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
Elizabeth Day
1606 - 1666 (59 years)
Submit Photo / Document
Individual
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
Elizabeth Day
[1]
b. 18 May 1606 d. 1666
John Baker
b. 1588 d. 28 Jun 1680
2
Elizabeth Baker
[1.1]
b. Aug 1645 d. 27 Feb 1711
Humphrey Tiffany
b. 4 Jun 1630 d. 15 Jul 1685
3
James Thomas Tiffany
[1.1.1]
b. 6 Nov 1667 d. 28 Jun 1732
Bethiah Eaton
b. 1670 d. 27 Dec 1711
4
Eleizer Tiffany
[1.1.1.1]
b. 13 Apr 1690
4
Thomas Tiffany
[1.1.1.2]
b. 22 May 1692 d. 29 Jan 1768
4
Recompense Tiffany
[1.1.1.3]
b. 11 Mar 1693 d. 29 Dec 1770
4
Recompense Tiffany
[1.1.1.4]
b. 17 Mar 1694
4
Isaiah Tiffany
[1.1.1.5]
b. 22 Feb 1697 d. 1780
4
Nathanel Tiffany
[1.1.1.6]
b. 1699
4
Edward Tiffany
[1.1.1.7]
b. 1700 d. 29 Jun 1770
3
Ebenezar Tiffany
[1.1.2]
b. 1678 d. 10 Feb 1747
Elizabeth
b. Abt 1665 d. 7 Mar 1749
4
Ebenezar Tiffany
[1.1.2.1]
b. 2 Feb 1695 d. 29 Jul 1723
4
Elizabeth Tiffany
[1.1.2.2]
b. 23 Feb 1697 d. 30 Mar 1742
4
Catharine Tiffany
[1.1.2.3]
b. 5 Mar 1699 d. 3 Apr 1789
4
Sarah Tiffany
[1.1.2.4]
b. 13 Jun 1707 d. 22 Jan 1743
4
William Tiffany
[1.1.2.5]
b. 29 Aug 1710 d. 2 Jan 1728
4
Hezekiah Tiffany
[1.1.2.6]
b. 27 Jul 1697 d. 12 Jun 1779
3
Hezekiah Tiffany
[1.1.3]
b. 18 Aug 1670 d. 4 Dec 1685
3
William Tiffany
[1.1.4]
b. 23 Feb 1672 d. 1694
3
Consider Tiffany
[1.1.5]
b. 14 Jun 1675 d. 23 Jan 1753
Abigail Niles
d. 22 Mar 1738
4
Elizabeth Tiffney
[1.1.5.1]
b. 23 Feb 1696 d. Abt 1741
4
Sarah Tiffany
[1.1.5.2]
b. 5 Mar 1698 d. 1 Oct 1775
4
Nathan Tiffany
[1.1.5.3]
b. 14 Jun 1701 d. 30 May 1750
4
Silence Tiffany
[1.1.5.4]
b. Abt 1715 d. 28 Aug 1750
3
Ephraim Tiffany
[1.1.6]
b. 26 Dec 1677 d. 15 Jul 1727
Bethia Tosh
b. Sep 1676 d. 28 Apr 1703
4
Samuel Tiffany
[1.1.6.1]
b. 7 Apr 1701 d. 1734
4
Consider Tiffany
[1.1.6.2]
b. 28 Apr 1703 d. 29 May 1763
Naomi Comstock
b. 1708 d. 29 May 1743
5
Consider Tiffany
[1.1.6.2.1]
b. 15 Mar 1732 d. 19 Jun 1796
Sarah Wilder
b. 13 Aug 1738 d. 7 Nov 1818
6
Jemima Tiffany
[1.1.6.2.1.1]
b. 12 Oct 1756 d. 24 Jul 1784
6
Ephriam Tiffany
[1.1.6.2.1.2]
b. 8 Nov 1758 d. 7 Apr 1818
6
Dorothy Tiffany
[1.1.6.2.1.3]
b. 19 Jun 1762 d. 7 Nov 1818
6
Levi Tiffany
[1.1.6.2.1.4]
b. 23 Apr 1766 d. 20 Nov 1851
6
Consider Tiffany
[1.1.6.2.1.5]
b. 12 Mar 1769 d. 4 Sep 1859
6
Betty Wilder Tiffany
[1.1.6.2.1.6]
b. 25 Feb 1772 d. 16 Feb 1837
6
Mary Willey Tiffany
[1.1.6.2.1.7]
b. 1 Apr 1775
6
Lewis Tiffany
[1.1.6.2.1.8]
b. Abt 1777 d. 13 Nov 1777
6
Dolly Tiffany
[1.1.6.2.1.9]
b. Abt 1779
5
Luther Tiffany
[1.1.6.2.2]
b. 15 Apr 1734
5
Naomi Tiffany
[1.1.6.2.3]
b. 28 Dec 1737 d. 25 Jul 1821
Ezekial Huntley
b. 9 Mar 1728 d. 25 Jul 1783
6
Rufus Huntley
[1.1.6.2.3.1]
b. 18 Sep 1764 d. 4 Apr 1860
6
Lois Huntley
[1.1.6.2.3.2]
b. 18 Sep 1764 d. 2 Feb 1848
6
Elias Huntley
[1.1.6.2.3.3]
b. 28 Jul 1765 d. 10 Jan 1783
6
Asher Hulbert
[1.1.6.2.3.4]
b. 1 Mar 1767 d. 1 Mar 1849
6
Naomi Huntley
[1.1.6.2.3.5]
b. Abt 1768 d. 2 Dec 1840
6
Ezra Huntley
[1.1.6.2.3.6]
b. 2 Jun 1771 d. 13 Apr 1817
6
Ezekiel Huntley, Jr
[1.1.6.2.3.7]
b. 21 May 1780 d. 5 Mar 1853
5
Samuel Tiffany
[1.1.6.2.4]
b. 13 Jul 1740 d. Mar 1822
Abigail Curtis
b. 17 Mar 1742 d. May 1820
6
Samuel Tiffany
[1.1.6.2.4.1]
b. 21 Oct 1761 d. 21 Apr 1851
Mary Sackett
b. Abt 1761 d. 1862
7
Samuel Tiffany
[1.1.6.2.4.1.1]
b. 1788 d. Abt 1845
7
Mary Tiffany
[1.1.6.2.4.1.2]
b. 1797
7
Julia Tiffany
[1.1.6.2.4.1.3]
b. 1799 d. 13 Jan 1891
7
Thomas Jefferson Tiffany
[1.1.6.2.4.1.4]
b. 1801
7
Hannah Tiffany
[1.1.6.2.4.1.5]
b. 5 Apr 1804 d. 10 Sep 1860
7
Calinda Tiffany
[1.1.6.2.4.1.6]
b. 2 Dec 1807 d. 5 Mar 1866
7
Ezekiel Tiffany
[1.1.6.2.4.1.7]
b. 1810
7
Jefferson Tiffany
[1.1.6.2.4.1.8]
b. Abt 1810
7
Harry Edward Tiffany
[1.1.6.2.4.1.9]
b. 25 Jun 1813 d. 14 Dec 1871
7
Harriet Emeline Tiffany
[1.1.6.2.4.1.10]
b. Abt 1815
7
Lorenzo Tiffany
[1.1.6.2.4.1.11]
b. Abt 1818
6
Nathanial Curtis Tiffany
[1.1.6.2.4.2]
b. 18 Feb 1762 d. 13 Feb 1857
Dency Crane
b. Abt 1765
7
Nathaniel Curtis Tiffany
[1.1.6.2.4.2.1]
b. Mar 1790
7
Harriet Tiffany
[1.1.6.2.4.2.2]
b. Mar 1792 d. 1858
7
Dancy Tiffany
[1.1.6.2.4.2.3]
b. 25 Sep 1795 d. 24 Mar 1846
7
Anron Tiffany
[1.1.6.2.4.2.4]
b. 2 Jun 1797 d. 27 Feb 1847
7
Betsey Tiffany
[1.1.6.2.4.2.5]
b. Abt 1799
7
David Tiffany
[1.1.6.2.4.2.6]
b. 1800
7
Mary Polly Tiffany
[1.1.6.2.4.2.7]
b. 17 Dec 1801 d. 20 May 1835
7
Elizabeth Tiffany
[1.1.6.2.4.2.8]
b. 1805
7
Caroline Tiffany
[1.1.6.2.4.2.9]
b. Abt 1807 d. 1843
6
Jemima Tiffany
[1.1.6.2.4.3]
b. 1763 d. 6 Mar 1848
Reuben Ward
b. 13 Nov 1748 d. 5 Jul 1825
7
Affa Ward
[1.1.6.2.4.3.1]
b. 27 May 1783 d. 28 Feb 1877
William Stilson
b. 23 Sep 1783 d. 4 May 1862
8
Caroline Stilson
[1.1.6.2.4.3.1.1]
b. 20 Jan 1808 d. 12 Jan 1883
8
Albert Stilson
[1.1.6.2.4.3.1.2]
b. 16 Jan 1810 d. 30 Sep 1895
8
Celinda Stilson
[1.1.6.2.4.3.1.3]
b. 4 Feb 1811 d. 26 Jun 1845
8
Emeline Stilson
[1.1.6.2.4.3.1.4]
b. 27 Sep 1813 d. 6 Jan 1887
8
William M Stilson
[1.1.6.2.4.3.1.5]
b. 2 Apr 1816
8
Saphronia Stilson
[1.1.6.2.4.3.1.6]
b. 3 Nov 1817 d. 6 Jan 1887
8
Minor Stilson
[1.1.6.2.4.3.1.7]
b. 9 Jan 1821
8
Affa C Stilson
[1.1.6.2.4.3.1.8]
b. 31 Mar 1823 d. Abt 1879
8
Rueben R Stilson
[1.1.6.2.4.3.1.9]
b. 29 Dec 1824
8
Allen Stilson
[1.1.6.2.4.3.1.10]
b. 12 Apr 1827 d. 25 Jan 1878
7
Reuben Ward
[1.1.6.2.4.3.2]
b. Abt 1784 d. 5 Mar 1876
7
Jemima Ward
[1.1.6.2.4.3.3]
b. Abt 1786
7
Laura Ward
[1.1.6.2.4.3.4]
b. Abt 1790
7
Eda Ward
[1.1.6.2.4.3.5]
b. Abt 1788
7
Samuel Ward
[1.1.6.2.4.3.6]
b. Abt 1792 d. 23 Feb 1873
7
Dorcas Ward
[1.1.6.2.4.3.7]
b. Abt 1794
7
Cynthia Ward
[1.1.6.2.4.3.8]
b. Abt 1796
+
Henry Rolluff
b. Abt 1782
7
William B Ward
[1.1.6.2.4.3.9]
b. 1801
7
Daniel Ward
[1.1.6.2.4.3.10]
b. 1807
6
William Tiffany
[1.1.6.2.4.4]
b. Abt 1765
6
Emellason Tiffany
[1.1.6.2.4.5]
b. Abt 1765 d. 18 Mar 1847
Sarah Aldrich
b. 4 Apr 1773
7
Rhoda Tiffany
[1.1.6.2.4.5.1]
b. 1 Nov 1793
7
George Tiffany
[1.1.6.2.4.5.2]
b. 5 May 1794
7
Lemuel Tiffany
[1.1.6.2.4.5.3]
b. 30 Jun 1796
7
David Tiffany
[1.1.6.2.4.5.4]
b. 18 Aug 1798
7
Sarah Tiffany
[1.1.6.2.4.5.5]
b. 27 Mar 1803 d. 14 Nov 1838
7
Silas Tiffany
[1.1.6.2.4.5.6]
b. 13 Apr 1809
6
Daniel Tiffany
[1.1.6.2.4.6]
b. 18 Sep 1768 d. 25 Sep 1793
+
Phebe Rand
b. Abt 1770
6
Abigail Tiffany
[1.1.6.2.4.7]
b. Abt 1770
+
Zenos Aldrich
b. 1766 d. 8 Nov 1856
6
George Obediah Tiffany
[1.1.6.2.4.8]
b. 7 May 1772 d. 13 Feb 1857
Mary Mason
b. Abt 1766 d. 16 Mar 1840
7
Abigail Tiffany
[1.1.6.2.4.8.1]
b. Abt 1797 d. Dec 1859
7
Zilpha Tiffany
[1.1.6.2.4.8.2]
b. Abt 1799 d. 1830
7
Zenas Schovil Tiffany
[1.1.6.2.4.8.3]
b. 25 Jun 1801 d. 1822
7
Luther Little Tiffany
[1.1.6.2.4.8.4]
b. 28 Mar 1803 d. 17 Feb 1881
7
Frederick Tiffany
[1.1.6.2.4.8.5]
b. 1804 d. 1804
7
Lorenzo Mason Tiffany
[1.1.6.2.4.8.6]
b. Abt 1804 d. Abt 1809
7
Jane Tiffany
[1.1.6.2.4.8.7]
b. 14 Apr 1805 d. 26 Nov 1867
7
George Tiffany
[1.1.6.2.4.8.8]
b. 4 May 1808 d. 21 Jun 1885
Almira Whipple
b. 13 Jun 1810 d. 4 Feb 1889
8
Cynthia Jane Tiffany
[1.1.6.2.4.8.8.1]
b. 2 Feb 1830 d. 6 Oct 1845
8
Zenos Tiffany
[1.1.6.2.4.8.8.2]
b. 21 Jul 1831 d. Dec 1843
8
Ira Patchen Tiffany
[1.1.6.2.4.8.8.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
9
Ira Davies Tiffany
[1.1.6.2.4.8.8.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
9
Zenos William Tiffany
[1.1.6.2.4.8.8.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
9
Sylvia Ann Tiffany
[1.1.6.2.4.8.8.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
9
Cynthia Jane Tiffany
[1.1.6.2.4.8.8.3.4]
b. 27 Feb 1870 d. Bef 1877
9
Mary Elizabeth Tiffany
[1.1.6.2.4.8.8.3.5]
b. 17 May 1871 d. 5 Nov 1887
9
Almira Tiffany
[1.1.6.2.4.8.8.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
9
Franklin Brayn Tiffany
[1.1.6.2.4.8.8.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
9
Eliza Tiffany
[1.1.6.2.4.8.8.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
9
George Hyrum Tiffany
[1.1.6.2.4.8.8.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
9
Albert Henry Tiffany
[1.1.6.2.4.8.8.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
9
Ray Tiffany
[1.1.6.2.4.8.8.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
8
Loyal Peck Tiffany
[1.1.6.2.4.8.8.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
8
Mary Tiffany
[1.1.6.2.4.8.8.5]
b. 18 Dec 1844 d. 14 Dec 1845
8
Almira Rebecca Tiffany
[1.1.6.2.4.8.8.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
9
Almira Rebecca Holden
[1.1.6.2.4.8.8.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
9
Ruia Angeline Holden
[1.1.6.2.4.8.8.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
9
Giles Robert Holden
[1.1.6.2.4.8.8.6.3]
b. 8 Dec 1868 d. Mar 1889
9
Cynthia Holden
[1.1.6.2.4.8.8.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
9
George Tiffany Holden
[1.1.6.2.4.8.8.6.5]
b. 9 May 1872 d. 13 Apr 1934
9
Nellie May Holden
[1.1.6.2.4.8.8.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
9
Burrell Henry Holden
[1.1.6.2.4.8.8.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
9
Leroy Edwin Holden
[1.1.6.2.4.8.8.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
9
Ivy LeNore Holden
[1.1.6.2.4.8.8.6.9]
b. 24 May 1882 d. 18 Aug 1958
9
Merle Dee Holden
[1.1.6.2.4.8.8.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
9
Verna Holden
[1.1.6.2.4.8.8.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
9
Vera Holden
[1.1.6.2.4.8.8.6.12]
b. 18 Dec 1887 d. 12 Feb 1967
William Ernest Barrett
b. 3 Mar 1887 d. 24 Jun 1957
10
Jack Holden Barrett
[1.1.6.2.4.8.8.6.12.1]
b. 4 May 1919 d. 7 Feb 1961
+
Helen Read
b. 24 Jul 1919 d. 1 Jun 1996
10
George Robert Barrett
[1.1.6.2.4.8.8.6.12.2]
b. 13 Jun 1922 d. 25 Jun 1922
10
William Glenn Barrett
[1.1.6.2.4.8.8.6.12.3]
b. 21 Mar 1924 d. 22 Jan 2015
10
Melvin Junior Barrett
[1.1.6.2.4.8.8.6.12.4]
b. 9 Dec 1925 d. 4 Feb 2001
+
Louise Allen
b. 23 Aug 1928 d. 16 Sep 2001
8
George Mason Tiffany
[1.1.6.2.4.8.8.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
9
Mary Ellen Tiffany
[1.1.6.2.4.8.8.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
9
Sarah Jane Tiffany
[1.1.6.2.4.8.8.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
9
George Mason Tiffany
[1.1.6.2.4.8.8.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
9
Asa York Tiffany
[1.1.6.2.4.8.8.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
9
Lea Tiffany
[1.1.6.2.4.8.8.7.5]
b. 7 May 1883 d. 7 Jan 1961
9
Ira George Tiffany
[1.1.6.2.4.8.8.7.6]
b. 7 May 1883 d. 7 Jan 1961
9
Nelson Tiffany
[1.1.6.2.4.8.8.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
9
Almira Tiffany
[1.1.6.2.4.8.8.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
9
Ruia Tiffany
[1.1.6.2.4.8.8.7.9]
b. 27 Nov 1890 d. 15 May 1965
9
Lenore Henrietta Tiffany
[1.1.6.2.4.8.8.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
8
Nelson Whipple Tiffany
[1.1.6.2.4.8.8.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
9
Nelson Whipple Tiffany
[1.1.6.2.4.8.8.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
9
Florence Tiffany
[1.1.6.2.4.8.8.8.2]
b. 27 Apr 1882 d. 22 May 1964
9
Alathea Tiffany
[1.1.6.2.4.8.8.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
9
Ida May Tiffany
[1.1.6.2.4.8.8.8.4]
b. 15 Nov 1888 d. 9 May 1968
9
George Milton Tiffany
[1.1.6.2.4.8.8.8.5]
b. 8 May 1892 d. 25 May 1963
9
Martha Elva Tiffany
[1.1.6.2.4.8.8.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
9
Viola Tiffany
[1.1.6.2.4.8.8.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
7
Lorenzo Roderick Tiffany
[1.1.6.2.4.8.9]
b. 4 Jul 1810 d. Abt 1810
7
Richard Mason Tiffany
[1.1.6.2.4.8.10]
b. 4 Jul 1810 d. 1897
7
Daniel Tiffany
[1.1.6.2.4.8.11]
b. 12 Sep 1812 d. 25 Jan 1894
7
Mary Tiffany
[1.1.6.2.4.8.12]
b. 28 Mar 1814 d. 1899
7
Phebe Tiffany
[1.1.6.2.4.8.13]
b. 24 Oct 1817 d. 20 Feb 1850
7
Larena Tiffany
[1.1.6.2.4.8.14]
b. 1818 d. 1844
7
Ann Tiffany
[1.1.6.2.4.8.15]
b. 4 Jun 1822 d. 12 Sep 1893
6
Mary Tiffany
[1.1.6.2.4.9]
b. 17 Jun 1777 d. 12 Sep 1845
Daniel Whipple
b. 27 Aug 1779 d. 27 Sep 1839
7
Cynthia Whipple
[1.1.6.2.4.9.1]
b. 15 Jan 1805 d. 1889
Ezra Gray
b. 1793 d. 1870
8
Hiram T Gray
[1.1.6.2.4.9.1.1]
b. 25 Aug 1832 d. 30 Jun 1875
+
Caroline R Lane
b. 1839 d. 1902
8
Daniel William Gray
[1.1.6.2.4.9.1.2]
b. 19 May 1834 d. 9 Dec 1890
Eliza Jane Ostrander
b. Abt 1840 d. 29 Oct 1861
9
William Delvin Grey
[1.1.6.2.4.9.1.2.1]
b. 27 Feb 1859 d. 11 Aug 1949
9
Frank Gray
[1.1.6.2.4.9.1.2.2]
b. Abt 1861
Sarah Ann Smith
b. 19 Dec 1851 d. 15 Jan 1941
9
Jennie Gray
[1.1.6.2.4.9.1.2.3]
b. 3 May 1870 d. 5 Oct 1941
9
Nellie F Gray
[1.1.6.2.4.9.1.2.4]
b. 2 Jul 1871 d. Aug 1883
9
Frank N Gray
[1.1.6.2.4.9.1.2.5]
b. 3 Nov 1873
9
Mary Ellen Gray
[1.1.6.2.4.9.1.2.6]
b. 27 Aug 1877 d. 23 Feb 1953
9
Carrie M Gray
[1.1.6.2.4.9.1.2.7]
b. 8 Dec 1881 d. 12 Sep 1949
8
Daughter Gray
[1.1.6.2.4.9.1.3]
b. 1834
8
Emily Jane Gray
[1.1.6.2.4.9.1.4]
b. 14 Nov 1837 d. 13 Feb 1908
8
Betsey T Gray
[1.1.6.2.4.9.1.5]
b. 1840
8
Mary M Gray
[1.1.6.2.4.9.1.6]
b. 1844
8
George W Gray
[1.1.6.2.4.9.1.7]
b. 1846 d. 4 Aug 1918
Sidney
b. Jan 1846
9
Ramond G Gray
[1.1.6.2.4.9.1.7.1]
b. Apr 1869
9
Minnie M Gray
[1.1.6.2.4.9.1.7.2]
b. May 1872
Mark L Bell
b. Jan 1863
10
John William Bell
[1.1.6.2.4.9.1.7.2.1]
c. 13 Oct 1892
10
George Edward Bell
[1.1.6.2.4.9.1.7.2.2]
b. 29 Nov 1898
9
Floyd Gray
[1.1.6.2.4.9.1.7.3]
b. Sep 1874
9
Daisey M Gray
[1.1.6.2.4.9.1.7.4]
b. Jun 1881
7
Samuel Whipple
[1.1.6.2.4.9.2]
b. 21 Dec 1808 d. 9 Jan 1887
Phoebe Kingsbury
b. 14 Dec 1812 d. 24 Apr 1851
8
Sabrina Whipple
[1.1.6.2.4.9.2.1]
b. 30 Mar 1832 d. 1920
+
Scudder Todd
b. 1831 d. 1901
8
George T Whipple
[1.1.6.2.4.9.2.2]
b. 4 Dec 1833 d. 28 Aug 1868
8
Polly Whipple
[1.1.6.2.4.9.2.3]
b. 4 Jun 1835 d. 24 Mar 1855
8
Daniel Whipple
[1.1.6.2.4.9.2.4]
b. 21 Jun 1837
8
Margaret Whipple
[1.1.6.2.4.9.2.5]
b. 18 Jun 1839 d. 8 Oct 1840
8
Mason Kingsbury Whipple
[1.1.6.2.4.9.2.6]
b. 17 Feb 1842 d. 27 Mar 1919
Olive Amanda Kingsbury
b. 10 Dec 1844 d. 1924
9
Nelson E Whipple
[1.1.6.2.4.9.2.6.1]
b. 1867 d. 1943
9
Ina Whipple
[1.1.6.2.4.9.2.6.2]
b. Sep 1869
9
George W Whipple
[1.1.6.2.4.9.2.6.3]
b. Jan 1872
9
Pearl O Whipple
[1.1.6.2.4.9.2.6.4]
b. Jun 1884
8
Samuel Whipple
[1.1.6.2.4.9.2.7]
b. 4 Mar 1844 d. May 1924
8
Hassett Whipple
[1.1.6.2.4.9.2.8]
b. 20 Feb 1846 d. 3 Jan 1852
8
Almira Whipple
[1.1.6.2.4.9.2.9]
b. 21 Apr 1848 d. 22 Sep 1911
+
Franklin F King
b. 1845 d. 1898
8
Cynthia Whipple
[1.1.6.2.4.9.2.10]
b. 10 Nov 1850 d. 17 Apr 1851
7
Almira Whipple
[1.1.6.2.4.9.3]
b. 13 Jun 1810 d. 4 Feb 1889
George Tiffany
b. 4 May 1808 d. 21 Jun 1885
8
Cynthia Jane Tiffany
[1.1.6.2.4.9.3.1]
b. 2 Feb 1830 d. 6 Oct 1845
8
Zenos Tiffany
[1.1.6.2.4.9.3.2]
b. 21 Jul 1831 d. Dec 1843
8
Ira Patchen Tiffany
[1.1.6.2.4.9.3.3]
b. 14 Feb 1835 d. 21 Mar 1905
Mary Ann Davis
b. 4 Oct 1843 d. 21 Jul 1885
9
Ira Davies Tiffany
[1.1.6.2.4.9.3.3.1]
b. 24 Jul 1863 d. 27 Oct 1902
9
Zenos William Tiffany
[1.1.6.2.4.9.3.3.2]
b. 21 Aug 1865 d. 14 Feb 1938
9
Sylvia Ann Tiffany
[1.1.6.2.4.9.3.3.3]
b. 14 Nov 1867 d. 23 Dec 1936
9
Cynthia Jane Tiffany
[1.1.6.2.4.9.3.3.4]
b. 27 Feb 1870 d. Bef 1877
9
Mary Elizabeth Tiffany
[1.1.6.2.4.9.3.3.5]
b. 17 May 1871 d. 5 Nov 1887
9
Almira Tiffany
[1.1.6.2.4.9.3.3.6]
b. 29 Dec 1873 d. 21 Sep 1887
9
Franklin Brayn Tiffany
[1.1.6.2.4.9.3.3.7]
b. 29 Feb 1876 d. 4 Oct 1877
9
Eliza Tiffany
[1.1.6.2.4.9.3.3.8]
b. 30 Jan 1878 d. 2 Jun 1957
9
George Hyrum Tiffany
[1.1.6.2.4.9.3.3.9]
b. 17 Apr 1880 d. 18 Mar 1939
9
Albert Henry Tiffany
[1.1.6.2.4.9.3.3.10]
b. 5 Nov 1882 d. 2 Dec 1956
9
Ray Tiffany
[1.1.6.2.4.9.3.3.11]
b. 21 Jul 1884 d. 16 Oct 1885
+
Sarah Ann Jolley
b. 18 Dec 1837 d. 9 Jan 1919
8
Loyal Peck Tiffany
[1.1.6.2.4.9.3.4]
b. 27 Jul 1837 d. 15 Feb 1903
+
Martha Holden
b. 28 Jan 1825 d. 3 May 1886
8
Mary Tiffany
[1.1.6.2.4.9.3.5]
b. 18 Dec 1844 d. 14 Dec 1845
8
Almira Rebecca Tiffany
[1.1.6.2.4.9.3.6]
b. 18 Aug 1847 d. 23 Nov 1914
Giles Bliss Holden
b. 8 May 1842 d. 20 May 1897
9
Almira Rebecca Holden
[1.1.6.2.4.9.3.6.1]
b. 8 Aug 1865 d. 25 Aug 1865
9
Ruia Angeline Holden
[1.1.6.2.4.9.3.6.2]
b. 21 Oct 1866 d. 4 Mar 1948
9
Giles Robert Holden
[1.1.6.2.4.9.3.6.3]
b. 8 Dec 1868 d. Mar 1889
9
Cynthia Holden
[1.1.6.2.4.9.3.6.4]
b. 10 Mar 1870 d. 10 Mar 1870
9
George Tiffany Holden
[1.1.6.2.4.9.3.6.5]
b. 9 May 1872 d. 13 Apr 1934
9
Nellie May Holden
[1.1.6.2.4.9.3.6.6]
b. 30 Dec 1875 d. 6 Nov 1935
9
Burrell Henry Holden
[1.1.6.2.4.9.3.6.7]
b. 29 Jun 1877 d. 11 Mar 1881
9
Leroy Edwin Holden
[1.1.6.2.4.9.3.6.8]
b. 21 Sep 1879 d. 12 Feb 1881
9
Ivy LeNore Holden
[1.1.6.2.4.9.3.6.9]
b. 24 May 1882 d. 18 Aug 1958
9
Merle Dee Holden
[1.1.6.2.4.9.3.6.10]
b. 10 Jul 1885 d. 12 Sep 1938
9
Verna Holden
[1.1.6.2.4.9.3.6.11]
b. 18 Dec 1887 d. 18 Dec 1887
9
Vera Holden
[1.1.6.2.4.9.3.6.12]
b. 18 Dec 1887 d. 12 Feb 1967
William Ernest Barrett
b. 3 Mar 1887 d. 24 Jun 1957
10
Jack Holden Barrett
[1.1.6.2.4.9.3.6.12.1]
b. 4 May 1919 d. 7 Feb 1961
+
Helen Read
b. 24 Jul 1919 d. 1 Jun 1996
10
George Robert Barrett
[1.1.6.2.4.9.3.6.12.2]
b. 13 Jun 1922 d. 25 Jun 1922
10
William Glenn Barrett
[1.1.6.2.4.9.3.6.12.3]
b. 21 Mar 1924 d. 22 Jan 2015
10
Melvin Junior Barrett
[1.1.6.2.4.9.3.6.12.4]
b. 9 Dec 1925 d. 4 Feb 2001
+
Louise Allen
b. 23 Aug 1928 d. 16 Sep 2001
8
George Mason Tiffany
[1.1.6.2.4.9.3.7]
b. 31 Jan 1850 d. 14 Mar 1909
Sarah Jane York
b. 18 Feb 1857 d. 27 Dec 1940
9
Mary Ellen Tiffany
[1.1.6.2.4.9.3.7.1]
b. 22 Aug 1874 d. 18 Jun 1958
9
Sarah Jane Tiffany
[1.1.6.2.4.9.3.7.2]
b. 16 Apr 1876 d. 23 Apr 1883
9
George Mason Tiffany
[1.1.6.2.4.9.3.7.3]
b. 17 Nov 1877 d. 21 Apr 1883
9
Asa York Tiffany
[1.1.6.2.4.9.3.7.4]
b. 24 Feb 1881 d. 3 Feb 1947
9
Lea Tiffany
[1.1.6.2.4.9.3.7.5]
b. 7 May 1883 d. 7 Jan 1961
9
Ira George Tiffany
[1.1.6.2.4.9.3.7.6]
b. 7 May 1883 d. 7 Jan 1961
9
Nelson Tiffany
[1.1.6.2.4.9.3.7.7]
b. 4 Aug 1885 d. 27 Mar 1943
9
Almira Tiffany
[1.1.6.2.4.9.3.7.8]
b. 16 Sep 1888 d. 26 Jul 1966
9
Ruia Tiffany
[1.1.6.2.4.9.3.7.9]
b. 27 Nov 1890 d. 15 May 1965
9
Lenore Henrietta Tiffany
[1.1.6.2.4.9.3.7.10]
b. 9 Aug 1893 d. 11 Sep 1967
8
Nelson Whipple Tiffany
[1.1.6.2.4.9.3.8]
b. 6 Aug 1852 d. 20 Jan 1927
Nancy Medora Beesley
b. 8 Sep 1862 d. 15 May 1924
9
Nelson Whipple Tiffany
[1.1.6.2.4.9.3.8.1]
b. 11 Sep 1880 d. 20 Nov 1904
9
Florence Tiffany
[1.1.6.2.4.9.3.8.2]
b. 27 Apr 1882 d. 22 May 1964
9
Alathea Tiffany
[1.1.6.2.4.9.3.8.3]
b. 28 Aug 1884 d. 3 Jan 1897
9
Ida May Tiffany
[1.1.6.2.4.9.3.8.4]
b. 15 Nov 1888 d. 9 May 1968
9
George Milton Tiffany
[1.1.6.2.4.9.3.8.5]
b. 8 May 1892 d. 25 May 1963
9
Martha Elva Tiffany
[1.1.6.2.4.9.3.8.6]
b. 1 Aug 1898 d. 25 Nov 1989
9
Viola Tiffany
[1.1.6.2.4.9.3.8.7]
b. 5 Jul 1903 d. 19 Jun 1969
7
Phoebe Whipple
[1.1.6.2.4.9.4]
b. 13 Aug 1813 d. 18 Nov 1846
Benjamin Bengraw Shaw
b. 1808
8
Clymenia Azuba Shaw
[1.1.6.2.4.9.4.1]
b. 2 Feb 1834 d. 10 Aug 1920
David Evans
b. 27 Oct 1804 d. 23 Jun 1883
9
Phebe Jane Evans
[1.1.6.2.4.9.4.1.1]
b. 1 Dec 1855 d. 18 Dec 1855
9
James Evans
[1.1.6.2.4.9.4.1.2]
b. 16 Aug 1857 d. 15 Apr 1940
Sarah Ellen Wanless
b. 26 Feb 1860 d. 4 Oct 1946
10
James William Evans
[1.1.6.2.4.9.4.1.2.1]
b. 3 Mar 1883 d. 1 Mar 1980
Mary Emma Forsyth
b. 6 Jan 1884 d. 3 Feb 1978
11
Sarah Evans
[1.1.6.2.4.9.4.1.2.1.1]
b. 9 Jul 1910 d. 16 Jan 1997
Conrad A Samuelson
b. 8 May 1899 d. 11 Jul 1964
12
Conrad Wayne Samuelson
[1.1.6.2.4.9.4.1.2.1.1.1]
b. 10 Jan 1934 d. 28 Dec 2012
11
Forsyth Evans
[1.1.6.2.4.9.4.1.2.1.2]
b. 4 Oct 1912 d. 4 Oct 1912
11
Elaine Evans
[1.1.6.2.4.9.4.1.2.1.3]
b. 27 May 1916 d. 8 Apr 1991
Cyril Clifford Williams
b. 7 Nov 1912 d. 16 Jan 1965
12
Marilyn Elaine Williams
[1.1.6.2.4.9.4.1.2.1.3.1]
b. 1 Oct 1936 d. 25 Feb 2013
11
James Williams Evans
[1.1.6.2.4.9.4.1.2.1.4]
b. 25 Jun 1917 d. 25 Jun 1917
11
Mary Margaret Evans
[1.1.6.2.4.9.4.1.2.1.5]
b. 23 Nov 1918 d. 20 Feb 1999
+
Evan Folkman Skeen
b. 23 Mar 1918 d. 10 Dec 2000
11
William David Evans
[1.1.6.2.4.9.4.1.2.1.6]
b. 17 Apr 1922 d. 8 Apr 2008
+
Viola Marie Lebeda
b. 23 Mar 1921 d. 4 Aug 2012
10
Mary Luella Evans
[1.1.6.2.4.9.4.1.2.2]
b. 25 Dec 1885 d. 13 Jul 1974
James Anthony Rasmussen
b. 18 Jun 1884 d. 3 Oct 1974
11
Nonavie M Rasmussen
[1.1.6.2.4.9.4.1.2.2.1]
b. 1 Feb 1908 d. 15 Apr 1993
+
Frank Willsey Allen
b. 6 May 1903 d. 3 Jan 1978
10
Lila Clymenia Evans
[1.1.6.2.4.9.4.1.2.3]
b. 26 Jan 1887 d. 19 May 1890
10
Sarah Myrtle Evans
[1.1.6.2.4.9.4.1.2.4]
b. 29 Dec 1889 d. 30 Jun 1919
+
Franklin Dewey Johnson
b. 23 Sep 1886 d. 16 Apr 1956
10
Edwin Frank Evans
[1.1.6.2.4.9.4.1.2.5]
b. 2 Sep 1892 d. 17 May 1971
+
Neva Jean Craig
b. 24 Mar 1909 d. 2 Nov 1979
10
Ferne Merrette Evans
[1.1.6.2.4.9.4.1.2.6]
b. 4 Apr 1896 d. 26 Nov 1947
+
Robert Franklin Smith
b. Abt 1892
+
Allan Landon Welch
b. 10 Dec 1896 d. 27 Apr 1956
10
David Robert Evans
[1.1.6.2.4.9.4.1.2.7]
b. 12 Oct 1899 d. 16 Dec 1985
+
Ila Janice Rassmusen
b. 11 May 1902 d. 14 Jun 1964
10
Ernest Evans
[1.1.6.2.4.9.4.1.2.8]
b. 13 Jul 1902 d. 14 Aug 1986
Ethel Mann
b. 14 Feb 1903 d. 15 May 1986
11
Lila Mae Evans
[1.1.6.2.4.9.4.1.2.8.1]
b. 31 Aug 1924 d. 21 Feb 2006
Robert Thomas Hamren
b. 21 Jul 1923 d. 23 Feb 1967
12
Joseph Robert Hamren
[1.1.6.2.4.9.4.1.2.8.1.1]
b. 1 Jan 1946 d. 1 Jan 1946
+
Brian Nicolls Hunter Laird
b. 7 Oct 1922 d. 21 Aug 1985
11
James Ernest Evans
[1.1.6.2.4.9.4.1.2.8.2]
b. 17 Apr 1933 d. 30 May 1971
9
Edwin Thomas Evans
[1.1.6.2.4.9.4.1.3]
b. 2 Feb 1860 d. 4 Mar 1946
Catherine Lewis
b. 24 Jan 1859 d. 8 Mar 1933
10
Bertha Marie Evans
[1.1.6.2.4.9.4.1.3.1]
b. 7 Jun 1881 d. 1 Apr 1942
James Loe Stark
b. 23 Apr 1875 d. 16 Jun 1961
11
Fay Stark
[1.1.6.2.4.9.4.1.3.1.1]
b. 29 Jan 1904 d. 16 May 1984
Nicholas John Cotro-Manes
b. 17 May 1891 d. Aug 1964
12
Phyllis Fay Cotro-Manes
[1.1.6.2.4.9.4.1.3.1.1.1]
b. 12 Mar 1926 d. 6 Sep 1997
12
Paul Nicholas Cotro-Manes
[1.1.6.2.4.9.4.1.3.1.1.2]
b. 7 May 1928 d. 1 Feb 2005
11
Eva Stark
[1.1.6.2.4.9.4.1.3.1.2]
b. 8 Apr 1905 d. 31 Jul 1986
Jesse Delora Hays
b. 19 Aug 1902 d. 22 Jun 1950
12
Jesse Paul Hays
[1.1.6.2.4.9.4.1.3.1.2.1]
b. 26 Sep 1924 d. 10 Dec 1994
Rowland Varley Walker
b. 9 Jan 1903 d. 30 Apr 1982
12
Rowland Wayne Walker
[1.1.6.2.4.9.4.1.3.1.2.2]
b. 27 Mar 1932 d. 2013
12
Eva Lynn Walker
[1.1.6.2.4.9.4.1.3.1.2.3]
b. 4 Nov 1938 d. 17 Sep 2005
11
Evans James Stark
[1.1.6.2.4.9.4.1.3.1.3]
b. 12 Jun 1906 d. 27 Nov 1980
Ruth Cocking Christen Parramore
b. 3 Sep 1903 d. 22 Sep 1993
12
Doris Ruth Stark
[1.1.6.2.4.9.4.1.3.1.3.1]
b. 14 Sep 1934 d. 27 Jan 1935
12
Leon Ronald Stark
[1.1.6.2.4.9.4.1.3.1.3.2]
b. 26 Mar 1941 d. 5 Oct 2007
11
Wayne Francis Stark
[1.1.6.2.4.9.4.1.3.1.4]
b. 13 Jul 1907 d. 22 Mar 1982
+
Arlene Fancher
b. 3 Aug 1908 d. 23 Jun 1987
11
LaVern Stark
[1.1.6.2.4.9.4.1.3.1.5]
b. 21 Nov 1909 d. 6 Jun 1979
D Lloyd Kone
b. 16 Dec 1904 d. 19 Jun 1975
12
Richard Lloyd Kone
[1.1.6.2.4.9.4.1.3.1.5.1]
b. 17 Jan 1929 d. 12 May 2014
+
Earl Beaver
b. 6 Feb 1910 d. 10 Nov 1993
11
Myrl Stark
[1.1.6.2.4.9.4.1.3.1.6]
b. 1 Apr 1911 d. 21 Apr 1992
+
James Harold Day
b. 14 Dec 1903 d. 16 Jun 2001
+
Kelita Jessie Shugart
b. 16 Dec 1908 d. 17 Apr 1984
11
Carol Stark
[1.1.6.2.4.9.4.1.3.1.7]
b. 26 Jul 1912 d. 1 Jun 2010
+
William Dale Gottfredson
b. 2 Sep 1910 d. 1 Mar 1993
11
Bertha Stark
[1.1.6.2.4.9.4.1.3.1.8]
b. 16 Dec 1913 d. 12 Sep 1970
+
Clarence Marion Matson
b. 23 Jan 1908 d. 11 Jul 1955
11
Rex Stark
[1.1.6.2.4.9.4.1.3.1.9]
b. 9 Jun 1916 d. 10 Mar 1994
Caroline Allison Clift
b. 1918 d. 2010
12
Living
[1.1.6.2.4.9.4.1.3.1.9.1]
[
=>
]
11
Lynn Stark
[1.1.6.2.4.9.4.1.3.1.10]
b. 21 Aug 1917 d. 13 Jun 1921
11
Noel Stark
[1.1.6.2.4.9.4.1.3.1.11]
b. 20 Oct 1918 d. 24 Sep 1993
11
Beth Lyn Stark
[1.1.6.2.4.9.4.1.3.1.12]
b. 1 Dec 1922 d. 7 Jul 1972
William Burbank Seigler
b. 1911 d. 3 Jan 1980
12
Jon Leon Seigler
[1.1.6.2.4.9.4.1.3.1.12.1]
b. 29 Mar 1954 d. 19 Jul 1959
10
Eva Clymenia Evans
[1.1.6.2.4.9.4.1.3.2]
b. 15 Mar 1883 d. 24 Jun 1956
Charles William Perry
b. 1 Mar 1880 d. 24 Jul 1946
11
Phyllis Perry
[1.1.6.2.4.9.4.1.3.2.1]
b. 21 Nov 1909 d. 8 Oct 1996
Wesley S Millet
b. 3 May 1905 d. 14 May 1985
12
Robert Sheldon Millett
[1.1.6.2.4.9.4.1.3.2.1.1]
b. 29 May 1928 d. 24 May 1928
Johannes Cornelius Linschoten
b. 7 Jun 1906 d. 25 Nov 1988
12
Karen Linschoten
[1.1.6.2.4.9.4.1.3.2.1.2]
b. 3 Mar 1946 d. 4 May 2003
10
Cathie Irene Evans
[1.1.6.2.4.9.4.1.3.3]
b. 19 Aug 1884 d. 11 Nov 1967
Hyrum Lester Fox
b. 14 Nov 1883 d. 2 Jan 1978
11
Kathryn Evans Fox
[1.1.6.2.4.9.4.1.3.3.1]
b. 30 Oct 1909 d. 12 May 1994
Evan VanNoy Healy
b. 20 Jan 1909 d. 4 Nov 1999
12
Douglas Evan Healy
[1.1.6.2.4.9.4.1.3.3.1.1]
b. 20 Jan 1931 d. 2 Jun 2010
11
Blanche Fox
[1.1.6.2.4.9.4.1.3.3.2]
b. 13 Nov 1910 d. 17 Jul 1990
+
Peter Applegarth Brown
b. 10 Apr 1910 d. 10 Oct 1980
10
Edwin James Evans
[1.1.6.2.4.9.4.1.3.4]
b. 24 Aug 1886 d. 26 Jan 1957
Erma Bitner
b. 14 Sep 1888 d. 8 Apr 1979
11
Marion Evans
[1.1.6.2.4.9.4.1.3.4.1]
b. 17 Jul 1915 d. 13 Jan 1999
11
Douglas Bitner Evans
[1.1.6.2.4.9.4.1.3.4.2]
b. 18 May 1922 d. 18 Feb 2013
10
Clifford Lewis Evans
[1.1.6.2.4.9.4.1.3.5]
b. 25 Oct 1887 d. 26 Mar 1958
+
Florence Sheets Pratt
b. 30 Sep 1893 d. 13 Jan 1978
10
Elva Ruth Evans
[1.1.6.2.4.9.4.1.3.6]
b. 14 Dec 1894 d. 14 Oct 1951
10
Wennie Jane Evans
[1.1.6.2.4.9.4.1.3.7]
b. 24 Mar 1889 d. Nov 1972
James Christopher Whittaker
b. 10 Feb 1892 d. 22 May 1953
11
Marjorie Whittaker
[1.1.6.2.4.9.4.1.3.7.1]
b. 16 Mar 1921 d. 1 May 2001
+
Woodrow Hermansen Sylvester
b. 16 Jan 1916 d. 11 Jul 1991
11
Ronald Whittaker
[1.1.6.2.4.9.4.1.3.7.2]
b. 17 Aug 1926 d. 12 Jun 1989
+
Doris Trolin
b. 13 Jan 1926 d. Feb 1996
11
Richard Whittaker
[1.1.6.2.4.9.4.1.3.7.3]
b. 26 Jun 1929 d. Jan 1971
10
Son Evans
[1.1.6.2.4.9.4.1.3.8]
b. 1898 d. 1898
Benjamin Gibson
b. 9 May 1805 d. 26 Nov 1897
8
Hannah Gibson
[1.1.6.2.4.9.4.2]
b. 24 Apr 1836 d. 31 Oct 1846
8
Isabella Amy Gibson
[1.1.6.2.4.9.4.3]
b. 20 Mar 1838 d. 11 Feb 1898
William Coleman
b. 9 Dec 1836 d. 12 Feb 1910
9
William Coleman, Jr
[1.1.6.2.4.9.4.3.1]
b. 3 Oct 1858 d. 19 Aug 1936
Mary Done
b. 18 Sep 1859 d. 16 Mar 1945
10
Alice Coleman
[1.1.6.2.4.9.4.3.1.1]
b. 18 Oct 1881 d. 28 Apr 1887
10
Amy Coleman
[1.1.6.2.4.9.4.3.1.2]
b. 13 Dec 1883 d. 24 Nov 1970
James Albert Hind
b. 22 Oct 1879 d. 20 Aug 1944
11
James Bernard Hind
[1.1.6.2.4.9.4.3.1.2.1]
b. 24 Sep 1907 d. 20 May 1991
11
George Platt Hind
[1.1.6.2.4.9.4.3.1.2.2]
b. 26 Jul 1910 d. 30 Jul 2004
+
Louisanna Heppler
b. 1 Aug 1910 d. 22 Apr 2006
11
Mary Wilda Hind
[1.1.6.2.4.9.4.3.1.2.3]
b. 26 Jan 1914 d. 7 Jan 1987
Ruel Andersen Plowman
b. 13 Apr 1911 d. 29 Jan 2000
12
James Ruel Plowman
[1.1.6.2.4.9.4.3.1.2.3.1]
b. 30 Sep 1938 d. 17 Apr 1998
11
Thelma Hind
[1.1.6.2.4.9.4.3.1.2.4]
b. 9 Dec 1917 d. 15 Jun 1999
Ariel Leo Hoth
b. 16 Nov 1906 d. 11 Oct 1994
12
Stephen William Hoth
[1.1.6.2.4.9.4.3.1.2.4.1]
b. 26 Aug 1943 d. 16 Dec 2013
11
Spencer Coleman Hind
[1.1.6.2.4.9.4.3.1.2.5]
b. 10 Jan 1921 d. 17 Dec 2008
+
Gladys Merle Allsop
b. 6 Mar 1921 d. 25 May 2014
10
William Coleman
[1.1.6.2.4.9.4.3.1.3]
b. 23 Mar 1885 d. 8 Apr 1886
10
Mary Coleman
[1.1.6.2.4.9.4.3.1.4]
b. 6 Sep 1887 d. 15 Dec 1887
10
George Done Coleman
[1.1.6.2.4.9.4.3.1.5]
b. 16 Jun 1889 d. 18 Dec 1889
10
James W Coleman
[1.1.6.2.4.9.4.3.1.6]
b. 11 Apr 1891 d. 26 Aug 1891
10
Albert William Coleman
[1.1.6.2.4.9.4.3.1.7]
b. 17 Aug 1893 d. 13 May 1954
Laverna Gittins
b. 20 Apr 1896 d. 26 Oct 1959
11
Albert Ferris Coleman
[1.1.6.2.4.9.4.3.1.7.1]
b. 26 Aug 1913 d. 6 Sep 1986
+
Fern Sill
b. 6 Oct 1916 d. 13 Sep 1992
11
Mary Eleanor Coleman
[1.1.6.2.4.9.4.3.1.7.2]
b. 26 Jun 1915 d. 22 May 1971
+
Living
11
Alice Ann Coleman
[1.1.6.2.4.9.4.3.1.7.3]
b. 15 Dec 1916 d. 29 Apr 1984
11
Leora Coleman
[1.1.6.2.4.9.4.3.1.7.4]
b. 22 Jan 1922 d. 9 Oct 2009
+
Leonard Valentine Scherquist
b. 5 Jun 1910 d. 21 Jun 1991
11
Laverna Coleman
[1.1.6.2.4.9.4.3.1.7.5]
b. 10 Jan 1933 d. 29 Jul 1993
10
Abraham Coleman
[1.1.6.2.4.9.4.3.1.8]
b. 22 Jul 1896 d. 9 Jan 1897
10
Delores Coleman
[1.1.6.2.4.9.4.3.1.9]
b. 15 Dec 1899 d. 28 May 1900
9
Phebe Jane Coleman
[1.1.6.2.4.9.4.3.2]
b. 20 May 1860 d. 11 Jun 1936
James Henry Wilson
b. 9 Apr 1855 d. 3 Feb 1912
10
Phebe Jane Wilson
[1.1.6.2.4.9.4.3.2.1]
b. 29 Sep 1879 d. 3 Jun 1954
David Weatherbee
b. 28 Sep 1876 d. 22 Jul 1939
11
Viola Jane Weatherbee
[1.1.6.2.4.9.4.3.2.1.1]
b. 11 Nov 1899 d. 27 Apr 1985
George Hendrickson
b. 21 Mar 1895 d. 8 Nov 1967
12
Donald George Hendrickson
[1.1.6.2.4.9.4.3.2.1.1.1]
b. 22 Aug 1921 d. 10 Jul 2008
11
Melvina Weatherbee
[1.1.6.2.4.9.4.3.2.1.2]
b. 7 Dec 1900 d. 31 Dec 1949
Dean Simons
b. 24 Jun 1896 d. 10 Feb 1985
12
Lee Adelbert Simons
[1.1.6.2.4.9.4.3.2.1.2.1]
b. 9 Aug 1925 d. 21 Feb 2009
12
Clyle David Simons
[1.1.6.2.4.9.4.3.2.1.2.2]
b. 9 Apr 1929 d. 19 Oct 2009
11
Henry David Weatherbee
[1.1.6.2.4.9.4.3.2.1.3]
b. 30 Jun 1902 d. 18 Apr 1904
11
Ethel Lavon Wetherbee
[1.1.6.2.4.9.4.3.2.1.4]
b. 1 Feb 1908 d. 22 Mar 1943
John Nield Hibbert
b. 2 Jul 1892 d. 8 Jun 1971
12
John Nield Hibbert, Jr
[1.1.6.2.4.9.4.3.2.1.4.1]
b. 14 Aug 1929 d. 3 Nov 1973
11
Irven James Wetherbee
[1.1.6.2.4.9.4.3.2.1.5]
b. 23 Apr 1911 d. 12 Mar 1971
Mildred Sovina Seeley
b. 16 Feb 1913 d. 8 Jan 1948
12
Lindon J Wetherbee
[1.1.6.2.4.9.4.3.2.1.5.1]
b. 4 Feb 1932 d. 28 Sep 1933
12
Boyce Alvin Wetherbee
[1.1.6.2.4.9.4.3.2.1.5.2]
b. 10 Jun 1934 d. 17 May 2000
12
Joyce Anita Wetherbee
[1.1.6.2.4.9.4.3.2.1.5.3]
b. 10 Jun 1934 d. 9 Oct 2007
10
Amy Mae Wilson
[1.1.6.2.4.9.4.3.2.2]
b. 2 May 1881 d. 15 Jun 1960
Andrew Hyrum Cunningham
b. 10 Feb 1876 d. 2 Jul 1958
11
Cecil Andrew Cunningham
[1.1.6.2.4.9.4.3.2.2.1]
b. 28 May 1900 d. 5 Jul 1947
Elsie Stelter
b. 12 Jan 1906 d. 27 Jan 1954
12
Erma Cunningham
[1.1.6.2.4.9.4.3.2.2.1.1]
b. 6 Jun 1925 d. 24 Mar 1929
12
Ruth Cunningham
[1.1.6.2.4.9.4.3.2.2.1.2]
b. 25 Oct 1926 d. 10 Oct 1994
+
Maudie Irene McKay
b. 15 Aug 1914 d. 1971
11
Vella Mae Cunningham
[1.1.6.2.4.9.4.3.2.2.2]
b. 19 Aug 1901 d. 11 Sep 1991
Harvey Nels Miles
b. 4 Dec 1901 d. 24 Nov 1923
12
Norma Pearl Miles
[1.1.6.2.4.9.4.3.2.2.2.1]
b. 10 Oct 1922 d. 24 Sep 2005 [
=>
]
Arthur Fairfax Bronson
b. 5 Jan 1900 d. 18 Feb 1980
12
Jakie Arthur Bronson
[1.1.6.2.4.9.4.3.2.2.2.2]
b. 28 Jul 1929 d. 6 Jun 1996
11
Ida Olive Cunningham
[1.1.6.2.4.9.4.3.2.2.3]
b. 25 Dec 1903 d. 21 Jun 1943
Albert Bradshaw
b. 5 May 1905 d. 8 Jan 1955
12
Jesse Deveral Bradshaw
[1.1.6.2.4.9.4.3.2.2.3.1]
b. 22 May 1926 d. 10 Nov 1968
12
Donald Albert Bradshaw
[1.1.6.2.4.9.4.3.2.2.3.2]
b. 25 May 1928 d. 31 Dec 1969
12
Robert Earl Bradshaw
[1.1.6.2.4.9.4.3.2.2.3.3]
b. 7 Jan 1930 d. 5 Dec 1969
11
Elnora Phebe Cunningham
[1.1.6.2.4.9.4.3.2.2.4]
b. 25 Sep 1905 d. 2 May 1999
Ivan Torval Hindberg
