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 Welles
1512 - 1558 (46 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 Welles
[1]
b. 10 Jul 1512 d. 30 Aug 1558
Elizabeth Bryan
b. 1501 d. 11 Jan 1553
2
Robert Welles
[1.1]
b. 6 Nov 1540 d. 24 Sep 1617
Alice Hunt
b. 1543 d. 1617
3
Jane Welles
[1.1.1]
b. 1572 d. 10 Nov 1669
Sylvester Baldwin
b. 28 Sep 1560 d. 16 Feb 1632
4
Grace Baldwin
[1.1.1.1]
b. 1592 d. 22 May 1667
John Marsh
b. 17 May 1579 d. 29 May 1627
5
Sarah Marsh
[1.1.1.1.1]
b. 1614 d. 1653/1657
5
John Marsh
[1.1.1.1.2]
b. 15 Apr 1618 d. 28 Sep 1688
Anne Webster
b. 29 Jul 1621 d. 9 Jun 1662
6
John Marsh, Jr
[1.1.1.1.2.1]
b. 29 Aug 1643 d. 1 Aug 1727
6
Joseph Marsh
[1.1.1.1.2.2]
b. 24 Jan 1646 d. Abt 1647
6
Isaac Marsh
[1.1.1.1.2.3]
b. 1649
6
Joseph Marsh
[1.1.1.1.2.4]
b. 1649 d. Aft 1731
6
Jonathan Marsh
[1.1.1.1.2.5]
b. 1649 d. 3 Jul 1730
6
Samuel Marsh
[1.1.1.1.2.6]
b. 1652 d. 7 Sep 1728
6
Daniel Marsh
[1.1.1.1.2.7]
b. 1653 d. 24 Feb 1725
6
Hannah Marsh
[1.1.1.1.2.8]
b. 2 Feb 1656 d. Aft 8 Jan 1693
6
Martin Marsh
[1.1.1.1.2.9]
b. 1656 d. 2 Aug 1737
6
Grace Marsh
[1.1.1.1.2.10]
b. Abt 1657 d. 31 May 1676
Hepzibah Ford
b. 15 May 1625 d. 11 Apr 1683
6
Lydia Marsh
[1.1.1.1.2.11]
b. 9 Oct 1667 d. Abt 1751
5
Joseph Marsh
[1.1.1.1.3]
b. 1615 d. 22 May 1676
5
Grace Marsh
[1.1.1.1.4]
b. Abt 1616 d. 15 Mar 1696
5
Mary Marsh
[1.1.1.1.5]
b. Abt 1617 d. Aft 1676
5
Samuel Marsh
[1.1.1.1.6]
b. 1622 d. 6 Jun 1683
5
Lydia Marsh
[1.1.1.1.7]
b. 1626 d. 1669
William Martin
b. 1622 d. 26 Mar 1672
6
Lydia Martin
[1.1.1.1.7.1]
b. Abt 1645
6
Mary Martin
[1.1.1.1.7.2]
b. Abt 1646
6
Sarah Martin
[1.1.1.1.7.3]
b. Abt 1652
6
Ann Martin
[1.1.1.1.7.4]
b. Abt 1653
6
Elizabeth Martin
[1.1.1.1.7.5]
b. 1654
6
Grace Martin Marsh
[1.1.1.1.7.6]
b. 1655 d. 2 Aug 1727
Nathaniel Phelps, Jr
b. 2 Apr 1653 d. 19 Jun 1719
7
Grace Phelps
[1.1.1.1.7.6.1]
b. Nov 1676
7
Samuel Phelps
[1.1.1.1.7.6.2]
b. 18 Dec 1680 d. 9 Dec 1745
7
Lydia Phelps
[1.1.1.1.7.6.3]
b. 17 Jan 1682 d. 19 Nov 1765
7
Elizabeth Phelps
[1.1.1.1.7.6.4]
b. 19 Feb 1687
7
Abigail Phelps
[1.1.1.1.7.6.5]
b. 3 Nov 1690 d. 28 Apr 1767
7
Nathaniel Phelps
[1.1.1.1.7.6.6]
b. 13 Feb 1692 d. 14 Oct 1747
7
Sarah Martin Phelps
[1.1.1.1.7.6.7]
b. 8 May 1695 d. 11 Jan 1768
7
Timothy Phelps
[1.1.1.1.7.6.8]
b. 1697 d. 1787
Abigail Merrick
b. 5 Apr 1702 d. 16 Aug 1791
8
Timothy Phelps
[1.1.1.1.7.6.8.1]
b. 10 Dec 1726 d. 22 Aug 1753
8
Grace Phelps
[1.1.1.1.7.6.8.2]
b. Sep 1728 d. 9 Feb 1824
8
Abigail Phelps
[1.1.1.1.7.6.8.3]
b. 11 Nov 1731 d. 1816
Daniel Austin
b. 28 Apr 1720 d. 24 Jun 1804
9
Lucretia Austin
[1.1.1.1.7.6.8.3.1]
b. 17 Jan 1750 d. 25 Apr 1832
9
Theophilos Austin
[1.1.1.1.7.6.8.3.2]
b. 23 Jun 1756 d. Aft 6 Oct 1830
9
Salene "Sally" Austin
[1.1.1.1.7.6.8.3.3]
b. 11 Feb 1760 d. 10 May 1810
9
Drucilla Austin
[1.1.1.1.7.6.8.3.4]
b. 3 Apr 1762 d. 3 Mar 1813
Roger Birchard
b. 25 Dec 1757 d. 22 Aug 1805
10
Cynthia Birchard
[1.1.1.1.7.6.8.3.4.1]
b. 30 Mar 1791 d. 5 Jul 1842
10
Sophia Birchard
[1.1.1.1.7.6.8.3.4.2]
b. 15 Apr 1792 d. 30 Oct 1866
Rutherford Hayes, Jr
b. 4 Jan 1787 d. 20 Jul 1822
11
Son Hayes
[1.1.1.1.7.6.8.3.4.2.1]
b. 14 Aug 1814 d. 14 Aug 1814
11
Lorenzo Hayes
[1.1.1.1.7.6.8.3.4.2.2]
b. 9 Jun 1815 d. 20 Jan 1825
11
Sarah Sophia Hayes
[1.1.1.1.7.6.8.3.4.2.3]
b. 10 Jul 1817 d. 9 Oct 1821
11
Fanny Arabella Hayes
[1.1.1.1.7.6.8.3.4.2.4]
b. 1820 d. 1856
11
President Rutherford Birchard Hayes
[1.1.1.1.7.6.8.3.4.2.5]
b. 4 Oct 1822 d. 17 Jan 1893
Lucy Ware Webb
b. 28 Aug 1831 d. 25 Jun 1889
12
Birchard Austin Hayes
[1.1.1.1.7.6.8.3.4.2.5.1]
b. 4 Nov 1853 d. 24 Jan 1926
12
James Webb Cook Hayes
[1.1.1.1.7.6.8.3.4.2.5.2]
b. 20 Mar 1856 d. 26 Jul 1934
12
Rutherford Platt Hayes
[1.1.1.1.7.6.8.3.4.2.5.3]
b. 24 Jun 1858 d. 31 Jul 1927
12
Joseph Thompson Hayes
[1.1.1.1.7.6.8.3.4.2.5.4]
b. 21 Dec 1861 d. 24 Jun 1863
12
George Cook Hayes
[1.1.1.1.7.6.8.3.4.2.5.5]
b. 1864 d. 1866
12
Frances "Fanny" Hayes
[1.1.1.1.7.6.8.3.4.2.5.6]
b. 2 Sep 1867 d. 18 Mar 1950
12
Scott Russell Hayes
[1.1.1.1.7.6.8.3.4.2.5.7]
b. 8 Feb 1871 d. 6 May 1923
12
Manning Force Hayes
[1.1.1.1.7.6.8.3.4.2.5.8]
b. 1 Aug 1873 d. 28 Aug 1874
10
Austin Burchard
[1.1.1.1.7.6.8.3.4.3]
b. 5 Dec 1793 d. 12 Sep 1879
10
Arabella Birchard
[1.1.1.1.7.6.8.3.4.4]
b. 1 Nov 1795 d. 11 Sep 1811
10
Sardis Birchard
[1.1.1.1.7.6.8.3.4.5]
b. Abt 1796 d. 22 Jan 1874
10
Roger Birchard
[1.1.1.1.7.6.8.3.4.6]
b. 2 Aug 1797
9
Cyrus Austin
[1.1.1.1.7.6.8.3.5]
b. 22 Nov 1764 d. Abt 1810
9
Abigail Austin
[1.1.1.1.7.6.8.3.6]
b. 16 Feb 1767
9
Linus Austin
[1.1.1.1.7.6.8.3.7]
b. 15 Sep 1773 d. 1853
8
Aaron Phelps
[1.1.1.1.7.6.8.4]
b. 4 May 1734 d. 1802
8
John Phelps
[1.1.1.1.7.6.8.5]
b. 1736 d. 1804
8
Mary Phelps
[1.1.1.1.7.6.8.6]
b. 20 May 1737 d. 2 Nov 1737
8
Seth Phelps
[1.1.1.1.7.6.8.7]
b. 1 Dec 1738 d. 25 Apr 1762
8
Samuel Phelps
[1.1.1.1.7.6.8.8]
b. Nov 1741 d. 20 Oct 1768
6
William Martin
[1.1.1.1.7.7]
b. Abt 1658
4
Henry Baldwin
[1.1.1.2]
b. Abt 1593 d. 14 Sep 1661
4
Sylvester Baldwin
[1.1.1.3]
b. May 1595 d. Abt 1 Jul 1638
Sarah Bryan
b. Bef 1601 d. 13 Nov 1669
5
Richard Baldwin
[1.1.1.3.1]
b. 25 Aug 1622 d. 23 Jul 1665
Elizabeth Alsop
b. 1625 d. Jul 1688
6
Elizabeth Baldwin
[1.1.1.3.1.1]
b. 16 Sep 1644 d. Aft 1711
6
Sylvanus Baldwin
[1.1.1.3.1.2]
b. 20 Nov 1646 d. Jun 1727
6
Sarah Baldwin
[1.1.1.3.1.3]
b. 1 Apr 1649 d. 14 May 1712
6
Temperance Baldwin
[1.1.1.3.1.4]
b. 29 Jun 1651 d. 15 Jun 1674
6
Mary Baldwin
[1.1.1.3.1.5]
b. 6 Nov 1653 d. 1690
6
Theophilus Baldwin
[1.1.1.3.1.6]
b. 26 Apr 1659 d. 22 Jun 1698
6
Zachariah Baldwin
[1.1.1.3.1.7]
b. 22 Sep 1660 d. 31 May 1722
6
Martha Baldwin
[1.1.1.3.1.8]
b. 1 Apr 1663
6
Barnabas Baldwin
[1.1.1.3.1.9]
b. 23 Jul 1665 d. 22 Aug 1741
Sarah Buckingham
b. 8 Jan 1664 d. 3 Dec 1692
7
Barnabas Baldwin
[1.1.1.3.1.9.1]
b. Bef 3 Dec 1692 d. Aft 1779
7
Thomas Baldwin
[1.1.1.3.1.9.2]
b. 1 Jan 1699 d. 28 Jan 1773
7
Timothy Baldwin
[1.1.1.3.1.9.3]
b. 1 Jan 1699 d. 25 Nov 1766
Bathsheba Stone
b. 10 Aug 1695 d. 20 Jul 1776
8
Bathsheba Baldwin
[1.1.1.3.1.9.3.1]
b. 16 Feb 1715
8
Michael Baldwin
[1.1.1.3.1.9.3.2]
b. 2 Apr 1719 d. 24 Apr 1787
Lucy Dudley
b. 29 Mar 1721 d. 12 Jun 1758
9
Dudley Baldwin
[1.1.1.3.1.9.3.2.1]
b. 17 Apr 1753 d. 29 Mar 1794
9
Abraham Baldwin
[1.1.1.3.1.9.3.2.2]
b. 22 Nov 1754 d. 4 Mar 1807
9
Ruth Baldwin
[1.1.1.3.1.9.3.2.3]
b. 13 Sep 1756 d. 29 May 1818
8
Timothy Baldwin
[1.1.1.3.1.9.3.3]
b. 13 Dec 1722 d. 22 Dec 1800
8
Abigail Baldwin
[1.1.1.3.1.9.3.4]
b. 5 Mar 1724 d. 14 Sep 1754
8
Elisha Baldwin
[1.1.1.3.1.9.3.5]
b. Abt 1725 d. 9 May 1729
8
Stephen Baldwin
[1.1.1.3.1.9.3.6]
b. 10 Aug 1726 d. 27 Jan 1766
8
Elisha Baldwin
[1.1.1.3.1.9.3.7]
b. 6 Apr 1729 d. 9 May 1729
8
Deborah Baldwin
[1.1.1.3.1.9.3.8]
b. 15 Apr 1730 d. 18 Apr 1811
8
Abraham Baldwin
[1.1.1.3.1.9.3.9]
b. 17 Sep 1732 d. 12 Jun 1754
8
Sarah Baldwin
[1.1.1.3.1.9.3.10]
b. 24 Feb 1734
5
Sarah Baldwin
[1.1.1.3.2]
b. 22 Apr 1621 d. 29 Apr 1663
5
Mary Baldwin
[1.1.1.3.3]
b. 19 Feb 1626 d. 1 Feb 1708
5
