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
Ellen Prendiville
1715 - 1740 (~ 26 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
Ellen Prendiville
[1]
b. Abt. 1715 d. Aft. 1740
John Cournane
b. Abt. 1720
2
*** (Gortroe Brother) ** COURNANE
[1.1]
b. Abt. 1730
2
Denis Cournane
[1.2]
b. About 1739 d. Abt. 1835
Ellen Cronin
b. Abt. 1745 d. Abt. 1815
3
Julia Cournane
[1.2.1]
b. Abt 1760 d. UNKNOWN
Thomas Sullivan
b. Abt 1753 d. 1815
4
Thomas William Sullivan
[1.2.1.1]
b. 1780 d. 1891
Abina Gobinet Counihan
b. Aug 23 1795 d. Abt. 1845
5
Daniel Sullivan
[1.2.1.1.1]
b. Abt 1807 d. 1883
5
Mary Gobnet Sullivan
[1.2.1.1.2]
b. 7 Jan 1811 d. 1 Dec 1879
Daniel Leahy
b. 1810 d. 09 Apr 1869
6
William Leahy
[1.2.1.1.2.1]
b. Sep 1833 d. May 25, 1886
Catherine White
b. Jul 1834
7
Michael William Leahy
[1.2.1.1.2.1.1]
b. Oct 1848 d. 1 Jun 1931
Catherine Curran (Kearn)
b. Abt 1849 d. 1929
8
William J Leahey
[1.2.1.1.2.1.1.1]
b. 1869 d. 10 Jan 1912
8
Daniel Lahee
[1.2.1.1.2.1.1.2]
b. 8 Sep 1873 d. 1947
8
Mary E. Leahey
[1.2.1.1.2.1.1.3]
b. 11 Jan 1876 d. 4 Dec 1966
8
Josephine Catherine Leahey
[1.2.1.1.2.1.1.4]
b. Abt 1878 d. December 4, 1959
8
Edward M Leahey
[1.2.1.1.2.1.1.5]
b. Mar 1880 d. Between 1930 and 1932
8
Francis J. Leahey
[1.2.1.1.2.1.1.6]
b. 10 Aug 1885 d. 14 Jan 1969
8
Thomas Lawrence Leahey
[1.2.1.1.2.1.1.7]
b. 7 Aug 1889 d. Bef 1927
7
Mary L Leahey
[1.2.1.1.2.1.2]
b. Jun 1856 d. Abt 1916
John M Farrell
b. Oct 1852
8
John A Farrell
[1.2.1.1.2.1.2.1]
b. Mar 1876
8
Elizabeth Farrell
[1.2.1.1.2.1.2.2]
b. Apr 1878
8
William F Farrell
[1.2.1.1.2.1.2.3]
b. Aug 1880
8
Jennie L Farrell
[1.2.1.1.2.1.2.4]
b. Apr 1885
8
George J Farrell
[1.2.1.1.2.1.2.5]
b. Jun 1887
8
Catherine R Farrell
[1.2.1.1.2.1.2.6]
b. Sep 1889
8
Fred A Farrell
[1.2.1.1.2.1.2.7]
b. Sep 1891
7
William F. Leahy
[1.2.1.1.2.1.3]
b. 1857 d. 1930
7
Catherine Theresa Leahy
[1.2.1.1.2.1.4]
b. 20 Aug 1859 d. 18 Nov 1927
7
James Leahy
[1.2.1.1.2.1.5]
b. 1860 d. Between 1870 and 1880
7
Julia Leahy
[1.2.1.1.2.1.6]
b. 1864 d. 8 Jun 1937
7
John J. LEAHY
[1.2.1.1.2.1.7]
b. Feb 1866 d. 24 Dec 1910
7
William Leahy
[1.2.1.1.2.1.8]
b. Abt 1869
6
Michael Daniel Leahy
[1.2.1.1.2.2]
b. 6 Feb 1838 d. 25 May 1886
Catherine Moriarty
b. 1840 d. 13 Jan 1894
7
Patrick Michael Leahy
[1.2.1.1.2.2.1]
b. 1867 d. 12 Jan 1899
Ellen Mahoney
b. 21 Dec 1863 d. 3 Aug 1944
8
Katherine Leahy
[1.2.1.1.2.2.1.1]
b. 25 Jul 1888 d. 22 Jul 1952
8
John P. Leahy
[1.2.1.1.2.2.1.2]
b. 10 Apr 1890 d. 26 Mar 1911
8
Julia A. Leahy
[1.2.1.1.2.2.1.3]
b. 26 Feb 1892 d. 9 Nov 1944
8
Daniel Leahy
[1.2.1.1.2.2.1.4]
b. Nov 1894 d. 27 Dec 1907
8
William J. Leahy
[1.2.1.1.2.2.1.5]
b. Oct 1898 d. Dec 21, 1964
7
Timothy Leahy
[1.2.1.1.2.2.2]
b. 9 Apr 1869
7
Abbie Ellen (Gobnet) Leahy
[1.2.1.1.2.2.3]
b. 1 Mar 1871 d. 17 Mar 1944
Frank George Jones
b. 18 Mar 1872 d. 10 May 1943
8
Fredrick Thomas Jones
[1.2.1.1.2.2.3.1]
b. 20 Sep 1893 d. 26 Feb 1962
Myrtle Verna Clark
b. 1896 d. 1995
9
Charles Franklin Jones
[1.2.1.1.2.2.3.1.1]
9
Thomas Jones
[1.2.1.1.2.2.3.1.2]
9
Winifred Jeanette Jones
