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
Edmund Munnings
1595 - Bef 1667 (< 72 years)
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
Edmund Munnings
[1]
b. 1595 d. Bef 18 Jul 1667
Unknown Mary
b. Abt 1605 d. Bef 2 Oct 1666
2
Rebecca Munnings
[1.1]
b. EITHER 1635 OR 1606
2
Mary Munnings
[1.2]
b. 1626 d. Bef 2 Oct 1666
2
Hannah Munnings
[1.3]
b. 1629 d. 17 Aug 1686
Henry Garnsey
b. Abt 1620 d. 13 Aug 1692
3
John Garnsey
[1.3.1]
b. poss Apr 1648
3
Joseph Garnsey
[1.3.2]
b. poss Oct 1649 d. 10 Mar 1730/31
Hannah Coley
c. 10 Oct 1654 d. Aft 1689
4
Joseph Garnsey
[1.3.2.1]
b. 13 Jan 1674 d. 15 Sep 1754
+
Eleanor Disbrow
Elizabeth Disbrow
b. 1676 d. 15 Sep 1753
5
Elizabeth Garnsey
[1.3.2.1.1]
b. EITHER 1694 OR 1605
5
Joseph Garnsey
[1.3.2.1.2]
b. 1698
5
Ebenezer Garnsey
[1.3.2.1.3]
b. 1702
5
Jonathan Garnsey
[1.3.2.1.4]
b. 1704
5
Peter Garnsey
[1.3.2.1.5]
b. 6 Apr 1709
5
John Garnsey
[1.3.2.1.6]
b. 6 Apr 1709 d. 3 Apr 1783
Anna Peck
b. 10 Mar 1713 d. 12 Oct 1794
6
John Garnsey
[1.3.2.1.6.1]
b. 28 Oct 1734 d. 27 Feb 1799
6
Anna Garnsey
[1.3.2.1.6.2]
b. 6 Oct 1736 d. 23 Sep 1831
6
Peter Garnsey
[1.3.2.1.6.3]
b. 13 Nov 1738 d. 15 Apr 1812
6
Nathan Garnsey
[1.3.2.1.6.4]
b. 14 May 1741 d. 3 Dec 1822
6
Dorcas Garnsey
[1.3.2.1.6.5]
b. 23 Feb 1744 d. 1835
Job Thurston
b. 27 Jan 1737 d. 22 Sep 1819
7
Job Thurston
[1.3.2.1.6.5.1]
b. 1770 d. 1820
Hannah Watson
b. 23 Jul 1776
8
Elizabeth Thurston
[1.3.2.1.6.5.1.1]
b. Abt 1790
+
John A. Sweet, Jr.
8
John Thurston
[1.3.2.1.6.5.1.2]
b. 31 Oct 1795 d. 7 Aug 1854
Hannah Winterbotham
b. 18 Sep 1799 d. 9 Apr 1869
9
Permelia Thurston
[1.3.2.1.6.5.1.2.1]
b. Abt 1822 d. 18 Feb 1902
Samuel Waterman
b. Abt 1819 d. 20 Mar 1878
10
Emmett T Waterman
[1.3.2.1.6.5.1.2.1.1]
b. Dec 1848 d. 29 Jul 1914
10
Zephaniah Waterman
[1.3.2.1.6.5.1.2.1.2]
b. Abt 1850
10
Joseph Henry Waterman
[1.3.2.1.6.5.1.2.1.3]
b. Abt 1853
10
Josephine Waterman
[1.3.2.1.6.5.1.2.1.4]
b. Mar 1853
10
Alfred K Waterman
[1.3.2.1.6.5.1.2.1.5]
b. Abt 1863
9
John Emmett Thurston
[1.3.2.1.6.5.1.2.2]
b. Nov 1829 d. 1911
Sarah Lucy Meese
b. Aug 1867 d. Abt 1954
10
Emmett Lansing Thurston
[1.3.2.1.6.5.1.2.2.1]
b. 24 Sep 1879
10
Tinny Thurston
[1.3.2.1.6.5.1.2.2.2]
b. Abt 1892
10
Ninnah M McConnell
[1.3.2.1.6.5.1.2.2.3]
b. Abt 1894
10
Myra Thurston
[1.3.2.1.6.5.1.2.2.4]
b. Sep 1894
10
Nina Thurston
[1.3.2.1.6.5.1.2.2.5]
b. Sep 1894
10
Sam Thurston
[1.3.2.1.6.5.1.2.2.6]
b. Abt 1896
10
Rosa Lee Thurston
[1.3.2.1.6.5.1.2.2.7]
b. 22 Feb 1898 d. 13 Sep 1974
Fred Anderson
b. 1887 d. 23 Jan 1947
11
Helen Anderson
[1.3.2.1.6.5.1.2.2.7.1]
b. Abt 1915
11
Fred L Anderson
[1.3.2.1.6.5.1.2.2.7.2]
11
Helen Louise Anderson
[1.3.2.1.6.5.1.2.2.7.3]
b. 26 Feb 1924 d. 1 Oct 1997
11
Martha Jane Anderson
[1.3.2.1.6.5.1.2.2.7.4]
b. Abt 1933 d. 4 Jun 2006
10
Agnes Thurston
[1.3.2.1.6.5.1.2.2.8]
b. Abt 1902 d. Bef 1970
10
Agnes Cora Thurston
[1.3.2.1.6.5.1.2.2.9]
b. 2 Apr 1903 d. Sep 1977
John Osburn Rorie
b. 1897 d. 1977
11
Ruby Ozell Rorie
[1.3.2.1.6.5.1.2.2.9.1]
b. 1926 d. 2016
10
U S Thurston
[1.3.2.1.6.5.1.2.2.10]
b. Abt 1905
7
Stephen Thurston
[1.3.2.1.6.5.2]
b. Abt 1772
7
Rhoda Thurston
[1.3.2.1.6.5.3]
b. Abt 1774
7
Ebenezer Thurston
[1.3.2.1.6.5.4]
b. Abt 1776
7
Daniel Thurston
[1.3.2.1.6.5.5]
b. 1777 d. 1820
Mary Polly Edson
b. 24 Mar 1778 d. 8 Sep 1867
8
Hiram Thurston
[1.3.2.1.6.5.5.1]
b. 1802 d. 29 Sep 1883
Amy Almira Hamilton
b. 1805 d. 14 Jul 1882
9
John E. Thurston
[1.3.2.1.6.5.5.1.1]
b. 1827 d. 1898
Maria L. Shepard
b. 1829
10
George Thurston
[1.3.2.1.6.5.5.1.1.1]
b. 1849/1850
10
Effie F. Mary Thurston
[1.3.2.1.6.5.5.1.1.2]
b. 1853/1856
10
John Thurston
[1.3.2.1.6.5.5.1.1.3]
b. 1858/1859
10
Elmer E Thurston
[1.3.2.1.6.5.5.1.1.4]
b. May 1865
11
William Thurston
[1.3.2.1.6.5.5.1.1.4.1]
Catherine E. Unknown
b. Dec 1870
11
Mattie B Thurston
[1.3.2.1.6.5.5.1.1.4.2]
b. Mar 1890
11
Maude May Thurston
[1.3.2.1.6.5.5.1.1.4.3]
b. 4 May 1890 d. 13 Nov 1954
11
Erwin E Thurston
[1.3.2.1.6.5.5.1.1.4.4]
b. Jul 1892
11
Luretta M Thurston
[1.3.2.1.6.5.5.1.1.4.5]
b. Jun 1894
11
Dorothy C Thurston
[1.3.2.1.6.5.5.1.1.4.6]
b. Aug 1896
10
Pearl M. Thurston
[1.3.2.1.6.5.5.1.1.5]
b. 1863/1869
9
Ruth Thurston
[1.3.2.1.6.5.5.1.2]
b. 1828 d. 18 Jan 1902
9
Hiram Edwin Thurston
[1.3.2.1.6.5.5.1.3]
b. 1834 d. 21 Aug 1881
Diana Babcock
b. Aug 1839 d. 6 Feb 1922
10
Hiram Hamilton Thurston
[1.3.2.1.6.5.5.1.3.1]
b. 11 Nov 1856 d. 27 Jun 1896
Martha Emma Carpenter
b. 18 Dec 1858 d. 25 Jan 1941
11
Lois Thurston
[1.3.2.1.6.5.5.1.3.1.1]
+
Unknown Debbis
11
Hiram Edwin Thurston
[1.3.2.1.6.5.5.1.3.1.2]
b. 27 Sep 1888 d. 18 Feb 1955
Frances Louise Ronspee
b. 1 Jan 1886 d. 1954
12
David H. Thurston
[1.3.2.1.6.5.5.1.3.1.2.1]
b. 7 May 1918 d. 20 Jun 1973 [
=>
]
12
Jeanette E. Thurston
[1.3.2.1.6.5.5.1.3.1.2.2]
b. 1920 d. 2009
12
Keith E. Thurston
[1.3.2.1.6.5.5.1.3.1.2.3]
12
Ruth Ethel Thurston
[1.3.2.1.6.5.5.1.3.1.2.4]
b. 2 Jan 1922 d. 1996
11
Fred Monroe Thurston
[1.3.2.1.6.5.5.1.3.1.3]
b. 17 Nov 1889 d. 20 Apr 1945
+
J May Pickard
b. Abt 1890
10
Adele Thurston
[1.3.2.1.6.5.5.1.3.2]
b. Aug 1860 d. 1937
Morris Adelbert Houghton
b. 15 Dec 1852 d. 25 Oct 1889
11
Edwin Houghton
[1.3.2.1.6.5.5.1.3.2.1]
b. Abt 1880 d. Bef 12 May 1972
Mrs Houghton
12
Barbara Houghton
[1.3.2.1.6.5.5.1.3.2.1.1]
b. 1900
12
Ann Houghton
[1.3.2.1.6.5.5.1.3.2.1.2]
b. 1905
11
