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
Elizabeth Priest
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
Elizabeth Priest
[1]
John Hollis
b. 1640
2
John Hollis
[1.1]
b. 28 Mar 1664 d. 27 Jan 1718
Mary Yardley
3
John Hollis
[1.1.1]
b. 26 Nov 1691
Hannah Ruggles
4
Hester Hollis
[1.1.1.1]
4
Rachel Hollis
[1.1.1.2]
4
Dorothy Hollis
[1.1.1.3]
4
John Hollis
[1.1.1.4]
3
Mary Hollis
[1.1.2]
b. 16 Nov 1696
3
Dorothy Hollis
[1.1.3]
b. 15 Dec 1700 d. 30 Dec 1718
3
Elizabeth Hollis
[1.1.4]
b. 28 May 1703
3
Hannah Hollis
[1.1.5]
b. 8 Oct 1705
+
Gideon Thayer
3
Thomas Hollis
[1.1.6]
b. 13 Mar 1710 d. 14 Feb 1794
Rachel Wachusett
4
Deborah Hollis
[1.1.6.1]
b. 23 May 1738
4
Rachel Hollis
[1.1.6.2]
b. 2 Jun 1739
+
Howland Cowen
4
Thomas Hollis
[1.1.6.3]
b. 13 Dec 1741
Unknown
5
Thomas Hollis
[1.1.6.3.1]
b. 14 Jan 1773
5
Lydia Hollis
[1.1.6.3.2]
b. 1 Jul 1774
5
Mary Hollis
[1.1.6.3.3]
b. 25 Feb 1776
5
Rachel Hollis
[1.1.6.3.4]
b. 8 Jun 1777
5
Mehitabel Hollis
[1.1.6.3.5]
b. 12 Aug 1779
5
David Hollis
[1.1.6.3.6]
b. 1 Apr 1782
5
Tila Hollis
[1.1.6.3.7]
b. 4 Nov 1784
5
Ruth Hollis
[1.1.6.3.8]
b. 5 Jun 1789
5
Caleb Hollis
[1.1.6.3.9]
b. 17 Jan 1795
4
Silas Hollis
[1.1.6.4]
b. Abt 1742
4
Alethea Hollis
[1.1.6.5]
b. Abt 1744
4
Mary Hollis
[1.1.6.6]
b. Abt 1746 d. Abt 1748
4
Ruth Hollis
[1.1.6.7]
b. Abt 1747
4
Daniel Hollis
[1.1.6.8]
b. Abt 1748
4
Mary Hollis
[1.1.6.9]
b. Abt 1750
4
Barnabas Hollis
[1.1.6.10]
b. Abt 1752
3
James Hollis
[1.1.7]
b. 1712
+
Chosen Hogreeve
3
Sarah Hollis
[1.1.8]
b. 20 Aug 1715
+
Joseph Lovell
2
Thomas Hollis
[1.2]
b. 7 Jan 1666
2
Elizabeth Hollis
[1.3]
b. 26 Nov 1669
2
Mercy Hollis
[1.4]
b. 5 Feb 1674
2
Samuel Hollis
[1.5]
b. 1680
Abigail Unknown
3
Samuel Hollis
[1.5.1]
b. 12 Jan 1711
Deborah Tower
4
Betheia Hollis
[1.5.1.1]
b. 13 Dec 1736 d. 13 Jul 1737
4
Samuel Hollis
[1.5.1.2]
b. 5 Jun 1739 d. Abt 1812
Abigail Drew
b. Abt 1740
5
Samuel Hollis
[1.5.1.2.1]
b. 28 Jun 1772
+
Hannah Frye
5
Joshua Hollis
[1.5.1.2.2]
b. 1773 d. 1850
Betsey Adams
b. 1779 d. 1843
6
David Hollis
[1.5.1.2.2.1]
b. 12 Sep 1801 d. 1893
Laura Williams
d. 5 Aug 1863
7
Celestia Marion Hollis
[1.5.1.2.2.1.1]
b. 1 Apr 1832 d. 2 Oct 1914
Hezikiah Ezra Mattison
b. Abt 1832 d. 14 Feb 1899
8
Anice Sophia Matteson
[1.5.1.2.2.1.1.1]
b. 2 Jul 1859 d. 28 Mar 1920
Seymour J. Smith
9
Stanley M. Smith
[1.5.1.2.2.1.1.1.1]
b. 19 Apr 1885 d. 10 Aug 1939
Myrtle Wright
b. Abt 1886
10
Seymour Leroy Smith
[1.5.1.2.2.1.1.1.1.1]
b. 17 Aug 1908 d. Mar 1973
Laura Mae Corey
b. 24 Dec 1913 d. 4 Jun 2011
11
Betty Lousie Smith
[1.5.1.2.2.1.1.1.1.1.1]