Martha Baldwin
[1.1.1.3.4]
b. 20 Apr 1628 d. Abt 1639
5
Samuel Baldwin
[1.1.1.3.5]
b. 1 Jul 1632 bur. 4 Jan 1633
5
Elizabeth Baldwin
[1.1.1.3.6]
b. 25 Jan 1634 bur. 31 Jan 1634
5
John Baldwin
[1.1.1.3.7]
b. 28 Oct 1635 d. 19 Aug 1683
5
Ruth Baldwin
[1.1.1.3.8]
b. Abt 1637 d. Abt 1637
4
George Baldwin
[1.1.1.4]
b. 21 Nov 1596 d. 21 Nov 1596
4
Richard Baldwin
[1.1.1.5]
b. 1597 d. 23 Jul 1665
Phillipa Cockman
b. 1603 d. 30 Jul 1641
5
Thomas Baldwin
[1.1.1.5.1]
c. 24 Jul 1608
5
Rebecca Baldwin
[1.1.1.5.2]
b. 23 Jun 1611 d. 23 Jun 1611
5
Jane Baldwin
[1.1.1.5.3]
b. 1614
5
Henry Baldwin
[1.1.1.5.4]
b. 8 Feb 1624 d. 14 Feb 1697
Phebe Richardson
b. 3 Jun 1632 d. 13 Sep 1716
6
Susanna Baldwin
[1.1.1.5.4.1]
b. 30 Aug 1650 d. 28 Jul 1651
6
Susanna Baldwin
[1.1.1.5.4.2]
b. 23 Jul 1652 d. 7 Mar 1694
Israel Wallker
b. 28 Jun 1648 d. 20 Apr 1719
7
Israel Walker
[1.1.1.5.4.2.1]
b. 29 Sep 1672 d. 1 Nov 1683
7
Susanna Walker
[1.1.1.5.4.2.2]
b. 1 Mar 1674 d. 13 Jun 1699
7
Phebe Walker
[1.1.1.5.4.2.3]
b. 11 Mar 1676 d. 7 Apr 1743
7
Henry Walker
[1.1.1.5.4.2.4]
b. 1 Feb 1678 d. 20 Apr 1719
7
Elizabeth Walker
[1.1.1.5.4.2.5]
b. 1 Feb 1679 d. 21 Jan 1682
7
Hannah Walker
[1.1.1.5.4.2.6]
b. 26 Apr 1681 d. 1 Aug 1717
7
Nathaniel Walker
[1.1.1.5.4.2.7]
b. 15 Apr 1682 d. 1 Jul 1759
7
Abigail Walker
[1.1.1.5.4.2.8]
b. 26 Sep 1688
7
Edward Walker
[1.1.1.5.4.2.9]
b. 6 Nov 1690 d. 13 Jan 1732
6
Phebe Baldwin
[1.1.1.5.4.3]
b. 7 Jul 1654 d. 20 Oct 1679
Samuel Richardson, Jr
b. 3 Jul 1633 d. 29 Apr 1712
7
Zachariah Richardson
[1.1.1.5.4.3.1]
b. 21 Nov 1677 d. 23 Nov 1748
6
Daniel Baldwin
[1.1.1.5.4.4]
b. 15 Mar 1659 d. 24 Jan 1701
Hannah Richardson
b. 6 Apr 1665 d. 19 May 1708
7
Hannah Baldwin
[1.1.1.5.4.4.1]
b. 6 Jan 1685
7
Phebe Baldwin
[1.1.1.5.4.4.2]
b. 13 May 1690 d. 10 Mar 1707
7
Henry Baldwin
[1.1.1.5.4.4.3]
b. 15 Mar 1693 d. Mar 1693
7
Susanna Baldwin
[1.1.1.5.4.4.4]
b. 31 Mar 1694 d. 1731
7
Daniel Baldwin
[1.1.1.5.4.4.5]
b. 16 Dec 1695 d. 5 Sep 1724
7
Dorcas Baldwin
[1.1.1.5.4.4.6]
b. 18 Oct 1697 d. 7 Mar 1698
7
Joseph Baldwin
[1.1.1.5.4.4.7]
b. 17 Mar 1699 d. 3 Feb 1744
7
Ebenezer Baldwin
[1.1.1.5.4.4.8]
b. 24 Oct 1704
7
Rebecca Baldwin
[1.1.1.5.4.4.9]
b. 19 Dec 1705 d. 10 Mar 1736
7
John Baldwin
[1.1.1.5.4.4.10]
b. 21 Jan 1707 d. 24 Oct 1738
6
Timothy Baldwin
[1.1.1.5.4.5]
b. 27 May 1661 d. 11 Mar 1733
Elizabeth Hill
b. 28 Jul 1661
7
Elizabeth Baldwin
[1.1.1.5.4.5.1]
b. 29 May 1688 d. 4 Apr 1691
7
Timothy Baldwin
[1.1.1.5.4.5.2]
b. Abt 1685 d. 3 Dec 1750
7
Ralph Baldwin
[1.1.1.5.4.5.3]
b. 28 Jun 1691 d. Bef 1750
7
Hannah Baldwin
[1.1.1.5.4.5.4]
b. 21 Jun 1695
6
Mary Baldwin
[1.1.1.5.4.6]
b. 19 Jul 1663 d. 1692
Joshua Allen
b. 3 Jan 1665 d. Aug 1717
7
Samuel Allen
[1.1.1.5.4.6.1]
b. 29 May 1688
7
Mary Allen
[1.1.1.5.4.6.2]
b. 6 Feb 1690
6
Henry Baldwin
[1.1.1.5.4.7]
b. 15 Nov 1664 d. 7 Jul 1739
Abigail Fiske
b. 1 Feb 1664 d. 7 Jan 1771
7
Henry Baldwin
[1.1.1.5.4.7.1]
b. 12 Jan 1693 d. 7 Jul 1753
7
Deacon Isaac Baldwin
[1.1.1.5.4.7.2]
b. 20 Feb 1700 d. 8 Mar 1759
7
William Baldwin
[1.1.1.5.4.7.3]
b. 20 Feb 1700
7
David Baldwin
[1.1.1.5.4.7.4]
b. 9 Apr 1696 d. 7 Mar 1784
7
Jane Baldwin
[1.1.1.5.4.7.5]
b. 11 Jul 1703
7
Abigail Baldwin
[1.1.1.5.4.7.6]
b. 19 Nov 1707 d. 1751
7
James Baldwin
[1.1.1.5.4.7.7]
b. 19 Oct 1710 d. 28 Jan 1791
6
Abigail Baldwin
[1.1.1.5.4.8]
b. 20 Aug 1667 d. 25 Dec 1769
Joseph Starr
b. 7 Mar 1668 d. 13 Jul 1758
7
Daniel Starr
[1.1.1.5.4.8.1]
b. 18 Jan 1700 d. 21 Aug 1752
7
Samuel Starr
[1.1.1.5.4.8.2]
b. 6 Jan 1703 d. 27 Jul 1778
7
Isaac Starr
[1.1.1.5.4.8.3]
b. 6 Jun 1703
7
Thomas Starr
[1.1.1.5.4.8.4]
b. 14 Sep 1706 d. 31 Dec 1746
7
Nathaniel Starr
[1.1.1.5.4.8.5]
b. 19 Jun 1709 d. 25 Mar 1789
7
Abigail Starr
[1.1.1.5.4.8.6]
b. 10 Oct 1711 d. 1 Apr 1769
7
Daughter Starr
[1.1.1.5.4.8.7]
b. 10 Apr 1714 d. 26 Apr 1714
7
Elizabeth Starr
[1.1.1.5.4.8.8]
b. 11 Nov 1715 d. 16 Sep 1736
7
Major Jehosaphat Starr
[1.1.1.5.4.8.9]
b. 20 Sep 1718 d. 1 May 1796
7
Comfort Starr
[1.1.1.5.4.8.10]
b. 20 Oct 1722
6
Ruth Baldwin
[1.1.1.5.4.9]
b. 31 Jul 1670 d. 1675
6
Benjamin Baldwin
[1.1.1.5.4.10]
b. 20 Jan 1672 d. 28 Apr 1736
Hannah Knowlton
b. Abt 1672 d. 28 Sep 1736
7
John Baldwin
[1.1.1.5.4.10.1]
b. 26 Mar 1693 d. 6 Jul 1759
7
Benjamin Baldwin, Jr
[1.1.1.5.4.10.2]
b. 25 Oct 1701 d. 3 Nov 1717
7
Sarah Baldwin
[1.1.1.5.4.10.3]
b. Abt 1703
7
Daniel Baldwin
[1.1.1.5.4.10.4]
b. 26 May 1705 d. 12 Jul 1742
7
Hannah Baldwin
[1.1.1.5.4.10.5]
b. Abt 1708 d. 1778
7
Timothy Baldwin
[1.1.1.5.4.10.6]
b. 11 Oct 1709 d. 22 Nov 1772
7
Patience Baldwin
[1.1.1.5.4.10.7]
b. 4 Jan 1711
7
Henry Baldwin
[1.1.1.5.4.10.8]
b. 15 Feb 1714 d. 8 Apr 1780
5
Daughter Baldwin
[1.1.1.5.5]
b. 1626
5
Dan Baldwin
[1.1.1.5.6]
b. 1626
5
Sarah Baldwin
[1.1.1.5.7]
c. 23 Mar 1628
5
John Baldwin
[1.1.1.5.8]
b. Abt 1630 d. 25 Sep 1687
5
Alice Baldwin
[1.1.1.5.9]
b. Abt 1633
4
John Baldwin
[1.1.1.6]
b. 2 Jan 1598 d. 21 Jun 1681
Mary Bruen
b. 14 Jun 1622 d. 2 Sep 1670
5
Mary Baldwin
[1.1.1.6.1]
b. 7 Sep 1654 d. 3 Feb 1677
5
Sarah Baldwin
[1.1.1.6.2]
b. 25 Dec 1655 d. 11 Jan 1729
5
Abigail Baldwin
[1.1.1.6.3]
b. 15 Nov 1658 d. 24 Jun 1739
5
Obadiah Baldwin
[1.1.1.6.4]
b. 29 Oct 1660 d. 8 Jan 1738
5
George Baldwin
[1.1.1.6.5]
b. 13 Jun 1662 d. 26 Oct 1728
Deborah Rose
b. 6 Jun 1671 d. 14 Dec 1754
6
John Baldwin
[1.1.1.6.5.1]
b. 13 Jan 1690 d. 3 Oct 1765
6
Phebe Baldwin
[1.1.1.6.5.2]
b. 7 Nov 1692
6
George Baldwin
[1.1.1.6.5.3]
b. 1693 d. 1793
Mary Whillier
b. 1707 d. 1777
7
Mary Baldwin
[1.1.1.6.5.3.1]
b. 8 Apr 1733 d. 25 Oct 1810
John Dore
b. 23 Jan 1732 d. 1805
8
Sarah Dore
[1.1.1.6.5.3.1.1]
b. 6 Jan 1762
8
James Dore
[1.1.1.6.5.3.1.2]
b. 4 Mar 1764
8
Hannah Dore
[1.1.1.6.5.3.1.3]
b. Abt 1765 d. 1843
8
Mary Dore
[1.1.1.6.5.3.1.4]
b. 1768
8
Ann Dore
[1.1.1.6.5.3.1.5]
b. 1770 d. 1843
8
Elizabeth Dore
[1.1.1.6.5.3.1.6]
b. Abt 1776 d. 31 Dec 1825
John Theobald
b. 8 Oct 1775 d. 3 Jan 1859
9
Son Theobald
[1.1.1.6.5.3.1.6.1]
b. 1803 d. Abt 1803
9
Christian Theobald
[1.1.1.6.5.3.1.6.2]
b. 26 Dec 1805 d. 27 Apr 1833
9
Caroline Theobald
[1.1.1.6.5.3.1.6.3]
b. 29 Oct 1807 d. 23 Apr 1840
9
John Baldwin Theobald
[1.1.1.6.5.3.1.6.4]
b. 24 Sep 1809 d. 14 Apr 1869
9
Mary Theobald
[1.1.1.6.5.3.1.6.5]
b. 18 May 1812 d. 3 Nov 1877
9
William Theobald
[1.1.1.6.5.3.1.6.6]
b. 31 Mar 1813 d. 28 Feb 1895
Elizabeth Uren
b. 22 Aug 1828 d. 17 Jul 1913
10
Charlotte Theobald
[1.1.1.6.5.3.1.6.6.1]
b. 14 Aug 1861 d. 14 Aug 1861
10
Anna Theobald
[1.1.1.6.5.3.1.6.6.2]
b. 21 Jun 1862 d. 10 Oct 1937
10
Mary Theobald
[1.1.1.6.5.3.1.6.6.3]
b. 23 Mar 1864 d. 10 Feb 1933
10
Amelia Theobald
[1.1.1.6.5.3.1.6.6.4]
b. 2 Feb 1866 d. 3 Mar 1950
10
William Theobald, Jr
[1.1.1.6.5.3.1.6.6.5]
b. 22 Feb 1868 d. 29 May 1933
10
Charles Theobald
[1.1.1.6.5.3.1.6.6.6]
b. 4 Aug 1870 d. 21 Aug 1870
10
Leonora Caroline Theobald
[1.1.1.6.5.3.1.6.6.7]
b. 12 Aug 1872 d. 25 Sep 1921
Harry Stonewall Jackson
b. 10 Jul 1869 d. 30 Jun 1930
11
Harry Earl Jackson
[1.1.1.6.5.3.1.6.6.7.1]
b. 15 Dec 1890 d. 30 Mar 1929
11
