Our Family Genealogy Pages
Discovering our Ancestors
First Name
Last Name
[Advanced Search]
[Surnames]
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
John (Sion) Meyrick
1579 - 1650 (71 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
John (Sion) Meyrick
[1]
b. 1 Jan 1579 d. 26 Jun 1650
Dorothy Bishop
b. 1570 d. 25 Jun 1650
2
Thomas Meyrick
[1.1]
b. 1590
2
Janet Meyrick
[1.2]
b. 1591
2
William Merrick
[1.3]
b. 1603 d. 6 Mar 1689
Rebecca Tracy
b. 1624 d. 3 Dec 1686
3
William Merrick
[1.3.1]
b. 15 Sep 1643 d. 30 Oct 1732
3
Stephen Merrick
[1.3.2]
b. 1646-05-12 d. 1731-03-11
3
Rebecca Merrick
[1.3.3]
b. 28 Jul 1648 d. 5 May 1723
3
Sarah Merrick
[1.3.4]
b. 4 Nov 1650 d. 21 Apr 1696
3
Mary Merrick
[1.3.5]
b. 4 Nov 1650 d. 15 May 1692
3
Ruth Merrick
[1.3.6]
b. 15 May 1652 d. 1680
3
John Myrick
[1.3.7]
b. 16 Jan 1657 d. 11 Jul 1706
Elizabeth Trowbridge
b. 12 Oct 1660 d. 15 Jul 1734
4
Rebecca Myrick
[1.3.7.1]
b. 20 Apr 1687 d. 1 Sep 1760
James Larimore
b. Abt. 1687 d. 1748
5
Samuel H Larimore\Lorimer
[1.3.7.1.1]
b. 1730 d. May 1774
5
Philemon Phillip Larimore
[1.3.7.1.2]
b. Abt. 1736 d. 18 Mar 1801
Mary Garrett
b. 1738 d. 1801
6
Katherine Larrimore
[1.3.7.1.2.1]
b. 1765 d. 1841
John Reuben Milby, Sr.
b. 1760 d. 16 Feb 1825
7
Harriet Milby
[1.3.7.1.2.1.1]
b. 1780 d. 1833
7
James Samuel Milby
[1.3.7.1.2.1.2]
b. 8 Jan 1786 d. 6 September 1856
7
Terisa Milby
[1.3.7.1.2.1.3]
b. 1788 d. 1880
7
Sarah Milby
[1.3.7.1.2.1.4]
b. 1790
7
Susannah Milby
[1.3.7.1.2.1.5]
b. 1791 d. 1852
Daniel Benningfield
b. 1792 d. 1870
8
Mary Polly Benningfield
[1.3.7.1.2.1.5.1]
b. 1790 d. Jun 1860
8
Henry L. Benningfield
[1.3.7.1.2.1.5.2]
b. 1814 d. July 12, 1896
Eunice Bryant
b. Abt 1815 d. 17 Nov 1857
9
Daniel Jesse "Dock" Benningfield
[1.3.7.1.2.1.5.2.1]
b. 20 Sep 1840 d. 6 Nov 1931
Mary Jane Thompson
b. 25 Dec 1838 d. 22 Jul 1909
10
Henry Jefferson Benningfield
[1.3.7.1.2.1.5.2.1.1]
b. 14 Feb 1873 d. 14 Jan 1949
Flora Hoover
b. Aug 1880 d. 6 Apr 1954
11
Amy L. Benningfield
[1.3.7.1.2.1.5.2.1.1.1]
b. 18 Jun 1897 d. 26 July 1978
Herbert Jennings Atherton
b. 24 Oct 1894 d. 16 Jul 1988
12
Lillian Atherton
[1.3.7.1.2.1.5.2.1.1.1.1]
b. 2 Mar 1923 d. 16 Feb 1992 [
=>
]
+
elizabeth thompson
b. 1832 d. 25 Aug 1859
Narcissus Henderson
b. 6 Jan 1837 d. 13 January 1887
9
Marion Logan Benningfield
[1.3.7.1.2.1.5.2.2]
b. 26 September 1860 d. 7 Jun 1917
9
Thomas George Benningfield
[1.3.7.1.2.1.5.2.3]
b. 23 Oct 1861 d. 22 Dec 1926
Miranda Stinnett
b. 17 Oct 1864 d. 22 Apr 1914
10
Howard B Benningfield, Sr
[1.3.7.1.2.1.5.2.3.1]
b. 11 Nov 1899 d. 01 Feb 1992
11
Edna Benningfield, (8.6 cMs)
