct 2001
+
Helena P Christensen
b. 11 Sep 1886 d. 15 Jun 1980
9
Nancy Alton
[1.2.8.1.4.1.1.16.3]
b. 8 Dec 1798
9
Orin Alton
[1.2.8.1.4.1.1.16.4]
b. 22 Oct 1801
9
Abel Alton
[1.2.8.1.4.1.1.16.5]
b. 16 Jun 1803 d. 19 Sep 1870
9
Irene Alton
[1.2.8.1.4.1.1.16.6]
b. 25 Apr 1807 d. 10 Aug 1852
7
Eleanor Peake
[1.2.8.1.4.1.2]
b. 12 Jun 1727 d. 9 Dec 1790
7
Anna Peake
[1.2.8.1.4.1.3]
b. 26 Dec 1728
7
Mary Peake
[1.2.8.1.4.1.4]
b. 20 Aug 1730
7
Elijah Peake
[1.2.8.1.4.1.5]
b. 20 Feb 1732 d. 7 Apr 1757
7
Samuel Peake
[1.2.8.1.4.1.6]
b. 8 Jan 1733 d. Bef 1734
7
Samuel Peake
[1.2.8.1.4.1.7]
b. 15 Feb 1734
7
Moses Peake
[1.2.8.1.4.1.8]
b. 10 Aug 1736 d. 24 Feb 1763
7
Rebecca Peake
[1.2.8.1.4.1.9]
b. 15 Feb 1738 d. 22 Mar 1800
7
Alice Peake
[1.2.8.1.4.1.10]
b. 8 Feb 1740
7
Sybil Peake
[1.2.8.1.4.1.11]
b. Abt 1742
7
Lois Esther Peake
[1.2.8.1.4.1.12]
b. Abt 1744 d. Abt 1842
7
Abijah Peake
[1.2.8.1.4.1.13]
b. Abt 1746
7
Zerviah Peake
[1.2.8.1.4.1.14]
b. Abt 1748 d. Abt 28 Jan 1837
6
Mary Peake
[1.2.8.1.4.2]
b. 5 Apr 1706 d. Bef 1 Jun 1710
6
Mary Peake
[1.2.8.1.4.3]
b. 1 Jun 1710 d. 3 May 1741
6
Elizabeth Peake
[1.2.8.1.4.4]
b. 12 Aug 1712 d. 8 Nov 1733
6
Anna Peake
[1.2.8.1.4.5]
b. Abt 1714 d. Aft 1763
6
Experience Peake
[1.2.8.1.4.6]
b. 15 Feb 1715 d. 6 Jan 1797
6
John Peake
[1.2.8.1.4.7]
b. 14 Dec 1717 d. 17 Aug 1755
5
John Peake
[1.2.8.1.5]
b. 13 Apr 1670 d. 14 Jan 1690
5
Joseph Peake
[1.2.8.1.6]
b. 20 Dec 1671 d. 14 Aug 1672
5
Sarah Peake
[1.2.8.1.7]
b. 18 May 1673 d. 19 Dec 1721
5
Elizabeth Peake
[1.2.8.1.8]
b. 9 Aug 1680 d. 13 Nov 1747
5
Jonathan Peake
[1.2.8.1.9]
b. 10 Oct 1663 d. 20 Sep 1744
Hannah Leavens
b. 17 Oct 1666 d. 16 Oct 1754
6
Jane Peake
[1.2.8.1.9.1]
b. Abt 1690
6
Joseph Peake
[1.2.8.1.9.2]
b. 23 Nov 1691
6
Hannah Peake
[1.2.8.1.9.3]
b. 14 Nov 1693 d. 18 Oct 1740
6
Dorcas Peake
[1.2.8.1.9.4]
b. 27 Feb 1696 d. 19 May 1785
Nathaniel Sanger
b. 9 Dec 1684 d. 6 Jun 1761
7
Mercy Sanger
[1.2.8.1.9.4.1]
b. 29 Apr 1716 d. 1740
7
John Sanger
[1.2.8.1.9.4.2]
b. 1717 d. 1 Feb 1814
Dorothy Peake
b. 3 Apr 1726 d. 9 Dec 1790
8
Mary Sanger
[1.2.8.1.9.4.2.1]
b. 13 Sep 1742
8
John Sanger
[1.2.8.1.9.4.2.2]
b. 2 Aug 1744
8
Dorothy Sanger
[1.2.8.1.9.4.2.3]
b. 26 Jan 1745 d. 1746
8
Huldah Sanger
[1.2.8.1.9.4.2.4]
b. 9 Aug 1747 d. 20 Feb 1795
8
Dorothy Sanger
[1.2.8.1.9.4.2.5]
b. 25 Apr 1749
8
David Sanger
[1.2.8.1.9.4.2.6]
b. 26 Apr 1751 d. 9 Jun 1796
8
Benjamin Sanger
[1.2.8.1.9.4.2.7]
b. Abt 1753 d. 28 Oct 1776
8
Alice Sanger
[1.2.8.1.9.4.2.8]
b. 10 Dec 1755 d. 8 Nov 1834
8
Zebulon Sanger
[1.2.8.1.9.4.2.9]
b. 15 Jun 1757 d. 27 Jul 1790
8
Azubah Sanger
[1.2.8.1.9.4.2.10]
