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
Hugh Cole
1683 - 1753 (69 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
Hugh Cole
[1]
b. 30 Dec 1683 d. 14 Jun 1753
Martha Luther
b. 9 Dec 1681 d. Abt 1765
2
Hugh Cole
[1.1]
b. 19 Sep 1706 d. 1793
Jane Sisson
b. Abt 1712 d. 1768
3
Sarah Cole
[1.1.1]
b. 18 Feb 1730
3
Martha Cole
[1.1.2]
b. 13 Feb 1733
3
Lillis Cole
[1.1.3]
b. 13 May 1736
3
Samuel Cole
[1.1.4]
b. 31 May 1737
3
Richard Cole
[1.1.5]
b. Abt 1738
3
Amey Cole
[1.1.6]
b. 13 Jun 1739
3
Peabody Cole
[1.1.7]
b. 26 Oct 1743
3
Charles Cole
[1.1.8]
b. Abt 1745
3
Sisson Cole
[1.1.9]
b. 20 Jun 1746 d. 28 Mar 1845
Elizabeth Hunter
b. 18 Jan 1746 d. 12 Nov 1842
4
Thomas Paine Cole
[1.1.9.1]
4
Thomas Paine Cole
[1.1.9.2]
4
Nehmiah Cole
[1.1.9.3]
4
Lillas Cole
[1.1.9.4]
4
Isaac Cole
[1.1.9.5]
4
Lucretia Cole
[1.1.9.6]
4
Elizabeth Cole
[1.1.9.7]
4
William Cole
[1.1.9.8]
b. 11 Dec 1766 d. 17 Feb 1863
4
Amey Cole
[1.1.9.9]
b. 3 May 1769 d. 27 Jan 1865
+
Jonathan Cheney
b. 10 Mar 1769 d. 10 Jan 1858
4
Lillas Cole
[1.1.9.10]
b. 16 Apr 1775
4
James Cole
[1.1.9.11]
b. Abt 1779 d. Abt 1869
Lydia Paine
5
Otis Cole
[1.1.9.11.1]
b. 9 May 1804 d. 3 Dec 1887
Abigail Pray
5
Owen Cole
[1.1.9.11.2]
b. 13 Jan 1799 d. 22 Dec 1888
4
Eseck Cole
[1.1.9.12]
b. 12 Apr 1780 d. 7 May 1839
Nancy Davis
b. 6 Oct 1784 d. 14 Nov 1864
5
Lucy Cole
[1.1.9.12.1]
b. 10 Feb 1802 d. 18 Apr 1809
5
Sisson Cole
[1.1.9.12.2]
b. 9 Jan 1804 d. 1 Apr 1873
Rachel Hunter
b. 19 Feb 1801 d. 12 Jul 1870
6
Mary Ann Cole
[1.1.9.12.2.1]
b. 15 May 1826 d. 10 Apr 1864
William Warren
b. 9 Aug 1824 d. 3 Aug 1908
7
Emily Sophia Warren
[1.1.9.12.2.1.1]
b. 6 May 1844 d. 3 Aug 1925
George Leo Baumann
b. 6 May 1836 d. 17 Oct 1912
8
William Baumann
[1.1.9.12.2.1.1.1]
b. 11 Jun 1861 d. 27 Jan 1935
8
George Dode Baumann
[1.1.9.12.2.1.1.2]
b. 3 Apr 1863 d. 15 Mar 1952
Harriet Langworthy
9
Maude Elivra Baumann
[1.1.9.12.2.1.1.2.1]
b. 15 Aug 1884 d. 30 May 1989
Israel Otto Arney
b. 4 Mar 1873 d. 15 Apr 1943
10
Alvin Gerald Arney
[1.1.9.12.2.1.1.2.1.1]
b. 29 Jan 1922 d. 15 Feb 1994
Carol Hope Smith
11
Juanita Arney
[1.1.9.12.2.1.1.2.1.1.1]
+
Unknown Rose
10
Winnie Arney
[1.1.9.12.2.1.1.2.1.2]
b. 1924 d. 2014
Lloyd Oliver Aronson
b. 30 Apr 1917 d. 4 Aug 2008
11
Ila Aronson
[1.1.9.12.2.1.1.2.1.2.1]
+
Unknown Ziehm
8
John Baumann
[1.1.9.12.2.1.1.3]
b. 9 Jan 1865 d. 28 Oct 1952
Nellie Langworthy
b. 5 Dec 1867 d. 8 Jan 1951
9
Emma Alvira Baumann
[1.1.9.12.2.1.1.3.1]
b. 10 Aug 1892 d. 10 Sep 1989
George Parker Vergilius Anderson
b. 23 Sep 1886 d. 12 Apr 1974
10
Wallace Anderson
[1.1.9.12.2.1.1.3.1.1]
10
Lionel Anderson
[1.1.9.12.2.1.1.3.1.2]
10
Goldie Anderson
[1.1.9.12.2.1.1.3.1.3]
10
Ruby Arvilla Anderson
[1.1.9.12.2.1.1.3.1.4]
b. 17 Aug 1917 d. 14 Apr 2011
Morgan Oien
b. 25 Feb 1916 d. 1 Sep 2003
11
Sharon Oien
[1.1.9.12.2.1.1.3.1.4.1]
11
Roger Oien
[1.1.9.12.2.1.1.3.1.4.2]
11
Marilyn Oien
[1.1.9.12.2.1.1.3.1.4.3]
11
Norval Oien
[1.1.9.12.2.1.1.3.1.4.4]
b. 1 Apr 1941 d. 14 Oct 2017
11
Carol Elaine Oien
[1.1.9.12.2.1.1.3.1.4.5]
+
Raymond George Cooper
b. 5 Mar 1937 d. 16 Nov 1968
+
Kazimierz Niewinski
b. 28 Feb 1912 d. 20 Oct 1999
10
Orphie Isabelle Anderson
[1.1.9.12.2.1.1.3.1.5]
Carl Shellum
b. 29 Aug 1924 d. 29 Aug 2013
11
Kurtis Shellum
[1.1.9.12.2.1.1.3.1.5.1]
11
Twyla Shellum
[1.1.9.12.2.1.1.3.1.5.2]
+
Unknown Flaws
11
Steven Shellum
[1.1.9.12.2.1.1.3.1.5.3]
8
Margaret Baumann
[1.1.9.12.2.1.1.4]
b. 7 Dec 1866 d. Jul 1952
8
Frederick Theodore Baumann
[1.1.9.12.2.1.1.5]
b. 20 Dec 1868 d. 18 Apr 1927
Emma Lewis
b. Apr 1874 d. 1953
9
Gladys Celectia Baumann
[1.1.9.12.2.1.1.5.1]
b. 20 Mar 1897 d. 9 Sep 1976
9
Merlin Herbert Baumann
[1.1.9.12.2.1.1.5.2]
b. 12 Nov 1902 d. 13 Jan 1983
Juanita Alberta Tucker
b. 8 Jul 1905 d. 13 Jul 1978
10
Lolabelle Paricia Buamann
[1.1.9.12.2.1.1.5.2.1]
+
Laverne M Nelson
10
Merlin J. Baumann
[1.1.9.12.2.1.1.5.2.2]
b. 24 Aug 1927 d. 10 Dec 1989
10
Darrell William Baumann
[1.1.9.12.2.1.1.5.2.3]
Pauline Ann Arlean Scharberg
11
Susan Baumann
[1.1.9.12.2.1.1.5.2.3.1]
11
James Daryl Baumann
[1.1.9.12.2.1.1.5.2.3.2]
11
Peter Norman Baumann
[1.1.9.12.2.1.1.5.2.3.3]
10
Gary Basil Baumann
[1.1.9.12.2.1.1.5.2.4]
b. 12 Jul 1944 d. Nov 2016
11
Kurtis Baumann
[1.1.9.12.2.1.1.5.2.4.1]
11
Theresa Anne Baumann
[1.1.9.12.2.1.1.5.2.4.2]
+
Steven Leahy
8
Lewis Baumann
[1.1.9.12.2.1.1.6]
b. 18 Jan 1870 d. 10 Feb 1871
8
Emma Baumann
[1.1.9.12.2.1.1.7]
b. 8 Oct 1872 d. 27 Jun 1908
+
Joseph Lewis
8
Leonard Baumann
[1.1.9.12.2.1.1.8]
b. 8 Oct 1872 d. 9 Nov 1940
8
Ed Baumann
[1.1.9.12.2.1.1.9]
b. 19 Feb 1876 d. 16 Jun 1953
8
Claude Baumann
[1.1.9.12.2.1.1.10]
b. 19 Jun 1879 d. 4 Feb 1929
8
Leroy Baumann
[1.1.9.12.2.1.1.11]
b. 7 Apr 1882 d. 30 Mar 1963
8
Walter Guy Baumann
[1.1.9.12.2.1.1.12]
b. 1 Oct 1885 d. 1 Dec 1982
7
Amelia A. Warren
[1.1.9.12.2.1.2]
b. Jan 1845 d. 19 May 1917
Lester Delong Kinsman, Sr.
b. Nov 1832 d. 1 Mar 1906
8
John D. Kinsman
[1.1.9.12.2.1.2.1]
b. Mar 1860 d. 22 Apr 1930
+
Lillian E. Phipps
b. Abt 1872 d. 3 Feb 1937
Cora Estelle Darling
b. 27 Oct 1860 d. 24 Aug 1950
9
Claude Deforest Kinsman
[1.1.9.12.2.1.2.1.1]
b. Apr 1881 d. 12 Jan 1917
+
Ada L. Graves
b. 1903 d. 11 Jul 1984
Marcia Olive Mayo
b. May 1882 d. 15 Sep 1961
10
Clifford George Kinsman
[1.1.9.12.2.1.2.1.1.1]
b. 25 Mar 1901 d. 4 Aug 1967
Helen Rosenbauer
b. 14 Jun 1905 d. 26 Nov 1983
11
Robert Kinsman
[1.1.9.12.2.1.2.1.1.1.1]
11
George Clifford Kinsman
[1.1.9.12.2.1.2.1.1.1.2]
b. 4 Jul 1933 d. 30 Jan 2017
Sandra Smith
b. 8 Dec 1938 d. 24 Oct 1971
12
Norma Helen Kinsman
[1.1.9.12.2.1.2.1.1.1.2.1]
b. 2 Feb 1956 d. 20 Jan 2020
12
Patricia A. Kinsman
[1.1.9.12.2.1.2.1.1.1.2.2]
b. 29 Jan 1961 d. 5 Sep 2011
11
Joseph Claude Kinsman
[1.1.9.12.2.1.2.1.1.1.3]
b. 18 Aug 1935 d. 4 Feb 2010
Margaret Emily Andre
b. 28 Mar 1939 d. 16 Mar 1997
12
Pamela Kinsman
[1.1.9.12.2.1.2.1.1.1.3.1]
11
Joan R. Kinsman
[1.1.9.12.2.1.2.1.1.1.4]
b. 11 Dec 1945 d. 8 Apr 2015
+
Raymond Herbert Mapes
+
Nina Blanchard
10
Alton G. Kinsman
[1.1.9.12.2.1.2.1.1.2]
b. 1904 d. 21 Mar 1905
10
Ethel T. Kinsman
[1.1.9.12.2.1.2.1.1.3]
b. 21 Aug 1907 d. 9 Sep 1990
10
John Edmond Kinsman
[1.1.9.12.2.1.2.1.1.4]
b. 10 Sep 1911 d. Jan 1972
Alma May Slocum
b. 22 May 1913 d. 2 Jun 1990
11
Raymond R Kinsman
[1.1.9.12.2.1.2.1.1.4.1]
b. Abt 1931 d. 23 May 2009
Opal L. Bozeman
b. 17 Jan 1934 d. 14 Jul 2012
12
Kimberly Kinsman
[1.1.9.12.2.1.2.1.1.4.1.1]
12
Deborah Kinsman
[1.1.9.12.2.1.2.1.1.4.1.2]
12
Katherine Kathie I Kinsman
[1.1.9.12.2.1.2.1.1.4.1.3]
11
John William Kinsman
[1.1.9.12.2.1.2.1.1.4.2]
b. 11 May 1935 d. 3 May 1996
Ruth E Ballard
12
John William Guy Kinsman, Jr.