Edward Houghton
[1.3.2.1.6.5.5.1.3.2.2]
b. Abt 1880 d. Bef 12 May 1972
11
Asa Houghton
[1.3.2.1.6.5.5.1.3.2.3]
b. 1880
11
Grace Houghton
[1.3.2.1.6.5.5.1.3.2.4]
b. Abt 1885 d. 12 May 1972
Richard J Conley
b. Jul 1864 d. 28 Jun 1940
11
Grace Conley
[1.3.2.1.6.5.5.1.3.2.5]
b. May 1883
11
Edwin Josiah Houghton
[1.3.2.1.6.5.5.1.3.2.6]
b. 23 Nov 1889
11
John Wesley Conley
[1.3.2.1.6.5.5.1.3.2.7]
b. 7 Dec 1893 d. 31 Dec 1981
Gladys J Johnston
b. 1894 d. 1965
12
Robert Johnston Conley
[1.3.2.1.6.5.5.1.3.2.7.1]
b. 24 Jan 1917 d. 3 Aug 1976 [
=>
]
12
Marjorie Adelle Conley
[1.3.2.1.6.5.5.1.3.2.7.2]
b. 18 Jun 1920 d. 15 Nov 2004
12
John M Conley
[1.3.2.1.6.5.5.1.3.2.7.3]
10
Isabel Thurston
[1.3.2.1.6.5.5.1.3.3]
b. 1862 d. 3 Feb 1919
10
Zoa M. Thurston
[1.3.2.1.6.5.5.1.3.4]
b. 23 Sep 1865 d. 24 Jul 1923
+
Unknown Kilts
+
J Emmeron Quackenbush
b. 1848
10
Edwin O. Thurston
[1.3.2.1.6.5.5.1.3.5]
b. 1867 d. 1931
10
Myron B. Thurston
[1.3.2.1.6.5.5.1.3.6]
b. 1869
10
Fred Thurston
[1.3.2.1.6.5.5.1.3.7]
b. 1869
10
Johnson D Thurston
[1.3.2.1.6.5.5.1.3.8]
b. 1873 d. 1907
Emma A Gregg
b. Apr 1857 d. 1929
11
Harry Johnson Thurston
[1.3.2.1.6.5.5.1.3.8.1]
b. 26 Sep 1886 d. 3 Apr 1931
Katherine "Katie" A Burleson
b. 11 May 1896 d. Jan 1956
12
Anna Mae Thurston
[1.3.2.1.6.5.5.1.3.8.1.1]
b. 17 Feb 1917 d. 6 May 1992
12
Hollis H. Thurston
[1.3.2.1.6.5.5.1.3.8.1.2]
b. 1 Jun 1919 d. 19 Jul 1992 [
=>
]
12
Carlton Kenneth Thurston
[1.3.2.1.6.5.5.1.3.8.1.3]
b. 13 Mar 1921 d. 30 Nov 2000
12
James Richard Thurston
[1.3.2.1.6.5.5.1.3.8.1.4]
b. 11 Jul 1923 d. 23 Jul 1989
12
Helen L. Thurston
[1.3.2.1.6.5.5.1.3.8.1.5]
b. 1925 d. 14 Nov 2010
12
Harry L Thurston
[1.3.2.1.6.5.5.1.3.8.1.6]
b. 26 Mar 1926 d. 13 Nov 2006
12
Laura E Thurston
[1.3.2.1.6.5.5.1.3.8.1.7]
b. 3 Mar 1928 d. 21 Nov 2006 [
=>
]
12
Alvin B Thurston
[1.3.2.1.6.5.5.1.3.8.1.8]
b. 22 Jul 1930 d. 22 Mar 2009
12
Rose Marie Thurston
[1.3.2.1.6.5.5.1.3.8.1.9]
b. 10 Dec 1931 d. 27 Sep 2000
10
Myron Benjamin Thurston
[1.3.2.1.6.5.5.1.3.9]
b. 18 Jul 1873 d. 17 Nov 1937
10
Emma Gertrude Thurston
[1.3.2.1.6.5.5.1.3.10]
b. Nov 1878 d. 18 Feb 1946
9
Edwin Thurston
[1.3.2.1.6.5.5.1.4]
b. Abt 1835 d. Bef 1892
9
Samuel Thurston
[1.3.2.1.6.5.5.1.5]
b. Between 1836 and 1837
9
Job Thurston
[1.3.2.1.6.5.5.1.6]
b. Between 1838 and 1839
9
Susan Thurston
[1.3.2.1.6.5.5.1.7]
b. 1840
9
Job H. Thurston
[1.3.2.1.6.5.5.1.8]
b. 1841 d. 1875
+
Helen Unknown
b. 1851
9
Frances Melissa Thurston
[1.3.2.1.6.5.5.1.9]
b. Jun 1843 d. 24 Nov 1902
Thomas McCann Hyland
d. 23 Feb 1919
10
Bertran E. Hyland
[1.3.2.1.6.5.5.1.9.1]
b. 15 Sep 1874 d. 8 Jul 1941
Blanche Mary Davis
b. 13 May 1880 d. 8 Jan 1937
11
Thomas F. Hyland
[1.3.2.1.6.5.5.1.9.1.1]
12
Unknown Hyland
[1.3.2.1.6.5.5.1.9.1.1.1]
[
=>
]
9
Flora Adele Thurston
[1.3.2.1.6.5.5.1.10]
b. 1844 d. 15 Dec 1922
George Thomas Fearon
b. 1835 d. 1902
10
David C. Fearon
[1.3.2.1.6.5.5.1.10.1]
10
Frederick Melvin Fearon
[1.3.2.1.6.5.5.1.10.2]
b. 7 Sep 1867 d. 7 Dec 1928
Lepha Ella Lewis
b. 9 Jan 1876 d. 18 Dec 1945
11
Virginia Fearon
[1.3.2.1.6.5.5.1.10.2.1]
+
Stanley Johnson
11
Dorothy Fearon
[1.3.2.1.6.5.5.1.10.2.2]
d. 29 May 1966
+
Gaylord Walters
11
Mildred Fearon
[1.3.2.1.6.5.5.1.10.2.3]
+
James Bortle
11
Lewis John Fearon
[1.3.2.1.6.5.5.1.10.2.4]
d. Feb 1962
11
Marion Fearon
[1.3.2.1.6.5.5.1.10.2.5]
+
Unknown Kingsbury
11
Mildred Fearon
[1.3.2.1.6.5.5.1.10.2.6]
b. 1894 d. 1977
+
James Edward Bortle
11
Margaret Fearon
[1.3.2.1.6.5.5.1.10.2.7]
b. 1897 d. Jul 1972
+
Andrew William Franklin
11
George D. Fearon
[1.3.2.1.6.5.5.1.10.2.8]
b. 18 Jan 1906 d. Aug 1944
11
Frederick W. Fearon
[1.3.2.1.6.5.5.1.10.2.9]
b. 31 Aug 1909 d. Feb 1969
11
Lepha Lewis Fearon
[1.3.2.1.6.5.5.1.10.2.10]
b. 8 Jan 1911 d. 1 Jan 1992
Herbert Winston Allen
b. 21 Oct 1912
12
Unknown Allen
[1.3.2.1.6.5.5.1.10.2.10.1]
[
=>
]
12
Melvin Sherman Allen
[1.3.2.1.6.5.5.1.10.2.10.2]
b. 31 Mar 1934 d. 8 Nov 1998
12
Margo Allen
[1.3.2.1.6.5.5.1.10.2.10.3]
[
=>
]
9
Zoetta Thurston
[1.3.2.1.6.5.5.1.11]
b. 1846 d. 8 Apr 1907
Samuel J. Davis
b. Abt 1843 d. 1902
10
Albert J. Davis
[1.3.2.1.6.5.5.1.11.1]
10
Samuel Jay Davis
[1.3.2.1.6.5.5.1.11.2]
Harriet Sill Nichols
11
John Thurston Davis
[1.3.2.1.6.5.5.1.11.2.1]
Mary Louise Rhodes
b. 22 Mar 1922 d. 22 Oct 2006
12
J. Davis
[1.3.2.1.6.5.5.1.11.2.1.1]
10
Blanche Mary Davis
[1.3.2.1.6.5.5.1.11.3]
b. 13 May 1880 d. 8 Jan 1937
Bertran E. Hyland
b. 15 Sep 1874 d. 8 Jul 1941
11
Thomas F. Hyland
[1.3.2.1.6.5.5.1.11.3.1]
12
Unknown Hyland
[1.3.2.1.6.5.5.1.11.3.1.1]
[
=>
]
9
Johnson Jackson M. Thurston
[1.3.2.1.6.5.5.1.12]
b. 1849
8
Minerva Thurston
[1.3.2.1.6.5.5.2]
b. 29 Mar 1805 d. 8 Apr 1865
William N. Caswell
b. Abt 1801 d. 22 Jun 1875
9
David E Caswell
[1.3.2.1.6.5.5.2.1]
b. 22 Nov 1832 d. 15 Apr 1903
9
Jane P Caswell
[1.3.2.1.6.5.5.2.2]
b. Abt 1836
9
Martha Caswell
[1.3.2.1.6.5.5.2.3]
b. Abt 1843
9
William R Caswell
[1.3.2.1.6.5.5.2.4]
b. Abt 1845
9
Thadeus Caswell
[1.3.2.1.6.5.5.2.5]
b. 28 Sep 1846 d. Dec 1925
Dorlesca Harriet Gould
b. 10 Oct 1846 d. 6 Sep 1922
10
Blanch Caswell
[1.3.2.1.6.5.5.2.5.1]
10
Theodore Solomon Caswell
[1.3.2.1.6.5.5.2.5.2]
b. 8 Oct 1868 d. 14 Nov 1936
10
Frank J. Caswell
[1.3.2.1.6.5.5.2.5.3]
b. 29 Apr 1869 d. 28 Jun 1955
Blanche Filora Cooley
b. May 1871 d. 27 Jun 1956
11
Ray Ivan Caswell
[1.3.2.1.6.5.5.2.5.3.1]
b. 27 Jun 1892 d. 26 May 1970
