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
Andrew Aplen
1563 - 1603 (~ 39 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
Andrew Aplen
[1]
c. 8 Mar 1563 bur. 6 Feb 1603
Agnes
b. 1573 bur. 1632
2
Richard Aplen
[1.1]
b. Abt 1632 bur. 13 Apr 1691
Mary Hilcombe
b. Abt 1635 bur. 29 Jun 1684
3
Zachariah Aplen
[1.1.1]
b. 1659 d. 1732
Ann
b. Abt 1661 d. 1728
4
Mary Aplen
[1.1.1.1]
b. Abt 1702 bur. 1 Aug 1711
4
Richard Aplen
[1.1.1.2]
c. 13 Mar 1683 bur. 29 Oct 1732
Jean Larance
b. 1691
5
Sarah Aplen
[1.1.1.2.1]
b. 9 Jun 1722 d. 17 Oct 1792
Johnathan Ostler
b. 6 Dec 1723 d. 1 Nov 1761
6
John Ostler
[1.1.1.2.1.1]
b. 22 May 1749 bur. 1 Nov 1761
6
Jonathan Ostler
[1.1.1.2.1.2]
b. 29 Sep 1751 d. 22 Mar 1824
Mary Smith
b. 6 Sep 1749 d. 4 Nov 1821
7
Samuel Ostler
[1.1.1.2.1.2.1]
b. 1773 d. 19 Apr 1793
7
Elizabeth Ostler
[1.1.1.2.1.2.2]
b. 11 Feb 1777 d. 12 Nov 1841
7
Susannah Ostler
[1.1.1.2.1.2.3]
b. Abt 1779
7
Jonathan Ostler
[1.1.1.2.1.2.4]
b. 24 Jun 1780 d. 10 Apr 1849
Ann Wakely
c. 31 Mar 1776 d. 8 Aug 1818
8
Mary Ostler
[1.1.1.2.1.2.4.1]
c. 23 May 1802 d. 1854
8
Sarah Ostler
[1.1.1.2.1.2.4.2]
c. 28 Sep 1804
8
Samuel Ostler
[1.1.1.2.1.2.4.3]
c. 25 Jan 1807
8
John Ostler
[1.1.1.2.1.2.4.4]
b. 6 Apr 1809 d. 25 Aug 1869
Sarah Endacott
b. 7 May 1809 d. 24 Apr 1872
9
Jonathan Ostler
[1.1.1.2.1.2.4.4.1]
b. 23 Feb 1831 d. 12 Apr 1914
9
William Ostler
[1.1.1.2.1.2.4.4.2]
b. 14 May 1833 d. 19 May 1833
9
William Golakher Ostler
[1.1.1.2.1.2.4.4.3]
b. 3 Mar 1835 d. 24 Jan 1889
9
Sarah Ann Ostler
[1.1.1.2.1.2.4.4.4]
b. 26 Feb 1837 d. 9 Jul 1837
9
John Charles Ostler
[1.1.1.2.1.2.4.4.5]
b. 5 Jun 1838 d. 17 Aug 1913
Mary Ann Prince
b. 29 Feb 1840 d. 28 Feb 1913
10
William Prince Ostler
[1.1.1.2.1.2.4.4.5.1]
b. 11 Oct 1861 d. 26 Oct 1932
10
John Stephen Prince Ostler
[1.1.1.2.1.2.4.4.5.2]
b. 6 Jul 1863 d. 18 May 1946
10
Charles Prince Ostler
[1.1.1.2.1.2.4.4.5.3]
b. 19 Apr 1864 d. 29 Apr 1929
10
James Henry Prince Ostler
[1.1.1.2.1.2.4.4.5.4]
b. 17 May 1871 d. 23 Jun 1881
10
George Oliver Ostler
[1.1.1.2.1.2.4.4.5.5]
b. 21 May 1872 d. 3 Aug 1954
Elizabeth "Lizzie" Taylor
b. 14 Jul 1874 d. 24 May 1956
11
Elizabeth Taylor Ostler
[1.1.1.2.1.2.4.4.5.5.1]
b. 26 Apr 1896 d. 15 Sep 1937
11
Frances Taylor "Fannie" Ostler
[1.1.1.2.1.2.4.4.5.5.2]
b. 8 Jan 1898 d. 8 Oct 1971
Anor Whipple Margetts
b. 28 Feb 1900 d. 15 Apr 1969
12
Barbara Margetts
[1.1.1.2.1.2.4.4.5.5.2.1]
b. 30 Nov 1921 d. 12 Feb 2010
11
Gwendolyn Taylor Ostler
[1.1.1.2.1.2.4.4.5.5.3]
b. 18 Aug 1899 d. 8 Jan 1970
11
LeRoy Taylor Ostler
[1.1.1.2.1.2.4.4.5.5.4]
b. 4 Jul 1901 d. 17 May 1967
11
Arthur Harris Ostler
[1.1.1.2.1.2.4.4.5.5.5]
b. 18 Jun 1903 d. 18 Nov 1948
11
George Taylor Ostler
[1.1.1.2.1.2.4.4.5.5.6]
b. 23 Mar 1905 d. 14 Feb 1975
11
Thomas Edward Ostler
[1.1.1.2.1.2.4.4.5.5.7]
b. 5 May 1908 d. 25 Jan 1955
11
Emma Taylor Ostler
[1.1.1.2.1.2.4.4.5.5.8]
b. 2 Dec 1909 d. 23 Oct 1971
10
Mary Ann Eliza Ostler
[1.1.1.2.1.2.4.4.5.6]
b. 6 Oct 1874 d. 20 May 1934
10
Joseph Edward Ostler
[1.1.1.2.1.2.4.4.5.7]
b. 2 Jul 1877 d. 5 Jun 1958
10
Samuel Prince Ostler
[1.1.1.2.1.2.4.4.5.8]
b. 19 Feb 1882 d. 1 Jun 1884
10
Henrietta Jane Ostler
[1.1.1.2.1.2.4.4.5.9]
b. 1 Sep 1883 d. 13 Oct 1886
Dorothy Howarth
b. 7 Apr 1849 d. 28 Mar 1920
10
Earl Howarth Ostler
[1.1.1.2.1.2.4.4.5.10]
b. 8 Sep 1873 d. 10 Mar 1935
10
Willard Howarth Ostler
[1.1.1.2.1.2.4.4.5.11]
b. 1 Feb 1876 d. 5 Mar 1920
10
Fredrick Howarth Ostler
[1.1.1.2.1.2.4.4.5.12]
b. 5 Aug 1878 d. 15 Mar 1943
10
Mary Ellen Ostler
[1.1.1.2.1.2.4.4.5.13]
b. 2 Sep 1880 d. 17 Feb 1952
10
Moroni Howarth Ostler
[1.1.1.2.1.2.4.4.5.14]
b. 9 Jun 1883 d. 7 Apr 1957
10
Elizabeth Ann Ostler
[1.1.1.2.1.2.4.4.5.15]
b. 18 Jan 1886 d. 5 Dec 1938
10
Alice Ostler
[1.1.1.2.1.2.4.4.5.16]
b. 1 Jan 1889 d. 16 Jun 1924
10
Ephraim Howarth Ostler
[1.1.1.2.1.2.4.4.5.17]
b. 14 Dec 1891 d. 7 Nov 1918
9
George Gallacher Ostler
[1.1.1.2.1.2.4.4.6]
b. 21 Feb 1840 d. 20 Jun 1904
9
David Ostler
