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
Thomasine Belgrave
1560 - 1653 (92 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
Thomasine Belgrave
[1]
b. 11 Aug 1560 d. 13 Jun 1653
Edward Frost
b. 13 Mar 1561 d. 3 Aug 1616
2
Anne Frost
[1.1]
b. 3 Dec 1592 d. 26 Dec 1642
2
Thomasine Frost
[1.2]
b. 1593 d. 13 Jun 1654
Edmund Rice
b. 28 Aug 1593 d. 12 Jul 1672
3
Henry Rice
[1.2.1]
b. 13 Feb 1621 d. 10 Feb 1711
Elizabeth Moore
b. 1624 d. 23 Aug 1705
4
Mary Rice
[1.2.1.1]
b. 19 Sep 1646 d. 3 May 1695
Thomas Brigham
b. 9 Mar 1641 d. 25 Nov 1717
5
Nathan Brigham
[1.2.1.1.1]
b. 17 Jun 1671 d. 16 Feb 1746
5
Jonathan Brigham
[1.2.1.1.2]
b. 22 Feb 1674 d. 4 Jan 1768
5
David Brigham
[1.2.1.1.3]
b. 12 Apr 1678 d. 26 Jun 1750
5
Gershom Brigham
[1.2.1.1.4]
b. 23 Feb 1680 d. 3 Jan 1749
5
Elnathan Brigham
[1.2.1.1.5]
b. 7 Mar 1683 d. 10 Apr 1758
5
Priscilla Brigham
[1.2.1.1.6]
b. Feb 1685 d. 10 Apr 1685
5
Mary Brigham
[1.2.1.1.7]
b. 26 Oct 1687 d. 30 Jun 1710
4
Elizabeth Joanna Rice
[1.2.1.2]
b. 4 Aug 1648 d. 25 Sep 1739
4
Hannah Rice
[1.2.1.3]
b. 1653 d. 11 Aug 1707
4
Jonathon Rice
[1.2.1.4]
b. 3 Jul 1654 d. 12 Apr 1725
4
Abigail Rice
[1.2.1.5]
b. 17 Jun 1657 d. 9 Dec 1735
4
David Rice
[1.2.1.6]
b. 27 Dec 1659 d. 16 Oct 1723
4
Thomasine Rice
[1.2.1.7]
b. 2 Feb 1661 d. 15 Apr 1748
4
Rachel Rice
[1.2.1.8]
b. 10 May 1664 d. 10 Mar 1730
4
Lydia Rice
[1.2.1.9]
b. 4 Jun 1668 d. 6 Apr 1756
4
Mercy Rice
[1.2.1.10]
b. 1 Jan 1670 d. 1727
3
Edward Rice
[1.2.2]
b. 20 Oct 1622 d. 16 Aug 1712
Agnes Bent
b. 12 Dec 1631 d. 4 Jun 1713
4
Lydia Rice
[1.2.2.1]
b. 30 Jul 1648 d. 30 Jul 1648
4
Lydia Rice
[1.2.2.2]
b. 10 Dec 1649 d. 24 Sep 1723
4
John Rice
[1.2.2.3]
b. 20 Dec 1651 d. 6 Sep 1719
Tabitha Stone
b. 29 May 1655 d. 17 Sep 1719
5
John Rice
[1.2.2.3.1]
b. 29 Sep 1675 d. 28 Jul 1733
5
Anna Rice
[1.2.2.3.2]
b. 29 Aug 1678 d. 5 Nov 1753
5
Deliverance Rice
[1.2.2.3.3]
b. 14 Aug 1681 d. 1723
5
Tabitha Rice
[1.2.2.3.4]
b. 23 Nov 1683 d. 26 Mar 1718
Thomas Cutler
b. 19 Jan 1677 d. 26 Mar 1718
6
Abner Cutler
[1.2.2.3.4.1]
b. 16 Jul 1701 d. 23 Jan 1751
Anna Haynes
b. 23 Dec 1713 d. Abt 1800
7
Thomas Cutler
[1.2.2.3.4.1.1]
b. 17 Sep 1736 d. 7 Oct 1835
Rebecca Hyde
b. 2 Mar 1752 d. 7 May 1835
8
Lydia Cutler
[1.2.2.3.4.1.1.1]
b. 23 Oct 1772 d. 3 Aug 1830
8
Thomas Cutler
[1.2.2.3.4.1.1.2]
b. 24 May 1774 d. 11 Jul 1848
8
Naham Cutler
[1.2.2.3.4.1.1.3]
b. 14 May 1776 d. 10 Sep 1840
Martha Robbins
b. 1781 d. 1879
9
Luke H Cutler
[1.2.2.3.4.1.1.3.1]
b. 21 Aug 1805 d. 28 May 1887
Axenia Barber
b. Abt 1808
10
Martha B Cutler
[1.2.2.3.4.1.1.3.1.1]
b. 6 Nov 1830 d. 22 Aug 1855
10
Axenia Cutler
[1.2.2.3.4.1.1.3.1.2]
b. 7 Dec 1832 d. Abt 1860
10
Martin B Cutler
[1.2.2.3.4.1.1.3.1.3]
b. 2 Dec 1834 d. 29 Mar 1885
10
Elizabeth R Cutler
[1.2.2.3.4.1.1.3.1.4]
b. 14 Nov 1836
10
Charles J Cutler
[1.2.2.3.4.1.1.3.1.5]
b. 10 Apr 1842
10
Caroline Cutler
[1.2.2.3.4.1.1.3.1.6]
b. 17 Dec 1844 d. 28 Feb 1846
10
Frank Luke Cutler
[1.2.2.3.4.1.1.3.1.7]
b. 3 Dec 1849 d. 11 Aug 1935
Sarah Elizabeth "Lizzy" Shaffer
b. 19 Jul 1851 d. 8 Aug 1887
11
Burt Melvin Cutler
[1.2.2.3.4.1.1.3.1.7.1]
b. 28 Jul 1874 d. 1 Jul 1928
11
Myra Edith Cutler
[1.2.2.3.4.1.1.3.1.7.2]
b. 13 Mar 1877 d. 21 Jul 1955
Joseph Hallie Keaton
b. 6 Jul 1867 d. 13 Jan 1946
12
Joseph Frank "Buster" Keaton
[1.2.2.3.4.1.1.3.1.7.2.1]
b. 4 Oct 1895 d. 1 Feb 1966 [
=>
]
12
Harry Stanley Keaton
[1.2.2.3.4.1.1.3.1.7.2.2]
b. 25 Aug 1904 d. 20 May 1983
12
Louise Josephine Keaton
[1.2.2.3.4.1.1.3.1.7.2.3]
b. 30 Oct 1906 d. 18 Feb 1981
9
George H Cutler
[1.2.2.3.4.1.1.3.2]
b. 29 Oct 1809 d. 26 Jul 1892
9
Helen R Cutler
[1.2.2.3.4.1.1.3.3]
b. 5 Apr 1812 d. 20 Mar 1894
8
Fanny Cutler
[1.2.2.3.4.1.1.4]
b. 4 Oct 1779
8
Pliney Cutler
[1.2.2.3.4.1.1.5]
b. 4 Oct 1779 d. 5 Mar 1845
8
Hannah Cutler
[1.2.2.3.4.1.1.6]
b. 27 Jan 1782 d. 29 Dec 1864
8
Joshua Cutler
[1.2.2.3.4.1.1.7]
b. 1 Nov 1783 d. 26 Sep 1839
8
Rebecca Cutler
[1.2.2.3.4.1.1.8]
b. 1 Nov 1783 d. 15 Sep 1838
8
Johnathan Cutler
[1.2.2.3.4.1.1.9]
b. 8 Dec 1786 d. 20 Jun 1849
8
Anna Cutler
[1.2.2.3.4.1.1.10]
b. 8 Sep 1788
8
Zenas Cutler
[1.2.2.3.4.1.1.11]
b. 3 Apr 1791 d. 5 Dec 1794
8
Jane Cutler
[1.2.2.3.4.1.1.12]
b. 5 Sep 1793 d. 9 Aug 1795
7
Joel Cutler
[1.2.2.3.4.1.2]
b. 19 Mar 1737 d. 5 Jun 1821
7
Ann Cutler
[1.2.2.3.4.1.3]
b. 1 Sep 1740 d. 31 May 1784
7
James Cutler
[1.2.2.3.4.1.4]
b. 18 Feb 1742/1743 d. 1821
7
Abner Cutler
[1.2.2.3.4.1.5]
b. 19 Apr 1745
7
Eunice Cutler
[1.2.2.3.4.1.6]
b. 4 Apr 1747
7
Silas Cutler
[1.2.2.3.4.1.7]
b. 23 Apr 1749 d. 1821
7
Abigail Cutler
[1.2.2.3.4.1.8]
b. 3 May 1751
6
Tabitha Cutler
[1.2.2.3.4.2]
b. Abt 1703
6
James Cutler
[1.2.2.3.4.3]
b. 14 Jan 1704 d. 13 Dec 1740
6
Thankful Cutler
[1.2.2.3.4.4]
b. 17 Feb 1710 d. 13 Dec 1798
6
Lois Cutler
[1.2.2.3.4.5]
b. 1 Dec 1711
6
Eunice Cutler
[1.2.2.3.4.6]
b. 28 Aug 1716
6
Thomas Cutler
[1.2.2.3.4.7]
b. 8 Feb 1718
5
Prudence Rice
[1.2.2.3.5]
b. 26 Jul 1685
5
Abigail Rice
[1.2.2.3.6]
b. 27 Nov 1687 d. 10 Jun 1754
5
Edward Rice
[1.2.2.3.7]
b. 23 Dec 1689 d. 27 Sep 1756
5
Dinah Rice
[1.2.2.3.8]
b. 10 Feb 1691 d. 5 Jun 1716/1717
5
Moses Rice
[1.2.2.3.9]
b. 27 Oct 1694 d. 11 Jun 1755
5
Tamar Rice
[1.2.2.3.10]
b. 29 Sep 1697 d. 6 Mar 1765
5
Aaron Rice
[1.2.2.3.11]
b. 13 Aug 1700 d. 1755
4
Daniel Rice
[1.2.2.4]
b. 8 Nov 1655 d. 14 Jul 1737
4
Jacob Rice
[1.2.2.5]
b. 1 Mar 1660 d. 30 Oct 1746
4
Anna Rice
[1.2.2.6]
b. 19 Nov 1661 d. 2 May 1731
4
Dorcas Rice
[1.2.2.7]