[1.3.7.1.2.1.5.2.3.1.1]
Thorne
12
Mary Batson, (8.5 cMs)
[1.3.7.1.2.1.5.2.3.1.1.1]
8
James Benningfield
[1.3.7.1.2.1.5.3]
b. 1817 d. 1896
8
Daniel Taylor Benningfield
[1.3.7.1.2.1.5.4]
b. 1819 d. 1903
8
Elizabeth Benningfield
[1.3.7.1.2.1.5.5]
b. February 1822 d. Apr 1901
David William Elkin, Jr
b. September 1811 d. 17 April 1901
9
Susan E. Elkins
[1.3.7.1.2.1.5.5.1]
b. Aug 1838
9
Sarah Elkins
[1.3.7.1.2.1.5.5.2]
b. Jul 1845
9
Jane Elkins
[1.3.7.1.2.1.5.5.3]
b. 20 Aug 1845 d. 12 Sep 1901
9
Daniel C Elkins
[1.3.7.1.2.1.5.5.4]
b. Abt 1846
9
Perneta J Elkins
[1.3.7.1.2.1.5.5.5]
b. 14 Apr 1846 d. 8 Jun 1932
9
James H Elkins
[1.3.7.1.2.1.5.5.6]
b. 16 Mar 1850 d. 12 April 1911
+
Eliza F Allen
b. 15 Aug 1843 d. 17 Nov 1875
Sanie (Sarah R) Vance
b. 15 Feb 1853 d. 1936
10
Elizabeth Warren Elkins
[1.3.7.1.2.1.5.5.6.1]
b. 26 Mar 1882 d. 5 Aug 1973
Joseph Sutherland
b. Abt 1881 d. 09 Sep 1959
11
Bertha Sutherland
[1.3.7.1.2.1.5.5.6.1.1]
b. 3 Aug 1900 d. 21 Jan 1982
11
Susie M Sutherland
[1.3.7.1.2.1.5.5.6.1.2]
b. Abt. 1902
11
Alma G Sutherland
[1.3.7.1.2.1.5.5.6.1.3]
b. Abt. 1904
11
Carrie Sutherland
[1.3.7.1.2.1.5.5.6.1.4]
b. 29 Aug 1906 d. 26 Feb 1968
10
Mary Emma Elkins
[1.3.7.1.2.1.5.5.6.2]
b. 1885 d. 5 Dec 1923
Archie Hillary Warren
b. 19 Mar 1874 d. 8 Jul 1976
11
Manuel Howard Warren
[1.3.7.1.2.1.5.5.6.2.1]
b. 16 Apr 1905 d. 22 Jul 1965
Myrtle Frances Engel
b. 21 December 1908 d. 9 September 2001
12
Janet Frances Warren
[1.3.7.1.2.1.5.5.6.2.1.1]
b. 12 Apr 1931 d. 9/22/2011
12
Dorothy Ann Warren
[1.3.7.1.2.1.5.5.6.2.1.2]
12
Manuel Howard Warren, Jr
[1.3.7.1.2.1.5.5.6.2.1.3]
[
=>
]
11
Ather Warren
[1.3.7.1.2.1.5.5.6.2.2]
b. Abt 1909 d. 27 June 1977
Dixie Short
12
Donald Ray Warren
[1.3.7.1.2.1.5.5.6.2.2.1]
b. 17 Feb 1935 d. 3 Jul 1990 [
=>
]
12
Robert L Warren
[1.3.7.1.2.1.5.5.6.2.2.2]
11
Clyde E Warren
[1.3.7.1.2.1.5.5.6.2.3]
b. 12 Aug 1910 d. 26 February 2005
Elsie B Underwood
12
Raymond Gene Warren
[1.3.7.1.2.1.5.5.6.2.3.1]
b. 23 Nov 1937 d. 7 February 2013 [
=>
]
12
Martha L Warren
[1.3.7.1.2.1.5.5.6.2.3.2]
10
Jo F Elkins
[1.3.7.1.2.1.5.5.6.3]
b. Abt 1888
10
Fred Icum Elkins
[1.3.7.1.2.1.5.5.6.4]
b. 31 Dec 1895 d. 19 Mar 1969
9
Mary Frances Elkins
[1.3.7.1.2.1.5.5.7]
b. 18 Jan 1852 d. 16 Dec 1913
9
Matilda Ellen Elkin
[1.3.7.1.2.1.5.5.8]
b. 19 Jun 1853
9
Permelia J. Elkins
[1.3.7.1.2.1.5.5.9]
b. 1856 d. 1898
9
Washington Lincoln Elkins
[1.3.7.1.2.1.5.5.10]
b. Feb 1859 d. 27 Oct 1903
9
William E. Elkins
[1.3.7.1.2.1.5.5.11]
b. 9 Oct 1861
9
Fields Elkins
[1.3.7.1.2.1.5.5.12]
b. 4 Mar 1869 d. 4 June 1956
7
Louisa Milby
[1.3.7.1.2.1.6]
b. 1791 d. 1820
7
John "Jack" Reuben Milby, Jr.