[1.1.1.2.1.2.4.4.7]
b. 28 Sep 1842 d. 19 Sep 1911
Anna Beagley
b. 14 Aug 1842 d. 14 Aug 1874
10
Sarah Ellen Ostler
[1.1.1.2.1.2.4.4.7.1]
b. 16 Nov 1862 d. 27 Aug 1946
10
Mary Ann Ostler
[1.1.1.2.1.2.4.4.7.2]
b. 30 Apr 1864 d. 20 Feb 1943
10
Oliver Beagley Ostler
[1.1.1.2.1.2.4.4.7.3]
b. 21 Aug 1865 d. 25 Jul 1929
10
Agnes Ostler
[1.1.1.2.1.2.4.4.7.4]
b. 16 Sep 1866 d. 2 Oct 1868
10
Emily Ostler
[1.1.1.2.1.2.4.4.7.5]
b. 29 May 1868 d. 18 Jun 1945
10
David John Ostler
[1.1.1.2.1.2.4.4.7.6]
b. 4 Mar 1870 d. 18 May 1943
10
Joseph Beagley Ostler
[1.1.1.2.1.2.4.4.7.7]
b. 16 Nov 1872 d. 11 Nov 1947
10
Anne Ostler
[1.1.1.2.1.2.4.4.7.8]
b. 8 Aug 1874 d. 8 Sep 1874
Ann Scott
b. 10 Dec 1832 d. 26 Jun 1900
10
Henrietta Ostler
[1.1.1.2.1.2.4.4.7.9]
b. 19 Sep 1876 d. 3 Sep 1877
10
Lula Devet Ostler
[1.1.1.2.1.2.4.4.7.10]
b. 4 May 1878 d. 3 Jul 1950
+
Sarah Elizabeth Peet
b. Mar 1864 d. 15 Dec 1927
9
Oliver Radford Ostler
[1.1.1.2.1.2.4.4.8]
b. 10 Oct 1844 d. 15 Mar 1923
9
Sarah Ann Ostler
[1.1.1.2.1.2.4.4.9]
b. 28 Aug 1846 d. 3 Jul 1934
9
Mary Ostler
[1.1.1.2.1.2.4.4.10]
b. 28 Sep 1849 d. 9 Sep 1891
8
Ann Ostler
[1.1.1.2.1.2.4.5]
c. 25 Oct 1812 d. 15 May 1883
8
Sarah Gallager Ostler
[1.1.1.2.1.2.4.6]
b. Abt 1813 d. Apr 1872
8
Elizabeth Ostler
[1.1.1.2.1.2.4.7]
b. 10 Jul 1815 d. 16 Jun 1873
7
Robert Ostler
[1.1.1.2.1.2.5]
b. 1783 d. 3 Aug 1854
7
Sarah Ostler
[1.1.1.2.1.2.6]
b. 20 Jan 1788
7
Thomas Ostler
[1.1.1.2.1.2.7]
c. 8 Apr 1792 d. 13 Oct 1868
Elizabeth Hodder
b. 6 Sep 1789 d. 7 Jun 1876
8
Joseph Ostler
[1.1.1.2.1.2.7.1]
b. Oct 1812 d. 6 Jan 1813
8
Robert Ostler
[1.1.1.2.1.2.7.2]
b. Abt 1813
8
Thomas Hodder Ostler
[1.1.1.2.1.2.7.3]
b. 3 May 1818 d. 17 Jul 1876
Joan Cousins Stevens
b. 30 Jan 1819 d. 23 Mar 1901
9
George Symonds Ostler
[1.1.1.2.1.2.7.3.1]
b. 7 May 1838 d. 22 Oct 1930
Mary Ann Seward Langford
b. 29 May 1839 d. 11 Feb 1924
10
Julia Amanda Ostler
[1.1.1.2.1.2.7.3.1.1]
b. 15 Feb 1866 d. 12 Jun 1951
Edward Ray
b. 22 Mar 1863 d. 27 Dec 1957
11
Milton George Ray
[1.1.1.2.1.2.7.3.1.1.1]
b. 3 Jul 1888 d. 28 Dec 1890
11
Lellietta Amanda Ray
[1.1.1.2.1.2.7.3.1.1.2]
b. 5 Feb 1890 d. 21 Oct 1891
11
Marvel Alice Ray
[1.1.1.2.1.2.7.3.1.1.3]
b. 10 May 1892 d. 28 Feb 1990
Henry John Pedersen
b. 9 Oct 1889 d. 17 Nov 1961
12
Mary Grace Peterson
[1.1.1.2.1.2.7.3.1.1.3.1]
b. 6 Nov 1911 d. 9 Jan 1990 [
=>
]
12
Henry LeVaughn Peterson
[1.1.1.2.1.2.7.3.1.1.3.2]
b. 14 Jan 1913 d. 23 Dec 1983 [
=>
]
12
Leonard George Peterson
[1.1.1.2.1.2.7.3.1.1.3.3]
b. 15 Jun 1914 d. 21 Apr 1927
12
Roland Peterson
[1.1.1.2.1.2.7.3.1.1.3.4]
b. 3 Dec 1916 d. 4 Dec 1916
12
Eugene Allen Peterson
[1.1.1.2.1.2.7.3.1.1.3.5]
b. 26 Dec 1917 d. 9 Sep 1961 [
=>
]
12
DeVerl Peterson
[1.1.1.2.1.2.7.3.1.1.3.6]
b. 12 Sep 1919 d. 20 Aug 1986 [
=>
]
12
Harold Peterson
[1.1.1.2.1.2.7.3.1.1.3.7]
b. 13 Jan 1922 d. 5 Jun 1997 [
=>
]
12
Dorothy Marvel Peterson
[1.1.1.2.1.2.7.3.1.1.3.8]
b. 22 Mar 1924 d. 28 Jan 2007 [
=>
]
12
Helen Ruth Peterson
[1.1.1.2.1.2.7.3.1.1.3.9]
b. 7 Sep 1926 d. 14 Aug 2001 [
=>
]
11
Edward Milton Ray
[1.1.1.2.1.2.7.3.1.1.4]
b. 20 Jan 1894 d. 3 Nov 1968
Zina Vilate Lloyd
b. 6 Jun 1900 d. 9 Aug 1942
12
Russell Albert Ray
[1.1.1.2.1.2.7.3.1.1.4.1]
b. 15 Aug 1916 d. 17 Nov 1992 [
=>
]
12
Afton Iona Ray
[1.1.1.2.1.2.7.3.1.1.4.2]
b. 2 Jul 1917 d. 22 Mar 1991 [
=>
]
12
Dewayne E Ray
[1.1.1.2.1.2.7.3.1.1.4.3]
b. 2 Dec 1918 d. 15 Feb 1974
12
Melvin James Ray
[1.1.1.2.1.2.7.3.1.1.4.4]
b. 10 Jan 1919 d. 10 Feb 1923
12
Ruth Nellie Ray
[1.1.1.2.1.2.7.3.1.1.4.5]
b. 9 Feb 1922 d. 4 May 2005 [
=>
]
12
Betty Lorraine Ray
[1.1.1.2.1.2.7.3.1.1.4.6]
b. 21 Nov 1924 d. 15 Mar 2011 [
=>
]
12
Lois Beth Ray
[1.1.1.2.1.2.7.3.1.1.4.7]
b. 8 Feb 1926 d. 6 Mar 1988
12
Living
[1.1.1.2.1.2.7.3.1.1.4.8]
12
Beth Raebla Ray
[1.1.1.2.1.2.7.3.1.1.4.9]
b. 11 Sep 1929 d. 12 Sep 1965
12
Vallae Loa Ray
[1.1.1.2.1.2.7.3.1.1.4.10]
b. 14 Feb 1934
12
Bonnie Fay Ray
[1.1.1.2.1.2.7.3.1.1.4.11]
b. 30 Mar 1938 d. 18 Mar 2014
12