b. 3 Sep 1760 d. 28 Sep 1834
8
Parley Sanger
[1.2.8.1.9.4.2.11]
b. 25 Mar 1763 d. 25 Jun 1849
8
Decaamia Sanger
[1.2.8.1.9.4.2.12]
b. 27 Dec 1764
8
Matilda Sanger
[1.2.8.1.9.4.2.13]
b. 23 Nov 1766 d. Abt 1844
8
Anna Sanger
[1.2.8.1.9.4.2.14]
b. 1767 d. Abt 1867
8
Lucinda Sanger
[1.2.8.1.9.4.2.15]
b. 6 Jul 1768 d. 21 Aug 1794
8
Irene Sanger
[1.2.8.1.9.4.2.16]
b. 14 Mar 1771 d. 10 Dec 1852
Abel Alton
b. 20 May 1767
9
Polly Alton
[1.2.8.1.9.4.2.16.1]
b. 25 Dec 1795
9
Sally Alton
[1.2.8.1.9.4.2.16.2]
b. 23 Nov 1796 d. 29 Feb 1880
Stephan A Hadlock
b. 12 Feb 1790 d. 9 Sep 1847
10
Lucretia Hadlock
[1.2.8.1.9.4.2.16.2.1]
b. 17 Oct 1817 d. 1889
10
Persina Hadlock
[1.2.8.1.9.4.2.16.2.2]
b. 7 Dec 1819 d. Jul 1856
10
Irene Hadlock
[1.2.8.1.9.4.2.16.2.3]
b. 21 Aug 1822 d. 17 Nov 1903
10
Hathron Chauncey Hadlock
[1.2.8.1.9.4.2.16.2.4]
b. 25 May 1824 d. 3 Oct 1902
10
Oren Alton Hadlock
[1.2.8.1.9.4.2.16.2.5]
b. 11 Apr 1826 d. 1 Mar 1892
10
Chastina Hadlock
[1.2.8.1.9.4.2.16.2.6]
b. 2 Apr 1828 d. 20 Mar 1913
10
Rosina Hadlock
[1.2.8.1.9.4.2.16.2.7]
b. 15 Nov 1831 d. 3 Oct 1884
10
Sally Cecelia Hadlock
[1.2.8.1.9.4.2.16.2.8]
b. 23 Sep 1836 d. 30 Jun 1895
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
11
Stephen William Hill
[1.2.8.1.9.4.2.16.2.8.1]
b. 27 Nov 1855 d. 27 Nov 1855
11
Mary Elizabeth Hill
[1.2.8.1.9.4.2.16.2.8.2]
b. 2 Mar 1857 d. 2 Mar 1857
11
Sally Lovina Hill
[1.2.8.1.9.4.2.16.2.8.3]
b. 25 Feb 1858 d. 29 May 1934
+
Carlos Lyon Sessions
b. 16 Jul 1842 d. 13 Apr 1926
Alma Moroni Parker
b. 9 Mar 1846 d. 30 Oct 1905
12
Lovina Parker
[1.2.8.1.9.4.2.16.2.8.3.1]
b. 22 Feb 1892 d. 24 Aug 1963
12
Lehi Parker
[1.2.8.1.9.4.2.16.2.8.3.2]
b. 1 Apr 1894 d. 27 Apr 1959
11
James Henry Hill
[1.2.8.1.9.4.2.16.2.8.4]
b. 20 Feb 1860 d. 5 Jan 1917
Nancy Matilda Beckstrom
b. 4 Aug 1867 d. 24 Oct 1951
12
Nancy Elizabeth Hill
[1.2.8.1.9.4.2.16.2.8.4.1]
b. 8 Oct 1887 d. 16 Feb 1965
12
George H Hill
[1.2.8.1.9.4.2.16.2.8.4.2]
b. 6 May 1890 d. 11 Aug 1957
12
Sally Elnora Hill
[1.2.8.1.9.4.2.16.2.8.4.3]
b. 21 Jul 1892 d. 17 Feb 1920
12
Annie Matilda Hill
[1.2.8.1.9.4.2.16.2.8.4.4]
b. 16 Dec 1894 d. 1 Jan 1963
12
William Beckstrom Hill
[1.2.8.1.9.4.2.16.2.8.4.5]
b. 9 Nov 1896 d. 27 Aug 1976
12
Mary Cilicia Hill
[1.2.8.1.9.4.2.16.2.8.4.6]
b. 25 Jul 1899 d. 16 Aug 1980
12
Augusta Percinda Hill
[1.2.8.1.9.4.2.16.2.8.4.7]
b. 17 Apr 1902 d. 4 Mar 1976
12
John Wilford Hill
[1.2.8.1.9.4.2.16.2.8.4.8]
b. 29 Aug 1904 d. 5 Jan 1983
12
Charles David Hill
[1.2.8.1.9.4.2.16.2.8.4.9]
b. 27 Nov 1906 d. 5 Jan 1907
12
Nettie Hill
[1.2.8.1.9.4.2.16.2.8.4.10]
b. 7 May 1908 d. 27 Mar 1999
12
James Franklin Hill