b. 29 Jan 1664 d. 24 Mar 1753
4
Benjamin Rice
[1.2.2.8]
b. 22 Dec 1666 d. 23 Feb 1749
4
Abigail Rice
[1.2.2.9]
b. 9 May 1671
3
Thomas Rice
[1.2.3]
b. 26 Jan 1626 d. 16 Nov 1681
Mary King
b. 22 Feb 1629 d. 22 Mar 1715
4
Grace Rice
[1.2.3.1]
b. 3 Jan 1653 d. 3 Jan 1653
4
Thomas Rice, Jr
[1.2.3.2]
b. 30 Jun 1654 bur. 26 Dec 1748
4
Peter Rice
[1.2.3.3]
b. 24 Oct 1658 d. 28 Nov 1753
4
Nathaniel Rice
[1.2.3.4]
b. 3 Jan 1660 d. 13 Nov 1726
4
Ephraim Rice
[1.2.3.5]
b. 15 Apr 1665 d. 25 Oct 1732
Hannah Livermore
b. 27 Sep 1670 d. 25 May 1724
5
Ephraim Rice, Jr
[1.2.3.5.1]
b. 26 Sep 1693 d. 1742
Sarah Whitney
b. 20 Jun 1697 d. 27 Jan 1776
6
Amos Rice
[1.2.3.5.1.1]
b. 10 Sep 1727 d. 31 May 1807
6
Abigail Lucinda Rice
[1.2.3.5.1.2]
b. 28 Mar 1732 d. 20 Jun 1793
6
Sarah Rice
[1.2.3.5.1.3]
b. Abt 1737
6
Bathsheba Rice
[1.2.3.5.1.4]
b. 5 Jun 1742 d. 10 May 1792
Jonathan Sawtell Alexander
b. 1749 d. 7 Mar 1838
7
Robert Alexander
[1.2.3.5.1.4.1]
b. 1778 d. 1829
7
Austin Alexander
[1.2.3.5.1.4.2]
b. Abt 1779
7
Reuben Alexander
[1.2.3.5.1.4.3]
b. 1780
7
Joseph Alexander
[1.2.3.5.1.4.4]
b. 14 Mar 1782 d. 11 Apr 1843
7
Aaron Alexander
[1.2.3.5.1.4.5]
b. 15 Jul 1787 d. 15 Sep 1820
Betsey Jones
b. 30 Mar 1791 d. 26 Apr 1861
8
Eli Jones Alexander
[1.2.3.5.1.4.5.1]
b. Dec 1814 d. 2 Jul 1863
8
Nancy Naomi Alexander
[1.2.3.5.1.4.5.2]
b. 14 May 1816 d. 11 Mar 1902
Moses Tracy
b. 11 Apr 1810 d. 25 Aug 1858
9
Eli Alexander Tracy
[1.2.3.5.1.4.5.2.1]
b. 25 Nov 1833 d. 1 Jan 1917
9
Lachoneus Moroni Tracy
[1.2.3.5.1.4.5.2.2]
b. 29 Oct 1835 d. 3 Aug 1846
9
Moses Mosiah Tracy
[1.2.3.5.1.4.5.2.3]
b. 7 Sep 1838
9
William Frances Tracy
[1.2.3.5.1.4.5.2.4]
b. 22 Jun 1840 d. 29 Mar 1842
9
Theodore Franklin Tracy
[1.2.3.5.1.4.5.2.5]
b. 18 Jun 1843 d. 18 Aug 1845
9
Austin Walter Tracy
[1.2.3.5.1.4.5.2.6]
b. 15 Mar 1845 d. 20 Jan 1924
9
Helon Henry Alexander Tracy
[1.2.3.5.1.4.5.2.7]
b. 25 Feb 1849 d. 25 Apr 1893
Emma Maria Burdett
b. 22 Sep 1851 d. 2 Jun 1933
10
Annie Marie Fannie Tracy
[1.2.3.5.1.4.5.2.7.1]
b. 25 Feb 1868 d. 12 Oct 1959
10
Emma Naomi Tracy
[1.2.3.5.1.4.5.2.7.2]
b. 6 May 1870 d. 15 Mar 1948
10
Helon Henry Tracy
[1.2.3.5.1.4.5.2.7.3]
b. 5 Apr 1872 d. 27 Sep 1948
10
Mary Eliza Tracy
[1.2.3.5.1.4.5.2.7.4]
b. 3 Mar 1874 d. 30 Sep 1949
Byron Harvey Allred
b. 29 May 1847 d. 6 Aug 1912
11
Byron Harvey Allred, Jr
[1.2.3.5.1.4.5.2.7.4.1]
b. 31 Mar 1870 d. 18 Jan 1937
11
Myra Irene Allred
[1.2.3.5.1.4.5.2.7.4.2]
b. 10 Apr 1872 d. 9 Sep 1912
11
Henry Garcia Allred
[1.2.3.5.1.4.5.2.7.4.3]
b. 8 Feb 1895 d. 19 Nov 1954
11
Lorain Tracy Allred
[1.2.3.5.1.4.5.2.7.4.4]
b. 26 Feb 1897 d. 26 Nov 1897
11
Lorain Tracy Allred
[1.2.3.5.1.4.5.2.7.4.5]
b. 26 Feb 1897 d. 26 Oct 1897
11
Lavon Tracy Allred
[1.2.3.5.1.4.5.2.7.4.6]
b. 7 Oct 1901 d. 29 Aug 1995
11
Mary Viola Allred
[1.2.3.5.1.4.5.2.7.4.7]
b. 26 Apr 1904 d. 15 Jan 2000
Commodore Dewey Stout
b. 2 May 1898 d. 21 Jun 1962
12
Donald Dewey Stout
[1.2.3.5.1.4.5.2.7.4.7.1]
b. 5 Oct 1922 d. 28 Jan 2013
12
Merle Viola Stout
[1.2.3.5.1.4.5.2.7.4.7.2]
b. 2 Nov 1924 d. 23 Sep 2012
12
Marilyn Stout
[1.2.3.5.1.4.5.2.7.4.7.3]
b. 28 Aug 1927 d. 22 Aug 1929
12
Joan Stout
[1.2.3.5.1.4.5.2.7.4.7.4]
b. 25 Mar 1929 d. 1 May 1929
12
Byron David Stout
[1.2.3.5.1.4.5.2.7.4.7.5]
b. 16 May 1930 d. 21 Apr 2001
12
JoLyn Stout
[1.2.3.5.1.4.5.2.7.4.7.6]
b. 13 May 1932 d. 10 Apr 2010
12
Living
[1.2.3.5.1.4.5.2.7.4.7.7]
12
Maureen Stout
[1.2.3.5.1.4.5.2.7.4.7.8]
b. 18 Mar 1938 d. 5 May 2017 [
=>
]
10
Richard Israel Tracy
[1.2.3.5.1.4.5.2.7.5]
b. 17 Sep 1876 d. 3 Jul 1943
10
Adam Herbert Tracy
[1.2.3.5.1.4.5.2.7.6]
b. 17 Oct 1878 d. 12 Oct 1948
10
Ruth Miriam Tracy
[1.2.3.5.1.4.5.2.7.7]
b. 15 Sep 1880 d. 4 May 1949
10
Cyrus Albert Tracy
[1.2.3.5.1.4.5.2.7.8]
b. 28 Apr 1883 d. 14 Dec 1883
10
Ellen Imogene Tracy
[1.2.3.5.1.4.5.2.7.9]
b. 25 Nov 1884 d. 20 Aug 1885
10
Sarah Almyra Tracy
[1.2.3.5.1.4.5.2.7.10]
b. 25 Nov 1884 d. 12 May 1936
10
Florence Almina Tracy
[1.2.3.5.1.4.5.2.7.11]
b. 7 Nov 1886 d. 23 May 1966
10
Mormon Harold Tracy
[1.2.3.5.1.4.5.2.7.12]
b. 4 Jun 1888 d. 25 May 1972
10
Lydia Frances Tracy
[1.2.3.5.1.4.5.2.7.13]
b. 15 Jun 1890 d. 8 Jun 1970
10
Blanche Marion Tracy
[1.2.3.5.1.4.5.2.7.14]
b. 9 Jul 1892 d. 20 Jul 1966
9
David Seymour Tracy
[1.2.3.5.1.4.5.2.8]
b. 2 May 1852 d. 7 Oct 1946
9
Charles Albert Tracy
[1.2.3.5.1.4.5.2.9]
b. 19 Jun 1854 d. 19 Jun 1922
9
Mary Ellen Naomi Tracy
[1.2.3.5.1.4.5.2.10]
b. 18 Sep 1857 d. 3 Dec 1937
8
Almina S Alexander
[1.2.3.5.1.4.5.3]
b. Abt 1818 d. 9 Jun 1897
8
Albert Gale Alexander
[1.2.3.5.1.4.5.4]
b. 2 Jun 1818 d. 16 Aug 1911
7
Daughter Alexander
[1.2.3.5.1.4.6]
b. Abt 1788
7
Asa Alexander
[1.2.3.5.1.4.7]
b. 1790 d. 1863
6
Zervilla Rice
[1.2.3.5.1.5]
b. Abt 1746 d. 30 Oct 1812
5
Josiah Rice
[1.2.3.5.2]
b. 6 Sep 1696 d. 28 Mar 1730
5
Grace Rice
[1.2.3.5.3]
b. 7 Jun 1699 d. 29 Oct 1704
5
Thomas Rice
[1.2.3.5.4]
b. 21 Mar 1702 d. Abt 17 Dec 1785
5
Gershom Rice
[1.2.3.5.5]
b. 17 Jun 1703 d. 1752
5
John Rice
[1.2.3.5.6]
b. 23 Apr 1704 d. 1771
5
Isaac Rice
[1.2.3.5.7]
b. Jun 1710 d. 20 Oct 1793
4
Gershom Rice
[1.2.3.6]
b. 9 May 1667 d. 19 Dec 1768
4
James Rice
[1.2.3.7]
b. 31 Mar 1669 d. 14 Oct 1730
4
Frances Rice
[1.2.3.8]
b. 3 Feb 1670 d. 12 Aug 1721
4
Jonas Rice
[1.2.3.9]
b. 6 Mar 1672 d. 20 Sep 1753
4
Grace Rice
[1.2.3.10]
b. 15 Jan 1675 d. 3 Jan 1768
4
Elisha Rice
[1.2.3.11]
b. 4 Dec 1679 d. 22 Sep 1761
3
Lydia Rice
[1.2.4]
c. 9 Mar 1627 d. 5 Apr 1675