[1.2.1.1.2.2.3.1.3]
b. 14 Oct 1924 d. Jun 1974
+
Francis Anthony Welsh
b. 02/08/1917 d. 23 Feb 2000
10
Patrick W Welsh, (18 cMs)
[1.2.1.1.2.2.3.1.3.1]
11
Sean P Welsh, (17 cMs)
[1.2.1.1.2.2.3.1.3.1.1]
9
Robert Jones
[1.2.1.1.2.2.3.1.4]
9
Caroline Jones
[1.2.1.1.2.2.3.1.5]
9
Jack Jones
[1.2.1.1.2.2.3.1.6]
9
Merlin Jones
[1.2.1.1.2.2.3.1.7]
9
Jinny Jones
[1.2.1.1.2.2.3.1.8]
9
Joel Daniel Jones
[1.2.1.1.2.2.3.1.9]
b. 18 Feb 1937 d. 12 Sep 2021
Gail Patricia Hinshaw
b. 19 Jun 1938 d. 9 Jan 2016
10
Curtis Daniel Jones
[1.2.1.1.2.2.3.1.9.1]
b. Dec 1964
+
Tamara Lynn Mohr
10
Kelly Jones
[1.2.1.1.2.2.3.1.9.2]
10
Nancy Jones
[1.2.1.1.2.2.3.1.9.3]
10
Julie Jones
[1.2.1.1.2.2.3.1.9.4]
9
Earlene Jones
[1.2.1.1.2.2.3.1.10]
8
Carrie J Jones
[1.2.1.1.2.2.3.2]
b. Abt 1895
8
Harry David Jones
[1.2.1.1.2.2.3.3]
b. 13 Apr 1901 d. 1959
Pearl E. Jared
b. 2 Jan 1902 d. 20 Jun 1994
9
Francis David Jones
[1.2.1.1.2.2.3.3.1]
b. 3 Aug 1921 d. 12 Jan 1992
8
Lydia M Jones
[1.2.1.1.2.2.3.4]
b. 3 August 1903 d. 31 March 1978
8
Elizebeth Jones
[1.2.1.1.2.2.3.5]
b. Abt 1904
8
Ella P Jones
[1.2.1.1.2.2.3.6]
b. Abt 1906
8
Ellen Jones
[1.2.1.1.2.2.3.7]
b. Abt 1907
8
Edward Leo Jones
[1.2.1.1.2.2.3.8]
b. 12 December 1907 d. December 1968
8
Earl Francis Jones
[1.2.1.1.2.2.3.9]
b. 10 May 1910 d. 1985
7
Daniel Michael Leahy
[1.2.1.1.2.2.4]
b. 1 May 1872 d. 25 Jul 1934
Ruth M Kreps
b. 22 November 1880 d. 22 May 1944
8
Nellie K Leahy
[1.2.1.1.2.2.4.1]
b. Mar 1896
8
Arthur D Leahy
[1.2.1.1.2.2.4.2]
b. Jan 1898
8
Ruth Mary Leahy
[1.2.1.1.2.2.4.3]
b. 20 Mar 1900 d. 25 Sep 1969
+
Raymond Morton Smith
b. 10 July 1900 d. 17 January 1988
8
Annie J Leahy
[1.2.1.1.2.2.4.4]
b. 1904
8
John Joseph Leahy
[1.2.1.1.2.2.4.5]
b. 12 August 1905 d. 1963
Catherine Jean O'Brien
b. 30 January 1904 d. 5 November 1935
9
Daniel Arthur Leahy
[1.2.1.1.2.2.4.5.1]
b. 15 August 1924 d. 8 February 1962
9
Jean Frances Leahy
[1.2.1.1.2.2.4.5.2]
b. 26 April 1930 d. 7 September 2005
Marvin J. Goddard
b. 8 September 1928 d. 16 October 1994
10
Kathryn Marie Goddard
[1.2.1.1.2.2.4.5.2.1]
10
Patrick G. Goddard
[1.2.1.1.2.2.4.5.2.2]
b. 31 Mar 1960 d. 19 Nov 2018
10
Michael John Goddard
[1.2.1.1.2.2.4.5.2.3]
10
Maria Jeannae Goddard
[1.2.1.1.2.2.4.5.2.4]
b. 1967 d. 25 October 1967
7
Mary Leahy
[1.2.1.1.2.2.5]
b. Dec 1873 d. 31 Aug 1944
7
Michael Leahy
[1.2.1.1.2.2.6]
b. Abt 1874
7
Catherine E Leahy
[1.2.1.1.2.2.7]
b. Jul 1876
7
Mary T Leahy
[1.2.1.1.2.2.8]
b. Mar 1878
+
Mary Polly Crabtree
b. 09 Aug 1814 d. 18 April 1892
7
John H Leahy, (Cole)
[1.2.1.1.2.2.9]
b. Abt. 1855 d. 2 Aug 1893
Christiana "Annie" Newell
b. 11 Nov 1850 d. 05 May 1936
8
John Mortimer Cole
[1.2.1.1.2.2.9.1]
b. 14 Oct 1888 d. 24 Feb 1907
8
Elmer J Cole
[1.2.1.1.2.2.9.2]
b. 28 Dec 1890 d. February 1971
Florence Elsie Warren
b. 4 Oct 1895 d. 25 Dec 1940
9
Chester A Peppers
[1.2.1.1.2.2.9.2.1]
b. 24 Jan 1912 d. Jul 1973
Dorothy Ruth Wester
b. 17 Sep 1920 d. Jun 1994
10
Dorothy L Pepper
[1.2.1.1.2.2.9.2.1.1]
10
Patricia A Pepper
[1.2.1.1.2.2.9.2.1.2]
Rebecca Belle Dodson
b. 15 May 1889 d. 25 Mar 1986
9
Elmer Cole, Jr?