[1.3.7.1.2.1.7]
b. 1794 d. 1835
Nancy Ann Vance
b. 3 January 1803 d. 20 January 1884
8
Richard Milby
[1.3.7.1.2.1.7.1]
b. Abt. 1820 d. 4 Sep 1889
9
Carlisle Milby
[1.3.7.1.2.1.7.1.1]
b. 30 Dec 1845 d. 23 Feb 1935
Mary Jane
b. 31 July 1850 d. 26 August 1942
10
Melissa Ann Milby
[1.3.7.1.2.1.7.1.1.1]
b. 17 Jul 1874 d. 27 May 1942
Calvin Theodore Marcum
b. 22 November 1874 d. 29 April 1954
11
William Robert Marcum
[1.3.7.1.2.1.7.1.1.1.1]
b. 28 June 1892 d. 15 March 1970
11
Mary Margaret Perkins
[1.3.7.1.2.1.7.1.1.1.2]
b. 29 October 1894 d. 20 October 1980
11
Elsie Myrtle Stearman
[1.3.7.1.2.1.7.1.1.1.3]
b. 14 August 1899 d. 13 February 1945
11
Anna Milby
[1.3.7.1.2.1.7.1.1.1.4]
b. 23 July 1902 d. 12 March 1981
11
Audrey May Marr
[1.3.7.1.2.1.7.1.1.1.5]
b. 22 January 1907 d. 8 January 1999
11
Carl S Marcum
[1.3.7.1.2.1.7.1.1.1.6]
b. 31 December 1910 d. 13 October 1972
11
Hazel Garr
[1.3.7.1.2.1.7.1.1.1.7]
b. 2 May 1914 d. 19 November 2000
11
Hobart McKinley Marcum
[1.3.7.1.2.1.7.1.1.1.8]
b. 2 Nov 1896 d. 18 Dec 1985
12
Ava Aileen Marcum
[1.3.7.1.2.1.7.1.1.1.8.1]
b. 17 Feb 1919 d. 7 Nov 1990 [
=>
]
10
Cassie Blanka Milby
[1.3.7.1.2.1.7.1.1.2]
b. 22 Apr 1876 d. 2 Oct 1957
11
Ada Milby
[1.3.7.1.2.1.7.1.1.2.1]
b. 1 Feb 1898 d. 28 Mar 1983
12
Woodrow Lynn Edwards
[1.3.7.1.2.1.7.1.1.2.1.1]
b. 2 Jun 1915 d. 9 Oct 1972 [
=>
]
7
Mary Milby
[1.3.7.1.2.1.8]
b. 21 Jul 1795 d. 17 Apr 1872
Richard Vance, Sr
b. 15 Dec 1787 d. 11 Nov 1858
8
John Calvin Vance, (Rev)
[1.3.7.1.2.1.8.1]
b. February 1819 d. 20 Jul 1903
Elizabeth Ann Henderson
b. 1831 d. 1874
9
Sanie (Sarah R) Vance
[1.3.7.1.2.1.8.1.1]
b. 15 Feb 1853 d. 1936
James H Elkins
b. 16 Mar 1850 d. 12 April 1911
10
Elizabeth Warren Elkins
[1.3.7.1.2.1.8.1.1.1]
b. 26 Mar 1882 d. 5 Aug 1973
Joseph Sutherland
b. Abt 1881 d. 09 Sep 1959
11
Bertha Sutherland
[1.3.7.1.2.1.8.1.1.1.1]
b. 3 Aug 1900 d. 21 Jan 1982
11
Susie M Sutherland
[1.3.7.1.2.1.8.1.1.1.2]
b. Abt. 1902
11
Alma G Sutherland
[1.3.7.1.2.1.8.1.1.1.3]
b. Abt. 1904
11
Carrie Sutherland
[1.3.7.1.2.1.8.1.1.1.4]
b. 29 Aug 1906 d. 26 Feb 1968
10
Mary Emma Elkins
[1.3.7.1.2.1.8.1.1.2]
b. 1885 d. 5 Dec 1923
Archie Hillary Warren
b. 19 Mar 1874 d. 8 Jul 1976
11
Manuel Howard Warren
[1.3.7.1.2.1.8.1.1.2.1]
b. 16 Apr 1905 d. 22 Jul 1965
Myrtle Frances Engel
b. 21 December 1908 d. 9 September 2001
12
Janet Frances Warren
[1.3.7.1.2.1.8.1.1.2.1.1]
b. 12 Apr 1931 d. 9/22/2011
12
Dorothy Ann Warren
[1.3.7.1.2.1.8.1.1.2.1.2]
12
Manuel Howard Warren, Jr
[1.3.7.1.2.1.8.1.1.2.1.3]
[
=>
]
11
Ather Warren
[1.3.7.1.2.1.8.1.1.2.2]
b. Abt 1909 d. 27 June 1977
Dixie Short
12
Donald Ray Warren
[1.3.7.1.2.1.8.1.1.2.2.1]
b. 17 Feb 1935 d. 3 Jul 1990 [
=>
]
12
Robert L Warren
[1.3.7.1.2.1.8.1.1.2.2.2]
11
Clyde E Warren
[1.3.7.1.2.1.8.1.1.2.3]
b. 12 Aug 1910 d. 26 February 2005
Elsie B Underwood
12
Raymond Gene Warren
[1.3.7.1.2.1.8.1.1.2.3.1]
b. 23 Nov 1937 d. 7 February 2013 [