b. 18 Sep 1900 d. 7 Feb 1947
12
Son Hindberg
[1.1.6.2.4.9.4.3.2.2.4.1]
b. 14 Jun 1924 d. 14 Jun 1924
12
Bertha Elnora Hindberg
[1.1.6.2.4.9.4.3.2.2.4.2]
b. 8 Sep 1926 d. 18 Feb 2009 [
=>
]
+
Harold Leon Jensen
b. 20 Sep 1909 d. 10 Oct 1968
+
Clifford John Halgren
b. 25 May 1905 d. 28 Sep 1996
11
Reeta Hazel Cunningham
[1.1.6.2.4.9.4.3.2.2.5]
b. 25 Aug 1908 d. 7 Dec 1982
Marion Hansen
b. 24 Jan 1902 d. 22 May 2000
12
Nadine Hansen
[1.1.6.2.4.9.4.3.2.2.5.1]
b. 5 Nov 1927 d. 4 Feb 2008
+
Alvin M Jorgensen
b. 22 Jun 1907 d. 25 Jan 2002
11
Orvil Henry Cunningham
[1.1.6.2.4.9.4.3.2.2.6]
b. 25 Jul 1912 d. 25 Feb 1921
11
Harold Cunningham
[1.1.6.2.4.9.4.3.2.2.7]
b. 25 Oct 1913 d. 29 Jan 1988
Elvira Leora Elwood
b. 31 Aug 1913 d. 29 Jun 2007
12
Paul Harold Cunningham
[1.1.6.2.4.9.4.3.2.2.7.1]
b. 28 Apr 1949 d. 3 May 1951
11
Clarence Raymond Cunningham
[1.1.6.2.4.9.4.3.2.2.8]
b. 15 Mar 1916 d. 31 Mar 1975
Carmenneitta Bradshaw
b. 17 Mar 1926 d. 11 May 1995
12
Ronald Dee Bradshaw Cunningham
[1.1.6.2.4.9.4.3.2.2.8.1]
b. 6 Apr 1947 d. 3 Mar 2013
12
Lynada Cunningham
[1.1.6.2.4.9.4.3.2.2.8.2]
b. 18 Sep 1948 d. 15 Mar 2013
12
Kerry Dean Cunningham
[1.1.6.2.4.9.4.3.2.2.8.3]
b. 28 Mar 1952 d. 5 Jan 2013
10
Martha Eleanor Wilson
[1.1.6.2.4.9.4.3.2.3]
b. 7 Dec 1882 d. 1 Aug 1932
Asa Oliver Hendricks
b. 8 Mar 1879 d. 1 Oct 1962
11
Lola Eleanor Hendricks
[1.1.6.2.4.9.4.3.2.3.1]
b. 5 Dec 1901 d. 4 Feb 1987
+
Fred Leonard Stringham
b. 7 Mar 1892 d. 21 Jul 1987
+
Arthur Dildine Burnett
b. 30 Dec 1900 d. 17 Jan 1989
11
Almina Hendricks
[1.1.6.2.4.9.4.3.2.3.2]
b. 6 Sep 1903 d. 5 Mar 2000
+
Carroll Clifford Jewell
b. Abt 1899
+
Walter Bertrand Watson
b. 30 Dec 1899 d. 29 Jan 1963
10
Almira Wilson
[1.1.6.2.4.9.4.3.2.4]
b. 12 Jun 1884 d. 18 Aug 1939
John Henry Crouch
b. 30 Jun 1877 d. 10 Oct 1936
11
LaVon Almira Crouch
[1.1.6.2.4.9.4.3.2.4.1]
b. 24 May 1903 d. 6 Mar 1980
John Earl Dearing
b. 28 May 1889 d. 20 Mar 1944
12
Bobby Gale Dearing
[1.1.6.2.4.9.4.3.2.4.1.1]
b. 6 Dec 1942 d. 30 Aug 2012
11
Hazel Crouch
[1.1.6.2.4.9.4.3.2.4.2]
b. 24 Jul 1904 d. 16 Oct 1987
Arthur Saunders Hawkes
b. 20 Feb 1898 d. 10 Jun 1969
12
Deon Lucille Hawkes
[1.1.6.2.4.9.4.3.2.4.2.1]
b. 4 Jul 1922 d. 17 Nov 1978
12
Donald Thomas Hawkes
[1.1.6.2.4.9.4.3.2.4.2.2]
b. 1 Apr 1924 d. 10 Jan 1993
11
Mertel Crouch
[1.1.6.2.4.9.4.3.2.4.3]
b. 5 Feb 1905 d. 4 Dec 1973
Dwayne Weatherbee
b. 23 Jun 1897 d. 2 Oct 1974
12
Lloyd Dwayne Wetherbee
[1.1.6.2.4.9.4.3.2.4.3.1]
b. 25 Oct 1922 d. 29 Dec 2006
12
Carl Henry Wetherbee
[1.1.6.2.4.9.4.3.2.4.3.2]
b. 3 Apr 1924 d. 20 Jun 1999
12
Leo David Wetherbee
[1.1.6.2.4.9.4.3.2.4.3.3]
b. 14 Sep 1925 d. 6 Apr 1945
11
John Henry Crouch
[1.1.6.2.4.9.4.3.2.4.4]
b. 18 Jan 1907 d. 23 Jan 1907
11
Mabel Crouch
[1.1.6.2.4.9.4.3.2.4.5]
b. 8 Nov 1909 d. 14 Mar 1981
Lloyd Alton Bressler
b. 10 Oct 1903 d. 11 Jul 1974
12
Merlin LaVerne Bressler
[1.1.6.2.4.9.4.3.2.4.5.1]
b. 23 Aug 1928 d. 1 Sep 2009
12
Laverla Mabel Bressler
[1.1.6.2.4.9.4.3.2.4.5.2]
b. 24 Apr 1934 d. 9 May 1984 [
=>
]
11
Elda Crouch
[1.1.6.2.4.9.4.3.2.4.6]
b. 20 Nov 1911 d. 20 Nov 1992
12
Garry Clair Baker
[1.1.6.2.4.9.4.3.2.4.6.1]
b. 24 Jul 1942 d. 16 Jun 2002
11
Ray Wilson Crouch
[1.1.6.2.4.9.4.3.2.4.7]
b. 25 Apr 1913 d. 18 May 1998
+
Ethel Lois Summers
b. 2 Sep 1910 d. 3 Dec 2002
11
Ivan Crouch
[1.1.6.2.4.9.4.3.2.4.8]
b. 14 Aug 1918 d. 5 Jul 2002
+
Mary Hillam
b. 21 Jan 1920 d. 22 May 2012
11
Vernal Crouch
[1.1.6.2.4.9.4.3.2.4.9]
b. 4 Oct 1920 d. 4 Oct 1920
10
Mary Wilson
[1.1.6.2.4.9.4.3.2.5]
b. 19 Jan 1886 d. 5 Jan 1947
Samuel Baxter Gunter
b. 19 Jan 1879 d. 18 Jul 1968
11
Orlin Baxter Gunter
[1.1.6.2.4.9.4.3.2.5.1]
b. 26 Aug 1905 d. 9 Mar 1987
11
Anona Elinor Gunter
[1.1.6.2.4.9.4.3.2.5.2]
b. 16 Sep 1909 d. 16 Dec 2002
11
Ivan James Gunter
[1.1.6.2.4.9.4.3.2.5.3]
b. 29 Oct 1912 d. 8 Jan 1913
11
Leo Rulon Gunter
[1.1.6.2.4.9.4.3.2.5.4]
b. 11 Apr 1916 d. 8 Sep 1981
11
Almina Jane Gunter
[1.1.6.2.4.9.4.3.2.5.5]
b. 5 May 1918 d. 31 Mar 1998
11
Earl Glen Gunter
[1.1.6.2.4.9.4.3.2.5.6]
b. 28 Feb 1925 d. 6 Nov 1931
+
Lewis Wines Packard
b. 2 Apr 1883 d. 9 Jan 1942
+
James Jenkins Stewart
b. 8 Jul 1879 d. 30 May 1971
10
William Henry Wilson
[1.1.6.2.4.9.4.3.2.6]
b. 12 Aug 1887 d. Dec 1887
10
Sarah Loretta Wilson
[1.1.6.2.4.9.4.3.2.7]
b. 23 Apr 1889 d. 29 Dec 1962
William Henry McGee
b. 8 Jul 1880 d. 3 Apr 1976
11
Thelma McGee
[1.1.6.2.4.9.4.3.2.7.1]
b. 22 Apr 1910 d. 1 Jan 1988
Ingman Palmer Nelson
b. 9 May 1911 d. 26 Dec 1997
12
Allegra Nelson
[1.1.6.2.4.9.4.3.2.7.1.1]
b. 6 Dec 1931 d. 6 Jun 2005
11
Ivan Raymond McGee
[1.1.6.2.4.9.4.3.2.7.2]
b. 18 Dec 1912 d. 24 Feb 1976
+
Georgia Young
b. 2 Apr 1915 d. 13 Dec 2003
11
Arden Henry McGee
[1.1.6.2.4.9.4.3.2.7.3]
b. 19 Oct 1914 d. 5 Feb 1988
Clara Ellen Brown
b. 14 Oct 1915 d. 8 Mar 2008
12
Son McGee
[1.1.6.2.4.9.4.3.2.7.3.1]
b. 28 Feb 1946 d. 1 Mar 1946
12
Son McGee
[1.1.6.2.4.9.4.3.2.7.3.2]
b. 19 Jun 1948 d. 19 Jun 1948
11
Carl Wilson McGee
[1.1.6.2.4.9.4.3.2.7.4]
b. 24 Mar 1918 d. 3 Apr 2010
+
Anna Beatrice Leonard
b. 8 Sep 1918 d. 20 Jan 1964
11
Cleoma Pheobe McGee
[1.1.6.2.4.9.4.3.2.7.5]
b. 3 Feb 1921 d. 25 Apr 2001
Orval Lamar Ostler
b. 20 Jan 1922 d. 28 Feb 2006
12
Alyce Cleoma Ostler
[1.1.6.2.4.9.4.3.2.7.5.1]
b. 30 Oct 1943 d. 6 Aug 1989
11
Kenneth Solon McGee
[1.1.6.2.4.9.4.3.2.7.6]
b. 4 Jul 1926 d. 9 May 1995
Barbara June Rankin
b. 24 Jan 1929 d. 8 Aug 1991
12
Stephen Craig McGee
[1.1.6.2.4.9.4.3.2.7.6.1]
b. 10 Oct 1950 d. 1 Jun 2001
10
James Hyrum Wilson
[1.1.6.2.4.9.4.3.2.8]
b. 27 Oct 1890 d. 7 Aug 1967
Louise Isom Pierce
b. 15 Feb 1893 d. 24 May 1972
11
Henry William Wilson
[1.1.6.2.4.9.4.3.2.8.1]
b. 7 Jul 1913 d. 6 Mar 2009
Ruby Gunnell Kesler
b. 26 Mar 1919 d. 11 Sep 2000
12
Janis Wilson
[1.1.6.2.4.9.4.3.2.8.1.1]
b. 16 Jun 1938 d. 17 Nov 1938
12
Steven Wilson
[1.1.6.2.4.9.4.3.2.8.1.2]
b. 18 Dec 1939 d. 28 Jan 1940
12
Marcia Wilson
[1.1.6.2.4.9.4.3.2.8.1.3]
b. 19 Dec 1946 d. 7 Nov 2004
12
Michael Henry Wilson
[1.1.6.2.4.9.4.3.2.8.1.4]
b. 20 Dec 1948 d. 8 Mar 1949
11
Louise Jeanetta Wilson
[1.1.6.2.4.9.4.3.2.8.2]
b. 11 Jul 1914 d. 15 Mar 2003
+
William Fred Wood
b. 12 Aug 1912 d. 21 Aug 1986
11
Emily May Wilson
[1.1.6.2.4.9.4.3.2.8.3]
b. 8 Aug 1916 d. 7 Jan 1990
+
Earl Harvey Trottier
b. 24 May 1917 d. 19 May 2004
11
Ruth Wilson
[1.1.6.2.4.9.4.3.2.8.4]
b. 12 Nov 1917 d. 18 Sep 2000
+
Herbert Waldo Ingram
b. 15 Apr 1915 d. 7 Jun 1996
11
Earl Pierce Wilson
[1.1.6.2.4.9.4.3.2.8.5]
b. 22 Oct 1918 d. 4 Sep 1966
Mary Ann Holderness
b. 31 Aug 1922 d. 5 Nov 1989
12
Mary Earleen Wilson
[1.1.6.2.4.9.4.3.2.8.5.1]
b. 3 Mar 1939 d. 26 Aug 2004
+
Donna Darlene Petersen
b. 10 Aug 1929 d. 9 Feb 1985
11
Walter Teddy Wilson
[1.1.6.2.4.9.4.3.2.8.6]
b. 5 Dec 1924 d. 9 Aug 2002
Doris Mozelle Hudson
b. 12 Mar 1929 d. 6 Aug 2012
12
Linda Wilson
[1.1.6.2.4.9.4.3.2.8.6.1]
b. 4 Jan 1957 d. 10 Dec 2011
12
Christopher Wayne Wilson
[1.1.6.2.4.9.4.3.2.8.6.2]
b. 4 Jun 1970 d. 15 Jun 1970
11
Dorothey Wilson
[1.1.6.2.4.9.4.3.2.8.7]
b. 15 Mar 1926 d. 1 Jul 2007
+
Albert Leroy Shaffer
b. 30 May 1920 d. 14 Jun 1980
10
Irvin Wilson
[1.1.6.2.4.9.4.3.2.9]
b. 23 Apr 1892 d. 25 Sep 1967
+
Myrtle Williams
b. 24 Oct 1895 d. 2 Jan 1971
10
Roselva Wilson
[1.1.6.2.4.9.4.3.2.10]
b. 19 Dec 1893 d. 24 Jul 1963
Harry Walter Baum
b. 12 Apr 1889 d. 17 Jul 1961
11
Evelyn May Baum
[1.1.6.2.4.9.4.3.2.10.1]
b. 29 Mar 1917 d. 21 Aug 1996
+
Norman Laird Harris
b. 31 Aug 1911 d. 14 Jul 2013
11
Leslie Harry Baum
[1.1.6.2.4.9.4.3.2.10.2]
b. 29 Aug 1920 d. 18 Sep 2002
+
Doris Irene Halcomb
b. 4 Sep 1925 d. 22 May 2012
10
Esther Wilson
[1.1.6.2.4.9.4.3.2.11]
b. 8 May 1895 d. Dec 1978
+
Torval Emil Hansen
b. 8 Oct 1884 d. 12 May 1971
10
Harrieta Elisebeth Wilson
[1.1.6.2.4.9.4.3.2.12]
b. Aug 1896 d. Aug 1896
10
Earl Wilson
[1.1.6.2.4.9.4.3.2.13]
b. 28 Oct 1901 d. 7 Oct 1995
+
Violet Louise Wheeler
b. 11 Apr 1906 d. 10 Jan 2002
10
Pearl Wilson
[1.1.6.2.4.9.4.3.2.14]
b. 28 Oct 1901 d. 28 Aug 1963
Archie Jackson Miller
b. 27 Nov 1894 d. 19 Nov 1962
11
Archie Jackson Miller, Jr
[1.1.6.2.4.9.4.3.2.14.1]
b. 27 Aug 1935 d. 18 Jun 2006
9
Benjamin Leo Coleman
[1.1.6.2.4.9.4.3.3]
b. 2 Sep 1862 d. 23 Jan 1937
Harriet Rose Craghead
b. 23 Jun 1869 d. 8 Oct 1907
10
Harriet Rosety Coleman
[1.1.6.2.4.9.4.3.3.1]
b. 27 Apr 1888 d. 30 Jan 1906
Warren Lester Merrill
b. 1 Dec 1884 d. 2 Aug 1957
11
Warren Lester Merrill
[1.1.6.2.4.9.4.3.3.1.1]
b. 24 Jan 1906 d. 1 Aug 1981
+
Catherine Bertha Little
b. 26 Oct 1906 d. 14 Sep 2000
10
Phebe Mae Coleman
[1.1.6.2.4.9.4.3.3.2]
b. 7 May 1890 d. 4 Jan 1949
George Thomas Barnett
b. 5 Jul 1888 d. 2 Aug 1955
11
Daniel Coleman Barnett
[1.1.6.2.4.9.4.3.3.2.1]
b. 1 May 1909 d. 13 Apr 1998
+
Ethelyn Oliva Bates
b. 22 Apr 1910 d. 17 Jan 2002
11
George Vernon Barnett
[1.1.6.2.4.9.4.3.3.2.2]
b. 9 Apr 1912 d. 21 Feb 1996
11
Lawrence Ruben Barnett
[1.1.6.2.4.9.4.3.3.2.3]
b. 5 Oct 1913 d. 29 Dec 1992
+
Norma Beatrice Sill
b. 16 Nov 1914 d. 15 Nov 1962
+
Marie Arletta Scheideman
b. 19 Oct 1911
11
Mable Alice Barnett
[1.1.6.2.4.9.4.3.3.2.4]
b. 16 Jan 1916 d. 8 Jul 1974
+
Alvin Lemuel Curry
b. 10 May 1910 d. 30 Sep 1965
11
Thelma Barnett
[1.1.6.2.4.9.4.3.3.2.5]
b. 27 Oct 1921 d. 16 Mar 1987
+
Douglas W Walker
b. 1922 d. 29 Jul 1977
10
Benjamin Leo Coleman
[1.1.6.2.4.9.4.3.3.3]
b. 1 Aug 1891 d. 23 Nov 1959
Ann Kenetta "Annie" Stuart
b. 22 Nov 1874 d. 3 Jul 1964
11
Homer Leo Coleman
[1.1.6.2.4.9.4.3.3.3.1]
b. 29 Jan 1905 d. 22 Apr 1978
+
Lydia
b. 15 Oct 1908 d. 30 Nov 1992
11
Kennetta Anne Coleman
[1.1.6.2.4.9.4.3.3.3.2]
b. 18 May 1918 d. 1 Jul 1991
Lawrence Richard James
b. 22 Jan 1912 d. 1 Jan 1974
12
Lawrence Richard James, Jr
[1.1.6.2.4.9.4.3.3.3.2.1]
b. 14 Nov 1936 d. 17 Mar 1993
10
Thomas William Coleman
[1.1.6.2.4.9.4.3.3.4]
b. 7 Jan 1893 d. 16 Nov 1964
Ella Ermina Rees
b. 20 Oct 1895 d. 29 Nov 1964
11
Rees Coleman
[1.1.6.2.4.9.4.3.3.4.1]
b. 7 Nov 1914 d. 8 Nov 1914
11
Ray William Coleman
[1.1.6.2.4.9.4.3.3.4.2]
b. 2 Nov 1915 d. 20 Apr 1995
+
Emma Lucille Harris
b. 20 Oct 1914 d. 22 May 1960
11
Ruth Coleman
[1.1.6.2.4.9.4.3.3.4.3]
b. 14 Dec 1917 d. 10 Jun 1952
+
Vernal Leon Jeppesen
b. 4 Mar 1913 d. 29 Nov 1977
11
Clark Rees Coleman
[1.1.6.2.4.9.4.3.3.4.4]
b. 17 Nov 1919 d. 9 Aug 1947
+
Lilly Emma Booth
b. 8 Aug 1920 d. 25 Sep 1999
11
Merna Coleman
[1.1.6.2.4.9.4.3.3.4.5]
b. 26 Nov 1922 d. 11 Oct 1997
+
Earl Reese
b. 10 Jan 1918 d. 23 Jun 1974
11
Vernon Rees Coleman
[1.1.6.2.4.9.4.3.3.4.6]
b. 24 Jun 1925 d. 18 Dec 1969
11
Maurine Coleman
[1.1.6.2.4.9.4.3.3.4.7]
b. 11 Apr 1929 d. 20 Jul 1992
11
Charlene Coleman
[1.1.6.2.4.9.4.3.3.4.8]
b. 5 Mar 1932 d. 19 Apr 2014
+
George Wendell Holmes
10
Esther Rozelva Coleman
[1.1.6.2.4.9.4.3.3.5]
b. 16 Feb 1896 d. 18 Jul 1984
Emuel Heninger Bachman
b. 1 Nov 1885 d. 26 Mar 1918
11
Mary Elizabeth Bachman
[1.1.6.2.4.9.4.3.3.5.1]
b. 15 Feb 1912 d. 27 Mar 1912
11
Emuel Melvin Bachman
[1.1.6.2.4.9.4.3.3.5.2]
b. 20 Dec 1912 d. 26 Dec 1955
11
Jesse Howard Bachman
[1.1.6.2.4.9.4.3.3.5.3]
b. 2 Mar 1914 d. 10 Mar 1995
11
Vera Roselva Bachman
[1.1.6.2.4.9.4.3.3.5.4]
b. 18 May 1915 d. 9 May 1998
+
Gilbert Hastings
b. 15 Jul 1908 d. 28 Jan 1993
+
James Alvin Laurence
b. 2 Sep 1891 d. 24 Jun 1929
+
Joseph Donovan Lyle
b. Aug 1899 d. 4 Jan 1952
10
Amy Irene Coleman
[1.1.6.2.4.9.4.3.3.6]
b. 21 Dec 1897 d. 16 Nov 1976
Perry Leo Killpack
b. 16 Aug 1895 d. 1 Jun 1976
11
Merlin Leo Killpack
[1.1.6.2.4.9.4.3.3.6.1]
b. 1 Sep 1917 d. 31 Oct 2004
+
Eva Call
b. 15 Jun 1918 d. 27 Mar 1989
11
Edward Merrill Killpack
[1.1.6.2.4.9.4.3.3.6.2]
b. 7 Oct 1919 d. 16 Nov 1988
Rosalie Lena Hooper
b. 3 Sep 1922 d. 1 Nov 2006
12
Kandace Killpack
[1.1.6.2.4.9.4.3.3.6.2.1]
b. 6 Feb 1947 d. 7 Dec 2012
11
Lloyd Orvil Killpack
[1.1.6.2.4.9.4.3.3.6.3]
b. 16 Jun 1921 d. 17 Mar 2005
Ruth Mitchell
b. 3 Oct 1922 d. 18 Feb 1972
12
Dale Paul Killpack
[1.1.6.2.4.9.4.3.3.6.3.1]
b. 29 Apr 1947 d. 29 Apr 1947
+
Marguerite Charlotte Herbert
b. 13 May 1924 d. 9 Mar 1991
+
Kathyrn Pauline Barge
b. 9 Jul 1924 d. 30 Aug 1997
11
Loren Perry Killpack
[1.1.6.2.4.9.4.3.3.6.4]
b. 30 Jun 1924 d. 12 Apr 2004
+
Nelma Muhlestein
b. 5 Nov 1927 d. 1 Jun 2003
11
David Coleman Killpack
[1.1.6.2.4.9.4.3.3.6.5]
b. 29 Dec 1939 d. 27 Oct 1994
LaDonna Rae Talbet
b. 22 Jan 1939 d. 12 May 1996
12
Terri Lynn Killpack
[1.1.6.2.4.9.4.3.3.6.5.1]
b. 13 Jun 1960
10
Iva Coleman
[1.1.6.2.4.9.4.3.3.7]
b. 21 May 1900 d. 2 Nov 1976
Earl Jasper Elwood
b. 10 Apr 1891 d. 23 Oct 1968
11
Lucille Irene Elwood
[1.1.6.2.4.9.4.3.3.7.1]
b. 27 Aug 1929 d. 17 Aug 1991
+
David Milton Dimmick
b. 16 Dec 1923 d. 8 Oct 1992
10
George Coleman
[1.1.6.2.4.9.4.3.3.8]
b. 1 Dec 1902 d. 21 Nov 1977
11
George Raymond Coleman
[1.1.6.2.4.9.4.3.3.8.1]
b. 5 Feb 1928 d. Jul 1974
10
Vern Henry Coleman
[1.1.6.2.4.9.4.3.3.9]
b. 8 May 1905 d. 1 Feb 1984
+
Bessie Ellen Allen
b. 26 Jan 1909 d. 15 Mar 1953
Rosa Merle Harwood
b. 2 Sep 1883 d. 1 Dec 1942
10
Merle Lilly Coleman
[1.1.6.2.4.9.4.3.3.10]
b. 8 Mar 1917 d. 10 Oct 1917
9
Amy Jane Coleman
[1.1.6.2.4.9.4.3.4]
b. 13 May 1865 d. 19 Oct 1865
9
Mary Elizabeth Coleman
[1.1.6.2.4.9.4.3.5]
b. 12 Apr 1866 d. 12 Dec 1869
9
John Coleman
[1.1.6.2.4.9.4.3.6]
b. 6 Nov 1866 d. 24 Jul 1937
Rhoda Ann Smith
b. 25 Oct 1869 d. 17 Dec 1954
10
John Elmer Coleman
[1.1.6.2.4.9.4.3.6.1]
b. 8 Sep 1891 d. 24 Jul 1973
Rachel McNeil
b. 30 Aug 1894 d. 20 May 1973
11
Olive Coleman
[1.1.6.2.4.9.4.3.6.1.1]
b. 1 Jun 1916 d. 11 Feb 2008
Earl Cooper
b. 26 Jul 1912 d. 15 Jul 1968
12
LaFaye Cooper
[1.1.6.2.4.9.4.3.6.1.1.1]
b. 1835
11
Elmer Lee Coleman
[1.1.6.2.4.9.4.3.6.1.2]
b. 17 Oct 1931 d. 19 Mar 2010
10
Rae Coleman
[1.1.6.2.4.9.4.3.6.2]
b. 4 Sep 1893 d. 15 Nov 1957
Axel Harold Carlson
b. 24 Dec 1896 d. 28 Mar 1974
11
Harold J Carlson
[1.1.6.2.4.9.4.3.6.2.1]
b. 23 Jul 1918 d. 9 Mar 1985
Virginia Viola Rees
b. 8 Feb 1919 d. 5 Feb 1988
12
Denis Alan Carlson
[1.1.6.2.4.9.4.3.6.2.1.1]
b. 9 Sep 1948 d. 2 Feb 2006
11
Keith Coleman Carlson
[1.1.6.2.4.9.4.3.6.2.2]
b. 16 Apr 1925 d. 11 Jul 1985
10
William Ervin Coleman
[1.1.6.2.4.9.4.3.6.3]
b. 2 Jan 1896 d. 22 Oct 1975
Berneice Wilcox
b. 7 May 1899 d. 23 Jun 1986
11
Sherwin Wilcox Coleman
[1.1.6.2.4.9.4.3.6.3.1]
b. 27 Feb 1928 d. 13 Dec 1995
Lucy Lola Haslam
b. 10 Jul 1929 d. 4 Dec 2008
12
Michael Chris Coleman
[1.1.6.2.4.9.4.3.6.3.1.1]
b. 11 Apr 1966 d. 9 Jan 2005 [
=>
]
12
Clair Coleman
[1.1.6.2.4.9.4.3.6.3.1.2]
12
Kent Coleman
[1.1.6.2.4.9.4.3.6.3.1.3]
12
Craig Coleman
[1.1.6.2.4.9.4.3.6.3.1.4]
12
Patricia Coleman
[1.1.6.2.4.9.4.3.6.3.1.5]
10
Myrtle Coleman
[1.1.6.2.4.9.4.3.6.4]
b. 5 Apr 1899 d. 24 May 1988
Walter Henry Wilcox
b. 3 Jun 1896 d. 15 Nov 1966
11
Dale Glen Wilcox
[1.1.6.2.4.9.4.3.6.4.1]
b. 11 Sep 1931 d. 5 Mar 1999
10
Orval Coleman
[1.1.6.2.4.9.4.3.6.5]
b. 23 Sep 1901 d. 20 Jun 1996
Arley Lamb
b. 17 Aug 1909 d. 3 Mar 1986
11
Russell Orval Coleman
[1.1.6.2.4.9.4.3.6.5.1]
b. 4 Feb 1947 d. 9 Feb 1947
10
Hyrum Smith Coleman
[1.1.6.2.4.9.4.3.6.6]
b. 8 Mar 1904 d. 8 Apr 1904
10
George Henry Coleman
[1.1.6.2.4.9.4.3.6.7]
b. 24 Mar 1905 d. 27 Sep 1989
Alta Leora Egan
b. 1 Feb 1910 d. 15 Dec 1980
11
George Val Coleman
[1.1.6.2.4.9.4.3.6.7.1]
b. 25 Feb 1930 d. 20 Nov 1981
10
Glen Coleman
[1.1.6.2.4.9.4.3.6.8]
b. 23 Dec 1907 d. 29 Nov 1977
Millie Ann Egan
b. 13 May 1913 d. 26 Feb 1990
11
Stephen Jay Ashton
[1.1.6.2.4.9.4.3.6.8.1]
b. 12 Apr 1937 d. 8 Apr 1979
Clea Merrill
b. 26 Nov 1920 d. 30 Jan 2014
11
Virgil Claire Ashton
[1.1.6.2.4.9.4.3.6.8.2]
b. 25 Mar 1947 d. 18 Oct 1948
10
Ivan Coleman
[1.1.6.2.4.9.4.3.6.9]
b. 24 Sep 1910 d. 5 Apr 1991
+
Florence England
b. 7 Sep 1917 d. 15 Dec 2008
9
Franklin Coleman
[1.1.6.2.4.9.4.3.7]
b. 18 Mar 1868 d. 1 Jul 1917
Mary Cantwell
b. 3 Apr 1872 d. 26 Jun 1947
10
Mary Edna Coleman
[1.1.6.2.4.9.4.3.7.1]
b. 4 Sep 1894 d. 19 Sep 1896
10
Lorena Rae Coleman
[1.1.6.2.4.9.4.3.7.2]
b. 8 Oct 1895 d. 2 May 1974
Elmo Lundgreen
b. 7 Apr 1897 d. 10 May 1930
11
Stanley Elmo Lundgreen
[1.1.6.2.4.9.4.3.7.2.1]
b. 19 Dec 1918 d. 24 Oct 1996
+
Rebecca Allen Biggs
b. 7 Feb 1919 d. 6 Aug 1989
+
Olive Allen Biggs
b. 23 Mar 1924 d. 26 Nov 2000
11
Robert Frank Lundgreen
[1.1.6.2.4.9.4.3.7.2.2]
b. 17 Sep 1920 d. 14 May 1981
+
LaRue Winn
b. 28 May 1923 d. 5 May 2009
+
Jene Mathews
b. 10 Jun 1926 d. 15 Jul 1972
11
Ina Lungreen
[1.1.6.2.4.9.4.3.7.2.3]
b. 8 Nov 1922 d. 5 Sep 1985
+
Jack Palmer Christensen
b. 25 May 1917 d. 15 Sep 1998
11
Jay Noel Lundgreen
[1.1.6.2.4.9.4.3.7.2.4]
b. 1923 d. 1923
11
Ralph Coleman Lundgreen
[1.1.6.2.4.9.4.3.7.2.5]
b. 5 Oct 1926 d. 26 May 2012
Dorothy Dawn Hatch
b. 14 Oct 1928 d. 28 Jul 2012
12
Dawn Lundgreen
[1.1.6.2.4.9.4.3.7.2.5.1]
b. 25 Jun 1958 d. 7 Nov 2004
Samuel Driggs Hobbs
b. 26 Oct 1891 d. 16 Sep 1980
11
Sharen Rae Hobbs
[1.1.6.2.4.9.4.3.7.2.6]
b. 30 Mar 1935 d. 6 Nov 2010
10
Franklin Duane Coleman
[1.1.6.2.4.9.4.3.7.3]
b. 18 Nov 1897 d. 1 Jul 1980
Mary Ione Spackman
b. 21 May 1901 d. 5 Dec 1981
11
Sherman Duane Coleman
[1.1.6.2.4.9.4.3.7.3.1]
b. 15 Mar 1925 d. 22 Jul 2010
Norma Stone
b. 14 Feb 1926 d. 23 Jun 1995
12
Linda Coleman
[1.1.6.2.4.9.4.3.7.3.1.1]
b. 21 May 1944 d. 24 Jan 2005 [
=>
]
12
Lori Coleman
[1.1.6.2.4.9.4.3.7.3.1.2]
b. 3 Jan 1960 d. 29 Dec 1994
10
Edith Fern Coleman
[1.1.6.2.4.9.4.3.7.4]
b. 29 Jul 1899 d. 7 Feb 1985
+
David Ricks Smellie
b. 12 Aug 1898 d. 24 May 1924
+
George Afton Bowden
b. 24 Oct 1901 d. 20 Sep 1974
10
Earl Coleman
[1.1.6.2.4.9.4.3.7.5]
b. 22 Mar 1901 d. 20 Aug 1980
Lucinda Atkinson
b. 6 Aug 1913 d. 7 Apr 1992
11
Son Coleman
[1.1.6.2.4.9.4.3.7.5.1]
b. 3 Aug 1935 d. 3 Aug 1935
11
Mary Ellen Coleman
[1.1.6.2.4.9.4.3.7.5.2]
b. 16 Oct 1936 d. 3 May 1990
+
Andrew Martinez
b. 13 Nov 1933 d. 27 Jan 2008
11
LaRae Coleman
[1.1.6.2.4.9.4.3.7.5.3]
b. 15 Nov 1941 d. 13 Feb 1984
+
Edgar Lawrence Harris
b. 19 Apr 1939 d. 11 May 2012
10
Lorin Hammer Coleman
[1.1.6.2.4.9.4.3.7.6]
b. 1 Apr 1903 d. 19 Apr 1984
Elva Fontella Andersen
b. 5 Aug 1906 d. 25 Nov 1971
11
Denzil Lorin Coleman
[1.1.6.2.4.9.4.3.7.6.1]
b. 1 Jun 1929 d. 9 May 2011
11
Son Coleman
[1.1.6.2.4.9.4.3.7.6.2]
b. 7 Aug 1937 d. 7 Aug 1937
11
Daughter Coleman
[1.1.6.2.4.9.4.3.7.6.3]
b. 5 Jul 1948 d. 5 Jul 1948
+
Loa Chirstensen
b. 4 Jun 1901 d. 8 May 1987
10
Ada Coleman
[1.1.6.2.4.9.4.3.7.7]
b. 6 Dec 1904 d. 15 Mar 2003
+
Amos Clarence Brown
b. 3 Dec 1901 d. 1 Mar 1961
+
Alvin Halcy Smith
b. 19 Dec 1898 d. 4 Aug 1974
9
Hyrum Coleman
[1.1.6.2.4.9.4.3.8]
b. 19 Aug 1868 d. 8 Oct 1947
Sarah Ann Kay
b. 10 Jan 1871 d. 22 Dec 1938
10
Joseph Hyrum Coleman
[1.1.6.2.4.9.4.3.8.1]
b. 28 Jun 1892 d. 17 Dec 1951
+
Stella Isabell Tunks
b. 19 Aug 1889 d. 2 Jul 1959
10
Amy Jane Coleman
[1.1.6.2.4.9.4.3.8.2]
b. 21 May 1894 d. 15 Jul 1935
Raleigh Milton "Bob" Weaver
b. 14 Jun 1892 d. 27 Nov 1967
11
Harold William Weaver
[1.1.6.2.4.9.4.3.8.2.1]
b. 6 May 1916 d. 18 Mar 2002
+
Ruth Emma Lindsay
b. 9 Jul 1921 d. 22 Jan 2007
11
DuWayne Coleman Weaver
[1.1.6.2.4.9.4.3.8.2.2]
b. 28 Dec 1918 d. 12 Jan 2001
Mable Kent
b. 29 Jan 1915 d. 21 Mar 1995
12
Audrey June Cyr Weaver
[1.1.6.2.4.9.4.3.8.2.2.1]
b. 5 May 1933 d. 26 Jun 1949
12
William DuWayne Weaver
[1.1.6.2.4.9.4.3.8.2.2.2]
b. 1 Sep 1940 d. 30 Mar 1997
+
Betty Louise Cutler
b. 2 Aug 1924 d. 26 Jun 2008
10
Ezra William Coleman
[1.1.6.2.4.9.4.3.8.3]
b. 25 Jan 1896 d. 13 Feb 1982
+
Dorothy Mae Gibbs
b. 26 Aug 1905 d. 30 Jun 1988
10
John Myron Coleman
[1.1.6.2.4.9.4.3.8.4]
b. 23 Mar 1898 d. 27 Mar 1963
Beulah Mariam Rosenkranse
b. 13 Nov 1905
11
John DuWayne Coleman
[1.1.6.2.4.9.4.3.8.4.1]
b. 23 Jan 1934 d. 5 Feb 1934
10
Prime Henry Coleman
[1.1.6.2.4.9.4.3.8.5]
b. 5 Feb 1900 d. 15 Apr 1973
Beulah Lords
b. 16 Mar 1917 d. 24 Aug 1992
11
Thelma Sharon Coleman
[1.1.6.2.4.9.4.3.8.5.1]
b. 24 Oct 1939 d. 28 Aug 2008
+
Violet Mary Whitaker
b. 11 Jan 1909 d. 16 Apr 1983
10
Phemia Ann Coleman
[1.1.6.2.4.9.4.3.8.6]
b. 28 Sep 1901 d. 3 Nov 1982
Albert Clayton McAffee
b. 10 Jan 1900 d. 19 Sep 1977
11
Melvin Coleman McAffee
[1.1.6.2.4.9.4.3.8.6.1]
b. 10 Oct 1921 d. 26 Aug 2007
11
Clayton Albert McAffee
[1.1.6.2.4.9.4.3.8.6.2]
b. 1925 d. 24 Jan 2014
+
Veloy Rothwell
b. 17 Aug 1927 d. 11 Dec 1992
11
Kenneth Leon McAffee
[1.1.6.2.4.9.4.3.8.6.3]
b. 1 Dec 1935 d. 28 Jul 2002
10
Emma Jane Coleman
[1.1.6.2.4.9.4.3.8.7]
b. 11 Oct 1902 d. 11 Oct 1902
10
Douglas Kay Coleman
[1.1.6.2.4.9.4.3.8.8]
b. 27 Aug 1903 d. 27 Dec 1965
+
Doris Glynn McGuire
b. 13 Jun 1911 d. 25 Oct 1998
10
Howard Coleman
[1.1.6.2.4.9.4.3.8.9]
b. 25 Dec 1905 d. 6 Jul 1965
Iona Kent
b. 12 Sep 1909 d. 18 Sep 1977
11
Susan Coleman
[1.1.6.2.4.9.4.3.8.9.1]
b. 29 Aug 1945 d. 25 Aug 1962
11
Delbert Jay Coleman
[1.1.6.2.4.9.4.3.8.9.2]
b. 15 Sep 1949 d. 5 Sep 1980
11
Son Coleman
[1.1.6.2.4.9.4.3.8.9.3]
b. 29 Dec 1953 d. 29 Dec 1953
10
Edward Coleman
[1.1.6.2.4.9.4.3.8.10]
b. 12 Oct 1907 d. 8 Jul 1985
Elial Radmall
b. 15 Apr 1910 d. 17 Oct 1994
11
Clarence Edward Coleman
[1.1.6.2.4.9.4.3.8.10.1]
b. 18 Aug 1930 d. 1 Sep 2010
+
Joyce Maria Webb
b. 13 Jan 1933 d. 18 Nov 1987
+
Florence Jane Burns
b. 15 Jun 1928 d. 24 Jun 2012
10
Ira Weaver Coleman
[1.1.6.2.4.9.4.3.8.11]
b. 25 Jan 1914 d. 9 Nov 2001
Eva Mildred Rogers
b. 16 Apr 1917 d. 18 Nov 2006
11
Shirley Ann Coleman
[1.1.6.2.4.9.4.3.8.11.1]
b. 30 Dec 1938 d. 29 Nov 2007
11
Carol Jean Coleman
[1.1.6.2.4.9.4.3.8.11.2]
b. 6 Feb 1944 d. 3 Aug 1945
9
Prime Henry Coleman
[1.1.6.2.4.9.4.3.9]
b. 24 Apr 1871 d. 30 Mar 1948
9
Sarah Francetta Coleman
[1.1.6.2.4.9.4.3.10]
b. 20 Jun 1875 d. 9 May 1931
James Gammell Harris
b. 17 Nov 1872 d. 3 Feb 1919
10
James Elmer Harris
[1.1.6.2.4.9.4.3.10.1]
b. 7 Dec 1893 d. 1 Sep 1969
Ena Sophia Meikle
b. 10 Jun 1895 d. 29 Mar 1971
11
Ruby Harris
[1.1.6.2.4.9.4.3.10.1.1]
b. 15 Oct 1914 d. 2 Jan 2000
William Walter Soom
b. 19 Feb 1913 d. 23 May 1999
12
Constance Soom
[1.1.6.2.4.9.4.3.10.1.1.1]
b. 16 Jan 1933 d. 11 Oct 2010
12
Afton Soom
[1.1.6.2.4.9.4.3.10.1.1.2]
b. 8 Nov 1935 d. 31 Oct 2003 [
=>
]
11
Elma Harris
[1.1.6.2.4.9.4.3.10.1.2]
b. 23 Apr 1916 d. 20 Mar 2007
Vernal Wilford Peterson
b. 7 Dec 1909 d. 5 Jan 1983
12
Donald Vernal Peterson
[1.1.6.2.4.9.4.3.10.1.2.1]
b. 4 Aug 1935 d. 19 Dec 2009
12
Ralph Edwin Peterson
[1.1.6.2.4.9.4.3.10.1.2.2]
b. 31 Mar 1938 d. 9 Oct 2001
12
James Henry Peterson
[1.1.6.2.4.9.4.3.10.1.2.3]
b. 20 Sep 1947 d. 3 Mar 2012
11
Dee Meikle Harris
[1.1.6.2.4.9.4.3.10.1.3]
b. 5 Mar 1920 d. 23 Jul 2002
11
Clyde Lee Harris
[1.1.6.2.4.9.4.3.10.1.4]
b. 4 May 1922 d. 30 Dec 1999
+
Francis Hulen
b. 15 Dec 1923 d. 16 Jan 2000
11
Bernice Harris
[1.1.6.2.4.9.4.3.10.1.5]
b. 8 Nov 1927 d. 26 Sep 2010
Elm Dale Hawkins
b. 13 Apr 1922 d. 24 Mar 1994
12
Linda Hawkins
[1.1.6.2.4.9.4.3.10.1.5.1]
b. 17 Aug 1950 d. 29 Jun 2013
+
Macario Velarde
b. 31 Mar 1919 d. 9 Jul 2005
10
Eli Vernon Harris
[1.1.6.2.4.9.4.3.10.2]
b. 9 Feb 1895 d. 30 Nov 1949
Carrie Jane Sutton
b. 13 Jan 1896 d. 30 Oct 1949
11
Living
[1.1.6.2.4.9.4.3.10.2.1]
11
Living
[1.1.6.2.4.9.4.3.10.2.2]
11
Living
[1.1.6.2.4.9.4.3.10.2.3]
11
Living
[1.1.6.2.4.9.4.3.10.2.4]
10
Amy Harris
[1.1.6.2.4.9.4.3.10.3]
b. 17 Sep 1896 d. 9 Apr 1912
10
Earl Coleman Harris
[1.1.6.2.4.9.4.3.10.4]
b. 23 Apr 1898 d. 18 Jun 1920
10
Harriett "Hattie" Harris
[1.1.6.2.4.9.4.3.10.5]
b. 1 Sep 1899 d. 8 Jun 1908
10
Clinton Dee Harris
[1.1.6.2.4.9.4.3.10.6]
b. 3 Oct 1901 d. 1 Jun 1934
Georgia Helen Lerwill
b. 16 Sep 1908 d. 15 Aug 2004
11
James Phillip Harris
[1.1.6.2.4.9.4.3.10.6.1]
b. 23 Mar 1931 d. 18 Mar 1998
11
Carol Dee Harris
[1.1.6.2.4.9.4.3.10.6.2]
b. 19 Oct 1934 d. 8 Mar 2013
10
Melvin Harris
[1.1.6.2.4.9.4.3.10.7]
b. 12 Feb 1903 d. 18 Dec 1904
10
Francetta Harris
[1.1.6.2.4.9.4.3.10.8]
b. 6 Nov 1904 d. 3 Nov 1986
Grover Elijah Allen
b. 5 Feb 1895 d. 3 Nov 1972
11
Harris Grover Allen
[1.1.6.2.4.9.4.3.10.8.1]
b. 16 Feb 1928 d. 13 Sep 2004
11
James Ron Allen
[1.1.6.2.4.9.4.3.10.8.2]
b. 13 Jan 1931 d. 11 Mar 2009
11
Bruce Edward Allen
[1.1.6.2.4.9.4.3.10.8.3]
b. 24 Dec 1939 d. 7 Apr 2008
10
William Ivan Harris
[1.1.6.2.4.9.4.3.10.9]
b. 8 Sep 1906 d. 14 Apr 1922
10
Fredrick Bryant "Fred" Harris
[1.1.6.2.4.9.4.3.10.10]
b. 20 Feb 1908 d. 1 Feb 1965
+
Alma Leona Corum
b. 24 Aug 1908 d. 18 Jun 1975
10
Lucy Harris
[1.1.6.2.4.9.4.3.10.11]
b. 12 Aug 1912 d. 28 Mar 1918
10
Leo McGee Harris
[1.1.6.2.4.9.4.3.10.12]
b. 13 Jan 1914 d. 31 Mar 1981
+
Mary Jane Wyatt
b. 25 Jun 1915 d. Mar 2003
9
Esther Coleman
[1.1.6.2.4.9.4.3.11]
b. 8 Dec 1880 d. 1 Mar 1908
Warren Samuel Smith
b. 22 Sep 1876 d. 29 Jan 1928
10
Amy Ann Smith
[1.1.6.2.4.9.4.3.11.1]
b. 29 Nov 1900 d. 26 Aug 1966
Joseph Brought "Brent" Hancock
b. 23 Aug 1898 d. 21 Dec 1950
11
Gertrude Ann Hancock
[1.1.6.2.4.9.4.3.11.1.1]
b. 23 Jan 1919 d. 5 Jan 1921
11
Joseph Brent Hancock
[1.1.6.2.4.9.4.3.11.1.2]
b. 23 Apr 1920 d. 20 Feb 2001
11
Fonda Gloria Hancock
[1.1.6.2.4.9.4.3.11.1.3]
b. 18 Dec 1923 d. 19 Nov 1992
David Robert McClain
b. 15 Apr 1917 d. 23 Mar 1978
12
Stephen Carol McClain
[1.1.6.2.4.9.4.3.11.1.3.1]
b. 27 Dec 1951 d. 3 May 2007
12
William Brent McClain
[1.1.6.2.4.9.4.3.11.1.3.2]
b. 16 Dec 1961 d. 21 Dec 1961
12
Gerald Burrell McClain
[1.1.6.2.4.9.4.3.11.1.3.3]
b. 16 Dec 1961 d. 17 Dec 1961
10
Warren Samuel Smith
[1.1.6.2.4.9.4.3.11.2]
b. 23 Feb 1902 d. 5 Apr 1969
Lilith Marie Williams
b. 12 Oct 1909 d. 22 Mar 1947
11
Warren John Smith
[1.1.6.2.4.9.4.3.11.2.1]
b. 15 Feb 1928 d. 26 Jul 1968
Margret E Smith
b. 13 Aug 1925 d. 7 Aug 1989
12
Michael Hodges Smith
[1.1.6.2.4.9.4.3.11.2.1.1]
b. 27 Mar 1948 d. 31 Jan 1950
12
Mark Smith
[1.1.6.2.4.9.4.3.11.2.1.2]
b. 17 Nov 1955 d. 17 Nov 1955
12
Melanie Smith
[1.1.6.2.4.9.4.3.11.2.1.3]
b. 17 Nov 1955 d. 17 Nov 1955
11
Beverly Ann Smith
[1.1.6.2.4.9.4.3.11.2.2]
b. 31 Dec 1930 d. 7 Dec 1990
+
DeRay Henry Nelson
b. 16 Dec 1923 d. 20 Aug 2007
+
Alice Lucile Wynn
b. 24 Mar 1910 d. 19 May 1997
10
William Coleman Smith
[1.1.6.2.4.9.4.3.11.3]
b. 1 Aug 1903 d. Aft 1973
Roetta Hale
b. 5 Sep 1909 d. 13 Aug 2004
11
William Orel Smith
[1.1.6.2.4.9.4.3.11.3.1]
b. 21 Dec 1928 d. 9 Feb 1929
11
Orvid Connel Smith
[1.1.6.2.4.9.4.3.11.3.2]
b. 2 Mar 1930 d. 18 Sep 1930
+
Agnes Rebecca Hansen
b. 12 Mar 1899 d. 15 Apr 1997
10
Harlan Smith
[1.1.6.2.4.9.4.3.11.4]
b. 25 Jan 1905 d. 1 Apr 1969
Marvel Minnie Aylett
b. 7 Jul 1909 d. 27 Oct 1975
11
Raymond Samuel Smith
[1.1.6.2.4.9.4.3.11.4.1]
b. 21 Feb 1942 d. 30 Sep 2001
11
Roy Douglas Smith
[1.1.6.2.4.9.4.3.11.4.2]
b. 7 Jul 1944 d. 26 Dec 2002
10
LaVerl "Ted" Smith
[1.1.6.2.4.9.4.3.11.5]
b. 2 Sep 1906 d. 25 Jan 1987
Millie Corbridge
b. 6 Nov 1911 d. 16 Oct 1966
11
Frank Corbridge Smith
[1.1.6.2.4.9.4.3.11.5.1]
b. 16 Jan 1931 d. 30 Jan 2012
+
Jeannie Virginia Elizabeth "Jean" Anderson
b. 5 May 1935 d. 18 Aug 2003
+
Vera Marie Hamp
b. 1 Jan 1942 d. 9 Mar 2010
11
Loyel Dean Smith
[1.1.6.2.4.9.4.3.11.5.2]
b. 2 Jan 1933 d. 23 Apr 2014
11
Terry LaVerl Smith
[1.1.6.2.4.9.4.3.11.5.3]
b. 30 May 1935 d. 7 Nov 2006
+
Na Reese Athay
b. 4 Sep 1936 d. 23 Apr 1997
11
Farrell Lloyd Smith
[1.1.6.2.4.9.4.3.11.5.4]
b. 5 Oct 1938 d. 8 Sep 1993
10
Esther Smith
[1.1.6.2.4.9.4.3.11.6]
b. 5 Feb 1908 d. 16 May 1944
George Allen Baldwin
b. 9 Jun 1903 d. 14 Sep 1997
11
Glenn Smith Baldwin
[1.1.6.2.4.9.4.3.11.6.1]
b. 2 Jun 1929 d. 6 Aug 2014
8
Mary Jane Gibson
[1.1.6.2.4.9.4.4]
b. 5 Feb 1840 d. 12 Jun 1912
Orson Kelsey
b. 1 Oct 1840 d. 7 May 1922
9
Mary Ellen Kelsey
[1.1.6.2.4.9.4.4.1]
b. 22 Jan 1860 d. 28 Oct 1889
Henry J Mower
b. 4 Feb 1858 d. 11 Nov 1936
10
Mary Alice Mower
[1.1.6.2.4.9.4.4.1.1]
b. 19 Apr 1877 d. 19 Apr 1947
+
Lars Larsen
b. 2 Feb 1873 d. 25 Apr 1941
10
Lafayette Lee Mower
[1.1.6.2.4.9.4.4.1.2]
b. 14 Jun 1878 d. 2 Aug 1959
10
Kimball Deloss Mower
[1.1.6.2.4.9.4.4.1.3]
b. 14 Dec 1879 d. 25 Dec 1924
Rhoda Matilda Stevens
b. 14 Jun 1878 d. 10 Mar 1965
11
Harold Jerome Mower
[1.1.6.2.4.9.4.4.1.3.1]
b. 2 Mar 1898 d. 18 May 1970
Irene Spencer
b. 12 Sep 1911 d. 13 Aug 1998
12
Colleen Joy Mower
[1.1.6.2.4.9.4.4.1.3.1.1]
b. 17 Aug 1929 d. 16 Jan 1999 [
=>
]
12
Gloria Bernice Mower
[1.1.6.2.4.9.4.4.1.3.1.2]
b. 8 Feb 1932 d. 19 Oct 1997
11
Ellen Madeline Mower
[1.1.6.2.4.9.4.4.1.3.2]
b. 28 Nov 1900 d. 18 Nov 1980
Warren Bent Brady
b. 27 Aug 1883 d. 30 Dec 1938
12
June Brady
[1.1.6.2.4.9.4.4.1.3.2.1]
b. 22 Jun 1918 d. 21 May 2011
12
Elizabeth "Beth" Brady
[1.1.6.2.4.9.4.4.1.3.2.2]
b. 5 Jan 1920 d. 5 Jan 1920
12
Elaine Brady
[1.1.6.2.4.9.4.4.1.3.2.3]
b. 12 Nov 1920 d. 17 Mar 1973 [
=>
]
12
Fawn Brady
[1.1.6.2.4.9.4.4.1.3.2.4]
b. 31 Oct 1922 d. 24 Jul 1995
12
Warren Dean Brady
[1.1.6.2.4.9.4.4.1.3.2.5]
b. 30 Mar 1926 d. 25 Feb 2003
12
Calvin Wayne Brady
[1.1.6.2.4.9.4.4.1.3.2.6]
b. 8 Jan 1928 d. 8 Dec 1946
+
George William Newitt
b. 5 Dec 1875 d. 2 Apr 1966
11
J Ralph Mower
[1.1.6.2.4.9.4.4.1.3.3]
b. 28 Feb 1902 d. 6 Nov 1983
Martha Lucile Roberts
b. 9 Dec 1904 d. 27 May 1996
12
Opel Marie Mower
[1.1.6.2.4.9.4.4.1.3.3.1]
b. 25 May 1926 d. 26 Mar 1990
12
Kimball Jerome Mower
[1.1.6.2.4.9.4.4.1.3.3.2]
b. 3 Oct 1930 d. 20 Dec 2018
12
Arta Mower
[1.1.6.2.4.9.4.4.1.3.3.3]
b. 21 Dec 1932 d. 16 Mar 1980
12
J Elmo Mower
[1.1.6.2.4.9.4.4.1.3.3.4]
b. 4 Dec 1935 d. 1 Jan 2015
11
Mabel Tranquilla Mower
[1.1.6.2.4.9.4.4.1.3.4]
b. 10 Sep 1903 d. 1 Nov 2000
John Stanley Ford
b. 31 Jul 1900 d. Apr 1972
12
John Stanley Ford
[1.1.6.2.4.9.4.4.1.3.4.1]
b. 21 Aug 1922 d. 29 Apr 1996
11
Deloss Mower
[1.1.6.2.4.9.4.4.1.3.5]
b. 20 Sep 1905 d. 28 Dec 1905
11
Bertha M Mower
[1.1.6.2.4.9.4.4.1.3.6]
b. 29 Oct 1906 d. 8 Nov 1987
James Lester McFadden
b. 1902
12
James Blaine McFadden
[1.1.6.2.4.9.4.4.1.3.6.1]
b. 9 Jul 1924 d. 29 Oct 1941
12
Arvid Wilbur McFadden
[1.1.6.2.4.9.4.4.1.3.6.2]
b. 22 Aug 1925 d. 13 Mar 1928
12
Rhoda Marchetta McFadden
[1.1.6.2.4.9.4.4.1.3.6.3]
b. 10 Aug 1927 d. 10 Aug 1927
+
Clint Earl Dugger
b. 2 Jul 1893 d. 26 Dec 1966
+
Paul Madsen
b. 25 Aug 1911 d. 20 Dec 1996
11
LaVor Kimball Mower
[1.1.6.2.4.9.4.4.1.3.7]
b. 27 Aug 1908 d. 17 Aug 1973
Eliminna Christensen
b. 22 Aug 1908 d. 11 Jan 1996
12
LaVor Paul Mower
[1.1.6.2.4.9.4.4.1.3.7.1]
b. 21 Apr 1930 d. 20 Aug 1949
11
Grant Kimball Mower
[1.1.6.2.4.9.4.4.1.3.8]
b. 27 Nov 1910 d. 28 Dec 1965
Althea Maria Faddis
b. 1 Oct 1904 d. 22 Dec 1965
12
Lois Marie Mower
[1.1.6.2.4.9.4.4.1.3.8.1]
b. 25 Apr 1936 d. 9 May 1994
12
Nina Louise Mower
[1.1.6.2.4.9.4.4.1.3.8.2]
b. 23 Jan 1941 d. 15 Feb 1999
11
Roy Steve Mower
[1.1.6.2.4.9.4.4.1.3.9]
b. 16 Jan 1912 d. 4 Feb 1999
Fannie Hurskainen
b. 14 Oct 1912 d. 12 Apr 2000
12
Beverly Yvonne Mower
[1.1.6.2.4.9.4.4.1.3.9.1]
b. 8 Dec 1938 d. 4 Feb 1994
11
Blaine Mower
[1.1.6.2.4.9.4.4.1.3.10]
b. 8 Jan 1919 d. 20 Jan 1920
10
Ellen Clymenia Mower
[1.1.6.2.4.9.4.4.1.4]
b. 19 Mar 1881 d. 21 Feb 1960
George Benjamin Smith
b. 8 Aug 1870 d. 15 Sep 1944
11
Norman Edward Smith
[1.1.6.2.4.9.4.4.1.4.1]