[1.2.1.1.2.2.9.2.2]
8
William Samuel Cole
[1.2.1.1.2.2.9.3]
b. 7 Dec 1891 d. 20 Sep 1969
Augusta "Gussie" Nyma Jacquetta Warren
b. 3 Mar 1897 d. 28 Sep 1981
9
George August Cole
[1.2.1.1.2.2.9.3.1]
b. 5 Oct 1917 d. 10 April 1937
9
Scott Miller gp Cole
[1.2.1.1.2.2.9.3.2]
10
Scott Miller parent
[1.2.1.1.2.2.9.3.2.1]
11
SMP
[1.2.1.1.2.2.9.3.2.1.1]
12
Robert Scott Miller, (262 cMs)
[1.2.1.1.2.2.9.3.2.1.1.1]
9
Anna Mae Rebecca Cole
[1.2.1.1.2.2.9.3.3]
b. 28 Aug. 1919 d. 13 Jan. 2001
Murrel Francis Burnett
b. 23 Dec 1918 d. 11 Feb 1945
10
Donna Frances Burnett
[1.2.1.1.2.2.9.3.3.1]
b. 22 Oct 1939 d. 15 May 1994
James Joseph Furlich
b. 12 Oct 1944 d. 31 Jul 2008
11
Darrell Keith Wempen
[1.2.1.1.2.2.9.3.3.1.1]
b. 24 Apr 1961 d. 10 Oct 2006
Marie Ann Lancaster
b. 27 Jun 1949 d. 17 Feb 2006
12
Amanda Wempen
[1.2.1.1.2.2.9.3.3.1.1.1]
11
James Joseph Furlich
[1.2.1.1.2.2.9.3.3.1.2]
11
James Joseph Wempen
[1.2.1.1.2.2.9.3.3.1.3]
James D Wempen
b. 26 May 1935
11
Kipley Jean Wempen, (493 cMs)
[1.2.1.1.2.2.9.3.3.1.4]
Harold Heavener
12
Joshua Heavener, (227 cMs)
[1.2.1.1.2.2.9.3.3.1.4.1]
[
=>
]
12
Ryan Heavener, (cMs 135)
[1.2.1.1.2.2.9.3.3.1.4.2]
+
McCabe
11
Darrell Keith Wempen
[1.2.1.1.2.2.9.3.3.1.5]
b. 24 Apr 1961 d. 10 Oct 2006
Marie Ann Lancaster
b. 27 Jun 1949 d. 17 Feb 2006
12
Amanda Wempen
[1.2.1.1.2.2.9.3.3.1.5.1]
11
Jennifer Wempen
[1.2.1.1.2.2.9.3.3.1.6]
11
James Joseph Wempen
[1.2.1.1.2.2.9.3.3.1.7]
10
William Jobe Burnett
[1.2.1.1.2.2.9.3.3.2]
b. 15 Sep 1942 d. 22 May 2016
Diann
11
Tobie Jo Burnett
[1.2.1.1.2.2.9.3.3.2.1]
Winston Kraig Rainwater
12
Natalee Rae Rainwater
[1.2.1.1.2.2.9.3.3.2.1.1]
11
Traci Dee Burnett
[1.2.1.1.2.2.9.3.3.2.2]
+
James T Toler, III
11
Tony Ray Burnett, (317 cMs)
[1.2.1.1.2.2.9.3.3.2.3]
Jamie Sue Hodge
12
Brennan Ross Burnett
[1.2.1.1.2.2.9.3.3.2.3.1]
10
Charles Richard "Dicky" Burnett
[1.2.1.1.2.2.9.3.3.3]
+
Dominique Batino
9
Wilma Jean Cole
[1.2.1.1.2.2.9.3.4]
b. 7 May 1921 d. 15 Jun 2018
Elmer William Jorgensen
b. 22 Jun 1913 d. 14 Mar 1992
10
Sandra J Jorgensen
[1.2.1.1.2.2.9.3.4.1]
Robert D Grooms
11
Rebecca Grooms
[1.2.1.1.2.2.9.3.4.1.1]
+
Pierson
10
Robert E "Butch" Jorgensen
[1.2.1.1.2.2.9.3.4.2]
Hazel Violet Hayes
11
Steven Michael Jorgensen
[1.2.1.1.2.2.9.3.4.2.1]
+
Angel Eirene Diggs
11
Bobbi Renae Jorgensen
[1.2.1.1.2.2.9.3.4.2.2]
b. 26 May 1971 d. 31 Mar 2017
11
Toni L. Jorgensen
[1.2.1.1.2.2.9.3.4.2.3]
Bradley A. Westerfield
12
Brandon Westerfield
[1.2.1.1.2.2.9.3.4.2.3.1]
12
Cole Westerfield
[1.2.1.1.2.2.9.3.4.2.3.2]
10
Gloria Faye Jorgensen
[1.2.1.1.2.2.9.3.4.3]
b. 3 August 1948 d. 24 February 2016