[1.1.9.12.2.1.2.1.1.4.2.1]
[
=>
]
12
Cynthia Lou Kinsman
[1.1.9.12.2.1.2.1.1.4.2.2]
[
=>
]
12
Glenn Alan Kinsman
[1.1.9.12.2.1.2.1.1.4.2.3]
[
=>
]
10
Ruth Bertha Kinsman
[1.1.9.12.2.1.2.1.1.5]
b. 1914 d. 8 Apr 1922
9
Arthur Glen Kinsman
[1.1.9.12.2.1.2.1.2]
b. 21 Apr 1890 d. 17 Aug 1955
Josephine Marie Gardner
b. 14 Oct 1893 d. 30 Sep 1977
10
Cora Kathryn Kinsman
[1.1.9.12.2.1.2.1.2.1]
b. 28 Apr 1916 d. 22 Feb 2009
George William Rice
b. 25 Feb 1921 d. 29 Aug 1984
11
Kathryn Anna Lee Rice
[1.1.9.12.2.1.2.1.2.1.1]
Ronald Arthur Lowe
12
Kathryn Annalee Lowe
[1.1.9.12.2.1.2.1.2.1.1.1]
[
=>
]
12
Heather Rae Lowe
[1.1.9.12.2.1.2.1.2.1.1.2]
Unknown Gaskins
12
James Allen Gaskins
[1.1.9.12.2.1.2.1.2.1.1.3]
8
Lester Lovilla Kinsman
[1.1.9.12.2.1.2.2]
b. Sep 1860 d. 16 May 1939
Ida Russell
b. Mar 1867 d. 17 Dec 1943
9
Myrtle Mae Kinsman
[1.1.9.12.2.1.2.2.1]
b. 2 Sep 1888 d. 29 Mar 1963
Milton Delos Stewart
b. 13 Oct 1877 d. 17 Dec 1961
10
Eliza Mae Stewart
[1.1.9.12.2.1.2.2.1.1]
b. 15 Mar 1905 d. 19 Dec 1970
Herbert Lee Weaver
b. 22 May 1896 d. 6 Dec 1987
11
Vivian Louise Weaver
[1.1.9.12.2.1.2.2.1.1.1]
b. 22 Sep 1921 d. 7 Nov 1976
Warren Leigh Chatterton
b. 12 Apr 1921 d. 3 Sep 1994
12
Keith L. Chatterton
[1.1.9.12.2.1.2.2.1.1.1.1]
[
=>
]
12
Roger Alan Chatterton
[1.1.9.12.2.1.2.2.1.1.1.2]
b. 4 Aug 1943 d. 21 Aug 1997 [
=>
]
12
Sarah Sally Louise Chatterton
[1.1.9.12.2.1.2.2.1.1.1.3]
[
=>
]
12
Cathy Elaine Chatterton
[1.1.9.12.2.1.2.2.1.1.1.4]
b. 31 Oct 1948 d. 30 Aug 2014 [
=>
]
11
Madeline Laura Weaver
[1.1.9.12.2.1.2.2.1.1.2]
b. 25 Jan 1923 d. 25 Aug 1983
Lyle Eugene Ridgeway
b. 25 Feb 1922 d. 14 Jun 1977
12
Marie Ann Ridgeway
[1.1.9.12.2.1.2.2.1.1.2.1]
b. 29 Dec 1941 d. 13 May 1996 [
=>
]
12
Linda Ellen Ridgeway
[1.1.9.12.2.1.2.2.1.1.2.2]
b. 12 Jan 1943 d. 23 May 1990 [
=>
]
12
Juanita Hope Ridgeway
[1.1.9.12.2.1.2.2.1.1.2.3]
[
=>
]
12
Yolanda Dawn Ridgeway
[1.1.9.12.2.1.2.2.1.1.2.4]
b. 2 Oct 1956 d. 19 Sep 2022 [
=>
]
11
Donald Milton Weaver
[1.1.9.12.2.1.2.2.1.1.3]
b. 12 Sep 1923 d. 26 Dec 1959
Alice Larmon
12
Jeffrey Brian Weaver
[1.1.9.12.2.1.2.2.1.1.3.1]
[
=>
]
12
Lorrie Alice Weaver
[1.1.9.12.2.1.2.2.1.1.3.2]
+
Sandra Sparke
11
Marjorie Ellen Weaver
[1.1.9.12.2.1.2.2.1.1.4]
b. 17 Oct 1924 d. 26 May 2026
Robert James Bailey
b. 9 Aug 1916 d. 6 Dec 1984
12
Thomas James Bailey
[1.1.9.12.2.1.2.2.1.1.4.1]
[
=>
]
12
Peter David Bailey
[1.1.9.12.2.1.2.2.1.1.4.2]
b. 18 May 1954 d. 26 Dec 2014 [
=>
]
11
Evelyn Julia Weaver
[1.1.9.12.2.1.2.2.1.1.5]
b. 21 Mar 1926 d. 27 Jul 2007
Kenneth R. Morton
b. Abt 1925 d. Abt 1996
12
Richard Neal Morton
[1.1.9.12.2.1.2.2.1.1.5.1]
[
=>
]
12
Cynthia Ann Morton
[1.1.9.12.2.1.2.2.1.1.5.2]
[
=>
]
12
Deborah Lynn Morton
[1.1.9.12.2.1.2.2.1.1.5.3]
[
=>
]
11
Helen Elsie Weaver
[1.1.9.12.2.1.2.2.1.1.6]
b. 21 Mar 1926 d. 9 Dec 2017
+
James W Adams
b. Abt 1921 d. Jun 1988
+
James Walter Syrell
11
Malcom Lee Weaver
[1.1.9.12.2.1.2.2.1.1.7]
b. 3 Aug 1928 d. 4 May 2010
+
Alice May Goodale
b. 13 Jan 1931 d. 10 Jun 2016
11
Robert Louis Weaver
[1.1.9.12.2.1.2.2.1.1.8]
b. 27 Mar 1934 d. 24 Apr 2009
Joanne Griffis
12
Teri Eilene Weaver
[1.1.9.12.2.1.2.2.1.1.8.1]
[
=>
]
12
Shari Irene Weaver
[1.1.9.12.2.1.2.2.1.1.8.2]
12
Toni Elaine Weaver
[1.1.9.12.2.1.2.2.1.1.8.3]
[
=>
]
12
Michael Robert Weaver
[1.1.9.12.2.1.2.2.1.1.8.4]
b. 31 Oct 1960 d. 10 Apr 1982
12
Steven John Weaver
[1.1.9.12.2.1.2.2.1.1.8.5]
12
Donald Lee Weaver
[1.1.9.12.2.1.2.2.1.1.8.6]
[
=>
]
12
Tammy Lynn Weaver
[1.1.9.12.2.1.2.2.1.1.8.7]
[
=>
]
11
Bethel Irene Weaver
[1.1.9.12.2.1.2.2.1.1.9]
b. 30 May 1939 d. 31 Dec 2019
John Cassius Kimball
b. 21 Aug 1937 d. 4 Feb 2005
12
Timothy John Kimball
[1.1.9.12.2.1.2.2.1.1.9.1]
[
=>
]
12
Terry Lynn Kimball
[1.1.9.12.2.1.2.2.1.1.9.2]
12
Kerry Robin Kimball
[1.1.9.12.2.1.2.2.1.1.9.3]
11
Constance Eileen Weaver
[1.1.9.12.2.1.2.2.1.1.10]
b. 15 Jan 1942 d. 8 Apr 2010
+
George C Rogala, Jr.
+
Gary Sweeney
Henry Chapman
12
Kimberly Anne Chapman
[1.1.9.12.2.1.2.2.1.1.10.1]
[
=>
]
12
Kelly Jo Chapman
[1.1.9.12.2.1.2.2.1.1.10.2]
[
=>
]
12
Henry Todd Chapman
[1.1.9.12.2.1.2.2.1.1.10.3]
10
Cyrus Delos Stewart
[1.1.9.12.2.1.2.2.1.2]
b. 7 May 1906 d. 14 Dec 1970
Cathleen Smith
b. 21 Oct 1921 d. 15 Jul 2001
11
Sandra Irene Stewart
[1.1.9.12.2.1.2.2.1.2.1]
b. 28 Jun 1941 d. 7 Jun 2021
+
Jerry Lynn Althouse
b. 24 Jun 1937 d. 25 Oct 2018
Daniel Barnes Crawford
12
Julie Marie Crawford
[1.1.9.12.2.1.2.2.1.2.1.1]
[
=>
]
12
Ricky Daniel Crawford
[1.1.9.12.2.1.2.2.1.2.1.2]
b. 6 Sep 1961 d. 8 Feb 2015 [
=>
]
12
Randy Gene Crawford
[1.1.9.12.2.1.2.2.1.2.1.3]
11
Milton Delos Stewart
[1.1.9.12.2.1.2.2.1.2.2]
b. 19 Jun 1943 d. 24 Dec 2017
+
Kathy Jean Mason
Barbara Eileen Gibbs
b. 16 Mar 1947 d. 2 Jan 2004
12
Dewayne Delos Stewart
[1.1.9.12.2.1.2.2.1.2.2.1]
[
=>
]
12
Robert Arthur Stewart
[1.1.9.12.2.1.2.2.1.2.2.2]
b. 9 Nov 1965 d. 28 Feb 2023 [
=>
]
12
Milton David Stewart
[1.1.9.12.2.1.2.2.1.2.2.3]
12
Lisa Lynn Stewart
[1.1.9.12.2.1.2.2.1.2.2.4]
[
=>
]
11
Charles David Stewart
[1.1.9.12.2.1.2.2.1.2.3]
b. 4 Aug 1944 d. 20 Oct 2023
Jeannette Lee Horr
12
Michael David Stewart
[1.1.9.12.2.1.2.2.1.2.3.1]
[
=>
]
12
Kevin Charles Stewart
[1.1.9.12.2.1.2.2.1.2.3.2]
12
Tammy Marie Stewart
[1.1.9.12.2.1.2.2.1.2.3.3]
[
=>
]
12
Julie Anne Stewart
[1.1.9.12.2.1.2.2.1.2.3.4]
[
=>
]
11
Elsie Elaine Stewart
[1.1.9.12.2.1.2.2.1.2.4]
Donald M. Trey
12
Michelle Elaine Trey
[1.1.9.12.2.1.2.2.1.2.4.1]
12
Martin William Trey
[1.1.9.12.2.1.2.2.1.2.4.2]
12
Matthew Donald Trey
[1.1.9.12.2.1.2.2.1.2.4.3]
[
=>
]
12
Melissa Anne Trey
[1.1.9.12.2.1.2.2.1.2.4.4]
11
Linda Marie Stewart
[1.1.9.12.2.1.2.2.1.2.5]
b. 3 Dec 1947 d. 13 Jan 2025
Rodney Francis Murtaugh
b. 1 Dec 1944 d. 16 Sep 2001
12
Unknown Murtaugh
[1.1.9.12.2.1.2.2.1.2.5.1]
12
Donna Lee Murtaugh
[1.1.9.12.2.1.2.2.1.2.5.2]
[
=>
]
12
Dawn Lee Murtaugh
[1.1.9.12.2.1.2.2.1.2.5.3]
b. 22 Oct 1965 d. 22 Oct 1965
12
Rodney Francis Murtaugh, Jr.
[1.1.9.12.2.1.2.2.1.2.5.4]
+
Charles G. Sperling
Richard R. Murtaugh
12
Tari Lynn Murtaugh
[1.1.9.12.2.1.2.2.1.2.5.5]
[
=>
]
11
Larry Arnold Stewart
[1.1.9.12.2.1.2.2.1.2.6]
b. 1 Sep 1949 d. 13 Dec 2022
Linda Ann Collins
b. 1 Sep 1952 d. 25 Nov 2023
12
Samantha Jean Stewart
[1.1.9.12.2.1.2.2.1.2.6.1]
[
=>
]
Patricia Kay Bellinger
b. 3 Jan 1952 d. 18 Nov 2019
12
Kimberly Lyn Stewart
[1.1.9.12.2.1.2.2.1.2.6.2]
[
=>
]
12
Gretchen Stewart
[1.1.9.12.2.1.2.2.1.2.6.3]
[
=>
]
+
Patricia Marie Karle
10
Dexter Thomas Stewart
[1.1.9.12.2.1.2.2.1.3]
b. 14 Feb 1908 d. 9 Mar 1999
10
Claude Lester Stewart
[1.1.9.12.2.1.2.2.1.4]
b. 19 Sep 1909 d. 26 Nov 1910
10
Gilbert Lane Stewart
[1.1.9.12.2.1.2.2.1.5]
b. 2 May 1911 d. 5 Mar 1970
Estella Elizabeth Kenney
b. 15 May 1917 d. 31 Jan 1984
11
Beverly Maxine Stewart
[1.1.9.12.2.1.2.2.1.5.1]
b. 27 Jan 1937 d. 14 Aug 1986
+
Jack D. Scott
11
Gordon Allen Stewart
[1.1.9.12.2.1.2.2.1.5.2]
Faye Oliver
12
Eric Stewart
[1.1.9.12.2.1.2.2.1.5.2.1]
12
Donald Allen Stewart
[1.1.9.12.2.1.2.2.1.5.2.2]
12
Desi Stewart
[1.1.9.12.2.1.2.2.1.5.2.3]
+
Joan Osborne
11
Gilbert Eugene Stewart
[1.1.9.12.2.1.2.2.1.5.3]
b. 3 Mar 1940 d. 21 Jan 2003
Shirley Ann Towles
b. 29 Dec 1943
12
Darl Louis Stewart
[1.1.9.12.2.1.2.2.1.5.3.1]
[
=>
]
12
Jennie Lee Stewart
[1.1.9.12.2.1.2.2.1.5.3.2]
[
=>
]
12
Terry Marie Stewart
[1.1.9.12.2.1.2.2.1.5.3.3]
[
=>
]
11
Darl Louis Stewart
[1.1.9.12.2.1.2.2.1.5.4]
b. 10 Aug 1941 d. 7 Jun 1960
11
Caroline May Stewart
[1.1.9.12.2.1.2.2.1.5.5]
Robert Davies
12
Robert Lawrence Davies
[1.1.9.12.2.1.2.2.1.5.5.1]
[
=>
]
12
Connie Marie Davies
[1.1.9.12.2.1.2.2.1.5.5.2]
[
=>
]
11
Paula Ann Stewart
[1.1.9.12.2.1.2.2.1.5.6]
b. 16 Feb 1947 d. 14 Jun 1999
+
Stanley Petrus
11
Pamela Marie Stewart
[1.1.9.12.2.1.2.2.1.5.7]
Patrick Scudo
12
Bonnie Marie Scudo
[1.1.9.12.2.1.2.2.1.5.7.1]
[
=>
]
12
Becky Lynn Scudo
[1.1.9.12.2.1.2.2.1.5.7.2]
b. 1 Mar 1975 d. 2 Oct 2020 [
=>
]
12
Jenny Ann Scudo
[1.1.9.12.2.1.2.2.1.5.7.3]
[
=>
]
12
Sean Michael Scudo
[1.1.9.12.2.1.2.2.1.5.7.4]
11
Michael Dean Stewart
[1.1.9.12.2.1.2.2.1.5.8]
Chris Ann Ronan
12
Steven Allen Stewart
[1.1.9.12.2.1.2.2.1.5.8.1]
12
Collen Marie Stewart
[1.1.9.12.2.1.2.2.1.5.8.2]
11
Mitchell Gene Stewart
[1.1.9.12.2.1.2.2.1.5.9]
b. 1 Apr 1953 d. 18 Jan 2010
Linda Brown
12
Stacey Jeanette Stewart
[1.1.9.12.2.1.2.2.1.5.9.1]
[
=>
]
12
Jaime Gene Stewart
[1.1.9.12.2.1.2.2.1.5.9.2]
12
Victoria Louise Stewart
[1.1.9.12.2.1.2.2.1.5.9.3]