=>
]
12
Martha L Warren
[1.3.7.1.2.1.8.1.1.2.3.2]
10
Jo F Elkins
[1.3.7.1.2.1.8.1.1.3]
b. Abt 1888
10
Fred Icum Elkins
[1.3.7.1.2.1.8.1.1.4]
b. 31 Dec 1895 d. 19 Mar 1969
9
Lorenzo Dowell Harlan Vance
[1.3.7.1.2.1.8.1.2]
b. 31 May 1854 d. 28 Nov 1938
9
Narcissa F Vance
[1.3.7.1.2.1.8.1.3]
b. 15 Mar 1856
9
Leanidus V. Vance
[1.3.7.1.2.1.8.1.4]
b. 16 Jul 1858 d. 28 Jun 1898
9
William Jackson\M. Vance
[1.3.7.1.2.1.8.1.5]
b. 6 Sep 1865 d. 12 May 1950
Jeannette 'Nettie' Warren
b. 25 Mar 1875 d. 29 Jun 1947
10
Lilla Tillie Vance
[1.3.7.1.2.1.8.1.5.1]
b. 4 August 1897 d. January 1952
+
James Ramey
James Mace Skaggs
b. 25 Feb 1893 d. 12 Oct 1950
11
Mary Esterline "Estellean" Skaggs
[1.3.7.1.2.1.8.1.5.1.1]
b. 27Oct1916 d. 10 Mar 2006
11
Laura Gertrude Skaggs
[1.3.7.1.2.1.8.1.5.1.2]
b. 04 Feb 1918 d. 28 Feb 2007
11
Nettie Susan Skaggs
[1.3.7.1.2.1.8.1.5.1.3]
b. 20 Jul 1920 d. 03 Dec 1996
11
Bernie Edward Skaggs
[1.3.7.1.2.1.8.1.5.1.4]
b. 02 Apr 1923 d. 20 Jun 2001
11
Lemon Skaggs
[1.3.7.1.2.1.8.1.5.1.5]
b. 09 Oct 1928 d. 17 Jan 1997
11
Miriam Skaggs
[1.3.7.1.2.1.8.1.5.1.6]
b. 1930
12
David L Foster, (8.1 cMs)
[1.3.7.1.2.1.8.1.5.1.6.1]
11
Sue Helen Skaggs
[1.3.7.1.2.1.8.1.5.1.7]
b. 10 Jan 1940 d. 01 Aug 2002
7
Elizabeth Milby
[1.3.7.1.2.1.9]
b. 1807 d. 1880
Baylor Henderson
b. 1804 d. May 1897
8
Elizabeth Ann Henderson
[1.3.7.1.2.1.9.1]
b. 1831 d. 1874
John Calvin Vance, (Rev)
b. February 1819 d. 20 Jul 1903
9
Sanie (Sarah R) Vance
[1.3.7.1.2.1.9.1.1]
b. 15 Feb 1853 d. 1936
James H Elkins
b. 16 Mar 1850 d. 12 April 1911
10
Elizabeth Warren Elkins
[1.3.7.1.2.1.9.1.1.1]
b. 26 Mar 1882 d. 5 Aug 1973
Joseph Sutherland
b. Abt 1881 d. 09 Sep 1959
11
Bertha Sutherland
[1.3.7.1.2.1.9.1.1.1.1]
b. 3 Aug 1900 d. 21 Jan 1982
11
Susie M Sutherland
[1.3.7.1.2.1.9.1.1.1.2]
b. Abt. 1902
11
Alma G Sutherland
[1.3.7.1.2.1.9.1.1.1.3]
b. Abt. 1904
11
Carrie Sutherland
[1.3.7.1.2.1.9.1.1.1.4]
b. 29 Aug 1906 d. 26 Feb 1968
10
Mary Emma Elkins
[1.3.7.1.2.1.9.1.1.2]
b. 1885 d. 5 Dec 1923
Archie Hillary Warren
b. 19 Mar 1874 d. 8 Jul 1976
11
Manuel Howard Warren
[1.3.7.1.2.1.9.1.1.2.1]
b. 16 Apr 1905 d. 22 Jul 1965
Myrtle Frances Engel
b. 21 December 1908 d. 9 September 2001
12
Janet Frances Warren
[1.3.7.1.2.1.9.1.1.2.1.1]
b. 12 Apr 1931 d. 9/22/2011
12
Dorothy Ann Warren
[1.3.7.1.2.1.9.1.1.2.1.2]
12
Manuel Howard Warren, Jr
[1.3.7.1.2.1.9.1.1.2.1.3]
[
=>
]
11
Ather Warren
[1.3.7.1.2.1.9.1.1.2.2]
b. Abt 1909 d. 27 June 1977
Dixie Short
12
Donald Ray Warren
[1.3.7.1.2.1.9.1.1.2.2.1]
b. 17 Feb 1935 d. 3 Jul 1990 [
=>
]
12
Robert L Warren
[1.3.7.1.2.1.9.1.1.2.2.2]
11
Clyde E Warren
[1.3.7.1.2.1.9.1.1.2.3]
b. 12 Aug 1910 d. 26 February 2005
Elsie B Underwood
12
Raymond Gene Warren
[1.3.7.1.2.1.9.1.1.2.3.1]
b. 23 Nov 1937 d. 7 February 2013 [
=>
]
12
Martha L Warren
[1.3.7.1.2.1.9.1.1.2.3.2]
10
Jo F Elkins
[1.3.7.1.2.1.9.1.1.3]
b. Abt 1888
10