11
Neva Isabel Caswell
[1.3.2.1.6.5.5.2.5.3.2]
b. 28 Aug 1897 d. 6 Jun 1997
Irving Clarence "Jack" Kinder
b. 19 Jul 1898 d. 5 Apr 1944
12
Helen Lenore Kinder
[1.3.2.1.6.5.5.2.5.3.2.1]
b. 15 Apr 1925 d. 1 Nov 2004 [
=>
]
10
Leverne M Caswell
[1.3.2.1.6.5.5.2.5.4]
b. Jan 1871
10
Clifford Caswell
[1.3.2.1.6.5.5.2.5.5]
b. 7 Sep 1872 d. 7 Mar 1944
10
Bertha Caswell
[1.3.2.1.6.5.5.2.5.6]
b. 1877
10
Ernest Jay Caswell
[1.3.2.1.6.5.5.2.5.7]
b. 15 Feb 1884 d. 13 Mar 1961
8
Marshall Jefferson Thurston
[1.3.2.1.6.5.5.3]
b. Abt 1806 d. 29 Sep 1883
Hannah Orcutt
b. 1805 d. 13 Feb 1864
9
Daniel Thurston
[1.3.2.1.6.5.5.3.1]
b. 1827 d. 20 Feb 1903
Mary Jane Walters
b. 1836
10
Melissa Lizzie Thurston
[1.3.2.1.6.5.5.3.1.1]
b. 17 Jun 1855 d. 23 Jan 1936
Adon S. Morris
11
Glen Morris
[1.3.2.1.6.5.5.3.1.1.1]
11
Bertha Morris
[1.3.2.1.6.5.5.3.1.1.2]
+
Unknown Lehr
10
Miranda Thurston
[1.3.2.1.6.5.5.3.1.2]
b. 1857 d. 1904
+
Unknown Skellum
10
Hattie Thurston
[1.3.2.1.6.5.5.3.1.3]
b. 1859/1860 d. Bef 1865
10
Marshall Jefferson Thurston
[1.3.2.1.6.5.5.3.1.4]
b. 9 Oct 1861 d. 24 Apr 1934
Etta Taylor
b. 1866 d. 1898
11
Irving Marshall Thurston
[1.3.2.1.6.5.5.3.1.4.1]
b. 21 Dec 1885 d. 2 Nov 1971
Flossie Trew
b. 1894 d. 1981
12
Herman Irving Thurston
[1.3.2.1.6.5.5.3.1.4.1.1]
b. 9 Mar 1918 d. 14 Aug 1998
12
Merton Alfred Thurston
[1.3.2.1.6.5.5.3.1.4.1.2]
b. 17 Oct 1920 d. 6 Feb 2004 [
=>
]
12
Clinton B. Thurston
[1.3.2.1.6.5.5.3.1.4.1.3]
b. 19 Dec 1922 d. 28 Jan 2013 [
=>
]
12
Harold Elmer Thurston
[1.3.2.1.6.5.5.3.1.4.1.4]
b. 14 Nov 1924 d. 28 Aug 2007
12
Gene Hector Thurston
[1.3.2.1.6.5.5.3.1.4.1.5]
b. 22 Dec 1925 d. 30 Aug 2007
11
Adon M Thurston
[1.3.2.1.6.5.5.3.1.4.2]
b. 8 Jan 1888 d. Jul 1950
Flossie Van Auken
b. 1888
12
Britton Thurston
[1.3.2.1.6.5.5.3.1.4.2.1]
12
Bruce Thurston
[1.3.2.1.6.5.5.3.1.4.2.2]
11
Eva Thomas Thurston
[1.3.2.1.6.5.5.3.1.4.3]
b. 1889 d. 17 Dec 1957
Unknown Thomas
12
Earl Thomas
[1.3.2.1.6.5.5.3.1.4.3.1]
M. Rush Thrush
12
Theodore Thrush
[1.3.2.1.6.5.5.3.1.4.3.2]
11
John Elisher Thurston
[1.3.2.1.6.5.5.3.1.4.4]
b. 7 Apr 1895 d. Mar 1972
Unknown
11
Lewis F Thurston
[1.3.2.1.6.5.5.3.1.4.5]
b. May 1835 d. 29 Jan 1904
Laura Ann Blowers
b. Abt 1839 d. 28 Aug 1892
12
Flora J. Thurston
[1.3.2.1.6.5.5.3.1.4.5.1]
b. Abt 1867 d. Abt 1940 [
=>
]
12
Jessie M Thurston
[1.3.2.1.6.5.5.3.1.4.5.2]
b. Abt 1870 d. Abt 1943
12
Daniel Thurston
[1.3.2.1.6.5.5.3.1.4.5.3]
b. 1872
12
Cora Pearl Thurston
[1.3.2.1.6.5.5.3.1.4.5.4]
b. 11 Jun 1880 d. 11 Jan 1965 [
=>
]
12
Charles Kenyon Thurston
[1.3.2.1.6.5.5.3.1.4.5.5]
b. 27 Jun 1883 d. Nov 1966 [
=>
]
+
Clara Belle Edson
b. Dec 1851
11
Irving Marshall Thurston
[1.3.2.1.6.5.5.3.1.4.6]
b. 21 Dec 1885 d. 2 Nov 1971
Flossie Trew
b. 1894 d. 1981
12
Herman Irving Thurston
[1.3.2.1.6.5.5.3.1.4.6.1]
b. 9 Mar 1918 d. 14 Aug 1998
12
Merton Alfred Thurston
[1.3.2.1.6.5.5.3.1.4.6.2]
b. 17 Oct 1920 d. 6 Feb 2004 [
=>
]
12
Clinton B. Thurston
[1.3.2.1.6.5.5.3.1.4.6.3]
b. 19 Dec 1922 d. 28 Jan 2013 [
=>
]
12
Harold Elmer Thurston
[1.3.2.1.6.5.5.3.1.4.6.4]
b. 14 Nov 1924 d. 28 Aug 2007
12
Gene Hector Thurston
[1.3.2.1.6.5.5.3.1.4.6.5]
b. 22 Dec 1925 d. 30 Aug 2007
11
Adon M Thurston
[1.3.2.1.6.5.5.3.1.4.7]
b. 8 Jan 1888 d. Jul 1950
Flossie Van Auken
b. 1888
12
Britton Thurston
[1.3.2.1.6.5.5.3.1.4.7.1]
12
Bruce Thurston
[1.3.2.1.6.5.5.3.1.4.7.2]
11
Eva Thomas Thurston
[1.3.2.1.6.5.5.3.1.4.8]
b. 1889 d. 17 Dec 1957
Unknown Thomas
12
Earl Thomas
[1.3.2.1.6.5.5.3.1.4.8.1]
M. Rush Thrush
12
Theodore Thrush
[1.3.2.1.6.5.5.3.1.4.8.2]
11
John Elisher Thurston
[1.3.2.1.6.5.5.3.1.4.9]
b. 7 Apr 1895 d. Mar 1972
11
Neva M Thurston
[1.3.2.1.6.5.5.3.1.4.10]
b. Oct 1899 d. 2 Mar 1968
Arthur Joseph Revoir
b. 8 May 1891 d. 24 Jun 1960
12
Arthur Thurston Revoir
[1.3.2.1.6.5.5.3.1.4.10.1]
b. 3 Jan 1919 d. 29 Apr 1982 [
=>
]
12
Frances Revoir
[1.3.2.1.6.5.5.3.1.4.10.2]
12
Vernon E. Revoir
[1.3.2.1.6.5.5.3.1.4.10.3]
b. 17 Aug 1925 d. 3 Aug 1991 [
=>
]
12
Helen Revoir
[1.3.2.1.6.5.5.3.1.4.10.4]
12
Herman Revoir
[1.3.2.1.6.5.5.3.1.4.10.5]
b. 25 Feb 1932 d. 22 Jun 2005
11
Ernest R. Thurston
[1.3.2.1.6.5.5.3.1.4.11]
b. 1900 d. 1952
+
Mina Christina Wells
b. 3 Apr 1902 d. 2 May 1998
11
Theodore R Thurston
[1.3.2.1.6.5.5.3.1.4.12]
b. 13 Oct 1902 d. 17 Feb 1961
+
Jane L Thurston
b. Abt 1912
Clara E Horr
b. Oct 1880 d. 11 Jan 1911
11
Neva M Thurston
[1.3.2.1.6.5.5.3.1.4.13]
b. Oct 1899 d. 2 Mar 1968
Arthur Joseph Revoir
b. 8 May 1891 d. 24 Jun 1960
12
Arthur Thurston Revoir
[1.3.2.1.6.5.5.3.1.4.13.1]
b. 3 Jan 1919 d. 29 Apr 1982 [
=>
]
12
Frances Revoir
[1.3.2.1.6.5.5.3.1.4.13.2]
12
Vernon E. Revoir
[1.3.2.1.6.5.5.3.1.4.13.3]
b. 17 Aug 1925 d. 3 Aug 1991 [
=>
]
12
Helen Revoir
[1.3.2.1.6.5.5.3.1.4.13.4]
12
Herman Revoir
[1.3.2.1.6.5.5.3.1.4.13.5]
b. 25 Feb 1932 d. 22 Jun 2005
11
Ernest R. Thurston
[1.3.2.1.6.5.5.3.1.4.14]
b. 1900 d. 1952
+
Mina Christina Wells
b. 3 Apr 1902 d. 2 May 1998
11
Theodore R Thurston
[1.3.2.1.6.5.5.3.1.4.15]
b. 13 Oct 1902 d. 17 Feb 1961
+
Jane L Thurston
b. Abt 1912
11
Lewis M. Thurston
[1.3.2.1.6.5.5.3.1.4.16]
b. 6 May 1910
+
Frances M Leroy
b. 1861 d. 22 Mar 1947
10
Jessie Thurston
[1.3.2.1.6.5.5.3.1.5]
b. 1865 d. Bef 1875
10
Nellie E. Thurston
[1.3.2.1.6.5.5.3.1.6]
b. 1869 d. 1952
+
Claude Deforest Cornell
b. 15 Dec 1875 d. 24 Jul 1944
+
Unknown Emmans
d. Bef 1916
+