Mary Violet Jackson
[1.1.1.6.5.3.1.6.6.7.2]
b. 19 Sep 1892 d. 4 Dec 1980
11
Clara Jackson
[1.1.1.6.5.3.1.6.6.7.3]
b. 15 Dec 1894 d. 25 Sep 1901
11
Lenora Jackson
[1.1.1.6.5.3.1.6.6.7.4]
b. 26 Jul 1897 d. 20 Nov 1987
11
Sadie LaVell Jackson
[1.1.1.6.5.3.1.6.6.7.5]
b. 7 Jul 1900 d. 9 Jun 1984
11
Delbert William Jackson
[1.1.1.6.5.3.1.6.6.7.6]
b. 27 Dec 1902 d. 2 Jul 1982
11
Ray Levear Jackson
[1.1.1.6.5.3.1.6.6.7.7]
b. 3 Feb 1905 d. 3 Sep 1978
11
Artie Wilma Jackson
[1.1.1.6.5.3.1.6.6.7.8]
b. 21 Oct 1907 d. 17 Apr 2000
11
Melva Elizabeth Jackson
[1.1.1.6.5.3.1.6.6.7.9]
b. 14 Feb 1910 d. 4 Feb 1979
Joseph Leslie Stanton
b. 27 Jul 1905 d. 2 May 1977
12
Wayne Jackson Stanton
[1.1.1.6.5.3.1.6.6.7.9.1]
b. 10 Nov 1932 d. 3 Feb 2007 [
=>
]
12
Living
[1.1.1.6.5.3.1.6.6.7.9.2]
12
Living
[1.1.1.6.5.3.1.6.6.7.9.3]
[
=>
]
9
George Theobald
[1.1.1.6.5.3.1.6.7]
b. 4 Jun 1815 d. 21 Dec 1835
9
Charles Theobald
[1.1.1.6.5.3.1.6.8]
b. 11 May 1817 d. 24 Jul 1865
9
Thomas Theobald
[1.1.1.6.5.3.1.6.9]
b. 13 Jun 1819 d. 20 Mar 1865
9
Anna Theobald
[1.1.1.6.5.3.1.6.10]
b. 15 Oct 1822 d. Feb 1909
7
John Baldwin
[1.1.1.6.5.3.2]
b. 24 May 1735 bur. 4 Sep 1814
6
Israel Baldwin
[1.1.1.6.5.4]
b. 13 Dec 1694 d. 9 Nov 1762
6
Elisabeth Baldwin
[1.1.1.6.5.5]
b. 20 Sep 1697 d. 1754
6
Deborah Baldwin
[1.1.1.6.5.6]
b. 27 Dec 1699 d. 1730
6
Martha Baldwin
[1.1.1.6.5.7]
b. 13 Jan 1702
6
Daniel Baldwin
[1.1.1.6.5.8]
b. 1 Jul 1705 d. 28 Jan 1765
6
Rebecca Baldwin
[1.1.1.6.5.9]
b. 28 Oct 1707
6
Noah Baldwin
[1.1.1.6.5.10]
b. 20 Mar 1710 d. 5 Mar 1784
6
Zillah Baldwin
[1.1.1.6.5.11]
b. 12 Jan 1711
5
Hannah Baldwin
[1.1.1.6.6]
b. 1664
5
Richard Baldwin
[1.1.1.6.7]
b. Jun 1665 d. Abt 1742
4
William Baldwin
[1.1.1.7]
b. 1570 d. 16 Feb 1631
+
Sarah Ann Paine
b. 1570 d. 1611
4
Jane Baldwin
[1.1.1.8]
b. 1603 d. 6 Jul 1629
4
Alice Baldwin
[1.1.1.9]
b. 4 May 1605 d. 2 Jul 1629
3
Governor Thomas Welles
[1.1.2]
b. 1591 d. 14 Jan 1660
Alice Tomes
b. 1595 d. Abt 1646
4
Mary Welles
[1.1.2.1]
b. 1618 bur. 31 Jul 1647
Timothy Baldwin
b. Abt 1602 d. 18 Jan 1665
5
Mary Baldwin
[1.1.2.1.1]
b. 2 Apr 1643 d. 3 Aug 1680
5
Hannah Baldwin
[1.1.2.1.2]
b. 16 Aug 1644 d. 7 Aug 1706
5
Sarah Baldwin
[1.1.2.1.3]
b. Aug 1645
Samuel Buckingham
b. 13 Jun 1641 d. 17 Mar 1699
6
Sarah Buckingham
[1.1.2.1.3.1]
b. 8 Jan 1664 d. 3 Dec 1692
Barnabas Baldwin
b. 23 Jul 1665 d. 22 Aug 1741
7
Barnabas Baldwin
[1.1.2.1.3.1.1]
b. Bef 3 Dec 1692 d. Aft 1779
7
Thomas Baldwin
[1.1.2.1.3.1.2]
b. 1 Jan 1699 d. 28 Jan 1773
7
Timothy Baldwin
[1.1.2.1.3.1.3]
b. 1 Jan 1699 d. 25 Nov 1766
Bathsheba Stone
b. 10 Aug 1695 d. 20 Jul 1776
8
Bathsheba Baldwin
[1.1.2.1.3.1.3.1]
b. 16 Feb 1715
8
Michael Baldwin
[1.1.2.1.3.1.3.2]
b. 2 Apr 1719 d. 24 Apr 1787
Lucy Dudley
b. 29 Mar 1721 d. 12 Jun 1758
9
Dudley Baldwin
[1.1.2.1.3.1.3.2.1]
b. 17 Apr 1753 d. 29 Mar 1794
9
Abraham Baldwin
[1.1.2.1.3.1.3.2.2]
b. 22 Nov 1754 d. 4 Mar 1807
9
Ruth Baldwin
[1.1.2.1.3.1.3.2.3]
b. 13 Sep 1756 d. 29 May 1818
8
Timothy Baldwin
[1.1.2.1.3.1.3.3]
b. 13 Dec 1722 d. 22 Dec 1800
8
Abigail Baldwin
[1.1.2.1.3.1.3.4]
b. 5 Mar 1724 d. 14 Sep 1754
8
Elisha Baldwin
[1.1.2.1.3.1.3.5]
b. Abt 1725 d. 9 May 1729
8
Stephen Baldwin
[1.1.2.1.3.1.3.6]
b. 10 Aug 1726 d. 27 Jan 1766
8
Elisha Baldwin
[1.1.2.1.3.1.3.7]
b. 6 Apr 1729 d. 9 May 1729
8
Deborah Baldwin
[1.1.2.1.3.1.3.8]
b. 15 Apr 1730 d. 18 Apr 1811
8
Abraham Baldwin
[1.1.2.1.3.1.3.9]
b. 17 Sep 1732 d. 12 Jun 1754
8
Sarah Baldwin
[1.1.2.1.3.1.3.10]
b. 24 Feb 1734
6
Mary Buckingham
[1.1.2.1.3.2]
b. 3 Oct 1666 d. 2 May 1671
6
Samuel Buckingham
[1.1.2.1.3.3]
b. 6 Nov 1668 d. 29 Oct 1708
6
Thomas Buckingham
[1.1.2.1.3.4]
b. 25 Jun 1672 d. Abt 1703
6
Ann Buckingham
[1.1.2.1.3.5]
b. 17 Jun 1674 d. 21 Oct 1754
6
Mary Buckingham
[1.1.2.1.3.6]
b. 18 Mar 1676
6
Esther Buckingham
[1.1.2.1.3.7]
b. 4 May 1679
6
Ruth Buckingham
[1.1.2.1.3.8]
b. 16 May 1681 d. 1753
4
Ann Welles
[1.1.2.2]
b. 1619 d. 19 Oct 1680
4
John Welles
[1.1.2.3]
b. 20 Feb 1622 d. 18 Aug 1659
Elizabeth Bourne
b. 1627 d. 8 Oct 1668
5
John Welles
[1.1.2.3.1]
b. Abt 1646 d. 24 Mar 1713
5
Robert Welles
[1.1.2.3.2]
b. 22 Jun 1649 d. 22 Jun 1714
5
Temperance Welles
[1.1.2.3.3]
b. 1653 d. 1728
5
Sarah Welles
[1.1.2.3.4]
b. 28 Sep 1659 d. 23 Mar 1730
4
Samuel Welles
[1.1.2.4]
b. 13 Apr 1628 d. 15 Jul 1675
Elizabeth Hollister
b. 1642 d. 1673
5
Captain Samuel Welles
[1.1.2.4.1]
b. 13 Apr 1660 d. 3 Oct 1733
Ruth Rice
b. 29 Sep 1659 d. 30 Mar 1742
6
Mary Wells
[1.1.2.4.1.1]
b. Abt 1684 d. 1 Nov 1684
6
Samuel Wells
[1.1.2.4.1.2]
b. 9 Jul 1688 d. 1 Oct 1688
6
Hannah Welles
[1.1.2.4.1.3]
b. 22 Nov 1689 d. Aft 1742
Nathan Curtis
b. 21 Feb 1689 d. 1761
7
Thomas Curtis
[1.1.2.4.1.3.1]
b. 1713 d. 24 Apr 1761
7
Nathaniel Curtis
[1.1.2.4.1.3.2]
b. Abt 1716 d. 1791
Mary Curtis
b. 28 Aug 1717 d. 18 Dec 1781
8
Abigail Curtis
[1.1.2.4.1.3.2.1]
b. 17 Mar 1742 d. May 1820
Samuel Tiffany
b. 13 Jul 1740 d. Mar 1822
9
Samuel Tiffany
[1.1.2.4.1.3.2.1.1]
b. 21 Oct 1761 d. 21 Apr 1851
Mary Sackett
b. Abt 1761 d. 1862
10
Samuel Tiffany
[1.1.2.4.1.3.2.1.1.1]
b. 1788 d. Abt 1845
10
Mary Tiffany
[1.1.2.4.1.3.2.1.1.2]
b. 1797
10
Julia Tiffany
[1.1.2.4.1.3.2.1.1.3]
b. 1799 d. 13 Jan 1891
10
Thomas Jefferson Tiffany
[1.1.2.4.1.3.2.1.1.4]
b. 1801
10
Hannah Tiffany
[1.1.2.4.1.3.2.1.1.5]
b. 5 Apr 1804 d. 10 Sep 1860
10
Calinda Tiffany
[1.1.2.4.1.3.2.1.1.6]
b. 2 Dec 1807 d. 5 Mar 1866
10
Ezekiel Tiffany
[1.1.2.4.1.3.2.1.1.7]
b. 1810
10
Jefferson Tiffany
[1.1.2.4.1.3.2.1.1.8]
b. Abt 1810
10
Harry Edward Tiffany
[1.1.2.4.1.3.2.1.1.9]
b. 25 Jun 1813 d. 14 Dec 1871
10
Harriet Emeline Tiffany
[1.1.2.4.1.3.2.1.1.10]
b. Abt 1815
10
Lorenzo Tiffany
[1.1.2.4.1.3.2.1.1.11]
b. Abt 1818
9
Nathanial Curtis Tiffany
[1.1.2.4.1.3.2.1.2]
b. 18 Feb 1762 d. 13 Feb 1857
Dency Crane
b. Abt 1765
10
Nathaniel Curtis Tiffany
[1.1.2.4.1.3.2.1.2.1]
b. Mar 1790
10
Harriet Tiffany
[1.1.2.4.1.3.2.1.2.2]
b. Mar 1792 d. 1858
10
Dancy Tiffany
[1.1.2.4.1.3.2.1.2.3]
b. 25 Sep 1795 d. 24 Mar 1846
10
Anron Tiffany
[1.1.2.4.1.3.2.1.2.4]
b. 2 Jun 1797 d. 27 Feb 1847
10
Betsey Tiffany
[1.1.2.4.1.3.2.1.2.5]
b. Abt 1799
10
David Tiffany
[1.1.2.4.1.3.2.1.2.6]
b. 1800
10
Mary Polly Tiffany
[1.1.2.4.1.3.2.1.2.7]
b. 17 Dec 1801 d. 20 May 1835
10
Elizabeth Tiffany
[1.1.2.4.1.3.2.1.2.8]
b. 1805
10
Caroline Tiffany
[1.1.2.4.1.3.2.1.2.9]
b. Abt 1807 d. 1843
9
Jemima Tiffany
[1.1.2.4.1.3.2.1.3]
b. 1763 d. 6 Mar 1848
Reuben Ward
b. 13 Nov 1748 d. 5 Jul 1825
10
Affa Ward
[1.1.2.4.1.3.2.1.3.1]
b. 27 May 1783 d. 28 Feb 1877
William Stilson
b. 23 Sep 1783 d. 4 May 1862
11
Caroline Stilson
[1.1.2.4.1.3.2.1.3.1.1]
b. 20 Jan 1808 d. 12 Jan 1883
11
Albert Stilson
[1.1.2.4.1.3.2.1.3.1.2]
b. 16 Jan 1810 d. 30 Sep 1895
11
Celinda Stilson
[1.1.2.4.1.3.2.1.3.1.3]
b. 4 Feb 1811 d. 26 Jun 1845
11
Emeline Stilson
[1.1.2.4.1.3.2.1.3.1.4]
b. 27 Sep 1813 d. 6 Jan 1887
11
William M Stilson
[1.1.2.4.1.3.2.1.3.1.5]
b. 2 Apr 1816
11
Saphronia Stilson
[1.1.2.4.1.3.2.1.3.1.6]
b. 3 Nov 1817 d. 6 Jan 1887
11
Minor Stilson
[1.1.2.4.1.3.2.1.3.1.7]