[1.2.8.1.9.4.2.16.2.8.4.11]
b. 22 Aug 1911 d. 3 Jan 1992
11
Sarah Melvina Hill
[1.2.8.1.9.4.2.16.2.8.5]
b. 1 Apr 1862 d. 24 Mar 1892
John Clarence McKindrick
b. 19 Nov 1861 d. 17 Feb 1919
12
Sarah Cilicia McKindrick
[1.2.8.1.9.4.2.16.2.8.5.1]
b. 7 Jul 1885 d. 6 Oct 1951
11
Henretta Augusta Hill
[1.2.8.1.9.4.2.16.2.8.6]
b. 28 Nov 1864 d. 4 Sep 1922
Richard Lorenzo Smith
b. 18 Oct 1862 d. 13 Jul 1932
12
Lorenzo Ray Smith
[1.2.8.1.9.4.2.16.2.8.6.1]
b. 9 Jul 1889 d. 14 Nov 1962
12
Augusta May Smith
[1.2.8.1.9.4.2.16.2.8.6.2]
b. 18 May 1895 d. 7 Oct 1967 [
=>
]
11
George Richard Hill
[1.2.8.1.9.4.2.16.2.8.7]
b. 18 Mar 1866 d. 16 Sep 1905
Rose Hannah Davis
b. 23 Dec 1874 d. 10 Jun 1964
12
Melvin Richard Hill
[1.2.8.1.9.4.2.16.2.8.7.1]
b. 29 Oct 1897 d. 27 Jan 1940
12
Caroline Cecilia Hill
[1.2.8.1.9.4.2.16.2.8.7.2]
b. 11 Dec 1899 d. 4 Aug 1973 [
=>
]
12
William James Hill
[1.2.8.1.9.4.2.16.2.8.7.3]
b. 8 Oct 1901 d. 4 May 1985 [
=>
]
12
Lovina Hill
[1.2.8.1.9.4.2.16.2.8.7.4]
b. 24 Dec 1904 d. 3 Apr 1966 [
=>
]
12
George Owen Hill
[1.2.8.1.9.4.2.16.2.8.7.5]
b. 12 Apr 1906 d. 8 Aug 1981 [
=>
]
11
Rozina Emeline Hill
[1.2.8.1.9.4.2.16.2.8.8]
b. 23 Jul 1868 d. 4 Apr 1930
Hyrum Chittenden
b. 28 May 1865 d. 27 Jun 1948
12
Rozina Louisa Chittenden
[1.2.8.1.9.4.2.16.2.8.8.1]
b. 14 Sep 1888 d. 1954
12
Hyrum Chittenden
[1.2.8.1.9.4.2.16.2.8.8.2]
b. 4 Jan 1891 d. Mar 1984
12
Mabel Lovina Chittenden
[1.2.8.1.9.4.2.16.2.8.8.3]
b. 23 Jun 1892 d. 23 Oct 1918
12
William Chittenden
[1.2.8.1.9.4.2.16.2.8.8.4]
b. 9 Jan 1895 d. 29 Oct 1918
12
Glen Chittenden
[1.2.8.1.9.4.2.16.2.8.8.5]
b. 2 Nov 1897 d. Mar 1976
12
Roy Chittenden
[1.2.8.1.9.4.2.16.2.8.8.6]
b. 4 Jul 1899
12
Mary Chittenden
[1.2.8.1.9.4.2.16.2.8.8.7]
b. 11 Dec 1900 d. 25 Jun 1988
12
Alice Chittenden
[1.2.8.1.9.4.2.16.2.8.8.8]
b. 7 Jun 1902 d. 5 Jan 1991
12
Edith Chittenden
[1.2.8.1.9.4.2.16.2.8.8.9]
b. 9 Aug 1904 d. 6 Nov 1904
12
Bert Chittenden
[1.2.8.1.9.4.2.16.2.8.8.10]
b. 17 Sep 1907 d. Jun 1975
12
Ella Chittenden
[1.2.8.1.9.4.2.16.2.8.8.11]
b. 10 Feb 1909 d. 13 May 1983
12
Myrle Chittenden
[1.2.8.1.9.4.2.16.2.8.8.12]
b. 29 Oct 1911 d. 16 Jul 1996
11
Nancy Naomi Hill
[1.2.8.1.9.4.2.16.2.8.9]
b. 13 Feb 1873 d. 4 Mar 1930
Robert Bruce Martin
b. 15 Aug 1863 d. 23 Dec 1918
12
Richard Daniel Martin
[1.2.8.1.9.4.2.16.2.8.9.1]
b. 18 Apr 1896 d. 23 May 1966
12
Augusta Geneva Martin
[1.2.8.1.9.4.2.16.2.8.9.2]
b. 7 Jun 1898 d. 2 Jan 1942
12
Robert Lee Martin
[1.2.8.1.9.4.2.16.2.8.9.3]
b. 28 Apr 1903 d. 14 Nov 1962
12
Glenn Ray Martin
[1.2.8.1.9.4.2.16.2.8.9.4]
b. 29 Aug 1905 d. 13 Dec 1974
11
Rhoda Christina Hill
[1.2.8.1.9.4.2.16.2.8.10]
