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
Ellenor Paine
1768 - 1842 (73 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
Ellenor Paine
[1]
b. 30 Oct 1768 d. 25 Jun 1842
Jeremiah Look
b. 24 Feb 1772 d. 20 Apr 1857
2
Seth Look
[1.1]
b. Abt 1798 d. 1873
Sarah Stewart
b. 16 Jan 1802 d. 24 Dec 1896
3
Maria Look
[1.1.1]
3
John Look
[1.1.2]
3
Sarah Look
[1.1.3]
3
Eleanor Look
[1.1.4]
3
Alorenzo Seth Look
[1.1.5]
b. Abt 1824 d. 19 Dec 1890
Mariah Baker
b. 1824
4
John Look
[1.1.5.1]
b. 16 Sep 1844 d. 29 Jan 1921
4
Elmer Look
[1.1.5.2]
b. 1849
4
Sarah Jennet Look
[1.1.5.3]
b. 31 Oct 1854 d. 8 May 1938 [
=>
]
3
Benjamin J. Look
[1.1.6]
b. 13 Dec 1831 d. 22 Jun 1863
Emeline Reynolds
b. Abt 1832 d. Jul 1860
4
Rosette Look Potter
[1.1.6.1]
b. Abt 1852
3
Albert Seth Look
[1.1.7]
b. 26 Oct 1834 d. 2 Feb 1911
Harriet Dryer
b. 1 Jan 1840 d. 28 Feb 1908
4
Eugene L. Look
[1.1.7.1]
b. 21 Oct 1856 d. 6 May 1923 [
=>
]
4
Joel A. Look
[1.1.7.2]
b. 6 Jan 1860 d. 6 Nov 1898 [
=>
]
4
Rose A. Look
[1.1.7.3]
b. Jan 1864 d. Abt 3 May 1925 [
=>
]
4
Orrin Benjamin Look
[1.1.7.4]
b. 4 May 1866 d. 6 Nov 1948 [
=>
]
4
Bertha M. Look
[1.1.7.5]
b. Nov 1873 d. 30 Apr 1953 [
=>
]
3
Hiram N. Look
[1.1.8]
b. Abt 1837 d. 30 Dec 1893
Elizabeth R Clark
b. 7 Oct 1842 d. 8 Feb 1913
4
Lavina S Vinnie Look
[1.1.8.1]
b. Aug 1863 d. 22 May 1944 [
=>
]
4
Loren H. Look
[1.1.8.2]
b. Nov 1868 d. 1939 [
=>
]
4
Hiram Look
[1.1.8.3]
b. 1869
4
Bennie Leroy Look
[1.1.8.4]
b. 30 Aug 1881 d. 29 Jan 1928 [
=>
]
2
Thomas Look
[1.2]
b. Abt 1803 d. 23 May 1879
Freelove Palmer
b. Jan 1822 d. 28 Nov 1860
3
Esick Look
[1.2.1]
b. Jan 1827 d. 15 Jul 1905
+
Caroline Rice
b. 1834 d. 1899
Mary Esther Chapman
b. Abt 1829 d. Bef 1900
4
William N. Look
[1.2.1.1]
b. 15 Jun 1852 d. 18 Mar 1905 [
=>
]
4
Thomas J Look
[1.2.1.2]
b. Sep 1854 d. 21 Dec 1934 [
=>
]
4
George W. Look
[1.2.1.3]
b. Abt 1860
3
Lovina Look
[1.2.2]
b. Abt 1836 d. 17 Jul 1873
George Wicks
b. Abt 1837 d. 6 Jul 1904
4
Gertrude Gettie Black Wicks
[1.2.2.1]
b. 20 Oct 1863 d. 10 Aug 1932
4
George Thomas Wicks
[1.2.2.2]
b. 1868 d. 1879
3
Wesley Gilbert Look
[1.2.3]
b. Abt 1845 d. 16 Dec 1860
3
Miles Luzern Look
[1.2.4]
b. Abt 1849 d. 1899
Mary Ester Larue
b. Nov 1852 d. 1911
4
Thomas Westley Look
[1.2.4.1]
b. 28 Feb 1874 d. Between 1930 and 1940 [
=>
]
4
Mary Emma Look
[1.2.4.2]