12
Kathleen Elizabeth Stewart
[1.1.9.12.2.1.2.2.1.5.9.4]
10
George Lester Stewart
[1.1.9.12.2.1.2.2.1.6]
b. 8 Aug 1912 d. 29 Aug 1976
Rose Gertrude Smith
b. 9 Oct 1919 d. 18 May 1984
11
Jean Louise Stewart
[1.1.9.12.2.1.2.2.1.6.1]
b. 2 Jun 1938 d. 24 Mar 2007
+
Kenneth E. Tousley
Frederick William Norris
b. 19 Jul 1929 d. 10 Jun 2020
12
Karen Ellen Norris
[1.1.9.12.2.1.2.2.1.6.1.1]
[
=>
]
12
Fredrick William Norris
[1.1.9.12.2.1.2.2.1.6.1.2]
11
Clifford Lee Stewart
[1.1.9.12.2.1.2.2.1.6.2]
b. 14 Apr 1940 d. 30 Nov 1982
+
Meredith Wilson Lewis
11
Carol Elaine Stewart
[1.1.9.12.2.1.2.2.1.6.3]
b. 13 Jun 1941 d. 9 Mar 2025
Ronald Douglas Rudd
12
Ronald Douglas Rudd, II
[1.1.9.12.2.1.2.2.1.6.3.1]
12
Norman Eric Rudd
[1.1.9.12.2.1.2.2.1.6.3.2]
12
Julie Marie Rudd
[1.1.9.12.2.1.2.2.1.6.3.3]
b. 29 Dec 1970 d. 26 Jan 2019 [
=>
]
11
Barbara Ruth Stewart
[1.1.9.12.2.1.2.2.1.6.4]
Donald Elwin Raymo
b. 2 Jul 1941 d. 19 Sep 2006
12
Dale William Raymo
[1.1.9.12.2.1.2.2.1.6.4.1]
b. 19 Sep 1961 d. 5 Sep 2018 [
=>
]
12
Renee Eileen Raymo
[1.1.9.12.2.1.2.2.1.6.4.2]
[
=>
]
12
Michelle Rose Raymo
[1.1.9.12.2.1.2.2.1.6.4.3]
[
=>
]
12
Leslie Joann Raymo
[1.1.9.12.2.1.2.2.1.6.4.4]
[
=>
]
+
Joseph Anthony Biadasz
11
Richard Dale Stewart
[1.1.9.12.2.1.2.2.1.6.5]
b. 27 Aug 1944 d. 4 Oct 2011
+
Shirley Parody
Cheryl Lynn Smith
12
Michael Allen Stewart
[1.1.9.12.2.1.2.2.1.6.5.1]
12
Amy Jo Stewart
[1.1.9.12.2.1.2.2.1.6.5.2]
[
=>
]
12
MacAnzie Lynn Stewart
[1.1.9.12.2.1.2.2.1.6.5.3]
11
Sharon Elizabeth Stewart
[1.1.9.12.2.1.2.2.1.6.6]
b. 30 May 1946 d. 5 May 2005
Albert Truffley Saumier
b. 28 Nov 1920 d. 1 Oct 1994
12
Albert Truffley Saumier
[1.1.9.12.2.1.2.2.1.6.6.1]
[
=>
]
11
Martha Ellen Stewart
[1.1.9.12.2.1.2.2.1.6.7]
b. 21 May 1949 d. 20 Jun 2013
Ronald Patrick Worns
12
Dawn Marie Worns
[1.1.9.12.2.1.2.2.1.6.7.1]
[
=>
]
12
Heather Ann Worns
[1.1.9.12.2.1.2.2.1.6.7.2]
[
=>
]
11
Lois Lynette Stewart
[1.1.9.12.2.1.2.2.1.6.8]
b. 18 Aug 1950 d. 12 May 1999
Joseph D'elosua
12
Angela Marie D'elosua
[1.1.9.12.2.1.2.2.1.6.8.1]
[
=>
]
John Ludwig Hughes
12
John Ludwig Hughes
[1.1.9.12.2.1.2.2.1.6.8.2]
10
Fred Milton Stewart
[1.1.9.12.2.1.2.2.1.7]
b. 21 Oct 1914 d. 19 Mar 1985
10
Bert Ivan Stewart
[1.1.9.12.2.1.2.2.1.8]
b. 15 Nov 1915 d. 9 Sep 1971
10
Orin Stewart
[1.1.9.12.2.1.2.2.1.9]
b. 27 Feb 1916 d. 25 Nov 1916
10
Ethel Irene Stewart
[1.1.9.12.2.1.2.2.1.10]
b. 17 Feb 1918 d. 26 Aug 1974
+
Ernest Greene
+
Ernest Greenwood
+
George Stevens Mowers
b. Abt 1914 d. 1986
10
Harwood Howard Stewart
[1.1.9.12.2.1.2.2.1.11]
b. 10 Dec 1919 d. 15 May 1973
10
Harold Richard Stewart
[1.1.9.12.2.1.2.2.1.12]
b. 17 Jun 1921 d. 5 Oct 1986
10
Eva Luella Stewart
[1.1.9.12.2.1.2.2.1.13]
b. 26 Dec 1924 d. 4 Oct 2020
Ernest Edward Fone
b. 30 Jan 1916 d. 21 Aug 1999
11
Brenda Mae Fone
[1.1.9.12.2.1.2.2.1.13.1]
Grant Edward Mullin, III
12
Edward Charles Mullin
[1.1.9.12.2.1.2.2.1.13.1.1]
[
=>
]
12
Terri Sue Mullin
[1.1.9.12.2.1.2.2.1.13.1.2]
[
=>
]
12
Richard Scott Mullin
[1.1.9.12.2.1.2.2.1.13.1.3]
[
=>
]
Joseph A. Banville
12
Kelly Jo Banville
[1.1.9.12.2.1.2.2.1.13.1.4]
11
Elizabeth Ann Fone
[1.1.9.12.2.1.2.2.1.13.2]
Benny Lee Hamilton
12
Donna Kay Hamilton
[1.1.9.12.2.1.2.2.1.13.2.1]
[
=>
]
12
Michael Lee Hamilton
[1.1.9.12.2.1.2.2.1.13.2.2]
[
=>
]
+
Lester Berghorn
11
Ernest Fred Fone
[1.1.9.12.2.1.2.2.1.13.3]
b. 8 Jan 1945 d. 3 Nov 1993
Ward Alvin Sampson
b. 23 Jul 1927 d. 20 Jul 2006
11
Debra Irene Sampson
[1.1.9.12.2.1.2.2.1.13.4]
Charles Chaufty
12
Jennifer Ann Chaufty
[1.1.9.12.2.1.2.2.1.13.4.1]
[
=>
]
12
Jeremy Charles Chaufty
[1.1.9.12.2.1.2.2.1.13.4.2]
Timothy Sprague
12
Zachary Sprague
[1.1.9.12.2.1.2.2.1.13.4.3]
11
Ward Alvin Sampson, II
[1.1.9.12.2.1.2.2.1.13.5]
Debra Jean Allen
12
Ward Alvin Sampson, III
[1.1.9.12.2.1.2.2.1.13.5.1]
[
=>
]
12
Lisa Marie Sampson
[1.1.9.12.2.1.2.2.1.13.5.2]
12
Kelsey Marie Sampson
[1.1.9.12.2.1.2.2.1.13.5.3]
12
Breake Sampson
[1.1.9.12.2.1.2.2.1.13.5.4]
10
James Donald Stewart
[1.1.9.12.2.1.2.2.1.14]
b. 4 Jul 1926 d. 18 Mar 1999
10
Elsie Elaine Stewart
[1.1.9.12.2.1.2.2.1.15]
b. 27 Jul 1927 d. 27 Jun 1944
10
Bertha Arlene Stewart
[1.1.9.12.2.1.2.2.1.16]
b. 21 Jun 1930 d. 27 Mar 1986
+
Fred Thompson
Fredrick Louis Moyer
b. 22 Jan 1914 d. 15 Nov 1967
11
Louis Fredrick Moyer
[1.1.9.12.2.1.2.2.1.16.1]
Katherine M. Orr
12
Jean Moyer
[1.1.9.12.2.1.2.2.1.16.1.1]
12
Marie Moyer
[1.1.9.12.2.1.2.2.1.16.1.2]
12
Frederick Moyer
[1.1.9.12.2.1.2.2.1.16.1.3]
12
Danielle Moyer
[1.1.9.12.2.1.2.2.1.16.1.4]
11
Dean Patrick Moyer
[1.1.9.12.2.1.2.2.1.16.2]
b. 10 Nov 1948 d. 21 May 2002
+
Karyl Jean Bettinger
b. 28 Jul 1943 d. 16 Jun 2019
Donna Marie Colvin
12
Dawn Marie Moyer
[1.1.9.12.2.1.2.2.1.16.2.1]
12
Debra Lynne Moyer
[1.1.9.12.2.1.2.2.1.16.2.2]
12
Dean Patrick Moyer
[1.1.9.12.2.1.2.2.1.16.2.3]
11
Gary Dennis Moyer
[1.1.9.12.2.1.2.2.1.16.3]
b. 6 Jan 1954 d. 13 Dec 2022
+
Jackie Farnsworth
Pamela Jeanne Moody
b. 26 Mar 1955 d. 15 Jul 2017
12
Carrie Moyer
[1.1.9.12.2.1.2.2.1.16.3.1]
12
Rachel Moyer
[1.1.9.12.2.1.2.2.1.16.3.2]
12
Jennifer Moyer
[1.1.9.12.2.1.2.2.1.16.3.3]
[
=>
]
11
Penny Colleen Moyer
[1.1.9.12.2.1.2.2.1.16.4]
+
Barry Cummings
Michael Rich
12
Adrienne Michael Rich
[1.1.9.12.2.1.2.2.1.16.4.1]
12
Brooke Shandra Rich
[1.1.9.12.2.1.2.2.1.16.4.2]
11
Darla Dale Moyer
[1.1.9.12.2.1.2.2.1.16.5]
b. 6 Nov 1956 d. 21 Oct 2017
Jim Wallis
12
Renee Wallis
[1.1.9.12.2.1.2.2.1.16.5.1]
12
Mark Wallis
[1.1.9.12.2.1.2.2.1.16.5.2]
11
Glorie Beth Moyer
[1.1.9.12.2.1.2.2.1.16.6]
b. 14 Oct 1963 d. 7 Jun 2021
11
Mandie Jo Moyer
[1.1.9.12.2.1.2.2.1.16.7]
9
Hazel M. Kinsman
[1.1.9.12.2.1.2.2.2]
b. 29 May 1890 d. 17 Sep 1964
Howard Cyrus Stewart
b. 9 Aug 1879 d. 5 Oct 1949
10
Dora Grace Stewart
[1.1.9.12.2.1.2.2.2.1]
b. 31 Jan 1908 d. 9 Jan 1974
Harry W. Cook
b. 9 Dec 1889 d. 9 Jan 1928
11
Vernon Howard Cook, Sr.
[1.1.9.12.2.1.2.2.2.1.1]
b. 11 May 1926 d. 4 Nov 2004
Betty Mary Anson
b. 29 Aug 1929 d. 9 Mar 1991
12
Karen Cook
[1.1.9.12.2.1.2.2.2.1.1.1]
12
Cheryl Cook
[1.1.9.12.2.1.2.2.2.1.1.2]
12
Gayle A Cook
[1.1.9.12.2.1.2.2.2.1.1.3]
b. 24 Jul 1947 d. 13 Nov 2009 [
=>
]
12
Janis Louise Cook
[1.1.9.12.2.1.2.2.2.1.1.4]
12
Harry William Cook
[1.1.9.12.2.1.2.2.2.1.1.5]
b. 26 Feb 1950 d. 15 Jun 2007 [
=>
]
12
Keith Edward Cook
[1.1.9.12.2.1.2.2.2.1.1.6]
12
Vernon Howard Cook, Jr
[1.1.9.12.2.1.2.2.2.1.1.7]
b. 23 Apr 1952 d. 22 Dec 1998 [
=>
]
12
Tina M Cook
[1.1.9.12.2.1.2.2.2.1.1.8]
[
=>
]
12
Melissa Jo Cook
[1.1.9.12.2.1.2.2.2.1.1.9]
b. 23 Oct 1959 d. 11 May 2001 [
=>
]
12
Lisa A Cook
[1.1.9.12.2.1.2.2.2.1.1.10]
11
Dorothy Marie Cook
[1.1.9.12.2.1.2.2.2.1.2]
b. 17 Dec 1927 d. 11 Oct 1998
Phillip Vance Billings
b. 4 Nov 1926 d. 20 Jul 2000
12
Phillip Edward Billings
[1.1.9.12.2.1.2.2.2.1.2.1]
[
=>
]
12
Linda Marie Billings
[1.1.9.12.2.1.2.2.2.1.2.2]
[
=>
]
12
Jeanine Rae Billings
[1.1.9.12.2.1.2.2.2.1.2.3]
b. 4 Feb 1951 d. 16 Aug 2013
12
Tamar Lee Billings
[1.1.9.12.2.1.2.2.2.1.2.4]
b. 21 Oct 1957 d. 6 Apr 2010
12
John Alan Billings
[1.1.9.12.2.1.2.2.2.1.2.5]
12
Robert Lester Billings
[1.1.9.12.2.1.2.2.2.1.2.6]
+
Raymond R. Presley
b. 2 Feb 1903 d. 13 Nov 1983
10
Frank Lavel Stewart
[1.1.9.12.2.1.2.2.2.2]
b. 13 Jun 1909 d. 20 Aug 1946
+
Helen L Deforest
b. 10 Mar 1913 d. 30 Dec 1996
10
Warren Leroy Stewart
[1.1.9.12.2.1.2.2.2.3]
b. 27 Jul 1910 d. 20 Mar 1980
Eudocia Elizabeth Deforest
b. 15 Oct 1915 d. 4 Apr 1998
11
Warren Leroy Stewart, Jr
[1.1.9.12.2.1.2.2.2.3.1]
b. 28 Aug 1932 d. 2 Apr 1993
Geraldine Hughes
b. 27 Feb 1932 d. 19 Apr 2004
12
Patrice L. Stewart
[1.1.9.12.2.1.2.2.2.3.1.1]
[
=>
]
12
Alan Jay Stewart
[1.1.9.12.2.1.2.2.2.3.1.2]
12
Douglas Warren Stewart
[1.1.9.12.2.1.2.2.2.3.1.3]
b. Jan 1957 d. 10 Jul 2019
12
Toni Michelle Stewart
[1.1.9.12.2.1.2.2.2.3.1.4]
b. Nov 1958 d. Feb 2011 [
=>
]
11
Donald Paul Stewart
[1.1.9.12.2.1.2.2.2.3.2]
b. 1 Apr 1934 d. 10 Jun 2004
Mary Sue Talley
12
Dale Patrick Stewart
[1.1.9.12.2.1.2.2.2.3.2.1]
[
=>
]
12
Larry Dean Stewart
[1.1.9.12.2.1.2.2.2.3.2.2]
12
Bryan Keith Stewart
[1.1.9.12.2.1.2.2.2.3.2.3]
[
=>
]
12
Paula Denise Stewart
[1.1.9.12.2.1.2.2.2.3.2.4]
11
Archie Edward Stewart
[1.1.9.12.2.1.2.2.2.3.3]
b. 4 Jul 1945 d. 31 Jul 2020
+
Augustina Unknown
10
Gertrude E. Stewart
[1.1.9.12.2.1.2.2.2.4]
b. 1914 d. 16 Nov 1976
Kenneth Howard Peterson
b. 4 Oct 1908 d. 12 Jun 1981
11
Jean Marie Peterson
[1.1.9.12.2.1.2.2.2.4.1]
James Francis Priest, Sr.