Fred Icum Elkins
[1.3.7.1.2.1.9.1.1.4]
b. 31 Dec 1895 d. 19 Mar 1969
9
Lorenzo Dowell Harlan Vance
[1.3.7.1.2.1.9.1.2]
b. 31 May 1854 d. 28 Nov 1938
9
Narcissa F Vance
[1.3.7.1.2.1.9.1.3]
b. 15 Mar 1856
9
Leanidus V. Vance
[1.3.7.1.2.1.9.1.4]
b. 16 Jul 1858 d. 28 Jun 1898
9
William Jackson\M. Vance
[1.3.7.1.2.1.9.1.5]
b. 6 Sep 1865 d. 12 May 1950
Jeannette 'Nettie' Warren
b. 25 Mar 1875 d. 29 Jun 1947
10
Lilla Tillie Vance
[1.3.7.1.2.1.9.1.5.1]
b. 4 August 1897 d. January 1952
+
James Ramey
James Mace Skaggs
b. 25 Feb 1893 d. 12 Oct 1950
11
Mary Esterline "Estellean" Skaggs
[1.3.7.1.2.1.9.1.5.1.1]
b. 27Oct1916 d. 10 Mar 2006
11
Laura Gertrude Skaggs
[1.3.7.1.2.1.9.1.5.1.2]
b. 04 Feb 1918 d. 28 Feb 2007
11
Nettie Susan Skaggs
[1.3.7.1.2.1.9.1.5.1.3]
b. 20 Jul 1920 d. 03 Dec 1996
11
Bernie Edward Skaggs
[1.3.7.1.2.1.9.1.5.1.4]
b. 02 Apr 1923 d. 20 Jun 2001
11
Lemon Skaggs
[1.3.7.1.2.1.9.1.5.1.5]
b. 09 Oct 1928 d. 17 Jan 1997
11
Miriam Skaggs
[1.3.7.1.2.1.9.1.5.1.6]
b. 1930
12
David L Foster, (8.1 cMs)
[1.3.7.1.2.1.9.1.5.1.6.1]
11
Sue Helen Skaggs
[1.3.7.1.2.1.9.1.5.1.7]
b. 10 Jan 1940 d. 01 Aug 2002
8
Narcissus Henderson
[1.3.7.1.2.1.9.2]
b. 6 Jan 1837 d. 13 January 1887
Henry L. Benningfield
b. 1814 d. July 12, 1896
9
Marion Logan Benningfield
[1.3.7.1.2.1.9.2.1]
b. 26 September 1860 d. 7 Jun 1917
9
Thomas George Benningfield
[1.3.7.1.2.1.9.2.2]
b. 23 Oct 1861 d. 22 Dec 1926
Miranda Stinnett
b. 17 Oct 1864 d. 22 Apr 1914
10
Howard B Benningfield, Sr
[1.3.7.1.2.1.9.2.2.1]
b. 11 Nov 1899 d. 01 Feb 1992
11
Edna Benningfield, (8.6 cMs)
[1.3.7.1.2.1.9.2.2.1.1]
Thorne
12
Mary Batson, (8.5 cMs)
[1.3.7.1.2.1.9.2.2.1.1.1]
8
Susan Henderson
[1.3.7.1.2.1.9.3]
b. 1838 d. 1875
8
Daniel Thomas Henderson
[1.3.7.1.2.1.9.4]
b. 1 Apr 1844 d. 13 Mar 1917
Teresie
b. Abt 1846
9
Joseph Robert Henderson
[1.3.7.1.2.1.9.4.1]
b. 25 Dec 1870 d. 24 Aug 1952
Elizabeth Pauline Mosbacher
b. 7 Mar 1896 d. 17 May 1983
10
Florence Agnes Henderson
[1.3.7.1.2.1.9.4.1.1]
b. 14 Feb 1934 d. 24 Nov 2016
Ira Bernstein
b. 21 Jan 1929 d. 13 Mar 2002
11
Barbara Bernstein
[1.3.7.1.2.1.9.4.1.1.1]
+
Chase
11
Robert Bernstein
[1.3.7.1.2.1.9.4.1.1.2]
11
Elizabeth Bernstein
[1.3.7.1.2.1.9.4.1.1.3]
11
Joseph Bernstein
[1.3.7.1.2.1.9.4.1.1.4]
+
John George Kappas
b. 11 September 1925 d. 26 September 2002
8
R. G. Henderson
[1.3.7.1.2.1.9.5]
b. Abt 1846
7
William Milby
[1.3.7.1.2.1.10]
b. 1812 d. 8 Sep 1869
6
Mary Larimore
[1.3.7.1.2.2]
b. 25 Aug 1770 d. 23 Jan 1838
6
Philip Philemon Larimore, Jr
[1.3.7.1.2.3]
b. 1773 d. 1840
3
Isaac Merrick
[1.3.8]
b. 6 Jan 1660 d. 15 Jun 1737
3
Joseph Merrick
[1.3.9]
b. 1 Jun 1662 d. 15 Jun 1737
3
Benjamin Merrick
[1.3.10]
b. 1 Feb 1665 d. 6 Mar 1689
3
Rebecca Merrick
[1.3.11]
b. 28 Nov 1668 d. 1648
2
James Myrick
[1.4]
b. 1612 d. 2 Apr 1684
Margaret Merrick
b. 1622 d. 2 Apr 1708
3
Sarah Myrick
[1.4.1]
b. 9 May 1643 d. 5 Jan 1705
John Atkinson Sr.
