Stewarts Genealogy
First Name
Last Name
[Advanced Search]
[Surnames]
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
What's New
Most Wanted
Reports
Dates
Calendar
Cemeteries
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
Statistics
Places
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Bookmarks
Contact Us
Share
Print
Bookmark
Mary Busecot
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Mary Busecot
[1]
Peter Spicer
2
Edward Spicer
[1.1]
b. 1647 d. 1731
Katherine Stone
3
John Spicer
[1.1.1]
b. 1 Jan 1698 d. 28 Aug 1753
Mary Geer
4
Edward Spicer
[1.1.1.1]
b. 4 Apr 1722 d. 18 Jan 1797
Hannah Bill
5
Silas Spicer
[1.1.1.1.1]
b. 23 Jan 1744
Hannah Draper
6
Thomas Draper Spicer
[1.1.1.1.1.1]
b. 10 Mar 1785 d. 23 Jun 1870
Abigail Button
7
Nelson Spicer
[1.1.1.1.1.1.1]
b. 28 Feb 1807 d. 11 Aug 1890
Abigail Carley
8
Elias F. Spicer
[1.1.1.1.1.1.1.1]
b. 1 Feb 1845 d. 28 Mar 1916
Eva Irene Graves
9
Florence Emma Spicer
[1.1.1.1.1.1.1.1.1]
b. 15 Oct 1891 d. 16 Feb 1975
Bruce Littlefield
b. Oct 1886 d. 9 Sep 1911
10
Corleen Littlefield
[1.1.1.1.1.1.1.1.1.1]
b. 9 Jun 1910 d. 18 Oct 1981
Pearl Wilbur
b. 1897 d. 1968
11
Betty Aeleen Wilbur
[1.1.1.1.1.1.1.1.1.1.1]
11
Patricia A. Wilbur
[1.1.1.1.1.1.1.1.1.1.2]
b. 22 Nov 1930 d. 17 Jan 2000
Russell Charles Crouse
b. 10 Sep 1914 d. 15 Jun 1999
12
Debra Crouse
[1.1.1.1.1.1.1.1.1.1.2.1]
[
=>
]
12
John Crouse
[1.1.1.1.1.1.1.1.1.1.2.2]
[
=>
]
William Eugene Hilton
b. 27 Sep 1876 d. 11 Oct 1951
10
Eva Irene Hilton
[1.1.1.1.1.1.1.1.1.2]
b. 28 Jul 1919 d. 19 Jul 1974
+
James Green
+
Frederick Learned
b. 1914
James F. Green
b. 16 Jun 1914 d. 3 May 1994
11
Linda Elaine Green
[1.1.1.1.1.1.1.1.1.2.1]
Harlan E Frank
b. 23 Nov 1945 d. 26 Mar 2017
12
Tammy Elaine Frank
[1.1.1.1.1.1.1.1.1.2.1.1]
[
=>
]
12
Todd Eugene Frank
[1.1.1.1.1.1.1.1.1.2.1.2]
[
=>
]
+
Douglas John Sanderson
11
James W. Green
[1.1.1.1.1.1.1.1.1.2.2]
b. 7 May 1951 d. 25 Nov 2006
10
Freida M. Hilton
[1.1.1.1.1.1.1.1.1.3]
b. 23 Jul 1924 d. 15 Aug 1967
Arthur Dwight Crouse
b. 20 Dec 1915 d. 27 Jun 1972
11
Charles Richard Crouse
[1.1.1.1.1.1.1.1.1.3.1]
+
Judy Mae Weaver
11
Kayleen Sue Crouse
[1.1.1.1.1.1.1.1.1.3.2]
Arnold Gus Holiday
12
James D Holiday
[1.1.1.1.1.1.1.1.1.3.2.1]
12
Jeffrey C Holiday
[1.1.1.1.1.1.1.1.1.3.2.2]
12
Paul A. Holiday
[1.1.1.1.1.1.1.1.1.3.2.3]
6
Eli Spicer
[1.1.1.1.1.2]
b. 5 Apr 1787 d. 19 Oct 1841
Polly Smith