b. 31 May 1927 d. 7 May 2008
12
Linda J. Priest
[1.1.9.12.2.1.2.2.2.4.1.1]
[
=>
]
12
James Francis Priest, Jr.
[1.1.9.12.2.1.2.2.2.4.1.2]
[
=>
]
12
Lawrence Kenneth Priest
[1.1.9.12.2.1.2.2.2.4.1.3]
[
=>
]
12
Mary Katherine Priest
[1.1.9.12.2.1.2.2.2.4.1.4]
[
=>
]
12
David W. Priest
[1.1.9.12.2.1.2.2.2.4.1.5]
[
=>
]
12
Debra J. Priest
[1.1.9.12.2.1.2.2.2.4.1.6]
10
Laura Eva Stewart
[1.1.9.12.2.1.2.2.2.5]
b. Jan 1923 d. 21 Mar 1924
10
Howard Richard Stewart
[1.1.9.12.2.1.2.2.2.6]
b. 6 Jun 1926 d. 17 Sep 1967
Aletha Maude McConnell
b. 14 Sep 1928 d. 20 Sep 2015
11
Connie Leigh Stewart
[1.1.9.12.2.1.2.2.2.6.1]
Angelo Mastronardi, Jr.
b. 29 Oct 1943 d. 13 Dec 2020
12
Tracey Mastronardi
[1.1.9.12.2.1.2.2.2.6.1.1]
12
Jill Mastronardi
[1.1.9.12.2.1.2.2.2.6.1.2]
[
=>
]
11
Donna J. Stewart
[1.1.9.12.2.1.2.2.2.6.2]
+
Eugene Hall
Arthur L. Ostrander
12
Robin L. Ostrander
[1.1.9.12.2.1.2.2.2.6.2.1]
[
=>
]
11
Deborah Ann Stewart
[1.1.9.12.2.1.2.2.2.6.3]
John Edward Waltz
12
Lesley Anne Waltz
[1.1.9.12.2.1.2.2.2.6.3.1]
[
=>
]
11
Penny Candice Stewart
[1.1.9.12.2.1.2.2.2.6.4]
+
George Roberts
11
Howard (Chip) Richard Stewart
[1.1.9.12.2.1.2.2.2.6.5]
Patti Oconnell
12
Sydney Marier Stewart
[1.1.9.12.2.1.2.2.2.6.5.1]
b. 19 Mar 2001 d. 19 Mar 2001
11
Gerry Lee Stewart
[1.1.9.12.2.1.2.2.2.6.6]
b. 7 Dec 1964 d. 17 Nov 2015
+
Judy Unknown
Stacey Unknown
12
Ryan Doda Stewart
[1.1.9.12.2.1.2.2.2.6.6.1]
9
Floyd Lester Kinsman
[1.1.9.12.2.1.2.2.3]
b. 9 Jun 1892 d. 11 Nov 1967
Pauline Margerette Burnett
b. Abt 1898 d. 1958
10
Mary Lillian Kinsman
[1.1.9.12.2.1.2.2.3.1]
b. 12 Mar 1923 d. 24 Apr 1998
Robert Paul Madill
b. 30 Jun 1920 d. 26 Aug 1982
11
Susan Marie Madill
[1.1.9.12.2.1.2.2.3.1.1]
Anthony Spain
12
Jason L Spain
[1.1.9.12.2.1.2.2.3.1.1.1]
11
Robert Paul Madill, Jr.
[1.1.9.12.2.1.2.2.3.1.2]
b. 5 Sep 1951 d. 23 Feb 2011
+
Helena Smith
b. 1903
9
Anna Mary Kinsman
[1.1.9.12.2.1.2.2.4]
b. 22 Mar 1894 d. 20 May 1968
Archie R. Miller
b. Abt 1882 d. 26 Feb 1958
10
Ida Mae Miller
[1.1.9.12.2.1.2.2.4.1]
10
Donald Miller
[1.1.9.12.2.1.2.2.4.2]
d. 1951
10
Gladys Jane Clarke
[1.1.9.12.2.1.2.2.4.3]
b. 4 May 1919 d. 14 Jan 1982
Roswell Paul Hewitt
b. 19 Feb 1916 d. 18 Jun 1992
11
Linda Hewitt
[1.1.9.12.2.1.2.2.4.3.1]
b. 15 Jun
+
Gary Weir
11
Roger Hewitt
[1.1.9.12.2.1.2.2.4.3.2]
11
Marcia Hewitt
[1.1.9.12.2.1.2.2.4.3.3]
b. Abt 1939 d. 13 May 2010
James J. Spencer
12
Diane Spencer
[1.1.9.12.2.1.2.2.4.3.3.1]
12
Bruce Spencer
[1.1.9.12.2.1.2.2.4.3.3.2]
12
Amie Spencer
[1.1.9.12.2.1.2.2.4.3.3.3]
12
Michael Spencer
[1.1.9.12.2.1.2.2.4.3.3.4]
11
Rodney James Hewitt
[1.1.9.12.2.1.2.2.4.3.4]
b. 18 Sep 1942 d. 4 Oct 2014
+
Cathryn E. Schadock
+
Lelita Lago
11
Donna E Hewitt
[1.1.9.12.2.1.2.2.4.3.5]
Roger W Hoch
12
Brenda L. Hoch
[1.1.9.12.2.1.2.2.4.3.5.1]
[
=>
]
10
Robert W. Miller
[1.1.9.12.2.1.2.2.4.4]
b. Abt 1923 d. 22 Jul 1977
Ruth Davis
11
Maryruth Miller
[1.1.9.12.2.1.2.2.4.4.1]
10
Harold Carl Miller
[1.1.9.12.2.1.2.2.4.5]
b. 7 Aug 1933 d. 19 Oct 1998
Suzanne Jean Lafex
b. 23 May 1941 d. 17 Feb 1995
11
Julie Ann Miller
[1.1.9.12.2.1.2.2.4.5.1]
+
Unknown Kinyanjui
James Njenga Newton
12
Unknown Newton
[1.1.9.12.2.1.2.2.4.5.1.1]
James G. Clarke
b. Dec 1889 d. 13 Oct 1918
10
Clifford W Clarke
[1.1.9.12.2.1.2.2.4.6]
b. 1 Sep 1915 d. 16 Oct 1972
Gladys M. Hedden
b. 21 Nov 1901 d. 26 Oct 2002
11
James G. Clark
[1.1.9.12.2.1.2.2.4.6.1]
Glenda Mary Burnside
12
David Clark
[1.1.9.12.2.1.2.2.4.6.1.1]
[
=>
]
10
Ida May Clarke
[1.1.9.12.2.1.2.2.4.7]
b. 21 Aug 1917 d. May 1983
+
Clarence Miller
10
Gladys Jane Clarke
[1.1.9.12.2.1.2.2.4.8]
b. 4 May 1919 d. 14 Jan 1982
Roswell Paul Hewitt
b. 19 Feb 1916 d. 18 Jun 1992
11
Linda Hewitt
[1.1.9.12.2.1.2.2.4.8.1]
b. 15 Jun
+
Gary Weir
11
Roger Hewitt
[1.1.9.12.2.1.2.2.4.8.2]
11
Marcia Hewitt
[1.1.9.12.2.1.2.2.4.8.3]
b. Abt 1939 d. 13 May 2010
James J. Spencer
12
Diane Spencer
[1.1.9.12.2.1.2.2.4.8.3.1]
12
Bruce Spencer
[1.1.9.12.2.1.2.2.4.8.3.2]
12
Amie Spencer
[1.1.9.12.2.1.2.2.4.8.3.3]
12
Michael Spencer
[1.1.9.12.2.1.2.2.4.8.3.4]
11
Rodney James Hewitt
[1.1.9.12.2.1.2.2.4.8.4]
b. 18 Sep 1942 d. 4 Oct 2014
+
Cathryn E. Schadock
+
Lelita Lago
11
Donna E Hewitt
[1.1.9.12.2.1.2.2.4.8.5]
Roger W Hoch
12
Brenda L. Hoch
[1.1.9.12.2.1.2.2.4.8.5.1]
[
=>
]
9
Harold F. Kinsman
[1.1.9.12.2.1.2.2.5]
b. 17 May 1895 d. 16 Apr 1923
9
John Russell Kinsman
[1.1.9.12.2.1.2.2.6]
b. 21 Jan 1899 d. 8 Sep 1978
Jean Ethel Williams
b. 15 Jul 1913 d. Sep 1990
10
Betty Jane Kinsman
[1.1.9.12.2.1.2.2.6.1]
b. 1 Dec 1931 d. 3 Apr 2013
Burdette P. Beeles
b. 9 Jan 1933 d. 20 Apr 2010
11
Barry Paul Beeles
[1.1.9.12.2.1.2.2.6.1.1]
b. 28 Aug 1959 d. 14 Apr 2007
Theresa Ann Williams
12
Jasmine Nanne Beeles
[1.1.9.12.2.1.2.2.6.1.1.1]
11
Bruce James Beeles
[1.1.9.12.2.1.2.2.6.1.2]
10
Harold John Kinsman
[1.1.9.12.2.1.2.2.6.2]
b. 14 May 1933 d. 12 Dec 1995
Dixie Unknown
11
Robert J Kinsman
[1.1.9.12.2.1.2.2.6.2.1]
+
Tina Unknown
11
Tracy Lynn Kinsman
[1.1.9.12.2.1.2.2.6.2.2]
+
Bobby Dayle Condren, Jr
10
Audrey M. Kinsman
[1.1.9.12.2.1.2.2.6.3]
b. 13 Dec 1935 d. 14 Feb 2003
Gary Aloise Jenks
b. 14 May 1934 d. 10 Sep 1991
11
Gary Michael Jenks
[1.1.9.12.2.1.2.2.6.3.1]
11
Lorrie R. Jenks
[1.1.9.12.2.1.2.2.6.3.2]
+
Robert Timmins
Anthony Howe
12
Anthony Howe
[1.1.9.12.2.1.2.2.6.3.2.1]
12
Unknown Howe
[1.1.9.12.2.1.2.2.6.3.2.2]
d. Feb 1987
10
Anna Mae Kinsman
[1.1.9.12.2.1.2.2.6.4]
b. 16 Mar 1938 d. 22 Jul 2010
William A Conn
b. 26 May 1932 d. 19 Nov 2007
11
Debbie Conn
[1.1.9.12.2.1.2.2.6.4.1]
11
Brian Conn
[1.1.9.12.2.1.2.2.6.4.2]
+
Connie Unknown
11
William Conn
[1.1.9.12.2.1.2.2.6.4.3]
+
Tally Unknown
10
Doris Ethel Kinsman
[1.1.9.12.2.1.2.2.6.5]
b. 27 Dec 1939 d. 12 Nov 2016
Richard Lysle Ives
b. 11 Feb 1931 d. 27 Jan 1985
11
Denise Ives
[1.1.9.12.2.1.2.2.6.5.1]
+
Unknown Hartman
11
Darlene A. Ives
[1.1.9.12.2.1.2.2.6.5.2]
Kevin R. Drake
12
Daniel Drake
[1.1.9.12.2.1.2.2.6.5.2.1]
10
Homer Russell Kinsman
[1.1.9.12.2.1.2.2.6.6]
b. 6 Jan 1942 d. 5 Jan 2022
+
Barbara Jean Besaw
Polly A. Wallace
b. 29 Jan 1950 d. 21 Apr 2015
11
Michelle Ann Kinsman
[1.1.9.12.2.1.2.2.6.6.1]
James Thomas Wallace
12
James Russell Wallace
[1.1.9.12.2.1.2.2.6.6.1.1]
12
Jenna Michelle Wallace
[1.1.9.12.2.1.2.2.6.6.1.2]
9
Eva E. Kinsman
[1.1.9.12.2.1.2.2.7]
b. 1903 d. 24 Jun 1954
+
Frank Hayes
Grover Cleveland Cunningham
b. 22 Oct 1892 d. 11 Jan 1959
10
Lawrence Virgil Cunningham
[1.1.9.12.2.1.2.2.7.1]
b. 5 Mar 1920 d. 5 Apr 1966
Ruth Naomi Fredenburg
b. 10 Aug 1919 d. 28 Apr 2006
11
Shirley Cunningham
[1.1.9.12.2.1.2.2.7.1.1]
Duane R Donahue
b. 8 Jun 1951 d. 2 Nov 2021
12
Larry Albert Donahue
[1.1.9.12.2.1.2.2.7.1.1.1]
[
=>
]
12
Jeremy Donahue
[1.1.9.12.2.1.2.2.7.1.1.2]
12
Patrick Donahue
[1.1.9.12.2.1.2.2.7.1.1.3]
12
Wendy Lou Donahue
[1.1.9.12.2.1.2.2.7.1.1.4]
12
Duane Donahue, Jr.