b. 16 Apr 1875 d. 16 Apr 1926
Henry Peter Olsen
b. 23 May 1870 d. 8 May 1928
12
Cordellia Christina Olsen
[1.2.8.1.9.4.2.16.2.8.10.1]
b. 11 Nov 1895 d. Aug 1935
12
Vernless Leroy Olsen
[1.2.8.1.9.4.2.16.2.8.10.2]
b. 10 Sep 1898 d. 7 Jan 1970
12
Leonard Olsen
[1.2.8.1.9.4.2.16.2.8.10.3]
b. 18 Feb 1900 d. 4 Mar 1976
12
Son Olsen
[1.2.8.1.9.4.2.16.2.8.10.4]
b. 2 Sep 1903 d. 1903
11
Adeline Precinda Hill
[1.2.8.1.9.4.2.16.2.8.11]
b. 3 Jun 1878 d. 1 Jun 1926
David Thomas Davis
b. 10 Feb 1872 d. 21 Apr 1958
12
Arles Thomas Davis
[1.2.8.1.9.4.2.16.2.8.11.1]
b. 14 Oct 1898 d. 4 Jul 1957 [
=>
]
12
Iva Adeline Davis
[1.2.8.1.9.4.2.16.2.8.11.2]
b. 8 Oct 1900 d. 5 Dec 1940 [
=>
]
12
Alta Cilicia Davis
[1.2.8.1.9.4.2.16.2.8.11.3]
b. 11 Aug 1903 d. 5 Jun 1959 [
=>
]
12
David Rufus Davis
[1.2.8.1.9.4.2.16.2.8.11.4]
b. 14 Jul 1906 d. 20 Jul 1962 [
=>
]
12
George Nathan Davis
[1.2.8.1.9.4.2.16.2.8.11.5]
b. 25 Jul 1908 d. 30 Mar 1988 [
=>
]
12
James Richard Davis
[1.2.8.1.9.4.2.16.2.8.11.6]
b. 26 Aug 1910 d. 17 Aug 1996 [
=>
]
12
Edna Sophia Davis
[1.2.8.1.9.4.2.16.2.8.11.7]
b. 18 Aug 1912 d. 21 Mar 1938 [
=>
]
12
Woodrow Hill Davis
[1.2.8.1.9.4.2.16.2.8.11.8]
b. 18 Mar 1918 d. 13 Apr 1973 [
=>
]
12
Dhorus Ted Davis
[1.2.8.1.9.4.2.16.2.8.11.9]
b. 29 Oct 1921 d. 11 Apr 2014 [
=>
]
11
Louella Cilicia Hill
[1.2.8.1.9.4.2.16.2.8.12]
b. 15 Aug 1880 d. 15 Aug 1880
10
Esther Adeline Hadlock
[1.2.8.1.9.4.2.16.2.9]
b. 12 Feb 1841 d. 20 Dec 1913
10
Henrietta Hadlock
[1.2.8.1.9.4.2.16.2.10]
b. 10 Jul 1843 d. 8 Aug 1928
William James Hill
b. 3 Mar 1833 d. 26 Dec 1910
11
Sally Lodedkia Hill
[1.2.8.1.9.4.2.16.2.10.1]
b. 28 Aug 1868 d. 29 Sep 1869
11
Rosetha Amena Hill
[1.2.8.1.9.4.2.16.2.10.2]
b. 10 Apr 1870 d. 10 Apr 1909
11
Emily Cilicia Hill
[1.2.8.1.9.4.2.16.2.10.3]
b. 4 Aug 1871 d. 30 Apr 1949
John Valfread Kjelstrom
b. 11 Dec 1865 d. 17 May 1955
12
James V Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.1]
b. 6 Jun 1894 d. Dec 1946
12
Elmer Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.2]
b. 17 Apr 1896 d. 28 Aug 1968
12
Sylvester Bramwell Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.3]
b. 11 Oct 1897 d. 20 Jun 1982
12
Rhoda Jane Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.4]
b. 28 Nov 1899
12
William Clarence Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.5]
b. 14 Jan 1903
12
Henrietta Charlotte Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.6]
b. 6 Feb 1904 d. May 1999
12
Axel Gabriel Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.7]
b. 12 Mar 1906 d. 21 Feb 1999
12
Axel Gable Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.8]