3
Samuel Rice
[1.2.5]
b. 12 Nov 1634 d. 25 Feb 1685
3
Edward Rice
[1.2.6]
b. 1636 d. 1660
Mary Claiborne
b. 1632 d. 2 Sep 1710
4
Claiborne Rice
[1.2.6.1]
b. 1649 bur. Jan 1740
4
Edward Rice
[1.2.6.2]
b. 1652
4
Thomas Rice
[1.2.6.3]
b. 1656 d. 1711
Marcy Ann Hewes
b. 1664 d. 1722
5
William Rice
[1.2.6.3.1]
b. 4 Apr 1686 d. 6 Dec 1734
5
Thomas Rice, Jr
[1.2.6.3.2]
b. 24 Jun 1688 d. 28 Jan 1745
Mary Fisher
b. 1688 d. 1728
6
Thomas Rice
[1.2.6.3.2.1]
b. Abt 1708 d. 13 Apr 1800
6
Elizabeth Rice
[1.2.6.3.2.2]
b. Abt 1710 d. 1774
Richard Bennett
c. 1 May 1709 d. 1786
7
Rice Bennett
[1.2.6.3.2.2.1]
b. 1726 d. 24 Aug 1772
Sarah Hampton
b. 1733 d. 19 Sep 1796
8
Mary Bennett
[1.2.6.3.2.2.1.1]
b. Abt 1753
8
William Bennett
[1.2.6.3.2.2.1.2]
b. Abt 1755 d. May 1823
Catherine Bernard
b. 1758 d. Feb 1831
9
Mary Bennett
[1.2.6.3.2.2.1.2.1]
b. 6 Mar 1776 d. 16 Aug 1847
9
Elisha Bennett
[1.2.6.3.2.2.1.2.2]
b. Abt 1777 d. Bef 14 Oct 1839
9
Elizabeth Bennett
[1.2.6.3.2.2.1.2.3]
b. 23 Aug 1782
9
Richard Bennett
[1.2.6.3.2.2.1.2.4]
b. 30 Mar 1785 d. 30 Aug 1835
+
Mary Bell
b. 5 Dec 1786 d. 12 Apr 1856
9
Martha Jane Bennett
[1.2.6.3.2.2.1.2.5]
b. Abt 1786 d. 20 Oct 1871
9
Lucy Bennett
[1.2.6.3.2.2.1.2.6]
b. Abt 1788 d. Aft 1850
9
William Junior Bennett
[1.2.6.3.2.2.1.2.7]
b. 22 Jul 1790 d. 1 Oct 1846
Elizabeth Bell
b. 4 Nov 1792 d. 5 Nov 1864
10
Austin Bell Bennett
[1.2.6.3.2.2.1.2.7.1]
b. 11 Dec 1814 d. 8 Jul 1896
Angelina Storm
b. 8 Nov 1818 d. 25 Sep 1854
11
John J Bennett
[1.2.6.3.2.2.1.2.7.1.1]
b. Abt 1839
Nancy Ann Sexton
b. 1843 d. Bef 1888
12
Lillian Viola Bennett
[1.2.6.3.2.2.1.2.7.1.1.1]
b. 16 Sep 1870 d. May 1965 [
=>
]
12
Eddie Bennett
[1.2.6.3.2.2.1.2.7.1.1.2]
b. Abt 1877
11
Eli Preston Bennett
[1.2.6.3.2.2.1.2.7.1.2]
b. Abt 1840
Allie Sexton
b. 21 Oct 1840
12
Caroline Bennett
[1.2.6.3.2.2.1.2.7.1.2.1]
b. 1863 d. Abt 1924 [
=>
]
12
Defert Bennett
[1.2.6.3.2.2.1.2.7.1.2.2]
b. 1865 [
=>
]
11
Sarah Ann Elizabeth Bennett
[1.2.6.3.2.2.1.2.7.1.3]
b. 14 Aug 1842 d. 30 Apr 1934
George Jasper Curry
b. 30 Sep 1840 d. 15 Dec 1935
12
Angelina Curry
[1.2.6.3.2.2.1.2.7.1.3.1]
b. 3 Sep 1861 d. 21 Mar 1897 [
=>
]
12
William Edward Curry
[1.2.6.3.2.2.1.2.7.1.3.2]
b. 27 Feb 1865 d. 5 Dec 1937 [
=>
]
12
Martha Ella Curry
[1.2.6.3.2.2.1.2.7.1.3.3]
b. Abt Dec 1867 d. 29 Aug 1949 [
=>
]
12
Fanny Curry
[1.2.6.3.2.2.1.2.7.1.3.4]
b. 19 Mar 1871 d. 21 Oct 1936
12
Myrtle Ethel Mirty Curry
[1.2.6.3.2.2.1.2.7.1.3.5]
b. 24 Aug 1879 d. 3 Jul 1971
12
Ora Curry
[1.2.6.3.2.2.1.2.7.1.3.6]
b. Abt 1880 d. Abt 1935
12
Silas Curry
[1.2.6.3.2.2.1.2.7.1.3.7]
b. 25 May 1882 d. 27 Mar 1968
11
Adolphus J Bennett
[1.2.6.3.2.2.1.2.7.1.4]
b. 1842
+
Emaline Hart
b. Abt 1846
11
Samuel Bennett
[1.2.6.3.2.2.1.2.7.1.5]
b. Abt 1847 d. Abt 1919
+
Hannah J Jones
b. Abt 1840 d. 29 Sep 1859
Sarah Amanda Moore
b. Abt 1842 d. 24 Nov 1917
12
George Douglas Bennett
[1.2.6.3.2.2.1.2.7.1.5.1]
b. 1862 d. 5 Sep 1910 [
=>
]
12
Cora Bennett
[1.2.6.3.2.2.1.2.7.1.5.2]
b. 1865
12
Edwin D Bennett
[1.2.6.3.2.2.1.2.7.1.5.3]
b. 6 Mar 1868 d. 18 Sep 1956 [
=>
]
12
William Bennett
[1.2.6.3.2.2.1.2.7.1.5.4]
b. 1869
12
Grace Bennett
[1.2.6.3.2.2.1.2.7.1.5.5]
b. Nov 1881
11
William Bennett
[1.2.6.3.2.2.1.2.7.1.6]
b. 1848 d. Bef 1896
Barbara A Camp
b. 1851
12
Henry Bennett
[1.2.6.3.2.2.1.2.7.1.6.1]
b. 1869
11
David L Bennett
[1.2.6.3.2.2.1.2.7.1.7]
b. 14 Jun 1851 d. 13 Dec 1932
11
Vina J Bennett
[1.2.6.3.2.2.1.2.7.1.8]
b. 1854 d. 6 Oct 1854
Lucretia Jane Aldridge
b. 8 Feb 1831 d. 5 Mar 1910
11
Mary Angeline Bennett
[1.2.6.3.2.2.1.2.7.1.9]
b. 1857
William Forbes
b. 1847
12
Ira William Forbes
[1.2.6.3.2.2.1.2.7.1.9.1]
b. Mar 1884 d. 1969
12
Ethel Forbes
[1.2.6.3.2.2.1.2.7.1.9.2]
b. 1890 d. 13 May 1914
12
John Forbes
[1.2.6.3.2.2.1.2.7.1.9.3]
b. 30 Jun 1891 d. 18 Mar 1941
11
Thomas F Bennett
[1.2.6.3.2.2.1.2.7.1.10]
b. 1860 d. Bef 1896
+
Myrtella Hopkins
11
Eliza Jane Bennett
[1.2.6.3.2.2.1.2.7.1.11]
b. 1862
Franklin Sexton
b. Abt 1861
12
Nary Sexton
[1.2.6.3.2.2.1.2.7.1.11.1]
b. Abt 1881
12
Cleman Sexton
[1.2.6.3.2.2.1.2.7.1.11.2]
b. Abt 1896
12
Earnest Sexton
[1.2.6.3.2.2.1.2.7.1.11.3]
b. Abt 1899 d. 1999
11
Hiram Washington Bennett
[1.2.6.3.2.2.1.2.7.1.12]
b. 1866 d. 21 Jun 1910
Minnie Malinda Curry
b. 1876
12
Ralph C Bennett
[1.2.6.3.2.2.1.2.7.1.12.1]
b. 1898 d. 1961
12
Howard G Bennett
[1.2.6.3.2.2.1.2.7.1.12.2]
b. 1902 d. 1967
11
Patrick Henry Bennett
[1.2.6.3.2.2.1.2.7.1.13]
b. 1869 d. 1946
Annie I Lutz
b. 1874 d. 17 Aug 1928
12
Mary E Bennett
[1.2.6.3.2.2.1.2.7.1.13.1]
b. 1904
10
Thomas McGuire Bennett
[1.2.6.3.2.2.1.2.7.2]
b. 24 Feb 1816 d. 24 Feb 1894
Sarah Bennett
b. 1815
11
Elizabeth E Bennett
[1.2.6.3.2.2.1.2.7.2.1]
b. 22 Jan 1837 d. 2 May 1911
William C Hendrixson
b. 1832
12
Carol Hendrickson
[1.2.6.3.2.2.1.2.7.2.1.1]
b. 1860
12
Sarah Hendrickson
[1.2.6.3.2.2.1.2.7.2.1.2]
b. 1860
12
Henry Hendrickson
[1.2.6.3.2.2.1.2.7.2.1.3]
b. 3 Oct 1860 d. 29 Apr 1929
12
Henry C Hendrickson
[1.2.6.3.2.2.1.2.7.2.1.4]
b. 3 Oct 1860 d. 29 Apr 1929
+
William Cooksey Caldwell
b. 26 Mar 1826 d. 1 Sep 1900
11
Thomas J Bennett
[1.2.6.3.2.2.1.2.7.2.2]
b. Nov 1839
11
Margaret F Bennett
[1.2.6.3.2.2.1.2.7.2.3]
b. 1842
+
Felty Culwell
b. 1838
11
James Washington Bennett
[1.2.6.3.2.2.1.2.7.2.4]
b. 25 Jul 1857 d. 25 Apr 1920
Nancy Catherine Anderson
b. 8 Sep 1854 d. 2 Apr 1940
12
Julia Florence Bennett
[1.2.6.3.2.2.1.2.7.2.4.1]
b. 1879 d. 1912 [
=>
]
12
William Roland Bennett