b. 1636 d. 13 Jun 1713
4
John Atkinson
[1.4.1.1]
b. 2 Oct 1667 d. 27 September 1744
Sarah Woodman, 3,977
b. 19 Oct 1670 d. 25 Jan 1724
5
Thomas Atkinson
[1.4.1.1.1]
b. 16 Mar 1694 d. 1744
+
Judeth Worth
b. 1703 d. 30 July 1782
4
Elizabeth Atkinson
[1.4.1.2]
b. 1672 d. 1736
4
Abigail Atkinson
[1.4.1.3]
b. 08 Nov 1673 d. 24 Sep 1725
Jonathan Woodman
b. 16 Apr 1674 d. 12 Jun 1730
5
Hannah Woodman
[1.4.1.3.1]
b. 24 Aug 1696 d. 1765
Samuel Plummer
b. 12 Nov 1684 d. 02 Aug 1760
6
Hannah Plummer
[1.4.1.3.1.1]
b. 25 Oct 1725 d. 25 Oct 1807
John Chase
b. 27 Jul 1731 d. 11 Jan 1804
7
Samuel Chase
[1.4.1.3.1.1.1]
b. 26 August 1754 d. 22 February 1834
7
Abigail Chase
[1.4.1.3.1.1.2]
b. 25 Mar 1756 d. 22 Feb 1834
7
John Chase, III
[1.4.1.3.1.1.3]
b. 19 Apr 1759 d. 05 Jun 1819
8
John W Chase
[1.4.1.3.1.1.3.1]
b. Abt. 1779 d. 17 Jan 1860
9
John LaRue Chase
[1.4.1.3.1.1.3.1.1]
b. 23 Dec 1815 d. 6 Aug 1903
10
Amorette Marcelia Chase
[1.4.1.3.1.1.3.1.1.1]
b. 6 May 1848 d. 24 Dec 1935
11
Gladys Mable Gurnsey
[1.4.1.3.1.1.3.1.1.1.1]
b. 24 April 1880 d. 9 July 1964
Edgar John Marshall, Jr
b. 24 September 1872 d. 4 August 1953
12
Gerard Garnsey Marshall
[1.4.1.3.1.1.3.1.1.1.1.1]
b. November 16,1900 d. January 29,1984
12
Harold Hiram Marshall
[1.4.1.3.1.1.3.1.1.1.1.2]
b. April 9,1905 d. December 12,1967 [
=>
]
7
Nathan Chase
[1.4.1.3.1.1.4]
b. 23 May 1761 d. 15 April 1777
7
Hannah Chase
[1.4.1.3.1.1.5]
b. 2 Jun 1763 d. 30 Dec 1836
George Nowell, Capt
b. 5 Jun 1764 d. 26 Feb 1816
8
Stephen Chase Newell Nowell
[1.4.1.3.1.1.5.1]
b. 14 Apr 1793 d. 1867-1868
Christianna Novack
b. 1797 d. 12 Mar 1867
9
Eliza S Newell
[1.4.1.3.1.1.5.1.1]
b. 1820-1840 d. After 1906
9
Samuel S Newell
[1.4.1.3.1.1.5.1.2]
b. Oct 1823 d. 02 Dec 1907
Maria Carter
b. 1826 d. 1893
10
Lydia A Newell
[1.4.1.3.1.1.5.1.2.1]
b. 21 Feb 1845 d. 21 Jun 1870
+
Charles S Francis
10
Christiana "Annie" Newell
[1.4.1.3.1.1.5.1.2.2]
b. 11 Nov 1850 d. 05 May 1936
Lewis Morgan
b. Abt 1848 d. 22 Nov 1882
11
May Morgan
[1.4.1.3.1.1.5.1.2.2.1]
b. 10 Oct 1874 d. 12 Aug 1935
Alvin William Davis
b. 24 May 1875 d. Bef. Apr 1926
12
Charles Neil Davis
[1.4.1.3.1.1.5.1.2.2.1.1]
b. 3 May 1900 d. 25 March 1963 [
=>
]
12
Clarence Louis Davis
[1.4.1.3.1.1.5.1.2.2.1.2]
b. 28 August 1902 d. 6 September 1960 [
=>
]
12
John Davis
[1.4.1.3.1.1.5.1.2.2.1.3]
b. Abt 1908
John H Leahy, (Cole)
b. Abt. 1855 d. 2 Aug 1893
11
John Mortimer Cole
[1.4.1.3.1.1.5.1.2.2.2]
b. 14 Oct 1888 d. 24 Feb 1907
11
Elmer J Cole
[1.4.1.3.1.1.5.1.2.2.3]
b. 28 Dec 1890 d. February 1971
Florence Elsie Warren
b. 4 Oct 1895 d. 25 Dec 1940
12
Chester A Peppers
[1.4.1.3.1.1.5.1.2.2.3.1]
b. 24 Jan 1912 d. Jul 1973 [
=>
]
Rebecca Belle Dodson
b. 15 May 1889 d. 25 Mar 1986
12
Elmer Cole, Jr?
[1.4.1.3.1.1.5.1.2.2.3.2]
11
William Samuel Cole
[1.4.1.3.1.1.5.1.2.2.4]
b. 7 Dec 1891 d. 20 Sep 1969
Augusta "Gussie" Nyma Jacquetta Warren
b. 3 Mar 1897 d. 28 Sep 1981
12
George August Cole
[1.4.1.3.1.1.5.1.2.2.4.1]
b. 5 Oct 1917 d. 10 April 1937
12
Scott Miller gp Cole
[1.4.1.3.1.1.5.1.2.2.4.2]
[
=>
]
12
Anna Mae Rebecca Cole
[1.4.1.3.1.1.5.1.2.2.4.3]
b. 28 Aug. 1919 d. 13 Jan. 2001 [
=>
]
12
Wilma Jean Cole