[1.1.9.12.2.1.2.2.7.1.1.5]
[
=>
]
+
Robert Irl Martin
b. 8 Oct 1935 d. 11 Jul 2002
+
Unknown Daystar
11
Sheila M. Cunningham
[1.1.9.12.2.1.2.2.7.1.2]
+
David E Williams, Jr.
+
Norene Virginia Wing
10
Hubert Elliot Cunningham
[1.1.9.12.2.1.2.2.7.2]
b. 21 Mar 1923 d. 4 Mar 1992
Anna M Coe
b. 29 Jun 1924 d. 16 Apr 1998
11
Diane Cunningham
[1.1.9.12.2.1.2.2.7.2.1]
+
Unknown Coe
11
Debra Cunningham
[1.1.9.12.2.1.2.2.7.2.2]
+
Unknown Hough
11
Hubert Elliot Cunningham, Jr.
[1.1.9.12.2.1.2.2.7.2.3]
Georgiann Unknown
12
Monica Cunningham
[1.1.9.12.2.1.2.2.7.2.3.1]
12
Hubert Cunningham
[1.1.9.12.2.1.2.2.7.2.3.2]
11
Judith Cunningham
[1.1.9.12.2.1.2.2.7.2.4]
Harry Walker Dorr
12
Harry Dorr
[1.1.9.12.2.1.2.2.7.2.4.1]
10
Almeda Mae Cunningham
[1.1.9.12.2.1.2.2.7.3]
b. 11 Apr 1923 d. 3 Sep 2003
Frank Hayes Newton, Sr.
b. 7 Oct 1921 d. 13 Jun 2016
11
Frederick Newton
[1.1.9.12.2.1.2.2.7.3.1]
Helen Unknown
12
Fred Newton
[1.1.9.12.2.1.2.2.7.3.1.1]
12
Donna M. Newton
[1.1.9.12.2.1.2.2.7.3.1.2]
11
Patricia Newton
[1.1.9.12.2.1.2.2.7.3.2]
Dolph Monty Skaggs
12
Eddie Leroy Skaggs
[1.1.9.12.2.1.2.2.7.3.2.1]
12
Lance Skaggs
[1.1.9.12.2.1.2.2.7.3.2.2]
11
Priscilla Newton
[1.1.9.12.2.1.2.2.7.3.3]
+
Richard Ferrara
11
Joann Newton
[1.1.9.12.2.1.2.2.7.3.4]
Unknown
12
Janet Lee Newton
[1.1.9.12.2.1.2.2.7.3.4.1]
[
=>
]
John R Green
12
William Aldean Banks, Jr
[1.1.9.12.2.1.2.2.7.3.4.2]
[
=>
]
12
Daniel E. Green
[1.1.9.12.2.1.2.2.7.3.4.3]
12
Demeatrious Shanton Green
[1.1.9.12.2.1.2.2.7.3.4.4]
11
Wayne M Newton
[1.1.9.12.2.1.2.2.7.3.5]
+
Bonnie Unknown
11
Carleen M. Newton
[1.1.9.12.2.1.2.2.7.3.6]
+
Kenneth Bivens
Donald L. Waugh
b. 27 Nov 1951 d. 8 Sep 2022
12
Donald Waugh
[1.1.9.12.2.1.2.2.7.3.6.1]
12
Sondra Waugh
[1.1.9.12.2.1.2.2.7.3.6.2]
11
Kathleen Newton
[1.1.9.12.2.1.2.2.7.3.7]
+
Unknown Bannister
+
Roland Waugh
11
Frank Hayes Newton, Jr.
[1.1.9.12.2.1.2.2.7.3.8]
12
Bryan Newton
[1.1.9.12.2.1.2.2.7.3.8.1]
12
Renee Newton
[1.1.9.12.2.1.2.2.7.3.8.2]
11
Raymond James Newton
[1.1.9.12.2.1.2.2.7.3.9]
+
Dorothy E. Mather
b. 1908 d. 30 Dec 2000
+
Rhonda Lynn Skaggs
9
Glen Kinsman
[1.1.9.12.2.1.2.2.8]
b. 23 Jul 1907 d. 1 Sep 1907
9
Earl Leroy Kinsman
[1.1.9.12.2.1.2.2.9]
b. 16 Apr 1911 d. 14 Feb 1952
+
Arlene Belle Wardhaugh
b. 4 Oct 1910 d. 27 Mar 2003
8
Alice Lillie Kinsman
[1.1.9.12.2.1.2.3]
b. 7 Jul 1864 d. 22 Sep 1870
8
Homer Delong Kinsman
[1.1.9.12.2.1.2.4]
b. 1866 d. Aft 1950
+
Florence Van Valkenburgh
b. Jun 1880
8
Eva Liona Kinsman
[1.1.9.12.2.1.2.5]
b. 18 Jan 1870 d. 22 May 1940
+
Frank Leslie Wightman
b. 17 May 1859 d. 20 Jan 1934
7
John S Warren
[1.1.9.12.2.1.3]
b. Mar 1846 d. 19 Jan 1911
Francis Slater
b. 30 Sep 1844 d. 10 Jul 1906
8
Ghouley Eugene Warren
[1.1.9.12.2.1.3.1]
b. 3 Jan 1874 d. 2 Apr 1943
7
Leroy "Roy" J Warren
[1.1.9.12.2.1.4]
b. 20 Oct 1853 d. 13 Apr 1918
Carrie A Dawley
b. May 1866 d. 8 Nov 1916
8
Alice P. Warren
[1.1.9.12.2.1.4.1]
b. 18 Jul 1885 d. 13 Mar 1914
Charles Frederick O'Connor, Sr.
b. 23 Jun 1878 d. 4 Aug 1958
9
Alice A. O'Connor
[1.1.9.12.2.1.4.1.1]
b. 8 Jun 1902 d. 8 Mar 1983
Arthur Leno Burns
10
Margaret Elizabeth Burns
[1.1.9.12.2.1.4.1.1.1]
b. 19 Oct 1924 d. 15 Sep 2004
Morgan Lloyd Richmond
11
Phyllis Katherine Richmond
[1.1.9.12.2.1.4.1.1.1.1]
b. 22 Dec 1947 d. 9 Mar 2004
John Harry Zilska
12
Misty Zilska
[1.1.9.12.2.1.4.1.1.1.1.1]
9
Maurice Leroy O'Connor
[1.1.9.12.2.1.4.1.2]
b. 7 Sep 1904 d. 1 Aug 1966
Geneva Una Mae Westlake
b. 8 Feb 1915 d. 11 Mar 1987
10
Janet Marie Reese
[1.1.9.12.2.1.4.1.2.1]
b. 28 Oct 1945 d. 28 Aug 2000
+
William Edward Ralph Krueger
b. 17 Jan 1943 d. 20 Mar 2018
Helen Agnes Duffy
b. 30 Jun 1913 d. 24 Jun 2004
10
Gerald Leroy O'Connor
[1.1.9.12.2.1.4.1.2.2]
b. 15 Apr 1937 d. 15 Apr 1937
10
Jacqueline O'Connor
[1.1.9.12.2.1.4.1.2.3]
b. 17 Aug 1938 d. 13 Sep 1938
10
Babara Ann O'Connor
[1.1.9.12.2.1.4.1.2.4]
b. 17 Apr 1939 d. 17 Apr 1939
10
Elizabeth Ann O'Connor
[1.1.9.12.2.1.4.1.2.5]
b. 23 Mar 1940 d. 23 Mar 1940
10
Betty Ann O'Connor
[1.1.9.12.2.1.4.1.2.6]
b. 10 Feb 1942 d. 15 Mar 2016
9
Charles Frederick O'Connor, Jr.
[1.1.9.12.2.1.4.1.3]
b. 28 Jan 1907 d. 28 May 1977
Alice Elizabeth Swanson
b. 15 Aug 1912 d. 18 Oct 2006
10
Michael O'Connor
[1.1.9.12.2.1.4.1.3.1]
10
Shannon O'Connor
[1.1.9.12.2.1.4.1.3.2]
+
Russ Brewster
10
Kathleen A O'Connor
[1.1.9.12.2.1.4.1.3.3]
b. 3 Nov 1929 d. 3 Nov 2012
+
John Demijohn
10
Charles Frederick O'Connor, III
[1.1.9.12.2.1.4.1.3.4]
b. 25 Aug 1932 d. 29 Apr 1995
Mary Jane Griffus
b. 19 Jun 1933 d. 5 Sep 1992
11
Cheyanna O'Connor
[1.1.9.12.2.1.4.1.3.4.1]
Unknown Wise
12
Cheyanne Olivia-Sue Wise
[1.1.9.12.2.1.4.1.3.4.1.1]
11
Dawn O'Connor
[1.1.9.12.2.1.4.1.3.4.2]
11
Patrick O'Connor
[1.1.9.12.2.1.4.1.3.4.3]
11
Charles Frederick O'Connor, IV
[1.1.9.12.2.1.4.1.3.4.4]
Donna M. Fredrick
12
Jen O'Connor
[1.1.9.12.2.1.4.1.3.4.4.1]
12
Charles Frederick O'Connor, V
[1.1.9.12.2.1.4.1.3.4.4.2]
10
Carol Kerman O'Connor
[1.1.9.12.2.1.4.1.3.5]
+
Irving Eisenberg
10
Henry Leo O'Connor
[1.1.9.12.2.1.4.1.3.6]
b. 23 Jul 1945 d. 8 Jan 2012
+
Susan Kay Unknown
9
Ernest S O'Connor
[1.1.9.12.2.1.4.1.4]
b. 1909 d. Bef 1983
8
Earnest Warren
[1.1.9.12.2.1.4.2]
b. Sep 1886
7
William N Warren
[1.1.9.12.2.1.5]
b. Abt 1855 d. Aft 1903
+
Lydia Mae Dowkar
b. 2 Sep 1873 d. 9 Nov 1937
7
George Hubbard Warren
[1.1.9.12.2.1.6]
b. 27 May 1857 d. 9 Jun 1937
Lillian Geneve Lydia Grumbley
b. 14 Dec 1864 d. 19 Jan 1902
8
Leigh Warren
[1.1.9.12.2.1.6.1]
b. Abt 1880
8
Myrtle Warren
[1.1.9.12.2.1.6.2]
b. 18 Jan 1884 d. 8 Jan 1953
8
Burr Warren
[1.1.9.12.2.1.6.3]
b. 21 Dec 1886 d. 2 Mar 1952
8
George Cole Warren
[1.1.9.12.2.1.6.4]
b. 31 Aug 1887 d. 18 Jun 1952
8
Lillian G Warren
[1.1.9.12.2.1.6.5]
b. 23 Nov 1891 d. UNKNOWN
8
Pearl T Warren
[1.1.9.12.2.1.6.6]
b. 28 Sep 1899 d. 21 Aug 1974
Gerald D. Leach
9
Bethany Harriet Leach
[1.1.9.12.2.1.6.6.1]
b. 1919 d. 1992
Frank Joseph Minarik
b. 1913 d. 1982
10
Gerald Minarik
[1.1.9.12.2.1.6.6.1.1]
Billie Gail Dunton
b. 1946 d. 2004
11
Denise Lynette Minarik
[1.1.9.12.2.1.6.6.1.1.1]
b. 23 Sep 1964 d. 2016
11
Wendy Renee Minarik
[1.1.9.12.2.1.6.6.1.1.2]
b. 1968 d. 22 Feb 2008
Unknown Holley
12
Alyssa Minarik
[1.1.9.12.2.1.6.6.1.1.2.1]
+
Lillie Tauzley
b. 1873 d. 8 Nov 1902
+
Lena Rabidoux
b. Abt 1870
6
Pauline D Cole
[1.1.9.12.2.2]
b. 15 Mar 1828 d. 27 Dec 1909
David H. Nelson
b. 1820 d. 16 Sep 1896
7
Libbie C. Nelson
[1.1.9.12.2.2.1]
b. 9 Nov 1864 d. 18 Sep 1944
Charles L. King
b. 14 Jul 1867 d. 19 Jul 1945
8
Unknown King
[1.1.9.12.2.2.1.1]
b. 5 Sep 1895
7
Lucius C. Nelson
[1.1.9.12.2.2.2]
b. 17 Sep 1867 d. 21 Nov 1956
+
Martha E. Wafful
b. 26 Oct 1870 d. 3 Apr 1950
6
Calphurnia W Cole
[1.1.9.12.2.3]
b. 2 Jan 1830 d. 18 Jan 1895
Henry Bradley
7
Henry Orin Bradley
[1.1.9.12.2.3.1]
b. 22 Feb 1874 d. 1950
Sirena Christina
8
Marion H Bradley
[1.1.9.12.2.3.1.1]
b. 22 Jul 1904 d. 1 Feb 1997
+
Elisha F. Ames
b. 1819 d. 12 Jul 1878
+
Robert Hardie
b. 1822 d. 15 Jun 1909
6
Louisa C. Cole
[1.1.9.12.2.4]
b. 5 Dec 1831 d. 18 Sep 1924
Henry Dean Bradley
b. 17 May 1824 d. Abt 1877
7
Coromin Bradley
[1.1.9.12.2.4.1]
b. Abt 1858
7
Ellen Capitola Bradley
[1.1.9.12.2.4.2]
b. 29 Sep 1864 d. 31 Oct 1925
7
Henry Oren Bradley
[1.1.9.12.2.4.3]
b. 22 Feb 1874 d. 22 Feb 1950
Sirena Christina Parker
b. 27 Dec 1884 d. 18 Jul 1963
8
Marion Bradley
[1.1.9.12.2.4.3.1]
b. Abt 1905
8
Edwin Bradley
[1.1.9.12.2.4.3.2]
b. Abt 1908 d. 18 May 1959
8
Sirena E Bradley
[1.1.9.12.2.4.3.3]
b. Abt 1910
8
Ethel H Bradley
[1.1.9.12.2.4.3.4]
b. 15 Feb 1911 d. 1994
8
George Bradley
[1.1.9.12.2.4.3.5]
b. Abt 1916 d. 7 Aug 1991
8
Orin Wesley Bradley