b. 25 Oct 1901 d. 26 Aug 1961
Mabel B Redford
b. 30 Jun 1908 d. 7 Mar 1989
12
Anita Jean Smith
[1.1.6.2.4.9.4.4.1.4.1.1]
b. 20 Oct 1929 d. 16 Feb 1999
12
Enid LaRue Smith
[1.1.6.2.4.9.4.4.1.4.1.2]
b. 9 Sep 1934 d. 22 Feb 1992
12
Ined LaRae Smith
[1.1.6.2.4.9.4.4.1.4.1.3]
b. 9 Sep 1934 d. 20 Aug 2000 [
=>
]
12
Joan Smith
[1.1.6.2.4.9.4.4.1.4.1.4]
b. 22 Jan 1952 d. 22 Jan 1952
11
Gordon Henry Smith
[1.1.6.2.4.9.4.4.1.4.2]
b. 19 Dec 1902 d. 18 Nov 1943
11
Dorma Gwendolyn Smith
[1.1.6.2.4.9.4.4.1.4.3]
b. 9 Nov 1905 d. 21 Oct 1988
Francis Seamon Johansen
b. 15 Mar 1903 d. 2 Jan 1967
12
Francis Smith Johansen
[1.1.6.2.4.9.4.4.1.4.3.1]
b. 1 May 1926 d. 13 Nov 2000
12
Niels Lavon Johansen
[1.1.6.2.4.9.4.4.1.4.3.2]
b. 3 Aug 1927 d. 6 Sep 1979 [
=>
]
12
Darling Lucille Johansen
[1.1.6.2.4.9.4.4.1.4.3.3]
b. 24 Jan 1929 d. 20 Feb 2004
12
Beth Lorraine Johansen
[1.1.6.2.4.9.4.4.1.4.3.4]
b. 21 Nov 1930 d. 6 Jun 2012
12
Jerry Bardell Johansen
[1.1.6.2.4.9.4.4.1.4.3.5]
b. 31 Mar 1933 d. 13 May 1950
12
Donna Clyde Johansen
[1.1.6.2.4.9.4.4.1.4.3.6]
b. 17 Feb 1936 d. 3 Apr 2005 [
=>
]
11
Orfa Ellen Smith
[1.1.6.2.4.9.4.4.1.4.4]
b. 23 Aug 1907 d. 27 Dec 1995
+
Welby Dean Larsen
b. 20 Feb 1905 d. 11 Jun 1933
Gordon Calvin Eckley
b. 3 Sep 1905 d. 26 Jun 1995
12
Joy Ladean Eckley
[1.1.6.2.4.9.4.4.1.4.4.1]
b. 21 Jul 1930 d. 28 Aug 2004
11
Adelaide Alice Smith
[1.1.6.2.4.9.4.4.1.4.5]
b. 13 Mar 1909 d. 16 Jun 1998
+
Daniel Adolph Smith
b. 5 Jun 1902 d. 15 Nov 1983
11
Adele Smith
[1.1.6.2.4.9.4.4.1.4.6]
b. 26 Feb 1912 d. 5 Nov 1982
+
Charles Allen Anderson
b. 16 Nov 1901 d. 19 Feb 1981
11
Maurice Smith
[1.1.6.2.4.9.4.4.1.4.7]
b. 18 Jul 1917 d. 29 Apr 1980
10
Orson Cornielius Mower
[1.1.6.2.4.9.4.4.1.5]
b. 20 Dec 1883 d. 29 Aug 1960
Eliza Glendora Ames
b. 28 Oct 1885 d. 21 May 1952
11
Mary Lucile Mower
[1.1.6.2.4.9.4.4.1.5.1]
b. 3 Jan 1908 d. 12 Jan 1908
11
Eva Mower
[1.1.6.2.4.9.4.4.1.5.2]
b. 11 Jun 1909 d. 11 Jun 1909
11
May Mower
[1.1.6.2.4.9.4.4.1.5.3]
b. 17 May 1911 d. 23 May 1911
11
Orson Lyle Mower
[1.1.6.2.4.9.4.4.1.5.4]
b. 26 Sep 1915 d. 20 Oct 2005
+
Louise Jorgensen
b. 2 Nov 1916 d. 11 Feb 2004
+
Bessie Buchanan
b. 17 May 1913 d. 14 Jan 1997
11
Earl K Mower
[1.1.6.2.4.9.4.4.1.5.5]
b. 30 Nov 1917 d. 14 Oct 2002
+
Geraldine Meldrum
b. 19 Nov 1922 d. 19 Dec 2009
11
Lenard Frank Mower
[1.1.6.2.4.9.4.4.1.5.6]
b. 1 Sep 1919 d. 1 Jan 2014
+
Hildegarde Martha Demler
b. 22 Jul 1919 d. 31 Aug 1984
11
Beth Mower
[1.1.6.2.4.9.4.4.1.5.7]
b. 22 Apr 1921 d. 31 Jul 2011
+
Arthur Richard Pearmain
b. 23 Jul 1916 d. 15 Nov 1971
10
Rosetta Mower
[1.1.6.2.4.9.4.4.1.6]
b. 1884 d. 1886
10
Harriet Abigail Mower
[1.1.6.2.4.9.4.4.1.7]
b. 29 Aug 1885 d. 18 Jun 1965
Joel Edgar Holliman
b. 30 Dec 1886 d. 11 Jul 1948
11
Henry Lawrence Holliman
[1.1.6.2.4.9.4.4.1.7.1]
b. 28 Sep 1907 d. 2 Nov 1987
Delma Sims
b. 28 Dec 1902 d. 17 Feb 1981
12
Lawrence Boyd Holliman
[1.1.6.2.4.9.4.4.1.7.1.1]
b. 1 Nov 1928 d. 18 Dec 2014
12
Lois Nellie Holliman
[1.1.6.2.4.9.4.4.1.7.1.2]
b. 17 May 1930 d. 4 Dec 2010
12
Donna Juanetta Holliman
[1.1.6.2.4.9.4.4.1.7.1.3]
b. 8 May 1932 d. 19 Mar 2007 [
=>
]
11
Ephraim Edgar Holliman
[1.1.6.2.4.9.4.4.1.7.2]
b. 11 Jan 1909 d. 3 Jan 1962
Milda Marguerite Johnstun
b. 30 Aug 1913 d. 12 Sep 1974
12
Donald Edgar Holliman
[1.1.6.2.4.9.4.4.1.7.2.1]
b. 20 Nov 1932 d. 17 Sep 1994
12
Marlene Joan Holliman
[1.1.6.2.4.9.4.4.1.7.2.2]
b. 7 Aug 1934 d. 21 Feb 2011 [
=>
]
12
Leonard William Holliman
[1.1.6.2.4.9.4.4.1.7.2.3]
b. 13 May 1937 d. 19 Feb 2003
+
Thelma Davis
b. 26 Apr 1905 d. 5 Oct 1996
11
Leonard D Holliman
[1.1.6.2.4.9.4.4.1.7.3]
b. 28 Jan 1910 d. 10 Jan 1919
11
Emily Addena Holliman
[1.1.6.2.4.9.4.4.1.7.4]
b. 24 Oct 1911 d. 29 Oct 1979
+
Wendell Laclede Anderson
b. 1 May 1907 d. 29 Oct 1979
11
Afton Holliman
[1.1.6.2.4.9.4.4.1.7.5]
b. 16 Apr 1913 d. 6 Dec 1977
Albert Henry Kimber
b. 27 Apr 1910 d. 27 Jun 1986
12
Afton Darlene Kimber
[1.1.6.2.4.9.4.4.1.7.5.1]
b. 24 Aug 1931 d. 5 Feb 1932
10
James Elmer Ray Mower
[1.1.6.2.4.9.4.4.1.8]
b. 8 Nov 1887 d. 21 Jan 1967
Melissa Vilate Ames
b. 5 Aug 1884 d. 16 May 1911
11
Gladys Elizabeth Mower
[1.1.6.2.4.9.4.4.1.8.1]
b. 3 Nov 1905
+
Clarence Arthur Harvey
b. 20 Apr 1904 d. 3 Jan 1977
11
Mary Ellen Mower
[1.1.6.2.4.9.4.4.1.8.2]
b. 22 Dec 1907 d. 18 Sep 1978
John Robertson Banks
b. 10 Aug 1904 d. 25 Feb 1984
12
Fred Ray Banks
[1.1.6.2.4.9.4.4.1.8.2.1]
b. 3 Feb 1929 d. 17 Mar 1977
12
Neil M Banks
[1.1.6.2.4.9.4.4.1.8.2.2]
b. 10 Jul 1932 d. 19 Jan 1984
11
Reuben Elmer Mower
[1.1.6.2.4.9.4.4.1.8.3]
b. 8 Jul 1909 d. 2 Jun 2003
Della May Butler
b. 22 Feb 1912 d. 11 Oct 2003
12
Henry Lamar Mower
[1.1.6.2.4.9.4.4.1.8.3.1]
b. 14 Apr 1939 d. 6 May 2000
Florence Elizabeth Spens
b. 1 Jan 1893 d. 24 May 1974
11
Florence Agnes Mower
[1.1.6.2.4.9.4.4.1.8.4]
b. 28 Oct 1914 d. 18 Dec 1988
Lee Seely
b. 25 May 1908 d. 2 Dec 1971
12
Thomas Curtis Seely
[1.1.6.2.4.9.4.4.1.8.4.1]
b. 9 Dec 1942 d. 20 Feb 2005 [
=>
]
12
Francis Ann Seely
[1.1.6.2.4.9.4.4.1.8.4.2]
b. 30 Jun 1946 d. 22 Jun 2013
+
Douglas J Hanks
b. 3 Feb 1897 d. 5 Mar 1975
11
Marrissa Fern Mower
[1.1.6.2.4.9.4.4.1.8.5]
b. 20 Feb 1916 d. 4 Feb 1917
11
Larry Thomas Mower
[1.1.6.2.4.9.4.4.1.8.6]
b. 26 Oct 1917 d. 5 Oct 1994
11
Henry Lawrence Mower
[1.1.6.2.4.9.4.4.1.8.7]
b. 28 Aug 1919 d. 29 Jun 2012
+
Emily Elizabeth Hiatt
b. 2 Mar 1920 d. 23 Jun 2010
11
Nathaniel Don Mower
[1.1.6.2.4.9.4.4.1.8.8]
b. 6 Jul 1921 d. 13 Jul 1978
11
Nora Elizabeth Mower
[1.1.6.2.4.9.4.4.1.8.9]
b. 28 Aug 1923 d. 17 May 2007
Wallace Isaiah Llewelyn
b. 2 Dec 1912 d. 24 Apr 1974
12
David George Llewelyn
[1.1.6.2.4.9.4.4.1.8.9.1]
b. 1 Sep 1943 d. 6 Feb 2014
12
Ilene Joan Llewelyn
[1.1.6.2.4.9.4.4.1.8.9.2]
b. 29 Nov 1946 d. 30 Nov 1988
11
Create Lois Mower
[1.1.6.2.4.9.4.4.1.8.10]
b. 26 Apr 1926 d. 31 May 1983
11
McLennon Ray Mower
[1.1.6.2.4.9.4.4.1.8.11]
b. 11 Apr 1928 d. 10 Sep 1995
11
Naomi Rose Mower
[1.1.6.2.4.9.4.4.1.8.12]
b. 12 Jan 1931 d. 26 Sep 2008
+
George Trujillo
b. 9 Oct 1925 d. 30 Mar 1997
11
Wynonia Belle Mower
[1.1.6.2.4.9.4.4.1.8.13]
b. 12 Nov 1933 d. 9 Aug 2011
Robert Lewis Prince
b. 9 Jun 1928 d. 23 Mar 1992
12
Steven William Prince
[1.1.6.2.4.9.4.4.1.8.13.1]
b. 21 Sep 1954 d. 9 Jun 1993
10
Henry Lawrence Mower
[1.1.6.2.4.9.4.4.1.9]
b. 22 Oct 1889 d. 27 Mar 1907
10
Venice Murl Mower
[1.1.6.2.4.9.4.4.1.10]
b. 19 Dec 1899 d. 12 Apr 1952
Thomas LeRoy Burnside
b. 2 Jan 1893 d. 5 Jan 1977
11
Thomas RaVon Burnside
[1.1.6.2.4.9.4.4.1.10.1]
b. 6 Jun 1917 d. 10 Dec 1989
Hildegarde Kettenburg
b. 23 Sep 1922 d. 3 Jun 1994
12
Norman Ralph Burnside
[1.1.6.2.4.9.4.4.1.10.1.1]
b. 22 Aug 1950 d. 14 May 2001
12
Donald Wayne Burnside
[1.1.6.2.4.9.4.4.1.10.1.2]
b. 27 May 1954 d. 18 Sep 1986
11
Henry Lawrence Burnside
[1.1.6.2.4.9.4.4.1.10.2]
b. 21 Jul 1918 d. 29 Aug 1985
+
Rose Mary Lucchesi
b. 17 Mar 1922 d. 4 Jan 1994
11
Ross V Burnside
[1.1.6.2.4.9.4.4.1.10.3]
b. 12 Sep 1921 d. 21 Dec 1992
+
Nina Lee Stewart
b. 1 Mar 1930 d. 3 Nov 1999
11
Lorraine Burnside
[1.1.6.2.4.9.4.4.1.10.4]
b. 16 Apr 1923 d. 18 Feb 1969
+
William Earl Gibby
b. 2 Jun 1919 d. 8 Dec 2004
11
Betty Maxine Burnside
[1.1.6.2.4.9.4.4.1.10.5]
b. 11 Nov 1929 d. 12 Aug 2012
9
Orson Kelsey, Jr
[1.1.6.2.4.9.4.4.2]
b. 27 Aug 1861 d. 23 Mar 1904
Annie Elizabeth Christensen
b. 19 Nov 1868 d. 21 Feb 1952
10
Mary Kelsey
[1.1.6.2.4.9.4.4.2.1]
b. 2 May 1886 d. 25 Jun 1957
+
Peter C M Nelson
b. 1885
Claudius Duke Youst
b. 8 Feb 1877 d. 15 Nov 1967
11
Mary Jane Youst
[1.1.6.2.4.9.4.4.2.1.1]
b. 6 Jul 1926 d. 21 Feb 2002
11
Myrle Louise Youst
[1.1.6.2.4.9.4.4.2.1.2]
b. 17 Aug 1929 d. 18 Feb 1930
10
Rosetta Kelsey
[1.1.6.2.4.9.4.4.2.2]
b. 14 May 1888 d. 26 Jul 1970
James Francis Brannan
b. 1883
11
George Elmer Brennan
[1.1.6.2.4.9.4.4.2.2.1]
b. 26 Aug 1911 d. 19 Sep 1989
Sanford Roscoe Davis
b. 18 Aug 1888 d. 3 Mar 1962
11
Mabel Pearl Davis
[1.1.6.2.4.9.4.4.2.2.2]
b. 10 Feb 1918 d. 11 Feb 2006
11
Clyde Roscoe Davis
[1.1.6.2.4.9.4.4.2.2.3]
b. 27 Jan 1920 d. 11 Jan 1993
11
Carolyn Rose Davis
[1.1.6.2.4.9.4.4.2.2.4]
b. 5 Jun 1926 d. 19 Nov 2012
+
Orton Noble Sirrine
b. 26 Aug 1876 d. 4 Jan 1953
+
Ralph Henry Blocher
b. 14 Jun 1893 d. May 1977
10
Jennie Kelsey
[1.1.6.2.4.9.4.4.2.3]
b. 6 Oct 1890 d. 18 Sep 1976
Leon Edwin Carrington
b. 31 Jan 1883 d. 12 Aug 1952
11
Donald Earl Carrington
[1.1.6.2.4.9.4.4.2.3.1]
b. 20 Mar 1909 d. 8 Sep 1983
11
James Melvin Carrington
[1.1.6.2.4.9.4.4.2.3.2]
b. 25 Jul 1910 d. Aug 1997
+
Marie Elizabeth Leeman
b. 7 May 1905 d. 9 Feb 1979
11
Sylvia Leona Carrington
[1.1.6.2.4.9.4.4.2.3.3]
b. 1 Jun 1912 d. 2 Sep 1970
11
Clyde Ray Carrington
[1.1.6.2.4.9.4.4.2.3.4]
b. 22 Sep 1914 d. 3 Mar 1992
11
Violet Grace Carrington
[1.1.6.2.4.9.4.4.2.3.5]
b. 5 Nov 1916 d. 29 Sep 2011
John Luke Chapman
b. 3 Mar 1914 d. 14 Aug 1974
12
John Leon Chapman
[1.1.6.2.4.9.4.4.2.3.5.1]
b. 26 Apr 1937 d. 30 May 1937
11
Glenn Roy Carrington
[1.1.6.2.4.9.4.4.2.3.6]
b. 20 Feb 1919 d. 11 Mar 1995
+
Grace Lorraine McDonald
b. 31 May 1920 d. 13 Sep 1967
10
Adellia Kelsey
[1.1.6.2.4.9.4.4.2.4]
b. 27 Jul 1893 d. 14 Nov 1981
Francis Edward Regan
b. 3 Feb 1877 d. 13 Oct 1945
11
Jetta Pearl Regan
[1.1.6.2.4.9.4.4.2.4.1]
b. 1 Dec 1911 d. 9 Jul 1959
+
James Dickson Henderson
b. 12 Nov 1907 d. 30 Oct 1932
+
Josiah Eugene Hickman
b. 22 Nov 1891 d. 25 Jun 1962
+
Fred Bagan
b. 22 Jan 1893 d. 1 Sep 1971
+
George Frederick Flashman
b. 29 Sep 1874
Joseph Gurnsey Brown, III
b. 14 May 1886 d. 30 May 1969
11
Ronald Francis Brown
[1.1.6.2.4.9.4.4.2.4.2]
b. 27 Feb 1917 d. 24 Aug 2010
11
Vivian Brown
[1.1.6.2.4.9.4.4.2.4.3]
b. 15 Oct 1919 d. 15 Oct 2008
10
Clarence Kelsey
[1.1.6.2.4.9.4.4.2.5]
b. 23 Oct 1895 d. 4 Nov 1979
Hazel Beatrice Nash
b. 11 Apr 1904 d. 20 Jan 1947
11
Clifford Claire Kelsey
[1.1.6.2.4.9.4.4.2.5.1]
b. 21 Nov 1924 d. 23 Jun 2008
+
Beatrice Jean Baker
b. 3 Mar 1929 d. 10 Nov 2009
+
Dorothy June Wetz Reuppel
b. 15 Jun 1927 d. 8 Sep 1993
Rachel Conger
b. 8 Jan 1905 d. Jun 1984
11
Gilbert Kelsey
[1.1.6.2.4.9.4.4.2.5.2]
b. 6 Aug 1929 d. 25 Jul 2005
11
Wayne Kelsey
[1.1.6.2.4.9.4.4.2.5.3]
b. 19 Mar 1931 d. 12 Oct 1994
+
Alva Berg
b. 21 Jan 1930 d. 27 Oct 2009
11
Duane Kelsey
[1.1.6.2.4.9.4.4.2.5.4]
b. 19 Mar 1931 d. 27 Sep 1999
11
James Kelsey
[1.1.6.2.4.9.4.4.2.5.5]
b. 7 Nov 1932 d. 10 Jan 1984
11
Pearl Ann Kelsey
[1.1.6.2.4.9.4.4.2.5.6]
b. 12 Dec 1938 d. 22 May 2010
10
Leander Kelsey
[1.1.6.2.4.9.4.4.2.6]
b. 27 Aug 1898 d. 19 Nov 1990
Bessie Catherine Cook
b. 20 Jul 1902 d. 22 Apr 1984
11
Anna Leona Kelsey
[1.1.6.2.4.9.4.4.2.6.1]
b. 1 Oct 1919 d. 30 May 2011
Frank Orville Starbird
b. 14 Jul 1914 d. 15 Apr 1998
12
Donald Leslie Starbird
[1.1.6.2.4.9.4.4.2.6.1.1]
b. 14 Feb 1938 d. 1 Aug 1987
12
Patricia Ann Starbird
[1.1.6.2.4.9.4.4.2.6.1.2]
b. 2 Jul 1940 d. 13 Nov 2008
11
Everett Elroy Kelsey
[1.1.6.2.4.9.4.4.2.6.2]
b. 18 Sep 1921 d. 23 Jun 2009
11
Evelyn Elnora Kelsey
[1.1.6.2.4.9.4.4.2.6.3]
b. 22 Jul 1923 d. 7 Mar 2000
LeRoy Kenneth Nott
b. 6 Sep 1919 d. 18 Jun 1990
12
Betty Lou Nott
[1.1.6.2.4.9.4.4.2.6.3.1]
b. 8 Feb 1944 d. 12 Feb 1944
12
James Earl Nott
[1.1.6.2.4.9.4.4.2.6.3.2]
b. 8 Aug 1946 d. 14 May 2009
11
Marvin Richard Kelsey
[1.1.6.2.4.9.4.4.2.6.4]
b. 16 Mar 1925 d. 27 Apr 2002
+
Bessie Ada Dobrenz
b. 18 Feb 1922 d. 15 Jun 2006
11
Leo Orson Kelsey
[1.1.6.2.4.9.4.4.2.6.5]
b. 9 Jun 1927 d. 24 Sep 2010
+
Francis Patricia Bratsky
b. 20 Aug 1932 d. 17 Jun 2008
11
Robert Earl Kelsey
[1.1.6.2.4.9.4.4.2.6.6]
b. 14 Oct 1929 d. 1 Apr 1969
11
Lawrence Seldon Kelsey
[1.1.6.2.4.9.4.4.2.6.7]
b. 19 Sep 1931 d. 27 Sep 1993
+
Leah Irene Stephens
b. 4 May 1912 d. 13 Jan 1998
10
Morgan Kelsey
[1.1.6.2.4.9.4.4.2.7]
b. 2 Oct 1901 d. 25 Jan 1986
+
Amelia Elizabeth Litzo
b. 15 Oct 1903 d. 16 Sep 1984
9
Benjamin Franklin Kelsey
[1.1.6.2.4.9.4.4.3]
b. 6 Jun 1865 d. 28 Sep 1937
Bolette Vance
b. 18 Oct 1871 d. 18 Feb 1920
10
John Alma Kelsey
[1.1.6.2.4.9.4.4.3.1]
b. 9 Jun 1891 d. 11 May 1936
10
Annie Christena Kelsey
[1.1.6.2.4.9.4.4.3.2]
b. 24 Nov 1893 d. 21 Jun 1963
Earl Niles
b. 9 Jan 1884 d. 30 Oct 1929
11
Roy Henry Niles
[1.1.6.2.4.9.4.4.3.2.1]
b. 6 Feb 1915 d. 1 Jan 1972
+
Vera E Todd
b. 2 Nov 1916 d. 18 Dec 1993
11
Alice Louise Niles
[1.1.6.2.4.9.4.4.3.2.2]
b. 12 Mar 1916 d. May 2009
+
Alfred Charles Haffner
b. 2 Feb 1903 d. 18 Jan 1985
11
Marcella Niles
[1.1.6.2.4.9.4.4.3.2.3]
b. 11 Jun 1917 d. 28 Sep 1917
11
Amy Christine Niles
[1.1.6.2.4.9.4.4.3.2.4]
b. 19 Nov 1921 d. 4 Aug 1961
11
Mildred Agnes Niles
[1.1.6.2.4.9.4.4.3.2.5]
b. 21 Jun 1923 d. 21 Jun 1927
11
Mary Frances Niles
[1.1.6.2.4.9.4.4.3.2.6]
b. 23 Dec 1924 d. 18 Feb 1957
11
Earl Junior Niles
[1.1.6.2.4.9.4.4.3.2.7]
b. 22 Jan 1927 d. 24 Aug 1969
11
Frank Kelsey Niles
[1.1.6.2.4.9.4.4.3.2.8]
b. 24 Apr 1929 d. 20 Sep 2002
10
Francetta Kelsey
[1.1.6.2.4.9.4.4.3.3]
b. 24 Nov 1896 d. 14 Feb 1919
Claude Ashley Shepherd
b. 18 Jun 1888 d. 5 Aug 1962
11
Grace Ester Shepherd
[1.1.6.2.4.9.4.4.3.3.1]
b. 25 Aug 1912 d. 14 Apr 1918
11
Claude Albert Shepherd
[1.1.6.2.4.9.4.4.3.3.2]
b. 6 Aug 1915 d. 16 Apr 1976
+
Mildred Hunt
b. 19 Nov 1914 d. 30 Mar 1985
11
Robert Bartley Shepherd
[1.1.6.2.4.9.4.4.3.3.3]
b. 12 Jan 1917 d. 5 Jan 1995
Ellen Margret Queen
b. 7 Sep 1913 d. 8 May 1983
12
Ronald Dennis Shepherd
[1.1.6.2.4.9.4.4.3.3.3.1]
b. 15 Sep 1940 d. 2 Apr 1999 [
=>
]
12
Frank Leroy Shepherd
[1.1.6.2.4.9.4.4.3.3.3.2]
b. 27 Apr 1942 d. 28 Mar 1999 [
=>
]
12
Margaret Ellen Shepherd
[1.1.6.2.4.9.4.4.3.3.3.3]
b. 12 Jul 1945 d. 5 May 2005
12
Paul Ernest Shepherd
[1.1.6.2.4.9.4.4.3.3.3.4]
b. 20 Dec 1952 d. 28 Apr 1982
10
George Franklin Kelsey
[1.1.6.2.4.9.4.4.3.4]
b. 3 Dec 1897 d. 1 Jan 1919
10
Mary Ellen Kelsey
[1.1.6.2.4.9.4.4.3.5]
b. 13 Apr 1900 d. 31 May 1973
Henry Todd
b. 2 Nov 1893 d. 24 Oct 1972
11
Walter J Todd
[1.1.6.2.4.9.4.4.3.5.1]
b. 3 Dec 1917 d. 2 Jun 1990
+
Fredia Barker
b. 17 Aug 1922 d. 1985
11
Agnes Esther Todd
[1.1.6.2.4.9.4.4.3.5.2]
b. 20 Sep 1923 d. 13 Apr 2005
+
Clarence Odin Brasen
b. 17 Jun 1914 d. 9 Feb 1972
+
Edward Beck
b. Abt 1919
11
Floyd Richard Todd
[1.1.6.2.4.9.4.4.3.5.3]
b. 6 Oct 1928 d. 9 Jan 1995
11
Lillian Mae Todd
[1.1.6.2.4.9.4.4.3.5.4]
b. 17 Jul 1930 d. 21 Feb 2002
12
Edward Wendel Johnson
[1.1.6.2.4.9.4.4.3.5.4.1]
b. 12 Jun 1947 d. 8 Nov 1982
10
Hartha Madonnia Kelsey
[1.1.6.2.4.9.4.4.3.6]
b. 6 Oct 1902 d. 19 Dec 1969
Harvey James Kohl
b. 30 May 1900 d. 16 Apr 1951
11
James Walter Kohl
[1.1.6.2.4.9.4.4.3.6.1]
b. 23 Oct 1923 d. 1 Nov 1992
Lottie
b. 10 Apr 1914 d. Jul 1995
12
Walter Kohl
[1.1.6.2.4.9.4.4.3.6.1.1]
b. 25 Jun 1946 d. 13 Jan 2008
11
Dorothy May Kohl
[1.1.6.2.4.9.4.4.3.6.2]
b. 20 Oct 1924 d. 3 Mar 1987
+
Lloyd Edwin Segerstrom
b. 29 Jul 1924 d. 25 Mar 1993
11
Frank Charles Kohl
[1.1.6.2.4.9.4.4.3.6.3]
b. 1934 d. 1959
10
Arthur Leroy Kelsey
[1.1.6.2.4.9.4.4.3.7]
b. 1 Jan 1905 d. 29 Sep 1960
9
Orin Kelsey
[1.1.6.2.4.9.4.4.4]
b. 27 Sep 1866 d. 28 Sep 1866
9
George Albert Kelsey
[1.1.6.2.4.9.4.4.5]
b. 6 Nov 1868 d. 10 Sep 1946
9
Theodore Kelsey
[1.1.6.2.4.9.4.4.6]
b. 20 May 1871 d. 2 May 1963
Rosetta Houskeeper
b. 3 Dec 1870 d. 27 Dec 1950
10
Mary Ruth Kelsey
[1.1.6.2.4.9.4.4.6.1]
b. 15 Oct 1894 d. May 1985
Orville Dewitt Johnson
b. 23 Aug 1896 d. 14 Aug 1966
11
Vivian Johnson
[1.1.6.2.4.9.4.4.6.1.1]
b. 13 Mar 1917 d. 2 Nov 1995
Woodrow Wilson Bigler
b. 7 Aug 1917 d. 20 Jul 1989
12
Pamela Kaye Bigler
[1.1.6.2.4.9.4.4.6.1.1.1]
b. 20 Nov 1945 d. 1972
11
Mickey Rosena Johnson
[1.1.6.2.4.9.4.4.6.1.2]
b. 29 Nov 1919 d. 10 Nov 1929
11
Clara Johnson
[1.1.6.2.4.9.4.4.6.1.3]
b. 29 Apr 1924 d. 24 Nov 2006
10
Francis Earl Kelsey
[1.1.6.2.4.9.4.4.6.2]
b. 12 Jul 1896 d. 23 Mar 1974
Emily Isabella Gregerson
b. 26 Nov 1900 d. 13 Aug 1999
11
Verlon Earl Kelsey
[1.1.6.2.4.9.4.4.6.2.1]
b. 28 Jul 1920 d. 26 Jul 1998
Ruby Eileen Orgill
b. 15 Jul 1922 d. 12 Feb 1995
12
Robert Earl Kelsey
[1.1.6.2.4.9.4.4.6.2.1.1]
b. 19 Feb 1943 d. 24 Mar 2002
11
Milo Golden Kelsey
[1.1.6.2.4.9.4.4.6.2.2]
b. 29 May 1922 d. 27 Apr 1978
+
Bernice Catherine Poulsen
b. 27 May 1922 d. 12 May 2008
11
Merna Emily Kelsey
[1.1.6.2.4.9.4.4.6.2.3]
b. 25 Aug 1923 d. 30 May 1977
Nolan Jay Davis
b. 7 May 1922 d. 13 Apr 2014
12
Nolan Kent Davis
[1.1.6.2.4.9.4.4.6.2.3.1]
b. 20 May 1943 d. 24 Jul 1985
11
Vera Kelsey
[1.1.6.2.4.9.4.4.6.2.4]
b. 29 Dec 1924 d. 13 Sep 2008
+
Louis Max Allen
b. 20 Jun 1916 d. 18 May 1972
11
Marcene Kelsey
[1.1.6.2.4.9.4.4.6.2.5]
b. 7 Nov 1931 d. 23 Mar 2014
+
Lyle Vern Thacker
b. 5 Dec 1931 d. 13 Feb 2013
11
Wayne Francis Kelsey
[1.1.6.2.4.9.4.4.6.2.6]
b. 5 Dec 1938 d. 8 Jan 1993
10
Sarah Emily Kelsey
[1.1.6.2.4.9.4.4.6.3]
b. 22 Oct 1897 d. 15 Feb 1983
James Francis Walters
b. 10 May 1894 d. 13 Feb 1971
11
Kenneth Francis Walters
[1.1.6.2.4.9.4.4.6.3.1]
b. 18 May 1920 d. 3 Nov 2011
+
Florence Elizabeth Chadbourne
b. 16 Dec 1908 d. 26 Feb 1999
11
Norma Pearl Walters
[1.1.6.2.4.9.4.4.6.3.2]
b. 20 Jul 1922 d. 21 Oct 2009
11
Living
[1.1.6.2.4.9.4.4.6.3.3]
11
Kay Uel Walters
[1.1.6.2.4.9.4.4.6.3.4]
b. 10 May 1929 d. 27 Sep 2008
11
Charles Ray Walters
[1.1.6.2.4.9.4.4.6.3.5]
b. 8 Jun 1934 d. 14 Jan 2004
10
Ernest Theodore Kelsey
[1.1.6.2.4.9.4.4.6.4]
b. 30 Aug 1899 d. 4 Jan 1991
+
Beatrice Emelia Ricks
b. 23 Nov 1912 d. 21 May 1991
10
Claude M Kelsey
[1.1.6.2.4.9.4.4.6.5]
b. 29 May 1901 d. 20 Oct 1985
Nettie Jane Singleton
b. 13 Aug 1903 d. 5 Feb 1974
11
Claude Kelsey
[1.1.6.2.4.9.4.4.6.5.1]
b. 6 Jul 1924 d. 8 Feb 1962
11
Mickie Lou Kelsey
[1.1.6.2.4.9.4.4.6.5.2]
b. 25 May 1926 d. 10 Jul 1926
11
William Deloy Kelsey
[1.1.6.2.4.9.4.4.6.5.3]
b. 4 Oct 1928 d. 1 Jan 1978
11
Lewis Dean Kelsey
[1.1.6.2.4.9.4.4.6.5.4]
b. 27 Jul 1930 d. 29 Sep 1999
Alice Opal Fortner
b. 10 Jun 1934 d. 7 Oct 2006
12
Linda Jean Kelsey
[1.1.6.2.4.9.4.4.6.5.4.1]
b. 7 Jun 1951 d. 3 Dec 2011
Eunice Jeanine McCarty
b. 3 Apr 1930 d. 29 Jan 2004
12
Cherise Renee Kelsey
[1.1.6.2.4.9.4.4.6.5.4.2]
b. 3 Apr 1958 d. 18 Mar 1967
11
Charles David Kelsey
[1.1.6.2.4.9.4.4.6.5.5]
b. 26 Feb 1940 d. 1 Jul 2013
Nina Vermoine Bradley
b. 18 Sep 1937 d. 1 Mar 2000
12
Steven Ward Kelsey
[1.1.6.2.4.9.4.4.6.5.5.1]
b. 23 Nov 1956 d. 14 Apr 1991
10
Argent Golden Kelsey
[1.1.6.2.4.9.4.4.6.6]
b. 9 Apr 1903 d. 1 Sep 1915
10
VonDella Kelsey
[1.1.6.2.4.9.4.4.6.7]
b. 10 Nov 1905 d. 13 Nov 1976
Triece Elmer Collins
b. 28 Oct 1905 d. 7 Oct 1968
11
Betty Jean Collins
[1.1.6.2.4.9.4.4.6.7.1]
b. 4 Oct 1925 d. 1996
11
Colleen Collins
[1.1.6.2.4.9.4.4.6.7.2]
b. 7 Dec 1928 d. 11 Apr 2012
Melvin J Eaton
b. 22 Oct 1926 d. 16 Dec 2000
12
Mel Eaton
[1.1.6.2.4.9.4.4.6.7.2.1]
b. 8 Jul 1960 d. 31 Dec 2012
10
Orson Levar Kelsey
[1.1.6.2.4.9.4.4.6.8]
b. 19 Sep 1907 d. 31 May 1988
Catherine Annette Malcom
b. 1 Jun 1915 d. 1 Dec 1996
11
Verge Kelsey
[1.1.6.2.4.9.4.4.6.8.1]
b. 4 Aug 1939 d. 28 Jun 2004
11
Victor Lee Kelsey
[1.1.6.2.4.9.4.4.6.8.2]
b. 3 Aug 1943 d. 19 Jan 2013
+
Constance Louise Skoy
b. 24 Aug 1939 d. 8 Jan 2000
10
Vincent Clair Kelsey
[1.1.6.2.4.9.4.4.6.9]
b. 28 Jul 1909 d. 20 Feb 1982
Juanita Alberta Malcom
b. 3 Jun 1917 d. 13 Feb 1983
11
Clair LaVern Kelsey
[1.1.6.2.4.9.4.4.6.9.1]
b. 27 Aug 1934 d. 7 Sep 1991
11
Sybil Yvonne Kelsey
[1.1.6.2.4.9.4.4.6.9.2]
b. 31 Oct 1937 d. 1 Aug 2005
+
Richard Hollis Hall Powell
b. 13 Dec 1933 d. 20 Oct 2001
10
Thelma Pearl Kelsey
[1.1.6.2.4.9.4.4.6.10]
b. 1 Jul 1911 d. 7 Apr 1992
+
Henry Alexander Steffenson
b. 11 May 1907 d. 15 Sep 1958
+
Anthon Alvero Killian
b. 20 Aug 1908 d. 7 Jun 1969
9
Abigail Kelsey
[1.1.6.2.4.9.4.4.7]
b. 17 Feb 1873 d. 10 Dec 1956
Nephi Anderson
b. 15 Dec 1866 d. 12 Mar 1946
10
Nephi Lavern Anderson
[1.1.6.2.4.9.4.4.7.1]
b. 18 Jun 1899 d. 8 Jul 1983
+
Fern Cox
b. 15 Oct 1903 d. 31 Jul 1990
10
Glenn Anderson
[1.1.6.2.4.9.4.4.7.2]
b. 2 Mar 1901 d. 11 Apr 1981
Anna Marie Lockett
b. 1 Sep 1911 d. 27 Oct 2010
11
Darrell Glenn Anderson
[1.1.6.2.4.9.4.4.7.2.1]
b. 23 Apr 1951 d. 11 Dec 2009
10
Guy Anderson
[1.1.6.2.4.9.4.4.7.3]
b. 2 Mar 1901 d. 12 Apr 1994
Edith Ellen Beatie
b. 25 Jan 1899 d. 22 Dec 1970
11
Gloria Jean Anderson
[1.1.6.2.4.9.4.4.7.3.1]
b. 4 Jul 1940 d. 23 Aug 1957
+
Genevieve Hatton
b. 1 Nov 1915 d. 18 Dec 2001
10
Sylvia Leona Anderson
[1.1.6.2.4.9.4.4.7.4]
b. 24 Mar 1903 d. 22 Mar 1908
10
Ethel Ramola Anderson
[1.1.6.2.4.9.4.4.7.5]
b. 28 Apr 1907 d. 9 Sep 1907
10
Esters Leroy Anderson
[1.1.6.2.4.9.4.4.7.6]
b. 28 Apr 1907 d. 11 Sep 1964
10
Lilas Elmo Anderson
[1.1.6.2.4.9.4.4.7.7]
b. 20 Aug 1908 d. 4 Sep 1937
+
Joseph Edward Wallace
b. 1 May 1904 d. 19 Feb 1981
9
Easton Lemoine Kelsey
[1.1.6.2.4.9.4.4.8]
b. 18 Oct 1875 d. 23 Jul 1963
Marietta Allred
b. 24 Aug 1877 d. 13 Oct 1950
10
Easton Lemoine Kelsey
[1.1.6.2.4.9.4.4.8.1]
b. 14 Oct 1903 d. 4 May 1989
10
Norma Leona Kelsey
[1.1.6.2.4.9.4.4.8.2]
b. 22 Oct 1907 d. 22 Oct 1907
10
Sidney LeRoy Kelsey
[1.1.6.2.4.9.4.4.8.3]
b. 12 Jun 1909 d. 30 Oct 1995
+
Phyllis Mary Flinders
b. 25 Jan 1914 d. 31 Jan 2005
+
Cora Vivian Estella Draper
b. 9 Mar 1911 d. 25 Dec 1997
10
William McKay Kelsey
[1.1.6.2.4.9.4.4.8.4]
b. 19 Aug 1913 d. 22 Jun 1985
Kathleen Syme
b. 13 May 1921 d. 27 Oct 1997
11
Gary Mc Kay Kelsey
[1.1.6.2.4.9.4.4.8.4.1]
b. 13 May 1940 d. 23 Jul 2012
+
Ethel May Olsen
b. 20 Feb 1924 d. 16 Nov 2009
10
Ruby Lillian Kelsey
[1.1.6.2.4.9.4.4.8.5]
b. 7 Feb 1919 d. 12 Sep 1995
Allen Floyd Christensen
b. 1 Jul 1913 d. 16 Jan 2000
11
Ruby Christensen
[1.1.6.2.4.9.4.4.8.5.1]
b. 18 Oct 1938 d. 29 Oct 1943
9
Amos C Kelsey
[1.1.6.2.4.9.4.4.9]
b. 26 Jul 1876 d. 5 Sep 1956
Neilsena Serena Jensen
b. 30 Sep 1876 d. 26 Oct 1969
10
Coral Dean Kelsey
[1.1.6.2.4.9.4.4.9.1]
b. 13 Sep 1899 d. 7 Jul 1936
William Alma Webb
b. 17 Sep 1895 d. 18 Jan 1974
11
Doris Jane Webb
[1.1.6.2.4.9.4.4.9.1.1]
b. 26 Feb 1919 d. 23 Jul 2004
+
Ferrel Scott Brown
b. 3 Oct 1915 d. 5 Mar 2007
11
Amos Duane Webb
[1.1.6.2.4.9.4.4.9.1.2]
b. 17 Apr 1920 d. 14 Jul 1969
11
Helen Lenore Webb
[1.1.6.2.4.9.4.4.9.1.3]
b. 10 Apr 1924 d. 19 Dec 2013
+
Ronald "Tug" McBride
b. 12 Mar 1922 d. 9 Apr 1973
+
Verle Lamoore Morgan
b. 4 Nov 1920 d. 25 Jan 1988
11
Daughter Webb
[1.1.6.2.4.9.4.4.9.1.4]
b. 21 Aug 1928 d. 21 Aug 1928
11
Max Vernon Webb
[1.1.6.2.4.9.4.4.9.1.5]
b. 18 May 1930 d. 28 Mar 1996
11
Shirley Ann Webb
[1.1.6.2.4.9.4.4.9.1.6]
b. 3 Jul 1933 d. 17 Apr 1989
Harold Winward
b. 27 Jan 1924 d. 4 Dec 2001
12
Harold Joseph Winward
[1.1.6.2.4.9.4.4.9.1.6.1]
b. 24 Jul 1955 d. 2 Mar 1979
12
Living
[1.1.6.2.4.9.4.4.9.1.6.2]
12
Living
[1.1.6.2.4.9.4.4.9.1.6.3]
10
Serilla Kelsey
[1.1.6.2.4.9.4.4.9.2]
b. 25 Jul 1901 d. 25 Jul 1901
10
Bernice Kelsey
[1.1.6.2.4.9.4.4.9.3]
b. 11 Apr 1902 d. 11 Apr 1902
10
Amos Nelden Kelsey
[1.1.6.2.4.9.4.4.9.4]
b. 11 Jun 1903 d. 23 Jul 1967
+
Beulah Hazel Fite
b. 20 Sep 1895 d. 16 Jun 1990
10
Verona Kelsey
[1.1.6.2.4.9.4.4.9.5]
b. 7 Aug 1905 d. 8 Aug 1905
10
Venice Kistena Kelsey
[1.1.6.2.4.9.4.4.9.6]
b. 4 Nov 1906 d. 19 Sep 1987
Frank Elgin Bowman
b. 5 Oct 1905 d. 2 Oct 1986
11
Jack Elgin Bowman
[1.1.6.2.4.9.4.4.9.6.1]
b. 3 Apr 1927 d. 24 May 1972
11
Ree Bowman
[1.1.6.2.4.9.4.4.9.6.2]
b. 15 Nov 1929 d. 6 Jan 1999
10
Fern Kelsey
[1.1.6.2.4.9.4.4.9.7]
b. 18 Jan 1909 d. 6 Jul 1993
John Reginald Howell
b. 2 Oct 1904 d. 9 Feb 1973
11
Reginald Dean Howell
[1.1.6.2.4.9.4.4.9.7.1]
b. 15 Aug 1929 d. 27 Sep 1996
11
Gerald K Howell
[1.1.6.2.4.9.4.4.9.7.2]
b. 3 May 1931 d. 20 Feb 1997
11
Thomas Howell
[1.1.6.2.4.9.4.4.9.7.3]
b. 10 Sep 1934 d. 31 May 1984
10
Stella Kelsey
[1.1.6.2.4.9.4.4.9.8]
b. 17 Jul 1911 d. 17 Jul 1911
10
Orson Vernon Kelsey
[1.1.6.2.4.9.4.4.9.9]
b. 30 Sep 1913 d. 10 Nov 1967
+
Maxine Andrus
b. 2 Jan 1916 d. 31 Jan 2007
10
Max Peter Kelsey
[1.1.6.2.4.9.4.4.9.10]
b. 29 May 1916 d. 19 Nov 1991
+
Willda Gay Morgan
b. 18 Apr 1919 d. 24 Mar 2013
10
Lamar Kelsey
[1.1.6.2.4.9.4.4.9.11]
b. 9 Nov 1918 d. 9 Nov 1918
10
Harry Kelsey
[1.1.6.2.4.9.4.4.9.12]
b. 10 Oct 1919 d. 10 Oct 1919
9
Rupert Lee Kelsey
[1.1.6.2.4.9.4.4.10]
b. 8 Dec 1878 d. 12 Aug 1961
Amelia Elvina Ostensen
b. 26 Dec 1876 d. 26 Sep 1959
10
Vergia Elvera Kelsey
[1.1.6.2.4.9.4.4.10.1]
b. 19 Mar 1903 d. 23 Apr 1981
Lorin Lytle Young
b. 25 Jun 1893 d. 11 Mar 1955
11
Arba May Young
[1.1.6.2.4.9.4.4.10.1.1]
b. 8 Oct 1922 d. 10 Oct 1988
Arthur Raymond Garlitz
b. 5 May 1913 d. 18 May 1969
12
Betty Leah Garlitz
[1.1.6.2.4.9.4.4.10.1.1.1]
b. 14 Oct 1939 d. 10 Sep 1960
12
Joyce Marie Garlitz
[1.1.6.2.4.9.4.4.10.1.1.2]
b. Nov 1942 d. 12 Jan 1943
+
George Wesley Brand
b. 11 Nov 1899 d. 30 Dec 1982
11
Lorin Gale Young
[1.1.6.2.4.9.4.4.10.1.2]
b. 3 Apr 1924 d. 8 Apr 1945
11
Venice Elvera Young
[1.1.6.2.4.9.4.4.10.1.3]
b. 16 Aug 1925 d. 30 May 1999
Donald William McDonald
b. 12 Oct 1914 d. 14 May 1995
12
Living
[1.1.6.2.4.9.4.4.10.1.3.1]
11
William Kay Young
[1.1.6.2.4.9.4.4.10.1.4]
b. 21 Mar 1932 d. 1 May 1932
11
Wendell Kay "Bill" Young
[1.1.6.2.4.9.4.4.10.1.5]
b. 21 Mar 1932 d. 28 Feb 2012
Shirlie Mae Henrie
b. 22 Jul 1925 d. 12 Jul 1997
12
Creig Kirk Young
[1.1.6.2.4.9.4.4.10.1.5.1]
b. 23 Apr 1947 d. 23 Apr 1970
10
Lorenzo Kelsey
[1.1.6.2.4.9.4.4.10.2]
b. 18 Dec 1905 d. 27 May 1983
10
George Wendell Kelsey
[1.1.6.2.4.9.4.4.10.3]
b. 30 Jun 1908 d. 6 Jan 1909
10
Clara Opal Kelsey
[1.1.6.2.4.9.4.4.10.4]
b. 27 May 1910 d. 13 May 1993
+
Roy Edward Frandsen
b. 28 Aug 1908 d. 10 Sep 1981
+
Oswold Ezra Watson
b. 22 Feb 1911 d. 10 Aug 2002
10
Nola Olevia Kelsey
[1.1.6.2.4.9.4.4.10.5]
b. 29 Jul 1913 d. 24 Jan 2005
Claylard Leroy Nelson
b. 5 Sep 1910 d. 24 Feb 1964
11
Doris Noel Nelson
[1.1.6.2.4.9.4.4.10.5.1]
b. 13 Aug 1932 d. 26 Jan 2007
Robert Dale Young
b. 13 Apr 1926 d. 7 Sep 2011
12
Living
[1.1.6.2.4.9.4.4.10.5.1.1]
11
Loretta Nelson
[1.1.6.2.4.9.4.4.10.5.2]
b. 13 Jul 1939 d. 17 Jul 1939
+
John Alton Peterson
b. 12 Sep 1915 d. 21 Sep 1993
9
Elmira Kelsey
[1.1.6.2.4.9.4.4.11]
b. 10 Nov 1880 d. 19 Feb 1958
Lewis Watkins Bateman
b. 12 Mar 1880 d. 2 Mar 1911
10
Vera May Bateman
[1.1.6.2.4.9.4.4.11.1]
b. 29 Nov 1903 d. 2 Jun 1986
Ottie La Verne Brady
b. 1 Mar 1898 d. 6 Aug 1954
11
Ruth Dolores Brady
[1.1.6.2.4.9.4.4.11.1.1]
b. 25 Sep 1920 d. 1999
Leo James Atkinson
b. 19 Sep 1924 d. 12 Oct 1995
12
Patricia Lynn Atkinson
[1.1.6.2.4.9.4.4.11.1.1.1]
b. 10 Nov 1945 d. 29 Mar 2010
12
Janet K Atkinson
[1.1.6.2.4.9.4.4.11.1.1.2]
b. 14 Apr 1948 d. 28 Nov 1989
11
Lorna Brady
[1.1.6.2.4.9.4.4.11.1.2]
b. 28 Nov 1925 d. 13 Jan 2006
+
Hugh Russell Sainsbury
b. 29 Apr 1919 d. 2 Feb 2008
10
Milton Lewis Bateman
[1.1.6.2.4.9.4.4.11.2]
b. 20 Jul 1905 d. 28 Feb 1970
Gladys Marie Myers
b. 5 Apr 1911 d. 29 Jul 1995
11
Ernest L Bateman
[1.1.6.2.4.9.4.4.11.2.1]
b. 1929 d. 1968
Bernice Remmer Brook
b. 3 Apr 1914 d. 24 Feb 2008
11
Lewis Milton Bateman
[1.1.6.2.4.9.4.4.11.2.2]
b. 4 Nov 1942 d. 10 Mar 1978
11
Marlin Ray Bateman
[1.1.6.2.4.9.4.4.11.2.3]
b. 4 Feb 1944 d. 5 Feb 1944
11
Marcie Darlene Bateman
[1.1.6.2.4.9.4.4.11.2.4]
b. 10 May 1945 d. 1 Jan 1967
11
Bernice Bateman
[1.1.6.2.4.9.4.4.11.2.5]
b. 25 Jan 1948 d. 2 May 2020
+
Kemp
11
Living
[1.1.6.2.4.9.4.4.11.2.6]
10
Easton James Bateman
[1.1.6.2.4.9.4.4.11.3]
b. 19 Apr 1908 d. 3 May 1933
10
Wilford Leroy Bateman
[1.1.6.2.4.9.4.4.11.4]
b. 2 Jan 1910 d. 19 Oct 1978
Margie Marie Salkield
b. 10 May 1917 d. 24 Nov 1997
11
Gerald Leroy Bateman
[1.1.6.2.4.9.4.4.11.4.1]
b. 21 Feb 1940 d. 11 Jul 2012
Charles Thomas Rich
b. 25 Apr 1866 d. 3 May 1935
10
Kenneth Rich
[1.1.6.2.4.9.4.4.11.5]
b. 28 Apr 1923 d. 7 Jul 1979
+
Sadie Lawain Campbell
b. 26 Jun 1924 d. 7 Apr 1982
9
Phoebe Jane Kelsey
[1.1.6.2.4.9.4.4.12]
b. 23 Aug 1882 d. 16 Jul 1964
Lorenzo Brown
b. 7 Mar 1878 d. 8 Mar 1943
10
Arthur Laurence Brown
[1.1.6.2.4.9.4.4.12.1]
b. 4 Mar 1904 d. 6 Aug 1904
10
Dorothy Lucille Brown
[1.1.6.2.4.9.4.4.12.2]
b. 1 Dec 1905 d. 7 Nov 1970
Olen Cleo Finley
b. 9 Jan 1903 d. 14 Sep 1974
11
Gloria May Finley
[1.1.6.2.4.9.4.4.12.2.1]
b. 17 Jan 1934 d. 1 May 2009
+
Glen Lee Buckner
b. 30 Oct 1930 d. 26 Oct 2001
10
Lorenzo Brown
[1.1.6.2.4.9.4.4.12.3]
b. 17 Oct 1910 d. 27 Feb 1943
Elma Gibbons
b. 6 Oct 1914 d. 12 Feb 1984
11
Val John Gibbons
[1.1.6.2.4.9.4.4.12.3.1]
b. 15 Oct 1935 bur. 7 Dec 1935
10
Leo Benjamin Brown
[1.1.6.2.4.9.4.4.12.4]
b. 12 May 1914 d. 6 Nov 1956
Mary Vivian Rees
b. 24 Aug 1917 d. 21 Sep 1980
11
Warren Lee Brown
[1.1.6.2.4.9.4.4.12.4.1]
b. 2 Sep 1939 d. 20 Apr 2003
11
Philip Leroy Brown
[1.1.6.2.4.9.4.4.12.4.2]
b. 18 Oct 1942 d. 8 Apr 2010
10
Audrey Lajett Brown
[1.1.6.2.4.9.4.4.12.5]
b. 20 Jun 1920 d. 4 Apr 1921
10
Bertha Brown
[1.1.6.2.4.9.4.4.12.6]
b. 15 Nov 1922 d. 24 Jun 1978
+
Leroy James Pendleton
b. 22 Feb 1922 d. 21 Dec 1948
+
Myron Harold Barzee
b. 24 Mar 1913 d. 20 Oct 1998
8
Susan Jane Gibson
[1.1.6.2.4.9.4.5]
b. 11 Oct 1842 d. 25 May 1929
John Franklin Sanders
b. 5 Mar 1830 d. 18 Mar 1896
9
Phebe Jane Sanders
[1.1.6.2.4.9.4.5.1]
b. 23 Jan 1866 d. 9 May 1950
Wesley Lamoni Jones
b. 26 Aug 1865 d. 29 Aug 1909
10
Wesley Myron Jones
[1.1.6.2.4.9.4.5.1.1]
b. 31 Dec 1886 d. 15 Nov 1967
+
Aleda Luella Peterson
b. 11 Apr 1888 d. 5 May 1976
10
Amy Jane Jones
[1.1.6.2.4.9.4.5.1.2]
b. 2 Jul 1888 d. 28 Aug 1972
David Bates Lovell
b. 25 Jul 1870 d. 8 Feb 1931
11
Myrna Louise Lovell
[1.1.6.2.4.9.4.5.1.2.1]
b. 6 May 1911 d. 23 Nov 1978
11
Irma Winifred Lovell
[1.1.6.2.4.9.4.5.1.2.2]
b. 28 Sep 1914 d. 2012
+
Clifford Grover Jones
b. 20 May 1914 d. 4 Mar 2014
11
Byron Wesley Lovell
[1.1.6.2.4.9.4.5.1.2.3]
b. 16 Feb 1916 d. 13 Nov 1985
+
Amelia June Bullio
b. 27 Jun 1924 d. 2 Aug 2005
11
Rawson B Lovell
[1.1.6.2.4.9.4.5.1.2.4]
b. 21 Mar 1919 d. 17 Aug 1995
+
Lee F Doyle
b. 12 Jun 1881
10
Wiley Colton Jones
[1.1.6.2.4.9.4.5.1.3]
b. 6 Mar 1890 d. 1912
10
Earnest Martin Jones
[1.1.6.2.4.9.4.5.1.4]
b. 10 May 1894 d. 7 Jan 1952
10
Curtis Lamoni Jones
[1.1.6.2.4.9.4.5.1.5]
b. 31 Oct 1897 d. 14 Aug 1951
Florence Edna Caldwell
b. 6 Apr 1901 d. 4 Jul 1996
11
Marion Dorothy Jones
[1.1.6.2.4.9.4.5.1.5.1]
b. 7 Oct 1922 d. 21 Feb 1990
John Leroy "Jack" Crabe
b. 24 Nov 1917 d. 2 May 1995
12
Ronald Alan Crabe
[1.1.6.2.4.9.4.5.1.5.1.1]
b. 2 Feb 1945 d. 12 Jul 2000
11
Elaine Margery Jones
[1.1.6.2.4.9.4.5.1.5.2]
b. 24 Apr 1932 d. 8 Aug 1972
10
Miles Franklin Jones
[1.1.6.2.4.9.4.5.1.6]
b. 13 Jul 1899 d. 3 Oct 1902
10
Perry Albert Jones
[1.1.6.2.4.9.4.5.1.7]
b. 2 Jan 1901 d. 21 Jan 1943
10
Edwin Sanders Jones
[1.1.6.2.4.9.4.5.1.8]
b. 6 Sep 1904 d. 31 Mar 1989
+
Ruth Leigh Blakely
b. 29 Aug 1906 d. 6 Sep 1993
+
Laurits Peeter Nielsen
b. 27 Jun 1856 d. 21 Jan 1916
9
Amanda Ann Sanders
[1.1.6.2.4.9.4.5.2]
b. 14 Nov 1867 d. Aug 1868
9
Amy Elmira Sanders
[1.1.6.2.4.9.4.5.3]
b. 8 Aug 1869 d. 25 Sep 1925
9
William Franklin Sanders
[1.1.6.2.4.9.4.5.4]
b. 6 Jan 1872 d. 15 Nov 1906
9
Ellen Clymena Sanders
[1.1.6.2.4.9.4.5.5]
b. 14 Jan 1874 d. 8 Oct 1953
Louis Paul Cardon