b. 12 May 1906 d. 21 Feb 1999 [
=>
]
12
Sarah Elizabeth Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.9]
b. 25 Jul 1907 d. 7 Jul 2001
12
Elwood Wallace Kjelstrom
[1.2.8.1.9.4.2.16.2.10.3.10]
b. 7 Dec 1910 d. 21 Aug 1911
11
Cynthia Clista Hill
[1.2.8.1.9.4.2.16.2.10.4]
b. 19 Jul 1873 d. 31 Oct 1946
George Washington Dimick
b. 8 Apr 1864 d. 27 Dec 1938
12
George William Dimick
[1.2.8.1.9.4.2.16.2.10.4.1]
b. 28 Aug 1890 d. 24 Jun 1956
12
Cynthia Lovina Dimick
[1.2.8.1.9.4.2.16.2.10.4.2]
b. 11 Oct 1893 d. 13 Jul 1957
12
David Ephraim Dimick
[1.2.8.1.9.4.2.16.2.10.4.3]
b. Abt 1895
12
James Albert Dimick
[1.2.8.1.9.4.2.16.2.10.4.4]
b. 19 Apr 1897 d. 19 Aug 1977
12
Charles Alma Dimick
[1.2.8.1.9.4.2.16.2.10.4.5]
b. 3 Nov 1898 d. Jan 1908
12
Henrietta Jane Dimick
[1.2.8.1.9.4.2.16.2.10.4.6]
b. 22 Apr 1900 d. 27 Dec 1988
12
Thomas Jefferson Dimick
[1.2.8.1.9.4.2.16.2.10.4.7]
b. 10 Jul 1902 d. 18 Jul 1983
12
Parley Wesley Dimick
[1.2.8.1.9.4.2.16.2.10.4.8]
b. 16 Jan 1904 d. 23 Jan 1908
12
Robert Harold Dimick
[1.2.8.1.9.4.2.16.2.10.4.9]
b. 7 Jul 1909 d. 10 Mar 1912
12
Frank Elden Dimick
[1.2.8.1.9.4.2.16.2.10.4.10]
b. 4 May 1911 d. 10 Mar 1912
12
Ross Allan Dimick
[1.2.8.1.9.4.2.16.2.10.4.11]
b. 17 Apr 1917 d. May 1991
11
Charles Sylvester Hill
[1.2.8.1.9.4.2.16.2.10.5]
b. 11 Oct 1874 d. 15 Feb 1960
+
Florence Rawlinson
b. Abt 1878
11
Ester Marinda Hill
[1.2.8.1.9.4.2.16.2.10.6]
b. 20 Aug 1876 d. 28 Oct 1900
William Gardner Eldredge
b. 21 Nov 1871 d. 23 Jan 1947
12
Amanda Jane Eldredge
[1.2.8.1.9.4.2.16.2.10.6.1]
b. 18 May 1894 d. 3 Jun 1966
12
George Gardner Eldredge
[1.2.8.1.9.4.2.16.2.10.6.2]
b. 11 Jun 1897 d. 7 Mar 1965
12
Samuel Sylvester Eldredge
[1.2.8.1.9.4.2.16.2.10.6.3]
b. 13 Feb 1899 d. 14 Dec 1961
12
Esther Henrietta Eldredge
[1.2.8.1.9.4.2.16.2.10.6.4]
b. 19 Oct 1900 d. 25 May 1902
11
Zina Belinda Hill
[1.2.8.1.9.4.2.16.2.10.7]
b. 11 Oct 1877 d. 16 Feb 1965
Brigham Mon Victor Gould
b. 19 Jul 1864 d. 3 Jan 1955
12
Verda Belinda Goold
[1.2.8.1.9.4.2.16.2.10.7.1]
b. 13 Feb 1902 d. 30 Jan 1988
12
Olive Henrietta Goold
[1.2.8.1.9.4.2.16.2.10.7.2]
b. 26 Sep 1903 d. 31 Jul 1935
12
Brigham Mon Victor Goold
[1.2.8.1.9.4.2.16.2.10.7.3]
b. 29 Sep 1906 d. 6 Jan 1983
12
Herald Ensign Goold
[1.2.8.1.9.4.2.16.2.10.7.4]
b. 28 Nov 1908 d. 31 Mar 1920
12
Helen Rozeltha Goold
[1.2.8.1.9.4.2.16.2.10.7.5]
b. 10 Aug 1910 d. 18 Feb 1948
12
Esther La Rue Goold
[1.2.8.1.9.4.2.16.2.10.7.6]
b. 15 Apr 1913 d. 7 Feb 1991
12
Living
[1.2.8.1.9.4.2.16.2.10.7.7]
12
Living
[1.2.8.1.9.4.2.16.2.10.7.8]
12
William George Goold
[1.2.8.1.9.4.2.16.2.10.7.9]
b. 2 Dec 1918 d. 8 Nov 1995
11
Henrietta Persina Hill