b. 9 Jan 1821
11
Affa C Stilson
[1.1.2.4.1.3.2.1.3.1.8]
b. 31 Mar 1823 d. Abt 1879
11
Rueben R Stilson
[1.1.2.4.1.3.2.1.3.1.9]
b. 29 Dec 1824
11
Allen Stilson
[1.1.2.4.1.3.2.1.3.1.10]
b. 12 Apr 1827 d. 25 Jan 1878
10
Reuben Ward
[1.1.2.4.1.3.2.1.3.2]
b. Abt 1784 d. 5 Mar 1876
10
Jemima Ward
[1.1.2.4.1.3.2.1.3.3]
b. Abt 1786
10
Laura Ward
[1.1.2.4.1.3.2.1.3.4]
b. Abt 1790
10
Eda Ward
[1.1.2.4.1.3.2.1.3.5]
b. Abt 1788
10
Samuel Ward
[1.1.2.4.1.3.2.1.3.6]
b. Abt 1792 d. 23 Feb 1873
10
Dorcas Ward
[1.1.2.4.1.3.2.1.3.7]
b. Abt 1794
10
Cynthia Ward
[1.1.2.4.1.3.2.1.3.8]
b. Abt 1796
+
Henry Rolluff
b. Abt 1782
10
William B Ward
[1.1.2.4.1.3.2.1.3.9]
b. 1801
10
Daniel Ward
[1.1.2.4.1.3.2.1.3.10]
b. 1807
9
William Tiffany
[1.1.2.4.1.3.2.1.4]
b. Abt 1765
9
Emellason Tiffany
[1.1.2.4.1.3.2.1.5]
b. Abt 1765 d. 18 Mar 1847
Sarah Aldrich
b. 4 Apr 1773
10
Rhoda Tiffany
[1.1.2.4.1.3.2.1.5.1]
b. 1 Nov 1793
10
George Tiffany
[1.1.2.4.1.3.2.1.5.2]
b. 5 May 1794
10
Lemuel Tiffany
[1.1.2.4.1.3.2.1.5.3]
b. 30 Jun 1796
10
David Tiffany
[1.1.2.4.1.3.2.1.5.4]
b. 18 Aug 1798
10
Sarah Tiffany
[1.1.2.4.1.3.2.1.5.5]
b. 27 Mar 1803 d. 14 Nov 1838
10
Silas Tiffany
[1.1.2.4.1.3.2.1.5.6]
b. 13 Apr 1809
9
Daniel Tiffany
[1.1.2.4.1.3.2.1.6]
b. 18 Sep 1768 d. 25 Sep 1793
+
Phebe Rand
b. Abt 1770
9
Abigail Tiffany
[1.1.2.4.1.3.2.1.7]
b. Abt 1770
+
Zenos Aldrich
b. 1766 d. 8 Nov 1856
9
George Obediah Tiffany
[1.1.2.4.1.3.2.1.8]
b. 7 May 1772 d. 13 Feb 1857
Mary Mason
b. Abt 1766 d. 16 Mar 1840
10
Abigail Tiffany
[1.1.2.4.1.3.2.1.8.1]
b. Abt 1797 d. Dec 1859
10
Zilpha Tiffany
[1.1.2.4.1.3.2.1.8.2]
b. Abt 1799 d. 1830
10
Zenas Schovil Tiffany
[1.1.2.4.1.3.2.1.8.3]
b. 25 Jun 1801 d. 1822
10
Luther Little Tiffany
[1.1.2.4.1.3.2.1.8.4]
b. 28 Mar 1803 d. 17 Feb 1881
10
Frederick Tiffany
[1.1.2.4.1.3.2.1.8.5]
b. 1804 d. 1804
10
Lorenzo Mason Tiffany
[1.1.2.4.1.3.2.1.8.6]
b. Abt 1804 d. Abt 1809
10
Jane Tiffany
[1.1.2.4.1.3.2.1.8.7]
b. 14 Apr 1805 d. 26 Nov 1867
10
George Tiffany
[1.1.2.4.1.3.2.1.8.8]
b. 4 May 1808 d. 21 Jun 1885
Almira Whipple
b. 13 Jun 1810 d. 4 Feb 1889
11
Cynthia Jane Tiffany
[1.1.2.4.1.3.2.1.8.8.1]
b. 2 Feb 1830 d. 6 Oct 1845
11
Zenos Tiffany
[1.1.2.4.1.3.2.1.8.8.2]
b. 21 Jul 1831 d. Dec 1843
11
Ira Patchen Tiffany
[1.1.2.4.1.3.2.1.8.8.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
12
Ira Davies Tiffany
[1.1.2.4.1.3.2.1.8.8.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
12
Zenos William Tiffany
[1.1.2.4.1.3.2.1.8.8.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
12
Sylvia Ann Tiffany
[1.1.2.4.1.3.2.1.8.8.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
12
Cynthia Jane Tiffany
[1.1.2.4.1.3.2.1.8.8.3.4]
b. 27 Feb 1870 d. Bef 1877
12
Mary Elizabeth Tiffany
[1.1.2.4.1.3.2.1.8.8.3.5]
b. 17 May 1871 d. 5 Nov 1887
12
Almira Tiffany
[1.1.2.4.1.3.2.1.8.8.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
12
Franklin Brayn Tiffany
[1.1.2.4.1.3.2.1.8.8.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
12
Eliza Tiffany
[1.1.2.4.1.3.2.1.8.8.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
12
George Hyrum Tiffany
[1.1.2.4.1.3.2.1.8.8.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
12
Albert Henry Tiffany
[1.1.2.4.1.3.2.1.8.8.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
12
Ray Tiffany
[1.1.2.4.1.3.2.1.8.8.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
11
Loyal Peck Tiffany
[1.1.2.4.1.3.2.1.8.8.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
11
Mary Tiffany
[1.1.2.4.1.3.2.1.8.8.5]
b. 18 Dec 1844 d. 14 Dec 1845
11
Almira Rebecca Tiffany
[1.1.2.4.1.3.2.1.8.8.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
12
Almira Rebecca Holden
[1.1.2.4.1.3.2.1.8.8.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
12
Ruia Angeline Holden
[1.1.2.4.1.3.2.1.8.8.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
12
Giles Robert Holden
[1.1.2.4.1.3.2.1.8.8.6.3]
b. 8 Dec 1868 d. Mar 1889
12
Cynthia Holden
[1.1.2.4.1.3.2.1.8.8.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
12
George Tiffany Holden
[1.1.2.4.1.3.2.1.8.8.6.5]
b. 9 May 1872 d. 13 Apr 1934
12
Nellie May Holden
[1.1.2.4.1.3.2.1.8.8.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
12
Burrell Henry Holden
[1.1.2.4.1.3.2.1.8.8.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
12
Leroy Edwin Holden
[1.1.2.4.1.3.2.1.8.8.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
12
Ivy LeNore Holden
[1.1.2.4.1.3.2.1.8.8.6.9]
b. 24 May 1882 d. 18 Aug 1958
12
Merle Dee Holden
[1.1.2.4.1.3.2.1.8.8.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
12
Verna Holden
[1.1.2.4.1.3.2.1.8.8.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
12
Vera Holden
[1.1.2.4.1.3.2.1.8.8.6.12]
b. 18 Dec 1887 d. 12 Feb 1967 [
=>
]
11
George Mason Tiffany
[1.1.2.4.1.3.2.1.8.8.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
12
Mary Ellen Tiffany
[1.1.2.4.1.3.2.1.8.8.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
12
Sarah Jane Tiffany
[1.1.2.4.1.3.2.1.8.8.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
12
George Mason Tiffany
[1.1.2.4.1.3.2.1.8.8.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
12
Asa York Tiffany
[1.1.2.4.1.3.2.1.8.8.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
12
Lea Tiffany
[1.1.2.4.1.3.2.1.8.8.7.5]
b. 7 May 1883 d. 7 Jan 1961
12
Ira George Tiffany
[1.1.2.4.1.3.2.1.8.8.7.6]
b. 7 May 1883 d. 7 Jan 1961
12
Nelson Tiffany
[1.1.2.4.1.3.2.1.8.8.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
12
Almira Tiffany
[1.1.2.4.1.3.2.1.8.8.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
12
Ruia Tiffany
[1.1.2.4.1.3.2.1.8.8.7.9]
b. 27 Nov 1890 d. 15 May 1965
12
Lenore Henrietta Tiffany
[1.1.2.4.1.3.2.1.8.8.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
11
Nelson Whipple Tiffany
[1.1.2.4.1.3.2.1.8.8.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
12
Nelson Whipple Tiffany
[1.1.2.4.1.3.2.1.8.8.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
12
Florence Tiffany
[1.1.2.4.1.3.2.1.8.8.8.2]
b. 27 Apr 1882 d. 22 May 1964
12
Alathea Tiffany
[1.1.2.4.1.3.2.1.8.8.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
12
Ida May Tiffany
[1.1.2.4.1.3.2.1.8.8.8.4]
b. 15 Nov 1888 d. 9 May 1968
12
George Milton Tiffany
[1.1.2.4.1.3.2.1.8.8.8.5]
b. 8 May 1892 d. 25 May 1963
12
Martha Elva Tiffany
[1.1.2.4.1.3.2.1.8.8.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
12
Viola Tiffany
[1.1.2.4.1.3.2.1.8.8.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
10
Lorenzo Roderick Tiffany
[1.1.2.4.1.3.2.1.8.9]
b. 4 Jul 1810 d. Abt 1810
10
Richard Mason Tiffany
[1.1.2.4.1.3.2.1.8.10]
b. 4 Jul 1810 d. 1897
10
Daniel Tiffany
[1.1.2.4.1.3.2.1.8.11]
b. 12 Sep 1812 d. 25 Jan 1894
10
Mary Tiffany
[1.1.2.4.1.3.2.1.8.12]
b. 28 Mar 1814 d. 1899
10
Phebe Tiffany
[1.1.2.4.1.3.2.1.8.13]
b. 24 Oct 1817 d. 20 Feb 1850
10
Larena Tiffany
[1.1.2.4.1.3.2.1.8.14]
b. 1818 d. 1844
10
Ann Tiffany
[1.1.2.4.1.3.2.1.8.15]
b. 4 Jun 1822 d. 12 Sep 1893
9
Mary Tiffany
[1.1.2.4.1.3.2.1.9]
b. 17 Jun 1777 d. 12 Sep 1845