11
Stanley Max Smith
[1.5.1.2.2.1.1.1.1.1.2]
11
Shirley Marie Smith
[1.5.1.2.2.1.1.1.1.1.3]
b. 27 Mar 1936 d. 16 Apr 1936
11
Donald Lawrence Smith
[1.5.1.2.2.1.1.1.1.1.4]
11
Ula Grace Smith
[1.5.1.2.2.1.1.1.1.1.5]
11
Alva Helen Smith
[1.5.1.2.2.1.1.1.1.1.6]
11
James Bernard Smith
[1.5.1.2.2.1.1.1.1.1.7]
11
Barbara Jean Smith
[1.5.1.2.2.1.1.1.1.1.8]
10
Sidney Franklin Smith
[1.5.1.2.2.1.1.1.1.2]
b. 14 Nov 1911
Alice Sobles
11
Sidney Franklin Smith
[1.5.1.2.2.1.1.1.1.2.1]
11
Evelyn Viola Smith
[1.5.1.2.2.1.1.1.1.2.2]
11
Julia Ann Smith
[1.5.1.2.2.1.1.1.1.2.3]
11
Richard Stanley Smith
[1.5.1.2.2.1.1.1.1.2.4]
11
Mary Lee Smith
[1.5.1.2.2.1.1.1.1.2.5]
10
Myron Leonard Smith
[1.5.1.2.2.1.1.1.1.3]
b. 10 Mar 1915
Ava Mae Murphy
11
Robert Myron Smith
[1.5.1.2.2.1.1.1.1.3.1]
11
Bruce Melvin Smith
[1.5.1.2.2.1.1.1.1.3.2]
10
Marian Irene Smith
[1.5.1.2.2.1.1.1.1.4]
John Stevens
11
Shelia Marie Stevens
[1.5.1.2.2.1.1.1.1.4.1]
11
Linda Jean Stevens
[1.5.1.2.2.1.1.1.1.4.2]
11
Wanda Mae Stevens
[1.5.1.2.2.1.1.1.1.4.3]
11
Jacqueline Irene Stevens
[1.5.1.2.2.1.1.1.1.4.4]
11
John Patrick Stevens
[1.5.1.2.2.1.1.1.1.4.5]
9
Mabel Estella Smith
[1.5.1.2.2.1.1.1.2]
b. 16 May 1887 d. 29 Mar 1888
9
Alburn Leroy Smith
[1.5.1.2.2.1.1.1.3]
b. 3 Oct 1892
Mabel Irene Woodruff
b. Abt 1895 d. 2 Aug 1928
10
Robert Leroy Smith
[1.5.1.2.2.1.1.1.3.1]
10
Seymour J. Smith
[1.5.1.2.2.1.1.1.3.2]
Bertha Fose Moore
b. Abt 1898
10
Child Smith
[1.5.1.2.2.1.1.1.3.3]
b. 1929 d. 1929
+
Rhoda Taylor
b. Abt 1898
8
Laura Estella Mattison
[1.5.1.2.2.1.1.2]
b. 18 Nov 1864 d. 16 May 1928
Charles Levit Smith
b. 9 Feb 1854 d. 6 Jun 1934
9
Laura Marian Smith
[1.5.1.2.2.1.1.2.1]
b. 23 Nov 1886
+
Walter Eldon Bowman
b. Abt 1885
9
Ada Loretta Smith
[1.5.1.2.2.1.1.2.2]
b. 2 Oct 1889 d. 5 Feb 1964
Frank Reid Turo
b. 24 Oct 1885 d. 18 Jul 1949
10
Paul Charles Turo
[1.5.1.2.2.1.1.2.2.1]
b. 19 Mar 1921 d. 28 Aug 1987
Sally Viola Kerne
b. 6 Jul 1924 d. 1 Jun 2010
11
Sharon L. Turo
[1.5.1.2.2.1.1.2.2.1.1]
11
George Paul Turo
[1.5.1.2.2.1.1.2.2.1.2]
b. 25 Feb 1949 d. 3 May 2015
8
David Benjamin Mattison
[1.5.1.2.2.1.1.3]
b. 25 Oct 1872 d. 29 Jul 1932
+
Elizabeth Betsey Montondo
b. 31 Oct 1861 d. 26 Oct 1948
7
John Nelson Hollis
[1.5.1.2.2.1.2]
b. 1834 d. 27 Jun 1865
+
Martha Glae
6
Lucy Hollis
[1.5.1.2.2.2]
b. 1803
6
Asenath Hollis
[1.5.1.2.2.3]
b. 20 Jul 1806 d. 17 Apr 1887
Matthew Henderson Presler
b. 26 Aug 1808 d. 24 Oct 1898
7
Betsy Presler
[1.5.1.2.2.3.1]
b. 12 Oct 1831 d. Nov 1831
7
Josiah Presler
[1.5.1.2.2.3.2]
b. 10 Apr 1833 d. 3 Jul 1833
7
William Hollis Presler