b. 1875 d. 23 Nov 1960
4
Arthur Luen Look
[1.2.4.3]
b. 8 Mar 1878 d. 1939
4
Jessa G. Look
[1.2.4.4]
b. 1895 d. 11 Jan 1900
3
Eleanor R. Look
[1.2.5]
b. 17 Jul 1852 d. 22 Apr 1932
John William Foils
b. Dec 1834
4
Ida Mae Look
[1.2.5.1]
b. 1868 d. 15 May 1904 [
=>
]
3
Marion E. Look
[1.2.6]
b. 4 Mar 1854 d. 13 Sep 1907
Julia H. Reynolds Stewart
b. 16 Apr 1859 d. 9 Aug 1921
4
Angeline Look
[1.2.6.1]
b. 15 Aug 1880 d. 25 Jan 1925 [
=>
]
4
Louis Look
[1.2.6.2]
b. Sep 1881
4
Cora Look
[1.2.6.3]
b. Apr 1882
4
Grace Look
[1.2.6.4]
b. 3 Oct 1885 d. 22 Jan 1930 [
=>
]
4
Alice Look
[1.2.6.5]
b. 1 Jan 1891
3
Anson Look
[1.2.7]
b. Abt 1859
Abigail Nichols
b. 1796 d. 6 Aug 1844
3
Esick Look
[1.2.8]
b. Jan 1827 d. 15 Jul 1905
+
Caroline Rice
b. 1834 d. 1899
Mary Esther Chapman
b. Abt 1829 d. Bef 1900
4
William N. Look
[1.2.8.1]
b. 15 Jun 1852 d. 18 Mar 1905 [
=>
]
4
Thomas J Look
[1.2.8.2]
b. Sep 1854 d. 21 Dec 1934 [
=>
]
4
George W. Look
[1.2.8.3]
b. Abt 1860
3
George W. Look
[1.2.9]
b. Abt 1836
3
Lovina Look
[1.2.10]
b. Abt 1836 d. 17 Jul 1873
George Wicks
b. Abt 1837 d. 6 Jul 1904
4
Gertrude Gettie Black Wicks
[1.2.10.1]
b. 20 Oct 1863 d. 10 Aug 1932
4
George Thomas Wicks
[1.2.10.2]
b. 1868 d. 1879
2
Mehitable Look
[1.3]
b. 13 Jan 1805 d. 16 May 1870
Esick Nichols
b. 1794 d. 16 Jan 1856
3
Abigail Sophia Nichols
[1.3.1]
b. 5 Mar 1822 d. 9 Apr 1837
3
Elenor Maria Nichols
[1.3.2]
b. 14 Jun 1826 d. 11 Aug 1887
3
Jeremiah A Nichols
[1.3.3]
b. 14 Jan 1833 d. 29 Mar 1888
3
John A Nichols
[1.3.4]
b. 24 Apr 1846 d. 25 Jun 1900
2
Sarah A. Sally Look
[1.4]
b. 13 Jan 1805 d. 27 Jul 1873
Alexander Allen
b. 12 Nov 1790 d. 17 Jul 1879
3
Julia Allen
[1.4.1]
b. 21 May 1827 d. 22 Aug 1856
3
Alexander Seth Allen
[1.4.2]
b. 24 Nov 1829 d. 7 Feb 1898
2
Patience Look
[1.5]
b. 1806 d. 26 Nov 1881
Benjamin Stewart, Sr.
b. 13 Sep 1806 d. 13 Jul 1884
3
Caroline Stewart
[1.5.1]
b. 27 Jan 1830 d. 19 Jan 1921
Laton Baker
b. 14 Sep 1827 d. 16 Oct 1897
4
Abbie Baker
[1.5.1.1]
d. 25 May 1865
4
Patience Baker
[1.5.1.2]
b. 17 Oct 1849 d. Nov 1871 [
=>
]
4
Alonzo L. Baker
[1.5.1.3]
b. Feb 1851 d. 16 Aug 1922 [
=>
]
3
Phineas Stewart
[1.5.2]
b. 30 Dec 1831 d. 9 Jun 1903
Emily Victoria Ehle
b. 27 Dec 1840 d. 10 Aug 1924
4
Herman Jesse Charles F Zufelt Stewart
[1.5.2.1]
b. 11 Apr 1870 d. 26 Sep 1939 [
=>
]
3
Benjamin Stewart, Jr.