Larry G Tapp
11
David Aaron Tapp
[1.2.1.1.2.2.9.3.4.3.1]
+
Cori
10
Alan Leroy Jorgensen
[1.2.1.1.2.2.9.3.4.4]
+
Michelle
9
Vallie Eileen Cole
[1.2.1.1.2.2.9.3.5]
b. 14 Feb 1923 d. 31 Oct. 2005
Willard Ray Coy
b. 12 Nov 1915 d. 1 Mar 1987
10
Stephen Ray Coy
[1.2.1.1.2.2.9.3.5.1]
Phyllis Ann Purvis
b. 1 May 1933 d. 15 Nov 2005
11
Keith Coy
[1.2.1.1.2.2.9.3.5.1.1]
11
Kim Coy
[1.2.1.1.2.2.9.3.5.1.2]
10
Donald "Donny" Coy
[1.2.1.1.2.2.9.3.5.2]
10
George August Coy
[1.2.1.1.2.2.9.3.5.3]
b. 30 Nov 1943 d. 30 Mar 1969
10
Thomas Coy
[1.2.1.1.2.2.9.3.5.4]
b. Abt. 1945 d. Aft 2005
10
William Samuel Coy
[1.2.1.1.2.2.9.3.5.5]
b. 23 Nov 1947 d. 29 Jan 2006
11
Anthony Paul Briggs (Coy)
[1.2.1.1.2.2.9.3.5.5.1]
11
Desiree Coy
[1.2.1.1.2.2.9.3.5.5.2]
10
Kenneth Wayne Coy
[1.2.1.1.2.2.9.3.5.6]
b. 18 Jan 1950 d. 18 Nov 2007
Margaret Jean Powless
11
Janet R Coy
[1.2.1.1.2.2.9.3.5.6.1]
James Barry
12
Allie Barry
[1.2.1.1.2.2.9.3.5.6.1.1]
12
Trinity Barry
[1.2.1.1.2.2.9.3.5.6.1.2]
11
Valerie R Coy
[1.2.1.1.2.2.9.3.5.6.2]
Buggar
12
Morgan Buggar
[1.2.1.1.2.2.9.3.5.6.2.1]
[
=>
]
Layton Michael Vandervort
12
Kenna Vandervort
[1.2.1.1.2.2.9.3.5.6.2.2]
12
Michael Vandervort
[1.2.1.1.2.2.9.3.5.6.2.3]
11
Kenneth W. Coy, II
[1.2.1.1.2.2.9.3.5.6.3]
b. 15 Oct 1978 d. 30 Aug 2011
Kristen Demascal
12
Kenzyngton Alexander Coy
[1.2.1.1.2.2.9.3.5.6.3.1]
10
Benjamin Issac Coy
[1.2.1.1.2.2.9.3.5.7]
b. 24 Dec 1951 d. 26 Dec 1951
10
Gordon Nyle Coy, Sr
[1.2.1.1.2.2.9.3.5.8]
b. 19 Feb 1953 d. 21 Jan 2018
Linda Darlene Giles
11
Nick Coy
[1.2.1.1.2.2.9.3.5.8.1]
11
Casey Coy
[1.2.1.1.2.2.9.3.5.8.2]
11
Martiin Coy
[1.2.1.1.2.2.9.3.5.8.3]
11
Gordon Coy, Jr
[1.2.1.1.2.2.9.3.5.8.4]
10
Jacqueline Lucille Coy
[1.2.1.1.2.2.9.3.5.9]
b. 1 May 1954 d. 6 Aug 2021
Burris
11
Susan Burris
[1.2.1.1.2.2.9.3.5.9.1]
+
Sirkle
Fleming
11
Vali J Fleming
[1.2.1.1.2.2.9.3.5.9.2]
11
Michael Fleming
[1.2.1.1.2.2.9.3.5.9.3]
10
Rebecca "Becky" Coy
[1.2.1.1.2.2.9.3.5.10]
David Banister
11
Amanda Banister
[1.2.1.1.2.2.9.3.5.10.1]
11
Matthew Banister
[1.2.1.1.2.2.9.3.5.10.2]
11
DJ Banister
[1.2.1.1.2.2.9.3.5.10.3]
10
Brian R Coy
[1.2.1.1.2.2.9.3.5.11]
10
Rochelle "Rocky" Coy
[1.2.1.1.2.2.9.3.5.12]
+
Steven Ray Lambert, Sr
10
Edward Coy
[1.2.1.1.2.2.9.3.5.13]
11
Michelle Coy
[1.2.1.1.2.2.9.3.5.13.1]
10
Daniel Coy
[1.2.1.1.2.2.9.3.5.14]
+
Peggy
+
Karen
11
Brenda Coy
[1.2.1.1.2.2.9.3.5.14.1]
d. Nov 2020
+
Smock
9
Nellie Albina Cole
[1.2.1.1.2.2.9.3.6]
b. 28, July 1925 d. 9 Aug 2007
+
Charles Smithfield
Thomas Shellhammer
10
Shiela Shellhammer
[1.2.1.1.2.2.9.3.6.1]
b. 8 September 1946 d. 28 January 2022