Juanita June Ray
[1.1.1.2.1.2.7.3.1.1.4.12]
b. 30 Jun 1939 d. 26 Jul 2007 [
=>
]
+
Rachel Elizabeth Roberts
b. 21 Jan 1891 d. 4 Mar 1965
11
Thomas Hodder Ray
[1.1.1.2.1.2.7.3.1.1.5]
b. 11 Mar 1897 d. 20 Mar 1897
11
Russel Alvin Ray
[1.1.1.2.1.2.7.3.1.1.6]
b. 29 Aug 1898 d. 16 Sep 1898
11
Kenneth Stevens Ray
[1.1.1.2.1.2.7.3.1.1.7]
b. 21 Mar 1901 d. 8 Sep 1901
11
June Ray
[1.1.1.2.1.2.7.3.1.1.8]
b. 11 Jun 1902 d. 12 Feb 1996
Willis Eugene Ferguson
b. 17 Jun 1900 d. 22 Mar 1993
12
Julia Margaret Ferguson
[1.1.1.2.1.2.7.3.1.1.8.1]
b. 19 Feb 1923 d. 4 Dec 1983 [
=>
]
12
Rodney Eugene Ferguson
[1.1.1.2.1.2.7.3.1.1.8.2]
b. 10 Oct 1926 d. 26 May 2006
12
Ralph Perry Ferguson
[1.1.1.2.1.2.7.3.1.1.8.3]
b. 10 Aug 1931 d. 10 Jan 1999 [
=>
]
11
Willard Ray
[1.1.1.2.1.2.7.3.1.1.9]
b. 28 Jun 1905 d. 1 Jul 1905
10
Ellen "Nellie" Ostler
[1.1.1.2.1.2.7.3.1.2]
b. 6 Sep 1867 d. 2 Sep 1916
William Goddard Groves
b. 16 Sep 1867 d. 9 Oct 1946
11
Alice Nellie Groves
[1.1.1.2.1.2.7.3.1.2.1]
b. 5 May 1894 d. 28 Sep 1984
John Elmer Draper
b. 2 Aug 1894 d. 15 Aug 1951
12
Alice Fay Draper
[1.1.1.2.1.2.7.3.1.2.1.1]
b. 5 Oct 1922 d. 9 Jul 2003
11
Lorena May Groves
[1.1.1.2.1.2.7.3.1.2.2]
b. 14 Oct 1895 d. 26 Mar 1984
Hans Jerome John Thieret
b. 31 Oct 1895 d. 11 Apr 1962
12
John William Groves Thieret
[1.1.1.2.1.2.7.3.1.2.2.1]
b. 1 Aug 1926 d. 7 Dec 2005
11
Lynn Langford Groves
[1.1.1.2.1.2.7.3.1.2.3]
b. 8 Aug 1900 d. 12 Jun 1962
Vera Szybrowsky
b. 1 Dec 1903 d. 10 Mar 1995
12
Audrey Alice Groves
[1.1.1.2.1.2.7.3.1.2.3.1]
b. 7 Mar 1926 d. 18 Nov 2001 [
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.2.3.2]
11
Lyle Goddard Groves
[1.1.1.2.1.2.7.3.1.2.4]
b. 8 Aug 1900 d. 4 Jun 1943
Priscilla Ostler
b. 17 Feb 1906 d. 18 Nov 1994
12
Gerald Thomas Groves
[1.1.1.2.1.2.7.3.1.2.4.1]
b. 5 Aug 1930 d. 13 Jun 1987
12
Lyle Ostler Groves
[1.1.1.2.1.2.7.3.1.2.4.2]
b. 15 Apr 1934 d. 23 Jan 2004
12
ElRoy Goddard Groves
[1.1.1.2.1.2.7.3.1.2.4.3]
b. 17 Jul 1943 d. 6 Dec 1975
11
George William Groves
[1.1.1.2.1.2.7.3.1.2.5]
b. 29 Jun 1904 d. 17 Apr 1992
Ethlyn Ruth Reynolds
b. 21 Aug 1910 d. 2 Feb 1988
12
Richard Lamont Groves
[1.1.1.2.1.2.7.3.1.2.5.1]
b. 25 May 1929 d. 14 Nov 2010 [
=>
]
12
Son Groves
[1.1.1.2.1.2.7.3.1.2.5.2]
b. 1930 d. 1930
11
Afton Seaward Groves
[1.1.1.2.1.2.7.3.1.2.6]
b. 6 Nov 1905 d. 8 Jan 1911
11
Daphine Marvel Groves
[1.1.1.2.1.2.7.3.1.2.7]
b. 9 Apr 1910 d. 1 Nov 1992
+
Charles Wyatt
b. 24 Feb 1906 d. 20 Oct 1975
+
Duilio Nicholis DiCostanzo
b. 15 Jan 1903 d. 5 Oct 1998
10
George Thomas Langford Ostler
[1.1.1.2.1.2.7.3.1.3]
b. 5 May 1871 d. 29 Jan 1930
Adora Hill Hunt
b. 18 Jan 1882 d. 22 Jun 1964
11
Langford George Ostler
[1.1.1.2.1.2.7.3.1.3.1]
b. 6 Jun 1904 d. 15 Sep 1991
Myrtle Velois Brown
b. 13 May 1908 d. 20 Jul 1997
12
Robert Langford Ostler
[1.1.1.2.1.2.7.3.1.3.1.1]
b. 11 Apr 1925 d. 15 Sep 1999
12
Velois Ostler
[1.1.1.2.1.2.7.3.1.3.1.2]
b. 22 Jan 1927 d. 2 Aug 2002 [
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.1.3]
12
Leah Joyce Ostler
[1.1.1.2.1.2.7.3.1.3.1.4]
b. 20 Jun 1933 d. 5 Oct 2001 [
=>
]
12
Johnny Ostler
[1.1.1.2.1.2.7.3.1.3.1.5]
12
Robin Ostler
[1.1.1.2.1.2.7.3.1.3.1.6]
12
Thomas Brown Ostler
[1.1.1.2.1.2.7.3.1.3.1.7]
b. 23 Jan 1942 d. 26 Jul 2013 [
=>
]
11
Priscilla Ostler
[1.1.1.2.1.2.7.3.1.3.2]
b. 17 Feb 1906 d. 18 Nov 1994
Lyle Goddard Groves
b. 8 Aug 1900 d. 4 Jun 1943
12
Gerald Thomas Groves
[1.1.1.2.1.2.7.3.1.3.2.1]
b. 5 Aug 1930 d. 13 Jun 1987
12
Lyle Ostler Groves
[1.1.1.2.1.2.7.3.1.3.2.2]
b. 15 Apr 1934 d. 23 Jan 2004
12
ElRoy Goddard Groves
[1.1.1.2.1.2.7.3.1.3.2.3]
b. 17 Jul 1943 d. 6 Dec 1975
11
Stephen Thomas Ostler
[1.1.1.2.1.2.7.3.1.3.3]
b. 14 Dec 1908 d. 24 Jul 1984
LaVern Alice Steadman
b. 7 Aug 1909 d. 13 Jun 1992
12
Lee Hampshire Ostler
[1.1.1.2.1.2.7.3.1.3.3.1]
b. 3 Apr 1930 d. 9 Aug 2019 [
=>
]
12
LaRee Ostler
[1.1.1.2.1.2.7.3.1.3.3.2]
b. 3 Apr 1930 d. 10 Feb 2006 [
=>
]
12
Galen Ostler
[1.1.1.2.1.2.7.3.1.3.3.3]
b. 8 Oct 1931 d. 19 May 2010 [