[1.4.1.3.1.1.5.1.2.2.4.4]
b. 7 May 1921 d. 15 Jun 2018 [
=>
]
12
Vallie Eileen Cole
[1.4.1.3.1.1.5.1.2.2.4.5]
b. 14 Feb 1923 d. 31 Oct. 2005 [
=>
]
12
Nellie Albina Cole
[1.4.1.3.1.1.5.1.2.2.4.6]
b. 28, July 1925 d. 9 Aug 2007 [
=>
]
12
John "Jack" Leroy Cole
[1.4.1.3.1.1.5.1.2.2.4.7]
b. 7 Nov 1927 d. 16 Nov 2016 [
=>
]
12
Donald Elmer Cole
[1.4.1.3.1.1.5.1.2.2.4.8]
b. 21 Dec 1929 d. 6 Jul 2010 [
=>
]
12
Edna Lois Cole
[1.4.1.3.1.1.5.1.2.2.4.9]
b. 10 Oct 1933 d. 20 Jun 2021 [
=>
]
12
Barbara L Cole
[1.4.1.3.1.1.5.1.2.2.4.10]
b. 15 Jun 1936 d. 3 Jul 2015 [
=>
]
12
Marilyn Althea "Molly" Cole
[1.4.1.3.1.1.5.1.2.2.4.11]
b. 2 Aug 1943 d. 1961
11
Roy Hyman Cole
[1.4.1.3.1.1.5.1.2.2.5]
b. 13 Mar 1894 d. Jan 1972
Elizabeth M Trewartha
b. 31 Jul 1895 d. 15 Sep 1950
12
Emily Selena Cole
[1.4.1.3.1.1.5.1.2.2.5.1]
b. 6 Mar 1916 d. 15 Mar 1995 [
=>
]
+
Virginia Laverne Davis
b. 25 March 1920 d. 10 March 1996
10
Sarah E Newell
[1.4.1.3.1.1.5.1.2.3]
b. 13 Dec 1852 d. 01 Feb 1929
+
Thomas D Richardson
b. Abt 1851
10
Eliza A Newell
[1.4.1.3.1.1.5.1.2.4]
b. 16 Dec 1854 d. 12 Jun 1941
+
Charles Lawson
10
Stephen Newell
[1.4.1.3.1.1.5.1.2.5]
b. Feb 1857 d. 23 Jul 1913
Lorena Belle "Dorie" Stark
b. 23 Feb 1867 d. 20 Dec 1944
11
Marie Newell
[1.4.1.3.1.1.5.1.2.5.1]
b. 4 May 1887 d. 6 May 1938
Charles Elmer Moklar
b. 9 Sep 1893 d. 14 March 1941
12
Elmer Steven "Bud" Moklar
[1.4.1.3.1.1.5.1.2.5.1.1]
b. 4 July 1914 d. 20 December 1980
12
Elizabeth Marie Moklar
[1.4.1.3.1.1.5.1.2.5.1.2]
b. 20 January 1916 d. 5 April 1919
12
Charles Edward Moklar
[1.4.1.3.1.1.5.1.2.5.1.3]
b. 11 March 1918 d. 2 March 1987
12
Ruth Eleanor Moklar
[1.4.1.3.1.1.5.1.2.5.1.4]
b. 13 January 1921 d. 9 Jun 1982 [
=>
]
11
Bessie Lee Newell
[1.4.1.3.1.1.5.1.2.5.2]
b. Dec 1888 d. 31 January 1971
James "Jimmie"J Fortner
b. 8 July 1890 d. Aug 1965
12
Theresa Marie Fortner
[1.4.1.3.1.1.5.1.2.5.2.1]
b. 22 January 1909 d. 6 November 2008
12
Avis Lorine Fortner Hartley
[1.4.1.3.1.1.5.1.2.5.2.2]
b. Abt 1912 d. Dec 1975
12
James S. Fortner
[1.4.1.3.1.1.5.1.2.5.2.3]
b. 2 Oct 1913 d. 20 Jul 1988
12
John "Johnny" W Fortner
[1.4.1.3.1.1.5.1.2.5.2.4]
b. Abt 1916
12
Robert Lee Fortner
[1.4.1.3.1.1.5.1.2.5.2.5]
b. Abt 1919 d. 17 Nov 1989
12
Virgil Fortner
[1.4.1.3.1.1.5.1.2.5.2.6]
b. 8 February 1921 d. 29 November 1994 [
=>
]
12
Jesse Fortner
[1.4.1.3.1.1.5.1.2.5.2.7]
12
Jean Fortner
[1.4.1.3.1.1.5.1.2.5.2.8]
12
Helen L Fortner Murphy
[1.4.1.3.1.1.5.1.2.5.2.9]
b. Abt 1926
12
Bessie "Missy" Fortner Sennings
[1.4.1.3.1.1.5.1.2.5.2.10]
b. 30 Jul 1928 d. 4 Dec 1959
12
Richard Fortner
[1.4.1.3.1.1.5.1.2.5.2.11]
11
Thomas Newell
[1.4.1.3.1.1.5.1.2.5.3]
b. Aug 1890 d. 1958
11
Samuel Newell
[1.4.1.3.1.1.5.1.2.5.4]
b. 29 Oct 1892 d. Nov 1964
Agnes Gladdish
12
Bill Newell
[1.4.1.3.1.1.5.1.2.5.4.1]
11
Lorene Newell
[1.4.1.3.1.1.5.1.2.5.5]
b. Nov 1894 d. 29 July 1971
11
Frank Newell
[1.4.1.3.1.1.5.1.2.5.6]
b. 2 Mar 1897 d. 23 Nov 1975
Mabel Zorn
b. 2 May 1902 d. 19 Sep 1981
12
James Newell
[1.4.1.3.1.1.5.1.2.5.6.1]
12
Bessie Lee Newell
[1.4.1.3.1.1.5.1.2.5.6.2]
b. 19 Sep 1922 d. 24 Jun 1993 [
=>
]
12
Gertrude Newell
[1.4.1.3.1.1.5.1.2.5.6.3]
11
Henry Newell