Jimmie Clifford Parish
b. 18 February 1946 d. 22 April 1974
11
Jimmie Clifford Parish
[1.2.1.1.2.2.9.3.6.1.1]
11
Angela Jo Parish
[1.2.1.1.2.2.9.3.6.1.2]
Rodney L Durbin
12
Jessica Durbin
[1.2.1.1.2.2.9.3.6.1.2.1]
12
Chris Durbin
[1.2.1.1.2.2.9.3.6.1.2.2]
11
Cynthia Sue Parish
[1.2.1.1.2.2.9.3.6.1.3]
10
Louis Shellhammer
[1.2.1.1.2.2.9.3.6.2]
9
John "Jack" Leroy Cole
[1.2.1.1.2.2.9.3.7]
b. 7 Nov 1927 d. 16 Nov 2016
Frances Kay Tucker
10
Gloria Cole
[1.2.1.1.2.2.9.3.7.1]
Daniel Sparks
b. 6 Aug 1963 d. 31 May 2020
11
Daniel John Sparks
[1.2.1.1.2.2.9.3.7.1.1]
+
Grace Renouf
11
Victoria Kay "Tori" Sparks
[1.2.1.1.2.2.9.3.7.1.2]
10
Lori Ann Cole
[1.2.1.1.2.2.9.3.7.2]
+
David D Younker
+
Lucille Bucshon
9
Donald Elmer Cole
[1.2.1.1.2.2.9.3.8]
b. 21 Dec 1929 d. 6 Jul 2010
+
Shirlene J
Josephine Dorothy Durand
b. 18 May 1922 d. 12 Dec 2006
10
Jay Fernandez
[1.2.1.1.2.2.9.3.8.1]
Sandra Louise Lorenze
11
Rachel Teresa Fernandez
[1.2.1.1.2.2.9.3.8.1.1]
Christopher Julian
12
Nora Selene Julian
[1.2.1.1.2.2.9.3.8.1.1.1]
Gilbert Ybarra
12
Hailey Ybarra
[1.2.1.1.2.2.9.3.8.1.1.2]
11
Steven Michael Fernandez
[1.2.1.1.2.2.9.3.8.1.2]
Cayla Lauren Reva Stevens
12
Elysium Camille Fernandez
[1.2.1.1.2.2.9.3.8.1.2.1]
b. 31 Aug 2008 d. 13 Dec 2022
11
Jeremy Thomas Fernandez
[1.2.1.1.2.2.9.3.8.1.3]
b. 26 Jan 1991 d. 21 Jan 2019
11
Deanna Nicole Fernandez
[1.2.1.1.2.2.9.3.8.1.4]
Alexander Scott Woods
12
Archimedes Jameson (AJ) Woods
[1.2.1.1.2.2.9.3.8.1.4.1]
11
Chris Cote Fernandez
[1.2.1.1.2.2.9.3.8.1.5]
11
Sean Riley English Fernandez
[1.2.1.1.2.2.9.3.8.1.6]
Carolyn Nadine Martin
b. 28 Jan 1941 d. 24 Nov 2012
10
Sheryl "Sheri" Lynn Cole
[1.2.1.1.2.2.9.3.8.2]
Clarence Ray McMurrell
11
Joseph Eugene Cole
[1.2.1.1.2.2.9.3.8.2.1]
Candace Laue
12
Heavyn Cole
[1.2.1.1.2.2.9.3.8.2.1.1]
12
Zariyah Cole
[1.2.1.1.2.2.9.3.8.2.1.2]
12
Paytience Cole
[1.2.1.1.2.2.9.3.8.2.1.3]
12
Joseph Eugene Floyd Cole
[1.2.1.1.2.2.9.3.8.2.1.4]
b. 20 Apr 2016 d. 20 Apr 2016
+
Becka
Thomas L Ishmael
b. 8 Sep 1961
11
Amanda Rachel Ishmael
[1.2.1.1.2.2.9.3.8.2.2]
+
Gerald Jerome Hicks
12
Jasmine
[1.2.1.1.2.2.9.3.8.2.2.1]
12
Travis
[1.2.1.1.2.2.9.3.8.2.2.2]
11
Brittany Lyn Ishmael
[1.2.1.1.2.2.9.3.8.2.3]
+
Josh Nauruto
Raymond Lee Morrow
b. 20 Apr 1961 d. 5 Aug 2021
11
Amanda Rachel Ishmael
[1.2.1.1.2.2.9.3.8.2.4]
+
Gerald Jerome Hicks
12
Jasmine
[1.2.1.1.2.2.9.3.8.2.4.1]
12
Travis
[1.2.1.1.2.2.9.3.8.2.4.2]
11
Brittany Lyn Ishmael
[1.2.1.1.2.2.9.3.8.2.5]
+
Josh Nauruto
11
Joshua Glen Morrow
[1.2.1.1.2.2.9.3.8.2.6]
12
Rory Morrow
[1.2.1.1.2.2.9.3.8.2.6.1]
10
Donald "Donnie" William Cole
[1.2.1.1.2.2.9.3.8.3]