Daniel Whipple
b. 27 Aug 1779 d. 27 Sep 1839
10
Cynthia Whipple
[1.1.2.4.1.3.2.1.9.1]
b. 15 Jan 1805 d. 1889
Ezra Gray
b. 1793 d. 1870
11
Hiram T Gray
[1.1.2.4.1.3.2.1.9.1.1]
b. 25 Aug 1832 d. 30 Jun 1875
+
Caroline R Lane
b. 1839 d. 1902
11
Daniel William Gray
[1.1.2.4.1.3.2.1.9.1.2]
b. 19 May 1834 d. 9 Dec 1890
Eliza Jane Ostrander
b. Abt 1840 d. 29 Oct 1861
12
William Delvin Grey
[1.1.2.4.1.3.2.1.9.1.2.1]
b. 27 Feb 1859 d. 11 Aug 1949
12
Frank Gray
[1.1.2.4.1.3.2.1.9.1.2.2]
b. Abt 1861
Sarah Ann Smith
b. 19 Dec 1851 d. 15 Jan 1941
12
Jennie Gray
[1.1.2.4.1.3.2.1.9.1.2.3]
b. 3 May 1870 d. 5 Oct 1941
12
Nellie F Gray
[1.1.2.4.1.3.2.1.9.1.2.4]
b. 2 Jul 1871 d. Aug 1883
12
Frank N Gray
[1.1.2.4.1.3.2.1.9.1.2.5]
b. 3 Nov 1873
12
Mary Ellen Gray
[1.1.2.4.1.3.2.1.9.1.2.6]
b. 27 Aug 1877 d. 23 Feb 1953
12
Carrie M Gray
[1.1.2.4.1.3.2.1.9.1.2.7]
b. 8 Dec 1881 d. 12 Sep 1949
11
Daughter Gray
[1.1.2.4.1.3.2.1.9.1.3]
b. 1834
11
Emily Jane Gray
[1.1.2.4.1.3.2.1.9.1.4]
b. 14 Nov 1837 d. 13 Feb 1908
11
Betsey T Gray
[1.1.2.4.1.3.2.1.9.1.5]
b. 1840
11
Mary M Gray
[1.1.2.4.1.3.2.1.9.1.6]
b. 1844
11
George W Gray
[1.1.2.4.1.3.2.1.9.1.7]
b. 1846 d. 4 Aug 1918
Sidney
b. Jan 1846
12
Ramond G Gray
[1.1.2.4.1.3.2.1.9.1.7.1]
b. Apr 1869
12
Minnie M Gray
[1.1.2.4.1.3.2.1.9.1.7.2]
b. May 1872 [
=>
]
12
Floyd Gray
[1.1.2.4.1.3.2.1.9.1.7.3]
b. Sep 1874
12
Daisey M Gray
[1.1.2.4.1.3.2.1.9.1.7.4]
b. Jun 1881
10
Samuel Whipple
[1.1.2.4.1.3.2.1.9.2]
b. 21 Dec 1808 d. 9 Jan 1887
Phoebe Kingsbury
b. 14 Dec 1812 d. 24 Apr 1851
11
Sabrina Whipple
[1.1.2.4.1.3.2.1.9.2.1]
b. 30 Mar 1832 d. 1920
+
Scudder Todd
b. 1831 d. 1901
11
George T Whipple
[1.1.2.4.1.3.2.1.9.2.2]
b. 4 Dec 1833 d. 28 Aug 1868
11
Polly Whipple
[1.1.2.4.1.3.2.1.9.2.3]
b. 4 Jun 1835 d. 24 Mar 1855
11
Daniel Whipple
[1.1.2.4.1.3.2.1.9.2.4]
b. 21 Jun 1837
11
Margaret Whipple
[1.1.2.4.1.3.2.1.9.2.5]
b. 18 Jun 1839 d. 8 Oct 1840
11
Mason Kingsbury Whipple
[1.1.2.4.1.3.2.1.9.2.6]
b. 17 Feb 1842 d. 27 Mar 1919
Olive Amanda Kingsbury
b. 10 Dec 1844 d. 1924
12
Nelson E Whipple
[1.1.2.4.1.3.2.1.9.2.6.1]
b. 1867 d. 1943
12
Ina Whipple
[1.1.2.4.1.3.2.1.9.2.6.2]
b. Sep 1869
12
George W Whipple
[1.1.2.4.1.3.2.1.9.2.6.3]
b. Jan 1872
12
Pearl O Whipple
[1.1.2.4.1.3.2.1.9.2.6.4]
b. Jun 1884
11
Samuel Whipple
[1.1.2.4.1.3.2.1.9.2.7]
b. 4 Mar 1844 d. May 1924
11
Hassett Whipple
[1.1.2.4.1.3.2.1.9.2.8]
b. 20 Feb 1846 d. 3 Jan 1852
11
Almira Whipple
[1.1.2.4.1.3.2.1.9.2.9]
b. 21 Apr 1848 d. 22 Sep 1911
+
Franklin F King
b. 1845 d. 1898
11
Cynthia Whipple
[1.1.2.4.1.3.2.1.9.2.10]
b. 10 Nov 1850 d. 17 Apr 1851
10
Almira Whipple
[1.1.2.4.1.3.2.1.9.3]
b. 13 Jun 1810 d. 4 Feb 1889
George Tiffany
b. 4 May 1808 d. 21 Jun 1885
11
Cynthia Jane Tiffany
[1.1.2.4.1.3.2.1.9.3.1]
b. 2 Feb 1830 d. 6 Oct 1845
11
Zenos Tiffany
[1.1.2.4.1.3.2.1.9.3.2]
b. 21 Jul 1831 d. Dec 1843
11
Ira Patchen Tiffany
[1.1.2.4.1.3.2.1.9.3.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
12
Ira Davies Tiffany
[1.1.2.4.1.3.2.1.9.3.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
12
Zenos William Tiffany
[1.1.2.4.1.3.2.1.9.3.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
12
Sylvia Ann Tiffany
[1.1.2.4.1.3.2.1.9.3.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
12
Cynthia Jane Tiffany
[1.1.2.4.1.3.2.1.9.3.3.4]
b. 27 Feb 1870 d. Bef 1877
12
Mary Elizabeth Tiffany
[1.1.2.4.1.3.2.1.9.3.3.5]
b. 17 May 1871 d. 5 Nov 1887
12
Almira Tiffany
[1.1.2.4.1.3.2.1.9.3.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
12
Franklin Brayn Tiffany
[1.1.2.4.1.3.2.1.9.3.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
12
Eliza Tiffany
[1.1.2.4.1.3.2.1.9.3.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
12
George Hyrum Tiffany
[1.1.2.4.1.3.2.1.9.3.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
12
Albert Henry Tiffany
[1.1.2.4.1.3.2.1.9.3.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
12
Ray Tiffany
[1.1.2.4.1.3.2.1.9.3.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
11
Loyal Peck Tiffany
[1.1.2.4.1.3.2.1.9.3.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
11
Mary Tiffany
[1.1.2.4.1.3.2.1.9.3.5]
b. 18 Dec 1844 d. 14 Dec 1845
11
Almira Rebecca Tiffany
[1.1.2.4.1.3.2.1.9.3.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
12
Almira Rebecca Holden
[1.1.2.4.1.3.2.1.9.3.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
12
Ruia Angeline Holden
[1.1.2.4.1.3.2.1.9.3.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
12
Giles Robert Holden
[1.1.2.4.1.3.2.1.9.3.6.3]
b. 8 Dec 1868 d. Mar 1889
12
Cynthia Holden
[1.1.2.4.1.3.2.1.9.3.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
12
George Tiffany Holden
[1.1.2.4.1.3.2.1.9.3.6.5]
b. 9 May 1872 d. 13 Apr 1934
12
Nellie May Holden
[1.1.2.4.1.3.2.1.9.3.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
12
Burrell Henry Holden
[1.1.2.4.1.3.2.1.9.3.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
12
Leroy Edwin Holden
[1.1.2.4.1.3.2.1.9.3.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
12
Ivy LeNore Holden
[1.1.2.4.1.3.2.1.9.3.6.9]
b. 24 May 1882 d. 18 Aug 1958
12
Merle Dee Holden
[1.1.2.4.1.3.2.1.9.3.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
12
Verna Holden
[1.1.2.4.1.3.2.1.9.3.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
12
Vera Holden
[1.1.2.4.1.3.2.1.9.3.6.12]
b. 18 Dec 1887 d. 12 Feb 1967 [
=>
]
11
George Mason Tiffany
[1.1.2.4.1.3.2.1.9.3.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
12
Mary Ellen Tiffany
[1.1.2.4.1.3.2.1.9.3.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
12
Sarah Jane Tiffany
[1.1.2.4.1.3.2.1.9.3.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
12
George Mason Tiffany
[1.1.2.4.1.3.2.1.9.3.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
12
Asa York Tiffany
[1.1.2.4.1.3.2.1.9.3.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
12
Lea Tiffany
[1.1.2.4.1.3.2.1.9.3.7.5]
b. 7 May 1883 d. 7 Jan 1961
12
Ira George Tiffany
[1.1.2.4.1.3.2.1.9.3.7.6]
b. 7 May 1883 d. 7 Jan 1961
12
Nelson Tiffany
[1.1.2.4.1.3.2.1.9.3.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
12
Almira Tiffany
[1.1.2.4.1.3.2.1.9.3.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
12
Ruia Tiffany
[1.1.2.4.1.3.2.1.9.3.7.9]
b. 27 Nov 1890 d. 15 May 1965
12
Lenore Henrietta Tiffany
[1.1.2.4.1.3.2.1.9.3.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
11
Nelson Whipple Tiffany
[1.1.2.4.1.3.2.1.9.3.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
12
Nelson Whipple Tiffany
[1.1.2.4.1.3.2.1.9.3.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
12
Florence Tiffany
[1.1.2.4.1.3.2.1.9.3.8.2]
b. 27 Apr 1882 d. 22 May 1964
12
Alathea Tiffany
[1.1.2.4.1.3.2.1.9.3.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
12
Ida May Tiffany
[1.1.2.4.1.3.2.1.9.3.8.4]
b. 15 Nov 1888 d. 9 May 1968
12
George Milton Tiffany
[1.1.2.4.1.3.2.1.9.3.8.5]
b. 8 May 1892 d. 25 May 1963
12
Martha Elva Tiffany
[1.1.2.4.1.3.2.1.9.3.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