=>
]
12
Paul Stephen Ostler
[1.1.1.2.1.2.7.3.1.3.3.4]
b. 22 Sep 1933 d. 8 Jan 2019 [
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.3.5]
[
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.3.6]
[
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.3.7]
[
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.3.8]
[
=>
]
12
Living
[1.1.1.2.1.2.7.3.1.3.3.9]
[
=>
]
12
Kathleen Adora Ostler
[1.1.1.2.1.2.7.3.1.3.3.10]
b. 28 Jul 1951 d. 3 Jul 1962
12
Living
[1.1.1.2.1.2.7.3.1.3.3.11]
[
=>
]
11
Gladys Adora Ostler
[1.1.1.2.1.2.7.3.1.3.4]
b. 8 Mar 1910 d. 16 Mar 1992
11
Theo Mary Ostler
[1.1.1.2.1.2.7.3.1.3.5]
b. 5 Nov 1911 d. 16 Feb 1992
11
Leland Hill Ostler
[1.1.1.2.1.2.7.3.1.3.6]
b. 29 Jun 1913 d. 13 Jan 1988
11
Floyd Seward Ostler
[1.1.1.2.1.2.7.3.1.3.7]
b. 29 Apr 1916 d. 11 Feb 1997
11
Ellen Ostler
[1.1.1.2.1.2.7.3.1.3.8]
b. 29 Mar 1918 d. 27 Oct 1995
11
William Holland Ostler
[1.1.1.2.1.2.7.3.1.3.9]
b. 3 Feb 1920 d. 15 Feb 1920
11
Utahna Ostler
[1.1.1.2.1.2.7.3.1.3.10]
b. 4 Apr 1921 d. 19 Dec 1939
10
Leonard Symonds Ostler
[1.1.1.2.1.2.7.3.1.4]
b. 29 Jun 1872
10
Lorinda Ostler
[1.1.1.2.1.2.7.3.1.5]
b. 2 Apr 1876 d. 22 May 1939
John Truitt Greene
b. 6 Jun 1873 d. 11 Jun 1925
11
Earl George Greene
[1.1.1.2.1.2.7.3.1.5.1]
b. 12 Nov 1894 d. 11 Mar 1952
+
Vera May Harrison
b. 8 Apr 1894 d. 23 Aug 1981
11
Lawrence John Greene
[1.1.1.2.1.2.7.3.1.5.2]
b. 22 Jul 1896 d. 19 Sep 1958
+
Ruth Ada Whitmore
b. 3 Mar 1901 d. 25 Oct 1979
11
Gladys Truett Greene
[1.1.1.2.1.2.7.3.1.5.3]
b. 13 Jun 1901 d. 15 Dec 1984
+
Lawrence Edward Erickson
b. 4 Aug 1903 d. 30 Sep 1968
11
Truitt Edward Greene
[1.1.1.2.1.2.7.3.1.5.4]
b. 25 Apr 1903 d. 29 Jan 1962
Bernice Day Ballard
b. 19 Jan 1905 d. 19 Oct 1989
12
Gordon Ballard Greene
[1.1.1.2.1.2.7.3.1.5.4.1]
b. 29 Oct 1924 d. 4 Mar 1974 [
=>
]
12
Rodney Ballard Greene
[1.1.1.2.1.2.7.3.1.5.4.2]
b. 19 Dec 1928 d. 30 Sep 2002
11
Grace Lorinda Greene
[1.1.1.2.1.2.7.3.1.5.5]
b. 2 Apr 1909 d. 4 Apr 1909
10
Alice Seward Ostler
[1.1.1.2.1.2.7.3.1.6]
b. 29 Jun 1881 d. 25 Jan 1882
10
Seward Symonds Ostler
[1.1.1.2.1.2.7.3.1.7]
b. Abt 1883
10
Alice Elizabeth Ostler
[1.1.1.2.1.2.7.3.1.8]
b. 14 Aug 1884 d. 23 Apr 1895
9
Mary Ostler
[1.1.1.2.1.2.7.3.2]
b. 1840 d. 25 Oct 1842
9
Mary Symonds Ostler
[1.1.1.2.1.2.7.3.3]
b. 28 Aug 1843 d. 3 Nov 1911
William George Sheppick
b. 1 Mar 1844 d. 11 Sep 1912
10
Ellen Sheppick
[1.1.1.2.1.2.7.3.3.1]
b. 17 Nov 1865 d. Jan 1866
10
Harriett Sheppick
[1.1.1.2.1.2.7.3.3.2]
b. 20 Feb 1867 d. 7 Mar 1932
Albert Edward Nelson
b. 1 Oct 1863 d. 22 Jul 1946
11
William Elden Nelson
[1.1.1.2.1.2.7.3.3.2.1]
b. 26 Apr 1896 d. 27 Sep 1941
+
Alice Jane Dansie
b. 6 Feb 1892 d. 11 May 1939
11
Herbert Hugh Nelson
[1.1.1.2.1.2.7.3.3.2.2]
b. Jun 1893
11
Leonard Albert Nelson
[1.1.1.2.1.2.7.3.3.2.3]
b. 23 Aug 1903 d. 23 Oct 1988
+
Alice Knoder
b. 24 Oct 1905 d. 10 Jun 1990
11
Maurice Nelson
[1.1.1.2.1.2.7.3.3.2.4]
b. 21 Sep 1906 d. 3 Jan 1969
+
Viola Gertrude Tucker
b. 4 Jan 1913 d. 11 Nov 2005
11
Herbert Hugh Nelson
[1.1.1.2.1.2.7.3.3.2.5]
b. 10 Jun 1918 d. 22 Oct 1951
10
William Sheppick
[1.1.1.2.1.2.7.3.3.3]
b. 18 Aug 1869 d. 5 Jun 1916
Julia Victoria Winward
b. 26 Sep 1877 d. 22 Aug 1967
11
Ina Belle Sheppick
[1.1.1.2.1.2.7.3.3.3.1]
b. 12 Aug 1898 d. 16 Jan 1938
Leo Lyon Arnold
b. 18 Aug 1898 d. 12 Nov 1950
12
Afton Arnold
[1.1.1.2.1.2.7.3.3.3.1.1]
b. 6 Feb 1923 d. 15 Sep 1923
11
William Adelbert Sheppick
[1.1.1.2.1.2.7.3.3.3.2]
b. 25 Dec 1900 d. 11 Jun 1964
+
Laverne Sisam
b. Abt 1901 d. 20 Apr 1998
11
Claude Thomas Sheppick
[1.1.1.2.1.2.7.3.3.3.3]
b. 12 Jan 1903 d. 13 Jun 1982
Clara Bernice Kidd
b. 27 Aug 1905 d. 17 Oct 1982
12
Claude Sheppick, Jr
[1.1.1.2.1.2.7.3.3.3.3.1]
b. 16 Aug 1924 d. 11 Jul 2012
12
William David Sheppick
[1.1.1.2.1.2.7.3.3.3.3.2]
b. 9 Mar 1926 d. 25 Feb 2010 [
=>
]
10
Eliza Sheppick
[1.1.1.2.1.2.7.3.3.4]
b. 21 Oct 1871 d. 14 Aug 1953
10
Walter Sheppick
[1.1.1.2.1.2.7.3.3.5]