b. 17 Mar 1868 d. 15 Jun 1947
10
Ellen Katie Cardon
[1.1.6.2.4.9.4.5.5.1]
b. 25 Jul 1896 d. 17 Dec 1986
Harvey Nelson Webb
b. 29 Jun 1892 d. 27 Mar 1948
11
Helen Katie Webb
[1.1.6.2.4.9.4.5.5.1.1]
b. 20 Mar 1917 d. 7 Nov 2002
Roy Homan Rollo
b. 11 Jan 1913 d. 20 Dec 1956
12
Rose Ann Webb Rollo
[1.1.6.2.4.9.4.5.5.1.1.1]
b. 29 Jun 1944 d. 29 Jun 1944
11
Harvey Nelson Webb, Jr
[1.1.6.2.4.9.4.5.5.1.2]
b. 23 Aug 1919 d. 2 Dec 1944
10
Lucille Cardon
[1.1.6.2.4.9.4.5.5.2]
b. 9 Oct 1897 d. 19 Jul 1982
+
Ether Matthews
b. 6 Jun 1895 d. 13 Apr 1975
10
Gretta Cardon Larson
[1.1.6.2.4.9.4.5.5.3]
b. 27 Sep 1898 d. 5 Sep 1983
Seth Larson
b. 2 Feb 1895 d. 31 Jan 1979
11
Ruth Larson
[1.1.6.2.4.9.4.5.5.3.1]
b. 9 Jul 1916 d. 5 Jul 1996
+
Clyde Earl Ely
b. 1912 d. 20 Feb 1945
11
Louise Larson Sterchi
[1.1.6.2.4.9.4.5.5.3.2]
b. 27 Sep 1925
10
Paul Sanders Cardon
[1.1.6.2.4.9.4.5.5.4]
b. 23 Apr 1900 d. 23 Apr 1900
10
Irene Cardon
[1.1.6.2.4.9.4.5.5.5]
b. 23 Apr 1900 d. 23 Apr 1900
10
Louis Sanders Cardon
[1.1.6.2.4.9.4.5.5.6]
b. 10 Aug 1901 d. 10 May 1988
Winnafred Mae Bellamy
b. 31 Aug 1905 d. 22 Jan 1986
11
Brookie Mae Cardon
[1.1.6.2.4.9.4.5.5.6.1]
b. 14 May 1926 d. 14 Dec 2012
Harold Burke Peterson
b. 19 Sep 1923 d. 14 Apr 2013
12
Sherrie Gae Peterson
[1.1.6.2.4.9.4.5.5.6.1.1]
b. 9 Mar 1951 d. 22 Dec 2006
12
Robin Ann Peterson
[1.1.6.2.4.9.4.5.5.6.1.2]
b. 11 Feb 1954 d. 16 Aug 2012
+
Myrtle Smith Taft
b. 26 Sep 1912 d. 27 Jun 1996
10
Marriner Sanders Cardon
[1.1.6.2.4.9.4.5.5.7]
b. 21 Oct 1906 d. 2 Jan 1909
10
Isabelle Cardon
[1.1.6.2.4.9.4.5.5.8]
b. 7 Jul 1908 d. 1 Jun 1971
+
Lyle Hilton
b. 5 Nov 1907 d. 17 Dec 2000
+
Alma Moroni Hunt
b. 14 Mar 1908 d. 11 May 1999
9
Joseph Myron Sanders
[1.1.6.2.4.9.4.5.6]
b. 12 Mar 1876 d. 8 Jun 1944
Jessie Adreine Vroman
b. 28 Aug 1891 d. 28 Mar 1974
10
Living
[1.1.6.2.4.9.4.5.6.1]
10
Fern Sanders
[1.1.6.2.4.9.4.5.6.2]
b. 5 Nov 1916 d. 14 Jun 1957
10
Bert Vroman Sanders
[1.1.6.2.4.9.4.5.6.3]
b. 5 Nov 1917 d. 2 Sep 1986
+
Mary Frances Morrison
b. 14 Jul 1913 d. 1 Aug 1980
10
Richard Jay Sanders
[1.1.6.2.4.9.4.5.6.4]
b. 8 May 1919 d. 28 Aug 1990
10
Ray Eugene Sanders
[1.1.6.2.4.9.4.5.6.5]
b. 26 Oct 1923 d. 8 Jun 1944
8
Jemima Gibson
[1.1.6.2.4.9.4.6]
b. 1847
7
Carum Whipple
[1.1.6.2.4.9.5]
b. 12 Aug 1815 d. 1843
7
Gerua Whipple
[1.1.6.2.4.9.6]
b. 12 Aug 1815 d. 18 Sep 1848
7
Nelson Wheeler Whipple
[1.1.6.2.4.9.7]
b. 11 Jul 1818 d. 5 Jul 1887
Susan Jane Bailey
b. 9 Mar 1828 d. 5 Jun 1856
8
Son Whipple
[1.1.6.2.4.9.7.1]
b. 15 Oct 1844 d. 15 Oct 1844
8
Miranda Jane Whipple
[1.1.6.2.4.9.7.2]
b. 14 Mar 1847 d. 29 Dec 1907
+
John Williams
b. 8 Oct 1840 d. 21 May 1899
David R Barton
b. 1835
9
David Albert Barton
[1.1.6.2.4.9.7.2.1]
b. 22 Jan 1865 d. 3 Sep 1930
+
Lydia Bernard
b. 9 Jan 1873 d. 19 Sep 1947
9
Elizabeth M Barton
[1.1.6.2.4.9.7.2.2]
b. Apr 1868 d. 15 Oct 1917
Reese Daniel Freeman
b. 5 Feb 1860 d. 25 Mar 1937
10
David Reese Freeman
[1.1.6.2.4.9.7.2.2.1]
b. 16 Apr 1889 d. 31 Jan 1937
Wanda Grundy
b. 5 Mar 1904 d. 25 Oct 1923
11
David Shelton Freeman
[1.1.6.2.4.9.7.2.2.1.1]
b. 15 Oct 1921 d. 10 Sep 2008
+
Mary Elizabeth Peffers
b. 12 Apr 1924
Ora Marshall Perkins
b. 10 Dec 1903 d. 29 Nov 1965
11
William Freeman
[1.1.6.2.4.9.7.2.2.1.2]
b. 8 Jul 1925 d. 8 Jul 1925
11
Mary Elizabeth Freeman
[1.1.6.2.4.9.7.2.2.1.3]
b. 13 Sep 1926 d. 21 Oct 1993
11
Yvonne Lovina Freeman
[1.1.6.2.4.9.7.2.2.1.4]
b. 21 Apr 1928 d. 1 Jan 2009
Woodrow Blaine Rose
b. 27 Mar 1922 d. 8 Aug 2005
12
Elizabeth Rose
[1.1.6.2.4.9.7.2.2.1.4.1]
b. 7 Dec 1947 d. 8 Dec 1947
12
Ann Rose
[1.1.6.2.4.9.7.2.2.1.4.2]
b. 17 Dec 1957 d. 23 May 2014
11
Howard Freeman
[1.1.6.2.4.9.7.2.2.1.5]
b. 8 Apr 1930 d. 8 Apr 1930
10
Mabel Lillian Freeman
[1.1.6.2.4.9.7.2.2.2]
b. 15 Jan 1892 d. 15 Dec 1967
10
John Herman Freeman
[1.1.6.2.4.9.7.2.2.3]
b. 26 Dec 1894 d. 15 Aug 1895
10
Grace Gibbs Freeman
[1.1.6.2.4.9.7.2.2.4]
b. 18 Jun 1900 d. 14 Oct 1911
10
Nellie Barton Freeman
[1.1.6.2.4.9.7.2.2.5]
b. 18 Feb 1903 d. 11 Aug 1990
+
Bruce Franklin Sims
b. 3 May 1897 d. 5 Aug 1974
9
Mary Ellen Barton
[1.1.6.2.4.9.7.2.3]
b. 26 Jul 1870 d. 2 Feb 1926
Ephraim Charles Lindsay
b. 28 Aug 1862 d. 4 Jun 1929
10
Sarah Louisa Lindsay
[1.1.6.2.4.9.7.2.3.1]
b. 19 Nov 1885 d. 18 Oct 1962
William Arthur Labrum
b. 11 Dec 1879 d. 4 Aug 1945
11
Mary Vondella Labrum
[1.1.6.2.4.9.7.2.3.1.1]
b. 6 Apr 1907 d. 8 Feb 1999
+
Bruce Arlin Madsen
b. 28 Apr 1899 d. 22 Nov 1949
11
Mable Jane Labrum
[1.1.6.2.4.9.7.2.3.1.2]
b. 27 Mar 1909 d. 30 Mar 1995
11
Leroy L Labrum
[1.1.6.2.4.9.7.2.3.1.3]
b. 26 Jun 1912 d. 30 Jan 1977
Cleo Bushnell
b. 4 Dec 1916 d. 26 Mar 2011
12
Stephen LeRoy Labrum
[1.1.6.2.4.9.7.2.3.1.3.1]
b. 25 Feb 1947 d. 6 Jul 1988 [
=>
]
12
Connie Labrum
[1.1.6.2.4.9.7.2.3.1.3.2]
12
Kaye Labrum
[1.1.6.2.4.9.7.2.3.1.3.3]
12
LaRayne Labrum
[1.1.6.2.4.9.7.2.3.1.3.4]
11
George Ephraim Labrum
[1.1.6.2.4.9.7.2.3.1.4]
b. 24 Oct 1913 d. 14 Feb 1986
Velva Stewart
b. 27 Feb 1921 d. 4 Dec 2002
12
Kenneth William Labrum
[1.1.6.2.4.9.7.2.3.1.4.1]
b. 2 Sep 1939 d. 22 Jul 2000
12
Geroge Daryl Labrum
[1.1.6.2.4.9.7.2.3.1.4.2]
12
Stewart Labrum
[1.1.6.2.4.9.7.2.3.1.4.3]
b. 24 Apr 1943 d. 27 Mar 2015
12
Jean Labrum
[1.1.6.2.4.9.7.2.3.1.4.4]
12
Lee Ephraim Labrum
[1.1.6.2.4.9.7.2.3.1.4.5]
b. 7 Oct 1946 d. 18 Oct 2018
12
Joyce Labrum
[1.1.6.2.4.9.7.2.3.1.4.6]
12
Sarah Labrum
[1.1.6.2.4.9.7.2.3.1.4.7]
12
Son Labrum
[1.1.6.2.4.9.7.2.3.1.4.8]
b. 24 Apr 1955 d. 24 Apr 1955
12
Beth Labrum
[1.1.6.2.4.9.7.2.3.1.4.9]
12
Rose Mary Labrum
[1.1.6.2.4.9.7.2.3.1.4.10]
12
Susan Labrum
[1.1.6.2.4.9.7.2.3.1.4.11]
11
William Labrum
[1.1.6.2.4.9.7.2.3.1.5]
b. 21 Oct 1919 d. 21 Oct 1919
11
Edwin Glen Labrum
[1.1.6.2.4.9.7.2.3.1.6]
b. 8 Mar 1922 d. 7 Apr 1983
Deon Renee Snyder
b. 9 Feb 1929 d. 31 Jan 1993
12
Robert E Labrum
[1.1.6.2.4.9.7.2.3.1.6.1]
b. 9 Sep 1950 d. 2 Oct 1993 [
=>
]
12
Living
[1.1.6.2.4.9.7.2.3.1.6.2]
[
=>
]
11
Nina Labrum
[1.1.6.2.4.9.7.2.3.1.7]
b. 19 Oct 1924 d. 18 Jan 2016
Edwin Nixon Stevens
b. 28 Jan 1924 d. 11 Sep 2013
12
Eris Stevens
[1.1.6.2.4.9.7.2.3.1.7.1]
[
=>
]
10
Ephraim Barton Lindsay
[1.1.6.2.4.9.7.2.3.2]
b. 5 Jan 1888 d. 20 Oct 1970
Camilla L Davis
b. 11 Apr 1890 d. 31 Aug 1968
11
Cleo Forest Lindsay
[1.1.6.2.4.9.7.2.3.2.1]
b. 20 Apr 1908 d. 22 Nov 1910
11
Ephraim Davis Lindsay
[1.1.6.2.4.9.7.2.3.2.2]
b. 3 Jan 1912 d. 3 Jan 1912
11
William Jack Grant
[1.1.6.2.4.9.7.2.3.2.3]
b. 3 Jan 1912 d. 3 Jan 1912
Roma Lee Bozarth
b. 20 Jul 1898 d. 1 May 1998
11
Living
[1.1.6.2.4.9.7.2.3.2.4]
11
Living
[1.1.6.2.4.9.7.2.3.2.5]
11
Living
[1.1.6.2.4.9.7.2.3.2.6]
11
Living
[1.1.6.2.4.9.7.2.3.2.7]
11
Living
[1.1.6.2.4.9.7.2.3.2.8]
11
Mary Lindsay
[1.1.6.2.4.9.7.2.3.2.9]
b. 1927
10
Marcia Jane Lindsay
[1.1.6.2.4.9.7.2.3.3]
b. 1 Mar 1890 d. 9 Aug 1970
William Abraham Davis
b. 8 Jun 1881 d. 4 Oct 1946
11
Herman Davis
[1.1.6.2.4.9.7.2.3.3.1]
b. Abt 1911 d. Abt 1911
11
Glenda Opal Davis
[1.1.6.2.4.9.7.2.3.3.2]
b. 28 Oct 1912 d. 16 Apr 1948
+
Adolph Canto
b. 4 Jul 1907 d. 23 Dec 1979
11
Violet Marian Davis
[1.1.6.2.4.9.7.2.3.3.3]
b. 1 Apr 1914 d. 21 Feb 1952
Luka Alexandervitch Kirillin
b. 18 Oct 1888 d. 17 Mar 1956
12
Georgia Gail Kirillin
[1.1.6.2.4.9.7.2.3.3.3.1]
b. 28 Aug 1939 d. 28 Apr 2006
11
Eva Vejera Davis
[1.1.6.2.4.9.7.2.3.3.4]
b. 14 Mar 1917 d. 29 Mar 1984
Joseph Hyrum Duckworth
b. 6 Oct 1906 d. 26 Dec 1976
12
James Edward Duckworth
[1.1.6.2.4.9.7.2.3.3.4.1]
b. 17 Jul 1943 d. 26 Jul 2012
11
Leah Loraine Davis
[1.1.6.2.4.9.7.2.3.3.5]
b. 27 Dec 1921 d. 27 Dec 1993
+
Wallace J Christman
b. 27 Oct 1920 d. 24 Oct 2000
11
William Lamar Davis
[1.1.6.2.4.9.7.2.3.3.6]
b. 4 Jun 1924 d. 15 Dec 2003
10
George Richard Lindsay
[1.1.6.2.4.9.7.2.3.4]
b. 24 Jun 1892 d. 18 Aug 1911
10
Edwin Alexander Lindsay
[1.1.6.2.4.9.7.2.3.5]
b. 5 Sep 1894 d. 5 Mar 1920
10
Mary Ellen Lindsay
[1.1.6.2.4.9.7.2.3.6]
b. 15 Jan 1897 d. 12 Oct 1952
Miles Ismay Reay
b. 30 Aug 1893 d. 10 Mar 1960
11
Miles Lindsay Reay
[1.1.6.2.4.9.7.2.3.6.1]
b. 13 Jul 1913 d. 11 Dec 2008
Cleo Madge Ivie
b. 23 Mar 1918 d. 20 Oct 2006
12
Jerry Don Bellamy
[1.1.6.2.4.9.7.2.3.6.1.1]
b. 5 Mar 1936 d. 9 Apr 1996
11
David Ephraim Reay
[1.1.6.2.4.9.7.2.3.6.2]
b. 13 Jul 1915 d. 14 Oct 2003
Mary Beulah Maness
b. 7 Jul 1919 d. 4 Jul 2010
12
Barbara Jean Reay
[1.1.6.2.4.9.7.2.3.6.2.1]
b. 16 Mar 1940 d. 1 Sep 2010
12
Nancy Ellen Reay
[1.1.6.2.4.9.7.2.3.6.2.2]
b. 1 May 1942 d. 28 Mar 2007
11
Carma Eva Reay
[1.1.6.2.4.9.7.2.3.6.3]
b. 7 Jul 1918 d. 25 Dec 2003
+
William Allen Stoddard
b. 11 Jan 1910 d. Oct 1972
+
Francis E Kinman
b. 26 Sep 1909 d. 4 Feb 1964
Richard M Ivie
b. 13 Oct 1879 d. 11 Mar 1962
11
Claud Ivie
[1.1.6.2.4.9.7.2.3.6.4]
b. 1903
11
Ralph Ivie
[1.1.6.2.4.9.7.2.3.6.5]
b. 1906
10
David Henry Lindsay
[1.1.6.2.4.9.7.2.3.7]
b. 27 May 1899 d. 16 Jun 1963
+
Revo Stott
b. 14 Mar 1904 d. 1 Dec 1969
+
Dorothy Faye Leggett
b. 14 Jan 1924 d. 21 Aug 1990
10
Lydia Vialate Lindsay
[1.1.6.2.4.9.7.2.3.8]
b. 18 Mar 1902
+
Jess Ray Bartholomew
b. 8 Apr 1895 d. Sep 1964
10
Hyrum Nelson Lindsay
[1.1.6.2.4.9.7.2.3.9]
b. 12 Jan 1905
Florence Nichols
b. 17 Jan 1911
11
Mary Jane Lindsay
[1.1.6.2.4.9.7.2.3.9.1]
b. 8 Jun 1930 d. 1985
Dayton Joseph Rowbury
b. 6 Nov 1924 d. 15 Jan 1988
12
Richard Rowbury
[1.1.6.2.4.9.7.2.3.9.1.1]
b. 8 Apr 1953 d. 14 Dec 2006
10
Yonia Ruth Lindsay
[1.1.6.2.4.9.7.2.3.10]
b. 18 Aug 1907 d. Apr 1981
+
Thomas Lowdell
b. 7 Jun 1904 d. 6 Mar 1986
10
Son Lindsay
[1.1.6.2.4.9.7.2.3.11]
b. 14 Dec 1909 d. 14 Dec 1909
10
Laura Lindsay
[1.1.6.2.4.9.7.2.3.12]
b. 20 Aug 1912 d. 28 Aug 1912
10
John Lindsay
[1.1.6.2.4.9.7.2.3.13]
b. 11 Dec 1914 d. 11 Dec 1914
Henry Codd
b. 21 Aug 1836 d. 20 Jan 1911
9
Eliza Isabella Code
[1.1.6.2.4.9.7.2.4]
b. 12 Nov 1873 d. 13 Mar 1911
9
Charles Levi Code
[1.1.6.2.4.9.7.2.5]
b. 3 Apr 1876 d. 4 May 1954
9
Ruth Lorena Code
[1.1.6.2.4.9.7.2.6]
b. 21 Apr 1880 d. 16 Nov 1939
9
Theda Maria Code
[1.1.6.2.4.9.7.2.7]
b. 2 Jul 1883 d. 11 Jun 1932
8
Mary Janet Whipple
[1.1.6.2.4.9.7.3]
b. 14 Feb 1849 d. Nov 1922
Charles Maynard
b. Abt 1849
9
Charles Maynard
[1.1.6.2.4.9.7.3.1]
b. 1880
+
Frankie St. Clair
b. 1882
+
Richard Marlin Wadams
b. 4 Aug 1852 d. 11 Apr 1914
8
George Nelson Whipple
[1.1.6.2.4.9.7.4]
b. 20 Mar 1851 d. 8 Jun 1912
Annie Baird
b. 5 Nov 1860 d. 1926
9
William Whipple
[1.1.6.2.4.9.7.4.1]
b. Abt 1883 d. Abt 1888
9
Frank Henry Whipple
[1.1.6.2.4.9.7.4.2]
b. 6 Dec 1885 d. 5 Sep 1946
Nellie Ellen Robinson
b. 14 Feb 1893 d. 28 Apr 1942
10
George Vernon Whipple
[1.1.6.2.4.9.7.4.2.1]
b. 27 Dec 1932 d. 19 Sep 1976
9
Edson George Whipple
[1.1.6.2.4.9.7.4.3]
b. 25 Apr 1891 d. 4 Mar 1939
9
Ida Whipple
[1.1.6.2.4.9.7.4.4]
b. Abt 1899 d. 4 Jun 1899
9
Mary Jannett Whipple
[1.1.6.2.4.9.7.4.5]
b. 16 Apr 1900 d. 3 Aug 1900
9
Edith May Whipple
[1.1.6.2.4.9.7.4.6]
b. 21 Nov 1903 d. 9 Oct 1945
John Francis McCabe
b. 11 Apr 1898 d. 5 Apr 1956
10
Eva Mae McCabe
[1.1.6.2.4.9.7.4.6.1]
b. 12 Nov 1924 d. 21 Mar 1984
10
Marian Grace McCabe
[1.1.6.2.4.9.7.4.6.2]
b. 12 Oct 1927 d. 15 Mar 2009
10
John JosepH "jACK" McCabe
[1.1.6.2.4.9.7.4.6.3]
b. 16 May 1925 d. 20 Dec 1977
8
Edson Whipple
[1.1.6.2.4.9.7.5]
b. 10 Oct 1853 d. 26 Feb 1909
Mary Ann Beck
b. 13 Jun 1865 d. 16 Jan 1937
9
Mary Magdaline Whipple
[1.1.6.2.4.9.7.5.1]
b. 8 Oct 1881 d. 24 Feb 1964
Hyrum Albert Anderson
b. 9 Mar 1881 d. 29 Aug 1968
10
Hyrum Dale Anderson
[1.1.6.2.4.9.7.5.1.1]
b. 18 Feb 1908 d. 14 Apr 2000
Agnes Arletta Phillips
b. 3 Aug 1912 d. 15 Feb 2005
11
Lorraine Anderson
[1.1.6.2.4.9.7.5.1.1.1]
b. 14 Jul 1936 d. 6 Jul 2016
11
Rosalie Ruth Anderson
[1.1.6.2.4.9.7.5.1.1.2]
b. 18 Jan 1940 d. 22 Apr 2004
11
Neil Levi Anderson
[1.1.6.2.4.9.7.5.1.1.3]
b. 15 Apr 1943 d. 10 Jun 1963
10
Phyllis Anderson
[1.1.6.2.4.9.7.5.1.2]
b. 4 Oct 1910 d. 2 Jan 1997
Robert Graham Webb
b. 21 Jul 1909 d. 5 May 1994
11
Phyllis Jalaine Webb
[1.1.6.2.4.9.7.5.1.2.1]
b. 20 May 1934
10
Faye Anderson
[1.1.6.2.4.9.7.5.1.3]
b. 29 Oct 1912 d. 16 Feb 1975
Hershel Theodore Manning
b. 10 Feb 1910 d. 1 Sep 1991
11
Sheilah Fay Manning
[1.1.6.2.4.9.7.5.1.3.1]
b. 3 Oct 1935 d. 24 Mar 2000
Wilson Hepworth Hayward
b. 2 Oct 1913 d. 2 Mar 2009
11
Karren Hayward
[1.1.6.2.4.9.7.5.1.3.2]
b. 23 Feb 1942 d. 29 Mar 2013
11
Lee Wilson Hayward
[1.1.6.2.4.9.7.5.1.3.3]
b. 7 Mar 1955 d. 20 Jul 1995
10
May Beth Anderson
[1.1.6.2.4.9.7.5.1.4]
b. 20 Jul 1915 d. 13 Feb 2014
9
Susan Jane Whipple
[1.1.6.2.4.9.7.5.2]
b. 17 Oct 1883 d. 25 Apr 1965
John Alexander Wagstaff
b. 27 Nov 1874 d. 17 Nov 1944
10
David Edson Wagstaff
[1.1.6.2.4.9.7.5.2.1]
b. 12 Sep 1910 d. 7 Nov 1991
+
Ida Hayward
b. 2 Feb 1916 d. 24 Nov 2011
10
John Lloyd Wagstaff
[1.1.6.2.4.9.7.5.2.2]
b. 4 Jan 1912 d. 27 Jan 2008
Ruth Elizabeth Acocks
b. 25 Aug 1914 d. 17 Jan 1961
11
Larry Jay Wagstaff
[1.1.6.2.4.9.7.5.2.2.1]
b. 24 Dec 1938 d. 25 Oct 2009
+
Marsha Jean Burgess
b. 13 Nov 1939 d. 23 Jul 2012
11
Beth Wagstaff
[1.1.6.2.4.9.7.5.2.2.2]
b. 8 Jul 1941 d. 26 Jun 2007
11
John Allan Wagstaff
[1.1.6.2.4.9.7.5.2.2.3]
b. 7 Aug 1950 d. 29 May 1990
+
Hazel Ileen Bishop
b. 18 Dec 1915 d. 9 Dec 2009
10
Malon Mike Wagstaff
[1.1.6.2.4.9.7.5.2.3]
b. 24 Jan 1913 d. 29 Mar 1982
10
Don Wagstaff
[1.1.6.2.4.9.7.5.2.4]
b. 21 Feb 1914 d. 23 Dec 1970
Ruth Broadbent
b. 18 Oct 1912 d. 29 May 1982
11
Mack Don Wagstaff
[1.1.6.2.4.9.7.5.2.4.1]
b. 4 Jul 1936 d. 1 Mar 2015
10
Amy Wagstaff
[1.1.6.2.4.9.7.5.2.5]
b. 1 Aug 1916 d. 21 May 1992
Raymond Lee King
b. 28 Jun 1915 d. 9 Jan 2003
11
Julia King
[1.1.6.2.4.9.7.5.2.5.1]
b. 18 Aug 1941 d. 29 Jun 2012
10
Fern Mary Wagstaff
[1.1.6.2.4.9.7.5.2.6]
b. 31 Dec 1920 d. 28 Feb 2008
+
George Russell Roberts
b. 12 Jun 1917 d. 8 Dec 2006
9
William Edson Whipple
[1.1.6.2.4.9.7.5.3]
b. 19 Oct 1885 d. 10 Mar 1976
Maude Lillian Racker
b. 21 Mar 1885 d. 23 Nov 1936
10
William Cleon Whipple
[1.1.6.2.4.9.7.5.3.1]
b. 31 May 1906 d. 21 Jul 1977
10
Rose L Whipple Christensen
[1.1.6.2.4.9.7.5.3.2]
b. 7 Aug 1909 d. 23 May 1931
George Reuben Christensen
b. 3 Jan 1898 d. 22 Nov 1973
11
Reuben Christensen
[1.1.6.2.4.9.7.5.3.2.1]
b. 10 May 1931 d. 12 May 1931
Iva Ann Sevy
b. 14 Mar 1897 d. 2 May 1966
10
Sevy Edson Whipple
[1.1.6.2.4.9.7.5.3.3]
b. 23 Jan 1917 d. 25 Jan 1993
+
Florence Joan Ramcyzk
b. 30 May 1922 d. 25 Jan 1996
+
Laura Elsie Brown
b. 3 May 1895 d. 8 May 1973
9
Luella Whipple
[1.1.6.2.4.9.7.5.4]
b. 10 Jan 1888 d. 20 Feb 1924
John Gilchrist
b. 4 Aug 1886 d. 11 Oct 1909
10
Miriam Gilchrist
[1.1.6.2.4.9.7.5.4.1]
b. 21 Sep 1906 d. 6 Jan 1979
David Powell McDowell
b. 4 Apr 1907 d. 24 Dec 1990
11
Lottie Elizabeth McDowell
[1.1.6.2.4.9.7.5.4.1.1]
b. 30 Sep 1939 d. 19 Apr 1942
10
Bruce Gilchrist
[1.1.6.2.4.9.7.5.4.2]
b. 22 Oct 1908 d. 22 Oct 1908
10
John Cameron "Jack" Gilchrist
[1.1.6.2.4.9.7.5.4.3]
b. 23 Sep 1909 d. 18 Mar 2002
Velda Ethel Brown
b. 21 Jun 1910 d. 14 Jan 1992
11
Gerald Don Gilchrist
[1.1.6.2.4.9.7.5.4.3.1]
b. 12 Jul 1932 d. 2 Jan 2001
11
Velda Jane Gilchrist
[1.1.6.2.4.9.7.5.4.3.2]
b. 28 Mar 1937 d. 29 Feb 2016
11
Linda Gilchrist
[1.1.6.2.4.9.7.5.4.3.3]
b. 7 Apr 1948 d. 21 Jun 2015
Henry Alma Wilson
b. 27 Mar 1890 d. 7 May 1963
10
Lyall Alma Wilson
[1.1.6.2.4.9.7.5.4.4]
b. 25 Aug 1913 d. 17 Sep 1996
10
Wilmot Dean Wilson
[1.1.6.2.4.9.7.5.4.5]
b. 5 Jan 1916 d. 4 Jul 1959
10
Gayln Calvert Wilson
[1.1.6.2.4.9.7.5.4.6]
b. 10 Jun 1922 d. 30 Apr 1998
10
Llewellyn Whipple Wilson
[1.1.6.2.4.9.7.5.4.7]
b. 15 Feb 1924 d. 7 Jan 1989
9
Amy Louisa Whipple
[1.1.6.2.4.9.7.5.5]
b. 21 Sep 1890 d. 27 Mar 1972
Vinson Ora Call
b. 22 Jan 1893 d. 31 Mar 1962
10
William Oro Call
[1.1.6.2.4.9.7.5.5.1]
b. 1 Sep 1916 d. 11 Nov 1991
10
Vinson Beck Call
[1.1.6.2.4.9.7.5.5.2]
b. 6 Jan 1920 d. 27 Dec 2002
9
Delilah Whipple
[1.1.6.2.4.9.7.5.6]
b. 16 Oct 1893 d. 25 Oct 1976
Albert Rowley
b. 5 Jun 1893 d. 12 Jun 1958
10
Edith Rowley
[1.1.6.2.4.9.7.5.6.1]
b. 11 Sep 1919 d. 11 Aug 1985
Orin William Talbot
b. 18 Sep 1919 d. 16 Jul 2011
11
Joann Talbot
[1.1.6.2.4.9.7.5.6.1.1]
b. 12 Feb 1948 d. 28 Nov 2014
10
Virginia Rowley
[1.1.6.2.4.9.7.5.6.2]
b. 11 Dec 1920 d. 10 Nov 1995
Clyde Lavern Morgan
b. 25 Sep 1917 d. 5 Feb 1988
11
Neva Karen Morgan
[1.1.6.2.4.9.7.5.6.2.1]
b. 25 May 1944 d. Abt Nov 2011
11
Delilah Morgan
[1.1.6.2.4.9.7.5.6.2.2]
b. 8 Nov 1948 d. 3 Jul 2007
+
Shannon Lee Guest
b. 16 Jan 1946 d. 19 Dec 2010
10
John Alma Rowley
[1.1.6.2.4.9.7.5.6.3]
b. 2 Sep 1923 d. 12 Apr 1992
10
Dennis Edson Rowley
[1.1.6.2.4.9.7.5.6.4]
b. 13 Jan 1927 d. 10 Feb 2002
Virginia Clare Roberts
b. 6 Mar 1927 d. 19 Jan 1966
11
Denice Kaye Rowley
[1.1.6.2.4.9.7.5.6.4.1]
b. 31 Oct 1952 d. 11 Nov 2001
+
Lila Geneve Luke
b. 23 May 1926 d. 29 Jan 2006
10
Fred Rowley
[1.1.6.2.4.9.7.5.6.5]
b. 31 Jan 1931 d. 16 Nov 1948
9
Stanley Dean Whipple
[1.1.6.2.4.9.7.5.7]
b. 13 Nov 1896 d. 25 Nov 1896
9
Leon Whipple
[1.1.6.2.4.9.7.5.8]
b. 14 Jul 1899 d. 17 Jul 1966
Fern Foster
b. 14 Nov 1900 d. 9 Sep 1988
10
Leon Whipple
[1.1.6.2.4.9.7.5.8.1]
b. 23 Oct 1930 d. 11 Dec 2002
9
Vern George Whipple
[1.1.6.2.4.9.7.5.9]
b. 10 Jan 1902 d. 9 May 1991
+
Lexia Bateman
b. 5 Aug 1903 d. 25 Jul 1994
9
Kenneth Whipple
[1.1.6.2.4.9.7.5.10]
b. 13 Jun 1904 d. 4 Apr 1973
8
Harriet Emily Whipple
[1.1.6.2.4.9.7.6]
b. 21 Nov 1855 d. 4 Oct 1856
8
Annie Bard Whipple
[1.1.6.2.4.9.7.7]
b. 5 Jun 1856
Susan Ann Gay
b. 13 Jun 1841 d. 29 Sep 1911
8
Martha Ellen Whipple
[1.1.6.2.4.9.7.8]
b. 19 Jan 1858 d. 20 Oct 1937
Jacob Kesler
b. 30 Sep 1860 d. 25 Dec 1937
9
Hazel Gay Kesler
[1.1.6.2.4.9.7.8.1]
b. 2 Apr 1884 d. 20 Dec 1956
George William Nasfell
b. 11 Jan 1884 d. 7 Apr 1944
10
Hazel Thelma Nasfell
[1.1.6.2.4.9.7.8.1.1]
b. 27 May 1906 d. Jul 1976
10
George William Nasfell
[1.1.6.2.4.9.7.8.1.2]
b. 15 Sep 1909 d. 4 Mar 1984
Helen Bernice Thorstensen
b. 22 May 1909 d. 26 Feb 1987
11
George Richard Nasfell
[1.1.6.2.4.9.7.8.1.2.1]
b. 5 May 1937 d. 29 Dec 1999
11
Bernita Hazel Nasfell
[1.1.6.2.4.9.7.8.1.2.2]
b. 29 Mar 1946 d. 14 May 2007
12
Dawn Denise Young
[1.1.6.2.4.9.7.8.1.2.2.1]
b. 24 Jan 1974 d. 25 Jan 1974
10
Paul Kesler Nasfell
[1.1.6.2.4.9.7.8.1.3]
b. 13 Sep 1911 d. 29 May 1988
+
Elva Bartel
b. 20 Apr 1914 d. 1 Jan 2001
10
Mark Gay Nasfell
[1.1.6.2.4.9.7.8.1.4]
b. 22 Feb 1913 d. 24 Oct 1989
Druce Nadean Foutz
b. 24 Apr 1920 d. 6 Jul 1950
11
Son Nasfell
[1.1.6.2.4.9.7.8.1.4.1]
b. 1 Jul 1950 d. 1 Jul 1950
10
Mary Ellen Nasfell
[1.1.6.2.4.9.7.8.1.5]
b. 17 Jan 1916 d. 27 Jul 1916
10
Afton Eleanore Nasfell
[1.1.6.2.4.9.7.8.1.6]
b. 13 Nov 1921 d. 15 Jun 2010
William Joseph Robertson
b. 7 Aug 1920 d. 23 May 2004
11
Dianne Rene Robertson
[1.1.6.2.4.9.7.8.1.6.1]
b. 21 Jul 1956 d. 30 Dec 2016
9
Essie Parthenia Kesler
[1.1.6.2.4.9.7.8.2]
b. 23 Oct 1885 d. 29 Jul 1935
+
David C Simpson
b. 1886
9
Frederick Nelson Kesler
[1.1.6.2.4.9.7.8.3]
b. 22 Oct 1888 d. 13 Nov 1898
9
Dela Von Kesler
[1.1.6.2.4.9.7.8.4]
b. 22 Feb 1890 d. 17 Jul 1934
9
Audrey Kesler
[1.1.6.2.4.9.7.8.5]
b. 8 Jun 1893 d. 20 Apr 1897
9
Jacob Waldemar Kesler
[1.1.6.2.4.9.7.8.6]
b. 23 Jan 1896 d. 8 Feb 1896
9
Martha Ellen Kesler
[1.1.6.2.4.9.7.8.7]
b. 10 Sep 1897
+
Floyd M Dillon
b. 1874
+
Frank Ripley Duncan
b. 10 Feb 1893 d. 6 Oct 1961
8
Nelson Gay Whipple
[1.1.6.2.4.9.7.9]
b. 21 Sep 1859 d. 2 Apr 1944
Susannah Wanless
b. 25 Apr 1866 d. 5 Jun 1949
9
William Nelson Whipple
[1.1.6.2.4.9.7.9.1]
b. 22 Dec 1884 d. 30 May 1972
Sarah Ellen Brown
b. 25 Dec 1877 d. 7 May 1968
10
Glendor Foster Whipple
[1.1.6.2.4.9.7.9.1.1]
b. 2 Dec 1908 d. 25 Jan 1995
Johanna Barbara Krauss
b. 1 May 1888 d. 6 Apr 1966
10
Kenneth L Whipple
[1.1.6.2.4.9.7.9.1.2]
b. 1 Feb 1916 d. 4 Oct 1984
Norma Stoddard
b. 4 Sep 1918 d. 28 Nov 2007
11
Janis Ellen Whipple
[1.1.6.2.4.9.7.9.1.2.1]
b. 28 Oct 1947 d. 24 Jan 2022
10
Donna Rowene Whipple
[1.1.6.2.4.9.7.9.1.3]
b. 20 Jan 1918 d. 8 Feb 1983
10
Wilma Bernice Whipple
[1.1.6.2.4.9.7.9.1.4]
b. 12 Oct 1919 d. 6 Feb 2006
+
Cecil Lee Hash
b. 10 Jun 1928 d. 7 Aug 2005
10
Orin Jack Whipple
[1.1.6.2.4.9.7.9.1.5]
b. 18 Mar 1924 d. 6 Sep 2013
10
Carma Norine Whipple
[1.1.6.2.4.9.7.9.1.6]
b. 19 Oct 1928 d. 7 Apr 2012
+
Frederick William Harrison
b. 4 Jan 1928 d. 25 Jan 1995
9
John Gay Whipple
[1.1.6.2.4.9.7.9.2]
b. 12 May 1887 d. 25 Jan 1949
+
Susannah Smuin
b. 15 Jun 1886 d. 17 Jan 1949
9
James Anor Whipple
[1.1.6.2.4.9.7.9.3]
b. 24 Feb 1889 d. 23 Jun 1946
Myrtle Boley
b. 16 Jun 1892 d. 24 Oct 1965
10
Anor Kent Whipple
[1.1.6.2.4.9.7.9.3.1]
b. 4 Mar 1914 d. 16 Dec 1965
10
Don Boley Whipple
[1.1.6.2.4.9.7.9.3.2]
b. 17 Nov 1915 d. Jul 1984
10
June Whipple
[1.1.6.2.4.9.7.9.3.3]
b. 21 Jun 1917 d. 16 Aug 2000
Dale Eugene Jones
b. 22 Nov 1912 d. 8 Sep 1990
11
Gary Eugene Jones
[1.1.6.2.4.9.7.9.3.3.1]
b. 6 Jun 1950 d. Nov 2016
11
Gordon James Jones
[1.1.6.2.4.9.7.9.3.3.2]
b. 24 Feb 1955 d. 1 Feb 1972
10
Serena Whipple
[1.1.6.2.4.9.7.9.3.4]
b. 15 Mar 1919 d. 19 Aug 1997
Monte John Petersen
b. 27 Mar 1921 d. 25 Dec 1995
11
David Monte Petersen
[1.1.6.2.4.9.7.9.3.4.1]
b. 21 Jan 1947 d. Mar 2016
11
Lynne Petersen
[1.1.6.2.4.9.7.9.3.4.2]
b. 21 Aug 1949 d. 21 Aug 1949
10
Bert Auer Whipple
[1.1.6.2.4.9.7.9.3.5]
b. 19 Aug 1922 d. 26 Jul 1974
10
Jack Davis Whipple
[1.1.6.2.4.9.7.9.3.6]
b. 21 Mar 1927 d. 7 Oct 1969
9
Raymond Leigh Whipple
[1.1.6.2.4.9.7.9.4]
b. 17 May 1892 d. 9 Sep 1940
9
Marvian Whipple
[1.1.6.2.4.9.7.9.5]
b. 11 Sep 1896 d. 26 Aug 1898
9
Frederick Dale Whipple
[1.1.6.2.4.9.7.9.6]
b. 18 Mar 1908 d. 2 Oct 1960
8
Sylvia Gay Whipple
[1.1.6.2.4.9.7.10]
b. 18 May 1862 d. 20 Jan 1940
Frederick Bateman Margetts
b. 9 Oct 1861 d. 7 Feb 1950
9
Fred Lynn Margetts
[1.1.6.2.4.9.7.10.1]
b. 25 Sep 1885 d. 7 Jan 1971
+
Louise Elizabeth Renshaw
b. 1 Apr 1892 d. 27 Nov 1963
+
Josephine Tubbs
b. 1885
+
Louella Pearl Peck
b. 23 Apr 1909 d. 7 Nov 1983
9
Dora Estella Margetts
[1.1.6.2.4.9.7.10.2]
b. 5 Mar 1887 d. 24 Jan 1963
Thomas Ray Burt
b. 1 Apr 1883 d. 25 Aug 1923
10
Ray Afton Burt
[1.1.6.2.4.9.7.10.2.1]
b. 25 Apr 1911 d. 2 Jul 1988
Wanda Peterson
b. 19 Jul 1912 d. 19 Feb 2004
11
Linda Rae Burt
[1.1.6.2.4.9.7.10.2.1.1]
b. 26 Sep 1942 d. 12 Jul 1988
10
Ruth Sylvia Burt
[1.1.6.2.4.9.7.10.2.2]
b. 23 Dec 1912 d. 11 Mar 1978
Florentine Lawrence Scarlet
b. 22 Jul 1912 d. 14 Jun 1992
11
Ronald Burt Scarlet
[1.1.6.2.4.9.7.10.2.2.1]
b. 28 Nov 1933 d. 29 Aug 2004
Donna Jean Vercimak
b. 8 Apr 1936 d. 3 May 2011
12
Living
[1.1.6.2.4.9.7.10.2.2.1.1]
12
Sherry Ann Scarlet
[1.1.6.2.4.9.7.10.2.2.1.2]
b. 17 Sep 1954 d. 19 May 1977
12
Living
[1.1.6.2.4.9.7.10.2.2.1.3]
12
Living
[1.1.6.2.4.9.7.10.2.2.1.4]
Billie W Melton
12
Fred Scarlet
[1.1.6.2.4.9.7.10.2.2.1.5]
12
Trent Scarlet
[1.1.6.2.4.9.7.10.2.2.1.6]
11
Nancy Ann Scarlet
[1.1.6.2.4.9.7.10.2.2.2]
b. 28 Jun 1935 d. 1 Jul 1988
11
David Thomas Scarlet
[1.1.6.2.4.9.7.10.2.2.3]
b. 2 Sep 1940 d. 4 May 2015
10
Alta Mary Burt
[1.1.6.2.4.9.7.10.2.3]
b. 23 Jul 1915 d. 24 Dec 2002
Daniel Fogle
b. 21 May 1911 d. 2 May 1968
11
Patricia Kaye Fogle
[1.1.6.2.4.9.7.10.2.3.1]
b. 21 Jul 1941 d. 19 Mar 2004
10
Allen Margetts Burt
[1.1.6.2.4.9.7.10.2.4]
b. 23 Jul 1915 d. 30 Jan 1986
+
Linnie Bernice Christensen
b. 22 Aug 1916 d. 30 Jan 1978
10
Donald Alma Burt
[1.1.6.2.4.9.7.10.2.5]
b. 15 Nov 1921 d. 24 Aug 1995
Vera Ivy Averett
b. 3 Mar 1924 d. 24 Aug 2002
11
Thomas Ray Burt
[1.1.6.2.4.9.7.10.2.5.1]
b. 14 Nov 1948 d. 24 Apr 2009
+
Warren James Mallory
b. 23 Oct 1868 d. 29 Jul 1945
9
Paul Gay Margetts
[1.1.6.2.4.9.7.10.3]
b. 12 Dec 1889 d. 6 Apr 1982
Kate Obray Bishop
b. 1 May 1889 d. 6 Nov 1977
10
Dorothy Gay Margetts
[1.1.6.2.4.9.7.10.3.1]
b. 31 Oct 1910 d. 14 May 1996
10
Paul Eugene Margetts
[1.1.6.2.4.9.7.10.3.2]
b. 29 Dec 1912 d. 11 Oct 1979
+
Alice Christiana Baddley
b. 16 Dec 1911 d. 2 Feb 1983
+
Ethel Elizabeth Akert
b. 7 May 1913 d. 26 Apr 2000
10
James Bishop Margetts
[1.1.6.2.4.9.7.10.3.3]
b. 12 Dec 1914 d. 28 Nov 1999
+
Olga Bonato
b. 17 May 1918 d. 30 Jul 1966
10
Earl Leroy Margetts
[1.1.6.2.4.9.7.10.3.4]
b. 10 Sep 1917 d. 24 Nov 1977
10
Living
[1.1.6.2.4.9.7.10.3.5]
Phillip Lorenzo Bogler
b. 27 Oct 1918 d. 6 Jan 1995
11
George Paul Bogler
[1.1.6.2.4.9.7.10.3.5.1]
b. 24 May 1960 d. 28 Mar 2010
10
Fred Bishop Margetts
[1.1.6.2.4.9.7.10.3.6]
b. 21 Aug 1922 d. 11 Dec 1999
+
Naoma Elizabeth Carlos
b. 7 Jul 1922 d. 21 Jul 2007
10
Richard Bishop Margetts
[1.1.6.2.4.9.7.10.3.7]
b. 4 Sep 1927 d. 28 Jun 1998
+
Lauretta Davis
b. 27 Oct 1908 d. 25 Jan 1999
9
Lucille Margetts
[1.1.6.2.4.9.7.10.4]
b. 4 Mar 1893 d. 29 Oct 1959
9
Amy Jane Margetts
[1.1.6.2.4.9.7.10.5]
b. 4 Oct 1895 d. 19 Feb 1952
9
Susan Ann Margetts
[1.1.6.2.4.9.7.10.6]
b. 30 Mar 1898 d. 10 Oct 1995
Joseph William Grant
b. 19 Feb 1879 d. 16 Oct 1930
10
Lowell Margetts Grant
[1.1.6.2.4.9.7.10.6.1]
b. 3 Dec 1930 d. 19 Dec 2002
+
Rae Karlene Marcroft
b. 26 Aug 1938 d. 16 Sep 2010
+
Frederick Earl Shippee
b. 9 Sep 1886 d. 30 Mar 1965
9
Anor Whipple Margetts
[1.1.6.2.4.9.7.10.7]
b. 28 Feb 1900 d. 15 Apr 1969
Frances Taylor "Fannie" Ostler
b. 8 Jan 1898 d. 8 Oct 1971
10
Barbara Margetts
[1.1.6.2.4.9.7.10.7.1]
b. 30 Nov 1921 d. 12 Feb 2010
+
Ralph Michael Pizza
b. 29 Jan 1918 d. 12 May 2002
+
Gertrude Merle McFarlane
b. 10 Nov 1907 d. 5 Sep 1984
9
Nelson Whipple Margetts
[1.1.6.2.4.9.7.10.8]
b. 2 Sep 1903 d. 20 Sep 1962
Gladys Rutter
b. 2 Jul 1901 d. 26 Sep 1982
10
Nelson Rutter Margetts
[1.1.6.2.4.9.7.10.8.1]
b. 19 Nov 1923 d. 20 Nov 1995
+
Elizabeth Ann Sanders
b. 20 Aug 1925 d. 30 May 2000
10
Jean Rutter Margetts
[1.1.6.2.4.9.7.10.8.2]
b. 11 Feb 1926 d. 28 Jan 1987
Wendell G King
b. 30 Jun 1925 d. 18 Jun 2015
11
Wendell Lynn "Chipper" King
[1.1.6.2.4.9.7.10.8.2.1]
b. 2 Feb 1950 d. 23 Mar 2010
Susan Kay Braff
12
Travis Lynwood King
[1.1.6.2.4.9.7.10.8.2.1.1]
12
Rian Ashley King
[1.1.6.2.4.9.7.10.8.2.1.2]
[
=>
]
+
Gae
11
Wells Brince King
[1.1.6.2.4.9.7.10.8.2.2]
b. 1 Feb 1956 d. 1 Feb 1956
11
Wade Guy King
[1.1.6.2.4.9.7.10.8.2.3]
b. 22 Jun 1958 d. 13 Feb 2018
+
Ellen
11
Wilford Ross "Bill" King
[1.1.6.2.4.9.7.10.8.2.4]
+
Marcie
11
Weldon "Rex" King
[1.1.6.2.4.9.7.10.8.2.5]
+
Lanea
11
Melody R King
[1.1.6.2.4.9.7.10.8.2.6]
+
Randy Olson
11
Wendy King
[1.1.6.2.4.9.7.10.8.2.7]
+
Crizer
+
Earlene May Preffer
b. 21 May 1906 d. 25 Dec 1957
8
Susan Ann Whipple
[1.1.6.2.4.9.7.11]
b. 3 Nov 1864 d. 19 Dec 1935
Archer Walters Clayton
b. 10 Apr 1858 d. 27 Oct 1947
9
Archer Lynne Clayton
[1.1.6.2.4.9.7.11.1]
b. 7 Jul 1883 d. 14 Oct 1952
Marie Gyllenskog Sorensen
b. 16 Jul 1884 d. 22 May 1972
10
Clyde Sorenson Cutler
[1.1.6.2.4.9.7.11.1.1]
b. 12 Mar 1913 d. 7 Apr 2008
Nora Afton "Bette" Baker
b. 8 Sep 1920 d. 17 Mar 2000
11
Stephen Lynn Cutler
[1.1.6.2.4.9.7.11.1.1.1]
b. 11 Dec 1942 d. 10 Feb 2005
10
Helen Marie Cutler
[1.1.6.2.4.9.7.11.1.2]
b. 4 Dec 1914 d. 11 Jun 2004
10
Gordon Sorensen Cutler
[1.1.6.2.4.9.7.11.1.3]
b. 30 Jun 1916 d. 28 Oct 1982
9
Don Carlos Clayton
[1.1.6.2.4.9.7.11.2]
b. 15 Jan 1885 d. 14 Oct 1964
Bessie Clara Widdison
b. 20 Apr 1885 d. 2 Dec 1977
10
Don Carlos Clayton, Jr
[1.1.6.2.4.9.7.11.2.1]
b. 6 Nov 1908 d. 8 Jul 1987
Evva Gines
b. 16 Sep 1908 d. 12 Sep 1955
11
Don Carlos Clayton, III
[1.1.6.2.4.9.7.11.2.1.1]
b. 14 Jun 1941 d. 24 Mar 2016
Ellen McConkie
b. 13 Jul 1916 d. 11 Jun 1969
11
Sandra Clayton
[1.1.6.2.4.9.7.11.2.1.2]
b. 28 Mar 1961 d. 9 Feb 2008
10
Clella Ruth Clayton
[1.1.6.2.4.9.7.11.2.2]
b. 11 Aug 1910 d. 3 Jul 1993
Wilbert Barrus Cline
b. 27 Oct 1896 d. 17 Aug 1986
11
David Cline
[1.1.6.2.4.9.7.11.2.2.1]
b. 16 Apr 1950 d. 26 Jun 1955
10
Bessie Clara Clayton
[1.1.6.2.4.9.7.11.2.3]
b. 15 Jun 1912 d. 17 Apr 2006
+
Henry David Snedden
b. 17 Sep 1906 d. 15 Jul 1992
10
Archer Robert Clayton
[1.1.6.2.4.9.7.11.2.4]
b. 6 Jul 1914 d. 21 Oct 1997
10
Sutherland Whipple Clayton
[1.1.6.2.4.9.7.11.2.5]
b. 28 Jun 1916 d. 21 Feb 1999
10
Nelson Widdison Clayton
[1.1.6.2.4.9.7.11.2.6]
b. 12 Jul 1918 d. 29 Mar 2013
10
Lois Clayton
[1.1.6.2.4.9.7.11.2.7]
b. 26 Jan 1924 d. 23 Jan 1987
10
Carol Jeanne Clayton
[1.1.6.2.4.9.7.11.2.8]
b. 6 Aug 1927 d. 27 Jan 2017
9
Phyllis Clayton
[1.1.6.2.4.9.7.11.3]
b. 29 Jun 1887 d. 13 Aug 1962
Jesse Raymond Pettit
b. 25 Jul 1886 d. 5 Jun 1949
10
Jesse Raymond Pettit
[1.1.6.2.4.9.7.11.3.1]
b. 25 May 1910 d. 3 Jan 1920
10
Lynne Archer Pettit
[1.1.6.2.4.9.7.11.3.2]
b. 6 Jan 1912 d. 26 Oct 2002
Aline Rawson
b. 13 May 1913 d. 30 Sep 1989
11
Peggy Anne Pettit
[1.1.6.2.4.9.7.11.3.2.1]
b. 4 Mar 1943 d. 22 Sep 2011
+
Robert Flynn Bohn
b. 10 Feb 1942 d. 24 Sep 2005
10
Edwin Alan Pettit
[1.1.6.2.4.9.7.11.3.3]
b. 9 Apr 1915 d. 14 Apr 2003
+
Elsie La Rue Smith
b. 25 Oct 1913 d. 13 Apr 1990
10
Richard Junius Pettit
[1.1.6.2.4.9.7.11.3.4]
b. 23 Jun 1918 d. 5 Apr 2011
June Aileen Cannon
b. 12 Mar 1920 d. 16 Aug 2011
11
Bryan Lee Pettit
[1.1.6.2.4.9.7.11.3.4.1]
b. 10 Apr 1946 d. 19 Aug 1998
10
Phyllis Pettit
[1.1.6.2.4.9.7.11.3.5]
b. 10 Feb 1922 d. 15 Dec 2014
Walter Almon Whitchurch
b. 17 Mar 1916 d. 13 Oct 2003
11
Walter Alan Whitchurch
[1.1.6.2.4.9.7.11.3.5.1]
b. 25 Feb 1950 d. 14 Jun 2008
9
Daughter Clayton
[1.1.6.2.4.9.7.11.4]
b. 1889
9
Susan Ann Clayton
[1.1.6.2.4.9.7.11.5]
b. 24 Dec 1891 d. 8 Jul 1977
Joseph Howard Tuttle
b. 19 Oct 1896 d. 30 Sep 1969
10
Della Gay Tuttle
[1.1.6.2.4.9.7.11.5.1]
b. 17 Mar 1928 d. 10 Aug 1978
9
Alonzo Hyde Clayton
[1.1.6.2.4.9.7.11.6]
b. 25 Apr 1893 d. 12 Apr 1984
Marion Louise Morsehead
b. 21 Jun 1902 d. 13 Apr 1997
10
Marion Grace Clayton
[1.1.6.2.4.9.7.11.6.1]
b. 10 Oct 1924 d. 4 Apr 2002
Reed Zollinger McEntire
b. 27 Jul 1922 d. 14 Feb 2009
11
Michael McEntire
[1.1.6.2.4.9.7.11.6.1.1]
b. 9 Jan 1961 d. 9 Jan 1961
10
Living
[1.1.6.2.4.9.7.11.6.2]
10
Living
[1.1.6.2.4.9.7.11.6.3]
9
Ruth Clayton
[1.1.6.2.4.9.7.11.7]
b. 16 Aug 1895 d. 12 May 1896
9
William Arthur Clayton
[1.1.6.2.4.9.7.11.8]
b. 30 Aug 1897 d. 28 Jan 1980
Vera E Epperson
b. 22 Dec 1894 d. 1982
10
Barbara Elizabeth Clayton
[1.1.6.2.4.9.7.11.8.1]
b. 28 Aug 1921 d. 2 Sep 1921
10
William Harlow Clayton
[1.1.6.2.4.9.7.11.8.2]
b. 8 Apr 1923 d. 14 Apr 2015
10
Robert Ellis Clayton
[1.1.6.2.4.9.7.11.8.3]
b. 24 Oct 1924 d. 7 Oct 2007
8
Alexander Samuel Whipple
[1.1.6.2.4.9.7.12]
b. 2 Mar 1867 d. 8 Jan 1899
Sarah "Daisy" Van Natta
b. 8 May 1870 d. 18 Apr 1962
9
Mary Irene Whipple
[1.1.6.2.4.9.7.12.1]
b. 16 Oct 1891 d. 5 Mar 1989
George Lee Martin
b. 11 Sep 1889 d. 4 Jan 1943
10
Robert Martin
[1.1.6.2.4.9.7.12.1.1]
b. 3 Mar 1915 d. 3 Mar 1915
10
George Ralph Martin
[1.1.6.2.4.9.7.12.1.2]
b. 24 Jan 1919 d. 25 Jul 2002
10
Lynn Whipple Martin
[1.1.6.2.4.9.7.12.1.3]
b. 30 Jul 1926 d. 1 Apr 2004
9
Ida Jane Whipple
[1.1.6.2.4.9.7.12.2]
b. 28 Jun 1894 d. 20 Feb 1968
8
Robert John Whipple
[1.1.6.2.4.9.7.13]
b. 13 Nov 1869 d. 6 Nov 1954
Susie Winn
b. 10 Feb 1874 d. 8 Sep 1963
9
Ora Whipple
[1.1.6.2.4.9.7.13.1]
b. 6 May 1897 d. 28 Apr 1956
+
Davis Houston Chipman
b. 4 Dec 1894 d. 12 Jul 1954