[1.2.6.3.2.2.1.2.7.2.4.2]
b. 22 Nov 1879 [
=>
]
Margaret Lavina Wilson
b. 22 Feb 1815 d. 30 Oct 1907
11
William Bennett
[1.2.6.3.2.2.1.2.7.2.5]
b. 25 May 1849 d. 23 Aug 1904
Elizabeth Ann Sansom
b. 6 Aug 1853 d. 25 May 1933
12
William Thomas Bennett
[1.2.6.3.2.2.1.2.7.2.5.1]
b. 29 Oct 1875 d. 7 Sep 1877
12
James Walter Bennett
[1.2.6.3.2.2.1.2.7.2.5.2]
b. 28 Dec 1878 d. 8 Jan 1908 [
=>
]
12
Henry Leroy Bennett
[1.2.6.3.2.2.1.2.7.2.5.3]
b. 10 Nov 1880 d. 10 May 1963 [
=>
]
12
Edith Ann Bennett
[1.2.6.3.2.2.1.2.7.2.5.4]
b. 9 Mar 1882 d. 12 Sep 1966 [
=>
]
12
Sarah Elizabeth Bennett
[1.2.6.3.2.2.1.2.7.2.5.5]
b. 6 Feb 1893 d. 2 Jun 1960 [
=>
]
10
Sarah Ann Bennett
[1.2.6.3.2.2.1.2.7.3]
b. 8 Oct 1817
10
Eliza Catherine Bennett
[1.2.6.3.2.2.1.2.7.4]
b. 19 Jan 1819
Samuel Downes
b. 1830 d. 16 Jan 1894
11
Samuel Downes
[1.2.6.3.2.2.1.2.7.4.1]
b. 1854
11
Elizabeth Downes
[1.2.6.3.2.2.1.2.7.4.2]
b. 1856
11
Arthur Downes
[1.2.6.3.2.2.1.2.7.4.3]
b. 1857
Harriett Sarah Manns
b. Abt 1861
12
Clara May Downes
[1.2.6.3.2.2.1.2.7.4.3.1]
b. 6 Mar 1893 d. Jan 1971 [
=>
]
11
Frederick Downes
[1.2.6.3.2.2.1.2.7.4.4]
b. 1860
10
Mary Jane Bennett
[1.2.6.3.2.2.1.2.7.5]
b. 1 Jan 1821 d. 25 Jun 1852
Jesse Temple McCauslin
b. 24 Feb 1817 d. 6 Mar 1884
11
William Y McCauslin
[1.2.6.3.2.2.1.2.7.5.1]
b. Abt 1850 d. 8 Apr 1865
11
Sally McCauslin
[1.2.6.3.2.2.1.2.7.5.2]
b. Abt 1848 d. 26 Jun 1852
10
Hiram Bell Bennett
[1.2.6.3.2.2.1.2.7.6]
b. 1 Mar 1823 d. 17 Aug 1912
Martha Smith
b. 9 Jun 1817 d. 12 Oct 1902
11
Henry Bell Bennett
[1.2.6.3.2.2.1.2.7.6.1]
b. Jun 1846 d. Jun 1846
11
Hyrum William Asahel Bennett
[1.2.6.3.2.2.1.2.7.6.2]
b. 22 Nov 1848 d. 9 Jan 1849
11
Martha Eliza Bennett
[1.2.6.3.2.2.1.2.7.6.3]
b. 24 Jan 1849 d. 6 May 1924
Silas Sanford Smith, Jr
b. 26 Oct 1830 d. 11 Oct 1910
12
Sarah Ann Smith
[1.2.6.3.2.2.1.2.7.6.3.1]
b. 11 Jul 1868 d. 2 Feb 1900
12
Martha Eliza Smith
[1.2.6.3.2.2.1.2.7.6.3.2]
b. 17 Mar 1870 d. 7 Jan 1957 [
=>
]
12
Curtis Bennett Smith
[1.2.6.3.2.2.1.2.7.6.3.3]
b. 23 Oct 1871 d. 28 Nov 1942
12
Elias Austin Smith
[1.2.6.3.2.2.1.2.7.6.3.4]
b. 4 Mar 1874 d. 27 Jun 1925 [
=>
]
12
Emma Jane Smith
[1.2.6.3.2.2.1.2.7.6.3.5]
b. 4 Apr 1876 d. 16 Jan 1951 [
=>
]
12
George Essex Smith
[1.2.6.3.2.2.1.2.7.6.3.6]
b. 24 Sep 1878 d. 26 May 1949 [
=>
]
12
Erastus Snow Smith
[1.2.6.3.2.2.1.2.7.6.3.7]
b. 18 Aug 1881 d. 16 Sep 1890
12
Hyrum Asahel Smith
[1.2.6.3.2.2.1.2.7.6.3.8]
b. 15 Sep 1883 d. 16 Jul 1941 [
=>
]
12
Lucy Edith Smith
[1.2.6.3.2.2.1.2.7.6.3.9]
b. 12 Aug 1886 d. 6 Jan 1963 [
=>
]
12
Joseph Frances Smith
[1.2.6.3.2.2.1.2.7.6.3.10]
b. 7 Apr 1889 d. 14 Feb 1920 [
=>
]
12
Clara Estella Smith
[1.2.6.3.2.2.1.2.7.6.3.11]
b. 4 Aug 1891 d. 10 May 1992
12
Verlie Dorcas Smith
[1.2.6.3.2.2.1.2.7.6.3.12]
b. 14 Oct 1894 d. 23 Dec 1894
11
Ezra Melanthorn Bennett
[1.2.6.3.2.2.1.2.7.6.4]
b. 20 Oct 1851 d. 25 Aug 1852
11
Emily Jane Bennett
[1.2.6.3.2.2.1.2.7.6.5]
b. 17 Jan 1854 d. 4 May 1903
John Aikens Smith
b. 19 Mar 1854 d. 9 Jan 1923
12
Emily Jane Smith
[1.2.6.3.2.2.1.2.7.6.5.1]
b. 5 May 1878 d. 21 Feb 1958 [
=>
]
12
Sarah Ann Smith
[1.2.6.3.2.2.1.2.7.6.5.2]
b. 23 Apr 1883 d. 22 Feb 1969 [
=>
]
12
Mary Hortense Smith
[1.2.6.3.2.2.1.2.7.6.5.3]
b. 19 Dec 1884 d. 8 Jun 1885
12
Martha Eliza Smith
[1.2.6.3.2.2.1.2.7.6.5.4]
b. 23 Aug 1886 d. 2 Apr 1980 [
=>
]
12
John Aikens Smith
[1.2.6.3.2.2.1.2.7.6.5.5]
b. 5 Oct 1888 d. 4 Apr 1970 [
=>
]
12
Lucy Elizabeth Smith
[1.2.6.3.2.2.1.2.7.6.5.6]
b. 24 May 1893 d. 23 Oct 1944
11
Elizabeth Emma Bennett
[1.2.6.3.2.2.1.2.7.6.6]
b. 2 Jul 1856 d. 26 Feb 1940
Joseph Henry Fisher
b. 18 Oct 1856 d. 21 Nov 1940
12
Zina Elizabeth Fisher
[1.2.6.3.2.2.1.2.7.6.6.1]
b. 6 Nov 1880 d. 14 Feb 1890
12
Martha Hannah Lees Fisher
[1.2.6.3.2.2.1.2.7.6.6.2]
b. 19 Feb 1882 d. 23 May 1958 [
=>
]
12
Mary Emily Fisher
[1.2.6.3.2.2.1.2.7.6.6.3]
b. 25 Oct 1883 d. 18 Feb 1890
12
Joseph Lees Fisher
[1.2.6.3.2.2.1.2.7.6.6.4]
b. 5 Oct 1885 d. 14 Feb 1890
12
Albert Hyrum Fisher
[1.2.6.3.2.2.1.2.7.6.6.5]
b. 28 Dec 1888 d. 10 Jul 1973 [
=>
]
12
Angie Celestine Fisher
[1.2.6.3.2.2.1.2.7.6.6.6]
b. 2 May 1893 d. 25 Nov 1971 [
=>
]
12
James Clyde Fisher
[1.2.6.3.2.2.1.2.7.6.6.7]
b. 5 Jun 1896 d. 19 Nov 1977
12
Cecil Neil Fisher
[1.2.6.3.2.2.1.2.7.6.6.8]
b. 8 Jul 1898 d. 2 Oct 1983 [
=>
]
11
Elias Austin Bennett
[1.2.6.3.2.2.1.2.7.6.7]
b. 26 Jan 1858 d. 1 May 1861
Ellen Greenhalgh
b. 27 Jul 1851 d. 4 May 1890
11
Jesse Johnson Bennett
[1.2.6.3.2.2.1.2.7.6.8]
b. 25 Jul 1869 d. 22 Sep 1949
Rachel Dena Beckstrand
b. 11 Apr 1876 d. 25 Dec 1966
12
Dr. Jesse Lamar Bennett
[1.2.6.3.2.2.1.2.7.6.8.1]
b. 16 Jun 1901 d. 3 Feb 1979 [
=>
]
12
Leeman Bell Bennett
[1.2.6.3.2.2.1.2.7.6.8.2]
b. 6 Jan 1904 d. 3 Aug 1992 [
=>
]
12
Marvin Elias Bennett
[1.2.6.3.2.2.1.2.7.6.8.3]
b. 6 May 1908 d. 9 Jun 1908
12
Lowell Rex Bennett
[1.2.6.3.2.2.1.2.7.6.8.4]
b. 13 Feb 1910 d. 25 Sep 1981 [
=>
]
12
Ivan Osborn Bennett
[1.2.6.3.2.2.1.2.7.6.8.5]
b. 28 Nov 1912 d. 16 Aug 1958 [
=>
]
12
Vance Wilson Bennett
[1.2.6.3.2.2.1.2.7.6.8.6]
b. 9 Jun 1916 d. 27 Jun 2006
11
George Alfred Bennett
[1.2.6.3.2.2.1.2.7.6.9]
b. 27 Apr 1871 d. 27 Apr 1943
Bessie Maria Labrum
b. 23 Nov 1874 d. 26 Jul 1959
12
Avera Joy Bennett
[1.2.6.3.2.2.1.2.7.6.9.1]
b. 6 Apr 1897 d. 13 Dec 1982 [
=>
]
12
Nolan Henry Bennett
[1.2.6.3.2.2.1.2.7.6.9.2]
b. 19 Oct 1905 d. 2 Jan 1996 [
=>
]
Julia Ann Reay
b. 10 Sep 1891 d. 23 Aug 1956
12
Mary Ellen Bennett
[1.2.6.3.2.2.1.2.7.6.9.3]