Edgar C. Lawton
b. 1856 d. 1937
10
Hannah Thurston
[1.3.2.1.6.5.5.3.1.7]
b. 1871 d. 30 Jan 1918
Frank Ellsworth Pettit
b. 1861 d. 1918
11
Roy Pettit
[1.3.2.1.6.5.5.3.1.7.1]
11
Horace A. Petit
[1.3.2.1.6.5.5.3.1.7.2]
b. 27 Sep 1888 d. Apr 1974
Lulu Perkins
12
Sowell Petit
[1.3.2.1.6.5.5.3.1.7.2.1]
12
Maude Petit
[1.3.2.1.6.5.5.3.1.7.2.2]
11
Maud Petit
[1.3.2.1.6.5.5.3.1.7.3]
b. 1893/1894
11
John Petit
[1.3.2.1.6.5.5.3.1.7.4]
b. 1900/1901
10
James Thurston
[1.3.2.1.6.5.5.3.1.8]
b. 1872 d. 1909
Nellie Weller
b. 11 Jun 1868 d. 15 Nov 1947
11
Laura J. Thurston
[1.3.2.1.6.5.5.3.1.8.1]
b. 10 Jun 1896 d. 21 Apr 1969
+
Martin J. Callery
b. 1897
10
Arthur Thurston
[1.3.2.1.6.5.5.3.1.9]
b. 24 Dec 1881 d. 21 Mar 1941
+
Frances M Leroy
b. 1861 d. 22 Mar 1947
9
Henry Thurston
[1.3.2.1.6.5.5.3.2]
b. Abt 1829 d. Aft 1880
Sarah Carey
10
Ida May Thurston
[1.3.2.1.6.5.5.3.2.1]
b. 1864 d. 1931
Ezra J Stewart
b. 9 Jul 1852 d. 30 Dec 1932
11
Benjamin Stewart
[1.3.2.1.6.5.5.3.2.1.1]
11
Lawrence Stewart
[1.3.2.1.6.5.5.3.2.1.2]
11
Enos Stewart
[1.3.2.1.6.5.5.3.2.1.3]
11
Mrs Thomas Wheelin Stewart
[1.3.2.1.6.5.5.3.2.1.4]
+
Thomas Wheelin
11
Mrs Wesley Peterson Stewart
[1.3.2.1.6.5.5.3.2.1.5]
+
Wesley Peterson
10
William Franklin Thurston
[1.3.2.1.6.5.5.3.2.2]
b. 18 Oct 1865 d. 26 Dec 1940
Lillian Adell Albee
11
Ada M. Thurston
[1.3.2.1.6.5.5.3.2.2.1]
b. 1 Sep 1900 d. 18 Mar 1978
Homer A. John
12
Dorothy Mae John
[1.3.2.1.6.5.5.3.2.2.1.1]
b. 23 Jan 1922 d. 9 Sep 1984 [
=>
]
10
Mary Thurston
[1.3.2.1.6.5.5.3.2.3]
b. 1866
9
Charity M Thurston
[1.3.2.1.6.5.5.3.3]
b. 1835 d. 23 Mar 1895
Revilo Emmon Tyne Berry
b. 9 Jul 1849 d. 12 Jul 1925
10
Lorenzo "Renzo" Berry
[1.3.2.1.6.5.5.3.3.1]
b. 1 May 1873 d. 17 Oct 1942
Flora A Popple
b. 2 Nov 1867 d. 5 Nov 1943
11
Clara M. Berry
[1.3.2.1.6.5.5.3.3.1.1]
b. 26 Mar 1904 d. 15 Nov 1971
11
George H. Berry
[1.3.2.1.6.5.5.3.3.1.2]
b. 13 Oct 1906 d. Dec 1968
11
Alice M. Berry
[1.3.2.1.6.5.5.3.3.1.3]
b. 1909 d. Bef 1920
11
Rosa Melvina Berry
[1.3.2.1.6.5.5.3.3.1.4]
b. 25 May 1911 d. 9 Aug 2000
10
Hannah Maria Berry
[1.3.2.1.6.5.5.3.3.2]
b. Abt 1877 d. Jun 1943
George Farmer
b. Sep 1873
11
Irene C Farmer Eastman
[1.3.2.1.6.5.5.3.3.2.1]
b. Jun 1894 d. Sep 1955
11
Clarence L. Eastman
[1.3.2.1.6.5.5.3.3.2.2]
b. 17 Mar 1901 d. Mar 1977
+
Seamour Slover
b. Abt 1878 d. 26 Jul 1922
+
Christopher Walrath Burdick
b. 22 Aug 1874 d. 6 Feb 1944
9
Nathan Thurston
[1.3.2.1.6.5.5.3.4]
b. 1836 d. 9 Nov 1899
Margaret Unknown
10
Marcia H. Thurston
[1.3.2.1.6.5.5.3.4.1]
b. 11 Oct 1864 d. 23 Apr 1941
Andrew Johnson Thurston
11
Alice G. Thurston
[1.3.2.1.6.5.5.3.4.1.1]
b. 1886
Ernest Foster
12
Theodora M. Foster
[1.3.2.1.6.5.5.3.4.1.1.1]
b. 4 Jun 1906 d. 1975
11
Clarence J. Thurston
[1.3.2.1.6.5.5.3.4.1.2]
b. Sep 1888 d. 1935
Gwendoline Foote
b. 1895 d. 1969
12
Jean Thurston
[1.3.2.1.6.5.5.3.4.1.2.1]
10
Lizzie Elizabeth Thurston
[1.3.2.1.6.5.5.3.4.2]
b. Abt 1867
10
Nora Thurston
[1.3.2.1.6.5.5.3.4.3]
b. 11 Jul 1870 d. 1952
Emory Gaut
d. 1914
11
Raymond Gaut
[1.3.2.1.6.5.5.3.4.3.1]
11
Lila P. Gaut
[1.3.2.1.6.5.5.3.4.3.2]
b. 1890 d. 1961
Glenn Morris
d. 1955
12
Emerett Lester Morris
[1.3.2.1.6.5.5.3.4.3.2.1]
b. 1911 d. 2000
10
Hazel Thurston
[1.3.2.1.6.5.5.3.4.4]
b. Abt 1894
+
Ralph Yantz Dewolfe
b. Abt 1893
9
Jesse Thurston
[1.3.2.1.6.5.5.3.5]
b. Oct 1836 d. Oct 1909
Elizabeth Barnes
b. Abt 1847 d. 27 Sep 1918
10
Lewis Louis E Thurston
[1.3.2.1.6.5.5.3.5.1]
b. 7 Apr 1866 d. 9 Feb 1940
Abbie M. Stewart
b. 26 May 1872 d. 30 Nov 1947
11
Doris Irene Thurston
[1.3.2.1.6.5.5.3.5.1.1]
b. 6 Feb 1891 d. 21 Jan 1956
+
Albert P. Cummings
b. 28 Jun 1871 d. 17 May 1946
11
Ruby A. Thurston
[1.3.2.1.6.5.5.3.5.1.2]
b. 16 Jul 1892 d. 7 Nov 1960
Hubert J O'Donnell
b. 26 Jul 1895 d. 26 Aug 1945
12
Yvonne K O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.1]
b. 3 Jun 1920 d. 25 Feb 2003 [
=>
]
12
Louis Edward O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.2]
b. 3 Mar 1923 d. 31 Jul 1976 [
=>
]
12
Robert Irwin O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.3]
b. 15 Jul 1925 d. 24 Feb 2017
12
Charles A O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.4]
b. 12 Jun 1927 d. Feb 2002
12
Helen O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.5]
12
Hubert J O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.6]
b. 19 Dec 1931 d. 19 Jun 1954
12
John K O'Donnell
[1.3.2.1.6.5.5.3.5.1.2.7]
b. 2 Apr 1933 d. 10 Dec 2010 [
=>
]
+
Garfield E Kellogg
b. Abt 1885
11
Lois Evelyn Thurston
[1.3.2.1.6.5.5.3.5.1.3]
b. 18 Jul 1906 d. 1 Oct 2003
John Helme Williams
b. 14 Apr 1903 d. 25 Oct 1969
12
Russell Leroy Williams
[1.3.2.1.6.5.5.3.5.1.3.1]
b. 17 Apr 1925 d. 2 May 2001
12
Donald Lynn Williams
[1.3.2.1.6.5.5.3.5.1.3.2]
b. 31 Aug 1928 d. 2 Mar 1984
12
Theresa Esther Williams
[1.3.2.1.6.5.5.3.5.1.3.3]
b. 30 May 1930 d. 24 Apr 2016 [
=>
]
11
Emma M. Thurston
[1.3.2.1.6.5.5.3.5.1.4]
b. 26 Nov 1908 d. 10 Mar 1997
Davis Howard Hyland
b. 1905 d. 1984
12
Gloria Chesebro
[1.3.2.1.6.5.5.3.5.1.4.1]
b. 6 May 1926 d. 27 Nov 2010
12
Blanche Maiura
[1.3.2.1.6.5.5.3.5.1.4.2]
b. 1928 d. 2006
12
Bert D Hyland
[1.3.2.1.6.5.5.3.5.1.4.3]
b. 23 Sep 1932 d. 26 Feb 2019
10
Mary Elizabeth Thurston
[1.3.2.1.6.5.5.3.5.2]
b. 1867 d. Bef 1941
10
Julia Thurston
[1.3.2.1.6.5.5.3.5.3]
b. Nov 1870 d. 21 Sep 1900
Mickle Farnach
b. Jan 1861
11
Anna M Farnach