Cathy Evans
11
Alexandra "Ally" Nicole Cole
[1.2.1.1.2.2.9.3.8.3.1]
+
Ethan Norris
Dakota Turner
12
Jaxson Eugene Turner
[1.2.1.1.2.2.9.3.8.3.1.1]
12
Kenliegh Sage Turner
[1.2.1.1.2.2.9.3.8.3.1.2]
10
Carolyn Annette Cole
[1.2.1.1.2.2.9.3.8.4]
Patrick L Brown
11
Nick Brown
[1.2.1.1.2.2.9.3.8.4.1]
Donna Shipley
12
Layla Williamson
[1.2.1.1.2.2.9.3.8.4.1.1]
Emma
12
Jaxson Brown
[1.2.1.1.2.2.9.3.8.4.1.2]
11
Breann Brown
[1.2.1.1.2.2.9.3.8.4.2]
McGinnis
12
Cole McGinnis
[1.2.1.1.2.2.9.3.8.4.2.1]
12
Sidney McGinnis
[1.2.1.1.2.2.9.3.8.4.2.2]
Sidener
12
Alyssa Lanae Sidener
[1.2.1.1.2.2.9.3.8.4.2.3]
11
Kelly Brown
[1.2.1.1.2.2.9.3.8.4.3]
+
John Carney
+
James Bate
10
Julie M Cole
[1.2.1.1.2.2.9.3.8.5]
William M "Billy" Strubbe
11
Sabre Strubbe
[1.2.1.1.2.2.9.3.8.5.1]
11
Dalton Strubbe
[1.2.1.1.2.2.9.3.8.5.2]
10
Martin Leroy Cole
[1.2.1.1.2.2.9.3.8.6]
Shannon
11
Gabriel W Cole
[1.2.1.1.2.2.9.3.8.6.1]
11
Melody Cole
[1.2.1.1.2.2.9.3.8.6.2]
11
Kalen Cole
[1.2.1.1.2.2.9.3.8.6.3]
Emily Sloan
11
Vincent Cole
[1.2.1.1.2.2.9.3.8.6.4]
11
Samantha Cole
[1.2.1.1.2.2.9.3.8.6.5]
11
Connor Cole
[1.2.1.1.2.2.9.3.8.6.6]
+
Kay
9
Edna Lois Cole
[1.2.1.1.2.2.9.3.9]
b. 10 Oct 1933 d. 20 Jun 2021
Berle Gene Powless
b. 18 Dec 1932 d. 1 Apr 1972
10
Margaret Jean Powless
[1.2.1.1.2.2.9.3.9.1]
Bachman
11
Amanda Bachman
[1.2.1.1.2.2.9.3.9.1.1]
11
Emily Bachman
[1.2.1.1.2.2.9.3.9.1.2]
Olson
11
Charles Olson
[1.2.1.1.2.2.9.3.9.1.3]
12
Matise Olson
[1.2.1.1.2.2.9.3.9.1.3.1]
12
Cassandra Olson
[1.2.1.1.2.2.9.3.9.1.3.2]
12
Charles Olson
[1.2.1.1.2.2.9.3.9.1.3.3]
Kenneth Wayne Coy
b. 18 Jan 1950 d. 18 Nov 2007
11
Janet R Coy
[1.2.1.1.2.2.9.3.9.1.4]
James Barry
12
Allie Barry
[1.2.1.1.2.2.9.3.9.1.4.1]
12
Trinity Barry
[1.2.1.1.2.2.9.3.9.1.4.2]
11
Valerie R Coy
[1.2.1.1.2.2.9.3.9.1.5]
Buggar
12
Morgan Buggar
[1.2.1.1.2.2.9.3.9.1.5.1]
[
=>
]
Layton Michael Vandervort
12
Kenna Vandervort
[1.2.1.1.2.2.9.3.9.1.5.2]
12
Michael Vandervort
[1.2.1.1.2.2.9.3.9.1.5.3]
11
Kenneth W. Coy, II
[1.2.1.1.2.2.9.3.9.1.6]
b. 15 Oct 1978 d. 30 Aug 2011
Kristen Demascal
12
Kenzyngton Alexander Coy
[1.2.1.1.2.2.9.3.9.1.6.1]
10
Charles Eugene Powless
[1.2.1.1.2.2.9.3.9.2]
b. 13 July 1956 d. 27 Sept 2003
Sandra Diann Fleshman
b. 6 Apr 1948 d. 2015
11
Amanda Lynn Powless
[1.2.1.1.2.2.9.3.9.2.1]
Deridder
12
Dawson Deridder
[1.2.1.1.2.2.9.3.9.2.1.1]
12
Camryn Deridder
[1.2.1.1.2.2.9.3.9.2.1.2]
12
Brandon Deridder
[1.2.1.1.2.2.9.3.9.2.1.3]
Kathie Scarberry
11
Dale Charles Powless
[1.2.1.1.2.2.9.3.9.2.2]
10
Dale Wayne Powless
[1.2.1.1.2.2.9.3.9.3]
b. 29 July 1957 d. 19 April 1974
10
Berle Gene Powles, Jr.