b. 30 Aug 1911 d. 17 Dec 1979
12
Living
[1.2.6.3.2.2.1.2.7.6.9.4]
11
Sarah Ellen Bennett
[1.2.6.3.2.2.1.2.7.6.10]
b. 9 Feb 1873 d. 13 Jun 1961
Joseph Lees Stott
b. 25 Jun 1872 d. 27 May 1923
12
Joseph Leo Stott
[1.2.6.3.2.2.1.2.7.6.10.1]
b. 28 Oct 1894 d. 25 Aug 1959 [
=>
]
12
Cleon Bennett Stott
[1.2.6.3.2.2.1.2.7.6.10.2]
b. 23 Aug 1896 d. 17 Apr 1961 [
=>
]
12
Melba Ellen Stott
[1.2.6.3.2.2.1.2.7.6.10.3]
b. 2 Sep 1898 d. 15 Jan 1987 [
=>
]
11
Esther Pricilla Bennett
[1.2.6.3.2.2.1.2.7.6.11]
b. 20 Sep 1874 d. 1 Apr 1966
11
Mary Alice Bennett
[1.2.6.3.2.2.1.2.7.6.12]
b. 4 Nov 1876 d. 17 Jun 1972
John Charles Labrum
b. 15 May 1877 d. 11 Jul 1943
12
Venoy Bennett Labrum
[1.2.6.3.2.2.1.2.7.6.12.1]
b. 2 Jul 1899 d. 14 Nov 1982 [
=>
]
12
Cyril Jay Labrum
[1.2.6.3.2.2.1.2.7.6.12.2]
b. 12 Jul 1901 d. 23 Aug 1973 [
=>
]
12
Glade C Labrum
[1.2.6.3.2.2.1.2.7.6.12.3]
b. 21 Aug 1908 d. 27 Oct 1967
12
Medra Alice Labrum
[1.2.6.3.2.2.1.2.7.6.12.4]
b. 26 Sep 1910 d. 15 Oct 2000 [
=>
]
11
Lucy Belle Bennett
[1.2.6.3.2.2.1.2.7.6.13]
b. 4 Jul 1878 d. 6 Feb 1968
William George Adams
b. 13 May 1877 d. 31 Aug 1954
12
Glenda Adams
[1.2.6.3.2.2.1.2.7.6.13.1]
b. 29 Dec 1907 d. 10 Jul 1973
12
Lucy Larue Adams
[1.2.6.3.2.2.1.2.7.6.13.2]
b. 3 May 1909 d. 13 Jan 1983
12
Pearl Ellen Adams
[1.2.6.3.2.2.1.2.7.6.13.3]
b. 23 Nov 1910 d. 8 Oct 1991
12
Salina Marinda Adams
[1.2.6.3.2.2.1.2.7.6.13.4]
b. 6 Oct 1913 d. 3 Feb 1993
12
William Stanford Adams
[1.2.6.3.2.2.1.2.7.6.13.5]
b. 13 Aug 1915 d. 8 Jul 1998 [
=>
]
12
Ina Adams
[1.2.6.3.2.2.1.2.7.6.13.6]
b. 19 Oct 1918 d. 7 Dec 1991
12
Percival Adams
[1.2.6.3.2.2.1.2.7.6.13.7]
b. 12 Oct 1920 d. 11 Jul 1997
11
Minnie Margaret Bennett
[1.2.6.3.2.2.1.2.7.6.14]
b. 15 Apr 1880 d. 29 Jul 1961
Peter Wilford Pearson
b. 10 Dec 1877 d. 30 May 1969
12
Ursula Pearson
[1.2.6.3.2.2.1.2.7.6.14.1]
b. 17 Jul 1902 d. 9 May 1970
12
Eric Bennett Pearson
[1.2.6.3.2.2.1.2.7.6.14.2]
b. 12 Jan 1904 d. 2 Jan 1982
12
Luzene Pearson
[1.2.6.3.2.2.1.2.7.6.14.3]
b. 14 Oct 1906 d. 4 Jan 1999
12
Carrie Ellen Pearson
[1.2.6.3.2.2.1.2.7.6.14.4]
b. 6 Jul 1909 d. 18 Dec 1985
12
Wilford August Pearson
[1.2.6.3.2.2.1.2.7.6.14.5]
b. 1 Jun 1914 d. 8 Jan 1993
12
Margaret Pearson
[1.2.6.3.2.2.1.2.7.6.14.6]
b. 16 Sep 1915 d. 30 Apr 2008 [
=>
]
11
Clara Marinda Bennett
[1.2.6.3.2.2.1.2.7.6.15]
b. 3 Feb 1883 d. 27 Sep 1966
+
Anton Johan Theodor Sorensen
b. 1 Mar 1877 d. 29 Jun 1974
11
Edith Ann Bennett
[1.2.6.3.2.2.1.2.7.6.16]
b. 3 Jan 1885 d. 9 Jul 1947
Isaac Ernest Bushnell
b. 18 Mar 1885 d. 9 Jul 1947
12
Weldo Bell Bushnell
[1.2.6.3.2.2.1.2.7.6.16.1]
b. 15 May 1908 d. 28 Nov 1972 [
=>
]
12
Edith Loretta Bushnell
[1.2.6.3.2.2.1.2.7.6.16.2]
b. 19 Sep 1909 d. 3 Mar 2000 [
=>
]
12
Belva E Bushnell
[1.2.6.3.2.2.1.2.7.6.16.3]
b. 31 Oct 1910 d. 4 Mar 1995 [
=>
]
12
Ural J Bushnell
[1.2.6.3.2.2.1.2.7.6.16.4]
b. 19 Feb 1912 d. 22 Sep 1975 [
=>
]
12
Beatrice Vernell Bushnell
[1.2.6.3.2.2.1.2.7.6.16.5]
b. 17 Mar 1917 d. 31 Jul 1997 [
=>
]
12
Ruth Bushnell
[1.2.6.3.2.2.1.2.7.6.16.6]
b. 7 Oct 1919 d. 4 Feb 2006
12
Lola B Bushnell
[1.2.6.3.2.2.1.2.7.6.16.7]
b. 25 Feb 1914 d. 14 Jan 1997 [
=>
]
11
Albert Eli Bennett
[1.2.6.3.2.2.1.2.7.6.17]
b. 20 Mar 1887 d. 11 Aug 1953
Ruth Ellen Stewart
b. 24 Aug 1889 d. 8 Sep 1968
12
Ila Bennett
[1.2.6.3.2.2.1.2.7.6.17.1]
b. 3 Apr 1912 d. 25 Jun 2006 [
=>
]
12
Eli Bennett
[1.2.6.3.2.2.1.2.7.6.17.2]
b. 25 Jul 1923 d. 25 Jul 1923
11
Peter Preston Bennett
[1.2.6.3.2.2.1.2.7.6.18]
b. 4 Oct 1888 d. 1 Dec 1967
Mary Edith Lee
b. 10 Jan 1888 d. 13 Sep 1976
12
Audrey Bennett
[1.2.6.3.2.2.1.2.7.6.18.1]
b. 30 Dec 1912 d. 2 Feb 1997
12
Ida Bennett
[1.2.6.3.2.2.1.2.7.6.18.2]
b. 28 Jan 1917 d. 18 Feb 1917
12
Max Miles Bennett
[1.2.6.3.2.2.1.2.7.6.18.3]
b. 27 Jul 1921 d. 8 Nov 1998
12
Ada Bennett
[1.2.6.3.2.2.1.2.7.6.18.4]
b. 16 Aug 1925 d. 21 Aug 2001
12
Gary Lee Bennett
[1.2.6.3.2.2.1.2.7.6.18.5]
b. 12 May 1931 d. 14 Sep 2002
10
William M Bennett
[1.2.6.3.2.2.1.2.7.7]
b. 4 Nov 1824
10
Martha Bennett
[1.2.6.3.2.2.1.2.7.8]
b. 4 Jun 1825 d. 25 Dec 1867
William James Calkins
b. 17 Oct 1822 d. 10 Jun 1892
11
Eliza Ann Calkins
[1.2.6.3.2.2.1.2.7.8.1]
b. 28 Jan 1854 d. 26 May 1930
Francis Marion Elmer
b. 11 Nov 1848 d. 15 Apr 1916
12
Francis Arden Elmer
[1.2.6.3.2.2.1.2.7.8.1.1]
b. 16 Feb 1874 d. 21 Oct 1940 [
=>
]
12
William Denver Elmer
[1.2.6.3.2.2.1.2.7.8.1.2]
b. 19 Feb 1876 d. 5 Feb 1878
12
Hyrum King Elmer
[1.2.6.3.2.2.1.2.7.8.1.3]
b. 31 Oct 1877 d. 3 Dec 1937 [
=>
]
12
John Harvey Elmer
[1.2.6.3.2.2.1.2.7.8.1.4]
b. 20 Jul 1879 d. 27 Sep 1950 [
=>
]
12
Martha Viola Elmer
[1.2.6.3.2.2.1.2.7.8.1.5]
b. 26 Aug 1881 d. 11 Mar 1951 [
=>
]
12
Albert Earl Elmer
[1.2.6.3.2.2.1.2.7.8.1.6]
b. 4 Apr 1885 d. 4 Nov 1959 [
=>
]
12
Arthur Lee Elmer
[1.2.6.3.2.2.1.2.7.8.1.7]
b. 4 Feb 1887 d. 5 Dec 1963 [
=>
]
12
Daniel Hale Elmer
[1.2.6.3.2.2.1.2.7.8.1.8]
b. 19 Mar 1891 d. 29 Nov 1928 [
=>
]
12
Ada Mercedas Elmer
[1.2.6.3.2.2.1.2.7.8.1.9]
b. 19 Apr 1893 d. 7 Dec 1970 [
=>
]
11
Martha Emeline Calkins
[1.2.6.3.2.2.1.2.7.8.2]
b. Abt 1858 d. 1860
11
William Cyril Calkins, Jr
[1.2.6.3.2.2.1.2.7.8.3]
b. 10 Aug 1864 d. 10 Jul 1929
Mary Elizabeth Hartness
b. 28 Mar 1854 d. 23 Jan 1927
12
Sarah Jane Calkins
[1.2.6.3.2.2.1.2.7.8.3.1]
b. 25 Apr 1881 d. 8 Feb 1966 [
=>
]
12
Maude Calkins
[1.2.6.3.2.2.1.2.7.8.3.2]
b. 4 Apr 1883
12
Charles Calkins
[1.2.6.3.2.2.1.2.7.8.3.3]
b. Abt Jun 1885
12
William Gold Gordon Calkins