[1.3.2.1.6.5.5.3.5.3.1]
b. Apr 1896
+
Giacomo Diveronica
b. Abt 1891
11
Lula A Farnach
[1.3.2.1.6.5.5.3.5.3.2]
b. Feb 1898
11
Julia Farnach
[1.3.2.1.6.5.5.3.5.3.3]
b. Abt 1900
10
Anna Thurston
[1.3.2.1.6.5.5.3.5.4]
b. Abt 1876
9
William M Thurston
[1.3.2.1.6.5.5.3.6]
b. Oct 1843
Ida M Thurston
b. Jun 1852
10
Corrie E Thurston
[1.3.2.1.6.5.5.3.6.1]
b. Abt 1895
9
Charles Thurston
[1.3.2.1.6.5.5.3.7]
b. 1859
8
Marquis Delafayette Thurston
[1.3.2.1.6.5.5.4]
b. Abt 1806 d. 16 Jun 1890
Elizabeth Betsy Wright
b. 1819 d. 2 May 1887
9
William Thurston
[1.3.2.1.6.5.5.4.1]
9
Lewis F Thurston
[1.3.2.1.6.5.5.4.2]
b. May 1835 d. 29 Jan 1904
Laura Ann Blowers
b. Abt 1839 d. 28 Aug 1892
10
Flora J. Thurston
[1.3.2.1.6.5.5.4.2.1]
b. Abt 1867 d. Abt 1940
William H Myers
11
Clayton Myers
[1.3.2.1.6.5.5.4.2.1.1]
11
Elwood Myers
[1.3.2.1.6.5.5.4.2.1.2]
11
Mrs Williard Detzer Myers
[1.3.2.1.6.5.5.4.2.1.3]
10
Jessie M Thurston
[1.3.2.1.6.5.5.4.2.2]
b. Abt 1870 d. Abt 1943
+
William Fisher
10
Daniel Thurston
[1.3.2.1.6.5.5.4.2.3]
b. 1872
10
Cora Pearl Thurston
[1.3.2.1.6.5.5.4.2.4]
b. 11 Jun 1880 d. 11 Jan 1965
Albert Franklin Allen
b. 25 May 1876 d. 31 Oct 1948
11
Ruth Allen
[1.3.2.1.6.5.5.4.2.4.1]
b. 20 Oct 1899 d. 29 Apr 1966
Clarence William Miner
b. 16 Aug 1899 d. 5 Jan 1934
12
Agnes Miner
[1.3.2.1.6.5.5.4.2.4.1.1]
b. 22 Dec 1919 d. 1 Apr 2013 [
=>
]
+
Michael Lobur
b. 1894 d. Mar 1969
11
Elsie May Allen
[1.3.2.1.6.5.5.4.2.4.2]
b. 19 Jan 1903 d. 20 Sep 1966
+
John Edward London
b. 1889
+
Lee Robert McEwen
b. 18 Mar 1931 d. 4 Jan 2004
11
Edna Mae Allen
[1.3.2.1.6.5.5.4.2.4.3]
b. 4 Oct 1905 d. 17 May 1950
Neil Anthony Killmore
b. 9 Nov 1898 d. 25 Dec 1967
12
Helen Mae Killmore
[1.3.2.1.6.5.5.4.2.4.3.1]
b. 1924 d. 25 Feb 1975 [
=>
]
12
Harold B. Killmore
[1.3.2.1.6.5.5.4.2.4.3.2]
b. 1 Mar 1926 d. 1 Sep 1996
12
Robert Killmore
[1.3.2.1.6.5.5.4.2.4.3.3]
b. 4 Dec 1928 d. 25 Oct 1988
11
Alice Allen
[1.3.2.1.6.5.5.4.2.4.4]
b. 24 Dec 1906 d. 13 Jun 1987
Howard L Himes
b. Abt 1903 d. 8 Nov 1958
12
Ruth A. Himes
[1.3.2.1.6.5.5.4.2.4.4.1]
12
Cora P. Himes
[1.3.2.1.6.5.5.4.2.4.4.2]
12
Howard Richard Himes
[1.3.2.1.6.5.5.4.2.4.4.3]
b. 16 Apr 1931 d. 20 Sep 1997
12
Margaret Louise Himes
[1.3.2.1.6.5.5.4.2.4.4.4]
b. 1 Dec 1934 d. 11 Nov 2000
12
Jack W Himes
[1.3.2.1.6.5.5.4.2.4.4.5]
+
Frances E. Good
11
Franklin Allen
[1.3.2.1.6.5.5.4.2.4.5]
b. 29 Jan 1909 d. 7 Dec 1981
Elizabeth Betty A. Unknown
12
Barbara Jean Allen
[1.3.2.1.6.5.5.4.2.4.5.1]
[
=>
]
12
Shirley Allen
[1.3.2.1.6.5.5.4.2.4.5.2]
b. 14 Oct 1927 d. 20 Feb 2012
+
Harriett Wise
b. 1911
11
Frieda Allen
[1.3.2.1.6.5.5.4.2.4.6]
b. 14 Jul 1911 d. Aug 1994
+
Unknown Muscato
Nichlous Michael Weiand
b. 17 Apr 1892 d. 10 Jul 1979
12
Dorothy Ann Weiand
[1.3.2.1.6.5.5.4.2.4.6.1]
[
=>
]
12
Betty Jane Weiand
[1.3.2.1.6.5.5.4.2.4.6.2]
[
=>
]
12
Donna Weiand
[1.3.2.1.6.5.5.4.2.4.6.3]
[
=>
]
11
Albert Franklin Allen
[1.3.2.1.6.5.5.4.2.4.7]
b. 4 Sep 1915 d. 17 Jun 1997
Mary Naomi McEwen
b. 15 Apr 1915 d. 24 Jan 1985
12
Frank Allen
[1.3.2.1.6.5.5.4.2.4.7.1]
12
Albert James Allen
[1.3.2.1.6.5.5.4.2.4.7.2]
b. 5 Oct 1936 d. 15 Mar 2006 [
=>
]
12
Frederick Allen, Sr.
[1.3.2.1.6.5.5.4.2.4.7.3]
b. 15 Jul 1938 d. 1 Feb 2012 [
=>
]
12
Patrick Michael Allen
[1.3.2.1.6.5.5.4.2.4.7.4]
b. 19 Jan 1944 d. 20 Apr 1996
12
James W Allen
[1.3.2.1.6.5.5.4.2.4.7.5]
b. 1 Jul 1946 d. 27 Nov 1999
12
Timothy Lawrence Allen
[1.3.2.1.6.5.5.4.2.4.7.6]
b. 1 Jul 1946 d. 6 Aug 2006
12
Cora Jean Allen
[1.3.2.1.6.5.5.4.2.4.7.7]
b. 13 May 1951 d. 14 Oct 2010
12
Russell E. Allen
[1.3.2.1.6.5.5.4.2.4.7.8]
b. 22 May 1954 d. 22 Mar 2014 [
=>
]
11
Martin J. Allen
[1.3.2.1.6.5.5.4.2.4.8]
b. 13 Aug 1918 d. 27 Dec 1966
Marjorie Grace Waldron
12
Roland Allen
[1.3.2.1.6.5.5.4.2.4.8.1]
12
Robert Martin Allen, Sr.
[1.3.2.1.6.5.5.4.2.4.8.2]
b. 1947 d. Feb 1970 [
=>
]
11
Harry Allen
[1.3.2.1.6.5.5.4.2.4.9]
b. 2 Mar 1920 d. Mar 2002
+
Millie Guernsey
b. 1923 d. 16 Aug 2015
11
Donald W. Allen
[1.3.2.1.6.5.5.4.2.4.10]
b. 12 Feb 1924 d. Jun 1994
+
Eleanor Carrington
10
Charles Kenyon Thurston
[1.3.2.1.6.5.5.4.2.5]
b. 27 Jun 1883 d. Nov 1966
Maude Mary Stevenson
b. 1877 d. 1962
11
Francis Thurston
[1.3.2.1.6.5.5.4.2.5.1]
b. 3 Feb 1905 d. 12 Mar 1986
Marion A Taber
b. 1911 d. 1967
12
Virginia Thurston
[1.3.2.1.6.5.5.4.2.5.1.1]
12
Wanda Thurston
[1.3.2.1.6.5.5.4.2.5.1.2]
12
Charles Thurston
[1.3.2.1.6.5.5.4.2.5.1.3]
12
Francis Thurston
[1.3.2.1.6.5.5.4.2.5.1.4]
12
Carl Thurston
[1.3.2.1.6.5.5.4.2.5.1.5]
12
Barbara Thurston
[1.3.2.1.6.5.5.4.2.5.1.6]
12
June Thurston
[1.3.2.1.6.5.5.4.2.5.1.7]
12
Thomas Thurston
[1.3.2.1.6.5.5.4.2.5.1.8]
12
John Thurston
[1.3.2.1.6.5.5.4.2.5.1.9]
12
Michael Thurston
[1.3.2.1.6.5.5.4.2.5.1.10]
12
Joseph Thurston
[1.3.2.1.6.5.5.4.2.5.1.11]
12
Richard Thurston
[1.3.2.1.6.5.5.4.2.5.1.12]
d. Bef 1986
12
Bruce Thurston
[1.3.2.1.6.5.5.4.2.5.1.13]
12
Madeline Thurston
[1.3.2.1.6.5.5.4.2.5.1.14]
12
Corrine Thurston
[1.3.2.1.6.5.5.4.2.5.1.15]
12
Patricia Thurston
[1.3.2.1.6.5.5.4.2.5.1.16]
Lelia Bench
12
Laverne M Thurston
[1.3.2.1.6.5.5.4.2.5.1.17]
11
Hiram George Thurston
[1.3.2.1.6.5.5.4.2.5.2]
b. 28 Feb 1910
Sarah Elizabeth Gunn
12
Ernest Bernard Thurston
[1.3.2.1.6.5.5.4.2.5.2.1]
b. 16 Mar 1930 d. 19 Jul 1966
+
Clara Belle Edson
b. Dec 1851
9
Ursula R Thurston
[1.3.2.1.6.5.5.4.3]
b. Sep 1836 d. 1907
+
James Archer