[1.5.1.2.2.3.3]
b. 25 May 1836 d. 14 Jun 1911
Theodosia Cogswell
b. 14 Apr 1840 d. 7 May 1866
8
Infant Twin Presler
[1.5.1.2.2.3.3.1]
b. 16 Nov 1860 d. 28 Dec 1860
8
Infant Twin Presler
[1.5.1.2.2.3.3.2]
b. 16 Nov 1860 d. 28 Dec 1860
8
Flora A Presley
[1.5.1.2.2.3.3.3]
b. 7 Mar 1863 d. 6 Mar 1932
Ellen Elizabeth Halsey
b. 30 Jul 1845 d. 10 Feb 1920
8
Fred Lincoln Presley
[1.5.1.2.2.3.3.4]
b. 22 Oct 1865 d. 31 Jul 1924
8
Clara Ellen Presley
[1.5.1.2.2.3.3.5]
b. 18 Sep 1872 d. 24 Jan 1951
John Edwin Delong
b. 22 Jan 1867 d. 3 Oct 1924
9
Anna Elizabeth Delong
[1.5.1.2.2.3.3.5.1]
b. 13 Feb 1895 d. 10 Jan 1994
Glenn George Row
b. 29 May 1892 d. 14 Jul 1956
10
Donald Fay Row
[1.5.1.2.2.3.3.5.1.1]
b. 8 Aug 1919 d. 6 Mar 2005
Charolette Ruth Murray
b. 14 Feb 1928 d. 29 Aug 2016
11
Shirley Jean Row
[1.5.1.2.2.3.3.5.1.1.1]
b. 28 May 1950 d. 31 Aug 2020
Robert Lee North
12
Jennifer Jean North
[1.5.1.2.2.3.3.5.1.1.1.1]
[
=>
]
12
Kelly Ann North
[1.5.1.2.2.3.3.5.1.1.1.2]
[
=>
]
11
Brenda Ruth Row
[1.5.1.2.2.3.3.5.1.1.2]
Charles Degone
12
John Degone
[1.5.1.2.2.3.3.5.1.1.2.1]
10
Robert Halsey Row
[1.5.1.2.2.3.3.5.1.2]
b. 25 Jan 1925 d. 8 Jan 2003
Shirley Ingersoll
11
Linda Row
[1.5.1.2.2.3.3.5.1.2.1]
+
Unknown Brown
9
Roy E Delong
[1.5.1.2.2.3.3.5.2]
b. Abt 1896
9
Blanche E Delong
[1.5.1.2.2.3.3.5.3]
b. Abt 1899
9
Earl Vincent Delong
[1.5.1.2.2.3.3.5.4]
b. 6 Mar 1903 d. 25 Nov 1985
Beatrice L. Wilcox
b. 20 Dec 1904 d. 21 Sep 1983
10
Hadwin V. Delong
[1.5.1.2.2.3.3.5.4.1]
10
Charles E. Delong
[1.5.1.2.2.3.3.5.4.2]
b. 22 Dec 1923 d. 4 Feb 1977
+
Marjorie J. Flint
b. 30 Jun 1928 d. 21 Apr 2011
10
John Wilcox Delong
[1.5.1.2.2.3.3.5.4.3]
b. 13 Jun 1928 d. 31 May 2007
June E. Stacy
b. 12 May 1929 d. 26 Mar 2000
11
David V. Delong
[1.5.1.2.2.3.3.5.4.3.1]
11
Roger J. Delong
[1.5.1.2.2.3.3.5.4.3.2]
Janet M. Darrow
12
Tracy Delong
[1.5.1.2.2.3.3.5.4.3.2.1]
12
Tiffany Louise Delong
[1.5.1.2.2.3.3.5.4.3.2.2]
[
=>
]
9
Hayden F Delong
[1.5.1.2.2.3.3.5.5]
b. Abt 1904
9
Raymond J Delong
[1.5.1.2.2.3.3.5.6]
b. Abt 1909
8
Arthur William Presley
[1.5.1.2.2.3.3.6]
b. 19 Sep 1874 d. 13 Sep 1962
Sarah Elizabeth Winsor
b. 15 Jan 1877 d. 18 Mar 1964
9
Mary R. Presley
[1.5.1.2.2.3.3.6.1]
b. 6 Mar 1902 d. 18 Apr 1986
9
Lee Henry Presley
[1.5.1.2.2.3.3.6.2]
b. 21 May 1904 d. 8 May 2001
+
Ethel Irene Wallace
b. 10 Aug 1903 d. 10 Aug 1976
9
Ellen E Presley
[1.5.1.2.2.3.3.6.3]
b. 12 Jan 1915 d. 27 Jan 2005
+
Henry Wild
b. 11 May 1906 d. 18 Mar 1990
8
Mary Alice Presley
[1.5.1.2.2.3.3.7]
b. 3 Jan 1877 d. 9 Jan 1970
George Henry Waggoner, Jr.