b. 25 Jul 1792 d. 20 Dec 1849
7
William Riley Spicer
[1.1.1.1.1.2.1]
b. 16 Dec 1811 d. 16 Jul 1878
Jemima Forward
b. Abt 1807
8
Riley Salisbury Spicer
[1.1.1.1.1.2.1.1]
b. 28 Jul 1838 d. 23 Jan 1923
8
Freelove Y. Spicer
[1.1.1.1.1.2.1.2]
b. Abt 1840
8
Claudius Deloss Spicer
[1.1.1.1.1.2.1.3]
b. Abt 1847 d. 5 Mar 1882
Ellen Mary Glazier
b. Abt 1840 d. 1889
9
Charles Spicer
[1.1.1.1.1.2.1.3.1]
b. Jul 1870
+
Rosealtha Unknown
b. 1899
+
Rose M Unknown
b. Mar 1869
9
Cora M. Spicer
[1.1.1.1.1.2.1.3.2]
b. Dec 1872 d. 8 Sep 1874
9
George Dexter Spicer
[1.1.1.1.1.2.1.3.3]
b. 27 Aug 1878 d. 27 Apr 1948
Edith E Johnson
b. 24 Jun 1884 d. 8 May 1967
10
Floyd C Spicer
[1.1.1.1.1.2.1.3.3.1]
b. 5 Jul 1901 d. 6 Nov 1963
10
Cora E Spicer
[1.1.1.1.1.2.1.3.3.2]
b. 4 Feb 1903 d. 26 Jan 1984
10
Carl George Spicer
[1.1.1.1.1.2.1.3.3.3]
b. 11 Apr 1905 d. 30 Jun 1979
Frances A. Shampine
b. 20 Mar 1909 d. 13 Aug 1989
11
Keith Warren Spicer
[1.1.1.1.1.2.1.3.3.3.1]
b. 19 Sep 1931 d. 5 Aug 2009
+
Helena Chrystabell Hunter
11
George Merton Spicer
[1.1.1.1.1.2.1.3.3.3.2]
b. 4 Mar 1933 d. 7 Mar 1938
11
Richard Carl Spicer
[1.1.1.1.1.2.1.3.3.3.3]
b. 25 Oct 1934 d. 5 Jan 1968
Martha L Hunnicutt
12
Vicky Lynn Spicer
[1.1.1.1.1.2.1.3.3.3.3.1]
b. 5 Dec 1955 d. 22 Nov 2000 [
=>
]
12
Rhonda Spicer
[1.1.1.1.1.2.1.3.3.3.3.2]
[
=>
]
12
Richard Carl Spicer, Jr.
[1.1.1.1.1.2.1.3.3.3.3.3]
12
Kenneth Paul Spicer
[1.1.1.1.1.2.1.3.3.3.3.4]
[
=>
]
11
James William Spicer
[1.1.1.1.1.2.1.3.3.3.4]
Eleanor Young
b. 7 Jul 1937 d. 5 Jul 2015
12
William Brian Spicer
[1.1.1.1.1.2.1.3.3.3.4.1]
[
=>
]
12
Diane Marie Spicer
[1.1.1.1.1.2.1.3.3.3.4.2]
[
=>
]
12
Sherry Lynn Spicer
[1.1.1.1.1.2.1.3.3.3.4.3]
[
=>
]
12
Douglas B. Spicer
[1.1.1.1.1.2.1.3.3.3.4.4]
[
=>
]
12
Jeffery Allan Spicer
[1.1.1.1.1.2.1.3.3.3.4.5]
[
=>
]
12
Robert James Spicer
[1.1.1.1.1.2.1.3.3.3.4.6]
b. 22 Jun 1970 d. 31 Dec 2018 [
=>
]
+
Lucinda Ann Lattimer
b. 7 Oct 1946 d. 28 Aug 2018
11
John Dale Spicer
[1.1.1.1.1.2.1.3.3.3.5]
10
Edna M Spicer
[1.1.1.1.1.2.1.3.3.4]
b. 1907
10
Marion D Spicer
[1.1.1.1.1.2.1.3.3.5]
b. 1909
10
Myrtle Spicer
[1.1.1.1.1.2.1.3.3.6]
b. 1911 d. 19 Aug 1931
7
Aurilla Spicer
[1.1.1.1.1.2.2]
b. 18 Oct 1816
7
Malanton Woolsey Spicer
[1.1.1.1.1.2.3]
b. 24 Oct 1818 d. 11 Nov 1859
7
Lorrinda Spicer
[1.1.1.1.1.2.4]
b. 21 Oct 1820 d. 12 Feb 1845
7
Freeman Spicer
[1.1.1.1.1.2.5]
b. 2 Mar 1825 d. 2 Mar 1853
7
Eli Spicer, Jr