9
Winnie Leath Whipple
[1.1.6.2.4.9.7.13.2]
b. 21 Sep 1899 d. 23 Jun 1997
Daniel Ray Kleinman
b. 28 Sep 1902 d. 29 Jun 1956
10
Leath Gay Kleinman
[1.1.6.2.4.9.7.13.2.1]
b. 11 Jul 1926 d. 26 Jul 2015
10
Lynn Whipple Kleinman
[1.1.6.2.4.9.7.13.2.2]
b. 6 May 1932 d. 8 Apr 2010
+
Carl Lanae Pearson
b. 20 Feb 1898 d. 4 Jul 1976
+
Willard Glenn Waddoups
b. 15 Mar 1899 d. 18 Feb 1966
9
Essie June Whipple
[1.1.6.2.4.9.7.13.3]
b. 27 Jun 1902 d. 3 Jan 1984
Emil Claron Jorgensen
b. 27 Aug 1897 d. 5 May 1989
10
Phyllis Jean Jorgensen
[1.1.6.2.4.9.7.13.3.1]
b. 9 Jan 1926 d. 21 Feb 1998
+
Clifford Bernard Hord
b. 29 May 1927 d. 6 Mar 1999
10
John Kay Jorgensen
[1.1.6.2.4.9.7.13.3.2]
b. 29 Nov 1935 d. 14 Feb 1998
9
Byron John Whipple
[1.1.6.2.4.9.7.13.4]
b. 15 Mar 1905 d. 19 Aug 1994
Ada Fox
b. 17 Jan 1910 d. 8 Oct 1991
10
Carolyn Whipple
[1.1.6.2.4.9.7.13.4.1]
b. 7 Aug 1934 d. 20 Feb 2000
10
Byron Mark Whipple
[1.1.6.2.4.9.7.13.4.2]
b. 20 Nov 1936 d. 30 Jun 2015
9
Mildred Whipple
[1.1.6.2.4.9.7.13.5]
b. 16 Nov 1907 d. 7 May 1987
9
Miriam Whipple
[1.1.6.2.4.9.7.13.6]
b. 16 Nov 1907 d. 29 Jan 1981
Ralph Andrew Goodwin
b. 20 Oct 1907 d. 5 Aug 1978
10
Marilyn Goodwin
[1.1.6.2.4.9.7.13.6.1]
b. 11 May 1933 d. 11 May 1933
+
Emery Leon Bingley
b. 6 Oct 1914 d. May 1989
8
Amey Jane Whipple
[1.1.6.2.4.9.7.14]
b. 15 Dec 1871 d. 6 Sep 1962
John Henry Evans
b. 29 Apr 1872 d. 24 Mar 1947
9
Emerson Whipple Evans
[1.1.6.2.4.9.7.14.1]
b. 7 Apr 1901 d. 26 Mar 1973
Harriet Simmons Dunbar
b. 3 Feb 1903 d. 4 Nov 2003
10
Marian Virginia Evans
[1.1.6.2.4.9.7.14.1.1]
b. 26 Apr 1924 d. 7 Dec 2014
+
Marian Alma Noelte
b. 1 Apr 1924 d. 27 May 2012
9
Alexander Whipple Evans
[1.1.6.2.4.9.7.14.2]
b. 4 Aug 1902 d. 20 Apr 1954
Emma Lorraine Smith
b. 29 Dec 1903 d. 12 Jul 1956
10
Cherry Evans
[1.1.6.2.4.9.7.14.2.1]
b. 1 Oct 1934 d. 5 Mar 2016
Mary Leone Hill
b. 21 Mar 1902 d. 4 Jan 1988
10
Alexander Ross Evans
[1.1.6.2.4.9.7.14.2.2]
b. 24 Mar 1923 d. 25 May 1995
9
John Henry Evans, Jr
[1.1.6.2.4.9.7.14.3]
b. 27 Jan 1903 d. 23 Jun 1988
Bessie Thurman
b. 23 Sep 1906 d. 12 May 1972
10
Gloria Evans
[1.1.6.2.4.9.7.14.3.1]
b. 27 Sep 1934 d. Sep 2012
+
Elaine Stevenson
b. 29 Oct 1905 d. 13 Sep 1994
9
Gwendolyn Whipple Evans
[1.1.6.2.4.9.7.14.4]
b. 2 Feb 1904 d. 21 Sep 1986
John A Millsap
b. 1900
10
John Clinton Millsap
[1.1.6.2.4.9.7.14.4.1]
b. 4 Sep 1947 d. 17 Mar 1972
9
Amy Evans
[1.1.6.2.4.9.7.14.5]
b. 14 Feb 1909 d. 26 Dec 2001
+
Edgar Hanson Hollingworth
b. 10 Jun 1905 d. 18 Sep 1986
9
Daughter Evans
[1.1.6.2.4.9.7.14.6]
b. 20 Sep 1914 d. 20 Sep 1914
8
Ida Whipple
[1.1.6.2.4.9.7.15]
b. 15 Dec 1873 d. 21 May 1956
Ezra Oakley Taylor
b. 20 May 1863 d. 19 Jul 1952
9
Mary Whipple Taylor
[1.1.6.2.4.9.7.15.1]
b. 11 Feb 1897 d. 16 Apr 1953
9
Julia Whipple Taylor
[1.1.6.2.4.9.7.15.2]
b. 6 Aug 1900 d. 27 Apr 1989
Joseph William Neville, Jr
b. 26 May 1900 d. 16 May 1975
10
Julia Anne Neville
[1.1.6.2.4.9.7.15.2.1]
b. 19 Feb 1929 d. 18 Jan 2012
10
Bruce Taylor Neville
[1.1.6.2.4.9.7.15.2.2]
b. 28 Jun 1930 d. 6 Jan 2016
10
Nancy Jane Neville
[1.1.6.2.4.9.7.15.2.3]
b. 23 Jun 1935 d. 12 Mar 2010
+
Drew Arthur Van Wagoner
b. 23 Mar 1930 d. 5 Dec 2010
9
Ezra Whipple Taylor
[1.1.6.2.4.9.7.15.3]
b. 25 May 1904 d. 21 Jul 2001
Jessie Christensen
b. 20 Mar 1913 d. 17 Jan 2012
10
John Christensen Taylor
[1.1.6.2.4.9.7.15.3.1]
b. 7 Sep 1949 d. 18 Jun 1971
9
Ida Gay Taylor
[1.1.6.2.4.9.7.15.4]
b. 19 Oct 1908 d. 23 Dec 2001
9
Irvin Whipple Taylor
[1.1.6.2.4.9.7.15.5]
b. 16 Jul 1911 d. 4 Jul 1991
Ivy Jean Bowthorpe
b. 13 Jul 1918 d. 19 Nov 2001
10
Joney Albert Taylor
[1.1.6.2.4.9.7.15.5.1]
b. 30 Sep 1945 d. 15 Jan 1987
9
Patricia Taylor
[1.1.6.2.4.9.7.15.6]
b. 17 Mar 1919 d. 27 Sep 1997
+
Knight Belnap Kerr
b. 31 Jul 1917 d. 26 Feb 1988
8
Anor Whipple
[1.1.6.2.4.9.7.16]
b. 25 Mar 1879 d. 23 Oct 1967
Aurilla May Watkins
b. 4 May 1884 d. 18 Apr 1976
9
Aurilla Gay Whipple
[1.1.6.2.4.9.7.16.1]
b. 20 Aug 1918 d. 5 Mar 2011
Cecil Allen Saunders, Jr
b. 6 Oct 1919 d. 30 May 1965
10
Living
[1.1.6.2.4.9.7.16.1.1]
10
Barbara Saunders
[1.1.6.2.4.9.7.16.1.2]
10
Cecil Allen Saunders, III
[1.1.6.2.4.9.7.16.1.3]
b. 3 Oct 1950 d. 27 Jul 2018
10
Stephen Saunders
[1.1.6.2.4.9.7.16.1.4]
9
Roswell Watkins Whipple
[1.1.6.2.4.9.7.16.2]
b. 4 Dec 1922 d. 1 Feb 2008
9
Helen Whipple
[1.1.6.2.4.9.7.16.3]
b. 5 Feb 1926 d. 6 May 2009
Rachel Keeling
b. 10 Mar 1818 d. 16 Jun 1910
8
Daniel Whipple
[1.1.6.2.4.9.7.17]
b. 12 Apr 1854 d. 12 Feb 1926
Ellen Hirst
b. 3 Feb 1862 d. 21 Dec 1935
9
Daniel LeRoy Whipple
[1.1.6.2.4.9.7.17.1]
b. 28 Jul 1879 d. 7 Aug 1935
Maud Rose
b. 1 Jan 1881 d. 26 Oct 1970
10
Vera Maud Whipple
[1.1.6.2.4.9.7.17.1.1]
b. 5 May 1903
+
Douglas Matthews Burrows
b. 29 Dec 1902
10
Son Whipple
[1.1.6.2.4.9.7.17.1.2]
b. 5 May 1903
10
Inez Luella Whipple
[1.1.6.2.4.9.7.17.1.3]
b. 1909
9
George Wheeler Whipple
[1.1.6.2.4.9.7.17.2]
b. 4 Aug 1881 d. 30 Sep 1965
Eva Lucy Jensen
b. 17 Dec 1883 d. 26 Dec 1987
10
Helen Whipple
[1.1.6.2.4.9.7.17.2.1]
b. 1 Sep 1909 d. 18 Nov 1991
Henry Arnold Burns
b. 18 Aug 1903 d. 13 Aug 1977
11
William Arnold Burns
[1.1.6.2.4.9.7.17.2.1.1]
b. 15 Jan 1932 d. 29 Nov 1993
Donna Sue Sorensen
b. 2 Aug 1938 d. 2 Sep 2017
12
Kevin Arnold Burns
[1.1.6.2.4.9.7.17.2.1.1.1]
b. 7 Jun 1959 d. 22 Aug 2017
12
John Robert Burns
[1.1.6.2.4.9.7.17.2.1.1.2]
b. 26 Jun 1969 d. 13 Feb 2003
12
June Emma Burns
[1.1.6.2.4.9.7.17.2.1.1.3]
b. 9 Feb 1971 d. 9 Feb 1971
11
Barbara Eve Burns
[1.1.6.2.4.9.7.17.2.1.2]
b. 28 May 1933 d. 25 Jan 2015
+
Barry Ted Berg
b. 28 Jan 1929 d. 2009
+
Michael William Ward
b. 10 May 1906 d. 20 Jul 1983
10
Ferron George Whipple
[1.1.6.2.4.9.7.17.2.2]
b. 24 Oct 1910 d. 26 Jan 1974
Ina Bernice Skillhorn
b. 7 Jul 1915 d. 17 Dec 2005
11
Living
[1.1.6.2.4.9.7.17.2.2.1]
10
Jay Daniel Whipple
[1.1.6.2.4.9.7.17.2.3]
b. 9 Sep 1912 d. 29 Nov 1987
Inez Stout
b. 10 Aug 1916 d. 12 Feb 1997
11
Connie Inez Whipple
[1.1.6.2.4.9.7.17.2.3.1]
b. 18 Apr 1939 d. 9 Mar 2020
11
David Jay Whipple
[1.1.6.2.4.9.7.17.2.3.2]
b. 28 Feb 1944 d. 24 Jul 1945
+
Annabelle Parris
b. 7 Jan 1920 d. 23 Aug 2002
10
Evard Lorain Whipple
[1.1.6.2.4.9.7.17.2.4]
b. 19 Oct 1916 d. 5 Dec 1995
+
Villa Newbold
b. 21 Jul 1910 d. 1 Dec 1970
+
Gertrude Evelyn Clark
b. 23 Oct 1924 d. 19 Jan 2016
10
Eva Elaine Whipple
[1.1.6.2.4.9.7.17.2.5]
b. 19 Oct 1916 d. 2 Dec 1916
9
John Ernest Whipple
[1.1.6.2.4.9.7.17.3]
b. 19 Feb 1883 d. 25 Jan 1946
+
Fannie Booth
b. Abt 1887
9
Ella Whipple
[1.1.6.2.4.9.7.17.4]
b. 27 Jan 1884 d. 29 Sep 1935
James Mathew Davidson
b. 2 May 1882 d. 8 Jun 1948
10
Ralph James Davidson
[1.1.6.2.4.9.7.17.4.1]
b. 1 Jun 1911 d. 27 Apr 1997
+
June Loretta Goodmansen
b. 7 Jun 1916 d. 30 Nov 2016
10
Dell Mathew Davidson
[1.1.6.2.4.9.7.17.4.2]
b. 29 Jun 1917 d. 9 Oct 1985
+
Margaret Sinsel
b. 1 Aug 1921 d. 25 Jan 2010
10
Margie Ruth Davidson
[1.1.6.2.4.9.7.17.4.3]
b. 22 May 1920 d. 25 Jun 2006
+
Joseph Barnard Blackett
b. 2 Jun 1913 d. 13 Aug 1972
10
Donald Scott Davidson
[1.1.6.2.4.9.7.17.4.4]
b. 3 Jul 1927 d. 8 Feb 1991
+
Marilyn Shaw
b. 13 Oct 1934 d. 22 Apr 2001
+
Living
9
Leonard Hirst Whipple
[1.1.6.2.4.9.7.17.5]
b. 7 Jan 1887 d. 11 Nov 1970
Ida Catherine Finger
b. 24 Aug 1896 d. 25 Jan 1968
10
David Leonard Whipple
[1.1.6.2.4.9.7.17.5.1]
b. 4 Mar 1922 d. 15 Dec 1957
+
Dawna Faye Patterson
b. 27 Jul 1922 d. 17 Apr 1992
+
Nellie Mitchell
b. 8 Oct 1895 d. Aft 1922
9
Orley Keeling Whipple
[1.1.6.2.4.9.7.17.6]
b. 6 Apr 1895 d. 24 Sep 1962
Margaret Irene Edwards
b. 19 May 1893 d. 27 Dec 1916
10
Living
[1.1.6.2.4.9.7.17.6.1]
10
Living
[1.1.6.2.4.9.7.17.6.2]
10
Living
[1.1.6.2.4.9.7.17.6.3]
9
Eugene Brook "Dean" Whipple
[1.1.6.2.4.9.7.17.7]
b. 29 Dec 1899 d. 31 May 1968
Mary Grace Peterson
b. 6 Nov 1911 d. 9 Jan 1990
10
Alvin Eugene "Gene" Whipple
[1.1.6.2.4.9.7.17.7.1]
b. 7 Mar 1935 d. 7 Jul 2020
Frankie Nelson
b. 1 Jan 1937 d. 22 Nov 2021
11
Living
[1.1.6.2.4.9.7.17.7.1.1]
Living
12
Living
[1.1.6.2.4.9.7.17.7.1.1.1]
[
=>
]
12
Living
[1.1.6.2.4.9.7.17.7.1.1.2]
[
=>
]
12
Living
[1.1.6.2.4.9.7.17.7.1.1.3]
12
Living
[1.1.6.2.4.9.7.17.7.1.1.4]
12
Living
[1.1.6.2.4.9.7.17.7.1.1.5]
12
Andrea Whipple
[1.1.6.2.4.9.7.17.7.1.1.6]
b. 4 Dec
11
Living
[1.1.6.2.4.9.7.17.7.1.2]
Karen Lynn Rasmussen
b. 8 Mar 1959 d. 23 Nov 2019
12
Living
[1.1.6.2.4.9.7.17.7.1.2.1]
12
Living
[1.1.6.2.4.9.7.17.7.1.2.2]
12
Living
[1.1.6.2.4.9.7.17.7.1.2.3]
12
Living
[1.1.6.2.4.9.7.17.7.1.2.4]
+
Mary Lynn Grant
11
Living
[1.1.6.2.4.9.7.17.7.1.3]
Living
12
Richard Nelson Whipple
[1.1.6.2.4.9.7.17.7.1.3.1]
b. 17 Feb 1981 d. 17 Feb 1981
12
Living
[1.1.6.2.4.9.7.17.7.1.3.2]
[
=>
]
12
Living
[1.1.6.2.4.9.7.17.7.1.3.3]
[
=>
]
12
Living
[1.1.6.2.4.9.7.17.7.1.3.4]
[
=>
]
12
Living
[1.1.6.2.4.9.7.17.7.1.3.5]
12
Living
[1.1.6.2.4.9.7.17.7.1.3.6]
12
Living
[1.1.6.2.4.9.7.17.7.1.3.7]
11
Living
[1.1.6.2.4.9.7.17.7.1.4]
Living
12
Living
[1.1.6.2.4.9.7.17.7.1.4.1]
[
=>
]
Holly Ann Knight
12
Living
[1.1.6.2.4.9.7.17.7.1.4.2]
Vanh
12
Living
[1.1.6.2.4.9.7.17.7.1.4.3]
11
Living
[1.1.6.2.4.9.7.17.7.1.5]
Living
12
Living
[1.1.6.2.4.9.7.17.7.1.5.1]
Troy Ronald Mattinson
b. 11 Jul 1970 d. 9 Jul 2020
12
Living
[1.1.6.2.4.9.7.17.7.1.5.2]
+
Richard Braden Easter
+
Patrick Neeley
11
Living
[1.1.6.2.4.9.7.17.7.1.6]
Living
12
Living
[1.1.6.2.4.9.7.17.7.1.6.1]
12
Living
[1.1.6.2.4.9.7.17.7.1.6.2]
12
Living
[1.1.6.2.4.9.7.17.7.1.6.3]
12
Jessica Whipple
[1.1.6.2.4.9.7.17.7.1.6.4]
b. 6 May
12
Living
[1.1.6.2.4.9.7.17.7.1.6.5]
10
Vernon Ernest Whipple
[1.1.6.2.4.9.7.17.7.2]
b. 14 Aug 1942 d. 26 Jan 1958
10
Living
[1.1.6.2.4.9.7.17.7.3]
Living
11
Living
[1.1.6.2.4.9.7.17.7.3.1]
11
Living
[1.1.6.2.4.9.7.17.7.3.2]
+
Living
10
LaMar Dean Whipple
[1.1.6.2.4.9.7.17.7.4]
b. 14 Jul 1946 d. 2 Feb 1998
10
Living
[1.1.6.2.4.9.7.17.7.5]
+
Dian Dorothy Jackman
Living
11
Living
[1.1.6.2.4.9.7.17.7.5.1]
+
Brooke
11
Living
[1.1.6.2.4.9.7.17.7.5.2]
11
Living
[1.1.6.2.4.9.7.17.7.5.3]
10
Living
[1.1.6.2.4.9.7.17.7.6]
8
Cynthia Delight Whipple
[1.1.6.2.4.9.7.18]
b. 7 Jun 1857 d. 4 Sep 1858
8
Nelson Wheeler Whipple, Jr
[1.1.6.2.4.9.7.19]
b. 15 Apr 1859 d. 30 Jun 1938
Mary Roberts
b. 15 Jul 1857 d. 23 Sep 1935
9
John Wheeler Whipple
[1.1.6.2.4.9.7.19.1]
b. 19 Oct 1881 d. 3 Aug 1954
Clara Elizabeth McMillan
b. 24 Mar 1883 d. 19 Aug 1969
10
John Newton Whipple
[1.1.6.2.4.9.7.19.1.1]
b. 10 Mar 1905 d. 28 Jan 1956
Verna Ellen Nichols
b. 27 May 1905 d. 9 Jun 1977
11
Cleo Ellen Whipple
[1.1.6.2.4.9.7.19.1.1.1]
b. 12 Dec 1936 d. 4 Feb 2004
12
Scott Harold Allred
[1.1.6.2.4.9.7.19.1.1.1.1]
b. 4 Jun 1960 d. 29 Aug 1998
10
Doris Whipple
[1.1.6.2.4.9.7.19.1.2]
b. 15 Mar 1907 d. 2 Jun 1988
Richard Wilding Pettit
b. 16 Jun 1898 d. Jun 1985
11
Diane Pettit
[1.1.6.2.4.9.7.19.1.2.1]
b. 29 Aug 1932 d. 2 Aug 2000
Glade Eugene Beaudrow
b. 29 Apr 1932 d. 26 Feb 2007
12
Michael John Beaudrow
[1.1.6.2.4.9.7.19.1.2.1.1]
b. 7 Sep 1952 d. 25 Mar 2012
12
Cindy Sue Beaudrow
[1.1.6.2.4.9.7.19.1.2.1.2]
b. 1960
10
Adelaide Whipple
[1.1.6.2.4.9.7.19.1.3]
b. 18 May 1911 d. 22 May 1989
James Freeman
b. 12 Sep 1910 d. 23 Oct 1987
11
Geraldine Freeman
[1.1.6.2.4.9.7.19.1.3.1]
b. 25 Aug 1938 d. 19 Mar 2009
11
James Whipple Freeman
[1.1.6.2.4.9.7.19.1.3.2]
b. 5 Sep 1942 d. 12 Jul 1969
11
Stephen Whipple Freeman
[1.1.6.2.4.9.7.19.1.3.3]
b. 30 Jul 1945 d. 25 May 2002
11
Adele Freeman
[1.1.6.2.4.9.7.19.1.3.4]
b. 18 Jul 1950 d. 11 Oct 2013
10
William Nelson Whipple
[1.1.6.2.4.9.7.19.1.4]
b. 7 Mar 1914 d. 18 Dec 1970
+
Ellen Margarete Gulbrandsen
b. 27 Dec 1915 d. 14 Oct 1991
10
Kyle Roberts Whipple
[1.1.6.2.4.9.7.19.1.5]
b. 31 May 1918 d. 20 Jun 1918
10
Jeanne Whipple
[1.1.6.2.4.9.7.19.1.6]
b. 13 Jan 1920 d. 22 Jun 1967
Lawrence Emil Huber
b. 8 Jul 1914 d. 15 Jan 2007
11
Carolynne Huber
[1.1.6.2.4.9.7.19.1.6.1]
b. 26 Dec 1942 d. 6 Jun 1994
10
Calvin McMillan Whipple
[1.1.6.2.4.9.7.19.1.7]
b. 1 Jul 1924 d. 1 Jul 1946
9
Mable Whipple
[1.1.6.2.4.9.7.19.2]
b. 4 Jul 1883 d. 8 Oct 1951
Leo Arthur Jones
b. 8 Mar 1878 d. 1 Sep 1970
10
Zella Fay Jones
[1.1.6.2.4.9.7.19.2.1]
b. 16 Apr 1905 d. 11 Apr 1992
Robert Siddoway Harries
b. 8 Dec 1903 d. 11 Jun 1959
11
Mary Fay Harries
[1.1.6.2.4.9.7.19.2.1.1]
b. 24 May 1924 d. 20 Dec 1995
+
Samuel Lewis Leaver
b. 1 Dec 1922 d. 16 Aug 1995
11
Robert S Harries, Jr
[1.1.6.2.4.9.7.19.2.1.2]
b. 29 May 1926 d. 4 Oct 1980
11
Joan Harries
[1.1.6.2.4.9.7.19.2.1.3]
b. 18 Jul 1927 d. 2 Nov 1991
Marvin Peterson Barnes
b. 31 Aug 1927 d. 26 Jun 1981
12
Suzanne Barnes
[1.1.6.2.4.9.7.19.2.1.3.1]
b. 10 Jan 1954 d. 7 Dec 2009
11
Richard Arthur Harries
[1.1.6.2.4.9.7.19.2.1.4]
b. 25 Mar 1929 d. 10 Feb 1989
11
Mabel Annette Harries
[1.1.6.2.4.9.7.19.2.1.5]
b. 6 Mar 1933 d. 29 Jan 1988
+
Calvin Eugene Christensen
b. 19 Mar 1933 d. 19 Dec 1999
10
Leo Nelson Jones
[1.1.6.2.4.9.7.19.2.2]
b. 9 Oct 1906 d. 4 Feb 1944
+
Tessie M Newton
b. 14 Oct 1909 d. 29 Dec 1995
10
Blanche Evelyn Jones
[1.1.6.2.4.9.7.19.2.3]
b. 10 Nov 1915 d. 11 Jul 2012
Elmer Johnson Richins
b. 21 Dec 1915 d. 3 Dec 2000
11
Wayne Elmer Richins
[1.1.6.2.4.9.7.19.2.3.1]
b. 6 Jul 1937 d. 4 Oct 2000
11
Leo Dee Richins
[1.1.6.2.4.9.7.19.2.3.2]
b. 14 Mar 1947 d. 10 Aug 2016
10
Mary Maxine Jones
[1.1.6.2.4.9.7.19.2.4]
b. 11 Jun 1919 d. 23 May 2003
+
Fred James Clark
b. 15 Mar 1916 d. 25 Sep 2001
10
Bonnie Joyce Jones
[1.1.6.2.4.9.7.19.2.5]
b. 2 Jun 1925 d. 17 Jan 2017
Gordon Lamar Graves
b. 17 Jun 1927 d. 21 Oct 2017
11
John Graves
[1.1.6.2.4.9.7.19.2.5.1]
b. 31 Jul 1955 d. 31 Jul 1955
9
Rachel Whipple
[1.1.6.2.4.9.7.19.3]
b. 20 Dec 1885 d. 1 Jul 1886
9
Nelson Whipple
[1.1.6.2.4.9.7.19.4]
b. 13 Mar 1887 d. 13 Mar 1887
9
Adelaide Whipple
[1.1.6.2.4.9.7.19.5]
b. 5 May 1888 d. 21 Feb 1898
9
Lawrence Whipple
[1.1.6.2.4.9.7.19.6]
b. 24 Sep 1891 d. 2 Apr 1934
9
Lillie May Whipple
[1.1.6.2.4.9.7.19.7]
b. 6 May 1894 d. 20 Dec 1983
Dan Davidson
b. 20 Apr 1892 d. 2 Apr 1976
10
Daniel Glen Davidson
[1.1.6.2.4.9.7.19.7.1]
b. 9 Mar 1915 d. 9 Mar 1988
+
Wilma Swett
b. 17 Nov 1923 d. 21 Jun 1986
9
Leslie Whipple
[1.1.6.2.4.9.7.19.8]
b. 1 Oct 1898 d. Oct 1957
Zelda Vinita Morrison
b. 2 Nov 1900
10
Keith Leslie Whipple
[1.1.6.2.4.9.7.19.8.1]
b. Abt Jun 1924 d. Abt 1998
+
Sherry Rochelle Sisco
b. 7 May 1938 d. 8 Aug 2000
10
Iver Whipple
[1.1.6.2.4.9.7.19.8.2]
b. 19 Nov 1926 d. 19 Nov 1926
Zenos Aldrich
b. Abt 1773 d. 8 Nov 1856
7
Sylvanus Aldrich
[1.1.6.2.4.9.8]
b. 1799 d. 8 Nov 1856
7
Azuba Aldrich
[1.1.6.2.4.9.9]
b. Abt 1801
Armstrong Baskins
b. 3 Apr 1786 d. 27 May 1842
8
Sarah Ann Baskins
[1.1.6.2.4.9.9.1]
b. Abt 1824
8
Harriet N Baskins
[1.1.6.2.4.9.9.2]
b. Abt 1830
8
Mary Jane Baskins
[1.1.6.2.4.9.9.3]
b. 1832 d. 22 Dec 1850
8
Erastus Baskins
[1.1.6.2.4.9.9.4]
b. 1834 d. 3 Nov 1862
6
Azuba Tiffany
[1.1.6.2.4.10]
b. 22 Aug 1779 d. 13 Nov 1865
Jared Patchen
b. 5 Sep 1773 d. 1 May 1857
7
Martin Ray Patchen
[1.1.6.2.4.10.1]
b. 10 Feb 1799 d. 7 Feb 1842
7
Abigail Patchen
[1.1.6.2.4.10.2]
b. 23 Jan 1801 d. 7 Sep 1823
7
Emily Patchen
[1.1.6.2.4.10.3]
b. 1802 d. 16 Jul 1826
7
John Patchen
[1.1.6.2.4.10.4]
b. 14 Jan 1803 d. 23 Oct 1874
7
Ira Patchen
[1.1.6.2.4.10.5]
b. 10 Jun 1805
7
Polly Patchen
[1.1.6.2.4.10.6]
b. 20 Jan 1808 d. 21 Aug 1891
7
Mary Patchen
[1.1.6.2.4.10.7]
b. 20 Jan 1808 d. 23 Feb 1888
7
Jared Patchen
[1.1.6.2.4.10.8]
b. 6 Sep 1812
7
Sylvanus Aldridge Patchen
[1.1.6.2.4.10.9]
b. 27 Nov 1814 d. 10 Feb 1892
7
Azuba Ann Patchen
[1.1.6.2.4.10.10]
b. 4 Jun 1817 d. 29 Sep 1886
7
Hannah Lavinia Patchen
[1.1.6.2.4.10.11]
b. 24 Apr 1820
7
Samuel Lorenzo Patchen
[1.1.6.2.4.10.12]
b. 1 Aug 1823 d. 14 Jun 1867
7
Amy Patchen
[1.1.6.2.4.10.13]
b. Abt 5 Jul 1825
6
Phoebe Tiffany
[1.1.6.2.4.11]
b. 22 Aug 1781 d. 31 Dec 1855
Nathan S Stewart
b. 7 Mar 1771 d. 7 Aug 1866
7
Horace S Stewart
[1.1.6.2.4.11.1]
b. 15 Jun 1804 d. 7 Aug 1866
7
Erastus A Stewart
[1.1.6.2.4.11.2]
b. 10 Mar 1805 d. 10 Nov 1851
7
Elijah Burr Stewart
[1.1.6.2.4.11.3]
b. Abt 1809 d. 9 Nov 1880
7
Azuba Ann Stewart
[1.1.6.2.4.11.4]
b. 1810
7
Samuel Curtis Stewart
[1.1.6.2.4.11.5]
b. 1811 d. 25 Nov 1870
7
William Stewart
[1.1.6.2.4.11.6]
b. 1812
7
Azubam Stewart
[1.1.6.2.4.11.7]
b. 1812
7
Thomas Ryler Stewart
[1.1.6.2.4.11.8]
b. 1815
6
Amy Tiffany
[1.1.6.2.4.12]
b. 8 Dec 1783 d. 17 Dec 1857
Isaac Darrow
b. Abt 1779
7
John Tiffany Darrow
[1.1.6.2.4.12.1]
b. 17 Nov 1800 d. 13 Nov 1897
7
Affa Ward Darrow
[1.1.6.2.4.12.2]
b. 26 Dec 1803 d. 15 Apr 1875
7
Hannah Mead Darrow
[1.1.6.2.4.12.3]
b. 24 Apr 1806
7
Mary Cromwell Darrow
[1.1.6.2.4.12.4]
b. 9 May 1808 d. 18 Nov 1877
7
Ann Hubbard Darrow
[1.1.6.2.4.12.5]
b. 27 Mar 1811 d. 24 Jul 1890
7
Susan Pardee Darrow
[1.1.6.2.4.12.6]
b. 1813 d. 24 Jun 1890
5
Humphery Tiffany
[1.1.6.2.5]
b. 2 Mar 1742 d. 1831
Phebe Brown
b. Abt 1751 d. 1831
6
Lydia "Lidda" Tiffany
[1.1.6.2.5.1]
b. 13 May 1772 d. 1 Jul 1856
6
Susanna Tiffany
[1.1.6.2.5.2]
b. 28 Feb 1774
6
John C Tiffany
[1.1.6.2.5.3]
b. 17 Dec 1776 d. 9 Jul 1855
6
William Tiffany
[1.1.6.2.5.4]
b. Abt 1781 d. 12 Oct 1866
6
Phebe Tiffany
[1.1.6.2.5.5]
b. 1783
6
Humphrey Tiffany
[1.1.6.2.5.6]
b. 13 Sep 1788 d. 24 Jun 1870
6
Nelson Tiffany
[1.1.6.2.5.7]
b. 13 Sep 1808 d. 7 Sep 1869
4
Humphrey Tiffany
[1.1.6.3]
b. 7 Feb 1706 d. 7 Feb 1706
4
Ephraim Tiffany
[1.1.6.4]
b. 1707
4
Bethia Tiffany
[1.1.6.5]
b. Abt 1710
4
Mary Tiffany
[1.1.6.6]
b. Abt 1714
4
Ebenezer Tiffany
[1.1.6.7]
b. 1716 d. 13 Feb 1799
3
Elizabeth Tiffany
[1.1.7]
b. 11 Apr 1680
3
Sarah Tiffany
[1.1.8]
b. 6 Jul 1683 d. 15 Jul 1735
John Banning
b. Abt 1671 d. 1717
4
Elizabeth Banning
[1.1.8.1]
b. 1705 d. 26 Apr 1738
4
John Banning
[1.1.8.2]
b. 1709 d. 3 Jun 1755
4
Samuel Banning
[1.1.8.3]
b. 1713 d. 21 Apr 1802
2
Captain Thomas Baker
[1.2]
b. 13 Sep 1636 d. 18 Mar 1718
2
Mary Baker
[1.3]
b. 29 Sep 1637 d. 6 Sep 1683
2
Sarah Baker
[1.4]
b. 9 Mar 1641 d. 20 Jan 1709
John Gould
b. 21 Jun 1635 d. 26 Jan 1710
3
John Gould
[1.4.1]
b. 1 Dec 1662 d. 5 Nov 1724
3
Sarah Gould
[1.4.2]
b. 18 Dec 1664 d. 4 Dec 1723
3
Thomas Gould
[1.4.3]
b. 14 Feb 1666 d. 24 Jun 1752
3
Samuel Gould
[1.4.4]
b. 9 Mar 1669 d. 1 Dec 1724
3
Zaccheus Gould
[1.4.5]
b. 26 Mar 1672 d. 29 Apr 1739
Elizabeth Curtis
b. 15 Dec 1679 d. 21 Jun 1740
4
Elizabeth Gould
[1.4.5.1]
b. 3 Feb 1703 d. 17 Sep 1742
Edmund Towne
b. 7 May 1699 d. 27 May 1745
5
Eliza Goold
[1.4.5.1.1]
b. 29 Dec 1723
5
Debora Goold
[1.4.5.1.2]
b. Abt 1724 d. 12 Mar 1812
5
Mehitabel Goold
[1.4.5.1.3]
b. 10 Nov 1728
5
Edmund Towne
[1.4.5.1.4]
b. 10 Sep 1733
5
Nathaniel Gould
[1.4.5.1.5]
b. 17 Nov 1734 d. Dec 1781
5
Zaccheus Town
[1.4.5.1.6]
b. 20 Feb 1736 d. 1740
5
Bathsheba Towne
[1.4.5.1.7]
b. 28 Mar 1740 d. 1741
5
Mary Towne
[1.4.5.1.8]
b. 7 Sep 1742 d. 1742
4
Mary Gould
[1.4.5.2]
c. 1 Mar 1704 d. 3 Nov 1787
4
John Gould
[1.4.5.3]
b. 29 Jan 1709 d. 21 Jun 1778
4
Sarah Gould
[1.4.5.4]
b. 28 Jan 1711 d. 1743
4
Abigail Gould
[1.4.5.5]
b. 12 Aug 1715 d. Abt 1737
4
Zaccheus Gould
[1.4.5.6]
b. 7 Nov 1717 d. 2 Jan 1793
4
Eleazar Gould
[1.4.5.7]
b. 29 May 1720 d. Jun 1795
Elizabeth Smith
b. 8 Jul 1718 d. 27 Mar 1753
5
Zaccheus Gould
[1.4.5.7.1]
b. 5 Feb 1743 d. 13 Feb 1823
5
John Gould
[1.4.5.7.2]
b. 5 Mar 1745
5
Hulda Gould
[1.4.5.7.3]
b. 1 Aug 1748 d. 11 Oct 1748
4
Susannah Gould
[1.4.5.8]
b. 19 Feb 1723 d. Abt 1773
Robert Smith
b. 28 Feb 1724 d. 17 Mar 1795
5
Elijah Smith
[1.4.5.8.1]
b. 5 Dec 1746 d. 5 Nov 1839
5
Elisha Smith
[1.4.5.8.2]
b. 4 Oct 1748
5
Joseph Smith
[1.4.5.8.3]
b. 9 Jun 1751
5
Elizabeth Smith
[1.4.5.8.4]
b. 20 Apr 1753 d. 10 Apr 1797
5
Rebeckah Smith
[1.4.5.8.5]
b. 8 May 1758 d. 8 Sep 1839
5
Thomas Smith
[1.4.5.8.6]
b. 10 Mar 1760 d. 3 Oct 1846
5
Silas Smith
[1.4.5.8.7]
b. 30 May 1772
5
Jedediah Smith
[1.4.5.8.8]
b. 30 May 1772
4
Priscilla Gould
[1.4.5.9]
b. 4 Aug 1707 d. 25 Sep 1744
Captain Samuel T Smith
b. 26 Jan 1714 d. 14 Nov 1785
5
Priscilla Smith
[1.4.5.9.1]
b. 26 Dec 1735 d. 7 Dec 1792
Jacob Kimball
b. 5 Mar 1731 d. 8 Nov 1810
6
Benjamin Kimball
[1.4.5.9.1.1]
b. 23 Jan 1757 d. 19 Aug 1776
6
Mehetiball Kimbal
[1.4.5.9.1.2]
b. 3 Dec 1758 d. 12 Nov 1790
6
Jacob Kimball
[1.4.5.9.1.3]
b. 2 Feb 1761 d. 24 Jul 1826
6
Priscilla Kimball
[1.4.5.9.1.4]
b. 10 Mar 1763 d. 2 Sep 1792
6
Ann Kimball
[1.4.5.9.1.5]
b. 2 Jun 1765 d. 12 Sep 1789
6
Lucy Kimball
[1.4.5.9.1.6]
b. 6 Sep 1767 bur. Sep 1790
6
Lydia Kimball
[1.4.5.9.1.7]
b. 28 Jan 1770 d. 20 Apr 1795
6
David Kimball
[1.4.5.9.1.8]
b. 26 Apr 1772 d. 20 Nov 1795
6
Samuel Kimball
[1.4.5.9.1.9]
b. Dec 1774 d. 10 Sep 1775
5
Samuel Smith, III
[1.4.5.9.2]
b. 28 Oct 1737 d. 14 Nov 1785
Rebecca Lovett
b. 9 Jun 1737 d. Aft 1760
6
Rebekah Smith
[1.4.5.9.2.1]
b. 29 Jun 1760 d. 15 Apr 1816
6
Lydia Smith
[1.4.5.9.2.2]
b. 14 Apr 1762 d. 19 Dec 1850
Jacob Wilds
b. Abt 1780 d. 16 Jan 1841
7
Mary Wilds
[1.4.5.9.2.2.1]
b. Sep 1787 d. 29 Feb 1856
7
Moses Wilds
[1.4.5.9.2.2.2]
b. 8 Oct 1790 d. 1 Nov 1879
Abigail King
b. 10 Jun 1800 d. 25 Aug 1887
8
Mary Wilds
[1.4.5.9.2.2.2.1]
b. 14 Feb 1818 d. 21 Apr 1895
Nathan A Smith
b. 12 Feb 1820 d. 11 Apr 1888
9
Lydia Smith
[1.4.5.9.2.2.2.1.1]
b. 4 Aug 1847 d. 22 Nov 1937
+
George B Holbrook
b. 24 Jun 1855 d. 6 May 1926
9
Carlos William Smith
[1.4.5.9.2.2.2.1.2]
b. 18 Aug 1852 d. 2 May 1928
+
Sarah Clark
b. Abt 1863 d. 1885/1895
Mertie May Smith Loomis
b. 11 Apr 1861 d. 11 Sep 1925
10
Flora Winifred Smith
[1.4.5.9.2.2.2.1.2.1]
b. 16 Jan 1897 d. 7 Jul 1966
Domenico Sicari de Amicis
b. 29 Aug 1900 d. 10 Jan 1963
11
Lydia Louise Reynolds de Amicis
[1.4.5.9.2.2.2.1.2.1.1]
b. 24 Sep 1941 d. 24 Jan 2003
10
Monroe William Smith
[1.4.5.9.2.2.2.1.2.2]
b. 22 Jan 1901 d. 8 Dec 1972
Hilda Linnea Elizabeth Melin
b. 17 Jul 1901 d. 14 Oct 1926
11
Elizabeth Mertie Smith
[1.4.5.9.2.2.2.1.2.2.1]
b. 5 Oct 1925 d. 1 Feb 1997
+
Harry Aurther Styffe
b. 7 Aug 1900 d. 30 Dec 1987
Isabel Bacheler
b. 12 Dec 1898 d. 3 May 1985
11
Stephen Bacheler Smith
[1.4.5.9.2.2.2.1.2.2.2]
b. 13 Apr 1931 d. 28 Jan 2006
8
Lydia Wilds
[1.4.5.9.2.2.2.2]
b. 4 Feb 1820
Thomas Jefferson Dickey
b. 10 Dec 1808 d. 1 Feb 1881
9
Henry Dickey
[1.4.5.9.2.2.2.2.1]
b. 1842 d. 1913
9
Clara Ellen Dickey
[1.4.5.9.2.2.2.2.2]
b. 5 Apr 1849 d. 15 Jun 1877
John Sawyer
b. Jul 1836 d. 20 Jul 1913
10
Son Sawyer
[1.4.5.9.2.2.2.2.2.1]
b. 30 Sep 1867
10
Carrie Ella Sawyer
[1.4.5.9.2.2.2.2.2.2]
b. 6 Jan 1871 d. 21 Nov 1961
+
Harmond John Locke
b. 12 Jun 1855 d. 16 Nov 1898
10
Daughter Sawyer
[1.4.5.9.2.2.2.2.2.3]
b. 25 Jan 1876 d. 24 Mar 1876
9
Thomas Jefferson Dickey, Jr
[1.4.5.9.2.2.2.2.3]
b. 26 Jan 1850 d. 26 Mar 1865
9
Rose A Dickey
[1.4.5.9.2.2.2.2.4]
b. 22 Jan 1854 d. 22 Mar 1874
9
Lillian Dickey
[1.4.5.9.2.2.2.2.5]
b. 29 Sep 1859
8
Mehitable "Hittie" Wilds
[1.4.5.9.2.2.2.3]
b. 17 Jun 1826 d. 1 Nov 1910
Richard Peckham Church
b. 27 Nov 1819 d. 27 Nov 1897
9
George King Church
[1.4.5.9.2.2.2.3.1]
b. 1 May 1844 d. 1937
Lydia R Cilley
b. 22 Jul 1842 d. 12 Oct 1908
10
Martha L Church
[1.4.5.9.2.2.2.3.1.1]
b. 1 Sep 1866
10
Lena May Church
[1.4.5.9.2.2.2.3.1.2]
b. 7 Nov 1877
+
Thomas Carswell
b. 17 Jan 1876 d. 23 Jul 1914
9
Lydia Church
[1.4.5.9.2.2.2.3.2]
b. 1846
9
Flora Church
[1.4.5.9.2.2.2.3.3]
b. Abt 30 Apr 1856 d. 31 Aug 1859
9
Floran A Church
[1.4.5.9.2.2.2.3.4]
b. 15 May 1859 d. 14 Dec 1931
Hannah E Smith
b. Mar 1863
10
Hilas Bathelder Church
[1.4.5.9.2.2.2.3.4.1]
b. 9 Sep 1882
+
Minnie R Eames
b. Abt 1885
10
Etta Bell Church
[1.4.5.9.2.2.2.3.4.2]
b. 23 Apr 1886
10
George Elwood Church
[1.4.5.9.2.2.2.3.4.3]
b. Abt 5 Jun 1888 d. 10 Jul 1889
10
Kenneth Clyde Church
[1.4.5.9.2.2.2.3.4.4]
b. 9 Jun 1890
8
Sally J Wilds
[1.4.5.9.2.2.2.4]
b. Abt 1828
Christopher Columbus Payne
b. 28 Sep 1828 d. 1 Dec 1883
9
Wilson A Payne
[1.4.5.9.2.2.2.4.1]
b. 1851 d. 1926
+
Rhoda E Daya
b. 1847
9
Abbie S Payne
[1.4.5.9.2.2.2.4.2]
b. 1854
John Flanders
10
John Flanders
[1.4.5.9.2.2.2.4.2.1]
b. 1878 d. 25 Dec 1949
9
Dwight C Payne
[1.4.5.9.2.2.2.4.3]
b. May 1868 d. 4 Apr 1870
8
Cynthia C Wilds
[1.4.5.9.2.2.2.5]
b. 30 Aug 1831 d. 26 May 1930
+
Samuel G Saville
b. 28 Nov 1828 d. 1 Dec 1918
7
Asa Wilds
[1.4.5.9.2.2.3]
b. Abt 1795 d. Abt 1831
7
Nancy Wilds
[1.4.5.9.2.2.4]
b. 12 May 1798 d. 4 Dec 1884
7
William Wilds
[1.4.5.9.2.2.5]
b. 16 Jan 1800 d. 16 Feb 1876
Sarah King
b. 19 Jan 1804 d. 13 Mar 1866
8
Diantha Wilds
[1.4.5.9.2.2.5.1]
b. 2 Dec 1831
Aaron Bunnell Sargent
b. 7 Jun 1829
9
Mary S Sargent
[1.4.5.9.2.2.5.1.1]
b. 24 Jun 1852 d. 19 Apr 1902
Azariah Barnes
b. Nov 1841 d. Aft 1880
10
Ethel Rosamond Barnes
[1.4.5.9.2.2.5.1.1.1]
b. 4 Aug 1873 d. 6 Jun 1947
George Clinton Bowen
b. 10 Apr 1869 d. 21 May 1926
11
Grace Julia Bowen
[1.4.5.9.2.2.5.1.1.1.1]
b. 21 Feb 1894 d. 5 Oct 1935
+
Amaziah P Button
b. 25 Apr 1875 d. 8 Sep 1921
11
Eunice Mary Bowen
[1.4.5.9.2.2.5.1.1.1.2]
b. 11 Feb 1895 d. Apr 1984
11
Ethel Bertha Bowen
[1.4.5.9.2.2.5.1.1.1.3]
b. 30 Dec 1897 d. 9 Jan 1976
John Doyle
b. 26 May 1894 d. 19 Sep 1993
12
Walter Nelson Doyle
[1.4.5.9.2.2.5.1.1.1.3.1]
b. 2 Dec 1916 d. 19 Apr 1995
12
Gertrude Nellie Doyle
[1.4.5.9.2.2.5.1.1.1.3.2]
b. 20 Apr 1918 d. 16 Dec 2010
12
John Doyle, Jr
[1.4.5.9.2.2.5.1.1.1.3.3]
b. 21 Sep 1921 d. 2 May 2004
12
Leo Franklin Doyle
[1.4.5.9.2.2.5.1.1.1.3.4]
b. 13 May 1923 d. 28 Jul 1990
12
June Maxine Doyle
[1.4.5.9.2.2.5.1.1.1.3.5]
b. 22 Jun 1927 d. 20 Mar 1982
12
Wayne Morris Doyle
[1.4.5.9.2.2.5.1.1.1.3.6]
b. 12 Dec 1931 d. 11 Nov 2007
11
Etta Louise Bowen
[1.4.5.9.2.2.5.1.1.1.4]
b. 28 Feb 1900 d. 16 Oct 1990
+
Amos Sabine Giles
b. 16 Sep 1892 d. 11 Nov 1961
11
Dean Clinton Bowen
[1.4.5.9.2.2.5.1.1.1.5]
b. 29 Dec 1901 d. 2 Jun 1941
11
Alice Roosevelt Bowen
[1.4.5.9.2.2.5.1.1.1.6]
b. 8 Nov 1904 d. 5 Aug 1990
Morton E Martin
b. 10 Feb 1900
12
Loretta Jane Martin
[1.4.5.9.2.2.5.1.1.1.6.1]
b. 14 Jan 1934 d. 7 Feb 1971
11
Guy Wilford Bowen
[1.4.5.9.2.2.5.1.1.1.7]
b. 23 Aug 1907 d. 26 Dec 1975
11
Lynn Lewis Bowen
[1.4.5.9.2.2.5.1.1.1.8]
b. 15 Aug 1909 d. 15 May 1974
11
George A Bowen
[1.4.5.9.2.2.5.1.1.1.9]
b. 1 Apr 1912 d. 8 Jun 1912
10
Katie Alice Barnes
[1.4.5.9.2.2.5.1.1.2]
b. 12 Sep 1875
+
Charles F Edwards
b. Abt 1873 d. 9 Dec 1893
+
Ernest M Young
b. Abt 1874
10
Wilford A Barnes
[1.4.5.9.2.2.5.1.1.3]
b. 1881 d. 11 Nov 1900
10
Minnie May Barnes
[1.4.5.9.2.2.5.1.1.4]
b. 9 Jan 1886 d. 9 Oct 1965
William Goodwin
b. 25 Nov 1870 d. 20 Jul 1945
11
Nellie Goodwin
[1.4.5.9.2.2.5.1.1.4.1]
b. May 1918 d. 1918
11
Charlie Chandler Goodwin
[1.4.5.9.2.2.5.1.1.4.2]
b. 15 Oct 1919 d. 23 Aug 1920
10
Vernie Mildred Barnes
[1.4.5.9.2.2.5.1.1.5]
b. 16 Oct 1892
10
Nellie D Barnes
[1.4.5.9.2.2.5.1.1.6]
b. 28 Oct 1878 d. 26 May 1941
John Wright Burbank
b. 12 Nov 1875 d. 1960
11
Mary Ann Burbank
[1.4.5.9.2.2.5.1.1.6.1]
b. 7 Feb 1906 d. 7 Jul 1995
11
Lyman Azariah Burbank
[1.4.5.9.2.2.5.1.1.6.2]
b. 7 Feb 1906 d. 22 May 1998
8
Diana Wilds
[1.4.5.9.2.2.5.2]
b. 2 Dec 1831
Almon Richardson Thurston
b. Abt 1829
9
Emma Thurston
[1.4.5.9.2.2.5.2.1]
b. 1858
9
Claira C. Thurston
[1.4.5.9.2.2.5.2.2]
b. 28 Jun 1859
8
Merrill F Wilds
[1.4.5.9.2.2.5.3]
b. 23 Dec 1832 d. 27 Jul 1903
Satira Bradford
b. Abt 10 Apr 1842 d. 20 Oct 1897
9
Etta May Wilds
[1.4.5.9.2.2.5.3.1]
b. 21 Jun 1866 d. 22 Dec 1933
Charles Colburn Lord
b. 29 Aug 1864 d. 20 Dec 1944
10
Ralph Christie Lord
[1.4.5.9.2.2.5.3.1.1]
b. 19 May 1890 d. 5 Feb 1969
+
Myra Elizabeth Walker
b. 8 Apr 1888 d. 13 Apr 1974
10
Wendell E Lord
[1.4.5.9.2.2.5.3.1.2]
b. 19 Aug 1894 d. 8 Nov 1918
10
Merle E Lord
[1.4.5.9.2.2.5.3.1.3]
b. 12 Apr 1900 d. 29 Apr 1900
10
Charles Delwin Lord
[1.4.5.9.2.2.5.3.1.4]
b. 6 Aug 1902 d. 13 Nov 1997
+
Linda Mary Miller
b. 1 Jul 1903 d. 2 Dec 1979
10
Alice Etta Lord
[1.4.5.9.2.2.5.3.1.5]
b. 19 Jan 1905 d. 12 May 1998
+
Henry A Goodine
b. 31 Jan 1903 d. 12 Dec 1973
9
Rosie Emma Wilds
[1.4.5.9.2.2.5.3.2]
b. 21 Apr 1870 d. 27 Dec 1903
Edward D Cook
b. 1865 d. 1935
10
Nellie Cook
[1.4.5.9.2.2.5.3.2.1]
b. 14 Sep 1897 d. Jun 1983
+
Claude Clark
b. 8 Nov 1894
10
Helen Almina Cook
[1.4.5.9.2.2.5.3.2.2]
b. 30 Oct 1903 d. 18 May 1931
+
Arthur Chester Beede
b. 17 Jan 1901 d. Aug 1983
8
Sarah King Wilds
[1.4.5.9.2.2.5.4]
b. 2 May 1834 d. 29 Jan 1906
Charles Poole
b. Abt 1830 d. 27 Jan 1906
9
Edward C Poole
[1.4.5.9.2.2.5.4.1]
b. 1 Nov 1854
9
Ada M Poole
[1.4.5.9.2.2.5.4.2]
b. 9 Nov 1856 d. 18 Jul 1890
+
Martin luther Sanborn
b. 1852
9
Gertrude S Poole
[1.4.5.9.2.2.5.4.3]
b. 21 Jun 1863
Walter P Bugbee
b. Abt 1860
10
Orpha P Bugbee
[1.4.5.9.2.2.5.4.3.1]
b. 22 Apr 1884
10
Charles L Bugbee
[1.4.5.9.2.2.5.4.3.2]
b. 27 Jun 1886
9
William Everett Poole
[1.4.5.9.2.2.5.4.4]
b. 13 Jun 1867
+
Hattie L Miller
b. 1871
8
Louisa Wilds
[1.4.5.9.2.2.5.5]
b. 13 Dec 1838 d. 26 Dec 1893
Alexander Franklin Hayward
b. 11 Apr 1836 d. 4 Jul 1911
9
Ernest Franklin Hayward
[1.4.5.9.2.2.5.5.1]
b. 1 Oct 1874 d. 17 May 1951
Jennie May Taplin
b. 27 May 1887 d. 6 Feb 1972
10
Vernon Edward Hayward
[1.4.5.9.2.2.5.5.1.1]
b. 26 Jan 1908 d. 20 Oct 1978
10
Merlin Franklin Hayward
[1.4.5.9.2.2.5.5.1.2]
b. 17 Mar 1909 d. 3 Dec 1974
Rena Hazel Merrill
b. 27 Aug 1909 d. 8 Jul 2002
11
Ramona Louise Hayward
[1.4.5.9.2.2.5.5.1.2.1]
b. 27 Mar 1934 d. 10 Apr 1988
+
Dennis Myron Gile
b. 10 Jul 1923 d. 25 Sep 1980
11
Living
[1.4.5.9.2.2.5.5.1.2.2]
11
Living
[1.4.5.9.2.2.5.5.1.2.3]
8
Almira Elizabeth Wilds
[1.4.5.9.2.2.5.6]
b. 11 Sep 1840 d. 21 Feb 1906
Charles Howard Beede
b. 3 Aug 1839 d. 4 Apr 1911
9
Clinton Horatio Beede
[1.4.5.9.2.2.5.6.1]
b. 11 Jan 1865 d. 19 Mar 1942
+
Besse Viola Jefferds
b. 24 Sep 1880 d. 30 Jan 1964
Ethel Winifred Ladd
b. 6 Sep 1877 d. 7 May 1920
10
Kenneth Charles Beede
[1.4.5.9.2.2.5.6.1.1]
b. 22 Nov 1898 d. 5 Mar 1961
+
Ada Kathleen Quinn
b. 16 Jul 1905 d. 30 May 1969
10
Inez Winifred Beede
[1.4.5.9.2.2.5.6.1.2]
b. 7 Feb 1900 d. 29 Dec 1978
+
Sidney George Green
b. 1900
+
Ernest Roy Royce
b. 11 Oct 1887 d. 1 Dec 1977
10
Velma Ladd Beede
[1.4.5.9.2.2.5.6.1.3]
b. 30 Jan 1903 d. 1984
+
Wallace W Kittell
b. 1902 d. 1995
9
Caroline Adell Beede
[1.4.5.9.2.2.5.6.2]
b. 28 Apr 1868 d. 12 Sep 1934
Charles N Wales
b. 1864
10
Almira Wales
[1.4.5.9.2.2.5.6.2.1]
b. Abt 1890
10
Eva May Wales
[1.4.5.9.2.2.5.6.2.2]
b. Nov 1891
+
Dennis Francis Cray
b. 17 Apr 1896
+
Harry Chizum
b. 6 Jun 1887
+
Lester Sanborn
b. Abt 1864
9
Rose Emma Beede
[1.4.5.9.2.2.5.6.3]
b. 1 Nov 1871 d. 17 Nov 1919
Frank Matthew Allen
b. 1865 d. 17 Nov 1919
10
Florence Allen
[1.4.5.9.2.2.5.6.3.1]
b. 20 Jun 1893
+
Frank Nelson Hutchinson
b. 20 Mar 1889 d. 24 Dec 1924
10
Russell Allen
[1.4.5.9.2.2.5.6.3.2]
b. 5 Jan 1897
+
Zylphia Churchill
b. Abt 1896
10
Sheldon Chancey Allen
[1.4.5.9.2.2.5.6.3.3]
b. 23 Dec 1900 d. 4 Jan 1996
+
Helen
b. Abt 1897
9
Bertha Alice Beede
[1.4.5.9.2.2.5.6.4]
b. 22 Oct 1877 d. 27 May 1932
Chauncy Elmer Bixby
b. 14 Sep 1874
10
Velma Christina Bixby
[1.4.5.9.2.2.5.6.4.1]
b. 25 Mar 1904 d. 1997
+