b. Abt 1834
9
George Washington Thurston
[1.3.2.1.6.5.5.4.4]
b. Sep 1841 d. 18 Sep 1904
Rachel A. Teets
b. 10 Apr 1847 d. Aft 1920
10
William Thurston
[1.3.2.1.6.5.5.4.4.1]
b. Abt 1867
10
John Thurston
[1.3.2.1.6.5.5.4.4.2]
b. Abt 1869 d. 1949
+
Clare R. Unknown
b. Sep 1864
10
George M Thurston
[1.3.2.1.6.5.5.4.4.3]
b. 3 Dec 1871 d. 1881
10
Charles Thurston
[1.3.2.1.6.5.5.4.4.4]
b. Jan 1878 d. 1935
+
Louella Unknown
b. Abt 1882
10
Lidy Thurston
[1.3.2.1.6.5.5.4.4.5]
b. Jul 1883
Henrietta Hayler
b. 11 Aug 1843 d. 6 Oct 1919
10
Mella Beatrice Thurston
[1.3.2.1.6.5.5.4.4.6]
b. Oct 1872 d. 21 Jun 1900
Adelbert Lotin Buckley
b. 9 Sep 1872 d. 8 Dec 1951
11
Hubert Lotin Buckley
[1.3.2.1.6.5.5.4.4.6.1]
b. 22 Dec 1898 d. 26 Nov 1980
+
Johanna A. Sundquist
b. 1905 d. 2001
10
Howard Hugh Thurston
[1.3.2.1.6.5.5.4.4.7]
b. 19 Dec 1874 d. 6 Mar 1945
Alta V. French
b. 1 Jul 1882 d. 5 May 1903
11
Laura M. Thurston
[1.3.2.1.6.5.5.4.4.7.1]
b. 17 Nov 1901 d. 26 May 1903
Louise Elmyra Wilson
b. 4 Sep 1892 d. 12 Sep 1976
11
Mildred Henrietta Thurston
[1.3.2.1.6.5.5.4.4.7.2]
b. 13 Aug 1910 d. 9 Jun 1993
Milton Otto Weck
12
Mildred Weck
[1.3.2.1.6.5.5.4.4.7.2.1]
b. 1933 d. 2006 [
=>
]
11
Gilbert Howard Thurston
[1.3.2.1.6.5.5.4.4.7.3]
b. 5 Jun 1912 d. 26 May 1995
11
Maude Lucille Thurston
[1.3.2.1.6.5.5.4.4.7.4]
b. 7 Oct 1913 d. 26 Jul 1997
Lloyd Delars Winkler Gugle
b. 2 May 1912 d. 9 May 1996
12
Marlene J. Gugle
[1.3.2.1.6.5.5.4.4.7.4.1]
b. 15 May 1934 d. 15 Jun 2016 [
=>
]
12
Howard Lloyd Gugle
[1.3.2.1.6.5.5.4.4.7.4.2]
[
=>
]
12
Duane Gayle Gugle
[1.3.2.1.6.5.5.4.4.7.4.3]
b. 13 Dec 1943 d. 25 Jun 2010
11
Myra Beatrice Thurston
[1.3.2.1.6.5.5.4.4.7.5]
b. 14 Sep 1914 d. 26 Aug 1975
11
George Hubert Thurston
[1.3.2.1.6.5.5.4.4.7.6]
b. 12 Feb 1916 d. 20 Jun 1996
11
Mae Ida Thurston
[1.3.2.1.6.5.5.4.4.7.7]
b. 2 Aug 1917 d. 28 May 1993
11
Gerald Louis Thurston
[1.3.2.1.6.5.5.4.4.7.8]
b. 24 Aug 1919 d. 12 Aug 2003
Winona Jenny Garfat
12
Donna Thurston
[1.3.2.1.6.5.5.4.4.7.8.1]
12
Geraldine Thurston
[1.3.2.1.6.5.5.4.4.7.8.2]
12
Julie Thurston
[1.3.2.1.6.5.5.4.4.7.8.3]
12
Diane Thurston
[1.3.2.1.6.5.5.4.4.7.8.4]
12
Bonnie Thurston
[1.3.2.1.6.5.5.4.4.7.8.5]
12
Kathy Thurston
[1.3.2.1.6.5.5.4.4.7.8.6]
12
Carol Ann Thurston
[1.3.2.1.6.5.5.4.4.7.8.7]
12
Gerald Thurston
[1.3.2.1.6.5.5.4.4.7.8.8]
12
Ron Thurston
[1.3.2.1.6.5.5.4.4.7.8.9]
12
Linda Marie Thurston
[1.3.2.1.6.5.5.4.4.7.8.10]
b. 7 Feb 1945 d. 26 Oct 2019
11
Gale Wilson Thurston
[1.3.2.1.6.5.5.4.4.7.9]
b. 7 May 1921 d. 16 Dec 1979
Catherine Elizabeth Doerr
12
Gale J Thurston
[1.3.2.1.6.5.5.4.4.7.9.1]
[
=>
]
11
Myone Marion Thurston
[1.3.2.1.6.5.5.4.4.7.10]
b. 15 Apr 1922 d. 20 Sep 1977
11
Merie Grace Thurston
[1.3.2.1.6.5.5.4.4.7.11]
b. 6 Dec 1929 d. 26 Dec 2018
Charles Edgar Almas
b. 7 Feb 1927 d. 10 Dec 1990
12
Susanne Merie Almas
[1.3.2.1.6.5.5.4.4.7.11.1]
[
=>
]
12
Randall Charles Almas
[1.3.2.1.6.5.5.4.4.7.11.2]
b. 10 Aug 1948 d. 25 Apr 2016
12
Steven F Almas
[1.3.2.1.6.5.5.4.4.7.11.3]
b. 26 Jun 1951 d. 5 Sep 2020
9
Melissa A. Thurston
[1.3.2.1.6.5.5.4.5]
b. 1842 d. 23 Jan 1907
9
Susan S. Thurston
[1.3.2.1.6.5.5.4.6]
b. Aug 1843 d. 16 Feb 1907
William Henry Horr, Sr.
b. 1 Feb 1850 d. 31 Dec 1932
10
William Henry Horr, Jr.
[1.3.2.1.6.5.5.4.6.1]
b. 10 Oct 1877 d. 15 May 1964
Elsie Ethel Henderson
b. 9 Feb 1895 d. 28 Jul 1960
11
Clarence Franklin Horr
[1.3.2.1.6.5.5.4.6.1.1]
b. 21 Nov 1917 d. 22 Apr 1978
Norma Jean Sadler
b. 17 Oct 1925 d. 16 Feb 1984
12
Laura Jean Horr
[1.3.2.1.6.5.5.4.6.1.1.1]
b. 21 Feb 1947 d. 17 Jul 2022 [
=>
]
12
Nancy Anne Horr
[1.3.2.1.6.5.5.4.6.1.1.2]
[
=>
]
12
William Henry Horr-Henderson
[1.3.2.1.6.5.5.4.6.1.1.3]
[
=>
]
12
Donald Franklin Horr
[1.3.2.1.6.5.5.4.6.1.1.4]
b. 26 Aug 1953 d. 30 Mar 2010
11
Ethel Mae Horr
[1.3.2.1.6.5.5.4.6.1.2]
b. 18 Jan 1921 d. 8 May 1993
Stanley Eugene Horr
b. 26 Nov 1905 d. 1 Apr 1959
12
Jeannette Lee Horr
[1.3.2.1.6.5.5.4.6.1.2.1]
[
=>
]
12
Jeanne Lynn Horr
[1.3.2.1.6.5.5.4.6.1.2.2]
b. 1 Aug 1950 d. 1 Jun 2017 [
=>
]
12
Joan Lorraine Horr
[1.3.2.1.6.5.5.4.6.1.2.3]
b. 12 Dec 1952 d. 22 Feb 2014 [
=>
]
12
Jacqueline Lisa Horr
[1.3.2.1.6.5.5.4.6.1.2.4]
b. 15 Feb 1955 d. 23 Feb 2021
Harley Loel Durfey
b. 6 Jun 1930 d. 19 May 1992
12
Judy Lou Durfey
[1.3.2.1.6.5.5.4.6.1.2.5]
10
Charles Horr
[1.3.2.1.6.5.5.4.6.2]
b. Apr 1880 d. Bef 1900
10
Marquis Franklin Horr
[1.3.2.1.6.5.5.4.6.3]
b. 2 May 1880 d. 1 Jul 1955
+
Mary May Crandon
b. 1885 d. 23 May 1963
10
Eugene Morris Horr
[1.3.2.1.6.5.5.4.6.4]
b. 2 Mar 1884 d. 25 Jun 1939
Lillian Mae Spaulding
b. 23 Apr 1886 d. 7 Sep 1965
11
Paul Eugene Horr
[1.3.2.1.6.5.5.4.6.4.1]
b. 2 Mar 1903 d. 8 Mar 1903
11
Eathel Mae Horr
[1.3.2.1.6.5.5.4.6.4.2]
b. 29 Feb 1904 d. Jan 1917
11
Stanley Eugene Horr
[1.3.2.1.6.5.5.4.6.4.3]
b. 26 Nov 1905 d. 1 Apr 1959
Ethel Mae Horr
b. 18 Jan 1921 d. 8 May 1993
12
Jeannette Lee Horr
[1.3.2.1.6.5.5.4.6.4.3.1]
[
=>
]
12
Jeanne Lynn Horr
[1.3.2.1.6.5.5.4.6.4.3.2]
b. 1 Aug 1950 d. 1 Jun 2017 [
=>
]
12
Joan Lorraine Horr
[1.3.2.1.6.5.5.4.6.4.3.3]
b. 12 Dec 1952 d. 22 Feb 2014 [
=>
]
12
Jacqueline Lisa Horr
[1.3.2.1.6.5.5.4.6.4.3.4]
b. 15 Feb 1955 d. 23 Feb 2021
Clara Bell Seeley
b. 17 Nov 1906 d. 21 Jun 1975
12
Beverly Jean Horr
[1.3.2.1.6.5.5.4.6.4.3.5]
b. 5 Mar 1932 d. 4 Mar 1977 [
=>
]
11
Vernon Clyde Horr
[1.3.2.1.6.5.5.4.6.4.4]