b. 26 Jan 1875 d. 17 Jun 1957
9
Marguerite Ellen Waggoner
[1.5.1.2.2.3.3.7.1]
b. 3 May 1903 d. 22 Nov 1960
George Clarke Lacelle
b. 20 Jun 1900 d. 23 Aug 1962
10
John W Lacelle
[1.5.1.2.2.3.3.7.1.1]
Eleanor M. Mead
11
Daniel Lacelle
[1.5.1.2.2.3.3.7.1.1.1]
11
Ned Lacelle
[1.5.1.2.2.3.3.7.1.1.2]
11
Brett Lacelle
[1.5.1.2.2.3.3.7.1.1.3]
11
Kimberly Lacelle
[1.5.1.2.2.3.3.7.1.1.4]
9
Merril Victor Waggoner
[1.5.1.2.2.3.3.7.2]
b. 19 Jan 1915 d. 28 Nov 1982
Doris Louise West
b. 2 Jun 1922 d. 4 Mar 1993
10
Victor Merril Waggoner
[1.5.1.2.2.3.3.7.2.1]
b. 17 May 1943 d. 18 Apr 2013
Linda Lee Phillips
b. 22 Sep 1945 d. 14 Oct 2025
11
Pamelia Waggoner
[1.5.1.2.2.3.3.7.2.1.1]
+
Dennis Joseph Rood
11
Patricia Waggoner
[1.5.1.2.2.3.3.7.2.1.2]
Daniel Trumble
12
Wyatt Trumble
[1.5.1.2.2.3.3.7.2.1.2.1]
11
Victor H. Waggoner
[1.5.1.2.2.3.3.7.2.1.3]
b. 8 Jan 1969 d. 30 May 2020
12
Joshua Herbert Waggoner
[1.5.1.2.2.3.3.7.2.1.3.1]
10
George Stanley Waggoner
[1.5.1.2.2.3.3.7.2.2]
Ruth Ann Haynes
b. 4 Jan 1947 d. 19 Oct 2019
11
Annette L Waggoner
[1.5.1.2.2.3.3.7.2.2.1]
11
Joseph P Waggoner
[1.5.1.2.2.3.3.7.2.2.2]
11
George S Waggoner
[1.5.1.2.2.3.3.7.2.2.3]
11
Merrill V. Waggoner
[1.5.1.2.2.3.3.7.2.2.4]
b. 10 Apr 1971 d. 16 May 1990
9
Arthur F. Waggoner
[1.5.1.2.2.3.3.7.3]
b. 23 Aug 1919 d. 9 Jan 2016
Hazel Jean Dermont
b. 9 Feb 1924 d. May 1995
10
Deborah Waggoner
[1.5.1.2.2.3.3.7.3.1]
Robert David Martin, Jr.
11
Gregg Arthur Martin
[1.5.1.2.2.3.3.7.3.1.1]
11
Michelle Marie Martin
[1.5.1.2.2.3.3.7.3.1.2]
8
Anna M. Presley
[1.5.1.2.2.3.3.8]
b. 24 May 1883 d. 16 Feb 1914
8
Vernon Lee Presley
[1.5.1.2.2.3.3.9]
b. 11 Apr 1890 d. 11 Dec 1890
7
Leander Cole Presley
[1.5.1.2.2.3.4]
b. 10 Nov 1838 d. 25 Jun 1901
Ermina Presley
b. 16 Jun 1837 d. 14 Mar 1928
8
Charles Presley
[1.5.1.2.2.3.4.1]
8
Nellie Presley
[1.5.1.2.2.3.4.2]
8
Angie Presley
[1.5.1.2.2.3.4.3]
8
Lucy Presley
[1.5.1.2.2.3.4.4]
8
Clara Ermina Presley
[1.5.1.2.2.3.4.5]
b. 22 Aug 1866 d. 27 Mar 1933
7
Margaret Ann Presley
[1.5.1.2.2.3.5]
b. 3 Mar 1842 d. 2 Nov 1863
7
Lydia J. Presler
[1.5.1.2.2.3.6]
b. Abt 28 Jul 1846 d. 1885
7
Mary Lucy Presley
[1.5.1.2.2.3.7]
b. 18 Nov 1849 d. 8 Apr 1938
Charles Paddock
b. 6 Mar 1847 d. 29 Jul 1926
8
Clinton Ward Paddock
[1.5.1.2.2.3.7.1]
b. 10 Jul 1892 d. 23 Jan 1979
Florence Belle Lighthall
b. 31 Oct 1892 d. 29 Mar 1967
9
Mildred Florence Paddock
[1.5.1.2.2.3.7.1.1]
b. 6 Aug 1911 d. 24 Apr 2001
+
Kenneth M Worden
Clarence William Burk
b. 22 May 1907 d. 24 Sep 1988
10
Beatrice Mildred Burk
[1.5.1.2.2.3.7.1.1.1]
10
Mary Josephine Burk
[1.5.1.2.2.3.7.1.1.2]
10
Willlard Burk
[1.5.1.2.2.3.7.1.1.3]
10
Evelyn Leora Burk
[1.5.1.2.2.3.7.1.1.4]
10
Steven Harry Burk
[1.5.1.2.2.3.7.1.1.5]
10
Elizabeth Joyce Burk
[1.5.1.2.2.3.7.1.1.6]