[1.2.8.1.9.4.2.16.2.10.8]
b. 16 Jul 1879 d. 11 Jun 1961
+
William Seth Parks
b. Abt 1875
11
Hulda Carinda Hill
[1.2.8.1.9.4.2.16.2.10.9]
b. 19 Oct 1881 d. 24 Mar 1953
William Marade Norton
b. 20 Jan 1873 d. 27 May 1939
12
Vivian Hulda Norton
[1.2.8.1.9.4.2.16.2.10.9.1]
b. 3 Jun 1902 d. 16 Feb 1938
12
Florence Alena Norton
[1.2.8.1.9.4.2.16.2.10.9.2]
b. 21 Dec 1903 d. 26 Nov 1991
12
William Dewile Norton
[1.2.8.1.9.4.2.16.2.10.9.3]
b. 21 Dec 1905 d. 22 Jun 1989
12
Preal Norton
[1.2.8.1.9.4.2.16.2.10.9.4]
b. 11 Mar 1908 d. 17 Jan 1918
12
Elizabeth Norton
[1.2.8.1.9.4.2.16.2.10.9.5]
b. 14 Apr 1910 d. 10 Jul 2005
12
Bardel Norton
[1.2.8.1.9.4.2.16.2.10.9.6]
b. 16 Aug 1912 d. 7 Jun 1996
12
Loyal H Norton
[1.2.8.1.9.4.2.16.2.10.9.7]
b. 18 Apr 1914 d. 6 Apr 1996
12
Eva Norton
[1.2.8.1.9.4.2.16.2.10.9.8]
b. 7 Oct 1923 d. 28 Dec 1964
11
Betty Petty Hill
[1.2.8.1.9.4.2.16.2.10.10]
b. 4 Sep 1884 d. 18 Jun 1917
Seamon Anthony Golding
b. 6 Dec 1878 d. 16 Nov 1955
12
Bettie Romania Golding
[1.2.8.1.9.4.2.16.2.10.10.1]
b. 16 Oct 1904 d. 26 Jun 1963
12
Semon Rex Golding
[1.2.8.1.9.4.2.16.2.10.10.2]
b. 8 Feb 1906 d. 6 Apr 1969
12
Vera Rebecca Golding
[1.2.8.1.9.4.2.16.2.10.10.3]
b. 3 Mar 1908 d. 18 Jun 1981
12
Elden Barton Golding
[1.2.8.1.9.4.2.16.2.10.10.4]
b. 16 Sep 1909 d. 4 Jan 1997
12
Nida Cloe Golding
[1.2.8.1.9.4.2.16.2.10.10.5]
b. 15 Apr 1915 d. 25 Oct 2005
12
Son Golding
[1.2.8.1.9.4.2.16.2.10.10.6]
b. 12 Jun 1917 d. 13 Jun 1917
11
William Strait Hill
[1.2.8.1.9.4.2.16.2.10.11]
b. 23 Feb 1886 d. 2 Jan 1985
Fanny Hamblin
b. 13 May 1897 d. 7 Jun 1957
12
James Vernon Hill
[1.2.8.1.9.4.2.16.2.10.11.1]
b. 7 Feb 1918 d. 21 Dec 1918
12
Cora Hill
[1.2.8.1.9.4.2.16.2.10.11.2]
b. 30 Apr 1919 d. 11 Jun 1994
12
Fanny Lamar Hill
[1.2.8.1.9.4.2.16.2.10.11.3]
b. 2 Dec 1920 d. 21 Jan 1995
12
William Norman Hill
[1.2.8.1.9.4.2.16.2.10.11.4]
b. 9 Apr 1923 d. 12 Jan 1999
12
Shirley Rose Hill
[1.2.8.1.9.4.2.16.2.10.11.5]
b. 8 Jan 1927 d. 12 Oct 2001
+
Helena P Christensen
b. 11 Sep 1886 d. 15 Jun 1980
9
Nancy Alton
[1.2.8.1.9.4.2.16.3]
b. 8 Dec 1798
9
Orin Alton
[1.2.8.1.9.4.2.16.4]
b. 22 Oct 1801
9
Abel Alton
[1.2.8.1.9.4.2.16.5]
b. 16 Jun 1803 d. 19 Sep 1870
9
Irene Alton
[1.2.8.1.9.4.2.16.6]
b. 25 Apr 1807 d. 10 Aug 1852
7
Mary Sanger
[1.2.8.1.9.4.3]
b. 10 Aug 1717 d. 14 Mar 1741
7
Zerviah Sanger
[1.2.8.1.9.4.4]
b. 21 Dec 1718 d. 15 Apr 1812
7
Eliizabeth Sanger
[1.2.8.1.9.4.5]
b. Abt 1722 d. 14 Apr 1808
7
Narhanial Sanger
[1.2.8.1.9.4.6]
b. 24 Sep 1724 d. 12 Jul 1791
7
Irisah Sanger
[1.2.8.1.9.4.7]
b. 6 May 1727
7
Asa Sanger
[1.2.8.1.9.4.8]
b. 27 Aug 1736 d. 12 Jul 1791
7
Amasa Sanger