[1.2.6.3.2.2.1.2.7.8.3.4]
b. 7 Feb 1891 d. 4 Nov 1946 [
=>
]
12
Marvel Calkins
[1.2.6.3.2.2.1.2.7.8.3.5]
b. 29 Aug 1894
12
Wilford Cyril Calkins
[1.2.6.3.2.2.1.2.7.8.3.6]
b. 26 Jan 1896 d. 12 Jan 1961
11
Alfred Arden Calkins
[1.2.6.3.2.2.1.2.7.8.4]
b. 23 Dec 1867 d. 26 Dec 1867
10
George Alfred Bennett
[1.2.6.3.2.2.1.2.7.9]
b. 4 May 1828 d. 18 Apr 1906
Lucy Ann Susan Saxey
b. 13 Jan 1842 d. 15 Jan 1892
11
Hannah Louisa Bennett
[1.2.6.3.2.2.1.2.7.9.1]
b. 8 May 1860 d. 27 Aug 1921
Henry F Rinehart
b. Sep 1858 d. 29 Oct 1919
12
John Rinehart
[1.2.6.3.2.2.1.2.7.9.1.1]
b. 18 May 1886 d. 19 Dec 1962
12
Lucy Ann Rinehart
[1.2.6.3.2.2.1.2.7.9.1.2]
b. 5 Aug 1887 d. 9 Jul 1963 [
=>
]
12
Albert M Rinehart
[1.2.6.3.2.2.1.2.7.9.1.3]
b. 11 Nov 1892 d. 7 Feb 1954 [
=>
]
12
George Rinehart
[1.2.6.3.2.2.1.2.7.9.1.4]
b. 18 May 1894
12
Carl Rinehart
[1.2.6.3.2.2.1.2.7.9.1.5]
b. 17 Jan 1896 [
=>
]
12
Fred Rinehart
[1.2.6.3.2.2.1.2.7.9.1.6]
b. Sep 1899
11
John Alfred Bennett
[1.2.6.3.2.2.1.2.7.9.2]
b. 1 Jul 1864 d. 24 Jul 1948
Laura Amanda Sharp
b. 16 Mar 1882 d. 11 Mar 1945
12
Verner Alfred Bennett
[1.2.6.3.2.2.1.2.7.9.2.1]
b. 19 Mar 1900 d. 27 Sep 1962 [
=>
]
12
Robert Earl Bennett
[1.2.6.3.2.2.1.2.7.9.2.2]
b. 19 Aug 1901 d. 26 Mar 1946
12
Howard Leslie Bennett
[1.2.6.3.2.2.1.2.7.9.2.3]
b. 11 Jul 1904 d. 5 Feb 1988 [
=>
]
12
Ila Lucy Bennett
[1.2.6.3.2.2.1.2.7.9.2.4]
b. 5 Mar 1907 d. 20 May 1908
12
Iva Lucinda Bennett
[1.2.6.3.2.2.1.2.7.9.2.5]
b. 5 Mar 1907 d. 27 Aug 1978
12
Eunita Roberta Bennett
[1.2.6.3.2.2.1.2.7.9.2.6]
b. 16 Feb 1909 d. 1 Jul 1974 [
=>
]
12
Neoma Fern Bennett
[1.2.6.3.2.2.1.2.7.9.2.7]
b. 24 Sep 1914 d. 30 Sep 1993 [
=>
]
11
Mary Ellen Bennett
[1.2.6.3.2.2.1.2.7.9.3]
b. 23 Sep 1866 d. 3 Feb 1928
Joseph Taylor Simmons
b. 11 Feb 1858 d. 17 Jul 1912
12
Jodie Elliot Simmons
[1.2.6.3.2.2.1.2.7.9.3.1]
b. 15 Oct 1886 d. 25 Oct 1918 [
=>
]
12
Emma Ellen Simmons
[1.2.6.3.2.2.1.2.7.9.3.2]
b. 15 Feb 1888 d. 17 May 1971 [
=>
]
12
Lee Leroy Simmons
[1.2.6.3.2.2.1.2.7.9.3.3]
b. 28 Mar 1890 d. 13 Jun 1969 [
=>
]
11
Elizabeth Lucy Ann Bennett
[1.2.6.3.2.2.1.2.7.9.4]
b. 24 Aug 1861 d. 2 Nov 1893
Hyrum Dennis Collins
b. 3 Apr 1851 d. 15 Jul 1919
12
Ova Elizabeth Collins
[1.2.6.3.2.2.1.2.7.9.4.1]
b. 8 Aug 1879 d. 3 Jun 1960 [
=>
]
12
Hilda Collins
[1.2.6.3.2.2.1.2.7.9.4.2]
b. 3 Apr 1881 d. 4 Mar 1933 [
=>
]
12
Herbert Dennis Collins
[1.2.6.3.2.2.1.2.7.9.4.3]
b. 14 Nov 1883 d. 30 Jan 1949 [
=>
]
12
Zelda Mary Collins
[1.2.6.3.2.2.1.2.7.9.4.4]
b. 14 Oct 1885 d. 2 Mar 1953 [
=>
]
12
Annetta Collins
[1.2.6.3.2.2.1.2.7.9.4.5]
b. 12 Jul 1889 d. May 1891
12
Johnathan David Collins
[1.2.6.3.2.2.1.2.7.9.4.6]
b. 6 Apr 1891 d. 29 Mar 1946
12
Danial Francis Collins
[1.2.6.3.2.2.1.2.7.9.4.7]
b. 5 Oct 1893 d. 20 Nov 1893
12
Nora Collins
[1.2.6.3.2.2.1.2.7.9.4.8]
b. 9 Oct 1885 d. 21 Sep 1903
11
Willey Bennett
[1.2.6.3.2.2.1.2.7.9.5]
b. 1869
11
George W Bennett
[1.2.6.3.2.2.1.2.7.9.6]
b. 10 Dec 1869 d. 4 Jan 1936
11
Rosalle Elvira Bennett
[1.2.6.3.2.2.1.2.7.9.7]
b. 15 Oct 1852 d. 20 Jul 1939
Felix Franklin Sizemore
b. 2 Jan 1869 d. 15 Aug 1944
12
Mary Ann Myrtle Sizemore
[1.2.6.3.2.2.1.2.7.9.7.1]
b. 29 Nov 1895 d. 24 Sep 1976 [
=>
]
12
Frank Oran Sizemore
[1.2.6.3.2.2.1.2.7.9.7.2]
b. 4 Jan 1900 d. 21 Jul 1968
12
Roy Lefonzo Sizemore
[1.2.6.3.2.2.1.2.7.9.7.3]
b. 7 Jul 1908 d. 27 Jun 1985
11
William Daniel Bennett
[1.2.6.3.2.2.1.2.7.9.8]
b. 10 Dec 1884 d. 18 Aug 1958
Mary Evalyn Allison
b. 1882 d. 27 Mar 1968
12
Elmer Edwin Bennett
[1.2.6.3.2.2.1.2.7.9.8.1]
b. 11 Aug 1907 d. Jun 1968
12
Hurshel Gifford Bennett
[1.2.6.3.2.2.1.2.7.9.8.2]
b. 20 Sep 1913 d. 6 Jan 1961
+
Mary Carline Cole
b. 25 May 1884 d. 24 Jan 1964
11
Albert Bennett
[1.2.6.3.2.2.1.2.7.9.9]
b. May 1885 d. 7 Jul 1923
10
John Bell Bennett
[1.2.6.3.2.2.1.2.7.10]
b. 16 May 1830 d. 2 Feb 1902
Mary Senior
b. 2 Mar 1839 d. 20 May 1891
11
Mary Catherine Bennett
[1.2.6.3.2.2.1.2.7.10.1]
b. 24 Oct 1863 d. 1864
11
John William Bennett
[1.2.6.3.2.2.1.2.7.10.2]
b. 1864 d. 1864
11
Austin Robert Bennett
[1.2.6.3.2.2.1.2.7.10.3]
b. 14 Jan 1866 d. 22 Sep 1942
Alice Emily Harding
b. 14 Oct 1865 d. 30 Aug 1939
12
Sarah Ethel Bennett
[1.2.6.3.2.2.1.2.7.10.3.1]
b. 18 Apr 1888 d. 22 Dec 1966 [
=>
]
12
Clyde Austin Bennett
[1.2.6.3.2.2.1.2.7.10.3.2]
b. 16 Jul 1889 d. 3 Nov 1988 [
=>
]
12
Leon Senior Bennett
[1.2.6.3.2.2.1.2.7.10.3.3]
b. 13 Apr 1891 d. 28 Apr 1893
12
Mary Maude Bennett
[1.2.6.3.2.2.1.2.7.10.3.4]
b. 13 Apr 1893 d. 3 Dec 1974 [
=>
]
12
Edward Verden Bennett
[1.2.6.3.2.2.1.2.7.10.3.5]
b. 14 Jun 1895 d. 28 Jan 1955 [
=>
]
12
Alice Reva Bennett
[1.2.6.3.2.2.1.2.7.10.3.6]
b. 21 Apr 1897 d. 14 Nov 1968 [
=>
]
12
John Ray Bennett
[1.2.6.3.2.2.1.2.7.10.3.7]
b. 21 Dec 1899 d. 19 Nov 1981 [
=>
]
12
Robert Lloyd Bennett
[1.2.6.3.2.2.1.2.7.10.3.8]
b. 28 Nov 1901 d. 18 Jul 1986 [
=>
]
12
Earl Reed Bennett
[1.2.6.3.2.2.1.2.7.10.3.9]
b. 3 Mar 1907 d. 12 Jan 1984 [
=>
]
12
Ella Rose Bennett
[1.2.6.3.2.2.1.2.7.10.3.10]
b. 3 Mar 1907 d. 7 Oct 1988 [
=>
]
11
Ellen Elizabeth Bennett
[1.2.6.3.2.2.1.2.7.10.4]
b. 1867 d. 1867
11
William Hyrum Bennett
[1.2.6.3.2.2.1.2.7.10.5]
b. 27 Oct 1869 d. 24 Apr 1947
Elizabeth Brockbank Bushnell
b. 11 Apr 1869 d. 26 Jun 1934
12
Noble William Bennett
[1.2.6.3.2.2.1.2.7.10.5.1]
b. 27 Aug 1895 d. 10 Sep 1895
12
Sterling John Bennett
[1.2.6.3.2.2.1.2.7.10.5.2]
b. 1 Aug 1896 d. 17 Dec 1978 [
=>
]
12
Howard Joshua Bennett
[1.2.6.3.2.2.1.2.7.10.5.3]