Carl Franklin Pepple
b. 27 Aug 1924 d. 17 Dec 1972
11
Patricia Diane Pepple
[1.5.1.2.2.3.7.1.1.6.1]
+
Unknown Miller
10
Clarence Ward Burk
[1.5.1.2.2.3.7.1.1.7]
10
Shirley Wilma Burk
[1.5.1.2.2.3.7.1.1.8]
b. 1 Mar 1933 d. 22 Jun 1977
+
Cornelius John Flynn
9
Bertha Mae Paddock
[1.5.1.2.2.3.7.1.2]
b. 1914
9
Mary Josephine Paddock
[1.5.1.2.2.3.7.1.3]
b. 2 May 1916 d. 29 Oct 1930
6
John Adams Hollis
[1.5.1.2.2.4]
b. 10 Jul 1809 d. 25 May 1898
Ann Tuttle
b. 12 Sep 1813 d. 1 Apr 1880
7
William C. Hollis
[1.5.1.2.2.4.1]
b. 16 Apr 1836 d. 30 Aug 1862
+
Alice Mary Parker
7
John Joshua Hollis
[1.5.1.2.2.4.2]
b. 29 Jan 1841 d. 10 Jan 1936
Annette Howlett
b. 26 Mar 1844 d. 29 Jul 1919
8
Deforest J. Hollis
[1.5.1.2.2.4.2.1]
b. 23 Jan 1871 d. 1 Oct 1937
Angie Hanna Widrig
b. 26 Oct 1873 d. 4 Apr 1928
9
Lawrence Widrig Hollis
[1.5.1.2.2.4.2.1.1]
b. 21 Jul 1897 d. 14 May 1982
Ina Adelle White
b. 6 Dec 1895 d. 11 Oct 1966
10
John Lawrence Hollis
[1.5.1.2.2.4.2.1.1.1]
b. Abt Jan 1928 d. Abt 24 Dec 1999
+
Frances Boyle
b. Mar
10
Margaret Ann Hollis
[1.5.1.2.2.4.2.1.1.2]
Richard Arnold Knoeller
11
Karen Marie Knoeller
[1.5.1.2.2.4.2.1.1.2.1]
+
Frank Lippe
11
Peter Richard Knoeller
[1.5.1.2.2.4.2.1.1.2.2]
b. 18 Jan 1956 d. 15 Aug 2006
Susan Rae Allen
12
David Allen Knoeller Spencer
[1.5.1.2.2.4.2.1.1.2.2.1]
12
Christine Anne Knoeller Spencer
[1.5.1.2.2.4.2.1.1.2.2.2]
[
=>
]
Melanie Jane Olsen
12
Christopher Knoeller
[1.5.1.2.2.4.2.1.1.2.2.3]
12
Andrew Knoeller
[1.5.1.2.2.4.2.1.1.2.2.4]
12
Stephen A. Knoeller
[1.5.1.2.2.4.2.1.1.2.2.5]
Unknown
12
Andrew Knoeller
[1.5.1.2.2.4.2.1.1.2.2.6]
12
Stephen A. Knoeller
[1.5.1.2.2.4.2.1.1.2.2.7]
+
Sharon Leigh Snellbaker
Unknown
12
Meagan Knoeller
[1.5.1.2.2.4.2.1.1.2.2.8]
12
Peter Knoeller
[1.5.1.2.2.4.2.1.1.2.2.9]
12
Paul John Knoeller
[1.5.1.2.2.4.2.1.1.2.2.10]
Denise Unknown
12
Ian Knoeller
[1.5.1.2.2.4.2.1.1.2.2.11]
11
Thomas Mark Knoeller
[1.5.1.2.2.4.2.1.1.2.3]
b. 4 Jan 1960 d. 22 Oct 2014
Debbie Spice
12
Amanda Knoeller
[1.5.1.2.2.4.2.1.1.2.3.1]
12
Taylor Knoeller
[1.5.1.2.2.4.2.1.1.2.3.2]
+
Frederick Ellerd Kastler
b. 16 Sep 1919 d. 14 Feb 2001
9
Berine A Hollis
[1.5.1.2.2.4.2.1.2]
b. Abt 1901
9
Angie Louise Hollis
[1.5.1.2.2.4.2.1.3]
b. 20 Jan 1901 d. 3 Jan 1990
+
Harvey Robbins
9
Deforest J. Hollis
[1.5.1.2.2.4.2.1.4]
+
Lula Ward
b. 10 Sep 1881 d. 4 Jul 1952
8
Leroy Frank Hollis
[1.5.1.2.2.4.2.2]
b. 30 Apr 1871 d. 13 Jul 1946
Florence A. Tift
b. Mar 1873
9
Harwood Leroy Hollis
[1.5.1.2.2.4.2.2.1]
+
Mary Jeannette Wart
8
Starr C. Hollis
[1.5.1.2.2.4.2.3]
b. 18 Aug 1879 d. 10 Sep 1934
Ora Zufelt
b. 1877 d. 1963
9
John Adams Hollis
[1.5.1.2.2.4.2.3.1]
9
Frances Hollis
[1.5.1.2.2.4.2.3.2]
+
Unknown Higgens
+
Elizabeth Calkins
b. Abt 1845
+
Alice Proctor Blodgett