[1.2.8.1.9.4.9]
b. 12 Dec 1737 d. 22 Sep 1760
6
Bethia Morris Peake
[1.2.8.1.9.5]
b. 20 Feb 1698 d. 5 Aug 1779
6
Abigail Peake
[1.2.8.1.9.6]
b. 7 Apr 1700 d. 22 Feb 1776
6
Sarah Peake
[1.2.8.1.9.7]
b. 18 Apr 1702 d. 15 Mar 1801
John Morse
b. 29 Dec 1699 d. 13 Nov 1764
7
Deacon Jedidiah Morse
[1.2.8.1.9.7.1]
b. 8 Jul 1726 d. 29 Dec 1819
Sarah Child
b. Abt 1730 d. 5 Apr 1805
8
Jonathan Morse
[1.2.8.1.9.7.1.1]
b. 30 Apr 1750 d. 12 Jan 1835
8
Amos Morse
[1.2.8.1.9.7.1.2]
b. 1752 d. 15 Mar 1755
8
Calvin Morse
[1.2.8.1.9.7.1.3]
b. 30 Jun 1752 d. 7 Apr 1830
8
Sarah Morse
[1.2.8.1.9.7.1.4]
b. 1754 d. 5 Feb 1765
8
Dortha Morse
[1.2.8.1.9.7.1.5]
b. 29 Apr 1757 d. 23 Nov 1814
8
Lydia Morse
[1.2.8.1.9.7.1.6]
b. 22 Jun 1759 d. 9 Dec 1792
8
Jedidiah Morse
[1.2.8.1.9.7.1.7]
b. 23 Aug 1761 d. 9 Jun 1826
Elizabeth Ann Finley Breese
b. 9 Nov 1766 d. 28 May 1828
9
Samuel Finley Breese Morse
[1.2.8.1.9.7.1.7.1]
b. 27 Apr 1791 d. 2 Apr 1872
Lucretia Pickering Walker
b. 15 Jul 1799 d. 1825
10
Susan Morse
[1.2.8.1.9.7.1.7.1.1]
b. 2 Sep 1819 d. 5 Dec 1885
10
Charles Walker Morse
[1.2.8.1.9.7.1.7.1.2]
b. 15 May 1823 d. 16 Apr 1887
10
James Edward Finley Morse
[1.2.8.1.9.7.1.7.1.3]
b. 20 Jan 1825
Sarah Elizabeth Griswold
b. 25 Dec 1823 d. 14 Nov 1901
10
Samuel Arthur Breese Morse
[1.2.8.1.9.7.1.7.1.4]
b. 24 Jul 1849 d. 7 Jul 1876
10
Cornelia Livingston "Leila" Morse
[1.2.8.1.9.7.1.7.1.5]
b. 8 Apr 1851 d. 9 Dec 1937
10
William Goodrich Morse
[1.2.8.1.9.7.1.7.1.6]
b. 31 Jan 1853 d. 12 Jan 1933
10
Edward Lind Morse
[1.2.8.1.9.7.1.7.1.7]
b. Abt 1856 d. 1923
9
Jonathan Edwards Morse
[1.2.8.1.9.7.1.7.2]
b. 4 Oct 1792 d. 1795
9
Sidney Edwards Morse
[1.2.8.1.9.7.1.7.3]
b. 7 Feb 1794 d. 24 Dec 1871
9
Richard Cary Morse
[1.2.8.1.9.7.1.7.4]
b. 1795 d. 1868
9
Thomas Russell Morse
[1.2.8.1.9.7.1.7.5]
b. 6 May 1797 d. 1800
9
Elisabeth Ann Morse
[1.2.8.1.9.7.1.7.6]
b. 12 Jul 1798 d. 19 Jul 1799
9
James R. Morse
[1.2.8.1.9.7.1.7.7]
b. 26 Jan 1801 d. 13 Sep 1801
9
Elizabeth Ann Morse
[1.2.8.1.9.7.1.7.8]
b. 7 Jan 1803 d. 1806
9
Daughter Morse
[1.2.8.1.9.7.1.7.9]
b. 15 Mar 1805 d. 15 Mar 1805
9
Mary K Morse
[1.2.8.1.9.7.1.7.10]
b. 27 Jan 1807 d. 15 Jun 1807
9
Sarah K Morse
[1.2.8.1.9.7.1.7.11]
b. 14 Jun 1809 d. 22 Jan 1880
8
Leonard Morse
[1.2.8.1.9.7.1.8]
b. 11 Nov 1763 d. 16 Dec 1765
7
Priscilla Morse
[1.2.8.1.9.7.2]
b. 2 Feb 1729 d. 22 Dec 1760
7
Sarah Morse
[1.2.8.1.9.7.3]
b. 15 Jan 1731 d. 18 Dec 1795
7
Susannah Morse
[1.2.8.1.9.7.4]
b. 24 Aug 1734 d. 6 Nov 1802
7
Rebecca Morse
[1.2.8.1.9.7.5]
b. 5 Sep 1736 d. 15 May 1815
7
Lydia Morse
[1.2.8.1.9.7.6]
b. 27 Jul 1738 d. 29 Nov 1754
7
Hannah Morse