[1.2.1.1.2.2.9.3.9.4]
Constance Elizabeth Mueller
b. 11 Feb 1959 d. 6 Feb 2012
11
Michelle Elizabeth Powless
[1.2.1.1.2.2.9.3.9.4.1]
Marshall Brian Rehders
12
Megan Rehders
[1.2.1.1.2.2.9.3.9.4.1.1]
12
Morgan Rehders
[1.2.1.1.2.2.9.3.9.4.1.2]
12
MacKensie Rehders
[1.2.1.1.2.2.9.3.9.4.1.3]
11
Matthew Berle Powless
[1.2.1.1.2.2.9.3.9.4.2]
+
Holly Anne Price
11
Heather Jean Powless
[1.2.1.1.2.2.9.3.9.4.3]
John Francis Connors
12
Brady Connors
[1.2.1.1.2.2.9.3.9.4.3.1]
12
John Connors
[1.2.1.1.2.2.9.3.9.4.3.2]
12
Abigail Connors
[1.2.1.1.2.2.9.3.9.4.3.3]
+
Faith
William Lee Davis
b. 27 Jun 1937 d. 24 October 2009
10
Clifford Davis
[1.2.1.1.2.2.9.3.9.5]
Ruby Scott
11
Ashley Davis
[1.2.1.1.2.2.9.3.9.5.1]
12
Keegan Davis
[1.2.1.1.2.2.9.3.9.5.1.1]
12
Emma Davis
[1.2.1.1.2.2.9.3.9.5.1.2]
12
Ali Davis
[1.2.1.1.2.2.9.3.9.5.1.3]
12
Mckenna Davis
[1.2.1.1.2.2.9.3.9.5.1.4]
11
Joshua Davis
[1.2.1.1.2.2.9.3.9.5.2]
10
Jennifer Davis
[1.2.1.1.2.2.9.3.9.6]
Crockett
11
Camdon Crockett
[1.2.1.1.2.2.9.3.9.6.1]
+
Jason Womble
9
Barbara L Cole
[1.2.1.1.2.2.9.3.10]
b. 15 Jun 1936 d. 3 Jul 2015
John Bryan Coleman
b. 9 Jun 1935 d. 14 Mar 2002
10
John Michael Coleman
[1.2.1.1.2.2.9.3.10.1]
+
Judith Ann Koehler
10
Nyma Coleman
[1.2.1.1.2.2.9.3.10.2]
+
James Burns
10
Mary Ellen Coleman
[1.2.1.1.2.2.9.3.10.3]
William Phillip Spent
b. 27 Jul 1961 d. 29 Jan 2013
11
William Phillip Spent, Jr
[1.2.1.1.2.2.9.3.10.3.1]
+
Amy
+
Rodney James Mathews
b. 22 Jun 1970 d. 10 December 2019
10
Terri Sue Coleman
[1.2.1.1.2.2.9.3.10.4]
+
Marc Louis Eder
9
Marilyn Althea "Molly" Cole
[1.2.1.1.2.2.9.3.11]
b. 2 Aug 1943 d. 1961
8
Roy Hyman Cole
[1.2.1.1.2.2.9.4]
b. 13 Mar 1894 d. Jan 1972
Elizabeth M Trewartha
b. 31 Jul 1895 d. 15 Sep 1950
9
Emily Selena Cole
[1.2.1.1.2.2.9.4.1]
b. 6 Mar 1916 d. 15 Mar 1995
John J Loftus
b. 16 May 1911 d. 22 June 1987
10
Kay Loftus
[1.2.1.1.2.2.9.4.1.1]
+
Virginia Laverne Davis
b. 25 March 1920 d. 10 March 1996
6
John Leahy
[1.2.1.1.2.3]
b. 5 Sep 1841
7
Thomas Leahy
[1.2.1.1.2.3.1]
b. Abt. 1877
Johanna
b. Abt. 1877
8
John Leahy
[1.2.1.1.2.3.1.1]
b. Abt. 1900
6
Timothy D Leahy
[1.2.1.1.2.4]
b. 25 Jun 1843 d. 1926
Bridget Sullivan
b. 1849 d. 14 May 1967
7
Mary Leahy
[1.2.1.1.2.4.1]
b. 31 May 1874
7
Bridget Leahy
[1.2.1.1.2.4.2]
b. Abt 1886 d. 1985
7
Timothy A. Leahy
[1.2.1.1.2.4.3]