[1.5.3]
b. 10 Aug 1834 d. 22 Mar 1896
Angeline Clark
b. 4 Apr 1843 d. 2 Apr 1892
4
Julia H. Reynolds Stewart
[1.5.3.1]
b. 16 Apr 1859 d. 9 Aug 1921 [
=>
]
+
Gertrude Gettie Black Wicks
b. 20 Oct 1863 d. 10 Aug 1932
3
Abigail Stewart
[1.5.4]
b. 13 Dec 1837 d. 18 Apr 1882
Warren Eastman Carpenter
b. 26 Dec 1834 d. 9 Sep 1907
4
George B. Carpenter
[1.5.4.1]
b. 9 Dec 1859 d. 12 Feb 1888
4
Mary Belle Carpenter
[1.5.4.2]
b. 4 Sep 1870 d. 4 Dec 1960
3
Martha Ann Stewart
[1.5.5]
b. Jul 1840 d. 21 Aug 1902
James William Lighthall
b. Abt 1839 d. 1895
4
Frederick H Lighthall
[1.5.5.1]
b. 2 Jun 1861
4
Henry Charles Lighthall
[1.5.5.2]
b. 6 Feb 1865 d. 7 Nov 1919 [
=>
]
4
Abbie Lighthall
[1.5.5.3]
b. 6 Mar 1867 d. 25 Feb 1934 [
=>
]
4
Esick A. Lighthall
[1.5.5.4]
b. 31 Aug 1867 d. 27 May 1915 [
=>
]
4
William Lighthall
[1.5.5.5]
b. Abt 1871
4
Ellen Lorinda Lighthall
[1.5.5.6]
b. 4 Dec 1875 d. 28 Jan 1943 [
=>
]
3
Esick Gilford Stewart
[1.5.6]
b. 1 Jul 1849 d. 9 Dec 1931
Lorinda M Towle
b. 18 Aug 1844 d. 23 Mar 1904
4
Frank Stewart
[1.5.6.1]
b. Dec 1869
4
Pearl C. Stewart
[1.5.6.2]
b. 14 Dec 1870 d. 25 Jun 1921
+
Melissa Towle
b. 14 May 1857 d. 14 Jun 1921
2
Mary Look
[1.6]
b. 1813 d. Mar 1850
Draper Henry Stewart
b. 6 Apr 1808 d. 6 Oct 1897
3
Deliliah A. Stewart
[1.6.1]
b. Jan 1832 d. 6 Nov 1913
Charles Lemuel Wilder
b. Mar 1829 d. 1 Feb 1905
4
Julia A. Wilder
[1.6.1.1]
b. 12 Sep 1853 d. 10 Oct 1929 [
=>
]
4
Charles Draper Wilder, Sr.
[1.6.1.2]
b. 1854 d. 21 Apr 1875 [
=>
]
4
Helen M. Wilder
[1.6.1.3]
b. May 1858 d. Jan 1946 [
=>
]
3
Lydia Maria Stewart
[1.6.2]
b. 31 Aug 1834 d. 27 Feb 1911
+
Elias E. Bentley
b. 1832 d. 17 Mar 1866
+
Stephen Jordan
b. Abt 1831 d. 1881
+
Joseph Hurd
b. 29 Feb 1832 d. 5 May 1903
3
Esther Melissa Stewart
[1.6.3]
b. 10 Mar 1837 d. 5 Nov 1920
Henry Wood
b. 1831 d. 21 Jun 1901
4
Reuben Wood
[1.6.3.1]
b. Abt 1856 d. 12 Mar 1913 [
=>
]
4
Thomas Wood
[1.6.3.2]
b. 1862 d. 1863
4
Lewis Stewart Wood
[1.6.3.3]
b. 14 Sep 1865 d. 3 Dec 1943 [
=>
]
+
Wesley John Sheeley
b. May 1836 d. Bef 1920
3
Thomas Rubelis Stewart
[1.6.4]
b. 23 Feb 1841 d. 18 Feb 1922
Eleanor Jane Lighthall
b. 15 Apr 1848 d. 2 Jan 1915
4
Leon Widrig Stewart
[1.6.4.1]
b. 14 Apr 1880 d. 25 Apr 1966 [
=>
]
+
Amy Eliza Lilley
b. 1 Jul 1861 d. 25 Nov 1940
3
Joel Weaver Stewart
[1.6.5]
b. 2 Jun 1844 d. 18 Apr 1909
Maria Eva Waggoner
b. 11 May 1843 d. 2 Feb 1910
4
Mae Lydia Stewart
[1.6.5.1]
b. 17 Dec 1868 d. 24 Dec 1959 [
=>
]
4
Rosa Bass Stewart
[1.6.5.2]
b. 27 Sep 1872 d. 14 May 1959 [
=>
]
4
Deliah Frances Stewart
[1.6.5.3]
b. 3 Jun 1877 d. 26 Jan 1960 [
=>
]
4
Eva Lillie Stewart
[1.6.5.4]
b. 28 Aug 1884 d. 7 Apr 1930 [
=>
]
3
Harriet Stewart
[1.6.6]
b. 1845 d. 1875
3
Sarah A. Stewart
[1.6.7]
b. 17 Feb 1849 d. 26 Apr 1925
Adelbert M. Brown
b. Jul 1845 d. Oct 1900
4
Delilah Brown
[1.6.7.1]
b. 18 May 1868 d. 7 Oct 1949 [
=>
]
4
Lenora Brown
[1.6.7.2]
b. 30 May 1875 d. 10 Jan 1915 [
=>
]
4
Mabel M. Brown
[1.6.7.3]
b. Apr 1889 d. Jan 1908 [
=>
]