7
Carroll Hollis
[1.5.1.2.2.4.3]
b. 25 Oct 1845 d. 1 Feb 1916
Marcia Salisbury
b. Abt 1846 d. 1906
8
William C. Hollis
[1.5.1.2.2.4.3.1]
b. 1 Jan 1871 d. 22 Mar 1948
+
Flora Hathaway
+
Mary Lawton
b. 1849
7
Gilbert W. Hollis
[1.5.1.2.2.4.4]
b. 1 Jul 1848 d. 1914
Flora Arlette Hinman
b. Sep 1846
8
Anna J. Hollis
[1.5.1.2.2.4.4.1]
+
Unknown Hart
7
Deforest J. Hollis
[1.5.1.2.2.4.5]
b. 23 Jan 1871 d. 1 Oct 1937
Angie Hanna Widrig
b. 26 Oct 1873 d. 4 Apr 1928
8
Lawrence Widrig Hollis
[1.5.1.2.2.4.5.1]
b. 21 Jul 1897 d. 14 May 1982
Ina Adelle White
b. 6 Dec 1895 d. 11 Oct 1966
9
John Lawrence Hollis
[1.5.1.2.2.4.5.1.1]
b. Abt Jan 1928 d. Abt 24 Dec 1999
+
Frances Boyle
b. Mar
9
Margaret Ann Hollis
[1.5.1.2.2.4.5.1.2]
Richard Arnold Knoeller
10
Karen Marie Knoeller
[1.5.1.2.2.4.5.1.2.1]
+
Frank Lippe
10
Peter Richard Knoeller
[1.5.1.2.2.4.5.1.2.2]
b. 18 Jan 1956 d. 15 Aug 2006
Susan Rae Allen
11
David Allen Knoeller Spencer
[1.5.1.2.2.4.5.1.2.2.1]
11
Christine Anne Knoeller Spencer
[1.5.1.2.2.4.5.1.2.2.2]
Michael Gleason Yerdon
12
Abigail Grace Yerdon
[1.5.1.2.2.4.5.1.2.2.2.1]
12
Sophia Louise Yerdon
[1.5.1.2.2.4.5.1.2.2.2.2]
Melanie Jane Olsen
11
Christopher Knoeller
[1.5.1.2.2.4.5.1.2.2.3]
11
Andrew Knoeller
[1.5.1.2.2.4.5.1.2.2.4]
11
Stephen A. Knoeller
[1.5.1.2.2.4.5.1.2.2.5]
Unknown
11
Andrew Knoeller
[1.5.1.2.2.4.5.1.2.2.6]
11
Stephen A. Knoeller
[1.5.1.2.2.4.5.1.2.2.7]
+
Sharon Leigh Snellbaker
Unknown
11
Meagan Knoeller
[1.5.1.2.2.4.5.1.2.2.8]
11
Peter Knoeller
[1.5.1.2.2.4.5.1.2.2.9]
11
Paul John Knoeller
[1.5.1.2.2.4.5.1.2.2.10]
Denise Unknown
11
Ian Knoeller
[1.5.1.2.2.4.5.1.2.2.11]
10
Thomas Mark Knoeller
[1.5.1.2.2.4.5.1.2.3]
b. 4 Jan 1960 d. 22 Oct 2014
Debbie Spice
11
Amanda Knoeller
[1.5.1.2.2.4.5.1.2.3.1]
11
Taylor Knoeller
[1.5.1.2.2.4.5.1.2.3.2]
+
Frederick Ellerd Kastler
b. 16 Sep 1919 d. 14 Feb 2001
8
Berine A Hollis
[1.5.1.2.2.4.5.2]
b. Abt 1901
8
Angie Louise Hollis
[1.5.1.2.2.4.5.3]
b. 20 Jan 1901 d. 3 Jan 1990
+
Harvey Robbins
8
Deforest J. Hollis
[1.5.1.2.2.4.5.4]
+
Lula Ward
b. 10 Sep 1881 d. 4 Jul 1952
6
Samuel Hollis
[1.5.1.2.2.5]
b. 22 Jun 1812 d. 1858
Lucy Ann Crocker
b. 15 Jul 1814 d. 7 Jan 1909
7
Gardner Hollis
[1.5.1.2.2.5.1]
b. 1842 d. 20 Jun 1909
7
Delano David Hollis
[1.5.1.2.2.5.2]
b. 1843
Harriet Louise Barber
8
Lena Belle Hollis
[1.5.1.2.2.5.2.1]
Henry George Hubbard
9
Don Delano Hubbard
[1.5.1.2.2.5.2.1.1]
10
Carol Hubbard
[1.5.1.2.2.5.2.1.1.1]
+
Unknown Stratton
8
Chauncey Hollis
[1.5.1.2.2.5.2.2]
8
Bessie Louise Hollis
[1.5.1.2.2.5.2.3]
8
Iva May Hollis
[1.5.1.2.2.5.2.4]
b. 1885
+
Lawrence Everett Clark
b. 1888
7
Mary Hollis
[1.5.1.2.2.5.3]
b. 21 Aug 1847 d. Aft 1950
+
William Pitt Ackley
b. 18 Aug 1840 d. Feb 1912
7
Wesley Monroe Hollis