12
Viola Tiffany
[1.1.2.4.1.3.2.1.9.3.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
10
Phoebe Whipple
[1.1.2.4.1.3.2.1.9.4]
b. 13 Aug 1813 d. 18 Nov 1846
Benjamin Bengraw Shaw
b. 1808
11
Clymenia Azuba Shaw
[1.1.2.4.1.3.2.1.9.4.1]
b. 2 Feb 1834 d. 10 Aug 1920
David Evans
b. 27 Oct 1804 d. 23 Jun 1883
12
Phebe Jane Evans
[1.1.2.4.1.3.2.1.9.4.1.1]
b. 1 Dec 1855 d. 18 Dec 1855
12
James Evans
[1.1.2.4.1.3.2.1.9.4.1.2]
b. 16 Aug 1857 d. 15 Apr 1940 [
=>
]
12
Edwin Thomas Evans
[1.1.2.4.1.3.2.1.9.4.1.3]
b. 2 Feb 1860 d. 4 Mar 1946 [
=>
]
Benjamin Gibson
b. 9 May 1805 d. 26 Nov 1897
11
Hannah Gibson
[1.1.2.4.1.3.2.1.9.4.2]
b. 24 Apr 1836 d. 31 Oct 1846
11
Isabella Amy Gibson
[1.1.2.4.1.3.2.1.9.4.3]
b. 20 Mar 1838 d. 11 Feb 1898
William Coleman
b. 9 Dec 1836 d. 12 Feb 1910
12
William Coleman, Jr
[1.1.2.4.1.3.2.1.9.4.3.1]
b. 3 Oct 1858 d. 19 Aug 1936 [
=>
]
12
Phebe Jane Coleman
[1.1.2.4.1.3.2.1.9.4.3.2]
b. 20 May 1860 d. 11 Jun 1936 [
=>
]
12
Benjamin Leo Coleman
[1.1.2.4.1.3.2.1.9.4.3.3]
b. 2 Sep 1862 d. 23 Jan 1937 [
=>
]
12
Amy Jane Coleman
[1.1.2.4.1.3.2.1.9.4.3.4]
b. 13 May 1865 d. 19 Oct 1865
12
Mary Elizabeth Coleman
[1.1.2.4.1.3.2.1.9.4.3.5]
b. 12 Apr 1866 d. 12 Dec 1869
12
John Coleman
[1.1.2.4.1.3.2.1.9.4.3.6]
b. 6 Nov 1866 d. 24 Jul 1937 [
=>
]
12
Franklin Coleman
[1.1.2.4.1.3.2.1.9.4.3.7]
b. 18 Mar 1868 d. 1 Jul 1917 [
=>
]
12
Hyrum Coleman
[1.1.2.4.1.3.2.1.9.4.3.8]
b. 19 Aug 1868 d. 8 Oct 1947 [
=>
]
12
Prime Henry Coleman
[1.1.2.4.1.3.2.1.9.4.3.9]
b. 24 Apr 1871 d. 30 Mar 1948
12
Sarah Francetta Coleman
[1.1.2.4.1.3.2.1.9.4.3.10]
b. 20 Jun 1875 d. 9 May 1931 [
=>
]
12
Esther Coleman
[1.1.2.4.1.3.2.1.9.4.3.11]
b. 8 Dec 1880 d. 1 Mar 1908 [
=>
]
11
Mary Jane Gibson
[1.1.2.4.1.3.2.1.9.4.4]
b. 5 Feb 1840 d. 12 Jun 1912
Orson Kelsey
b. 1 Oct 1840 d. 7 May 1922
12
Mary Ellen Kelsey
[1.1.2.4.1.3.2.1.9.4.4.1]
b. 22 Jan 1860 d. 28 Oct 1889 [
=>
]
12
Orson Kelsey, Jr
[1.1.2.4.1.3.2.1.9.4.4.2]
b. 27 Aug 1861 d. 23 Mar 1904 [
=>
]
12
Benjamin Franklin Kelsey
[1.1.2.4.1.3.2.1.9.4.4.3]
b. 6 Jun 1865 d. 28 Sep 1937 [
=>
]
12
Orin Kelsey
[1.1.2.4.1.3.2.1.9.4.4.4]
b. 27 Sep 1866 d. 28 Sep 1866
12
George Albert Kelsey
[1.1.2.4.1.3.2.1.9.4.4.5]
b. 6 Nov 1868 d. 10 Sep 1946
12
Theodore Kelsey
[1.1.2.4.1.3.2.1.9.4.4.6]
b. 20 May 1871 d. 2 May 1963 [
=>
]
12
Abigail Kelsey
[1.1.2.4.1.3.2.1.9.4.4.7]
b. 17 Feb 1873 d. 10 Dec 1956 [
=>
]
12
Easton Lemoine Kelsey
[1.1.2.4.1.3.2.1.9.4.4.8]
b. 18 Oct 1875 d. 23 Jul 1963 [
=>
]
12
Amos C Kelsey
[1.1.2.4.1.3.2.1.9.4.4.9]
b. 26 Jul 1876 d. 5 Sep 1956 [
=>
]
12
Rupert Lee Kelsey
[1.1.2.4.1.3.2.1.9.4.4.10]
b. 8 Dec 1878 d. 12 Aug 1961 [
=>
]
12
Elmira Kelsey
[1.1.2.4.1.3.2.1.9.4.4.11]
b. 10 Nov 1880 d. 19 Feb 1958 [
=>
]
12
Phoebe Jane Kelsey
[1.1.2.4.1.3.2.1.9.4.4.12]
b. 23 Aug 1882 d. 16 Jul 1964 [
=>
]
11
Susan Jane Gibson
[1.1.2.4.1.3.2.1.9.4.5]
b. 11 Oct 1842 d. 25 May 1929
John Franklin Sanders
b. 5 Mar 1830 d. 18 Mar 1896
12
Phebe Jane Sanders
[1.1.2.4.1.3.2.1.9.4.5.1]
b. 23 Jan 1866 d. 9 May 1950 [
=>
]
12
Amanda Ann Sanders
[1.1.2.4.1.3.2.1.9.4.5.2]
b. 14 Nov 1867 d. Aug 1868
12
Amy Elmira Sanders
[1.1.2.4.1.3.2.1.9.4.5.3]
b. 8 Aug 1869 d. 25 Sep 1925
12
William Franklin Sanders
[1.1.2.4.1.3.2.1.9.4.5.4]
b. 6 Jan 1872 d. 15 Nov 1906
12
Ellen Clymena Sanders
[1.1.2.4.1.3.2.1.9.4.5.5]
b. 14 Jan 1874 d. 8 Oct 1953 [
=>
]
12
Joseph Myron Sanders
[1.1.2.4.1.3.2.1.9.4.5.6]
b. 12 Mar 1876 d. 8 Jun 1944 [
=>
]
11
Jemima Gibson
[1.1.2.4.1.3.2.1.9.4.6]
b. 1847
10
Carum Whipple
[1.1.2.4.1.3.2.1.9.5]
b. 12 Aug 1815 d. 1843
10
Gerua Whipple
[1.1.2.4.1.3.2.1.9.6]
b. 12 Aug 1815 d. 18 Sep 1848
10
Nelson Wheeler Whipple
[1.1.2.4.1.3.2.1.9.7]
b. 11 Jul 1818 d. 5 Jul 1887
Susan Jane Bailey
b. 9 Mar 1828 d. 5 Jun 1856
11
Son Whipple
[1.1.2.4.1.3.2.1.9.7.1]
b. 15 Oct 1844 d. 15 Oct 1844
11
Miranda Jane Whipple
[1.1.2.4.1.3.2.1.9.7.2]
b. 14 Mar 1847 d. 29 Dec 1907
+
John Williams
b. 8 Oct 1840 d. 21 May 1899
David R Barton
b. 1835
12
David Albert Barton
[1.1.2.4.1.3.2.1.9.7.2.1]
b. 22 Jan 1865 d. 3 Sep 1930
12
Elizabeth M Barton
[1.1.2.4.1.3.2.1.9.7.2.2]
b. Apr 1868 d. 15 Oct 1917 [
=>
]
12
Mary Ellen Barton
[1.1.2.4.1.3.2.1.9.7.2.3]
b. 26 Jul 1870 d. 2 Feb 1926 [
=>
]
Henry Codd
b. 21 Aug 1836 d. 20 Jan 1911
12
Eliza Isabella Code
[1.1.2.4.1.3.2.1.9.7.2.4]
b. 12 Nov 1873 d. 13 Mar 1911
12
Charles Levi Code
[1.1.2.4.1.3.2.1.9.7.2.5]
b. 3 Apr 1876 d. 4 May 1954
12
Ruth Lorena Code
[1.1.2.4.1.3.2.1.9.7.2.6]
b. 21 Apr 1880 d. 16 Nov 1939
12
Theda Maria Code
[1.1.2.4.1.3.2.1.9.7.2.7]
b. 2 Jul 1883 d. 11 Jun 1932
11
Mary Janet Whipple
[1.1.2.4.1.3.2.1.9.7.3]
b. 14 Feb 1849 d. Nov 1922
Charles Maynard
b. Abt 1849
12
Charles Maynard
[1.1.2.4.1.3.2.1.9.7.3.1]
b. 1880
+
Richard Marlin Wadams
b. 4 Aug 1852 d. 11 Apr 1914
11
George Nelson Whipple
[1.1.2.4.1.3.2.1.9.7.4]
b. 20 Mar 1851 d. 8 Jun 1912
Annie Baird
b. 5 Nov 1860 d. 1926
12
William Whipple
[1.1.2.4.1.3.2.1.9.7.4.1]
b. Abt 1883 d. Abt 1888
12
Frank Henry Whipple
[1.1.2.4.1.3.2.1.9.7.4.2]
b. 6 Dec 1885 d. 5 Sep 1946 [
=>
]
12
Edson George Whipple
[1.1.2.4.1.3.2.1.9.7.4.3]
b. 25 Apr 1891 d. 4 Mar 1939
12
Ida Whipple
[1.1.2.4.1.3.2.1.9.7.4.4]
b. Abt 1899 d. 4 Jun 1899
12
Mary Jannett Whipple
[1.1.2.4.1.3.2.1.9.7.4.5]
b. 16 Apr 1900 d. 3 Aug 1900
12
Edith May Whipple
[1.1.2.4.1.3.2.1.9.7.4.6]
b. 21 Nov 1903 d. 9 Oct 1945 [
=>
]
11
Edson Whipple
[1.1.2.4.1.3.2.1.9.7.5]
b. 10 Oct 1853 d. 26 Feb 1909
Mary Ann Beck
b. 13 Jun 1865 d. 16 Jan 1937
12
Mary Magdaline Whipple
[1.1.2.4.1.3.2.1.9.7.5.1]
b. 8 Oct 1881 d. 24 Feb 1964 [
=>
]
12
Susan Jane Whipple
[1.1.2.4.1.3.2.1.9.7.5.2]
b. 17 Oct 1883 d. 25 Apr 1965 [
=>
]
12
William Edson Whipple
[1.1.2.4.1.3.2.1.9.7.5.3]
b. 19 Oct 1885 d. 10 Mar 1976 [
=>
]
12
Luella Whipple
[1.1.2.4.1.3.2.1.9.7.5.4]
b. 10 Jan 1888 d. 20 Feb 1924 [
=>
]
12
Amy Louisa Whipple
[1.1.2.4.1.3.2.1.9.7.5.5]
b. 21 Sep 1890 d. 27 Mar 1972 [
=>
]
12
Delilah Whipple
[1.1.2.4.1.3.2.1.9.7.5.6]
b. 16 Oct 1893 d. 25 Oct 1976 [
=>
]
12
Stanley Dean Whipple
[1.1.2.4.1.3.2.1.9.7.5.7]
b. 13 Nov 1896 d. 25 Nov 1896
12
Leon Whipple
[1.1.2.4.1.3.2.1.9.7.5.8]
b. 14 Jul 1899 d. 17 Jul 1966 [
=>
]
12
Vern George Whipple
[1.1.2.4.1.3.2.1.9.7.5.9]
b. 10 Jan 1902 d. 9 May 1991
12
Kenneth Whipple
[1.1.2.4.1.3.2.1.9.7.5.10]
b. 13 Jun 1904 d. 4 Apr 1973
11
Harriet Emily Whipple
[1.1.2.4.1.3.2.1.9.7.6]
b. 21 Nov 1855 d. 4 Oct 1856
11
Annie Bard Whipple
[1.1.2.4.1.3.2.1.9.7.7]
b. 5 Jun 1856
Susan Ann Gay
b. 13 Jun 1841 d. 29 Sep 1911
11
Martha Ellen Whipple
[1.1.2.4.1.3.2.1.9.7.8]
b. 19 Jan 1858 d. 20 Oct 1937
Jacob Kesler
b. 30 Sep 1860 d. 25 Dec 1937
12
Hazel Gay Kesler
[1.1.2.4.1.3.2.1.9.7.8.1]
b. 2 Apr 1884 d. 20 Dec 1956 [
=>
]
12
Essie Parthenia Kesler
[1.1.2.4.1.3.2.1.9.7.8.2]
b. 23 Oct 1885 d. 29 Jul 1935
12
Frederick Nelson Kesler
[1.1.2.4.1.3.2.1.9.7.8.3]
b. 22 Oct 1888 d. 13 Nov 1898
12
Dela Von Kesler
[1.1.2.4.1.3.2.1.9.7.8.4]
b. 22 Feb 1890 d. 17 Jul 1934
12
Audrey Kesler
[1.1.2.4.1.3.2.1.9.7.8.5]
b. 8 Jun 1893 d. 20 Apr 1897