[1.4.1.3.1.1.5.1.2.5.7]
b. Abt Sep 1900 d. 26 Feb 1901
11
Merritt A. "Huck" Newell
[1.4.1.3.1.1.5.1.2.5.8]
b. 19 Feb 1902 d. 9 Aug 1986
11
Harry W Newell
[1.4.1.3.1.1.5.1.2.5.9]
b. Abt 1905 d. 16 August 1965
Gertrude M Klein
12
Mary Kathryn Newell
[1.4.1.3.1.1.5.1.2.5.9.1]
b. 9 Feb 1927 d. 5 Jun 2007 [
=>
]
11
Charles William Newell
[1.4.1.3.1.1.5.1.2.5.10]
b. 5 May 1910 d. 16 August 1965
11
Dick Newell
[1.4.1.3.1.1.5.1.2.5.11]
10
Maria Louisa Newell
[1.4.1.3.1.1.5.1.2.6]
b. 25 Apr 1859 d. 12 Dec 1945
William Wiley Thompson
b. 14 Feb 1853 d. 12 Nov 1929
11
Mary B. Thompson
[1.4.1.3.1.1.5.1.2.6.1]
b. May Abt 1877
12
Nellie Davidson
[1.4.1.3.1.1.5.1.2.6.1.1]
b. Sep 1897 [
=>
]
11
Infant Son Thompson
[1.4.1.3.1.1.5.1.2.6.2]
b. 1883 d. 1883
11
Bessie P Thompson
[1.4.1.3.1.1.5.1.2.6.3]
b. 1885 d. 1898
11
Grace E Thompson
[1.4.1.3.1.1.5.1.2.6.4]
b. 13 March 1892 d. 13 March 1919
11
William Frederick Thompson
[1.4.1.3.1.1.5.1.2.6.5]
b. 8 October 1899 d. 6 May 1920
11
Hettie Mae Spencer
[1.4.1.3.1.1.5.1.2.6.6]
b. 8 December 1903 d. 14 March 1982
10
Henry C H Newell
[1.4.1.3.1.1.5.1.2.7]
b. Abt. 1861 d. 05 May 1917
10
Stillborn Twin Newell
[1.4.1.3.1.1.5.1.2.8]
9
Robert A Newell
[1.4.1.3.1.1.5.1.3]
b. May 1834 d. 15 Jun 1906
+
Clara A Latham
b. Abt. 1837 d. 15 Jul 1895
9
Margaretta Newell
[1.4.1.3.1.1.5.1.4]
b. 5 Jun 1839 d. 28 Sep 1923
Quinby Walker
10
Frederick Walker
[1.4.1.3.1.1.5.1.4.1]
b. Abt 1862
10
Leonora Walker
[1.4.1.3.1.1.5.1.4.2]
b. Jun 1862
10
Clara L. Walker
[1.4.1.3.1.1.5.1.4.3]
b. Abt 1863
Howard Woolsey
b. 08 Dec 1847 d. 26 Feb 1926
11
Florence May Woolsey
[1.4.1.3.1.1.5.1.4.3.1]
b. 28 Jan 1891 d. 25 Dec 1971
Charles W. Wood
b. Abt 1890
12
Elinor W Wood
[1.4.1.3.1.1.5.1.4.3.1.1]
[
=>
]
11
George Woolsey
[1.4.1.3.1.1.5.1.4.3.2]
b. Dec 1885
12
Eldridge F Woolsey
[1.4.1.3.1.1.5.1.4.3.2.1]
b. Abt 1911 [
=>
]
12
Eldrige F Woolsey
[1.4.1.3.1.1.5.1.4.3.2.2]
b. Abt 1912
10
Quinely Walker
[1.4.1.3.1.1.5.1.4.4]
10
Ella Reed
[1.4.1.3.1.1.5.1.4.5]
b. May 1869
10
Enna S Walker
[1.4.1.3.1.1.5.1.4.6]
b. Abt 1874
10
Emma Walker
[1.4.1.3.1.1.5.1.4.7]
b. May 1875
10
Melissa Walker
[1.4.1.3.1.1.5.1.4.8]
b. Jan 1878
8
John Nowell
[1.4.1.3.1.1.5.2]
b. Abt 1798 d. 18 Aug 1842
+
Hannah Lovejoy Davis
+
Henry (Deacon) Merrill
b. 4 Oct 1751 d. 3 Apr 1844
7
Amos Chase
[1.4.1.3.1.1.6]
b. 25 Feb 1766 d. 05 Oct 1844
6
Sarah Plumer
[1.4.1.3.1.2]
b. 19 Mar 1727 d. 4 Jan 1810
John Dole
b. 28 October 1724 d. 11 December 1796
7
Sarah Dole
[1.4.1.3.1.2.1]
b. 01 Nov 1746 d. 2 Mar 1784
Henry Adams
b. 15 Feb 1741 d. 30 Aug 1837
8
Phebe Adams
[1.4.1.3.1.2.1.1]
b. 2 Sep 1772 d. 7 Apr 1848
+
Nathaniel Currier
d. 4 Oct 1830
6
Moses Plummer
[1.4.1.3.1.3]
b. 6 Aug 1740 d. 17 Oct 1824
Esther Hearsey
b. 10 March 1744 d. 19 July 1815
7
Hannah Plumer
[1.4.1.3.1.3.1]
b. 29 September 1767 d. June 1794
4
Rebecca Atkinson
[1.4.1.4]
b. 1684 d. 16 May 1767
+
Israel Adams
b. 25 Dec 1688 d. 12 Dec 1714
Joseph Hilton, Ensign
b. 16 Oct 1681 d. 1765
5
Theodore Atkinson Hilton
[1.4.1.4.1]
b. 1721 d. 16 Jan 1765
Mary Sinclair
b. 1728 d. 14 Jan 1775
6
Joseph Hilton
[1.4.1.4.1.1]
b. 26 Aug 1747 d. 26 Nov 1826
+
Sarah Thurston
b. 1752 d. 15 May 1813