[1.1.1.1.1.2.6]
b. 23 Apr 1829 d. 1 Dec 1861
7
Ashel Spicer
[1.1.1.1.1.2.7]
b. 3 Jun 1831
5
Edward Spicer
[1.1.1.1.2]
b. 17 Nov 1755 d. 6 Jan 1823
Esther Ames
b. 16 Oct 1755 d. 22 Jan 1808
6
Daniel Spicer
[1.1.1.1.2.1]
b. 16 Feb 1784 d. 10 Jul 1858
Sarah Sally Hall
b. 1787 d. 7 Jan 1862
7
John Spicer
[1.1.1.1.2.1.1]
b. Nov 1804 d. 9 Sep 1877
Sarah Gillette
b. 1804 d. 19 Oct 1890
8
Celinda A. Spicer
[1.1.1.1.2.1.1.1]
b. 22 Jun 1822 d. 1894
8
Otis L. Spicer
[1.1.1.1.2.1.1.2]
b. Aug 1826 d. 24 Apr 1914
8
Erastus Spicer
[1.1.1.1.2.1.1.3]
b. Abt 1829 d. Bef 1890
8
Elsie Spicer
[1.1.1.1.2.1.1.4]
b. Jun 1830 d. 1901
8
Martia Goldeen Spicer
[1.1.1.1.2.1.1.5]
b. 13 Aug 1833 d. 17 Mar 1896
8
Daniel H. Spicer
[1.1.1.1.2.1.1.6]
b. Abt 1835 d. 25 Sep 1863
8
Horace G. Spicer
[1.1.1.1.2.1.1.7]
b. Abt 1838 d. Bef Feb 1897
8
Zilpha A. Spicer
[1.1.1.1.2.1.1.8]
b. Abt 1842 d. 1901
8
Castelle Orlando Spicer
[1.1.1.1.2.1.1.9]
b. Abt 1844 d. 1898
8
James A. Spicer
[1.1.1.1.2.1.1.10]
b. 31 May 1849 d. 8 Jun 1884
Mary Washburn
b. Abt 1850 d. 24 Apr 1877
9
John A Spicer
[1.1.1.1.2.1.1.10.1]
b. Abt 1867
9
Deforest Spicer
[1.1.1.1.2.1.1.10.2]
b. Abt 1870
Rebecca McClary
b. 1 Apr 1861 d. 23 Oct 1944
9
Clarence James Spicer
[1.1.1.1.2.1.1.10.3]
b. 6 Jan 1884 d. 2 Jun 1960
Helen Fox Obleman
b. 16 Jun 1882 d. 2 Dec 1960
10
Mabel Irene Spicer
[1.1.1.1.2.1.1.10.3.1]
b. 28 Jul 1903 d. 25 May 1964
+
Robert Francis Wyman
b. 17 Jan 1898 d. 18 Jul 1954
+
Raymond Frederick Currie
b. 14 Dec 1885 d. 3 May 1970
10
Laminer Spicer
[1.1.1.1.2.1.1.10.3.2]
b. 24 Jul 1904
10
Mildred Spicer
[1.1.1.1.2.1.1.10.3.3]
b. 11 Sep 1905
10
Ronald Clarence Spicer
[1.1.1.1.2.1.1.10.3.4]
b. 6 May 1913 d. 9 Aug 1993
Marion Eleanor Dunbar
b. 5 Aug 1915 d. 22 Mar 1991
11
Linda Emily Spicer
[1.1.1.1.2.1.1.10.3.4.1]
11
Ronald Clarence Spicer, Jr.
[1.1.1.1.2.1.1.10.3.4.2]
11
Jane Eleanor Spicer
[1.1.1.1.2.1.1.10.3.4.3]
6
Ezra Spicer
[1.1.1.1.2.2]
b. 16 Jan 1786 d. 3 Oct 1854
Polly Hyames
b. 1790 d. 1867
7
Daniel Spicer
[1.1.1.1.2.2.1]
b. 24 May 1831 d. 16 Jul 1912
8
Frank Spicer
[1.1.1.1.2.2.1.1]
b. 12 Nov 1857 d. 13 Oct 1928
Nellie L. More
9
George Daniel Spicer
[1.1.1.1.2.2.1.1.1]
b. 10 Jan 1886 d. 30 Dec 1957
Hattie Aldrich
10
Grant Aldrich Spicer
[1.1.1.1.2.2.1.1.1.1]
b. 11 Nov 1908 d. 21 Jun 1988
Mildred E. Unknown
11
Carl Grant Spicer
[1.1.1.1.2.2.1.1.1.1.1]
+
Bonnie J. Wallis
b. 24 Jun 1951 d. 30 Jun 1973