b. 24 Jul 1898 d. 13 Apr 1977 [
=>
]
12
Geneva Bennett
[1.2.6.3.2.2.1.2.7.10.5.4]
b. 16 Aug 1901 d. 17 Apr 1984 [
=>
]
12
Arvilla Bennett
[1.2.6.3.2.2.1.2.7.10.5.5]
b. 20 Oct 1903 d. 29 Dec 1979 [
=>
]
12
Leona Bennett
[1.2.6.3.2.2.1.2.7.10.5.6]
b. 11 Oct 1905 d. 25 Aug 1997 [
=>
]
12
Vaun Mainwaring Bennett
[1.2.6.3.2.2.1.2.7.10.5.7]
b. 29 Mar 1911 d. 5 Apr 2004 [
=>
]
12
Edna Bennett
[1.2.6.3.2.2.1.2.7.10.5.8]
b. 27 Aug 1913 d. 26 Oct 1995 [
=>
]
11
George Edward Bennett
[1.2.6.3.2.2.1.2.7.10.6]
b. 19 Mar 1871 d. 3 Jan 1874
11
John Bell Bennett, Jr
[1.2.6.3.2.2.1.2.7.10.7]
b. 11 Oct 1872 d. 28 Feb 1946
Mary Elizabeth Hustler
b. 31 Jul 1882 d. 14 Oct 1955
12
Clarence Hustler Bennett
[1.2.6.3.2.2.1.2.7.10.7.1]
b. 2 Apr 1906 d. 8 Apr 1990 [
=>
]
12
Lyndon Senior Bennett
[1.2.6.3.2.2.1.2.7.10.7.2]
b. 15 Jan 1908 d. 9 Jul 1986 [
=>
]
12
Leslie Powell Bennett
[1.2.6.3.2.2.1.2.7.10.7.3]
b. 14 Oct 1909 d. 19 Sep 1989 [
=>
]
12
Stanley Bell Bennett
[1.2.6.3.2.2.1.2.7.10.7.4]
b. 2 Nov 1914 d. 20 Apr 1987 [
=>
]
12
Marcelene Bennett
[1.2.6.3.2.2.1.2.7.10.7.5]
b. 16 Jun 1917 d. 4 Mar 1990 [
=>
]
12
Elaine Bennett
[1.2.6.3.2.2.1.2.7.10.7.6]
b. 12 May 1920 d. 14 Apr 1982
11
David Alfred Bennett
[1.2.6.3.2.2.1.2.7.10.8]
b. 8 Aug 1874 d. 11 Oct 1945
Eliza May Rowley
b. 4 Jan 1875 d. 14 Dec 1959
12
Mary Ellen Bennett
[1.2.6.3.2.2.1.2.7.10.8.1]
b. 10 Jul 1905 d. 10 Jul 1905
12
Sarah Ethel Bennett
[1.2.6.3.2.2.1.2.7.10.8.2]
b. 10 Jul 1905 d. Jul 1905
12
Elsie Elnora Bennett
[1.2.6.3.2.2.1.2.7.10.8.3]
b. 21 Jul 1906 d. 11 Oct 1906
12
Jennie May Bennett
[1.2.6.3.2.2.1.2.7.10.8.4]
b. 27 Aug 1908 d. 12 Jul 1995 [
=>
]
12
Alfred Senior Bennett
[1.2.6.3.2.2.1.2.7.10.8.5]
b. 21 Sep 1909 d. 22 Aug 1993 [
=>
]
12
Eleanor Pearl Bennett
[1.2.6.3.2.2.1.2.7.10.8.6]
b. 25 Jun 1911 d. 7 Feb 1991 [
=>
]
12
Myrtle Bennett
[1.2.6.3.2.2.1.2.7.10.8.7]
b. 21 Apr 1916 d. 26 Aug 2002 [
=>
]
Mary Rosella Elmina Reed
b. 17 Jan 1878 d. 27 May 1953
12
Mary Elizabeth Bennett
[1.2.6.3.2.2.1.2.7.10.8.8]
b. 15 Sep 1897 d. 20 Jan 1965 [
=>
]
12
Evan Ensign Bennett
[1.2.6.3.2.2.1.2.7.10.8.9]
b. 19 Aug 1899 d. 10 May 1961 [
=>
]
11
Sidney Redfern Bennett
[1.2.6.3.2.2.1.2.7.10.9]
b. 18 Nov 1876 d. 27 Sep 1877
11
Samuel Senior Bennett
[1.2.6.3.2.2.1.2.7.10.10]
b. 18 Nov 1876 d. 20 Jan 1951
Mary Louisa Park
b. 10 Jan 1878 d. 14 Jan 1945
12
Claude Senior Bennett
[1.2.6.3.2.2.1.2.7.10.10.1]
b. 9 Apr 1902 d. 13 Mar 1975
12
Burl Taylor Bennett
[1.2.6.3.2.2.1.2.7.10.10.2]
b. 8 Aug 1903 d. 13 Jul 1946
12
Melba Adene Bennett
[1.2.6.3.2.2.1.2.7.10.10.3]
b. 24 Oct 1905 d. 5 Aug 1999
12
Cleone Bennett
[1.2.6.3.2.2.1.2.7.10.10.4]
b. 4 Aug 1907 d. 10 Jun 1986 [
=>
]
12
Vervene Bennett
[1.2.6.3.2.2.1.2.7.10.10.5]
b. 23 Jun 1909 d. 19 Jan 1986 [
=>
]
12
Willa Bennett
[1.2.6.3.2.2.1.2.7.10.10.6]
b. 7 Jul 1911 d. 19 Aug 1968
12
Spencer Park Bennett
[1.2.6.3.2.2.1.2.7.10.10.7]
b. 19 Apr 1913 d. 11 Jul 1989 [
=>
]
12
Mary Bennett
[1.2.6.3.2.2.1.2.7.10.10.8]
b. 15 May 1917 d. 15 May 1917
12
Bruce Bell Bennett
[1.2.6.3.2.2.1.2.7.10.10.9]
b. 13 Oct 1919 d. 26 Aug 1942
12
Living
[1.2.6.3.2.2.1.2.7.10.10.10]
[
=>
]
+
Clara Jannette Bullock
b. 17 Jan 1877 d. 27 Mar 1966
11
Joseph McGuire Bennett
[1.2.6.3.2.2.1.2.7.10.11]
b. 13 Sep 1878 d. 4 Jan 1944
+
Christina Besendorfer
b. 9 Mar 1895 d. 26 Mar 1971
Louisa May Rose
b. 1 May 1878 d. 30 Jan 1954
12
Floyd Kenneth Bennett
[1.2.6.3.2.2.1.2.7.10.11.1]
b. 10 Sep 1908 d. 4 Nov 1910
12
Grant Earl Bennett
[1.2.6.3.2.2.1.2.7.10.11.2]
b. 24 Sep 1911 d. 11 Aug 1978
11
Franklin Tennyson Bennett
[1.2.6.3.2.2.1.2.7.10.12]
b. 21 Aug 1881 d. 25 Oct 1957
Elsie Ashworth
b. 13 Apr 1882 d. 5 May 1965
12
Erma Bennett
[1.2.6.3.2.2.1.2.7.10.12.1]
b. 5 Feb 1906 d. 4 Jun 1965
12
Pauline Bennett
[1.2.6.3.2.2.1.2.7.10.12.2]
b. 19 Feb 1911 d. 1 Oct 2007
12
Inez May Bennett
[1.2.6.3.2.2.1.2.7.10.12.3]
b. 22 Nov 1913 d. 25 Feb 1994
12
Carol Elsie Bennett
[1.2.6.3.2.2.1.2.7.10.12.4]
b. 24 Dec 1915 d. 3 Apr 1971 [
=>
]
12
Helen Bennett
[1.2.6.3.2.2.1.2.7.10.12.5]
b. 4 Jan 1919 d. 8 Nov 1984
12
Lois Jean Bennett
[1.2.6.3.2.2.1.2.7.10.12.6]
b. 12 Feb 1923 d. 6 Jun 2006
12
Virginia Bennett
[1.2.6.3.2.2.1.2.7.10.12.7]
b. 21 Aug 1925 d. 28 Jun 2005
10
Nancy Ellen Bennett
[1.2.6.3.2.2.1.2.7.11]
b. 4 Jul 1833 d. 20 Mar 1909
Jesse Temple McCauslin
b. 24 Feb 1817 d. 6 Mar 1884
11
Mary Jane McCauslin
[1.2.6.3.2.2.1.2.7.11.1]
b. 16 Apr 1854 d. 14 Jul 1939
Thomas Lewis
b. 21 May 1850 d. 1 May 1885
12
Jesse Thomas Lewis
[1.2.6.3.2.2.1.2.7.11.1.1]
b. Dec 1875 d. 5 Feb 1891
12
Ada McCauslin Lewis
[1.2.6.3.2.2.1.2.7.11.1.2]
b. 29 Mar 1882 d. 2 May 1882
John Grier
b. 1 Oct 1838 d. 27 Mar 1907
12
Ella Reve Grier
[1.2.6.3.2.2.1.2.7.11.1.3]
b. 10 Sep 1888 d. 5 Sep 1975
12
Kate Glen Grier
[1.2.6.3.2.2.1.2.7.11.1.4]
b. 10 Jun 1890 d. 5 Feb 1891
12
Maggie Grier
[1.2.6.3.2.2.1.2.7.11.1.5]
b. 10 Jun 1891 d. 28 Jan 1892
12
Kenneth M Grier
[1.2.6.3.2.2.1.2.7.11.1.6]
b. 18 Nov 1893 d. 8 Jul 1960
11
Sarah Ann McCauslin
[1.2.6.3.2.2.1.2.7.11.2]
b. 29 Aug 1855 d. 30 Jan 1932
Henry Eber Rawlings
b. 15 Oct 1851 d. 26 Dec 1924
12
Clarence Henry Rawlings
[1.2.6.3.2.2.1.2.7.11.2.1]
b. 25 Nov 1877 d. 20 Feb 1945 [
=>
]
12
Hazel McCauslin Rawlings
[1.2.6.3.2.2.1.2.7.11.2.2]
b. 5 May 1884 d. 29 Sep 1962 [
=>
]
12
Reva Rawlings
[1.2.6.3.2.2.1.2.7.11.2.3]
b. 30 Oct 1885 bur. 9 Sep 1887
11
Lydia Ellen McCauslin
[1.2.6.3.2.2.1.2.7.11.3]
b. 1 May 1856 d. 3 Sep 1858
11
Caroline McCauslin