b. 15 Aug 1889 d. 26 Jul 1992
Annie T Shea
b. Abt. 1892 d. 18 Jan 1924
8
Margaret Leahy
[1.2.1.1.2.4.3.1]
8
John Francis Leahy
[1.2.1.1.2.4.3.2]
b. 18 Aug 1915 d. 15 Nov 1998
8
Timothy A Leahy
[1.2.1.1.2.4.3.3]
b. 22 Sept 1918 d. 10 Aug 1995
8
William Joseph Leahy
[1.2.1.1.2.4.3.4]
b. 17 Oct 1919 d. 22 Jun 2003
7
William Leahy
[1.2.1.1.2.4.4]
b. 2 Jul 1892
Deborah Herlihy
b. 23 Dec 1884 d. 14 May 1967
8
Timothy 'Thadeus' Leahy
[1.2.1.1.2.4.4.1]
b. 24 Jun 1921 d. 24 September 1964
8
John Christopher 'Sean' Leahy
[1.2.1.1.2.4.4.2]
b. 25 Dec 1923 d. Dec 1997
8
Deborah 'Debbie' Leahy
[1.2.1.1.2.4.4.3]
d. 4 Jan 2013
8
Bridget 'Bridie' Leahy
[1.2.1.1.2.4.4.4]
d. 1985
7
Delia Leahy
[1.2.1.1.2.4.5]
b. Abt 1896 d. 1985
7
John Leahy
[1.2.1.1.2.4.6]
b. 6 Feb 1897 d. 6 Aug 1971
Johanna-Hannah Carey
b. 21 Nov 1901 d. 5 Feb 1977
8
John Francis Leahy
[1.2.1.1.2.4.6.1]
b. 10 Sep 1931 d. September 21, 1985
8
Anna M Leahy
[1.2.1.1.2.4.6.2]
b. 18 Aug 1935 d. 11 April 2015
6
Patrick Leahy
[1.2.1.1.2.5]
b. 10 Aug 1845
+
Ellen Mahoney
6
Gobnet Leahy
[1.2.1.1.2.6]
b. 17 Apr 1848
5
Julia Sullivan
[1.2.1.1.3]
b. 27 Sep 1813 d. June 1881
+
Edmund Spillane
5
Julia Hogan, Sullivan
[1.2.1.1.4]
b. Abt 1816 d. July 14 1872
5
Abina Sullivan
[1.2.1.1.5]
b. 06 Feb 1816 d. 9 Apr 1901
5
John Sullivan
[1.2.1.1.6]
b. 4 Jun 1818 d. 12 December 1891
5
Johanna Sullivan, O’Connor
[1.2.1.1.7]
b. 10 Jul 1819 d. 27 Aug. 1864
Timothy O'Connor
6
Catherine O'Connor
[1.2.1.1.7.1]
b. 10 Aug 1873
6
Florence O'Connor
[1.2.1.1.7.2]
5
Patrick Sullivan
[1.2.1.1.8]
b. 19 Feb 1822 d. Mar 1892
5
Michael Sullivan
[1.2.1.1.9]
b. 26 Sep 1824 d. 1915
4
Mary Sullivan
[1.2.1.2]
b. 9 Sep 1785 d. Mar 1892
4
Timothy Sullivan
[1.2.1.3]
b. July 1 1787 d. 08 Nov 1820
4
Cornelius Sullivan
[1.2.1.4]
b. 1797 d. Before 1894
4
Margaret Sullivan
[1.2.1.5]
b. 12 Jun 1803 d. 27 Dec 1874
4
Jeremiah Sullivan
[1.2.1.6]
+
John Hallicy
3
Jeremiah COURNANE
[1.2.2]
b. 26 Feb 1788
3
John Sullivan
[1.2.3]
b. Abt. 1790 d. 1879
3
Michael COURNANE
[1.2.4]
b. 12 Nov 1797 d. 26 Feb 1871
2
James (???) COURNANE**
[1.3]
b. Abt. 1740
2
Patrick * COURTNEY
[1.4]
b. Abt 1743
2
Demetru "Daniel" (need to confirm) COURNANE**
[1.5]
b. Abt 1745
2
Cornelius COURNANE**
[1.6]
b. Abt 1750
2
Bartholomew Cournane
[1.7]
b. Abt. 1755
2
*** -- COURNANE**
[1.8]
b. Abt. 1758