b. 27 Dec 1911 d. 23 Oct 1978
Elizabeth Mary Field
b. 12 Apr 1918 d. 15 Aug 2010
12
Patricia Toby Horr
[1.3.2.1.6.5.5.4.6.4.4.1]
b. 1 Nov 1940 d. 25 Aug 1991 [
=>
]
12
Dannel Marquis Horr
[1.3.2.1.6.5.5.4.6.4.4.2]
b. 31 May 1947 d. 23 Mar 2006 [
=>
]
12
Shawn Michael Field
[1.3.2.1.6.5.5.4.6.4.4.3]
[
=>
]
12
Tammy M Horr
[1.3.2.1.6.5.5.4.6.4.4.4]
[
=>
]
10
Gertrude M Birdie Horr
[1.3.2.1.6.5.5.4.6.5]
b. May 1892
9
Isabelle Thurston
[1.3.2.1.6.5.5.4.7]
b. 26 Nov 1845 d. 29 Nov 1899
John Arnold Babcock
b. 11 May 1843 d. 28 Jul 1906
10
Minnie Belle Babcock
[1.3.2.1.6.5.5.4.7.1]
b. Mar 1867 d. 17 Jul 1918
10
Myrtle Dell Babcock
[1.3.2.1.6.5.5.4.7.2]
b. Dec 1868 d. Nov 1931
Fred Leroy Ingersoll
b. 12 Feb 1861 d. 20 Jan 1944
11
Earl Dayton John Ingersoll
[1.3.2.1.6.5.5.4.7.2.1]
b. 8 Feb 1894 d. Oct 1964
+
Mabel S. Grant
Rose Neth
b. 25 May 1903 d. 14 Aug 1997
12
Earl Ingersoll
[1.3.2.1.6.5.5.4.7.2.1.1]
11
Frank Edgerton Ingersoll
[1.3.2.1.6.5.5.4.7.2.2]
b. 2 Apr 1896 d. Nov 1980
+
Vera Nettie Wallace
11
Sylvia May Ingersoll
[1.3.2.1.6.5.5.4.7.2.3]
b. 8 Dec 1898 d. Apr 1987
+
Howard B. Holden
Nelson C. Tillman
b. Abt 1910 d. Abt 1978
12
Unknown Tillman
[1.3.2.1.6.5.5.4.7.2.3.1]
[
=>
]
+
Oscar Ray Woods
10
Lyman J. Babcock
[1.3.2.1.6.5.5.4.7.3]
b. Mar 1871 d. Aug 1960
Myrtle Belle Barnes
b. 2 May 1877 d. 2 Jul 1950
11
Beulah Mae Babcock
[1.3.2.1.6.5.5.4.7.3.1]
b. 1897 d. 1 Jun 1935
Wallace Laverne Snow
b. 16 Mar 1892 d. Aug 1981
12
Vernon Wallace Snow
[1.3.2.1.6.5.5.4.7.3.1.1]
12
Kathryn Myrlte Snow
[1.3.2.1.6.5.5.4.7.3.1.2]
12
Marjorie Snow
[1.3.2.1.6.5.5.4.7.3.1.3]
11
Beatrice Babcock
[1.3.2.1.6.5.5.4.7.3.2]
b. 23 May 1902 d. 7 Nov 1980
Ernest Olin Clark
b. 31 Dec 1898 d. 1 Jun 1981
12
Marwin Lewis Clark
[1.3.2.1.6.5.5.4.7.3.2.1]
b. 13 Nov 1920 d. 3 Apr 2000 [
=>
]
12
Virginia Clark
[1.3.2.1.6.5.5.4.7.3.2.2]
b. 28 Jan 1922 d. 16 Apr 2013
12
Vera Mae Clark
[1.3.2.1.6.5.5.4.7.3.2.3]
b. 1931 d. 1 Apr 2008
12
Warren Edward Clark
[1.3.2.1.6.5.5.4.7.3.2.4]
b. 4 Mar 1933 d. 23 May 2007 [
=>
]
12
David L Clark
[1.3.2.1.6.5.5.4.7.3.2.5]
b. 1945 d. 13 Sep 1988 [
=>
]
11
Bernard L Babcock
[1.3.2.1.6.5.5.4.7.3.3]
b. 8 Jul 1916 d. 6 Jul 1989
10
Lois Lulu Mae Babcock
[1.3.2.1.6.5.5.4.7.4]
b. 14 Jun 1874 d. 14 Dec 1968
William Charles Allen
b. Apr 1874 d. 1916
11
Leonard F. Allen
[1.3.2.1.6.5.5.4.7.4.1]
b. 28 Jul 1896 d. 15 Nov 1975
Janette Stokoe
b. 1915 d. Jan 2000
12
Unknon Allen
[1.3.2.1.6.5.5.4.7.4.1.1]
11
Hazel B. Allen
[1.3.2.1.6.5.5.4.7.4.2]
b. Jan 1898 d. 10 Nov 1964
Kenneth Himes
b. 18 Jan 1898 d. 4 Mar 1956
12
Margaret May Himes
[1.3.2.1.6.5.5.4.7.4.2.1]
[
=>
]
12
Vernon Everett Himes
[1.3.2.1.6.5.5.4.7.4.2.2]
b. 20 Jul 1921 d. 24 Jun 1994 [
=>
]
12
Vernice May Himes
[1.3.2.1.6.5.5.4.7.4.2.3]
b. 20 May 1923 d. 26 Dec 2012 [
=>
]
12
Marvin Himes
[1.3.2.1.6.5.5.4.7.4.2.4]
11
Gladys A. Allen
[1.3.2.1.6.5.5.4.7.4.3]
b. Apr 1899
+
Frank Eugene Howard
b. 3 Sep 1898 d. May 1975
11
Daisy Mae Allen
[1.3.2.1.6.5.5.4.7.4.4]
b. 14 Jan 1902 d. 1 Aug 1981
Arthur Windey
b. 1900 d. 10 Oct 1974
12
Arthur Windey
[1.3.2.1.6.5.5.4.7.4.4.1]
12
Joseph Bunder Windey
[1.3.2.1.6.5.5.4.7.4.4.2]
12
Mrs Ruth Weaver Windey
[1.3.2.1.6.5.5.4.7.4.4.3]
12
Elizabeth Marjorie Windey
[1.3.2.1.6.5.5.4.7.4.4.4]
12
Lawrence Windey
[1.3.2.1.6.5.5.4.7.4.4.5]
b. 21 Jul 1931 d. 27 Jun 2007 [
=>
]
11
Georgia Ina Allen
[1.3.2.1.6.5.5.4.7.4.5]
b. 29 Jun 1903 d. 30 Mar 1991
Cloyd W Painter
b. Abt 1901
12
Royce A. Painter
[1.3.2.1.6.5.5.4.7.4.5.1]
b. 1925 d. 2 Apr 1977
12
Elvin Willis Painter
[1.3.2.1.6.5.5.4.7.4.5.2]
b. 31 Dec 1930 d. 8 Nov 2016 [
=>
]
11
Ruby G. Allen
[1.3.2.1.6.5.5.4.7.4.6]
b. 5 Dec 1906 d. Dec 1967
+
Lewis McCann
+
Ralph Waldron
b. 28 Mar 1906 d. 11 Aug 1980
11
Marion E. Allen
[1.3.2.1.6.5.5.4.7.4.7]
b. 1909 d. 17 Aug 1988
Helen Unknown
b. 1912
12
Charles Allen
[1.3.2.1.6.5.5.4.7.4.7.1]
12
Beverly Allen
[1.3.2.1.6.5.5.4.7.4.7.2]
11
Charles W. Allen
[1.3.2.1.6.5.5.4.7.4.8]
b. 3 Jul 1911 d. 19 Jan 1998
Pearl Pickrel
b. 12 May 1913 d. 20 Jun 1998
12
Roger S. Allen
[1.3.2.1.6.5.5.4.7.4.8.1]
12
Sharyn L. Allen
[1.3.2.1.6.5.5.4.7.4.8.2]
11
Martin Ray Allen
[1.3.2.1.6.5.5.4.7.4.9]
b. 22 Apr 1914 d. 5 Sep 1969
Helen Skotak
12
Helen Marie Allen
[1.3.2.1.6.5.5.4.7.4.9.1]
12
Sandra Jean Allen
[1.3.2.1.6.5.5.4.7.4.9.2]
12
Jacqueline Lee Allen
[1.3.2.1.6.5.5.4.7.4.9.3]
12
Kimberly Jo Allen
[1.3.2.1.6.5.5.4.7.4.9.4]
12
Penelope Mae Allen
[1.3.2.1.6.5.5.4.7.4.9.5]
12
Frederick Allen
[1.3.2.1.6.5.5.4.7.4.9.6]
12
Melanie Sue Allen
[1.3.2.1.6.5.5.4.7.4.9.7]
12
Patricia Ann Allen
[1.3.2.1.6.5.5.4.7.4.9.8]
12
Mrs Ray Carr Allen
[1.3.2.1.6.5.5.4.7.4.9.9]
[
=>
]
12
Mrs Frankromeo Allen
[1.3.2.1.6.5.5.4.7.4.9.10]
12
William F Allen
[1.3.2.1.6.5.5.4.7.4.9.11]
+
Homer Ward Boots
b. 10 Sep 1856 d. 10 Jul 1932
10
Charles Ray Babcock
[1.3.2.1.6.5.5.4.7.5]
b. 4 Jul 1878 d. 17 Jul 1928
10
Pearl M. Babcock
[1.3.2.1.6.5.5.4.7.6]
b. 1886 d. 15 Feb 1960
9
Charles Franklin Thurston
[1.3.2.1.6.5.5.4.8]
b. 13 Sep 1846 d. 15 Feb 1911
Helen M Orcutt
b. 4 Oct 1845 d. 6 Jun 1921
10
Vance Eldridge Thurston Avery
[1.3.2.1.6.5.5.4.8.1]
b. 6 Oct 1879 d. 26 Feb 1953
Daisy Benna Vincent
b. 8 Oct 1885 d. 6 Aug 1966
11
Eldridge Vincent Avery
[1.3.2.1.6.5.5.4.8.1.1]
b. 10 Sep 1909 d. 11 Nov 1947
11
Jean Winifred Avery
[1.3.2.1.6.5.5.4.8.1.2]
b. 14 Nov 1911 d. 26 Jul 1998
Percy Arnold Land, Jr.