[1.2.8.1.9.7.7]
b. 1 Apr 1740
7
Mary Morse
[1.2.8.1.9.7.8]
b. 25 Dec 1742 d. 10 Nov 1754
7
Jonathan Morse
[1.2.8.1.9.7.9]
b. 20 Jan 1743 d. 1743
6
Katharine Peake
[1.2.8.1.9.8]
b. 29 Aug 1704 d. 15 Mar 1801
6
Jonathan Peake
[1.2.8.1.9.9]
b. Abt 1706 d. 23 Aug 1744
6
Ephraim Peake
[1.2.8.1.9.10]
b. 9 May 1709 d. Abt 1720
4
Dorcas Peake
[1.2.8.2]
b. 1 Mar 1640 d. 30 Dec 1697
4
Hannah Peake
[1.2.8.3]
b. 12 Jan 1642 d. 5 Oct 1660
4
Joseph Peake
[1.2.8.4]
b. 12 Feb 1644 d. 1688
3
Bridget Peake
[1.2.9]
b. Abt 1615
3
Anne Peake
[1.2.10]
b. 1619 d. 24 Jun 1700
Samuel Waters
b. 1617 d. 16 Sep 1665
4
John Waters
[1.2.10.1]
b. 1640 d. 1694
4
Elizabeth Waters
[1.2.10.2]
b. Abt 1643
4
Samuel Waters
[1.2.10.3]
b. 1644
4
Thomas Waters
[1.2.10.4]
b. 1647
4
Goodwin Waters
[1.2.10.5]
b. 1648 d. 1716
4
Henry Waters
[1.2.10.6]
b. 1649 d. 1709
4
Mary Elizabeth Waters
[1.2.10.7]
b. 30 Dec 1654 d. 1697
William Overton
b. 3 Dec 1638 d. Bef 28 Sep 1697
5
Temperance Overton
[1.2.10.7.1]
b. 2 Mar 1679 d. 19 Feb 1710
5
Margaret Overton
[1.2.10.7.2]
b. 1684
5
Samuel Overton
[1.2.10.7.3]
b. 14 Aug 1685 d. 1725
5
James Overton
[1.2.10.7.4]
b. 14 Aug 1688 d. 18 Jun 1749
Elizabeth Garland
b. 1690 d. 1750
6
Salley Overton
[1.2.10.7.4.1]
b. Abt 1712
6
Lucy Ann Overton
[1.2.10.7.4.2]
b. 1714 d. 9 Mar 1795
John Robert Johnston
b. Abt 1713
7
Jordan Johnson
[1.2.10.7.4.2.1]
b. 1735
Levina Wright
b. Abt 1735
8
Jesse Johnson
[1.2.10.7.4.2.1.1]
b. Abt 1759
8
Jacob Johnson
[1.2.10.7.4.2.1.2]
b. Abt 1761 d. Jan 1812
Mary "Polly" McDonough
b. Abt 1786
9
William Patterson Johnson
[1.2.10.7.4.2.1.2.1]
b. 10 Oct 1804 d. 24 Oct 1865
9
Elizabeth Johnson
[1.2.10.7.4.2.1.2.2]
b. 14 Mar 1806 d. 1809
9
President Andrew Johnson
[1.2.10.7.4.2.1.2.3]
b. 29 Dec 1808 d. 31 Jul 1875
Eliza McCardle
b. 4 Oct 1810 d. 15 Jan 1876
10
Martha Johnson
[1.2.10.7.4.2.1.2.3.1]
b. 1828 d. 1901
10
Charles Johnson
[1.2.10.7.4.2.1.2.3.2]
b. 19 Feb 1830 d. 1863
10
Mary Johnson
[1.2.10.7.4.2.1.2.3.3]
b. 1832 d. 1869
10
Robert Johnson
[1.2.10.7.4.2.1.2.3.4]
b. Abt 1834 d. 1869
10
Andrew Johnson
[1.2.10.7.4.2.1.2.3.5]
b. Abt 1852 d. 1879
8
Jordan Johnson, Jr
[1.2.10.7.4.2.1.3]
b. Abt 1763
8
John Johnson
[1.2.10.7.4.2.1.4]
b. 1766 d. 1833
8
Josiah Johnson
[1.2.10.7.4.2.1.5]
b. 1775 d. 1813
7
Mary Johnson
[1.2.10.7.4.2.2]
b. 1740/1745 d. 1830
7
Robert Bruce Johnston
[1.2.10.7.4.2.3]
b. 1749 d. 21 Apr 1821
7
Thomas Overton Johnston
[1.2.10.7.4.2.4]
b. Abt 1750
7
Lucy Ann Johnston
[1.2.10.7.4.2.5]
b. Abt 1752
6
Ann Garland Overton
[1.2.10.7.4.3]
b. 1725 d. 9 Mar 1795
4
Goodwin Waters
[1.2.10.8]
b. Abt 1656 d. 1716
4
Frances Waters
[1.2.10.9]
b. Abt 1659