b. 15 May 1874 d. Feb 1878
10
Herbert Sheppick
[1.1.1.2.1.2.7.3.3.6]
b. 24 May 1875 d. 6 Jan 1925
Emma Louise Oakeson
b. 19 Mar 1882 d. 3 Jan 1944
11
Della Mabel Sheppick
[1.1.1.2.1.2.7.3.3.6.1]
b. 3 Dec 1907 d. 15 Feb 1994
+
Charles Bryan Duncan
b. 24 Jun 1904 d. 14 Sep 1977
11
Mary Irene Sheppick
[1.1.1.2.1.2.7.3.3.6.2]
b. 31 Dec 1911 d. 6 Jan 2000
Sidney Ernest Dangerfield
b. 28 Dec 1909 d. 4 Apr 1997
12
Linda Louise Dangerfield
[1.1.1.2.1.2.7.3.3.6.2.1]
b. 2 Jul 1944 d. 4 Jul 1944
11
Lawrence Herbert Sheppick
[1.1.1.2.1.2.7.3.3.6.3]
b. 14 Dec 1913 d. 3 Oct 1998
+
Ruby Leona Hauser
b. 31 Aug 1916 d. 9 Aug 1985
11
Francis Lorenzo Sheppick
[1.1.1.2.1.2.7.3.3.6.4]
b. 3 Jul 1918 d. 27 Jun 2012
10
Ellen Sheppick
[1.1.1.2.1.2.7.3.3.7]
b. 1 Nov 1877 d. 30 Mar 1878
10
Thomas Sheppick
[1.1.1.2.1.2.7.3.3.8]
b. 17 Dec 1879 d. 1 Nov 1969
Edith Margaretha Bryner
b. 19 Oct 1882 d. 23 Sep 1963
11
Roland Thomas Sheppick
[1.1.1.2.1.2.7.3.3.8.1]
b. 5 Apr 1905 d. 10 Dec 1957
+
Martha Lucilla Smart
b. 12 Jul 1911 d. 6 Jul 1998
11
Ural Sheppick
[1.1.1.2.1.2.7.3.3.8.2]
b. 15 Sep 1906 d. 25 Sep 1992
+
Maxine Mills
b. 1910 d. 19 Oct 1972
+
Irma Smith
b. 17 Sep 1912 d. 21 Mar 2008
11
Floyd George Sheppick
[1.1.1.2.1.2.7.3.3.8.3]
b. 13 Sep 1908 d. 13 Feb 1983
Minola Moon
b. 10 Mar 1911 d. 28 Nov 1993
12
Gay Sheppick
[1.1.1.2.1.2.7.3.3.8.3.1]
b. 23 Jul 1940 d. 20 Aug 2008
11
Hazel Sheppick
[1.1.1.2.1.2.7.3.3.8.4]
b. 29 Apr 1914 d. 29 Jun 1994
Leslie William Price
b. 26 Aug 1911 d. 2 Dec 2005
12
Marita Price
[1.1.1.2.1.2.7.3.3.8.4.1]
b. 25 Mar 1934 d. 4 Oct 1998
12
Alva Price
[1.1.1.2.1.2.7.3.3.8.4.2]
b. 4 Dec 1935 d. 9 Oct 2004
12
Mary Price
[1.1.1.2.1.2.7.3.3.8.4.3]
b. 23 Sep 1937 d. 21 Jul 2012
12
Glen Price
[1.1.1.2.1.2.7.3.3.8.4.4]
b. 31 Oct 1941 d. 17 Feb 2012
11
Vilate Sheppick
[1.1.1.2.1.2.7.3.3.8.5]
b. 21 Aug 1918 d. 24 Apr 2009
Floyd Leslie Griffiths
b. 7 Mar 1914 d. 15 May 1994
12
Max L Griffiths
[1.1.1.2.1.2.7.3.3.8.5.1]
b. 9 Apr 1939 d. 13 Sep 2011
11
Gwain Sheppick
[1.1.1.2.1.2.7.3.3.8.6]
b. 2 Mar 1920 d. 21 Dec 1980
+
Neeltje Vandervaart
b. 24 Jan 1925 d. 21 Apr 2010
11
Leon Sheppick
[1.1.1.2.1.2.7.3.3.8.7]
b. 22 Jan 1922 d. 16 Jun 2008
+
Mary Crump
b. 19 Apr 1928 d. 13 Jan 1974
+
Nilene Afton Mawson
b. 24 Oct 1931 d. 13 Apr 2003
10
Elizabeth Sheppick
[1.1.1.2.1.2.7.3.3.9]
b. 6 May 1883 d. 23 Oct 1931
David Albert Shields
b. 30 Oct 1863 d. 26 Jan 1939
11
Nolan Shields
[1.1.1.2.1.2.7.3.3.9.1]
b. 11 Sep 1903 d. 25 Jun 1962
Theora Bradford
b. 12 Mar 1907 d. 15 Nov 1999
12
Theora Larue Shields
[1.1.1.2.1.2.7.3.3.9.1.1]
b. 19 Oct 1925 d. 14 Oct 2006 [
=>
]
11
Son Shields
[1.1.1.2.1.2.7.3.3.9.2]
b. 1905 d. 1905
11
David Nile Shields
[1.1.1.2.1.2.7.3.3.9.3]
b. 1 May 1906 d. 14 Feb 1975
+
Melva Leona Hardcastle
b. 13 Jun 1910 d. 24 May 1996
11
Ona Marie Shields
[1.1.1.2.1.2.7.3.3.9.4]
b. 29 Oct 1908 d. 14 Dec 1988
+
Arthur Lavern Swenson
b. 4 Jan 1903 d. 24 Apr 1991
11
Kenneth William Shields
[1.1.1.2.1.2.7.3.3.9.5]
b. 18 Feb 1911 d. 20 Dec 1992
Ura Josephine Hansen
b. 4 Oct 1914 d. 7 Dec 1995
12
Betty Jean Shields
[1.1.1.2.1.2.7.3.3.9.5.1]
b. 23 Feb 1937 d. 30 Sep 2004
11
Darrel Orville Shields
[1.1.1.2.1.2.7.3.3.9.6]
b. 22 May 1913 d. 3 Jun 1978
Ollie Milne
b. 8 Dec 1918 d. 11 Feb 2003
12
Patricia Ollie Wardle
[1.1.1.2.1.2.7.3.3.9.6.1]
b. 16 Feb 1944 d. 19 Apr 1944
11
Vaughn Elbert Shields
[1.1.1.2.1.2.7.3.3.9.7]
b. 6 Mar 1916 d. 11 Jan 1998
+
Myrle Miner
b. 6 Feb 1920 d. 2 Jan 2005
11
Richard Waldo Shields
[1.1.1.2.1.2.7.3.3.9.8]
b. 30 Jan 1918 d. 16 Feb 1996
+
Iona Goff
11
Rella Shields
[1.1.1.2.1.2.7.3.3.9.9]
b. 4 Sep 1921 d. 9 Jan 1922
10
Alice Sheppick
[1.1.1.2.1.2.7.3.3.10]
b. 9 Feb 1886 d. 4 Dec 1978
Shirley Richardson
b. 1 Nov 1882 d. 3 Jan 1958
11
Lucille Richardson
[1.1.1.2.1.2.7.3.3.10.1]
b. 25 Feb 1905 d. 24 Apr 1986
Raymond Bennett
b. 8 May 1898 d. 27 Feb 1969
12
Dorothy Jean Bennett
[1.1.1.2.1.2.7.3.3.10.1.1]
b. 9 Jun 1927 d. 4 Jun 2004 [
=>
]
11
Mary Henrietta Richardson