[1.5.1.2.2.5.4]
b. 22 Oct 1849 d. 15 Apr 1924
Maryette Almira Tryon
b. 14 Feb 1852 d. 20 Sep 1942
8
Ida May Hollis
[1.5.1.2.2.5.4.1]
b. 28 Aug 1872 d. 29 Nov 1941
+
Henry Philbrick
b. Abt 1870
George E. Tryon
b. Dec 1865 d. 1901
9
Ray Wesley Tryon
[1.5.1.2.2.5.4.1.1]
9
Florence Leona Tryon
[1.5.1.2.2.5.4.1.2]
b. 27 May 1892
9
Gladys Marie Tryon
[1.5.1.2.2.5.4.1.3]
b. 1898
William B. Martin
b. 1892
10
Joyce Eloise Martin
[1.5.1.2.2.5.4.1.3.1]
b. 1926 d. 1993
Jacob Joseph Wrobell
11
Linda Marie Wrobell
[1.5.1.2.2.5.4.1.3.1.1]
+
Harry Newton Philbrick
b. 4 Feb 1882 d. 26 Jan 1952
8
Donald Delano Hollis
[1.5.1.2.2.5.4.2]
b. 1879 d. 1912
8
Bessie May Hollis
[1.5.1.2.2.5.4.3]
b. 1884 d. 22 Nov 1976
7
Robert W. Hollis
[1.5.1.2.2.5.5]
b. Oct 1852
8
Bessie M. Hollis
[1.5.1.2.2.5.5.1]
7
Albert Samuel Hollis
[1.5.1.2.2.5.6]
b. 1855 d. 1882
6
William Howard Hollis
[1.5.1.2.2.6]
b. 17 Oct 1815 d. 1895
Maria Margaret Rima
b. 24 Nov 1818 d. Sep 1863
7
Esther Hollis
[1.5.1.2.2.6.1]
b. 28 Dec 1839 d. 28 Jul 1926
+
George L. Stevens
7
Malcom Leroy Hollis
[1.5.1.2.2.6.2]
b. 22 Jul 1841 d. 18 Aug 1927
Esther Eldula Bentley
b. 20 Jul 1846 d. 30 Oct 1925
8
Harriet Seymour Hollis
[1.5.1.2.2.6.2.1]
b. 16 Jan 1870 d. 3 Jan 1959
+
Herbert William Damon
b. 30 May 1863 d. 21 Dec 1954
8
William Howard Hollis
[1.5.1.2.2.6.2.2]
b. 8 Jan 1876 d. 1933
+
Charlotte May Fish
b. 12 Aug 1869 d. 26 Mar 1938
8
Malcom Leroy Hollis
[1.5.1.2.2.6.2.3]
b. 30 Mar 1882 d. 1883
8
Norman Hollis
[1.5.1.2.2.6.2.4]
b. Abt Sep 1886 d. 25 Mar 1901
7
Harriet Hollis
[1.5.1.2.2.6.3]
b. Abt 1843 d. 1863
7
Henry Albert Hollis
[1.5.1.2.2.6.4]
b. 25 May 1845 d. 8 Apr 1925
Delila A. Lattimer
b. 17 Apr 1852 d. 2 Oct 1917
8
Frank William Hollis
[1.5.1.2.2.6.4.1]
b. 27 Feb 1871 d. 2 Jul 1948
Ruth A. Wardwell
b. 1890
9
Clarence Wardwell Hollis
[1.5.1.2.2.6.4.1.1]
b. 17 Jul 1914 d. Jul 1992
Jeanette Marie Bonney
b. 13 Sep 1921 d. 6 Jan 2009
10
Carol Elaine Hollis
[1.5.1.2.2.6.4.1.1.1]
+
Unknown Maloney
+
Frances E. Maloney, Jr.
10
David Wardwell Hollis
[1.5.1.2.2.6.4.1.1.2]
b. 11 Jul 1942 d. 16 Jan 2018
Shirley Jean Briggs
b. 26 Feb 1945 d. 19 Jun 2018
11
Joanna K. Hollis
[1.5.1.2.2.6.4.1.1.2.1]
+
Michael Eric Adydan
11
Kevin Michael Hollis
[1.5.1.2.2.6.4.1.1.2.2]
11
William P. Hollis
[1.5.1.2.2.6.4.1.1.2.3]
11
Christopher Allen Hollis
[1.5.1.2.2.6.4.1.1.2.4]
+
Joyce
10
Donald Edward Hollis
[1.5.1.2.2.6.4.1.1.3]
10
Robert Lynn Hollis
[1.5.1.2.2.6.4.1.1.4]
b. 17 Dec 1946 d. Dec 2020
+
Theresa E. Torok
10
James Lewis Hollis
[1.5.1.2.2.6.4.1.1.5]
+
Janis Lyn Skinner
10
Karen Roxanne Hollis
[1.5.1.2.2.6.4.1.1.6]
Fred Andrew Dashnaw
11
Dawn M. Dashnaw
[1.5.1.2.2.6.4.1.1.6.1]
+
Unknown Foley
10
Cindy Lue Hollis
[1.5.1.2.2.6.4.1.1.7]
+
Charles E. Pettit, Jr.