Melvin Lyle Wright
b. 1901 d. 1954
9
Ada May Beede
[1.4.5.9.2.2.5.6.5]
b. 26 May 1881 d. 13 Aug 1881
8
John K Wilds
[1.4.5.9.2.2.5.7]
d. 5 Feb 1909
Eunice M Dexter
b. 17 Feb 1831 d. 29 May 1898
9
Elwin Aaron Wilds
[1.4.5.9.2.2.5.7.1]
b. 9 Dec 1859 d. 2 Jul 1932
Mary Tabitha Courtney
b. 26 Nov 1870 d. 13 Jul 1901
10
Pearl Elisabeth Wilds
[1.4.5.9.2.2.5.7.1.1]
b. 13 May 1884 d. 16 Feb 1973
Harry Conger Todd
b. 19 May 1884 d. 3 Jan 1975
11
Harry Elwin Todd
[1.4.5.9.2.2.5.7.1.1.1]
b. 25 Nov 1920 d. 20 Oct 1997
Dorothy Mae Browning
b. 12 Jan 1921 d. 22 Jun 2013
12
Douglas Elwin Todd
[1.4.5.9.2.2.5.7.1.1.1.1]
b. 16 May 1948 d. 18 Aug 2009
10
Roy Elwin Wilds
[1.4.5.9.2.2.5.7.1.2]
b. 11 Apr 1892 d. 18 Aug 1975
Nina E Neff
b. 22 Sep 1891 d. Jun 1985
11
Neff Wilds
[1.4.5.9.2.2.5.7.1.2.1]
b. 27 Sep 1921 d. 18 Mar 2008
11
Charles Wilds
[1.4.5.9.2.2.5.7.1.2.2]
b. 20 Jan 1932 d. 20 Jan 1932
10
Ralph Oscar Wilds
[1.4.5.9.2.2.5.7.1.3]
b. 15 Feb 1898 d. Aft 1984
+
Yuba Dell Flynn
b. 14 Mar 1897 d. 28 Oct 1985
+
Willie Ann Cline
b. 18 Feb 1863 d. 12 Jan 1931
+
Alice Curtis
b. Abt 1850
7
Susan Wilds
[1.4.5.9.2.2.6]
b. 16 Mar 1803 d. 18 Jan 1869
6
Susanna Smith
[1.4.5.9.2.3]
b. 9 Mar 1764 d. 18 Sep 1781
6
Samuel Smith
[1.4.5.9.2.4]
b. 1 Apr 1766 d. 21 Mar 1811
6
Elizabeth Mary Smith
[1.4.5.9.2.5]
b. 31 Mar 1768
6
Jacob Smith
[1.4.5.9.2.6]
b. 24 May 1770
6
Anna Smith
[1.4.5.9.2.7]
b. 8 Jan 1772
6
Son Smith
[1.4.5.9.2.8]
b. 13 Apr 1773
6
Benjamin Smith
[1.4.5.9.2.9]
b. 20 Feb 1776 d. 2 Oct 1778
5
Vashti Smith
[1.4.5.9.3]
b. 5 Oct 1739 d. Aft 1776
Jacobs Hobbs
b. 16 Jun 1745 d. 20 Jan 1823
6
Jacob Hobbs
[1.4.5.9.3.1]
b. 21 Feb 1768
6
Abraham Hobbs
[1.4.5.9.3.2]
b. 16 Dec 1769
6
Samuel Hobbs
[1.4.5.9.3.3]
b. 21 Feb 1772
6
Vashti Hobbs
[1.4.5.9.3.4]
b. 2 Feb 1774 d. 14 Feb 1836
6
Abigail Hobbs
[1.4.5.9.3.5]
b. 10 Aug 1776
Soloman Curtis
b. 10 Jul 1739 d. Apr 1766
6
Solomon Curtis
[1.4.5.9.3.6]
b. 13 Apr 1766
5
Susannah Smith
[1.4.5.9.4]
b. 24 Jan 1741 d. 13 May 1766
Isaac Hobbs
b. 20 Apr 1743 d. 3 Jun 1815
6
Sarah Hobbs
[1.4.5.9.4.1]
b. 16 Nov 1766 d. 27 Jan 1823
6
Susannah Hobbs
[1.4.5.9.4.2]
b. 16 Nov 1766 d. Abt 1870
6
Priscilla Hobbs
[1.4.5.9.4.3]
b. 28 May 1769 d. 18 May 1771
6
Isaac Hobbs
[1.4.5.9.4.4]
b. 19 Aug 1770 d. Abt 1870
6
Elizabeth Hobbs
[1.4.5.9.4.5]
b. 16 Jan 1773 d. 14 Nov 1850
6
Munson Hobbs
[1.4.5.9.4.6]
b. 5 Mar 1775 d. Abt 1870
6
Samuel Hobbs
[1.4.5.9.4.7]
b. 1 Dec 1776 d. Abt 1870
6
Humphrey Hobbs
[1.4.5.9.4.8]
b. 5 Sep 1779 d. Abt 1870
6
Solomon Hobbs
[1.4.5.9.4.9]
b. 1782 d. 2 May 1854
5
Asael Smith
[1.4.5.9.5]
b. 7 Mar 1744 d. 31 Oct 1830
Mary Elizabeth Duty
b. 11 Oct 1743 d. 27 May 1836
6
Jesse Smith
[1.4.5.9.5.1]
b. 20 Apr 1768 d. 16 Mar 1793
Hannah Peabody
b. 1771 d. 28 Sep 1849
7
Benjamin Peabody Smith
[1.4.5.9.5.1.1]
b. 2 May 1793 d. 15 Jan 1850
Lois Crandall
b. 3 Nov 1799 d. 10 Mar 1882
8
Esther Ann Smith
[1.4.5.9.5.1.1.1]
b. 15 Oct 1823 d. 24 Dec 1900
8
Martha Wallace Smith
[1.4.5.9.5.1.1.2]
b. 14 Oct 1825 d. 22 May 1849
8
Edwin Wallace Smith
[1.4.5.9.5.1.1.3]
b. 13 Apr 1827 d. 1 Sep 1907
8
Henry Storrs Smith
[1.4.5.9.5.1.1.4]
b. 11 Mar 1829 d. 3 Dec 1852
8
Benjamin Smith
[1.4.5.9.5.1.1.5]
b. 28 Apr 1833 d. 28 May 1833
8
Peabody Smith
[1.4.5.9.5.1.1.6]
b. 28 Apr 1833 d. 28 May 1833
8
Adeline Smith
[1.4.5.9.5.1.1.7]
b. 6 May 1834 d. 20 Aug 1911
8
James Smith
[1.4.5.9.5.1.1.8]
b. 16 Mar 1836 d. 21 Jan 1840
8
Jane Smith
[1.4.5.9.5.1.1.9]
b. 16 Mar 1836 d. 18 May 1917
8
Lois Ann Smith
[1.4.5.9.5.1.1.10]
b. 6 Apr 1838 d. 10 Aug 1922
8
Adelia Clarissa Smith
[1.4.5.9.5.1.1.11]
b. 12 Jul 1841 d. 6 Apr 1908
7
Eliza Smith
[1.4.5.9.5.1.2]
b. 9 Mar 1795 d. 22 Jul 1870
Stoddard Hunt
b. 14 Feb 1780 d. 10 Dec 1855
8
Daniel Smith Hunt
[1.4.5.9.5.1.2.1]
b. 10 Dec 1826 d. 19 Feb 1882
8
Esther Hunt
[1.4.5.9.5.1.2.2]
b. 10 Apr 1828 d. 1915
8
Fanny Hunt
[1.4.5.9.5.1.2.3]
b. 8 Sep 1829 d. 30 May 1852
8
Jesse Hunt
[1.4.5.9.5.1.2.4]
b. 7 Apr 1831 d. 17 Apr 1871
8
Stephen Hunt
[1.4.5.9.5.1.2.5]
b. 16 Nov 1833 d. 16 Nov 1922
8
Royal Hunt
[1.4.5.9.5.1.2.6]
b. 22 May 1836 d. 23 Dec 1880
8
Eliza Hunt
[1.4.5.9.5.1.2.7]
b. 1 Aug 1840 d. 27 Nov 1918
7
Ira Smith
[1.4.5.9.5.1.3]
b. 30 Jan 1797 d. 5 Mar 1874
Lucy Post
8
Harry Smith
[1.4.5.9.5.1.3.1]
b. 26 Jul 1824 d. 4 Apr 1906
8
Norman E. Smith
[1.4.5.9.5.1.3.2]
b. 24 Nov 1825 d. 19 May 1918
8
James M. Smith
[1.4.5.9.5.1.3.3]
b. 2 Aug 1827 d. 21 Oct 1902
8
Esther Harmon Smith
[1.4.5.9.5.1.3.4]
b. 19 Feb 1831 d. 24 Dec 1917
8
Hannah P. Smith
[1.4.5.9.5.1.3.5]
b. 25 Sep 1832 d. 7 Mar 1859
8
Eliza Smith
[1.4.5.9.5.1.3.6]
b. 27 Jun 1834 d. 15 Dec 1907
8
Jesse Smith
[1.4.5.9.5.1.3.7]
b. 30 Dec 1837 d. 31 Dec 1917
7
Harvey Smith
[1.4.5.9.5.1.4]
b. 1 Apr 1799 d. 20 Feb 1872
Betsey M Yurann
b. 1 Jan 1800 d. 12 Jan 1839
8
Charles Chandler Smith
[1.4.5.9.5.1.4.1]
b. 13 Feb 1827 d. 14 Feb 1870
8
Horace Buck Smith
[1.4.5.9.5.1.4.2]
b. 24 Aug 1828 d. 10 Jan 1904
8
Elizabeth Smith
[1.4.5.9.5.1.4.3]
b. 1829
8
Lucy E. Smith
[1.4.5.9.5.1.4.4]
b. 7 Apr 1830 d. 4 Apr 1842
8
Betsey M. Smith
[1.4.5.9.5.1.4.5]
b. 7 May 1832 d. 8 May 1832
8
James Renwick Smith
[1.4.5.9.5.1.4.6]
b. 5 Sep 1833 d. 4 Apr 1842
8
Jason Smith
[1.4.5.9.5.1.4.7]
b. 27 Jul 1835 d. 23 Mar 1881
8
William N Smith
[1.4.5.9.5.1.4.8]
b. 22 Oct 1838 d. 6 May 1911
Electa Jenne
b. 25 Nov 1822 d. 17 Nov 1870
8
Benjamin C
[1.4.5.9.5.1.4.9]
b. 24 Jul 1854 d. 2 May 1872
8
Jane
[1.4.5.9.5.1.4.10]
b. 30 Sep 1855 d. 18 Oct 1918
8
Friend Smith
[1.4.5.9.5.1.4.11]
b. 19 Aug 1858 d. 8 Feb 1936
8
Miranda Smith
[1.4.5.9.5.1.4.12]
b. 15 Feb 1860 d. 26 May 1934
8
King E. Smith
[1.4.5.9.5.1.4.13]
b. 19 Mar 1862 d. 12 Jun 1865
7
Harriet Tupper Smith
[1.4.5.9.5.1.5]
b. 8 Apr 1801 d. Apr 1879
+
Ezra Martindall
7
Stephen Smith
[1.4.5.9.5.1.6]
b. 2 May 1803 d. 16 Apr 1851
+
Hannah Miller Hunt
b. Abt 1805
7
Mary Polly Smith
[1.4.5.9.5.1.7]
b. 4 May 1805 d. 13 Jun 1870
+
Hiram Chapman
b. 8 Apr 1795 d. 1867
7
Catherine Smith
[1.4.5.9.5.1.8]
b. 13 Jul 1807 d. 2 May 1888
James Kelsey
b. 9 Jun 1801 d. 9 Sep 1883
8
Hannah Kelsey
[1.4.5.9.5.1.8.1]
b. 2 Mar 1829 d. 20 Nov 1905
8
Amanda Kelsey
[1.4.5.9.5.1.8.2]
b. 24 Oct 1830 d. 1 Jun 1914
8
Eleanor Amelia Kelsey
[1.4.5.9.5.1.8.3]
b. 5 Jul 1832 d. 9 Sep 1900
8
James Edwin Kelsey
[1.4.5.9.5.1.8.4]
b. 5 Jul 1832 d. 27 Oct 1910
8
Julius Marcellus Kelsey
[1.4.5.9.5.1.8.5]
b. 21 Jul 1836 d. 3 Nov 1905
8
Royal Smith Kelsey
[1.4.5.9.5.1.8.6]
b. 7 Jun 1839 d. 24 Sep 1865
8
Mark Kelsey
[1.4.5.9.5.1.8.7]
b. 8 Aug 1843 d. 26 Nov 1877
7
Royal Smith
[1.4.5.9.5.1.9]
b. 2 Jul 1809 d. 1882
+
Happeelona Peck
7
Sarah B Smith
[1.4.5.9.5.1.10]
b. 16 Dec 1810 d. 2 Oct 1887
+
Henry Barnard
+
Christene Smith
6
Priscilla Smith
[1.4.5.9.5.2]
b. 21 Oct 1769 d. 17 Apr 1860
John Curtis Waller
7
Calvin C. Waller
[1.4.5.9.5.2.1]
b. 6 Jun 1797 d. Jun 1864
7
Dolly Waller
[1.4.5.9.5.2.2]
b. 16 Oct 1799 d. 20 Jun 1800
7
Marshall Waller
[1.4.5.9.5.2.3]
b. 18 Mar 1801
7
Royal H Waller
[1.4.5.9.5.2.4]
b. 29 Nov 1802 d. 29 Sep 1866
7
Dudley C Waller
[1.4.5.9.5.2.5]
b. 29 Sep 1804 d. Abt 1868
+
Mrs Dudley C Waller
b. Abt 1806
7
Bushrod W Waller
[1.4.5.9.5.2.6]
b. 18 Oct 1806
7
Silas Waller
[1.4.5.9.5.2.7]
b. 1 Jan 1809 d. 2 Jun 1866
Marietta Smith
b. 1811
8
Francis Waller
[1.4.5.9.5.2.7.1]
b. 9 Feb 1841 d. 27 Oct 1844
8
Ellen Waller
[1.4.5.9.5.2.7.2]
b. 11 Sep 1845
8
Anna Buffington
[1.4.5.9.5.2.7.3]
b. 17 Dec 1848 d. 22 Jan 1852
8
Lilla Waller
[1.4.5.9.5.2.7.4]
b. 21 Dec 1851 d. 20 Jan 1929
7
Salley P Waller
[1.4.5.9.5.2.8]
b. 31 Oct 1810 d. 15 Aug 1874
7
John J Waller
[1.4.5.9.5.2.9]
b. 9 Sep 1812 d. 5 Nov 1812
+
Michael Smith
6
Joseph Smith
[1.4.5.9.5.3]
b. 12 Jul 1771 d. 14 Sep 1840
Lucy Mack
b. 8 Jul 1775 d. 14 May 1856
7
Son Smith
[1.4.5.9.5.3.1]
b. 1797 d. 1797
7
Daughter Smith
[1.4.5.9.5.3.2]
b. 1797 d. 1797
7
Alvin Smith
[1.4.5.9.5.3.3]
b. 11 Feb 1798 d. 19 Nov 1823
7
Hyrum Smith
[1.4.5.9.5.3.4]
b. 9 Feb 1800 d. 27 Jun 1844
Jerusha Barden
b. 15 Feb 1805 d. 13 Oct 1837
8
Lovina Smith
[1.4.5.9.5.3.4.1]
b. 16 Sep 1827 d. 8 Oct 1876
8
Mary Smith
[1.4.5.9.5.3.4.2]
b. 27 Jun 1829 d. 29 May 1832
8
John Smith
[1.4.5.9.5.3.4.3]
b. 22 Sep 1832
8
Hyrum Smith
[1.4.5.9.5.3.4.4]
b. 27 Apr 1834 d. 21 Sep 1841
8
Jerusha Smith
[1.4.5.9.5.3.4.5]
b. 13 Jan 1836 d. 27 Jun 1912
8
Sarah Smith
[1.4.5.9.5.3.4.6]
b. 2 Oct 1837 d. 6 Nov 1876
Mary Fielding
b. 21 Jul 1801 d. 21 Sep 1852
8
Joseph Fielding Smith
[1.4.5.9.5.3.4.7]
b. 13 Nov 1838 d. 19 Nov 1918
+
Levira Annette Clark Smith
b. 29 Apr 1842 d. 18 Dec 1888
Julina Lambson
b. 18 Jun 1849 d. 10 Jan 1936
9
Edward Aurthur Smith
[1.4.5.9.5.3.4.7.1]
b. 1 Nov 1858 d. 17 Jul 1911
9
Mercy Josephine Smith
[1.4.5.9.5.3.4.7.2]
b. 14 Aug 1867 d. 6 Jun 1870
9
Mary Sophronia Smith
[1.4.5.9.5.3.4.7.3]
b. 7 Oct 1869 d. 5 Jan 1948
9
Donnette Smith
[1.4.5.9.5.3.4.7.4]
b. 17 Sep 1872 d. 16 Sep 1961
9
Joseph Fielding Smith, Jr
[1.4.5.9.5.3.4.7.5]
b. 19 Jul 1876 d. 2 Jul 1972
Emily Louie Shurtliff
b. 16 Jun 1876 d. 30 Mar 1908
10
Josephine Smith
[1.4.5.9.5.3.4.7.5.1]
b. 18 Sep 1902 d. 16 Sep 1995
10
Julina Smith
[1.4.5.9.5.3.4.7.5.2]
b. 5 Feb 1906 d. 9 May 1997
Ethel Georgina Reynolds
b. 23 Oct 1889 d. 26 Aug 1937
10
Emily Smith
[1.4.5.9.5.3.4.7.5.3]
b. 9 Aug 1909 d. 21 Aug 1994
10
Naomi Smith
[1.4.5.9.5.3.4.7.5.4]
b. 16 Nov 1910 d. 15 Oct 1979
10
Lois Smith
[1.4.5.9.5.3.4.7.5.5]
b. 26 Mar 1912 d. 23 Jan 1981
10
Joseph Fielding Smith, Jr
[1.4.5.9.5.3.4.7.5.6]
b. 18 Dec 1913 d. 23 Aug 1974
10
Amelia Smith
[1.4.5.9.5.3.4.7.5.7]
b. 21 Jun 1916 d. 22 Sep 2005
Bruce Redd McConkie
b. 29 Jul 1915 d. 19 Apr 1985
11
Bruce Redd McConkie
[1.4.5.9.5.3.4.7.5.7.1]
b. 9 Sep 1938 d. 2 Nov 1938
11
Living
[1.4.5.9.5.3.4.7.5.7.2]
11
Joseph Fielding McConkie
[1.4.5.9.5.3.4.7.5.7.3]
b. 3 Apr 1941 d. 10 Oct 2013
11
Living
[1.4.5.9.5.3.4.7.5.7.4]
11
Living
[1.4.5.9.5.3.4.7.5.7.5]
11
Living
[1.4.5.9.5.3.4.7.5.7.6]
11
Living
[1.4.5.9.5.3.4.7.5.7.7]
11
Living
[1.4.5.9.5.3.4.7.5.7.8]
11
Living
[1.4.5.9.5.3.4.7.5.7.9]
10
Lewis Warren Smith
[1.4.5.9.5.3.4.7.5.8]
b. 10 Mar 1918 d. 12 Dec 1944
10
George Reynolds Smith
[1.4.5.9.5.3.4.7.5.9]
b. 13 Feb 1921 d. 28 Oct 1982
10
Living
[1.4.5.9.5.3.4.7.5.10]
10
Living
[1.4.5.9.5.3.4.7.5.11]
+
Jessie Ella Evans
b. 29 Dec 1902 d. 3 Aug 1971
9
David Asael Smith
[1.4.5.9.5.3.4.7.6]
b. 24 May 1879 bur. 9 Apr 1952
9
George Carlos Smith
[1.4.5.9.5.3.4.7.7]
b. 14 Oct 1881 d. 25 Feb 1931
9
Julina Clarissa Smith
[1.4.5.9.5.3.4.7.8]
b. 10 Feb 1884 d. 1 Aug 1923
9
Elias Wesley Smith
[1.4.5.9.5.3.4.7.9]
b. 21 Apr 1886 d. 28 Dec 1970
9
Emily Jane Smith
[1.4.5.9.5.3.4.7.10]
b. 11 Sep 1888 d. 12 Dec 1982
9
Rachel Smith
[1.4.5.9.5.3.4.7.11]
b. 11 Dec 1890 d. 14 Dec 1986
9
Edith Eleanor Smith
[1.4.5.9.5.3.4.7.12]
b. 3 Jan 1894 d. 21 May 1987
9
Marjorie Virginia Smith
[1.4.5.9.5.3.4.7.13]
b. 7 Dec 1906 d. 17 Nov 1994
Sarah Ellen Richards
b. 25 Aug 1850 d. 22 Mar 1915
9
Sarah Ellen Smith
[1.4.5.9.5.3.4.7.14]
b. 5 Feb 1869 d. 11 Feb 1869
9
Leonora Smith
[1.4.5.9.5.3.4.7.15]
b. 30 Jan 1871 bur. 26 Dec 1907
9
Joseph Richards Smith
[1.4.5.9.5.3.4.7.16]
b. 22 Feb 1873 d. 2 Oct 1954
9
Heber John Smith
[1.4.5.9.5.3.4.7.17]
b. 3 Jul 1876 d. 3 Mar 1877
9
Rhoda Ann Smith
[1.4.5.9.5.3.4.7.18]
b. 20 Jul 1878 d. 6 Jul 1879
9
Minerva Smith
[1.4.5.9.5.3.4.7.19]
b. 30 Apr 1880 d. 24 Jan 1958
9
Alice Smith
[1.4.5.9.5.3.4.7.20]
b. 27 Jul 1882 d. 29 Apr 1901
9
Willard Richards Smith
[1.4.5.9.5.3.4.7.21]
b. 20 Nov 1884 d. 11 Sep 1972
Florence Grant
b. 7 Feb 1883 d. 6 Mar 1977
10
Willard Grant Smith
[1.4.5.9.5.3.4.7.21.1]
b. 12 May 1911 d. 16 Dec 1996
10
Florence Smith
[1.4.5.9.5.3.4.7.21.2]
b. 7 Apr 1913 d. 5 Mar 2017
10
Richards Grant Smith
[1.4.5.9.5.3.4.7.21.3]
b. 10 Mar 1915 d. 6 Mar 2000
10
Briant Grant Smith
[1.4.5.9.5.3.4.7.21.4]
b. 15 Dec 1916 d. 6 Jan 2006
10
Heber Joseph Smith
[1.4.5.9.5.3.4.7.21.5]
b. 23 Dec 1918 d. 26 Nov 1943
10
Howard Grant Smith
[1.4.5.9.5.3.4.7.21.6]
b. 13 Mar 1921 d. 28 May 2010
10
Sarah Ellen Smith
[1.4.5.9.5.3.4.7.21.7]
b. 5 May 1923 d. 23 Oct 1980
Dr Henry Malan Tanner, DDS
b. 31 Jan 1923 d. 6 Sep 2003
11
Henry Smith Tanner
[1.4.5.9.5.3.4.7.21.7.1]
b. 13 Aug 1944 d. 24 Feb 2016
10
Paul Grant Smith
[1.4.5.9.5.3.4.7.21.8]
b. 19 May 1925 d. 21 Jan 2000
9
Franklin Richards Smith
[1.4.5.9.5.3.4.7.22]
b. 12 May 1888 d. 25 Dec 1967
9
Jeanetta Smith
[1.4.5.9.5.3.4.7.23]
b. 25 Aug 1891 d. 27 Jan 1932
9
Asenath Smith
[1.4.5.9.5.3.4.7.24]
b. 28 Dec 1896 d. 3 Aug 1982
Edna Lambson
b. 3 Mar 1851
9
Hyrum Mack Smith
[1.4.5.9.5.3.4.7.25]
b. 21 Mar 1872 d. 23 Jan 1918
9
Alvin Fielding Smith
[1.4.5.9.5.3.4.7.26]
b. 7 Aug 1874 d. 4 Jan 1948
9
Alfred Jason Smith
[1.4.5.9.5.3.4.7.27]
b. 13 Dec 1876 d. 6 Apr 1878
9
Edna Melissa Smith
[1.4.5.9.5.3.4.7.28]
b. 6 Oct 1879 d. 26 Oct 1958
9
Albert Jesse Smith
[1.4.5.9.5.3.4.7.29]
b. 16 Sep 1881 d. 25 Aug 1883
9
Robert Smith
[1.4.5.9.5.3.4.7.30]
b. 12 Nov 1883 d. 4 Feb 1886
9
Emma Smith
[1.4.5.9.5.3.4.7.31]
b. 21 Aug 1888 d. 29 Dec 1969
9
Zina Smith
[1.4.5.9.5.3.4.7.32]
b. 11 Oct 1890 d. 25 Oct 1915
9
Ruth Smith
[1.4.5.9.5.3.4.7.33]
b. 21 Dec 1893 d. 17 Mar 1898
9
Martha Smith
[1.4.5.9.5.3.4.7.34]
b. 12 May 1897 d. 7 Aug 1977
Alice Ann Kimball
b. 6 Sep 1858 d. 19 Dec 1946
9
Alice May Smith
[1.4.5.9.5.3.4.7.35]
b. 11 Oct 1877 d. 20 Oct 1920
9
Heber Chase Smith
[1.4.5.9.5.3.4.7.36]
b. 19 Nov 1881 d. 29 Dec 1971
9
Charles Coulson Smith
[1.4.5.9.5.3.4.7.37]
b. 19 Nov 1881 d. 21 Apr 1933
9
Lucy Mack Smith
[1.4.5.9.5.3.4.7.38]
b. 14 Apr 1890 d. 24 Nov 1933
9
Andrew Kimball Smith
[1.4.5.9.5.3.4.7.39]
b. 6 Jan 1893 d. 23 Aug 1951
9
Jesse Kimball Smith
[1.4.5.9.5.3.4.7.40]
b. 21 May 1896 d. 21 May 1953
9
Fielding Kimball Smith
[1.4.5.9.5.3.4.7.41]
b. 9 Apr 1900 d. 20 Oct 1974
Mary Taylor Schwartz
b. 30 Apr 1865 d. 5 Dec 1956
9
John Schwartz Smith
[1.4.5.9.5.3.4.7.42]
b. 20 Aug 1888 d. 3 Aug 1889
9
Calvin Schwartz Smith
[1.4.5.9.5.3.4.7.43]
b. 29 May 1890
9
Samuel Schwartz Smith
[1.4.5.9.5.3.4.7.44]
b. 26 Oct 1892 d. 10 May 1983
9
James Schwartz Smith
[1.4.5.9.5.3.4.7.45]
b. 13 Nov 1894 d. 6 Nov 1950
9
Agnes Smith
[1.4.5.9.5.3.4.7.46]
b. 3 Nov 1897 d. 9 Mar 1966
9
Silas Schwartz Smith
[1.4.5.9.5.3.4.7.47]
b. 3 Jan 1900 d. 23 Apr 1983
9
Royal Grant Smith
[1.4.5.9.5.3.4.7.48]
b. 21 May 1906 d. 30 May 1971
8
Martha Ann Smith
[1.4.5.9.5.3.4.8]
b. 14 May 1841 d. 19 Oct 1923
William Jasper Harris
b. 25 Oct 1836 d. 24 Apr 1909
9
William Jasper Harris, Jr
[1.4.5.9.5.3.4.8.1]
b. 4 Aug 1859 d. 23 Aug 1926
9
Joseph Albert Harris
[1.4.5.9.5.3.4.8.2]
b. 19 Aug 1861 d. 28 May 1911
9
Hyrum Smith Harris
[1.4.5.9.5.3.4.8.3]
b. 15 Aug 1863 d. 24 Feb 1924
9
Mary Emily Harris
[1.4.5.9.5.3.4.8.4]
b. 23 Oct 1865 d. 25 Nov 1947
9
Franklin Hill Harris
[1.4.5.9.5.3.4.8.5]
b. 11 Sep 1867 d. 5 Feb 1947
9
Lucy Smith Harris
[1.4.5.9.5.3.4.8.6]
b. 10 Mar 1870 d. 25 Jul 1903
9
John Fielding Harris
[1.4.5.9.5.3.4.8.7]
b. 28 Jun 1872 d. 28 Nov 1946
9
Mercy Ann Harris
[1.4.5.9.5.3.4.8.8]
b. 30 Mar 1874 d. 23 Jan 1905
9
Zina Christine Harris
[1.4.5.9.5.3.4.8.9]
b. 13 May 1876 d. 16 Mar 1958
9
Martha Artemesia Harris
[1.4.5.9.5.3.4.8.10]
b. 27 Jun 1879 d. 12 Aug 1965
9
Sarah Lovina Harris
[1.4.5.9.5.3.4.8.11]
b. 8 Dec 1882 d. 21 Apr 1961
+
Catherine Phillips
b. 1 Aug 1819 d. 26 Sep 1905
+
Mercy Rachel Fielding
b. 15 Jun 1807 d. 15 Sep 1893
7
Sophronia Smith
[1.4.5.9.5.3.5]
b. 17 May 1803 d. 28 Oct 1876
Calvin W Stoddard
b. 7 Sep 1801 d. 19 Nov 1836
8
Eunice Stoddard
[1.4.5.9.5.3.5.1]
b. 22 Mar 1830 d. 24 Jun 1831
8
Mariah Stoddard
[1.4.5.9.5.3.5.2]
b. 12 Apr 1832 d. 8 Oct 1896
+
William McCleary
b. 9 Oct 1793 d. Jun 1846
7
Samuel Harrison Smith
[1.4.5.9.5.3.6]
b. 13 Mar 1808 d. 30 Jul 1844
Mary Bailey
b. 20 Dec 1808 d. 25 Jan 1841
8
Susanna Bailey Smith
[1.4.5.9.5.3.6.1]
b. 27 Oct 1835 d. 14 Dec 1905
8
Mary Bailey Smith
[1.4.5.9.5.3.6.2]
b. 27 Mar 1837 d. 14 Oct 1916
8
Samuel Harrison Bailey Smith
[1.4.5.9.5.3.6.3]
b. 1 Aug 1838 d. 12 Jun 1914
8
Lucy Bailey Smith
[1.4.5.9.5.3.6.4]
b. 6 Jan 1841 d. Jan 1841
Levira Clark
b. 30 Jul 1815 d. 1 Jan 1893
8
Levira Annette Clark Smith
[1.4.5.9.5.3.6.5]
b. 29 Apr 1842 d. 18 Dec 1888
+
Joseph Fielding Smith
b. 13 Nov 1838 d. 19 Nov 1918
8
Lovisa Clark Smith
[1.4.5.9.5.3.6.6]
b. 28 Aug 1843 d. Dec 1843
8
Lucy Jane Clark Smith
[1.4.5.9.5.3.6.7]
b. 20 Aug 1844 d. 1844
7
Ephraim Smith
[1.4.5.9.5.3.7]
b. 13 Mar 1810 d. 24 Mar 1810
7
William B Smith
[1.4.5.9.5.3.8]
b. 13 Mar 1811 d. 13 Nov 1893
Carolina Amanda Grant
b. 22 Jan 1814 d. 22 May 1845
8
Mary Jane Smith
[1.4.5.9.5.3.8.1]
b. 7 Jan 1834 d. 21 Dec 1878
8
Caroline L Smith
[1.4.5.9.5.3.8.2]
b. Aug 1839 d. 9 Jan 1878
Roxie Ann Grant
b. 16 Mar 1825 d. 30 Mar 1900
8
Thalia Grant Smith
[1.4.5.9.5.3.8.3]
b. 21 Sep 1848 d. 27 Nov 1924
8
Hyrum Wallace Smith
[1.4.5.9.5.3.8.4]
b. 17 Aug 1850 d. 27 Jan 1935
Eliza Elise Jane Sanborn
b. 16 Apr 1827 d. 7 Mar 1889
8
William Enoch Smith
[1.4.5.9.5.3.8.5]
b. 23 Jul 1858 d. 13 Feb 1930
8
Edson Don Carlos Smith
[1.4.5.9.5.3.8.6]
b. 16 Sep 1862 d. 13 Feb 1939
8
Louise Mae "Loie " Smith
[1.4.5.9.5.3.8.7]
b. 8 May 1866 d. 10 May 1925
+
Rosella Goyette
b. 16 May 1830 d. 6 Apr 1923
7
Katherine Smith
[1.4.5.9.5.3.9]
b. 28 Jul 1813 d. 1 Feb 1900
Wilkins Jenkins Salisbury
b. 6 Jan 1809 d. 27 Nov 1853
8
Elizabeth Salisbury
[1.4.5.9.5.3.9.1]
b. 9 Apr 1832 d. 15 Jul 1832
8
Lucy Salisbury
[1.4.5.9.5.3.9.2]
b. 3 Oct 1834 d. 18 Oct 1892
8
Reverend Solomon Jenkins Salisbury
[1.4.5.9.5.3.9.3]
b. 18 Sep 1835 d. 12 Jan 1927
8
Alvin Salisbury
[1.4.5.9.5.3.9.4]
b. 7 Jun 1838 d. 21 Aug 1880
8
Reverend Don C. Salisbury
[1.4.5.9.5.3.9.5]
b. 25 Oct 1840 d. 6 Apr 1919
8
Emma C Salisbury
[1.4.5.9.5.3.9.6]
b. 25 Mar 1844 d. 10 Oct 1846
8
Lorin Ephraim Salisbury
[1.4.5.9.5.3.9.7]
b. 4 May 1845 d. 18 Nov 1849
8
Frederick Vilian Salisbury
[1.4.5.9.5.3.9.8]
b. 27 Jan 1850 d. 24 Feb 1934
+
Joseph Younger
b. 1805 d. 1900
7
Don Carlos Smith
[1.4.5.9.5.3.10]
b. 25 Mar 1816 d. 7 Aug 1841
Agnes Moultin Coolbrith
b. 11 Jul 1811 d. 26 Dec 1876
8
Agnes Charlotte Smith
[1.4.5.9.5.3.10.1]
b. 7 Aug 1836 d. 31 Jan 1873
8
Sophronia C. Smith
[1.4.5.9.5.3.10.2]
b. 22 Apr 1838 d. 3 Oct 1843
8
Josephine Donna "Ina Coolbrith" Smith
[1.4.5.9.5.3.10.3]
b. 10 Mar 1841 d. 29 Feb 1928
Robert Bruce Carsley
b. 6 Jun 1833 d. 14 Aug 1905
9
Son 1 Carsley
[1.4.5.9.5.3.10.3.1]
b. 1860 d. 1860
9
Son 2 Carsley
[1.4.5.9.5.3.10.3.2]
b. 1861 d. Bef 1865
7
Lucy Smith
[1.4.5.9.5.3.11]
b. 18 Jul 1821 d. 9 Dec 1882
Arthur Millikin
b. 9 May 1817 d. 23 Apr 1882
8
Don Carlos Smith Millikin
[1.4.5.9.5.3.11.1]
b. 13 Oct 1843 d. 26 Nov 1932
8
Sarah M Millikin
[1.4.5.9.5.3.11.2]
b. 13 Sep 1844 d. 23 Nov 1934
8
George William Dell Millikin
[1.4.5.9.5.3.11.3]
b. 4 Mar 1848 d. 16 Jan 1913
8
Florence Arabella Millikin
[1.4.5.9.5.3.11.4]
b. 23 May 1850 d. 21 Oct 1927
8
Julia Amelia Millikin
[1.4.5.9.5.3.11.5]
b. 17 Jun 1853 d. 7 Jun 1888
8
Frances A. Millikin
[1.4.5.9.5.3.11.6]
b. 26 Oct 1856 d. 14 Mar 1858
8
Charles Arthur Millikin
[1.4.5.9.5.3.11.7]
b. 31 Aug 1858 d. 12 May 1884
8
Clara Irene Millikin
[1.4.5.9.5.3.11.8]
b. 23 Aug 1861 d. 26 Mar 1948
8
Clarence Hyrum Millikin
[1.4.5.9.5.3.11.9]
b. 26 Mar 1865 d. 5 Apr 1922
7
Joseph Smith, Jr
[1.4.5.9.5.3.12]
b. 23 Dec 1805 d. 27 Jun 1844
Emma Hale
b. 10 Jul 1804 d. 30 Apr 1879
8
Alvin Smith
[1.4.5.9.5.3.12.1]
b. 15 Jun 1828 d. 15 Jun 1828
8
Joseph Murdock Smith
[1.4.5.9.5.3.12.2]
b. 30 Apr 1831 d. 29 Mar 1832
8
Julia Murdock Smith
[1.4.5.9.5.3.12.3]
b. 30 Apr 1831 d. 12 Sep 1880
+
Elisha Dixon
b. 1827 d. 1850
+
John J Middleton
b. Abt 1827 d. Abt 1869
8
Thaddeus Smith
[1.4.5.9.5.3.12.4]
b. 30 Apr 1831 d. 30 Apr 1831
8
Louisa Smith
[1.4.5.9.5.3.12.5]
b. 30 Apr 1831 d. 30 Apr 1831
8
Joseph Smith, III
[1.4.5.9.5.3.12.6]
b. 6 Nov 1832 d. 10 Dec 1914
Emmeline Griswold
b. 12 Mar 1838 d. 25 Mar 1869
9
Emma Josepha Smith
[1.4.5.9.5.3.12.6.1]
b. 28 Jul 1857 d. 30 Nov 1940
Alexander McCallum
b. 4 Apr 1848 d. 8 Oct 1928
10
Joseph Alma McCallum
[1.4.5.9.5.3.12.6.1.1]
b. 19 Sep 1878 d. 1967
Corlie Corine Montfort
b. 10 Dec 1876 d. 6 Mar 1968
11
Homer Alexander McCallum
[1.4.5.9.5.3.12.6.1.1.1]
b. 4 Nov 1902 d. 24 Mar 1968
+
Olive Elizabeth Hewett
b. 17 Mar 1906 d. 4 Apr 1982
11
Joseph Arthur McCallum
[1.4.5.9.5.3.12.6.1.1.2]
b. 27 Apr 1904 d. 8 Dec 1994
11
Robert Montfort McCallum
[1.4.5.9.5.3.12.6.1.1.3]
b. 12 Jan 1906 d. 11 Jul 1954
+
Mamie Poole
b. 18 Oct 1906 d. 28 Apr 1991
11
Corlie Corine McCallum
[1.4.5.9.5.3.12.6.1.1.4]
b. 27 Aug 1908 d. 3 Nov 1991
11
Virginia Elizabeth McCallum
[1.4.5.9.5.3.12.6.1.1.5]
b. 8 Oct 1913 d. 2012
10
Arthur Alexander McCallum
[1.4.5.9.5.3.12.6.1.2]
b. 2 Jun 1882 d. 27 Mar 1937
10
William James McCallum
[1.4.5.9.5.3.12.6.1.3]
b. 1 Aug 1890 d. 10 Oct 1963
+
Bonnie Ruth Crews
b. 11 Nov 1899 d. 2 Feb 1972
10
Oscar MacEo McCallum
[1.4.5.9.5.3.12.6.1.4]
b. 12 Jun 1896 d. 20 Feb 1898
9
Evelyn Rebecca Smith
[1.4.5.9.5.3.12.6.2]
b. 25 Jan 1859 d. 30 Sep 1859
9
Carrie Lucinda Smith
[1.4.5.9.5.3.12.6.3]
b. 15 Sep 1861 d. 27 Apr 1944
Francis Marion Weld
b. 9 Sep 1858 d. 4 Jul 1938
10
Emma Rebecca Weld
[1.4.5.9.5.3.12.6.3.1]
b. 3 Jul 1889 d. Abt 1975
Charles Alva Nolan
b. 1 Sep 1879 d. 23 Oct 1965
11
Joseph Charles Nolan
[1.4.5.9.5.3.12.6.3.1.1]
b. 24 Sep 1922 d. 24 Aug 1975
+
Janice Pearl Lacey
b. 10 Aug 1924 d. 26 Sep 1995
9
Zaide Viola Smith
[1.4.5.9.5.3.12.6.4]
b. 25 Apr 1863 d. 8 Jan 1891
Richard Savary Salyards
b. 16 Jun 1857 d. 27 Nov 1944
10
Emma Marie Salyards
[1.4.5.9.5.3.12.6.4.1]
b. 8 Aug 1884 d. 16 Sep 1886
10
Zaide Aileen Salyards
[1.4.5.9.5.3.12.6.4.2]
b. 11 Jan 1887 d. 27 May 1973
10
Joseph Richard Salyards
[1.4.5.9.5.3.12.6.4.3]
b. 18 Aug 1888
Mary Elizabeth Kew
b. 4 May 1891
11
Richard Kew Salyards
[1.4.5.9.5.3.12.6.4.3.1]
b. 26 Nov 1914 d. 15 Apr 1985
11
Douglas Wilson Salyards
[1.4.5.9.5.3.12.6.4.3.2]
b. 29 Jan 1918 d. 1945
10
Richard Savary Salyards
[1.4.5.9.5.3.12.6.4.4]
b. 21 Jun 1890 d. 28 Feb 1988
Jennie Mildred Sly
b. 12 May 1889 d. 22 Jul 1976
11
Donald Sly Salyards
[1.4.5.9.5.3.12.6.4.4.1]
b. 14 Sep 1916 d. 21 Dec 1984
11
Elizabeth Elaine Salyards
[1.4.5.9.5.3.12.6.4.4.2]
b. 18 Oct 1918 d. 26 Feb 1980
9
Joseph Arthur Smith
[1.4.5.9.5.3.12.6.5]
b. 12 Aug 1865 d. 12 Mar 1866
Bertha Madison
b. 16 Jul 1843 d. 19 Oct 1896
9
David Carlos Smith
[1.4.5.9.5.3.12.6.6]
b. 14 Aug 1870 d. 24 Jan 1886
9
Mary Audentia Smith
[1.4.5.9.5.3.12.6.7]
b. 23 Mar 1872 d. 5 May 1963
9
Frederick Madison Smith
[1.4.5.9.5.3.12.6.8]
b. 21 Jan 1874 d. 20 Mar 1946
9
Israel Alexander Smith
[1.4.5.9.5.3.12.6.9]
b. 2 Feb 1876 d. 14 Jun 1958
9
Kenneth Smith
[1.4.5.9.5.3.12.6.10]
b. 6 Oct 1877 d. 6 Oct 1877
9
Bertha Azubah Smith
[1.4.5.9.5.3.12.6.11]
b. 15 Oct 1878 d. 14 Oct 1884
9
Hale Washington Smith
[1.4.5.9.5.3.12.6.12]
b. 22 Feb 1881 d. 10 Jul 1956
9
Blossom Smith
[1.4.5.9.5.3.12.6.13]
b. 1 May 1883 d. 1 May 1883
9
Lucy Yeteve Smith
[1.4.5.9.5.3.12.6.14]
b. 11 Dec 1884 d. 4 Aug 1945
Ada Rachel Clark
b. 23 Jul 1871 d. 20 Oct 1915
9
Reginald Archer Smith
[1.4.5.9.5.3.12.6.15]
b. 26 Dec 1898 d. 20 Jun 1969
9
William Wallace Smith
[1.4.5.9.5.3.12.6.16]
b. 18 Nov 1900 d. 4 Aug 1989
9
Reginald Archer Smith
[1.4.5.9.5.3.12.6.17]
b. 8 Jan 1903 d. 28 Sep 1974
8
Frederick Granger Williams Smith
[1.4.5.9.5.3.12.7]
b. 20 Jun 1836 d. 13 Apr 1862
Anna Marie Jones
b. 7 Apr 1841 d. 11 Oct 1901
9
Alice Fredericka Smith
[1.4.5.9.5.3.12.7.1]
b. 27 Nov 1858 d. 5 Nov 1932
8
Alexander Hale Smith
[1.4.5.9.5.3.12.8]
b. 2 Jun 1838 d. 12 Aug 1909
Elizabeth Agnes Kendall
b. 16 Jun 1845 d. 7 May 1919
9
Frederick Alexander Smith
[1.4.5.9.5.3.12.8.1]
b. 19 Jan 1862 d. 25 Jun 1954
Mary Angelina Walker
b. 18 Mar 1867 d. 3 Dec 1931
10
Alexander David Smith
[1.4.5.9.5.3.12.8.1.1]
b. 18 Aug 1885 d. 20 Oct 1891
10
Gladys Inez Smith
[1.4.5.9.5.3.12.8.1.2]
b. 17 Dec 1886 d. 17 Jul 1983
Maynard Eugene Trumble
b. 2 Nov 1889 d. 22 Dec 1967
11
Charles Meredith Trumble
[1.4.5.9.5.3.12.8.1.2.1]
b. 27 Jul 1914 d. 14 Sep 1994
+
Virginia Ruth Jeffers
b. 3 Dec 1918 d. 23 Oct 1996
11
Freda Ruth Trumble
[1.4.5.9.5.3.12.8.1.2.2]
b. 24 Jan 1919 d. Sep 1984
11
Robert Eugene Trumble
[1.4.5.9.5.3.12.8.1.2.3]
b. 3 Jan 1922 d. Apr 1984
11
Walker Leyton Trumble
[1.4.5.9.5.3.12.8.1.2.4]
b. 8 Jun 1924 d. 31 May 2005
+
Janice Rosalie Bartlett
b. 3 Apr 1923 d. 1 Aug 2009
10
Joy May Smith
[1.4.5.9.5.3.12.8.1.3]
b. 13 Jul 1889 d. 29 Jul 1961
Frederick Ellsworth McCullough
b. 18 Apr 1889 d. 9 Feb 1955
11
Harold Frederick McCullough
[1.4.5.9.5.3.12.8.1.3.1]
b. 30 Aug 1917 d. 7 Dec 1986
+
Martha Thelma Penny Petentler
b. 28 Sep 1920 d. 1 Feb 2006
11
Kathryn Louise McCullough
[1.4.5.9.5.3.12.8.1.3.2]
b. 2 Nov 1919 d. Dec 1988
Richard Eugene Peck
b. 25 Mar 1919 d. 2 Sep 1974
12
Daughter Peck
[1.4.5.9.5.3.12.8.1.3.2.1]
b. 18 Jan 1948 d. 18 Jan 1948
10
Glaud Leslie Smith
[1.4.5.9.5.3.12.8.1.4]
b. 19 Jan 1891 d. 16 Feb 1986
Avis Hopkins
b. 20 Aug 1889 d. Sep 1975
11
William Hopkins Smith
[1.4.5.9.5.3.12.8.1.4.1]
b. 5 Apr 1917 d. 14 Sep 1921
10
Freda Saloam Smith
[1.4.5.9.5.3.12.8.1.5]
b. 3 Dec 1892 d. 13 Oct 1974
10
Winsome Lavinia Smith
[1.4.5.9.5.3.12.8.1.6]
b. 20 Aug 1896 d. 30 Nov 1986
Frank McDonald
b. 22 Jun 1893 d. 5 May 1953
11
Mary Lovinea McDonald
[1.4.5.9.5.3.12.8.1.6.1]
b. 6 Apr 1918 d. 15 Sep 2001
+
Max Richard Wolf
b. 17 Aug 1921 d. 13 Apr 1997
11
Frank Smith McDonald
[1.4.5.9.5.3.12.8.1.6.2]
b. 12 Feb 1922 d. 27 Oct 1926
10
Frederick Augenstein Smith
[1.4.5.9.5.3.12.8.1.7]
b. 19 Mar 1899 d. Jan 1966
+
Glenna Audrey Cropper
b. Abt 1902 d. Abt 1980
10
Harold Legrand Smith
[1.4.5.9.5.3.12.8.1.8]
b. 12 Jan 1902 d. 19 Jul 1992
+
Ruth Turner
b. 18 May 1903 d. 14 Feb 1978
+
Margaret Esther Clark
b. 1 Sep 1901 d. 3 Aug 1987
9
Vida Elizabeth Smith
[1.4.5.9.5.3.12.8.2]
b. 16 Jan 1865 d. 3 Jan 1945
Heman Conoman Smith
b. 27 Sep 1850 d. 17 Apr 1919
10
Heman Hale Smith
[1.4.5.9.5.3.12.8.2.1]
b. 28 Apr 1887 d. 11 Mar 1962
June Spurrier Cowan
b. 2 Jul 1890 d. 11 Jul 1976
11
Donald Hale Smith
[1.4.5.9.5.3.12.8.2.1.1]
b. 17 Feb 1912 d. 12 Jun 1974
11
Elizabeth Jean Smith
[1.4.5.9.5.3.12.8.2.1.2]
b. 27 Apr 1923 d. 1983
+
Living
10
Vida Inez Smith
[1.4.5.9.5.3.12.8.2.2]
b. 16 Jan 1889 d. 24 Oct 1964
+
James W Davis
b. 21 Sep 1879 d. Aug 1965
10
Anna Earlita Smith
[1.4.5.9.5.3.12.8.2.3]
b. 28 Nov 1890 d. 5 Jun 1975
Evan Eldred Inslee
b. 7 Jul 1890 d. 16 Jul 1958
11
Nelda Elizabeth Inslee
[1.4.5.9.5.3.12.8.2.3.1]
b. 6 Apr 1915 d. 28 Feb 1991
Wilbur Lee Thompson
b. 31 Aug 1912 d. 14 Aug 1983
12
Michael Lee Thompson
[1.4.5.9.5.3.12.8.2.3.1.1]
b. 31 Jan 1945 d. 18 Oct 1971
11
Ruth DaVida Inslee
[1.4.5.9.5.3.12.8.2.3.2]
b. 27 Apr 1918 d. 7 Dec 2004
10
Lois Elizabeth Smith
[1.4.5.9.5.3.12.8.2.4]
b. 3 Nov 1892 d. 27 Mar 1914
Walter George Badham
b. 24 Aug 1892 d. 29 Apr 1937
11
Robert George Badham
[1.4.5.9.5.3.12.8.2.4.1]
b. 20 Mar 1914 d. 1955
9
Ina Inez Smith
[1.4.5.9.5.3.12.8.3]
b. 22 Nov 1866 d. 18 Aug 1945
Sidney Garden Wright
b. 26 Jul 1869 d. 8 Aug 1936
10
Claud Kendall Wright
[1.4.5.9.5.3.12.8.3.1]
b. 21 Mar 1892 d. 6 Oct 1972
Margaret Selina Lillian Holstein
b. 5 Sep 1899 d. 25 Jan 1986
11
Dallas Kendall Wright
[1.4.5.9.5.3.12.8.3.1.1]
b. 20 Apr 1926 d. 24 Mar 1997
11
Eric Clyne Wright
[1.4.5.9.5.3.12.8.3.1.2]
b. 10 Nov 1928 d. 7 Mar 2011
10
Vida Grace Wright
[1.4.5.9.5.3.12.8.3.2]
b. 22 Apr 1893 d. 11 Jul 1970
Dennis Joseph Fethers
b. 1 Dec 1882 d. 6 Aug 1933
11
Patricia Eileen Fethers
[1.4.5.9.5.3.12.8.3.2.1]
b. 26 Aug 1928 d. 2 Nov 1985
10
Leland Eric Wright
[1.4.5.9.5.3.12.8.3.3]
b. 30 Dec 1895 d. 11 Nov 1977
Annie Violet Alma Owen
b. 22 Aug 1906 d. 22 Oct 1970
11
Leland Ingersoll Wright
[1.4.5.9.5.3.12.8.3.3.1]
b. 9 Mar 1931 d. 27 Mar 1996
11
Elvira Jean Wright
[1.4.5.9.5.3.12.8.3.3.2]
b. 21 Sep 1936 d. Nov 1937
10
Mavis Myra Wright
[1.4.5.9.5.3.12.8.3.4]
b. 30 Dec 1897 d. 15 Aug 1960
Thomas James Gleeson
b. 29 Jul 1897 d. 15 Aug 1960
11
Sidney David Gleeson
[1.4.5.9.5.3.12.8.3.4.1]
b. 18 Apr 1919 d. 12 Jan 2009
11
Thomas James Gleeson, Jr
[1.4.5.9.5.3.12.8.3.4.2]
b. 30 Jul 1922 d. 5 Jun 1994
+
Bonnie Irene Waters
b. 27 Nov 1928 d. 24 Dec 2006
10
Warren Alford Wright
[1.4.5.9.5.3.12.8.3.5]
b. 28 Mar 1899 d. 26 Feb 1980
Annie Gwendoline Temple
b. 30 Dec 1902 d. 19 Aug 1990
11
William Hale Wright
[1.4.5.9.5.3.12.8.3.5.1]
b. 12 May 1931 d. 2 Aug 2010
+
Cathy
10
Edgar Milton Wright
[1.4.5.9.5.3.12.8.3.6]
b. 1 May 1901 d. 2 May 1961
Jean McLachlan Lackie
b. 13 Jan 1902 d. 20 Sep 1970
11
Milton Joseph Wright
[1.4.5.9.5.3.12.8.3.6.1]
b. 31 Jul 1924 d. 28 Jun 2008
12
Annette Marjorie Wright
[1.4.5.9.5.3.12.8.3.6.1.1]
b. 1957 d. 1957
11
Sydney Gordon Wright
[1.4.5.9.5.3.12.8.3.6.2]
b. 24 Jun 1937 d. 2008
10
Glory Carmen Wright
[1.4.5.9.5.3.12.8.3.7]
b. 14 Aug 1903 d. 4 Nov 1968
+
Frederick Holland Glasscock
b. 11 Aug 1902 d. 27 Feb 1982
10
Byron Granville Wright
[1.4.5.9.5.3.12.8.3.8]
b. 19 Feb 1906 d. 3 Nov 1974
Annie Nee Leckie
b. 19 Jun 1906 d. 11 Sep 1990
11
Jean Ann Wright
[1.4.5.9.5.3.12.8.3.8.1]
b. 9 Dec 1940 d. 1991
10
Marian Inez Wright
[1.4.5.9.5.3.12.8.3.9]
b. 17 Nov 1907 d. 28 Jul 1987
Leonard Cyril Ballard
b. 28 Feb 1904 d. 24 Jun 1977
11
Trevor Cleve Ballard
[1.4.5.9.5.3.12.8.3.9.1]
b. 23 Aug 1936 d. 28 Nov 1989
10
Gwen Hero Wright
[1.4.5.9.5.3.12.8.3.10]
b. 23 Oct 1909 d. 28 Jul 1987
+
Harry Wilfred Fieldsend
b. 29 Aug 1905 d. 20 Aug 1985
9
Emma Belle Smith
[1.4.5.9.5.3.12.8.4]
b. 17 Mar 1869 d. 3 May 1960
William Forrester Kennedy
b. 5 Jun 1863 d. 22 Mar 1938
10
Arthur Frederick Kennedy
[1.4.5.9.5.3.12.8.4.1]
b. 25 May 1889 d. 1 Jul 1889
10
Joseph Douglas Kennedy
[1.4.5.9.5.3.12.8.4.2]
b. 14 Oct 1891 d. 14 Oct 1891
10
Cecile Grace Kennedy
[1.4.5.9.5.3.12.8.4.3]
b. 3 Jun 1894 d. 9 May 1895
10
Roger Alexander Kennedy
[1.4.5.9.5.3.12.8.4.4]
b. 5 Nov 1897 d. 15 Dec 1933
+
Helen Lindsay
b. 26 Nov 1899
Dorcas Oldham Kephart
b. 13 Dec 1911 d. 7 Mar 1955
11
Roger Allan Kennedy
[1.4.5.9.5.3.12.8.4.4.1]
b. 8 Feb 1932 d. 3 May 1974
10
Glenna Marie Kennedy
[1.4.5.9.5.3.12.8.4.5]
b. 3 Nov 1900 d. 30 Jul 1986
+
Wilmer Thomas Henderson
b. 30 Oct 1893 d. 14 Jan 1954
9
Don Alvin Smith
[1.4.5.9.5.3.12.8.5]
b. 17 May 1871 d. 8 Sep 1904
Susan Zeanette Pearsall
b. 21 Apr 1873 d. 22 Jun 1957
10
Velora Belle Smith
[1.4.5.9.5.3.12.8.5.1]
b. 13 Dec 1893 d. 28 Dec 1993
+
George W Williams
b. 28 Nov 1894 d. Dec 1949
10
Carlos McAllister Smith
[1.4.5.9.5.3.12.8.5.2]
b. 22 May 1895 d. Nov 1981
Marietta Walker Hannah
b. 20 Jul 1890 d. Feb 1975
11
Don Carlos Smith
[1.4.5.9.5.3.12.8.5.2.1]
b. 8 Oct 1929 d. 13 Apr 2012
10
Beatrice Adelle Smith
[1.4.5.9.5.3.12.8.5.3]
b. 19 Aug 1896 d. 21 Jun 1989
Morris Houston Griffin
b. 11 Oct 1896 d. 5 Jul 1969
11
Wilma Marian Griffin
[1.4.5.9.5.3.12.8.5.3.1]