[1.1.1.2.1.2.7.3.3.10.2]
b. 3 May 1907 d. 4 Dec 1986
Samuel Orlon Newbold
b. 20 Dec 1906 d. 5 Oct 1971
12
Rhea Newbold
[1.1.1.2.1.2.7.3.3.10.2.1]
b. 19 May 1929 d. 10 Aug 1984
11
Arvilla Richardson
[1.1.1.2.1.2.7.3.3.10.3]
b. 10 Nov 1909 d. 6 Aug 1993
Neri Earl Maxfield
b. 10 Aug 1908 d. 18 Oct 1955
12
Shirley Lewis Maxfield
[1.1.1.2.1.2.7.3.3.10.3.1]
b. 7 Dec 1927 d. 23 Jan 1999
+
John Walter
d. 1967
11
Florence Richardson
[1.1.1.2.1.2.7.3.3.10.4]
b. 18 Feb 1912 d. 23 Aug 1974
Albert Thomas Prichard
b. 2 Nov 1913 d. 20 May 1978
12
Son Prichard
[1.1.1.2.1.2.7.3.3.10.4.1]
b. 14 Jun 1936 d. 14 Jun 1936
+
Orin Lynn Coulter
b. 14 Sep 1894 d. 12 Aug 1961
11
Lavell Richardson
[1.1.1.2.1.2.7.3.3.10.5]
b. 15 May 1914 d. 8 Jan 1974
Bernice Cundick
b. 14 Nov 1914 d. 1 Feb 2005
12
Keith Lavell Richardson
[1.1.1.2.1.2.7.3.3.10.5.1]
b. 5 Nov 1934 d. 9 Jan 1987 [
=>
]
11
Edith Richardson
[1.1.1.2.1.2.7.3.3.10.6]
b. 3 Feb 1918 d. 2 Oct 1992
Gaylord Oathaneal Tipton
b. 2 May 1908 d. 14 Dec 1953
12
Gaylord Russell Tipton
[1.1.1.2.1.2.7.3.3.10.6.1]
b. 21 Oct 1939 d. 31 Mar 1990
Claude Raymond Hood
b. 11 Oct 1913 d. 28 May 1981
12
Claude Raymond Hood, Jr
[1.1.1.2.1.2.7.3.3.10.6.2]
b. 29 Jul 1941 d. 24 Jul 2002
12
Living
[1.1.1.2.1.2.7.3.3.10.6.3]
11
Helen Richardson
[1.1.1.2.1.2.7.3.3.10.7]
b. 28 Dec 1920 d. 12 Jan 2006
+
David Thomas Blanck
b. 20 Aug 1920 d. 29 Mar 1970
+
Earl Rardin
b. 7 Feb 1913 d. 17 Aug 1996
9
Thomas James Stevens Ostler
[1.1.1.2.1.2.7.3.4]
b. 19 Apr 1846 d. 7 Jun 1846
9
Amanda Hodder Ostler
[1.1.1.2.1.2.7.3.5]
b. 9 Mar 1848 d. Nov 1882
+
Robert Long
b. 13 Jun 1842 d. 9 Mar 1890
9
Elizabeth Ostler
[1.1.1.2.1.2.7.3.6]
c. 25 Apr 1851 d. 16 Nov 1879
9
Elizabeth Ostler
[1.1.1.2.1.2.7.3.7]
b. 22 Sep 1854 d. 13 May 1931
William John Frye
b. 10 Jan 1854 d. 11 Apr 1908
10
Edith Frye
[1.1.1.2.1.2.7.3.7.1]
b. 21 Dec 1878 d. 27 Jun 1959
Archibald McDonald
b. 11 Jun 1876 d. 23 Dec 1899
11
Archibald Fredrick McDonald
[1.1.1.2.1.2.7.3.7.1.1]
b. 8 Jun 1900 d. 9 Feb 1993
Deana Ireen Christensen
b. 30 Mar 1901 d. 4 Jan 1997
12
Barbara McDonald
[1.1.1.2.1.2.7.3.7.1.1.1]
b. 18 Feb 1921 d. 25 Feb 1922
12
Doris Elaine McDonald
[1.1.1.2.1.2.7.3.7.1.1.2]
b. 16 Dec 1922 d. 29 Nov 2003
Robert Anthony
b. 18 Mar 1863 d. 26 Jan 1929
11
Elwynn R Anthony
[1.1.1.2.1.2.7.3.7.1.2]
b. 26 Jul 1906 d. 14 Mar 1987
11
Mary Anthony
[1.1.1.2.1.2.7.3.7.1.3]
b. 5 May 1915 d. 9 Dec 1963
10
Alfred Thomas Frye
[1.1.1.2.1.2.7.3.7.2]
b. 9 Nov 1880 d. 4 May 1955
Ivy Delora Hansen
b. 9 Aug 1888 d. 29 Oct 1973
11
Clifford LaMar Frye
[1.1.1.2.1.2.7.3.7.2.1]
b. 29 Aug 1907 d. 1 Nov 1992
+
Julia Manning
b. 4 Oct 1903 d. 13 Jul 1987
11
Alfred Hansen Frye
[1.1.1.2.1.2.7.3.7.2.2]
b. 22 May 1909 d. 18 Jun 1987
+
Opal Delores Packer
b. 3 Sep 1909 d. 20 Sep 1986
11
William John Frye
[1.1.1.2.1.2.7.3.7.2.3]
b. 25 Feb 1911 d. 5 Jul 1977
Ingeborg Marie Hendrickson
b. 28 Aug 1908 d. 7 Jul 1949
12
Glen H Frye
[1.1.1.2.1.2.7.3.7.2.3.1]
b. 20 May 1936 d. 5 Jul 1954
+
Inez Lavern Barlow
b. 27 Jan 1916 d. 23 Apr 2005
11
Ruth Frye
[1.1.1.2.1.2.7.3.7.2.4]
b. 20 Jun 1913 d. 9 Mar 2002
+
Carl Wynn Olsen
b. 10 Nov 1910 d. 11 Jan 1943
+
John Patcyk
b. 1 Oct 1919 d. 25 Dec 1990
11
Blanche Frye
[1.1.1.2.1.2.7.3.7.2.5]
b. 17 Jul 1915 d. 13 Aug 2003
Verland Jay Frodsham
b. 3 Aug 1913 d. 23 May 1986
12
Thomas LeRoy Frodsham
[1.1.1.2.1.2.7.3.7.2.5.1]
b. 20 Dec 1932 d. 20 Dec 1932
12
Wayne Jay Frodsham
[1.1.1.2.1.2.7.3.7.2.5.2]
b. 24 May 1934 d. 7 Apr 1936
12
Living
[1.1.1.2.1.2.7.3.7.2.5.3]
11
Helen Frye
[1.1.1.2.1.2.7.3.7.2.6]
b. 9 Nov 1919 d. 19 Dec 2005
Elmer Andrew Golden
b. 1 Sep 1918 d. 3 Sep 1979
12
Eleanor Faye Golden
[1.1.1.2.1.2.7.3.7.2.6.1]
b. 30 Jan 1937 d. 24 Feb 2016
12
Janice LaRae Golden
[1.1.1.2.1.2.7.3.7.2.6.2]
b. 18 Jan 1942 d. 5 Apr 2008
11
Marian Frye
[1.1.1.2.1.2.7.3.7.2.7]
b. 20 Apr 1929 d. 7 Dec 2013
Russell Norman Larsen
b. 27 Apr 1921 d. 24 May 1961
12
Russell Wayne Larsen
[1.1.1.2.1.2.7.3.7.2.7.1]