[1.1.9.12.2.4.3.6]
b. 29 Mar 1918 d. 8 Apr 1918
6
William Sisson Cole
[1.1.9.12.2.5]
b. 12 Sep 1835 d. 1 Apr 1923
Phoebe Beebe
b. 1836 d. 1912
7
Franklin D Cole
[1.1.9.12.2.5.1]
b. 1869 d. Bef 1908
Emma Amelia Rafferty
b. 26 Nov 1869 d. 4 Aug 1945
8
Anne Leona Cole
[1.1.9.12.2.5.1.1]
b. 14 Sep 1895 d. 23 Oct 1973
Arthur Bernard Buser
b. Nov 1890 d. 28 Oct 1956
9
Arthur Buser
[1.1.9.12.2.5.1.1.1]
6
George Washington Cole
[1.1.9.12.2.6]
b. 15 Jan 1838 d. 22 Mar 1927
+
Susan Crause
b. 1846 d. 1922
Rosalie Hinesman
b. 1846 d. 1874
7
Georgia Anna Cole
[1.1.9.12.2.6.1]
b. Apr 1872 d. 11 Mar 1943
7
Grace Mae Cole
[1.1.9.12.2.6.2]
b. 12 Mar 1873 d. 28 Aug 1959
7
Claude D Cole
[1.1.9.12.2.6.3]
b. 1874 d. 7 Sep 1895
Helen M Burdell
b. 23 Mar 1859 d. 10 Jan 1884
7
Maude May Cole
[1.1.9.12.2.6.4]
b. 16 Jul 1878 d. 24 Mar 1963
+
William Paul Broadbent
7
Allen Edgar Cole
[1.1.9.12.2.6.5]
b. 18 Dec 1880 d. 11 May 1933
Ida Hulda Krueger
8
Violet Clara Cole
[1.1.9.12.2.6.5.1]
b. 10 May 1906 d. 28 Feb 1984
Matthew J Rausch
9
Mary Ellen Rausch
[1.1.9.12.2.6.5.1.1]
b. 28 Dec 1940 d. 31 Jul 2010
Blas A Muro
10
Kimberly Jean Muro
[1.1.9.12.2.6.5.1.1.1]
b. 17 Nov 1964 d. 6 Sep 2004
10
Sherri Rosa Muro
[1.1.9.12.2.6.5.1.1.2]
+
Unknown Haskins
7
Helen Kitty Cole Spears
[1.1.9.12.2.6.6]
b. Abt 1883
7
Johnnie Franklin Cole
[1.1.9.12.2.6.7]
b. 3 Aug 1883
6
John W Cole
[1.1.9.12.2.7]
b. 10 Oct 1842 d. 3 Oct 1915
6
Davela Cole
[1.1.9.12.2.8]
b. Abt 1848
5
Abby Cole
[1.1.9.12.3]
b. 1 Nov 1805 d. 21 Aug 1901
5
Nancy Davis Cole
[1.1.9.12.4]
b. 24 Aug 1807 d. 9 Jul 1891
5
Lucinda Cole
[1.1.9.12.5]
b. 29 Apr 1809 d. 25 Aug 1867
5
Lovina Harriet Cole
[1.1.9.12.6]
b. 1 Apr 1811 d. 20 Jan 1887
5
Pauline Cole
[1.1.9.12.7]
b. 3 Jun 1813 d. 2 Aug 1825
5
Eliza Cole
[1.1.9.12.8]
b. 11 Mar 1815
5
Essek Cole
[1.1.9.12.9]
b. 24 Jun 1817 d. Apr 1915
5
Leroy Cole
[1.1.9.12.10]
b. 6 Jan 1819 d. 20 Apr 1853
3
Richard Cole
[1.1.10]
b. Abt 1750
3
James Cole
[1.1.11]
b. 31 Oct 1751
3
Hugh V. Cole
[1.1.12]
b. Abt 1757
2
Mahmiah Cole
[1.2]
b. 23 Feb 1708
2
Nehemiah Cole
[1.3]
b. 23 Feb 1708
2
Huge Cole
[1.4]
b. 3 May 1716 d. Abt 1785
Freelove Mason
b. 14 Nov 1720 d. Abt 1792
3
Elizabeth Cole
[1.4.1]
b. 16 Jul 1739
3
Joanna Cole
[1.4.2]
b. 6 May 1742
3
Hugh Cole
[1.4.3]
b. 14 Mar 1744
3
Urania Cole
[1.4.4]
b. 27 Feb 1746
3
Hugh Cole
[1.4.5]
b. Abt 1748
3
Sampson Cole
[1.4.6]
b. 17 Mar 1750 d. 25 Jun 1833
Lydia Wheeler
b. Abt 1763 d. 25 Mar 1841
4
Jesse Cole
[1.4.6.1]
b. 3 Jul 1781 d. 28 Nov 1870
Celia Brown
b. 3 Jul 1781 d. 28 Nov 1870
5
Sampson Cole
[1.4.6.1.1]
b. 29 Aug 1804 d. Abt 1891
Deletha Gentry
b. Abt 1795 d. Bef 1856
6
Jesse U. Cole
[1.4.6.1.1.1]
b. Abt 1831
Margaret M Unknown
b. Abt 1830
7
William R. Cole
[1.4.6.1.1.1.1]
b. Abt 1856
7
Mary A. Cole
[1.4.6.1.1.1.2]
b. Abt 1858
6
Joseph Cole
[1.4.6.1.1.2]
b. Abt 1832
6
James Cole
[1.4.6.1.1.3]
b. Abt 1833
6
Benjamin Cole
[1.4.6.1.1.4]
b. Abt 1836
6
David C. Cole
[1.4.6.1.1.5]
b. Abt 1838
6
John R. Cole
[1.4.6.1.1.6]
b. Abt 1839
Rhoda E. Unknown
b. Abt 1834
7
Michael Cole
[1.4.6.1.1.6.1]
b. Abt 1859
Nancy Carmaletta Price
b. Abt 1825
6
Hugh H. Cole
[1.4.6.1.1.7]
b. Abt 1857
6
Mary E. Cole
[1.4.6.1.1.8]
b. Abt 1858
6
Andrew J. Cole
[1.4.6.1.1.9]
b. Abt 1859
6
Alexander M. Cole
[1.4.6.1.1.10]
b. Abt 1861
6
Laura A. Cole
[1.4.6.1.1.11]
b. Abt 1863
6
George Washington Cole
[1.4.6.1.1.12]
b. Abt 1865
5
James Cole
[1.4.6.1.2]
b. Abt 1806
5
Benjamin Brown Cole
[1.4.6.1.3]
b. 6 Mar 1808 d. 6 Jul 1905
Dillia Ward
b. Abt 1806
6
Stephen L. Cole
[1.4.6.1.3.1]
b. 23 Sep 1827
Winnie Unknown
b. Abt 1828
7
Saraphine Cole
[1.4.6.1.3.1.1]
b. 11 Dec 1846
James Dempsey Garland
b. Abt 1845
8
Winnie Elizabeth Garland
[1.4.6.1.3.1.1.1]
b. 7 Dec 1862
8
Stephen A. Garland
[1.4.6.1.3.1.1.2]
b. 27 Jul 1865
Solomon Wilson
b. 2 Aug 1853 d. 28 Jan 1909
8
Louise Ellen Wilson
[1.4.6.1.3.1.1.3]
b. 24 Apr 1876
8
John R. Wilson
[1.4.6.1.3.1.1.4]
b. 1 Jul 1882
7
Celia Cole
[1.4.6.1.3.1.2]
b. Abt 1849
7
Nancy Cole
[1.4.6.1.3.1.3]
b. Abt 1851
7
William S. Cole
[1.4.6.1.3.1.4]
b. Abt 1855
7
Louisa Cole
[1.4.6.1.3.1.5]
b. Abt 1857
7
Letta L. Cole
[1.4.6.1.3.1.6]
b. Abt 1860
6
Celia Cole
[1.4.6.1.3.2]
b. 8 Feb 1829
Kennedy "Canida" Stout
b. Abt 1829 d. Abt 1861
7
Larisa E. Stout
[1.4.6.1.3.2.1]
b. Abt 1853
7
Benjamin Brown Stout
[1.4.6.1.3.2.2]
b. 1 May 1854 d. 13 Aug 1928
+
Amanda Shoun
b. Abt 1852
7
David Stout
[1.4.6.1.3.2.3]
b. Abt 1856
7
William Pinkney Stout
[1.4.6.1.3.2.4]
b. 11 Jan 1859 d. Aft 1930
Kitty Blevins
d. 3 Mar 1889
8
George Washington Stout
[1.4.6.1.3.2.4.1]
b. 4 Jul 1880
+
Minnie Nidiffer
+
Nancy Hodge
Martha Garland
b. 23 Apr 1873 d. 20 May 1963
8
Asa Stout
[1.4.6.1.3.2.4.2]
b. Abt Jul 1897
+
Eula Unknown
b. Abt 1905
8
Dora Elizabeth Stout
[1.4.6.1.3.2.4.3]
b. 17 Mar 1898 d. 13 Oct 1965
Clayton Cammilus Grindstaff
b. 8 Apr 1897 d. 27 Feb 1967
9
Robert Grindstaff
[1.4.6.1.3.2.4.3.1]
b. 13 May 1920 d. 16 Apr 1985
+
Leona S. Estep
9
Ruby M. Grindstaff
[1.4.6.1.3.2.4.3.2]
b. 17 Nov 1921 d. 1987
+
Henry W. Laughlin
b. 1911 d. 1975
9
Lucille G. Grindstaff
[1.4.6.1.3.2.4.3.3]
b. 8 Dec 1923 d. 1 Jul 1975
Noah Taylor
10
Liza Mae Taylor
[1.4.6.1.3.2.4.3.3.1]
10
Viola Taylor
[1.4.6.1.3.2.4.3.3.2]
10
Ralph Taylor
[1.4.6.1.3.2.4.3.3.3]
10
Anita Taylor
[1.4.6.1.3.2.4.3.3.4]
10
Ivan Burnette Taylor
[1.4.6.1.3.2.4.3.3.5]
b. Abt 1943 d. 4 Apr 1994
Connie Lula Birchfield
11
Jeffery Glen Taylor
[1.4.6.1.3.2.4.3.3.5.1]
9
Juanita Grindstaff
[1.4.6.1.3.2.4.3.4]
b. 9 Mar 1932 d. 9 Mar 1932
9
Shay Daniel Grindstaff
[1.4.6.1.3.2.4.3.5]
b. 30 Aug 1937 d. 13 Aug 2007
+
Edith Unknown
b. Abt 1938 d. Bef 2007
8
Hank Stout
[1.4.6.1.3.2.4.4]
b. Abt 1899
8
Gridley Stout
[1.4.6.1.3.2.4.5]
b. Abt 1900
+
Telia (Telli) Cole
b. Abt 1900
8
Estie Stout
[1.4.6.1.3.2.4.6]
b. Abt 1904
8
Ida Stout
[1.4.6.1.3.2.4.7]
b. Abt 1906
8
Dewey Stout
[1.4.6.1.3.2.4.8]
b. Abt 1907
8
Pinkney "Pink" Stout, Jr
[1.4.6.1.3.2.4.9]
b. Abt 1908
7
Joseph Stout
[1.4.6.1.3.2.5]
b. Abt 1861
6
Benjamin Franklin Cole
[1.4.6.1.3.3]
b. 11 Oct 1831
Elizabeth Arnold
b. Abt 1831
7
Theodocia Cole
[1.4.6.1.3.3.1]
b. Abt 1850
7
Meredith A. Cole
[1.4.6.1.3.3.2]
b. Abt 1852
7
Benjamin Cole
[1.4.6.1.3.3.3]
b. Abt 1855 d. Bef 1870
7
John Hamilton Cole
[1.4.6.1.3.3.4]
b. 19 Dec 1856 d. 9 Aug 1936
Martha Elizabeth Dinsmore
b. Jan 1857 d. 7 Jul 1920
8
Samuel Franklin "Frank" Cole
[1.4.6.1.3.3.4.1]
b. 31 May 1876 d. 5 Jul 1955
Mary Garland
b. Dec 1876
9
Rosey Cole
[1.4.6.1.3.3.4.1.1]
b. 13 Jul 1900 d. 13 Jul 1914
9
Annie F. Cole
[1.4.6.1.3.3.4.1.2]
b. Abt 1904
9
Emerson Cole
[1.4.6.1.3.3.4.1.3]
b. 14 Jan 1909 d. 13 Feb 1935
9
Lonnie Butler Cole
[1.4.6.1.3.3.4.1.4]
b. 3 Sep 1911 d. 4 May 1976
+
Mary Cresey
9
Omer Clinton Cole
[1.4.6.1.3.3.4.1.5]
b. 17 Apr 1913 d. 14 Jul 1914
Daisy Maude Lewis
b. 14 Feb 1884 d. Oct 1966
9
Catherine Cole
[1.4.6.1.3.3.4.1.6]
b. 6 Sep 1912 d. 15 Mar 1983
9
Vada Kentucky Cole
[1.4.6.1.3.3.4.1.7]
b. 26 Jun 1914
9
Henry Raymond Cole
[1.4.6.1.3.3.4.1.8]
b. 4 May 1916 d. 22 Jun 1994
+
Hazel Gertrude Deloach
b. 27 Mar 1921 d. 17 Jul 2005
9
Lawrence Herbert Cole
[1.4.6.1.3.3.4.1.9]
b. 17 Nov 1918 d. Jun 1996
9
Eva Mae Cole
[1.4.6.1.3.3.4.1.10]
9
Ernest Hinton Cole
[1.4.6.1.3.3.4.1.11]
b. 22 Mar 1924 d. Nov 1926
8
Noah Cole
[1.4.6.1.3.3.4.2]
b. Abt 1878
8
Minerva Cole
[1.4.6.1.3.3.4.3]
b. Abt 1879
7
Atlantic Cole
[1.4.6.1.3.3.5]
b. Abt 1859
7
Pacific Cole
[1.4.6.1.3.3.6]
b. Abt 1865
7
Ulysses Grant Cole
[1.4.6.1.3.3.7]
b. Abt 1868
Rebecca L. Garland
b. Abt 1870
8
Ida B. Cole
[1.4.6.1.3.3.7.1]
b. Abt 1895
8
Jessie Kelly Cole
[1.4.6.1.3.3.7.2]
b. Abt 1897
+
Lula M.