b. 11 Nov 1918 d. 21 Aug 1988
Faye Nollen
b. 1916 d. 1985
12
Kathryn June Nollen
[1.4.5.9.5.3.12.8.5.3.1.1]
b. 28 Nov 1936 d. 22 May 1988
12
Glenn Richard Nollen
[1.4.5.9.5.3.12.8.5.3.1.2]
b. 16 Sep 1938 d. 12 Aug 1971
+
Leonard Bonesen
b. 1914 d. 1990
11
John Morris Griffin
[1.4.5.9.5.3.12.8.5.3.2]
b. 30 Mar 1921 d. 16 Oct 1964
11
Beth Murine Griffin
[1.4.5.9.5.3.12.8.5.3.3]
b. 17 May 1928 d. 6 Sep 2011
+
Mervin Darle Selle
b. 21 Nov 1926 d. 15 Apr 2011
11
Don Richard Griffin
[1.4.5.9.5.3.12.8.5.3.4]
b. 5 Oct 1932 d. 7 Jul 1992
+
Olive May North
b. 31 Oct 1936 d. 6 Nov 1983
10
LaJune Harriet Smith
[1.4.5.9.5.3.12.8.5.4]
b. 1 Jul 1899 d. 9 Aug 1985
+
Dorris Randall Griffin
b. 11 Oct 1896 d. 18 Aug 1944
10
Don Marion Smith
[1.4.5.9.5.3.12.8.5.5]
b. 28 Oct 1901 d. 13 Nov 1983
Donna Patricia Butler
b. 28 Sep 1903 d. 30 Oct 1984
11
Jimmie Butler Smith
[1.4.5.9.5.3.12.8.5.5.1]
b. 20 Aug 1924 d. 7 May 2009
+
Bonnie H Knapper
b. 1915 d. 28 May 1995
10
Maxwell Alexis Smith
[1.4.5.9.5.3.12.8.5.6]
b. 13 Apr 1903 d. 17 Feb 1961
Leone Mearle Coleman
b. 27 Aug 1910 d. 31 Jan 1991
11
Carmen Maxine Smith
[1.4.5.9.5.3.12.8.5.6.1]
b. 17 Jul 1936 d. 18 Aug 2002
9
Eva Grace Smith
[1.4.5.9.5.3.12.8.6]
b. 1 Mar 1874 d. 26 Mar 1893
Forrest Lamont Madison
b. 1872 d. 18 Mar 1945
10
Lamont Kendall Madison
[1.4.5.9.5.3.12.8.6.1]
b. 17 Mar 1893 d. 3 Apr 1963
Claire Adelaide Clyma
b. 23 Aug 1896 d. 10 Sep 1965
11
Kenneth Madison
[1.4.5.9.5.3.12.8.6.1.1]
b. 28 Nov 1913 d. 11 Oct 2002
+
Constance Williams
b. 4 Mar 1919 d. 13 Oct 1944
11
Forrest P Madison
[1.4.5.9.5.3.12.8.6.1.2]
b. 10 Nov 1917 d. 17 Sep 2001
+
Margaret Ruth McOwen
b. 15 Jul 1917 d. 19 Sep 1995
11
Jack Arthur Madison
[1.4.5.9.5.3.12.8.6.1.3]
b. 10 Apr 1919 d. 14 Sep 2006
+
Barbara Gillies Oakden
b. 24 May 1923 d. 6 Nov 1996
+
Emma Hle Reynolds
b. 20 Jun 1890 d. Jul 1981
9
Joseph George Smith
[1.4.5.9.5.3.12.8.7]
b. 7 May 1877 d. 27 Dec 1936
Nellie May Daudelin
b. 19 Jun 1879 d. 2 Apr 1935
10
Josephine Alexandria Smith
[1.4.5.9.5.3.12.8.7.1]
b. 20 Nov 1904 d. 6 Aug 1985
Franklin Earl Ebeling
b. 9 Mar 1903 d. Mar 1962
11
Joann Ebeling
[1.4.5.9.5.3.12.8.7.1.1]
b. 29 Nov 1933 d. 4 Feb 2003
11
Nelda Mae Ebeling
[1.4.5.9.5.3.12.8.7.1.2]
b. 7 Aug 1935 d. 2009
10
Paul Daudelin Smith
[1.4.5.9.5.3.12.8.7.2]
b. 1 Mar 1908 d. Sep 1975
9
Arthur Marion Smith
[1.4.5.9.5.3.12.8.8]
b. 8 Feb 1880 d. 21 Mar 1964
Estella Almira Danielson
b. 7 Mar 1884 d. 23 Jun 1916
10
Verl Marion Smith
[1.4.5.9.5.3.12.8.8.1]
b. 21 Apr 1905 d. 3 Aug 1980
+
Vivian Hope Kimber
b. 8 Jul 1909 d. 12 Dec 2005
10
Carl K Smith
[1.4.5.9.5.3.12.8.8.2]
b. 5 Mar 1907 d. 1966
+
Veronica Julia McAndrews
b. 23 Apr 1911 d. 6 Mar 1975
10
Alexander Martin Smith
[1.4.5.9.5.3.12.8.8.3]
b. 7 Feb 1909 d. 30 Sep 1982
Elizabeth Darlene Gould
b. 19 May 1915 d. 17 May 2005
11
Smith
[1.4.5.9.5.3.12.8.8.3.1]
b. Jun 1946 d. Jun 1946
10
Kenneth Julian Smith
[1.4.5.9.5.3.12.8.8.4]
b. 7 Mar 1911 d. 16 Jun 1988
Edna Rae Flint
b. 7 May 1914 d. 4 Aug 2001
11
Alexander H Smith
[1.4.5.9.5.3.12.8.8.4.1]
b. 15 Feb 1935 d. 2008
10
Arthur Granger Smith
[1.4.5.9.5.3.12.8.8.5]
b. 18 Mar 1916 d. 17 Mar 2012
+
Juanita Mae Fields
b. 5 May 1923 d. 14 Jan 2012
Minnie Catherine Smith
b. 20 May 1894 d. 30 Jan 1988
10
Georgia May Smith
[1.4.5.9.5.3.12.8.8.6]
b. 22 Feb 1923 d. Jul 2009
11
Norman Charles Warfield
[1.4.5.9.5.3.12.8.8.6.1]
b. 26 Nov 1946 d. Dec 2010
10
Myrle Lee Smith
[1.4.5.9.5.3.12.8.8.7]
b. 14 Sep 1925 d. 21 Nov 1985
+
Earl Stanley Darlington
b. 18 Jun 1913 d. 4 Nov 1999
9
Coral Cecil Rebekah Smith
[1.4.5.9.5.3.12.8.9]
b. 29 Oct 1882 d. 17 Aug 1968
Louis Hurst Horner
b. 21 Sep 1878 d. 18 Feb 1970
10
Louis Brainard Horner
[1.4.5.9.5.3.12.8.9.1]
b. 26 Oct 1906 d. 13 Aug 1980
+
Inez Mercedes Giraud
b. 10 Mar 1910 d. 10 Sep 1979
10
Elizabeth Grace Horner
[1.4.5.9.5.3.12.8.9.2]
b. 16 Apr 1910 d. 19 Jul 1991
Ralph Kaiser Hahn,
b. 12 Apr 1905 d. 3 Nov 1985
11
Beth Hahn
[1.4.5.9.5.3.12.8.9.2.1]
b. 28 Feb 1933 d. 28 Feb 1933
11
Daughter Hahn
[1.4.5.9.5.3.12.8.9.2.2]
b. 28 Feb 1934 d. 28 Feb 1934
11
Coral Mary Hahn
[1.4.5.9.5.3.12.8.9.2.3]
b. 29 Apr 1934 d. 30 Apr 1934
10
James Brandon Horner
[1.4.5.9.5.3.12.8.9.3]
b. 5 Jul 1912 d. 23 Jan 1975
+
Margaret Ruth Rubens
b. 30 May 1920 d. 8 Jul 1945
+
Marjorie Irene Willard
b. 16 Jan 1920 d. 21 May 2007
10
Ina Lorena Horner
[1.4.5.9.5.3.12.8.9.4]
b. 30 Aug 1915 d. 1 Dec 2004
Rupert Albert Normandeau
b. 9 May 1913 d. 8 Dec 1964
11
Irene Jeannette Normandeau
[1.4.5.9.5.3.12.8.9.4.1]
b. 16 Jan 1944 d. 29 Dec 1990
John Sydney Cohen
b. 16 Sep 1938 d. Apr 2012
12
Aaron Raphael Cohen
[1.4.5.9.5.3.12.8.9.4.1.1]
b. 26 Jan 1970 d. 18 Feb 1996
8
Don Carlos Smith
[1.4.5.9.5.3.12.9]
b. 13 Jun 1840 d. 15 Sep 1841
8
Thomas Smith
[1.4.5.9.5.3.12.10]
b. 6 Feb 1842 d. 6 Feb 1842
8
David Hyrum Smith
[1.4.5.9.5.3.12.11]
b. 17 Nov 1844 d. 29 Aug 1904
Clara Charlotte Hartshorn
b. 18 May 1851 d. 9 Aug 1926
9
Elbert Aoriul Smith
[1.4.5.9.5.3.12.11.1]
b. 8 Mar 1871 d. 15 May 1959
Clara Abigale Cochran
b. 12 Jan 1874 d. 30 Oct 1948
10
Lawrence David Smith
[1.4.5.9.5.3.12.11.1.1]
b. 3 Jun 1896 d. 17 Jun 1896
10
Ronald Gibson Smith
[1.4.5.9.5.3.12.11.1.2]
b. 10 Oct 1902 d. 4 Feb 1988
+
Vera Naomi Adams
b. 19 Aug 1902 d. Abt 1943
10
Lynn Elbert Smith
[1.4.5.9.5.3.12.11.1.3]
b. 20 Jan 1911 d. 1 Jun 1992
Mary Lorene Gaines
b. 16 Mar 1917 d. 22 May 1996
11
Lynn Eric Smith
[1.4.5.9.5.3.12.11.1.3.1]
b. 29 Sep 1946 d. 2005
+
Agnes Moultin Coolbrith
b. 11 Jul 1811 d. 26 Dec 1876
+
Fanny Young
b. 8 Nov 1787 d. 11 Jun 1859
+
Eliza Roxey Snow
b. 21 Jan 1804 d. 5 Dec 1887
+
Francis Ward "Fanny" Alger
b. 30 Sep 1817 d. 29 Nov 1889
+
Louisa Beaman
b. 7 Feb 1815 d. 15 May 1850
+
Helen Mar Kimball
b. 25 Aug 1828 bur. 15 Nov 1896
+
Emily Dow Partridge
b. 28 Feb 1824 d. 9 Dec 1899
+
Olive Grey Frost
b. 24 Jul 1816 d. 8 Oct 1845
+
Rhoda Richards
b. 8 Aug 1784 d. 17 Jan 1879
+
Lucy Walker
b. 30 Apr 1826 d. 1 Oct 1910
+
Sarah Ann Whitney
b. 22 Mar 1825 d. 4 Sep 1873
+
Prescinda Lothrop Huntington
b. 7 Sep 1810 d. 1 Feb 1892
+
Eliza Partridge
b. 20 Apr 1820 bur. 2 Mar 1886
+
Desdemona Wadsworth Fullmer
b. 6 Oct 1809 d. 9 Feb 1886
+
Zina Diantha Huntington
b. 31 Jan 1821 d. 28 Aug 1901
+
Mary Elizabeth Rollins
b. 9 Apr 1818 d. 17 Dec 1913
+
Martha McBride
b. 17 Mar 1805 d. 20 Nov 1901
+
Sylvia Porter Sessions
b. 31 Jul 1818 d. 12 Apr 1882
+
Patty Bartlett
b. 4 Feb 1795 d. 14 Dec 1892
+
Maria Lawrence
b. 18 Dec 1823 d. 1847
+
Sarah A Lawrence
b. 13 May 1826 d. 28 Nov 1872
6
Asahel Smith
[1.4.5.9.5.4]
b. 21 May 1773 d. 21 Jul 1848
Elizabeth Shellenger
b. 1 Dec 1785 d. 14 Oct 1846
7
Elias Smith
[1.4.5.9.5.4.1]
b. 6 Sep 1804 d. 24 Jun 1888
Amy Jane King
b. 2 Oct 1836 d. 8 Nov 1913
8
Silas Thomas Smith
[1.4.5.9.5.4.1.1]
b. 4 May 1857 d. 1 May 1945
8
Jesse Moroni Smith
[1.4.5.9.5.4.1.2]
b. 21 Nov 1858 d. 14 Mar 1937
+
Sarah Ann Smith
b. 11 Jul 1868 d. 2 Feb 1900
8
Rebecca Jane Smith
[1.4.5.9.5.4.1.3]
b. 23 Sep 1860 d. 18 Jul 1923
8
Mary Alzina Knapp Smith
[1.4.5.9.5.4.1.4]
b. 16 May 1865 d. 20 Jan 1953
8
Martha Priscilla Smith
[1.4.5.9.5.4.1.5]
b. 30 May 1865 d. 18 Apr 1946
8
Amy Esther Smith
[1.4.5.9.5.4.1.6]
b. 11 Aug 1867 d. 21 Sep 1910
8
Angelina Adelia Smith
[1.4.5.9.5.4.1.7]
b. 11 Jul 1869 d. 8 Mar 1950
8
Franklin Elias Smith
[1.4.5.9.5.4.1.8]
b. 13 Dec 1871 d. 24 Jul 1917
8
Sarah Susannah Smith
[1.4.5.9.5.4.1.9]
b. 26 Mar 1873 d. 25 Apr 1952
8
Hiram Bennett Smith
[1.4.5.9.5.4.1.10]
b. 2 Feb 1877 d. 29 Mar 1951
Lucy Brown
b. 4 Jan 1821 d. 3 Apr 1896
8
Emily Jane Smith
[1.4.5.9.5.4.1.11]
b. 28 Oct 1850 d. 8 May 1878
Wilford Woodruff, Jr
b. 22 Mar 1840 d. 6 May 1921
9
Lucy Emily Woodruff
[1.4.5.9.5.4.1.11.1]
b. 10 Jan 1869 d. 5 Nov 1937
George Albert Smith
b. 4 Apr 1870 d. 4 Apr 1951
10
Emily Smith
[1.4.5.9.5.4.1.11.1.1]
b. 20 Nov 1895 d. 28 Feb 1973
10
Edith Elliott
[1.4.5.9.5.4.1.11.1.2]
b. 10 Nov 1899 d. 13 Jun 1977
10
George Albert Smith, Jr
[1.4.5.9.5.4.1.11.1.3]
b. 10 Sep 1905 d. 11 Oct 1969
9
Wilford Smith Woodruff
[1.4.5.9.5.4.1.11.2]
b. 25 Sep 1871 d. 26 Nov 1955
9
Elias Smith Woodruff
[1.4.5.9.5.4.1.11.3]
b. 15 Dec 1873 d. 16 Nov 1941
Nellie Maria Davis
b. 5 Mar 1872 d. 14 Oct 1960
10
Nettie Woodruff
[1.4.5.9.5.4.1.11.3.1]
b. 3 Nov 1902 d. 24 Jun 1988
10
Asahel Davis Woodruff
[1.4.5.9.5.4.1.11.3.2]
b. 21 Oct 1904 d. 20 Jan 1994
Eva Mildred Stock
b. 12 May 1904 d. 4 Oct 1969
11
Gaile Woodruff
[1.4.5.9.5.4.1.11.3.2.1]
b. 29 Aug 1939 d. 2 Feb 2008
11
Carolyn Woodruff
[1.4.5.9.5.4.1.11.3.2.2]
b. 18 Mar 1941 d. 2 Jul 2018
+
Dorothy Jane "Dot" Nelson
b. 1 Dec 1909 d. 31 Jul 1996
10
Margaret Woodruff
[1.4.5.9.5.4.1.11.3.3]
b. 30 Sep 1906 d. 6 Mar 1984
10
Elias Laurence Woodruff
[1.4.5.9.5.4.1.11.3.4]
b. 26 Apr 1908 d. 28 Aug 1909
10
Mildred Jennie Woodruff
[1.4.5.9.5.4.1.11.3.5]
b. 28 May 1912 d. 6 Mar 1974
9
Asahel Smith Woodruff
[1.4.5.9.5.4.1.11.4]
b. 30 Mar 1876 d. 7 Oct 1887
8
Lucy Elizabeth Smith
[1.4.5.9.5.4.1.12]
b. 24 Jan 1855 d. 3 Jun 1944
8
Elias Asahel Smith
[1.4.5.9.5.4.1.13]
b. 31 Mar 1857 d. 6 Dec 1942
8
Edith Ann Smith
[1.4.5.9.5.4.1.14]
b. 5 Aug 1861 d. 27 Jun 1954
7
Emily Smith
[1.4.5.9.5.4.2]
b. 1 Sep 1806 d. 11 Aug 1893
Samuel Pierce Hoyt
b. 21 Nov 1807 d. 12 Aug 1889
8
Cynthia Ann Hoyt
[1.4.5.9.5.4.2.1]
b. Abt 1848
8
Hyrum Hoyt
[1.4.5.9.5.4.2.2]
b. 1855
7
Jessie Johnson Smith
[1.4.5.9.5.4.3]
b. 6 Oct 1808 d. 1 Jul 1834
Sarah Ann Bennett
b. Abt 1808
8
Priscilla Smith
[1.4.5.9.5.4.3.1]
c. 26 Jul 1840
7
Esther Smith
[1.4.5.9.5.4.4]
b. 20 Sep 1810 d. 31 Oct 1856
Amos Botsford Fuller
b. 26 Mar 1810 d. 29 Mar 1853
8
Son Fuller
[1.4.5.9.5.4.4.1]
b. 15 May 1833 d. 15 May 1833
8
Daughter Fuller
[1.4.5.9.5.4.4.2]
b. 3 Apr 1834 d. 8 Apr 1834
8
Jesse Johnson Fuller
[1.4.5.9.5.4.4.3]
b. 1 Jun 1835 d. 31 May 1906
8
Mary Adelia Fuller
[1.4.5.9.5.4.4.4]
b. 31 Aug 1838 d. 5 Jan 1916
8
Luburn Livonia Fuller
[1.4.5.9.5.4.4.5]
b. 19 Dec 1840 d. 30 Oct 1887
8
Sophina Alcesta Fuller
[1.4.5.9.5.4.4.6]
b. 5 May 1843 d. 26 Dec 1930
George Washington Gee, Jr
b. 9 Oct 1841 d. 17 Sep 1919
9
George Washington Gee, III
[1.4.5.9.5.4.4.6.1]
b. 8 May 1864 d. 26 Mar 1865
9
Elias Amos Gee
[1.4.5.9.5.4.4.6.2]
b. 29 Jun 1868 d. 27 Apr 1936
9
Georgiana Gee
[1.4.5.9.5.4.4.6.3]
b. 15 Dec 1869 d. 5 Feb 1899
9
Mary Jane Gee
[1.4.5.9.5.4.4.6.4]
b. 8 Oct 1871 d. 16 May 1916
9
Esther Gee
[1.4.5.9.5.4.4.6.5]
b. 29 Oct 1875 d. 22 May 1942
9
Sophina Alcesta Gee
[1.4.5.9.5.4.4.6.6]
b. 6 Aug 1876 d. 17 May 1959
Joshua Robert Hodson
b. 30 Oct 1874 d. 20 Feb 1947
10
Ethelyn Hodson
[1.4.5.9.5.4.4.6.6.1]
b. 5 Apr 1903 d. 31 May 1999
10
Marva Hodson
[1.4.5.9.5.4.4.6.6.2]
b. 6 Nov 1905 d. 17 Dec 1992
10
Waldo Gee Hodson
[1.4.5.9.5.4.4.6.6.3]
b. 12 Jan 1910 d. 1 Apr 2002
10
Afton Hodson
[1.4.5.9.5.4.4.6.6.4]
b. 2 Jun 1914 d. 3 Dec 1940
+
James Everard Lambert
b. 5 Feb 1916 d. 19 Nov 1999
10
Robert Gee Hodson
[1.4.5.9.5.4.4.6.6.5]
b. 6 Dec 1918 d. 2 Mar 1945
9
Don Carlos Gee
[1.4.5.9.5.4.4.6.7]
b. 20 Apr 1878 d. 11 Jan 1949
9
Bertha Victoria Gee
[1.4.5.9.5.4.4.6.8]
b. 31 May 1880 d. 27 Dec 1930
9
Martha Electa Gee
[1.4.5.9.5.4.4.6.9]
b. 28 Apr 1883 d. 13 May 1968
9
Adelia May Gee
[1.4.5.9.5.4.4.6.10]
b. 14 May 1885 d. 17 Feb 1964
8
Amos Botsford Fuller
[1.4.5.9.5.4.4.7]
b. 28 Sep 1846 d. 18 Aug 1879
8
Esther Victoria Fuller
[1.4.5.9.5.4.4.8]
b. 13 Jan 1848 d. 4 Sep 1857
7
Mary Jane Smith
[1.4.5.9.5.4.5]
b. 29 Apr 1815 d. 1 Mar 1878
George Washington Gee
b. 13 Aug 1815 d. 20 Jan 1842
8
Elias Smith Gee
[1.4.5.9.5.4.5.1]
b. 30 May 1838 d. 10 Aug 1855
8
George Washington Gee, Jr
[1.4.5.9.5.4.5.2]
b. 9 Oct 1841 d. 17 Sep 1919
Sophina Alcesta Fuller
b. 5 May 1843 d. 26 Dec 1930
9
George Washington Gee, III
[1.4.5.9.5.4.5.2.1]
b. 8 May 1864 d. 26 Mar 1865
9
Elias Amos Gee
[1.4.5.9.5.4.5.2.2]
b. 29 Jun 1868 d. 27 Apr 1936
9
Georgiana Gee
[1.4.5.9.5.4.5.2.3]
b. 15 Dec 1869 d. 5 Feb 1899
9
Mary Jane Gee
[1.4.5.9.5.4.5.2.4]
b. 8 Oct 1871 d. 16 May 1916
9
Esther Gee
[1.4.5.9.5.4.5.2.5]
b. 29 Oct 1875 d. 22 May 1942
9
Sophina Alcesta Gee
[1.4.5.9.5.4.5.2.6]
b. 6 Aug 1876 d. 17 May 1959
Joshua Robert Hodson
b. 30 Oct 1874 d. 20 Feb 1947
10
Ethelyn Hodson
[1.4.5.9.5.4.5.2.6.1]
b. 5 Apr 1903 d. 31 May 1999
10
Marva Hodson
[1.4.5.9.5.4.5.2.6.2]
b. 6 Nov 1905 d. 17 Dec 1992
10
Waldo Gee Hodson
[1.4.5.9.5.4.5.2.6.3]
b. 12 Jan 1910 d. 1 Apr 2002
10
Afton Hodson
[1.4.5.9.5.4.5.2.6.4]
b. 2 Jun 1914 d. 3 Dec 1940
+
James Everard Lambert
b. 5 Feb 1916 d. 19 Nov 1999
10
Robert Gee Hodson
[1.4.5.9.5.4.5.2.6.5]
b. 6 Dec 1918 d. 2 Mar 1945
9
Don Carlos Gee
[1.4.5.9.5.4.5.2.7]
b. 20 Apr 1878 d. 11 Jan 1949
9
Bertha Victoria Gee
[1.4.5.9.5.4.5.2.8]
b. 31 May 1880 d. 27 Dec 1930
9
Martha Electa Gee
[1.4.5.9.5.4.5.2.9]
b. 28 Apr 1883 d. 13 May 1968
9
Adelia May Gee
[1.4.5.9.5.4.5.2.10]
b. 14 May 1885 d. 17 Feb 1964
7
Julia Priscilla Smith
[1.4.5.9.5.4.6]
b. 4 Mar 1815 d. 14 Aug 1906
Moses Martin
b. 1 Jun 1812 d. 5 May 1899
8
Julia Priscilla Martin
[1.4.5.9.5.4.6.1]
b. 1 Aug 1838 d. 14 Jan 1873
8
Napoleon J Martin
[1.4.5.9.5.4.6.2]
b. 1841
8
Rosella A Martin
[1.4.5.9.5.4.6.3]
b. 18 Aug 1844 d. 13 Sep 1909
8
Hiram Martin
[1.4.5.9.5.4.6.4]
b. 1 Aug 1847 d. Sep 1882
8
Joseph Martin
[1.4.5.9.5.4.6.5]
b. Abt 1850
8
Emma Cecelia Martin
[1.4.5.9.5.4.6.6]
b. Aug 1850 d. Jul 1882
8
Ada Martin
[1.4.5.9.5.4.6.7]
b. 1854
7
Silas Schellinger Smith
[1.4.5.9.5.4.7]
b. 6 Jun 1822 d. 11 Jun 1892
Elizabeth Orton
b. 1 Jun 1826 d. 27 Nov 1902
8
Silas Marion Smith
[1.4.5.9.5.4.7.1]
b. 17 Apr 1845 d. 20 Oct 1898
8
Julia Elizabeth Smith
[1.4.5.9.5.4.7.2]
b. 29 Jul 1848 d. 28 Oct 1878
Melvin Ross
b. 24 Sep 1842 d. 29 Nov 1920
9
Sarah Lovina Ross
[1.4.5.9.5.4.7.2.1]
b. 27 Mar 1863 d. 10 Jan 1919
9
Francis Marion Ross
[1.4.5.9.5.4.7.2.2]
b. 18 Apr 1866 d. 28 Mar 1949
9
Don Carlos Ross
[1.4.5.9.5.4.7.2.3]
b. 18 Jul 1867 d. 27 Oct 1918
9
James Melvin Ross
[1.4.5.9.5.4.7.2.4]
b. 16 Jan 1871 d. 25 Jul 1937
9
Mary Esther Ross
[1.4.5.9.5.4.7.2.5]
b. 14 Mar 1873 d. 2 Apr 1950
Hyrum Wild Stott
b. 27 Jun 1875 d. 19 Jan 1958
10
Leland Hyrum Stott
[1.4.5.9.5.4.7.2.5.1]
b. 17 Feb 1897 d. 28 Nov 1981
+
Mary Lourine Dougherty
b. 3 Jul 1904 d. 26 Jun 1998
10
Roscoe Wild Stott
[1.4.5.9.5.4.7.2.5.2]
b. 28 Jul 1899 d. 26 May 1964
+
Claudia Louise Waldrum
b. 7 Jun 1913 d. 15 Apr 2003
10
Asael R Stott
[1.4.5.9.5.4.7.2.5.3]
b. 23 Mar 1903 d. 21 Jun 1994
+
Hazel Dell Barnhart
b. 19 Mar 1900 d. 17 Jun 1974
10
Percy Lynn Stott
[1.4.5.9.5.4.7.2.5.4]
b. 4 Dec 1920 d. 16 Nov 1995
LaReta May Thompson
b. 18 Aug 1930 d. 12 Apr 2012
11
Jeffrey Lane Stott
[1.4.5.9.5.4.7.2.5.4.1]
b. 19 Sep 1962 d. 28 Jan 2018
9
Silas Asahel Ross
[1.4.5.9.5.4.7.2.6]
b. 17 Jun 1875 d. 1895
9
Emma Ross
[1.4.5.9.5.4.7.2.7]
b. 7 Mar 1878 d. 1881
8
Frederick Asael Smith
[1.4.5.9.5.4.7.3]
b. 24 Jan 1850 d. 1850
8
Mary Jane Smith
[1.4.5.9.5.4.7.4]
b. 17 Jun 1853 d. 5 Jan 1917
John Thompson Rowley
b. 7 Nov 1847 d. 31 Jan 1925
9
John Henry Rowley
[1.4.5.9.5.4.7.4.1]
b. 10 Feb 1882 d. 14 Aug 1928
9
David Smith Rowley
[1.4.5.9.5.4.7.4.2]
b. 29 Aug 1883 d. 26 Jan 1955
9
Silas Rowley
[1.4.5.9.5.4.7.4.3]
b. 28 Oct 1885 d. 11 Oct 1949
9
Mary Ann Rowley
[1.4.5.9.5.4.7.4.4]
b. 5 Dec 1887 d. 20 Jul 1968
9
Franklin Irvin Rowley
[1.4.5.9.5.4.7.4.5]
b. 1 Jan 1890 d. 18 Jun 1951
9
Ephraim Rowley
[1.4.5.9.5.4.7.4.6]
b. 14 Oct 1893 bur. 14 Oct 1893
9
George Albert Rowley
[1.4.5.9.5.4.7.4.7]
b. 27 Nov 1894 d. 20 Jul 1976
8
Prince Henry Smith
[1.4.5.9.5.4.7.5]
b. 20 Oct 1858 d. 28 Nov 1922
8
Franklin D Smith
[1.4.5.9.5.4.7.6]
b. 29 Dec 1862 d. 16 Nov 1924
8
Vienna Smith
[1.4.5.9.5.4.7.7]
b. 16 Jun 1864 d. 17 Aug 1874
8
Martha Eliza Smith
[1.4.5.9.5.4.7.8]
b. 8 Oct 1869 d. 19 Jul 1956
Sarah Orton
b. 12 May 1830 d. 11 Dec 1912
8
Prince William Smith
[1.4.5.9.5.4.7.9]
b. 2 Aug 1859 d. 16 Nov 1909
8
Alexander Randolph Smith
[1.4.5.9.5.4.7.10]
b. 23 Dec 1861 d. 10 Sep 1865
8
David Hyrum Smith
[1.4.5.9.5.4.7.11]
b. 23 Dec 1863 d. 11 Mar 1865
8
Elias Smith
[1.4.5.9.5.4.7.12]
b. 16 May 1867 d. 18 Sep 1942
8
Sarah Esther Smith
[1.4.5.9.5.4.7.13]
b. 4 Nov 1869 d. 7 Nov 1869
8
Alonzo Smith
[1.4.5.9.5.4.7.14]
b. 5 Apr 1871 d. 24 Jan 1916
Ova Elizabeth Collins
b. 8 Aug 1879 d. 3 Jun 1960
9
Sarah Ethel Smith
[1.4.5.9.5.4.7.14.1]
b. 22 May 1901 d. 8 Mar 1997
+
William Edgar Johnson
b. 1897
+
Robert Neil Gladding
b. 14 Mar 1911 d. 21 Nov 1985
9
Rachel Smith
[1.4.5.9.5.4.7.14.2]
b. 25 Aug 1902 d. 12 May 1964
Russell John Quimby
b. 17 Apr 1892 d. 30 Apr 1979
10
Robbie Bobbie Russell Quimby
[1.4.5.9.5.4.7.14.2.1]
b. 4 Sep 1920 d. 25 Oct 1988
+
Violet Delores Tesch
b. 6 Aug 1923 d. 18 Feb 1994
10
Melvin Jim Quimby
[1.4.5.9.5.4.7.14.2.2]
b. 10 Jan 1925 d. 3 Sep 2002
9
Fred Alonzo Smith
[1.4.5.9.5.4.7.14.3]
b. 13 Dec 1903 d. 1 Sep 1929
9
Lawrence Owen Smith
[1.4.5.9.5.4.7.14.4]
b. 19 Sep 1905 d. 21 Feb 1988
+
Martha Paget
b. 4 Oct 1918 d. 8 Mar 1999
9
Edith Elizabeth Smith
[1.4.5.9.5.4.7.14.5]
b. 25 Jan 1907 d. 31 Oct 1939
Jack Elmo Crampton
b. 6 May 1910 d. 25 Jun 1991
10
Peggy Lee Crampton
[1.4.5.9.5.4.7.14.5.1]
b. 6 Jul 1932 d. 30 Aug 2008
9
Arnold Elias Smith
[1.4.5.9.5.4.7.14.6]
b. 31 Oct 1910 d. 23 Jan 1976
Lavina Paget
b. 16 Apr 1916 d. 12 Feb 2013
10
Diane Smith
[1.4.5.9.5.4.7.14.6.1]
b. 29 Aug 1939 d. 12 Sep 1939
9
Grace Smith
[1.4.5.9.5.4.7.14.7]
b. 23 Feb 1913 d. 23 Nov 1997
Gordon Phillips Fraser
b. 6 Jun 1909 d. 9 Dec 1956
10
Gerald Gary Fraser
[1.4.5.9.5.4.7.14.7.1]
b. 30 Mar 1936 d. 11 Jan 2006
10
Daniel William Fraser
[1.4.5.9.5.4.7.14.7.2]
b. 13 Jul 1938 d. 19 Sep 1987
7
Martha Smith
[1.4.5.9.5.4.8]
b. 9 Jun 1817 d. 12 Oct 1902
Hiram Bell Bennett
b. 1 Mar 1823 d. 17 Aug 1912
8
Henry Bell Bennett
[1.4.5.9.5.4.8.1]
b. Jun 1846 d. Jun 1846
8
Hyrum William Asahel Bennett
[1.4.5.9.5.4.8.2]
b. 22 Nov 1848 d. 9 Jan 1849
8
Martha Eliza Bennett
[1.4.5.9.5.4.8.3]
b. 24 Jan 1849 d. 6 May 1924
Silas Sanford Smith, Jr
b. 26 Oct 1830 d. 11 Oct 1910
9
Sarah Ann Smith
[1.4.5.9.5.4.8.3.1]
b. 11 Jul 1868 d. 2 Feb 1900
+
Jesse Moroni Smith
b. 21 Nov 1858 d. 14 Mar 1937
+
John Cranmer Dalton
b. 9 Jan 1857 d. 31 Aug 1906
9
Martha Eliza Smith
[1.4.5.9.5.4.8.3.2]
b. 17 Mar 1870 d. 7 Jan 1957
Thales Hastings Haskell, Jr
b. 20 Oct 1868 d. 23 Apr 1952
10
Green Dwight Haskell
[1.4.5.9.5.4.8.3.2.1]
b. 8 Dec 1899 d. 25 Apr 1975
Lena Opal Richardson
b. 5 Oct 1905 d. 24 Sep 1990
11
Dwight Richardson Haskell
[1.4.5.9.5.4.8.3.2.1.1]
b. 12 Nov 1926 d. 20 Dec 2012
+
Alta Lorraine Bell
b. 25 Oct 1928 d. 16 Jul 2011
10
Mark Smith Haskell
[1.4.5.9.5.4.8.3.2.2]
b. 21 Apr 1901 d. 21 Feb 1958
+
Mary Louise Jensen
b. 27 Jan 1906 d. 27 Apr 1971
10
Annie Haskell
[1.4.5.9.5.4.8.3.2.3]
b. 10 Sep 1902 d. 11 Feb 1993
Weir Ferguson Smith
b. 6 May 1901 d. 5 Mar 1988
11
Ross Kelvin Smith
[1.4.5.9.5.4.8.3.2.3.1]
b. 28 Jun 1931 d. 24 Jun 1994
11
Jo Anne Smith
[1.4.5.9.5.4.8.3.2.3.2]
b. 29 Jan 1935 d. 22 Jan 2003
12
Martin Weir Gibson
[1.4.5.9.5.4.8.3.2.3.2.1]
b. 16 Oct 1962 d. 1 Dec 1964
10
Thales Edward Haskell
[1.4.5.9.5.4.8.3.2.4]
b. 14 Oct 1904 d. 22 Dec 1982
Edith Olson
b. 20 Oct 1902 d. 16 Dec 1980
11
Maralyne Haskell
[1.4.5.9.5.4.8.3.2.4.1]
b. 23 Jun 1928 d. 5 Jun 2012
Elliot Castleton Howe
b. 2 Mar 1920 d. 24 Feb 2009
12
Carolyn Howe
[1.4.5.9.5.4.8.3.2.4.1.1]
b. 17 May 1951 d. 30 Jan 1952
12
Nancy Howe
[1.4.5.9.5.4.8.3.2.4.1.2]
b. 11 Jan 1958 d. 12 Nov 1981
12
Ralph Thales Howe
[1.4.5.9.5.4.8.3.2.4.1.3]
b. 10 May 1962 d. 24 May 1982
10
Hattie Haskell
[1.4.5.9.5.4.8.3.2.5]
b. 3 Oct 1907 d. 1 Jan 1963
+
Milton Hicks
b. 25 Oct 1915 d. 17 Mar 1983
9
Curtis Bennett Smith
[1.4.5.9.5.4.8.3.3]
b. 23 Oct 1871 d. 28 Nov 1942
+
Ursula Pearl Harrison
b. 25 Jul 1879 d. 10 Nov 1960
9
Elias Austin Smith
[1.4.5.9.5.4.8.3.4]
b. 4 Mar 1874 d. 27 Jun 1925
Jessie Arlettia Block
b. 20 Feb 1879 d. 22 Apr 1958
10
Eva Smith
[1.4.5.9.5.4.8.3.4.1]
b. 8 Jun 1899 d. 22 Aug 1979
Cecil Gee Sumner
b. 14 Aug 1905 d. 1 Apr 1991
11
Eve Smith Sumner
[1.4.5.9.5.4.8.3.4.1.1]
b. 24 Jul 1935 d. 27 Sep 1972
10
Austin Block Smith
[1.4.5.9.5.4.8.3.4.2]
b. 26 Dec 1900 d. 1 Aug 1976
Helen Taggart
b. 29 Jul 1911 d. 22 Jul 2003
11
Austin Taggart Smith
[1.4.5.9.5.4.8.3.4.2.1]
b. 28 Nov 1938 d. 30 Oct 1987
10
Elias Penn Smith
[1.4.5.9.5.4.8.3.4.3]
b. 1 Oct 1902 d. 1 Feb 1976
+
Louise Harris
b. 25 Apr 1902 d. 28 Nov 1955
10
Mack Bennett Smith
[1.4.5.9.5.4.8.3.4.4]
b. 23 Nov 1905 d. 1975
Marion Eveline Jensen
b. 12 Apr 1908 d. 16 Sep 1979
11
Debra Annette Smith
[1.4.5.9.5.4.8.3.4.4.1]
b. 15 Dec 1951 d. 19 Apr 1987
10
Rex Poulson Smith
[1.4.5.9.5.4.8.3.4.5]
b. 3 Nov 1910 d. 22 Mar 1925
10
Amy Smith
[1.4.5.9.5.4.8.3.4.6]
b. 26 Sep 1913 d. 20 Mar 1994
Howard Eugene Baysinger
b. 23 Aug 1912 d. Nov 1978
11
Austin Smith Baysinger
[1.4.5.9.5.4.8.3.4.6.1]
b. 26 Feb 1947 d. 10 Jan 2009
9
Emma Jane Smith
[1.4.5.9.5.4.8.3.5]
b. 4 Apr 1876 d. 16 Jan 1951
Edwin Cleveland Dibble
b. 1 Sep 1869 d. 28 Jan 1947
10
Edwin Smith Dibble
[1.4.5.9.5.4.8.3.5.1]
b. 5 Dec 1901 d. 12 Sep 2003
+
Ruth Emily Gollaher
b. 9 Sep 1905 d. 26 Nov 1985
10
George Smith Dibble
[1.4.5.9.5.4.8.3.5.2]
b. 29 Mar 1904 d. 1 Jun 1992
+
Cleone Atwood
b. 6 Jul 1908 d. 25 Nov 1990
10
Joseph Smith Dibble
[1.4.5.9.5.4.8.3.5.3]
b. 6 Jun 1907 d. 17 Sep 1973
Blanche Woodruff McEwan
b. 6 Apr 1915 d. 23 Jun 1985
11
Elizabeth Jo Dibble
[1.4.5.9.5.4.8.3.5.3.1]
b. 21 Apr 1937 d. 15 Feb 1970
10
Asael Smith Dibble
[1.4.5.9.5.4.8.3.5.4]
b. 31 Jul 1910 d. 16 Dec 2000
Claire Fisher
b. 2 Dec 1913 d. 18 Mar 1993
11
Living
[1.4.5.9.5.4.8.3.5.4.1]
10
Verlie Dibble
[1.4.5.9.5.4.8.3.5.5]
b. 25 Nov 1917 d. 19 Sep 1985
+
Clyde Fielding Smith
b. 11 Oct 1903 d. 6 Dec 1980
9
George Essex Smith
[1.4.5.9.5.4.8.3.6]
b. 24 Sep 1878 d. 26 May 1949
Vista May Rogers
b. 27 Aug 1880 d. 27 Jun 1954
10
May Rhue Smith
[1.4.5.9.5.4.8.3.6.1]
b. 8 Nov 1902 d. 6 Jul 1989
+
William Milton Holmes
b. 12 Oct 1904 d. 19 Jan 1987
10
George Essex Smith, Jr
[1.4.5.9.5.4.8.3.6.2]
b. 5 Aug 1904 d. 20 Jan 1985
+
Cella King
b. 6 Feb 1907 d. 8 Feb 1980
+
Laura Verina Crowther
b. 25 Nov 1903 d. 14 Jul 1989
10
Margaret Eliza Smith
[1.4.5.9.5.4.8.3.6.3]
b. 17 May 1906 d. 6 May 1996
+
Charles Frederick Chapman
b. 16 Oct 1898 d. 23 Nov 1969
10
Silas Bennett Smith
[1.4.5.9.5.4.8.3.6.4]
b. 16 Jan 1908 d. 27 Jan 1908
10
Sanford Snow Smith
[1.4.5.9.5.4.8.3.6.5]
b. 20 Feb 1911 d. 6 Dec 1928
10
Martha Smith
[1.4.5.9.5.4.8.3.6.6]
b. 20 Aug 1915 d. 21 Nov 1915
10
Milton Ralph Smith
[1.4.5.9.5.4.8.3.6.7]
b. 26 Oct 1918 d. 13 Aug 1986
+
Carol Rose Hiatt
b. 30 Aug 1921 d. 22 Sep 2002
9
Erastus Snow Smith
[1.4.5.9.5.4.8.3.7]
b. 18 Aug 1881 d. 16 Sep 1890
9
Hyrum Asahel Smith
[1.4.5.9.5.4.8.3.8]
b. 15 Sep 1883 d. 16 Jul 1941
Rebecca Pearl Hodson
b. 26 Oct 1883 d. 17 Oct 1965
10
Inez Myrtle Smith
[1.4.5.9.5.4.8.3.8.1]
b. 17 Nov 1905 d. 1 Aug 1994
+
William Uffo Uffens
b. 14 Jan 1908 d. 7 Mar 1997
10
Asahel Earl Smith
[1.4.5.9.5.4.8.3.8.2]
b. 29 Mar 1910 d. 3 Jan 1969
Nora Ann Porter
b. 11 Jul 1908 d. 16 Jun 1992
11
Donald Porter Smith
[1.4.5.9.5.4.8.3.8.2.1]
b. 3 Apr 1949 d. 4 Jul 2011
10
Annie Smith
[1.4.5.9.5.4.8.3.8.3]
b. 24 Nov 1912 d. 23 Feb 1913
10
Fay Smith
[1.4.5.9.5.4.8.3.8.4]
b. 18 Feb 1915 d. 9 Jan 2000
+
Woodrow Mitchell Lewis
b. 24 Feb 1914 d. 1 Aug 1984
10
Donald Hodson Smith
[1.4.5.9.5.4.8.3.8.5]
b. 19 May 1923 d. 12 Aug 1943
9
Lucy Edith Smith
[1.4.5.9.5.4.8.3.9]
b. 12 Aug 1886 d. 6 Jan 1963
David DuBois Dibble
b. 13 Sep 1876 d. 24 Apr 1975
10
Frances Dibble
[1.4.5.9.5.4.8.3.9.1]
b. 18 Dec 1923 d. 16 Sep 1990
Scott Monroe McKay
b. 6 Sep 1921 d. 14 Mar 1983
11
Frances Ann McKay
[1.4.5.9.5.4.8.3.9.1.1]
b. 28 Jul 1953 d. 18 Nov 2006
11
Living
[1.4.5.9.5.4.8.3.9.1.2]
11
Donald David McKay
[1.4.5.9.5.4.8.3.9.1.3]
b. 6 Apr 1956 d. 30 May 1956
+
Charles Dorsey Warren
b. 15 May 1905 d. 23 Dec 1983
10
David Smith Dibble
[1.4.5.9.5.4.8.3.9.2]
b. 2 Apr 1928 d. 27 Dec 1993
11
Ann Dibble
[1.4.5.9.5.4.8.3.9.2.1]
b. 13 Nov 1951 d. 30 May 2008
9
Joseph Frances Smith
[1.4.5.9.5.4.8.3.10]
b. 7 Apr 1889 d. 14 Feb 1920
Lavinia Ann Webster
b. 2 Mar 1890 d. 29 Nov 1962
10
Verlie W Smith
[1.4.5.9.5.4.8.3.10.1]
b. 14 Oct 1915 d. 17 Feb 2001
Gordon Beard Taylor
b. 3 May 1914 d. 16 Dec 2001
11
Roma Diane Taylor
[1.4.5.9.5.4.8.3.10.1.1]
b. 21 Dec 1937 d. 24 Dec 1937
10
Francis Bennett Smith
[1.4.5.9.5.4.8.3.10.2]
b. 29 Oct 1917 d. 12 Apr 1978
+
Alice M Hummel
b. 1909
10
Arthur Agle Millecan
[1.4.5.9.5.4.8.3.10.3]
b. 30 Jul 1922 d. 10 Apr 2003
Betty Margaret Stoddard
b. 15 Dec 1921 d. 21 Oct 2012
11
Arthur Stoddard Millecan
[1.4.5.9.5.4.8.3.10.3.1]
b. 17 Jun 1961 d. 18 Jun 1961
9
Clara Estella Smith
[1.4.5.9.5.4.8.3.11]
b. 4 Aug 1891 d. 10 May 1992
9
Verlie Dorcas Smith
[1.4.5.9.5.4.8.3.12]
b. 14 Oct 1894 d. 23 Dec 1894
8
Ezra Melanthorn Bennett
[1.4.5.9.5.4.8.4]
b. 20 Oct 1851 d. 25 Aug 1852
8
Emily Jane Bennett
[1.4.5.9.5.4.8.5]
b. 17 Jan 1854 d. 4 May 1903
John Aikens Smith
b. 19 Mar 1854 d. 9 Jan 1923
9
Emily Jane Smith
[1.4.5.9.5.4.8.5.1]
b. 5 May 1878 d. 21 Feb 1958
Levi Dunn
b. 9 Jan 1880 d. 9 Feb 1968
10
Emily Dunn
[1.4.5.9.5.4.8.5.1.1]
b. 27 Mar 1911 d. 15 Jan 1988
William Rufus Warwick
b. 8 May 1896 d. 25 Dec 1963
11
Nedra Jean Warwick
[1.4.5.9.5.4.8.5.1.1.1]
b. 3 Oct 1938 d. 23 Jan 1957
10
Alton Smith Dunn
[1.4.5.9.5.4.8.5.1.2]
b. 19 Feb 1914 d. 6 Oct 1976
+
Irene Marie Carlson
b. 11 Dec 1924 d. 12 Dec 1994
10
Leon Bennett Dunn
[1.4.5.9.5.4.8.5.1.3]
b. 15 May 1916 d. 17 Feb 1975
+
Ethel Reynolds
b. 30 Dec 1909 d. 25 Dec 1989
+
Edabelle Beatrice Anderson
b. 23 May 1923 d. 1 Oct 1991
10
Marcel Harmon Dunn
[1.4.5.9.5.4.8.5.1.4]
b. 12 Jan 1919 d. 24 Aug 2002
+
Sybil Cole
b. 23 Sep 1916 d. 7 Mar 2013
9
Sarah Ann Smith
[1.4.5.9.5.4.8.5.2]
b. 23 Apr 1883 d. 22 Feb 1969
Joseph Beharm DePriest
b. 27 Jan 1881 d. 15 May 1969
10
Emily Lenella DePriest
[1.4.5.9.5.4.8.5.2.1]
b. 22 Oct 1909 d. 17 Nov 1990
+
Olen William Crowley
b. 26 Apr 1909 d. 2 Oct 1999
10
Lucy DePriest
[1.4.5.9.5.4.8.5.2.2]
b. 29 Jun 1913 d. 4 Jan 1986
Robert Oliver Carbutt
b. 19 Feb 1913 d. 8 Feb 1998
11
Living
[1.4.5.9.5.4.8.5.2.2.1]
Thomas Almy Paine
b. 7 Nov 1928 d. 10 Apr 1967
12
Thomas Franklin Paine
[1.4.5.9.5.4.8.5.2.2.1.1]
b. 5 Oct 1953 d. 13 Oct 1972
10
Clarice DePriest
[1.4.5.9.5.4.8.5.2.3]
b. 25 Dec 1915 d. 23 Oct 1999
+
Beverley Davidson Clark
b. 1 Apr 1905 d. 1994
10
Joseph Smith DePriest
[1.4.5.9.5.4.8.5.2.4]
b. 21 Jul 1921 d. 5 Aug 1946
Louise Grantham
b. 17 Dec 1920 d. 28 Oct 2012
11
Wayne Smith DePriest
[1.4.5.9.5.4.8.5.2.4.1]
b. 6 Feb 1942 d. 14 Jan 2008
9
Mary Hortense Smith
[1.4.5.9.5.4.8.5.3]
b. 19 Dec 1884 d. 8 Jun 1885
9
Martha Eliza Smith
[1.4.5.9.5.4.8.5.4]
b. 23 Aug 1886 d. 2 Apr 1980
David Earl Shawcroft
b. 17 Jun 1887 d. 25 Nov 1969
10
Zina Shawcroft
[1.4.5.9.5.4.8.5.4.1]
b. 9 Mar 1913 d. 17 Jun 1916
10
Alice Shawcroft
[1.4.5.9.5.4.8.5.4.2]
b. 11 Nov 1914 d. 4 Dec 2001
Ned Guymon
b. 16 Feb 1916 d. 20 Aug 1981
11
Michael Ned Guymon
[1.4.5.9.5.4.8.5.4.2.1]
b. 1 Dec 1938 d. 19 Aug 1998
10
David Amel Shawcroft
[1.4.5.9.5.4.8.5.4.3]
b. 11 Dec 1916 d. 22 Feb 1944
+
Zelda Reynolds
b. 28 Feb 1917 d. 13 Feb 2006
10
Hazel Shawcroft
[1.4.5.9.5.4.8.5.4.4]
b. 12 Nov 1918 d. 16 May 1964
Douglas Alden Westbrook
b. 30 Aug 1915 d. 22 Feb 1944
11
Loraine Westbrook
[1.4.5.9.5.4.8.5.4.4.1]
b. 11 Apr 1943 d. 26 May 2007
12
Brock Alden Anderson
[1.4.5.9.5.4.8.5.4.4.1.1]
b. 25 Sep 1969 d. 30 Jan 2004
10
Earl Smith Shawcroft
[1.4.5.9.5.4.8.5.4.5]
b. 6 Oct 1920 d. 27 Feb 2001
11
Rebecca Ann Shawcroft
[1.4.5.9.5.4.8.5.4.5.1]
b. 15 Jun 1954 d. 2 Nov 1955
10
Lucy Elizabeth Shawcroft
[1.4.5.9.5.4.8.5.4.6]
b. 28 Jan 1923 d. 5 Jan 1926
10
John Bennett Shawcroft
[1.4.5.9.5.4.8.5.4.7]
b. 26 Mar 1925 d. 29 Feb 2012
11
Ivan John Shawcroft
[1.4.5.9.5.4.8.5.4.7.1]
b. 13 Dec 1955 d. 10 Oct 1957
9
John Aikens Smith
[1.4.5.9.5.4.8.5.5]
b. 5 Oct 1888 d. 4 Apr 1970
Ione Decker
b. 16 Aug 1890 d. 30 Dec 1963
10
Emma Smith
[1.4.5.9.5.4.8.5.5.1]
b. 9 Apr 1913 d. 7 Jan 2004
+
Harold George Forsyth
b. 9 Dec 1913 d. 21 Nov 2001
10
Majorie Smith
[1.4.5.9.5.4.8.5.5.2]
b. 6 Mar 1915 d. 8 May 1915
10
Majel Smith
[1.4.5.9.5.4.8.5.5.3]
b. 13 Feb 1918 d. 30 Nov 1997
+
Ferdinand Albert Gebhard
b. 12 Jun 1915 d. 7 Sep 1987
10
John Decker Smith
[1.4.5.9.5.4.8.5.5.4]
b. 26 May 1920 d. 1 Jun 2002
10
Morris Montell Smith
[1.4.5.9.5.4.8.5.5.5]
b. 8 Oct 1924 d. 28 Jan 2007
+
Donna Faye Turner
b. 16 Jan 1929 d. 29 Jul 1987
+
Effie Elizabeth Pruitt Nokes
b. 18 Sep 1897 d. 25 Dec 1996
9
Lucy Elizabeth Smith
[1.4.5.9.5.4.8.5.6]
b. 24 May 1893 d. 23 Oct 1944
8
Elizabeth Emma Bennett
[1.4.5.9.5.4.8.6]
b. 2 Jul 1856 d. 26 Feb 1940
Joseph Henry Fisher
b. 18 Oct 1856 d. 21 Nov 1940
9
Zina Elizabeth Fisher
[1.4.5.9.5.4.8.6.1]
b. 6 Nov 1880 d. 14 Feb 1890
9
Martha Hannah Lees Fisher
[1.4.5.9.5.4.8.6.2]
b. 19 Feb 1882 d. 23 May 1958
John Delbert Bushnell
b. 26 May 1883 d. 7 Apr 1975
10
Kelleth Delbert Bushnell
[1.4.5.9.5.4.8.6.2.1]
b. 12 Feb 1908 d. 21 Aug 1983
Elna Margaret Childs
b. 16 Oct 1912 d. 14 Feb 1970
11
JoAnne Bushnell
[1.4.5.9.5.4.8.6.2.1.1]
b. 23 Jun 1933 d. 18 Mar 2020
11
Howard Newell Bushnell
[1.4.5.9.5.4.8.6.2.1.2]
b. 23 Jun 1942 d. 30 Jan 2019
11
John Kelleth "Jack" Bushnell
[1.4.5.9.5.4.8.6.2.1.3]
b. 5 Sep 1934 d. 24 Dec 2013
Joanne Knight
12
John Kevin Bushnell
[1.4.5.9.5.4.8.6.2.1.3.1]
Wanda Watts
b. 19 Feb 1931 d. 29 Jun 2017
12
Lori Bushnell
[1.4.5.9.5.4.8.6.2.1.3.2]
12
Jeff Bushnell
[1.4.5.9.5.4.8.6.2.1.3.3]
12
Denise Bushnell
[1.4.5.9.5.4.8.6.2.1.3.4]
+
Freida Agnes Robison
b. 24 Jul 1909 d. 14 Sep 1992
10
Wanda Bushnell
[1.4.5.9.5.4.8.6.2.2]
b. 22 Feb 1909 d. 28 Oct 2002
Carl Andrew Pulsipher
b. 8 Jun 1905 d. 17 Dec 1983
11
Melva Jean Pulsipher
[1.4.5.9.5.4.8.6.2.2.1]
b. 27 Dec 1931 d. 13 Oct 2007
Bigler
12
Kevin Scott Bigler
[1.4.5.9.5.4.8.6.2.2.1.1]
b. 21 Jul 1954 d. 18 Aug 1985
12
Todd Dennis Bigler
[1.4.5.9.5.4.8.6.2.2.1.2]
b. 29 Jan 1962 d. Dec 2011
11
Marva Lou Pulsipher
[1.4.5.9.5.4.8.6.2.2.2]
b. 11 Dec 1932 d. 26 Sep 1982
10
Joseph Avon Bushnell
[1.4.5.9.5.4.8.6.2.3]
b. 21 Apr 1910 d. 4 Jun 1988
Hazel Ruby Millet
b. 13 Nov 1912 d. 4 Jan 1942
11
Beverly Jean Bushnell
[1.4.5.9.5.4.8.6.2.3.1]
b. 5 Sep 1931 d. 15 Mar 2012
+
Delbert Taylor
11
Colleen Bushnell
[1.4.5.9.5.4.8.6.2.3.2]
b. 11 Jul 1934 d. 12 Nov 2010
+
Larry Evan Anderson
b. 20 Jan 1930 d. 18 Jan 2004
Kenneth Eugene Holcomb
b. 18 Jan 1931 d. 21 Jul 2010
12
Wendy Holcomb
[1.4.5.9.5.4.8.6.2.3.2.1]
b. 3 May 1962 d. 24 Dec 1982
11
Yvonne Bushnell
[1.4.5.9.5.4.8.6.2.3.3]
b. 4 Jan 1937 d. 7 Dec 2003
Ross David Melville
12
Byron Dirk Melville
[1.4.5.9.5.4.8.6.2.3.3.1]
b. 27 Jan 1957 d. 31 Jan 1957
12
Lanny Melville
[1.4.5.9.5.4.8.6.2.3.3.2]
12
Stephanie Melville
[1.4.5.9.5.4.8.6.2.3.3.3]
[
=>
]
12
Darwin Melville