b. 8 Dec 1956 d. 8 Dec 1956
10
Alice Frye
[1.1.1.2.1.2.7.3.7.3]
b. 6 Oct 1882 d. 18 Jun 1883
10
Fredrick Frank Frye
[1.1.1.2.1.2.7.3.7.4]
b. 9 Sep 1884 d. 19 May 1893
10
Alice Frye
[1.1.1.2.1.2.7.3.7.5]
b. 24 May 1886 d. 28 Feb 1973
John Henry Lee
b. 23 Jan 1888 d. 18 Jan 1944
11
John William Lee
[1.1.1.2.1.2.7.3.7.5.1]
b. 30 Apr 1909 d. 3 May 1909
11
Alice Lee
[1.1.1.2.1.2.7.3.7.5.2]
b. 5 Nov 1910 d. 25 Nov 1998
Alden Otto Bywater
b. 8 Apr 1907 d. 9 Aug 2000
12
Bonnie Lee Bywater
[1.1.1.2.1.2.7.3.7.5.2.1]
b. 22 Jul 1931 d. 26 Oct 2014
11
Jack Harold Lee
[1.1.1.2.1.2.7.3.7.5.3]
b. 8 Jan 1913 d. 10 Jun 1968
Myrtle Miller
b. 10 Sep 1916 d. 1 Jan 1997
12
Linda Lee
[1.1.1.2.1.2.7.3.7.5.3.1]
b. 26 Aug 1949 d. 27 Oct 2005 [
=>
]
11
Ralph Frye Lee
[1.1.1.2.1.2.7.3.7.5.4]
b. 20 Jun 1917 d. 20 Jul 1985
+
Therma Tanner
b. 19 Oct 1915 d. 19 Oct 2006
11
Winnifred Lee
[1.1.1.2.1.2.7.3.7.5.5]
b. 18 Jul 1922 d. 23 May 2014
11
Robert Frye Lee
[1.1.1.2.1.2.7.3.7.5.6]
b. 7 Feb 1925 d. 4 Dec 2012
10
Phillip Lewis Frye
[1.1.1.2.1.2.7.3.7.6]
b. 14 Aug 1888 d. 12 Oct 1940
Anna Petrea Holmmine Jensen
b. 30 Jan 1897 d. 28 May 1968
11
Phyllis Frye
[1.1.1.2.1.2.7.3.7.6.1]
b. 14 Apr 1915 d. 20 Nov 2005
Everet Belden Shurtz
b. 19 Jul 1912 d. 17 May 1984
12
Shirley Rae Shurtz
[1.1.1.2.1.2.7.3.7.6.1.1]
b. 29 Mar 1935 d. 3 Aug 1984 [
=>
]
11
William John Frye
[1.1.1.2.1.2.7.3.7.6.2]
b. 11 Sep 1916 d. 19 Dec 1933
11
Carol Frye
[1.1.1.2.1.2.7.3.7.6.3]
b. 11 Jun 1918 d. 5 Feb 2003
+
Dasiel Albern Williams
b. 4 Dec 1912 d. 24 Oct 1989
+
Ethan Max Allen
b. 1 Aug 1910 d. 28 Jan 1998
11
Doris Frye
[1.1.1.2.1.2.7.3.7.6.4]
b. 28 May 1920 d. 31 May 1920
11
Norma Frye
[1.1.1.2.1.2.7.3.7.6.5]
b. 15 Sep 1921 d. 16 Mar 1999
Clarence Hodson Bullock
b. 20 May 1916 d. 3 May 1967
12
Ranae Bullock
[1.1.1.2.1.2.7.3.7.6.5.1]
b. 4 Jul 1938 d. 13 Jan 2010
12
Leonard Clarence Bullock
[1.1.1.2.1.2.7.3.7.6.5.2]
b. 8 Aug 1939 d. 18 Aug 2009
12
Linda Norma Bullock
[1.1.1.2.1.2.7.3.7.6.5.3]
b. 20 Nov 1942 d. 16 Nov 2009
11
Jay Lewis Frye
[1.1.1.2.1.2.7.3.7.6.6]
b. 23 Aug 1924 d. 2 Jul 1929
11
Living
[1.1.1.2.1.2.7.3.7.6.7]
11
Valoie Frye
[1.1.1.2.1.2.7.3.7.6.8]
b. 18 Sep 1930 d. 31 Oct 1985
+
Clifford Joseph Connelly
b. 24 Jul 1927 d. 12 Apr 1995
11
Living
[1.1.1.2.1.2.7.3.7.6.9]
11
Living
[1.1.1.2.1.2.7.3.7.6.10]
10
Violet Frye
[1.1.1.2.1.2.7.3.7.7]
b. 14 Jan 1891 d. 25 Sep 1968
William Luthi
b. 13 Feb 1889 d. 22 Jul 1979
11
Virginia Joan Luthia
[1.1.1.2.1.2.7.3.7.7.1]
b. 1913
11
Billie Luthi
[1.1.1.2.1.2.7.3.7.7.2]
b. 7 Oct 1920 d. 7 Oct 1920
10
Ivy Hortense Frye
[1.1.1.2.1.2.7.3.7.8]
b. 3 Jun 1893 d. 18 Dec 1953
+
Edwin Martin Anderson
b. 27 May 1888
10
Charles Frye
[1.1.1.2.1.2.7.3.7.9]
b. 4 Mar 1896 d. 11 Mar 1896
9
Annie Ostler
[1.1.1.2.1.2.7.3.8]
b. 29 Jun 1856 d. 21 May 1945
Thomas Heath Silcock
b. 4 Dec 1849 d. 25 Dec 1922
10
Wilford Thomas Silcock
[1.1.1.2.1.2.7.3.8.1]
b. 2 Aug 1888 d. 29 Sep 1951
Florence Clements Bills
b. 22 Dec 1896 d. 1 Jul 1955
11
Utahna M Silcock
[1.1.1.2.1.2.7.3.8.1.1]
b. 28 May 1913 d. 19 Apr 1991
Burrett Samuel Palmer
b. 14 May 1886 d. 22 Aug 1970
12
Chris Wade Palmer
[1.1.1.2.1.2.7.3.8.1.1.1]
b. 18 Jun 1948 d. 13 Aug 2004
11
Edna Mildred Silcock
[1.1.1.2.1.2.7.3.8.1.2]
b. 15 Apr 1920 d. 2 Jul 1993
+
Harold Lavon Monteer
b. 28 Jul 1918 d. 19 Mar 2008
10
William Henry Silcock
[1.1.1.2.1.2.7.3.8.2]
b. 11 Sep 1891 d. 8 Aug 1979
Anna Cascutti
b. 4 Oct 1900 bur. 10 Jun 1993
11
Thomas William Silcock
[1.1.1.2.1.2.7.3.8.2.1]
b. 9 Oct 1918 d. 28 Mar 2001
Dorothy Mae Kinsey
b. 3 May 1920 d. 28 Apr 1994
12
Barbara Lavern Silcox
[1.1.1.2.1.2.7.3.8.2.1.1]
b. 12 Dec 1938 d. 18 Sep 1985 [
=>
]
+
Carrie Elizabeth Myres
b. 28 Oct 1919 d. 29 Jun 2013
11
Leona Amanda Silcock
[1.1.1.2.1.2.7.3.8.2.2]
b. 14 Sep 1919 d. 20 Dec 2000
+
Mike Albert Pappa
b. 16 Aug 1918 d. 15 Mar 1946
Norman Wallace Shaw
b. 25 Feb 1921 d. 15 Mar 1983
12
Richard Kent Shaw
[1.1.1.2.1.2.7.3.8.2.2.1]
b. 2 Oct 1950 d. 2 Apr 2015