b. Abt 1910
8
Laura E. Cole
[1.4.6.1.3.3.7.3]
b. Abt 1903
9
Sue Helen Cole
[1.4.6.1.3.3.7.3.1]
b. Abt 1928 d. 25 May 2006
+
R. L. Treadway
b. Abt 1919 d. Bef 2006
6
Andrew Cole
[1.4.6.1.3.4]
b. 9 Apr 1832
+
Nancy Stout
b. 3 Nov 1820 d. Abt 1860
+
Celia A. Cole
b. Abt 1849
6
Luticia E. "Lettie" Cole
[1.4.6.1.3.5]
b. 11 May 1833
M.D. Robinson
b. Abt 1832 d. Abt 1897
7
Delila C. Robinson
[1.4.6.1.3.5.1]
b. Abt 1856
7
David L. Robinson
[1.4.6.1.3.5.2]
b. Abt 1860
7
Lawson R. Robinson
[1.4.6.1.3.5.3]
b. Abt 1862
6
Lidia Cole
[1.4.6.1.3.6]
b. 11 Feb 1835
William Grant Howard
b. 6 Nov 1833 d. 11 Sep 1893
7
David Grant Howard
[1.4.6.1.3.6.1]
b. 2 Apr 1865 d. 13 Aug 1949
6
Lausa Cole
[1.4.6.1.3.7]
b. 4 Apr 1837
+
Allen Blevins
b. Abt 1829
6
Anna Cole
[1.4.6.1.3.8]
b. 16 Apr 1840
John Elkanah Lowe
b. 2 Jun 1833 d. 12 Feb 1896
7
David C. Lowe
[1.4.6.1.3.8.1]
b. Mar 1857 d. Dec 1941
Mary C. "Mollie" Grace
b. Abt 1861
8
John Edgar Lowe
[1.4.6.1.3.8.1.1]
b. Jan 1882
8
Bertha Rowena Lowe
[1.4.6.1.3.8.1.2]
b. Dec 1882
8
Deane Lowe
[1.4.6.1.3.8.1.3]
b. Oct 1885
8
Annie Margaret Lowe
[1.4.6.1.3.8.1.4]
b. Nov 1887
Mary C. Murphy
b. Abt 1862
8
David Lowe
[1.4.6.1.3.8.1.5]
b. Mar 1896
8
Hilbert Otho Arnold Lowe
[1.4.6.1.3.8.1.6]
b. Jul 1899
8
Virtis Lowe
[1.4.6.1.3.8.1.7]
b. 17 Nov 1902 d. 16 May 1982
+
Noah James Smalley
b. Abt 1900
7
Lutisha E. "Tisha" Lowe
[1.4.6.1.3.8.2]
b. Abt 1863 d. 4 Jan 1917
Thomas Butler Morley
b. 28 Mar 1860 d. 1 Apr 1923
8
Mollie Alice Morley
[1.4.6.1.3.8.2.1]
b. 10 Sep 1886 d. 26 Aug 1915
Clay Clinton Stout
b. 21 Feb 1888 d. 18 Mar 1981
9
Everett Richard Stout
[1.4.6.1.3.8.2.1.1]
b. 31 Dec 1913
7
William A. Lowe
[1.4.6.1.3.8.3]
b. Abt 1866
7
Charles Hector Lowe
[1.4.6.1.3.8.4]
b. 3 Nov 1867 d. 2 May 1941
Martha Walsh
b. Jan 1871
8
Clarence B. Lowe
[1.4.6.1.3.8.4.1]
b. Jun 1899
8
Charles D. Lowe
[1.4.6.1.3.8.4.2]
b. Abt 1902 d. 30 Mar 1945
8
Thomas D. Lowe
[1.4.6.1.3.8.4.3]
b. Abt 1904
8
Rose B. Lowe
[1.4.6.1.3.8.4.4]
b. Abt 1907
7
Mary A. Lowe
[1.4.6.1.3.8.5]
b. Abt 1872
7
Sarah D. Lowe
[1.4.6.1.3.8.6]
b. Abt 1874
7
John Jacob Lowe
[1.4.6.1.3.8.7]
b. 4 Aug 1875 d. 30 Jun 1946
7
Joseph A. Lowe
[1.4.6.1.3.8.8]
b. Abt 1877
7
Eliza E. Lowe
[1.4.6.1.3.8.9]
b. Jul 1879
6
Thomas Lloyd Cole
[1.4.6.1.3.9]
b. 24 Oct 1841
+
Eliza Carr
b. Abt 1844
6
Jesse James Cole
[1.4.6.1.3.10]
b. Abt 1844
+
Eliza Unknown
b. Abt 1846
+
Margaret Heatherly
b. Abt 1850
6
Anderson L Cole
[1.4.6.1.3.11]
b. Abt 1846
+
Amanda Markland
b. Abt 1848
6
Joseph R. Cole
[1.4.6.1.3.12]
b. 21 Jul 1847
+
Docia Dugger
b. Abt 1848
5
John Cole
[1.4.6.1.4]
b. Abt 1810
5
Susannah Cole
[1.4.6.1.5]
b. 9 Mar 1812
Unknown Garland
b. 23 Apr 1812 d. 21 Feb 1885
6
Celia Garland
[1.4.6.1.5.1]
b. 19 Nov 1834
6
Isaac Garland
[1.4.6.1.5.2]
b. 22 Jun 1837 d. Abt 1865
Phoebe Arnold
b. Abt 1837
7
Docia E. Garland
[1.4.6.1.5.2.1]
b. Abt 1859
7
Hannah L. Garland
[1.4.6.1.5.2.2]
b. Abt 1862
7
Robert F. Garland
[1.4.6.1.5.2.3]
b. Abt 1867
6
Jesse H. Garland
[1.4.6.1.5.3]
b. 1 Apr 1839
Mary L.E. Unknown
b. Abt 1843
7
David S. Garland
[1.4.6.1.5.3.1]
b. Abt 1860
7
Elva Catherine Garland
[1.4.6.1.5.3.2]
b. Abt 1861
7
Edward J. Garland
[1.4.6.1.5.3.3]
b. Abt 1863
7
William C. Garland
[1.4.6.1.5.3.4]
b. Abt 1866
7
Caleb H. Garland
[1.4.6.1.5.3.5]
b. Abt 1869
7
Cynthia Garland
[1.4.6.1.5.3.6]
b. Abt 1871
7
Loretta Garland
[1.4.6.1.5.3.7]
b. Abt 1874
7
Riley D. Garland
[1.4.6.1.5.3.8]
b. Abt 1878
7
Robert M. Garland
[1.4.6.1.5.3.9]
b. Abt 1880
7
Jessee Garland
[1.4.6.1.5.3.10]
b. Abt 1883 d. 16 Sep 1969
Eliza Jane Blevins
b. Abt 1890 d. 26 Aug 1969
8
Cebert Garland
[1.4.6.1.5.3.10.1]
b. Abt 1907
8
Gertie Garland
[1.4.6.1.5.3.10.2]
b. Abt 1909
+
Mister Price
b. Abt 1908
8
Maida Garland
[1.4.6.1.5.3.10.3]
b. Abt 1912
+
Mister Scott
b. Abt 1910
8
Myrtle Garland
[1.4.6.1.5.3.10.4]
b. Abt 1914
+
Mister Blevins
b. Abt 1915
8
Isaac Cleveland "I. C." Garland
[1.4.6.1.5.3.10.5]
b. Abt 1915 d. 4 Dec 2009
+
Rachel Sluder
6
William Garland
[1.4.6.1.5.4]
b. 8 Nov 1841
6
Unknown Garland
[1.4.6.1.5.5]
b. 8 Feb 1843 d. Abt 1900
Rachel C. Shoun
b. 1841 d. 1933
7
Jeanette C. Garland
[1.4.6.1.5.5.1]
b. Abt 1868
7
Russell F. Garland
[1.4.6.1.5.5.2]
b. Sep 1869
Sallie Morefield
b. Mar 1864
8
Floyd E. Garland
[1.4.6.1.5.5.2.1]
b. Jul 1889
8
Etta L. Garland
[1.4.6.1.5.5.2.2]
b. Mar 1891
8
Grant Garland
[1.4.6.1.5.5.2.3]
b. Feb 1893
8
Willie C. Garland
[1.4.6.1.5.5.2.4]
b. Jan 1895 d. 31 May 1969
Lillie Ossie Arnold
b. Abt 1897 d. 17 Dec 1970
9
Selma Faye Garland
[1.4.6.1.5.5.2.4.1]
Darious Clyde Deloach
b. 31 Aug 1915 d. 27 Apr 1954
10
Bo Deloach
[1.4.6.1.5.5.2.4.1.1]
10
Shirley Deloach
[1.4.6.1.5.5.2.4.1.2]
+
Ken Christy
d. Abt 1990
10
Casey Deloach
[1.4.6.1.5.5.2.4.1.3]
10
Cecil Deloach
[1.4.6.1.5.5.2.4.1.4]
b. Abt 1952 d. Abt 1990
Jamie Unknown
11
Avery Deloach
[1.4.6.1.5.5.2.4.1.4.1]
9
Gertrude Garland
[1.4.6.1.5.5.2.4.2]
b. Abt 1825
8
Sanford Garland
[1.4.6.1.5.5.2.5]
b. Sep 1899
8
Carrie J. Garland
[1.4.6.1.5.5.2.6]
b. Abt 1902
8
Tennie J. Garland
[1.4.6.1.5.5.2.7]
b. Abt 1904
7
Lemuel Marcel Garland
[1.4.6.1.5.5.3]
b. 9 Apr 1871
Mary Matilda Robinson
b. Feb 1868 d. 14 Aug 1911
8
Elbert Clyde Garland
[1.4.6.1.5.5.3.1]
b. Feb 1894
+
Chelsie May Robinson
b. 28 Feb 1891 d. 10 Jul 1971
8
Audie Otis Garland
[1.4.6.1.5.5.3.2]
b. Jun 1898
+
Maude P. Nave
b. 19 Sep 1905 d. 6 Apr 1979
8
Ivor William Garland
[1.4.6.1.5.5.3.3]
b. Abt 1900
8
Clifford B. Garland
[1.4.6.1.5.5.3.4]
b. Abt 1902
8
Louis Ray Garland
[1.4.6.1.5.5.3.5]
b. Abt 1907
Cora Josephine Tilley
b. Abt 1871
8
Cleo Tillie Garland
[1.4.6.1.5.5.3.6]
b. 7 Sep 1913 d. 24 Sep 1997
+
Alta Bernice Forrester
b. Abt 1917 d. 25 Aug 2012
7
Ulysses C. Garland
[1.4.6.1.5.5.4]
b. Abt 1874
7
Ettie R. Garland
[1.4.6.1.5.5.5]
b. Abt 1876
7
James R. Garland
[1.4.6.1.5.5.6]
b. Abt 1878
7
Jessie Garfield Garland
[1.4.6.1.5.5.7]
b. 15 Nov 1880 d. 22 Jun 1952
Hanna Cordelia Dugger Arnold
b. 1882
8
Dana Lilford Garland
[1.4.6.1.5.5.7.1]
b. 25 Dec 1903 d. 10 Jul 1979
Nina Easter Davis
b. 15 Apr 1905 d. 12 Feb 1993
9
Delford Paul Garland
[1.4.6.1.5.5.7.1.1]
b. 26 Jun 1925 d. 29 Jun 1974
Ethel Broyles
b. 22 Oct 1928 d. 5 Aug 2013
10
Margaret Lea Garland
[1.4.6.1.5.5.7.1.1.1]
b. 26 May 1961 d. 15 Mar 2008
10
Jeffery Lynn Garland
[1.4.6.1.5.5.7.1.1.2]
9
Winnie Lee Garland
[1.4.6.1.5.5.7.1.2]
b. 14 May 1928 d. 14 May 1930
9
Tommy Keith Garland
[1.4.6.1.5.5.7.1.3]
b. 26 Dec 1929 d. 12 Aug 2010
8
Madford Garland
[1.4.6.1.5.5.7.2]
b. Abt 1908
7
Lulu E. Garland
[1.4.6.1.5.5.8]
b. Abt 1881
6
Ambrose Garland
[1.4.6.1.5.6]
b. 6 Aug 1844
Lucinda Unknown
b. Abt 1843
7
Eliza J. Garland
[1.4.6.1.5.6.1]
b. Abt 1867
7
Matthew B. Garland
[1.4.6.1.5.6.2]
b. Abt 1868
Ida Proffitt
b. Abt 1870
8
T.A. "Ambrose" Garland
[1.4.6.1.5.6.2.1]
b. Abt 1913 d. 19 Dec 1996
+
Virginia Greer
b. Abt 1914
7
Robert Garland
[1.4.6.1.5.6.3]
b. Abt 1870
7
Thomas B. Garland
[1.4.6.1.5.6.4]
b. Abt 1872
7
James B. Garland
[1.4.6.1.5.6.5]
b. Mar 1875
Catharine M. Wright