12
Jacob Waldemar Kesler
[1.1.2.4.1.3.2.1.9.7.8.6]
b. 23 Jan 1896 d. 8 Feb 1896
12
Martha Ellen Kesler
[1.1.2.4.1.3.2.1.9.7.8.7]
b. 10 Sep 1897
11
Nelson Gay Whipple
[1.1.2.4.1.3.2.1.9.7.9]
b. 21 Sep 1859 d. 2 Apr 1944
Susannah Wanless
b. 25 Apr 1866 d. 5 Jun 1949
12
William Nelson Whipple
[1.1.2.4.1.3.2.1.9.7.9.1]
b. 22 Dec 1884 d. 30 May 1972 [
=>
]
12
John Gay Whipple
[1.1.2.4.1.3.2.1.9.7.9.2]
b. 12 May 1887 d. 25 Jan 1949
12
James Anor Whipple
[1.1.2.4.1.3.2.1.9.7.9.3]
b. 24 Feb 1889 d. 23 Jun 1946 [
=>
]
12
Raymond Leigh Whipple
[1.1.2.4.1.3.2.1.9.7.9.4]
b. 17 May 1892 d. 9 Sep 1940
12
Marvian Whipple
[1.1.2.4.1.3.2.1.9.7.9.5]
b. 11 Sep 1896 d. 26 Aug 1898
12
Frederick Dale Whipple
[1.1.2.4.1.3.2.1.9.7.9.6]
b. 18 Mar 1908 d. 2 Oct 1960
11
Sylvia Gay Whipple
[1.1.2.4.1.3.2.1.9.7.10]
b. 18 May 1862 d. 20 Jan 1940
Frederick Bateman Margetts
b. 9 Oct 1861 d. 7 Feb 1950
12
Fred Lynn Margetts
[1.1.2.4.1.3.2.1.9.7.10.1]
b. 25 Sep 1885 d. 7 Jan 1971
12
Dora Estella Margetts
[1.1.2.4.1.3.2.1.9.7.10.2]
b. 5 Mar 1887 d. 24 Jan 1963 [
=>
]
12
Paul Gay Margetts
[1.1.2.4.1.3.2.1.9.7.10.3]
b. 12 Dec 1889 d. 6 Apr 1982 [
=>
]
12
Lucille Margetts
[1.1.2.4.1.3.2.1.9.7.10.4]
b. 4 Mar 1893 d. 29 Oct 1959
12
Amy Jane Margetts
[1.1.2.4.1.3.2.1.9.7.10.5]
b. 4 Oct 1895 d. 19 Feb 1952
12
Susan Ann Margetts
[1.1.2.4.1.3.2.1.9.7.10.6]
b. 30 Mar 1898 d. 10 Oct 1995 [
=>
]
12
Anor Whipple Margetts
[1.1.2.4.1.3.2.1.9.7.10.7]
b. 28 Feb 1900 d. 15 Apr 1969 [
=>
]
12
Nelson Whipple Margetts
[1.1.2.4.1.3.2.1.9.7.10.8]
b. 2 Sep 1903 d. 20 Sep 1962 [
=>
]
11
Susan Ann Whipple
[1.1.2.4.1.3.2.1.9.7.11]
b. 3 Nov 1864 d. 19 Dec 1935
Archer Walters Clayton
b. 10 Apr 1858 d. 27 Oct 1947
12
Archer Lynne Clayton
[1.1.2.4.1.3.2.1.9.7.11.1]
b. 7 Jul 1883 d. 14 Oct 1952 [
=>
]
12
Don Carlos Clayton
[1.1.2.4.1.3.2.1.9.7.11.2]
b. 15 Jan 1885 d. 14 Oct 1964 [
=>
]
12
Phyllis Clayton
[1.1.2.4.1.3.2.1.9.7.11.3]
b. 29 Jun 1887 d. 13 Aug 1962 [
=>
]
12
Daughter Clayton
[1.1.2.4.1.3.2.1.9.7.11.4]
b. 1889
12
Susan Ann Clayton
[1.1.2.4.1.3.2.1.9.7.11.5]
b. 24 Dec 1891 d. 8 Jul 1977 [
=>
]
12
Alonzo Hyde Clayton
[1.1.2.4.1.3.2.1.9.7.11.6]
b. 25 Apr 1893 d. 12 Apr 1984 [
=>
]
12
Ruth Clayton
[1.1.2.4.1.3.2.1.9.7.11.7]
b. 16 Aug 1895 d. 12 May 1896
12
William Arthur Clayton
[1.1.2.4.1.3.2.1.9.7.11.8]
b. 30 Aug 1897 d. 28 Jan 1980 [
=>
]
11
Alexander Samuel Whipple
[1.1.2.4.1.3.2.1.9.7.12]
b. 2 Mar 1867 d. 8 Jan 1899
Sarah "Daisy" Van Natta
b. 8 May 1870 d. 18 Apr 1962
12
Mary Irene Whipple
[1.1.2.4.1.3.2.1.9.7.12.1]
b. 16 Oct 1891 d. 5 Mar 1989 [
=>
]
12
Ida Jane Whipple
[1.1.2.4.1.3.2.1.9.7.12.2]
b. 28 Jun 1894 d. 20 Feb 1968
11
Robert John Whipple
[1.1.2.4.1.3.2.1.9.7.13]
b. 13 Nov 1869 d. 6 Nov 1954
Susie Winn
b. 10 Feb 1874 d. 8 Sep 1963
12
Ora Whipple
[1.1.2.4.1.3.2.1.9.7.13.1]
b. 6 May 1897 d. 28 Apr 1956
12
Winnie Leath Whipple
[1.1.2.4.1.3.2.1.9.7.13.2]
b. 21 Sep 1899 d. 23 Jun 1997 [
=>
]
12
Essie June Whipple
[1.1.2.4.1.3.2.1.9.7.13.3]
b. 27 Jun 1902 d. 3 Jan 1984 [
=>
]
12
Byron John Whipple
[1.1.2.4.1.3.2.1.9.7.13.4]
b. 15 Mar 1905 d. 19 Aug 1994 [
=>
]
12
Mildred Whipple
[1.1.2.4.1.3.2.1.9.7.13.5]
b. 16 Nov 1907 d. 7 May 1987
12
Miriam Whipple
[1.1.2.4.1.3.2.1.9.7.13.6]
b. 16 Nov 1907 d. 29 Jan 1981 [
=>
]
11
Amey Jane Whipple
[1.1.2.4.1.3.2.1.9.7.14]
b. 15 Dec 1871 d. 6 Sep 1962
John Henry Evans
b. 29 Apr 1872 d. 24 Mar 1947
12
Emerson Whipple Evans
[1.1.2.4.1.3.2.1.9.7.14.1]
b. 7 Apr 1901 d. 26 Mar 1973 [
=>
]
12
Alexander Whipple Evans
[1.1.2.4.1.3.2.1.9.7.14.2]
b. 4 Aug 1902 d. 20 Apr 1954 [
=>
]
12
John Henry Evans, Jr
[1.1.2.4.1.3.2.1.9.7.14.3]
b. 27 Jan 1903 d. 23 Jun 1988 [
=>
]
12
Gwendolyn Whipple Evans
[1.1.2.4.1.3.2.1.9.7.14.4]
b. 2 Feb 1904 d. 21 Sep 1986 [
=>
]
12
Amy Evans
[1.1.2.4.1.3.2.1.9.7.14.5]
b. 14 Feb 1909 d. 26 Dec 2001
12
Daughter Evans
[1.1.2.4.1.3.2.1.9.7.14.6]
b. 20 Sep 1914 d. 20 Sep 1914
11
Ida Whipple
[1.1.2.4.1.3.2.1.9.7.15]
b. 15 Dec 1873 d. 21 May 1956
Ezra Oakley Taylor
b. 20 May 1863 d. 19 Jul 1952
12
Mary Whipple Taylor
[1.1.2.4.1.3.2.1.9.7.15.1]
b. 11 Feb 1897 d. 16 Apr 1953
12
Julia Whipple Taylor
[1.1.2.4.1.3.2.1.9.7.15.2]
b. 6 Aug 1900 d. 27 Apr 1989 [
=>
]
12
Ezra Whipple Taylor
[1.1.2.4.1.3.2.1.9.7.15.3]
b. 25 May 1904 d. 21 Jul 2001 [
=>
]
12
Ida Gay Taylor
[1.1.2.4.1.3.2.1.9.7.15.4]
b. 19 Oct 1908 d. 23 Dec 2001
12
Irvin Whipple Taylor
[1.1.2.4.1.3.2.1.9.7.15.5]
b. 16 Jul 1911 d. 4 Jul 1991 [
=>
]
12
Patricia Taylor
[1.1.2.4.1.3.2.1.9.7.15.6]
b. 17 Mar 1919 d. 27 Sep 1997
11
Anor Whipple
[1.1.2.4.1.3.2.1.9.7.16]
b. 25 Mar 1879 d. 23 Oct 1967
Aurilla May Watkins
b. 4 May 1884 d. 18 Apr 1976
12
Aurilla Gay Whipple
[1.1.2.4.1.3.2.1.9.7.16.1]
b. 20 Aug 1918 d. 5 Mar 2011 [
=>
]
12
Roswell Watkins Whipple
[1.1.2.4.1.3.2.1.9.7.16.2]
b. 4 Dec 1922 d. 1 Feb 2008
12
Helen Whipple
[1.1.2.4.1.3.2.1.9.7.16.3]
b. 5 Feb 1926 d. 6 May 2009
Rachel Keeling
b. 10 Mar 1818 d. 16 Jun 1910
11
Daniel Whipple
[1.1.2.4.1.3.2.1.9.7.17]
b. 12 Apr 1854 d. 12 Feb 1926
Ellen Hirst
b. 3 Feb 1862 d. 21 Dec 1935
12
Daniel LeRoy Whipple
[1.1.2.4.1.3.2.1.9.7.17.1]
b. 28 Jul 1879 d. 7 Aug 1935 [
=>
]
12
George Wheeler Whipple
[1.1.2.4.1.3.2.1.9.7.17.2]
b. 4 Aug 1881 d. 30 Sep 1965 [
=>
]
12
John Ernest Whipple
[1.1.2.4.1.3.2.1.9.7.17.3]
b. 19 Feb 1883 d. 25 Jan 1946
12
Ella Whipple
[1.1.2.4.1.3.2.1.9.7.17.4]
b. 27 Jan 1884 d. 29 Sep 1935 [
=>
]
12
Leonard Hirst Whipple
[1.1.2.4.1.3.2.1.9.7.17.5]
b. 7 Jan 1887 d. 11 Nov 1970 [
=>
]
12
Orley Keeling Whipple
[1.1.2.4.1.3.2.1.9.7.17.6]
b. 6 Apr 1895 d. 24 Sep 1962 [
=>
]
12
Eugene Brook "Dean" Whipple
[1.1.2.4.1.3.2.1.9.7.17.7]
b. 29 Dec 1899 d. 31 May 1968 [
=>
]
11
Cynthia Delight Whipple
[1.1.2.4.1.3.2.1.9.7.18]
b. 7 Jun 1857 d. 4 Sep 1858
11
Nelson Wheeler Whipple, Jr
[1.1.2.4.1.3.2.1.9.7.19]
b. 15 Apr 1859 d. 30 Jun 1938
Mary Roberts
b. 15 Jul 1857 d. 23 Sep 1935
12
John Wheeler Whipple
[1.1.2.4.1.3.2.1.9.7.19.1]
b. 19 Oct 1881 d. 3 Aug 1954 [
=>
]
12
Mable Whipple
[1.1.2.4.1.3.2.1.9.7.19.2]
b. 4 Jul 1883 d. 8 Oct 1951 [
=>
]
12
Rachel Whipple
[1.1.2.4.1.3.2.1.9.7.19.3]
b. 20 Dec 1885 d. 1 Jul 1886
12
Nelson Whipple
[1.1.2.4.1.3.2.1.9.7.19.4]
b. 13 Mar 1887 d. 13 Mar 1887
12
Adelaide Whipple
[1.1.2.4.1.3.2.1.9.7.19.5]
b. 5 May 1888 d. 21 Feb 1898
12
Lawrence Whipple
[1.1.2.4.1.3.2.1.9.7.19.6]
b. 24 Sep 1891 d. 2 Apr 1934
12
Lillie May Whipple
[1.1.2.4.1.3.2.1.9.7.19.7]
b. 6 May 1894 d. 20 Dec 1983 [
=>
]
12
Leslie Whipple
[1.1.2.4.1.3.2.1.9.7.19.8]
b. 1 Oct 1898 d. Oct 1957 [
=>
]
Zenos Aldrich
b. Abt 1773 d. 8 Nov 1856
10
Sylvanus Aldrich
[1.1.2.4.1.3.2.1.9.8]
b. 1799 d. 8 Nov 1856
10
Azuba Aldrich
[1.1.2.4.1.3.2.1.9.9]
b. Abt 1801
Armstrong Baskins
b. 3 Apr 1786 d. 27 May 1842
11
Sarah Ann Baskins
[1.1.2.4.1.3.2.1.9.9.1]
b. Abt 1824
11
Harriet N Baskins
[1.1.2.4.1.3.2.1.9.9.2]
b. Abt 1830
11
Mary Jane Baskins
[1.1.2.4.1.3.2.1.9.9.3]
b. 1832 d. 22 Dec 1850
11
Erastus Baskins
[1.1.2.4.1.3.2.1.9.9.4]
b. 1834 d. 3 Nov 1862
9
Azuba Tiffany
[1.1.2.4.1.3.2.1.10]