11
Wilma Mary Silcock
[1.1.1.2.1.2.7.3.8.2.3]
b. 25 May 1923 d. 5 Aug 1994
+
Eugene Lee Lloyd
b. 7 Nov 1920 d. 31 May 1993
11
Melvin Silcock
[1.1.1.2.1.2.7.3.8.2.4]
b. 30 Mar 1925 d. 1 Dec 1999
Marsha Renae Anderson
b. 25 May 1935 d. 31 Aug 1994
12
Mark Melvin Silcox
[1.1.1.2.1.2.7.3.8.2.4.1]
b. 15 Jul 1964 d. 28 Apr 2001
12
Douglas Kirk Silcox
[1.1.1.2.1.2.7.3.8.2.4.2]
b. 27 Sep 1967 d. 5 Oct 2017
11
Owen Darrell Silcock
[1.1.1.2.1.2.7.3.8.2.5]
b. 21 Jan 1928 d. 10 Jul 2007
+
Beverly Beckstead
b. 7 Oct 1930 d. 22 Sep 2013
10
Annie Violet Silcock
[1.1.1.2.1.2.7.3.8.3]
b. 3 May 1895 d. 2 Feb 1896
10
Austin Stephen Silcock
[1.1.1.2.1.2.7.3.8.4]
b. 7 Dec 1896 d. 30 Jun 1975
Edith Helen Steadman
b. 6 Jul 1898 d. 3 Oct 1962
11
Gladys Edith Silcock
[1.1.1.2.1.2.7.3.8.4.1]
b. 23 Mar 1920 d. 14 Feb 2009
+
John Klotovich
b. 24 Feb 1917 d. 7 Aug 2000
11
Emma Lucille Silcox
[1.1.1.2.1.2.7.3.8.4.2]
b. 31 May 1921 d. 16 Aug 2016
11
Austin Clarence Silcock
[1.1.1.2.1.2.7.3.8.4.3]
b. 7 Jan 1923 d. 18 Feb 2007
Christina May Warnick
b. 6 Mar 1933 d. 14 Dec 1990
12
Marjorie Lynn Silcox
[1.1.1.2.1.2.7.3.8.4.3.1]
b. 10 Nov 1952 d. 19 Jan 1969
12
Michael Lynn Silcox
[1.1.1.2.1.2.7.3.8.4.3.2]
b. 19 Jan 1969 d. 7 Mar 2012
+
Katie Tomlinson Chipman
b. 13 Jan 1913 d. 9 Sep 2013
11
Leslie Steadman Silcock
[1.1.1.2.1.2.7.3.8.4.4]
b. 23 Sep 1924 d. 24 Dec 2000
Jeanette Olea Merritt
b. 10 May 1927 d. 18 Oct 2020
12
Lynn M Silcox
[1.1.1.2.1.2.7.3.8.4.4.1]
12
Brent L Silcox
[1.1.1.2.1.2.7.3.8.4.4.2]
12
Paul S Silcox
[1.1.1.2.1.2.7.3.8.4.4.3]
11
Mary W Silcox Edgington
[1.1.1.2.1.2.7.3.8.4.5]
b. 25 Oct 1927 d. 31 Dec 2017
11
Robert Seth Silcock
[1.1.1.2.1.2.7.3.8.4.6]
b. 15 Apr 1932 d. 27 Oct 1993
12
Michele Silcox
[1.1.1.2.1.2.7.3.8.4.6.1]
b. 28 Jul 1956 d. 19 Oct 1997
11
Earl Eugene Silcock
[1.1.1.2.1.2.7.3.8.4.7]
b. 22 Aug 1934 d. 19 Dec 2007
11
Nola Mae Silcock
[1.1.1.2.1.2.7.3.8.4.8]
b. 8 May 1937 d. 26 Jun 2003
10
Amanda Jane Silcock
[1.1.1.2.1.2.7.3.8.5]
b. 11 Oct 1899 d. 26 Nov 1980
Arthur Ellsworth Johnson
b. 24 Oct 1898 d. 3 Apr 1952
11
Alfred Thomas Johnson
[1.1.1.2.1.2.7.3.8.5.1]
b. 31 Jan 1917 d. 20 Sep 1917
11
Arthur Willis Johnson
[1.1.1.2.1.2.7.3.8.5.2]
b. 12 Feb 1918 d. 12 Mar 1918
11
Francis Ellsworth Johnson
[1.1.1.2.1.2.7.3.8.5.3]
b. 23 Jul 1919 d. 2 Aug 2011
12
Lorenz Francis Johnson
[1.1.1.2.1.2.7.3.8.5.3.1]
b. 1 Feb 1945 d. 27 Sep 1991
11
Lorna Moveda Johnson
[1.1.1.2.1.2.7.3.8.5.4]
b. 9 Apr 1921 d. 13 Mar 2013
Arnold Leon Osborne
b. 10 Jan 1917 d. 16 Nov 1980
12
Mary Jane Osborne
[1.1.1.2.1.2.7.3.8.5.4.1]
b. 5 Aug 1937 d. 6 Aug 1937
12
Arnold Wayne Osborne
[1.1.1.2.1.2.7.3.8.5.4.2]
b. 8 Jan 1947 d. 21 Aug 2013
+
Ray Lawrence Kummer
b. 25 Jun 1930 d. 8 Dec 1997
11
Elmer Warren Johnson
[1.1.1.2.1.2.7.3.8.5.5]
b. 14 Sep 1924 d. 18 Dec 1948
11
Arley Jay Johnson
[1.1.1.2.1.2.7.3.8.5.6]
b. 28 Jan 1928 d. 13 May 2005
Arvilla Kummer
b. 18 Apr 1923 d. 28 Jun 2003
12
Living
[1.1.1.2.1.2.7.3.8.5.6.1]
11
Shirley Ann Johnson
[1.1.1.2.1.2.7.3.8.5.7]
b. 9 Jan 1935 d. 10 Feb 1935
11
Joan Renae Johnson
[1.1.1.2.1.2.7.3.8.5.8]
b. 18 Mar 1937 d. 3 Apr 1955
+
Arlen Clifford Fox
b. 14 May 1933 d. 7 Mar 1992
+
Frank Jay Swainston
b. 11 Oct 1894 d. 3 Jun 1981
9
Ellen Ostler
[1.1.1.2.1.2.7.3.9]
b. 1857
8
Joseph Ostler
[1.1.1.2.1.2.7.4]
b. 27 Feb 1822
8
George Ostler
[1.1.1.2.1.2.7.5]
b. 6 Apr 1823 d. 24 Jan 1824
8
George Hodder Ostler
[1.1.1.2.1.2.7.6]
b. 28 Jul 1826
6
Samuel Ostler
[1.1.1.2.1.3]
b. 29 Apr 1753
6
William Ostler
[1.1.1.2.1.4]
b. 30 Apr 1755
6
Thomas Ostler
[1.1.1.2.1.5]
b. 8 May 1757
6
Robert Ostler
[1.1.1.2.1.6]
b. 7 Oct 1759 d. 15 Feb 1837
5
Hannah Aplen
[1.1.1.2.2]
c. 5 Feb 1714 bur. 29 Dec 1754
5
Mary Aplen
[1.1.1.2.3]
c. 25 May 1714
5
Jane Aplen
[1.1.1.2.4]
c. 26 Feb 1715
5
John Aplen
[1.1.1.2.5]
b. 12 Nov 1726
4
Robert Aplen
[1.1.1.3]
c. 13 May 1694
4
Moses Aplen
[1.1.1.4]
c. 2 Apr 1699
3
John Aplen
[1.1.2]
b. Abt 1665
3
Richard Aplen
[1.1.3]
b. 1669 bur. Apr 1710