b. 27 Oct 1908 d. 13 Sep 1992
12
Joan Land
[1.3.2.1.6.5.5.4.8.1.2.1]
12
Jean Land
[1.3.2.1.6.5.5.4.8.1.2.2]
[
=>
]
11
Eileen Liddle
[1.3.2.1.6.5.5.4.8.1.3]
b. 4 Mar 1913 d. 11 Feb 2011
11
Hester Richardson Mercer
[1.3.2.1.6.5.5.4.8.1.4]
b. 3 Jul 1915 d. 25 Jul 2009
Colonel Eric Mercer
12
Unknown Mercer
[1.3.2.1.6.5.5.4.8.1.4.1]
[
=>
]
11
Wilma Washburn
[1.3.2.1.6.5.5.4.8.1.5]
b. 22 Aug 1925 d. Sep 2016
10
Zelma Marion Thurston
[1.3.2.1.6.5.5.4.8.2]
b. 26 Oct 1881 d. 16 Dec 1979
William Greelish
b. 1876 d. Feb 1947
11
Unknown Greelisk
[1.3.2.1.6.5.5.4.8.2.1]
+
Charles Osborne
11
Madelyn Matilda Greelisk
[1.3.2.1.6.5.5.4.8.2.2]
b. 1908 d. 2003
Charles Francis Osborne
12
Edward John Osborne
[1.3.2.1.6.5.5.4.8.2.2.1]
b. 1932 d. 1989 [
=>
]
11
Charles W. Greelisk
[1.3.2.1.6.5.5.4.8.2.3]
b. Abt 1911 d. 18 May 1944
11
Alton D Greelisk
[1.3.2.1.6.5.5.4.8.2.4]
b. Abt 1914
11
Helen Marie Greelisk
[1.3.2.1.6.5.5.4.8.2.5]
b. 28 Nov 1916 d. 11 Dec 1953
Joseph Charles Roney
b. 24 Jul 1906 d. 26 Dec 1961
12
Rosalind Roney
[1.3.2.1.6.5.5.4.8.2.5.1]
12
Marie Roney
[1.3.2.1.6.5.5.4.8.2.5.2]
12
Anna Roney
[1.3.2.1.6.5.5.4.8.2.5.3]
12
Donita Mrsjohnsilvia Roney
[1.3.2.1.6.5.5.4.8.2.5.4]
12
Jo Ann Roney
[1.3.2.1.6.5.5.4.8.2.5.5]
[
=>
]
11
Arlene Grace Greelish
[1.3.2.1.6.5.5.4.8.2.6]
b. 30 Jan 1918 d. 20 Oct 1999
Norman Otto Candee
b. 31 Dec 1913 d. 12 Mar 1998
12
Kathleen M. Candee
[1.3.2.1.6.5.5.4.8.2.6.1]
[
=>
]
11
Evelyn Greelisk
[1.3.2.1.6.5.5.4.8.2.7]
b. 1922 d. 2015 Feb
+
Leroy E. Allen
+
Joseph Netamyer
b. 19 Nov 1874 d. 16 May 1949
9
Ann Thurston
[1.3.2.1.6.5.5.4.9]
b. 1848/1849
9
Addison Thurston
[1.3.2.1.6.5.5.4.10]
b. Abt 1851 d. 23 Mar 1907
Sarah Ann Moore
b. 14 Jul 1856 d. 20 Feb 1894
10
Cora Emmeline Thurston
[1.3.2.1.6.5.5.4.10.1]
b. 17 May 1879 d. 11 Oct 1951
+
Arthur J Bray
Walter Albert Dodge
b. Abt 1878 d. Abt 1977
11
Arbutus Elizabeth Dodge
[1.3.2.1.6.5.5.4.10.1.1]
b. 4 Dec 1910 d. 9 Mar 1914
11
Earl Emerald Dodge
[1.3.2.1.6.5.5.4.10.1.2]
b. Abt 1912 d. Abt 1971
Dorothy Marie Unknown
12
Linda Dodge
[1.3.2.1.6.5.5.4.10.1.2.1]
b. Abt 1937 d. Abt 1972
Charles Cook
11
Clifford Erwin Cook
[1.3.2.1.6.5.5.4.10.1.3]
b. Abt 1904
Hazel D Beach
12
Ford Cameron Cook
[1.3.2.1.6.5.5.4.10.1.3.1]
b. 18 Apr 1933 d. 6 Aug 1993
9
Adella Ella Thurston
[1.3.2.1.6.5.5.4.11]
b. 1853 d. 19 Dec 1919
8
Johnson Thurston
[1.3.2.1.6.5.5.5]
b. 1809 d. 29 Sep 1883
8
Daniel T Thurston, II
[1.3.2.1.6.5.5.6]
b. 20 Oct 1809 d. 22 Apr 1900
8
John Thurston
[1.3.2.1.6.5.5.7]
b. 1812 d. 29 Sep 1896
+
Hannah Babcock
b. 1817 d. 1902
8
Lydia Thurston Fitzgerald
[1.3.2.1.6.5.5.8]
b. 1814 d. 1876
Thomas Fitzgerald
b. 1803 d. 1894
9
Daniel Fitzgerald
[1.3.2.1.6.5.5.8.1]
b. 1838 d. 22 Apr 1920
+
Rose McGinnis
8
Amelia Malinda Thurston
[1.3.2.1.6.5.5.9]
b. Abt 1815 d. 29 Nov 1861
Silas Hibbard Wheeler
b. Feb 1808 d. 31 Dec 1882
9
Marian Wheeler
[1.3.2.1.6.5.5.9.1]
b. 1831 d. 1894
Francis Pratt
b. 5 Oct 1829 d. 6 Dec 1864
10
Francis H. Pratt
[1.3.2.1.6.5.5.9.1.1]
b. 1860 d. 1942
Eva May Brown
11
Dexter Edwin Pratt
[1.3.2.1.6.5.5.9.1.1.1]
b. 4 Mar 1888 d. 20 Apr 1940
Harriet M Loatwall
b. Abt 1911
12
Francis Deltaon Pratt
[1.3.2.1.6.5.5.9.1.1.1.1]
b. 7 Oct 1931 d. 15 Dec 1996
9
Hibbard Wheeler
[1.3.2.1.6.5.5.9.2]
b. 19 Nov 1833 d. 7 Dec 1894
9
Daniel Hymenus Wheeler
[1.3.2.1.6.5.5.9.3]
b. 19 Nov 1833 d. 11 May 1901
9
Hymenous Wheeler
[1.3.2.1.6.5.5.9.4]
b. 19 Nov 1833 d. 11 May 1901
9
Malinda Wheeler
[1.3.2.1.6.5.5.9.5]
b. 1835
9
Francina Wheeler
[1.3.2.1.6.5.5.9.6]
b. 1837 d. 19 Oct 1880
9
Celestia Wheeler
[1.3.2.1.6.5.5.9.7]
b. 3 Oct 1841 d. 12 Dec 1919
9
Jay Wheeler
[1.3.2.1.6.5.5.9.8]
b. 1843 d. 13 Apr 1856
9
Adelia Wheeler
[1.3.2.1.6.5.5.9.9]
b. 1845 d. 21 Jul 1924
9
Helen Sedate Wheeler
[1.3.2.1.6.5.5.9.10]
b. 5 Jan 1847 d. 1925
9
Ermina Wheeler
[1.3.2.1.6.5.5.9.11]
b. 1848 d. 1927
9
George Tompson Wheeler
[1.3.2.1.6.5.5.9.12]
b. 1851 d. 1918
9
Gerrit Smith Wheeler
[1.3.2.1.6.5.5.9.13]
b. 24 Jun 1853 d. 17 Sep 1904
9
Kenneth Wheeler
[1.3.2.1.6.5.5.9.14]
b. 1854
9
Henrietta Wheeler
[1.3.2.1.6.5.5.9.15]
b. 1855 d. 12 Oct 1877
9
Violetta Wheeler
[1.3.2.1.6.5.5.9.16]
b. 1859 d. 23 Feb 1914
9
Flora Valnet Wheeler
[1.3.2.1.6.5.5.9.17]
b. 9 Sep 1861 d. Oct 1924
7
Hannah Thurston
[1.3.2.1.6.5.6]
b. Abt 1778
6
Noah Garnsey
[1.3.2.1.6.6]
b. 18 Aug 1746 d. 18 Sep 1820
6
Daniel Guernsey
[1.3.2.1.6.7]
b. 31 May 1749 d. 15 Oct 1833
Rachel Jones
b. 9 Nov 1764 d. 9 Jan 1834
7
John Garnsey
[1.3.2.1.6.7.1]
b. 1781 d. Abt 1839
7
Anna Guernsey
[1.3.2.1.6.7.2]
b. 10 Mar 1783 d. 28 May 1865
Lewis Grant
b. 1771 d. 3 Jun 1855
8
Mary Grant
[1.3.2.1.6.7.2.1]
b. 27 Feb 1808 d. 11 Jun 1889
8
Nancy Grant
[1.3.2.1.6.7.2.2]
b. 26 Oct 1809 d. 1 Jun 1895
8
Rachel Grant
[1.3.2.1.6.7.2.3]
b. 1813 d. 12 Mar 1881
8
Lewis Grant
[1.3.2.1.6.7.2.4]
b. 19 Sep 1814 d. 26 Jan 1895
8
Daniel J Garnett
[1.3.2.1.6.7.2.5]
b. 17 May 1817 d. 14 Oct 1877
8
Alexander Grant
[1.3.2.1.6.7.2.6]
b. 10 Feb 1819 d. 26 Dec 1908
8
Allan Patterson Grant
[1.3.2.1.6.7.2.7]
b. 14 Apr 1824 d. 26 May 1890
7
Nancy Harriet Guernsey
[1.3.2.1.6.7.3]
b. 1785 d. 1831
7
Samuel P Guernsey
[1.3.2.1.6.7.4]
b. 1787 d. 15 Nov 1869
7
Rachel Guernsey
[1.3.2.1.6.7.5]
b. 1789 d. 22 Sep 1871
7
Susan Guernsey
[1.3.2.1.6.7.6]
b. 1790 d. 1831
7
Thomas Guernsey
[1.3.2.1.6.7.7]
b. 1792 d. Bef 1831
7
Rachel Guernsey
[1.3.2.1.6.7.8]
b. 1794 d. 22 Sep 1871
7
Fanny Guernsey
[1.3.2.1.6.7.9]
b. 1794 d. 1800
7
Cynthia B. Guernsey
[1.3.2.1.6.7.10]
b. 12 Jan 1797 d. 24 Feb 1882
Samuel Farrel
b. 12 Feb 1793 d. 7 Nov 1858
8
Hiram Farrell
[1.3.2.1.6.7.10.1]
b. 10 Dec 1821 d. 3 Oct 1906
7
Peggy Guernsey
[1.3.2.1.6.7.11]
b. 1800 d. 1831
6
Lois Garnsey
[1.3.2.1.6.8]
b. 15 Jun 1751 d. young(?)
6
Eunice Garnsey
[1.3.2.1.6.9]
b. 17 Nov 1754
6
Isaac Garnsey
[1.3.2.1.6.10]
b. 20 Jul 1758 d. young(?)
4
Hannah Garnsey
[1.3.2.2]
b. 4 Mar 1677/78
4
Mary Garnsey
[1.3.2.3]
b. 1 May 1680
4
Elizabeth Garnsey
[1.3.2.4]
b. 1686 d. prob. young
4
John Garnsey
[1.3.2.5]
b. 1689 d. prob. young
2
Mahalaleel Munnings
[1.4]
b. 1632 d. 27 Feb 1659
2
Hopestill Munnings
[1.5]
b. 15 Apr 1637 d. Aft 2 Oct 1666
2
Returned Munnings
[1.6]
b. 7 Sep 1640 d. Aft 14 Jun 1695
2
Takeheed Munnings
[1.7]
b. 20 Oct 1642 d. Bef 8 Apr 1685
+
Markiet Unknown