10
Keith Bryan Hollis
[1.5.1.2.2.6.4.1.1.8]
b. 24 Oct 1959 d. 11 Sep 2021
Mandy Lynn Karod
11
Keith R. Hollis
[1.5.1.2.2.6.4.1.1.8.1]
11
MacKenzie Hollis
[1.5.1.2.2.6.4.1.1.8.2]
10
Claudia Marie Hollis
[1.5.1.2.2.6.4.1.1.9]
+
Robert Furnia
+
Ronald W. Clark
10
Nathan Stewart Hollis
[1.5.1.2.2.6.4.1.1.10]
+
Virginia Annette Babcock
9
Lila Eleanor Hollis
[1.5.1.2.2.6.4.1.2]
9
Beverly Jane Hollis
[1.5.1.2.2.6.4.1.3]
+
Frederick Leigh Soule
8
George Lewis Hollis
[1.5.1.2.2.6.4.2]
b. 11 Jun 1876 d. Jul 1970
8
Earl Jay Hollis
[1.5.1.2.2.6.4.3]
b. 27 Sep 1879 d. 16 Jan 1949
+
Ethel H. Hewitt
b. 1886
8
Fred Henry Hollis
[1.5.1.2.2.6.4.4]
b. 22 Dec 1884 d. 17 Jul 1965
May Maude Dight
b. 1894 d. 31 Oct 1967
9
Frederick Dean Hollis
[1.5.1.2.2.6.4.4.1]
9
Marcia Jean Hollis
[1.5.1.2.2.6.4.4.2]
+
Robert Krom
9
Marjorie Joyce Hollis
[1.5.1.2.2.6.4.4.3]
b. 6 Sep 1932 d. 6 Nov 2022
7
Theron Hollis
[1.5.1.2.2.6.5]
b. Abt 1846
Lois Ellen Unknown
8
Williard Weir Hollis
[1.5.1.2.2.6.5.1]
b. 1884 d. 4 Feb 1889
7
Sarah Hollis
[1.5.1.2.2.6.6]
b. Abt 1847
7
Jay Hollis
[1.5.1.2.2.6.7]
b. Abt 1849
7
Sylvia Hollis
[1.5.1.2.2.6.8]
b. Abt 1850
7
Howard Hollis
[1.5.1.2.2.6.9]
b. Abt 1851 d. 1887
7
Sarah Cornelia Hollis
[1.5.1.2.2.6.10]
b. 26 Jul 1851 d. 21 Apr 1916
Henry John Stowell
b. 10 May 1831 d. 1 Aug 1897
8
Grace Rosella Stowell
[1.5.1.2.2.6.10.1]
b. 5 Jul 1877 d. 7 Jul 1948
+
Donald Alonzo Hilton
b. 12 Aug 1857 d. 16 Sep 1933
+
Lewis Chapin Samson
b. 1 Sep 1846 d. 20 Sep 1909
7
Jennie Hollis
[1.5.1.2.2.6.11]
b. Abt 1852
7
William Howard Hollis
[1.5.1.2.2.6.12]
b. 1855 d. 1863
6
Gilbert Hollis
[1.5.1.2.2.7]
b. 1818 d. 1848
5
Bethsheba Hollis
[1.5.1.2.3]
b. 10 Aug 1774
5
Ruth Hollis
[1.5.1.2.4]
b. Abt 1775
5
Esther Hollis
[1.5.1.2.5]
b. 7 Apr 1776
5
Child Hollis
[1.5.1.2.6]
b. Abt 1778
4
Joshua Hollis
[1.5.1.3]
b. 11 Feb 1742
4
Betheia Hollis
[1.5.1.4]
b. 14 Aug 1744
4
Richard Hollis
[1.5.1.5]
b. Bef 23 Nov 1746
3
Abigail Hollis
[1.5.2]
b. 20 Mar 1712
3
Deborah Hollis
[1.5.3]
b. 21 Mar 1713
+
Benjamin Tower
3
Thomas Hollis
[1.5.4]
b. 5 May 1715
Lydia Clark
4
Jonathan Hollis
[1.5.4.1]
b. 7 Dec 1735
Susanna Prey
b. Abt 1736 d. 6 Jun 1799
5
Lydia Hollis
[1.5.4.1.1]
b. 29 May 1763
4
Thomas Hollis
[1.5.4.2]
b. 18 May 1737
+
Lydia Holbrook
4
Esther Hollis
[1.5.4.3]
b. 16 Apr 1739
+
Samuel Wood
4
Susanna Hollis
[1.5.4.4]
b. 24 Dec 1741
4
Ruben Hollis
[1.5.4.5]
b. 2 Sep 1744
4
Betsy Hollis
[1.5.4.6]
b. 23 May 1758 d. 24 Feb 1825
+
Henry Kingman
3
Benjamin Hollis
[1.5.5]
b. 5 Nov 1716
Ruth Low
4
Ebenezer Hollis
[1.5.5.1]
b. 10 Oct 1738
Mary Unknown
5
Mary Hollis
[1.5.5.1.1]
b. 9 Jan 1763
+
Samuel Pratt
5
Rachel Hollis
[1.5.5.1.2]
b. 25 Sep 1765
+
Nehemiah Hayden
5
Chloe Hollis
[1.5.5.1.3]
b. 25 Oct 1767
5
Taber Hollis
[1.5.5.1.4]
b. 23 May 1769
5
Ruben Hollis
[1.5.5.1.5]
b. 25 Oct 1772
5
Nehemiah Hollis
[1.5.5.1.6]
b. 5 Apr 1774
5
Phebe Hollis
[1.5.5.1.7]
b. 2 Jul 1776
+
Joshua Binney
5
Ebenezer Hollis
[1.5.5.1.8]
b. 28 Aug 1778
5
Samuel Hollis
[1.5.5.1.9]
b. 24 Jun 1780
3
John Hollis
[1.5.6]
b. 1718
+
Jerusha Clark
3
Stephen Hollis
[1.5.7]
b. 5 Apr 1721 d. Abt 1724
3
Joele Hollis
[1.5.8]
b. 3 Jan 1722
+
Thomas Hadden
3
Lydia Hollis
[1.5.9]
b. 5 Jun 1723
+
Jonathan Tower
3
Stephen Hollis
[1.5.10]
b. 22 Mar 1725 d. 1749