b. 22 Aug 1779 d. 13 Nov 1865
Jared Patchen
b. 5 Sep 1773 d. 1 May 1857
10
Martin Ray Patchen
[1.1.2.4.1.3.2.1.10.1]
b. 10 Feb 1799 d. 7 Feb 1842
10
Abigail Patchen
[1.1.2.4.1.3.2.1.10.2]
b. 23 Jan 1801 d. 7 Sep 1823
10
Emily Patchen
[1.1.2.4.1.3.2.1.10.3]
b. 1802 d. 16 Jul 1826
10
John Patchen
[1.1.2.4.1.3.2.1.10.4]
b. 14 Jan 1803 d. 23 Oct 1874
10
Ira Patchen
[1.1.2.4.1.3.2.1.10.5]
b. 10 Jun 1805
10
Polly Patchen
[1.1.2.4.1.3.2.1.10.6]
b. 20 Jan 1808 d. 21 Aug 1891
10
Mary Patchen
[1.1.2.4.1.3.2.1.10.7]
b. 20 Jan 1808 d. 23 Feb 1888
10
Jared Patchen
[1.1.2.4.1.3.2.1.10.8]
b. 6 Sep 1812
10
Sylvanus Aldridge Patchen
[1.1.2.4.1.3.2.1.10.9]
b. 27 Nov 1814 d. 10 Feb 1892
10
Azuba Ann Patchen
[1.1.2.4.1.3.2.1.10.10]
b. 4 Jun 1817 d. 29 Sep 1886
10
Hannah Lavinia Patchen
[1.1.2.4.1.3.2.1.10.11]
b. 24 Apr 1820
10
Samuel Lorenzo Patchen
[1.1.2.4.1.3.2.1.10.12]
b. 1 Aug 1823 d. 14 Jun 1867
10
Amy Patchen
[1.1.2.4.1.3.2.1.10.13]
b. Abt 5 Jul 1825
9
Phoebe Tiffany
[1.1.2.4.1.3.2.1.11]
b. 22 Aug 1781 d. 31 Dec 1855
Nathan S Stewart
b. 7 Mar 1771 d. 7 Aug 1866
10
Horace S Stewart
[1.1.2.4.1.3.2.1.11.1]
b. 15 Jun 1804 d. 7 Aug 1866
10
Erastus A Stewart
[1.1.2.4.1.3.2.1.11.2]
b. 10 Mar 1805 d. 10 Nov 1851
10
Elijah Burr Stewart
[1.1.2.4.1.3.2.1.11.3]
b. Abt 1809 d. 9 Nov 1880
10
Azuba Ann Stewart
[1.1.2.4.1.3.2.1.11.4]
b. 1810
10
Samuel Curtis Stewart
[1.1.2.4.1.3.2.1.11.5]
b. 1811 d. 25 Nov 1870
10
William Stewart
[1.1.2.4.1.3.2.1.11.6]
b. 1812
10
Azubam Stewart
[1.1.2.4.1.3.2.1.11.7]
b. 1812
10
Thomas Ryler Stewart
[1.1.2.4.1.3.2.1.11.8]
b. 1815
9
Amy Tiffany
[1.1.2.4.1.3.2.1.12]
b. 8 Dec 1783 d. 17 Dec 1857
Isaac Darrow
b. Abt 1779
10
John Tiffany Darrow
[1.1.2.4.1.3.2.1.12.1]
b. 17 Nov 1800 d. 13 Nov 1897
10
Affa Ward Darrow
[1.1.2.4.1.3.2.1.12.2]
b. 26 Dec 1803 d. 15 Apr 1875
10
Hannah Mead Darrow
[1.1.2.4.1.3.2.1.12.3]
b. 24 Apr 1806
10
Mary Cromwell Darrow
[1.1.2.4.1.3.2.1.12.4]
b. 9 May 1808 d. 18 Nov 1877
10
Ann Hubbard Darrow
[1.1.2.4.1.3.2.1.12.5]
b. 27 Mar 1811 d. 24 Jul 1890
10
Susan Pardee Darrow
[1.1.2.4.1.3.2.1.12.6]
b. 1813 d. 24 Jun 1890
8
Zachariah Curtis
[1.1.2.4.1.3.2.2]
b. 1745
Sarah
b. 1749
9
Mary Curtis
[1.1.2.4.1.3.2.2.1]
c. 18 Aug 1771
9
James Curtis
[1.1.2.4.1.3.2.2.2]
c. 9 Apr 1773
9
Ann Curtis
[1.1.2.4.1.3.2.2.3]
c. 15 May 1775
9
Sarah Curtis
[1.1.2.4.1.3.2.2.4]
c. 2 Mar 1777
9
Hannah Curtis
[1.1.2.4.1.3.2.2.5]
c. 14 Feb 1778 d. 20 Feb 1778
9
Esther Curtis
[1.1.2.4.1.3.2.2.6]
c. 14 Feb 1778 d. 18 Jan 1779
9
Zachariah Curtis
[1.1.2.4.1.3.2.2.7]
c. 5 Aug 1781 d. 28 Jul 1782
8
Thomas Curtis
[1.1.2.4.1.3.2.3]
b. 1748 d. 26 Nov 1823
Eunice Peet
b. Nov 1771 d. Abt 1835
9
Charles Curtis
[1.1.2.4.1.3.2.3.1]
b. 1791
9
Ira Curtis
[1.1.2.4.1.3.2.3.2]
b. 15 Mar 1794
9
Philip Curtis
[1.1.2.4.1.3.2.3.3]
b. 1795
9
Son Curtis
[1.1.2.4.1.3.2.3.4]
b. 23 May 1798 d. 23 May 1798
9
William K Curtis
[1.1.2.4.1.3.2.3.5]
b. 22 Dec 1800 d. 1 Mar 1873
9
Elizabeth Curtis
[1.1.2.4.1.3.2.3.6]
b. 27 Nov 1803 d. 13 Jan 1853
9
Amos Curtis
[1.1.2.4.1.3.2.3.7]
b. Abt 1804
9
Huldah Jane Curtis
[1.1.2.4.1.3.2.3.8]
b. 22 Jul 1805 d. 25 Nov 1887
9
Thomas Curtis
[1.1.2.4.1.3.2.3.9]
b. Abt 1806
8
Charity Curtis
[1.1.2.4.1.3.2.4]
b. 1750 d. 25 Mar 1820
8
Nathaniel Curtis
[1.1.2.4.1.3.2.5]
b. 1755
8
Andrew Curtis
[1.1.2.4.1.3.2.6]
b. 18 Jul 1756 d. 5 Nov 1834
Eunice Hall
b. 4 Mar 1770 d. 4 Mar 1839
9
Hull Curtis
[1.1.2.4.1.3.2.6.1]
b. 16 May 1797
9
Miranda Curtis
[1.1.2.4.1.3.2.6.2]
b. 12 Jul 1799 d. 23 Apr 1877
8
Everard Curtis
[1.1.2.4.1.3.2.7]
b. 8 Dec 1758 d. 5 Jul 1846
Clarissa Peet
b. Abt 1772 d. 7 Apr 1827
9
Clarissa Curtis
[1.1.2.4.1.3.2.7.1]
b. Abt 1801
9
Anson Curtis
[1.1.2.4.1.3.2.7.2]
b. Abt 1803 d. 1847
9
Charles Curtis
[1.1.2.4.1.3.2.7.3]
b. 8 Oct 1805 d. 8 Mar 1880
7
Sarah Curtis
[1.1.2.4.1.3.3]
b. Abt 1716
7
Comfort Curtis
[1.1.2.4.1.3.4]
b. Abt 1718 d. 4 Mar 1819
7
Hannah Curtis
[1.1.2.4.1.3.5]
b. 1719 d. 1757
7
Mercy Curtis
[1.1.2.4.1.3.6]
b. Abt 1720
7
Elizabeth Curtis
[1.1.2.4.1.3.7]
b. Abt 1722
7
Joshua Curtis
[1.1.2.4.1.3.8]
b. 1726 d. 1773
7
Oliver Curtis
[1.1.2.4.1.3.9]
b. May 1731 d. 13 Jan 1794
7
Jeremiah Curtis
[1.1.2.4.1.3.10]
b. Dec 1732
7
Samuel Curtis
[1.1.2.4.1.3.11]
b. Jun 1735 d. 8 Sep 1802
7
Elizabeth Curtis
[1.1.2.4.1.3.12]
b. Abt 1742
6
Captain Samuel Wells
[1.1.2.4.1.4]
b. 22 Dec 1692 d. 2 Mar 1760
6
Thomas Rice Wells
[1.1.2.4.1.5]
b. 14 Feb 1693 d. 4 May 1767
6
Ruth Welles
[1.1.2.4.1.6]
b. 29 Jan 1697 d. 2 Apr 1731
Daniel Ely
b. 1693 d. 14 Mar 1776
7
Ruth Ely
[1.1.2.4.1.6.1]
b. Abt 1727
7
Wells Ely
[1.1.2.4.1.6.2]
b. 1729 d. Bef 1 Sep 1804
Rebecca Selden
b. 1725
8
Deborah Ely
[1.1.2.4.1.6.2.1]
b. 1756
8
Zebediah Ely
[1.1.2.4.1.6.2.2]
b. 1760 d. 1796
8
Ashbel Ely
[1.1.2.4.1.6.2.3]
b. 1763
8
Dudley Ely
[1.1.2.4.1.6.2.4]
b. 1768 d. 1846
8
Selden Ely
[1.1.2.4.1.6.2.5]
b. 1770 d. 1839
8
Rebecca Ely
[1.1.2.4.1.6.2.6]
b. Abt 1772 d. 1801
8
William Ely
[1.1.2.4.1.6.2.7]
b. Abt 1774
8
Amy Ely
[1.1.2.4.1.6.2.8]
b. 11 Jul 1777 d. 31 Oct 1876
Theodore Gridley
b. Abt 11 Jul 1759 d. 26 Feb 1826
9
Elizabeth Ely Gridley
[1.1.2.4.1.6.2.8.1]
b. 1821 d. 1916
George Seldon Butler
b. 1 Jul 1820 d. 7 Apr 1907
10
Amy Gridley Butler
[1.1.2.4.1.6.2.8.1.1]
b. 9 Jun 1848 d. 6 Jul 1916
George Manney Ayer
b. Mar 1840 d. 1914
11
Adele Augusta Ayer
[1.1.2.4.1.6.2.8.1.1.1]
b. 22 Oct 1867 d. 10 Aug 1938
Levi Addison Gardner
b. 24 Apr 1861 d. 9 May 1916
12
Tannisse Ayer Gardner
[1.1.2.4.1.6.2.8.1.1.1.1]
b. 4 Mar 1887 d. 14 Apr 1942
12
Dorothy Ayer Gardner
[1.1.2.4.1.6.2.8.1.1.1.2]
b. 27 Feb 1892 d. 17 Sep 1967 [
=>
]
11
Eliza Ayer
[1.1.2.4.1.6.2.8.1.1.2]
b. Abt 1875
6
Silas Wells
[1.1.2.4.1.7]
b. 4 Mar 1699 d. 17 Sep 1754
6
Sarah Wells
[1.1.2.4.1.8]
b. 16 Dec 1700
6
Rebecca Wells
[1.1.2.4.1.9]
b. 3 Oct 1704
5
Thomas Welles
[1.1.2.4.2]
b. 29 Jul 1662 d. 7 Dec 1711
5
Sarah Welles
[1.1.2.4.3]
b. 29 Sep 1664 d. 29 Jun 1694
5
Mary Welles
[1.1.2.4.4]
b. 23 Nov 1666 d. 18 Feb 1715
5
Anne Welles
[1.1.2.4.5]
b. 1668 d. 1739
5
Elizabeth Welles
[1.1.2.4.6]
b. Abt 1670 d. 1 Apr 1747
4
Sarah Welles
[1.1.2.5]
b. 1631 d. 12 Dec 1698
4
Thomas Welles, Jr
[1.1.2.6]
b. 18 Aug 1625 d. 20 Aug 1668
Hannah Tuttle
b. Aug 1623 d. 8 Aug 1683
5
Rebecca Welles
[1.1.2.6.1]
b. May 1655 d. 5 Nov 1717
Captain James Judson
b. 24 Sep 1650 d. 25 Feb 1721
6
Hannah Judson
[1.1.2.6.1.1]
b. 30 May 1681 d. 2 Jul 1756
6
Sarah Judson
[1.1.2.6.1.2]
b. 16 Feb 1683 d. 31 May 1745
6
Rebeckah Judson
[1.1.2.6.1.3]
b. 25 Feb 1684 d. 26 Feb 1697
6
William Judson
[1.1.2.6.1.4]
b. 4 Jan 1685
6
James Judson
[1.1.2.6.1.5]
b. 3 Apr 1686
6
Phebe Judson
[1.1.2.6.1.6]
b. 2 Oct 1691 d. 21 Sep 1753
6
David Abram Judson
[1.1.2.6.1.7]
b. 7 Aug 1693 d. 5 May 1761
5
Thomas Welles, III
[1.1.2.6.2]
b. 1657 d. 16 Mar 1695
5
Sarah Welles
[1.1.2.6.3]
b. Apr 1659 d. 7 Mar 1708
5
Icabod Welles
[1.1.2.6.4]
b. Nov 1660 d. 3 Jul 1692
5
Jonathan Welles
[1.1.2.6.5]
b. Sep 1664 d. 31 Oct 1687
5
Joseph W Welles
[1.1.2.6.6]
b. Apr 1667 d. 13 Jun 1698
2
John Wells
[1.2]
b. 6 Nov 1547 d. 25 Mar 1618