b. Dec 1879
8
Trula J. Garland
[1.4.6.1.5.6.5.1]
8
Ora Garland
[1.4.6.1.5.6.5.2]
b. Feb 1899
8
James C. Garland
[1.4.6.1.5.6.5.3]
b. Abt 1903
8
Cecil E. Garland
[1.4.6.1.5.6.5.4]
b. Abt 1905
8
Mamie C. Garland
[1.4.6.1.5.6.5.5]
b. Abt 1907
8
Homer D. Garland
[1.4.6.1.5.6.5.6]
b. Abt 1909
8
Stella Garland
[1.4.6.1.5.6.5.7]
b. Abt 1912
8
Ada Garland
[1.4.6.1.5.6.5.8]
b. Abt 1915
8
Fred Garland
[1.4.6.1.5.6.5.9]
b. Abt 1917 d. 28 Feb 2011
8
Evaline Chloe Garland
[1.4.6.1.5.6.5.10]
b. Abt 1919 d. 7 Jan 1968
+
Allen Edgar Robinson
b. Abt 1913
7
Cyrus H. Garland
[1.4.6.1.5.6.6]
b. Abt 1876
7
Heather R. Garland
[1.4.6.1.5.6.7]
b. Abt 1877
7
Lucy E. Garland
[1.4.6.1.5.6.8]
b. Abt 1879
6
Valentine Garland
[1.4.6.1.5.7]
b. 16 Sep 1846
Rodicey 'Dicey' Stout
b. Abt 1840
7
Noah A. Garland
[1.4.6.1.5.7.1]
b. Abt 1873
7
Godfrey D. Garland
[1.4.6.1.5.7.2]
b. Abt 1875
6
Jacob Garland
[1.4.6.1.5.8]
b. 22 Aug 1850
6
Rebecca J. Garland
[1.4.6.1.5.9]
b. 19 May 1853
7
Luta Bell Carter
[1.4.6.1.5.9.1]
b. Aft 1880
+
Hugh T. Daniels
b. Abt 1875
+
Landon C. Carter
b. Abt 1826 d. Abt 1896
5
Alfred Cole
[1.4.6.1.6]
b. 9 Mar 1814 d. 8 Feb 1854
Harriet Blevins
b. 9 Jun 1814 d. 10 Jul 1876
6
Jackson Cole
[1.4.6.1.6.1]
b. Abt 1836
6
William Cole
[1.4.6.1.6.2]
b. Abt 1837
6
Jesse Cole
[1.4.6.1.6.3]
b. Abt 1840
6
Elizabeth Cole
[1.4.6.1.6.4]
b. Abt 1842
6
Celia A. Cole
[1.4.6.1.6.5]
b. Abt 1849
+
Andrew Cole
b. 9 Apr 1832
5
Anna Cole
[1.4.6.1.7]
b. 6 Aug 1814
George W. Scott
b. Abt 1799 d. Bef 1880
6
Jesse Scott
[1.4.6.1.7.1]
b. Abt 1836
6
Elizabeth Scott
[1.4.6.1.7.2]
b. Abt 1839
6
Celia A. Scott
[1.4.6.1.7.3]
b. Abt 1841
6
Martha J. Scott
[1.4.6.1.7.4]
b. Abt 1844
6
Eliza Scott
[1.4.6.1.7.5]
b. Abt 1846
6
Zachary T. Scott
[1.4.6.1.7.6]
b. Abt 1847
6
James Scott
[1.4.6.1.7.7]
b. Abt 1850
6
Margaret Scott
[1.4.6.1.7.8]
b. Abt 1852
6
Emeline Scott
[1.4.6.1.7.9]
b. Abt 1856
6
Sarah A. Scott
[1.4.6.1.7.10]
b. Abt 1859 d. Abt 1940
+
John B.F. Blevins
b. Abt 1856
5
George Washington Cole
[1.4.6.1.8]
b. 9 May 1819 d. 30 Apr 1870
Sarah Ann Shoun
b. 2 Jan 1829 d. 3 Jul 1909
6
Albert Clay Cole
[1.4.6.1.8.1]
b. 25 Apr 1856
Delorah Reece
b. Abt 1858
7
Carrie Victoria Cole
[1.4.6.1.8.1.1]
b. Abt 1878
7
Charles A. Cole
[1.4.6.1.8.1.2]
b. Abt 1880
7
Lottie Cole
[1.4.6.1.8.1.3]
b. Abt 1882
7
Isaac L. Cole
[1.4.6.1.8.1.4]
b. Abt 1882
7
Stacy W. Cole
[1.4.6.1.8.1.5]
b. 10 Aug 1884
7
James Grover Blaine Cole
[1.4.6.1.8.1.6]
b. Abt 1887
7
Pearl Vada Cole
[1.4.6.1.8.1.7]
b. Abt 1890
7
Dudley N. Cole
[1.4.6.1.8.1.8]
b. Abt 1895
6
Russell Cole
[1.4.6.1.8.2]
b. 13 Dec 1857
6
Isaac Erwin Cole
[1.4.6.1.8.3]
b. 13 Dec 1857 d. 29 Apr 1947
+
Martha Washington Walker
b. 22 Jan 1856 d. 9 Dec 1893
6
James Keys Cole
[1.4.6.1.8.4]
b. 5 Jan 1859
6
Cyrus Hamilton Cole
[1.4.6.1.8.5]
b. 3 Jun 1861
Elva L. Crosswhite
b. Jul 1861
7
Robert E. Cole
[1.4.6.1.8.5.1]
b. Sep 1882
7
William H. Cole
[1.4.6.1.8.5.2]
b. Feb 1884
7
Nat J. Cole
[1.4.6.1.8.5.3]
b. Nov 1885
7
Hugh H. Cole
[1.4.6.1.8.5.4]
b. Feb 1887
7
Carrie E. Cole
[1.4.6.1.8.5.5]
b. Oct 1888
7
Wyatt S. Cole
[1.4.6.1.8.5.6]
b. Aug 1893
Susie Unknown
b. Abt 1892
8
Claude Cole
[1.4.6.1.8.5.6.1]
8
Irene Cole
[1.4.6.1.8.5.6.2]
7
Anina L. Cole
[1.4.6.1.8.5.7]
b. Sep 1898
7
Joseph S. Cole
[1.4.6.1.8.5.8]
b. Jun 1899
6
Carrie Ann Cole
[1.4.6.1.8.6]
b. 25 Dec 1862
6
William Sampson Cole
[1.4.6.1.8.7]
b. 4 May 1865 d. 19 Apr 1953
+
Sallie Victoria Johnson
b. 16 Mar 1873 d. 2 May 1940
6
John Russell Cole
[1.4.6.1.8.8]
b. 27 Oct 1867 d. 24 Jan 1868
5
Elizabeth Cole
[1.4.6.1.9]
b. Abt 1822 d. Bef 1860
William B. Carriger
b. Abt 1816
6
Mary Ann Carriger
[1.4.6.1.9.1]
b. Abt 1847
6
Isaac L. Carriger
[1.4.6.1.9.2]
b. Abt 1848
6
Brooks A Carriger
[1.4.6.1.9.3]
b. Abt 1849
5
Celia Cole
[1.4.6.1.10]
b. 3 Dec 1823 d. 14 Jan 1916
Jacob L. Shoun
b. 27 Jan 1824 d. 14 Sep 1875
6
James W. Shoun
[1.4.6.1.10.1]
b. Abt 1847
6
Mary Ann Shoun
[1.4.6.1.10.2]
b. Abt 1849
6
Jesse Leonard Shoun
[1.4.6.1.10.3]
b. 26 Jul 1850 d. 11 Oct 1918
Mary Ann Shoun
b. 12 Mar 1852 d. 22 Jul 1940
7
Martha Shoun
[1.4.6.1.10.3.1]
b. 26 Jan 1871 d. 14 Dec 1943
7
Napolean Shoun
[1.4.6.1.10.3.2]
b. Abt 1875
7
Jacob Shoun
[1.4.6.1.10.3.3]
b. Sep 1877
7
Isaac Shoun
[1.4.6.1.10.3.4]
b. Abt 1880
7
Dudley Benjamin "D. B." Shoun
[1.4.6.1.10.3.5]
b. Mar 1885 d. 20 Jun 1954
Emma Belle Tribble
b. Apr 1893
8
Hazel N. Shoun
[1.4.6.1.10.3.5.1]
b. Abt 1911
Brown Elliott
b. 10 Oct 1911
9
Mack Simeon Elliott
[1.4.6.1.10.3.5.1.1]
b. Abt 1935 d. 3 Jul 2013
8
Jesse H. Shoun
[1.4.6.1.10.3.5.2]
b. 15 Mar 1913 d. Nov 1990
Cora Coefer
9
Donna Jean Shoun
[1.4.6.1.10.3.5.2.1]
b. Abt 1936 d. 4 Sep 2013
8
Ira A. Shoun
[1.4.6.1.10.3.5.3]
b. Abt 1915
8
Harold Shoun
[1.4.6.1.10.3.5.4]
8
Vadie Shoun
[1.4.6.1.10.3.5.5]
7
Selie Belle Shoun
[1.4.6.1.10.3.6]
b. Nov 1890
6
Amanda Shoun
[1.4.6.1.10.4]
b. Abt 1852
+
Benjamin Brown Stout
b. 1 May 1854 d. 13 Aug 1928
6
John Alfred Shoun
[1.4.6.1.10.5]
b. Jan 1854 d. 2 Mar 1910
Celia A. Reece
b. 3 Jan 1854 d. 11 Sep 1925
7
Amanda D. R. Shoun
[1.4.6.1.10.5.1]
b. Abt 1876
7
Asa West Shoun
[1.4.6.1.10.5.2]
b. 27 Feb 1878
Pearl M. Laws
b. Abt 1886
8
Ned Shoun
[1.4.6.1.10.5.2.1]
b. Abt 1910
8
John A. Shoun
[1.4.6.1.10.5.2.2]
b. Abt 1911
+
Marie N. Norris
b. Abt 1923 d. 25 Sep 2013
8
Dorothy M. Shoun
[1.4.6.1.10.5.2.3]
b. Abt 1915
8
Frances Shoun
[1.4.6.1.10.5.2.4]
7
Winnie L. Shoun
[1.4.6.1.10.5.3]
b. Mar 1880
7
Stanley C. Shoun
[1.4.6.1.10.5.4]
b. Feb 1886
6
Caleb P. Shoun
[1.4.6.1.10.6]
b. Abt 1858
6
Andrew J. Shoun
[1.4.6.1.10.7]
b. Abt 1862
Callie M. Unknown
b. Abt 1872
7
Verna Mae Shoun
[1.4.6.1.10.7.1]
b. Abt 1897
William F. "Willie" Lowe
b. Abt 1891
8
Farley A. Lowe
[1.4.6.1.10.7.1.1]
b. Abt 1914 d. Abt 1992
+
Marguritte J. Jordan
b. 10 Feb 1919 d. 3 Feb 2011
8
Clarence C. Lowe
[1.4.6.1.10.7.1.2]
8
Roby K. Lowe
[1.4.6.1.10.7.1.3]
8
Delmer William Lowe
[1.4.6.1.10.7.1.4]
b. Abt 1925 d. 26 Jul 2011
+
Roberta Crow
b. Abt 1932 d. 22 Dec 2011
5
Liddie Cole
[1.4.6.1.11]
b. Abt 1825
Moses Wright
b. Abt 1818
6
James Wright
[1.4.6.1.11.1]
b. Abt 1846
6
Martha Wright
[1.4.6.1.11.2]
b. Abt 1847
6
Celia Wright
[1.4.6.1.11.3]
b. Abt 1851
5
Jesse Cole
[1.4.6.1.12]
b. Abt 1826
Rebecca Buckles
b. Abt 1826
6
Alfred Cole
[1.4.6.1.12.1]
b. Abt 1846
6
Edward J. Cole
[1.4.6.1.12.2]
b. Abt 1847
6
Mary J.M. Cole
[1.4.6.1.12.3]
b. Abt 1849
6
Margaret D. Cole
[1.4.6.1.12.4]
b. Abt 1852
6
Andrew B. Cole
[1.4.6.1.12.5]
b. Abt 1856
6
Samuel W. Cole
[1.4.6.1.12.6]
b. Abt 1856
6
Catharine R. Cole
[1.4.6.1.12.7]
b. Abt 1858
5
Delilah Cole
[1.4.6.1.13]
b. 5 Jan 1827 d. 14 Mar 1878
4
Martha "Patty" Cole
[1.4.6.2]
b. Abt 1784
4
Ann Cole
[1.4.6.3]
b. Abt 1785
+
William Stalcup
b. Abt 1784
4
Elizabeth Cole
[1.4.6.4]
b. Abt 1796
+
Andrew Patterson
b. Abt 1794
4
Abigail Cole
[1.4.6.5]
b. Abt 1799
3
Zacheus Cole
[1.4.7]
b. Abt 1752
2
Martha Cole
[1.5]
b. 6 May 1718
2
Peleg Cole
[1.6]
b. 5 Apr 1720
2
David Cole
[1.7]
b. 2 Apr 1723
2
Deborah Cole
[1.8]
b. 6 Apr 1727