[1.2.6.3.2.2.1.2.7.11.4]
b. 14 Nov 1858 d. 23 Sep 1930
Thomas Merrill Smith
b. 12 Jan 1843 d. 17 Apr 1932
12
Florence Smith
[1.2.6.3.2.2.1.2.7.11.4.1]
b. 19 Jan 1878 d. 23 Apr 1961
12
Ella Smith
[1.2.6.3.2.2.1.2.7.11.4.2]
b. 16 Jul 1880 d. 20 Nov 1969 [
=>
]
12
George McCauslin Smith
[1.2.6.3.2.2.1.2.7.11.4.3]
b. 12 Oct 1882 d. 11 Jan 1969 [
=>
]
12
Edwin Jay Smith
[1.2.6.3.2.2.1.2.7.11.4.4]
b. 11 Apr 1886 d. 23 Sep 1911
12
Ivy Smith
[1.2.6.3.2.2.1.2.7.11.4.5]
b. 9 May 1891 d. 2 Jun 1974 [
=>
]
12
Alta Elizabeth Smith
[1.2.6.3.2.2.1.2.7.11.4.6]
b. 25 May 1898 d. 13 May 1976 [
=>
]
11
Jesse B McCauslin
[1.2.6.3.2.2.1.2.7.11.5]
b. 13 Sep 1860 d. 16 Dec 1909
Mary Hopper
b. 13 Dec 1840 d. 15 Dec 1921
12
Jesse McCauslin
[1.2.6.3.2.2.1.2.7.11.5.1]
b. 10 Sep 1881 d. 4 Dec 1952
11
George A McCauslin
[1.2.6.3.2.2.1.2.7.11.6]
b. 6 Dec 1862 d. 12 Apr 1865
11
Alonzo McCauslin
[1.2.6.3.2.2.1.2.7.11.7]
b. 1 May 1865 d. 22 May 1865
11
Elizabeth Mahala McCauslin
[1.2.6.3.2.2.1.2.7.11.8]
b. 6 Jan 1867 d. 27 Jul 1933
John Walter Saxey
b. 14 Nov 1865 d. 8 Oct 1938
12
Albert Edward Saxey
[1.2.6.3.2.2.1.2.7.11.8.1]
b. 10 Jan 1890 d. 11 Jul 1962 [
=>
]
12
Grace Elizabeth Saxey
[1.2.6.3.2.2.1.2.7.11.8.2]
b. 8 Apr 1891 d. 15 Feb 1985 [
=>
]
12
Leanora Saxey
[1.2.6.3.2.2.1.2.7.11.8.3]
b. 2 Feb 1893 d. 28 Jun 1966 [
=>
]
12
Nellie Saxey
[1.2.6.3.2.2.1.2.7.11.8.4]
b. 1 Sep 1895 d. 31 Mar 1912
12
Mabel Saxey
[1.2.6.3.2.2.1.2.7.11.8.5]
b. 4 Apr 1898 d. 17 Nov 1967
12
John Lowell Saxey
[1.2.6.3.2.2.1.2.7.11.8.6]
b. 4 Dec 1900 d. 31 May 1946 [
=>
]
12
Ada Bernice Saxey
[1.2.6.3.2.2.1.2.7.11.8.7]
b. 27 Mar 1902 d. 29 Mar 1991 [
=>
]
12
Wendell Alfred Saxey
[1.2.6.3.2.2.1.2.7.11.8.8]
b. 30 Sep 1905 d. 10 Nov 1980 [
=>
]
9
Clarissa Bennett
[1.2.6.3.2.2.1.2.8]
b. Abt 1795 d. 1850
9
Catherine Bennett
[1.2.6.3.2.2.1.2.9]
b. Abt 1796 d. Aft 1826
9
Nancy Bennett
[1.2.6.3.2.2.1.2.10]
b. Abt 1797 d. Aft 1826
8
John Bennett
[1.2.6.3.2.2.1.3]
b. Abt 1757 d. 6 Nov 1855
Mary Terry
b. 26 Jan 1775
9
William Bennett
[1.2.6.3.2.2.1.3.1]
b. Abt 1797
9
Elizabeth Bennett
[1.2.6.3.2.2.1.3.2]
b. Abt 1800
9
John R Bennett
[1.2.6.3.2.2.1.3.3]
b. Abt 1803
9
Ann Bennett
[1.2.6.3.2.2.1.3.4]
b. Abt 1809
+
Garner
b. Abt 1809
9
Sarah or Sally Bennett
[1.2.6.3.2.2.1.3.5]
b. Abt 1812
7
Richard Bennett, Jr
[1.2.6.3.2.2.2]
b. Abt 1732
7
John Bennett
[1.2.6.3.2.2.3]
b. Abt 1734 d. 18 Jul 1791
7
William Bennett
[1.2.6.3.2.2.4]
b. Abt 1736
7
James Bennett
[1.2.6.3.2.2.5]
b. Abt 1740
7
Fisher Rice Bennett
[1.2.6.3.2.2.6]
b. Abt 1743
5
Mary Rice
[1.2.6.3.3]
b. 9 Dec 1694 d. 1751
5
Edward Rice
[1.2.6.3.4]
b. 17 Apr 1690
Mary Claiborne
b. 9 Dec 1694 d. 1760
6
Charles Rice
[1.2.6.3.4.1]
b. 1715 d. 22 Nov 1785
Mary Holman
b. 1720 d. Abt 1802
7
Thomas Rice
[1.2.6.3.4.1.1]
b. 1732 d. 1804
Joyce Rice
b. 1735 d. 1804
8
Sarah Susannah Rice
[1.2.6.3.4.1.1.1]
b. 1753 d. 1850
Phillip Moses Francis Tackett
b. 1745 d. 1830
9
William Tackett
[1.2.6.3.4.1.1.1.1]
b. 12 May 1779 d. 22 Sep 1851
9
Lancaster Tackett
[1.2.6.3.4.1.1.1.2]
b. Abt 1780 d. 9 Jul 1848
Ellender Hampton
b. 1785 d. 16 Apr 1855
10
Abner Hampton Tackett
[1.2.6.3.4.1.1.1.2.1]
b. 6 Feb 1803 d. 20 Jun 1889
Celia Ann Butler
b. 12 Dec 1809 d. 28 Feb 1873
11
Elizabeth J Tackett
[1.2.6.3.4.1.1.1.2.1.1]
b. 30 Jul 1828
11
Eleanor Caroline Tackett
[1.2.6.3.4.1.1.1.2.1.2]
b. 29 Dec 1830 d. 21 Jul 1914
11
Sarah M Tackett
[1.2.6.3.4.1.1.1.2.1.3]
b. 28 Sep 1832 d. 5 Jan 1920
11
Syrena Belle Tackett
[1.2.6.3.4.1.1.1.2.1.4]
b. 21 Mar 1833 d. 5 Jan 1920
11
John Lancaster Tackett
[1.2.6.3.4.1.1.1.2.1.5]
b. 22 Feb 1837 d. 13 Mar 1923
11
Civillia Angeline Tackett
[1.2.6.3.4.1.1.1.2.1.6]
b. 1838
11
Abner Wilse Tackett
[1.2.6.3.4.1.1.1.2.1.7]
b. 24 Jan 1843 d. 12 Dec 1915
11
Samuel Elbert Tackett
[1.2.6.3.4.1.1.1.2.1.8]
b. 8 Oct 1848 d. 15 Feb 1920
11
Martha Tackett
[1.2.6.3.4.1.1.1.2.1.9]
b. 17 Mar 1851 d. 27 Apr 1896
Abner White Mansell
b. 1849 d. 1920
12
Malissa Mansell
[1.2.6.3.4.1.1.1.2.1.9.1]
b. Aft 1870
12
Jehru Mansell
[1.2.6.3.4.1.1.1.2.1.9.2]
b. Aft 1870
12
Ada Mansell
[1.2.6.3.4.1.1.1.2.1.9.3]
b. 1878
12
Ida Bell Mancill
[1.2.6.3.4.1.1.1.2.1.9.4]
b. Sep 1878
12
Octavia Lavenia "Dollie" Mansell
[1.2.6.3.4.1.1.1.2.1.9.5]
b. 1879 d. Abt 1935 [
=>
]
12
James Hugh Mansell
[1.2.6.3.4.1.1.1.2.1.9.6]
b. Aug 1882
11
Sydney S Tackett
[1.2.6.3.4.1.1.1.2.1.10]
b. 17 Mar 1851 d. 1901
11
Celia Ann Tackett
[1.2.6.3.4.1.1.1.2.1.11]
b. 11 Apr 1854 d. 13 Jan 1919
11
Jerome Land Tackett
[1.2.6.3.4.1.1.1.2.1.12]
b. 1856 d. 1919
10
Elizabeth Tackett
[1.2.6.3.4.1.1.1.2.2]
b. Abt 1805
10
Sarah Tackett
[1.2.6.3.4.1.1.1.2.3]
b. 1809
9
George W Tackett
[1.2.6.3.4.1.1.1.3]
b. Abt 1780 d. 1835
9
Sarah Aley Tackett
[1.2.6.3.4.1.1.1.4]
b. 1781 d. 1817
7
Basil Rice
[1.2.6.3.4.1.2]
b. Abt 1745
7
Mary Molly Rice
[1.2.6.3.4.1.3]
b. 25 Jun 1746 d. 12 May 1788
7
Martha Rice
[1.2.6.3.4.1.4]
b. Abt 1747
7
Tandy Rice
[1.2.6.3.4.1.5]
b. Abt 1748 d. 5 Aug 1795
7
Sarah Sally Rice
[1.2.6.3.4.1.6]
b. 1749 d. 1817
7
Franky Rice
[1.2.6.3.4.1.7]
b. 3 Apr 1756 d. Bef 1785
7
Holman Rice
[1.2.6.3.4.1.8]
b. 1 Mar 1758 d. 16 Jan 1849
5
John Rice
[1.2.6.3.5]
b. 18 Sep 1698
5
Marcy Rice
[1.2.6.3.6]
b. 5 Jul 1702
5
David Rice
[1.2.6.3.7]
b. 1704
5
Charles Rice
[1.2.6.3.8]
b. 1705
5
Susannah Rice
[1.2.6.3.9]
b. 1707
3
James Rice
[1.2.7]
b. 1642 d. 1642
2
Edward Frost
[1.3]
b. 11 Nov 1605 d. 26 Jul 1616
2
Mary Frost
[1.4]
b. 1607 d. 1622
2
Thomas Frost
[1.5]
b. 21 Apr 1616