[1.4.5.9.5.4.8.6.2.3.3.4]
12
Edwin Melville
[1.4.5.9.5.4.8.6.2.3.3.5]
12
Marcus Melville
[1.4.5.9.5.4.8.6.2.3.3.6]
12
Isaac Melville
[1.4.5.9.5.4.8.6.2.3.3.7]
11
Marlene Bushnell
[1.4.5.9.5.4.8.6.2.3.4]
b. 23 Mar 1933 d. 2 Nov 2016
+
Ross Peterson
11
Bonita Bushnell
[1.4.5.9.5.4.8.6.2.3.5]
11
Lowry Bushnell
[1.4.5.9.5.4.8.6.2.3.6]
+
Becky
+
Iva Beth Lowry
b. 31 Mar 1916 d. 14 Feb 1997
+
Lessie Maggie Shelton
b. 20 Jun 1918 d. 19 Mar 2005
10
Linda Bushnell
[1.4.5.9.5.4.8.6.2.4]
b. 23 Nov 1912 d. 25 May 2001
James Ellis Yardley
b. 6 Nov 1904 d. 19 Feb 1990
11
Rhea Dean Yardley
[1.4.5.9.5.4.8.6.2.4.1]
b. 13 Sep 1932 d. 24 Mar 2004
James Ray Dean
b. 10 Jan 1930 d. 4 Apr 2006
12
Kimberlee Ann Dean
[1.4.5.9.5.4.8.6.2.4.1.1]
b. 17 May 1953 d. 16 Aug 2003
11
Joseph Ellis Yardley
[1.4.5.9.5.4.8.6.2.4.2]
b. 8 Jul 1934 d. 31 Oct 1996
11
Martha Ann Yardley
[1.4.5.9.5.4.8.6.2.4.3]
b. 26 Jul 1935 d. 21 Nov 2011
+
Dale McRae Swindlehurst
b. 2 Jul 1936 d. 22 Sep 2012
10
Elizabeth Bushnell
[1.4.5.9.5.4.8.6.2.5]
b. 11 Nov 1923 d. 27 Apr 1970
+
Allen B Taylor
b. 7 Jan 1920 d. 19 Jun 1987
9
Mary Emily Fisher
[1.4.5.9.5.4.8.6.3]
b. 25 Oct 1883 d. 18 Feb 1890
9
Joseph Lees Fisher
[1.4.5.9.5.4.8.6.4]
b. 5 Oct 1885 d. 14 Feb 1890
9
Albert Hyrum Fisher
[1.4.5.9.5.4.8.6.5]
b. 28 Dec 1888 d. 10 Jul 1973
Alta Jane Beckstrand
b. 18 Aug 1894 d. 8 Dec 1973
10
Lela Fisher
[1.4.5.9.5.4.8.6.5.1]
b. 9 Aug 1917 d. 10 Mar 1920
10
Carol Fisher
[1.4.5.9.5.4.8.6.5.2]
b. 7 Nov 1919 d. 31 Jul 2009
Hyrum Reed Hintze
b. 21 Nov 1919 d. 4 Mar 1990
11
John Fisher Hintze
[1.4.5.9.5.4.8.6.5.2.1]
b. 3 Jun 1946 d. 4 Sep 2004
10
Wanda Fisher
[1.4.5.9.5.4.8.6.5.3]
b. 20 Jan 1922 d. 21 Sep 2007
+
Ralph Henry Robinson
b. 25 Nov 1920 d. 14 Nov 1944
William John Marz
b. 1 May 1905 d. 4 Apr 1993
11
Wanda Renee Marz
[1.4.5.9.5.4.8.6.5.3.1]
b. 7 Jan 1949 d. 7 Jan 1949
11
Richard Albert Marz
[1.4.5.9.5.4.8.6.5.3.2]
b. 9 Nov 1955 d. 22 Jan 1971
10
Living
[1.4.5.9.5.4.8.6.5.4]
10
Beulah Fisher
[1.4.5.9.5.4.8.6.5.5]
b. 27 Apr 1929 d. 8 Dec 2017
William Charles Marz
b. 17 Apr 1929 d. 25 Aug 1994
11
Living
[1.4.5.9.5.4.8.6.5.5.1]
11
Living
[1.4.5.9.5.4.8.6.5.5.2]
11
Living
[1.4.5.9.5.4.8.6.5.5.3]
11
Daniel Scott Marz
[1.4.5.9.5.4.8.6.5.5.4]
b. 7 Feb 1962 d. 8 Mar 2018
10
Living
[1.4.5.9.5.4.8.6.5.6]
9
Angie Celestine Fisher
[1.4.5.9.5.4.8.6.6]
b. 2 May 1893 d. 25 Nov 1971
William Connell
b. 4 Jan 1888 d. 28 Mar 1976
10
Maxine Connell
[1.4.5.9.5.4.8.6.6.1]
b. 21 Jan 1916 d. 1 Jan 2012
+
Thomas Olaf Shortt
b. 20 Jul 1906 d. 16 Jan 2002
10
Beth Connell
[1.4.5.9.5.4.8.6.6.2]
b. 1 Nov 1919 d. 16 Aug 1995
+
William Douglas Ball
b. 10 Jul 1909 d. 11 Nov 1986
9
James Clyde Fisher
[1.4.5.9.5.4.8.6.7]
b. 5 Jun 1896 d. 19 Nov 1977
+
Mabel Alice Bushnell
b. 15 May 1900 d. 2 Jun 1924
+
Giovanna Maria Botero
b. 2 Aug 1891 d. 8 Oct 1976
9
Cecil Neil Fisher
[1.4.5.9.5.4.8.6.8]
b. 8 Jul 1898 d. 2 Oct 1983
Thelma Beckstrand
b. 23 Sep 1900 d. 19 Apr 1982
10
Cecil Fisher
[1.4.5.9.5.4.8.6.8.1]
10
Jay Neil Fisher
[1.4.5.9.5.4.8.6.8.2]
b. 1 Mar 1920 d. 13 Nov 2011
11
Ronald Jay Fisher
[1.4.5.9.5.4.8.6.8.2.1]
b. 31 Jan 1944 d. 3 Apr 2009
10
Ione Fisher
[1.4.5.9.5.4.8.6.8.3]
b. 13 Jul 1923 d. 18 Sep 2006
Stanley Crane Roberts
b. 1 Aug 1920 d. 14 Oct 1999
11
Dixie Rae Roberts
[1.4.5.9.5.4.8.6.8.3.1]
b. 18 Nov 1942 d. 3 Jan 2004
+
Albert John Dalley
b. 9 Jan 1920 d. 22 Jan 1990
8
Elias Austin Bennett
[1.4.5.9.5.4.8.7]
b. 26 Jan 1858 d. 1 May 1861
+
Jane Smith
b. 1775
6
Mary Smith
[1.4.5.9.5.5]
b. 4 Jun 1775 d. 24 May 1844
Isaac Pierce
b. 11 Oct 1773 d. 9 Nov 1847
7
Eunice Pierce
[1.4.5.9.5.5.1]
b. 29 Apr 1799 d. 9 Jun 1803
7
Laura Pierce
[1.4.5.9.5.5.2]
b. 12 Nov 1801 d. 1803
7
Miranda Pierce
[1.4.5.9.5.5.3]
b. 17 Jun 1803 d. 16 Sep 1831
7
Horace Pierce
[1.4.5.9.5.5.4]
b. 8 Jun 1805 d. 20 May 1877
7
John S. Pierce
[1.4.5.9.5.5.5]
b. 6 Jun 1807 d. 3 Apr 1854
7
Susan Pierce
[1.4.5.9.5.5.6]
b. 20 Jun 1809 d. 4 Apr 1855
7
Mary Pierce
[1.4.5.9.5.5.7]
b. 25 Apr 1811
7
Elisabeth Ann Pierce
[1.4.5.9.5.5.8]
b. 2 Sep 1817 d. 16 May 1855
+
Joseph Brimhall
b. 1771
+
Charles Smith
b. 1772
6
Samuel Smith
[1.4.5.9.5.6]
b. 15 Sep 1777 d. 1 Apr 1830
Frances Wilcox
b. 1780
7
Charles Smith
[1.4.5.9.5.6.1]
b. 16 Apr 1817
7
Laura Smith
[1.4.5.9.5.6.2]
b. 1 Mar 1819
7
Horace Jay Smith
[1.4.5.9.5.6.3]
b. 12 Jul 1821
7
Sarah Smith
[1.4.5.9.5.6.4]
b. 11 Jun 1824
7
Elizabeth Smith
[1.4.5.9.5.6.5]
b. 16 Jul 1826
6
Silas Sanford Smith
[1.4.5.9.5.7]
b. 1 Oct 1779 d. 13 Sep 1839
Ruth Steven
b. 1782 d. 10 Jan 1864
7
Charles Smith
[1.4.5.9.5.7.1]
b. 11 Nov 1806 d. 7 May 1809
7
Charity Smith
[1.4.5.9.5.7.2]
b. 1 Apr 1808 d. 2 Jun 1888
+
Richard Smith
b. 1808
7
Curtis Stevens Smith
[1.4.5.9.5.7.3]
b. 29 Oct 1809 d. 23 Sep 1861
Celia Euphrasia Ross
b. 1829 d. 28 Jun 1857
8
Ezra Ross Smith
[1.4.5.9.5.7.3.1]
b. 24 Jul 1852 d. 17 May 1853
8
William Curtis Smith
[1.4.5.9.5.7.3.2]
b. 14 Apr 1857 d. 1 Mar 1945
7
Samuel Smith
[1.4.5.9.5.7.4]
b. 3 Oct 1811 d. 7 Mar 1826
7
Stephen Smith
[1.4.5.9.5.7.5]
b. 8 Jan 1815 d. 20 Feb 1891
7
Susan Smith
[1.4.5.9.5.7.6]
b. 19 Oct 1817 d. 20 Nov 1846
7
Asahel Smith
[1.4.5.9.5.7.7]
b. 12 Oct 1819 d. 15 May 1834
Mary Aikens
b. 13 Aug 1797 d. 27 Apr 1877
7
Silas Sanford Smith, Jr
[1.4.5.9.5.7.8]
b. 26 Oct 1830 d. 11 Oct 1910
Martha Eliza Bennett
b. 24 Jan 1849 d. 6 May 1924
8
Sarah Ann Smith
[1.4.5.9.5.7.8.1]
b. 11 Jul 1868 d. 2 Feb 1900
+
Jesse Moroni Smith
b. 21 Nov 1858 d. 14 Mar 1937
+
John Cranmer Dalton
b. 9 Jan 1857 d. 31 Aug 1906
8
Martha Eliza Smith
[1.4.5.9.5.7.8.2]
b. 17 Mar 1870 d. 7 Jan 1957
Thales Hastings Haskell, Jr
b. 20 Oct 1868 d. 23 Apr 1952
9
Green Dwight Haskell
[1.4.5.9.5.7.8.2.1]
b. 8 Dec 1899 d. 25 Apr 1975
Lena Opal Richardson
b. 5 Oct 1905 d. 24 Sep 1990
10
Dwight Richardson Haskell
[1.4.5.9.5.7.8.2.1.1]
b. 12 Nov 1926 d. 20 Dec 2012
+
Alta Lorraine Bell
b. 25 Oct 1928 d. 16 Jul 2011
9
Mark Smith Haskell
[1.4.5.9.5.7.8.2.2]
b. 21 Apr 1901 d. 21 Feb 1958
+
Mary Louise Jensen
b. 27 Jan 1906 d. 27 Apr 1971
9
Annie Haskell
[1.4.5.9.5.7.8.2.3]
b. 10 Sep 1902 d. 11 Feb 1993
Weir Ferguson Smith
b. 6 May 1901 d. 5 Mar 1988
10
Ross Kelvin Smith
[1.4.5.9.5.7.8.2.3.1]
b. 28 Jun 1931 d. 24 Jun 1994
10
Jo Anne Smith
[1.4.5.9.5.7.8.2.3.2]
b. 29 Jan 1935 d. 22 Jan 2003
11
Martin Weir Gibson
[1.4.5.9.5.7.8.2.3.2.1]
b. 16 Oct 1962 d. 1 Dec 1964
9
Thales Edward Haskell
[1.4.5.9.5.7.8.2.4]
b. 14 Oct 1904 d. 22 Dec 1982
Edith Olson
b. 20 Oct 1902 d. 16 Dec 1980
10
Maralyne Haskell
[1.4.5.9.5.7.8.2.4.1]
b. 23 Jun 1928 d. 5 Jun 2012
Elliot Castleton Howe
b. 2 Mar 1920 d. 24 Feb 2009
11
Carolyn Howe
[1.4.5.9.5.7.8.2.4.1.1]
b. 17 May 1951 d. 30 Jan 1952
11
Nancy Howe
[1.4.5.9.5.7.8.2.4.1.2]
b. 11 Jan 1958 d. 12 Nov 1981
11
Ralph Thales Howe
[1.4.5.9.5.7.8.2.4.1.3]
b. 10 May 1962 d. 24 May 1982
9
Hattie Haskell
[1.4.5.9.5.7.8.2.5]
b. 3 Oct 1907 d. 1 Jan 1963
+
Milton Hicks
b. 25 Oct 1915 d. 17 Mar 1983
8
Curtis Bennett Smith
[1.4.5.9.5.7.8.3]
b. 23 Oct 1871 d. 28 Nov 1942
+
Ursula Pearl Harrison
b. 25 Jul 1879 d. 10 Nov 1960
8
Elias Austin Smith
[1.4.5.9.5.7.8.4]
b. 4 Mar 1874 d. 27 Jun 1925
Jessie Arlettia Block
b. 20 Feb 1879 d. 22 Apr 1958
9
Eva Smith
[1.4.5.9.5.7.8.4.1]
b. 8 Jun 1899 d. 22 Aug 1979
Cecil Gee Sumner
b. 14 Aug 1905 d. 1 Apr 1991
10
Eve Smith Sumner
[1.4.5.9.5.7.8.4.1.1]
b. 24 Jul 1935 d. 27 Sep 1972
9
Austin Block Smith
[1.4.5.9.5.7.8.4.2]
b. 26 Dec 1900 d. 1 Aug 1976
Helen Taggart
b. 29 Jul 1911 d. 22 Jul 2003
10
Austin Taggart Smith
[1.4.5.9.5.7.8.4.2.1]
b. 28 Nov 1938 d. 30 Oct 1987
9
Elias Penn Smith
[1.4.5.9.5.7.8.4.3]
b. 1 Oct 1902 d. 1 Feb 1976
+
Louise Harris
b. 25 Apr 1902 d. 28 Nov 1955
9
Mack Bennett Smith
[1.4.5.9.5.7.8.4.4]
b. 23 Nov 1905 d. 1975
Marion Eveline Jensen
b. 12 Apr 1908 d. 16 Sep 1979
10
Debra Annette Smith
[1.4.5.9.5.7.8.4.4.1]
b. 15 Dec 1951 d. 19 Apr 1987
9
Rex Poulson Smith
[1.4.5.9.5.7.8.4.5]
b. 3 Nov 1910 d. 22 Mar 1925
9
Amy Smith
[1.4.5.9.5.7.8.4.6]
b. 26 Sep 1913 d. 20 Mar 1994
Howard Eugene Baysinger
b. 23 Aug 1912 d. Nov 1978
10
Austin Smith Baysinger
[1.4.5.9.5.7.8.4.6.1]
b. 26 Feb 1947 d. 10 Jan 2009
8
Emma Jane Smith
[1.4.5.9.5.7.8.5]
b. 4 Apr 1876 d. 16 Jan 1951
Edwin Cleveland Dibble
b. 1 Sep 1869 d. 28 Jan 1947
9
Edwin Smith Dibble
[1.4.5.9.5.7.8.5.1]
b. 5 Dec 1901 d. 12 Sep 2003
+
Ruth Emily Gollaher
b. 9 Sep 1905 d. 26 Nov 1985
9
George Smith Dibble
[1.4.5.9.5.7.8.5.2]
b. 29 Mar 1904 d. 1 Jun 1992
+
Cleone Atwood
b. 6 Jul 1908 d. 25 Nov 1990
9
Joseph Smith Dibble
[1.4.5.9.5.7.8.5.3]
b. 6 Jun 1907 d. 17 Sep 1973
Blanche Woodruff McEwan
b. 6 Apr 1915 d. 23 Jun 1985
10
Elizabeth Jo Dibble
[1.4.5.9.5.7.8.5.3.1]
b. 21 Apr 1937 d. 15 Feb 1970
9
Asael Smith Dibble
[1.4.5.9.5.7.8.5.4]
b. 31 Jul 1910 d. 16 Dec 2000
Claire Fisher
b. 2 Dec 1913 d. 18 Mar 1993
10
Living
[1.4.5.9.5.7.8.5.4.1]
9
Verlie Dibble
[1.4.5.9.5.7.8.5.5]
b. 25 Nov 1917 d. 19 Sep 1985
+
Clyde Fielding Smith
b. 11 Oct 1903 d. 6 Dec 1980
8
George Essex Smith
[1.4.5.9.5.7.8.6]
b. 24 Sep 1878 d. 26 May 1949
Vista May Rogers
b. 27 Aug 1880 d. 27 Jun 1954
9
May Rhue Smith
[1.4.5.9.5.7.8.6.1]
b. 8 Nov 1902 d. 6 Jul 1989
+
William Milton Holmes
b. 12 Oct 1904 d. 19 Jan 1987
9
George Essex Smith, Jr
[1.4.5.9.5.7.8.6.2]
b. 5 Aug 1904 d. 20 Jan 1985
+
Cella King
b. 6 Feb 1907 d. 8 Feb 1980
+
Laura Verina Crowther
b. 25 Nov 1903 d. 14 Jul 1989
9
Margaret Eliza Smith
[1.4.5.9.5.7.8.6.3]
b. 17 May 1906 d. 6 May 1996
+
Charles Frederick Chapman
b. 16 Oct 1898 d. 23 Nov 1969
9
Silas Bennett Smith
[1.4.5.9.5.7.8.6.4]
b. 16 Jan 1908 d. 27 Jan 1908
9
Sanford Snow Smith
[1.4.5.9.5.7.8.6.5]
b. 20 Feb 1911 d. 6 Dec 1928
9
Martha Smith
[1.4.5.9.5.7.8.6.6]
b. 20 Aug 1915 d. 21 Nov 1915
9
Milton Ralph Smith
[1.4.5.9.5.7.8.6.7]
b. 26 Oct 1918 d. 13 Aug 1986
+
Carol Rose Hiatt
b. 30 Aug 1921 d. 22 Sep 2002
8
Erastus Snow Smith
[1.4.5.9.5.7.8.7]
b. 18 Aug 1881 d. 16 Sep 1890
8
Hyrum Asahel Smith
[1.4.5.9.5.7.8.8]
b. 15 Sep 1883 d. 16 Jul 1941
Rebecca Pearl Hodson
b. 26 Oct 1883 d. 17 Oct 1965
9
Inez Myrtle Smith
[1.4.5.9.5.7.8.8.1]
b. 17 Nov 1905 d. 1 Aug 1994
+
William Uffo Uffens
b. 14 Jan 1908 d. 7 Mar 1997
9
Asahel Earl Smith
[1.4.5.9.5.7.8.8.2]
b. 29 Mar 1910 d. 3 Jan 1969
Nora Ann Porter
b. 11 Jul 1908 d. 16 Jun 1992
10
Donald Porter Smith
[1.4.5.9.5.7.8.8.2.1]
b. 3 Apr 1949 d. 4 Jul 2011
9
Annie Smith
[1.4.5.9.5.7.8.8.3]
b. 24 Nov 1912 d. 23 Feb 1913
9
Fay Smith
[1.4.5.9.5.7.8.8.4]
b. 18 Feb 1915 d. 9 Jan 2000
+
Woodrow Mitchell Lewis
b. 24 Feb 1914 d. 1 Aug 1984
9
Donald Hodson Smith
[1.4.5.9.5.7.8.8.5]
b. 19 May 1923 d. 12 Aug 1943
8
Lucy Edith Smith
[1.4.5.9.5.7.8.9]
b. 12 Aug 1886 d. 6 Jan 1963
David DuBois Dibble
b. 13 Sep 1876 d. 24 Apr 1975
9
Frances Dibble
[1.4.5.9.5.7.8.9.1]
b. 18 Dec 1923 d. 16 Sep 1990
Scott Monroe McKay
b. 6 Sep 1921 d. 14 Mar 1983
10
Frances Ann McKay
[1.4.5.9.5.7.8.9.1.1]
b. 28 Jul 1953 d. 18 Nov 2006
10
Living
[1.4.5.9.5.7.8.9.1.2]
10
Donald David McKay
[1.4.5.9.5.7.8.9.1.3]
b. 6 Apr 1956 d. 30 May 1956
+
Charles Dorsey Warren
b. 15 May 1905 d. 23 Dec 1983
9
David Smith Dibble
[1.4.5.9.5.7.8.9.2]
b. 2 Apr 1928 d. 27 Dec 1993
10
Ann Dibble
[1.4.5.9.5.7.8.9.2.1]
b. 13 Nov 1951 d. 30 May 2008
8
Joseph Frances Smith
[1.4.5.9.5.7.8.10]
b. 7 Apr 1889 d. 14 Feb 1920
Lavinia Ann Webster
b. 2 Mar 1890 d. 29 Nov 1962
9
Verlie W Smith
[1.4.5.9.5.7.8.10.1]
b. 14 Oct 1915 d. 17 Feb 2001
Gordon Beard Taylor
b. 3 May 1914 d. 16 Dec 2001
10
Roma Diane Taylor
[1.4.5.9.5.7.8.10.1.1]
b. 21 Dec 1937 d. 24 Dec 1937
9
Francis Bennett Smith
[1.4.5.9.5.7.8.10.2]
b. 29 Oct 1917 d. 12 Apr 1978
+
Alice M Hummel
b. 1909
9
Arthur Agle Millecan
[1.4.5.9.5.7.8.10.3]
b. 30 Jul 1922 d. 10 Apr 2003
Betty Margaret Stoddard
b. 15 Dec 1921 d. 21 Oct 2012
10
Arthur Stoddard Millecan
[1.4.5.9.5.7.8.10.3.1]
b. 17 Jun 1961 d. 18 Jun 1961
8
Clara Estella Smith
[1.4.5.9.5.7.8.11]
b. 4 Aug 1891 d. 10 May 1992
8
Verlie Dorcas Smith
[1.4.5.9.5.7.8.12]
b. 14 Oct 1894 d. 23 Dec 1894
Clarinda Rich
b. 10 Jan 1835 d. 18 Mar 1864
8
Silas Sanford Smith, Jr
[1.4.5.9.5.7.8.13]
b. 10 Jul 1853 d. 19 Jan 1911
8
Jesse Joel Smith
[1.4.5.9.5.7.8.14]
b. 4 Nov 1857 d. 12 Sep 1905
8
Leonora Abigail Smith
[1.4.5.9.5.7.8.15]
b. 22 Oct 1859 d. 26 Sep 1863
8
Stephen Augustus Smith
[1.4.5.9.5.7.8.16]
b. 1 Nov 1861 d. 21 Oct 1939
8
Ella Clarinda Smith
[1.4.5.9.5.7.8.17]
b. 9 Mar 1864 d. 2 Jun 1913
Sally Ann Ricks
b. 28 Dec 1832 d. 30 Jun 1864
8
John Aikens Smith
[1.4.5.9.5.7.8.18]
b. 19 Mar 1854 d. 9 Jan 1923
Emily Jane Bennett
b. 17 Jan 1854 d. 4 May 1903
9
Emily Jane Smith
[1.4.5.9.5.7.8.18.1]
b. 5 May 1878 d. 21 Feb 1958
Levi Dunn
b. 9 Jan 1880 d. 9 Feb 1968
10
Emily Dunn
[1.4.5.9.5.7.8.18.1.1]
b. 27 Mar 1911 d. 15 Jan 1988
William Rufus Warwick
b. 8 May 1896 d. 25 Dec 1963
11
Nedra Jean Warwick
[1.4.5.9.5.7.8.18.1.1.1]
b. 3 Oct 1938 d. 23 Jan 1957
10
Alton Smith Dunn
[1.4.5.9.5.7.8.18.1.2]
b. 19 Feb 1914 d. 6 Oct 1976
+
Irene Marie Carlson
b. 11 Dec 1924 d. 12 Dec 1994
10
Leon Bennett Dunn
[1.4.5.9.5.7.8.18.1.3]
b. 15 May 1916 d. 17 Feb 1975
+
Ethel Reynolds
b. 30 Dec 1909 d. 25 Dec 1989
+
Edabelle Beatrice Anderson
b. 23 May 1923 d. 1 Oct 1991
10
Marcel Harmon Dunn
[1.4.5.9.5.7.8.18.1.4]
b. 12 Jan 1919 d. 24 Aug 2002
+
Sybil Cole
b. 23 Sep 1916 d. 7 Mar 2013
9
Sarah Ann Smith
[1.4.5.9.5.7.8.18.2]
b. 23 Apr 1883 d. 22 Feb 1969
Joseph Beharm DePriest
b. 27 Jan 1881 d. 15 May 1969
10
Emily Lenella DePriest
[1.4.5.9.5.7.8.18.2.1]
b. 22 Oct 1909 d. 17 Nov 1990
+
Olen William Crowley
b. 26 Apr 1909 d. 2 Oct 1999
10
Lucy DePriest
[1.4.5.9.5.7.8.18.2.2]
b. 29 Jun 1913 d. 4 Jan 1986
Robert Oliver Carbutt
b. 19 Feb 1913 d. 8 Feb 1998
11
Living
[1.4.5.9.5.7.8.18.2.2.1]
Thomas Almy Paine
b. 7 Nov 1928 d. 10 Apr 1967
12
Thomas Franklin Paine
[1.4.5.9.5.7.8.18.2.2.1.1]
b. 5 Oct 1953 d. 13 Oct 1972
10
Clarice DePriest
[1.4.5.9.5.7.8.18.2.3]
b. 25 Dec 1915 d. 23 Oct 1999
+
Beverley Davidson Clark
b. 1 Apr 1905 d. 1994
10
Joseph Smith DePriest
[1.4.5.9.5.7.8.18.2.4]
b. 21 Jul 1921 d. 5 Aug 1946
Louise Grantham
b. 17 Dec 1920 d. 28 Oct 2012
11
Wayne Smith DePriest
[1.4.5.9.5.7.8.18.2.4.1]
b. 6 Feb 1942 d. 14 Jan 2008
9
Mary Hortense Smith
[1.4.5.9.5.7.8.18.3]
b. 19 Dec 1884 d. 8 Jun 1885
9
Martha Eliza Smith
[1.4.5.9.5.7.8.18.4]
b. 23 Aug 1886 d. 2 Apr 1980
David Earl Shawcroft
b. 17 Jun 1887 d. 25 Nov 1969
10
Zina Shawcroft
[1.4.5.9.5.7.8.18.4.1]
b. 9 Mar 1913 d. 17 Jun 1916
10
Alice Shawcroft
[1.4.5.9.5.7.8.18.4.2]
b. 11 Nov 1914 d. 4 Dec 2001
Ned Guymon
b. 16 Feb 1916 d. 20 Aug 1981
11
Michael Ned Guymon
[1.4.5.9.5.7.8.18.4.2.1]
b. 1 Dec 1938 d. 19 Aug 1998
10
David Amel Shawcroft
[1.4.5.9.5.7.8.18.4.3]
b. 11 Dec 1916 d. 22 Feb 1944
+
Zelda Reynolds
b. 28 Feb 1917 d. 13 Feb 2006
10
Hazel Shawcroft
[1.4.5.9.5.7.8.18.4.4]
b. 12 Nov 1918 d. 16 May 1964
Douglas Alden Westbrook
b. 30 Aug 1915 d. 22 Feb 1944
11
Loraine Westbrook
[1.4.5.9.5.7.8.18.4.4.1]
b. 11 Apr 1943 d. 26 May 2007
12
Brock Alden Anderson
[1.4.5.9.5.7.8.18.4.4.1.1]
b. 25 Sep 1969 d. 30 Jan 2004
10
Earl Smith Shawcroft
[1.4.5.9.5.7.8.18.4.5]
b. 6 Oct 1920 d. 27 Feb 2001
11
Rebecca Ann Shawcroft
[1.4.5.9.5.7.8.18.4.5.1]
b. 15 Jun 1954 d. 2 Nov 1955
10
Lucy Elizabeth Shawcroft
[1.4.5.9.5.7.8.18.4.6]
b. 28 Jan 1923 d. 5 Jan 1926
10
John Bennett Shawcroft
[1.4.5.9.5.7.8.18.4.7]
b. 26 Mar 1925 d. 29 Feb 2012
11
Ivan John Shawcroft
[1.4.5.9.5.7.8.18.4.7.1]
b. 13 Dec 1955 d. 10 Oct 1957
9
John Aikens Smith
[1.4.5.9.5.7.8.18.5]
b. 5 Oct 1888 d. 4 Apr 1970
Ione Decker
b. 16 Aug 1890 d. 30 Dec 1963
10
Emma Smith
[1.4.5.9.5.7.8.18.5.1]
b. 9 Apr 1913 d. 7 Jan 2004
+
Harold George Forsyth
b. 9 Dec 1913 d. 21 Nov 2001
10
Majorie Smith
[1.4.5.9.5.7.8.18.5.2]
b. 6 Mar 1915 d. 8 May 1915
10
Majel Smith
[1.4.5.9.5.7.8.18.5.3]
b. 13 Feb 1918 d. 30 Nov 1997
+
Ferdinand Albert Gebhard
b. 12 Jun 1915 d. 7 Sep 1987
10
John Decker Smith
[1.4.5.9.5.7.8.18.5.4]
b. 26 May 1920 d. 1 Jun 2002
10
Morris Montell Smith
[1.4.5.9.5.7.8.18.5.5]
b. 8 Oct 1924 d. 28 Jan 2007
+
Donna Faye Turner
b. 16 Jan 1929 d. 29 Jul 1987
+
Effie Elizabeth Pruitt Nokes
b. 18 Sep 1897 d. 25 Dec 1996
9
Lucy Elizabeth Smith
[1.4.5.9.5.7.8.18.6]
b. 24 May 1893 d. 23 Oct 1944
8
Mary Eleanor Smith
[1.4.5.9.5.7.8.19]
b. 26 Sep 1857 d. 25 Nov 1888
8
Hortense Smith
[1.4.5.9.5.7.8.20]
b. 14 Oct 1859 d. 8 Sep 1945
8
Albert Ricks Smith
[1.4.5.9.5.7.8.21]
b. 1 Apr 1862 d. 17 May 1905
8
Hyrum Barton Smith
[1.4.5.9.5.7.8.22]
b. 16 Jun 1864 d. 9 Aug 1864
7
John Aikens Smith
[1.4.5.9.5.7.9]
b. 6 Jul 1832 d. 27 Nov 1838
7
Jesse Nathaniel Smith
[1.4.5.9.5.7.10]
b. 2 Dec 1834 d. 5 Jun 1906
Augusta Maria Outzen
b. 14 Jan 1854 d. 26 Apr 1932
8
Georgianna Bathsheba Smith
[1.4.5.9.5.7.10.1]
b. 16 Aug 1870 d. 14 May 1946
8
Augusta Gerhardina "Dina" Smith
[1.4.5.9.5.7.10.2]
b. 14 Jul 1872 d. 9 Jan 1940
8
Robert Christian Smith
[1.4.5.9.5.7.10.3]
b. 27 Nov 1874 d. 9 Apr 1920
8
Martha Amelia Smith
[1.4.5.9.5.7.10.4]
b. 17 Jul 1877 d. 10 Aug 1931
James Madison Flake
b. 8 Nov 1859 d. 4 Feb 1946
9
Donald Christian Flake
[1.4.5.9.5.7.10.4.1]
b. 24 Oct 1897 d. 4 Jan 1979
9
Augusta Flake
[1.4.5.9.5.7.10.4.2]
b. 4 Mar 1899 d. 1 Jun 1993
9
Silas Eugene Flake
[1.4.5.9.5.7.10.4.3]
b. 9 Sep 1900 d. 19 Dec 1983
+
Ruth Whipple
b. 27 Dec 1910 d. 16 Sep 1994
9
Virgil Maeser Flake
[1.4.5.9.5.7.10.4.4]
b. 24 Feb 1902 d. 19 Jan 1966
9
Joseph Marion Flake
[1.4.5.9.5.7.10.4.5]
b. 8 Oct 1903 d. 24 Jan 1982
9
Thelma Flake
[1.4.5.9.5.7.10.4.6]
b. 3 Jul 1905 d. 7 Dec 1923
9
Bruce Merlin Flake
[1.4.5.9.5.7.10.4.7]
b. 27 Jan 1907 d. 10 May 1971
9
Vernon Smith Flake
[1.4.5.9.5.7.10.4.8]
b. 23 Dec 1908 d. 15 Sep 1965
9
Mary Flake
[1.4.5.9.5.7.10.4.9]
b. 10 Aug 1910 d. 27 Aug 1910
9
Anna Flake
[1.4.5.9.5.7.10.4.10]
b. 24 Sep 1911 d. 20 Mar 2000
9
Ruth Flake
[1.4.5.9.5.7.10.4.11]
b. 23 Nov 1913 d. 6 Jun 1975
9
Vincent Madison Flake
[1.4.5.9.5.7.10.4.12]
b. 19 Jul 1915 d. 19 Aug 1988
9
Aften Flake
[1.4.5.9.5.7.10.4.13]
b. 8 Aug 1916 d. 1 Oct 2008
9
Fost Wilson Flake
[1.4.5.9.5.7.10.4.14]
b. 12 Mar 1918 d. 31 Aug 1997
8
Asahel Henry Smith, Sr
[1.4.5.9.5.7.10.5]
b. 5 Dec 1880 d. 7 Sep 1947
8
Anna Smith
[1.4.5.9.5.7.10.6]
b. 6 Aug 1883 d. 8 Oct 1910
8
Rebecca Smith
[1.4.5.9.5.7.10.7]
b. 23 Oct 1886 d. 3 Nov 1960
8
Rachel Smith
[1.4.5.9.5.7.10.8]
b. 1 Jan 1889 d. 13 Jul 1940
8
Sophronia Smith
[1.4.5.9.5.7.10.9]
b. 8 Apr 1892 d. 11 Oct 1953
8
Natalia Smith
[1.4.5.9.5.7.10.10]
b. 3 Apr 1894 d. 2 Jun 1978
8
Millie Smith
[1.4.5.9.5.7.10.11]
b. 25 Dec 1897 d. 3 Oct 1931
Emma Seraphine West
b. 3 Jan 1836 d. 15 Oct 1910
8
Emma Seraphine Smith
[1.4.5.9.5.7.10.12]
b. 12 Aug 1853 d. 29 Dec 1909
8
Mary Josephine Smith
[1.4.5.9.5.7.10.13]
b. 23 Jan 1855 d. 17 Dec 1894
8
Hannah Daphne Smith
[1.4.5.9.5.7.10.14]
b. 22 Mar 1857 d. 10 May 1937
8
Eliza Snow Smith
[1.4.5.9.5.7.10.15]
b. 23 Feb 1859 d. 27 Dec 1927
8
Jesse Nathaniel Smith, Jr
[1.4.5.9.5.7.10.16]
b. 16 May 1861 d. 13 Jul 1912
8
Sarah Elizabeth Smith
[1.4.5.9.5.7.10.17]
b. 2 Feb 1866 d. 15 Sep 1892
8
Silas Derryfield Smith
[1.4.5.9.5.7.10.18]
b. 9 Sep 1867 d. 26 Feb 1956
8
John Walter Smith
[1.4.5.9.5.7.10.19]
b. 10 Jun 1871 d. 7 May 1936
8
Samuel Francis Smith
[1.4.5.9.5.7.10.20]
b. 21 Nov 1873 d. 24 Jan 1954
Margaret Fletcher West
b. 22 May 1838 d. 1 Feb 1864
8
Adelaide Margaret Smith
[1.4.5.9.5.7.10.21]
b. 13 Feb 1857 d. 29 Oct 1927
8
Joseph West Smith
[1.4.5.9.5.7.10.22]
b. 6 Sep 1859 d. 22 Dec 1944
Janet Mauretta Johnson
b. 17 Dec 1848 d. 21 May 1933
8
Susan Janet Smith
[1.4.5.9.5.7.10.23]
b. 15 Sep 1868 d. 15 Dec 1960
Heber Jarvis
b. 14 Oct 1860 d. 8 Oct 1953
9
Heber Jarvis, Jr
[1.4.5.9.5.7.10.23.1]
b. 15 Apr 1885 d. 26 Mar 1886
9
Jesse Rulon Jarvis
[1.4.5.9.5.7.10.23.2]
b. 13 Jun 1886 d. 10 Jun 1960
Harriet Whipple
b. 23 Mar 1890 d. 24 Mar 1956
10
Jesse Rulon Jarvis, Jr
[1.4.5.9.5.7.10.23.2.1]
b. 27 May 1909 d. 24 Jun 1990
Rilla Johnson
b. 13 Sep 1907 d. 27 Mar 1986
11
Richard Rulon Jarvis
[1.4.5.9.5.7.10.23.2.1.1]
b. 12 Dec 1934 d. 5 Apr 2009
11
Rex Albert Jarvis
[1.4.5.9.5.7.10.23.2.1.2]
b. 3 Apr 1936 d. 17 Sep 2007
12
Kathleen Carol Jarvis
[1.4.5.9.5.7.10.23.2.1.2.1]
b. 8 Mar 1960 d. 21 Jul 2016
+
Elaine Ann Rogers
b. 3 Jun 1944 d. 10 Jul 2005
11
Blaine Louis Jarvis
[1.4.5.9.5.7.10.23.2.1.3]
b. 3 Aug 1937 d. 29 Mar 2019
11
Gerald Flake Jarvis
[1.4.5.9.5.7.10.23.2.1.4]
b. 22 Apr 1942 d. 6 Jul 1948
11
James Neil Jarvis
[1.4.5.9.5.7.10.23.2.1.5]
b. 10 Jun 1945 d. 12 Oct 1945
10
Marvin Earl Jarvis
[1.4.5.9.5.7.10.23.2.2]
b. 24 Nov 1910 d. 26 Jan 1991
Beatrice Elizabeth Young
b. 22 Jul 1914 d. 5 Sep 2013
11
Jerry Vaughn Jarvis
[1.4.5.9.5.7.10.23.2.2.1]
b. 11 Feb 1940 d. 29 Nov 1958
10
Oliver Temple Jarvis
[1.4.5.9.5.7.10.23.2.3]
b. 13 Feb 1913 d. 5 Aug 1914
10
Edith Jarvis
[1.4.5.9.5.7.10.23.2.4]
b. 1 Jan 1915 d. 16 Nov 1979
William Douglas McBride
b. 7 May 1909 d. 29 Oct 1976
11
Ruby Lydia McBride
[1.4.5.9.5.7.10.23.2.4.1]
b. 16 Feb 1934 d. 23 Apr 2007
+
Donald Aaron Hatch
b. 17 Feb 1919 d. 26 Jun 1976
Walter Orval Stolte
b. 9 Nov 1930 d. 20 Nov 2014
12
Elizabeth Harriett Stolte
[1.4.5.9.5.7.10.23.2.4.1.1]
b. 23 Sep 1965 d. 21 Jun 2019
11
Wayne Douglas McBride
[1.4.5.9.5.7.10.23.2.4.2]
b. 11 Sep 1935 d. 12 Sep 1936
+
Joseph Andrew "Pete" Clayton
b. 24 May 1904 d. 28 Sep 1974
10
Grant Stanley Jarvis
[1.4.5.9.5.7.10.23.2.5]
b. 31 Jan 1918 d. 14 May 1923
10
Erma Jarvis
[1.4.5.9.5.7.10.23.2.6]
b. 21 Jul 1920 d. 23 Feb 1922
10
Eva Jarvis
[1.4.5.9.5.7.10.23.2.7]
b. 6 Feb 1922 d. 26 Feb 1933
10
Rex Whipple Jarvis
[1.4.5.9.5.7.10.23.2.8]
b. 27 Jan 1924 d. 12 Mar 1933
10
Wayne Heber Jarvis
[1.4.5.9.5.7.10.23.2.9]
b. 14 Sep 1927 d. 1 May 1931
10
Joy Smith Jarvis
[1.4.5.9.5.7.10.23.2.10]
b. 24 Feb 1930 d. 19 Sep 1930
9
Maude Jarvis
[1.4.5.9.5.7.10.23.3]
b. 26 Jan 1888 d. 14 Mar 1974
9
George Jarvis
[1.4.5.9.5.7.10.23.4]
b. 21 Mar 1889 d. 28 Aug 1981
9
Janet Jarvis
[1.4.5.9.5.7.10.23.5]
b. 10 Feb 1891 d. 20 Oct 1944
9
Annie Jarvis
[1.4.5.9.5.7.10.23.6]
b. 22 Apr 1892 d. 5 Apr 1893
9
Joseph Smith Jarvis
[1.4.5.9.5.7.10.23.7]
b. 6 Mar 1894 d. 12 Jun 1989
9
Pearl Jarvis
[1.4.5.9.5.7.10.23.8]
b. 7 Aug 1896 d. 12 Dec 1983
9
William Prior Jarvis
[1.4.5.9.5.7.10.23.9]
b. 22 Sep 1898 d. 17 Mar 1973
9
Susie Jarvis
[1.4.5.9.5.7.10.23.10]
b. 1 May 1901 d. 18 May 1929
9
Thomas Earl Jarvis
[1.4.5.9.5.7.10.23.11]
b. 25 Apr 1903 d. 17 Apr 1906
9
Silas Fielding Jarvis
[1.4.5.9.5.7.10.23.12]
b. 28 Feb 1905 d. 19 Oct 1983
9
Margaret Jarvis
[1.4.5.9.5.7.10.23.13]
b. 1 Oct 1906 d. 19 Mar 1994
9
Ethel Jarvis
[1.4.5.9.5.7.10.23.14]
b. 18 Oct 1908 d. 13 Sep 2006
9
Rudger LaVerl Jarvis
[1.4.5.9.5.7.10.23.15]
b. 15 May 1911 d. 29 Jun 2002
8
Ellen Mauretta Smith
[1.4.5.9.5.7.10.24]
b. 20 Sep 1871 d. 1 Aug 1872
8
Sariah Anna Smith
[1.4.5.9.5.7.10.25]
b. 21 Feb 1873 d. 26 Dec 1922
8
Agnes Maud Smith
[1.4.5.9.5.7.10.26]
b. 11 Jul 1874 d. 7 Oct 1878
8
Julia Johnson Smith
[1.4.5.9.5.7.10.27]
b. 20 Oct 1875 d. 27 Apr 1956
8
Priscilla Smith
[1.4.5.9.5.7.10.28]
b. 10 May 1877 d. 17 Jan 1954
8
Editha Smith
[1.4.5.9.5.7.10.29]
b. 8 Sep 1878 d. 28 Jul 1931
8
Lucy Smith
[1.4.5.9.5.7.10.30]
b. 24 Jun 1880 d. 15 Nov 1951
William Howard Shumway
b. 20 Jul 1877 d. 20 Jun 1945
9
Donnetta Shumway
[1.4.5.9.5.7.10.30.1]
b. 27 Oct 1899 d. 9 Jan 1955
9
Howard Burton Shumway
[1.4.5.9.5.7.10.30.2]
b. 5 Mar 1901 d. 21 Jul 1933
9
Priscilla Shumway
[1.4.5.9.5.7.10.30.3]
b. 2 Mar 1903 d. 15 Jan 1992
9
Kenneth Smith Shumway
[1.4.5.9.5.7.10.30.4]
b. 13 Feb 1905 d. 10 Oct 1972
9
Charles Richard Shumway
[1.4.5.9.5.7.10.30.5]
b. 12 Aug 1907 d. 17 Dec 1990
9
Elizabeth Shumway
[1.4.5.9.5.7.10.30.6]
b. 25 Jan 1910 d. 6 Aug 1993
9
Jesse N Smith Shumway
[1.4.5.9.5.7.10.30.7]
b. 18 Mar 1912 d. 14 Dec 2000
Leoma Blanche Peterson
b. 3 Sep 1910 d. 3 Mar 1998
10
Marlene Shumway
[1.4.5.9.5.7.10.30.7.1]
b. 26 Jul 1936 d. 16 Oct 1984
+
Ronald Clarence Martin
b. 18 Oct 1934 d. 23 Jul 1980
9
Janet Smith Shumway
[1.4.5.9.5.7.10.30.8]
b. 30 Jul 1914 d. 22 Dec 1982
9
Lucy Shumway
[1.4.5.9.5.7.10.30.9]
b. 10 Oct 1917 d. 28 Nov 1998
9
Margaret Shumway
[1.4.5.9.5.7.10.30.10]
b. 10 Feb 1920 d. 2 Feb 2013
9
Julia Rosalind Shumway
[1.4.5.9.5.7.10.30.11]
b. 20 Apr 1922 d. 22 Aug 2011
9
Nephi Grant Shumway
[1.4.5.9.5.7.10.30.12]
b. 8 Mar 1925 d. 15 Oct 1944
8
Margaret Fife Smith
[1.4.5.9.5.7.10.31]
b. 6 Sep 1882 d. 28 Mar 1969
8
Ruth Smith
[1.4.5.9.5.7.10.32]
b. 17 Mar 1884 d. 31 Dec 1956
8
Esther Smith
[1.4.5.9.5.7.10.33]
b. 26 Oct 1887 d. 8 Dec 1975
8
Elias Smith
[1.4.5.9.5.7.10.34]
b. 1 Aug 1889 d. 23 Dec 1961
8
Leah Smith
[1.4.5.9.5.7.10.35]
b. 13 Aug 1891 d. 17 Feb 1976
Emma Ellen Larson
b. 6 Apr 1863 d. 2 Jun 1943
8
Hyrum Smith
[1.4.5.9.5.7.10.36]
b. 15 Dec 1882 d. 22 Mar 1971
8
Caroline Smith
[1.4.5.9.5.7.10.37]
b. 19 Nov 1884 d. 19 Jan 1924
8
Don Carlos Smith
[1.4.5.9.5.7.10.38]
b. 26 Sep 1886 d. 28 Oct 1967
8
Lorana Smith
[1.4.5.9.5.7.10.39]
b. 29 Nov 1888 d. 25 Apr 1979
8
Lehi Larson Smith
[1.4.5.9.5.7.10.40]
b. 19 Mar 1891 d. 28 Oct 1918
8
George Albert Smith
[1.4.5.9.5.7.10.41]
b. 7 May 1893 d. 31 Jan 1965
8
Aikens Smith
[1.4.5.9.5.7.10.42]
b. 29 Jul 1899 d. 17 Jul 1960
8
Myrtle Smith
[1.4.5.9.5.7.10.43]
b. 25 Oct 1901 d. 10 Jan 1977
8
Matthias Foss Cowley Smith
[1.4.5.9.5.7.10.44]
b. 1 Oct 1905 d. 5 Feb 1990
6
Patriarch John Smith
[1.4.5.9.5.8]
b. 16 Jul 1781 d. 23 May 1854
Clarissa Loomis Lyman
b. 27 Jun 1790 d. 14 Feb 1854
7
Daughter Smith
[1.4.5.9.5.8.1]
b. 9 May 1816 d. 9 May 1816
7
George Albert Smith
[1.4.5.9.5.8.2]
b. 26 Jun 1817 d. 1 Sep 1875
Bathsheba Wilson Bigler
b. 3 May 1822 d. 20 Sep 1910
8
George Albert Smith
[1.4.5.9.5.8.2.1]
b. 7 Jul 1842 bur. 8 Jan 1876
8
Son Smith
[1.4.5.9.5.8.2.2]
b. Abt 1844
8
Bathsheba Kate Smith
[1.4.5.9.5.8.2.3]
b. 14 Aug 1844 d. 22 Dec 1920
8
Daughter Smith
[1.4.5.9.5.8.2.4]
b. Abt 1846
8
John Henry Smith
[1.4.5.9.5.8.2.5]
b. 4 Apr 1847 d. 4 Apr 1847
Nancy A Clement
b. 31 Oct 1815 d. 26 Mar 1847
8
Lydia Crane
[1.4.5.9.5.8.2.6]
b. 1800 d. Oct 1827
8
Nancy Alida Crane
[1.4.5.9.5.8.2.7]
b. 20 Mar 1807 d. Dec 1882
8
Nancy Adelia Smith
[1.4.5.9.5.8.2.8]
b. 20 Mar 1846 d. 17 Apr 1847
8
Ellen Smith
[1.4.5.9.5.8.2.9]
b. Dec 1846 d. Apr 1847
Lucy Messerve Smith
b. 9 Feb 1817 d. 5 Oct 1892
8
Don Carlos Smith
[1.4.5.9.5.8.2.10]
b. 11 Aug 1846 d. 21 Jul 1847
8
Joel Smith
[1.4.5.9.5.8.2.11]
b. 6 Aug 1850 d. 6 Aug 1850
Zilpha Stark
b. 3 Jul 1818 d. 19 Sep 1887
8
Zilpha Adelade Smith
[1.4.5.9.5.8.2.12]
b. 12 Mar 1846 d. 12 May 1846
8
Joseph Smith
[1.4.5.9.5.8.2.13]
b. 2 Jan 1850 d. 8 Oct 1850
8
Mary Amelia Smith
[1.4.5.9.5.8.2.14]
b. 14 Feb 1852 d. 20 Mar 1915
Sarah Ann Libby
b. 7 May 1818 d. 12 Jun 1851
8
John Henry Smith
[1.4.5.9.5.8.2.15]
b. 18 Sep 1848 d. 13 Oct 1911
Sarah Farr
b. 30 Oct 1849 d. 4 Feb 1921
9
John Henry Smith
[1.4.5.9.5.8.2.15.1]
b. 22 Feb 1868 d. 20 Sep 1868
9
George Albert Smith
[1.4.5.9.5.8.2.15.2]
b. 4 Apr 1870 d. 4 Apr 1951
Lucy Emily Woodruff
b. 10 Jan 1869 d. 5 Nov 1937
10
Emily Smith
[1.4.5.9.5.8.2.15.2.1]
b. 20 Nov 1895 d. 28 Feb 1973
10
Edith Elliott
[1.4.5.9.5.8.2.15.2.2]
b. 10 Nov 1899 d. 13 Jun 1977
10
George Albert Smith, Jr
[1.4.5.9.5.8.2.15.2.3]
b. 10 Sep 1905 d. 11 Oct 1969
9
Lorin Farr Smith
[1.4.5.9.5.8.2.15.3]
b. 22 Apr 1872 d. 9 Jul 1872
9
Don Carlos Smith
[1.4.5.9.5.8.2.15.4]
b. 18 Mar 1874 d. 5 Jan 1927
9
Ezra Chase Smith
[1.4.5.9.5.8.2.15.5]
b. 21 Sep 1876 d. 28 Apr 1951
9
Charles Warren Smith
[1.4.5.9.5.8.2.15.6]
b. 3 Aug 1879 d. 7 Dec 1879
9
Winslow Farr Smith
[1.4.5.9.5.8.2.15.7]
b. 19 Jan 1881 d. 25 Dec 1966
9
Nathaniel Libby Smith
[1.4.5.9.5.8.2.15.8]
b. 19 Jun 1883 d. 1 Jul 1935
9
Joseph Harmon Smith
[1.4.5.9.5.8.2.15.9]
b. 17 Dec 1884 d. 23 May 1942
9
Tirzah Priscilla Smith
[1.4.5.9.5.8.2.15.10]
b. 11 Jun 1887 d. 12 Jun 1951
9
Elsie Louise Smith
[1.4.5.9.5.8.2.15.11]
b. 19 Oct 1891 d. 26 Dec 1956
Josephine Groesbeck
b. 13 Oct 1857 d. 1 Nov 1948
9
Sarah Ann Smith
[1.4.5.9.5.8.2.15.12]
b. 2 Oct 1878 d. 11 Feb 1938
9
Nicholas Groesbeck Smith
[1.4.5.9.5.8.2.15.13]
b. 20 Jun 1881 d. 27 Oct 1945
9
Joseph Harmon Smith
[1.4.5.9.5.8.2.15.14]
b. 17 Dec 1884 d. 23 May 1942
9
Lucy Smith
[1.4.5.9.5.8.2.15.15]
b. 24 Dec 1887 d. 7 Sep 1900
9
Elizabeth Smith
[1.4.5.9.5.8.2.15.16]
b. 30 Jan 1890 d. 9 Mar 1973
9
Glen Grosbeck Smith
[1.4.5.9.5.8.2.15.17]
b. 19 Sep 1893 d. 19 Jun 1970
9
Arzella Smith
[1.4.5.9.5.8.2.15.18]
b. 5 Nov 1895 d. 4 Jan 1969
9
Josephine Smith
[1.4.5.9.5.8.2.15.19]
b. 3 Jan 1898 d. 12 Aug 1973
Hannah Maria Libby
b. 29 Jun 1828 d. 21 Sep 1906
8
Charles Warren Smith
[1.4.5.9.5.8.2.16]
b. 16 Jan 1849 d. 25 Jan 1903
8
Sarah Maria Smith
[1.4.5.9.5.8.2.17]
b. 1 Jan 1856 d. 16 Jan 1912
8
Eunice Albertine Smith
[1.4.5.9.5.8.2.18]
b. 6 Mar 1860 d. 4 Oct 1861
8
George Albert Smith
[1.4.5.9.5.8.2.19]
b. 7 Apr 1862 d. 28 Oct 1863
8
Grace Libby Smith
[1.4.5.9.5.8.2.20]
b. 14 May 1865 d. 27 Feb 1939
Susan Elizabeth West
b. 4 Dec 1833 d. 6 Jul 1935
8
Clarissa West Smith
[1.4.5.9.5.8.2.21]
b. 21 Apr 1859 d. 8 Mar 1930
8
Margaret West Smith
[1.4.5.9.5.8.2.22]
b. 6 Dec 1862 d. 18 Jun 1913
8
Elizabeth Smith
[1.4.5.9.5.8.2.23]
b. 28 Sep 1866 d. 6 Jan 1921
8
Priscilla Smith
[1.4.5.9.5.8.2.24]
b. 11 Jun 1869 d. 3 Nov 1907
8
Emma Pearl Smith
[1.4.5.9.5.8.2.25]
b. 19 Apr 1871 d. 6 Oct 1905
7
Caroline Clara Smith
[1.4.5.9.5.8.3]
b. 6 Jun 1820 d. 8 Jan 1895
Thomas Callister
b. 8 Jul 1821 d. 1 Dec 1880
8
Thomas Callister
[1.4.5.9.5.8.3.1]
b. 13 Sep 1846 d. 8 May 1847
8
Clarissa Callister
[1.4.5.9.5.8.3.2]
b. 28 May 1848 d. 4 Oct 1848
8
Clara Caroline Callister
[1.4.5.9.5.8.3.3]
b. 18 Apr 1850 d. 22 Sep 1892
8
Philomela Callister
[1.4.5.9.5.8.3.4]
b. 11 Jul 1851 d. 22 Feb 1879
8
Mary Maranda Callister
[1.4.5.9.5.8.3.5]
b. 17 Aug 1853 d. 14 May 1930
8
Samuel Jay Callister
[1.4.5.9.5.8.3.6]
b. 14 Jan 1856 d. 14 Jan 1856
8
Bathsheba Smith Callister
[1.4.5.9.5.8.3.7]
b. 21 Sep 1860 d. 1 Nov 1860
7
John Lyman Smith
[1.4.5.9.5.8.4]
b. 17 Nov 1828 d. 21 Feb 1898
6
Susannah Smith
[1.4.5.9.5.9]
b. 18 May 1783 d. 22 Mar 1849
+
John Hall
6
Stephen Smith
[1.4.5.9.5.10]
b. 23 Apr 1785 d. 25 Jul 1802
+
Sally Hadley
6
Sarah Smith
[1.4.5.9.5.11]
b. 16 May 1789 d. 27 May 1824
Joseph Sanford
b. 1785 d. 11 Sep 1825
7
Martin Sanford
[1.4.5.9.5.11.1]
b. 24 Sep 1811 d. 24 Nov 1817
7
Martin Sanford
[1.4.5.9.5.11.2]
b. 4 Nov 1812 d. 3 Dec 1820
7
Joseph Sanford
[1.4.5.9.5.11.3]
b. 1813 d. 1816
7
Charlette Sanford
[1.4.5.9.5.11.4]
b. 4 Mar 1814 d. Abt 1858
7
William Wallace Sanford
[1.4.5.9.5.11.5]
b. 13 Jun 1816 d. 1844
7
John Lyman Sanford
[1.4.5.9.5.11.6]
b. 20 May 1818
3
Priscilla Gould
[1.4.6]
b. 2 Nov 1674 d. 16 Jun 1715
3
Captain Joseph Gould
[1.4.7]
b. 24 Aug 1677 d. 4 Apr 1753
3
Mary Gould
[1.4.8]
b. 16 Jun 1681 d. 11 May 1689
2
Martha Baker
[1.5]
b. 1643 d. Abt 1690